Board Meeting Form Letter Log

Board Meeting Form Letter Log

Below is the Form Letter Log for ctr2018, comment 2.


# Received From Subject Comment
Period
Date/Time Added to Database
1 Decker, Brian, SC Fuels AB 617 Changes to Criteria and Toxics Reporting 15-1 2019-06-04 15:16:08
2 Torsey, Nichole, Cross Petroleum AB 617 Changes to Criteria and Toxics Reporting 15-1 2019-06-04 15:17:24
3 Cullen, Matt, Dion and Sons AB 617 Changes to Criteria and Toxics Reporting 15-1 2019-06-04 15:20:06
4 Strauch, Marc, Strauch Co AB 617 Changes to Criteria and Toxics Reporting 15-1 2019-06-04 15:22:34
5 Downs, Michael, Downs Energy AB 617 Changes to Criteria and Toxics Reporting 15-1 2019-06-04 15:30:36
6 Carlson, Marla, Amber Resources AB 617 Changes to Criteria and Toxics Reporting 15-1 2019-06-04 15:31:48
7 Mercier, Chuck, Mercier's 76 AB 617 Changes to Criteria and Toxics Reporting 15-1 2019-06-04 15:33:00
8 Cole, Jason, Ed Staub & Sons AB 617 Changes to Criteria and Toxics Reporting 15-1 2019-06-04 15:35:28
9 Hudson, Bruce, Clear Creek Market AB 617 Changes to Criteria and Toxics Reporting 15-1 2019-06-04 15:36:43
10 Rinehart, Rusty, Rinehart Law Offices AB 617 Changes to Criteria and Toxics Reporting 15-1 2019-06-04 15:44:46
11 Prewitt, George, GT Petroleum AB 617 Changes to Criteria and Toxics Reporting 15-1 2019-06-04 15:47:31
12 Dewar, Ken, JB Dewar AB 617 Changes to Criteria and Toxics Reporting 15-1 2019-06-04 15:49:25
13 Van De Pol, Thomas, Van De Pol Petroleum AB 617 Changes to Criteria and Toxics Reporting 15-1 2019-06-04 15:50:57
14 Stagno, Aaron, West Coast Tank Lines AB 617 Changes to Criteria and Toxics Reporting 15-1 2019-06-04 15:55:13
15 Coleman, Thomas, AB 617 Changes to Criteria and Toxics Reporting 15-1 2019-06-05 09:16:21
16 Messner, Sharon, AB 617 Changes to Criteria and Toxics Reporting 15-1 2019-06-05 09:18:28
17 Huss, Debra, Downs Energy AB 617 Changes to Criteria and Toxics Reporting 15-1 2019-06-05 09:21:10
18 Hobbs, Glenn, AB 617 Changes to Criteria and Toxics Reporting 15-1 2019-06-05 09:22:10
19 Hein, Kelly, Downs Energy AB 617 Changes to Criteria and Toxics Reporting 15-1 2019-06-05 09:23:58
20 Serrano, Cynthia, Downs Energy AB 617 Changes to Criteria and Toxics Reporting 15-1 2019-06-05 09:25:03
21 Peterson, Michael, Downs Energy AB 617 Changes to Criteria and Toxics Reporting 15-1 2019-06-05 09:26:06
22 Perry, Charlynn, Downs Energy AB 617 Changes to Criteria and Toxics Reporting 15-1 2019-06-05 09:27:13
23 Moore, Amber, Downs Energy AB 617 Changes to Criteria and Toxics Reporting 15-1 2019-06-05 09:28:14
24 Ware, Rita, AB 617 Changes to Criteria and Toxics Reporting 15-1 2019-06-05 09:29:18
25 Jeffrey, Roe, Roe Oil Company, Inc. AB 617 Changes to Criteria and Toxics Reporting 15-1 2019-06-05 09:30:44
26 Tucker, Paul, JB Dewar AB 617 Changes to Criteria and Toxics Reporting 15-1 2019-06-05 10:49:14
27 Snyder, Rick, AB 617 Changes to Criteria and Toxics Reporting 15-1 2019-06-05 10:50:36
28 Di Mercurio, Thomas, Flyers Energy AB 617 Changes to Criteria and Toxics Reporting 15-1 2019-06-05 10:52:20
29 Doscher, Frank, Downs Energy AB 617 Changes to Criteria and Toxics Reporting 15-1 2019-06-07 10:02:44


Compilation of all printable comments for this Form Letter

If you have any questions or comments please contact Clerk of the Board at (916) 322-5594.


Board Comments Home

preload