Search

  • Letters from Facility
    Letters from Facility

    Nov 6, 2007 ... s..Q. Shaw Environmental, Inc. A World of Solutionsm June 14, 2007 Mr. Ted Hull Senior Air Quality Engineer Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Draft ...

    Read More
    (99 Kb PDF, 2 pgs)

    Nov 6, 2007 ... s..Q. Shaw Environmental, Inc. A World of Solutionsm June 14, 2007 Mr. Ted Hull Senior Air Quality Engineer Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Draft ...

  • Comments from Facility
    Comments from Facility

    Aug 17, 2006 ... Shaw Environmental & Infrastructure, Inc. 2360 Bering Drive San Jose, CA 95131-1121 408.382.5800 ~ Fax 408.433.1912 VIA FAX 415-928-8560 June 29, 2006 Ted Hull Air Quality Engineer II Bay Area Air ...

    Read More
    (168 Kb PDF, 2 pgs)

    Aug 17, 2006 ... Shaw Environmental & Infrastructure, Inc. 2360 Bering Drive San Jose, CA 95131-1121 408.382.5800 ~ Fax 408.433.1912 VIA FAX 415-928-8560 June 29, 2006 Ted Hull Air Quality Engineer II Bay Area Air ...

  • Facility Fact Sheet
    Facility Fact Sheet

    Apr 9, 2020 ... Schnitzer Steel Facility - #A0208 The Schnitzer Steel facility is a scrap metal recycling Joint Products Plant where light fibrous material from and metal shredding operation in West Oakland the ...

    Read More
    (92 Kb PDF, 2 pgs)

    Apr 9, 2020 ... Schnitzer Steel Facility - #A0208 The Schnitzer Steel facility is a scrap metal recycling Joint Products Plant where light fibrous material from and metal shredding operation in West Oakland the ...

  • Facility Fact Sheet
    Facility Fact Sheet

    Mar 1, 2010 ... MARSH LANDING GENERATING STATION (PROPOSED) (#B9169) Adjacent to 3201 Wilbur Ave. Antioch, CA 94509 WILLOW PASS GENERATING STATION (PROPOSED) (#B9203) th 696 West 10 St. Pittsburg, CA ...

    Read More
    (29 Kb PDF, 2 pgs)

    Mar 1, 2010 ... MARSH LANDING GENERATING STATION (PROPOSED) (#B9169) Adjacent to 3201 Wilbur Ave. Antioch, CA 94509 WILLOW PASS GENERATING STATION (PROPOSED) (#B9203) th 696 West 10 St. Pittsburg, CA ...

  • Facility Fact Sheet
    Facility Fact Sheet

    Aug 28, 2015 ... Lehigh Southwest Cement Company Update August 26, 2015 Summary Since the adoption of Regulation 9, Rule 13 (Nitrogen Oxides, Particulate Matter, and Toxic Air Contaminants from Portland Cement ...

    Read More
    (204 Kb PDF, 8 pgs)

    Aug 28, 2015 ... Lehigh Southwest Cement Company Update August 26, 2015 Summary Since the adoption of Regulation 9, Rule 13 (Nitrogen Oxides, Particulate Matter, and Toxic Air Contaminants from Portland Cement ...

  • Facility Fact Sheet
    Facility Fact Sheet

    Jul 8, 2009 ... PACIFIC STEEL CASTING COMPANY (#A0187, #A0703, #A1603) nd 1328 2 Street Berkeley, CA 94710 FACT SHEET June 24, 2009 Background • Pacific Steel Casting Company (PSC) is located at ...

    Read More
    (499 Kb PDF, 5 pgs)

    Jul 8, 2009 ... PACIFIC STEEL CASTING COMPANY (#A0187, #A0703, #A1603) nd 1328 2 Street Berkeley, CA 94710 FACT SHEET June 24, 2009 Background • Pacific Steel Casting Company (PSC) is located at ...

  • Comments from Facility
    Comments from Facility

    Jan 24, 2005 ... 1'2(201200417:47 FAX 408433 1912 ~OO2/004 EMCON/Owr,lnc- 2360 Bering Drive San Jose. CA 95131.1121 4OB.3B2.5800 Fax.408.433.1912 VJAEAX (415} 749-503~ December 16, 2004 Mr. Ted Hull Air Quality ...

    Read More
    (156 Kb PDF, 3 pgs)

    Jan 24, 2005 ... 1'2(201200417:47 FAX 408433 1912 ~OO2/004 EMCON/Owr,lnc- 2360 Bering Drive San Jose. CA 95131.1121 4OB.3B2.5800 Fax.408.433.1912 VJAEAX (415} 749-503~ December 16, 2004 Mr. Ted Hull Air Quality ...

  • Facility Letter Shutdown
    Facility Letter Shutdown

    May 2, 2024 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Send to: ENTERED BAAQMD – Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 FACILITY SHUTDOWN FORM Email: permits@baaqmd,gov For ...

    Read More
    (505 Kb PDF, 2 pgs)

    May 2, 2024 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Send to: ENTERED BAAQMD – Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 FACILITY SHUTDOWN FORM Email: permits@baaqmd,gov For ...

  • Reply to Facility
    Reply to Facility

    Jul 20, 2005 ... July 18, 2005 Jenkens & Gilchrist, LLP 12100 Wilshire Blvd Los Angeles, CA 90025 Attn: Sonja A. Inglin Dear Ms. Inglin: This is in ...

    Read More
    (18 Kb PDF, 4 pgs)

    Jul 20, 2005 ... July 18, 2005 Jenkens & Gilchrist, LLP 12100 Wilshire Blvd Los Angeles, CA 90025 Attn: Sonja A. Inglin Dear Ms. Inglin: This is in ...

  • Letter from Facility
    Letter from Facility

    Nov 12, 2008 ... Attachment 3 ConocoPhillips Letter of March 12, ...

    Read More
    (7 Mb PDF, 18 pgs)

    Nov 12, 2008 ... Attachment 3 ConocoPhillips Letter of March 12, ...

  • Letter to Facility
    Letter to Facility

    Aug 2, 2005 ... May 12, 2005 ConocoPhillips Company – San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 Attention: Mr. J. Michael Kenney, General Manager Application Number: ...

    Read More
    (7 Kb PDF, 1 pg)

    Aug 2, 2005 ... May 12, 2005 ConocoPhillips Company – San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 Attention: Mr. J. Michael Kenney, General Manager Application Number: ...

  • Letter from Facility
    Letter from Facility

    Nov 21, 2006 ... San Francisco Refinery 1380 San Pablo Avenue Rodeo. CA 94572-1354 '.-'-/ phone 510.799.4411 fax 510.245.4476 ConocoPh i Ili ps ESDR-300-05 May 24, 2005 CP 05-A-O1-C CERTIFIED MAll -7004 2510 0006 ...

    Read More
    (97 Kb PDF, 2 pgs)

    Nov 21, 2006 ... San Francisco Refinery 1380 San Pablo Avenue Rodeo. CA 94572-1354 '.-'-/ phone 510.799.4411 fax 510.245.4476 ConocoPh i Ili ps ESDR-300-05 May 24, 2005 CP 05-A-O1-C CERTIFIED MAll -7004 2510 0006 ...

  • Letter from Facility
    Letter from Facility

    Nov 12, 2008 ... Attachment 2 ConocoPhillips Letter of February 18, ...

    Read More
    (1 Mb PDF, 8 pgs)

    Nov 12, 2008 ... Attachment 2 ConocoPhillips Letter of February 18, ...

  • Letter to Facility
    Letter to Facility

    Jul 6, 2005 ... June 24, 2005 Mr. Joe Morse, District Manager Kirby Canyon Recycling and Disposal Facility P.O. Box 20957 San Jose, CA 95160 Attention: Mr. Joe Morse Dear Mr. Morse: This is ...

    Read More
    (20 Kb PDF, 1 pg)

    Jul 6, 2005 ... June 24, 2005 Mr. Joe Morse, District Manager Kirby Canyon Recycling and Disposal Facility P.O. Box 20957 San Jose, CA 95160 Attention: Mr. Joe Morse Dear Mr. Morse: This is ...

  • Letter from Facility
    Letter from Facility

    Dec 19, 2005 ... December 15, 2005 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

    Read More
    (13 Kb PDF, 2 pgs)

    Dec 19, 2005 ... December 15, 2005 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

  • Comments from Facility
    Comments from Facility

    Jan 3, 2005 ... December 21, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, ...

    Read More
    (14 Kb PDF, 2 pgs)

    Jan 3, 2005 ... December 21, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, ...

  • Letter from Facility
    Letter from Facility

    Apr 24, 2008 ... AREA CODE (707) COUNTYOFSONOMA ROADS 565-2231 DEPARTMENT OF TRANSPORTATION TRANSIT 585-7516 AND PUBLIC WORKS REFUSE 565-7940 2300 COUNTY CENTER DRIVE, SUITE B-IOO AIRPORT 565-7243 SANTA ROSA, ...

    Read More
    (114 Kb PDF, 2 pgs)

    Apr 24, 2008 ... AREA CODE (707) COUNTYOFSONOMA ROADS 565-2231 DEPARTMENT OF TRANSPORTATION TRANSIT 585-7516 AND PUBLIC WORKS REFUSE 565-7940 2300 COUNTY CENTER DRIVE, SUITE B-IOO AIRPORT 565-7243 SANTA ROSA, ...

Spare the Air Status