Búsqueda

  • Facility Fact Sheet
    Facility Fact Sheet

    Mar 1, 2010 ... CUSTOM ALLOY SCRAP SALES, INC. (#A0146) 2730 Peralta St. Oakland, CA 94607 FACT SHEET June 24, 2009 Background • Custom Alloy Scrap Sales (CASS) was established in 1970 in Oakland.

    Read More
    (39 Kb PDF, 4 pgs)

    Mar 1, 2010 ... CUSTOM ALLOY SCRAP SALES, INC. (#A0146) 2730 Peralta St. Oakland, CA 94607 FACT SHEET June 24, 2009 Background • Custom Alloy Scrap Sales (CASS) was established in 1970 in Oakland.

  • 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

    Mar 1, 2010 ... RUSSELL CITY ENERGY CENTER (PROPOSED) (#B8136) 3862 Depot Road Hayward, CA 94545 FACT SHEET June 24, 2009 Background • The Russell City Energy Center (RCEC) is a proposed 600-MW ...

    Read More
    (33 Kb PDF, 3 pgs)

    Mar 1, 2010 ... RUSSELL CITY ENERGY CENTER (PROPOSED) (#B8136) 3862 Depot Road Hayward, CA 94545 FACT SHEET June 24, 2009 Background • The Russell City Energy Center (RCEC) is a proposed 600-MW ...

  • 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 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 ...

  • Letter to Facility
    Letter to Facility

    Aug 2, 2005 ... May 12, 2005 Tesoro Refining and Marketing Company Avon Refinery, 150 Solano Way Martinez, CA 94533 Attention: Mr. William Bodner Application Number Plant Equipment Location ...

    Read More
    (8 Kb PDF, 1 pg)

    Aug 2, 2005 ... May 12, 2005 Tesoro Refining and Marketing Company Avon Refinery, 150 Solano Way Martinez, CA 94533 Attention: Mr. William Bodner Application Number Plant Equipment Location ...

  • 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 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, ...

  • Facility Contacts Form
    Facility Contacts Form

    Feb 29, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Mail to: BAAQMD FACILITY CONTACTS FORM Engineering Division For new information on and updates to facility contacts 375 Beale St., Suite 600 ...

    Read More
    (327 Kb PDF, 3 pgs)

    Feb 29, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Mail to: BAAQMD FACILITY CONTACTS FORM Engineering Division For new information on and updates to facility contacts 375 Beale St., Suite 600 ...

  • 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

    jul. 27, 2005 ... Page 1 of Thu Bui FrOm~ Brandes, Rich [Rich.Brandes@kaneb.com] Sent: I Thursday, June 02, 20053:49 PM To: Thu Bui SubjeCt: Application #10492; Minor Revision to Major Facility R:eview Permit for ...

    Read More
    (52 Kb PDF, 1 pg)

    jul. 27, 2005 ... Page 1 of Thu Bui FrOm~ Brandes, Rich [Rich.Brandes@kaneb.com] Sent: I Thursday, June 02, 20053:49 PM To: Thu Bui SubjeCt: Application #10492; Minor Revision to Major Facility R:eview Permit for ...

  • Facility Contacts Form
    Facility Contacts Form

    Feb 29, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Mail to: BAAQMD FACILITY CONTACTS FORM Engineering Division For new information on and updates to facility contacts 375 Beale St., Suite 600 ...

    Read More
    (327 Kb PDF, 2 pgs)

    Feb 29, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Mail to: BAAQMD FACILITY CONTACTS FORM Engineering Division For new information on and updates to facility contacts 375 Beale St., Suite 600 ...

  • BAAQMD Response to Facility
    BAAQMD Response to Facility

    Jun 21, 2011 ... BAAQMD Responses to ConocoPhillips Comments ConocoPhillips Comment 1a: ConocoPhillips requests that the District delete the reference to 40 CFR 98, Mandatory Greenhouse Gas Reporting as an ...

    Read More
    (67 Kb PDF, 1 pg)

    Jun 21, 2011 ... BAAQMD Responses to ConocoPhillips Comments ConocoPhillips Comment 1a: ConocoPhillips requests that the District delete the reference to 40 CFR 98, Mandatory Greenhouse Gas Reporting as an ...

  • 17798 Letter To Facility
    17798 Letter To Facility

    Jan 7, 2009 ... January 7, 2009 Tesoro Refining and Marketing Company 150 Solano Way Martinez, CA 94553 ALAMEDA COUNTY Attention: Mike De Leon, Senior Environmental Engineer Tom Bates Scott ...

    Read More
    (13 Kb PDF, 2 pgs)

    Jan 7, 2009 ... January 7, 2009 Tesoro Refining and Marketing Company 150 Solano Way Martinez, CA 94553 ALAMEDA COUNTY Attention: Mike De Leon, Senior Environmental Engineer Tom Bates Scott ...

  • WITHDRAWN - Phase I Facility Ranking
    WITHDRAWN - Phase I Facility Ranking

    Oct 31, 2023 ... DRAFT 10/31/2023 Rule 11-18 Facility Risk Reduction Program Phase I Facilities 2023 Ranking for Further Evaluation Top Priority Facilities in AB617 Communities or Current Prioritization ...

    Read More
    (466 Kb PDF, 3 pgs)

    Oct 31, 2023 ... DRAFT 10/31/2023 Rule 11-18 Facility Risk Reduction Program Phase I Facilities 2023 Ranking for Further Evaluation Top Priority Facilities in AB617 Communities or Current Prioritization ...

Spare the Air Status

Última actualización: 08/11/2016