Búsqueda

  • Facility Fact Sheet
    Facility Fact Sheet

    abr. 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)

    abr. 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

    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 ...

  • 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

    ago. 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)

    ago. 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 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 ...

  • 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

    ago. 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)

    ago. 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

    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 ...

  • Letter from Facility
    Letter from Facility

    jun. 11, 2010 ... ...

    Read More
    (22 Kb PDF, 1 pg)

    jun. 11, 2010 ... ...

  • Letter from Facility
    Letter from Facility

    dic. 21, 2011 ... ...

    Read More
    (50 Kb PDF, 1 pg)

    dic. 21, 2011 ... ...

  • 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

    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 ...

  • Letter to Facility
    Letter to Facility

    ago. 16, 2005 ... May 12, 2005 Valero Refining Co. California 3400 East Second Road Benicia, CA 94510-1097 Attention: Mr. Doug Comeau, Vice President Application Number: 12600 Plant ...

    Read More
    (7 Kb PDF, 1 pg)

    ago. 16, 2005 ... May 12, 2005 Valero Refining Co. California 3400 East Second Road Benicia, CA 94510-1097 Attention: Mr. Doug Comeau, Vice President Application Number: 12600 Plant ...

  • Letter to Facility
    Letter to Facility

    ago. 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)

    ago. 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. 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 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, ...

  • Letter from Facility
    Letter from Facility

    ago. 25, 2005 ... CARDINAL COGEN, INC. 288 Campus Drive, Building 14-1051 Stanford, California 94305-4109 I 650-723-0164, Fax 650-723-1793 January 14, 2005 Dennis Jang -Air Quality Engineer II Bay Area Air Quality ...

    Read More
    (310 Kb PDF, 4 pgs)

    ago. 25, 2005 ... CARDINAL COGEN, INC. 288 Campus Drive, Building 14-1051 Stanford, California 94305-4109 I 650-723-0164, Fax 650-723-1793 January 14, 2005 Dennis Jang -Air Quality Engineer II Bay Area Air Quality ...

Spare the Air Status

Última actualización: 08/11/2016