Hanapin

  • 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 from Facility
    Letter from Facility

    Dis 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)

    Dis 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 to Facility
    Letter to Facility

    Ago 2, 2005 ... May 12, 2005 Chevron Products Company P.O. Box 1272 Richmond, CA 94802 Attention: Mr. Jim Whiteside, Vice President Application Number: 12602 Plant Number: A0010 ...

    Read More
    (7 Kb PDF, 1 pg)

    Ago 2, 2005 ... May 12, 2005 Chevron Products Company P.O. Box 1272 Richmond, CA 94802 Attention: Mr. Jim Whiteside, Vice President Application Number: 12602 Plant Number: A0010 ...

  • 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 to Facility
    Letter to Facility

    Hul 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)

    Hul 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

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

    Read More
    (1 Mb PDF, 8 pgs)

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

  • Letter from Facility
    Letter from Facility

    Nob 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)

    Nob 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 ...

  • 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 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.

  • 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 ...

  • Letter from Facility
    Letter from Facility

    Jul 6, 2005 ... .. J ~ES Hadden Environmental.)alutions December 11, 2004 IMr. Dharam Singh IBay Area AQMD Engineering 1939 Ellis Street San Francisco, CA 94109 Dear Mr. Singh: lion behalf of my client, Acme ...

    Read More
    (82 Kb PDF, 1 pg)

    Jul 6, 2005 ... .. J ~ES Hadden Environmental.)alutions December 11, 2004 IMr. Dharam Singh IBay Area AQMD Engineering 1939 Ellis Street San Francisco, CA 94109 Dear Mr. Singh: lion behalf of my client, Acme ...

  • Response to Facility Comments
    Response to Facility Comments

    Jul 22, 2011 ... July 22, 2011 Mr. Fernando Parra Plant Manager Goose Haven Energy Center, LLC 2425 Cordelia Road Fairfield, CA 94534 Dear Mr. Parra: ALAMEDA COUNTY Tom Bates This ...

    Read More
    (94 Kb PDF, 2 pgs)

    Jul 22, 2011 ... July 22, 2011 Mr. Fernando Parra Plant Manager Goose Haven Energy Center, LLC 2425 Cordelia Road Fairfield, CA 94534 Dear Mr. Parra: ALAMEDA COUNTY Tom Bates This ...

  • 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 ...

  • Transmittal Letter to Facility
    Transmittal Letter to Facility

    Jan 18, 2005 ... January 12, 2005 Mr. Joe Morse Kirby Canyon Recycling and Disposal Facility P.O. Box 1870 Morgan Hill, CA 95038 Attention: Mr. Joe Morse ALAMEDA COUNTY Subject: Minor ...

    Read More
    (23 Kb PDF, 2 pgs)

    Jan 18, 2005 ... January 12, 2005 Mr. Joe Morse Kirby Canyon Recycling and Disposal Facility P.O. Box 1870 Morgan Hill, CA 95038 Attention: Mr. Joe Morse ALAMEDA COUNTY Subject: Minor ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016