Hanapin

  • 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 Shutdown Form
    Facility Shutdown Form

    Nov 1, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 Instructions: Facility Shutdown Form Introduction Use the following ...

    Read More
    (309 Kb PDF, 2 pgs)

    Nov 1, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 Instructions: Facility Shutdown Form Introduction Use the following ...

  • 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

    Hul 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)

    Hul 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 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

    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 ...

  • 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

    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

    Ene 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)

    Ene 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

    Hul 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)

    Hul 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 ...

  • Transmittal Letter to Facility
    Transmittal Letter to Facility

    Ene 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)

    Ene 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 ...

  • Response to Facility Comments
    Response to Facility Comments

    Hul 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)

    Hul 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

    Hun 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)

    Hun 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

    Ene 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)

    Ene 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

Huling Isinapanahon: 11/8/2016