VENTURA COUNTY AIR POLLUTION CONTROL DISTRICT 669 County Square Drive, Ventura CA / FAX 805/

Similar documents
HARBOR ACADEMY HISTORY AND FINANCE. February 28, 2019

01T_ODD2_DCH 01T_ODD3_ARN

ON-CALL WATER MAINTENANCE SERVICES

VCTC Intercity Five-Year Service Plan

ARIZONA YUMA COUNTY. Designated Primary Care/Cedar Centers. Sunset Community Health Center. Sunset Community Health Center

Start date DBA 7/3/2012 ADT LLC 7/10/2012 AIRTIME FOOTBALL CORPORATION 7/3/2012 ARTISAN UNLIMITED CONSTRUCTION 7/30/2012 AT & T DIGITAL LIFE

Law Enforcement Torch Run-Northern Leg San Luis Obispo Co - Santa Barbara Co - Ventura Co - Los Angeles Co Day One - Monday, June 4th, 2018

* INDICATES AN AGENCY THAT DISTRIBUTES USDA COMMODITIES

MISCELLANEOUS HYDROLOGIC DATA

Workers Compensation Injury Providers

CHAPTER 7 DISTRIBUTION LIST

[DIGNITY HEALTH VENTURA PLANS FACILITY NETWORK]

DON T JUST SHOP. DON T JUST EAT. EXPERIENCE. EVERYTHING.

FY Transit Needs Assessment. Ventura County Transportation Commission

Two Free Standing Creative Office Buildings Totaling 62,640 SF

Two Highly Improved Industrial / R&D Facilities Totaling 62,640 SF

Food and Drug Branch. California Retail Distribution List Recall: Gel Spice, Inc. EXPANDED (Ground Turmeric)

VCTC Transit Ridership and Performance Measures Quarterly Report

County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 11/24/2018

Record By Year. League: Independent League: Independent Coach: Larry Reisbig Coach: Larry Reisbig Record: 6-3 Record: 5-4 CIF 1st Round

State Operation Center Situation Status Report November Wildfires

Law Enforcement Torch Run-North Leg San Luis Obispo Co - Santa Barbara Co - Ventura Co - Los Angeles Co

County City Fee Schedule

CALIFORNIA. California Pro-Life Pregnancy Centers (Alphabetically By City)

5.0 DISTRIBUTION LIST

EXHIBIT B PROCEDURE FOR ESTABLISHMENT AND MAINTENANCE OF LIST OF QUALIFIED CONTRACTORS PER SECTION OF THE PUBLIC CONTRACT CODE

Mustang Substation Bank I Replacement - MAJ 15-SP5054 Facilities Planning and Capital Projects, CAL POLY, San Luis Obispo, CA 93407

Case 3:14-cr CRB Document Filed 05/30/18 Page 1 of 10 EXHIBIT A

650,000 SQUARE FOOT, OPEN-AIR, SPECIALTY RETAIL CENTER IN THE HEART OF WEST VENTURA COUNTY

INLAND EMPIRE. Completed Leases and Sales. December Nicholas Chang, CCIM, SIOR. Richard Lee, SIOR. Justin Kuehn

CITY STATE POSTAL_CODE CONTROL # YEAR LICENSE # BUSINESS NAME ADDRESS1

8(a) Multiple Award Service Contract for the San Diego Metro Area SAN DIEGO METRO CALIFORNIA INSTALLATIONS ONLY Safety Facility

Store Address City State Zip Miles

North American Numbering Plan Planning Letter

County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 9/11/2017

Manufacturers of ASME/ANSI Approved Drain Covers and ASME/ANSI/ASTM Approved Safety Vacuum Release Systems

Family Law Court Contact Information

Case BLS Doc 62 Filed 08/14/17 Page 1 of 5

Naval Facilities Engineering Command Small Business Professional Listing

Naval Facilities Engineering Command Small Business Professional Listing

Pay your Dues On-Line QuickPay/

Circuit Reliability Review

Pre-Flips will be conducted Sunday, November 5

6384 Via Real Carpinteria, CA 93013

Organization Name Address City State Zip Code Phone Fax Fenton Avenue LLC Fenton Avenue Sylmar CA

Circuit Reliability Review

Real Estate Development Law Update h. February 15 th, Jeff Meyers Principal Meyers LLC (949) x200

CITY OF FILLMORE CENTRAL PARK PLAZA 250 Central Avenue Fillmore, California (805) FAX (805)

Ventura County Watershed Protection District. Flood Warning System Flood Response Plan

Progress Report for Projects of Regional Significance

Naval Facilities Engineering Command Small Business Professional Listing

City of Simi Valley Transit

2016 SCE Reliability Review. November 27 th, 2017 Irwindale, California

SOUTHERN CALIFORNIA UNITED FOOD & COMMERCIAL WORKERS UNIONS AND DRUG EMPLOYERS TRUST FUNDS 2220 HYPERION AVENUE LOS ANGELES, CALIFORNIA 90027

AVAILABLE FOR LEASE Professional Office Space

UCSF List of On-Campus vs Off-Campus Buildings As of February 15, 2014

CITY OF CONCORD CURRENT PROJECTS REPORT SEPTEMBER DECEMBER 2017

SCE Qualifying Zip Codes

REGULAR MEETING AGENDA

AVAILABLE FOR LEASE Professional Office Space

Alaska Flight th Anniversary Preparation Notes

Southern California Nevada Conference OCWM - Per Capita - Special Offerings

FOOD FACILITY LIST FA TO 3 DOLLAR EXPRESS 436 E COLONIA RD, OXNARD, CA MARKET SQ FT

Easton Personal Property Tax Commitment Book :57 AM

California/Nevada Moose Association High Desert District #22

Appendix E DRAFT. Airport Tenant Facilities

The County of Ventura Unmanned Aircraft Systems (UAS) Test Site Application

Permits Issued by CaseType From 01/14/2019 to 01/18/2019

Southern California market Report

NOTICE OF POLLING PLACES DESIGNATED FOR THE PRESIDENTIAL GENERAL ELECTION TO BE HELD ON TUESDAY, NOVEMBER 8, POLLS ARE OPEN FROM 7:00 A.M.

CHANNEL ISLANDS CONDORS FLYING SITE SAFETY RULES

ARIZONA Duncan Aviation Scottsdale c/o Scottsdale Air Center N. 78 th Way, Suite D100 Scottsdale, AZ Contact: Becky Teti, (402)

Birthday List. Lists all Birthdays in Entire Database from Jan 1 through Dec 31. List includes Age, First and Last Name, and complete address.

Southern California & Phoenix, AZ Submarket Reference Guide

Aviation Committee Meeting

CSU Local Admission and Service Areas

LAND FOR SALE/LEASE PALMDALE TRADE & COMMERCE CENTER

CABE 2019 Planning Committee ROSTER Please review you contact details. Mark up corrections or initial if correct.

County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 12/4/2017

The Digital Divide In Senate District 19: Broadband Wireline Service

From 12/14/2015 to 12/18/2015

LOS ANGELES/LONG BEACH HARBOR SAFETY COMMITTEE Mandated by California Oil Spill Prevention and Response Act of 1990

Belgrade Personal Property Tax Commitment Book :23 AM

TRANSIT RIDERSHIP REPORT Second Quarter 2018

TRANSIT RIDERSHIP REPORT Third Quarter 2018

Meat and Poultry Inspection Branch. List of Plants. Page 1

Planning, Building and Code Enforcement

Poverty and Housing. UC Center Sacramento. October 24, Walter Schwarm Director, California State Data Center California Department of Finance

Key Recruitment Source (RS)*** No. of Interviewees Provided by RS in this Period: 1 americasjobexchange.com**

City of Ocala PERMITS ISSUED. For the Period 11/20/2016 thru 11/26/2016

RECREATIONAL HEALTH FACILITY LIST

Case 3:05-cv Document 34 Filed 10/10/2005 Page 1 of 13

REPT110 Run Id: 14967

Progress Report for Projects of Regional Significance

Telephone:

Plan Holders Listing September 15, 2017 Letting (1) CN LC00160 Dona Ana County

Case KJC Doc Filed 12/20/13 Page 1 of 7 EXHIBIT A. Excluded Leases

SOUTHERN CALIFORNIA. NAB CORONADO N00246 Delivery: Tuesday & Thursday TULAGI RD BLDG #4 SAN DIEGO CA 92155

Town of Windsor PERMITS ISSUED. For the Period 6/1/2014 thru 6/30/2014

The pool will open for the regular swimming season June 21.

Transcription:

VENTURA COUNTY AIR POLLUTION CONTROL DISTRICT 669 County Square Drive, Ventura CA 93003 805/ 645-1401 FAX 805/ 645-1444 www.vcapcd.org Facility Information Facility Number: 00012 Tenby Production Facility 3450 E. 5th St. Facility Number: 00013 Mandalay Generating Station 393 North Harbor Blvd. Facility Number: 00015 Procter & Gamble Paper Prods. 800 North Rice Avenue Facility Number: 00036 Trinity ESC - Frazier Park 17410 E. Lockwood Valley Rd. Frazier Park, CA 93225 Facility Number: 00041 Aera Energy LLC 3382 N. Ventura Ave. Ventura, CA 93001-1237 California Resources Production Cor 11109 River Run Blvd. Bakersfield, CA 93311 Mr. Raymond Rodriguez 661-529-4381 NRG California South LP 393 North Harbor Blvd. Mr. Tom Di Ciolli 805-984-5241 Procter & Gamble Paper Products 800 North Rice Avenue Mr. Mario Aguilar 805-983-8966 LWFP, LLC 1112 E. Copeland Rd., Suite 500 Arlington, TX 76011 Mr. Matthew Hallmark 817-635-8522 Aera Energy LLC 3382 N. Ventura Ave. Ventura, CA 93001-1237 Mr. Christopher Logan 805-648-8207 Thursday, October 27, 2016 Page 1 of 5

Facility Number: 00061 Southern California Gas Co. 1555 North Olive Street Ventura, CA 93001 Facility Number: 00065 Ormond Beach Generating Station 6635 South Edison Drive Facility Number: 00082 Crimson Ca Pipeline-Ventura Harbor 1200 Spinnaker Dr. Ventura, CA 93001 Facility Number: 00157 New-Indy Oxnard, LLC 5936 Perkins Rd. Facility Number: 00214 E.F. Oxnard LLC 550 Diaz Avenue Facility Number: 00385 Crimson Ca Pipeline-Torrey Station Torrey Canyon Road Piru, CA 93040 Thursday, October 27, 2016 Page 2 of 5 Southern California Gas Co. P.O. Box 2300, SC 9314 Chatsworth, CA 91313-2300 Mr. Harold Lang 818-701-2514 NRG California South LP 6635 South Edison Drive Mr. William Probasco 805-986-7213 Crimson California Pipeline, L.P. 3760 Kilroy Airport Way #300 Long Beach, CA 90806 ATTN: Crimson Environmental 562-285-4040 New-Indy Oxnard, LLC P.O. Box 519 Port Hueneme, CA 93044 Mr. Victor Kumpera 805-271-7279 E.F. Oxnard LLC 550 Diaz Avenue Mr. David Sweigart 858-492-5470 Crimson California Pipeline, L.P. 3760 Kilroy Airport Way #300 Long Beach, CA 90806 ATTN: Crimson Environmental 562-285-4040

Facility Number: 00997 Point Mugu Site Facility Number: 01006 Naval Construction Battalion Center Port Hueneme, CA 93043-4301 Facility Number: 01207 Outlying Landing Field San Nicolas Island, CA Facility Number: 01267 Trustees of CSU & CSUCI Site Auth. 1947 W. Potrero Rd. Camarillo, CA 93012 Facility Number: 01395 Simi Valley Landfill 2801 Madera Road Simi Valley, CA 93065 Facility Number: 01399 VRSD Oxnard Landfills 4105 W. Gonzales Road Thursday, October 27, 2016 Page 3 of 5 Trustees of CSU & CSUCI Site Auth. 1947 W. Potrero Rd. Camarillo, CA 93012 Mr. Jeff Smith 805-437-3795 Waste Management, Inc. 2801 Madera Road Simi Valley, CA 93065 Mr. Scott Tignac 805-579-7267 Ventura Regional San. District 1001 Partridge Dr., Ste. 150 Mr. Frank Kiesler 805-658-4675

Facility Number: 01491 Platform Gina OCS Lease 0202/Pt. Hueneme Fld Facility Number: 01492 Platform Gilda OCS Lease P-0216 Facility Number: 01493 Platform Grace OCS Lease P-0217 Facility Number: 01494 Platform Gail OCS Lease P-0205 Facility Number: 07340 Toland Road Landfill 3500 Toland Rd. Santa Paula, CA 93060 Facility Number: 07891 McGrath Beach Peaker 251 N. Harbor Blvd. Thursday, October 27, 2016 Page 4 of 5 DCOR, LLC 290 Maple Ct., Ste. 290 Mr. Scott Knight 805-535-2066 DCOR, LLC 290 Maple Ct., Ste. 290 Mr. Scott Knight 805-535-2066 Venoco, LLC 6267 Carpinteria Ave., Ste. 100 Carpinteria, CA 93013 Mr. John Garnett 805-745-2170 Venoco, LLC 6267 Carpinteria Ave., Ste. 100 Carpinteria, CA 93013 Mr. John Garnett 805-745-2170 Ventura Regional San. District 1001 Partridge Dr., Ste. 150 Mr. Frank Kiesler 805-658-4674 Southern California Edison Co. 2492 W. San Bernardino Ave. Redlands, CA 92374 Mr. Chijioke Akunyili 909-478-1771

Thursday, October 27, 2016 Page 5 of 5