FY 2019-2020 Annual Report Permittee Name: City of San José Appendix 4.1
FY 2019-2020 Annual Report Permittee Name: City of San José Appendix 4.1 St Sub Facility Number SIC Code Facility Name St Num St Dir St Name St Type Type St Sub Num 820 7513 Ryder Truck Rental 2481 O'Toole Ave 825 3471 Du All Anodizing Company 730 Chestnut St 831 2835 BD Biosciences 2350 Qume Dr 840 4111 Santa Clara Valley Transportation Authority Chaboya Division 2240 S 7th St 841 5093 Santa Clara Valley Transportation Authority - Cerone Division 3990 Zanker Rd 849 5531 B & A Friction Materials, Inc. 1164 Old Bayshore Hwy 853 3674 Universal Semiconductor 1925 Zanker Rd 912 2038 Eggo Company 475 Eggo Way 914 3672 Sanmina Corp Plant I 2101 O'Toole Ave 924 2084 J. Lohr Winery 1000 Lenzen Ave 926 3471 Applied Anodize, Inc. 622 Charcot Ave Suite E 933 3471 University Plating 650 University Ave 945 3674 M-Pulse Microwave, Inc. 576 Charcot Ave 959 3672 Sanmina Corp Plant II 2068 Bering Dr 972 7549 San Jose Auto Steam Cleaning 32 Stockton Ave 991 3471 Quality Plating, Inc. 1680 Almaden Expy Suite H & I 1044 2082 Gordon Biersch Brewing Company, Inc. 357 E Taylor St 1065 2013 Smithfield Packaged Meats Corp. 1660 Old Bayshore Hwy 1067 5093 GreenWaste Recovery, Inc. 625 Charles St 1069 5511 Mission Valley Ford Truck Sales, Inc. 780 E Brokaw Rd 1111 5093 Sims Metal Management 1800 Monterey Rd 1116 4311 U S Postal Service, VMF 1750 Lundy Ave 1156 4941 Santa Clara Valley Water District 5750 Almaden Expy 1162 4953 Newby Island Resource Recovery Park 1601 Dixon Landing Rd 1164 8731 IBM Almaden Center 650 Harry Rd 1165 4932 Pacific Gas & Electric 308 Stockton Ave 1175 4953 Guadalupe Rubbish Disposal Company, Inc.
[Show full text]