|
Advisory
|
Valero Refinery in Benicia notified the Air District of ongoing flaring due to a planned shutdown of refinery equipment. Air District inspectors will be closely monitoring. Report air quality complaints: 800-334-ODOR or online.
|
|
125 results for 'マタイ15 21 31'
Search: 'マタイ15 21 31'
125 Search:
Jan 29, 2024 ... Sent via email January 29, 2024 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2023 – December 2023 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...
Read MoreJan 29, 2024 ... Sent via email January 29, 2024 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2023 – December 2023 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...
Jan 29, 2024 ... Sent via email January 29, 2024 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2023 – December 2023 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...
Read MoreJan 29, 2024 ... Sent via email January 29, 2024 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2023 – December 2023 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...
Jan 29, 2024 ... Sent via email January 29, 2024 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2023 – December 2023 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...
Read MoreJan 29, 2024 ... Sent via email January 29, 2024 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2023 – December 2023 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...
May 27, 2022 ... OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 May 27, 2022 Director of Compliance and Enforcement Bay Area Air ...
Read MoreMay 27, 2022 ... OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 May 27, 2022 Director of Compliance and Enforcement Bay Area Air ...
Jan 21, 2026 ... Appendix E-1: Air Quality Complaints in East Oakland (2021-2024) Complaint # Alleged Site # Alleged Site/Business Name City ZIP Complaint Type Occurrence Code Date 245412 P2412 NONE Oakland 94606 ...
Read MoreJan 21, 2026 ... Appendix E-1: Air Quality Complaints in East Oakland (2021-2024) Complaint # Alleged Site # Alleged Site/Business Name City ZIP Complaint Type Occurrence Code Date 245412 P2412 NONE Oakland 94606 ...
Oct 2, 2025 ... Appendix E-1: Air Quality Complaints in East Oakland (2021-2024) Complaint # Alleged Site # Alleged Site/Business Name City ZIP Complaint Type Occurrence Code Date 245412 P2412 NONE Oakland ...
Read MoreOct 2, 2025 ... Appendix E-1: Air Quality Complaints in East Oakland (2021-2024) Complaint # Alleged Site # Alleged Site/Business Name City ZIP Complaint Type Occurrence Code Date 245412 P2412 NONE Oakland ...
Jul 29, 2024 ... Metcalf Energy Center, LLC 1 Blanchard Road Coyote, CA 95013 July 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...
Read MoreJul 29, 2024 ... Metcalf Energy Center, LLC 1 Blanchard Road Coyote, CA 95013 July 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...
Nov 14, 2022 ... Application 31157 - Phillips 66 Rodeo Renewed Project - Index for Appendices Table Category Table Name Source #'s Appendix /Figure # A N/A Fuel Gas System Summary S-338 A Table A-1 Fuel Gas System ...
Read MoreNov 14, 2022 ... Application 31157 - Phillips 66 Rodeo Renewed Project - Index for Appendices Table Category Table Name Source #'s Appendix /Figure # A N/A Fuel Gas System Summary S-338 A Table A-1 Fuel Gas System ...
Jul 31, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Gilroy Energy Center, LLC at ...
Read MoreJul 31, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Gilroy Energy Center, LLC at ...
Apr 19, 2024 ... Mailing Address: Power Generation Gateway Generating Station 3225 Wilbur Ave Antioch, CA 94509 (925) 522-7801 April 19, 2024 Director of Compliance and Enforcement Bay Area ...
Read MoreApr 19, 2024 ... Mailing Address: Power Generation Gateway Generating Station 3225 Wilbur Ave Antioch, CA 94509 (925) 522-7801 April 19, 2024 Director of Compliance and Enforcement Bay Area ...
Aug 29, 2025 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San ...
Read MoreAug 29, 2025 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San ...
May 4, 2022 ... Silicon Valley Power SILICON City of Santa Clara 1500 Warburton Ave. VALLEY ~:.; iíl: li'- f f , ,., • 'i Santa Clara, CA 95050 POWER® \/ ' . ' CITY OF SANTA CLARA .. . ' ' • • • ... • ; ...
Read MoreMay 4, 2022 ... Silicon Valley Power SILICON City of Santa Clara 1500 Warburton Ave. VALLEY ~:.; iíl: li'- f f , ,., • 'i Santa Clara, CA 95050 POWER® \/ ' . ' CITY OF SANTA CLARA .. . ' ' • • • ... • ; ...
Feb 24, 2025 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...
Read MoreFeb 24, 2025 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...
Sep 12, 2017 ... Bay Area Air Quality Management District 939 Ellis375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued to: Gilroy ...
Read MoreSep 12, 2017 ... Bay Area Air Quality Management District 939 Ellis375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued to: Gilroy ...
Jul 18, 2023 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039‐7540 650‐903‐6329 | MountainView.gov January ...
Read MoreJul 18, 2023 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039‐7540 650‐903‐6329 | MountainView.gov January ...
Oct 30, 2025 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2025 Director of Compliance and Enforcement Director ...
Read MoreOct 30, 2025 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2025 Director of Compliance and Enforcement Director ...
Apr 15, 2021 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CO-CHAIR PAULINE RUSSO CUTTER – CO-CHAIR BRAD WAGENKNECHT – VICE CHAIR DAVID CANEPA ERIN HANNIGAN ...
Read MoreApr 15, 2021 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CO-CHAIR PAULINE RUSSO CUTTER – CO-CHAIR BRAD WAGENKNECHT – VICE CHAIR DAVID CANEPA ERIN HANNIGAN ...
Oct 26, 2021 ... October 25, 2021 To: Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn: Title V Reports ...
Read MoreOct 26, 2021 ... October 25, 2021 To: Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn: Title V Reports ...