|
Advisory
|
Community Awareness Notification: Radius Recycling, March 11, 2026(190 Kb PDF, 1 pg, posted 3/12/2026)
( Tagalog | tiếng Việt | Español | 中文 )
Also Available in: 법집행국(224 Kb PDF, 1 pg, posted 3/12/2026)
Community Awareness Notification: Radius Recycling, March 11, 2026(190 Kb PDF, 1 pg, posted 3/12/2026)
( Tagalog | tiếng Việt | Español | 中文 )
Also Available in: 법집행국(224 Kb PDF, 1 pg, posted 3/12/2026)
|
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 'BE9CS Probe'
Search: 'BE9CS Probe'
125 Search:
Jul 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...
Read MoreJul 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...
Oct 1, 1996 ... Source Test Method ST-29 VINYL CHLORIDE Adopted April 21, 1982 REF: Regulation 11-6 1. APPLICABILITY 1.1 This method is used to determine emissions of vinyl chloride. It is applicable to the ...
Read MoreOct 1, 1996 ... Source Test Method ST-29 VINYL CHLORIDE Adopted April 21, 1982 REF: Regulation 11-6 1. APPLICABILITY 1.1 This method is used to determine emissions of vinyl chloride. It is applicable to the ...
Sep 27, 1996 ... Source Test Method ST-8 DIMETHYLSULFIDE (Adopted January 20, 1982) REF: Regulation 7-303 1. APPLICABILITY 1.1 This method is used to determine emissions of dimethylsulfide (DMS). It is applicable ...
Read MoreSep 27, 1996 ... Source Test Method ST-8 DIMETHYLSULFIDE (Adopted January 20, 1982) REF: Regulation 7-303 1. APPLICABILITY 1.1 This method is used to determine emissions of dimethylsulfide (DMS). It is applicable ...
Jul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...
Read MoreJul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...
Jul 22, 2025 ... Application No. 31754 Plant No. 10913, HASA Inc Page 1 of 12 ENGINEERING EVALUATION REPORT HASA INC PLANT NO. 10913 APPLICATION NO. 31754 BACKGROUND HASA Inc (HASA), located at 1251 ...
Read MoreJul 22, 2025 ... Application No. 31754 Plant No. 10913, HASA Inc Page 1 of 12 ENGINEERING EVALUATION REPORT HASA INC PLANT NO. 10913 APPLICATION NO. 31754 BACKGROUND HASA Inc (HASA), located at 1251 ...
Oct 1, 1996 ... Source Test Procedure ST-31 PERCHLOROETHYLENE REF: Regulation 8-27-302 1. APPLICABILITY 1.1 This procedure is used to quantify emissions of perchloroethylene. It is applicable to the determination ...
Read MoreOct 1, 1996 ... Source Test Procedure ST-31 PERCHLOROETHYLENE REF: Regulation 8-27-302 1. APPLICABILITY 1.1 This procedure is used to quantify emissions of perchloroethylene. It is applicable to the determination ...
Oct 1, 1996 ... Source Test Procedure ST-21 TOTAL REDUCED SULFUR REF: Regulations 12-1-301 thru 303 1. APPLICABILITY 1.1 This method is used to quantify emissions of total reduced sulfur compounds (TRS) as H S, in ...
Read MoreOct 1, 1996 ... Source Test Procedure ST-21 TOTAL REDUCED SULFUR REF: Regulations 12-1-301 thru 303 1. APPLICABILITY 1.1 This method is used to quantify emissions of total reduced sulfur compounds (TRS) as H S, in ...
May 2, 2019 ... cornerstone 7600 Dublin Blvd., Suite 200, Dublin, CA 94568 A TETRA TECH COMPANY Combined Title V Semi Annual and Partial 8-34 Annual Report October 1, 2018 through March 31, 2019 Ox Mountain ...
Read MoreMay 2, 2019 ... cornerstone 7600 Dublin Blvd., Suite 200, Dublin, CA 94568 A TETRA TECH COMPANY Combined Title V Semi Annual and Partial 8-34 Annual Report October 1, 2018 through March 31, 2019 Ox Mountain ...
Apr 27, 2023 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...
Read MoreApr 27, 2023 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...
Dec 18, 2023 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 22, 2023 DELIVERED BY EMAIL: Compliance@BAAQMD.gov Benjamin Siemens bsiemens@baaqmd.gov Jeff Gove ...
Read MoreDec 18, 2023 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 22, 2023 DELIVERED BY EMAIL: Compliance@BAAQMD.gov Benjamin Siemens bsiemens@baaqmd.gov Jeff Gove ...
May 15, 2009 ... Method 34 (Adopted 1/18/89) (Reformatted 8/8/91) METHOD 34 REF: Reg 11-8-301 11-8-310 11-8-330 DETERMINATION OF HEXAVALENT AND TOTAL CHROMIUM IN EFFLUENT SAMPLES FROM ...
Read MoreMay 15, 2009 ... Method 34 (Adopted 1/18/89) (Reformatted 8/8/91) METHOD 34 REF: Reg 11-8-301 11-8-310 11-8-330 DETERMINATION OF HEXAVALENT AND TOTAL CHROMIUM IN EFFLUENT SAMPLES FROM ...
Jan 7, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 December 17, 2024 Director of Compliance and Enforcement Director of the Air Division Bay ...
Read MoreJan 7, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 December 17, 2024 Director of Compliance and Enforcement Director of the Air Division Bay ...
Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...
Read MoreOct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...
Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...
Read MoreNov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...
Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...
Read MoreApr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...
May 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 27, 2021 Director of Compliance and Enforcement Director of the Air ...
Read MoreMay 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 27, 2021 Director of Compliance and Enforcement Director of the Air ...