|
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 '1000 miter foot'
Search: '1000 miter foot'
125 Search:
May 20, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...
Read MoreMay 20, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...
May 26, 2023 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 31, 2023 Direction of Compliance and Enforcement ...
Read MoreMay 26, 2023 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 31, 2023 Direction of Compliance and Enforcement ...
Jul 3, 2019 ... Petroleum Refinery Emissions Inventory Guidelines July 2019 Prepared by: Principal Author: Nicholas C. Maiden, P.E., Principal Air Quality Engineer Contributing ...
Read MoreJul 3, 2019 ... Petroleum Refinery Emissions Inventory Guidelines July 2019 Prepared by: Principal Author: Nicholas C. Maiden, P.E., Principal Air Quality Engineer Contributing ...
Jul 9, 2020 ... Petroleum Refinery Emissions Inventory Guidelines Deleted: 19 July 2020 Prepared by: Principal Author: Nicholas C. Maiden, P.E., Manager of Engineering Deleted: ...
Read MoreJul 9, 2020 ... Petroleum Refinery Emissions Inventory Guidelines Deleted: 19 July 2020 Prepared by: Principal Author: Nicholas C. Maiden, P.E., Manager of Engineering Deleted: ...
Oct 22, 2024 ... Permitting Requirements for Zero-NOx Appliances Bay Area Air Quality Management District Prepared by Rincon Consultants, Inc. 449 15th Street, Suite 303 Oakland, California 94612 September ...
Read MoreOct 22, 2024 ... Permitting Requirements for Zero-NOx Appliances Bay Area Air Quality Management District Prepared by Rincon Consultants, Inc. 449 15th Street, Suite 303 Oakland, California 94612 September ...
Feb 21, 2003 ... Source Test Procedure ST-39 GASOLINE DISPENSING FACILITIES AIR TO LIQUID VOLUMETRIC RATIO REF: Regulation 8-7-302 1. APPLICABILITY 1.1 This test procedure is used to quantify the Air to ...
Read MoreFeb 21, 2003 ... Source Test Procedure ST-39 GASOLINE DISPENSING FACILITIES AIR TO LIQUID VOLUMETRIC RATIO REF: Regulation 8-7-302 1. APPLICABILITY 1.1 This test procedure is used to quantify the Air to ...
Apr 14, 2016 ... ENGINEERING EVALUATION Foothill/DeAnza Community College District Application: 27492 Plant: 15654 21250 Stevens Creek Blvd, Cupertino, CA 95014 BACKGROUND Foothill/DeAnza Community College ...
Read MoreApr 14, 2016 ... ENGINEERING EVALUATION Foothill/DeAnza Community College District Application: 27492 Plant: 15654 21250 Stevens Creek Blvd, Cupertino, CA 95014 BACKGROUND Foothill/DeAnza Community College ...
May 9, 2011 ... BBASEE YEAAR 20008 EMIISSIOON INNVENNTORRY SOOURCCE CAATEGGORYY MMETHHODOOLOGGIES Bay AArea AAir Quuality MManaggementt Distrrict 9939 Ellis Street SSan ...
Read MoreMay 9, 2011 ... BBASEE YEAAR 20008 EMIISSIOON INNVENNTORRY SOOURCCE CAATEGGORYY MMETHHODOOLOGGIES Bay AArea AAir Quuality MManaggementt Distrrict 9939 Ellis Street SSan ...
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 ...
Jun 22, 2023 ... June 22, 2023 City of Oakland Planning Department 250 Frank H. Ogawa Plaza, Suite 2114 Oakland, CA 94612 RE: Comments on the City of Oakland’s Draft Environmental Justice Element ...
Read MoreJun 22, 2023 ... June 22, 2023 City of Oakland Planning Department 250 Frank H. Ogawa Plaza, Suite 2114 Oakland, CA 94612 RE: Comments on the City of Oakland’s Draft Environmental Justice Element ...
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 ...
May 22, 2012 ... CEQA INITIAL STUDY LANDFILL GAS TO ENERGY PLANT AT TRI-CITIES RECYLCING AND DISPOSAL FACILITY (PERMIT APPLICATIONS #21444 and #21445) May 2012 Prepared by: SCS Engineers 3117 ...
Read MoreMay 22, 2012 ... CEQA INITIAL STUDY LANDFILL GAS TO ENERGY PLANT AT TRI-CITIES RECYLCING AND DISPOSAL FACILITY (PERMIT APPLICATIONS #21444 and #21445) May 2012 Prepared by: SCS Engineers 3117 ...
Mar 2, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...
Read MoreMar 2, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...
Feb 8, 2010 ... Source Inventory of Bay Area Greenhouse Gas Emissions Updated: February 2010 939 Ellis Street San Francisco, California 94109 ...
Read MoreFeb 8, 2010 ... Source Inventory of Bay Area Greenhouse Gas Emissions Updated: February 2010 939 Ellis Street San Francisco, California 94109 ...
Jul 9, 2020 ... Petroleum Refinery Emissions Inventory Guidelines Deleted: ne July 2020 Deleted: February Deleted: 19 Deleted: 6 Prepared by: Principal Author: Nicholas C.
Read MoreJul 9, 2020 ... Petroleum Refinery Emissions Inventory Guidelines Deleted: ne July 2020 Deleted: February Deleted: 19 Deleted: 6 Prepared by: Principal Author: Nicholas C.
Jan 27, 2026 ... CEMEX Construction Materials Pacific, LLC Plant #17111 Application #28001 DRAFT ENGINEERING EVALUATION CEMEX Construction Materials Pacific, LLC 500 Amador Street, San Francisco, CA 94124 ...
Read MoreJan 27, 2026 ... CEMEX Construction Materials Pacific, LLC Plant #17111 Application #28001 DRAFT ENGINEERING EVALUATION CEMEX Construction Materials Pacific, LLC 500 Amador Street, San Francisco, CA 94124 ...
Jan 16, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...
Read MoreJan 16, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...