|
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.
|
|
124 results for 'apob ai'
Search: 'apob ai'
124 Search:
May 15, 2009 ... METHOD 45 DETERMINATION OF BUTANES AND PENTANES IN POLYMERIC MATERIALS REF: Reg. 8-52 1. PRINCIPLE 1.1 The butanes and pentanes are solubilized in toluene or any appropriate ...
Read MoreMay 15, 2009 ... METHOD 45 DETERMINATION OF BUTANES AND PENTANES IN POLYMERIC MATERIALS REF: Reg. 8-52 1. PRINCIPLE 1.1 The butanes and pentanes are solubilized in toluene or any appropriate ...
Apr 23, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Administration ...
Read MoreApr 23, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Administration ...
May 28, 2021 ... WWW.BAAQMD.GOV | Air District Agenda Owning Our Air - West Oakland AB 617 Steering Committee Meeting Wednesday, June 2, 2021 6:00pm to 8:00 p.m. Video Conference Zoom Access: ...
Read MoreMay 28, 2021 ... WWW.BAAQMD.GOV | Air District Agenda Owning Our Air - West Oakland AB 617 Steering Committee Meeting Wednesday, June 2, 2021 6:00pm to 8:00 p.m. Video Conference Zoom Access: ...
Aug 18, 2020 ... BAAQMD Toxic Air Contaminant (TAC) Emission Factor Guidelines Appendix A Default TAC Emission Factors for Specific Source Categories August 2020 H:\Engineering\Rule ...
Read MoreAug 18, 2020 ... BAAQMD Toxic Air Contaminant (TAC) Emission Factor Guidelines Appendix A Default TAC Emission Factors for Specific Source Categories August 2020 H:\Engineering\Rule ...
Oct 22, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Read MoreOct 22, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Dec 29, 2016 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Ralph Borrmann December 27, 2016 415.749.4900 Permissive burn season closes for stubble fires SAN FRANCISCO - The Bay Area ...
Read MoreDec 29, 2016 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Ralph Borrmann December 27, 2016 415.749.4900 Permissive burn season closes for stubble fires SAN FRANCISCO - The Bay Area ...
Nov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...
Read MoreNov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...
Mar 6, 2017 ... March 6, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...
Read MoreMar 6, 2017 ... March 6, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...
Apr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...
Read MoreApr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...