|
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.
|
|
127 results for '782000000000 32'
Search: '782000000000 32'
127 Search:
Oct 12, 2022 ... Draft Engineering Evaluation Former Sunshine Dry Cleaners 1735-1751 Fulton Street, San Francisco, California 94117 Plant No. 25121 (Site No. E5121) Application No. 31494 Project Description: ...
Read MoreOct 12, 2022 ... Draft Engineering Evaluation Former Sunshine Dry Cleaners 1735-1751 Fulton Street, San Francisco, California 94117 Plant No. 25121 (Site No. E5121) Application No. 31494 Project Description: ...
Jul 18, 2025 ... DRAFT ENGINEERING EVALUATION Plant No. 22884 1111 Broadway Oakland, CA 94607 Application No. 723222 BACKGROUND 1111 Broadway has applied for an Authority to Construct/Permit to Operate for ...
Read MoreJul 18, 2025 ... DRAFT ENGINEERING EVALUATION Plant No. 22884 1111 Broadway Oakland, CA 94607 Application No. 723222 BACKGROUND 1111 Broadway has applied for an Authority to Construct/Permit to Operate for ...
Feb 9, 2023 ... Draft Engineering Evaluation Report Cintas Corporation, Plant #24001 1229 California Ave, Pittsburg, CA 94565 Application #31492 Background Cintas Corporation (Cintas) has applied to obtain a ...
Read MoreFeb 9, 2023 ... Draft Engineering Evaluation Report Cintas Corporation, Plant #24001 1229 California Ave, Pittsburg, CA 94565 Application #31492 Background Cintas Corporation (Cintas) has applied to obtain a ...
Nov 9, 2023 ... BOARD OF DIRECTORS MEETING November 15, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...
Read MoreNov 9, 2023 ... BOARD OF DIRECTORS MEETING November 15, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...
Mar 28, 2025 ... Environmental Affairs March 27, 2025 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, ...
Read MoreMar 28, 2025 ... Environmental Affairs March 27, 2025 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, ...
Sep 16, 2022 ... AGENDA: 10 Contract for Support of Grants Data Management Systems Board of Directors Meeting September 21, 2022 Alona Davis, Air Quality Manager Strategic Incentives Division adavis@baaqmd.gov Bay ...
Read MoreSep 16, 2022 ... AGENDA: 10 Contract for Support of Grants Data Management Systems Board of Directors Meeting September 21, 2022 Alona Davis, Air Quality Manager Strategic Incentives Division adavis@baaqmd.gov Bay ...
Mar 16, 2011 ... DRAFT 3-17-2011 REGULATION 9 INORGANIC GASEOUS POLLUTANTS RULE 7 NITROGEN OXIDES AND CARBON MONOXIDE FROM INDUSTRIAL, INSTITUTIONAL, AND COMMERCIAL BOILERS, STEAM GENERATORS, AND PROCESS ...
Read MoreMar 16, 2011 ... DRAFT 3-17-2011 REGULATION 9 INORGANIC GASEOUS POLLUTANTS RULE 7 NITROGEN OXIDES AND CARBON MONOXIDE FROM INDUSTRIAL, INSTITUTIONAL, AND COMMERCIAL BOILERS, STEAM GENERATORS, AND PROCESS ...
Apr 29, 2009 ... Workshop Draft Options Report California Environmental Quality Act Thresholds of Significance Prepared by: EDAW 2022 J Street Sacramento, CA ...
Read MoreApr 29, 2009 ... Workshop Draft Options Report California Environmental Quality Act Thresholds of Significance Prepared by: EDAW 2022 J Street Sacramento, CA ...
Feb 17, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Wincup Facility # A1317 ...
Read MoreFeb 17, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Wincup Facility # A1317 ...
Aug 3, 2009 ... APPENDIX A Proposed Federal PSD Permit for the Russell City Energy Center Additional Statement of Basis, August 3, 2009 SDG&E – Palomar Energy Center Summary of Emissions of NOx During ...
Read MoreAug 3, 2009 ... APPENDIX A Proposed Federal PSD Permit for the Russell City Energy Center Additional Statement of Basis, August 3, 2009 SDG&E – Palomar Energy Center Summary of Emissions of NOx During ...
Jan 30, 2024 ... DRAFT Engineering Evaluation Idlewild Shopping Center 10040 East Estates Drive, Cupertino, CA 95014 Plant No. 203310 Application No. 687950 Project Description: Soil Vapor Extraction System ...
Read MoreJan 30, 2024 ... DRAFT Engineering Evaluation Idlewild Shopping Center 10040 East Estates Drive, Cupertino, CA 95014 Plant No. 203310 Application No. 687950 Project Description: Soil Vapor Extraction System ...
Dec 20, 2013 ... Draft Permit Evaluation Report Application Number: 25648 Plant number: 22063 Bayfront Custom Cabinets and Closets 15011 Wicks Blvd, San Leandro, CA 94577 Background Bayfront Custom ...
Read MoreDec 20, 2013 ... Draft Permit Evaluation Report Application Number: 25648 Plant number: 22063 Bayfront Custom Cabinets and Closets 15011 Wicks Blvd, San Leandro, CA 94577 Background Bayfront Custom ...
Sep 2, 2009 ... Manual of Procedures, Volume 1 Emissions Averaging Procedure Volume 1 Procedure 6 Enforcement Procedures Emissions Averaging Procedure (Adopted June 19, 1996) Ref: Regulation 8, Rule 32: ...
Read MoreSep 2, 2009 ... Manual of Procedures, Volume 1 Emissions Averaging Procedure Volume 1 Procedure 6 Enforcement Procedures Emissions Averaging Procedure (Adopted June 19, 1996) Ref: Regulation 8, Rule 32: ...
Aug 7, 2008 ... ADVISORY COUNCIL AIR QUALITY PLANNING COMMITTEE AGENDA COMMITTEE MEMBERS EMILY DRENNEN, CHAIRPERSON KEN BLONSKI HAROLD BRAZIL IRVIN DAWID WILLIAM HANNA JOHN HOLTZCLAW, Ph.D. ROBERT ...
Read MoreAug 7, 2008 ... ADVISORY COUNCIL AIR QUALITY PLANNING COMMITTEE AGENDA COMMITTEE MEMBERS EMILY DRENNEN, CHAIRPERSON KEN BLONSKI HAROLD BRAZIL IRVIN DAWID WILLIAM HANNA JOHN HOLTZCLAW, Ph.D. ROBERT ...
Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...
Read MoreApr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...
May 21, 2012 ... Facility Name: SFPP, L.P. Concord Station Permit for Facility #: A4022 Page #l for Period ll/0llll through 4/30/12 Title V Semi-Annual Monitoring Verification Report Appricabre Limirs ...
Read MoreMay 21, 2012 ... Facility Name: SFPP, L.P. Concord Station Permit for Facility #: A4022 Page #l for Period ll/0llll through 4/30/12 Title V Semi-Annual Monitoring Verification Report Appricabre Limirs ...