|
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.
|
|
245 results for '15 5'
Search: '15 5'
245 Search:
Apr 11, 2013 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...
Read MoreApr 11, 2013 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...
Nov 25, 2013 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2013-07 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 - Fees WHEREAS, a public ...
Read MoreNov 25, 2013 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2013-07 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 - Fees WHEREAS, a public ...
Feb 24, 2025 ... 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 24, 2025 Mr. Jeffrey Gove, Director ...
Read MoreFeb 24, 2025 ... 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 24, 2025 Mr. Jeffrey Gove, Director ...
May 10, 2021 ... CALPINE GILROY COGEN, L.P. & GILROY ENERGY CENTER, L.LC. 1400 Pacheco Pass Hwy Gilroy, CA 95021-1764 May 7, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...
Read MoreMay 10, 2021 ... CALPINE GILROY COGEN, L.P. & GILROY ENERGY CENTER, L.LC. 1400 Pacheco Pass Hwy Gilroy, CA 95021-1764 May 7, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...
Feb 11, 2016 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...
Read MoreFeb 11, 2016 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...
Jan 27, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: The Dow Chemical Company Facility ...
Read MoreJan 27, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: The Dow Chemical Company Facility ...
Apr 14, 2020 ... Errata Sheet Revised Agenda Board of Directors Regular Meeting Wednesday, April 15, 2020 Agenda Item #17 Additional Item; and Agenda Item #18 Attachment 17. Report of the Executive ...
Read MoreApr 14, 2020 ... Errata Sheet Revised Agenda Board of Directors Regular Meeting Wednesday, April 15, 2020 Agenda Item #17 Additional Item; and Agenda Item #18 Attachment 17. Report of the Executive ...
Jun 17, 2015 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...
Read MoreJun 17, 2015 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...
Feb 28, 2025 ... Sonoma Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...
Read MoreFeb 28, 2025 ... Sonoma Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...
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, ...
Oct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...
Read MoreOct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...
Dec 10, 2021 ... AGENDA: 16 Public Hearing on Proposed Amendments to Rules 2-1 and 2-5 Board of Directors Special Meeting December 15, 2021 Mark Tang Senior Air Quality Specialist mtang@baaqmd.gov Bay Area Air ...
Read MoreDec 10, 2021 ... AGENDA: 16 Public Hearing on Proposed Amendments to Rules 2-1 and 2-5 Board of Directors Special Meeting December 15, 2021 Mark Tang Senior Air Quality Specialist mtang@baaqmd.gov Bay Area Air ...
Apr 28, 2023 ... BOARD OF DIRECTORS MEETING May 3, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Main Meeting Location: Bay ...
Read MoreApr 28, 2023 ... BOARD OF DIRECTORS MEETING May 3, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Main Meeting Location: Bay ...
Sep 11, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental ...
Read MoreSep 11, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental ...
Jan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...
Read MoreJan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...
Sep 11, 2015 ... INTERIM STAFF REPORT PROPOSED AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING; AND REGULATION 12, RULE 16: PETROLEUM REFINING EMISSIONS LIMITS AND ...
Read MoreSep 11, 2015 ... INTERIM STAFF REPORT PROPOSED AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING; AND REGULATION 12, RULE 16: PETROLEUM REFINING EMISSIONS LIMITS AND ...
Jul 19, 2022 ... Metcalf Energy Center, LLC I Blanchard Road Coyote, CA 95013 July 13, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, ...
Read MoreJul 19, 2022 ... Metcalf Energy Center, LLC I Blanchard Road Coyote, CA 95013 July 13, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, ...