|
Advisory
|
Community Awareness Notification: Radius Recycling, March 11, 2026(155 Kb PDF, 2 pgs, posted 12/03/2026)
( English | Tagalog | tiếng Việt | 中文 )
Also Available in: 법집행국(224 Kb PDF, 1 pg, posted 12/03/2026)
Community Awareness Notification: Radius Recycling, March 11, 2026(155 Kb PDF, 2 pgs, posted 12/03/2026)
( English | Tagalog | tiếng Việt | 中文 )
Also Available in: 법집행국(224 Kb PDF, 1 pg, posted 12/03/2026)
|
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.
|
|
248 results for 'monitoring report monitoring report'
Search: 'monitoring report monitoring report'
248 Search:
ene. 28, 2025 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...
Read Moreene. 28, 2025 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...
Aug 24, 2023 ... July 27, 2023 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2097 Re: Title V CEMS Semi-Annual Monitoring Report ...
Read MoreAug 24, 2023 ... July 27, 2023 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2097 Re: Title V CEMS Semi-Annual Monitoring Report ...
Mar 21, 2016 ... 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 Air ...
Read MoreMar 21, 2016 ... 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 Air ...
Jul 29, 2025 ... BAAD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...
Read MoreJul 29, 2025 ... BAAD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...
Jan 23, 2024 ... MARATHONBAYAREACOGEN 550 SOLANO WAY• MARTINEZ, CALIFORNIA 94553 • PHONE 925-370-3380 • FAX 925-313-0814 (SEND BY CERTIFIED MAIL) December 14, 2023 Director of Compliance and Enforcement BAAQMD ...
Read MoreJan 23, 2024 ... MARATHONBAYAREACOGEN 550 SOLANO WAY• MARTINEZ, CALIFORNIA 94553 • PHONE 925-370-3380 • FAX 925-313-0814 (SEND BY CERTIFIED MAIL) December 14, 2023 Director of Compliance and Enforcement BAAQMD ...
Jan 20, 2026 ... Metcalf Energy Center, LLC 1 Blanchard Road Coyote, CA 95013 January 20, 2026 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...
Read MoreJan 20, 2026 ... Metcalf Energy Center, LLC 1 Blanchard Road Coyote, CA 95013 January 20, 2026 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...
jul. 22, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...
Read Morejul. 22, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...
Oct 17, 2025 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Read MoreOct 17, 2025 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
jun. 23, 2023 ... rd 750 East 3 St. Los Medanos Energy Center, LLC Pittsburg, CA 94565 June 21, 2023 Compliance and Enforcement Division Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...
Read Morejun. 23, 2023 ... rd 750 East 3 St. Los Medanos Energy Center, LLC Pittsburg, CA 94565 June 21, 2023 Compliance and Enforcement Division Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...
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 ...
Aug 30, 2022 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...
Read MoreAug 30, 2022 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...
jun. 18, 2020 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #14 June ...
Read Morejun. 18, 2020 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #14 June ...
Feb 23, 2015 ... WORKSHOP REPORT PROPOSED AIR DISTRICT REGULATIONS 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING AND REGULATION 12, RULE 16: PETROLEUM REFINING EMISSIONS ANALYSIS, ...
Read MoreFeb 23, 2015 ... WORKSHOP REPORT PROPOSED AIR DISTRICT REGULATIONS 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING AND REGULATION 12, RULE 16: PETROLEUM REFINING EMISSIONS ANALYSIS, ...
Dec 16, 2019 ... SCANNED 1 WZfi1 NOJ 21 AM Il: 2.~ . W"91'"£ MA,NAO.E~NT s I .' i l ! l : ! '( Tri-Cities Recycling and Recovery Facility 1~1 ¡· • , ~ I \ f \ t \ i ,, i: ' - I . 1.) - • I . -- ¡r. I 1 r A -.
Read MoreDec 16, 2019 ... SCANNED 1 WZfi1 NOJ 21 AM Il: 2.~ . W"91'"£ MA,NAO.E~NT s I .' i l ! l : ! '( Tri-Cities Recycling and Recovery Facility 1~1 ¡· • , ~ I \ f \ t \ i ,, i: ' - I . 1.) - • I . -- ¡r. I 1 r A -.
Sep 20, 2023 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility September 20, 2023 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District ...
Read MoreSep 20, 2023 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility September 20, 2023 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District ...
Jan 31, 2023 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st January 31 , 2023 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...
Read MoreJan 31, 2023 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st January 31 , 2023 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...
Última actualización: 08/11/2016