|
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 'pinacle of power 2 1'
Search: 'pinacle of power 2 1'
125 Search:
Mar 9, 2026 ... ENGINEERING EVALUATION DRAFT Facility ID 203985 Zippy Shell San Jose 1535 Industrial Avenue, San Jose, CA, 95112 Application No. 730955 Background Zippy Shell San Jose is applying for an ...
Read MoreMar 9, 2026 ... ENGINEERING EVALUATION DRAFT Facility ID 203985 Zippy Shell San Jose 1535 Industrial Avenue, San Jose, CA, 95112 Application No. 730955 Background Zippy Shell San Jose is applying for an ...
Aug 2, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: GenOn Delta LLC, Pittsburg ...
Read MoreAug 2, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: GenOn Delta LLC, Pittsburg ...
Oct 22, 2024 ... Grid Reliability and Interconnection Challenges Bay Area Air Quality Management District prepared by Rincon Consultants, Inc. 449 15th Street, Suite 303 Oakland, California 94612 Energy ...
Read MoreOct 22, 2024 ... Grid Reliability and Interconnection Challenges Bay Area Air Quality Management District prepared by Rincon Consultants, Inc. 449 15th Street, Suite 303 Oakland, California 94612 Energy ...
Apr 28, 2021 ... OAKLAND POWER COMPANY, LLC 202JAPR-2 PM f:37 PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9805 RETURN RECEIPT March 31, 2021 Director of Compliance and ...
Read MoreApr 28, 2021 ... OAKLAND POWER COMPANY, LLC 202JAPR-2 PM f:37 PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9805 RETURN RECEIPT March 31, 2021 Director of Compliance and ...
Dec 12, 2008 ... Statement of Basis for Draft Amended Federal “Prevention of Significant Deterioration” Permit Russell City Energy Center Bay Area Air ...
Read MoreDec 12, 2008 ... Statement of Basis for Draft Amended Federal “Prevention of Significant Deterioration” Permit Russell City Energy Center Bay Area Air ...
Nov 24, 2010 ... Appendix C Response to Comments ...
Read MoreNov 24, 2010 ... Appendix C Response to Comments ...
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 25, 2010 ... Final Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application 18404 ...
Read MoreJun 25, 2010 ... Final Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application 18404 ...
Dec 11, 2020 ... Meeting Summary Climate Tech Network Meeting October 21, 2019 10:00 a.m. to 12:30 p.m. Bay Area Metro Center – Yerba Buena Conference Room Meeting Summary: Welcome, Introductions and ...
Read MoreDec 11, 2020 ... Meeting Summary Climate Tech Network Meeting October 21, 2019 10:00 a.m. to 12:30 p.m. Bay Area Metro Center – Yerba Buena Conference Room Meeting Summary: Welcome, Introductions and ...
Nov 24, 2010 ... Appendix C Mariposa Energy Project Public Comments ...
Read MoreNov 24, 2010 ... Appendix C Mariposa Energy Project Public Comments ...
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 6, 2013 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS TOM BATES - CHAIRPERSON JOHN GIOIA -VICE CHAIRPERSON SUSAN ADAMS JOHN AVALOS SCOTT HAGGERTY ...
Read MoreMay 6, 2013 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS TOM BATES - CHAIRPERSON JOHN GIOIA -VICE CHAIRPERSON SUSAN ADAMS JOHN AVALOS SCOTT HAGGERTY ...
Aug 16, 2007 ... APPENDIX B-2 EMISSION INVENTORY BY POLLUTANT ...
Read MoreAug 16, 2007 ... APPENDIX B-2 EMISSION INVENTORY BY POLLUTANT ...
Feb 13, 2014 ... Roadmaps for Transitioning California and the Other 49 States to Wind, Water and Solar Power for All Purposes Mark Z. Jacobson BAAQMD Advisory Council Atmosphere/Energy Program San ...
Read MoreFeb 13, 2014 ... Roadmaps for Transitioning California and the Other 49 States to Wind, Water and Solar Power for All Purposes Mark Z. Jacobson BAAQMD Advisory Council Atmosphere/Energy Program San ...
Jan 29, 2025 ... Docusign Envelope ID: 45F078F8-5BB4-471D-AF20-16B187D47AA6 Group A: Project Management and Data Quality Objectives QUALITY ASSURANCE PROJECT PLAN (QAPP) A1. Title Page Local-Scale ...
Read MoreJan 29, 2025 ... Docusign Envelope ID: 45F078F8-5BB4-471D-AF20-16B187D47AA6 Group A: Project Management and Data Quality Objectives QUALITY ASSURANCE PROJECT PLAN (QAPP) A1. Title Page Local-Scale ...
Jun 9, 2023 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS MYRNA MELGAR – CHAIR SERGIO LOPEZ – VICE CHAIR JOHN GIOIA JUAN GONZALEZ LYNDA HOPKINS DAVID HUDSON OTTO ...
Read MoreJun 9, 2023 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS MYRNA MELGAR – CHAIR SERGIO LOPEZ – VICE CHAIR JOHN GIOIA JUAN GONZALEZ LYNDA HOPKINS DAVID HUDSON OTTO ...
Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...
Read MoreOct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...
Mar 22, 2010 ... Preliminary Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application ...
Read MoreMar 22, 2010 ... Preliminary Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application ...
Última actualización: 08/11/2016