|
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.
|
|
125 results for '655 105'
Search: '655 105'
125 Search:
Mar 20, 2025 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL March 20, 2025 COUNCIL MEMBERS SEJAL BABARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ MS. MARGARET GORDON DR. JEFF ...
Read MoreMar 20, 2025 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL March 20, 2025 COUNCIL MEMBERS SEJAL BABARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ MS. MARGARET GORDON DR. JEFF ...
Jul 21, 2021 ... Certification that the Bay Area Air Quality Management District ’s Existing NNSR Program Addresses the 2015 Ozone NAAQS SIP Requirements Rule The Bay Area Air Quality Management District (BAAQMD) ...
Read MoreJul 21, 2021 ... Certification that the Bay Area Air Quality Management District ’s Existing NNSR Program Addresses the 2015 Ozone NAAQS SIP Requirements Rule The Bay Area Air Quality Management District (BAAQMD) ...
Jun 26, 2017 ... Western States Petroleum Association Credible Solutions • Responsive Service • Since 1907 Bob Brown Director, Bay Area Region June 26, 2017 Mr. Greg Stone via email at: ...
Read MoreJun 26, 2017 ... Western States Petroleum Association Credible Solutions • Responsive Service • Since 1907 Bob Brown Director, Bay Area Region June 26, 2017 Mr. Greg Stone via email at: ...
Sep 4, 2018 ... Permit Evaluation and Statement of Basis: Site #B5574 Valero Refining Company – California nd 3400 East 2 Street, Benicia CA 94510 Bay Area Air Quality Management District 375 Beale Street, ...
Read MoreSep 4, 2018 ... Permit Evaluation and Statement of Basis: Site #B5574 Valero Refining Company – California nd 3400 East 2 Street, Benicia CA 94510 Bay Area Air Quality Management District 375 Beale Street, ...
Mar 4, 2004 ... - 1 - BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In the Matter of the Application of Pacific Gas and Electric Company (U 39 E) for a Certificate of Public Convenience and ...
Read MoreMar 4, 2004 ... - 1 - BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In the Matter of the Application of Pacific Gas and Electric Company (U 39 E) for a Certificate of Public Convenience and ...
Mar 5, 2012 ... ENGINEERING EVALUATION Nextel of California, Inc DBA Sprint Plant: 20815 Application: 23467 BACKGROUND Nextel of California, Inc DBA Sprint has applied to obtain a Permit to Operate the ...
Read MoreMar 5, 2012 ... ENGINEERING EVALUATION Nextel of California, Inc DBA Sprint Plant: 20815 Application: 23467 BACKGROUND Nextel of California, Inc DBA Sprint has applied to obtain a Permit to Operate the ...
Jan 10, 2018 ... ENGINEERING EVALUATION NORTHERN CALIFORNIA MEDICAL ASSOCIATES PLANT NO. 24008 APPLICATION NO: 28989 TH 1701 4 ST., SANTA ROSA, CA BACKGROUND Northern California Medical Associates (NCMA) ...
Read MoreJan 10, 2018 ... ENGINEERING EVALUATION NORTHERN CALIFORNIA MEDICAL ASSOCIATES PLANT NO. 24008 APPLICATION NO: 28989 TH 1701 4 ST., SANTA ROSA, CA BACKGROUND Northern California Medical Associates (NCMA) ...
Jun 26, 2017 ... June 26, 2017 SUBMITTAL VIA EMAIL TO: gstone@baaqmd.gov Mr. Greg Stone Supervising Air Quality Engineer Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA ...
Read MoreJun 26, 2017 ... June 26, 2017 SUBMITTAL VIA EMAIL TO: gstone@baaqmd.gov Mr. Greg Stone Supervising Air Quality Engineer Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA ...
Dec 8, 2004 ... December 6, 2004 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency, Region 9 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...
Read MoreDec 8, 2004 ... December 6, 2004 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency, Region 9 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...
Feb 3, 2025 ... January 31, 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title ...
Read MoreFeb 3, 2025 ... January 31, 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title ...
Jan 30, 2025 ... Major Facility Review (Title V) Semi-Annual Monitoring Report for East Bay Municipal Utility District Main Wastewater Treatment Plant Facility #A0591 Reporting Period: ...
Read MoreJan 30, 2025 ... Major Facility Review (Title V) Semi-Annual Monitoring Report for East Bay Municipal Utility District Main Wastewater Treatment Plant Facility #A0591 Reporting Period: ...
mar. 9, 2011 ... March 9, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Tom Bates ...
Read Moremar. 9, 2011 ... March 9, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Tom Bates ...
Nov 14, 2022 ... Appendix D – Fugitive Emissions ...
Read MoreNov 14, 2022 ... Appendix D – Fugitive Emissions ...
Mar 9, 2015 ... 公告 2015 年 3 月 10 日 公告對象: 在下列學校註冊之兒童的家長或監護人: Lincoln Elementary School Oakland Charter High School 位於離下列提議中的新建或改建空氣污染源 1,000 英呎範 圍內的所有居民及商戶。 公告單位: 灣區空氣質素管理局 公告事由: 下列空氣污染源的許可證申請 ...
Read MoreMar 9, 2015 ... 公告 2015 年 3 月 10 日 公告對象: 在下列學校註冊之兒童的家長或監護人: Lincoln Elementary School Oakland Charter High School 位於離下列提議中的新建或改建空氣污染源 1,000 英呎範 圍內的所有居民及商戶。 公告單位: 灣區空氣質素管理局 公告事由: 下列空氣污染源的許可證申請 ...
Oct 7, 2024 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, September 4, 2024 APPROVED ...
Read MoreOct 7, 2024 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, September 4, 2024 APPROVED ...
Mar 10, 2011 ... PUBLIC NOTICE March 11, 2011 TO: Parents or guardians of children enrolled at the following school(s): Youth Chance High School All residential and business neighbors located within ...
Read MoreMar 10, 2011 ... PUBLIC NOTICE March 11, 2011 TO: Parents or guardians of children enrolled at the following school(s): Youth Chance High School All residential and business neighbors located within ...
Jul 25, 2016 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Kristine Roselius July 25, 2016 415.749.4900 ...
Read MoreJul 25, 2016 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Kristine Roselius July 25, 2016 415.749.4900 ...
Jan 28, 2010 ... DRAFT AMENDMENTS – January 29, 2010 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 ...
Read MoreJan 28, 2010 ... DRAFT AMENDMENTS – January 29, 2010 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 ...
Última actualización: 08/11/2016