|
Advisory
|
Valero Refinery in Benicia notified the Air District of continued refinery equipment shutdowns beginning 2/5. Odors and/or flaring may occur. Air District inspectors will be closely monitoring. Report air quality complaints: 800-334-ODOR or online.
|
|
125 results for 'sp3000t cp'
Search: 'sp3000t cp'
125 Search:
Sep 26, 2023 ... 公告 2023 年 09 月 29 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Synapse 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: Bay Area Air Quality Management District (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 MoreSep 26, 2023 ... 公告 2023 年 09 月 29 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Synapse 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: Bay Area Air Quality Management District (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 ...
Jan 15, 2026 ... 公告 2026年01 月27 日 公告對象: 位於離下列提議中的新建或改建空氣污染源1,000 英尺(305 米)範圍內的 所有居民及商戶。 公告單位: Bay Area Air District (灣區空氣局) 公告事由: 下列空氣污染源的許可證申請 #724304: 應急增援柴油引擎 (Emergency Diesel Back-up Engine) ...
Read MoreJan 15, 2026 ... 公告 2026年01 月27 日 公告對象: 位於離下列提議中的新建或改建空氣污染源1,000 英尺(305 米)範圍內的 所有居民及商戶。 公告單位: Bay Area Air District (灣區空氣局) 公告事由: 下列空氣污染源的許可證申請 #724304: 應急增援柴油引擎 (Emergency Diesel Back-up Engine) ...
Dec 1, 2015 ... CBE Attachments 16 through 25 ...
oct. 1, 1996 ... Source Test Procedure ST-23 WATER VAPOR (Adopted January 20, 1982) 1. APPLICABILITY 1.1 This method is used to quantify the water vapor content of stack gases. It is applicable in all cases in which ...
Read Moreoct. 1, 1996 ... Source Test Procedure ST-23 WATER VAPOR (Adopted January 20, 1982) 1. APPLICABILITY 1.1 This method is used to quantify the water vapor content of stack gases. It is applicable in all cases in which ...
Jul 7, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revisions to the MAJOR FACILITY ...
Read MoreJul 7, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revisions to the MAJOR FACILITY ...
feb. 14, 2025 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE February 19, 2025 COMMITTEE MEMBERS NOELIA CORZO – CHAIR JOHN GIOIA – VICE-CHAIR DIONNE ADAMS BRIAN BARNACLE MONICA ...
Read Morefeb. 14, 2025 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE February 19, 2025 COMMITTEE MEMBERS NOELIA CORZO – CHAIR JOHN GIOIA – VICE-CHAIR DIONNE ADAMS BRIAN BARNACLE MONICA ...
Apr 12, 2018 ... April 12, 2018 Patricia McGowan City of Oakland Environmental Coordinator BAY AREA City of Oakland Planning and Building Department 250 Frank H. Ogawa Plaza, Suite 3315 AIR Q!IALITY Oakland, CA ...
Read MoreApr 12, 2018 ... April 12, 2018 Patricia McGowan City of Oakland Environmental Coordinator BAY AREA City of Oakland Planning and Building Department 250 Frank H. Ogawa Plaza, Suite 3315 AIR Q!IALITY Oakland, CA ...
Jun 24, 2025 ... BAAQMD received on 06/24/25 FLARE CAUSAL ANALYSIS REPORT - PUBLIC 1. Date on which the report was drafted: June 24, 2025 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3. The ...
Read MoreJun 24, 2025 ... BAAQMD received on 06/24/25 FLARE CAUSAL ANALYSIS REPORT - PUBLIC 1. Date on which the report was drafted: June 24, 2025 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3. The ...
Nov 30, 2009 ... RULE DEVELOPMENT STAFF REPORT DECEMBER 2009 Proposed Amendments to: Regulation 2: Permits, Rule 5: New Source Review of Toxic Air Contaminants Carol Allen, ...
Read MoreNov 30, 2009 ... RULE DEVELOPMENT STAFF REPORT DECEMBER 2009 Proposed Amendments to: Regulation 2: Permits, Rule 5: New Source Review of Toxic Air Contaminants Carol Allen, ...
Sep 26, 1996 ... Source Test Procedure ST-1B AMMONIA INTEGRATED SAMPLING (Adopted January 20, 1982) REF: Regulation 7-303 1. APPLICABILITY 1.1 This method is used to quantify emissions of ammonia. It ...
Read MoreSep 26, 1996 ... Source Test Procedure ST-1B AMMONIA INTEGRATED SAMPLING (Adopted January 20, 1982) REF: Regulation 7-303 1. APPLICABILITY 1.1 This method is used to quantify emissions of ammonia. It ...
Dec 14, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Reopening ...
Read MoreDec 14, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Reopening ...
Dec 4, 2023 ... 邁向清淨空氣計劃草案 2023 年 12 月 執行摘要 加州立法部於 2017 年通過了一項法案(議會法案 617),要求本州的空氣局必須與受到嚴重空氣污染的幾 個地區共同合作,擬定社區減排計劃。空氣局自 2018 年起便與 Richmond 、North Richmond 、San Pablo 等地區(又稱為「邁向清淨空氣」(PTCA) 區)的居民攜手合作。該區約 16 ...
Read MoreDec 4, 2023 ... 邁向清淨空氣計劃草案 2023 年 12 月 執行摘要 加州立法部於 2017 年通過了一項法案(議會法案 617),要求本州的空氣局必須與受到嚴重空氣污染的幾 個地區共同合作,擬定社區減排計劃。空氣局自 2018 年起便與 Richmond 、North Richmond 、San Pablo 等地區(又稱為「邁向清淨空氣」(PTCA) 區)的居民攜手合作。該區約 16 ...
Dec 10, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING DECEMBER 15, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...
Read MoreDec 10, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING DECEMBER 15, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...
Jul 12, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...
Read MoreJul 12, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...
may. 19, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 20, 2016 APPROVED MINUTES Note: Audio ...
Read Moremay. 19, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 20, 2016 APPROVED MINUTES Note: Audio ...
Nov 2, 2016 ... October 24, 2016 Lina Velasco, Project Manager II BAY AREA City of Richmond Planning Department nd AIR Ql!ALITY 450 Civic Center Plaza, 2 Floor Richmond, CA 94804 MANAGEMENT DISTRIC T ...
Read MoreNov 2, 2016 ... October 24, 2016 Lina Velasco, Project Manager II BAY AREA City of Richmond Planning Department nd AIR Ql!ALITY 450 Civic Center Plaza, 2 Floor Richmond, CA 94804 MANAGEMENT DISTRIC T ...
May 21, 2012 ... Facility Name: SFPP. L.P. San Jose Terminal #: A4020 Permit for Facility Page #l through April 30,2012 Report for Period November 1,201l Title V Monitoring Verifìcation Semi-Annual Table VII - ...
Read MoreMay 21, 2012 ... Facility Name: SFPP. L.P. San Jose Terminal #: A4020 Permit for Facility Page #l through April 30,2012 Report for Period November 1,201l Title V Monitoring Verifìcation Semi-Annual Table VII - ...
jun. 28, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: USS-POSCO Industries Facility ...
Read Morejun. 28, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: USS-POSCO Industries Facility ...
Oct 24, 2018 ... EVALUATION REPORT Facility ID No. 201053 Santa Clara County Fairgrounds 344 Tully Rd San Jose CA 95111 Application #466021 BACKGROUND The applicant submitted this application to ...
Read MoreOct 24, 2018 ... EVALUATION REPORT Facility ID No. 201053 Santa Clara County Fairgrounds 344 Tully Rd San Jose CA 95111 Application #466021 BACKGROUND The applicant submitted this application to ...
Aug 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...
Read MoreAug 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...
Última actualización: 08/11/2016