|
Advisory
|
Valero Refinery in Benicia notified Air District of a planned shutdown of some refinery equipment beginning 1/31. 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 'Rivet Utility'
Search: 'Rivet Utility'
125 Search:
abr. 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 Moreabr. 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 ...
Jul 23, 2008 ... DRAFT: June 2008 REGULATION 8 ORGANIC COMPOUNDS RULE 45 MOTOR VEHICLE AND MOBILE EQUIPMENT COATING OPERATIONS INDEX 8-45-100 GENERAL 8-45-101 Description 8-45-110 Exemption, Original ...
Read MoreJul 23, 2008 ... DRAFT: June 2008 REGULATION 8 ORGANIC COMPOUNDS RULE 45 MOTOR VEHICLE AND MOBILE EQUIPMENT COATING OPERATIONS INDEX 8-45-100 GENERAL 8-45-101 Description 8-45-110 Exemption, Original ...
May 25, 2017 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee Fiscal Year Ending (FYE) 2018 Transportation for Clean Air (TFCA) Regional Fund Policies and a Proposed Amendment to ...
Read MoreMay 25, 2017 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee Fiscal Year Ending (FYE) 2018 Transportation for Clean Air (TFCA) Regional Fund Policies and a Proposed Amendment to ...
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 ...
Feb 10, 2015 ... Carl Moyer Memorial Air Quality Standards Attainment Program On-Road Project/ Voucher Incentive Program Fact Sheet General The Bay Area Air Quality Management District (Air District) is ...
Read MoreFeb 10, 2015 ... Carl Moyer Memorial Air Quality Standards Attainment Program On-Road Project/ Voucher Incentive Program Fact Sheet General The Bay Area Air Quality Management District (Air District) is ...
Feb 10, 2015 ... Carl Moyer Memorial Air Quality Standards Attainment Program On-Road Project/ Voucher Incentive Program Fact Sheet General The Bay Area Air Quality Management District (Air District) is ...
Read MoreFeb 10, 2015 ... Carl Moyer Memorial Air Quality Standards Attainment Program On-Road Project/ Voucher Incentive Program Fact Sheet General The Bay Area Air Quality Management District (Air District) is ...
jul. 25, 2023 ... July 25, 2023 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 TDD/TYY 408-730-7501 sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality Management ...
Read Morejul. 25, 2023 ... July 25, 2023 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 TDD/TYY 408-730-7501 sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality Management ...
May 11, 2020 ... TECHNOLOGY IMPLEMENTATION OFFICE (TIO) STEERING COMMITTEE COMMITTEE MEMBERS Bud Beebe, Sacramento Municipal Utility District (Retired) Cindy Chavez, Air District Board of Directors ...
Read MoreMay 11, 2020 ... TECHNOLOGY IMPLEMENTATION OFFICE (TIO) STEERING COMMITTEE COMMITTEE MEMBERS Bud Beebe, Sacramento Municipal Utility District (Retired) Cindy Chavez, Air District Board of Directors ...
Oct 6, 2025 ... ENGINEERING EVALUATION Facility ID No. 203657 Royal SSF LLC 1140 San Mateo Avenue, South San Francicso, CA 94080 Application No. 712182 Background Royal SSF LLC (“facility” hereafter) is ...
Read MoreOct 6, 2025 ... ENGINEERING EVALUATION Facility ID No. 203657 Royal SSF LLC 1140 San Mateo Avenue, South San Francicso, CA 94080 Application No. 712182 Background Royal SSF LLC (“facility” hereafter) is ...
oct. 17, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Permit Evaluation and Amended Statement of Basis For Renewal of MAJOR ...
Read Moreoct. 17, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Permit Evaluation and Amended Statement of Basis For Renewal of MAJOR ...
May 22, 2012 ... CEQA INITIAL STUDY LANDFILL GAS TO ENERGY PLANT AT TRI-CITIES RECYLCING AND DISPOSAL FACILITY (PERMIT APPLICATIONS #21444 and #21445) May 2012 Prepared by: SCS Engineers 3117 ...
Read MoreMay 22, 2012 ... CEQA INITIAL STUDY LANDFILL GAS TO ENERGY PLANT AT TRI-CITIES RECYLCING AND DISPOSAL FACILITY (PERMIT APPLICATIONS #21444 and #21445) May 2012 Prepared by: SCS Engineers 3117 ...
May 14, 2019 ... CHAPTER 1 PROJECT DESCRIPTION Introduction Agency Authority Project Location Background Project Description ...
Read MoreMay 14, 2019 ... CHAPTER 1 PROJECT DESCRIPTION Introduction Agency Authority Project Location Background Project Description ...
abr. 3, 2018 ... Compliance and Enforcement Division INCIDENT REPORT Chevron Refinery (Site # A0010) Richmond, CA March 29, 2018 On March 29, 2018 at approximately 11:10 p.m., ...
Read Moreabr. 3, 2018 ... Compliance and Enforcement Division INCIDENT REPORT Chevron Refinery (Site # A0010) Richmond, CA March 29, 2018 On March 29, 2018 at approximately 11:10 p.m., ...
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. 27, 2023 ... Emissions Reduction Incentive Program Regulatory Compliance Statement As an applicant for grant funding, I declare that the organization identified below 1. is in compliance with, and 2. will ...
Read Morenov. 27, 2023 ... Emissions Reduction Incentive Program Regulatory Compliance Statement As an applicant for grant funding, I declare that the organization identified below 1. is in compliance with, and 2. will ...
Sep 30, 2024 ... Phillips 66 Rodeo Renewable Energy Complex Rodeo, California BAAQMD Plant 16 Flare Minimization Plan (FMP) Non-Confidential version Bay Area Air ...
Read MoreSep 30, 2024 ... Phillips 66 Rodeo Renewable Energy Complex Rodeo, California BAAQMD Plant 16 Flare Minimization Plan (FMP) Non-Confidential version Bay Area Air ...
Sep 29, 2025 ... Phillips 66 Rodeo Renewable Energy Complex Rodeo, California BAAD Plant 16 Flare Minimization Plan (FMP) Non-Confidential version Bay Area Air ...
Read MoreSep 29, 2025 ... Phillips 66 Rodeo Renewable Energy Complex Rodeo, California BAAD Plant 16 Flare Minimization Plan (FMP) Non-Confidential version Bay Area Air ...
Sep 29, 2025 ... Phillips 66 Rodeo Renewable Energy Complex Rodeo, California BAAD Plant 16 Flare Minimization Plan (FMP) Non-Confidential version Bay Area Air ...
Read MoreSep 29, 2025 ... Phillips 66 Rodeo Renewable Energy Complex Rodeo, California BAAD Plant 16 Flare Minimization Plan (FMP) Non-Confidential version Bay Area Air ...
Jul 27, 2005 ... July 26, 2005 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...
Read MoreJul 27, 2005 ... July 26, 2005 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...
Última actualización: 08/11/2016