|
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.
|
|
246 results for '118 3'
Search: '118 3'
246 Search:
feb. 28, 2018 ... COMUNICADO DE PRENSA PARA SU PUBLICACIÓN INMEDIATA: 21 de febrero de 2018 CONTACTO: Tom Flannigan, 415.749.4900 El Air District destina $3 millones de dólares para el proyecto ...
Read Morefeb. 28, 2018 ... COMUNICADO DE PRENSA PARA SU PUBLICACIÓN INMEDIATA: 21 de febrero de 2018 CONTACTO: Tom Flannigan, 415.749.4900 El Air District destina $3 millones de dólares para el proyecto ...
dic. 30, 2009 ... FOR IMMEDIATE RELEASE December 30, 2009 CONTACT: Leo Kay, ARB (916)849-9843 Lisa Fasano, BAAQMD (415)710-3505 Bay Area Air District, State announce ...
Read Moredic. 30, 2009 ... FOR IMMEDIATE RELEASE December 30, 2009 CONTACT: Leo Kay, ARB (916)849-9843 Lisa Fasano, BAAQMD (415)710-3505 Bay Area Air District, State announce ...
nov. 12, 2025 ... PARA SU PUBLICACIÓN INMEDIATA: 5 de noviembre de 2025 CONTACTO: communications@baaqmd.gov El Distrito de Aire otorga $3 millones para instalar nuevos cargadores para vehículos eléctricos ...
Read Morenov. 12, 2025 ... PARA SU PUBLICACIÓN INMEDIATA: 5 de noviembre de 2025 CONTACTO: communications@baaqmd.gov El Distrito de Aire otorga $3 millones para instalar nuevos cargadores para vehículos eléctricos ...
Mar 19, 2014 ... Source Category Revision: 1 IC Engine – Spark Ignition, Natural Gas Fired Source: Document Lean Burn Engine 96.3.3 #: Class: >= 50 HP Date: 5/7/03 Determination POLLUTANT BACT ...
Read MoreMar 19, 2014 ... Source Category Revision: 1 IC Engine – Spark Ignition, Natural Gas Fired Source: Document Lean Burn Engine 96.3.3 #: Class: >= 50 HP Date: 5/7/03 Determination POLLUTANT BACT ...
Plan de Reducción de Emisiones de la Comunidad de East Oakland (CERP) Comité Directivo de la Comunidad #3 Noviembre 10, ...
Read MorePlan de Reducción de Emisiones de la Comunidad de East Oakland (CERP) Comité Directivo de la Comunidad #3 Noviembre 10, ...
sep. 11, 2024 ... Environmental Consulting & Contracting August 31, 2024 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...
Read Moresep. 11, 2024 ... Environmental Consulting & Contracting August 31, 2024 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...
mar. 5, 2025 ... Environmental Consulting & Contracting February 28, 2025 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...
Read Moremar. 5, 2025 ... Environmental Consulting & Contracting February 28, 2025 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...
Jun 22, 2016 ... Compliance Advisory June 22, 2016 Open Burning Fees Increase This Advisory is provided to inform you about activities of the Air District which may affect your operation. It is intended to ...
Read MoreJun 22, 2016 ... Compliance Advisory June 22, 2016 Open Burning Fees Increase This Advisory is provided to inform you about activities of the Air District which may affect your operation. It is intended to ...
Jan 28, 2026 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com September 30, 2025 Director of Compliance and Enforcement Director of the Air Division, USEPA ...
Read MoreJan 28, 2026 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com September 30, 2025 Director of Compliance and Enforcement Director of the Air Division, USEPA ...
mar. 23, 2022 ... crryor & , er SAN JOSE Environmental Services Department CAPITAL OF SILICON VALLEY San Jose-Santa Clara Regional Wastewater Facility March 21, 2022 Mr. Jeffrey Gove Director of Enforcement ...
Read Moremar. 23, 2022 ... crryor & , er SAN JOSE Environmental Services Department CAPITAL OF SILICON VALLEY San Jose-Santa Clara Regional Wastewater Facility March 21, 2022 Mr. Jeffrey Gove Director of Enforcement ...
mar. 20, 2023 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility March 20, 2023 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 ...
Read Moremar. 20, 2023 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility March 20, 2023 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 ...
Apr 3, 2025 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com March 31, 2025 Director of Compliance and Enforcement Director of ...
Read MoreApr 3, 2025 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com March 31, 2025 Director of Compliance and Enforcement Director of ...
Mar 22, 2023 ... KELLER CANYON LANDIFLL TITLE V SEMI-ANNUAL MONITORING REPORT SITE: FACILITY ID#: KELLER CANYON LANDFILL A4618 REPORTING PERIOD: from through 09/01/2022 02/28/2023 ...
Read MoreMar 22, 2023 ... KELLER CANYON LANDIFLL TITLE V SEMI-ANNUAL MONITORING REPORT SITE: FACILITY ID#: KELLER CANYON LANDFILL A4618 REPORTING PERIOD: from through 09/01/2022 02/28/2023 ...
mar. 25, 2024 ... KELLER CANYON LANDIFLL TITLE V SEMI-ANNUAL MONITORING REPORT SITE: FACILITY ID#: KELLER CANYON LANDFILL A4618 REPORTING PERIOD: from through 09/01/2023 02/29/2024 ...
Read Moremar. 25, 2024 ... KELLER CANYON LANDIFLL TITLE V SEMI-ANNUAL MONITORING REPORT SITE: FACILITY ID#: KELLER CANYON LANDFILL A4618 REPORTING PERIOD: from through 09/01/2023 02/29/2024 ...
Aug 29, 2025 ... 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 Director of ...
Read MoreAug 29, 2025 ... 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 Director of ...
Jul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...
Read MoreJul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...
Última actualización: 08/11/2016