|
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.
|
|
248 results for 'rule 1111'
Search: 'rule 1111'
248 Search:
feb. 24, 2025 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039 7540 650 903 6329 | MountainView.gov January 24, 2025 Mr. Jeffrey Gove, Director ...
Read Morefeb. 24, 2025 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039 7540 650 903 6329 | MountainView.gov January 24, 2025 Mr. Jeffrey Gove, Director ...
sep. 15, 2015 ... Want To Work in The Field of Air Quality? Join Us at our 2015 Air District Career Fair Date: Tuesday, Oct 6th, 2015 Place: Saint Mary’s Cathedral 1111 Gough Street San ...
Read Moresep. 15, 2015 ... Want To Work in The Field of Air Quality? Join Us at our 2015 Air District Career Fair Date: Tuesday, Oct 6th, 2015 Place: Saint Mary’s Cathedral 1111 Gough Street San ...
ago. 3, 2022 ... .. . ,,,. I . ... \ .. 111 Speen St, Ste 41 O Framingham, MA 01701 P: (508) 661-2200 ameresco.com July 11, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management ...
Read Moreago. 3, 2022 ... .. . ,,,. I . ... \ .. 111 Speen St, Ste 41 O Framingham, MA 01701 P: (508) 661-2200 ameresco.com July 11, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management ...
feb. 15, 2023 ... Synthetic Minor Facilities County City Site # Plant Name Street Alameda Hayward B8772 Container Management Services, LLC 21301 Cloud Way Livermore A0255 Lawrence Livermore National Laboratory 7000 ...
Read Morefeb. 15, 2023 ... Synthetic Minor Facilities County City Site # Plant Name Street Alameda Hayward B8772 Container Management Services, LLC 21301 Cloud Way Livermore A0255 Lawrence Livermore National Laboratory 7000 ...
ene. 28, 2016 ... ADVISORY COUNCIL REGULAR MEETING WEDNESDAY ALAMEDA COUNTY TRANSPORTATION COMMISSION FEBRUARY 3, 2016 1111 BROADWAY, SUITE 800 10:00 A.M. OAKLAND, CA 94607 AGENDA ...
Read Moreene. 28, 2016 ... ADVISORY COUNCIL REGULAR MEETING WEDNESDAY ALAMEDA COUNTY TRANSPORTATION COMMISSION FEBRUARY 3, 2016 1111 BROADWAY, SUITE 800 10:00 A.M. OAKLAND, CA 94607 AGENDA ...
Jan 7, 2009 ... January 7, 2009 Tesoro Refining and Marketing Company 150 Solano Way Martinez, CA 94553 ALAMEDA COUNTY Attention: Mike De Leon, Senior Environmental Engineer Tom Bates Scott ...
Read MoreJan 7, 2009 ... January 7, 2009 Tesoro Refining and Marketing Company 150 Solano Way Martinez, CA 94553 ALAMEDA COUNTY Attention: Mike De Leon, Senior Environmental Engineer Tom Bates Scott ...
ene. 28, 2025 ... PUBLIC NOTICE st January 31 , 2025 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source of air pollution listed below. FROM: Bay ...
Read Moreene. 28, 2025 ... PUBLIC NOTICE st January 31 , 2025 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source of air pollution listed below. FROM: Bay ...
nov. 16, 2010 ... Enforcement Division Gompliance and DA¡ FF ^ÁrA CIUAUTY I ^TR INCIDENT REPORT M't\A(;t-rtLNl l¡- Dt stntcr (site conocophillips Refinery #A0016) - 1380 San Pablo Avenue Rodeo, ...
Read Morenov. 16, 2010 ... Enforcement Division Gompliance and DA¡ FF ^ÁrA CIUAUTY I ^TR INCIDENT REPORT M't\A(;t-rtLNl l¡- Dt stntcr (site conocophillips Refinery #A0016) - 1380 San Pablo Avenue Rodeo, ...
Jan 9, 2017 ... 2017 Plan Volume 2 — Stationary Source Sector SS1: Fluid Catalytic Cracking in Refineries Brief Summary: This control measure will reduce emissions of condensable particulate matter (PM) from ...
Read MoreJan 9, 2017 ... 2017 Plan Volume 2 — Stationary Source Sector SS1: Fluid Catalytic Cracking in Refineries Brief Summary: This control measure will reduce emissions of condensable particulate matter (PM) from ...
jul. 16, 2012 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON CAROLE GROOM SCOTT HAGGERTY JENNIFER HOSTERMAN ...
Read Morejul. 16, 2012 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON CAROLE GROOM SCOTT HAGGERTY JENNIFER HOSTERMAN ...
ene. 29, 2025 ... AVISO PÚBLICO 31 de enero de 2025 A: Todos los vecinos residenciales y comerciales localizados dentro de una distancia de 1000 pies (305 m) de la fuente de contaminación del aire propuesta ...
Read Moreene. 29, 2025 ... AVISO PÚBLICO 31 de enero de 2025 A: Todos los vecinos residenciales y comerciales localizados dentro de una distancia de 1000 pies (305 m) de la fuente de contaminación del aire propuesta ...
Jan 28, 2016 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR JIM SPERING – VICE CHAIRPERSON JOHN AVALOS CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON ERIC MAR JAN PEPPER ...
Read MoreJan 28, 2016 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR JIM SPERING – VICE CHAIRPERSON JOHN AVALOS CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON ERIC MAR JAN PEPPER ...
abr. 18, 2011 ... SOCIOECONOMIC ANALYSIS OF PROPOSED RULE 11-17: LIMITED USE STATIONARY COMPRESSION IGNITION ENGINES IN AGRICULTURAL USE MARCH 31, 2011 Prepared for Bay Area Air ...
Read Moreabr. 18, 2011 ... SOCIOECONOMIC ANALYSIS OF PROPOSED RULE 11-17: LIMITED USE STATIONARY COMPRESSION IGNITION ENGINES IN AGRICULTURAL USE MARCH 31, 2011 Prepared for Bay Area Air ...
BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2023 - 03 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 9, Rule 4 (Nitrogen ...
Read MoreBAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2023 - 03 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 9, Rule 4 (Nitrogen ...
ene. 27, 2021 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
Read Moreene. 27, 2021 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
ene. 8, 2014 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON SUSAN ADAMS CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON ...
Read Moreene. 8, 2014 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON SUSAN ADAMS CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON ...
ene. 15, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 18, 2013 APPROVED MINUTES CALL ...
Read Moreene. 15, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 18, 2013 APPROVED MINUTES CALL ...
dic. 16, 2019 ... SCANNED 1 WZfi1 NOJ 21 AM Il: 2.~ . W"91'"£ MA,NAO.E~NT s I .' i l ! l : ! '( Tri-Cities Recycling and Recovery Facility 1~1 ¡· • , ~ I \ f \ t \ i ,, i: ' - I . 1.) - • I . -- ¡r. I 1 r A -.
Read Moredic. 16, 2019 ... SCANNED 1 WZfi1 NOJ 21 AM Il: 2.~ . W"91'"£ MA,NAO.E~NT s I .' i l ! l : ! '( Tri-Cities Recycling and Recovery Facility 1~1 ¡· • , ~ I \ f \ t \ i ,, i: ' - I . 1.) - • I . -- ¡r. I 1 r A -.
ago. 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 Moreago. 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 ...
ene. 4, 2023 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov January 18, 2023 Mr. Jeffrey Gove, Director ...
Read Moreene. 4, 2023 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov January 18, 2023 Mr. Jeffrey Gove, Director ...
Última actualización: 08/11/2016