|
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.
|
|
|
|
|
124 results for '48 2 48 2 48 2 48 2 48 2 48 2 48 2 48 2'
Search: '48 2 48 2 48 2 48 2 48 2 48 2 48 2 48 2'
124 Search:
Nov 10, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING NOVEMBER 17, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...
Read MoreNov 10, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING NOVEMBER 17, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...
Okt 28, 2016 ... DRAFT EVALUATION REPORT Duran and Venables Inc. 1964 Oakland Road San Jose, CA 95131 FID #200367 Application #417553 BACKGROUND Duran and Venables Inc. has submitted this ...
Read MoreOkt 28, 2016 ... DRAFT EVALUATION REPORT Duran and Venables Inc. 1964 Oakland Road San Jose, CA 95131 FID #200367 Application #417553 BACKGROUND Duran and Venables Inc. has submitted this ...
Aug 5, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Union Sanitary District Facility ...
Read MoreAug 5, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Union Sanitary District Facility ...
Sep 27, 1996 ... Source Test Procedure ST-19B TOTAL SULFUR OXIDES, INTEGRATED SAMPLE REF: Regulations 9-1-302, 9-1-304 through 310, 10-1-301 1. APPLICABILITY 1.1 This method is used to quantify emissions of total ...
Read MoreSep 27, 1996 ... Source Test Procedure ST-19B TOTAL SULFUR OXIDES, INTEGRATED SAMPLE REF: Regulations 9-1-302, 9-1-304 through 310, 10-1-301 1. APPLICABILITY 1.1 This method is used to quantify emissions of total ...
Nov 8, 2010 ... Compliance and Enforcement Division November 3, 2010 Compliance Advisory _____________________________________________________ This Advisory is provided to inform you about activities of the Air ...
Read MoreNov 8, 2010 ... Compliance and Enforcement Division November 3, 2010 Compliance Advisory _____________________________________________________ This Advisory is provided to inform you about activities of the Air ...
Mar 17, 2022 ... • : , . ,.., ;"'i\ .• E- D .· . '_,; c .• ,1 2022 M~R I 6 PH I: 1 l+ March 14, 2022 Director of Compliance and Enforcement Via Fed Ex: 7762 8929 4415 Bay Area Air Quality Management District ...
Read MoreMar 17, 2022 ... • : , . ,.., ;"'i\ .• E- D .· . '_,; c .• ,1 2022 M~R I 6 PH I: 1 l+ March 14, 2022 Director of Compliance and Enforcement Via Fed Ex: 7762 8929 4415 Bay Area Air Quality Management District ...
Sep 17, 2012 ... Synthetic Minor Operating Permit Application Evaluation Report Kraft Foods Group, Inc., Plant #167 Application #23324 Background Kraft Foods Group Inc. (formerly Kraft Foods Global, Inc.), ...
Read MoreSep 17, 2012 ... Synthetic Minor Operating Permit Application Evaluation Report Kraft Foods Group, Inc., Plant #167 Application #23324 Background Kraft Foods Group Inc. (formerly Kraft Foods Global, Inc.), ...
Oct 17, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision of MAJOR ...
Read MoreOct 17, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision of MAJOR ...
May 24, 2011 ... Brian Lusher Bay Area Air Quality Management District, 939 Ellis Street, San Francisco, CA 94109 Email: blusher@baaqmd.gov In behalf of CAlifornians for Renewable Energy, Inc. (CARE) I ...
Read MoreMay 24, 2011 ... Brian Lusher Bay Area Air Quality Management District, 939 Ellis Street, San Francisco, CA 94109 Email: blusher@baaqmd.gov In behalf of CAlifornians for Renewable Energy, Inc. (CARE) I ...
Sep 5, 2013 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS September 9, 2013 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 10:00 ...
Read MoreSep 5, 2013 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS September 9, 2013 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 10:00 ...
May 3, 2023 ... ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers Management ...
Read MoreMay 3, 2023 ... ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers Management ...
Jan 25, 2023 ... DRAFT ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers ...
Read MoreJan 25, 2023 ... DRAFT ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers ...
Sep 28, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Redwood Landfill, Inc. Facility ...
Read MoreSep 28, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Redwood Landfill, Inc. Facility ...
Oct 30, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Redwood Landfill, Inc. Facility ...
Read MoreOct 30, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Redwood Landfill, Inc. Facility ...
Sep 28, 2023 ... 3485 Pacheco Boulevard Martinez, CA 94553 September 28, 2023 Delivered VIA email to: ccrowley@baaqmd.gov and compliance@baaqmd.gov Mr. Jeffrey Gove Compliance ...
Read MoreSep 28, 2023 ... 3485 Pacheco Boulevard Martinez, CA 94553 September 28, 2023 Delivered VIA email to: ccrowley@baaqmd.gov and compliance@baaqmd.gov Mr. Jeffrey Gove Compliance ...
Abr 20, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: San Francisco International Airport ...
Read MoreAbr 20, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: San Francisco International Airport ...
Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...
Read MoreOct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...
Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...
Read MoreApr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...
Huling Isinapanahon: 11/8/2016