|
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 '38 12'
Search: '38 12'
248 Search:
Mar 29, 2017 ... DRAFT March 29, 2017 REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 16 PETROLEUM REFINING FACILITY-WIDE EMISSIONS LIMITS INDEX 12-16-100 GENERAL 12-16-101 Description 12-16-102 ...
Read MoreMar 29, 2017 ... DRAFT March 29, 2017 REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 16 PETROLEUM REFINING FACILITY-WIDE EMISSIONS LIMITS INDEX 12-16-100 GENERAL 12-16-101 Description 12-16-102 ...
Dec 13, 2010 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Kristine Roselius December 11, 2010 415.519.5419 (cell) Winter Spare the Air Alert in ...
Read MoreDec 13, 2010 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Kristine Roselius December 11, 2010 415.519.5419 (cell) Winter Spare the Air Alert in ...
Jan 11, 2012 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Kristine Roselius January 11, 2012 415.749.4900 Fourteenth Winter Spare the Air Alert called for Thursday, ...
Read MoreJan 11, 2012 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Kristine Roselius January 11, 2012 415.749.4900 Fourteenth Winter Spare the Air Alert called for Thursday, ...
Jun 12, 2025 ... 1 BEFORE THE HEARING BOARD OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 3 In the Matter of the APPEAL of ) 4 Docket No.: 3762 ) ) ARGENT MATERIALS, INC. 5 ...
Read MoreJun 12, 2025 ... 1 BEFORE THE HEARING BOARD OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 3 In the Matter of the APPEAL of ) 4 Docket No.: 3762 ) ) ARGENT MATERIALS, INC. 5 ...
Mar 23, 2017 ... Draft Environmental Impact Report for the Bay Area Air Quality Management District Regulation 11-18: Toxic Risk Reduction Rule Regulation 12-16: Petroleum Refining Emissions ...
Read MoreMar 23, 2017 ... Draft Environmental Impact Report for the Bay Area Air Quality Management District Regulation 11-18: Toxic Risk Reduction Rule Regulation 12-16: Petroleum Refining Emissions ...
Mar 29, 2013 ... NOTICE – RESCHEDULED PUBLIC HEARING March 29, 2013 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: RESCHEDULED PUBLIC HEARING: PROPOSED REGULATION 12, RULE 13: FOUNDRY ...
Read MoreMar 29, 2013 ... NOTICE – RESCHEDULED PUBLIC HEARING March 29, 2013 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: RESCHEDULED PUBLIC HEARING: PROPOSED REGULATION 12, RULE 13: FOUNDRY ...
Jan 28, 2025 ... Sent via email January 28, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2024 – December 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...
Read MoreJan 28, 2025 ... Sent via email January 28, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2024 – December 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...
Aug 30, 2022 ... PUBLIC COPY PUBLIC COPY DRAFT ENGINEERING EVALUATION REPORT AMAZON DATA SERVICES INC PLANT #25018 APPLICATION #31702 BACKGROUND Amazon Data Services Inc (Applicant) is a data center that ...
Read MoreAug 30, 2022 ... PUBLIC COPY PUBLIC COPY DRAFT ENGINEERING EVALUATION REPORT AMAZON DATA SERVICES INC PLANT #25018 APPLICATION #31702 BACKGROUND Amazon Data Services Inc (Applicant) is a data center that ...
Aug 3, 2009 ... APPENDIX A Proposed Federal PSD Permit for the Russell City Energy Center Additional Statement of Basis, August 3, 2009 SDG&E – Palomar Energy Center Summary of Emissions of NOx During ...
Read MoreAug 3, 2009 ... APPENDIX A Proposed Federal PSD Permit for the Russell City Energy Center Additional Statement of Basis, August 3, 2009 SDG&E – Palomar Energy Center Summary of Emissions of NOx During ...
Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...
Read MoreApr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...
Mar 7, 2024 ... ENGINEERING EVALUATION Shore Terminals, LLC Plant 581 | Application 31506 90 San Pablo Ave, Crockett, CA 94525 BACKGROUND Shore Terminals, LLC (Subsidiary of NuStar Energy) has applied to ...
Read MoreMar 7, 2024 ... ENGINEERING EVALUATION Shore Terminals, LLC Plant 581 | Application 31506 90 San Pablo Ave, Crockett, CA 94525 BACKGROUND Shore Terminals, LLC (Subsidiary of NuStar Energy) has applied to ...
Mar 26, 2024 ... March 22, 2024 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: Title V Semi-Annual Report September ...
Read MoreMar 26, 2024 ... March 22, 2024 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: Title V Semi-Annual Report September ...
Apr 26, 2018 ... DRAFT ENGINEERING EVALUATION Veterans Affairs Palo Alto Health Care System 3801 Miranda Ave, Palo Alto, CA 94304 Plant: 450 Application: 29077 BACKGROUND Veterans Affairs Palo Alto ...
Read MoreApr 26, 2018 ... DRAFT ENGINEERING EVALUATION Veterans Affairs Palo Alto Health Care System 3801 Miranda Ave, Palo Alto, CA 94304 Plant: 450 Application: 29077 BACKGROUND Veterans Affairs Palo Alto ...
Oct 25, 2024 ... CEREX UV Sentry UV-DOAS SOP; STI-7024 Page 1 of 38 Version 3 October 31, 2024 Standard Operating Procedures for the CEREX UV Sentry UV-DOAS October 31, 2024 STI-7024 ...
Read MoreOct 25, 2024 ... CEREX UV Sentry UV-DOAS SOP; STI-7024 Page 1 of 38 Version 3 October 31, 2024 Standard Operating Procedures for the CEREX UV Sentry UV-DOAS October 31, 2024 STI-7024 ...
Jan 31, 2022 ... January 31, 2022 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V ...
Read MoreJan 31, 2022 ... January 31, 2022 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V ...
Jan 29, 2026 ... January 30, 2026 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports Transmitted by ...
Read MoreJan 29, 2026 ... January 30, 2026 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports Transmitted by ...
Huling Isinapanahon: 11/8/2016