|
Advisory
|
Community Awareness Notification: Radius Recycling, March 11, 2026(156 Kb PDF, 1 pg, posted 3/12/2026)
( English | tiếng Việt | Español | 中文 )
Also Available in: 법집행국(224 Kb PDF, 1 pg, posted 3/12/2026)
Community Awareness Notification: Radius Recycling, March 11, 2026(156 Kb PDF, 1 pg, posted 3/12/2026)
( English | tiếng Việt | Español | 中文 )
Also Available in: 법집행국(224 Kb PDF, 1 pg, posted 3/12/2026)
|
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.
|
|
|
|
|
125 results for '250 660'
Search: '250 660'
125 Search:
Oct 20, 2009 ... REGULATION 8, RULE 45 Paint Category October 1, 2009 January 1, 2010 DAILY COATING LOG Adhesion Promoter 840 g/l (7.0 lbs/gal) 540 g/l (4.5 lb/gal) Clear Coating 250 g/l (2.1 lbs/gal) Color ...
Read MoreOct 20, 2009 ... REGULATION 8, RULE 45 Paint Category October 1, 2009 January 1, 2010 DAILY COATING LOG Adhesion Promoter 840 g/l (7.0 lbs/gal) 540 g/l (4.5 lb/gal) Clear Coating 250 g/l (2.1 lbs/gal) Color ...
Aug 16, 2007 ... APPENDIX B-2 EMISSION INVENTORY BY POLLUTANT ...
Read MoreAug 16, 2007 ... APPENDIX B-2 EMISSION INVENTORY BY POLLUTANT ...
Jul 28, 2022 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...
Read MoreJul 28, 2022 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...
Jul 28, 2008 ... WORKSHOP NOTICE July 24, 2008 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC WORKSHOP – PROPOSED AMENDMENTS TO REGULATION 8, RULE 45: MOTOR VEHICLE AND MOBILE ...
Read MoreJul 28, 2008 ... WORKSHOP NOTICE July 24, 2008 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC WORKSHOP – PROPOSED AMENDMENTS TO REGULATION 8, RULE 45: MOTOR VEHICLE AND MOBILE ...
Sep 29, 2021 ... AGENDA: 3 State Legislative Budget Update Legislative Committee Meeting October 6, 2021 Alan Abbs Legislative Officer aabbs@baaqmd.gov Bay Area Air Quality Management ...
Read MoreSep 29, 2021 ... AGENDA: 3 State Legislative Budget Update Legislative Committee Meeting October 6, 2021 Alan Abbs Legislative Officer aabbs@baaqmd.gov Bay Area Air Quality Management ...
Jul 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...
Read MoreJul 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...
Jan 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...
Read MoreJan 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...
Jul 23, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 Workshop Report BAAQMD Regulation 8, Rule 45: Motor Vehicle and Mobile Equipment ...
Read MoreJul 23, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 Workshop Report BAAQMD Regulation 8, Rule 45: Motor Vehicle and Mobile Equipment ...
Jan 28, 2026 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 14, 2026 Director of ...
Read MoreJan 28, 2026 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 14, 2026 Director of ...
Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...
Read MoreApr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...
Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...
Read MoreApr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...
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 ...
Sep 13, 2013 ... 510 FALLON ST OAKLAND, CA 94607 PROJECT DESCRIPTION VICINITY MAP CODE COMPLIANCE PROJECT INFORMATION SITE LOCATION TN DRIVING DIRECTIONS SHEET INDEX APPROVAL T-1 8445 Sierra College Blvd, Suite E ...
Read MoreSep 13, 2013 ... 510 FALLON ST OAKLAND, CA 94607 PROJECT DESCRIPTION VICINITY MAP CODE COMPLIANCE PROJECT INFORMATION SITE LOCATION TN DRIVING DIRECTIONS SHEET INDEX APPROVAL T-1 8445 Sierra College Blvd, Suite E ...
Jul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...
Read MoreJul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...
Jan 27, 2017 ... DRAFT – 01/18/2017 REGULATION 6 PARTICULATE MATTER RULE 1 GENERAL / VISIBLE EMISSIONS REQUIREMENTS INDEX 6-1-100 GENERAL 6-1-101 Description 6-1-102 Applicability of General Provisions: ...
Read MoreJan 27, 2017 ... DRAFT – 01/18/2017 REGULATION 6 PARTICULATE MATTER RULE 1 GENERAL / VISIBLE EMISSIONS REQUIREMENTS INDEX 6-1-100 GENERAL 6-1-101 Description 6-1-102 Applicability of General Provisions: ...
Apr 19, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT ...
Read MoreApr 19, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT ...
Mar 14, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Reopening – ...
Read MoreMar 14, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Reopening – ...
Feb 6, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...
Read MoreFeb 6, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...
Mar 16, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...
Read MoreMar 16, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...
Jun 1, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of ...
Read MoreJun 1, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of ...
Huling Isinapanahon: 11/8/2016