|
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 'SR 268 59'
Search: 'SR 268 59'
125 Search:
Feb 6, 2017 ... AGENDA: 6 Regulation 13, Rule 1: Refinery Carbon Intensity Caps Eric Stevenson, Director Meteorology, Measurement, and Rules Division Advisory Council Meeting February 6, ...
Read MoreFeb 6, 2017 ... AGENDA: 6 Regulation 13, Rule 1: Refinery Carbon Intensity Caps Eric Stevenson, Director Meteorology, Measurement, and Rules Division Advisory Council Meeting February 6, ...
Jun 2, 2021 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Sims Metal Management District Site #5152 699 ...
Read MoreJun 2, 2021 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Sims Metal Management District Site #5152 699 ...
May 19, 2020 ... Engineering Evaluation: Sub-Slab Depressurization Wood Partners th 1301 16 Street, San Francisco, CA Application No. 30367; Plant No. 24640 Background Geokinetics has applied for an ...
Read MoreMay 19, 2020 ... Engineering Evaluation: Sub-Slab Depressurization Wood Partners th 1301 16 Street, San Francisco, CA Application No. 30367; Plant No. 24640 Background Geokinetics has applied for an ...
Mar 2, 2026 ... BAAQMD received on 03/02/26 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 March 2, 2026 053-ESDR-26 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop ...
Read MoreMar 2, 2026 ... BAAQMD received on 03/02/26 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 March 2, 2026 053-ESDR-26 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop ...
Feb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...
Read MoreFeb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...
Nov 24, 2025 ... BAAQMD received on 11/24/25 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 November 24, 2025 302-ESDR-25 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail ...
Read MoreNov 24, 2025 ... BAAQMD received on 11/24/25 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 November 24, 2025 302-ESDR-25 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail ...
Dec 1, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE December 6, 2023 COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID ...
Read MoreDec 1, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE December 6, 2023 COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID ...
Jan 21, 2011 ... ________________________________ ________ CSWISTUBER-STROEH EXHIBIT “E” Final Conditions of Approval [JAN 2 1 2011] Date: December 14, 2010 File No.: PLPO4-0046 RECEIVED Applicant: Dutra Materials, ...
Read MoreJan 21, 2011 ... ________________________________ ________ CSWISTUBER-STROEH EXHIBIT “E” Final Conditions of Approval [JAN 2 1 2011] Date: December 14, 2010 File No.: PLPO4-0046 RECEIVED Applicant: Dutra Materials, ...
Jan 19, 2018 ... TITLE V, SSM PLAN AND BAAQMD RULE 8-34 SEMIANNUAL MONITORING REPORTS 2020 – SECOND INCREMENT CITY OF MOUNTAIN VIEW SHORELINE LANDFILL MOUNTAIN VIEW, CALIFORNIA (FACILITY NO. A2740) ...
Read MoreJan 19, 2018 ... TITLE V, SSM PLAN AND BAAQMD RULE 8-34 SEMIANNUAL MONITORING REPORTS 2020 – SECOND INCREMENT CITY OF MOUNTAIN VIEW SHORELINE LANDFILL MOUNTAIN VIEW, CALIFORNIA (FACILITY NO. A2740) ...
Aug 29, 2016 ... Engineering Evaluation Report Application # 28026 New Cingular Wireless dba AT&T Mobility, Plant #23596 Plant address: 50 E Lewelling Blvd., Santa Lorenzo, CA 94580 BACKGROUND New Cingular ...
Read MoreAug 29, 2016 ... Engineering Evaluation Report Application # 28026 New Cingular Wireless dba AT&T Mobility, Plant #23596 Plant address: 50 E Lewelling Blvd., Santa Lorenzo, CA 94580 BACKGROUND New Cingular ...
May 19, 2017 ... Engineering Evaluation Report Application # 28491 Mach II 180 Grand LLC, Plant #16640 Plant address: 180 Grand Ave, Oakland, CA 94612 ...
Read MoreMay 19, 2017 ... Engineering Evaluation Report Application # 28491 Mach II 180 Grand LLC, Plant #16640 Plant address: 180 Grand Ave, Oakland, CA 94612 ...
Apr 24, 2023 ... Draft Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee February 27, 2023 Bay Area Air Quality Management District 375 Beale ...
Read MoreApr 24, 2023 ... Draft Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee February 27, 2023 Bay Area Air Quality Management District 375 Beale ...
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 ...
Jul 6, 2016 ... Engineering Evaluation Report Application # 27913 PG&E Company, Plant #14167 Plant address: 2180 Harrison St., San Francisco, CA 94120 BACKGROUND The Pacific Gas and Electric Company (PG&E) is ...
Read MoreJul 6, 2016 ... Engineering Evaluation Report Application # 27913 PG&E Company, Plant #14167 Plant address: 2180 Harrison St., San Francisco, CA 94120 BACKGROUND The Pacific Gas and Electric Company (PG&E) is ...
Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) 10/07/2010 Solicitation Name: Year 1 ...
Read MoreOct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) 10/07/2010 Solicitation Name: Year 1 ...
Nov 24, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO CHAIR CAROLE GROOM – CO CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...
Read MoreNov 24, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO CHAIR CAROLE GROOM – CO CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...
Apr 26, 2017 ... AGENDA: 4 Continued Discussion of Fiscal Year Ending 2018 Proposed Air District Budget and Consideration to Recommend Adoption Budget and Finance Committee April 26, ...
Read MoreApr 26, 2017 ... AGENDA: 4 Continued Discussion of Fiscal Year Ending 2018 Proposed Air District Budget and Consideration to Recommend Adoption Budget and Finance Committee April 26, ...
Oct 1, 2021 ... BOARD OF DIRECTORS MEETING OCTOBER 6, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54593 • THE PUBLIC MAY OBSERVE THIS ...
Read MoreOct 1, 2021 ... BOARD OF DIRECTORS MEETING OCTOBER 6, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54593 • THE PUBLIC MAY OBSERVE THIS ...
Huling Isinapanahon: 11/8/2016