|
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 'LCAC 68'
Search: 'LCAC 68'
124 Search:
Peb 26, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for SIGNIFICANT REVISION and ...
Read MorePeb 26, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for SIGNIFICANT REVISION and ...
May 30, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Hexcel Corporation Facility #A0054 ...
Read MoreMay 30, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Hexcel Corporation Facility #A0054 ...
Peb 23, 2018 ... TECHNOLOGY IMPLEMENTATION OFFICE (TIO) STEERING COMMITTEE COMMITTEE MEMBERS Bud Beebe, Sacramento Municipal Utility District (Retired) Cindy Chavez, Air District Board of Directors ...
Read MorePeb 23, 2018 ... TECHNOLOGY IMPLEMENTATION OFFICE (TIO) STEERING COMMITTEE COMMITTEE MEMBERS Bud Beebe, Sacramento Municipal Utility District (Retired) Cindy Chavez, Air District Board of Directors ...
Nob 6, 2019 ... Application 29215 Davis Street SMART RESPONSE TO COMMENTS This document summarizes the comments that Air District staff received on the draft evaluation report and permit conditions for ...
Read MoreNob 6, 2019 ... Application 29215 Davis Street SMART RESPONSE TO COMMENTS This document summarizes the comments that Air District staff received on the draft evaluation report and permit conditions for ...
Jun 21, 2021 ... AGENDA: 3 Facility Risk Reduction Program: Rule 11-18 Implementation Update Stationary Source and Climate Impacts Committee Meeting June 21, 2021 Carol Allen Manager, Engineering – Permitting ...
Read MoreJun 21, 2021 ... AGENDA: 3 Facility Risk Reduction Program: Rule 11-18 Implementation Update Stationary Source and Climate Impacts Committee Meeting June 21, 2021 Carol Allen Manager, Engineering – Permitting ...
Ene 26, 2012 ... BOARD OF DIRECTORS SPECIAL MEETING February 1, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at the Port of Oakland located at 530 Water ...
Read MoreEne 26, 2012 ... BOARD OF DIRECTORS SPECIAL MEETING February 1, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at the Port of Oakland located at 530 Water ...
May 25, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 30, 2023 Director of Compliance and Enforcement Director of the Air ...
Read MoreMay 25, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 30, 2023 Director of Compliance and Enforcement Director of the Air ...
Set 20, 2019 ... ENGINEERING EVALUATION Facility ID No. 201731 SHAC Centre Pointe Apartments LLC 312 Gates Drive (old address=1646 Centre Pointe Drive), Milpitas, CA 95035 Application No. 487337 Background ...
Read MoreSet 20, 2019 ... ENGINEERING EVALUATION Facility ID No. 201731 SHAC Centre Pointe Apartments LLC 312 Gates Drive (old address=1646 Centre Pointe Drive), Milpitas, CA 95035 Application No. 487337 Background ...
Ene 16, 2015 ... DRAFT Engineering Evaluation Pacific Bay Coffee Company Plant No. 19126; Application No. 26534 1495 Newell Avenue, Walnut Creek, CA 94596 BACKGROUND Pacific Bay Coffee Company has ...
Read MoreEne 16, 2015 ... DRAFT Engineering Evaluation Pacific Bay Coffee Company Plant No. 19126; Application No. 26534 1495 Newell Avenue, Walnut Creek, CA 94596 BACKGROUND Pacific Bay Coffee Company has ...
Nov 4, 2010 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM NOVEMBER 10, 2010 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...
Read MoreNov 4, 2010 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM NOVEMBER 10, 2010 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...
Hul 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 MoreHul 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 ...
Peb 10, 2005 ... Attachment B Response to Comments on Permit for Facility B2626 – Section IV Permit Applicable 9/22/03 Appeal Date 4/14/04 Status Location Sources Requirement Proposed Change Rationale ...
Read MorePeb 10, 2005 ... Attachment B Response to Comments on Permit for Facility B2626 – Section IV Permit Applicable 9/22/03 Appeal Date 4/14/04 Status Location Sources Requirement Proposed Change Rationale ...
Mar 12, 2025 ... 3/11/2025 Kraig L Kurucz, Environmental Protection Program Lockheed Martin Corporation P O Box 3504, Orgn 9K2S, Bldg 157 Sunnyvale, ...
Read MoreMar 12, 2025 ... 3/11/2025 Kraig L Kurucz, Environmental Protection Program Lockheed Martin Corporation P O Box 3504, Orgn 9K2S, Bldg 157 Sunnyvale, ...
Mar 12, 2025 ... 3/11/2025 Kraig L Kurucz, Environmental Protection Program Lockheed Martin Corporation P O Box 3504, Orgn 9K2S, Bldg 157 Sunnyvale, ...
Read MoreMar 12, 2025 ... 3/11/2025 Kraig L Kurucz, Environmental Protection Program Lockheed Martin Corporation P O Box 3504, Orgn 9K2S, Bldg 157 Sunnyvale, ...
Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #49 October 27, ...
Read MoreCommunity Emissions Reduction Plan (CERP) Community Steering Committee Meeting #49 October 27, ...
Okt 16, 2017 ... AGENDA: 4 Update on Fires Executive Committee Meeting October 16, 2017 Wayne Kino, Director of Compliance & Enforcement Eric Stevenson Director of Meteorology and Measurement Judith Cutino, ...
Read MoreOkt 16, 2017 ... AGENDA: 4 Update on Fires Executive Committee Meeting October 16, 2017 Wayne Kino, Director of Compliance & Enforcement Eric Stevenson Director of Meteorology and Measurement Judith Cutino, ...
Dis 23, 2003 ... ENGINEERING EVALUATION REPORT SONOMA COUNTY CENTRAL LANDFILL APPLICATION NUMBER 19313 BACKGROUND: The Sonoma County Central Landfill (P# 2254) has applied for an expansion of their Landfill Gas ...
Read MoreDis 23, 2003 ... ENGINEERING EVALUATION REPORT SONOMA COUNTY CENTRAL LANDFILL APPLICATION NUMBER 19313 BACKGROUND: The Sonoma County Central Landfill (P# 2254) has applied for an expansion of their Landfill Gas ...
Set 30, 2024 ... September 30, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94104 Attn: Title V Reports ...
Read MoreSet 30, 2024 ... September 30, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94104 Attn: Title V Reports ...
Okt 1, 2025 ... 9/29/2025 Brian Bauer, President Resynergi 1200 Valley House Drive Suite 276 Rohnert Park, CA 94928-4935 ...
Read MoreOkt 1, 2025 ... 9/29/2025 Brian Bauer, President Resynergi 1200 Valley House Drive Suite 276 Rohnert Park, CA 94928-4935 ...
Huling Isinapanahon: 11/8/2016