|
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.
|
|
|
|
|
213 results for 'v Rondizzoni'
Search: 'v Rondizzoni'
213 Search:
Duke Energy Oakland Power Plant Title V Permit Public Comment Period is Open
Read MoreDuke Energy Oakland Power Plant Title V Permit Public Comment Period is Open
Apr 30, 2025 ... 1 2 3 4 5 6 BEFORE THE HEARING BOARD OF THE BAY AREA AIR QUALITY MANAGEMENT AIR DISTRICT 7 STATE OF CALIFORNIA 8 9 AIR POLLUTION CONTROL OFFICER of the ) BAY ...
Read MoreApr 30, 2025 ... 1 2 3 4 5 6 BEFORE THE HEARING BOARD OF THE BAY AREA AIR QUALITY MANAGEMENT AIR DISTRICT 7 STATE OF CALIFORNIA 8 9 AIR POLLUTION CONTROL OFFICER of the ) BAY ...
Mar 1, 2021 ... AGENDA: 15 The Role of Environmental Justice and Community in Air Quality Policy Making Katie Valenzuela Sacramento City Councilmember Environmental Justice ...
Read MoreMar 1, 2021 ... AGENDA: 15 The Role of Environmental Justice and Community in Air Quality Policy Making Katie Valenzuela Sacramento City Councilmember Environmental Justice ...
Sep 23, 2024 ... Governor Newsom Signs AB 1465 (Wicks), tripling penalties for air quality violations at Title V sources, including refineries Bay Area Air District-supported bill strengthens accountability for ...
Read MoreSep 23, 2024 ... Governor Newsom Signs AB 1465 (Wicks), tripling penalties for air quality violations at Title V sources, including refineries Bay Area Air District-supported bill strengthens accountability for ...
Dec 20, 2010 ... ATTACHMENT A Proposed Renewal Major Facility Review Permit Valero Benicia Refinery – Plant No. B2626 Public Comments - 6/30/2010 BAAQMD Responses 8-16-2010 Item Location Comment Explanation ...
Read MoreDec 20, 2010 ... ATTACHMENT A Proposed Renewal Major Facility Review Permit Valero Benicia Refinery – Plant No. B2626 Public Comments - 6/30/2010 BAAQMD Responses 8-16-2010 Item Location Comment Explanation ...
Dec 20, 2010 ... BAAQMD Responses to EPA Comments EPA reviewed the proposed permit for Valero’s Benicia Refinery during a 45-day review period ending on October 23, 2010. In a letter dated October 25, 2010, EPA ...
Read MoreDec 20, 2010 ... BAAQMD Responses to EPA Comments EPA reviewed the proposed permit for Valero’s Benicia Refinery during a 45-day review period ending on October 23, 2010. In a letter dated October 25, 2010, EPA ...
Alamin ang tungkol sa pagiging karapat-dapat at mga iniaatas sa Pagpapatakbo ng Sintetikong Minor, at tingnan ang isang listahan ng Mga Pasilidad ng Sintetikong Minor sa Bay Area.
Read MoreAlamin ang tungkol sa pagiging karapat-dapat at mga iniaatas sa Pagpapatakbo ng Sintetikong Minor, at tingnan ang isang listahan ng Mga Pasilidad ng Sintetikong Minor sa Bay Area.
Aug 11, 2009 ... Public Hearing & Public Comment Opportunity Proposed Renewal Title V Permit for Lehigh Southwest Cement Company Date: Thursday, Sept. 17, 2009 Place: ...
Read MoreAug 11, 2009 ... Public Hearing & Public Comment Opportunity Proposed Renewal Title V Permit for Lehigh Southwest Cement Company Date: Thursday, Sept. 17, 2009 Place: ...
Mar 24, 2022 ... OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 November 29, 2021 Director of Compliance and Enforcement Bay Area ...
Read MoreMar 24, 2022 ... OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 November 29, 2021 Director of Compliance and Enforcement Bay Area ...
Jul 21, 2022 ... Appendix H - Tank Calculation Printouts - ...
Read MoreJul 21, 2022 ... Appendix H - Tank Calculation Printouts - ...
May 14, 2019 ... COMPLIANCE & ENFORCEMENT Policy & Procedures Asbestos Demolition / Renovation / Waste Disposal Regulation 11, Rule 2 Effective May 7, 2019 Supersedes: June 2000 Approved by: ...
Read MoreMay 14, 2019 ... COMPLIANCE & ENFORCEMENT Policy & Procedures Asbestos Demolition / Renovation / Waste Disposal Regulation 11, Rule 2 Effective May 7, 2019 Supersedes: June 2000 Approved by: ...
Jan 20, 2023 ... DRAFT- Application 31157 - New Permit Conditions List of New Permit Conditions: 27646– General Permit Conditions for Rodeo Renewed Fuels Project 27647 – Permit Conditions for Process Units 27648 ...
Read MoreJan 20, 2023 ... DRAFT- Application 31157 - New Permit Conditions List of New Permit Conditions: 27646– General Permit Conditions for Rodeo Renewed Fuels Project 27647 – Permit Conditions for Process Units 27648 ...
Jan 20, 2023 ... Appendix U— Responses to Public Comments Application #31157 (Rodeo Renewed Project) Phillips 66 1380 San Pablo Avenue Rodeo, CA 94572 Air District Facility No. A0016 This document ...
Read MoreJan 20, 2023 ... Appendix U— Responses to Public Comments Application #31157 (Rodeo Renewed Project) Phillips 66 1380 San Pablo Avenue Rodeo, CA 94572 Air District Facility No. A0016 This document ...
Dec 6, 2023 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Schnitzer Steel Products Company dba Radius Recycling District Site #208 ...
Read MoreDec 6, 2023 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Schnitzer Steel Products Company dba Radius Recycling District Site #208 ...
Jul 28, 2025 ... Marsh Landing LLC Marsh Landing Generating Station 3201 Wilbur Avenue P.O. Box 1687 Antioch, CA 94509 July 28, 2025 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay ...
Read MoreJul 28, 2025 ... Marsh Landing LLC Marsh Landing Generating Station 3201 Wilbur Avenue P.O. Box 1687 Antioch, CA 94509 July 28, 2025 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay ...
Huling Isinapanahon: 11/8/2016