|
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 'azevedo properties'
Search: 'azevedo properties'
125 Search:
Aug 12, 2021 ... Francisco Page 1 August 12, 2021 Francisco Avila Principal Planner Contra Costa County 30 Muir Road Martinez, CA 94553 RE: Scannell Properties Project Draft Environmental Impact Report ...
Read MoreAug 12, 2021 ... Francisco Page 1 August 12, 2021 Francisco Avila Principal Planner Contra Costa County 30 Muir Road Martinez, CA 94553 RE: Scannell Properties Project Draft Environmental Impact Report ...
Jan 13, 2022 ... January 13, 2022 Francisco Avila Principal Planner Contra Costa County 30 Muir Road Martinez, CA 94553 RE: CenterPoint Properties Warehouse Project Draft Environmental Impact Report ...
Read MoreJan 13, 2022 ... January 13, 2022 Francisco Avila Principal Planner Contra Costa County 30 Muir Road Martinez, CA 94553 RE: CenterPoint Properties Warehouse Project Draft Environmental Impact Report ...
Thg10 21, 2024 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT Date & Time: TUESDAY, OCTOBER 29, 2024, at 9:30 a.m. st Location: Bay Area Metro Center, 375 Beale Street, 1 Floor Board Room, San ...
Read MoreThg10 21, 2024 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT Date & Time: TUESDAY, OCTOBER 29, 2024, at 9:30 a.m. st Location: Bay Area Metro Center, 375 Beale Street, 1 Floor Board Room, San ...
Aug 16, 2007 ... APPENDIX B-2 EMISSION INVENTORY BY POLLUTANT ...
Read MoreAug 16, 2007 ... APPENDIX B-2 EMISSION INVENTORY BY POLLUTANT ...
Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...
Read MoreOct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...
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 ...
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 ...
Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...
Read MoreOct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...
Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...
Read MoreApr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...
Jan 27, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 25, 2023 Director of ...
Read MoreJan 27, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 25, 2023 Director of ...
Nov 22, 2011 ... November 22, 2011 Kirby Canyon Recycling and Disposal Facility P.O. Box 1870 Morgan Hill, CA 95038 Attention: Ms. Becky Azevedo ALAMEDA COUNTY Application ...
Read MoreNov 22, 2011 ... November 22, 2011 Kirby Canyon Recycling and Disposal Facility P.O. Box 1870 Morgan Hill, CA 95038 Attention: Ms. Becky Azevedo ALAMEDA COUNTY Application ...
Thg7 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...
Read MoreThg7 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...
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 ...
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 ...
Aug 16, 2007 ... APPENDIX B EMISSIONS INVENTORY ...
Read MoreAug 16, 2007 ... APPENDIX B EMISSIONS INVENTORY ...
Apr 5, 2022 ... ENGINEERING EVALUATION REPORT QUALITY INVESTMENT PROPERTIES SANTA CLARA, LLC PLANT #19010 APPLICATION #31472 BACKGROUND Quality Investment Properties Santa Clara LLC (Applicant) currently ...
Read MoreApr 5, 2022 ... ENGINEERING EVALUATION REPORT QUALITY INVESTMENT PROPERTIES SANTA CLARA, LLC PLANT #19010 APPLICATION #31472 BACKGROUND Quality Investment Properties Santa Clara LLC (Applicant) currently ...
Oct 19, 2016 ... AGENDA: 13 Proposed Amendments to Regulation 9, Rule 13: Nitrogen Oxides, Particulate Matter and Toxic Air Contaminants from Portland Cement Manufacturing Board of Directors Meeting October 19, ...
Read MoreOct 19, 2016 ... AGENDA: 13 Proposed Amendments to Regulation 9, Rule 13: Nitrogen Oxides, Particulate Matter and Toxic Air Contaminants from Portland Cement Manufacturing Board of Directors Meeting October 19, ...
Apr 19, 2012 ... PG&E Comments on Proposed Amendments to BAAQMD Permit Rules PG&E has reviewed proposed amendments to BAAQMD’s permit rules (Regulation 2, Rules 1, 2, 4, & 6) and wishes to provide comments. We ...
Read MoreApr 19, 2012 ... PG&E Comments on Proposed Amendments to BAAQMD Permit Rules PG&E has reviewed proposed amendments to BAAQMD’s permit rules (Regulation 2, Rules 1, 2, 4, & 6) and wishes to provide comments. We ...
Cập Nhật Lần Cuối: 08/11/2016