|
Advisory
|
Valero Refinery in Benicia notified Air District of a planned shutdown of some refinery equipment beginning 1/31. Odors and/or flaring may occur. Air District inspectors will be closely monitoring. Report air quality complaints: 800-334-ODOR or online.
|
|
248 results for 'monitoring report'
Search: 'monitoring report'
248 Search:
Thg1 27, 2020 ... I I I Spcm Street, Suire 410 h·amingham. \1,\ OPOI Jl: 508 661 2200 I': 508 661 2201 arncrcsco.com :rm ,.._., ;>~ c:::::> "3 z- January 22, 2020 c:::::> )::;,.> (_ :70 r.;) ::0 > rr.
Read MoreThg1 27, 2020 ... I I I Spcm Street, Suire 410 h·amingham. \1,\ OPOI Jl: 508 661 2200 I': 508 661 2201 arncrcsco.com :rm ,.._., ;>~ c:::::> "3 z- January 22, 2020 c:::::> )::;,.> (_ :70 r.;) ::0 > rr.
Thg4 19, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Read MoreThg4 19, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Thg10 20, 2020 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Read MoreThg10 20, 2020 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Thg11 11, 2025 ... SFPP, L.P. File 40.41.18 Operating Partnership November 13, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 ...
Read MoreThg11 11, 2025 ... SFPP, L.P. File 40.41.18 Operating Partnership November 13, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 ...
Thg7 21, 2025 ... Russell City Energy Center, LLC 3862 Depot Road Hayward, CA 94545 July 21, 2025 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 San Francisco, CA ...
Read MoreThg7 21, 2025 ... Russell City Energy Center, LLC 3862 Depot Road Hayward, CA 94545 July 21, 2025 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 San Francisco, CA ...
Dec 22, 2021 ... Environmental Consulting & Contracting December 28, 2021 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
Read MoreDec 22, 2021 ... Environmental Consulting & Contracting December 28, 2021 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
Thg6 24, 2019 ... ~ FOSTER WHEELER MARTINEZ, INC. 550 SOLANO WAY• MARTINEZ, CALIFORNIA 94553 • PHONE 925-313-0800 • FAX 925-313-0814 (SEND BY CERTIFIED MAIL) June 17, 2019 Director of Compliance and Enforcement ...
Read MoreThg6 24, 2019 ... ~ FOSTER WHEELER MARTINEZ, INC. 550 SOLANO WAY• MARTINEZ, CALIFORNIA 94553 • PHONE 925-313-0800 • FAX 925-313-0814 (SEND BY CERTIFIED MAIL) June 17, 2019 Director of Compliance and Enforcement ...
Feb 25, 2022 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...
Read MoreFeb 25, 2022 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...
Thg1 25, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...
Read MoreThg1 25, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...
Thg3 30, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 30, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
Read MoreThg3 30, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 30, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
Thg4 28, 2021 ... OAKLAND POWER COMPANY, LLC 202JAPR-2 PM f:37 PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9805 RETURN RECEIPT March 31, 2021 Director of Compliance and ...
Read MoreThg4 28, 2021 ... OAKLAND POWER COMPANY, LLC 202JAPR-2 PM f:37 PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9805 RETURN RECEIPT March 31, 2021 Director of Compliance and ...
Apr 21, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Read MoreApr 21, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Thg9 18, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 29, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
Read MoreThg9 18, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 29, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
Thg5 31, 2022 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 30, 2022 Direction of Compliance and Enforcement ...
Read MoreThg5 31, 2022 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 30, 2022 Direction of Compliance and Enforcement ...
Thg3 10, 2025 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 1 2, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...
Read MoreThg3 10, 2025 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 1 2, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...
Oct 26, 2021 ... October 25, 2021 To: Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn: Title V Reports ...
Read MoreOct 26, 2021 ... October 25, 2021 To: Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn: Title V Reports ...
Thg2 20, 2025 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...
Read MoreThg2 20, 2025 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...
Cập Nhật Lần Cuối: 08/11/2016