|
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 'pen 250 000'
Search: 'pen 250 000'
124 Search:
Thg6 11, 2021 ... AGENDA: 25 Proposed Amendments to Regulation 3: Fees Board of Directors Meeting June 16, 2021 Fred Tanaka Manager ftanaka@baaqmd.gov Bay Area Air Quality Management ...
Read MoreThg6 11, 2021 ... AGENDA: 25 Proposed Amendments to Regulation 3: Fees Board of Directors Meeting June 16, 2021 Fred Tanaka Manager ftanaka@baaqmd.gov Bay Area Air Quality Management ...
Jul 19, 2018 ... Air Monitoring Plan for the Valero Refinery in Benicia, California Prepared for Valero Refining Company - CA Benicia Refinery Benicia, CA Updated: July 18, 2018 ...
Read MoreJul 19, 2018 ... Air Monitoring Plan for the Valero Refinery in Benicia, California Prepared for Valero Refining Company - CA Benicia Refinery Benicia, CA Updated: July 18, 2018 ...
Thg7 11, 2023 ... DocuSign Envelope ID: F54C0746-53B3-4085-A1E8-842CFAB18F9F BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2023 – 14 A Resolution of the Board of Directors of the Bay Area Air Quality ...
Read MoreThg7 11, 2023 ... DocuSign Envelope ID: F54C0746-53B3-4085-A1E8-842CFAB18F9F BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2023 – 14 A Resolution of the Board of Directors of the Bay Area Air Quality ...
Thg12 12, 2018 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 Assembly Bill 617 Industrial Cap-and-Trade Sources Expedited BARCT Implementation Schedule ...
Read MoreThg12 12, 2018 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 Assembly Bill 617 Industrial Cap-and-Trade Sources Expedited BARCT Implementation Schedule ...
Thg11 18, 2025 ... CHARGE! PROGRAM REVISED (REDLINED) GUIDANCE FOR FISCAL YEAR ENDING (FYE) 2023 www.baaqmd.gov/charge CHARGE! IS A GRANT PROGRAM THAT HELPS OFFSET A PORTION OF THE COST OF PURCHASING ...
Read MoreThg11 18, 2025 ... CHARGE! PROGRAM REVISED (REDLINED) GUIDANCE FOR FISCAL YEAR ENDING (FYE) 2023 www.baaqmd.gov/charge CHARGE! IS A GRANT PROGRAM THAT HELPS OFFSET A PORTION OF THE COST OF PURCHASING ...
Thg5 19, 2016 ... ENGINEERING EVALUATION Apple, Inc. Application: 27716 Plant: 23403 19319 Stevens Creek Blvd., Cupertino, CA 95014 BACKGROUND Apple, Inc. has applied to obtain an Authority to ...
Read MoreThg5 19, 2016 ... ENGINEERING EVALUATION Apple, Inc. Application: 27716 Plant: 23403 19319 Stevens Creek Blvd., Cupertino, CA 95014 BACKGROUND Apple, Inc. has applied to obtain an Authority to ...
Thg1 10, 2018 ... ENGINEERING EVALUATION NORTHERN CALIFORNIA MEDICAL ASSOCIATES PLANT NO. 24008 APPLICATION NO: 28989 TH 1701 4 ST., SANTA ROSA, CA BACKGROUND Northern California Medical Associates (NCMA) ...
Read MoreThg1 10, 2018 ... ENGINEERING EVALUATION NORTHERN CALIFORNIA MEDICAL ASSOCIATES PLANT NO. 24008 APPLICATION NO: 28989 TH 1701 4 ST., SANTA ROSA, CA BACKGROUND Northern California Medical Associates (NCMA) ...
Thg10 23, 2023 ... Plant # 203268 Application # 686078 Page 1 of 6 ENGINEERING EVALUATION Facility ID No. 203268 Aspen Woods Apartments 9000 Alcosta Boulevard, San Ramon, CA 94583 Application No. 686078 ...
Read MoreThg10 23, 2023 ... Plant # 203268 Application # 686078 Page 1 of 6 ENGINEERING EVALUATION Facility ID No. 203268 Aspen Woods Apartments 9000 Alcosta Boulevard, San Ramon, CA 94583 Application No. 686078 ...
Thg9 9, 2020 ... Draft ENGINEERING EVALUATION Alameda County GSA Plant 13908 | Application 30580 1401 Lakeside Dr, Oakland, CA 94612 BACKGROUND Alameda County has applied for an Authority to Construct and a ...
Read MoreThg9 9, 2020 ... Draft ENGINEERING EVALUATION Alameda County GSA Plant 13908 | Application 30580 1401 Lakeside Dr, Oakland, CA 94612 BACKGROUND Alameda County has applied for an Authority to Construct and a ...
Thg5 26, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 28, 2020 Director of Compliance and Enforcement Director of the Air ...
Read MoreThg5 26, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 28, 2020 Director of Compliance and Enforcement Director of the Air ...
Thg1 17, 2013 ... WORKSHOP REPORT DRAFT AMENDMENTS TO BAAQMD REGULATION 3: FEES AND REGULATION 5: OPEN BURNING January 2013 ...
Read MoreThg1 17, 2013 ... WORKSHOP REPORT DRAFT AMENDMENTS TO BAAQMD REGULATION 3: FEES AND REGULATION 5: OPEN BURNING January 2013 ...
Thg4 26, 2017 ... Draft Engineering Evaluation Report Waste Management of Alameda County, Plant #2066 10840 Altamont Pass Rd, Livermore, CA Application #26437 Background Waste Management of Alameda County, ...
Read MoreThg4 26, 2017 ... Draft Engineering Evaluation Report Waste Management of Alameda County, Plant #2066 10840 Altamont Pass Rd, Livermore, CA Application #26437 Background Waste Management of Alameda County, ...
Thg5 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 27, 2021 Director of Compliance and Enforcement Director of the Air ...
Read MoreThg5 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 27, 2021 Director of Compliance and Enforcement Director of the Air ...
Thg4 18, 2017 ... AGENDA: 4 Stationary Source DRAFT REGULATION 11, RULE 18 Committee Meeting REDUCTION OF RISK FROM April 17, 2017 AIR TOXIC EMISSIONS AT Sanjeev Kamboj EXISTING FACILITIES Manager, Engineering ...
Read MoreThg4 18, 2017 ... AGENDA: 4 Stationary Source DRAFT REGULATION 11, RULE 18 Committee Meeting REDUCTION OF RISK FROM April 17, 2017 AIR TOXIC EMISSIONS AT Sanjeev Kamboj EXISTING FACILITIES Manager, Engineering ...
Thg5 23, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: City of Santa Clara, Electric ...
Read MoreThg5 23, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: City of Santa Clara, Electric ...
Apr 17, 2020 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR JOHN BAUTERS – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA ...
Read MoreApr 17, 2020 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR JOHN BAUTERS – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA ...
Thg12 1, 2015 ... CBE Attachments 26 through 32 ...
Sep 24, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...
Read MoreSep 24, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...
Thg11 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...
Read MoreThg11 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...
Thg5 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 MoreThg5 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 ...
Cập Nhật Lần Cuối: 08/11/2016