|
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 'LCAC 68'
Search: 'LCAC 68'
125 Search:
Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...
Read MoreOct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...
Nov 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 MoreNov 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 ...
Jan 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 MoreJan 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 ...
Thg9 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 MoreThg9 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 ...
Thg1 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 MoreThg1 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 ...
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 ...
Feb 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 MoreFeb 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 ...
Thg3 12, 2025 ... 3/11/2025 Kraig L Kurucz, Environmental Protection Program Lockheed Martin Corporation P O Box 3504, Orgn 9K2S, Bldg 157 Sunnyvale, ...
Read MoreThg3 12, 2025 ... 3/11/2025 Kraig L Kurucz, Environmental Protection Program Lockheed Martin Corporation P O Box 3504, Orgn 9K2S, Bldg 157 Sunnyvale, ...
Thg3 12, 2025 ... 3/11/2025 Kraig L Kurucz, Environmental Protection Program Lockheed Martin Corporation P O Box 3504, Orgn 9K2S, Bldg 157 Sunnyvale, ...
Read MoreThg3 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, ...
Sep 20, 2013 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR MARY PIEPHO – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID HUDSON CAROL KLATT LIZ ...
Read MoreSep 20, 2013 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR MARY PIEPHO – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID HUDSON CAROL KLATT LIZ ...
Oct 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 MoreOct 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, ...
Dec 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 MoreDec 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 ...
Thg9 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 MoreThg9 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 ...
Thg10 1, 2025 ... 9/29/2025 Brian Bauer, President Resynergi 1200 Valley House Drive Suite 276 Rohnert Park, CA 94928-4935 ...
Read MoreThg10 1, 2025 ... 9/29/2025 Brian Bauer, President Resynergi 1200 Valley House Drive Suite 276 Rohnert Park, CA 94928-4935 ...
Feb 10, 2010 ... Planning San Jose’s Future Kerrie Romanow, Assistant Director Environmental Services Dept. February ...
Read MoreFeb 10, 2010 ... Planning San Jose’s Future Kerrie Romanow, Assistant Director Environmental Services Dept. February ...
Thg10 22, 2015 ... PUBLIC HEARING NOTICE October 23, 2015 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC HEARING: PROPOSED DISTRICT REGULATION 6: PARTICULATE MATTER, RULE 5: ...
Read MoreThg10 22, 2015 ... PUBLIC HEARING NOTICE October 23, 2015 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC HEARING: PROPOSED DISTRICT REGULATION 6: PARTICULATE MATTER, RULE 5: ...
Cập Nhật Lần Cuối: 08/11/2016