|
Advisory
|
There are visible emissions at the Valero Refinery in Benicia. Air District inspectors are on site investigating and responding to complaints. Report air quality complaints at 800-334-ODOR or online.
|
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.
|
|
125 results for 'hf 611'
Search: 'hf 611'
125 Search:
Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #36 August 26, ...
Read MoreCommunity Emissions Reduction Plan (CERP) Community Steering Committee Meeting #36 August 26, ...
Thg11 5, 2019 ... Tờ Thông Tin Tổ ng Quan Về Chương Trì nh Carl Moyer Chương Trình Kỷ Niệ m Sự Kiệ n Đạ t Tiêu Chuẩn Phẩm Chất Không Nhữ ng thay đổ i MỚ I trong Chương trình! ...
Read MoreThg11 5, 2019 ... Tờ Thông Tin Tổ ng Quan Về Chương Trì nh Carl Moyer Chương Trình Kỷ Niệ m Sự Kiệ n Đạ t Tiêu Chuẩn Phẩm Chất Không Nhữ ng thay đổ i MỚ I trong Chương trình! ...
Mar 30, 2023 ... March 30, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94104 Attn: Title V ...
Read MoreMar 30, 2023 ... March 30, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94104 Attn: Title V ...
Aug 11, 2020 ... DocuSign Envelope ID: 1503CC6E-536F-44D0-85B7-F00007565FA0 BAY AREA AIR QUALITY MANAGEMENT DISTRICT MASTER SERVICES CONTRACT CONTRACT NO. 2020.166 1. PARTIES – The parties to this Contract ...
Read MoreAug 11, 2020 ... DocuSign Envelope ID: 1503CC6E-536F-44D0-85B7-F00007565FA0 BAY AREA AIR QUALITY MANAGEMENT DISTRICT MASTER SERVICES CONTRACT CONTRACT NO. 2020.166 1. PARTIES – The parties to this Contract ...
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 ...
Sep 29, 2016 ... Tesoro Martinez Refinery - Flare Minimization Plan October 1, 2016 PUBLIC VERSION (Confidential Information Redacted) Tesoro Martinez Refinery Flare Minimization Plan ...
Read MoreSep 29, 2016 ... Tesoro Martinez Refinery - Flare Minimization Plan October 1, 2016 PUBLIC VERSION (Confidential Information Redacted) Tesoro Martinez Refinery Flare Minimization Plan ...
Oct 11, 2017 ... REGULATION 2 PERMITS RULE 2 NEW SOURCE REVIEW INDEX 2-2-100 GENERAL 2-2-101 Description 2-2-102 Exemption, Emissions From Operation of Abatement Devices and Techniques 2-2-103 Incorporation ...
Read MoreOct 11, 2017 ... REGULATION 2 PERMITS RULE 2 NEW SOURCE REVIEW INDEX 2-2-100 GENERAL 2-2-101 Description 2-2-102 Exemption, Emissions From Operation of Abatement Devices and Techniques 2-2-103 Incorporation ...
Apr 3, 2024 ... Steering Committee April 3, 2024 West Oakland Community Action ...
Read MoreApr 3, 2024 ... Steering Committee April 3, 2024 West Oakland Community Action ...
Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #32 February 26, ...
Read MoreCommunity Emission Reduction Plan (CERP) Community Steering Committee Meeting #32 February 26, ...
Feb 24, 2025 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039 7540 650 903 6329 | MountainView.gov January 24, 2025 Mr. Jeffrey Gove, Director ...
Read MoreFeb 24, 2025 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039 7540 650 903 6329 | MountainView.gov January 24, 2025 Mr. Jeffrey Gove, Director ...
Jan 4, 2023 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov January 18, 2023 Mr. Jeffrey Gove, Director ...
Read MoreJan 4, 2023 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov January 18, 2023 Mr. Jeffrey Gove, Director ...
Jul 18, 2023 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039‐7540 650‐903‐6329 | MountainView.gov January ...
Read MoreJul 18, 2023 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039‐7540 650‐903‐6329 | MountainView.gov January ...
Sep 5, 2018 ... Lehigh Southwest Cement Company Permanente Cement Plant Fugitive Dust Control Plan Prepared: September 10, 2010 Revised: June 4, 2018 ...
Read MoreSep 5, 2018 ... Lehigh Southwest Cement Company Permanente Cement Plant Fugitive Dust Control Plan Prepared: September 10, 2010 Revised: June 4, 2018 ...
Sep 5, 2018 ... Lehigh Southwest Cement Company Permanente Cement Plant Fugitive Dust Control Plan Prepared: September 10, 2010 Revised: June 4, 2018 ...
Read MoreSep 5, 2018 ... Lehigh Southwest Cement Company Permanente Cement Plant Fugitive Dust Control Plan Prepared: September 10, 2010 Revised: June 4, 2018 ...
Jan 31, 2022 ... January 31, 2022 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V ...
Read MoreJan 31, 2022 ... January 31, 2022 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V ...
Thg4 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 MoreThg4 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 ...
Thg4 7, 2025 ... East Oakland Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #28 April 10, ...
Read MoreThg4 7, 2025 ... East Oakland Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #28 April 10, ...
Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #37 October 28, ...
Read MoreCommunity Emissions Reduction Plan (CERP) Community Steering Committee Meeting #37 October 28, ...
Mar 14, 2025 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE March 19, 2025 COMMITTEE MEMBERS LYNDA HOPKINS – CHAIR TYRONE JUE – VICE CHAIR NOELIA CORZO JUAN GONZÁLEZ III DAVID ...
Read MoreMar 14, 2025 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE March 19, 2025 COMMITTEE MEMBERS LYNDA HOPKINS – CHAIR TYRONE JUE – VICE CHAIR NOELIA CORZO JUAN GONZÁLEZ III DAVID ...
Cập Nhật Lần Cuối: 08/11/2016