|
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 'slip streamgroup'
Search: 'slip streamgroup'
125 Search:
Thg7 20, 2012 ... Initial Study/Negative Declaration for the Amendments to Bay Area Air Quality Management District Regulation 9, Rule 13: Nitrogen Oxides, Particulate Matter, and Toxic Air ...
Read MoreThg7 20, 2012 ... Initial Study/Negative Declaration for the Amendments to Bay Area Air Quality Management District Regulation 9, Rule 13: Nitrogen Oxides, Particulate Matter, and Toxic Air ...
Thg3 10, 2015 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR ERIC MAR – VICE CHAIR TOM BATES JOHN GIOIA SCOTT HAGGERTY DAVID E. HUDSON NATE MILEY MARK ROSS ...
Read MoreThg3 10, 2015 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR ERIC MAR – VICE CHAIR TOM BATES JOHN GIOIA SCOTT HAGGERTY DAVID E. HUDSON NATE MILEY MARK ROSS ...
Thg2 19, 2026 ... ENGINEERING EVALUATION REPORT AMAZON DATA SERVICES, INC FACILITY ID #25045 APPLICATIONS #31312 & #707247 BACKGROUND Amazon Data Services, Inc (ADS, or Facility) is planning to construct ...
Read MoreThg2 19, 2026 ... ENGINEERING EVALUATION REPORT AMAZON DATA SERVICES, INC FACILITY ID #25045 APPLICATIONS #31312 & #707247 BACKGROUND Amazon Data Services, Inc (ADS, or Facility) is planning to construct ...
Feb 24, 2009 ... 01-17-09-Doug Kirk_RCEC Comments.txt -----Original Message----- From: Doug Kirk [mailto:DKirk@ftek.com] Sent: Saturday, January 17, 2009 12:13 PM To: Weyman Lee Subject: Russell City Energy ...
Read MoreFeb 24, 2009 ... 01-17-09-Doug Kirk_RCEC Comments.txt -----Original Message----- From: Doug Kirk [mailto:DKirk@ftek.com] Sent: Saturday, January 17, 2009 12:13 PM To: Weyman Lee Subject: Russell City Energy ...
Thg8 11, 2010 ... Preliminary Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...
Read MoreThg8 11, 2010 ... Preliminary Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...
Thg9 15, 2021 ... Draft Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application Nos. 30448 & 30449 Project Description: New ...
Read MoreThg9 15, 2021 ... Draft Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application Nos. 30448 & 30449 Project Description: New ...
Oct 6, 2011 ... Final Determination of Compliance Los Esteros Critical Energy Facility Plant No. 13289 Bay Area Air Quality Management District ...
Read MoreOct 6, 2011 ... Final Determination of Compliance Los Esteros Critical Energy Facility Plant No. 13289 Bay Area Air Quality Management District ...
May 23, 2011 ... Table C-1 Potrero Hills Energy Producers Construction Criteria Pollutant Emissions 1 Construction Emissions Source Activity ROG NOx PM10 (exhaust) PM2.5 (exhaust) Site Work 5.63 47.64 2.06 ...
Read MoreMay 23, 2011 ... Table C-1 Potrero Hills Energy Producers Construction Criteria Pollutant Emissions 1 Construction Emissions Source Activity ROG NOx PM10 (exhaust) PM2.5 (exhaust) Site Work 5.63 47.64 2.06 ...
Jun 30, 2008 ... Proposed Amendments to BAAQMD Regulation 9, Rule 7 APPENDIX C CEQA Initial Study and Negative Declaration ...
Read MoreJun 30, 2008 ... Proposed Amendments to BAAQMD Regulation 9, Rule 7 APPENDIX C CEQA Initial Study and Negative Declaration ...
Apr 9, 2009 ... 3-31-09_Chabot-Las Positas College District_3-19-09_meeting_RCEC_PSD.txt -------------------------------------------------------------------------------- From: Weyman Lee Sent: Wednesday, April 01, ...
Read MoreApr 9, 2009 ... 3-31-09_Chabot-Las Positas College District_3-19-09_meeting_RCEC_PSD.txt -------------------------------------------------------------------------------- From: Weyman Lee Sent: Wednesday, April 01, ...
Dec 12, 2008 ... Statement of Basis for Draft Amended Federal “Prevention of Significant Deterioration” Permit Russell City Energy Center Bay Area Air ...
Read MoreDec 12, 2008 ... Statement of Basis for Draft Amended Federal “Prevention of Significant Deterioration” Permit Russell City Energy Center Bay Area Air ...
Thg1 26, 2026 ... Gilroy Energy Center, LLC for Riverview Energy Center 795 Minaker Drive Antioch, CA 94509 VIA EMAIL Tuesday, January 27, 2026 Director of Compliance and Enforcement Bay Area Air Quality Management ...
Read MoreThg1 26, 2026 ... Gilroy Energy Center, LLC for Riverview Energy Center 795 Minaker Drive Antioch, CA 94509 VIA EMAIL Tuesday, January 27, 2026 Director of Compliance and Enforcement Bay Area Air Quality Management ...
Jun 23, 2023 ... rd 750 East 3 St. Los Medanos Energy Center, LLC Pittsburg, CA 94565 June 21, 2023 Compliance and Enforcement Division Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...
Read MoreJun 23, 2023 ... rd 750 East 3 St. Los Medanos Energy Center, LLC Pittsburg, CA 94565 June 21, 2023 Compliance and Enforcement Division Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...
Thg7 13, 2020 ... Gilroy Energy Center, LLC (for the Riverview Energy center) 795 Minaker Road Antioch, CA 94509 July 8, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...
Read MoreThg7 13, 2020 ... Gilroy Energy Center, LLC (for the Riverview Energy center) 795 Minaker Road Antioch, CA 94509 July 8, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...
Thg7 28, 2023 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL and FEDEX Thursday, July 27, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
Read MoreThg7 28, 2023 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL and FEDEX Thursday, July 27, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
Jan 26, 2026 ... Gilroy Energy Center, LLC for Wolfskill Energy Center 2425 Cordelia Road Fairfield, CA 94534 VIA EMAIL Tuesday, January 27, 2026 Director of Compliance and Enforcement Bay Area Air Quality Management ...
Read MoreJan 26, 2026 ... Gilroy Energy Center, LLC for Wolfskill Energy Center 2425 Cordelia Road Fairfield, CA 94534 VIA EMAIL Tuesday, January 27, 2026 Director of Compliance and Enforcement Bay Area Air Quality Management ...
Cập Nhật Lần Cuối: 08/11/2016