|
Advisory
|
Ongoing, intermittent odors and/or flaring are expected near Valero Refinery in Benicia due to shutdown operations. Air District inspectors will be closely monitoring. Report air quality complaints: 800-334-ODOR or online.
|
|
229 results for '16 f2005tu'
Search: '16 f2005tu'
229 Search:
Jun 29, 2009 ... Preliminary Decision Report: For Approval of Site-Wide CO Emission Cap at: Waste Management of Alameda County; Site # A2066 APPLICATION # 18819 A. BACKGROUND Waste Management of Alameda ...
Read MoreJun 29, 2009 ... Preliminary Decision Report: For Approval of Site-Wide CO Emission Cap at: Waste Management of Alameda County; Site # A2066 APPLICATION # 18819 A. BACKGROUND Waste Management of Alameda ...
Jun 23, 2009 ... San Francisco Refinery Rodeo, California BAAQMD Plant 16 Flare Minimization Plan (FMP) Non Confidential version Bay Area Air Quality Management District ...
Read MoreJun 23, 2009 ... San Francisco Refinery Rodeo, California BAAQMD Plant 16 Flare Minimization Plan (FMP) Non Confidential version Bay Area Air Quality Management District ...
Feb 28, 2025 ... Sonoma Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...
Read MoreFeb 28, 2025 ... Sonoma Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...
Thg10 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 MoreThg10 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, ...
Jan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...
Read MoreJan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...
Thg4 16, 2014 ... AGENDA: 10 Proposed Amendments to Regulation 3: Fees Board of Directors Regular Meeting April 16, 2014 Jeff McKay Deputy Air Pollution Control Officer ...
Read MoreThg4 16, 2014 ... AGENDA: 10 Proposed Amendments to Regulation 3: Fees Board of Directors Regular Meeting April 16, 2014 Jeff McKay Deputy Air Pollution Control Officer ...
Dec 7, 2022 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...
Read MoreDec 7, 2022 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...
Feb 15, 2023 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...
Read MoreFeb 15, 2023 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...
Feb 15, 2023 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...
Read MoreFeb 15, 2023 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...
Dec 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 16, 2016 APPROVED ...
Read MoreDec 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 16, 2016 APPROVED ...
Nov 23, 2015 ... COMMUNITIES FOR A BETTER ENVIRONMENT November 23, 2015 Eric Stevenson NT Bay Area Air Quality Management District 939 Ellis Street San Francisco CA, 94109 VIA EMAIL ...
Read MoreNov 23, 2015 ... COMMUNITIES FOR A BETTER ENVIRONMENT November 23, 2015 Eric Stevenson NT Bay Area Air Quality Management District 939 Ellis Street San Francisco CA, 94109 VIA EMAIL ...
Dec 7, 2022 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...
Read MoreDec 7, 2022 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...
Sep 18, 2013 ... 2016 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 31 1 2 3 4 5 6 1 2 3 4 5 3 4 5 6 7 8 9 7 8 9 10 11 12 13 6 7 8 9 10 11 12 10 11 12 13 ...
Read MoreSep 18, 2013 ... 2016 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 31 1 2 3 4 5 6 1 2 3 4 5 3 4 5 6 7 8 9 7 8 9 10 11 12 13 6 7 8 9 10 11 12 10 11 12 13 ...
Dec 13, 2018 ... 2019 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 3 4 5 1 2 1 2 6 7 8 9 10 11 12 3 4 5 6 7 8 9 3 4 5 6 7 8 9 13 14 15 16 17 18 19 10 11 ...
Read MoreDec 13, 2018 ... 2019 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 3 4 5 1 2 1 2 6 7 8 9 10 11 12 3 4 5 6 7 8 9 3 4 5 6 7 8 9 13 14 15 16 17 18 19 10 11 ...
Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...
Read MoreApr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...
Thg3 10, 2022 ... AGENDA: 17 Introduction to the Hybrid Meeting Environment Board of Directors Meeting March 16, 2022 Rex Sanders Chief Administrative Officer rsanders@baaqmd.gov Bay Area Air Quality Management ...
Read MoreThg3 10, 2022 ... AGENDA: 17 Introduction to the Hybrid Meeting Environment Board of Directors Meeting March 16, 2022 Rex Sanders Chief Administrative Officer rsanders@baaqmd.gov Bay Area Air Quality Management ...
Oct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...
Read MoreOct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...
Mar 28, 2019 ... M E M O R A N D U M March 2, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of February 16, 2019 Community Summit I. Introduction On Saturday, ...
Read MoreMar 28, 2019 ... M E M O R A N D U M March 2, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of February 16, 2019 Community Summit I. Introduction On Saturday, ...
Mar 29, 2017 ... Rule Development Workshop Regulation 12, Rule 16 Regulation 13, Rule 1 Regulation 11, Rule 18 Victor Douglas Principal Air Quality Engineer Rule Development March 27-30, ...
Read MoreMar 29, 2017 ... Rule Development Workshop Regulation 12, Rule 16 Regulation 13, Rule 1 Regulation 11, Rule 18 Victor Douglas Principal Air Quality Engineer Rule Development March 27-30, ...
Cập Nhật Lần Cuối: 08/11/2016