|
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 'Mariposa 92 LLC'
Search: 'Mariposa 92 LLC'
125 Search:
Aug 11, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Mariposa Energy, LLC Facility ...
Read MoreAug 11, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Mariposa Energy, LLC Facility ...
Nov 19, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Mariposa Energy, LLC Facility # ...
Read MoreNov 19, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Mariposa Energy, LLC Facility # ...
Nov 24, 2010 ... Final Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...
Read MoreNov 24, 2010 ... Final Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...
Aug 11, 2010 ... Preliminary Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...
Read MoreAug 11, 2010 ... Preliminary Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...
Nov 24, 2010 ... Appendix C Response to Comments ...
Read MoreNov 24, 2010 ... Appendix C Response to Comments ...
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 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 ...
十一月 19, 2014 ... November 12, 2014 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.
Read More十一月 19, 2014 ... November 12, 2014 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.
Jun 19, 2015 ... June 19, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...
Read MoreJun 19, 2015 ... June 19, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...
八月 11, 2014 ... August 1, 2014 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The ...
Read More八月 11, 2014 ... August 1, 2014 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The ...
Aug 11, 2014 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...
Read MoreAug 11, 2014 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...
Jul 8, 2022 ... Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...
Read MoreJul 8, 2022 ... Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...
Jan 27, 2022 ... January 28, 2022 Director of Compliance and Enforcement Attention: Title V Reports Bay Area Air Quality Management District 375 Beale Street #600 San Francisco, CA 94105 Re: Chemtrade West US ...
Read MoreJan 27, 2022 ... January 28, 2022 Director of Compliance and Enforcement Attention: Title V Reports Bay Area Air Quality Management District 375 Beale Street #600 San Francisco, CA 94105 Re: Chemtrade West US ...
Jan 21, 2026 ... PETSA: Pebrero 19, 2026 PAKSA: Abiso ng Layunin na Magpatibay ng Negatibong Deklarasyon para sa Aplikasyon ng Permiso sa Air District ng CEMEX Bilang 28001 PARA SA: State ...
Read MoreJan 21, 2026 ... PETSA: Pebrero 19, 2026 PAKSA: Abiso ng Layunin na Magpatibay ng Negatibong Deklarasyon para sa Aplikasyon ng Permiso sa Air District ng CEMEX Bilang 28001 PARA SA: State ...
Jan 19, 2026 ... FECHA: 19 de febrero de 2026 ASUNTO: Aviso de Intención para Adoptar una Declaración Negativa para la Solicitud de Permiso del Distrito del Aire de CEMEX Número 28001 PARA: Centro de ...
Read MoreJan 19, 2026 ... FECHA: 19 de febrero de 2026 ASUNTO: Aviso de Intención para Adoptar una Declaración Negativa para la Solicitud de Permiso del Distrito del Aire de CEMEX Número 28001 PARA: Centro de ...
Jan 14, 2026 ... DATE: February 19, 2026 SUBJECT: Notice of Intent to Adopt a Negative Declaration for CEMEX Air District Permit Application Number 28001 TO: State Clearinghouse, State Responsible Agencies, ...
Read MoreJan 14, 2026 ... DATE: February 19, 2026 SUBJECT: Notice of Intent to Adopt a Negative Declaration for CEMEX Air District Permit Application Number 28001 TO: State Clearinghouse, State Responsible Agencies, ...
Jul 23, 2020 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ROD SINKS – CHAIR CINDY CHAVEZ – VICE CHAIR JOHN BAUTERS JOHN GIOIA SCOTT HAGGERTY DAVE HUDSON TYRONE JUE ...
Read MoreJul 23, 2020 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ROD SINKS – CHAIR CINDY CHAVEZ – VICE CHAIR JOHN BAUTERS JOHN GIOIA SCOTT HAGGERTY DAVE HUDSON TYRONE JUE ...
上次更新: 2016/11/8