|
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 '86 633 50'
Search: '86 633 50'
125 Search:
Dec 19, 2023 ... Bay Area Air Quality Air District Performance Audit of Engineering Division December 2023 455 Capitol Mall • Suite 700 • Sacramento, California • 95814 • Tel ...
Read MoreDec 19, 2023 ... Bay Area Air Quality Air District Performance Audit of Engineering Division December 2023 455 Capitol Mall • Suite 700 • Sacramento, California • 95814 • Tel ...
Dec 18, 2025 ... ENGINEERING EVALUATION Andreini Brothers, Inc. 151 Main Street, Half Moon Bay, CA 94019 Plant No. 11468 Application No. 692505 BACKGROUND Andreini Brothers, Inc. has applied for a Permit to ...
Read MoreDec 18, 2025 ... ENGINEERING EVALUATION Andreini Brothers, Inc. 151 Main Street, Half Moon Bay, CA 94019 Plant No. 11468 Application No. 692505 BACKGROUND Andreini Brothers, Inc. has applied for a Permit to ...
Jun 10, 2016 ... ENGINEERING EVALUATION REPORT Palo Alto Unified School District APPLICATION #: 27719 PLANT #: 20286 25 Churchill Avenue, Palo Alto, CA 94306 BACKGROUND Palo Alto Unified School ...
Read MoreJun 10, 2016 ... ENGINEERING EVALUATION REPORT Palo Alto Unified School District APPLICATION #: 27719 PLANT #: 20286 25 Churchill Avenue, Palo Alto, CA 94306 BACKGROUND Palo Alto Unified School ...
Jun 28, 2023 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2024 March 13, ...
Read MoreJun 28, 2023 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2024 March 13, ...
Apr 21, 2020 ... AGENDA: 3 Third Quarter Financial Report Fiscal Year Ending (FYE) 2020 Budget & Finance Committee Meeting April 22, 2020 Stephanie Osaze Finance Manager Bay Area Air Quality Management ...
Read MoreApr 21, 2020 ... AGENDA: 3 Third Quarter Financial Report Fiscal Year Ending (FYE) 2020 Budget & Finance Committee Meeting April 22, 2020 Stephanie Osaze Finance Manager Bay Area Air Quality Management ...
Nov 8, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Dow Chemical Company ...
Read MoreNov 8, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Dow Chemical Company ...
Jul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...
Read MoreJul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...
Dec 22, 2008 ... DRAFT: December 2008 REGULATION 8 ORGANIC COMPOUNDS RULE 3 ARCHITECTURAL COATINGS INDEX 8-3-100 GENERAL 8-3-101 Description 8-3-102 Applicability 8-3-103 Severability 8-3-110 Exemptions ...
Read MoreDec 22, 2008 ... DRAFT: December 2008 REGULATION 8 ORGANIC COMPOUNDS RULE 3 ARCHITECTURAL COATINGS INDEX 8-3-100 GENERAL 8-3-101 Description 8-3-102 Applicability 8-3-103 Severability 8-3-110 Exemptions ...
May 30, 2014 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 4, 2014 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...
Read MoreMay 30, 2014 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 4, 2014 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...
Aug 29, 2016 ... Engineering Evaluation Report Application # 28026 New Cingular Wireless dba AT&T Mobility, Plant #23596 Plant address: 50 E Lewelling Blvd., Santa Lorenzo, CA 94580 BACKGROUND New Cingular ...
Read MoreAug 29, 2016 ... Engineering Evaluation Report Application # 28026 New Cingular Wireless dba AT&T Mobility, Plant #23596 Plant address: 50 E Lewelling Blvd., Santa Lorenzo, CA 94580 BACKGROUND New Cingular ...
Feb 20, 2025 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...
Read MoreFeb 20, 2025 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...
Jan 22, 2010 ... REGULATION 2 PERMITS RULE 5 NEW SOURCE REVIEW OF TOXIC AIR CONTAMINANTS INDEX 2-5-100 GENERAL 2-5-101 Description 2-5-110 Exemption, Low Emission Levels 2-5-111 Limited Exemption, Emergency ...
Read MoreJan 22, 2010 ... REGULATION 2 PERMITS RULE 5 NEW SOURCE REVIEW OF TOXIC AIR CONTAMINANTS INDEX 2-5-100 GENERAL 2-5-101 Description 2-5-110 Exemption, Low Emission Levels 2-5-111 Limited Exemption, Emergency ...
Nov 4, 2021 ... ; ÎRANSMONTAIGNE - ' , I ~ , September 22, 2021 UPS Tracking#: I Z I VO 21 V 02 9926 4281 Director of Compliance and Enforcement Bay Area Air Quality Management District 3 7 5 Beale St. Suite ...
Read MoreNov 4, 2021 ... ; ÎRANSMONTAIGNE - ' , I ~ , September 22, 2021 UPS Tracking#: I Z I VO 21 V 02 9926 4281 Director of Compliance and Enforcement Bay Area Air Quality Management District 3 7 5 Beale St. Suite ...
Nov 18, 2013 ... Engineering Evaluation New Cingular Wireless PCS, LLC dba AT&T Mobility Application No. 25614 Plant No. 22040 650 East Blithedale Avenue, Mill Valley, CA 94941 BACKGROUND New Cingular ...
Read MoreNov 18, 2013 ... Engineering Evaluation New Cingular Wireless PCS, LLC dba AT&T Mobility Application No. 25614 Plant No. 22040 650 East Blithedale Avenue, Mill Valley, CA 94941 BACKGROUND New Cingular ...
Sep 5, 2022 ... DRAFT ENGINEERING EVALUATION Facility ID No. 24795 601 & 651 Gateway Center LP 651 Gateway Boulevard, South San Francisco, CA 94080 Application No. 31738 Background 601 & 651 Gateway Center ...
Read MoreSep 5, 2022 ... DRAFT ENGINEERING EVALUATION Facility ID No. 24795 601 & 651 Gateway Center LP 651 Gateway Boulevard, South San Francisco, CA 94080 Application No. 31738 Background 601 & 651 Gateway Center ...
Apr 30, 2020 ... BOARD OF DIRECTORS SPECIAL MEETING May 6, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...
Read MoreApr 30, 2020 ... BOARD OF DIRECTORS SPECIAL MEETING May 6, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...
Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...
Read MoreApr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...
上次更新: 2016/11/8