|
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.
|
|
185 results for 'PSR 22'
Search: 'PSR 22'
185 Search:
May 2, 2024 ... 1 2 3 4 BEFORE THE HEARING BOARD OF THE 5 BAY AREA AIR QUALITY MANAGEMENT DISTRICT 6 STATE OF CALIFORNIA 7 AIR POLLUTION CONTROL OFFICER of the ) DOCKET NO. BAY AREA ...
Read MoreMay 2, 2024 ... 1 2 3 4 BEFORE THE HEARING BOARD OF THE 5 BAY AREA AIR QUALITY MANAGEMENT DISTRICT 6 STATE OF CALIFORNIA 7 AIR POLLUTION CONTROL OFFICER of the ) DOCKET NO. BAY AREA ...
Jan 25, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...
Read MoreJan 25, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...
Jul 8, 2025 ... USS-UPI, LLC P.O. Box 471 900 Loveridge Road Pittsburg, CA 94565 Phone (925) 260-0654 June 27, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
Read MoreJul 8, 2025 ... USS-UPI, LLC P.O. Box 471 900 Loveridge Road Pittsburg, CA 94565 Phone (925) 260-0654 June 27, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
Oct 29, 2014 ... APPENDIX A REVISED TABLE S-2 REVISED FACILITY ANNUAL EMISSIONS SUMMARY Lehigh Southwest Cement Company Cupertino Facility Unpaved PF-Crushing Emergency Welding Roads Paved/Unpaved Stockpile ...
Read MoreOct 29, 2014 ... APPENDIX A REVISED TABLE S-2 REVISED FACILITY ANNUAL EMISSIONS SUMMARY Lehigh Southwest Cement Company Cupertino Facility Unpaved PF-Crushing Emergency Welding Roads Paved/Unpaved Stockpile ...
Jan 26, 2026 ... USS-UPI, LLC P.O. Box 471 900 Loveridge Road Pittsburg, CA 94565 Phone (925) 439-6119 Sent via e-mail: Compliance@BAAQMD.gov December 30, 2025 Director of Compliance and Enforcement ...
Read MoreJan 26, 2026 ... USS-UPI, LLC P.O. Box 471 900 Loveridge Road Pittsburg, CA 94565 Phone (925) 439-6119 Sent via e-mail: Compliance@BAAQMD.gov December 30, 2025 Director of Compliance and Enforcement ...
May 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 27, 2021 Director of Compliance and Enforcement Director of the Air ...
Read MoreMay 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 27, 2021 Director of Compliance and Enforcement Director of the Air ...
Jul 26, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...
Read MoreJul 26, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...
Aug 24, 2023 ... July 27, 2023 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2097 Re: Title V CEMS Semi-Annual Monitoring Report ...
Read MoreAug 24, 2023 ... July 27, 2023 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2097 Re: Title V CEMS Semi-Annual Monitoring Report ...
Jan 30, 2023 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2023 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...
Read MoreJan 30, 2023 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2023 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...
Aug 14, 2025 ... Engineering Evaluation Bayer US LLC 800 Dwight Way, Berkeley, California 94710 Plant Number 12071 Application No. 32196 Background Bayer US LLC (Bayer) has applied for an Authority to ...
Read MoreAug 14, 2025 ... Engineering Evaluation Bayer US LLC 800 Dwight Way, Berkeley, California 94710 Plant Number 12071 Application No. 32196 Background Bayer US LLC (Bayer) has applied for an Authority to ...
Dec 2, 2025 ... LOS ESTEROS CRITICAL ENERGY FACILITY, LLC 800 Thomas Foon Chew Way San Jose, CA 95134 December 2, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District ...
Read MoreDec 2, 2025 ... LOS ESTEROS CRITICAL ENERGY FACILITY, LLC 800 Thomas Foon Chew Way San Jose, CA 95134 December 2, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District ...
Jun 24, 2025 ... LOS ESTEROS CRITICAL ENERGY FACILITY, LLC 800 Thomas Foon Chew Way San Jose, CA 95134 June 24, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District ...
Read MoreJun 24, 2025 ... LOS ESTEROS CRITICAL ENERGY FACILITY, LLC 800 Thomas Foon Chew Way San Jose, CA 95134 June 24, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District ...
Feb 22, 2012 ... Organic Aerosol Formation Downwind from the Deepwater Horizon Oil Spill J. A. de Gouw, et al. Science 331, 1295 (2011); DOI: 10.1126/science.1200320 This copy is for your personal, non-commercial use ...
Read MoreFeb 22, 2012 ... Organic Aerosol Formation Downwind from the Deepwater Horizon Oil Spill J. A. de Gouw, et al. Science 331, 1295 (2011); DOI: 10.1126/science.1200320 This copy is for your personal, non-commercial use ...
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 ...
Nov 27, 2021 ... Semi-Annual Monitoring Report (May 1, 2021 through October 31, 2021) ...
Read MoreNov 27, 2021 ... Semi-Annual Monitoring Report (May 1, 2021 through October 31, 2021) ...
Oct 18, 2024 ... BEFORE THE HEARING BOARD OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT 2 STATE OF CALIFORNIA 3 4 5 In the Matter of the Application of ) Docket No.: 3754 6 REDWOOD LANDFILL, INC. FINDINGS ...
Read MoreOct 18, 2024 ... BEFORE THE HEARING BOARD OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT 2 STATE OF CALIFORNIA 3 4 5 In the Matter of the Application of ) Docket No.: 3754 6 REDWOOD LANDFILL, INC. FINDINGS ...
Oct 18, 2024 ... BEFORE THE HEARING BOARD OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT 2 STATE OF CALIFORNIA 3 4 5 In the Matter of the Application of ) Docket No.: 3754 6 REDWOOD LANDFILL, INC. FINDINGS ...
Read MoreOct 18, 2024 ... BEFORE THE HEARING BOARD OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT 2 STATE OF CALIFORNIA 3 4 5 In the Matter of the Application of ) Docket No.: 3754 6 REDWOOD LANDFILL, INC. FINDINGS ...
Apr 18, 2013 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR MARY PIEPHO – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID HUDSON CAROL KLATT LIZ ...
Read MoreApr 18, 2013 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR MARY PIEPHO – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID HUDSON CAROL KLATT LIZ ...
上次更新: 2016/11/8