|
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 'LCAC 68'
Search: 'LCAC 68'
125 Search:
May 30, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Hexcel Corporation Facility #A0054 ...
Read MoreMay 30, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Hexcel Corporation Facility #A0054 ...
Feb 23, 2018 ... TECHNOLOGY IMPLEMENTATION OFFICE (TIO) STEERING COMMITTEE COMMITTEE MEMBERS Bud Beebe, Sacramento Municipal Utility District (Retired) Cindy Chavez, Air District Board of Directors ...
Read MoreFeb 23, 2018 ... TECHNOLOGY IMPLEMENTATION OFFICE (TIO) STEERING COMMITTEE COMMITTEE MEMBERS Bud Beebe, Sacramento Municipal Utility District (Retired) Cindy Chavez, Air District Board of Directors ...
一月 26, 2023 ... PHONE: (925) 228-9500 www.centralsan.org ROGER S. BAILEY January 27, 2023 General Manager KENTON L. ALM Counsel for the District (510) 375-4571 ELECTRONIC SUBMITTAL: compliance@baaqmd.gov KATIE ...
Read More一月 26, 2023 ... PHONE: (925) 228-9500 www.centralsan.org ROGER S. BAILEY January 27, 2023 General Manager KENTON L. ALM Counsel for the District (510) 375-4571 ELECTRONIC SUBMITTAL: compliance@baaqmd.gov KATIE ...
Nov 6, 2019 ... Application 29215 Davis Street SMART RESPONSE TO COMMENTS This document summarizes the comments that Air District staff received on the draft evaluation report and permit conditions for ...
Read MoreNov 6, 2019 ... Application 29215 Davis Street SMART RESPONSE TO COMMENTS This document summarizes the comments that Air District staff received on the draft evaluation report and permit conditions for ...
Jun 21, 2021 ... AGENDA: 3 Facility Risk Reduction Program: Rule 11-18 Implementation Update Stationary Source and Climate Impacts Committee Meeting June 21, 2021 Carol Allen Manager, Engineering – Permitting ...
Read MoreJun 21, 2021 ... AGENDA: 3 Facility Risk Reduction Program: Rule 11-18 Implementation Update Stationary Source and Climate Impacts Committee Meeting June 21, 2021 Carol Allen Manager, Engineering – Permitting ...
Jan 26, 2012 ... BOARD OF DIRECTORS SPECIAL MEETING February 1, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at the Port of Oakland located at 530 Water ...
Read MoreJan 26, 2012 ... BOARD OF DIRECTORS SPECIAL MEETING February 1, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at the Port of Oakland located at 530 Water ...
May 25, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 30, 2023 Director of Compliance and Enforcement Director of the Air ...
Read MoreMay 25, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 30, 2023 Director of Compliance and Enforcement Director of the Air ...
一月 16, 2015 ... DRAFT Engineering Evaluation Pacific Bay Coffee Company Plant No. 19126; Application No. 26534 1495 Newell Avenue, Walnut Creek, CA 94596 BACKGROUND Pacific Bay Coffee Company has ...
Read More一月 16, 2015 ... DRAFT Engineering Evaluation Pacific Bay Coffee Company Plant No. 19126; Application No. 26534 1495 Newell Avenue, Walnut Creek, CA 94596 BACKGROUND Pacific Bay Coffee Company has ...
Jul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...
Read MoreJul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...
Feb 10, 2005 ... Attachment B Response to Comments on Permit for Facility B2626 – Section IV Permit Applicable 9/22/03 Appeal Date 4/14/04 Status Location Sources Requirement Proposed Change Rationale ...
Read MoreFeb 10, 2005 ... Attachment B Response to Comments on Permit for Facility B2626 – Section IV Permit Applicable 9/22/03 Appeal Date 4/14/04 Status Location Sources Requirement Proposed Change Rationale ...
三月 12, 2025 ... 3/11/2025 Kraig L Kurucz, Environmental Protection Program Lockheed Martin Corporation P O Box 3504, Orgn 9K2S, Bldg 157 Sunnyvale, ...
Read More三月 12, 2025 ... 3/11/2025 Kraig L Kurucz, Environmental Protection Program Lockheed Martin Corporation P O Box 3504, Orgn 9K2S, Bldg 157 Sunnyvale, ...
三月 12, 2025 ... 3/11/2025 Kraig L Kurucz, Environmental Protection Program Lockheed Martin Corporation P O Box 3504, Orgn 9K2S, Bldg 157 Sunnyvale, ...
Read More三月 12, 2025 ... 3/11/2025 Kraig L Kurucz, Environmental Protection Program Lockheed Martin Corporation P O Box 3504, Orgn 9K2S, Bldg 157 Sunnyvale, ...
Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #49 October 27, ...
Read MoreCommunity Emissions Reduction Plan (CERP) Community Steering Committee Meeting #49 October 27, ...
Oct 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 MoreOct 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, ...
Dec 23, 2003 ... ENGINEERING EVALUATION REPORT SONOMA COUNTY CENTRAL LANDFILL APPLICATION NUMBER 19313 BACKGROUND: The Sonoma County Central Landfill (P# 2254) has applied for an expansion of their Landfill Gas ...
Read MoreDec 23, 2003 ... ENGINEERING EVALUATION REPORT SONOMA COUNTY CENTRAL LANDFILL APPLICATION NUMBER 19313 BACKGROUND: The Sonoma County Central Landfill (P# 2254) has applied for an expansion of their Landfill Gas ...
九月 30, 2024 ... September 30, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94104 Attn: Title V Reports ...
Read More九月 30, 2024 ... September 30, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94104 Attn: Title V Reports ...
十月 1, 2025 ... 9/29/2025 Brian Bauer, President Resynergi 1200 Valley House Drive Suite 276 Rohnert Park, CA 94928-4935 ...
Read More十月 1, 2025 ... 9/29/2025 Brian Bauer, President Resynergi 1200 Valley House Drive Suite 276 Rohnert Park, CA 94928-4935 ...
Feb 10, 2010 ... Planning San Jose’s Future Kerrie Romanow, Assistant Director Environmental Services Dept. February ...
Read MoreFeb 10, 2010 ... Planning San Jose’s Future Kerrie Romanow, Assistant Director Environmental Services Dept. February ...
九月 29, 2023 ... September 29, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94104 Attn: Title V ...
Read More九月 29, 2023 ... September 29, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94104 Attn: Title V ...
十月 22, 2015 ... PUBLIC HEARING NOTICE October 23, 2015 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC HEARING: PROPOSED DISTRICT REGULATION 6: PARTICULATE MATTER, RULE 5: ...
Read More十月 22, 2015 ... PUBLIC HEARING NOTICE October 23, 2015 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC HEARING: PROPOSED DISTRICT REGULATION 6: PARTICULATE MATTER, RULE 5: ...
上次更新: 2016/11/8