|
Advisory
|
Community Awareness Notification: Radius Recycling, March 11, 2026(223 Kb PDF, 1 pg, posted 2026/3/12)
( English | Tagalog | tiếng Việt | Español )
Also Available in: 법집행국(224 Kb PDF, 1 pg, posted 2026/3/12)
Community Awareness Notification: Radius Recycling, March 11, 2026(223 Kb PDF, 1 pg, posted 2026/3/12)
( English | Tagalog | tiếng Việt | Español )
Also Available in: 법집행국(224 Kb PDF, 1 pg, posted 2026/3/12)
|
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.
|
|
229 results for 'asmpid 2025'
Search: 'asmpid 2025'
229 Search:
Dec 16, 2025 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 17, 2025 DELIVERED BY EMAIL: Compliance@BAAQMD.gov Jeff Gove Director of Enforcement Bay Area ...
Read MoreDec 16, 2025 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 17, 2025 DELIVERED BY EMAIL: Compliance@BAAQMD.gov Jeff Gove Director of Enforcement Bay Area ...
Jan 26, 2026 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ...
Read MoreJan 26, 2026 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ...
Jan 28, 2026 ... 3485 Pacheco Boulevard Martinez, CA 94553 January 28, 2026 VIA EMAIL Mr. Jeffrey Gove Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
Read MoreJan 28, 2026 ... 3485 Pacheco Boulevard Martinez, CA 94553 January 28, 2026 VIA EMAIL Mr. Jeffrey Gove Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
Nov 5, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2025 Director of Compliance and ...
Read MoreNov 5, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2025 Director of Compliance and ...
Jan 26, 2026 ... Gilroy Energy Center, LLC for Riverview Energy Center 795 Minaker Drive Antioch, CA 94509 VIA EMAIL Tuesday, January 27, 2026 Director of Compliance and Enforcement Bay Area Air Quality Management ...
Read MoreJan 26, 2026 ... Gilroy Energy Center, LLC for Riverview Energy Center 795 Minaker Drive Antioch, CA 94509 VIA EMAIL Tuesday, January 27, 2026 Director of Compliance and Enforcement Bay Area Air Quality Management ...
Jan 29, 2026 ... January 30, 2026 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports Transmitted by ...
Read MoreJan 29, 2026 ... January 30, 2026 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports Transmitted by ...
Sep 26, 2025 ... September 25, 2025 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Rios: ...
Read MoreSep 26, 2025 ... September 25, 2025 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Rios: ...
Nov 11, 2025 ... SFPP, L.P. File 40.41.18 Operating Partnership November 13, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 ...
Read MoreNov 11, 2025 ... SFPP, L.P. File 40.41.18 Operating Partnership November 13, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 ...
Feb 14, 2025 ... February 14 2025 Facility Shutdown RE: Data Update PTO Renewal No. 719913 Shell Catalysts & Technologies BAAQMD Plant No. A0227 Mr. Chris Thompson Air Quality Engineer Bay Area Air ...
Read MoreFeb 14, 2025 ... February 14 2025 Facility Shutdown RE: Data Update PTO Renewal No. 719913 Shell Catalysts & Technologies BAAQMD Plant No. A0227 Mr. Chris Thompson Air Quality Engineer Bay Area Air ...
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 ...
Jan 21, 2026 ... TITLE V FACILITY REVIEW Date: 1-21-26 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 Certification Period: July 1, 2025 to December 31, 2025 The intent of this semi-annual ...
Read MoreJan 21, 2026 ... TITLE V FACILITY REVIEW Date: 1-21-26 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 Certification Period: July 1, 2025 to December 31, 2025 The intent of this semi-annual ...
Jun 12, 2025 ... June 12, 2025 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Rios: This ...
Read MoreJun 12, 2025 ... June 12, 2025 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Rios: This ...
Jan 26, 2026 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 December 19, 2025 Director of Compliance and Enforcement Director of the Air ...
Read MoreJan 26, 2026 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 December 19, 2025 Director of Compliance and Enforcement Director of the Air ...
Jan 20, 2026 ... Metcalf Energy Center, LLC 1 Blanchard Road Coyote, CA 95013 January 20, 2026 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...
Read MoreJan 20, 2026 ... Metcalf Energy Center, LLC 1 Blanchard Road Coyote, CA 95013 January 20, 2026 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...
Jan 26, 2026 ... Gilroy Energy Center, LLC for Wolfskill Energy Center 2425 Cordelia Road Fairfield, CA 94534 VIA EMAIL Tuesday, January 27, 2026 Director of Compliance and Enforcement Bay Area Air Quality Management ...
Read MoreJan 26, 2026 ... Gilroy Energy Center, LLC for Wolfskill Energy Center 2425 Cordelia Road Fairfield, CA 94534 VIA EMAIL Tuesday, January 27, 2026 Director of Compliance and Enforcement Bay Area Air Quality Management ...
上次更新: 2016/11/8