|
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.
|
|
249 results for 'e 5'
Search: 'e 5'
249 Search:
Dec 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...
Read MoreDec 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...
Jul 5, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW ...
Read MoreJul 5, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW ...
Dec 14, 2012 ... BOARD OF DIRECTORS REGULAR MEETING DECEMBER 19, 2012 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 ...
Read MoreDec 14, 2012 ... BOARD OF DIRECTORS REGULAR MEETING DECEMBER 19, 2012 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 ...
Sep 26, 2012 ... UPDATES TO BAAQMD NEW SOURCE REVIEW AND TITLE V PERMITTING PROGRAMS REGULATION 2; RULES 1, 2, 4, AND 6 (INCORPORATING STATIONARY SOURCE CONTROL MEASURE SSM-16) FINAL STAFF REPORT ...
Read MoreSep 26, 2012 ... UPDATES TO BAAQMD NEW SOURCE REVIEW AND TITLE V PERMITTING PROGRAMS REGULATION 2; RULES 1, 2, 4, AND 6 (INCORPORATING STATIONARY SOURCE CONTROL MEASURE SSM-16) FINAL STAFF REPORT ...
Dec 14, 2012 ... Final Environmental Impact Report for the Proposed Amendments to Bay Area Air Quality Management District NSR and Title V Permitting Regulations November 1, 2012 ...
Read MoreDec 14, 2012 ... Final Environmental Impact Report for the Proposed Amendments to Bay Area Air Quality Management District NSR and Title V Permitting Regulations November 1, 2012 ...
Jan 13, 2016 ... WORKSHOP REPORT PROPOSED AMENDMENTS TO: AIR DISTRICT REGULATION 2, RULE 5: NEW SOURCE REVIEW OF TOXIC AIR CONTAMINANTS Prepared by the staff of the Bay Area Air Quality ...
Read MoreJan 13, 2016 ... WORKSHOP REPORT PROPOSED AMENDMENTS TO: AIR DISTRICT REGULATION 2, RULE 5: NEW SOURCE REVIEW OF TOXIC AIR CONTAMINANTS Prepared by the staff of the Bay Area Air Quality ...
Dec 14, 2012 ... AGENDA: 6 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson John Gioia and Members of the Board of Directors From: Jack P. Broadbent Executive Officer/APCO ...
Read MoreDec 14, 2012 ... AGENDA: 6 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson John Gioia and Members of the Board of Directors From: Jack P. Broadbent Executive Officer/APCO ...
Nov 2, 2012 ... BOARD OF DIRECTORS REGULAR MEETING NOVEMBER 7, 2012 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 ...
Read MoreNov 2, 2012 ... BOARD OF DIRECTORS REGULAR MEETING NOVEMBER 7, 2012 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 ...
May 29, 2024 ... May 29, 2024 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...
Read MoreMay 29, 2024 ... May 29, 2024 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...
Jul 25, 2022 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Schnitzer Steel Products Company District Site #208 1101 Embarcadero West Oakland, ...
Read MoreJul 25, 2022 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Schnitzer Steel Products Company District Site #208 1101 Embarcadero West Oakland, ...
Jun 1, 2021 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Schnitzer Steel Products Company District Site #208 1101 Embarcadero West Oakland, ...
Read MoreJun 1, 2021 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Schnitzer Steel Products Company District Site #208 1101 Embarcadero West Oakland, ...
Jun 1, 2021 ... Emissions Minimization Plan Regulation 12, Miscellaneous Standards of Performance, Rule 13 Foundry and Forging Operations AB&I Foundry District Site #62 7825 San Leandro Street Oakland, ...
Read MoreJun 1, 2021 ... Emissions Minimization Plan Regulation 12, Miscellaneous Standards of Performance, Rule 13 Foundry and Forging Operations AB&I Foundry District Site #62 7825 San Leandro Street Oakland, ...
Oct 2, 2025 ... Appendix E-3: List of Permitted Facilities in East Oakland Facility Name Street City ZIP Type of Facility ID# Code 73 Gallagher & Burk, Inc 344 High St Oakland 94601 Aggregate, Concrete & Asphalt ...
Read MoreOct 2, 2025 ... Appendix E-3: List of Permitted Facilities in East Oakland Facility Name Street City ZIP Type of Facility ID# Code 73 Gallagher & Burk, Inc 344 High St Oakland 94601 Aggregate, Concrete & Asphalt ...
Jan 21, 2026 ... Appendix E-3: List of Permitted Facilities in East Oakland Facility Name Street City ZIP Type of Facility ID# Code 73 Gallagher & Burk, Inc 344 High St Oakland 94601 Aggregate, Concrete & Asphalt ...
Read MoreJan 21, 2026 ... Appendix E-3: List of Permitted Facilities in East Oakland Facility Name Street City ZIP Type of Facility ID# Code 73 Gallagher & Burk, Inc 344 High St Oakland 94601 Aggregate, Concrete & Asphalt ...
Jan 21, 2026 ... Appendix E-1: Air Quality Complaints in East Oakland (2021-2024) Complaint # Alleged Site # Alleged Site/Business Name City ZIP Complaint Type Occurrence Code Date 245412 P2412 NONE Oakland 94606 ...
Read MoreJan 21, 2026 ... Appendix E-1: Air Quality Complaints in East Oakland (2021-2024) Complaint # Alleged Site # Alleged Site/Business Name City ZIP Complaint Type Occurrence Code Date 245412 P2412 NONE Oakland 94606 ...
Mar 3, 2022 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Management District Grant: G14GMBT1 - Heavy Duty Diesel Trucks (Year 5 - Solicitation #7/2022 ...
Read MoreMar 3, 2022 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Management District Grant: G14GMBT1 - Heavy Duty Diesel Trucks (Year 5 - Solicitation #7/2022 ...
Aug 23, 2022 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Management District Grant: G14GMBT1 - Heavy Duty Diesel Trucks (Year 5 - Solicitation #8/2022 ...
Read MoreAug 23, 2022 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Management District Grant: G14GMBT1 - Heavy Duty Diesel Trucks (Year 5 - Solicitation #8/2022 ...
上次更新: 2016/11/8