|
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.
|
|
235 results for '2024 CHARGE'
Search: '2024 CHARGE'
235 Search:
九月 23, 2024 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Proposed Permit Evaluation and Statement of Basis for RENEWAL of ...
Read More九月 23, 2024 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Proposed Permit Evaluation and Statement of Basis for RENEWAL of ...
Sep 23, 2024 ... TITLE V FACILITY REVIEW Semi-Annual Update: January 1, 2024 to June 30, 2024 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this semi-annual ...
Read MoreSep 23, 2024 ... TITLE V FACILITY REVIEW Semi-Annual Update: January 1, 2024 to June 30, 2024 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this semi-annual ...
Sep 23, 2024 ... TITLE V FACILITY REVIEW Semi-Annual Update: July 1, 2023 to December 31, 2023 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this ...
Read MoreSep 23, 2024 ... TITLE V FACILITY REVIEW Semi-Annual Update: July 1, 2023 to December 31, 2023 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this ...
七月 29, 2024 ... Metcalf Energy Center, LLC 1 Blanchard Road Coyote, CA 95013 July 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...
Read More七月 29, 2024 ... Metcalf Energy Center, LLC 1 Blanchard Road Coyote, CA 95013 July 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...
二月 28, 2025 ... Sonoma Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...
Read More二月 28, 2025 ... Sonoma Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...
Jun 25, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 June 19, 2025 Director of Compliance and Enforcement Director of the Air ...
Read MoreJun 25, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 June 19, 2025 Director of Compliance and Enforcement Director of the Air ...
十一月 5, 2024 ... November 4, 2024 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ...
Read More十一月 5, 2024 ... November 4, 2024 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ...
一月 7, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 December 17, 2024 Director of Compliance and Enforcement Director of the Air Division Bay ...
Read More一月 7, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 December 17, 2024 Director of Compliance and Enforcement Director of the Air Division Bay ...
Dec 10, 2024 ... December 10, 2024 Mr. David Mehl, Branch Chief Stationary Support Enforcement Branch Enforcement Division California Air Resources Board PO Box 2815 Sacramento, CA 95812 ...
Read MoreDec 10, 2024 ... December 10, 2024 Mr. David Mehl, Branch Chief Stationary Support Enforcement Branch Enforcement Division California Air Resources Board PO Box 2815 Sacramento, CA 95812 ...
六月 25, 2024 ... Appendix A SEM Data- continued ...
Jan 21, 2025 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com January 27, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street ...
Read MoreJan 21, 2025 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com January 27, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street ...
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 ...
Aug 29, 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 Director of ...
Read MoreAug 29, 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 Director of ...
Mar 10, 2025 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 1 2, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...
Read MoreMar 10, 2025 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 1 2, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...
Apr 3, 2025 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com March 31, 2025 Director of Compliance and Enforcement Director of ...
Read MoreApr 3, 2025 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com March 31, 2025 Director of Compliance and Enforcement Director of ...
Jul 26, 2024 ... Lehigh Southwest Cement Company Sanjeet Sen 24001 Stevens Creek Blvd. Cupertino, CA 95014 Phone (408) 996‐4249 July 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality ...
Read MoreJul 26, 2024 ... Lehigh Southwest Cement Company Sanjeet Sen 24001 Stevens Creek Blvd. Cupertino, CA 95014 Phone (408) 996‐4249 July 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality ...
May 28, 2025 ... CALPINE GILROY COGEN, L.P. & GILROY ENERGY CENTER, L.L.C. 1400 Pacheco Pass Hwy Gilroy, CA 95021-1764 May 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality ...
Read MoreMay 28, 2025 ... CALPINE GILROY COGEN, L.P. & GILROY ENERGY CENTER, L.L.C. 1400 Pacheco Pass Hwy Gilroy, CA 95021-1764 May 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality ...
Jul 22, 2024 ... ECO SERVICES OPERATIONS CORP. MARTINEZ PLANT 100 MOCOCO ROAD MARTINEZ, CA 94553-1340 TEL: (925) 228-5530 FAX: (925) 228-7636 July 23, 2024 Director of Compliance and Enforcement Bay ...
Read MoreJul 22, 2024 ... ECO SERVICES OPERATIONS CORP. MARTINEZ PLANT 100 MOCOCO ROAD MARTINEZ, CA 94553-1340 TEL: (925) 228-5530 FAX: (925) 228-7636 July 23, 2024 Director of Compliance and Enforcement Bay ...
上次更新: 2016/11/8