|
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 'pinacle of power 2 1'
Search: 'pinacle of power 2 1'
125 Search:
Nov 19, 2024 ... DRAFT Engineering Evaluation Report STACK Infrastructure 2001 Fortune Drive, San Jose, CA 95131 Facility ID 22974 (Legacy Site ID B8734) Application No. 696975 BACKGROUND STACK ...
Read MoreNov 19, 2024 ... DRAFT Engineering Evaluation Report STACK Infrastructure 2001 Fortune Drive, San Jose, CA 95131 Facility ID 22974 (Legacy Site ID B8734) Application No. 696975 BACKGROUND STACK ...
May 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...
Read MoreMay 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...
Feb 19, 2026 ... ENGINEERING EVALUATION REPORT AMAZON DATA SERVICES, INC FACILITY ID #25045 APPLICATIONS #31312 & #707247 BACKGROUND Amazon Data Services, Inc (ADS, or Facility) is planning to construct ...
Read MoreFeb 19, 2026 ... ENGINEERING EVALUATION REPORT AMAZON DATA SERVICES, INC FACILITY ID #25045 APPLICATIONS #31312 & #707247 BACKGROUND Amazon Data Services, Inc (ADS, or Facility) is planning to construct ...
Apr 17, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...
Read MoreApr 17, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...
Mar 12, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For Renewal and Significant Revision of ...
Read MoreMar 12, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For Renewal and Significant Revision of ...
Mar 4, 2004 ... - 1 - BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In the Matter of the Application of Pacific Gas and Electric Company (U 39 E) for a Certificate of Public Convenience and ...
Read MoreMar 4, 2004 ... - 1 - BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In the Matter of the Application of Pacific Gas and Electric Company (U 39 E) for a Certificate of Public Convenience and ...
Aug 11, 2010 ... Preliminary Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...
Read MoreAug 11, 2010 ... Preliminary Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...
Apr 28, 2011 ... ENGINEERING EVALUATION 131 Steuart St Foundation Plant: 20620 Application: 23054 131 Steuart St, San Francisco, CA 94105 BACKGROUND 131 Steuart St Foundation has applied to obtain an ...
Read MoreApr 28, 2011 ... ENGINEERING EVALUATION 131 Steuart St Foundation Plant: 20620 Application: 23054 131 Steuart St, San Francisco, CA 94105 BACKGROUND 131 Steuart St Foundation has applied to obtain an ...
Sep 25, 2019 ... SIGNED BY BAAQMD MAILROOM SEP 2 4 2019 Silicon Valley Power SILICON City of Santa Clara Ur\l•'-'-·''J 375 BEALE ST, S1E 600, SF CA 94105 ,~.J'...,j,, VALLEY 1500 Warburton Ave. Santa Clara, ...
Read MoreSep 25, 2019 ... SIGNED BY BAAQMD MAILROOM SEP 2 4 2019 Silicon Valley Power SILICON City of Santa Clara Ur\l•'-'-·''J 375 BEALE ST, S1E 600, SF CA 94105 ,~.J'...,j,, VALLEY 1500 Warburton Ave. Santa Clara, ...
Feb 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...
Read MoreFeb 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...
May 11, 2022 ... Goods Movement Program Transportation Refrigeration Unit (TRU) Projects Year 5/6 Program (2021/2022) Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) ...
Read MoreMay 11, 2022 ... Goods Movement Program Transportation Refrigeration Unit (TRU) Projects Year 5/6 Program (2021/2022) Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) ...
Aug 3, 2009 ... Additional Statement of Basis Draft Federal “Prevention of Significant Deterioration” Permit Russell City Energy Center Bay Area Air Quality ...
Read MoreAug 3, 2009 ... Additional Statement of Basis Draft Federal “Prevention of Significant Deterioration” Permit Russell City Energy Center Bay Area Air Quality ...
Apr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...
Read MoreApr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...
Nov 3, 2020 ... Goods Movement Program Transportation Refrigeration Unit (TRU) Projects Year 5 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a ...
Read MoreNov 3, 2020 ... Goods Movement Program Transportation Refrigeration Unit (TRU) Projects Year 5 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a ...
Feb 17, 2026 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE February 18, 2026 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON BRIAN ...
Read MoreFeb 17, 2026 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE February 18, 2026 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON BRIAN ...
一月 4, 2010 ... Welcome to the Protect Your Climate Curriculum Program! th Curriculum contains 16 science-based lessons for 4 th and 5 grade. Lessons investigate the science ...
Read More一月 4, 2010 ... Welcome to the Protect Your Climate Curriculum Program! th Curriculum contains 16 science-based lessons for 4 th and 5 grade. Lessons investigate the science ...
Apr 9, 2009 ... 3-31-09_Chabot-Las Positas College District_3-19-09_meeting_RCEC_PSD.txt -------------------------------------------------------------------------------- From: Weyman Lee Sent: Wednesday, April 01, ...
Read MoreApr 9, 2009 ... 3-31-09_Chabot-Las Positas College District_3-19-09_meeting_RCEC_PSD.txt -------------------------------------------------------------------------------- From: Weyman Lee Sent: Wednesday, April 01, ...
Jul 9, 2013 ... Review of Current Air Monitoring Capabilities near Refineries in the San Francisco Bay Area Final Report Prepared for: Bay Area Air Quality Management District ...
Read MoreJul 9, 2013 ... Review of Current Air Monitoring Capabilities near Refineries in the San Francisco Bay Area Final Report Prepared for: Bay Area Air Quality Management District ...
Sep 6, 2012 ... ENGINEERING EVALUATION 1080 Sutter Street LLC. PLANT NO. 21251 APPLICATION 24365 BACKGROUND 1080 Sutter Street LLC. has applied to obtain an Authority to Construct (AC) and/or a ...
Read MoreSep 6, 2012 ... ENGINEERING EVALUATION 1080 Sutter Street LLC. PLANT NO. 21251 APPLICATION 24365 BACKGROUND 1080 Sutter Street LLC. has applied to obtain an Authority to Construct (AC) and/or a ...