|
Advisory
|
The Air District is aware of visible emissions and odors from the Valero Refinery in Benicia. Air District inspectors will be closely monitoring. Report air quality complaints: 800-334-ODOR or online.
|
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.
|
|
196 results for 'dcjz05 13'
Search: 'dcjz05 13'
196 Search:
May 24, 2024 ... FY 2024 25 FY 2024 25 PROPOSED BUDGET PROPOSED BUDGET April 2, ...
Read MoreMay 24, 2024 ... FY 2024 25 FY 2024 25 PROPOSED BUDGET PROPOSED BUDGET April 2, ...
Mar 15, 2024 ... FY 2024 25 FY 2024 25 PROPOSED BUDGET PROPOSED BUDGET March 15, ...
Read MoreMar 15, 2024 ... FY 2024 25 FY 2024 25 PROPOSED BUDGET PROPOSED BUDGET March 15, ...
Mar 19, 2026 ... +=ȶȉȶȰƳȶȉȶȮ Proposed Budget 2EVGLȦíȶȉȶȰ ...
Jan 19, 2011 ... Public Engagement Policy and Plan Request for Qualifications Ana Sandoval Communications Manager January 13, 2011 RFQ Bidders’ Conference ...
Read MoreJan 19, 2011 ... Public Engagement Policy and Plan Request for Qualifications Ana Sandoval Communications Manager January 13, 2011 RFQ Bidders’ Conference ...
Apr 25, 2013 ... BOARD OF DIRECTORS REGULAR MEETING May 1, 2013 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 Floor ...
Read MoreApr 25, 2013 ... BOARD OF DIRECTORS REGULAR MEETING May 1, 2013 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 Floor ...
Sep 29, 2020 ... R Vasco Road Landfill 4001 N Vasco Road, Livermore, CA 94551 �� REPUBLIC I o 925.447.0491 republicservices.com SERVICES � � August 31, 2020 Director of Compliance and Enforcement Director of the ...
Read MoreSep 29, 2020 ... R Vasco Road Landfill 4001 N Vasco Road, Livermore, CA 94551 �� REPUBLIC I o 925.447.0491 republicservices.com SERVICES � � August 31, 2020 Director of Compliance and Enforcement Director of the ...
Jan 11, 2018 ... BOARD OF DIRECTORS SPECIAL MEETING / RETREAT JANUARY 17, 2018 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 a.m.
Read MoreJan 11, 2018 ... BOARD OF DIRECTORS SPECIAL MEETING / RETREAT JANUARY 17, 2018 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 a.m.
Aug 14, 2025 ... Engineering Evaluation Bayer US LLC 800 Dwight Way, Berkeley, California 94710 Plant Number 12071 Application No. 32196 Background Bayer US LLC (Bayer) has applied for an Authority to ...
Read MoreAug 14, 2025 ... Engineering Evaluation Bayer US LLC 800 Dwight Way, Berkeley, California 94710 Plant Number 12071 Application No. 32196 Background Bayer US LLC (Bayer) has applied for an Authority to ...
Jun 10, 2021 ... NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, Title V Semi- Annual Report, and Title V Annual Certification Newby Island Landfill Milpitas, California (Facility No. 9013) ...
Read MoreJun 10, 2021 ... NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, Title V Semi- Annual Report, and Title V Annual Certification Newby Island Landfill Milpitas, California (Facility No. 9013) ...
Oct 30, 2014 ... Urban Bicycle Parking Systems, Inc. BICYCLE RACK PRICES The VENDOR shall provide the bicycle parking equipment listed below at prices no higher than those listed below. COST PER UNIT ...
Read MoreOct 30, 2014 ... Urban Bicycle Parking Systems, Inc. BICYCLE RACK PRICES The VENDOR shall provide the bicycle parking equipment listed below at prices no higher than those listed below. COST PER UNIT ...
Jul 18, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for City of ...
Read MoreJul 18, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for City of ...
Sep 19, 2018 ... AGENDA: 4 Regulation 13: Climate Pollutants, Rule 1: Significant Methane Releases Climate Protection Committee Meeting September 20, 2018 William Thomas Saltz Office of Rules and Strategic ...
Read MoreSep 19, 2018 ... AGENDA: 4 Regulation 13: Climate Pollutants, Rule 1: Significant Methane Releases Climate Protection Committee Meeting September 20, 2018 William Thomas Saltz Office of Rules and Strategic ...
Sep 14, 2017 ... CA Statewide Codes and Standards Program Title 24, Part 11 Local Energy Efficiency Ordinances Local PV Ordinance Cost Effectiveness Study Prepared for: Marshall Hunt Codes ...
Read MoreSep 14, 2017 ... CA Statewide Codes and Standards Program Title 24, Part 11 Local Energy Efficiency Ordinances Local PV Ordinance Cost Effectiveness Study Prepared for: Marshall Hunt Codes ...
Oct 30, 2025 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2025 Director of Compliance and Enforcement Director ...
Read MoreOct 30, 2025 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2025 Director of Compliance and Enforcement Director ...
Apr 29, 2022 ... BOARD OF DIRECTORS MEETING May 4, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE VIA ...
Read MoreApr 29, 2022 ... BOARD OF DIRECTORS MEETING May 4, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE VIA ...
Jul 16, 2013 ... Major Facility Review Permit - Semiannual Monitoring Report Tesla Motors Inc., Facility # A1438 January 1, 2013 to June 30, 2013 The following table summarizes the facility’s compliance with the ...
Read MoreJul 16, 2013 ... Major Facility Review Permit - Semiannual Monitoring Report Tesla Motors Inc., Facility # A1438 January 1, 2013 to June 30, 2013 The following table summarizes the facility’s compliance with the ...
Jul 11, 2022 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 18, 2022 Mr. Jeffrey Gove, ...
Read MoreJul 11, 2022 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 18, 2022 Mr. Jeffrey Gove, ...
Jun 18, 2012 ... WORKSHOP NOTICE June 18, 2012 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC WORKSHOP – DRAFT REGULATION 12, RULE 13: METAL MELTING AND PROCESSING OPERATIONS AND ...
Read MoreJun 18, 2012 ... WORKSHOP NOTICE June 18, 2012 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC WORKSHOP – DRAFT REGULATION 12, RULE 13: METAL MELTING AND PROCESSING OPERATIONS AND ...