Advisory
|
Smoke from the Pickett Fire is expected to impact air quality in Napa, Solano and Sonoma counties through Wednesday. Residents in affected areas should stay alert to news coverage and health warnings related to smoke. Check air quality at fire.airnow.gov and take steps to protect your health from smoke. Learn how at www.baaqmd.gov/wildfiresafety. Pollution levels are not expected to exceed the national 24-hour health standard. A Spare the Air Alert is not in effect.
|
125 results for ' 91cg pm me'
Search: ' 91cg pm me'
125 Search:
Aug 10, 2021 ... DRAFT Engineering Evaluation CalClean, Inc.; Plant No. 12568 Application No. 29611 Background CalClean, Inc. has requested a Change of Condition to an existing Permit to Operate for a ...
Read MoreAug 10, 2021 ... DRAFT Engineering Evaluation CalClean, Inc.; Plant No. 12568 Application No. 29611 Background CalClean, Inc. has requested a Change of Condition to an existing Permit to Operate for a ...
Sep 14, 2017 ... September 14, 2017 Request for Information# 2017-013 Technology Opportunities to Reduce Greenhouse Gas Emissions from Stationary Sources in the Bay Area SECTION I – SUMMARY ...
Read MoreSep 14, 2017 ... September 14, 2017 Request for Information# 2017-013 Technology Opportunities to Reduce Greenhouse Gas Emissions from Stationary Sources in the Bay Area SECTION I – SUMMARY ...
Jul 2, 2008 ... Page 1 of 1 From: Weyman Lee Sent: Monday, February 23, 2009 11:13 AM Vanessa Hodgson To: Subject: FW: Russell City Energy Center PSD -----Original Message----- From: Brian Holt ...
Read MoreJul 2, 2008 ... Page 1 of 1 From: Weyman Lee Sent: Monday, February 23, 2009 11:13 AM Vanessa Hodgson To: Subject: FW: Russell City Energy Center PSD -----Original Message----- From: Brian Holt ...
Sep 17, 2004 ... From: Barbara George [bgwem@igc.org] Sent: Tuesday, May 25, 2004 9:38 PM To: Brenda Cabral Subject: Fwd: WEM comment to BAAQMD re PG&E permit for Hunters Point Power Plant TO BAAQMD - PLEASE ...
Read MoreSep 17, 2004 ... From: Barbara George [bgwem@igc.org] Sent: Tuesday, May 25, 2004 9:38 PM To: Brenda Cabral Subject: Fwd: WEM comment to BAAQMD re PG&E permit for Hunters Point Power Plant TO BAAQMD - PLEASE ...
May 8, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 201586 Union Bank 1751 Harbor Bay Parkway, Alameda, CA 94502 Application No. 479618 Background Union Bank is applying for an Authority to ...
Read MoreMay 8, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 201586 Union Bank 1751 Harbor Bay Parkway, Alameda, CA 94502 Application No. 479618 Background Union Bank is applying for an Authority to ...
Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...
Read MoreOct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...
Nov 14, 2019 ... Comments to BAAQMD from EBMUD
From: Dembiczak, Chris
Nov 14, 2019 ... Comments to BAAQMD from EBMUD
From: Dembiczak, Chris
Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...
Read MoreJun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...
May 6, 2021 ... WWW.BAAQMD.GOV | Air District Community Equity Health & Justice Committee Community Convening Co-Chair: Davina Hurt Co-Chair: Tyrone Jue Wednesday, April 21, 2021, 4:00p – 6:00p ...
Read MoreMay 6, 2021 ... WWW.BAAQMD.GOV | Air District Community Equity Health & Justice Committee Community Convening Co-Chair: Davina Hurt Co-Chair: Tyrone Jue Wednesday, April 21, 2021, 4:00p – 6:00p ...
Feb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...
Read MoreFeb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...
Apr 21, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 4105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, March 15, 2017 APPROVED MINUTES ...
Read MoreApr 21, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 4105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, March 15, 2017 APPROVED MINUTES ...
Mar 2, 2012 ... March 2, 2012 VIA ELECTRONIC FILING Mr. Brian Bateman Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 RE: Proposed Amendments to Regulation 2, ...
Read MoreMar 2, 2012 ... March 2, 2012 VIA ELECTRONIC FILING Mr. Brian Bateman Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 RE: Proposed Amendments to Regulation 2, ...
Dec 18, 2017 ... AGENDA: 4 Particulate Matter Rule Update Stationary Source Committee Greg Nudd Deputy Air Pollution Control Officer for Policy December 18, 2017 December 18, 2017 Slide ...
Read MoreDec 18, 2017 ... AGENDA: 4 Particulate Matter Rule Update Stationary Source Committee Greg Nudd Deputy Air Pollution Control Officer for Policy December 18, 2017 December 18, 2017 Slide ...
Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...
Read MoreOct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...
Jul 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...
Read MoreJul 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...
Jul 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...
Read MoreJul 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...
Jul 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...
Read MoreJul 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...
Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...
Read MoreApr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...
Nov 28, 2016 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200351 Illumina Inc 300 – 500 Lincoln Centre Drive, Foster City, CA 94404 Application No. 417106 Background Illumina Inc is applying for an ...
Read MoreNov 28, 2016 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200351 Illumina Inc 300 – 500 Lincoln Centre Drive, Foster City, CA 94404 Application No. 417106 Background Illumina Inc is applying for an ...
Dec 8, 2010 ... ENGINEERING EVALUATION Vallejo Sanitation & Flood Control District Plant: 20249 Application: 21997 Mare Island, Vallejo, CA 94592 BACKGROUND Vallejo Sanitation & Flood Control District ...
Read MoreDec 8, 2010 ... ENGINEERING EVALUATION Vallejo Sanitation & Flood Control District Plant: 20249 Application: 21997 Mare Island, Vallejo, CA 94592 BACKGROUND Vallejo Sanitation & Flood Control District ...