|
Advisory
|
Valero Refinery in Benicia notified Air District of a planned shutdown of some refinery equipment beginning 1/31. Odors and/or flaring may occur. Air District inspectors will be closely monitoring. Report air quality complaints: 800-334-ODOR or online.
|
|
241 results for 'AS4817 2019'
Search: 'AS4817 2019'
241 Search:
Aug 21, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued to: C1 Santa Clara LLC.
Read MoreAug 21, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued to: C1 Santa Clara LLC.
Nov 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: East Bay Municipal Utility ...
Read MoreNov 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: East Bay Municipal Utility ...
West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #9 Wednesday, April 3, 2019, 6:00 PM - 8:30 PM West Oakland Senior ...
Read MoreWest Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #9 Wednesday, April 3, 2019, 6:00 PM - 8:30 PM West Oakland Senior ...
West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #12 Wednesday, June 26, 2019, 5:30 pm — 8:30 pm Alameda County Public Health ...
Read MoreWest Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #12 Wednesday, June 26, 2019, 5:30 pm — 8:30 pm Alameda County Public Health ...
West Oakland Community Action Plan Steering Committee Meeting #17 Wednesday, November 6, 2019 | 5:30 pm — 8:30 pm West Oakland Senior Center Meeting Summary 1. Welcome (Anuja ...
Read MoreWest Oakland Community Action Plan Steering Committee Meeting #17 Wednesday, November 6, 2019 | 5:30 pm — 8:30 pm West Oakland Senior Center Meeting Summary 1. Welcome (Anuja ...
West Oakland Community Action Plan Steering Committee Meeting #14 Wednesday, August 7, 2019, 5:30 pm — 8:30 pm West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Meeting ...
Read MoreWest Oakland Community Action Plan Steering Committee Meeting #14 Wednesday, August 7, 2019, 5:30 pm — 8:30 pm West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Meeting ...
West Oakland Community Action Plan Steering Committee Meeting #13 Wednesday, July 10, 2019, 5:30 pm — 8:30 pm West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Meeting ...
Read MoreWest Oakland Community Action Plan Steering Committee Meeting #13 Wednesday, July 10, 2019, 5:30 pm — 8:30 pm West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Meeting ...
West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #11 Wednesday, June 5, 2019, 6:00 PM - 8:30 PM West Oakland Senior Center: ...
Read MoreWest Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #11 Wednesday, June 5, 2019, 6:00 PM - 8:30 PM West Oakland Senior Center: ...
Aug 29, 2019 ... August 29, 2019 Request for Proposals# 2019-010 Organizational Development and Employee Engagement Strategy SECTION I – SUMMARY ...
Read MoreAug 29, 2019 ... August 29, 2019 Request for Proposals# 2019-010 Organizational Development and Employee Engagement Strategy SECTION I – SUMMARY ...
Apr 22, 2019 ... April 22, 2019 Request for Proposals# 2019-005 Mailing Services SECTION I – SUMMARY ..................................................................................... 1 ...
Read MoreApr 22, 2019 ... April 22, 2019 Request for Proposals# 2019-005 Mailing Services SECTION I – SUMMARY ..................................................................................... 1 ...
Jul 10, 2019 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...
Read MoreJul 10, 2019 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...
Feb 8, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Republic Services Vasco ...
Read MoreFeb 8, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Republic Services Vasco ...
Jun 26, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Central Contra Costa ...
Read MoreJun 26, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Central Contra Costa ...
Jun 29, 2020 ... METEOROLOGY AND MEASUREMENT DIVISION 2019 AIR MONITORING NETWORK PLAN July 1, 2019 Duc Nguyen Jarrett Claiborne Richard Lam Caroline Normal Katherine Hoag Charles Knoderer ...
Read MoreJun 29, 2020 ... METEOROLOGY AND MEASUREMENT DIVISION 2019 AIR MONITORING NETWORK PLAN July 1, 2019 Duc Nguyen Jarrett Claiborne Richard Lam Caroline Normal Katherine Hoag Charles Knoderer ...
May 8, 2019 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 9410994105 (415) 771-6000749-5000 FinalProposed MAJOR FACILITY REVIEW PERMIT ...
Read MoreMay 8, 2019 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 9410994105 (415) 771-6000749-5000 FinalProposed MAJOR FACILITY REVIEW PERMIT ...
Mar 4, 2019 ... March 4, 2019 Request for Qualifications# 2019-003 Photography Services SECTION I – SUMMARY ...
Read MoreMar 4, 2019 ... March 4, 2019 Request for Qualifications# 2019-003 Photography Services SECTION I – SUMMARY ...
Mar 4, 2019 ... March 4, 2019 Request for Qualifications# 2019-001 Organizational Audit SECTION I – SUMMARY ...
Read MoreMar 4, 2019 ... March 4, 2019 Request for Qualifications# 2019-001 Organizational Audit SECTION I – SUMMARY ...
Jan 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Martinez Cogen Limited ...
Read MoreJan 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Martinez Cogen Limited ...
Jun 4, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa ...
Read MoreJun 4, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa ...
Aug 27, 2019 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer (EO/APCO) of the Bay Area Air Quality Management District has issued a ...
Read MoreAug 27, 2019 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer (EO/APCO) of the Bay Area Air Quality Management District has issued a ...