|
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 'JUQ 128'
Search: 'JUQ 128'
125 Search:
Jun 11, 2010 ... DRAFT Sunnyvale Volkswagen Application Number: 21759 1025 East El Camino Real Plant Number: 20155 Sunnyvale, CA 94606 Background: Sunnyvale Volkswagen, located in Sunnyvale is ...
Read MoreJun 11, 2010 ... DRAFT Sunnyvale Volkswagen Application Number: 21759 1025 East El Camino Real Plant Number: 20155 Sunnyvale, CA 94606 Background: Sunnyvale Volkswagen, located in Sunnyvale is ...
Oct 21, 2009 ... DRAFT Well’s SF Auto Body Application Number: 21084 1294 Shotwell St Plant Number: 19897 San Francisco, CA 94110 Background: Wells’ SF Auto Body, located in San Francisco is ...
Read MoreOct 21, 2009 ... DRAFT Well’s SF Auto Body Application Number: 21084 1294 Shotwell St Plant Number: 19897 San Francisco, CA 94110 Background: Wells’ SF Auto Body, located in San Francisco is ...
Dec 13, 2021 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202312 Fire Station #25 San Mateo 1455 Shafter Street, San Mateo, CA 94402 Application No. 642063 Background Fire Station #25 San Mateo is ...
Read MoreDec 13, 2021 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202312 Fire Station #25 San Mateo 1455 Shafter Street, San Mateo, CA 94402 Application No. 642063 Background Fire Station #25 San Mateo is ...
May 18, 2010 ... -DRAFT- Turbo Auto Body Application Number: 21761 1711 Inernational Blvd. Plant Number: 8755 Oakland, CA 94606 Background: Turbo Auto Body, located in Oakland is applying for ...
Read MoreMay 18, 2010 ... -DRAFT- Turbo Auto Body Application Number: 21761 1711 Inernational Blvd. Plant Number: 8755 Oakland, CA 94606 Background: Turbo Auto Body, located in Oakland is applying for ...
Jun 10, 2015 ... Engineering Policy and Procedure Manual The purpose of the Engineering Division Policy & Procedure Manual is to provide a repository for division policy and procedure documents affecting the ...
Read MoreJun 10, 2015 ... Engineering Policy and Procedure Manual The purpose of the Engineering Division Policy & Procedure Manual is to provide a repository for division policy and procedure documents affecting the ...
Jun 10, 2015 ... Engineering Policy and Procedure Manual The purpose of the Engineering Division Policy & Procedure Manual is to provide a repository for division policy and procedure documents affecting the ...
Read MoreJun 10, 2015 ... Engineering Policy and Procedure Manual The purpose of the Engineering Division Policy & Procedure Manual is to provide a repository for division policy and procedure documents affecting the ...
May 31, 2012 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 6, 2012 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 MoreMay 31, 2012 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 6, 2012 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 ...
Jul 2, 2015 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee July 2, 2015 Projects with Proposed Awards over $100,000 Damian Breen Deputy Air Pollution Control ...
Read MoreJul 2, 2015 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee July 2, 2015 Projects with Proposed Awards over $100,000 Damian Breen Deputy Air Pollution Control ...
Jul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...
Read MoreJul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...
Feb 17, 2015 ... Bay Area Emissions Inventory Summary Report: Greenhouse Gases Base Year 2011 Updated: January 2015 939 Ellis Street San Francisco, California 94109 ...
Read MoreFeb 17, 2015 ... Bay Area Emissions Inventory Summary Report: Greenhouse Gases Base Year 2011 Updated: January 2015 939 Ellis Street San Francisco, California 94109 ...
Feb 29, 2024 ... Appendix C GHG Reduc�on Quan�fica�on Suppor�ng Documenta�on ...
Read MoreFeb 29, 2024 ... Appendix C GHG Reduc�on Quan�fica�on Suppor�ng Documenta�on ...
Sep 29, 2021 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CO-CHAIR PAULINE RUSSO CUTTER – CO-CHAIR BRAD WAGENKNECHT – VICE CHAIR DAVID CANEPA ERIN HANNIGAN ...
Read MoreSep 29, 2021 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CO-CHAIR PAULINE RUSSO CUTTER – CO-CHAIR BRAD WAGENKNECHT – VICE CHAIR DAVID CANEPA ERIN HANNIGAN ...
Jun 9, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, May 21, 2014 APPROVED MINUTES 1. CALL TO ...
Read MoreJun 9, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, May 21, 2014 APPROVED MINUTES 1. CALL TO ...
Dec 9, 2021 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #9 December 13, ...
Read MoreDec 9, 2021 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #9 December 13, ...
Apr 14, 2025 ... ENGINEERING EVALUATION Facility ID 13335 San Jose Water Co-3Mile 1221 So Bascom Ave, San Jose, CA 95128 Application No. 711206 Background San Jose Water Co-3Mile (Facility) is applying ...
Read MoreApr 14, 2025 ... ENGINEERING EVALUATION Facility ID 13335 San Jose Water Co-3Mile 1221 So Bascom Ave, San Jose, CA 95128 Application No. 711206 Background San Jose Water Co-3Mile (Facility) is applying ...
Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...
Read MoreOct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...
Jul 18, 2023 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039‐7540 650‐903‐6329 | MountainView.gov January ...
Read MoreJul 18, 2023 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039‐7540 650‐903‐6329 | MountainView.gov January ...
Feb 24, 2025 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039 7540 650 903 6329 | MountainView.gov January 24, 2025 Mr. Jeffrey Gove, Director ...
Read MoreFeb 24, 2025 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039 7540 650 903 6329 | MountainView.gov January 24, 2025 Mr. Jeffrey Gove, Director ...
Jan 4, 2023 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov January 18, 2023 Mr. Jeffrey Gove, Director ...
Read MoreJan 4, 2023 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov January 18, 2023 Mr. Jeffrey Gove, Director ...
Feb 5, 2019 ... AGENDA: 4 Financial Participation in Creation of a Large Multi-Use Space at 375 Beale Street Ad Hoc Building Oversight Committee Meeting February 6, 2019 Jack P. Broadbent Executive Officer/Air ...
Read MoreFeb 5, 2019 ... AGENDA: 4 Financial Participation in Creation of a Large Multi-Use Space at 375 Beale Street Ad Hoc Building Oversight Committee Meeting February 6, 2019 Jack P. Broadbent Executive Officer/Air ...