Advisory
|
The public comment period for Permit Application #704470 (CA-002 Somo Village) has been extended and will now end on October 3, 2025. Please visit our Public Notices page for more information.
The public comment period for Permit Application #704470 (CA-002 Somo Village) has been extended and will now end on October 3, 2025. Please visit our Public Notices page for more information.
Advisory
|
Smoke from the Pickett Fire is expected to impact air quality in Napa, Solano and Sonoma counties on Friday and Saturday. 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 'Which of the following is a characteristic of control samples that are run in the POL '
Search: 'Which of the following is a characteristic of control samples that are run in the POL '
125 Search:
Sep 28, 2023 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com September 29, 2023 Director of Compliance and Enforcement ...
Read MoreSep 28, 2023 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com September 29, 2023 Director of Compliance and Enforcement ...
Mar 10, 2015 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR ERIC MAR – VICE CHAIR TOM BATES JOHN GIOIA SCOTT HAGGERTY DAVID E. HUDSON NATE MILEY MARK ROSS ...
Read MoreMar 10, 2015 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR ERIC MAR – VICE CHAIR TOM BATES JOHN GIOIA SCOTT HAGGERTY DAVID E. HUDSON NATE MILEY MARK ROSS ...
Sep 23, 2021 ... October 4, 2021 Request for Qualifications# 2021-014 Community Engagement Support and Facilitation Services SECTION I – SUMMARY ...
Read MoreSep 23, 2021 ... October 4, 2021 Request for Qualifications# 2021-014 Community Engagement Support and Facilitation Services SECTION I – SUMMARY ...
Sep 1, 2023 ... 3485 Pacheco Boulevard Martinez, CA 94553 Via e-mail - jbovee@baaqmd.gov / www.baaqmd.gov September 01, 2023 Jerry Bovee, P.E., QSTI Air Quality Engineering Manager ...
Read MoreSep 1, 2023 ... 3485 Pacheco Boulevard Martinez, CA 94553 Via e-mail - jbovee@baaqmd.gov / www.baaqmd.gov September 01, 2023 Jerry Bovee, P.E., QSTI Air Quality Engineering Manager ...
Sep 25, 2017 ... Western States Petroleum Association Credible Solutions • Responsive Service • Since 1907 Bob Brown Director, Bay Area Region September 25, 2017 Mr. Greg Stone via email ...
Read MoreSep 25, 2017 ... Western States Petroleum Association Credible Solutions • Responsive Service • Since 1907 Bob Brown Director, Bay Area Region September 25, 2017 Mr. Greg Stone via email ...
Aug 25, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...
Read MoreAug 25, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...
Jun 18, 2018 ... June 18, 2018 Request for Qualifications# 2018-005 Seeking Organizations to Support New Community Air Monitoring Plan in the Richmond-San 1 Pablo Area SECTION I – SUMMARY ...
Read MoreJun 18, 2018 ... June 18, 2018 Request for Qualifications# 2018-005 Seeking Organizations to Support New Community Air Monitoring Plan in the Richmond-San 1 Pablo Area SECTION I – SUMMARY ...
Nov 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 26, 2021 Director of Compliance and Enforcement Director of the ...
Read MoreNov 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 26, 2021 Director of Compliance and Enforcement Director of the ...
Jun 13, 2019 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2020 March 13, 2007 BAAQMD Fiscal Year Ending 2020 i ...
Read MoreJun 13, 2019 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2020 March 13, 2007 BAAQMD Fiscal Year Ending 2020 i ...
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 ...
Aug 4, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Major Facility Review Permit Reopening - ...
Read MoreAug 4, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Major Facility Review Permit Reopening - ...
Sep 1, 2023 ... Fenceline Air Monitoring Plan For BAAQMD Rule 12-15 Chevron Richmond Refinery Revision 3 September 5, 2023 ...
Read MoreSep 1, 2023 ... Fenceline Air Monitoring Plan For BAAQMD Rule 12-15 Chevron Richmond Refinery Revision 3 September 5, 2023 ...
Nov 21, 2023 ... Technical Support Document for the Path to Clean Air CAMP Air Toxics Monitoring Study November 2023 ...
Read MoreNov 21, 2023 ... Technical Support Document for the Path to Clean Air CAMP Air Toxics Monitoring Study November 2023 ...
Jun 24, 2022 ... Emissions Minimization Plan Regulation 12, Miscellaneous Standards of Performance, Rule 13 Foundry and Forging Operations United States Pipe and Foundry Company, LLC District Site #A0083 1295 ...
Read MoreJun 24, 2022 ... Emissions Minimization Plan Regulation 12, Miscellaneous Standards of Performance, Rule 13 Foundry and Forging Operations United States Pipe and Foundry Company, LLC District Site #A0083 1295 ...
Aug 30, 2022 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...
Read MoreAug 30, 2022 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...
Apr 5, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Significant and Minor Revisions of ...
Read MoreApr 5, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Significant and Minor Revisions of ...
Mar 16, 2017 ... West Contra Costa Sanitary Landfill, Inc. Title V Statement of Basis (SOB) for: Application # 18135 Minor Revisions of Title V Operating Permit for Site # A1840 March 2017 Introduction ...
Read MoreMar 16, 2017 ... West Contra Costa Sanitary Landfill, Inc. Title V Statement of Basis (SOB) for: Application # 18135 Minor Revisions of Title V Operating Permit for Site # A1840 March 2017 Introduction ...
Dec 30, 2019 ... Updated: December 30, 2019 Request for Qualifications# 2019-011 Community Engagement Support, Facilitation and Logistics: West Oakland Community Action Plan Implementation ...
Read MoreDec 30, 2019 ... Updated: December 30, 2019 Request for Qualifications# 2019-011 Community Engagement Support, Facilitation and Logistics: West Oakland Community Action Plan Implementation ...