|
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.
|
|
122 results for 'sesutasu 1 wa'
Search: 'sesutasu 1 wa'
122 Search:
Nov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...
Read MoreNov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...
Aug 12, 2025 ... 1 ALEXANDER G. CROCKETT (Bar No. 193910) General Counsel 2 ALEXANDRA KAMEL (Bar No. 282295) Senior Assistant Counsel 3 ANNE BAPTISTE (Bar No. 299304) Assistant Counsel 4 BAY AREA AIR ...
Read MoreAug 12, 2025 ... 1 ALEXANDER G. CROCKETT (Bar No. 193910) General Counsel 2 ALEXANDRA KAMEL (Bar No. 282295) Senior Assistant Counsel 3 ANNE BAPTISTE (Bar No. 299304) Assistant Counsel 4 BAY AREA AIR ...
Mar 22, 2022 ... AGENDA: 5 FISCAL YEAR 2021 BAY AREA AIR QUALITY MANAGEMENT DISTRICT PRESENTATION OF AUDIT RESULTS TO THE BUDGET AND FINANCE COMMITTEE March 23, 2022 Simpson & Simpson, ...
Read MoreMar 22, 2022 ... AGENDA: 5 FISCAL YEAR 2021 BAY AREA AIR QUALITY MANAGEMENT DISTRICT PRESENTATION OF AUDIT RESULTS TO THE BUDGET AND FINANCE COMMITTEE March 23, 2022 Simpson & Simpson, ...
Dec 18, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 4, 2013 APPROVED MINUTES CALL TO ...
Read MoreDec 18, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 4, 2013 APPROVED MINUTES CALL TO ...
Apr 23, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...
Read MoreApr 23, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...
Oct 19, 2016 ... AGENDA: 13 Proposed Amendments to Regulation 9, Rule 13: Nitrogen Oxides, Particulate Matter and Toxic Air Contaminants from Portland Cement Manufacturing Board of Directors Meeting October 19, ...
Read MoreOct 19, 2016 ... AGENDA: 13 Proposed Amendments to Regulation 9, Rule 13: Nitrogen Oxides, Particulate Matter and Toxic Air Contaminants from Portland Cement Manufacturing Board of Directors Meeting October 19, ...
Apr 29, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...
Read MoreApr 29, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...
Mar 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite # 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...
Read MoreMar 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite # 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...
Jun 21, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR FACILITY ...
Read MoreJun 21, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR FACILITY ...
Sep 12, 2018 ... BOARD OF DIRECTORS SPECIAL MEETING AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION September 19, 2018 A special meeting of the Bay Area Air Quality Management District Board ...
Read MoreSep 12, 2018 ... BOARD OF DIRECTORS SPECIAL MEETING AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION September 19, 2018 A special meeting of the Bay Area Air Quality Management District Board ...
Jun 20, 2016 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR JOHN AVALOS TOM BATES ...
Read MoreJun 20, 2016 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR JOHN AVALOS TOM BATES ...
May 1, 2018 ... EV Charging Demonstration Program Report on Program Results Bay Area Clean Air Foundation April 30, 2018 1 ...
Read MoreMay 1, 2018 ... EV Charging Demonstration Program Report on Program Results Bay Area Clean Air Foundation April 30, 2018 1 ...
Jul 24, 2013 ... FINAL REPORT ON THE SEPTEMBER 12, 2012 ADVISORY COUNCIL MEETING ON ULTRAFINE PARTICLES: EXPOSURE REDUCTION SUMMARY The following presentations were made at the September 12, 2012 Advisory ...
Read MoreJul 24, 2013 ... FINAL REPORT ON THE SEPTEMBER 12, 2012 ADVISORY COUNCIL MEETING ON ULTRAFINE PARTICLES: EXPOSURE REDUCTION SUMMARY The following presentations were made at the September 12, 2012 Advisory ...
May 14, 2025 ... ENGINEERING EVALUATION Plant No. 15808 The Home Depot Store #8572 860 E Dunne Avenue, Morgan Hill, CA 95037 Application No. 724297 BACKGROUND The Home Depot Store #8572 (Home Depot) has ...
Read MoreMay 14, 2025 ... ENGINEERING EVALUATION Plant No. 15808 The Home Depot Store #8572 860 E Dunne Avenue, Morgan Hill, CA 95037 Application No. 724297 BACKGROUND The Home Depot Store #8572 (Home Depot) has ...
Mar 16, 2021 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2021 Report for Calendar Year 2020 Prepared by: Anne Werth, Supervisor Reviewed by: ...
Read MoreMar 16, 2021 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2021 Report for Calendar Year 2020 Prepared by: Anne Werth, Supervisor Reviewed by: ...
Feb 24, 2020 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2020 Report for Calendar Year 2019 Prepared by: Greg Stone, Manager Reviewed by: ...
Read MoreFeb 24, 2020 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2020 Report for Calendar Year 2019 Prepared by: Greg Stone, Manager Reviewed by: ...
Oct 21, 2021 ... AGENDA: 3 Projects and Contracts with Proposed Awards over $100,000 Mobile Source and Climate Impacts Committee Meeting October 28, 2021 Karen M. Schkolnick, Director Strategic Incentives ...
Read MoreOct 21, 2021 ... AGENDA: 3 Projects and Contracts with Proposed Awards over $100,000 Mobile Source and Climate Impacts Committee Meeting October 28, 2021 Karen M. Schkolnick, Director Strategic Incentives ...
May 15, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, May 1, 2019 APPROVED MINUTES ...
Read MoreMay 15, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, May 1, 2019 APPROVED MINUTES ...
Nov 7, 2011 ... Final Report For BAAQMD Contract Number: 2009-078 2009 – 2011 Application of the Weather Research and Forecasting Model for Air Quality Modeling in the San Francisco Bay Area From ...
Read MoreNov 7, 2011 ... Final Report For BAAQMD Contract Number: 2009-078 2009 – 2011 Application of the Weather Research and Forecasting Model for Air Quality Modeling in the San Francisco Bay Area From ...
Oct 4, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...
Read MoreOct 4, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...
Última actualización: 08/11/2016