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.
|
130 results for 'JFL 40'
Search: 'JFL 40'
130 Search:
nov. 27, 2021 ... Semi-Annual Monitoring Report (May 1, 2021 through October 31, 2021) ...
Read Morenov. 27, 2021 ... Semi-Annual Monitoring Report (May 1, 2021 through October 31, 2021) ...
nov. 14, 2022 ... Semi-Annual Monitoring Report (May 1, 2022 through October 31, ...
Read Morenov. 14, 2022 ... Semi-Annual Monitoring Report (May 1, 2022 through October 31, ...
Jul 8, 2025 ... Environmental Consulting & Contracting June 30, 2025 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 ...
Read MoreJul 8, 2025 ... Environmental Consulting & Contracting June 30, 2025 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 ...
Jan 31, 2022 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st January 31 , 2022 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...
Read MoreJan 31, 2022 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st January 31 , 2022 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...
may. 22, 2023 ... May 22, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal ...
Read Moremay. 22, 2023 ... May 22, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal ...
jul. 30, 2024 ... PHONE: (925) 228-9500 www.centralsan.org July 29, 2024 ROGER S. BAILEY General Manager J. LEAH CASTELLA Counsel for the District ELECTRONIC SUBMITTAL: compliance@baaqmd.gov (415) 640-8903 KATIE ...
Read Morejul. 30, 2024 ... PHONE: (925) 228-9500 www.centralsan.org July 29, 2024 ROGER S. BAILEY General Manager J. LEAH CASTELLA Counsel for the District ELECTRONIC SUBMITTAL: compliance@baaqmd.gov (415) 640-8903 KATIE ...
mar. 23, 2022 ... crryor & , er SAN JOSE Environmental Services Department CAPITAL OF SILICON VALLEY San Jose-Santa Clara Regional Wastewater Facility March 21, 2022 Mr. Jeffrey Gove Director of Enforcement ...
Read Moremar. 23, 2022 ... crryor & , er SAN JOSE Environmental Services Department CAPITAL OF SILICON VALLEY San Jose-Santa Clara Regional Wastewater Facility March 21, 2022 Mr. Jeffrey Gove Director of Enforcement ...
Jan 31, 2023 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st January 31 , 2023 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...
Read MoreJan 31, 2023 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st January 31 , 2023 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...
Jan 30, 2024 ... PHONE: (925) 228-9500 www.centralsan.org ROGER S. BAILEY January 30, 2024 General Manager J. LEAH CASTELLA Counsel for the District (415) 640-8903 ELECTRONIC ...
Read MoreJan 30, 2024 ... PHONE: (925) 228-9500 www.centralsan.org ROGER S. BAILEY January 30, 2024 General Manager J. LEAH CASTELLA Counsel for the District (415) 640-8903 ELECTRONIC ...
mar. 20, 2023 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility March 20, 2023 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 ...
Read Moremar. 20, 2023 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility March 20, 2023 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 ...
sep. 9, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: NuStarValero Logistics ...
Read Moresep. 9, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: NuStarValero Logistics ...
Nov 14, 2024 ... SFPP, L.P. File 40.41.18 Operating Partnership November 21, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 ...
Read MoreNov 14, 2024 ... SFPP, L.P. File 40.41.18 Operating Partnership November 21, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 ...
Nov 27, 2021 ... Semi-Annual Monitoring Report (May 1, 2021 through October 31, 2021) ...
Read MoreNov 27, 2021 ... Semi-Annual Monitoring Report (May 1, 2021 through October 31, 2021) ...
sep. 23, 2024 ... TITLE V FACILITY REVIEW Semi-Annual Update: January 1, 2024 to June 30, 2024 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this semi-annual ...
Read Moresep. 23, 2024 ... TITLE V FACILITY REVIEW Semi-Annual Update: January 1, 2024 to June 30, 2024 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this semi-annual ...
sep. 23, 2024 ... TITLE V FACILITY REVIEW Semi-Annual Update: July 1, 2023 to December 31, 2023 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this ...
Read Moresep. 23, 2024 ... TITLE V FACILITY REVIEW Semi-Annual Update: July 1, 2023 to December 31, 2023 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this ...
jul. 28, 2022 ... TITLE V FACILITY REVIEW Semi-Annual Update: January 1, 2022 to June 30, 2022 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this semi-annual ...
Read Morejul. 28, 2022 ... TITLE V FACILITY REVIEW Semi-Annual Update: January 1, 2022 to June 30, 2022 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this semi-annual ...
ene. 27, 2023 ... TITLE V FACILITY REVIEW Semi-Annual Update: July 1, 2022 to December 31, 2022 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this ...
Read Moreene. 27, 2023 ... TITLE V FACILITY REVIEW Semi-Annual Update: July 1, 2022 to December 31, 2022 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this ...
jul. 17, 2023 ... TITLE V FACILITY REVIEW Semi-Annual Update: January 1, 2023 to June 30, 2023 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this semi-annual ...
Read Morejul. 17, 2023 ... TITLE V FACILITY REVIEW Semi-Annual Update: January 1, 2023 to June 30, 2023 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this semi-annual ...
Mar 12, 2015 ... Plant A0907 Application 23445 Attachment 1 Response to Comments Central Contra Costa Sanitary District Letter of January 13, 2015 Comment 1: Please change the responsible official to Ann K.
Read MoreMar 12, 2015 ... Plant A0907 Application 23445 Attachment 1 Response to Comments Central Contra Costa Sanitary District Letter of January 13, 2015 Comment 1: Please change the responsible official to Ann K.
Última actualización: 08/11/2016