|
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 'RCTD 122'
Search: 'RCTD 122'
125 Search:
Feb 4, 2011 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM FEBRUARY 9, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening Comments ...
Read MoreFeb 4, 2011 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM FEBRUARY 9, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening Comments ...
ene. 11, 2022 ... TEMARIO: 4 Visión General de la Ley de Ralph M. Brown Consejo Asesor de la Comunidad 13 de enero de 2022 Adan Schwartz Abogado Asistente Principal aschwartz@baaqmd.gov Bay Area Air Quality ...
Read Moreene. 11, 2022 ... TEMARIO: 4 Visión General de la Ley de Ralph M. Brown Consejo Asesor de la Comunidad 13 de enero de 2022 Adan Schwartz Abogado Asistente Principal aschwartz@baaqmd.gov Bay Area Air Quality ...
Mar 12, 2015 ... Agenda: 4 Urban Heat Island Effects on Energy Use, Climate, Air Pollution, and Greenhouse Gases Ronnen Levinson, Ph.D. Staff Scientist Heat Island Group Lawrence Berkeley National ...
Read MoreMar 12, 2015 ... Agenda: 4 Urban Heat Island Effects on Energy Use, Climate, Air Pollution, and Greenhouse Gases Ronnen Levinson, Ph.D. Staff Scientist Heat Island Group Lawrence Berkeley National ...
Jul 21, 2021 ... Certification that the Bay Area Air Quality Management District ’s Existing NNSR Program Addresses the 2015 Ozone NAAQS SIP Requirements Rule The Bay Area Air Quality Management District (BAAQMD) ...
Read MoreJul 21, 2021 ... Certification that the Bay Area Air Quality Management District ’s Existing NNSR Program Addresses the 2015 Ozone NAAQS SIP Requirements Rule The Bay Area Air Quality Management District (BAAQMD) ...
May 24, 2010 ... Application # 21646 Page 1 of 7 DRAFT ENGINEERING EVALUATION Bank of the West PLANT NO. 20116 APPLICATION NO. 21646 BACKGROUND Bank of the West of San Ramon California is applying ...
Read MoreMay 24, 2010 ... Application # 21646 Page 1 of 7 DRAFT ENGINEERING EVALUATION Bank of the West PLANT NO. 20116 APPLICATION NO. 21646 BACKGROUND Bank of the West of San Ramon California is applying ...
Feb 24, 2009 ... TE CH NI C A L MEMOR ANDU M Russell City Energy Center: Nitrogen Deposition at East Bay Regional Parks PREPARED FOR: Barbara McBride, Calpine Corporation PREPARED BY: Craig Williams, ...
Read MoreFeb 24, 2009 ... TE CH NI C A L MEMOR ANDU M Russell City Energy Center: Nitrogen Deposition at East Bay Regional Parks PREPARED FOR: Barbara McBride, Calpine Corporation PREPARED BY: Craig Williams, ...
Jan 14, 2015 ... Agenda: 6 and 7 Advisory Council Regular Meeting and Retreat Saffet Tanrikulu, Ph.D. Research and Modeling Manager BAAQMD January 14, 2015 ...
Read MoreJan 14, 2015 ... Agenda: 6 and 7 Advisory Council Regular Meeting and Retreat Saffet Tanrikulu, Ph.D. Research and Modeling Manager BAAQMD January 14, 2015 ...
Apr 19, 2012 ... 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 MAJOR FACILITY ...
Read MoreApr 19, 2012 ... 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 MAJOR FACILITY ...
Jan 27, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-4900 Permit Evaluation and Statement of Basis for Renewal of the MAJOR ...
Read MoreJan 27, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-4900 Permit Evaluation and Statement of Basis for Renewal of the MAJOR ...
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 ...
Jan 30, 2024 ... January 31, 2024 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports ...
Read MoreJan 30, 2024 ... January 31, 2024 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports ...
Mar 6, 2019 ... West Oakland Community Action Plan Current as of : March 6, 2019 Steering Committee Preliminary Strategies for March 6, 2019 Table Exercise Emissions Exposure Number Section Category Short ...
Read MoreMar 6, 2019 ... West Oakland Community Action Plan Current as of : March 6, 2019 Steering Committee Preliminary Strategies for March 6, 2019 Table Exercise Emissions Exposure Number Section Category Short ...
Dec 12, 2023 ... EV Coordinating Council EV Charging – Projecting and Planning for Demand Welcome! We will begin the meeting shortly. Feel free to edit your Zoom display name to include your organization and ...
Read MoreDec 12, 2023 ... EV Coordinating Council EV Charging – Projecting and Planning for Demand Welcome! We will begin the meeting shortly. Feel free to edit your Zoom display name to include your organization and ...
Dec 16, 2022 ... BOARD OF DIRECTORS MEETING December 21, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ...
Read MoreDec 16, 2022 ... BOARD OF DIRECTORS MEETING December 21, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ...
Jul 30, 2020 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2020 Director of Compliance and ...
Read MoreJul 30, 2020 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2020 Director of Compliance and ...
Jul 30, 2021 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2021 Director of Compliance and ...
Read MoreJul 30, 2021 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2021 Director of Compliance and ...
Aug 16, 2007 ... APPENDIX B EMISSIONS INVENTORY ...
Read MoreAug 16, 2007 ... APPENDIX B EMISSIONS INVENTORY ...
Última actualización: 08/11/2016