|
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 'blue s school'
Search: 'blue s school'
125 Search:
Jun 25, 2020 ... AVISO PÚBLICO 25 de junio de 2020 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Blue Oak School Todos los vecinos residenciales y comerciales localizados dentro ...
Read MoreJun 25, 2020 ... AVISO PÚBLICO 25 de junio de 2020 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Blue Oak School Todos los vecinos residenciales y comerciales localizados dentro ...
Mar 8, 2019 ... Summary of Comments January 9, 2019 with February 6, 2019 comments in blue Land Use Nonconforming Uses/Conditional Use Permits • Conflicts with truck-trip generators. • Change codes / new ...
Read MoreMar 8, 2019 ... Summary of Comments January 9, 2019 with February 6, 2019 comments in blue Land Use Nonconforming Uses/Conditional Use Permits • Conflicts with truck-trip generators. • Change codes / new ...
Nov 23, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 24, 2021 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...
Read MoreNov 23, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 24, 2021 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...
Nov 18, 2020 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 23, 2020 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...
Read MoreNov 18, 2020 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 23, 2020 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...
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 ...
Jan 21, 2026 ... Final Draft Right to Breathe: East Oakland Community Air Quality Justice Plan February 2026 ...
Read MoreJan 21, 2026 ... Final Draft Right to Breathe: East Oakland Community Air Quality Justice Plan February 2026 ...
Nov 14, 2019 ... Comments to BAAQMD from EBMUD
From: Dembiczak, Chris
Nov 14, 2019 ... Comments to BAAQMD from EBMUD
From: Dembiczak, Chris
Apr 24, 2014 ... ImprovIng AIr Qu AlIty & HeAltH In BAy AreA CommunItIes ´ Community Air Risk Evaluation Program Retrospective & Path Forward 1 km x 1 km grid Cancer Risk from: Diesel PM 1,3 - butadiene (2004 ...
Read MoreApr 24, 2014 ... ImprovIng AIr Qu AlIty & HeAltH In BAy AreA CommunItIes ´ Community Air Risk Evaluation Program Retrospective & Path Forward 1 km x 1 km grid Cancer Risk from: Diesel PM 1,3 - butadiene (2004 ...
Jan 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...
Read MoreJan 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...
Feb 16, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE February 21, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...
Read MoreFeb 16, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE February 21, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...
Jan 15, 2015 ... AGENDA: 4 Climate Protection Program Update Climate Protection Committee January 15, 2015 Henry Hilken, Director of Planning, Rules & Research Abby Young Principal Environmental Planner ...
Read MoreJan 15, 2015 ... AGENDA: 4 Climate Protection Program Update Climate Protection Committee January 15, 2015 Henry Hilken, Director of Planning, Rules & Research Abby Young Principal Environmental Planner ...
Mar 15, 2016 ... Planning Healthy Places Public Workshop / Webcast March 17, ...
Read MoreMar 15, 2016 ... Planning Healthy Places Public Workshop / Webcast March 17, ...
feb. 11, 2016 ... DUTRA MATERIALS DUTRA HAYSTACK LANDING ASPHALT FACILITY BAAQMD CEQA FINDINGS, SUPPORTING FACTS AND STATEMENT OF OVERRIDING CONSIDERATIONS The County of Sonoma (County) acted as Lead ...
Read Morefeb. 11, 2016 ... DUTRA MATERIALS DUTRA HAYSTACK LANDING ASPHALT FACILITY BAAQMD CEQA FINDINGS, SUPPORTING FACTS AND STATEMENT OF OVERRIDING CONSIDERATIONS The County of Sonoma (County) acted as Lead ...
oct. 20, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Policy, Grants, and Technology Committee Meeting Wednesday, September 17, ...
Read Moreoct. 20, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Policy, Grants, and Technology Committee Meeting Wednesday, September 17, ...
Apr 24, 2024 ... Engineering Evaluation South San Francisco-San Bruno Water Quality Plant Application No. 32022 Plant No. 5876 BACKGROUND South San Francisco-San Bruno Water Quality Plant (WQP) has applied to ...
Read MoreApr 24, 2024 ... Engineering Evaluation South San Francisco-San Bruno Water Quality Plant Application No. 32022 Plant No. 5876 BACKGROUND South San Francisco-San Bruno Water Quality Plant (WQP) has applied to ...
Jul 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...
Read MoreJul 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...
Mar 15, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE March 20, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...
Read MoreMar 15, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE March 20, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...
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 ...
Jul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...
Read MoreJul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...
Última actualización: 08/11/2016