Advisory
|
Smoke from the fires in Northern Sacramento Valley is expected to impact air quality in the eastern portion of the Bay Area down to Santa Clara Valley 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.
|
220 results for 'shutdown form'
Search: 'shutdown form'
220 Search:
ene. 20, 2011 ... Lehigh Southwest Cement Company – Permanente Plant OPERATIONS AND MAINTENANCE (O&M) PLAN C O N T E N T S Page 1.0 Introduction 1 1.1 Owner/Operator: ...
Read Moreene. 20, 2011 ... Lehigh Southwest Cement Company – Permanente Plant OPERATIONS AND MAINTENANCE (O&M) PLAN C O N T E N T S Page 1.0 Introduction 1 1.1 Owner/Operator: ...
ene. 20, 2011 ... Lehigh Southwest Cement Company – Permanente Plant OPERATIONS AND MAINTENANCE (O&M) PLAN C O N T E N T S Page 1.0 Introduction 1 1.1 Owner/Operator: ...
Read Moreene. 20, 2011 ... Lehigh Southwest Cement Company – Permanente Plant OPERATIONS AND MAINTENANCE (O&M) PLAN C O N T E N T S Page 1.0 Introduction 1 1.1 Owner/Operator: ...
ago. 12, 2019 ... CITY OF MOUNTAIN VIEW PUBLIC WORKS DEPARTMENT• PUBLIC SERVICES DIVISION 231 North Whisman Road • Post Office Box 7540 • Mountain View • California• 94039-7540 650-903-6329 • Fax 650-962-8079 July ...
Read Moreago. 12, 2019 ... CITY OF MOUNTAIN VIEW PUBLIC WORKS DEPARTMENT• PUBLIC SERVICES DIVISION 231 North Whisman Road • Post Office Box 7540 • Mountain View • California• 94039-7540 650-903-6329 • Fax 650-962-8079 July ...
sep. 3, 2015 ... Appendix A: Draft Rule 6‐5: Fluidized Catalytic Cracking Units (FCCUs) Rules to Be Amended or Drafted Regulation of emissions from fluidized catalytic cracking units requires drafting a new reg ...
Read Moresep. 3, 2015 ... Appendix A: Draft Rule 6‐5: Fluidized Catalytic Cracking Units (FCCUs) Rules to Be Amended or Drafted Regulation of emissions from fluidized catalytic cracking units requires drafting a new reg ...
Feb 25, 2022 ... Environmental Consulting & Contracting February 25, 2022 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...
Read MoreFeb 25, 2022 ... Environmental Consulting & Contracting February 25, 2022 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...
feb. 20, 2025 ... 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 Morefeb. 20, 2025 ... 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 ...
ene. 26, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...
Read Moreene. 26, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...
nov. 13, 2015 ... Draft 11-12-2015 REGULATION 6 PARTICULATE MATTER RULE 5 PARTICULATE EMISSIONS FROM REFINERY FLUIDIZED CATALYTIC CRACKING UNITS INDEX 6-5-100 GENERAL 6-5-101 Description 6-5-110 EXEMPTIONS ...
Read Morenov. 13, 2015 ... Draft 11-12-2015 REGULATION 6 PARTICULATE MATTER RULE 5 PARTICULATE EMISSIONS FROM REFINERY FLUIDIZED CATALYTIC CRACKING UNITS INDEX 6-5-100 GENERAL 6-5-101 Description 6-5-110 EXEMPTIONS ...
Apr 21, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Read MoreApr 21, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
may. 26, 2015 ... Draft: 05‐12‐15 Appendix A: Concept Paper for Rule 6‐5: Fluidized Catalytic Cracking Units (FCCU) Rules to Be Amended or Drafted Regulation of emissions from fluidized catalytic cracking units r ...
Read Moremay. 26, 2015 ... Draft: 05‐12‐15 Appendix A: Concept Paper for Rule 6‐5: Fluidized Catalytic Cracking Units (FCCU) Rules to Be Amended or Drafted Regulation of emissions from fluidized catalytic cracking units r ...
oct. 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...
Read Moreoct. 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...
oct. 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...
Read Moreoct. 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...
Jul 31, 2023 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...
Read MoreJul 31, 2023 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...
Dec 22, 2021 ... Environmental Consulting & Contracting December 28, 2021 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
Read MoreDec 22, 2021 ... Environmental Consulting & Contracting December 28, 2021 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
ene. 8, 2016 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2015- 11 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending District Regulation 6, Rule 5: ...
Read Moreene. 8, 2016 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2015- 11 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending District Regulation 6, Rule 5: ...
ene. 6, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 Instructions: How to Comply with Criteria Toxics and Reporting ...
Read Moreene. 6, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 Instructions: How to Comply with Criteria Toxics and Reporting ...
feb. 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...
Read Morefeb. 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...
oct. 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...
Read Moreoct. 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...
Última actualización: 08/11/2016