|
Advisory
|
Valero Refinery in Benicia notified Air District of a planned shutdown of some refinery equipment beginning 1/31. Odors and/or flaring may occur. Air District inspectors will be closely monitoring. Report air quality complaints: 800-334-ODOR or online.
|
|
|
|
|
125 results for 'dcchg oct 24'
Search: 'dcchg oct 24'
125 Search:
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 ...
Ene 4, 2017 ... 4242 oo temperature ( in temperature ( in C ) at Bodega BayC ) at Bodega Bay 3636 3030 2424 1818 1212 66 00 Sep 01Sep 01 Sep 11Sep 11 Sep 21Sep 21 Oct 01Oct 01 Oct 11Oct 11 Oct 21Oct 21 Oct ...
Read MoreEne 4, 2017 ... 4242 oo temperature ( in temperature ( in C ) at Bodega BayC ) at Bodega Bay 3636 3030 2424 1818 1212 66 00 Sep 01Sep 01 Sep 11Sep 11 Sep 21Sep 21 Oct 01Oct 01 Oct 11Oct 11 Oct 21Oct 21 Oct ...
Dec 13, 2018 ... 2019 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 3 4 5 1 2 1 2 6 7 8 9 10 11 12 3 4 5 6 7 8 9 3 4 5 6 7 8 9 13 14 15 16 17 18 19 10 11 ...
Read MoreDec 13, 2018 ... 2019 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 3 4 5 1 2 1 2 6 7 8 9 10 11 12 3 4 5 6 7 8 9 3 4 5 6 7 8 9 13 14 15 16 17 18 19 10 11 ...
Mar 17, 2022 ... • : , . ,.., ;"'i\ .• E- D .· . '_,; c .• ,1 2022 M~R I 6 PH I: 1 l+ March 14, 2022 Director of Compliance and Enforcement Via Fed Ex: 7762 8929 4415 Bay Area Air Quality Management District ...
Read MoreMar 17, 2022 ... • : , . ,.., ;"'i\ .• E- D .· . '_,; c .• ,1 2022 M~R I 6 PH I: 1 l+ March 14, 2022 Director of Compliance and Enforcement Via Fed Ex: 7762 8929 4415 Bay Area Air Quality Management District ...
Aug 3, 2009 ... APPENDIX A Proposed Federal PSD Permit for the Russell City Energy Center Additional Statement of Basis, August 3, 2009 SDG&E – Palomar Energy Center Summary of Emissions of NOx During ...
Read MoreAug 3, 2009 ... APPENDIX A Proposed Federal PSD Permit for the Russell City Energy Center Additional Statement of Basis, August 3, 2009 SDG&E – Palomar Energy Center Summary of Emissions of NOx During ...
Ene 4, 2017 ... 42 o temperature ( in C ) at Bethel Island 36 30 24 18 12 6 0 Sep 01 Sep 11 Sep 21 Oct 01 Oct 11 Oct 21 Oct 31 Nov 10 Nov 20 Nov 30 time of year Timeseries of hourly-averaged air temperatures (in ...
Read MoreEne 4, 2017 ... 42 o temperature ( in C ) at Bethel Island 36 30 24 18 12 6 0 Sep 01 Sep 11 Sep 21 Oct 01 Oct 11 Oct 21 Oct 31 Nov 10 Nov 20 Nov 30 time of year Timeseries of hourly-averaged air temperatures (in ...
Ene 4, 2017 ... 42 o temperature ( in C ) at San Martin 36 30 24 18 12 6 0 Sep 01 Sep 11 Sep 21 Oct 01 Oct 11 Oct 21 Oct 31 Nov 10 Nov 20 Nov 30 time of year Timeseries of hourly-averaged air temperatures (in ...
Read MoreEne 4, 2017 ... 42 o temperature ( in C ) at San Martin 36 30 24 18 12 6 0 Sep 01 Sep 11 Sep 21 Oct 01 Oct 11 Oct 21 Oct 31 Nov 10 Nov 20 Nov 30 time of year Timeseries of hourly-averaged air temperatures (in ...
Ago 24, 2017 ... Chemtrade West US LLC Richmond Works- Facility #A0023 Title V - Semi Annual Monitoring Report Period: 01/01/17 - 06/30/17 Monitoring Monitoring Emission Limit Monitoring Emission Limit ...
Read MoreAgo 24, 2017 ... Chemtrade West US LLC Richmond Works- Facility #A0023 Title V - Semi Annual Monitoring Report Period: 01/01/17 - 06/30/17 Monitoring Monitoring Emission Limit Monitoring Emission Limit ...
May 23, 2018 ... Improving Neighborhood Air Quality Elizabeth Yura AB 617: Community Health Protection Program May 24, ...
Read MoreMay 23, 2018 ... Improving Neighborhood Air Quality Elizabeth Yura AB 617: Community Health Protection Program May 24, ...
Oct 7, 2020 ... Preliminary Analysis of PM Values With and Without 2.5 Wildfire Smoke Episodes in 2017 and 2018 October 6, 2020 Meteorology and Measurement Division Ambient Air Quality Analysis Section Bay Area Air ...
Read MoreOct 7, 2020 ... Preliminary Analysis of PM Values With and Without 2.5 Wildfire Smoke Episodes in 2017 and 2018 October 6, 2020 Meteorology and Measurement Division Ambient Air Quality Analysis Section Bay Area Air ...
Aug 28, 2023 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #27 August 28, ...
Read MoreAug 28, 2023 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #27 August 28, ...
Feb 28, 2020 ... Community Particulate Matter Discussion February 27, 2020 Community Particulate Matter Discussion – February 27, 2020 1 Bay Area Air Quality Management ...
Read MoreFeb 28, 2020 ... Community Particulate Matter Discussion February 27, 2020 Community Particulate Matter Discussion – February 27, 2020 1 Bay Area Air Quality Management ...
Oct 17, 2023 ... Bay Area Regional Climate Action Planning (BARCAP) Initiative San Francisco-Oakland-Berkeley MSA Background Webinar October 17, ...
Read MoreOct 17, 2023 ... Bay Area Regional Climate Action Planning (BARCAP) Initiative San Francisco-Oakland-Berkeley MSA Background Webinar October 17, ...
Set 10, 2014 ... kammen@berkeley.edu http://rael.berkeley.edu Energy and Climate Opportunities for the Bay Area Daniel Kammen Class of 1935 Distinguished Professor of Energy Energy and Resources ...
Read MoreSet 10, 2014 ... kammen@berkeley.edu http://rael.berkeley.edu Energy and Climate Opportunities for the Bay Area Daniel Kammen Class of 1935 Distinguished Professor of Energy Energy and Resources ...
Set 13, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 30, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
Read MoreSet 13, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 30, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
Set 18, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 29, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
Read MoreSet 18, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 29, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
Jun 1, 2015 ... AGENDA: 10B Five Point Five Point Action Plan to Action Plan to AddrAddress Refinery Emissions ess Refinery Emissions Board of Board of Directors MeetingDirectors Meeting June 3, 2015 June 3, 2015 ...
Read MoreJun 1, 2015 ... AGENDA: 10B Five Point Five Point Action Plan to Action Plan to AddrAddress Refinery Emissions ess Refinery Emissions Board of Board of Directors MeetingDirectors Meeting June 3, 2015 June 3, 2015 ...
Mar 10, 2025 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 1 2, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...
Read MoreMar 10, 2025 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 1 2, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...
Jun 20, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Request for Proposals 2025-015 for Federal Advocacy Assistance RFP Posted June 20, 2025 Proposals Due Before 4:00 pm on July 21, ...
Read MoreJun 20, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Request for Proposals 2025-015 for Federal Advocacy Assistance RFP Posted June 20, 2025 Proposals Due Before 4:00 pm on July 21, ...
Hul 11, 2025 ... AGENDA: 9 Permitting Strategies Finance and Administration Committee July 16, 2025 Pamela ...
Read MoreHul 11, 2025 ... AGENDA: 9 Permitting Strategies Finance and Administration Committee July 16, 2025 Pamela ...
Huling Isinapanahon: 11/8/2016