|
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 'Rivet Utility'
Search: 'Rivet Utility'
125 Search:
Nob 9, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Pacific Gas & Electric Company, ...
Read MoreNob 9, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Pacific Gas & Electric Company, ...
Aug 31, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS DAVID ...
Read MoreAug 31, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS DAVID ...
Mar 22, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Climate Protection ...
Read MoreMar 22, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Climate Protection ...
Mar 5, 2020 ... Bay Area Air Quality Management District Exemption Guidance Document for the Woodsmoke Rule March 3, 2020 Page 1 of 2 WOODSMOKE RULE REGULATION 6, RULE 3 UPDATED 11/25/2014, 11/14/2016, ...
Read MoreMar 5, 2020 ... Bay Area Air Quality Management District Exemption Guidance Document for the Woodsmoke Rule March 3, 2020 Page 1 of 2 WOODSMOKE RULE REGULATION 6, RULE 3 UPDATED 11/25/2014, 11/14/2016, ...
Mar 5, 2020 ... Bay Area Air Quality Management District Exemption Guidance Document for the Woodsmoke Rule March 3, 2020 Page 1 of 2 WOODSMOKE RULE REGULATION 6, RULE 3 UPDATED 11/25/2014, 11/14/2016, ...
Read MoreMar 5, 2020 ... Bay Area Air Quality Management District Exemption Guidance Document for the Woodsmoke Rule March 3, 2020 Page 1 of 2 WOODSMOKE RULE REGULATION 6, RULE 3 UPDATED 11/25/2014, 11/14/2016, ...
十一月 25, 2014 ... EXECUTIVE SUMMARY This report summarizes ongoing activities of the Advisory Council during September-November 2014, consolidating presentations received, and subsequent discussion and ...
Read More十一月 25, 2014 ... EXECUTIVE SUMMARY This report summarizes ongoing activities of the Advisory Council during September-November 2014, consolidating presentations received, and subsequent discussion and ...
Sep 15, 2023 ... BOARD OF DIRECTORS MEETING September 20, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...
Read MoreSep 15, 2023 ... BOARD OF DIRECTORS MEETING September 20, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...
Jan 9, 2017 ... 2017 Plan Volume 2 — Energy Sector EN1: Decarbonize Electricity Generation Brief Summary: This measure would focus on lowering carbon emissions by switching the fuel sources used in ...
Read MoreJan 9, 2017 ... 2017 Plan Volume 2 — Energy Sector EN1: Decarbonize Electricity Generation Brief Summary: This measure would focus on lowering carbon emissions by switching the fuel sources used in ...
Apr 30, 2015 ... Proposed Rule Amendments Tracy Lee Air Quality Specialist ...
Read MoreApr 30, 2015 ... Proposed Rule Amendments Tracy Lee Air Quality Specialist ...
Jul 3, 2008 ... DRAFT July 9, 2008 REGULATION 6 PARTICULATE MATTER AND VISIBLE EMISSIONS RULE 3 WOOD-BURNING DEVICES INDEX 6-3-100 GENERAL 6-3-101 Description 6-3-110 Limited Exemption, Natural Gas Service ...
Read MoreJul 3, 2008 ... DRAFT July 9, 2008 REGULATION 6 PARTICULATE MATTER AND VISIBLE EMISSIONS RULE 3 WOOD-BURNING DEVICES INDEX 6-3-100 GENERAL 6-3-101 Description 6-3-110 Limited Exemption, Natural Gas Service ...
Abr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...
Read MoreAbr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...
Apr 9, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...
Read MoreApr 9, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...
Mar 28, 2008 ... DRAFT March 25, 2008 REGULATION 6 PARTICULATE MATTER AND VISIBLE EMISSIONS RULE 3 WOOD-BURNING DEVICES INDEX 6-3-100 GENERAL 6-3-101 Description 6-3-110 Limited Exemption, Natural Gas ...
Read MoreMar 28, 2008 ... DRAFT March 25, 2008 REGULATION 6 PARTICULATE MATTER AND VISIBLE EMISSIONS RULE 3 WOOD-BURNING DEVICES INDEX 6-3-100 GENERAL 6-3-101 Description 6-3-110 Limited Exemption, Natural Gas ...
Mar 15, 2023 ... AGENDA: 4 Proposed Amendments to Rules 9-4 and 9-6 Board of Directors Meeting March 15, 2023 Phil Martien, Ph.D. Director Assessment, Inventory, & Modeling pmartien@baaqmd.gov Jennifer ...
Read MoreMar 15, 2023 ... AGENDA: 4 Proposed Amendments to Rules 9-4 and 9-6 Board of Directors Meeting March 15, 2023 Phil Martien, Ph.D. Director Assessment, Inventory, & Modeling pmartien@baaqmd.gov Jennifer ...
Apr 20, 2020 ... Phillips 66 San Francisco Refinery 1380 San Pablo Av enue Rodeo, CA 94572 phone 510.799.4411 fax 510.245.4476 April 20, 2020 ESDR-143-20 02-E-01-B ...
Read MoreApr 20, 2020 ... Phillips 66 San Francisco Refinery 1380 San Pablo Av enue Rodeo, CA 94572 phone 510.799.4411 fax 510.245.4476 April 20, 2020 ESDR-143-20 02-E-01-B ...
Aug 17, 2015 ... August 17, 2015 Air District Proposed Amendments to Regulation 6, Rule 3: Wood Burning Devices Proposed Amendments Current Reg 6-3 Requirements Update to Proposed Amendments Presented at ...
Read MoreAug 17, 2015 ... August 17, 2015 Air District Proposed Amendments to Regulation 6, Rule 3: Wood Burning Devices Proposed Amendments Current Reg 6-3 Requirements Update to Proposed Amendments Presented at ...
Dec 29, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For Minor Revision of the MAJOR FACILITY ...
Read MoreDec 29, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For Minor Revision of the MAJOR FACILITY ...
Jun 19, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: GenOn Delta, L.L.C., Contra ...
Read MoreJun 19, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: GenOn Delta, L.L.C., Contra ...
Aug 12, 2019 ... OWNING OUR AIR The DRAFT West Oakland Community Action Plan — A Summary July 2019 A joint plan by the Bay Area Air Quality Management District and the West Oakland Environmental Indicators ...
Read MoreAug 12, 2019 ... OWNING OUR AIR The DRAFT West Oakland Community Action Plan — A Summary July 2019 A joint plan by the Bay Area Air Quality Management District and the West Oakland Environmental Indicators ...
Okt 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 MoreOkt 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 ...
Huling Isinapanahon: 11/8/2016