Advisory
|
Smoke from the Pickett Fire is expected to impact air quality in Napa, Solano and Sonoma counties through Wednesday. 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.
|
|
|
125 results for ' 91cg pm me'
Search: ' 91cg pm me'
125 Search:
May 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...
Read MoreMay 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...
Mar 28, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, February 13, 2013 CALL TO ...
Read MoreMar 28, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, February 13, 2013 CALL TO ...
Nov 8, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Dow Chemical Company ...
Read MoreNov 8, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Dow Chemical Company ...
May 31, 2013 ... Pillsbury Winthrop Shaw Pittman LLP Four Embarcadero Center, 22nd Floor | San Francisco, CA 94111-5998 | tel 415.983.1000 | fax 415.983.1200 MAILING ADDRESS: P. O. Box 2824 | San ...
Read MoreMay 31, 2013 ... Pillsbury Winthrop Shaw Pittman LLP Four Embarcadero Center, 22nd Floor | San Francisco, CA 94111-5998 | tel 415.983.1000 | fax 415.983.1200 MAILING ADDRESS: P. O. Box 2824 | San ...
Aug 3, 2022 ... AIR J. PRODUCIS z.:; Air Products and Chemicals, Inc. P.O. Box 1469 Martinez, Ca 94553 (925) 313-8990 July 7, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management ...
Read MoreAug 3, 2022 ... AIR J. PRODUCIS z.:; Air Products and Chemicals, Inc. P.O. Box 1469 Martinez, Ca 94553 (925) 313-8990 July 7, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management ...
Apr 3, 2018 ... WWW.BAAQMD.GOV | Air District A 2018 CLIMATE PROTECTION GRANT PROGRAM Bay Area Air Quality Management District Procedures & Guidelines April 4, 2018 Bay Area Air Quality ...
Read MoreApr 3, 2018 ... WWW.BAAQMD.GOV | Air District A 2018 CLIMATE PROTECTION GRANT PROGRAM Bay Area Air Quality Management District Procedures & Guidelines April 4, 2018 Bay Area Air Quality ...
Sep 25, 2014 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA - CHAIRPERSON ...
Read MoreSep 25, 2014 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA - CHAIRPERSON ...
Nov 18, 2010 ... ENGINEERING EVALUATION REPORT MILLS PENINSULA Plant Name: HEALTH CENTER Application Number: 22161 Plant Number: 10327 BACKGROUND The applicant is applying for an ...
Read MoreNov 18, 2010 ... ENGINEERING EVALUATION REPORT MILLS PENINSULA Plant Name: HEALTH CENTER Application Number: 22161 Plant Number: 10327 BACKGROUND The applicant is applying for an ...
Sep 14, 2012 ... AGENDA: 10 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson John Gioia and Members of the Board of Directors From: Jack P. Broadbent Executive ...
Read MoreSep 14, 2012 ... AGENDA: 10 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson John Gioia and Members of the Board of Directors From: Jack P. Broadbent Executive ...
Sep 11, 2013 ... Climate Change and Health Linda Rudolph, M.D., M.P.H. September 2013 “Creating a Climate for Health” ...
Read MoreSep 11, 2013 ... Climate Change and Health Linda Rudolph, M.D., M.P.H. September 2013 “Creating a Climate for Health” ...
Jan 26, 2023 ... AIR J. PRODUCTS S.:: Air Products and Chemicals, Inc. P.O. Box 1469 Martinez, Ca 94553 (925) 313-8990 January 6, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management ...
Read MoreJan 26, 2023 ... AIR J. PRODUCTS S.:: Air Products and Chemicals, Inc. P.O. Box 1469 Martinez, Ca 94553 (925) 313-8990 January 6, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management ...
Oct 26, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 (925) 522-7801 October 26, 2023 ...
Read MoreOct 26, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 (925) 522-7801 October 26, 2023 ...
Mar 3, 2022 ... 00:00:00:03 - 00:00:21:08 Unknown We're glad you're here with us this evening. We have our air district staff and leadership here to present to you on the situation at Valero Refinery. And we're ...
Read MoreMar 3, 2022 ... 00:00:00:03 - 00:00:21:08 Unknown We're glad you're here with us this evening. We have our air district staff and leadership here to present to you on the situation at Valero Refinery. And we're ...
Feb 25, 2016 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ERIC MAR – CHAIR LIZ KNISS – VICE CHAIR JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY DAVID E. HUDSON JAN PEPPER ...
Read MoreFeb 25, 2016 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ERIC MAR – CHAIR LIZ KNISS – VICE CHAIR JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY DAVID E. HUDSON JAN PEPPER ...
Oct 17, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Permit Evaluation and Amended Statement of Basis For Renewal of MAJOR ...
Read MoreOct 17, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Permit Evaluation and Amended Statement of Basis For Renewal of MAJOR ...
Dec 13, 2017 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR ROD SINKS – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF JIM SPERING ...
Read MoreDec 13, 2017 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR ROD SINKS – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF JIM SPERING ...
Dec 12, 2013 ... Agenda Item 10 – Attachment C DRAFT REPORT ON THE SEPTEMBER 11, 2013 ADVISORY COUNCIL MEETING ON BLACK CARBON: HEALTH EFFECTS OF EXPOSURE SUMMARY The following presentations were made at the ...
Read MoreDec 12, 2013 ... Agenda Item 10 – Attachment C DRAFT REPORT ON THE SEPTEMBER 11, 2013 ADVISORY COUNCIL MEETING ON BLACK CARBON: HEALTH EFFECTS OF EXPOSURE SUMMARY The following presentations were made at the ...
Feb 1, 2012 ... Response to 2011 Comments on Lehigh title V Renewal Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement ...
Read MoreFeb 1, 2012 ... Response to 2011 Comments on Lehigh title V Renewal Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement ...
Apr 19, 2024 ... Mailing Address: Power Generation Gateway Generating Station 3225 Wilbur Ave Antioch, CA 94509 (925) 522-7801 April 19, 2024 Director of Compliance and Enforcement Bay Area ...
Read MoreApr 19, 2024 ... Mailing Address: Power Generation Gateway Generating Station 3225 Wilbur Ave Antioch, CA 94509 (925) 522-7801 April 19, 2024 Director of Compliance and Enforcement Bay Area ...
Huling Isinapanahon: 11/8/2016