|
Advisory
|
Valero Refinery in Benicia notified the Air District of continued refinery equipment shutdowns beginning 2/5. Odors and/or flaring may occur. Air District inspectors will be closely monitoring. Report air quality complaints: 800-334-ODOR or online.
|
|
|
|
|
129 results for '10 30 10 30 10 30 10 30 10 30 10 30 10 30 10 30'
Search: '10 30 10 30 10 30 10 30 10 30 10 30 10 30 10 30'
129 Search:
Oct 1, 1996 ... Source Test Procedure ST-36 GASOLINE DISPENSING FACILITY PHASE I VOLUMETRIC EFFICIENCY (Adopted October 17, 1990) REF: Regulation 8-7-301 1. APPLICABILITY 1.1 This procedure is used to quantify ...
Read MoreOct 1, 1996 ... Source Test Procedure ST-36 GASOLINE DISPENSING FACILITY PHASE I VOLUMETRIC EFFICIENCY (Adopted October 17, 1990) REF: Regulation 8-7-301 1. APPLICABILITY 1.1 This procedure is used to quantify ...
Abr 16, 2015 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIR DAVID HUDSON – VICE CHAIR DAVID CANEPA MARGARET FUJIOKA SCOTT HAGGERTY KATIE RICE ...
Read MoreAbr 16, 2015 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIR DAVID HUDSON – VICE CHAIR DAVID CANEPA MARGARET FUJIOKA SCOTT HAGGERTY KATIE RICE ...
Jun 18, 2024 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 June 18, 2024 DELIVERED BY EMAIL: Compliance@BAAQMD.gov akobayashi@baaqmd.gov Jeff Gove Director of ...
Read MoreJun 18, 2024 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 June 18, 2024 DELIVERED BY EMAIL: Compliance@BAAQMD.gov akobayashi@baaqmd.gov Jeff Gove Director of ...
Oct 22, 2024 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...
Read MoreOct 22, 2024 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...
Jun 30, 2023 ... Environmental Consulting & Contracting June 30, 2023 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
Read MoreJun 30, 2023 ... Environmental Consulting & Contracting June 30, 2023 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
Mar 14, 2014 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JOHN AVALOS - CHAIR ASH KALRA - VICE CHAIR SUSAN ADAMS TERESA BARRETT JOHN GIOIA SCOTT HAGGERTY JAN PEPPER MARK ...
Read MoreMar 14, 2014 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JOHN AVALOS - CHAIR ASH KALRA - VICE CHAIR SUSAN ADAMS TERESA BARRETT JOHN GIOIA SCOTT HAGGERTY JAN PEPPER MARK ...
Feb 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...
Read MoreFeb 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...
May 7, 2015 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIR DAVID HUDSON – VICE CHAIR DAVID CANEPA MARGARET FUJIOKA SCOTT HAGGERTY KATIE RICE ...
Read MoreMay 7, 2015 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIR DAVID HUDSON – VICE CHAIR DAVID CANEPA MARGARET FUJIOKA SCOTT HAGGERTY KATIE RICE ...
Okt 9, 2019 ... West Oakland Community Action Plan Special Steering Committee Meeting No. 16 Wednesday, October 9, 2019, 5:30 pm — 8:00 pm West Oakland Senior Center: 1724 Adeline Street Oakland, CA 94607 ...
Read MoreOkt 9, 2019 ... West Oakland Community Action Plan Special Steering Committee Meeting No. 16 Wednesday, October 9, 2019, 5:30 pm — 8:00 pm West Oakland Senior Center: 1724 Adeline Street Oakland, CA 94607 ...
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 ...
Nov 26, 2014 ... BOARD OF DIRECTORS REGULAR MEETING December 3, 2014 th A meeting of the Bay Area Air Quality Management District Board of Directors will be held in the 7 Floor Board Room at ...
Read MoreNov 26, 2014 ... BOARD OF DIRECTORS REGULAR MEETING December 3, 2014 th A meeting of the Bay Area Air Quality Management District Board of Directors will be held in the 7 Floor Board Room at ...
Mar 5, 2008 ... ADVISORY COUNCIL REGULAR MEETING WEDNESDAY SEVENTH FLOOR BOARD ROOM MARCH 12, 2008 939 ELLIS STREET 10:00 A.M. SAN FRANCISCO, CA 94109 ...
Read MoreMar 5, 2008 ... ADVISORY COUNCIL REGULAR MEETING WEDNESDAY SEVENTH FLOOR BOARD ROOM MARCH 12, 2008 939 ELLIS STREET 10:00 A.M. SAN FRANCISCO, CA 94109 ...
Feb 27, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Significant Revision, Minor Revisions, ...
Read MoreFeb 27, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Significant Revision, Minor Revisions, ...
Feb 13, 2020 ... DRAFT Engineering Evaluation Report Plant 20459: Tesla Motors, Inc. (Fremont, CA) Application 30204: South Paint Shop Modification Project BACKGROUND: Tesla Inc. has submitted an application ...
Read MoreFeb 13, 2020 ... DRAFT Engineering Evaluation Report Plant 20459: Tesla Motors, Inc. (Fremont, CA) Application 30204: South Paint Shop Modification Project BACKGROUND: Tesla Inc. has submitted an application ...
Feb 10, 2005 ... Attachment B Response to Comments on Permit for Facility B2626 – Section IV Permit Applicable 9/22/03 Appeal Date 4/14/04 Status Location Sources Requirement Proposed Change Rationale ...
Read MoreFeb 10, 2005 ... Attachment B Response to Comments on Permit for Facility B2626 – Section IV Permit Applicable 9/22/03 Appeal Date 4/14/04 Status Location Sources Requirement Proposed Change Rationale ...
Nob 7, 2016 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...
Read MoreNob 7, 2016 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...
Dec 22, 2023 ... Public Copy Engineering Evaluation Lyten 145 Baytech San Jose, CA, 95134 Facility No. 24188 Application No. 683974 Project Description: Pilot Plant for Thermal and Microwave-Based Reactors ...
Read MoreDec 22, 2023 ... Public Copy Engineering Evaluation Lyten 145 Baytech San Jose, CA, 95134 Facility No. 24188 Application No. 683974 Project Description: Pilot Plant for Thermal and Microwave-Based Reactors ...
Huling Isinapanahon: 11/8/2016