|
Advisory
|
Valero Refinery in Benicia notified the Air District of ongoing flaring due to a planned shutdown of refinery equipment. Air District inspectors will be closely monitoring. Report air quality complaints: 800-334-ODOR or online.
|
|
|
|
|
213 results for 'J 20'
Search: 'J 20'
213 Search:
Okt 30, 2025 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2025 Director of Compliance and Enforcement Director ...
Read MoreOkt 30, 2025 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2025 Director of Compliance and Enforcement Director ...
Okt 1, 2020 ... 公告 2020 年 10 月 7 日 TO: 公告對象: 在下列學校註冊之兒童的家長或監護人 : Tenderloin Community School Sacred Heart Cathedral Prepratory Civic Center Secondary School 位於離下列提議中的新建或改建空氣污染源 1,000 英呎範圍 內的所有居民及商戶。 ...
Read MoreOkt 1, 2020 ... 公告 2020 年 10 月 7 日 TO: 公告對象: 在下列學校註冊之兒童的家長或監護人 : Tenderloin Community School Sacred Heart Cathedral Prepratory Civic Center Secondary School 位於離下列提議中的新建或改建空氣污染源 1,000 英呎範圍 內的所有居民及商戶。 ...
Okt 14, 2020 ... 公告 2020 年 10 月 21 日 TO: 公告對象: 在下列學校註冊之兒童的家長或監護人 : Sacred Heart Cathedral Preparatory Tenderloin Community School Chinese American International School Civic Center Secondary School ...
Read MoreOkt 14, 2020 ... 公告 2020 年 10 月 21 日 TO: 公告對象: 在下列學校註冊之兒童的家長或監護人 : Sacred Heart Cathedral Preparatory Tenderloin Community School Chinese American International School Civic Center Secondary School ...
Apr 28, 2021 ... Silicon Valley Power SILICON City of Santa Clara VALLEY 1500 Warburton Ave. Santa Clara, CA 95050 POWER. CITY OF SANTA CLARA LETTER OF TRANSMITTAL TO: _ Director of Compliance and ...
Read MoreApr 28, 2021 ... Silicon Valley Power SILICON City of Santa Clara VALLEY 1500 Warburton Ave. Santa Clara, CA 95050 POWER. CITY OF SANTA CLARA LETTER OF TRANSMITTAL TO: _ Director of Compliance and ...
Set 13, 2023 ... 公告 2023 年 9 月 20 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Marshall Elementary School San Francisco Friends School Millennium School Children's Day School 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍 ...
Read MoreSet 13, 2023 ... 公告 2023 年 9 月 20 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Marshall Elementary School San Francisco Friends School Millennium School Children's Day School 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍 ...
Feb 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...
Read MoreFeb 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...
Nob 3, 2020 ... Environmental Consulting & Contracting ses ENGINEERS June 22, 2020 File No. 01202092.00, Task 8 Mr. Jeffrey Gove N Director of Compliance and Enforcement O) Bay Area Air Quality Management ...
Read MoreNob 3, 2020 ... Environmental Consulting & Contracting ses ENGINEERS June 22, 2020 File No. 01202092.00, Task 8 Mr. Jeffrey Gove N Director of Compliance and Enforcement O) Bay Area Air Quality Management ...
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 ...
Mar 16, 2020 ... Silicon Valley Power î SILICON 2020 MAR 16 AM IO: 54 City of Santa Clara nt··,, ,, ; :- ' '· I;) C. i , •. , , -.· y VALLEY 1500 Warburton Ave. Ut 11 it,\·4, ~ /1, 1\ î _J/\LI I Mr.; 1:, G :: ...
Read MoreMar 16, 2020 ... Silicon Valley Power î SILICON 2020 MAR 16 AM IO: 54 City of Santa Clara nt··,, ,, ; :- ' '· I;) C. i , •. , , -.· y VALLEY 1500 Warburton Ave. Ut 11 it,\·4, ~ /1, 1\ î _J/\LI I Mr.; 1:, G :: ...
Sep 28, 2023 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR TYRONE JUE – VICE-CHAIR BRIAN BARNACLE KEN CARLSON NOELIA CORZO JOELLE GALLAGHER JUAN GONZALEZ ERIN ...
Read MoreSep 28, 2023 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR TYRONE JUE – VICE-CHAIR BRIAN BARNACLE KEN CARLSON NOELIA CORZO JOELLE GALLAGHER JUAN GONZALEZ ERIN ...
Nov 8, 2024 ... EV Coordinating Council November 7, 2024 Meeting Welcome! We will begin shortly. Feel free to change your display name to include your organization and pronouns. This meeting will be ...
Read MoreNov 8, 2024 ... EV Coordinating Council November 7, 2024 Meeting Welcome! We will begin shortly. Feel free to change your display name to include your organization and pronouns. This meeting will be ...
Hun 5, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting / Budget Hearing Wednesday, May 15, 2019 ...
Read MoreHun 5, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting / Budget Hearing Wednesday, May 15, 2019 ...
Dec 16, 2019 ... SCANNED 1 WZfi1 NOJ 21 AM Il: 2.~ . W"91'"£ MA,NAO.E~NT s I .' i l ! l : ! '( Tri-Cities Recycling and Recovery Facility 1~1 ¡· • , ~ I \ f \ t \ i ,, i: ' - I . 1.) - • I . -- ¡r. I 1 r A -.
Read MoreDec 16, 2019 ... SCANNED 1 WZfi1 NOJ 21 AM Il: 2.~ . W"91'"£ MA,NAO.E~NT s I .' i l ! l : ! '( Tri-Cities Recycling and Recovery Facility 1~1 ¡· • , ~ I \ f \ t \ i ,, i: ' - I . 1.) - • I . -- ¡r. I 1 r A -.
Jan 8, 2016 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2015-13 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Adopting Proposed Amendments to District ...
Read MoreJan 8, 2016 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2015-13 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Adopting Proposed Amendments to District ...
May 17, 2022 ... 公告 2022年5月20日 公告對象: 在下 列學校註冊之兒童的家長或監護人 : Little Tree Montessori International School 小樹苗蒙持 梭利國際學校 位於 離下列提議中的新建或改建空氣 污 染源 1,000 英呎範圍 內的所 有居民及商 戶 。 公告單位: 灣區空氣質素管理局 公告事由: ...
Read MoreMay 17, 2022 ... 公告 2022年5月20日 公告對象: 在下 列學校註冊之兒童的家長或監護人 : Little Tree Montessori International School 小樹苗蒙持 梭利國際學校 位於 離下列提議中的新建或改建空氣 污 染源 1,000 英呎範圍 內的所 有居民及商 戶 。 公告單位: 灣區空氣質素管理局 公告事由: ...
Oct 28, 2015 ... October 28, 2015 Socioeconomic Impact Analysis of Proposed Regulation 9, Rule 14: Petroleum Coke Calcining Operations Prepared for: Bay Area Air Quality Management District ...
Read MoreOct 28, 2015 ... October 28, 2015 Socioeconomic Impact Analysis of Proposed Regulation 9, Rule 14: Petroleum Coke Calcining Operations Prepared for: Bay Area Air Quality Management District ...
Jan 6, 2011 ... ADVISORY COUNCIL RETREAT & REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 12, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...
Read MoreJan 6, 2011 ... ADVISORY COUNCIL RETREAT & REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 12, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...
Feb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...
Read MoreFeb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...
Mar 7, 2023 ... 公告 2023 年 03 月 09 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍 內的所 有居民及商戶。 公告單位: 灣區空氣質素管理局 公告事由: 下列空氣污染源的許可證申請 #669465: 固 定 式 應 急 柴 油 機 發 電 機 組 (Stationary Emergency Diesel Engine - ...
Read MoreMar 7, 2023 ... 公告 2023 年 03 月 09 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍 內的所 有居民及商戶。 公告單位: 灣區空氣質素管理局 公告事由: 下列空氣污染源的許可證申請 #669465: 固 定 式 應 急 柴 油 機 發 電 機 組 (Stationary Emergency Diesel Engine - ...
Nob 22, 2022 ... 公告 2022 年 12 月 9 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Coastline Christian Schools 位於 離下列提議中的新建或改建空氣 污 染源 1,000 英呎範圍 內的所 有居民及商 戶 。 公告單位: 灣區空氣質素管理局 公告事由: 下列空氣污染源的許可證申請 #649752 : 兩 (2) ...
Read MoreNob 22, 2022 ... 公告 2022 年 12 月 9 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Coastline Christian Schools 位於 離下列提議中的新建或改建空氣 污 染源 1,000 英呎範圍 內的所 有居民及商 戶 。 公告單位: 灣區空氣質素管理局 公告事由: 下列空氣污染源的許可證申請 #649752 : 兩 (2) ...
Huling Isinapanahon: 11/8/2016