|
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.
|
|
|
|
|
159 results for 'enfp o'
Search: 'enfp o'
159 Search:
Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 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 MoreNov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...
Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 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 MoreNov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...
Jul 21, 2022 ... Appendix H - Tank Calculation Printouts - ...
Read MoreJul 21, 2022 ... Appendix H - Tank Calculation Printouts - ...
Oct 2, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Engineering Division 375 Beale Street, Suite 60 0 San Francisco, CA 94105 www.baaqmd.gov Instruc�ons: Facility Crea�on Form Use the following ...
Read MoreOct 2, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Engineering Division 375 Beale Street, Suite 60 0 San Francisco, CA 94105 www.baaqmd.gov Instruc�ons: Facility Crea�on Form Use the following ...
Sep 27, 2023 ... S e pte mb e r 6 , 2 0 2 3 Co mmu n i t y S te e r i n g Co mmi tte e Me et i n g Th e m e et i n g d i sc u sse d var i ou s top i c s re l ate d to com m u n i t y con c e r n s an d e nforc e m e ...
Read MoreSep 27, 2023 ... S e pte mb e r 6 , 2 0 2 3 Co mmu n i t y S te e r i n g Co mmi tte e Me et i n g Th e m e et i n g d i sc u sse d var i ou s top i c s re l ate d to com m u n i t y con c e r n s an d e nforc e m e ...
Mar 30, 2021 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor ‐ Bay Area Air Quality Management District Grant: G14GMBS1 ‐Cargo Handling Equipment (Year 5 ‐ Solicitation #4) Prelimi ...
Read MoreMar 30, 2021 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor ‐ Bay Area Air Quality Management District Grant: G14GMBS1 ‐Cargo Handling Equipment (Year 5 ‐ Solicitation #4) Prelimi ...
Jun 10, 2021 ... NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, Title V Semi- Annual Report, and Title V Annual Certification Newby Island Landfill Milpitas, California (Facility No. 9013) ...
Read MoreJun 10, 2021 ... NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, Title V Semi- Annual Report, and Title V Annual Certification Newby Island Landfill Milpitas, California (Facility No. 9013) ...
Feb 5, 2019 ... Prepared for Feb 6, 2019 Steering Committee Meeting Possible WOCAP strategies thus far ‐ Steering Committee suggestions from Jan 9,2019 exercise in blue.
Read MoreFeb 5, 2019 ... Prepared for Feb 6, 2019 Steering Committee Meeting Possible WOCAP strategies thus far ‐ Steering Committee suggestions from Jan 9,2019 exercise in blue.
Jul 28, 2025 ... Marsh Landing LLC Marsh Landing Generating Station 3201 Wilbur Avenue P.O. Box 1687 Antioch, CA 94509 July 28, 2025 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay ...
Read MoreJul 28, 2025 ... Marsh Landing LLC Marsh Landing Generating Station 3201 Wilbur Avenue P.O. Box 1687 Antioch, CA 94509 July 28, 2025 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay ...
Dec 16, 2025 ... Facility Risk Reduction Program - Facility Lists - December 2025 Phase I Facility List Phase I Facility Count: 34 Phase I Facility Basis: Cancer Risk Prioritization Score > 250 or Non-Cancer ...
Read MoreDec 16, 2025 ... Facility Risk Reduction Program - Facility Lists - December 2025 Phase I Facility List Phase I Facility Count: 34 Phase I Facility Basis: Cancer Risk Prioritization Score > 250 or Non-Cancer ...
Dec 16, 2025 ... Facility Risk Reduction Program - Facility Lists - December 2025 Removals from Phase I Facility List Removal Count: 17 Phase I Facility Basis: Cancer Risk Prioritization Score > 250 or Non-Cancer ...
Read MoreDec 16, 2025 ... Facility Risk Reduction Program - Facility Lists - December 2025 Removals from Phase I Facility List Removal Count: 17 Phase I Facility Basis: Cancer Risk Prioritization Score > 250 or Non-Cancer ...
Nov 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...
Read MoreNov 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...
Nov 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...
Read MoreNov 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...
Jul 25, 2023 ... PHONE: (925) 228-9500 www.centralsan.org July 27, 2023 ROGER S. BAILEY General Manager KENTON L. ALM ELECTRONIC SUBMITTAL: compliance@baaqmd.gov Counsel for the District (510) 375-4571 Mr.
Read MoreJul 25, 2023 ... PHONE: (925) 228-9500 www.centralsan.org July 27, 2023 ROGER S. BAILEY General Manager KENTON L. ALM ELECTRONIC SUBMITTAL: compliance@baaqmd.gov Counsel for the District (510) 375-4571 Mr.
Nov 24, 2020 ... November 24, 2020 Lisa Worrall, Project Manager Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street, MS-15 Sacramento, CA 95814 RE: ...
Read MoreNov 24, 2020 ... November 24, 2020 Lisa Worrall, Project Manager Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street, MS-15 Sacramento, CA 95814 RE: ...
Jun 27, 2025 ... BOARD OF DIRECTORS MEETING July 2, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room San Francisco, CA ...
Read MoreJun 27, 2025 ... BOARD OF DIRECTORS MEETING July 2, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room San Francisco, CA ...
Huling Isinapanahon: 11/8/2016