|
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.
|
|
|
|
|
240 results for '2021 2021'
Search: '2021 2021'
240 Search:
Jun 28, 2022 ... Page 1 of 1 ., (SEND BY CERTIFIED ~{: / 7 p.~, -,. , B f.,. I' C:. • I ; ' ~ ' : - . ·\ ·,, . . . t , ! •. : : Jr· i June 13, 2022 ' .... ' Director of Compliance and Enforcement BAAQMD ...
Read MoreJun 28, 2022 ... Page 1 of 1 ., (SEND BY CERTIFIED ~{: / 7 p.~, -,. , B f.,. I' C:. • I ; ' ~ ' : - . ·\ ·,, . . . t , ! •. : : Jr· i June 13, 2022 ' .... ' Director of Compliance and Enforcement BAAQMD ...
Mar 29, 2022 ... March 29, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94104 Attn: Title V ...
Read MoreMar 29, 2022 ... March 29, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94104 Attn: Title V ...
Nov 22, 2022 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com November 30, 2022 Direction of Compliance and Enforcement ...
Read MoreNov 22, 2022 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com November 30, 2022 Direction of Compliance and Enforcement ...
May 31, 2022 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 30, 2022 Direction of Compliance and Enforcement ...
Read MoreMay 31, 2022 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 30, 2022 Direction of Compliance and Enforcement ...
Jan 21, 2026 ... Appendix E-1: Air Quality Complaints in East Oakland (2021-2024) Complaint # Alleged Site # Alleged Site/Business Name City ZIP Complaint Type Occurrence Code Date 245412 P2412 NONE Oakland 94606 ...
Read MoreJan 21, 2026 ... Appendix E-1: Air Quality Complaints in East Oakland (2021-2024) Complaint # Alleged Site # Alleged Site/Business Name City ZIP Complaint Type Occurrence Code Date 245412 P2412 NONE Oakland 94606 ...
Oct 2, 2025 ... Appendix E-1: Air Quality Complaints in East Oakland (2021-2024) Complaint # Alleged Site # Alleged Site/Business Name City ZIP Complaint Type Occurrence Code Date 245412 P2412 NONE Oakland ...
Read MoreOct 2, 2025 ... Appendix E-1: Air Quality Complaints in East Oakland (2021-2024) Complaint # Alleged Site # Alleged Site/Business Name City ZIP Complaint Type Occurrence Code Date 245412 P2412 NONE Oakland ...
Oct 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING OCTOBER 20, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54593 • THE PUBLIC MAY OBSERVE ...
Read MoreOct 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING OCTOBER 20, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54593 • THE PUBLIC MAY OBSERVE ...
Aug 25, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...
Read MoreAug 25, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...
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 ...
Apr 21, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Read MoreApr 21, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Sep 29, 2021 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CO-CHAIR PAULINE RUSSO CUTTER – CO-CHAIR BRAD WAGENKNECHT – VICE CHAIR DAVID CANEPA ERIN HANNIGAN ...
Read MoreSep 29, 2021 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CO-CHAIR PAULINE RUSSO CUTTER – CO-CHAIR BRAD WAGENKNECHT – VICE CHAIR DAVID CANEPA ERIN HANNIGAN ...
Jul 12, 2021 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #4 July 19, ...
Read MoreJul 12, 2021 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #4 July 19, ...
Sep 16, 2021 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #6 September 20, ...
Read MoreSep 16, 2021 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #6 September 20, ...
May 13, 2021 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #2 May 17, ...
Read MoreMay 13, 2021 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #2 May 17, ...
Feb 25, 2022 ... Environmental Consulting & Contracting February 25, 2022 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...
Read MoreFeb 25, 2022 ... Environmental Consulting & Contracting February 25, 2022 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...
Jan 31, 2023 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st January 31 , 2023 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...
Read MoreJan 31, 2023 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st January 31 , 2023 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...
Jul 1, 2021 ... AGENDA: 12 Advisory Council Selection Board of Directors Meeting July 7, 2021 Terri Levels Director of People and Engagement tlevels@baaqmd.gov Bay Area Air Quality Management ...
Read MoreJul 1, 2021 ... AGENDA: 12 Advisory Council Selection Board of Directors Meeting July 7, 2021 Terri Levels Director of People and Engagement tlevels@baaqmd.gov Bay Area Air Quality Management ...
Feb 10, 2021 ... AGENDA: 7 Advisory Council Recruitment Administration Committee Meeting February 17, 2021 Greg Nudd Deputy Air Pollution Control Officer gnudd@baaqmd.gov Bay Area Air Quality Management ...
Read MoreFeb 10, 2021 ... AGENDA: 7 Advisory Council Recruitment Administration Committee Meeting February 17, 2021 Greg Nudd Deputy Air Pollution Control Officer gnudd@baaqmd.gov Bay Area Air Quality Management ...
Oct 14, 2021 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #7 October 18, ...
Read MoreOct 14, 2021 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #7 October 18, ...
Huling Isinapanahon: 11/8/2016