|
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.
|
|
|
|
|
65 results for 'LG MR22GA'
Search: 'LG MR22GA'
65 Search:
Feb 2, 2011 ... Local Government Workshops: Using the CEQA Guidelines Join us at a workshop in or near your county: The Bay Area Air Quality Management District is conducting a series of workshops Sonoma ...
Read MoreFeb 2, 2011 ... Local Government Workshops: Using the CEQA Guidelines Join us at a workshop in or near your county: The Bay Area Air Quality Management District is conducting a series of workshops Sonoma ...
Dec 17, 2021 ... 12/17/21, 7:57 AM BAAQMD Local Government Climate Newsletter - November 2021 The Bay Area Air Quality Management District Local Government Climate Newsletter November 2021 Air District Funding ...
Read MoreDec 17, 2021 ... 12/17/21, 7:57 AM BAAQMD Local Government Climate Newsletter - November 2021 The Bay Area Air Quality Management District Local Government Climate Newsletter November 2021 Air District Funding ...
Nob 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...
Read MoreNob 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...
May 26, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 28, 2020 Director of Compliance and Enforcement Director of the Air ...
Read MoreMay 26, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 28, 2020 Director of Compliance and Enforcement Director of the Air ...
Dis 13, 2018 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 November 14, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...
Read MoreDis 13, 2018 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 November 14, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...
Nov 14, 2022 ... BỐ CÁO CÔNG CỘN Ngày 15 tháng 11 năm 2022 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (feet) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa đổi sau đây.
Read MoreNov 14, 2022 ... BỐ CÁO CÔNG CỘN Ngày 15 tháng 11 năm 2022 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (feet) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa đổi sau đây.
Oct 9, 2017 ... Local Assistance Procedures Manual EXHBIT 10-Q Disclosure of Lobbying Activities EXHIBIT 10-Q DISCLOSURE OF LOBBYING ACTIVITIES COMPLETE THIS FORM TO DISCLOSE LOBBYING ACTIVITIES PURSUANT TO 31 ...
Read MoreOct 9, 2017 ... Local Assistance Procedures Manual EXHBIT 10-Q Disclosure of Lobbying Activities EXHIBIT 10-Q DISCLOSURE OF LOBBYING ACTIVITIES COMPLETE THIS FORM TO DISCLOSE LOBBYING ACTIVITIES PURSUANT TO 31 ...
Nov 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 26, 2021 Director of Compliance and Enforcement Director of the ...
Read MoreNov 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 26, 2021 Director of Compliance and Enforcement Director of the ...
十月 13, 2017 ... CẢNH BÁO VỀ SỨC KHỎE, BẢO TOÀN KHÔNG KHÍ ĐĂNG TẢI NGAY: Ngày 12 tháng 10, 2017 LIÊN HỆ: Cơ quan Báo chí - 415.749.4900 Cảnh báo về Sức khỏe & Bảo toàn Không khí có hiệu lực đến hết tuần Cơ ...
Read More十月 13, 2017 ... CẢNH BÁO VỀ SỨC KHỎE, BẢO TOÀN KHÔNG KHÍ ĐĂNG TẢI NGAY: Ngày 12 tháng 10, 2017 LIÊN HỆ: Cơ quan Báo chí - 415.749.4900 Cảnh báo về Sức khỏe & Bảo toàn Không khí có hiệu lực đến hết tuần Cơ ...
Jul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...
Read MoreJul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...
May 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 27, 2021 Director of Compliance and Enforcement Director of the Air ...
Read MoreMay 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 27, 2021 Director of Compliance and Enforcement Director of the Air ...
Set 8, 2016 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JAN PEPPER - CHAIR JOHN AVALOS - VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA SCOTT HAGGERTY KATIE RICE MARK ROSS ROD ...
Read MoreSet 8, 2016 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JAN PEPPER - CHAIR JOHN AVALOS - VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA SCOTT HAGGERTY KATIE RICE MARK ROSS ROD ...
Jun 12, 2023 ... ENGINEERING EVALUATION Fairfield Industrial Center 2725 Low Court Fairfield, CA 94534 Facility ID: 203017 Application No. 677006 Background Fairfield Industrial Center is applying for ...
Read MoreJun 12, 2023 ... ENGINEERING EVALUATION Fairfield Industrial Center 2725 Low Court Fairfield, CA 94534 Facility ID: 203017 Application No. 677006 Background Fairfield Industrial Center is applying for ...
Hul 28, 2022 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...
Read MoreHul 28, 2022 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...
Hul 13, 2020 ... Gilroy Energy Center, LLC (for Lambie Energy center) 5975 Lambie Road Suisun City, CA 94585 July 8, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...
Read MoreHul 13, 2020 ... Gilroy Energy Center, LLC (for Lambie Energy center) 5975 Lambie Road Suisun City, CA 94585 July 8, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...
Apr 28, 2021 ... April 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air Quality Management District USEPA, Region IX 375 Beale Street, Suite 600 75 Hawthorne ...
Read MoreApr 28, 2021 ... April 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air Quality Management District USEPA, Region IX 375 Beale Street, Suite 600 75 Hawthorne ...
Ene 7, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 December 17, 2024 Director of Compliance and Enforcement Director of the Air Division Bay ...
Read MoreEne 7, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 December 17, 2024 Director of Compliance and Enforcement Director of the Air Division Bay ...
Jun 16, 2023 ... BOARD OF DIRECTORS MEETING June 21, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...
Read MoreJun 16, 2023 ... BOARD OF DIRECTORS MEETING June 21, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...
Sep 12, 2025 ... Raven SR, Inc. Attachment C-1 Plant No.: 25207 Summary of Criteria Pollutants Application No.: 31700 Daily Emissions of Criteria Pollutants (lb/day) Source Source Description NO POC CO PM PM SO x 10 ...
Read MoreSep 12, 2025 ... Raven SR, Inc. Attachment C-1 Plant No.: 25207 Summary of Criteria Pollutants Application No.: 31700 Daily Emissions of Criteria Pollutants (lb/day) Source Source Description NO POC CO PM PM SO x 10 ...
Oct 1, 2021 ... BOARD OF DIRECTORS MEETING OCTOBER 6, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54593 • THE PUBLIC MAY OBSERVE THIS ...
Read MoreOct 1, 2021 ... BOARD OF DIRECTORS MEETING OCTOBER 6, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54593 • THE PUBLIC MAY OBSERVE THIS ...
Huling Isinapanahon: 11/8/2016