|
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.
|
|
184 results for 'pm25 17'
Search: 'pm25 17'
184 Search:
Sep 12, 2025 ... AGENDA: 4 State and Federal Legislative Updates Policy, Grants, and Technology Committee September 17, 2025 Viet Tran Deputy Executive Officer Public ...
Read MoreSep 12, 2025 ... AGENDA: 4 State and Federal Legislative Updates Policy, Grants, and Technology Committee September 17, 2025 Viet Tran Deputy Executive Officer Public ...
Feb 27, 2018 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...
Read MoreFeb 27, 2018 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...
Jun 5, 2019 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...
Read MoreJun 5, 2019 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...
Feb 27, 2018 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* AB&I Foundry A0062 28312 10/12/2016 Oakland ...
Read MoreFeb 27, 2018 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* AB&I Foundry A0062 28312 10/12/2016 Oakland ...
Jan 28, 2026 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com September 30, 2025 Director of Compliance and Enforcement Director of the Air Division, USEPA ...
Read MoreJan 28, 2026 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com September 30, 2025 Director of Compliance and Enforcement Director of the Air Division, USEPA ...
Jan 23, 2012 ... REGULATION 2 PERMITS RULE 4 EMISSIONS BANKING INDEX 2-4-100 GENERAL 2-4-101 Banking 2-4-200 DEFINITIONS 2-4-201 Emission Reduction Credit 2-4-202 Deleted May 17, 2000 2-4-203 Bankable ...
Read MoreJan 23, 2012 ... REGULATION 2 PERMITS RULE 4 EMISSIONS BANKING INDEX 2-4-100 GENERAL 2-4-101 Banking 2-4-200 DEFINITIONS 2-4-201 Emission Reduction Credit 2-4-202 Deleted May 17, 2000 2-4-203 Bankable ...
Jul 10, 2025 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL July 17, 2025 COUNCIL MEMBERS SEJAL BABARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ MS. MARGARET GORDON DR. JEFF ...
Read MoreJul 10, 2025 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL July 17, 2025 COUNCIL MEMBERS SEJAL BABARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ MS. MARGARET GORDON DR. JEFF ...
Oct 14, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO CHAIR CAROLE GROOM – CO CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...
Read MoreOct 14, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO CHAIR CAROLE GROOM – CO CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...
Jan 4, 2023 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov January 18, 2023 Mr. Jeffrey Gove, Director ...
Read MoreJan 4, 2023 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov January 18, 2023 Mr. Jeffrey Gove, Director ...
Mar 27, 2023 ... 04/12/2023 MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE MEETING ATTACHMENT 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT TRANSPORTATION FUND FOR CLEAN AIR PROGRAM MANAGER FUND AUDIT NO. 23 ...
Read MoreMar 27, 2023 ... 04/12/2023 MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE MEETING ATTACHMENT 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT TRANSPORTATION FUND FOR CLEAN AIR PROGRAM MANAGER FUND AUDIT NO. 23 ...
Aug 8, 2016 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 9410994105 (415) 771-6000749-5000 FinalProposed MAJOR FACILITY REVIEW ...
Read MoreAug 8, 2016 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 9410994105 (415) 771-6000749-5000 FinalProposed MAJOR FACILITY REVIEW ...
Jul 31, 2017 ... AGENDA: 5 Contract Award for Spare the Air Website Redesign Executive Committee Meeting Lisa Fasano Communications ...
Read MoreJul 31, 2017 ... AGENDA: 5 Contract Award for Spare the Air Website Redesign Executive Committee Meeting Lisa Fasano Communications ...
Mar 6, 2013 ... Bemis Flexible Packaging - Milprint Div Application #24574 Plant #20177 Page 1 of 12 ENGINEERING EVALUATION (PUBLIC COPY) Bemis Flexible Packaging - Milprint Div Plant No. 20177 Banking ...
Read MoreMar 6, 2013 ... Bemis Flexible Packaging - Milprint Div Application #24574 Plant #20177 Page 1 of 12 ENGINEERING EVALUATION (PUBLIC COPY) Bemis Flexible Packaging - Milprint Div Plant No. 20177 Banking ...
Nov 20, 2020 ... Semi-Annual Monitoring Report (May 1, 2020 through October 31, 2020) ...
Read MoreNov 20, 2020 ... Semi-Annual Monitoring Report (May 1, 2020 through October 31, 2020) ...
May 25, 2022 ... May 25, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal ...
Read MoreMay 25, 2022 ... May 25, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal ...
Oct 8, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 16 PETROLEUM REFINING EMISSIONS LIMITS AND RISK THRESHOLDS INDEX 12-16-100 GENERAL 12-16-101 Description 12-16-102 Exemption, Small ...
Read MoreOct 8, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 16 PETROLEUM REFINING EMISSIONS LIMITS AND RISK THRESHOLDS INDEX 12-16-100 GENERAL 12-16-101 Description 12-16-102 Exemption, Small ...
Oct 11, 2017 ... REGULATION 2 PERMITS RULE 4 EMISSIONS BANKING INDEX 2-4-100 GENERAL 2-4-101 Banking 2-4-200 DEFINITIONS 2-4-201 Emission Reduction Credit 2-4-202 Deleted May 17, 2000 2-4-203 Bankable ...
Read MoreOct 11, 2017 ... REGULATION 2 PERMITS RULE 4 EMISSIONS BANKING INDEX 2-4-100 GENERAL 2-4-101 Banking 2-4-200 DEFINITIONS 2-4-201 Emission Reduction Credit 2-4-202 Deleted May 17, 2000 2-4-203 Bankable ...
Nov 9, 2018 ... AGENDA: 13 Anniversary of the 2017 Northern California Wildfires and Update on Wildfire Program Development November 7, 2018 Eric Stevenson, Director of Meteorology & Measurement Dr. Judith ...
Read MoreNov 9, 2018 ... AGENDA: 13 Anniversary of the 2017 Northern California Wildfires and Update on Wildfire Program Development November 7, 2018 Eric Stevenson, Director of Meteorology & Measurement Dr. Judith ...
Cập Nhật Lần Cuối: 08/11/2016