|
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.
|
|
125 results for 'mail c bloc co'
Search: 'mail c bloc co'
125 Search:
Jul 28, 2021 ... July 30, 2021 PHONE: (925) 228-9500 FAX: (925) 689-1232 www.centralsan.org ELECTRONIC SUBMITTAL: compliance@baaqmd.gov ROGER S. BAILEY General Manager KENTON L. ALM Mr. Jeffrey Gove Counsel ...
Read MoreJul 28, 2021 ... July 30, 2021 PHONE: (925) 228-9500 FAX: (925) 689-1232 www.centralsan.org ELECTRONIC SUBMITTAL: compliance@baaqmd.gov ROGER S. BAILEY General Manager KENTON L. ALM Mr. Jeffrey Gove Counsel ...
Jan 29, 2021 ... PHONE: (925) 228-9500 FAX: (925) 689-1232 www.centralsan.org January 27, 2021 ROGER S. BAILEY General Manager ELECTRONIC SUBMITTAL: compliance@baaqmd.gov KENTON L. ALM Counsel for the District ...
Read MoreJan 29, 2021 ... PHONE: (925) 228-9500 FAX: (925) 689-1232 www.centralsan.org January 27, 2021 ROGER S. BAILEY General Manager ELECTRONIC SUBMITTAL: compliance@baaqmd.gov KENTON L. ALM Counsel for the District ...
Sep 26, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Mobile Source Committee Meeting ...
Read MoreSep 26, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Mobile Source Committee Meeting ...
Jan 31, 2022 ... PHONE: (925) 228-9500 www.centralsan.org January 31, 2022 ROGER S. BAILEY General Manager ELECTRONIC SUBMITTAL: compliance@baaqmd.gov KENTON L. ALM Counsel for the ...
Read MoreJan 31, 2022 ... PHONE: (925) 228-9500 www.centralsan.org January 31, 2022 ROGER S. BAILEY General Manager ELECTRONIC SUBMITTAL: compliance@baaqmd.gov KENTON L. ALM Counsel for the ...
Oct 26, 2021 ... BOARD OF DIRECTORS MEETING NOVEMBER 3, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING THROUGH ...
Read MoreOct 26, 2021 ... BOARD OF DIRECTORS MEETING NOVEMBER 3, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING THROUGH ...
Dec 1, 2015 ... Comment Letters via Electronic Mail ...
Jun 1, 2018 ... BOARD OF DIRECTORS AD HOC BUILDING OVERSIGHT COMMITTEE MEETING COMMITTEE MEMBERS MARK ROSS – CHAIR DAVID CANEPA – VICE-CHAIR TERESA BARRETT PAULINE RUSSO CUTTER ...
Read MoreJun 1, 2018 ... BOARD OF DIRECTORS AD HOC BUILDING OVERSIGHT COMMITTEE MEETING COMMITTEE MEMBERS MARK ROSS – CHAIR DAVID CANEPA – VICE-CHAIR TERESA BARRETT PAULINE RUSSO CUTTER ...
Oct 7, 2015 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT FYE 2016 COMMUNITY GRANT PROGRAM GUIDELINES SECTION I GOALS AND OBJECTIVES The overarching goals of the Community Grant Program are to reduce and ...
Read MoreOct 7, 2015 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT FYE 2016 COMMUNITY GRANT PROGRAM GUIDELINES SECTION I GOALS AND OBJECTIVES The overarching goals of the Community Grant Program are to reduce and ...
Thg4 21, 2016 ... PUBLIC NOTICE April 22, 2016 TO: Parents or guardians of children enrolled at the following school: San Jose Conservation Corps Charter Challenger School All residential and business ...
Read MoreThg4 21, 2016 ... PUBLIC NOTICE April 22, 2016 TO: Parents or guardians of children enrolled at the following school: San Jose Conservation Corps Charter Challenger School All residential and business ...
Oct 19, 2017 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT FYE 2018 COMMUNITY GRANT PROGRAM GUIDELINES SECTION I GOALS AND OBJECTIVES The overarching goals of the Community Grant Program are to reduce and ...
Read MoreOct 19, 2017 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT FYE 2018 COMMUNITY GRANT PROGRAM GUIDELINES SECTION I GOALS AND OBJECTIVES The overarching goals of the Community Grant Program are to reduce and ...
Oct 17, 2013 ... PUBLIC NOTICE October 18, 2013 TO: Parents or guardians of children enrolled at the following school(s): Lighthouse Charter School All residential and business neighbors located within ...
Read MoreOct 17, 2013 ... PUBLIC NOTICE October 18, 2013 TO: Parents or guardians of children enrolled at the following school(s): Lighthouse Charter School All residential and business neighbors located within ...
Thg2 19, 2013 ... PUBLIC NOTICE February 19, 2013 TO: Parents or guardians of children enrolled at the following school(s): Junipero Serra Elementary School Fairmount Elementary School All residential and ...
Read MoreThg2 19, 2013 ... PUBLIC NOTICE February 19, 2013 TO: Parents or guardians of children enrolled at the following school(s): Junipero Serra Elementary School Fairmount Elementary School All residential and ...
Dec 3, 2018 ... " CRITERION \,J CATALYSTS November 27, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V ...
Read MoreDec 3, 2018 ... " CRITERION \,J CATALYSTS November 27, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V ...
Apr 12, 2023 ... DRAFT ENGINEERING EVALUATION Plant No. 9029 Kie-Con Inc. 3551 Wilbur Avenue, Antioch, CA, 94509 Application No. 31805 Background Kie-Con is applying for an Authority to Construct (A/C) ...
Read MoreApr 12, 2023 ... DRAFT ENGINEERING EVALUATION Plant No. 9029 Kie-Con Inc. 3551 Wilbur Avenue, Antioch, CA, 94509 Application No. 31805 Background Kie-Con is applying for an Authority to Construct (A/C) ...
Oct 11, 2022 ... Pillsbury Winthrop Shaw Pittman LLP Four Embarcadero Center, 22nd Floor | San Francisco, CA 94111-5998 | tel 415.983.1000 | fax 415.983.1200 MAILING ADDRESS: P.O. Box 2824, San ...
Read MoreOct 11, 2022 ... Pillsbury Winthrop Shaw Pittman LLP Four Embarcadero Center, 22nd Floor | San Francisco, CA 94111-5998 | tel 415.983.1000 | fax 415.983.1200 MAILING ADDRESS: P.O. Box 2824, San ...
Jul 20, 2009 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT 2009 COMMUNITY GRANT PROGRAM GUIDELINES SECTION I: GENERAL INFORMATION Background The Bay Area Air Quality Management District (District) is ...
Read MoreJul 20, 2009 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT 2009 COMMUNITY GRANT PROGRAM GUIDELINES SECTION I: GENERAL INFORMATION Background The Bay Area Air Quality Management District (District) is ...
May 28, 2014 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Tom Flannigan May 28, 2014 415.749.4900 ...
Read MoreMay 28, 2014 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Tom Flannigan May 28, 2014 415.749.4900 ...
Oct 30, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 www.baaqmd.gov Instruc�ons: Emission Reduc�on Credit (ERC) Transfer ...
Read MoreOct 30, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 www.baaqmd.gov Instruc�ons: Emission Reduc�on Credit (ERC) Transfer ...
Oct 30, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 www.baaqmd.gov Instruc�ons: Emission Reduc�on Credit (ERC) Transfer ...
Read MoreOct 30, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 www.baaqmd.gov Instruc�ons: Emission Reduc�on Credit (ERC) Transfer ...
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 ...
Cập Nhật Lần Cuối: 08/11/2016