|
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.
|
|
124 results for 'f ovies gd'
Search: 'f ovies gd'
124 Search:
Sep 29, 2022 ... Modeling Local Sources of Fine Particulate Matter (PM ) for Risk Management 2.5 October 2022 Bay Area Air Quality Management District DRAFT v1.1 FOR COMMENT / ...
Read MoreSep 29, 2022 ... Modeling Local Sources of Fine Particulate Matter (PM ) for Risk Management 2.5 October 2022 Bay Area Air Quality Management District DRAFT v1.1 FOR COMMENT / ...
Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...
Read MoreOct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...
Aug 27, 2021 ... BOARD OF DIRECTORS MEETING SEPTEMBER 1, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE ...
Read MoreAug 27, 2021 ... BOARD OF DIRECTORS MEETING SEPTEMBER 1, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE ...
Nov 23, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 24, 2021 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...
Read MoreNov 23, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 24, 2021 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...
Oct 27, 2021 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE CHANCELLOR FOR ...
Read MoreOct 27, 2021 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE CHANCELLOR FOR ...
Oct 26, 2016 ... Staff Report July 2016 Appendix B Methodology for Derivation of Toxic Air Contaminant (TAC) Trigger Levels ...
Read MoreOct 26, 2016 ... Staff Report July 2016 Appendix B Methodology for Derivation of Toxic Air Contaminant (TAC) Trigger Levels ...
Oct 9, 2025 ... Environmental Consulting & Contracting August 31, 2025 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...
Read MoreOct 9, 2025 ... Environmental Consulting & Contracting August 31, 2025 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...
Jul 22, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...
Read MoreJul 22, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...
Mar 28, 2016 ... ENGINEERING EVALUATION Plant 12071: Bayer HealthCare LLC. 800 Dwight Way, Berkeley, CA, 94710 Application 27619: Modification of Facility-wide Wipe Cleaning Operation (S-13) BACKGROUND Bayer ...
Read MoreMar 28, 2016 ... ENGINEERING EVALUATION Plant 12071: Bayer HealthCare LLC. 800 Dwight Way, Berkeley, CA, 94710 Application 27619: Modification of Facility-wide Wipe Cleaning Operation (S-13) BACKGROUND Bayer ...
Apr 26, 2023 ... Engineering Evaluation Hedge Coffee LLC 434 Shotwell Street San Francisco, CA 94110 Application No. 32019 Plant No. 25287 OBC (Within 1,000 Foot Buffer Zone) BACKGROUND Hedge Coffee LLC ...
Read MoreApr 26, 2023 ... Engineering Evaluation Hedge Coffee LLC 434 Shotwell Street San Francisco, CA 94110 Application No. 32019 Plant No. 25287 OBC (Within 1,000 Foot Buffer Zone) BACKGROUND Hedge Coffee LLC ...
Nov 24, 2025 ... ENGINEERING EVALUATION Facility ID No. 19692 Mission Bell Manufacturing 16100 Jacqueline Court, Morgan Hill, CA 95037 Application No. 728531 Background Mission Bell Manufacturing ...
Read MoreNov 24, 2025 ... ENGINEERING EVALUATION Facility ID No. 19692 Mission Bell Manufacturing 16100 Jacqueline Court, Morgan Hill, CA 95037 Application No. 728531 Background Mission Bell Manufacturing ...
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 ...
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) ...
Sep 27, 2023 ... Steering Committee September 6, 2023 West Oakland Community Action ...
Read MoreSep 27, 2023 ... Steering Committee September 6, 2023 West Oakland Community Action ...
Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...
Read MoreApr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...
Apr 3, 2025 ... Bayview Hunters Point / Southeast San Francisco Community Emissions Reduction Plan Community Steering Committee Charter Agreement I) Statement of Purpose and Objectives a. Assembly Bill 617 ...
Read MoreApr 3, 2025 ... Bayview Hunters Point / Southeast San Francisco Community Emissions Reduction Plan Community Steering Committee Charter Agreement I) Statement of Purpose and Objectives a. Assembly Bill 617 ...
May 21, 2021 ... May 21, 2021 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 21, 2021 ... May 21, 2021 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 ...
Jun 23, 2023 ... Draft Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee May 15, 2023 Bay Area Air Quality Management District 375 Beale Street, Suite ...
Read MoreJun 23, 2023 ... Draft Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee May 15, 2023 Bay Area Air Quality Management District 375 Beale Street, Suite ...
Jun 23, 2023 ... Draft Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee May 15, 2023 Bay Area Air Quality Management District 375 Beale Street, Suite ...
Read MoreJun 23, 2023 ... Draft Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee May 15, 2023 Bay Area Air Quality Management District 375 Beale Street, Suite ...
Revi sed : T h e P ath to Cl ean Ai r i n th e Ri ch mo n d -No r th Ri ch mo n d -S an P ab l o Ar ea Co mmu n i ty S teer i n g Co mmi ttee Ch ar ter an d P ar ti ci p ati o n Ag r eemen t S ...
Read MoreRevi sed : T h e P ath to Cl ean Ai r i n th e Ri ch mo n d -No r th Ri ch mo n d -S an P ab l o Ar ea Co mmu n i ty S teer i n g Co mmi ttee Ch ar ter an d P ar ti ci p ati o n Ag r eemen t S ...
Cập Nhật Lần Cuối: 08/11/2016