|
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 'ok porn'
Search: 'ok porn'
125 Search:
Jul 27, 2022 ... PUBLIC NOTICE August s•h, 2022 BAY AREA Ar R Oi!AL ITY TO: Parents or guardians of children enrolled at the following school(s): MANAGEMENT North Bay Ch ristian Academy DISTRIC T All ...
Read MoreJul 27, 2022 ... PUBLIC NOTICE August s•h, 2022 BAY AREA Ar R Oi!AL ITY TO: Parents or guardians of children enrolled at the following school(s): MANAGEMENT North Bay Ch ristian Academy DISTRIC T All ...
Mar 3, 2022 ... 00:00:00:03 - 00:00:21:08 Unknown We're glad you're here with us this evening. We have our air district staff and leadership here to present to you on the situation at Valero Refinery. And we're ...
Read MoreMar 3, 2022 ... 00:00:00:03 - 00:00:21:08 Unknown We're glad you're here with us this evening. We have our air district staff and leadership here to present to you on the situation at Valero Refinery. And we're ...
Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...
Read MoreApr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...
Mar 28, 2025 ... March 28, 2025 Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, California 94104 Attn: Title V Reports VIA EMAIL ...
Read MoreMar 28, 2025 ... March 28, 2025 Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, California 94104 Attn: Title V Reports VIA EMAIL ...
Oct 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...
Read MoreOct 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...
Jul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...
Read MoreJul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...
AGENDA East Oakland AB 617 Community Steering Committee (CSC) Meeting #6 Date & Time: Thursday, March 9th, 2023, 6:00 pm to 8:00 pm PDT Virtual Facilitator: Aiyahnna Johnson and Charles Reed, CSC ...
Read MoreAGENDA East Oakland AB 617 Community Steering Committee (CSC) Meeting #6 Date & Time: Thursday, March 9th, 2023, 6:00 pm to 8:00 pm PDT Virtual Facilitator: Aiyahnna Johnson and Charles Reed, CSC ...
Apr 17, 2023 ... 公告 2023年 4月 27日 公告對象: 位於離下列提議中的新建或改建空氣污染源 1,000 英呎範圍內的所 有居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #672567: 土壤蒸氣提取系統 (Soil Vapor ...
Read MoreApr 17, 2023 ... 公告 2023年 4月 27日 公告對象: 位於離下列提議中的新建或改建空氣污染源 1,000 英呎範圍內的所 有居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #672567: 土壤蒸氣提取系統 (Soil Vapor ...
West Oakland Community Action Plan Steering Committee Meeting #13 Wednesday, July 10, 2019, 5:30 pm — 8:30 pm West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Meeting ...
Read MoreWest Oakland Community Action Plan Steering Committee Meeting #13 Wednesday, July 10, 2019, 5:30 pm — 8:30 pm West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Meeting ...
Feb 19, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR MARGARET ABE-KOGA ...
Read MoreFeb 19, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR MARGARET ABE-KOGA ...
Dec 12, 2023 ... East Oakland Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #15 December 14, ...
Read MoreDec 12, 2023 ... East Oakland Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #15 December 14, ...
AGENDA West Oakland AB 617 Steering Committee Meeting th Wednesday, Sept. 7 , 2022, 6:00 pm to 8:00 pm PDT Virtual Facilitator: Randolph Belle BAAQMD: Bay Area Air Quality Management District WOEIP: ...
Read MoreAGENDA West Oakland AB 617 Steering Committee Meeting th Wednesday, Sept. 7 , 2022, 6:00 pm to 8:00 pm PDT Virtual Facilitator: Randolph Belle BAAQMD: Bay Area Air Quality Management District WOEIP: ...
Oct 3, 2019 ... ...
Feb 27, 2022 ... PTR Operating Conditions Bay Area Air Quality District Odor Allocation Project May 12‐20, 2021 Test Program The Proton Transfer Reaction Time of Flight Mass Spectrometer (Ionicon Model 6000/X3) ...
Read MoreFeb 27, 2022 ... PTR Operating Conditions Bay Area Air Quality District Odor Allocation Project May 12‐20, 2021 Test Program The Proton Transfer Reaction Time of Flight Mass Spectrometer (Ionicon Model 6000/X3) ...
May 20, 2022 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Management District Grant: G14GMBS1 -Cargo Handling Equipment (Year 5 - Solicitation ...
Read MoreMay 20, 2022 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Management District Grant: G14GMBS1 -Cargo Handling Equipment (Year 5 - Solicitation ...
Cập Nhật Lần Cuối: 08/11/2016