Advisory
|
Smoke from the fires in Northern Sacramento Valley is expected to impact air quality in the eastern portion of the Bay Area down to Santa Clara Valley through Monday, July 14. Residents in affected areas should stay alert to news coverage and health warnings related to smoke. Check air quality at fire.airnow.gov and take steps to protect your health from smoke. Learn how at www.baaqmd.gov/wildfiresafety. Pollution levels are not expected to exceed the national 24-hour health standard. A Spare the Air Alert is not in effect.
|
133 results for 'Victorino s'
Search: 'Victorino s'
133 Search:
Jul 30, 2018 ... Facility Name: Dow Chemical Company Permit Facility#: A0031 VII. APPLICABLE EMISSION LIMITS & COMPLIANCE MONITORING REQUIREMENTS This section has been included to summarize the applicable ...
Read MoreJul 30, 2018 ... Facility Name: Dow Chemical Company Permit Facility#: A0031 VII. APPLICABLE EMISSION LIMITS & COMPLIANCE MONITORING REQUIREMENTS This section has been included to summarize the applicable ...
Oct 8, 2024 ... East Oakland Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #23 October 10, ...
Read MoreOct 8, 2024 ... East Oakland Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #23 October 10, ...
Thg11 14, 2024 ... East Oakland Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #24 November 14, ...
Read MoreThg11 14, 2024 ... East Oakland Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #24 November 14, ...
Nov 24, 2015 ... Draft Engineering Evaluation Report Sutter Health, Plant #23131 1101 Van Ness Avenue, San Francisco, CA Application #27284 Background Sutter Health (“Applicant”) operates a hospital, located ...
Read MoreNov 24, 2015 ... Draft Engineering Evaluation Report Sutter Health, Plant #23131 1101 Van Ness Avenue, San Francisco, CA Application #27284 Background Sutter Health (“Applicant”) operates a hospital, located ...
Jul 13, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION AND ADMINISTRATVE ...
Read MoreJul 13, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION AND ADMINISTRATVE ...
Jan 3, 2013 ... Owens Corning Comments on Proposed Title V Renewal Permit with BAAQMD Responses OCIS Comment OCIS Comment BAAQMD Response # The preamble to permit condition 24873 states " Note: Any condition ...
Read MoreJan 3, 2013 ... Owens Corning Comments on Proposed Title V Renewal Permit with BAAQMD Responses OCIS Comment OCIS Comment BAAQMD Response # The preamble to permit condition 24873 states " Note: Any condition ...
Jan 14, 2005 ... Attachment 1 Corrections to ConocoPhillips San Francisco Refinery (Plant A0016) Title V Permit – March 1, 2004 Draft Comment Source Section and Listed Permit Change to Permit and Rationale Number ...
Read MoreJan 14, 2005 ... Attachment 1 Corrections to ConocoPhillips San Francisco Refinery (Plant A0016) Title V Permit – March 1, 2004 Draft Comment Source Section and Listed Permit Change to Permit and Rationale Number ...
Mar 9, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: San Jose/Santa Clara Water ...
Read MoreMar 9, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: San Jose/Santa Clara Water ...
May 26, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Permit Evaluation and Statement of Basis for 2008 RENEWAL MAJOR ...
Read MoreMay 26, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Permit Evaluation and Statement of Basis for 2008 RENEWAL MAJOR ...
Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for the Renewal of the MAJOR ...
Read MoreJun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for the Renewal of the MAJOR ...
Jun 23, 2009 ... REVISED PROPOSED PERMIT CONDITIONS Russell City Energy Center Proposed Permit Conditions (A) Definitions: Clock Hour: Any continuous 60-minute period beginning on the hour Calendar ...
Read MoreJun 23, 2009 ... REVISED PROPOSED PERMIT CONDITIONS Russell City Energy Center Proposed Permit Conditions (A) Definitions: Clock Hour: Any continuous 60-minute period beginning on the hour Calendar ...
Apr 17, 2018 ... DRAFT EVALUATION REPORT Central Concrete Supply Company Application #27709 - Plant #2049 790 Stockton Avenue San Jose, CA 95126 I. BACKGROUND Central Concrete Supply Company (CCSC) has ...
Read MoreApr 17, 2018 ... DRAFT EVALUATION REPORT Central Concrete Supply Company Application #27709 - Plant #2049 790 Stockton Avenue San Jose, CA 95126 I. BACKGROUND Central Concrete Supply Company (CCSC) has ...
Jul 9, 2015 ... ENGINEERING EVALUATION San Mateo Event Center Application: 26870 Plant: 22852 2495 South Delaware Street, San Mateo, CA 94403 BACKGROUND San Mateo Event Center has applied to obtain an ...
Read MoreJul 9, 2015 ... ENGINEERING EVALUATION San Mateo Event Center Application: 26870 Plant: 22852 2495 South Delaware Street, San Mateo, CA 94403 BACKGROUND San Mateo Event Center has applied to obtain an ...
Oct 29, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Dow Chemical Company Facility ...
Read MoreOct 29, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Dow Chemical Company Facility ...
Jul 28, 2017 ... July 28, 2017 Tim Johnston Planning Department, City and County of San Francisco 1650 Mission Street, Suite 400 BAY AREA San Francisco, CA 94103 AIR Q!}ALITY RE: EIR for the Biosolids Digester ...
Read MoreJul 28, 2017 ... July 28, 2017 Tim Johnston Planning Department, City and County of San Francisco 1650 Mission Street, Suite 400 BAY AREA San Francisco, CA 94103 AIR Q!}ALITY RE: EIR for the Biosolids Digester ...
Feb 10, 2025 ... East Oakland Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #26 February 13, ...
Read MoreFeb 10, 2025 ... East Oakland Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #26 February 13, ...
Nov 5, 2015 ... Tesoro Title V Revision 5 Changes and Comments 2-Oct-15 Tesoro Change List Change Comment Item Identified Number Permit Section Number Change By Comments Response Rationale/Comments 1 Title Page 1 ...
Read MoreNov 5, 2015 ... Tesoro Title V Revision 5 Changes and Comments 2-Oct-15 Tesoro Change List Change Comment Item Identified Number Permit Section Number Change By Comments Response Rationale/Comments 1 Title Page 1 ...
Bayview Hunters Point/ Southeast San Francisco Community Emission Reduction Plan (CERP) Community Steering Committee #7 July 16, 2024 Southeast Community Center 1500 Evans, San Francisco, CA ...
Read MoreBayview Hunters Point/ Southeast San Francisco Community Emission Reduction Plan (CERP) Community Steering Committee #7 July 16, 2024 Southeast Community Center 1500 Evans, San Francisco, CA ...
Mar 19, 2025 ... Bayview Hunters Point/ Southeast San Francisco Community Emission Reduction Plan (CERP) Community Steering Committee #14 March 18, 2025 Southeast Community Center 1500 Evans, San Francisco, ...
Read MoreMar 19, 2025 ... Bayview Hunters Point/ Southeast San Francisco Community Emission Reduction Plan (CERP) Community Steering Committee #14 March 18, 2025 Southeast Community Center 1500 Evans, San Francisco, ...
Cập Nhật Lần Cuối: 08/11/2016