|
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.
|
|
223 results for 'comment comment comment comment'
Search: 'comment comment comment comment'
223 Search:
八月 24, 2020 ... August 24, 2020 Rebecca Parnes City of Dublin 100 Civic Plaza Dublin, CA 94569 RE: Dublin Climate Action Plan 2030 and Beyond Dear Ms. Parnes, ALAMEDA COUNTY Bay Area Air Quality ...
Read More八月 24, 2020 ... August 24, 2020 Rebecca Parnes City of Dublin 100 Civic Plaza Dublin, CA 94569 RE: Dublin Climate Action Plan 2030 and Beyond Dear Ms. Parnes, ALAMEDA COUNTY Bay Area Air Quality ...
May 7, 2020 ... May 6, 2020 Meenaxi Raval Department of Planning, Building and Code Enforcement City of San Jose rd 200 East Santa Clara Street, 3 Floor Tower San Jose, CA 95113-1905 RE: Avenues: The World ...
Read MoreMay 7, 2020 ... May 6, 2020 Meenaxi Raval Department of Planning, Building and Code Enforcement City of San Jose rd 200 East Santa Clara Street, 3 Floor Tower San Jose, CA 95113-1905 RE: Avenues: The World ...
Mar 1, 2021 ... March 1, 2021 Lisa Worrall, Project Manager Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street, MS-15 Sacramento, CA 95814 RE: San ...
Read MoreMar 1, 2021 ... March 1, 2021 Lisa Worrall, Project Manager Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street, MS-15 Sacramento, CA 95814 RE: San ...
Jun 28, 2019 ... June 28, 2019 Kara Hawkins Department of Planning, Building and Code Enforcement BAY AREA City of San Jose AIR Q!IALITY 200 East Santa Clara Street, 3rd Floor Tower San Jose, CA 95113-1905 ...
Read MoreJun 28, 2019 ... June 28, 2019 Kara Hawkins Department of Planning, Building and Code Enforcement BAY AREA City of San Jose AIR Q!IALITY 200 East Santa Clara Street, 3rd Floor Tower San Jose, CA 95113-1905 ...
May 31, 2019 ... May 31, 2019 Ryan Kuchenig, Senior Planner City of Sunnyvale BAY AREA P.O. Box 3707 Sunnyvale, CA 94087-3707 AIR~ALITY RE: Google Caribbean Campus Project - Notice of Preparation MANAGEMENT ...
Read MoreMay 31, 2019 ... May 31, 2019 Ryan Kuchenig, Senior Planner City of Sunnyvale BAY AREA P.O. Box 3707 Sunnyvale, CA 94087-3707 AIR~ALITY RE: Google Caribbean Campus Project - Notice of Preparation MANAGEMENT ...
Feb 10, 2025 ... February 10, 2025 Adam Noelting Principal Planner Metropolitan Transportation Commission 375 Beale Street, Suite 800 San Francisco, CA 94105 RE: Notice of Preparation of a Draft ...
Read MoreFeb 10, 2025 ... February 10, 2025 Adam Noelting Principal Planner Metropolitan Transportation Commission 375 Beale Street, Suite 800 San Francisco, CA 94105 RE: Notice of Preparation of a Draft ...
Sep 14, 2020 ... September 14, 2020 Mr. Christian Murdock, AICP Senior City Planner City of Pacifica 1800 Francisco Blvd. Pacifica, CA 94044 RE: Pacifica General Plan Update and New Sharp Park Specific ...
Read MoreSep 14, 2020 ... September 14, 2020 Mr. Christian Murdock, AICP Senior City Planner City of Pacifica 1800 Francisco Blvd. Pacifica, CA 94044 RE: Pacifica General Plan Update and New Sharp Park Specific ...
Thg2 24, 2022 ... February 28, 2022 Mr. Hector Rojas, Planning Manager City of Martinez 525 Henrietta Street Martinez, CA 94533 RE: City of Martinez General Plan Update Draft Environmental Impact Report - ...
Read MoreThg2 24, 2022 ... February 28, 2022 Mr. Hector Rojas, Planning Manager City of Martinez 525 Henrietta Street Martinez, CA 94533 RE: City of Martinez General Plan Update Draft Environmental Impact Report - ...
Thg6 9, 2020 ... June 8, 2020 Kristin Pollot, Planning Manager City of Pittsburg 65 Civic Avenue Pittsburg, CA 94565 RE: Pittsburg Technology Center – Notice of Preparation and Initial Study Dear Ms.
Read MoreThg6 9, 2020 ... June 8, 2020 Kristin Pollot, Planning Manager City of Pittsburg 65 Civic Avenue Pittsburg, CA 94565 RE: Pittsburg Technology Center – Notice of Preparation and Initial Study Dear Ms.
Feb 20, 2024 ... Summary of Public Comments and Responses for Draft Path to Clean Air (PTCA) Plan February 20, 2024 Background On December 13, 2023, the Air District and the Path to Clean Air (PTCA) Community ...
Read MoreFeb 20, 2024 ... Summary of Public Comments and Responses for Draft Path to Clean Air (PTCA) Plan February 20, 2024 Background On December 13, 2023, the Air District and the Path to Clean Air (PTCA) Community ...
Thg2 14, 2022 ... February 14, 2022 Ms. Avalon Schultz Principal Planner City of San Leandro th 835 East 14 Street San Leandro, CA 94577 RE: City of San Leandro Housing Element and General Plan Update – ...
Read MoreThg2 14, 2022 ... February 14, 2022 Ms. Avalon Schultz Principal Planner City of San Leandro th 835 East 14 Street San Leandro, CA 94577 RE: City of San Leandro Housing Element and General Plan Update – ...
Aug 27, 2020 ... August 27, 2020 Ela Kerachian City of Santa Clara Planning Division 1500 Warburton Avenue Santa Clara, CA 95050 RE: 2905 Stender Way, CoreSite SV9 Data Center – Mitigated Negative ...
Read MoreAug 27, 2020 ... August 27, 2020 Ela Kerachian City of Santa Clara Planning Division 1500 Warburton Avenue Santa Clara, CA 95050 RE: 2905 Stender Way, CoreSite SV9 Data Center – Mitigated Negative ...
Sep 26, 2022 ... September 26, 2022 Robert Salisbury Senior Planner Santa Clara County Department of Planning and Development 70 W. Hedding Street San Jose, CA 95110 RE: Sargent Ranch Quarry ...
Read MoreSep 26, 2022 ... September 26, 2022 Robert Salisbury Senior Planner Santa Clara County Department of Planning and Development 70 W. Hedding Street San Jose, CA 95110 RE: Sargent Ranch Quarry ...
Jun 22, 2023 ... June 22, 2023 City of Oakland Planning Department 250 Frank H. Ogawa Plaza, Suite 2114 Oakland, CA 94612 RE: Comments on the City of Oakland’s Draft Environmental Justice Element ...
Read MoreJun 22, 2023 ... June 22, 2023 City of Oakland Planning Department 250 Frank H. Ogawa Plaza, Suite 2114 Oakland, CA 94612 RE: Comments on the City of Oakland’s Draft Environmental Justice Element ...
Thg4 12, 2016 ... April 11 , 2016 Mr. Michael J. Giari BAY AREA Executive Director Port of Redwood City NRQ!dALITY 675 Seaport Boulevard Redwood City, CA 94063 MANAGEMENT RE: Star Concrete Batch Plant Project ...
Read MoreThg4 12, 2016 ... April 11 , 2016 Mr. Michael J. Giari BAY AREA Executive Director Port of Redwood City NRQ!dALITY 675 Seaport Boulevard Redwood City, CA 94063 MANAGEMENT RE: Star Concrete Batch Plant Project ...
May 21, 2020 ... May 21, 2020 Leonidas Payne Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: Mission College Data Center ...
Read MoreMay 21, 2020 ... May 21, 2020 Leonidas Payne Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: Mission College Data Center ...
Mar 4, 2020 ... March 4, 2020 Kenneth Rosales BAY AREA City of San Jose AlR~ALITY Department of Planning, Building, and Code Enforcement Environmental Review Section MANAGEMENT 200 East Santa Clara Street, ...
Read MoreMar 4, 2020 ... March 4, 2020 Kenneth Rosales BAY AREA City of San Jose AlR~ALITY Department of Planning, Building, and Code Enforcement Environmental Review Section MANAGEMENT 200 East Santa Clara Street, ...
Sep 30, 2019 ... September 30, 2019 Catherine Mukai Associate Environmental Planner/Scientist Port of Oakland Environmental Programs and Planning Division 530 Water Street Oakland, CA 94607 RE: Eagle ...
Read MoreSep 30, 2019 ... September 30, 2019 Catherine Mukai Associate Environmental Planner/Scientist Port of Oakland Environmental Programs and Planning Division 530 Water Street Oakland, CA 94607 RE: Eagle ...
九月 22, 2020 ... September 22, 2020 Shelly Reider, Environmental Programs Manager City of Millbrae, Public Works Department 621 Magnolia Avenue Millbrae, CA 94030 RE: Millbrae 2020 Climate Action Plan and ...
Read More九月 22, 2020 ... September 22, 2020 Shelly Reider, Environmental Programs Manager City of Millbrae, Public Works Department 621 Magnolia Avenue Millbrae, CA 94030 RE: Millbrae 2020 Climate Action Plan and ...
Cập Nhật Lần Cuối: 08/11/2016