|
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 'ナンカン ns 20'
Search: 'ナンカン ns 20'
125 Search:
二月 25, 2024 ... 議程 東奧克蘭 AB 617 社 區 指 導 委 員 會 (CSC) 第 16 次 會 議 日期與時間:2024 年 2 月 8 日 週四 下午太平 洋 夏令時間 6:00 至 8:00 虛擬主持人:Aiyahnna Johnson 、Charles Reed 先生、Mykela Patton ,CSC 聯合主 席 記 錄員:Angie Fike ,正 義之城 (JC) ...
Read More二月 25, 2024 ... 議程 東奧克蘭 AB 617 社 區 指 導 委 員 會 (CSC) 第 16 次 會 議 日期與時間:2024 年 2 月 8 日 週四 下午太平 洋 夏令時間 6:00 至 8:00 虛擬主持人:Aiyahnna Johnson 、Charles Reed 先生、Mykela Patton ,CSC 聯合主 席 記 錄員:Angie Fike ,正 義之城 (JC) ...
May 24, 2012 ... Application #23788 Page 1 of 5 DRAFT Engineering Evaluation Leisure Home Mobile Home Application No. 23788 Plant No. 20958 2185 Occidental Road, Santa Rosa, CA 95401 BACKGROUND ...
Read MoreMay 24, 2012 ... Application #23788 Page 1 of 5 DRAFT Engineering Evaluation Leisure Home Mobile Home Application No. 23788 Plant No. 20958 2185 Occidental Road, Santa Rosa, CA 95401 BACKGROUND ...
May 24, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Commercial Pattern, Inc. Facility ...
Read MoreMay 24, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Commercial Pattern, Inc. Facility ...
Jul 30, 2015 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, AUGUST 6, 2015 NO ...
Read MoreJul 30, 2015 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, AUGUST 6, 2015 NO ...
Jul 23, 2015 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, JULY 30, 2015 NO SCHEDULED ...
Read MoreJul 23, 2015 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, JULY 30, 2015 NO SCHEDULED ...
May 19, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 20, 2016 APPROVED MINUTES Note: Audio ...
Read MoreMay 19, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 20, 2016 APPROVED MINUTES Note: Audio ...
九月 29, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Climate Protection Committee Meeting ...
Read More九月 29, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Climate Protection Committee Meeting ...
Jan 12, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Ardagh Metal Beverage USA ...
Read MoreJan 12, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Ardagh Metal Beverage USA ...
Jun 11, 2020 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Resolution No. 2020-06 A Resolution to Approve the Budget for the Fiscal Year Ending June 30, 2021 (FY 2020-2021) and Various Budget Related Actions ...
Read MoreJun 11, 2020 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Resolution No. 2020-06 A Resolution to Approve the Budget for the Fiscal Year Ending June 30, 2021 (FY 2020-2021) and Various Budget Related Actions ...
May 6, 2013 ... AVISO PÚBLICO 06 de mayo 2013 A: Los padres o guardianes de niños inscritos en la(s) siguiente(s) escuela(s): Ellis Elementary School Todos los vecinos residenciales y comerciales ...
Read MoreMay 6, 2013 ... AVISO PÚBLICO 06 de mayo 2013 A: Los padres o guardianes de niños inscritos en la(s) siguiente(s) escuela(s): Ellis Elementary School Todos los vecinos residenciales y comerciales ...
Aug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...
Read MoreAug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...
Aug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...
Read MoreAug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...
Nov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...
Read MoreNov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...
Jan 8, 2019 ... Carl Moyer Memorial Air Quality Standards Attainment Program Off-Road Equipment & Portable Engine Project Fact Sheet The Carl Moyer Memorial Air Quality Standards Attainment Program ...
Read MoreJan 8, 2019 ... Carl Moyer Memorial Air Quality Standards Attainment Program Off-Road Equipment & Portable Engine Project Fact Sheet The Carl Moyer Memorial Air Quality Standards Attainment Program ...
Sep 27, 2011 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, SEPTEMBER 29, 2011 NO ...
Read MoreSep 27, 2011 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, SEPTEMBER 29, 2011 NO ...
七月 8, 2019 ... 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 RENEWAL of the MAJOR FACILITY ...
Read More七月 8, 2019 ... 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 RENEWAL of the MAJOR FACILITY ...
Sep 19, 2019 ... FINAL ENVIRONMENTAL IMPACT REPORT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN State Clearinghouse No. 2019059062 September 2019 West Oakland A joint plan by Bay Area Air Quality ...
Read MoreSep 19, 2019 ... FINAL ENVIRONMENTAL IMPACT REPORT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN State Clearinghouse No. 2019059062 September 2019 West Oakland A joint plan by Bay Area Air Quality ...
Oct 11, 2013 ... New Cingular Wireless dba AT&T 155 Marinwood Avenue San Rafael, CA 94903 Application # 25525 Plant # 21996 BACKGROUND New Cingular Wireless has filed an application to obtain an Authority ...
Read MoreOct 11, 2013 ... New Cingular Wireless dba AT&T 155 Marinwood Avenue San Rafael, CA 94903 Application # 25525 Plant # 21996 BACKGROUND New Cingular Wireless has filed an application to obtain an Authority ...
Oct 7, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, September 2, 2015 APPROVED MINUTES Note: ...
Read MoreOct 7, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, September 2, 2015 APPROVED MINUTES Note: ...
Apr 7, 2020 ... (~Cityof ~Santa Rosa p:::ct:vEo ' WATEfti20 FEB I O PH I: 28 Bl.Y/; ŒA í\!;,, OUALlTY M/1!!/\GEîíf:rir DlSTRICf January 29, 2020 Jeffrey Gove Director of Compliance and Enforcement Bay Area ...
Read MoreApr 7, 2020 ... (~Cityof ~Santa Rosa p:::ct:vEo ' WATEfti20 FEB I O PH I: 28 Bl.Y/; ŒA í\!;,, OUALlTY M/1!!/\GEîíf:rir DlSTRICf January 29, 2020 Jeffrey Gove Director of Compliance and Enforcement Bay Area ...
上次更新: 2016/11/8