|
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.
|
|
178 results for '13 13 13 13 13 13 13 13 13 13 13 13 13 13 13 13'
Search: '13 13 13 13 13 13 13 13 13 13 13 13 13 13 13 13'
178 Search:
一月 2, 2024 ... 空氣局身心障礙反歧視計劃與政策 灣 區 空 氣 品 質 管 理 局 ( 以 下 簡 稱 空 氣 局 ) 致 力 於 藉 由 遵 守1973 年 《 康 復 法 案 》 (Rehabilitation Act) 第504節及經2008年《美國身心障礙者法案修正案》(ADA Amendments Act) 修訂的1990年《美國身心障礙者法案》(Americans with ...
Read More一月 2, 2024 ... 空氣局身心障礙反歧視計劃與政策 灣 區 空 氣 品 質 管 理 局 ( 以 下 簡 稱 空 氣 局 ) 致 力 於 藉 由 遵 守1973 年 《 康 復 法 案 》 (Rehabilitation Act) 第504節及經2008年《美國身心障礙者法案修正案》(ADA Amendments Act) 修訂的1990年《美國身心障礙者法案》(Americans with ...
Jan 19, 2011 ... Public Engagement Policy and Plan Request for Qualifications Ana Sandoval Communications Manager January 13, 2011 RFQ Bidders’ Conference ...
Read MoreJan 19, 2011 ... Public Engagement Policy and Plan Request for Qualifications Ana Sandoval Communications Manager January 13, 2011 RFQ Bidders’ Conference ...
Sep 19, 2018 ... AGENDA: 4 Regulation 13: Climate Pollutants, Rule 1: Significant Methane Releases Climate Protection Committee Meeting September 20, 2018 William Thomas Saltz Office of Rules and Strategic ...
Read MoreSep 19, 2018 ... AGENDA: 4 Regulation 13: Climate Pollutants, Rule 1: Significant Methane Releases Climate Protection Committee Meeting September 20, 2018 William Thomas Saltz Office of Rules and Strategic ...
Mar 19, 2026 ... +=ȶȉȶȰƳȶȉȶȮ Proposed Budget 2EVGLȦíȶȉȶȰ ...
Aug 14, 2025 ... Engineering Evaluation Bayer US LLC 800 Dwight Way, Berkeley, California 94710 Plant Number 12071 Application No. 32196 Background Bayer US LLC (Bayer) has applied for an Authority to ...
Read MoreAug 14, 2025 ... Engineering Evaluation Bayer US LLC 800 Dwight Way, Berkeley, California 94710 Plant Number 12071 Application No. 32196 Background Bayer US LLC (Bayer) has applied for an Authority to ...
Apr 21, 2020 ... AGENDA: 3 Update on Rule Development Efforts Stationary Source Committee April 22, 2020 Greg Nudd Deputy Air Pollution Control Officer Bay Area Air Quality Management ...
Read MoreApr 21, 2020 ... AGENDA: 3 Update on Rule Development Efforts Stationary Source Committee April 22, 2020 Greg Nudd Deputy Air Pollution Control Officer Bay Area Air Quality Management ...
Apr 25, 2013 ... BOARD OF DIRECTORS REGULAR MEETING May 1, 2013 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...
Read MoreApr 25, 2013 ... BOARD OF DIRECTORS REGULAR MEETING May 1, 2013 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...
Sep 29, 2020 ... R Vasco Road Landfill 4001 N Vasco Road, Livermore, CA 94551 �� REPUBLIC I o 925.447.0491 republicservices.com SERVICES � � August 31, 2020 Director of Compliance and Enforcement Director of the ...
Read MoreSep 29, 2020 ... R Vasco Road Landfill 4001 N Vasco Road, Livermore, CA 94551 �� REPUBLIC I o 925.447.0491 republicservices.com SERVICES � � August 31, 2020 Director of Compliance and Enforcement Director of the ...
Jun 18, 2012 ... WORKSHOP NOTICE June 18, 2012 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC WORKSHOP – DRAFT REGULATION 12, RULE 13: METAL MELTING AND PROCESSING OPERATIONS AND ...
Read MoreJun 18, 2012 ... WORKSHOP NOTICE June 18, 2012 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC WORKSHOP – DRAFT REGULATION 12, RULE 13: METAL MELTING AND PROCESSING OPERATIONS AND ...
Jun 10, 2021 ... NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, Title V Semi- Annual Report, and Title V Annual Certification Newby Island Landfill Milpitas, California (Facility No. 9013) ...
Read MoreJun 10, 2021 ... NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, Title V Semi- Annual Report, and Title V Annual Certification Newby Island Landfill Milpitas, California (Facility No. 9013) ...
Jul 18, 2007 ... 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 for City of ...
Read MoreJul 18, 2007 ... 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 for City of ...
十一月 6, 2025 ... 自由呼吸權:東奧克蘭社區空氣質量正義計畫 公 眾 評 審 草案 公 眾 開 放日 2025 年 11 月 13 ...
Sep 14, 2017 ... CA Statewide Codes and Standards Program Title 24, Part 11 Local Energy Efficiency Ordinances Local PV Ordinance Cost Effectiveness Study Prepared for: Marshall Hunt Codes ...
Read MoreSep 14, 2017 ... CA Statewide Codes and Standards Program Title 24, Part 11 Local Energy Efficiency Ordinances Local PV Ordinance Cost Effectiveness Study Prepared for: Marshall Hunt Codes ...
Sep 17, 2018 ... AGENDA: 4 Update on Odor Control Actions at South Bay Waste Operations Stationary Source Committee Meeting September 17, 2018 Tracy Lee Manager, Compliance & ...
Read MoreSep 17, 2018 ... AGENDA: 4 Update on Odor Control Actions at South Bay Waste Operations Stationary Source Committee Meeting September 17, 2018 Tracy Lee Manager, Compliance & ...
Apr 18, 2019 ... AGENDA: 4 Update on Methane Strategy Rule Development Efforts Jacob Finkle Senior Air Quality Specialist Climate Protection Committee Meeting April 22, ...
Read MoreApr 18, 2019 ... AGENDA: 4 Update on Methane Strategy Rule Development Efforts Jacob Finkle Senior Air Quality Specialist Climate Protection Committee Meeting April 22, ...
Oct 30, 2025 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2025 Director of Compliance and Enforcement Director ...
Read MoreOct 30, 2025 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2025 Director of Compliance and Enforcement Director ...
上次更新: 2016/11/8