|
|
128 results for '1 319 16'
Search: '1 319 16'
128 Search:
Dec 21, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...
Read MoreDec 21, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...
Dec 17, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT ...
Read MoreDec 17, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT ...
Jul 21, 2022 ... DRAFT ENGINEERING EVALUATION Tesoro Refining & Marketing Company LLC 150 Solano Way, Martinez, CA 94553 Plant Nos. 14628, 14629, 21200 Application No. 30768 This document is the Air ...
Read MoreJul 21, 2022 ... DRAFT ENGINEERING EVALUATION Tesoro Refining & Marketing Company LLC 150 Solano Way, Martinez, CA 94553 Plant Nos. 14628, 14629, 21200 Application No. 30768 This document is the Air ...
Mar 29, 2016 ... AGENDA: 13 Overview of the 2015-2016 Overview of the 2013-14 Winter Spare the Air Winter Spare the Air Season Season Eric Stevenson, Meteorology, Measurement & Rules Director Lisa Fasano, ...
Read MoreMar 29, 2016 ... AGENDA: 13 Overview of the 2015-2016 Overview of the 2013-14 Winter Spare the Air Winter Spare the Air Season Season Eric Stevenson, Meteorology, Measurement & Rules Director Lisa Fasano, ...
Aug 14, 2025 ... BAAQMD received on 08/14/25 FLARE CAUSAL ANALYSIS REPORT - PUBLIC 1. Date on which the report was drafted: August 14, 2025 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3.
Read MoreAug 14, 2025 ... BAAQMD received on 08/14/25 FLARE CAUSAL ANALYSIS REPORT - PUBLIC 1. Date on which the report was drafted: August 14, 2025 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3.
Mar 27, 2024 ... Revision of Synthetic Minor Operating Permit Application Application #32039 Evaluation Report Kinder Morgan Liquids Terminal – Richmond Products Terminal 1306 Canal Street, Richmond CA 94804 Site ...
Read MoreMar 27, 2024 ... Revision of Synthetic Minor Operating Permit Application Application #32039 Evaluation Report Kinder Morgan Liquids Terminal – Richmond Products Terminal 1306 Canal Street, Richmond CA 94804 Site ...
Jan 23, 2012 ... Proposed Changes to Regulation 2-1 Page 1 Section Change 2-1-102 Updated section. Applicability to Other Rules in Regulation 2le Requirements: The requirements provisions of this Rule, ...
Read MoreJan 23, 2012 ... Proposed Changes to Regulation 2-1 Page 1 Section Change 2-1-102 Updated section. Applicability to Other Rules in Regulation 2le Requirements: The requirements provisions of this Rule, ...
Feb 10, 2014 ... ENGINEERING EVALUATION Space Systems/Loral, Plant: 6061 3825 Fabian Way, Palo Alto, CA 94303 Application: 25574 Background Space Systems/Loral is applying for an Authority to ...
Read MoreFeb 10, 2014 ... ENGINEERING EVALUATION Space Systems/Loral, Plant: 6061 3825 Fabian Way, Palo Alto, CA 94303 Application: 25574 Background Space Systems/Loral is applying for an Authority to ...
Apr 2, 2014 ... AGENDA: 7 10-Point Climate Action Work Program Board of Directors April 2, 2014 Henry Hilken Director, Planning, Rules & Research ...
Read MoreApr 2, 2014 ... AGENDA: 7 10-Point Climate Action Work Program Board of Directors April 2, 2014 Henry Hilken Director, Planning, Rules & Research ...
Mar 12, 2015 ... AGENDA: 4 Lisa Fasano, Communications Officer Public Outreach Committee Meeting March 5, 2015 ...
Read MoreMar 12, 2015 ... AGENDA: 4 Lisa Fasano, Communications Officer Public Outreach Committee Meeting March 5, 2015 ...
Nov 2, 2012 ... AGENDA: 10 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson John Gioia and Members of the Board of Directors From: Jack P. Broadbent Executive Officer/APCO ...
Read MoreNov 2, 2012 ... AGENDA: 10 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson John Gioia and Members of the Board of Directors From: Jack P. Broadbent Executive Officer/APCO ...
Mar 18, 2015 ... AGENDA: 21 Overview of the 2014-2015 Overview of the 2013-14 Winter Spare the Air Winter Spare the Air Season Season Eric Stevenson, Technical Services Director Lisa Fasano, ...
Read MoreMar 18, 2015 ... AGENDA: 21 Overview of the 2014-2015 Overview of the 2013-14 Winter Spare the Air Winter Spare the Air Season Season Eric Stevenson, Technical Services Director Lisa Fasano, ...
Dec 14, 2012 ... AGENDA: 6 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson John Gioia and Members of the Board of Directors From: Jack P. Broadbent Executive Officer/APCO ...
Read MoreDec 14, 2012 ... AGENDA: 6 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson John Gioia and Members of the Board of Directors From: Jack P. Broadbent Executive Officer/APCO ...
Feb 4, 2010 ... Table 2-5-1 Toxic Air Contaminant Trigger Levels Inhalation Oral Acute Acute Chronic Chronic CREL Cancer Cancer CP (1-hr. max.) Chronic CAS Inhalation Inhalation Oral Weighting ...
Read MoreFeb 4, 2010 ... Table 2-5-1 Toxic Air Contaminant Trigger Levels Inhalation Oral Acute Acute Chronic Chronic CREL Cancer Cancer CP (1-hr. max.) Chronic CAS Inhalation Inhalation Oral Weighting ...
May 1, 2014 ... AGENDA: 4 Bay Area Energy Projects Stationary Source Committee May 1, 2014 Jeff McKay Deputy Air Pollution Control Officer ...
Read MoreMay 1, 2014 ... AGENDA: 4 Bay Area Energy Projects Stationary Source Committee May 1, 2014 Jeff McKay Deputy Air Pollution Control Officer ...
Jan 27, 2009 ... DRAFT 1/29/2009 REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, ...
Read MoreJan 27, 2009 ... DRAFT 1/29/2009 REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, ...
Apr 2, 2010 ... DRAFT AMENDMENTS – March 9, 2010 REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 ...
Read MoreApr 2, 2010 ... DRAFT AMENDMENTS – March 9, 2010 REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 ...
Jan 28, 2010 ... DRAFT AMENDMENTS – January 29, 2010 REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 ...
Read MoreJan 28, 2010 ... DRAFT AMENDMENTS – January 29, 2010 REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 ...
Sep 13, 2012 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN AVALOS - ...
Read MoreSep 13, 2012 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN AVALOS - ...
Jan 8, 2016 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2015-12 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Adopting Proposed Amendments to District ...
Read MoreJan 8, 2016 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2015-12 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Adopting Proposed Amendments to District ...