|
125 results for 'ST 1B Analytical Procedure Lab 1'
Search: 'ST 1B Analytical Procedure Lab 1'
125 Search:
Dec 10, 2022 ... Compliance and Enforcement Division INCIDENT REPORT PBF Energy Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Blvd Martinez, CA Update - December 9, 2022 On November 25, ...
Read MoreDec 10, 2022 ... Compliance and Enforcement Division INCIDENT REPORT PBF Energy Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Blvd Martinez, CA Update - December 9, 2022 On November 25, ...
Oct 1, 1996 ... Source Test Method ST-35 TOTAL AND HEXAVALENT CHROME (Adopted January 18, 1989) REF: Regulations 11-8-301, 310, 330 1. APPLICABILITY 1.1 This method is used to quantify total and hexavalent chromium ...
Read MoreOct 1, 1996 ... Source Test Method ST-35 TOTAL AND HEXAVALENT CHROME (Adopted January 18, 1989) REF: Regulations 11-8-301, 310, 330 1. APPLICABILITY 1.1 This method is used to quantify total and hexavalent chromium ...
Oct 1, 1996 ... Source Test Procedure ST-32 ETHANOL, INTEGRATED SAMPLING (Adopted December 21, 1988) REF: Regulation 8, Rule 42 1. APPLICABILITY 1.1 This procedure is used to quantify emissions of ethanol. It ...
Read MoreOct 1, 1996 ... Source Test Procedure ST-32 ETHANOL, INTEGRATED SAMPLING (Adopted December 21, 1988) REF: Regulation 8, Rule 42 1. APPLICABILITY 1.1 This procedure is used to quantify emissions of ethanol. It ...
Oct 1, 1996 ... Source Test Procedure ST-22 TRIMETHYLAMINE (Adopted January 20, 1982) REF: Regulation 7-303 1. APPLICABILITY 1.1 This method is used to quantify emissions of Trimethylamine (TMA). It determines ...
Read MoreOct 1, 1996 ... Source Test Procedure ST-22 TRIMETHYLAMINE (Adopted January 20, 1982) REF: Regulation 7-303 1. APPLICABILITY 1.1 This method is used to quantify emissions of Trimethylamine (TMA). It determines ...
Sep 27, 1996 ... Source Test Procedure ST-19B TOTAL SULFUR OXIDES, INTEGRATED SAMPLE REF: Regulations 9-1-302, 9-1-304 through 310, 10-1-301 1. APPLICABILITY 1.1 This method is used to quantify emissions of total ...
Read MoreSep 27, 1996 ... Source Test Procedure ST-19B TOTAL SULFUR OXIDES, INTEGRATED SAMPLE REF: Regulations 9-1-302, 9-1-304 through 310, 10-1-301 1. APPLICABILITY 1.1 This method is used to quantify emissions of total ...
Sep 27, 1996 ... Source Test Method ST-20 SULFUR DIOXIDE, SULFUR TRIOXIDE, SULFURIC ACID MIST (Adopted January 20, 1982) REF: Regulations 6-320, 6-330, 9-1-302, 9-1-304 thru 310, 10-1-301, 12-6-301 1.
Read MoreSep 27, 1996 ... Source Test Method ST-20 SULFUR DIOXIDE, SULFUR TRIOXIDE, SULFURIC ACID MIST (Adopted January 20, 1982) REF: Regulations 6-320, 6-330, 9-1-302, 9-1-304 thru 310, 10-1-301, 12-6-301 1.
Oct 1, 1996 ... Source Test Method ST-29 VINYL CHLORIDE Adopted April 21, 1982 REF: Regulation 11-6 1. APPLICABILITY 1.1 This method is used to determine emissions of vinyl chloride. It is applicable to the ...
Read MoreOct 1, 1996 ... Source Test Method ST-29 VINYL CHLORIDE Adopted April 21, 1982 REF: Regulation 11-6 1. APPLICABILITY 1.1 This method is used to determine emissions of vinyl chloride. It is applicable to the ...
Sep 27, 1996 ... Source Test Method ST-11 MERCAPTANS Adopted (January 20, 1982) REF: Regulation 7-303 1. APPLICABILITY 1.1 This method is used to determine emissions of mercaptans. It is applicable to the ...
Read MoreSep 27, 1996 ... Source Test Method ST-11 MERCAPTANS Adopted (January 20, 1982) REF: Regulation 7-303 1. APPLICABILITY 1.1 This method is used to determine emissions of mercaptans. It is applicable to the ...
Oct 1, 1996 ... Source Test Procedure ST-28 HYDROGEN SULFIDE, INTEGRATED SAMPLING (Adopted January 20, 1982) REF. Regulation 10-8-303 1. APPLICABILITY 1.1 This method is applicable for the determination of hydrogen ...
Read MoreOct 1, 1996 ... Source Test Procedure ST-28 HYDROGEN SULFIDE, INTEGRATED SAMPLING (Adopted January 20, 1982) REF. Regulation 10-8-303 1. APPLICABILITY 1.1 This method is applicable for the determination of hydrogen ...
May 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 27, 2021 Director of Compliance and Enforcement Director of the Air ...
Read MoreMay 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 27, 2021 Director of Compliance and Enforcement Director of the Air ...
Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...
Read MoreNov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...
Aug 11, 2023 ... South Bay Odor Attribution Study Final Report 230407112709_08bfbc6e Bay Area Air Quality Management District Document Title B a y A r e a A i r Q u a l i t y M a n a g ...
Read MoreAug 11, 2023 ... South Bay Odor Attribution Study Final Report 230407112709_08bfbc6e Bay Area Air Quality Management District Document Title B a y A r e a A i r Q u a l i t y M a n a g ...
May 15, 2009 ... Method 34 (Adopted 1/18/89) (Reformatted 8/8/91) METHOD 34 REF: Reg 11-8-301 11-8-310 11-8-330 DETERMINATION OF HEXAVALENT AND TOTAL CHROMIUM IN EFFLUENT SAMPLES FROM ...
Read MoreMay 15, 2009 ... Method 34 (Adopted 1/18/89) (Reformatted 8/8/91) METHOD 34 REF: Reg 11-8-301 11-8-310 11-8-330 DETERMINATION OF HEXAVALENT AND TOTAL CHROMIUM IN EFFLUENT SAMPLES FROM ...
Nov 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...
Read MoreNov 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...
May 9, 2019 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS BUDGET HEARING MAY 15, 2019 A special meeting of the Bay Area Air Quality Management District Board of ...
Read MoreMay 9, 2019 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS BUDGET HEARING MAY 15, 2019 A special meeting of the Bay Area Air Quality Management District Board of ...
Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...
Read MoreApr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...
May 3, 2018 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE COMMITTEE MEMBERS JIM SPERING - CHAIR DOUG KIM – VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY DAVE HUDSON LIZ ...
Read MoreMay 3, 2018 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE COMMITTEE MEMBERS JIM SPERING - CHAIR DOUG KIM – VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY DAVE HUDSON LIZ ...
Mar 21, 2018 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE AND ADVISORY COUNCIL JOINT MEETING COMMITTEE CHAIR COUNCIL CHAIR DAVE HUDSON STAN HAYES ST MONDAY 1 FLOOR BOARD ROOM MARCH 26, 2018 ...
Read MoreMar 21, 2018 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE AND ADVISORY COUNCIL JOINT MEETING COMMITTEE CHAIR COUNCIL CHAIR DAVE HUDSON STAN HAYES ST MONDAY 1 FLOOR BOARD ROOM MARCH 26, 2018 ...