|
237 results for '15 '
Search: '15 '
237 Search:
Sep 16, 2022 ... September 15, 2022 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 ALAMEDA COUNTY 75 Hawthorne Street John J. Bauters ...
Read MoreSep 16, 2022 ... September 15, 2022 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 ALAMEDA COUNTY 75 Hawthorne Street John J. Bauters ...
Mar 16, 2017 ... March 15, 2017 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Proposed Minor ...
Read MoreMar 16, 2017 ... March 15, 2017 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Proposed Minor ...
Oct 15, 2019 ... Compliance and Enforcement Division INCIDENT REPORT NuStar Energy LP (Site #A0581) 90 San Pablo Ave Crockett, CA October 15, 2019 On October 15, 2019 just before 2:00 PM, a fire ...
Read MoreOct 15, 2019 ... Compliance and Enforcement Division INCIDENT REPORT NuStar Energy LP (Site #A0581) 90 San Pablo Ave Crockett, CA October 15, 2019 On October 15, 2019 just before 2:00 PM, a fire ...
Jan 28, 2016 ... Regulation 12, Rule 15, Section 40727.2 Analysis Section Description (paraphrased) Comparable State/District Rules Comparable Federal Rules Discussion 101 Purpose NA NA No applicable requirements ...
Read MoreJan 28, 2016 ... Regulation 12, Rule 15, Section 40727.2 Analysis Section Description (paraphrased) Comparable State/District Rules Comparable Federal Rules Discussion 101 Purpose NA NA No applicable requirements ...
Feb 23, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental ...
Read MoreFeb 23, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental ...
Feb 15, 2024 ... 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: Potrero Hills Landfill, ...
Read MoreFeb 15, 2024 ... 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: Potrero Hills Landfill, ...
Sep 27, 1996 ... Source Test Method ST-15 PARTICULATE (Adopted January 20, 1982) REF: Regulations 6-310, 6-311, 10-1-301 1. APPLICABILITY 1.1 This method is used to quantify particulate emissions. It ...
Read MoreSep 27, 1996 ... Source Test Method ST-15 PARTICULATE (Adopted January 20, 1982) REF: Regulations 6-310, 6-311, 10-1-301 1. APPLICABILITY 1.1 This method is used to quantify particulate emissions. It ...
Jul 15, 2020 ... 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: AB&I Foundry Facility ...
Read MoreJul 15, 2020 ... 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: AB&I Foundry Facility ...
Jul 10, 2019 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Proposed MAJOR FACILITY REVIEW ...
Read MoreJul 10, 2019 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Proposed MAJOR FACILITY REVIEW ...
Mar 16, 2017 ... West Contra Costa Sanitary Landfill, Inc. Title V Statement of Basis (SOB) for: Application # 18135 Minor Revisions of Title V Operating Permit for Site # A1840 March 2017 Introduction ...
Read MoreMar 16, 2017 ... West Contra Costa Sanitary Landfill, Inc. Title V Statement of Basis (SOB) for: Application # 18135 Minor Revisions of Title V Operating Permit for Site # A1840 March 2017 Introduction ...
Feb 15, 2024 ... BEFORE THE HEARING BOARD 1 OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 3 ) 4 AIR POLLUTION CONTROL OFFICER of Docket No.: 3746 ) the BAY AREA AIR QUALITY ) ...
Read MoreFeb 15, 2024 ... BEFORE THE HEARING BOARD 1 OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 3 ) 4 AIR POLLUTION CONTROL OFFICER of Docket No.: 3746 ) the BAY AREA AIR QUALITY ) ...
Oct 15, 2015 ... Regulation 12, Rule 15, Section 40727.2 Analysis Section Description (paraphrased) Comparable State/District Rules Comparable Federal Rules Discussion 101 Purpose NA NA No applicable requirements ...
Read MoreOct 15, 2015 ... Regulation 12, Rule 15, Section 40727.2 Analysis Section Description (paraphrased) Comparable State/District Rules Comparable Federal Rules Discussion 101 Purpose NA NA No applicable requirements ...
May 31, 2013 ... Western States Petroleum Association Credible Solutions • Responsive Service • Since 1907 Guy Bjerke Manager, Bay Area Region & State Safety Issues VIA ELECTRONIC MAIL May 31, ...
Read MoreMay 31, 2013 ... Western States Petroleum Association Credible Solutions • Responsive Service • Since 1907 Guy Bjerke Manager, Bay Area Region & State Safety Issues VIA ELECTRONIC MAIL May 31, ...
Mar 6, 2014 ... Request for Proposals for Bicycle Rack Voucher Project RFP Pre-Bidders Conference March 6, 2014 1 ...
Read MoreMar 6, 2014 ... Request for Proposals for Bicycle Rack Voucher Project RFP Pre-Bidders Conference March 6, 2014 1 ...
Feb 15, 2023 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...
Read MoreFeb 15, 2023 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...
Dec 15, 2023 ... Compliance and Enforcement Division INCIDENT REPORT December 15, 2023 Martinez Refining Company, Site # A0011 3485 Pacheco Blvd Martinez, California Bay Area Air Quality Management ...
Read MoreDec 15, 2023 ... Compliance and Enforcement Division INCIDENT REPORT December 15, 2023 Martinez Refining Company, Site # A0011 3485 Pacheco Blvd Martinez, California Bay Area Air Quality Management ...
Apr 20, 2020 ... AGENDA 4A – ATTACHMENT REVISED Draft Minutes – Legislative Committee Meeting of April 15, 2020 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, ...
Read MoreApr 20, 2020 ... AGENDA 4A – ATTACHMENT REVISED Draft Minutes – Legislative Committee Meeting of April 15, 2020 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, ...
Mar 21, 2016 ... Summary of Recent Changes to Regulation 12, Rule 15 Posted: March 21, 2016 On January 29, 2016, the Air District published a proposed version of Regulation 12, Rule 15: Petroleum Refining ...
Read MoreMar 21, 2016 ... Summary of Recent Changes to Regulation 12, Rule 15 Posted: March 21, 2016 On January 29, 2016, the Air District published a proposed version of Regulation 12, Rule 15: Petroleum Refining ...
Jan 28, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental ...
Read MoreJan 28, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental ...