|
133 results for 'ЕУ03 22 1'
Search: 'ЕУ03 22 1'
133 Search:
Sep 5, 2013 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS September 9, 2013 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 10:00 ...
Read MoreSep 5, 2013 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS September 9, 2013 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 10:00 ...
Jul 30, 2018 ... Facility Name: Dow Chemical Company Permit Facility#: A0031 VII. APPLICABLE EMISSION LIMITS & COMPLIANCE MONITORING REQUIREMENTS This section has been included to summarize the applicable ...
Read MoreJul 30, 2018 ... Facility Name: Dow Chemical Company Permit Facility#: A0031 VII. APPLICABLE EMISSION LIMITS & COMPLIANCE MONITORING REQUIREMENTS This section has been included to summarize the applicable ...
Sep 23, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Duke Energy Oakland LLC ...
Read MoreSep 23, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Duke Energy Oakland LLC ...
Feb 27, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Significant Revision, Minor Revisions, ...
Read MoreFeb 27, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Significant Revision, Minor Revisions, ...
Apr 21, 2020 ... AGENDA: 3 Projects and Contracts with Proposed Awards over $100,000 Mobile Source Committee Meeting April 22, 2020 Karen Schkolnick Director, Strategic Incentives Division Bay Area Air Quality ...
Read MoreApr 21, 2020 ... AGENDA: 3 Projects and Contracts with Proposed Awards over $100,000 Mobile Source Committee Meeting April 22, 2020 Karen Schkolnick Director, Strategic Incentives Division Bay Area Air Quality ...
May 25, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 30, 2023 Director of Compliance and Enforcement Director of the Air ...
Read MoreMay 25, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 30, 2023 Director of Compliance and Enforcement Director of the Air ...
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, ...
Jul 18, 2023 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039‐7540 650‐903‐6329 | MountainView.gov January ...
Read MoreJul 18, 2023 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039‐7540 650‐903‐6329 | MountainView.gov January ...
Feb 10, 2005 ... Attachment A Response to Comments on Permit for Facility B2626 – Sections I, II, and III Line Date 4/14/04 Permit Applicable District Response 9/22/03 Appeal # Status Location Sourc ...
Read MoreFeb 10, 2005 ... Attachment A Response to Comments on Permit for Facility B2626 – Sections I, II, and III Line Date 4/14/04 Permit Applicable District Response 9/22/03 Appeal # Status Location Sourc ...
Feb 7, 2011 ... BAAQMD Modeling Advisory Committee Meeting on Particulate Matter Saffet Tanrikulu, Ph.D., Research and Modeling Manager Cuong Tran, Senior Atmospheric Modeler Scott Beaver, Ph.D. and Yiqin ...
Read MoreFeb 7, 2011 ... BAAQMD Modeling Advisory Committee Meeting on Particulate Matter Saffet Tanrikulu, Ph.D., Research and Modeling Manager Cuong Tran, Senior Atmospheric Modeler Scott Beaver, Ph.D. and Yiqin ...
Feb 10, 2005 ... Attachment C Response to Comments on Permit for Facility B2626 – Section VI Date of 4/14/04 Permit Permit Condition District Response 9/22/03 Appeal Line Comment Status Section Sources ...
Read MoreFeb 10, 2005 ... Attachment C Response to Comments on Permit for Facility B2626 – Section VI Date of 4/14/04 Permit Permit Condition District Response 9/22/03 Appeal Line Comment Status Section Sources ...
Feb 12, 2013 ... AGENDA: 2B California Black Carbon Control Bart Croes Chief, Research Division February 13, ...
Read MoreFeb 12, 2013 ... AGENDA: 2B California Black Carbon Control Bart Croes Chief, Research Division February 13, ...
Jul 18, 2023 ... P U BL IC W O R K S D E PA R TM E N T PU BLI C S ER VI C ES DI VI SIO N 2 31 No rt h Wh isma n Ro ad , P.O . Bo x 75 40 Moun ta in Vi ew, CA 940 39 75 40 6 50 90 3 6 329 | Mo unt ainVi ew.g ov J ul y ...
Read MoreJul 18, 2023 ... P U BL IC W O R K S D E PA R TM E N T PU BLI C S ER VI C ES DI VI SIO N 2 31 No rt h Wh isma n Ro ad , P.O . Bo x 75 40 Moun ta in Vi ew, CA 940 39 75 40 6 50 90 3 6 329 | Mo unt ainVi ew.g ov J ul y ...
May 7, 2025 ... BAAQMD Certified* Boilers List (as of 5/7/25) BTU Rating Certified meets Certified meets Date Certified (Million BTU Manufacturer Name Boiler Model Name Model Number >2 <5 MM BTU/hr ...
Read MoreMay 7, 2025 ... BAAQMD Certified* Boilers List (as of 5/7/25) BTU Rating Certified meets Certified meets Date Certified (Million BTU Manufacturer Name Boiler Model Name Model Number >2 <5 MM BTU/hr ...
jul. 18, 2023 ... Attachment 1 - Basis for Determination That Valero’s Revised Fenceline Air Monitoring Plan and Quality Assurance Project Plan (Submitted February 3, 2023) Do Not Meet District Regulation 12-15-403 ...
Read Morejul. 18, 2023 ... Attachment 1 - Basis for Determination That Valero’s Revised Fenceline Air Monitoring Plan and Quality Assurance Project Plan (Submitted February 3, 2023) Do Not Meet District Regulation 12-15-403 ...
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 ...
Mar 12, 2024 ... Draft Final Path to Clean Air Plan March 2024 Appendix E: Enforcement Overview and Findings Appendix E provides data that further describe the Air District's enforcement findings in the PTCA Plan ...
Read MoreMar 12, 2024 ... Draft Final Path to Clean Air Plan March 2024 Appendix E: Enforcement Overview and Findings Appendix E provides data that further describe the Air District's enforcement findings in the PTCA Plan ...
Última actualización: 08/11/2016