|
131 results for 'portland cement'
Search: 'portland cement'
131 Search:
abr. 18, 2017 ... AGENDA: 4 Stationary Source DRAFT REGULATION 11, RULE 18 Committee Meeting REDUCTION OF RISK FROM April 17, 2017 AIR TOXIC EMISSIONS AT Sanjeev Kamboj EXISTING FACILITIES Manager, Engineering ...
Read Moreabr. 18, 2017 ... AGENDA: 4 Stationary Source DRAFT REGULATION 11, RULE 18 Committee Meeting REDUCTION OF RISK FROM April 17, 2017 AIR TOXIC EMISSIONS AT Sanjeev Kamboj EXISTING FACILITIES Manager, Engineering ...
Feb 23, 2022 ... AGENDA: 5 Proposed Regulation 13: Climate Pollutants, Rule 5: Industrial Hydrogen Plants Stationary Source and Climate Impacts Committee Meeting February 28, 2022 Victor Douglas Rule Development ...
Read MoreFeb 23, 2022 ... AGENDA: 5 Proposed Regulation 13: Climate Pollutants, Rule 5: Industrial Hydrogen Plants Stationary Source and Climate Impacts Committee Meeting February 28, 2022 Victor Douglas Rule Development ...
sep. 11, 2015 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIRPERSON JIM SPERING - VICE CHAIRPERSON JOHN AVALOS SCOTT HAGGERTY DAVID E. HUDSON ...
Read Moresep. 11, 2015 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIRPERSON JIM SPERING - VICE CHAIRPERSON JOHN AVALOS SCOTT HAGGERTY DAVID E. HUDSON ...
ene. 27, 2017 ... DRAFT – 01/18/2017 REGULATION 6 PARTICULATE MATTER RULE 1 GENERAL / VISIBLE EMISSIONS REQUIREMENTS INDEX 6-1-100 GENERAL 6-1-101 Description 6-1-102 Applicability of General Provisions: ...
Read Moreene. 27, 2017 ... DRAFT – 01/18/2017 REGULATION 6 PARTICULATE MATTER RULE 1 GENERAL / VISIBLE EMISSIONS REQUIREMENTS INDEX 6-1-100 GENERAL 6-1-101 Description 6-1-102 Applicability of General Provisions: ...
oct. 13, 2021 ... Title V Status Application #30990 Evaluation Report Waste Management of Alameda County, Site #A2246 October 4, 2021 The potential to emit calculation in this evaluation report demonstrates ...
Read Moreoct. 13, 2021 ... Title V Status Application #30990 Evaluation Report Waste Management of Alameda County, Site #A2246 October 4, 2021 The potential to emit calculation in this evaluation report demonstrates ...
mar. 2, 2017 ... AGENDA: 14 Draft 2017 Clean Air Plan: Spare the Air, Cool the Climate Board of Directors Regular Meeting March 1, 2017 Henry Hilken Director of Planning and Climate ...
Read Moremar. 2, 2017 ... AGENDA: 14 Draft 2017 Clean Air Plan: Spare the Air, Cool the Climate Board of Directors Regular Meeting March 1, 2017 Henry Hilken Director of Planning and Climate ...
ene. 30, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 4, 2019 APPROVED ...
Read Moreene. 30, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 4, 2019 APPROVED ...
nov. 16, 2018 ... AGENDA: 5 Bay Area Regional Collaborative (BARC) Update Executive Committee Meeting November 19, ...
Read Morenov. 16, 2018 ... AGENDA: 5 Bay Area Regional Collaborative (BARC) Update Executive Committee Meeting November 19, ...
oct. 18, 2016 ... Errata Sheet Revised Agenda Board of Directors Meeting Wednesday, October 19, 2016 The revised agenda reflects the title change to Agenda Item Number 13, from Public Hearing to Consider ...
Read Moreoct. 18, 2016 ... Errata Sheet Revised Agenda Board of Directors Meeting Wednesday, October 19, 2016 The revised agenda reflects the title change to Agenda Item Number 13, from Public Hearing to Consider ...
Nov 25, 2019 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE MEETING COMMITTEE MEMBERS TERESA BARRETT – CHAIR JOHN GIOIA – VICE CHAIR ...
Read MoreNov 25, 2019 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE MEETING COMMITTEE MEMBERS TERESA BARRETT – CHAIR JOHN GIOIA – VICE CHAIR ...
May 22, 2015 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIRPERSON JIM SPERING - VICE CHAIRPERSON JOHN AVALOS SCOTT HAGGERTY DAVID E. HUDSON ...
Read MoreMay 22, 2015 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIRPERSON JIM SPERING - VICE CHAIRPERSON JOHN AVALOS SCOTT HAGGERTY DAVID E. HUDSON ...
feb. 19, 2014 ... 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 PERMIT ...
Read Morefeb. 19, 2014 ... 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 PERMIT ...
Nov 14, 2012 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS NOVEMBER 19, 2012 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 9:45 ...
Read MoreNov 14, 2012 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS NOVEMBER 19, 2012 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 9:45 ...
Jan 28, 2020 ... AGENDA: 17 Board of Directors Retreat / Special Meeting January 29, 2020 Jack P. Broadbent Executive Officer/APCO Bay Area Air Quality Management ...
Read MoreJan 28, 2020 ... AGENDA: 17 Board of Directors Retreat / Special Meeting January 29, 2020 Jack P. Broadbent Executive Officer/APCO Bay Area Air Quality Management ...
Jan 9, 2017 ... 2017 Plan Volume 2 — Stationary Source Sector SS1: Fluid Catalytic Cracking in Refineries Brief Summary: This control measure will reduce emissions of condensable particulate matter (PM) from ...
Read MoreJan 9, 2017 ... 2017 Plan Volume 2 — Stationary Source Sector SS1: Fluid Catalytic Cracking in Refineries Brief Summary: This control measure will reduce emissions of condensable particulate matter (PM) from ...
oct. 19, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, September 21, 2016 APPROVED ...
Read Moreoct. 19, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, September 21, 2016 APPROVED ...
Aug 2, 2013 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2013 Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 May 2013 TABLE ...
Read MoreAug 2, 2013 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2013 Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 May 2013 TABLE ...
abr. 15, 2019 ... 2018 ANNUAL REPORT A C C EL ER A T I N G S OL U T I ON ...
Read Moreabr. 15, 2019 ... 2018 ANNUAL REPORT A C C EL ER A T I N G S OL U T I ON ...
Nov 4, 2021 ... AGENDA: 3 U.S. EPA EFFORTS Philip M. Fine, Ph.D. TO ADDRESS Principal Deputy Associate Administrator DISPROPORTIONATE for Policy IMPACTS IN BAAQMD Advisory Council OVERBURDENED November ...
Read MoreNov 4, 2021 ... AGENDA: 3 U.S. EPA EFFORTS Philip M. Fine, Ph.D. TO ADDRESS Principal Deputy Associate Administrator DISPROPORTIONATE for Policy IMPACTS IN BAAQMD Advisory Council OVERBURDENED November ...
jul. 30, 2021 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2021 Director of Compliance and ...
Read Morejul. 30, 2021 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2021 Director of Compliance and ...
Última actualización: 08/11/2016