|
|
|
127 results for '27CK CC'
Search: '27CK CC'
127 Search:
Mar 28, 2022 ... Environmental Affairs March 28, 2022 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District ...
Read MoreMar 28, 2022 ... Environmental Affairs March 28, 2022 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District ...
Hun 26, 2017 ... June 26, 2017 Mr. Alexander “Sandy” Crockett Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Submitted electronically via acrockett@baaqmd.gov ...
Read MoreHun 26, 2017 ... June 26, 2017 Mr. Alexander “Sandy” Crockett Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Submitted electronically via acrockett@baaqmd.gov ...
Abr 1, 2005 ... Table "B" DATA FOR DETERMINING EMISSIONS FROM MARINE ACTIVITY DescJ:'ibed herein are the following lists of fuel usage rates and e~mission factors for calculating marine activity emissions. I..i st ...
Read MoreAbr 1, 2005 ... Table "B" DATA FOR DETERMINING EMISSIONS FROM MARINE ACTIVITY DescJ:'ibed herein are the following lists of fuel usage rates and e~mission factors for calculating marine activity emissions. I..i st ...
Mar 4, 2019 ... 100% RENEWABLE ENERGY STUDY FOR SEVEN CITIES IN THE EAST BAY COMMUNITY ENERGY PROGRAM Opportunities to Reduce Greenhouse Gas Emissions via Community Choice Aggregation Sponsor: Bay ...
Read MoreMar 4, 2019 ... 100% RENEWABLE ENERGY STUDY FOR SEVEN CITIES IN THE EAST BAY COMMUNITY ENERGY PROGRAM Opportunities to Reduce Greenhouse Gas Emissions via Community Choice Aggregation Sponsor: Bay ...
Hun 19, 2006 ... May 23, 2006 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street ALAMEDA COUNTY San ...
Read MoreHun 19, 2006 ... May 23, 2006 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street ALAMEDA COUNTY San ...
May 25, 2006 ... May 24, 2006 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street ALAMEDA COUNTY San ...
Read MoreMay 25, 2006 ... May 24, 2006 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street ALAMEDA COUNTY San ...
Dis 14, 2022 ... HUNTON ANDREWS KURTH LLP 50 CALIFORNIA STREET SUITE 1700 SAN FRANCISCO, CALIFORNIA 94111 2200 PENNSYLVANIA AVENUE, NW SUITE 900 WASHINGTON, DC 20037 SHANNON S. BROOME DIRECT DIAL: 415 • 975 ...
Read MoreDis 14, 2022 ... HUNTON ANDREWS KURTH LLP 50 CALIFORNIA STREET SUITE 1700 SAN FRANCISCO, CALIFORNIA 94111 2200 PENNSYLVANIA AVENUE, NW SUITE 900 WASHINGTON, DC 20037 SHANNON S. BROOME DIRECT DIAL: 415 • 975 ...
Okt 8, 2015 ... STAFF REPORT PROPOSED AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING; AND REGULATION 12, RULE 16: PETROLEUM REFINING EMISSIONS LIMITS AND RISK ...
Read MoreOkt 8, 2015 ... STAFF REPORT PROPOSED AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING; AND REGULATION 12, RULE 16: PETROLEUM REFINING EMISSIONS LIMITS AND RISK ...
Mar 13, 2007 ... March 9, 2007 Ms. Deborah Jordan, Director Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...
Read MoreMar 13, 2007 ... March 9, 2007 Ms. Deborah Jordan, Director Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...
Dec 16, 2019 ... Comments to BAAQMD from Waste Management From: Phadnis, Rajan Sent: Thursday, July 25, 2019 3:42 PM To: Loi Chau Cc: Nettz II, Marcus; Nourot, Tianna; Colline, Christian; Rocha, Luis Subject: ...
Read MoreDec 16, 2019 ... Comments to BAAQMD from Waste Management From: Phadnis, Rajan Sent: Thursday, July 25, 2019 3:42 PM To: Loi Chau Cc: Nettz II, Marcus; Nourot, Tianna; Colline, Christian; Rocha, Luis Subject: ...
Dec 10, 2022 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 16, 2022 DELIVERED BY EMAIL: Compliance@BAAQMD.gov BKwan@BAAQMD.gov Jeff Gove Director of Enforcement Bay Area Air ...
Read MoreDec 10, 2022 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 16, 2022 DELIVERED BY EMAIL: Compliance@BAAQMD.gov BKwan@BAAQMD.gov Jeff Gove Director of Enforcement Bay Area Air ...
Sep 27, 2024 ... 公告 2024年9月27日 針對以下空氣污染源的第30009號許可申請: 蓄熱式熱氧化器(A-15 和A-16)和填料床洗滌器(A-17和A-18),減少由Venturi洗滌器(A- 11和A-12)治理的S-6金屬切碎機的排放量 Schnitzer Steel Products Company(設施編號#208) Foot of Adeline Street, ...
Read MoreSep 27, 2024 ... 公告 2024年9月27日 針對以下空氣污染源的第30009號許可申請: 蓄熱式熱氧化器(A-15 和A-16)和填料床洗滌器(A-17和A-18),減少由Venturi洗滌器(A- 11和A-12)治理的S-6金屬切碎機的排放量 Schnitzer Steel Products Company(設施編號#208) Foot of Adeline Street, ...
Peb 23, 2011 ... February 23, 2011 Request for Proposals # 2011-001 Audit of TFCA for Projects and Programs Closed in Fiscal Year 2009-2010 SECTION I – SUMMARY ...
Read MorePeb 23, 2011 ... February 23, 2011 Request for Proposals # 2011-001 Audit of TFCA for Projects and Programs Closed in Fiscal Year 2009-2010 SECTION I – SUMMARY ...
Set 18, 2006 ... , ~,1 f 0. ~k V\IERO 7~ BINICIA RIflNIRY 3400 East Second Street. Benicia, California 94510-1005 .Telephone (707) 745-7011 .Facsimile (707) 745-7514 June 30, 2005 Valero Benicia Refinery Plant No.
Read MoreSet 18, 2006 ... , ~,1 f 0. ~k V\IERO 7~ BINICIA RIflNIRY 3400 East Second Street. Benicia, California 94510-1005 .Telephone (707) 745-7011 .Facsimile (707) 745-7514 June 30, 2005 Valero Benicia Refinery Plant No.
Ago 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...
Read MoreAgo 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...
Sep 4, 2018 ... Permit Evaluation and Statement of Basis: Site #B5574 Valero Refining Company – California nd 3400 East 2 Street, Benicia CA 94510 Bay Area Air Quality Management District 375 Beale Street, ...
Read MoreSep 4, 2018 ... Permit Evaluation and Statement of Basis: Site #B5574 Valero Refining Company – California nd 3400 East 2 Street, Benicia CA 94510 Bay Area Air Quality Management District 375 Beale Street, ...
Huling Isinapanahon: 11/8/2016