|
|
|
247 results for 'STDC VERSION'
Search: 'STDC VERSION'
247 Search:
Aug 25, 2004 ... October 31, 2003 Mr. Steve Hill Air Pollution Control Officer Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 RE: EPA Review of Proposed Refinery ...
Read MoreAug 25, 2004 ... October 31, 2003 Mr. Steve Hill Air Pollution Control Officer Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 RE: EPA Review of Proposed Refinery ...
Sep 17, 2024 ... BOARD OF DIRECTORS ADVISORY COUNCIL September 19, 2024 COUNCIL MEMBERS Professor Ann Marie Grover Carlton, Ph.D., University of California Irvine Dr. Stephanie M. Holm, MD, PhD, MPH, ...
Read MoreSep 17, 2024 ... BOARD OF DIRECTORS ADVISORY COUNCIL September 19, 2024 COUNCIL MEMBERS Professor Ann Marie Grover Carlton, Ph.D., University of California Irvine Dr. Stephanie M. Holm, MD, PhD, MPH, ...
Nob 27, 2013 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR MARY PIEPHO – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID HUDSON CAROL KLATT LIZ ...
Read MoreNob 27, 2013 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR MARY PIEPHO – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID HUDSON CAROL KLATT LIZ ...
Hun 25, 2012 ... Flare Minimization Plan Chevron Products Company - Richmond Refinery Public Version ...
Read MoreHun 25, 2012 ... Flare Minimization Plan Chevron Products Company - Richmond Refinery Public Version ...
May 20, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...
Read MoreMay 20, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...
Abr 15, 2005 ... ~ PILLSB.URY WINTHROPLLP 50 FREMONT STREET SAN FRANCISCO, CA 94105-2228 415.983.1000 F: 415.983.1200 MAIliNG ADDRESS: P. 0. BOX 7880 SAN FRANCISCO, CA 94120-7880 David R Farabee :March 15,2005 Phone: ...
Read MoreAbr 15, 2005 ... ~ PILLSB.URY WINTHROPLLP 50 FREMONT STREET SAN FRANCISCO, CA 94105-2228 415.983.1000 F: 415.983.1200 MAIliNG ADDRESS: P. 0. BOX 7880 SAN FRANCISCO, CA 94120-7880 David R Farabee :March 15,2005 Phone: ...
Hun 9, 2025 ... DRAFT - ENGINEERING EVALUATION Facility ID No. 203851 Safeway Fuel Center #2657 982 Laurel Road Oakley, CA 94561 Application No. 723091 BACKGROUND The applicant has requested an ...
Read MoreHun 9, 2025 ... DRAFT - ENGINEERING EVALUATION Facility ID No. 203851 Safeway Fuel Center #2657 982 Laurel Road Oakley, CA 94561 Application No. 723091 BACKGROUND The applicant has requested an ...
Ene 28, 2019 ... ENGINEERING EVALUATION Facility ID No. 110713 Andoil Bascom 3702 S. Bascom Avenue San Jose, CA 95124 Application No. 472662 BACKGROUND The applicant has requested an Authority to ...
Read MoreEne 28, 2019 ... ENGINEERING EVALUATION Facility ID No. 110713 Andoil Bascom 3702 S. Bascom Avenue San Jose, CA 95124 Application No. 472662 BACKGROUND The applicant has requested an Authority to ...
Jul 3, 2019 ... Petroleum Refinery Emissions Inventory Guidelines July 2019 Prepared by: Principal Author: Nicholas C. Maiden, P.E., Principal Air Quality Engineer Contributing ...
Read MoreJul 3, 2019 ... Petroleum Refinery Emissions Inventory Guidelines July 2019 Prepared by: Principal Author: Nicholas C. Maiden, P.E., Principal Air Quality Engineer Contributing ...
Hul 9, 2020 ... Petroleum Refinery Emissions Inventory Guidelines Deleted: 19 July 2020 Prepared by: Principal Author: Nicholas C. Maiden, P.E., Manager of Engineering Deleted: ...
Read MoreHul 9, 2020 ... Petroleum Refinery Emissions Inventory Guidelines Deleted: 19 July 2020 Prepared by: Principal Author: Nicholas C. Maiden, P.E., Manager of Engineering Deleted: ...
May 31, 2017 ... AGENDA: 4 Regulation 12, Rule 16 Board of Directors Regular Meeting May 31, 2017 Jack P. Broadbent Executive ...
Read MoreMay 31, 2017 ... AGENDA: 4 Regulation 12, Rule 16 Board of Directors Regular Meeting May 31, 2017 Jack P. Broadbent Executive ...
Mar 9, 2020 ... Bay Area Air Quality Management District: Fine Particulate Matter Bay Area Emissions Summary - 2016 annual average, directly emitted PM2.5 emissions Source Category Contribution Authority Existing ...
Read MoreMar 9, 2020 ... Bay Area Air Quality Management District: Fine Particulate Matter Bay Area Emissions Summary - 2016 annual average, directly emitted PM2.5 emissions Source Category Contribution Authority Existing ...
Nov 10, 2020 ... Version: 10.16.20 Background: Some members of the Community Design Team have proposed that the Community Steering Committee for the Richmond/San Pablo AB 617 Emission Reduction Plan be ...
Read MoreNov 10, 2020 ... Version: 10.16.20 Background: Some members of the Community Design Team have proposed that the Community Steering Committee for the Richmond/San Pablo AB 617 Emission Reduction Plan be ...
May 30, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203327 Circle K – 10th & Chestnut 7010 Chestnut Street Gilroy, CA 95020 Application No. 688488 BACKGROUND The applicant has requested an ...
Read MoreMay 30, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203327 Circle K – 10th & Chestnut 7010 Chestnut Street Gilroy, CA 95020 Application No. 688488 BACKGROUND The applicant has requested an ...
Set 15, 2021 ... ENGINEERING EVALUATION Facility ID No. 202111 Circle K NW corner of intersection of CA-29 and Napa Junction, American Canyon, CA 94513 Application No. 629943 BACKGROUND The ...
Read MoreSet 15, 2021 ... ENGINEERING EVALUATION Facility ID No. 202111 Circle K NW corner of intersection of CA-29 and Napa Junction, American Canyon, CA 94513 Application No. 629943 BACKGROUND The ...
Abr 2, 2010 ... GRANT APPLICATION FORM FY 2009/10 TRANSPORTATION FUND FOR CLEAN AIR REGIONAL FUND Advanced Technology Demonstration Projects INSTRUCTIONS Projects must meet Transportation Fund for Clean Air ...
Read MoreAbr 2, 2010 ... GRANT APPLICATION FORM FY 2009/10 TRANSPORTATION FUND FOR CLEAN AIR REGIONAL FUND Advanced Technology Demonstration Projects INSTRUCTIONS Projects must meet Transportation Fund for Clean Air ...
Hul 27, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation MAJOR FACILITY REVIEW PERMIT MINOR REVISION for Gaylord ...
Read MoreHul 27, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation MAJOR FACILITY REVIEW PERMIT MINOR REVISION for Gaylord ...
Hun 5, 2000 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: STRONGWELL Facility #A2918 Facility Address: 615 North ...
Read MoreHun 5, 2000 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: STRONGWELL Facility #A2918 Facility Address: 615 North ...
Set 27, 2021 ... Application 31157 - Appendix O - Marine Cargo Carrier Emissions Marine Emissions Project: Phillips66 Rodeo Renewed Project Year: June 2018 - May 2021 Location: Rodeo Site, San Francisco Refinery, ...
Read MoreSet 27, 2021 ... Application 31157 - Appendix O - Marine Cargo Carrier Emissions Marine Emissions Project: Phillips66 Rodeo Renewed Project Year: June 2018 - May 2021 Location: Rodeo Site, San Francisco Refinery, ...
Set 27, 2021 ... Application 31157 - Appendix O - Marine Cargo Carrier Emissions Marine Emissions Project: Phillips66 Rodeo Renewed Project Year: June 2018 - May 2021 Location: Rodeo Site, San Francisco Refinery, ...
Read MoreSet 27, 2021 ... Application 31157 - Appendix O - Marine Cargo Carrier Emissions Marine Emissions Project: Phillips66 Rodeo Renewed Project Year: June 2018 - May 2021 Location: Rodeo Site, San Francisco Refinery, ...
Huling Isinapanahon: 11/8/2016