|
|
|
125 results for 'CP A61039'
Search: 'CP A61039'
125 Search:
Apr 14, 2025 ... 公告 2025年[04] 月16] 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源1,000 英尺(305 米)範 圍內的所有居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #714247: 應急備用 柴油發電機 ...
Read MoreApr 14, 2025 ... 公告 2025年[04] 月16] 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源1,000 英尺(305 米)範 圍內的所有居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #714247: 應急備用 柴油發電機 ...
Jul 9, 2024 ... 公告 2024 年 7 月 11 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍內的所有 居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #688819: 應急 備用柴油發 電機組 (Emergency ...
Read MoreJul 9, 2024 ... 公告 2024 年 7 月 11 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍內的所有 居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #688819: 應急 備用柴油發 電機組 (Emergency ...
Set 26, 2023 ... 公告 2023 年 09 月 29 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Synapse School 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍內的所有 居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 ...
Read MoreSet 26, 2023 ... 公告 2023 年 09 月 29 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Synapse School 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍內的所有 居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 ...
Ago 9, 2023 ... 公告 2023 年 8 月 11 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍內的所 有居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #679129: 應 急 備 用 柴油 發 電 機 ...
Read MoreAgo 9, 2023 ... 公告 2023 年 8 月 11 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍內的所 有居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #679129: 應 急 備 用 柴油 發 電 機 ...
Oct 1, 1996 ... Source Test Procedure ST-23 WATER VAPOR (Adopted January 20, 1982) 1. APPLICABILITY 1.1 This method is used to quantify the water vapor content of stack gases. It is applicable in all cases in which ...
Read MoreOct 1, 1996 ... Source Test Procedure ST-23 WATER VAPOR (Adopted January 20, 1982) 1. APPLICABILITY 1.1 This method is used to quantify the water vapor content of stack gases. It is applicable in all cases in which ...
Nob 29, 2022 ... Kevin Buchan Senior Manager Bay Area Region Regulatory Affairs November 29, 2022 Sent via email: methodfeedback@baaqmd.gov Chair Solomon and Members of the Advisory Council ...
Read MoreNob 29, 2022 ... Kevin Buchan Senior Manager Bay Area Region Regulatory Affairs November 29, 2022 Sent via email: methodfeedback@baaqmd.gov Chair Solomon and Members of the Advisory Council ...
Set 27, 1996 ... Source Test Procedure ST-17 STACK GAS VELOCITY AND VOLUMETRIC FLOW RATE (Adopted January 20, 1982) 1. APPLICABILITY 1.1 This procedure is used to determine stack gas velocity and to ...
Read MoreSet 27, 1996 ... Source Test Procedure ST-17 STACK GAS VELOCITY AND VOLUMETRIC FLOW RATE (Adopted January 20, 1982) 1. APPLICABILITY 1.1 This procedure is used to determine stack gas velocity and to ...
Dec 1, 2015 ... CBE Attachments 16 through 25 ...
Peb 14, 2025 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE February 19, 2025 COMMITTEE MEMBERS NOELIA CORZO – CHAIR JOHN GIOIA – VICE-CHAIR DIONNE ADAMS BRIAN BARNACLE MONICA ...
Read MorePeb 14, 2025 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE February 19, 2025 COMMITTEE MEMBERS NOELIA CORZO – CHAIR JOHN GIOIA – VICE-CHAIR DIONNE ADAMS BRIAN BARNACLE MONICA ...
Hul 27, 2018 ... EVALUATION REPORT Contra Costa County Fire District 2331 Loveridge Road Pittsburg, CA 94565 Plant#19569 Application #29122 BACKGROUND Contra Costa County Fire District has requested a ...
Read MoreHul 27, 2018 ... EVALUATION REPORT Contra Costa County Fire District 2331 Loveridge Road Pittsburg, CA 94565 Plant#19569 Application #29122 BACKGROUND Contra Costa County Fire District has requested a ...
Ene 14, 2005 ... Section III NSPS Subpart J - Fuel Gas Combustion Devices Process Vents Alternative Monitoring NSPS Subpart J requires that H S in fuel gas be limited to 163 ppm if the fuel gas is combusted ...
Read MoreEne 14, 2005 ... Section III NSPS Subpart J - Fuel Gas Combustion Devices Process Vents Alternative Monitoring NSPS Subpart J requires that H S in fuel gas be limited to 163 ppm if the fuel gas is combusted ...
Nov 30, 2009 ... RULE DEVELOPMENT STAFF REPORT DECEMBER 2009 Proposed Amendments to: Regulation 2: Permits, Rule 5: New Source Review of Toxic Air Contaminants Carol Allen, ...
Read MoreNov 30, 2009 ... RULE DEVELOPMENT STAFF REPORT DECEMBER 2009 Proposed Amendments to: Regulation 2: Permits, Rule 5: New Source Review of Toxic Air Contaminants Carol Allen, ...
Dis 8, 2005 ... Source Test Procedure ST-34 BULK AND MARINE LOADING TERMINALS VAPOR RECOVERY UNITS (Adopted October 7, 1987) REF: Regulations 8-33-301, 308, 309, 8-6-302.1 and 8-44-301 1.
Read MoreDis 8, 2005 ... Source Test Procedure ST-34 BULK AND MARINE LOADING TERMINALS VAPOR RECOVERY UNITS (Adopted October 7, 1987) REF: Regulations 8-33-301, 308, 309, 8-6-302.1 and 8-44-301 1.
Dec 14, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Reopening ...
Read MoreDec 14, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Reopening ...
Dis 10, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING DECEMBER 15, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...
Read MoreDis 10, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING DECEMBER 15, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...
Jul 12, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...
Read MoreJul 12, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...
Nob 12, 2008 ... Attachment 2 ConocoPhillips Letter of February 18, ...
Read MoreNob 12, 2008 ... Attachment 2 ConocoPhillips Letter of February 18, ...
Okt 24, 2018 ... EVALUATION REPORT Facility ID No. 201053 Santa Clara County Fairgrounds 344 Tully Rd San Jose CA 95111 Application #466021 BACKGROUND The applicant submitted this application to ...
Read MoreOkt 24, 2018 ... EVALUATION REPORT Facility ID No. 201053 Santa Clara County Fairgrounds 344 Tully Rd San Jose CA 95111 Application #466021 BACKGROUND The applicant submitted this application to ...
Mar 30, 2023 ... Meet & Greet with the Air District’s Compliance and Enforcement (Bayview Hunters Point) Thank you for joining us. We will begin at 6:00 pm. Until then, please familiarize yourself with the following ...
Read MoreMar 30, 2023 ... Meet & Greet with the Air District’s Compliance and Enforcement (Bayview Hunters Point) Thank you for joining us. We will begin at 6:00 pm. Until then, please familiarize yourself with the following ...
Nob 8, 2024 ... EV Coordinating Council November 7, 2024 Meeting Welcome! We will begin shortly. Feel free to change your display name to include your organization and pronouns. This meeting will be ...
Read MoreNob 8, 2024 ... EV Coordinating Council November 7, 2024 Meeting Welcome! We will begin shortly. Feel free to change your display name to include your organization and pronouns. This meeting will be ...
Huling Isinapanahon: 11/8/2016