|
|
|
|
|
125 results for '250 1200'
Search: '250 1200'
125 Search:
Ene 21, 2015 ... Board of Directors Special Meeting / Retreat B o a r d o f D i r e c t o r s R e t r e a t ● W e d n e s d a y, J a n u a r y 2 1 , 2 0 1 5 ...
Read MoreEne 21, 2015 ... Board of Directors Special Meeting / Retreat B o a r d o f D i r e c t o r s R e t r e a t ● W e d n e s d a y, J a n u a r y 2 1 , 2 0 1 5 ...
Nov 7, 2005 ... Permit Evaluation and Statement of Basis: Site A4022, SFPP, L.P., 1550 Solano Way, Concord, CA 94520 Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) ...
Read MoreNov 7, 2005 ... Permit Evaluation and Statement of Basis: Site A4022, SFPP, L.P., 1550 Solano Way, Concord, CA 94520 Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) ...
Okt 29, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION Republic ...
Read MoreOkt 29, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION Republic ...
Nob 29, 2023 ... DRAFT Path to Clean Air Plan December 2023 Appendix E: Enforcement Overview and Findings Appendix E provides data that further describe the Air District's enforcement findings in the PTCA Plan area ...
Read MoreNob 29, 2023 ... DRAFT Path to Clean Air Plan December 2023 Appendix E: Enforcement Overview and Findings Appendix E provides data that further describe the Air District's enforcement findings in the PTCA Plan area ...
Jun 2, 2009 ... PUBLIC HEARING NOTICE May 22, 2009 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC HEARING: PROPOSED AMENDMENTS TO REGULATION 8, RULE 3: ARCHITECTURAL COATINGS ...
Read MoreJun 2, 2009 ... PUBLIC HEARING NOTICE May 22, 2009 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC HEARING: PROPOSED AMENDMENTS TO REGULATION 8, RULE 3: ARCHITECTURAL COATINGS ...
Mar 19, 2014 ... Table C1-1: Boiler NOx Control Cost Effectiveness Summary Boiler Hours of Heat Reduction Cost LNB/FGR/SCR Cost Capacity Operation Release (ton/yr) Effectiveness HR * (0.14- Total Annualized ...
Read MoreMar 19, 2014 ... Table C1-1: Boiler NOx Control Cost Effectiveness Summary Boiler Hours of Heat Reduction Cost LNB/FGR/SCR Cost Capacity Operation Release (ton/yr) Effectiveness HR * (0.14- Total Annualized ...
Dis 5, 2001 ... Volume I ENFORCEMENT PROCEDURES 7 EMISSIONS AVERAGING PROCEDURE FOR ARCHITECTURAL COATINGS Ref: Regulation 8, Rule 3: Architectural Coatings, Section 309: Averaging Compliance Option ...
Read MoreDis 5, 2001 ... Volume I ENFORCEMENT PROCEDURES 7 EMISSIONS AVERAGING PROCEDURE FOR ARCHITECTURAL COATINGS Ref: Regulation 8, Rule 3: Architectural Coatings, Section 309: Averaging Compliance Option ...
Okt 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...
Read MoreOkt 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...
Hun 12, 2009 ... DRAFT ENGINEERING EVALUATION REPORT PHILIP BURTON FEDERAL BUILDING PLANT NUMBER 15645 APPLICATION NUMBER 19504 BACKGROUND On behalf of Philip Burton Federal Buiding, Enovity, Inc. has ...
Read MoreHun 12, 2009 ... DRAFT ENGINEERING EVALUATION REPORT PHILIP BURTON FEDERAL BUILDING PLANT NUMBER 15645 APPLICATION NUMBER 19504 BACKGROUND On behalf of Philip Burton Federal Buiding, Enovity, Inc. has ...
May 30, 2024 ... BAAQMD received 05/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 May 30, 2024 189-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...
Read MoreMay 30, 2024 ... BAAQMD received 05/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 May 30, 2024 189-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...
May 30, 2024 ... BAAQMD received 05/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 May 30, 2024 188-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...
Read MoreMay 30, 2024 ... BAAQMD received 05/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 May 30, 2024 188-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...
Peb 15, 2012 ... AGENDA : 2A Philip M. Fine, Ph.D. Planning and Rules Manager South Coast Air Quality Management District Bay Area AQMD Advisory Council Meeting: Ultrafine Particles February 8,2012 ...
Read MorePeb 15, 2012 ... AGENDA : 2A Philip M. Fine, Ph.D. Planning and Rules Manager South Coast Air Quality Management District Bay Area AQMD Advisory Council Meeting: Ultrafine Particles February 8,2012 ...
Hun 28, 2022 ... Plant # 25021 Application # 31263 Page 1 of 6 DRAFT ENGINEERING EVALUATION Facility ID No. 25021 Redwood Adventist Academy 385 Mark West Springs Rd Santa Rosa, CA 95404 Application No.
Read MoreHun 28, 2022 ... Plant # 25021 Application # 31263 Page 1 of 6 DRAFT ENGINEERING EVALUATION Facility ID No. 25021 Redwood Adventist Academy 385 Mark West Springs Rd Santa Rosa, CA 95404 Application No.
Okt 14, 2019 ... Local Assistance Procedures Manual EXHBIT 10-1 Notice to Proposers DBE Information EXHIBIT 10-1 NOTICE TO PROPOSERS DBE INFORMATION (Federally funded projects only) I The Agency has established ...
Read MoreOkt 14, 2019 ... Local Assistance Procedures Manual EXHBIT 10-1 Notice to Proposers DBE Information EXHIBIT 10-1 NOTICE TO PROPOSERS DBE INFORMATION (Federally funded projects only) I The Agency has established ...
May 20, 2009 ... DRAFT: May 2009 REGULATION 8 ORGANIC COMPOUNDS RULE 3 ARCHITECTURAL COATINGS INDEX 8-3-100 GENERAL 8-3-101 Description 8-3-102 Applicability 8-3-103 Severability 8-3-110 Exemptions ...
Read MoreMay 20, 2009 ... DRAFT: May 2009 REGULATION 8 ORGANIC COMPOUNDS RULE 3 ARCHITECTURAL COATINGS INDEX 8-3-100 GENERAL 8-3-101 Description 8-3-102 Applicability 8-3-103 Severability 8-3-110 Exemptions ...
Okt 20, 2009 ... REGULATION 8, RULE 45 Paint Category October 1, 2009 January 1, 2010 DAILY COATING LOG Adhesion Promoter 840 g/l (7.0 lbs/gal) 540 g/l (4.5 lb/gal) Clear Coating 250 g/l (2.1 lbs/gal) Color ...
Read MoreOkt 20, 2009 ... REGULATION 8, RULE 45 Paint Category October 1, 2009 January 1, 2010 DAILY COATING LOG Adhesion Promoter 840 g/l (7.0 lbs/gal) 540 g/l (4.5 lb/gal) Clear Coating 250 g/l (2.1 lbs/gal) Color ...
Apr 24, 2014 ... ImprovIng AIr Qu AlIty & HeAltH In BAy AreA CommunItIes ´ Community Air Risk Evaluation Program Retrospective & Path Forward 1 km x 1 km grid Cancer Risk from: Diesel PM 1,3 - butadiene (2004 ...
Read MoreApr 24, 2014 ... ImprovIng AIr Qu AlIty & HeAltH In BAy AreA CommunItIes ´ Community Air Risk Evaluation Program Retrospective & Path Forward 1 km x 1 km grid Cancer Risk from: Diesel PM 1,3 - butadiene (2004 ...
May 18, 2010 ... DRAFT Engineering Evaluation Ardenbrook, Inc. (Fremont French Cleaners) Plant No. 20060 Application No. 21485 Background Ardenbrook, Inc. has applied for an Authority to Construct for a ...
Read MoreMay 18, 2010 ... DRAFT Engineering Evaluation Ardenbrook, Inc. (Fremont French Cleaners) Plant No. 20060 Application No. 21485 Background Ardenbrook, Inc. has applied for an Authority to Construct for a ...
Peb 28, 2023 ... Energy Center San Francisco, LLC 14 Mint Plaza, Suite 200 San Francisco, CA. 94103-1835 February 28, 2023 Facility # B6151 Director of Compliance and Enforcement Bay Area Air Quality Management ...
Read MorePeb 28, 2023 ... Energy Center San Francisco, LLC 14 Mint Plaza, Suite 200 San Francisco, CA. 94103-1835 February 28, 2023 Facility # B6151 Director of Compliance and Enforcement Bay Area Air Quality Management ...
Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...
Read MoreApr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...
Huling Isinapanahon: 11/8/2016