|
222 results for 'comment comment'
Search: 'comment comment'
222 Search:
Dec 17, 2021 ... USS-UPI, LLC P.O. Box 471 900 Loveridge Road Pittsburg, CA 94565 Phone (925) 439-6119 December 17, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District ...
Read MoreDec 17, 2021 ... USS-UPI, LLC P.O. Box 471 900 Loveridge Road Pittsburg, CA 94565 Phone (925) 439-6119 December 17, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District ...
Thg7 20, 2006 ... L: ~ AfT; ~ i i" ~ Amy S. Cohen, Esq. Golden Gate University School of Law BAYAREA Environmental Law and Justice Clinic 536 Mission Street AIROlIALITY San Francisco, CA ...
Read MoreThg7 20, 2006 ... L: ~ AfT; ~ i i" ~ Amy S. Cohen, Esq. Golden Gate University School of Law BAYAREA Environmental Law and Justice Clinic 536 Mission Street AIROlIALITY San Francisco, CA ...
Thg1 31, 2012 ... Lehigh Southwest Cement Company Plant No. A0017 BAAQMD Responses to EPA Comments 1. General comments a. Page 40 of the proposed permit states that no monitoring is required if the ...
Read MoreThg1 31, 2012 ... Lehigh Southwest Cement Company Plant No. A0017 BAAQMD Responses to EPA Comments 1. General comments a. Page 40 of the proposed permit states that no monitoring is required if the ...
Thg1 10, 2011 ... Lehigh Southwest Cement Company Plant No. A0017 BAAQMD Responses to EPA Comments 1. General comments a. Page 40 of the proposed permit states that no monitoring is required if the ...
Read MoreThg1 10, 2011 ... Lehigh Southwest Cement Company Plant No. A0017 BAAQMD Responses to EPA Comments 1. General comments a. Page 40 of the proposed permit states that no monitoring is required if the ...
Thg4 14, 2005 ... 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 MoreThg4 14, 2005 ... 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 ...
Jan 11, 2019 ... Errata Sheet Revised Agenda Board of Directors Special Meeting/Retreat Wednesday, January 16, 2019 Agenda items #11B and #11I entitled Board of Directors Retreat 11B. Air District ...
Read MoreJan 11, 2019 ... Errata Sheet Revised Agenda Board of Directors Special Meeting/Retreat Wednesday, January 16, 2019 Agenda items #11B and #11I entitled Board of Directors Retreat 11B. Air District ...
Oct 2, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT UPDATES TO NEW SOURCE REVIEW AND TITLE V PERMITTING REGULATIONS RESPONSES TO COMMENTS ON SECOND DRAFT OF PROPOSED AMENDMENTS October 2, 2012 Over the ...
Read MoreOct 2, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT UPDATES TO NEW SOURCE REVIEW AND TITLE V PERMITTING REGULATIONS RESPONSES TO COMMENTS ON SECOND DRAFT OF PROPOSED AMENDMENTS October 2, 2012 Over the ...
Thg6 8, 2012 ... Attachment A Response to Calpine’s Letter of April 19, 2012 Comment 1: Correct the averaging period in Table II-B for the NOx, CO, and POC concentration limits in Condition 23688, part 19, ...
Read MoreThg6 8, 2012 ... Attachment A Response to Calpine’s Letter of April 19, 2012 Comment 1: Correct the averaging period in Table II-B for the NOx, CO, and POC concentration limits in Condition 23688, part 19, ...
Feb 8, 2024 ... February 15, 2024 Virtual Public Workshop on Regulation 11, Rule 18 Reduction of Risk from Air Toxic Emissions at Existing Facilities (Anda Chu/Bay Area News ...
Read MoreFeb 8, 2024 ... February 15, 2024 Virtual Public Workshop on Regulation 11, Rule 18 Reduction of Risk from Air Toxic Emissions at Existing Facilities (Anda Chu/Bay Area News ...
Thg12 17, 2024 ... PUBLIC NOTICE December 20, 2024 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay ...
Read MoreThg12 17, 2024 ... PUBLIC NOTICE December 20, 2024 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay ...
Apr 19, 2012 ... BAAQMD response to comments on the proposed renewal Title V permit submitted by Calpine in a March 1, 2012 letter from Maria Barroso to Brian Lusher. Plant #B1180, Application 22569 Comment ...
Read MoreApr 19, 2012 ... BAAQMD response to comments on the proposed renewal Title V permit submitted by Calpine in a March 1, 2012 letter from Maria Barroso to Brian Lusher. Plant #B1180, Application 22569 Comment ...
Thg11 7, 2022 ... NOTICE OF PUBLIC AVAILABILITY OF REFINERY FLARE MINIMIZATION PLAN (FMP) ANNUAL UPDATES NOVEMBER 7, 2022 TO: INTERESTED PARTIES FROM: AIR POLLUTION CONTROL OFFICER ...
Read MoreThg11 7, 2022 ... NOTICE OF PUBLIC AVAILABILITY OF REFINERY FLARE MINIMIZATION PLAN (FMP) ANNUAL UPDATES NOVEMBER 7, 2022 TO: INTERESTED PARTIES FROM: AIR POLLUTION CONTROL OFFICER ...
Thg2 29, 2024 ... NOTICE OF PUBLIC AVAILABILITY OF REFINERY FLARE MINIMIZATION PLAN (FMP) ANNUAL UPDATES MARCH 4, 2024 TO: INTERESTED PARTIES FROM: AIR POLLUTION CONTROL OFFICER ...
Read MoreThg2 29, 2024 ... NOTICE OF PUBLIC AVAILABILITY OF REFINERY FLARE MINIMIZATION PLAN (FMP) ANNUAL UPDATES MARCH 4, 2024 TO: INTERESTED PARTIES FROM: AIR POLLUTION CONTROL OFFICER ...
Jun 18, 2018 ... Synthetic Minor Operating Permit Revision ENGINEERING EVALUATION REPORT APPLICATION 14029 Pacific Steel Casting Plant 22605 nd 1333 2 Street Berkeley, CA 94710 June 2018 ...
Read MoreJun 18, 2018 ... Synthetic Minor Operating Permit Revision ENGINEERING EVALUATION REPORT APPLICATION 14029 Pacific Steel Casting Plant 22605 nd 1333 2 Street Berkeley, CA 94710 June 2018 ...
Thg5 1, 2019 ... NOTICE OF PUBLIC AVAILABILITY OF PETROLEUM REFINERY FLARE MINIMIZATION PLAN (FMP) ANNUAL UPDATES April 30, 2019 TO: INTERESTED PARTIES FROM: AIR POLLUTION CONTROL ...
Read MoreThg5 1, 2019 ... NOTICE OF PUBLIC AVAILABILITY OF PETROLEUM REFINERY FLARE MINIMIZATION PLAN (FMP) ANNUAL UPDATES April 30, 2019 TO: INTERESTED PARTIES FROM: AIR POLLUTION CONTROL ...
Thg7 14, 2020 ... NOTICE OF PUBLIC AVAILABILITY OF PETROLEUM REFINERY FLARE MINIMIZATION PLAN (FMP) ANNUAL UPDATES July 14, 2020 TO: INTERESTED PARTIES FROM: AIR POLLUTION CONTROL ...
Read MoreThg7 14, 2020 ... NOTICE OF PUBLIC AVAILABILITY OF PETROLEUM REFINERY FLARE MINIMIZATION PLAN (FMP) ANNUAL UPDATES July 14, 2020 TO: INTERESTED PARTIES FROM: AIR POLLUTION CONTROL ...
Thg10 21, 2021 ... NOTICE OF PUBLIC AVAILABILITY OF PETROLEUM REFINERY FLARE MINIMIZATION PLAN (FMP) ANNUAL UPDATES October 21, 2021 TO: INTERESTED PARTIES FROM: AIR POLLUTION CONTROL ...
Read MoreThg10 21, 2021 ... NOTICE OF PUBLIC AVAILABILITY OF PETROLEUM REFINERY FLARE MINIMIZATION PLAN (FMP) ANNUAL UPDATES October 21, 2021 TO: INTERESTED PARTIES FROM: AIR POLLUTION CONTROL ...
Thg10 2, 2024 ... NOTICE OF PUBLIC AVAILABILITY OF REFINERY FLARE MINIMIZATION PLAN (FMP) ANNUAL UPDATES OCTOBER 2, 2024 TO: INTERESTED PARTIES FROM: AIR POLLUTION CONTROL OFFICER ...
Read MoreThg10 2, 2024 ... NOTICE OF PUBLIC AVAILABILITY OF REFINERY FLARE MINIMIZATION PLAN (FMP) ANNUAL UPDATES OCTOBER 2, 2024 TO: INTERESTED PARTIES FROM: AIR POLLUTION CONTROL OFFICER ...
Thg3 28, 2025 ... Environmental Affairs March 27, 2025 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, ...
Read MoreThg3 28, 2025 ... Environmental Affairs March 27, 2025 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, ...
Cập Nhật Lần Cuối: 08/11/2016