|
|
248 results for '17 15'
Search: '17 15'
248 Search:
Sep 11, 2015 ... Air Monitoring Guidelines for Petroleum Refineries AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING Prepared by the staff of the Bay Area Air ...
Read MoreSep 11, 2015 ... Air Monitoring Guidelines for Petroleum Refineries AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING Prepared by the staff of the Bay Area Air ...
Jul 10, 2019 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...
Read MoreJul 10, 2019 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...
Sep 28, 2017 ... September 28, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...
Read MoreSep 28, 2017 ... September 28, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...
Nov 3, 2017 ... 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 the MAJOR ...
Read MoreNov 3, 2017 ... 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 the MAJOR ...
Nov 3, 2017 ... November 9, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...
Read MoreNov 3, 2017 ... November 9, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...
九月 14, 2017 ... Summary of all CMP, MSIF and VIP approved/ eligible projects (between 11/20/15 and 8/30/16) Emission Reductions (Tons per year) Board Equipment # of Proposed contract Project # Project type ...
Read More九月 14, 2017 ... Summary of all CMP, MSIF and VIP approved/ eligible projects (between 11/20/15 and 8/30/16) Emission Reductions (Tons per year) Board Equipment # of Proposed contract Project # Project type ...
Jul 18, 2017 ... July 17, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...
Read MoreJul 18, 2017 ... July 17, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...
Jan 25, 2017 ... January 25, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...
Read MoreJan 25, 2017 ... January 25, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...
Oct 24, 2017 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for Renewal of MAJOR FACILITY REVIEW ...
Read MoreOct 24, 2017 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for Renewal of MAJOR FACILITY REVIEW ...
Nov 24, 2008 ... REGULATION 8 ORGANIC COMPOUNDS RULE 17 PETROLEUM NON-HALOGENATED SOLVENT DRY CLEANING OPERATIONSCLEANING OPERATIONS - DRAFT INDEX 8-17-100 GENERAL 8-17-101 Description 8-17-102 ...
Read MoreNov 24, 2008 ... REGULATION 8 ORGANIC COMPOUNDS RULE 17 PETROLEUM NON-HALOGENATED SOLVENT DRY CLEANING OPERATIONSCLEANING OPERATIONS - DRAFT INDEX 8-17-100 GENERAL 8-17-101 Description 8-17-102 ...
Sep 25, 2017 ... STATE OF CALIFORNIA------- CALIFORNIA STATE TRANSPORTATION AGENCY EDMUND G. BROWN Jr., Governor DEPARTMENT OF TRANSPORTATION DISTRICT 4 OFFICE OF TRANSIT AND COMMUNITY PLANNING P.O. BOX 23660, ...
Read MoreSep 25, 2017 ... STATE OF CALIFORNIA------- CALIFORNIA STATE TRANSPORTATION AGENCY EDMUND G. BROWN Jr., Governor DEPARTMENT OF TRANSPORTATION DISTRICT 4 OFFICE OF TRANSIT AND COMMUNITY PLANNING P.O. BOX 23660, ...
Dec 22, 2010 ... WORKSHOP NOTICE December 22, 2010 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PROPOSED NEW REGULATION 11, RULE 17: LIMITED USE STATIONARY COMPRESSION IGNITION (DIESEL) ...
Read MoreDec 22, 2010 ... WORKSHOP NOTICE December 22, 2010 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PROPOSED NEW REGULATION 11, RULE 17: LIMITED USE STATIONARY COMPRESSION IGNITION (DIESEL) ...
Dec 1, 2010 ... Bayy Area AAir Qualiity Manaagementt Districct 939 Ellis Streeet San Francisco, CA 94109 BAAQQMD Reggulation 111, Rule 117: Limmited Use Stationnary Compressionn Ignition (Diesel) ...
Read MoreDec 1, 2010 ... Bayy Area AAir Qualiity Manaagementt Districct 939 Ellis Streeet San Francisco, CA 94109 BAAQQMD Reggulation 111, Rule 117: Limmited Use Stationnary Compressionn Ignition (Diesel) ...
Nov 16, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...
Read MoreNov 16, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...
Jun 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...
Read MoreJun 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...
Jun 17, 2019 ... June 17, 2019 Scott Seipel Marsh Landing LLC PO Box 1687 Antioch, CA 94509 Application Numbers: 29170 Plant Number: B9169 Equipment Location: 3201-C Wilbur Ave.
Read MoreJun 17, 2019 ... June 17, 2019 Scott Seipel Marsh Landing LLC PO Box 1687 Antioch, CA 94509 Application Numbers: 29170 Plant Number: B9169 Equipment Location: 3201-C Wilbur Ave.
Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 ...
Read MoreJul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 ...
May 30, 2023 ... NOTICE OF EXTENSION OF THE TIME PERIOD FOR THE AIR DISTRICT’S REVIEW OF FENCELINE AIR MONITORING PLANS FOR HYDROGEN SULFIDE UNDER REGULATION 12, RULE 15, SECTION 404 June 2, 2023 Among ...
Read MoreMay 30, 2023 ... NOTICE OF EXTENSION OF THE TIME PERIOD FOR THE AIR DISTRICT’S REVIEW OF FENCELINE AIR MONITORING PLANS FOR HYDROGEN SULFIDE UNDER REGULATION 12, RULE 15, SECTION 404 June 2, 2023 Among ...
Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Shawn Lee HSE Manager, Richmond Refinery Chevron Products Company 841 Chevron Way Richmond, CA 94801 RE: Notification of Deficiency in Regulation 12, ...
Read MoreJul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Shawn Lee HSE Manager, Richmond Refinery Chevron Products Company 841 Chevron Way Richmond, CA 94801 RE: Notification of Deficiency in Regulation 12, ...
Oct 15, 2019 ... Compliance and Enforcement Division INCIDENT REPORT NuStar Energy LP (Site #A0581) 90 San Pablo Ave Crockett, CA October 15, 2019 On October 15, 2019 just before 2:00 PM, a fire ...
Read MoreOct 15, 2019 ... Compliance and Enforcement Division INCIDENT REPORT NuStar Energy LP (Site #A0581) 90 San Pablo Ave Crockett, CA October 15, 2019 On October 15, 2019 just before 2:00 PM, a fire ...
上次更新: 2016/11/8