{"database": "openregs", "table": "documents", "is_view": false, "human_description_en": "where agency_id = \"EPA\", docket_id = \"EPA-HQ-OAR-2002-0060\" and posted_year = 2020 sorted by posted_date descending", "rows": [["EPA-HQ-OAR-2002-0060-0760", "EPA", "EPA-HQ-OAR-2002-0060", "Memoranda: Summary of November 29, 1995 Meeting. [A-95-51-II-E-9]", "Supporting & Related Material", "Memorandum", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:29Z", null, 0, 0, "09000064844bc313"], ["EPA-HQ-OAR-2002-0060-0761", "EPA", "EPA-HQ-OAR-2002-0060", "Summary of ICCR Source Work Group Meeting. RICE and CT. October 2, I996 Full Minutes. [A-95-51-II-E-10]", "Supporting & Related Material", "Meeting Materials", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:30Z", null, 0, 0, "09000064844bc314"], ["EPA-HQ-OAR-2002-0060-0762", "EPA", "EPA-HQ-OAR-2002-0060", "Summary of ICCR Source Work Group Meeting, Long Beach, CA. Stationary CT Work Group. July 25, 1997 Flash Minutes. [A-95-51-II-E-20]", "Supporting & Related Material", "Meeting Materials", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:32Z", null, 0, 0, "09000064844bc315"], ["EPA-HQ-OAR-2002-0060-0759", "EPA", "EPA-HQ-OAR-2002-0060", "Emissions Assessment of Conventional Stationary Combustion Systems; Volume II. Internal Combustion Sources. Prepared for: USEPA, Office of Research and Development, Washington, DC. Prepared by: C. C. Shih, J. W. Hamersma, D. G. Ackerman, R. G. Beimer, M.L. Kraft, and M. M. Yamada, TRW, Inc., Redondo Beach, California. Report Number: EPA-60017-79029c. [A-95-51-II-A-1]", "Supporting & Related Material", "Publication - USEPA", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:29Z", null, 0, 0, "09000064844bc312"], ["EPA-HQ-OAR-2002-0060-0778", "EPA", "EPA-HQ-OAR-2002-0060", "Emission Measurements for Speciated PAHs and BTXE Compounds on Gas Fired Turbine and Steam Generator. Prepared for: Shell Western E & P,   Bakersfield, CA. Prepared by: The Almega Corp. Report Number: C6823-2. [A-95-51-II-I-21]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:42Z", null, 0, 0, "09000064844bc35b"], ["EPA-HQ-OAR-2002-0060-0781", "EPA", "EPA-HQ-OAR-2002-0060", "CARB. Stationary Source Test Methods. Methods for Determining Emissions of Toxic Air Contaminants from Stationary Sources. Volume 3. [A-95-51-II-I-27]", "Supporting & Related Material", "Publication - Other Governmental", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:43Z", null, 0, 0, "09000064844bc35e"], ["EPA-HQ-OAR-2002-0060-0791", "EPA", "EPA-HQ-OAR-2002-0060", "NOx and VOC Species Profiles for Gas Fired Stationary Combustion Sources. Volume One. Prepared for: CARB. Prepared by: EER. [A-95-51-II-I-41]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:51Z", null, 0, 0, "09000064844bc368"], ["EPA-HQ-OAR-2002-0060-0688", "EPA", "EPA-HQ-OAR-2002-0060", "B. Richani, J. Snyder, and J. Camp, AGTI to RICE and CT NESHAP and NSPS Project Files. Memorandum. Summary of Submitted Comments on the Proposed Criteria and HAP Emission Test Methods for Stationary RICE and CT. [A-95-51-II-B-6]", "Supporting & Related Material", "Memorandum", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:15:40Z", null, 0, 0, "09000064844bc715"], ["EPA-HQ-OAR-2002-0060-0691", "EPA", "EPA-HQ-OAR-2002-0060", "D. Herndon, AGTI, to S. Roy, EPA: ESD. Memorandum. Formaldehyde Results for CT No. 42 at the SCE Coolwater Generating Station. [A-95-51-II-B-9]", "Supporting & Related Material", "Memorandum", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:15:42Z", null, 0, 0, "09000064844bc72b"], ["EPA-HQ-OAR-2002-0060-0710", "EPA", "EPA-HQ-OAR-2002-0060", "B. Richani, AGTI to CT Work Group. E-Mail. Location of HAP Emissions Database for Stationary CTs on the TTN. [A-95-51-II-C-14]", "Supporting & Related Material", "E-mail", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:15:57Z", null, 0, 0, "09000064844bc74a"], ["EPA-HQ-OAR-2002-0060-0788", "EPA", "EPA-HQ-OAR-2002-0060", "AB2588 Air Toxics Emission Testing Natural Gas Fired Turbine, Sargent Canyon Cogeneration Co., San Ardo, CA. Test Date: May 5, 1993. Prepared for: Sargent Canyon Cogeneration Co., Bakersfield, CA. Submittal To: Monterey Bay Unified APCD, Monterey, CA. Prepared by: Engineering-Science, Inc., Bakersfield, CA. Report Number: WA343. [A-95-51-II-I-38]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:49Z", null, 0, 0, "09000064844bc365"], ["EPA-HQ-OAR-2002-0060-0792", "EPA", "EPA-HQ-OAR-2002-0060", "Emissions Test on the Natco Turbine at Puente Hills Landfill, November 1994. Prepared for: Los Angeles County Sanitation District. Prepared by: Carnot, Tustin, CA. [A-95-51-II-I-42]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:51Z", null, 0, 0, "09000064844bc369"], ["EPA-HQ-OAR-2002-0060-0724", "EPA", "EPA-HQ-OAR-2002-0060", "Summary of ICCR Source Work Group Meeting. Stationary CT Work Group. January 7, 1997 Full Minutes. [A-95-51-II-E-12]", "Supporting & Related Material", "Meeting Materials", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:07Z", null, 0, 0, "09000064844bc79d"], ["EPA-HQ-OAR-2002-0060-0726", "EPA", "EPA-HQ-OAR-2002-0060", "Summary of ICCR Source Work Group Meeting. Stationary CT Work Group. March 12, 1997 Flash Minutes. [A-95-51-II-E-14]", "Supporting & Related Material", "Meeting Materials", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:08Z", null, 0, 0, "09000064844bc79f"], ["EPA-HQ-OAR-2002-0060-0733", "EPA", "EPA-HQ-OAR-2002-0060", "Summary of ICCR Source Work Group Meeting Teleconference. Stationary CT Work Group. October 29, 1997 Flash Minutes. [A-95-51-II-E-23]", "Supporting & Related Material", "Meeting Materials", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:12Z", null, 0, 0, "09000064844bc7a6"], ["EPA-HQ-OAR-2002-0060-0743", "EPA", "EPA-HQ-OAR-2002-0060", "Air Pollution Source Testing For California AB2588 On A Heat Recovery Steam Generator At Chevron U.S.A., Inc., Gaviota, CA. Tested On: April 20, 1990. Prepared for: Chevron U.S.A., Inc., Ventura, CA. Prepared by: Engineering-Science, Pasadena, CA. Report Number: WA128. [A-95-51-II-I-10]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:20Z", null, 0, 0, "09000064844bc7b0"], ["EPA-HQ-OAR-2002-0060-0753", "EPA", "EPA-HQ-OAR-2002-0060", "Emissions Source Test Conducted at the Agnews Cogeneration Facility, Plant #6044. Prepared for: Bay Area AQMD, San Francisco, CA. Prepared by: Calpine Corp., San Jose, CA. [A-95-51-II-I-33]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:25Z", null, 0, 0, "09000064844bc7ba"], ["EPA-HQ-OAR-2002-0060-0754", "EPA", "EPA-HQ-OAR-2002-0060", "Formaldehyde And Ammonia Emissions at the Outlet of the General Electric Turbine at Calpine Corp. Cogeneration Facility in Sumas, Washington. Prepared for: Calpine Corp., Sumas, Washington. Prepared by: AmTest Air Quality, Inc., Preston, Washington. [A-95-51-II-I-45]", "Supporting & Related Material", "Letter", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:26Z", null, 0, 0, "09000064844bc7bb"], ["EPA-HQ-OAR-2002-0060-0799", "EPA", "EPA-HQ-OAR-2002-0060", "Test Report for the Compliance and Engineering Testing, Unit A (November 18, 1993). Prepared by: Carnot, Boulder, CO. [A-95-51-II-I-52]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:55Z", null, 0, 0, "09000064844bc370"], ["EPA-HQ-OAR-2002-0060-0690", "EPA", "EPA-HQ-OAR-2002-0060", "J. Snyder, AGTl to CT NESHAP and NSPS Project Files. Memorandum. Catalytica and GE's Test Combustion Svstem. [A-95-51-II-B-8]", "Supporting & Related Material", "Memorandum", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:15:41Z", null, 0, 0, "09000064844bc717"], ["EPA-HQ-OAR-2002-0060-0711", "EPA", "EPA-HQ-OAR-2002-0060", "S. Roy, EPA: ESD to CT Work Group. E-Mail. Draft Agenda for May 13 and 22 Meeting and a Draft Agenda Guidance on Reviewing the EPA Population and Emissions Database. [A-95-51-II-C-15]", "Supporting & Related Material", "E-mail", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:15:58Z", null, 0, 0, "09000064844bc74b"], ["EPA-HQ-OAR-2002-0060-0714", "EPA", "EPA-HQ-OAR-2002-0060", "S. Roy, EPA: ESD, to J. Callahan, Cal Energy Company, Inc. Letter. Summary of Telephone Conversation Regarding CO Oxidation Catalysts. [A-95-51-II-C-18]", "Supporting & Related Material", "Letter", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:15:59Z", null, 0, 0, "09000064844bc74e"], ["EPA-HQ-OAR-2002-0060-0725", "EPA", "EPA-HQ-OAR-2002-0060", "Summary of ICCR Source Work Group Meeting. Stationary CT Work Group. February 19, 1997 Flash Minutes. [A-95-51-II-E-13]", "Supporting & Related Material", "Meeting Materials", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:08Z", null, 0, 0, "09000064844bc79e"], ["EPA-HQ-OAR-2002-0060-0731", "EPA", "EPA-HQ-OAR-2002-0060", "Summary of ICCR Turbine Technology Workshop, Long Beach, CA. Stationary CT Work Group. July 24, 1997 Full Minutes. [A-95-51-II-E-19]", "Supporting & Related Material", "Meeting Materials", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:11Z", null, 0, 0, "09000064844bc7a4"], ["EPA-HQ-OAR-2002-0060-0732", "EPA", "EPA-HQ-OAR-2002-0060", "Summary of ICCR Source Work Group Meeting. Durham, NC. Stationary CT Work Group. September 18, 1997 Full Minutes. [A-95-51-II-E-22]", "Supporting & Related Material", "Publication - Copyrighted Materials", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:11Z", null, 0, 0, "09000064844bc7a5"], ["EPA-HQ-OAR-2002-0060-0755", "EPA", "EPA-HQ-OAR-2002-0060", "L. Traweek, American Gas Assoc. to S. Roy, EPA: ESD. Transmittal of Two GRI Topical Reports Related to the RICE and CT MACT Standards Development. This Document Can Be Found in Stationary Reciprocating Internal Combustion Engines, Category I, Number 11-1-30. [A-95-51-II-I-47]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:26Z", null, 0, 0, "09000064844bc7bc"], ["EPA-HQ-OAR-2002-0060-0775", "EPA", "EPA-HQ-OAR-2002-0060", "Emissions Testing of a Gas-Fired Cogeneration Facility to Satisfy AB 2588 Requirements, Bonneville Pacific Corp. Prepared for: Reese Chamber Systems Consultants, Inc., Somis, CA. Prepared by: Horizon Air Measurement Services, Newbury Park, CA. Report Number: R03-002-FR. [A-95-51-II-I-18]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:40Z", null, 0, 0, "09000064844bc357"], ["EPA-HQ-OAR-2002-0060-0776", "EPA", "EPA-HQ-OAR-2002-0060", "CARB. Identification of VOC Species Profiles. ARB Speciation Manual, Second Edition, Volume 1. [A-95-51-II-I-19]", "Supporting & Related Material", "Publication - Other Governmental", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:41Z", null, 0, 0, "09000064844bc358"], ["EPA-HQ-OAR-2002-0060-0786", "EPA", "EPA-HQ-OAR-2002-0060", "Measurement of Emissions Total Energy Facility No. 1, Digester Gas Inlet. Prepared for: Los Angeles County Sanitation District. Prepared by: Calscience Environmental Laboratories, Inc. Performed at Joint Water Pollution Control Plant, Carson, CA. [A-95-51-II-I-36]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:48Z", null, 0, 0, "09000064844bc363"], ["EPA-HQ-OAR-2002-0060-0801", "EPA", "EPA-HQ-OAR-2002-0060", "Test Report for the Engineering Testing Near Rosalia, WA (December 2-6, 1993). Prepared by: Carnot, Boulder, CO. [A-95-51-II-I-54]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:57Z", null, 0, 0, "09000064844bc372"], ["EPA-HQ-OAR-2002-0060-0687", "EPA", "EPA-HQ-OAR-2002-0060", "J. Camp and B. Richani AGTI to ICCR Project File. Memorandum. Questions Presented and Answered During the August 1, 1996 ICCR Satellite Broadcast and the July 24, 1996, Public Meeting. [A-95-51-II-B-5]", "Supporting & Related Material", "Memorandum", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:15:39Z", null, 0, 0, "09000064844bc714"], ["EPA-HQ-OAR-2002-0060-0689", "EPA", "EPA-HQ-OAR-2002-0060", "J. Camp, AGTI to CT and RICE NESHAP Project Files. Assessment of Emissions Data Presented in GRI Report GRI-96l0009.2. [A-95-51-II-B-7]", "Supporting & Related Material", "Memorandum", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:15:40Z", null, 0, 0, "09000064844bc716"], ["EPA-HQ-OAR-2002-0060-0720", "EPA", "EPA-HQ-OAR-2002-0060", "A. Refik, AGTl to S. Arita, WSPA. Telecon. Regarding Two Pooled Tests for RICE and CT. [A-95-51-II-E-6]", "Supporting & Related Material", "Meeting Materials", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:03Z", null, 0, 0, "09000064844bc799"], ["EPA-HQ-OAR-2002-0060-0730", "EPA", "EPA-HQ-OAR-2002-0060", "Summary of ICCR Source Work Group Teleconference. Stationary CT Work Group. June 24, 1997 Flash Minutes. [A-95-51-II-E-18]", "Supporting & Related Material", "Meeting Materials", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:10Z", null, 0, 0, "09000064844bc7a3"], ["EPA-HQ-OAR-2002-0060-0787", "EPA", "EPA-HQ-OAR-2002-0060", "Compliance Source Test Report, Watsonville Cogeneration, GE LM2500 Gas Fired Turbine, APCD #5052. Date Tested: May 5, 6, & 10 1993. Prepared for: Watsonville Cogeneration Partnership, Bonneville Pacific Services, Inc., Watsonville, CA. Prepared by: Petro Chem Environmental Services, Inc., Bakersfield, CA. [A-95-51-II-I-37]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:49Z", null, 0, 0, "09000064844bc364"], ["EPA-HQ-OAR-2002-0060-0794", "EPA", "EPA-HQ-OAR-2002-0060", "Emissions Test on the Solar Turbine at Puente Hills Landfill, March 1995. Prepared for: Los Angeles County Sanitation District. Prepared by: Carnot, Tustin, CA. [A-95-51-II-I-44]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:53Z", null, 0, 0, "09000064844bc36b"], ["EPA-HQ-OAR-2002-0060-0758", "EPA", "EPA-HQ-OAR-2002-0060", "Preliminary Results from Natural Gas-Fired CT Testing. Gas Research Institute, American Petroleum Institute. [A-95-51-II-I-57]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:28Z", null, 0, 0, "09000064844bc7c1"], ["EPA-HQ-OAR-2002-0060-0797", "EPA", "EPA-HQ-OAR-2002-0060", "Formaldehyde, Acetaldehyde, and Benzene Control Efficiency at Federal Cold Storage March 14, 1997. Prepared for: Sunlaw Energy Corp., Los Angeles, CA. Prepared by: Delta Air Quality Services, Orange, CA. [A-95-51-II-I-50]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:54Z", null, 0, 0, "09000064844bc36e"], ["EPA-HQ-OAR-2002-0060-0683", "EPA", "EPA-HQ-OAR-2002-0060", "R. Howle and S. Anand, AGTl to CT NESHAP Project File. Review of CARB's Air Toxics Emission Data System Database - CT. [A-95-51-II-B-1]", "Supporting & Related Material", "Memorandum", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:15:36Z", null, 0, 0, "09000064844bc710"], ["EPA-HQ-OAR-2002-0060-0705", "EPA", "EPA-HQ-OAR-2002-0060", "A. Refik, AGTl to S. Arita, Western States Petroleum Association. Letter. Availability of Source Tests for HAP Emissions for RICE and CT Sponsored by Western States Petroleum Association. [A-95-51-II-C-9]", "Supporting & Related Material", "Letter", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:15:54Z", null, 0, 0, "09000064844bc743"], ["EPA-HQ-OAR-2002-0060-0709", "EPA", "EPA-HQ-OAR-2002-0060", "A. Refik, AGTI to E. Johnson, Stewart & Stevenson. Facsimile. Requesting Source Tests for HAP for RICE and CT Conducted by Stewart & Stevenson on the UC Berkeley Cogeneration Unit. [A-95-51-II-C-13]", "Supporting & Related Material", "Letter", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:15:56Z", null, 0, 0, "09000064844bc748"], ["EPA-HQ-OAR-2002-0060-0718", "EPA", "EPA-HQ-OAR-2002-0060", "B. Richani, AGTI to G. Pade, Puget Sound Air Pollution Control. Telecon. Availability of Northwest Pipeline Source Test. [A-95-51-II-E-4]", "Supporting & Related Material", "Meeting Materials", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:02Z", null, 0, 0, "09000064844bc797"], ["EPA-HQ-OAR-2002-0060-0721", "EPA", "EPA-HQ-OAR-2002-0060", "A. Refik, AGTI to S. Cohen, Records Administration, Puget Sound Air Pollution Control. Telecon. Obtaining Copies of Source Tests from North West Pipeline Company. [A-95-51-II-E-7]", "Supporting & Related Material", "Meeting Materials", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:03Z", null, 0, 0, "09000064844bc79a"], ["EPA-HQ-OAR-2002-0060-0779", "EPA", "EPA-HQ-OAR-2002-0060", "Emission Performance Testing Of One Cogeneration Turbine. Site: 32nd Street Naval Station, San Diego, CA. Prepared for: Sithe Energies, U.S.A., Inc., San Diego, CA. Prepared by: T. Rooney, Western Environmental Services, Redondo Beach, CA. May 1991, Revised November 1991. [A-95-51-II-I-24]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:42Z", null, 0, 0, "09000064844bc35c"], ["EPA-HQ-OAR-2002-0060-0782", "EPA", "EPA-HQ-OAR-2002-0060", "Air Toxic Emissions Testing of a Natural Gas Fired Turbine At Sycamore Cogeneration Co., Bakersfield, CA. Test Date: May 27, 1992. Prepared for: Sycamore Cogeneration Co., Bakersfield, CA. Prepared by: Engineering Science, Inc., Bakersfield, CA. Report Number WA005.07. [A-95-51-II-I-29]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:46Z", null, 0, 0, "09000064844bc35f"], ["EPA-HQ-OAR-2002-0060-0738", "EPA", "EPA-HQ-OAR-2002-0060", "Summary of ICCR Source Work Group Meeting Teleconference. Stationary CT Work Group. March 18, 1998 Flash Minutes. [A-95-51-II-E-28]", "Supporting & Related Material", "Meeting Materials", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:15Z", null, 0, 0, "09000064844bc7ab"], ["EPA-HQ-OAR-2002-0060-0744", "EPA", "EPA-HQ-OAR-2002-0060", "Emission Tests on the Natco Turbine at Puente Hills Landfill, July 1990. Prepared for: Los Angeles County Sanitation District. Prepared by: Carnot, Tustin, CA. [A-95-51-II-I-11]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:20Z", null, 0, 0, "09000064844bc7b1"], ["EPA-HQ-OAR-2002-0060-0745", "EPA", "EPA-HQ-OAR-2002-0060", "Metals, PAH & Benzene, Emissions Measurements - COGEN Exhaust Stack, Response to AB2588 Toxic \"Hot Spots\" Act, ARCO Products, Carson, CA. Prepared for: ARCO Products Company, Carson, CA. Prepared by: The Almega Corp. Report Number: C6774-1. [A-95-51-II-I-16]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:21Z", null, 0, 0, "09000064844bc7b2"], ["EPA-HQ-OAR-2002-0060-0750", "EPA", "EPA-HQ-OAR-2002-0060", "Emissions Testing From a Gas-Fired Cogeneration Facility To Determine Benzene Concentration. Prepared for: Willamette Industries, Oxnard, CA. Prepared by: Horizon Air Measurement Services, Inc. Report Number: WO9-001-FR. [A-95-51-II-I-28]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:24Z", null, 0, 0, "09000064844bc7b7"], ["EPA-HQ-OAR-2002-0060-0756", "EPA", "EPA-HQ-OAR-2002-0060", "Information Regarding Small IC Generating Units, Enclosure I, Entitled \u201cPublicly Owned Electric Utilities: Internal Combustion Plants,\u201d Enclosure 2, Information Regarding the Amount of Generation Produced by These Units. [A-95-51-II-I-49]", "Supporting & Related Material", "Publication - Copyrighted Materials", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:27Z", null, 0, 0, "09000064844bc7bd"], ["EPA-HQ-OAR-2002-0060-0727", "EPA", "EPA-HQ-OAR-2002-0060", "Summary of ICCR Source Work Group Meeting on March 18, 1997. Stationary CT Work Group. Full Minutes. [A-95-51-II-E-15]", "Supporting & Related Material", "Meeting Materials", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:09Z", null, 0, 0, "09000064844bc7a0"], ["EPA-HQ-OAR-2002-0060-0729", "EPA", "EPA-HQ-OAR-2002-0060", "Summary of ICCR Source Work Group Meeting. Stationary CT Work Group. May 22, 1997 Full Minutes. [A-95-51-II-E-17]", "Supporting & Related Material", "Meeting Materials", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:10Z", null, 0, 0, "09000064844bc7a2"], ["EPA-HQ-OAR-2002-0060-0735", "EPA", "EPA-HQ-OAR-2002-0060", "Summary of ICCR Source Work Group Meeting Teleconference. Stationary CT Work Group. December 10, 1997 Flash Minutes. [A-95-51-II-E-25]", "Supporting & Related Material", "Meeting Materials", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:13Z", null, 0, 0, "09000064844bc7a8"], ["EPA-HQ-OAR-2002-0060-0736", "EPA", "EPA-HQ-OAR-2002-0060", "Summary of ICCR Source Work Group Meeting Teleconference. Stationary CT Work Group. January 21, 1998 Flash Minutes. [A-95-51-II-E-26]", "Supporting & Related Material", "Meeting Materials", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:14Z", null, 0, 0, "09000064844bc7a9"], ["EPA-HQ-OAR-2002-0060-0737", "EPA", "EPA-HQ-OAR-2002-0060", "Summary of ICCR Source Work Group Meeting. Stationary CT Work Group. February 26. 1998 Full Minutes. [A-95-51-II-E-27]", "Supporting & Related Material", "Meeting Materials", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:14Z", null, 0, 0, "09000064844bc7aa"], ["EPA-HQ-OAR-2002-0060-0751", "EPA", "EPA-HQ-OAR-2002-0060", "AB2588 Toxic Emissions Test Results On A Gas-Fired Cogeneration Facility, DEXZEL Combined Cycle Facility. Prepared for: Diamond (DEXZEL) Energy, Inc., Los Angeles, CA. Prepared by: Horizon Air Measurement Services, Inc. [A-95-51-II-I-30]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:24Z", null, 0, 0, "09000064844bc7b8"], ["EPA-HQ-OAR-2002-0060-0804", "EPA", "EPA-HQ-OAR-2002-0060", "D. Bell, EPA: ESD to B. Lamason and C. Oldham, EPA: EMC. Review of HAP Emission Test Data for RICE and CT. [A-95-51-II-B-4]", "Supporting & Related Material", "Memorandum", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:18:44Z", null, 0, 0, "09000064844bc713"], ["EPA-HQ-OAR-2002-0060-0708", "EPA", "EPA-HQ-OAR-2002-0060", "B. Richani, AGTI to L. Stookey, Southwest Air Pollution Control Authority. Letter. Regarding IS0 Correction Factor Documentation and Data Collection Efforts for the RICE and CT. [A-95-51-II-C-12]", "Supporting & Related Material", "Letter", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:15:56Z", null, 0, 0, "09000064844bc747"], ["EPA-HQ-OAR-2002-0060-0767", "EPA", "EPA-HQ-OAR-2002-0060", "Air Toxics Emissions inventory Testing at Coolwater Generating Station CT No. 42. Prepared for: Southern CA Edison Co., Rosemead, CA. Prepared by: Carnot, Tustin, CA. [A-95-51-II-I-5]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:36Z", null, 0, 0, "09000064844bc31a"], ["EPA-HQ-OAR-2002-0060-0772", "EPA", "EPA-HQ-OAR-2002-0060", "Determination of PAH, Formaldehyde, CO, and NO, Emissions from Turbine Unit #2 at The Modesto Irrigation District, McClure Road Generation Station, Modesto, CA. Prepared for: Modesto Irrigation District, Modesto, CA. Prepared by: Ecoserve, Pittsburg, CA. Report Number: 1425. [A-95-51-II-I-13]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:38Z", null, 0, 0, "09000064844bc354"], ["EPA-HQ-OAR-2002-0060-0773", "EPA", "EPA-HQ-OAR-2002-0060", "Emission Tests on the Solar Turbine at Puente Hills Landfill, December 1990. Prepared for: Los Angeles County Sanitation District. Prepared by: Carnot, Tustin, CA. [A-95-51-II-I-14]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:39Z", null, 0, 0, "09000064844bc355"], ["EPA-HQ-OAR-2002-0060-0780", "EPA", "EPA-HQ-OAR-2002-0060", "Emissions Test on the Natco Turbine at Puente Hills Landfill, November 1991. Prepared for: Los Angeles County Sanitation District. Prepared by: Carnot, Tustin, CA. [A-95-51-II-I-26]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:43Z", null, 0, 0, "09000064844bc35d"], ["EPA-HQ-OAR-2002-0060-0784", "EPA", "EPA-HQ-OAR-2002-0060", "Emissions Test on the Solar Turbine at Puente Hills Landfill, October 1992. Prepared for: Los Angeles County Sanitation District. Prepared by: Carnot, Tustin, CA. [A-95-51-II-I-34]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:47Z", null, 0, 0, "09000064844bc361"], ["EPA-HQ-OAR-2002-0060-0693", "EPA", "EPA-HQ-OAR-2002-0060", "K. Leach, AGTI, to S. Roy, EPA: ESD. Memorandum. Stationary CTs Emissions Database. [A-95-51-II-B-11]", "Supporting & Related Material", "Memorandum", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:15:43Z", null, 0, 0, "09000064844bc72d"], ["EPA-HQ-OAR-2002-0060-0766", "EPA", "EPA-HQ-OAR-2002-0060", "Report of Air Pollution Source Testing for California AB2588 at the Kern River Cogeneration Co., Bakersfield, CA. Prepared for: Kern County APCD, Bakersfield, CA. Prepared by: Engineering-Science, Inc., Pasadena, CA. [A-95-51-II-I-4]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:35Z", null, 0, 0, "09000064844bc319"], ["EPA-HQ-OAR-2002-0060-0770", "EPA", "EPA-HQ-OAR-2002-0060", "Emission Testing At Gilroy Energy Co. Tested July 10 and 11, 1990. Prepared for: Gilroy Energy Co, Gilroy, CA. Prepared by: Pape & Steiner Environmental Services, Bakersfield, CA. Report Number PS-90-2235. [A-95-51-II-I-9]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:37Z", null, 0, 0, "09000064844bc352"], ["EPA-HQ-OAR-2002-0060-0777", "EPA", "EPA-HQ-OAR-2002-0060", "CARB. Identification of Particulate Matter Species Profiles. ARB Speciation Manual, Second Edition, Volume 2. [A-95-51-II-I-20]", "Supporting & Related Material", "Publication - Other Governmental", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:41Z", null, 0, 0, "09000064844bc359"], ["EPA-HQ-OAR-2002-0060-0739", "EPA", "EPA-HQ-OAR-2002-0060", "Summary of ICCR Source Work Group Meeting. Stationary CT Work Group. April 30, 1998 Full Minutes. [A-95-51-II-E-29]", "Supporting & Related Material", "Meeting Materials", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:15Z", null, 0, 0, "09000064844bc7ac"], ["EPA-HQ-OAR-2002-0060-0748", "EPA", "EPA-HQ-OAR-2002-0060", "Emissions Tests on the Solar Turbine at Puente Hills Landfill, August 1991. Prepared for: Los Angeles County Sanitation District. Prepared by: Carnot, Tustin, CA. [A-95-51-II-I-23]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:23Z", null, 0, 0, "09000064844bc7b5"], ["EPA-HQ-OAR-2002-0060-0749", "EPA", "EPA-HQ-OAR-2002-0060", "Determination of Emissions From The Cogeneration Unit At UC Berkeley, Berkeley, CA. Test Date: August 22, 1991. Prepared for: Stewart and Stevenson, Berkeley, CA. Prepared by: Ecoserve Air Quality Management Consultants, Pittsburg, CA. September 25, 1991, Revision November 6, 1991. Report Number: 1747. [A-95-51-II-I-25]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:23Z", null, 0, 0, "09000064844bc7b6"], ["EPA-HQ-OAR-2002-0060-0752", "EPA", "EPA-HQ-OAR-2002-0060", "Source Test Report For The Texaco Heater Treater, The Mobil Steam Generator, and The Swepi Gas Turbine In The San Joaquin Valley Unified APCD, CA. Final: Vol. 1. Prepared for: Western States Petroleum Assoc., Bakersfield, CA. Prepared by: Radian Corp., Sacramento, CA. DCN 92-256-227-02, RCN 256-227-04-00. [A-95-51-II-I-32]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:25Z", null, 0, 0, "09000064844bc7b9"], ["EPA-HQ-OAR-2002-0060-0763", "EPA", "EPA-HQ-OAR-2002-0060", "Summary of ICCR Dioxin Subgroup Teleconference, August 21, 1997, 1:00 to 3:00 pm. Stationary CT Work Group. Flash Minutes. [A-95-51-II-E-21]", "Supporting & Related Material", "Meeting Materials", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:33Z", null, 0, 0, "09000064844bc316"], ["EPA-HQ-OAR-2002-0060-0774", "EPA", "EPA-HQ-OAR-2002-0060", "Source Test Report AB2588, Choachella Power Plant, Turbine #I.  January 1-4, 1991. Parameters Measured: Arsenic, Beryllium, Cadmium, Chromium, Copper, Lead, Magnesium, Mercury, Nickel, Selenium, Zinc, Benzene, Formaldehyde, and PAH Emissions. Prepared for: Imperial Irrigation District, Imperial, CA. Prepared by: South Coast Environmental Co., La Verne, CA. Report no. T1248. [A-95-51-II-I-15]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:40Z", null, 0, 0, "09000064844bc356"], ["EPA-HQ-OAR-2002-0060-0785", "EPA", "EPA-HQ-OAR-2002-0060", "Report on Emissions Testing of Cogeneration Engines #2 and #3 at the MRWPCA Wastewater Treatment Plant, Marina, CA. Prepared for: MRWPCA, Marina, CA. Prepared by: Normandeau Assoc., Inc., Richmond, CA. Reference: Normandeau Assoc., Inc., Project No. 13380.00. [A-95-51-II-I-35]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:47Z", null, 0, 0, "09000064844bc362"], ["EPA-HQ-OAR-2002-0060-0707", "EPA", "EPA-HQ-OAR-2002-0060", "B. Richani, AGTI to M. Feldstein, Bay Area AQMD. Letter. Requesting Source Test Data on HAP Emissions from RICE and CT for the Bay Area. [A-95-51-II-C-11]", "Supporting & Related Material", "Letter", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:15:55Z", null, 0, 0, "09000064844bc746"], ["EPA-HQ-OAR-2002-0060-0783", "EPA", "EPA-HQ-OAR-2002-0060", "Measurement of Emissions Total Energy Facility Gas Turbines. Prepared for: Los Angeles County Sanitation District. Prepared by: Calscience Environmental Laboratories, Inc. Performed at Joint Water Pollution Control Plant, Carson, CA. [A-95-51-II-I-31]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:46Z", null, 0, 0, "09000064844bc360"], ["EPA-HQ-OAR-2002-0060-0789", "EPA", "EPA-HQ-OAR-2002-0060", "Emission Tests on the Natco Turbine at Puente Hills Landfill, September 1993. Prepared for: Los Angeles County Sanitation District. Prepared by: Carnot, Tustin, CA. Report Number: LACID-10242/R023D105.T. [A-95-51-II-I-39]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:50Z", null, 0, 0, "09000064844bc366"], ["EPA-HQ-OAR-2002-0060-0793", "EPA", "EPA-HQ-OAR-2002-0060", "California EPA, ARB Research Division. NOx and VOC Species Profiles For Gas Fired Stationary Combustion Sources. Volume 2: Field and Sampling Data. [A-95-51-II-I-43]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:52Z", null, 0, 0, "09000064844bc36a"], ["EPA-HQ-OAR-2002-0060-0734", "EPA", "EPA-HQ-OAR-2002-0060", "Summary of ICCR Source Work Group Meeting. Stationary CT Work Group. November 20,1997 Full Minutes. [A-95-51-II-E-24]", "Supporting & Related Material", "Meeting Materials", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:13Z", null, 0, 0, "09000064844bc7a7"], ["EPA-HQ-OAR-2002-0060-0746", "EPA", "EPA-HQ-OAR-2002-0060", "AB2588 Emission Test Report, Procter & Gamble, Sacramento Cogeneration Facility. Prepared for: Procter and Gamble Manufacturing Company, Sacramento, CA. Submittal To: Sacramento Municipal AQMD, Sacramento, CA. Prepared by: M. L. Schmitt, Carnot, Tustin, CA. Report Number: CR 11300-2324. [A-95-51-II-I-17]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:21Z", null, 0, 0, "09000064844bc7b3"], ["EPA-HQ-OAR-2002-0060-0800", "EPA", "EPA-HQ-OAR-2002-0060", "Test Report for the Engineering Testing (November 29-December 1, 1993). Prepared for: Pacific Gas Transmission Company. Prepared by: Carnot, Boulder, CO. [A-95-51-II-I-53]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:56Z", null, 0, 0, "09000064844bc371"], ["EPA-HQ-OAR-2002-0060-0790", "EPA", "EPA-HQ-OAR-2002-0060", "Emissions Tests on the Solar Turbine at Puente Hills Landfill, September 1993. Prepared for: Los Angeles County Sanitation District. Prepared by: Carnot, Tustin, CA. Report Number: LACID-10242/R023D107.T [A-95-51-II-I-40]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:50Z", null, 0, 0, "09000064844bc367"], ["EPA-HQ-OAR-2002-0060-0803", "EPA", "EPA-HQ-OAR-2002-0060", "Final Draft, QA/QC Protocol, Version 2.0: Applying DQCs and DQA to MACT Standard Setting Decisions for CT and RICE. EPA Contract: 68D40091. Work Assignment# 96-09. RTI Task 91U-6342-109. Prepared for: EMC, RTP, NC. Prepared by: RTI, RTP, NC. [A-95-51-II-A-2]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:18:33Z", null, 0, 0, "09000064844bc70f"], ["EPA-HQ-OAR-2002-0060-0695", "EPA", "EPA-HQ-OAR-2002-0060", "K. Leach, AGTI, to S. Roy, EPA: ESD. Memorandum. Stationary CTs Model Turbine Development. [A-95-51-II-B-13]", "Supporting & Related Material", "Memorandum", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:15:45Z", null, 0, 0, "09000064844bc72f"], ["EPA-HQ-OAR-2002-0060-0698", "EPA", "EPA-HQ-OAR-2002-0060", "A. Refik, AGTI to J. DeGuzman, Sacramento AQMD. Letter. Availability of Source Test Data on HAP Emissions for RICE and CT from Facilities in Sacramento District. [A-95-51-II-C-2]", "Supporting & Related Material", "Letter", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:15:47Z", null, 0, 0, "09000064844bc732"], ["EPA-HQ-OAR-2002-0060-0701", "EPA", "EPA-HQ-OAR-2002-0060", "B. Richani, AGTI to T. Thomas, Ventura County APCD. Letter. Availability of Source Test Data on HAP Emissions for RICE and CT from Facilities in Ventura County District. [A-95-51-II-C-5]", "Supporting & Related Material", "Letter", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:15:49Z", null, 0, 0, "09000064844bc73f"], ["EPA-HQ-OAR-2002-0060-0706", "EPA", "EPA-HQ-OAR-2002-0060", "A. Refik, AGTI to G. Snodgrass, ARC0 Alaska, Inc. Letter. Availability of Source Tests for HAP and for Criteria Pollutant Emissions for RICE and CT. [A-95-51-II-C-10]", "Supporting & Related Material", "Letter", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:15:54Z", null, 0, 0, "09000064844bc745"], ["EPA-HQ-OAR-2002-0060-0715", "EPA", "EPA-HQ-OAR-2002-0060", "B. Richani, AGTI to J. Perczewski, NJ Bureau of Technical Services. Telecon. Test for HAP from IC and CT for NJ. [A-95-51-II-E-1]", "Supporting & Related Material", "Meeting Materials", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:00Z", null, 0, 0, "09000064844bc751"], ["EPA-HQ-OAR-2002-0060-0716", "EPA", "EPA-HQ-OAR-2002-0060", "A. Refik, AGTI to E. Bowles, Radian Corp. Memoranda. Conference Call with Local Partners for CT NESHAP and NSPS. [A-95-51-II-E-2]", "Supporting & Related Material", "Letter", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:00Z", null, 0, 0, "09000064844bc752"], ["EPA-HQ-OAR-2002-0060-0728", "EPA", "EPA-HQ-OAR-2002-0060", "Summary of ICCR Source Work Group Meeting. April 23-24, 1997. Stationary CT Work Group. Full Minutes. [A-95-51-II-E-16]", "Supporting & Related Material", "Meeting Materials", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:09Z", null, 0, 0, "09000064844bc7a1"], ["EPA-HQ-OAR-2002-0060-0757", "EPA", "EPA-HQ-OAR-2002-0060", "Topical Report, Preliminary Study of Oxidation Catalyst Costs Applied to Gas Turbines for Control of Aldehydes. Gas Research Institute. Prepared by: Radian International LLC. GRI 98/0218. [A-95-51-II-I-56]", "Supporting & Related Material", "Publication - Copyrighted Materials", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:28Z", null, 0, 0, "09000064844bc7be"], ["EPA-HQ-OAR-2002-0060-0764", "EPA", "EPA-HQ-OAR-2002-0060", "Emissions Inventory Testing at Long Beach CT No. 3. Prepared for: Southern CA Edison Co., Rosemead, CA. Prepared by: Carnot, Tustin, CA. [A-95-51-II-I-2]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:34Z", null, 0, 0, "09000064844bc317"], ["EPA-HQ-OAR-2002-0060-0769", "EPA", "EPA-HQ-OAR-2002-0060", "AB2588 Pooled Source Emission Test Program, Volume 1, Summary Report. Prepared for: Western States Petroleum Association, Glendale, CA. Prepared by: The Almega Corp. Report Number: 16551-4. [A-95-51-II-I-7]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:37Z", null, 0, 0, "09000064844bc351"], ["EPA-HQ-OAR-2002-0060-0771", "EPA", "EPA-HQ-OAR-2002-0060", "AB 2588 Testing for South Bay Unit 2 and Kearny GT-1. Tested: April 23 to May 22, 1990. Test Report Prepared by: T. Reel, San Diego Gas & Electric. [A-95-51-II-I-12]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:38Z", null, 0, 0, "09000064844bc353"], ["EPA-HQ-OAR-2002-0060-0796", "EPA", "EPA-HQ-OAR-2002-0060", "\"GRI-95/0200\" Gas-Fired Boiler and Turbine Air Toxics Summary Report. Prepared for: GRI, Chicago, Illinois and Electric Power Research Institute Palo Alto, CA. Prepared by: Carnot Technical Services, Tustin, CA. [A-95-51-II-I-48]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:54Z", null, 0, 0, "09000064844bc36d"], ["EPA-HQ-OAR-2002-0060-0798", "EPA", "EPA-HQ-OAR-2002-0060", "Test Report for the Engineering Testing (November 15 and 19,1993). Prepared by: Carnot, Boulder, CO. [A-95-51-II-I-51]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:55Z", null, 0, 0, "09000064844bc36f"], ["EPA-HQ-OAR-2002-0060-0700", "EPA", "EPA-HQ-OAR-2002-0060", "A. Refik, AGTI to D. Smith, YoloSolono AQMD. Letter. Availability of Source Test Data on HAP Emissions for RICE and CT from Facilities in YoloSolono District. [A-95-51-II-C-4]", "Supporting & Related Material", "Letter", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:15:48Z", null, 0, 0, "09000064844bc734"], ["EPA-HQ-OAR-2002-0060-0704", "EPA", "EPA-HQ-OAR-2002-0060", "B. Richani, AGTI to B. Lee, Northern Sonoma APCD. Letter. Availability of Source Test Data on HAP Emissions for RICE and CT for the Northern Sonoma District. [A-95-51-II-C-8]", "Supporting & Related Material", "Letter", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:15:53Z", null, 0, 0, "09000064844bc742"], ["EPA-HQ-OAR-2002-0060-0768", "EPA", "EPA-HQ-OAR-2002-0060", "Emission Tests on the Solar Turbine at Puente Hills Landfill. Prepared for: Los Angeles County Sanitation District. Prepared by: Carnot, Tustin, CA. [A-95-51-II-I-6]", "Supporting & Related Material", "Report", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:36Z", null, 0, 0, "09000064844bc350"], ["EPA-HQ-OAR-2002-0060-0740", "EPA", "EPA-HQ-OAR-2002-0060", "Summary of ICCR Source Work Group Meeting. Stationary CT Work Group. July 30, 1998 Full Minutes. [A-95-51-II-E-30]", "Supporting & Related Material", "Meeting Materials", "2020-07-13T04:00:00Z", 2020, 7, null, null, "2020-07-13T20:16:16Z", null, 0, 0, "09000064844bc7ad"]], "truncated": false, "filtered_table_rows_count": 121, "expanded_columns": [], "expandable_columns": [[{"column": "docket_id", "other_table": "dockets", "other_column": "id"}, "title"]], "columns": ["id", "agency_id", "docket_id", "title", "document_type", "subtype", "posted_date", "posted_year", "posted_month", "comment_start_date", "comment_end_date", "last_modified", "fr_doc_num", "open_for_comment", "withdrawn", "object_id"], "primary_keys": ["id"], "units": {}, "query": {"sql": "select id, agency_id, docket_id, title, document_type, subtype, posted_date, posted_year, posted_month, comment_start_date, comment_end_date, last_modified, fr_doc_num, open_for_comment, withdrawn, object_id from documents where \"agency_id\" = :p0 and \"docket_id\" = :p1 and \"posted_year\" = :p2 order by posted_date desc limit 101", "params": {"p0": "EPA", "p1": "EPA-HQ-OAR-2002-0060", "p2": "2020"}}, "facet_results": {"agency_id": {"name": "agency_id", "type": "column", "hideable": false, "toggle_url": "/openregs/documents.json?agency_id=EPA&docket_id=EPA-HQ-OAR-2002-0060&posted_year=2020", "results": [{"value": "EPA", "label": "EPA", "count": 121, "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-OAR-2002-0060&posted_year=2020", "selected": true}], "truncated": false}, "document_type": {"name": "document_type", "type": "column", "hideable": false, "toggle_url": "/openregs/documents.json?agency_id=EPA&docket_id=EPA-HQ-OAR-2002-0060&posted_year=2020", "results": [{"value": "Supporting & Related Material", "label": "Supporting & Related Material", "count": 121, "toggle_url": "https://regs.datadawn.org/openregs/documents.json?agency_id=EPA&docket_id=EPA-HQ-OAR-2002-0060&posted_year=2020&document_type=Supporting+%26+Related+Material", "selected": false}], "truncated": false}, "posted_year": {"name": "posted_year", "type": "column", "hideable": false, "toggle_url": "/openregs/documents.json?agency_id=EPA&docket_id=EPA-HQ-OAR-2002-0060&posted_year=2020", "results": [{"value": 2020, "label": 2020, "count": 121, "toggle_url": "https://regs.datadawn.org/openregs/documents.json?agency_id=EPA&docket_id=EPA-HQ-OAR-2002-0060", "selected": true}], "truncated": false}}, "suggested_facets": [{"name": "subtype", "toggle_url": "https://regs.datadawn.org/openregs/documents.json?agency_id=EPA&docket_id=EPA-HQ-OAR-2002-0060&posted_year=2020&_facet=subtype"}, {"name": "posted_date", "type": "date", "toggle_url": "https://regs.datadawn.org/openregs/documents.json?agency_id=EPA&docket_id=EPA-HQ-OAR-2002-0060&posted_year=2020&_facet_date=posted_date"}, {"name": "last_modified", "type": "date", "toggle_url": "https://regs.datadawn.org/openregs/documents.json?agency_id=EPA&docket_id=EPA-HQ-OAR-2002-0060&posted_year=2020&_facet_date=last_modified"}], "next": "2020-07-13T04~3A00~3A00Z,EPA-HQ-OAR-2002-0060-0740", "next_url": "https://regs.datadawn.org/openregs/documents.json?agency_id=EPA&docket_id=EPA-HQ-OAR-2002-0060&posted_year=2020&_next=2020-07-13T04~3A00~3A00Z%2CEPA-HQ-OAR-2002-0060-0740&_sort_desc=posted_date", "private": false, "allow_execute_sql": true, "query_ms": 2044.8351060040295, "source": "Federal Register API & Regulations.gov API", "source_url": "https://www.federalregister.gov/developers/api/v1", "license": "Public Domain (U.S. Government data)", "license_url": "https://www.regulations.gov/faq"}