Búsqueda

  • Agreement
    Agreement

    Oct 11, 2023 ... SETTLEMENT, ENFORCEMENT, AND RELEASE AGREEMENT This Settlement, Enforcement, and Release Agreement (the "Agreement") is entered into as of the last date of execution of the Agreement, by and ...

    Read More
    (11 Mb PDF, 17 pgs)

    Oct 11, 2023 ... SETTLEMENT, ENFORCEMENT, AND RELEASE AGREEMENT This Settlement, Enforcement, and Release Agreement (the "Agreement") is entered into as of the last date of execution of the Agreement, by and ...

  • Board Agenda
    Board Agenda

    Oct 28, 2022 ... BOARD OF DIRECTORS MEETING November 2, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE ...

    Read More
    (6 Mb PDF, 108 pgs)

    Oct 28, 2022 ... BOARD OF DIRECTORS MEETING November 2, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Jul 30, 2021 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 21, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 22 pgs)

    Jul 30, 2021 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 21, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Jul 26, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

    Read More
    (1 Mb PDF, 23 pgs)

    Jul 26, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Jan 30, 2023 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2023 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (1 Mb PDF, 23 pgs)

    Jan 30, 2023 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2023 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • Committee Agenda
    Committee Agenda

    Aug 31, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS DAVID ...

    Read More
    (1 Mb PDF, 54 pgs)

    Aug 31, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS DAVID ...

  • Semi-Annual Monitoring Report 20223 B
    Semi-Annual Monitoring Report 20223 B

    Jan 30, 2024 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 25, 2024 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 ...

    Read More
    (717 Kb PDF, 23 pgs)

    Jan 30, 2024 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 25, 2024 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 ...

  • Workshop Report
    Workshop Report

    Jul 6, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Bay Area 2010 Clean Air Plan Control Measure SSM-5 BAAQMD Regulation 8, Rule 53: Vacuum Truck ...

    Read More
    (930 Kb PDF, 22 pgs)

    Jul 6, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Bay Area 2010 Clean Air Plan Control Measure SSM-5 BAAQMD Regulation 8, Rule 53: Vacuum Truck ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Aug 1, 2024 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 30, 2024 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 San ...

    Read More
    (641 Kb PDF, 33 pgs)

    Aug 1, 2024 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 30, 2024 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 San ...

  • Bay Area Air District Year 6 – Solicitation 1 – Ranklist for Transportation Refrigeration Units (TRU)
    Bay Area Air District Year 6 – Solicitation 1 – Ranklist for Transportation Refrigeration Units (TRU)

    Aug 26, 2025 ... Updated: 8/26/2025 Proposition 1B Goods Movement Emission Reduction Program Bay Area Air District Grant: G18GMBR1 - Transportation Refrigeration Units (Year 6 - Solicitation #1/2025 TRUs) Preliminary ...

    Read More
    (727 Kb PDF, 8 pgs)

    Aug 26, 2025 ... Updated: 8/26/2025 Proposition 1B Goods Movement Emission Reduction Program Bay Area Air District Grant: G18GMBR1 - Transportation Refrigeration Units (Year 6 - Solicitation #1/2025 TRUs) Preliminary ...

  • Response to public comments 2023
    Response to public comments 2023

    Jul 18, 2023 ... Responses to Public Comments Responses to public comments on revised fenceline air monitoring plans for Chevron Products Company, Martinez Refining Company, Phillips 66, Tesoro Refining & ...

    Read More
    (203 Kb PDF, 22 pgs)

    Jul 18, 2023 ... Responses to Public Comments Responses to public comments on revised fenceline air monitoring plans for Chevron Products Company, Martinez Refining Company, Phillips 66, Tesoro Refining & ...

  • PSD Permit
    PSD Permit

    Feb 3, 2010 ... PREVENTION OF SIGNIFICANT DETERIORATION PERMIT ISSUED PURSUANT TO THE REQUIREMENTS OF 40 CFR § 52.21 BAY AREA AIR QUALITY MANAGEMENT DISTRICT PSD PERMIT NUMBER: Permit Application No. 15487 ...

    Read More
    (104 Kb PDF, 19 pgs)

    Feb 3, 2010 ... PREVENTION OF SIGNIFICANT DETERIORATION PERMIT ISSUED PURSUANT TO THE REQUIREMENTS OF 40 CFR § 52.21 BAY AREA AIR QUALITY MANAGEMENT DISTRICT PSD PERMIT NUMBER: Permit Application No. 15487 ...

  • CBE Comments Attachments 26-32
    CBE Comments Attachments 26-32

    Dec 1, 2015 ... CBE Attachments 26 through 32 ...

    Read More
    (24 Mb PDF, 397 pgs)

    Dec 1, 2015 ... CBE Attachments 26 through 32 ...

  • 08/21/2019 Current Permit
    08/21/2019 Current Permit

    Aug 21, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued to: C1 Santa Clara LLC.

    Read More
    (646 Kb PDF, 32 pgs)

    Aug 21, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued to: C1 Santa Clara LLC.

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Jan 27, 2021 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (2 Mb PDF, 39 pgs)

    Jan 27, 2021 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • 09/26/19 Proposed Statement of Basis
    09/26/19 Proposed Statement of Basis

    Sep 23, 2019 ... Bay Area Air Quality Management District 375 Beale St, Ste 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR FACILITY ...

    Read More
    (938 Kb PDF, 31 pgs)

    Sep 23, 2019 ... Bay Area Air Quality Management District 375 Beale St, Ste 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR FACILITY ...

  • Chevron FMP Update
    Chevron FMP Update

    Sep 17, 2008 ... Flare Minimization Plan Chevron Products Company - Richmond Refinery ...

    Read More
    (495 Kb PDF, 61 pgs)

    Sep 17, 2008 ... Flare Minimization Plan Chevron Products Company - Richmond Refinery ...

  • Staff Report
    Staff Report

    Feb 17, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Staff Report Proposed Regulation 8, Rule 53: VACUUM TRUCK OPERATIONS, and Amendments to Regulation 2, ...

    Read More
    (1 Mb PDF, 32 pgs)

    Feb 17, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Staff Report Proposed Regulation 8, Rule 53: VACUUM TRUCK OPERATIONS, and Amendments to Regulation 2, ...

  • Chevron FMP
    Chevron FMP

    Nov 10, 2010 ... Flare Minimization Plan Chevron Products Company - Richmond Refinery ...

    Read More
    (974 Kb PDF, 63 pgs)

    Nov 10, 2010 ... Flare Minimization Plan Chevron Products Company - Richmond Refinery ...

  • Chevron FMP Update
    Chevron FMP Update

    Oct 15, 2009 ... Flare Minimization Plan Chevron Products Company - Richmond Refinery ...

    Read More
    (808 Kb PDF, 61 pgs)

    Oct 15, 2009 ... Flare Minimization Plan Chevron Products Company - Richmond Refinery ...

Spare the Air Status

Última actualización: 08/11/2016