|
235 results for 'Refinery Rules'
Search: 'Refinery Rules'
235 Search:
Apr 18, 2016 ... 4-18-2016 Rule 12-15: Responses to Comments A. List of Comments Received in Response to Posting for 3/16/2016 Hearing (this hearing was subsequently delayed; additional comments in response to ...
Read MoreApr 18, 2016 ... 4-18-2016 Rule 12-15: Responses to Comments A. List of Comments Received in Response to Posting for 3/16/2016 Hearing (this hearing was subsequently delayed; additional comments in response to ...
Dec 1, 2015 ... Comment Letters via Electronic Mail ...
Jun 19, 2017 ... Public Comments on the Draft EIR and Responses to Comments June 19, 2017 Responses to Public Comments on the Draft EIR I. Piecemealing/Cumulative Impacts Comment: Rules 11-18, 12-16, and 13-1 ...
Read MoreJun 19, 2017 ... Public Comments on the Draft EIR and Responses to Comments June 19, 2017 Responses to Public Comments on the Draft EIR I. Piecemealing/Cumulative Impacts Comment: Rules 11-18, 12-16, and 13-1 ...
Sep 21, 2017 ... AGENDA: 12 Protecting Refinery Communities from Air Pollution Board of Directors Meeting September 20, 2017 Greg Nudd, Acting Rules and Strategic Policy Officer Office of Rules and Strategic ...
Read MoreSep 21, 2017 ... AGENDA: 12 Protecting Refinery Communities from Air Pollution Board of Directors Meeting September 20, 2017 Greg Nudd, Acting Rules and Strategic Policy Officer Office of Rules and Strategic ...
May 31, 2017 ... AGENDA: 4 Regulation 12, Rule 16 Board of Directors Regular Meeting May 31, 2017 Jack P. Broadbent Executive ...
Read MoreMay 31, 2017 ... AGENDA: 4 Regulation 12, Rule 16 Board of Directors Regular Meeting May 31, 2017 Jack P. Broadbent Executive ...
Feb 23, 2015 ... WORKSHOP REPORT PROPOSED AIR DISTRICT REGULATIONS 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING AND REGULATION 12, RULE 16: PETROLEUM REFINING EMISSIONS ANALYSIS, ...
Read MoreFeb 23, 2015 ... WORKSHOP REPORT PROPOSED AIR DISTRICT REGULATIONS 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING AND REGULATION 12, RULE 16: PETROLEUM REFINING EMISSIONS ANALYSIS, ...
Dec 11, 2015 ... AGENDA: 14 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Carole Groom and Members of the Board of Directors From: Jack P. Broadbent Executive Officer/APCO ...
Read MoreDec 11, 2015 ... AGENDA: 14 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Carole Groom and Members of the Board of Directors From: Jack P. Broadbent Executive Officer/APCO ...
Nov 24, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...
Read MoreNov 24, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...
May 26, 2015 ... REQUEST FOR COMMENTS May 26, 2015 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: REQUEST FOR COMMENTS – PETROLEUM REFINERY EMISSIONS REDUCTION STRATEGY: INITIAL REPORT AND ...
Read MoreMay 26, 2015 ... REQUEST FOR COMMENTS May 26, 2015 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: REQUEST FOR COMMENTS – PETROLEUM REFINERY EMISSIONS REDUCTION STRATEGY: INITIAL REPORT AND ...
Dec 17, 2015 ... Negative Declaration for the Bay Area Air Quality Management District BAAQMD Petroleum Refinery Emissions Reduction Strategy Prepared for: Bay Area Air Quality ...
Read MoreDec 17, 2015 ... Negative Declaration for the Bay Area Air Quality Management District BAAQMD Petroleum Refinery Emissions Reduction Strategy Prepared for: Bay Area Air Quality ...
Jul 14, 2021 ... AGENDA: 3 Revised Draft Regulation 13: Climate Pollutants, Rule 5: Petroleum Refinery Hydrogen Plants (Rule 13-5) Stationary Source and Climate Impacts Committee Meeting July 19, 2021 Victor ...
Read MoreJul 14, 2021 ... AGENDA: 3 Revised Draft Regulation 13: Climate Pollutants, Rule 5: Petroleum Refinery Hydrogen Plants (Rule 13-5) Stationary Source and Climate Impacts Committee Meeting July 19, 2021 Victor ...
Jan 19, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 7, 2016 APPROVED ...
Read MoreJan 19, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 7, 2016 APPROVED ...
Dec 18, 2018 ... AGENDA: 11 Wildfire Program Purpose: Develop a comprehensive Wildfire Response Program to aid in preparing, preventing, and responding to wildfire events. • Recurring and unprecedented wildfires ...
Read MoreDec 18, 2018 ... AGENDA: 11 Wildfire Program Purpose: Develop a comprehensive Wildfire Response Program to aid in preparing, preventing, and responding to wildfire events. • Recurring and unprecedented wildfires ...
Jul 18, 2023 ... BCAMP
Benicia Community Air Monitoring Program
Jul 18, 2023 ... BCAMP
Benicia Community Air Monitoring Program
Nov 16, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, October 19, 2016 APPROVED ...
Read MoreNov 16, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, October 19, 2016 APPROVED ...
Nov 11, 2016 ... Communities for a Better Environment Sierra Club San Francisco Bay Chapter 350 Bay Area Asian Pacific Environmental Network Sunflower Alliance Richmond Progressive Alliance Crockett-Rodeo United to ...
Read MoreNov 11, 2016 ... Communities for a Better Environment Sierra Club San Francisco Bay Chapter 350 Bay Area Asian Pacific Environmental Network Sunflower Alliance Richmond Progressive Alliance Crockett-Rodeo United to ...
May 31, 2013 ... Pillsbury Winthrop Shaw Pittman LLP Four Embarcadero Center, 22nd Floor | San Francisco, CA 94111-5998 | tel 415.983.1000 | fax 415.983.1200 MAILING ADDRESS: P. O. Box 2824 | San ...
Read MoreMay 31, 2013 ... Pillsbury Winthrop Shaw Pittman LLP Four Embarcadero Center, 22nd Floor | San Francisco, CA 94111-5998 | tel 415.983.1000 | fax 415.983.1200 MAILING ADDRESS: P. O. Box 2824 | San ...
Nov 20, 2014 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA - CHAIRPERSON ...
Read MoreNov 20, 2014 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA - CHAIRPERSON ...
Jan 31, 2017 ... AGENDA: 4 Rule Development Updates Greg Nudd Rule Development Manager Stationary Source Committee Meeting January 30, ...
Read MoreJan 31, 2017 ... AGENDA: 4 Rule Development Updates Greg Nudd Rule Development Manager Stationary Source Committee Meeting January 30, ...
Última actualización: 08/11/2016