|
|
57 results for 'PBF'
Search: 'PBF'
57 Search:
Jul 13, 2023 ... Compliance and Enforcement Division INVESTIGATION REPORT PBF Energy Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Blvd Martinez, CA Updated – July 13, 2023 This report is ...
Read MoreJul 13, 2023 ... Compliance and Enforcement Division INVESTIGATION REPORT PBF Energy Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Blvd Martinez, CA Updated – July 13, 2023 This report is ...
Jan 31, 2023 ... Compliance and Enforcement Division INCIDENT REPORT PBF Energy Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Blvd Martinez, CA January 31, 2023 On January 31, 2023, ...
Read MoreJan 31, 2023 ... Compliance and Enforcement Division INCIDENT REPORT PBF Energy Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Blvd Martinez, CA January 31, 2023 On January 31, 2023, ...
Jul 11, 2023 ... Compliance and Enforcement Division INCIDENT REPORT PBF Energy Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Blvd Martinez, CA July 11, 2023 On July 11, 2023, Air District ...
Read MoreJul 11, 2023 ... Compliance and Enforcement Division INCIDENT REPORT PBF Energy Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Blvd Martinez, CA July 11, 2023 On July 11, 2023, Air District ...
Dec 10, 2022 ... Compliance and Enforcement Division INCIDENT REPORT PBF Energy Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Blvd Martinez, CA December 9, 2022 On December 9, 2022 at 1645 ...
Read MoreDec 10, 2022 ... Compliance and Enforcement Division INCIDENT REPORT PBF Energy Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Blvd Martinez, CA December 9, 2022 On December 9, 2022 at 1645 ...
Dec 10, 2022 ... Compliance and Enforcement Division INCIDENT REPORT PBF Energy Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Blvd Martinez, CA Update - December 9, 2022 On November 25, ...
Read MoreDec 10, 2022 ... Compliance and Enforcement Division INCIDENT REPORT PBF Energy Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Blvd Martinez, CA Update - December 9, 2022 On November 25, ...
View a list of permit applications received by the Air District.
Read MoreView a list of permit applications received by the Air District.
Sep 30, 2020 ... AGENDA: 3A Update on the Development of Amendments to Rule 6-5 Stationary Source Committee Meeting October 1, 2020 David Joe, PE Assistant Manager Bay Area Air Quality Management District Rule ...
Read MoreSep 30, 2020 ... AGENDA: 3A Update on the Development of Amendments to Rule 6-5 Stationary Source Committee Meeting October 1, 2020 David Joe, PE Assistant Manager Bay Area Air Quality Management District Rule ...
Thg12 21, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source ...
Read MoreThg12 21, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source ...
Thg6 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, June 2, 2021 APPROVED ...
Read MoreThg6 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, June 2, 2021 APPROVED ...
Thg4 20, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source and ...
Read MoreThg4 20, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source and ...
Thg7 20, 2021 ... AGENDA: 2 Continued Public Hearing on Amendments to Rule 6-5: Proposed Amendments Board of Directors Special Meeting July 21, 2021 Greg Nudd Deputy Air Pollution Control ...
Read MoreThg7 20, 2021 ... AGENDA: 2 Continued Public Hearing on Amendments to Rule 6-5: Proposed Amendments Board of Directors Special Meeting July 21, 2021 Greg Nudd Deputy Air Pollution Control ...
Thg3 10, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...
Read MoreThg3 10, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...
Thg7 29, 2020 ... AGENDA: 3A Update on the Development of Amendments to Rule 6-5 Stationary Source Committee Meeting July 29, 2020 David Joe, PE Assistant Manager Bay Area Air Quality Management District Rule ...
Read MoreThg7 29, 2020 ... AGENDA: 3A Update on the Development of Amendments to Rule 6-5 Stationary Source Committee Meeting July 29, 2020 David Joe, PE Assistant Manager Bay Area Air Quality Management District Rule ...
Thg3 15, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source ...
Read MoreThg3 15, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source ...
Jul 30, 2021 ... BOARD OF DIRECTORS MEETING AUGUST 4, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE PUBLIC ...
Read MoreJul 30, 2021 ... BOARD OF DIRECTORS MEETING AUGUST 4, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE PUBLIC ...
Thg4 14, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...
Read MoreThg4 14, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...
Oct 1, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source ...
Read MoreOct 1, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source ...
Apr 29, 2022 ... BOARD OF DIRECTORS MEETING May 4, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE VIA ...
Read MoreApr 29, 2022 ... BOARD OF DIRECTORS MEETING May 4, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE VIA ...
Mar 15, 2021 ... AGENDA: 3 Mission Statement and Schedule for 2021 Stationary Source and Climate Impacts Committee Meeting March 15, 2021 Damian Breen Senior DEO – Operations Bay Area Air Quality Management ...
Read MoreMar 15, 2021 ... AGENDA: 3 Mission Statement and Schedule for 2021 Stationary Source and Climate Impacts Committee Meeting March 15, 2021 Damian Breen Senior DEO – Operations Bay Area Air Quality Management ...
Oct 14, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Friday, July 31, 2020 ...
Read MoreOct 14, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Friday, July 31, 2020 ...
Cập Nhật Lần Cuối: 08/11/2016