Tìm Kiếm

  • Committee Presentations
    Committee Presentations

    Nov 24, 2014 ... AGENDA: 4 Review of Refinery Emission Reduction Approaches Stationary Source Committee November 24, 2014 Greg Nudd Rule Development Manager ...

    Read More
    (3 Mb PDF, 34 pgs)

    Nov 24, 2014 ... AGENDA: 4 Review of Refinery Emission Reduction Approaches Stationary Source Committee November 24, 2014 Greg Nudd Rule Development Manager ...

  • Committee Presentations
    Committee Presentations

    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 More
    (1 Mb PDF, 49 pgs)

    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 ...

  • Committee Agenda
    Committee Agenda

    Apr 17, 2020 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS - CHAIR KAREN MITCHOFF – VICE CHAIR DAVID CANEPA JOHN GIOIA CAROLE GROOM TYRONE JUE NATE MILEY MARK ROSS ...

    Read More
    (170 Kb PDF, 16 pgs)

    Apr 17, 2020 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS - CHAIR KAREN MITCHOFF – VICE CHAIR DAVID CANEPA JOHN GIOIA CAROLE GROOM TYRONE JUE NATE MILEY MARK ROSS ...

  • 11/3/2022 Statement of Basis
    11/3/2022 Statement of Basis

    Nov 2, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis For Renewal of the MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (450 Kb PDF, 40 pgs)

    Nov 2, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis For Renewal of the MAJOR FACILITY REVIEW PERMIT ...

  • Committee Agenda
    Committee Agenda

    Apr 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 More
    (217 Kb PDF, 20 pgs)

    Apr 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 ...

  • Board Presentations
    Board Presentations

    Sep 5, 2018 ... AGENDA: 14 Assembly Bill (AB) 617 Industrial Cap-and-Trade Sources Best Available Retrofit Control Technology (BARCT) Expedited Implementation Schedule Victor Douglas Rule Development Manager Board ...

    Read More
    (2 Mb PDF, 37 pgs)

    Sep 5, 2018 ... AGENDA: 14 Assembly Bill (AB) 617 Industrial Cap-and-Trade Sources Best Available Retrofit Control Technology (BARCT) Expedited Implementation Schedule Victor Douglas Rule Development Manager Board ...

  • 31981 Permit Evaluation
    31981 Permit Evaluation

    Aug 21, 2023 ... Pacific Bell - Fairfield Data Center Application No. 31981 Plant No. 7519 DRAFT Engineering Evaluation Pacific Bell – Fairfield Data Center 2525 North Watney Way Fairfield, CA 94533 Plant ...

    Read More
    (291 Kb PDF, 16 pgs)

    Aug 21, 2023 ... Pacific Bell - Fairfield Data Center Application No. 31981 Plant No. 7519 DRAFT Engineering Evaluation Pacific Bell – Fairfield Data Center 2525 North Watney Way Fairfield, CA 94533 Plant ...

  • Strategies for Homework Analysis
    Strategies for Homework Analysis

    Mar 6, 2019 ... West Oakland Community Action Plan Preliminary Draft Strategies Current as of March 6, 2019 Steering Committee Meeting March 11, 2019 Emissions Exposure Number Section Category Authority ...

    Read More
    (263 Kb PDF, 13 pgs)

    Mar 6, 2019 ... West Oakland Community Action Plan Preliminary Draft Strategies Current as of March 6, 2019 Steering Committee Meeting March 11, 2019 Emissions Exposure Number Section Category Authority ...

  • Committee Presentations
    Committee Presentations

    Mar 10, 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 More
    (910 Kb PDF, 44 pgs)

    Mar 10, 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 ...

  • 2020 Martinez Refining (Shell) Annual FMP Update
    2020 Martinez Refining (Shell) Annual FMP Update

    Sep 29, 2020 ... Martinez Refining Company Regulation 12 Rule 12 FLARE MINIMIZATION PLAN PUBLIC VERSION Updated October 1, 2020 Submitted to: Bay Area Air Quality Management District 375 Beale Street ...

    Read More
    (798 Kb PDF, 120 pgs)

    Sep 29, 2020 ... Martinez Refining Company Regulation 12 Rule 12 FLARE MINIMIZATION PLAN PUBLIC VERSION Updated October 1, 2020 Submitted to: Bay Area Air Quality Management District 375 Beale Street ...

  • Statement of Basis 12-6-2016
    Statement of Basis 12-6-2016

    Dec 12, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

    Read More
    (551 Kb PDF, 42 pgs)

    Dec 12, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

  • Board Agenda
    Board Agenda

    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 More
    (1 Mb PDF, 57 pgs)

    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 ...

  • 31301 Permit Evaluation
    31301 Permit Evaluation

    Feb 18, 2022 ... Plant # 25039 Application # 31301 Page 1 of 6 DRAFT ENGINEERING EVALUATION Facility ID No. 25039 Goodger Residence 13981 Fremont Pines Lane, Los Altos Hills, CA 94022 Application No.

    Read More
    (248 Kb PDF, 6 pgs)

    Feb 18, 2022 ... Plant # 25039 Application # 31301 Page 1 of 6 DRAFT ENGINEERING EVALUATION Facility ID No. 25039 Goodger Residence 13981 Fremont Pines Lane, Los Altos Hills, CA 94022 Application No.

  • 7/20/2023 Statement of Basis
    7/20/2023 Statement of Basis

    Jul 20, 2023 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

    Read More
    (1 Mb PDF, 116 pgs)

    Jul 20, 2023 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

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

    Nov 23, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 24, 2021 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

    Read More
    (8 Mb PDF, 169 pgs)

    Nov 23, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 24, 2021 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

  • Committee Agenda
    Committee Agenda

    Jul 1, 2019 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS ROD SINKS - CHAIR KAREN MITCHOFF – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA CAROLE GROOM NATE MILEY MARK ROSS JIM ...

    Read More
    (267 Kb PDF, 19 pgs)

    Jul 1, 2019 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS ROD SINKS - CHAIR KAREN MITCHOFF – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA CAROLE GROOM NATE MILEY MARK ROSS JIM ...

  • 2021 Martinez Refining (Shell) Annual FMP Update
    2021 Martinez Refining (Shell) Annual FMP Update

    Sep 27, 2021 ... Martinez Refining Company Regulation 12 Rule 12 FLARE MINIMIZATION PLAN PUBLIC VERSION Updated October 1, 2021 Submitted to: Bay Area Air Quality Management District 375 Beale Street ...

    Read More
    (925 Kb PDF, 116 pgs)

    Sep 27, 2021 ... Martinez Refining Company Regulation 12 Rule 12 FLARE MINIMIZATION PLAN PUBLIC VERSION Updated October 1, 2021 Submitted to: Bay Area Air Quality Management District 375 Beale Street ...

  • 673840 Permit Evaluation
    673840 Permit Evaluation

    Feb 14, 2023 ... Plant # 202939 Application # 673840 Page 1 of 5 DRAFT ENGINEERING EVALUATION Facility ID No. 202939 1415 Foothill Site 1415 Foothill Boulevard, Calistoga, CA 94515 Application No. 673840 ...

    Read More
    (223 Kb PDF, 5 pgs)

    Feb 14, 2023 ... Plant # 202939 Application # 673840 Page 1 of 5 DRAFT ENGINEERING EVALUATION Facility ID No. 202939 1415 Foothill Site 1415 Foothill Boulevard, Calistoga, CA 94515 Application No. 673840 ...

  • 2022 Martinez Refining (Shell) Annual FMP Update
    2022 Martinez Refining (Shell) Annual FMP Update

    Sep 28, 2022 ... Martinez Refining Company Regulation 12 Rule 12 FLARE MINIMIZATION PLAN PUBLIC VERSION Updated October 1, 2022 Submitted to: Bay Area Air Quality Management District 375 Beale Street ...

    Read More
    (912 Kb PDF, 120 pgs)

    Sep 28, 2022 ... Martinez Refining Company Regulation 12 Rule 12 FLARE MINIMIZATION PLAN PUBLIC VERSION Updated October 1, 2022 Submitted to: Bay Area Air Quality Management District 375 Beale Street ...

  • Agreement
    Agreement

    Feb 12, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement (the “Agreement”), dated February 12, 2024 (the “Effective Date”), is entered into by and between MARTINEZ REFINING COMPANY LLC (“MRC”) and the BAY ...

    Read More
    (949 Kb PDF, 26 pgs)

    Feb 12, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement (the “Agreement”), dated February 12, 2024 (the “Effective Date”), is entered into by and between MARTINEZ REFINING COMPANY LLC (“MRC”) and the BAY ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016