|
|
127 results for '58'
Search: '58'
127 Search:
Draft Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee January 27, 2025 Bay Area Air Quality Management District 375 Beale ...
Read MoreDraft Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee January 27, 2025 Bay Area Air Quality Management District 375 Beale ...
May 13, 2019 ... AGENDA: 2 First Public Hearing on the Proposed Air District Budget for Fiscal Year Ending (FYE) 2020 Special Meeting of the Board of Directors May 15, 2019 Jack P. Broadbent Executive ...
Read MoreMay 13, 2019 ... AGENDA: 2 First Public Hearing on the Proposed Air District Budget for Fiscal Year Ending (FYE) 2020 Special Meeting of the Board of Directors May 15, 2019 Jack P. Broadbent Executive ...
Oct 14, 2016 ... Draft REGULATION 11 HAZARDOUS POLLUTANTS RULE 18 REDUCTION OF RISK FROM AIR TOXIC EMISSIONS AT EXISTING FACILITIES INDEX 11-18-100 GENERAL 11-18-101 Description 11-18-200 DEFINITIONS ...
Read MoreOct 14, 2016 ... Draft REGULATION 11 HAZARDOUS POLLUTANTS RULE 18 REDUCTION OF RISK FROM AIR TOXIC EMISSIONS AT EXISTING FACILITIES INDEX 11-18-100 GENERAL 11-18-101 Description 11-18-200 DEFINITIONS ...
Apr 14, 2016 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental Air ...
Read MoreApr 14, 2016 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental Air ...
May 30, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Hexcel Corporation Facility #A0054 ...
Read MoreMay 30, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Hexcel Corporation Facility #A0054 ...
Apr 14, 2016 ... STAFF REPORT PROPOSED AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING Prepared by the staff of the Bay Area Air Quality Management District April ...
Read MoreApr 14, 2016 ... STAFF REPORT PROPOSED AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING Prepared by the staff of the Bay Area Air Quality Management District April ...
Oct 29, 2025 ... BAAQMD received on 10/29/25 FLARE CAUSAL ANALYSIS REPORT - PUBLIC 1. Date on which the report was drafted: October 27, 2025 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3.
Read MoreOct 29, 2025 ... BAAQMD received on 10/29/25 FLARE CAUSAL ANALYSIS REPORT - PUBLIC 1. Date on which the report was drafted: October 27, 2025 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3.
Aug 16, 2004 ... COMPLIANCE AND ENFORCEMENT DIVISION OFFICE MEMORANDUM April 27, 2004 TO: BRIAN BATEMAN, DIRECTOR, ENGINEERING DIVISION FROM: KELLY WEE, DIRECTOR OF ENFORCEMENT SUBJECT: REVISED REVIEW OF ...
Read MoreAug 16, 2004 ... COMPLIANCE AND ENFORCEMENT DIVISION OFFICE MEMORANDUM April 27, 2004 TO: BRIAN BATEMAN, DIRECTOR, ENGINEERING DIVISION FROM: KELLY WEE, DIRECTOR OF ENFORCEMENT SUBJECT: REVISED REVIEW OF ...
Oct 30, 2024 ... BAAQMD received on 10/30/24 FLARE CAUSAL ANALYSIS REPORT 1. Date on which the report was drafted: October 28, 2024 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3. The ...
Read MoreOct 30, 2024 ... BAAQMD received on 10/30/24 FLARE CAUSAL ANALYSIS REPORT 1. Date on which the report was drafted: October 28, 2024 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3. The ...
Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...
Read MoreApr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...
Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...
Read MoreApr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...
Apr 30, 2024 ... BAAQMD received 04/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 April 30, 2024 154-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...
Read MoreApr 30, 2024 ... BAAQMD received 04/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 April 30, 2024 154-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...
Oct 2, 2025 ... Draft Evaluation Hayward Point Eden, Facility 22335 AN 734186 DRAFT ENGINEERING EVALUATION Plant No. 22335 3955 Trust Way Hayward, CA 9454 Application No. 734186 BACKGROUND Hayward Point Eden ...
Read MoreOct 2, 2025 ... Draft Evaluation Hayward Point Eden, Facility 22335 AN 734186 DRAFT ENGINEERING EVALUATION Plant No. 22335 3955 Trust Way Hayward, CA 9454 Application No. 734186 BACKGROUND Hayward Point Eden ...
Apr 18, 2019 ... AGENDA: 4 Continued Discussion of Fiscal Year Ending (FYE) 2020 Proposed Air District Budget and Consideration to Recommended Adoption Budget and Finance Committee Meeting April 22, ...
Read MoreApr 18, 2019 ... AGENDA: 4 Continued Discussion of Fiscal Year Ending (FYE) 2020 Proposed Air District Budget and Consideration to Recommended Adoption Budget and Finance Committee Meeting April 22, ...
Jan 15, 2015 ... AGENDA: 4 Climate Protection Program Update Climate Protection Committee January 15, 2015 Henry Hilken, Director of Planning, Rules & Research Abby Young Principal Environmental Planner ...
Read MoreJan 15, 2015 ... AGENDA: 4 Climate Protection Program Update Climate Protection Committee January 15, 2015 Henry Hilken, Director of Planning, Rules & Research Abby Young Principal Environmental Planner ...
Oct 18, 2017 ... AGENDA: 9 Update on Fires Board of Directors Meeting October 18, 2017 Wayne Kino, Director of Compliance & Enforcement Judith Cutino, Health Officer Eric Stevenson Director of Meteorology and ...
Read MoreOct 18, 2017 ... AGENDA: 9 Update on Fires Board of Directors Meeting October 18, 2017 Wayne Kino, Director of Compliance & Enforcement Judith Cutino, Health Officer Eric Stevenson Director of Meteorology and ...
Mar 27, 2012 ... School of Law Environmental Law and Justice Clinic March 27, 2012 Carol Lee Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Dear Ms. Lee: The Bay ...
Read MoreMar 27, 2012 ... School of Law Environmental Law and Justice Clinic March 27, 2012 Carol Lee Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Dear Ms. Lee: The Bay ...
Sep 9, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: NuStarValero Logistics ...
Read MoreSep 9, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: NuStarValero Logistics ...
Jan 31, 2022 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st January 31 , 2022 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...
Read MoreJan 31, 2022 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st January 31 , 2022 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...
Thg10 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...
Read MoreThg10 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...
Cập Nhật Lần Cuối: 08/11/2016