|
147 results for 'refinery monitoring guidelines'
Search: 'refinery monitoring guidelines'
147 Search:
Jan 28, 2016 ... Initial Study/Negative Declaration for the Bay Area Air Quality Management District BAAQMD Regulation 12, Rule 15 (Regulation 12-15): Petroleum Refining Emissions Tracking ...
Read MoreJan 28, 2016 ... Initial Study/Negative Declaration for the Bay Area Air Quality Management District BAAQMD Regulation 12, Rule 15 (Regulation 12-15): Petroleum Refining Emissions Tracking ...
Sep 11, 2016 ... BY ELECTRONIC MAIL 11 September 2016 Greg Nudd, Manager Rule Development Section Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: ...
Read MoreSep 11, 2016 ... BY ELECTRONIC MAIL 11 September 2016 Greg Nudd, Manager Rule Development Section Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: ...
Nov 24, 2014 ... AGENDA: 4 Review of Refinery Emission Reduction Approaches Stationary Source Committee November 24, 2014 Greg Nudd Rule Development Manager ...
Read MoreNov 24, 2014 ... AGENDA: 4 Review of Refinery Emission Reduction Approaches Stationary Source Committee November 24, 2014 Greg Nudd Rule Development Manager ...
Oct 19, 2023 ... October 19, 2023 Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Disapproval of Regulation 12, ...
Read MoreOct 19, 2023 ... October 19, 2023 Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Disapproval of Regulation 12, ...
Jul 9, 2020 ... Petroleum Refinery Emissions Inventory Guidelines Deleted: ne July 2020 Deleted: February Deleted: 19 Deleted: 6 Prepared by: Principal Author: Nicholas C.
Read MoreJul 9, 2020 ... Petroleum Refinery Emissions Inventory Guidelines Deleted: ne July 2020 Deleted: February Deleted: 19 Deleted: 6 Prepared by: Principal Author: Nicholas C.
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 1, 2023 ... 3485 Pacheco Boulevard Martinez, CA 94553 Via e-mail - jbovee@baaqmd.gov / www.baaqmd.gov September 01, 2023 Jerry Bovee, P.E., QSTI Air Quality Engineering Manager ...
Read MoreSep 1, 2023 ... 3485 Pacheco Boulevard Martinez, CA 94553 Via e-mail - jbovee@baaqmd.gov / www.baaqmd.gov September 01, 2023 Jerry Bovee, P.E., QSTI Air Quality Engineering Manager ...
Thg2 14, 2023 ... Martinez Refining Company Regulation 12 Rule 15 Air Monitoring Plan ...
Read MoreThg2 14, 2023 ... Martinez Refining Company Regulation 12 Rule 15 Air Monitoring Plan ...
Thg2 14, 2023 ... Martinez Refining Company Regulation 12 Rule 15 Air Monitoring Plan ...
Read MoreThg2 14, 2023 ... Martinez Refining Company Regulation 12 Rule 15 Air Monitoring Plan ...
Sep 13, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Stationary Source & Climate Impacts Committee Wednesday, July 12, 2023 ...
Read MoreSep 13, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Stationary Source & Climate Impacts Committee Wednesday, July 12, 2023 ...
Jan 28, 2016 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR JIM SPERING – VICE CHAIRPERSON JOHN AVALOS CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON ERIC MAR JAN PEPPER ...
Read MoreJan 28, 2016 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR JIM SPERING – VICE CHAIRPERSON JOHN AVALOS CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON ERIC MAR JAN PEPPER ...
Dec 3, 2024 ... AGENDA: 22 Authorization of Fiscal Year Ending 2025 Mid-Year Budget and Staffing Adjustments Board of Directors Meeting December 4, 2024 Arsenio Mataka Greg Nudd Hyacinth Hinojosa Deputy ...
Read MoreDec 3, 2024 ... AGENDA: 22 Authorization of Fiscal Year Ending 2025 Mid-Year Budget and Staffing Adjustments Board of Directors Meeting December 4, 2024 Arsenio Mataka Greg Nudd Hyacinth Hinojosa Deputy ...
Thg4 26, 2019 ... AGENDA: 4 Update on Monitoring Activities at Refineries and in Nearby Communities Stationary Source Committee Meeting April 29, 2019 Jerry Bovee, P.E., QSTI Acting Director Meteorology and ...
Read MoreThg4 26, 2019 ... AGENDA: 4 Update on Monitoring Activities at Refineries and in Nearby Communities Stationary Source Committee Meeting April 29, 2019 Jerry Bovee, P.E., QSTI Acting Director Meteorology and ...
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 ...
Sep 4, 2024 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2024-07 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 8 (Organic Compounds), ...
Read MoreSep 4, 2024 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2024-07 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 8 (Organic Compounds), ...
Nov 16, 2017 ... AGENDA: 4 AB 398 and the Air District 2017 Clean Air Plan Climate Protection Committee November 16, 2017 Abby Young Climate Protection ...
Read MoreNov 16, 2017 ... AGENDA: 4 AB 398 and the Air District 2017 Clean Air Plan Climate Protection Committee November 16, 2017 Abby Young Climate Protection ...
Thg8 16, 2018 ... California Environmental Quality Act NOTICE OF DETERMINATION TO: Contra Costa County Clerk-Recorder FROM: Bay Area Air Quality 555 Escobar Street Management District P.O. Box 350 375 Beale ...
Read MoreThg8 16, 2018 ... California Environmental Quality Act NOTICE OF DETERMINATION TO: Contra Costa County Clerk-Recorder FROM: Bay Area Air Quality 555 Escobar Street Management District P.O. Box 350 375 Beale ...
Thg1 28, 2015 ... REQUEST FOR COMMENTS January 28, 2015 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: REQUEST FOR COMMENTS - DRAFT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS ...
Read MoreThg1 28, 2015 ... REQUEST FOR COMMENTS January 28, 2015 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: REQUEST FOR COMMENTS - DRAFT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS ...
Thg9 17, 2024 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2024 September 2024 375 Beale Street, Suite 600, San Francisco, CA 94105 ...
Read MoreThg9 17, 2024 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2024 September 2024 375 Beale Street, Suite 600, San Francisco, CA 94105 ...
Cập Nhật Lần Cuối: 08/11/2016