搜尋

  • Committee Minutes
    Committee Minutes

    Apr 29, 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 More
    (133 Kb PDF, 4 pgs)

    Apr 29, 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 ...

  • 空氣區和CARB對Valero Refining Co.因空氣品質違規行為罰款$8,200萬
    空氣區和CARB對Valero Refining Co.因空氣品質違規行為罰款$8,200萬

    十一月 12, 2024 ... 立即發布:2024 年10月31 日 聯絡方式:communications@baaqmd.gov或comms@arb.ca.gov 空氣區和CARB對Valero Refining Co. 因空氣品質違規行為罰款 $8,200萬 歷史性的罰款將有利於Benicia地區及灣區周圍負擔過重的社區 SAN FRANCISCO – ...

    Read More
    (361 Kb PDF, 3 pgs)

    十一月 12, 2024 ... 立即發布:2024 年10月31 日 聯絡方式:communications@baaqmd.gov或comms@arb.ca.gov 空氣區和CARB對Valero Refining Co. 因空氣品質違規行為罰款 $8,200萬 歷史性的罰款將有利於Benicia地區及灣區周圍負擔過重的社區 SAN FRANCISCO – ...

  • Report
    Report

    十一月 26, 2024 ... BAAQMD received on 11/26/24 FLARE CAUSAL ANALYSIS REPORT - PUBLIC 1. Date on which the report was drafted: November 25, 2024 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3.

    Read More
    (174 Kb PDF, 3 pgs)

    十一月 26, 2024 ... BAAQMD received on 11/26/24 FLARE CAUSAL ANALYSIS REPORT - PUBLIC 1. Date on which the report was drafted: November 25, 2024 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3.

  • Committee Minutes
    Committee Minutes

    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 More
    (153 Kb PDF, 3 pgs)

    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 ...

  • Committee Agenda
    Committee Agenda

    Mar 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 More
    (1 Mb PDF, 37 pgs)

    Mar 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 ...

  • 30768 Permit Evaluation Appendix I-K
    30768 Permit Evaluation Appendix I-K

    Jul 21, 2022 ... Appendix I - BACT Analyses Appendix D Best Available Control Technology (BACT) Analysis Martinez Renewable Fuels Project Prepared for Tesoro Refining & Marketing Company LLC, an indirect, ...

    Read More
    (3 Mb PDF, 190 pgs)

    Jul 21, 2022 ... Appendix I - BACT Analyses Appendix D Best Available Control Technology (BACT) Analysis Martinez Renewable Fuels Project Prepared for Tesoro Refining & Marketing Company LLC, an indirect, ...

  • Committee Presentations
    Committee Presentations

    Jul 7, 2025 ... AGENDA: 4 Overview of the Green Empowerment Zone Presentation to Bay Area Air District, Stationary Source Committee on July 9, 2025 Supervisor John Gioia John Kopchik, Director, Contra Costa ...

    Read More
    (3 Mb PDF, 70 pgs)

    Jul 7, 2025 ... AGENDA: 4 Overview of the Green Empowerment Zone Presentation to Bay Area Air District, Stationary Source Committee on July 9, 2025 Supervisor John Gioia John Kopchik, Director, Contra Costa ...

  • Committee Presentations
    Committee Presentations

    Jul 3, 2025 ... AGENDA: 4 Overview of the Green Empowerment Zone Presentation to Bay Area Air District, Stationary Source Committee on July 9, 2025 Supervisor John Gioia John Kopchik, Director, Contra Costa ...

    Read More
    (3 Mb PDF, 70 pgs)

    Jul 3, 2025 ... AGENDA: 4 Overview of the Green Empowerment Zone Presentation to Bay Area Air District, Stationary Source Committee on July 9, 2025 Supervisor John Gioia John Kopchik, Director, Contra Costa ...

  • 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 ...

  • Board Presentations
    Board Presentations

    Nov 16, 2018 ... AGENDA: 13 Update on Canadian Oil Sands Crude BOARD OF DIRECTORS SPECIAL MEETING November 19, 2018 Victor Douglas Manager, Rule Development and Strategic Policy ...

    Read More
    (9 Mb PDF, 65 pgs)

    Nov 16, 2018 ... AGENDA: 13 Update on Canadian Oil Sands Crude BOARD OF DIRECTORS SPECIAL MEETING November 19, 2018 Victor Douglas Manager, Rule Development and Strategic Policy ...

  • 31889 Permit Evaluation
    31889 Permit Evaluation

    May 2, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 14 MECS, Inc. 1778 Monsanto Way, Martinez, CA 94553-4553 Application No. 31889 BACKGROUND MECS is applying for an Authority to Construct ...

    Read More
    (255 Kb PDF, 13 pgs)

    May 2, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 14 MECS, Inc. 1778 Monsanto Way, Martinez, CA 94553-4553 Application No. 31889 BACKGROUND MECS is applying for an Authority to Construct ...

  • Committee Agenda
    Committee Agenda

    Nov 6, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE November 13, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER MARK SALINAS SHAMANN ...

    Read More
    (2 Mb PDF, 43 pgs)

    Nov 6, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE November 13, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER MARK SALINAS SHAMANN ...

  • Committee Presentations
    Committee Presentations

    Feb 23, 2022 ... AGENDA: 5 Proposed Regulation 13: Climate Pollutants, Rule 5: Industrial Hydrogen Plants Stationary Source and Climate Impacts Committee Meeting February 28, 2022 Victor Douglas Rule Development ...

    Read More
    (538 Kb PDF, 42 pgs)

    Feb 23, 2022 ... AGENDA: 5 Proposed Regulation 13: Climate Pollutants, Rule 5: Industrial Hydrogen Plants Stationary Source and Climate Impacts Committee Meeting February 28, 2022 Victor Douglas Rule Development ...

  • Committee Presentations
    Committee Presentations

    Dec 17, 2020 ... AGENDA: 3A Update on the Status of the Assembly Bill (AB) 617 Expedited Best Available Retrofit Control Technology (BARCT) Schedule Stationary Source Committee Meeting December 17, 2020 Victor ...

    Read More
    (589 Kb PDF, 31 pgs)

    Dec 17, 2020 ... AGENDA: 3A Update on the Status of the Assembly Bill (AB) 617 Expedited Best Available Retrofit Control Technology (BARCT) Schedule Stationary Source Committee Meeting December 17, 2020 Victor ...

  • Committee Presentations
    Committee Presentations

    Dec 16, 2020 ... AGENDA: 3A Update on the Status of the Assembly Bill (AB) 617 Expedited Best Available Retrofit Control Technology (BARCT) Schedule Stationary Source Committee Meeting December 17, 2020 Victor ...

    Read More
    (560 Kb PDF, 31 pgs)

    Dec 16, 2020 ... AGENDA: 3A Update on the Status of the Assembly Bill (AB) 617 Expedited Best Available Retrofit Control Technology (BARCT) Schedule Stationary Source Committee Meeting December 17, 2020 Victor ...

  • Board Agenda
    Board Agenda

    Nov 12, 2020 ... BOARD OF DIRECTORS REGULAR MEETING November 18, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE PUBLIC MAY ...

    Read More
    (4 Mb PDF, 245 pgs)

    Nov 12, 2020 ... BOARD OF DIRECTORS REGULAR MEETING November 18, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE PUBLIC MAY ...

  • Current Permit 03/09/2023
    Current Permit 03/09/2023

    Mar 8, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Air Products and Chemicals, ...

    Read More
    (848 Kb PDF, 82 pgs)

    Mar 8, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Air Products and Chemicals, ...

  • Current Permit 4/14/2025
    Current Permit 4/14/2025

    Apr 14, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Air Products and Chemicals, ...

    Read More
    (894 Kb PDF, 82 pgs)

    Apr 14, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Air Products and Chemicals, ...

  • Contra Costa County - Martinez Refinery Renewable Fuels Project DEIR
    Contra Costa County - Martinez Refinery Renewable Fuels Project DEIR

    Dec 17, 2021 ... December 17, 2021 Joseph Lawlor, Project Planner Community Development Division Contra Costa County, Department of Conservation and Development 30 Muir Road, Martinez, CA 94553 Re: Martinez ...

    Read More
    (360 Kb PDF, 6 pgs)

    Dec 17, 2021 ... December 17, 2021 Joseph Lawlor, Project Planner Community Development Division Contra Costa County, Department of Conservation and Development 30 Muir Road, Martinez, CA 94553 Re: Martinez ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Jul 25, 2024 ... Tesoro Refining & Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Martinez Renewable Fuels Facility 150 Solano Way Martinez, CA 94553 July 26, 2024 VIA ...

    Read More
    (4 Mb PDF, 42 pgs)

    Jul 25, 2024 ... Tesoro Refining & Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Martinez Renewable Fuels Facility 150 Solano Way Martinez, CA 94553 July 26, 2024 VIA ...

Spare the Air Status

上次更新: 2016/11/8