|
|
248 results for 'Flaring Rule'
Search: 'Flaring Rule'
248 Search:
Mar 11, 2015 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIRPERSON JIM SPERING - VICE CHAIRPERSON JOHN AVALOS SCOTT HAGGERTY DAVID E. HUDSON ...
Read MoreMar 11, 2015 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIRPERSON JIM SPERING - VICE CHAIRPERSON JOHN AVALOS SCOTT HAGGERTY DAVID E. HUDSON ...
二月 20, 2024 ... Attachment 2 Draft PTCA Plan For Community Steering Committee Review Comment and Response Table 2/20/2024 First Name Last Name Organization COMMENT RESPONSE Y'Anad Burrell Resident, CSC co-chair, ...
Read More二月 20, 2024 ... Attachment 2 Draft PTCA Plan For Community Steering Committee Review Comment and Response Table 2/20/2024 First Name Last Name Organization COMMENT RESPONSE Y'Anad Burrell Resident, CSC co-chair, ...
May 6, 2024 ... BAAQMD received on 05/06/24 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL May 6, 2024 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...
Read MoreMay 6, 2024 ... BAAQMD received on 05/06/24 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL May 6, 2024 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...
Mar 16, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...
Read MoreMar 16, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...
Jul 16, 2019 ... B£N1CLA RffjNIRY • V. ero Refining Company· California• 3400 E Second Street• Berucu,, CA 9451Q.1005 • Telephone (707) 745-7011 May 30, 2019 Reportable Flaring Event Causal Analysis March 25, 2019 ...
Read MoreJul 16, 2019 ... B£N1CLA RffjNIRY • V. ero Refining Company· California• 3400 E Second Street• Berucu,, CA 9451Q.1005 • Telephone (707) 745-7011 May 30, 2019 Reportable Flaring Event Causal Analysis March 25, 2019 ...
Feb 27, 2026 ... AGENDA: 22 Community Priorities for Rule Development Board of Directors Meeting March 4, 2026 Bradley Cole Manager Regulatory Development ...
Read MoreFeb 27, 2026 ... AGENDA: 22 Community Priorities for Rule Development Board of Directors Meeting March 4, 2026 Bradley Cole Manager Regulatory Development ...
Mar 14, 2019 ... AGENDA: 4 Stationary Source Committee Update on Implementation of: Meeting Regulation 11, Rule 18 March 18, 2019 Reduction Of Risk From Air Toxic Carol Allen Assistant Manager, Engineering ...
Read MoreMar 14, 2019 ... AGENDA: 4 Stationary Source Committee Update on Implementation of: Meeting Regulation 11, Rule 18 March 18, 2019 Reduction Of Risk From Air Toxic Carol Allen Assistant Manager, Engineering ...
Feb 20, 2024 ... Summary of Public Comments and Responses for Draft Path to Clean Air (PTCA) Plan February 20, 2024 Background On December 13, 2023, the Air District and the Path to Clean Air (PTCA) Community ...
Read MoreFeb 20, 2024 ... Summary of Public Comments and Responses for Draft Path to Clean Air (PTCA) Plan February 20, 2024 Background On December 13, 2023, the Air District and the Path to Clean Air (PTCA) Community ...
Mar 13, 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 MoreMar 13, 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 ...
Feb 26, 2025 ... Via Email Notification February 26, 2025 Dr. Philip Fine Bay Area Air District Bay Area Metro Center 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: Causal Analysis for Reportable ...
Read MoreFeb 26, 2025 ... Via Email Notification February 26, 2025 Dr. Philip Fine Bay Area Air District Bay Area Metro Center 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: Causal Analysis for Reportable ...
Dec 17, 2004 ... December 16, 2004 Adrienne Bloch Communities for a Better Environment 1611 Telegraph Avenue, Suite 450 Oakland, CA 94612 Subject: Comments on reopening of Title V ...
Read MoreDec 17, 2004 ... December 16, 2004 Adrienne Bloch Communities for a Better Environment 1611 Telegraph Avenue, Suite 450 Oakland, CA 94612 Subject: Comments on reopening of Title V ...
Sep 30, 2024 ... Kris Battleson HSE Manager, Richmond Refinery September 30, 2024 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...
Read MoreSep 30, 2024 ... Kris Battleson HSE Manager, Richmond Refinery September 30, 2024 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...
Mar 29, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Stationary Source and Climate Impacts Committee ...
Read MoreMar 29, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Stationary Source and Climate Impacts Committee ...
Nov 19, 2025 ... BAAQMD received on 11/19/25 FLARE CAUSAL ANALYSIS REPORT - PUBLIC 1. Date on which the report was drafted: November 19, 2025 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3.
Read MoreNov 19, 2025 ... BAAQMD received on 11/19/25 FLARE CAUSAL ANALYSIS REPORT - PUBLIC 1. Date on which the report was drafted: November 19, 2025 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3.
Oct 1, 2025 ... Kris Battleson HSE Manager, Richmond Refinery September 30, 2025 Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, ...
Read MoreOct 1, 2025 ... Kris Battleson HSE Manager, Richmond Refinery September 30, 2025 Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, ...
Jul 11, 2007 ... Flare Minimization Plan Chevron Products Company - Richmond Refinery ...
Read MoreJul 11, 2007 ... Flare Minimization Plan Chevron Products Company - Richmond Refinery ...
四月 30, 2004 ... VIA E-MAIL AND U.S. MAIL Barry G. Young and Greg D. Solomon Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 byoung@baaqmd.gov, gsolomon@baaqmd.gov Re: ...
Read More四月 30, 2004 ... VIA E-MAIL AND U.S. MAIL Barry G. Young and Greg D. Solomon Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 byoung@baaqmd.gov, gsolomon@baaqmd.gov Re: ...
Dec 10, 2025 ... BAAQMD received on 12/10/25 FLARE CAUSAL ANALYSIS REPORT – PUBLIC 1. Date on which the report was drafted: December 10, 2025 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3.
Read MoreDec 10, 2025 ... BAAQMD received on 12/10/25 FLARE CAUSAL ANALYSIS REPORT – PUBLIC 1. Date on which the report was drafted: December 10, 2025 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3.
Sep 17, 2008 ... Flare Minimization Plan Chevron Products Company - Richmond Refinery ...
Read MoreSep 17, 2008 ... Flare Minimization Plan Chevron Products Company - Richmond Refinery ...
四月 24, 2025 ... BAAQMD received on 04/24/25 ~ Valero· Benicia Refinery • Valero Refining Company - California 3400 East Second Street• Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) ...
Read More四月 24, 2025 ... BAAQMD received on 04/24/25 ~ Valero· Benicia Refinery • Valero Refining Company - California 3400 East Second Street• Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) ...
上次更新: 2016/11/8