|
|
|
125 results for 'Flaring Rule Flaring Rule'
Search: 'Flaring Rule Flaring Rule'
125 Search:
Feb 26, 2024 ... February 26, 2024 Submitted via electronic mail (compliance@baaqmd.gov) Re: Chevron 2022 Flare Minimization Plan Dear BAAQMD, Thank you for the opportunity to comment on Chevron’s ...
Read MoreFeb 26, 2024 ... February 26, 2024 Submitted via electronic mail (compliance@baaqmd.gov) Re: Chevron 2022 Flare Minimization Plan Dear BAAQMD, Thank you for the opportunity to comment on Chevron’s ...
Thg4 15, 2024 ... Comment #1 BAAQMD received via email on April 1, 2024 Hello, My name is Aria and I am a Richmond, CA resident. I am writing to comment on the 2023 FMP from Chevron regarding their Richmond ...
Read MoreThg4 15, 2024 ... Comment #1 BAAQMD received via email on April 1, 2024 Hello, My name is Aria and I am a Richmond, CA resident. I am writing to comment on the 2023 FMP from Chevron regarding their Richmond ...
Abr 29, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 Video Conference Location Santa Rosa Junior College Doyle Library, ...
Read MoreAbr 29, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 Video Conference Location Santa Rosa Junior College Doyle Library, ...
Okt 12, 2016 ... Chevrcn Health, Environment & Lee Shawn Safety RECEIVEÐ Manager Products Company Chevron Box L272 P. O. CA 94802-0272 Richmond, (lCT ?015 -3 242 t40O Tel 510 AH t¡ t0 2423762 Fax 510 ...
Read MoreOkt 12, 2016 ... Chevrcn Health, Environment & Lee Shawn Safety RECEIVEÐ Manager Products Company Chevron Box L272 P. O. CA 94802-0272 Richmond, (lCT ?015 -3 242 t40O Tel 510 AH t¡ t0 2423762 Fax 510 ...
Dis 20, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision of MAJOR FACILITY ...
Read MoreDis 20, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision of MAJOR FACILITY ...
Okt 16, 2019 ... ,, ,, p,.;: ( ' O>f3N AUG 2 6 2019 Tesoro Refining & ~· Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Martinez Refinery 150 Solano Way August 21, 2019 Martinez, CA ...
Read MoreOkt 16, 2019 ... ,, ,, p,.;: ( ' O>f3N AUG 2 6 2019 Tesoro Refining & ~· Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Martinez Refinery 150 Solano Way August 21, 2019 Martinez, CA ...
Bay Area Air District Approves Refinery Flare Minimization Plans
Read MoreBay Area Air District Approves Refinery Flare Minimization Plans
Hul 9, 2007 ... Compliance and Enforcement Division June 25, 2007 Compliance Advisory This Advisory is provided to inform you about activities of the District that may affect your operation. It is intended ...
Read MoreHul 9, 2007 ... Compliance and Enforcement Division June 25, 2007 Compliance Advisory This Advisory is provided to inform you about activities of the District that may affect your operation. It is intended ...
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 ...
Peb 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 MorePeb 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, ...
Hul 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 MoreHul 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 ...
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 ...
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 ...
Peb 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 MorePeb 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 ...
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 ...
Hun 28, 2024 ... BAAQMD received 06/28/24 Via Email Notification June 28, 2024 Reportable Flaring Event Causal Analysis April 10, 2024 Plant No. B2626 Dr. Philip Fine Bay Area Air Quality Management District ...
Read MoreHun 28, 2024 ... BAAQMD received 06/28/24 Via Email Notification June 28, 2024 Reportable Flaring Event Causal Analysis April 10, 2024 Plant No. B2626 Dr. Philip Fine Bay Area Air Quality Management District ...
Dis 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 MoreDis 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 ...
Set 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 MoreSet 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 ...
Jul 11, 2007 ... Flare Minimization Plan Chevron Products Company - Richmond Refinery ...
Read MoreJul 11, 2007 ... Flare Minimization Plan Chevron Products Company - Richmond Refinery ...
Huling Isinapanahon: 11/8/2016