Search

  • Response to Comments from EPA
    Response to Comments from EPA

    Dec 17, 2004 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

    Read More
    (145 Kb PDF, 37 pgs)

    Dec 17, 2004 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

  • Response to Comments from EPA
    Response to Comments from EPA

    Dec 17, 2004 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

    Read More
    (145 Kb PDF, 37 pgs)

    Dec 17, 2004 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

  • Engineering Evalaution
    Engineering Evalaution

    Aug 16, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Reopening ...

    Read More
    (297 Kb PDF, 46 pgs)

    Aug 16, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Reopening ...

  • 2020 Chevron Annual FMP Update
    2020 Chevron Annual FMP Update

    Sep 25, 2020 ... Shawn Lee HSE Manager, Richmond Refinery September 24, 2020 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, ...

    Read More
    (1 Mb PDF, 108 pgs)

    Sep 25, 2020 ... Shawn Lee HSE Manager, Richmond Refinery September 24, 2020 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, ...

  • 03/04/2021 Statement of Basis
    03/04/2021 Statement of Basis

    Mar 3, 2021 ... 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 the MAJOR FACILITY ...

    Read More
    (4 Mb PDF, 146 pgs)

    Mar 3, 2021 ... 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 the MAJOR FACILITY ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Mar 30, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 30, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 11 pgs)

    Mar 30, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 30, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Mar 10, 2025 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 1 2, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (384 Kb PDF, 11 pgs)

    Mar 10, 2025 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 1 2, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • HRA
    HRA

    Health Risk Assessment

    Read More
    (550 Kb PDF, 4 pgs)

    Health Risk Assessment

  • HRSA - Word Format
    HRSA - Word Format

    Apr 12, 2016 ... Form HRSA BAY AREA AIR QUALITY MANAGEMENT DISTRICT 375 Beale Street, Suite 600, San Francisco, CA 94105. . . (415) 749-4990 . . . FAX (415) 749-5030 OR 4949 WEBSITE: WWW.BAAQMD.GOV Health Risk ...

    Read More
    (526 Kb PDF, 4 pgs)

    Apr 12, 2016 ... Form HRSA BAY AREA AIR QUALITY MANAGEMENT DISTRICT 375 Beale Street, Suite 600, San Francisco, CA 94105. . . (415) 749-4990 . . . FAX (415) 749-5030 OR 4949 WEBSITE: WWW.BAAQMD.GOV Health Risk ...

  • Dec2019_Chevron_FCC_Flare pdf
    Dec2019_Chevron_FCC_Flare pdf

    Jun 22, 2020 ... Chevron Richmond Refinery Monthly Flare Data Report Month: December 2019 Flare Name: FCC Flare Vent Gas Volume (SCF) Emissions (lbs) (Note 10) Daily Total Vent Gas Non- Sulfur Date Methane (Note ...

    Read More
    (57 Kb PDF, 1 pg)

    Jun 22, 2020 ... Chevron Richmond Refinery Monthly Flare Data Report Month: December 2019 Flare Name: FCC Flare Vent Gas Volume (SCF) Emissions (lbs) (Note 10) Daily Total Vent Gas Non- Sulfur Date Methane (Note ...

  • Jan2020_Chevron_FCC_Flare pdf
    Jan2020_Chevron_FCC_Flare pdf

    Jun 22, 2020 ... Chevron Richmond Refinery Monthly Flare Data Report Month: January 2020 Flare Name: FCC Flare Vent Gas Volume (SCF) Emissions (lbs) (Note 10) Daily Total Vent Non- Sulfur Date Methane Gas (Note ...

    Read More
    (56 Kb PDF, 1 pg)

    Jun 22, 2020 ... Chevron Richmond Refinery Monthly Flare Data Report Month: January 2020 Flare Name: FCC Flare Vent Gas Volume (SCF) Emissions (lbs) (Note 10) Daily Total Vent Non- Sulfur Date Methane Gas (Note ...

  • Semi-Annual Monitoring Report 2018 A Amended
    Semi-Annual Monitoring Report 2018 A Amended

    Jul 30, 2018 ... Facility Name: Dow Chemical Company Permit Facility#: A0031 VII. APPLICABLE EMISSION LIMITS & COMPLIANCE MONITORING REQUIREMENTS This section has been included to summarize the applicable ...

    Read More
    (776 Kb PDF, 82 pgs)

    Jul 30, 2018 ... Facility Name: Dow Chemical Company Permit Facility#: A0031 VII. APPLICABLE EMISSION LIMITS & COMPLIANCE MONITORING REQUIREMENTS This section has been included to summarize the applicable ...

  • May2019_Chevron_H2_Flare pdf
    May2019_Chevron_H2_Flare pdf

    Jun 22, 2020 ... Chevron Richmond Refinery Monthly Flare Data Report Month: May 2019 Flare Name: H2 Flare Vent Gas Volume (SCF) Emissions (lbs) (Note 6) Daily Total Vent Non- Sulfur Date Methane Gas (Note 7) ...

    Read More
    (57 Kb PDF, 1 pg)

    Jun 22, 2020 ... Chevron Richmond Refinery Monthly Flare Data Report Month: May 2019 Flare Name: H2 Flare Vent Gas Volume (SCF) Emissions (lbs) (Note 6) Daily Total Vent Non- Sulfur Date Methane Gas (Note 7) ...

  • Jan2019_Chevron_H2_Flare pdf
    Jan2019_Chevron_H2_Flare pdf

    Jun 22, 2020 ... Chevron Richmond Refinery Monthly Flare Data Report Month: January 2019 Flare Name: H2 Flare Vent Gas Volume (SCF) Emissions (lbs) (Note 7) Daily Total Vent Non- Sulfur Date Methane Gas (Note 6) ...

    Read More
    (58 Kb PDF, 1 pg)

    Jun 22, 2020 ... Chevron Richmond Refinery Monthly Flare Data Report Month: January 2019 Flare Name: H2 Flare Vent Gas Volume (SCF) Emissions (lbs) (Note 7) Daily Total Vent Non- Sulfur Date Methane Gas (Note 6) ...

  • Apr2019_Chevron_H2_Flare pdf
    Apr2019_Chevron_H2_Flare pdf

    Jun 22, 2020 ... Chevron Richmond Refinery Monthly Flare Data Report Month: April 2019 Flare Name: H2 Flare Vent Gas Volume (SCF) Emissions (lbs) (Note 7) Daily Total Vent Non- Sulfur Date Methane Gas (Note 6) ...

    Read More
    (101 Kb PDF, 1 pg)

    Jun 22, 2020 ... Chevron Richmond Refinery Monthly Flare Data Report Month: April 2019 Flare Name: H2 Flare Vent Gas Volume (SCF) Emissions (lbs) (Note 7) Daily Total Vent Non- Sulfur Date Methane Gas (Note 6) ...

  • Mar2019_Chevron_H2_Flare pdf
    Mar2019_Chevron_H2_Flare pdf

    Jun 22, 2020 ... Chevron Richmond Refinery Monthly Flare Data Report Month: March 2019 Flare Name: H2 Flare Vent Gas Volume (SCF) Emissions (lbs) (Note 6) Daily Total Vent Non- Sulfur Date Methane Gas (Note 7) ...

    Read More
    (57 Kb PDF, 1 pg)

    Jun 22, 2020 ... Chevron Richmond Refinery Monthly Flare Data Report Month: March 2019 Flare Name: H2 Flare Vent Gas Volume (SCF) Emissions (lbs) (Note 6) Daily Total Vent Non- Sulfur Date Methane Gas (Note 7) ...

  • Application
    Application

    Jan 3, 2019 ... Bay Area Air Quality Management District Commercial Lawn & Garden Equipment Exchange Program APPLICATION 1. Public Agency Name: 2. Mailing Address a. Street address: b.

    Read More
    (199 Kb PDF, 4 pgs)

    Jan 3, 2019 ... Bay Area Air Quality Management District Commercial Lawn & Garden Equipment Exchange Program APPLICATION 1. Public Agency Name: 2. Mailing Address a. Street address: b.

  • 2024 Chevron Annual FMP Update
    2024 Chevron Annual FMP Update

    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 More
    (1 Mb PDF, 101 pgs)

    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 ...

  • Regulation 5 Open Burning
    Regulation 5 Open Burning

    May 7, 2019 ... COMPLIANCE & ENFORCEMENT Policy & Procedures Open Burning Regulation 5 Effective May 6, 2019 Supersedes: July 6, 1995 and October 20, 2003 Approved by: Jeff ...

    Read More
    (2 Mb PDF, 39 pgs)

    May 7, 2019 ... COMPLIANCE & ENFORCEMENT Policy & Procedures Open Burning Regulation 5 Effective May 6, 2019 Supersedes: July 6, 1995 and October 20, 2003 Approved by: Jeff ...

Spare the Air Status