Search

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

    Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

    Read More
    (17 Mb PDF, 546 pgs)

    Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Jan 26, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (13 Mb PDF, 178 pgs)

    Jan 26, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

    Read More
    (24 Mb PDF, 418 pgs)

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

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

    Oct 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

    Read More
    (24 Mb PDF, 419 pgs)

    Oct 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

  • Report
    Report

    Jul 1, 2019 ... Attachment III Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events February 7-8, 2019 Start-up of Hydrogen Plant Train 1 (S-4449) ...

    Read More
    (1 Mb PDF, 4 pgs)

    Jul 1, 2019 ... Attachment III Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events February 7-8, 2019 Start-up of Hydrogen Plant Train 1 (S-4449) ...

  • Report
    Report

    Feb 21, 2024 ... BAAQMD received 02/21/24 FLARE CAUSAL ANALYSIS REPORT - PUBLIC 1. Date on which the report was drafted: February 21, 2023 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3.

    Read More
    (163 Kb PDF, 3 pgs)

    Feb 21, 2024 ... BAAQMD received 02/21/24 FLARE CAUSAL ANALYSIS REPORT - PUBLIC 1. Date on which the report was drafted: February 21, 2023 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3.

  • Report
    Report

    Feb 15, 2024 ... BAAQMD received 01/26/24 Attachment VI Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events November 28, 2023 Flaring Due to Startup of Hydrogen Plant Train ...

    Read More
    (289 Kb PDF, 4 pgs)

    Feb 15, 2024 ... BAAQMD received 01/26/24 Attachment VI Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events November 28, 2023 Flaring Due to Startup of Hydrogen Plant Train ...

  • Report
    Report

    Feb 15, 2024 ... BAAQMD received 01/26/24 Attachment V Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events November 27, 2023 Flaring Due to Shutdown of Hydrogen Plant Trains ...

    Read More
    (289 Kb PDF, 4 pgs)

    Feb 15, 2024 ... BAAQMD received 01/26/24 Attachment V Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events November 27, 2023 Flaring Due to Shutdown of Hydrogen Plant Trains ...

  • Report
    Report

    Feb 15, 2024 ... BAAQMD received 01/26/24 Attachment III Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events November 17, 2023 Flaring Due to Startup of Hydrogen Plant Train ...

    Read More
    (289 Kb PDF, 4 pgs)

    Feb 15, 2024 ... BAAQMD received 01/26/24 Attachment III Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events November 17, 2023 Flaring Due to Startup of Hydrogen Plant Train ...

  • Report
    Report

    Feb 15, 2024 ... BAAQMD received 01/26/24 Attachment VII Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events November 30, 2023 Flaring Due to Startup of Hydrogen Plant Train ...

    Read More
    (289 Kb PDF, 4 pgs)

    Feb 15, 2024 ... BAAQMD received 01/26/24 Attachment VII Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events November 30, 2023 Flaring Due to Startup of Hydrogen Plant Train ...

  • Report
    Report

    Feb 15, 2024 ... BAAQMD received 01/26/24 Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events November 15, 2023 Flaring Due to Startup of Hydrogen Plant Train ...

    Read More
    (289 Kb PDF, 4 pgs)

    Feb 15, 2024 ... BAAQMD received 01/26/24 Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events November 15, 2023 Flaring Due to Startup of Hydrogen Plant Train ...

  • Report
    Report

    Nov 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)

    Nov 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.

  • Report
    Report

    Dec 30, 2019 ... Attachment III Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events July 16-17, 2019 Startup of Hydrogen Plant Train 2 (S-4450) ...

    Read More
    (1 Mb PDF, 4 pgs)

    Dec 30, 2019 ... Attachment III Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events July 16-17, 2019 Startup of Hydrogen Plant Train 2 (S-4450) ...

  • Report
    Report

    Dec 30, 2019 ... Attachment III Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events June 13-14, 2019 Startup of Hydrogen Plant Train 2 (S-4450) ...

    Read More
    (1 Mb PDF, 4 pgs)

    Dec 30, 2019 ... Attachment III Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events June 13-14, 2019 Startup of Hydrogen Plant Train 2 (S-4450) ...

  • Application for Variance, filed May 30, 2023
    Application for Variance, filed May 30, 2023

    May 25, 2023 ... Environmental Consultants & Contractors May 30, 2023 Project No. 01210112.02 Task 11 Marcy Hiratzka Clerk of the Boards, Executive & Administrative Resources Bay Area Air Quality Management ...

    Read More
    (10 Mb PDF, 208 pgs)

    May 25, 2023 ... Environmental Consultants & Contractors May 30, 2023 Project No. 01210112.02 Task 11 Marcy Hiratzka Clerk of the Boards, Executive & Administrative Resources Bay Area Air Quality Management ...

  • Response to Comments from CBE
    Response to Comments from CBE

    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 permit ...

    Read More
    (30 Kb PDF, 6 pgs)

    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 permit ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Dec 20, 2024 ... Environmental Consulting & Contracting December 3 0, 2024 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (4 Mb PDF, 38 pgs)

    Dec 20, 2024 ... Environmental Consulting & Contracting December 3 0, 2024 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • A1812_Kirby_Canyon_Landfill_012721_2020_B pdf
    A1812_Kirby_Canyon_Landfill_012721_2020_B pdf

    Jan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

    Read More
    (16 Mb PDF, 328 pgs)

    Jan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

  • Comments from CBE
    Comments from CBE

    Apr 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
    (49 Kb PDF, 15 pgs)

    Apr 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: ...

Spare the Air Status