Search

  • Report
    Report

    Oct 29, 2024 ... BAAQMD received on 10/29/24 FLARE CAUSAL ANALYSIS REPORT 1. Date on which the report was drafted: October 23, 2024 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3. The ...

    Read More
    (224 Kb PDF, 4 pgs)

    Oct 29, 2024 ... BAAQMD received on 10/29/24 FLARE CAUSAL ANALYSIS REPORT 1. Date on which the report was drafted: October 23, 2024 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3. The ...

  • Response to Tesoro Comments
    Response to Tesoro Comments

    Jan 11, 2016 ... Response to Tesoro December 16, 2015 Comments on Proposed (“Rev 5”) Title V Permit 1) In Table IIA1, delete S513. It has been demolished. The requested change was made. However, this source ...

    Read More
    (163 Kb PDF, 8 pgs)

    Jan 11, 2016 ... Response to Tesoro December 16, 2015 Comments on Proposed (“Rev 5”) Title V Permit 1) In Table IIA1, delete S513. It has been demolished. The requested change was made. However, this source ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Jul 22, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...

    Read More
    (7 Mb PDF, 70 pgs)

    Jul 22, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...

  • Committee Minutes
    Committee Minutes

    Apr 24, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Budget and Finance Committee Meeting ...

    Read More
    (174 Kb PDF, 6 pgs)

    Apr 24, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Budget and Finance Committee Meeting ...

  • Council Agenda
    Council Agenda

    Nov 14, 2022 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COMMITTEE MEMBERS DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON CHARLES ...

    Read More
    (301 Kb PDF, 29 pgs)

    Nov 14, 2022 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COMMITTEE MEMBERS DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON CHARLES ...

  • Council Agenda
    Council Agenda

    Nov 14, 2022 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COMMITTEE MEMBERS DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON CHARLES ...

    Read More
    (301 Kb PDF, 29 pgs)

    Nov 14, 2022 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COMMITTEE MEMBERS DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON CHARLES ...

  • Statement of Basis
    Statement of Basis

    Jan 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (3 Mb PDF, 48 pgs)

    Jan 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • Report
    Report

    Sep 18, 2019 ... Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events May 3, 2019 - May 5, 2019 Shutdown and Start-up of Hydrogen Plant Train 1 and Train 2 (S-4449, S-4450) ...

    Read More
    (1 Mb PDF, 5 pgs)

    Sep 18, 2019 ... Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events May 3, 2019 - May 5, 2019 Shutdown and Start-up of Hydrogen Plant Train 1 and Train 2 (S-4449, S-4450) ...

  • Report
    Report

    Apr 21, 2025 ... BAAQMD received on 04/21/25 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL April 21, 2025 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

    Read More
    (351 Kb PDF, 5 pgs)

    Apr 21, 2025 ... BAAQMD received on 04/21/25 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL April 21, 2025 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

  • Report
    Report

    Jan 29, 2024 ... BAAQMD received 01/29/24 FLARE CAUSAL ANALYSIS REPORT - PUBLIC COPY 1. Date on which the report was drafted: January 29, 2024 2. The refinery name and site number. Martinez Refinery, Plant # ...

    Read More
    (243 Kb PDF, 4 pgs)

    Jan 29, 2024 ... BAAQMD received 01/29/24 FLARE CAUSAL ANALYSIS REPORT - PUBLIC COPY 1. Date on which the report was drafted: January 29, 2024 2. The refinery name and site number. Martinez Refinery, Plant # ...

  • Response to Comments from Valero C
    Response to Comments from Valero C

    Feb 10, 2005 ... Attachment C Response to Comments on Permit for Facility B2626 – Section VI Date of 4/14/04 Permit Permit Condition District Response 9/22/03 Appeal Line Comment Status Section Sources ...

    Read More
    (54 Kb PDF, 10 pgs)

    Feb 10, 2005 ... Attachment C Response to Comments on Permit for Facility B2626 – Section VI Date of 4/14/04 Permit Permit Condition District Response 9/22/03 Appeal Line Comment Status Section Sources ...

  • Report
    Report

    Jun 26, 2025 ... BAAQMD received on 06/26/25 FLARE CAUSAL ANALYSIS REPORT - PUBLIC 1. Date on which the report was drafted: June 26, 2025 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3. The ...

    Read More
    (241 Kb PDF, 3 pgs)

    Jun 26, 2025 ... BAAQMD received on 06/26/25 FLARE CAUSAL ANALYSIS REPORT - PUBLIC 1. Date on which the report was drafted: June 26, 2025 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3. The ...

  • Report
    Report

    Dec 30, 2019 ... Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events July 15, 2019 Shutdown of Hydrogen Plant Train 2 (S-4450) ...

    Read More
    (1 Mb PDF, 5 pgs)

    Dec 30, 2019 ... Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events July 15, 2019 Shutdown of Hydrogen Plant Train 2 (S-4450) ...

  • Report
    Report

    Sep 18, 2019 ... Attachment III Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events May 7, 2019 Sudden Change in Hydrogen Demand ...

    Read More
    (1 Mb PDF, 5 pgs)

    Sep 18, 2019 ... Attachment III Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events May 7, 2019 Sudden Change in Hydrogen Demand ...

  • Report
    Report

    Dec 30, 2019 ... Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events June 12, 2019 Shutdown of Hydrogen Plant Train 2 (S-4450) ...

    Read More
    (1 Mb PDF, 5 pgs)

    Dec 30, 2019 ... Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events June 12, 2019 Shutdown of Hydrogen Plant Train 2 (S-4450) ...

  • Report
    Report

    Jul 16, 2019 ... ND Read More

    (2 Mb PDF, 5 pgs)

    Jul 16, 2019 ... ND

Spare the Air Status