Hanapin

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

    Aug 29, 2025 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San ...

    Read More
    (12 Mb PDF, 161 pgs)

    Aug 29, 2025 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San ...

  • Report
    Report

    Jul 26, 2024 ... BAAQMD received on 07/26/24 Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events May 23 - 24, 2024 Flaring Due to Shutdown of Hydrogen Plant Trains ...

    Read More
    (210 Kb PDF, 3 pgs)

    Jul 26, 2024 ... BAAQMD received on 07/26/24 Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events May 23 - 24, 2024 Flaring Due to Shutdown of Hydrogen Plant Trains ...

  • Report
    Report

    Jul 26, 2024 ... BAAQMD received on 07/26/24 Attachment I Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events May 16 – 17, 2024 Flaring Due to Shutdown of Hydrogen Plant Trains ...

    Read More
    (210 Kb PDF, 3 pgs)

    Jul 26, 2024 ... BAAQMD received on 07/26/24 Attachment I Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events May 16 – 17, 2024 Flaring Due to Shutdown of Hydrogen Plant Trains ...

  • 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) ...

  • Report
    Report

    Jul 1, 2019 ... Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events February 2-6, 2019 Start-up of Hydrogen Plant Train 2 (S-4450) ...

    Read More
    (1 Mb PDF, 5 pgs)

    Jul 1, 2019 ... Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events February 2-6, 2019 Start-up of Hydrogen Plant Train 2 (S-4450) ...

  • 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 ...

  • 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: ...

  • 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 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 ...

  • 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 ...

  • 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

    Oct 24, 2025 ... BAAQMD received on 10/24/25 FLARE CAUSAL ANALYSIS REPORT - PUBLIC 1. Date on which the report was drafted: October 23, 2025 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3.

    Read More
    (242 Kb PDF, 3 pgs)

    Oct 24, 2025 ... BAAQMD received on 10/24/25 FLARE CAUSAL ANALYSIS REPORT - PUBLIC 1. Date on which the report was drafted: October 23, 2025 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3.

  • Chevron FMP
    Chevron FMP

    Nov 10, 2010 ... Flare Minimization Plan Chevron Products Company - Richmond Refinery ...

    Read More
    (974 Kb PDF, 63 pgs)

    Nov 10, 2010 ... Flare Minimization Plan Chevron Products Company - Richmond Refinery ...

  • 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 # ...

  • Report
    Report

    Jul 9, 2019 ... Chevron Shawn Lee HES Manager, Richmond Refinery " "z~1qr•·. -3 D\! "L: 10 .,., ., tit i l It "' '. V May 30, 2019 r~ /'· .. , , .... :--· , .. ~ . -. I ' I ,.. • , , !__, i Bay Area Air ...

    Read More
    (1 Mb PDF, 6 pgs)

    Jul 9, 2019 ... Chevron Shawn Lee HES Manager, Richmond Refinery " "z~1qr•·. -3 D\! "L: 10 .,., ., tit i l It "' '. V May 30, 2019 r~ /'· .. , , .... :--· , .. ~ . -. I ' I ,.. • , , !__, i Bay Area Air ...

  • Report
    Report

    Jul 1, 2019 ... Attachment IV Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events February 24, 2019 Pressure Safety Valve Malfunction in the TKC Unit ...

    Read More
    (1 Mb PDF, 5 pgs)

    Jul 1, 2019 ... Attachment IV Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events February 24, 2019 Pressure Safety Valve Malfunction in the TKC Unit ...

  • Air District Adopts Landmark Refinery Rule
    Air District Adopts Landmark Refinery Rule

    Air District Adopts Landmark Refinery Rule

    Read More
    (89 Kb PDF, 1 pg)

    Air District Adopts Landmark Refinery Rule

  • Chevron FMP Update
    Chevron FMP Update

    Oct 15, 2009 ... Flare Minimization Plan Chevron Products Company - Richmond Refinery ...

    Read More
    (808 Kb PDF, 61 pgs)

    Oct 15, 2009 ... Flare Minimization Plan Chevron Products Company - Richmond Refinery ...

  • 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 ...

  • Report
    Report

    Oct 30, 2024 ... BAAQMD received on 10/30/24 Attachment I Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events August 02, 2024 Flaring Due to Mechanical Failure of Compressor Steam System ...

    Read More
    (240 Kb PDF, 3 pgs)

    Oct 30, 2024 ... BAAQMD received on 10/30/24 Attachment I Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events August 02, 2024 Flaring Due to Mechanical Failure of Compressor Steam System ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016