Hanapin

  • 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 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 ...

  • 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

    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

    Oct 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 More
    (3 Mb PDF, 5 pgs)

    Oct 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 ...

  • 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

    Jun 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 More
    (222 Kb PDF, 4 pgs)

    Jun 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 ...

  • 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 ...

  • Report
    Report

    Abr 18, 2019 ... Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events January 4, 2019 - January 7, 2019 Start-up and Shutdown of Hydrogen Plant Train 2 (S-4450) ...

    Read More
    (1 Mb PDF, 5 pgs)

    Abr 18, 2019 ... Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events January 4, 2019 - January 7, 2019 Start-up and Shutdown of Hydrogen Plant Train 2 (S-4450) ...

  • Report
    Report

    Set 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)

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

  • Report
    Report

    Apr 18, 2019 ... Chevron Shawn Lee • HES Manager, Richmond Refinery 2019 APR -l• PM I: 35 April 1, 2019 Bay Area Air Quality Management District Mail Stop FM 1 375 Beale Street, Suite 600 San Francisco, CA ...

    Read More
    (1 Mb PDF, 6 pgs)

    Apr 18, 2019 ... Chevron Shawn Lee • HES Manager, Richmond Refinery 2019 APR -l• PM I: 35 April 1, 2019 Bay Area Air Quality Management District Mail Stop FM 1 375 Beale Street, Suite 600 San Francisco, CA ...

  • Report
    Report

    Set 18, 2019 ... Attachment VII Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events May 29, 2019 Flaring Due to Vessel Depressurization ...

    Read More
    (1 Mb PDF, 5 pgs)

    Set 18, 2019 ... Attachment VII Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events May 29, 2019 Flaring Due to Vessel Depressurization ...

  • Committee Agenda
    Committee Agenda

    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 More
    (509 Kb PDF, 17 pgs)

    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 ...

  • Committee Minutes
    Committee Minutes

    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 More
    (178 Kb PDF, 7 pgs)

    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 ...

  • Conoco Phillips FMP
    Conoco Phillips FMP

    Oct 1, 2010 ... San Francisco Refinery Rodeo, California BAAQMD Plant 16 Flare Minimization Plan (FMP) Non Confidential version Bay Area Air Quality Management District ...

    Read More
    (4 Mb PDF, 153 pgs)

    Oct 1, 2010 ... San Francisco Refinery Rodeo, California BAAQMD Plant 16 Flare Minimization Plan (FMP) Non Confidential version Bay Area Air Quality Management District ...

  • Report
    Report

    Apr 24, 2025 ... BAAQMD received on 04/24/25 FLARE CAUSAL ANALYSIS REPORT 1. Date on which the report was drafted: April 22, 2025 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3. The ...

    Read More
    (295 Kb PDF, 5 pgs)

    Apr 24, 2025 ... BAAQMD received on 04/24/25 FLARE CAUSAL ANALYSIS REPORT 1. Date on which the report was drafted: April 22, 2025 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3. The ...

  • Report
    Report

    Okt 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)

    Okt 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 ...

  • Report
    Report

    Set 18, 2019 ... Attachment VI Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events May 28, 2019 -May 29, 2019 Shutdown and Start-up of Hydrogen Plant Train 2 (S-4450) ...

    Read More
    (1 Mb PDF, 5 pgs)

    Set 18, 2019 ... Attachment VI Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events May 28, 2019 -May 29, 2019 Shutdown and Start-up of Hydrogen Plant Train 2 (S-4450) ...

  • semi-Annual Monitoring Report 2024 A
    semi-Annual Monitoring Report 2024 A

    Feb 20, 2025 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

    Read More
    (14 Mb PDF, 222 pgs)

    Feb 20, 2025 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Abr 28, 2021 ... April 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air Quality Management District USEPA, Region IX 375 Beale Street, Suite 600 75 Hawthorne ...

    Read More
    (19 Mb PDF, 293 pgs)

    Abr 28, 2021 ... April 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air Quality Management District USEPA, Region IX 375 Beale Street, Suite 600 75 Hawthorne ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016