Hanapin

  • A5905_City_of_Sunnyvale_Landfill_072925_A pdf
    A5905_City_of_Sunnyvale_Landfill_072925_A pdf

    Jul 29, 2025 ... BAAD 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
    (10 Mb PDF, 91 pgs)

    Jul 29, 2025 ... BAAD 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 2024 B
    Semi-annual Monitoring Report 2024 B

    Jun 17, 2025 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 June 23, 2025 DELIVERED BY EMAIL: Compliance@BAAQMD.gov ccoelho@baaqmd.gov asalazar@baaqmd.gov Jeff Gove ...

    Read More
    (694 Kb PDF, 10 pgs)

    Jun 17, 2025 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 June 23, 2025 DELIVERED BY EMAIL: Compliance@BAAQMD.gov ccoelho@baaqmd.gov asalazar@baaqmd.gov Jeff Gove ...

  • A0016_Phillips_66_Refinery_072425_2024_B pdf
    A0016_Phillips_66_Refinery_072425_2024_B pdf

    Jul 24, 2025 ... - PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 PROVIDING ENERGY. IMPROVING LIVES. July 24, 2025 ESDR-224-25 05-B-01-C Via E-Mail - Compliance@BAAQMD.gov ...

    Read More
    (442 Kb PDF, 19 pgs)

    Jul 24, 2025 ... - PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 PROVIDING ENERGY. IMPROVING LIVES. July 24, 2025 ESDR-224-25 05-B-01-C Via E-Mail - Compliance@BAAQMD.gov ...

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

    Oct 9, 2025 ... Environmental Affairs September 29, 2025 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director, Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San ...

    Read More
    (880 Kb PDF, 29 pgs)

    Oct 9, 2025 ... Environmental Affairs September 29, 2025 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director, Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San ...

  • B5574_Valero_Refining_Company_072225_A pdf
    B5574_Valero_Refining_Company_072225_A pdf

    Jul 22, 2025 ... Sent via email July 22, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for Jan 2025 – June 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air ...

    Read More
    (906 Kb PDF, 28 pgs)

    Jul 22, 2025 ... Sent via email July 22, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for Jan 2025 – June 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air ...

  • A0901_Valero_Asphalt_Plant_072225_A pdf
    A0901_Valero_Asphalt_Plant_072225_A pdf

    Jul 22, 2025 ... Sent via email July 22, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for Jan 2025 – June 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air ...

    Read More
    (906 Kb PDF, 28 pgs)

    Jul 22, 2025 ... Sent via email July 22, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for Jan 2025 – June 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air ...

  • B2626_Valero_Benecia_Refinery_072225_A pdf
    B2626_Valero_Benecia_Refinery_072225_A pdf

    Jul 22, 2025 ... Sent via email July 22, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for Jan 2025 – June 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air ...

    Read More
    (906 Kb PDF, 28 pgs)

    Jul 22, 2025 ... Sent via email July 22, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for Jan 2025 – June 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air ...

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

    Mar 28, 2025 ... Environmental Affairs  March 27, 2025 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, ...

    Read More
    (1 Mb PDF, 101 pgs)

    Mar 28, 2025 ... Environmental Affairs  March 27, 2025 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, ...

  • Report
    Report

    Sep 25, 2025 ... BAAQMD received on 09/26/25 Kris Battleson HSE Manager, Richmond Refinery September 25, 2025 Via E-mail Bay Area Air District Attn: Compliance and Enforcement Division 375 Beale Street, Suite ...

    Read More
    (404 Kb PDF, 6 pgs)

    Sep 25, 2025 ... BAAQMD received on 09/26/25 Kris Battleson HSE Manager, Richmond Refinery September 25, 2025 Via E-mail Bay Area Air District Attn: Compliance and Enforcement Division 375 Beale Street, Suite ...

  • Report
    Report

    Oct 28, 2025 ... BAAQMD received on 10/29/25 Kris Battleson HSE Manager, Richmond Refinery October 28, 2025 Via E-mail Bay Area Air District Attn: Compliance and Enforcement Division 375 Beale Street, Suite 600 ...

    Read More
    (305 Kb PDF, 6 pgs)

    Oct 28, 2025 ... BAAQMD received on 10/29/25 Kris Battleson HSE Manager, Richmond Refinery October 28, 2025 Via E-mail Bay Area Air District Attn: Compliance and Enforcement Division 375 Beale Street, Suite 600 ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Oct 9, 2025 ... Environmental Consulting & Contracting August 31, 2025 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (2 Mb PDF, 44 pgs)

    Oct 9, 2025 ... Environmental Consulting & Contracting August 31, 2025 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

  • Report
    Report

    Feb 26, 2025 ... Via Email Notification February 26, 2025 Dr. Philip Fine Bay Area Air District Bay Area Metro Center 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: Causal Analysis for Reportable ...

    Read More
    (186 Kb PDF, 4 pgs)

    Feb 26, 2025 ... Via Email Notification February 26, 2025 Dr. Philip Fine Bay Area Air District Bay Area Metro Center 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: Causal Analysis for Reportable ...

  • 2025 Chevron Annual FMP Update
    2025 Chevron Annual FMP Update

    Oct 1, 2025 ... Kris Battleson HSE Manager, Richmond Refinery September 30, 2025 Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, ...

    Read More
    (1 Mb PDF, 98 pgs)

    Oct 1, 2025 ... Kris Battleson HSE Manager, Richmond Refinery September 30, 2025 Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, ...

  • Report
    Report

    Apr 29, 2025 ... BAAQMD received on 4/28/25 Attachment III Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events February 07, 2025 Flaring Due to Startup of Hydrogen Plant Trains ...

    Read More
    (186 Kb PDF, 4 pgs)

    Apr 29, 2025 ... BAAQMD received on 4/28/25 Attachment III Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events February 07, 2025 Flaring Due to Startup of Hydrogen Plant Trains ...

  • Report
    Report

    Abr 29, 2025 ... BAAQMD received on 4/28/25 Attachment V Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events February 14 - 15, 2025 Flaring Due to Startup of Hydrogen Plant Trains ...

    Read More
    (258 Kb PDF, 4 pgs)

    Abr 29, 2025 ... BAAQMD received on 4/28/25 Attachment V Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events February 14 - 15, 2025 Flaring Due to Startup of Hydrogen Plant Trains ...

  • Report
    Report

    Aug 14, 2025 ... BAAQMD received on 08/14/25 FLARE CAUSAL ANALYSIS REPORT - PUBLIC 1. Date on which the report was drafted: August 14, 2025 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3.

    Read More
    (241 Kb PDF, 3 pgs)

    Aug 14, 2025 ... BAAQMD received on 08/14/25 FLARE CAUSAL ANALYSIS REPORT - PUBLIC 1. Date on which the report was drafted: August 14, 2025 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3.

  • Report
    Report

    Nov 19, 2025 ... BAAQMD received on 11/19/25 FLARE CAUSAL ANALYSIS REPORT - PUBLIC 1. Date on which the report was drafted: November 19, 2025 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3.

    Read More
    (240 Kb PDF, 3 pgs)

    Nov 19, 2025 ... BAAQMD received on 11/19/25 FLARE CAUSAL ANALYSIS REPORT - PUBLIC 1. Date on which the report was drafted: November 19, 2025 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3.

  • Report
    Report

    Apr 29, 2025 ... BAAQMD received on 4/28/25 Attachment IV Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events February 8, 2025 Flaring Due to Mechanical Fatigue of an Actuator Linkage ...

    Read More
    (266 Kb PDF, 4 pgs)

    Apr 29, 2025 ... BAAQMD received on 4/28/25 Attachment IV Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events February 8, 2025 Flaring Due to Mechanical Fatigue of an Actuator Linkage ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016