Tìm Kiếm

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

    Thg7 22, 2024 ... 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
    (16 Mb PDF, 90 pgs)

    Thg7 22, 2024 ... 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 ...

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

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

    Read More
    (22 Mb PDF, 371 pgs)

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

  • A2561_Shoreline_Amphitheatre_122023_2022_B pdf
    A2561_Shoreline_Amphitheatre_122023_2022_B pdf

    Dec 13, 2023 ... Environmental Consulting & Contracting December 20, 2023 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, 46 pgs)

    Dec 13, 2023 ... Environmental Consulting & Contracting December 20, 2023 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Statement of Basis
    Statement of Basis

    Thg2 8, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL and REVISIONS of MAJOR ...

    Read More
    (1 Mb PDF, 206 pgs)

    Thg2 8, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL and REVISIONS of MAJOR ...

  • Report
    Report

    Thg7 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)

    Thg7 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) ...

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

    Thg1 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)

    Thg1 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 2024 A
    Semi-Annual Monitoring Report 2024 A

    Thg11 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)

    Thg11 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 ...

  • Report
    Report

    Thg2 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)

    Thg2 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

    Thg2 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)

    Thg2 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

    Thg2 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)

    Thg2 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

    Thg2 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)

    Thg2 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

    Thg12 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)

    Thg12 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) ...

  • 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

    Thg10 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)

    Thg10 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 ...

  • Comments from CBE
    Comments from CBE

    Thg4 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)

    Thg4 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: ...

  • Report
    Report

    Thg7 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)

    Thg7 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 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 ...

  • 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 ...

  • A1812_Kirby_Canyon_Landfill_012721_2020_B pdf
    A1812_Kirby_Canyon_Landfill_012721_2020_B pdf

    Thg1 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)

    Thg1 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

  • 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 ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016