搜尋

  • 04/10/2020 Statement of Basis
    04/10/2020 Statement of Basis

    Apr 8, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

    Read More
    (849 Kb PDF, 29 pgs)

    Apr 8, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

  • Committee Presentations
    Committee Presentations

    Feb 23, 2022 ... AGENDA: 5 Proposed Regulation 13: Climate Pollutants, Rule 5: Industrial Hydrogen Plants Stationary Source and Climate Impacts Committee Meeting February 28, 2022 Victor Douglas Rule Development ...

    Read More
    (538 Kb PDF, 42 pgs)

    Feb 23, 2022 ... AGENDA: 5 Proposed Regulation 13: Climate Pollutants, Rule 5: Industrial Hydrogen Plants Stationary Source and Climate Impacts Committee Meeting February 28, 2022 Victor Douglas Rule Development ...

  • 01/16/2020 Proposed Statement of Basis
    01/16/2020 Proposed Statement of Basis

    Jan 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

    Read More
    (854 Kb PDF, 29 pgs)

    Jan 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Dec 18, 2023 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 22, 2023 DELIVERED BY EMAIL: Compliance@BAAQMD.gov Benjamin Siemens bsiemens@baaqmd.gov Jeff Gove ...

    Read More
    (1 Mb PDF, 45 pgs)

    Dec 18, 2023 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 22, 2023 DELIVERED BY EMAIL: Compliance@BAAQMD.gov Benjamin Siemens bsiemens@baaqmd.gov Jeff Gove ...

  • Report
    Report

    Sep 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)

    Sep 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) ...

  • 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 ...

  • Engineering Evaluation Appl 11293
    Engineering Evaluation Appl 11293

    Apr 5, 2005 ... ENGINEERING EVALUATION CONOCOPHILLIPS SAN FRANCISCO REFINERY; PLANT 16 APPLICATION 11293 1.0 BACKGROUND ConocoPhillips has applied to modify the existing S-437/438 hydrogen plant to allow ...

    Read More
    (87 Kb PDF, 19 pgs)

    Apr 5, 2005 ... ENGINEERING EVALUATION CONOCOPHILLIPS SAN FRANCISCO REFINERY; PLANT 16 APPLICATION 11293 1.0 BACKGROUND ConocoPhillips has applied to modify the existing S-437/438 hydrogen plant to allow ...

  • Report
    Report

    Aug 28, 2025 ... BAAQMD received on 08/28/25 Attachment I Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events June 6, 2025 Flaring Due to Malfunction of Pressure Indicator at Hydrogen ...

    Read More
    (208 Kb PDF, 5 pgs)

    Aug 28, 2025 ... BAAQMD received on 08/28/25 Attachment I Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events June 6, 2025 Flaring Due to Malfunction of Pressure Indicator at Hydrogen ...

  • 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

    Sep 18, 2019 ... Attachment IV Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events May 10, 2019 - May 11, 2019 Shutdown and Start-up of Hydrogen Plant Train 2 (S-4450) ...

    Read More
    (1 Mb PDF, 5 pgs)

    Sep 18, 2019 ... Attachment IV Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events May 10, 2019 - May 11, 2019 Shutdown and Start-up of Hydrogen Plant Train 2 (S-4450) ...

  • 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) ...

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

    Dec 10, 2022 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 16, 2022 DELIVERED BY EMAIL: Compliance@BAAQMD.gov BKwan@BAAQMD.gov Jeff Gove Director of Enforcement Bay Area Air ...

    Read More
    (2 Mb PDF, 38 pgs)

    Dec 10, 2022 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 16, 2022 DELIVERED BY EMAIL: Compliance@BAAQMD.gov BKwan@BAAQMD.gov Jeff Gove Director of Enforcement Bay Area Air ...

  • 11/3/2022 Statement of Basis
    11/3/2022 Statement of Basis

    Nov 2, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis For Renewal of the MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (450 Kb PDF, 40 pgs)

    Nov 2, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis For Renewal of the MAJOR FACILITY REVIEW PERMIT ...

  • Engineering Evaluation
    Engineering Evaluation

    Apr 17, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for the MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (595 Kb PDF, 252 pgs)

    Apr 17, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for the MAJOR FACILITY REVIEW PERMIT ...

  • 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, ...

  • 04/10/2020 Current Permit
    04/10/2020 Current Permit

    Apr 8, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2097 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued to: Air Liquide Large ...

    Read More
    (1 Mb PDF, 83 pgs)

    Apr 8, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2097 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued to: Air Liquide Large ...

  • Report
    Report

    Sep 18, 2019 ... Attachment V Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events May 19, 2019 Hydrogen Routed to Flare from Vent for Safety ...

    Read More
    (1 Mb PDF, 4 pgs)

    Sep 18, 2019 ... Attachment V Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events May 19, 2019 Hydrogen Routed to Flare from Vent for Safety ...

  • 2024 Chevron Annual FMP Update
    2024 Chevron Annual FMP Update

    Sep 30, 2024 ... Kris Battleson HSE Manager, Richmond Refinery September 30, 2024 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (1 Mb PDF, 101 pgs)

    Sep 30, 2024 ... Kris Battleson HSE Manager, Richmond Refinery September 30, 2024 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • 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 ...

Spare the Air Status

上次更新: 2016/11/8