搜尋

  • 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 ...

  • Report
    Report

    Jul 9, 2019 ... Attachment IV Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events March 17, 2019 Compressor Shutdown in RLOP ...

    Read More
    (1 Mb PDF, 5 pgs)

    Jul 9, 2019 ... Attachment IV Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events March 17, 2019 Compressor Shutdown in RLOP ...

  • 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 ...

  • 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

    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

    Oct 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)

    Oct 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

    Sep 26, 2025 ... BAAQMD received on 09/26/25 FLARE CAUSAL ANALYSIS REPORT - PUBLIC 1. Date on which the report was drafted: September 26, 2025 2. The refinery name and site number. Martinez Refinery, Plant # ...

    Read More
    (220 Kb PDF, 4 pgs)

    Sep 26, 2025 ... BAAQMD received on 09/26/25 FLARE CAUSAL ANALYSIS REPORT - PUBLIC 1. Date on which the report was drafted: September 26, 2025 2. The refinery name and site number. Martinez Refinery, Plant # ...

  • 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 ...

  • 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 ...

  • 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 ...

  • Report
    Report

    Jul 31, 2019 ... Chevron lS Shawn Lee HES Manager, Richmond Refinery June 27, 2019 Bay Area Air Quality Management District I jlJl, 0 1 20\9 Mail Stop FM 1 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

    Read More
    (1 Mb PDF, 6 pgs)

    Jul 31, 2019 ... Chevron lS Shawn Lee HES Manager, Richmond Refinery June 27, 2019 Bay Area Air Quality Management District I jlJl, 0 1 20\9 Mail Stop FM 1 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

  • Report
    Report

    Jul 31, 2019 ... Chevron l±l Shawn Lee HES Manager, Richmond Refinery June 27, 2019 Bay Area Air Quality Management District Mail Stop FM 1 375 Beale Street, Suite 600 San Francisco, CA 94105 Chevron ...

    Read More
    (1 Mb PDF, 6 pgs)

    Jul 31, 2019 ... Chevron l±l Shawn Lee HES Manager, Richmond Refinery June 27, 2019 Bay Area Air Quality Management District Mail Stop FM 1 375 Beale Street, Suite 600 San Francisco, CA 94105 Chevron ...

  • Report
    Report

    Feb 26, 2024 ... BAAQMD received 02/26/24 FLARE CAUSAL ANALYSIS REPORT - PUBLIC 1. Date on which the report was drafted: February 21, 2024 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3.

    Read More
    (233 Kb PDF, 4 pgs)

    Feb 26, 2024 ... BAAQMD received 02/26/24 FLARE CAUSAL ANALYSIS REPORT - PUBLIC 1. Date on which the report was drafted: February 21, 2024 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3.

  • Report
    Report

    Apr 29, 2025 ... BAAQMD received on 4/28/25 Attachment VI Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events February 21, 2025 Flaring Due to Shutdown of Hydrogen Plant Trains ...

    Read More
    (258 Kb PDF, 4 pgs)

    Apr 29, 2025 ... BAAQMD received on 4/28/25 Attachment VI Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events February 21, 2025 Flaring Due to Shutdown of Hydrogen Plant Trains ...

  • Report
    Report

    Apr 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)

    Apr 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

    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 ...

  • 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 ...

  • 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 ...

  • Report
    Report

    Dec 30, 2019 ... Attachment IV Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events June 29, 2019 Compressor Shutdown in RLOP ...

    Read More
    (1 Mb PDF, 5 pgs)

    Dec 30, 2019 ... Attachment IV Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events June 29, 2019 Compressor Shutdown in RLOP ...

  • 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 ...

Spare the Air Status

上次更新: 2016/11/8