|
|
237 results for 'richmond refinery'
Search: 'richmond refinery'
237 Search:
Feb 10, 2021 ... Compliance and Enforcement Division INCIDENT REPORT Chevron Richmond Refinery, Site # A0010 841 Chevron Way, Richmond, CA February 9, 2021 On February 9, 2021, at 2:32 pm, Chevron ...
Read MoreFeb 10, 2021 ... Compliance and Enforcement Division INCIDENT REPORT Chevron Richmond Refinery, Site # A0010 841 Chevron Way, Richmond, CA February 9, 2021 On February 9, 2021, at 2:32 pm, Chevron ...
Feb 20, 2024 ... Summary of Public Comments and Responses for Draft Path to Clean Air (PTCA) Plan February 20, 2024 Background On December 13, 2023, the Air District and the Path to Clean Air (PTCA) Community ...
Read MoreFeb 20, 2024 ... Summary of Public Comments and Responses for Draft Path to Clean Air (PTCA) Plan February 20, 2024 Background On December 13, 2023, the Air District and the Path to Clean Air (PTCA) Community ...
Feb 26, 2024 ... February 26, 2024 Submitted via electronic mail (compliance@baaqmd.gov) Re: Chevron 2022 Flare Minimization Plan Dear BAAQMD, Thank you for the opportunity to comment on Chevron’s ...
Read MoreFeb 26, 2024 ... February 26, 2024 Submitted via electronic mail (compliance@baaqmd.gov) Re: Chevron 2022 Flare Minimization Plan Dear BAAQMD, Thank you for the opportunity to comment on Chevron’s ...
Jul 9, 2019 ... Attachment IV Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events March 17, 2019 Compressor Shutdown in RLOP ...
Read MoreJul 9, 2019 ... Attachment IV Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events March 17, 2019 Compressor Shutdown in RLOP ...
Nov 3, 2020 ... Compliance and Enforcement Division INCIDENT REPORT Chevron Richmond Refinery, Site # A0010 841 Chevron Way, Richmond, CA November 2, 2020 On November 2, 2020, at approximately 1:00 ...
Read MoreNov 3, 2020 ... Compliance and Enforcement Division INCIDENT REPORT Chevron Richmond Refinery, Site # A0010 841 Chevron Way, Richmond, CA November 2, 2020 On November 2, 2020, at approximately 1:00 ...
Aug 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, July 21, 2021 APPROVED MINUTES ...
Read MoreAug 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, July 21, 2021 APPROVED MINUTES ...
Nov 21, 2023 ... Technical Support Document for the Path to Clean Air CAMP Air Toxics Monitoring Study November 2023 ...
Read MoreNov 21, 2023 ... Technical Support Document for the Path to Clean Air CAMP Air Toxics Monitoring Study November 2023 ...
Oct 15, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, September 3, 2014 APPROVED MINUTES 1.
Read MoreOct 15, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, September 3, 2014 APPROVED MINUTES 1.
Jul 29, 2020 ... AGENDA: 3A Update on the Development of Amendments to Rule 6-5 Stationary Source Committee Meeting July 29, 2020 David Joe, PE Assistant Manager Bay Area Air Quality Management District Rule ...
Read MoreJul 29, 2020 ... AGENDA: 3A Update on the Development of Amendments to Rule 6-5 Stationary Source Committee Meeting July 29, 2020 David Joe, PE Assistant Manager Bay Area Air Quality Management District Rule ...
Dec 31, 2018 ... Community Summit Design Team (CSDT) Meeting #2: January 3, 2019 List of Appendices: • Meeting Agenda • PowerPoint ...
Read MoreDec 31, 2018 ... Community Summit Design Team (CSDT) Meeting #2: January 3, 2019 List of Appendices: • Meeting Agenda • PowerPoint ...
Jul 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 MoreJul 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) ...
Jul 21, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, June 15, 2016 APPROVED MINUTES ...
Read MoreJul 21, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, June 15, 2016 APPROVED MINUTES ...
Nov 20, 2014 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA - CHAIRPERSON ...
Read MoreNov 20, 2014 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA - CHAIRPERSON ...
Jul 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 MoreJul 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) ...
Mar 29, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 16, 2015 APPROVED MINUTES ...
Read MoreMar 29, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 16, 2015 APPROVED MINUTES ...
Jul 22, 2020 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS - CHAIR KAREN MITCHOFF – VICE CHAIR DAVID CANEPA JOHN GIOIA CAROLE GROOM TYRONE JUE NATE MILEY MARK ROSS ...
Read MoreJul 22, 2020 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS - CHAIR KAREN MITCHOFF – VICE CHAIR DAVID CANEPA JOHN GIOIA CAROLE GROOM TYRONE JUE NATE MILEY MARK ROSS ...
Feb 9, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement (“Agreement”) is entered into as of February 12, 2024 (the “Effective Date”), by and between CHEVRON U.S.A. INC. (“Chevron”), a Pennsylvania ...
Read MoreFeb 9, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement (“Agreement”) is entered into as of February 12, 2024 (the “Effective Date”), by and between CHEVRON U.S.A. INC. (“Chevron”), a Pennsylvania ...
Oct 21, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis For Renewal of the Major ...
Read MoreOct 21, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis For Renewal of the Major ...
May 28, 2021 ... Compliance and Enforcement Division INCIDENT REPORT Chevron Richmond Refinery, Site # A0010 841 Chevron Way, Richmond, CA May 27, 2021 On May 27, 2021, at approximately 6:15 pm, the ...
Read MoreMay 28, 2021 ... Compliance and Enforcement Division INCIDENT REPORT Chevron Richmond Refinery, Site # A0010 841 Chevron Way, Richmond, CA May 27, 2021 On May 27, 2021, at approximately 6:15 pm, the ...
Feb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...
Read MoreFeb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...
上次更新: 2016/11/8