搜尋

  • Report
    Report

    十月 30, 2025 ... BAAQMD received on 10/30/25 FLARE CAUSAL ANALYSIS REPORT - PUBLIC 1. Date on which the report was drafted: October 29, 2025 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3.

    Read More
    (210 Kb PDF, 3 pgs)

    十月 30, 2025 ... BAAQMD received on 10/30/25 FLARE CAUSAL ANALYSIS REPORT - PUBLIC 1. Date on which the report was drafted: October 29, 2025 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3.

  • 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 # ...

  • Report
    Report

    九月 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)

    九月 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) ...

  • 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 2025 A
    Semi-Annual Monitoring Report 2025 A

    Feb 25, 2026 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San ...

    Read More
    (9 Mb PDF, 173 pgs)

    Feb 25, 2026 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San ...

  • 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 ...

  • 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 ...

  • Conoco Phillips FMP
    Conoco Phillips FMP

    十月 1, 2010 ... San Francisco Refinery Rodeo, California BAAQMD Plant 16 Flare Minimization Plan (FMP) Non Confidential version Bay Area Air Quality Management District ...

    Read More
    (4 Mb PDF, 153 pgs)

    十月 1, 2010 ... San Francisco Refinery Rodeo, California BAAQMD Plant 16 Flare Minimization Plan (FMP) Non Confidential version Bay Area Air Quality Management District ...

  • A1812_Kirby_Canyon_Landfill_012721_2020_B pdf
    A1812_Kirby_Canyon_Landfill_012721_2020_B pdf

    Jan 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)

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

  • 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

    七月 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)

    七月 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

    七月 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)

    七月 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 ...

Spare the Air Status

上次更新: 2016/11/8