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

    Aug 19, 2024 ... BAAQMD received on 08/19/24 Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events June 13, 2024 Flaring Due to Start-up of Hydrogen Plant Trains ...

    Read More
    (249 Kb PDF, 3 pgs)

    Aug 19, 2024 ... BAAQMD received on 08/19/24 Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events June 13, 2024 Flaring Due to Start-up of Hydrogen Plant Trains ...

  • Report
    Report

    Dec 30, 2019 ... Chevron ;'', ;''.'. {'• C' i \Ir,: D i 11: ..• !.,lL_.J;.; ~ la Shawn Lee HES Manager, Richmond Refinery 20 l 9 OCT - I M-1 9: I 7 September 26, 2019 Bay Area Air Quality Management District ...

    Read More
    (1 Mb PDF, 5 pgs)

    Dec 30, 2019 ... Chevron ;'', ;''.'. {'• C' i \Ir,: D i 11: ..• !.,lL_.J;.; ~ la Shawn Lee HES Manager, Richmond Refinery 20 l 9 OCT - I M-1 9: I 7 September 26, 2019 Bay Area Air Quality Management District ...

  • Report
    Report

    Apr 18, 2019 ... Attachment III Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events January 8, 2019 - January 9, 2019 Shutdown and Start-up of Hydrogen Plant Train 2 (S-4450) ...

    Read More
    (1 Mb PDF, 5 pgs)

    Apr 18, 2019 ... Attachment III Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events January 8, 2019 - January 9, 2019 Shutdown and Start-up of Hydrogen Plant Train 2 (S-4450) ...

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

    十二月 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)

    十二月 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 ...

  • 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 ...

  • 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 ...

  • Report
    Report

    十二月 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)

    十二月 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

    十二月 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)

    十二月 30, 2019 ... Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events July 15, 2019 Shutdown of Hydrogen Plant Train 2 (S-4450) ...

  • 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 ...

  • 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 ...

  • Report
    Report

    六月 28, 2024 ... BAAQMD received 06/28/24 Via Email Notification June 28, 2024 Reportable Flaring Event Causal Analysis April 10, 2024 Plant No. B2626 Dr. Philip Fine Bay Area Air Quality Management District ...

    Read More
    (222 Kb PDF, 4 pgs)

    六月 28, 2024 ... BAAQMD received 06/28/24 Via Email Notification June 28, 2024 Reportable Flaring Event Causal Analysis April 10, 2024 Plant No. B2626 Dr. Philip Fine Bay Area Air Quality Management District ...

  • Report
    Report

    Nov 19, 2024 ... BAAQMD received on 11/22/24 FLARE CAUSAL ANALYSIS REPORT - PUBLIC 1. Date on which the report was drafted: November 19, 2024 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3.

    Read More
    (220 Kb PDF, 3 pgs)

    Nov 19, 2024 ... BAAQMD received on 11/22/24 FLARE CAUSAL ANALYSIS REPORT - PUBLIC 1. Date on which the report was drafted: November 19, 2024 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3.

  • 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 ...

  • Report
    Report

    四月 18, 2019 ... Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events January 4, 2019 - January 7, 2019 Start-up and Shutdown of Hydrogen Plant Train 2 (S-4450) ...

    Read More
    (1 Mb PDF, 5 pgs)

    四月 18, 2019 ... Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events January 4, 2019 - January 7, 2019 Start-up and Shutdown of Hydrogen Plant Train 2 (S-4450) ...

  • 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 ...

  • Report
    Report

    九月 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)

    九月 18, 2019 ... Attachment III Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events May 7, 2019 Sudden Change in Hydrogen Demand ...

  • Report
    Report

    四月 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)

    四月 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 ...

  • Report
    Report

    九月 18, 2019 ... Attachment VII Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events May 29, 2019 Flaring Due to Vessel Depressurization ...

    Read More
    (1 Mb PDF, 5 pgs)

    九月 18, 2019 ... Attachment VII Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events May 29, 2019 Flaring Due to Vessel Depressurization ...

  • 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 ...

Spare the Air Status

上次更新: 2016/11/8