Hanapin

  • Air Monitoring Van – Quality Assurance Project Plan
    Air Monitoring Van – Quality Assurance Project Plan

    Jan 29, 2025 ... Docusign Envelope ID: 45F078F8-5BB4-471D-AF20-16B187D47AA6 Group A: Project Management and Data Quality Objectives QUALITY ASSURANCE PROJECT PLAN (QAPP) A1. Title Page Local-Scale ...

    Read More
    (13 Mb PDF, 750 pgs)

    Jan 29, 2025 ... Docusign Envelope ID: 45F078F8-5BB4-471D-AF20-16B187D47AA6 Group A: Project Management and Data Quality Objectives QUALITY ASSURANCE PROJECT PLAN (QAPP) A1. Title Page Local-Scale ...

  • Tesoro FMP Update
    Tesoro FMP Update

    Oct 15, 2009 ... ...

    Read More
    (1 Mb PDF, 108 pgs)

    Oct 15, 2009 ... ...

  • Clean Air Foundation Agenda
    Clean Air Foundation Agenda

    Sep 12, 2018 ... BOARD OF DIRECTORS SPECIAL MEETING AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION September 19, 2018 A special meeting of the Bay Area Air Quality Management District Board ...

    Read More
    (2 Mb PDF, 62 pgs)

    Sep 12, 2018 ... BOARD OF DIRECTORS SPECIAL MEETING AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION September 19, 2018 A special meeting of the Bay Area Air Quality Management District Board ...

  • Statement of Basis
    Statement of Basis

    Apr 19, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

    Read More
    (4 Mb PDF, 259 pgs)

    Apr 19, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

  • 11/27/18 Proposed Permit
    11/27/18 Proposed Permit

    Nov 27, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed MINOR REVISION to the MAJOR FACILITY REVIEW PERMIT Issued To: ...

    Read More
    (1 Mb PDF, 117 pgs)

    Nov 27, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed MINOR REVISION to the MAJOR FACILITY REVIEW PERMIT Issued To: ...

  • Budget FYE 2013
    Budget FYE 2013

    Jun 18, 2015 ... INSTRUCTIONS This document has links to the following files: Executive Summary (APCO Message.doc) Because the link is to a multi-page document, it has to be updated manually by ...

    Read More
    (1 Mb PDF, 194 pgs)

    Jun 18, 2015 ... INSTRUCTIONS This document has links to the following files: Executive Summary (APCO Message.doc) Because the link is to a multi-page document, it has to be updated manually by ...

  • Board Agenda
    Board Agenda

    Oct 15, 2015 ... BOARD OF DIRECTORS REGULAR MEETING OCTOBER 21, 2015 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th in the 7 Floor Board ...

    Read More
    (2 Mb PDF, 223 pgs)

    Oct 15, 2015 ... BOARD OF DIRECTORS REGULAR MEETING OCTOBER 21, 2015 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th in the 7 Floor Board ...

  • Proposed Permit
    Proposed Permit

    May 23, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Major Facility Review Permit Issued To: Gateway Generating Station, LLC ...

    Read More
    (1 Mb PDF, 89 pgs)

    May 23, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Major Facility Review Permit Issued To: Gateway Generating Station, LLC ...

  • 09/03/2020 Current Permit
    09/03/2020 Current Permit

    Sep 2, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Gateway Generating ...

    Read More
    (1 Mb PDF, 87 pgs)

    Sep 2, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Gateway Generating ...

  • Current Permit
    Current Permit

    Jan 30, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Major Facility Review Permit Issued To: Gateway Generating Station, LLC ...

    Read More
    (1 Mb PDF, 89 pgs)

    Jan 30, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Major Facility Review Permit Issued To: Gateway Generating Station, LLC ...

  • Current Permit
    Current Permit

    Mar 30, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Major Facility Review Permit Issued To: Gateway Generating Station, LLC ...

    Read More
    (1 Mb PDF, 89 pgs)

    Mar 30, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Major Facility Review Permit Issued To: Gateway Generating Station, LLC ...

  • 09/06/2017 Current Permit
    09/06/2017 Current Permit

    Sep 5, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final Major Facility Review Permit Issued To: Gateway Generating ...

    Read More
    (1 Mb PDF, 89 pgs)

    Sep 5, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final Major Facility Review Permit Issued To: Gateway Generating ...

  • Committee Agenda
    Committee Agenda

    Mar 17, 2026 ... BOARD OF DIRECTORS Finance and Administration Committee March 18, 2026 COMMITTEE MEMBERS LYNDA HOPKINS – CHAIR JUAN GONZÁLEZ III – VICE CHAIR BRIAN COLBERT NOELIA CORZO DAVID HAUBERT ...

    Read More
    (26 Mb PDF, 484 pgs)

    Mar 17, 2026 ... BOARD OF DIRECTORS Finance and Administration Committee March 18, 2026 COMMITTEE MEMBERS LYNDA HOPKINS – CHAIR JUAN GONZÁLEZ III – VICE CHAIR BRIAN COLBERT NOELIA CORZO DAVID HAUBERT ...

  • A1464_Acme_Fill_Corporation_020122_2021_B pdf
    A1464_Acme_Fill_Corporation_020122_2021_B pdf

    Feb 8, 2022 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" MAILll'-lG ADDRESS: LN~DFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

    Read More
    (19 Mb PDF, 159 pgs)

    Feb 8, 2022 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" MAILll'-lG ADDRESS: LN~DFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

  • 2022 Valero Annual FMP Update
    2022 Valero Annual FMP Update

    Sep 30, 2022 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 18.0 Revision date: September 30, 2022 ...

    Read More
    (2 Mb PDF, 195 pgs)

    Sep 30, 2022 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 18.0 Revision date: September 30, 2022 ...

  • 2021 Valero Annual FMP Update
    2021 Valero Annual FMP Update

    Sep 30, 2021 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 17.0 Revision date: September 30, 2021 ...

    Read More
    (1 Mb PDF, 196 pgs)

    Sep 30, 2021 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 17.0 Revision date: September 30, 2021 ...

  • 2023 Valero Annual FMP Update
    2023 Valero Annual FMP Update

    Sep 29, 2023 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 19.0 Revision date: September 29, 2023 ...

    Read More
    (2 Mb PDF, 194 pgs)

    Sep 29, 2023 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 19.0 Revision date: September 29, 2023 ...

  • 2020 Valero Annual FMP Update
    2020 Valero Annual FMP Update

    Aug 12, 2021 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 16.1 Revision date: August 12, 2021 ...

    Read More
    (1 Mb PDF, 195 pgs)

    Aug 12, 2021 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 16.1 Revision date: August 12, 2021 ...

  • 2025 Valero Annual FMP Update
    2025 Valero Annual FMP Update

    Dec 23, 2025 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 21.1 Revision date: December 23, 2025 ...

    Read More
    (1 Mb PDF, 193 pgs)

    Dec 23, 2025 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 21.1 Revision date: December 23, 2025 ...

  • Board Agenda
    Board Agenda

    Nov 26, 2025 ... BOARD OF DIRECTORS MEETING December 3, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Alameda County 1st Floor ...

    Read More
    (11 Mb PDF, 473 pgs)

    Nov 26, 2025 ... BOARD OF DIRECTORS MEETING December 3, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Alameda County 1st Floor ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016