Hanapin

  • Committee Agenda
    Committee Agenda

    Feb 19, 2020 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR JOHN BAUTERS – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA ...

    Read More
    (28 Mb PDF, 112 pgs)

    Feb 19, 2020 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR JOHN BAUTERS – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA ...

  • 712287 Permit Evaluation
    712287 Permit Evaluation

    Abr 9, 2025 ... ENGINEERING EVALUATION Plant No. 14877 County of San Mateo th 400 County Center, #5 Floor, Redwood City, CA Application No. 712287 BACKGROUND County of San Mateo has applied for an Authority ...

    Read More
    (489 Kb PDF, 13 pgs)

    Abr 9, 2025 ... ENGINEERING EVALUATION Plant No. 14877 County of San Mateo th 400 County Center, #5 Floor, Redwood City, CA Application No. 712287 BACKGROUND County of San Mateo has applied for an Authority ...

  • Multi-Pollutant Evaluation Method Technical Document
    Multi-Pollutant Evaluation Method Technical Document

    Jan 9, 2017 ... Multi-Pollutant Evaluation Method Technical Document 2016 Update David Fairley, BAAQMD David Burch, BAAQMD Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 72 pgs)

    Jan 9, 2017 ... Multi-Pollutant Evaluation Method Technical Document 2016 Update David Fairley, BAAQMD David Burch, BAAQMD Bay Area Air Quality Management District 375 Beale ...

  • 2024 Valero Annual FMP Update
    2024 Valero Annual FMP Update

    Sep 27, 2024 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 20.0 Revision date: September 30, 2024 ...

    Read More
    (2 Mb PDF, 194 pgs)

    Sep 27, 2024 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 20.0 Revision date: September 30, 2024 ...

  • Board Agenda
    Board Agenda

    Peb 27, 2020 ... BOARD OF DIRECTORS REGULAR MEETING March 4, 2020 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

    Read More
    (13 Mb PDF, 218 pgs)

    Peb 27, 2020 ... BOARD OF DIRECTORS REGULAR MEETING March 4, 2020 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

  • 3/16/2018 Statement of Basis
    3/16/2018 Statement of Basis

    Mar 12, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for Renewal of MAJOR ...

    Read More
    (265 Kb PDF, 26 pgs)

    Mar 12, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for Renewal of MAJOR ...

  • CEQA Initial Study - Reg 2 Amendments - October 2017
    CEQA Initial Study - Reg 2 Amendments - October 2017

    Oct 10, 2017 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT California Environmental Quality Act Initial Study and Proposed Negative Declaration Proposed Technical and Administrative Amendments to New ...

    Read More
    (3 Mb PDF, 113 pgs)

    Oct 10, 2017 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT California Environmental Quality Act Initial Study and Proposed Negative Declaration Proposed Technical and Administrative Amendments to New ...

  • 719467 Permit Evaluation
    719467 Permit Evaluation

    Peb 26, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203806 26229 Eden Landing Road 26229 Eden Landing Road, Hayward, CA 94545 Application No. 719467 Background 26229 Eden Landing Road is applying ...

    Read More
    (298 Kb PDF, 10 pgs)

    Peb 26, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203806 26229 Eden Landing Road 26229 Eden Landing Road, Hayward, CA 94545 Application No. 719467 Background 26229 Eden Landing Road is applying ...

  • 691776 Permit Evaluation
    691776 Permit Evaluation

    Hul 10, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203365 Fidelity Information Services, LLC 501 Canal Boulevard, Richmond, CA 94804 Application No. 691776 Background Fidelity Information ...

    Read More
    (355 Kb PDF, 10 pgs)

    Hul 10, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203365 Fidelity Information Services, LLC 501 Canal Boulevard, Richmond, CA 94804 Application No. 691776 Background Fidelity Information ...

  • 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 ...

  • 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 ...

  • BAAQMD FY 2016 Management Rep Letter
    BAAQMD FY 2016 Management Rep Letter

    Dis 21, 2016 ... BAY AREA AIR Q!dALITY December 20, 2016 MANAGEMENT Gilbert Associates, Inc. 2880 Gateway Oaks Drive, Suite 100 DISTRICT Sacramento, CA 95833 This representation letter is provided in ...

    Read More
    (3 Mb PDF, 6 pgs)

    Dis 21, 2016 ... BAY AREA AIR Q!dALITY December 20, 2016 MANAGEMENT Gilbert Associates, Inc. 2880 Gateway Oaks Drive, Suite 100 DISTRICT Sacramento, CA 95833 This representation letter is provided in ...

  • Council Presentations
    Council Presentations

    Nov 4, 2021 ... AGENDA: 3 U.S. EPA EFFORTS Philip M. Fine, Ph.D. TO ADDRESS Principal Deputy Associate Administrator DISPROPORTIONATE for Policy IMPACTS IN BAAQMD Advisory Council OVERBURDENED November ...

    Read More
    (4 Mb PDF, 45 pgs)

    Nov 4, 2021 ... AGENDA: 3 U.S. EPA EFFORTS Philip M. Fine, Ph.D. TO ADDRESS Principal Deputy Associate Administrator DISPROPORTIONATE for Policy IMPACTS IN BAAQMD Advisory Council OVERBURDENED November ...

  • 711209 Permit Evaluation
    711209 Permit Evaluation

    Ene 14, 2025 ... DRAFT ENGINEERING EVALUATION    Facility ID No. 203604 Torani 2000 Marina Boulevard, San Leandro, CA 94577 Application No. 711209    Background  Torani is applying for an Authority ...

    Read More
    (371 Kb PDF, 11 pgs)

    Ene 14, 2025 ... DRAFT ENGINEERING EVALUATION    Facility ID No. 203604 Torani 2000 Marina Boulevard, San Leandro, CA 94577 Application No. 711209    Background  Torani is applying for an Authority ...

  • 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 ...

  • Draft CEQA Negative Declaration
    Draft CEQA Negative Declaration

    Oct 23, 2015 ... Initial Study/Negative Declaration for the Bay Area Air Quality Management District BAAQMD Petroleum Refinery Emissions Reduction Strategy Prepared for: Bay ...

    Read More
    (544 Kb PDF, 99 pgs)

    Oct 23, 2015 ... Initial Study/Negative Declaration for the Bay Area Air Quality Management District BAAQMD Petroleum Refinery Emissions Reduction Strategy Prepared for: Bay ...

  • Valero FMP Update
    Valero FMP Update

    May 16, 2012 ... Flare Minimization Plan Regulation 12-12 Flare Minimization Plan Benicia Refinery Public Information Revision 6.2 Revision date: 5/16/2012 ...

    Read More
    (819 Kb PDF, 159 pgs)

    May 16, 2012 ... Flare Minimization Plan Regulation 12-12 Flare Minimization Plan Benicia Refinery Public Information Revision 6.2 Revision date: 5/16/2012 ...

  • 2020_Draft Refinery Emissions Inventory Guidelines_Edits_ July 2020_redline since February 2016 pdf
    2020_Draft Refinery Emissions Inventory Guidelines_Edits_ July 2020_redline since February 2016 pdf

    Hul 9, 2020 ... Petroleum Refinery Emissions Inventory Guidelines Deleted: ne July 2020 Deleted: February Deleted: 19 Deleted: 6 Prepared by: Principal Author: Nicholas C.

    Read More
    (2 Mb PDF, 158 pgs)

    Hul 9, 2020 ... Petroleum Refinery Emissions Inventory Guidelines Deleted: ne July 2020 Deleted: February Deleted: 19 Deleted: 6 Prepared by: Principal Author: Nicholas C.

  • 11/30/2020 Statement of Basis
    11/30/2020 Statement of Basis

    Nob 30, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis Significant and Minor ...

    Read More
    (535 Kb PDF, 51 pgs)

    Nob 30, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis Significant and Minor ...

  • Valero FMP Updates
    Valero FMP Updates

    Sep 24, 2014 ... Flare Minimization Plan Regulation 12-12 Benicia Refinery Public Information Revision 9.0 Revision date: October 1, 2014 ...

    Read More
    (1 Mb PDF, 167 pgs)

    Sep 24, 2014 ... Flare Minimization Plan Regulation 12-12 Benicia Refinery Public Information Revision 9.0 Revision date: October 1, 2014 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016