Hanapin

  • 7/5/16 Proposed Permit
    7/5/16 Proposed Permit

    Jul 6, 2016 ... Bay Area Air Quality Management District 939 Ellis 375 Beale Street, Suite 600 San Francisco, CA 941095-2097 (415) 771-6000 ProposedFinal MAJOR FACILITY REVIEW PERMIT Issued to: Air ...

    Read More
    (1 Mb PDF, 89 pgs)

    Jul 6, 2016 ... Bay Area Air Quality Management District 939 Ellis 375 Beale Street, Suite 600 San Francisco, CA 941095-2097 (415) 771-6000 ProposedFinal MAJOR FACILITY REVIEW PERMIT Issued to: Air ...

  • Appendix A
    Appendix A

    Nov 29, 2023 ... DRAFT Path to Clean Air Plan December 2023 Appendix A – Detailed Action Descriptions Contents Appendix A – Detailed Action Descriptions 1 Commercial & Industrial Sources Near Community (C&I) 3 ...

    Read More
    (3 Mb PDF, 173 pgs)

    Nov 29, 2023 ... DRAFT Path to Clean Air Plan December 2023 Appendix A – Detailed Action Descriptions Contents Appendix A – Detailed Action Descriptions 1 Commercial & Industrial Sources Near Community (C&I) 3 ...

  • Appendix A. Detailed Action Descriptions
    Appendix A. Detailed Action Descriptions

    Mar 12, 2024 ... Draft Final Path to Clean Air Plan March 2024 Appendix A – Detailed Action Descriptions Contents Appendix A – Detailed Action Descriptions 1 Commercial & Industrial Sources Near Community (C&I) ...

    Read More
    (3 Mb PDF, 177 pgs)

    Mar 12, 2024 ... Draft Final Path to Clean Air Plan March 2024 Appendix A – Detailed Action Descriptions Contents Appendix A – Detailed Action Descriptions 1 Commercial & Industrial Sources Near Community (C&I) ...

  • Valero FMP
    Valero FMP

    Nov 8, 2010 ... Flare Minimization Plan Regulation 12-12 Flare Minimization Plan Benicia Refinery Public Information Revision #5.2 Revision date: 11/8/2010 ...

    Read More
    (1023 Kb PDF, 146 pgs)

    Nov 8, 2010 ... Flare Minimization Plan Regulation 12-12 Flare Minimization Plan Benicia Refinery Public Information Revision #5.2 Revision date: 11/8/2010 ...

  • 2016 Valero Annual FMP Update
    2016 Valero Annual FMP Update

    Mar 13, 2017 ... Flare Minimization Plan Regulation 12-12 Benicia Refinery Public Information Revision 11.1 Revision date: March 9, 2017 ...

    Read More
    (1 Mb PDF, 175 pgs)

    Mar 13, 2017 ... Flare Minimization Plan Regulation 12-12 Benicia Refinery Public Information Revision 11.1 Revision date: March 9, 2017 ...

  • 2017 Valero Annual FMP Update
    2017 Valero Annual FMP Update

    Mar 13, 2017 ... Flare Minimization Plan Regulation 12-12 Benicia Refinery Public Information Revision 11.1 Revision date: March 9, 2017 ...

    Read More
    (1 Mb PDF, 175 pgs)

    Mar 13, 2017 ... Flare Minimization Plan Regulation 12-12 Benicia Refinery Public Information Revision 11.1 Revision date: March 9, 2017 ...

  • 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 ...

  • 2015 Valero Annual FMP Update
    2015 Valero Annual FMP Update

    Jul 31, 2015 ... Flare Minimization Plan Regulation 12-12 Benicia Refinery Public Information Revision 10.0 Revision date: August 1, 2015 ...

    Read More
    (992 Kb PDF, 173 pgs)

    Jul 31, 2015 ... Flare Minimization Plan Regulation 12-12 Benicia Refinery Public Information Revision 10.0 Revision date: August 1, 2015 ...

  • 03/21/2019 Statement of Basis
    03/21/2019 Statement of Basis

    Mar 21, 2019 ... 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 the MAJOR ...

    Read More
    (3 Mb PDF, 191 pgs)

    Mar 21, 2019 ... 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 the MAJOR ...

  • 05/05/2020 Statement of Basis
    05/05/2020 Statement of Basis

    May 6, 2020 ... 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 the MAJOR ...

    Read More
    (3 Mb PDF, 199 pgs)

    May 6, 2020 ... 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 the MAJOR ...

  • Statement of Basis
    Statement of Basis

    Oct 8, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT for Equilon Enterprises, LLC.

    Read More
    (880 Kb PDF, 78 pgs)

    Oct 8, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT for Equilon Enterprises, LLC.

  • Statement of Basis
    Statement of Basis

    Feb 5, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT for Equilon Enterprises, LLC.

    Read More
    (880 Kb PDF, 78 pgs)

    Feb 5, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT for Equilon Enterprises, LLC.

  • Committee Agenda
    Committee Agenda

    Mar 21, 2022 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS TERESA BARRETT – CHAIR DAVE HUDSON – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA PAULINE RUSSO CUTTER JOHN GIOIA LYNDA ...

    Read More
    (3 Mb PDF, 79 pgs)

    Mar 21, 2022 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS TERESA BARRETT – CHAIR DAVE HUDSON – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA PAULINE RUSSO CUTTER JOHN GIOIA LYNDA ...

  • Board Agenda Part 2 of 2
    Board Agenda Part 2 of 2

    Dec 11, 2015 ... AGENDA: 14 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Carole Groom and Members of the Board of Directors From: Jack P. Broadbent Executive Officer/APCO ...

    Read More
    (2 Mb PDF, 285 pgs)

    Dec 11, 2015 ... AGENDA: 14 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Carole Groom and Members of the Board of Directors From: Jack P. Broadbent Executive Officer/APCO ...

  • Board Agenda
    Board Agenda

    Apr 29, 2022 ... BOARD OF DIRECTORS MEETING May 4, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE VIA ...

    Read More
    (16 Mb PDF, 969 pgs)

    Apr 29, 2022 ... BOARD OF DIRECTORS MEETING May 4, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE VIA ...

  • Draft Environmental Impact Report
    Draft Environmental Impact Report

    Jul 23, 2019 ... DRAFT ENVIRONMENTAL IMPACT REPORT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN State Clearinghouse No. 2019059062 July 2019 West Oakland A joint plan by Bay Area Air Quality ...

    Read More
    (20 Mb PDF, 571 pgs)

    Jul 23, 2019 ... DRAFT ENVIRONMENTAL IMPACT REPORT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN State Clearinghouse No. 2019059062 July 2019 West Oakland A joint plan by Bay Area Air Quality ...

  • 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 ...

  • 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 ...

  • 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 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016