Search

  • 2022 MRC letter
    2022 MRC letter

    Dec 22, 2022 ... December 22, 2022 Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Refinery Fenceline H S TDL Monitoring ...

    Read More
    (375 Kb PDF, 9 pgs)

    Dec 22, 2022 ... December 22, 2022 Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Refinery Fenceline H S TDL Monitoring ...

  • 12/22/2022 Letter to MRC
    12/22/2022 Letter to MRC

    Dec 22, 2022 ... December 22, 2022 Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Refinery Fenceline H S TDL Monitoring ...

    Read More
    (375 Kb PDF, 9 pgs)

    Dec 22, 2022 ... December 22, 2022 Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Refinery Fenceline H S TDL Monitoring ...

  • 2022 Valero letter
    2022 Valero letter

    Dec 22, 2022 ... December 22, 2022 Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 RE: Refinery ...

    Read More
    (375 Kb PDF, 9 pgs)

    Dec 22, 2022 ... December 22, 2022 Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 RE: Refinery ...

  • Committee Agenda
    Committee Agenda

    Sep 29, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS ...

    Read More
    (2 Mb PDF, 280 pgs)

    Sep 29, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS ...

  • Proposed Permit
    Proposed Permit

    Oct 15, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Draft Final MAJOR FACILITY REVIEW PERMIT Issued To: Cardinal Cogen, Inc.

    Read More
    (1 Mb PDF, 80 pgs)

    Oct 15, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Draft Final MAJOR FACILITY REVIEW PERMIT Issued To: Cardinal Cogen, Inc.

  • Technical Memorandum
    Technical Memorandum

    Jul 20, 2007 ... TECHNICAL MEMORANDUM 1360 Redwood Way, Suite C Petaluma, CA 94954-1169 707/665-9900 FAX 707/665-9800 www.sonomatech.com July 20, 2007 TO: Dr. Phil Martien STI-907006-3174-TM ...

    Read More
    (996 Kb PDF, 34 pgs)

    Jul 20, 2007 ... TECHNICAL MEMORANDUM 1360 Redwood Way, Suite C Petaluma, CA 94954-1169 707/665-9900 FAX 707/665-9800 www.sonomatech.com July 20, 2007 TO: Dr. Phil Martien STI-907006-3174-TM ...

  • Letter to EPA
    Letter to EPA

    Aug 31, 2015 ... August 26, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (79 Kb PDF, 1 pg)

    Aug 31, 2015 ... August 26, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • 1/24/2022 Can TV Letter to EPA
    1/24/2022 Can TV Letter to EPA

    Jan 24, 2022 ... January 24, 2022 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr.

    Read More
    (112 Kb PDF, 1 pg)

    Jan 24, 2022 ... January 24, 2022 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr.

  • 07/17/2017 Letter to EPA
    07/17/2017 Letter to EPA

    Jul 18, 2017 ... July 17, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (188 Kb PDF, 1 pg)

    Jul 18, 2017 ... July 17, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • Letter to EPA
    Letter to EPA

    Apr 13, 2015 ... April 13, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (79 Kb PDF, 1 pg)

    Apr 13, 2015 ... April 13, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • 07/15/2019 Letter to EPA
    07/15/2019 Letter to EPA

    Jul 10, 2019 ... July 15, 2019 Mr. Steve Brisby, Chief Stationary Source Enforcement Branch California Air Resources Board PO Box 2815 Sacramento, CA 95812 ALAMEDA COUNTY John J.

    Read More
    (185 Kb PDF, 1 pg)

    Jul 10, 2019 ... July 15, 2019 Mr. Steve Brisby, Chief Stationary Source Enforcement Branch California Air Resources Board PO Box 2815 Sacramento, CA 95812 ALAMEDA COUNTY John J.

  • 5/13/15 Letter to EPA
    5/13/15 Letter to EPA

    May 19, 2015 ... May 13, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (31 Kb PDF, 1 pg)

    May 19, 2015 ... May 13, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Revision 5 Changes and Comments
    Revision 5 Changes and Comments

    Nov 5, 2015 ... Tesoro Title V Revision 5 Changes and Comments 2-Oct-15 Tesoro Change List Change Comment Item Identified Number Permit Section Number Change By Comments Response Rationale/Comments 1 Title Page 1 ...

    Read More
    (304 Kb PDF, 28 pgs)

    Nov 5, 2015 ... Tesoro Title V Revision 5 Changes and Comments 2-Oct-15 Tesoro Change List Change Comment Item Identified Number Permit Section Number Change By Comments Response Rationale/Comments 1 Title Page 1 ...

  • 06/17/2019 Letter to EPA
    06/17/2019 Letter to EPA

    Jun 17, 2019 ... June 17, 2019 Scott Seipel Marsh Landing LLC PO Box 1687 Antioch, CA 94509 Application Numbers: 29170 Plant Number: B9169 Equipment Location: 3201-C Wilbur Ave.

    Read More
    (183 Kb PDF, 1 pg)

    Jun 17, 2019 ... June 17, 2019 Scott Seipel Marsh Landing LLC PO Box 1687 Antioch, CA 94509 Application Numbers: 29170 Plant Number: B9169 Equipment Location: 3201-C Wilbur Ave.

  • Letter to EPA
    Letter to EPA

    Dec 16, 2013 ... December 11, 2013 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (73 Kb PDF, 1 pg)

    Dec 16, 2013 ... December 11, 2013 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • 09/09/2019 Letter to EPA
    09/09/2019 Letter to EPA

    Sep 9, 2019 ... September 9, 2019 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (185 Kb PDF, 1 pg)

    Sep 9, 2019 ... September 9, 2019 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 11/25/2019 Letter to EPA
    11/25/2019 Letter to EPA

    Nov 26, 2019 ... November 25, 2019 Ms. Elisabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (190 Kb PDF, 1 pg)

    Nov 26, 2019 ... November 25, 2019 Ms. Elisabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 09/24/19 Letter to EPA
    09/24/19 Letter to EPA

    Sep 24, 2019 ... September 24, 2019 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (187 Kb PDF, 1 pg)

    Sep 24, 2019 ... September 24, 2019 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Feb 8, 2022 ... Mariposa Energy, LLC, '""~-· t./·1 .. ,- R_(.;,1 ß,,,c,r\ ,-t.. Q_.1t.1 ...... !.. Tt~ { ,2 i._19 l .S 1 (J i.. 4 J ~ anuary 18~(:),tt---------------------------"---=::..:__ _ I• l Director of ...

    Read More
    (4 Mb PDF, 10 pgs)

    Feb 8, 2022 ... Mariposa Energy, LLC, '""~-· t./·1 .. ,- R_(.;,1 ß,,,c,r\ ,-t.. Q_.1t.1 ...... !.. Tt~ { ,2 i._19 l .S 1 (J i.. 4 J ~ anuary 18~(:),tt---------------------------"---=::..:__ _ I• l Director of ...

  • Current Permit - Appendix D
    Current Permit - Appendix D

    Apr 1, 2005 ... Table "D" EM:rSSION AND FUEL USE MONITORING INSTRUMENTS AND PROCEDURES The ILnalyzers, instruments, meters, and related procedures used in t~e determination of emissions from refinery ...

    Read More
    (453 Kb PDF, 7 pgs)

    Apr 1, 2005 ... Table "D" EM:rSSION AND FUEL USE MONITORING INSTRUMENTS AND PROCEDURES The ILnalyzers, instruments, meters, and related procedures used in t~e determination of emissions from refinery ...

Spare the Air Status