Search

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Aug 15, 2019 ... BAAQMD f.r.MROÒ~,1 1 AUG O 5 '2019 u.,,:c: ,·J :\7-5 ~l!E irr.. Pt tC0, -SF 'CÀ -~4 I TESORO July 26, 2019 Tesoro Refining & Marketing Company LLC Martinez Refinery USPS CERTIFIED MAIL: 7018 ...

    Read More
    (3 Mb PDF, 10 pgs)

    Aug 15, 2019 ... BAAQMD f.r.MROÒ~,1 1 AUG O 5 '2019 u.,,:c: ,·J :\7-5 ~l!E irr.. Pt tC0, -SF 'CÀ -~4 I TESORO July 26, 2019 Tesoro Refining & Marketing Company LLC Martinez Refinery USPS CERTIFIED MAIL: 7018 ...

  • Board Agenda
    Board Agenda

    Board of Directors Regular Meeting Agenda July 20 2016

    Read More
    (7 Mb PDF, 128 pgs)

    Board of Directors Regular Meeting Agenda July 20 2016

  • Engineering Evaluation
    Engineering Evaluation

    May 26, 2010 ... 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 REVIEW ...

    Read More
    (6 Mb PDF, 1334 pgs)

    May 26, 2010 ... 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 REVIEW ...

  • 121515 Tesoro Incident Report
    121515 Tesoro Incident Report

    Dec 15, 2015 ... Compliance and Enforcement Division INCIDENT REPORT Tesoro Refining & Marketing Company LLC (B2758) Martinez, CA December 15, 2015 On December 15, 2015, at approximately ...

    Read More
    (64 Kb PDF, 1 pg)

    Dec 15, 2015 ... Compliance and Enforcement Division INCIDENT REPORT Tesoro Refining & Marketing Company LLC (B2758) Martinez, CA December 15, 2015 On December 15, 2015, at approximately ...

  • Response to Comments from Tesoro
    Response to Comments from Tesoro

    Feb 9, 2005 ... February 8, 2005 Tesoro Refining and Marketing Company Avon Refinery, 150 Solano Way Martinez, CA 94533 Attention: Mr. J. W. Haywood, Senior Vice President ...

    Read More
    (12 Kb PDF, 1 pg)

    Feb 9, 2005 ... February 8, 2005 Tesoro Refining and Marketing Company Avon Refinery, 150 Solano Way Martinez, CA 94533 Attention: Mr. J. W. Haywood, Senior Vice President ...

  • 2021 MRC Letter
    2021 MRC Letter

    Oct 6, 2021 ... October 6, 2021 Gordon Johnson Manager, Environmental Affairs Department Martinez Refining Company – Martinez Refinery P.O. Box 711 Martinez, CA 94553-0071 RE: Air Monitoring Plan – ...

    Read More
    (214 Kb PDF, 4 pgs)

    Oct 6, 2021 ... October 6, 2021 Gordon Johnson Manager, Environmental Affairs Department Martinez Refining Company – Martinez Refinery P.O. Box 711 Martinez, CA 94553-0071 RE: Air Monitoring Plan – ...

  • Response to Comments from Golden Gate Univ
    Response to Comments from Golden Gate Univ

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

    Read More
    (97 Kb PDF, 31 pgs)

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

  • Response to Comments from Golden Gate Univ
    Response to Comments from Golden Gate Univ

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

    Read More
    (97 Kb PDF, 31 pgs)

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

  • Response to Comments from Golden Gate Univ
    Response to Comments from Golden Gate Univ

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

    Read More
    (97 Kb PDF, 31 pgs)

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

  • Response to Comments Golden Gate Univ
    Response to Comments Golden Gate Univ

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

    Read More
    (97 Kb PDF, 31 pgs)

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

  • Response to Comments from Golden Gate Univ
    Response to Comments from Golden Gate Univ

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

    Read More
    (97 Kb PDF, 31 pgs)

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

  • Letter to EPA
    Letter to EPA

    Feb 9, 2005 ... February 8, 2005 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (12 Kb PDF, 1 pg)

    Feb 9, 2005 ... February 8, 2005 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Letter to EPA
    Letter to EPA

    Mar 26, 2008 ... March 20, 2008 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (14 Kb PDF, 1 pg)

    Mar 26, 2008 ... March 20, 2008 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • Letter to EPA
    Letter to EPA

    Aug 3, 2005 ... August 2, 2005 Ms. Deborah Jordan, Director Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (11 Kb PDF, 1 pg)

    Aug 3, 2005 ... August 2, 2005 Ms. Deborah Jordan, Director Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Letter to EPA
    Letter to EPA

    May 26, 2010 ... May 26, 2010 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ALAMEDA COUNTY ...

    Read More
    (12 Kb PDF, 1 pg)

    May 26, 2010 ... May 26, 2010 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ALAMEDA COUNTY ...

  • Letter to EPA
    Letter to EPA

    Feb 4, 2005 ... February 1, 2005 Ms. Deborah Jordan, Director Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (12 Kb PDF, 1 pg)

    Feb 4, 2005 ... February 1, 2005 Ms. Deborah Jordan, Director Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Letter to EPA
    Letter to EPA

    Dec 31, 2007 ... December 14, 2007 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The District is ...

    Read More
    (14 Kb PDF, 1 pg)

    Dec 31, 2007 ... December 14, 2007 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The District is ...

  • Committee Agenda
    Committee Agenda

    Apr 19, 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
    (159 Kb PDF, 14 pgs)

    Apr 19, 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 ...

  • 09/29/2023 Final Title V Permit Cover Signed
    09/29/2023 Final Title V Permit Cover Signed

    Sep 29, 2023 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Final “Revision 6” MAJOR FACILITY REVIEW PERMIT Issued To: Tesoro Refining & Marketing Company ...

    Read More
    (135 Kb PDF, 1 pg)

    Sep 29, 2023 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Final “Revision 6” MAJOR FACILITY REVIEW PERMIT Issued To: Tesoro Refining & Marketing Company ...

  • SO2 Precursor Demonstration - Final Report
    SO2 Precursor Demonstration - Final Report

    Nov 30, 2017 ... Final Report Demonstration of SO Precursor Contributions to PM 2 2.5 in the San Francisco Bay Area Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 97 pgs)

    Nov 30, 2017 ... Final Report Demonstration of SO Precursor Contributions to PM 2 2.5 in the San Francisco Bay Area Bay Area Air Quality Management District 375 Beale ...

Spare the Air Status