Hanapin

  • Statement of Basis
    Statement of Basis

    Abr 18, 2011 ... 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
    (16 Mb PDF, 1354 pgs)

    Abr 18, 2011 ... 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 ...

  • 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 ...

  • 02/11/20 Letter to EPA
    02/11/20 Letter to EPA

    Peb 11, 2020 ... February 11, 2020 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (188 Kb PDF, 1 pg)

    Peb 11, 2020 ... February 11, 2020 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • Report
    Report

    Nob 25, 2024 ... BAAQMD received on 11/25/24 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL November 25, 2024 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

    Read More
    (569 Kb PDF, 4 pgs)

    Nob 25, 2024 ... BAAQMD received on 11/25/24 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL November 25, 2024 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

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

    Ago 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)

    Ago 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 ...

  • 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 Facility
    Letter to Facility

    Aug 2, 2005 ... May 12, 2005 Tesoro Refining and Marketing Company Avon Refinery, 150 Solano Way Martinez, CA 94533 Attention: Mr. William Bodner Application Number Plant Equipment Location ...

    Read More
    (8 Kb PDF, 1 pg)

    Aug 2, 2005 ... May 12, 2005 Tesoro Refining and Marketing Company Avon Refinery, 150 Solano Way Martinez, CA 94533 Attention: Mr. William Bodner Application Number Plant Equipment Location ...

  • Letter to EPA
    Letter to EPA

    Abr 19, 2005 ... April 15, 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)

    Abr 19, 2005 ... April 15, 2005 Ms. Deborah Jordan, Director Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • 2021 MRC Letter
    2021 MRC Letter

    Okt 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)

    Okt 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 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 ...

  • Committee Agenda
    Committee Agenda

    Abr 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)

    Abr 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 ...

  • 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 ...

  • Board Presentations
    Board Presentations

    Set 15, 2020 ... AGENDA: 11 Authorization to Execute Contract Amendments for Production System Office Board of Directors Meeting September 16, 2020 Blair L. Adams Information Systems Officer Bay Area Air ...

    Read More
    (4 Mb PDF, 93 pgs)

    Set 15, 2020 ... AGENDA: 11 Authorization to Execute Contract Amendments for Production System Office Board of Directors Meeting September 16, 2020 Blair L. Adams Information Systems Officer Bay Area Air ...

  • Board Agenda
    Board Agenda

    Okt 13, 2017 ... BOARD OF DIRECTORS REGULAR MEETING OCTOBER 18, 2017 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 Floor ...

    Read More
    (491 Kb PDF, 43 pgs)

    Okt 13, 2017 ... BOARD OF DIRECTORS REGULAR MEETING OCTOBER 18, 2017 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 Floor ...

  • 30768 Permit Evaluation Appendix M
    30768 Permit Evaluation Appendix M

    Hul 21, 2022 ... Appendix M - Air District's CEQA Findings, Supporting Facts and Statement of Overriding Considerations and Notice of Determination California Environmental Quality Act (CEQA) NOTICE OF DETERMINATION ...

    Read More
    (930 Kb PDF, 8 pgs)

    Hul 21, 2022 ... Appendix M - Air District's CEQA Findings, Supporting Facts and Statement of Overriding Considerations and Notice of Determination California Environmental Quality Act (CEQA) NOTICE OF DETERMINATION ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016