Hanapin

  • 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 ...

  • 31608 Public Notice Spanish
    31608 Public Notice Spanish

    Ago 8, 2024 ... AVISO PÚBLICO 14 de agosto de 2024 PARA: Todos los vecinos residenciales y comerciales situados a menos de 1.000 pies (305 m) de la fuente de contaminación del aire nueva o modificada ...

    Read More
    (123 Kb PDF, 3 pgs)

    Ago 8, 2024 ... AVISO PÚBLICO 14 de agosto de 2024 PARA: Todos los vecinos residenciales y comerciales situados a menos de 1.000 pies (305 m) de la fuente de contaminación del aire nueva o modificada ...

  • ULAT NG INSIDENTE
    ULAT NG INSIDENTE

    Peb 5, 2025 ... ULAT NG INSIDENTE ng Dibisyon ng Pagsunod at Pagpapatupad Pebrero 1, 2025 Refinery ng Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Boulevard Martinez, California Bandang ...

    Read More
    (71 Kb PDF, 1 pg)

    Peb 5, 2025 ... ULAT NG INSIDENTE ng Dibisyon ng Pagsunod at Pagpapatupad Pebrero 1, 2025 Refinery ng Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Boulevard Martinez, California Bandang ...

  • Engineering Evaluation Revision 3
    Engineering Evaluation Revision 3

    Jul 20, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Reopening ...

    Read More
    (1 Mb PDF, 152 pgs)

    Jul 20, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Reopening ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Ago 6, 2024 ... Tesoro Refining & Marketing Company LLC Martinez Renewable Fuels Facility 150 Solano Way Martinez, CA 94553 August 6, 2024 VIA EMAIL TO COMPLIANCE@BAAQMD.GOV Mr. Jeffrey ...

    Read More
    (1016 Kb PDF, 11 pgs)

    Ago 6, 2024 ... Tesoro Refining & Marketing Company LLC Martinez Renewable Fuels Facility 150 Solano Way Martinez, CA 94553 August 6, 2024 VIA EMAIL TO COMPLIANCE@BAAQMD.GOV Mr. Jeffrey ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Ago 6, 2024 ... Tesoro Refining & Marketing Company LLC Martinez Renewable Fuels Facility 150 Solano Way Martinez, CA 94553 August 6, 2024 VIA EMAIL TO COMPLIANCE@BAAQMD.GOV Mr. Jeffrey ...

    Read More
    (1011 Kb PDF, 11 pgs)

    Ago 6, 2024 ... Tesoro Refining & Marketing Company LLC Martinez Renewable Fuels Facility 150 Solano Way Martinez, CA 94553 August 6, 2024 VIA EMAIL TO COMPLIANCE@BAAQMD.GOV Mr. Jeffrey ...

  • Tesoro AMP and QAPP
    Tesoro AMP and QAPP

    Sep 5, 2023 ... Air Monitoring Plan for the Tesoro Refining & Marketing Company, LLC Martinez Renewable Fuels Facility in Martinez, California Submitted by Martinez Renewable Fuels ...

    Read More
    (5 Mb PDF, 196 pgs)

    Sep 5, 2023 ... Air Monitoring Plan for the Tesoro Refining & Marketing Company, LLC Martinez Renewable Fuels Facility in Martinez, California Submitted by Martinez Renewable Fuels ...

  • Engineering Evaluation
    Engineering Evaluation

    Nob 16, 2011 ... ENGINEERING EVALUATION REPORT MARTINEZ COGEN LIMITED PARTNERSHIP APPLICATION NUMBER 023485 BACKGROUND: Martinez Cogen Limited Partnership (MCLP) has applied for an Administrative Change of ...

    Read More
    (100 Kb PDF, 4 pgs)

    Nob 16, 2011 ... ENGINEERING EVALUATION REPORT MARTINEZ COGEN LIMITED PARTNERSHIP APPLICATION NUMBER 023485 BACKGROUND: Martinez Cogen Limited Partnership (MCLP) has applied for an Administrative Change of ...

  • CBE Comments
    CBE Comments

    Sep 11, 2016 ... BY ELECTRONIC MAIL 11 September 2016 Greg Nudd, Manager Rule Development Section Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: ...

    Read More
    (579 Kb PDF, 17 pgs)

    Sep 11, 2016 ... BY ELECTRONIC MAIL 11 September 2016 Greg Nudd, Manager Rule Development Section Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Jul 25, 2024 ... Tesoro Refining & Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Martinez Renewable Fuels Facility 150 Solano Way Martinez, CA 94553 July 26, 2024 VIA ...

    Read More
    (4 Mb PDF, 42 pgs)

    Jul 25, 2024 ... Tesoro Refining & Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Martinez Renewable Fuels Facility 150 Solano Way Martinez, CA 94553 July 26, 2024 VIA ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Jul 25, 2024 ... Tesoro Refining & Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Martinez Renewable Fuels Facility 150 Solano Way Martinez, CA 94553 July 26, 2024 VIA ...

    Read More
    (4 Mb PDF, 42 pgs)

    Jul 25, 2024 ... Tesoro Refining & Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Martinez Renewable Fuels Facility 150 Solano Way Martinez, CA 94553 July 26, 2024 VIA ...

  • Volume II (All Appendixes) (10.3 mb)
    Volume II (All Appendixes) (10.3 mb)

    Jul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

    Read More
    (10 Mb PDF, 333 pgs)

    Jul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

  • 12-16 Staff Report Appendix A
    12-16 Staff Report Appendix A

    APPENDIX A RULE 12-16 EMISSION LIMITS METHODOLOGY ...

    Read More
    (337 Kb PDF, 8 pgs)

    APPENDIX A RULE 12-16 EMISSION LIMITS METHODOLOGY ...

  • Comments from Shell
    Comments from Shell

    Ene 14, 2005 ... Shell Oil Products US Martinez Refinery PO Box 711 Martinez, CA 94553-0071 Tel (925) 313-3000 April 13, 2004 Fax (925) 313-3065 Bay Area Air Quality Management District Attn: ...

    Read More
    (47 Kb PDF, 3 pgs)

    Ene 14, 2005 ... Shell Oil Products US Martinez Refinery PO Box 711 Martinez, CA 94553-0071 Tel (925) 313-3000 April 13, 2004 Fax (925) 313-3065 Bay Area Air Quality Management District Attn: ...

  • Agreement
    Agreement

    Feb 12, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement (the “Agreement”), dated February 12, 2024 (the “Effective Date”), is entered into by and between MARTINEZ REFINING COMPANY LLC (“MRC”) and the BAY ...

    Read More
    (949 Kb PDF, 26 pgs)

    Feb 12, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement (the “Agreement”), dated February 12, 2024 (the “Effective Date”), is entered into by and between MARTINEZ REFINING COMPANY LLC (“MRC”) and the BAY ...

  • Letter to Facility
    Letter to Facility

    Ago 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)

    Ago 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 ...

  • Committee Presentations
    Committee Presentations

    Mar 15, 2021 ... AGENDA: 3 Mission Statement and Schedule for 2021 Stationary Source and Climate Impacts Committee Meeting March 15, 2021 Damian Breen Senior DEO – Operations Bay Area Air Quality Management ...

    Read More
    (1 Mb PDF, 49 pgs)

    Mar 15, 2021 ... AGENDA: 3 Mission Statement and Schedule for 2021 Stationary Source and Climate Impacts Committee Meeting March 15, 2021 Damian Breen Senior DEO – Operations Bay Area Air Quality Management ...

  • 09/01/2020 Letter to EPA
    09/01/2020 Letter to EPA

    Ago 20, 2020 ... August 21, 2020 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. Rios: ...

    Read More
    (217 Kb PDF, 1 pg)

    Ago 20, 2020 ... August 21, 2020 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. Rios: ...

  • Response to Comments from EPA
    Response to Comments from EPA

    Dec 17, 2004 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

    Read More
    (145 Kb PDF, 37 pgs)

    Dec 17, 2004 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

  • Response to Comments from EPA
    Response to Comments from EPA

    Dec 17, 2004 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

    Read More
    (145 Kb PDF, 37 pgs)

    Dec 17, 2004 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016