Tìm Kiếm

  • 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 ...

  • Approved Tesoro Fenceline Air Monitoring Plan
    Approved Tesoro Fenceline Air Monitoring Plan

    Thg7 22, 2025 ... Air Monitoring Plan for the Tesoro Refining & Marketing Company, LLC Martinez Renewable Fuels Facility in Martinez, California Submitted by Martinez Renewable ...

    Read More
    (2 Mb PDF, 35 pgs)

    Thg7 22, 2025 ... Air Monitoring Plan for the Tesoro Refining & Marketing Company, LLC Martinez Renewable Fuels Facility in Martinez, California Submitted by Martinez Renewable ...

  • 09/29/2023 Letter to EPA
    09/29/2023 Letter to EPA

    Thg9 29, 2023 ... September 29, 2023 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
    (101 Kb PDF, 1 pg)

    Thg9 29, 2023 ... September 29, 2023 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: ...

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

    Thg11 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)

    Thg11 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 ...

  • 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 Agenda
    Board Agenda

    Thg1 20, 2023 ... BOARD OF DIRECTORS SPECIAL MEETING January 25, 2023 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING ...

    Read More
    (1 Mb PDF, 84 pgs)

    Thg1 20, 2023 ... BOARD OF DIRECTORS SPECIAL MEETING January 25, 2023 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING ...

  • Transmittal Letter
    Transmittal Letter

    Thg12 17, 2004 ... December 16, 2004 Tesoro Refining and Marketing Company Avon Refinery, 150 Solano Way Martinez, CA 94533 Attention: Mr. J. W. Haywood, Senior Vice President ...

    Read More
    (13 Kb PDF, 2 pgs)

    Thg12 17, 2004 ... December 16, 2004 Tesoro Refining and Marketing Company Avon Refinery, 150 Solano Way Martinez, CA 94533 Attention: Mr. J. W. Haywood, Senior Vice President ...

  • Board Agenda
    Board Agenda

    Thg2 15, 2018 ... BOARD OF DIRECTORS REGULAR MEETING February 21, 2018 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
    (6 Mb PDF, 265 pgs)

    Thg2 15, 2018 ... BOARD OF DIRECTORS REGULAR MEETING February 21, 2018 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 ...

  • Letter to EPA
    Letter to EPA

    Thg2 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)

    Thg2 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

    Thg8 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)

    Thg8 3, 2005 ... August 2, 2005 Ms. Deborah Jordan, Director Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • 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

  • 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 ...

  • Bay Area Emissions Inventory Summary Report for Greenhouse Gases Base Year 2011
    Bay Area Emissions Inventory Summary Report for Greenhouse Gases Base Year 2011

    Feb 17, 2015 ... Bay Area Emissions Inventory Summary Report: Greenhouse Gases Base Year 2011 Updated: January 2015 939 Ellis Street San Francisco, California 94109 ...

    Read More
    (1 Mb PDF, 52 pgs)

    Feb 17, 2015 ... Bay Area Emissions Inventory Summary Report: Greenhouse Gases Base Year 2011 Updated: January 2015 939 Ellis Street San Francisco, California 94109 ...

  • 1/14/19 Letter to EPA
    1/14/19 Letter to EPA

    Jan 14, 2019 ... January 14, 2019 Ms. Elisabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (187 Kb PDF, 1 pg)

    Jan 14, 2019 ... January 14, 2019 Ms. Elisabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

  • Engineering Evaluation
    Engineering Evaluation

    Dec 30, 2004 ... December 30, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: ...

    Read More
    (13 Kb PDF, 1 pg)

    Dec 30, 2004 ... December 30, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: ...

  • Letter to EPA
    Letter to EPA

    Apr 15, 2005 ... April 12, 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, 2 pgs)

    Apr 15, 2005 ... April 12, 2005 Ms. Deborah Jordan, Director Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • 7/15/2022 Letter to MRC
    7/15/2022 Letter to MRC

    Thg7 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Notification of ...

    Read More
    (336 Kb PDF, 4 pgs)

    Thg7 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Notification of ...

  • 2022 MRC letter
    2022 MRC letter

    Thg7 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Notification of ...

    Read More
    (336 Kb PDF, 4 pgs)

    Thg7 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Notification of ...

  • 17798 Letter To Facility
    17798 Letter To Facility

    Thg1 7, 2009 ... January 7, 2009 Tesoro Refining and Marketing Company 150 Solano Way Martinez, CA 94553 ALAMEDA COUNTY Attention: Mike De Leon, Senior Environmental Engineer Tom Bates Scott ...

    Read More
    (13 Kb PDF, 2 pgs)

    Thg1 7, 2009 ... January 7, 2009 Tesoro Refining and Marketing Company 150 Solano Way Martinez, CA 94553 ALAMEDA COUNTY Attention: Mike De Leon, Senior Environmental Engineer Tom Bates Scott ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016