搜尋

  • 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 ...

  • Committee Agenda
    Committee Agenda

    Mar 10, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...

    Read More
    (1 Mb PDF, 37 pgs)

    Mar 10, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...

  • 2015 Tesoro Annual FMP Update
    2015 Tesoro Annual FMP Update

    Sep 30, 2015 ... Tesoro Martinez Refinery Flare Minimization Plan - 2015 Update PUBLIC VERSION (Confidential Information Redacted) ...

    Read More
    (923 Kb PDF, 64 pgs)

    Sep 30, 2015 ... Tesoro Martinez Refinery Flare Minimization Plan - 2015 Update PUBLIC VERSION (Confidential Information Redacted) ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Aug 3, 2022 ... ... Martinez Tenninal Company -! L · 30 l. • LLC ~artinez 1801 Marina Vista Avenue ~ ~=:~inal Company LLC Martinez, CA 94553 www.pbfenergy.com July 11, 2022 Via UPS Mr. Jeffrey Gove ...

    Read More
    (2 Mb PDF, 4 pgs)

    Aug 3, 2022 ... ... Martinez Tenninal Company -! L · 30 l. • LLC ~artinez 1801 Marina Vista Avenue ~ ~=:~inal Company LLC Martinez, CA 94553 www.pbfenergy.com July 11, 2022 Via UPS Mr. Jeffrey Gove ...

  • Statement of Basis
    Statement of Basis

    Jan 11, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final "Revision 5" Permit Evaluation and Statement of Basis for a Minor Revision of ...

    Read More
    (7 Mb PDF, 458 pgs)

    Jan 11, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final "Revision 5" Permit Evaluation and Statement of Basis for a Minor Revision of ...

  • Engineering Evaluation
    Engineering Evaluation

    Sep 22, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and D Statement of Basis D D for RENEWAL of r MAJOR ...

    Read More
    (427 Kb PDF, 39 pgs)

    Sep 22, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and D Statement of Basis D D for RENEWAL of r MAJOR ...

  • 31608 Public Notice Chinese
    31608 Public Notice Chinese

    Aug 8, 2024 ... 公告 2024 年 8 月 14 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍內的所 有居民及商戶。 公告單位: Bay Area Air Quality Management District ( 灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #31608: 兩 台溶 解氮浮 選裝 置 Martinez ...

    Read More
    (329 Kb PDF, 3 pgs)

    Aug 8, 2024 ... 公告 2024 年 8 月 14 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍內的所 有居民及商戶。 公告單位: Bay Area Air Quality Management District ( 灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #31608: 兩 台溶 解氮浮 選裝 置 Martinez ...

  • List of Current Title V Renewal Applications Sorted By County
    List of Current Title V Renewal Applications Sorted By County

    Feb 27, 2018 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

    Read More
    (357 Kb PDF, 2 pgs)

    Feb 27, 2018 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

  • 01/14/2019 Statement of Basis
    01/14/2019 Statement of Basis

    Jan 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (6 Mb PDF, 428 pgs)

    Jan 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

  • 10/2019 Proposed Statement of Basis
    10/2019 Proposed Statement of Basis

    Oct 18, 2019 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (6 Mb PDF, 428 pgs)

    Oct 18, 2019 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

  • Engineering Evaluation
    Engineering Evaluation

    Aug 5, 2005 ... 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
    (64 Kb PDF, 17 pgs)

    Aug 5, 2005 ... 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 2025 A
    Semi-Annual Monitoring Report 2025 A

    Jan 28, 2026 ... 3485 Pacheco Boulevard Martinez, CA 94553 January 28, 2026 VIA EMAIL Mr. Jeffrey Gove Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (5 Mb PDF, 16 pgs)

    Jan 28, 2026 ... 3485 Pacheco Boulevard Martinez, CA 94553 January 28, 2026 VIA EMAIL Mr. Jeffrey Gove Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Report
    Report

    三月 23, 2026 ... BAAQMD received on 03/23/26 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL March 23, 2026 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

    Read More
    (533 Kb PDF, 4 pgs)

    三月 23, 2026 ... BAAQMD received on 03/23/26 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL March 23, 2026 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

  • Report
    Report

    Aug 8, 2024 ... BAAQMD received on 06/28/24 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL June 28, 2024 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

    Read More
    (1 Mb PDF, 4 pgs)

    Aug 8, 2024 ... BAAQMD received on 06/28/24 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL June 28, 2024 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

Spare the Air Status

上次更新: 2016/11/8