Búsqueda

  • Letter to EPA
    Letter to EPA

    Oct 24, 2011 ... October 24, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Administrative Amendment and ...

    Read More
    (84 Kb PDF, 1 pg)

    Oct 24, 2011 ... October 24, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Administrative Amendment and ...

  • Letter to EPA
    Letter to EPA

    Oct 27, 2005 ... October 26, 2005 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

    Read More
    (13 Kb PDF, 1 pg)

    Oct 27, 2005 ... October 26, 2005 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

  • Letter to EPA
    Letter to EPA

    Sep 30, 2014 ... September 29, 2014 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (77 Kb PDF, 1 pg)

    Sep 30, 2014 ... September 29, 2014 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

    Jul 5, 2006 ... June 29, 2006 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (11 Kb PDF, 1 pg)

    Jul 5, 2006 ... June 29, 2006 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Letter to EPA
    Letter to EPA

    Sep 29, 2011 ... September 29, 2011 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (31 Kb PDF, 1 pg)

    Sep 29, 2011 ... September 29, 2011 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • Alert Unsubscribe Instructions
    Alert Unsubscribe Instructions

    View instructions that describe how to unsubscribe from Spare the Air alert notifications.

    Read More

    View instructions that describe how to unsubscribe from Spare the Air alert notifications.

  • Sistema de permisos en línea
    Sistema de permisos en línea

    El sistema de permisos en línea del Distrito ofrece al sector regulado la posibilidad de presentar solicitudes de permisos, renovar permisos, actualizar la información de las instalaciones y acceder a los documentos de los permisos. Después vendrán funciones y mejoras adicionales. El objetivo de este sistema es mejorar la eficiencia, la precisión y la experiencia del cliente.

    Read More

    El sistema de permisos en línea del Distrito ofrece al sector regulado la posibilidad de presentar solicitudes de permisos, renovar permisos, actualizar la información de las instalaciones y acceder a los documentos de los permisos. Después vendrán funciones y mejoras adicionales. El objetivo de este sistema es mejorar la eficiencia, la precisión y la experiencia del cliente.

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

    Dec 10, 2022 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 16, 2022 DELIVERED BY EMAIL: Compliance@BAAQMD.gov BKwan@BAAQMD.gov Jeff Gove Director of Enforcement Bay Area Air ...

    Read More
    (2 Mb PDF, 38 pgs)

    Dec 10, 2022 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 16, 2022 DELIVERED BY EMAIL: Compliance@BAAQMD.gov BKwan@BAAQMD.gov Jeff Gove Director of Enforcement Bay Area Air ...

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

    Jun 18, 2024 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 June 18, 2024 DELIVERED BY EMAIL: Compliance@BAAQMD.gov akobayashi@baaqmd.gov Jeff Gove Director of ...

    Read More
    (1 Mb PDF, 21 pgs)

    Jun 18, 2024 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 June 18, 2024 DELIVERED BY EMAIL: Compliance@BAAQMD.gov akobayashi@baaqmd.gov Jeff Gove Director of ...

  • Port of Oakland Marine Terminal Information for Truck Appointments
    Port of Oakland Marine Terminal Information for Truck Appointments

    Oct 22, 2007 ... Port of Oakland Marine Terminal Information for Truck Appointments TERMINAL INFORMATION COMPLIANCE PLAN INFORMATION Site#: B4766 Option: Appointment System Description: Appointments can be ...

    Read More
    (24 Kb PDF, 7 pgs)

    Oct 22, 2007 ... Port of Oakland Marine Terminal Information for Truck Appointments TERMINAL INFORMATION COMPLIANCE PLAN INFORMATION Site#: B4766 Option: Appointment System Description: Appointments can be ...

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

    Dec 18, 2024 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 18, 2024 DELIVERED BY EMAIL: Compliance@BAAQMD.gov akobayashi@baaqmd.gov Jeff Gove Director of ...

    Read More
    (971 Kb PDF, 13 pgs)

    Dec 18, 2024 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 18, 2024 DELIVERED BY EMAIL: Compliance@BAAQMD.gov akobayashi@baaqmd.gov Jeff Gove Director of ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Jun 13, 2023 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 June 13, 2023 DELIVERED BY EMAIL: Compliance@BAAQMD.gov Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (3 Mb PDF, 32 pgs)

    Jun 13, 2023 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 June 13, 2023 DELIVERED BY EMAIL: Compliance@BAAQMD.gov Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

  • Port of Oakland Marine Terminal Idling Trucks
    Port of Oakland Marine Terminal Idling Trucks

    Oct 22, 2007 ... COMPLIANCE & Policies & ENFORCEMENT DIVISION Procedures PORT OF OAKLAND MARINE TERMINAL IDLING TRUCKS Effective July 1, 2003 TABLE OF CONTENTS 1. AUTHORITY AND ...

    Read More
    (89 Kb PDF, 18 pgs)

    Oct 22, 2007 ... COMPLIANCE & Policies & ENFORCEMENT DIVISION Procedures PORT OF OAKLAND MARINE TERMINAL IDLING TRUCKS Effective July 1, 2003 TABLE OF CONTENTS 1. AUTHORITY AND ...

  • Port of Oakland marine Terminal Idling Truck Guidelines
    Port of Oakland marine Terminal Idling Truck Guidelines

    Oct 22, 2007 ... COMPLIANCE & Policies & ENFORCEMENT DIVISION Procedures PORT OF OAKLAND MARINE TERMINAL IDLING TRUCKS Effective July 1, 2003 TABLE OF CONTENTS 1. AUTHORITY AND ...

    Read More
    (89 Kb PDF, 18 pgs)

    Oct 22, 2007 ... COMPLIANCE & Policies & ENFORCEMENT DIVISION Procedures PORT OF OAKLAND MARINE TERMINAL IDLING TRUCKS Effective July 1, 2003 TABLE OF CONTENTS 1. AUTHORITY AND ...

  • Appendices
    Appendices

    Feb 24, 2012 ... Appendix A Federal Forms to be Submitted with Proposal ...

    Read More
    (582 Kb PDF, 12 pgs)

    Feb 24, 2012 ... Appendix A Federal Forms to be Submitted with Proposal ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Jun 23, 2021 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 June 23, 2021 DELIVERED BY EMAIL: Compliance@BAAQMD.gov Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (1 Mb PDF, 12 pgs)

    Jun 23, 2021 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 June 23, 2021 DELIVERED BY EMAIL: Compliance@BAAQMD.gov Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

  • Advisory Council Minutes
    Advisory Council Minutes

    Jul 16, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, June 13, 2012 ...

    Read More
    (208 Kb PDF, 11 pgs)

    Jul 16, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, June 13, 2012 ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    May 2, 2019 ... cornerstone 7600 Dublin Blvd., Suite 200, Dublin, CA 94568 A TETRA TECH COMPANY Combined Title V Semi­ Annual and Partial 8-34 Annual Report October 1, 2018 through March 31, 2019 Ox Mountain ...

    Read More
    (12 Mb PDF, 32 pgs)

    May 2, 2019 ... cornerstone 7600 Dublin Blvd., Suite 200, Dublin, CA 94568 A TETRA TECH COMPANY Combined Title V Semi­ Annual and Partial 8-34 Annual Report October 1, 2018 through March 31, 2019 Ox Mountain ...

  • 31552 Permit Evaluation
    31552 Permit Evaluation

    Sep 3, 2025 ... Draft Engineering Evaluation Report Smart Demolition and Excavation Inc, Plant #25146 1310 Wallace Avenue, San Francisco, CA 94124 Application #31552 Background Smart Demolition and ...

    Read More
    (343 Kb PDF, 19 pgs)

    Sep 3, 2025 ... Draft Engineering Evaluation Report Smart Demolition and Excavation Inc, Plant #25146 1310 Wallace Avenue, San Francisco, CA 94124 Application #31552 Background Smart Demolition and ...

  • Harbor Craft Repower Application
    Harbor Craft Repower Application

    Aug 1, 2008 ... Goods Movement Emission Reduction Program Harbor Craft Repower Application Introduction The Bay Area Air Quality Management District (“District”) is accepting applications for the Goods ...

    Read More
    (72 Kb PDF, 5 pgs)

    Aug 1, 2008 ... Goods Movement Emission Reduction Program Harbor Craft Repower Application Introduction The Bay Area Air Quality Management District (“District”) is accepting applications for the Goods ...

Spare the Air Status

Última actualización: 08/11/2016