Búsqueda

  • Letter to EPA
    Letter to EPA

    Nov 7, 2013 ... October 30, 2013 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco CA 94105 Dear Ms. Jordan: ...

    Read More
    (94 Kb PDF, 1 pg)

    Nov 7, 2013 ... October 30, 2013 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

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

    Read More
    (12 Kb PDF, 1 pg)

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

  • Letter to EPA
    Letter to EPA

    Jan 8, 2008 ... January 3, 2008 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San ...

    Read More
    (15 Kb PDF, 1 pg)

    Jan 8, 2008 ... January 3, 2008 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San ...

  • Letter to EPA
    Letter to EPA

    ene. 27, 2015 ... January 27, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (79 Kb PDF, 1 pg)

    ene. 27, 2015 ... January 27, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Notice to Proposers
    Notice to Proposers

    Feb 24, 2012 ... February 27, 2012 NOTICE TO PROPOSERS DISADVANTAGED BUSINESS ENTERPRISE INFORMATION The District has established an Underutilized DBE goal for this Agreement of 5.5%. 1. TERMS AS USED IN THIS ...

    Read More
    (275 Kb PDF, 3 pgs)

    Feb 24, 2012 ... February 27, 2012 NOTICE TO PROPOSERS DISADVANTAGED BUSINESS ENTERPRISE INFORMATION The District has established an Underutilized DBE goal for this Agreement of 5.5%. 1. TERMS AS USED IN THIS ...

  • 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 ...

  • 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 ...

  • Marsh Burn SMP Form
    Marsh Burn SMP Form

    Jul 7, 2025 ... FORM MM-1 MARSH MANAGEMENT FIRE SMOKE MANAGEMENT PLAN (Please complete the following information) 1. Property Number & Name: 2. Total Acreage to be burned: 3. Property ...

    Read More
    (254 Kb PDF, 6 pgs)

    Jul 7, 2025 ... FORM MM-1 MARSH MANAGEMENT FIRE SMOKE MANAGEMENT PLAN (Please complete the following information) 1. Property Number & Name: 2. Total Acreage to be burned: 3. Property ...

  • VIP Guidelines, Appendices A to N
    VIP Guidelines, Appendices A to N

    Mar 18, 2021 ... Appendix A VOUCHER INCENTIVE PROGRAM Application Package • Please print clearly or type all requested information on this application. • Submit all supporting documentation listed on the ...

    Read More
    (379 Kb PDF, 31 pgs)

    Mar 18, 2021 ... Appendix A VOUCHER INCENTIVE PROGRAM Application Package • Please print clearly or type all requested information on this application. • Submit all supporting documentation listed on the ...

  • Semi-annual Monitoring Report 2024 B
    Semi-annual Monitoring Report 2024 B

    Jun 17, 2025 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 June 23, 2025 DELIVERED BY EMAIL: Compliance@BAAQMD.gov ccoelho@baaqmd.gov asalazar@baaqmd.gov Jeff Gove ...

    Read More
    (694 Kb PDF, 10 pgs)

    Jun 17, 2025 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 June 23, 2025 DELIVERED BY EMAIL: Compliance@BAAQMD.gov ccoelho@baaqmd.gov asalazar@baaqmd.gov Jeff Gove ...

  • Regular Minutes
    Regular Minutes

    Feb 28, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, November 9, 2011 9:00 a.m.

    Read More
    (401 Kb PDF, 12 pgs)

    Feb 28, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, November 9, 2011 9:00 a.m.

  • 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 ...

  • Comments from Conoco Phillips 1
    Comments from Conoco Phillips 1

    Jan 14, 2005 ... Attachment 1 Corrections to ConocoPhillips San Francisco Refinery (Plant A0016) Title V Permit – March 1, 2004 Draft Comment Source Section and Listed Permit Change to Permit and Rationale Number ...

    Read More
    (29 Kb PDF, 9 pgs)

    Jan 14, 2005 ... Attachment 1 Corrections to ConocoPhillips San Francisco Refinery (Plant A0016) Title V Permit – March 1, 2004 Draft Comment Source Section and Listed Permit Change to Permit and Rationale Number ...

  • 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 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 ...

  • 26437 Permit Evaluation
    26437 Permit Evaluation

    Apr 26, 2017 ... Draft Engineering Evaluation Report Waste Management of Alameda County, Plant #2066 10840 Altamont Pass Rd, Livermore, CA Application #26437 Background Waste Management of Alameda County, ...

    Read More
    (423 Kb PDF, 32 pgs)

    Apr 26, 2017 ... Draft Engineering Evaluation Report Waste Management of Alameda County, Plant #2066 10840 Altamont Pass Rd, Livermore, CA Application #26437 Background Waste Management of Alameda County, ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Jan 28, 2025 ... Sent via email January 28, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2024 – December 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (1 Mb PDF, 50 pgs)

    Jan 28, 2025 ... Sent via email January 28, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2024 – December 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

Spare the Air Status

Última actualización: 08/11/2016