搜尋

  • Current Permit
    Current Permit

    Jan 27, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: The Dow Chemical Company Facility ...

    Read More
    (4 Mb PDF, 341 pgs)

    Jan 27, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: The Dow Chemical Company Facility ...

  • 04/15/2020 Current Permit
    04/15/2020 Current Permit

    Apr 15, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Corteva Agriscience ...

    Read More
    (4 Mb PDF, 355 pgs)

    Apr 15, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Corteva Agriscience ...

  • Proposed Permit
    Proposed Permit

    Nov 3, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: The Dow Chemical Company ...

    Read More
    (5 Mb PDF, 453 pgs)

    Nov 3, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: The Dow Chemical Company ...

  • Current Permit
    Current Permit

    Oct 29, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Dow Chemical Company Facility ...

    Read More
    (1 Mb PDF, 319 pgs)

    Oct 29, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Dow Chemical Company Facility ...

  • Proposed Permit
    Proposed Permit

    Nov 8, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Dow Chemical Company ...

    Read More
    (6 Mb PDF, 489 pgs)

    Nov 8, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Dow Chemical Company ...

  • Committee Agenda
    Committee Agenda

    Apr 19, 2012 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIRPERSON ASH KALRA – VICE CHAIRPERSON SCOTT HAGGERTY DAVE HUDSON ERIC MAR KATIE RICE MARK ...

    Read More
    (647 Kb PDF, 17 pgs)

    Apr 19, 2012 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIRPERSON ASH KALRA – VICE CHAIRPERSON SCOTT HAGGERTY DAVE HUDSON ERIC MAR KATIE RICE MARK ...

  • Engineering Evaluation
    Engineering Evaluation

    Jul 7, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revisions to the MAJOR FACILITY ...

    Read More
    (230 Kb PDF, 49 pgs)

    Jul 7, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revisions to the MAJOR FACILITY ...

  • Statement of Basis
    Statement of Basis

    Nov 24, 2015 ... 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 for The ...

    Read More
    (2 Mb PDF, 317 pgs)

    Nov 24, 2015 ... 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 for The ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Dec 18, 2023 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 22, 2023 DELIVERED BY EMAIL: Compliance@BAAQMD.gov Benjamin Siemens bsiemens@baaqmd.gov Jeff Gove ...

    Read More
    (1 Mb PDF, 45 pgs)

    Dec 18, 2023 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 22, 2023 DELIVERED BY EMAIL: Compliance@BAAQMD.gov Benjamin Siemens bsiemens@baaqmd.gov Jeff Gove ...

  • 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 ...

  • Committee Presentations
    Committee Presentations

    Feb 27, 2014 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee February 27, 2014 FYE 2014 TFCA Regional Fund Shuttle and Rideshare Projects Damian Breen Deputy Air ...

    Read More
    (1 Mb PDF, 33 pgs)

    Feb 27, 2014 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee February 27, 2014 FYE 2014 TFCA Regional Fund Shuttle and Rideshare Projects Damian Breen Deputy Air ...

  • Response to Comments from Conoco Phillips B
    Response to Comments from Conoco Phillips B

    Feb 10, 2005 ... Attachment B The remaining comments are found in Attachment 1 to the letter. The attachment consists of a table of comments, which is reproduced here, with responses added to the table.

    Read More
    (49 Kb PDF, 17 pgs)

    Feb 10, 2005 ... Attachment B The remaining comments are found in Attachment 1 to the letter. The attachment consists of a table of comments, which is reproduced here, with responses added to the table.

  • 02/14/2020 Statement of Basis
    02/14/2020 Statement of Basis

    Feb 18, 2020 ... Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for Minor Revisions to the ...

    Read More
    (1 Mb PDF, 114 pgs)

    Feb 18, 2020 ... Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for Minor Revisions to the ...

  • 11/16/17 Statement of Basis
    11/16/17 Statement of Basis

    Nov 16, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (2 Mb PDF, 156 pgs)

    Nov 16, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

  • Board Presentations
    Board Presentations

    Jun 4, 2020 ... AGENDA: 14 Particulate Matter (PM) Symposium: Status Report Board of Directors Special Meeting By BAAQMD Advisory Council June 3, ...

    Read More
    (27 Mb PDF, 160 pgs)

    Jun 4, 2020 ... AGENDA: 14 Particulate Matter (PM) Symposium: Status Report Board of Directors Special Meeting By BAAQMD Advisory Council June 3, ...

  • West Oakland Five Year Emission Inventory
    West Oakland Five Year Emission Inventory

    Sep 20, 2024 ... Appendix 3 – Emissions Inventory Details Historical Methods Inventory This section provides additional details on the “historical methods” emissions inventory presented in the main body of the ...

    Read More
    (374 Kb PDF, 11 pgs)

    Sep 20, 2024 ... Appendix 3 – Emissions Inventory Details Historical Methods Inventory This section provides additional details on the “historical methods” emissions inventory presented in the main body of the ...

  • BAAQMD_Extension_Rank_List_100710
    BAAQMD_Extension_Rank_List_100710

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...

    Read More
    (1 Mb PDF, 20 pgs)

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...

  • Committee Agenda
    Committee Agenda

    Sep 16, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...

    Read More
    (723 Kb PDF, 31 pgs)

    Sep 16, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...

  • 683974 Permit Evaluation
    683974 Permit Evaluation

    Dec 22, 2023 ... Public Copy Engineering Evaluation Lyten 145 Baytech San Jose, CA, 95134 Facility No. 24188 Application No. 683974 Project Description: Pilot Plant for Thermal and Microwave-Based Reactors ...

    Read More
    (364 Kb PDF, 35 pgs)

    Dec 22, 2023 ... Public Copy Engineering Evaluation Lyten 145 Baytech San Jose, CA, 95134 Facility No. 24188 Application No. 683974 Project Description: Pilot Plant for Thermal and Microwave-Based Reactors ...

Spare the Air Status

上次更新: 2016/11/8