搜尋

  • Final Determination of Compliance - Appendix C
    Final Determination of Compliance - Appendix C

    Nov 24, 2010 ... Appendix C Mariposa Energy Project Public Comments ...

    Read More
    (2 Mb PDF, 51 pgs)

    Nov 24, 2010 ... Appendix C Mariposa Energy Project Public Comments ...

  • Comments from Facility
    Comments from Facility

    Jan 3, 2005 ... December 21, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, ...

    Read More
    (14 Kb PDF, 2 pgs)

    Jan 3, 2005 ... December 21, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, ...

  • Letter to EPA
    Letter to EPA

    五月 11, 2007 ... April 23, 2007 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

    Read More
    (12 Kb PDF, 1 pg)

    五月 11, 2007 ... April 23, 2007 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

    Aug 31, 2007 ... August 28, 2007 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

    Read More
    (34 Kb PDF, 2 pgs)

    Aug 31, 2007 ... August 28, 2007 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

  • Response to Comments Citizen 2
    Response to Comments Citizen 2

    Jun 9, 2005 ... June 8, 2005 Mr. Godrej Kerawalla 5028 Bridgepointe Place Homeowners Association Union City, CA 94587 Application Number: 3908 Plant Number: A0083 Plant ...

    Read More
    (10 Kb PDF, 1 pg)

    Jun 9, 2005 ... June 8, 2005 Mr. Godrej Kerawalla 5028 Bridgepointe Place Homeowners Association Union City, CA 94587 Application Number: 3908 Plant Number: A0083 Plant ...

  • Letter to EPA
    Letter to EPA

    四月 24, 2008 ... April 18, 2008 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Tom ...

    Read More
    (10 Kb PDF, 1 pg)

    四月 24, 2008 ... April 18, 2008 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Tom ...

  • Letter to EPA
    Letter to EPA

    Oct 14, 2005 ... October 3, 2005 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

    Read More
    (19 Kb PDF, 1 pg)

    Oct 14, 2005 ... October 3, 2005 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

  • Letter to EPA
    Letter to EPA

    一月 30, 2008 ... January 7, 2008 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Minor Revision to ...

    Read More
    (14 Kb PDF, 1 pg)

    一月 30, 2008 ... January 7, 2008 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Minor Revision to ...

  • Committee Presentations
    Committee Presentations

    Nov 18, 2020 ... AGENDA: 3 Air District Regulation of Appliances Climate Protection Committee November 19, 2020 Jennifer Elwell Senior Air Quality Specialist Bay Area Air Quality Management ...

    Read More
    (1 Mb PDF, 40 pgs)

    Nov 18, 2020 ... AGENDA: 3 Air District Regulation of Appliances Climate Protection Committee November 19, 2020 Jennifer Elwell Senior Air Quality Specialist Bay Area Air Quality Management ...

  • Letter to EPA
    Letter to EPA

    Jan 18, 2005 ... January 12, 2005 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (21 Kb PDF, 1 pg)

    Jan 18, 2005 ... January 12, 2005 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Final Determination of Compliance - Appendix D
    Final Determination of Compliance - Appendix D

    Nov 24, 2010 ... Appendix C Response to Comments ...

    Read More
    (558 Kb PDF, 43 pgs)

    Nov 24, 2010 ... Appendix C Response to Comments ...

  • Transmittal Letter to Facility
    Transmittal Letter to Facility

    Jan 18, 2005 ... January 12, 2005 Mr. Joe Morse Kirby Canyon Recycling and Disposal Facility P.O. Box 1870 Morgan Hill, CA 95038 Attention: Mr. Joe Morse ALAMEDA COUNTY Subject: Minor ...

    Read More
    (23 Kb PDF, 2 pgs)

    Jan 18, 2005 ... January 12, 2005 Mr. Joe Morse Kirby Canyon Recycling and Disposal Facility P.O. Box 1870 Morgan Hill, CA 95038 Attention: Mr. Joe Morse ALAMEDA COUNTY Subject: Minor ...

  • Requirements for Source Test Reporting
    Requirements for Source Test Reporting

    六月 1, 2022 ... Compliance Advisory June 9, 2022 Source Testing Advisory This Compliance Advisory is provided to inform you about activities of the Air District which may affect your organization’s ...

    Read More
    (202 Kb PDF, 2 pgs)

    六月 1, 2022 ... Compliance Advisory June 9, 2022 Source Testing Advisory This Compliance Advisory is provided to inform you about activities of the Air District which may affect your organization’s ...

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

    十二月 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)

    十二月 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 ...

  • 11/25/2019 Comments for Rhoda Fry dated 5-15-2019
    11/25/2019 Comments for Rhoda Fry dated 5-15-2019

    May 15, 2019 ... Rhoda Fry, fryhouse @ Earthlink . net, May 15, 2019 Comments Title V Air Permit Dear BAAQMD, In spite of the Title V Air Permit exceeding the length of the United States Constitution, we believe ...

    Read More
    (636 Kb PDF, 8 pgs)

    May 15, 2019 ... Rhoda Fry, fryhouse @ Earthlink . net, May 15, 2019 Comments Title V Air Permit Dear BAAQMD, In spite of the Title V Air Permit exceeding the length of the United States Constitution, we believe ...

  • 2007 Annual Report
    2007 Annual Report

    May 30, 2008 ... annual report Bay area Air QuAlity ManageMent ...

    Read More
    (565 Kb PDF, 9 pgs)

    May 30, 2008 ... annual report Bay area Air QuAlity ManageMent ...

  • Committee Agenda
    Committee Agenda

    Mar 12, 2014 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS NATE MILEY – CHAIR CAROLE GROOM – VICE-CHAIR TOM BATES JOHN GIOIA SCOTT HAGGERTY ASH KALRA ...

    Read More
    (206 Kb PDF, 23 pgs)

    Mar 12, 2014 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS NATE MILEY – CHAIR CAROLE GROOM – VICE-CHAIR TOM BATES JOHN GIOIA SCOTT HAGGERTY ASH KALRA ...

  • Council Presentations
    Council Presentations

    May 14, 2014 ... AGENDA: 3A CALIFORNIA’S ENERGY FUTURE SFBAQ May 14, 2014 Jane C.S. Long 1 ...

    Read More
    (6 Mb PDF, 110 pgs)

    May 14, 2014 ... AGENDA: 3A CALIFORNIA’S ENERGY FUTURE SFBAQ May 14, 2014 Jane C.S. Long 1 ...

  • Board Minutes
    Board Minutes

    Feb 27, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 15, 2017 APPROVED ...

    Read More
    (279 Kb PDF, 6 pgs)

    Feb 27, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 15, 2017 APPROVED ...

  • Statement of Basis
    Statement of Basis

    Oct 8, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for Redwood ...

    Read More
    (273 Kb PDF, 19 pgs)

    Oct 8, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for Redwood ...

Spare the Air Status

上次更新: 2016/11/8