搜尋

  • Letter to EPA
    Letter to EPA

    十二月 20, 2012 ... December 19, 2012 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)

    十二月 20, 2012 ... December 19, 2012 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

    六月 24, 2013 ... June 18, 2013 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (25 Kb PDF, 1 pg)

    六月 24, 2013 ... June 18, 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

    三月 9, 2007 ... March 2, 2007 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (11 Kb PDF, 1 pg)

    三月 9, 2007 ... March 2, 2007 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Letter to EPA
    Letter to EPA

    九月 28, 2006 ... September 20, 2006 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (10 Kb PDF, 1 pg)

    九月 28, 2006 ... September 20, 2006 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Letter to EPA
    Letter to EPA

    七月 5, 2005 ... June 30, 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)

    七月 5, 2005 ... June 30, 2005 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.

  • 線上許可辦理系統
    線上許可辦理系統

    空氣局的線上許可辦理系統允許受監管行業提交許可申請、續展許可、更新設施資訊和查看許可文件。後續將添加其他功能並做出改進。該系統旨在改善效率、準確性和客戶體驗。

    Read More

    空氣局的線上許可辦理系統允許受監管行業提交許可申請、續展許可、更新設施資訊和查看許可文件。後續將添加其他功能並做出改進。該系統旨在改善效率、準確性和客戶體驗。

  • 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 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 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 ...

  • 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 ...

  • Appendix E. Enforcement Overview and Findings
    Appendix E. Enforcement Overview and Findings

    Mar 12, 2024 ... Draft Final Path to Clean Air Plan March 2024 Appendix E: Enforcement Overview and Findings Appendix E provides data that further describe the Air District's enforcement findings in the PTCA Plan ...

    Read More
    (10 Mb PDF, 246 pgs)

    Mar 12, 2024 ... Draft Final Path to Clean Air Plan March 2024 Appendix E: Enforcement Overview and Findings Appendix E provides data that further describe the Air District's enforcement findings in the PTCA Plan ...

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

    六月 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)

    六月 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 ...

  • Appendix E
    Appendix E

    Nov 29, 2023 ... DRAFT Path to Clean Air Plan December 2023 Appendix E: Enforcement Overview and Findings Appendix E provides data that further describe the Air District's enforcement findings in the PTCA Plan area ...

    Read More
    (10 Mb PDF, 243 pgs)

    Nov 29, 2023 ... DRAFT Path to Clean Air Plan December 2023 Appendix E: Enforcement Overview and Findings Appendix E provides data that further describe the Air District's enforcement findings in the PTCA Plan area ...

  • 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 ...

  • 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 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 ...

  • 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 ...

Spare the Air Status

上次更新: 2016/11/8