Search

  • Meeting Notes
    Meeting Notes

    Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #24 Summary Date: Tuesday, February 17, 2026, 5:00 pm to 7:30 pm PST Location: Southeast Community ...

    Read More
    (124 Kb PDF, 5 pgs)

    Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #24 Summary Date: Tuesday, February 17, 2026, 5:00 pm to 7:30 pm PST Location: Southeast Community ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Jan 30, 2020 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com January 30, 2020 Director of Compliance and ...

    Read More
    (1 Mb PDF, 120 pgs)

    Jan 30, 2020 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com January 30, 2020 Director of Compliance and ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Jul 30, 2020 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2020 Director of Compliance and ...

    Read More
    (2 Mb PDF, 116 pgs)

    Jul 30, 2020 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2020 Director of Compliance and ...

  • Semi-Annual Monitoring Report 2021
    Semi-Annual Monitoring Report 2021

    Jul 30, 2021 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2021 Director of Compliance and ...

    Read More
    (1 Mb PDF, 117 pgs)

    Jul 30, 2021 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2021 Director of Compliance and ...

  • Meeting Notes
    Meeting Notes

    Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #16 Summary Date: Tuesday, May 20, 2025, 5:00 pm to 7:30 pm PDT Location: Southeast Community Center, ...

    Read More
    (148 Kb PDF, 3 pgs)

    Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #16 Summary Date: Tuesday, May 20, 2025, 5:00 pm to 7:30 pm PDT Location: Southeast Community Center, ...

  • BVHP Meeting Summary
    BVHP Meeting Summary

    Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #16 Summary Date: Tuesday, May 20, 2025, 5:00 pm to 7:30 pm PDT Location: Southeast Community Center, ...

    Read More
    (148 Kb PDF, 3 pgs)

    Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #16 Summary Date: Tuesday, May 20, 2025, 5:00 pm to 7:30 pm PDT Location: Southeast Community Center, ...

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

    Jul 11, 2023 ... Lehigh Southwest Cement Company Sanjeet Sen 24001 Stevens Creek Blvd. Cupertino, CA 95014 Phone (408) 996-4249 July 27, 2023 Director of Compliance and Enforcement Bay Area Air ...

    Read More
    (2 Mb PDF, 118 pgs)

    Jul 11, 2023 ... Lehigh Southwest Cement Company Sanjeet Sen 24001 Stevens Creek Blvd. Cupertino, CA 95014 Phone (408) 996-4249 July 27, 2023 Director of Compliance and Enforcement Bay Area Air ...

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

    Jan 23, 2024 ... Lehigh Southwest Cement Company  Sanjeet Sen    24001 Stevens Creek Blvd.  Cupertino, CA 95014  Phone (408) 996‐4249   January 30, 2024 Director of Compliance and Enforcement Bay Area Air ...

    Read More
    (1 Mb PDF, 119 pgs)

    Jan 23, 2024 ... Lehigh Southwest Cement Company  Sanjeet Sen    24001 Stevens Creek Blvd.  Cupertino, CA 95014  Phone (408) 996‐4249   January 30, 2024 Director of Compliance and Enforcement Bay Area Air ...

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

    Jan 23, 2023 ... 24001 Stevens Creek Blvd. Cupertino, CA 95014 (408) 996-4000 January 27, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

    Read More
    (1 Mb PDF, 114 pgs)

    Jan 23, 2023 ... 24001 Stevens Creek Blvd. Cupertino, CA 95014 (408) 996-4000 January 27, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

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

    Jan 23, 2023 ... 24001 Stevens Creek Blvd. Cupertino, CA 95014 (408) 996-4000 January 27, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

    Read More
    (1 Mb PDF, 114 pgs)

    Jan 23, 2023 ... 24001 Stevens Creek Blvd. Cupertino, CA 95014 (408) 996-4000 January 27, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

  • LAPM Exhibit 10Q Disclosure of Lobbying Activities
    LAPM Exhibit 10Q Disclosure of Lobbying Activities

    Oct 9, 2017 ... Local Assistance Procedures Manual EXHBIT 10-Q Disclosure of Lobbying Activities EXHIBIT 10-Q DISCLOSURE OF LOBBYING ACTIVITIES COMPLETE THIS FORM TO DISCLOSE LOBBYING ACTIVITIES PURSUANT TO 31 ...

    Read More
    (376 Kb PDF, 2 pgs)

    Oct 9, 2017 ... Local Assistance Procedures Manual EXHBIT 10-Q Disclosure of Lobbying Activities EXHIBIT 10-Q DISCLOSURE OF LOBBYING ACTIVITIES COMPLETE THIS FORM TO DISCLOSE LOBBYING ACTIVITIES PURSUANT TO 31 ...

  • LAPM Exhibit 10-Q Disclosure of Lobbying Activities
    LAPM Exhibit 10-Q Disclosure of Lobbying Activities

    Oct 9, 2017 ... Local Assistance Procedures Manual EXHBIT 10-Q Disclosure of Lobbying Activities EXHIBIT 10-Q DISCLOSURE OF LOBBYING ACTIVITIES COMPLETE THIS FORM TO DISCLOSE LOBBYING ACTIVITIES PURSUANT TO 31 ...

    Read More
    (376 Kb PDF, 2 pgs)

    Oct 9, 2017 ... Local Assistance Procedures Manual EXHBIT 10-Q Disclosure of Lobbying Activities EXHIBIT 10-Q DISCLOSURE OF LOBBYING ACTIVITIES COMPLETE THIS FORM TO DISCLOSE LOBBYING ACTIVITIES PURSUANT TO 31 ...

  • Meeting Notes
    Meeting Notes

    Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #14 Summary Date: Tuesday, March 13, 2025, 5:00 pm to 7:30 pm PDT Location: Southeast Community Center, ...

    Read More
    (123 Kb PDF, 5 pgs)

    Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #14 Summary Date: Tuesday, March 13, 2025, 5:00 pm to 7:30 pm PDT Location: Southeast Community Center, ...

  • Meeting Notes
    Meeting Notes

    Dec 17, 2024 ... Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #11 Summary Date: Tuesday, November 19, 5:00 pm to 7:30 pm PDT Location: Southeast Community Center, Alex ...

    Read More
    (82 Kb PDF, 2 pgs)

    Dec 17, 2024 ... Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #11 Summary Date: Tuesday, November 19, 5:00 pm to 7:30 pm PDT Location: Southeast Community Center, Alex ...

  • Statement of Basis
    Statement of Basis

    Jan 19, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

    Read More
    (4 Mb PDF, 245 pgs)

    Jan 19, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

  • Meeting Notes
    Meeting Notes

    Aug 13, 2025 ... Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #18 Summary Date: Tuesday, July 15, 2025, 5:00 pm to 7:00 pm PDT Location: Southeast Community Center, ...

    Read More
    (142 Kb PDF, 3 pgs)

    Aug 13, 2025 ... Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #18 Summary Date: Tuesday, July 15, 2025, 5:00 pm to 7:00 pm PDT Location: Southeast Community Center, ...

  • Statement of Basis
    Statement of Basis

    Apr 19, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

    Read More
    (4 Mb PDF, 259 pgs)

    Apr 19, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

  • Statement of Basis
    Statement of Basis

    Feb 1, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

    Read More
    (4 Mb PDF, 263 pgs)

    Feb 1, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Aug 3, 2022 ... Chevron l1 Shawn Lee HSE/OE Manager, Richmond Refinery July 29, 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

    Read More
    (9 Mb PDF, 74 pgs)

    Aug 3, 2022 ... Chevron l1 Shawn Lee HSE/OE Manager, Richmond Refinery July 29, 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

Spare the Air Status