Search

  • 682340 and 684800 Permit Evaluation
    682340 and 684800 Permit Evaluation

    Jan 30, 2024 ... DRAFT Engineering Evaluation The Elms 18764 Cox Avenue, Saratoga, CA 95070 Plant No. 203190 Application No. 682340 and 684800 Project Description: One Soil Vapor Extraction System and ...

    Read More
    (231 Kb PDF, 16 pgs)

    Jan 30, 2024 ... DRAFT Engineering Evaluation The Elms 18764 Cox Avenue, Saratoga, CA 95070 Plant No. 203190 Application No. 682340 and 684800 Project Description: One Soil Vapor Extraction System and ...

  • Council Presentations
    Council Presentations

    Oct 29, 2019 ... AGENDA: 4 ...

    Read More
    (11 Mb PDF, 205 pgs)

    Oct 29, 2019 ... AGENDA: 4 ...

  • Committee Agenda
    Committee Agenda

    May 10, 2024 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE May 15, 2024 COMMITTEE MEMBERS DAVINA HURT – CHAIR LYNDA HOPKINS - VICE CHAIR MARGARET ABE-KOGA JUAN GONZÁLEZ III DAVID HAUBERT ...

    Read More
    (1 Mb PDF, 70 pgs)

    May 10, 2024 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE May 15, 2024 COMMITTEE MEMBERS DAVINA HURT – CHAIR LYNDA HOPKINS - VICE CHAIR MARGARET ABE-KOGA JUAN GONZÁLEZ III DAVID HAUBERT ...

  • 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 ...

  • 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 ...

  • Committee Agenda
    Committee Agenda

    Oct 13, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS ...

    Read More
    (403 Kb PDF, 24 pgs)

    Oct 13, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS ...

  • 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 ...

  • Air Quality Complaint Policy and Procedures
    Air Quality Complaint Policy and Procedures

    Jun 3, 2021 ... AIR QUALITY COMPLAINT POLICY & PROCEDURES ...

    Read More
    (312 Kb PDF, 17 pgs)

    Jun 3, 2021 ... AIR QUALITY COMPLAINT POLICY & PROCEDURES ...

  • Final Complaint Guidelines
    Final Complaint Guidelines

    Apr 8, 2021 ... AIR QUALITY COMPLAINT POLICY & PROCEDURES ...

    Read More
    (310 Kb PDF, 35 pgs)

    Apr 8, 2021 ... AIR QUALITY COMPLAINT POLICY & PROCEDURES ...

  • Statement of Basis
    Statement of Basis

    Jun 12, 2014 ... 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 REVIEW PERMIT ...

    Read More
    (444 Kb PDF, 20 pgs)

    Jun 12, 2014 ... 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 REVIEW PERMIT ...

  • Board Presentations
    Board Presentations

    Sep 15, 2020 ... AGENDA: 11 Authorization to Execute Contract Amendments for Production System Office Board of Directors Meeting September 16, 2020 Blair L. Adams Information Systems Officer Bay Area Air ...

    Read More
    (4 Mb PDF, 93 pgs)

    Sep 15, 2020 ... AGENDA: 11 Authorization to Execute Contract Amendments for Production System Office Board of Directors Meeting September 16, 2020 Blair L. Adams Information Systems Officer Bay Area Air ...

  • Committee Agenda
    Committee Agenda

    Mar 13, 2020 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ROD SINKS – CHAIR CINDY CHAVEZ – VICE CHAIR JOHN BAUTERS JOHN GIOIA SCOTT HAGGERTY DAVE HUDSON ...

    Read More
    (271 Kb PDF, 31 pgs)

    Mar 13, 2020 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ROD SINKS – CHAIR CINDY CHAVEZ – VICE CHAIR JOHN BAUTERS JOHN GIOIA SCOTT HAGGERTY DAVE HUDSON ...

  • Committee Agenda
    Committee Agenda

    Mar 26, 2020 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ROD SINKS – CHAIR CINDY CHAVEZ – VICE CHAIR JOHN BAUTERS JOHN GIOIA SCOTT HAGGERTY DAVE HUDSON ...

    Read More
    (263 Kb PDF, 32 pgs)

    Mar 26, 2020 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ROD SINKS – CHAIR CINDY CHAVEZ – VICE CHAIR JOHN BAUTERS JOHN GIOIA SCOTT HAGGERTY DAVE HUDSON ...

  • Operation and Maintenance Plan
    Operation and Maintenance Plan

    Jan 20, 2011 ... Lehigh Southwest Cement Company – Permanente Plant OPERATIONS AND MAINTENANCE (O&M) PLAN C O N T E N T S Page 1.0 Introduction 1 1.1 Owner/Operator: ...

    Read More
    (1 Mb PDF, 102 pgs)

    Jan 20, 2011 ... Lehigh Southwest Cement Company – Permanente Plant OPERATIONS AND MAINTENANCE (O&M) PLAN C O N T E N T S Page 1.0 Introduction 1 1.1 Owner/Operator: ...

  • O and M Plan
    O and M Plan

    Jan 20, 2011 ... Lehigh Southwest Cement Company – Permanente Plant OPERATIONS AND MAINTENANCE (O&M) PLAN C O N T E N T S Page 1.0 Introduction 1 1.1 Owner/Operator: ...

    Read More
    (1 Mb PDF, 102 pgs)

    Jan 20, 2011 ... Lehigh Southwest Cement Company – Permanente Plant OPERATIONS AND MAINTENANCE (O&M) PLAN C O N T E N T S Page 1.0 Introduction 1 1.1 Owner/Operator: ...

  • RFP 2016-005 Appendices
    RFP 2016-005 Appendices

    Dec 2, 2016 ... APPENDIX A - Air District’s Pandemic Response Plan Bay Area Air Quality Management District Pandemic Response Plan Introduction This plan is prepared by the Bay Area Air Quality Management District ...

    Read More
    (3 Mb PDF, 146 pgs)

    Dec 2, 2016 ... APPENDIX A - Air District’s Pandemic Response Plan Bay Area Air Quality Management District Pandemic Response Plan Introduction This plan is prepared by the Bay Area Air Quality Management District ...

  • Fugitive Dust Plan
    Fugitive Dust Plan

    Jan 20, 2011 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighpermanente.com January 20, 2011 Subject: Lehigh ...

    Read More
    (4 Mb PDF, 30 pgs)

    Jan 20, 2011 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighpermanente.com January 20, 2011 Subject: Lehigh ...

  • Fugitive Dust Plan
    Fugitive Dust Plan

    Jan 20, 2011 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighpermanente.com January 20, 2011 Subject: Lehigh ...

    Read More
    (4 Mb PDF, 30 pgs)

    Jan 20, 2011 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighpermanente.com January 20, 2011 Subject: Lehigh ...

  • Budget FYE 2013
    Budget FYE 2013

    Jun 18, 2015 ... INSTRUCTIONS This document has links to the following files: Executive Summary (APCO Message.doc) Because the link is to a multi-page document, it has to be updated manually by ...

    Read More
    (1 Mb PDF, 194 pgs)

    Jun 18, 2015 ... INSTRUCTIONS This document has links to the following files: Executive Summary (APCO Message.doc) Because the link is to a multi-page document, it has to be updated manually by ...

  • Workshop Report
    Workshop Report

    Nov 17, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Bay Area 2010 Clean Air Plan Stationary Source Control Measure SSM-9 BAAQMD ...

    Read More
    (109 Kb PDF, 23 pgs)

    Nov 17, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Bay Area 2010 Clean Air Plan Stationary Source Control Measure SSM-9 BAAQMD ...

Spare the Air Status