Búsqueda

  • Stationary Source Sector
    Stationary Source Sector

    Jan 9, 2017 ... 2017 Plan Volume 2 — Stationary Source Sector SS1: Fluid Catalytic Cracking in Refineries Brief Summary: This control measure will reduce emissions of condensable particulate matter (PM) from ...

    Read More
    (1 Mb PDF, 121 pgs)

    Jan 9, 2017 ... 2017 Plan Volume 2 — Stationary Source Sector SS1: Fluid Catalytic Cracking in Refineries Brief Summary: This control measure will reduce emissions of condensable particulate matter (PM) from ...

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

    ene. 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)

    ene. 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 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 2024 B
    Semi-Annual Monitoring Report 2024 B

    ene. 17, 2025 ... Lehigh Southwest Cement Company Sanjeet Sen 24001 Stevens Creek Blvd. Cupertino, CA 95014 Phone (408) 996-4249 January 27, 2025 Director of Compliance and Enforcement Bay Area Air ...

    Read More
    (1 Mb PDF, 106 pgs)

    ene. 17, 2025 ... Lehigh Southwest Cement Company Sanjeet Sen 24001 Stevens Creek Blvd. Cupertino, CA 95014 Phone (408) 996-4249 January 27, 2025 Director of Compliance and Enforcement Bay Area Air ...

  • Final 2017 Clean Air Plan, Volume 2
    Final 2017 Clean Air Plan, Volume 2

    May 9, 2017 ... SPARE THE AIR   COOL THE CLIMATE A BLUEPRINT FOR CLEAN AIR AND CLIMATE PROTECTION IN THE BAY AREA FINAL 2017 CLEAN AIR PLAN VOLUME 2 April 19, ...

    Read More
    (4 Mb PDF, 355 pgs)

    May 9, 2017 ... SPARE THE AIR   COOL THE CLIMATE A BLUEPRINT FOR CLEAN AIR AND CLIMATE PROTECTION IN THE BAY AREA FINAL 2017 CLEAN AIR PLAN VOLUME 2 April 19, ...

  • Council Minutes
    Council Minutes

    Sep 12, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Community Advisory Council Thursday June 30, 2022 ...

    Read More
    (219 Kb PDF, 9 pgs)

    Sep 12, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Community Advisory Council Thursday June 30, 2022 ...

  • Committee Agenda
    Committee Agenda

    Sep 9, 2019 ... BOARD OF DIRECTORS STATIONARY SOURCE SPECIAL COMMITTEE MEETING COMMITTEE MEMBERS ROD SINKS - CHAIR KAREN MITCHOFF – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA CAROLE GROOM NATE MILEY ...

    Read More
    (224 Kb PDF, 18 pgs)

    Sep 9, 2019 ... BOARD OF DIRECTORS STATIONARY SOURCE SPECIAL COMMITTEE MEETING COMMITTEE MEMBERS ROD SINKS - CHAIR KAREN MITCHOFF – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA CAROLE GROOM NATE MILEY ...

  • 25019 Permit Evaluation
    25019 Permit Evaluation

    Sep 15, 2015 ... Preliminary Engineering Evaluation Report West Contra Costa Sanitary Landfill, P#1840 1 Parr Blvd, Richmond Application #25019 Background The West Contra Costa Sanitary Landfill ...

    Read More
    (801 Kb PDF, 43 pgs)

    Sep 15, 2015 ... Preliminary Engineering Evaluation Report West Contra Costa Sanitary Landfill, P#1840 1 Parr Blvd, Richmond Application #25019 Background The West Contra Costa Sanitary Landfill ...

  • Public Hearing Notice
    Public Hearing Notice

    Mar 16, 2012 ... PUBLIC HEARING NOTICE March 19, 2012 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC HEARINGS: PROPOSED AMENDMENTS TO REGULATION 3: FEES On Wednesday, ...

    Read More
    (60 Kb PDF, 2 pgs)

    Mar 16, 2012 ... PUBLIC HEARING NOTICE March 19, 2012 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC HEARINGS: PROPOSED AMENDMENTS TO REGULATION 3: FEES On Wednesday, ...

  • Certifying Final Environmental Impact Report for 2017 Clean Air Plan
    Certifying Final Environmental Impact Report for 2017 Clean Air Plan

    Apr 12, 2017 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2017- 02 RESOLUTION NO. 2017- 03 Resolution No. 2017- 02: A Resolution of the Board of Directors of the Bay Area Air Quality Management ...

    Read More
    (21 Mb PDF, 708 pgs)

    Apr 12, 2017 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2017- 02 RESOLUTION NO. 2017- 03 Resolution No. 2017- 02: A Resolution of the Board of Directors of the Bay Area Air Quality Management ...

  • Committee Presentations
    Committee Presentations

    feb. 24, 2014 ... AGENDA: 4 Lehigh Southwest Cement Compliance Status Regulation 9, Rule 13: Nitrogen Oxides, Particulate Matter, and Toxic Air Contaminates from Portland Cement Manufacturing Jeff ...

    Read More
    (4 Mb PDF, 31 pgs)

    feb. 24, 2014 ... AGENDA: 4 Lehigh Southwest Cement Compliance Status Regulation 9, Rule 13: Nitrogen Oxides, Particulate Matter, and Toxic Air Contaminates from Portland Cement Manufacturing Jeff ...

  • Board Presentations
    Board Presentations

    Oct 19, 2016 ... AGENDA: 13 Proposed Amendments to Regulation 9, Rule 13: Nitrogen Oxides, Particulate Matter and Toxic Air Contaminants from Portland Cement Manufacturing Board of Directors Meeting October 19, ...

    Read More
    (6 Mb PDF, 55 pgs)

    Oct 19, 2016 ... AGENDA: 13 Proposed Amendments to Regulation 9, Rule 13: Nitrogen Oxides, Particulate Matter and Toxic Air Contaminants from Portland Cement Manufacturing Board of Directors Meeting October 19, ...

  • Final Environmental Impact Report
    Final Environmental Impact Report

    Apr 12, 2017 ... FINAL PROGRAM ENVIRONMENTAL IMPACT REPORT State Clearinghouse No. 2016062046 April ...

    Read More
    (15 Mb PDF, 697 pgs)

    Apr 12, 2017 ... FINAL PROGRAM ENVIRONMENTAL IMPACT REPORT State Clearinghouse No. 2016062046 April ...

  • 2017 Clean Air Plan Draft Environmental Impact Report
    2017 Clean Air Plan Draft Environmental Impact Report

    Feb 16, 2017 ... Draft 2017 Clean Air Plan: Spare the Air, Cool the Climate A Blueprint for Clean Air and Climate Protection in the Bay Area DRAFT PROGRAM ENVIRONMENTAL IMPACT REPORT ...

    Read More
    (11 Mb PDF, 534 pgs)

    Feb 16, 2017 ... Draft 2017 Clean Air Plan: Spare the Air, Cool the Climate A Blueprint for Clean Air and Climate Protection in the Bay Area DRAFT PROGRAM ENVIRONMENTAL IMPACT REPORT ...

  • Draft 2017 Clean Air Plan Volume 2
    Draft 2017 Clean Air Plan Volume 2

    Jan 24, 2017 ... SPARE THE AIR COOL THE CLIMATE A BLUEPRINT FOR CLEAN AIR AND CLIMATE PROTECTION IN THE BAY AREA DRAFT 2017 CLEAN AIR PLAN VOLUME 2 415-749-5000 | www.baaqmd.gov | 375 Beale St. Suite 600, ...

    Read More
    (4 Mb PDF, 352 pgs)

    Jan 24, 2017 ... SPARE THE AIR COOL THE CLIMATE A BLUEPRINT FOR CLEAN AIR AND CLIMATE PROTECTION IN THE BAY AREA DRAFT 2017 CLEAN AIR PLAN VOLUME 2 415-749-5000 | www.baaqmd.gov | 375 Beale St. Suite 600, ...

  • Committee Minutes
    Committee Minutes

    Sep 21, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

    Read More
    (166 Kb PDF, 5 pgs)

    Sep 21, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

  • Committee Minutes
    Committee Minutes

    abr. 29, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source ...

    Read More
    (133 Kb PDF, 4 pgs)

    abr. 29, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source ...

  • Board Presentations
    Board Presentations

    Jun 10, 2022 ... AGENDA: 14 Amendments to Regulation 3, Fees Board of Directors Meeting June 15, 2022 Fred Tanaka Manager, Engineering Division ftanaka@baaqmd.gov Bay Area Air Quality Management ...

    Read More
    (1 Mb PDF, 59 pgs)

    Jun 10, 2022 ... AGENDA: 14 Amendments to Regulation 3, Fees Board of Directors Meeting June 15, 2022 Fred Tanaka Manager, Engineering Division ftanaka@baaqmd.gov Bay Area Air Quality Management ...

Spare the Air Status

Última actualización: 08/11/2016