Hanapin

  • Proposed Permit
    Proposed Permit

    Feb 14, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Lehigh Southwest Cement ...

    Read More
    (11 Mb PDF, 583 pgs)

    Feb 14, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Lehigh Southwest Cement ...

  • Council Presentations
    Council Presentations

    Oct 25, 2024 ... AGENDA: 3 2024-2029 Strategic Plan Advisory Council October 30, 2024 Greg Nudd Deputy Executive ...

    Read More
    (2 Mb PDF, 51 pgs)

    Oct 25, 2024 ... AGENDA: 3 2024-2029 Strategic Plan Advisory Council October 30, 2024 Greg Nudd Deputy Executive ...

  • 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: ...

  • Regulation 3: Fees, Effective through June 30, 2014.
    Regulation 3: Fees, Effective through June 30, 2014.

    Jun 26, 2013 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (167 Kb PDF, 50 pgs)

    Jun 26, 2013 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Draft Amendments
    Draft Amendments

    Jan 23, 2014 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (457 Kb PDF, 50 pgs)

    Jan 23, 2014 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Draft Amendments to Regulation 3
    Draft Amendments to Regulation 3

    Jan 30, 2013 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (385 Kb PDF, 47 pgs)

    Jan 30, 2013 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • 2012_04_18_G11GMBP1 Ranked List_revised
    2012_04_18_G11GMBP1 Ranked List_revised

    Apr 18, 2012 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Managment District Grant: G11GMBP1 - Bay Area Trucks Approved Preliminary Ranked List Existing ...

    Read More
    (1 Mb PDF, 25 pgs)

    Apr 18, 2012 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Managment District Grant: G11GMBP1 - Bay Area Trucks Approved Preliminary Ranked List Existing ...

  • Proposed Amendments
    Proposed Amendments

    Apr 11, 2013 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (537 Kb PDF, 51 pgs)

    Apr 11, 2013 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Amending Regulation 3 - Fees
    Amending Regulation 3 - Fees

    Nov 25, 2013 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2013-07 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 - Fees WHEREAS, a public ...

    Read More
    (1008 Kb PDF, 60 pgs)

    Nov 25, 2013 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2013-07 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 - Fees WHEREAS, a public ...

  • Proprosed Amendments to Regulation 3: Fees
    Proprosed Amendments to Regulation 3: Fees

    Apr 14, 2014 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (458 Kb PDF, 50 pgs)

    Apr 14, 2014 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • 05/05/2020 Current Permit
    05/05/2020 Current Permit

    May 6, 2020 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 771-6000 FINAL MAJOR FACILITY REVIEW PERMIT Issued to: Lehigh Southwest Cement Company ...

    Read More
    (7 Mb PDF, 404 pgs)

    May 6, 2020 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 771-6000 FINAL MAJOR FACILITY REVIEW PERMIT Issued to: Lehigh Southwest Cement Company ...

  • Current Permit
    Current Permit

    May 19, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Hanson Permanente Cement Facility ...

    Read More
    (1003 Kb PDF, 210 pgs)

    May 19, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Hanson Permanente Cement Facility ...

  • 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 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 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

    May 25, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 30, 2023 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (17 Mb PDF, 433 pgs)

    May 25, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 30, 2023 Director of Compliance and Enforcement Director of the Air ...

  • Appendix C. Supplemental Technical Information Emissions and Modeling
    Appendix C. Supplemental Technical Information Emissions and Modeling

    Hun 4, 2024 ... Path to Clean Air Plan April 2024 Appendix C: Supplemental Technical Information – Emissions and Modeling As discussed in PLAN Chapter 5 (Air Quality Overview), the Air District worked ...

    Read More
    (1 Mb PDF, 20 pgs)

    Hun 4, 2024 ... Path to Clean Air Plan April 2024 Appendix C: Supplemental Technical Information – Emissions and Modeling As discussed in PLAN Chapter 5 (Air Quality Overview), the Air District worked ...

  • Appendix C
    Appendix C

    Nob 29, 2023 ... DRAFT Path to Clean Air Plan December 2023 Appendix C: Supplemental Technical Information – Emissions and Modeling As discussed in PLAN Chapter 5 (Air Quality Overview), the Air District ...

    Read More
    (1 Mb PDF, 19 pgs)

    Nob 29, 2023 ... DRAFT Path to Clean Air Plan December 2023 Appendix C: Supplemental Technical Information – Emissions and Modeling As discussed in PLAN Chapter 5 (Air Quality Overview), the Air District ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016