Hanapin

  • 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 ...

  • 687950 Permit Evaluation
    687950 Permit Evaluation

    Jan 30, 2024 ... DRAFT Engineering Evaluation Idlewild Shopping Center 10040 East Estates Drive, Cupertino, CA 95014 Plant No. 203310 Application No. 687950 Project Description: Soil Vapor Extraction System ...

    Read More
    (472 Kb PDF, 12 pgs)

    Jan 30, 2024 ... DRAFT Engineering Evaluation Idlewild Shopping Center 10040 East Estates Drive, Cupertino, CA 95014 Plant No. 203310 Application No. 687950 Project Description: Soil Vapor Extraction System ...

  • Current Permit
    Current Permit

    May 2, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: ConocoPhillips Carbon Plant ...

    Read More
    (1 Mb PDF, 99 pgs)

    May 2, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: ConocoPhillips Carbon Plant ...

  • Current Permit
    Current Permit

    Set 6, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Phillips 66 Carbon Plant Facility ...

    Read More
    (1 Mb PDF, 98 pgs)

    Set 6, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Phillips 66 Carbon Plant Facility ...

  • RFQ 2023-012 IT Infrastructure Support License Renewal
    RFQ 2023-012 IT Infrastructure Support License Renewal

    Feb 17, 2023 ... February 17, 2023 Request for Quotations# 2023-012 IT Infrastructure Support License Renewal SECTION I – SUMMARY ...

    Read More
    (176 Kb PDF, 17 pgs)

    Feb 17, 2023 ... February 17, 2023 Request for Quotations# 2023-012 IT Infrastructure Support License Renewal SECTION I – SUMMARY ...

  • RFP 2019-006 Richmond Lakeside Tenant Improvement P1 - Updated 051419
    RFP 2019-006 Richmond Lakeside Tenant Improvement P1 - Updated 051419

    May 14, 2019 ... PROJECT TITLE: Richmond Lakeside Tenant Improvement – Phase 1 4114 Lakeside Drive, Richmond, California REQUEST FOR PROPOSAL (RFP) – A BEST VALUE PROJECT NUMBER 2019-006 RFP DUE ...

    Read More
    (1 Mb PDF, 50 pgs)

    May 14, 2019 ... PROJECT TITLE: Richmond Lakeside Tenant Improvement – Phase 1 4114 Lakeside Drive, Richmond, California REQUEST FOR PROPOSAL (RFP) – A BEST VALUE PROJECT NUMBER 2019-006 RFP DUE ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    May 21, 2021 ... May 21, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal ...

    Read More
    (2 Mb PDF, 92 pgs)

    May 21, 2021 ... May 21, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal ...

  • Facility Fact Sheet
    Facility Fact Sheet

    Apr 9, 2020 ... Schnitzer Steel Facility - #A0208 The Schnitzer Steel facility is a scrap metal recycling Joint Products Plant where light fibrous material from and metal shredding operation in West Oakland the ...

    Read More
    (92 Kb PDF, 2 pgs)

    Apr 9, 2020 ... Schnitzer Steel Facility - #A0208 The Schnitzer Steel facility is a scrap metal recycling Joint Products Plant where light fibrous material from and metal shredding operation in West Oakland the ...

  • Committee Agenda
    Committee Agenda

    Nov 12, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO CHAIR CAROLE GROOM – CO CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...

    Read More
    (519 Kb PDF, 31 pgs)

    Nov 12, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO CHAIR CAROLE GROOM – CO CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...

  • Proposed Rule Reg 141
    Proposed Rule Reg 141

    Jan 21, 2014 ... REGULATION 14 MOBILE SOURCE EMISSIONS REDUCTION MEASURES RULE 1 BAY AREA COMMUTER BENEFITS PROGRAM INDEX 14-1-100 GENERAL 14-1-101 Description 14-1-102 Applicability 14-1-103 ...

    Read More
    (165 Kb PDF, 4 pgs)

    Jan 21, 2014 ... REGULATION 14 MOBILE SOURCE EMISSIONS REDUCTION MEASURES RULE 1 BAY AREA COMMUTER BENEFITS PROGRAM INDEX 14-1-100 GENERAL 14-1-101 Description 14-1-102 Applicability 14-1-103 ...

  • Committee Agenda
    Committee Agenda

    Nov 24, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO CHAIR CAROLE GROOM – CO CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...

    Read More
    (391 Kb PDF, 25 pgs)

    Nov 24, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO CHAIR CAROLE GROOM – CO CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...

  • BAAQMD_Additional_Rank_List_100710
    BAAQMD_Additional_Rank_List_100710

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...

    Read More
    (297 Kb PDF, 6 pgs)

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Hul 28, 2022 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

    Read More
    (25 Mb PDF, 396 pgs)

    Hul 28, 2022 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

  • Committee Agenda
    Committee Agenda

    Apr 19, 2012 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR NATE MILEY – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM CAROL KLATT MAYOR ED LEE MARY ...

    Read More
    (1 Mb PDF, 30 pgs)

    Apr 19, 2012 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR NATE MILEY – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM CAROL KLATT MAYOR ED LEE MARY ...

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

    Apr 28, 2022 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE CHANCELLOR FOR ...

    Read More
    (1 Mb PDF, 13 pgs)

    Apr 28, 2022 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE CHANCELLOR FOR ...

  • General Requirements
    General Requirements

    May 17, 2012 ... REGULATION 2 PERMITS RULE 1 GENERAL REQUIREMENTS INDEX 2-1-100 GENERAL 2-1-101 Description 2-1-102 Applicable Requirements 2-1-103 Exemption, Source not Subject to any District Rule 2-1-104 ...

    Read More
    (119 Kb PDF, 35 pgs)

    May 17, 2012 ... REGULATION 2 PERMITS RULE 1 GENERAL REQUIREMENTS INDEX 2-1-100 GENERAL 2-1-101 Description 2-1-102 Applicable Requirements 2-1-103 Exemption, Source not Subject to any District Rule 2-1-104 ...

  • Regulation 8 Rule 20 Workshop Notice
    Regulation 8 Rule 20 Workshop Notice

    Jun 16, 2008 ... DRAFT April 8, 2008 REGULATION 2 PERMITS RULE 1 GENERAL REQUIREMENTS INDEX 2-1-100 GENERAL 2-1-101 Description 2-1-102 Applicable Requirements 2-1-103 Exemption, Source not Subject to any ...

    Read More
    (125 Kb PDF, 35 pgs)

    Jun 16, 2008 ... DRAFT April 8, 2008 REGULATION 2 PERMITS RULE 1 GENERAL REQUIREMENTS INDEX 2-1-100 GENERAL 2-1-101 Description 2-1-102 Applicable Requirements 2-1-103 Exemption, Source not Subject to any ...

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

    May 25, 2022 ... May 25, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal ...

    Read More
    (2 Mb PDF, 74 pgs)

    May 25, 2022 ... May 25, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016