Hanapin

  • 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 ...

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

    Ene 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)

    Ene 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 ...

  • Committee Minutes
    Committee Minutes

    Nov 17, 2016 ... 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 Climate Protection ...

    Read More
    (317 Kb PDF, 5 pgs)

    Nov 17, 2016 ... 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 Climate Protection ...

  • Appendix_A pdf
    Appendix_A pdf

    Hul 20, 2015 ... Proposition 1B: Goods Movement Emission Reduction Program 2015 Guidelines for Implementation APPENDIX A Heavy Duty Diesel Trucks A. Equipment Project Specifications Eligible Heavy duty ...

    Read More
    (486 Kb PDF, 23 pgs)

    Hul 20, 2015 ... Proposition 1B: Goods Movement Emission Reduction Program 2015 Guidelines for Implementation APPENDIX A Heavy Duty Diesel Trucks A. Equipment Project Specifications Eligible Heavy duty ...

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

    Hul 17, 2023 ... TITLE V FACILITY REVIEW Semi-Annual Update: January 1, 2023 to June 30, 2023 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this semi-annual ...

    Read More
    (1 Mb PDF, 21 pgs)

    Hul 17, 2023 ... TITLE V FACILITY REVIEW Semi-Annual Update: January 1, 2023 to June 30, 2023 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this semi-annual ...

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

    Hul 28, 2022 ... TITLE V FACILITY REVIEW Semi-Annual Update: January 1, 2022 to June 30, 2022 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this semi-annual ...

    Read More
    (1 Mb PDF, 21 pgs)

    Hul 28, 2022 ... TITLE V FACILITY REVIEW Semi-Annual Update: January 1, 2022 to June 30, 2022 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this semi-annual ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Set 23, 2024 ... TITLE V FACILITY REVIEW Semi-Annual Update: January 1, 2024 to June 30, 2024 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this semi-annual ...

    Read More
    (377 Kb PDF, 21 pgs)

    Set 23, 2024 ... TITLE V FACILITY REVIEW Semi-Annual Update: January 1, 2024 to June 30, 2024 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this semi-annual ...

  • A7974_Western_Fiberglass_072525_2024_B pdf
    A7974_Western_Fiberglass_072525_2024_B pdf

    Jul 25, 2025 ... TITLE V FACILITY REVIEW Date: 7-25-25 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 Certification Period: January 1, 2025 to June 30, 2025 The ...

    Read More
    (398 Kb PDF, 21 pgs)

    Jul 25, 2025 ... TITLE V FACILITY REVIEW Date: 7-25-25 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 Certification Period: January 1, 2025 to June 30, 2025 The ...

  • Regular Minutes
    Regular Minutes

    May 12, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, April 14, 2010 ...

    Read More
    (33 Kb PDF, 7 pgs)

    May 12, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, April 14, 2010 ...

  • Proposed Permit
    Proposed Permit

    Jan 16, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: City of Santa Rosa ...

    Read More
    (1022 Kb PDF, 76 pgs)

    Jan 16, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: City of Santa Rosa ...

  • Committee Presentations
    Committee Presentations

    Abr 12, 2018 ... AGENDA: 5 Technology Implementation Office (T.I.O.) Fiscal Year Ending (FYE) 2019 Budget Preview and Progress Report Executive Committee - April 16, 2018 Derrick Tang Manager ...

    Read More
    (1 Mb PDF, 34 pgs)

    Abr 12, 2018 ... AGENDA: 5 Technology Implementation Office (T.I.O.) Fiscal Year Ending (FYE) 2019 Budget Preview and Progress Report Executive Committee - April 16, 2018 Derrick Tang Manager ...

  • Committee Presentations
    Committee Presentations

    Nov 16, 2018 ... AGENDA: 5 Bay Area Regional Collaborative (BARC) Update Executive Committee Meeting November 19, ...

    Read More
    (2 Mb PDF, 43 pgs)

    Nov 16, 2018 ... AGENDA: 5 Bay Area Regional Collaborative (BARC) Update Executive Committee Meeting November 19, ...

  • Mobile Source Committee Presentations
    Mobile Source Committee Presentations

    Set 24, 2018 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee Projects and Contracts with Proposed Grant Awards Over $100,000 September 27, 2018 Ken Mak Acting Supervising Staff ...

    Read More
    (957 Kb PDF, 33 pgs)

    Set 24, 2018 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee Projects and Contracts with Proposed Grant Awards Over $100,000 September 27, 2018 Ken Mak Acting Supervising Staff ...

  • Committee Presentations
    Committee Presentations

    Ene 23, 2014 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee January 23, 2014 CMP projects with proposed grant awards over $100,000 Damian Breen Deputy Air Pollution ...

    Read More
    (806 Kb PDF, 27 pgs)

    Ene 23, 2014 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee January 23, 2014 CMP projects with proposed grant awards over $100,000 Damian Breen Deputy Air Pollution ...

  • Draft Rule -- January 2014
    Draft Rule -- January 2014

    Ene 13, 2014 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental Air ...

    Read More
    (160 Kb PDF, 12 pgs)

    Ene 13, 2014 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental Air ...

  • Committee Agenda
    Committee Agenda

    Nov 25, 2014 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JOHN AVALOS - CHAIR ASH KALRA - VICE CHAIR SUSAN ADAMS TERESA BARRETT JOHN GIOIA SCOTT HAGGERTY JAN PEPPER MARK ...

    Read More
    (92 Kb PDF, 13 pgs)

    Nov 25, 2014 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JOHN AVALOS - CHAIR ASH KALRA - VICE CHAIR SUSAN ADAMS TERESA BARRETT JOHN GIOIA SCOTT HAGGERTY JAN PEPPER MARK ...

  • Comments: WSPA Letter re Tracking Rule Legal 5-31-13
    Comments: WSPA Letter re Tracking Rule Legal 5-31-13

    May 31, 2013 ... Pillsbury Winthrop Shaw Pittman LLP Four Embarcadero Center, 22nd Floor | San Francisco, CA 94111-5998 | tel 415.983.1000 | fax 415.983.1200 MAILING ADDRESS: P. O. Box 2824 | San ...

    Read More
    (527 Kb PDF, 4 pgs)

    May 31, 2013 ... Pillsbury Winthrop Shaw Pittman LLP Four Embarcadero Center, 22nd Floor | San Francisco, CA 94111-5998 | tel 415.983.1000 | fax 415.983.1200 MAILING ADDRESS: P. O. Box 2824 | San ...

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

    Hul 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)

    Hul 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 ...

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

    Hul 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)

    Hul 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 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016