Tìm Kiếm

  • 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 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 2021 B
    Semi-Annual Monitoring Report 2021 B

    Jul 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)

    Jul 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 2022 B
    Semi-Annual Monitoring Report 2022 B

    Jul 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)

    Jul 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 2022 A
    Semi-Annual Monitoring Report 2022 A

    Jan 27, 2023 ... TITLE V FACILITY REVIEW Semi-Annual Update: July 1, 2022 to December 31, 2022 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this ...

    Read More
    (1 Mb PDF, 21 pgs)

    Jan 27, 2023 ... TITLE V FACILITY REVIEW Semi-Annual Update: July 1, 2022 to December 31, 2022 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Sep 23, 2024 ... TITLE V FACILITY REVIEW Semi-Annual Update: July 1, 2023 to December 31, 2023 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this ...

    Read More
    (371 Kb PDF, 21 pgs)

    Sep 23, 2024 ... TITLE V FACILITY REVIEW Semi-Annual Update: July 1, 2023 to December 31, 2023 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this ...

  • 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 ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Feb 3, 2025 ... TITLE V FACILITY REVIEW Semi-Annual Update: July 1, 2024 to December 31, 2024 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this ...

    Read More
    (376 Kb PDF, 21 pgs)

    Feb 3, 2025 ... TITLE V FACILITY REVIEW Semi-Annual Update: July 1, 2024 to December 31, 2024 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this ...

  • Committee Presentations
    Committee Presentations

    Thg11 16, 2018 ... AGENDA: 5 Bay Area Regional Collaborative (BARC) Update Executive Committee Meeting November 19, ...

    Read More
    (2 Mb PDF, 43 pgs)

    Thg11 16, 2018 ... AGENDA: 5 Bay Area Regional Collaborative (BARC) Update Executive Committee Meeting November 19, ...

  • Committee Presentations
    Committee Presentations

    Thg4 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)

    Thg4 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 ...

  • 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 ...

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

    Jan 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)

    Jan 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 ...

  • 9/5/2018 Proposed Permit
    9/5/2018 Proposed Permit

    Sep 4, 2018 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 771-6000749-5000 FinalDraftProposed Renewal MAJOR FACILITY REVIEW ...

    Read More
    (1 Mb PDF, 111 pgs)

    Sep 4, 2018 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 771-6000749-5000 FinalDraftProposed Renewal MAJOR FACILITY REVIEW ...

  • 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 ...

  • Committee Presentations
    Committee Presentations

    Dec 2, 2014 ... AGENDA: 4 The Marin Carbon Project CARBON FARMING: Increasing Carbon Capture on California’s Working Lands Jeff Creque Nicasio Native Grass Ranch Carbon Cycle Institute ...

    Read More
    (2 Mb PDF, 31 pgs)

    Dec 2, 2014 ... AGENDA: 4 The Marin Carbon Project CARBON FARMING: Increasing Carbon Capture on California’s Working Lands Jeff Creque Nicasio Native Grass Ranch Carbon Cycle Institute ...

  • 26361 Permit Evaluation
    26361 Permit Evaluation

    Oct 1, 2014 ... DRAFT Engineering Evaluation The Nueva High School th 131 East 28 Avenue, San Mateo, CA 94403 Plant No. 22495; Application No. 26361 BACKGROUND The Nueva High School has applied for ...

    Read More
    (166 Kb PDF, 6 pgs)

    Oct 1, 2014 ... DRAFT Engineering Evaluation The Nueva High School th 131 East 28 Avenue, San Mateo, CA 94403 Plant No. 22495; Application No. 26361 BACKGROUND The Nueva High School has applied for ...

  • 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 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 ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016