Tìm Kiếm

  • Fugitive Dust Plan
    Fugitive Dust Plan

    Jan 20, 2011 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighpermanente.com January 20, 2011 Subject: Lehigh ...

    Read More
    (4 Mb PDF, 30 pgs)

    Jan 20, 2011 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighpermanente.com January 20, 2011 Subject: Lehigh ...

  • Fugitive Dust Plan
    Fugitive Dust Plan

    Jan 20, 2011 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighpermanente.com January 20, 2011 Subject: Lehigh ...

    Read More
    (4 Mb PDF, 30 pgs)

    Jan 20, 2011 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighpermanente.com January 20, 2011 Subject: Lehigh ...

  • 05/05/2020 Statement of Basis
    05/05/2020 Statement of Basis

    May 6, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

    Read More
    (3 Mb PDF, 199 pgs)

    May 6, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

  • Letter to EPA
    Letter to EPA

    Apr 19, 2012 ... April 17, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (152 Kb PDF, 2 pgs)

    Apr 19, 2012 ... April 17, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • 03/21/2019 Proposed Permit
    03/21/2019 Proposed Permit

    Mar 21, 2019 ... Bay Area Air Quality Management District 939 375 Beale Ellis Street San Francisco, CA 941059 (415) 771-6000 PROPOSED Final RENEWAL MAJOR FACILITY REVIEW ...

    Read More
    (9 Mb PDF, 524 pgs)

    Mar 21, 2019 ... Bay Area Air Quality Management District 939 375 Beale Ellis Street San Francisco, CA 941059 (415) 771-6000 PROPOSED Final RENEWAL MAJOR FACILITY REVIEW ...

  • 08/14/2018 Public Notice
    08/14/2018 Public Notice

    Aug 23, 2018 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (116 Kb PDF, 1 pg)

    Aug 23, 2018 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • Committee Agenda
    Committee Agenda

    Mar 11, 2013 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA - CHAIRPERSON ...

    Read More
    (329 Kb PDF, 14 pgs)

    Mar 11, 2013 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA - CHAIRPERSON ...

  • 11/25/2019 Proposed Statement of Basis
    11/25/2019 Proposed Statement of Basis

    Nov 26, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

    Read More
    (3 Mb PDF, 191 pgs)

    Nov 26, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

  • Board Presentations
    Board Presentations

    Apr 6, 2021 ... AGENDA: 9 Fiscal Year 2021-2022 Climate Action Events Board of Directors Special Meeting April 7, 2021 Lisa Fasano External Affairs Officer lfasano@baaqmd.gov Bay Area Air Quality Management ...

    Read More
    (567 Kb PDF, 74 pgs)

    Apr 6, 2021 ... AGENDA: 9 Fiscal Year 2021-2022 Climate Action Events Board of Directors Special Meeting April 7, 2021 Lisa Fasano External Affairs Officer lfasano@baaqmd.gov Bay Area Air Quality Management ...

  • Request for Comments AB 617 Expedited BARCT Implementation Schedule Concept Paper
    Request for Comments AB 617 Expedited BARCT Implementation Schedule Concept Paper

    May 24, 2018 ... REQUEST FOR COMMENTS May 24, 2018 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: AB617 Expedited BARCT Implementation Schedule: Concept Paper / Nine Rule Development ...

    Read More
    (31 Kb PDF, 2 pgs)

    May 24, 2018 ... REQUEST FOR COMMENTS May 24, 2018 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: AB617 Expedited BARCT Implementation Schedule: Concept Paper / Nine Rule Development ...

  • 08/14/2018 Statement of Basis
    08/14/2018 Statement of Basis

    Aug 23, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 PROPOSED Permit Evaluation and Statement of Basis for RENEWAL of ...

    Read More
    (3 Mb PDF, 184 pgs)

    Aug 23, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 PROPOSED Permit Evaluation and Statement of Basis for RENEWAL of ...

  • Proposed Amendments to Rule 9-13: Portland Cement Manufacturing
    Proposed Amendments to Rule 9-13: Portland Cement Manufacturing

    Jul 20, 2016 ... REGULATION 9 INORGANIC GASEOUS POLLUTANTS RULE 13 NITROGEN OXIDES, PARTICULATE MATTER, AND TOXIC AIR CONTAMINANTS FROM PORTLAND CEMENT MANUFACTURING INDEX 9-13-100 GENERAL 9-13-101 ...

    Read More
    (124 Kb PDF, 10 pgs)

    Jul 20, 2016 ... REGULATION 9 INORGANIC GASEOUS POLLUTANTS RULE 13 NITROGEN OXIDES, PARTICULATE MATTER, AND TOXIC AIR CONTAMINANTS FROM PORTLAND CEMENT MANUFACTURING INDEX 9-13-100 GENERAL 9-13-101 ...

  • Committee Agenda
    Committee Agenda

    Jun 7, 2022 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS LYNDA HOPKINS – CHAIR DAVID HAUBERT – VICE CHAIR JOHN BAUTERS JOHN GIOIA DAVINA HURT TYRONE JUE NATE MILEY KAREN ...

    Read More
    (204 Kb PDF, 17 pgs)

    Jun 7, 2022 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS LYNDA HOPKINS – CHAIR DAVID HAUBERT – VICE CHAIR JOHN BAUTERS JOHN GIOIA DAVINA HURT TYRONE JUE NATE MILEY KAREN ...

  • Letter to EPA
    Letter to EPA

    Feb 16, 2012 ... February 16, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: This ...

    Read More
    (164 Kb PDF, 2 pgs)

    Feb 16, 2012 ... February 16, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: This ...

  • Vallejo, Orcem Vallejo Marine Terminal Project DFEIR
    Vallejo, Orcem Vallejo Marine Terminal Project DFEIR

    Mar 5, 2019 ... March 4, 2019 Mr. Rob White BAY AREA Planning & Development Services Director City of Vallejo AIR Q1!ALITY 555 Santa Clara Street Vallejo, CA 94590 MANAGEMENT RE: Orcem/Vallejo Marine ...

    Read More
    (1 Mb PDF, 2 pgs)

    Mar 5, 2019 ... March 4, 2019 Mr. Rob White BAY AREA Planning & Development Services Director City of Vallejo AIR Q1!ALITY 555 Santa Clara Street Vallejo, CA 94590 MANAGEMENT RE: Orcem/Vallejo Marine ...

  • Draft Amendments to Regulation 6, Rule 1: General Requirements
    Draft Amendments to Regulation 6, Rule 1: General Requirements

    Jan 27, 2017 ... DRAFT – 01/18/2017 REGULATION 6 PARTICULATE MATTER RULE 1 GENERAL / VISIBLE EMISSIONS REQUIREMENTS INDEX 6-1-100 GENERAL 6-1-101 Description 6-1-102 Applicability of General Provisions: ...

    Read More
    (318 Kb PDF, 9 pgs)

    Jan 27, 2017 ... DRAFT – 01/18/2017 REGULATION 6 PARTICULATE MATTER RULE 1 GENERAL / VISIBLE EMISSIONS REQUIREMENTS INDEX 6-1-100 GENERAL 6-1-101 Description 6-1-102 Applicability of General Provisions: ...

  • Committee Minutes
    Committee Minutes

    Jan 30, 2017 ... 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
    (318 Kb PDF, 4 pgs)

    Jan 30, 2017 ... 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 ...

  • Hearing Board Quarterly Report: January through March 2020
    Hearing Board Quarterly Report: January through March 2020

    Jul 23, 2020 ... AGENDA: 3 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Rod Sinks and Members of the Executive Committee From: Chairperson Valerie J. Armento, Esq., ...

    Read More
    (136 Kb PDF, 4 pgs)

    Jul 23, 2020 ... AGENDA: 3 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Rod Sinks and Members of the Executive Committee From: Chairperson Valerie J. Armento, Esq., ...

  • First Responses to Public Comments
    First Responses to Public Comments

    Feb 1, 2012 ... Response to 2009 Comments on Lehigh Title V Renewal Responses to Public Comments from the First Public Notice and Public Hearing Application for Renewal of Major Facility Review Permit Lehigh ...

    Read More
    (2 Mb PDF, 82 pgs)

    Feb 1, 2012 ... Response to 2009 Comments on Lehigh Title V Renewal Responses to Public Comments from the First Public Notice and Public Hearing Application for Renewal of Major Facility Review Permit Lehigh ...

  • 2012 Annual Report
    2012 Annual Report

    Jun 18, 2013 ... 2012 Annual Report Doing our part for clean ...

    Read More
    (1 Mb PDF, 24 pgs)

    Jun 18, 2013 ... 2012 Annual Report Doing our part for clean ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016