搜尋

  • 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 ...

  • 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 ...

  • West Oakland Five Year Emission Inventory
    West Oakland Five Year Emission Inventory

    Sep 20, 2024 ... Appendix 3 – Emissions Inventory Details Historical Methods Inventory This section provides additional details on the “historical methods” emissions inventory presented in the main body of the ...

    Read More
    (374 Kb PDF, 11 pgs)

    Sep 20, 2024 ... Appendix 3 – Emissions Inventory Details Historical Methods Inventory This section provides additional details on the “historical methods” emissions inventory presented in the main body of the ...

  • Committee Agenda
    Committee Agenda

    Oct 18, 2013 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JOHN AVALOS - CHAIR DAVID HUDSON - VICE CHAIR SUSAN ADAMS TERESA BARRETT JOHN GIOIA SCOTT HAGGERTY JAN PEPPER MARK ...

    Read More
    (714 Kb PDF, 21 pgs)

    Oct 18, 2013 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JOHN AVALOS - CHAIR DAVID HUDSON - VICE CHAIR SUSAN ADAMS TERESA BARRETT JOHN GIOIA SCOTT HAGGERTY JAN PEPPER MARK ...

  • Committee Agenda
    Committee Agenda

    Oct 4, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE October 9, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER MARK SALINAS SHAMANN ...

    Read More
    (6 Mb PDF, 217 pgs)

    Oct 4, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE October 9, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER MARK SALINAS SHAMANN ...

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

    Aug 29, 2025 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San ...

    Read More
    (12 Mb PDF, 161 pgs)

    Aug 29, 2025 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San ...

  • Engineering Evalaution
    Engineering Evalaution

    Dec 29, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (255 Kb PDF, 48 pgs)

    Dec 29, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 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 2024 B
    Semi-Annual Monitoring Report 2024 B

    Jan 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)

    Jan 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

    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 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 2021 B
    Semi-Annual Monitoring Report 2021 B

    Feb 25, 2022 ... Environmental Consulting & Contracting February 25, 2022 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (18 Mb PDF, 252 pgs)

    Feb 25, 2022 ... Environmental Consulting & Contracting February 25, 2022 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

  • Committee Presentations
    Committee Presentations

    Nov 21, 2019 ... AGENDA: 4 Bay Area Air Quality Management District Fourth Quarter Financial Report Fiscal Year Ending (FYE) June 2019 Budget & Finance Committee Meeting November 25, 2019 Stephanie ...

    Read More
    (838 Kb PDF, 40 pgs)

    Nov 21, 2019 ... AGENDA: 4 Bay Area Air Quality Management District Fourth Quarter Financial Report Fiscal Year Ending (FYE) June 2019 Budget & Finance Committee Meeting November 25, 2019 Stephanie ...

  • Board Presentations
    Board Presentations

    Apr 1, 2022 ... AGENDA: 18 BAY AREA AIR QUALITY Prepared by: MANAGEMENT DISTRICT Sjoberg Evashenk DISTRICT-WIDE RISK ASSESSMENT Consulting PHASE I REPORT OF MARCH 16, 2022 PRESENTED TO THE BOARD OF DIRECTORS ON ...

    Read More
    (253 Kb PDF, 23 pgs)

    Apr 1, 2022 ... AGENDA: 18 BAY AREA AIR QUALITY Prepared by: MANAGEMENT DISTRICT Sjoberg Evashenk DISTRICT-WIDE RISK ASSESSMENT Consulting PHASE I REPORT OF MARCH 16, 2022 PRESENTED TO THE BOARD OF DIRECTORS ON ...

  • Nitrogen Deposition at East Bay Regional Parks
    Nitrogen Deposition at East Bay Regional Parks

    Feb 24, 2009 ... TE CH NI C A L MEMOR ANDU M Russell City Energy Center: Nitrogen Deposition at East Bay Regional Parks PREPARED FOR: Barbara McBride, Calpine Corporation PREPARED BY: Craig Williams, ...

    Read More
    (4 Mb PDF, 11 pgs)

    Feb 24, 2009 ... TE CH NI C A L MEMOR ANDU M Russell City Energy Center: Nitrogen Deposition at East Bay Regional Parks PREPARED FOR: Barbara McBride, Calpine Corporation PREPARED BY: Craig Williams, ...

  • 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 ...

  • 2015 Reg 3 Fees
    2015 Reg 3 Fees

    Jun 17, 2015 ... 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
    (440 Kb PDF, 50 pgs)

    Jun 17, 2015 ... 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 ...

  • Regulation 3: Fees
    Regulation 3: Fees

    Jul 9, 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
    (441 Kb PDF, 50 pgs)

    Jul 9, 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 ...

Spare the Air Status

上次更新: 2016/11/8