搜尋

  • r1_00_dr_032508
    r1_00_dr_032508

    Mar 28, 2008 ... Draft March 25, 2008 REGULATION 1 GENERAL PROVISIONS AND DEFINITIONS INDEX 1-100 GENERAL 1-101 Description 1-102 More Than One Emission Standard 1-103 Violations Not Authorized 1-104 ...

    Read More
    (44 Kb PDF, 12 pgs)

    Mar 28, 2008 ... Draft March 25, 2008 REGULATION 1 GENERAL PROVISIONS AND DEFINITIONS INDEX 1-100 GENERAL 1-101 Description 1-102 More Than One Emission Standard 1-103 Violations Not Authorized 1-104 ...

  • 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 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 ...

  • Proposed Amendments, Regulation 1
    Proposed Amendments, Regulation 1

    Apr 4, 2011 ... DRAFT 3-24-2011 REGULATION 1 GENERAL PROVISIONS AND DEFINITIONS INDEX 1-100 GENERAL 1-101 Description 1-102 More Than One Emission Standard 1-103 Violations Not Authorized 1-104 Circumvention ...

    Read More
    (43 Kb PDF, 12 pgs)

    Apr 4, 2011 ... DRAFT 3-24-2011 REGULATION 1 GENERAL PROVISIONS AND DEFINITIONS INDEX 1-100 GENERAL 1-101 Description 1-102 More Than One Emission Standard 1-103 Violations Not Authorized 1-104 Circumvention ...

  • 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 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 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 ...

  • Current Permit
    Current Permit

    Dec 22, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: C & H Sugar Company, Inc. Facility ...

    Read More
    (1 Mb PDF, 148 pgs)

    Dec 22, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: C & H Sugar Company, Inc. Facility ...

  • PM2.5 PSD Source Impact Analysis
    PM2.5 PSD Source Impact Analysis

    Jun 17, 2009 ... PM2.5 PSD SOURCE IMPACT ANALYSIS (Revised June 17, 2009) For the: Russell City Energy Center Draft Prevention of Significant Deterioration (PSD) Permit Prepared for: Russell ...

    Read More
    (7 Mb PDF, 20 pgs)

    Jun 17, 2009 ... PM2.5 PSD SOURCE IMPACT ANALYSIS (Revised June 17, 2009) For the: Russell City Energy Center Draft Prevention of Significant Deterioration (PSD) Permit Prepared for: Russell ...

  • BAAQMD Response to Facility
    BAAQMD Response to Facility

    六月 21, 2011 ... BAAQMD Responses to ConocoPhillips Comments ConocoPhillips Comment 1a: ConocoPhillips requests that the District delete the reference to 40 CFR 98, Mandatory Greenhouse Gas Reporting as an ...

    Read More
    (67 Kb PDF, 1 pg)

    六月 21, 2011 ... BAAQMD Responses to ConocoPhillips Comments ConocoPhillips Comment 1a: ConocoPhillips requests that the District delete the reference to 40 CFR 98, Mandatory Greenhouse Gas Reporting as an ...

  • 01/23/2018 Current Permit
    01/23/2018 Current Permit

    Jan 22, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: C & H Sugar Company, Inc.

    Read More
    (2 Mb PDF, 147 pgs)

    Jan 22, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: C & H Sugar Company, Inc.

  • Committee Agenda
    Committee Agenda

    Mar 30, 2023 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR TYRONE JUE – VICE-CHAIR BRIAN BARNACLE KEN CARLSON NOELIA CORZO JOELLE GALLAGHER JUAN GONZALEZ ...

    Read More
    (1 Mb PDF, 153 pgs)

    Mar 30, 2023 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR TYRONE JUE – VICE-CHAIR BRIAN BARNACLE KEN CARLSON NOELIA CORZO JOELLE GALLAGHER JUAN GONZALEZ ...

  • 10/11/2017 Proposed Permit
    10/11/2017 Proposed Permit

    Oct 5, 2017 ... Bay Area Air Quality Management District 375939 Ellis Beale Street, Suite 600 San Francisco, CA 941095 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: C & H ...

    Read More
    (2 Mb PDF, 159 pgs)

    Oct 5, 2017 ... Bay Area Air Quality Management District 375939 Ellis Beale Street, Suite 600 San Francisco, CA 941095 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: C & H ...

  • haplist
    haplist

    Jun 11, 2007 ... Toxic Air Contaminant List for Public Notice, Schools Note: The " * " indicates a flammable substance which when used as a fuel or held for sale as a fuel at a retail facility is excluded under CA ...

    Read More
    (141 Kb PDF, 39 pgs)

    Jun 11, 2007 ... Toxic Air Contaminant List for Public Notice, Schools Note: The " * " indicates a flammable substance which when used as a fuel or held for sale as a fuel at a retail facility is excluded under CA ...

  • Current Permit
    Current Permit

    Dec 23, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FINAL MAJOR FACILITY REVIEW PERMIT Issued To: Criterion Catalysts & Technologies, ...

    Read More
    (483 Kb PDF, 127 pgs)

    Dec 23, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FINAL MAJOR FACILITY REVIEW PERMIT Issued To: Criterion Catalysts & Technologies, ...

  • Regulation 3 Draft Rules
    Regulation 3 Draft Rules

    Feb 5, 2008 ... DRAFT 1/31/2008 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, ...

    Read More
    (173 Kb PDF, 45 pgs)

    Feb 5, 2008 ... DRAFT 1/31/2008 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, ...

  • 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 ...

  • Draft Amendments
    Draft Amendments

    Jan 23, 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
    (457 Kb PDF, 50 pgs)

    Jan 23, 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