Búsqueda

  • Letter to EPA
    Letter to EPA

    sep. 30, 2011 ... September 30, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

    Read More
    (79 Kb PDF, 1 pg)

    sep. 30, 2011 ... September 30, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

  • Letter to EPA
    Letter to EPA

    abr. 29, 2013 ... April 30, 2013 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (75 Kb PDF, 1 pg)

    abr. 29, 2013 ... April 30, 2013 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Final Determination of Compliance Phase II
    Final Determination of Compliance Phase II

    oct. 6, 2011 ... Final Determination of Compliance Los Esteros Critical Energy Facility Plant 13289 Combined-Cycle Conversion (Phase 2) Bay Area Air ...

    Read More
    (438 Kb PDF, 44 pgs)

    oct. 6, 2011 ... Final Determination of Compliance Los Esteros Critical Energy Facility Plant 13289 Combined-Cycle Conversion (Phase 2) Bay Area Air ...

  • Appendix E-1 Annual Average GLC
    Appendix E-1 Annual Average GLC

    oct. 29, 2014 ... APPENDIX E-1 SUMMARY OF ANNUAL AVERAGE CONCENTRATIONS AT KEY OFF-SITE RECEPTORS Lehigh Southwest Cement Company Cupertino Facility Key Receptors 1 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 ...

    Read More
    (546 Kb PDF, 2 pgs)

    oct. 29, 2014 ... APPENDIX E-1 SUMMARY OF ANNUAL AVERAGE CONCENTRATIONS AT KEY OFF-SITE RECEPTORS Lehigh Southwest Cement Company Cupertino Facility Key Receptors 1 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 ...

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

    nov. 14, 2024 ... SFPP, L.P. File 40.41.18 Operating Partnership November 21, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 ...

    Read More
    (1 Mb PDF, 260 pgs)

    nov. 14, 2024 ... SFPP, L.P. File 40.41.18 Operating Partnership November 21, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 ...

  • 665893 Permit Evaluation
    665893 Permit Evaluation

    mar. 7, 2023 ... Draft Engineering Evaluation Avana Apartments 355 North Wolfe Road, Sunnyvale, California 94085 Facility ID 202794 Application No. 665893 Project Description: Sub-Slab Depressurization/Vapor ...

    Read More
    (529 Kb PDF, 16 pgs)

    mar. 7, 2023 ... Draft Engineering Evaluation Avana Apartments 355 North Wolfe Road, Sunnyvale, California 94085 Facility ID 202794 Application No. 665893 Project Description: Sub-Slab Depressurization/Vapor ...

  • Engineering Evaluation
    Engineering Evaluation

    Dec 11, 2012 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT Genentech, Inc. Plant Number: A1257 Application Number: 24594 BACKGROUND Genentech, Inc. (Genentech) is subject to the ...

    Read More
    (1 Mb PDF, 30 pgs)

    Dec 11, 2012 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT Genentech, Inc. Plant Number: A1257 Application Number: 24594 BACKGROUND Genentech, Inc. (Genentech) is subject to the ...

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

    nov. 15, 2024 ... SFPP, L.P. File 40.41.18 Operating Partnership November 21, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 ...

    Read More
    (3 Mb PDF, 206 pgs)

    nov. 15, 2024 ... SFPP, L.P. File 40.41.18 Operating Partnership November 21, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 ...

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

    mar. 28, 2025 ... March 28, 2025 Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, California 94104 Attn: Title V Reports VIA EMAIL ...

    Read More
    (1 Mb PDF, 118 pgs)

    mar. 28, 2025 ... March 28, 2025 Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, California 94104 Attn: Title V Reports VIA EMAIL ...

  • Appendix E-2 Maximum Hourly GLC
    Appendix E-2 Maximum Hourly GLC

    Oct 29, 2014 ... APPENDIX E-2 SUMMARY OF MAXIMUM HOURLY CONCENTRATIONS AT KEY OFF-SITE RECEPTORS - CURRENT FACILITY CONFIGURATION Lehigh Southwest Cement Company Cupertino, Facility 3 Concentrations reported in ...

    Read More
    (538 Kb PDF, 2 pgs)

    Oct 29, 2014 ... APPENDIX E-2 SUMMARY OF MAXIMUM HOURLY CONCENTRATIONS AT KEY OFF-SITE RECEPTORS - CURRENT FACILITY CONFIGURATION Lehigh Southwest Cement Company Cupertino, Facility 3 Concentrations reported in ...

  • 684673 Permit Evaluation
    684673 Permit Evaluation

    may. 15, 2024 ... Plant # 203245 Application # 684673 Page 1 of 10 DRAFT ENGINEERING EVALUATION Facility ID No. 203245 Supermicro Computer, Inc. 988 Rock Avenue, San Jose, CA 95131 Application No. 684673 ...

    Read More
    (263 Kb PDF, 10 pgs)

    may. 15, 2024 ... Plant # 203245 Application # 684673 Page 1 of 10 DRAFT ENGINEERING EVALUATION Facility ID No. 203245 Supermicro Computer, Inc. 988 Rock Avenue, San Jose, CA 95131 Application No. 684673 ...

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

    Apr 12, 2021 ... March 24, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94104 VIA EMAIL SUBJECT: ...

    Read More
    (1 Mb PDF, 104 pgs)

    Apr 12, 2021 ... March 24, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94104 VIA EMAIL SUBJECT: ...

  • Preparation of Emission Inventories of Toxic Air Contaminants for the Bay Area - Final Report 2 (Sonoma Technology, 2006)
    Preparation of Emission Inventories of Toxic Air Contaminants for the Bay Area - Final Report 2 (Sonoma Technology, 2006)

    ago. 9, 2006 ... 1360 Redwood Way, Suite C Petaluma, CA 94954-1169 707/665-9900 FAX 707/665-9800 www.sonomatech.com PREPARATION OF EMISSION INVENTORIES OF TOXIC AIR CONTAMINANTS FOR THE BAY AREA ...

    Read More
    (2 Mb PDF, 106 pgs)

    ago. 9, 2006 ... 1360 Redwood Way, Suite C Petaluma, CA 94954-1169 707/665-9900 FAX 707/665-9800 www.sonomatech.com PREPARATION OF EMISSION INVENTORIES OF TOXIC AIR CONTAMINANTS FOR THE BAY AREA ...

  • Permit Evaluation
    Permit Evaluation

    jul. 3, 2014 ... DRAFT ENGINEERING EVALUATION 32 Shady Lane Application No. 26281 Plant No. 22443 BACKGROUND 32 Shady Lane has applied for an Authority to Construct (AC) and/or Permit to Operate for the ...

    Read More
    (668 Kb PDF, 8 pgs)

    jul. 3, 2014 ... DRAFT ENGINEERING EVALUATION 32 Shady Lane Application No. 26281 Plant No. 22443 BACKGROUND 32 Shady Lane has applied for an Authority to Construct (AC) and/or Permit to Operate for the ...

  • Committee Agenda
    Committee Agenda

    jun. 17, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE June 18, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

    Read More
    (3 Mb PDF, 72 pgs)

    jun. 17, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE June 18, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

  • Committee Agenda
    Committee Agenda

    jun. 12, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE June 18, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

    Read More
    (3 Mb PDF, 72 pgs)

    jun. 12, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE June 18, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

  • 421921 Permit Evaluation
    421921 Permit Evaluation

    sep. 13, 2017 ... DRAFT ENGINEERING EVALUATION Facility ID No. 1148 Coit Services Incorporated 897 Hinckley Road, Burlingame, CA 94010 Application No. 421921 Background Coit Services Incorporated is ...

    Read More
    (273 Kb PDF, 8 pgs)

    sep. 13, 2017 ... DRAFT ENGINEERING EVALUATION Facility ID No. 1148 Coit Services Incorporated 897 Hinckley Road, Burlingame, CA 94010 Application No. 421921 Background Coit Services Incorporated is ...

  • 30580 Permit Evaluation
    30580 Permit Evaluation

    sep. 9, 2020 ... Draft ENGINEERING EVALUATION Alameda County GSA Plant 13908 | Application 30580 1401 Lakeside Dr, Oakland, CA 94612 BACKGROUND Alameda County has applied for an Authority to Construct and a ...

    Read More
    (240 Kb PDF, 6 pgs)

    sep. 9, 2020 ... Draft ENGINEERING EVALUATION Alameda County GSA Plant 13908 | Application 30580 1401 Lakeside Dr, Oakland, CA 94612 BACKGROUND Alameda County has applied for an Authority to Construct and a ...

  • Engineering Evaluation
    Engineering Evaluation

    jul. 5, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 STATEMENT OF BASIS for MAJOR FACILITY REVIEW PERMIT: SIGNIFICANT REVISION for ...

    Read More
    (611 Kb PDF, 79 pgs)

    jul. 5, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 STATEMENT OF BASIS for MAJOR FACILITY REVIEW PERMIT: SIGNIFICANT REVISION for ...

Spare the Air Status

Última actualización: 08/11/2016