Search

  • 23438 Letter to EPA
    23438 Letter to EPA

    Mar 28, 2012 ... March 27, 2012 Ms. Deborah Jordon Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 RE: Application #23438 Plant ...

    Read More
    (91 Kb PDF, 1 pg)

    Mar 28, 2012 ... March 27, 2012 Ms. Deborah Jordon Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 RE: Application #23438 Plant ...

  • Letter to EPA
    Letter to EPA

    Apr 26, 2012 ... April 26, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Cancellation of synthetic ...

    Read More
    (29 Kb PDF, 1 pg)

    Apr 26, 2012 ... April 26, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Cancellation of synthetic ...

  • Letter to EPA
    Letter to EPA

    Dec 11, 2012 ... December 11, 2012 Ms. Deborah Jordon Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco CA 94105 RE: Application #24594 ...

    Read More
    (91 Kb PDF, 1 pg)

    Dec 11, 2012 ... December 11, 2012 Ms. Deborah Jordon Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco CA 94105 RE: Application #24594 ...

  • Public Notice
    Public Notice

    Feb 25, 2015 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Air Pollution Control Officer of the Bay Area Air Quality Management District (“District”) has made a preliminary decision ...

    Read More
    (69 Kb PDF, 1 pg)

    Feb 25, 2015 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Air Pollution Control Officer of the Bay Area Air Quality Management District (“District”) has made a preliminary decision ...

  • Public Notice
    Public Notice

    Jan 3, 2014 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Air Pollution Control Officer of the Bay Area Air Quality Management District (“District”) has made a preliminary ...

    Read More
    (71 Kb PDF, 1 pg)

    Jan 3, 2014 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Air Pollution Control Officer of the Bay Area Air Quality Management District (“District”) has made a preliminary ...

  • Letter to EPA
    Letter to EPA

    Dec 4, 2014 ... December 4, 2014 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (140 Kb PDF, 1 pg)

    Dec 4, 2014 ... December 4, 2014 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Board Agenda Part 2 of 5
    Board Agenda Part 2 of 5

    Nov 2, 2012 ... AGENDA: 10 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson John Gioia and Members of the Board of Directors From: Jack P. Broadbent Executive Officer/APCO ...

    Read More
    (1 Mb PDF, 194 pgs)

    Nov 2, 2012 ... AGENDA: 10 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson John Gioia and Members of the Board of Directors From: Jack P. Broadbent Executive Officer/APCO ...

  • Board Agenda Part 2 of 5
    Board Agenda Part 2 of 5

    Dec 14, 2012 ... AGENDA: 6 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson John Gioia and Members of the Board of Directors From: Jack P. Broadbent Executive Officer/APCO ...

    Read More
    (1 Mb PDF, 194 pgs)

    Dec 14, 2012 ... AGENDA: 6 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson John Gioia and Members of the Board of Directors From: Jack P. Broadbent Executive Officer/APCO ...

  • Statement of Basis
    Statement of Basis

    Oct 17, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision of MAJOR ...

    Read More
    (2 Mb PDF, 61 pgs)

    Oct 17, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision of MAJOR ...

  • SMOP Final Evaluation
    SMOP Final Evaluation

    May 3, 2023 ... ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers Management ...

    Read More
    (447 Kb PDF, 19 pgs)

    May 3, 2023 ... ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers Management ...

  • Letter to EPA
    Letter to EPA

    May 8, 2012 ... May 8, 2012 Ms. Deborah Jordon Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 RE: Application #23532 Plant ...

    Read More
    (91 Kb PDF, 1 pg)

    May 8, 2012 ... May 8, 2012 Ms. Deborah Jordon Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 RE: Application #23532 Plant ...

  • Letter to EPA
    Letter to EPA

    May 9, 2012 ... May 9, 2012 Ms. Deborah Jordon Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco CA 94105 RE: Application #24185 ...

    Read More
    (91 Kb PDF, 1 pg)

    May 9, 2012 ... May 9, 2012 Ms. Deborah Jordon Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco CA 94105 RE: Application #24185 ...

  • 1/26/2023 SMOP Engineering Eval
    1/26/2023 SMOP Engineering Eval

    Jan 25, 2023 ... DRAFT ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers ...

    Read More
    (447 Kb PDF, 19 pgs)

    Jan 25, 2023 ... DRAFT ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers ...

  • Rule 2-6 Draft Amendments Summary
    Rule 2-6 Draft Amendments Summary

    Jan 23, 2012 ... Proposed Changes to Regulation 2-6 Page 1 Section Change 2-6-206 Changed definition of Facility to the one in Regulation 2-1 to make all definitions for facility the same: Facility: As ...

    Read More
    (163 Kb PDF, 4 pgs)

    Jan 23, 2012 ... Proposed Changes to Regulation 2-6 Page 1 Section Change 2-6-206 Changed definition of Facility to the one in Regulation 2-1 to make all definitions for facility the same: Facility: As ...

  • Statement of Basis
    Statement of Basis

    Oct 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for the Initial MAJOR FACILITY REVIEW ...

    Read More
    (683 Kb PDF, 25 pgs)

    Oct 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for the Initial MAJOR FACILITY REVIEW ...

  • 06/25/2018 Permit to Operate
    06/25/2018 Permit to Operate

    May 6, 2018 ... 02/27/18 A0703 Page 1 DEC 1, 2018 Plant# 22605 Pacific Steel Casting Company LLC 1333 2nd Street Berkeley, CA 94710 Location: 1328 2nd ...

    Read More
    (246 Kb PDF, 42 pgs)

    May 6, 2018 ... 02/27/18 A0703 Page 1 DEC 1, 2018 Plant# 22605 Pacific Steel Casting Company LLC 1333 2nd Street Berkeley, CA 94710 Location: 1328 2nd ...

  • 102116 Current Permit
    102116 Current Permit

    Oct 24, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued to: Ball Metal Beverage ...

    Read More
    (2 Mb PDF, 188 pgs)

    Oct 24, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued to: Ball Metal Beverage ...

  • 05/07/2019 Current Permit
    05/07/2019 Current Permit

    May 8, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued to: Ball Metal Beverage ...

    Read More
    (2 Mb PDF, 188 pgs)

    May 8, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued to: Ball Metal Beverage ...

  • Regulation 3 Fees
    Regulation 3 Fees

    Jan 27, 2009 ... DRAFT 1/29/2009 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
    (168 Kb PDF, 45 pgs)

    Jan 27, 2009 ... DRAFT 1/29/2009 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, ...

  • Fees
    Fees

    Jun 30, 2010 ... 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
    (159 Kb PDF, 46 pgs)

    Jun 30, 2010 ... 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