Search

  • Fees
    Fees

    Jun 14, 2012 ... 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
    (155 Kb PDF, 47 pgs)

    Jun 14, 2012 ... 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 ...

  • Fees
    Fees

    Jun 28, 2011 ... 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
    (155 Kb PDF, 47 pgs)

    Jun 28, 2011 ... 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 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, ...

  • Draft Amendments to Regulation 3
    Draft Amendments to Regulation 3

    Jan 28, 2010 ... DRAFT AMENDMENTS – January 29, 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 ...

    Read More
    (172 Kb PDF, 45 pgs)

    Jan 28, 2010 ... DRAFT AMENDMENTS – January 29, 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 ...

  • Proposed Amendments to Regulation 3: Fees
    Proposed Amendments to Regulation 3: Fees

    Apr 2, 2010 ... DRAFT AMENDMENTS – March 9, 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 ...

    Read More
    (174 Kb PDF, 47 pgs)

    Apr 2, 2010 ... DRAFT AMENDMENTS – March 9, 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 ...

  • Letter to EPA
    Letter to EPA

    May 23, 2006 ... May 23, 2006 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (10 Kb PDF, 2 pgs)

    May 23, 2006 ... May 23, 2006 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Cancellation Letter
    Cancellation Letter

    Jul 22, 2010 ... July 20, 2010 Ms. Deborah Jordon Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (9 Kb PDF, 1 pg)

    Jul 22, 2010 ... July 20, 2010 Ms. Deborah Jordon Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • 26344 Public Notice
    26344 Public Notice

    Apr 23, 2018 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Air Pollution Control Officer of the Bay Area Air Quality Management District has made a preliminary decision to issue an ...

    Read More
    (108 Kb PDF, 1 pg)

    Apr 23, 2018 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Air Pollution Control Officer of the Bay Area Air Quality Management District has made a preliminary decision to issue an ...

  • Current Permit
    Current Permit

    May 6, 2003 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Pechiney Plastic Packaging, Inc.

    Read More
    (1 Mb PDF, 54 pgs)

    May 6, 2003 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Pechiney Plastic Packaging, Inc.

  • 09/06/18 SMOP Letter to EPA
    09/06/18 SMOP Letter to EPA

    Sep 4, 2018 ... September 6, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (151 Kb PDF, 1 pg)

    Sep 4, 2018 ... September 6, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

  • SMOP Letter to EPA 5/2/2023
    SMOP Letter to EPA 5/2/2023

    May 3, 2023 ... May 2, 2023 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear ...

    Read More
    (122 Kb PDF, 1 pg)

    May 3, 2023 ... May 2, 2023 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear ...

  • 28712 SMOP Public Notice
    28712 SMOP Public Notice

    Jun 13, 2018 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Air Pollution Control Officer of the Bay Area Air Quality Management District has made a preliminary decision to issue an ...

    Read More
    (355 Kb PDF, 1 pg)

    Jun 13, 2018 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Air Pollution Control Officer of the Bay Area Air Quality Management District has made a preliminary decision to issue an ...

  • Letter to EPA
    Letter to EPA

    Jun 15, 2010 ... June 15, 2010 Ms. Deborah Jordon Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 RE: ...

    Read More
    (9 Kb PDF, 1 pg)

    Jun 15, 2010 ... June 15, 2010 Ms. Deborah Jordon Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 RE: ...

  • 06/25/2018 SMOP Final Letter to EPA
    06/25/2018 SMOP Final Letter to EPA

    Jun 26, 2018 ... June 25, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (82 Kb PDF, 1 pg)

    Jun 26, 2018 ... June 25, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

  • Current Permit
    Current Permit

    Jan 28, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Ball Metal Beverage Container ...

    Read More
    (2 Mb PDF, 186 pgs)

    Jan 28, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Ball Metal Beverage Container ...

  • Letter to EPA 11/19/2024
    Letter to EPA 11/19/2024

    Nov 20, 2024 ... November 19, 2024 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Rios: ...

    Read More
    (77 Kb PDF, 1 pg)

    Nov 20, 2024 ... November 19, 2024 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Rios: ...

  • SMOP Letter to EPA 9/12/2024
    SMOP Letter to EPA 9/12/2024

    Sep 12, 2024 ... September 12, 2024 Mr. David Mehl, Branch Chief Stationary Support Enforcement Branch Enforcement Division California Air Resources Board PO Box 2815 Sacramento, CA 95812 ALAMEDA ...

    Read More
    (136 Kb PDF, 1 pg)

    Sep 12, 2024 ... September 12, 2024 Mr. David Mehl, Branch Chief Stationary Support Enforcement Branch Enforcement Division California Air Resources Board PO Box 2815 Sacramento, CA 95812 ALAMEDA ...

  • Letter to EPA
    Letter to EPA

    Feb 25, 2015 ... February 26, 2015 Ms. Deborah Jordon Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 RE: Plant # A3974, Application ...

    Read More
    (30 Kb PDF, 5 pgs)

    Feb 25, 2015 ... February 26, 2015 Ms. Deborah Jordon Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 RE: Plant # A3974, Application ...

  • Letter to EPA
    Letter to EPA

    Nov 25, 2013 ... November 14, 2013 Ms. Deborah Jordon Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 RE: Application #24781 ...

    Read More
    (28 Kb PDF, 1 pg)

    Nov 25, 2013 ... November 14, 2013 Ms. Deborah Jordon Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 RE: Application #24781 ...

  • Letter to EPA
    Letter to EPA

    Jan 6, 2014 ... January 3, 2014 Ms. Deborah Jordon Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 RE: Application # 23856 ...

    Read More
    (28 Kb PDF, 1 pg)

    Jan 6, 2014 ... January 3, 2014 Ms. Deborah Jordon Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 RE: Application # 23856 ...

Spare the Air Status