Búsqueda

  • Engineering Evaluation
    Engineering Evaluation

    may. 17, 2012 ... SYNTHETIC MINOR APPLICATION EVALUATION REPORT Lockheed Martin Space Systems Company APPLICATION 23496, PLANT 55 BACKGROUND: The Lockheed Martin Space Systems Company (Lockheed Martin) ...

    Read More
    (351 Kb PDF, 21 pgs)

    may. 17, 2012 ... SYNTHETIC MINOR APPLICATION EVALUATION REPORT Lockheed Martin Space Systems Company APPLICATION 23496, PLANT 55 BACKGROUND: The Lockheed Martin Space Systems Company (Lockheed Martin) ...

  • Public Notice
    Public Notice

    jun. 15, 2011 ... California Environmental Quality Act (CEQA) NOTICE OF PREPARATION OF NEGATIVE DECLARATION Notice is hereby given pursuant to California Public Resources Code Sections 21092 and 21092.3 that ...

    Read More
    (16 Kb PDF, 2 pgs)

    jun. 15, 2011 ... California Environmental Quality Act (CEQA) NOTICE OF PREPARATION OF NEGATIVE DECLARATION Notice is hereby given pursuant to California Public Resources Code Sections 21092 and 21092.3 that ...

  • Negative Declaration
    Negative Declaration

    jun. 15, 2011 ... NEGATIVE DECLARATION CEQA LEAD AGENCY Bay Area Air Quality Management District PROJECT TITLE AND PERMIT APPLICATION NUMBER ConAgra Foods Plant Modernization and Expansion Project ...

    Read More
    (15 Kb PDF, 2 pgs)

    jun. 15, 2011 ... NEGATIVE DECLARATION CEQA LEAD AGENCY Bay Area Air Quality Management District PROJECT TITLE AND PERMIT APPLICATION NUMBER ConAgra Foods Plant Modernization and Expansion Project ...

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

    dic. 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)

    dic. 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 ...

  • 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 ...

  • 12/6/2016 Public Notice
    12/6/2016 Public Notice

    dic. 8, 2016 ... NOTICE INVITING WRITTEN PUBLIC COMMENT 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
    (124 Kb PDF, 1 pg)

    dic. 8, 2016 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Air Pollution Control Officer of the Bay Area Air Quality Management District (“District”) has made a preliminary decision ...

  • 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 ...

  • 05/01/2018 SMOP Public Notice
    05/01/2018 SMOP Public Notice

    abr. 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)

    abr. 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 ...

  • Letter to EPA
    Letter to EPA

    may. 17, 2012 ... May 17, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Revision of Synthetic ...

    Read More
    (90 Kb PDF, 1 pg)

    may. 17, 2012 ... May 17, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Revision of Synthetic ...

  • Letter to EPA
    Letter to EPA

    Jan 17, 2012 ... January 17, 2012 Ms. Deborah Jordon Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 RE: Application No: 18923 ...

    Read More
    (97 Kb PDF, 1 pg)

    Jan 17, 2012 ... January 17, 2012 Ms. Deborah Jordon Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 RE: Application No: 18923 ...

  • 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

    abr. 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)

    abr. 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 ...

  • 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

    ene. 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)

    ene. 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

    dic. 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)

    dic. 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: ...

  • 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 ...

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

    ene. 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)

    ene. 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 ...

  • 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 ...

  • 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 ...

Spare the Air Status

Última actualización: 08/11/2016