Tìm Kiếm

  • 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 ...

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

    Thg11 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)

    Thg11 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

    Thg12 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)

    Thg12 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

    Thg4 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)

    Thg4 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

    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

    Thg3 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)

    Thg3 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

    Thg4 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)

    Thg4 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

    Thg1 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)

    Thg1 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

    Thg12 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)

    Thg12 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

    Thg5 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)

    Thg5 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

    Thg1 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)

    Thg1 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

    Thg10 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)

    Thg10 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 ...

  • 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 ...

  • 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 ...

  • 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 ...

  • 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, ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016