Tìm Kiếm

  • 12/6/2016 Proposed SMOP Eval
    12/6/2016 Proposed SMOP Eval

    Thg12 8, 2016 ... Synthetic Minor Operating Permit Revision ENGINEERING EVALUATION REPORT APPLICATION 14029 Pacific Steel Casting Plant 22605 nd 1333 2 Street Berkeley, CA 94710 June 2016 ...

    Read More
    (977 Kb PDF, 65 pgs)

    Thg12 8, 2016 ... Synthetic Minor Operating Permit Revision ENGINEERING EVALUATION REPORT APPLICATION 14029 Pacific Steel Casting Plant 22605 nd 1333 2 Street Berkeley, CA 94710 June 2016 ...

  • 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 ...

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

  • Letter to EPA
    Letter to EPA

    Thg5 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)

    Thg5 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 ...

  • 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 ...

  • 28712 SMOP EPA Letter
    28712 SMOP EPA Letter

    Jun 13, 2018 ... June 12, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (417 Kb PDF, 1 pg)

    Jun 13, 2018 ... June 12, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • 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 ...

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

    Thg12 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)

    Thg12 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 ...

  • 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: ...

  • 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 ...

  • Statement of Basis
    Statement of Basis

    Thg10 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)

    Thg10 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

    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 ...

  • 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 ...

  • 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 ...

  • 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 ...

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

    Thg5 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)

    Thg5 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 ...

  • 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

Cập Nhật Lần Cuối: 08/11/2016