|
249 results for 'construction permit'
Search: 'construction permit'
249 Search:
Jul 21, 2022 ... Appendix M - Air District's CEQA Findings, Supporting Facts and Statement of Overriding Considerations and Notice of Determination California Environmental Quality Act (CEQA) NOTICE OF DETERMINATION ...
Read MoreJul 21, 2022 ... Appendix M - Air District's CEQA Findings, Supporting Facts and Statement of Overriding Considerations and Notice of Determination California Environmental Quality Act (CEQA) NOTICE OF DETERMINATION ...
Aug 16, 2018 ... PHILLIPS 66 – SAN FRANCISCO REFINERY CHANGE OF CONDITIONS PERMIT AT THE UNICRACKER COMPLEX APPLICATION NUMBER 27954 FINDINGS AND SUPPORTING FACTS REGARDING THE ENVIRONMENTAL IMPACT REPORT ...
Read MoreAug 16, 2018 ... PHILLIPS 66 – SAN FRANCISCO REFINERY CHANGE OF CONDITIONS PERMIT AT THE UNICRACKER COMPLEX APPLICATION NUMBER 27954 FINDINGS AND SUPPORTING FACTS REGARDING THE ENVIRONMENTAL IMPACT REPORT ...
Aug 25, 2005 ... CARDINAL COGEN, INC. 288 Campus Drive, Building 14-1051 Stanford, California 94305-4109 I 650-723-0164, Fax 650-723-1793 January 14, 2005 Dennis Jang -Air Quality Engineer II Bay Area Air Quality ...
Read MoreAug 25, 2005 ... CARDINAL COGEN, INC. 288 Campus Drive, Building 14-1051 Stanford, California 94305-4109 I 650-723-0164, Fax 650-723-1793 January 14, 2005 Dennis Jang -Air Quality Engineer II Bay Area Air Quality ...
Jul 6, 2020 ... f July 6, 2020 Adena Friedman, Senior Planner City of South San Francisco Economic and Community Development 315 Maple St. South San Francisco, CA 94080 RE: Southline Specific Plan – ...
Read MoreJul 6, 2020 ... f July 6, 2020 Adena Friedman, Senior Planner City of South San Francisco Economic and Community Development 315 Maple St. South San Francisco, CA 94080 RE: Southline Specific Plan – ...
Sep 26, 2022 ... September 26, 2022 Robert Salisbury Senior Planner Santa Clara County Department of Planning and Development 70 W. Hedding Street San Jose, CA 95110 RE: Sargent Ranch Quarry ...
Read MoreSep 26, 2022 ... September 26, 2022 Robert Salisbury Senior Planner Santa Clara County Department of Planning and Development 70 W. Hedding Street San Jose, CA 95110 RE: Sargent Ranch Quarry ...
Apr 10, 2023 ... These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the CEQA process. They may be updated as needed in the future, and any updates will likewise be ...
Read MoreApr 10, 2023 ... These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the CEQA process. They may be updated as needed in the future, and any updates will likewise be ...
Dec 12, 2006 ... Amendment Russell City Energy Center Hayward, California (01-AFC-7) Amendment No. 1 Submitted to California Energy Commission Submitted by Russell City Energy Company, LLC With Technical ...
Read MoreDec 12, 2006 ... Amendment Russell City Energy Center Hayward, California (01-AFC-7) Amendment No. 1 Submitted to California Energy Commission Submitted by Russell City Energy Company, LLC With Technical ...
Jan 27, 2021 ... January 27, 2021 Gary Kupp Contra Costa County Department of Conservation & Development 30 Muir Road Martinez, CA 94553 RE: Phillips 66 Rodeo Renewed Project – Notice of Preparation ...
Read MoreJan 27, 2021 ... January 27, 2021 Gary Kupp Contra Costa County Department of Conservation & Development 30 Muir Road Martinez, CA 94553 RE: Phillips 66 Rodeo Renewed Project – Notice of Preparation ...
Jun 9, 2020 ... June 8, 2020 Kristin Pollot, Planning Manager City of Pittsburg 65 Civic Avenue Pittsburg, CA 94565 RE: Pittsburg Technology Center – Notice of Preparation and Initial Study Dear Ms.
Read MoreJun 9, 2020 ... June 8, 2020 Kristin Pollot, Planning Manager City of Pittsburg 65 Civic Avenue Pittsburg, CA 94565 RE: Pittsburg Technology Center – Notice of Preparation and Initial Study Dear Ms.
Feb 24, 2022 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #10 February 28, ...
Read MoreFeb 24, 2022 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #10 February 28, ...
Mar 8, 2022 ... March 8, 2022 Lisa Worrall Senior Environmental Planner California Energy Commission 715 P Street, MS 40 Sacramento, CA 95814 RE: CA3 Backup Generating Facility - Vantage Draft ...
Read MoreMar 8, 2022 ... March 8, 2022 Lisa Worrall Senior Environmental Planner California Energy Commission 715 P Street, MS 40 Sacramento, CA 95814 RE: CA3 Backup Generating Facility - Vantage Draft ...
Jul 25, 2023 ... July 25, 2023 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 TDD/TYY 408-730-7501 sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality Management ...
Read MoreJul 25, 2023 ... July 25, 2023 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 TDD/TYY 408-730-7501 sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality Management ...
Nov 18, 2020 ... AGENDA: 3 Air District Regulation of Appliances Climate Protection Committee November 19, 2020 Jennifer Elwell Senior Air Quality Specialist Bay Area Air Quality Management ...
Read MoreNov 18, 2020 ... AGENDA: 3 Air District Regulation of Appliances Climate Protection Committee November 19, 2020 Jennifer Elwell Senior Air Quality Specialist Bay Area Air Quality Management ...
May 31, 2019 ... May 31, 2019 Ryan Kuchenig, Senior Planner City of Sunnyvale BAY AREA P.O. Box 3707 Sunnyvale, CA 94087-3707 AIR~ALITY RE: Google Caribbean Campus Project - Notice of Preparation MANAGEMENT ...
Read MoreMay 31, 2019 ... May 31, 2019 Ryan Kuchenig, Senior Planner City of Sunnyvale BAY AREA P.O. Box 3707 Sunnyvale, CA 94087-3707 AIR~ALITY RE: Google Caribbean Campus Project - Notice of Preparation MANAGEMENT ...
Aug 13, 2020 ... August 13, 2020 Tiffany Vien, Assistant Planner Community Development Department City of Santa Clara 1500 Warburton Avenue Santa Clara, CA 95050 RE: Memorex Data Center – Notice of ...
Read MoreAug 13, 2020 ... August 13, 2020 Tiffany Vien, Assistant Planner Community Development Department City of Santa Clara 1500 Warburton Avenue Santa Clara, CA 95050 RE: Memorex Data Center – Notice of ...
Jun 11, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Initial Study for Proposed Amendments to New Source Review and Title V Permitting Regulations BAAQMD Regulation 2, Rule 1: General ...
Read MoreJun 11, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Initial Study for Proposed Amendments to New Source Review and Title V Permitting Regulations BAAQMD Regulation 2, Rule 1: General ...
Jan 21, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 17, 2014 APPROVED MINUTES Note: ...
Read MoreJan 21, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 17, 2014 APPROVED MINUTES Note: ...
Feb 18, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 17, 2014 APPROVED MINUTES Note: ...
Read MoreFeb 18, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 17, 2014 APPROVED MINUTES Note: ...
Aug 5, 2019 ... August 1, 2019 Meenaxi Raval Department of Planning, Building and Code Enforcement BAY AREA City of San Jose 200 East Santa Clara Street, 3rd Floor Tower AIR Qh!ALITY San Jose, CA 95113-1905 ...
Read MoreAug 5, 2019 ... August 1, 2019 Meenaxi Raval Department of Planning, Building and Code Enforcement BAY AREA City of San Jose 200 East Santa Clara Street, 3rd Floor Tower AIR Qh!ALITY San Jose, CA 95113-1905 ...
Oct 24, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement is entered into between the California Air Resources Board (CARB), an agency of the State of California with its principal location at 1001 I Street, ...
Read MoreOct 24, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement is entered into between the California Air Resources Board (CARB), an agency of the State of California with its principal location at 1001 I Street, ...