|
|
125 results for 'YD 1541'
Search: 'YD 1541'
125 Search:
Oct 2, 2025 ... Appendix E-3: List of Permitted Facilities in East Oakland Facility Name Street City ZIP Type of Facility ID# Code 73 Gallagher & Burk, Inc 344 High St Oakland 94601 Aggregate, Concrete & Asphalt ...
Read MoreOct 2, 2025 ... Appendix E-3: List of Permitted Facilities in East Oakland Facility Name Street City ZIP Type of Facility ID# Code 73 Gallagher & Burk, Inc 344 High St Oakland 94601 Aggregate, Concrete & Asphalt ...
May 14, 2019 ... COMPLIANCE & ENFORCEMENT Policy & Procedures Asbestos Demolition / Renovation / Waste Disposal Regulation 11, Rule 2 Effective May 7, 2019 Supersedes: June 2000 Approved by: ...
Read MoreMay 14, 2019 ... COMPLIANCE & ENFORCEMENT Policy & Procedures Asbestos Demolition / Renovation / Waste Disposal Regulation 11, Rule 2 Effective May 7, 2019 Supersedes: June 2000 Approved by: ...
Jan 16, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...
Read MoreJan 16, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...
Jul 17, 2023 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com July 1 , 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...
Read MoreJul 17, 2023 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com July 1 , 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...
Nov 24, 2020 ... November 24, 2020 Lisa Worrall, Project Manager Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street, MS-15 Sacramento, CA 95814 RE: ...
Read MoreNov 24, 2020 ... November 24, 2020 Lisa Worrall, Project Manager Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street, MS-15 Sacramento, CA 95814 RE: ...
Jan 9, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: City of Santa Rosa Wastewater ...
Read MoreJan 9, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: City of Santa Rosa Wastewater ...
West Oakland Community Action Plan Town Hall - Steering Committee Meeting #15 Saturday, August 17, 2019, 10:00 am — 2:00 pm West Oakland Youth Center 3233 Market Street, Oakland, CA ...
Read MoreWest Oakland Community Action Plan Town Hall - Steering Committee Meeting #15 Saturday, August 17, 2019, 10:00 am — 2:00 pm West Oakland Youth Center 3233 Market Street, Oakland, CA ...
Nov 6, 2018 ... Actions to Reduce Emissions & Exposure West Oakland Community Action Plan Steering Committee Meeting November 7, 2018 Alison Kirk, Senior Environmental Planner Bay Area Air Quality Management Distri ...
Read MoreNov 6, 2018 ... Actions to Reduce Emissions & Exposure West Oakland Community Action Plan Steering Committee Meeting November 7, 2018 Alison Kirk, Senior Environmental Planner Bay Area Air Quality Management Distri ...
Feb 27, 2024 ... Clean HEET Program OPPORTUNITIES FOR GREEN HOME UPGRADES Learn about programs that provide incentives for the installation of heat pumps, including the Bay Area Air Quality Management ...
Read MoreFeb 27, 2024 ... Clean HEET Program OPPORTUNITIES FOR GREEN HOME UPGRADES Learn about programs that provide incentives for the installation of heat pumps, including the Bay Area Air Quality Management ...
Nov 17, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 permits@baaqmd.gov (415) 749-4990 Instructions: Transfer of Ownership Form ...
Read MoreNov 17, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 permits@baaqmd.gov (415) 749-4990 Instructions: Transfer of Ownership Form ...
Oct 26, 2023 ... AGENDA East Oakland AB 617 Community Steering Committee (CSC) Meeting #13 Date & Time: Thursday, October 12th, 2023, 6:00 pm to 8:00 pm PDT Virtual Facilitators: A iyahnna Johnson, Charles ...
Read MoreOct 26, 2023 ... AGENDA East Oakland AB 617 Community Steering Committee (CSC) Meeting #13 Date & Time: Thursday, October 12th, 2023, 6:00 pm to 8:00 pm PDT Virtual Facilitators: A iyahnna Johnson, Charles ...
Sep 1, 2021 ... September 1, 2021 Leonidas Payne Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: Lafayette Data Center – ...
Read MoreSep 1, 2021 ... September 1, 2021 Leonidas Payne Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: Lafayette Data Center – ...
Mar 1, 2021 ... March 1, 2021 Lisa Worrall, Project Manager Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street, MS-15 Sacramento, CA 95814 RE: San ...
Read MoreMar 1, 2021 ... March 1, 2021 Lisa Worrall, Project Manager Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street, MS-15 Sacramento, CA 95814 RE: San ...
Aug 2, 2021 ... August 2, 2021 Tiffany Vien, Assistant Planner Community Development Department City of Santa Clara 1500 Warburton Avenue Santa Clara, CA 95050 RE: Memorex Data Center – Draft Environmental ...
Read MoreAug 2, 2021 ... August 2, 2021 Tiffany Vien, Assistant Planner Community Development Department City of Santa Clara 1500 Warburton Avenue Santa Clara, CA 95050 RE: Memorex Data Center – Draft Environmental ...
Jan 5, 2021 ... January 4, 2021 Elizabeth Blanton City of Hayward, Planning 777 B Street Hayward, CA 94541 RE: Clawiter Road Industrial Project – Mitigated Negative Declaration Dear Ms. Blanton, ...
Read MoreJan 5, 2021 ... January 4, 2021 Elizabeth Blanton City of Hayward, Planning 777 B Street Hayward, CA 94541 RE: Clawiter Road Industrial Project – Mitigated Negative Declaration Dear Ms. Blanton, ...
Sep 21, 2021 ... September 21, 2021 Eric Veerkamp Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: CA3 Data Center – Notice ...
Read MoreSep 21, 2021 ... September 21, 2021 Eric Veerkamp Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: CA3 Data Center – Notice ...
Dec 20, 2022 ... Kevin Oei Nancy Rieser <(REDACTED)> From: Sent: Thursday, December 15, 2022 10:59 PM To: CommentsP66RodeoRenewed Cc: (REDACTED) BAAQMD P66 permit reponse: 1 of 2 emails Subject: BAAQMD Permit Public ...
Read MoreDec 20, 2022 ... Kevin Oei Nancy Rieser <(REDACTED)> From: Sent: Thursday, December 15, 2022 10:59 PM To: CommentsP66RodeoRenewed Cc: (REDACTED) BAAQMD P66 permit reponse: 1 of 2 emails Subject: BAAQMD Permit Public ...
Sep 17, 2021 ... September 17, 2021 Leonidas Payne Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: Gilroy Data Center – ...
Read MoreSep 17, 2021 ... September 17, 2021 Leonidas Payne Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: Gilroy Data Center – ...
Dec 13, 2016 ... Victor Douglas
From: Ryan Hanretty
Dec 13, 2016 ... Victor Douglas
From: Ryan Hanretty
Apr 21, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: City of Santa Rosa Wastewater ...
Read MoreApr 21, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: City of Santa Rosa Wastewater ...