|
|
91 results for 'SRPG RJ'
Search: 'SRPG RJ'
91 Search:
Sep 27, 2024 ... 公告 2024年9月27日 針對以下空氣污染源的第30009號許可申請: 蓄熱式熱氧化器(A-15 和A-16)和填料床洗滌器(A-17和A-18),減少由Venturi洗滌器(A- 11和A-12)治理的S-6金屬切碎機的排放量 Schnitzer Steel Products Company(設施編號#208) Foot of Adeline Street, ...
Read MoreSep 27, 2024 ... 公告 2024年9月27日 針對以下空氣污染源的第30009號許可申請: 蓄熱式熱氧化器(A-15 和A-16)和填料床洗滌器(A-17和A-18),減少由Venturi洗滌器(A- 11和A-12)治理的S-6金屬切碎機的排放量 Schnitzer Steel Products Company(設施編號#208) Foot of Adeline Street, ...
Jan 10, 2020 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 18, 2019 DELIVERED BY FEDERAL EXPRESS :--í (" l f I Jeff Gove e ) N Director of Enforcement CJ Bay Area Air Quality ...
Read MoreJan 10, 2020 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 18, 2019 DELIVERED BY FEDERAL EXPRESS :--í (" l f I Jeff Gove e ) N Director of Enforcement CJ Bay Area Air Quality ...
Jul 17, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE July 17, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER MARK SALINAS SHAMANN ...
Read MoreJul 17, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE July 17, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER MARK SALINAS SHAMANN ...
Jul 29, 2025 ... Community Advisory Council Hosts Two-Day Retreat to Advance Environmental Justice Earlier this year, the Bay Area Air District’s Community Advisory Council convened for their two-day annual ...
Read MoreJul 29, 2025 ... Community Advisory Council Hosts Two-Day Retreat to Advance Environmental Justice Earlier this year, the Bay Area Air District’s Community Advisory Council convened for their two-day annual ...
Sep 9, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203871 California Department of Technology (Hut 193) th 1140 19 Avenue, San Mateo, CA 94403 Application No.722891 Background ...
Read MoreSep 9, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203871 California Department of Technology (Hut 193) th 1140 19 Avenue, San Mateo, CA 94403 Application No.722891 Background ...
Aug 28, 2019 ... August 28, 2019 Angela Calvillo Clerk of the Board of Supervisors BAY AREA 1 Dr. Carlton B. Goodlett Place City Hall, Room 244 AIRQQALITY San Francisco, CA 94102-4689 MANAGEMENT Re: India ...
Read MoreAug 28, 2019 ... August 28, 2019 Angela Calvillo Clerk of the Board of Supervisors BAY AREA 1 Dr. Carlton B. Goodlett Place City Hall, Room 244 AIRQQALITY San Francisco, CA 94102-4689 MANAGEMENT Re: India ...
Sep 22, 2014 ... ATTACHMENT A – DELIVERABLES BY PROJECT PHASE Discovery Phase The Discovery phase encompasses all planning activities related to: finalizing and obtaining District approval on the detailed ...
Read MoreSep 22, 2014 ... ATTACHMENT A – DELIVERABLES BY PROJECT PHASE Discovery Phase The Discovery phase encompasses all planning activities related to: finalizing and obtaining District approval on the detailed ...
Jul 1, 2025 ... ENGINEERING EVALUATION Facility ID No. 203856 SOHA Property Holdings LLC 3 Robert South Drive, Menlo Park, CA 94025 Application No. 722501 Background SOHA Property Holdings LLC is ...
Read MoreJul 1, 2025 ... ENGINEERING EVALUATION Facility ID No. 203856 SOHA Property Holdings LLC 3 Robert South Drive, Menlo Park, CA 94025 Application No. 722501 Background SOHA Property Holdings LLC is ...
Jun 2, 2025 ... ENGINEERING EVALUATION Facility ID No. 203588 217 Park 217 Park Lane, Atherton, CA 94027 Application No. 708485 Background 217 Park is applying for an Authority to Construct (AC) ...
Read MoreJun 2, 2025 ... ENGINEERING EVALUATION Facility ID No. 203588 217 Park 217 Park Lane, Atherton, CA 94027 Application No. 708485 Background 217 Park is applying for an Authority to Construct (AC) ...
Feb 6, 2020 ... February 6, 2020 BAY AREA Ms. Kaitie Meador Senior Planner AIR Q1!ALITY City of Menlo Park MANAGEMENT 701 Laurel Street Menlo Park, CA 94025 DISTRICT RE: Notice of Preparation of an Initial ...
Read MoreFeb 6, 2020 ... February 6, 2020 BAY AREA Ms. Kaitie Meador Senior Planner AIR Q1!ALITY City of Menlo Park MANAGEMENT 701 Laurel Street Menlo Park, CA 94025 DISTRICT RE: Notice of Preparation of an Initial ...
Apr 28, 2021 ... Silicon Valley Power SILICON City of Santa Clara VALLEY 1500 Warburton Ave. Santa Clara, CA 95050 POWER. CITY OF SANTA CLARA LETTER OF TRANSMITTAL TO: _ Director of Compliance and ...
Read MoreApr 28, 2021 ... Silicon Valley Power SILICON City of Santa Clara VALLEY 1500 Warburton Ave. Santa Clara, CA 95050 POWER. CITY OF SANTA CLARA LETTER OF TRANSMITTAL TO: _ Director of Compliance and ...
Nov 18, 2020 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 23, 2020 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...
Read MoreNov 18, 2020 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 23, 2020 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...
Dec 4, 2023 ... 邁向清淨空氣計劃草案 2023 年 12 月 執行摘要 加州立法部於 2017 年通過了一項法案(議會法案 617),要求本州的空氣局必須與受到嚴重空氣污染的幾 個地區共同合作,擬定社區減排計劃。空氣局自 2018 年起便與 Richmond 、North Richmond 、San Pablo 等地區(又稱為「邁向清淨空氣」(PTCA) 區)的居民攜手合作。該區約 16 ...
Read MoreDec 4, 2023 ... 邁向清淨空氣計劃草案 2023 年 12 月 執行摘要 加州立法部於 2017 年通過了一項法案(議會法案 617),要求本州的空氣局必須與受到嚴重空氣污染的幾 個地區共同合作,擬定社區減排計劃。空氣局自 2018 年起便與 Richmond 、North Richmond 、San Pablo 等地區(又稱為「邁向清淨空氣」(PTCA) 區)的居民攜手合作。該區約 16 ...
Mar 7, 2026 ... BỐ CÁO CÔNG CỘNG Ngày 13 tháng 3 năm 2026 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (305 m) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa đổi sau ...
Read MoreMar 7, 2026 ... BỐ CÁO CÔNG CỘNG Ngày 13 tháng 3 năm 2026 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (305 m) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa đổi sau ...
Mar 4, 2020 ... March 4, 2020 Kenneth Rosales BAY AREA City of San Jose AlR~ALITY Department of Planning, Building, and Code Enforcement Environmental Review Section MANAGEMENT 200 East Santa Clara Street, ...
Read MoreMar 4, 2020 ... March 4, 2020 Kenneth Rosales BAY AREA City of San Jose AlR~ALITY Department of Planning, Building, and Code Enforcement Environmental Review Section MANAGEMENT 200 East Santa Clara Street, ...
Dec 10, 2019 ... CONFIDENTIAL © 2019 ACLIMA INC. CONFIDENTIAL Environmental intelligence for people and the planet Richmond-San Pablo Steering Committee December 11, ...
Read MoreDec 10, 2019 ... CONFIDENTIAL © 2019 ACLIMA INC. CONFIDENTIAL Environmental intelligence for people and the planet Richmond-San Pablo Steering Committee December 11, ...
Jan 27, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 25, 2023 Director of ...
Read MoreJan 27, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 25, 2023 Director of ...
Oct 30, 2025 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2025 Director of Compliance and Enforcement Director ...
Read MoreOct 30, 2025 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2025 Director of Compliance and Enforcement Director ...
Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...
Read MoreApr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...
Última actualización: 08/11/2016