|
125 results for 'construction permit construction permit construction permit construction permit'
Search: 'construction permit construction permit construction permit construction permit'
125 Search:
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, ...
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: ...
Dec 21, 2015 ... Permit Evaluation and Statement of Basis: Site 1812, Kirby Canyon Recycling and Disposal Facility Application 21161, 27006, 27147, Title V Permit 910 Coyote Creek, Golf Drive, Morgan Hill, CA ...
Read MoreDec 21, 2015 ... Permit Evaluation and Statement of Basis: Site 1812, Kirby Canyon Recycling and Disposal Facility Application 21161, 27006, 27147, Title V Permit 910 Coyote Creek, Golf Drive, Morgan Hill, CA ...
feb. 28, 2025 ... Sonoma Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...
Read Morefeb. 28, 2025 ... Sonoma Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...
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 ...
nov. 23, 2022 ... November 23, 2022 Mr. John Funderburg Assistant Director of Planning City of Pittsburg 65 Civic Avenue Pittsburg, California 94565 RE: Notice of Preparation of a Draft ...
Read Morenov. 23, 2022 ... November 23, 2022 Mr. John Funderburg Assistant Director of Planning City of Pittsburg 65 Civic Avenue Pittsburg, California 94565 RE: Notice of Preparation of a Draft ...
ago. 17, 2015 ... August 17, 2015 Air District Proposed Amendments to Regulation 6, Rule 3: Wood Burning Devices Proposed Amendments Current Reg 6-3 Requirements Update to Proposed Amendments Presented at ...
Read Moreago. 17, 2015 ... August 17, 2015 Air District Proposed Amendments to Regulation 6, Rule 3: Wood Burning Devices Proposed Amendments Current Reg 6-3 Requirements Update to Proposed Amendments Presented at ...
jul. 17, 2017 ... July 17, 2017 City of San Jose Department of Planning, Building and Code Enforcement Kieulan Pham rd 200 East Santa Clara St., 3 floor BAY AREA San Jose, CA 95113 AIR O1!ALITY RE: DEIR for ...
Read Morejul. 17, 2017 ... July 17, 2017 City of San Jose Department of Planning, Building and Code Enforcement Kieulan Pham rd 200 East Santa Clara St., 3 floor BAY AREA San Jose, CA 95113 AIR O1!ALITY RE: DEIR for ...
jun. 6, 2012 ... Bay Area Air Quality Management District Cupertino Room, Quinlan Community Center 10185 N. Stelling Rd Cupertino, CA 95014 (415) 749-5000 Board of Directors Special Meeting May 21, 2012 ...
Read Morejun. 6, 2012 ... Bay Area Air Quality Management District Cupertino Room, Quinlan Community Center 10185 N. Stelling Rd Cupertino, CA 95014 (415) 749-5000 Board of Directors Special Meeting May 21, 2012 ...
nov. 1, 2007 ... 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 Morenov. 1, 2007 ... 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 ...
Mar 18, 2024 ... March 18, 2024 Alison Hodgkin City of Pittsburg 65 Civic Avenue Pittsburg, CA 94565 RE: Draft Environmental Impact Report for the H Cycle Pittsburg Renewable Hydrogen Project ...
Read MoreMar 18, 2024 ... March 18, 2024 Alison Hodgkin City of Pittsburg 65 Civic Avenue Pittsburg, CA 94565 RE: Draft Environmental Impact Report for the H Cycle Pittsburg Renewable Hydrogen Project ...
dic. 14, 2012 ... Final Environmental Impact Report for the Proposed Amendments to Bay Area Air Quality Management District NSR and Title V Permitting Regulations November 1, 2012 ...
Read Moredic. 14, 2012 ... Final Environmental Impact Report for the Proposed Amendments to Bay Area Air Quality Management District NSR and Title V Permitting Regulations November 1, 2012 ...
Feb 11, 2020 ... February 10, 2020 BAY AREA Dianne Wong, Environmental Coordinator AIR Q!!ALITY UCSF Campus Planning 654 Minnesota Street MANAGEMENT San Francisco, CA 94143-0286 DISTRICT RE: UCSF ...
Read MoreFeb 11, 2020 ... February 10, 2020 BAY AREA Dianne Wong, Environmental Coordinator AIR Q!!ALITY UCSF Campus Planning 654 Minnesota Street MANAGEMENT San Francisco, CA 94143-0286 DISTRICT RE: UCSF ...
dic. 5, 2019 ... December 9, 2019 Francisco Avila, Senior Planner Contra Costa County Department of Conservation & Development Community Development Division 30 Muir Road Martinez, CA 94553 RE: Scannell ...
Read Moredic. 5, 2019 ... December 9, 2019 Francisco Avila, Senior Planner Contra Costa County Department of Conservation & Development Community Development Division 30 Muir Road Martinez, CA 94553 RE: Scannell ...
Dec 12, 2018 ... Response to Comments for the Final Environmental Impact Report for the Bay Area Air Quality Management District AB 617 Expedited BARCT Implementation Schedule Project State ...
Read MoreDec 12, 2018 ... Response to Comments for the Final Environmental Impact Report for the Bay Area Air Quality Management District AB 617 Expedited BARCT Implementation Schedule Project State ...
May 9, 2022 ... May 10, 2022 Peterson Vollmann, Planner IV City of Oakland 250 Frank H. Ogawa Plaza, Suite 2214 Oakland, CA 94612 RE: 3600 Alameda Avenue Project – Notice of Preparation for a Draft ...
Read MoreMay 9, 2022 ... May 10, 2022 Peterson Vollmann, Planner IV City of Oakland 250 Frank H. Ogawa Plaza, Suite 2214 Oakland, CA 94612 RE: 3600 Alameda Avenue Project – Notice of Preparation for a Draft ...
dic. 2, 2019 ... December 2, 2019 Francisco Avila, Senior Planner Contra Costa County Department of Conservation & Development Community Development Division 30 Muir Road Martinez, CA 94553 RE: ...
Read Moredic. 2, 2019 ... December 2, 2019 Francisco Avila, Senior Planner Contra Costa County Department of Conservation & Development Community Development Division 30 Muir Road Martinez, CA 94553 RE: ...
feb. 7, 2022 ... Lisa Worrall February 7, 2022 Lisa Worrall Senior Environmental Planner California Energy Commission 715 P Street, MS 40 Sacramento, CA 95814 RE: San Jose Data Center Project – ...
Read Morefeb. 7, 2022 ... Lisa Worrall February 7, 2022 Lisa Worrall Senior Environmental Planner California Energy Commission 715 P Street, MS 40 Sacramento, CA 95814 RE: San Jose Data Center Project – ...
Aug 17, 2015 ... REGULATION 6 PARTICULATE MATTER AND VISIBLE EMISSIONS RULE 3 WOOD-BURNING DEVICES INDEX 6-3-100 GENERAL 6-3-101 Description 6-3-110 Limited Exemption, Natural Gas Service Unavailability Sole ...
Read MoreAug 17, 2015 ... REGULATION 6 PARTICULATE MATTER AND VISIBLE EMISSIONS RULE 3 WOOD-BURNING DEVICES INDEX 6-3-100 GENERAL 6-3-101 Description 6-3-110 Limited Exemption, Natural Gas Service Unavailability Sole ...
Última actualización: 08/11/2016