|
|
|
|
|
125 results for 'BKD 127'
Search: 'BKD 127'
125 Search:
Hul 17, 2024 ... MEETING NOTES East Oakland AB 617 Community Steering Committee (CSC) Meeting #21 Date & Time: T hursday, July 11th, 2024, 6:00 pm to 8:00 pm PDT Virtual Facilitators: Aiyahnna Johnson, Mr.
Read MoreHul 17, 2024 ... MEETING NOTES East Oakland AB 617 Community Steering Committee (CSC) Meeting #21 Date & Time: T hursday, July 11th, 2024, 6:00 pm to 8:00 pm PDT Virtual Facilitators: Aiyahnna Johnson, Mr.
Dis 7, 2012 ... DRAFT ENGINEERING EVALUATION NUANCE COMMUNICATIONS, INC. P#21457-A#24678 1198 EAST ARQUES AVE. SUNNYVALE, CA 94085 BACKGROUND Nuance Communications, Inc. has applied for an Authority to ...
Read MoreDis 7, 2012 ... DRAFT ENGINEERING EVALUATION NUANCE COMMUNICATIONS, INC. P#21457-A#24678 1198 EAST ARQUES AVE. SUNNYVALE, CA 94085 BACKGROUND Nuance Communications, Inc. has applied for an Authority to ...
Jan 28, 2025 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...
Read MoreJan 28, 2025 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...
Jul 28, 2009 ... Notice of Public Hearing and Notice Inviting Written Public Comment on Draft Federal Prevention of Significant Deterioration (PSD) Permit for the Russell City Energy Center, Hayward, CA The Bay ...
Read MoreJul 28, 2009 ... Notice of Public Hearing and Notice Inviting Written Public Comment on Draft Federal Prevention of Significant Deterioration (PSD) Permit for the Russell City Energy Center, Hayward, CA The Bay ...
Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...
Read MoreNov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...
Pre-Session: Just Transition Community Workshop July 28th, 2025 PTCA Just Transition Community Workshop July 28, ...
Read MorePre-Session: Just Transition Community Workshop July 28th, 2025 PTCA Just Transition Community Workshop July 28, ...
Feb 25, 2026 ... MEETING NOTES East Oakland AB 617 Community Steering Committee (CSC) Meeting #31 Date & Time: Thursday, February 5, 2026, 6:00 pm to 8:00 pm PDT Virtual Facilitators: Darrell Jones, Just ...
Read MoreFeb 25, 2026 ... MEETING NOTES East Oakland AB 617 Community Steering Committee (CSC) Meeting #31 Date & Time: Thursday, February 5, 2026, 6:00 pm to 8:00 pm PDT Virtual Facilitators: Darrell Jones, Just ...
Jul 28, 2009 ... Notificación de audiencia pública e invitación para que el público envíe por escrito sus comentarios sobre el Permiso Federal para la Prevención de Deterioro Significativo (PSD) de la Calidad del ...
Read MoreJul 28, 2009 ... Notificación de audiencia pública e invitación para que el público envíe por escrito sus comentarios sobre el Permiso Federal para la Prevención de Deterioro Significativo (PSD) de la Calidad del ...
Jun 21, 2016 ... 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 MoreJun 21, 2016 ... 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 ...
Feb 6, 2017 ... 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 MoreFeb 6, 2017 ... 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 ...
Apr 14, 2016 ... 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 MoreApr 14, 2016 ... 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 ...
Mar 27, 2014 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4: Metal Recycling and Shredding Operations Facility Name Address City Site ...
Read MoreMar 27, 2014 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4: Metal Recycling and Shredding Operations Facility Name Address City Site ...
Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...
Read MoreOct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...
Nov 14, 2022 ... Appendix A- Phillips 66 Fuel Gas System under Rodeo Renewed Project Overview The Fuel Gas System (Unit 233) (BAAQMD Source S-338) is existing. S-338 treats the majority of the refinery fuel gas at ...
Read MoreNov 14, 2022 ... Appendix A- Phillips 66 Fuel Gas System under Rodeo Renewed Project Overview The Fuel Gas System (Unit 233) (BAAQMD Source S-338) is existing. S-338 treats the majority of the refinery fuel gas at ...
Jan 29, 2026 ... January 30, 2026 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports Transmitted by ...
Read MoreJan 29, 2026 ... January 30, 2026 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports Transmitted by ...
Dec 10, 2021 ... AGENDA: 16 Public Hearing on Proposed Amendments to Rules 2-1 and 2-5 Board of Directors Special Meeting December 15, 2021 Mark Tang Senior Air Quality Specialist mtang@baaqmd.gov Bay Area Air ...
Read MoreDec 10, 2021 ... AGENDA: 16 Public Hearing on Proposed Amendments to Rules 2-1 and 2-5 Board of Directors Special Meeting December 15, 2021 Mark Tang Senior Air Quality Specialist mtang@baaqmd.gov Bay Area Air ...
Oct 8, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, September 10, 2014 ...
Read MoreOct 8, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, September 10, 2014 ...
Nov 14, 2022 ... Application 31157 - Phillips 66 Rodeo Renewed Project - Index for Appendices Table Category Table Name Source #'s Appendix /Figure # A N/A Fuel Gas System Summary S-338 A Table A-1 Fuel Gas System ...
Read MoreNov 14, 2022 ... Application 31157 - Phillips 66 Rodeo Renewed Project - Index for Appendices Table Category Table Name Source #'s Appendix /Figure # A N/A Fuel Gas System Summary S-338 A Table A-1 Fuel Gas System ...
Feb 24, 2014 ... Emissions Minimization Plan Regulation 12, Miscellaneous Standards of Performance, Rule 13 Foundry and Forging Operations Facility Name District Site # Address ...
Read MoreFeb 24, 2014 ... Emissions Minimization Plan Regulation 12, Miscellaneous Standards of Performance, Rule 13 Foundry and Forging Operations Facility Name District Site # Address ...
Huling Isinapanahon: 11/8/2016