Advisory
|
The public comment period for Permit Application #704470 (CA-002 Somo Village) has been extended and will now end on October 3, 2025. Please visit our Public Notices page for more information.
The public comment period for Permit Application #704470 (CA-002 Somo Village) has been extended and will now end on October 3, 2025. Please visit our Public Notices page for more information.
|
|
|
125 results for '207 147'
Search: '207 147'
125 Search:
Apr 24, 2025 ... BAAQMD received on 04/24/25 FLARE CAUSAL ANALYSIS REPORT 1. Date on which the report was drafted: April 22, 2025 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3. The ...
Read MoreApr 24, 2025 ... BAAQMD received on 04/24/25 FLARE CAUSAL ANALYSIS REPORT 1. Date on which the report was drafted: April 22, 2025 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3. The ...
Feb 26, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...
Read MoreFeb 26, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...
Jul 6, 2009 ... Carl Moyer Program Attachment 1 Year 8 and Year 9 Funding Cycles Projects Recommended for Funding Weighted Lifetime NOx, ROG Project Proposed Project Sponsor Name Project ...
Read MoreJul 6, 2009 ... Carl Moyer Program Attachment 1 Year 8 and Year 9 Funding Cycles Projects Recommended for Funding Weighted Lifetime NOx, ROG Project Proposed Project Sponsor Name Project ...
Jan 27, 2017 ... DRAFT – 01/18/2017 REGULATION 6 PARTICULATE MATTER RULE 1 GENERAL / VISIBLE EMISSIONS REQUIREMENTS INDEX 6-1-100 GENERAL 6-1-101 Description 6-1-102 Applicability of General Provisions: ...
Read MoreJan 27, 2017 ... DRAFT – 01/18/2017 REGULATION 6 PARTICULATE MATTER RULE 1 GENERAL / VISIBLE EMISSIONS REQUIREMENTS INDEX 6-1-100 GENERAL 6-1-101 Description 6-1-102 Applicability of General Provisions: ...
Nov 24, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT for The ...
Read MoreNov 24, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT for The ...
Mar 23, 2010 ... 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 MoreMar 23, 2010 ... 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 22, 2016 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Management District Grant: G14GMBT1 - Heavy Duty Diesel Trucks (Year 5 - Solicitation ...
Read MoreMar 22, 2016 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Management District Grant: G14GMBT1 - Heavy Duty Diesel Trucks (Year 5 - Solicitation ...
Feb 28, 2025 ... AGENDA: 20 Consideration of State and Federal Legislation Board of Directors Meeting March 5, 2025 Alan Abbs Legislative Officer Legislative and Government ...
Read MoreFeb 28, 2025 ... AGENDA: 20 Consideration of State and Federal Legislation Board of Directors Meeting March 5, 2025 Alan Abbs Legislative Officer Legislative and Government ...
Feb 21, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE February 26, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...
Read MoreFeb 21, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE February 26, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...
Oct 5, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Dow Chemical Company Facility ...
Read MoreOct 5, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Dow Chemical Company Facility ...
Oct 29, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Dow Chemical Company Facility ...
Read MoreOct 29, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Dow Chemical Company Facility ...
Oct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...
Read MoreOct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...
Jul 16, 2013 ... Major Facility Review Permit - Semiannual Monitoring Report Tesla Motors Inc., Facility # A1438 January 1, 2013 to June 30, 2013 The following table summarizes the facility’s compliance with the ...
Read MoreJul 16, 2013 ... Major Facility Review Permit - Semiannual Monitoring Report Tesla Motors Inc., Facility # A1438 January 1, 2013 to June 30, 2013 The following table summarizes the facility’s compliance with the ...
Jan 31, 2024 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st January 31 , 2024 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...
Read MoreJan 31, 2024 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st January 31 , 2024 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...
Jun 9, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: New United Motor Manufacturing Inc.
Read MoreJun 9, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: New United Motor Manufacturing Inc.
Aug 30, 2022 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...
Read MoreAug 30, 2022 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...
Oct 17, 2016 ... DRAFT ENGINEERING EVALUATION – AUTO BODY Facility ID No. 200381 California Kustoms Inc. 1626 N Texas St. Suite C, Fairfield, CA 94533 Application No. 417584 Background California ...
Read MoreOct 17, 2016 ... DRAFT ENGINEERING EVALUATION – AUTO BODY Facility ID No. 200381 California Kustoms Inc. 1626 N Texas St. Suite C, Fairfield, CA 94533 Application No. 417584 Background California ...
Jun 12, 2017 ... ENGINEERING EVALUATION – AUTO BODY Facility ID No. 200588 A & R Auto Body 1215 S Railroad Ave, San Mateo, CA 94402 Application No. 420957 Background A & R Auto Body is applying for an ...
Read MoreJun 12, 2017 ... ENGINEERING EVALUATION – AUTO BODY Facility ID No. 200588 A & R Auto Body 1215 S Railroad Ave, San Mateo, CA 94402 Application No. 420957 Background A & R Auto Body is applying for an ...
Huling Isinapanahon: 11/8/2016