|
|
|
248 results for 'construction permit'
Search: 'construction permit'
248 Search:
Mar 9, 2023 ... March 10, 2023 Ms. Ann Crisp Senior Environmental Planner California Energy Commission (CEC) 715 P Street, MS 40 Sacramento, CA 95814 Re: Bowers Back-Up Generating ...
Read MoreMar 9, 2023 ... March 10, 2023 Ms. Ann Crisp Senior Environmental Planner California Energy Commission (CEC) 715 P Street, MS 40 Sacramento, CA 95814 Re: Bowers Back-Up Generating ...
Mar 2, 2020 ... AGENDA: 14 Air District Legal Authorities 101 Board of Directors Meeting March 4, 2020 Brian C. Bunger District Counsel Bay Area Air Quality Management ...
Read MoreMar 2, 2020 ... AGENDA: 14 Air District Legal Authorities 101 Board of Directors Meeting March 4, 2020 Brian C. Bunger District Counsel Bay Area Air Quality Management ...
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 ...
Hul 6, 2020 ... f July 6, 2020 Adena Friedman, Senior Planner City of South San Francisco Economic and Community Development 315 Maple St. South San Francisco, CA 94080 RE: Southline Specific Plan – ...
Read MoreHul 6, 2020 ... f July 6, 2020 Adena Friedman, Senior Planner City of South San Francisco Economic and Community Development 315 Maple St. South San Francisco, CA 94080 RE: Southline Specific Plan – ...
Jan 27, 2021 ... January 27, 2021 Gary Kupp Contra Costa County Department of Conservation & Development 30 Muir Road Martinez, CA 94553 RE: Phillips 66 Rodeo Renewed Project – Notice of Preparation ...
Read MoreJan 27, 2021 ... January 27, 2021 Gary Kupp Contra Costa County Department of Conservation & Development 30 Muir Road Martinez, CA 94553 RE: Phillips 66 Rodeo Renewed Project – Notice of Preparation ...
Nov 18, 2020 ... AGENDA: 3 Air District Regulation of Appliances Climate Protection Committee November 19, 2020 Jennifer Elwell Senior Air Quality Specialist Bay Area Air Quality Management ...
Read MoreNov 18, 2020 ... AGENDA: 3 Air District Regulation of Appliances Climate Protection Committee November 19, 2020 Jennifer Elwell Senior Air Quality Specialist Bay Area Air Quality Management ...
Hul 25, 2023 ... July 25, 2023 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 TDD/TYY 408-730-7501 sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality Management ...
Read MoreHul 25, 2023 ... July 25, 2023 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 TDD/TYY 408-730-7501 sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality Management ...
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, ...
Aug 28, 2023 ... California Environmental Quality Act Air Quality Guidelines Appendix E: Recommended Methods For Screening and These guidelines are nonbinding recommendations, intended to assist lead ...
Read MoreAug 28, 2023 ... California Environmental Quality Act Air Quality Guidelines Appendix E: Recommended Methods For Screening and These guidelines are nonbinding recommendations, intended to assist lead ...
Feb 24, 2022 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #10 February 28, ...
Read MoreFeb 24, 2022 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #10 February 28, ...
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 ...
Ago 25, 2005 ... CARDINAL COGEN, INC. 288 Campus Drive, Building 14-1051 Stanford, California 94305-4109 I 650-723-0164, Fax 650-723-1793 January 14, 2005 Dennis Jang -Air Quality Engineer II Bay Area Air Quality ...
Read MoreAgo 25, 2005 ... CARDINAL COGEN, INC. 288 Campus Drive, Building 14-1051 Stanford, California 94305-4109 I 650-723-0164, Fax 650-723-1793 January 14, 2005 Dennis Jang -Air Quality Engineer II Bay Area Air Quality ...
Nov 2, 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 MoreNov 2, 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 ...
Dec 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 MoreDec 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 ...
Dec 10, 2014 ... BOARD OF DIRECTORS REGULAR MEETING December 17, 2014 th A meeting of the Bay Area Air Quality Management District Board of Directors will be held in the 7 Floor Board Room ...
Read MoreDec 10, 2014 ... BOARD OF DIRECTORS REGULAR MEETING December 17, 2014 th A meeting of the Bay Area Air Quality Management District Board of Directors will be held in the 7 Floor Board Room ...
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: ...
Dis 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 MoreDis 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 ...
Peb 11, 2016 ... DUTRA MATERIALS DUTRA HAYSTACK LANDING ASPHALT FACILITY BAAQMD CEQA FINDINGS, SUPPORTING FACTS AND STATEMENT OF OVERRIDING CONSIDERATIONS The County of Sonoma (County) acted as Lead ...
Read MorePeb 11, 2016 ... DUTRA MATERIALS DUTRA HAYSTACK LANDING ASPHALT FACILITY BAAQMD CEQA FINDINGS, SUPPORTING FACTS AND STATEMENT OF OVERRIDING CONSIDERATIONS The County of Sonoma (County) acted as Lead ...
Mar 8, 2022 ... March 8, 2022 Lisa Worrall Senior Environmental Planner California Energy Commission 715 P Street, MS 40 Sacramento, CA 95814 RE: CA3 Backup Generating Facility - Vantage Draft ...
Read MoreMar 8, 2022 ... March 8, 2022 Lisa Worrall Senior Environmental Planner California Energy Commission 715 P Street, MS 40 Sacramento, CA 95814 RE: CA3 Backup Generating Facility - Vantage Draft ...
Huling Isinapanahon: 11/8/2016