|
|
|
248 results for 'construction permit'
Search: 'construction permit'
248 Search:
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 ...
Jun 9, 2020 ... June 8, 2020 Kristin Pollot, Planning Manager City of Pittsburg 65 Civic Avenue Pittsburg, CA 94565 RE: Pittsburg Technology Center – Notice of Preparation and Initial Study Dear Ms.
Read MoreJun 9, 2020 ... June 8, 2020 Kristin Pollot, Planning Manager City of Pittsburg 65 Civic Avenue Pittsburg, CA 94565 RE: Pittsburg Technology Center – Notice of Preparation and Initial Study Dear Ms.
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 ...
Feb 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 MoreFeb 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 ...
Aug 13, 2020 ... August 13, 2020 Tiffany Vien, Assistant Planner Community Development Department City of Santa Clara 1500 Warburton Avenue Santa Clara, CA 95050 RE: Memorex Data Center – Notice of ...
Read MoreAug 13, 2020 ... August 13, 2020 Tiffany Vien, Assistant Planner Community Development Department City of Santa Clara 1500 Warburton Avenue Santa Clara, CA 95050 RE: Memorex Data Center – Notice of ...
May 31, 2019 ... May 31, 2019 Ryan Kuchenig, Senior Planner City of Sunnyvale BAY AREA P.O. Box 3707 Sunnyvale, CA 94087-3707 AIR~ALITY RE: Google Caribbean Campus Project - Notice of Preparation MANAGEMENT ...
Read MoreMay 31, 2019 ... May 31, 2019 Ryan Kuchenig, Senior Planner City of Sunnyvale BAY AREA P.O. Box 3707 Sunnyvale, CA 94087-3707 AIR~ALITY RE: Google Caribbean Campus Project - Notice of Preparation MANAGEMENT ...
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 ...
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 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 ...
Jan 29, 2008 ... 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 Significant ...
Read MoreJan 29, 2008 ... 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 Significant ...
Jan 7, 2009 ... CEQA INITIAL STUDY MODIFICATION OF SCHNITZER STEEL PRODUCTS CO. PERMIT TO OPERATE PLANT #208 (PERMIT APPLICATION #16721) SCHNITZER STEEL PRODUCTS CO. 1101 EMBARCADERO WEST OAKLAND, ...
Read MoreJan 7, 2009 ... CEQA INITIAL STUDY MODIFICATION OF SCHNITZER STEEL PRODUCTS CO. PERMIT TO OPERATE PLANT #208 (PERMIT APPLICATION #16721) SCHNITZER STEEL PRODUCTS CO. 1101 EMBARCADERO WEST OAKLAND, ...
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 ...
May 23, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Permit Evaluation and Statement of Basis For Initial MAJOR FACILITY ...
Read MoreMay 23, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Permit Evaluation and Statement of Basis For Initial MAJOR FACILITY ...
Oct 9, 2015 ... Draft Environmental Impact Report for the Bay Area Air Quality Management District Regulation 12-15: Petroleum Refining Emissions Tracking Regulation 12-16: Petroleum Refining ...
Read MoreOct 9, 2015 ... Draft Environmental Impact Report for the Bay Area Air Quality Management District Regulation 12-15: Petroleum Refining Emissions Tracking Regulation 12-16: Petroleum Refining ...
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 ...
Dec 23, 2021 ... Local Assistance Procedures Manual EXHBIT 10-R A&E Boilerplate Agreement Language Exhibit 10-R: A&E BOILERPLATE AGREEMENT LANGUAGE (For Local Assistance Federal-aid Projects) NOTE TO LOCAL AGENCY ...
Read MoreDec 23, 2021 ... Local Assistance Procedures Manual EXHBIT 10-R A&E Boilerplate Agreement Language Exhibit 10-R: A&E BOILERPLATE AGREEMENT LANGUAGE (For Local Assistance Federal-aid Projects) NOTE TO LOCAL AGENCY ...
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 ...
Feb 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...
Read MoreFeb 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...
Apr 7, 2023 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS LYNDA HOPKINS – CHAIR DAVID HAUBERT – VICE CHAIR KEN CARLSON NOELIA CORZO JOHN GIOIA TYRONE JUE ...
Read MoreApr 7, 2023 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS LYNDA HOPKINS – CHAIR DAVID HAUBERT – VICE CHAIR KEN CARLSON NOELIA CORZO JOHN GIOIA TYRONE JUE ...
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 ...
Huling Isinapanahon: 11/8/2016