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.
|
|
|
124 results for '6 x 0 75'
Search: '6 x 0 75'
124 Search:
Sep 19, 2013 ... ENGINEERING EVALUATION 1285 Sutter Application: 25413 Plant: 21936 1285 Sutter Street, San Francisco, CA 94109 BACKGROUND 1285 Sutter has applied to obtain an Authority to Construct for ...
Read MoreSep 19, 2013 ... ENGINEERING EVALUATION 1285 Sutter Application: 25413 Plant: 21936 1285 Sutter Street, San Francisco, CA 94109 BACKGROUND 1285 Sutter has applied to obtain an Authority to Construct for ...
Sep 12, 2017 ... Bay Area Air Quality Management District 939 Ellis375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued to: Gilroy ...
Read MoreSep 12, 2017 ... Bay Area Air Quality Management District 939 Ellis375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued to: Gilroy ...
Feb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...
Read MoreFeb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...
Mar 11, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO CHAIR CAROLE GROOM – CO CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...
Read MoreMar 11, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO CHAIR CAROLE GROOM – CO CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...
Apr 28, 2016 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR JOHN AVALOS TOM BATES ...
Read MoreApr 28, 2016 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR JOHN AVALOS TOM BATES ...
Aug 29, 2016 ... Engineering Evaluation Report Application # 28026 New Cingular Wireless dba AT&T Mobility, Plant #23596 Plant address: 50 E Lewelling Blvd., Santa Lorenzo, CA 94580 BACKGROUND New Cingular ...
Read MoreAug 29, 2016 ... Engineering Evaluation Report Application # 28026 New Cingular Wireless dba AT&T Mobility, Plant #23596 Plant address: 50 E Lewelling Blvd., Santa Lorenzo, CA 94580 BACKGROUND New Cingular ...
Dec 27, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 FINAL MAJOR FACILITY REVIEW PERMIT Issued to: Gilroy Energy Center, ...
Read MoreDec 27, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 FINAL MAJOR FACILITY REVIEW PERMIT Issued to: Gilroy Energy Center, ...
Jul 13, 2020 ... Gilroy Energy Center, LLC (for the Riverview Energy center) 795 Minaker Road Antioch, CA 94509 July 8, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...
Read MoreJul 13, 2020 ... Gilroy Energy Center, LLC (for the Riverview Energy center) 795 Minaker Road Antioch, CA 94509 July 8, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...
Aug 24, 2017 ... COMPLIANCE CERTIFICATION Based on information and belief formed after reasonable inquiry, the statements and information in the attached Compliance Monitoring Report are true, accurate, and ...
Read MoreAug 24, 2017 ... COMPLIANCE CERTIFICATION Based on information and belief formed after reasonable inquiry, the statements and information in the attached Compliance Monitoring Report are true, accurate, and ...
May 11, 2022 ... Goods Movement Program Locomotive Projects Year 5/6 (2021/22) - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a partnership between the ...
Read MoreMay 11, 2022 ... Goods Movement Program Locomotive Projects Year 5/6 (2021/22) - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a partnership between the ...
Mar 20, 2019 ... DRAFT Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application No. 28996 Project Description: New Stationary ...
Read MoreMar 20, 2019 ... DRAFT Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application No. 28996 Project Description: New Stationary ...
Jun 25, 2025 ... Draft Engineering Evaluation WellTest, Inc Portable Sources, San Jose, CA 95112 Plant No. 19967 Application No. 722493 Project Description: Portable Soil Vapor Extraction System Background ...
Read MoreJun 25, 2025 ... Draft Engineering Evaluation WellTest, Inc Portable Sources, San Jose, CA 95112 Plant No. 19967 Application No. 722493 Project Description: Portable Soil Vapor Extraction System Background ...
Oct 13, 2021 ... Title V Status Application #30990 Evaluation Report Waste Management of Alameda County, Site #A2246 October 4, 2021 The potential to emit calculation in this evaluation report demonstrates ...
Read MoreOct 13, 2021 ... Title V Status Application #30990 Evaluation Report Waste Management of Alameda County, Site #A2246 October 4, 2021 The potential to emit calculation in this evaluation report demonstrates ...
Aug 20, 2014 ... Application # 26182 Page 01 of 08 DRAFT ENGINEERING EVALUATION Pacific Bell dba AT&T CA PLANT NO. 13711 APPLICATION NO: 26182 BACKGROUND Pacific Bell dba AT&T CA of Santa Clara ...
Read MoreAug 20, 2014 ... Application # 26182 Page 01 of 08 DRAFT ENGINEERING EVALUATION Pacific Bell dba AT&T CA PLANT NO. 13711 APPLICATION NO: 26182 BACKGROUND Pacific Bell dba AT&T CA of Santa Clara ...
May 24, 2012 ... DRAFT ENGINEERING EVALUATION Wareham Development Application: 24300 Plant: 21208 5800 Hollis Street, Emeryville, CA 94608 BACKGROUND Wareham Development has applied to obtain an Authority ...
Read MoreMay 24, 2012 ... DRAFT ENGINEERING EVALUATION Wareham Development Application: 24300 Plant: 21208 5800 Hollis Street, Emeryville, CA 94608 BACKGROUND Wareham Development has applied to obtain an Authority ...
Jan 11, 2010 ... Memorandum Date: December 22, 2009; Revised January, 2010 To: Michael Mann, Lou Wilkenson (DTE Biomass) CC: Angela Krueger, Mike Michels (Cornerstone) From: Peter J. Larson Subject: Potrero ...
Read MoreJan 11, 2010 ... Memorandum Date: December 22, 2009; Revised January, 2010 To: Michael Mann, Lou Wilkenson (DTE Biomass) CC: Angela Krueger, Mike Michels (Cornerstone) From: Peter J. Larson Subject: Potrero ...
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 ...
Mar 6, 2013 ... Bemis Flexible Packaging - Milprint Div Application #24574 Plant #20177 Page 1 of 12 ENGINEERING EVALUATION (PUBLIC COPY) Bemis Flexible Packaging - Milprint Div Plant No. 20177 Banking ...
Read MoreMar 6, 2013 ... Bemis Flexible Packaging - Milprint Div Application #24574 Plant #20177 Page 1 of 12 ENGINEERING EVALUATION (PUBLIC COPY) Bemis Flexible Packaging - Milprint Div Plant No. 20177 Banking ...
Huling Isinapanahon: 11/8/2016