|
|
|
|
|
123 results for 'Promatrix id'
Search: 'Promatrix id'
123 Search:
Aug 5, 2025 ... ENGINEERING EVALUATION Facility ID No. 24664 101 Mission Street 101 Mission Street, San Francisco, CA 94105 Application No. 692727 Background “101 Mission Street” (Facility) is ...
Read MoreAug 5, 2025 ... ENGINEERING EVALUATION Facility ID No. 24664 101 Mission Street 101 Mission Street, San Francisco, CA 94105 Application No. 692727 Background “101 Mission Street” (Facility) is ...
Jul 27, 2023 ... Facility ID No. 25311 230 E Grand AVE Application No.32079 DRAFT EVALUATION REPORT 230 E Grand Ave South San Francisco, CA 94080 PLANT NUMBER 25311 APPLICATION NUMBER 32079 Background ...
Read MoreJul 27, 2023 ... Facility ID No. 25311 230 E Grand AVE Application No.32079 DRAFT EVALUATION REPORT 230 E Grand Ave South San Francisco, CA 94080 PLANT NUMBER 25311 APPLICATION NUMBER 32079 Background ...
Oct 4, 2022 ... Environmental Affairs September 30, 2022 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...
Read MoreOct 4, 2022 ... Environmental Affairs September 30, 2022 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...
Sep 30, 2024 ... Environmental Affairs September 2 7, 2024 Sent via email: compliance@baaqmd.gov Jeffrey Gove Director, Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...
Read MoreSep 30, 2024 ... Environmental Affairs September 2 7, 2024 Sent via email: compliance@baaqmd.gov Jeffrey Gove Director, Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...
Sep 30, 2024 ... Environmental Affairs September 2 7, 2024 Sent via email: compliance@baaqmd.gov Jeffrey Gove Director, Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...
Read MoreSep 30, 2024 ... Environmental Affairs September 2 7, 2024 Sent via email: compliance@baaqmd.gov Jeffrey Gove Director, Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...
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 ...
Jun 24, 2025 ... EVALUATION REPORT Oakland Unified District 1011 Union Street Oakland, CA 94607 PLANT NUMBER 20527 APPLICATION NUMBER 720608 Background Oakland Unified School District is applying for an ...
Read MoreJun 24, 2025 ... EVALUATION REPORT Oakland Unified District 1011 Union Street Oakland, CA 94607 PLANT NUMBER 20527 APPLICATION NUMBER 720608 Background Oakland Unified School District is applying for an ...
May 23, 2025 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 31, 2025 Director of Compliance and Enforcement Director of the Air Division, USEPA ...
Read MoreMay 23, 2025 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 31, 2025 Director of Compliance and Enforcement Director of the Air Division, USEPA ...
Nob 7, 2005 ... Permit Evaluation and Statement of Basis: Site A4022, SFPP, L.P., 1550 Solano Way, Concord, CA 94520 Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) ...
Read MoreNob 7, 2005 ... Permit Evaluation and Statement of Basis: Site A4022, SFPP, L.P., 1550 Solano Way, Concord, CA 94520 Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) ...
Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...
Read MoreOct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...
Jul 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...
Read MoreJul 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...
Mar 2, 2009 ... 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 2, 2009 ... 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 ...
Sep 3, 2024 ... Koch Carbon, LLC Facility ID #: 10684 Application #: 700134 ENGINEERING EVALUATION Koch Carbon, LLC rd 700 E 3 Street, Pittsburg, CA 94565 Facility ID #: 10684 Application #: 700134 I.
Read MoreSep 3, 2024 ... Koch Carbon, LLC Facility ID #: 10684 Application #: 700134 ENGINEERING EVALUATION Koch Carbon, LLC rd 700 E 3 Street, Pittsburg, CA 94565 Facility ID #: 10684 Application #: 700134 I.
Jan 26, 2024 ... 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 26, 2024 ... 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) ...
BAY AREA AIR QUALITY MANAGEMENT DISTRICT Resolution No. 2024 - 05 A Resolution of the Board of Directors of the Bay Area Air Quality Management District to Approve the Budget for the Fiscal Year ...
Read MoreBAY AREA AIR QUALITY MANAGEMENT DISTRICT Resolution No. 2024 - 05 A Resolution of the Board of Directors of the Bay Area Air Quality Management District to Approve the Budget for the Fiscal Year ...
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 ...
Aug 21, 2017 ... DocuSign Envelope ID: 6133BE67-FC66-4133-BBED-7518F50A 71 OD BAY AREA AIR QUALITY MANAGEMENT DISTRICT MASTER SERVICES CONTRACT CONTRACT NO. 2017.105 1. PARTIES - The parties to this Contract ...
Read MoreAug 21, 2017 ... DocuSign Envelope ID: 6133BE67-FC66-4133-BBED-7518F50A 71 OD BAY AREA AIR QUALITY MANAGEMENT DISTRICT MASTER SERVICES CONTRACT CONTRACT NO. 2017.105 1. PARTIES - The parties to this Contract ...
Ago 11, 2023 ... Engineering Evaluation Hazelwood SVE Plant 110 Hazelwood Drive, South San Francisco, California 94080 Facility ID 202925 Application No. 672680 Project Description: Soil Vapor Extraction ...
Read MoreAgo 11, 2023 ... Engineering Evaluation Hazelwood SVE Plant 110 Hazelwood Drive, South San Francisco, California 94080 Facility ID 202925 Application No. 672680 Project Description: Soil Vapor Extraction ...
Jun 3, 2020 ... DocuSign Envelope ID: 8DEBCF74-5FBB-4B32-A598-CF6D47ABF088 BAY AREA AIR QUALITY MANAGEMENT DISTRICT MASTER SERVICES CONTRACT CONTRACT NO. 2020.102 1. PARTIES - The parties to this Contract ...
Read MoreJun 3, 2020 ... DocuSign Envelope ID: 8DEBCF74-5FBB-4B32-A598-CF6D47ABF088 BAY AREA AIR QUALITY MANAGEMENT DISTRICT MASTER SERVICES CONTRACT CONTRACT NO. 2020.102 1. PARTIES - The parties to this Contract ...
Huling Isinapanahon: 11/8/2016