|
|
|
|
|
247 results for 'permit status'
Search: 'permit status'
247 Search:
Oct 24, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Goose Haven Energy Center, LLC ...
Read MoreOct 24, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Goose Haven Energy Center, LLC ...
Mar 26, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 ProposedFinal Major Facility Review Permit Issued To: Los Medanos Energy Center, ...
Read MoreMar 26, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 ProposedFinal Major Facility Review Permit Issued To: Los Medanos Energy Center, ...
Jul 16, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Major Facility Review Permit Issued To: Los Medanos Energy Center, LLC ...
Read MoreJul 16, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Major Facility Review Permit Issued To: Los Medanos Energy Center, LLC ...
Jun 5, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Los Medanos Energy Center, LLC ...
Read MoreJun 5, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Los Medanos Energy Center, LLC ...
Ene 31, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Goose Haven Energy Center, LLC ...
Read MoreEne 31, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Goose Haven Energy Center, LLC ...
Mar 28, 2022 ... Environmental Affairs March 28, 2022 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District ...
Read MoreMar 28, 2022 ... Environmental Affairs March 28, 2022 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District ...
Oct 11, 2024 ... AGENDA: 4 Update on the Corrective Action Plan to Implement Recommendations from the Engineering Performance Audit Finance and Administration Committee Meeting October 16, 2024 Pamela ...
Read MoreOct 11, 2024 ... AGENDA: 4 Update on the Corrective Action Plan to Implement Recommendations from the Engineering Performance Audit Finance and Administration Committee Meeting October 16, 2024 Pamela ...
Feb 10, 2005 ... Attachment B Response to Comments on Permit for Facility B2626 – Section IV Permit Applicable 9/22/03 Appeal Date 4/14/04 Status Location Sources Requirement Proposed Change Rationale ...
Read MoreFeb 10, 2005 ... Attachment B Response to Comments on Permit for Facility B2626 – Section IV Permit Applicable 9/22/03 Appeal Date 4/14/04 Status Location Sources Requirement Proposed Change Rationale ...
Feb 10, 2005 ... Attachment D Response to Comments on Permit for Facility B2626 – Section VII Line Date 4/14/04 Permit Limit Limit District Response 9/22/03 Appeal Status Location Sources Type Citation ...
Read MoreFeb 10, 2005 ... Attachment D Response to Comments on Permit for Facility B2626 – Section VII Line Date 4/14/04 Permit Limit Limit District Response 9/22/03 Appeal Status Location Sources Type Citation ...
May 18, 2020 ... VIA FEDEX May 22, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports ...
Read MoreMay 18, 2020 ... VIA FEDEX May 22, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports ...
May 2, 2025 ... May 12, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal Subject: ...
Read MoreMay 2, 2025 ... May 12, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal Subject: ...
Aug 11, 2009 ... Public Hearing & Public Comment Opportunity Proposed Renewal Title V Permit for Lehigh Southwest Cement Company Date: Thursday, Sept. 17, 2009 Place: ...
Read MoreAug 11, 2009 ... Public Hearing & Public Comment Opportunity Proposed Renewal Title V Permit for Lehigh Southwest Cement Company Date: Thursday, Sept. 17, 2009 Place: ...
May 17, 2024 ... May 21, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal Subject: ...
Read MoreMay 17, 2024 ... May 21, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal Subject: ...
May 23, 2022 ... May 23, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal Subject: ...
Read MoreMay 23, 2022 ... May 23, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal Subject: ...
Feb 10, 2005 ... Attachment C Response to Comments on Permit for Facility B2626 – Section VI Date of 4/14/04 Permit Permit Condition District Response 9/22/03 Appeal Line Comment Status Section Sources ...
Read MoreFeb 10, 2005 ... Attachment C Response to Comments on Permit for Facility B2626 – Section VI Date of 4/14/04 Permit Permit Condition District Response 9/22/03 Appeal Line Comment Status Section Sources ...
Feb 16, 2017 ... AGENDA: 4 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Liz Kniss and Members of the Executive Committee From: Chairperson Terry Trumbull, Esq., and ...
Read MoreFeb 16, 2017 ... AGENDA: 4 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Liz Kniss and Members of the Executive Committee From: Chairperson Terry Trumbull, Esq., and ...
May 2, 2025 ... May 12, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal Subject: ...
Read MoreMay 2, 2025 ... May 12, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal Subject: ...
Huling Isinapanahon: 11/8/2016