|
|
125 results for 'SPSD 48'
Search: 'SPSD 48'
125 Search:
Oct 26, 2020 ... DRAFT ENGINEERING EVALUATION KAISER PERMANENTE SAN RAFAEL MEDICAL CENTER PLANT NO. 3947 APPLICATION NO: 30617 This document is an Engineering Evaluation Report for the issuance of an ...
Read MoreOct 26, 2020 ... DRAFT ENGINEERING EVALUATION KAISER PERMANENTE SAN RAFAEL MEDICAL CENTER PLANT NO. 3947 APPLICATION NO: 30617 This document is an Engineering Evaluation Report for the issuance of an ...
Dec 20, 2022 ... Kevin Oei Marilyn Bardet <(REDACTED)> From: Friday, December 16, 2022 6:27 AM Sent: CommentsP66RodeoRenewed To: Subject: Fwd: [BAAQMD Network] My comments on Rodeo Renewed Project Permitting with ...
Read MoreDec 20, 2022 ... Kevin Oei Marilyn Bardet <(REDACTED)> From: Friday, December 16, 2022 6:27 AM Sent: CommentsP66RodeoRenewed To: Subject: Fwd: [BAAQMD Network] My comments on Rodeo Renewed Project Permitting with ...
PURPOSE This document identifies substantive proposed re visions to the Path To Clean Air Community Steering Committee Charter. The le -hand column includes the current charter text (adopted May ...
Read MorePURPOSE This document identifies substantive proposed re visions to the Path To Clean Air Community Steering Committee Charter. The le -hand column includes the current charter text (adopted May ...
Nov 8, 2010 ... Compliance and Enforcement Division November 3, 2010 Compliance Advisory _____________________________________________________ This Advisory is provided to inform you about activities of the Air ...
Read MoreNov 8, 2010 ... Compliance and Enforcement Division November 3, 2010 Compliance Advisory _____________________________________________________ This Advisory is provided to inform you about activities of the Air ...
Sep 27, 1996 ... Source Test Procedure ST-19A SULFUR DIOXIDE, CONTINUOUS SAMPLING (Adopted January 20, 1982) REF: Regulations 9-1-302, 9-1-304 through 310, 10-1-301 1. APPLICABILITY 1.1 This method is used to ...
Read MoreSep 27, 1996 ... Source Test Procedure ST-19A SULFUR DIOXIDE, CONTINUOUS SAMPLING (Adopted January 20, 1982) REF: Regulations 9-1-302, 9-1-304 through 310, 10-1-301 1. APPLICABILITY 1.1 This method is used to ...
Jul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...
Read MoreJul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...
Feb 26, 2021 ... BOARD OF DIRECTORS MEETING March 3, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE PUBLIC ...
Read MoreFeb 26, 2021 ... BOARD OF DIRECTORS MEETING March 3, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE PUBLIC ...
May 24, 2011 ... Brian Lusher Bay Area Air Quality Management District, 939 Ellis Street, San Francisco, CA 94109 Email: blusher@baaqmd.gov In behalf of CAlifornians for Renewable Energy, Inc. (CARE) I ...
Read MoreMay 24, 2011 ... Brian Lusher Bay Area Air Quality Management District, 939 Ellis Street, San Francisco, CA 94109 Email: blusher@baaqmd.gov In behalf of CAlifornians for Renewable Energy, Inc. (CARE) I ...
Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...
Read MoreOct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...
Oct 28, 2016 ... DRAFT EVALUATION REPORT Duran and Venables Inc. 1964 Oakland Road San Jose, CA 95131 FID #200367 Application #417553 BACKGROUND Duran and Venables Inc. has submitted this ...
Read MoreOct 28, 2016 ... DRAFT EVALUATION REPORT Duran and Venables Inc. 1964 Oakland Road San Jose, CA 95131 FID #200367 Application #417553 BACKGROUND Duran and Venables Inc. has submitted this ...
Jul 31, 2024 ... July 31, 2024 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V ...
Read MoreJul 31, 2024 ... July 31, 2024 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V ...
Oct 18, 2017 ... AGENDA: 9 Update on Fires Board of Directors Meeting October 18, 2017 Wayne Kino, Director of Compliance & Enforcement Judith Cutino, Health Officer Eric Stevenson Director of Meteorology and ...
Read MoreOct 18, 2017 ... AGENDA: 9 Update on Fires Board of Directors Meeting October 18, 2017 Wayne Kino, Director of Compliance & Enforcement Judith Cutino, Health Officer Eric Stevenson Director of Meteorology and ...
Aug 5, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Union Sanitary District Facility ...
Read MoreAug 5, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Union Sanitary District Facility ...
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 ...
Sep 10, 2021 ... AGENDA: 3 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairpersons Cindy Chavez and Carole Groom and Members of the Administration Committee From: Chairperson ...
Read MoreSep 10, 2021 ... AGENDA: 3 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairpersons Cindy Chavez and Carole Groom and Members of the Administration Committee From: Chairperson ...
Oct 17, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision of MAJOR ...
Read MoreOct 17, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision of MAJOR ...
Sep 5, 2013 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS September 9, 2013 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 10:00 ...
Read MoreSep 5, 2013 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS September 9, 2013 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 10:00 ...
Jan 25, 2023 ... DRAFT ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers ...
Read MoreJan 25, 2023 ... DRAFT ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers ...
May 3, 2023 ... ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers Management ...
Read MoreMay 3, 2023 ... ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers Management ...
Cập Nhật Lần Cuối: 08/11/2016