|
|
246 results for 'construction permit'
Search: 'construction permit'
246 Search:
Thg3 2, 2020 ... AGENDA: 14 Air District Legal Authorities 101 Board of Directors Meeting March 4, 2020 Brian C. Bunger District Counsel Bay Area Air Quality Management ...
Read MoreThg3 2, 2020 ... AGENDA: 14 Air District Legal Authorities 101 Board of Directors Meeting March 4, 2020 Brian C. Bunger District Counsel Bay Area Air Quality Management ...
Thg11 3, 2022 ... November 4, 2022 Maira Blanco, Planner City of San Jose, PBCE 200 E. Santa Clara Street Tower rd 3 Floor, PBCE San Jose, CA 95113 ALAMEDA COUNTY RE: Graniterock Capitol Site ...
Read MoreThg11 3, 2022 ... November 4, 2022 Maira Blanco, Planner City of San Jose, PBCE 200 E. Santa Clara Street Tower rd 3 Floor, PBCE San Jose, CA 95113 ALAMEDA COUNTY RE: Graniterock Capitol Site ...
Aug 16, 2018 ... PHILLIPS 66 – SAN FRANCISCO REFINERY CHANGE OF CONDITIONS PERMIT AT THE UNICRACKER COMPLEX APPLICATION NUMBER 27954 FINDINGS AND SUPPORTING FACTS REGARDING THE ENVIRONMENTAL IMPACT REPORT ...
Read MoreAug 16, 2018 ... PHILLIPS 66 – SAN FRANCISCO REFINERY CHANGE OF CONDITIONS PERMIT AT THE UNICRACKER COMPLEX APPLICATION NUMBER 27954 FINDINGS AND SUPPORTING FACTS REGARDING THE ENVIRONMENTAL IMPACT REPORT ...
Apr 10, 2023 ... These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the CEQA process. They may be updated as needed in the future, and any updates will likewise be ...
Read MoreApr 10, 2023 ... These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the CEQA process. They may be updated as needed in the future, and any updates will likewise be ...
Thg5 11, 2007 ... April 23, 2007 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...
Read MoreThg5 11, 2007 ... April 23, 2007 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...
Aug 25, 2005 ... CARDINAL COGEN, INC. 288 Campus Drive, Building 14-1051 Stanford, California 94305-4109 I 650-723-0164, Fax 650-723-1793 January 14, 2005 Dennis Jang -Air Quality Engineer II Bay Area Air Quality ...
Read MoreAug 25, 2005 ... CARDINAL COGEN, INC. 288 Campus Drive, Building 14-1051 Stanford, California 94305-4109 I 650-723-0164, Fax 650-723-1793 January 14, 2005 Dennis Jang -Air Quality Engineer II Bay Area Air Quality ...
Thg5 21, 2020 ... May 19, 2020 Syd Sotoodeh, Planner II Contra Costa County Department of Conservation & Development 30 Muir Road Martinez, CA 94553 RE: Powerdrive Oil and Gas Company Wells Project - ...
Read MoreThg5 21, 2020 ... May 19, 2020 Syd Sotoodeh, Planner II Contra Costa County Department of Conservation & Development 30 Muir Road Martinez, CA 94553 RE: Powerdrive Oil and Gas Company Wells Project - ...
Dec 12, 2006 ... Amendment Russell City Energy Center Hayward, California (01-AFC-7) Amendment No. 1 Submitted to California Energy Commission Submitted by Russell City Energy Company, LLC With Technical ...
Read MoreDec 12, 2006 ... Amendment Russell City Energy Center Hayward, California (01-AFC-7) Amendment No. 1 Submitted to California Energy Commission Submitted by Russell City Energy Company, LLC With Technical ...
Jan 27, 2021 ... January 27, 2021 Gary Kupp Contra Costa County Department of Conservation & Development 30 Muir Road Martinez, CA 94553 RE: Phillips 66 Rodeo Renewed Project – Notice of Preparation ...
Read MoreJan 27, 2021 ... January 27, 2021 Gary Kupp Contra Costa County Department of Conservation & Development 30 Muir Road Martinez, CA 94553 RE: Phillips 66 Rodeo Renewed Project – Notice of Preparation ...
Thg2 24, 2022 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #10 February 28, ...
Read MoreThg2 24, 2022 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #10 February 28, ...
Thg10 24, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement is entered into between the California Air Resources Board (CARB), an agency of the State of California with its principal location at 1001 I Street, ...
Read MoreThg10 24, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement is entered into between the California Air Resources Board (CARB), an agency of the State of California with its principal location at 1001 I Street, ...
Dec 21, 2015 ... Permit Evaluation and Statement of Basis: Site 1812, Kirby Canyon Recycling and Disposal Facility Application 21161, 27006, 27147, Title V Permit 910 Coyote Creek, Golf Drive, Morgan Hill, CA ...
Read MoreDec 21, 2015 ... Permit Evaluation and Statement of Basis: Site 1812, Kirby Canyon Recycling and Disposal Facility Application 21161, 27006, 27147, Title V Permit 910 Coyote Creek, Golf Drive, Morgan Hill, CA ...
Jan 21, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 17, 2014 APPROVED MINUTES Note: ...
Read MoreJan 21, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 17, 2014 APPROVED MINUTES Note: ...
Feb 18, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 17, 2014 APPROVED MINUTES Note: ...
Read MoreFeb 18, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 17, 2014 APPROVED MINUTES Note: ...
Thg3 17, 2010 ... March 18, 2010 Request for Proposals 2010-004 Develop Detailed TAC and PM Emissions Inventory for the Bay Area SECTION I – ...
Read MoreThg3 17, 2010 ... March 18, 2010 Request for Proposals 2010-004 Develop Detailed TAC and PM Emissions Inventory for the Bay Area SECTION I – ...
Jul 25, 2023 ... July 25, 2023 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 TDD/TYY 408-730-7501 sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality Management ...
Read MoreJul 25, 2023 ... July 25, 2023 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 TDD/TYY 408-730-7501 sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality Management ...
Thg8 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 MoreThg8 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 ...
Thg11 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 MoreThg11 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 ...
Thg11 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 MoreThg11 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 ...
Cập Nhật Lần Cuối: 08/11/2016