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.
|
241 results for 'facility contact'
Search: 'facility contact'
241 Search:
Thg11 5, 2015 ... November 5, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: This ...
Read MoreThg11 5, 2015 ... November 5, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: This ...
Thg9 5, 2018 ... Lehigh Southwest Cement Company Permanente Cement Plant Fugitive Dust Control Plan Prepared: September 10, 2010 Revised: June 4, 2018 ...
Read MoreThg9 5, 2018 ... Lehigh Southwest Cement Company Permanente Cement Plant Fugitive Dust Control Plan Prepared: September 10, 2010 Revised: June 4, 2018 ...
Thg9 5, 2018 ... Lehigh Southwest Cement Company Permanente Cement Plant Fugitive Dust Control Plan Prepared: September 10, 2010 Revised: June 4, 2018 ...
Read MoreThg9 5, 2018 ... Lehigh Southwest Cement Company Permanente Cement Plant Fugitive Dust Control Plan Prepared: September 10, 2010 Revised: June 4, 2018 ...
Thg8 25, 2016 ... Wood Smoke Reduction Incentive Program Requirements The Wood Smoke Reduction Incentive Program was developed to improve local air quality and reduce wintertime particulate matter ...
Read MoreThg8 25, 2016 ... Wood Smoke Reduction Incentive Program Requirements The Wood Smoke Reduction Incentive Program was developed to improve local air quality and reduce wintertime particulate matter ...
Thg7 28, 2021 ... July 30, 2021 PHONE: (925) 228-9500 FAX: (925) 689-1232 www.centralsan.org ELECTRONIC SUBMITTAL: compliance@baaqmd.gov ROGER S. BAILEY General Manager KENTON L. ALM Mr. Jeffrey Gove Counsel ...
Read MoreThg7 28, 2021 ... July 30, 2021 PHONE: (925) 228-9500 FAX: (925) 689-1232 www.centralsan.org ELECTRONIC SUBMITTAL: compliance@baaqmd.gov ROGER S. BAILEY General Manager KENTON L. ALM Mr. Jeffrey Gove Counsel ...
Thg6 2, 2021 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Sims Metal Management District Site #5152 699 ...
Read MoreThg6 2, 2021 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Sims Metal Management District Site #5152 699 ...
Thg3 16, 2022 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CHAIR LYNDA HOPKINS – VICE CHAIR RICH CONSTANTINE JOHN GIOIA DAVID HAUBERT DAVINA HURT TYRONE JUE ...
Read MoreThg3 16, 2022 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CHAIR LYNDA HOPKINS – VICE CHAIR RICH CONSTANTINE JOHN GIOIA DAVID HAUBERT DAVINA HURT TYRONE JUE ...
Thg4 7, 2005 ... ENGINEERING EVALUATION REPORT GUADALUPE RUBBISH DISPOSAL COMPANY APPLICATION NUMBER 009780 BACKGROUND: The Guadalupe Rubbish Disposal Company, P# 3294, has applied for modifications to ...
Read MoreThg4 7, 2005 ... ENGINEERING EVALUATION REPORT GUADALUPE RUBBISH DISPOSAL COMPANY APPLICATION NUMBER 009780 BACKGROUND: The Guadalupe Rubbish Disposal Company, P# 3294, has applied for modifications to ...
Jun 13, 2022 ... June 14, 2022 Kara Hawkins, Planner II City of San Jose 200 E Santa Clara St. T3 San Jose, CA 95113 RE: San Jose Bo Town Mixed Use Project Draft Supplemental Environmental Impact ...
Read MoreJun 13, 2022 ... June 14, 2022 Kara Hawkins, Planner II City of San Jose 200 E Santa Clara St. T3 San Jose, CA 95113 RE: San Jose Bo Town Mixed Use Project Draft Supplemental Environmental Impact ...
Thg9 27, 2011 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, SEPTEMBER 29, 2011 NO ...
Read MoreThg9 27, 2011 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, SEPTEMBER 29, 2011 NO ...
Thg3 9, 2011 ... March 9, 2011 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...
Read MoreThg3 9, 2011 ... March 9, 2011 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...
Jul 6, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2097 (415) 771-6000 Permit Evaluation and Statement of Basis for the MAJOR FACILITY ...
Read MoreJul 6, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2097 (415) 771-6000 Permit Evaluation and Statement of Basis for the MAJOR FACILITY ...
Thg2 10, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis MAJOR FACILITY REVIEW PERMIT MINOR REVISION ...
Read MoreThg2 10, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis MAJOR FACILITY REVIEW PERMIT MINOR REVISION ...
Mar 24, 2011 ... UHEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5130 UTHURSDAY, MARCH 31, 2011 NO ...
Read MoreMar 24, 2011 ... UHEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5130 UTHURSDAY, MARCH 31, 2011 NO ...
Thg12 18, 2019 ... REQUIRED ITEMS FOR ENGINE APPLICATIONS Forms Required for all applications 1. P-101 B required items a. Company name: Name of entity owning/operating the engine b. Location Address: proposed ...
Read MoreThg12 18, 2019 ... REQUIRED ITEMS FOR ENGINE APPLICATIONS Forms Required for all applications 1. P-101 B required items a. Company name: Name of entity owning/operating the engine b. Location Address: proposed ...
Thg10 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 MoreThg10 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 ...
Thg7 9, 2010 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, JULY 15, 2010 NO ...
Read MoreThg7 9, 2010 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, JULY 15, 2010 NO ...
Thg3 9, 2023 ... March 13, 2023 Lisa Worrall Senior Environmental Planner California Energy Commission 715 P Street, MS 40 Sacramento, CA 95814 RE: STACK Trade Zone Park Draft Environmental Impact Report ...
Read MoreThg3 9, 2023 ... March 13, 2023 Lisa Worrall Senior Environmental Planner California Energy Commission 715 P Street, MS 40 Sacramento, CA 95814 RE: STACK Trade Zone Park Draft Environmental Impact Report ...
Cập Nhật Lần Cuối: 08/11/2016