|
131 results for 'backup generator'
Search: 'backup generator'
131 Search:
Jan 16, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202793 Fairfield Library 1150 Kentucky Street, Fairfield, CA 94533 Application No. 684115 Background Fairfield Library is applying for an ...
Read MoreJan 16, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202793 Fairfield Library 1150 Kentucky Street, Fairfield, CA 94533 Application No. 684115 Background Fairfield Library is applying for an ...
Sep 28, 2022 ... PAUNAWA SA PUBLIKO Setyembre 30, 2022 PARA SA: Lahat ng mga kapitbahay na pamahayan at negosyo na nasa loob ng 1,000 na piye sa iminumungkahing bago o binagong pinanggalingan ng maruming ...
Read MoreSep 28, 2022 ... PAUNAWA SA PUBLIKO Setyembre 30, 2022 PARA SA: Lahat ng mga kapitbahay na pamahayan at negosyo na nasa loob ng 1,000 na piye sa iminumungkahing bago o binagong pinanggalingan ng maruming ...
Thg6 18, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...
Read MoreThg6 18, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...
Sep 17, 2021 ... September 17, 2021 Leonidas Payne Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: Gilroy Data Center – ...
Read MoreSep 17, 2021 ... September 17, 2021 Leonidas Payne Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: Gilroy Data Center – ...
May 11, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 15, 2020 APPROVED ...
Read MoreMay 11, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 15, 2020 APPROVED ...
Thg4 9, 2020 ... BOARD OF DIRECTORS REGULAR MEETING April 15, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...
Read MoreThg4 9, 2020 ... BOARD OF DIRECTORS REGULAR MEETING April 15, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...
Thg7 9, 2021 ... Application 31209 Facility 24999 PUBLIC VERSION DRAFT ENGINEERING EVALUATION Application No. 31209 Facility ID No. 24999 Mainspring Energy Inc. Cold Springs Rd & Howell Mountain ...
Read MoreThg7 9, 2021 ... Application 31209 Facility 24999 PUBLIC VERSION DRAFT ENGINEERING EVALUATION Application No. 31209 Facility ID No. 24999 Mainspring Energy Inc. Cold Springs Rd & Howell Mountain ...
Mar 19, 2025 ... PUBLIC NOTICE st March 21 , 2025 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below.
Read MoreMar 19, 2025 ... PUBLIC NOTICE st March 21 , 2025 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below.
Thg10 10, 2023 ... PUBLIC NOTICE th October 12 , 2023 Octo TO: All residential and business neighbors located within 1,000 feet of the proposed new source of air pollution listed below. FROM: Bay Area Air ...
Read MoreThg10 10, 2023 ... PUBLIC NOTICE th October 12 , 2023 Octo TO: All residential and business neighbors located within 1,000 feet of the proposed new source of air pollution listed below. FROM: Bay Area Air ...
Apr 2, 2025 ... PUBLIC NOTICE th April 4 , 2025 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source of air pollution listed below. FROM: Bay ...
Read MoreApr 2, 2025 ... PUBLIC NOTICE th April 4 , 2025 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source of air pollution listed below. FROM: Bay ...
Thg9 21, 2021 ... September 21, 2021 Eric Veerkamp Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: CA3 Data Center – Notice ...
Read MoreThg9 21, 2021 ... September 21, 2021 Eric Veerkamp Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: CA3 Data Center – Notice ...
Thg3 1, 2021 ... March 1, 2021 Lisa Worrall, Project Manager Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street, MS-15 Sacramento, CA 95814 RE: San ...
Read MoreThg3 1, 2021 ... March 1, 2021 Lisa Worrall, Project Manager Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street, MS-15 Sacramento, CA 95814 RE: San ...
Jan 9, 2024 ... Plant # 203271 Application # 689822 Page 1 of 7 DRAFT ENGINEERING EVALUATION Facility ID No. 203342 Chick-fil-A 1452 Mendocino Avenue, Santa Rosa, CA 95401 Application No. 689822 ...
Read MoreJan 9, 2024 ... Plant # 203271 Application # 689822 Page 1 of 7 DRAFT ENGINEERING EVALUATION Facility ID No. 203342 Chick-fil-A 1452 Mendocino Avenue, Santa Rosa, CA 95401 Application No. 689822 ...
Thg7 23, 2020 ... AGENDA: 3 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Rod Sinks and Members of the Executive Committee From: Chairperson Valerie J. Armento, Esq., ...
Read MoreThg7 23, 2020 ... AGENDA: 3 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Rod Sinks and Members of the Executive Committee From: Chairperson Valerie J. Armento, Esq., ...
Thg3 26, 2009 ... FILED MAR 2 6 2{]19 HEARiNG BOARD BAY AREA AIR OUALITY MANAGEfu1ENT DISTRICT Harper Lisa Board Clerk. Hearino Bay Area Air Qu"tlitY BEFORE. THE HEARING BOARD lYlór ldgUl I lYl l( Uli OF ...
Read MoreThg3 26, 2009 ... FILED MAR 2 6 2{]19 HEARiNG BOARD BAY AREA AIR OUALITY MANAGEfu1ENT DISTRICT Harper Lisa Board Clerk. Hearino Bay Area Air Qu"tlitY BEFORE. THE HEARING BOARD lYlór ldgUl I lYl l( Uli OF ...
Thg8 2, 2021 ... August 2, 2021 Tiffany Vien, Assistant Planner Community Development Department City of Santa Clara 1500 Warburton Avenue Santa Clara, CA 95050 RE: Memorex Data Center – Draft Environmental ...
Read MoreThg8 2, 2021 ... August 2, 2021 Tiffany Vien, Assistant Planner Community Development Department City of Santa Clara 1500 Warburton Avenue Santa Clara, CA 95050 RE: Memorex Data Center – Draft Environmental ...
Thg10 15, 2012 ... 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 MoreThg10 15, 2012 ... 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 ...
四月 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 More四月 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 27, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: East Bay Municipal Utility ...
Read MoreThg5 27, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: East Bay Municipal Utility ...
Thg2 20, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202811 Beck Campus 275 Beck Avenue, Fairfield, CA, 94533 Application No. 712852 Background County of Solano, Beck Campus is ...
Read MoreThg2 20, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202811 Beck Campus 275 Beck Avenue, Fairfield, CA, 94533 Application No. 712852 Background County of Solano, Beck Campus is ...
Cập Nhật Lần Cuối: 08/11/2016