|
125 results for 'Facility ID 15235'
Search: 'Facility ID 15235'
125 Search:
Thg9 15, 2021 ... ENGINEERING EVALUATION Facility ID No. 202111 Circle K NW corner of intersection of CA-29 and Napa Junction, American Canyon, CA 94513 Application No. 629943 BACKGROUND The ...
Read MoreThg9 15, 2021 ... ENGINEERING EVALUATION Facility ID No. 202111 Circle K NW corner of intersection of CA-29 and Napa Junction, American Canyon, CA 94513 Application No. 629943 BACKGROUND The ...
Jan 5, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 111979 Super Gas & Mart 498 S 4th St, San Jose, CA 95112 Application No. 692339 BACKGROUND The applicant has requested to modify the ...
Read MoreJan 5, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 111979 Super Gas & Mart 498 S 4th St, San Jose, CA 95112 Application No. 692339 BACKGROUND The applicant has requested to modify the ...
Jul 22, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...
Read MoreJul 22, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...
Thg10 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 MoreThg10 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 ...
Thg8 15, 2018 ... EVALUATION REPORT City of Pleasant Hill 310 Civic Drive Pleasant Hill, CA 94523 Facility# 111286 Application# 465327 BACKGROUND City of Pleasant Hill has submitted this application ...
Read MoreThg8 15, 2018 ... EVALUATION REPORT City of Pleasant Hill 310 Civic Drive Pleasant Hill, CA 94523 Facility# 111286 Application# 465327 BACKGROUND City of Pleasant Hill has submitted this application ...
Nov 15, 2024 ... SFPP, L.P. File 40.41.18 Operating Partnership November 21, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 ...
Read MoreNov 15, 2024 ... SFPP, L.P. File 40.41.18 Operating Partnership November 21, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 ...
Thg1 6, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 Instructions: How to Comply with Criteria Toxics and Reporting ...
Read MoreThg1 6, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 Instructions: How to Comply with Criteria Toxics and Reporting ...
Thg1 23, 2018 ... EVALUATION REPORT Propel Fuels 39707 Paseo Padre Parkway Fremont, CA 94538 FID #112476 Application #422813 BACKGROUND JMM Global, on behalf of Propel Fuels, Inc., has submitted an ...
Read MoreThg1 23, 2018 ... EVALUATION REPORT Propel Fuels 39707 Paseo Padre Parkway Fremont, CA 94538 FID #112476 Application #422813 BACKGROUND JMM Global, on behalf of Propel Fuels, Inc., has submitted an ...
Thg2 29, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Mail to: BAAQMD FACILITY NAME & NAICS CODE CHANGE FORM Name change allowed if the owning entity of the facility does not change Engineering Division ...
Read MoreThg2 29, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Mail to: BAAQMD FACILITY NAME & NAICS CODE CHANGE FORM Name change allowed if the owning entity of the facility does not change Engineering Division ...
Thg2 29, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Mail to: BAAQMD FACILITY NAME & NAICS CODE CHANGE FORM Name change allowed if the owning entity of the facility does not change Engineering Division ...
Read MoreThg2 29, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Mail to: BAAQMD FACILITY NAME & NAICS CODE CHANGE FORM Name change allowed if the owning entity of the facility does not change Engineering Division ...
Thg7 29, 2025 ... BAAD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...
Read MoreThg7 29, 2025 ... BAAD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...
Thg12 13, 2016 ... Victor Douglas Subject: FW: Comments on Rule 11-18 Attachments: letter-from-doj-jerry-brown.pdf; query.csv From: Rhoda Fry RE: Comments on Rule 11-18 pertaining to Lehigh Southwest, Cupertino, ...
Read MoreThg12 13, 2016 ... Victor Douglas Subject: FW: Comments on Rule 11-18 Attachments: letter-from-doj-jerry-brown.pdf; query.csv From: Rhoda Fry RE: Comments on Rule 11-18 pertaining to Lehigh Southwest, Cupertino, ...
Jan 30, 2017 ... DRAFT EVALUATION REPORT Homestead Car Wash 3500 Homestead Rd Santa Clara, CA 95051 FID #112445 Application #418630 BACKGROUND ECO-CHEK Compliance, Inc, on behalf of Homestead Car ...
Read MoreJan 30, 2017 ... DRAFT EVALUATION REPORT Homestead Car Wash 3500 Homestead Rd Santa Clara, CA 95051 FID #112445 Application #418630 BACKGROUND ECO-CHEK Compliance, Inc, on behalf of Homestead Car ...
Thg1 22, 2018 ... DRAFT EVALUATION REPORT City Gas 510 E. Santa Clara Street San Jose, CA 95112 Facility# 100402 Application# 421908 BACKGROUND City Gas has submitted this application to increase ...
Read MoreThg1 22, 2018 ... DRAFT EVALUATION REPORT City Gas 510 E. Santa Clara Street San Jose, CA 95112 Facility# 100402 Application# 421908 BACKGROUND City Gas has submitted this application to increase ...
Jun 30, 2023 ... Environmental Consulting & Contracting June 30, 2023 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
Read MoreJun 30, 2023 ... Environmental Consulting & Contracting June 30, 2023 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
Jan 31, 2022 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st January 31 , 2022 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...
Read MoreJan 31, 2022 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st January 31 , 2022 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...
Thg1 11, 2018 ... DRAFT EVALUATION REPORT Stevens Creek Gas 19990 Stevens Creek Blvd. Cupertino, CA 95014 Facility# 112294 Application# 421850 BACKGROUND Stevens Creek Gas has submitted this ...
Read MoreThg1 11, 2018 ... DRAFT EVALUATION REPORT Stevens Creek Gas 19990 Stevens Creek Blvd. Cupertino, CA 95014 Facility# 112294 Application# 421850 BACKGROUND Stevens Creek Gas has submitted this ...
Cập Nhật Lần Cuối: 08/11/2016