|
|
107 results for 'CEMD 756'
Search: 'CEMD 756'
107 Search:
View a list of permit applications received by the Air District.
Read MoreView a list of permit applications received by the Air District.
Oct 1, 2024 ... San Jose-Santa Clara Regional Wastewater Facility September 26, 2024 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...
Read MoreOct 1, 2024 ... San Jose-Santa Clara Regional Wastewater Facility September 26, 2024 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...
十一月 26, 2024 ... PETITION FOR VARIANCE BEFORE THE HEARING BOARD OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT PETITIONER Name: _Ameresco Keller Canyon RNG LLC_____________________________ Check One: ...
Read More十一月 26, 2024 ... PETITION FOR VARIANCE BEFORE THE HEARING BOARD OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT PETITIONER Name: _Ameresco Keller Canyon RNG LLC_____________________________ Check One: ...
Jul 27, 2022 ... August 1, 2022 Shannon Hill Environmental Project Manager City of San Jose 200 E Santa Clara St. T3 San Jose, CA 95113 RE: San Jose Icon-Echo Towers Mixed Use Project Draft ...
Read MoreJul 27, 2022 ... August 1, 2022 Shannon Hill Environmental Project Manager City of San Jose 200 E Santa Clara St. T3 San Jose, CA 95113 RE: San Jose Icon-Echo Towers Mixed Use Project Draft ...
Apr 25, 2018 ... AGENDA: 3 Bay Area Air Quality Management District Mobile Source Committee April 26, 2018 Projects and Contracts with Proposed Grant Awards Over $100,000 Mark Tang Staff Specialist Technology ...
Read MoreApr 25, 2018 ... AGENDA: 3 Bay Area Air Quality Management District Mobile Source Committee April 26, 2018 Projects and Contracts with Proposed Grant Awards Over $100,000 Mark Tang Staff Specialist Technology ...
Oct 7, 2025 ... ENGINEERING EVALUATION Facility ID No. 203767 D STREET SURGERY CENTER, LLC. 1099 D Street, San Rafael, CA 94901 Application No. 718619 Background D Street Surgery Center, LLC. is ...
Read MoreOct 7, 2025 ... ENGINEERING EVALUATION Facility ID No. 203767 D STREET SURGERY CENTER, LLC. 1099 D Street, San Rafael, CA 94901 Application No. 718619 Background D Street Surgery Center, LLC. is ...
Mar 18, 2022 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #12 March 21, ...
Read MoreMar 18, 2022 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #12 March 21, ...
Jan 28, 2025 ... BAAQMD 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 MoreJan 28, 2025 ... BAAQMD 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) ...
Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...
Read MoreApr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...
Apr 26, 2018 ... DRAFT ENGINEERING EVALUATION Veterans Affairs Palo Alto Health Care System 3801 Miranda Ave, Palo Alto, CA 94304 Plant: 450 Application: 29077 BACKGROUND Veterans Affairs Palo Alto ...
Read MoreApr 26, 2018 ... DRAFT ENGINEERING EVALUATION Veterans Affairs Palo Alto Health Care System 3801 Miranda Ave, Palo Alto, CA 94304 Plant: 450 Application: 29077 BACKGROUND Veterans Affairs Palo Alto ...
Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...
Read MoreApr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...
Jan 28, 2026 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 14, 2026 Director of ...
Read MoreJan 28, 2026 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 14, 2026 Director of ...
Jun 9, 2016 ... BOARD OF DIRECTORS SPECIAL MEETING AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION JUNE 15, 2016 A special meeting of the Bay Area Air Quality Management District Board of ...
Read MoreJun 9, 2016 ... BOARD OF DIRECTORS SPECIAL MEETING AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION JUNE 15, 2016 A special meeting of the Bay Area Air Quality Management District Board of ...
Jul 28, 2022 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...
Read MoreJul 28, 2022 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...
Jul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...
Read MoreJul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...
May 25, 2023 ... Environmental Consultants & Contractors May 30, 2023 Project No. 01210112.02 Task 11 Marcy Hiratzka Clerk of the Boards, Executive & Administrative Resources Bay Area Air Quality Management ...
Read MoreMay 25, 2023 ... Environmental Consultants & Contractors May 30, 2023 Project No. 01210112.02 Task 11 Marcy Hiratzka Clerk of the Boards, Executive & Administrative Resources Bay Area Air Quality Management ...
Jan 29, 2026 ... January 30, 2026 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports Transmitted by ...
Read MoreJan 29, 2026 ... January 30, 2026 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports Transmitted by ...
Mar 7, 2013 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JOHN AVALOS - CHAIR DAVID HUDSON - VICE CHAIR SUSAN ADAMS JOHN GIOIA SCOTT HAGGERTY MARK ROSS SHIRLEE ZANE ...
Read MoreMar 7, 2013 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JOHN AVALOS - CHAIR DAVID HUDSON - VICE CHAIR SUSAN ADAMS JOHN GIOIA SCOTT HAGGERTY MARK ROSS SHIRLEE ZANE ...
Aug 30, 2022 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...
Read MoreAug 30, 2022 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...
上次更新: 2016/11/8