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.
|
125 results for 'IC 9 code 86 22'
Search: 'IC 9 code 86 22'
125 Search:
Nov 22, 2011 ... November 22, 2011 Kirby Canyon Recycling and Disposal Facility P.O. Box 1870 Morgan Hill, CA 95038 Attention: Ms. Becky Azevedo ALAMEDA COUNTY Application ...
Read MoreNov 22, 2011 ... November 22, 2011 Kirby Canyon Recycling and Disposal Facility P.O. Box 1870 Morgan Hill, CA 95038 Attention: Ms. Becky Azevedo ALAMEDA COUNTY Application ...
Jun 10, 2016 ... ENGINEERING EVALUATION REPORT Palo Alto Unified School District APPLICATION #: 27719 PLANT #: 20286 25 Churchill Avenue, Palo Alto, CA 94306 BACKGROUND Palo Alto Unified School ...
Read MoreJun 10, 2016 ... ENGINEERING EVALUATION REPORT Palo Alto Unified School District APPLICATION #: 27719 PLANT #: 20286 25 Churchill Avenue, Palo Alto, CA 94306 BACKGROUND Palo Alto Unified School ...
Apr 29, 2019 ... ENGINEERING EVALUATION Facility ID No. 106617 SFFD Fire Station 2 1340 Powell Street, San Francisco, CA 94133 Application No. 473874 Background SFFD Fire Station 2 is applying for an ...
Read MoreApr 29, 2019 ... ENGINEERING EVALUATION Facility ID No. 106617 SFFD Fire Station 2 1340 Powell Street, San Francisco, CA 94133 Application No. 473874 Background SFFD Fire Station 2 is applying for an ...
Feb 18, 2020 ... ENGINEERING EVALUATION Facility ID No. 201784 Idylwood Care Center 1002 West Fremont Avenue, Sunnyvale, CA 94087 Application No. 492495 Background On behalf of Idylwood Care Center, ...
Read MoreFeb 18, 2020 ... ENGINEERING EVALUATION Facility ID No. 201784 Idylwood Care Center 1002 West Fremont Avenue, Sunnyvale, CA 94087 Application No. 492495 Background On behalf of Idylwood Care Center, ...
Jun 11, 2020 ... DRAFT ENGINEERING EVALUATION Facility ID No. 201923 415 Natoma 415 Natoma Street, San Francisco, CA 94103 Application No. 501906 Background 415 Natoma is applying for an Authority to ...
Read MoreJun 11, 2020 ... DRAFT ENGINEERING EVALUATION Facility ID No. 201923 415 Natoma 415 Natoma Street, San Francisco, CA 94103 Application No. 501906 Background 415 Natoma is applying for an Authority to ...
Jun 29, 2020 ... ENGINEERING EVALUATION Facility ID No. 201869 MacArthur Place Hotel 29 East MacArthur Street, Sonoma, CA 95476 Application No. 498458 Background MacArthur Place Hotel is applying ...
Read MoreJun 29, 2020 ... ENGINEERING EVALUATION Facility ID No. 201869 MacArthur Place Hotel 29 East MacArthur Street, Sonoma, CA 95476 Application No. 498458 Background MacArthur Place Hotel is applying ...
Aug 29, 2016 ... Engineering Evaluation Report Application # 28026 New Cingular Wireless dba AT&T Mobility, Plant #23596 Plant address: 50 E Lewelling Blvd., Santa Lorenzo, CA 94580 BACKGROUND New Cingular ...
Read MoreAug 29, 2016 ... Engineering Evaluation Report Application # 28026 New Cingular Wireless dba AT&T Mobility, Plant #23596 Plant address: 50 E Lewelling Blvd., Santa Lorenzo, CA 94580 BACKGROUND New Cingular ...
May 23, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: City of Sunnyvale Water ...
Read MoreMay 23, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: City of Sunnyvale Water ...
Nov 7, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: City of Sunnyvale Water ...
Read MoreNov 7, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: City of Sunnyvale Water ...
Aug 26, 2023 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Director of Compliance and Enforcement Director of the Air ...
Read MoreAug 26, 2023 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Director of Compliance and Enforcement Director of the Air ...
Jan 7, 2022 ... ~ FOSTER WHEELER MARTINEZ, INC. 550 SOLANO WAY• MARTINEZ, CALIFORNIA 94553 • PHONE 925-313-0800 • FAX 925-313-0814 (SEND BY CERTIFIED MAIL) Dec. 20, 2021 I l ' . l Director of Compliance and ...
Read MoreJan 7, 2022 ... ~ FOSTER WHEELER MARTINEZ, INC. 550 SOLANO WAY• MARTINEZ, CALIFORNIA 94553 • PHONE 925-313-0800 • FAX 925-313-0814 (SEND BY CERTIFIED MAIL) Dec. 20, 2021 I l ' . l Director of Compliance and ...
Dec 29, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Calpine Gilroy Cogen, L. P. and ...
Read MoreDec 29, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Calpine Gilroy Cogen, L. P. and ...
Sep 12, 2013 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA - CHAIRPERSON ...
Read MoreSep 12, 2013 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA - CHAIRPERSON ...
May 19, 2017 ... Engineering Evaluation Report Application # 28491 Mach II 180 Grand LLC, Plant #16640 Plant address: 180 Grand Ave, Oakland, CA 94612 ...
Read MoreMay 19, 2017 ... Engineering Evaluation Report Application # 28491 Mach II 180 Grand LLC, Plant #16640 Plant address: 180 Grand Ave, Oakland, CA 94612 ...
Jun 10, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Sonoma County Central ...
Read MoreJun 10, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Sonoma County Central ...
Jul 6, 2016 ... Engineering Evaluation Report Application # 27913 PG&E Company, Plant #14167 Plant address: 2180 Harrison St., San Francisco, CA 94120 BACKGROUND The Pacific Gas and Electric Company (PG&E) is ...
Read MoreJul 6, 2016 ... Engineering Evaluation Report Application # 27913 PG&E Company, Plant #14167 Plant address: 2180 Harrison St., San Francisco, CA 94120 BACKGROUND The Pacific Gas and Electric Company (PG&E) is ...
Sep 12, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: San Jose/Santa Clara Water ...
Read MoreSep 12, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: San Jose/Santa Clara Water ...
Nov 15, 2018 ... BOARD OF DIRECTORS SPECIAL MEETING November 19, 2018 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held at st 10:00 a.m. in ...
Read MoreNov 15, 2018 ... BOARD OF DIRECTORS SPECIAL MEETING November 19, 2018 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held at st 10:00 a.m. in ...
Jul 27, 2023 ... Lehigh Southwest Cement Company Application # 31772 Plant # 17 Page 1 of 46 ENGINEERING EVALUATION - DRAFT Lehigh Southwest Cement Company Plant No. 17 Banking Application No. 31772 ...
Read MoreJul 27, 2023 ... Lehigh Southwest Cement Company Application # 31772 Plant # 17 Page 1 of 46 ENGINEERING EVALUATION - DRAFT Lehigh Southwest Cement Company Plant No. 17 Banking Application No. 31772 ...
Jun 25, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 June 19, 2025 Director of Compliance and Enforcement Director of the Air ...
Read MoreJun 25, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 June 19, 2025 Director of Compliance and Enforcement Director of the Air ...
上次更新: 2016/11/8