|
|
125 results for 'construction permit construction permit'
Search: 'construction permit construction permit'
125 Search:
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 ...
九月 26, 2022 ... September 26, 2022 Robert Salisbury Senior Planner Santa Clara County Department of Planning and Development 70 W. Hedding Street San Jose, CA 95110 RE: Sargent Ranch Quarry ...
Read More九月 26, 2022 ... September 26, 2022 Robert Salisbury Senior Planner Santa Clara County Department of Planning and Development 70 W. Hedding Street San Jose, CA 95110 RE: Sargent Ranch Quarry ...
四月 6, 2022 ... April 6, 2022 Elizabeth White, Senior Environmental Planner City and County of San Francisco 49 South Van Ness Avenue, Suite 1400 San Francisco, CA 94103 RE: San Francisco Gateway Project – ...
Read More四月 6, 2022 ... April 6, 2022 Elizabeth White, Senior Environmental Planner City and County of San Francisco 49 South Van Ness Avenue, Suite 1400 San Francisco, CA 94103 RE: San Francisco Gateway Project – ...
Jul 6, 2020 ... f July 6, 2020 Adena Friedman, Senior Planner City of South San Francisco Economic and Community Development 315 Maple St. South San Francisco, CA 94080 RE: Southline Specific Plan – ...
Read MoreJul 6, 2020 ... f July 6, 2020 Adena Friedman, Senior Planner City of South San Francisco Economic and Community Development 315 Maple St. South San Francisco, CA 94080 RE: Southline Specific Plan – ...
Dec 12, 2006 ... Amendment Russell City Energy Center Hayward, California (01-AFC-7) Amendment No. 1 Submitted to California Energy Commission Submitted by Russell City Energy Company, LLC With Technical ...
Read MoreDec 12, 2006 ... Amendment Russell City Energy Center Hayward, California (01-AFC-7) Amendment No. 1 Submitted to California Energy Commission Submitted by Russell City Energy Company, LLC With Technical ...
Oct 24, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement is entered into between the California Air Resources Board (CARB), an agency of the State of California with its principal location at 1001 I Street, ...
Read MoreOct 24, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement is entered into between the California Air Resources Board (CARB), an agency of the State of California with its principal location at 1001 I Street, ...
Jan 27, 2021 ... January 27, 2021 Gary Kupp Contra Costa County Department of Conservation & Development 30 Muir Road Martinez, CA 94553 RE: Phillips 66 Rodeo Renewed Project – Notice of Preparation ...
Read MoreJan 27, 2021 ... January 27, 2021 Gary Kupp Contra Costa County Department of Conservation & Development 30 Muir Road Martinez, CA 94553 RE: Phillips 66 Rodeo Renewed Project – Notice of Preparation ...
Feb 24, 2022 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #10 February 28, ...
Read MoreFeb 24, 2022 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #10 February 28, ...
Jun 11, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Initial Study for Proposed Amendments to New Source Review and Title V Permitting Regulations BAAQMD Regulation 2, Rule 1: General ...
Read MoreJun 11, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Initial Study for Proposed Amendments to New Source Review and Title V Permitting Regulations BAAQMD Regulation 2, Rule 1: General ...
Jan 21, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 17, 2014 APPROVED MINUTES Note: ...
Read MoreJan 21, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 17, 2014 APPROVED MINUTES Note: ...
Feb 18, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 17, 2014 APPROVED MINUTES Note: ...
Read MoreFeb 18, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 17, 2014 APPROVED MINUTES Note: ...
三月 8, 2022 ... March 8, 2022 Lisa Worrall Senior Environmental Planner California Energy Commission 715 P Street, MS 40 Sacramento, CA 95814 RE: CA3 Backup Generating Facility - Vantage Draft ...
Read More三月 8, 2022 ... March 8, 2022 Lisa Worrall Senior Environmental Planner California Energy Commission 715 P Street, MS 40 Sacramento, CA 95814 RE: CA3 Backup Generating Facility - Vantage Draft ...
Aug 29, 2025 ... 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 Director of ...
Read MoreAug 29, 2025 ... 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 Director of ...
Feb 28, 2025 ... Sonoma Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...
Read MoreFeb 28, 2025 ... Sonoma Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...
Aug 13, 2020 ... August 13, 2020 Tiffany Vien, Assistant Planner Community Development Department City of Santa Clara 1500 Warburton Avenue Santa Clara, CA 95050 RE: Memorex Data Center – Notice of ...
Read MoreAug 13, 2020 ... August 13, 2020 Tiffany Vien, Assistant Planner Community Development Department City of Santa Clara 1500 Warburton Avenue Santa Clara, CA 95050 RE: Memorex Data Center – Notice of ...
Nov 18, 2020 ... AGENDA: 3 Air District Regulation of Appliances Climate Protection Committee November 19, 2020 Jennifer Elwell Senior Air Quality Specialist Bay Area Air Quality Management ...
Read MoreNov 18, 2020 ... AGENDA: 3 Air District Regulation of Appliances Climate Protection Committee November 19, 2020 Jennifer Elwell Senior Air Quality Specialist Bay Area Air Quality Management ...
五月 31, 2019 ... May 31, 2019 Ryan Kuchenig, Senior Planner City of Sunnyvale BAY AREA P.O. Box 3707 Sunnyvale, CA 94087-3707 AIR~ALITY RE: Google Caribbean Campus Project - Notice of Preparation MANAGEMENT ...
Read More五月 31, 2019 ... May 31, 2019 Ryan Kuchenig, Senior Planner City of Sunnyvale BAY AREA P.O. Box 3707 Sunnyvale, CA 94087-3707 AIR~ALITY RE: Google Caribbean Campus Project - Notice of Preparation MANAGEMENT ...
Nov 23, 2022 ... November 23, 2022 Mr. John Funderburg Assistant Director of Planning City of Pittsburg 65 Civic Avenue Pittsburg, California 94565 RE: Notice of Preparation of a Draft ...
Read MoreNov 23, 2022 ... November 23, 2022 Mr. John Funderburg Assistant Director of Planning City of Pittsburg 65 Civic Avenue Pittsburg, California 94565 RE: Notice of Preparation of a Draft ...
Dec 10, 2014 ... BOARD OF DIRECTORS REGULAR MEETING December 17, 2014 th A meeting of the Bay Area Air Quality Management District Board of Directors will be held in the 7 Floor Board Room ...
Read MoreDec 10, 2014 ... BOARD OF DIRECTORS REGULAR MEETING December 17, 2014 th A meeting of the Bay Area Air Quality Management District Board of Directors will be held in the 7 Floor Board Room ...
八月 5, 2019 ... August 1, 2019 Meenaxi Raval Department of Planning, Building and Code Enforcement BAY AREA City of San Jose 200 East Santa Clara Street, 3rd Floor Tower AIR Qh!ALITY San Jose, CA 95113-1905 ...
Read More八月 5, 2019 ... August 1, 2019 Meenaxi Raval Department of Planning, Building and Code Enforcement BAY AREA City of San Jose 200 East Santa Clara Street, 3rd Floor Tower AIR Qh!ALITY San Jose, CA 95113-1905 ...
上次更新: 2016/11/8