|
|
128 results for 'yes'
Search: 'yes'
128 Search:
Apr 24, 2023 ... ATTACHMENT 1 Table 1 – FYE 2023 Charge! Program Rank List Lifetime Emissions Reductions (tons) AB1550 / Rank Score Project # Applicant Project Category Project Description Eligible Grant Award ...
Read MoreApr 24, 2023 ... ATTACHMENT 1 Table 1 – FYE 2023 Charge! Program Rank List Lifetime Emissions Reductions (tons) AB1550 / Rank Score Project # Applicant Project Category Project Description Eligible Grant Award ...
Nov 29, 2021 ... AGENDA 4C - ATTACHMENT 2021 Community Steering Committee Members Recommendations and Input for Path to Clean Air CERP Steering Committee THIS DOCUMENT CONTAINS THE RECOMMENDATIONS AND REVIEW ...
Read MoreNov 29, 2021 ... AGENDA 4C - ATTACHMENT 2021 Community Steering Committee Members Recommendations and Input for Path to Clean Air CERP Steering Committee THIS DOCUMENT CONTAINS THE RECOMMENDATIONS AND REVIEW ...
May 4, 2022 ... Silicon Valley Power SILICON City of Santa Clara 1500 Warburton Ave. VALLEY ~:.; iíl: li'- f f , ,., • 'i Santa Clara, CA 95050 POWER® \/ ' . ' CITY OF SANTA CLARA .. . ' ' • • • ... • ; ...
Read MoreMay 4, 2022 ... Silicon Valley Power SILICON City of Santa Clara 1500 Warburton Ave. VALLEY ~:.; iíl: li'- f f , ,., • 'i Santa Clara, CA 95050 POWER® \/ ' . ' CITY OF SANTA CLARA .. . ' ' • • • ... • ; ...
May 18, 2005 ... THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT (“DISTRICT”) RESPONSES TO COMMENTS SUBMITTED BY SHELL OIL PRODUCTS US (“SHELL”) ON THE PROPOSED MAJOR FACILITY REVIEW PERMIT FOR SITE #A0011. Was ...
Read MoreMay 18, 2005 ... THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT (“DISTRICT”) RESPONSES TO COMMENTS SUBMITTED BY SHELL OIL PRODUCTS US (“SHELL”) ON THE PROPOSED MAJOR FACILITY REVIEW PERMIT FOR SITE #A0011. Was ...
Sep 13, 2017 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Management District Grant: G14GMBS1 - Cargo Handling Equipment (Year 5 - Solicitation #2) ...
Read MoreSep 13, 2017 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Management District Grant: G14GMBS1 - Cargo Handling Equipment (Year 5 - Solicitation #2) ...
Sep 18, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 29, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
Read MoreSep 18, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 29, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
Sep 13, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 30, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
Read MoreSep 13, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 30, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
Mar 8, 2021 ... BAAQMD Charge! Program Q&A as of 3/3/2020 The Air District conducted a program webinar on 12/17/2020 and 1/14/2021 to provide an overview of this solicitation and answer questions from interested part ...
Read MoreMar 8, 2021 ... BAAQMD Charge! Program Q&A as of 3/3/2020 The Air District conducted a program webinar on 12/17/2020 and 1/14/2021 to provide an overview of this solicitation and answer questions from interested part ...
Oct 13, 2016 ... BOARD OF DIRECTORS PUBLIC ENGAGEMENT COMMITTEE COMMITTEE MEMBERS MARK ROSS – CHAIR TERESA BARRETT – ...
Read MoreOct 13, 2016 ... BOARD OF DIRECTORS PUBLIC ENGAGEMENT COMMITTEE COMMITTEE MEMBERS MARK ROSS – CHAIR TERESA BARRETT – ...
Mar 30, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 30, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
Read MoreMar 30, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 30, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
Mar 10, 2025 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 1 2, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...
Read MoreMar 10, 2025 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 1 2, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...
Apr 28, 2021 ... OAKLAND POWER COMPANY, LLC 202JAPR-2 PM f:37 PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9805 RETURN RECEIPT March 31, 2021 Director of Compliance and ...
Read MoreApr 28, 2021 ... OAKLAND POWER COMPANY, LLC 202JAPR-2 PM f:37 PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9805 RETURN RECEIPT March 31, 2021 Director of Compliance and ...
Sep 25, 2019 ... .. DYNEGY MOSS LANDING, LLC PO BOX 690 MOSS LANDING CA 95039 2019 SEP 24 AH 8: ss 831-633-6700 . ,r~·A ~,-. '"'l'A' ll Y BA { P. rfr. . j'· t_1_.. ~ '-:! u ·. Mi\HAGEtvitJ!: UIS TR!Cl ...
Read MoreSep 25, 2019 ... .. DYNEGY MOSS LANDING, LLC PO BOX 690 MOSS LANDING CA 95039 2019 SEP 24 AH 8: ss 831-633-6700 . ,r~·A ~,-. '"'l'A' ll Y BA { P. rfr. . j'· t_1_.. ~ '-:! u ·. Mi\HAGEtvitJ!: UIS TR!Cl ...
Feb 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...
Read MoreFeb 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...
Mar 28, 2022 ... Environmental Affairs March 28, 2022 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District ...
Read MoreMar 28, 2022 ... Environmental Affairs March 28, 2022 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District ...
Jun 17, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...
Read MoreJun 17, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...