|
125 results for 'Silicon Carbon Silicon Carbon Silicon Carbon Silicon Carbon'
Search: 'Silicon Carbon Silicon Carbon Silicon Carbon Silicon Carbon'
125 Search:
六月 19, 2018 ... NEWS RELEASE FOR IMMEDIATE RELEASE: June 19, 2018 CONTACT: Tom Flannigan, 415.749.4900 Air District funds $4.5 million for public agency climate protection grants Fostering ...
Read More六月 19, 2018 ... NEWS RELEASE FOR IMMEDIATE RELEASE: June 19, 2018 CONTACT: Tom Flannigan, 415.749.4900 Air District funds $4.5 million for public agency climate protection grants Fostering ...
Jan 15, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Climate Protection Committee Meeting ...
Read MoreJan 15, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Climate Protection Committee Meeting ...
Mar 20, 2014 ... AGENDA: 4 10-Point Climate Action Work Program Climate Protection Committee March 20, 2014 Henry Hilken Director, Planning, Rules & Research ...
Read MoreMar 20, 2014 ... AGENDA: 4 10-Point Climate Action Work Program Climate Protection Committee March 20, 2014 Henry Hilken Director, Planning, Rules & Research ...
Mar 14, 2025 ... EV Coordinating Council March 12, 2025 Meeting Welcome! We will begin shortly. Feel free to change your display name to include your organization and pronouns. This meeting will be ...
Read MoreMar 14, 2025 ... EV Coordinating Council March 12, 2025 Meeting Welcome! We will begin shortly. Feel free to change your display name to include your organization and pronouns. This meeting will be ...
Feb 28, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL and SIGNIFICANT REVISION of ...
Read MoreFeb 28, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL and SIGNIFICANT REVISION of ...
Jun 7, 2005 ... Presented at CARE Task Force Meeting June 9, 2009 Agenda Item #4 BAAQMD TR0501 Sources of Bay Area Fine Particles: A Chemical Mass Balance Analysis ...
Read MoreJun 7, 2005 ... Presented at CARE Task Force Meeting June 9, 2009 Agenda Item #4 BAAQMD TR0501 Sources of Bay Area Fine Particles: A Chemical Mass Balance Analysis ...
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 .. . ' ' • • • ... • ; ...
Apr 10, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, March 15, 2023 APPROVED ...
Read MoreApr 10, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, March 15, 2023 APPROVED ...
Jul 27, 2022 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202641 MedVet Silicon Valley 7080 Santa Teresa Boulevard, San Jose, CA 95139 Application No. 656170 Background MedVet Silicon Valley is applying ...
Read MoreJul 27, 2022 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202641 MedVet Silicon Valley 7080 Santa Teresa Boulevard, San Jose, CA 95139 Application No. 656170 Background MedVet Silicon Valley is applying ...
Aug 27, 2020 ... August 27, 2020 Ela Kerachian City of Santa Clara Planning Division 1500 Warburton Avenue Santa Clara, CA 95050 RE: 2905 Stender Way, CoreSite SV9 Data Center – Mitigated Negative ...
Read MoreAug 27, 2020 ... August 27, 2020 Ela Kerachian City of Santa Clara Planning Division 1500 Warburton Avenue Santa Clara, CA 95050 RE: 2905 Stender Way, CoreSite SV9 Data Center – Mitigated Negative ...
Jan 9, 2017 ... 2017 Plan Volume 2 — Energy Sector EN1: Decarbonize Electricity Generation Brief Summary: This measure would focus on lowering carbon emissions by switching the fuel sources used in ...
Read MoreJan 9, 2017 ... 2017 Plan Volume 2 — Energy Sector EN1: Decarbonize Electricity Generation Brief Summary: This measure would focus on lowering carbon emissions by switching the fuel sources used in ...
Sep 17, 2013 ... June 26, 2013 Jack Broadbent, Executive Officer Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Re: Support for Draft Petroleum Refining Emissions ...
Read MoreSep 17, 2013 ... June 26, 2013 Jack Broadbent, Executive Officer Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Re: Support for Draft Petroleum Refining Emissions ...
Nov 23, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Climate Protection ...
Read MoreNov 23, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Climate Protection ...
Jun 11, 2020 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE MEETING COMMITTEE MEMBERS TERESA BARRETT – CHAIR JOHN GIOIA – VICE CHAIR ...
Read MoreJun 11, 2020 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE MEETING COMMITTEE MEMBERS TERESA BARRETT – CHAIR JOHN GIOIA – VICE CHAIR ...
May 19, 2016 ... Plant # 20677 Alta Devices Inc. App # 27299 DRAFT ENGINEERING EVALUATION FOR APP # 27299 ALTA DEVICES, INC. 545 OAKMEAD PARKWAY SUNNYVALE CA 94085 PLANT # 20677 BACKGROUND Alta ...
Read MoreMay 19, 2016 ... Plant # 20677 Alta Devices Inc. App # 27299 DRAFT ENGINEERING EVALUATION FOR APP # 27299 ALTA DEVICES, INC. 545 OAKMEAD PARKWAY SUNNYVALE CA 94085 PLANT # 20677 BACKGROUND Alta ...
Nov 9, 2017 ... BOARD OF DIRECTORS REGULAR MEETING NOVEMBER 15, 2017 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 Floor ...
Read MoreNov 9, 2017 ... BOARD OF DIRECTORS REGULAR MEETING NOVEMBER 15, 2017 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 Floor ...
Mar 9, 2023 ... March 10, 2023 Ms. Ann Crisp Senior Environmental Planner California Energy Commission (CEC) 715 P Street, MS 40 Sacramento, CA 95814 Re: Bowers Back-Up Generating ...
Read MoreMar 9, 2023 ... March 10, 2023 Ms. Ann Crisp Senior Environmental Planner California Energy Commission (CEC) 715 P Street, MS 40 Sacramento, CA 95814 Re: Bowers Back-Up Generating ...
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 ...
Jan 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Donald Von Raesfeld Power Plant ...
Read MoreJan 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Donald Von Raesfeld Power Plant ...