|
125 results for 'kliimakoda ee'
Search: 'kliimakoda ee'
125 Search:
West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #11 Wednesday, June 5, 2019, 6:00 PM - 8:30 PM West Oakland Senior Center: ...
Read MoreWest Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #11 Wednesday, June 5, 2019, 6:00 PM - 8:30 PM West Oakland Senior Center: ...
East Oakland Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #8 May 11, ...
Read MoreEast Oakland Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #8 May 11, ...
Feb 13, 2014 ... Roadmaps for Transitioning California and the Other 49 States to Wind, Water and Solar Power for All Purposes Mark Z. Jacobson BAAQMD Advisory Council Atmosphere/Energy Program San ...
Read MoreFeb 13, 2014 ... Roadmaps for Transitioning California and the Other 49 States to Wind, Water and Solar Power for All Purposes Mark Z. Jacobson BAAQMD Advisory Council Atmosphere/Energy Program San ...
Dec 14, 2021 ... 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 Legislative Committee ...
Read MoreDec 14, 2021 ... 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 Legislative Committee ...
Sep 18, 2024 ... Toxic Air Contaminant Control Program Annual Report September 2024 APPENDIX B – FACILITY RANKINGS AND REVIEW PHASES This appendix provides the prioritization scores and facility rank (high, ...
Read MoreSep 18, 2024 ... Toxic Air Contaminant Control Program Annual Report September 2024 APPENDIX B – FACILITY RANKINGS AND REVIEW PHASES This appendix provides the prioritization scores and facility rank (high, ...
Feb 6, 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 Personnel Committee ...
Read MoreFeb 6, 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 Personnel Committee ...
Jul 16, 2024 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE July 17, 2024 COMMITTEE MEMBERS VACANT – CHAIR MARK ROSS – VICE CHAIR JOHN GIOIA KEN CARLSON OTTO LEE LYNDA HOPKINS STEVE YOUNG VICKI ...
Read MoreJul 16, 2024 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE July 17, 2024 COMMITTEE MEMBERS VACANT – CHAIR MARK ROSS – VICE CHAIR JOHN GIOIA KEN CARLSON OTTO LEE LYNDA HOPKINS STEVE YOUNG VICKI ...
Mar 17, 2004 ... BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In the Matter of the Application of Pacific Gas and Electric Company (U 39 E) for a Certificate of Public Convenience and Necessity ...
Read MoreMar 17, 2004 ... BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In the Matter of the Application of Pacific Gas and Electric Company (U 39 E) for a Certificate of Public Convenience and Necessity ...
May 25, 2004 ... Women’s Energy Matters P.O. Box 883723, San Francisco CA 94188-3723 • bgwem@igc.org • 415-330-9844 May 25, 2004 Sent by email to: bcabral@baaqmd.gov Bay Area Air Quality Management District ...
Read MoreMay 25, 2004 ... Women’s Energy Matters P.O. Box 883723, San Francisco CA 94188-3723 • bgwem@igc.org • 415-330-9844 May 25, 2004 Sent by email to: bcabral@baaqmd.gov Bay Area Air Quality Management District ...
Oct 22, 2015 ... PUBLIC HEARING NOTICE October 23, 2015 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC HEARING: PROPOSED DISTRICT REGULATION 6: PARTICULATE MATTER, RULE 5: ...
Read MoreOct 22, 2015 ... PUBLIC HEARING NOTICE October 23, 2015 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC HEARING: PROPOSED DISTRICT REGULATION 6: PARTICULATE MATTER, RULE 5: ...
Sep 18, 2024 ... Toxic Air Contaminant Control Program Annual Report September 2024 APPENDIX A – FACILITIES WITH APPROVED HRAs This appendix provides the lists of facilities for which the Air District has conducted ...
Read MoreSep 18, 2024 ... Toxic Air Contaminant Control Program Annual Report September 2024 APPENDIX A – FACILITIES WITH APPROVED HRAs This appendix provides the lists of facilities for which the Air District has conducted ...
Nov 9, 2017 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS TERESA BARRETT – CHAIR ROD SINKS - VICE CHAIR MARGARET ABE-KOGA JOHN GIOIA SCOTT HAGGERTY DAVID HUDSON KATIE RICE MARK ROSS ...
Read MoreNov 9, 2017 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS TERESA BARRETT – CHAIR ROD SINKS - VICE CHAIR MARGARET ABE-KOGA JOHN GIOIA SCOTT HAGGERTY DAVID HUDSON KATIE RICE MARK ROSS ...
Sep 30, 2024 ... BOARD OF DIRECTORS MEETING October 2, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...
Read MoreSep 30, 2024 ... BOARD OF DIRECTORS MEETING October 2, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...
Apr 29, 2024 ... AGE N DA Ea st Oa k l a n d A B 6 1 7 Co mmu n i t y S te e r i n g Co mmi tte e ( CS C) Me et i n g #1 8 Date & Ti me : Th u rsd ay, A p r i l 1 1 t h , 2 0 2 4 , 6 : 0 0 p m to 8 : 0 0 p m P DT Vi ...
Read MoreApr 29, 2024 ... AGE N DA Ea st Oa k l a n d A B 6 1 7 Co mmu n i t y S te e r i n g Co mmi tte e ( CS C) Me et i n g #1 8 Date & Ti me : Th u rsd ay, A p r i l 1 1 t h , 2 0 2 4 , 6 : 0 0 p m to 8 : 0 0 p m P DT Vi ...
Oct 26, 2004 ... 'acility Name: Valero Refining Co.-CA Permit for Facility #: B2626 Permit Conditions whenever fuel is combusted at those sources and the catalyst bed has reached minimum operating temperature as ...
Read MoreOct 26, 2004 ... 'acility Name: Valero Refining Co.-CA Permit for Facility #: B2626 Permit Conditions whenever fuel is combusted at those sources and the catalyst bed has reached minimum operating temperature as ...
A G E N D A E a s t Oa k l a nd AB 6 1 7 C o mmu ni t y St e e ri ng C o mmi t t e e (C SC ) Me e t i ng # 9 Date & Time: Thursday, June 8th, 2023, 6:00 pm to 8:00 pm PDT Virtual Facilitator: ...
Read MoreA G E N D A E a s t Oa k l a nd AB 6 1 7 C o mmu ni t y St e e ri ng C o mmi t t e e (C SC ) Me e t i ng # 9 Date & Time: Thursday, June 8th, 2023, 6:00 pm to 8:00 pm PDT Virtual Facilitator: ...
Jun 25, 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 Legislative Committee ...
Read MoreJun 25, 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 Legislative Committee ...
Apr 14, 2014 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES DRAFT MARCH 26, 2014 ...
Read MoreApr 14, 2014 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES DRAFT MARCH 26, 2014 ...
May 23, 2013 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES AND REGULATION 5: OPEN BURNING DRAFT APRIL 29, 2013 ...
Read MoreMay 23, 2013 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES AND REGULATION 5: OPEN BURNING DRAFT APRIL 29, 2013 ...
Oct 5, 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 Personnel Committee ...
Read MoreOct 5, 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 Personnel Committee ...