|
|
125 results for '4189489 48'
Search: '4189489 48'
125 Search:
jun. 16, 2021 ... BAAQMD_AB&I_05.07.21_SPANISH_Transcribed [00:00:00] ANEESH: Bienvenidos. Buenas tardes a todos. Se ha unido al taller virtual sobre el Proyecto de Evaluación de Riesgos para la Salud del Distrito ...
Read Morejun. 16, 2021 ... BAAQMD_AB&I_05.07.21_SPANISH_Transcribed [00:00:00] ANEESH: Bienvenidos. Buenas tardes a todos. Se ha unido al taller virtual sobre el Proyecto de Evaluación de Riesgos para la Salud del Distrito ...
Jul 31, 2024 ... July 31, 2024 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V ...
Read MoreJul 31, 2024 ... July 31, 2024 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V ...
Feb 26, 2021 ... BOARD OF DIRECTORS MEETING March 3, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE PUBLIC ...
Read MoreFeb 26, 2021 ... BOARD OF DIRECTORS MEETING March 3, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE PUBLIC ...
Jul 18, 2023 ... BCAMP
Benicia Community Air Monitoring Program
Jul 18, 2023 ... BCAMP
Benicia Community Air Monitoring Program
Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...
Read MoreOct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...
Dec 3, 2019 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #15: July 29, 2020 List of Appendices: Meeting Agenda Presentation Steering Committee Reflections Acrostic ...
Read MoreDec 3, 2019 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #15: July 29, 2020 List of Appendices: Meeting Agenda Presentation Steering Committee Reflections Acrostic ...
Nov 10, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING NOVEMBER 17, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...
Read MoreNov 10, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING NOVEMBER 17, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...
May 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...
Read MoreMay 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...
Aug 5, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Union Sanitary District Facility ...
Read MoreAug 5, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Union Sanitary District Facility ...
Mar 17, 2022 ... • : , . ,.., ;"'i\ .• E- D .· . '_,; c .• ,1 2022 M~R I 6 PH I: 1 l+ March 14, 2022 Director of Compliance and Enforcement Via Fed Ex: 7762 8929 4415 Bay Area Air Quality Management District ...
Read MoreMar 17, 2022 ... • : , . ,.., ;"'i\ .• E- D .· . '_,; c .• ,1 2022 M~R I 6 PH I: 1 l+ March 14, 2022 Director of Compliance and Enforcement Via Fed Ex: 7762 8929 4415 Bay Area Air Quality Management District ...
Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...
Read MoreOct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...
Feb 12, 2014 ... Draft Amendments to BAAQMD Regulation 3: Fees PUBLIC WORKSHOP BAAQMD, 939 Ellis Street, San Francisco, CA, 94109 Tuesday, February 18, 2014, 10:00 am – 12:00 pm AGENDA I.
Read MoreFeb 12, 2014 ... Draft Amendments to BAAQMD Regulation 3: Fees PUBLIC WORKSHOP BAAQMD, 939 Ellis Street, San Francisco, CA, 94109 Tuesday, February 18, 2014, 10:00 am – 12:00 pm AGENDA I.
Oct 17, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision of MAJOR ...
Read MoreOct 17, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision of MAJOR ...
Mar 13, 2026 ... AGENDA: 4 Proposed Fiscal Year 2026-2027 Budget and Fee Regulation Amendments Finance & Administration Committee Meeting March 18, 2026 Hyacinth Hinojosa, Deputy Executive Officer of Finance and ...
Read MoreMar 13, 2026 ... AGENDA: 4 Proposed Fiscal Year 2026-2027 Budget and Fee Regulation Amendments Finance & Administration Committee Meeting March 18, 2026 Hyacinth Hinojosa, Deputy Executive Officer of Finance and ...
May 3, 2023 ... ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers Management ...
Read MoreMay 3, 2023 ... ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers Management ...
Jan 25, 2023 ... DRAFT ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers ...
Read MoreJan 25, 2023 ... DRAFT ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers ...
dic. 19, 2022 ... annettebatchelor From: To: CommentsP66RodeoRenewed Subject: Permit for Phillips 66 Date: Wednesday, December 14, 2022 10:24:48 AM You don't often get email from (REDACTED). Learn why this is ...
Read Moredic. 19, 2022 ... annettebatchelor From: To: CommentsP66RodeoRenewed Subject: Permit for Phillips 66 Date: Wednesday, December 14, 2022 10:24:48 AM You don't often get email from (REDACTED). Learn why this is ...
Sep 28, 2023 ... 3485 Pacheco Boulevard Martinez, CA 94553 September 28, 2023 Delivered VIA email to: ccrowley@baaqmd.gov and compliance@baaqmd.gov Mr. Jeffrey Gove Compliance ...
Read MoreSep 28, 2023 ... 3485 Pacheco Boulevard Martinez, CA 94553 September 28, 2023 Delivered VIA email to: ccrowley@baaqmd.gov and compliance@baaqmd.gov Mr. Jeffrey Gove Compliance ...
Sep 17, 2004 ... Table 1. Summary of Hunters Point Power Plant Unit 4 outage data. Time period Days outage Days >50% of Days 100% of was reported capacity lost capacity lost 7/13/01-12/13/02 422 186 174 (518 ...
Read MoreSep 17, 2004 ... Table 1. Summary of Hunters Point Power Plant Unit 4 outage data. Time period Days outage Days >50% of Days 100% of was reported capacity lost capacity lost 7/13/01-12/13/02 422 186 174 (518 ...
Última actualización: 08/11/2016