|
|
125 results for 'Mr James Stanley'
Search: 'Mr James Stanley'
125 Search:
May 25, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...
Read MoreMay 25, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...
Oct 18, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, October 4, 2017 APPROVED ...
Read MoreOct 18, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, October 4, 2017 APPROVED ...
Jun 3, 2019 ... June 3, 2019 Hector Lopez, Senior Planner City of Richmond Planning and Building Services Department 450 Civic Center Plaza, Second Floor Richmond, CA 94804-1630 RE: Parkway Commerce ...
Read MoreJun 3, 2019 ... June 3, 2019 Hector Lopez, Senior Planner City of Richmond Planning and Building Services Department 450 Civic Center Plaza, Second Floor Richmond, CA 94804-1630 RE: Parkway Commerce ...
Apr 10, 2015 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIRPERSON JIM SPERING - VICE CHAIRPERSON JOHN AVALOS SCOTT HAGGERTY DAVID E. HUDSON ...
Read MoreApr 10, 2015 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIRPERSON JIM SPERING - VICE CHAIRPERSON JOHN AVALOS SCOTT HAGGERTY DAVID E. HUDSON ...
Jul 3, 2019 ... M E M O R A N D U M June 28, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of June 19, 2019 Richmond-San Pablo Area Community Air Monitoring Plan Steering ...
Read MoreJul 3, 2019 ... M E M O R A N D U M June 28, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of June 19, 2019 Richmond-San Pablo Area Community Air Monitoring Plan Steering ...
feb. 29, 2016 ... February 29, 2016 Christopher Calfee Senior Counsel BAyAREA Governor's Office of Planning and Research AIR O!lALITY 1400 Tenth Street Sacramento, CA 95814 MANAGEMENT Subject: Revised ...
Read Morefeb. 29, 2016 ... February 29, 2016 Christopher Calfee Senior Counsel BAyAREA Governor's Office of Planning and Research AIR O!lALITY 1400 Tenth Street Sacramento, CA 95814 MANAGEMENT Subject: Revised ...
Mar 8, 2017 ... March 8, 2017 City of Santa Clara Planning Division BAY AREA Yen Han Chen, Associate Planner 1500 Warburton Avenue AIRQ!}ALITY Santa Clara, CA 95050 MANAGEMENT RE: Mitigated Negative ...
Read MoreMar 8, 2017 ... March 8, 2017 City of Santa Clara Planning Division BAY AREA Yen Han Chen, Associate Planner 1500 Warburton Avenue AIRQ!}ALITY Santa Clara, CA 95050 MANAGEMENT RE: Mitigated Negative ...
Jul 1, 2021 ... BOARD OF DIRECTORS MEETING JULY 7, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE PUBLIC MAY OBSERVE THIS ...
Read MoreJul 1, 2021 ... BOARD OF DIRECTORS MEETING JULY 7, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE PUBLIC MAY OBSERVE THIS ...
Jun 21, 2011 ... June 21, 2011 David A. Black ShadowCounsel LLC 632 Vallejo Street Crockett, CA 94525 Re: Renewal of the ConocoPhillips Major Facility Review Permit, Facility A0016, ...
Read MoreJun 21, 2011 ... June 21, 2011 David A. Black ShadowCounsel LLC 632 Vallejo Street Crockett, CA 94525 Re: Renewal of the ConocoPhillips Major Facility Review Permit, Facility A0016, ...
Jul 21, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Executive Committee Meeting ...
Read MoreJul 21, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Executive Committee Meeting ...
Jul 15, 2020 ... July 14, 2020 Erik Nolthenius, Planning Manager Planning Division City of Brentwood Community Development Department 150 City Park Way Brentwood, CA 94513 RE: Bridle Gate Project – ...
Read MoreJul 15, 2020 ... July 14, 2020 Erik Nolthenius, Planning Manager Planning Division City of Brentwood Community Development Department 150 City Park Way Brentwood, CA 94513 RE: Bridle Gate Project – ...
Dec 18, 2024 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 18, 2024 DELIVERED BY EMAIL: Compliance@BAAQMD.gov akobayashi@baaqmd.gov Jeff Gove Director of ...
Read MoreDec 18, 2024 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 18, 2024 DELIVERED BY EMAIL: Compliance@BAAQMD.gov akobayashi@baaqmd.gov Jeff Gove Director of ...
Feb 28, 2022 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE COMMITTEE MEMBERS DAVINA HURT – CHAIR TYRONE JUE – VICE-CHAIR JOHN BAUTERS JOHN GIOIA RICH CONSTANTINE DAVID HAUBERT NATE MILEY THIS ...
Read MoreFeb 28, 2022 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE COMMITTEE MEMBERS DAVINA HURT – CHAIR TYRONE JUE – VICE-CHAIR JOHN BAUTERS JOHN GIOIA RICH CONSTANTINE DAVID HAUBERT NATE MILEY THIS ...
Feb 20, 2013 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ASH KALRA – CHAIR NATE MILEY – VICE-CHAIR TOM BATES JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY ...
Read MoreFeb 20, 2013 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ASH KALRA – CHAIR NATE MILEY – VICE-CHAIR TOM BATES JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY ...
May 20, 2019 ... May 20, 2019 Corey Alvin BAY AREA City of Oakland Environmental Coordinator City of Oakland Planning and Building Department AIR Q1!ALITY 250 Frank H. Ogawa Plaza, Suite 3315 Oakland, CA 94612 ...
Read MoreMay 20, 2019 ... May 20, 2019 Corey Alvin BAY AREA City of Oakland Environmental Coordinator City of Oakland Planning and Building Department AIR Q1!ALITY 250 Frank H. Ogawa Plaza, Suite 3315 Oakland, CA 94612 ...
Mar 11, 2015 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIRPERSON JIM SPERING - VICE CHAIRPERSON JOHN AVALOS SCOTT HAGGERTY DAVID E. HUDSON ...
Read MoreMar 11, 2015 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIRPERSON JIM SPERING - VICE CHAIRPERSON JOHN AVALOS SCOTT HAGGERTY DAVID E. HUDSON ...
May 19, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 20, 2016 APPROVED MINUTES Note: Audio ...
Read MoreMay 19, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 20, 2016 APPROVED MINUTES Note: Audio ...
Feb 27, 2020 ... February 26, 2020 BAY AREA Stan Ketchum AIR Ol!ALTTY City of Gilroy 7351 Rosanna Street MANAGEMENT Gilroy, CA 95020 DISTRICT RE: City of Gilroy 2040 General Plan - Revised Notice of ...
Read MoreFeb 27, 2020 ... February 26, 2020 BAY AREA Stan Ketchum AIR Ol!ALTTY City of Gilroy 7351 Rosanna Street MANAGEMENT Gilroy, CA 95020 DISTRICT RE: City of Gilroy 2040 General Plan - Revised Notice of ...
May 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 MoreMay 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 ...
Dec 5, 2019 ... December 9, 2019 Francisco Avila, Senior Planner Contra Costa County Department of Conservation & Development Community Development Division 30 Muir Road Martinez, CA 94553 RE: Scannell ...
Read MoreDec 5, 2019 ... December 9, 2019 Francisco Avila, Senior Planner Contra Costa County Department of Conservation & Development Community Development Division 30 Muir Road Martinez, CA 94553 RE: Scannell ...
Última actualización: 08/11/2016