|
125 results for 'demolition'
Search: 'demolition'
125 Search:
Oct 2, 2008 ... ADVISORY COUNCIL PUBLIC HEALTH COMMITTEE AGENDA COMMITTEE MEMBERS BRIAN ZAMORA, CHAIRPERSON STEVEN T. KMUCHA, M.D. CASSANDRA ADAMS KAREN LICAVOLI-FARNKOPF, MPH JEFFREY BRAMLETT LINDA ...
Read MoreOct 2, 2008 ... ADVISORY COUNCIL PUBLIC HEALTH COMMITTEE AGENDA COMMITTEE MEMBERS BRIAN ZAMORA, CHAIRPERSON STEVEN T. KMUCHA, M.D. CASSANDRA ADAMS KAREN LICAVOLI-FARNKOPF, MPH JEFFREY BRAMLETT LINDA ...
jun. 3, 2016 ... BAY AREA AIR Q!lALITY June 3, 2016 MANAGEMENT DISTRICT Darin Ranelletti City of Oakland Bureau of Planning 250 Frank H. Ogawa Plaza, Suite 3315 Oakland, CA 94612 ALAMEDA COUNTY Tom Bates ...
Read Morejun. 3, 2016 ... BAY AREA AIR Q!lALITY June 3, 2016 MANAGEMENT DISTRICT Darin Ranelletti City of Oakland Bureau of Planning 250 Frank H. Ogawa Plaza, Suite 3315 Oakland, CA 94612 ALAMEDA COUNTY Tom Bates ...
jun. 23, 2021 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 June 23, 2021 DELIVERED BY EMAIL: Compliance@BAAQMD.gov Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 ...
Read Morejun. 23, 2021 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 June 23, 2021 DELIVERED BY EMAIL: Compliance@BAAQMD.gov Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 ...
Sep 27, 2024 ... Owning Our Air: West Oakland Community Action Plan FIFTH YEAR ANNUAL REPORT October 9, 2024 Submitted to: California Air Resources Board Submitted by: Bay Area Air Quality ...
Read MoreSep 27, 2024 ... Owning Our Air: West Oakland Community Action Plan FIFTH YEAR ANNUAL REPORT October 9, 2024 Submitted to: California Air Resources Board Submitted by: Bay Area Air Quality ...
Jun 3, 2024 ... Path to Clean Air Plan April 2024 Appendix J: List Of Community Concerns For The Path To Clean Air Community Emissions Reduction Plan This document is a summary of community concerns that ...
Read MoreJun 3, 2024 ... Path to Clean Air Plan April 2024 Appendix J: List Of Community Concerns For The Path To Clean Air Community Emissions Reduction Plan This document is a summary of community concerns that ...
Mar 9, 2020 ... Bay Area Air Quality Management District: Fine Particulate Matter Bay Area Emissions Summary - 2016 annual average, directly emitted PM2.5 emissions Source Category Contribution Authority Existing ...
Read MoreMar 9, 2020 ... Bay Area Air Quality Management District: Fine Particulate Matter Bay Area Emissions Summary - 2016 annual average, directly emitted PM2.5 emissions Source Category Contribution Authority Existing ...
Oct 15, 2014 ... AGENDA: 14A Regulations to Track and Reduce Emissions from Petroleum Refineries Board of Directors Meeting October 15, 2014 Eric Stevenson Director of Technical Services ...
Read MoreOct 15, 2014 ... AGENDA: 14A Regulations to Track and Reduce Emissions from Petroleum Refineries Board of Directors Meeting October 15, 2014 Eric Stevenson Director of Technical Services ...
Jun 4, 2014 ... AGENDA: 10 My Air Online Program Update JAIME WILLIAMS INFORMATION TECHNOLOGY OFFICER BOARD OF DIRECTORS MEETING JUNE 4, 2014 ...
Read MoreJun 4, 2014 ... AGENDA: 10 My Air Online Program Update JAIME WILLIAMS INFORMATION TECHNOLOGY OFFICER BOARD OF DIRECTORS MEETING JUNE 4, 2014 ...
Apr 12, 2023 ... California Environmental Quality Act Air Quality Guidelines These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the CEQA process. They may be ...
Read MoreApr 12, 2023 ... California Environmental Quality Act Air Quality Guidelines These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the CEQA process. They may be ...
jul. 25, 2023 ... July 25, 2023 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 TDD/TYY 408-730-7501 sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality Management ...
Read Morejul. 25, 2023 ... July 25, 2023 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 TDD/TYY 408-730-7501 sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality Management ...
may. 12, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Legislative Committee Meeting Monday, April 11, 2022 APPROVED MINUTES Note: ...
Read Moremay. 12, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Legislative Committee Meeting Monday, April 11, 2022 APPROVED MINUTES Note: ...
sep. 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 Moresep. 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 ...
Mar 28, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 107807 City of Hayward - Hayward Fire Station #6 1401 W Winton Ave, Hayward, CA 94545 Application No. 672083 Background City of Hayward - ...
Read MoreMar 28, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 107807 City of Hayward - Hayward Fire Station #6 1401 W Winton Ave, Hayward, CA 94545 Application No. 672083 Background City of Hayward - ...
Oct 9, 2015 ... Draft Environmental Impact Report for the Bay Area Air Quality Management District Regulation 12-15: Petroleum Refining Emissions Tracking Regulation 12-16: Petroleum Refining ...
Read MoreOct 9, 2015 ... Draft Environmental Impact Report for the Bay Area Air Quality Management District Regulation 12-15: Petroleum Refining Emissions Tracking Regulation 12-16: Petroleum Refining ...
ene. 15, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 18, 2013 APPROVED MINUTES CALL ...
Read Moreene. 15, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 18, 2013 APPROVED MINUTES CALL ...
Dec 17, 2021 ... December 17, 2021 Joseph Lawlor, Project Planner Community Development Division Contra Costa County, Department of Conservation and Development 30 Muir Road, Martinez, CA 94553 Re: Martinez ...
Read MoreDec 17, 2021 ... December 17, 2021 Joseph Lawlor, Project Planner Community Development Division Contra Costa County, Department of Conservation and Development 30 Muir Road, Martinez, CA 94553 Re: Martinez ...
jul. 19, 2004 ... EVALUATION REPORT AND STATEMENT OF BASIS JULY 2, 2004 CITY OF PALO ALTO REFUSE DISPOSAL FACILITY BYXBEE PARK PALO ALTO, CA 94301 APPLICATION NUMBER: 9783; PLANT NUMBER 2721 Background: ...
Read Morejul. 19, 2004 ... EVALUATION REPORT AND STATEMENT OF BASIS JULY 2, 2004 CITY OF PALO ALTO REFUSE DISPOSAL FACILITY BYXBEE PARK PALO ALTO, CA 94301 APPLICATION NUMBER: 9783; PLANT NUMBER 2721 Background: ...
ago. 9, 2006 ... 1360 Redwood Way, Suite C Petaluma, CA 94954-1169 707/665-9900 FAX 707/665-9800 www.sonomatech.com PREPARATION OF EMISSION INVENTORIES OF TOXIC AIR CONTAMINANTS FOR THE BAY AREA ...
Read Moreago. 9, 2006 ... 1360 Redwood Way, Suite C Petaluma, CA 94954-1169 707/665-9900 FAX 707/665-9800 www.sonomatech.com PREPARATION OF EMISSION INVENTORIES OF TOXIC AIR CONTAMINANTS FOR THE BAY AREA ...
Apr 25, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 771-6000 APPROVED MINUTES Summary of Board of Directors Budget and Finance Committee Meeting ...
Read MoreApr 25, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 771-6000 APPROVED MINUTES Summary of Board of Directors Budget and Finance Committee Meeting ...
Última actualización: 08/11/2016