Búsqueda

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Oct 27, 2021 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE CHANCELLOR FOR ...

    Read More
    (2 Mb PDF, 19 pgs)

    Oct 27, 2021 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE CHANCELLOR FOR ...

  • Meeting Notes
    Meeting Notes

    Apr 26, 2023 ... AGENDA East Oakland AB 617 Community Steering Committee (CSC) Meeting #7 Date & Time: Thursday, April 13th, 2023, 6:00 pm to 8:02 pm PDT Virtual Facilitator: Aiyahnna Johnson and Charles Reed, ...

    Read More
    (143 Kb PDF, 7 pgs)

    Apr 26, 2023 ... AGENDA East Oakland AB 617 Community Steering Committee (CSC) Meeting #7 Date & Time: Thursday, April 13th, 2023, 6:00 pm to 8:02 pm PDT Virtual Facilitator: Aiyahnna Johnson and Charles Reed, ...

  • B9169_Marsh_Landing_Generating_072825_A pdf
    B9169_Marsh_Landing_Generating_072825_A pdf

    Jul 28, 2025 ... Marsh Landing LLC Marsh Landing Generating Station 3201 Wilbur Avenue P.O. Box 1687 Antioch, CA 94509 July 28, 2025 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay ...

    Read More
    (1 Mb PDF, 25 pgs)

    Jul 28, 2025 ... Marsh Landing LLC Marsh Landing Generating Station 3201 Wilbur Avenue P.O. Box 1687 Antioch, CA 94509 July 28, 2025 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay ...

  • Semi-Annual Monitoring Report 2018 B
    Semi-Annual Monitoring Report 2018 B

    dic. 3, 2018 ... " CRITERION \,J CATALYSTS November 27, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V ...

    Read More
    (10 Mb PDF, 28 pgs)

    dic. 3, 2018 ... " CRITERION \,J CATALYSTS November 27, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V ...

  • Semi-Annual Monitoring Report 2018 A
    Semi-Annual Monitoring Report 2018 A

    dic. 3, 2018 ... " CRITERION \,J CATALYSTS November 27, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V ...

    Read More
    (10 Mb PDF, 28 pgs)

    dic. 3, 2018 ... " CRITERION \,J CATALYSTS November 27, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V ...

  • Council Presentations
    Council Presentations

    mar. 23, 2018 ... AGENDA:  4 Particulate Matter  in the Bay Area Advisory Council Meeting March 26, 2018 Phil Martien, PhD Bay Area Air Quality Management District ...

    Read More
    (2 Mb PDF, 33 pgs)

    mar. 23, 2018 ... AGENDA:  4 Particulate Matter  in the Bay Area Advisory Council Meeting March 26, 2018 Phil Martien, PhD Bay Area Air Quality Management District ...

  • Calendar2015 pdf
    Calendar2015 pdf

    Sep 18, 2013 ... 2016 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 31 1 2 3 4 5 6 1 2 3 4 5 3 4 5 6 7 8 9 7 8 9 10 11 12 13 6 7 8 9 10 11 12 10 11 12 13 ...

    Read More
    (260 Kb PDF, 1 pg)

    Sep 18, 2013 ... 2016 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 31 1 2 3 4 5 6 1 2 3 4 5 3 4 5 6 7 8 9 7 8 9 10 11 12 13 6 7 8 9 10 11 12 10 11 12 13 ...

  • Calendar2019
    Calendar2019

    Dec 13, 2018 ... 2019 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 3 4 5 1 2 1 2 6 7 8 9 10 11 12 3 4 5 6 7 8 9 3 4 5 6 7 8 9 13 14 15 16 17 18 19 10 11 ...

    Read More
    (71 Kb PDF, 1 pg)

    Dec 13, 2018 ... 2019 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 3 4 5 1 2 1 2 6 7 8 9 10 11 12 3 4 5 6 7 8 9 3 4 5 6 7 8 9 13 14 15 16 17 18 19 10 11 ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Apr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

    Read More
    (4 Mb PDF, 8 pgs)

    Apr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

  • Meeting Presentation
    Meeting Presentation

    abr. 19, 2021 ... El Plan Comunitario para la Reducción de Emisiones (CERP) Reunión #1 del Comité Directivo Comunitario 19 de abril de ...

    Read More
    (1 Mb PDF, 42 pgs)

    abr. 19, 2021 ... El Plan Comunitario para la Reducción de Emisiones (CERP) Reunión #1 del Comité Directivo Comunitario 19 de abril de ...

  • Internal Combustion Engine Form
    Internal Combustion Engine Form

    Internal Combustion Engine Form

    Read More
    (411 Kb PDF, 4 pgs)

    Internal Combustion Engine Form

  • 健康忠告,保护空气通知
    健康忠告,保护空气通知

    Oct 19, 2017 ... 健康忠告,保 护空气通知 即 时发 布:2017 年 10 月 13 日 联 系人 : 媒体办公室 - 415.749.4900 周 六和 周日 联 系人 : Kristine Roselius 415.519.5419 Lisa Fasano 415.710.3505 健康忠告和保 护空 气 通 知 , 截 止周 末 有 效 ...

    Read More
    (331 Kb PDF, 2 pgs)

    Oct 19, 2017 ... 健康忠告,保 护空气通知 即 时发 布:2017 年 10 月 13 日 联 系人 : 媒体办公室 - 415.749.4900 周 六和 周日 联 系人 : Kristine Roselius 415.519.5419 Lisa Fasano 415.710.3505 健康忠告和保 护空 气 通 知 , 截 止周 末 有 效 ...

Spare the Air Status

Última actualización: 08/11/2016