|
|
|
125 results for 'T J Power'
Search: 'T J Power'
125 Search:
Abr 16, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Donald Von Raesfeld Power Plant ...
Read MoreAbr 16, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Donald Von Raesfeld Power Plant ...
Set 13, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 30, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
Read MoreSet 13, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 30, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
Jul 23, 2019 ... DRAFT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN Volume 2: A p p e n d i c e s JULY 2019 West Oakland A joint plan by Bay Area Air Quality Management District and West Oakland ...
Read MoreJul 23, 2019 ... DRAFT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN Volume 2: A p p e n d i c e s JULY 2019 West Oakland A joint plan by Bay Area Air Quality Management District and West Oakland ...
Okt 16, 2006 ... CARE Task Force Meeting Summary August 18, 2006 ATTENDEES: Task Force Members Pamela Evans (Alameda Co. Env. Health), Eric Fujita (DRI), James Fine (USF), Kevin Buchan (WSPA), Tim Taylor ...
Read MoreOkt 16, 2006 ... CARE Task Force Meeting Summary August 18, 2006 ATTENDEES: Task Force Members Pamela Evans (Alameda Co. Env. Health), Eric Fujita (DRI), James Fine (USF), Kevin Buchan (WSPA), Tim Taylor ...
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 ...
Dis 29, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson John J. Bauters and Members of the Administration Committee From: Chairperson Valerie J. Armento, Esq., ...
Read MoreDis 29, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson John J. Bauters and Members of the Administration Committee From: Chairperson Valerie J. Armento, Esq., ...
May 21, 2020 ... May 21, 2020 Leonidas Payne Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: Mission College Data Center ...
Read MoreMay 21, 2020 ... May 21, 2020 Leonidas Payne Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: Mission College Data Center ...
Set 28, 2017 ... 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 Mobile Source Committee ...
Read MoreSet 28, 2017 ... 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 Mobile Source Committee ...
Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...
Read MoreOct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...
Dec 3, 2019 ... Richmond – San Pablo Community Emissions Reduction Plan Community Design Team Meeting #1: March 23, 2020 List of Appendices: Meeting Agenda PowerPoint Presentation Video Conference Chat ...
Read MoreDec 3, 2019 ... Richmond – San Pablo Community Emissions Reduction Plan Community Design Team Meeting #1: March 23, 2020 List of Appendices: Meeting Agenda PowerPoint Presentation Video Conference Chat ...
Ago 12, 2021 ... AB617 in West Oakland Community-Based Air Pollution Abatement Planning 1) Marcus Garvey Commons High NO2 emission levels Near freeway and truck routes 2) Peralta near Mandela Pkwy ...
Read MoreAgo 12, 2021 ... AB617 in West Oakland Community-Based Air Pollution Abatement Planning 1) Marcus Garvey Commons High NO2 emission levels Near freeway and truck routes 2) Peralta near Mandela Pkwy ...
Jul 31, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: San Francisco International Airport ...
Read MoreJul 31, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: San Francisco International Airport ...
Hul 20, 2006 ... L: ~ AfT; ~ i i" ~ Amy S. Cohen, Esq. Golden Gate University School of Law BAYAREA Environmental Law and Justice Clinic 536 Mission Street AIROlIALITY San Francisco, CA ...
Read MoreHul 20, 2006 ... L: ~ AfT; ~ i i" ~ Amy S. Cohen, Esq. Golden Gate University School of Law BAYAREA Environmental Law and Justice Clinic 536 Mission Street AIROlIALITY San Francisco, CA ...
Mar 13, 2007 ... March 9, 2007 Amy S. Cohen, Esq. Golden Gate University School of Law Environmental Law and Justice Clinic 536 Mission Street San Francisco, CA 94105-2698 ...
Read MoreMar 13, 2007 ... March 9, 2007 Amy S. Cohen, Esq. Golden Gate University School of Law Environmental Law and Justice Clinic 536 Mission Street San Francisco, CA 94105-2698 ...
Hul 31, 2023 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...
Read MoreHul 31, 2023 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...
May 14, 2014 ... AGENDA: 3A CALIFORNIA’S ENERGY FUTURE SFBAQ May 14, 2014 Jane C.S. Long 1 ...
Read MoreMay 14, 2014 ... AGENDA: 3A CALIFORNIA’S ENERGY FUTURE SFBAQ May 14, 2014 Jane C.S. Long 1 ...
Dec 21, 2020 ... Engineering Evaluation Verizon Wireless (Pinole Valley) 1617 Canyon Drive, Pinole, California 94564 Plant No. 16415 (Site No. B6415) Application No. 30761 Project Description: New Emergency ...
Read MoreDec 21, 2020 ... Engineering Evaluation Verizon Wireless (Pinole Valley) 1617 Canyon Drive, Pinole, California 94564 Plant No. 16415 (Site No. B6415) Application No. 30761 Project Description: New Emergency ...
Jan 2, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Cardinal Cogen, Inc.
Read MoreJan 2, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Cardinal Cogen, Inc.
Jun 5, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, May 15, 2019 APPROVED MINUTES ...
Read MoreJun 5, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, May 15, 2019 APPROVED MINUTES ...
Jan 28, 2022 ... AGENDA: 4 Environmental Justice Training Module: Partnerships and Power Sharing Board of Directors Meeting February 2, 2022 Veronica Eady Senior Deputy Executive Officer of Policy & Equity Bay ...
Read MoreJan 28, 2022 ... AGENDA: 4 Environmental Justice Training Module: Partnerships and Power Sharing Board of Directors Meeting February 2, 2022 Veronica Eady Senior Deputy Executive Officer of Policy & Equity Bay ...
Huling Isinapanahon: 11/8/2016