|
|
|
|
|
125 results for '29 35 29 35 29 35 29 35'
Search: '29 35 29 35 29 35 29 35'
125 Search:
Ene 23, 2019 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee Projects and Contracts with Proposed Grant Awards Over $100,000 January 24, 2019 Madeleine Storelli Staff ...
Read MoreEne 23, 2019 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee Projects and Contracts with Proposed Grant Awards Over $100,000 January 24, 2019 Madeleine Storelli Staff ...
Peb 26, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...
Read MorePeb 26, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...
Dis 3, 2014 ... AGENDA: 13 Wood Smoke Program Eric Stevenson, Technical Services Director – Brian Bunger, Council - Wayne Kino, Director of Compliance and Enforcement December 3, 2014 Meeting of the Board of ...
Read MoreDis 3, 2014 ... AGENDA: 13 Wood Smoke Program Eric Stevenson, Technical Services Director – Brian Bunger, Council - Wayne Kino, Director of Compliance and Enforcement December 3, 2014 Meeting of the Board of ...
Abr 21, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: City of Santa Rosa Wastewater ...
Read MoreAbr 21, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: City of Santa Rosa Wastewater ...
Hun 22, 2020 ... Chevron Richmond Refinery Monthly Flare Data Report Month: February 2019 Flare Name: H2 Flare Vent Gas Volume (SCF) Emissions (lbs) (Note 6 and 7) Daily Total Vent Non- Sulfur Date Methane Gas ...
Read MoreHun 22, 2020 ... Chevron Richmond Refinery Monthly Flare Data Report Month: February 2019 Flare Name: H2 Flare Vent Gas Volume (SCF) Emissions (lbs) (Note 6 and 7) Daily Total Vent Non- Sulfur Date Methane Gas ...
Apr 25, 2019 ... RICHMOND LAKESIDE TENANT IMPROVEMENT - PHASE 1 4114 Lakeside Drive Richmond, CA 94806 ABBREVIATIONS SYMBOLS NOTES TO PLAN CHECKER PROJECT DIRECTORY BUILDING INFORMATION Stamp Consultant INDEX OF ...
Read MoreApr 25, 2019 ... RICHMOND LAKESIDE TENANT IMPROVEMENT - PHASE 1 4114 Lakeside Drive Richmond, CA 94806 ABBREVIATIONS SYMBOLS NOTES TO PLAN CHECKER PROJECT DIRECTORY BUILDING INFORMATION Stamp Consultant INDEX OF ...
Set 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 MoreSet 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 ...
Hun 13, 2013 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON SUSAN ADAMS CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON ...
Read MoreHun 13, 2013 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON SUSAN ADAMS CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON ...
Hun 13, 2023 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 June 13, 2023 DELIVERED BY EMAIL: Compliance@BAAQMD.gov Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 ...
Read MoreHun 13, 2023 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 June 13, 2023 DELIVERED BY EMAIL: Compliance@BAAQMD.gov Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 ...
Peb 1, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Redwood Landfill, Inc.
Read MorePeb 1, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Redwood Landfill, Inc.
Dis 29, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Redwood Landfill, Inc. Facility ...
Read MoreDis 29, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Redwood Landfill, Inc. Facility ...
Peb 7, 2011 ... BAAQMD Modeling Advisory Committee Meeting on Particulate Matter Saffet Tanrikulu, Ph.D., Research and Modeling Manager Cuong Tran, Senior Atmospheric Modeler Scott Beaver, Ph.D. and Yiqin ...
Read MorePeb 7, 2011 ... BAAQMD Modeling Advisory Committee Meeting on Particulate Matter Saffet Tanrikulu, Ph.D., Research and Modeling Manager Cuong Tran, Senior Atmospheric Modeler Scott Beaver, Ph.D. and Yiqin ...
Jun 17, 2009 ... PM2.5 PSD SOURCE IMPACT ANALYSIS (Revised June 17, 2009) For the: Russell City Energy Center Draft Prevention of Significant Deterioration (PSD) Permit Prepared for: Russell ...
Read MoreJun 17, 2009 ... PM2.5 PSD SOURCE IMPACT ANALYSIS (Revised June 17, 2009) For the: Russell City Energy Center Draft Prevention of Significant Deterioration (PSD) Permit Prepared for: Russell ...
Okt 26, 2015 ... October 22, 2015 SOCIO-ECONOMIC ANALYSIS: PROPOSED AMENDMENTS TO REGULATION 8, RULE 18 ("EQUIPMENT LEAKS"), REGULATION 11, RULE 10 ("HEXALENT CHROMIUM EMISSIONS AND TOTAL ...
Read MoreOkt 26, 2015 ... October 22, 2015 SOCIO-ECONOMIC ANALYSIS: PROPOSED AMENDMENTS TO REGULATION 8, RULE 18 ("EQUIPMENT LEAKS"), REGULATION 11, RULE 10 ("HEXALENT CHROMIUM EMISSIONS AND TOTAL ...
Okt 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...
Read MoreOkt 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...
Ene 27, 2025 ... AGENDA: 5.A. Overview of Climate Tech Finance Program Board of Directors Special / Retreat Meeting January 29, 2025 Tamara Kohne Areana Flores Supervisor Senior Staff Specialist Technology ...
Read MoreEne 27, 2025 ... AGENDA: 5.A. Overview of Climate Tech Finance Program Board of Directors Special / Retreat Meeting January 29, 2025 Tamara Kohne Areana Flores Supervisor Senior Staff Specialist Technology ...
May 2, 2025 ... AGENDA: 3 First Public Hearing on the Proposed Fiscal Year 2025- 2026 Budget Board of Directors Special Meeting Budget Hearing May 7, 2025 Hyacinth Hinojosa Deputy Executive Officer of Finance ...
Read MoreMay 2, 2025 ... AGENDA: 3 First Public Hearing on the Proposed Fiscal Year 2025- 2026 Budget Board of Directors Special Meeting Budget Hearing May 7, 2025 Hyacinth Hinojosa Deputy Executive Officer of Finance ...
Abr 5, 2010 ... RESEARCH AND PRACTICE Linking Exposure Assessment Science With Policy Objectives for Environmental Justice and Breast Cancer Advocacy: The Northern California Household Exposure Study Julia Green ...
Read MoreAbr 5, 2010 ... RESEARCH AND PRACTICE Linking Exposure Assessment Science With Policy Objectives for Environmental Justice and Breast Cancer Advocacy: The Northern California Household Exposure Study Julia Green ...
Hul 25, 2024 ... AGENDA: 4 Comparison of State Cumulative Impacts Assessment Programs Advisory Council Meeting July 29, 2024 Judith Cutino, DO, PE Health Officer jcutino@baaqmd.gov Bay Area Air Quality ...
Read MoreHul 25, 2024 ... AGENDA: 4 Comparison of State Cumulative Impacts Assessment Programs Advisory Council Meeting July 29, 2024 Judith Cutino, DO, PE Health Officer jcutino@baaqmd.gov Bay Area Air Quality ...
Ene 14, 2020 ... PROPOSED ENGINEERING EVALUATION Facility ID No. 4618 Keller Canyon Landfill Company 901, Bailey Road, Pittsburg, CA 94565 Application No. 29941 BACKGROUND Keller Canyon Landfill Company ...
Read MoreEne 14, 2020 ... PROPOSED ENGINEERING EVALUATION Facility ID No. 4618 Keller Canyon Landfill Company 901, Bailey Road, Pittsburg, CA 94565 Application No. 29941 BACKGROUND Keller Canyon Landfill Company ...
Huling Isinapanahon: 11/8/2016