|
|
|
249 results for '20 12'
Search: '20 12'
249 Search:
Mar 21, 2016 ... AGENDA: 7 Refinery Strategy Board of Directors Special Meeting November 30, 2015 Eric Stevenson Director of Meteorology, Measurement and ...
Read MoreMar 21, 2016 ... AGENDA: 7 Refinery Strategy Board of Directors Special Meeting November 30, 2015 Eric Stevenson Director of Meteorology, Measurement and ...
Oct 1, 2014 ... AGENDA: 4 Bay Area Emissions and Air Quality: Trends & Refinery Overview Stationary Source Committee October 1, 2014 Henry Hilken Director of Planning, Rules and Research Wayne Kino ...
Read MoreOct 1, 2014 ... AGENDA: 4 Bay Area Emissions and Air Quality: Trends & Refinery Overview Stationary Source Committee October 1, 2014 Henry Hilken Director of Planning, Rules and Research Wayne Kino ...
Oct 23, 2015 ... Floor Barcode # Description Additional Description Finish Mfg. Model # Length/ Width Depth Height Color Qty Photo 1 6190 Cabinet Wood 36 13 48 Walnut 1 6195 1 6191 Chair, guest Without arms Vinyl ...
Read MoreOct 23, 2015 ... Floor Barcode # Description Additional Description Finish Mfg. Model # Length/ Width Depth Height Color Qty Photo 1 6190 Cabinet Wood 36 13 48 Walnut 1 6195 1 6191 Chair, guest Without arms Vinyl ...
Oct 23, 2015 ... Floor Barcode # Description Additional Description Finish Mfg. Model # Length/ Width Depth Height Color Qty Photo 1 6190 Cabinet Wood 36 13 48 Walnut 1 6195 1 6191 Chair, guest Without arms Vinyl ...
Read MoreOct 23, 2015 ... Floor Barcode # Description Additional Description Finish Mfg. Model # Length/ Width Depth Height Color Qty Photo 1 6190 Cabinet Wood 36 13 48 Walnut 1 6195 1 6191 Chair, guest Without arms Vinyl ...
May 22, 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 MoreMay 22, 2015 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIRPERSON JIM SPERING - VICE CHAIRPERSON JOHN AVALOS SCOTT HAGGERTY DAVID E. HUDSON ...
Dec 15, 2021 ... AGENDA: 3 Bay Area Refinery Update Stationary Source and Climate Impacts Committee Meeting December 20, 2021 Damian Breen Sr. Deputy Executive Officer - Operations dbreen@baaqmd.gov Bay Area Air ...
Read MoreDec 15, 2021 ... AGENDA: 3 Bay Area Refinery Update Stationary Source and Climate Impacts Committee Meeting December 20, 2021 Damian Breen Sr. Deputy Executive Officer - Operations dbreen@baaqmd.gov Bay Area Air ...
Apr 28, 2021 ... OAKLAND POWER COMPANY, LLC 202JAPR-2 PM f:37 PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9805 RETURN RECEIPT March 31, 2021 Director of Compliance and ...
Read MoreApr 28, 2021 ... OAKLAND POWER COMPANY, LLC 202JAPR-2 PM f:37 PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9805 RETURN RECEIPT March 31, 2021 Director of Compliance and ...
Aug 12, 2020 ... IERC Banking Certificate Summary (updated Aug. 2020) Credit Current Cert. Original Amount Company App # Generation Balance Comments No. (Tons NOx) Period (CGP) (Tons NOx) 1-A Exxon 19971 1997 ...
Read MoreAug 12, 2020 ... IERC Banking Certificate Summary (updated Aug. 2020) Credit Current Cert. Original Amount Company App # Generation Balance Comments No. (Tons NOx) Period (CGP) (Tons NOx) 1-A Exxon 19971 1997 ...
Jun 23, 2022 ... Environmental Consulting & Contracting June 30, 2022 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
Read MoreJun 23, 2022 ... Environmental Consulting & Contracting June 30, 2022 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
Dec 30, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Solvay USA Inc. Facility #B1661 ...
Read MoreDec 30, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Solvay USA Inc. Facility #B1661 ...
Jun 4, 2024 ... Draft Final Path to Clean Air Plan April 2024 Appendix E: Enforcement Overview and Findings Appendix E provides data that further describe the Air District's enforcement findings in the PTCA Plan ...
Read MoreJun 4, 2024 ... Draft Final Path to Clean Air Plan April 2024 Appendix E: Enforcement Overview and Findings Appendix E provides data that further describe the Air District's enforcement findings in the PTCA Plan ...
Jan 31, 2022 ... PHONE: (925) 228-9500 www.centralsan.org January 31, 2022 ROGER S. BAILEY General Manager ELECTRONIC SUBMITTAL: compliance@baaqmd.gov KENTON L. ALM Counsel for the ...
Read MoreJan 31, 2022 ... PHONE: (925) 228-9500 www.centralsan.org January 31, 2022 ROGER S. BAILEY General Manager ELECTRONIC SUBMITTAL: compliance@baaqmd.gov KENTON L. ALM Counsel for the ...
Jan 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING/RETREAT January 20, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN ...
Read MoreJan 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING/RETREAT January 20, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN ...
Mar 12, 2024 ... Draft Final Path to Clean Air Plan March 2024 Appendix E: Enforcement Overview and Findings Appendix E provides data that further describe the Air District's enforcement findings in the PTCA Plan ...
Read MoreMar 12, 2024 ... Draft Final Path to Clean Air Plan March 2024 Appendix E: Enforcement Overview and Findings Appendix E provides data that further describe the Air District's enforcement findings in the PTCA Plan ...
Sep 18, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 29, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
Read MoreSep 18, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 29, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
Aug 28, 2023 ... Environmental Consulting & Contracting August 31, 2023 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
Read MoreAug 28, 2023 ... Environmental Consulting & Contracting August 31, 2023 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
Mar 10, 2025 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 1 2, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...
Read MoreMar 10, 2025 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 1 2, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...
Oct 16, 2017 ... AGENDA: 4 Update on Fires Executive Committee Meeting October 16, 2017 Wayne Kino, Director of Compliance & Enforcement Eric Stevenson Director of Meteorology and Measurement Judith Cutino, ...
Read MoreOct 16, 2017 ... AGENDA: 4 Update on Fires Executive Committee Meeting October 16, 2017 Wayne Kino, Director of Compliance & Enforcement Eric Stevenson Director of Meteorology and Measurement Judith Cutino, ...
Mar 14, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...
Read MoreMar 14, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...
Huling Isinapanahon: 11/8/2016