|
125 results for ' lisa xo'
Search: ' lisa xo'
125 Search:
Thg10 6, 2011 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, OCTOBER 13, 2011 OFF ...
Read MoreThg10 6, 2011 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, OCTOBER 13, 2011 OFF ...
Thg1 27, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 25, 2023 Director of ...
Read MoreThg1 27, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 25, 2023 Director of ...
Thg9 29, 2021 ... Shawn Lee HSE Manager, Richmond Refinery September 2 , 2021 Via E-mail Bay Area Air Quality Management District Attn: Compliance and Enforcement Division 375 Beale Street, Suite 600 San Francisco, ...
Read MoreThg9 29, 2021 ... Shawn Lee HSE Manager, Richmond Refinery September 2 , 2021 Via E-mail Bay Area Air Quality Management District Attn: Compliance and Enforcement Division 375 Beale Street, Suite 600 San Francisco, ...
十月 12, 2022 ... 10/12/22, 3:55 PM BAAQMD Local Government Climate Newsletter - July 2022 The Bay Area Air Quality Management District Local Government Climate Newsletter July 2022 New Developments: BAAQMD Updates ...
Read More十月 12, 2022 ... 10/12/22, 3:55 PM BAAQMD Local Government Climate Newsletter - July 2022 The Bay Area Air Quality Management District Local Government Climate Newsletter July 2022 New Developments: BAAQMD Updates ...
Thg5 30, 2024 ... AGENDA: 4 Bay Area Clean Air Foundation 2023 Annual Report Board of Directors Special Meeting as the Sole Member of the Bay Area Clean Air Foundation June 5, 2024 Minda Berbeco, PhD Consultant, ...
Read MoreThg5 30, 2024 ... AGENDA: 4 Bay Area Clean Air Foundation 2023 Annual Report Board of Directors Special Meeting as the Sole Member of the Bay Area Clean Air Foundation June 5, 2024 Minda Berbeco, PhD Consultant, ...
Thg1 21, 2020 ... Shell Martinez Refinery Regulation 12 Rule 12 FLARE MINIMIZATION PLAN PUBLIC VERSION Updated January 21, 2020 Submitted to: Bay Area Air Quality Management District 375 Beale Street ...
Read MoreThg1 21, 2020 ... Shell Martinez Refinery Regulation 12 Rule 12 FLARE MINIMIZATION PLAN PUBLIC VERSION Updated January 21, 2020 Submitted to: Bay Area Air Quality Management District 375 Beale Street ...
Feb 7, 2022 ... Lisa Worrall February 7, 2022 Lisa Worrall Senior Environmental Planner California Energy Commission 715 P Street, MS 40 Sacramento, CA 95814 RE: San Jose Data Center Project – ...
Read MoreFeb 7, 2022 ... Lisa Worrall February 7, 2022 Lisa Worrall Senior Environmental Planner California Energy Commission 715 P Street, MS 40 Sacramento, CA 95814 RE: San Jose Data Center Project – ...
Thg7 6, 2021 ... July 6, 2021 Lisa Worrall, Project Manager Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street, MS-15 Sacramento, CA 95814 RE: Great ...
Read MoreThg7 6, 2021 ... July 6, 2021 Lisa Worrall, Project Manager Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street, MS-15 Sacramento, CA 95814 RE: Great ...
Thg9 27, 2018 ... Shell Martinez Refinery Regulation 12 Rule 12 FLARE MINIMIZATION PLAN PUBLIC VERSION Updated October 1, 2018 Submitted to: Bay Area Air Quality Management District 375 Beale Street ...
Read MoreThg9 27, 2018 ... Shell Martinez Refinery Regulation 12 Rule 12 FLARE MINIMIZATION PLAN PUBLIC VERSION Updated October 1, 2018 Submitted to: Bay Area Air Quality Management District 375 Beale Street ...
Thg10 5, 2023 ... Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events July 17 July 18, 2023 Flaring Due to Shutdown of a Flare Gas Recovery Compressor ...
Read MoreThg10 5, 2023 ... Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events July 17 July 18, 2023 Flaring Due to Shutdown of a Flare Gas Recovery Compressor ...
Nov 23, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING DECEMBER 1, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...
Read MoreNov 23, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING DECEMBER 1, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...
Thg11 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 26, 2021 Director of Compliance and Enforcement Director of the ...
Read MoreThg11 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 26, 2021 Director of Compliance and Enforcement Director of the ...
Thg3 9, 2023 ... March 13, 2023 Lisa Worrall Senior Environmental Planner California Energy Commission 715 P Street, MS 40 Sacramento, CA 95814 RE: STACK Trade Zone Park Draft Environmental Impact Report ...
Read MoreThg3 9, 2023 ... March 13, 2023 Lisa Worrall Senior Environmental Planner California Energy Commission 715 P Street, MS 40 Sacramento, CA 95814 RE: STACK Trade Zone Park Draft Environmental Impact Report ...
Jul 23, 2015 ... BOARD OF DIRECTORS SPECIAL MEETING AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION JULY 29, 2015 A special meeting of the Bay Area Air Quality Management District Board of ...
Read MoreJul 23, 2015 ... BOARD OF DIRECTORS SPECIAL MEETING AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION JULY 29, 2015 A special meeting of the Bay Area Air Quality Management District Board of ...
Thg9 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 MoreThg9 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 ...
Thg11 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...
Read MoreThg11 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...
MEETING NOTES East Oakland AB 617 Community Steering Committee (CSC) Meeting #30 Date & Time: Thursday, July 10th, 2025, 6:00 pm to 8:00 pm PDT Facilitator: Darrell Jones, Just Cities(JC) ...
Read MoreMEETING NOTES East Oakland AB 617 Community Steering Committee (CSC) Meeting #30 Date & Time: Thursday, July 10th, 2025, 6:00 pm to 8:00 pm PDT Facilitator: Darrell Jones, Just Cities(JC) ...
Cập Nhật Lần Cuối: 08/11/2016