Advisory
|
Air District issues 18 Notices of Violation to MRC for 2/1 fire air quality violations. Read more...
|
183 results for 'coles energy'
Search: 'coles energy'
183 Search:
Thg11 24, 2020 ... November 24, 2020 Lisa Worrall, Project Manager Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street, MS-15 Sacramento, CA 95814 RE: ...
Read MoreThg11 24, 2020 ... November 24, 2020 Lisa Worrall, Project Manager Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street, MS-15 Sacramento, CA 95814 RE: ...
Riverview Energy Center Gets Preliminary OK for Title V Permit
Read MoreRiverview Energy Center Gets Preliminary OK for Title V Permit
Wolfskill Energy Center Gets Preliminary OK for Title V Permit
Read MoreWolfskill Energy Center Gets Preliminary OK for Title V Permit
Jul 11, 2023 ... Compliance and Enforcement Division INCIDENT REPORT PBF Energy Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Blvd Martinez, CA July 11, 2023 On July 11, 2023, Air District ...
Read MoreJul 11, 2023 ... Compliance and Enforcement Division INCIDENT REPORT PBF Energy Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Blvd Martinez, CA July 11, 2023 On July 11, 2023, Air District ...
Thg6 15, 2022 ... BAY AREA AIR QUALITY l\'IANAGEMENT DISTRICT RESOLUTION NO. 2022-13 A RESOLUTION ACCEPTING CLEAN TRANSPORTATION PROGRAM FUNDS FROM THE CALIFORNIA ENERGY COMMISSION WHEREAS, the purpose of this ...
Read MoreThg6 15, 2022 ... BAY AREA AIR QUALITY l\'IANAGEMENT DISTRICT RESOLUTION NO. 2022-13 A RESOLUTION ACCEPTING CLEAN TRANSPORTATION PROGRAM FUNDS FROM THE CALIFORNIA ENERGY COMMISSION WHEREAS, the purpose of this ...
Thg1 15, 2021 ... January 15, 2021 Brenda Cabral Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Email: bcabral@baaqmd.gov Re: Cumulative Environmental Impacts ...
Read MoreThg1 15, 2021 ... January 15, 2021 Brenda Cabral Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Email: bcabral@baaqmd.gov Re: Cumulative Environmental Impacts ...
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 ...
Delta Energy Center, LLC, Gets Preliminary OK for Title V Permit
Read MoreDelta Energy Center, LLC, Gets Preliminary OK for Title V Permit
Apr 26, 2021 ... April 26, 2021 Andrew Clough Deputy General Manager West County Wastewater District 2910 Hilltop Drive Richmond, CA 94806 RE: West County Wastewater Comprehensive Energy and Sustainability ...
Read MoreApr 26, 2021 ... April 26, 2021 Andrew Clough Deputy General Manager West County Wastewater District 2910 Hilltop Drive Richmond, CA 94806 RE: West County Wastewater Comprehensive Energy and Sustainability ...
Los Esteros Critical Energy Facility Gets Preliminary OK for Title V Permit
Read MoreLos Esteros Critical Energy Facility Gets Preliminary OK for Title V Permit
Los Medanos Energy Center, LLC, Gets Preliminary OK for Title V Permit
Read MoreLos Medanos Energy Center, LLC, Gets Preliminary OK for Title V Permit
Duke Energy Oakland Power Plant Title V Permit Public Comment Period is Open
Read MoreDuke Energy Oakland Power Plant Title V Permit Public Comment Period is Open
Thg6 11, 2014 ... April 9, 2014 Meeting Final Draft REPORT ON ADVISORY COUNCIL ACTIVITIES IN FEBRUARY-APRIL 2014: THE PATH FORWARD FOR THE ENERGY SECTOR TOWARD CALIFORNIA’S 2050 GREENHOUSE GAS (GHG) GOAL ...
Read MoreThg6 11, 2014 ... April 9, 2014 Meeting Final Draft REPORT ON ADVISORY COUNCIL ACTIVITIES IN FEBRUARY-APRIL 2014: THE PATH FORWARD FOR THE ENERGY SECTOR TOWARD CALIFORNIA’S 2050 GREENHOUSE GAS (GHG) GOAL ...
Sep 8, 2011 ... FOR IMMEDIATE RELEASE: CONTACT: Ralph Borrmann Sept. 8, 2011 415.749.4900 U.S. DEPARTMENT OF ENERGY AWARDS $1 MILLION TO CALIFORNIA FOR ...
Read MoreSep 8, 2011 ... FOR IMMEDIATE RELEASE: CONTACT: Ralph Borrmann Sept. 8, 2011 415.749.4900 U.S. DEPARTMENT OF ENERGY AWARDS $1 MILLION TO CALIFORNIA FOR ...
Thg5 21, 2014 ... ...
Read MoreThg5 21, 2014 ... ...
Thg8 1, 2014 ... July 22, 2014 – Final Report REPORT ON THE ADVISORY COUNCIL ACTIVITIES IN MAY-JULY CALIFORNIA’S ENERGY FUTURE AND THE MOVE TOWARDS THE 2050 GREENHOUSE GAS (GHG) GOAL EXECUTIVE SUMMARY This ...
Read MoreThg8 1, 2014 ... July 22, 2014 – Final Report REPORT ON THE ADVISORY COUNCIL ACTIVITIES IN MAY-JULY CALIFORNIA’S ENERGY FUTURE AND THE MOVE TOWARDS THE 2050 GREENHOUSE GAS (GHG) GOAL EXECUTIVE SUMMARY This ...
Thg11 25, 2013 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2013 - 02 A Resolution Authorizing the Executive Officer/Air Pollution Control Officer to provide $100,000 in matching funding for One Contract ...
Read MoreThg11 25, 2013 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2013 - 02 A Resolution Authorizing the Executive Officer/Air Pollution Control Officer to provide $100,000 in matching funding for One Contract ...
Thg8 11, 2010 ... Preliminary Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...
Read MoreThg8 11, 2010 ... Preliminary Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...
Cập Nhật Lần Cuối: 08/11/2016