|
246 results for '2016 27'
Search: '2016 27'
246 Search:
Thg1 27, 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 Budget and Finance ...
Read MoreThg1 27, 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 Budget and Finance ...
Jan 27, 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 MoreJan 27, 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 ...
Thg12 20, 2017 ... AGENDA: 14 Executive Committee Report Board of Directors Regular Meeting December 20, ...
Read MoreThg12 20, 2017 ... AGENDA: 14 Executive Committee Report Board of Directors Regular Meeting December 20, ...
Thg5 29, 2018 ... Solano County Data Air pollution: Social Determinants & Health Impacts AB 617 Community Health Protection Program Meeting ...
Read MoreThg5 29, 2018 ... Solano County Data Air pollution: Social Determinants & Health Impacts AB 617 Community Health Protection Program Meeting ...
Mar 29, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Budget and Finance Committee ...
Read MoreMar 29, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Budget and Finance Committee ...
Mar 9, 2020 ... Bay Area Air Quality Management District: Fine Particulate Matter Bay Area Emissions Summary - 2016 annual average, directly emitted PM2.5 emissions Source Category Contribution Authority Existing ...
Read MoreMar 9, 2020 ... Bay Area Air Quality Management District: Fine Particulate Matter Bay Area Emissions Summary - 2016 annual average, directly emitted PM2.5 emissions Source Category Contribution Authority Existing ...
Oct 22, 2015 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee October 22, 2015 Overview of the Air District’s Trip Reduction Programs Damian Breen Deputy Air Pollution Control ...
Read MoreOct 22, 2015 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee October 22, 2015 Overview of the Air District’s Trip Reduction Programs Damian Breen Deputy Air Pollution Control ...
Jun 30, 2016 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee June 30, 2016 Projects and Contracts with Proposed Grant Awards over $100,000 Damian Breen Deputy Air Pollution Control ...
Read MoreJun 30, 2016 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee June 30, 2016 Projects and Contracts with Proposed Grant Awards over $100,000 Damian Breen Deputy Air Pollution Control ...
Thg7 24, 2017 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS LIZ KNISS – CHAIR DAVID E. HUDSON – VICE CHAIR TERESA BARRETT JOHN GIOIA CAROLE GROOM ...
Read MoreThg7 24, 2017 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS LIZ KNISS – CHAIR DAVID E. HUDSON – VICE CHAIR TERESA BARRETT JOHN GIOIA CAROLE GROOM ...
Thg3 30, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Major Facility Review Permit Issued To: Gateway Generating Station, LLC ...
Read MoreThg3 30, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Major Facility Review Permit Issued To: Gateway Generating Station, LLC ...
Thg12 6, 2017 ... AGENDA: 7 TECHNICAL AND ADMINISTRATIVE AMENDMENTS TO NEW SOURCE REVIEW AND TITLE V PERMITTING REGULATIONS ALEXANDER CROCKETT ASSISTANT COUNSEL Board of Directors Meeting December 6, ...
Read MoreThg12 6, 2017 ... AGENDA: 7 TECHNICAL AND ADMINISTRATIVE AMENDMENTS TO NEW SOURCE REVIEW AND TITLE V PERMITTING REGULATIONS ALEXANDER CROCKETT ASSISTANT COUNSEL Board of Directors Meeting December 6, ...
May 2, 2019 ... cornerstone 7600 Dublin Blvd., Suite 200, Dublin, CA 94568 A TETRA TECH COMPANY Combined Title V Semi Annual and Partial 8-34 Annual Report October 1, 2018 through March 31, 2019 Ox Mountain ...
Read MoreMay 2, 2019 ... cornerstone 7600 Dublin Blvd., Suite 200, Dublin, CA 94568 A TETRA TECH COMPANY Combined Title V Semi Annual and Partial 8-34 Annual Report October 1, 2018 through March 31, 2019 Ox Mountain ...
Thg9 5, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final Major Facility Review Permit Issued To: Gateway Generating ...
Read MoreThg9 5, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final Major Facility Review Permit Issued To: Gateway Generating ...
Dec 2, 2015 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS DAVE HUDSON – CHAIRPERSON KATIE RICE – VICE CHAIRPERSON JOHN GIOIA LIZ KNISS ERIC MAR NATE MILEY MARK ROSS ...
Read MoreDec 2, 2015 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS DAVE HUDSON – CHAIRPERSON KATIE RICE – VICE CHAIRPERSON JOHN GIOIA LIZ KNISS ERIC MAR NATE MILEY MARK ROSS ...
May 5, 2017 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT - CHAIR KAREN MITCHOFF - VICE CHAIR MARGARET ABE-KOGA DAVID ...
Read MoreMay 5, 2017 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT - CHAIR KAREN MITCHOFF - VICE CHAIR MARGARET ABE-KOGA DAVID ...
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 ...
Thg1 11, 2016 ... Response to Tesoro December 16, 2015 Comments on Proposed (“Rev 5”) Title V Permit 1) In Table IIA1, delete S513. It has been demolished. The requested change was made. However, this source ...
Read MoreThg1 11, 2016 ... Response to Tesoro December 16, 2015 Comments on Proposed (“Rev 5”) Title V Permit 1) In Table IIA1, delete S513. It has been demolished. The requested change was made. However, this source ...
Thg10 21, 2016 ... PUBLIC NOTICE October 27, 2016 TO: Parents or guardians of children enrolled at the following school(s): Rodriguez High School All residential and business neighbors located within ...
Read MoreThg10 21, 2016 ... PUBLIC NOTICE October 27, 2016 TO: Parents or guardians of children enrolled at the following school(s): Rodriguez High School All residential and business neighbors located within ...
Thg12 2, 2016 ... 4160 Dublin Boulevard Suite 100 Dublin CA 94568 925.557.2238 Via Email: VDouglas@baaqmd.gov December 2, 2016 Victor Douglas, Principal Air Quality Specialist Technical Services Division ...
Read MoreThg12 2, 2016 ... 4160 Dublin Boulevard Suite 100 Dublin CA 94568 925.557.2238 Via Email: VDouglas@baaqmd.gov December 2, 2016 Victor Douglas, Principal Air Quality Specialist Technical Services Division ...
Cập Nhật Lần Cuối: 08/11/2016