|
195 results for 'coles energy'
Search: 'coles energy'
195 Search:
Nov 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 MoreNov 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: ...
Mar 9, 2023 ... March 10, 2023 Ms. Ann Crisp Senior Environmental Planner California Energy Commission (CEC) 715 P Street, MS 40 Sacramento, CA 95814 Re: Bowers Back-Up Generating ...
Read MoreMar 9, 2023 ... March 10, 2023 Ms. Ann Crisp Senior Environmental Planner California Energy Commission (CEC) 715 P Street, MS 40 Sacramento, CA 95814 Re: Bowers Back-Up Generating ...
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 – ...
Feb 24, 2009 ... February 5, 2009 Weyman Lee, P.E., Senior Air Quality Engineer Bay Area Air Quality Management District 939 Ellis Street, San Francisco, CA, 94109 (415) 749-4796 weyman@baaqmd.gov.
Read MoreFeb 24, 2009 ... February 5, 2009 Weyman Lee, P.E., Senior Air Quality Engineer Bay Area Air Quality Management District 939 Ellis Street, San Francisco, CA, 94109 (415) 749-4796 weyman@baaqmd.gov.
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 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 MoreJul 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 ...
六月 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 More六月 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 ...
七月 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 More七月 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 ...
Delta Energy Center, LLC, Gets Preliminary OK for Title V Permit
Read MoreDelta Energy Center, LLC, Gets Preliminary OK for Title V Permit
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
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 ...
Mar 5, 2015 ... EXECUTIVE SUMMARY This report summarizes activities of the Advisory Council during October 2014, consolidating a presentation received, and subsequent discussion and consideration by Council ...
Read MoreMar 5, 2015 ... EXECUTIVE SUMMARY This report summarizes activities of the Advisory Council during October 2014, consolidating a presentation received, and subsequent discussion and consideration by Council ...
Aug 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 MoreAug 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 ...
May 10, 2021 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2021-03 A Resolution Committing Matching Funds in Support of the Center for Transportation and the Environment's Application to the ...
Read MoreMay 10, 2021 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2021-03 A Resolution Committing Matching Funds in Support of the Center for Transportation and the Environment's Application to the ...
Aug 11, 2010 ... Preliminary Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...
Read MoreAug 11, 2010 ... Preliminary Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...
上次更新: 2016/11/8