|
130 results for 'O 240424'
Search: 'O 240424'
130 Search:
Mar 1, 2021 ... March 1, 2021 Lisa Worrall, Project Manager Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street, MS-15 Sacramento, CA 95814 RE: San ...
Read MoreMar 1, 2021 ... March 1, 2021 Lisa Worrall, Project Manager Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street, MS-15 Sacramento, CA 95814 RE: San ...
Sep 21, 2021 ... September 21, 2021 Eric Veerkamp Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: CA3 Data Center – Notice ...
Read MoreSep 21, 2021 ... September 21, 2021 Eric Veerkamp Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: CA3 Data Center – Notice ...
Oct 26, 2015 ... October 22, 2015 SOCIO-ECONOMIC ANALYSIS: PROPOSED AMENDMENTS TO REGULATION 8, RULE 18 ("EQUIPMENT LEAKS"), REGULATION 11, RULE 10 ("HEXALENT CHROMIUM EMISSIONS AND TOTAL ...
Read MoreOct 26, 2015 ... October 22, 2015 SOCIO-ECONOMIC ANALYSIS: PROPOSED AMENDMENTS TO REGULATION 8, RULE 18 ("EQUIPMENT LEAKS"), REGULATION 11, RULE 10 ("HEXALENT CHROMIUM EMISSIONS AND TOTAL ...
Aug 2, 2021 ... August 2, 2021 Tiffany Vien, Assistant Planner Community Development Department City of Santa Clara 1500 Warburton Avenue Santa Clara, CA 95050 RE: Memorex Data Center – Draft Environmental ...
Read MoreAug 2, 2021 ... August 2, 2021 Tiffany Vien, Assistant Planner Community Development Department City of Santa Clara 1500 Warburton Avenue Santa Clara, CA 95050 RE: Memorex Data Center – Draft Environmental ...
Dec 6, 2024 ... BOARD OF DIRECTORS SPECIAL MEETING December 11, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center City of Palo Alto City Hall 1st ...
Read MoreDec 6, 2024 ... BOARD OF DIRECTORS SPECIAL MEETING December 11, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center City of Palo Alto City Hall 1st ...
Sep 17, 2021 ... September 17, 2021 Leonidas Payne Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: Gilroy Data Center – ...
Read MoreSep 17, 2021 ... September 17, 2021 Leonidas Payne Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: Gilroy Data Center – ...
Jan 20, 2023 ... DRAFT- Application 31157 - New Permit Conditions List of New Permit Conditions: 27646– General Permit Conditions for Rodeo Renewed Fuels Project 27647 – Permit Conditions for Process Units 27648 ...
Read MoreJan 20, 2023 ... DRAFT- Application 31157 - New Permit Conditions List of New Permit Conditions: 27646– General Permit Conditions for Rodeo Renewed Fuels Project 27647 – Permit Conditions for Process Units 27648 ...
Jan 20, 2023 ... Appendix U— Responses to Public Comments Application #31157 (Rodeo Renewed Project) Phillips 66 1380 San Pablo Avenue Rodeo, CA 94572 Air District Facility No. A0016 This document ...
Read MoreJan 20, 2023 ... Appendix U— Responses to Public Comments Application #31157 (Rodeo Renewed Project) Phillips 66 1380 San Pablo Avenue Rodeo, CA 94572 Air District Facility No. A0016 This document ...
二月 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...
Read More二月 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...
一月 31, 2021 ... List of Applicants in Alphabetical Order PATH TO CLEAN AIR: STEERING COMMITTEE APPLICATIONS FOR REVIEW Prepared for The Path to Clean Air CERP Design Team 12-31-2020 ...
Read More一月 31, 2021 ... List of Applicants in Alphabetical Order PATH TO CLEAN AIR: STEERING COMMITTEE APPLICATIONS FOR REVIEW Prepared for The Path to Clean Air CERP Design Team 12-31-2020 ...
四月 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...
Read More四月 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...
Dec 13, 2016 ... To: Bay Area Air Quality Management District – Victor Douglas From: Cathy Helgerson – CAP – Citizens Against Pollution Regarding Draft Comments – Regulation 12, Rule 16 Pet ...
Read MoreDec 13, 2016 ... To: Bay Area Air Quality Management District – Victor Douglas From: Cathy Helgerson – CAP – Citizens Against Pollution Regarding Draft Comments – Regulation 12, Rule 16 Pet ...
Jun 18, 2024 ... ENGINEERING EVALUATION Napa State Hospital Plant: 1634 Applications: 32187 and 32232 BACKGROUND Napa State Hospital (“Applicant” or “Facility”) has applied (Application No. 32187) to obtain ...
Read MoreJun 18, 2024 ... ENGINEERING EVALUATION Napa State Hospital Plant: 1634 Applications: 32187 and 32232 BACKGROUND Napa State Hospital (“Applicant” or “Facility”) has applied (Application No. 32187) to obtain ...
七月 31, 2020 ... Report on Initial Results and Findings for a Zero-Emission Equipment Grant Program A practical resource for entities interested in implementing incentive programs to improve air ...
Read More七月 31, 2020 ... Report on Initial Results and Findings for a Zero-Emission Equipment Grant Program A practical resource for entities interested in implementing incentive programs to improve air ...
Feb 27, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 60 0 San Francisco, CA 94105 Instruc�ons: Applica�on Cover For, mCEQA Worksheet, and Appendix H Form ...
Read MoreFeb 27, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 60 0 San Francisco, CA 94105 Instruc�ons: Applica�on Cover For, mCEQA Worksheet, and Appendix H Form ...
十二月 5, 2019 ... 12/9/2019 Public Workshop – Updating Air District Complaint Guidelines YING YU AIR QUALITY SPECIALIST DECEMBER 9, 2 01 9 Workshop Agenda OVERVIEW OF Q&A OPEN HOUSE CURRENT DISCUSSION COMPLAINT ...
Read More十二月 5, 2019 ... 12/9/2019 Public Workshop – Updating Air District Complaint Guidelines YING YU AIR QUALITY SPECIALIST DECEMBER 9, 2 01 9 Workshop Agenda OVERVIEW OF Q&A OPEN HOUSE CURRENT DISCUSSION COMPLAINT ...
Apr 18, 2016 ... Air Monitoring Guidelines for Petroleum Refineries AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING Prepared by the staff of the Bay Area Air ...
Read MoreApr 18, 2016 ... Air Monitoring Guidelines for Petroleum Refineries AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING Prepared by the staff of the Bay Area Air ...
七月 12, 2023 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT School Bus Electric Charging Infrastructure STEP-BY-STEP GUIDE FOR APPLICATIONS www.baaqmd.gov/infrastructure The deadline for submitting ...
Read More七月 12, 2023 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT School Bus Electric Charging Infrastructure STEP-BY-STEP GUIDE FOR APPLICATIONS www.baaqmd.gov/infrastructure The deadline for submitting ...
Aug 11, 2020 ... DocuSign Envelope ID: 1503CC6E-536F-44D0-85B7-F00007565FA0 BAY AREA AIR QUALITY MANAGEMENT DISTRICT MASTER SERVICES CONTRACT CONTRACT NO. 2020.166 1. PARTIES – The parties to this Contract ...
Read MoreAug 11, 2020 ... DocuSign Envelope ID: 1503CC6E-536F-44D0-85B7-F00007565FA0 BAY AREA AIR QUALITY MANAGEMENT DISTRICT MASTER SERVICES CONTRACT CONTRACT NO. 2020.166 1. PARTIES – The parties to this Contract ...
上次更新: 2016/11/8