|
125 results for 'チェンライ AV'
Search: 'チェンライ AV'
125 Search:
Nov 16, 2020 ... Sustainable Aviation Fuel: Greenhouse Gas Reductions from Bay Area Commercial Aircraft October 2020 ...
Read MoreNov 16, 2020 ... Sustainable Aviation Fuel: Greenhouse Gas Reductions from Bay Area Commercial Aircraft October 2020 ...
Sep 5, 2019 ... DRAFT Engineering Evaluation Report Duggan’s Mission Chapel Application # 29716; Plant #2315 525 West Napa Street, Sonoma, CA 95476 Background The Duggan’s Mission Chapel is applying for an ...
Read MoreSep 5, 2019 ... DRAFT Engineering Evaluation Report Duggan’s Mission Chapel Application # 29716; Plant #2315 525 West Napa Street, Sonoma, CA 95476 Background The Duggan’s Mission Chapel is applying for an ...
Sep 22, 2014 ... ATTACHMENT A – DELIVERABLES BY PROJECT PHASE Discovery Phase The Discovery phase encompasses all planning activities related to: finalizing and obtaining District approval on the detailed ...
Read MoreSep 22, 2014 ... ATTACHMENT A – DELIVERABLES BY PROJECT PHASE Discovery Phase The Discovery phase encompasses all planning activities related to: finalizing and obtaining District approval on the detailed ...
Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...
Read MoreJun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...
Mar 24, 2017 ... DRAFT March 21, 2017 REGULATION 13 CLIMATE CHANGE POLLUTANTS RULE 1 PETROLEUM REFINING CARBON INTENSITY LIMITS OR FACILITY-WIDE GHG EMISSION LIMITS EFFECTIVE 1/1/2018 INDEX 13-1-100 ...
Read MoreMar 24, 2017 ... DRAFT March 21, 2017 REGULATION 13 CLIMATE CHANGE POLLUTANTS RULE 1 PETROLEUM REFINING CARBON INTENSITY LIMITS OR FACILITY-WIDE GHG EMISSION LIMITS EFFECTIVE 1/1/2018 INDEX 13-1-100 ...
Feb 12, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement (the “Agreement”), dated February 12, 2024 (the “Effective Date”), is entered into by and between MARTINEZ REFINING COMPANY LLC (“MRC”) and the BAY ...
Read MoreFeb 12, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement (the “Agreement”), dated February 12, 2024 (the “Effective Date”), is entered into by and between MARTINEZ REFINING COMPANY LLC (“MRC”) and the BAY ...
Dec 17, 2004 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...
Read MoreDec 17, 2004 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...
Dec 17, 2004 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...
Read MoreDec 17, 2004 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...
Oct 20, 2015 ... Regulation 6, Rule 3: Wood Burning Devices Responses to Public Comments Sole Source of Heat Exemption Sole Source of Heat” definition is too vague and may allow un-intended wood burning ...
Read MoreOct 20, 2015 ... Regulation 6, Rule 3: Wood Burning Devices Responses to Public Comments Sole Source of Heat Exemption Sole Source of Heat” definition is too vague and may allow un-intended wood burning ...
Feb 26, 2020 ... Plant #18712 Application #29733 ENGINEERING EVALUATION PETALUMA CREAMERY PLANT 18712 APPLICATION 29733 BACKGROUND Petaluma Creamery is applying for Authorities to Construct for the ...
Read MoreFeb 26, 2020 ... Plant #18712 Application #29733 ENGINEERING EVALUATION PETALUMA CREAMERY PLANT 18712 APPLICATION 29733 BACKGROUND Petaluma Creamery is applying for Authorities to Construct for the ...
Mar 8, 2019 ... BOARD OF DIRECTORS COMMUNITY AND PUBLIC HEALTH COMMITTEE COMMITTEE MEMBERS SHIRLEE ZANE – CHAIR MARK ROSS – VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA SCOTT HAGGERTY LIZ KNISS NATE ...
Read MoreMar 8, 2019 ... BOARD OF DIRECTORS COMMUNITY AND PUBLIC HEALTH COMMITTEE COMMITTEE MEMBERS SHIRLEE ZANE – CHAIR MARK ROSS – VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA SCOTT HAGGERTY LIZ KNISS NATE ...
Dec 12, 2017 ... December 12, 2017 Request for Proposals# 2017-018 Community Engagement and Facilitation Services for Spare the Air Resource Teams SECTION I – SUMMARY ...
Read MoreDec 12, 2017 ... December 12, 2017 Request for Proposals# 2017-018 Community Engagement and Facilitation Services for Spare the Air Resource Teams SECTION I – SUMMARY ...
Nov 7, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis For Renewal of the MAJOR FACILITY ...
Read MoreNov 7, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis For Renewal of the MAJOR FACILITY ...
Feb 5, 2009 ... School of Law Environmental Law and Justice Clinic February 5,2009 By E-Mail and U.S. Mail weyman@baaqmd.gov Lee, Weyman P.E. Senior Air Engineer Quality Bay Area Air Management District Quality ...
Read MoreFeb 5, 2009 ... School of Law Environmental Law and Justice Clinic February 5,2009 By E-Mail and U.S. Mail weyman@baaqmd.gov Lee, Weyman P.E. Senior Air Engineer Quality Bay Area Air Management District Quality ...
九月 27, 2023 ... September 27, 2023 Request for Proposals# 2023-038 Engagement Support for the Bay Area Regional Climate Planning Initiative SECTION I – SUMMARY ...
Read More九月 27, 2023 ... September 27, 2023 Request for Proposals# 2023-038 Engagement Support for the Bay Area Regional Climate Planning Initiative SECTION I – SUMMARY ...
Sep 19, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for the Renewal of the ...
Read MoreSep 19, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for the Renewal of the ...
Nov 18, 2024 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL November 21, 2024 COUNCIL MEMBERS SEJAL BARBARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ MS. MARGARET GORDON DR. JEFF ...
Read MoreNov 18, 2024 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL November 21, 2024 COUNCIL MEMBERS SEJAL BARBARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ MS. MARGARET GORDON DR. JEFF ...
Oct 10, 2017 ... APPENDIX B – RESPONSES TO PUBLIC WORKSHOP COMMENTS This document summarizes the comments that Air District staff received on the May 2017 workshop drafts of the proposed amendments to Regulation 2.
Read MoreOct 10, 2017 ... APPENDIX B – RESPONSES TO PUBLIC WORKSHOP COMMENTS This document summarizes the comments that Air District staff received on the May 2017 workshop drafts of the proposed amendments to Regulation 2.
Jun 22, 2016 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2017 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 Beale Street, Suite ...
Read MoreJun 22, 2016 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2017 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 Beale Street, Suite ...
上次更新: 2016/11/8