California Energy Code

Results: 393



#Item
61DPH[removed]September 2008 SUPPLEMENTAL STATEMENT OF REASONS The California Department of Public Health (Department) has instituted additional changes to these proposed regulations which are discussed below. These changes

DPH[removed]September 2008 SUPPLEMENTAL STATEMENT OF REASONS The California Department of Public Health (Department) has instituted additional changes to these proposed regulations which are discussed below. These changes

Add to Reading List

Source URL: www.cdph.ca.gov

Language: English - Date: 2014-12-29 19:18:39
62DPH[removed]Transportation of Radioactive Material Initial Statement of Reasons The Radiation Control Law (Health & Saf. Code, §§ 114960 – 115273), requires the California Department of Public Health (Department), the

DPH[removed]Transportation of Radioactive Material Initial Statement of Reasons The Radiation Control Law (Health & Saf. Code, §§ 114960 – 115273), requires the California Department of Public Health (Department), the

Add to Reading List

Source URL: www.cdph.ca.gov

Language: English - Date: 2014-12-29 19:18:38
63Notice of August 6, 2014, Staff Workshop on the Proposed Voluntary Energy Efficiency Provisions of the California Green Building Standards Code for Residential and Nonresidential Buildings

Notice of August 6, 2014, Staff Workshop on the Proposed Voluntary Energy Efficiency Provisions of the California Green Building Standards Code for Residential and Nonresidential Buildings

Add to Reading List

Source URL: www.energy.ca.gov

Language: English - Date: 2014-07-23 13:29:57
64CERTIFICATION OF COMPLIANCE CALIFORNIA ENERGY COMMISSION REGARDING THE CALIFORNIA BUILDING ENERGY EFFICIENCY STANDARDS CALIFORNIA CODE OF REGULATIONS, TITLE 24, PART 1 and PART 6  The CALIFORNIA ENERGY COMMISSION hereby

CERTIFICATION OF COMPLIANCE CALIFORNIA ENERGY COMMISSION REGARDING THE CALIFORNIA BUILDING ENERGY EFFICIENCY STANDARDS CALIFORNIA CODE OF REGULATIONS, TITLE 24, PART 1 and PART 6 The CALIFORNIA ENERGY COMMISSION hereby

Add to Reading List

Source URL: www.energy.ca.gov

- Date: 2013-01-22 16:33:10
    65State of California—Health and Human Services Agency  California Department of Public Health MARK B HORTON, MD, MSPH Director

    State of California—Health and Human Services Agency California Department of Public Health MARK B HORTON, MD, MSPH Director

    Add to Reading List

    Source URL: www.cdph.ca.gov

    Language: English - Date: 2014-12-29 19:18:38
    66Microsoft Word[removed]NATTC Notice of Postponement.docx

    Microsoft Word[removed]NATTC Notice of Postponement.docx

    Add to Reading List

    Source URL: www.energy.ca.gov

    Language: English - Date: 2013-01-22 16:33:05
    67Microsoft Word - 9 Point Analysis Acc-Testing for Publication.docx

    Microsoft Word - 9 Point Analysis Acc-Testing for Publication.docx

    Add to Reading List

    Source URL: www.energy.ca.gov

    Language: English - Date: 2013-01-22 16:33:10
    68Microsoft Word - 15 day Notice ATTCP regs Final for Publication.docx

    Microsoft Word - 15 day Notice ATTCP regs Final for Publication.docx

    Add to Reading List

    Source URL: www.energy.ca.gov

    Language: English - Date: 2013-01-22 16:33:05
    69STATE OF CALIFORNIA  - NATURAL RESOURCES

    STATE OF CALIFORNIA - NATURAL RESOURCES

    Add to Reading List

    Source URL: www.energy.ca.gov

    Language: English - Date: 2013-01-22 16:33:05
    70Microsoft Word[removed]NATTC NOPA final.doc

    Microsoft Word[removed]NATTC NOPA final.doc

    Add to Reading List

    Source URL: www.energy.ca.gov

    Language: English - Date: 2013-01-22 16:33:22