Advisory
|
The public comment period for Permit Application #704470 (CA-002 Somo Village) has been extended and will now end on October 3, 2025. Please visit our Public Notices page for more information.
The public comment period for Permit Application #704470 (CA-002 Somo Village) has been extended and will now end on October 3, 2025. Please visit our Public Notices page for more information.
Advisory
|
Smoke from the Pickett Fire is expected to impact air quality in Napa, Solano and Sonoma counties through Monday. Residents in affected areas should stay alert to news coverage and health warnings related to smoke. Check air quality at fire.airnow.gov and take steps to protect your health from smoke. Learn how at www.baaqmd.gov/wildfiresafety. Pollution levels are not expected to exceed the national 24-hour health standard. A Spare the Air Alert is not in effect.
|
250 results for 'logistics one'
Search: 'logistics one'
250 Search:
Dec 19, 2022 ... BỐ CÁO CÔNG CỘNG Ngày 21 tháng 12 năm 2022 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (feet) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa đổi sau ...
Read MoreDec 19, 2022 ... BỐ CÁO CÔNG CỘNG Ngày 21 tháng 12 năm 2022 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (feet) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa đổi sau ...
Jan 15, 2020 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...
Read MoreJan 15, 2020 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...
Jun 5, 2019 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...
Read MoreJun 5, 2019 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...
Jun 5, 2019 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...
Read MoreJun 5, 2019 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...
Jun 5, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, May 15, 2019 APPROVED MINUTES ...
Read MoreJun 5, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, May 15, 2019 APPROVED MINUTES ...
Feb 19, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR MARGARET ABE-KOGA ...
Read MoreFeb 19, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR MARGARET ABE-KOGA ...
Mar 30, 2023 ... BOARD OF DIRECTORS AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION MEETING April 5, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC ...
Read MoreMar 30, 2023 ... BOARD OF DIRECTORS AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION MEETING April 5, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC ...
Dec 1, 2023 ... AGENDA: 5 Authorization of Fiscal Year Ending 2024 Mid-Year Budget and Staffing Adjustments Finance and Administration Committee Meeting December 6, 2023 Dr. Philip M. Fine Executive ...
Read MoreDec 1, 2023 ... AGENDA: 5 Authorization of Fiscal Year Ending 2024 Mid-Year Budget and Staffing Adjustments Finance and Administration Committee Meeting December 6, 2023 Dr. Philip M. Fine Executive ...
Sep 19, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 771-6000 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...
Read MoreSep 19, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 771-6000 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...
Mar 4, 2020 ... March 4, 2020 Request for Qualifications# 2020-005 Public Relations Services SECTION I – SUMMARY ...
Read MoreMar 4, 2020 ... March 4, 2020 Request for Qualifications# 2020-005 Public Relations Services SECTION I – SUMMARY ...
Jul 1, 2021 ... AGENDA: 12 Advisory Council Selection Board of Directors Meeting July 7, 2021 Terri Levels Director of People and Engagement tlevels@baaqmd.gov Bay Area Air Quality Management ...
Read MoreJul 1, 2021 ... AGENDA: 12 Advisory Council Selection Board of Directors Meeting July 7, 2021 Terri Levels Director of People and Engagement tlevels@baaqmd.gov Bay Area Air Quality Management ...
Sep 13, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE September 18, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA ...
Read MoreSep 13, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE September 18, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA ...
Sep 18, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE September 18, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA ...
Read MoreSep 18, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE September 18, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA ...
Sep 16, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE September 18, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA ...
Read MoreSep 16, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE September 18, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA ...
Aug 15, 2019 ... BAAQMD f.r.MROÒ~,1 1 AUG O 5 '2019 u.,,:c: ,·J :\7-5 ~l!E irr.. Pt tC0, -SF 'CÀ -~4 I TESORO July 26, 2019 Tesoro Refining & Marketing Company LLC Martinez Refinery USPS CERTIFIED MAIL: 7018 ...
Read MoreAug 15, 2019 ... BAAQMD f.r.MROÒ~,1 1 AUG O 5 '2019 u.,,:c: ,·J :\7-5 ~l!E irr.. Pt tC0, -SF 'CÀ -~4 I TESORO July 26, 2019 Tesoro Refining & Marketing Company LLC Martinez Refinery USPS CERTIFIED MAIL: 7018 ...
Aug 15, 2019 ... BAAQMD f.r.MROÒ~,1 1 AUG O 5 '2019 u.,,:c: ,·J :\7-5 ~l!E irr.. Pt tC0, -SF 'CÀ -~4 I TESORO July 26, 2019 Tesoro Refining & Marketing Company LLC Martinez Refinery USPS CERTIFIED MAIL: 7018 ...
Read MoreAug 15, 2019 ... BAAQMD f.r.MROÒ~,1 1 AUG O 5 '2019 u.,,:c: ,·J :\7-5 ~l!E irr.. Pt tC0, -SF 'CÀ -~4 I TESORO July 26, 2019 Tesoro Refining & Marketing Company LLC Martinez Refinery USPS CERTIFIED MAIL: 7018 ...
Dec 30, 2019 ... December 30, 2019 Addendum No. 2 to Request for Qualifications# 2019-011 Community Engagement Support, Facilitation and Logistics: West Oakland Community Action Plan Implementation ...
Read MoreDec 30, 2019 ... December 30, 2019 Addendum No. 2 to Request for Qualifications# 2019-011 Community Engagement Support, Facilitation and Logistics: West Oakland Community Action Plan Implementation ...
Sep 4, 2018 ... Permit Evaluation and Statement of Basis: Site #B5574 Valero Refining Company – California nd 3400 East 2 Street, Benicia CA 94510 Bay Area Air Quality Management District 375 Beale Street, ...
Read MoreSep 4, 2018 ... Permit Evaluation and Statement of Basis: Site #B5574 Valero Refining Company – California nd 3400 East 2 Street, Benicia CA 94510 Bay Area Air Quality Management District 375 Beale Street, ...
Sep 15, 2020 ... AGENDA: 11 Authorization to Execute Contract Amendments for Production System Office Board of Directors Meeting September 16, 2020 Blair L. Adams Information Systems Officer Bay Area Air ...
Read MoreSep 15, 2020 ... AGENDA: 11 Authorization to Execute Contract Amendments for Production System Office Board of Directors Meeting September 16, 2020 Blair L. Adams Information Systems Officer Bay Area Air ...