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.
|
125 results for 'mayor s permit requirements'
Search: 'mayor s permit requirements'
125 Search:
Feb 18, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 17, 2014 APPROVED MINUTES Note: ...
Read MoreFeb 18, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 17, 2014 APPROVED MINUTES Note: ...
Feb 13, 2024 ... FOR IMMEDIATE RELEASE: February 13, 2024 CONTACT: communications@baaqmd.gov Air District secures decisive victory: Chevron & MRC refineries drop lawsuits: Chevron to pay highest violation ...
Read MoreFeb 13, 2024 ... FOR IMMEDIATE RELEASE: February 13, 2024 CONTACT: communications@baaqmd.gov Air District secures decisive victory: Chevron & MRC refineries drop lawsuits: Chevron to pay highest violation ...
Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Notification of ...
Read MoreJul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Notification of ...
Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Notification of ...
Read MoreJul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Notification of ...
Jan 19, 2022 ... AGENDA: 19 Administrative Overview of the Air District Board of Directors Special Meeting/Retreat January 19, 2022 Jack P. Broadbent Executive Officer/APCO jbroadbent@baaqmd.gov Bay Area Air ...
Read MoreJan 19, 2022 ... AGENDA: 19 Administrative Overview of the Air District Board of Directors Special Meeting/Retreat January 19, 2022 Jack P. Broadbent Executive Officer/APCO jbroadbent@baaqmd.gov Bay Area Air ...
Feb 4, 2022 ... February 4, 2022 Mr. Cody Ericksen Caltrans District 4 Division of Environmental Planning P.O. Box 23660, MS 8B Oakland, CA 94623-0660 RE: Proposed State Route 239 – Notice of Preparation ...
Read MoreFeb 4, 2022 ... February 4, 2022 Mr. Cody Ericksen Caltrans District 4 Division of Environmental Planning P.O. Box 23660, MS 8B Oakland, CA 94623-0660 RE: Proposed State Route 239 – Notice of Preparation ...
Sep 14, 2020 ... September 14, 2020 Mr. Christian Murdock, AICP Senior City Planner City of Pacifica 1800 Francisco Blvd. Pacifica, CA 94044 RE: Pacifica General Plan Update and New Sharp Park Specific ...
Read MoreSep 14, 2020 ... September 14, 2020 Mr. Christian Murdock, AICP Senior City Planner City of Pacifica 1800 Francisco Blvd. Pacifica, CA 94044 RE: Pacifica General Plan Update and New Sharp Park Specific ...
Oct 8, 2020 ... October 8, 2020 Charles Winter Associate Environmental Planner Caltrans, District 4 111 Grand Avenue, MS 8B Oakland, CA 94612 RE: I-280/Winchester Boulevard Interchange Improvements ...
Read MoreOct 8, 2020 ... October 8, 2020 Charles Winter Associate Environmental Planner Caltrans, District 4 111 Grand Avenue, MS 8B Oakland, CA 94612 RE: I-280/Winchester Boulevard Interchange Improvements ...
Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Notification ...
Read MoreJul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Notification ...
Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Notification ...
Read MoreJul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Notification ...
Jan 17, 2023 ... January 17, 2023 Ms. Lily Mu Caltrans District 4 Division of Environmental Planning P.O. Box 23660, MS 8B Oakland, CA 94623-0660 RE: Proposed State Route 239 – Notice of Intent for the ...
Read MoreJan 17, 2023 ... January 17, 2023 Ms. Lily Mu Caltrans District 4 Division of Environmental Planning P.O. Box 23660, MS 8B Oakland, CA 94623-0660 RE: Proposed State Route 239 – Notice of Intent for the ...
Feb 24, 2022 ... February 28, 2022 Mr. Hector Rojas, Planning Manager City of Martinez 525 Henrietta Street Martinez, CA 94533 RE: City of Martinez General Plan Update Draft Environmental Impact Report - ...
Read MoreFeb 24, 2022 ... February 28, 2022 Mr. Hector Rojas, Planning Manager City of Martinez 525 Henrietta Street Martinez, CA 94533 RE: City of Martinez General Plan Update Draft Environmental Impact Report - ...
Oct 14, 2022 ... October 17, 2022 Michael Li, Senior Environmental Planner City and County of San Francisco 49 South Van Ness Ave, Suite 1400 San Francisco, CA 94103 RE: San Francisco ...
Read MoreOct 14, 2022 ... October 17, 2022 Michael Li, Senior Environmental Planner City and County of San Francisco 49 South Van Ness Ave, Suite 1400 San Francisco, CA 94103 RE: San Francisco ...
Oct 30, 2024 ... FOR IMMEDIATE RELEASE: October 31, 2024 CONTACT: communications@baaqmd.gov or comms@arb.ca.gov Air District and CARB fine Valero Refining Co. $82 million for air quality violations ...
Read MoreOct 30, 2024 ... FOR IMMEDIATE RELEASE: October 31, 2024 CONTACT: communications@baaqmd.gov or comms@arb.ca.gov Air District and CARB fine Valero Refining Co. $82 million for air quality violations ...
Jun 11, 2024 ... East Oakland Emissions Inventory: A Closer Look at Permitted Sources Prepared for the East Oakland AB 617 Steering Committee June 2024 ...
Read MoreJun 11, 2024 ... East Oakland Emissions Inventory: A Closer Look at Permitted Sources Prepared for the East Oakland AB 617 Steering Committee June 2024 ...
Jan 8, 2021 ... January 8, 2021 Khamly Chuop Associate Environmental Planner/Scientist Environmental Programs and Planning Division Port of Oakland 530 Water Street Oakland, CA 94607 RE: Eagle Rock ...
Read MoreJan 8, 2021 ... January 8, 2021 Khamly Chuop Associate Environmental Planner/Scientist Environmental Programs and Planning Division Port of Oakland 530 Water Street Oakland, CA 94607 RE: Eagle Rock ...
Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 ...
Read MoreJul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 ...
Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 ...
Read MoreJul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 ...
Apr 9, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Stationary Source Committee Meeting Wednesday, March 12, 2025 APPROVED ...
Read MoreApr 9, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Stationary Source Committee Meeting Wednesday, March 12, 2025 APPROVED ...