Búsqueda

  • RFP 2021-005 Surface Computers Addendum No. 1
    RFP 2021-005 Surface Computers Addendum No. 1

    may. 5, 2021 ... May 5, 2021 Addendum No. 1 to Request for Quotations# 2021-005 Microsoft Surface Computers NOTE THE FOLLOWING ADDITIONS, DELETIONS AND/OR CHANGES TO SECTION III – PRODUCT ...

    Read More
    (74 Kb PDF, 2 pgs)

    may. 5, 2021 ... May 5, 2021 Addendum No. 1 to Request for Quotations# 2021-005 Microsoft Surface Computers NOTE THE FOLLOWING ADDITIONS, DELETIONS AND/OR CHANGES TO SECTION III – PRODUCT ...

  • 1/21/2009 - Alameda County Public Health Department
    1/21/2009 - Alameda County Public Health Department

    ene. 21, 2009 ... ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY David J. Kears, Director PUBLIC HEALTH DEPARTMENT Anthony Iton, Director & Health Officer th 1000 Broadway, 5 ...

    Read More
    (41 Kb PDF, 2 pgs)

    ene. 21, 2009 ... ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY David J. Kears, Director PUBLIC HEALTH DEPARTMENT Anthony Iton, Director & Health Officer th 1000 Broadway, 5 ...

  • 1/24/2022 Can TV Letter to EPA
    1/24/2022 Can TV Letter to EPA

    ene. 24, 2022 ... January 24, 2022 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr.

    Read More
    (112 Kb PDF, 1 pg)

    ene. 24, 2022 ... January 24, 2022 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr.

  • Final Proposed Amendments to Reg. 2-1, Redline
    Final Proposed Amendments to Reg. 2-1, Redline

    Sep 26, 2012 ... REGULATION 2 PERMITS RULE 1 GENERAL REQUIREMENTS INDEX 2-1-100 GENERAL 2-1-101 Description 2-1-102 Applicable RequirementsApplicability to Other Rules in Regulation 2 2-1-103 Exemption, ...

    Read More
    (318 Kb PDF, 40 pgs)

    Sep 26, 2012 ... REGULATION 2 PERMITS RULE 1 GENERAL REQUIREMENTS INDEX 2-1-100 GENERAL 2-1-101 Description 2-1-102 Applicable RequirementsApplicability to Other Rules in Regulation 2 2-1-103 Exemption, ...

  • Advisory Council Agenda
    Advisory Council Agenda

    jun. 6, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JUNE 13, 2012 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

    Read More
    (583 Kb PDF, 22 pgs)

    jun. 6, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JUNE 13, 2012 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

  • Advisory Council Agenda
    Advisory Council Agenda

    Jan 5, 2012 ... ADVISORY COUNCIL RETREAT & REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 11, 2012 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

    Read More
    (554 Kb PDF, 20 pgs)

    Jan 5, 2012 ... ADVISORY COUNCIL RETREAT & REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 11, 2012 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

  • 29762 Permit Evaluation
    29762 Permit Evaluation

    may. 23, 2019 ... Application 29762 Page 1 DRAFT ENGINEERING EVALUATION VETERAN ADMINISTRATION MEDICAL CENTER PLANT 450 APPLICATION 29762 BACKGROUND Veteran Administration Medical Center is applying for ...

    Read More
    (303 Kb PDF, 11 pgs)

    may. 23, 2019 ... Application 29762 Page 1 DRAFT ENGINEERING EVALUATION VETERAN ADMINISTRATION MEDICAL CENTER PLANT 450 APPLICATION 29762 BACKGROUND Veteran Administration Medical Center is applying for ...

  • Committee Agenda
    Committee Agenda

    ene. 4, 2012 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS GAYLE B. UILKEMA - ...

    Read More
    (423 Kb PDF, 14 pgs)

    ene. 4, 2012 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS GAYLE B. UILKEMA - ...

  • 689807 Public Notice Spanish
    689807 Public Notice Spanish

    ago. 22, 2024 ... AVISO PÚBLICO 28 de agosto de 2024 PARA: Todos los vecinos residenciales y comerciales situados en un radio de 1.000 pies (305 metros) de la fuente de contaminación atmosférica nueva o ...

    Read More
    (240 Kb PDF, 2 pgs)

    ago. 22, 2024 ... AVISO PÚBLICO 28 de agosto de 2024 PARA: Todos los vecinos residenciales y comerciales situados en un radio de 1.000 pies (305 metros) de la fuente de contaminación atmosférica nueva o ...

  • Regular Meeting
    Regular Meeting

    Jun 2, 2011 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JUNE 8, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening Comments Ken ...

    Read More
    (340 Kb PDF, 11 pgs)

    Jun 2, 2011 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JUNE 8, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening Comments Ken ...

  • Committee Agenda
    Committee Agenda

    Jul 16, 2012 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON CAROLE GROOM SCOTT HAGGERTY JENNIFER HOSTERMAN ...

    Read More
    (558 Kb PDF, 12 pgs)

    Jul 16, 2012 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON CAROLE GROOM SCOTT HAGGERTY JENNIFER HOSTERMAN ...

  • Current Permit
    Current Permit

    jul. 20, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: PE Berkeley Facility #B1326 ...

    Read More
    (130 Kb PDF, 40 pgs)

    jul. 20, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: PE Berkeley Facility #B1326 ...

  • 06/19/2020 Statement of Basis
    06/19/2020 Statement of Basis

    Jun 15, 2020 ... Bay Area Air Quality Management District 375 Beale St Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis For Renewal MAJOR FACILITY REVIEW ...

    Read More
    (637 Kb PDF, 45 pgs)

    Jun 15, 2020 ... Bay Area Air Quality Management District 375 Beale St Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis For Renewal MAJOR FACILITY REVIEW ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    abr. 17, 2025 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (444 Kb PDF, 22 pgs)

    abr. 17, 2025 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    abr. 19, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (1 Mb PDF, 21 pgs)

    abr. 19, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    oct. 20, 2020 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (2 Mb PDF, 21 pgs)

    oct. 20, 2020 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Semi-Annul Monitoring Report 2021 B
    Semi-Annul Monitoring Report 2021 B

    abr. 21, 2022 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (1 Mb PDF, 21 pgs)

    abr. 21, 2022 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Board Agenda
    Board Agenda

    ene. 11, 2012 ... BOARD OF DIRECTORS SPECIAL MEETING/RETREAT January 18, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 a.m.

    Read More
    (1 Mb PDF, 46 pgs)

    ene. 11, 2012 ... BOARD OF DIRECTORS SPECIAL MEETING/RETREAT January 18, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 a.m.

  • Proposed Permit
    Proposed Permit

    May 3, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: PE Berkeley Facility #B1326 ...

    Read More
    (167 Kb PDF, 43 pgs)

    May 3, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: PE Berkeley Facility #B1326 ...

Spare the Air Status

Última actualización: 08/11/2016