|
|
|
|
|
239 results for 'BAAQMD Disclosure'
Search: 'BAAQMD Disclosure'
239 Search:
Feb 9, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement (“Agreement”) is entered into as of February 12, 2024 (the “Effective Date”), by and between CHEVRON U.S.A. INC. (“Chevron”), a Pennsylvania ...
Read MoreFeb 9, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement (“Agreement”) is entered into as of February 12, 2024 (the “Effective Date”), by and between CHEVRON U.S.A. INC. (“Chevron”), a Pennsylvania ...
Apr 2, 2025 ... SETTLEMENT AGREEMENT This Agreement, entered into as of March __, 20228 5, is made by and between VALERO REFINING COMPANY—CALIFORNIA, TESORO REFINING & MARKETING COMPANY, LLC, and PHILLIPS 66 ...
Read MoreApr 2, 2025 ... SETTLEMENT AGREEMENT This Agreement, entered into as of March __, 20228 5, is made by and between VALERO REFINING COMPANY—CALIFORNIA, TESORO REFINING & MARKETING COMPANY, LLC, and PHILLIPS 66 ...
Jul 28, 2021 ... July 30, 2021 PHONE: (925) 228-9500 FAX: (925) 689-1232 www.centralsan.org ELECTRONIC SUBMITTAL: compliance@baaqmd.gov ROGER S. BAILEY General Manager KENTON L. ALM Mr. Jeffrey Gove Counsel ...
Read MoreJul 28, 2021 ... July 30, 2021 PHONE: (925) 228-9500 FAX: (925) 689-1232 www.centralsan.org ELECTRONIC SUBMITTAL: compliance@baaqmd.gov ROGER S. BAILEY General Manager KENTON L. ALM Mr. Jeffrey Gove Counsel ...
Nov 29, 2022 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 VIA FEDEX Monday, November 28, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...
Read MoreNov 29, 2022 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 VIA FEDEX Monday, November 28, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...
May 28, 2024 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 VIA EMAIL and FEDEX Tuesday, May 28, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District ...
Read MoreMay 28, 2024 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 VIA EMAIL and FEDEX Tuesday, May 28, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District ...
Sep 30, 2010 ... American Fuel & Petrochemical Manufacturers 1667 K Street, NW Suite 700 Washington, DC 20006 June 26, 2017 202.457.0480 office 202.457.0486 fax ...
Read MoreSep 30, 2010 ... American Fuel & Petrochemical Manufacturers 1667 K Street, NW Suite 700 Washington, DC 20006 June 26, 2017 202.457.0480 office 202.457.0486 fax ...
Jun 23, 2023 ... rd 750 East 3 St. Los Medanos Energy Center, LLC Pittsburg, CA 94565 June 21, 2023 Compliance and Enforcement Division Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...
Read MoreJun 23, 2023 ... rd 750 East 3 St. Los Medanos Energy Center, LLC Pittsburg, CA 94565 June 21, 2023 Compliance and Enforcement Division Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...
Oct 15, 2015 ... October 14, 2015 Request for Quotation No. 2015-009 Surface Computers SECTION I – SUMMARY ..................................................................................... 1 ...
Read MoreOct 15, 2015 ... October 14, 2015 Request for Quotation No. 2015-009 Surface Computers SECTION I – SUMMARY ..................................................................................... 1 ...
Okt 10, 2017 ... October 10, 2017 Request for Qualifications #2017-015 Air Sampling Network Maintenance and Operations SECTION I – SUMMARY ...
Read MoreOkt 10, 2017 ... October 10, 2017 Request for Qualifications #2017-015 Air Sampling Network Maintenance and Operations SECTION I – SUMMARY ...
May 19, 2014 ... WEB MAINTENANCE AND PROJECTS | BAAQMD RFP 2014-004 May 19, 2014 Request for Proposals No. 2014-004 Web Maintenance and Projects for the Bay Area Air Quality Management District ...
Read MoreMay 19, 2014 ... WEB MAINTENANCE AND PROJECTS | BAAQMD RFP 2014-004 May 19, 2014 Request for Proposals No. 2014-004 Web Maintenance and Projects for the Bay Area Air Quality Management District ...
Jan 31, 2024 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL and FEDEX Friday, January 26, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
Read MoreJan 31, 2024 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL and FEDEX Friday, January 26, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...
Nov 3, 2015 ... Updated: November 4, 2015 Request for Qualifications #2015-011 Furniture Liquidation Services SECTION I – SUMMARY ...
Read MoreNov 3, 2015 ... Updated: November 4, 2015 Request for Qualifications #2015-011 Furniture Liquidation Services SECTION I – SUMMARY ...
Mar 16, 2017 ... March 16, 2017 Request for Qualifications #2017-002 Design and Installation of “History of Air District” Display SECTION I – SUMMARY ...
Read MoreMar 16, 2017 ... March 16, 2017 Request for Qualifications #2017-002 Design and Installation of “History of Air District” Display SECTION I – SUMMARY ...
Dec 1, 2014 ... December 1, 2014 Request for Proposals # 2014-014 Website Content Language Translation SECTION I – SUMMARY ...
Read MoreDec 1, 2014 ... December 1, 2014 Request for Proposals # 2014-014 Website Content Language Translation SECTION I – SUMMARY ...
Mar 16, 2017 ... March 16, 2017 Request for Qualifications #2017-001 Air Quality Data Analyses, Modeling, and Health Impact Assessments SECTION I – SUMMARY ...
Read MoreMar 16, 2017 ... March 16, 2017 Request for Qualifications #2017-001 Air Quality Data Analyses, Modeling, and Health Impact Assessments SECTION I – SUMMARY ...
May 13, 2015 ... May 8, 2015 Request for Qualifications #2015-005 Air District Graphic Design Services SECTION I – SUMMARY ...
Read MoreMay 13, 2015 ... May 8, 2015 Request for Qualifications #2015-005 Air District Graphic Design Services SECTION I – SUMMARY ...
Sep 7, 2017 ... September 7, 2017 Request for Proposals# 2017-014 Comprehensive Financial Analysis SECTION I – SUMMARY ...
Read MoreSep 7, 2017 ... September 7, 2017 Request for Proposals# 2017-014 Comprehensive Financial Analysis SECTION I – SUMMARY ...
Sep 5, 2017 ... September 5, 2017 Request for Qualifications# 2017-012 Online Permit System Software Development Services SECTION I – SUMMARY ...
Read MoreSep 5, 2017 ... September 5, 2017 Request for Qualifications# 2017-012 Online Permit System Software Development Services SECTION I – SUMMARY ...
Feb 2, 2016 ... Updated: February 3, 2016 Request for Proposals# 2016-001 Furniture Liquidation Services SECTION I – SUMMARY ...
Read MoreFeb 2, 2016 ... Updated: February 3, 2016 Request for Proposals# 2016-001 Furniture Liquidation Services SECTION I – SUMMARY ...
Jan 15, 2021 ... January 15, 2021 Brenda Cabral Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Email: bcabral@baaqmd.gov Re: Cumulative Environmental Impacts ...
Read MoreJan 15, 2021 ... January 15, 2021 Brenda Cabral Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Email: bcabral@baaqmd.gov Re: Cumulative Environmental Impacts ...
Huling Isinapanahon: 11/8/2016