|
|
|
124 results for '8670 0 21'
Search: '8670 0 21'
124 Search:
Oct 14, 2019 ... Local Assistance Procedures Manual EXHBIT 10-1 Notice to Proposers DBE Information EXHIBIT 10-1 NOTICE TO PROPOSERS DBE INFORMATION (Federally funded projects only) I The Agency has established ...
Read MoreOct 14, 2019 ... Local Assistance Procedures Manual EXHBIT 10-1 Notice to Proposers DBE Information EXHIBIT 10-1 NOTICE TO PROPOSERS DBE INFORMATION (Federally funded projects only) I The Agency has established ...
Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...
Read MoreApr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...
May 29, 2020 ... BOARD OF DIRECTORS SPECIAL MEETING June 3, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...
Read MoreMay 29, 2020 ... BOARD OF DIRECTORS SPECIAL MEETING June 3, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...
Peb 21, 2017 ... Errata Sheet Revised Agenda Executive Committee Meeting Wednesday, February 22, 2017 The revised agenda reflects the addition of Closed Session Agenda Item #8 titled CONFERENCE WITH LEGAL ...
Read MorePeb 21, 2017 ... Errata Sheet Revised Agenda Executive Committee Meeting Wednesday, February 22, 2017 The revised agenda reflects the addition of Closed Session Agenda Item #8 titled CONFERENCE WITH LEGAL ...
Jun 25, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 June 19, 2025 Director of Compliance and Enforcement Director of the Air ...
Read MoreJun 25, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 June 19, 2025 Director of Compliance and Enforcement Director of the Air ...
Jan 30, 2024 ... January 31, 2024 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports ...
Read MoreJan 30, 2024 ... January 31, 2024 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports ...
Jul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...
Read MoreJul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...
Apr 9, 2020 ... Schnitzer Steel Facility - #A0208 The Schnitzer Steel facility is a scrap metal recycling Joint Products Plant where light fibrous material from and metal shredding operation in West Oakland the ...
Read MoreApr 9, 2020 ... Schnitzer Steel Facility - #A0208 The Schnitzer Steel facility is a scrap metal recycling Joint Products Plant where light fibrous material from and metal shredding operation in West Oakland the ...
Apr 17, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...
Read MoreApr 17, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...
Nob 27, 2017 ... Bay Area Air Quality Management District 939 Ellis Street 375 Beale Street, Suite 600 San Francisco, CA 9410994105 (415) 771-6000 (415) 749-5000 Final Proposed MAJOR FACILITY REVIEW ...
Read MoreNob 27, 2017 ... Bay Area Air Quality Management District 939 Ellis Street 375 Beale Street, Suite 600 San Francisco, CA 9410994105 (415) 771-6000 (415) 749-5000 Final Proposed MAJOR FACILITY REVIEW ...
Jul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...
Read MoreJul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...
Feb 22, 2024 ... INTEROFFICE MEMORANDUM March 4, 2024 TO: Carol Allen Via: Daphne Y. Chong FROM: Davis Zhu SUBJECT: Results of Revised Health Risk Assessments (HRA) for Schnitzer Steel (Oakland, CA), ...
Read MoreFeb 22, 2024 ... INTEROFFICE MEMORANDUM March 4, 2024 TO: Carol Allen Via: Daphne Y. Chong FROM: Davis Zhu SUBJECT: Results of Revised Health Risk Assessments (HRA) for Schnitzer Steel (Oakland, CA), ...
Oct 27, 2013 ... October 16, 2013 Updated October 28, 2013 Request for Proposals 2013-008 Bay Area Bike Share Asset Valuation SECTION I – SUMMARY ...
Read MoreOct 27, 2013 ... October 16, 2013 Updated October 28, 2013 Request for Proposals 2013-008 Bay Area Bike Share Asset Valuation SECTION I – SUMMARY ...
Mar 14, 2025 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE March 19, 2025 COMMITTEE MEMBERS LYNDA HOPKINS – CHAIR TYRONE JUE – VICE CHAIR NOELIA CORZO JUAN GONZÁLEZ III DAVID ...
Read MoreMar 14, 2025 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE March 19, 2025 COMMITTEE MEMBERS LYNDA HOPKINS – CHAIR TYRONE JUE – VICE CHAIR NOELIA CORZO JUAN GONZÁLEZ III DAVID ...
Nov 8, 2024 ... EV Coordinating Council November 7, 2024 Meeting Welcome! We will begin shortly. Feel free to change your display name to include your organization and pronouns. This meeting will be ...
Read MoreNov 8, 2024 ... EV Coordinating Council November 7, 2024 Meeting Welcome! We will begin shortly. Feel free to change your display name to include your organization and pronouns. This meeting will be ...
Feb 27, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Significant Revision, Minor Revisions, ...
Read MoreFeb 27, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Significant Revision, Minor Revisions, ...
Jan 12, 2017 ... BOARD OF DIRECTORS SPECIAL MEETING / RETREAT JANUARY 18, 2017 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 a.m.
Read MoreJan 12, 2017 ... BOARD OF DIRECTORS SPECIAL MEETING / RETREAT JANUARY 18, 2017 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 a.m.
May 30, 2025 ... BOARD OF DIRECTORS MEETING June 4, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room 375 Beale ...
Read MoreMay 30, 2025 ... BOARD OF DIRECTORS MEETING June 4, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room 375 Beale ...
Huling Isinapanahon: 11/8/2016