Tìm Kiếm

  • Committee Agenda
    Committee Agenda

    Thg6 12, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE June 18, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

    Read More
    (3 Mb PDF, 72 pgs)

    Thg6 12, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE June 18, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

  • 29732 Permit Evaluation
    29732 Permit Evaluation

    Thg8 5, 2019 ... DRAFT ENGINEERING EVALUATION VILLA STREET LP 990 VILLA STREET MOUNTIAN VIEW, CA 94041 PLANT NO. 24328; APPLICATION NO. 29732 BACKGROUND Trinity Source Group, Inc., on behalf of Villa Street ...

    Read More
    (245 Kb PDF, 7 pgs)

    Thg8 5, 2019 ... DRAFT ENGINEERING EVALUATION VILLA STREET LP 990 VILLA STREET MOUNTIAN VIEW, CA 94041 PLANT NO. 24328; APPLICATION NO. 29732 BACKGROUND Trinity Source Group, Inc., on behalf of Villa Street ...

  • Engineering Evaluation
    Engineering Evaluation

    Thg10 29, 2004 ... ENGINEERING EVALUATION REPORT/STATEMENT OF BASIS WASTE MANAGEMENT OF ALAMEDA COUNTY, INC. APPLICATION NUMBER 009790 BACKGROUND: Waste Management of Alameda County has applied for an Authority ...

    Read More
    (90 Kb PDF, 16 pgs)

    Thg10 29, 2004 ... ENGINEERING EVALUATION REPORT/STATEMENT OF BASIS WASTE MANAGEMENT OF ALAMEDA COUNTY, INC. APPLICATION NUMBER 009790 BACKGROUND: Waste Management of Alameda County has applied for an Authority ...

  • Board Presentations
    Board Presentations

    Thg12 3, 2024 ... AGENDA: 22 Authorization of Fiscal Year Ending 2025 Mid-Year Budget and Staffing Adjustments Board of Directors Meeting December 4, 2024 Arsenio Mataka Greg Nudd Hyacinth Hinojosa Deputy ...

    Read More
    (1 Mb PDF, 45 pgs)

    Thg12 3, 2024 ... AGENDA: 22 Authorization of Fiscal Year Ending 2025 Mid-Year Budget and Staffing Adjustments Board of Directors Meeting December 4, 2024 Arsenio Mataka Greg Nudd Hyacinth Hinojosa Deputy ...

  • 06/25/2018 SMOP Final Permit
    06/25/2018 SMOP Final Permit

    Thg6 26, 2018 ... June 21, 2018 Pacific Steel Casting Company LLC nd 1333 2 Street Berkeley, CA 94710 Attention: Jorge Costa, General Manager Application Number: 14029 Plant Number: 22605 ...

    Read More
    (1004 Kb PDF, 67 pgs)

    Thg6 26, 2018 ... June 21, 2018 Pacific Steel Casting Company LLC nd 1333 2 Street Berkeley, CA 94710 Attention: Jorge Costa, General Manager Application Number: 14029 Plant Number: 22605 ...

  • RFQ 2023-012 IT Infrastructure Support License Renewal
    RFQ 2023-012 IT Infrastructure Support License Renewal

    Thg2 17, 2023 ... February 17, 2023 Request for Quotations# 2023-012 IT Infrastructure Support License Renewal SECTION I – SUMMARY ...

    Read More
    (176 Kb PDF, 17 pgs)

    Thg2 17, 2023 ... February 17, 2023 Request for Quotations# 2023-012 IT Infrastructure Support License Renewal SECTION I – SUMMARY ...

  • 692505 Permit Evaluation
    692505 Permit Evaluation

    Thg12 18, 2025 ... ENGINEERING EVALUATION Andreini Brothers, Inc. 151 Main Street, Half Moon Bay, CA 94019 Plant No. 11468 Application No. 692505 BACKGROUND Andreini Brothers, Inc. has applied for a Permit to ...

    Read More
    (515 Kb PDF, 23 pgs)

    Thg12 18, 2025 ... ENGINEERING EVALUATION Andreini Brothers, Inc. 151 Main Street, Half Moon Bay, CA 94019 Plant No. 11468 Application No. 692505 BACKGROUND Andreini Brothers, Inc. has applied for a Permit to ...

  • 680752 Permit Evaluation
    680752 Permit Evaluation

    Thg8 1, 2023 ... Application No. 680752 Plant No. 203162 DRAFT Engineering Evaluation Circraft, Inc. 519 Marine View Avenue, Belmont, CA 94002 Plant No. 203162 Application No. 680752 Project Description: ...

    Read More
    (166 Kb PDF, 7 pgs)

    Thg8 1, 2023 ... Application No. 680752 Plant No. 203162 DRAFT Engineering Evaluation Circraft, Inc. 519 Marine View Avenue, Belmont, CA 94002 Plant No. 203162 Application No. 680752 Project Description: ...

  • Appendix E-2: Violations and Notices to Comply in East Oakland (2021-2024)
    Appendix E-2: Violations and Notices to Comply in East Oakland (2021-2024)

    Thg1 21, 2026 ... Appendix E-2: Violations and Notices to Comply in East Oakland 2021-2024 Table E-2a: Notices of Violation (NOV), East Oakland, 2021–2024 NOV # Regulation Issued Site # Site Address ZIP City ...

    Read More
    (136 Kb PDF, 5 pgs)

    Thg1 21, 2026 ... Appendix E-2: Violations and Notices to Comply in East Oakland 2021-2024 Table E-2a: Notices of Violation (NOV), East Oakland, 2021–2024 NOV # Regulation Issued Site # Site Address ZIP City ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016