|
|
227 results for 'east oakland'
Search: 'east oakland'
227 Search:
六月 11, 2024 ... East Oakland Emissions Inventory: A Closer Look at Permitted Sources Prepared for the East Oakland AB 617 Steering Committee June 2024 ...
Read More六月 11, 2024 ... East Oakland Emissions Inventory: A Closer Look at Permitted Sources Prepared for the East Oakland AB 617 Steering Committee June 2024 ...
八月 30, 2023 ... East Oakland Community Steering Committee Vision Statement We seek to create a future East Oakland that includes health, accountability, transparency, and justice. Our vision includes ...
Read More八月 30, 2023 ... East Oakland Community Steering Committee Vision Statement We seek to create a future East Oakland that includes health, accountability, transparency, and justice. Our vision includes ...
Oct 2, 2025 ... Appendix E-3: List of Permitted Facilities in East Oakland Facility Name Street City ZIP Type of Facility ID# Code 73 Gallagher & Burk, Inc 344 High St Oakland 94601 Aggregate, Concrete & Asphalt ...
Read MoreOct 2, 2025 ... Appendix E-3: List of Permitted Facilities in East Oakland Facility Name Street City ZIP Type of Facility ID# Code 73 Gallagher & Burk, Inc 344 High St Oakland 94601 Aggregate, Concrete & Asphalt ...
十月 2, 2025 ... Appendix C: CalEnviroScreen 4.0 Percentile Scores for East Oakland Census Tracts 1 Table C-1: CalEnviroScreen 4.0 Percentile Scores for East Oakland Census Tracts Census Tract Approximate ...
Read More十月 2, 2025 ... Appendix C: CalEnviroScreen 4.0 Percentile Scores for East Oakland Census Tracts 1 Table C-1: CalEnviroScreen 4.0 Percentile Scores for East Oakland Census Tracts Census Tract Approximate ...
Oct 2, 2025 ... Appendix E-1: Air Quality Complaints in East Oakland (2021-2024) Complaint # Alleged Site # Alleged Site/Business Name City ZIP Complaint Type Occurrence Code Date 245412 P2412 NONE Oakland ...
Read MoreOct 2, 2025 ... Appendix E-1: Air Quality Complaints in East Oakland (2021-2024) Complaint # Alleged Site # Alleged Site/Business Name City ZIP Complaint Type Occurrence Code Date 245412 P2412 NONE Oakland ...
Oct 2, 2025 ... 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 MoreOct 2, 2025 ... 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 ...
十一月 8, 2024 ... DATE: November 8, 2024 CONTACT: communications@baaqmd.gov Air District and East Oakland community to host San Leandro Creek Greenway Trail groundbreaking SAN FRANCISCO – The Bay Area ...
Read More十一月 8, 2024 ... DATE: November 8, 2024 CONTACT: communications@baaqmd.gov Air District and East Oakland community to host San Leandro Creek Greenway Trail groundbreaking SAN FRANCISCO – The Bay Area ...
West Oakland Community Action Plan Steering Committee Roster (as of July 10, 2019) Primary Name Alternate Name Affiliation Sector Email Steering Committee Members Aboudi, Bill AB Trucking Business ...
Read MoreWest Oakland Community Action Plan Steering Committee Roster (as of July 10, 2019) Primary Name Alternate Name Affiliation Sector Email Steering Committee Members Aboudi, Bill AB Trucking Business ...
二月 24, 2009 ... TE CH NI C A L MEMOR ANDU M Russell City Energy Center: Nitrogen Deposition at East Bay Regional Parks PREPARED FOR: Barbara McBride, Calpine Corporation PREPARED BY: Craig Williams, ...
Read More二月 24, 2009 ... TE CH NI C A L MEMOR ANDU M Russell City Energy Center: Nitrogen Deposition at East Bay Regional Parks PREPARED FOR: Barbara McBride, Calpine Corporation PREPARED BY: Craig Williams, ...
七月 2, 2008 ... Page 1 of 1 From: Weyman Lee Sent: Monday, February 23, 2009 11:13 AM Vanessa Hodgson To: Subject: FW: Russell City Energy Center PSD -----Original Message----- From: Brian Holt ...
Read More七月 2, 2008 ... Page 1 of 1 From: Weyman Lee Sent: Monday, February 23, 2009 11:13 AM Vanessa Hodgson To: Subject: FW: Russell City Energy Center PSD -----Original Message----- From: Brian Holt ...
九月 30, 2019 ... September 30, 2019 Catherine Mukai Associate Environmental Planner/Scientist Port of Oakland Environmental Programs and Planning Division 530 Water Street Oakland, CA 94607 RE: Eagle ...
Read More九月 30, 2019 ... September 30, 2019 Catherine Mukai Associate Environmental Planner/Scientist Port of Oakland Environmental Programs and Planning Division 530 Water Street Oakland, CA 94607 RE: Eagle ...
十二月 5, 2019 ... December 5, 2019 Request for Proposals# 2019-020 Janitorial Services for Air District’s East Bay Headquarters SECTION I – SUMMARY ...
Read More十二月 5, 2019 ... December 5, 2019 Request for Proposals# 2019-020 Janitorial Services for Air District’s East Bay Headquarters SECTION I – SUMMARY ...
四月 22, 2009 ... Main Whiskey Hill La Honda Cedar e rl P a El Camino Industrial Woodside Canada 101 Bayshore 101 280 2 80 Stafford Old County El Camino Real Winslow Campus Junipero ...
Read More四月 22, 2009 ... Main Whiskey Hill La Honda Cedar e rl P a El Camino Industrial Woodside Canada 101 Bayshore 101 280 2 80 Stafford Old County El Camino Real Winslow Campus Junipero ...
West Oakland Community Action Plan Steering Committee Meeting #5 Wednesday, January 9, 2019, 5:30 pm — 8:30 pm West Oakland Senior Center: 1724 Adeline Street Oakland, CA 94607 Meeting ...
Read MoreWest Oakland Community Action Plan Steering Committee Meeting #5 Wednesday, January 9, 2019, 5:30 pm — 8:30 pm West Oakland Senior Center: 1724 Adeline Street Oakland, CA 94607 Meeting ...
West Oakland Community Action Plan Steering Committee Meeting #7 Wednesday, March 6, 2019 from 5:30 pm — 8:30 pm West Oakland Senior Center: 1724 Adeline Street Oakland, CA 94607 Agenda ...
Read MoreWest Oakland Community Action Plan Steering Committee Meeting #7 Wednesday, March 6, 2019 from 5:30 pm — 8:30 pm West Oakland Senior Center: 1724 Adeline Street Oakland, CA 94607 Agenda ...
West Oakland Community Action Plan Steering Committee Meeting #6 Wednesday, February 6, 2019 from 5:30 pm — 8:30 pm West Oakland Senior Center: 1724 Adeline Street Oakland, CA 94607 ...
Read MoreWest Oakland Community Action Plan Steering Committee Meeting #6 Wednesday, February 6, 2019 from 5:30 pm — 8:30 pm West Oakland Senior Center: 1724 Adeline Street Oakland, CA 94607 ...
十一月 30, 2018 ... West Oakland Community Action Plan Steering Committee Meeting Wednesday, December 5, 2018 6:00 pm — 8:30 p.m. West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Agenda ...
Read More十一月 30, 2018 ... West Oakland Community Action Plan Steering Committee Meeting Wednesday, December 5, 2018 6:00 pm — 8:30 p.m. West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Agenda ...
六月 7, 2018 ... WORKSHOP AGENDA | OAKLAND AB 617: Community Health Protection Program DATE: Monday, June 4, 2018 TIME: 6:00 p.m. to 8:00 p.m. LOCATION: California State East Bay Oakland Center ...
Read More六月 7, 2018 ... WORKSHOP AGENDA | OAKLAND AB 617: Community Health Protection Program DATE: Monday, June 4, 2018 TIME: 6:00 p.m. to 8:00 p.m. LOCATION: California State East Bay Oakland Center ...
上次更新: 2016/11/8