搜尋

  • RFQ 2019-003 Photography Services
    RFQ 2019-003 Photography Services

    Mar 4, 2019 ... March 4, 2019 Request for Qualifications# 2019-003 Photography Services SECTION I – SUMMARY ...

    Read More
    (79 Kb PDF, 7 pgs)

    Mar 4, 2019 ... March 4, 2019 Request for Qualifications# 2019-003 Photography Services SECTION I – SUMMARY ...

  • RFQ 2019-001 Organizational Audit
    RFQ 2019-001 Organizational Audit

    Mar 4, 2019 ... March 4, 2019 Request for Qualifications# 2019-001 Organizational Audit SECTION I – SUMMARY ...

    Read More
    (69 Kb PDF, 6 pgs)

    Mar 4, 2019 ... March 4, 2019 Request for Qualifications# 2019-001 Organizational Audit SECTION I – SUMMARY ...

  • August 7 2019 Meeting Summary
    August 7 2019 Meeting Summary

    West Oakland Community Action Plan Steering Committee Meeting #14 Wednesday, August 7, 2019, 5:30 pm — 8:30 pm West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Meeting ...

    Read More
    (179 Kb PDF, 2 pgs)

    West Oakland Community Action Plan Steering Committee Meeting #14 Wednesday, August 7, 2019, 5:30 pm — 8:30 pm West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Meeting ...

  • March 11 2019 Meeting Summary
    March 11 2019 Meeting Summary

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #8 Monday, March 11, 2019, 6:00 PM - 9:00 PM Alameda County Public ...

    Read More
    (242 Kb PDF, 3 pgs)

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #8 Monday, March 11, 2019, 6:00 PM - 9:00 PM Alameda County Public ...

  • April 3 2019 Meeting Summary
    April 3 2019 Meeting Summary

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #9 Wednesday, April 3, 2019, 6:00 PM - 8:30 PM West Oakland Senior ...

    Read More
    (218 Kb PDF, 2 pgs)

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #9 Wednesday, April 3, 2019, 6:00 PM - 8:30 PM West Oakland Senior ...

  • June 5 2019 Meeting Summary
    June 5 2019 Meeting Summary

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #11 Wednesday, June 5, 2019, 6:00 PM - 8:30 PM West Oakland Senior Center: ...

    Read More
    (243 Kb PDF, 3 pgs)

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #11 Wednesday, June 5, 2019, 6:00 PM - 8:30 PM West Oakland Senior Center: ...

  • Nov 6 2019 Meeting Summary
    Nov 6 2019 Meeting Summary

    West Oakland Community Action Plan   Steering Committee Meeting #17  Wednesday, November 6, 2019 | 5:30 pm — 8:30 pm   West Oakland Senior Center    Meeting Summary    1. Welcome​ ​(Anuja ...

    Read More
    (365 Kb PDF, 3 pgs)

    West Oakland Community Action Plan   Steering Committee Meeting #17  Wednesday, November 6, 2019 | 5:30 pm — 8:30 pm   West Oakland Senior Center    Meeting Summary    1. Welcome​ ​(Anuja ...

  • May 1 2019 Meeting Summary
    May 1 2019 Meeting Summary

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #10 Wednesday, May 1, 2019, 6:00 PM - 8:30 PM West Oakland Senior ...

    Read More
    (238 Kb PDF, 3 pgs)

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #10 Wednesday, May 1, 2019, 6:00 PM - 8:30 PM West Oakland Senior ...

  • Jan 9 2019 Meeting Summary
    Jan 9 2019 Meeting Summary

    Feb 6, 2019 ... West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #5 Wednesday, January 9, 2019, 6:00 - 8:30 pm West Oakland Senior ...

    Read More
    (233 Kb PDF, 2 pgs)

    Feb 6, 2019 ... West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #5 Wednesday, January 9, 2019, 6:00 - 8:30 pm West Oakland Senior ...

  • RFP 2019-005 Mailing Services
    RFP 2019-005 Mailing Services

    Apr 22, 2019 ... April 22, 2019 Request for Proposals# 2019-005 Mailing Services SECTION I – SUMMARY ..................................................................................... 1 ...

    Read More
    (83 Kb PDF, 9 pgs)

    Apr 22, 2019 ... April 22, 2019 Request for Proposals# 2019-005 Mailing Services SECTION I – SUMMARY ..................................................................................... 1 ...

  • RFP 2019-010 Organizational Development
    RFP 2019-010 Organizational Development

    Aug 29, 2019 ... August 29, 2019 Request for Proposals# 2019-010 Organizational Development and Employee Engagement Strategy SECTION I – SUMMARY ...

    Read More
    (83 Kb PDF, 9 pgs)

    Aug 29, 2019 ... August 29, 2019 Request for Proposals# 2019-010 Organizational Development and Employee Engagement Strategy SECTION I – SUMMARY ...

  • 10/11/2019 Public Notice
    10/11/2019 Public Notice

    Oct 7, 2019 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (115 Kb PDF, 1 pg)

    Oct 7, 2019 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • 04/25/2019 Current Permit
    04/25/2019 Current Permit

    Apr 29, 2019 ... Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Western Fiberglass, Inc.

    Read More
    (921 Kb PDF, 47 pgs)

    Apr 29, 2019 ... Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Western Fiberglass, Inc.

  • 01/19/2019 Proposed Permit
    01/19/2019 Proposed Permit

    Feb 8, 2019 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale St, Suite 600 San Francisco, CA 9410994105 (415) 771-6000 FinalDraftProposed MAJOR FACILITY REVIEW PERMIT Issued ...

    Read More
    (927 Kb PDF, 47 pgs)

    Feb 8, 2019 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale St, Suite 600 San Francisco, CA 9410994105 (415) 771-6000 FinalDraftProposed MAJOR FACILITY REVIEW PERMIT Issued ...

  • 07/26/2019 Current Permit
    07/26/2019 Current Permit

    Jul 26, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill ...

    Read More
    (1 Mb PDF, 104 pgs)

    Jul 26, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill ...

  • 10/18/2019 Proposed Permit
    10/18/2019 Proposed Permit

    Oct 18, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Chevron Products Company ...

    Read More
    (12 Mb PDF, 970 pgs)

    Oct 18, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Chevron Products Company ...

  • 07/15/2019 Public Notice
    07/15/2019 Public Notice

    七月 10, 2019 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (116 Kb PDF, 1 pg)

    七月 10, 2019 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • 11/6/2019 Current Permit
    11/6/2019 Current Permit

    Nov 7, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Republic Services Vasco ...

    Read More
    (1 Mb PDF, 87 pgs)

    Nov 7, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Republic Services Vasco ...

  • 02/04/2019 Current Permit
    02/04/2019 Current Permit

    Feb 8, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Republic Services Vasco ...

    Read More
    (1 Mb PDF, 87 pgs)

    Feb 8, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Republic Services Vasco ...

  • 8/2019 Proposed Public Notice
    8/2019 Proposed Public Notice

    Aug 27, 2019 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer (EO/APCO) of the Bay Area Air Quality Management District has issued a ...

    Read More
    (118 Kb PDF, 1 pg)

    Aug 27, 2019 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer (EO/APCO) of the Bay Area Air Quality Management District has issued a ...

Spare the Air Status

上次更新: 2016/11/8