Búsqueda

  • Conflict of Interest Form
    Conflict of Interest Form

    nov. 9, 2020 ... Formulario de divulgación de conflicto de intereses (Conflict of Interest) para Path to Clean Air en el área de Richmond-North Richmond-San Pablo ...

    Read More
    (176 Kb PDF, 2 pgs)

    nov. 9, 2020 ... Formulario de divulgación de conflicto de intereses (Conflict of Interest) para Path to Clean Air en el área de Richmond-North Richmond-San Pablo ...

  • 110716 Statement of Basis
    110716 Statement of Basis

    Nov 7, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis For Renewal of the MAJOR FACILITY ...

    Read More
    (427 Kb PDF, 37 pgs)

    Nov 7, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis For Renewal of the MAJOR FACILITY ...

  • Flyer: State of Resistance
    Flyer: State of Resistance

    Jun 27, 2018 ... STATE OF RESIST-ANCE E X C L U S I V E B O O K P R E S E N T A T I O N  GUEST SPEAKER  DR. MANUEL PASTOR Dr. Manuel Pastor is a Professor of Sociology and American Studies & Ethnicity at the ...

    Read More
    (304 Kb PDF, 1 pg)

    Jun 27, 2018 ... STATE OF RESIST-ANCE E X C L U S I V E B O O K P R E S E N T A T I O N  GUEST SPEAKER  DR. MANUEL PASTOR Dr. Manuel Pastor is a Professor of Sociology and American Studies & Ethnicity at the ...

  • CEQA Notice of Intent
    CEQA Notice of Intent

    Nov 9, 2015 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION TO: San Francisco County Clerk’s Office FROM: Bay Area Air Quality City Hall, Room 168 Management District 1 ...

    Read More
    (211 Kb PDF, 1 pg)

    Nov 9, 2015 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION TO: San Francisco County Clerk’s Office FROM: Bay Area Air Quality City Hall, Room 168 Management District 1 ...

  • Map of Study Area
    Map of Study Area

    Nov 7, 2020 ... Map of the AB 617 Richmond-North Richmond-San Pablo Community Study Area Mapa del área de estudio para el Proyecto de Ley AB 617 en Richmond-North Richmond-San Pablo ...

    Read More
    (456 Kb PDF, 1 pg)

    Nov 7, 2020 ... Map of the AB 617 Richmond-North Richmond-San Pablo Community Study Area Mapa del área de estudio para el Proyecto de Ley AB 617 en Richmond-North Richmond-San Pablo ...

  • CEQA Notice Of Intent
    CEQA Notice Of Intent

    may. 20, 2009 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION LEAD AGENCY: Bay Area Air Quality Management District Contact: Victor Douglas Phone: 415-749-4752 ...

    Read More
    (59 Kb PDF, 1 pg)

    may. 20, 2009 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION LEAD AGENCY: Bay Area Air Quality Management District Contact: Victor Douglas Phone: 415-749-4752 ...

  • CEQA Notice of Intent
    CEQA Notice of Intent

    Jan 21, 2014 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION LEAD AGENCY: Bay Area Air Quality Management District Contact: Ian Peterson Phone: (415) 749-4783 SUBJECT: ...

    Read More
    (351 Kb PDF, 2 pgs)

    Jan 21, 2014 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION LEAD AGENCY: Bay Area Air Quality Management District Contact: Ian Peterson Phone: (415) 749-4783 SUBJECT: ...

  • CEQA Notice of Intent
    CEQA Notice of Intent

    sep. 9, 2013 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION LEAD AGENCY: Bay Area Air Quality Management District Contact: Julian Elliot Phone: 415-749-4705 SUBJECT: ...

    Read More
    (55 Kb PDF, 1 pg)

    sep. 9, 2013 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION LEAD AGENCY: Bay Area Air Quality Management District Contact: Julian Elliot Phone: 415-749-4705 SUBJECT: ...

  • CEQA Notice of Exemption
    CEQA Notice of Exemption

    may. 17, 2017 ... California Environmental Quality Act NOTICE OF EXEMPTION TO: «Company» FROM: Bay Area Air Quality Management District «Address1» 375 Beale Street, Suite 600 «Address2» San Francisco, CA ...

    Read More
    (91 Kb PDF, 2 pgs)

    may. 17, 2017 ... California Environmental Quality Act NOTICE OF EXEMPTION TO: «Company» FROM: Bay Area Air Quality Management District «Address1» 375 Beale Street, Suite 600 «Address2» San Francisco, CA ...

  • CEQA Notice of Completion
    CEQA Notice of Completion

    oct. 8, 2015 ... California Environmental Quality Act NOTICE OF COMPLETION OF DRAFT ENVIRONMENTAL IMPACT REPORT FOR ADOPTION OF DISTRICT REGULATION 12: MISCELLANEOUS STANDARDS OF PERFORMANCE, RULE 15: PETROLEUM ...

    Read More
    (92 Kb PDF, 2 pgs)

    oct. 8, 2015 ... California Environmental Quality Act NOTICE OF COMPLETION OF DRAFT ENVIRONMENTAL IMPACT REPORT FOR ADOPTION OF DISTRICT REGULATION 12: MISCELLANEOUS STANDARDS OF PERFORMANCE, RULE 15: PETROLEUM ...

  • Preliminary Determination of Compliance
    Preliminary Determination of Compliance

    nov. 2, 2010 ... Preliminary Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District ...

    Read More
    (6 Mb PDF, 146 pgs)

    nov. 2, 2010 ... Preliminary Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District ...

  • Final Determination of Compliance
    Final Determination of Compliance

    Jan 21, 2011 ... Final Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District Application ...

    Read More
    (3 Mb PDF, 212 pgs)

    Jan 21, 2011 ... Final Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District Application ...

  • Preliminary Determination of Compliance
    Preliminary Determination of Compliance

    Mar 22, 2010 ... Preliminary Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application ...

    Read More
    (6 Mb PDF, 155 pgs)

    Mar 22, 2010 ... Preliminary Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application ...

  • CEQA Notice of Exemption
    CEQA Notice of Exemption

    abr. 21, 2010 ... Appendix E Notice of Exemption To: County Clerk From: Bay Area Air Quality Management District Contra Costa County 939 Ellis Street P.O. Box 350 San Francisco, CA 94109 Martinez, CA ...

    Read More
    (17 Kb PDF, 1 pg)

    abr. 21, 2010 ... Appendix E Notice of Exemption To: County Clerk From: Bay Area Air Quality Management District Contra Costa County 939 Ellis Street P.O. Box 350 San Francisco, CA 94109 Martinez, CA ...

  • Transfer of Ownership Form
    Transfer of Ownership Form

    Nov 17, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 permits@baaqmd.gov (415) 749-4990 Instructions: Transfer of Ownership Form ...

    Read More
    (807 Kb PDF, 2 pgs)

    Nov 17, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 permits@baaqmd.gov (415) 749-4990 Instructions: Transfer of Ownership Form ...

  • Transfer of Ownership Form
    Transfer of Ownership Form

    Nov 17, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 permits@baaqmd.gov (415) 749-4990 Instructions: Transfer of Ownership Form ...

    Read More
    (807 Kb PDF, 2 pgs)

    Nov 17, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 permits@baaqmd.gov (415) 749-4990 Instructions: Transfer of Ownership Form ...

Spare the Air Status

Última actualización: 08/11/2016