Tìm Kiếm

  • CEQA Notice of Intent
    CEQA Notice of Intent

    Mar 7, 2013 ... 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
    (58 Kb PDF, 1 pg)

    Mar 7, 2013 ... 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

    Jul 20, 2012 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION LEAD AGENCY: Bay Area Air Quality Management District Contact: Robert Cave Phone: 415-749-5048 SUBJECT: ...

    Read More
    (58 Kb PDF, 1 pg)

    Jul 20, 2012 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION LEAD AGENCY: Bay Area Air Quality Management District Contact: Robert Cave Phone: 415-749-5048 SUBJECT: ...

  • CEQA Notice of Intent
    CEQA Notice of Intent

    Thg1 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)

    Thg1 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

    Oct 28, 2009 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION LEAD AGENCY: Bay Area Air Quality Management District Contact: William T. Saltz Phone: 415-749-4698 ...

    Read More
    (64 Kb PDF, 1 pg)

    Oct 28, 2009 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION LEAD AGENCY: Bay Area Air Quality Management District Contact: William T. Saltz Phone: 415-749-4698 ...

  • CARB Review of Plan
    CARB Review of Plan

    Jul 15, 2020 ... Review of the Richmond-San Pablo Community Air Monitoring Plan This is CARB’s review of the July 2020 draft Richmond-San Pablo community air monitoring plan (CAMP). This review serves as a ...

    Read More
    (302 Kb PDF, 11 pgs)

    Jul 15, 2020 ... Review of the Richmond-San Pablo Community Air Monitoring Plan This is CARB’s review of the July 2020 draft Richmond-San Pablo community air monitoring plan (CAMP). This review serves as a ...

  • Conflict of Interest Form
    Conflict of Interest Form

    Nov 5, 2020 ... Conflict of Interest Disclosure Form for the Path to Clean Air in the Richmond-North Richmond-San Pablo Area Name: _______________________________________________________________________________ ...

    Read More
    (172 Kb PDF, 2 pgs)

    Nov 5, 2020 ... Conflict of Interest Disclosure Form for the Path to Clean Air in the Richmond-North Richmond-San Pablo Area Name: _______________________________________________________________________________ ...

  • CEQA Notice of Intent
    CEQA Notice of Intent

    Nov 13, 2009 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION LEAD AGENCY: Bay Area Air Quality Management District Contact: Scott Lutz Phone: 415-749-4676 SUBJECT: ...

    Read More
    (59 Kb PDF, 1 pg)

    Nov 13, 2009 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION LEAD AGENCY: Bay Area Air Quality Management District Contact: Scott Lutz Phone: 415-749-4676 SUBJECT: ...

  • Summary of Community Comments
    Summary of Community Comments

    Mar 8, 2019 ... Summary of Comments January 9, 2019 with February 6, 2019 comments in blue Land Use Nonconforming Uses/Conditional Use Permits • Conflicts with truck-trip generators. • Change codes / new ...

    Read More
    (126 Kb PDF, 5 pgs)

    Mar 8, 2019 ... Summary of Comments January 9, 2019 with February 6, 2019 comments in blue Land Use Nonconforming Uses/Conditional Use Permits • Conflicts with truck-trip generators. • Change codes / new ...

  • Notice of Hearing 012522
    Notice of Hearing 012522

    Jan 25, 2022 ... 1 BEFORE THE HEARING BOARD OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 3 4 5 Docket No.: 3731 AIR POLLUTION CONTROL OFFICER of ) the BAY AREA AIR QUALITY ~ 6 ...

    Read More
    (1 Mb PDF, 5 pgs)

    Jan 25, 2022 ... 1 BEFORE THE HEARING BOARD OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 3 4 5 Docket No.: 3731 AIR POLLUTION CONTROL OFFICER of ) the BAY AREA AIR QUALITY ~ 6 ...

  • 2023 Magnitude of Flaring
    2023 Magnitude of Flaring

    Thg2 22, 2024 ... Magnitude of Flaring 800.0 700.0 600.0 500.0 CH4 Emissions NMHC Emissions 400.0 SO2 Emissions 300.0 200.0 100.0 0.0 2004 2005 2006 2007 2008 2009 2010 2011 2012 2013 2014 2015 2016 2017 2018 2019 ...

    Read More
    (94 Kb PDF, 1 pg)

    Thg2 22, 2024 ... Magnitude of Flaring 800.0 700.0 600.0 500.0 CH4 Emissions NMHC Emissions 400.0 SO2 Emissions 300.0 200.0 100.0 0.0 2004 2005 2006 2007 2008 2009 2010 2011 2012 2013 2014 2015 2016 2017 2018 2019 ...

  • 28001 Notice of Intent
    28001 Notice of Intent

    Thg1 14, 2026 ... DATE: February 19, 2026 SUBJECT: Notice of Intent to Adopt a Negative Declaration for CEMEX Air District Permit Application Number 28001 TO: State Clearinghouse, State Responsible Agencies, ...

    Read More
    (307 Kb PDF, 2 pgs)

    Thg1 14, 2026 ... DATE: February 19, 2026 SUBJECT: Notice of Intent to Adopt a Negative Declaration for CEMEX Air District Permit Application Number 28001 TO: State Clearinghouse, State Responsible Agencies, ...

  • GGRGP Certificate of Completion
    GGRGP Certificate of Completion

    Thg7 11, 2011 ... GREENHOUSE GAS REDUCTION GRANT PROGRAM (GGRGP) CERTIFICATION OF COMPONENT COMPLETION COMPONENT INFORMATION GGRGP Project Component Number: 09GHG __ __.__ __ Date: ...

    Read More
    (45 Kb PDF, 1 pg)

    Thg7 11, 2011 ... GREENHOUSE GAS REDUCTION GRANT PROGRAM (GGRGP) CERTIFICATION OF COMPONENT COMPLETION COMPONENT INFORMATION GGRGP Project Component Number: 09GHG __ __.__ __ Date: ...

  • 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 ...

  • 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

    Aug 11, 2010 ... Preliminary Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

    Read More
    (2 Mb PDF, 146 pgs)

    Aug 11, 2010 ... Preliminary Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

  • Final Determination of Compliance
    Final Determination of Compliance

    Nov 24, 2010 ... Final Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

    Read More
    (5 Mb PDF, 146 pgs)

    Nov 24, 2010 ... Final Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016