搜尋

  • Revised PTCA Charter
    Revised PTCA Charter

    F eb r u ar y 2024: T h e P ath to Cl ean Ai r i n th e Ri ch mo n d -No r th Ri ch mo n d -S an P ab l o Ar ea Co mmu n i ty S teer i n g Co mmi ttee Ch ar ter an d P ar ti ci p ati o n Ag r eemen ...

    Read More
    (134 Kb PDF, 8 pgs)

    F eb r u ar y 2024: T h e P ath to Cl ean Ai r i n th e Ri ch mo n d -No r th Ri ch mo n d -S an P ab l o Ar ea Co mmu n i ty S teer i n g Co mmi ttee Ch ar ter an d P ar ti ci p ati o n Ag r eemen ...

  • 27879 Public Notice Arabic
    27879 Public Notice Arabic

    Aug 19, 2016 ... مﻡﺎﻋ رﺭﺎﻄﺧإﺇ 2016 بﺏآﺁ/ﺲﻄﺴﻏأﺃ 29 :ﺔﯿﻴﻟﺎﺘﻟاﺍ سﺱرﺭاﺍﺪﻤﻟاﺍ ﻲﻓ ﻦﯾﻳﺪﯿﻴﻘﻤﻟاﺍ لﻝﺎﻔطﻁﻷاﺍ رﺭﻮﻣأﺃ ءﺎﯿﻴﻟوﻭأﺃ وﻭأﺃ ءﺎﺑآﺁ :ﻰﻟإﺇ ﻞﺳﺮﻣ ﺔﯾﻳﺮﯿﻴﻀﺤﺘﻟاﺍ سﺱﺪﻘﻤﻟاﺍ ﺐﻠﻘﻟاﺍ ﺔﯿﻴﺋاﺍرﺭﺪﺗﺎﻛ ﺔﯾﻳﻮﻧﺎﺜﻟاﺍ لﻝﻮھﮪﮬﻫ ...

    Read More
    (176 Kb PDF, 2 pgs)

    Aug 19, 2016 ... مﻡﺎﻋ رﺭﺎﻄﺧإﺇ 2016 بﺏآﺁ/ﺲﻄﺴﻏأﺃ 29 :ﺔﯿﻴﻟﺎﺘﻟاﺍ سﺱرﺭاﺍﺪﻤﻟاﺍ ﻲﻓ ﻦﯾﻳﺪﯿﻴﻘﻤﻟاﺍ لﻝﺎﻔطﻁﻷاﺍ رﺭﻮﻣأﺃ ءﺎﯿﻴﻟوﻭأﺃ وﻭأﺃ ءﺎﺑآﺁ :ﻰﻟإﺇ ﻞﺳﺮﻣ ﺔﯾﻳﺮﯿﻴﻀﺤﺘﻟاﺍ سﺱﺪﻘﻤﻟاﺍ ﺐﻠﻘﻟاﺍ ﺔﯿﻴﺋاﺍرﺭﺪﺗﺎﻛ ﺔﯾﻳﻮﻧﺎﺜﻟاﺍ لﻝﻮھﮪﮬﻫ ...

  • Presentation
    Presentation

    Local Community Benefits Fund: Round 1 for Richmond and Surrounding Communities Community Investments ...

    Read More
    (3 Mb PDF, 50 pgs)

    Local Community Benefits Fund: Round 1 for Richmond and Surrounding Communities Community Investments ...

  • 712451 Permit Evaluation
    712451 Permit Evaluation

    Oct 8, 2024 ... ENGINEERING EVALUATION State Bar of California Plant: 21323 Application: 712451 BACKGROUND State Bar of California (State Bar) has applied for an Authority to Construct for the following source: ...

    Read More
    (1 Mb PDF, 9 pgs)

    Oct 8, 2024 ... ENGINEERING EVALUATION State Bar of California Plant: 21323 Application: 712451 BACKGROUND State Bar of California (State Bar) has applied for an Authority to Construct for the following source: ...

  • PTCA Charter Agreement - October 2024
    PTCA Charter Agreement - October 2024

    Revi si o n s ap p r o ved o n O cto b er 28, 2024: T h e P ath to Cl ean Ai r i n th e Ri ch mo n d -No r th Ri ch mo n d -S an P ab l o Ar ea Co mmu n i ty S teer i n g Co mmi ttee Ch ar ter an d P ...

    Read More
    (140 Kb PDF, 9 pgs)

    Revi si o n s ap p r o ved o n O cto b er 28, 2024: T h e P ath to Cl ean Ai r i n th e Ri ch mo n d -No r th Ri ch mo n d -S an P ab l o Ar ea Co mmu n i ty S teer i n g Co mmi ttee Ch ar ter an d P ...

  • 718644 Permit Evaluation
    718644 Permit Evaluation

    May 9, 2025 ... ENGINEERING EVALUATION RREEF America REIT II Corp, RRR- Plant: 20077 Application: 718644 BACKGROUND RREEF America RETI II Corp, RRR- (RREEF) has applied for an Authority to Construct for the ...

    Read More
    (1 Mb PDF, 9 pgs)

    May 9, 2025 ... ENGINEERING EVALUATION RREEF America REIT II Corp, RRR- Plant: 20077 Application: 718644 BACKGROUND RREEF America RETI II Corp, RRR- (RREEF) has applied for an Authority to Construct for the ...

  • Off Road Infrastructure Guide
    Off Road Infrastructure Guide

    Jul 12, 2023 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Off Road Equipment Electric Charging Infrastructure STEP-BY-STEP GUIDE FOR APPLICATIONS www.baaqmd.gov/infrastructure The deadline for submitting ...

    Read More
    (2 Mb PDF, 22 pgs)

    Jul 12, 2023 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Off Road Equipment Electric Charging Infrastructure STEP-BY-STEP GUIDE FOR APPLICATIONS www.baaqmd.gov/infrastructure The deadline for submitting ...

  • Rule 11-18 Phase I Facility Removals
    Rule 11-18 Phase I Facility Removals

    Dec 16, 2025 ... Facility Risk Reduction Program - Facility Lists - December 2025 Removals from Phase I Facility List Removal Count: 17 Phase I Facility Basis: Cancer Risk Prioritization Score > 250 or Non-Cancer ...

    Read More
    (493 Kb PDF, 2 pgs)

    Dec 16, 2025 ... Facility Risk Reduction Program - Facility Lists - December 2025 Removals from Phase I Facility List Removal Count: 17 Phase I Facility Basis: Cancer Risk Prioritization Score > 250 or Non-Cancer ...

  • Shutdown Form
    Shutdown Form

    Sep 29, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 www.baaqmd.gov Instruc�ons: Shutdown Form Introduc�on Use the ...

    Read More
    (393 Kb PDF, 2 pgs)

    Sep 29, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 www.baaqmd.gov Instruc�ons: Shutdown Form Introduc�on Use the ...

  • Board Agenda
    Board Agenda

    Feb 26, 2021 ... BOARD OF DIRECTORS MEETING March 3, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE PUBLIC ...

    Read More
    (27 Mb PDF, 706 pgs)

    Feb 26, 2021 ... BOARD OF DIRECTORS MEETING March 3, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE PUBLIC ...

  • Board Agenda Part 3 of 3
    Board Agenda Part 3 of 3

    Nov 9, 2017 ... AGENDA 12: ATTACHMENT D bae urban economics Socioeconomic Impacts of Proposed Rule 11-18: Reduction of Risk from Air Toxic Emissions at Existing Facilities Submitted to: Bay Area Air Quality ...

    Read More
    (8 Mb PDF, 525 pgs)

    Nov 9, 2017 ... AGENDA 12: ATTACHMENT D bae urban economics Socioeconomic Impacts of Proposed Rule 11-18: Reduction of Risk from Air Toxic Emissions at Existing Facilities Submitted to: Bay Area Air Quality ...

  • Board Agenda
    Board Agenda

    Aug 31, 2023 ... BOARD OF DIRECTORS MEETING September 6, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (10 Mb PDF, 338 pgs)

    Aug 31, 2023 ... BOARD OF DIRECTORS MEETING September 6, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • Draft Environmental Impact Report for Rule 12-16 and Rule 11-18
    Draft Environmental Impact Report for Rule 12-16 and Rule 11-18

    Mar 23, 2017 ... Draft Environmental Impact Report for the Bay Area Air Quality Management District Regulation 11-18: Toxic Risk Reduction Rule Regulation 12-16: Petroleum Refining Emissions ...

    Read More
    (7 Mb PDF, 1 pg)

    Mar 23, 2017 ... Draft Environmental Impact Report for the Bay Area Air Quality Management District Regulation 11-18: Toxic Risk Reduction Rule Regulation 12-16: Petroleum Refining Emissions ...

  • Draft Environmental Impact Report for Rule 12-16 and Rule 11-18
    Draft Environmental Impact Report for Rule 12-16 and Rule 11-18

    Mar 23, 2017 ... Draft Environmental Impact Report for the Bay Area Air Quality Management District Regulation 11-18: Toxic Risk Reduction Rule Regulation 12-16: Petroleum Refining Emissions ...

    Read More
    (7 Mb PDF, 1 pg)

    Mar 23, 2017 ... Draft Environmental Impact Report for the Bay Area Air Quality Management District Regulation 11-18: Toxic Risk Reduction Rule Regulation 12-16: Petroleum Refining Emissions ...

  • Board Agenda
    Board Agenda

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (9 Mb PDF, 305 pgs)

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • Board Agenda
    Board Agenda

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (9 Mb PDF, 305 pgs)

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • B9169_Marsh_Landing_Generating_072825_A pdf
    B9169_Marsh_Landing_Generating_072825_A pdf

    Jul 28, 2025 ... Marsh Landing LLC Marsh Landing Generating Station 3201 Wilbur Avenue P.O. Box 1687 Antioch, CA 94509 July 28, 2025 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay ...

    Read More
    (1 Mb PDF, 25 pgs)

    Jul 28, 2025 ... Marsh Landing LLC Marsh Landing Generating Station 3201 Wilbur Avenue P.O. Box 1687 Antioch, CA 94509 July 28, 2025 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay ...

Spare the Air Status

上次更新: 2016/11/8