Búsqueda

  • Application, filed 9/13/24
    Application, filed 9/13/24

    sep. 13, 2024 ... Docket # 3754 PETITION FOR VARIANCE BEFORE THE HEARING BOARD OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT PETITIONER Name: Redwood Landfill, Inc. Check One: ___Sole Proprietor ...

    Read More
    (17 Mb PDF, 73 pgs)

    sep. 13, 2024 ... Docket # 3754 PETITION FOR VARIANCE BEFORE THE HEARING BOARD OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT PETITIONER Name: Redwood Landfill, Inc. Check One: ___Sole Proprietor ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    May 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 27, 2021 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (16 Mb PDF, 424 pgs)

    May 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 27, 2021 Director of Compliance and Enforcement Director of the Air ...

  • Proprosed Amendments to Regulation 3: Fees
    Proprosed Amendments to Regulation 3: Fees

    Apr 14, 2014 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (458 Kb PDF, 50 pgs)

    Apr 14, 2014 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    May 25, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 30, 2023 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (17 Mb PDF, 433 pgs)

    May 25, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 30, 2023 Director of Compliance and Enforcement Director of the Air ...

  • 2nd ranklist reposted 6_30_2014
    2nd ranklist reposted 6_30_2014

    Jun 30, 2014 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Management District Grant: G13GMBT1 - Heavy Duty Diesel Trucks Approved Preliminary Ranked ...

    Read More
    (840 Kb PDF, 7 pgs)

    Jun 30, 2014 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Management District Grant: G13GMBT1 - Heavy Duty Diesel Trucks Approved Preliminary Ranked ...

  • 712408 Permit Evaluation
    712408 Permit Evaluation

    Mar 4, 2025 ... ENGINEERING EVALUATION Facility ID No. 20829 Ensign Sonoma Healthcare Center 1250 Broadway Avenue, Sonoma, CA 95476 Application No. 712408 Background Ensign Sonoma Healthcare Center ...

    Read More
    (273 Kb PDF, 11 pgs)

    Mar 4, 2025 ... ENGINEERING EVALUATION Facility ID No. 20829 Ensign Sonoma Healthcare Center 1250 Broadway Avenue, Sonoma, CA 95476 Application No. 712408 Background Ensign Sonoma Healthcare Center ...

  • Selected Health and Demographic Indicators in Contra Costa County
    Selected Health and Demographic Indicators in Contra Costa County

    May 23, 2018 ... A look at Selected Health and Demographic Indicators AB 617 Workshop San Pablo May 16, 2018 Daniel Peddycord, RN, MPA/HA Public Health Director, Contra Costa ...

    Read More
    (2 Mb PDF, 33 pgs)

    May 23, 2018 ... A look at Selected Health and Demographic Indicators AB 617 Workshop San Pablo May 16, 2018 Daniel Peddycord, RN, MPA/HA Public Health Director, Contra Costa ...

  • Advisory Council Presentation Part 1 of 2
    Advisory Council Presentation Part 1 of 2

    Sep 12, 2012 ... Exposure to Ultrafine Particles on and Near Roadways Yifang Zhu , Ph.D. Associate Professor Environmental Health Sciences Department Fielding School of Public Health University of California Los ...

    Read More
    (2 Mb PDF, 39 pgs)

    Sep 12, 2012 ... Exposure to Ultrafine Particles on and Near Roadways Yifang Zhu , Ph.D. Associate Professor Environmental Health Sciences Department Fielding School of Public Health University of California Los ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Nov 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 26, 2021 Director of Compliance and Enforcement Director of the ...

    Read More
    (26 Mb PDF, 643 pgs)

    Nov 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 26, 2021 Director of Compliance and Enforcement Director of the ...

  • Board Agenda
    Board Agenda

    Jul 26, 2012 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS JULY 30, 2012 A Special Meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 1:30 p.m.

    Read More
    (3 Mb PDF, 104 pgs)

    Jul 26, 2012 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS JULY 30, 2012 A Special Meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 1:30 p.m.

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Nov 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

    Read More
    (23 Mb PDF, 442 pgs)

    Nov 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

  • Committee Agenda
    Committee Agenda

    Mar 12, 2012 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN AVALOS - ...

    Read More
    (675 Kb PDF, 21 pgs)

    Mar 12, 2012 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN AVALOS - ...

  • Engineering Evaluation
    Engineering Evaluation

    May 8, 2012 ... SYNTHETIC MINOR OPERATING PERMIT (SMOP) EVALUATION REPORT Syar Industries, Inc. 2301 Napa Vallejo Highway Napa CA 94588 Plant Number A2158 Application Number 23532 May 8, 2012 ...

    Read More
    (513 Kb PDF, 16 pgs)

    May 8, 2012 ... SYNTHETIC MINOR OPERATING PERMIT (SMOP) EVALUATION REPORT Syar Industries, Inc. 2301 Napa Vallejo Highway Napa CA 94588 Plant Number A2158 Application Number 23532 May 8, 2012 ...

  • West Oakland Five Year Emission Inventory
    West Oakland Five Year Emission Inventory

    Sep 20, 2024 ... Appendix 3 – Emissions Inventory Details Historical Methods Inventory This section provides additional details on the “historical methods” emissions inventory presented in the main body of the ...

    Read More
    (374 Kb PDF, 11 pgs)

    Sep 20, 2024 ... Appendix 3 – Emissions Inventory Details Historical Methods Inventory This section provides additional details on the “historical methods” emissions inventory presented in the main body of the ...

  • Presentation
    Presentation

    Mar 30, 2023 ... Meet & Greet with the Air District’s Compliance and Enforcement (Bayview Hunters Point) Thank you for joining us. We will begin at 6:00 pm. Until then, please familiarize yourself with the following ...

    Read More
    (16 Mb PDF, 41 pgs)

    Mar 30, 2023 ... Meet & Greet with the Air District’s Compliance and Enforcement (Bayview Hunters Point) Thank you for joining us. We will begin at 6:00 pm. Until then, please familiarize yourself with the following ...

  • NOTAS DE LA REUNIÓN
    NOTAS DE LA REUNIÓN

    nov. 22, 2022 ... AGENDA Reunión del Comité Directivo de la Comunidad del Proyecto de Ley AB 617 de East Oakland Jueves 10 de noviembre de 2022, de 6:00 p.m. a 8:11 p.m. PDT Facilitador virtual: Margaretta Lin ...

    Read More
    (174 Kb PDF, 6 pgs)

    nov. 22, 2022 ... AGENDA Reunión del Comité Directivo de la Comunidad del Proyecto de Ley AB 617 de East Oakland Jueves 10 de noviembre de 2022, de 6:00 p.m. a 8:11 p.m. PDT Facilitador virtual: Margaretta Lin ...

  • Presentation
    Presentation

    Nov 8, 2024 ... EV Coordinating Council November 7, 2024 Meeting Welcome! We will begin shortly. Feel free to change your display name to include your organization and pronouns. This meeting will be ...

    Read More
    (25 Mb PDF, 94 pgs)

    Nov 8, 2024 ... EV Coordinating Council November 7, 2024 Meeting Welcome! We will begin shortly. Feel free to change your display name to include your organization and pronouns. This meeting will be ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Nov 18, 2020 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 23, 2020 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

    Read More
    (5 Mb PDF, 119 pgs)

    Nov 18, 2020 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 23, 2020 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

  • Committee Agenda
    Committee Agenda

    Oct 18, 2013 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR MARY PIEPHO – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID HUDSON CAROL KLATT LIZ ...

    Read More
    (1 Mb PDF, 47 pgs)

    Oct 18, 2013 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR MARY PIEPHO – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID HUDSON CAROL KLATT LIZ ...

Spare the Air Status

Última actualización: 08/11/2016