Búsqueda

  • Statement of Basis
    Statement of Basis

    Oct 26, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for City of ...

    Read More
    (352 Kb PDF, 20 pgs)

    Oct 26, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for City of ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Apr 7, 2020 ... (~Cityof ~Santa Rosa p:::ct:vEo ' WATEfti20 FEB I O PH I: 28 Bl.Y/; ŒA í\!;,, OUALlTY M/1!!/\GEîíf:rir DlSTRICf January 29, 2020 Jeffrey Gove Director of Compliance and Enforcement Bay Area ...

    Read More
    (4 Mb PDF, 13 pgs)

    Apr 7, 2020 ... (~Cityof ~Santa Rosa p:::ct:vEo ' WATEfti20 FEB I O PH I: 28 Bl.Y/; ŒA í\!;,, OUALlTY M/1!!/\GEîíf:rir DlSTRICf January 29, 2020 Jeffrey Gove Director of Compliance and Enforcement Bay Area ...

  • TALLER DE SUBVENCIONES PÚBLICAS
    TALLER DE SUBVENCIONES PÚBLICAS

    may. 28, 2024 ... TALLER DE SUBVENCIONES PÚBLICAS 14 de mayo de 2024 DESDE LAS 10 A. M. HASTA LAS 12 P. M., HORA DEL PACÍFICO Distrito para el Control de la Calidad del Aire del Área de la ...

    Read More
    (11 Mb PDF, 48 pgs)

    may. 28, 2024 ... TALLER DE SUBVENCIONES PÚBLICAS 14 de mayo de 2024 DESDE LAS 10 A. M. HASTA LAS 12 P. M., HORA DEL PACÍFICO Distrito para el Control de la Calidad del Aire del Área de la ...

  • 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 ...

  • Visión General de la Ley de Ralph M. Brown
    Visión General de la Ley de Ralph M. Brown

    ene. 11, 2022 ... TEMARIO: 4 Visión General de la Ley de Ralph M. Brown Consejo Asesor de la Comunidad 13 de enero de 2022 Adan Schwartz Abogado Asistente Principal aschwartz@baaqmd.gov Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 24 pgs)

    ene. 11, 2022 ... TEMARIO: 4 Visión General de la Ley de Ralph M. Brown Consejo Asesor de la Comunidad 13 de enero de 2022 Adan Schwartz Abogado Asistente Principal aschwartz@baaqmd.gov Bay Area Air Quality ...

  • 11/25/2019 Comments From Rhoda Fry
    11/25/2019 Comments From Rhoda Fry

    Jul 16, 2019 ... Danny Nip From: Thu Bui Sent: Tuesday, July 16, 2019 8:31 AM To: Danny Nip Subject: FW: 3 questions, gate of heaven crematory Los altos and ANNUAL AB 2588 AIR TOXICS REPORT Here it is. Good catch.

    Read More
    (1002 Kb PDF, 2 pgs)

    Jul 16, 2019 ... Danny Nip From: Thu Bui Sent: Tuesday, July 16, 2019 8:31 AM To: Danny Nip Subject: FW: 3 questions, gate of heaven crematory Los altos and ANNUAL AB 2588 AIR TOXICS REPORT Here it is. Good catch.

  • 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 ...

  • 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 ...

  • Board Agenda
    Board Agenda

    Apr 27, 2012 ... BOARD OF DIRECTORS REGULAR MEETING May 2, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

    Read More
    (1 Mb PDF, 52 pgs)

    Apr 27, 2012 ... BOARD OF DIRECTORS REGULAR MEETING May 2, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

  • Council Agenda
    Council Agenda

    Oct 24, 2017 ... ADVISORY COUNCIL REGULAR MEETING ST MONDAY 1 FLOOR BOARD ROOM OCTOBER 30, 2017 375 BEALE STREET 10:00 A.M. SAN FRANCISCO, CA 94105 ...

    Read More
    (259 Kb PDF, 27 pgs)

    Oct 24, 2017 ... ADVISORY COUNCIL REGULAR MEETING ST MONDAY 1 FLOOR BOARD ROOM OCTOBER 30, 2017 375 BEALE STREET 10:00 A.M. SAN FRANCISCO, CA 94105 ...

  • 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 ...

  • Board Agenda
    Board Agenda

    Jan 26, 2012 ... BOARD OF DIRECTORS SPECIAL MEETING February 1, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at the Port of Oakland located at 530 Water ...

    Read More
    (1 Mb PDF, 43 pgs)

    Jan 26, 2012 ... BOARD OF DIRECTORS SPECIAL MEETING February 1, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at the Port of Oakland located at 530 Water ...

  • 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 ...

  • 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 ...

  • 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 ...

  • 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 ...

  • Board Presentation
    Board Presentation

    May 19, 2016 ... AGENDA: 3 Special Meeting of the Board of Directors Budget Hearing May 18, 2016 Jeff McKay Deputy Air Pollution Control ...

    Read More
    (520 Kb PDF, 28 pgs)

    May 19, 2016 ... AGENDA: 3 Special Meeting of the Board of Directors Budget Hearing May 18, 2016 Jeff McKay Deputy Air Pollution Control ...

  • 24365 Public Notice - Spanish Version
    24365 Public Notice - Spanish Version

    sep. 6, 2012 ... AVISO PÚBLICO 06 de septiembre de 2012 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Redding Elementary School Todos los vecinos residenciales y comerciales ...

    Read More
    (108 Kb PDF, 2 pgs)

    sep. 6, 2012 ... AVISO PÚBLICO 06 de septiembre de 2012 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Redding Elementary School Todos los vecinos residenciales y comerciales ...

Spare the Air Status

Última actualización: 08/11/2016