Búsqueda

  • 10/2019 Proposed Statement of Basis
    10/2019 Proposed Statement of Basis

    Oct 18, 2019 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (6 Mb PDF, 428 pgs)

    Oct 18, 2019 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    May 26, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 28, 2020 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (22 Mb PDF, 454 pgs)

    May 26, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 28, 2020 Director of Compliance and Enforcement Director of the Air ...

  • AB 617 Expedited BARCT Implementation Schedule Final Staff Report
    AB 617 Expedited BARCT Implementation Schedule Final Staff Report

    Dec 12, 2018 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 Assembly Bill 617 Industrial Cap-and-Trade Sources Expedited BARCT Implementation Schedule ...

    Read More
    (795 Kb PDF, 53 pgs)

    Dec 12, 2018 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 Assembly Bill 617 Industrial Cap-and-Trade Sources Expedited BARCT Implementation Schedule ...

  • Committee Agenda
    Committee Agenda

    Sep 24, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

    Read More
    (2 Mb PDF, 47 pgs)

    Sep 24, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

  • 23788 Permit Evaluation
    23788 Permit Evaluation

    May 24, 2012 ... Application #23788 Page 1 of 5 DRAFT Engineering Evaluation Leisure Home Mobile Home Application No. 23788 Plant No. 20958 2185 Occidental Road, Santa Rosa, CA 95401 BACKGROUND ...

    Read More
    (199 Kb PDF, 5 pgs)

    May 24, 2012 ... Application #23788 Page 1 of 5 DRAFT Engineering Evaluation Leisure Home Mobile Home Application No. 23788 Plant No. 20958 2185 Occidental Road, Santa Rosa, CA 95401 BACKGROUND ...

  • 30968 Permit Evaluation
    30968 Permit Evaluation

    jun. 16, 2021 ... DRAFT ENGINEERING EVALUATION The Church of Jesus Christ of Latter Day Saint Plant No. 24892 Application No: 30968 BACKGROUND The Church of Jesus Christ of Latter Day Saint is applying for ...

    Read More
    (175 Kb PDF, 7 pgs)

    jun. 16, 2021 ... DRAFT ENGINEERING EVALUATION The Church of Jesus Christ of Latter Day Saint Plant No. 24892 Application No: 30968 BACKGROUND The Church of Jesus Christ of Latter Day Saint is applying for ...

  • 31762 Permit Evaluation
    31762 Permit Evaluation

    Feb 3, 2023 ... Engineering Evaluation Polk Street Associates 2101 Polk Street, San Francisco, California 94109 Plant No. 25232 (Site No. E5232) Application No. 31762 Project Description: Sub-Slab ...

    Read More
    (290 Kb PDF, 8 pgs)

    Feb 3, 2023 ... Engineering Evaluation Polk Street Associates 2101 Polk Street, San Francisco, California 94109 Plant No. 25232 (Site No. E5232) Application No. 31762 Project Description: Sub-Slab ...

  • 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 ...

  • 26437 Permit Evaluation
    26437 Permit Evaluation

    Apr 26, 2017 ... Draft Engineering Evaluation Report Waste Management of Alameda County, Plant #2066 10840 Altamont Pass Rd, Livermore, CA Application #26437 Background Waste Management of Alameda County, ...

    Read More
    (423 Kb PDF, 32 pgs)

    Apr 26, 2017 ... Draft Engineering Evaluation Report Waste Management of Alameda County, Plant #2066 10840 Altamont Pass Rd, Livermore, CA Application #26437 Background Waste Management of Alameda County, ...

  • Workshop Report
    Workshop Report

    ene. 17, 2013 ... WORKSHOP REPORT DRAFT AMENDMENTS TO BAAQMD REGULATION 3: FEES AND REGULATION 5: OPEN BURNING January 2013 ...

    Read More
    (437 Kb PDF, 22 pgs)

    ene. 17, 2013 ... WORKSHOP REPORT DRAFT AMENDMENTS TO BAAQMD REGULATION 3: FEES AND REGULATION 5: OPEN BURNING January 2013 ...

  • 30580 Permit Evaluation
    30580 Permit Evaluation

    sep. 9, 2020 ... Draft ENGINEERING EVALUATION Alameda County GSA Plant 13908 | Application 30580 1401 Lakeside Dr, Oakland, CA 94612 BACKGROUND Alameda County has applied for an Authority to Construct and a ...

    Read More
    (240 Kb PDF, 6 pgs)

    sep. 9, 2020 ... Draft ENGINEERING EVALUATION Alameda County GSA Plant 13908 | Application 30580 1401 Lakeside Dr, Oakland, CA 94612 BACKGROUND Alameda County has applied for an Authority to Construct and a ...

  • 28989 Permit Evaluation
    28989 Permit Evaluation

    Jan 10, 2018 ... ENGINEERING EVALUATION NORTHERN CALIFORNIA MEDICAL ASSOCIATES PLANT NO. 24008 APPLICATION NO: 28989 TH 1701 4 ST., SANTA ROSA, CA BACKGROUND Northern California Medical Associates (NCMA) ...

    Read More
    (198 Kb PDF, 5 pgs)

    Jan 10, 2018 ... ENGINEERING EVALUATION NORTHERN CALIFORNIA MEDICAL ASSOCIATES PLANT NO. 24008 APPLICATION NO: 28989 TH 1701 4 ST., SANTA ROSA, CA BACKGROUND Northern California Medical Associates (NCMA) ...

  • Committee Agenda
    Committee Agenda

    Apr 17, 2020 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR JOHN BAUTERS – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA ...

    Read More
    (842 Kb PDF, 66 pgs)

    Apr 17, 2020 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR JOHN BAUTERS – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA ...

  • Committee Presentations
    Committee Presentations

    Apr 18, 2017 ... AGENDA: 4 Stationary Source DRAFT REGULATION 11, RULE 18 Committee Meeting REDUCTION OF RISK FROM April 17, 2017 AIR TOXIC EMISSIONS AT Sanjeev Kamboj EXISTING FACILITIES Manager, Engineering ...

    Read More
    (4 Mb PDF, 43 pgs)

    Apr 18, 2017 ... AGENDA: 4 Stationary Source DRAFT REGULATION 11, RULE 18 Committee Meeting REDUCTION OF RISK FROM April 17, 2017 AIR TOXIC EMISSIONS AT Sanjeev Kamboj EXISTING FACILITIES Manager, Engineering ...

  • Sample 2017 Charge Program Contract Template
    Sample 2017 Charge Program Contract Template

    dic. 3, 2021 ... BAAQMD FYE 2021 TFCA Funding Agreement Sample TRANSPORTATION FUND FOR CLEAN AIR FUNDING AGREEMENT BETWEEN THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT AND PROJECT SPONSOR ORGANIZATION ...

    Read More
    (313 Kb PDF, 16 pgs)

    dic. 3, 2021 ... BAAQMD FYE 2021 TFCA Funding Agreement Sample TRANSPORTATION FUND FOR CLEAN AIR FUNDING AGREEMENT BETWEEN THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT AND PROJECT SPONSOR ORGANIZATION ...

  • Valero Vent Case HRA#2 – January 2022
    Valero Vent Case HRA#2 – January 2022

    Jan 26, 2022 ... INTEROFFICE MEMORANDUM January 25, 2022 TO: Art Valla VIA: Damian Breen Pamela Leong Nicholas Maiden Carol Allen CSA 1/25/2022 Daphne Chong FROM: Ted Hull SUBJECT: Results of ...

    Read More
    (2 Mb PDF, 24 pgs)

    Jan 26, 2022 ... INTEROFFICE MEMORANDUM January 25, 2022 TO: Art Valla VIA: Damian Breen Pamela Leong Nicholas Maiden Carol Allen CSA 1/25/2022 Daphne Chong FROM: Ted Hull SUBJECT: Results of ...

  • 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 ...

  • Statement of Basis
    Statement of Basis

    Nov 5, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed "Revision 5" Permit Evaluation and Statement of Basis for a Minor Revision of ...

    Read More
    (6 Mb PDF, 438 pgs)

    Nov 5, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed "Revision 5" Permit Evaluation and Statement of Basis for a Minor Revision of ...

  • 08/2019 Proposed Eval
    08/2019 Proposed Eval

    Aug 27, 2019 ... Engineering Evaluation Report Davis Street SMART, Plant #2773 2615 Davis Street, San Leandro, CA Application #29215 BACKGROUND Davis Street SMART, (“Applicant”) operates a transfer ...

    Read More
    (843 Kb PDF, 38 pgs)

    Aug 27, 2019 ... Engineering Evaluation Report Davis Street SMART, Plant #2773 2615 Davis Street, San Leandro, CA Application #29215 BACKGROUND Davis Street SMART, (“Applicant”) operates a transfer ...

  • Committee Agenda
    Committee Agenda

    Dec 1, 2017 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIRPERSON KATIE RICE – VICE CHAIRPERSON DAVID CANEPA CINDY CHAVEZ JOHN GIOIA DAVE HUDSON NATE ...

    Read More
    (236 Kb PDF, 23 pgs)

    Dec 1, 2017 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIRPERSON KATIE RICE – VICE CHAIRPERSON DAVID CANEPA CINDY CHAVEZ JOHN GIOIA DAVE HUDSON NATE ...

Spare the Air Status

Última actualización: 08/11/2016