Hanapin

  • Draft Public Participation Plan
    Draft Public Participation Plan

    Jun 3, 2013 ... 草擬本 2013 年 5 月1 ...

    Read More
    (1 Mb PDF, 100 pgs)

    Jun 3, 2013 ... 草擬本 2013 年 5 月1 ...

  • Semi-Annual Monitoring Report 2018 A
    Semi-Annual Monitoring Report 2018 A

    Dec 3, 2018 ... " CRITERION \,J CATALYSTS November 27, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V ...

    Read More
    (10 Mb PDF, 28 pgs)

    Dec 3, 2018 ... " CRITERION \,J CATALYSTS November 27, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V ...

  • 28001 Notice of Intent Chinese
    28001 Notice of Intent Chinese

    Jan 21, 2026 ... 日期: 2026 年 2 月 19 日 主旨: 有關 空氣管理區許可申請案編號 擬採納「否定聲明」 CEMEX 28001 (Negative Declaration) 之意向通知 收件者: 州清理中心、州主管機關、州受託機關、其他公眾機關、相關利害關係人 主導機構: 灣區空氣品質管理區(Bay Area Air Quality ...

    Read More
    (477 Kb PDF, 2 pgs)

    Jan 21, 2026 ... 日期: 2026 年 2 月 19 日 主旨: 有關 空氣管理區許可申請案編號 擬採納「否定聲明」 CEMEX 28001 (Negative Declaration) 之意向通知 收件者: 州清理中心、州主管機關、州受託機關、其他公眾機關、相關利害關係人 主導機構: 灣區空氣品質管理區(Bay Area Air Quality ...

  • Committee Agenda
    Committee Agenda

    May 9, 2013 ... Errata Sheet Revised Agenda Meeting of the Board of Directors Climate Protection Committee May 9, 2013 The Board of Directors Climate Protection Committee will start at 10:00 a.m.

    Read More
    (573 Kb PDF, 19 pgs)

    May 9, 2013 ... Errata Sheet Revised Agenda Meeting of the Board of Directors Climate Protection Committee May 9, 2013 The Board of Directors Climate Protection Committee will start at 10:00 a.m.

  • 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 ...

  • 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 ...

  • 421348 Public Notice Arabic
    421348 Public Notice Arabic

    Sep 22, 2017 ... مﺎﻋ رﺎﻄﺧإ 2017 ﺮﺑﻮﺘﻛأ 4 :ﺔﯿﻟﺎﺘﻟا سراﺪﻤﻟا ﻲﻓ ﻦﯾﺪﯿﻘﻤﻟا لﺎﻔطﻷا رﻮﻣأ ءﺎﯿﻟوأ وأ ءﺎﺑآ :ﻰﻟإ ﻞﺳﺮﻣ Redding Elementary School ﺔﯿﺋاﺪﺘﺑﻻا ﺞﻧﺪﯾر ﺔﺳرﺪﻣ مﺪﻗ 1000 قﺎﻄﻧ ﻲﻓ ﻦﯾدﻮﺟﻮﻤﻟا تﺎﻛﺮﺸﻟا وأ ...

    Read More
    (163 Kb PDF, 2 pgs)

    Sep 22, 2017 ... مﺎﻋ رﺎﻄﺧإ 2017 ﺮﺑﻮﺘﻛأ 4 :ﺔﯿﻟﺎﺘﻟا سراﺪﻤﻟا ﻲﻓ ﻦﯾﺪﯿﻘﻤﻟا لﺎﻔطﻷا رﻮﻣأ ءﺎﯿﻟوأ وأ ءﺎﺑآ :ﻰﻟإ ﻞﺳﺮﻣ Redding Elementary School ﺔﯿﺋاﺪﺘﺑﻻا ﺞﻧﺪﯾر ﺔﺳرﺪﻣ مﺪﻗ 1000 قﺎﻄﻧ ﻲﻓ ﻦﯾدﻮﺟﻮﻤﻟا تﺎﻛﺮﺸﻟا وأ ...

  • Flyer
    Flyer

    Oct 2, 2019 ... Richmond - San Pablo Community Air Monitoring Plan PATH TO CLEAN AIR Join your community and the Bay Area Air Quality Management District for an interactive community summit! Improve air quality ...

    Read More
    (239 Kb PDF, 1 pg)

    Oct 2, 2019 ... Richmond - San Pablo Community Air Monitoring Plan PATH TO CLEAN AIR Join your community and the Bay Area Air Quality Management District for an interactive community summit! Improve air quality ...

  • 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 ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

    Read More
    (17 Mb PDF, 546 pgs)

    Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

  • Committee Agenda
    Committee Agenda

    Sep 16, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...

    Read More
    (723 Kb PDF, 31 pgs)

    Sep 16, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...

  • 492585 Permit Evaluation
    492585 Permit Evaluation

    Feb 18, 2020 ... ENGINEERING EVALUATION Facility ID No. 201802 Facebook MPK 62 & 63 125 & 135 Constitution Drive, Menlo Park, CA 94025 Application No. 492585 Background On behalf of Facebook, Cupertino ...

    Read More
    (143 Kb PDF, 6 pgs)

    Feb 18, 2020 ... ENGINEERING EVALUATION Facility ID No. 201802 Facebook MPK 62 & 63 125 & 135 Constitution Drive, Menlo Park, CA 94025 Application No. 492585 Background On behalf of Facebook, Cupertino ...

  • Appendix H - Glossary
    Appendix H - Glossary

    Mar 2, 2026 ... BARCAP Summary Response to Public Comment The Air District received 409 comments during the public comment period. The table below summarizes major comment themes and describes how these ...

    Read More
    (137 Kb PDF, 4 pgs)

    Mar 2, 2026 ... BARCAP Summary Response to Public Comment The Air District received 409 comments during the public comment period. The table below summarizes major comment themes and describes how these ...

  • 492495 Permit Evaluation
    492495 Permit Evaluation

    Feb 18, 2020 ... ENGINEERING EVALUATION Facility ID No. 201784 Idylwood Care Center 1002 West Fremont Avenue, Sunnyvale, CA 94087 Application No. 492495 Background On behalf of Idylwood Care Center, ...

    Read More
    (141 Kb PDF, 6 pgs)

    Feb 18, 2020 ... ENGINEERING EVALUATION Facility ID No. 201784 Idylwood Care Center 1002 West Fremont Avenue, Sunnyvale, CA 94087 Application No. 492495 Background On behalf of Idylwood Care Center, ...

  • Committee Agenda
    Committee Agenda

    Jul 22, 2022 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS TERESA BARRETT – CHAIR DAVID HUDSON – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA PAULINE RUSSO CUTTER ...

    Read More
    (410 Kb PDF, 38 pgs)

    Jul 22, 2022 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS TERESA BARRETT – CHAIR DAVID HUDSON – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA PAULINE RUSSO CUTTER ...

  • 30159 Permit Evaluation
    30159 Permit Evaluation

    Feb 26, 2020 ... ENGINEERING EVALUATION Plant No. 24365 Posada De Colores – The Unity Council 2221 Fruitvale Avenue, Oakland, CA 94601 Application No. 30159 Background On behalf of Posada De Colores – ...

    Read More
    (202 Kb PDF, 7 pgs)

    Feb 26, 2020 ... ENGINEERING EVALUATION Plant No. 24365 Posada De Colores – The Unity Council 2221 Fruitvale Avenue, Oakland, CA 94601 Application No. 30159 Background On behalf of Posada De Colores – ...

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

    Feb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

    Read More
    (20 Mb PDF, 56 pgs)

    Feb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

  • 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 ...

  • Board Presentations
    Board Presentations

    Dec 1, 2020 ... AGENDA: 12 Board of Directors Special Meeting December 2, 2020 Alison Kirk, Principal Environmental Planner Jay Howard, Assembly Bill 617 Project Manager ...

    Read More
    (4 Mb PDF, 41 pgs)

    Dec 1, 2020 ... AGENDA: 12 Board of Directors Special Meeting December 2, 2020 Alison Kirk, Principal Environmental Planner Jay Howard, Assembly Bill 617 Project Manager ...

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

    Nov 3, 2020 ... Environmental Consulting & Contracting ses ENGINEERS June 22, 2020 File No. 01202092.00, Task 8 Mr. Jeffrey Gove N Director of Compliance and Enforcement O) Bay Area Air Quality Management ...

    Read More
    (27 Mb PDF, 80 pgs)

    Nov 3, 2020 ... Environmental Consulting & Contracting ses ENGINEERS June 22, 2020 File No. 01202092.00, Task 8 Mr. Jeffrey Gove N Director of Compliance and Enforcement O) Bay Area Air Quality Management ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016