Hanapin

  • Committee Agenda
    Committee Agenda

    Okt 21, 2016 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR JOHN AVALOS TOM BATES ...

    Read More
    (2 Mb PDF, 55 pgs)

    Okt 21, 2016 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR JOHN AVALOS TOM BATES ...

  • Board Agenda
    Board Agenda

    Nob 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)

    Nob 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

    Nob 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)

    Nob 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 ...

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

    Nob 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)

    Nob 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 Agenda
    Board Agenda

    Nob 23, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING DECEMBER 1, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...

    Read More
    (2 Mb PDF, 243 pgs)

    Nob 23, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING DECEMBER 1, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...

  • Board Agenda
    Board Agenda

    Nov 1, 2024 ... BOARD OF DIRECTORS MEETING November 6, 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
    (10 Mb PDF, 390 pgs)

    Nov 1, 2024 ... BOARD OF DIRECTORS MEETING November 6, 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 ...

  • CIOMA Comments
    CIOMA Comments

    Dec 13, 2016 ... Victor Douglas From: Ryan Hanretty Sent: Friday, December 2, 2016 2:54 PM To: Victor Douglas Cc: Ryan Hanretty Subject: CIOMA Comments Regarding BAAQMD Proposed Rule 11-18 Follow ...

    Read More
    (667 Kb PDF, 4 pgs)

    Dec 13, 2016 ... Victor Douglas From: Ryan Hanretty Sent: Friday, December 2, 2016 2:54 PM To: Victor Douglas Cc: Ryan Hanretty Subject: CIOMA Comments Regarding BAAQMD Proposed Rule 11-18 Follow ...

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

    Jan 4, 2023 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov January 18, 2023 Mr. Jeffrey Gove, Director ...

    Read More
    (18 Mb PDF, 296 pgs)

    Jan 4, 2023 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov January 18, 2023 Mr. Jeffrey Gove, Director ...

  • 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 ...

  • Appendix R Marked Conditions Denoting Revisions since Public Notice (01-23-23)
    Appendix R Marked Conditions Denoting Revisions since Public Notice (01-23-23)

    Ene 20, 2023 ... DRAFT- Application 31157 - New Permit Conditions List of New Permit Conditions: 27646– General Permit Conditions for Rodeo Renewed Fuels Project 27647 – Permit Conditions for Process Units 27648 ...

    Read More
    (2 Mb PDF, 104 pgs)

    Ene 20, 2023 ... DRAFT- Application 31157 - New Permit Conditions List of New Permit Conditions: 27646– General Permit Conditions for Rodeo Renewed Fuels Project 27647 – Permit Conditions for Process Units 27648 ...

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

    Ene 29, 2025 ... PHONE: (925) 228-9500 www.centralsan.org January 29, 2025 ROGER S. BAILEY General Manager ELECTRONIC SUBMITTAL: compliance@baaqmd.gov J. LEAH CASTELLA Counsel for ...

    Read More
    (868 Kb PDF, 86 pgs)

    Ene 29, 2025 ... PHONE: (925) 228-9500 www.centralsan.org January 29, 2025 ROGER S. BAILEY General Manager ELECTRONIC SUBMITTAL: compliance@baaqmd.gov J. LEAH CASTELLA Counsel for ...

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

    Jun 10, 2021 ... NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, Title V Semi- Annual Report, and Title V Annual Certification Newby Island Landfill Milpitas, California (Facility No. 9013) ...

    Read More
    (5 Mb PDF, 182 pgs)

    Jun 10, 2021 ... NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, Title V Semi- Annual Report, and Title V Annual Certification Newby Island Landfill Milpitas, California (Facility No. 9013) ...

  • GDF Form and Equipment Worksheet
    GDF Form and Equipment Worksheet

    Okt 6, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Engineering Division 375 Beale Street, Suite 60 0 San Francisco, CA 94105 www.baaqmd.gov Instruc�ons: Gasoline Dispensing Facility Form ...

    Read More
    (604 Kb PDF, 7 pgs)

    Okt 6, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Engineering Division 375 Beale Street, Suite 60 0 San Francisco, CA 94105 www.baaqmd.gov Instruc�ons: Gasoline Dispensing Facility Form ...

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

    Nob 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)

    Nob 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 ...

  • Presentations
    Presentations

    Mar 21, 2016 ... Board of Directors  Special Meeting /  Retreat Board of Directors Retreat  ● ...

    Read More
    (7 Mb PDF, 75 pgs)

    Mar 21, 2016 ... Board of Directors  Special Meeting /  Retreat Board of Directors Retreat  ● ...

  • 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 ...

  • Rule 11-18 Phase II Facilities
    Rule 11-18 Phase II Facilities

    Dec 16, 2025 ... Facility Risk Reduction Program - Facility Lists - December 2025 Phase II Facility List Phase II Facility Count: 285 Phase II Facility Basis: Cancer Risk Prioritization Score > 10 but < 250 or ...

    Read More
    (547 Kb PDF, 8 pgs)

    Dec 16, 2025 ... Facility Risk Reduction Program - Facility Lists - December 2025 Phase II Facility List Phase II Facility Count: 285 Phase II Facility Basis: Cancer Risk Prioritization Score > 10 but < 250 or ...

  • Board Agenda
    Board Agenda

    Oct 14, 2022 ... BOARD OF DIRECTORS MEETING October 19, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ...

    Read More
    (4 Mb PDF, 259 pgs)

    Oct 14, 2022 ... BOARD OF DIRECTORS MEETING October 19, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ...

  • Appendix E: CEQA Initial Study / Negative Declaration
    Appendix E: CEQA Initial Study / Negative Declaration

    Okt 25, 2016 ... Initial Study/Negative Declaration for the Bay Area Air Quality Management District BAAQMD Regulation 2, Rule 5 (Regulation 2-5): New Source Review of Toxic Air Contaminants ...

    Read More
    (920 Kb PDF, 115 pgs)

    Okt 25, 2016 ... Initial Study/Negative Declaration for the Bay Area Air Quality Management District BAAQMD Regulation 2, Rule 5 (Regulation 2-5): New Source Review of Toxic Air Contaminants ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016