Hanapin

  • LG Workshop Notice 2011
    LG Workshop Notice 2011

    Feb 2, 2011 ... Local Government Workshops: Using the CEQA Guidelines Join us at a workshop in or near your county: The Bay Area Air Quality Management District is conducting a series of workshops Sonoma ...

    Read More
    (115 Kb PDF, 1 pg)

    Feb 2, 2011 ... Local Government Workshops: Using the CEQA Guidelines Join us at a workshop in or near your county: The Bay Area Air Quality Management District is conducting a series of workshops Sonoma ...

  • Local Government Climate Newsletter November 2021
    Local Government Climate Newsletter November 2021

    Dec 17, 2021 ... 12/17/21, 7:57 AM BAAQMD Local Government Climate Newsletter - November 2021 The Bay Area Air Quality Management District Local Government Climate Newsletter November 2021 Air District Funding ...

    Read More
    (910 Kb PDF, 6 pgs)

    Dec 17, 2021 ... 12/17/21, 7:57 AM BAAQMD Local Government Climate Newsletter - November 2021 The Bay Area Air Quality Management District Local Government Climate Newsletter November 2021 Air District Funding ...

  • 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 ...

  • 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 2018 B
    Semi-Annual Monitoring Report 2018 B

    Dis 13, 2018 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 November 14, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (3 Mb PDF, 9 pgs)

    Dis 13, 2018 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 November 14, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

  • 31157 Public Notice Vietnamese
    31157 Public Notice Vietnamese

    Nov 14, 2022 ... BỐ CÁO CÔNG CỘN Ngày 15 tháng 11 năm 2022 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (feet) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa đổi sau đây.

    Read More
    (189 Kb PDF, 2 pgs)

    Nov 14, 2022 ... BỐ CÁO CÔNG CỘN Ngày 15 tháng 11 năm 2022 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (feet) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa đổi sau đây.

  • LAPM Exhibit 10Q Disclosure of Lobbying Activities
    LAPM Exhibit 10Q Disclosure of Lobbying Activities

    Oct 9, 2017 ... Local Assistance Procedures Manual EXHBIT 10-Q Disclosure of Lobbying Activities EXHIBIT 10-Q DISCLOSURE OF LOBBYING ACTIVITIES COMPLETE THIS FORM TO DISCLOSE LOBBYING ACTIVITIES PURSUANT TO 31 ...

    Read More
    (376 Kb PDF, 2 pgs)

    Oct 9, 2017 ... Local Assistance Procedures Manual EXHBIT 10-Q Disclosure of Lobbying Activities EXHIBIT 10-Q DISCLOSURE OF LOBBYING ACTIVITIES COMPLETE THIS FORM TO DISCLOSE LOBBYING ACTIVITIES PURSUANT TO 31 ...

  • 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 ...

  • CẢNH BÁO VỀ SỨC KHỎE, BẢO TOÀN KHÔNG KHÍ
    CẢNH BÁO VỀ SỨC KHỎE, BẢO TOÀN KHÔNG KHÍ

    十月 13, 2017 ... CẢNH BÁO VỀ SỨC KHỎE, BẢO TOÀN KHÔNG KHÍ ĐĂNG TẢI NGAY: Ngày 12 tháng 10, 2017 LIÊN HỆ: Cơ quan Báo chí - 415.749.4900 Cảnh báo về Sức khỏe & Bảo toàn Không khí có hiệu lực đến hết tuần Cơ ...

    Read More
    (439 Kb PDF, 2 pgs)

    十月 13, 2017 ... CẢNH BÁO VỀ SỨC KHỎE, BẢO TOÀN KHÔNG KHÍ ĐĂNG TẢI NGAY: Ngày 12 tháng 10, 2017 LIÊN HỆ: Cơ quan Báo chí - 415.749.4900 Cảnh báo về Sức khỏe & Bảo toàn Không khí có hiệu lực đến hết tuần Cơ ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Jul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...

    Read More
    (25 Mb PDF, 401 pgs)

    Jul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...

  • 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 ...

  • Committee Agenda
    Committee Agenda

    Set 8, 2016 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JAN PEPPER - CHAIR JOHN AVALOS - VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA SCOTT HAGGERTY KATIE RICE MARK ROSS ROD ...

    Read More
    (277 Kb PDF, 17 pgs)

    Set 8, 2016 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JAN PEPPER - CHAIR JOHN AVALOS - VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA SCOTT HAGGERTY KATIE RICE MARK ROSS ROD ...

  • 677006 Permit Evaluation
    677006 Permit Evaluation

    Jun 12, 2023 ... ENGINEERING EVALUATION Fairfield Industrial Center 2725 Low Court Fairfield, CA 94534 Facility ID: 203017 Application No. 677006 Background Fairfield Industrial Center is applying for ...

    Read More
    (894 Kb PDF, 6 pgs)

    Jun 12, 2023 ... ENGINEERING EVALUATION Fairfield Industrial Center 2725 Low Court Fairfield, CA 94534 Facility ID: 203017 Application No. 677006 Background Fairfield Industrial Center is applying for ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Hul 28, 2022 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

    Read More
    (25 Mb PDF, 396 pgs)

    Hul 28, 2022 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

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

    Hul 13, 2020 ... Gilroy Energy Center, LLC (for Lambie Energy center) 5975 Lambie Road Suisun City, CA 94585 July 8, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (1 Mb PDF, 9 pgs)

    Hul 13, 2020 ... Gilroy Energy Center, LLC (for Lambie Energy center) 5975 Lambie Road Suisun City, CA 94585 July 8, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

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

    Apr 28, 2021 ... April 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air Quality Management District USEPA, Region IX 375 Beale Street, Suite 600 75 Hawthorne ...

    Read More
    (19 Mb PDF, 293 pgs)

    Apr 28, 2021 ... April 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air Quality Management District USEPA, Region IX 375 Beale Street, Suite 600 75 Hawthorne ...

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

    Ene 7, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 December 17, 2024 Director of Compliance and Enforcement Director of the Air Division Bay ...

    Read More
    (31 Mb PDF, 572 pgs)

    Ene 7, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 December 17, 2024 Director of Compliance and Enforcement Director of the Air Division Bay ...

  • Board Agenda
    Board Agenda

    Jun 16, 2023 ... BOARD OF DIRECTORS MEETING June 21, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

    Read More
    (10 Mb PDF, 311 pgs)

    Jun 16, 2023 ... BOARD OF DIRECTORS MEETING June 21, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

  • 31700 Permit Evaluation Attachment C
    31700 Permit Evaluation Attachment C

    Sep 12, 2025 ... Raven SR, Inc. Attachment C-1 Plant No.: 25207 Summary of Criteria Pollutants Application No.: 31700 Daily Emissions of Criteria Pollutants (lb/day) Source Source Description NO POC CO PM PM SO x 10 ...

    Read More
    (6 Mb PDF, 96 pgs)

    Sep 12, 2025 ... Raven SR, Inc. Attachment C-1 Plant No.: 25207 Summary of Criteria Pollutants Application No.: 31700 Daily Emissions of Criteria Pollutants (lb/day) Source Source Description NO POC CO PM PM SO x 10 ...

  • Board Agenda
    Board Agenda

    Oct 1, 2021 ... BOARD OF DIRECTORS MEETING OCTOBER 6, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54593 • THE PUBLIC MAY OBSERVE THIS ...

    Read More
    (5 Mb PDF, 197 pgs)

    Oct 1, 2021 ... BOARD OF DIRECTORS MEETING OCTOBER 6, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54593 • THE PUBLIC MAY OBSERVE THIS ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016