搜尋

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

    Aug 3, 2021 ... July 28, 2021 Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St. St. 600 San Francisco, CA 94105 ATTN: TITLE V REPORTS RE: ...

    Read More
    (1 Mb PDF, 14 pgs)

    Aug 3, 2021 ... July 28, 2021 Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St. St. 600 San Francisco, CA 94105 ATTN: TITLE V REPORTS RE: ...

  • 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 ...

  • 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 ...

  • 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 ...

  • 第一輪指南
    第一輪指南

    Jan 28, 2026 ... Bay REPAIR (Reinvesting Penalties for Air Improvement and Resilience) Local Community Benefits Fund Round 1 Grant Guidelines Bay Area Air District January 29, 2026 ...

    Read More
    (955 Kb PDF, 41 pgs)

    Jan 28, 2026 ... Bay REPAIR (Reinvesting Penalties for Air Improvement and Resilience) Local Community Benefits Fund Round 1 Grant Guidelines Bay Area Air District January 29, 2026 ...

  • 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 ...

  • 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 ...

  • 712408 Permit Evaluation
    712408 Permit Evaluation

    Mar 4, 2025 ... ENGINEERING EVALUATION Facility ID No. 20829 Ensign Sonoma Healthcare Center 1250 Broadway Avenue, Sonoma, CA 95476 Application No. 712408 Background Ensign Sonoma Healthcare Center ...

    Read More
    (273 Kb PDF, 11 pgs)

    Mar 4, 2025 ... ENGINEERING EVALUATION Facility ID No. 20829 Ensign Sonoma Healthcare Center 1250 Broadway Avenue, Sonoma, CA 95476 Application No. 712408 Background Ensign Sonoma Healthcare Center ...

  • 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 ...

  • 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 ...

  • Selected Health and Demographic Indicators in Contra Costa County
    Selected Health and Demographic Indicators in Contra Costa County

    May 23, 2018 ... A look at Selected Health and Demographic Indicators AB 617 Workshop San Pablo May 16, 2018 Daniel Peddycord, RN, MPA/HA Public Health Director, Contra Costa ...

    Read More
    (2 Mb PDF, 33 pgs)

    May 23, 2018 ... A look at Selected Health and Demographic Indicators AB 617 Workshop San Pablo May 16, 2018 Daniel Peddycord, RN, MPA/HA Public Health Director, Contra Costa ...

  • Committee Presentations
    Committee Presentations

    Jun 30, 2020 ... AGENDA: 4 Consideration of Revised Ad Hoc Committee on Equity, Access, and Inclusion Charter Ad Hoc Committee on Equity, Access, and Inclusion Meeting July 1, 2020 Jack P. Broadbent Executive ...

    Read More
    (2 Mb PDF, 36 pgs)

    Jun 30, 2020 ... AGENDA: 4 Consideration of Revised Ad Hoc Committee on Equity, Access, and Inclusion Charter Ad Hoc Committee on Equity, Access, and Inclusion Meeting July 1, 2020 Jack P. Broadbent Executive ...

  • Board Agenda
    Board Agenda

    Jul 26, 2012 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS JULY 30, 2012 A Special Meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 1:30 p.m.

    Read More
    (3 Mb PDF, 104 pgs)

    Jul 26, 2012 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS JULY 30, 2012 A Special Meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 1:30 p.m.

  • 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 ...

  • Committee Agenda
    Committee Agenda

    Mar 12, 2012 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN AVALOS - ...

    Read More
    (675 Kb PDF, 21 pgs)

    Mar 12, 2012 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN AVALOS - ...

  • 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 ...

  • 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 ...

Spare the Air Status

上次更新: 2016/11/8