搜尋

  • Statement of Basis
    Statement of Basis

    十月 26, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for City of ...

    Read More
    (352 Kb PDF, 20 pgs)

    十月 26, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for City of ...

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

    八月 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)

    八月 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

    四月 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)

    四月 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

    八月 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)

    八月 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 ...

  • 30427 Permit Evaluation
    30427 Permit Evaluation

    七月 13, 2020 ... DRAFT Engineering Evaluation: Sub-Slab Depressurization College for Certain, LLC th 1009 66 Avenue, Oakland, CA Application No. 30427; Plant No. 24665 Background College for Certain, LLC ...

    Read More
    (248 Kb PDF, 4 pgs)

    七月 13, 2020 ... DRAFT Engineering Evaluation: Sub-Slab Depressurization College for Certain, LLC th 1009 66 Avenue, Oakland, CA Application No. 30427; Plant No. 24665 Background College for Certain, LLC ...

  • Application, filed 9/13/24
    Application, filed 9/13/24

    九月 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)

    九月 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

    五月 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)

    五月 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 ...

  • Board Agenda
    Board Agenda

    一月 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)

    一月 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 ...

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

    五月 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)

    五月 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

    三月 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)

    三月 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 ...

  • Council Agenda
    Council Agenda

    十月 24, 2017 ... ADVISORY COUNCIL REGULAR MEETING ST MONDAY 1 FLOOR BOARD ROOM OCTOBER 30, 2017 375 BEALE STREET 10:00 A.M. SAN FRANCISCO, CA 94105 ...

    Read More
    (259 Kb PDF, 27 pgs)

    十月 24, 2017 ... ADVISORY COUNCIL REGULAR MEETING ST MONDAY 1 FLOOR BOARD ROOM OCTOBER 30, 2017 375 BEALE STREET 10:00 A.M. SAN FRANCISCO, CA 94105 ...

  • 2nd ranklist reposted 6_30_2014
    2nd ranklist reposted 6_30_2014

    六月 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)

    六月 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

    五月 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)

    五月 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

    六月 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)

    六月 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 ...

  • Presentation
    Presentation

    九月 24, 2015 ... A G E N D A : 5 Candidate Recommendations for Advisory Council Jack P. Broadbent Executive Officer/Air Pollution Control Officer Jeff McKay Deputy Air Pollution Control Officer E x e c u t i v e C o ...

    Read More
    (2 Mb PDF, 23 pgs)

    九月 24, 2015 ... A G E N D A : 5 Candidate Recommendations for Advisory Council Jack P. Broadbent Executive Officer/Air Pollution Control Officer Jeff McKay Deputy Air Pollution Control Officer E x e c u t i v e C o ...

  • Committee Agenda
    Committee Agenda

    三月 12, 2012 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN AVALOS - ...

    Read More
    (675 Kb PDF, 21 pgs)

    三月 12, 2012 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN AVALOS - ...

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

    十一月 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)

    十一月 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 ...

  • Council Presentations
    Council Presentations

    七月 7, 2022 ... AGENDA: 4 PM MODELING: CONTEXT, PRODUCTS, & PROGRESS Advisory Council Meeting July 11, 2022 Greg Nudd Deputy Air Pollution Control Officer gnudd@ ...

    Read More
    (1002 Kb PDF, 31 pgs)

    七月 7, 2022 ... AGENDA: 4 PM MODELING: CONTEXT, PRODUCTS, & PROGRESS Advisory Council Meeting July 11, 2022 Greg Nudd Deputy Air Pollution Control Officer gnudd@ ...

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

    十一月 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)

    十一月 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 ...

Spare the Air Status

上次更新: 2016/11/8