Search

  • 30635 Public Notice Spanish
    30635 Public Notice Spanish

    Oct 21, 2020 ... AVISO PÚBLICO 27 de octubre de 2020 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Burlingame High School Washington Elementary School Todos los vecinos ...

    Read More
    (84 Kb PDF, 2 pgs)

    Oct 21, 2020 ... AVISO PÚBLICO 27 de octubre de 2020 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Burlingame High School Washington Elementary School Todos los vecinos ...

  • 22331 Permit Evaluation
    22331 Permit Evaluation

    Oct 5, 2010 ... DRAFT Engineering Evaluation Risk-Based Decisions, Inc. Danville Square Shopping Center Application No. 22331 Plant No. 20333 Background Risk-Based Decisions, Inc. has applied for an ...

    Read More
    (26 Kb PDF, 3 pgs)

    Oct 5, 2010 ... DRAFT Engineering Evaluation Risk-Based Decisions, Inc. Danville Square Shopping Center Application No. 22331 Plant No. 20333 Background Risk-Based Decisions, Inc. has applied for an ...

  • 680689 Public Notice Spanish
    680689 Public Notice Spanish

    Oct 10, 2023 ... AVISO PÚBLICO 12 de octubre de 2023 A: Todos los vecinos residenciales y comerciales localizados dentro de una distancia de 1000 pies (305 m) de la fuente de contaminación del aire ...

    Read More
    (88 Kb PDF, 2 pgs)

    Oct 10, 2023 ... AVISO PÚBLICO 12 de octubre de 2023 A: Todos los vecinos residenciales y comerciales localizados dentro de una distancia de 1000 pies (305 m) de la fuente de contaminación del aire ...

  • 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 ...

  • 680689 Public Notice Tagalog
    680689 Public Notice Tagalog

    Oct 10, 2023 ... PAUNAWA SA PUBLIKO Oktubre 12, 2023 PARA SA: Lahat ng mga kapitbahay na pamahayan at negosyo na nasa loob ng 1,000 na piye sa iminumungkahing bago o binagong pinanggalingan ng maruming ...

    Read More
    (152 Kb PDF, 2 pgs)

    Oct 10, 2023 ... PAUNAWA SA PUBLIKO Oktubre 12, 2023 PARA SA: Lahat ng mga kapitbahay na pamahayan at negosyo na nasa loob ng 1,000 na piye sa iminumungkahing bago o binagong pinanggalingan ng maruming ...

  • 2008 Socioeconomic Analysis
    2008 Socioeconomic Analysis

    Jun 30, 2008 ... Proposed Amendments to BAAQMD Regulation 9, Rule 7 APPENDIX B Socioeconomic Analysis ...

    Read More
    (174 Kb PDF, 24 pgs)

    Jun 30, 2008 ... Proposed Amendments to BAAQMD Regulation 9, Rule 7 APPENDIX B Socioeconomic Analysis ...

  • 2008 Grant Application Form
    2008 Grant Application Form

    Mar 6, 2009 ... GRANT APPLICATION FORM FOR TRANSPORTATION FUND FOR CLEAN AIR REGIONAL FUNDS  FY 2008/09 ...

    Read More
    (135 Kb PDF, 8 pgs)

    Mar 6, 2009 ... GRANT APPLICATION FORM FOR TRANSPORTATION FUND FOR CLEAN AIR REGIONAL FUNDS  FY 2008/09 ...

  • 19214 Permit Evaluation
    19214 Permit Evaluation

    Feb 17, 2009 ... DRAFT Engineering Evaluation SOMA Environmental Engineering Inc., Plant No. 19396 Application No. 19214 Background SOMA Environmental Engineering, Inc. has applied for a modification to ...

    Read More
    (39 Kb PDF, 5 pgs)

    Feb 17, 2009 ... DRAFT Engineering Evaluation SOMA Environmental Engineering Inc., Plant No. 19396 Application No. 19214 Background SOMA Environmental Engineering, Inc. has applied for a modification to ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

  • 27299 Permit Evaluation
    27299 Permit Evaluation

    May 19, 2016 ... Plant # 20677 Alta Devices Inc. App # 27299 DRAFT ENGINEERING EVALUATION FOR APP # 27299 ALTA DEVICES, INC. 545 OAKMEAD PARKWAY SUNNYVALE CA 94085 PLANT # 20677 BACKGROUND Alta ...

    Read More
    (330 Kb PDF, 14 pgs)

    May 19, 2016 ... Plant # 20677 Alta Devices Inc. App # 27299 DRAFT ENGINEERING EVALUATION FOR APP # 27299 ALTA DEVICES, INC. 545 OAKMEAD PARKWAY SUNNYVALE CA 94085 PLANT # 20677 BACKGROUND Alta ...

  • Response to Comments from Conoco Phillips B
    Response to Comments from Conoco Phillips B

    Feb 10, 2005 ... Attachment B The remaining comments are found in Attachment 1 to the letter. The attachment consists of a table of comments, which is reproduced here, with responses added to the table.

    Read More
    (49 Kb PDF, 17 pgs)

    Feb 10, 2005 ... Attachment B The remaining comments are found in Attachment 1 to the letter. The attachment consists of a table of comments, which is reproduced here, with responses added to the table.

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

    Oct 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

    Read More
    (24 Mb PDF, 419 pgs)

    Oct 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

  • 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 ...

  • Rule Changes for Mobile Refinishing Operation
    Rule Changes for Mobile Refinishing Operation

    Aug 19, 2009 ... Compliance and Enforcement Division April 8, 2009 Compliance Advisory This Advisory is provided to inform you about activities of the Air ...

    Read More
    (51 Kb PDF, 2 pgs)

    Aug 19, 2009 ... Compliance and Enforcement Division April 8, 2009 Compliance Advisory This Advisory is provided to inform you about activities of the Air ...

  • 27760 Permit Evaluation
    27760 Permit Evaluation

    Jun 27, 2016 ... Engineering Evaluation McCarthy Santa Cruz Avenue 216 North Santa Cruz Avenue Las Gatos, CA 95030 Plant # 23435; Application Number 27760 1. Background: McCarthy Santa Cruz Avenue has ...

    Read More
    (331 Kb PDF, 5 pgs)

    Jun 27, 2016 ... Engineering Evaluation McCarthy Santa Cruz Avenue 216 North Santa Cruz Avenue Las Gatos, CA 95030 Plant # 23435; Application Number 27760 1. Background: McCarthy Santa Cruz Avenue has ...

  • 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 ...

  • 30465 Permit Evaluation
    30465 Permit Evaluation

    Nov 19, 2020 ... ENGINEERING EVALUATION EXXON MOBIL CORPORATION 1005 WEST EL CAMINO REAL, SUNNYVALE, CA 94087 PLANT NO. 21516; APPLICATION NO. 30465 BACKGROUND Cardno, on behalf of Exxon Mobil Corporation, ...

    Read More
    (284 Kb PDF, 7 pgs)

    Nov 19, 2020 ... ENGINEERING EVALUATION EXXON MOBIL CORPORATION 1005 WEST EL CAMINO REAL, SUNNYVALE, CA 94087 PLANT NO. 21516; APPLICATION NO. 30465 BACKGROUND Cardno, on behalf of Exxon Mobil Corporation, ...

  • 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 ...

  • Exemption Applications
    Exemption Applications

    Oct 17, 2006 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT For District Use Only 375 Beale Street, Suite 600 Date San Francisco, California 94105 Rec’d (415) 771-6000 File # ASBESTOS AIRBORNE TOXIC CONTROL ...

    Read More
    (518 Kb PDF, 4 pgs)

    Oct 17, 2006 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT For District Use Only 375 Beale Street, Suite 600 Date San Francisco, California 94105 Rec’d (415) 771-6000 File # ASBESTOS AIRBORNE TOXIC CONTROL ...

  • 25118 Permit Evaluation
    25118 Permit Evaluation

    Apr 4, 2013 ... DRAFT ENGINEERING EVALUATION REPORT ACCLARENT, INC. PLANT NUMBER 19870 APPLICATION NUMBER 25118 1525B O’Brien Drive Menlo Park, CA 94025 BACKGROUND Acclarent, Inc. has been operating ...

    Read More
    (147 Kb PDF, 4 pgs)

    Apr 4, 2013 ... DRAFT ENGINEERING EVALUATION REPORT ACCLARENT, INC. PLANT NUMBER 19870 APPLICATION NUMBER 25118 1525B O’Brien Drive Menlo Park, CA 94025 BACKGROUND Acclarent, Inc. has been operating ...

Spare the Air Status