Búsqueda

  • Comments from Conoco Phillips 1
    Comments from Conoco Phillips 1

    Jan 14, 2005 ... Attachment 1 Corrections to ConocoPhillips San Francisco Refinery (Plant A0016) Title V Permit – March 1, 2004 Draft Comment Source Section and Listed Permit Change to Permit and Rationale Number ...

    Read More
    (29 Kb PDF, 9 pgs)

    Jan 14, 2005 ... Attachment 1 Corrections to ConocoPhillips San Francisco Refinery (Plant A0016) Title V Permit – March 1, 2004 Draft Comment Source Section and Listed Permit Change to Permit and Rationale Number ...

  • 18624 Permit Evaluation
    18624 Permit Evaluation

    Feb 5, 2009 ... DRAFT Engineering Evaluation Engineering/ Remediation Resources Group, Inc.; Plant No. 19228 Application No. 18624 Background On behalf of Former Caltech Metal Finishers Site, Engineering/ ...

    Read More
    (96 Kb PDF, 4 pgs)

    Feb 5, 2009 ... DRAFT Engineering Evaluation Engineering/ Remediation Resources Group, Inc.; Plant No. 19228 Application No. 18624 Background On behalf of Former Caltech Metal Finishers Site, Engineering/ ...

  • 27059 Permit Evaluation
    27059 Permit Evaluation

    Aug 24, 2015 ... DRAFT Engineering Evaluation nd 1001 42 Street LLC nd 1001 42 Street Oakland, CA 94608 Plant No. 22984; Application No. 27059 nd Aqua Science Engineers, Inc. on behalf of 1001 42 Street ...

    Read More
    (61 Kb PDF, 4 pgs)

    Aug 24, 2015 ... DRAFT Engineering Evaluation nd 1001 42 Street LLC nd 1001 42 Street Oakland, CA 94608 Plant No. 22984; Application No. 27059 nd Aqua Science Engineers, Inc. on behalf of 1001 42 Street ...

  • 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 ...

  • Heavy-Duty ZEV Program Guidance
    Heavy-Duty ZEV Program Guidance

    Mar 21, 2016 ... Bay Area Air Quality Management District Grant Opportunity Announcement Heavy-Duty Zero Emission Vehicle Program Transportation Fund for Clean Air (TFCA) Regional Fund Program ...

    Read More
    (847 Kb PDF, 12 pgs)

    Mar 21, 2016 ... Bay Area Air Quality Management District Grant Opportunity Announcement Heavy-Duty Zero Emission Vehicle Program Transportation Fund for Clean Air (TFCA) Regional Fund Program ...

  • 30307 Permit Evaluation
    30307 Permit Evaluation

    jun. 27, 2022 ... Golden State Pet Crematorium Plant No. 21539 Application No. 30307 Engineering Evaluation Golden State Pet Crematorium 2423 Grove Way, Castro Valley, CA 94546 Plant No. 21539 Application No.

    Read More
    (397 Kb PDF, 11 pgs)

    jun. 27, 2022 ... Golden State Pet Crematorium Plant No. 21539 Application No. 30307 Engineering Evaluation Golden State Pet Crematorium 2423 Grove Way, Castro Valley, CA 94546 Plant No. 21539 Application No.

  • 680689 Public Notice Chinese
    680689 Public Notice Chinese

    Oct 10, 2023 ... 公告 2023 年 10 月 12 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍內的所有 居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #680689: 緊急 備用發電機 組 (Emergency ...

    Read More
    (326 Kb PDF, 2 pgs)

    Oct 10, 2023 ... 公告 2023 年 10 月 12 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍內的所有 居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #680689: 緊急 備用發電機 組 (Emergency ...

  • 30635 Public Notice
    30635 Public Notice

    Oct 19, 2020 ... PUBLIC NOTICE October 27, 2020 TO: Parents or guardians of children enrolled at the following school(s): Burlingame High School Washington Elementary School All residential and ...

    Read More
    (99 Kb PDF, 2 pgs)

    Oct 19, 2020 ... PUBLIC NOTICE October 27, 2020 TO: Parents or guardians of children enrolled at the following school(s): Burlingame High School Washington Elementary School All residential and ...

  • 680689 Public Notice Vietnamese
    680689 Public Notice Vietnamese

    Oct 10, 2023 ... BỐ CÁO CÔNG CỘNG Ngày 12 tháng 10 năm 2023 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 ...

    Read More
    (231 Kb PDF, 2 pgs)

    Oct 10, 2023 ... BỐ CÁO CÔNG CỘNG Ngày 12 tháng 10 năm 2023 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 ...

  • 680689 Public Notice
    680689 Public Notice

    Oct 10, 2023 ... PUBLIC NOTICE th October 12 , 2023 Octo TO: All residential and business neighbors located within 1,000 feet of the proposed new source of air pollution listed below. FROM: Bay Area Air ...

    Read More
    (103 Kb PDF, 2 pgs)

    Oct 10, 2023 ... PUBLIC NOTICE th October 12 , 2023 Octo TO: All residential and business neighbors located within 1,000 feet of the proposed new source of air pollution listed below. FROM: Bay Area Air ...

  • 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 ...

  • 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 ...

  • 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 ...

  • 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 ...

Spare the Air Status

Última actualización: 08/11/2016