Búsqueda

  • 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 ...

  • 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 ...

  • 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 ...

  • 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 ...

  • 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 ...

  • 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 ...

  • 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 ...

  • 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 ...

  • 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 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 ...

  • 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 ...

  • 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

    abr. 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)

    abr. 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 ...

  • 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 ...

Spare the Air Status

Última actualización: 08/11/2016