Búsqueda

  • 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 ...

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

    ago. 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)

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

  • 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 B
    Semi-Annual Monitoring Report 2024 B

    abr. 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)

    abr. 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 ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    jul. 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...

    Read More
    (22 Mb PDF, 504 pgs)

    jul. 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...

  • 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 ...

  • 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 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 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 ...

  • 22541 Permit Evaluation
    22541 Permit Evaluation

    nov. 10, 2010 ... ENGINEERING EVALUATION Acclarent Inc Application #22541 Plant #19870 I. BACKGROUND Acclarent Inc has applied for an Authority to Construct and/or Permit to Operate for the ...

    Read More
    (128 Kb PDF, 4 pgs)

    nov. 10, 2010 ... ENGINEERING EVALUATION Acclarent Inc Application #22541 Plant #19870 I. BACKGROUND Acclarent Inc has applied for an Authority to Construct and/or Permit to Operate for the ...

  • 32152 Permit Evaluation
    32152 Permit Evaluation

    jul. 24, 2025 ... ENGINEERING EVALUATION A Memorial Services LLC 8860 Muraoka Drive Gilroy, CA 95020 Application No. 32152 Facility ID No. 17130 Background A Memorial Services (applicant) has applied for ...

    Read More
    (276 Kb PDF, 9 pgs)

    jul. 24, 2025 ... ENGINEERING EVALUATION A Memorial Services LLC 8860 Muraoka Drive Gilroy, CA 95020 Application No. 32152 Facility ID No. 17130 Background A Memorial Services (applicant) has applied for ...

  • Workshop Report
    Workshop Report

    jul. 23, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 Workshop Report BAAQMD Regulation 8, Rule 45: Motor Vehicle and Mobile Equipment ...

    Read More
    (99 Kb PDF, 27 pgs)

    jul. 23, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 Workshop Report BAAQMD Regulation 8, Rule 45: Motor Vehicle and Mobile Equipment ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    oct. 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

    Read More
    (22 Mb PDF, 371 pgs)

    oct. 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

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

    Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

    Read More
    (17 Mb PDF, 546 pgs)

    Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    abr. 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

    Read More
    (24 Mb PDF, 418 pgs)

    abr. 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

  • 27431 Permit Evaluation
    27431 Permit Evaluation

    feb. 19, 2016 ... DRAFT Engineering Evaluation Report Partner Engineering & Science, Inc. Plant Number 23225 Application Number 27431 660 B San Antonio Mountain View, CA 94040 Background On behalf of ...

    Read More
    (173 Kb PDF, 5 pgs)

    feb. 19, 2016 ... DRAFT Engineering Evaluation Report Partner Engineering & Science, Inc. Plant Number 23225 Application Number 27431 660 B San Antonio Mountain View, CA 94040 Background On behalf of ...

  • 25084 Permit Evaluation
    25084 Permit Evaluation

    abr. 26, 2013 ... DRAFT Engineering Evaluation Snow Cleaners Plant No. 21398; Application No. 25084 P & D Environmental Inc. on behalf of Snow Cleaners has applied for an Authority to Construct and Permit to ...

    Read More
    (304 Kb PDF, 4 pgs)

    abr. 26, 2013 ... DRAFT Engineering Evaluation Snow Cleaners Plant No. 21398; Application No. 25084 P & D Environmental Inc. on behalf of Snow Cleaners has applied for an Authority to Construct and Permit to ...

  • Committee Agenda
    Committee Agenda

    Jun 9, 2020 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS - CHAIR KAREN MITCHOFF – VICE CHAIR DAVID CANEPA JOHN GIOIA CAROLE GROOM TYRONE JUE NATE MILEY MARK ROSS ...

    Read More
    (206 Kb PDF, 16 pgs)

    Jun 9, 2020 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS - CHAIR KAREN MITCHOFF – VICE CHAIR DAVID CANEPA JOHN GIOIA CAROLE GROOM TYRONE JUE NATE MILEY MARK ROSS ...

Spare the Air Status

Última actualización: 08/11/2016