Hanapin

  • 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 ...

  • 30307 Permit Evaluation
    30307 Permit Evaluation

    Hun 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)

    Hun 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.

  • 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 ...

  • 30635 Public Notice Spanish
    30635 Public Notice Spanish

    Okt 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)

    Okt 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

    Okt 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)

    Okt 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

    Okt 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)

    Okt 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 2022 A
    Semi-Annual Monitoring Report 2022 A

    Hul 28, 2022 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

    Read More
    (25 Mb PDF, 396 pgs)

    Hul 28, 2022 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

  • 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 ...

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

    Nob 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)

    Nob 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 ...

  • 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 ...

  • 27760 Permit Evaluation
    27760 Permit Evaluation

    Hun 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)

    Hun 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 ...

  • 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 ...

  • 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

    Hul 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)

    Hul 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 ...

  • 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, ...

  • 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 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

    Nob 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)

    Nob 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 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016