Tìm Kiếm

  • 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 ...

  • 22331 Permit Evaluation
    22331 Permit Evaluation

    Thg10 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)

    Thg10 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 ...

  • 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 ...

  • 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.

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

    Thg8 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)

    Thg8 19, 2009 ... Compliance and Enforcement Division April 8, 2009 Compliance Advisory This Advisory is provided to inform you about activities of the Air ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Thg5 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)

    Thg5 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

    Thg11 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)

    Thg11 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 ...

  • 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 ...

  • 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 ...

  • Socioeconomic Impact Analysis
    Socioeconomic Impact Analysis

    May 20, 2009 ... Proposed FINAL Socio-Economic Impact Study: Proposed Amendment to Regulation 8, Rule 3 Architectural Coatings Submitted to: Bay ...

    Read More
    (122 Kb PDF, 18 pgs)

    May 20, 2009 ... Proposed FINAL Socio-Economic Impact Study: Proposed Amendment to Regulation 8, Rule 3 Architectural Coatings Submitted to: Bay ...

  • 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 2022 A
    Semi-Annual Monitoring Report 2022 A

    Thg10 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)

    Thg10 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 ...

  • Workshop Report
    Workshop Report

    Thg7 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)

    Thg7 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 ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016