Tìm Kiếm

  • 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 ...

  • 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 2025 A
    Semi-Annual Monitoring Report 2025 A

    Oct 30, 2025 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2025 Director of Compliance and Enforcement Director ...

    Read More
    (20 Mb PDF, 859 pgs)

    Oct 30, 2025 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2025 Director of Compliance and Enforcement Director ...

  • 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 ...

  • 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 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

    Thg7 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)

    Thg7 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, ...

  • 25118 Permit Evaluation
    25118 Permit Evaluation

    Thg4 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)

    Thg4 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 ...

  • 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 ...

  • 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 ...

  • Socioeconomic Impact Analysis
    Socioeconomic Impact Analysis

    Thg5 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)

    Thg5 20, 2009 ... Proposed FINAL Socio-Economic Impact Study: Proposed Amendment to Regulation 8, Rule 3 Architectural Coatings Submitted to: Bay ...

  • 19218 Permit Evaluation
    19218 Permit Evaluation

    Feb 24, 2009 ... ENGINEERING EVALUATION REPORT Plant Name: ST ROSE HOSPITAL Application Number: 19218 Plant Number: 2099 BACKGROUND The applicant is applying for an Authority to ...

    Read More
    (64 Kb PDF, 8 pgs)

    Feb 24, 2009 ... ENGINEERING EVALUATION REPORT Plant Name: ST ROSE HOSPITAL Application Number: 19218 Plant Number: 2099 BACKGROUND The applicant is applying for an Authority to ...

  • 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 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

    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 2021 B
    Semi-Annual Monitoring Report 2021 B

    Apr 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)

    Apr 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 ...

  • 25084 Permit Evaluation
    25084 Permit Evaluation

    Thg4 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)

    Thg4 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 ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016