Search

  • Technology Demonstrators Contact Information
    Technology Demonstrators Contact Information

    Dec 16, 2014 ... Commercial Lawn and Garden Demonstration Program Technology Demonstrators Contact Information STIHL Ted Kujawski Sales Manager Pacific STIHL 9860 W. Ferguson Avenue, Suite A Visalia, CA ...

    Read More
    (201 Kb PDF, 1 pg)

    Dec 16, 2014 ... Commercial Lawn and Garden Demonstration Program Technology Demonstrators Contact Information STIHL Ted Kujawski Sales Manager Pacific STIHL 9860 W. Ferguson Avenue, Suite A Visalia, CA ...

  • 11/25/2019 Responses to Public Com from 2nd Public Notices
    11/25/2019 Responses to Public Com from 2nd Public Notices

    Nov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

    Read More
    (541 Kb PDF, 22 pgs)

    Nov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

  • 06/07/2021 Current Permit Cover Signed
    06/07/2021 Current Permit Cover Signed

    Jun 7, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Metcalf Energy Center, ...

    Read More
    (91 Kb PDF, 1 pg)

    Jun 7, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Metcalf Energy Center, ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

    Read More
    (26 Mb PDF, 435 pgs)

    Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

  • Response Letters to Public Comment Signed 2
    Response Letters to Public Comment Signed 2

    Nov 8, 2021 ... October 27, 2021 Mr. Charles Cameron PO Box 55 Hayward, CA 94543 Re: Response to Public Comments for the Russell City Energy Temporary Simple Cycle Operation Project Dear Mr.

    Read More
    (155 Kb PDF, 1 pg)

    Nov 8, 2021 ... October 27, 2021 Mr. Charles Cameron PO Box 55 Hayward, CA 94543 Re: Response to Public Comments for the Russell City Energy Temporary Simple Cycle Operation Project Dear Mr.

  • Letter EPA dated 12/10/2024
    Letter EPA dated 12/10/2024

    Dec 10, 2024 ... December 10, 2024 Mr. David Mehl, Branch Chief Stationary Support Enforcement Branch Enforcement Division California Air Resources Board PO Box 2815 Sacramento, CA 95812 ...

    Read More
    (92 Kb PDF, 1 pg)

    Dec 10, 2024 ... December 10, 2024 Mr. David Mehl, Branch Chief Stationary Support Enforcement Branch Enforcement Division California Air Resources Board PO Box 2815 Sacramento, CA 95812 ...

  • Committee Presentations
    Committee Presentations

    Mar 2, 2018 ... AGENDA: 3 Technology Implementation Office (TIO) Welcome Steering Committee Meeting March 2, ...

    Read More
    (2 Mb PDF, 46 pgs)

    Mar 2, 2018 ... AGENDA: 3 Technology Implementation Office (TIO) Welcome Steering Committee Meeting March 2, ...

  • 23475 Permit Evaluation
    23475 Permit Evaluation

    Aug 9, 2011 ... Application #23475 Page 1 of 6 DRAFT Engineering Evaluation Jefferson Oaks Housing Application No. 23475 Plant No. 20823 BACKGROUND Jefferson Oaks Housing has applied for an ...

    Read More
    (264 Kb PDF, 6 pgs)

    Aug 9, 2011 ... Application #23475 Page 1 of 6 DRAFT Engineering Evaluation Jefferson Oaks Housing Application No. 23475 Plant No. 20823 BACKGROUND Jefferson Oaks Housing has applied for an ...

  • 26376 Permit Evaluation
    26376 Permit Evaluation

    Dec 19, 2014 ... Application #26376 Page 1 of 6 Engineering Evaluation Safeway, Inc. Application No. 26376 Plant No. 22507 15 Marina Blvd., San Francisco, CA 94123 BACKGROUND Safeway, Inc. has ...

    Read More
    (85 Kb PDF, 6 pgs)

    Dec 19, 2014 ... Application #26376 Page 1 of 6 Engineering Evaluation Safeway, Inc. Application No. 26376 Plant No. 22507 15 Marina Blvd., San Francisco, CA 94123 BACKGROUND Safeway, Inc. has ...

  • 26822 Permit Evaluation
    26822 Permit Evaluation

    Apr 15, 2015 ... Application #26822 Page 1 of 5 Engineering Evaluation Safeway, Inc. Application No. 26822 Plant No. 22814 3970 Rivermark Plaza, Santa Clara, CA 95054 BACKGROUND Safeway, Inc. has ...

    Read More
    (361 Kb PDF, 5 pgs)

    Apr 15, 2015 ... Application #26822 Page 1 of 5 Engineering Evaluation Safeway, Inc. Application No. 26822 Plant No. 22814 3970 Rivermark Plaza, Santa Clara, CA 95054 BACKGROUND Safeway, Inc. has ...

  • Letter to EPA
    Letter to EPA

    May 23, 2006 ... May 23, 2006 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (10 Kb PDF, 2 pgs)

    May 23, 2006 ... May 23, 2006 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • 6/18/2021 Cancellation
    6/18/2021 Cancellation

    Jul 29, 2021 ... July 27, 2021 Mr. Steve Brisby, Chief Stationary Source Enforcement Branch California Air Resources Board PO Box 2815 Sacramento, CA 95812 Dear Mr. Brisby: ALAMEDA COUNTY ...

    Read More
    (108 Kb PDF, 1 pg)

    Jul 29, 2021 ... July 27, 2021 Mr. Steve Brisby, Chief Stationary Source Enforcement Branch California Air Resources Board PO Box 2815 Sacramento, CA 95812 Dear Mr. Brisby: ALAMEDA COUNTY ...

  • 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 ...

  • Letter to EPA
    Letter to EPA

    May 17, 2012 ... May 17, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Revision of Synthetic ...

    Read More
    (90 Kb PDF, 1 pg)

    May 17, 2012 ... May 17, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Revision of Synthetic ...

  • Letter to EPA
    Letter to EPA

    May 8, 2012 ... May 8, 2012 Ms. Deborah Jordon Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 RE: Application #23532 Plant ...

    Read More
    (91 Kb PDF, 1 pg)

    May 8, 2012 ... May 8, 2012 Ms. Deborah Jordon Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 RE: Application #23532 Plant ...

  • 04/05/2022 Letter to EPA
    04/05/2022 Letter to EPA

    Apr 5, 2022 ... April 5, 2022 Mr. David Mehl, Branch Chief Stationary Source Enforcement Branch Enforcement Division California Air Resources Board PO Box 2815 Sacramento, CA 95812 ...

    Read More
    (134 Kb PDF, 1 pg)

    Apr 5, 2022 ... April 5, 2022 Mr. David Mehl, Branch Chief Stationary Source Enforcement Branch Enforcement Division California Air Resources Board PO Box 2815 Sacramento, CA 95812 ...

  • SMOP Letter to EPA 9/12/2024
    SMOP Letter to EPA 9/12/2024

    Sep 12, 2024 ... September 12, 2024 Mr. David Mehl, Branch Chief Stationary Support Enforcement Branch Enforcement Division California Air Resources Board PO Box 2815 Sacramento, CA 95812 ALAMEDA ...

    Read More
    (136 Kb PDF, 1 pg)

    Sep 12, 2024 ... September 12, 2024 Mr. David Mehl, Branch Chief Stationary Support Enforcement Branch Enforcement Division California Air Resources Board PO Box 2815 Sacramento, CA 95812 ALAMEDA ...

  • Regulation 11-2: Asbestos Demolition and Renovation Waste Disposal P&P
    Regulation 11-2: Asbestos Demolition and Renovation Waste Disposal P&P

    May 14, 2019 ... COMPLIANCE & ENFORCEMENT Policy & Procedures Asbestos Demolition / Renovation / Waste Disposal Regulation 11, Rule 2 Effective May 7, 2019 Supersedes: June 2000 Approved by: ...

    Read More
    (2 Mb PDF, 28 pgs)

    May 14, 2019 ... COMPLIANCE & ENFORCEMENT Policy & Procedures Asbestos Demolition / Renovation / Waste Disposal Regulation 11, Rule 2 Effective May 7, 2019 Supersedes: June 2000 Approved by: ...

  • 30654 Permit Evaluation
    30654 Permit Evaluation

    Oct 30, 2020 ... DRAFT ENGINEERING EVALUATION REPORT QUALITY INVESTMENT PROPERTIES SANTA CLARA LLC PLANT #19010 APPLICATION #30654 This document is an Engineering Evaluation Report for the issuance of an ...

    Read More
    (477 Kb PDF, 20 pgs)

    Oct 30, 2020 ... DRAFT ENGINEERING EVALUATION REPORT QUALITY INVESTMENT PROPERTIES SANTA CLARA LLC PLANT #19010 APPLICATION #30654 This document is an Engineering Evaluation Report for the issuance of an ...

Spare the Air Status