Search

  • A1812_Kirby_Canyon_Landfill_012721_2020_B pdf
    A1812_Kirby_Canyon_Landfill_012721_2020_B pdf

    Jan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

    Read More
    (16 Mb PDF, 328 pgs)

    Jan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

  • Committee Agenda
    Committee Agenda

    Mar 21, 2013 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR MARY PIEPHO – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID HUDSON CAROL KLATT LIZ ...

    Read More
    (1 Mb PDF, 26 pgs)

    Mar 21, 2013 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR MARY PIEPHO – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID HUDSON CAROL KLATT LIZ ...

  • Source Test Procedure ST- 40: Strippable Volatile Organic Compounds
    Source Test Procedure ST- 40: Strippable Volatile Organic Compounds

    May 6, 2016 ... MOP Vol. IV ST-40 Strippable Volatile Organic Compounds SOURCE TEST PROCEDURE ST- 40 STRIPPABLE VOLATILE ORGANIC COMPOUNDS REF: Regulation 11-10 1. APPLICABILITY 1.1 This procedure is used to ...

    Read More
    (1 Mb PDF, 11 pgs)

    May 6, 2016 ... MOP Vol. IV ST-40 Strippable Volatile Organic Compounds SOURCE TEST PROCEDURE ST- 40 STRIPPABLE VOLATILE ORGANIC COMPOUNDS REF: Regulation 11-10 1. APPLICABILITY 1.1 This procedure is used to ...

  • Draft Regulation 12, Rule 16: Petroleum Refining Facility-Wide Emissions Limits
    Draft Regulation 12, Rule 16: Petroleum Refining Facility-Wide Emissions Limits

    Oct 14, 2016 ... DRAFT October 12, 2016 REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 16 PETROLEUM REFINING FACILITY-WIDE EMISSIONS LIMITS INDEX 12-16-100 GENERAL 12-16-101 Description 12-16-102 ...

    Read More
    (365 Kb PDF, 6 pgs)

    Oct 14, 2016 ... DRAFT October 12, 2016 REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 16 PETROLEUM REFINING FACILITY-WIDE EMISSIONS LIMITS INDEX 12-16-100 GENERAL 12-16-101 Description 12-16-102 ...

  • 30076 Permit Evaluation
    30076 Permit Evaluation

    Jan 21, 2020 ... ENGINEERING EVALUATION Plant No. 24498 950 Property LLC 950 Market Street, San Francisco, CA 94102 Application No. 30076 Background 950 Property LLC is applying for an Authority to ...

    Read More
    (142 Kb PDF, 6 pgs)

    Jan 21, 2020 ... ENGINEERING EVALUATION Plant No. 24498 950 Property LLC 950 Market Street, San Francisco, CA 94102 Application No. 30076 Background 950 Property LLC is applying for an Authority to ...

  • 20262 Permit Evaluation
    20262 Permit Evaluation

    Jun 24, 2009 ... DRAFT ENGINEERING EVALUATION Contra Costa County Fire Station No. 85 P#19569-A#20262 2331 Loveridge Road Pittsburg, CA 94565 BACKGROUND Contra Costa County Fire Station No. 85 has ...

    Read More
    (84 Kb PDF, 7 pgs)

    Jun 24, 2009 ... DRAFT ENGINEERING EVALUATION Contra Costa County Fire Station No. 85 P#19569-A#20262 2331 Loveridge Road Pittsburg, CA 94565 BACKGROUND Contra Costa County Fire Station No. 85 has ...

  • 31890 Permit Evaluation
    31890 Permit Evaluation

    Nov 8, 2022 ... Chabot Community College Application No. 31890 Plant No. 14924 DRAFT Engineering Evaluation Chabot College Library and Learning Connection (East Side of Building) 25555 Hesperian ...

    Read More
    (214 Kb PDF, 11 pgs)

    Nov 8, 2022 ... Chabot Community College Application No. 31890 Plant No. 14924 DRAFT Engineering Evaluation Chabot College Library and Learning Connection (East Side of Building) 25555 Hesperian ...

  • 26260 Permit Evaluaton
    26260 Permit Evaluaton

    Sep 18, 2014 ... Application # 26260 Page 1 of 8 DRAFT ENGINEERING EVALUATION The New Cingular Wireless, PCS, LLC dba AT&T Mobility PLANT NO. 22433 APPLICATION NO: 26260 BACKGROUND The New ...

    Read More
    (219 Kb PDF, 8 pgs)

    Sep 18, 2014 ... Application # 26260 Page 1 of 8 DRAFT ENGINEERING EVALUATION The New Cingular Wireless, PCS, LLC dba AT&T Mobility PLANT NO. 22433 APPLICATION NO: 26260 BACKGROUND The New ...

  • 26334 Permit Evaluation
    26334 Permit Evaluation

    Sep 23, 2014 ... Application # 26334 Page 1 of 8 DRAFT ENGINEERING EVALUATION The New Cingular Wireless, PCS, LLC dba AT&T Mobility PLANT NO. 22469 APPLICATION NO: 26334 BACKGROUND The New ...

    Read More
    (219 Kb PDF, 8 pgs)

    Sep 23, 2014 ... Application # 26334 Page 1 of 8 DRAFT ENGINEERING EVALUATION The New Cingular Wireless, PCS, LLC dba AT&T Mobility PLANT NO. 22469 APPLICATION NO: 26334 BACKGROUND The New ...

  • Committee Agenda
    Committee Agenda

    Nov 10, 2021 ... NOMINATING COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ - CHAIR TYRONE JUE NATE MILEY ...

    Read More
    (276 Kb PDF, 15 pgs)

    Nov 10, 2021 ... NOMINATING COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ - CHAIR TYRONE JUE NATE MILEY ...

  • semi-Annual Monitoring Report 2023 B
    semi-Annual Monitoring Report 2023 B

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • 24365 Permit Evaluation
    24365 Permit Evaluation

    Sep 6, 2012 ... ENGINEERING EVALUATION 1080 Sutter Street LLC. PLANT NO. 21251 APPLICATION 24365 BACKGROUND 1080 Sutter Street LLC. has applied to obtain an Authority to Construct (AC) and/or a ...

    Read More
    (296 Kb PDF, 11 pgs)

    Sep 6, 2012 ... ENGINEERING EVALUATION 1080 Sutter Street LLC. PLANT NO. 21251 APPLICATION 24365 BACKGROUND 1080 Sutter Street LLC. has applied to obtain an Authority to Construct (AC) and/or a ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Jan 27, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 25, 2023 Director of ...

    Read More
    (27 Mb PDF, 359 pgs)

    Jan 27, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 25, 2023 Director of ...

  • Committee Agenda
    Committee Agenda

    Mar 12, 2012 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN AVALOS - ...

    Read More
    (675 Kb PDF, 21 pgs)

    Mar 12, 2012 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN AVALOS - ...

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

    Jul 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...

    Read More
    (19 Mb PDF, 386 pgs)

    Jul 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...

  • Committee Agenda
    Committee Agenda

    Jul 12, 2013 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JOHN AVALOS - CHAIR DAVID HUDSON - VICE CHAIR SUSAN ADAMS TERESA BARRETT JOHN GIOIA SCOTT HAGGERTY JAN PEPPER MARK ...

    Read More
    (1 Mb PDF, 31 pgs)

    Jul 12, 2013 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JOHN AVALOS - CHAIR DAVID HUDSON - VICE CHAIR SUSAN ADAMS TERESA BARRETT JOHN GIOIA SCOTT HAGGERTY JAN PEPPER MARK ...

  • 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 ...

  • Council Presentations
    Council Presentations

    Mar 12, 2015 ... Agenda: 4 Urban Heat Island Effects on Energy Use, Climate, Air Pollution, and Greenhouse Gases Ronnen Levinson, Ph.D. Staff Scientist Heat Island Group Lawrence Berkeley National ...

    Read More
    (5 Mb PDF, 58 pgs)

    Mar 12, 2015 ... Agenda: 4 Urban Heat Island Effects on Energy Use, Climate, Air Pollution, and Greenhouse Gases Ronnen Levinson, Ph.D. Staff Scientist Heat Island Group Lawrence Berkeley National ...

  • 672704 Permit Evaluation
    672704 Permit Evaluation

    Oct 10, 2023 ... ENGINEERING EVALUATION FACILITY ID NO. 202926 FACTORY STORE 629 FACTORY STORES DR., NAPA, CA 94558 APPLICATION NO. 672704 BACKGROUND Factory Store is applying for Authority to ...

    Read More
    (304 Kb PDF, 8 pgs)

    Oct 10, 2023 ... ENGINEERING EVALUATION FACILITY ID NO. 202926 FACTORY STORE 629 FACTORY STORES DR., NAPA, CA 94558 APPLICATION NO. 672704 BACKGROUND Factory Store is applying for Authority to ...

Spare the Air Status