Search

  • Plot
    Plot

    Dec 29, 2016 ... 690 CO timeseries at Bethel Island 2 660 630 600 570 540 510 480 450 420 390 Sep 01 Sep 11 Sep 21 Oct 01 Oct 11 Oct 21 Oct 31 Nov 10 Nov 20 Nov 30 time of year Timeseries of hourly CO ...

    Read More
    (25 Kb PDF, 1 pg)

    Dec 29, 2016 ... 690 CO timeseries at Bethel Island 2 660 630 600 570 540 510 480 450 420 390 Sep 01 Sep 11 Sep 21 Oct 01 Oct 11 Oct 21 Oct 31 Nov 10 Nov 20 Nov 30 time of year Timeseries of hourly CO ...

  • Statement of Basis
    Statement of Basis

    Aug 1, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 July 20, 2012 Final Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (5 Mb PDF, 83 pgs)

    Aug 1, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 July 20, 2012 Final Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

  • 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 ...

  • 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 2020 A
    Semi-Annual Monitoring Report 2020 A

    Nov 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

    Read More
    (23 Mb PDF, 442 pgs)

    Nov 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

  • Board Agenda
    Board Agenda

    Jun 2, 2023 ... BOARD OF DIRECTORS MEETING June 7, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st Floor ...

    Read More
    (9 Mb PDF, 532 pgs)

    Jun 2, 2023 ... BOARD OF DIRECTORS MEETING June 7, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st Floor ...

  • Board Agenda
    Board Agenda

    Jun 6, 2023 ... BOARD OF DIRECTORS MEETING June 7, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st Floor ...

    Read More
    (9 Mb PDF, 532 pgs)

    Jun 6, 2023 ... BOARD OF DIRECTORS MEETING June 7, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st Floor ...

  • Board Agenda
    Board Agenda

    Jun 2, 2023 ... BOARD OF DIRECTORS MEETING June 7, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st Floor ...

    Read More
    (9 Mb PDF, 532 pgs)

    Jun 2, 2023 ... BOARD OF DIRECTORS MEETING June 7, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st Floor ...

  • 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 ...

  • 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 2021 A
    Semi-Annual Monitoring Report 2021 A

    Nov 23, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 24, 2021 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

    Read More
    (8 Mb PDF, 169 pgs)

    Nov 23, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 24, 2021 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

  • 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 ...

  • Proposed Permit
    Proposed Permit

    Mar 9, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Commercial Pattern, Inc.

    Read More
    (614 Kb PDF, 48 pgs)

    Mar 9, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Commercial Pattern, Inc.

  • 22232 Public Notice
    22232 Public Notice

    Dec 13, 2010 ... PUBLIC NOTICE December 13, 2010 TO: Parents or guardians of children enrolled at the following school(s): Independence High School Pegasus High School KIPP San Jose Collegiate All ...

    Read More
    (117 Kb PDF, 2 pgs)

    Dec 13, 2010 ... PUBLIC NOTICE December 13, 2010 TO: Parents or guardians of children enrolled at the following school(s): Independence High School Pegasus High School KIPP San Jose Collegiate All ...

  • 643326 Public Notice
    643326 Public Notice

    Oct 26, 2022 ... PUBLIC NOTICE October 28, 2022 TO: Parents or guardians of children enrolled at the following school(s): St. Catherine Catholic School P.A. Walsh STEAM Academy All residential and ...

    Read More
    (68 Kb PDF, 2 pgs)

    Oct 26, 2022 ... PUBLIC NOTICE October 28, 2022 TO: Parents or guardians of children enrolled at the following school(s): St. Catherine Catholic School P.A. Walsh STEAM Academy All residential and ...

  • 27431 Public Notice
    27431 Public Notice

    Feb 19, 2016 ... PUBLIC NOTICE February 25, 2016 TO: Parents or guardians of children enrolled at the following school(s): School for Independent Learners All residential and business neighbors located ...

    Read More
    (118 Kb PDF, 2 pgs)

    Feb 19, 2016 ... PUBLIC NOTICE February 25, 2016 TO: Parents or guardians of children enrolled at the following school(s): School for Independent Learners All residential and business neighbors located ...

  • 25660 Public Notice
    25660 Public Notice

    Feb 6, 2014 ... PUBLIC NOTICE February 7, 2014 TO: Parents or guardians of children enrolled at the following school(s): Palo Alto Preparatory School All residential and business neighbors located ...

    Read More
    (118 Kb PDF, 2 pgs)

    Feb 6, 2014 ... PUBLIC NOTICE February 7, 2014 TO: Parents or guardians of children enrolled at the following school(s): Palo Alto Preparatory School All residential and business neighbors located ...

  • Language Access Plan
    Language Access Plan

    Oct 31, 2023 ... Plan for Language Services to Limited English Proficient Populations September 2023 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Main Phone ...

    Read More
    (2 Mb PDF, 45 pgs)

    Oct 31, 2023 ... Plan for Language Services to Limited English Proficient Populations September 2023 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Main Phone ...

Spare the Air Status