Búsqueda

  • 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 ...

  • 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 ...

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

    Jan 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

    Read More
    (19 Mb PDF, 352 pgs)

    Jan 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

  • Letter to EPA
    Letter to EPA

    dic. 21, 2015 ... December 14, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Proposed Minor ...

    Read More
    (89 Kb PDF, 1 pg)

    dic. 21, 2015 ... December 14, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Proposed Minor ...

  • 481558 Public Notice
    481558 Public Notice

    ago. 12, 2019 ... PUBLIC NOTICE August 21, 2019 TO: Parents or guardians of children enrolled at the following school(s): Pinole Middle School Voices College-Bound Language Academy – West Contra Costa ...

    Read More
    (145 Kb PDF, 2 pgs)

    ago. 12, 2019 ... PUBLIC NOTICE August 21, 2019 TO: Parents or guardians of children enrolled at the following school(s): Pinole Middle School Voices College-Bound Language Academy – West Contra Costa ...

  • 481558 Public Notice Spanish
    481558 Public Notice Spanish

    ago. 12, 2019 ... AVISO PÚBLICO 21 de agosto de 2019 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Pinole Middle School Voices College-Bound Language Academy – West Contra Costa ...

    Read More
    (139 Kb PDF, 2 pgs)

    ago. 12, 2019 ... AVISO PÚBLICO 21 de agosto de 2019 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Pinole Middle School Voices College-Bound Language Academy – West Contra Costa ...

  • 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 ...

  • Appendix B. Community Description
    Appendix B. Community Description

    Mar 12, 2024 ... DRAFT Final Path to Clean Air Plan March 2024 Appendix B: Community Description The Path to Clean Air CERP is comprised of the cities of Richmond and San Pablo and the following unincorporated ...

    Read More
    (19 Mb PDF, 43 pgs)

    Mar 12, 2024 ... DRAFT Final Path to Clean Air Plan March 2024 Appendix B: Community Description The Path to Clean Air CERP is comprised of the cities of Richmond and San Pablo and the following unincorporated ...

  • Hearing Board Quarterly Report: October through December 2019
    Hearing Board Quarterly Report: October through December 2019

    jul. 1, 2020 ... AGENDA: 3 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Rod Sinks and Members of the Executive Committee From: Chairperson Valerie J. Armento, Esq., ...

    Read More
    (100 Kb PDF, 5 pgs)

    jul. 1, 2020 ... AGENDA: 3 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Rod Sinks and Members of the Executive Committee From: Chairperson Valerie J. Armento, Esq., ...

  • 04/25/2018 Letter to EPA
    04/25/2018 Letter to EPA

    abr. 25, 2018 ... April 25, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Lakin: ...

    Read More
    (152 Kb PDF, 1 pg)

    abr. 25, 2018 ... April 25, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Lakin: ...

  • Letter to EPA
    Letter to EPA

    feb. 1, 2007 ... January 28, 2007 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San ...

    Read More
    (10 Kb PDF, 1 pg)

    feb. 1, 2007 ... January 28, 2007 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San ...

  • Letter to EPA 5/29/2024
    Letter to EPA 5/29/2024

    may. 29, 2024 ... May 29, 2024 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (145 Kb PDF, 1 pg)

    may. 29, 2024 ... May 29, 2024 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • Letter to Facility
    Letter to Facility

    Jul 6, 2005 ... June 24, 2005 Mr. Joe Morse, District Manager Kirby Canyon Recycling and Disposal Facility P.O. Box 20957 San Jose, CA 95160 Attention: Mr. Joe Morse Dear Mr. Morse: This is ...

    Read More
    (20 Kb PDF, 1 pg)

    Jul 6, 2005 ... June 24, 2005 Mr. Joe Morse, District Manager Kirby Canyon Recycling and Disposal Facility P.O. Box 20957 San Jose, CA 95160 Attention: Mr. Joe Morse Dear Mr. Morse: This is ...

  • Letter to EPA
    Letter to EPA

    jul. 31, 2008 ... July 30, 2008 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: This ...

    Read More
    (11 Kb PDF, 1 pg)

    jul. 31, 2008 ... July 30, 2008 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: This ...

  • 481558 Permit Evaluation
    481558 Permit Evaluation

    Aug 15, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 108108 Kirby Pinole 2298 Appian Way Pinole, CA 94564 Application No. 481558 BACKGROUND The applicant has requested to modify the ...

    Read More
    (135 Kb PDF, 5 pgs)

    Aug 15, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 108108 Kirby Pinole 2298 Appian Way Pinole, CA 94564 Application No. 481558 BACKGROUND The applicant has requested to modify the ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Jul 28, 2022 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

    Read More
    (25 Mb PDF, 396 pgs)

    Jul 28, 2022 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

  • Volume II (All Appendixes) (10.3 mb)
    Volume II (All Appendixes) (10.3 mb)

    Jul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

    Read More
    (10 Mb PDF, 333 pgs)

    Jul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

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

    May 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...

    Read More
    (11 Mb PDF, 189 pgs)

    May 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...

  • Appendix B
    Appendix B

    Nov 29, 2023 ... DRAFT Path to Clean Air Plan December 2023 Appendix B: Community Description The Path to Clean Air CERP is comprised of the cities of Richmond and San Pablo and the following unincorporated ...

    Read More
    (5 Mb PDF, 43 pgs)

    Nov 29, 2023 ... DRAFT Path to Clean Air Plan December 2023 Appendix B: Community Description The Path to Clean Air CERP is comprised of the cities of Richmond and San Pablo and the following unincorporated ...

  • Appendix B. Community Description
    Appendix B. Community Description

    dic. 18, 2024 ... Plan de Camino hacia un Aire Limpio Abril de 2024 Apéndice B: Descripción de la comunidad El Programa de Reducción de Emisiones en la Comunidad (Community Emission Reduction Program, CERP) del ...

    Read More
    (5 Mb PDF, 43 pgs)

    dic. 18, 2024 ... Plan de Camino hacia un Aire Limpio Abril de 2024 Apéndice B: Descripción de la comunidad El Programa de Reducción de Emisiones en la Comunidad (Community Emission Reduction Program, CERP) del ...

Spare the Air Status

Última actualización: 08/11/2016