Tìm Kiếm

  • Letter to EPA
    Letter to EPA

    Thg1 18, 2005 ... January 12, 2005 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (21 Kb PDF, 1 pg)

    Thg1 18, 2005 ... January 12, 2005 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

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

    Thg7 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)

    Thg7 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 ...

  • Letter to EPA
    Letter to EPA

    Thg12 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)

    Thg12 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 Spanish
    481558 Public Notice Spanish

    Aug 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)

    Aug 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 2024 B
    Semi-Annual Monitoring Report 2024 B

    Thg1 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)

    Thg1 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 ...

  • 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 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 ...

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

    Thg7 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)

    Thg7 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

    Thg4 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)

    Thg4 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: ...

  • 2/24/16 Letter to EPA
    2/24/16 Letter to EPA

    Feb 23, 2016 ... February 24, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (90 Kb PDF, 1 pg)

    Feb 23, 2016 ... February 24, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Letter to EPA
    Letter to EPA

    Thg2 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)

    Thg2 1, 2007 ... January 28, 2007 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San ...

  • Letter to Facility
    Letter to Facility

    Thg7 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)

    Thg7 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

    Thg11 14, 2008 ... November 13, 2008 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency, Region IX 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (14 Kb PDF, 1 pg)

    Thg11 14, 2008 ... November 13, 2008 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency, Region IX 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Letter to EPA
    Letter to EPA

    Thg7 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)

    Thg7 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 ...

  • Appendix B. Community Description
    Appendix B. Community Description

    Thg3 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)

    Thg3 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 ...

  • Appendix B. Community Description
    Appendix B. Community Description

    Thg6 4, 2024 ... Path to Clean Air Plan April 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 areas in ...

    Read More
    (4 Mb PDF, 43 pgs)

    Thg6 4, 2024 ... Path to Clean Air Plan April 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 areas in ...

  • 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 ...

  • Committee Agenda
    Committee Agenda

    Thg3 26, 2020 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ROD SINKS – CHAIR CINDY CHAVEZ – VICE CHAIR JOHN BAUTERS JOHN GIOIA SCOTT HAGGERTY DAVE HUDSON ...

    Read More
    (263 Kb PDF, 32 pgs)

    Thg3 26, 2020 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ROD SINKS – CHAIR CINDY CHAVEZ – VICE CHAIR JOHN BAUTERS JOHN GIOIA SCOTT HAGGERTY DAVE HUDSON ...

  • Committee Agenda
    Committee Agenda

    Mar 13, 2020 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ROD SINKS – CHAIR CINDY CHAVEZ – VICE CHAIR JOHN BAUTERS JOHN GIOIA SCOTT HAGGERTY DAVE HUDSON ...

    Read More
    (271 Kb PDF, 31 pgs)

    Mar 13, 2020 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ROD SINKS – CHAIR CINDY CHAVEZ – VICE CHAIR JOHN BAUTERS JOHN GIOIA SCOTT HAGGERTY DAVE HUDSON ...

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

    Thg7 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)

    Thg7 28, 2022 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016