Tìm Kiếm

  • Response to Comment
    Response to Comment

    Nov 22, 2011 ... November 22, 2011 Kirby Canyon Recycling and Disposal Facility P.O. Box 1870 Morgan Hill, CA 95038 Attention: Ms. Becky Azevedo ALAMEDA COUNTY Application ...

    Read More
    (142 Kb PDF, 8 pgs)

    Nov 22, 2011 ... November 22, 2011 Kirby Canyon Recycling and Disposal Facility P.O. Box 1870 Morgan Hill, CA 95038 Attention: Ms. Becky Azevedo ALAMEDA COUNTY Application ...

  • Kirby Canyon Landfill Gets Preliminary OK for Title V Permit
    Kirby Canyon Landfill Gets Preliminary OK for Title V Permit

    Kirby Canyon Landfill Gets Preliminary OK for Title V Permit

    Read More
    (114 Kb PDF, 1 pg)

    Kirby Canyon Landfill Gets Preliminary OK for Title V Permit

  • Attachment to Current Permit
    Attachment to Current Permit

    Thg3 2, 2012 ... ATTACHMENT 1 Corrections to Final Title V Renewal Permit for Site A1812 ...

    Read More
    (193 Kb PDF, 5 pgs)

    Thg3 2, 2012 ... ATTACHMENT 1 Corrections to Final Title V Renewal Permit for Site A1812 ...

  • Engineering Evaluation
    Engineering Evaluation

    Feb 10, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis MAJOR FACILITY REVIEW PERMIT MINOR REVISION ...

    Read More
    (25 Kb PDF, 5 pgs)

    Feb 10, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis MAJOR FACILITY REVIEW PERMIT MINOR REVISION ...

  • 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

    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 ...

  • 481558 Public Notice
    481558 Public Notice

    Thg8 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)

    Thg8 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

    Thg8 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)

    Thg8 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 ...

  • Appendix B. Community Description
    Appendix B. Community Description

    Jun 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)

    Jun 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 ...

  • 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: ...

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

    Thg5 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)

    Thg5 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

    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 ...

  • 02/05/2018 Public Notice
    02/05/2018 Public Notice

    Thg1 24, 2018 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (117 Kb PDF, 1 pg)

    Thg1 24, 2018 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • Letter to EPA
    Letter to EPA

    Nov 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)

    Nov 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: ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016