Tìm Kiếm

  • Transmittal Letter to Facility
    Transmittal Letter to Facility

    Thg1 18, 2005 ... January 12, 2005 Mr. Joe Morse Kirby Canyon Recycling and Disposal Facility P.O. Box 1870 Morgan Hill, CA 95038 Attention: Mr. Joe Morse ALAMEDA COUNTY Subject: Minor ...

    Read More
    (23 Kb PDF, 2 pgs)

    Thg1 18, 2005 ... January 12, 2005 Mr. Joe Morse Kirby Canyon Recycling and Disposal Facility P.O. Box 1870 Morgan Hill, CA 95038 Attention: Mr. Joe Morse ALAMEDA COUNTY Subject: Minor ...

  • 675311 Permit Evaluation
    675311 Permit Evaluation

    Thg6 28, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202999 Morgan Hill Senior Housing 16685 Church Street, Morgan Hill, CA 95037 Application No. 675311 Background Morgan Hill Senior Housing is ...

    Read More
    (271 Kb PDF, 8 pgs)

    Thg6 28, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202999 Morgan Hill Senior Housing 16685 Church Street, Morgan Hill, CA 95037 Application No. 675311 Background Morgan Hill Senior Housing is ...

  • Response to Comments from WSPA
    Response to Comments from WSPA

    Thg12 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

    Read More
    (20 Kb PDF, 3 pgs)

    Thg12 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

  • Response to Comments from WSPA
    Response to Comments from WSPA

    Thg12 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

    Read More
    (20 Kb PDF, 3 pgs)

    Thg12 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

  • Response to Comments from WSPA
    Response to Comments from WSPA

    Thg12 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

    Read More
    (20 Kb PDF, 3 pgs)

    Thg12 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

  • Response to Comments from WSPA
    Response to Comments from WSPA

    Dec 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

    Read More
    (20 Kb PDF, 3 pgs)

    Dec 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

  • Response to Comments from WSPA A0901
    Response to Comments from WSPA A0901

    Dec 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

    Read More
    (20 Kb PDF, 3 pgs)

    Dec 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

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

    Jul 22, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...

    Read More
    (16 Mb PDF, 90 pgs)

    Jul 22, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...

  • 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 ...

  • Letter to Facility
    Letter to Facility

    Thg7 6, 2005 ... July 6, 2005 Acme Fiberglass, Inc. 29240 Pacific Street Hayward, CA 94544 Attention: William Gonsalves ALAMEDA COUNTY Plant Number: ...

    Read More
    (10 Kb PDF, 1 pg)

    Thg7 6, 2005 ... July 6, 2005 Acme Fiberglass, Inc. 29240 Pacific Street Hayward, CA 94544 Attention: William Gonsalves ALAMEDA COUNTY Plant Number: ...

  • Letter to EPA
    Letter to EPA

    Jul 6, 2005 ... July 6, 2005 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, ...

    Read More
    (10 Kb PDF, 1 pg)

    Jul 6, 2005 ... July 6, 2005 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, ...

  • Cancellation Letter
    Cancellation Letter

    Oct 25, 2004 ... October 22, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: ...

    Read More
    (11 Kb PDF, 1 pg)

    Oct 25, 2004 ... October 22, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: ...

  • Letter to EPA
    Letter to EPA

    Thg9 13, 2004 ... September 13, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Cancellation ...

    Read More
    (10 Kb PDF, 1 pg)

    Thg9 13, 2004 ... September 13, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Cancellation ...

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

    Thg7 22, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...

    Read More
    (7 Mb PDF, 70 pgs)

    Thg7 22, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...

  • Cancellation Letter
    Cancellation Letter

    Dec 14, 2004 ... December 14, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Cancellation ...

    Read More
    (10 Kb PDF, 2 pgs)

    Dec 14, 2004 ... December 14, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Cancellation ...

  • Cancellation Letter
    Cancellation Letter

    Thg5 30, 2003 ... May 30, 2003 Mr. Jack Broadbent Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Cancellation of ...

    Read More
    (74 Kb PDF, 1 pg)

    Thg5 30, 2003 ... May 30, 2003 Mr. Jack Broadbent Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Cancellation of ...

  • Cancellation Letter
    Cancellation Letter

    Apr 30, 2004 ... April 30, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Cancellation of ...

    Read More
    (108 Kb PDF, 1 pg)

    Apr 30, 2004 ... April 30, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Cancellation of ...

  • Cancellation Letter
    Cancellation Letter

    Apr 30, 2004 ... April 30, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Cancellation of ...

    Read More
    (113 Kb PDF, 1 pg)

    Apr 30, 2004 ... April 30, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Cancellation of ...

  • Letter to EPA
    Letter to EPA

    May 6, 2004 ... May 6, 2004 Mr. Deborah Jordan, Director Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (111 Kb PDF, 1 pg)

    May 6, 2004 ... May 6, 2004 Mr. Deborah Jordan, Director Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • Letter to EPA
    Letter to EPA

    Feb 10, 2006 ... February 6, 2006 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (11 Kb PDF, 1 pg)

    Feb 10, 2006 ... February 6, 2006 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016