搜尋

  • 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 ...

  • 481558 Public Notice
    481558 Public Notice

    Aug 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)

    Aug 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 ...

  • 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 ...

  • 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 2025 A
    Semi-Annual Monitoring Report 2025 A

    Jul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...

    Read More
    (22 Mb PDF, 504 pgs)

    Jul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...

  • 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., ...

  • 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 ...

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

    Apr 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)

    Apr 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: ...

  • 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 ...

  • 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 ...

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

    Jan 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)

    Jan 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 ...

  • Appendix B-2: Emission Inventory by Pollutant
    Appendix B-2: Emission Inventory by Pollutant

    Aug 16, 2007 ... APPENDIX B-2 EMISSION INVENTORY BY POLLUTANT ...

    Read More
    (113 Kb PDF, 31 pgs)

    Aug 16, 2007 ... APPENDIX B-2 EMISSION INVENTORY BY POLLUTANT ...

  • Committee Agenda
    Committee Agenda

    Mar 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)

    Mar 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 ...

  • 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 ...

  • Council Agenda
    Council Agenda

    Mar 18, 2024 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL March 21, 2024 COUNCIL MEMBERS FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON DR. JEFF RITTERMAN ...

    Read More
    (4 Mb PDF, 54 pgs)

    Mar 18, 2024 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL March 21, 2024 COUNCIL MEMBERS FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON DR. JEFF RITTERMAN ...

  • 議程
    議程

    一月 17, 2024 ... 董事會 社區諮詢委員會 2024 年1 月18 日 委員會成員 JUAN AGUILERA 博士 RIO MOLINA FERNANDO CAMPOS MAYRA PELAGIO WILLIAM GOODWIN JEFF RITTERMAN 博士 MARGARET GORDON 女士 KEVIN RUANO HERNANDEZ ARIEANN ...

    Read More
    (1 Mb PDF, 32 pgs)

    一月 17, 2024 ... 董事會 社區諮詢委員會 2024 年1 月18 日 委員會成員 JUAN AGUILERA 博士 RIO MOLINA FERNANDO CAMPOS MAYRA PELAGIO WILLIAM GOODWIN JEFF RITTERMAN 博士 MARGARET GORDON 女士 KEVIN RUANO HERNANDEZ ARIEANN ...

  • 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 ...

Spare the Air Status

上次更新: 2016/11/8