Search

  • Committee Agenda
    Committee Agenda

    Mar 12, 2012 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN AVALOS - ...

    Read More
    (675 Kb PDF, 21 pgs)

    Mar 12, 2012 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN AVALOS - ...

  • Committee Presentations
    Committee Presentations

    Mar 21, 2019 ... AGENDA: 4 Discussion of Proposed Budget for Fiscal Year Ending (FYE) 2020 Budget and Finance Committee March 22, 2019 Jack P. Broadbent Air Pollution Control ...

    Read More
    (2 Mb PDF, 45 pgs)

    Mar 21, 2019 ... AGENDA: 4 Discussion of Proposed Budget for Fiscal Year Ending (FYE) 2020 Budget and Finance Committee March 22, 2019 Jack P. Broadbent Air Pollution Control ...

  • Committee Agenda
    Committee Agenda

    Dec 9, 2016 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS DAVE HUDSON – CHAIR KATIE RICE – VICE CHAIR JOHN GIOIA CAROLE GROOM LIZ KNISS NATE MILEY JAN PEPPER MARK ROSS ...

    Read More
    (600 Kb PDF, 21 pgs)

    Dec 9, 2016 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS DAVE HUDSON – CHAIR KATIE RICE – VICE CHAIR JOHN GIOIA CAROLE GROOM LIZ KNISS NATE MILEY JAN PEPPER MARK ROSS ...

  • Budget Hearing Presentation
    Budget Hearing Presentation

    May 13, 2019 ... AGENDA: 2 First Public Hearing on the Proposed Air District Budget for Fiscal Year Ending (FYE) 2020 Special Meeting of the Board of Directors May 15, 2019 Jack P. Broadbent Executive ...

    Read More
    (791 Kb PDF, 25 pgs)

    May 13, 2019 ... AGENDA: 2 First Public Hearing on the Proposed Air District Budget for Fiscal Year Ending (FYE) 2020 Special Meeting of the Board of Directors May 15, 2019 Jack P. Broadbent Executive ...

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

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

  • 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 ...

  • Board Presentations
    Board Presentations

    Jun 6, 2018 ... AGENDA: 11A Climate Protection Grant Program Board of Directors Meeting June 6, 2018 Abby Young Climate Protection ...

    Read More
    (2 Mb PDF, 60 pgs)

    Jun 6, 2018 ... AGENDA: 11A Climate Protection Grant Program Board of Directors Meeting June 6, 2018 Abby Young Climate Protection ...

  • Board Agenda
    Board Agenda

    Apr 14, 2016 ... BOARD OF DIRECTORS REGULAR MEETING APRIL 20, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 9:45 a.m. in the 7 ...

    Read More
    (8 Mb PDF, 646 pgs)

    Apr 14, 2016 ... BOARD OF DIRECTORS REGULAR MEETING APRIL 20, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 9:45 a.m. in the 7 ...

  • Board Presentations
    Board Presentations

    Jun 26, 2017 ... AGENDA: 11 Public Hearing to Consider Adoption of Proposed Amendments to Air District Regulation 3: Fees Board of Directors Meeting June 21, 2017 Jaime A. Williams Director of ...

    Read More
    (10 Mb PDF, 89 pgs)

    Jun 26, 2017 ... AGENDA: 11 Public Hearing to Consider Adoption of Proposed Amendments to Air District Regulation 3: Fees Board of Directors Meeting June 21, 2017 Jaime A. Williams Director of ...

  • Presentation
    Presentation

    Feb 11, 2016 ... Bay Area Air Quality Management District December 3, ...

    Read More
    (5 Mb PDF, 78 pgs)

    Feb 11, 2016 ... Bay Area Air Quality Management District December 3, ...

  • 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 ...

  • Engineering Evaluation
    Engineering Evaluation

    Dec 20, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (3 Mb PDF, 133 pgs)

    Dec 20, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • Committee Agenda
    Committee Agenda

    Jul 5, 2018 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE COMMITTEE MEMBERS JIM SPERING - CHAIR DOUG KIM – VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY DAVE HUDSON LIZ ...

    Read More
    (1 Mb PDF, 11 pgs)

    Jul 5, 2018 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE COMMITTEE MEMBERS JIM SPERING - CHAIR DOUG KIM – VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY DAVE HUDSON LIZ ...

  • Council Presentation
    Council Presentation

    Feb 10, 2015 ... The Urban Heat Island in Coastal/Urban Environments Jorge E. Gonzalez NOAA CREST Professor City College of New York th February 11 , 2015 Presented to: Bay Area Air Quality Management ...

    Read More
    (10 Mb PDF, 58 pgs)

    Feb 10, 2015 ... The Urban Heat Island in Coastal/Urban Environments Jorge E. Gonzalez NOAA CREST Professor City College of New York th February 11 , 2015 Presented to: Bay Area Air Quality Management ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Nov 23, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 24, 2021 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

    Read More
    (8 Mb PDF, 169 pgs)

    Nov 23, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 24, 2021 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

  • Presentations
    Presentations

    Apr 21, 2016 ... AGENDA: 8 Bay Area Air Quality Management District Board of Directors Regular Meeting April 20, 2016 Wood Stove and Fireplace Replacement Incentive Program Damian Breen Deputy Air ...

    Read More
    (5 Mb PDF, 41 pgs)

    Apr 21, 2016 ... AGENDA: 8 Bay Area Air Quality Management District Board of Directors Regular Meeting April 20, 2016 Wood Stove and Fireplace Replacement Incentive Program Damian Breen Deputy Air ...

  • Committee Presentations
    Committee Presentations

    Mar 22, 2017 ... AGENDA: 4 Discussion of Proposed Budget Fiscal Year End 2018 Budget Budget and Finance Committee March 22, 2017 Jeff McKay Deputy Air Pollution Control ...

    Read More
    (3 Mb PDF, 55 pgs)

    Mar 22, 2017 ... AGENDA: 4 Discussion of Proposed Budget Fiscal Year End 2018 Budget Budget and Finance Committee March 22, 2017 Jeff McKay Deputy Air Pollution Control ...

  • 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 ...

Spare the Air Status