Search

  • 712326 Public Notice Spanish
    712326 Public Notice Spanish

    Jul 8, 2025 ... AVISO PÚBLICO 16 de julio de 2025 A: Todos los vecinos residenciales y comerciales localizados dentro de una distancia de 1000 pies (305 m) de la fuente de contaminación del aire propuesta ...

    Read More
    (266 Kb PDF, 2 pgs)

    Jul 8, 2025 ... AVISO PÚBLICO 16 de julio de 2025 A: Todos los vecinos residenciales y comerciales localizados dentro de una distancia de 1000 pies (305 m) de la fuente de contaminación del aire propuesta ...

  • 704781 Public Notice Chinese
    704781 Public Notice Chinese

    Jun 9, 2025 ... 公告 2025年[06] 月[10] 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源1,000 英尺(305 米) 範 圍內的所有居民及商戶 。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #704781: 五台 應急備用柴 油引擎為消 ...

    Read More
    (481 Kb PDF, 2 pgs)

    Jun 9, 2025 ... 公告 2025年[06] 月[10] 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源1,000 英尺(305 米) 範 圍內的所有居民及商戶 。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #704781: 五台 應急備用柴 油引擎為消 ...

  • 696413 Public Notice Spanish
    696413 Public Notice Spanish

    Apr 16, 2024 ... AVISO PÚBLICO 15 de mayo de 2024 A: Padres o tutores de niños matriculados en la siguiente escuela: Galileo Academy of Science and Technology Todos los vecinos residenciales y comerciales ...

    Read More
    (94 Kb PDF, 2 pgs)

    Apr 16, 2024 ... AVISO PÚBLICO 15 de mayo de 2024 A: Padres o tutores de niños matriculados en la siguiente escuela: Galileo Academy of Science and Technology Todos los vecinos residenciales y comerciales ...

  • 712326 Public Notice Tagalog
    712326 Public Notice Tagalog

    Jul 8, 2025 ... PAUNAWA SA PUBLIKO Hulyo 16, 2025 PARA SA: Lahat ng mga kapitbahay na pamahayan at negosyo na nasa loob ng 1,000 talampakan (305 m) sa iminumungkahing bago o binagong pinanggalingan ng ...

    Read More
    (273 Kb PDF, 2 pgs)

    Jul 8, 2025 ... PAUNAWA SA PUBLIKO Hulyo 16, 2025 PARA SA: Lahat ng mga kapitbahay na pamahayan at negosyo na nasa loob ng 1,000 talampakan (305 m) sa iminumungkahing bago o binagong pinanggalingan ng ...

  • 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 ...

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

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

    Read More
    (22 Mb PDF, 371 pgs)

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

  • 696413 Public Notice Arabic
    696413 Public Notice Arabic

    May 2, 2024 ... ماع راعشإ 2024 ويام 15 : ةيلاتلا )س رادملا( ةسردملا ي ف ن يلجسملا ل افطلأ ا ىلع ءايصولأ ا وأ ءابلآ ا :ىلإ ُ Galileo Academy of Science and Technology )رداص ملا( ردصملا نمض مدق 1000 ...

    Read More
    (208 Kb PDF, 2 pgs)

    May 2, 2024 ... ماع راعشإ 2024 ويام 15 : ةيلاتلا )س رادملا( ةسردملا ي ف ن يلجسملا ل افطلأ ا ىلع ءايصولأ ا وأ ءابلآ ا :ىلإ ُ Galileo Academy of Science and Technology )رداص ملا( ردصملا نمض مدق 1000 ...

  • 704781 Public Notice Tagalog
    704781 Public Notice Tagalog

    Jun 9, 2025 ... PAUNAWA SA PUBLIKO Hunyo 10, 2025 PARA SA: Lahat ng mga kapitbahay na pamahayan at negosyo na nasa loob ng 1,000 talampakan (305 m) sa iminumungkahing bago o binagong pinanggalingan ng ...

    Read More
    (259 Kb PDF, 2 pgs)

    Jun 9, 2025 ... PAUNAWA SA PUBLIKO Hunyo 10, 2025 PARA SA: Lahat ng mga kapitbahay na pamahayan at negosyo na nasa loob ng 1,000 talampakan (305 m) sa iminumungkahing bago o binagong pinanggalingan ng ...

  • 704781 Public Notice Spanish
    704781 Public Notice Spanish

    Jun 9, 2025 ... AVISO PÚBLICO 10 de junio de 2025 A: Todos los vecinos residenciales y comerciales localizados dentro de una distancia de 1000 pies (305 m) de la fuente de contaminación del aire propuesta ...

    Read More
    (227 Kb PDF, 2 pgs)

    Jun 9, 2025 ... AVISO PÚBLICO 10 de junio de 2025 A: Todos los vecinos residenciales y comerciales localizados dentro de una distancia de 1000 pies (305 m) de la fuente de contaminación del aire propuesta ...

  • Agenda
    Agenda

    Aug 5, 2021 ... Path to Clean Air Community Emissions Reduction Plan (CERP) Steering Committee Meeting COMMUNITY STEERING COMMITTEE MEMBERS LUZ GOMEZ ALFREDO ANGULO HAKIM JOHNSON AMANDA BOOTH HEIDI V ...

    Read More
    (1 Mb PDF, 18 pgs)

    Aug 5, 2021 ... Path to Clean Air Community Emissions Reduction Plan (CERP) Steering Committee Meeting COMMUNITY STEERING COMMITTEE MEMBERS LUZ GOMEZ ALFREDO ANGULO HAKIM JOHNSON AMANDA BOOTH HEIDI V ...

  • Committee Agenda
    Committee Agenda

    Nov 28, 2012 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS TOM BATES – CHAIRPERSON SUSAN GARNER –VICE CHAIRPERSON JOHN AVALOS SCOTT HAGGERTY JENNIFER HOSTERMAN ...

    Read More
    (113 Kb PDF, 16 pgs)

    Nov 28, 2012 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS TOM BATES – CHAIRPERSON SUSAN GARNER –VICE CHAIRPERSON JOHN AVALOS SCOTT HAGGERTY JENNIFER HOSTERMAN ...

  • 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 ...

  • Board Minutes
    Board Minutes

    Mar 6, 2024 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, February 7, 2024 APPROVED ...

    Read More
    (54 Kb PDF, 6 pgs)

    Mar 6, 2024 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, February 7, 2024 APPROVED ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

    Read More
    (24 Mb PDF, 418 pgs)

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

  • Meeting Summary
    Meeting Summary

    Oct 16, 2006 ... CARE Task Force Meeting Summary August 18, 2006 ATTENDEES: Task Force Members Pamela Evans (Alameda Co. Env. Health), Eric Fujita (DRI), James Fine (USF), Kevin Buchan (WSPA), Tim Taylor ...

    Read More
    (44 Kb PDF, 6 pgs)

    Oct 16, 2006 ... CARE Task Force Meeting Summary August 18, 2006 ATTENDEES: Task Force Members Pamela Evans (Alameda Co. Env. Health), Eric Fujita (DRI), James Fine (USF), Kevin Buchan (WSPA), Tim Taylor ...

  • Board Minutes
    Board Minutes

    Mar 25, 2025 ... Bay Area Air Quality Management District Board of Directors Special Meeting and Retreat Wednesday, January 29, 2025 Cal State University Maritime Academy 200 Maritime Academy Drive ...

    Read More
    (162 Kb PDF, 6 pgs)

    Mar 25, 2025 ... Bay Area Air Quality Management District Board of Directors Special Meeting and Retreat Wednesday, January 29, 2025 Cal State University Maritime Academy 200 Maritime Academy Drive ...

  • BAAQMD_Extension_Rank_List_100710
    BAAQMD_Extension_Rank_List_100710

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...

    Read More
    (1 Mb PDF, 20 pgs)

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...

  • Committee Agenda
    Committee Agenda

    Feb 19, 2015 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS TOM BATES - CHAIRPERSON BRAD WAGENKNECHT -VICE CHAIRPERSON JOHN AVALOS JOHN GIOIA SCOTT ...

    Read More
    (161 Kb PDF, 21 pgs)

    Feb 19, 2015 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS TOM BATES - CHAIRPERSON BRAD WAGENKNECHT -VICE CHAIRPERSON JOHN AVALOS JOHN GIOIA SCOTT ...

  • Oakland International Airport Terminal Modernization and Development Project DEIR
    Oakland International Airport Terminal Modernization and Development Project DEIR

    Oct 16, 2023 ... October 16, 2023 Colleen Liang Acting Director of Environmental Programs and Planning Port of Oakland 530 Water Street Oakland, CA 94607 RE: Oakland International Airport Terminal ...

    Read More
    (383 Kb PDF, 6 pgs)

    Oct 16, 2023 ... October 16, 2023 Colleen Liang Acting Director of Environmental Programs and Planning Port of Oakland 530 Water Street Oakland, CA 94607 RE: Oakland International Airport Terminal ...

Spare the Air Status