Search

  • Board Presentations
    Board Presentations

    Nov 15, 2017 ... AGENDA: 12 Regulation 11, Rule 18: Reduction of Risk from Air Toxic Emissions at Existing Facilities Jack P. Broadbent Executive Officer/APCO Board of Directors Meeting November 15, 2017 ...

    Read More
    (4 Mb PDF, 38 pgs)

    Nov 15, 2017 ... AGENDA: 12 Regulation 11, Rule 18: Reduction of Risk from Air Toxic Emissions at Existing Facilities Jack P. Broadbent Executive Officer/APCO Board of Directors Meeting November 15, 2017 ...

  • Council Presentations
    Council Presentations

    Dec 11, 2017 ... AGENDA: 4 Advisory Council Meeting December 11, 2017 Regulation 11, Rule 18 Reduction of Risk from Air Toxic Emissions at Existing Facilities Greg Nudd Deputy Air Pollution Control Officer for ...

    Read More
    (4 Mb PDF, 40 pgs)

    Dec 11, 2017 ... AGENDA: 4 Advisory Council Meeting December 11, 2017 Regulation 11, Rule 18 Reduction of Risk from Air Toxic Emissions at Existing Facilities Greg Nudd Deputy Air Pollution Control Officer for ...

  • Regulation 6: Particulate Matter Rules Workshop Report and Appendices
    Regulation 6: Particulate Matter Rules Workshop Report and Appendices

    一月 27, 2017 ... Workshop Report Draft - 01/27/2017 Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 Rule Development Workshop Report Particulate Matter Draft New ...

    Read More
    (2 Mb PDF, 169 pgs)

    一月 27, 2017 ... Workshop Report Draft - 01/27/2017 Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 Rule Development Workshop Report Particulate Matter Draft New ...

  • Committee Presentations
    Committee Presentations

    Nov 20, 2015 ... AGENDA: 4 Bay Area Consumption-Based Greenhouse Gas Emissions Inventory Climate Protection Committee November 19, 2015 David Burch Principal Environmental ...

    Read More
    (3 Mb PDF, 34 pgs)

    Nov 20, 2015 ... AGENDA: 4 Bay Area Consumption-Based Greenhouse Gas Emissions Inventory Climate Protection Committee November 19, 2015 David Burch Principal Environmental ...

  • 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 2020 A
    Semi-Annual Monitoring Report 2020 A

    Nov 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

    Read More
    (23 Mb PDF, 442 pgs)

    Nov 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

  • Committee Agenda
    Committee Agenda

    Mar 14, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE March 19, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON ...

    Read More
    (5 Mb PDF, 155 pgs)

    Mar 14, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE March 19, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON ...

  • Committee Agenda
    Committee Agenda

    Jul 3, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE July 10, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

    Read More
    (3 Mb PDF, 247 pgs)

    Jul 3, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE July 10, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

  • Committee Agenda
    Committee Agenda

    Jul 8, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE July 10, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

    Read More
    (3 Mb PDF, 247 pgs)

    Jul 8, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE July 10, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

  • Board Presentations
    Board Presentations

    Jan 31, 2025 ... AGENDA: 16 2025 Legislative Platform and Legislative Activities Board of Directors Meeting February 5, 2025 Alan Abbs Legislative Officer aabbs@baaqmd.gov Bay Area Air Quality Management District ...

    Read More
    (709 Kb PDF, 36 pgs)

    Jan 31, 2025 ... AGENDA: 16 2025 Legislative Platform and Legislative Activities Board of Directors Meeting February 5, 2025 Alan Abbs Legislative Officer aabbs@baaqmd.gov Bay Area Air Quality Management District ...

  • 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 ...

  • Committee Presentations
    Committee Presentations

    Mar 14, 2025 ... AGENDA: 4 State Legislative Updates Policy, Grants, and Technology Committee March 19, 2025 Alan Abbs Legislative Officer Legislative and Government ...

    Read More
    (3 Mb PDF, 78 pgs)

    Mar 14, 2025 ... AGENDA: 4 State Legislative Updates Policy, Grants, and Technology Committee March 19, 2025 Alan Abbs Legislative Officer Legislative and Government ...

  • 11/07/2019 Comments to BAAQMD from EBMUD
    11/07/2019 Comments to BAAQMD from EBMUD

    Nov 14, 2019 ... Comments to BAAQMD from EBMUD From: Dembiczak, Chris Sent: Thursday, August 15, 2019 1:45 PM To: Simrun Dhoot Cc: Brenda Cabral Subject: Comments on EBMUD Title V ...

    Read More
    (109 Kb PDF, 1 pg)

    Nov 14, 2019 ... Comments to BAAQMD from EBMUD From: Dembiczak, Chris Sent: Thursday, August 15, 2019 1:45 PM To: Simrun Dhoot Cc: Brenda Cabral Subject: Comments on EBMUD Title V ...

  • Port of Oakland AQ Update
    Port of Oakland AQ Update

    Mar 1, 2023 ... PORT OF OAKLAND SEAPORT AIR QUALITY UPDATE  West Oakland Community Action Plan Meeting March 1, 2023 Seaport Air Quality 2020 and Beyond Plan: Year 3 Annual Progress Report (December 1, 2022) ...

    Read More
    (9 Mb PDF, 18 pgs)

    Mar 1, 2023 ... PORT OF OAKLAND SEAPORT AIR QUALITY UPDATE  West Oakland Community Action Plan Meeting March 1, 2023 Seaport Air Quality 2020 and Beyond Plan: Year 3 Annual Progress Report (December 1, 2022) ...

  • Committee Presentations
    Committee Presentations

    Jan 15, 2015 ... AGENDA: 4 Climate Protection Program Update Climate Protection Committee January 15, 2015 Henry Hilken, Director of Planning, Rules & Research Abby Young Principal Environmental Planner ...

    Read More
    (6 Mb PDF, 52 pgs)

    Jan 15, 2015 ... AGENDA: 4 Climate Protection Program Update Climate Protection Committee January 15, 2015 Henry Hilken, Director of Planning, Rules & Research Abby Young Principal Environmental Planner ...

  • Committee Presentations
    Committee Presentations

    Jun 4, 2018 ... AGENDA: 3 Climate Protection Grant Program Climate Protection Committee Meeting June 4, 2018 Abby Young Climate Protection ...

    Read More
    (3 Mb PDF, 34 pgs)

    Jun 4, 2018 ... AGENDA: 3 Climate Protection Grant Program Climate Protection Committee Meeting June 4, 2018 Abby Young Climate Protection ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    May 25, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 30, 2023 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (17 Mb PDF, 433 pgs)

    May 25, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 30, 2023 Director of Compliance and Enforcement Director of the Air ...

  • 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 ...

  • 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 ...

Spare the Air Status