Búsqueda

  • ORDEN DEL DÍA
    ORDEN DEL DÍA

    mar. 13, 2023 ... CONSEJO ASESOR COMUNITARIO EL PÚBLICO PUEDE OBSERVAR ESTA REUNIÓN A TRAVÉS DEL WEBCAST HACIENDO CLIC EN EL ENLACE DISPONIBLE EN LA PÁGINA WEB DEL ORDEN DEL DÍA DEL DISTRITO DE AIRE ...

    Read More
    (465 Kb PDF, 43 pgs)

    mar. 13, 2023 ... CONSEJO ASESOR COMUNITARIO EL PÚBLICO PUEDE OBSERVAR ESTA REUNIÓN A TRAVÉS DEL WEBCAST HACIENDO CLIC EN EL ENLACE DISPONIBLE EN LA PÁGINA WEB DEL ORDEN DEL DÍA DEL DISTRITO DE AIRE ...

  • Agenda
    Agenda

    nov. 30, 2023 ... CONSEJO CONSULTIVO COMUNITARIO AIRE LIMPIO PARA TODOS JUNTA DIRECTIVA D I S T R I T O P A R A CONSEJO CONSULTIVO COMUNITARIO E L C O N T R O L D E L A C A L I D A D D E L A I R E ...

    Read More
    (1 Mb PDF, 25 pgs)

    nov. 30, 2023 ... CONSEJO CONSULTIVO COMUNITARIO AIRE LIMPIO PARA TODOS JUNTA DIRECTIVA D I S T R I T O P A R A CONSEJO CONSULTIVO COMUNITARIO E L C O N T R O L D E L A C A L I D A D D E L A I R E ...

  • 28140 Permit Evaluation
    28140 Permit Evaluation

    Oct 26, 2016 ... ENGINEERING EVALUATION Sequoia Union High School Application: 28140 Plant: 19442 Menlo Park/Atherton High School Campus, Atherton, CA 94027 BACKGROUND Sequoia Union High School has applied ...

    Read More
    (342 Kb PDF, 8 pgs)

    Oct 26, 2016 ... ENGINEERING EVALUATION Sequoia Union High School Application: 28140 Plant: 19442 Menlo Park/Atherton High School Campus, Atherton, CA 94027 BACKGROUND Sequoia Union High School has applied ...

  • 27809 Permit Evaluation
    27809 Permit Evaluation

    Aug 9, 2016 ... ENGINEERING EVALUATION Menlo Park Portfolio Application: 27809 Plant: 19898 1330 O’Brien Drive, Menlo Park, CA 94025 BACKGROUND Menlo Park Portfolio has applied to obtain an Authority to ...

    Read More
    (330 Kb PDF, 9 pgs)

    Aug 9, 2016 ... ENGINEERING EVALUATION Menlo Park Portfolio Application: 27809 Plant: 19898 1330 O’Brien Drive, Menlo Park, CA 94025 BACKGROUND Menlo Park Portfolio has applied to obtain an Authority to ...

  • Agenda del Comité
    Agenda del Comité

    Jul 22, 2024 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL July 25, 2024 COUNCIL MEMBERS FERNANDO CAMPOS MAYRA PELAGIO WILLIAM GOODWIN DR. JEFF RITTERMAN MS. MARGARET GORDON KEVIN RUANO ...

    Read More
    (1 Mb PDF, 162 pgs)

    Jul 22, 2024 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL July 25, 2024 COUNCIL MEMBERS FERNANDO CAMPOS MAYRA PELAGIO WILLIAM GOODWIN DR. JEFF RITTERMAN MS. MARGARET GORDON KEVIN RUANO ...

  • Board Minutes
    Board Minutes

    Mar 25, 2025 ... 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 5, 2025 APPROVED ...

    Read More
    (214 Kb PDF, 9 pgs)

    Mar 25, 2025 ... 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 5, 2025 APPROVED ...

  • Council Agenda
    Council Agenda

    Sep 9, 2021 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • MEMBERS OF THE ADVISORY COUNCIL MAY PARTICIPATE ...

    Read More
    (510 Kb PDF, 16 pgs)

    Sep 9, 2021 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • MEMBERS OF THE ADVISORY COUNCIL MAY PARTICIPATE ...

  • offset_program_equiv_2022 pdf
    offset_program_equiv_2022 pdf

    Feb 28, 2022 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2022 Report for Calendar Year 2021 Prepared by: Kevin Oei, Supervising Air Quality Engineer ...

    Read More
    (178 Kb PDF, 9 pgs)

    Feb 28, 2022 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2022 Report for Calendar Year 2021 Prepared by: Kevin Oei, Supervising Air Quality Engineer ...

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

    Feb 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...

    Read More
    (10 Mb PDF, 204 pgs)

    Feb 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...

  • 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 ...

  • Council Agenda
    Council Agenda

    sep. 25, 2025 ... JUNTA DIRECTIVA CONSEJO CONSULTIVO COMUNITARIO 18 de septiembre de 2025 MIEMBROS DEL CONSEJO SEJAL BABARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ SRA. MARGARET GORDON DR. JEFF ...

    Read More
    (4 Mb PDF, 69 pgs)

    sep. 25, 2025 ... JUNTA DIRECTIVA CONSEJO CONSULTIVO COMUNITARIO 18 de septiembre de 2025 MIEMBROS DEL CONSEJO SEJAL BABARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ SRA. MARGARET GORDON DR. JEFF ...

  • Council Agenda
    Council Agenda

    nov. 27, 2025 ... JUNTA DIRECTIVA CONSEJO CONSULTIVO COMUNITARIO 20 de noviembre de 2025 MIEMBROS DEL CONSEJO DR. JUAN AGUILERA CYNTHIA PRIETO-DIAZ SEJAL BABARIA DOMINICK RAMIREZ WILLIAM GOODWIN DR. JEFF ...

    Read More
    (3 Mb PDF, 114 pgs)

    nov. 27, 2025 ... JUNTA DIRECTIVA CONSEJO CONSULTIVO COMUNITARIO 20 de noviembre de 2025 MIEMBROS DEL CONSEJO DR. JUAN AGUILERA CYNTHIA PRIETO-DIAZ SEJAL BABARIA DOMINICK RAMIREZ WILLIAM GOODWIN DR. JEFF ...

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

    Oct 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

    Read More
    (24 Mb PDF, 419 pgs)

    Oct 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

  • Rule 9-14: Socioeconomic Report
    Rule 9-14: Socioeconomic Report

    Jan 29, 2016 ... January 27, 2016 Socioeconomic Impact Analysis of Proposed Regulation 9, Rule 14: Petroleum Coke Calcining Operations Prepared for: Bay Area Air Quality Management District ...

    Read More
    (940 Kb PDF, 16 pgs)

    Jan 29, 2016 ... January 27, 2016 Socioeconomic Impact Analysis of Proposed Regulation 9, Rule 14: Petroleum Coke Calcining Operations Prepared for: Bay Area Air Quality Management District ...

  • 3/31/2009 - Chabot Las Positas College District
    3/31/2009 - Chabot Las Positas College District

    Apr 9, 2009 ... 3-31-09_Chabot-Las Positas College District_3-19-09_meeting_RCEC_PSD.txt -------------------------------------------------------------------------------- From: Weyman Lee Sent: Wednesday, April 01, ...

    Read More
    (1 Mb PDF, 192 pgs)

    Apr 9, 2009 ... 3-31-09_Chabot-Las Positas College District_3-19-09_meeting_RCEC_PSD.txt -------------------------------------------------------------------------------- From: Weyman Lee Sent: Wednesday, April 01, ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

    Read More
    (26 Mb PDF, 435 pgs)

    Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

  • 8/18/2021 Final Permit
    8/18/2021 Final Permit

    Aug 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill ...

    Read More
    (1 Mb PDF, 121 pgs)

    Aug 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill ...

  • 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 ...

  • Council Agenda
    Council Agenda

    jun. 11, 2025 ... JUNTA DIRECTIVA CONCEJO CONSULTIVO COMUNITARIO 16 a 17 de mayo de 2025 MIEMBROS DEL CONCEJO SEJAL BABARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ SRA. MARGARET GORDON DR.

    Read More
    (6 Mb PDF, 198 pgs)

    jun. 11, 2025 ... JUNTA DIRECTIVA CONCEJO CONSULTIVO COMUNITARIO 16 a 17 de mayo de 2025 MIEMBROS DEL CONCEJO SEJAL BABARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ SRA. MARGARET GORDON DR.

  • Summary of Public Comments and District Responses
    Summary of Public Comments and District Responses

    Mar 14, 2013 ... Attachment 2 Attachment 2 Title V Renewal Permit for Potrero Hills Landfill (Site # A2039, Application # 17480) Summary of November 2012 Public Comments on Proposed Title V Renewal Permit ...

    Read More
    (282 Kb PDF, 11 pgs)

    Mar 14, 2013 ... Attachment 2 Attachment 2 Title V Renewal Permit for Potrero Hills Landfill (Site # A2039, Application # 17480) Summary of November 2012 Public Comments on Proposed Title V Renewal Permit ...

Spare the Air Status

Última actualización: 08/11/2016