Búsqueda

  • Semi-Annual Monitoring Report 2025 B
    Semi-Annual Monitoring Report 2025 B

    Jan 23, 2026 ... Sent via email January 23, 2026 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2025 – December 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 36 pgs)

    Jan 23, 2026 ... Sent via email January 23, 2026 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2025 – December 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality ...

  • Semi-Annual Monitoring Report 2025 B
    Semi-Annual Monitoring Report 2025 B

    Jan 23, 2026 ... Sent via email January 23, 2026 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2025 – December 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 36 pgs)

    Jan 23, 2026 ... Sent via email January 23, 2026 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2025 – December 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality ...

  • Agreement
    Agreement

    jul. 30, 2024 ... Docusign Envelope ID: C5029100-2D0B-46AD-AE2E-F4069264AD45 1 SETTLEMENT AGREEMENT BETWEEN 2 THE BAY AREA AIR QUALITY MANAGMENT DISTRICT AND 3 BIMBO BAKERIES USA, INC. 4 5 1.

    Read More
    (300 Kb PDF, 4 pgs)

    jul. 30, 2024 ... Docusign Envelope ID: C5029100-2D0B-46AD-AE2E-F4069264AD45 1 SETTLEMENT AGREEMENT BETWEEN 2 THE BAY AREA AIR QUALITY MANAGMENT DISTRICT AND 3 BIMBO BAKERIES USA, INC. 4 5 1.

  • 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 ...

  • Board Minutes
    Board Minutes

    Mar 29, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, March 2, 2022 APPROVED ...

    Read More
    (168 Kb PDF, 5 pgs)

    Mar 29, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, March 2, 2022 APPROVED ...

  • Committee Agenda
    Committee Agenda

    feb. 9, 2024 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE February 14, 2024 COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR MARK ROSS – VICE CHAIR BRIAN BARNACLE KEN CARLSON JOHN GIOIA LYNDA HOPKINS OTTO LEE ...

    Read More
    (354 Kb PDF, 16 pgs)

    feb. 9, 2024 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE February 14, 2024 COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR MARK ROSS – VICE CHAIR BRIAN BARNACLE KEN CARLSON JOHN GIOIA LYNDA HOPKINS OTTO LEE ...

  • RFP 2020-007 Ag Waste and Wildfire Prevention Chipping Services
    RFP 2020-007 Ag Waste and Wildfire Prevention Chipping Services

    May 14, 2020 ... May 14, 2020 Request for Proposals# 2020-007 Agricultural Waste and Wildfire Prevention Chipping Services SECTION I – SUMMARY ...

    Read More
    (96 Kb PDF, 11 pgs)

    May 14, 2020 ... May 14, 2020 Request for Proposals# 2020-007 Agricultural Waste and Wildfire Prevention Chipping Services SECTION I – SUMMARY ...

  • 28001 Notice of Intent
    28001 Notice of Intent

    Jan 14, 2026 ... DATE: February 19, 2026 SUBJECT: Notice of Intent to Adopt a Negative Declaration for CEMEX Air District Permit Application Number 28001 TO: State Clearinghouse, State Responsible Agencies, ...

    Read More
    (307 Kb PDF, 2 pgs)

    Jan 14, 2026 ... DATE: February 19, 2026 SUBJECT: Notice of Intent to Adopt a Negative Declaration for CEMEX Air District Permit Application Number 28001 TO: State Clearinghouse, State Responsible Agencies, ...

  • Council Retreat Minutes
    Council Retreat Minutes

    Dec 7, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Community Advisory Council Special Meeting/Retreat ...

    Read More
    (54 Kb PDF, 7 pgs)

    Dec 7, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Community Advisory Council Special Meeting/Retreat ...

  • Budget FYE 2024
    Budget FYE 2024

    jun. 28, 2023 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2024 March 13, ...

    Read More
    (8 Mb PDF, 255 pgs)

    jun. 28, 2023 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2024 March 13, ...

  • 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 2021 B
    Semi-Annual Monitoring Report 2021 B

    Apr 21, 2022 ... Silicon Valley Power ' ' •· .. : r- ... ' .. ~ii':' i SILICON ~ M- - ¡ j ...... _., City of Santa Clara VALLEY 1500 Warburton Ave. f\-11'· ?5 ;{: l t l ...... Santa Clara, CA 95050 POWER.

    Read More
    (12 Mb PDF, 26 pgs)

    Apr 21, 2022 ... Silicon Valley Power ' ' •· .. : r- ... ' .. ~ii':' i SILICON ~ M- - ¡ j ...... _., City of Santa Clara VALLEY 1500 Warburton Ave. f\-11'· ?5 ;{: l t l ...... Santa Clara, CA 95050 POWER.

  • Committee Agenda
    Committee Agenda

    may. 13, 2025 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE May 14, 2025 COMMITTEE MEMBERS NOELIA CORZO– CHAIR JOHN GIOIA – VICE-CHAIR DIONNE ADAMS BRIAN BARNACLE MONICA BROWN ...

    Read More
    (2 Mb PDF, 92 pgs)

    may. 13, 2025 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE May 14, 2025 COMMITTEE MEMBERS NOELIA CORZO– CHAIR JOHN GIOIA – VICE-CHAIR DIONNE ADAMS BRIAN BARNACLE MONICA BROWN ...

  • 30277 Public Notice
    30277 Public Notice

    abr. 7, 2020 ... PUBLIC NOTICE April 14, 2020 TO: Parents or guardians of children enrolled at the following school(s): Novato Charter School Hamilton Meadow Park School All residential and ...

    Read More
    (103 Kb PDF, 2 pgs)

    abr. 7, 2020 ... PUBLIC NOTICE April 14, 2020 TO: Parents or guardians of children enrolled at the following school(s): Novato Charter School Hamilton Meadow Park School All residential and ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Jun 24, 2019 ... ~ FOSTER WHEELER MARTINEZ, INC. 550 SOLANO WAY• MARTINEZ, CALIFORNIA 94553 • PHONE 925-313-0800 • FAX 925-313-0814 (SEND BY CERTIFIED MAIL) June 17, 2019 Director of Compliance and Enforcement ...

    Read More
    (3 Mb PDF, 11 pgs)

    Jun 24, 2019 ... ~ FOSTER WHEELER MARTINEZ, INC. 550 SOLANO WAY• MARTINEZ, CALIFORNIA 94553 • PHONE 925-313-0800 • FAX 925-313-0814 (SEND BY CERTIFIED MAIL) June 17, 2019 Director of Compliance and Enforcement ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Mar 16, 2020 ... Silicon Valley Power î SILICON 2020 MAR 16 AM IO: 54 City of Santa Clara nt··,, ,, ; :- ' '· I;) C. i , •. , , -.· y VALLEY 1500 Warburton Ave. Ut 11 it,\·4, ~ /1, 1\ î _J/\LI I Mr.; 1:, G :: ...

    Read More
    (11 Mb PDF, 26 pgs)

    Mar 16, 2020 ... Silicon Valley Power î SILICON 2020 MAR 16 AM IO: 54 City of Santa Clara nt··,, ,, ; :- ' '· I;) C. i , •. , , -.· y VALLEY 1500 Warburton Ave. Ut 11 it,\·4, ~ /1, 1\ î _J/\LI I Mr.; 1:, G :: ...

  • 28001 Notice of Intent Tagalog
    28001 Notice of Intent Tagalog

    Jan 21, 2026 ... PETSA: Pebrero 19, 2026 PAKSA: Abiso ng Layunin na Magpatibay ng Negatibong Deklarasyon para sa Aplikasyon ng Permiso sa Air District ng CEMEX Bilang 28001 PARA SA: State ...

    Read More
    (327 Kb PDF, 3 pgs)

    Jan 21, 2026 ... PETSA: Pebrero 19, 2026 PAKSA: Abiso ng Layunin na Magpatibay ng Negatibong Deklarasyon para sa Aplikasyon ng Permiso sa Air District ng CEMEX Bilang 28001 PARA SA: State ...

  • 28001 Notice of Intent Spanish
    28001 Notice of Intent Spanish

    Jan 19, 2026 ... FECHA: 19 de febrero de 2026 ASUNTO: Aviso de Intención para Adoptar una Declaración Negativa para la Solicitud de Permiso del Distrito del Aire de CEMEX Número 28001 PARA: Centro de ...

    Read More
    (331 Kb PDF, 2 pgs)

    Jan 19, 2026 ... FECHA: 19 de febrero de 2026 ASUNTO: Aviso de Intención para Adoptar una Declaración Negativa para la Solicitud de Permiso del Distrito del Aire de CEMEX Número 28001 PARA: Centro de ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    jun. 3, 2020 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

    Read More
    (275 Kb PDF, 7 pgs)

    jun. 3, 2020 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

  • 653660 Public Notice
    653660 Public Notice

    jun. 12, 2023 ... PUBLIC NOTICE June 14, 2023 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source of air pollution listed below. FROM: Bay Area ...

    Read More
    (103 Kb PDF, 2 pgs)

    jun. 12, 2023 ... PUBLIC NOTICE June 14, 2023 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source of air pollution listed below. FROM: Bay Area ...

Spare the Air Status

Última actualización: 08/11/2016