Búsqueda

  • Regular Minutes
    Regular Minutes

    May 12, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, April 13, 2011 ...

    Read More
    (269 Kb PDF, 6 pgs)

    May 12, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, April 13, 2011 ...

  • Advisory Council Minutes
    Advisory Council Minutes

    Sep 28, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, June 8, 2011 ...

    Read More
    (193 Kb PDF, 6 pgs)

    Sep 28, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, June 8, 2011 ...

  • Letter to EPA dated 1-24-2024
    Letter to EPA dated 1-24-2024

    Jan 24, 2024 ... January 24, 2024 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Rios: ...

    Read More
    (137 Kb PDF, 1 pg)

    Jan 24, 2024 ... January 24, 2024 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Rios: ...

  • 2nd ranklist reposted 6_30_2014
    2nd ranklist reposted 6_30_2014

    Jun 30, 2014 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Management District Grant: G13GMBT1 - Heavy Duty Diesel Trucks Approved Preliminary Ranked ...

    Read More
    (840 Kb PDF, 7 pgs)

    Jun 30, 2014 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Management District Grant: G13GMBT1 - Heavy Duty Diesel Trucks Approved Preliminary Ranked ...

  • 696413 Public Notice Chinese
    696413 Public Notice Chinese

    may. 2, 2024 ... 公告 2024 年 5 月 15 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Galileo Academy of Science and Technology 位於 離 下 列 提 議 中 的新建 或 改 建 空 氣 污 染源 1,000 英呎範圍 內 的所 有居民及商戶。 公告單位: Bay Area Air Quality Management ...

    Read More
    (345 Kb PDF, 2 pgs)

    may. 2, 2024 ... 公告 2024 年 5 月 15 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Galileo Academy of Science and Technology 位於 離 下 列 提 議 中 的新建 或 改 建 空 氣 污 染源 1,000 英呎範圍 內 的所 有居民及商戶。 公告單位: Bay Area Air Quality Management ...

  • 712326 Public Notice Vietnamese
    712326 Public Notice Vietnamese

    Jul 8, 2025 ... BỐ CÁO CÔNG CỘNG Ngày 16 tháng 7 năm 2025 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (305 m) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa đổi sau ...

    Read More
    (286 Kb PDF, 2 pgs)

    Jul 8, 2025 ... BỐ CÁO CÔNG CỘNG Ngày 16 tháng 7 năm 2025 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (305 m) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa đổi sau ...

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

    Apr 27, 2020 ... Altamont Landfill and Resource Recovery Facility Kirby Canyon Recycling and Disposal Facility Guadalupe Recycling and Disposal Facility ...

    Read More
    (38 Kb PDF, 2 pgs)

    Apr 27, 2020 ... Altamont Landfill and Resource Recovery Facility Kirby Canyon Recycling and Disposal Facility Guadalupe Recycling and Disposal Facility ...

  • 696413 Public Notice
    696413 Public Notice

    abr. 16, 2024 ... PUBLIC NOTICE May 15, 2024 TO: Parents or guardians of children enrolled at the following school(s): Galileo Academy of Science and Technology All residential and business neighbors ...

    Read More
    (105 Kb PDF, 2 pgs)

    abr. 16, 2024 ... PUBLIC NOTICE May 15, 2024 TO: Parents or guardians of children enrolled at the following school(s): Galileo Academy of Science and Technology All residential and business neighbors ...

  • 712326 Public Notice
    712326 Public Notice

    jul. 8, 2025 ... PUBLIC NOTICE July 16, 2025 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay Area ...

    Read More
    (229 Kb PDF, 2 pgs)

    jul. 8, 2025 ... PUBLIC NOTICE July 16, 2025 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay Area ...

  • 703275 Public Notice
    703275 Public Notice

    mar. 23, 2025 ... PUBLIC NOTICE March 24, 2025 TO: Parents or guardians of children enrolled at the following school(s): Silicon Valley International School Fusion Academy Palo Alto All residential ...

    Read More
    (105 Kb PDF, 2 pgs)

    mar. 23, 2025 ... PUBLIC NOTICE March 24, 2025 TO: Parents or guardians of children enrolled at the following school(s): Silicon Valley International School Fusion Academy Palo Alto All residential ...

  • Three Scheduled Hearings
    Three Scheduled Hearings

    abr. 15, 2011 ... UHEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 UTHURSDAY, APRIL 21, 2011 9:00 – ...

    Read More
    (210 Kb PDF, 4 pgs)

    abr. 15, 2011 ... UHEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 UTHURSDAY, APRIL 21, 2011 9:00 – ...

  • 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 ...

  • 704781 Public Notice
    704781 Public Notice

    jun. 9, 2025 ... PUBLIC NOTICE June 10, 2025 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay Area ...

    Read More
    (177 Kb PDF, 2 pgs)

    jun. 9, 2025 ... PUBLIC NOTICE June 10, 2025 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay Area ...

  • 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 ...

  • Agenda
    Agenda

    Nov 8, 2021 ... Path to Clean Air Community Emissions Reduction Plan (CERP) Steering Committee Meeting COMMUNITY STEERING COMMITTEE MEMBERS HEIDI V SWILLINGER LUZ GOMEZ ALFREDO ANGULO AMANDA BOOTH HENRY ...

    Read More
    (346 Kb PDF, 14 pgs)

    Nov 8, 2021 ... Path to Clean Air Community Emissions Reduction Plan (CERP) Steering Committee Meeting COMMUNITY STEERING COMMITTEE MEMBERS HEIDI V SWILLINGER LUZ GOMEZ ALFREDO ANGULO AMANDA BOOTH HENRY ...

  • 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 ...

  • 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 ...

  • 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 ...

Spare the Air Status

Última actualización: 08/11/2016