Búsqueda

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

  • 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 ...

  • Draft HRA Report
    Draft HRA Report

    Jul 15, 2020 ... BAAQMD Draft Facility-Wide Health Risk Assessment Facility # A0621 City of Santa Clara July 15, 2020 Prepared by: Irma Salinas, Principal Engineer Approved by: ...

    Read More
    (3 Mb PDF, 77 pgs)

    Jul 15, 2020 ... BAAQMD Draft Facility-Wide Health Risk Assessment Facility # A0621 City of Santa Clara July 15, 2020 Prepared by: Irma Salinas, Principal Engineer Approved by: ...

  • Draft Infrastructure Only Project Contract
    Draft Infrastructure Only Project Contract

    Aug 23, 2023 ... BAAQMD Carl Moyer Program Grant Agreement CARL MOYER PROGRAM GRANT AGREEMENT BETWEEN THE BAY AREA AIR QUALITY MANAGEMENT ...

    Read More
    (702 Kb PDF, 19 pgs)

    Aug 23, 2023 ... BAAQMD Carl Moyer Program Grant Agreement CARL MOYER PROGRAM GRANT AGREEMENT BETWEEN THE BAY AREA AIR QUALITY MANAGEMENT ...

  • 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 ...

  • Sample Grant Agreement
    Sample Grant Agreement

    May 7, 2024 ... BAAQMD Carl Moyer Program Grant Agreement CARL MOYER PROGRAM GRANT AGREEMENT BETWEEN THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT AND [GRANTEE NAME] [PROJECT#] This Carl Moyer Program ...

    Read More
    (3 Mb PDF, 18 pgs)

    May 7, 2024 ... BAAQMD Carl Moyer Program Grant Agreement CARL MOYER PROGRAM GRANT AGREEMENT BETWEEN THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT AND [GRANTEE NAME] [PROJECT#] This Carl Moyer Program ...

  • Board Presentations
    Board Presentations

    Jun 27, 2025 ... AGENDA: 23 Public Hearing to Consider Adoption of Proposed Amendments to Air District Regulation 3: Fees – Schedules S and V Board of Directors Meeting July 2, 2025 Mark Gage Principal Air Quality ...

    Read More
    (958 Kb PDF, 40 pgs)

    Jun 27, 2025 ... AGENDA: 23 Public Hearing to Consider Adoption of Proposed Amendments to Air District Regulation 3: Fees – Schedules S and V Board of Directors Meeting July 2, 2025 Mark Gage Principal Air Quality ...

  • Regular Minutes
    Regular Minutes

    Mar 22, 2010 ... 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, February 10, 2010 ...

    Read More
    (100 Kb PDF, 17 pgs)

    Mar 22, 2010 ... 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, February 10, 2010 ...

  • 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 ...

  • Board Presentation
    Board Presentation

    Apr 30, 2021 ... AGENDA: 2 First Public Hearing on the Proposed Air District Budget for Fiscal Year Ending (FYE) 2022 Board of Directors Special Meeting Budget Hearing May 5, 2021 Jeff McKay Chief Financial ...

    Read More
    (568 Kb PDF, 40 pgs)

    Apr 30, 2021 ... AGENDA: 2 First Public Hearing on the Proposed Air District Budget for Fiscal Year Ending (FYE) 2022 Board of Directors Special Meeting Budget Hearing May 5, 2021 Jeff McKay Chief Financial ...

  • Board Presentations
    Board Presentations

    Jun 5, 2019 ... AGENDA: 13 Public Hearing to Consider Adoption of Proposed Amendments to Air District Regulation 3: Fees and Approval of the Filing of a Notice of Exemption from the California Environmental ...

    Read More
    (3 Mb PDF, 50 pgs)

    Jun 5, 2019 ... AGENDA: 13 Public Hearing to Consider Adoption of Proposed Amendments to Air District Regulation 3: Fees and Approval of the Filing of a Notice of Exemption from the California Environmental ...

  • Presentation
    Presentation

    Oct 21, 2024 ... Best Available Control Technology (BACT) and BACT for Toxics (TBACT) for Small to Medium Sized Standby Diesel Engines October 21, ...

    Read More
    (807 Kb PDF, 27 pgs)

    Oct 21, 2024 ... Best Available Control Technology (BACT) and BACT for Toxics (TBACT) for Small to Medium Sized Standby Diesel Engines October 21, ...

  • RFQ 2021-008 Space Planning and Architectural Services
    RFQ 2021-008 Space Planning and Architectural Services

    May 13, 2021 ... May 13, 2021 Request for Qualifications# 2021-008 Return to Work Space Planning and Architectural Services SECTION I – SUMMARY ...

    Read More
    (79 Kb PDF, 7 pgs)

    May 13, 2021 ... May 13, 2021 Request for Qualifications# 2021-008 Return to Work Space Planning and Architectural Services SECTION I – SUMMARY ...

  • Council Agenda
    Council Agenda

    Mar 5, 2010 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM MARCH 10, 2010 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening Comments ...

    Read More
    (337 Kb PDF, 22 pgs)

    Mar 5, 2010 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM MARCH 10, 2010 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening Comments ...

  • Committee Minutes
    Committee Minutes

    Sep 27, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Mobile Source Committee ...

    Read More
    (242 Kb PDF, 4 pgs)

    Sep 27, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Mobile Source Committee ...

  • Clean HEET Program Overview Webinar 06252024 pdf
    Clean HEET Program Overview Webinar 06252024 pdf

    Jun 27, 2024 ... Clean Heating Efficiently with Electric Technology (Clean HEET) Program Overview June 25, 2024 Cynthia Wang Jessica DePrimo Megan ...

    Read More
    (2 Mb PDF, 31 pgs)

    Jun 27, 2024 ... Clean Heating Efficiently with Electric Technology (Clean HEET) Program Overview June 25, 2024 Cynthia Wang Jessica DePrimo Megan ...

  • 11/25/2019 Responses to Public Com from 2nd Public Notices
    11/25/2019 Responses to Public Com from 2nd Public Notices

    Nov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

    Read More
    (541 Kb PDF, 22 pgs)

    Nov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

  • Committee Presentations
    Committee Presentations

    Apr 20, 2021 ... AGENDA: 4 FISCAL YEAR 2020 BAY AREA AIR QUALITY MANAGEMENT DISTRICT PRESENTATION OF AUDIT RESULTS TO THE BUDGET AND FINANCE COMMITTEE April 21, 2021 Simpson & Simpson, ...

    Read More
    (1 Mb PDF, 104 pgs)

    Apr 20, 2021 ... AGENDA: 4 FISCAL YEAR 2020 BAY AREA AIR QUALITY MANAGEMENT DISTRICT PRESENTATION OF AUDIT RESULTS TO THE BUDGET AND FINANCE COMMITTEE April 21, 2021 Simpson & Simpson, ...

  • 08/2019 Proposed Eval
    08/2019 Proposed Eval

    Aug 27, 2019 ... Engineering Evaluation Report Davis Street SMART, Plant #2773 2615 Davis Street, San Leandro, CA Application #29215 BACKGROUND Davis Street SMART, (“Applicant”) operates a transfer ...

    Read More
    (843 Kb PDF, 38 pgs)

    Aug 27, 2019 ... Engineering Evaluation Report Davis Street SMART, Plant #2773 2615 Davis Street, San Leandro, CA Application #29215 BACKGROUND Davis Street SMART, (“Applicant”) operates a transfer ...

Spare the Air Status

Última actualización: 08/11/2016