Hanapin

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

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • semi-Annual Monitoring Report 2023 B
    semi-Annual Monitoring Report 2023 B

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • 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 ...

  • Local Government Climate Newsletter January 2024
    Local Government Climate Newsletter January 2024

    Mar 4, 2024 ... Photo Credit: Filiz Mehmed The Bay Area Air Quality Management District Local Government Climate Newsletter January 2024 If you are a local government working on a climate-related plan or project, ...

    Read More
    (8 Mb PDF, 13 pgs)

    Mar 4, 2024 ... Photo Credit: Filiz Mehmed The Bay Area Air Quality Management District Local Government Climate Newsletter January 2024 If you are a local government working on a climate-related plan or project, ...

  • Local Government Climate Newsletter May 2024
    Local Government Climate Newsletter May 2024

    Jun 20, 2024 ... Photo Credit: Filiz Mehmed The Bay Area Air Quality Management District Local Government Climate Newsletter May 2024 If you are a local government working on a climate-related plan or project, ...

    Read More
    (6 Mb PDF, 17 pgs)

    Jun 20, 2024 ... Photo Credit: Filiz Mehmed The Bay Area Air Quality Management District Local Government Climate Newsletter May 2024 If you are a local government working on a climate-related plan or project, ...

  • Local Government Climate Newsletter March 2024
    Local Government Climate Newsletter March 2024

    Apr 2, 2024 ... Photo Credit: Filiz Mehmed The Bay Area Air Quality Management District Local Government Climate Newsletter March 2024 If you are a local government working on a climate-related plan or project, ...

    Read More
    (11 Mb PDF, 12 pgs)

    Apr 2, 2024 ... Photo Credit: Filiz Mehmed The Bay Area Air Quality Management District Local Government Climate Newsletter March 2024 If you are a local government working on a climate-related plan or project, ...

  • Committee Minutes
    Committee Minutes

    Oct 4, 2022 ... 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 Legislative Committee ...

    Read More
    (180 Kb PDF, 7 pgs)

    Oct 4, 2022 ... 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 Legislative Committee ...

  • Council Presentations
    Council Presentations

    Nob 18, 2024 ... AAGGEENNDDAA:: 44 VVototee tto o AAdoptdopt tthehe CComommmuniunittyy AAdvdviissororyy CCouncounciill’’ss EEnvnviirronmonmeentntaall JJususttiiccee Call To Action Call To Action Community ...

    Read More
    (1 Mb PDF, 35 pgs)

    Nob 18, 2024 ... AAGGEENNDDAA:: 44 VVototee tto o AAdoptdopt tthehe CComommmuniunittyy AAdvdviissororyy CCouncounciill’’ss EEnvnviirronmonmeentntaall JJususttiiccee Call To Action Call To Action Community ...

  • Semi-Annual monitoring Report 2024 B
    Semi-Annual monitoring Report 2024 B

    Jul 30, 2025 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st July 31 , 2025 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (350 Kb PDF, 9 pgs)

    Jul 30, 2025 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st July 31 , 2025 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Committee Minutes
    Committee Minutes

    Mar 17, 2021 ... 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 Administration Committee ...

    Read More
    (161 Kb PDF, 6 pgs)

    Mar 17, 2021 ... 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 Administration Committee ...

  • 692644 Permit Evaluation
    692644 Permit Evaluation

    Jul 29, 2024 ... ENGINEERING EVALUATION Alameda County General Servies Agency Plant 13908 | Application 692644 1401 Lakeside Drive, Oakland, CA 94612 BACKGROUND Alameda County – General Services Agency ...

    Read More
    (274 Kb PDF, 11 pgs)

    Jul 29, 2024 ... ENGINEERING EVALUATION Alameda County General Servies Agency Plant 13908 | Application 692644 1401 Lakeside Drive, Oakland, CA 94612 BACKGROUND Alameda County – General Services Agency ...

  • Appendix D. Air Monitoring
    Appendix D. Air Monitoring

    Jun 4, 2024 ... Path to Clean Air Plan April 2024 Appendix D: Air Monitoring This appendix contains additional information on air monitoring data and insights to supplement Chapter 5: Air Quality Overview and ...

    Read More
    (4 Mb PDF, 20 pgs)

    Jun 4, 2024 ... Path to Clean Air Plan April 2024 Appendix D: Air Monitoring This appendix contains additional information on air monitoring data and insights to supplement Chapter 5: Air Quality Overview and ...

  • Committee Minutes
    Committee Minutes

    Dec 14, 2021 ... 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 Legislative Committee ...

    Read More
    (151 Kb PDF, 5 pgs)

    Dec 14, 2021 ... 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 Legislative Committee ...

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

    Jan 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

    Read More
    (19 Mb PDF, 352 pgs)

    Jan 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

  • Appendix C – GHG Reduction Quantification Supporting Documentation
    Appendix C – GHG Reduction Quantification Supporting Documentation

    Feb 29, 2024 ... Appendix C GHG Reduc�on Quan�fica�on Suppor�ng Documenta�on ...

    Read More
    (1 Mb PDF, 41 pgs)

    Feb 29, 2024 ... Appendix C GHG Reduc�on Quan�fica�on Suppor�ng Documenta�on ...

  • Budget-in-Brief FYE 2026
    Budget-in-Brief FYE 2026

    Jul 10, 2025 ... FY 2025–2026 Approved ...

    Read More
    (815 Kb PDF, 33 pgs)

    Jul 10, 2025 ... FY 2025–2026 Approved ...

  • Public Comment Emails and Comment Letters (Redacted)
    Public Comment Emails and Comment Letters (Redacted)

    Feb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...

    Read More
    (9 Mb PDF, 86 pgs)

    Feb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...

  • Board Agenda
    Board Agenda

    Jan 27, 2025 ... BOARD OF DIRECTORS SPECIAL / RETREAT MEETING January 29, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Cal State University Maritime ...

    Read More
    (4 Mb PDF, 57 pgs)

    Jan 27, 2025 ... BOARD OF DIRECTORS SPECIAL / RETREAT MEETING January 29, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Cal State University Maritime ...

  • Committee Agenda
    Committee Agenda

    Apr 18, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE April 22, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER NATE MILEY SHAMANN ...

    Read More
    (8 Mb PDF, 123 pgs)

    Apr 18, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE April 22, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER NATE MILEY SHAMANN ...

  • Committee Agenda
    Committee Agenda

    Apr 18, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE April 22, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER NATE MILEY SHAMANN ...

    Read More
    (7 Mb PDF, 123 pgs)

    Apr 18, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE April 22, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER NATE MILEY SHAMANN ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016