Hanapin

  • Meeting Notes
    Meeting Notes

    A G E N D A E a s t Oa k l a nd AB 6 1 7 C o mmu ni t y St e e ri ng C o mmi t t e e (C SC ) Me e t i ng # 1 0 Date & Time: Thursday, July 13th, 2023, 6:00 pm to 8:00 pm PDT Virtual Facilitator: ...

    Read More
    (892 Kb PDF, 8 pgs)

    A G E N D A E a s t Oa k l a nd AB 6 1 7 C o mmu ni t y St e e ri ng C o mmi t t e e (C SC ) Me e t i ng # 1 0 Date & Time: Thursday, July 13th, 2023, 6:00 pm to 8:00 pm PDT Virtual Facilitator: ...

  • 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 ...

  • Board Agenda
    Board Agenda

    Oct 14, 2022 ... BOARD OF DIRECTORS MEETING October 19, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ...

    Read More
    (4 Mb PDF, 259 pgs)

    Oct 14, 2022 ... BOARD OF DIRECTORS MEETING October 19, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ...

  • Draft Air District 2024-2029 Strategic Plan
    Draft Air District 2024-2029 Strategic Plan

    Jul 18, 2024 ... Compliance Advisory July 18, 2024 Regulation 8 Petitions Fee Change This Advisory is provided to inform you about activities of the Air District which may affect your operation. It is ...

    Read More
    (808 Kb PDF, 104 pgs)

    Jul 18, 2024 ... Compliance Advisory July 18, 2024 Regulation 8 Petitions Fee Change This Advisory is provided to inform you about activities of the Air District which may affect your operation. It is ...

  • Draft 2024-2029 Air District Strategic Plan Executive Summary
    Draft 2024-2029 Air District Strategic Plan Executive Summary

    Hul 30, 2024 ... Mithiin para sa Pagbabago: Sama-sama sa Pagsusulong ng Malinis na Hangin at Katarungan sa Kapaligiran Hindi lahat sa Bay Area ay "Para sa akin, ang katarungan sa kapaligiran ay isang ...

    Read More
    (808 Kb PDF, 104 pgs)

    Hul 30, 2024 ... Mithiin para sa Pagbabago: Sama-sama sa Pagsusulong ng Malinis na Hangin at Katarungan sa Kapaligiran Hindi lahat sa Bay Area ay "Para sa akin, ang katarungan sa kapaligiran ay isang ...

  • Board Minutes
    Board Minutes

    Feb 19, 2020 ... Bay Area Air Quality Management District Residence Inn by Marriott Monte Vista Room 19429 Stevens Creek Blvd. Cupertino, CA 95014 Board of Directors Special Meeting/Retreat Wednesday, ...

    Read More
    (268 Kb PDF, 10 pgs)

    Feb 19, 2020 ... Bay Area Air Quality Management District Residence Inn by Marriott Monte Vista Room 19429 Stevens Creek Blvd. Cupertino, CA 95014 Board of Directors Special Meeting/Retreat Wednesday, ...

  • Board Agenda
    Board Agenda

    Jan 31, 2025 ... BOARD OF DIRECTORS MEETING February 5, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (20 Mb PDF, 298 pgs)

    Jan 31, 2025 ... BOARD OF DIRECTORS MEETING February 5, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

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

    Jan 28, 2025 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (16 Mb PDF, 115 pgs)

    Jan 28, 2025 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Jan 26, 2023 ... Sent via email January 27, 2023 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2022 – December 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (3 Mb PDF, 21 pgs)

    Jan 26, 2023 ... Sent via email January 27, 2023 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2022 – December 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Jan 26, 2023 ... Sent via email January 27, 2023 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2022 – December 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (3 Mb PDF, 21 pgs)

    Jan 26, 2023 ... Sent via email January 27, 2023 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2022 – December 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

  • 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 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 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 ...

  • Board Minutes
    Board Minutes

    May 11, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 15, 2020 APPROVED ...

    Read More
    (271 Kb PDF, 13 pgs)

    May 11, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 15, 2020 APPROVED ...

  • Committee Agenda
    Committee Agenda

    Sep 29, 2022 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE COMMITTEE MEMBERS PAULINE RUSSO CUTTER – CHAIR ROB RENNIE – VICE-CHAIR MARGARET ABE-KOGA ERIN HANNIGAN DAVID HAUBERT LYNDA HOPKINS DAVID ...

    Read More
    (1 Mb PDF, 111 pgs)

    Sep 29, 2022 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE COMMITTEE MEMBERS PAULINE RUSSO CUTTER – CHAIR ROB RENNIE – VICE-CHAIR MARGARET ABE-KOGA ERIN HANNIGAN DAVID HAUBERT LYNDA HOPKINS DAVID ...

  • Board Agenda
    Board Agenda

    Nov 9, 2023 ... BOARD OF DIRECTORS MEETING November 15, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

    Read More
    (2 Mb PDF, 295 pgs)

    Nov 9, 2023 ... BOARD OF DIRECTORS MEETING November 15, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

  • Administrative Code
    Administrative Code

    Dec 15, 2023 ... Administrative Code Effective January 1, 2024 ...

    Read More
    (345 Kb PDF, 88 pgs)

    Dec 15, 2023 ... Administrative Code Effective January 1, 2024 ...

  • Committee Agenda
    Committee Agenda

    Sep 16, 2016 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR JOHN AVALOS TOM BATES ...

    Read More
    (1 Mb PDF, 35 pgs)

    Sep 16, 2016 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR JOHN AVALOS TOM BATES ...

  • Council Agenda
    Council Agenda

    Dec 3, 2019 ... ADVISORY COUNCIL MEETING ST MONDAY 1 FLOOR BOARD ROOM DECEMBER 9, 2019 375 BEALE STREET 10:00 A.M. SAN FRANCISCO, CA 94105 AGENDA 1. CALL TO ORDER - ...

    Read More
    (216 Kb PDF, 17 pgs)

    Dec 3, 2019 ... ADVISORY COUNCIL MEETING ST MONDAY 1 FLOOR BOARD ROOM DECEMBER 9, 2019 375 BEALE STREET 10:00 A.M. SAN FRANCISCO, CA 94105 AGENDA 1. CALL TO ORDER - ...

  • Committee Agenda
    Committee Agenda

    Mar 3, 2023 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS MYRNA MELGAR – CHAIR SERGIO LOPEZ – VICE CHAIR JOHN GIOIA JUAN GONZALEZ LYNDA HOPKINS DAVID HUDSON ...

    Read More
    (2 Mb PDF, 47 pgs)

    Mar 3, 2023 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS MYRNA MELGAR – CHAIR SERGIO LOPEZ – VICE CHAIR JOHN GIOIA JUAN GONZALEZ LYNDA HOPKINS DAVID HUDSON ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016