Tìm Kiếm

  • Committee Presentations
    Committee Presentations

    Nov 23, 2022 ... AGENDA: 5 Clean Cars for All Program Update & Allocation Mobile Source and Climate Impacts Committee Meeting November 28, 2022 Anthony Fournier Technology Implementation ...

    Read More
    (1 Mb PDF, 38 pgs)

    Nov 23, 2022 ... AGENDA: 5 Clean Cars for All Program Update & Allocation Mobile Source and Climate Impacts Committee Meeting November 28, 2022 Anthony Fournier Technology Implementation ...

  • Presentation
    Presentation

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #42 March 24, ...

    Read More
    (2 Mb PDF, 63 pgs)

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #42 March 24, ...

  • Presentation
    Presentation

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #44 May 19, ...

    Read More
    (4 Mb PDF, 57 pgs)

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #44 May 19, ...

  • 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 ...

  • Presentation
    Presentation

    Aug 8, 2023 ... East Oakland Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #11 August 10, ...

    Read More
    (5 Mb PDF, 74 pgs)

    Aug 8, 2023 ... East Oakland Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #11 August 10, ...

  • Glossary of Terms
    Glossary of Terms

    Glossary of Terms Acro n yms an d Ab b revi ati o n s AB 617 Assembly Bill 617, founding legislation for the Community Air Protection Program Air District Bay Area Air Quality Management ...

    Read More
    (153 Kb PDF, 18 pgs)

    Glossary of Terms Acro n yms an d Ab b revi ati o n s AB 617 Assembly Bill 617, founding legislation for the Community Air Protection Program Air District Bay Area Air Quality Management ...

  • Heavy-Duty ZEV Program Guidance
    Heavy-Duty ZEV Program Guidance

    Mar 21, 2016 ... Bay Area Air Quality Management District Grant Opportunity Announcement Heavy-Duty Zero Emission Vehicle Program Transportation Fund for Clean Air (TFCA) Regional Fund Program ...

    Read More
    (847 Kb PDF, 12 pgs)

    Mar 21, 2016 ... Bay Area Air Quality Management District Grant Opportunity Announcement Heavy-Duty Zero Emission Vehicle Program Transportation Fund for Clean Air (TFCA) Regional Fund Program ...

  • Presentation
    Presentation

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #48 September 22, ...

    Read More
    (2 Mb PDF, 62 pgs)

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #48 September 22, ...

  • Committee Agenda
    Committee Agenda

    Jan 25, 2017 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR ROD SINKS – VICE CHAIRPERSON DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF JIM ...

    Read More
    (268 Kb PDF, 15 pgs)

    Jan 25, 2017 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR ROD SINKS – VICE CHAIRPERSON DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF JIM ...

  • Renter Protections Policy Analysis and Recommendations
    Renter Protections Policy Analysis and Recommendations

    Aug 27, 2024 ... Sec. 1: Renter Protections Policy Landscape Summary Disclaimer: This report was prepared as a result of work sponsored, paid for, in whole or in part, by the Bay Area Air Quality Management ...

    Read More
    (953 Kb PDF, 17 pgs)

    Aug 27, 2024 ... Sec. 1: Renter Protections Policy Landscape Summary Disclaimer: This report was prepared as a result of work sponsored, paid for, in whole or in part, by the Bay Area Air Quality Management ...

  • BVHP CSC Charter Agreement
    BVHP CSC Charter Agreement

    Apr 3, 2025 ... Bayview Hunters Point / Southeast San Francisco Community Emissions Reduction Plan Community Steering Committee Charter Agreement I) Statement of Purpose and Objectives a. Assembly Bill 617 ...

    Read More
    (208 Kb PDF, 8 pgs)

    Apr 3, 2025 ... Bayview Hunters Point / Southeast San Francisco Community Emissions Reduction Plan Community Steering Committee Charter Agreement I) Statement of Purpose and Objectives a. Assembly Bill 617 ...

  • Presentation
    Presentation

    Steering Committee September 4, 2024 West Oakland Community Action ...

    Read More
    (7 Mb PDF, 73 pgs)

    Steering Committee September 4, 2024 West Oakland Community Action ...

  • Board Minutes
    Board Minutes

    Oct 3, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, September 18, 2019 APPROVED ...

    Read More
    (243 Kb PDF, 10 pgs)

    Oct 3, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, September 18, 2019 APPROVED ...

  • Meeting Minutes
    Meeting Minutes

    Dra ft Mi nut e s – R i c hm ond – No. R i c hm ond – Sa n Pa bl o C om m uni t y E m i s s i ons R e duc t i on Pl a n C om m uni t y St e e ri ng C om m i t t e e Fe brua ry 26, 2024 Bay Area Air ...

    Read More
    (124 Kb PDF, 10 pgs)

    Dra ft Mi nut e s – R i c hm ond – No. R i c hm ond – Sa n Pa bl o C om m uni t y E m i s s i ons R e duc t i on Pl a n C om m uni t y St e e ri ng C om m i t t e e Fe brua ry 26, 2024 Bay Area Air ...

  • 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 ...

  • 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 ...

  • Thresholds of Significance Justification Report
    Thresholds of Significance Justification Report

    Apr 5, 2022 ... Justification Report: CEQA Thresholds for Evaluating the Significance of Climate Impacts From Land Use Projects and Plans April 2022 ...

    Read More
    (2 Mb PDF, 29 pgs)

    Apr 5, 2022 ... Justification Report: CEQA Thresholds for Evaluating the Significance of Climate Impacts From Land Use Projects and Plans April 2022 ...

  • 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 2021 A
    Semi-Annual Monitoring Report 2021 A

    Nov 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 26, 2021 Director of Compliance and Enforcement Director of the ...

    Read More
    (26 Mb PDF, 643 pgs)

    Nov 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 26, 2021 Director of Compliance and Enforcement Director of the ...

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

    Jan 27, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 25, 2023 Director of ...

    Read More
    (27 Mb PDF, 359 pgs)

    Jan 27, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 25, 2023 Director of ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016