搜尋

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Jan 30, 2026 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 January 31st, 2026 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (911 Kb PDF, 39 pgs)

    Jan 30, 2026 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 January 31st, 2026 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Appendix B - Site Analysis for the Valero Refinery Community Air Monitoring Station
    Appendix B - Site Analysis for the Valero Refinery Community Air Monitoring Station

    Mar 8, 2022 ... Appendix B – Site Analysis for the Valero Refinery Community Air Monitoring Station ...

    Read More
    (3 Mb PDF, 29 pgs)

    Mar 8, 2022 ... Appendix B – Site Analysis for the Valero Refinery Community Air Monitoring Station ...

  • Appendix E-3: List of Permitted Facilities in East Oakland
    Appendix E-3: List of Permitted Facilities in East Oakland

    一月 21, 2026 ... Appendix E-3: List of Permitted Facilities in East Oakland Facility Name Street City ZIP Type of Facility ID# Code 73 Gallagher & Burk, Inc 344 High St Oakland 94601 Aggregate, Concrete & Asphalt ...

    Read More
    (255 Kb PDF, 11 pgs)

    一月 21, 2026 ... Appendix E-3: List of Permitted Facilities in East Oakland Facility Name Street City ZIP Type of Facility ID# Code 73 Gallagher & Burk, Inc 344 High St Oakland 94601 Aggregate, Concrete & Asphalt ...

  • Appendix E-3: List of Permitted Facilities in East Oakland
    Appendix E-3: List of Permitted Facilities in East Oakland

    一月 21, 2026 ... Appendix E-3: List of Permitted Facilities in East Oakland Facility Name Street City ZIP Type of Facility ID# Code 73 Gallagher & Burk, Inc 344 High St Oakland 94601 Aggregate, Concrete & Asphalt ...

    Read More
    (255 Kb PDF, 11 pgs)

    一月 21, 2026 ... Appendix E-3: List of Permitted Facilities in East Oakland Facility Name Street City ZIP Type of Facility ID# Code 73 Gallagher & Burk, Inc 344 High St Oakland 94601 Aggregate, Concrete & Asphalt ...

  • 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 ...

  • 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 ...

  • Board Agenda
    Board Agenda

    Oct 28, 2022 ... BOARD OF DIRECTORS MEETING November 2, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE ...

    Read More
    (6 Mb PDF, 108 pgs)

    Oct 28, 2022 ... BOARD OF DIRECTORS MEETING November 2, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE ...

  • Council Agenda
    Council Agenda

    Jan 26, 2023 ... BOARD OF DIRECTORS ADVISORY COUNCIL COMMITTEE MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California ...

    Read More
    (358 Kb PDF, 17 pgs)

    Jan 26, 2023 ... BOARD OF DIRECTORS ADVISORY COUNCIL COMMITTEE MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California ...

  • Response to Comments
    Response to Comments

    Feb 20, 2026 ... Response to Public Comments February 2026 Response to Public Comments Draft Right to Breathe: East Oakland Community Air Quality Justice Plan On November 3, 2025, the Air District and the ...

    Read More
    (39 Mb PDF, 351 pgs)

    Feb 20, 2026 ... Response to Public Comments February 2026 Response to Public Comments Draft Right to Breathe: East Oakland Community Air Quality Justice Plan On November 3, 2025, the Air District and the ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

    Read More
    (26 Mb PDF, 435 pgs)

    Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Oct 28, 2021 ... October 27, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air Quality Management District USEPA, Region IX 375 Beale Street, Suite 600 75 Hawthorne ...

    Read More
    (18 Mb PDF, 335 pgs)

    Oct 28, 2021 ... October 27, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air Quality Management District USEPA, Region IX 375 Beale Street, Suite 600 75 Hawthorne ...

  • Board Agenda
    Board Agenda

    Jan 27, 2023 ... BOARD OF DIRECTORS MEETING February 1, 2023 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE ...

    Read More
    (1 Mb PDF, 72 pgs)

    Jan 27, 2023 ... BOARD OF DIRECTORS MEETING February 1, 2023 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE ...

  • Board Agenda
    Board Agenda

    Jan 27, 2023 ... BOARD OF DIRECTORS MEETING February 1, 2023 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE ...

    Read More
    (1 Mb PDF, 72 pgs)

    Jan 27, 2023 ... BOARD OF DIRECTORS MEETING February 1, 2023 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE ...

  • FYE 2026 TFCA 40 Percent Fund Guidance
    FYE 2026 TFCA 40 Percent Fund Guidance

    Dec 12, 2024 ... Transportation Fund for Clean Air 40% Fund Expenditure Plan Guidance Commencing Fiscal Year Ending 2026 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 ...

    Read More
    (1 Mb PDF, 54 pgs)

    Dec 12, 2024 ... Transportation Fund for Clean Air 40% Fund Expenditure Plan Guidance Commencing Fiscal Year Ending 2026 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 ...

  • 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 ...

  • Committee Agenda
    Committee Agenda

    Mar 9, 2026 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE March 11, 2026 COMMITTEE MEMBERS JOHN GIOIA – CHAIR DIONNE ADAMS – VICE-CHAIR MONICA BROWN JOELLE GALLAGHER LINDA SELL ...

    Read More
    (30 Mb PDF, 756 pgs)

    Mar 9, 2026 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE March 11, 2026 COMMITTEE MEMBERS JOHN GIOIA – CHAIR DIONNE ADAMS – VICE-CHAIR MONICA BROWN JOELLE GALLAGHER LINDA SELL ...

  • Committee Agenda
    Committee Agenda

    Mar 6, 2026 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE March 11, 2026 COMMITTEE MEMBERS JOHN GIOIA – CHAIR DIONNE ADAMS – VICE-CHAIR MONICA BROWN JOELLE GALLAGHER LINDA SELL ...

    Read More
    (29 Mb PDF, 756 pgs)

    Mar 6, 2026 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE March 11, 2026 COMMITTEE MEMBERS JOHN GIOIA – CHAIR DIONNE ADAMS – VICE-CHAIR MONICA BROWN JOELLE GALLAGHER LINDA SELL ...

  • Committee Agenda
    Committee Agenda

    Mar 5, 2026 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE March 11, 2026 COMMITTEE MEMBERS JOHN GIOIA – CHAIR DIONNE ADAMS – VICE-CHAIR MONICA BROWN JOELLE GALLAGHER LINDA SELL ...

    Read More
    (30 Mb PDF, 756 pgs)

    Mar 5, 2026 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE March 11, 2026 COMMITTEE MEMBERS JOHN GIOIA – CHAIR DIONNE ADAMS – VICE-CHAIR MONICA BROWN JOELLE GALLAGHER LINDA SELL ...

Spare the Air Status

上次更新: 2016/11/8