搜尋

  • 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 ...

  • 2015 ARB Program Review Report
    2015 ARB Program Review Report

    Oct 27, 2015 ... September 21,2015 Richard Corey Executive Officer REA California Air Resources Board (ARB) 1001 I Street ALITY Sacramento, CA 95814 MnNAGEMENT RE: ARB's revisw of the Bay Area Air Management ...

    Read More
    (1 Mb PDF, 24 pgs)

    Oct 27, 2015 ... September 21,2015 Richard Corey Executive Officer REA California Air Resources Board (ARB) 1001 I Street ALITY Sacramento, CA 95814 MnNAGEMENT RE: ARB's revisw of the Bay Area Air Management ...

  • Council Agenda
    Council Agenda

    May 8, 2015 ... ADVISORY COUNCIL REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM MAY 13, 2015 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER 1. Opening ...

    Read More
    (2 Mb PDF, 40 pgs)

    May 8, 2015 ... ADVISORY COUNCIL REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM MAY 13, 2015 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER 1. Opening ...

  • 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 ...

  • 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 ...

  • District Responses to EPA Comments on 2nd Draft of Reg 2 Proposed Amendments
    District Responses to EPA Comments on 2nd Draft of Reg 2 Proposed Amendments

    Oct 11, 2012 ... BAAQMD Updates to NSR and Title V Permitting Rules Regulation 2, Rules 1, 2, 4 & 6 RESPONSES TO COMMENTS FROM EPA REGION IX STAFF ON SECOND DRAFT OF PROPOSED AMENDMENTS October 11, 2012 ...

    Read More
    (545 Kb PDF, 29 pgs)

    Oct 11, 2012 ... BAAQMD Updates to NSR and Title V Permitting Rules Regulation 2, Rules 1, 2, 4 & 6 RESPONSES TO COMMENTS FROM EPA REGION IX STAFF ON SECOND DRAFT OF PROPOSED AMENDMENTS October 11, 2012 ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Jul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...

    Read More
    (25 Mb PDF, 401 pgs)

    Jul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...

  • Council Agenda
    Council Agenda

    Jan 8, 2015 ... ADVISORY COUNCIL REGULAR MEETING & RETREAT TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 14, 2015 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER ...

    Read More
    (1 Mb PDF, 38 pgs)

    Jan 8, 2015 ... ADVISORY COUNCIL REGULAR MEETING & RETREAT TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 14, 2015 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER ...

  • 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 ...

  • Advisory Council Agenda
    Advisory Council Agenda

    Apr 3, 2014 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM APRIL 9, 2014 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

    Read More
    (98 Kb PDF, 17 pgs)

    Apr 3, 2014 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM APRIL 9, 2014 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

  • 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 ...

  • Advisory Council Minutes
    Advisory Council Minutes

    Dec 27, 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, October 13, 2010 ...

    Read More
    (256 Kb PDF, 15 pgs)

    Dec 27, 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, October 13, 2010 ...

  • RFP 2012 001 Lawn Mower Replacement_revised
    RFP 2012 001 Lawn Mower Replacement_revised

    Nov 15, 2012 ... November 15, 2012 Request for Proposal RFP # 2012-001 Bay Area Lawn Mower Replacement Program SECTION I – SUMMARY ...

    Read More
    (282 Kb PDF, 16 pgs)

    Nov 15, 2012 ... November 15, 2012 Request for Proposal RFP # 2012-001 Bay Area Lawn Mower Replacement Program SECTION I – SUMMARY ...

  • Board Agenda
    Board Agenda

    Aug 28, 2014 ... BOARD OF DIRECTORS REGULAR MEETING September 3, 2014 th A meeting of the Bay Area Air Quality Management District Board of Directors will be held in the 7 Floor Board Room ...

    Read More
    (625 Kb PDF, 115 pgs)

    Aug 28, 2014 ... BOARD OF DIRECTORS REGULAR MEETING September 3, 2014 th A meeting of the Bay Area Air Quality Management District Board of Directors will be held in the 7 Floor Board Room ...

  • Council Presentations
    Council Presentations

    Nov 5, 2020 ... AGENDA: 3 DRAFT FOR ADVISORY COUNCIL REVIEW Advisory Council report submitted to the Air District Board of Directors for review and consideration December 16, 2020 Chair Stan Hayes Dr. Severin ...

    Read More
    (27 Mb PDF, 601 pgs)

    Nov 5, 2020 ... AGENDA: 3 DRAFT FOR ADVISORY COUNCIL REVIEW Advisory Council report submitted to the Air District Board of Directors for review and consideration December 16, 2020 Chair Stan Hayes Dr. Severin ...

  • Board Minutes
    Board Minutes

    May 19, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 20, 2016 APPROVED MINUTES Note: Audio ...

    Read More
    (514 Kb PDF, 17 pgs)

    May 19, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 20, 2016 APPROVED MINUTES Note: Audio ...

  • RFP 2016-005 Appendices
    RFP 2016-005 Appendices

    Dec 2, 2016 ... APPENDIX A - Air District’s Pandemic Response Plan Bay Area Air Quality Management District Pandemic Response Plan Introduction This plan is prepared by the Bay Area Air Quality Management District ...

    Read More
    (3 Mb PDF, 146 pgs)

    Dec 2, 2016 ... APPENDIX A - Air District’s Pandemic Response Plan Bay Area Air Quality Management District Pandemic Response Plan Introduction This plan is prepared by the Bay Area Air Quality Management District ...

  • 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 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 ...

Spare the Air Status

上次更新: 2016/11/8