搜尋

  • Committee Agenda
    Committee Agenda

    二月 16, 2017 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIRPERSON KATIE RICE – VICE CHAIRPERSON DAVID CANEPA CINDY CHAVEZ JOHN GIOIA DAVID HUDSON NATE ...

    Read More
    (123 Kb PDF, 11 pgs)

    二月 16, 2017 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIRPERSON KATIE RICE – VICE CHAIRPERSON DAVID CANEPA CINDY CHAVEZ JOHN GIOIA DAVID HUDSON NATE ...

  • Committee Minutes
    Committee Minutes

    Sep 5, 2019 ... 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 Executive Committee ...

    Read More
    (156 Kb PDF, 7 pgs)

    Sep 5, 2019 ... 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 Executive Committee ...

  • Board Minutes
    Board Minutes

    Mar 25, 2025 ... Bay Area Air Quality Management District Board of Directors Special Meeting and Retreat Wednesday, January 29, 2025 Cal State University Maritime Academy 200 Maritime Academy Drive ...

    Read More
    (162 Kb PDF, 6 pgs)

    Mar 25, 2025 ... Bay Area Air Quality Management District Board of Directors Special Meeting and Retreat Wednesday, January 29, 2025 Cal State University Maritime Academy 200 Maritime Academy Drive ...

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

    四月 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)

    四月 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 ...

  • CEQA Notice of Intent for Proposed Regulation 12, Rule 15: Petroleum Refining Emissions Tracking
    CEQA Notice of Intent for Proposed Regulation 12, Rule 15: Petroleum Refining Emissions Tracking

    一月 28, 2016 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION LEAD AGENCY: Bay Area Air Quality Management District Contact: Greg Nudd Phone: 415-749-4786 SUBJECT: ...

    Read More
    (205 Kb PDF, 1 pg)

    一月 28, 2016 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION LEAD AGENCY: Bay Area Air Quality Management District Contact: Greg Nudd Phone: 415-749-4786 SUBJECT: ...

Spare the Air Status

上次更新: 2016/11/8