Search

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Jul 28, 2022 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

    Read More
    (25 Mb PDF, 396 pgs)

    Jul 28, 2022 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

  • Revised PTCA Charter
    Revised PTCA Charter

    F eb r u ar y 2024: T h e P ath to Cl ean Ai r i n th e Ri ch mo n d -No r th Ri ch mo n d -S an P ab l o Ar ea Co mmu n i ty S teer i n g Co mmi ttee Ch ar ter an d P ar ti ci p ati o n Ag r eemen ...

    Read More
    (134 Kb PDF, 8 pgs)

    F eb r u ar y 2024: T h e P ath to Cl ean Ai r i n th e Ri ch mo n d -No r th Ri ch mo n d -S an P ab l o Ar ea Co mmu n i ty S teer i n g Co mmi ttee Ch ar ter an d P ar ti ci p ati o n Ag r eemen ...

  • PTCA Charter Agreement
    PTCA Charter Agreement

    All changes to the Charter appear in blue text (10/11/2024) October 2024: The Path to Clean Air in the Richmond-North Richmond-San Pablo Area Community Steering Committee Charter and Participation ...

    Read More
    (321 Kb PDF, 9 pgs)

    All changes to the Charter appear in blue text (10/11/2024) October 2024: The Path to Clean Air in the Richmond-North Richmond-San Pablo Area Community Steering Committee Charter and Participation ...

  • Revised PTCA CSC Charter as of October 2024
    Revised PTCA CSC Charter as of October 2024

    Al l ch an g es to th e Ch ar ter ap p ear i n b l u e text (10/ 11/ 2024) O cto b er 2024: T h e P ath to Cl ean Ai r i n th e Ri ch mo n d -No r th Ri ch mo n d -S an P ab l o Ar ea Co mmu n i ty S ...

    Read More
    (249 Kb PDF, 9 pgs)

    Al l ch an g es to th e Ch ar ter ap p ear i n b l u e text (10/ 11/ 2024) O cto b er 2024: T h e P ath to Cl ean Ai r i n th e Ri ch mo n d -No r th Ri ch mo n d -S an P ab l o Ar ea Co mmu n i ty S ...

  • PTCA Charter Agreement - October 2024
    PTCA Charter Agreement - October 2024

    Revi si o n s ap p r o ved o n O cto b er 28, 2024: T h e P ath to Cl ean Ai r i n th e Ri ch mo n d -No r th Ri ch mo n d -S an P ab l o Ar ea Co mmu n i ty S teer i n g Co mmi ttee Ch ar ter an d P ...

    Read More
    (140 Kb PDF, 9 pgs)

    Revi si o n s ap p r o ved o n O cto b er 28, 2024: T h e P ath to Cl ean Ai r i n th e Ri ch mo n d -No r th Ri ch mo n d -S an P ab l o Ar ea Co mmu n i ty S teer i n g Co mmi ttee Ch ar ter an d P ...

  • Clean Air Glossary of Terms
    Clean Air Glossary of Terms

    Apr 9, 2024 ... 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 AIM Assessment Inventory & Modeling Division of the Air ...

    Read More
    (272 Kb PDF, 14 pgs)

    Apr 9, 2024 ... 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 AIM Assessment Inventory & Modeling Division of the Air ...

  • Revised PTCA CSC Charter
    Revised PTCA CSC Charter

    Revi sed : T h e P ath to Cl ean Ai r i n th e Ri ch mo n d -No r th Ri ch mo n d -S an P ab l o Ar ea Co mmu n i ty S teer i n g Co mmi ttee Ch ar ter an d P ar ti ci p ati o n Ag r eemen t S ...

    Read More
    (101 Kb PDF, 5 pgs)

    Revi sed : T h e P ath to Cl ean Ai r i n th e Ri ch mo n d -No r th Ri ch mo n d -S an P ab l o Ar ea Co mmu n i ty S teer i n g Co mmi ttee Ch ar ter an d P ar ti ci p ati o n Ag r eemen t S ...

  • Revised CSC Charter
    Revised CSC Charter

    Revi sed : T h e P ath to Cl ean Ai r i n th e Ri ch mo n d -No r th Ri ch mo n d -S an P ab l o Ar ea Co mmu n i ty S teer i n g Co mmi ttee Ch ar ter an d P ar ti ci p ati o n Ag r eemen t S ...

    Read More
    (101 Kb PDF, 6 pgs)

    Revi sed : T h e P ath to Cl ean Ai r i n th e Ri ch mo n d -No r th Ri ch mo n d -S an P ab l o Ar ea Co mmu n i ty S teer i n g Co mmi ttee Ch ar ter an d P ar ti ci p ati o n Ag r eemen t S ...

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

    Mar 25, 2024 ... KELLER CANYON LANDIFLL TITLE V SEMI-ANNUAL MONITORING REPORT SITE: FACILITY ID#: KELLER CANYON LANDFILL A4618 REPORTING PERIOD: from through 09/01/2023 02/29/2024 ...

    Read More
    (639 Kb PDF, 29 pgs)

    Mar 25, 2024 ... KELLER CANYON LANDIFLL TITLE V SEMI-ANNUAL MONITORING REPORT SITE: FACILITY ID#: KELLER CANYON LANDFILL A4618 REPORTING PERIOD: from through 09/01/2023 02/29/2024 ...

  • 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 ...

  • PTCA Charter
    PTCA Charter

    Revi sed : T h e P ath to Cl ean Ai r i n th e Ri ch mo n d -No r th Ri ch mo n d -S an P ab l o Ar ea Co mmu n i ty S teer i n g Co mmi ttee Ch ar ter an d P ar ti ci p ati o n Ag r eemen t S ...

    Read More
    (101 Kb PDF, 4 pgs)

    Revi sed : T h e P ath to Cl ean Ai r i n th e Ri ch mo n d -No r th Ri ch mo n d -S an P ab l o Ar ea Co mmu n i ty S teer i n g Co mmi ttee Ch ar ter an d P ar ti ci p ati o n Ag r eemen t S ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

    Read More
    (17 Mb PDF, 546 pgs)

    Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

  • Committee Presentations
    Committee Presentations

    Dec 18, 2017 ... AGENDA: 4 Particulate Matter Rule Update Stationary Source Committee Greg Nudd Deputy Air Pollution Control Officer for Policy December 18, 2017 December 18, 2017 Slide ...

    Read More
    (4 Mb PDF, 37 pgs)

    Dec 18, 2017 ... AGENDA: 4 Particulate Matter Rule Update Stationary Source Committee Greg Nudd Deputy Air Pollution Control Officer for Policy December 18, 2017 December 18, 2017 Slide ...

  • Semi-Annual Monitoring Report 2025 B
    Semi-Annual Monitoring Report 2025 B

    Jan 30, 2026 ... TITLE V MONITORING REPORT ACME FILL CORPORATION BAAQMD PLANT 1464 MARTINEZ, CALIFORNIA Prepared for: January 202 6 Prepared ...

    Read More
    (7 Mb PDF, 160 pgs)

    Jan 30, 2026 ... TITLE V MONITORING REPORT ACME FILL CORPORATION BAAQMD PLANT 1464 MARTINEZ, CALIFORNIA Prepared for: January 202 6 Prepared ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Jan 21, 2021 ... Gilroy Energy Center, LLC (for the Riverview Energy Center) 795 Minaker Road Antioch, CA 94509 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

    Read More
    (1 Mb PDF, 8 pgs)

    Jan 21, 2021 ... Gilroy Energy Center, LLC (for the Riverview Energy Center) 795 Minaker Road Antioch, CA 94509 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

  • Advisory Council Agenda
    Advisory Council Agenda

    Oct 3, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM OCTOBER 10, 2012 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER ...

    Read More
    (1 Mb PDF, 33 pgs)

    Oct 3, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM OCTOBER 10, 2012 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER ...

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

    Oct 9, 2025 ... Environmental Consulting & Contracting August 31, 2025 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (2 Mb PDF, 44 pgs)

    Oct 9, 2025 ... Environmental Consulting & Contracting August 31, 2025 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Oct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (18 Mb PDF, 911 pgs)

    Oct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...

  • 31690 Permit Evaluation
    31690 Permit Evaluation

    Aug 6, 2025 ... Draft Engineering Evaluation San Leandro Water Pollution Control Plant Application No. 31690 Plant No. 2340 BACKGROUND The San Leandro Water Pollution Control Plant (San Leandro) has applied ...

    Read More
    (731 Kb PDF, 13 pgs)

    Aug 6, 2025 ... Draft Engineering Evaluation San Leandro Water Pollution Control Plant Application No. 31690 Plant No. 2340 BACKGROUND The San Leandro Water Pollution Control Plant (San Leandro) has applied ...

Spare the Air Status