Search

  • Accepting Clean Cars for All Program funds from the California Air Resources Board
    Accepting Clean Cars for All Program funds from the California Air Resources Board

    Dec 3, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2025 - 12 A Resolution Accepting Clean Cars for All Program funds From the California Air Resources Board WHEREAS, the purpose of this ...

    Read More
    (680 Kb PDF, 2 pgs)

    Dec 3, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2025 - 12 A Resolution Accepting Clean Cars for All Program funds From the California Air Resources Board WHEREAS, the purpose of this ...

  • 31091 Permit Evaluation
    31091 Permit Evaluation

    Nov 14, 2022 ... Application No. 31091 Plant No. 24958 Draft Engineering Evaluation CalClean, Inc. (Portable Sources) 18674-18850 Cox Avenue, Saratoga, CA 95070 Plant No. 24958 (Site No. E4958) Application ...

    Read More
    (151 Kb PDF, 8 pgs)

    Nov 14, 2022 ... Application No. 31091 Plant No. 24958 Draft Engineering Evaluation CalClean, Inc. (Portable Sources) 18674-18850 Cox Avenue, Saratoga, CA 95070 Plant No. 24958 (Site No. E4958) Application ...

  • 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 ...

  • Prescribed Burn Smoke Management Plan Form and Instructions
    Prescribed Burn Smoke Management Plan Form and Instructions

    Used to meet Regulation 5 requirements for Prescribed Burn Smoke Management Plans.

    Read More
    (2 Mb PDF, 5 pgs)

    Used to meet Regulation 5 requirements for Prescribed Burn Smoke Management Plans.

  • 694744 Permit Evaluation
    694744 Permit Evaluation

    Mar 29, 2024 ... Engineering Evaluation 1776 Laurel St., San Carlos 1776 Laurel Street, San Carlos, CA 94070 Plant No. 203393 Application No. 694744 Background On behalf of the Peck Administrative Trust, ...

    Read More
    (168 Kb PDF, 6 pgs)

    Mar 29, 2024 ... Engineering Evaluation 1776 Laurel St., San Carlos 1776 Laurel Street, San Carlos, CA 94070 Plant No. 203393 Application No. 694744 Background On behalf of the Peck Administrative Trust, ...

  • 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 ...

  • 3108 Permit Evaluation
    3108 Permit Evaluation

    Feb 27, 2024 ... Engineering Evaluation 1515 California Street 1515 California Street, San Francisco, CA 94109-4109 Plant No. 24955 Application No. 31081 Project Description: Sub-Slab Depressurization System ...

    Read More
    (220 Kb PDF, 8 pgs)

    Feb 27, 2024 ... Engineering Evaluation 1515 California Street 1515 California Street, San Francisco, CA 94109-4109 Plant No. 24955 Application No. 31081 Project Description: Sub-Slab Depressurization System ...

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

    Jul 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...

    Read More
    (19 Mb PDF, 386 pgs)

    Jul 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...

  • 689537 Permit Evaluation
    689537 Permit Evaluation

    Aug 1, 2024 ... Engineering Evaluation 1510 Webster 1510 Webster Street, Oakland, CA 94612 Plant No. 203314 Application No. 689537 Background On behalf of the 1510 Webster, Cornerstone Earth Group has ...

    Read More
    (157 Kb PDF, 7 pgs)

    Aug 1, 2024 ... Engineering Evaluation 1510 Webster 1510 Webster Street, Oakland, CA 94612 Plant No. 203314 Application No. 689537 Background On behalf of the 1510 Webster, Cornerstone Earth Group has ...

  • 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 2024 B
    Semi-Annual Monitoring Report 2024 B

    Jan 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

    Read More
    (19 Mb PDF, 352 pgs)

    Jan 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

  • Sept. 23 Meeting Minutes
    Sept. 23 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 Se pt e m be r 23, 2024 Bay Area ...

    Read More
    (78 Kb PDF, 6 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 Se pt e m be r 23, 2024 Bay Area ...

  • Committee Presentations
    Committee Presentations

    Feb 5, 2019 ... AGENDA: 4 Financial Participation in Creation of a Large Multi-Use Space at 375 Beale Street Ad Hoc Building Oversight Committee Meeting February 6, 2019 Jack P. Broadbent Executive Officer/Air ...

    Read More
    (8 Mb PDF, 20 pgs)

    Feb 5, 2019 ... AGENDA: 4 Financial Participation in Creation of a Large Multi-Use Space at 375 Beale Street Ad Hoc Building Oversight Committee Meeting February 6, 2019 Jack P. Broadbent Executive Officer/Air ...

  • Committee Agenda
    Committee Agenda

    Dec 16, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...

    Read More
    (291 Kb PDF, 13 pgs)

    Dec 16, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...

  • Appendices Index
    Appendices Index

    Jan 23, 2023 ... Application 31157 - Phillips 66 Rodeo Renewed Project - Index for Appendices Table Category Table Name Source #'s Appendix /Figure # A N/A Fuel Gas System Summary S-338 A Table A-1 Fuel Gas System ...

    Read More
    (113 Kb PDF, 1 pg)

    Jan 23, 2023 ... Application 31157 - Phillips 66 Rodeo Renewed Project - Index for Appendices Table Category Table Name Source #'s Appendix /Figure # A N/A Fuel Gas System Summary S-338 A Table A-1 Fuel Gas System ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Nov 22, 2022 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com November 30, 2022 Direction of Compliance and Enforcement ...

    Read More
    (9 Mb PDF, 158 pgs)

    Nov 22, 2022 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com November 30, 2022 Direction of Compliance and Enforcement ...

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

    Jul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...

    Read More
    (22 Mb PDF, 504 pgs)

    Jul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...

  • 672680 Permit Evaluation
    672680 Permit Evaluation

    Aug 11, 2023 ... Engineering Evaluation Hazelwood SVE Plant 110 Hazelwood Drive, South San Francisco, California 94080 Facility ID 202925 Application No. 672680 Project Description: Soil Vapor Extraction ...

    Read More
    (311 Kb PDF, 11 pgs)

    Aug 11, 2023 ... Engineering Evaluation Hazelwood SVE Plant 110 Hazelwood Drive, South San Francisco, California 94080 Facility ID 202925 Application No. 672680 Project Description: Soil Vapor Extraction ...

  • 31685 Permit Evaluation
    31685 Permit Evaluation

    Feb 3, 2023 ... DRAFT Engineering Evaluation Gracie Jiu-Jitsu Redwood City 701 Arguello Street, Redwood City, California 94063 Plant No. 25201 (Site No. E5201) Application No. 31685 Project Description: Soil ...

    Read More
    (273 Kb PDF, 8 pgs)

    Feb 3, 2023 ... DRAFT Engineering Evaluation Gracie Jiu-Jitsu Redwood City 701 Arguello Street, Redwood City, California 94063 Plant No. 25201 (Site No. E5201) Application No. 31685 Project Description: Soil ...

  • 31762 Permit Evaluation
    31762 Permit Evaluation

    Feb 3, 2023 ... Engineering Evaluation Polk Street Associates 2101 Polk Street, San Francisco, California 94109 Plant No. 25232 (Site No. E5232) Application No. 31762 Project Description: Sub-Slab ...

    Read More
    (290 Kb PDF, 8 pgs)

    Feb 3, 2023 ... Engineering Evaluation Polk Street Associates 2101 Polk Street, San Francisco, California 94109 Plant No. 25232 (Site No. E5232) Application No. 31762 Project Description: Sub-Slab ...

Spare the Air Status