|
|
|
244 results for 'fire days'
Search: 'fire days'
244 Search:
Ago 23, 2012 ... Figure 1. Comparison of PM10 Concentrations on 8/7/12 with July-Sept 2011 35 Period 2011 8/7/2012 30 25 20 15 10 Site Bethel Island Concord San Francisco San Pablo San Rafael Figure 2.
Read MoreAgo 23, 2012 ... Figure 1. Comparison of PM10 Concentrations on 8/7/12 with July-Sept 2011 35 Period 2011 8/7/2012 30 25 20 15 10 Site Bethel Island Concord San Francisco San Pablo San Rafael Figure 2.
Hun 20, 2011 ... Compliance Advisory June 13, 2011 This Advisory is provided to inform you about activities of the Air District which may affect your ...
Read MoreHun 20, 2011 ... Compliance Advisory June 13, 2011 This Advisory is provided to inform you about activities of the Air District which may affect your ...
Peb 5, 2025 ... ULAT NG INSIDENTE ng Dibisyon ng Pagsunod at Pagpapatupad Pebrero 1, 2025 Refinery ng Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Boulevard Martinez, California Bandang ...
Read MorePeb 5, 2025 ... ULAT NG INSIDENTE ng Dibisyon ng Pagsunod at Pagpapatupad Pebrero 1, 2025 Refinery ng Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Boulevard Martinez, California Bandang ...
Peb 5, 2025 ... ULAT NG INSIDENTE ng Dibisyon ng Pagsunod at Pagpapatupad Pebrero 1, 2025 Refinery ng Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Boulevard Martinez, California Bandang ...
Read MorePeb 5, 2025 ... ULAT NG INSIDENTE ng Dibisyon ng Pagsunod at Pagpapatupad Pebrero 1, 2025 Refinery ng Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Boulevard Martinez, California Bandang ...
Mar 15, 2010 ... Compliance and Enforcement Division INCIDENT REPORT Piedmont Lumber Walnut Creek, CA March 13, 2010 On March 13, 2010 at approximately 1:45 PM, a fire occurred at Piedmont Lumber ...
Read MoreMar 15, 2010 ... Compliance and Enforcement Division INCIDENT REPORT Piedmont Lumber Walnut Creek, CA March 13, 2010 On March 13, 2010 at approximately 1:45 PM, a fire occurred at Piedmont Lumber ...
May 27, 2008 ... DRAFT May 27, 2008 REGULATION 5 OPEN BURNING INDEX 5-100 GENERAL 5-101 Description 5-110 Exemptions 5-111 Conditional Exemptions 5-112 Limited Exemption, Recreational Fires 5-200 ...
Read MoreMay 27, 2008 ... DRAFT May 27, 2008 REGULATION 5 OPEN BURNING INDEX 5-100 GENERAL 5-101 Description 5-110 Exemptions 5-111 Conditional Exemptions 5-112 Limited Exemption, Recreational Fires 5-200 ...
Mar 28, 2008 ... DRAFT March 25, 2008 REGULATION 5 OPEN BURNING INDEX 5-100 GENERAL 5-101 Description 5-110 Exemptions 5-111 Conditional Exemptions 5-112 Limited Exemption, Recreational Fires 5-200 ...
Read MoreMar 28, 2008 ... DRAFT March 25, 2008 REGULATION 5 OPEN BURNING INDEX 5-100 GENERAL 5-101 Description 5-110 Exemptions 5-111 Conditional Exemptions 5-112 Limited Exemption, Recreational Fires 5-200 ...
May 7, 2019 ... COMPLIANCE & ENFORCEMENT Policy & Procedures Open Burning Regulation 5 Effective May 6, 2019 Supersedes: July 6, 1995 and October 20, 2003 Approved by: Jeff ...
Read MoreMay 7, 2019 ... COMPLIANCE & ENFORCEMENT Policy & Procedures Open Burning Regulation 5 Effective May 6, 2019 Supersedes: July 6, 1995 and October 20, 2003 Approved by: Jeff ...
Hul 17, 2025 ... Docusign Envelope ID: 7D2FA6AC-B739-40E5-8B8B-0690D4AB1BF3 1 ALEXANDER G. CROCKETT (Bar No. 193910) General Counsel 2 ALEXANDRA KAMEL (Bar No. 282295) Senior Assistant Counsel 3 MARCIA ...
Read MoreHul 17, 2025 ... Docusign Envelope ID: 7D2FA6AC-B739-40E5-8B8B-0690D4AB1BF3 1 ALEXANDER G. CROCKETT (Bar No. 193910) General Counsel 2 ALEXANDRA KAMEL (Bar No. 282295) Senior Assistant Counsel 3 MARCIA ...
Abr 21, 2022 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Read MoreAbr 21, 2022 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Okt 20, 2020 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Read MoreOkt 20, 2020 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Abr 19, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Read MoreAbr 19, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Abr 17, 2025 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Read MoreAbr 17, 2025 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Hun 23, 2009 ... REVISED PROPOSED PERMIT CONDITIONS Russell City Energy Center Proposed Permit Conditions (A) Definitions: Clock Hour: Any continuous 60-minute period beginning on the hour Calendar ...
Read MoreHun 23, 2009 ... REVISED PROPOSED PERMIT CONDITIONS Russell City Energy Center Proposed Permit Conditions (A) Definitions: Clock Hour: Any continuous 60-minute period beginning on the hour Calendar ...
Peb 3, 2010 ... PREVENTION OF SIGNIFICANT DETERIORATION PERMIT ISSUED PURSUANT TO THE REQUIREMENTS OF 40 CFR § 52.21 BAY AREA AIR QUALITY MANAGEMENT DISTRICT PSD PERMIT NUMBER: Permit Application No. 15487 ...
Read MorePeb 3, 2010 ... PREVENTION OF SIGNIFICANT DETERIORATION PERMIT ISSUED PURSUANT TO THE REQUIREMENTS OF 40 CFR § 52.21 BAY AREA AIR QUALITY MANAGEMENT DISTRICT PSD PERMIT NUMBER: Permit Application No. 15487 ...
Okt 26, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 (925) 522-7801 October 26, 2023 ...
Read MoreOkt 26, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 (925) 522-7801 October 26, 2023 ...
Abr 19, 2024 ... Mailing Address: Power Generation Gateway Generating Station 3225 Wilbur Ave Antioch, CA 94509 (925) 522-7801 April 19, 2024 Director of Compliance and Enforcement Bay Area ...
Read MoreAbr 19, 2024 ... Mailing Address: Power Generation Gateway Generating Station 3225 Wilbur Ave Antioch, CA 94509 (925) 522-7801 April 19, 2024 Director of Compliance and Enforcement Bay Area ...
Abr 21, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Read MoreAbr 21, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Nob 9, 2018 ... AGENDA: 13 Anniversary of the 2017 Northern California Wildfires and Update on Wildfire Program Development November 7, 2018 Eric Stevenson, Director of Meteorology & Measurement Dr. Judith ...
Read MoreNob 9, 2018 ... AGENDA: 13 Anniversary of the 2017 Northern California Wildfires and Update on Wildfire Program Development November 7, 2018 Eric Stevenson, Director of Meteorology & Measurement Dr. Judith ...
Huling Isinapanahon: 11/8/2016