|
244 results for 'fire days'
Search: 'fire days'
244 Search:
Thg11 9, 2018 ... NEWS RELEASE FOR IMMEDIATE RELEASE: November 8, 2018 CONTACT: Walter Wallace, 415-519.4628 Due to heavy smoke from the Butte County fire a Winter Spare the Air Alert is being ...
Read MoreThg11 9, 2018 ... NEWS RELEASE FOR IMMEDIATE RELEASE: November 8, 2018 CONTACT: Walter Wallace, 415-519.4628 Due to heavy smoke from the Butte County fire a Winter Spare the Air Alert is being ...
Aug 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 MoreAug 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.
Thg6 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 MoreThg6 20, 2011 ... Compliance Advisory June 13, 2011 This Advisory is provided to inform you about activities of the Air District which may affect your ...
Feb 2, 2025 ... Compliance and Enforcement Division INCIDENT REPORT February 1, 2025 MRC Refinery, Site # A0011 3485 Pacheco Boulevard Martinez, California Around 10:45 a.m., Bay Area Air District (Air ...
Read MoreFeb 2, 2025 ... Compliance and Enforcement Division INCIDENT REPORT February 1, 2025 MRC Refinery, Site # A0011 3485 Pacheco Boulevard Martinez, California Around 10:45 a.m., Bay Area Air District (Air ...
Thg3 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 MoreThg3 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 ...
Thg5 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 MoreThg5 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 ...
Thg3 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 MoreThg3 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 16, 2006 ... 939 ELLIS STREET REGULATION 5 SAN FRANCISCO, CALIFORNIA 94109 OPEN BURNING (415) 771-6000 Fax # (415) 928-0338 24-Hour Burn Status Recording (800) 792-0787 NOTIFICATION FORM “B” ...
Read MoreMay 16, 2006 ... 939 ELLIS STREET REGULATION 5 SAN FRANCISCO, CALIFORNIA 94109 OPEN BURNING (415) 771-6000 Fax # (415) 928-0338 24-Hour Burn Status Recording (800) 792-0787 NOTIFICATION FORM “B” ...
Thg4 21, 2022 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Read MoreThg4 21, 2022 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Thg10 20, 2020 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Read MoreThg10 20, 2020 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Thg4 19, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Read MoreThg4 19, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Thg4 17, 2025 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Read MoreThg4 17, 2025 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Thg6 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 MoreThg6 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 ...
Thg12 29, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For Minor Revision of the MAJOR FACILITY ...
Read MoreThg12 29, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For Minor Revision of the MAJOR FACILITY ...
Thg10 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 MoreThg10 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 ...
Thg4 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 MoreThg4 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 ...
Apr 21, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Read MoreApr 21, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Nov 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 MoreNov 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 ...
Thg6 23, 2023 ... 375 BEALE STREET, SUITE 600 2548 Grizzly Island Road SAN FRANCISCO, CALIFORNIA 94105 Suisun, CA 94585 (415) 749-4600 (707) 425-3828 openburn@baaqmd.gov Fax # (707) 425-1403 www.baaqmd.gov ...
Read MoreThg6 23, 2023 ... 375 BEALE STREET, SUITE 600 2548 Grizzly Island Road SAN FRANCISCO, CALIFORNIA 94105 Suisun, CA 94585 (415) 749-4600 (707) 425-3828 openburn@baaqmd.gov Fax # (707) 425-1403 www.baaqmd.gov ...
Cập Nhật Lần Cuối: 08/11/2016