|
243 results for 'fire days'
Search: 'fire days'
243 Search:
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.
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 ...
二月 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 More二月 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 ...
三月 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 More三月 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 ...
五月 1, 2025 ... Compliance and Enforcement Division INCIDENT REPORT February 1, 2025 (Updated February 6, 2025) MRC Refinery, Site # A0011 3485 Pacheco Boulevard Martinez, California On February 1, ...
Read More五月 1, 2025 ... Compliance and Enforcement Division INCIDENT REPORT February 1, 2025 (Updated February 6, 2025) MRC Refinery, Site # A0011 3485 Pacheco Boulevard Martinez, California On February 1, ...
五月 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 More五月 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 ...
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” ...
七月 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 More七月 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 ...
十月 20, 2020 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Read More十月 20, 2020 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
四月 21, 2022 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Read More四月 21, 2022 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
四月 17, 2025 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Read More四月 17, 2025 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
四月 19, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Read More四月 19, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
十月 20, 2015 ... Regulation 6, Rule 3: Wood Burning Devices Responses to Public Comments Sole Source of Heat Exemption Sole Source of Heat” definition is too vague and may allow un-intended wood burning ...
Read More十月 20, 2015 ... Regulation 6, Rule 3: Wood Burning Devices Responses to Public Comments Sole Source of Heat Exemption Sole Source of Heat” definition is too vague and may allow un-intended wood burning ...
六月 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 More六月 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 ...
十月 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 More十月 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 ...
四月 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 More四月 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 ...
六月 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 More六月 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 ...
上次更新: 2016/11/8