搜尋

  • PM Filter Results
    PM Filter Results

    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 More
    (15 Kb PDF, 2 pgs)

    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.

  • 合規和執行部 事故報告
    合規和執行部 事故報告

    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 More
    (170 Kb PDF, 1 pg)

    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 ...

  • Tagalog (Tagalog Version of MRC Incident Report)
    Tagalog (Tagalog Version of MRC Incident Report)

    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
    (71 Kb PDF, 1 pg)

    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 ...

  • Piedmont Lumber, Walnut Creek
    Piedmont Lumber, Walnut Creek

    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
    (18 Kb PDF, 1 pg)

    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 ...

  • INCIDENT REPORT MRC Refinery Update 04/30/25
    INCIDENT REPORT MRC Refinery Update 04/30/25

    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
    (186 Kb PDF, 2 pgs)

    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, ...

  • 0500_dr_052708
    0500_dr_052708

    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
    (44 Kb PDF, 12 pgs)

    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 ...

  • Pruning Attrition
    Pruning Attrition

    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 More
    (70 Kb PDF, 2 pgs)

    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” ...

  • Final Complaint Radius Recycling
    Final Complaint Radius Recycling

    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
    (809 Kb PDF, 27 pgs)

    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 ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    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
    (2 Mb PDF, 21 pgs)

    十月 20, 2020 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Semi-Annul Monitoring Report 2021 B
    Semi-Annul Monitoring Report 2021 B

    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
    (1 Mb PDF, 21 pgs)

    四月 21, 2022 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    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
    (444 Kb PDF, 22 pgs)

    四月 17, 2025 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    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
    (1 Mb PDF, 21 pgs)

    四月 19, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Responses to Public Comments
    Responses to Public Comments

    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
    (193 Kb PDF, 13 pgs)

    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 ...

  • Revised Proposed Conditions
    Revised Proposed Conditions

    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
    (86 Kb PDF, 16 pgs)

    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 ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    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
    (1 Mb PDF, 27 pgs)

    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 ...

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

    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
    (510 Kb PDF, 21 pgs)

    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 ...

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

    Apr 21, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (3 Mb PDF, 33 pgs)

    Apr 21, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Board Presentation
    Board Presentation

    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 More
    (1 Mb PDF, 23 pgs)

    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 ...

  • Marsh Burn Procedures
    Marsh Burn Procedures

    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
    (216 Kb PDF, 2 pgs)

    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 ...

Spare the Air Status

上次更新: 2016/11/8