|
243 results for 'fire days'
Search: 'fire days'
243 Search:
Feb 5, 2025 ... INFORME DE INCIDENTE de la División de Cumplimiento y Ejecución 1 de febrero de 2025 Refinería de MRC, sitio nro. A0011 3485 Pacheco Boulevard Martinez, California Alrededor de las ...
Read MoreFeb 5, 2025 ... INFORME DE INCIDENTE de la División de Cumplimiento y Ejecución 1 de febrero de 2025 Refinería de MRC, sitio nro. A0011 3485 Pacheco Boulevard Martinez, California Alrededor de las ...
二月 5, 2025 ... 合規和執行部 事故報告 2025年2 月1日 MRC煉油廠,站點編號 A0011 3485 Pacheco Boulevard Martinez, California 上午10:45左右,灣區空氣局(空氣局)收到了針對加州Martinez市煉油廠惡臭氣味的第一起 投訴。 空氣局於上午11:56收到第二起氣味投訴,指控對象為Martinez Refining ...
Read More二月 5, 2025 ... 合規和執行部 事故報告 2025年2 月1日 MRC煉油廠,站點編號 A0011 3485 Pacheco Boulevard Martinez, California 上午10:45左右,灣區空氣局(空氣局)收到了針對加州Martinez市煉油廠惡臭氣味的第一起 投訴。 空氣局於上午11:56收到第二起氣味投訴,指控對象為Martinez Refining ...
Jun 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 MoreJun 20, 2011 ... Compliance Advisory June 13, 2011 This Advisory is provided to inform you about activities of the Air District which may affect your ...
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 ...
May 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 MoreMay 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, ...
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 ...
Sep 26, 2025 ... BOARD OF DIRECTORS MEETING October 1, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room 375 ...
Read MoreSep 26, 2025 ... BOARD OF DIRECTORS MEETING October 1, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room 375 ...
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” ...
Jul 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 MoreJul 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 ...
Apr 17, 2025 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Read MoreApr 17, 2025 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Oct 20, 2020 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Read MoreOct 20, 2020 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Apr 19, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Read MoreApr 19, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...
Oct 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 MoreOct 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 ...
Jun 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 MoreJun 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 ...
Feb 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 MoreFeb 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 ...
Oct 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 MoreOct 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 ...
Dec 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 MoreDec 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 ...
Apr 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 MoreApr 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 ...
十月 6, 2020 ... NEWS RELEASE FOR IMMEDIATE RELEASE: October 6, 2020 CONTACTS: Ralph Borrmann, 415.760.0285 Spare the Air Alert extended through Thursday Localized smoke impacts from Glass ...
Read More十月 6, 2020 ... NEWS RELEASE FOR IMMEDIATE RELEASE: October 6, 2020 CONTACTS: Ralph Borrmann, 415.760.0285 Spare the Air Alert extended through Thursday Localized smoke impacts from Glass ...
上次更新: 2016/11/8