|
125 results for 'mayor s permit requirements'
Search: 'mayor s permit requirements'
125 Search:
Mar 16, 2021 ... March 16, 2021 Gina Paolini, Principal Planner Morgan Hill Development Services City of Morgan Hill 17575 Peak Ave Morgan Hill, CA 95037 ALAMEDA COUNTY RE: Crosswinds Mission View ...
Read MoreMar 16, 2021 ... March 16, 2021 Gina Paolini, Principal Planner Morgan Hill Development Services City of Morgan Hill 17575 Peak Ave Morgan Hill, CA 95037 ALAMEDA COUNTY RE: Crosswinds Mission View ...
Aug 13, 2020 ... August 13, 2020 Tiffany Vien, Assistant Planner Community Development Department City of Santa Clara 1500 Warburton Avenue Santa Clara, CA 95050 RE: Memorex Data Center – Notice of ...
Read MoreAug 13, 2020 ... August 13, 2020 Tiffany Vien, Assistant Planner Community Development Department City of Santa Clara 1500 Warburton Avenue Santa Clara, CA 95050 RE: Memorex Data Center – Notice of ...
Sep 26, 2022 ... September 26, 2022 Robert Salisbury Senior Planner Santa Clara County Department of Planning and Development 70 W. Hedding Street San Jose, CA 95110 RE: Sargent Ranch Quarry ...
Read MoreSep 26, 2022 ... September 26, 2022 Robert Salisbury Senior Planner Santa Clara County Department of Planning and Development 70 W. Hedding Street San Jose, CA 95110 RE: Sargent Ranch Quarry ...
May 21, 2020 ... May 21, 2020 Leonidas Payne Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: Mission College Data Center ...
Read MoreMay 21, 2020 ... May 21, 2020 Leonidas Payne Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: Mission College Data Center ...
Dec 8, 2020 ... December 8, 2020 Shannon Hill Department of Planning, Building and Code Enforcement City of San Jose 200 East Santa Clara Street, 3rd Floor Tower San Jose, CA 95113-1905 RE: Downtown ...
Read MoreDec 8, 2020 ... December 8, 2020 Shannon Hill Department of Planning, Building and Code Enforcement City of San Jose 200 East Santa Clara Street, 3rd Floor Tower San Jose, CA 95113-1905 RE: Downtown ...
Aug 27, 2020 ... August 27, 2020 Ela Kerachian City of Santa Clara Planning Division 1500 Warburton Avenue Santa Clara, CA 95050 RE: 2905 Stender Way, CoreSite SV9 Data Center – Mitigated Negative ...
Read MoreAug 27, 2020 ... August 27, 2020 Ela Kerachian City of Santa Clara Planning Division 1500 Warburton Avenue Santa Clara, CA 95050 RE: 2905 Stender Way, CoreSite SV9 Data Center – Mitigated Negative ...
Sep 30, 2021 ... September 30, 2021 Alberto Vasquez Interim Associate Vice Chancellor of Construction/Capital Planning City College of San Francisco 50 Frida Kahlo Way San Francisco, CA 94112 RE: City ...
Read MoreSep 30, 2021 ... September 30, 2021 Alberto Vasquez Interim Associate Vice Chancellor of Construction/Capital Planning City College of San Francisco 50 Frida Kahlo Way San Francisco, CA 94112 RE: City ...
Oct 4, 2017 ... AGENDA: 8 Assembly Bill 617 Update Eric Stevenson Director of Meteorology and Measurement Board of Directors Meeting October 4, ...
Read MoreOct 4, 2017 ... AGENDA: 8 Assembly Bill 617 Update Eric Stevenson Director of Meteorology and Measurement Board of Directors Meeting October 4, ...
Apr 6, 2022 ... April 6, 2022 Elizabeth White, Senior Environmental Planner City and County of San Francisco 49 South Van Ness Avenue, Suite 1400 San Francisco, CA 94103 RE: San Francisco Gateway Project – ...
Read MoreApr 6, 2022 ... April 6, 2022 Elizabeth White, Senior Environmental Planner City and County of San Francisco 49 South Van Ness Avenue, Suite 1400 San Francisco, CA 94103 RE: San Francisco Gateway Project – ...
May 3, 2021 ... May 3, 2021 Eric Luchini City of Pleasanton Community Development Department 200 Old Bernal Avenue Pleasanton, CA 94566 RE: 10x Genomics Project – Mitigated Negative Declaration Dear ...
Read MoreMay 3, 2021 ... May 3, 2021 Eric Luchini City of Pleasanton Community Development Department 200 Old Bernal Avenue Pleasanton, CA 94566 RE: 10x Genomics Project – Mitigated Negative Declaration Dear ...
May 7, 2020 ... May 6, 2020 Meenaxi Raval Department of Planning, Building and Code Enforcement City of San Jose rd 200 East Santa Clara Street, 3 Floor Tower San Jose, CA 95113-1905 RE: Avenues: The World ...
Read MoreMay 7, 2020 ... May 6, 2020 Meenaxi Raval Department of Planning, Building and Code Enforcement City of San Jose rd 200 East Santa Clara Street, 3 Floor Tower San Jose, CA 95113-1905 RE: Avenues: The World ...
May 30, 2024 ... June 3, 2024 Brandon Reed Port of Oakland 530 Water Street Oakland, CA 94607 RE: Supplemental Initial Study/Mitigated Negative Declaration for the Airport Perimeter ...
Read MoreMay 30, 2024 ... June 3, 2024 Brandon Reed Port of Oakland 530 Water Street Oakland, CA 94607 RE: Supplemental Initial Study/Mitigated Negative Declaration for the Airport Perimeter ...
Feb 14, 2022 ... February 14, 2022 Ms. Avalon Schultz Principal Planner City of San Leandro th 835 East 14 Street San Leandro, CA 94577 RE: City of San Leandro Housing Element and General Plan Update – ...
Read MoreFeb 14, 2022 ... February 14, 2022 Ms. Avalon Schultz Principal Planner City of San Leandro th 835 East 14 Street San Leandro, CA 94577 RE: City of San Leandro Housing Element and General Plan Update – ...
Oct 19, 2021 ... October 19, 2021 Sarah Price San Francisco Unified School District 135 Van Ness Avenue, Room 216 San Francisco, CA 94102 RE: Mission Bay School Project – Draft Environmental Impact Report ...
Read MoreOct 19, 2021 ... October 19, 2021 Sarah Price San Francisco Unified School District 135 Van Ness Avenue, Room 216 San Francisco, CA 94102 RE: Mission Bay School Project – Draft Environmental Impact Report ...
Mar 18, 2021 ... March 18, 2021 Mr. Billy Gross City of South San Francisco 315 Maple Avenue South San Francisco, CA 94080 RE: City of South San Francisco General Plan Update – Notice of Preparation ...
Read MoreMar 18, 2021 ... March 18, 2021 Mr. Billy Gross City of South San Francisco 315 Maple Avenue South San Francisco, CA 94080 RE: City of South San Francisco General Plan Update – Notice of Preparation ...
Jun 9, 2020 ... June 8, 2020 Kristin Pollot, Planning Manager City of Pittsburg 65 Civic Avenue Pittsburg, CA 94565 RE: Pittsburg Technology Center – Notice of Preparation and Initial Study Dear Ms.
Read MoreJun 9, 2020 ... June 8, 2020 Kristin Pollot, Planning Manager City of Pittsburg 65 Civic Avenue Pittsburg, CA 94565 RE: Pittsburg Technology Center – Notice of Preparation and Initial Study Dear Ms.
Sep 30, 2020 ... September 28, 2020 Ms. Maira Blanco, Environmental Project Manager City of San Jose, Department of Planning 200 East Santa Clara Street, 3rd Floor Tower San Jose CA 95113-1905 RE: Mark ...
Read MoreSep 30, 2020 ... September 28, 2020 Ms. Maira Blanco, Environmental Project Manager City of San Jose, Department of Planning 200 East Santa Clara Street, 3rd Floor Tower San Jose CA 95113-1905 RE: Mark ...
Feb 7, 2022 ... Lisa Worrall February 7, 2022 Lisa Worrall Senior Environmental Planner California Energy Commission 715 P Street, MS 40 Sacramento, CA 95814 RE: San Jose Data Center Project – ...
Read MoreFeb 7, 2022 ... Lisa Worrall February 7, 2022 Lisa Worrall Senior Environmental Planner California Energy Commission 715 P Street, MS 40 Sacramento, CA 95814 RE: San Jose Data Center Project – ...
May 21, 2020 ... May 19, 2020 Syd Sotoodeh, Planner II Contra Costa County Department of Conservation & Development 30 Muir Road Martinez, CA 94553 RE: Powerdrive Oil and Gas Company Wells Project - ...
Read MoreMay 21, 2020 ... May 19, 2020 Syd Sotoodeh, Planner II Contra Costa County Department of Conservation & Development 30 Muir Road Martinez, CA 94553 RE: Powerdrive Oil and Gas Company Wells Project - ...
Dec 15, 2022 ... December 16, 2022 Mr. Marcus Yee Department of Water Resources P.O. Box 942836 Sacramento, CA 94236-0001 RE: Draft Environmental Impact Report for the Delta Conveyance Project ...
Read MoreDec 15, 2022 ... December 16, 2022 Mr. Marcus Yee Department of Water Resources P.O. Box 942836 Sacramento, CA 94236-0001 RE: Draft Environmental Impact Report for the Delta Conveyance Project ...