|
226 results for 'city fibre'
Search: 'city fibre'
226 Search:
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 ...
Mar 4, 2020 ... March 4, 2020 Kenneth Rosales BAY AREA City of San Jose AlR~ALITY Department of Planning, Building, and Code Enforcement Environmental Review Section MANAGEMENT 200 East Santa Clara Street, ...
Read MoreMar 4, 2020 ... March 4, 2020 Kenneth Rosales BAY AREA City of San Jose AlR~ALITY Department of Planning, Building, and Code Enforcement Environmental Review Section MANAGEMENT 200 East Santa Clara Street, ...
Feb 6, 2020 ... February 6, 2020 BAY AREA Ms. Kaitie Meador Senior Planner AIR Q1!ALITY City of Menlo Park MANAGEMENT 701 Laurel Street Menlo Park, CA 94025 DISTRICT RE: Notice of Preparation of an Initial ...
Read MoreFeb 6, 2020 ... February 6, 2020 BAY AREA Ms. Kaitie Meador Senior Planner AIR Q1!ALITY City of Menlo Park MANAGEMENT 701 Laurel Street Menlo Park, CA 94025 DISTRICT RE: Notice of Preparation of an Initial ...
Apr 12, 2018 ... April 12, 2018 Patricia McGowan City of Oakland Environmental Coordinator BAY AREA City of Oakland Planning and Building Department 250 Frank H. Ogawa Plaza, Suite 3315 AIR Q!IALITY Oakland, CA ...
Read MoreApr 12, 2018 ... April 12, 2018 Patricia McGowan City of Oakland Environmental Coordinator BAY AREA City of Oakland Planning and Building Department 250 Frank H. Ogawa Plaza, Suite 3315 AIR Q!IALITY Oakland, CA ...
May 31, 2019 ... May 31, 2019 Ryan Kuchenig, Senior Planner City of Sunnyvale BAY AREA P.O. Box 3707 Sunnyvale, CA 94087-3707 AIR~ALITY RE: Google Caribbean Campus Project - Notice of Preparation MANAGEMENT ...
Read MoreMay 31, 2019 ... May 31, 2019 Ryan Kuchenig, Senior Planner City of Sunnyvale BAY AREA P.O. Box 3707 Sunnyvale, CA 94087-3707 AIR~ALITY RE: Google Caribbean Campus Project - Notice of Preparation MANAGEMENT ...
Aug 24, 2023 ... August 24, 2023 Peterson Vollmann, Planner IV City of Oakland 250 Frank H. Ogawa Plaza, Suite 2214 Oakland, CA 94612 RE: 3600 Alameda Avenue Project – Draft Environmental Impact ...
Read MoreAug 24, 2023 ... August 24, 2023 Peterson Vollmann, Planner IV City of Oakland 250 Frank H. Ogawa Plaza, Suite 2214 Oakland, CA 94612 RE: 3600 Alameda Avenue Project – Draft Environmental Impact ...
Jul 11, 2016 ... July 12, 2016 I President Rodney Fong San Francisco Planning Commission BAY AREA San Francisco Planning Department 1650 Mission Street, Suite 400 Al R G.1!ALITY San Francisco, CA 94103 ...
Read MoreJul 11, 2016 ... July 12, 2016 I President Rodney Fong San Francisco Planning Commission BAY AREA San Francisco Planning Department 1650 Mission Street, Suite 400 Al R G.1!ALITY San Francisco, CA 94103 ...
Feb 16, 2022 ... February 16, 2022 Christian Murdock, AICP Deputy Director of Planning City of Pacifica Planning Department 540 Crespi Drive Pacifica, CA 94044 RE: Pacifica General Plan Update and ...
Read MoreFeb 16, 2022 ... February 16, 2022 Christian Murdock, AICP Deputy Director of Planning City of Pacifica Planning Department 540 Crespi Drive Pacifica, CA 94044 RE: Pacifica General Plan Update and ...
Sep 23, 2019 ... September 23, 2019 Jeanie Poling Senior Planner San Francisco Planning Department 1650 Mission Street, Suite 400 San Francisco, CA 94103 Subject: Balboa Reservoir Draft Subsequent ...
Read MoreSep 23, 2019 ... September 23, 2019 Jeanie Poling Senior Planner San Francisco Planning Department 1650 Mission Street, Suite 400 San Francisco, CA 94103 Subject: Balboa Reservoir Draft Subsequent ...
Jun 22, 2023 ... June 22, 2023 City of Oakland Planning Department 250 Frank H. Ogawa Plaza, Suite 2114 Oakland, CA 94612 RE: Comments on the City of Oakland’s Draft Environmental Justice Element ...
Read MoreJun 22, 2023 ... June 22, 2023 City of Oakland Planning Department 250 Frank H. Ogawa Plaza, Suite 2114 Oakland, CA 94612 RE: Comments on the City of Oakland’s Draft Environmental Justice Element ...
Jun 28, 2019 ... June 28, 2019 Kara Hawkins Department of Planning, Building and Code Enforcement BAY AREA City of San Jose AIR Q!IALITY 200 East Santa Clara Street, 3rd Floor Tower San Jose, CA 95113-1905 ...
Read MoreJun 28, 2019 ... June 28, 2019 Kara Hawkins Department of Planning, Building and Code Enforcement BAY AREA City of San Jose AIR Q!IALITY 200 East Santa Clara Street, 3rd Floor Tower San Jose, CA 95113-1905 ...
May 9, 2022 ... May 10, 2022 Peterson Vollmann, Planner IV City of Oakland 250 Frank H. Ogawa Plaza, Suite 2214 Oakland, CA 94612 RE: 3600 Alameda Avenue Project – Notice of Preparation for a Draft ...
Read MoreMay 9, 2022 ... May 10, 2022 Peterson Vollmann, Planner IV City of Oakland 250 Frank H. Ogawa Plaza, Suite 2214 Oakland, CA 94612 RE: 3600 Alameda Avenue Project – Notice of Preparation for a Draft ...
Nov 2, 2016 ... October 24, 2016 Lina Velasco, Project Manager II BAY AREA City of Richmond Planning Department nd AIR Ql!ALITY 450 Civic Center Plaza, 2 Floor Richmond, CA 94804 MANAGEMENT DISTRIC T ...
Read MoreNov 2, 2016 ... October 24, 2016 Lina Velasco, Project Manager II BAY AREA City of Richmond Planning Department nd AIR Ql!ALITY 450 Civic Center Plaza, 2 Floor Richmond, CA 94804 MANAGEMENT DISTRIC T ...
Aug 2, 2021 ... August 2, 2021 Tiffany Vien, Assistant Planner Community Development Department City of Santa Clara 1500 Warburton Avenue Santa Clara, CA 95050 RE: Memorex Data Center – Draft Environmental ...
Read MoreAug 2, 2021 ... August 2, 2021 Tiffany Vien, Assistant Planner Community Development Department City of Santa Clara 1500 Warburton Avenue Santa Clara, CA 95050 RE: Memorex Data Center – Draft Environmental ...
Apr 22, 2009 ... Main Whiskey Hill La Honda Cedar e rl P a El Camino Industrial Woodside Canada 101 Bayshore 101 280 2 80 Stafford Old County El Camino Real Winslow Campus Junipero ...
Read MoreApr 22, 2009 ... Main Whiskey Hill La Honda Cedar e rl P a El Camino Industrial Woodside Canada 101 Bayshore 101 280 2 80 Stafford Old County El Camino Real Winslow Campus Junipero ...
九月 22, 2020 ... September 22, 2020 Shelly Reider, Environmental Programs Manager City of Millbrae, Public Works Department 621 Magnolia Avenue Millbrae, CA 94030 RE: Millbrae 2020 Climate Action Plan and ...
Read More九月 22, 2020 ... September 22, 2020 Shelly Reider, Environmental Programs Manager City of Millbrae, Public Works Department 621 Magnolia Avenue Millbrae, CA 94030 RE: Millbrae 2020 Climate Action Plan and ...
Sep 30, 2024 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Sims Metal (Sims) - Redwood City District Site ...
Read MoreSep 30, 2024 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Sims Metal (Sims) - Redwood City District Site ...
Jan 25, 2016 ... NEWS DATE: CONTACT: Ralph Borrmann January 25, 2016 415.749.4900 MEDIA ADVISORY Air District holding ...
Read MoreJan 25, 2016 ... NEWS DATE: CONTACT: Ralph Borrmann January 25, 2016 415.749.4900 MEDIA ADVISORY Air District holding ...
Jul 6, 2020 ... f July 6, 2020 Adena Friedman, Senior Planner City of South San Francisco Economic and Community Development 315 Maple St. South San Francisco, CA 94080 RE: Southline Specific Plan – ...
Read MoreJul 6, 2020 ... f July 6, 2020 Adena Friedman, Senior Planner City of South San Francisco Economic and Community Development 315 Maple St. South San Francisco, CA 94080 RE: Southline Specific Plan – ...
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 ...