|
125 results for 'construction permit construction permit'
Search: 'construction permit construction permit'
125 Search:
Apr 27, 2021 ... April 27, 2021 Peterson Vollmann Planning & Building Department City of Oakland 250 Frank H. Ogawa Plaza, Suite 2114 Oakland, CA 94612 RE: Oakland Waterfront Ballpark District– Draft ...
Read MoreApr 27, 2021 ... April 27, 2021 Peterson Vollmann Planning & Building Department City of Oakland 250 Frank H. Ogawa Plaza, Suite 2114 Oakland, CA 94612 RE: Oakland Waterfront Ballpark District– Draft ...
Sep 29, 2020 ... R Vasco Road Landfill 4001 N Vasco Road, Livermore, CA 94551 �� REPUBLIC I o 925.447.0491 republicservices.com SERVICES � � August 31, 2020 Director of Compliance and Enforcement Director of the ...
Read MoreSep 29, 2020 ... R Vasco Road Landfill 4001 N Vasco Road, Livermore, CA 94551 �� REPUBLIC I o 925.447.0491 republicservices.com SERVICES � � August 31, 2020 Director of Compliance and Enforcement Director of the ...
四月 10, 2023 ... These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the CEQA process. They may be updated as needed in the future, and any updates will likewise be ...
Read More四月 10, 2023 ... These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the CEQA process. They may be updated as needed in the future, and any updates will likewise be ...
Feb 26, 2021 ... February 26, 2021 Matt Neuebaumer, Associate Planner City of San Bruno Community & Economic Development Department 567 El Camino Real San Bruno, CA 94066 RE: Bayhill Specific Plan Including ...
Read MoreFeb 26, 2021 ... February 26, 2021 Matt Neuebaumer, Associate Planner City of San Bruno Community & Economic Development Department 567 El Camino Real San Bruno, CA 94066 RE: Bayhill Specific Plan Including ...
Feb 19, 2021 ... February 19, 2021 Maira Blanco, Environmental Project Manager Department of Planning, Building and Code Enforcement City of San Jose rd 200 East Santa Clara Street, 3 Floor Tower San Jose, ...
Read MoreFeb 19, 2021 ... February 19, 2021 Maira Blanco, Environmental Project Manager Department of Planning, Building and Code Enforcement City of San Jose rd 200 East Santa Clara Street, 3 Floor Tower San Jose, ...
Mar 9, 2023 ... March 13, 2023 Lisa Worrall Senior Environmental Planner California Energy Commission 715 P Street, MS 40 Sacramento, CA 95814 RE: STACK Trade Zone Park Draft Environmental Impact Report ...
Read MoreMar 9, 2023 ... March 13, 2023 Lisa Worrall Senior Environmental Planner California Energy Commission 715 P Street, MS 40 Sacramento, CA 95814 RE: STACK Trade Zone Park Draft Environmental Impact Report ...
Jul 21, 2022 ... Appendix M - Air District's CEQA Findings, Supporting Facts and Statement of Overriding Considerations and Notice of Determination California Environmental Quality Act (CEQA) NOTICE OF DETERMINATION ...
Read MoreJul 21, 2022 ... Appendix M - Air District's CEQA Findings, Supporting Facts and Statement of Overriding Considerations and Notice of Determination California Environmental Quality Act (CEQA) NOTICE OF DETERMINATION ...
Dec 17, 2021 ... December 17, 2021 Gary Kupp, Senior Planner Community Development Division Contra Costa County, Department of Conservation & Development 30 Muir Road, Martinez, CA 94553 Re: Phillips 66 ...
Read MoreDec 17, 2021 ... December 17, 2021 Gary Kupp, Senior Planner Community Development Division Contra Costa County, Department of Conservation & Development 30 Muir Road, Martinez, CA 94553 Re: Phillips 66 ...
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 ...
Mar 9, 2023 ... March 10, 2023 Ms. Ann Crisp Senior Environmental Planner California Energy Commission (CEC) 715 P Street, MS 40 Sacramento, CA 95814 Re: Bowers Back-Up Generating ...
Read MoreMar 9, 2023 ... March 10, 2023 Ms. Ann Crisp Senior Environmental Planner California Energy Commission (CEC) 715 P Street, MS 40 Sacramento, CA 95814 Re: Bowers Back-Up Generating ...
Mar 2, 2020 ... AGENDA: 14 Air District Legal Authorities 101 Board of Directors Meeting March 4, 2020 Brian C. Bunger District Counsel Bay Area Air Quality Management ...
Read MoreMar 2, 2020 ... AGENDA: 14 Air District Legal Authorities 101 Board of Directors Meeting March 4, 2020 Brian C. Bunger District Counsel Bay Area Air Quality 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 ...
Nov 3, 2022 ... November 4, 2022 Maira Blanco, Planner City of San Jose, PBCE 200 E. Santa Clara Street Tower rd 3 Floor, PBCE San Jose, CA 95113 ALAMEDA COUNTY RE: Graniterock Capitol Site ...
Read MoreNov 3, 2022 ... November 4, 2022 Maira Blanco, Planner City of San Jose, PBCE 200 E. Santa Clara Street Tower rd 3 Floor, PBCE San Jose, CA 95113 ALAMEDA COUNTY RE: Graniterock Capitol Site ...
Aug 16, 2018 ... PHILLIPS 66 – SAN FRANCISCO REFINERY CHANGE OF CONDITIONS PERMIT AT THE UNICRACKER COMPLEX APPLICATION NUMBER 27954 FINDINGS AND SUPPORTING FACTS REGARDING THE ENVIRONMENTAL IMPACT REPORT ...
Read MoreAug 16, 2018 ... PHILLIPS 66 – SAN FRANCISCO REFINERY CHANGE OF CONDITIONS PERMIT AT THE UNICRACKER COMPLEX APPLICATION NUMBER 27954 FINDINGS AND SUPPORTING FACTS REGARDING THE ENVIRONMENTAL IMPACT REPORT ...
Apr 10, 2023 ... These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the CEQA process. They may be updated as needed in the future, and any updates will likewise be ...
Read MoreApr 10, 2023 ... These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the CEQA process. They may be updated as needed in the future, and any updates will likewise be ...
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 ...
Apr 15, 2010 ... PUBLIC NOTICE April 23, 2010 TO: Parents or guardians of children enrolled at the following schools: Jefferson High School All residential and business neighbors located within 1,000 feet ...
Read MoreApr 15, 2010 ... PUBLIC NOTICE April 23, 2010 TO: Parents or guardians of children enrolled at the following schools: Jefferson High School All residential and business neighbors located within 1,000 feet ...
Aug 25, 2005 ... CARDINAL COGEN, INC. 288 Campus Drive, Building 14-1051 Stanford, California 94305-4109 I 650-723-0164, Fax 650-723-1793 January 14, 2005 Dennis Jang -Air Quality Engineer II Bay Area Air Quality ...
Read MoreAug 25, 2005 ... CARDINAL COGEN, INC. 288 Campus Drive, Building 14-1051 Stanford, California 94305-4109 I 650-723-0164, Fax 650-723-1793 January 14, 2005 Dennis Jang -Air Quality Engineer II Bay Area Air Quality ...
May 11, 2007 ... April 23, 2007 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...
Read MoreMay 11, 2007 ... April 23, 2007 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...
Dec 12, 2006 ... Amendment Russell City Energy Center Hayward, California (01-AFC-7) Amendment No. 1 Submitted to California Energy Commission Submitted by Russell City Energy Company, LLC With Technical ...
Read MoreDec 12, 2006 ... Amendment Russell City Energy Center Hayward, California (01-AFC-7) Amendment No. 1 Submitted to California Energy Commission Submitted by Russell City Energy Company, LLC With Technical ...