|
|
125 results for 'mayor s permit requirements'
Search: 'mayor s permit requirements'
125 Search:
Conozca el Aviso de infracción del Distrito de Aire y lo que debe hacer si recibe uno.
Read MoreConozca el Aviso de infracción del Distrito de Aire y lo que debe hacer si recibe uno.
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 ...
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. 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 ...
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, ...
Jan 6, 2026 ... Public Comments Local Community Benefits Fund: Round 1 Bay Area Air District This document contains public comments submitted to the Bay Area Air District and is provided for ...
Read MoreJan 6, 2026 ... Public Comments Local Community Benefits Fund: Round 1 Bay Area Air District This document contains public comments submitted to the Bay Area Air District and is provided for ...
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 – ...
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 ...
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 ...
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 ...
Jul 3, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE July 9, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE ...
Read MoreJul 3, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE July 9, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE ...
Jul 7, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE July 9, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE ...
Read MoreJul 7, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE July 9, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE ...
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 ...
Última actualización: 08/11/2016