|
|
125 results for 'mayor s permit requirements'
Search: 'mayor s permit requirements'
125 Search:
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, ...
ene. 22, 2021 ... January 22, 2021 Michael Tree Tri-Valley—San Joaquin Regional Rail Authority 1362 Rutan Court #100 Livermore, CA 94551 RE: Valley Link Rail Project – Draft Environmental Impact Report ...
Read Moreene. 22, 2021 ... January 22, 2021 Michael Tree Tri-Valley—San Joaquin Regional Rail Authority 1362 Rutan Court #100 Livermore, CA 94551 RE: Valley Link Rail Project – Draft Environmental Impact Report ...
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 ...
Jun 23, 2020 ... June 23, 2020 Mark A. McLoughlin California High-Speed Rail Authority 100 Paseo de San Antonio, Suite 300 San Jose, CA 95113 Re: California High-Speed Rail Authority San Jose to Merced ...
Read MoreJun 23, 2020 ... June 23, 2020 Mark A. McLoughlin California High-Speed Rail Authority 100 Paseo de San Antonio, Suite 300 San Jose, CA 95113 Re: California High-Speed Rail Authority San Jose to Merced ...
jul. 7, 2025 ... AGENDA: 4 Overview of the Green Empowerment Zone Presentation to Bay Area Air District, Stationary Source Committee on July 9, 2025 Supervisor John Gioia John Kopchik, Director, Contra Costa ...
Read Morejul. 7, 2025 ... AGENDA: 4 Overview of the Green Empowerment Zone Presentation to Bay Area Air District, Stationary Source Committee on July 9, 2025 Supervisor John Gioia John Kopchik, Director, Contra Costa ...
mar. 8, 2022 ... March 8, 2022 Lisa Worrall Senior Environmental Planner California Energy Commission 715 P Street, MS 40 Sacramento, CA 95814 RE: CA3 Backup Generating Facility - Vantage Draft ...
Read Moremar. 8, 2022 ... March 8, 2022 Lisa Worrall Senior Environmental Planner California Energy Commission 715 P Street, MS 40 Sacramento, CA 95814 RE: CA3 Backup Generating Facility - Vantage Draft ...
Sep 23, 2020 ... September 23, 2020 Mark A. McLoughlin California High-Speed Rail Authority 100 Paseo de San Antonio, Suite 300 San Jose, CA 95113 Re: California High-Speed Rail Authority San Francisco to ...
Read MoreSep 23, 2020 ... September 23, 2020 Mark A. McLoughlin California High-Speed Rail Authority 100 Paseo de San Antonio, Suite 300 San Jose, CA 95113 Re: California High-Speed Rail Authority San Francisco to ...
Feb 26, 2021 ... February 26, 2021 County of Santa Clara Care of Adam Petersen, apetersen@m-group.us Department of Planning and Development County Government Center, East Wing, 7th Floor 70 West ...
Read MoreFeb 26, 2021 ... February 26, 2021 County of Santa Clara Care of Adam Petersen, apetersen@m-group.us Department of Planning and Development County Government Center, East Wing, 7th Floor 70 West ...
jul. 3, 2025 ... AGENDA: 4 Overview of the Green Empowerment Zone Presentation to Bay Area Air District, Stationary Source Committee on July 9, 2025 Supervisor John Gioia John Kopchik, Director, Contra Costa ...
Read Morejul. 3, 2025 ... AGENDA: 4 Overview of the Green Empowerment Zone Presentation to Bay Area Air District, Stationary Source Committee on July 9, 2025 Supervisor John Gioia John Kopchik, Director, Contra Costa ...
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. 3, 2024 ... July 5, 2024 Ross Steenson San Francisco Bay Regional Water Quality Control Board 1515 Clay Street. Suite 1400 Oakland, CA 94612 RE: Administrative Draft Addendum to the Initial ...
Read Morejul. 3, 2024 ... July 5, 2024 Ross Steenson San Francisco Bay Regional Water Quality Control Board 1515 Clay Street. Suite 1400 Oakland, CA 94612 RE: Administrative Draft Addendum to the Initial ...
Mar 19, 2021 ... March 22, 2021 Joseph W. Lawlor Jr. Contra Costa County Department of Conservation & Development 30 Muir Road Martinez, CA 94553 RE: Martinez Refinery Renewable Fuels Project – Notice of ...
Read MoreMar 19, 2021 ... March 22, 2021 Joseph W. Lawlor Jr. Contra Costa County Department of Conservation & Development 30 Muir Road Martinez, CA 94553 RE: Martinez Refinery Renewable Fuels Project – Notice of ...
nov. 23, 2022 ... November 23, 2022 Mr. John Funderburg Assistant Director of Planning City of Pittsburg 65 Civic Avenue Pittsburg, California 94565 RE: Notice of Preparation of a Draft ...
Read Morenov. 23, 2022 ... November 23, 2022 Mr. John Funderburg Assistant Director of Planning City of Pittsburg 65 Civic Avenue Pittsburg, California 94565 RE: Notice of Preparation of a Draft ...
Jan 27, 2021 ... January 27, 2021 Gary Kupp Contra Costa County Department of Conservation & Development 30 Muir Road Martinez, CA 94553 RE: Phillips 66 Rodeo Renewed Project – Notice of Preparation ...
Read MoreJan 27, 2021 ... January 27, 2021 Gary Kupp Contra Costa County Department of Conservation & Development 30 Muir Road Martinez, CA 94553 RE: Phillips 66 Rodeo Renewed Project – Notice of Preparation ...
ago. 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 Moreago. 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 ...
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 ...
Oct 16, 2023 ... October 16, 2023 Colleen Liang Acting Director of Environmental Programs and Planning Port of Oakland 530 Water Street Oakland, CA 94607 RE: Oakland International Airport Terminal ...
Read MoreOct 16, 2023 ... October 16, 2023 Colleen Liang Acting Director of Environmental Programs and Planning Port of Oakland 530 Water Street Oakland, CA 94607 RE: Oakland International Airport Terminal ...
ene. 26, 2026 ... BOARD OF DIRECTORS SPECIAL/RETREAT MEETING January 28, 2026 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC nd Bloc15, 252 2 Street Oakland, ...
Read Moreene. 26, 2026 ... BOARD OF DIRECTORS SPECIAL/RETREAT MEETING January 28, 2026 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC nd Bloc15, 252 2 Street Oakland, ...
dic. 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 Moredic. 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 ...
ene. 18, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 20, 2017 APPROVED ...
Read Moreene. 18, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 20, 2017 APPROVED ...
Última actualización: 08/11/2016