|
227 results for 'comment comment comment comment'
Search: 'comment comment comment comment'
227 Search:
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 ...
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 26, 2016 ... September 26,2016 BAyAREA VTA Environmental Programs and Resources Management Attn: Lani Ho, Environmental Planner III AI R G..!:lALlTY 3331 North First Street, Bldg. B-2 San Jose, CA ...
Read MoreSep 26, 2016 ... September 26,2016 BAyAREA VTA Environmental Programs and Resources Management Attn: Lani Ho, Environmental Planner III AI R G..!:lALlTY 3331 North First Street, Bldg. B-2 San Jose, CA ...
八月 24, 2020 ... August 24, 2020 Rebecca Parnes City of Dublin 100 Civic Plaza Dublin, CA 94569 RE: Dublin Climate Action Plan 2030 and Beyond Dear Ms. Parnes, ALAMEDA COUNTY Bay Area Air Quality ...
Read More八月 24, 2020 ... August 24, 2020 Rebecca Parnes City of Dublin 100 Civic Plaza Dublin, CA 94569 RE: Dublin Climate Action Plan 2030 and Beyond Dear Ms. Parnes, ALAMEDA COUNTY Bay Area Air Quality ...
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 ...
mar. 28, 2012 ... Western States Petroleum Association Credible Solutions Responsive Service Since 1907 Guy Bjerke Manager, Bay Area Region & State Safety Issues VIA ELECTRONIC MAIL March 28, ...
Read Moremar. 28, 2012 ... Western States Petroleum Association Credible Solutions Responsive Service Since 1907 Guy Bjerke Manager, Bay Area Region & State Safety Issues VIA ELECTRONIC MAIL March 28, ...
Mar 1, 2021 ... March 1, 2021 Lisa Worrall, Project Manager Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street, MS-15 Sacramento, CA 95814 RE: San ...
Read MoreMar 1, 2021 ... March 1, 2021 Lisa Worrall, Project Manager Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street, MS-15 Sacramento, CA 95814 RE: San ...
ene. 13, 2022 ... January 13, 2022 Francisco Avila Principal Planner Contra Costa County 30 Muir Road Martinez, CA 94553 RE: CenterPoint Properties Warehouse Project Draft Environmental Impact Report ...
Read Moreene. 13, 2022 ... January 13, 2022 Francisco Avila Principal Planner Contra Costa County 30 Muir Road Martinez, CA 94553 RE: CenterPoint Properties Warehouse Project Draft Environmental Impact Report ...
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 ...
nov. 4, 2019 ... November 1, 2019 Meenaxi Raval BAY AREA Department of Planning, Building and Code Enforcement AIR Q!lALITY City of San Jose 200 East Santa Clara Street, 3rd Floor Tower MANAG EME NT San Jose, ...
Read Morenov. 4, 2019 ... November 1, 2019 Meenaxi Raval BAY AREA Department of Planning, Building and Code Enforcement AIR Q!lALITY City of San Jose 200 East Santa Clara Street, 3rd Floor Tower MANAG EME NT San Jose, ...
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 ...
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 ...
Feb 24, 2022 ... February 28, 2022 Mr. Hector Rojas, Planning Manager City of Martinez 525 Henrietta Street Martinez, CA 94533 RE: City of Martinez General Plan Update Draft Environmental Impact Report - ...
Read MoreFeb 24, 2022 ... February 28, 2022 Mr. Hector Rojas, Planning Manager City of Martinez 525 Henrietta Street Martinez, CA 94533 RE: City of Martinez General Plan Update Draft Environmental Impact Report - ...
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 – ...
ago. 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 Moreago. 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 ...
ago. 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 Moreago. 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 ...
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 ...
abr. 12, 2016 ... April 11 , 2016 Mr. Michael J. Giari BAY AREA Executive Director Port of Redwood City NRQ!dALITY 675 Seaport Boulevard Redwood City, CA 94063 MANAGEMENT RE: Star Concrete Batch Plant Project ...
Read Moreabr. 12, 2016 ... April 11 , 2016 Mr. Michael J. Giari BAY AREA Executive Director Port of Redwood City NRQ!dALITY 675 Seaport Boulevard Redwood City, CA 94063 MANAGEMENT RE: Star Concrete Batch Plant Project ...
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, ...
sep. 30, 2019 ... September 30, 2019 Catherine Mukai Associate Environmental Planner/Scientist Port of Oakland Environmental Programs and Planning Division 530 Water Street Oakland, CA 94607 RE: Eagle ...
Read Moresep. 30, 2019 ... September 30, 2019 Catherine Mukai Associate Environmental Planner/Scientist Port of Oakland Environmental Programs and Planning Division 530 Water Street Oakland, CA 94607 RE: Eagle ...
Última actualización: 08/11/2016