|
|
240 results for 'comment letters'
Search: 'comment letters'
240 Search:
dic. 13, 2016 ... Dear Mr. Douglas, I am writing regarding the new rule 11-18 designed to reduce health risks due to toxic air emissions coming from existing facilities in the Bay Area. I am concerned that these ...
Read Moredic. 13, 2016 ... Dear Mr. Douglas, I am writing regarding the new rule 11-18 designed to reduce health risks due to toxic air emissions coming from existing facilities in the Bay Area. I am concerned that these ...
dic. 13, 2016 ... Date: December 2, 2016 The association between high-greenhouse gas refinery processes and particulate matter Charles Davidson. Hercules CA The following documents and graphic insets make ...
Read Moredic. 13, 2016 ... Date: December 2, 2016 The association between high-greenhouse gas refinery processes and particulate matter Charles Davidson. Hercules CA The following documents and graphic insets make ...
jun. 25, 2012 ... Western States Petroleum Association Credible Solutions Responsive Service Since 1907 Guy Bjerke Manager, Bay Area Region & State Safety Issues VIA ELECTRONIC MAIL June 25, ...
Read Morejun. 25, 2012 ... Western States Petroleum Association Credible Solutions Responsive Service Since 1907 Guy Bjerke Manager, Bay Area Region & State Safety Issues VIA ELECTRONIC MAIL June 25, ...
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 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 ...
May 16, 2022 ... May 16, 2022 Mr. John Funderburg, Assistant Director of Planning City of Pittsburg 65 Civic Avenue Pittsburg, CA 94565 RE: City of Pittsburg Envision Pittsburg 2040 General Plan Update Draft ...
Read MoreMay 16, 2022 ... May 16, 2022 Mr. John Funderburg, Assistant Director of Planning City of Pittsburg 65 Civic Avenue Pittsburg, CA 94565 RE: City of Pittsburg Envision Pittsburg 2040 General Plan Update Draft ...
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 ...
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, ...
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 ...
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 ...
Feb 10, 2025 ... February 10, 2025 Adam Noelting Principal Planner Metropolitan Transportation Commission 375 Beale Street, Suite 800 San Francisco, CA 94105 RE: Notice of Preparation of a Draft ...
Read MoreFeb 10, 2025 ... February 10, 2025 Adam Noelting Principal Planner Metropolitan Transportation Commission 375 Beale Street, Suite 800 San Francisco, CA 94105 RE: Notice of Preparation of a Draft ...
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 ...
Apr 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 MoreApr 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 ...
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 ...
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 – ...
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 ...
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