|
|
|
125 results for 'David A Bell'
Search: 'David A Bell'
125 Search:
Jul 14, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Board of Directors Regular Meeting Wednesday, June 15, ...
Read MoreJul 14, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Board of Directors Regular Meeting Wednesday, June 15, ...
Sep 12, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Board of Directors Regular Meeting Wednesday, July 20, 2022 ...
Read MoreSep 12, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Board of Directors Regular Meeting Wednesday, July 20, 2022 ...
Jun 16, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Board of Directors Regular Meeting Wednesday, June 1, ...
Read MoreJun 16, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Board of Directors Regular Meeting Wednesday, June 1, ...
Jul 24, 2023 ... Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee May 15, 2023 Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...
Read MoreJul 24, 2023 ... Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee May 15, 2023 Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...
Dis 1, 2010 ... Request for Renewal Authority to Construct for the Los Esteros Critical Energy Facility Combined-Cycle Conversion (Phase 2) Plant Number 13289 In Conjunction With California ...
Read MoreDis 1, 2010 ... Request for Renewal Authority to Construct for the Los Esteros Critical Energy Facility Combined-Cycle Conversion (Phase 2) Plant Number 13289 In Conjunction With California ...
Jun 21, 2011 ... June 21, 2011 David A. Black ShadowCounsel LLC 632 Vallejo Street Crockett, CA 94525 Re: Renewal of the ConocoPhillips Major Facility Review Permit, Facility A0016, ...
Read MoreJun 21, 2011 ... June 21, 2011 David A. Black ShadowCounsel LLC 632 Vallejo Street Crockett, CA 94525 Re: Renewal of the ConocoPhillips Major Facility Review Permit, Facility A0016, ...
Ene 17, 2023 ... January 17, 2023 Ms. Lily Mu Caltrans District 4 Division of Environmental Planning P.O. Box 23660, MS 8B Oakland, CA 94623-0660 RE: Proposed State Route 239 – Notice of Intent for the ...
Read MoreEne 17, 2023 ... January 17, 2023 Ms. Lily Mu Caltrans District 4 Division of Environmental Planning P.O. Box 23660, MS 8B Oakland, CA 94623-0660 RE: Proposed State Route 239 – Notice of Intent for the ...
Feb 4, 2022 ... February 4, 2022 Mr. Cody Ericksen Caltrans District 4 Division of Environmental Planning P.O. Box 23660, MS 8B Oakland, CA 94623-0660 RE: Proposed State Route 239 – Notice of Preparation ...
Read MoreFeb 4, 2022 ... February 4, 2022 Mr. Cody Ericksen Caltrans District 4 Division of Environmental Planning P.O. Box 23660, MS 8B Oakland, CA 94623-0660 RE: Proposed State Route 239 – Notice of Preparation ...
Dis 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 MoreDis 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 ...
Hun 30, 2022 ... July 5, 2022 Jan Novak Associate Planner and Scientist Port of Oakland 530 Water Street Oakland, CA 94607 Subject: Oakland Harbor Turning Basins Widening Notice of Preparation of a ...
Read MoreHun 30, 2022 ... July 5, 2022 Jan Novak Associate Planner and Scientist Port of Oakland 530 Water Street Oakland, CA 94607 Subject: Oakland Harbor Turning Basins Widening Notice of Preparation of a ...
Hun 7, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Ad Hoc Building ...
Read MoreHun 7, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Ad Hoc Building ...
Aug 28, 2023 ... Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee, July 24, 2023 Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...
Read MoreAug 28, 2023 ... Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee, July 24, 2023 Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...
Ene 19, 2022 ... AGENDA: 19 Administrative Overview of the Air District Board of Directors Special Meeting/Retreat January 19, 2022 Jack P. Broadbent Executive Officer/APCO jbroadbent@baaqmd.gov Bay Area Air ...
Read MoreEne 19, 2022 ... AGENDA: 19 Administrative Overview of the Air District Board of Directors Special Meeting/Retreat January 19, 2022 Jack P. Broadbent Executive Officer/APCO jbroadbent@baaqmd.gov Bay Area Air ...
Ene 20, 2016 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS DAVE HUDSON – CHAIRPERSON KATIE RICE – VICE CHAIRPERSON JOHN GIOIA CAROLE GROOM LIZ KNISS NATE MILEY JAN PEPPER ...
Read MoreEne 20, 2016 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS DAVE HUDSON – CHAIRPERSON KATIE RICE – VICE CHAIRPERSON JOHN GIOIA CAROLE GROOM LIZ KNISS NATE MILEY JAN PEPPER ...
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 ...
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 ...
Peb 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 MorePeb 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 - ...
Ene 25, 2023 ... January 26, 2023 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 ALAMEDA COUNTY 75 Hawthorne Street John J. Bauters (Chair) ...
Read MoreEne 25, 2023 ... January 26, 2023 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 ALAMEDA COUNTY 75 Hawthorne Street John J. Bauters (Chair) ...
Abr 20, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Resolution No. 2022 - 05 A Resolution Notifying the County Treasurer and County Controller of San Mateo County of a Change in Authorized Signatures ...
Read MoreAbr 20, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Resolution No. 2022 - 05 A Resolution Notifying the County Treasurer and County Controller of San Mateo County of a Change in Authorized Signatures ...
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 ...
Huling Isinapanahon: 11/8/2016