|
|
|
|
|
131 results for 'K 2045'
Search: 'K 2045'
131 Search:
Dec 8, 2016 ... Synthetic Minor Operating Permit Revision ENGINEERING EVALUATION REPORT APPLICATION 14029 Pacific Steel Casting Plant 22605 nd 1333 2 Street Berkeley, CA 94710 June 2016 ...
Read MoreDec 8, 2016 ... Synthetic Minor Operating Permit Revision ENGINEERING EVALUATION REPORT APPLICATION 14029 Pacific Steel Casting Plant 22605 nd 1333 2 Street Berkeley, CA 94710 June 2016 ...
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, ...
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 14, 2020 ... October 14, 2020 Meenaxi Raval 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: San Jose ...
Read MoreOct 14, 2020 ... October 14, 2020 Meenaxi Raval 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: San Jose ...
Jul 1, 2020 ... June 26, 2020 Mr. Michael P. Laughlin, AICP, City Planner Planning Department Town of Colma 1198 El Camino Real Colma, CA 94014 RE: Draft Environmental Impact Report for the Town of Colma ...
Read MoreJul 1, 2020 ... June 26, 2020 Mr. Michael P. Laughlin, AICP, City Planner Planning Department Town of Colma 1198 El Camino Real Colma, CA 94014 RE: Draft Environmental Impact Report for the Town of Colma ...
Jul 22, 2022 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS TERESA BARRETT – CHAIR DAVID HUDSON – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA PAULINE RUSSO CUTTER ...
Read MoreJul 22, 2022 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS TERESA BARRETT – CHAIR DAVID HUDSON – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA PAULINE RUSSO CUTTER ...
Sep 29, 2020 ... AGENDA: 3 Recap of 2020 Legislative Year Legislative Committee Meeting September 30, 2020 Alan Abbs Legislative Officer Bay Area Air Quality Management ...
Read MoreSep 29, 2020 ... AGENDA: 3 Recap of 2020 Legislative Year Legislative Committee Meeting September 30, 2020 Alan Abbs Legislative Officer Bay Area Air Quality Management ...
Apr 10, 2023 ... These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the CEQA process. They may be updated as needed in the future, and any updates will likewise be ...
Read MoreApr 10, 2023 ... These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the CEQA process. They may be updated as needed in the future, and any updates will likewise be ...
Nov 16, 2020 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE MEETING COMMITTEE MEMBERS TERESA BARRETT – CHAIR JOHN GIOIA – VICE CHAIR ...
Read MoreNov 16, 2020 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE MEETING COMMITTEE MEMBERS TERESA BARRETT – CHAIR JOHN GIOIA – VICE CHAIR ...
Feb 20, 2020 ... 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 Climate Protection ...
Read MoreFeb 20, 2020 ... 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 Climate Protection ...
Nov 23, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, October 21, 2020 APPROVED ...
Read MoreNov 23, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, October 21, 2020 APPROVED ...
Jan 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 MoreJan 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 ...
Feb 11, 2021 ... February 11, 2021 Rozalynne Thompson City of Milpitas Planning Department 455 East Calaveras Boulevard Milpitas, CA 95053 Re: 1000 Gibraltar Drive Draft EIR Dear Ms. Thompson, Bay ...
Read MoreFeb 11, 2021 ... February 11, 2021 Rozalynne Thompson City of Milpitas Planning Department 455 East Calaveras Boulevard Milpitas, CA 95053 Re: 1000 Gibraltar Drive Draft EIR Dear Ms. Thompson, Bay ...
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, ...
Aug 12, 2021 ... Francisco Page 1 August 12, 2021 Francisco Avila Principal Planner Contra Costa County 30 Muir Road Martinez, CA 94553 RE: Scannell Properties Project Draft Environmental Impact Report ...
Read MoreAug 12, 2021 ... Francisco Page 1 August 12, 2021 Francisco Avila Principal Planner Contra Costa County 30 Muir Road Martinez, CA 94553 RE: Scannell Properties Project Draft Environmental Impact Report ...
Dec 14, 2021 ... 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 Legislative Committee ...
Read MoreDec 14, 2021 ... 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 Legislative Committee ...
Nov 27, 2019 ... AGENDA: 5 MARIN COUNTY LOW CARBON CONCRETE ORDINANCE Alice Zanmiller Planner County of Marin Climate Protection Committee Meeting December 2, ...
Read MoreNov 27, 2019 ... AGENDA: 5 MARIN COUNTY LOW CARBON CONCRETE ORDINANCE Alice Zanmiller Planner County of Marin Climate Protection Committee Meeting December 2, ...
Oct 19, 2020 ... AGENDA: 2 Overview of Governor’s Executive Order Board of Directors Special Meeting October 21, 2020 Damian Breen, Deputy Air Pollution Control Officer Technology Bay Area Air Quality ...
Read MoreOct 19, 2020 ... AGENDA: 2 Overview of Governor’s Executive Order Board of Directors Special Meeting October 21, 2020 Damian Breen, Deputy Air Pollution Control Officer Technology Bay Area Air Quality ...
Oct 20, 2020 ... AGENDA: 3 Overview of Governor’s Executive Order Board of Directors Special Meeting October 21, 2020 Damian Breen, Deputy Air Pollution Control Officer Technology Bay Area Air Quality ...
Read MoreOct 20, 2020 ... AGENDA: 3 Overview of Governor’s Executive Order Board of Directors Special Meeting October 21, 2020 Damian Breen, Deputy Air Pollution Control Officer Technology Bay Area Air Quality ...
Jul 6, 2020 ... f July 6, 2020 Adena Friedman, Senior Planner City of South San Francisco Economic and Community Development 315 Maple St. South San Francisco, CA 94080 RE: Southline Specific Plan – ...
Read MoreJul 6, 2020 ... f July 6, 2020 Adena Friedman, Senior Planner City of South San Francisco Economic and Community Development 315 Maple St. South San Francisco, CA 94080 RE: Southline Specific Plan – ...
Huling Isinapanahon: 11/8/2016