|
|
|
|
|
224 results for 'comment comment comment comment'
Search: 'comment comment comment comment'
224 Search:
Feb 20, 2024 ... Summary of Public Comments and Responses for Draft Path to Clean Air (PTCA) Plan February 20, 2024 Background On December 13, 2023, the Air District and the Path to Clean Air (PTCA) Community ...
Read MoreFeb 20, 2024 ... Summary of Public Comments and Responses for Draft Path to Clean Air (PTCA) Plan February 20, 2024 Background On December 13, 2023, the Air District and the Path to Clean Air (PTCA) Community ...
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 ...
Aug 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 MoreAug 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 ...
Hun 9, 2020 ... June 8, 2020 Kristin Pollot, Planning Manager City of Pittsburg 65 Civic Avenue Pittsburg, CA 94565 RE: Pittsburg Technology Center – Notice of Preparation and Initial Study Dear Ms.
Read MoreHun 9, 2020 ... June 8, 2020 Kristin Pollot, Planning Manager City of Pittsburg 65 Civic Avenue Pittsburg, CA 94565 RE: Pittsburg Technology Center – Notice of Preparation and Initial Study Dear Ms.
Peb 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 MorePeb 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 – ...
Set 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 MoreSet 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 ...
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 ...
Nob 3, 2022 ... November 4, 2022 Maira Blanco, Planner City of San Jose, PBCE 200 E. Santa Clara Street Tower rd 3 Floor, PBCE San Jose, CA 95113 ALAMEDA COUNTY RE: Graniterock Capitol Site ...
Read MoreNob 3, 2022 ... November 4, 2022 Maira Blanco, Planner City of San Jose, PBCE 200 E. Santa Clara Street Tower rd 3 Floor, PBCE San Jose, CA 95113 ALAMEDA COUNTY RE: Graniterock Capitol Site ...
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 ...
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, ...
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 ...
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 ...
九月 22, 2020 ... September 22, 2020 Shelly Reider, Environmental Programs Manager City of Millbrae, Public Works Department 621 Magnolia Avenue Millbrae, CA 94030 RE: Millbrae 2020 Climate Action Plan and ...
Read More九月 22, 2020 ... September 22, 2020 Shelly Reider, Environmental Programs Manager City of Millbrae, Public Works Department 621 Magnolia Avenue Millbrae, CA 94030 RE: Millbrae 2020 Climate Action Plan and ...
Feb 26, 2024 ... Draft Proposed TFCA Regional Fund Policies and Evaluation Criteria commencing FYE 2025 Open Comment Period for the Draft Proposed TFCA Regional Fund Policies and Evaluation Criteria commencing ...
Read MoreFeb 26, 2024 ... Draft Proposed TFCA Regional Fund Policies and Evaluation Criteria commencing FYE 2025 Open Comment Period for the Draft Proposed TFCA Regional Fund Policies and Evaluation Criteria commencing ...
Ene 20, 2023 ... Open Comment Period for TFCA REGIONAL FUND POLICIES and Evaluation Criteria FOR FYE 2024 Background The Bay Area Air Quality Management District (Air District) is the public agency entrusted ...
Read MoreEne 20, 2023 ... Open Comment Period for TFCA REGIONAL FUND POLICIES and Evaluation Criteria FOR FYE 2024 Background The Bay Area Air Quality Management District (Air District) is the public agency entrusted ...
Sediment Remediation Project, Piers 39 to 43 ½ San Francisco, CA Administrative Draft Addendum to the Initial Study/Mitigated Negative Declaration
Read MoreSediment Remediation Project, Piers 39 to 43 ½ San Francisco, CA Administrative Draft Addendum to the Initial Study/Mitigated Negative Declaration
Ago 10, 2020 ... August 10, 2020 Julie Wyrick, Planning Division Manager Gilroy Community Development Department 7351 Rosanna Street Gilroy, CA 95020-6197 RE: City of Gilroy 2040 General Plan – Draft ...
Read MoreAgo 10, 2020 ... August 10, 2020 Julie Wyrick, Planning Division Manager Gilroy Community Development Department 7351 Rosanna Street Gilroy, CA 95020-6197 RE: City of Gilroy 2040 General Plan – Draft ...
Nov 19, 2019 ... November 19, 2019 Hector Rojas, Senior Planner City of Pittsburg Community Development Department 65 Civic Ave. Pittsburg, CA 94565 RE: K2 Pure Solutions Chlorine Rail Transportation ...
Read MoreNov 19, 2019 ... November 19, 2019 Hector Rojas, Senior Planner City of Pittsburg Community Development Department 65 Civic Ave. Pittsburg, CA 94565 RE: K2 Pure Solutions Chlorine Rail Transportation ...
Hul 30, 2020 ... July 30, 2020 Mr. Andrew Trippel, Senior Planner City of Santa Rosa Planning & Economic Development 100 Santa Rosa Avenue, Room 3 Santa Rosa, CA 95404 RE: Draft Mitigated Negative ...
Read MoreHul 30, 2020 ... July 30, 2020 Mr. Andrew Trippel, Senior Planner City of Santa Rosa Planning & Economic Development 100 Santa Rosa Avenue, Room 3 Santa Rosa, CA 95404 RE: Draft Mitigated Negative ...
May 30, 2024 ... June 3, 2024 Brandon Reed Port of Oakland 530 Water Street Oakland, CA 94607 RE: Supplemental Initial Study/Mitigated Negative Declaration for the Airport Perimeter ...
Read MoreMay 30, 2024 ... June 3, 2024 Brandon Reed Port of Oakland 530 Water Street Oakland, CA 94607 RE: Supplemental Initial Study/Mitigated Negative Declaration for the Airport Perimeter ...
Huling Isinapanahon: 11/8/2016