|
|
|
224 results for 'comment comment comment comment'
Search: 'comment comment comment comment'
224 Search:
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 ...
Peb 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 MorePeb 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 – ...
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, ...
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 ...
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 ...
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 ...
Jan 21, 2022 ... Open Comment Period for TFCA REGIONAL FUND POLICIES and Evaluation Criteria FOR FYE 2023 Background The Bay Area Air Quality Management District (Air District) is the public agency entrusted ...
Read MoreJan 21, 2022 ... Open Comment Period for TFCA REGIONAL FUND POLICIES and Evaluation Criteria FOR FYE 2023 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
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 ...
Peb 27, 2020 ... February 26, 2020 BAY AREA Stan Ketchum AIR Ol!ALTTY City of Gilroy 7351 Rosanna Street MANAGEMENT Gilroy, CA 95020 DISTRICT RE: City of Gilroy 2040 General Plan - Revised Notice of ...
Read MorePeb 27, 2020 ... February 26, 2020 BAY AREA Stan Ketchum AIR Ol!ALTTY City of Gilroy 7351 Rosanna Street MANAGEMENT Gilroy, CA 95020 DISTRICT RE: City of Gilroy 2040 General Plan - Revised Notice of ...
Nov 24, 2020 ... November 24, 2020 Lisa Worrall, Project Manager Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street, MS-15 Sacramento, CA 95814 RE: ...
Read MoreNov 24, 2020 ... November 24, 2020 Lisa Worrall, Project Manager Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street, MS-15 Sacramento, CA 95814 RE: ...
Set 30, 2021 ... September 30, 2021 Alberto Vasquez Interim Associate Vice Chancellor of Construction/Capital Planning City College of San Francisco 50 Frida Kahlo Way San Francisco, CA 94112 RE: City ...
Read MoreSet 30, 2021 ... September 30, 2021 Alberto Vasquez Interim Associate Vice Chancellor of Construction/Capital Planning City College of San Francisco 50 Frida Kahlo Way San Francisco, CA 94112 RE: City ...
Aug 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 MoreAug 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 ...
Jul 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 MoreJul 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 ...
Abr 8, 2019 ... TFCA Regional Fund Policies and Evaluation Criteria for FYE 2020 (Draft for Public Comment, released 4/8/19) TFCA REGIONAL FUND POLICIES AND EVALUATION CRITERIA FOR FYE 2020 The following policies ...
Read MoreAbr 8, 2019 ... TFCA Regional Fund Policies and Evaluation Criteria for FYE 2020 (Draft for Public Comment, released 4/8/19) TFCA REGIONAL FUND POLICIES AND EVALUATION CRITERIA FOR FYE 2020 The following policies ...
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 ...
Abr 29, 2019 ... April 29, 2019 Mr. Barry Miller City of San Rafael BAY AREA Community Development Department 1400 Fifth Street AIR Q!IALITY San Rafael, CA 94901 MANAGEMENT RE: Notice of Preparation of the ...
Read MoreAbr 29, 2019 ... April 29, 2019 Mr. Barry Miller City of San Rafael BAY AREA Community Development Department 1400 Fifth Street AIR Q!IALITY San Rafael, CA 94901 MANAGEMENT RE: Notice of Preparation of the ...
Alamin ang tungkol sa proseso ng pampublikong komento para sa mga aplikasyon para sa permiso at paano mabisang magkomento sa mga aplikasyon para sa permiso na kasalukuyang nasa ilalim ng pagsusuri ng Distrito ng Hangin.
Read MoreAlamin ang tungkol sa proseso ng pampublikong komento para sa mga aplikasyon para sa permiso at paano mabisang magkomento sa mga aplikasyon para sa permiso na kasalukuyang nasa ilalim ng pagsusuri ng Distrito ng Hangin.
Huling Isinapanahon: 11/8/2016