|
125 results for 'mayor s permit requirements'
Search: 'mayor s permit requirements'
125 Search:
Thg3 16, 2021 ... March 16, 2021 Gina Paolini, Principal Planner Morgan Hill Development Services City of Morgan Hill 17575 Peak Ave Morgan Hill, CA 95037 ALAMEDA COUNTY RE: Crosswinds Mission View ...
Read MoreThg3 16, 2021 ... March 16, 2021 Gina Paolini, Principal Planner Morgan Hill Development Services City of Morgan Hill 17575 Peak Ave Morgan Hill, CA 95037 ALAMEDA COUNTY RE: Crosswinds Mission View ...
Thg8 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 MoreThg8 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 ...
Thg9 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 MoreThg9 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 ...
Oct 4, 2017 ... AGENDA: 8 Assembly Bill 617 Update Eric Stevenson Director of Meteorology and Measurement Board of Directors Meeting October 4, ...
Read MoreOct 4, 2017 ... AGENDA: 8 Assembly Bill 617 Update Eric Stevenson Director of Meteorology and Measurement Board of Directors Meeting October 4, ...
Thg5 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 MoreThg5 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 ...
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 ...
Thg5 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 MoreThg5 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 ...
Thg2 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 MoreThg2 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 – ...
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 ...
Thg6 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 MoreThg6 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.
Thg9 30, 2020 ... September 28, 2020 Ms. Maira Blanco, Environmental Project Manager City of San Jose, Department of Planning 200 East Santa Clara Street, 3rd Floor Tower San Jose CA 95113-1905 RE: Mark ...
Read MoreThg9 30, 2020 ... September 28, 2020 Ms. Maira Blanco, Environmental Project Manager City of San Jose, Department of Planning 200 East Santa Clara Street, 3rd Floor Tower San Jose CA 95113-1905 RE: Mark ...
Thg2 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 MoreThg2 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 19, 2020 Syd Sotoodeh, Planner II Contra Costa County Department of Conservation & Development 30 Muir Road Martinez, CA 94553 RE: Powerdrive Oil and Gas Company Wells Project - ...
Read MoreMay 21, 2020 ... May 19, 2020 Syd Sotoodeh, Planner II Contra Costa County Department of Conservation & Development 30 Muir Road Martinez, CA 94553 RE: Powerdrive Oil and Gas Company Wells Project - ...
Thg7 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 MoreThg7 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 – ...
Thg2 19, 2021 ... February 19, 2021 Maira Blanco, Environmental Project Manager Department of Planning, Building and Code Enforcement City of San Jose rd 200 East Santa Clara Street, 3 Floor Tower San Jose, ...
Read MoreThg2 19, 2021 ... February 19, 2021 Maira Blanco, Environmental Project Manager Department of Planning, Building and Code Enforcement City of San Jose rd 200 East Santa Clara Street, 3 Floor Tower San Jose, ...
Thg11 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 MoreThg11 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 ...
Thg1 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 MoreThg1 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 ...
Thg5 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 MoreThg5 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 ...
Thg5 9, 2022 ... May 10, 2022 Peterson Vollmann, Planner IV City of Oakland 250 Frank H. Ogawa Plaza, Suite 2214 Oakland, CA 94612 RE: 3600 Alameda Avenue Project – Notice of Preparation for a Draft ...
Read MoreThg5 9, 2022 ... May 10, 2022 Peterson Vollmann, Planner IV City of Oakland 250 Frank H. Ogawa Plaza, Suite 2214 Oakland, CA 94612 RE: 3600 Alameda Avenue Project – Notice of Preparation for a Draft ...
Sep 23, 2020 ... September 23, 2020 Mark A. McLoughlin California High-Speed Rail Authority 100 Paseo de San Antonio, Suite 300 San Jose, CA 95113 Re: California High-Speed Rail Authority San Francisco to ...
Read MoreSep 23, 2020 ... September 23, 2020 Mark A. McLoughlin California High-Speed Rail Authority 100 Paseo de San Antonio, Suite 300 San Jose, CA 95113 Re: California High-Speed Rail Authority San Francisco to ...
Cập Nhật Lần Cuối: 08/11/2016