|
208 results for 'hose city'
Search: 'hose city'
208 Search:
Jul 15, 2020 ... July 14, 2020 Erik Nolthenius, Planning Manager Planning Division City of Brentwood Community Development Department 150 City Park Way Brentwood, CA 94513 RE: Bridle Gate Project – ...
Read MoreJul 15, 2020 ... July 14, 2020 Erik Nolthenius, Planning Manager Planning Division City of Brentwood Community Development Department 150 City Park Way Brentwood, CA 94513 RE: Bridle Gate Project – ...
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 ...
Mar 21, 2019 ... March 21, 2019 Joshua McMurray BAY AREA Planning Manager 3231 Main Street AIR Q1! ALITY Oakley, CA 94561 MANAGEMENT RE: Oakley Logistics Center Project DISTRICT Dear Mr. McMurray, ALAMEDA ...
Read MoreMar 21, 2019 ... March 21, 2019 Joshua McMurray BAY AREA Planning Manager 3231 Main Street AIR Q1! ALITY Oakley, CA 94561 MANAGEMENT RE: Oakley Logistics Center Project DISTRICT Dear Mr. McMurray, ALAMEDA ...
Apr 27, 2021 ... April 27, 2021 Peterson Vollmann Planning & Building Department City of Oakland 250 Frank H. Ogawa Plaza, Suite 2114 Oakland, CA 94612 RE: Oakland Waterfront Ballpark District– Draft ...
Read MoreApr 27, 2021 ... April 27, 2021 Peterson Vollmann Planning & Building Department City of Oakland 250 Frank H. Ogawa Plaza, Suite 2114 Oakland, CA 94612 RE: Oakland Waterfront Ballpark District– Draft ...
May 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 MoreMay 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 ...
Jul 25, 2025 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Sims Metal (Sims) - Redwood City District Site #5152 699 Seaport Boulevard Redwood ...
Read MoreJul 25, 2025 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Sims Metal (Sims) - Redwood City District Site #5152 699 Seaport Boulevard Redwood ...
Aug 2, 2021 ... August 2, 2021 Tiffany Vien, Assistant Planner Community Development Department City of Santa Clara 1500 Warburton Avenue Santa Clara, CA 95050 RE: Memorex Data Center – Draft Environmental ...
Read MoreAug 2, 2021 ... August 2, 2021 Tiffany Vien, Assistant Planner Community Development Department City of Santa Clara 1500 Warburton Avenue Santa Clara, CA 95050 RE: Memorex Data Center – Draft Environmental ...
Jan 5, 2021 ... January 4, 2021 Elizabeth Blanton City of Hayward, Planning 777 B Street Hayward, CA 94541 RE: Clawiter Road Industrial Project – Mitigated Negative Declaration Dear Ms. Blanton, ...
Read MoreJan 5, 2021 ... January 4, 2021 Elizabeth Blanton City of Hayward, Planning 777 B Street Hayward, CA 94541 RE: Clawiter Road Industrial Project – Mitigated Negative Declaration Dear Ms. Blanton, ...
Apr 22, 2009 ... Main Whiskey Hill La Honda Cedar e rl P a El Camino Industrial Woodside Canada 101 Bayshore 101 280 2 80 Stafford Old County El Camino Real Winslow Campus Junipero ...
Read MoreApr 22, 2009 ... Main Whiskey Hill La Honda Cedar e rl P a El Camino Industrial Woodside Canada 101 Bayshore 101 280 2 80 Stafford Old County El Camino Real Winslow Campus Junipero ...
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 ...
Feb 6, 2020 ... February 6, 2020 BAY AREA Ms. Kaitie Meador Senior Planner AIR Q1!ALITY City of Menlo Park MANAGEMENT 701 Laurel Street Menlo Park, CA 94025 DISTRICT RE: Notice of Preparation of an Initial ...
Read MoreFeb 6, 2020 ... February 6, 2020 BAY AREA Ms. Kaitie Meador Senior Planner AIR Q1!ALITY City of Menlo Park MANAGEMENT 701 Laurel Street Menlo Park, CA 94025 DISTRICT RE: Notice of Preparation of an Initial ...
Apr 12, 2018 ... April 12, 2018 Patricia McGowan City of Oakland Environmental Coordinator BAY AREA City of Oakland Planning and Building Department 250 Frank H. Ogawa Plaza, Suite 3315 AIR Q!IALITY Oakland, CA ...
Read MoreApr 12, 2018 ... April 12, 2018 Patricia McGowan City of Oakland Environmental Coordinator BAY AREA City of Oakland Planning and Building Department 250 Frank H. Ogawa Plaza, Suite 3315 AIR Q!IALITY Oakland, CA ...
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 ...
May 1, 2019 ... May 1, 2019 Erik Nolthenius, Planning Manager BAY AREA City of Brentwood Community Development Department AtRQ.1!AUTY 150 City Park Way Brentwood, CA 94513 MANAGEMENT DISTRICT RE: Vineyards ...
Read MoreMay 1, 2019 ... May 1, 2019 Erik Nolthenius, Planning Manager BAY AREA City of Brentwood Community Development Department AtRQ.1!AUTY 150 City Park Way Brentwood, CA 94513 MANAGEMENT DISTRICT RE: Vineyards ...
Sep 23, 2019 ... September 23, 2019 Jeanie Poling Senior Planner San Francisco Planning Department 1650 Mission Street, Suite 400 San Francisco, CA 94103 Subject: Balboa Reservoir Draft Subsequent ...
Read MoreSep 23, 2019 ... September 23, 2019 Jeanie Poling Senior Planner San Francisco Planning Department 1650 Mission Street, Suite 400 San Francisco, CA 94103 Subject: Balboa Reservoir Draft Subsequent ...
Jun 28, 2019 ... June 28, 2019 Kara Hawkins Department of Planning, Building and Code Enforcement BAY AREA City of San Jose AIR Q!IALITY 200 East Santa Clara Street, 3rd Floor Tower San Jose, CA 95113-1905 ...
Read MoreJun 28, 2019 ... June 28, 2019 Kara Hawkins Department of Planning, Building and Code Enforcement BAY AREA City of San Jose AIR Q!IALITY 200 East Santa Clara Street, 3rd Floor Tower San Jose, CA 95113-1905 ...
Jun 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 MoreJun 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.
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 25, 2016 ... NEWS DATE: CONTACT: Ralph Borrmann January 25, 2016 415.749.4900 MEDIA ADVISORY Air District holding ...
Read MoreJan 25, 2016 ... NEWS DATE: CONTACT: Ralph Borrmann January 25, 2016 415.749.4900 MEDIA ADVISORY Air District holding ...
Nov 23, 2022 ... November 23, 2022 Mr. John Funderburg Assistant Director of Planning City of Pittsburg 65 Civic Avenue Pittsburg, California 94565 RE: Notice of Preparation of a Draft ...
Read MoreNov 23, 2022 ... November 23, 2022 Mr. John Funderburg Assistant Director of Planning City of Pittsburg 65 Civic Avenue Pittsburg, California 94565 RE: Notice of Preparation of a Draft ...
Cập Nhật Lần Cuối: 08/11/2016