|
217 results for 'hose city'
Search: 'hose city'
217 Search:
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 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 ...
May 4, 2020 ... May 4, 2020 Alexis Morris, Planning Manager City of Antioch Planning Division 200 H Street Antioch, CA 94531 RE: The Ranch Project – Draft Environmental Impact Report ALAMEDA ...
Read MoreMay 4, 2020 ... May 4, 2020 Alexis Morris, Planning Manager City of Antioch Planning Division 200 H Street Antioch, CA 94531 RE: The Ranch Project – Draft Environmental Impact Report 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 ...
Jun 2, 2021 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Sims Metal Management District Site #5152 699 ...
Read MoreJun 2, 2021 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Sims Metal Management District Site #5152 699 ...
Jun 2, 2021 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Sims Metal Management (SMM) - Redwood City District Site #5152 699 Seaport ...
Read MoreJun 2, 2021 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Sims Metal Management (SMM) - Redwood City District Site #5152 699 Seaport ...
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 ...
Jul 11, 2016 ... July 12, 2016 I President Rodney Fong San Francisco Planning Commission BAY AREA San Francisco Planning Department 1650 Mission Street, Suite 400 Al R G.1!ALITY San Francisco, CA 94103 ...
Read MoreJul 11, 2016 ... July 12, 2016 I President Rodney Fong San Francisco Planning Commission BAY AREA San Francisco Planning Department 1650 Mission Street, Suite 400 Al R G.1!ALITY San Francisco, CA 94103 ...
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 ...
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 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.
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 ...
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 ...
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 ...
Aug 24, 2023 ... August 24, 2023 Peterson Vollmann, Planner IV City of Oakland 250 Frank H. Ogawa Plaza, Suite 2214 Oakland, CA 94612 RE: 3600 Alameda Avenue Project – Draft Environmental Impact ...
Read MoreAug 24, 2023 ... August 24, 2023 Peterson Vollmann, Planner IV City of Oakland 250 Frank H. Ogawa Plaza, Suite 2214 Oakland, CA 94612 RE: 3600 Alameda Avenue Project – Draft Environmental Impact ...
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 ...
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 ...
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 ...
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 ...
Aug 16, 2007 ... APPENDIX B EMISSIONS INVENTORY ...
Read MoreAug 16, 2007 ... APPENDIX B EMISSIONS INVENTORY ...
Cập Nhật Lần Cuối: 08/11/2016