|
224 results for 'comment comment comment comment comment comment comment comment comment comment comment comment comment comment comment comment'
Search: 'comment comment comment comment comment comment comment comment comment comment comment comment comment comment comment comment'
224 Search:
Thg10 16, 2023 ... October 16, 2023 Colleen Liang Acting Director of Environmental Programs and Planning Port of Oakland 530 Water Street Oakland, CA 94607 RE: Oakland International Airport Terminal ...
Read MoreThg10 16, 2023 ... October 16, 2023 Colleen Liang Acting Director of Environmental Programs and Planning Port of Oakland 530 Water Street Oakland, CA 94607 RE: Oakland International Airport Terminal ...
Thg2 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 MoreThg2 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 ...
Thg10 14, 2022 ... October 17, 2022 Michael Li, Senior Environmental Planner City and County of San Francisco 49 South Van Ness Ave, Suite 1400 San Francisco, CA 94103 RE: San Francisco ...
Read MoreThg10 14, 2022 ... October 17, 2022 Michael Li, Senior Environmental Planner City and County of San Francisco 49 South Van Ness Ave, Suite 1400 San Francisco, CA 94103 RE: San Francisco ...
Thg9 26, 2016 ... September 26,2016 BAyAREA VTA Environmental Programs and Resources Management Attn: Lani Ho, Environmental Planner III AI R G..!:lALlTY 3331 North First Street, Bldg. B-2 San Jose, CA ...
Read MoreThg9 26, 2016 ... September 26,2016 BAyAREA VTA Environmental Programs and Resources Management Attn: Lani Ho, Environmental Planner III AI R G..!:lALlTY 3331 North First Street, Bldg. B-2 San Jose, CA ...
Thg7 3, 2024 ... July 5, 2024 Ross Steenson San Francisco Bay Regional Water Quality Control Board 1515 Clay Street. Suite 1400 Oakland, CA 94612 RE: Administrative Draft Addendum to the Initial ...
Read MoreThg7 3, 2024 ... July 5, 2024 Ross Steenson San Francisco Bay Regional Water Quality Control Board 1515 Clay Street. Suite 1400 Oakland, CA 94612 RE: Administrative Draft Addendum to the Initial ...
Thg8 5, 2019 ... August 1, 2019 Meenaxi Raval Department of Planning, Building and Code Enforcement BAY AREA City of San Jose 200 East Santa Clara Street, 3rd Floor Tower AIR Qh!ALITY San Jose, CA 95113-1905 ...
Read MoreThg8 5, 2019 ... August 1, 2019 Meenaxi Raval Department of Planning, Building and Code Enforcement BAY AREA City of San Jose 200 East Santa Clara Street, 3rd Floor Tower AIR Qh!ALITY San Jose, CA 95113-1905 ...
Thg11 20, 2024 ... November 20, 2024 Colleen Liang Director of Environmental Programs and Planning Port of Oakland 530 Water Street Oakland, CA 94607 RE: Oakland International Airport ...
Read MoreThg11 20, 2024 ... November 20, 2024 Colleen Liang Director of Environmental Programs and Planning Port of Oakland 530 Water Street Oakland, CA 94607 RE: Oakland International Airport ...
Dec 7, 2023 ... December 7, 2023 Joseph Lawlor, Project Planner Community Development Division Department of Conservation & Development Contra Costa County 30 Muir Road, Martinez, CA 94553 Re: ...
Read MoreDec 7, 2023 ... December 7, 2023 Joseph Lawlor, Project Planner Community Development Division Department of Conservation & Development Contra Costa County 30 Muir Road, Martinez, CA 94553 Re: ...
八月 24, 2020 ... August 24, 2020 Rebecca Parnes City of Dublin 100 Civic Plaza Dublin, CA 94569 RE: Dublin Climate Action Plan 2030 and Beyond Dear Ms. Parnes, ALAMEDA COUNTY Bay Area Air Quality ...
Read More八月 24, 2020 ... August 24, 2020 Rebecca Parnes City of Dublin 100 Civic Plaza Dublin, CA 94569 RE: Dublin Climate Action Plan 2030 and Beyond Dear Ms. Parnes, ALAMEDA COUNTY Bay Area Air Quality ...
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 ...
Thg2 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 MoreThg2 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 ...
Thg11 4, 2019 ... November 1, 2019 Meenaxi Raval BAY AREA Department of Planning, Building and Code Enforcement AIR Q!lALITY City of San Jose 200 East Santa Clara Street, 3rd Floor Tower MANAG EME NT San Jose, ...
Read MoreThg11 4, 2019 ... November 1, 2019 Meenaxi Raval BAY AREA Department of Planning, Building and Code Enforcement AIR Q!lALITY City of San Jose 200 East Santa Clara Street, 3rd Floor Tower MANAG EME NT San Jose, ...
Thg5 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 MoreThg5 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 ...
Thg2 24, 2022 ... February 28, 2022 Mr. Hector Rojas, Planning Manager City of Martinez 525 Henrietta Street Martinez, CA 94533 RE: City of Martinez General Plan Update Draft Environmental Impact Report - ...
Read MoreThg2 24, 2022 ... February 28, 2022 Mr. Hector Rojas, Planning Manager City of Martinez 525 Henrietta Street Martinez, CA 94533 RE: City of Martinez General Plan Update Draft Environmental Impact Report - ...
Thg3 1, 2021 ... March 1, 2021 Lisa Worrall, Project Manager Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street, MS-15 Sacramento, CA 95814 RE: San ...
Read MoreThg3 1, 2021 ... March 1, 2021 Lisa Worrall, Project Manager Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street, MS-15 Sacramento, CA 95814 RE: San ...
Thg1 13, 2022 ... January 13, 2022 Francisco Avila Principal Planner Contra Costa County 30 Muir Road Martinez, CA 94553 RE: CenterPoint Properties Warehouse Project Draft Environmental Impact Report ...
Read MoreThg1 13, 2022 ... January 13, 2022 Francisco Avila Principal Planner Contra Costa County 30 Muir Road Martinez, CA 94553 RE: CenterPoint Properties Warehouse Project Draft Environmental Impact Report ...
Thg5 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 MoreThg5 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 ...
Thg3 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 MoreThg3 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, ...
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 ...
Cập Nhật Lần Cuối: 08/11/2016