|
|
221 results for 'comment comment'
Search: 'comment comment'
221 Search:
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 ...
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.
Thg9 14, 2020 ... September 14, 2020 Mr. Christian Murdock, AICP Senior City Planner City of Pacifica 1800 Francisco Blvd. Pacifica, CA 94044 RE: Pacifica General Plan Update and New Sharp Park Specific ...
Read MoreThg9 14, 2020 ... September 14, 2020 Mr. Christian Murdock, AICP Senior City Planner City of Pacifica 1800 Francisco Blvd. Pacifica, CA 94044 RE: Pacifica General Plan Update and New Sharp Park Specific ...
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 ...
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 - ...
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 ...
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 ...
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 ...
Thg6 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 MoreThg6 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 ...
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 ...
Mar 28, 2012 ... Western States Petroleum Association Credible Solutions Responsive Service Since 1907 Guy Bjerke Manager, Bay Area Region & State Safety Issues VIA ELECTRONIC MAIL March 28, ...
Read MoreMar 28, 2012 ... Western States Petroleum Association Credible Solutions Responsive Service Since 1907 Guy Bjerke Manager, Bay Area Region & State Safety Issues VIA ELECTRONIC MAIL March 28, ...
Aug 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 MoreAug 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, 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 MoreThg9 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 ...
Thg4 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 MoreThg4 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 ...
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 ...
Thg1 20, 2023 ... Open Comment Period for TFCA REGIONAL FUND POLICIES and Evaluation Criteria FOR FYE 2024 Background The Bay Area Air Quality Management District (Air District) is the public agency entrusted ...
Read MoreThg1 20, 2023 ... Open Comment Period for TFCA REGIONAL FUND POLICIES and Evaluation Criteria FOR FYE 2024 Background The Bay Area Air Quality Management District (Air District) is the public agency entrusted ...
Thg2 26, 2024 ... Draft Proposed TFCA Regional Fund Policies and Evaluation Criteria commencing FYE 2025 Open Comment Period for the Draft Proposed TFCA Regional Fund Policies and Evaluation Criteria commencing ...
Read MoreThg2 26, 2024 ... Draft Proposed TFCA Regional Fund Policies and Evaluation Criteria commencing FYE 2025 Open Comment Period for the Draft Proposed TFCA Regional Fund Policies and Evaluation Criteria commencing ...
Thg1 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 MoreThg1 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 ...
Thg9 17, 2024 ... September 19, 2024 Joseph Lawlor Contra Costa County Department of Conservation and Development 30 Muir Road Martinez, CA 94553 RE: Martinez Refinery Renewable Fuels ...
Read MoreThg9 17, 2024 ... September 19, 2024 Joseph Lawlor Contra Costa County Department of Conservation and Development 30 Muir Road Martinez, CA 94553 RE: Martinez Refinery Renewable Fuels ...
Cập Nhật Lần Cuối: 08/11/2016