|
|
239 results for 'comment letters'
Search: 'comment letters'
239 Search:
Thg12 13, 2016 ... Dear Mr. Douglas, I am writing regarding the new rule 11-18 designed to reduce health risks due to toxic air emissions coming from existing facilities in the Bay Area. I am concerned that these ...
Read MoreThg12 13, 2016 ... Dear Mr. Douglas, I am writing regarding the new rule 11-18 designed to reduce health risks due to toxic air emissions coming from existing facilities in the Bay Area. I am concerned that these ...
Thg12 13, 2016 ... Date: December 2, 2016 The association between high-greenhouse gas refinery processes and particulate matter Charles Davidson. Hercules CA The following documents and graphic insets make ...
Read MoreThg12 13, 2016 ... Date: December 2, 2016 The association between high-greenhouse gas refinery processes and particulate matter Charles Davidson. Hercules CA The following documents and graphic insets make ...
Thg6 25, 2012 ... Western States Petroleum Association Credible Solutions Responsive Service Since 1907 Guy Bjerke Manager, Bay Area Region & State Safety Issues VIA ELECTRONIC MAIL June 25, ...
Read MoreThg6 25, 2012 ... Western States Petroleum Association Credible Solutions Responsive Service Since 1907 Guy Bjerke Manager, Bay Area Region & State Safety Issues VIA ELECTRONIC MAIL June 25, ...
Thg10 26, 2012 ... Western States Petroleum Association Credible Solutions Responsive Service Since 1907 Guy Bjerke Manager, Bay Area Region & State Safety Issues VIA ELECTRONIC MAIL October 26, ...
Read MoreThg10 26, 2012 ... Western States Petroleum Association Credible Solutions Responsive Service Since 1907 Guy Bjerke Manager, Bay Area Region & State Safety Issues VIA ELECTRONIC MAIL October 26, ...
Jul 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 MoreJul 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 ...
Mar 8, 2022 ... March 8, 2022 Lisa Worrall Senior Environmental Planner California Energy Commission 715 P Street, MS 40 Sacramento, CA 95814 RE: CA3 Backup Generating Facility - Vantage Draft ...
Read MoreMar 8, 2022 ... March 8, 2022 Lisa Worrall Senior Environmental Planner California Energy Commission 715 P Street, MS 40 Sacramento, CA 95814 RE: CA3 Backup Generating Facility - Vantage Draft ...
May 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 MoreMay 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 ...
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 ...
Nov 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 MoreNov 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, ...
Feb 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 MoreFeb 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 ...
Oct 19, 2021 ... October 19, 2021 Sarah Price San Francisco Unified School District 135 Van Ness Avenue, Room 216 San Francisco, CA 94102 RE: Mission Bay School Project – Draft Environmental Impact Report ...
Read MoreOct 19, 2021 ... October 19, 2021 Sarah Price San Francisco Unified School District 135 Van Ness Avenue, Room 216 San Francisco, CA 94102 RE: Mission Bay School Project – Draft Environmental Impact Report ...
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.
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 - ...
Mar 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 MoreMar 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 ...
Feb 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 MoreFeb 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 – ...
Feb 10, 2025 ... February 10, 2025 Adam Noelting Principal Planner Metropolitan Transportation Commission 375 Beale Street, Suite 800 San Francisco, CA 94105 RE: Notice of Preparation of a Draft ...
Read MoreFeb 10, 2025 ... February 10, 2025 Adam Noelting Principal Planner Metropolitan Transportation Commission 375 Beale Street, Suite 800 San Francisco, CA 94105 RE: Notice of Preparation of a Draft ...
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 ...
Apr 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 MoreApr 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 ...
Cập Nhật Lần Cuối: 08/11/2016