|
|
125 results for 'mayor s permit requirements'
Search: 'mayor s permit requirements'
125 Search:
Mar 16, 2021 ... March 16, 2021 Gina Paolini, Principal Planner Morgan Hill Development Services City of Morgan Hill 17575 Peak Ave Morgan Hill, CA 95037 ALAMEDA COUNTY RE: Crosswinds Mission View ...
Read MoreMar 16, 2021 ... March 16, 2021 Gina Paolini, Principal Planner Morgan Hill Development Services City of Morgan Hill 17575 Peak Ave Morgan Hill, CA 95037 ALAMEDA COUNTY RE: Crosswinds Mission View ...
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 ...
Sep 26, 2022 ... September 26, 2022 Robert Salisbury Senior Planner Santa Clara County Department of Planning and Development 70 W. Hedding Street San Jose, CA 95110 RE: Sargent Ranch Quarry ...
Read MoreSep 26, 2022 ... September 26, 2022 Robert Salisbury Senior Planner Santa Clara County Department of Planning and Development 70 W. Hedding Street San Jose, CA 95110 RE: Sargent Ranch Quarry ...
May 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 MoreMay 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 ...
Dec 8, 2020 ... December 8, 2020 Shannon Hill Department of Planning, Building and Code Enforcement City of San Jose 200 East Santa Clara Street, 3rd Floor Tower San Jose, CA 95113-1905 RE: Downtown ...
Read MoreDec 8, 2020 ... December 8, 2020 Shannon Hill Department of Planning, Building and Code Enforcement City of San Jose 200 East Santa Clara Street, 3rd Floor Tower San Jose, CA 95113-1905 RE: Downtown ...
九月 30, 2021 ... September 30, 2021 Alberto Vasquez Interim Associate Vice Chancellor of Construction/Capital Planning City College of San Francisco 50 Frida Kahlo Way San Francisco, CA 94112 RE: City ...
Read More九月 30, 2021 ... September 30, 2021 Alberto Vasquez Interim Associate Vice Chancellor of Construction/Capital Planning City College of San Francisco 50 Frida Kahlo Way San Francisco, CA 94112 RE: City ...
Apr 6, 2022 ... April 6, 2022 Elizabeth White, Senior Environmental Planner City and County of San Francisco 49 South Van Ness Avenue, Suite 1400 San Francisco, CA 94103 RE: San Francisco Gateway Project – ...
Read MoreApr 6, 2022 ... April 6, 2022 Elizabeth White, Senior Environmental Planner City and County of San Francisco 49 South Van Ness Avenue, Suite 1400 San Francisco, CA 94103 RE: San Francisco Gateway Project – ...
五月 3, 2021 ... May 3, 2021 Eric Luchini City of Pleasanton Community Development Department 200 Old Bernal Avenue Pleasanton, CA 94566 RE: 10x Genomics Project – Mitigated Negative Declaration Dear ...
Read More五月 3, 2021 ... May 3, 2021 Eric Luchini City of Pleasanton Community Development Department 200 Old Bernal Avenue Pleasanton, CA 94566 RE: 10x Genomics Project – Mitigated Negative Declaration Dear ...
Oct 4, 2017 ... AGENDA: 8 Assembly Bill 617 Update Eric Stevenson Director of Meteorology and Measurement Board of Directors Meeting October 4, ...
Read MoreOct 4, 2017 ... AGENDA: 8 Assembly Bill 617 Update Eric Stevenson Director of Meteorology and Measurement Board of Directors Meeting October 4, ...
Jan 6, 2026 ... Public Comments Local Community Benefits Fund: Round 1 Bay Area Air District This document contains public comments submitted to the Bay Area Air District and is provided for ...
Read MoreJan 6, 2026 ... Public Comments Local Community Benefits Fund: Round 1 Bay Area Air District This document contains public comments submitted to the Bay Area Air District and is provided for ...
二月 14, 2022 ... February 14, 2022 Ms. Avalon Schultz Principal Planner City of San Leandro th 835 East 14 Street San Leandro, CA 94577 RE: City of San Leandro Housing Element and General Plan Update – ...
Read More二月 14, 2022 ... February 14, 2022 Ms. Avalon Schultz Principal Planner City of San Leandro th 835 East 14 Street San Leandro, CA 94577 RE: City of San Leandro Housing Element and General Plan Update – ...
Mar 18, 2021 ... March 18, 2021 Mr. Billy Gross City of South San Francisco 315 Maple Avenue South San Francisco, CA 94080 RE: City of South San Francisco General Plan Update – Notice of Preparation ...
Read MoreMar 18, 2021 ... March 18, 2021 Mr. Billy Gross City of South San Francisco 315 Maple Avenue South San Francisco, CA 94080 RE: City of South San Francisco General Plan Update – Notice of Preparation ...
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.
五月 21, 2020 ... May 19, 2020 Syd Sotoodeh, Planner II Contra Costa County Department of Conservation & Development 30 Muir Road Martinez, CA 94553 RE: Powerdrive Oil and Gas Company Wells Project - ...
Read More五月 21, 2020 ... May 19, 2020 Syd Sotoodeh, Planner II Contra Costa County Department of Conservation & Development 30 Muir Road Martinez, CA 94553 RE: Powerdrive Oil and Gas Company Wells Project - ...
Jul 3, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE July 9, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE ...
Read MoreJul 3, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE July 9, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE ...
Jul 7, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE July 9, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE ...
Read MoreJul 7, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE July 9, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE ...
Mar 9, 2023 ... March 10, 2023 Ms. Ann Crisp Senior Environmental Planner California Energy Commission (CEC) 715 P Street, MS 40 Sacramento, CA 95814 Re: Bowers Back-Up Generating ...
Read MoreMar 9, 2023 ... March 10, 2023 Ms. Ann Crisp Senior Environmental Planner California Energy Commission (CEC) 715 P Street, MS 40 Sacramento, CA 95814 Re: Bowers Back-Up Generating ...
Feb 19, 2021 ... February 19, 2021 Maira Blanco, Environmental Project Manager Department of Planning, Building and Code Enforcement City of San Jose rd 200 East Santa Clara Street, 3 Floor Tower San Jose, ...
Read MoreFeb 19, 2021 ... February 19, 2021 Maira Blanco, Environmental Project Manager Department of Planning, Building and Code Enforcement City of San Jose rd 200 East Santa Clara Street, 3 Floor Tower San Jose, ...
Nov 3, 2022 ... November 4, 2022 Maira Blanco, Planner City of San Jose, PBCE 200 E. Santa Clara Street Tower rd 3 Floor, PBCE San Jose, CA 95113 ALAMEDA COUNTY RE: Graniterock Capitol Site ...
Read MoreNov 3, 2022 ... November 4, 2022 Maira Blanco, Planner City of San Jose, PBCE 200 E. Santa Clara Street Tower rd 3 Floor, PBCE San Jose, CA 95113 ALAMEDA COUNTY RE: Graniterock Capitol Site ...
Feb 26, 2021 ... February 26, 2021 County of Santa Clara Care of Adam Petersen, apetersen@m-group.us Department of Planning and Development County Government Center, East Wing, 7th Floor 70 West ...
Read MoreFeb 26, 2021 ... February 26, 2021 County of Santa Clara Care of Adam Petersen, apetersen@m-group.us Department of Planning and Development County Government Center, East Wing, 7th Floor 70 West ...
上次更新: 2016/11/8