|
196 results for 'city fibre'
Search: 'city fibre'
196 Search:
Aug 10, 2020 ... August 10, 2020 Julie Wyrick, Planning Division Manager Gilroy Community Development Department 7351 Rosanna Street Gilroy, CA 95020-6197 RE: City of Gilroy 2040 General Plan – Draft ...
Read MoreAug 10, 2020 ... August 10, 2020 Julie Wyrick, Planning Division Manager Gilroy Community Development Department 7351 Rosanna Street Gilroy, CA 95020-6197 RE: City of Gilroy 2040 General Plan – Draft ...
Feb 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 MoreFeb 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 - ...
二月 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 More二月 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 ...
Feb 27, 2020 ... February 26, 2020 BAY AREA Stan Ketchum AIR Ol!ALTTY City of Gilroy 7351 Rosanna Street MANAGEMENT Gilroy, CA 95020 DISTRICT RE: City of Gilroy 2040 General Plan - Revised Notice of ...
Read MoreFeb 27, 2020 ... February 26, 2020 BAY AREA Stan Ketchum AIR Ol!ALTTY City of Gilroy 7351 Rosanna Street MANAGEMENT Gilroy, CA 95020 DISTRICT RE: City of Gilroy 2040 General Plan - Revised Notice of ...
五月 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 More五月 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 ...
六月 2, 2021 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Sims Metal Management District Site #5152 699 ...
Read More六月 2, 2021 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Sims Metal Management District Site #5152 699 ...
六月 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 More六月 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 ...
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 ...
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 ...
一月 5, 2021 ... January 4, 2021 Elizabeth Blanton City of Hayward, Planning 777 B Street Hayward, CA 94541 RE: Clawiter Road Industrial Project – Mitigated Negative Declaration Dear Ms. Blanton, ...
Read More一月 5, 2021 ... January 4, 2021 Elizabeth Blanton City of Hayward, Planning 777 B Street Hayward, CA 94541 RE: Clawiter Road Industrial Project – Mitigated Negative Declaration Dear Ms. Blanton, ...
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 ...
九月 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 More九月 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 ...
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 ...
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 ...
Nov 2, 2016 ... October 24, 2016 Lina Velasco, Project Manager II BAY AREA City of Richmond Planning Department nd AIR Ql!ALITY 450 Civic Center Plaza, 2 Floor Richmond, CA 94804 MANAGEMENT DISTRIC T ...
Read MoreNov 2, 2016 ... October 24, 2016 Lina Velasco, Project Manager II BAY AREA City of Richmond Planning Department nd AIR Ql!ALITY 450 Civic Center Plaza, 2 Floor Richmond, CA 94804 MANAGEMENT DISTRIC T ...
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 ...
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 ...
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 ...
Sep 30, 2024 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Sims Metal (Sims) - Redwood City District Site ...
Read MoreSep 30, 2024 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Sims Metal (Sims) - Redwood City District Site ...
Dec 6, 2018 ... Draft Engineering Evaluation Russell City “Black Start” Capability Project Russell City Energy Center Hayward, CA California Energy Commission Petition for Modification ...
Read MoreDec 6, 2018 ... Draft Engineering Evaluation Russell City “Black Start” Capability Project Russell City Energy Center Hayward, CA California Energy Commission Petition for Modification ...
上次更新: 2016/11/8