|
218 results for 'hose city'
Search: 'hose city'
218 Search:
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 ...
三月 21, 2019 ... March 21, 2019 Joshua McMurray BAY AREA Planning Manager 3231 Main Street AIR Q1! ALITY Oakley, CA 94561 MANAGEMENT RE: Oakley Logistics Center Project DISTRICT Dear Mr. McMurray, ALAMEDA ...
Read More三月 21, 2019 ... March 21, 2019 Joshua McMurray BAY AREA Planning Manager 3231 Main Street AIR Q1! ALITY Oakley, CA 94561 MANAGEMENT RE: Oakley Logistics Center Project DISTRICT Dear Mr. McMurray, ALAMEDA ...
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 ...
Jun 2, 2021 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Sims Metal Management District Site #5152 699 ...
Read MoreJun 2, 2021 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Sims Metal Management District Site #5152 699 ...
Jun 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 MoreJun 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 ...
四月 12, 2018 ... April 12, 2018 Patricia McGowan City of Oakland Environmental Coordinator BAY AREA City of Oakland Planning and Building Department 250 Frank H. Ogawa Plaza, Suite 3315 AIR Q!IALITY Oakland, CA ...
Read More四月 12, 2018 ... April 12, 2018 Patricia McGowan City of Oakland Environmental Coordinator BAY AREA City of Oakland Planning and Building Department 250 Frank H. Ogawa Plaza, Suite 3315 AIR Q!IALITY Oakland, CA ...
七月 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 More七月 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 ...
Mar 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 MoreMar 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, ...
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 ...
六月 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 More六月 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.
八月 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 More八月 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 ...
二月 16, 2022 ... February 16, 2022 Christian Murdock, AICP Deputy Director of Planning City of Pacifica Planning Department 540 Crespi Drive Pacifica, CA 94044 RE: Pacifica General Plan Update and ...
Read More二月 16, 2022 ... February 16, 2022 Christian Murdock, AICP Deputy Director of Planning City of Pacifica Planning Department 540 Crespi Drive Pacifica, CA 94044 RE: Pacifica General Plan Update and ...
四月 20, 2020 ... April 14, 2020 Mr. John Swiecki City of Brisbane 50 Park Place Brisbane, CA 94005 Re: Brisbane Baylands Specific Plan NOP of a Draft Environmental Impact Report ALAMEDA COUNTY ...
Read More四月 20, 2020 ... April 14, 2020 Mr. John Swiecki City of Brisbane 50 Park Place Brisbane, CA 94005 Re: Brisbane Baylands Specific Plan NOP of a Draft Environmental Impact Report ALAMEDA COUNTY ...
八月 2, 2021 ... August 2, 2021 Tiffany Vien, Assistant Planner Community Development Department City of Santa Clara 1500 Warburton Avenue Santa Clara, CA 95050 RE: Memorex Data Center – Draft Environmental ...
Read More八月 2, 2021 ... August 2, 2021 Tiffany Vien, Assistant Planner Community Development Department City of Santa Clara 1500 Warburton Avenue Santa Clara, CA 95050 RE: Memorex Data Center – Draft Environmental ...
二月 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 More二月 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 ...
六月 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 More六月 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 ...
五月 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 More五月 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 ...
六月 22, 2023 ... June 22, 2023 City of Oakland Planning Department 250 Frank H. Ogawa Plaza, Suite 2114 Oakland, CA 94612 RE: Comments on the City of Oakland’s Draft Environmental Justice Element ...
Read More六月 22, 2023 ... June 22, 2023 City of Oakland Planning Department 250 Frank H. Ogawa Plaza, Suite 2114 Oakland, CA 94612 RE: Comments on the City of Oakland’s Draft Environmental Justice Element ...
五月 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 More五月 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 ...
四月 22, 2009 ... Main Whiskey Hill La Honda Cedar e rl P a El Camino Industrial Woodside Canada 101 Bayshore 101 280 2 80 Stafford Old County El Camino Real Winslow Campus Junipero ...
Read More四月 22, 2009 ... Main Whiskey Hill La Honda Cedar e rl P a El Camino Industrial Woodside Canada 101 Bayshore 101 280 2 80 Stafford Old County El Camino Real Winslow Campus Junipero ...
上次更新: 2016/11/8