|
|
216 results for 'hose city'
Search: 'hose city'
216 Search:
二月 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 More二月 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 ...
七月 15, 2020 ... July 14, 2020 Erik Nolthenius, Planning Manager Planning Division City of Brentwood Community Development Department 150 City Park Way Brentwood, CA 94513 RE: Bridle Gate Project – ...
Read More七月 15, 2020 ... July 14, 2020 Erik Nolthenius, Planning Manager Planning Division City of Brentwood Community Development Department 150 City Park Way Brentwood, CA 94513 RE: Bridle Gate Project – ...
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 ...
二月 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 More二月 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 - ...
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 ...
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 ...
三月 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 More三月 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, ...
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 ...
七月 25, 2025 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Sims Metal (Sims) - Redwood City District Site #5152 699 Seaport Boulevard Redwood ...
Read More七月 25, 2025 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Sims Metal (Sims) - Redwood City District Site #5152 699 Seaport Boulevard Redwood ...
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 ...
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 ...
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, ...
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 ...
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 ...
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 ...
五月 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 More五月 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 ...
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 ...
十一月 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 More十一月 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 ...
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 ...
上次更新: 2016/11/8