|
125 results for 'David A Bell'
Search: 'David A Bell'
125 Search:
十二月 15, 2022 ... December 16, 2022 Mr. Marcus Yee Department of Water Resources P.O. Box 942836 Sacramento, CA 94236-0001 RE: Draft Environmental Impact Report for the Delta Conveyance Project ...
Read More十二月 15, 2022 ... December 16, 2022 Mr. Marcus Yee Department of Water Resources P.O. Box 942836 Sacramento, CA 94236-0001 RE: Draft Environmental Impact Report for the Delta Conveyance Project ...
六月 30, 2022 ... July 5, 2022 Jan Novak Associate Planner and Scientist Port of Oakland 530 Water Street Oakland, CA 94607 Subject: Oakland Harbor Turning Basins Widening Notice of Preparation of a ...
Read More六月 30, 2022 ... July 5, 2022 Jan Novak Associate Planner and Scientist Port of Oakland 530 Water Street Oakland, CA 94607 Subject: Oakland Harbor Turning Basins Widening Notice of Preparation of a ...
六月 7, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Ad Hoc Building ...
Read More六月 7, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Ad Hoc Building ...
一月 19, 2022 ... AGENDA: 19 Administrative Overview of the Air District Board of Directors Special Meeting/Retreat January 19, 2022 Jack P. Broadbent Executive Officer/APCO jbroadbent@baaqmd.gov Bay Area Air ...
Read More一月 19, 2022 ... AGENDA: 19 Administrative Overview of the Air District Board of Directors Special Meeting/Retreat January 19, 2022 Jack P. Broadbent Executive Officer/APCO jbroadbent@baaqmd.gov Bay Area Air ...
一月 20, 2016 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS DAVE HUDSON – CHAIRPERSON KATIE RICE – VICE CHAIRPERSON JOHN GIOIA CAROLE GROOM LIZ KNISS NATE MILEY JAN PEPPER ...
Read More一月 20, 2016 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS DAVE HUDSON – CHAIRPERSON KATIE RICE – VICE CHAIRPERSON JOHN GIOIA CAROLE GROOM LIZ KNISS NATE MILEY JAN PEPPER ...
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 ...
Jan 24, 2022 ... January 24, 2022 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr.
Read MoreJan 24, 2022 ... January 24, 2022 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr.
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 20, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Resolution No. 2022 - 05 A Resolution Notifying the County Treasurer and County Controller of San Mateo County of a Change in Authorized Signatures ...
Read More四月 20, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Resolution No. 2022 - 05 A Resolution Notifying the County Treasurer and County Controller of San Mateo County of a Change in Authorized Signatures ...
三月 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 More三月 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 ...
六月 6, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Board of Directors Regular Meeting Wednesday, May 18, ...
Read More六月 6, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Board of Directors Regular Meeting Wednesday, May 18, ...
Sep 15, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2022 -19 A RESOLUTION ACCEPTING COMMUNITY AIR PROTECTION PROGRAM FUNDS FROM THE CALIFORNIA AIR RESOURCES BOARD WHEREAS, Senate Bill 1 70 ( ...
Read MoreSep 15, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2022 -19 A RESOLUTION ACCEPTING COMMUNITY AIR PROTECTION PROGRAM FUNDS FROM THE CALIFORNIA AIR RESOURCES BOARD WHEREAS, Senate Bill 1 70 ( ...
一月 22, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting/Board Orientation Wednesday, January 13, ...
Read More一月 22, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting/Board Orientation Wednesday, January 13, ...
十月 13, 2021 ... October 14, 2021 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ...
Read More十月 13, 2021 ... October 14, 2021 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ...
十二月 15, 2021 ... December 16, 2021 Khamly Chuop Associate Environmental Planner/Scientist Environmental Programs and Planning Division Port of Oakland 530 Water Street Oakland, CA 94607 RE: Eagle ...
Read More十二月 15, 2021 ... December 16, 2021 Khamly Chuop Associate Environmental Planner/Scientist Environmental Programs and Planning Division Port of Oakland 530 Water Street Oakland, CA 94607 RE: Eagle ...
一月 18, 2023 ... January 17, 2023 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...
Read More一月 18, 2023 ... January 17, 2023 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...
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 – ...
十二月 26, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Finance and Administration Committee Wednesday, December 6, 2023 APPROVED ...
Read More十二月 26, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Finance and Administration Committee Wednesday, December 6, 2023 APPROVED ...
Nov 18, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 3, 2021 APPROVED ...
Read MoreNov 18, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 3, 2021 APPROVED ...
Mar 7, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 4105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, February 21, 2018 APPROVED ...
Read MoreMar 7, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 4105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, February 21, 2018 APPROVED ...
上次更新: 2016/11/8