|
235 results for 'comment letters'
Search: 'comment letters'
235 Search:
Mar 1, 2021 ... March 1, 2021 Lisa Worrall, Project Manager Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street, MS-15 Sacramento, CA 95814 RE: San ...
Read MoreMar 1, 2021 ... March 1, 2021 Lisa Worrall, Project Manager Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street, MS-15 Sacramento, CA 95814 RE: San ...
Oct 19, 2021 ... October 19, 2021 Sarah Price San Francisco Unified School District 135 Van Ness Avenue, Room 216 San Francisco, CA 94102 RE: Mission Bay School Project – Draft Environmental Impact Report ...
Read MoreOct 19, 2021 ... October 19, 2021 Sarah Price San Francisco Unified School District 135 Van Ness Avenue, Room 216 San Francisco, CA 94102 RE: Mission Bay School Project – Draft Environmental Impact Report ...
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.
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 ...
Sep 14, 2020 ... September 14, 2020 Mr. Christian Murdock, AICP Senior City Planner City of Pacifica 1800 Francisco Blvd. Pacifica, CA 94044 RE: Pacifica General Plan Update and New Sharp Park Specific ...
Read MoreSep 14, 2020 ... September 14, 2020 Mr. Christian Murdock, AICP Senior City Planner City of Pacifica 1800 Francisco Blvd. Pacifica, CA 94044 RE: Pacifica General Plan Update and New Sharp Park Specific ...
Nov 4, 2019 ... November 1, 2019 Meenaxi Raval BAY AREA Department of Planning, Building and Code Enforcement AIR Q!lALITY City of San Jose 200 East Santa Clara Street, 3rd Floor Tower MANAG EME NT San Jose, ...
Read MoreNov 4, 2019 ... November 1, 2019 Meenaxi Raval BAY AREA Department of Planning, Building and Code Enforcement AIR Q!lALITY City of San Jose 200 East Santa Clara Street, 3rd Floor Tower MANAG EME NT San Jose, ...
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 ...
Sep 30, 2019 ... September 30, 2019 Catherine Mukai Associate Environmental Planner/Scientist Port of Oakland Environmental Programs and Planning Division 530 Water Street Oakland, CA 94607 RE: Eagle ...
Read MoreSep 30, 2019 ... September 30, 2019 Catherine Mukai Associate Environmental Planner/Scientist Port of Oakland Environmental Programs and Planning Division 530 Water Street Oakland, CA 94607 RE: Eagle ...
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, ...
Aug 27, 2020 ... August 27, 2020 Ela Kerachian City of Santa Clara Planning Division 1500 Warburton Avenue Santa Clara, CA 95050 RE: 2905 Stender Way, CoreSite SV9 Data Center – Mitigated Negative ...
Read MoreAug 27, 2020 ... August 27, 2020 Ela Kerachian City of Santa Clara Planning Division 1500 Warburton Avenue Santa Clara, CA 95050 RE: 2905 Stender Way, CoreSite SV9 Data Center – Mitigated Negative ...
Apr 12, 2016 ... April 11 , 2016 Mr. Michael J. Giari BAY AREA Executive Director Port of Redwood City NRQ!dALITY 675 Seaport Boulevard Redwood City, CA 94063 MANAGEMENT RE: Star Concrete Batch Plant Project ...
Read MoreApr 12, 2016 ... April 11 , 2016 Mr. Michael J. Giari BAY AREA Executive Director Port of Redwood City NRQ!dALITY 675 Seaport Boulevard Redwood City, CA 94063 MANAGEMENT RE: Star Concrete Batch Plant Project ...
Feb 26, 2024 ... Draft Proposed TFCA Regional Fund Policies and Evaluation Criteria commencing FYE 2025 Open Comment Period for the Draft Proposed TFCA Regional Fund Policies and Evaluation Criteria commencing ...
Read MoreFeb 26, 2024 ... Draft Proposed TFCA Regional Fund Policies and Evaluation Criteria commencing FYE 2025 Open Comment Period for the Draft Proposed TFCA Regional Fund Policies and Evaluation Criteria commencing ...
Jan 20, 2023 ... Open Comment Period for TFCA REGIONAL FUND POLICIES and Evaluation Criteria FOR FYE 2024 Background The Bay Area Air Quality Management District (Air District) is the public agency entrusted ...
Read MoreJan 20, 2023 ... Open Comment Period for TFCA REGIONAL FUND POLICIES and Evaluation Criteria FOR FYE 2024 Background The Bay Area Air Quality Management District (Air District) is the public agency entrusted ...
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 ...
Sediment Remediation Project, Piers 39 to 43 ½ San Francisco, CA Administrative Draft Addendum to the Initial Study/Mitigated Negative Declaration
Read MoreSediment Remediation Project, Piers 39 to 43 ½ San Francisco, CA Administrative Draft Addendum to the Initial Study/Mitigated Negative Declaration
Sep 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 MoreSep 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 ...
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 ...
Nov 24, 2020 ... November 24, 2020 Lisa Worrall, Project Manager Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street, MS-15 Sacramento, CA 95814 RE: ...
Read MoreNov 24, 2020 ... November 24, 2020 Lisa Worrall, Project Manager Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street, MS-15 Sacramento, CA 95814 RE: ...
上次更新: 2016/11/8