My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
2014-069 - Final Environmental Impact Report No. 2014-01
Clerk
>
Resolutions
>
CITY COUNCIL
>
2011 -
>
2014
>
2014-069 - Final Environmental Impact Report No. 2014-01
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
11/18/2014 10:54:14 AM
Creation date
11/18/2014 10:38:50 AM
Metadata
Fields
Template:
City Clerk
Doc Type
Resolution
Doc #
2014-069
Date
10/21/2014
Destruction Year
P
Jump to thumbnail
< previous set
next set >
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
469
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
11. Organizations and Persons Consulted <br />City of Santa Ana <br />Planning and Building Agency <br />Kasen Haluza, AICP, Interim Director, Planning and Building Agency <br />Sergio Klotz, AICP, Principal Planner <br />Melanie G. McCann, AICP, Associate Planner <br />Public Works Agency <br />Taig Higgins, Interim City Engineer <br />Zed Kekula, Interim Principal. Engineer <br />Rudy Rosas, PE, Senior Civil. Engineer <br />Nabil Saba, PE, Senior Civil. Engineer <br />Phillip Vakili, PE, Civil. Engineer <br />Police Department <br />Mike McCoy, Police Community Services Specialist <br />Orange County Fire Authority <br />Michele Hernandez, Management Analyst, Strategic Services <br />Garden Grove Unified School District <br />Margaret Brown, Director of Facilities <br />OC Waste & Recycling <br />John Arnau, CEQA & Habitat Program Manager <br />October 2014 Page 11 -1 <br />
The URL can be used to link to this page
Your browser does not support the video tag.