GATEWAY COG - History of Changes


DateDescription
2023-01-25 insert address 00 PM • Gateway Cities Council of Governments Offices • 16401 Paramount Boulevard • Paramount, CA 90723
2023-01-25 insert address 2nd Floor Conference Room • 16401 Paramount Boulevard • Paramount, CA 90723
2023-01-25 insert address 30 PM • Gateway Cities Council of Governments Offices • 16401 Paramount Boulevard • Paramount, CA 90723
2022-12-24 delete address 00 PM • Gateway Cities Council of Governments Offices • 16401 Paramount Boulevard • Paramount, CA 90723
2022-12-24 delete address 2nd Floor Conference Room • 16401 Paramount Boulevard • Paramount, CA 90723
2022-12-24 delete address 30 PM • Gateway Cities Council of Governments Offices • 16401 Paramount Boulevard • Paramount, CA 90723
2022-04-16 delete address 1st Floor Conference Room 16401 Paramount Boulevard Paramount, CA
2022-04-16 delete address 30 PM•Clearwater Building•2nd Floor•Paramount, CA 90723
2022-04-16 insert address 00 PM • Gateway Cities Council of Governments Offices • 16401 Paramount Boulevard • Paramount, CA 90723
2022-04-16 insert address 2nd Floor Conference Room • 16401 Paramount Boulevard • Paramount, CA 90723
2022-04-16 insert address 30 PM • Gateway Cities Council of Governments Offices • 16401 Paramount Boulevard • Paramount, CA 90723
2021-09-24 delete address 00 AM•Gateway Cities Council of Governments Offices•16401 Paramount Boulevard•Paramount, CA 90723
2021-09-24 insert address 2nd Floor Conference Room•16401 Paramount Boulevard•Paramount, CA 90723
2021-08-24 delete address 2nd Floor Conference Room•16401 Paramount Boulevard•Paramount, CA 90723
2021-08-24 delete address 30 PM•Clearwater Building•2nd Floor•Paramount, CA 90723
2021-08-24 insert address 30 PM•Gateway Cities Council of Governments Offices•16401 Paramount Boulevard•Paramount, CA 90723
2021-07-22 delete address 1st Floor Conference Room 16401 Paramount Boulevard Paramount, CA
2021-07-22 insert address 30 PM•Clearwater Building•2nd Floor•Paramount, CA 90723
2021-06-21 delete address 30 PM•Gateway Cities Council of Governments Offices•16401 Paramount Boulevard•Paramount, CA 90723
2021-06-21 insert address 00 AM•Gateway Cities Council of Governments Offices•16401 Paramount Boulevard•Paramount, CA 90723
2021-06-21 insert address 1st Floor Conference Room 16401 Paramount Boulevard Paramount, CA
2021-04-06 insert address 2nd Floor Conference Room•16401 Paramount Boulevard•Paramount, CA 90723
2021-01-27 delete address 30 PM•Clearwater Building•2nd Floor•Paramount, CA 90723
2021-01-27 delete address the Gateway Cities Clearwater Building, 2nd floor, 16401 Paramount Blvd, Paramount CA 90723
2020-10-03 delete address 2nd Floor Conference Room•16401 Paramount Boulevard•Paramount, CA 90723
2020-10-03 insert address 30 PM•Clearwater Building•2nd Floor•Paramount, CA 90723
2020-04-28 insert address 2nd Floor Conference Room•16401 Paramount Boulevard•Paramount, CA 90723
2020-03-28 insert address 00 PM•Gateway Cities Council of Governments Offices•16401 Paramount Boulevard•Paramount, CA 90723
2020-03-28 insert address 30 PM•Gateway Cities Council of Governments Offices•16401 Paramount Boulevard•Paramount, CA 90723
2020-03-28 insert address the Gateway Cities Clearwater Building, 2nd floor, 16401 Paramount Blvd, Paramount CA 90723
2019-12-26 delete address I-710 Corridor SCS/SB 375 SR-91/I-605/I-405 Corridors 710 Livability