My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SU0013367
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
T
>
12 (STATE ROUTE 12)
>
14900
>
2600 - Land Use Program
>
RV-88-02
>
SU0013367
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
11/19/2024 3:48:19 PM
Creation date
5/27/2020 9:02:45 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2600 - Land Use Program
RECORD_ID
SU0013367
PE
2600
FACILITY_NAME
RV-88-02
STREET_NUMBER
14900
Direction
W
STREET_NAME
STATE ROUTE 12
City
LODI
Zip
95242-
APN
05503009
ENTERED_DATE
5/22/2020 12:00:00 AM
SITE_LOCATION
14900 W HWY 12
P_LOCATION
99
P_DISTRICT
005
QC Status
Approved
Scanner
SJGOV\gmartinez
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
192
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
' t <br /> ORDINANCE NO. 3620 <br /> AN ORDINANCE AMENDING UNIFORM ZONING ORDINANCE NO. 850, AS AMENDED, <br /> BY RECLASSIFYING PROPERTY LOCATED ON THE SOUTH SIDE OF STATE ROUTE <br /> 12, EAST OF LITTLE POTATO SLOUGH, WEST OF LODI, AND AS SHOWN ON THE <br /> ATTACHMENT. <br /> The Board of Supervisors of the County of San Joaquin, State <br /> of California, do ordain as follows: <br /> SECTION 1. Uniform Zoning Ordinance No. 850, as amended, is <br /> hereby further amended by reclassifying from AG-40 (Agriculture, <br /> 40-acre Minimum Parcel Size) to C-RE (Commercial Recreation) , as <br /> shown on the attachment. <br /> SECTION 2 . The Planning Director shall revise the Zoning Map <br /> of the County of San Joaquin in accordance with Section 1 of this <br /> Ordinance. <br /> SECTION 3 . This Ordinance shall take effect and be in force <br /> thirty (30) days after its adoption, and prior to the expiration of <br /> fifteen (15) days from the passage thereof, shall be published once <br /> (1) in the Stockton Record, a newspaper of general circulation <br /> published in the County of San Joaquin, State of California, with <br /> the names of the members of the Board of Supervisors voting for and <br /> against the same. <br /> PASSED AND ADOPTED at a regular meeting of the Board of <br /> Supervisors of the County of San Joaquin, State of California, on <br /> this 12th day of September, 1991, by the following vote of the <br /> Board of Supervisors, to wit: <br /> AYES: WILHOIT, COSTA, SIMAS , BARBER <br /> NOES: NONE <br /> ABSENT: SOUSA <br /> GEORGE L. BARBER <br /> GEORGE L. BARBER, Chairman <br /> Board of Supervisors <br /> County of San Joaquin <br /> State of California <br /> ATTEST: JORETTA J. HAYDE <br /> Clerk of the Board of <br /> Supervisors of the County of <br /> San Joaquin, State of Californi q7j;p <br /> By MARY ANNE CHIU (S <br /> Deputy Clerk <br /> ZR-91-13 -1- ORD 3620 <br />
The URL can be used to link to this page
Your browser does not support the video tag.