My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SU0013421
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
C
>
COUNTYWIDE
>
0
>
2600 - Land Use Program
>
GP-93-0003
>
SU0013421
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/15/2020 8:37:04 AM
Creation date
6/12/2020 8:16:26 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2600 - Land Use Program
RECORD_ID
SU0013421
PE
2600
FACILITY_NAME
GP-93-0003
STREET_NUMBER
0
STREET_NAME
COUNTYWIDE
ENTERED_DATE
6/10/2020 12:00:00 AM
SITE_LOCATION
0 COUNTYWIDE
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.
/
83
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
�. / 3,.? <br /> ORDINANCE NO. <br /> AN ORDINANCE AMENDING UNIFORM TITLE 9 OF THE ORDINANNCE CODE BY <br /> RECLASSIFYING PROPERTY AS SHOWN ON THE ATTACHMENT. <br /> The Board of Supervisors of the County of San Joaquin, State <br /> of California, do ordain as follows: <br /> SECTION 1. The Zoning Map of the County of San Joaquin, as <br /> amended, is hereby further amended by reclassifying from AG-40 to <br /> I-T; from C-FS and AU-20 and I-W to I-L and C-G, and from AG-40 to <br /> I-L and P-F; from AG-40 to I-L/S, as shown on the attachment. <br /> SECTION 2 . The Community Development Department Director <br /> shall revise the Zoning Map of the County of San Joaquin in <br /> accordance with Section 1 of this 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 27th day of July, 1993 , by the following vote of the Board of <br /> Supervisors, to wit: <br /> AYES: BARBER, WILHOIT, SIMAS, CABRAL, SOUSA <br /> NOES: NONE <br /> ABSENT: NONE W1LUAM N. SOUSA <br /> WILLIAM N. SOUSA, 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 a <br /> Supervisors of the County of <br /> San Joaquin, State of Cali ..o 1 1993 <br /> By <br /> CINDY DUBRUTZ <br /> Deputy Clerk <br /> ZR-93-4 -1- ORD -3q-3-Ei- <br /> 37 3,3' <br />
The URL can be used to link to this page
Your browser does not support the video tag.