My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
ARCHIVED REPORTS_1991
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
T
>
TURNER
>
1333
>
4400 - Solid Waste Program
>
PR0440009
>
ARCHIVED REPORTS
>
ARCHIVED REPORTS_1991
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
9/14/2020 2:09:38 AM
Creation date
7/3/2020 11:12:53 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
4400 - Solid Waste Program
File Section
ARCHIVED REPORTS
FileName_PostFix
1991
RECORD_ID
PR0440009
PE
4445
FACILITY_ID
FA0000428
FACILITY_NAME
CENTRAL VALLEY WASTE SERVICES
STREET_NUMBER
1333
Direction
E
STREET_NAME
TURNER
STREET_TYPE
RD
City
LODI
Zip
95240
APN
SEE COMMENTS
CURRENT_STATUS
01
SITE_LOCATION
1333 E TURNER RD
P_LOCATION
02
P_DISTRICT
004
QC Status
Approved
Scanner
SJGOV\rtan
Supplemental fields
FilePath
\MIGRATIONS\SW\SW_4445_PR0440009_1333 E TURNER_1991.tif
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
66
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
' GRANITE BAY TRAFFIC LIMITATION ZONE JANUARY® 1991 <br /> (1) Placer County's Board of Supervisors shall have <br /> e authority to set and/or change priorities for <br /> funding and construction of projects funded by <br /> this program. <br /> (m) The Department of Public Works shall be allowed <br /> annual reimbursement from the trust fund for the <br /> costs of administering this program. The amount <br /> of reimbursement shall be the actual costs in- <br /> curred by the Department of Public Works, but in <br /> no case shall exceed 2% of the trust fund balance. <br /> SEC. 4.1840 y $ <br /> (a) Any person who believes him/herself to be ad- <br /> versely affected by an action or , re irement pur- <br /> suant to this Ordinance may appeal the action or <br /> requirement to the Placer County Board of Super- <br /> visors. <br /> (b) Such an appeal shall be made in writing within <br /> fifteen (15) calendar days after the action is <br /> taken or requirement imposed. A hearing shall be <br /> held by the Board of Supervisors within thirty <br /> t Of e written <br /> ap eal calendar <br /> filin days <br /> after <br /> foeof $250 i00 shall accompany <br /> the appeal request. <br /> SEC. 4 .1850 EFFE: :' ON 0 ER His <br /> (a) This Ordinance does not su erced , replace, or in- <br /> validate any other applicable sections of Placer <br /> County codes except Chapter 41 Subchapter 18, <br /> Placer County Code. <br /> 11 <br />
The URL can be used to link to this page
Your browser does not support the video tag.