My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SU0006927
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
K
>
KELSO
>
15653
>
2600 - Land Use Program
>
PA-0600327
>
SU0006927
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
10/19/2022 1:52:15 PM
Creation date
9/6/2019 10:35:09 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2600 - Land Use Program
RECORD_ID
SU0006927
PE
2611
FACILITY_NAME
PA-0600327
STREET_NUMBER
15653
Direction
S
STREET_NAME
KELSO
STREET_TYPE
RD
City
TRACY
APN
20902023
ENTERED_DATE
1/29/2008 12:00:00 AM
SITE_LOCATION
15653 S KELSO RD
RECEIVED_DATE
4/24/2007 12:00:00 AM
P_LOCATION
99
P_DISTRICT
005
QC Status
Approved
Scanner
SJGOV\tsok
Supplemental fields
FilePath
\MIGRATIONS\K\KELSO\15653\PA-0600327\SU0006927\APPL.PDF \MIGRATIONS\K\KELSO\15653\PA-0600327\SU0006927\EH COND.PDF \MIGRATIONS\K\KELSO\15653\PA-0600327\SU0006927\SURV MEMO.PDF
Tags
EHD - Public
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.
/
337
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
BEFORE THE BOARD OF SUPERVISORS OF THE COUNTY OF SAN JOAQUIN <br /> STATE OF CALIFORNIA <br /> RESOLUTION <br /> R-22-172 <br /> RESOLUTION APPROVING <br /> MASTER PLAN AMENDMENT APPLICATION NO. PA-2100205 <br /> - - - - - - - - -- -- - <br /> WHEREAS, on July 2.1, 2022, the San Joaquin County Planning Commission considered <br /> this matter; and <br /> WHEREAS,the Project includes General Plan Amendment No. PA-2200131,Master Plan <br /> Amendment No. PA-2.100205, Specific Plan II Amendment No. PA-2100206, Zone <br /> Reclassification No. PA-2200132, and Revisions of Approved Actions for Major Subdivision <br /> Application No. PA-0600327; and <br /> WI�R.EAS, the proposed Master Plan Amendment consists of amendments to the <br /> Mountain Ilouse Master Plan, as shown in Exhibit A, Exhibit B, and Exhibit C of this Resolution <br /> and incorporated by reference herein; and <br /> WHEREAS, prior to adoption of the Master Plan Amendment, the Board of Supervisors <br /> adopted a Resolution to Adopt the Initial Study and Mitigated Negative Declaration'fox the Project <br /> in accordance with the California Environmental Quality Act(CEQA) (SCH#2022040227); and <br /> WHEREAS, prior to adoption of the Master Plan Amendment, the Board of Supervisors <br /> reviewed and considered the information contained in the Initial Study and Mitigated Negative <br /> Declaration (SCH# 2022040227) and finds that although the proposed project could have a <br /> significant effect on the environment,required mitigation measures will be implemented to reduce <br /> these effects to a less than signifiewit level. Mitigation measures are incorporated and included as <br /> part of the Conditions of Approval for the project; and <br /> WIAEREAS, proper notice of this public hearing was given in all respects as required by <br /> law including the publishing of a legal notice of the hearing in the Stockton Record on or about <br /> August 12, 2022 and mailed out to property owners located within a 350-foot radius from the <br /> Project Area to areas within San Joaquin County and Alameda County on August 10, 2022; and <br /> WHEREAS, on August 23, 2022,this Board of Supervisors did conduct a public bearing <br /> on said matter, notice of said hearing having been. given in accordance with law, and oral and <br /> documentary evidence having been received in favor of or opposed to said matter, and this Board. <br /> of Supervisors being advised on the premises; and <br /> Resolution Template 0 WO 17 <br />
The URL can be used to link to this page
Your browser does not support the video tag.