My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SU0012041
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
T
>
12 (STATE ROUTE 12)
>
9296
>
2600 - Land Use Program
>
PA-1800064
>
SU0012041
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
11/19/2024 3:48:17 PM
Creation date
9/9/2019 10:27:49 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2600 - Land Use Program
RECORD_ID
SU0012041
PE
2666
FACILITY_NAME
PA-1800064
STREET_NUMBER
9296
Direction
E
STREET_NAME
STATE ROUTE 12
City
LODI
Zip
95240-
APN
05112056
ENTERED_DATE
10/30/2018 12:00:00 AM
SITE_LOCATION
9296 E HWY 12
RECEIVED_DATE
11/8/2018 12:00:00 AM
P_LOCATION
99
P_DISTRICT
004
QC Status
Approved
Scanner
TSok
Supplemental fields
FilePath
\MIGRATIONS\T\HWY 12\9296\PA-1800064\SU0012041\APPL.PDF \MIGRATIONS\T\HWY 12\9296\PA-1800064\SU0012041\EHD COND.PDF
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
16
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 <br /> County of San Joaquin, State of California <br /> B-19-383 <br /> PUBLIC HEARING REGARDING ZONE RECLASSIFICATION APPLICATION <br /> NO. PA-1800064 OF CHRISTOPHER AND DIANE KNOLL(C/O DILLON AND MURPHY). <br /> (4TH DISTRICT) <br /> THIS BOARD OF SUPERVISORS DOES HEREBY adopt a Negative Declaration <br /> and approves Zone Reclassification Application No. PA-1800064 of Christopher and Diane <br /> Knoll. (c/o Dillon and Murphy). <br /> I HEREBY CERTIFY that the above order was passed and adopted on June 11, 2019 by the <br /> following vote of the Board of Supervisors,to wit: <br /> MOTION: <br /> MOTION: Miller/Winn/5 <br /> AYES: Miller, Patti, Winn, Elliott, Villapudua <br /> NOES: None <br /> ABSENT: None <br /> ABSTAIN: None <br /> Clerk of the Board of Supervisors oPa•"!N.. <br /> �•o.Esr'•.o <br /> County of San Joaquin a y� <br /> State of California <br /> c•4�+Foa�'�P <br /> By RachO DcBord <br /> Board Order Template Revised 04/2019 <br />
The URL can be used to link to this page
Your browser does not support the video tag.