My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SU0013150
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
A
>
ASHLEY
>
5882
>
2600 - Land Use Program
>
GP-92-12
>
SU0013150
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/14/2020 1:11:37 PM
Creation date
4/14/2020 11:54:00 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2600 - Land Use Program
RECORD_ID
SU0013150
PE
2600
FACILITY_NAME
GP-92-12
STREET_NUMBER
5882
STREET_NAME
ASHLEY
STREET_TYPE
LN
City
STOCKTON
Zip
95215-
APN
08718301
ENTERED_DATE
4/13/2020 12:00:00 AM
SITE_LOCATION
5882 ASHLEY LN
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.
/
77
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
ORDINANCE NO. 3740 <br /> AN ORDINANCE AMENDING UNIFORM TITLE 9 OF THE ORDINANCE CODE B <br /> RECLASSIFYING PROPERTY LOCATED ON THE EAST SIDE OF ASHLEY LANE <br /> OF <br /> SOUTH OF THE CALAES RIR, APPROXIMALYTHEASTVEOF STOCKTON,TE AND1� AS0SHOWN FEETN ONTH TH <br /> CHEROKEE ROAD, NOR <br /> ATTACHMENT. <br /> The Board of Supervisors of the County of San Joaquin, Stat <br /> of California, do ordain as follows: <br /> SECTION r The rtherng Map of the County am nded by reclassifying from AG-40 (40 <br /> f San Joaquin, as <br /> amended, is hereby fu (5-acre minimum parcel size) , as <br /> acre minimum parcel size) to AL-5 <br /> shown on the attachment. <br /> SECTION 2 . The Community Development Department Direct r <br /> shall revise the Zoning Map of the County of San Joaquin n <br /> accordance with Section l 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 thbee expirationshed Of <br /> fifteen (15) days s from the passage thereof, P <br /> (1) inthe Stockton Record, a newspaper of general circulati n <br /> published in the County of San Joaquin, State of California, wi h <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 on <br /> aquin, State of <br /> rnia <br /> v� <br /> Supervisors of the Coun19 of San <br /> a the following vote fatheoBoard f <br /> this 27th daof July, f y <br /> Supervisors, to wit: <br /> AYES: BARBER, WILHOIT, SIMAS, CABRAL, SOUSA <br /> NOES: NONE <br /> ABSENT: NONE WILLIAM 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 <br /> Supervisors of the County of /•; .. .,oma <br /> San Joaquin, State of Califoilt7 a; a� <br /> B CINDY DU BRUTZ ( Y <br /> By Deputy Clerk <br /> _ ORD 3740 <br /> ZR-92-14 -1 <br /> 1 <br />
The URL can be used to link to this page
Your browser does not support the video tag.