My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SU0014913
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
N
>
99 (STATE ROUTE 99)
>
18846
>
2600 - Land Use Program
>
PA-2200089
>
SU0014913
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
11/19/2024 1:59:10 PM
Creation date
5/9/2022 3:22:03 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2600 - Land Use Program
RECORD_ID
SU0014913
PE
2622
FACILITY_NAME
PA-2200089
STREET_NUMBER
18846
Direction
N
STREET_NAME
STATE ROUTE 99
City
ACAMPO
Zip
95220-
APN
01709051
ENTERED_DATE
5/5/2022 12:00:00 AM
SITE_LOCATION
18846 N HWY 99
RECEIVED_DATE
6/21/2022 12:00:00 AM
P_LOCATION
99
P_DISTRICT
004
QC Status
Approved
Scanner
SJGOV\lsauers
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
50
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 /> ORDINANCE NO.4611 <br /> An Ordinance Amending the San Joaquin County Zoning Map Relative to <br /> Zone Reclassification Application No.PA-2200084 <br /> The Board of Supervisors of the County of San Joaquin ordains as follows: <br /> Section 1. The San Joaquin County Zoning Map is hereby amended by approval of Zone <br /> Reclassification Application No. PA-2200084 with the Bases for Zone Reclassification provided <br /> by Exhibit "A", and with said Zone Reclassification provided by Exhibit `B", attached hereto <br /> and made part of this Ordinance. <br /> Section 2. This Ordinance shall take effect and be in full force thirty (30) days after its <br /> adoption, and prior to the expiration of fifteen (15) days from the passage thereof, shall be <br /> published once (1) in the Stockton Record, a newspaper of general circulation published in the <br /> County of San Joaquin, State of California, with the names of the members of the Board of <br /> Supervisors voting for and against the same. <br /> PASSED AND ADOPTED at a regular meeting of the Board of Supervisors of the <br /> County of San Joaquin, State of California,on this 18th of October 2022 to wit: <br /> AYES: Villapudua,Miller,Patti,Rickman,Winn <br /> NOES: None <br /> ABSENT: None <br /> ABSTAIN: None <br /> e <br /> CHARLES INN <br /> Chairman,Board of Supervisors <br /> County of San Joaquin <br /> State of California <br /> ATTEST:RACHEL DeBORD <br /> Clerk of the Board of Supervisors <br /> County of San Joaquin <br /> State of California THE FOREGOING IS A CORRECT COPY <br /> op41' • OF THE ORIGINAL ON FILE IN THIS OFFICE <br /> By: G 'C'L^' ;� ATTEST f\AV �?P.t' 20 " <br /> Dep Clerk �.• G Clerk of the Board of Supervisors ' <br /> gciFoaa Of the ofS Jo quin,, teo alifomia <br /> Ordinance Template 01/2017 -1 by. Deputy <br /> PA-2200083,84,89(GP,ZR,MS)Ordinance 1 <br />
The URL can be used to link to this page
Your browser does not support the video tag.