My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SU0015690
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
M
>
MOSSDALE
>
800
>
2600 - Land Use Program
>
PA-2300135
>
SU0015690
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
5/22/2024 8:23:21 AM
Creation date
8/15/2023 11:28:01 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2600 - Land Use Program
RECORD_ID
SU0015690
PE
2689
FACILITY_NAME
PA-2300135
STREET_NUMBER
800
Direction
W
STREET_NAME
MOSSDALE
STREET_TYPE
RD
City
LATHROP
Zip
95330-
APN
23903008
ENTERED_DATE
6/28/2023 12:00:00 AM
SITE_LOCATION
800 W MOSSDALE RD
RECEIVED_DATE
9/28/2023 12:00:00 AM
P_LOCATION
99
P_DISTRICT
003
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.
/
37
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. 4641 <br /> An Ordinance Amending the General Plan Map of San Joaquin County pursuant to General Plan <br /> Map Amendment No. PA-2300135 <br /> The Board of Supervisors of the County of San Joaquin ordains as follows: <br /> SECTION 1. The General Plan Map of the San Joaquin County, as amended, is hereby <br /> further amended by redesignating property from UL (Limited Industrial) to UW (Warehouse <br /> Industrial) as shown on Exhibit A, attached hereto and made a part of this Ordinance. <br /> SECTION 2. The Community Development Director shall amend the San Joaquin <br /> County General Plan Map in accordance with Section 1 of this Ordinance. <br /> SECTION 3. This Ordinance shall take effect and be in 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 12th of March 2024 to wit: <br /> AYES: Canepa, Patti, Ding,Villapudua <br /> NOES: None <br /> ABSENT: Rickman <br /> ABSTAIN: None <br /> Miguel A. V111apudu e <br /> MIGUEL A. VILLAPUDUA <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 <br /> r' <br /> By: R ac 6l e r OG�FOR��P.• <br /> -1- <br />
The URL can be used to link to this page
Your browser does not support the video tag.