Brown Field Municipal Airport Master Plan Update Cultural Resources Technical Report January 2025 | 02373.00007.001 Submitted to: City of San Diego Real Estate Assets, Airports Division 3750 John J. Montgomery Drive, MS 14 San Diego, CA 92123 Prepared for: C&S Engineers, Inc. 2355 Northside…
Brown Field Municipal Airport Master Plan Update Biological Technical Report January 2025 | 02373.00007.001 Submitted to: City of San Diego Real Estate Assets, Airports Division 3750 John J. Montgomery Drive, MS 14 San Diego, CA 92123 Prepared for: C&S Engineers, Inc. 2355 Northside Drive,…
Brown Field Municipal Airport Master Plan Update Biological Technical Report January 2025 | 02373.00007.001 Submitted to: City of San Diego Real Estate Assets, Airports Division 3750 John J. Montgomery Drive, MS 14 San Diego, CA 92123 Prepared for: C&S Engineers, Inc. 2355 Northside Drive,…
From: Tuck Russell To: PLN Hillcrest Focused Amendment Subject: [EXTERNAL] Date: Monday, April 29, 2024 8:24:14 AM **This email came from an external source. Be cautious about clicking on any links in this email or opening attachments.** To Whom it May Concern, I am writing this email to express my…
Hillcrest Focused Plan Amendment HILLCREST FOCUSED PLAN AMENDMENT – POTENTIAL ZONING November 8, 2023 (1) This represents the maximum FAR, including the mixed-use FAR bonus Proposed Land Use Plan Proposed Zoning Orientation/ Character Designation Density Range (du/ac) Zone S.F. of Lot Area per Unit…
MEETING MINUTES FOR THE OCTOBER 22, 2024 (6:00 to 8:00 PM) SPECIAL PUBLIC MEETING, UpCDP 1 Location: Joyce Beers Community Center @ the HUB, 3900 Vermont St I Board Meeting: Parliamentary Items Members in attendance: Sophia Alexander, John Barney, Mary Brown, Benny Cartwright, Matthew Driver, Patty…
MEETING MINUTES FOR THE OCTOBER 22, 2024 (6:00 to 8:00 PM) SPECIAL PUBLIC MEETING, UpCDP 1 Location: Joyce Beers Community Center @ the HUB, 3900 Vermont St I Board Meeting: Parliamentary Items Members in attendance: Sophia Alexander, John Barney, Mary Brown, Benny Cartwright, Matthew Driver, Patty…
Date of Notice: December 11, 2024 NOTICE OF RIGHT TO APPEAL ENVIRONMENTAL DETERMINATION CITY PLANNING DEPARTMENT PROJECT NAME/NUMBER: License Agreement – Media Arts Center San Diego COMMUNITY PLAN AREA: City Heights COUNCIL DISTRICT: 9 LOCATION: 3795 Fairmount Ave Suite “C,” San Diego, CA 92105…
Date of Notice: December 20, 2024 NOTICE OF RIGHT TO APPEAL ENVIRONMENTAL DETERMINATION SPECIAL EVENTS DEPARTMENT PROJECT NAME: Special Event Permit - Curbside Bites Food Truck Markets - Downtown Lunch COMMUNITY PLAN AREA: Downtown COUNCIL DISTRICT: 3 LOCATION: B Street between India and Columbia…
MISSION BEACH PRECISE PLANNING BOARD (“MBPPB”) Tuesday, April 16, 2024 @ 6:30 PM Belmont Park Community Room, 3146 Mission Boulevard, 2nd Floor Minutes of Meeting Board Members Present: Rob Brown Gloria Henson Bob Semonsen Cindy Stratton Gernot Trolf Larry Webb Absent: Becky Abbott Dennis Lynch…