Date of Notice: January 9, 2020 NOTICE OF RIGHT TO APPEAL ENVIRONMENTAL DETERMINATION PLANNING DEPARTMENT PROJECT NAME/NUMBER: Special Event Permit - San Diego Brain Tumor Walk COMMUNITY PLAN AREA: Downtown COUNCIL DISTRICT: 3 LOCATION: Public Sidewalks surrounding Waterfront Park at 1600 Pacific…
Date of Notice: January 9, 2020 NOTICE OF RIGHT TO APPEAL ENVIRONMENTAL DETERMINATION PLANNING DEPARTMENT PROJECT NAME/NUMBER: Special Event Permit - Spring Sprint Triathlon COMMUNITY PLAN AREA: Mission Bay Park COUNCIL DISTRICT: 2 LOCATION: South Shores Park in Mission Bay Park, Sea World Drive,…
Midway Planning June 19, 2019 3:07 pm Call to Order Attending: • Cathy Kenton, Kurt Sullivan, Dike Anyiwo, Jason Viera, Mike Swanston, Amy Stark, Judy Holiday, Jerry Rivero Minutes: • Minutes for May were considered... Dike motioned; Mike seconded. Unanimous approval. Public Comment: • Judy…
Midway-Pacific-Highway Community Planning Group Planning Meeting Minutes July 17, 2019 3:03 pm Call to Order Attending: Cathy Kenton, Kurt Sullivan, Dike Anyiwo, Jason Viera, Amy Stark, Judy Holiday, Randall LaRocco, Jerry Rivero, George Diaz, Mike Swanston. Quorum was met. Excused: Dave Siegler…
1 MISSION BEACH PRECISE PLANNING BOARD (“MBPPB”) Tuesday, November 19, 2019 @ 7 PM Belmont Park Coaster Terrace – Community Room Minutes of Meeting Board Members Present: Rebecca Abbott Michelle Baron Dennis Lynch Brian McCarthy Scott Morrison John Ready Brandon Soule Gernot Trolf Debbie Watkins…
SAN YSIDRO COMMUNITY PLANNNING GROUP PUBLIC NOTICE OF ELECTIONS (March 16, 2020) An election will be held for eight (8) of the fifteen (15) seats on the San Ysidro Community Planning Group. The term is four (4) years, ending in April 2024.The election is on Monday, March 16, 2020. The poll opens at…
1 TORREY HILLS COMMUNITY PLANNING BOARD BOARD MEETING MINUTES DATE: January 21, 2020 Present: N. Glasser, E. Sampson, T. Henning, T. Saier, G. Ravad, K. Cuppage, B. Fagan, M. Brum ITEM #1 CALL TO ORDER/INTRODUCTION - 6:31pm by Guy Ravad. ITEM #2 APPROVAL OF THE MINUTES – Board voted on the approval…
PUBLIC MEETING AGENDA 2212 MAIN STREET, SAN DIEGO CA 92113 February 19th, 2020 6:00 PM – 8:00 PM 1. Call to Order 2. Roll Call 3. Approval of the minutes 4. Adoption of the Agenda 5. 8Staff and Standing Reports • City of San Diego Council District 8 Office – Eddie Padilla • City of San Diego Mayor’…
Date of Notice: February 14, 2020 NOTICE OF RIGHT TO APPEAL ENVIRONMENTAL DETERMINATION PLANNING DEPARTMENT PROJECT NAME/NUMBER: Veterans Village of San Diego – Fire Alarm System Replacement Project COMMUNITY PLAN AREA: Midway-Pacific Highway COUNCIL DISTRICT: 2 LOCATION: 4141 Pacific Highway, San…
Date of Notice: February 10, 2020 NOTICE OF RIGHT TO APPEAL ENVIRONMENTAL DETERMINATION PLANNING DEPARTMENT PROJECT NAME: Flat Rate Lease with the USA Department of Transportation Federal Aviation Administration COMMUNITY PLAN AREA: Kearny Mesa COUNCIL DISTRICT: 6 LOCATION: Montgomery-Gibbs…