City Planning Department May 16, 2024 RE: UPCOMING ANNUAL PLANNING GROUP TRAINING Dear Planning Group Members, Congratulations to all of the newly-elected planning group members and thank you to all existing elected members for your continued service to your planning group. Staff invites all new…
Date of Notice: May 24, 2024 NOTICE OF RIGHT TO APPEAL ENVIRONMENTAL DETERMINATION CITY PLANNING DEPARTMENT PROJECT NAME/NUMBER: Sublease – City of San Diego & Wawanesa General Insurance Company, Inc. COMMUNITY PLAN AREA: Mission Valley COUNCIL DISTRICT: 7 LOCATION: 7650 Mission Valley Road,…
Study of Proposed District Street Trees SUBMITTED BY JANET O’DEA FOR KATE SESSIONS TREES. /KATESTREES.ORG Support for the Arnold and Choate’s Addition-North Florence Heights Historic District National Register Nomination http://katestrees.org STREET TREE SPECIES: JACARANDA 1201 W. ARBOR STREET…
Date of Notice: May 23, 2024 NOTICE OF RIGHT TO APPEAL ENVIRONMENTAL DETERMINATION SPECIAL EVENTS DEPARTMENT PROJECT NAME: Special Event Permit - Lake Murray Fireworks and Events COMMUNITY PLAN AREA: Navajo COUNCIL DISTRICT: 7 LOCATION: Lake Murray Community Park at 7001 Murray Park Dr, San Diego…
Date of Notice: April 18, 2024 NOTICE OF RIGHT TO APPEAL ENVIRONMENTAL DETERMINATION CITY PLANNING DEPARTMENT PROJECT NAME/NUMBER: Execute a Percentage Lease between the City of San Diego, a California Municipal Corporation (“Landlord”) and Graciela Gonzalez and Alexis Gonzalez, collectively as…
Scripps Ranch Planning Group Scripps Ranch Community Library - Community Room 10301 Scripps Lake Drive, San Diego, CA 92131 Meeting Minutes for Thursday, February 1, 2024, 7:00pm I. 7:00pm: Regular Meeting – Call to Order, Introductions, Roll Call: John Lyons, Stuart Gross, Wally Wulfeck, Mehri…
1 La Jolla Community Planning Association Special Trustee Meeting Final Minutes (rescheduled February 1st Trustee Meeting) LJCPA P.O. Box 889, La Jolla CA 92038 https://lajollacpa.org info@lajollacpa.org February 22nd, 2024, 6pm La Jolla Community Center 6811 La Jolla Blvd. La Jolla, CA 92037…
Minutes of the Meeting of November 21, 2023 Meeting Held at the Cathy Hopper Clairemont Friendship Center 4425 Bannock Ave, San Diego, CA 92117 A Nicholas Reed - Chair P Ian Grooms - Vice Chair P Marc Mytels - Secretary A Glen Schmidt P Drew Lambert P Suzanne Smith P Tarah Griep P Matt Wang P Lori…
Minutes of the Meeting of September 19, 2023 Meeting Held at the Cathy Hopper Clairemont Friendship Center 4425 Bannock Ave, San Diego, CA 92117 P Nicholas Reed - Chair A Ian Grooms - Vice Chair P Marc Mytels - Secretary P Glen Schmidt A Ryan Tabuco P Drew Lambert P Suzanne Smith L Tarah Griep P…
Minutes of the Meeting of June 20, 2023 Meeting Held at the Cathy Hopper Clairemont Friendship Center 4425 Bannock Ave, San Diego, CA 92117 P – Present A – Absent L-Late Item 1. Call to Order / Roll Call Nicholas called the meeting to order at 6:02 p.m. Roll call was taken and a quorum was present…