Clairemont Community Planning Group Meeting Minutes June, 2020 Page 1 Minutes of the Meeting of June 16th, 2020 ZOOM Virtual Meeting A Naveen Waney -Chair P Nicholas Reed –Vice Chair A Gary Christensen -Secretary P Cecelia Frank -Treasurer P Harry Backer P Kevin Carpenter A Lisa Johnson P Chad…
Clairemont Community Planning Group Meeting Minutes March, 2019 Page 1 Minutes of the Meeting of July 21st, 2020 Zoom Meeting 6:00 pm P Naveen Waney -Chair P Nicholas Reed –Vice Chair P Gary Christensen - Secretary P Cecelia Frank-Treasurer A Harry Backer P Kevin Carpenter A Briar Belair P Chad…
La Jolla Coastal Access & Parking Board C/O La Jolla Village Merchants Association |www.lajollabythesea.com 858-230-2725 | | 7590 Fay Avenue, Suite 404 | La Jolla. CA | 92037 |jodi@lajollabythesea.com La Jolla Coastal Access & Parking Board AGENDA October 22, 2020 | 4:00 PM – (Via Zoom as…
La Jolla Coastal Access & Parking Board C/O La Jolla Village Merchants Association |www.lajollabythesea.com 858-230-2725 | | 7590 Fay Avenue, Suite 404 | La Jolla. CA | 92037 |jodi@lajollabythesea.com La Jolla Coastal Access & Parking Board MINUTES September 24, 2020 | 4:00 PM – (Via Zoom…
Mira Mesa Community Planning Group Meeting minutes Mira Mesa Community Planning Group: Meeting Minutes 09/21/20 - Page 1 of 2 Date/Time: Monday, September 21, 2020, 7:00pm Location: Remote access meeting. Board members in attendance: Tom Derr, Craig Jackson, Ralph Carolin, Joe Frichtel, Bari Vaz,…
City Heights Area Planning Committee Minutes for August 3, 2020 1. Chair Russ Russ Connelly called the meeting to order at 6:34 PM. Jake Banfield-Weir, Rosa Calvario, Maria Cortez, Jim Varnadore, Edwin Lohr, Brian Green-Carson, Vanessa Erickson, Roddy Jerome, Wendy Miller, David Nelson, Denisse…
Date of Notice: October 19, 2020 NOTICE OF RIGHT TO APPEAL ENVIRONMENTAL DETERMINATION PLANNING DEPARTMENT PROJECT NAME/NUMBER: Line 1600 Bear Valley Replacement Project Temporary Construction Permit Area COMMUNITY PLAN AREA: San Pasqual COUNCIL DISTRICTS: 5 LOCATION: Permit Area shall mean a…
Date of Notice: October 19, 2020 NOTICE OF RIGHT TO APPEAL ENVIRONMENTAL DETERMINATION PLANNING DEPARTMENT PROJECT NAME: Right of Entry Permit (ROE) to resurface a basketball court at Colina del Sol Community Park COMMUNITY PLAN AREA: City Heights COUNCIL DISTRICT: District 9 LOCATION: Colina del…
Date of Notice: October 19, 2020 NOTICE OF RIGHT TO APPEAL ENVIRONMENTAL DETERMINATION PLANNING DEPARTMENT PROJECT NAME: ROE to install solar panels at Ed Brown Senior Center COMMUNITY PLAN AREA: Rancho Bernardo COUNCIL DISTRICT: District 5 LOCATION: Ed Brown Senior Center at 18402 W Bernardo Dr,…
Date of Notice: October 16, 2020 NOTICE OF RIGHT TO APPEAL ENVIRONMENTAL DETERMINATION PLANNING DEPARTMENT PROJECT NAME/NUMBER: Special Event Permit - Church in the Street COMMUNITY PLAN AREA: Southeastern COUNCIL DISTRICT: 8 LOCATION: K Street between 30th and 31st Streets PROJECT DESCRIPTION:…