Midway-Pacific Highway Community Planning Group Special Meeting - September 10, 2018 Minutes 3:01 pm Call to Order Attending: Kurt Sullivan, Dawn Reilly, Judy Holiday, Mike Swanston, Cathy Kenton, Dave Siegler, Randall LaRocco, Jason Vieira Action Item: The recent revisions to the Midway-Pacific…
Midway-Pacific Highway Community Planning Group Minutes Date: Wednesday, November 20th, 2019 Location: Bay City Brewing 3760 Hancock St, San Diego CA 92110 Call to Order: 3:03 PM Introductions Members Present: Amy Stark, Cathy Kenton, Dike Anyiwo, Jason Vieira, Judy Holiday Approval of Minutes: No…
Midway-Pacific Highway Community Planning Group Minutes Date: Wednesday, October 17, 2018 Location: San Diego Urban Corps 3127 Jefferson Street, San Diego CA 92110 1. Call to Order: 3:05 PM 2. Introductions Members Present: Judy Holiday, Jason Vieira, Mike Swanston, Cathy Kenton, Tod Howarth, Dawn…
Page 1 of 3 Rancho Bernardo Community Planning Board 12463 Rancho Bernardo Road #523, San Diego, CA 92198 www.rbplanningboard.com February 20, 2020 7:00 PM Meeting Agenda Seven Oaks Community Center 16789 Bernardo Oaks Drive, San Diego, CA 92128 2020 RB PLANNING BOARD P = present A = absent ARC =…
Mira Mesa Community Planning Group Draft Agenda & Public Notice Mira Mesa Community Planning Group: Draft Agenda & Public Notice - Page 1 of 2 Date/Time: Thursday, February 20, 2020, 7:00pm Location: Mira Mesa Public Library, 8405 New Salem Street, San Diego CA 92126 Action/Information: All…
Midway-Pacific Highway Community Planning Group Agenda DATE: Wednesday, February 19, 2020 PLACE: Bay City Brewery 3760 Hancock St, San Diego, CA 92110 Special Notice: Parking is available across Kurtz Street, in the Arena parking lot. Park in the lot and use the pedestrian gate for access TIME: 3:…
Date of Notice: February 14, 2020 NOTICE OF RIGHT TO APPEAL ENVIRONMENTAL DETERMINATION PLANNING DEPARTMENT WBS # B-19124 PROJECT NAME/NUMBER: Street Light Fixtures Maintenance and Replacement COMMUNITY PLAN AREA: Mission Bay Park COUNCIL DISTRICT: 2 LOCATION: Ingraham Street between Perez Cove Way…
Date of Notice: January 14, 2020 NOTICE OF RIGHT TO APPEAL ENVIRONMENTAL DETERMINATION PLANNING DEPARTMENT PROJECT NAME: Slurry Seal Group 2022 COMMUNITY PLAN AREA: City Heights, Clairemont Mesa, College Area, Downtown, Encanto, North Park, Kensington-Talmadge, Linda Vista, Ocean Beach, Otay Mesa,…
Date of Notice: February 14, 2020 NOTICE OF RIGHT TO APPEAL ENVIRONMENTAL DETERMINATION PLANNING DEPARTMENT PROJECT NAME/NUMBER: Father Joe’s Village – Fire Alarm System Replacement Project COMMUNITY PLAN AREA: Downtown COUNCIL DISTRICT: 3 LOCATION: 1501 Imperial Avenue, San Diego, CA 92101 PROJECT…
Date of Notice: February 14, 2020 NOTICE OF RIGHT TO APPEAL ENVIRONMENTAL DETERMINATION PLANNING DEPARTMENT PROJECT NAME/NUMBER: SAN DIEGO YOUTH SERVICES - TAKE WING ROOF REPLACEMENT PROJECT COMMUNITY PLAN AREA: Midway-Pacific Highway COUNCIL DISTRICT: 2 LOCATION: 3255 Wing Street, San Diego, CA…