Public Notices - City Council All Archives

Courtesy Notice - 68-Page Street Courtesy Notice - 68-Page Street
Notice of Public Hearing - Wireless Communication Facilities Notice of Public Hearing - Wireless Communication Facilities
Notice of Public Hearing - 570 E. Hamilton Ave. 09.05.23 Notice of Public Hearing - 570 E. Hamilton Ave. 09.05.23
Notice of Public Hearing - 68 Page Street Notice of Public Hearing - 68 Page Street
Notice of Public Hearing  - City Operating and Capital Budget Fiscal Year 2024 Notice of Public Hearing - City Operating and Capital Budget Fiscal Year 2024
Notice of Public Hearing - 1690 Littleton Place Notice of Public Hearing - 1690 Littleton Place
Notice of Public Hearing - FY2023-24 Schedule of Fees and Charges Notice of Public Hearing - FY2023-24 Schedule of Fees and Charges
Notice of Public Hearing - Assembly Bill 481 Notice of Public Hearing - Assembly Bill 481
Notice of Public Hearing - 24-28 E. Campbell Ave Notice of Public Hearing - 24-28 E. Campbell Ave
Notice of Public Hearing - Special Event Fee Waiver Notice of Public Hearing - Special Event Fee Waiver
Notice of Public Hearing - Housing Element General Plan 04.18.23 Notice of Public Hearing - Housing Element General Plan 04.18.23
Notice of Public Hearing - 68 Page Street Notice of Public Hearing - 68 Page Street
Notice of Public Hearing - Revisions to Title 21 Urgency Ordinance Notice of Public Hearing - Revisions to Title 21 Urgency Ordinance
Notice of Public Hearing - Weed Abatement 01.11.23 Notice of Public Hearing - Weed Abatement 01.11.23
Notice of Public Hearing - 73 S. 1st Street. 204 and 81 Alice Ave. Notice of Public Hearing - 73 S. 1st Street. 204 and 81 Alice Ave.
Notice of Public Hearing - 1308 Parsons Ave. Notice of Public Hearing - 1308 Parsons Ave.
Notice of Continued Public Hearing - 705 El Patio Drive Notice of Continued Public Hearing - 705 El Patio Drive
Notice of Public Hearing - Abating Hazardous Vegetation 2022 Notice of Public Hearing - Abating Hazardous Vegetation 2022
Notice of Public Hearing - 705 El Patio Drive Notice of Public Hearing - 705 El Patio Drive
Notice of Public Hearing - SB-9 Zoning Code Text Amendment Notice of Public Hearing - SB-9 Zoning Code Text Amendment
Notice of Public Hearing - Semi-Permanent Parklet Program Notice of Public Hearing - Semi-Permanent Parklet Program
Notice of Election - 2022 Notice of Election - 2022
Notice of Public Hearing - LLA Assessment FY 2022-23 Notice of Public Hearing - LLA Assessment FY 2022-23
Notice of Public Hearing - Fiscal Year 2023 Operating and Capital Improvement Plan Budget Notice of Public Hearing - Fiscal Year 2023 Operating and Capital Improvement Plan Budget
Notice of Public Hearing - Zoning Code Amendment Side Yard Setbacks Notice of Public Hearing - Zoning Code Amendment Side Yard Setbacks
Notice of Public Hearing - Business License Ordinance Tax FY2022-23 Notice of Public Hearing - Business License Ordinance Tax FY2022-23
Notice of Public Hearing - FY2022-23 Schedule of Fees and Charges Notice of Public Hearing - FY2022-23 Schedule of Fees and Charges
Notice of Public Hearing - 1323 Elam Avenue Notice of Public Hearing - 1323 Elam Avenue
Notice of Public Hearing - 4th Redistricting Public Hearing Notice of Public Hearing - 4th Redistricting Public Hearing
Notice of Public Hearing - Parks Picnic Areas & Facility Use Fee Updates Notice of Public Hearing - Parks Picnic Areas & Facility Use Fee Updates
Notice of Public Hearing - Extension of Interim Ordinance No. 2277 (SB9) Notice of Public Hearing - Extension of Interim Ordinance No. 2277 (SB9)
Notice of Public Hearing - 3rd Redistricting Public Hearing Notice of Public Hearing - 3rd Redistricting Public Hearing
Notice of Public Hearing - 2041 S. Winchester Blvd Notice of Public Hearing - 2041 S. Winchester Blvd
Notice of Public Hearing - Ordinance for Electronic Filing Notice of Public Hearing - Ordinance for Electronic Filing
Notice of Public Hearing - Ordinance for SB1383 Waste Management Notice of Public Hearing - Ordinance for SB1383 Waste Management
Notice of Public Hearing - 251 Llewellyn Avenue 09.07.21.doc Notice of Public Hearing - 251 Llewellyn Avenue 09.07.21.doc
Notice of Public Hearing - Mills Act Contracts Notice of Public Hearing - Mills Act Contracts
Notice of Public Hearing - 2575 and 2585 S. Winchester 8.17.21 Notice of Public Hearing - 2575 and 2585 S. Winchester 8.17.21
Notice of Public Hearing - Abating Hazardous Vegetation 2021 Notice of Public Hearing - Abating Hazardous Vegetation 2021
Notice of Public Hearing - FY21/22 LLA-1 Assessment Notice of Public Hearing - FY21/22 LLA-1 Assessment
Notice of Public Hearing  - City Operating and Capital Budget Fiscal Year 2022 Notice of Public Hearing - City Operating and Capital Budget Fiscal Year 2022
Notice of Public Hearing - 429 Llewellyn Ave. Notice of Public Hearing - 429 Llewellyn Ave.
Notice of Public Hearing - Pruneyard Project Notice of Public Hearing - Pruneyard Project
Notice of Public Hearing - FY2021-22 Schedule of Fees and Charges Notice of Public Hearing - FY2021-22 Schedule of Fees and Charges
Notice of Public Hearing - 202 W. Rincon Ave. Notice of Public Hearing - 202 W. Rincon Ave.
Notice of Public Hearing - PLN2018-163 Zoning Code Amendment. Notice of Public Hearing - PLN2018-163 Zoning Code Amendment.
Notice of Public Hearing - General Plan Amendment (PLN-2020-151). Notice of Public Hearing - General Plan Amendment (PLN-2020-151).
Notice of Public Hearing - 1409 Harriet Avenue Notice of Public Hearing - 1409 Harriet Avenue
Notice of Public Hearing - PLN2018-163 Zoning Code Amendment Notice of Public Hearing - PLN2018-163 Zoning Code Amendment
Notice of Public Hearing - 700 W. Hamilton Avenue Notice of Public Hearing - 700 W. Hamilton Avenue
Notice of Public Hearing - Notice to Destroy Weeds 01.19 Notice of Public Hearing - Notice to Destroy Weeds 01.19
Notice of Public Hearing - 16179 Mozart Ave. Notice of Public Hearing - 16179 Mozart Ave.
Notice of Public Hearing - 1055 Florence Way Notice of Public Hearing - 1055 Florence Way
Notice of Public Hearing - 680 E. McGlincy Ln Notice of Public Hearing - 680 E. McGlincy Ln
Notice of Public Hearing - Abating Hazardous Vegetation Notice of Public Hearing - Abating Hazardous Vegetation
Notice of Election Notice of Election
Notice of Public Hearing - FY2020-21 Schedule of Fees and Charges Notice of Public Hearing - FY2020-21 Schedule of Fees and Charges
Notice of Public Hearing  - City Operating and Capital Budget Fiscal Year 2021 Notice of Public Hearing - City Operating and Capital Budget Fiscal Year 2021
Notice of Public Hearing -  1700 Dell Avenue Notice of Public Hearing - 1700 Dell Avenue
Notice of Public Hearing - 100-300 Haymarket Court Notice of Public Hearing - 100-300 Haymarket Court
Notice of Public Hearing - City-Initiated Zoning Code Text Amendment for the C-3 Zoning District Notice of Public Hearing - City-Initiated Zoning Code Text Amendment for the C-3 Zoning District
Notice of Public Hearing - Energy Service Contract Notice of Public Hearing - Energy Service Contract
Notice of Public Hearing - Amend Capter 18 Title 18.18 of the Campbell Municipal Code.doc Notice of Public Hearing - Amend Capter 18 Title 18.18 of the Campbell Municipal Code.doc
Notice of Public Hearing - 1700 Dell Avenue Notice of Public Hearing - 1700 Dell Avenue
Notice of Public Hearing - 2060 S. Bascom Avenue  .doc Notice of Public Hearing - 2060 S. Bascom Avenue .doc
Notice of Public Hearing - Destruction of Weeds Notice of Public Hearing - Destruction of Weeds
Notice of Public Hearing - 540, 558, and 566 E. Campbell Ave. and 24 and 34 Dillion Ave. Notice of Public Hearing - 540, 558, and 566 E. Campbell Ave. and 24 and 34 Dillion Ave.
Notice of Public Hearing - 680 and 700 E. McGlincy Lane Notice of Public Hearing - 680 and 700 E. McGlincy Lane
Notice of Public Hearing  -  Transaction Processing Fee Notice of Public Hearing - Transaction Processing Fee
Notice of Public Hearing - Amend Title 21 and Title 5 of the Campbell Municipal Code Notice of Public Hearing - Amend Title 21 and Title 5 of the Campbell Municipal Code
Notice of Public Hearing - Small Cell Wireless Communications Facilities Notice of Public Hearing - Small Cell Wireless Communications Facilities
Notice of Public Hearing - 2019 Editions of the California Building and Fire Codes Notice of Public Hearing - 2019 Editions of the California Building and Fire Codes
Notice of Public Hearing - Transaction Processing Fee Notice of Public Hearing - Transaction Processing Fee
Notice of Public Hearing - ADU Ordinance Notice of Public Hearing - ADU Ordinance
Notice of Public Hearing - Park Impact Fees and Park land Dedication Requirements Notice of Public Hearing - Park Impact Fees and Park land Dedication Requirements
Notice of Public Hearing - 499 E. Hamilton Avenue Notice of Public Hearing - 499 E. Hamilton Avenue
Notice of Public Hearing - Text Amendment (PLN2019-62) adding Chapter 6.40 Camping and the Storage o Notice of Public Hearing - Text Amendment (PLN2019-62) adding Chapter 6.40 Camping and the Storage o
Notice of Public Hearing - 429 Llewellyn Avenue Notice of Public Hearing - 429 Llewellyn Avenue
Notice of Public Hearing - 675 Creekside Way Notice of Public Hearing - 675 Creekside Way
Notice of Public Hearing - 74 N. Second St. Notice of Public Hearing - 74 N. Second St.
Notice of Public Hearing - 189 Sunnyside Ave. Notice of Public Hearing - 189 Sunnyside Ave.
Notitce of Public Hearing - Sexually Oriented Business Regulations Notitce of Public Hearing - Sexually Oriented Business Regulations
Notice of Public Hearing  - Text Amendment (PLN2019-62) adding Chapter 6.40 Camping and the Storage Notice of Public Hearing - Text Amendment (PLN2019-62) adding Chapter 6.40 Camping and the Storage
Notice of Public Hearing  - Abating Hazardous Vegetation Notice of Public Hearing - Abating Hazardous Vegetation
Notice of Public Hearing  - 1308 Parsons Avenue and a portion of 1336 Parsons Avenue.doc Notice of Public Hearing - 1308 Parsons Avenue and a portion of 1336 Parsons Avenue.doc
Public Hearing Notice - Permitting and Regulation of Temporary Uses on Private Property Public Hearing Notice - Permitting and Regulation of Temporary Uses on Private Property
Notice of Public Hearing - Text Amendment to Chapter 5.55 Sexually Oriented Businesses Regulations Notice of Public Hearing - Text Amendment to Chapter 5.55 Sexually Oriented Businesses Regulations
Notice of Public Hearing -  Transitioning to District Elections Notice of Public Hearing - Transitioning to District Elections
Notice of Public Hearing - FY2020 Budget Adoption Notice of Public Hearing - FY2020 Budget Adoption
Public Hearing Notice - Establishing a By-District Election Process Public Hearing Notice - Establishing a By-District Election Process
Notice of Public Hearing  - 1429-1455 Westmont Avenue Notice of Public Hearing - 1429-1455 Westmont Avenue
Notice of Public Hearing - 1631 Hacienda Ave. Notice of Public Hearing - 1631 Hacienda Ave.
Notice of Public Hearing - 1198 Latimer Avenue Notice of Public Hearing - 1198 Latimer Avenue
Notice of Public Hearing - 1631 Hacienda Avenue Notice of Public Hearing - 1631 Hacienda Avenue
Notice of Public Hearing - Transition to a Districting Election Notice of Public Hearing - Transition to a Districting Election
Notice of Public Hearing - General Plan Amendment to Modify the San Tomas Area Neighborhood Plan Notice of Public Hearing - General Plan Amendment to Modify the San Tomas Area Neighborhood Plan
Notice of Public Hearing - FY2019-20 Schedule of Fees and Charges Notice of Public Hearing - FY2019-20 Schedule of Fees and Charges
Notice of Public Hearing - Second Hearing for Tansitioning to District Elections Notice of Public Hearing - Second Hearing for Tansitioning to District Elections
Notice of Public Hearing - Permitting and Regulation of Temporary Uses on Private Property Notice of Public Hearing - Permitting and Regulation of Temporary Uses on Private Property
Notice of Public Hearing - 1806 White Oaks Road Notice of Public Hearing - 1806 White Oaks Road
Public Hearing Notice - Transitioning to a Districting Election Public Hearing Notice - Transitioning to a Districting Election
Notice of Public Hearing - Tutoring Center Ordinance Notice of Public Hearing - Tutoring Center Ordinance
Notice of Public Hearing - 202 W. Rincon Avenue.doc Notice of Public Hearing - 202 W. Rincon Avenue.doc
Notice of Public Hearing - 16179 Mozart Ave. Notice of Public Hearing - 16179 Mozart Ave.
Notice of Public Hearing - Notice to Destroy Weeds Notice of Public Hearing - Notice to Destroy Weeds
Notice of Public Hearing - 68 S. Fourth Street Notice of Public Hearing - 68 S. Fourth Street
Notic of Public Hearing - Notice to Destroy Weeds Notic of Public Hearing - Notice to Destroy Weeds
Notice of public Hearing - 110 S 2nd Street Notice of public Hearing - 110 S 2nd Street
Notice of Public Hearing - 880 and 910 Harriet Ave Notice of Public Hearing - 880 and 910 Harriet Ave
Notice of Publi Hearing - 2220 S. Winchester Boulevard Notice of Publi Hearing - 2220 S. Winchester Boulevard
Notice of Public Hearing - 110 S. 2nd Street Notice of Public Hearing - 110 S. 2nd Street
Notice of Public Hearing - 761-791 and 801-841 W. Hamilton Ave. Notice of Public Hearing - 761-791 and 801-841 W. Hamilton Ave.
Notice of Public Hearing - 50 Shelley Ave Notice of Public Hearing - 50 Shelley Ave
Notice of Public Hearing - 167 Alice Avenue Notice of Public Hearing - 167 Alice Avenue
Notice of Intent to Adopt a Negative Declaration_1 Notice of Intent to Adopt a Negative Declaration_1
Notice of Public Hearing - Abating Hazardous Vegetation Notice of Public Hearing - Abating Hazardous Vegetation
Notice of Public Hearing - 1980 Hamilton Avenue Notice of Public Hearing - 1980 Hamilton Avenue
Notice of Public Hearing -  Fiscal Year 2019 Budget Notice of Public Hearing - Fiscal Year 2019 Budget
Notice of Public Hearing -  115 S. Third Street Notice of Public Hearing - 115 S. Third Street
Notice of Public Hearing - 71 N. San Tomas Aquino Road Notice of Public Hearing - 71 N. San Tomas Aquino Road
Notice of Public Hearing - Amendment to Chapter 5.12 Notice of Public Hearing - Amendment to Chapter 5.12
Notice of Public Hearing -  Historic Preservation Ordinance Notice of Public Hearing - Historic Preservation Ordinance
Notice of Public Hearing - 1323 Elam Avenue Notice of Public Hearing - 1323 Elam Avenue
Public Hearing Notice to Destroy Weeds Public Hearing Notice to Destroy Weeds
Notice of Public Hearing - Historic Preservation Ordinance Notice of Public Hearing - Historic Preservation Ordinance
Notice of Public Hearing - 999 W. Hamilton Ave. Notice of Public Hearing - 999 W. Hamilton Ave.
Courtesy Public Hearing Notice - Municipal Code 13.04.100 - Control of Animals Courtesy Public Hearing Notice - Municipal Code 13.04.100 - Control of Animals
Public Hearing Notice - Pre-Application for a General Plan Amendment Public Hearing Notice - Pre-Application for a General Plan Amendment
Public Hearing Notice - Campbell Village Neighborhood Plan Amendment Public Hearing Notice - Campbell Village Neighborhood Plan Amendment
Public Hearing Notice - 1363 Capri Drive Public Hearing Notice - 1363 Capri Drive
Public Hearing Notice - Zoning Code Chapter 21.34 (Wireless)_1 Public Hearing Notice - Zoning Code Chapter 21.34 (Wireless)_1
Public Hearing Notice - 225 Union Avenue Public Hearing Notice - 225 Union Avenue
Public Hearing  Notice - 280 East Campbell Avenue Public Hearing Notice - 280 East Campbell Avenue
Courtesy Notice - Downtown Zoning Amendment Courtesy Notice - Downtown Zoning Amendment
Public Hearing Notice - Campbell Village Neighborhood Plan Public Hearing Notice - Campbell Village Neighborhood Plan
Public Hearing Notice - 771 W. Hamilton Avenue Public Hearing Notice - 771 W. Hamilton Avenue
Public Hearing Notice - Abating Hazardous Vegetation Public Hearing Notice - Abating Hazardous Vegetation
Notice of Public Hearing - 2125 S Winchester Blvd., Ste. 120 Notice of Public Hearing - 2125 S Winchester Blvd., Ste. 120
Notice of Second Reading of Ordinace 2220 Notice of Second Reading of Ordinace 2220
Notice of Public Hearing - 201 Orchard City Drive - The Spot Notice of Public Hearing - 201 Orchard City Drive - The Spot
Notice of Public Hearing - City Operating and Capital Budget Fiscal Year 2018 Notice of Public Hearing - City Operating and Capital Budget Fiscal Year 2018
Public Hearing Notice - 3175 S Winchester and 471-485 Chapman Dr. Public Hearing Notice - 3175 S Winchester and 471-485 Chapman Dr.
Public Hearing Notice - Downtown Zoning Amendment Public Hearing Notice - Downtown Zoning Amendment
Public Hearing Notice - Collection Containers Public Hearing Notice - Collection Containers
Notice of Public Hearing - 500 Sam Cava Lane Notice of Public Hearing - 500 Sam Cava Lane
Notice of Public Hearing - FY 2017-18 Schedule of Fees and Charges Notice of Public Hearing - FY 2017-18 Schedule of Fees and Charges
Public Hearing Notice - 276-280 E. Campbell Ave. & 46 S. First St. Appeal Public Hearing Notice - 276-280 E. Campbell Ave. & 46 S. First St. Appeal
Public Notice - 276-280 E. Campbell Avenue Public Notice - 276-280 E. Campbell Avenue
Public Notice - 96 E. Rincon Avenue Public Notice - 96 E. Rincon Avenue
Public Notice - Zoning Text Amendment PLN2016-406 Public Notice - Zoning Text Amendment PLN2016-406
Notice of Special Municipal Election and Measures to be Voted On Notice of Special Municipal Election and Measures to be Voted On
Notice to Destroy Weeds Notice to Destroy Weeds
Public Hearing Notice - 226 Alice Avenue Public Hearing Notice - 226 Alice Avenue
Public Hearing Notice - 226 Alice Avenue Public Hearing Notice - 226 Alice Avenue
Public Hearing Notice - 260 E. Campbell Ave Public Hearing Notice - 260 E. Campbell Ave
Public Hearing Notice - 260 E. Campbell Ave Public Hearing Notice - 260 E. Campbell Ave
Public Hearing Notice - 1223 Walnut Drive_2 Public Hearing Notice - 1223 Walnut Drive_2
Public Hearing Notice - 1685 Bucknall Road_1 Public Hearing Notice - 1685 Bucknall Road_1
Public Hearing Notice - Pruneyard_1 Public Hearing Notice - Pruneyard_1
Public Hearing Notice - Massage Ordinace amendment_1 Public Hearing Notice - Massage Ordinace amendment_1
Public Hearing Notice - Housing Mitigation and Commercial Linkage Fees Public Hearing Notice - Housing Mitigation and Commercial Linkage Fees
Public Hearing Notice - 225 Union Ave. Public Hearing Notice - 225 Union Ave.
Public Hearing Notice - 1071 Lovell Ave. Public Hearing Notice - 1071 Lovell Ave.
Notice of Public Hearing - 1323 Parson Avenue Notice of Public Hearing - 1323 Parson Avenue
Notice of Public Hearing - 44 El Caminito Avenue Notice of Public Hearing - 44 El Caminito Avenue
Public Hearing Notice 1708, 1740, 1750 S. Winchester Blvd. Public Hearing Notice 1708, 1740, 1750 S. Winchester Blvd.
Public Hearing Notice - 300, 307 Orchard City Dr. Public Hearing Notice - 300, 307 Orchard City Dr.
Notice of Pubilc Hearing - Hazardous Vegitation Notice of Pubilc Hearing - Hazardous Vegitation
Notice of Election Notice of Election
Public Notice - 2220 S. Winchester Blvd. Public Notice - 2220 S. Winchester Blvd.
Public Notice - 368 E. Campbell Ave Public Notice - 368 E. Campbell Ave
Public Notice - Density Bonus Ordinace Public Notice - Density Bonus Ordinace
Notice of Public Hearing - 3175 S. WInchester and 471/485 Chapman Drive Notice of Public Hearing - 3175 S. WInchester and 471/485 Chapman Drive
City Operating/Capital Budget for FY 2017 City Operating/Capital Budget for FY 2017
Public Notice - 180 Redding Road Public Notice - 180 Redding Road
Courtesy Notice of a Study Session - Del Grande Site Courtesy Notice of a Study Session - Del Grande Site
Public Notice Zoning Text Amendment (Undergrounding of Utilities) Public Notice Zoning Text Amendment (Undergrounding of Utilities)
FY 2016-17 Schedule of Fees and Charges FY 2016-17 Schedule of Fees and Charges
Public Notice - 2145 S. Winchester Boulevard Public Notice - 2145 S. Winchester Boulevard
Public Notice - Massage Ordinance Public Notice - Massage Ordinance
Public Notice - Zoning Text Amendment (Uses requiring Use Permit Public Notice - Zoning Text Amendment (Uses requiring Use Permit
Notice of Public Hearing - 2125 S. Winchester Blvd. Suite 120 Notice of Public Hearing - 2125 S. Winchester Blvd. Suite 120
Notice of Public Hearing - 973 Apricot Ave. Notice of Public Hearing - 973 Apricot Ave.
Notice of Public Hearing - Community Development Block Grant funds for Fiscal Year 2016-17 Notice of Public Hearing - Community Development Block Grant funds for Fiscal Year 2016-17
Notice to Destroy Weeds Notice to Destroy Weeds
Notice of Public Hearing - Payday Lenders Notice of Public Hearing - Payday Lenders
Notice of Public Hearing - 280 Dillon Ave et al Notice of Public Hearing - 280 Dillon Ave et al
Notice of Public Hearing - 1685 Bucknall Road Notice of Public Hearing - 1685 Bucknall Road
Notice of Public Hearing - Payday Lenders Notice of Public Hearing - Payday Lenders
Notice of Public Hearing -Community Development Block Grant Funds Notice of Public Hearing -Community Development Block Grant Funds
Notice of Public Hearing - 501 E. Campbel Ave Notice of Public Hearing - 501 E. Campbel Ave
Notice of Public Hearing - 1424 Maysun Court Notice of Public Hearing - 1424 Maysun Court
Notice of Public Hearing - 780 Union Avenue Notice of Public Hearing - 780 Union Avenue
Notice of Public Hearing - 3175 S. Winchester Blvd. and 471/485 Chapman Drive Notice of Public Hearing - 3175 S. Winchester Blvd. and 471/485 Chapman Drive
Notice of Public Hearing - St. Anton Project Notice of Public Hearing - St. Anton Project
Notice of Public Hearing - 675/705 Creekside Way Notice of Public Hearing - 675/705 Creekside Way
Public Notice for the General Plan Advisory Committee Roles and Responsibilities Public Notice for the General Plan Advisory Committee Roles and Responsibilities
Notice of Public Hearing - 119 S Second St. Notice of Public Hearing - 119 S Second St.
Notice of Public Hearing - 368 E. Campbell Avenue Notice of Public Hearing - 368 E. Campbell Avenue
Notice of Public Hearing - Hazardous Vegetation Notice of Public Hearing - Hazardous Vegetation
Notice of Public Hearing - 280 Dillion Avenue Notice of Public Hearing - 280 Dillion Avenue
Notice of Public Hearing - 155 Alice Ave.  Mills Act Contract Notice of Public Hearing - 155 Alice Ave. Mills Act Contract
Notice of Public Hearing - 155 Alice Ave. Historic Landmark Designation Notice of Public Hearing - 155 Alice Ave. Historic Landmark Designation
Public Hearing Notice 1206 W. Latimer Ave. Public Hearing Notice 1206 W. Latimer Ave.
Public Hearing Notice 350 Budd Ave. Public Hearing Notice 350 Budd Ave.
Public Hearing Notice 45-81 Kennedy Ave. Public Hearing Notice 45-81 Kennedy Ave.
Appeal of Condition of Approval - 2341 S. Winchester Appeal of Condition of Approval - 2341 S. Winchester
Public Hearing FY 2015-16 Fees and Charges Public Hearing FY 2015-16 Fees and Charges
2015 HRI Update (5 potential properties) 2015 HRI Update (5 potential properties)
4581 Kennedy Ave. PD Modification 4581 Kennedy Ave. PD Modification
2015-2023 Housing Element 2015-2023 Housing Element
Extend Mills Act Historic Tax Incentive Program Extend Mills Act Historic Tax Incentive Program
PD Permit/TS Map/Tree Removal - 705 W. Hacienda PD Permit/TS Map/Tree Removal - 705 W. Hacienda
PD Permit/TS Map/Tree Removal - 2295 and 2305 S. Winchester Boulevard PD Permit/TS Map/Tree Removal - 2295 and 2305 S. Winchester Boulevard
PD Permit/Parking Mod/TS Map/Tree Removal Permit - 280 Dillon Avenue (and misc. addresses) PD Permit/Parking Mod/TS Map/Tree Removal Permit - 280 Dillon Avenue (and misc. addresses)
Text Amendment - Emergency Shelters/Transitional Housing Text Amendment - Emergency Shelters/Transitional Housing
Study Session - Administrative Draft of 2015-2023 Housing Element Study Session - Administrative Draft of 2015-2023 Housing Element
Text Amendment - Freeway Oriented Signs Text Amendment - Freeway Oriented Signs
Notice of Intent - Land Use and Transportation Element of General Plan Notice of Intent - Land Use and Transportation Element of General Plan
Appeal - 226 Sunnyoaks Avenue - Waiver of Park Impact Fees Appeal - 226 Sunnyoaks Avenue - Waiver of Park Impact Fees
Annual Weed Abatement Assessment Annual Weed Abatement Assessment
Appeal - 368 E Campbell Ave - Conditional Use Permit Appeal - 368 E Campbell Ave - Conditional Use Permit
675 & 705 Creekside Way - PD Permit and Modification to PD Permit 675 & 705 Creekside Way - PD Permit and Modification to PD Permit
Potential Additions to Historic Resource Inventory Properties Potential Additions to Historic Resource Inventory Properties
559 Kenneth Ave. Appeal of Admn. Site & Arch. Review Permit 559 Kenneth Ave. Appeal of Admn. Site & Arch. Review Permit
45-81 Kennedy Avenue - Planned Development/Tentative Subdivision/Tree Removal Permits 45-81 Kennedy Avenue - Planned Development/Tentative Subdivision/Tree Removal Permits
2013 Weed Abatement Assessments 2013 Weed Abatement Assessments
Annual Weed Abatement Assessment Annual Weed Abatement Assessment
Public Hearing Budget 2014 Public Hearing Budget 2014
Tree Protection Ordinance Amendment Tree Protection Ordinance Amendment
Inclusionary (Text Amendment) Inclusionary (Text Amendment)
Undergrounding (Text Amendment) Undergrounding (Text Amendment)
Study Session Study Session
PD Permit Extension PD Permit Extension
Potential Historic Designations Potential Historic Designations
Notice to Voters (Annexation Proceedings) Notice to Voters (Annexation Proceedings)
Annual Weed Abatement Assessment Annual Weed Abatement Assessment
Planned Development Permit Planned Development Permit
Appeal of Planning Commission Decision Approving Single-Family Residence Appeal of Planning Commission Decision Approving Single-Family Residence
Weed Abatement Assessments Weed Abatement Assessments
City Initiated Amendment to CMC Section 21.22 City Initiated Amendment to CMC Section 21.22
Planned  Development Permit Planned Development Permit
Planned Development Permit - San Tomas Planned Development Permit - San Tomas
Introduction of FY 2012 Operating and Capital Budget Introduction of FY 2012 Operating and Capital Budget
Zone Change and Planned Development Permit Zone Change and Planned Development Permit
Consideration of Addition to Historic Resource Inventory Consideration of Addition to Historic Resource Inventory
Zone Change / Parcel Map / PD Permit / Parking Modification Zone Change / Parcel Map / PD Permit / Parking Modification
FY 2012-13 Schedule of Fees and Charges FY 2012-13 Schedule of Fees and Charges
Appeal of Planning Commission Decision Approving Conditional Use Permit Appeal of Planning Commission Decision Approving Conditional Use Permit
Appeal of Planning Commission Decision Approving Site and Architectural Permit Appeal of Planning Commission Decision Approving Site and Architectural Permit
Appeal of Planning Commission decision denying Conditional Use Permit Appeal of Planning Commission decision denying Conditional Use Permit