NOTICE OF AVAILABILITY AND INTENT TO ADOPT AN INITIAL STUDY/NEGATIVE DECLARATION DUTRA ESTATES UNIT 5 GENERAL PLAN AMENDMENT, REZONE, TENTATIVE SUBDIVISION MAP, PLANNED DEVELOPMENT AMENDMENT, & DEVELOPMENT AGREEMENT AMENDMENT TO: Responsible and Interested Parties From: City of Manteca Community Development Department Planning Division 1001 West Center Street Manteca, CA 95337 The City of Manteca (City) (as lead agency) has prepared an Initial Study and Negative Declaration for the project pursuant to the requirements of the California Environmental Quality Act Section 21000 et seq. and the State CEQA Guidelines Section 15070 through 15075. The Initial Study/Negative Declaration ND-10-02 are being circulated for public review and comment for a review period of 30 days starting on June 8, 2010. Project Title: Dutra Estates Unit 5: General Plan Amendment, Rezone, Tentative Subdivision Map, Planned Development Amendment, & Development Agreement Amendment, 10-97-02 Project Applicant: Rose Petals LLC, Randy Bling Project Description: The proposed Dutra Estates Unit 5 project includes five specific approvals: 1) General Plan Amendment to change the existing MDR (Medium Density Residential) portion of the site to LDR (Low Density Residential); 2) Rezone to change the existing R-3 (Limited Multiple Family Residential) portion of the site to R-1 (Single Family Residential); 3) Tentative Subdivision Map for Unit 5 of the Dutra Estates Subdivision; 4) Major PD Amendment to change the existing PD for the Dutra Estates Subdivision; 5) Development Agreement Amendment. The Dutra Estates Subdivision was adopted in 2004. The applicant is proposing to modify Unit 5 of the subdivision where it will be reduced from 71 units and a 1 acre park, to 49 units and a tot lot. The project layout is consistent with the rest of the subdivision and allows adequate circulation throughout the entire site. An Initial Study for the Dutra Estates Subdivision was done in 2004 (MND-04-31), where a determination was made that the project would be declared a Mitigated Negative Declaration because it could have had significant effects on the environment but mitigation measures identified in the study would reduce the impacts. Project Location: 1501 Hearthsong Drive, Manteca, CA APN: 241-076-01, 241-076-02, 241-076-42 Comment Period: The comment period for the Initial Study/Negative Declaration begins on June 9, 2010 and closes on July 9, 2010. Please submit comments by 5:00 p.m. on July 9, 2010 to Mandy Kang, Assistant Planner, at the address below or by email to mkang@ci.manteca.ca.us. Document Availability: Copies of the Initial Study/Negative Declaration are available for review at the following location: City of Manteca Community Development Department Planning Division 1001 West Center Street Manteca, CA 95337 (209) 239-8427 Dutra Estates Unit 5 City of Manteca Notice of Intent ND-10-02 June 8, 2010
Attachments: Negative Declaration Initial Study (CEQA 15073(c)) Dutra Estates Unit 5 City of Manteca Notice of Intent ND-10-02 June 8, 2010
Distribution List (per CEQA 15072) Army Corps of Engineers (1325 J Street, Sacramento, CA 95814-2922) Union Pacific Railroad Co. (915 L Street, Suite 1180, Sacramento, CA 95814) Caltrans District 10 (Inter Governmental Review, 1976 E. Charter Way, Stockton, CA 95205) Comcast Cable (6505 Tam O Shanter Drive, Stockton, CA 95210) San Joaquin County Local Agency Formation Commission, LAFCO (509 W. Weber Avenue, Suite 420, Stockton, CA 95203) SSJID (Sam Bologna, 11011 E. Hwy 120, Manteca, CA 95336) S.J. Council of Governments (555 E. Weber Street, Stockton, CA 95202) S. J. County Multi Species Habitat Conservation (Steve Mayo, 555 E. Weber Street, Stockton, CA 95202) Manteca Unified School District (P.O. Box: 32, Manteca, CA 95336) Ripon Unified School District (Louise Nan, Ed. D., Superintendent, 304 N. Acacia Avenue, Ripon, CA 95366) Lathrop-Manteca Fire District (Fire Chief, 800 East J Street, Lathrop, CA 95330) Ripon Consolidated Fire District (Fire Chief, 142 S. Stockton Avenue, Ripon, CA 95366) Pacific Gas & Electric (226 E. Yosemite Avenue, Manteca, CA 95336) San Joaquin Valley Air Pollution Control District (1990 E. Gettysburg Avenue, Fresno, CA 93726-0244) San Joaquin County, Community Development Department (1810 E. Hazelton Avenue, Stockton CA 95205) San Joaquin County Environmental Health (600 E. Main Street, Stockton CA 95202-3029) San Joaquin County, Public Works Department (P.O. Box 1810, Stockton CA 95201) Ilene Young, Weatherbee Lake (2107 Terraza Place, Fullerton, CA 92835) State Water Resources Control Board, Division-Water Quality (P.O. Box 1977, Sacramento, CA 95812-1977) California Department of Conservation (801 K Street, MS 13-71, Sacramento, CA 95814) SoCal Drinking Water Field Ops (31 E Channel Street, Rm 270, Stockton CA 95202) Oakwood Lake Water District, Douglas E. Coty, General Counsel, c/o Bold, Polisner, Maddow, Nelson & Judson (5000 Ygnacio Valley Road, Walnut Creek, CA 94596-3840) Verizon (Attn: Erica Lucas, 430 W. Center Street, Manteca, CA 95336) (Include 3 copies of Negative Declaration, 1 copy of initial study, 1 copy NOA, and self-addressed envelope:) San Joaquin County Clerk (44 N. San Joaquin St., Suite 260, Stockton CA 95202) (Include at least one of the following:) Legal Advertisement: Manteca Bulletin. Posted at Project Site and Community Development Department Bulletin Board. Owners and occupants of property contiguous to the project. (Projects of Statewide Significance, CEQA 15206:) City of Lathrop (Community Development Department, 390 Towne Centre Drive, Lathrop, CA 95330) City of Ripon (Community Development Department, 259 N. Wilma Avenue, Ripon, CA 95366) S.J. Council of Governments, Transportation Planning (Dana Cowell, Deputy Director, 555 E. Weber Street, Stockton, CA 95202) 15 Copies State Clearing House, Office of Planning & Research (P.O. Box 3044, Sacramento, CA 95812-3044) Updated: 6/8/10