Attachments: Negative Declaration Initial Study (CEQA 15073(c))

Similar documents
Section 15 Water Districts

2. Public Comments. c. d. River Road e. f. Participation in members of the. locations. utilized. Action. Discussion/Action

Notice of Extended Comment Period for an Intent to Adopt a Negative Declaration

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

OAKDALE VILLAGE - 15 TOWNHOMES WITH APPROVED TENTATIVE MAP

CHAPTER 7 DISTRIBUTION LIST

BOARD OF AIRPORT COMMISSIONERS -

CITY OF BELLFLOWER ORDINANCE NO. 1320

LAND FOR SALE SUBDIVISION LAND: SFR DEVELOPMENT LAND OF ±100 HOMES Ave 13 1/2, Madera, CA PROPERTY FEATURES

SONOMA LOCAL AGENCY FORMATION COMMISSION 111 SANTA ROSA AVENUE, SUITE 240, SANTA ROSA, CA (707)

TABLE 1 RESIDENTIAL DENSITY 20 (RD 20) GENERAL PLAN DESIGNATION: MEDIUM DENSITY RESIDENTIAL (13-30 DU/AC) ASSUMED LAND USE: MULTIFAMILY RESIDENTIAL

PLANNING COMMISSION AGENDA REPORT May 10, Members of the Planning Commission. Joyce Parker-Bozylinski, Contract Planner

City of Surrey PLANNING & DEVELOPMENT REPORT File:

2725 Dartmouth Drive Block 199A, District Lot 251, Similkameen Division Yale District, Plan 466

CITY OF BUENA PARK MINUTES OF CITY PLANNING COMMISSION March 25, 2015

STAFF REPORT. Airport Land Use Plan Consistency Review: Old Town Village Mixed Use Project City of Goleta. MEETING DATE: June 18, 2015 AGENDA ITEM: 5M

Department of Development Services MEMORANDUM

KAP Lot 3. Lot 3. Lot Lot 5. Lot 6. Lot 7. Lot 8. Lot KAP 81153

City of Paso Robles Planning Commission Agenda Report

THE NEWFOUNDLAND AND LABRADOR GAZETTE

Napa County Planning Commission Board Agenda Letter

CITY OF PALMDALE LOS ANGELES COUNTY, CALIFORNIA RESOLUTION NO. CC

WALDEN CRES R.P. R.P. R.P Lot 9. Lot 10 R. P HNSON RD

Lathrop Industrial Complex

Priscilla Davenport, Saluda District

Lot Lot 25. Lot 24. Lot 23. Lot 22. congregate housing as a site specific permitted use at 633 Winnipeg Street (RD2 Zone).

The District of North Vancouver FACT SHEET

AN URGENCY ORDINANCE OF THE COUNTY OF BUTTE CAMP FIRE DISASTER RECOVERY TEMPORARY HOUSING ORDINANCE: 4/5 VOTE REQUIRED

H. R IN THE HOUSE OF REPRESENTATIVES

North Forty Area ( area bounded by Lark Avenue, Los Gatos Boulevard, Highway 85 and

White Mountain National Forest Saco Ranger District

Spadina Avenue Built Form Study Preliminary Report

MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION

City Council Report 915 I Street, 1 st Floor Sacramento, CA

IN-SHAPE PLAZA 6 S. EL DORADO STREET STOCKTON, CALIFORNIA. Visit the property web site at:

PRESENTS A RARE AND UNIQUE DEVELOPMENT OPPORTUNITY THE HISTORIC WHITE CHIEF LODGE FISH CAMP, CALIFORNIA

(a) Regular Council Meeting Minutes of Monday, June 16 th,

Executive Directors Report

IN-SHAPE PLAZA 6 S. EL DORADO STREET STOCKTON, CALIFORNIA FOR LEASE RATE $1.65 FSG. Visit the property web site at:

The rezoning application is recommended for consideration of approval.

REGIONAL BOARD REPORT

Bloor Street West Rezoning Application for a Temporary Use By-law Final Report

SEC Highways 41 & 145

Report on Installation of Wayside Horns at Railroad Crossings and Railroad Trench System

DECISION/DIRECTION NOTE

TOWN OF WHITBOURNE MUNICIPAL PLAN

Boone County Commission Minutes 27 May Roger B. Wilson Boone County Government Center Commission Chambers

SENATE, No STATE OF NEW JERSEY. 217th LEGISLATURE INTRODUCED FEBRUARY 8, 2016

ACTION TRANSMITTAL

709 & 711 ADMIRAL CALLAGHAN LANE

Keele Street Draft Plan of Standard Condominium Application Status Report

DOWNLOAD OR READ : MOSSDALE PDF EBOOK EPUB MOBI

Expropriation of a portion of 5795 Yonge Street for public street purposes. Government Management Committee

CITY OF CONCORD CURRENT PROJECTS REPORT SEPTEMBER DECEMBER 2017

COASTAL CONSERVANCY. Staff Recommendation June 5, 2008 GUALALA BLUFF TRAIL OPERATIONS AND MAINTENANCE

May 3, 2013 Advice Letter 2867-E

Chatsworth Branch Library Devonshire Street, Chatsworth, CA Thursday, November 16, :00-8:00 pm

THE BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY S UPDATE REGARDING ITS NOISE IMPACT AREA REDUCTION PLAN AND ITS PART 161 STUDY SECOND QUARTER 2017

Section II. Planning & Public Process Planning for the Baker/Carver Regional Trail began in 2010 as a City of Minnetrista initiative.

Stevenson Ranch Library The Old Road, Stevenson Ranch, CA Thursday, November 9, :00-8:00 pm

APPENDIX E. Comment Letters on the Initial Study/Proposed Mitigated Negative Declaration

METROPOLITAN COUNCIL 390 North Robert Street, St. Paul, MN Phone (651) TDD (651)

CURRENT AVAILABLE PROPERTIES

DRAFT GENERAL IMPLEMENTATION PLAN AND SPECIFIC IMPLEMENTATION PLAN MIDDLETON MUNICIPAL AIRPORT MOREY FIELD. Revised 12/12/03

THE MUNICIPALITY OF KINCARDINE Page 1 March 14, 2007

THE BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY S UPDATE REGARDING ITS NOISE IMPACT AREA REDUCTION PLAN AND ITS PART 161 STUDY SECOND QUARTER 2015

THREE MILE PLAN TOWN OF SUPERIOR COLORADO

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, NOVEMBER 13, :00 A.M.

Ac Total # Lots. # Single-family Detatched D.U.'s

David Magney Environmental Consulting

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. May 8, 2018

THE BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY S UPDATE REGARDING ITS NOISE IMPACT AREA REDUCTION PLAN AND ITS PART 161 STUDY FIRST QUARTER 2015

Multifamily Vacant Land Inventory - May 2015 Vacant Land Inventory by Zone

Los Angeles World Airports

THE CORPORATION OF DELTA COMMUNITY PLANNING ADVISORY COMMITTEE

PARRAMORE OAKS FRAMEWORK PLANNED DEVELOPMENT OVERVIEW. Presented by Dean Grandin, AICP ZON

1803 West Hwy 160 Monte Vista, CO (719) TTY (719)

NAVAJO COMMUNITY PLAN

PORTER TOWN COUNCIL MEETING JANUARY 22, 2008

Yucca Mountain Nuclear Fuel Locations and Associated Rail Facilities. Rancho Seco Nuclear Generating Station, California

Establishing a National Urban Park in the Rouge Valley

MD HELICOPTERS, INC.

RANCHO VISTA - APPROVED 29 LOT FINAL MAP WITH BONDS POSTED

4 VIVA PHASE 2 YONGE STREET - Y2, AND HIGHWAY 7 - H3 CORRIDORS PRELIMINARY ENGINEERING UPDATE

COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario

COASTAL CONSERVANCY. Staff Recommendation March 25, 2004 SONOMA COUNTY COASTAL TRAIL, PHASE I. File No Project Manager: Richard Retecki

This section evaluates the projected traffic operations and circulation impacts associated with the proposed upgrade and expansion of the LWRP.

Toronto and East York Community Council. Director, Toronto Building, Toronto and East York District

AGENDA SPECIAL MEETING OF THE CITY OF SUISUN CITY PLANNING COMMISSION 6:30 P.M., JUNE 6, 2011

Toronto and East York Community Council

STAFF REPORT. Airport Land Use Consistency Determination Betteravia Plaza. MEETING DATE: January 21, 2016 AGENDA ITEM: 8D

REPORT to the Mayor and Members of the City Council from the City Manager

District of Metchosin. Minutes Council Meeting May 29, 2017 at 7:00 p.m. Council Chamber Metchosin Municipal Hall

MOBILE CITY PLANNING COMMISSION AGENDA JUNE 6, :00 P.M. AUDITORIUM, MOBILE GOVERNMENT PLAZA

Section 5.16 Parks and Recreation Facilities

Memorandum. Approval of Noise Compatibility Date SEP 7 Program for Akron-Canton Regional Airport, North Canton, Ohio ACT! IQN:

OF THE STATE OF CALIFORNIA RESPONDENT S BRIEF

Airport Protection Area

DECISION/DIRECTION NOTE

Development Agreement No. DA16-002

Transcription:

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