LEGAL NOTICE PLANNING COMMISSION PUBLIC HEARING

Similar documents
ORDINANCE NO. 615-C.S.

III. PROJECT DESCRIPTION

Vista Pacific Residences Approved 16 Single Family Detached Homes Site Rancho del Oro Drive, Oceanside, CA 92056

Board of Supervisors' Agenda Items

City of San Juan Capistrano Agenda Report

ORDINANCE NO. XXXX. WHEREAS, the proposed Rezone has been processed pursuant to Section , Title 9 of the Municipal Code; and

NOTICE OF PUBLIC HEARING PLANNING COMMISSION MEETING JUNE 12, 2018

A G E N D A. REGULAR MEETING NOVEMBER 12, :00 p.m.

City of San Juan Capistrano Agenda Report

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT August 30, 2007

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF SANTA ROSA COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT FOR PLANNING COMMISSION SEPTEMBER 10, 2015 APPLICANT FILE NUMBER MJP

Jack & Eileen Feather (PLN030436)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707)

1.0 REQUEST. SANTA BARBARA COUNTY ZONING ADMINISTRATOR Coastal Zone Staff Report for Vincent New Single-Family Dwelling & Septic System

812 Page Street. Item 10 June 21, Staff Report

LAS VARAS RANCH PROJECT

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Santa Barbara County Planning Commission

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meetings of June 20, 2018 and June 27, 2018.

Project Location 1806 & 1812 San Marcos Pass Road

After taking public testimony, staff recommends the City Council take the following course of action:

A GUIDE TO PROCEDURES FOR: SUBDIVISIONS & CONDOMINIUM CONVERSION

SOLANA 101 MIXED USE PROJECT 1.91 ACRES

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m.

RESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation.

PC RESOLUTION NO. 15~11-10~01 CONDITIONAL USE PERMIT (CUP)

Mobilehome Park Closure Ordinance, 11ORD , 11ORD Hearing Date: December 14, 2011 Page 2

CITY OF LOS ANGELES DEPARTMENT OF CITY PLANNING ENVIRONMENTAL ASSESSMENT FORM. APPLICANT'S REPRESENTATIVE (Other than Owner)

Item 10C 1 of 69

MACK URBAN SITE 1 & 1a (VTT-72702) PROJECT DESCRIPTION (REVISED )

RESOLUTION NUMBER 4238

ORDINANCE NO

;:ft{n Siegel, City Manager

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Flood Control Easement Quitclaim

Board of Supervisors' Agenda Items

AGENDA CITY OF EL MONTE MODIFICATION COMMITTEE TUESDAY OCTOBER 23, :00 P.M. CITY HALL WEST CONFERENCE ROOM A VALLEY BOULEVARD

Planning Commission Staff Report August 4, 2016

COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

2. Rezone a portion of the lot from R2 (Small Lot Residential) to RD2 (Duplex: Housing Lane).

4.2 LAND USE INTRODUCTION

CITY OF ELK GROVE PLANNING COMMISSION NOTICE OF CONTINUED PUBLIC HEARING

JANUARY 23, 2019 A. 7:00 P.M. CALL TO ORDER B. PUBLIC COMMUNICATIONS C. CONSENT CALENDAR/HISTORIC PRESERVATION COMMISSION AND PLANNING COMMISSION

PROJECTS IN THE RANCHO CALAVERAS/ LA CONTENTA AREA:

LAFCO APPLICATION NO LINDE CHANGE OF ORGANIZATION TO KEYES COMMUNITY SERVICES DISTRICT

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA

December 12, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

DEPARTMENT OF FISH AND WILDLIFE ENVIRONMENTAL FILING FEES (Fish and Game Code 711.4)

PLANNING & ZONING COMMISSION RESOLUTION A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY

ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DALY CITY REPEALING AND REPLACING CHAPTER RE: INCLUSIONARY HOUSING

3.0 Project Description

RESOLUTION NO. OB 14-02

CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF GENERAL SERVICES

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SAN MATEO, CALIFORNIA, ORDAINS that:

Planning Commission Staff Report

SANTA BARBARA COUNTY ZONING ADMINISTRATOR Staff Report for Coleman SFD Addition Coastal Development Permit with Hearing

Ordinance Page 1

PLANNING COMMISSION OCTOBER 19, 2017 PUBLIC HEARING

RESOLUTION NO. RD:EEH:LCP

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT February 15, 2013

Planning Commission Staff Report August 6, 2015

10. GENERAL PLAN 11. ZONING 12. LAND USE 13. ASSESSOR S PARCEL NUMBER 18. PROPOSED ZONING 19. PROPOSED LAND USE 20. NO. UNITS 21.

1708 Martin Luther King Jr. Way

AGENDA ITEM NO. 8 ORDINANCE No CITY OF HAWTHORNE CITY COUNCIL AGENDA BILL

Meiners Oaks Water District Public Ut lityyard and Bu lding

City of San Juan Capistrano Agenda Report. Honorable Mayor and Members of the City Council

FULL TEXT OF MEASURE I CITY OF YORBA LINDA

AGENDA PLANNING & DEVELOPMENT COMMITTEE THE CORPORATION OF THE CITY OF MISSISSAUGA

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meeting of July 11, 2018.

FILING REQUIREMENTS FOR SUBMITTING APPLICATIONS

PHILLIPS SANTA FE - 23 SINGLE FAMILY LOTS - NEAR FINAL MAP

RESOLUTION NO

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

City of San Juan Capistrano Agenda Report

Planning Commission Staff Report July 6, 2017

NOTICE OF A REGULAR MEETING

SPA16-361, Forster Ranch Specific Plan Amendment Page 2

3. Adopt the Preliminary Use and Management Plan for the property granted to the District.

VOTE: The motion passed on a voice call vote of 5-0.

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

December Loan Modification 8, 2015 and Preliminary Bond Items February 13, 2015 Ted Miyahara Director of Housing Finance

Subdivision Map Act and CEQA Compliance:

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. April 9, :00 p.m.

COUNTY OF LOS ANGELES

PLANNING COMMISSION MAY 17, 2018 PUBLIC HEARING

SOUTH VALLEY AREA PLANNING COMMISSION THURSDAY, MAY 22, 2003, 4:30 P.M. AIRTEL PLAZA HOTEL 7277 Valjean Avenue Van Nuys, CA 91406

COUNTY PLANNING COMMISSION Staff Report for Transitional and Supportive Housing Ordinance Amendments 1.0 REQUEST

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meetings of June 21, 2017 and June 28, 2017.

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

CITY OF MERCED PLANNING AND DEVELOPMENT FEE SCHEDULE

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

City of Brea PLANNING COMMISSION COMMUNICATION

GUIDELINES FOR PUBLIC NOTICE

RESOLUTION NO. B. The proposed amendment would not be detrimental to the public interest, health, safety, convenience, or welfare of the City; and

COUNTY OF LOS ANGELES

LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA. Wednesday, October 13, :00 a.m.

Executive Summary 623, 631, 653, 659, 675 Jackson Street, Hayward, CA

The City Council makes the following findings:

County of San Mateo. Inter-Departmental Correspondence. Department: COUNTY MANAGER File #: Board Meeting Date: 9/12/2017

County of Sonoma Agenda Item Summary Report

Transcription:

LEGAL NOTICE PLANNING COMMISSION PUBLIC HEARING NOTICE IS HEREBY GIVEN that the Planning Commission of the City of Oceanside, California, will on Monday, August 27, 2018, at 6:00 p.m. in the Council Chambers of City Hall Civic Center, 300 North Coast Highway, Oceanside, California, conduct a public hearing to consider the following: 1. Consideration of a DEVELOPMENT PLAN (D17-00019), to allow the restoration of a riparian area for the purpose of vector remediation within a portion of a 36.48-acre property (Talone Lake) located east of State Route 76 between Frazee Road and College Boulevard behind the Towne Center North Shopping Center. The project site holds a General Plan land use designation of Ranch Del Oro Specific Plan (S-1-84) Open Space (OS) and a corresponding Zoning designation of Planned Development (PD-1). The entire project area is located within the Ivey Ranch Rancho Del Oro Neighborhood Planning Area. TALONE LAKE VECTOR REMEDIATION Applicant: Talone Conservancy Corporation In accordance with the California Environmental Quality Act (CEQA), a Mitigated Negative Declaration (MND) has been prepared for this project. A Draft MND was made available for public review between May 23, 2018 and June 22, 2018. The final MND, including a mitigation monitoring and reporting program, findings of fact, and responses to public comment, are available on the City s website at: https://www.ci.oceanside.ca.us/gov/dev/planning/ceqa/default.asp 1

2. Consideration of a three-year TIME EXTENSION (EXT18-00003) for a previously approved TENTATIVE TRACT MAP (T-12-04), DEVELOPMENT PLAN (D-30-04), and two Variances (V-20-04 & V-10-05) to develop a 158 attached condominium units on a 35.8-acre site located southeast of State Route 76 and Stage Coach Road, at the western terminus of San Ramon Drive. The subject property has a General Plan land use designation of Medium Density-B Residential (RM-B) and a Zoning Ordinance zone classification of Residential Estate-B (RE-B). OCEANPOINTE Applicant: Strand Ends Limited, LLC Pursuant to the California Environmental Quality Act (CEQA) of 1970 and State Guidelines thereto, an Environmental Impact Report (EIR) was adopted for the Ocean Pointe Subdivision by Planning Commission Resolution No. 2008-P19. In accordance with CEQA Guidelines Section 15162, the City of Oceanside, as Lead Agency, has determined that no subsequent environmental review is required. 2

3. Consideration of a DEVLOPMENT PLAN (D14-00019) and REGULAR COASTAL PERMIT (RC14-00017) involving the development of a two-story, two-unit addition to an existing residence on a 5,000-square foot partially developed parcel located on the north side of Dubuque Street between San Diego Street and Santa Barbara Street (APN 148-016- 19). The project site is located within the Eastside Capistrano Neighborhood Planning Area at 1414 Dubuque Street. The project is in compliance with the Local Coastal Program land use designation of High-Density Residential, zoning designation of R-3 (Medium-Density Residential) and is located in the non-appealable area of the Coastal Zone. 1414 DUBUQUE STREET Applicant: Steve Amster Pursuant to the California Environmental Quality Act (CEQA) of 1970 and State Guidelines thereto, the City of Oceanside acting as Lead Agency has determined that the project qualifies for a Class 3 categorical exemption per CEQA Guidelines Section 15303, New Construction or Conversion of Small Structures. 3

4. Consideration of a TENTATIVE SUBDIVISION MAP (T17-00010), DEVELOPMENT PLAN (D17-00017), CONDITIONAL USE PERMIT (CUP17-00019) and REGULAR COASTAL PERMIT (RC17-00011) to allow the development of mixed-use project with 1,200 square feet of interior commercial space and 10 residential condominium units in one building on a 10,054-square-foot site located at the northeast corner of South Coast Highway and Missouri Avenue (APNs 150-054-07 & 08). The units would range in size from 860 to 1,465 square feet. A ground floor parking garage would be provided with driveway access off the alley. The project site is located within the Townsite Neighborhood Planning Area at 328-332 South Coast Highway and is within the nonappealable area of the Coastal Zone. The project has a land use designation of General Commercial and a 1986 Zoning Ordinance designation of C-2 (General Commercial) MAISON MODERNE Applicant: Xreit Fund 1, LLC In accordance with Section 15332 of the Guidelines for Implementation of the California Environmental Quality Act (CEQA), the proposed project qualifies for a Class 32 Infill Development categorical exemption, being an in-fill project of no more than five acres. 4

5. Consideration of a ZONING TEXT AMENDMENT (ZA18-00007) and LOCAL COASTAL PROGRAM AMENDMENT (LCPA18-00005) amending Articles 3, 4, 14, and 30 of the Zoning Ordinance and establishing the amended text as part of the implementing document of the Local Coastal Program to introduce Tier 1 Agritourism Activities. The purpose of the zoning text amendment is to incorporate Tier 1 agritourism uses outlined in the Agritourism Strategic Plan, establish revised permitting requirements for both existing and proposed agricultural uses, and refine the agricultural land use regulations provided in Article 14 (Agricultural District) of the Zoning Ordinance. TIER 1 AGRITOURISM ACTIVITIES Applicant: City of Oceanside Pursuant to the California Environmental Quality Act of 1970 and State Guidelines thereto, the City of Oceanside acting as Lead Agency has determined that the project is exempt from CEQA per Article 5, Section 15061(b)(3), under the general rule that CEQA applies only to projects which have the potential for causing a significant effect on the environment. Copies of the environmental documents are available at the Planning Division at the Civic Center, 300 North Coast Highway during regular working office hours 7:30 a.m. to 5:00 p.m. Monday through Thursday and 7:30 a.m. to 4:00 p.m. on Fridays or on the City website at: www.ci.oceanside.ca.us. Written comments may be submitted at the above address prior to the hearing and will be made part of the public record and provided to the Planning Commission. Any of the above projects may be appealed to the City Council by filing an appeal in writing with the City Clerk within 10 days of the Planning Commission action. The appeal must be accompanied by an appeal fee of $1,838 or by the signatures of 50% of the property owners within the noticed area or 25 signatures of the property owners or tenants within the noticed area, whichever is less. Alternatively, a Call for Review may be filed in writing by two members of the City Council. Any local decision on a project located within the CCC appeal jurisdiction may also be appealed to the CCC within 10 working days of CCC receipt of the City s Notice of Final Action (NOFA). For further information on the above hearings, contact the Planning Division at the Civic Center, 300 North Coast Highway or telephone (760) 435-3520. Dated: August 1, 2018 Published: August 12, 2018 OCEANSIDE PLANNING COMMISSION 5