AMENDMENT GPA VISALIA AREA LAND USE PLAN

Similar documents
NOTICE OF PREPARATION of a Draft Program Environmental Impact Report for the Fresno County General Plan Review and Zoning Ordinance Update

Butte County Board of Supervisors

RESOLUTION NUMBER 4238

STAFF REPORT FOR REZONE #R JANUARY 15, 2015 PAGE PC-1 CVH INVESTMENTS LLC 455 E. GOBBI ST UKIAH, CA 95482

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

Butte County General Plan 2030 General Plan Amendment and Draft Zoning Ordinance

SUBJECT: CONSIDERATION OF CENTRAL PARK VILLAGE BREA ENTITLEMENT DOCUMENTS FOR A PROPOSED MIXED USE PROJECT AT W.

PLANNING COMMISSION STAFF REPORT February 19, 2015

ORDINANCE NO. The Board of Supervisors of the County of Sonoma, State of California, ordains as follows:

ORDINANCE NO

4.2 LAND USE INTRODUCTION

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

CITY COUNCIL AGENDA REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

RESOLUTION NO

Prime Building Off Whitendale Near Mooney

CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT

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

FILING REQUIREMENTS FOR SUBMITTING APPLICATIONS

Planning Commission Staff Report August 6, 2015

Resolution No. The following resolution is now offered and read:

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

Be Happy, Stay Rural!

Planning Commission Staff Report October 6, 2011

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

MONTEREY COUNTY STANDARD SUBDIVISION COMMITTEE

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

Jack & Eileen Feather (PLN030436)

7-1. Finance and Insurance Committee. Board of Directors. 7/11/2017 Board Meeting. Subject. Executive Summary. Details

FULL TEXT OF MEASURE I CITY OF YORBA LINDA

Prepared by: Casey Kempenaar, Senior Planner

COUNTY OF EL DORADO DEVELOPMENT SERVICES PLANNING COMMISSION STAFF REPORT TENTATIVE MAP

CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF GENERAL SERVICES

PURCHASE OF REAL PROPERTY 14 (Resolution No )

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

1 [Vertical Disposition and Development Agreement- TMG Partners and Presidio Bay Ventures - Parcel K North/Pier 70]

SANjOSE CAPITAL OF SILICON VALLEY

Section 1. GENERAL FINDINGS. The Town Council makes the following findings in connection with the adoption of this Ordinance:

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.1 PUBLIC HEARING Meeting Date: June 6, 2018

Stenberg Annexation Legal Diagram Exhibit "B" W Subject Property Annexed to the City of Red Bluff VICINITY MAP "1:3:

WRITING A SOLID WASTE FACILITY PERMIT (SWFP)

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

Planning Commission Report

PROJECTS IN THE RANCHO CALAVERAS/ LA CONTENTA AREA:

COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT

ORDINANCE NO. WHEREAS, periodically the Conservation, Development and Planning Department

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT August 12, 2015 (Agenda)

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

Planning Commission Resolution No

Amended in Board 7/27/10 RESOLUTION NO. 3 to J. -l0

4 Resolution approving and authorizing the acquisition of one temporary construction

BUTTE COUNTY PLANNING COMMISSION AGENDA REPORT MARCH 26, 2015

820 BEL MARIN KEYS BOULEVARD, NOVATO ASSESSOR'S PARCEL * * * * * * * * * * * * * * * * * * * * * * * *

Planning Commission Staff Report

Agenda Item No. 6B May 9, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager

[Administrative Code- San Francisco Special Tax Financing Law- Central SoMa]

April 12, 2019 ENVIRONMENTAL CASE NO.: ENV EIR PROJECT NAME: PROJECT APPLICANT:

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: June 6, 2018

CITY COUNCIL STAFF REPORT

Chapter SWAINSON S HAWK IMPACT MITIGATION FEES

University District Specific Plan

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA

Date: June 17, Recreation and Park Commission. Dawn Kamalanathan Planning Director

LEGAL NOTICE PLANNING COMMISSION PUBLIC HEARING

RESOLUTION NO. WHEREAS, a map showing the location of such territory is attached hereto as Exhibit "B" and incorporated herein by this reference; and

PLANNING COMMISSION STAFF REPORT June 18, 2015

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

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 624 Oak Lawn Avenue

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

ORDINANCE NO

WILLIAMSON ACT CONTRACTS GUIDELINES

PROPOSED INCLUSIONARY ORDINANCE

Walworth County Farmland Preservation Plan Update, Chapter 1 Plan Summary (Cover Document)

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

GUIDELINES FOR PUBLIC NOTICE

PLANNING COMMISSION AGENDA

Item 10C 1 of 69

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT February 15, 2013

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 716 Oak Lawn Avenue

Maureen T. Carson, Community Development Director

MEETING DATE: 08/1/2017 ITEM NO: 16 TOWN OF LOS GATOS COUNCIL AGENDA REPORT DATE: JULY 27, 2017 MAYOR AND TOWN COUNCIL LAUREL PREVETTI, TOWN MANAGER

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

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

Central Lathrop Specific Plan

SANjOSE CAPITAL OF SILICON VALLEY

AGENDA ITEM 6B. MEETING: March 21, 2018

VTA s BART SILICON VALLEY PROGRAM Phase 1 Berryessa Extension Project

Brendan Vieg, Principal Planner ( ;

SAN IPSE CAPITAL OF SILICON VALLEY

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

Memorandum /14/17. FROM: Harry Freitas TO: HONORABLE MAYOR AND CITY COUNCIL. DATE: February 9, 2017 SUBJECT: SEE BELOW. Date.

COUNTY OF LOS ANGELES

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

Planning Commission Staff Report July 6, 2017

FOR OFFICE USE ONLY Date Submitted Received By Fees Paid $ Receipt No. Received By Application No. Application Complete Final Action Date

Contra Costa County Department of Conservation & Development

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

ADOPTED BOARD OF SUPERVISORS COUNTY OF LOS ANGELES

Review Authority. CMC Section (D) requires that applications for a Site Plan Review be reviewed by the commission at a public hearing.

Transcription:

AMENDMENT GPA 14-007 VISALIA AREA LAND USE PLAN Approved & Adopted: Tulare County Board of Supervisors Resolution No. 2015-0419 June 16, 2015

AMENDMENT TO THE TULARE COUNTY GENERAL PLAN LAND USE ELEMENT VISALIA AREA LAND USE PLAN GPA 14-007 I. INTRODUCTION This document amends the Land Use Element of the Tulare County General Plan for the Visalia Area by changing the land use designation on approximately nineteen (19.33) acres of land from Agriculture to Service Commercial. II. BACKGROUND The Project includes a General Plan Amendment (No. GPA 14-007) and Change of Zone (No. PZ 14-001). GPA 14-007, which amends the Tulare County General Plan to change the land use designation on a 19.33-acre parcel from Agriculture to Service Commercial. PZ 14-001 is a change of zone from the AE-20 (Exclusive Agricultural-20 acre minimum) Zone to the C-3 (Service Commercial) Zone on the same 19.33 acres. The applicant initially applied for a General Plan Amendment with the City of Visalia in 2008. The applicant withdrew its General Plan application from the city on December 15, 2010 stemming from concerns that the site was not suitable for annexation into the city. Furthermore, the city at that time considered the project premature, as the General Plan Update was still in the beginning stages. The adopted Visalia General Plan does not include the project site within its Urban Growth Boundary (UGB) or Urban Development Boundary (UDB). Though near the city limits at the northeast corner, the project site is not considered contiguous to the municipal boundary and cannot be annexed into the city without including surrounding property owners. As such, the applicant filed an application with the County. The Board of Supervisors approved General Plan Initiating No GPI 12-002 on June 17, 2014 to allow the project to proceed as an application. The proposal for the site consists of the phased construction of a 19.33 acre ministorage facility. Phase 1 consists of 133,700 square feet; Phase 2 consists of 130,200 square feet, and Phase 3 consists of 84,600 square feet. RV storage will be used on the Phase 2 portion of the site, moving to Phase 3 as the earlier phases are constructed with the eventuality of the entire site constructed as mini storage units if necessary to meet market demands. It is possible that Phase 3 will remain as RV storage. The applicant approximates a ten-year full build-out of the entire Project site. It should be noted that the entire Project site perimeter will include a wall around the entire site as part of Phase 1. An EIR (State of California Clearinghouse #2014121067) was prepared by Tulare County in accordance with CEQA Guidelines 15120 through 15131 and 15161 Page 1 of 4

regulating EIRs to i) evaluate the environmental consequences of the proposed Derrel s Mini Storage Project, ii) discuss alternatives to the proposed Project, and iii) propose mitigation measures that will offset, minimize or avoid identified significant environmental impacts. The EIR focused on issues determined to be potentially significant as discussed in the Initial Study and the public scoping process completed for this project, as well as comments received on the Notice of Preparation (NOP) circulated by Tulare County in December 19, 2014. Pursuant to CEQA Guidelines 15082, the Notice of Preparation (NOP) for the Proposed Project was circulated for review and comment on December 19, 2014 and circulated for a 30-day comment period ending January 19, 2015. A Scoping Meeting was duly noticed and held on January 7, 2015 at 5961 South Mooney Boulevard, Visalia, CA, in the Tulare County Resource Management Agency, Main Conference Room. No comments were received during this meeting. The Project will not result in any significant and unavoidable impacts on any resource. Based on the analysis contained in the EIR, no Environmental Impacts that Cannot Be Avoided and no Irreversible Impacts were identified, a Statement of Overriding Considerations was not necessary. The Planning Commission recommended the Board of Supervisors approve General Plan Amendment No. GPA 14-007 by Resolutions 9084 (EIR) and 9085 (GPA) on May 27, 2015. III. SUPERSEDURE This plan amendment supersedes the Visalia Area Land Use Plan, as amended, insofar as General Plan Land Use Designations are concerned, for the approximate 19-acre site. No other map changes are hereby made to the Visalia Area Land Use Plan. IV. LAND USE DESIGNATIONS This amendment changes the land use designation on a 19.33 acre site located at the northwest corner of Avenue 280 (Caldwell Avenue) and South Roeben Street, about 1 / 2 mile west of Road 100 (Akers Road) (APN 119-230-007), as follows: 19.33 acres from Agriculture to Service Commercial. V. POLICIES There are no specific policies in the Visalia Area Land Use Plan that are modified by this amendment. All policies in the Visalia Area Land Use Plan pertaining to the service commercial designation are hereby applicable to the 19.33 acre site, subject to the amendment. VI. REVIEW AND REVISION General Plan land use designations and urban boundaries are subject to periodic review. Page 2 of 4

VII. IMPLEMENTATION Concurrent with this general plan amendment, a request to change the zoning from the AE-20 (Exclusive Agricultural-20 acre minimum) Zone to the C-3 (Service Commercial) Zone on the same 19.33 acres was adopted by the Board of Supervisors Ordinance No. 3472 on June 16, 2015. (Reference Case No. PZ 14-001.) Page 3 of 4

Road 92 Roeben Peppertree Jacques Limits Visalia City County of Tulare General Plan Map for GPA 14-007 Mary S F Persian Ditch Visalia Evergreen Whitendale Lisendra Pryor Country City Limits Ashland Cherry La Vida Aspen Mary Tamarack La Vida Sunnyside Dorothea Cherry Monte Vista Maselli SITE Orchard Hemlock Evans Ditch Avenue 280 Evans Ditch UDB Caldwell Akers Avenue 276 General Plan (County) Agriculture City Limits Rural Residential Service Commercial Urban Development Boundary 0 500 1,000 1,500 2,000 Feet Amendment to GPA 92-007B Visalia General Plan Map Board of Supervisors Resolution No. 2015-0419 adopted June 16, 2015 SITE Project Site for GPA 14-007 ³