THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENM SUMMARY \

Similar documents
I Click Here to Return to ~OARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTIONbGENDA SUMMARY

Referral Early Consultation

THE BOARD OF SUPERWSORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY. DEPT: Publ~c Works & BOARD AGENDA # *C-1 May 1,2007

OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS

Approval to Transfer County Owned Property at 690 West Canal Drive in Turlock, California to the Turlock Rural Fire Protection District

FISCAL IMPACT: There is no fiscal impact associated with this item. BOARD ACTION AS FOLLOWS: NO

PLANNING COMMISSION AGENDA REGULAR MEETING OF APRIL 14, 2004, 9:00 A.M M STREET, BOARD ROOM, THIRD FLOOR, MERCED, CALIFORNIA

SUBJECT: APPROVAL OF AGREEMENT FOR A TEMPORARY CONSTRUCTION EASEMENT FOR THE SHILOH ROAD BRIDGE SEISMIC RETROFIT PROJECT

Referral Early Consultation

This page intentionally left blank.

3. Report Summary The applicant requests a six-year Time Extension of Tentative Parcel Map (TPM) The TPM authorized the subdivision of 70 Cart

City of Scotts Valley INTEROFFICE MEMORANDUM

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

FILING REQUIREMENTS FOR SUBMITTING APPLICATIONS

RESOLUTION NO xx

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

CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT

PLANNING COMMISSION AGENDA REGULAR MEETING OF JULY 28, 2004, 9:00 A.M M STREET, BOARD ROOM, THIRD FLOOR, MERCED, CALIFORNIA

CHANGE OF ZONING Fee: $100 APPLICATION

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

RESOLUTION NO. P15-07

D Minor* or Major Subdivision Final Approval

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

RESOLUTION NO

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 1212 Glenwood Avenue

CITY OF OROVILLE PLANNING COMMISSION

Counts of Santa Cruz 299

RESOLUTION NUMBER 4238

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 16 Mayfair Drive

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

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

RESOLUTION NO. R2010-

PLANNING COMMISSION STAFF REPORT June 18, 2015

Referral Early Consultation

NOTICE OF PUBLIC HEARING

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

MINERAL COUNTY SHERIFF S OFFICE

SUMMARY This ordinance imposes a host community fee on disposal sites (landfills) operating within Lincoln County based upon solid waste received.

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, DOES HEREBY ORDAIN AS FOLLOWS:

City of La Puente E. Main Street, La Puente, CA Telephone (626) Fax (

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney

STAFF REPORT TO THE CITY COUNCIL

STANISLAUS COUNTY PLANNING COMMISSION STAFF REPORT

1. Approve the purchase agreement for the subject acquisition. 2. Authorize the Chairman of the Board to execute the agreement.

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

Brendan Vieg, Principal Planner ( ;

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

Fresno Local Agency Formation Commission Change of Organization/Reorganization Application

City of Hemet PLANNING DIVISION 445 E. Florida Avenue, Hemet, CA (951)

CITY COUNCIL SUMMARY REPORT. Agenda No. (,.J Key Words: Southwest Dixon, General Plan, Specific Plan Rezone Meeting Date: May 18, 2016

SUBDIVISION APPLICATION

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

Fresno Local Agency Formation Commission Change of Organization/Reorganization Application

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011

Description of Zoning Resolution Amendment: (attach additional sheets if necessary)

PLANNING COMMISSION STAFF REPORT February 19, 2015

Agenda Information Sheet

PLANNING COMMISSION STAFF REPORT

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence

Agenda Item. Item: 11a

Monterey County Page 1

City of San Juan Capistrano Agenda Report

RESOLUTION TO RECOMMEND AMENDMENT O F LOCAL COASTAL PROGRAM PLN100319/Steven s

Zoning Case No. (Q) Z-1;2-08 (Shawn Waller) Paul Cassel, Director. Building & Development Review Services

ORDINANCE NO

public utility easement (PUE) in orderto facilitate the anticipated developmentof their property. Comments on the

AGENDA CITY OF EL CENTRO PLANNING COMMISSION REGULAR MEETING EL CENTRO POST OFFICE PAVILLION 230 SOUTH 5 TH STREET EL CENTRO, CA 92243

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO A.P. #

PINELLAS COUNTY, FLORIDA FINAL SURFACE WATER RATE RESOLUTION

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

DEPARTMENT OF PLANNING SERVICES 1555 N 17 th Ave Greeley CO Phone (970) Fax (970)

BUTTE COUNTY PLANNING COMMISSION AGENDA REPORT MARCH 26, 2015

Board of Supervisors' Agenda Items

COUNTY OF LOS ANGELES

AN ORDINANCE OF THE NAPA COUNTY BOARD OF SUPERVISORS, APPROVING THE DEVELOPMENT AGREEMENT BETWEEN NAPA COUNTY AND NAPA REDEVELOPMENT PARTNERS, LLC

Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL. FROM: Planning Commission. DATE: September 28, 2015 SUBJECT: SEE BELOW COUNCIL DISTRICT: 3

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

The Planning Commission and Community Development Director recommend that the City Council adopt

Community Services Department Planning and Development ABANDONMENT APPLICATION

1. The reason provided for the opposing votes was that the two commissioners wanted something else to be developed on their parcel.

GENERAL INFORMATION This IRA petition may be filed to request rent ceiling adjustments for one or more of the following reasons:

AGENDA: APRIL 13,1999 SUBJECT: ACCEPTANCE OF A PORTION OF AN OPEN SPACE EASEMENT, APN

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

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

PARCEL MAP Application Package

Planning Commission Staff Report

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

RESOLUTION NO. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT:

RESOLUTION NO. (ANNEXATION AREA NO. 2)

INSTRUCTIONS FOR COMPLETING THE RESIDENT SALESPERSON LICENSE APPLICATION

Agenda Item No. October 14, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager

Boone County Area Plan Commission Minor Residential Subdivision Plat APPLICATION PROCEDURES: STEP ONE: PRE-APPLICATION

TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT

County of Santa Cruz

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

AN ORDINANCE PRESCRIBING THE CONNECTION FEE RATE AND MEAN LOADINGS PER UNIT OF USAGE FOR COUNTY SANITATION DISTRICT NO. 4 OF LOS ANGELES COUNTY

LAFCO FILE 4-R-14: Dissolution of County Service Area No. 17 (California Valley).

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

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows:

Transcription:

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENM SUMMARY \ DEPT: Planning and Community Development & BOARD AGENDA # *D-1 Urgent Routine rn AGENDA DATE December 6,2005 CEO Concurs with Recommendation YES NO 1 415 Vote Required YES NO (Information Attached) SUBJECT: Approval to Set a Public Hearing on December 20, 2005 at 655 p.m. to Consider Community Plan Amendment #2005-03, General Plan Amendment #2005-08 and Vesting Tentative Map Application #2005-04, HacklerIClabaugh - Hideaway Terrace STAFF RECOMMENDATIONS: Set a public hearing on December 20, 2005 at 6:55 p.m. to consider Community Plan Amendment #2005-03, General Plan Amendment #2005-08 and Vesting Tentative Map Application #2005-04, Hackler/Clabaugh - Hideaway Terrace. FISCAL IMPACT: There are no fiscal impacts associated with this item. BOARD ACTION AS FOLLOWS: On motion of Supervisor ---- ~_m_o_nnnnnnnnnnnnnnnnnnnnnn, Seconded by Supervisor -_-Mnayfield and approved by the following vote, ------------------ Ayes: Su pervisors:-q:briena -!_ayf i_e!dlsirnmqn,-de_m_artinii and Gba_kman_ -G~o_v_er_ -------------------------------------- Noes: Supervisors:-N_o_n~!.... Excused or Absent: Supervisors:N~ue... Abstaining: Supervisor:None... I) Approved as recommended 2) Denied 3) Approved as amended 4) Other: MOTION: ATTEST: CHRETINE FERRARO TALLMAN, Clerk File No.

NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on December 20, 2005, the Stanislaus County Board of Supervisors will meet in the Basement Chambers, 1010 10th St., Modesto, CAI to conduct the following public hearings : 6:55 p.m. Community Plan Amendment #2005-03, General Plan Amendment #2005-08 and Vesting Tentative Map Application #2005-04, Hackler/Clabaugh, Hideaway Terrace. A request to create 15 lots, ranging in size from 6,000 to 11,500 square feet in a R-3 (Multiple Family Residential) zoning district, and change the General Plan designation and Community Plan designation of the subject property from Medium Density Residential (MDR) and Estate Residential (ER) to Medium High Density (MHDR) on property located in the Denair area. APN : 024-012-016. A Mitigated Negative Declaration will be considered. 7:00 p.m. General Plan Amendment #2005-10, Rezone Application #2005-11 and Vesting Tentative Subdivision Map Application #2005-06, Wenstrand Ranch. A request to change the general plan designation and the zoning of 6-7 acres of the 12.25 acre property from Commercial on the General Plan to Low density Residential (LDR) and the zoning from H-1 (Highway Frontage Commercial) to R-A (Rural Residential), and to approve a subdivision map creating 45 single family residential lots, ranging in size from 8,000 to 12,000 square feet in a R-A (Rural Residential) zoning district, in the Denair area. APN: 024-032-023. A Mitigated Negative Declaration will be considered. NOTICE IS FURTHER GIVEN that at the above said time and place interested persons will be given the opportunity to be heard. Material submitted to the Board for consideration e l photos, petitions, etc.) will be retained by the County. If a challenge to the above application is made in court, persons may be limited to raising only those issues they or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Board. For further information call (209) 525-6330. ATTEST : BY: CHRISTINE FERRARO TALLMAN, Clerk of the Board of Supervisors of the County of Stanislaus, State of California. 3% Elizabeth A. King, Deputy Clerk

/a-a-05 -;UP-/ DEPARTMENT OF PLANNING AND COMMUNITY DEVELOPMENT 1010 1d3~eet, Suite 3400, Modesto, CA 95354 Phone: 209525.6330 Fax: 209.5255911 December 9.2005 NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN THAT the Stanislaus County Board of Supervisors will hold a public hearing on Tuesday, December 20,2005, starting at 6:55 P.M. in the Joint Chambers, 101 0 1 Oth Street, Basement Level, Modesto, California, to consider the following: GENERAL PLAN AMENDMENT APPLICATION NO. 2005-08, COMMUNITY PLAN AMENDMENT APPLICATION NO. 2005-03 ANDTENTATIVE MAP APPLICATION NO. 2005-04 - HACKLER I CLABAUGH (HIDEAWAY TERRACE) -Request to change the Denair Community Plan from Estate Residential to Medium High Density Residential, the Stanislaus County General Plan from Medium Density Residential to Medium High Density Residential and to create 15 residential lots, ranging in size from 6,656 square feet to 11,397 square feet from a 4.61 acre parcel located on the northeast corner of the N. Waring Road and E. Monte Vista Avenue intersection, in the Denair area. The property is further identified as Assessor's Parcel No. 024-012-016. The Board of Supervisors will also consider approval of a Mitigated Negative Declaration for this item. At the above noticed time and place, all interested persons will be given an opportunity to speak. Materials submitted to the Board of Supervisors for consideration (i.e., photos, slides, petitions, letters, etc.) will be retained by the County and cannot be returned. If you challenge the above item in court, you may be limited to raising only those issues raised at the public hearing described in this notice, or in written correspondence delivered to the Board of Supervisors, at or prior to, the public hearing. For further information, please call (209) 525-6330, or ernail:planninq @mail.co.stanislaus.ca.us. I:\StaWrpnGPA\2WS\GPA 2005-08. CPA 2005-03, TM 200504 - Hackler-Clabaugh Hideaway Tenacewoard of SupeNisorsBOS LONwpd

PROOF OF SERVICE BY MAIL - CCP 1013a, 2015.5 I declare that: I am employed in the County of Stanislaus, California. (County where mailing occurred) I am over the age of eighteen years and not a party to the within entitled cause; my business address is: Stanislaus County Administration Building Department of Planning & Community Development 101 0 1 Oth Street, Suite 3400 Modesto, CA 95354 On December 9.2005, I sewed the attached Notice of Public Hearing (Date) COMMUNITY PLAN AMENDMENT APPLICATION NO. 2005-03. GENERAL PLAN AMENDMENT APPLICATION NO. 2005-08, &TENTATIVE MAP APPLICATION NO. 2005-04 - HACKLEWCLABAUGH HIDEAWAY TERRACE on the parties listed below in said cause, by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid, in the United States mail at Modesto, California, addressed as follows: SEE ATTACHED LIST I declare under penalty of perjury that the foregoing is true and correct, and that this declaration was executed on December 9. 2005, at Modesto, California. (Date) Crystal D. Rein (Type or print name) (PA% Signature.A,

GENERAL PLAN AMENDMENT APPLICATION NO. 2005-08, COMMUNITY PLAN AMENDMENT APPLICATION NO. 2005-03, AND VESTING TENTATIVE MAP APPLICATION NO. 2005-04 - HACKLER I CLABAUGH (HIDEAWAY TERRACE) Attachment A Distribution List AGRICULTURE COMMISSIONER STANISLAUS REGIONAL 91 1 CALTRANS District 10 I CITY OF TURLOCK I I COMMUNITY SERVICES 1 SANITARY DIST: DENAIR 1 DENAIR POSTMASTER I REGIONAL WATER QUALITY ( RISK MANAGEMENT I I COUNTY COUNSEL I I SCHOOL DlST 1: DENAIR UNIFIED I DEVELOPMENT SERVICES - DENNIS WISTER I PG&E PUBLIC WORKS - RON CHERRIER, DAVE MEYERS MORGAN RD TRAFFIC, PAULSAINI, DRAINAGE REDEVELOPMENT StanCOG I I ENVIRONMENTAL RESOURCES I I SHERIFF I FIRE PROTECTION DIST: DENAIR CONSOLIDATED FIRE PROTECTION DlST FISH AND GAME HOSPITAL DlST IRRIGATION DIST: TID LAFCO MOSQUITO DIST: TURLOCK MOUNTAIN VALLEY EMERGENCY SERVICES MUNICIPAL ADVISORY COUNCIL: DENAIR PARKS AND FACILITIES PUBLIC WORKS - TRANSPORTATION SCHOOL DlST 2: STANISLAUS COUNTY FARM BUREAU STANISLAUS ERC STATE CLEARINGHOUSE STATE LANDS BOARD SUPERVISOR DlST 2: MAYFIELD TELEPHONE COMPANY: SBC TUOLUMNE RIVER TRUST US FlSH AND WILDLIFE VALLEY AIR DlST WATER DlST UNION PACIFIC RAILROAD J SURROUNDING LAND OWNERS (on file with the Clerk to the Board of Supervisors) listsflm6gp&u00sl3pa 200508, CPk ZW103, im 2005-01 - Hxkler-Oabaugh Hideaway Terrace3GED&~dai-mlttsdsd GPR 200508 CPA ZOOS-m YTM Pml-04 Hackler Ciabavghwpd

Affidavit of Publication I" County of Stanislaus RUTH REYES Here-un-to being first duly sworn, deposes and says that all time hereinafter mentioned helshe was a citizen of the United States over the age of twenty-one (21) years. and doing. business in said cojnly, not ~nlerested in tne matter of!he anached PLoltcauon, an0 IS competenl to tesllfy In salo matter. tnal helsne was at and dunng all sat0 I me me prlnc pal ciern to the pnnler and ~ub~sher of tne DENAJRDISPATCH a iegdi newspaper of general c rcliat on published week y n DENAilZ in salo Co~ntyof Slan~sia~s StaleofCa tforn a that sald DENAJRDISPATCH 1s and ras al ail llmes nere n menlloned, a nenrspaper of genera ctrculatton as tnat term is defned bv Sectfon 6000 of lne Government Code and as provloed oy sa~dsec~lon and so adijdlcaled by Decree No 41926 oy tne Supertor Co-rtof Stan siauscounty Stale of Ca fornfa 1s p~bllsned for the olssemlnatlon of loca ano tele graphic news and intelligence of a general character, have a bonafide subscription list of paying subscribers, and is not devoted to the interest, or published for the entertainment or instruction of a particular class, profession, trade, calling, race of denomination: or for the entertainment and instruction of any number of such classes, professions, trades, callinas, - races or denominations: lhal al a t mes sa d newspaper has been estao shed. In DENAIR, n sa o CoLnly and Slate at regular Intervals for more than one year preceding the first publication of the notice herein mentioned,~that said notice was set in type not smaller than nonpareil and was preceded with words printed in blackface type not smaller than nonpareil, describing and expressing in general terms, the purport and character of the notice intended to be given: Notice of Public Hearing concerning Cornrnunity Plan Amendment #2005-03 and General Plan Amendment#2005-10. DENAIR DISPATCH of which named annexed is a printed copy, was published and printed in said DENAIR DISPATCH - at least 1 time, commencing on the 6th day of December 2005 and endine on the 6th dav of Deccmbcr 2005 both davs inclusive, and as often during said time as said newspaper was regularly issued, to wit: December 6,2005 I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Dated this 9th day of Decenber, 2005 DENAIR DISPATCH PO. BO 987. DENAIR, CA 85318 TELEPHONE (208)=2-745+