CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

Similar documents
CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

Planning Commission Staff Report

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

Planning Commission Staff Report August 6, 2015

Planning Commission Staff Report August 4, 2016

Planning Commission Staff Report

RESOLUTION NO

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

Planning Commission Staff Report October 6, 2011

Staff Report. Victoria Walker, Director of Community and Economic Development

RESOLUTION NO

Planning Commission Staff Report September 15, 2016

Planning Commission Staff Report July 16, 2015

Planning Commission Report

STAFF REPORT TO THE CITY COUNCIL

292 West Beamer Street Woodland, CA (530) FAX (530)

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution.

RESOLUTION NO

City of San Juan Capistrano Agenda Report

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

Staff Report. Victoria Walker, Director of Community and Economic Development

AGREEMENT FOR THE GIFT OF REAL PROPERTY. This AGREEMENT TO GIFT ( Agreement ), is made and entered into this day of

NOTICE OF A REGULAR MEETING

Draft Ordinance: subject to modification by Town Council based on deliberations and direction ORDINANCE 2017-

Planning Commission Staff Report July 6, 2017

Notice of Completion for Windsor Estates City of Encinitas Tentative Map No Public Water Improvements

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM

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

CITY MANAGER MEMORANDUM

RESOLUTION NO xx

RESOLUTION NUMBER 4238

Planning Commission Staff Report October 2, 2014

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

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager

AGENDA ITEM 6B. MEETING: March 21, 2018

Board of Supervisors' Agenda Items

A RESOLUTION OF THE CITY OF SAUSALITO APPROVING THE NINTH AMENDMENT TO THE LEASE BY AND BETWEEN THE CITY OF SAUSALITO AND THE NEW VILLAGE SCHOOL.

CITY OF YUBA CITY STAFF REPORT

LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA *************************************************************************

Planning Commission Staff Report July 7, 2016

CITY OF OROVILLE PLANNING COMMISSION

SISKIYOU COUNTY PLANNING COMMISSION STAFF REPORT March 21, 2018

RESOLUTION 14- NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NAPLES, FLORIDA:

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

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

RESOLUTION EXTENDING THE SUNSET DATE FOR THE SINGLE-FAMILY FEE DEFERRAL PROGRAM TO DECEMBER 31, 2016; AND

Planning Commission Staff Report June 18, 2015

PISMO BEACH COUNCIL AGENDA REPORT

RESOLUTION NO A RESOLUTION OF THE CITY OF ROSEMEAD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, ADDING DEVELOPMENT IMPACT FEES TO THE CITY'S

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

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

Office of the Executive Officer CONSENT CALENDAR March 13, 2007

Planning Commission Report

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

;:ft{n Siegel, City Manager

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: January 6, 2016

Item 10C 1 of 69

RESOLUTION NO. RD:EEH:LCP

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

RESOLUTION NO. JORDAN, SHEALY AND THOMSON

COUNCIL COMMUNICATION Work Plan #

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

RESOLUTION NO

TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT

Housing and Careet Services Department HERITAGE SQUARE SOUTH DEVELOPMENT OPTIONS

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board)

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

AMENDMENT AND EXTENSION OF PARKING EASEMENT

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

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

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

PLANNING COMMISSION AGENDA REPORT. 17-CA-02 Accessory Dwelling Unit Ordinance. Jon Biggs, Community Development Director

EXECUTIVE SUMMARY HOUSING COMMISSION EXECUTIVE SUMMARY SHEET. DATE: January 12, 2018 HCR18-002

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

SAN RAFAEL CITY COUNCIL AGENDA REPORT

Brendan Vieg, Principal Planner ( ;

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

1 [Resolution of Intent - San Francisco Public Utilities Commission Public Service Easement Vacation Order - Parkmerced Development Project] 2

CITY OF SANTA ANA ZONING ADMINISTRATOR AGENDA JANUARY 16, :30 A.M.

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

AGENDA Transportation Committee Regular Meeting 4:00 PM - Monday, November 21, 2016 Council Conference Room, 7th Floor, City Hall 1055 S.

BOARD OF COUNTY COMMISSIONERS DATE: February 12, 2013 AGENDA ITEM NO.._3

ORDINANCE NO

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

CITY OF MERCED Planning & Permitting Division STAFF REPORT: #12-21 AGENDA ITEM: 4.1

RESOLUTION TO FORM THE REDSTONE PARKWAY BENEFIT DISTRICT

Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director

Transcription:

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Consider resolution approving Subdivision No. 03-481.01 Madeira East Village 1 Final Map and authorizing the City Manager to execute the Subdivision Improvement Agreement MEETING DATE: March 12, 2014 PREPARED BY: Darren Wilson, Engineering Services Manager DEPARTMENT HEAD: Richard Shepard, Public Works Director/ City Engineer RECOMMENDED ACTION: Staff recommends the City Council adopt a resolution approving Subdivision No. 03-481.01 Madeira East Village 1 Final Map and authorizing the City Manager to execute the Subdivision Improvement Agreement. BACKGROUND INFORMATION: On April 11, 2007, the City of Elk Grove (City) approved the Madeira East Subdivision Project (EG-03-481) for Reynen & Bardis Development (Owner) and approved amendments to the conditions of approval on July 10, 2013. This project is located in the Laguna Ridge Specific Plan at the northwest corner of Whitelock Parkway and West Stockton Boulevard, south of the Elk Grove Auto Mall. The Tentative Map was approved for 875 residential lots, 15 office lots, three local parks, four parkways and six landscape lots. 1

Elk Grove City Council March 12, 0214 Page 2 of 3 The current owner, Taylor Morrison of California, LLC, a California Limited Liability Company, is herewith submitting a Final Map for the first phase of the Tentative Map, Subdivision No. 03-481.01, Madeira East Village 1 consisting of 231 residential lots, four landscape lots and two park lots. This Final Map (Exhibit A to Attachment 1) has been examined and checked for compliance with Title 22 of the Elk Grove Municipal Code and the California Subdivision Map Act. The City Engineer has determined that the location and configuration of the lots created by this Final Map substantially comply with the previously-approved Tentative Map. The Sacramento County Tax Collector has certified that there are no delinquent taxes against this property. The taxes for 2013-14 have been paid and a bond has been posted for the 2014-15 taxes. A Subdivision Improvement Agreement has been reviewed and approved by the City Attorney. Bonds have been posted to the City as security for the required improvements and insurance has been satisfactorily provided. A bond has been posted to the City as security for the setting of all monuments shown on the Final Map. All applicable Final Map conditions of approval have been satisfied. This includes Condition of Approval No. 83, which provides for project funding of infrastructure, and which was satisfied through annexation into Community Facilities District No. 2005-1 (Laguna Ridge) on March 8, 2006. ENVIRONMENTAL: This action by the City Council is exempt under the California Environmental Quality Act (CEQA) Article 18, Statutory Exemptions, Title 14 of the California Code of Regulations, Section 15268(b)(3) Ministerial Projects, approval of final subdivision maps. Therefore, no further environmental review is required. Upon approval of this Final Map by City Council, a Notice of Exemption, (Exhibit B to Attachment 1), will be filed with the County Clerk of the County of Sacramento. 2

Elk Grove City Council March 12, 0214 Page 3 of 3 FISCAL IMPACT: There are no fiscal impacts to the City at this time. ATTACHMENTS: 1. Resolution a. Subdivision No. 03-481.01, Madeira East Village 1 Subdivision Final Map b. Notice of Exemption 2. Subdivision Improvement Agreement 3. Project Location Map 3

ATTACHMENT 1 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE APPROVING SUBDIVISION NO. 03-481.01, MADEIRA EAST VILLAGE 1 FINAL MAP AND AUTHORIZING THE CITY MANAGER TO EXECUTE THE SUBDIVISION IMPROVEMENT AGREEMENT WHEREAS, the City of Elk Grove (City) approved the Tentative Map for the Madeira East Project (EG-03-481) on April 11, 2007 and approved amendments to the conditions of approval on July 10, 2013 ; and WHEREAS, consistent with the approved Tentative Map, Taylor Morrison of California, LLC, a Californian Limited Liability Company, submitted to the City for approval a Final Map for Subdivision No. 03-481.01, Madeira East Village 1, the first phase of the previously-approved Tentative Map; and WHEREAS, staff has reviewed the proposed Final Map and finds it to be technically correct and that all applicable Final Map conditions of approval have been satisfied; and WHEREAS, a Subdivision Improvement Agreement has been approved by the City Attorney and bonds have been posted to the City for the construction of the required improvements for the Final Map; and WHEREAS, the City has determined that the Final Map is statutorily exempt from the California Environmental Quality Act (CEQA) Statutory Exemptions, Title 14 of the California Code of Regulations Section 15268(b)(3) Ministerial Projects, approval of final subdivision maps and a Notice of Exemption is attached hereto; and NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Elk Grove as follows: 1) The location and configuration of the lots to be created by Subdivision No. 03-481.01, Madeira East Village 1 substantially comply with the previouslyapproved Tentative Map; and 2) The Final Map is categorically exempt from the California Environmental Quality Act (CEQA), pursuant to Article 18, Statutory Exemptions, Title 14 of the California Code of Regulations Section 15268(b)(3) Ministerial Projects, approval of final subdivision maps; and 3) That the City Council of the City of Elk Grove, pursuant to Government Code Section 66458, hereby approves the Final Map for Subdivision No. 03-481.01, Madeira East Village 1, a copy of which is hereby attached as Exhibit A and made part of this Resolution and directs the City Manager to execute the Subdivision Improvement Agreement and directs the City Clerk to transmit the Final Map to the County Recorder of the County of Sacramento for filing and transmit the Notice of Exemption attached hereto as Exhibit B to the County Clerk of Sacramento County for filing. 4

PASSED AND ADOPTED by the City Council of the City of Elk Grove this 12 th day of March 2014. GARY DAVIS, MAYOR of the CITY OF ELK GROVE ATTEST: APPROVED AS TO FORM: JASON LINDGREN, CITY CLERK JONATHAN P. HOBBS, CITY ATTORNEY 5

6

7

8

9

10

11

12

13

14

15

16

17

18

EXHIBIT B City of Elk Grove NOTICE OF EXEMPTION To: Office of Planning and Research P.O. Box 3044, 1400 Tenth Street, Room 22 Sacramento, CA 95812-3044 County Clerk-Recorder Sacramento County PO Box 839, 600 8th Street Sacramento, CA 95812-0839 From: City of Elk Grove Development Services-Planning 8401 Laguna Palms Way Elk Grove, CA 95758 County Recorder Filing State Clearinghouse Received (stamp here) (stamp here) Project Title: Project Applicant: Subdivision No. 03-481-1, Madeira East Village 1 subdivision Final Map Taylor Morrison 81 Blue Ravine Rd., Suite 220 Folsom, California 95630 Project Location - Specific: Assessor s Parcel Number(s): Project Location City: Elk Grove This project is located in the Laguna Ridge Specific Plan along at the southwest corner of Whitelock Parkway and West Stockton Boulevard south of the Elk Grove Auto Mall. 132-0280-008 Project Location County: Sacramento Project Description: Lead Agency: Approval and recordation of a Final Map for the Madeira East Village 1 subdivision, subdivision number 03-481-1. City of Elk Grove Lead Agency Contact Person and Phone Number: Sarah Kirchgessner, 916-478-3649 Exemption Status: Ministerial [Section 21080(b); 15268]; Declared Emergency [Section 21080(b)(3); 15269(a)]; Emergency Project [Section 21080(b)(4); 15269(b)(c)]; 19

General Rule [Section 15061(b)(3)]; Categorical Exemption REASONS WHY THIS PROJECT IS EXEMPT OR DOES NOT REQUIRE FURTHER ENVIRONMENTAL DOCUMENTATION: The California Environmental Quality Act (Section 21000, et. seq. of the California Public Resources Code, hereafter CEQA) requires analysis of agency approvals of discretionary projects. A project, under CEQA, is defined as the whole of an action, which has a potential for resulting in either a direct physical change in the environment, or a reasonably foreseeable indirect physical change in the environment. The proposed Final Map is a project under CEQA. Staff has reviewed the Project to determine the required level of review under CEQA. The proposed Project is exempt from CEQA under Section 15268(b) of Division 6 of Chapter 3 of Title 14 of the California Code of Regulations (State CEQA Guidelines). Section 15628(b) exempts ministerial approvals by public agencies from CEQA. Final Maps are specifically cited as a type of ministerial permit. Therefore, this project qualifies for the identified exemption. The corresponding Tentative Subdivision Map for this project was reviewed under CEQA as part of its approval 2011. An Environmental Impact Report was prepared for the Laguna Ridge Specific Plan and mitigation measures have been incorporated into the final project to reduce the impacts to less than significant levels. Consequently, pursuant to CEQA Guidelines Section 15628(b), no further environmental review is required for this Project. City of Elk Grove Planning Department Location Map By Sarah Kirchgessner Planning Department Date: February 26, 2014 20

21

22

23

24

25

26

27

28

29

30

31

32

33

34

35

36

37

38

39

40