File #: 14-0176    Version:
Type: Agenda Item Status: Approved
File created: 1/22/2014 In control: Planning Commission
On agenda: 12/8/2016 Final action: 12/8/2016
Title: Hearing to consider a time extension request for the Migianella project (Tentative Subdivision Map Time Extension TM07-1458-E) for five one-year time extensions to the approved tentative map creating eight residential lots, resulting in a new expiration date of May 12, 2021 on property identified by Assessor’s Parcel Number 110-020-45, consisting of 25.04 acres, in the El Dorado Hills area, submitted by Marie Mitchell and Shan Nejatian; and staff recommending the Planning Commission take the following actions: 1) Determine that pursuant to the California Environmental Quality Act (CEQA) Guidelines Sections 15162 and 15164, there is no substantial evidence requiring the preparation of a Subsequent Mitigated Negative Declaration or an Addendum to the existing Mitigated Negative Declaration, adopted by the Board of Supervisors on May 12, 2009, as described in the CEQA Findings; and 2) Approve TM07-1458-E extending the expiration of the approved tentative subdivision map for five years to...
Attachments: 1. 3A - Staff Report PC 12-08-16, 2. 3B - Findings PC 12-08-16, 3. 3C - Conditions of Approval PC 12-08-16, 4. 3D - Staff Report Exhibits A-H PC 12-08-16, 5. 3E - Proof of Publication-Mountain Democrat PC 12-08-16, 6. FINAL Findings PC 12-08-16, 7. FINAL Conditions of Approval PC 12-08-16, 8. 2A - Staff Memo 02-21-14 PC 02-27-14, 9. 2B - Revised Conditions of Approval PC 02-27-14, 10. 2C - Revised Findings PC 02-27-14, 11. 2D - New Exhibits F1-F3 PC 02-27-14, 12. 2E - Staff Memo 02-26-14 PC 02-27-14, 13. Planning Commission Minutes 02-27-14, 14. FINAL Findings, 15. FINAL Conditions of Approval, 16. ADOPTED Mitigated Negative Declaration, 17. A - Staff Report PC 02-13-14, 18. B - Conditions of Approval PC 02-13-14, 19. C - Findings PC 02-13-14, 20. D - Exhibits A-K PC 02-13-14, 21. E - Exhibit L-Proposed MND/Initial Study PC 02-13-14, 22. Proof of Publication PC 02-13-14, 23. Public Comment Rcvd 02-10-14 PC 02-13-14, 24. Planning Commission Minutes 02-13-14

Title

Hearing to consider a time extension request for the Migianella project (Tentative Subdivision Map Time Extension TM07-1458-E) for five one-year time extensions to the approved tentative map creating eight residential lots, resulting in a new expiration date of May 12, 2021 on property identified by Assessor’s Parcel Number 110-020-45, consisting of 25.04 acres, in the El Dorado Hills area, submitted by Marie Mitchell and Shan Nejatian; and staff recommending the Planning Commission take the following actions:

1) Determine that pursuant to the California Environmental Quality Act (CEQA) Guidelines Sections 15162 and 15164, there is no substantial evidence requiring the preparation of a Subsequent Mitigated Negative Declaration or an Addendum to the existing Mitigated Negative Declaration, adopted by the Board of Supervisors on May 12, 2009, as described in the CEQA Findings; and

2) Approve TM07-1458-E extending the expiration of the approved tentative subdivision map for five years to May 12, 2021, based on the Findings and subject to the Conditions of Approval as presented.

(Supervisorial District 1)

Body

BACKGROUND

Request to consider Tentative Subdivision Map Time Extension TM07-1458-E/Migianella submitted by Maire Mitchell and Shan Nejatian for five one-year time extensions to the approved Migianella Tentative Subdivision Map TM07-1458 creating eight residential lots, resulting in a new expiration date of May 12, 2021. The property, identified by Assessor’s Parcel Number 110-020-45, consisting of 25.04 acres, is located west of the intersection of Kaila Way and Salmon Falls Road, in the El Dorado Hills area, Supervisorial District 1.  (County Planner: Jennifer Franich)  (Previously adopted Mitigated Negative Declaration)

 

A Staff Report is attached.

 

CONTACT

Jennifer Franich

Development Services Division-Planning

Community Development Agency