File #: 18-1652    Version: 1
Type: Agenda Item Status: Approved
File created: 10/16/2018 In control: Planning Commission
On agenda: 11/8/2018 Final action: 11/8/2018
Title: Hearing to consider the Wetsel-Oviatt Temporary Site project (Conditional Use Permit CUP18-0006)* to allow for the temporary relocation of the construction and debris sorting line and green/wood waste processing from the existing Materials Recovery Facility (MRF) during construction/renovations on property identified by Assessor’s Parcel Numbers 117-020-08 and 117-020-09, consisting of 97 acres, in the El Dorado Hills area, submitted by Waste Connections of California, Inc.; and staff recommending the Planning Commission take the following actions: 1) Adopt the Mitigated Negative Declaration based on the Initial Study prepared by staff; 2) Adopt the Mitigation Monitoring Reporting Program in accordance with California Environmental Quality Act Guidelines Section 15074(d), incorporated as Conditions of Approval; and 3) Approve Conditional Use Permit CUP18-0006 based on the Findings and subject to the Conditions of Approval as presented. (Supervisorial District 2)
Attachments: 1. A - Staff Report, 2. B - Findings, 3. C - Conditions of Approval, 4. D - Staff Report Exhibits A-G, 5. E -Staff Report Exhibit H-Proposed Mitigated Negative Declaration and Initial Study, 6. F - Staff Report Exhibit H-Appendix A (Air Quality-Greenhouse Gas Data), 7. G - Staff Report Exhibit H-Appendix B (Biological Resources Assessment), 8. H - Staff Report Exhibit H-Appendix D (Geotechnical Data), 9. I - Staff Report Exhibit H-Appendix E (Hazards Data), 10. J - Staff Report Exhibit H-Appendix F (Hydrology Data), 11. K - Staff Report Exhibit H-Appendix G (Noise Data), 12. L - Staff Report Exhibit H-Appendix H (Transportation Data), 13. M - Staff Report Exhibit H-Appendix I (Joint Technical Document), 14. N - Notification Map, 15. O - Proof of Publication-Mountain Democrat, 16. P - Staff Memo 11-07-18 (Public Comments Received), 17. Public Comment Rcvd 11-08-18, 18. Public Comment Rcvd 11-07-18, 19. Public Comment Rcvd 11-06-18, 20. Public Comment Rcvd 11-05-18, 21. FINAL Findings, 22. FINAL Conditions of Approval, 23. APPROVED STAMPED Exhibits, 24. ADOPTED Mitigated Negative Declaration, 25. RECEIPT-Notice of Determination, 26. FILED-Notice of Determination

Title

Hearing to consider the Wetsel-Oviatt Temporary Site project (Conditional Use Permit CUP18-0006)* to allow for the temporary relocation of the construction and debris sorting line and green/wood waste processing from the existing Materials Recovery Facility (MRF) during construction/renovations on property identified by Assessor’s Parcel Numbers 117-020-08 and 117-020-09, consisting of 97 acres, in the El Dorado Hills area, submitted by Waste Connections of California, Inc.; and staff recommending the Planning Commission take the following actions:

1) Adopt the Mitigated Negative Declaration based on the Initial Study prepared by staff;

2) Adopt the Mitigation Monitoring Reporting Program in accordance with California Environmental Quality Act Guidelines Section 15074(d), incorporated as Conditions of Approval; and

3) Approve Conditional Use Permit CUP18-0006 based on the Findings and subject to the Conditions of Approval as presented.

(Supervisorial District 2)

Body

DISCUSSION / BACKGROUND

Request to consider Conditional Use Permit CUP18-0006/Wetsel-Oviatt Temporary Site submitted by Waste Connections of California, Inc., to allow for the temporary relocation of the construction and debris sorting line and green/wood waste processing from the existing Materials Recovery Facility (MRF) during construction/renovations. The property, identified by Assessor’s Parcel Numbers 117-020-08 and 117-020-09, consisting of 97 acres, is located on the east side of Wetsel-Oviatt Road, approximately 1.4 miles west of the intersection with Latrobe Road, in the El Dorado Hills area, Supervisorial District 2.  (County Planner: Evan Mattes)  (Mitigated Negative Declaration prepared)*

 

A Staff Report is attached.

 

CONTACT

Evan Mattes

Community Development Services, Planning and Building Department