Meeting Name: Planning Commission Agenda status: Final
Meeting date/time: 2/27/2014 8:30 AM Minutes status: Final  
Meeting location: Building C Hearing Room
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
14-0276 11.Agenda ItemClerk of the Planning Commission recommending the Commission approve the MINUTES of the regular meeting of February 13, 2014.ApprovedPass Action details Not available
14-0277 12.Agenda ItemCommunity Development Agency, Transportation Division, recommending the Board: 1) Accept the subdivision improvements for West Valley Village, Lot X (TM12-1508), as complete; 2) Reduce Performance Bond 914640 to $271,473.37, which is ten percent (10%) of the total cost of the subdivision improvements. This amount guarantees against any defective work, labor done, or defective materials furnished, which is to be released after one (1) year if no claims are made; 3) Hold Laborers & Materialmens Bond 914640 in the amount of $1,357,366.86 for six (6) months to guarantee payments to persons furnishing labor, materials, or equipment; and 4) Authorize the Clerk of the Board to release the respective Bonds after the required time periods. FUNDING: Developer Funded. (No Federal Funds)ApprovedPass Action details Not available
14-0278 13.Agenda ItemHearing to consider the recommendation of the Planning Commission to allow a residential senior care facility, a Parcel Map creating one 14.8 acre and one 5.5 acre lot, and a Development Plan revision to the existing commercial property [Specific Plan Amendment SP13-0001/Planned Development Revision PD95-0002-R/Planned Development Revision PD95-0007-R/Parcel Map P12-0004/Special Use Permit S13-0017 El Dorado Hills Retirement Residence] on property identified by Assessor's Parcel Number 117-160-38, consisting of 20.30 acres, in the El Dorado Hills area, submitted by Lenity Architecture, LLC; and recommending the Board of Supervisors take the following actions: 1) Adopt the Mitigated Negative Declaration prepared by staff based on the Initial Study; 2) Adopt Specific Plan Amendment SP13-0001 based on the Findings (Legistar 5B) and subject to the Amendments and Revisions document (Legistar 5C); 3) Approve Planned Development Revision PD95-0002-R based on the Findings (Legistar 5B) and subject to the Amendments and Revisions document (Legistar 5C); 4) Approve Planned Development ReContinuedPass Action details Not available
14-0280 14.Agenda ItemHearing to consider request to amend the El Dorado Hills Specific Plan reducing the required commercial acreage in Village J, rezone approximately 4.5-acres from Planned Commercial-Planned Development (CP-PD) to One-family Residential-Planned Development (R1-PD), a Development plan to modify the one-family residential zone standards, and Tentative Map creating 119 lots, ranging in size from 6,000 to 15,000 square feet, 9 landscape lots, 1 passive park, and a road easement for the future Sienna Ridge Drive [Specific Plan Amendment SP13-0002/Rezone Z13-0002/Planned Development PD13-0001/Tentative Map TM13-1511/Serrano Villages J5 & J6]** on property identified by APNs 123-040-07, 123-040-09, and 115-400-13, consisting of 36.54 acres, in the El Dorado Hills area, submitted by Serrano Associates, LLC; and staff recommending the Planning Commission forward a recommendation to the Board of Supervisors to take the following actions: 1) Certify the project is Statutorily Exempt pursuant to Section 15182 of the CEQA Guidelines; 2) Adopt Specific Plan Amendment SP13-0002 based on the FindingContinuedPass Action details Not available
14-0176 25.Agenda ItemHearing 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. (SupApprovedPass Action details Not available