Report No. 255-F Meeting Date: June 8, 2010

Similar documents
ATTACHMENT A. Nova Homes Residential Project. Initial Study/Mitigated Negative Declaration City Council Resolution

RESOLUTION NO. -- The applicant, PPF OFF 100 West Walnut, LP ("Applicant"),

Report No F Meeting Date: January 25, 2018 BOARD OF EDUCATION PASADENA UNIFIED SCHOOL DISTRICT PASADENA, CALIFORNIA

IRVINE UNIFIED SCHOOL DISTRICT RESPONSE TO COMMENTS FOR THE PLANNING AREA 6 NORTH ELEMENTARY SCHOOL

PRESENTATION ITEMS. 1. Furniture, Fixtures and Equipment (FF&E) Program

CITY OF SACRAMENTO COMMUNITY DEVELOPMENT CALIFORNIA 300 Richards Blvd. DEPARTMENT

COASTAL CONSERVANCY. Staff Recommendation June 16, 2005 MALIBU ACCESS: DAN BLOCKER BEACH. File No Project Manager: Marc Beyeler

CEDARS-SINAI MEDICAL CENTER WEST TOWER PROJECT

SUBJECT: AUTHORIZATION OF SUBMITTAL OF GRANT APPLICATIONS AND ADOPTION OF RESOLUTIONS FOR PROGRAMS AUTHORIZED BY PROPOSITION 84 FUNDING

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

Los Angeles Unified School District Page 1 of 5

CAIS Trustee Head Conference 2014 Developing a Successful Project Entitlements Team & Strategy

FEMA Hazard Mitigation Grant Application for Seismic Retrofit of Live Oak Community Center

CITY OF DANA POINT AGENDA REPORT

City of Sacramento City Council 915 I Street, Sacramento, CA,

APPLICANT S AGENT RESOLUTION TO BEGIN THE DISASTER RECOVERY PROCESS WITH FEMA AND CAL-OES FOR THE JANUARY 2017 STORMS

Mission Bay Master Plan File No M September 27, 1990

.?-& Approved as to Fonn. R. ZIEGLER, County Counsel THE BOARD OF SUPERVISORS OF THE COUNTY OF ALAMD~, STATE OF CALIFORNIA RESOLUTION NUMBER:

TOWN OF WINDSOR AGENDA REPORT

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meeting of January 24, 2018.

ENVIRONMENTAL PRACTICE FORUM:

UNIVERSITY OF CALIFORNIA, SANTA CRUZ

CITY OF DANA POINT AGENDA REPORT FROM BRAD FOWLER, DIRECTOR OF PUBLIC WORKS AND ENGINEERING SERVICES

COUNTY OF SAN MATEO Inter-Departmental Correspondence Public Works

REPORT TO MAYOR AND COUNCIL

4.b. 6/22/2017. Local Agency Formation Commission. George J. Spiliotis, Executive Officer

1 Introduction. 1.1 Specific Plan Background

CITY COUNCIL File #

NOTICE OF AVAILABILITY TIERED DRAFT ENVIRONMENTAL IMPACT REPORT FOR THE SAN FRANCISCO STATE UNIVERSITY CREATIVE ARTS & HOLLOWAY MIXED-USE PROJECT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

C I TY OF GLENDALE, CAL I FORN I A REPORT TO C ITY COUNC IL

Existing Site Issues & Site Certification. Presented By: Jim Bush President, School Site Solutions, Inc. (916)

Innovation Village, Cal Poly Pomona Economic Benefits Analysis City of Pomona

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

Presented by: James Moose Remy, Thomas, Moose and Manley, LLP. With: Stephen L. Jenkins, AICP Michael Brandman Associates

COUNTY OF VENTURA ADMINISTRATIVE SUPPLEMENT TO THE STATE CEQA GUIDELINES

CITY OF ORANGE LOCAL CEQA GUIDELINES

Report to City Council RESOLUTION AMENDING THE SCOPE OF USE FOR THE MORENO VALLEY COMMUNITY FOUNDATION, A CALIFORNIA NON-PROFIT BENEFIT CORPORATION

CITY OF ALAMEDA Memorandum. Honorable Mayor and Members of the City Council. John A. Russo City Manager. Date: May 7, 2013

CITY OF LOMPOC REQUEST FOR PROPOSALS DEVELOPMENT IMPACT FEE UPDATE STUDY

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

2.0 COMMENTS AND RESPONSES TO COMMENTS

PRESENTER: Chris Blunk, Deputy Public Works Director/City Engineer

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND SITTING AS THE DISTRICT COUNCIL 2016 Legislative Session

February 22, Honorable Mayor and City Council TO: Public Works Department

City of Lynwood MODIFIED REQUEST FOR PROPOSALS FOR

An ordinance authorizing the employment of personnel in the Department of Public Works, Bureau of Engineering of the City of Los Angeles.

REQUEST FOR CITY COUNCIL ACTION

June 8, Honorable Mayor and City Council TO: Planning & Community Development Department

ADAMS BROADWELL JOSEPH & CARDOZO. September 14, 2010

Subject: Lifeline Cycle 4 Grant Funding

ENVIRONMENTAL IMPACT REPORT

Board of Supervisors' Agenda Items

City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda October 24, :00 P.M.

MEMO. District Manager Recruitment Process/Ad Hoc Peer Interview Committee

City of La Palma Agenda Item No. 12

Addendum. Final Environmental Impact Report for North Campus Project. California State University Los Angeles SCH# March 2018.

Case 2:12-cv FMO-PJW Document 596 Filed 09/07/17 Page 1 of 46 Page ID #:9163 FILED CLERK, U.S. DISTRICT COURT UNITED STATES DISTRICT COURT

NOW, THEREFORE, the Navy and the School District hereby agree as follows:

CRA/LA BU ILDING COMMUNITI ES

NOTICE OF PREPARATION OF AN ENVIRONMENTAL IMPACT REPORT AND SCOPING MEETING FOR THE DOWNTOWN SPECIFIC PLAN COMMENT PERIOD

City of La Palma Agenda Item No. 2

TO: FROM: RECOMMENDATION: BACKGROUND: May 19, Honorable Mayor and City Council. Department of Transportation

Nob Hill Pipeline Improvements Project

APPLICATION FOR PARCEL MAP

Public Scoping Meeting for the Environmental Impact Report

Crystal M. Craig, Local Government Analyst II LAFCO ANNEXATION 21 TO COUNTY SERVICE AREA 134. (SPECIFIC PLAN 327)

State Clearinghouse Handbook

CITY OF DANA POINT AGENDA REPORT KYLE BUTTERWICK, DIRECTOR OF COMMUNITY DEVELOPMENT BRAD FOWLER, DIRECTOR OF PUBLIC WORKS DEPARTMENT

SEQUOIA UNION HIGH SCHOOL DISTRICT BACKGROUND INFORMATION FOR AGENDA ITEMS FOR 7/22/15, BOARD MEETING

City of La Palma Agenda Item No. 5

Long Range Transportation Plan

REPORT. To the Honorable Mayor and City Council From the City Manager. May 9, 2016

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

Guidelines for the Implementation of the California Environmental Quality Act of 1970 As Amended

ATTACHMENT 1 PROJECT APPLICATION FORM. Water Conservation Research Project Title

Evergreen Valley College Campus Forum. April 7, :00 p.m. to 4:00 p.m. Gullo II

Planning Commission Motion No HEARING DATE: FEBRUARY 20, 2014

Board of Supervisors' Agenda Items

REPORT TO MAYOR AND COUNCIL

City of La Palma Agenda Item No. 5

City of La Palma Agenda Item No. 5

BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District

STAFF REPORT. Meeting Date: May 16, 2017

THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA M E M O R A N D U M

9 WHEREAS, Planning Code, Section provides for the imposition of interim zoning

Submitted by: Paul Buddenhagen, Director, Health, Housing & Community Services

Purpose of Developer Fees. Developer Fees: An Overview of the Law and Recent Developments. Overview. September 19, Purpose of Developer Fees

CITY OF SIGNAL HILL SUBJECT: EXTENSION OF CONTRACT SERVICES AGREEMENT FOR CONTRACT CITY ENGINEERING SERVICES WITH RKA CONSULTING GROUP

TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.4 STAFF REPORT June 21, Staff Contact: Peyman Behvand (707)

NOTICE OF A PUBLIC HEARING

Long Range Campus Plan 3.0 December 4, 2015

AGENDA Community Services Committee Regular Meeting 4:00 PM - Thursday, April 14, 2016 Council Conference Room, 7th Floor, City Hall 1055 S.

SACRAMENTO METROPOLITAN AIR QUALITY MANAGEMENT DISTRICT. Board of Directors Sacramento Metropolitan Air Quality Management District

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

Tribal Cultural Resources Crossroads Hollywood 1 message

LAFCO Commissioners. Sara Lytle-Pinhey, Assistant Executive Officer

Oakland Fund for Children and Youth Meeting of the Planning and Oversight Committee (POC)

Developer Impact Fee Annual and Five Year Reports for the Fiscal Year Ending June 30, San Francisco Unified School District.

Transcription:

Report No. 255-F Meeting Date: June 8, 2010 BOARD OF EDUCATION PASADENA UNIFIED SCHOOL DISTRICT PASADENA, CALIFORNIA Topic: Approval of Resolution 2096 Final Mitigated Negative Declaration And Mitigation Monitoring And Reporting Plan For the Sierra Madre Upper School Construction RECOMMENDATION: That the Board of Education adopt Resolution No. 2096 Approving the Final Mitigated Negative Declaration and Mitigation Monitoring and Reporting Plan for the Construction of Sierra Madre Upper School. District Priority/Strategy: To ensure a clean, safe, and orderly environment that supports learning I. BACKGROUND: On August 25, 2009 the Board of Education approved Project Substitution Request #2009-03 providing for the construction of a new middle school to replace the aging complex at the Sierra Madre upper campus, 160 North Canon Avenue, Sierra Madre. An Architect was selected and approved by the Board September 22, 2009. Part of the process of constructing a new school is an analysis called an Initial Study under the California Environmental Quality Act ( CEQA ). Upon advice of counsel, a Mitigated Negative Declaration was the vehicle chosen. The CEQA process was initiated in February and is now complete, with the 30-day public period having ended May 28, 2010. A final Mitigated Negative Declaration has been presented to the Board. II. STAFF ANALYSIS: Michael Brandman Associates was retained by PUSD to conduct an Initial Study of the project and to prepare the required and recommended form of CEQA study for the project contemplated. Based on the findings contained in the Initial Study, staff concluded that although the proposed construction could have a potentially significant effect on the environment (avian nesting during construction, hazardous materials, and construction noise), there would not be a significant effect on the environment in this case because mitigation measures will be implemented as part of the project. Following a 30-day Public Review period a final MND was prepared, which contains a written response to all written comments received during the comment period. Mitigation measures for the project are included in the Mitigation Monitoring and Reporting Plan approved as part of the final MND. Attachments: (a) Resolution No. 2096 Approving the final Mitigated Negative Declaration and Mitigation Monitoring and Reporting Plan (b) Final Mitigated Negative Declaration and Mitigation Monitoring and Reporting Plan Available at the District Service Center or online at http://www.measurett.org/37370001_sierra%20madre%20school_is%20mndrevi.pdf III. FISCAL IMPACT: This does not apply. Funding Code: N/A Board of Education Agenda June 8, 2010 Prepared by: Steve Brinkman, Chief, Facilities Originator: Stephen Brinkman, Chief, Facilities

RESOLUTION NO. 2096 RESOLUTION OF THE BOARD OF EDUCATION OF THE PASADENA UNIFIED SCHOOL DISTRICT APPROVING ADOPTION OF A MITIGATED NEGATIVE DECLARATION AND MITIGATION MONITORING AND REPORTING PLAN FOR CONSTRUCTION OF SIERRA MADRE MIDDLE SCHOOL WHEREAS, the Board of Education previously approved the construction of a new middle school to replace the existing one on the Sierra Madre Upper campus at 160 North Canon Avenue, sierra Madre, California; and WHEREAS, District staff, in conjunction with Michael Brandman Associates, has prepared an Initial Study and a Mitigated Negative Declaration ( MND ) pursuant to CEQA to identify significant environmental impacts, if any, associated with District s construction of the Sierra Madre Middle School (the Project ); and WHEREAS, the MND was prepared pursuant to CEQA and the State CEQA Guidelines; and WHEREAS, the District, as the lead agency for the Project, provided copies of the draft MND ( Draft MND ) and Initial Study to the public for review and comment pursuant to Public Resources Code Sections 21091 and 21092 for the period of April 28, 2010 and May 28, 2010; and WHEREAS, the Board has carefully reviewed the Final MND and all other relevant information contained in the record for the Project; and WHEREAS, the Board has received and considered oral and written comments received from the public and other interested agencies regarding the Final MND; and WHEREAS, all other legal prerequisites to the adoption of this Resolution have occurred. NOW, THEREFORE, the Board of the District hereby finds, determines, declares, orders and resolves as follows: Section 1 - Recitals. That all of the recitals set forth above are true and correct, and the Board so finds and determines. Section 2 - Compliance with CEQA. That the Board reviewed and considered the information contained in the Final MND including without limitation, the Draft MND, Initial Study, comments from the public and interested agencies, and any comments made at the public meetings or contained in the administrative record for the Project. The Board hereby makes the following specific findings with respect to the Final MND: (a) That the Final MND prepared for the Project contains a complete and accurate reporting of the environmental impacts associated with the Project; and (b) That the Final MND has been completed in compliance with CEQA and the State CEQA Guidelines; and (c) That the Project as designed, and with incorporated mitigation measures, will not result in

significant effects upon the environment; and (d) That there is no substantial evidence in the record supporting a fair argument that the Project may result in significant impacts to the environment; and (e) That the Final MND reflects the independent judgment and analysis of the District; and (f) The Board hereby adopts the Mitigation Monitoring and Reporting Plan, which includes the mitigation measures included in the Final MND that avoid or substantially lessen the environmental effect to levels below significance and authorizes the implementation of the Mitigation Monitoring and Reporting Plan; and (g) That any mitigation measures added to the Final MND subsequent to the circulation of the Draft MND, if any, are either minor changes to the Project and do not result in a fundamental reorganization of the MND, and/or the purpose of the mitigation measures are to reduce the effects on the environment that were already identified in the Draft MND as insignificant, and further that the mitigation measures do not have the potential to have a significant impact upon the environment; and (h) That any mitigation measures which have been changed or substituted subsequent to the circulation of the Draft Mitigated Negative Declaration, if any, are equivalent or more effective in mitigating the environmental impacts then the prior mitigation measures, and that the change and/or substitution of such mitigation measures and not itself cause any potentially significant effect upon the environment; and (i) That the Board has reviewed and considered the information in the Final MND before approving the Project. Section 3 - Location and Custodian of Records. The location and custodian of records with respect to all of the relevant documents and any other material which constitutes the administrative record for the Mitigated Negative Declaration are as follows: Stephen Brinkman, Pasadena Unified School District, 351 S. Hudson Avenue, Pasadena, CA 91109. Section 4 - Wildlife Findings. That the proposed Project will have no adverse impacts on wildlife as defined in Fish and Game Code Section 711.2, nor will it adversely impact the resources governed by the State Department of Fish and Game. Section 5 - Adoption of Final Mitigated Negative Declaration. That the Board hereby adopts the Final MND in the form presented to the Board in conjunction with this resolution, including the Mitigation Monitoring and reporting Plan. Section 6 - Notice of Determination. That the Board hereby directs District staff to file a Notice of Determination with the County of Los Angeles and the State of California within five (5) working days after the Board s adoption of the Final MND. Section 7. Approval of Projects. That the Project, as described and analyzed in the Final MND, is hereby approved.

APPROVED, PASSED AND ADOPTED by the Board of the District on the 8th day of June, 2010, by the following vote: AYES: NOES: ABSTENTIONS: President of the Board of Trustees of the Attested to: Clerk of the Board of Trustees of the WITNESS my hand this 8th day of June, 2010. Robert Harrison, President Renatta Cooper, Vice President Elizabeth Pomeroy, Member Scott, Phelps, Member Ed Honowitz, Member Ramon Miramontes, Member Tom Selinske, Member

Notice of Availability and Intent to Adopt an Initial Study Mitigated Negative Declaration Project Name: Sierra Madre School Upper Campus Project Location: Regionally, the Sierra Madre School Upper Campus site is located in the San Gabriel Valley region of Los Angeles County, in the northern portion of the City of Sierra Madre. Specifically, the Project site is located directly north of East Highland Avenue, east of North Canon Avenue, south of East Laurel Avenue and west of Sierra Vista Park at 160 North Canon Avenue. The property consists of Assessor s Parcel Number (APN) 576-600-2900. Project Description: The current Sierra Madre School Upper Campus is located on an approximately eight (8) acre site. The Project site contains a total of 13 buildings and breezeways totaling approximately 40,410 square feet. Implementation of the Project will demolish all existing structures on-site and will develop a grouping of two-story, small-scale buildings, totaling approximately 72,114 square feet. The total increase in square footage compared to the original facilities is approximately 31,704 square feet. The main increase in square footage is within the proposed support facilities, consistent with a modern middle school. Included within the new facility will be a gymnasium that will available for joint use with the City of Sierra Madre. Environmental Effects Anticipated as a Result of the Project The Initial Study Mitigated Negative Declaration prepared for this Project determined that the Project would not create any significant environmental impacts with implementation of the recommended mitigation measures. The IS/MND did not identify significant impacts related to development and operation of the project after mitigation. Additionally, the property is not on the Cortese List of sites with hazardous materials pursuant to Government Code Section 65962.5. Public Review Period The (PUSD) is the Lead Agency under the California Environmental Quality Act (CEQA) for this Project, and is holding a 30-day public review period on the Initial Study/Mitigated Negative Declaration (IS/MND) beginning on or about April 28, 2010 and ending on May 28, 2010, during which time responsible agencies, the public, and interested parties are invited to comment on the IS/MND for the proposed Project. All comments and any questions should be directed to: Name: Address: Contact: 740 W. Woodbury Road, Pasadena, CA 91103 Steve Brinkman, Chief Facilities Planning at 626-396-3604 Locations Where The IS/MND May Be Reviewed: The IS/MND is available for review at the following locations in the City of Sierra Madre and PUSD: City of Sierra Madre, City Hall, 232 W. Sierra Madre Blvd, Sierra Madre, CA 91024. Sierra Madre Public Library, 440 West Sierra Madre Boulevard, Sierra Madre, CA 91024-2314., 351 South Hudson Avenue, Pasadena, California 91109. Sierra Madre Elementary School, 141 West Highland Avenue, sierra Madre, California 91024. Page 1 of 2

Please submit your comments in writing to Mr. Steve Brinkman at 740 W. Woodbury Road, Pasadena, CA 91103, no later than 5:00 P.M. on May 28, 2010. For further information with this regard, contact Mr. Steve Brinkman at the at 626-396-3604. Public Meetings The Board of Education is scheduled to review the Project and the IS/MND at its meeting on June 8, 2010 at 6:30 p.m. and will be located at 351 S. Hudson Avenue, Pasadena, CA 91101 (Room 236). Page 2 of 2