CITY OF EL CENTRO DEPARTMENT OF PLANNING & ZONING PROJECT LIST MONTHLY STATUS REPORT JUNE acres 148 single-family lots Park/Retention Basin

Similar documents
47 acres 120 single family lots Public park (2.23 acres) 213 acres 635 single-family homes 2 parks (5.3 & 5.9 acres) 4 retention basins

47 acres 120 single family lots Public park (2.23 acres) 213 acres 635 single-family homes 2 parks (5.3 & 5.9 acres) 4 retention basins

47 acres 120 single family lots Public park (2.23 acres) 213 acres 635 single-family homes 2 parks (5.3 & 5.9 acres) 4 retention basins

Tentative Hearing Schedule

Board of Supervisors' Agenda Items

STAFF REPORT. Meeting Date: May 16, 2017

Tentative Hearing Schedule

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

CITY COUNCIL File #

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meeting of November 15, 2017.

Board of Supervisors' Agenda Items

LOCAL MEASURES FOR NOVEMBER 8, 2016 COUNTY OF SAN DIEGO

City of Lynwood MODIFIED REQUEST FOR PROPOSALS FOR

500 EL CAMINO REAL PROJECT. City Council Tuesday, April 16, 2013

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

UNIVERSITY OF CALIFORNIA, SANTA CRUZ

KEY CONTACTS NORTHERN CALIFORNIA. National Provider Contracting & Network Management: Department Phone No. Fax No. TTY (510) (510)

KEY CONTACTS NORTHERN CALIFORNIA. National Provider Contracting & Network Management: Department Phone No. Fax No. TTY (510) (510)

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

City of El Centro Strategic Planning Program

Board of Supervisors' Agenda Items

COMMUNITY MEETING REPORT FOR REZONING PETITION NO PERSONS AND ORGANIZATIONS CONTACTED WITH DATES AND EXPLANATIONS OF HOW CONTACTED:

Mission Bay Master Plan File No M September 27, 1990

City of Culver City. Staff Report

Board of Supervisors' Agenda Items

Freeway Parcels For Sale

2011 SURVEY OF MUNICIPAL REGULATIONS AND FIRE CODE REGULATIONS AFFECTING CHILD CARE FACILITIES DEVELOPMENT IN SANTA CLARA COUNTY

Project Deliverable 4.1.3e Individual City Report - City of Pomona

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

COUNTY OF SANTA BARBARA

Attachment B. Long Range Planning Annual Work Program

APP NVITAT ON LETTERS COOPERATING AGENCY - Agency Categories:

BAY MEADOWS PHASE II Development Agreement (Effective 12/21/05) Annual Review Matrix

Cal Poly EXECUTIVE SUMMARY. Cal Poly Master Plan. In Fall 1999, the average GPA and SAT scores for incoming freshmen were 3.64 and 1162.

North Miami Beach Community Redevelopment Agency

Board of Supervisors' Agenda Items

Your Development Project and the Public Works Department Part

1222 First Avenue, San Diego, CA Cycle Distributed: 07/08/2013

PLANNING DEPARTMENT ADMINISTRATION

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

REQUEST FOR CITY COUNCIL ACTION

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meeting of August 2, 2017.

TOWN OF DUCK, NORTH CAROLINA

Los Angeles: GLENDALE 4600 Colorado Blvd. Los Angeles, CA Hours of Operation: Saturdays and Sundays. 9:00 a.m. - 3:00 p.m.

Board of Supervisors' Agenda Items 2. MCCLELLAN-PALOMAR AIRPORT FEASIBILITY STUDY FOR POTENTIAL IMPROVEMENTS TO RUNWAY

APPLICATION FOR PARCEL MAP

Madera County Long Range Planning Projects Overview BOARD OF SUPERVISORS

BEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO APPLICATION

RE: Planning Case No: ZA CUB, ENV CE Project Address: 300 S Grand Ave, Los Angeles, CA 90071

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meeting of March 14, 2018.

Responsible Party PW / CALTRANS. $1,120,000 Federal grant funding.

Dupont Diebold Economic Development Area Plan

Comprehensive Plan Amendment

CITY OF SAN JUAN CAPISTRANO

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

Comprehensive Plan 2009

A G E N D A LEWISVILLE CITY COUNCIL MEETING JULY 2, 2018 LEWISVILLE CITY HALL 151 WEST CHURCH STREET LEWISVILLE, TEXAS 75057

Request for Proposals For General Plan Update

City of El Centro Strategic Planning Program

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

AGENDA # 1 City of Rapid City Zoning Board of Adjustment March 9, :00 A.M. City Council Meeting Room 300 Sixth Street Rapid City, SD 57701

April 23, Honorable Eric Garcetti Mayor, City of Los Angeles 200 North Spring Street, Room 303 Los Angeles, CA 90012

Minutes of the October 19, 2016 Regular Board Meeting

BEHAVIORAL HEALTH SERVICES DIRECTORY

Agenda Item D.2 PRESENTATION Meeting Date: June 17, 2014

Section 3. LMS Team Organization and Operating Procedures

2014 GRANT AWARDS ANNOUNCEMENT. For more information on California Fire Safe Council s Grant Program, please visit

Sectional Map Amendment Appendices (1 5)

Skilled Nursing Facilities San Luis Obispo and Santa Barbara Counties

PLANNING AND PROGRAMMING COMMITTEE NOVEMBER 5, 2014 CHAVEZ AND SOTO JOINT DEVELOPMENT

AGENDA ORO VALLEY PLANNING AND ZONING COMMISSION REGULAR SESSION May 3, 2016 HOPI CONFERENCE ROOM N. LA CANADA DRIVE

DISCLAIMER. Please note that Tim Winslow has ownership interest in the subject property.

M E M O R A N D U M. The Project and the items that the Commission will be considering at the June 15 th, 2010 meeting are summarized below.

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

REGULAR MEETING Taos Town Council Town Council Chambers 120 Civic Plaza Drive Taos, New Mexico. June 9, :30 p.m. AGENDA

±39 ACRES FOR SALE EXCLUSIVE LISTING PHOENIX, ARIZONA. Subject

KCRA-TV, KQCA (TV) EEO PUBLIC FILE REPORT I. VACANCY LIST

REQUEST FOR QUALIFICATIONS CONSULTING EXECUTIVE LANDSCAPE ARCHITECT HOPKINS LANE BIKE & PEDESTRIAN IMPROVEMENT UNIVERSITY OF CALIFORNIA, SAN DIEGO

COUNTY OF CHARLOTTE. County Commissioners Murdock Circle Port Charlotte, FL

COMMUNITY DEVELOPMENT DEPARTMENT 333 Broadalbin Street SW, P.O. Box 490 Albany, OR 97321

CEDARS-SINAI MEDICAL CENTER WEST TOWER PROJECT

UC Merced Integrated Planning to Expand a Campus

NMDOT Seeks Public Comment on New Mexico Transportation Plan

PLANNING DEPARTMENT FILE NAMING CONVENTIONS For attaching documents into the Accela Database (Updated September 5, 2014)

Town of Cave Creek Memo

WARD 3 NEWSLETTER June, 2018 Councilman Jeremy Zelwin Phone: (440)

Call for Artists RFQ + RFP Meridian Split Corridor Phase 2 Public Art Project

New Medi-Cal Rules For People with Disabilities and Seniors In Los Angeles County

MUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING. May 9, 2006 AGENDA

CITY OF IRVINE Department of Human Resources One Civic Center Plaza Irvine, CA

AGENDA BOARD OF COUNTY COMMISSIONERS WELD COUNTY, COLORADO WEDNESDAY, NOVEMBER 22, :00 a.m.

San Diego County Domestic Violence Treatment Providers Certified Program Listing Revised 07/11/2011

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

Transfer Report: 2-Year Institutions

Eastside Transit Corridor Phase 2 Draft EIS/EIR Public Hearings

COUNCIL Fl LE NO._~r...;:O::;,.. -..!: :O:;...,_O~fk =--- COUNCIL DISTRICT NO. ~

LOS ANGELES POLICE DEPARTMENT 28 th ANNUAL NATIONAL NIGHT OUT AUGUST 2, 2011

Action / Decisions Pending / Follow up

City of Palmdale, CA 2018 Federal Agenda

Long Range Transportation Plan

Transcription:

Hector Flores-Las Flores 8702 E. 6 th Street Downey, CA 90241 (562) 644-4012 Citrus Grove Estates Development Design & Eng. 1122 State Street, Suite D (760) 353-8110 Lotus Ranch Gary McPhetrige P. O. Box 3305 El Centro, CA 92244 Brent Grizzle Linda Vista Tentative Subdivision Map P. O. Box 9530 Rancho Santa Fe, CA & Economic Development Tentative Sub. Map COZ No. 05-01 EIR No. 06-15 Annexation COZ No.05-03 Annexation Tentative Sub. Map EIR No. 05-03 COZ No.05-07 Annexation Tentative Sub. Map EIR No. 05-09 COZ No. 09-03 ND No. 09-05 Sign Ordinance (SOTA) No. 10-01 GPA No. 10-01 Project Description Location Status City Case Planner 42 acres 148 single-family lots Park/Retention Basin 47 acres 120 single family lots Public park (2.23 acres) 213+ acres 635 single-family lots detention basins 11.11 park acreage LU, limited use to R-1, Single-family residential Clarification of text for banner & special event signs, digital signs and subdivision kiosk signs Update to the Economic Development Element of the General Plan 151 E. Gillette North of McCabe Road/east of Highway 86 South of I-8, between La Brucherie and Lotus Canal and Drain. N/E corner of McCabe Road & Imperial (extended) Applicant requested a hold on project until September. Preparation of EIR by Consultant. 2 nd Notice of 2 nd Cost proposal sent to applicant on 7-6-10. Preparation of addendum to EIR Scheduled for 7-13-10 PC meeting. City Wide PC approved 6-1-10. Recommendation to be forwarded to CC. LSR sent to CA on 6-10-10. City wide Staff working with consultant on draft plan. 07/09/2010 1

Parks & Recreation Kristie Reister 375 South First Street David Fahrion CR & R Transfer Station 599 E. Main Street Medical Marijuana Dispensaries Ordinance Zoning Ordinance No. 10-01 Zoning Ordinance No. 10-02 Zoning Ordinance No. 10-03 GPA No. 09-02 ND No. 09-03 ND No. 10-06 Project Description Location Status Planner Temporary moratorium on the establishment of medical marijuana and production houses in El Centro. Amendments to temporary uses Amendments to equipment rentals and sales Amendments to accommodate the allowance of an existing nonconforming use (CR & R) in the CH zone Bicycle Master Plan Update Expansion of Facility from 15 TPD to 100 TPD City Wide 6-2-10 CC approved 120 day moratorium. City wide PC approved 6-1-10. Recommendation to be forwarded to CC. LSR sent to CA 6-10-10. City wide Scheduled for 7-13-10 PC meeting. City wide Tentatively scheduled for 8-10-10 PC Meeting. City wide Scheduled for 7-13-10 PC meeting. 599 E. Main Street 7-2-10 Applicant phoned to advise they are working on incomplete items. 07/09/2010 2

-Public Work Works Randy Hines 307 W. Brighton Ted Marioncelli-AT & T 302 State Place Escondido, CA 92029 Rudy Seanez 1422 McCabe Cove Road Womanhaven, Inc. 741 W. Main Street Justin Huang,YK America Town Center Village 10508 Lower Azusa Road #200 El Monte, CA 91731 -Eng. Dept. 1275 Main Street Steve Doctor 4895 Pacific Hwy San Diego, CA 92110 CUP No. 09-04 ND No. 08-19 CUP No. 10-01 ND No. 10-01 Project Description Location Status Planner Southern Pump Station Along Danenberg and Farnsworth City in the process of obtaining the property where proposed pump station is to be located. Collocation 763 W. State Street Refund for withdrawn application forwarded to applicant on 6-4-10. CUP No. 10-04 Batting Cages 170 Commercial 7-6-10 Letter of inactivity sent to applicant. CUP No. 10-06 Second hand store 601 Broadway 5-18-10 Letter of incompleteness sent to applicant. CUP No. 10-07 ND No. 10-07 Amend CUP 09-01 to increase number of occupants from 200 to 300 External campus University of Phoenix 3095 N. Imperial Ave Site plan out for staff review. Staff comments due 7-16-10. ND No. 10-02 Sidewalk Improvements City wide Consultants working on Environmental Assessment. Finding of Conformity with the General Plan Street vacation 1150 No. Imperial 6-30-10 REA and Certificate of Compliance filed at County Recorder s Office. 07/09/2010 3

Merrill Thomas LLC & B & D Ventures, LLC 602 Wake El Centro Regional Medical Center 1415 Ross Shane Astani Imagine School 9595 Wilshire Blvd. Beverly Hills, CA Jesus Herrera 1187 Chaparral Drive Duggins Constructions 341 W. Crown Court Imperial, Ca 92251 Miguel Orozco 1879 Zephyr Way No. 10-01 No. 10-03 No. 10-04 No. 10-05 Policy Update Wake Retention Basin No. 10-08 CITY OF EL CENTRO Project Description Location Status City Case Planner Lot Merger Realignment of two (2) parcels North side of Thomas Lane from Merrill Center Drive to Thomas Drive Southeast corner of Main Street and S. 4 th Street 6-4-10 filed at County Recorder s Office. Pending close of escrow. Creation of two (2) parcels 1150 N. Imperial 6-30-10 Certificate of Compliance filed at County Recorder s Office. Creation of two (2) parcels 661 Buena Vista Dr. 6-29-10 Letter of incompleteness sent to Revision of Street Naming Policy Wake Retention Basin City wide Landscaping improvements applicant. 6-2-10 Approved by CC. 7-2-10 Senior City Engineer requested Planning to prepare City Council Report. Information to be provided from Engineering to assist in report. Construction of 2 nd unit 585 W. Aurora Drive 7-9-10 Site plan review letter sent to applicant. 07/09/2010 4

Edwin & Mary Mealey 702 Industry Way, Suite A Jorge Cely 4675 MacArthur Court, #350 Newport Beach, CA 92660 Jennifer McGrew-Thomason 499 S. Sunset Drive Valley Convalescent Center 1700 S. Imperial WR Thomas Inc. DBA-Direct Auto Plaza-602 Wake WR Thomas Inc. DBA-Direct Auto Plaza-602 Wake Parks & Recreation Mitigation Fee Study Michael H. Galey The Kennedy Group 169 Saxony Road, Suite 111 Encinitas, CA 92024 No. 10-09 No. 10-10 No. 10-11 Zoning Verification Temporary Use Permit No. 10-20 Temporary Use Permit No. 10-21 Mitigation Fee Study Rancho Verde Sub COZ 07-04 MND No. 07-19 Project Description Location Status City Case Planner Recycling & Processing Facility Construction of a new drive-up ATM Kiosk Enclosure of carport and addition of one bathroom 370 W. Commercial 6-16-10 Site Plan Review letter completed. 1414 W. Main Street 6-30-10 Site plan review letter completed. 499 S. Sunset Drive Comments due back from departments on 7-23-10. Zoning verification letter 1700 S. Imperial 6-22-10 Zoning verification letter sent to applicant. Used car sales Used car sales Review proposed mitigation fee study for Parks & Recreation Facilities Master Plan 36+ acres 65 single-family lots 3451 S. Dogwood 3451 S. Dogwood City-wide SE corner of 8 th Street (Clark Road) about 630 feet south of Horne Road TUP Approval issued on 6-15-10. Comments due back from departments on 7-19-10. City Council postponed action on item until February 2011. LSR sent to legal on 4-5-10. Comments due 6-30-10. Project on hold per applicant s request. / 07/09/2010 5

Surya Enterprise, Inc. 350 Smoketree Drive Judith Trujillo 1029 S. Simmons Los Angeles, CA 90022 CUP No. 08-03 MND No. 08-07 Tentative Parcel Map No. 044-440-004 Construction of 2 Hotels, gasoline station and convenience store for La Quinta & Candlewood. 2389 S. Weakley Street and 502 E. Wake Project placed on hold for one year per applicant s request. Subdivision of 1 parcel 798 Lincoln Second letter of incompleteness sent on 6-4-10. Total Number of Business Licenses Processed: 27 Total Number of Building Plans Reviewed: 5 07/09/2010 6