Loading...
Res P-16-22RESOLUTION NO. P -16 -22 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POWAY, CALIFORNIA, APPROVING TENTATIVE TRACT MAP 16 -002; A THIRD ONE -YEAR TIME EXTENSION OF THE APPROVAL FOR TENTATIVE TRACT MAP 01 -02 ASSESSOR'S PARCEL NUMBER (APN): 316 - 071 -06 WHEREAS, on July 5, 2005, the City Council approved Tentative Tract Map (TTM) 01 -02, along with a Mitigated Negative Declaration and associated Mitigation Monitoring and Reporting Program, a request for a subdivision of an approximately 5.6- acre property into 5 one -acre residential lots and one lettered lot to contain a public sewer pump station, located at 12664 Cobblestone Creek Road, in the Rural Residential C (RR -C) zone; and WHEREAS, on September 4, 2007, the City Council approved TTM 01 -02TE under the provisions of Section 16.10.080 of the Poway Municipal Code (PMC), which resulted in a, one -year time extension and extended the expiration date of the TTM to July 5, 2008, and WHEREAS, in 2008 the California State Assembly granted an automatic time extension to all Tentative Maps, which resulted in extending the expiration date of TTM 01 -02 to July 5, 2009; and WHEREAS, on July 7, 2009, the City Council approved a second time extension TTM 01- 02TE(2), which resulted in a second one -year time extension and extended the expiration date of TTM 01 -02 to July 5, 2010; and WHEREAS, the California State Assembly has periodically granted additional automatic time extensions to all Tentative Maps, which resulted in extending the expiration date of TTM 01 -02 to July 5, 2016; and WHEREAS, the applicant has submitted a request (TTM 16 -002) pursuant to Section 16.10.080 of the Poway Municipal Code (PMC) for a third one -year extension of the project approval. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Poway as follows: Section 1: Pursuant to Section 15162 of the California Environmental Quality Act Guidelines, additional environmental review is not required since the project is within the scope of the Mitigated Negative Declaration that was approved in conjunction with the original project on July 5, 2005. Section 2: City Council Resolutions P- 05-49, P -07 -43 and P -09 -20 remain in full force and effect except that a time extension for the approval is hereby granted by the City Council. The time extension for approval shall be one year from July 7, 2016. Resolution No. P -16 -22 Page 2 Section 3: The parties are hereby informed that the time within which judicial review of this decision must be sought is governed by Section 1094.6 of the California Code of Civil Procedure. Section 4: Pursuant to Government Code Section 66020, the 90 -day approval period in which the applicant may protest the imposition of any fees, dedications, reservations, or exactions imposed pursuant to this approval shall begin on August 2, 2016. PASSED, ADOPTED AND APPROVED by the City Council of the City of Poway, State of California, at a regular meeting this 2nd day of August 2016. Steve Vaus, Mayor ATTEST: Nancy euf Id, CMC, City Clerk STATE OF CALIFORNIA ) ) SS. COUNTY OF SAN DIEGO ) I, Nancy Neufeld, CMC, City Clerk of the City of Poway, do hereby certify, under penalty of perjury, that the foregoing Resolution No. P -16 -22 was duly adopted by the City Council at a meeting of said City Council held on the 2nd day of August 2016 and that it was so adopted by the following vote: AYES: LEONARD, GROSCH, MULLIN, CUNNINGHAM, VAUS NOES: NONE ABSENT: NONE DISQUALIFIED: NONE �4xe9w Nancy a feld, CMC, City Clerk City of Poway