Loading...
Item 3.2 - Reso Approving TTM 19-003; A Request for Approval of a Fifth and Final Extension`N OF PoIYl City of Poway COUNCIL AGENDA REPORT .QTY •!1' THE+L. DATE: September 17, 2019 TO: Honorable Mayor and Members of the City Council 1 FROM: Robert Manis, Director of Development Services t CONTACT: Oda Audish, Associate Planner ' (858) 668-4661 / oaudish@poway.org SUBJECT: Tentative Tract Map 19-003; a request for approval of a fifth and final one-year time extension for a previously approved subdivision Summary: The City Council's approval of Tentative Tract Map (TTM) 02-01, known as the Liguori Ranch Subdivision project, and subsequent extension requests (TTM 15-002, TTM 16-003, TTM 17-006 and TTM 18-003) was set to expire on August 15, 2019. Prior to the expiration date, the applicant requested a fifth one-year time extension to allow for additional time to complete the processing requirements for a Final Map. This project will be deemed expired unless the requested time extension is approved. This is the last time extension provided for under the Poway Municipal Code (PMC). Recommended Action: It is recommended that the City Council approve the time extension subject to the attached Resolution (Attachment A). Discussion_ The project site is a 496 -acre property located at 15555 Stage Coach Road, in the Rural Residential A (RR -A) zone. The project location and zoning map is included as Attachment B. The project site currently contains one single-family residence. On August 15, 2006, the City Council approved TTM 02-01, a 31 -lot residential subdivision of the project site (Attachment C) and Resolution P-06-40. The subdivision would consist of 29 residential lots ranging in size from four to 18.7 acres and two open space lots. One of the residential lots would contain the existing single-family residence. TTM 02-01 was approved by the City Council for two years pursuant to the PMC, and within that time the applicant is required to process and receive approval of a Final Map from the City Council. The expiration date was incrementally extended to August 15, 2019 as a result of various automatic time extensions granted by the State of California legislature since 2008 and four one- year time extensions granted by the City Council under the provisions of Section 16.10.080 of the PMC. The PMC allows for a total of five one-year time extensions. The application for this time extension was submitted prior to the expiration date of the application and therefore the time extension can still be granted. The applicant needs additional time to complete the Final Map process. The applicant is requesting City Council approval of a fifth one-year extension. All the findings and Conditions of 1 of 6 September 17, 2019, Item # 3.2 Approval from City Council Resolution P-06-40 will remain in full force and effect. The project will be required to comply with all current regulations for landscaping and stormwater requirements. No new Conditions of Approval are recommended as this is only a time extension request. With approval of this extension request, the TTM approval will be extended to August 15, 2020. This is the last time extension provided for under the PMC. Environmental Review: This time extension is exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15061(b)(3) of the CEQA Guidelines in that this action has no possibility of an effect on the environment. Environmental review was conducted pursuant to CEQA in conjunction with the original approval of the project. Fiscal Impact: None Public Notification: A notice of Public Hearing was published in the Poway News Chieftain on Thursday, September 5, 2019 and mailed to property owners and occupants located within 500 feet of the project site. Attachments: A. Resolution B. Zoning and Location Map C. Currently Approved TTM Reviewed/Approved By: Reviewed By: Approved By: Wend aserman Alan Fenstermacher Chr s Haz�3tfne Assistant City Manager City Attorney City Manager 2 of 6 September 17, 2019, Item # 3.2 RESOLUTION NO. P -19- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POWAY, CALIFORNIA, APPROVING TENTATIVE TRACT MAP 19-003; A FIFTH ONE-YEAR TIME EXTENSION OF THE APPROVAL FOR TENTATIVE TRACT MAP 02-01 ASSESSOR'S PARCEL NUMBERS (APN): 277-021-05 06, 07 08, 09, and 10; 277-011-04 and 05; 276-140-13 and 14 WHEREAS, on August 15, 2006, the City Council approved Tentative Tract Map (TTM) 02-01, along with an Environmental Impact Report and associated Mitigation Monitoring and Reporting Program, and Resolution P-06-40, for a 31 -lot subdivision of an approximately 496 - acre property located at 15555 Stage Coach Road in the Rural Residential A (RR -A) zone, WHEREAS, the California State Assembly, since July 15, 2008, has periodically granted an automatic time extension to all Tentative Maps that had not expired, which resulted in extending the expiration date of TTM 02-01 to August 15, 2015; WHEREAS, on July 21, 2015, August 2, 2016, August 1, 2017, and July 17, 2018 the City Council approved TTM 15-002, TTM 16-003, TTM 17-006, and TTM 18-003 respectively, under the provisions of Section 16.10.080 of the Poway Municipal Code (PMC), which resulted in four separate one-year time extensions extending the expiration date of the Tentative Tract Map to August 15, 2019; WHEREAS, Pasco, Laret, Suiter & Associates, Inc. Applicant, has submitted a request (TTM 19-003) pursuant to Section 16.10.080 of the PMC for a fifth one-year extension of the project approval which automatically extends the expiration date by 60 days, to October 14, 2019 (Government Code 66452.6(e)); and WHEREAS, on September 17, 2019, the City Council held a duly advertised public hearing to solicit comments from the public, both for and against, relative to this application. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Poway as follows: SECTION 1: This time extension is exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15061(b)(3) of the CEQA Guidelines in that this action has no possibility of an effect on the environment. Environmental review was conducted pursuant to CEQA in conjunction with the original approval of the project. SECTION 2: City Council Resolution P-06-40 remains 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 for one year from August 15, 2019 to August 15, 2020. No more time extensions are permissible. 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. 3 of 6 ATTACHMENT A September 17, 2019, Item # 3.2 Resolution No. P -19 - Page 2 PASSED, ADOPTED AND APPROVED at a Regular Meeting of the City Council of the City of Poway, California on the 17th day of September 2019 by the following vote, to wit: AYES: NOES: ABSENT: DISQUALIFIED: Steve Vaus, Mayor ATTEST: Faviola Medina, CMC, City Clerk 4 of 6 September 17, 2019, Item # 3.2 CITY OF POWAY Zoning / Location Map 1 Item: TTM 19-003 Ik THF 0 355 710 1,420 Feet 5 of 6 ATTACHMENT B September 17, 2019, Item # 3.2 g I I J%A" LIGUORII RAN H ESTATES,NSITE MOP 6 of 6 ATTACHMENT C September 17, 2019, Item # 3.2