HomeMy WebLinkAboutASRPC20230228 PLANNING COMMISSION STAFF REPORT 5.1
TO: Chair and Planning Commission February 28, 2023
SUBJECT: Resolution No. 2023-02, approving Major Subdivision – Tentative Map
(SD 9631) to subdivide an existing 15,000 square foot parcel into five
single-family lots and Tree Removal request TR23-0012 to remove one
Town-protected tree. The site is located at 144 El Dorado Avenue.
BACKGROUND/DESCRIPTION
This application seeks approval to subdivide a 15,000 square foot parcel into a five lot
“motor court” single family development.
This development would be the fifth five-lot motor court development along the east side
of El Dorado Avenue.
In 2018, the Town Council approved a General Plan Amendment (LEG17-01) and a P-1;
Planned Unit Development rezoning for 3.2 acres along the east side of El Dorado
Avenue. The General Plan Amended changed land use designation for the subject site
from Residential - Single Family - Low Density (1 to 3 units per acre) to Residential
Multifamily Low/Medium Density (13 to 20 units per acre). This action was necessary
to correct a mapping error incorporated into the 2030 Plan which mistakenly changed the
land use designation from multiple family to single family.
EVALUATION
Conformance with General Plan and Zoning District
The site has a General Plan Land Use Designation of Residential – Multifamily -
Low/Medium Density (13 to 20 units per acre). At 14.5 units per acre, the proposed
subdivision and anticipated development would fall within required density range.
The site is zoned P-1; Planned Unit Development District, allowing for site-specific
developments within the density range required under the General Plan. Any future
proposed development will be reviewed to ensure it is substantially consistent with the
development standards contained under the site’s Planned Unit Development zoning.
SD 9631 2 February 28, 2023
144 El Dorado Ave
Tree Removal
As part of the development, the application requests the removal of four trees including
one Town-protected tree. The trees are identified as tree #1 (28.8” Silver Maple), #8 (12”
Valley Oak), #9 (20” Liquidambar), and #10 (20” Mulberry) within the Arborist Report
prepared for the project as shown on page three of the Tentative Map (Attachment C).
The Oak tree is at the perimeter of the rear yard area and will conflict with the anticipated
development’s building footprint.
PUBLIC CONTACT
Public notice of the February 28, 2023, Planning Commission meeting was mailed to
property owners within 750 feet of the site. A total of 135 notices were mailed to
surrounding property owners. Posting of the meeting agenda serves as notice to the
general public.
RECOMMENDATION
Adopt Resolution No. 2023-02, approving Major Subdivision – Tentative Map (SD 9631)
to subdivide an existing 15,000 square foot parcel into five single-family lots and Tree
Removal request TR23-0012 to remove one Town-protected tree. The site is located at 144
El Dorado Avenue.
Prepared by:
Riley Anderson-Barrett
Associate Planner
Attachments: A - Resolution No. 2023-02
B - Public Notification, Notification Map and Notification List
C - Tentative Map
PAGE 1 OF RESOLUTION NO. 2023-02
RESOLUTION NO. 2023-02
APPROVING MAJOR SUBDIVISION – TENTATIVE MAP (SD 9631) TO
SUBDIVIDE AN EXISTING 15,000 SQUARE FOOT PARCEL INTO FIVE SINGLE-
FAMILY LOTS AND TREE REMOVAL REQUEST TR23-0012 TO REMOVE ONE
TOWN-PROTECTED TREE. THE SITE IS LOCATED AT 144 EL DORADO
AVENUE.
WHEREAS, MARK ONE DEVELOPMENT (Owners) and Mason Wodhams (Applicant)
have requested approval of a Major Subdivision request (SD 9631) allowing the
subdivision of the 15,000 square foot parcel into five lots; and
WHEREAS, a Tree Removal permit (TR23-0012) is requested to allow the removal of one
Town-protected tree; and
WHEREAS, the subject site is located at 144 El Dorado Avenue, and is further identified as
Assessor’s Parcel Number 208-031-001; and
WHEREAS, the Town’s Subdivision Ordinance requires approval of a Major Subdivision –
Tentative Map prior to the recordation of a Final Map; and
WHEREAS, the Town’s Tree Preservation Ordinance requires approval of a Tree Removal
permit prior to the removal of a Town-protected tree; and
WHEREAS, the project has been found to be Categorically Exempt from the requirements
of the California Environmental Quality Act (CEQA) Section 15315, Class 15; and
WHEREAS, the Planning Commission did review the project at a noticed public hearing on
February 28, 2023;
WHEREAS, the public notice of this action was given in all respects as required by law;
and
WHEREAS, a staff report was submitted recommending that the Planning Commission
approve the request; and
WHEREAS, the Planning Commission did hear and consider all reports, recommendations,
and testimony submitted in writing and presented at the hearing; now, therefore, be it
RESOLVED that the Danville Planning Commission approves Major Subdivision –
Tentative Map (SD 9631) and Tree Removal (TR23-0012) requests subject to the
conditions contained herein, and make the following findings in support of this action:
ATTACHMENT A
PAGE 2 OF RESOLUTION NO. 2023-02
Major Subdivision:
1.The proposed subdivision is in substantial conformance with the goals and
policies of the 2030 General Plan, in that, it includes the retention of multiple
housing sites and the construction of high-quality residential neighborhoods that
are compatible with the existing neighborhood.
2.The design of the proposed subdivision is in substantial conformance with
the applicable P-1; Planned Unit Development zoning regulations.
3.The design of the subdivision and the type of associated improvements will
not likely cause serious public health problems because water and sanitary
facility services will be available to the five new lots and the site will connect
to public water and sewer facilities.
4.The density of the subdivision is physically suitable for the proposed density
of development as the development is similar to the four previous
developments along the east side of El Dorado Avenue.
5.The design of the proposed subdivision and improvements are not likely to
cause substantial environmental damage or subsequently injure fish or wildlife
or their habitat since this property is in an area where residential development
has previously occurred.
6.The design of the proposed subdivision and proposed improvements will
not conflict with easements, acquired by the public at large, for access through or
use of property within the proposed subdivision.
Tree Removal Permit
1.Necessity. Removal of the one 12” Valley Oak Town-protected tree is warranted,
in that it is within close proximity of the anticipated development’s footprint,
and therefore is necessary to be removed to allow for the reasonable
development, use and enjoyment of the property.
2.Erosion/surface water flow. Removal of the Town-protected tree will not cause
significant soil erosion or cause a significant diversion or increase in the flow
of surface water, in that proposed site improvements and drainage improvements
will stabilize the site and provide for proper storm water runoff.
3.Visual effects. Tree removal will not result in significant visual impacts, in that
the project site and surrounding neighborhood contains a significant number of
additional trees not effected by the development. In addition, the project
PAGE 3 OF RESOLUTION NO. 2023-02
proponent will be required to replace the Town-protected tree removed with
a tree of an approved species and of a cumulative number and diameter
necessary to equal the diameter of the tree which has been approved for removal
in accordance with the Town’s Tree Preservation Ordinance.
CONDITIONS OF APPROVAL
Conditions of approval with an asterisk ("*") in the left-hand column are standard project
conditions of approval.
Unless otherwise specified, the following conditions shall be complied with prior to the
Town Council approval of the initial final map for the project. Each item is subject to
review and approval by the Planning Division unless otherwise specified.
A. GENERAL
1. This approval is for a Major Subdivision – Tentative Map (SD 9631) to
subdivide an existing 15,000 square foot parcel into five single-family lots
and Tree Removal request TR23-0012 to remove one Town-protected tree.
The site is located at 144 El Dorado Avenue. Development shall be
substantially as shown on the project drawings as follows, except as may
be modified by conditions contained herein:
a. Vesting Tentative Parcel Map labeled “144 El Dorado Avenue,” as
prepared by Debolt Civil Engineers, dated received by the Planning
Division on January 24, 2023.
b. Arborist Report, as prepared by Bob Peralta, dated June 13, 2022, on
file with the Planning Division.
2. The applicant shall pay or be subject to any and all Town and other
related fees that the property may be subject to. These fees shall be
based on the current fee schedule in effect at the time the relevant permits
are secured and shall be paid prior to issuance of said permit and prior to
any Town Council final approval action. Notice should be taken
specifically of:
Fees due prior to final map approval:
1. Map Check Fee ..............................................................$ 3,828.00
2. Improvement Plan Check Fee .................... 3% of cost estimate
3. Engineering Inspection Fee ........................ 5% of cost estimate
4. Base Map Revision Fee ....................................................$ 510.00
PAGE 4 OF RESOLUTION NO. 2023-02
5. Drainage Area 10 Fee (Flood Control) .......................$ 7,325.00
6.Excavation Mitigation Fee (Flood Control) ...............$ 2,155.00
7.Park Land in Lieu Fee (4 lots) ...................................$ 51,510.00
Fees due at building permit issuance:
1.Child Care Facilities Fee ............................................ $ 115/unit
2.Finish Grading Inspection Fee ..................................... $90/unit
3.Stormwater Pollution Program ................................... $ 56/unit
4.SCC Regional Fee ..................................................... $ 1,676/unit
5.Residential TIP Fee .................................................. $ 2,000/unit
6.Tri-Valley Transportation Fee ................................ $ 6,596/unit
3.Prior to the issuance of a grading or building permit, whichever occurs
first, the applicant shall reimburse the Town for notifying
surrounding neighboring residents of the public hearing. The fee shall
be $242.05 (135 notices X $0.83 per notice + $130.00).
* 4. Prior to the issuance of grading or building permits, the applicant
shall submit written documentation that all requirements of the San Ramon
Valley Fire Protection District (SRVFPD) and the San Ramon Valley
Unified School District have been, or will be, met to the satisfaction of
these respective agencies.
* 5. In the event that subsurface archeological remains are discovered during
any construction or pre-construction activities on the site, all land
alteration work within 100 feet of the find shall be halted, the Town
Planning Division notified, and a professional archeologist, certified by
the Society of California Archeology and/or the Society of Professional
Archeology, shall be notified. Site work in this area shall not occur
until the archeologist has had an opportunity to evaluate the
significance of the find and to outline appropriate mitigation
measures, if they are deemed necessary. If prehistoric archaeological
deposits are discovered during development of the site, local Native
American organizations shall be consulted and involved in making
resource management decisions.
* 6. Construction activity shall be restricted to the period between the
weekday hours of 7:30 a.m. to 5:30 p.m. (Mondays through Fridays),
unless otherwise approved in writing by the City Engineer for general
construction activity and the Chief Building Official for building
construction activity. Prior to any construction work on the site,
including grading, the applicant shall install a minimum 3’ x 3’ sign
PAGE 5 OF RESOLUTION NO. 2023-02
at the project entry which specifies the allowable construction work
days and hours, and lists the name and contact person for the overall
project manager and all contractors and sub-contractors working on the
job.
* 7. The applicant shall provide security fencing, to the satisfaction of the
City Engineer and/or the Chief Building Official, around the site
during construction of the project.
* 8. The applicant shall require their contractors and subcontractors to fit
all internal combustion engines with mufflers, which are in good condition,
and to locate stationary noise-generating equipment as far away from
existing residences as feasible.
* 9. A watering program which incorporates the use of a dust suppressant,
and which complies with Regulation 2 of the Bay Area Air Quality
Management District shall be established and implemented for all on
and off-site construction activities. Equipment and human resources for
watering all exposed or disturbed soil surfaces shall be supplied on
weekends and holidays as well as workdays. Dust-producing
activities shall be discontinued during high wind periods.
* 10. As part of the initial submittal for the final map, plan check, and/or
building permit review process (whichever occurs first), the applicant
shall submit a written Compliance Report detailing how the conditions of
approval for this project have been complied with. This report shall list
each condition of approval followed by a description of what the
applicant has provided as evidence of compliance with that condition.
The applicant must sign the report. The report is subject to review and
approval by the City Engineer and/or Chief of Planning and/or Chief
Building Official and may be rejected by the Town if it is not
comprehensive with respect to the applicable conditions of approval.
11.Allowable land uses and conditional land uses within this development
shall be as allowed under the Town’s M-30; Multiple Family Residential
District Ordinance.
* 12. Planning Division sign-off is required prior to final building inspection
sign-off by the Building Division.
13.Prior to the issuance of grading or building permits, the applicant shall
retain a specialist to assess rodent control impacts anticipated to be
PAGE 6 OF RESOLUTION NO. 2023-02
associated with grading activity and installation of subdivision
improvements. As deemed necessary, following the Planning Division’s
review of the specialist’s assessment, the applicant shall develop and
implement the corresponding rodent control plan to reduce impacts to
surrounding properties to the extent reasonably possible for the time
periods of heavy construction activity. The report shall include a schedule
for regular rodent inspections and mitigation based on the development
schedule for the project. This rodent control plan is subject to review and
approval by the Planning Division.
14.The applicant shall be responsible for washing the exterior of
abutting residences, and cleaning pools, patios, etc. at the completion
of project clearing and grading activity. Evidence that the developer has
offered the cleaning and completed the cleaning shall be submitted to
the Planning Division.
B. SITE PLANNING
* 1. All lighting shall be installed in such a manner that lighting is
generally down-directed and glare is directed away from surrounding
properties and rights-of-way.
* 2. The location of any pad mounted electrical transformers shall be subject
to review and approval by the Planning Division prior to the issuance
of a building permit. To the extent feasible, such transformers shall not be
located between any street and the front of a building.
* 3. Any on-site wells and septic systems shall be destroyed in accordance
with Contra Costa County Health Services Department - Environmental
Health Division regulations. Environmental Health Division permit and
inspections for this work shall be obtained.
4.The development and use of the lots created by this subdivision shall
comply with all requirements of the applicable P-1; Planned Unit
Development zoning regulations.
C. LANDSCAPING
1.The tree identified as tree #8 (12” Valley Oak) within the Arborist Report
prepared for the project is authorized for removal. The developer shall be
required to mitigate the loss the one Town-protected tree. The total
diameter of tree to be removed is 12 inches. As a result, the applicant shall
be responsible for the planting of either six 15-gallon trees or three 24-inch
PAGE 7 OF RESOLUTION NO. 2023-02
box size trees. It is anticipated that these trees would not be able to be
planted on site, given the anticipated footprint of the future development.
Therefore, trees would be planted off-site within Town parks and open
space area subject to the applicant’s payment of an off-site mitigation fee.
The mitigation fee shall be $250.00 per 15-gallon tree or $500.00 per 24-
inch box size tree.
* 2. If site construction activity occurs in the direct vicinity of the on-site and
off-site protected trees, a security deposit in the amount of the assessed
value of the tree(s) (calculated pursuant to the Town’s Tree Protection
Ordinance) shall be posted with the Town prior to the issuance of a
grading permit or building permit to maximize the probability that the
affected trees will be retained in good health. The applicant shall be
required to secure an appraisal of the condition and value of all affected
trees. The appraisal shall be done in accordance with the then current
addition of the “Guide for Establishing Values of Tree and Other
Plants,” by the Council of Tree and Landscape Appraisers under the
auspices of the International Society of Arboriculture. The appraisal
shall be performed by a Certified Arborist, and shall be subject to review
and approval by the Chief of Planning. A tree preservation agreement
shall be prepared that outlines the intended and allowed use of funds
posted as a tree preservation security deposit. That portion of the
security deposit still held by the Town two full growing seasons after
project completion shall be returned upon verification that the trees
covered by the deposit are as healthy as can be provided for under the
terms of the tree preservation agreement.
D. ARCHITECTURE
* 1. All ducts, meters, air conditioning and/or any other mechanical
equipment, whether on the structure or on the ground, shall be effectively
screened from view with landscaping or materials architecturally
compatible with the main structures.
* 2. The street numbers for each structure in the project shall be posted so as to
be easily seen from the street at all times, day and night by emergency
service personnel.
3.The development of all five lots created by this subdivision, including
associated landscaping, shall be subject to the review and approval by the
Town and Design Review Board under a separate Development Plan
application(s).
PAGE 8 OF RESOLUTION NO. 2023-02
4.Future development of the lots created by this subdivision shall be similar
in scale, mass, square footages, and setback to the recently construction
project at 134 El Dorado.
E. GRADING
* 1. Any grading on adjacent properties will require prior written approval
of those property owners affected.
* 2. At least one week prior to commencement of grading, the applicant
shall post the site and mail to the owners of property within 300 feet of the
exterior boundary of the project site, to the homeowner associations
of nearby residential projects and to the Town of Danville
Development Services Department, a notice that construction work will
commence. The notice shall include a list of contact persons with name,
title, phone number and area of responsibility. The person responsible for
maintaining the list shall be included. The list shall be kept current at
all times and shall consist of persons with authority to initiate
corrective action in their area of responsibility. The names of
individuals responsible for dust, noise and litter control shall be expressly
identified in the notice.
* 3. Development shall be completed in compliance with a detailed soils
report and the construction grading plans prepared for this project. The
engineering recommendations outlined in the project specific soils report
shall be incorporated into the design of this project. The report shall
include specific recommendations for foundation design of the proposed
buildings and shall be subject to review and approval by the Town's
Engineering and Planning Divisions.
* 4. Where soils or geologic conditions encountered in grading operations
are different from that anticipated in the soil report, a revised soils report
shall be submitted for review and approval by the City Engineer. It
shall be accompanied by an engineering and geological opinion as to the
safety of the site from settlement and seismic activity.
* 5. All development shall take place in compliance with the Town
Erosion Control Ordinance (Ord. 91-25). Restrictions include limiting
construction primarily to the dry months of the year (May through
October). If construction does occur during the rainy season, the
developer shall submit an Erosion Control Plan to the City Engineer for
review and approval. This plan shall incorporate erosion control devices
PAGE 9 OF RESOLUTION NO. 2023-02
such as, the use of sediment traps, silt fencing, pad berming and other
techniques to minimize erosion.
* 6. All new development shall be consistent with modern design for
resistance to seismic forces. All new development shall be in
accordance with the Uniform Building Code and Town of Danville
Ordinances.
* 7. All cut and fill areas shall be appropriately designed to minimize the
effects of ground shaking and settlement.
* 8. Stockpiles of debris, soil, sand or other materials that can be blown by
the wind shall be covered.
* 9. If toxic or contaminated soil is encountered during construction, all
construction activity in that area shall cease until the appropriate action
is determined and implemented. The concentrations, extent of the
contamination and mitigation shall be determined by the Contra
Costa County Health Department. Suitable disposal and/or treatment
of any contaminated soil shall meet all federal, state and local
regulations. If deemed appropriate by the Health Department, the
applicant shall make provisions for immediate containment of the
materials. Runoff from any contaminated soil shall not be allowed to
enter any drainage facility, inlet or creek.
* 10. All grading activity shall address National Pollutant Discharge
Elimination System (NPDES) concerns. Specific measures to control
sediment runoff, construction pollution and other potential construction
contamination shall be addressed through the Erosion Control Plan
(ECP) and Storm Water Pollution Prevention Plan (SWPPP). The
SWPPP shall supplement the Erosion Control Plan and project
improvement plans. These documents shall also be kept on-site while
the project is under construction. A NPDES construction permit may be
required, as determined by the City Engineer.
F. STREETS
* 1. The applicant shall obtain an encroachment permit from the
Engineering Division prior to commencing any construction activities
within any public right-of-way or easement.
* 2. All mud or dirt carried off the construction site onto adjacent streets shall
be swept each day. Water flushing of site debris or sediment or
PAGE 10 OF RESOLUTION NO. 2023-02
concrete washing is expressly prohibited.
* 3. Any damage to street improvements now existing or done during
construction on or adjacent to the subject property shall be repaired to
the satisfaction of the City Engineer, at full expense to the applicant. This
shall include slurry seal, overlay or street reconstruction if deemed
warranted by the City Engineer.
* 4. All improvements within the public right-of-way, including curb,
gutter, sidewalks, driveways, paving and utilities, shall be
constructed in accordance with approved standards and/or plans and
shall comply with the standard plans and specifications of the
Development Services Department and Chapters XII and XXXI of the
Town Code. At the time project improvement plans are submitted, the
applicant shall supply to the City Engineer an up-to-date title report for
the subject property.
* 5. Handicapped ramps shall be provided and located as required by the
City Engineer.
6.Project CC&Rs or private maintenance agreement shall be submitted
for approval of the City Attorney prior to any Town Council final
approval action.
7.The development shall install all curb, gutter and sidewalk along the
El Dorado Avenue street frontage to the satisfaction of the City Engineer.
8.The street alignment and street improvement plans shall be to public
improvement plan standards, to the satisfaction of the City Engineer.
G. INFRASTRUCTURE
* 1. Domestic water supply shall be from an existing public water system.
Water supply service shall be from the East Bay Municipal Utility
District water system in accordance with the requirements of District.
* 2. All wastewater shall be disposed into an existing sewer system. Sewer
disposal service shall be from the Central Contra Costa Sanitary
District sewer system in accordance with the requirements of the District.
3.Drainage facilities and easements shall be provided to the satisfaction of
the City Engineer and/or the Chief Engineer of the Contra Costa County
Flood Control & Water Conservation District.
PAGE 11 OF RESOLUTION NO. 2023-02
* 4. All runoff from impervious surfaces shall be intercepted at the
project boundary and shall be collected and conducted via an approved
drainage method through the project to an approved storm drainage
facility, as determined by the City Engineer. Development which
proposes to contribute additional water to existing drainage system shall
be required to complete a hydraulic study and make improvements
to the system as required to handle the expected ultimate peak water
flow and to stabilize erosive banks that could be impacted by additional
storm water flow.
* 5. Roof drainage from structures shall be collected via a closed pipe and
conveyed to an approved storm drainage facility in the street curb. No
concentrated drainage shall be permitted to surface flow across sidewalks.
* 6. Any portion of the drainage system that conveys runoff from public streets
shall be installed within a dedicated drainage easement, or public street.
* 7. If a storm drain must cross a lot, or be in an easement between lots, the
easement shall be equal to or at least double the depth of the storm drain.
* 8. The applicant shall furnish proof to the City Engineer of the acquisition of all
necessary rights of entry, permits and/or easements for the construction of
off-site temporary or permanent road and drainage improvements.
* 9. Electrical, gas, telephone, and Cable TV services, shall be provided
underground in accordance with the Town policies and existing ordinances.
All utilities shall be located and provided within public utility easements,
sited to meet utility company standards, or in public streets.
* 10. All new utilities required to serve the development shall be installed
underground.
* 11. All street, drainage or grading improvement plans shall be prepared by a
licensed civil engineer.
H. MISCELLANEOUS
* 1. The project shall be constructed as approved. Staff may approve minor
modifications in the design, but not the use. Any other change will
require Planning Commission approval through the Development
Plan review process.
PAGE 12 OF RESOLUTION NO. 2023-02
* 2. Conditions of this approval may require the applicant to install
public improvements on land over which neither the applicant, nor the
Town, has easement rights to allow for the installation of the
improvements. The applicant shall be responsible for acquisition of said
easement rights through private negotiations. If the applicant is
unsuccessful in negotiations, the applicant shall apply to the Town for
use of eminent domain powers in accordance with Town Resolution
No. 78-85. All easement rights shall be secured prior to Town Council
final approval of any subdivision map. All costs associated with such
acquisition shall be borne by the applicant.
3. The project homeowners’ association, through project-specific
covenants, conditions and restrictions (CC&Rs), shall be responsible for
maintenance of the on-site common driveway, pedestrian ways, common
landscape areas, common fencing and common drainage facilities.
4. If authorized by the Town, maintenance of all items listed in the
conditions of approval may be accomplished through the formation of
private maintenance agreements instead of through the creation of a
project specific HOA. Draft project CC&Rs or maintenance agreements
shall be submitted to the Town of Danville for review and approval a
minimum of 30 days prior to recordation of the final map.
* 5. Use of a private gated entrance is expressly prohibited.
* 6. The location, design and number of gang mailbox structures serving
the project shall be subject to review and approval by the Design Review
Board and the local Postmaster.
* 7. The proposed project shall conform to the Town’s Stormwater
Management and Discharge Control Ordinance (Ord. No. 94-19) and all
applicable construction and post-construction Best Management
Practices (BMPs) for the site. For example, construction BMPs may
include, but are not limited to: the storage and handling of construction
materials, street cleaning, proper disposal of wastes and debris,
painting, concrete operations, dewatering operations, pavement
operations, vehicle/equipment cleaning, maintenance and fueling and
stabilization of construction entrances. Training of contractors on
BMPs for construction activities is a requirement of this permit. At
the discretion of the City Engineer, a Storm Water Pollution
Prevention Plan (SWPPP) may be required for projects under five acres.
8. A statement shall be recorded to run with the deed to the properties
PAGE 13 OF RESOLUTION NO. 2023-02
within this subdivision which acknowledges the existence of the existing
public trail and commercial uses to the rear (east) of the subject site and
acknowledges the occasional noise, odors, lighting and associated
activities associated with these uses.
9.Prior to commencement of any off-site work on the Iron Horse Trail,
the applicant shall submit written documentation that all requirements of
Contra Costa County have been met.
APPROVED by the Danville Planning Commission at a regular meeting on February 28,
2023, by the following vote:
AYES:
NOES:
ABSTAINED:
ABSENT:
_____________________________
CHAIR
APPROVED AS TO FORM:
_______________________________ ______________________________
CITY ATTORNEY CHIEF OF PLANNING
TOWN OF DANVILLE
NOTICE OF PUBLIC HEARING
TO REVIEW AND APPROVE A FIVE-LOT MAJOR SUBDIVISION AT 144 EL DORADO AVE
Public Hearing:
The public hearing will be held during a Danville Planning Commission regular meeting at 5:00
p.m. on Tuesday, February 28, 2023, at the Town Meeting Hall, 201 Front Street, Danville, CA.
Project Title:
Major Subdivision SD 9631
Project Location:
144 El Dorado Avenue (APN: 208-031-001)
Project Description:
The Project includes a Major Subdivision to subdivide an existing 15,000 square foot parcel into five
single-family lots and Tree Removal request TR23-0012 to remove one Town-protected tree.
Lead Agency / Contact:
Town of Danville
Planning Division
500 La Gonda Way
Danville, CA 94526
Contact: Riley Anderson-Barrett
Associate Planner
(925) 314-3314
randersonbarrett@danville.ca.gov
Copies of the Tentative Map:
Copies of the Tentative Map are available for review at the Town of Danville Offices at the above
address.
ATTACHMENT B
NOTICE OF A PUBLIC HEARING
Danville Planning Commission Meeting
Tuesday, February 28, 2023, at 5:00 p.m. | Town Meeting Hall, 201 Front Street
Project Name: 144 El Dorado Ave. Major Subdivision
Case File Nos.: SD 9631
Location: 144 El Dorado Ave.| APN: 208-031-001
Description: Major Subdivision – Tentative Map to subdivide the 15,000 square foot lot into five
single-family lots and Tree Removal request TR23-0012 approving the removal of
one Town-protected tree.
Environmental
Review:
This application has been found to be Categorically Exempt from the requirements
of the California Environmental Quality Act (CEQA), Section 15315, Class 15.
Property Owner: Mark One Development
696 San Ramon Valley Blvd #293
Danville, CA 94526
Applicant: Mason Wodhams
23 Railroad Ave #352
Danville, CA 94526
Staff Contact: Riley Anderson-Barrett, Associate Planner
(925) 314-3314
Randersonbarrett@danville.ca.gov
All interested persons are encouraged to attend and be heard at the scheduled public hearing at 5:00
p.m. on Tuesday, February 28, 2023, at the Town Meeting Hall at 201 Front Street, Danville, CA.
NOTE: If you challenge the Town’s decision on this matter in court, you may be limited to raising
only those issues you or someone else raised at the public hearing described in this notice, or in
written correspondence delivered to the Town at, or prior, to the public hearing.
In compliance with the Americans with Disabilities Act, the Town of Danville will provide special assistance
for disabled citizens. If you need special assistance to participate in this meeting, please contact the City Clerk
(925) 314-3388. Notification 48 hours prior to the meeting will enable the Town to make reasonable
arrangements to ensure accessibility to this meeting. [28CFR 35.102-35.104 ADA Title II]
Vicinity Map and Hearing Notice Boundary
144 El Dorado Ave
PROJECT SITE
123
45
67
89
1011
1213
1415
16171819202122232425262728
2930
3132
3334
3536
3738
3940
41424344454647484950515253
A B C D E
Parcel Number Owner Name Mailing Address Mailing City & State Zip
208022003 LINCOLN RANCH LLC 270 MONTEGO DR DANVILLE CA 94526
208022005 ELWOOD 500 HARTZ LLC 34 ALAMO SQ #200 ALAMO CA 94507
208022010 CHERN INVESTMENTS III LLC 1061 EAGLE NEST PL DANVILLE CA 94506
208022038 VENTURES GN 26395 SCENIC RD CARMEL CA 93923
208022039 BELLECI SABRINA TRE PO BOX 6295 INCLINE VILLAGE NV 89450
208022040 FRONT STREET PROPERTIES LLC 34 ALAMO SQ STE 200 ALAMO CA 94507
208022041 HEDJRAN MINOO P TRE 1705 ZINFANDEL DR BRENTWOOD CA 94513
208022044 ELWOOD 522 HARTZ LLC 34 ALAMO SQ ALAMO CA 94507
208022047 BRIDGES LAND COMPANY 37087 WHEELER RD PLEASANT HILL OR 97455
208023011 HARRIS JUDY LEE TRE 3798 EL CAMPO CT CONCORD CA 94519
208023012 MOONEY LAWRENCE & PATRICIA TRE 1252 VAILWOOD DR DANVILLE CA 94526
208023014 HOWE JOHN V & JACKIE 485 HARTZ AVE DANVILLE CA 94526
208023015 GRAHAM DAVID & PATRICIA TRE 611 BRIDGEWATER CIR DANVILLE CA 94526
208023017 LAGOS JOHN & MARIE THERESA TRE 5348 HILLTOP CRESCENT OAKLAND CA 94618
208023020 LUKASZEWSKI ANTHONY & MAUREEN 1983 SAN MIGUEL DR WALNUT CREEK CA 94596
208023025 ABU-GHABEN DARWISH TRE 220 W 4TH ST ANTIOCH CA 94509
208023026 FREMONT BANK 39150 FREMONT BLVD FREMONT CA 94538
208023027 BENTHAM JESSIE E PO BOX 541 ALAMO CA 94507
208025001 WEINBERG PROPERTIES LLC 225 RUTHERFORD DR DANVILLE CA 94526
208025003 PKX LLC 775 KIRKCREST RD DANVILLE CA 94526
208025006 FITCH TODD L & KRISTIN D TRE 400 MARIAN LN DANVILLE CA 94526
208025009 DOYLE TERENCE & KIMBERLY TRE 571 HARTZ AVE DANVILLE CA 94526
208025010 RBVM INVESTMENTS LLC 350 RAILROAD AVE DANVILLE CA 94526
208025018 390 RAILROAD LLC 285 SAINT JAMES DR PIEDMONT CA 94611
208025023 501 HARTZ GROUP LLC 500 HARTZ AVE DANVILLE CA 94526
208025024 312 RAILROAD LLC 3 CROW CANYON CT #160 SAN RAMON CA 94583
208026013 HARTZ 675 LLC 1480 MORAGA RD STE C #421 MORAGA CA 94556
208026019 II-KIM SEONG 250 LAFAYETTE CIR STE 150 LAFAYETTE CA 94549
208026020 ENEA PROPERTIES COMPANY 696 SAN RAMON VALLEY BLVD #DANVILLE CA 94526
208031001 MARK ONE DEVELOPMENT LLC 696 SAN RAMON VALLEY BLVD #DANVILLE CA 94526
208031003 VRIONIS MICHAEL & MARIA TRE P O BOX 155 ALAMO CA 94507
208031004 GORMAN WILLIAM S TRE 1330 N BROADWAY #C WALNUT CREEK CA 94596
208031005 REQUA HAROLD M TRE 120 VILLAGE SQ #149 ORINDA CA 94563
208031009 SUTTON VAN S & RITA D TRE 153 ALICE CT DANVILLE CA 94526
208031014 PERRETT ROBERT JONATHAN 74 NOVARA CT DANVILLE CA 94526
208031015 JOHNSTON GERALD & CYNTHIA TRE 122 LINHARES ALAMO CA 94507
208031017 MOORE JOSEPH F & JERILYN C TRE 101 MONTAIR DR DANVILLE CA 94526
208031019 CLEMONS CHARLES & MONICA M TRE 926 RAINTREE PL LAFAYETTE CA 94549
208031020 BRYCHEL MAUREEN M TRE 216 EL DORADO AVE DANVILLE CA 94526
208031021 MOORE GEORGE TIMOTHY 208 EL DORADO AVE DANVILLE CA 94526
208031022 MADRID RICHARD TRE 301 MONTAIR DR DANVILLE CA 94526
208033001 CAMPBELL SUE TRE 696 SAN RAMON VALLEY BLVD #DANVILLE CA 94526
208033002 MACCLELLAND SEAN E 233 W PROSPECT AVE DANVILLE CA 94526
208033003 MCARTHUR DAVID K & NELDA TRE 225 EL DORADO AVE DANVILLE CA 94526
208033004 GILMORE JAMES O & ALFREIDA TRE 215 EL DORADO AVE DANVILLE CA 94526
208033005 MURPHY STEPHEN & DENISE TRE 205 EL DORADO AVE DANVILLE CA 94526
208033006 LESCURE DANIEL & BEVERLY TRE 195 EL DORADO AVE DANVILLE CA 94526
208033007 GALLETLY STEPHEN & JANET S 185 EL DORADO AVE DANVILLE CA 94526
208033008 RONEN OFER & SHAYNA TRE 175 EL DORADO AVE DANVILLE CA 94526
208033009 GRANGER DAVID B & KELLEY A 165 EL DORADO AVE DANVILLE CA 94526
208033010 FERRERI PABLO D & TIFFANY TRE 155 EL DORADO AVE DANVILLE CA 94526
208033011 BURKLUND LARRY T & JODENE 145 EL DORADO AVE DANVILLE CA 94526
545556
5758
5960
6162
6364
6566
6768
69707172737475767778798081
8283
8485
8687
8889
9091
9293
949596979899100101102103104105106
A B C D E
208033012 MOE CRAIG 6671 TOMIYASU LN LAS VEGAS NV 89120
208033013 JESSEE MATTHEW B & STACIE L 142 SONORA AVE DANVILLE CA 94526
208033014 DUNPHY STEPHEN E 152 SONORA AVE DANVILLE CA 94526
208033015 CASTRO JOSEPH M III & MAUREEN 162 SONORA AVE DANVILLE CA 94526
208033016 FRITZ JONATHAN M & JULIE A TRE 172 SONORA AVE DANVILLE CA 94526
208033017 JOHNSTONE DAVID & ERIKA TRE 1908 COUNTY ROAD D WILLOWS CA 95988
208033018 PERKINS YVONNE M TRE 192 SONORA AVE DANVILLE CA 94526
208033019 TOPONCE MELVIN L & SANDRA TRE 578 CORTE CALA VACAVILLE CA 95688
208034006 HUFFMAN LON J TRE 191 SONORA AVE DANVILLE CA 94526
208034007 NOWAK PETER M TRE 181 SONORA AVE DANVILLE CA 94526
208034008 BOWLES ROBERT A & KIM S 171 SONORA AVE DANVILLE CA 94526
208034009 SASSON UZI TRE 161 SONORA AVE DANVILLE CA 94526
208034010 NUCKOLS BRETT & SONAL 151 SONORA AVE DANVILLE CA 94526
208034011 MUADDI RAMY G & CECILIA 131 SONORA AVE DANVILLE CA 94526
208034012 PARKER MICHAEL & MANDI TRE 166 ESTATES DR DANVILLE CA 94526
208034013 KEYES DAVID & PAULINE J 176 ESTATES DR DANVILLE CA 94526
208034014 COLL WILLIAM & KATHLEEN TRE 186 ESTATES DR DANVILLE CA 94526
208034015 HOUSSELS ERIC W & KATHLEEN TRE 196 ESTATES DR DANVILLE CA 94526
208034016 NOWAK PETER M 206 ESTATES DR DANVILLE CA 94526
208034017 TOWNS CHARLES A & ERIN M TRE 216 ESTATES DR DANVILLE CA 94526
208034018 SARAO RICHARD A & LINDA A TRE 226 ESTATES DR DANVILLE CA 94526
208034020 PRICE MIKE & JEAN 201 SONORA AVE DANVILLE CA 94526
208041003 KERR GARY J & NANCY KAY 114 EL DORADO AVE DANVILLE CA 94526
208041004 BOYLE LEA ELLA 14 ROBERTS CT DANVILLE CA 94526
208041009 SOLOMON EDWARD & LIDIA TRE 1330 N BROADWAY STE C WALNUT CREEK CA 94596
208041010 SLATTERY ROBERT & PAULETTE TRE 110 EL DORADO AVE DANVILLE CA 94526
208041011 HOLT JOHN STEVEN TRE 102 EL DORADO AVE DANVILLE CA 94526
208041012 PARKER CHRISTOPHER D & LISA W 104 EL DORADO AVE DANVILLE CA 94526
208041013 PREGO MAYDA 106 EL DORADO AVE DANVILLE CA 94526
208041014 MEEHAN TERESA R TRE 108 EL DORADO AVE DANVILLE CA 94526
208042001 KOART MATTHEW & JUDY TRE 122 SONORA AVE DANVILLE CA 94526
208042002 COLSTON BILLY W & JENNIFER TRE 125 EL DORADO AVE DANVILLE CA 94526
208042003 KOO NANCY 102 SONORA AVE DANVILLE CA 94526
208042004 RYAN MICHAEL & ANDREA R 112 SONORA AVE DANVILLE CA 94526
208043001 ZILK KIMBERLEY JOY 125 SONORA AVE DANVILLE CA 94526
208043002 DAVIS MARGARET G TRE 121 SONORA AVE DANVILLE CA 94526
208043003 NELSON STEVEN B & STACEY TRE 119 SONORA AVE DANVILLE CA 94526
208043004 REHRMANN STEPHEN T TRE 113 SONORA AVE DANVILLE CA 94526
208043005 TOVEY MORGAN & ELIZABETH 107 SONORA AVE DANVILLE CA 94526
208043006 JOMEHRI BAHRAM & GITI TRE 8234 RAINWATER DR VALLEJO CA 94591
208043012 DUNN MARK E TRE 104 ESTHER LN DANVILLE CA 94526
208043013 KREKEL VINCENT & ERIN M TRE 96 ESTATES DR DANVILLE CA 94526
208043014 SWETE STANLEY A & MADONNA TRE 106 ESTATES DR DANVILLE CA 94526
208043015 PANDYA SUMATI TRE 44 RITTENHOUSE AVE ATHERTON CA 94027
208043016 CAREY JOHN E & JESSICA TRE 126 ESTATES DR DANVILLE CA 94526
208043017 BUSICK DAVID 136 ESTATES DR DANVILLE CA 94526
208043018 JEANMINETTE STEPHEN S 146 ESTATES DR DANVILLE CA 94526
208043019 ALTSHULER SAMUEL & LORETTA TRE 133 MONTAIR DR DANVILLE CA 94526
208043020 ACHF KAPLAN LP 532 SAN RAMON VALLEY BLVD DANVILLE CA 94526
208043021 SYMMONS EDWARD G TRE PO BOX 2275 DANVILLE CA 94526
208043024 ELWOOD CARNEGIE LLC 34 ALAMO SQ #200 ALAMO CA 94507
208043025 JOVEN INVESTMENTS DANVILLE LLC 2501 ROUNDHILL DR ALAMO CA 94507
208044008 SHARTZER STEPHEN A M & STACEY 125 ESTATES DR DANVILLE CA 94526
107108109
110111
112113
114115
116117
118119
120121
122123124125126127128129130131132133134
135136
A B C D E
208044009 COLE SHANDY 115 ESTATES DR DANVILLE CA 94526
208044010 KAPULICA JOHN V & MELISSA TRE 105 ESTATES DR DANVILLE CA 94526
208340004 ROIC CALIFORNIA LLC PO BOX 130339 CARLSBAD CA 92013
208420001 SAMUDOVSKY CARMEN & NICHOLAS 200 EL DORADO AVE 1 DANVILLE CA 94526
208420002 CORONADO DAVID G & ELAINE TRE 918 ESCONDIDO CT ALAMO CA 94507
208420003 NUTI JAMES TRE 756 EL PINTADO RD DANVILLE CA 94526
208420004 STEFFENSEN JOAN 200 EL DORADO AVE 4 DANVILLE CA 94526
208420005 LONG CAROL G 200 EL DORADO AVE 5 DANVILLE CA 94526
208420006 FLAMBURIS ANNAMARIA 200 EL DORADO AVE 6 DANVILLE CA 94526
208420007 HARTMAN CHARLES W 268 WAYNE AVE ALAMO CA 94507
208420008 BENITEZ DIANE EVE TRE 227 REGENCY CT SANTA ROSA CA 95401
208420009 WOLFORD PAUL & MARIANNE TRE 105 WESTCHESTER ST MORAGA CA 94556
208420010 NEWELL BEATRICE J TRE 1708 BAKER ST SAN FRANCISCO CA 94115
208420011 SALVEMINI LEONARD ANTHONY TRE 200 EL DORADO AVE 11 DANVILLE CA 94526
208420012 TABOR KATHERINE TRE 300 SOUTH AVE ALAMO CA 94507
208420013 WEBER JOHN EDWIN TRE 5 GARY WAY ALAMO CA 94507
208420014 HINRICHS CARL D 696 SAN RAMON VALLEY BLVD DANVILLE CA 94526
208420015 FLYNN JAMES P & ELAINE C TRE 41 HARRIS CT DANVILLE CA 94526
208420016 PUSSMAN LARRY & BEATRIZ M 200 EL DORADO AVE 16 DANVILLE CA 94526
208420017 NOBLE JOSHUA 200 EL DORADO AVE 17 DANVILLE CA 94526
208420018 CASA LINDA CONSORTIUM 1661 TICE VALLEY BLVD STE 200 WALNUT CREEK CA 94595
216090013 CATAPULTSIX LLC 917 KIRKCREST RD ALAMO CA 94507
216090015 WATERS PATSY LEE TRE PO BOX 4369 HOUSTON TX 77210
216090018 A KAPLAN LP PO BOX 36 DANVILLE CA 94526
216090019 REY GEORGE P & MICHELLE TRE 8680 WOODGROVE WAY GRANITE BAY CA 95746
216090022 CONTRA COSTA COUNTY 255 GLACIER DR MARTINEZ CA 94553
216090023 CAL-NORTH PROPERTIES LLC 1280 BOULEVARD WAY STE 109 WALNUT CREEK CA 94595
216101001 DANVILLE GARDEN SHOPPING CTR 2708 TICE CREEK DR APT 1 WALNUT CREEK CA 94595
216101002 MCCOLM LARRY E & JOANNE P 350 MAIN ST #K PLEASANTON CA 94566
216110004 KING OF DANVILLE INVESTORS PO BOX 1547 SAN RAMON CA 94583
EL
D
O
R
A
D
O
A
V
E
N
U
E
IR
O
N
H
O
R
S
E
T
R
A
I
L
EX RESIDENCE
SHED
LOT 1
3,750 SF (GROSS)
2,595 SF (NET)
LOT 2
3,750 SF (GROSS)
2,595 SF (NET)
LOT 3
2,620 SF (GROSS)
1,572 SF (NET)
LOT 4
2,259 SF (GROSS)
1,582 SF (NET)
LOT 5
2,620 SF (GROSS)
1,572 SF (NET)
TOTAL UNITS: 5 RESIDENTIAL
VESTING TENTATIVE MAP
144 EL DORADO AVENUE
TOWN OF DANVILLE, CONTRA COSTA COUNTY, CALIFORNIA
SUBDIVISION 9631
PROJECT SUMMARY
ENGINEER'S STATEMENT
EASTON C. MCALLISTER, PE DATE
UTILITIES:
AT&T
PACIFIC GAS & ELECTRIC
TOWN OF DANVILLE
CENTRAL CONTRA COSTA SANITATION DISTRICT
COMCAST
SAN RAMON VALLEY FIRE PROTECTION DISTRICT
EAST BAY MUNICIPAL UTILITY DISTRICT (EBMUD)
CABLE TELEVISION:
TELEPHONE:
SEWAGE DISPOSAL:
FIRE PROTECTION:
WATER SUPPLY:
GAS & ELECTRIC:
STORM DRAIN:
R-20
SINGLE FAMILY RESIDENTIAL
R-20EXISTING ZONING:
CIVIL ENGINEER:
PROPOSED LAND USE:
EXISTING LAND USE:
PROPOSED ZONING:
TOTAL AREA:
OWNER / DEVELOPER:
SURVEYOR:
14,999± SQ.FT. / 0.34± AC
ASSESSOR'S PARCEL NO:208-031-001
PROPERTY ADDRESS:
P.E. #61148 EXP 12/31/22
MILZ DEVELOPMENT
3201 DANVILLE BLVD. #210ALAMO, CA 94507
DEBOLT CIVIL ENGINEERING, INC.
811 SAN RAMON VALLEY BLVD #201DANVILLE, CALIFORNIA 94596(925) 837-3780
SINGLE FAMILY RESIDENTIAL
144 EL DORADO AVENUE
DANVILLE, CA 94526
CIVIL ENGINEERING WORK ON THIS VESTING TENTATIVE MAP HAS BEENPREPARED BY ME OR UNDER MY DIRECTION IN ACCORDANCE WITHSTANDARD CIVIL ENGINEERING PRACTICE.
1/18/23
DEBOLT CIVIL ENGINEERING, INC.
811 SAN RAMON VALLEY BLVD #201DANVILLE, CALIFORNIA 94596(925) 837-3780
FEMA FLOOD INSURANCE RATE MAPNFIP COMMUNITY NAME & NUMBER: CONTRACOSTA COUNTY 060025ZONE X - AREA OF MINIMAL FLOOD HAZARD
COMMUNITY PANEL NO: 06013C0467F
EFFECTIVE DATE: 06/16/2009
FLOOD ZONE
No. 61148
SUBDIVISION 9631
REVISIONS Date:
Job No.:
By:
Scale:
#DATE
EASTON C McALLISTER - R.C.E. 61148
RENEWAL DATE: 12/31/24
480 SAN RAMON VALLEY BLVD #L
YEARS DANVILLE, CALIFORNIA 94526
(925) 837-3780 | DEBOLTCIVIL.COM
144 EL DORADO AVENUE
TOWN OF DANVILLE CONTRA COSTA COUNTY CALIFORNIA
01/18/23
EM
20335
1" = 10'VESTING TENTATIVE MAP
VTM-1
N
BLDG
CONC
(E)/EX
ESMT
FNC
INV.
P.U.E
REBAR.
( )
R/W
SSCO
SSMH
SDDI
(T)
WM
WV
BUILDING
CONCRETE
EXISTING
EASEMENT
FENCE
INVERT
PRIVATE UTILITY EASEMENT
REBAR
RECORD DATA
RIGHT OF WAY
SANITARY SEWER CLEANOUT
SANITARY SEWER MANHOLE
STORM DRAIN DRAIN INLET
TOTAL
WATER METER
WATER VALVE
ABBREVIATIONS:
SANITARY SEWER MANHOLE
WATER VALVE
FOUND MONUMENT AS NOTED
STANDARD STREET MONUMENT
EASEMENT LINE
ADJACENT PROPERTY LINE
BOUNDARY LINE
TIE LINE
CENTERLINE
EXISTING WATER LINE
EXISTING STORM DRAIN PIPE
EXISTING ELECTRIC CABLE
EXISTING SANITARY SEWER LINE
EXISTING EDGE OF PAVEMENT
EXISTING BUILDING
EXISTING CURB AND GUTTER
EXISTING TREE
LEGEND:
THE UTILITY LINES SHOWN ON THIS DRAWING ARE DERIVED FROMSURFACE OBSERVATION AND ARE APPROXIMATE ONLY. ACTUAL
LOCATION AND SIZE, TOGETHER WITH PRESENCE OF ANY ADDITIONAL
UTILITY LINES NOT SHOWN ON THIS DRAWING SHALL BE VERIFIED IN
THE FIELD BY THE CONTRACTOR PRIOR TO ANY EXCAVATION.
EXISTING UTILITY NOTE:
DESCRIPTIONSHEET
SHEET INDEX
VTPM-1
VTPM-2
VTPM-3
VTPM-4
VESTING TENTATIVE MAP
PRELIMINARY GRADING, DRAINAGE AND UTILITY PLAN
STORM WATER CONTROL PLAN
TREE INVENTORY
ATTACHMENT C
EX RESIDENCE
SHED
UNIT #5
UNIT #4
UNIT #3
UNIT #2
UNIT #1
FF 368.50
FF 368.50
FF 368.00
FF 368.00
FF 368.00
GARAGE 367.50
E L
D O R A D O
A V E N U E
⅊
⅊⅊
No. 61148
SUBDIVISION 9631
REVISIONS Date:
Job No.:
By:
Scale:
#DATE
EASTON C McALLISTER - R.C.E. 61148
RENEWAL DATE: 12/31/22
480 SAN RAMON VALLEY BLVD #L
YEARS DANVILLE, CALIFORNIA 94526
(925) 837-3780 | DEBOLTCIVIL.COM
144 EL DORADO AVENUE
TOWN OF DANVILLE CONTRA COSTA COUNTY CALIFORNIA
01/18/23
EM
20335
1" = 10'
VTM-2
PRELIMINARY GRADING,
DRAINAGE AND UTILITY PLAN
SECTION A
SECTION B
SECTION C
NOT TO SCALE
NOT TO SCALE
NOT TO SCALE
12/31/24
E L
D O R A D O
A V E N U E
I R O N
H O R S E
T R A I L
EX RESIDENCE
SHED
No. 61148
SUBDIVISION 9631
REVISIONS Date:
Job No.:
By:
Scale:
#DATE
EASTON C McALLISTER - R.C.E. 61148
RENEWAL DATE: 12/31/22
480 SAN RAMON VALLEY BLVD #L
YEARS DANVILLE, CALIFORNIA 94526
(925) 837-3780 | DEBOLTCIVIL.COM
144 EL DORADO AVENUE
TOWN OF DANVILLE CONTRA COSTA COUNTY CALIFORNIA
01/18/23
EM
20335
1" = 10'
VTM-3
PRELIMINARY STORM
WATER CONTROL PLAN 12/31/24
No. 61148
SUBDIVISION 9631
REVISIONS Date:
Job No.:
By:
Scale:
#DATE
EASTON C McALLISTER - R.C.E. 61148
RENEWAL DATE: 12/31/24
480 SAN RAMON VALLEY BLVD #L
YEARS DANVILLE, CALIFORNIA 94526
(925) 837-3780 | DEBOLTCIVIL.COM
144 EL DORADO AVENUE
TOWN OF DANVILLE CONTRA COSTA COUNTY CALIFORNIA
01/18/23
EM
20335
NONETREE INVENTORY
VTM-4
12/31/24