Loading...
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