HomeMy WebLinkAboutMINUTES - 01011979 - R 12 IN 15 Glieden, Lloyd and Beverly
Rezoning Application 1979-RZ
Walnut Creek Area
1979
STORED: Ch L R I W 1 QCs-REEL #,_„INDEX # MAP #�
BOX #
Lynn, Jim R.
Rezoning Application 1979-RZ
Walnut Creek Area
1979
STORED:_C )(_PjLAW 1A)C� REEL #____ ,j,_INDER # MAP #
of'� I w WP,
19
Sam
A) A)
pppu7
Contra
The Board of SuperveDrs Con11 a County lerxan
County;o Cl and
} Ex Officio Clerk of tna Board
County Administration Building Costa Um ceraidin.Russoll
Chief Oerk
P.O. Sox 911 County (415}372-2371
Martinez, California 94553
Tom Powers,1st District '
Nancy C.Fanden,2nd District = z.
Robert 1.Schroder,3rd District
Sunne Wright McPeak,4th District
Eric H.Haeseltine,5th District -
February 22 1979
CONTRA COSTA TIMES
P. 0, BOX 5088
2640 Shadelands Drive
Walnut Creek, CA 94596
Gentlemen:
Re: Purchase Order 39344
Enclosed is Ordinance No', 79-24 (2215-R.Z) Tom Elders and
John Caruth to rezone land in the Pleasant Hill area:and
Ordinance No; 79-25 (1979-RZ) Jim Lynn to rezone land in the
Walnut Creek area which will be published
which we wish you to publish on March- 2, 1979
t
Please sign the enclosed card and return it to this
office.
INPiIEDIATELY upon the expiration of publication, send
us an affidavit of publication in order that the Auditor
may be authorized to pay your bill.
Very truly yours,
To be charged at the J. R. OLSSON, CLERK
maximum rate the County
may nay for legal adver-
tising set by the Board
on Anril, 1970,
Diana M, Herman, Deputy Clerk
Oooz�7
15. 4
ORDINANCE NO. 79-25
Re-Zoning Land in the
Walnut Creek Area)
The Contra Costa County Board of Supervisors ordains as follows:
SECTION I. Page M-15 & N-15 of the County's 1978 Zoning Map (Ord. No. 78-
93) is amended by re-zoning the land in the above area shown shaded on the map(s)
attached hereto and incorporated herein (see also County Planning Department File
No. 19 79-RZ )
FROM: Land Use District A-2 ( General Agriculture )
TO: Land Use District R-40 ( Single Family Residential )
and the Planning Director shall change the Zoning Map accordingly, pursuant to
Ordinance Code Sec. 84-2.003.
>. -i _- -
;� 7• � R42
�A•2 R•1OO
�&
9E-Ey
INDIANA•2
VALLEY
CH00
SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after
passage, and within 15 days of passage shall be published once with the names of
supervisors voting for and against it in the COTdTRA COSTS TIMES , a
newspaper published in this County.
PASSED on February 20, 1979 by the following vote:
Supervisor Aye No Absent Abstain
1. T. M. Powers M ( ) ( ) ( )
2. N. C. Fanden (X) ( ) ( ) ( )
3. R. I. Schroder (X) ( ) ( ) ( )
4. S. W. McPeak (X) ( ) ( ) ( )
5. E. H. Hasseltine (X) ( ) ( ( )
ATTEST: J. R. Olsson, County Clerk
and a officio Cle k of the Board
_ Chairman of the Board
By , Dep. (SEAL)
Diana VI. Herman ORDINANCE NO. 79-25 000�, ��
.
1 0
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 1979
In the Matter of
Hearing on the Request of
Jim R. Lynn, 1979-RZ, to Rezone
Land in the Walnut Creek Area.
L, & B. Glieden (Owners) .
The Board on January 2, 1979 having fixed this time
for hearing on the recommendation of the County Planning
Commission with respect to the request of Jim R. Lynn (1979-RZ)
to rezone land from General Agricultural District (A-2) to
Single Family Residential District (R-40) in the Walnut Creek
area; and
No one having appeared in opposition; and
Mr. A. A. Dehaesus, Director of Planning, having advised
that a Negative Declaration of Environmental Significance was filed
for this proposal; and
The Board having considered the matter, IT IS ORDERED
that the request of Jim R. Lynn is APPROVED as recommended by the
Planning Commission,
IT IS FURTHER ORDERED that Ordinance 79-25 giving effect
to the aforesaid rezoning is INTRODUCED, reading waived and
February 20, 1979 is set for adoption of same.
PASSED by the Board on February 6, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
CC: Jim R. Lynn affixed this 6th day of February 1979
L, & B, Glieden
Director of Planning
County Assessor J. R. OLSSON, Clerk
B 1- Deputy Clerk
Diana M. Herman
00(127
H-24 4/77 15m
PROOF OF PUBLICAN This spac"Rlr County Clerk's Filing Stamp
(2015.5 C.C.P.)
FILEN
STATE OF CALIFORNIA JAN Z-<1979
J.R. OIssON
County of Contra Costa c oP
OMA
dY
I am a citizen of the United States and a resident of the
County aforesaid; I am over the age of eighteen years,
and not a party to or interested in the above-entitled
matter. Proof of Publication of
Notice of Public Hearing
I am the Principal Legal Clerk of the Contra Costa Times.
A newspaper of general circulation, printed and pub-
lished at 2640 Shadelands Drive in the City of Walnut
FAL �i�p6T/ta0lifb-j
Creek,County of Contra Costa, 94598
And which newspaper has been adjudged a newspaper 1 yP f Carr;
of general circulation by the Superior Court of the Coun-
ty of Contra Costa,State of California,under the date of .
ah Mwt��
October 22, 1934. Case Number 19764. 4 1979-RZ5 to
ewaan.t1�1.irom�Gwwat -
eR�ilMiiib�ttlt
1?�Iaaan of th4 ��JN�d a l
The notice,of which the annexed is a printed copy(set in w�grn ttwrirainooepersi�d llerflory,
�ftl�eCakMgafCq�ktr+� .'31�Esp
type not smaller than nonpareil), has been published inAk
tdyrreiwre
{k, arrwtln IaNieroi
each regular and entire issue of said newspaper and not `'riitte �OyiNi +n
in any supplement thereof on the following dates,to-wit: a
January 24,
yMr
(y *� E
all in the year of 19 79. � q
�tMx
I certify (or declare) under penalty of perjury that the atm.
,SWea!
foregoing is true and correct. I V
Executed at Walnut Creek,California.
On this 24 day of January 1979
®U(1 ,�.�
�gnature
East Say Newspapers,Inc.
Contra Costa Times
PROOF OF PUBLICATION P.O.Box 5088
Walnut Creek,Ca.94596
(415)935-2525
The Board of Sup b
visors Contra James Clerk n
County Clerk and
CostaEx Officio Clerk of the Bo
County Administration Building Mrs.Geraldine Russell
P.O. Box 911 Chief Clerk
Martinez,California 94553 County (415)372-2371
James P.Kenny-Richmond
1st District "
Nancy C.Fshden-Martinez
2nd District
C'
Robert 1.Schroder-Lafayette
3rd District
Warren N.Boggess-Concord
4th District January 15, 1979
Eric H.Hasseltine-Pittsburg
5th District
Contra Costa Times
P. 0. Box 5088
2640 Shadelands Drive
Walnut Creek, Ca. 94596
Gentlemen:
Re: Purchase Order 37086
Enclosed is Notice of Public Hearings for:
1) Jim R. Lynn (1979-RZ) to rezone land, Walnut Creek;
2) Ted Elders and John Caruth (2215-RZ) to rezone land
. Pleasant Hill area.
which we wish you to publish on January 24, 1979
Please sign the enclosed card and return it to this
office.
IMMEDIATELY upon the expiration of publication,
send us an affidavit of publication in order that the
Auditor may be authorized to pay your bill.
Very truly yours,
J. R. OLSSON, CLERK
By '
M. Vannucchi
Deputy Clerk
15 .4
NOTICE OF PUBLIC HEARING BEFORE THE
CONTRA COSTA COUNTY BOARD OF SUPERVISORS
ON A PLANNING MATTER
WALNUT CREEK AREA
NOTICE is hereby given that on Tuesday
February 6, 1979 , at 2: 00 p.m. in Room 107
of the County Administration Building, corner of Pine and Escobar
Streets , Martinez, California, the Contra Costa County Board of
Supervisors will hold a public hearing to consider the following
planning matter:
Recommendation of the County Planning Commission
on the request of Jim R. Lynn (1979-RZ) to rezone land from
General Agricultural District (A-2) to Single Family Residential
District (R-40) .
The location of the subject land is within the
unincorporated territory of the County of Contra Costa, State of
California, generally identified as follows (a more precise
description may be examined in the office of Director of Planning,
County Administration Building, Martinez, California) :
Approximately 5.58 acres fronting approximately
1,150 ft . on the westerly side of La Casa Via, approximately 200 ft.
westerly of Brodia Way in the Walnut Creek area.
By order of the Board of Supervisors of the County
of Contra Costa, State of California.
Date: January 2, 1979
J. R. OLSSON, County Clerk and
ex officio Clerk of the Board
of Supervisors of the County of
Contra Costa, State of California
By 2Z. la7z,7w�-
M. Vannucchi Deputy Clerk
®00'227
In the Board of Supervisors
of
Contra Costa County, State of California
January 2 1979
In the Matter of
Report of the County Planning
Commission on the Request of
Jim R. Lynn, Applicant (1979-RZ)
to Rezone Land in the Walnut Cree
Area.
L. &: B. Glieden (Owners) .
The Director of Planning having notified this Board
that the County Planning Commission recommends approval of the
request of Jim R. Lynn (1979-RZ) to rezone approximately 5.58
acres fronting approximately 1,150 ft . on the westerly side of
La Casa Via, approximately 200 ft. westerly of Brodia Way in
the Walnut Creek area from General Agricultural District (A-2) to
Single Family Residential District (R-40);
IT IS BY THE BOARD ORDERED that a hearing be held on
Tuesday, February 6, 1979 at 2: 00 p.m. in the Board Chambers,
Room 107, Administration Building, Pine and Escobar Streets,
Martinez, California, and that pursuant to code requirements,
the Clerk publish notice of same in the CONTRA COSTA TIMES.
PASSED by the Board on January 2, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
c c• L. & B. Glieden Witness my hand and the Seal of the Board of
Jim R. Lynn Supervisors
Scott Rovanpera affixed this 2nd day of January 19 79
R. & E. Hammill
P. & J. Graves
L. & J. James J. R. OLSSON, Clerk
Frank J. Sharkey Co. By `�� Deputy Clerk
E. & S. Wilen M. Vannucchi
G. R. Smith
Richard C. Guglomo
A. & L. Sobral
Marian C. Taylor 000227
Cit of Walnut Creek
H-24 4/77nning Department
Director of Planning
RECEIVED
E
CONTRA COSTA COUNTY 7 ;j l8
PLANNING DEPARTMENT i_`'
j. (. 0+,s40f.
CLERK BOARD OF SUPERVISORS
A�ONTF TA CO.
By....LFA _. _Deputy
TO: Board of Supervisors DATE: 21 December 1978
Contra Costa County
FROM: Anthony A. Dehaesu SUBJECT: REZONING: Jim R. Lynn (A) & L. & B.
Director of P1 Glieden (0) - 1979-RZ - A-2 to R-40 - Walnut
Creek Area (S.D. III)
Attached is Planning 's �19, ,NH78,
lution No. 102-1978, adopted by the Planning
Commission Tuesday, Dec by a vote of 5 AYES - 2 ABSENT (Anderson &
Phillips) .
This application was reviewed by the County Planning Commission on Tuesday, December
12, 1978 and was approved for change frau A-2 to R-40 at that meeting by unanimous
vote of the County Planning Commission (All Members Present) .
The property is described as being approximately 5.58 acres fronting approximately
1,150-ft. , on the westerly side of La Casa Via, approximately 200-ft. , westerly of
Brodia [play, in the Walnut Creek area.
The following people should be notified of your Board's hearing date and time:
Lloyd & Beverly Glieden (Otmers) Frank J. Sharkey Co. City of Walnut Creek
dJ�j920 Ca t. 1208 Babel Lane Planning Department
�,,�qj1 C ord, California 94521 Concord, Calif. 94518 1445 Civic Drive
,71.6. q
,/.G. Walnut Creek, Ca. 94596
Jim R. Lynn (Applicant) Elmer & Shirley Wilen
2766 Camino Diablo 645 La Vista Road
Walnut Creek, Calif. 94596 Walnut Creek, Calif.
Mr. Scott Rovanpera Gilbert R. Smith
449 La Casa Via 3181 Walnut Blvd.
Walnut Creek, Calif. 94598 Walnut Creek, Calif. 94596
Robert & Elaine Hammill Richard C. Guglomo
396 La Casa Via 10 Via Castanada
Walnut Creek, Calif. 94598 Monterey, Calif. 93940
Paul & Jean Graves Antonio & Lourdes Sobral
111 Brodia Way 627 La Vista Road
Walnut Creek, Calif. 94598 Walnut Creek, Calif.
Leonard & Jane James Marian C. Taylor
375 La Casa Via 639 La Vista Road
Walnut. Creek, Calif. Walnut Creek, Calif.
AAD/v
cc: File 1979-RZ
Jim R. Lynn
Lloyd & Beverly Glieden
Supervisors, District: I, II, III, IV, V.
Attachments: Resolution, Findings Map, Area Map, Neg. EIR, Staff Report.
Resolution No. 102-1978
RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFOR-
NIA, INCORPORATING FINDINGS AND RECO MI NDATIONS ON THE REQUESTED CHANGE IN ZONING BY
Jal LYNN (APPLICANT), L. & B. GLIEDEN (OWNERS), (1979-RZ), IN THE ORDINANCE CODE SEC-
TION PERTAINING TO THE PRECISE ZONING FOR THE WALNUT CREEK AREA OF SAID COUNTY.
WHEREAS, a request by JIM LYNN (Applicant), L. & B. GLIEDEN (Owners), (1979-RZ)
to rezone approximately 5.58 acres from General Agricultural District (A-2) to Single
Family Residential District (R-40), was received by the Planning Department Office on
September 29, 1975; and
WHEREAS, a Negative Declaration of Environmental Significance was posted on this
application on October 21, 1978; and
WHEREAS, after notice thereof having been lawfully given, a public hearing was
held by the County Planning Commission on Tuesday, December 12, 1978, whereat all per-
sons interested therein might appear and be heard; and
WHEREAS, the Planning Commission having fully reviewed, considered and evaluated
all the testimony and evidence submitted in this matter; and
NOW, THEREFORE, BE IT RESOLVED that the County Planning Commission recommends
to the Board of Supervisors of the County of Contra Costa, that the rezoning request
of JIM LYNN (Applicant), L. & B. GLIEDEN (Owners), (1979-RZ), be APPROVED as to the
change from General Agricultural District (A-2) to Single Family Residential District
(R-40), and that this zoning change be made as is indicated on the findings map entitled:
A PORTION OF CONCORD DIVISION, SECTOR 6, AND THE DISTRICTS MAP FOR THE SOUTH YGNACIO
VALLEY AREA, INSERT MAP NO. 39, CONTRA COSTA COUNTY, CALIFORNIA, which is attached
hereto and made a part hereof; and
BE IT FURTHER RESOLVED that the reasons for this recommendation are as follows:
(1) The requested zoning is consistent with the County General Plan and existing de-
velopment in the immediate and surrounding area.
(2) Planning Staff recommends consideration of initiating a rezoning study for the
surrounding area remaining in the General Agricultural designation.
BE IT FURTHER RESOLVED that the Chairman and Secretary of this Planning Commiss-
ion shall sign and attest the certified copy of this resolution and deliver the same
to the Board of Supervisors all in accordance with the Government Code of the State
of California.
The instruction by the Planning Commission to prepare this resolution was given
by motion of the Planning Commission on Tuesday, December 12, 1978, by the following
vote:
()OOZ2 7
Resolution No. 102-1978
AYES: Commissioners - Anderson, Brombacher, Phillips, Young,
Compaglia, Milano, Walton.
NOES: Commissioners - None.
ABSENT: Commissioners - None.
ABSTAIN: Commissioners - None.
I, William V. Walton, III, Chairman of the County Planning Commission of the
County of Contra Costa, State of California, hereby certify that the foregoing was
duly called and held in accordance with the law on Tuesday, December 19, 1978, and
that this resolution was duly and regularly passed and adopted by the following vote:
AYES: Commissioners - Milano, Compaglia, Young, B=a cher,
Walton.
NOES: Commissioners - None.
ABSENT: Commissioners - Anderson, Walton.
ABSTAIN: Commissioners - None.
Chairman of the Planning Commission of the
County of Contra Costa, State of California
ATTEST:
t
r
Sec to y of the P tinning Commion of t o RECEIVED
ty f ontra sta, State
DEC =978
J. R. OMON
CLERK BOARD OF SUPERVISORS
ONT CO.
8
000227
-2-
I
1 = 800' jI
IR-12 I
r
Rezone A-2 /
<•<< From A-2 To RAQ
CITY Of WALVU7 CREEK
1. WILLIAM V, WALUW.TM Chairman of I{; Contra Costa County
Planning Commission, State of California, do hereby certify
that this is a true and correct copy of A_ vbt nta OF cnW-o ZD
DIV15I04 SECTOR C AND TNF blMiCT5 MAP FORTF4E
\Sflunf y6NAQQ VAt_LEY AREA, 1WSERT MAP NO. 52 _
COCnUNTY CAU FC MA
indicating thereon the decision of the Contra Costa County Planning
Commission in the matter of alM R. Lywi
RZ
Chairman of-the Contra Costa County
Planning Commission, State of Calif.
ATTES
S ret' r' of th�' ntra C to County
lanning Commission, S ate of Calif. Findings Map
*Tk,,* COSTA COUNTY PLAN,`'ING DEPEN
NOTICE OF
Completion of Environmental Impact Report
XX Negative Declaration of Environmental Significance
Lead Agency Other Responsible Agency
Contra Costa County _
c/o Planning Department
P.O. Box 951
Martinez, California 94553
Phone 372-2024
Phone
EIR Contact Person Arnold B. Jonas
Contact Person
PROJECT DESCRIPTION: JIM R. LYNN (applicant) LLOYD AND BEVERLY GLIEDEN
(owners) : COUNTY FILE: 1979-RZ: A request to rezone 5.5S acres from General Agricul-
ture District (A-2) to Single Family Residential District (R-40) . The site fronts
approximately 1,150 feet along the westerly side of La Casa Via, 200 feet westerly of the
intersection of Brodia Way and La Casa Via, and approximately one mile southerly of
Ygnacio Valley Road. The subject property is further identified by the County Assessor
as being parcel 140-190-02, and is within Census Tract 3430.
The project will not have a significant effect on the environment because: Approval will
not result in additional land use capability for subject property over that now existing.
Previously approved Minor Subdivision 79-75, with variances for lot area, allows develop-
ment to a density which would be possible under the proposed zoning. Subject application
is required by a condition of approval for the Minor Subdivision. however, rezoning as
proposed could form a precedent for future similar actions in the vicinity and thus
contains the potential for General Plan conflict and growth inducement. To be equitable
consideration of such eventuality should occur on an areawide basis in conjunction with a
County initiated rezoning proposal, with appropriate envlrolllllental impact review and
action at that time.
It is deteimiined from initial study by Arnold B. Jonas of the
XX Planning Department that this project does not have a significant
effect on the environment.
Justification for negative declaration is attached.
The linvironmental Impact Report is available for review at the below
address:
Contra Costa County Planning Department
4th Floor, North Wing,' Administration Bldg.
Pine & Escobar Streets
Martinez, California
Dat stud >'�� .?: � - /�� � ' � Final date for revieii/appeal
1 � \
Planning Departmentrepresentative
000227
AP9 1/74 `
Planning Department Contra Cost.) (:olilay
PLANNING COMUSSION MEETING
Tuesday, December 12, 1978
I. JIM LYNN (Applicant) L. GLIEDEN (Owner) (1979-RZ) :
Applicant .requests approval to rezone land from General Agricultural
District (A-2) to Single Family Residential (R-40) . Subject property
is approximately 5.58 acres fronting approximately 1,150 feet- on the westerly
side of La Casa Via, approximately 200 feet westerly of Brodia Play, in
the Walnut Creek area.
A Negative Declaration of Environmental Significance has bean issued oil this
application.
II. RELATED ACTIONS:
Minor Subdivision 79-75 was approved for the subject property, September 17,
1975, for 4 parcels, 3 of which have 40,000 square feet in arca and the
fourth contains 2.82 acres. A condition of approval of the Minor Subdivision
required filing for rezoning from Agriculture A-2 to Residential R-40
prior to recording of the parcel map. The requested rezoning was filed
on September 29, 1975 (1979-RZ) which allwed the subsequent .filing of the
parcel map for M.S. 79-75.
M.S. 7-77 was filed on January 13, 1977 to request division of Parcel "A"
from N1.S. 79-75 (tile 2.82 acre parcel) . The request to creat two lots oil
this parcel was approved on February 14, 1978.
Action on 1979-RZ was held pending action on the South Ygnacio Valley Gcneral
Plan Amendment. The General Plan Amendment detailed a Single Family Residential
Very Low Density designation for the subject property oil 1979-RZ and for the
surrounding 200 acres of 80+ parcels. The General Plan Amendment was adopted
by the Board of Supervisors on July 11, 1978.
Between the approval of NIS 79-75/NIS 7-77 and the adoption of the General
Plan Amendment, two other minor subidivions were approved in the vicinity.
PIS 86-76 created s' lots and was approved an January 5, 1977 on appeal to the
Board of Supervisors. Neither minor subdivision was required to file a
rezoning from A-2 to R-40 prior to filing the final map as had been a
requirement for M.S. 79-75. Both minor subdivisions created 1-2 acre
parcels by variance from the A-2 zoning district requirements.
III. STAFF CONSIDERATIONS:
A. Nature of Request:
As required by M.S. 79-75, the applicant, Jim Lynn and owners, Lloyd
and Beverly Glieden, have filed to rezone 5.58 acres from General
Agriculture (A-2) to Single Family Residential (R-40) . A total of
5 building sites have been created with the approval of minor subdivi-.
sions NIS 79-75 and NIS 7-77. The rezoning will not affect the final
development density of the subject parcels since they have already been
developed at one acre parcels under variances to the A-2 district.
0®02,27
Jin Lynn
1979-RZ
B. Circulation:
La Casa Via serving the study site and the immediate area is a private
road with an existing 15+ foot wide pavement within a 40 foot right-of-
way. Minor Subdivision 79-75 approved on the subject property required
the dedication of the half-width for an ultimate 50 foot right-of-way.
C. Land Use and Zoning:
The study site has five. residential sites, three of which have been
developed at the present time. Two residences across Ln Casa Via
opposite the sub j edt site arc tile ne l res t l'os i denrr;: to the site. Tile
general area can be characterized as low density single family resi-
dential with mixed parcel sizes ranging from one-half acre or more
to 15 acres.
The area designated for Single Family Residential - Very Low Density
by the South Ygnacio Valley General Plan Amendment includes approximately
200 acres within 80+ parcels, 12 of which are 5 acres or more.
Areas further easterly and westerly have developments with higher
densities, mostly within the City of Walnut Creek.
The subject property described is zoned General Agriculture Ar-2. This
is the first application for rezoning to a residential district. Sub-
division file 5408 and rezoning 2283-RZ have since been filed and would
create 9' lots on a 6.27 acre parcel approximately 600' northwest from
the subject property. 2283-RZ requests ;in A-2 to R-20 zoning change.
D. General Plan:
The South Ygnacio Valley General Plan Amendment area is characterized
by developed low and medium density single family land uses. In the few
areas not already developed, the density patterns are established.
The La Casa Via and North Gate areas are designated as Single Iamily
Residential - Very Low Density reflecting the type of development that
exists and that is encouraged to remain. The subject property is located
within the 200+ acres given a Single Family Residential - Very Low Density
designation. This designation includes areas that are located in
topographically difficult areas and in outlying areas where a large
compact population is not appropriate. As the name and once acre
minimum lot size imply, the character of these areas is to be rural.
Lots larger than one acre are desirable and may be required on slopes
over 150 where hazardous conditions are found or for other reasonable
causes. Keeping livestock for pleasure is appropriate in these areas.
Existing residential zoning categories of R-40 or larger parcel size are
compatible with the Country Estate designation.
00022,17
Jim Lynn -3-
1979-IZZ
IV. CONCLUSION AND RL'COINEENDATION:
The proposed rezoning is consistent with the General Plan and existing
development in the area. Staff recommends that the request be approved.
Staff further recommends that the Commission consider initiating a re-
zoning for the surrounding area remaining in the General Agriculture
designation.
KG:plp
12/6/78
00022'7
--------------
i I:
I _1
„N
1" = 800' I
I
IR-12
A-2
Rezone A-2 j
I
From A—To R-4A
CITY OF WALNUT CREEK
1, WILLIAM V.WALTot\I -ITL Chairman of the Contra Costa County
Planning Commission, State of California, do hereby certify
that this is a true and correct copy of A pjgnog OF ClyORD _
DIVIS104 5E.ICTOR L AND THE DISTRtc-TS MAP FOR TUE.
\Sou'IVI V6NA-10 VALt-EY AREA, INSERT MAP nyC). -59
CONTRA CASTA rnulNTY. CAL1
indicating thereon the decision of the Contra Costa County Planning
Commission in the matter of TIM R. LYNN
i47Q-RZ-Rz
Chairman of the Contra Costa County
Planning Commission, State of Calif.
ATTEST:
Secretary of the Contra Costa County
Planning Commission, State of Calif. Findings Map�f lap
000227