Loading...
HomeMy WebLinkAboutMINUTES - 11041986 - T.7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA T-7 Adopted this Order on November 4 , 1986 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on appeal of Rural California Housing Corporation from the East County Planning Commission of Contra Costa County denial of applications to rezone land (2687-RZ) , Development Plan 3038-86 and Tentative Subdivision Map 6790 in the Oakley area. The Board on October 21 , 1986 , continued to this time the hearing on the appeal of Rural California Housing Corporation from the East County Planning Commission of Contra Costa County denial of applications to rezone land (2687-RZ) from Single Family Residential (R-6) to Planned Unit Development (P-1 ) , Final Development Plan 3038-86 and Tentative Subdivision Map 6790 in the Oakley area. The following people appeared to speak: Abraham Amador, P .O. Box 908 , Oakley, representing Comite Regional Campesino; Henry Davis, 2125 19th Street, Sacramento, representing Rural California Housing Corporation; Richard Kearney, 1125 Woodglen Drive, Oakley; Roy L. Gover, Jr. , 18 Pamela Court, Oakley; John E. Marquez, 826 30th Street, Richmond, representing Hispanic Roundtable of Contra Costa County; Richard J. Lujan, 3810 Crestview Drive, Pittsburg, Chairman, MAPA, co-facilitator, Hispanic Roundtable, Advisory Housing Commissioner; Jeff Huffaker, 235 Woodglen Place, Oakley, representing Oakley Municipal Advisory Council ; Perfecto Villarreal, 3133 Estudillo Street, Martinez, representing Contra Costa County Housing Advisory Commission; Rudy Rodriguez, 256 Sierra Drive, Walnut Creek, repre- senting MAPA, Bay Area Region; Patricia A. Higa, 1017 McDonald Avenue, Richmond, repre- senting Contra Costa Legal Services; Brigitte Coate, 1692 Pine Court, Oakley, representing Oakley Residents for Responsible Growth; Mary Lou Laubscher, 1122 Lowell Court, Concord, Chairman of Citizens' Task Force on Homelessness; Barbara Edkin, 105 Woodrider Place, Oakley; Natalie Kearney, 1125 Woodglen Drive, Oakley, representing Concerned Oakley Residents; Sara Moser, 1040 Woodglen Drive, Oakley; Martha Allen, 329 Lorenz Drive, Oakley; Duane Leggat, 1721 Edgewood Drive, Oakley; Keith Allen, 329 Lorenz Drive, Oakley; Harriett V. Zych, 436 Clearwood Drive, Oakley; Kenneth Ammenwerth, 813 Chianti Way, Oakley; Jose M. Lopez, 83 Dolphin Drive, Pittsburg; Myra Brown, 1130 Woodglen, Oakley; Jeff Morse, 4404 Blanc Court, Oakley; Vini Faletoese, 2301 Sycamore Drive 415 , Antioch; Jesus (Jess) Melgoza, 804 Sherman Lane, Oakley; Rick Fleming, 3412 Heather Court, Antioch; Fred Franco, P.O. Box 841 , Oakley; Ray M. Parra, 42 Monique Court, Oakley; Joel Lopez, P.O. Box 213, Brentwood, Comite Regional Campesino; Bruce K. Brown, 4332 Chenin Lane, Oakley, also submitted written comments; Bob Kratina, 4340 Chenin Lane, Oakley; Stanley Keasling, 2125 19th Street, Suite 101 W, Sacramento, Rural California Housing Corporation, spoke in rebuttal and answered the Board' s concerns ; The following people submitted written comments but did not wish to speak: Sandra D. Ide, 79 Rhine Court, Oakley; Pat Erskine, 4405 Blanc Court, Oakley; Bruce A. Muller, 4235 Sequoia Drive, Oakley; Kenneth W. Davis, 309 Lorenz Drive, Oakley, representing Concerned Oakley Residents; ' Hildah Pemberton, 135 Woodridge Place; Oakley; Cynthia Kekke, 4409 Blanc Court, Oakley; The Chair closed the public hearing. Supervisor Torlakson commented that he understood that there were no other sites available for construction of this project that the applicant would find suitable and that the applicant wished to pursue this project in this location. He commented on the pro- cess for density bonus. Supervisor Torlakson recommended approval of a planned unit development project of 56 units with amended con- ditions as discussed and suggested staff prepare the final documents for the Board' s approval. The Board hereby DECLARES its intent to grant the appeal of Rural California Housing Corporation from East County Regional Planning Commission denial of rezoning application 2687-RZ , Final Development Plan 3038-86 and Tentative Subdivision Map 6790 and approve the rezoning of the property, the final development plan and tentative subdivision map with amended conditions; and DIRECTS staff to prepare the appropriate documents for Board consideration. 1 hereby certify that this is a true and correct copy of an action taken and enterad o;; ;fte Board of Superdisors on th 031"0 Snown. ATTESTED: -itch,/ - PHIL BAT Hr-LOR, Ciork ai the Board of Supervisors and County Administrator By o , Deputy. Orig. Dept. : Clerk of the Board cc : Community Development Department County Administrator County Counsel