Lantern Crest Ridge II Project Addendum

3 Documents in Project

Summary

SCH Number
2020029092
Lead Agency
City of Santee
Document Title
Lantern Crest Ridge II Project Addendum
Document Type
NOD - Notice of Determination
Received
Posted
2/25/2022
Document Description
The original project, approved by the City of Santee City Council on September 9, 2020, included General Plan Amendment (GPA2018-1), Rezone (R2018-1), Conditional Use Permit (P2017-4) and Mitigated Negative Declaration (AEIS2018-2) for a 50-unit senior assisted care facility with structures up to three stories and 59 feet in height. The General Plan Amendment and Rezone changed the land use designation and zoning district of the subject property from the R-1A (Low Density Residential) and HL (Hillside/Limited) to R-14 (Medium High Density Residential). On October 27, 2021, the applicant, M. Grant Real Estate, Inc., submitted a request for a Major Revision to approved Conditional Use Permit (P2017-4) to enlarge a three-story congregate care facility approved for 46 units with 16 additional units (for a total of 62 assisted living units). The revised project would also remove two, single-story duplexes that would have provided four independent senior living units (villas). The proposed revisions would increase the number of residential units from 50 units to 62 units, resulting in a net increase of 12 residential units. The project site is a 2.74-acre vacant parcel of land located at 11000 Sunset Trail in the R-14 Zone (APN 384-142-04). The proposed congregate care facility would be connected to the adjacent Lantern Crest Ridge Phase I building via a new covered pedestrian bridge and would be integrated with the Lantern Crest Senior Living Community. An Addendum to a previously adopted Mitigated Negative Declaration has been prepared for the revised project in accordance with the California Environmental Quality Act (CEQA). The Addendum assesses the potential environmental impacts of the revised project consisting of 62 units as compared to the environmental impacts assessed under the adopted MND for the approved project consisting of 50 units. The analysis provided in the Addendum demonstrates that the revised project would not result in any new additional significant impacts, nor would it substantially increase the severity of previously anticipated significant impacts. All mitigation measures identified as part of the adopted MND remain sufficient in reducing environmental impacts to a less than significant level for the revised project. On February 23, 2022, the City Council approved and adopted the Addendum to the MND, approved Major Revision MJR2021 to the Conditional Use Permit P2017-4 through Resolution No. 021-2022.

Contact Information

Name
Michael Coyne
Agency Name
City of Santee
Job Title
Associate Planner
Contact Types
Lead/Public Agency

Location

Cities
Santee
Counties
San Diego
Regions
Southern California
Cross Streets
Sunset Trail and Graves Avenue
Zip
92071
Total Acres
2.74
Jobs
25
Parcel #
384-142-04
State Highways
SR-67 and SR-52
Airports
Gillespie Field
Schools
Pepper Drive Elementary School
Other Location Info
11000 Sunset Trail, Santee, CA 92071

Notice of Determination

Approving Agency
City of Santee
Approving Agency Role
Lead Agency
Approved On
County Clerk
San Diego
Final Environmental Document Available at
Department of Development Services, 10601 Magnolia Ave., Santee, CA 92071

Determinations

(1) The project will have a significant impact on the environment
No
(2a) An Environmental Impact Report was prepared for this project pursuant to the provisions of CEQA
No
(2b) A Mitigated or a Negative Declaration was prepared for this project pursuant to the provisions of CEQA
Yes
(2c) An other document type was prepared for this project pursuant to the provisions of CEQA
Yes (Addendum)
(3) Mitigated measures were made a condition of the approval of the project
Yes
(4) A mitigation reporting or monitoring plan was adopted for this project
Yes
(5) A Statement of Overriding Considerations was adopted for this project
No
(6) Findings were made pursuant to the provisions of CEQA
No

Attachments

Final Document(s) [Approved_Certified draft environmental documents]
Notice of Determination

Disclaimer: The Governor’s Office of Planning and Research (OPR) accepts no responsibility for the content or accessibility of these documents. To obtain an attachment in a different format, please contact the lead agency at the contact information listed above. You may also contact the OPR via email at state.clearinghouse@opr.ca.gov or via phone at (916) 445-0613. For more information, please visit OPR’s Accessibility Site.

Download CSV Download All Attachments New Search Print