General Plan Amendment No. PA-2100168, Zone Reclassification No. PA-2100169, and Site Approval No. PA-2100170

2 Documents in Project

Summary

SCH Number
2023030135
Lead Agency
San Joaquin County
Document Title
General Plan Amendment No. PA-2100168, Zone Reclassification No. PA-2100169, and Site Approval No. PA-2100170
Document Type
MND - Mitigated Negative Declaration
Received
Present Land Use
Vacant / R-L / R/L
Document Description
This project is composed of 3 applications: General Plan Amendment No. PA-2100168 to amend the map designation of a 1.99-acre parcel from R/L (Low Density Residential) to C-C (Community Commercial); Zone Reclassification No. PA-2100169 to change the zoning from R-L (Low Density Residential) to C-C (Community Commercial); and, Site Approval No. PA-2100170 to include construction of a 12,200-square-foot, multi-use, commercial building for medical and professional offices, eating establishments, a farmer's market, a public safety office, and parking area to include 6 EV recharging stations.

Contact Information

Name
Alisa Goulart
Agency Name
San Joaquin County Community Development Department
Job Title
Associate Planner
Contact Types
Lead/Public Agency

Location

Cities
Stockton
Counties
San Joaquin
Regions
Northern California
Cross Streets
S. Wagner Ave, S. Miwuk Village Dr, S. Del Mar Ave, S. Walker Ln.
Zip
95215
Total Acres
1.96
Parcel #
173-210-14
State Highways
Highway 99
Railways
BNSF
Schools
Henry Elementary
Waterways
Mormon Slough, Duck Creek, Stockton Diverting Canal
Township
1N
Range
7E
Section
56, 57
Base
MDM

Notice of Completion

State Review Period Start
State Review Period End
State Reviewing Agencies
California Air Resources Board (ARB), California Department of Conservation (DOC), California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW), California Department of Fish and Wildlife, North Central Region 2 (CDFW), California Department of Forestry and Fire Protection (CAL FIRE), California Department of Parks and Recreation, California Department of Toxic Substances Control (DTSC), California Department of Transportation, District 10 (DOT), California Department of Transportation, Division of Aeronautics (DOT), California Department of Transportation, Division of Transportation Planning (DOT), California Department of Water Resources (DWR), California Governor's Office of Emergency Services (OES), California Highway Patrol (CHP), California Native American Heritage Commission (NAHC), California Natural Resources Agency, California Public Utilities Commission (CPUC), Central Valley Flood Protection Board, Delta Protection Commission, Delta Stewardship Council, Office of Historic Preservation, State Water Resources Control Board, Division of Drinking Water, State Water Resources Control Board, Division of Water Rights, California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB)
State Reviewing Agency Comments
California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB)
Development Types
Commercial (Sq. Ft. 12200, Acres 1.96, Employees 6)
Local Actions
General Plan Amendment, Site Plan, Rezone
Project Issues
Biological Resources, Land Use/Planning, Noise, Septic System
Local Review Period Start
Local Review Period End

Attachments

Notice of Completion [NOC] Transmittal form
State Comment Letters [Comments from state reviewing agencies]

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