PLNP2021-00268 ARCO at Larchmont Village

Summary

SCH Number
2023120073
Lead Agency
Sacramento County
Document Title
PLNP2021-00268 ARCO at Larchmont Village
Document Type
MND - Mitigated Negative Declaration
Received
Document Description
The project consists of the following planning entitlement requests: 1. A Use Permit Amendment to allow the reconstruction of an existing gas station and convenience store with 24-hour operation. 2. A Special Development Permit to allow the proposed project to deviate from the following development standards: • Commercial Interior Setback Adjacent to Single Family Residential (Section 5.5.2.A): The standard setback is 25 feet. The project as proposed provides a 19-foot setback from adjacent residential zoned property. • Minimum Landscape Planter Width Adjacent to Residential (Section 5.2.4.B.3): The standard planter width is 7 feet. The project as proposed provides a 5-foot, 2-inch planter. • Trash Enclosure Setback from Residentially Zoned Property (Section 5.5.2.A): The standard is 25 feet from residentially zoned property. The project provides a minimum of 15 feet. • Trash Enclosure Perimeter Landscaping (Section 5.2.4.B.5): The standard is five feet of landscaping on three sides when visible from the public right of way. The project proposes five feet of landscaping on two sides. 3. A Design Review to Determine Substantial Compliance with The Sacramento County Countywide Design Guidelines (Design Guidelines).

Contact Information

Name
Julie Newton
Agency Name
Sacramento County Planning
Job Title
ENVIRONMENTAL COORDINATOR
Contact Types
Lead/Public Agency

Location

Cities
Sacramento
Counties
Sacramento
Regions
Countywide
Parcel #
219-0031-003-0000

Notice of Completion

State Review Period Start
State Review Period End
State Reviewing Agencies
California Air Resources Board (ARB), 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 3 (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 Highway Patrol (CHP), California Native American Heritage Commission (NAHC), California Natural Resources Agency, California Public Utilities Commission (CPUC), Central Valley Flood Protection Board, Office of Historic Preservation, State Water Resources Control Board, Division of Drinking Water, 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. 1500, Acres 0.8, Employees 1)
Local Actions
Use Permit
Project Issues
Aesthetics, Air Quality, Noise
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