RESOLUTION WHEREAS, on July 24, 2017 a Scoping Meeting was noticed and held pursuant to CEQA Guidelines Section 15083; and,

Similar documents
Section 15085, the City prepared a Notice of Completion of the DEIR that was filed by mail with the State Office of

RESOLUTION NO

Barton Brierley, AICP, Community Development Director (Staff Contact: Tyra Hays, AICP, (707) )

How to Participate in the Environmental Review Process. September 29, 2016

Solano Local Agency Formation Commission 675 Texas St. Ste Fairfield, California (707) FAX: (707)

Planning Commission Staff Report August 18, 2016

RESOLUTION NO

RESOLUTION NO

1 INTRODUCTION 1.1 PURPOSE

CITY OF DANA POINT AGENDA REPORT URSULA LUNA-REYNOSA, DIRECTOR OF COMMUNITY DEVELOPMENT

CHAPTER 1 Introduction

CITY OF HEALDSBURG RESOLUTION NO

RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BELMONT AMENDING THE BELMONT VILLAGE SPECIFIC PLAN (BVSP)

BEFORE THE BOARD OF SUPERVISORS OF NAPA COUNTY

City of La Palma Agenda Item No. 5

RESOLUTION NUMBER 4778

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755

CITY COUNCIL AGENDA REPORT

City of Calistoga Staff Report

RESOLUTION NO

Carla Hansen, Management Analyst II Peggy Flynn, Public Communications Coordinator Cathy Capriola, Assistant City Manager

RESOLUTION NO.3. WHEREAS, the Oversight Board held a public comment session on the Due Diligence Review on September 27,2012; and

RESOLUTION NO. WHEREAS, the Signal Hill Safety Element was last updated in 1986; and

CHAPTER 1 INTRODUCTION

CITY COUNCIL OF THE CITY OF NOVATO

CITY OF HEALDSBURG RESOLUTION NO

INTERIM DEPT. DIRECTOR: PUBLIC HEARING TO RECEIVE TESTIMONY REGARDING THE FY 2017/18 ENCINITAS LANDSCAPE AND LIGHTING DISTRICT

Finance Department 1901 Airport Road, Suite 210 South Lake Tahoe, CA (530) FAX

#17. July 27, 2010 MAYOR AND COUNCIL MEMBERS

CITY COUNCIL STAFF REPORT DATE: MAY 2, 2018 PUBLIC HEARING

6/10/2015 Item #10C Page 1

MEMORANDUM DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES

RESOLUTION NUMBER 3415

Planning Department. FY Budget & Work Program. February 12, Keith DeMartini, Finance & IT Manager

Item No. 29 Town of Atherton

WHEREAS, notice of the public hearing was duly given as required by Section of the Act or has been duly waived by the property owner; and

CITY COUNCIL Quasi-Judicial Matter

RESOLUTION OF THE CITY OF GLENDALE SETTING FORTH RATES AND CHARGES FOR GLENDALE WATER AND POWER ELECTRIC SERVICE

February 23, 2016 Agenda Item XI.1: Page 1

BOARD OF SUPERVISORS, COUNTY OF HUMBOLDT, STATE OF CALIFORNIA Certified copy of portion of proceedings, Meeting of November 14,2017

NOTICE AND CALL OF SPECIAL MEETING OF THE KERMAN CITY COUNCIL. The sole business to be conducted is as follows:

RESOLUTION NO

Staff Report City of Manhattan Beach

Planning Commission CEQA Training A Brief Introduction to CEQA

RESOLUTION 5-13 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT SETTING WATER RATES

WHEREAS, the adoption of this ordinance is exempt from CEQA for the same reason;

NOVATO GENERAL PLAN 2035 ENVIRONMENTAL IMPACT REPORT CONSULTANT SERVICES AGREEMENT AMENDMENT

RESOLUTION NO. A. In 2008, Los Angeles County voters approved Measure R, a sales tax based transportation improvement program.

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Margaret Roberts, Administrative Services Director

ADOPTION OF AN UPDATED CONFLICT OF INTEREST CODE

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

OAKLAND OVERSIGHT BOARD MEMORANDUM

Richard Pearson, Community Development Director Tim Tucker, City Engineer

MARINA COAST WATER DISTRICT

STAFF REPORT TO THE CITY COUNCIL. Honorable Mayor and Members of the City Council

DOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS /CITY ENGINEER ADVERTISEMENT FOR BIDS FOR THE MOFFETT DRIVE ( CIP 70224)

RESOLUTION NUMBER RDA 292

Traffic Mitigation Agreement Fair Share Payment

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CEQA ENVIRONMENTAL REVIEW GUIDELINES

ORDINANCE NUMBER 1174

LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA. Wednesday, September 9, :00 a.m.

CA: RMM: rmd254/hpca City Council Meeting Santa Monica, California RESOLUTION NUMBER 7231(CCS) (City Council Series)

RESOLUTION NO. WHEREAS, pursuant to Santa Clara City Code Section , all electric energy and power

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

Heather Hafer, Senior Management Analyst Kate Whan, Public Works Administrative Manager SAN PABLO SUBDIVISION LANDSCAPE & LIGHTING DISTRICT A-03

Executive Summary Planning Code Text Change HEARING DATE: MAY 8, 2014

RESOLUTION NUMBER 3305

WHEREAS, The revised GMO Guidelines, which implement the requirements of the GMO, are set forth below;

GLENDALE UNIFIED SCHOOL DISTRICT. October 4, 2016 ACTION REPORT NO. 2

_ Draft Letter Attached

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.1 STAFF REPORT August 18, 2015 ARROW FOOD AND GAS PUBLIC CONVENIENCE OR NECESSITY (PCN) APPEAL

REPORT TO MAYOR AND COUNCIL

CITY OF SIMI VALLEY MEMORANDUM

The Transfer Policy has been revised over the years to reflect the City' s infrastructure, wastewater demand factors and economic conditions.

AGENDA REPORT SUMMARY

ORDINANCE NUMBER 1104

RESOLUTION NO Adopted by the Sacramento City Council. June 10, 2014

REQUEST FOR CITY COUNCIL ACTION

NOW THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF EULESS, TEXAS:

[Business and Tax Regulations, Planning Codes - Central South of Market Housing Sustainability District]

On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016)

SUBJECT: 1. APPROVE RESOLUTION NO , DISTRICT INTENT TO REIMBURSE EXPENSES FROM FINANCING SOLAR PROJECT ACTION

STAFF REPORT TO THE CITY COUNCIL. Honorable Mayor and Members of the City Council. Local Agency Investment Fund (LAIF) Signatory Authorizations

COUNCIL AGENDA AND AMERICAN CANYON FIRE PROTECTION DISTRICT BOARD JOINT STAFF REPORT

ORDINANCE NO Section 1. The City Council finds the above recitals are true and correct and incorporated herein by this reference.

CITY COUNCIL SUMMARY REPORT. Agenda No Key Words: Council Compensation Meeting Date: December 9, 2014 PREPARED BY:

CONSULTANT SERVICES AGREEMENT AMENDMENT NO. 2 WITH RINCON CONSULTANTS FOR WORK ON THE NOVATO GENERAL PLAN 2035 ENVIRONMENTAL IMPACT REPORT

City Council Report 915 I Street, 1 st Floor Sacramento, CA

ACCEPTANCE OF ASSETS OF WEST HOLLYWOOD LIBRARY FOUNDATION AND CONSIDERATION OF RELATED ASSIGNMENT AND ASSUMPTION AGREEMENT

RESOLUTION OF THE BOARD OF TRUSTEES APPROVING ADVISORY PROCESS COMMITTEE RECOMMENDATIONS

BEVERLY HILLS AGENDA REPORT. Honorable Mayor & City Council

NOW, THEREFORE, THE BOARD OF TRUSTEES OF THE TWIN RIVERS UNIFIED SCHOOL DISTRICT DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS:

RESOLUTION NO B

3 Resolution of Formation: Establishing a business-basedbusiness improvement

UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS OF NAPA VALLEY COLLEGE VITICULTURE AND WINERY TECHNOLOGY FOUNDATION

2.2 Negative Declaration Preparation of a Negative Declaration/Mitigated Negative Declaration

Staff Report. Andrea Ouse, Director of Community and Economic Development Abhishek Parikh, Transportation Manager

Agenda Item D.1 DISCUSSION ACTION ITEM Meeting Date: April 7, 2015

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY OF THE CORCORAN REDEVELOPMENT AGENCY AGENDA

Transcription:

RESOLUTION 2018 A RESOLUTION OF THE OF THE CITY COUNCIL OF THE CITY OF NAPA CITY COUNCIL CERTIFYING THE FINAL ENVIRONMENTAL IMPACT REPORT FOR THE TRINITAS MIXED-USE PROJECT, ADOPTING CERTAIN FINDINGS OF FACT AND A STATEMENT OF OVERRIDING CONSIDERATIONS, AND ADOPTING A MITIGATION MONITORING AND REPORTING PROGRAM WHEREAS, on April 14, 2016, Pacific Hospitality Group ( PHG ) submitted an application proposing a hotel, winery, and office building within the Napa Valley Commons corporate park on three vacant parcels located at 2650 Napa Valley Corporate Drive (APNs 046-610-009,019 and 020), which application included associated requests for a Design Review Permit, Planned Development Overlay, and two Conditional Use Permits; all of the above comprise the Project ; and WHEREAS, the California Environmental Quality Act, Public Resources Code, Section 21000 et seq. ( CEQA ), requires that the City consider the potential environmental impacts of the Project prior to approving any entitlements for the Project; and WHEREAS, the City of Napa caused an Environmental Impact Report, consisting of a Draft EIR, a Final EIR and all the appendices ( EIR ) for the Project to be prepared pursuant to CEQA and the CEQA Guidelines, Code of California Regulations, Title XIV, Section 15000 et seq., and the City of Napa CEQA Guidelines; and WHEREAS, on June 30, 2017, a Notice of Preparation of a Draft Environmental Impact Report for the Trinitas Mixed-Use Project was posted and mailed to all responsible and affected agencies pursuant to CEQA Guidelines Section 15082; and, WHEREAS, on July 24, 2017 a Scoping Meeting was noticed and held pursuant to CEQA Guidelines Section 15083; and, WHEREAS, on January 14, 2018, the City of Napa filed a Notice of Completion of the Draft EIR with the State Office of Planning and Research (State Clearinghouse No. 2017072005) which was distributed to reviewing agencies by OPR, and from January 14, 2018, to February 28, 2018, circulated the Draft EIR, for review and comment by the public and public agencies having jurisdiction by law with respect to the project. The Draft EIR is available for public review in the office of the Community Development Department, it was previously distributed to members of Planning Commission and the City Council, and it is incorporated herein by reference as Exhibit A ; and WHEREAS, on April 27, 2018, the Final EIR, which incorporates the Draft EIR by reference and contains the public written comments submitted within the statutory circulation period for the Draft EIR, and the written responses to those comments, was Resolution Page 1 of 8

Resolution Page 2 of 8 published and circulated to commenting agencies and responding persons. The Final EIR is available for public review in the office of the Community Development Department, it was previously distributed to members of Planning Commission and the City Council, and it is incorporated herein by reference as Exhibit B ; and WHEREAS, on May 31, 2018 the Planning Commission considered the Final EIR and all written and oral testimony submitted to them at a noticed public hearing on the Project, at which the Planning Commission heard a presentation by staff and took public testimony, and thereafter closed the public hearing and considered the adequacy of the Final EIR, the Mitigation Monitoring and Reporting Program, and the Findings of Fact and Statement of Overriding Considerations; and WHEREAS, on [INSERT DATE] the City Council of the City of Napa considered the Final EIR and all written and oral testimony submitted to them at a noticed public hearing on the Project, at which the City Council heard a presentation by staff and took public testimony, and thereafter closed the public hearing and considered the adequacy of the Final EIR, the Mitigation Monitoring and Reporting Program, and the Findings of Fact and Statement of Overriding Considerations and recommended that the City Council certify the Final EIR, adopt the Findings of Fact and Statement of Overriding Considerations and adopt the Mitigation Monitoring and Reporting Program. NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Napa does resolve as follows: 1. The City Council hereby finds that the facts set forth in the recitals to this Resolution are true and correct and establish the factual basis for the City Council s adoption of this resolution. 2. Compliance with CEQA. The EIR was prepared in compliance with the requirements of the CEQA. Pursuant to CEQA Guidelines Section 15088.5 and as found in the Final EIR as Exhibit B, no new significant information was added to the EIR and therefore, recirculation of the EIR is not required. 3. EIR Reviewed and Considered. The City Council certifies that the EIR has been completed in compliance with CEQA; that it has been presented to the City Council; that the City Council has reviewed and considered the information contained in the EIR; that the EIR reflects the independent judgment of the City Council; and that the information contained therein has substantially influenced all aspects of the decision by the City Council to certify the EIR. 4. Findings of Fact Regarding Significant Effects. Section 21081 of the Public Resources Code and Section 15091 of the CEQA Guidelines require the City Council to make certain findings regarding the potential significant environmental effects of the Project. This includes findings regarding effects that would be significant, even after the adoption of all feasible mitigation measures and any feasible alternatives, certain significant or potentially significant environmental effects caused by the Project, or

cumulatively. Therefore, the City Council hereby adopts the attached Findings of Fact and Statement of Overriding Considerations (Exhibit C to this resolution, attached hereto and incorporated by reference), identifying specific economic, social, and other considerations that render the unavoidable significant adverse environmental effects acceptable. 5. As more fully identified and set forth in the Findings of Fact and Statement of Overriding Considerations, which are contained in Exhibit C to this Resolution, the City Council hereby finds, pursuant to Public Resources Code Section 21081 and CEQA Guidelines Section 15091, that in light of City policies and objectives for the Project site, specific economic and social considerations make the alternatives to the Project which were identified in the Final EIR infeasible. 6. As more fully identified and set forth in the Findings of Fact and Statement of Overriding Considerations, which are contained in Exhibit C to this Resolution, the City Council hereby finds pursuant to Public Resources Code Section 21081 and CEQA Guidelines Section 15091 that the mitigation measures described in the EIR are feasible and will become binding upon the entity assigned thereby to implement the same. 7. As required by Public Resources Code Section 21081.6, the City Council hereby adopts the Mitigation Monitoring and Reporting Program as set forth in the Final EIR and attached to this Resolution as Exhibit D (attached hereto and incorporated by reference). The City Council further finds that the Mitigation Monitoring and Reporting Program is designed to ensure that, during Project implementation, the mitigation measures identified in the EIR will be implemented. 7. The City Council, exercising its own independent judgment, hereby finds that all the findings contained in Exhibit C are supported by substantial evidence in the record. 8. Location and Custodian of Documents. The record of the Project s environmental review, which is further described in Exhibits A and B, shall be kept at the Community Development Department, 1600 First Street, Napa, CA 94559. 9. Certification. Based on the above facts and findings and the findings in the attached Exhibits, the City Council hereby certifies, as lead agency for the Project, that the EIR for this Project is accurate and adequate. The City Council certifies that the EIR was completed in compliance with CEQA and the State CEQA Guidelines, and directs the City Clerk to file a Notice of Determination as required by CEQA and the CEQA Guidelines. 11. This Resolution shall take effect immediately upon its adoption. I HEREBY CERTIFY that the foregoing Resolution was duly adopted by the City Council of the City of Napa at a public meeting of said City Council held on the day of, 2018, by the following vote: Resolution Page 3 of 8

AYES: NOES: ABSENT: ABSTAIN: ATTEST: City Clerk Attachments: Exhibit A: Exhibit B: Exhibit C: Exhibit D: Draft Environmental Impact Report (DEIR) Final Environmental Impact Report (FEIR) CEQA Findings of Fact and Statement of Overriding Considerations Mitigation Monitoring and Reporting Program Resolution Page 4 of 8

EXHIBIT A TO ATTACHMENT 1 DRAFT ENVIRONMENTAL IMPACT REPORT (PREVIOUSLY DISTRIBUTED TO THE PLANNING COMMISSION, AND MADE AVAILABLE TO THE PUBLIC FOR REVIEW AT www.cityofnapa.org AND THE OFFICE OF THE COMMUNITY DEVELOPMENT DEPARTMENT, 1600 FIRST STREET, NAPA, CA 94559) Resolution Page 5 of 8

EXHIBIT B TO ATTACHMENT 1 FINAL ENVIRONMENTAL IMPACT REPORT (PREVIOUSLY DISTRIBUTED TO THE PLANNING COMMISSION, AND MADE AVAILABLE TO THE PUBLIC FOR REVIEW AT www.cityofnapa.org AND THE OFFICE OF THE COMMUNITY DEVELOPMENT DEPARTMENT, 1600 FIRST STREET, NAPA, CA 94559) Resolution Page 6 of 8

EXHIBIT C TO ATTACHMENT 1 CEQA FINDINGS OF FACT AND STATEMENT OF OVERRIDING CONSIDERATIONS TRINITAS MIXED-USE PROJECT Resolution Page 7 of 8

EXHIBIT D TO ATTACHMENT 1 Mitigation, Monitoring and Reporting Program for the Trinitas Mixed-Use Project