Loading...
Resolution - 8320RESOLUTION NO.8320 • A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, CERTIFYING THE NEGATIVE DECLARATION OF ENVIRONMENTAL IMPACT FOR ZONE CHANGE NO. 623, PRECISE PLAN NO. 816 AND TENTATIVE TRACT MAP NO. 46781 FOR CONDOMINIUM PURPOSES. (Lewis Homes of California) WHEREAS, there was filed with this Commission a verified application on forms prescribed in Chapter 20 and Chapter 26, Article VI of the West Covina Municipal Code requesting approval of a zone change, precise plan, and a tentative tract map on that certain property generally described as follows: Parcel 1 that portion of the east half of lot 198 of E. J. Baldwin's Fifth Subdivision of a portion of the Rancho La Puente, in the city of West Covina, County of Los Angeles, State of California, as per map recorded in Book 12 Pages 134 and 135 of Maps, in the office of the County Recorder of said county, lying southerly of the southerly boundary of Tract No. 14539, as per map recorded in Book 448 Pages 45 through 48 inclusive of maps, in the office of the County Recorder of said County. Together with that portion of the northerly half of Service Avenue as vacated, lying between the southerly prolongation' of the easterly and westerly lines of the land hereinabove described. Except therefrom that portion of Lot 198, E. J. Baldwin's Fifth Subdivision, as shown on map recorded in Book 12 Pages 134 and 135 of Maps, in the office of the Recorder of the County of Los Angeles within the following described boundaries: Beginning at the intersection of the easterly line of said lot with a line parallel with and 55 feet southerly, measured at right angles from a line described as commencing at a point in the center line of Azusa Street (now known as Lark Ellen Avenue), 60 feet wide, as said street is shown on said map, distant north 0 degrees 24 minutes 27 seconds east 374.41 feet along said center line from the center line of Service Avenue, 60 feet wide, as said avenue is shown on said map; thence south 84 degrees 15 minutes 24 seconds east 162.63 feet to the beginning of a tangent curve concave to the south and having a radius of 3020 feet; thence easterly 905.34 feet along said • curve; thence tangent to said curve south 67 degrees 04 minutes 50 seconds east 131.32 feet to the beginning of tangent curve concave to the north and having a radius of 1405 feet; thence easterly 1061.31 feet along said curve; thence tangent to said curve north 69 degrees 38 minutes 21 seconds east 518.93 feet to a point in the center line of Azusa Avenue, as said center line is shown on map of Tract No. 18811, recorded in Book 483, Pages 11 through 14 Page 2 inclusive of maps, in the office of said Recorder, distant along said center line north 0 degrees 25 minutes 05 seconds east 259.91 feet from the center line of Cortez • Street, as said center line is shown on said map of Tract No. 18811; thence, from said intersection, being the point of beginning, south 69 degrees 38 minutes 21 seconds west 109.04 feet along said parallel line; thence south 73 degrees 27 minutes 13 seconds west 45.10 feet to a point in a line parallel with and 52 feet southerly, measured at right angles, from said line having a length of 518.93 feet; thence south 69 degrees 38 minutes 21 seconds west 303.59 feet along said parallel line; thence north 20 degrees 21 minutes 39 seconds west 10.00 feet to a line parallel with and 42 feet southerly, measured at right angles from said line having a length of 518.93 feet; thence south 69 degrees 38 minutes 21 seconds west 8.34 feet along said parallel line to the beginning of a tangent curve having a radius of 1447 feet and being concentric with said curve having a radius of 1405 feet; thence easterly 135.43 feet along said concentric curve to a point, a radial line of said concentric curve to said point having a bearing of south 14 degrees 59 minutes 54 seconds east; thence south 14 degrees 59 minutes 54 seconds east 10.00 feet; thence south 85 degrees 15 minutes 42 seconds east 70.23 feet; thence south 04 degrees 44 minutes 18 seconds west 30.00 feet; thence north 85 degrees 15 minutes 42 seconds west 164.35 feet,more or less, along a line which passes through a point in the westerly continuation of said concentric curve, a radial line of said curve to said point bearing south 9 degrees 40 minutes 57 seconds east, to the westerly line of the easterly one-half of said lot 198; thence northerly along said westerly line to the southerly line of Tract No. 14539, as shown on map recorded in Book 448 Pages 45 through 48 inclusive of maps, in the office of said Recorder; thence easterly along said southerly line to said easterly line of said lot 198; thence southerly along said easterly line to the point of beginning. Excepting therefrom that portion thereof, within that land described in deeds to city of West Covina, recorded in Book 7774 Page 344 and in book D1145 Page 422 both of official records, in the office of said Recorder. Parcel 2 Those portions of lots 199 and 208, E. J. Baldwin's Fifth Subdivision, of a portion of Rancho La Puente, in the City of West Covina, County of Los Angeles, State of California, as per map recorded in Book 12, Pages 134 and 135 of Maps, in the office of the County Recorder of said County and of that portion of Service Avenue vacated by order of the Board of Supervisors of said County recorded on April 03, 1917 in Book 259 Page 200 of miscellaneous records, described as follows: • Beginning at a 2 inch iron pipe marked L.S. 1023 set in a 12 inch concrete monument, said point being distant north 0 degrees 40 minutes east along the westerly line of Azusa Avenue, formerly Sierra Street, 60 feet wide, 1289.92 feet from the northerly line of Cameron Avenue, 60 feet wide, as said westerly line of Azusa Avenue and said northerly Page 3 E • line of Cameron Avenue are shown on county surveyor's Map B-611, Sheet No. 2 on file in the Office of the County Surveyor of said County; thence south 79 degrees 11 minutes 35 seconds west 501.93 feet to a 1 1/2 inch iron pipe set approximately 12 inches below the surface of the ground and marked R.E. 617; thence north 89 degrees 19 minutes 10 seconds west 173 feet to a 1 1/2 inch iron pipe set approximately 3 inches below the surface of the ground and marked R.E. 617; thence south 0 degrees 40 minutes 50 seconds west 560 feet to a lead and tack set in a concrete irrigation pipe approximately 12 inches below the surface of the ground and marked R.E. 617, said last described point being a point in the southerly line of said lot 208; thence along said southerly line south 89 degrees 19 minutes 10 seconds east 665.04 feet to the said westerly line of Azusa Avenue; thence along Azusa Avenue, north 0 degrees 40 minutes east 659.96 feet to the point of beginning. Said land is shown on a registered engineer's map filed in Book 56 Page 44 of record of surveys, in the Office of said County Recorder. WHEREAS, the proposed project is considered a "project" pursuant to the terms of the California Environmental Quality Act (CEQA); and WHEREAS, an initial study was prepared for said project; and WHEREAS, based upon the findings of an initial study, it has been determined that although the proposed project could have a significant effect on the environment, there will not be a significant effect in this case because design modifications and mitigation measures were added to the project; and WHEREAS, a Negative Declaration of Environmental Impact was prepared for the proposed project pursuant to the requirements of the California Environmental Quality Act of 1970, as amended, and mitigation measures were included in said Negative Declaration in support of the finding that there was not a significant effect on the environment caused by this project. NOW, THEREFORE, the City Council of the City of West Covina does hereby resolve as follows: 1. After receiving and considering all determinations, studies, documents, and recommendations, as well as other appropriate public comments, the City Council of the City of West Covina hereby certifies the Negative Declaration of Environmental Impact. 2. The City Clerk shall certify to the adoption of this resolution. ATTEST: ADOPTED AND APPROVED this 27th day of March, 1989. City Clerk Mayor Page 4 0 0 I, hereby certify that the foregoing Resolution was duly adopted by the City Council of the City of West Covina, California, at a regular meeting thereof held on the 27th day of March, 1989 by the following vote: AYES: Councilmembers: Tarozzi, McFadden, Lewis, Bacon, Manners NOES: Councilmembers: None ABSENT: Councilmembers: None APPROVED AS TO FORM: • City Clerk