Project Details

Project Name Mather South Community Master Plan
Description Mather South Community Master Plan
Address KIEFER BL, RANCHO CORDOVA, CA 95742 Community Cordova
Application No. PLNP2013-00065 Project Status Closed
Property Owner Clark Whitten Project Applicant Phil Rodriguez
Parcel No. 067-0090-034 Entitlement GPB - General Plan Amendment, SFB - Specific Plan Initiation, ZOB - Zoning Ordinance Amendment
Filing Date 5/9/2013 Final Hearing Date
Project Manager Email    

Hearing Information (9)

Hearing items found: 9

Hearing Body: Board of Supervisors 
Location: 700 H Street,
Board Chambers,
 
Date: 1/28/2020 
Time: 2:00:00 PM 
Continued:  
Final Action:  
Testimony:  
Entitlement:  
Disposition: Approved 
Appeal: No 


Action Description: Approved (4-1)
Hearing Body: Planning Commission 
Location: 700 H Street,
Board Chambers,
 
Date: 10/28/2019 
Time: 5:30:00 PM 
Continued:  
Final Action:  
Testimony:  
Entitlement:  
Disposition: Approval Recommended 
Appeal: No 


Action Description: Approval recommended
Hearing Body: Planning Commission 
Location: 700 H Street,
Board Chambers,
 
Date: 2/25/2019 
Time: 5:30:00 PM 
Continued:  
Final Action:  
Testimony:  
Entitlement:  
Disposition: Continued 
Appeal: No 


Action Description: Continued to a future meeting for a formal recommendation once a few items have been completed
Hearing Body: Cordova CPAC 
Location: Rancho Cordova Library,
 
Date: 2/21/2019 
Time: 7:00:00 PM 
Continued:  
Final Action:  
Testimony:  
Entitlement:  
Disposition: Approval Recommended 
Appeal: No 


Action Description: Unanimous recommendation for approval (7-0)
Hearing Body: Vineyard CPAC 
Location: 8239 Kingsbridge Drive,
 
Date: 2/5/2019 
Time: 7:00:00 PM 
Continued:  
Final Action:  
Testimony:  
Entitlement:  
Disposition: Approval Recommended 
Appeal: No 


Action Description: Unanimous recommendation for approval (7-0)
Hearing Body: Cordova CPAC 
Location: Branch Center Road,
 
Date: 1/19/2017 
Time: 7:00:00 PM 
Continued: No 
Final Action: Yes 
Testimony:  
Entitlement:  
Disposition: Approval Recommended 
Appeal: No 


Action Description: 6 - 0 Motion: Approve entitlements 1-4 and 6-6. Will review #5 entitlement when Master Plan is written
Hearing Body: Board of Supervisors 
Location: 700 H St,
Board Chambers,
 
Date: 6/10/2014 
Time: 2:00:00 PM 
Continued:  
Final Action:  
Testimony:  
Entitlement:  
Disposition:  
Appeal: No 


Action Description:
Hearing Body: Planning Commission 
Location: 700 H St,
Board Chambers,
 
Date: 4/28/2014 
Time: 5:30:00 PM 
Continued:  
Final Action:  
Testimony:  
Entitlement:  
Disposition:  
Appeal: No 


Action Description:
Hearing Body: Vineyard CPAC 
Location: 9555 Calvine Rd.,
Sacramento,
 
Date: 3/4/2014 
Time: 7:00:00 PM 
Continued:  
Final Action:  
Testimony:  
Entitlement:  
Disposition:  
Appeal: No 


Action Description:

Documents (59)

Published documents found: 59

Group CategoryDocument TitlePublished Date
Worksheet – Project DescriptionWorksheet - Project DescriptionPLNP2013-00065 Chair Packet 2-21-20192/13/2019 10:15:29 PM
Worksheet – Project DescriptionWorksheet - Project DescriptionPLNP2013-00065 Chair Packet 2-5-20191/25/2019 6:48:04 PM
Staff Report – Environmental DocumentsStaff ReportCOPC Final Staff Report w/Attachments2/13/2019 10:48:50 PM
Staff Report – Environmental DocumentsEnvironmental ExemptionAppendix HY-1_Drainage Master Plan1/10/2019 12:11:08 AM
Staff Report – Environmental DocumentsEnvironmental Document Supplement MemoNotice of Preparation for Draft Env. Impact Report - 6-27-146/26/2014 8:50:30 PM
Staff Report – Environmental DocumentsStaff Reportto COPC MTG: 04-28-2014 Workshop Staff Report4/15/2014 6:40:21 PM
Project DocumentsNoticesPLNP2013-00065 NOD1/30/2020 4:54:44 PM
Project DocumentsFinal Action Hearing Body TransmittalPLNP2013-00065 COPC 10-28-19 Final Transmittal12/2/2019 5:07:42 PM
Project DocumentsCPAC Referral FormPLNP2013-00065 Vineyard CPAC Completed Referral 2-5-20192/25/2019 7:15:05 PM
Project DocumentsCertification/Declaration of MailingPLNP2013-00065 Signed COM1/29/2019 8:37:50 PM
Project DocumentsEnvironmental Impact Report - DraftFiled NOA1/16/2019 6:56:04 PM
Project DocumentsEnvironmental Impact Report - DraftAppendix NOI-1_Noise Modeling1/10/2019 12:19:08 AM
Project DocumentsEnvironmental Impact Report - DraftAppendix GS-1_Preliminary Geotechnical Report1/10/2019 12:18:18 AM
Project DocumentsEnvironmental Impact Report - DraftAppendix HAZ-1_Phase 1 Environmental Site Assessment1/10/2019 12:17:17 AM
Project DocumentsEnvironmental Impact Report - DraftAppendix BIO-1_Arborist Report1/10/2019 12:15:51 AM
Project DocumentsEnvironmental Impact Report - DraftAppendix PU-1_Sewer Study1/10/2019 12:14:55 AM
Project DocumentsEnvironmental Impact Report - DraftAppendix WS-1_Water Supply Assessment1/10/2019 12:13:50 AM
Project DocumentsEnvironmental Impact Report - DraftAppendix HY-3_Climate Change/Hydrology Memo1/10/2019 12:13:08 AM
Project DocumentsEnvironmental Impact Report - DraftAppendix HY-2_Beach Stone Lakes Impact Analysis1/10/2019 12:12:06 AM
Project DocumentsEnvironmental Impact Report - DraftAppendix TR-1_Transportation Impact Report1/10/2019 12:09:40 AM
Project DocumentsEnvironmental Impact Report - DraftAppendix PD-4_Urban Services Plan1/10/2019 12:08:40 AM
Project DocumentsEnvironmental Impact Report - DraftAppendix PD-3_Public Facilities Financing Plan1/10/2019 12:07:16 AM
Project DocumentsEnvironmental Impact Report - DraftAppendix PD-2_NOP and Comments1/10/2019 12:06:04 AM
Project DocumentsEnvironmental Impact Report - DraftAppendix PD-1_Mather South Community Master Plan1/10/2019 12:05:00 AM
Project DocumentsEnvironmental Impact Report - DraftAppendix EN-1_Energy Modeling1/10/2019 12:04:01 AM
Project DocumentsEnvironmental Impact Report - DraftAppendix AQ-Mather South AQMP1/10/2019 12:03:17 AM
Project DocumentsEnvironmental Impact Report - DraftAppendix AQ-GHG-1_CalEEMod Outputs for AQ and GHG Emissions1/10/2019 12:02:00 AM
Project DocumentsEnvironmental Impact Report - DraftDraft EIR1/9/2019 11:57:26 PM
Project DocumentsApplication FormRevised Application - Page 112/12/2017 10:25:13 PM
Project DocumentsCertification/Declaration of MailingCordova CPAC Cert of Mail2/6/2017 10:27:01 PM
Project DocumentsMeeting MinutesCordova CPAC Meeting Minutes 01-19-171/31/2017 5:40:18 PM
Project DocumentsEnvironmental Impact Report - DraftNOP1/9/2017 5:36:44 PM
Project DocumentsLegal Notices of Public HearingsCORVIN PHN PLNP2013-00065 Mather South9/22/2016 6:58:25 PM
Project DocumentsCertification/Declaration of MailingCert of Mailing PLNP2013-00065 Mather South9/22/2016 6:58:20 PM
Project DocumentsReviewer Comments - Environmental HealthNOP Comments - EMD12/8/2014 7:37:56 PM
Project DocumentsReviewer Comments - IFS - Special DistrictsComment Memo - Special Districts10/3/2014 10:24:49 PM
Project DocumentsBoard Letterto BOS MTG: 09-09-2014 - Mather South Funding Agreement 1st Amendment9/5/2014 7:28:10 PM
Project DocumentsReviewer Comments - OtherNOP Comments - Dept. of the Air Force8/19/2014 8:49:34 PM
Project DocumentsReviewer Comments - OtherNOP Comments - Caltrans7/31/2014 7:58:00 PM
Project DocumentsReviewer Comments - OtherNOP Comments - SRCSD7/29/2014 7:59:00 PM
Project DocumentsReviewer Comments - Parks and RecNOP Comments - CRPD7/29/2014 7:54:56 PM
Project DocumentsReviewer Comments - OtherNOP Comments - SMAQMD7/29/2014 7:49:47 PM
Project DocumentsReviewer Comments - OtherNOP Comments - Amador County Transportation Commission7/29/2014 7:47:15 PM
Project DocumentsReviewer Comments - OtherNOP Comments - CorPAC7/29/2014 7:44:35 PM
Project DocumentsReviewer Comments - OtherNOP Comments - CVRWQCB7/24/2014 6:33:56 PM
Project DocumentsReviewer Comments - DOT Plan ReviewDOT Planning Condition Letter6/9/2014 11:39:42 PM
Project DocumentsBoard Letterto BOS MTG: 06-10-2014 - Final BDL w/attachments6/3/2014 4:13:59 PM
Project DocumentsReviewer Comments - OtherReviewer Comments - SMUD5/14/2014 11:38:59 PM
Project DocumentsReviewer Comments - OtherReviewer Comments - SASD5/14/2014 11:37:04 PM
Project DocumentsReviewer Comments - OtherReviewer Comments - SMAQMD5/14/2014 11:35:28 PM
Project DocumentsReviewer Comments - AirportsReviewer Comments - Airports5/14/2014 11:33:55 PM
Project DocumentsFinal-Action DocumentsPLNP2013-00065 - COPC Comments to BOS5/12/2014 9:24:17 PM
Project DocumentsCorrespondence - General PublicVineyard CPAC Meeting 03-04-20142/21/2014 7:11:44 PM
Project DocumentsCertification/Declaration of MailingVineyard CPAC Meeting 03-04-20142/20/2014 11:28:56 PM
Project DocumentsProject Exhibits - OtherLARGE FILE11/6/2013 5:47:26 PM
Project DocumentsProject Exhibits - OtherSite Location and Context 8 5x11 10.01.1311/6/2013 5:45:49 PM
Project DocumentsProject Exhibits - OtherMather South Community Master Plan Distict 10.01.1311/6/2013 5:45:40 PM
Project DocumentsProject Exhibits - OtherSustainable Communities Map 8 5x11 10.01.1311/6/2013 5:45:30 PM
Project Documents500 Foot Radius Map500 foot Map Final 7.12.1311/6/2013 5:45:13 PM