Minor Variation to Planned Development No. 98-02 Lariat Subdivision

Summary

SCH Number
2025121121
Lead Agency
City of Oakdale
Document Title
Minor Variation to Planned Development No. 98-02 Lariat Subdivision
Document Type
MND - Mitigated Negative Declaration
Received
Present Land Use
Vacant; Planned Development District No. 98-02 (PD 98-02); Medium Density Residential
Document Description
The Proposed Project is located at 1001 East G Street, surrounded by residential development, a mini-storage facility, and a storm drainage basin. Specifically, the Assessor Parcel Number for the Project site is 064-055-009 and 064-055-008. The Proposed Project involves multiple discretionary entitlements, including a Minor Variation to Planned Development District No. 98-02 (PD 98-02), approval of a Vesting Tentative Subdivision Map (VTSM), a Lot Line Adjustment (LLA), and Design Review approval. Collectively, these entitlements will authorize the subdivision and development of approximately 11.6 acres to allow for ninety-four (94) single-family residential units.

Contact Information

Name
Michael Arroyo
Agency Name
City of Oakdale
Job Title
Contract City Planner
Contact Types
Lead/Public Agency

Name
Michael Arroyo
Agency Name
J.B. Anderson Land Use Planning
Job Title
Associate Planner
Contact Types
Consulting Firm

Location

Cities
Oakdale
Counties
Stanislaus
Regions
Northern California
Cross Streets
East G Street and Hallman Lane
Zip
95361
Total Acres
11.6
Parcel #
064-055-009 and 064-055-008
State Highways
108, 120
Railways
Sierra Rail Road
Airports
Oakdale Airport
Schools
Oakdale Junior High School
Waterways
Stanislaus River

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 Education, California Department of Fish and Wildlife, Central Region 4 (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 Highway Patrol (CHP), California Native American Heritage Commission (NAHC), California Natural Resources Agency, California Public Utilities Commission (CPUC), California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB), California State Lands Commission (SLC), Central Valley Flood Protection Board, Delta Protection Commission, Delta Stewardship Council, Department of General Services (DGS), Office of Historic Preservation, San Francisco Bay Conservation and Development Commission (BCDC), State Water Resources Control Board, Division of Drinking Water, State Water Resources Control Board, Division of Drinking Water, District 10, State Water Resources Control Board, Division of Water Quality, State Water Resources Control Board, Division of Water Rights, State Water Resources Control Board, Divison of Financial Assistance, University of California Natural Reserve System (UCNRS)
Development Types
Residential (Units 94, Acres 11.6)
Local Actions
Minor Variation to PD
Project Issues
Public Services
Public Review Period Start
Public Review Period End

Attachments

Notice of Completion [NOC] Transmittal form
State Comment Letters [Comments from State Reviewing Agency(ies)]

Disclaimer: The Governor’s Office of Land Use and Climate Innovation (LCI) 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. For more information, please visit LCI’s Accessibility Site.

Download CSV Download All Attachments New Search Print