ridgecrest city council successor redevelopment agency
TRANSCRIPT
Agendas are available on the City Website https://www.ridgecrest-ca.gov/council-agendas
Ridgecrest City Council Successor Redevelopment Agency
Financing Authority Housing Authority
AGENDA
March 17, 2021 Regular Session 6:00 p.m.
City Hall, Council Chambers 100 100 West California Avenue
Ridgecrest CA 93555
Ricca Charlon, City Clerk (760) 499-5002
In compliance with the Americans with Disabilities Act, if you are a disabled person and you need a disability-related modification or accommodation to participate in the meeting, please contact Ricca Charlon at (760) 499-5002. Requests must be made as early as possible and at least one full business day before the start of the meeting. Documents and material relating to open session agenda items that are provided to the full City Council prior to a regular meeting will be available for public inspection and copying at City Hall.
City Council agendas and corresponding writings of open session items are available for public inspection at the following locations:
1. City of Ridgecrest City Hall, 100 W. California Ave., Ridgecrest, CA 93555 2. City of Ridgecrest official website at http://www.ridgecrest-ca.gov
CITY COUNCIL
Eric A. Bruen, Mayor
L. Scott Hayman, Mayor Pro Tem
Solomon P. Rajaratnam, Vice Mayor
Kyle Blades, Council Member
Peggy Breeden, Council Member
Ron Strand, City Manager
Keith Lemieux, City Attorney
Lloyd Pilchen, Assistant City Attorney
This Page Intentionally Left Blank
City of Ridgecrest Public Meeting Protocol In Response to Coronavirus (COVID-19)
City of Ridgecrest Council meetings are OPEN to public attendance. Although Chambers are OPEN, public participation is still encouraged via live streaming, call-in or via written correspondence. TO PARTICIPATE please call, email, or send mail to the contact info provided below:
The public may use one of the following alternatives for participating in person:
Watch meetings on-line: All of our meetings are streamed live at https://ridgecrest-ca.gov/369/Watch or on YouTube at https://www.youtube.com/cityofridgecrest/live and are also available for playback after the meeting.
Call in for public comments: To participate with verbal comments, please call (760) 499-5010. This phone line will allow only one caller at a time, so if the line is busy, please continue to dial. We will be allowing a 20-30 second delay between callers to give time for media delays and callers to dial in. If you wish to comment on multiple items you will need to call in as each item is presented.
Submit written comments: We encourage submittal of written comments supporting, opposing, or otherwise commenting on an agenda item, for distribution to the City Council prior to the meeting. Send emails to [email protected]; written correspondence may be sent to Ricca Charlon, City Clerk, 100 W. California Ave., Ridgecrest, CA 93555. Please specify to which agenda item your comment relates. All communication, whether it is a formal letter or an online informal email, is read by the City Council.
Please click on the link below to access the City Council Agenda, Minutes and Video web page. https://ridgecrest-ca.gov/212/City-Council
If you have any questions please contact us. Ricca Charlon, City Clerk Phone: (760) 499-5002 *Revised February 24, 2021
This Page Intentionally Left Blank
RIDGECREST CITY COUNCIL SUCCESSOR REDEVELOPMENT AGENCY
FINANCING AUTHORITY HOUSING AUTHORITY
AGENDA
Wednesday, March 17, 2021 Regular Session 6:00 p.m.
City of Ridgecrest Council meetings are OPEN to public attendance. Although Chambers are OPEN,
public participation is still encouraged via live streaming, call-in or via written correspondence.
CALL TO ORDER
ROLL CALL
APPROVAL OF AGENDA
REGULAR SESSION
Pledge Of Allegiance
Invocation
PRESENTATIONS
1. Outgoing Planning Commissioner Recognition W. Cox
2. Transit Driver Appreciation Proclamation Council
PUBLIC COMMENT OF ITEMS NOT ON THE AGENDA
COUNCIL ANNOUNCEMENTS
CONSENT CALENDAR
3. Approve Draft Minutes Of The Special Meeting Dated February 24, 2021 Charlon
4. Approve Draft Minutes Of The Regular Meeting Dated March 3, 2021 Charlon
DISCUSSION / ACTION ITEMS
5. Discussion And Approval Of Resolution Expressing Support For Actions To Further Strengthen
Local Democracy, Authority, And Control As Related To Local Zoning And Housing Issues
Bruen
6. Discussion And Provide Guidance To The City’s Representative On The Board Of The Indian
Wells Valley Groundwater Authority (IWVGA) Hayman
7. A Resolution Of The City Council Of The City Of Ridgecrest Approving The 2020 Annual
Progress Report (APR) Of The General Plan Including An Annual Progress Report On The
Housing Element And The Regional Housing Needs Allocation (RHNA) Plan Spurlock
8. A Resolution Of The City Council Of The City Of Ridgecrest, California, Declaring Certain
Parcels Of Real Property Surplus Land Pursuant To The State Surplus Land Act Spurlock
AGENDA - CITY COUNCIL / SUCCESSOR REDEVELOPMENT AGENCY / FINANCING AUTHORITY / HOUSING AUTHORITY REGULAR – March 17, 2021 Page 2 of 2
ORDINANCES
9. Introduction And First Reading, An Ordinance Restating And Renumbering Portions Of Chapter
106 (Zoning) Of The Ridgecrest Municipal Code Regarding Accessory Dwelling Units And
Temporary Employee Housing Spurlock
10. Introduction And First Reading, An Ordinance Of The City Council Of The City Of Ridgecrest,
California, Amending The Ridgecrest Municipal Code Regarding Subdivision Maintenance
Districts Spurlock
COMMITTEE REPORTS
(Committee Meeting dates are subject to change and will be announced on the City website)
Finance Committee
Members: Mayor Eric A. Bruen and Scott Hayman
Meeting: 3rd Monday each month at 5:00 p.m.
Location: City Hall 1st Floor Conference Room B
Infrastructure Committee
Members: Peggy Breeden and Kyle Blades
Meeting: 4th Thursday each month at 5:00 p.m.
Location: City Hall 1st Floor Conference Room B
Economic Development Committee
Members: Kyle Blades and Solomon Rajaratnam
Meeting: 2nd Wednesday of the Month @ 5:00 p.m.
Location: City Hall 1st Floor Conference Room B
Parks, Recreation, and Quality of Life Committee
Members: Mayor Eric A. Bruen and Scott Hayman
Meeting: 1st Tuesday each month at 5:00 p.m.
Location: Kerr McGee Center Meeting Rooms
Ridgecrest Area Convention and Visitors Bureau (RACVB)
Members: Meliza Ancheta
Meeting: 2nd Wednesday of the Month, 9:00 a.m.
Location: Kerr McGee Center Meeting Rooms
OTHER COMMITTEES, BOARDS, OR COMMISSIONS
CITY MANAGER REPORT
FUTURE AGENDA ITEMS
MAYOR AND COUNCIL COMMENTS
ADJOURNMENT
1
This Page Intentionally Left Blank
2
This Page Intentionally Left Blank
A Proclamation of The City of Ridgecrest, California
Honoring National Transit Driver Appreciation Day
WHEREAS, Transit Operators manage to keep a schedule, check fares, give directions,
announce and remember stops: and,
WHEREAS, they safely maneuver public transit vehicles through unpredictable traffic
and adverse weather conditions; and,
WHEREAS, Transit Operators transport people to various places that include work sites,
schools and shopping and leisure activities – providing citizens from all walks of life with personal
mobility and freedom; and,
WHEREAS, the health, safety and comfort of many people in this community greatly
depends on their ability to rely upon the transportation services provided by our Transit Operators;
and,
WHEREAS, the efficiency and effectiveness of these qualified and skilled professionals
contribute to the quality of life that residents and visitors alike enjoy and rely upon; and,
WHEREAS, Transit Operators don’t have an easy job; they just make it look that way.
NOW, THEREFORE, BE IT PROCLAIMED by the Ridgecrest City Council that we recognize
and extend appreciation to our dedicated and skilled Transit Operators and hereby proclaim March
18, 2021 as “Transit Driver Appreciation Day."
Proclaimed this 17th Day of March 2021
Eric A. Bruen Mayor
L. Scott Hayman Solomon P. Rajaratnam Mayor Pro Tem Vice Mayor
Kyle Blades
Council Member Peggy Breeden Council Member
This Page Intentionally Left Blank
3
This Page Intentionally Left Blank
Ridgecrest City Council Successor Redevelopment Agency
Financing Authority Housing Authority
STAFF REPORT
SUBJECT: Proposed Action To Approve Draft Minutes Of The Ridgecrest City Council
PRESENTED BY: Ricca Charlon, City Clerk
SUMMARY: Draft Minutes of the City Council / Successor Redevelopment Agency / Housing Authority / Financing Authority Special Meeting Dated February 24, 2021.
FISCAL IMPACT: None
ACTION REQUESTED: Approve minutes
CITY MANAGER’S RECOMMENDATION: Action as requested
Submitted by: Ricca Charlon Action Date: March 17, 2021
This Page Intentionally Left Blank
RIDGECREST CITY COUNCIL SUCCESSOR REDEVELOPMENT AGENCY
FINANCING AUTHORITY HOUSING AUTHORITY
DRAFT Minutes
February 24, 2021 SPECIAL Session – 5:30 p.m. CALL TO ORDER – 5:30 p.m. ROLL CALL Council Present: Mayor Eric A. Bruen; Mayor Pro Tem L. Scott Hayman; Vice Mayor Solomon P.
Rajaratnam; Council Member Kyle Blades, Vacant Seat Council Absent: None Staff Present: City Manager Ron Strand; City Clerk Ricca Charlon Via Phone: City Attorney Lloyd Pilchen (via phone) APPROVAL OF AGENDA Motion To Approve Agenda Made By Hayman, Seconded By Blades. Motion Carried By Roll Call Vote Of 4 Ayes; 0 Noes; 0 Abstain; And 0 Absent. REGULAR SESSION PUBLIC COMMENT OF ITEMS NOT ON THE AGENDA DISCUSSION AND ACTION ITEMS 1. Action To Appoint Member Of City Council To Fill The Vacancy, Including Swearing In Of Appointed
Member, If Desired Charlon Candidates: Peggy Breeden, Skip Gorman, Chip Holloway, William Jinkins, Steve Morgan & Christian West Public comments: T. Wiknich, D. Matthews, J. Simmons Phone comments: E. Severson, W. Carroll, R. Westa-Lusk, G. Watson, D. Reynolds, H. Stephens, M. Neel, M. Mower, R. Nichols, S. Leahy, K. Greco Motion To Appoint Breeden Made By Hayman, Second Rajaratnam. Motion Carried By Roll Call Vote Of 4 Ayes; 1 Noes (Blades); 0 Abstain; And 0 Absent. MAYOR AND COUNCIL COMMENTS ADJOURNMENT – 9:00 p.m.
This Page Intentionally Left Blank
4
This Page Intentionally Left Blank
Ridgecrest City Council Successor Redevelopment Agency
Financing Authority Housing Authority
STAFF REPORT
SUBJECT: Proposed Action To Approve Draft Minutes Of The Ridgecrest City Council
PRESENTED BY: Ricca Charlon, City Clerk
SUMMARY: Draft Minutes of the City Council / Successor Redevelopment Agency / Housing Authority / Financing Authority Regular Meeting Dated March 3, 2021.
FISCAL IMPACT: None
ACTION REQUESTED: Approve minutes
CITY MANAGER’S RECOMMENDATION: Action as requested
Submitted by: Ricca Charlon Action Date: March 17, 2021
This Page Intentionally Left Blank
RIDGECREST CITY COUNCIL SUCCESSOR REDEVELOPMENT AGENCY
FINANCING AUTHORITY HOUSING AUTHORITY
DRAFT Minutes
March 3, 2021 Regular Session – 6:00 p.m. This meeting was recorded and will be on file in the Office of the City Clerk for a certain period of time from date of approval by the Ridgecrest City Successor Agency/Financing Authority/Housing Authority. Meetings are recorded solely for the purpose of preparation of minutes. CALL TO ORDER – 6:00 p.m. ROLL CALL Council Present: Mayor Eric A. Bruen (via phone); Mayor Pro Tem L. Scott Hayman; Vice Mayor
Solomon P. Rajaratnam; Council Members Kyle Blades and Peggy Breeden Council Absent: None Staff Present: City Manager Ron Strand; City Clerk Ricca Charlon; Chief McLaughlin; PW Directors
Lower and Reed; P & R Interim Director Wegener; Transit Supervisor Smith Via Phone: City Attorney Lloyd Pilchen (via phone) APPROVAL OF AGENDA Motion To Approve Agenda Made By Blades, Seconded By Breeden Motion Carried By Roll Call Vote Of 5 Ayes; 0 Noes; 0 Abstain; And 0 Absent. REGULAR SESSION PRESENTATIONS
1. Employee Years of Service Awards Council
2. Ridgecrest Area Convention Visitor Center Annual Update Staff
3. Statewide Park Program (SPP) Pool Layout Wegener PUBLIC COMMENT OF ITEMS NOT ON THE AGENDA In chambers: T. Smith; On Phone: K. Brown COUNCIL ANNOUNCEMENTS Bruen – Run With The Burros Marathon – April 10th in Inyokern CONSENT CALENDAR
4. Proposed Action To Approve Draft Minutes Of The Regular Meeting Dated February 17, 2021 Charlon
5. A Resolution Approving The Program Supplement Agreement With The State Of California, Department Of Transportation, For The Construction Of A Solar Photovoltaic System And Installation Of Electric Bus Charging Stations On The City Bus Shade Structure At The City Corporate Yard At 636 W. Ridgecrest Blvd. Culp
Motion To Approve Consent Calendar Made By Rajaratnam, Seconded By Blades. Motion Carried By Roll Call Vote Of 5 Ayes; 0 Noes; 0 Abstain; And 0 Absent.
DRAFT MINUTES - CITY COUNCIL / SUCCESSOR REDEVELOPMENT AGENCY / FINANCING AUTHORITY / HOUSING AUTHORITY REGULAR – March 3, 2021 Page 2 of 3
DISCUSSION / ACTION ITEMS 6. Discussion To Appoint Members To The Council Committees, Boards, And Commissions
Charlon
P. Breeden nominated Will Jinkins for Planning Commission; Bill Freund for Construction Appeal Board; Cristian Loya for Handicap Appeal Board
Minute Motion To Approve 3 Appointments Made By Blades, Seconded By Rajaratnam. Motion Carried By Roll Call Vote Of 5 Ayes; 0 Noes; 0 Abstain; And 0 Absent. PUBLIC HEARINGS
7. A Public Hearing And Approval Of A Resolution Of The City Of Ridgecrest City Council To Consider Public Comments And Establish A Finding For Unmet Needs That Are Reasonable To Meet With The Public Transportation System For Fiscal Year 2021-2022 Smith
Public Hearing opened at 7:15 p.m.
No public comments submitted in advance to Clerk, in chambers, or via phone
Public Hearing closed at 7:20 p.m.
Council had a brief discussion/few questions Motion To Approve Item 7 Made By Blades, Seconded By Hayman. Motion Carried By Roll Call Vote Of 5 Ayes; 0 Noes; 0 Abstain; And 0 Absent. COMMITTEE REPORTS (Committee Meeting dates are subject to change and will be announced on the City website) Finance Committee Members: Mayor Eric A. Bruen and Scott Hayman
Meeting: 3rd Monday each month at 5:00 p.m. Location: City Hall 1st Floor Conference Room B
Discussed Sales tax; Discussion on revenue, staff, etc.
Infrastructure Committee Members: Mike Mower and Kyle Blades Meeting: 4th Thursday each month at 5:00 p.m. Location: City Hall 1st Floor Conference Room B
Economic Development Committee Members: Kyle Blades and Solomon Rajaratnam Meeting: 2nd Wednesday of the Month @ 5:00 p.m. Location: City Hall 1st Floor Conference Room B
Parks, Recreation, and Quality of Life Committee Members: Mayor Eric A. Bruen and Scott Hayman Meeting: 1st Tuesday each month at 5:00 p.m. Location: Kerr McGee Center Meeting Rooms
Ridgecrest Area Convention and Visitors Bureau (RACVB)
Members: Meliza Ancheta Meeting: 2nd Wednesday of the Month, 9:00 a.m. Location: Kerr McGee Center Meeting Rooms
DRAFT MINUTES - CITY COUNCIL / SUCCESSOR REDEVELOPMENT AGENCY / FINANCING AUTHORITY / HOUSING AUTHORITY REGULAR – March 3, 2021 Page 3 of 3
OTHER COMMITTEES, BOARDS, OR COMMISSIONS Blades attended BLM Roundtable – Multiple non-Ridgecrest items discussed Bruen attended QuadState – learned about desert tortoises CITY MANAGER REPORT Introduced Travis Reed as PW Director; Interviews for Police Chief to start in next few weeks; transitioning to new General Manager for IWVGA; City looking to lease office space to IWVGA staff FUTURE AGENDA ITEMS
Bruen – SB1120 MAYOR AND COUNCIL COMMENTS ADJOURNMENT - 7:45 p.m.
This Page Intentionally Left Blank
5
This Page Intentionally Left Blank
Ridgecrest City Council Successor Redevelopment Agency
Financing Authority Housing Authority
STAFF REPORT
SUBJECT: Discussion And Approval Of Resolution Expressing Support For Actions To Further Strengthen Local Democracy, Authority, And Control As Related To Local Zoning And Housing Issues
PRESENTED BY: Eric A. Bruen, Mayor
SUMMARY: At the March 3, 2021 City Council meeting Mayor asked to have this topic placed on the next agenda for discussion and approval of a Resolution in support of the effort. Background: Due in large part to the efforts by Torrance Councilmember Mike Griffiths and California Cities for Local Control (CCLC) volunteers in gathering the support of 340 city council members to-date, the League of California Cities has reversed its position from last year on SB 1120 and now "opposes unless amended, " SB 9, this year's reintroduction of SB 1120, which mandates up-zoning of R1 properties throughout the state with no provisions for affordability or environmental protections. Attached is a copy of the California Cities For Local Control Mission Statement. You can see the extensive list of local elected officials who have already joined and other important information on the website at www.localcontrolca.com.
FISCAL IMPACT: None
ACTION REQUESTED: Resolution approval
CITY MANAGER’S RECOMMENDATION:
Submitted by: Ricca Charlon Action Date: March 17, 2021
This Page Intentionally Left Blank
RESOLUTION NO. 21-xx
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RIDGECREST
EXPRESSING SUPPORT FOR ACTIONS TO FURTHER STRENGTHEN LOCAL
DEMOCRACY, AUTHORITY, AND CONTROL AS RELATED TO LOCAL ZONING
AND HOUSING ISSUES
WHEREAS, the legislature of the State of California each year proposes, passes, and has signed into
law a number of bills addressing a range of housing issues; and,
WHEREAS, the legislature of the State of California does not allow sufficient time between each
legislative cycle to determine if the legislation is successful in bringing about the change for the State of
California’s housing issues; and,
WHEREAS, the majority of these bills usurp the authority of local jurisdictions to determine for
themselves the land use policies and practices that best suit each city and its residents and instead impose
mandates that do not take into account the needs and differences of jurisdictions throughout the State of
California; and,
WHEREAS, the ability of local jurisdictions to determine for themselves which projects require
review beyond a ministerial approval; what parking requirements are appropriate for various neighborhoods
within their jurisdiction; what plans and programs are suitable and practical for each community rather than
having these decisions imposed upon cities without regard to the circumstances of each individual city; and
what zoning should be allowed for residential properties is a matter of great importance to the City of
Ridgecrest among other items related to local zoning and housing issues; and,
WHEREAS, the City Council of the City of Ridgecrest feels strongly that our local government is
best able to assess the needs of our community and objects to the proliferation of State legislation that
deprives us of that ability.
NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Ridgecrest as follows:
Section 1. The City of Ridgecrest is opposed to the current practice of the legislature of the State of California
of continually proposing and passing multitudes of bills that directly impact and interfere with the ability of
cities to control their own destiny through use of the zoning authority that has been granted to them.
Section 2. The City of Ridgecrest will explore various ways to protect the ability of cities to retain local
control over zooning as each individual city within the State of California is best suited to determine how the
zoning in their city should be allocated in order to meet the housing needs of the community.
APPROVED AND ADOPTED this 17th of March, 2021 by the following vote:
AYES:
NOES:
ABSENT:
ABSTAIN:
Eric A. Bruen, Mayor
ATTEST:
Ricca Charlon, City Clerk
This Page Intentionally Left Blank
Mission Statement
California Cities FOR Local Control Volunteer Organization
Our mission is to spread awareness and enlist support to ensure that Cities can continue to manage their own land use and zoning issues. We must not allow the State Legislature to mandate changes to our Cities that will remove local control and be detrimental to our communities. We do this by reaching out to California City Elected Officials to educate and enlist them to our cause. Our activities include, but are not limited to, signing onto petitions, having Cities pass resolutions in support of our efforts, and seeking out allies for possible legal action against the State and/or to promote efforts for a ballot initiative to legislate the desired results. With this alliance of City Elected Officials working together as one, we stand a better chance of having our message resonate loud and clear to all groups that proclaim to support us. WE WILL NOT STAND FOR THIS LOSS OF LOCAL CONTROL AND UNFUNDED MANDATES being imposed upon us by our State.
This Page Intentionally Left Blank
6
This Page Intentionally Left Blank
Ridgecrest City Council Successor Redevelopment Agency
Financing Authority Housing Authority
STAFF REPORT
SUBJECT: Discussion And Provide Guidance To The City’s Representative On The Board Of The Indian Wells Valley Groundwater Authority (IWVGA)
PRESENTED BY: L. Scott Hayman, City Council / IWVGA Representative
SUMMARY: Provide guidance regarding topics discussed on the IWVGA agenda. Report and discussion regarding Board meetings of the IWVGA. Including, Board discussion and consideration of issues of importance requiring action by the IWVGA.
FISCAL IMPACT: None
ACTION REQUESTED: Discuss and provide guidance
CITY MANAGER’S RECOMMENDATION: Action as requested
Submitted by: Ricca Charlon Action Date: Mar. 17, 2021
This Page Intentionally Left Blank
7
This Page Intentionally Left Blank
Ridgecrest City Council Successor Redevelopment Agency
Financing Authority Housing Authority
STAFF REPORT
SUBJECT:
A Resolution Of The City Council Of The City Of Ridgecrest Approving The 2020 Annual Progress
Report (APR) Of The General Plan Including An Annual Progress Report On The Housing Element
And The Regional Housing Needs Allocation (RHNA) Plan
PRESENTED BY: Heather Spurlock
SUMMARY:
Government Code Section 65400 (a) (2) requires that each city and county to prepare and submit an
Annual Progress Report of the General Plan including a Housing Element and Regional Housing
Needs Allocation (RHNA) Plan Progress Report (Senate Bill (SB) 375 as adopted and codified in
Section 65400(a)(2)(B) of the Government Code) to the Office of Planning and Research (OPR) and
the Department of Housing and Community Development (HCD) by April 1st each year. The report
to contain (A) the status of the General Plan and progress in its implementation and (B) the progress
in meeting its share of regional housing needs as determined pursuant to Section 65584 and local
efforts to remove government constraints pursuant to paragraph (3) of subsection (c) of Section 65583
of the Government Code. Further, the housing element portion of the report to be prepared using
standards, forms, and definitions adopted by the HCD.
The Ridgecrest General Plan 2030 contains following mandatory as well as elective elements: Land
Use; Military Sustainability; Community Design; Circulation; Conservation and Open Space; Health
and Safety and Housing (approved separately). The current General Plan was adopted on December
2, 2009 and the Housing Element has been updated on May 6, 2015.
Actions were taken by the Planning Commission and the City Council that are considered as
implementation measures of the General Plan including the Housing Element. The attached report
contains a complete listing of these implementation actions including a list of corresponding General
Plan Goals, Policies and Implementation Measures that they comply with. Additionally, completion
of several forms as required by the HCD contains a progress report on the implementation actions of
the Housing Element and RHNA Plan.
The following provides a summary of City Council and Planning Commission actions within the
review year 2020: (next page)
Ridgecrest City Council Successor Redevelopment Agency
Financing Authority Housing Authority
STAFF REPORT
Amendments Zoning Ordinance
Home Occupation Permits Temporary Employee Housing
Accessory Dwelling Units
Housing Element Policy
Affordable housing development site plan and density bonuses
Accessory Dwelling Units Ordinance
Abatements by Code Enforcement Final Tract Maps 7188 & 6908
Extension of 11 tract maps
Circulation Element
City Council took several actions related to street improvements and public transportation
Military Sustainability Element
Accepted administration of Military Installation Resiliency Grant
Supported modification of jurisdictional status of NAWS
Adopted Ordinance to permit temporary employee housing in relation to the rebuild of naval facilities
Open Space & Conservation
Community Garden Ridgecrest Restoration Ministries
Freedom Park Restrooms
Land Use Element
Chamber of Commerce electronic sign Council approved recordation and final parcel map for Oasis Project
TownePlace Suites site plan
Health & Safety Element
Council took actions on grants for electric vehicle charging station & electric transit van
Drainage Benefit districts
Housing Element Progress
Certificate of Occupancies 84 Infill Units 57
Building Permits SFR/Multifamily 41
Staff presented the APR to Planning Commission on February 23, 2021 at the meeting the Commission
approved a resolution recommending to City Council review and adopt a Resolution approving the
report and direct staff to submit the report to the California Office of Planning and Research (OPR)
and the California Department of Housing and Community Development (HCD).
FISCAL IMPACT: None
ACTION REQUESTED:
Approve a resolution approving the APR and directing staff to file the report with the appropriate
agencies on or before April 1, 2021.
CITY MANAGER’S RECOMMENDATION:
Recommends Approval
Submitted by: Heather Spurlock Action Date: March 17, 2021
RESOLUTION 21-XX
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RIDGECREST
APPROVING THE 2020 ANNUAL PROGRESS REPORT (APR) OF THE GENERAL
PLAN INCLUDING AN ANNUAL PROGRESS REPORT ON THE HOUSING ELEMENT
AND THE REGIONAL HOUSING NEEDS ALLOCATION (RHNA) PLAN AND
AUTHORIZING STAFF TO FILE THE SAME WITH THE CALIFORNIA OFFICE OF
PLANNING AND RESEARCH (OPR) AND THE CALIFORNIA DEPARTMENT OF
HOUSING AND COMMUNITY DEVELOPMENT (HCD)
WHEREAS, California Government Code Section 65400 (a) (2) requires each city and county to
provide by April 1 of each year an Annual Progress Report of implementation of its General Plan to its
legislative body and the California Office of Planning and Research (OPR); and,
WHEREAS, the Government Code further requires each jurisdiction to provide a report to the
California Department of Housing and Community Development (HCD) detailing its progress in meeting
its share of regional housing needs as determined pursuant to Section 65584 and local efforts to remove
government constraints pursuant to paragraph (3) of subsection (c) of Section 65583 of the Government
Code; and,
WHEREAS, the staff prepared the attached 2020 Annual Progress Report of the General Plan
including an Annual Progress Report on the Housing Element and the Regional Housing Needs Allocation
(RHNA) Plan following guidelines provided by appropriate agencies; and,
WHEREAS, The Annual Progress Report is not a project as defined by the California
Environmental Quality Act (CEQA) and Guidelines; and,
WHEREAS, staff has performed the necessary investigations, prepared a written report, and
recommended that the Planning Commission review and recommend approval of reports to the City
Council; and,
WHEREAS, on February 23, 2021, the Planning Commission reviewed all reports and concluded
the said review on that day and recommend approval of the prepared report to the City Council.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF RIDGECREST DOES HEREBY
RESOLVE, DETERMINE AND ORDER, AS FOLLOWS:
SECTION 1. That the foregoing Recitals are true, correct and considered a substantive part of
this Resolution.
SECTION 2. That the City Council reviewed and approved the report and hereby adopts this
Resolution authorizing staff to file the report with appropriate agencies on or before April 1, 2021.
APPROVED AND ADOPTED this 17th day of March, 2021 by the following vote:
AYES:
NOES:
ABSENT:
ABSTAIN:
___________________________________
Eric A. Bruen, Mayor
ATTEST:
__________________________________
Ricca Charlon, City Clerk
This Page Intentionally Left Blank
2020 General Plan Annual Progress Report
(APR) including a Housing Element and
Regional Housing Needs Allocation (RHNA)
Plan Progress Report
City of Ridgecrest 100 W. California Ave., Ridgecrest, CA 93555
(760) 499-5063 FAX (760) 499-1580
www.ridgecrest-ca.gov
2 2020 General Plan ARP
City of Ridgecrest
2020 General Plan Annual Progress Report (APR)
Introduction
California Government Code Section 65400 (a) (2) requires each city and county to provide by
April 1 of each year an annual report to the legislative body, the Office of Planning and Research
(OPR) and the Department of Housing and Community Development (HCD). The report to
contain (A) the status of the plan and progress in its implementation and (B) the progress in
meeting its share of regional housing needs as determined pursuant to Section 65584 and local
efforts to remove government constraints pursuant to paragraph (3) of subsection (c) of Section
65583 of the Government Code. Further, the housing element portion of the report to be prepared
using standards, forms, and definitions adopted by the HCD.
This report has been prepared and processed following requirements stated above.
General Plan Background
The current General Plan, Ridgecrest General Plan 2030, was adopted on December 2, 2009. This
did not include the Housing Element which is part of the General Plan but traditionally approved
as a separate document. The Housing element was updated on May 6, 2015 and covers the period
of 2015 - 2023.
Since its incorporation on November 29, 1963, the City is the closest urban area to the Naval Air
Weapons (NAWS) China Lake and the Navy has been the largest employer within the Indian Wells
Valley. Therefore, the City’s General Plan contains an elective element, Military Sustainability
Element, in order to “ensure that future land uses are compatible with the continued operation of
China Lake and avoid risks to life, property and the well-being of City residents from hazards
associated with aircraft operations.”
3 2020 General Plan ARP
Table of Contents
1. General Plan Elements…………..…………………………………………………… 4-5
2. Amendments to General Plan, Zoning Map and Zoning Ordinance……………..…. 6
3. General Plan Implementation Programs and Actions………………………….… 7-17
4. Housing Element Progress Report & RHNA…………………………………….. 18-20
5. Goals, Policies and Objectives………………………………………………......… 21-22
4 2020 General Plan ARP
Elements of the Ridgecrest General Plan 2030 The Ridgecrest 2030 General Plan contains following elements:
Land Use Chapter 3
Mandatory Element as
required under
Government Code
Section 65302(a)
Establishes goals, policies and implementation measures for development
of public and private uses. Define general distribution and intensity of land
uses for residential, commercial, industrial, institutional, public facilities,
and open space.
Date adopted: December 2, 2009
Military
Sustainability Chapter 4
Optional Element as
discussed in Government
Code Section 65303
Identifies goals, policies and implementation measures needed to ensure
the City’s dual objective of achieving growth while protecting the flight
corridors and military missions associated with Naval Air Weapons Station
(NAWS) China Lake. Additionally, this element contains information
related to state-mandated elements including land use, conservation, noise
and safety.
Date adopted: December 2, 2009
Community Design Chapter 5
Optional Element as
discussed in Government
Code Section 65303
As stated in the General Plan, this element establishes goals, policies, and
implementation measures to guide evaluation of city structure and design.
The element guides the visual aspects of the built environment to create the
City identity and design. It provides guidance for City architecture,
landscaping, landmarks, views and to improve the overall image of the
City.
This element also contains information for state-mandated elements of
Land Use and Conservation.
Date adopted: December 2, 2009
Circulation Chapter 6
Mandatory Element as
required under
Government Code
Section 65302(b)
Contains City’s goals, policies, and implementation measures in order to
ensure an adequate and functional transportation and circulation system.
Element addresses automobile travel (roads and highways), public transit,
aviation, and trails for bicyclists and pedestrians. In addition to providing
information for state-mandated elements including Land Use and Noise,
this element also includes congestion management requirements included
in Government Code Section 65088 et. seq.
Date adopted: December 2, 2009
Open Space and
Conservation Chapter 7
Mandatory Element as
required under
Government Code
Section 65302(d)
In addition to identification of goals, policies and implementation
measures, this element provides direction regarding the conservation,
development, and utilization of natural resources. This element also
contains information for state-mandated elements including Land Use,
Conservation, and Open Space.
Date adopted: December 2, 2009
5 2020 General Plan ARP
Health and Safety Chapter 8
Mandatory Element as
required under
Government Code
Section 65302(g)
Establishes goals, policies and implementation measures to ensure public
health, safety, and welfare related to natural as well as man-made hazards.
More specifically, this element contains programs to protect the
community from risks associated with seismic, geologic, flood, and
wildfire hazards. This element also contains information for state-
mandated Noise Element.
Date adopted: December 2, 2009
Housing (Separate Document)
Mandatory Element as
required under
Government Code
Section 65302(c)
Even though the Housing Element is a part of the General Plan, a separate
document containing the element was originally approved in June 2002
covering the period 2002 - 2007. This element has been updated on May
6, 2015 covering the period from 2015 - 2023. In addition to establishing
goals and strategies to guide the development of housing in the City, this
element, as approved analyzes the housing needs in order to maintain,
improve, and create housing for all economic segments of the City
population. It ensures adequate supply of land for development of
affordable housing within the City.
Date adopted: June 2002
Date Updated: May 6, 2015
6 2020 General Plan ARP
2020 Amendments to the General Plan, Zoning Ordinance,
Zoning Map
Amendments to the General Plan and Zoning Map:
There were no General Plan Amendments or Zone Changes during the reporting period.
Amendments to the Zoning Ordinance:
Zoning Section
Amendment
106-31 Home Occupations Permitted Cottage Kitchen, and cosmetology
as home occupations
Approval date: 7/28/2020
106-37 Temporary Employee Housing Permitted temporary employee housing in the
City.
Approval date: 7/1/2020
106-38 Accessory Dwelling Units Addition of code for accessory dwelling units
Planning Approval: 10/27/2020
7 2020 General Plan ARP
2020 General Plan Implementation Programs and Actions
Goal/Policy/Program Implementation Action
Community Design Element:
CD-2.14 Pedestrian Orientation
CD-2.15 Site Mobility
CD-2.12 Adequate Lighting
CD-3.2 Multi-family Design
Standards
Land Use Element:
LU-1.4 Encourage Infill
Development
LU-2.3 Local Housing Needs
LU-2.6 Medium and High Density
Residential Locations
Circulation Element:
C-2.20 Reduction of Vehicular Trips
C-5 Alternative Transportation
C-6 Pedestrian and Bikeways
Facilities
Health and Safety Element:
HS-10.1 Planning Programs
HS-10.3 Bicycle Safety
HS-10.4 Pedestrian Safety
Housing Element:
POLICY H-1.1 Provide a variety of
residential development
opportunities, ranging from low
density to high density, as
designated on the General Plan
Land Use Map.
POLICY H-1.8 Encourage
Planning Commission approved site plan 19-07 for the
development of 76 affordable housing residential units.
The application consists of the site plan, surplus land
sale of City owned property, and co-application for the
Affordable Housing Sustainable Communities Grant.
Public works projects in the grant links the in-fill
housing development to key services, shopping centers,
schools and parks through bikeways, sidewalks, street
lights, crosswalks and bus routes. Application also
included a density bonus that increase site density and
reduced the number of parking stalls.
Source of Funds: Affordable Housing Sustainable
Communities Grant.
Date Approved: Planning Commission: 1/8/2020, City
Council 1/15/2020
8 2020 General Plan ARP
development of housing
opportunities for moderate income
households to live in the city.
POLICY H-1.9 Continue to facilitate
timely permit and development plan
processing for residential
construction.
POLICY H-3.4 Locate higher
density residential development in
close proximity to public
transportation, retail, services, and
recreation.
POLICY H-3.6 Accommodate new
residential development, which is
coordinated with the provision of
infrastructure and public services.
POLICY H-5.0 Assist in providing
affordable large family units to very
low and low income families during
the 2015-2023 Housing Element.
POLICY H-5.1 Ensure that
development standards for parking,
open space, and other amenities do
not add unduly to the cost of
housing.
POLICY H-6.0 The 2014-2023
RHNA will be met during the
planning period utilizing the
appropriate programs as identified.
Housing Element Policy:
POLICY H-1.4 Allow for
development of second units on
single-family lots for senior in
residential zone, subject to
availability of adequate
infrastructure.
Planning Commission recommended to City Council
the adoption of an ordinance for accessory dwelling
units.
Date Approved: 10/28/2020
9 2020 General Plan ARP
Housing Element Policy:
POLICY H-2.0 Continue a code
enforcement program as the primary
tool for bringing substandard units
into compliance with city codes, and
for improving overall housing
conditions in the city.
POLICY H-2.1 Encourage
enforcement of the City’s nuisance
ordinances, along with other
applicable codes, to promote
property maintenance.
Planning Commission approved a resolution for the
abatement of 617 S. Allen St.
Date Approved: 11/17/2020
Planning Commission approved a resolution for the
abatement of 744 W. Benson Ave.
Date Approved: 11/17/2020
Open Space & Conservation
Element:
OSC-7.2 Recreational Facilities
OSC-7.3 Park Facility Standards
City Council approved a resolution for the notice of
completion for the Freedom Park restroom project.
Date Approved: 8/19/2020
Circulation Element:
C-1.2 City Accessibility
C-1.4 Coordination with Other
Agencies
C-1.5 Transportation Improvement
Financing
C-1.6 Additional Funding Sources
C-2.1 Maintain Existing Streets
C-2.15 Street Improvements,
Upgrades, and Maintenance
C-6.5 Pedestrian Facility Standards
The City Council approved a Resolution setting the
Public Hearing for unmet transit needs findings.
Date Approved: 1/15/2020
City Council approved a resolution of Ridgecrest City
Council establishing a finding for unmet transit needs
that are reasonable to meet with the public
transportation system for fiscal year 2020-2021.
Date Approved: 3/4/2020
City Council approved a resolution for authorization to
sign the Notice of Completion for S. Sunland Street
CMAQ Project.
Date Approved: 1/15/2020
City Council approved Resolution approving
amendment 1 to the agreement 343-2018 “Community
Development Block Grant (CBDG) Activity Agreement
(CD # 17.14.1)” with the Kern County Planning and
Natural Resources Department with CBDG Grant
Funding for the construction of “City of Ridgecrest
handicapped Access Improvements Phase 1” in the City
of Ridgecrest; Acceptance of the terms of the receipt of
10 2020 General Plan ARP
CBDG Funds.
Date Approved: 6/5/2020
City Council approved a Resolution approving the use
of traffic impact fees to fund the West side of Downs
Widening Project.
Date Approved: 1/15/2020
City Council approved a Resolution to approve a
professional services agreement with the engineering
firm of Willdan Engineering in the amount of
$51,918.16 to prepare environmental documents, plans,
specifications, bidding documents and bidding
assistance services for the RSTP funded West Ward
Ave. improvements project for the City of Ridgecrest.
Date Approved: 2/19/2020
City Council approved a resolution to award a
professional services agreement with the engineering
firm of Willdan Engineering Inc. in the amount of
$106,740 to provide construction management services
for the West side of South Downs Street construction
project.
Date Approved: 3/4/2020
City Council approved a resolution to approved a 30-
foot wide road way for the West Dolphin Avenue
CMAQ Street Construction Project.
Date Approved: 3/18/2020
City Council adopted resolution authorizing submission
of the fiscal year 2019-2020 Transportation
Development Act Claim to the Kern Council of
Governments.
Date Approved: 4/1/2020
City Council approved a resolution to award a
professional services agreement with the engineering
firm of Willdan Engineering Inc. in the amount of
$94,001.60 to provide construction engineering services
for the West Dolphin Avenue street construction
project.
Date Approved: 4/1/2020
City Council adopted a resolution to adopt a road
project list for fiscal year 2020-2021 partially funded by
11 2020 General Plan ARP
SB: 1 The Road Repair and Accountability Act of 2017.
Date Approved: 4/1/2020
City Council approved a resolution to accept the
additive bid alterations for high tensile asphalt and
geotextile interlayer materials, and allocate Measure V
Funds of $170,504 for local matching funds and up to
$201,017 and award a construction contract to Nagle
Earthworks to construct and pave West Tamarisk Ave.
CMAQ Project between N. Inyo Street and 100 feet
west of Cape Hart Ct. in the amount of three hundred
five thousand one hundred and thirty two dollars.
Date Approved: 4/15/2020
City Council approved a resolution to accept the
additive bid alternative for high tensile asphalt and
geotextile interlayer materials, and allocate Measure V
Funds of up to seventy seven thousand, eight hundred
and forty-three dollars for local matching funds and up
to twenty eight thousand, one hundred and five
thousand, nine hundred and sixty-seven dollars and
award a construction contract to Bowman Asphalt, Inc.
to construct and pave West Dolphin Ave. CMAQ
Project between S. College Heights Blvd. and S. China
Lake Blvd. in the amount of five hundred sixty two
thousand four hundred and eighty dollars.
Date Approved: 4/15/2020
City Council approved a resolution approving the
Program Supplemental Agreement No. F-044 with the
State of California, Department of Transportation,
under Master Agreement No. 09-5385F15 that
encumbers Eighty-five thousand, five hundred and
ninety dollars of matching grant funds.
Date Approved: 4/15/2020
City Council approved a resolution to accept the
additive alternate schedule B for concrete curb, gutter,
sidewalk, rapid flashing beacons at school cross walk,
speed feedback signs and terra cotta colored stamped
concrete in the center median, and allocate up to eighty-
one thousand, five hundred, fourteen dollars from
Measure V, and award a construction contract to
Griffith Construction Company to reconstruct and pave
the west side of South Downs between W. Ridgecrest
Blvd. and W. Upjohn Ave. in the amount of one
12 2020 General Plan ARP
million, six hundred forty-two thousand, six hundred
and forty-two dollars.
Date Approved: 4/15/2020
City Council approved a resolution to approve a
professional services agreement with the engineering
firm QK, Inc. in the amount of $142,878 to prepare
environmental documents, plans, specifications, bid
documents, bidding assistance and construction
management for the City wide street crack fill project
related to the 2019 Earthquakes.
Date Approved: 5/6/2020
City Council approved a resolution requesting
acceptance of the 2020 Systemic Safety Analysis
Report Program (SSARP), & Local Road Survey Plan
(LRSP) and authorize staff to proceed with Cycle 10
HSIP Applications.
Date Approved: 6/17/2020
City Council approved a resolution to award a
construction contract to Cen-Cal Construction to
construct ADA improvements along Ridgecrest Blvd.
between Norma St. and China Lake Blvd. in the amount
of $426,300 and authorize $42,630 for contingencies,
and do not accept the additive bid alternative to
construct curb gutter.
Date Approved: 8/5/2020
City Council approved the Ridgecrest Transit Title VI
Plan for 2020.
Date Approved: 9/2/2020
City Council approved an agreement with Econolite to
maintain traffic signals and safety lights within the City
of Ridgecrest.
Date Approved: 12/16/2020
Military Sustainability Element:
MIL-1
City Council approved a resolution authorizing the
acceptance and administration of Military Installation
Resiliency Grant from the Office of Economic
Adjustment for the Amount of $493,670.
Date Approved: 7/15/2020
City Council approved resolution supporting
modification of jurisdictional status on Naval Air
13 2020 General Plan ARP
Weapons Station (NAWS) China Lake.
Date Approved: 11/4/2020
City Council adopted an ordinance to permit temporary
employee housing in relation to the rebuilding of the
Naval Facilities due to the 2019 Earthquake damage.
Date Adopted: 7/1/2020
Health & Safety Element:
HS-3 Emergency Response
HS-6 Global Warming
HS- 2.14 Transportation and Air
Quality
City Council adopted a Resolution of the Ridgecrest
City Council authorizing the application for the and
acceptance of the United States Department of Justice,
Byrne Program Grant.
Date Approved: 3/4/2020
City Council approved a resolution authorizing a grant
proposal to be submitted to the Eastern Kern Air
Pollution Control District 2020 DMV Grant Program to
fund a project for the installation of electric vehicle
charging stations.
Date Approved: 3/18/2020
City Council approved the project list for FY 2020-
2021 for the California State of Good Repair Program
for the purchase of electric transit van.
Date Approved: 8/19/2020
Open Space and Conservation
Element:
OSC-2.6 Control of Lighting and
Glare
OSC-4.16 Landscape Improvements
OSC-7.1 Develop a Master Plan
OSC-9.5 Lighting and Landscape
District
City Council approved a resolution initiating
proceeding for the levy and collection of assessment for
consolidated landscaping and lighting district No. 2012-
1, fiscal year 2020/2021, pursuant to the provisions of
part 2 of division 15 of the California Streets and
Highways Code.
Date Approved: 5/22/2020
City Council approved a resolution to award a
professional services agreement with the engineering
firm Willdan Engineering Inc. in the amount of
$92,622.00 to provide design and environmental
services for the Bowman Channel Arch culvert under S.
Norma Street and check dam structures flood control
project.
Date Approved: 6/3/2020
Annual assessments for the Consolidated Landscaping
and Lighting District No. 2012-and Adoption of the
Resolution(1) Approving the annual Engineer’s Report
14 2020 General Plan ARP
and (2) Ordering the Levy and Collection of
Assessments for Fiscal Year 2020/2021
Date Adopted: 6/3/2020
Annual assessments for the Consolidated Landscaping
and Lighting District No. 2016-1 and Adoption of the
Resolution(1) Approving the annual Engineer’s Report
and (2) Ordering the Levy and Collection of
Assessments for Fiscal Year 2020/2021
Date Adopted: 6/3/2020
Land Use Element:
LU-10.2 Adequate Infrastructure
Capacity
Health & Safety Element:
HS-4.7 Master Drainage Plans
City Council approved a resolution initiating
proceeding do the levy and collection of assessment for
the City of Ridgecrest drainage benefit assessment
district No. 2016-1 (Tract Map 6700, 6775, and 6740)
for 2020/2021
Date Approved: 5/22/2020
Open Space and Conservation
Element:
OSC-7.10 Community Gardens
OSC-10.3 Coordinate Recreational
Programs with Other Agencies
Planning Commission approved a site plan for
Community Garden located at 213 W. Haloid Ave.
Date Approved: 7/28/2020
Open Space and Conservation
Element:
OSC-10.3 Coordinate Recreational
Programs with Other Agencies
Planning Commission approved a conditional use
permit for Ridgecrest Restoration Ministries, a faith
based men’s recovery program located at 132 Gemstone
St.
Date Approved: 7/28/2020
Land Use Element:
LU-1.2 Land Use Designations
LU-1.4 Encourage Infill
Development
LU-3.2 Retail Tax Base
LU-3.3 Meeting Consumer demand
LU-3.4 Regional Retail Center
LU-3.5 Future Commercial
Development
LU-3.6 Grouping Commercial
Planning Commission approved a resolution for a
conditional use permit authorizing the Chamber of
Commerce to install an electronic community message
board at the intersection of Bowman Road and South
China Lake Blvd.
Date Approved: 8/25/2020
The City Council Authorized to record Final Parcel
Map (TPM) 12291, to subdivide 17.34-acre
commercially zoned property into 15 lot; approval of
Site Plan Review (SPR) 19-01, a proposal to develop
15 2020 General Plan ARP
Development
LU-3.7 Buffer Commercial Land
Uses
LU-3.8 Entertainment and Tourism
LU-3.11 Commercial Signage
LU-3.13 Minimize Visual Impact
the subject property into a 164,829 sq. ft. commercial
shopping center including a 10-screen cinema; approve
Variance 19-01, a proposal to reduce size of parking
spaces and drive-aisle width; and adoption of
Resolution 19-08 recommending that the City Council
adopt an Ordinance approving Development
Agreement. The property is located at the southeast
corner of China Lake Boulevard and Rader Avenue
(APNs 080-020-27, 28, 55, 56, 57, and 58).
Date Approved: 8/5/2020
Planning Commission approved site plan 19-06 to
develop a four-story, 96 room hotel (TownPlace Suites
by Marriot).
Date Approved: 1/28/2020
Housing Element:
POLICY H-1.1 Provide a variety of
residential development opportunities,
ranging from low density to high
density, as designated on the General
Plan Land Use Map.
POLICY H-1.9 Continue to facilitate
timely permit and development plan
processing for residential construction.
City Council subdivision related activities:
Authorization to record Final Tract Map 7188 Unit C
Date Approved: 10/7/2020
Authorization to record Final Tract Map 6908 Phase 2
Date Approved: 8/5/2020
Planning Commission subdivision related activities:
12-month time extension for Tentative Tract Map
(TTM) 6679, a division of 22.5 acres into 88 single
family residential lots (APN 080-010-18).
Date Approved: 5/25/2020
12-month time extension for TTM 6676, a proposal to
subdivide 17.22 acres zoned R-1 (Single Family
Residential) into 75 lots located at the SE Corner of S.
Gateway Boulevard and E. Upjohn Avenue (APN 343-
070-34).
Date Approved: 1/28/2020
12-month time extension for TTM 6691(PUD), a
proposal to subdivide 179.2 acres into 136 lots on
139.01 acres into E-1 PUD lots, 87 lots on 30.6 acres
into E-2 lots, a 9.4 acre commercial lot zoned CS
(Commercial service), and a 13 acre park with a sump
site, located at the NW corner of W. Ridgecrest
16 2020 General Plan ARP
Boulevard and N. Mahan Street with a portion
extending to the NW corner of W. Las Flores Avenue
and N. Mahan Street (APNs 455-100-06, 455-100-07,
455-100-08, and 455-100-09).
Date Approved: 6/11/2020
Amended 2 Tentative Map 6700 12 month extension
for the development of 54 single family residential units
on 20.89 acres (APN: 510-010-17).
Date Approved: 10/27/2020
12-month time extension for Amended TTM 6775, a
proposal to subdivide 24.3 acres into 76 single-family
residential lots with one park/sump lot (APN 510-010-
18).
Date Approved: 5/26/2020
12-month time extension for TTM 6731, a proposal to
subdivide 40.628 acres into 121 Estate-Density lots and
one 0.74 acre park/sump lot located at the northwest
corner of Kendall Avenue and South Norma Street
(APNs 510-010-06 and 510-010-07).
Date Approved: 10/27/2020
12-month extension of time for TTM 6912, a proposal
to subdivide 7.4 acres into 22 single-family lots and one
park/sump lot within E-2 (Estate Residential) zone
located on west of Brianna Street and the eastside of
Del Rosa Street (APNs 510-041-01 to 510-041-17, 510-
042-01 to 510-042-17, and 510-043-01 to 510-043-16).
Date Approved: 6/11/2020
Extension of Amended Tentative Parcel Map 11524 for
12 months to create three (3) R-1 parcels ranging from
13.54 to 15.42 acres and two R-2 parcels of
approximately 8.8 acres on 60.3 acres (APN: 343-351-
04, 05, 09, and 13)
Dated Approved: 7/28/2020
12-month extension of time for TTM 6869, a proposal
to subdivide 42.71 acres into 159 single family
residential lots located along Dolphin Avenue and
Sunland Street (APNs 343-351-04, 05, 09, and 13)
Date Approved: 7/28/2020
17 2020 General Plan ARP
12-month extension of time for TTM 6814, a proposal
to subdivide 50.45 acres into 147 single-family
residential lots (APNs: 510-020-14, 15, 16 and 19).
Date Approved: 11/17/2020
12-month extension of time for TTM 7320, a proposal
to create 75 single-family lots and one sump lot within
an E-2 zone located at the southeast corner of West
Kendall Avenue and South Norma Street (APN 510-
020-02).
Date Approved: 10/27/2020
18 2020 General Plan ARP
Housing Element Progress Report and Regional Housing
Needs Allocation (RHNA) Plan
Overview
The State of California requires each jurisdiction to address housing needs in an effort to combat
state-wide housing needs. The California Department of Housing and Community Development
(HCD) allocates state-wide housing needs to the regional Council of Governments (COG) and in
turn they allocate regional housing needs to each local jurisdiction.
Housing Element Progress Report
The completed and attached Housing and Community Development provided forms are attached.
A summary is provided below.
Housing Applications Summary
Total Housing Applications Submitted: 11
Number of Proposed Units in All Applications Received: 1,117
Total Housing Units Approved: 1,117
Total Housing Units Disapproved: 0
Total housing applications from site plan approval and tentative tract maps is 1,117 units. Low-
incoming housing was 76 of those units. The remaining 1041 units are above moderate income.
Use of SB 35 Streamlining Provisions
Number of Applications for Streamlining 1
Number of Streamlining Applications Approved 1
Total Developments Approved with Streamlining 1
Total Units Constructed with Streamlining 0
SB 35 Streamlining provisions were used for the Mojave View Apartments project.
19 2020 General Plan ARP
New Construction
Certificate of Occupancies 84
Building Permits 41
Infill Units 57
Certificate of occupancies were issued for 84 single family and multi-family residential units.
The building department issued permits for 41 single family residential units.
Infill development accounts for 57 of the permits or certificate of occupancies issued.
Locally Owned Surplus Land
081-293-07 1217 W. Boston Ave. 0.14 acres
081-332-36 1400 W. Boston Ave. 0.15 acres
419-042-10 401 W. Moyer 0.15 acres
419-073-16 1521 N. China Lake Blvd. 1.43 acres
As part of the Housing Element Progress report, the City will surplus various properties. These
properties will be included in a statewide inventory on the HCD site.
Regional Housing Needs Allocation (RHNA) Plan
Kern Council of Governments (KCOG) along with each jurisdiction within the county prepare and
adopt the Plan with allocations for each jurisdiction. The Kern COG Fifth Cycle Regional Housing
Needs Allocation Plan adopted on June 19, 2014 and revised on September 9, 2014 and covers the
projection period from January 1, 2013 to December 31, 2023. The Plan has been approved by
the California Department of Housing and Community Development (HCD).
According to the adopted Plan the following has been allocated to the City of Ridgecrest for the
2013 - 2023 period.
20 2020 General Plan ARP
2013 - 2023 RHNA Allocations by Income Category
Units % of Total RHNA
Very Low Income 159 11.8%
Low Income 131 9.8%
Moderate Income 207 15.4%
Above Moderate Income 848 63.0%
Due to rounding may not add to stated sum
The Plan indicates a total of 1,346 units have been allocated to the City for the Plan period and a
combined Low and Very Low total of 291 (21.6%) is considered as affordable allocation.
The HCD now requires the annual report on housing to be submitted on forms developed by them.
The following contains all forms required by HCD.
21 2020 General Plan ARP
Goals, Policies, and Objectives
Update Zoning Ordinance:
1) The Zoning Ordinance will be amended to allow group homes by right in residential zones
for small group homes (six persons or fewer) and with a conditional use permit for large facilities
(seven persons or more) consistent with state law.
2) The Zoning Ordinance will be amended to update the definition of “family” to remove any
limit on number of persons consistent with state law.
3) The Zoning Ordinance will be amended to allow mobile homes of 10 years of age or less in
all single-family zones.
4) The Zoning Ordinance will be amended to permit single-room occupancy (SRO) units subject
to site plan review and without a conditional use permit in the R-2, R-3, and R-4 zones.
5) The City will, as required by SB 2, amend the Zoning Ordinance for transitional and
supportive housing as residential uses in all zones allowing residential uses, subject only to those
restrictions that apply to other residential uses of the same type in the same zone. The Zoning
Ordinance will also be amended to include the following definitions related to transitional and
supportive housing per Government Code Sections 65582(f), (g) and (h):
• “Supportive housing” means housing with no limit on length of stay, that is occupied by the
target population, and that is linked to an on-site or off-site service that assists the supportive
housing resident in retaining the housing, improving his or her health status, and maximizing his
or her ability to live and, when possible, work in the community.
• “Target population” means persons with low incomes who have one or more disabilities,
including mental illness, HIV or AIDS, substance abuse, or other chronic health condition, or
individuals eligible for services provided pursuant to the Lanterman Developmental Disabilities
Services Act (Division 4.5 (commencing with Section 4500) of the Welfare and Institutions
Code) and may include, among other populations, adults, emancipated minors, families with
children, elderly persons, young adults aging out of the foster care system, individuals exiting
from institutional settings, veterans, and homeless people.
• “Transitional housing” means buildings configured as rental housing developments, but
operated under program requirements that require the termination of assistance and recirculating
22 2020 General Plan ARP
of the assisted unit to another eligible program recipient at a predetermined future point in time
that shall be no less than six months from the beginning of the assistance.
Update General Plan:
1) The Navy completed an updated AICUZ since the adoption of the General Plan. The new
maps should be added to the General Plan.
2) Review of a General Plan Element quarterly with Planning Commission.
Zoning Map Update:
1) Multiple properties within the City have been identified for possible zone changes.
8
This Page Intentionally Left Blank
Ridgecrest City Council Successor Redevelopment Agency
Financing Authority Housing Authority
STAFF REPORT
SUBJECT: A Resolution Of The City Council Of The City Of Ridgecrest, California, Declaring Certain Parcels Of Real Property Surplus Land Pursuant To The State Surplus Land Act
PRESENTED BY: Heather Spurlock
SUMMARY: Background: The Surplus Land Act (“SLA”) in state law (Government Code section 54221), Which was recently amended, requires that before a local agency such as the City takes any action to dispose of (sell or lease) property, it must declare the property to be either “surplus land” or “exempt surplus land”. Unless the surplus land is exempt, the agency must give written notice of its availability to any local public entity, including schools and park districts, within whose jurisdiction the property is located, as well as to housing sponsors that have notified the State Department of Housing and Community Development (HCD) of their interest in surplus property. The notice of availability must be given prior to the agency “participating in negotiations to dispose of the property”. An entity receiving notice from the agency has 60 days to notify the agency of its interest in purchasing the property, and the agency is required to negotiate in good faith for not less than 90 days with any entity that has responded. Notwithstanding the obligation to negotiate in good faith, the local agency is not required to sell or lease the property to the agency, or to do so for less than fair market values. If an agency fails to provide the proper notices, there is a significant penalty that requires a local agency to forfeit 30% of the purchase/lease proceeds for the first violation and 50% for any subsequent violations. The SLA’s definition of “exempt surplus property” includes: property that is less than 5000 square feet; property that is transferred to another local, state or federal agency for that agency’s use; property exchanged for another property for that agency’s use; property put out to competitive bid for 100% affordable housing units or for 300 (or more) housing units, at least 25% of which must be affordable to lower income households; property that is subject to a valid legal restriction not imposed by the local agency that would prohibit housing (non-residential zoning is not a valid legal restriction); property that is too small for residential use; or is a former street or easement that is conveyed to an adjacent property owner; and property that is licensed or leased for one year or less. Discussion: Property located at 1521 N. China Lake Blvd. APN 419-073-16. The property is zoned CS Service Commercial. The property is currently has building that have been used as warehouses for commercial operations. The parcel size is 1.43 acres. The property has been underutilized and is not needed for any public purposes. The continued ownership of the property uses public resources for maintenance and security.
Ridgecrest City Council Successor Redevelopment Agency
Financing Authority Housing Authority
STAFF REPORT
Property located at 401 W. Moyer. APN 419-042-10. The property is zoned RMH Residential Mobile Home. The property is currently vacant. The parcel size is 0.15 acres. The property has been evaluated for City use and found unsuitable. The property has been underutilized and is not needed for any public purposes. Property located at 1217 W. Boston Ave. APN 081-293-07. The property is zoned R-1 Single Family Residential. The property is currently vacant. The parcel size is 0.14 acres. The property has been evaluated for City use and found unsuitable due to size and location. The property has been underutilized and is not needed for any public purposes. Property located at 1400 W. Boston. APN 081-332-36. The property is zoned RMH Residential Mobile Home. The property is currently vacant. The parcel is 0.15 acres. The property has been evaluated for City use and found unsuitable due to size and location. The property has been underutilized and is not needed for any public purposes. This property meets the definition of “surplus” property because it is not necessary for the City’s use as defined pursuant to the amended SLA. As the property is not “exempt” per the amended SLA, the City must first declare it surplus and provide the notices described above before engaging in negotiations with a potential buyer. The attached resolution makes the finding that the property is surplus land. Any proposed future sale of any parcel will be subject to City Council approval.
FISCAL IMPACT: None
ACTION REQUESTED: Adopt Resolution Declaring Properties Owned by the City of Ridgecrest as Surplus Land.
CITY MANAGER’S RECOMMENDATION: Recommends approval.
Submitted by: Heather Spurlock Action Date: March 17, 2021
RESOLUTION NO. 21 - Xx
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
RIDGECREST, CALIFORNIA, DECLARING CERTAIN PARCELS
OF REAL PROPERTY SURPLUS LAND PURSUANT TO THE
STATE SURPLUS LAND ACT
WHEREAS, the City of Ridgecrest owns in fee simple those parcels of real property
identified in the attached Exhibit A; and,
WHEREAS, California Government Code Section 37350 authorizes the City to
control and dispose of its real property; and,
WHEREAS, the State Surplus Land Act and Government Code Section 37420 et
seq. set forth procedures to dispose of land that is surplus to the needs of the City; and,
WHEREAS, under Government Code Section 54221, the City may “take[ ] formal
action in a regular public meeting declaring that the land is surplus and is not necessary for
the agency’s use”; and,
WHEREAS, the City Council desires to declare each parcel listed herein as surplus
land that may be disposed of in accordance with the law.
NOW, THEREFORE, THE RIDGECREST CITY COUNCIL DOES RESOLVE,
DETERMINE, AND ORDER AS FOLLOWS:
Section 1. The Recitals set forth above are true and correct and incorporated
herein.
Section 2. For the reasons described in the accompanying staff report, which
constitute findings for purposes of this Resolution, the City Council declares each parcel of
real property identified in the attached Exhibit A is Surplus Land and is not necessary for the
City’s use, and the City shall comply with State law regarding its disposition.
Section 3. The City Manager or designee is authorized and directed to prepare
and transmit notices of availability of these parcels to entities entitled to such notice to the
extent required by law. The City Manager is authorized to take such further actions on behalf
of the City consistent with this Resolution
Section 4. Any proposed sale of any parcel shall be subject to City Council
approval.
Section 5. California Environmental Quality Act (CEQA). This declaration that
parcels are surplus land is in compliance with statutory requirements and is not part of an
identified project. It is an administrative action that does not effectuate a direct or indirect
physical change in the environment and is not a project under CEQA. (CEQA Guidelines
sections 15378; 15060(c)(3).)
Ordinance 21-Xx 2
Section 6. This Resolution is effective immediately.
APPROVED AND ADOPTED on March 17, 2021 by the following vote:
AYES: NOES: ABSTAIN: ABSENT:
______________________________
Eric A. Bruen, Mayor
ATTEST:
Ricca Charlon, CMC
City Clerk
APPROVED AS TO FORM:
/ Lloyd Pilchen /
LlLloyd Pilchen, Assistant City Attorney
Ordinance 21-Xx 3
Exhibit A
The following parcels of real property are identified by County Assessor
Parcel Number (APN):
APN 081-293-07: 1217 W. Boston Ave., Zoned: Residential 1, Existing
Use: Vacant, Parcel size: 0.14 acres
APN 081-332-36: 1400 W. Boston Ave., Zoned: RMH Residential Mobile
Home, Existing Use: Vacant, Parcel size: 0.15 acres
APN 419-042-10: 401 W. Moyer, Zoned: RMH Residential Mobile Home,
Existing use: Vacant, Parcel size: 0.15 acres
APN 419-073-16: 1521 N. China Lake Blvd., Zoned: Commercial, Existing
use: warehouse, Parcel size: 1.43 acres
081-293-07
081-332-36
419-042-10
419-073-15
This Page Intentionally Left Blank
9
This Page Intentionally Left Blank
Ridgecrest City Council Successor Redevelopment Agency
Financing Authority Housing Authority
STAFF REPORT
SUBJECT:
Introduction And First Reading, An Ordinance Restating And Renumbering Portions Of Chapter 106 (Zoning) Of The Ridgecrest Municipal Code Regarding Accessory Dwelling Units And Temporary Employee Housing
PRESENTED BY:
Heather Spurlock
SUMMARY:
This ordinance is to renumber the previously adopted ordinances and does not make any substantive changes to the Ridgecrest Municipal Code. Ordinance 20-03-Temporary Employee Housing, which was adopted on July 1, 2020, and Ordinance 21-01-Accessory Dwelling Units, adopted on February 3, 2021, occupy the same location of Section 106-37 of Chapter 106 (Zoning) of the Ridgecrest Municipal Code. This Ordinance is to correct and renumber the sections. This Ordinance changes Temporary Employee Housing to Section 106-38 and Accessory Dwelling Units will remain 106-37 of the Ridgecrest Municipal Code Chapter 106 (Zoning). Recommended Motions: Motion To Waive Reading In Full, An Ordinance Of The City Council Of Ridgecrest, California, Restating and Renumbering Portions of Chapter 106 (Zoning) of the Ridgecrest Municipal Code Regarding Accessory Dwelling Units and Temporary Employee Housing. Requires A Second Motion To Adopt, By Title Only, An Ordinance Of The City Council Of Ridgecrest, California, Restating and Renumbering Portions of Chapter 106 (Zoning) of the Ridgecrest Municipal Code Regarding Accessory Dwelling Units and Temporary Employee Housing. Requires A Second
FISCAL IMPACT: None
ACTION REQUESTED: Approve recommended motions
CITY MANAGER’S RECOMMENDATION: Recommends approval
Submitted by: Heather Spurlock Action Date: March 17, 2021
This Page Intentionally Left Blank
Ordinance 21-Xx Page 1 of 6
ORDINANCE NO. 21-Xx
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF RIDGECREST, CALIFORNIA, RESTATING AND RENUMBERING PORTIONS OF CHAPTER 106 (ZONING) OF THE RIDGECREST MUNICIPAL CODE REGARDING ACCESSORY DWELLING UNITS AND TEMPORARY EMPLOYEE HOUSING
WHEREAS, this ordinance merely renumbers previously adopted provisions and does not
make any substantive change to the Ridgecrest Municipal Code; and, WHEREAS, on June 11, 2020 the Planning Commission considered Ordinance 20-03
(Temporary Employee Housing), which was subsequently adopted by the City Council on July 1, 2020; and,
WHEREAS, on October 27, 2020 the Planning Commission considered Ordinance 21-01
(Accessory Dwelling Units), which was subsequently adopted the City Council on February 3, 2021; and,
WHEREAS, both code amendments described above inadvertently occupy the same
location at Section 106-37 of ARTICLE I (IN GENERAL) of Chapter 106 (ZONING) of the Ridgecrest Municipal Code; and,
WHEREAS, the adoption of Ordinance 21-01 was not intended to substitute and replace the provisions of Section 106-37 adopted by Ordinance 20-03; and,
WHEREAS, the City of Ridgecrest wishes to correct the error by renumbering the
pertinent sections of the municipal code and reaffirming the substantive provisions adopted by both ordinances.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF RIDGECREST, CALIFORNIA DOES HEREBY ORDAIN AS FOLLOWS:
SECTION 1. The recitals above are true and correct and incorporated herein by reference.
SECTION 2. Section 106-37 (Accessory Dwelling Unit) of ARTICLE I (IN GENERAL) of Chapter 106 (ZONING) of the Ridgecrest Municipal Code is hereby reaffirmed to state the following: Sec. 106-37 - Accessory Dwelling Units.
Ordinance 21-Xx Page 2 of 6
(a) Purpose The accessory dwelling unit or ADU (as defined in Section 106-2) regulations set forth in this Section are established to comply with the state standards and requirements set forth in Section 65852.2 of the California Government Code and all other applicable state laws. The following Section is subject to the applicable preemptive limitations set forth in Government Code Section 65852.2 unless stated otherwise. The City shall ministerially, and without discretionary review or hearing, act on the application to create an ADU or a junior ADU within sixty (60) days from the date the City receives a completed application if there is an existing single family or multifamily dwelling on the relevant lot. If the permit application to create an ADU or junior ADU is submitted with a permit application to create a new single-family dwelling on the relevant lot, the City may delay acting on the permit application for the ADU or junior ADU until the City acts on the permit application to create the new single family dwelling, however the permit application to create that ADU or junior ADU in this instance shall be considered ministerially. ADUs shall be permitted by the Community Development Director or designee upon determining that the application meets all of the following requirements.
(b) General Requirements (1) The ADU is allowed in any single-family or multi-family zone [NOTE: City must inquire
regarding adequacy of water/sewer before designating this area 65852.2(a)(1)(A)] that has no more than one proposed or existing single family residence on the parcel.
(2) The ADU may not be sold or conveyed separately from the primary residence, but may be rented with rental terms required to be longer than 30 consecutive calendar days.
(3) If there is an existing primary dwelling, the floor area of an attached ADU shall not exceed 50 percent of the primary unit.
(4) The total floor area for a detached ADU shall not exceed 1,200 square feet. (5) ADU construction shall be in compliance with the regulations and standards set forth
in this chapter, including, but not limited to side and rear yard setbacks, building height, lot coverage and parking requirements. The ADU shall be constructed in accordance with the building code and other applicable codes.
(6) The ADU may be metered separately from the main dwelling unit for gas, electricity, communications, water, and sewer services.
(7) Fire sprinklers are required in the ADU when existing or required to be provided in the primary unit.
(c) The conversion of a ADU shall comply with the following development standards: (1) No additional parking spaces are required for the space converted to an ADU. (2) No setback is required for an existing living area or accessory structure or a structure
previously constructed in the same location and to the same dimensions as an existing structure that is converted to a portion of an ADU.
(d) The construction of an ADU shall comply with the following development standards.
Ordinance 21-Xx Page 3 of 6
(1) Detached units shall be located behind the rear face of the primary unit. (2) Construction of an ADU shall be allowed in designated historical districts; however,
must not be visible from the public-right-of-way. (3) The unit shall not be more than 16 feet in height or more than the height of the
primary residential unit, whichever is less. This measurement is taken from the lowest adjoining grade to the highest point of the structure.
(4) The unit shall be set back a minimum of four feet from any interior side or rear lot line.
(5) The unit shall maintain six feet separation to any other accessory building or main building on the same building site. The six-foot distance shall be measured from the closet points of the building walls or structure walls. Additionally, a minimum of four feet shall be maintained between eave overhangs, chimneys, bay windows or any other architectural feature.
(e) Parking Requirements (1) One parking space (provided as uncovered, or tandem space on the existing driveway)
is required per one bedroom or unit, whichever is less, except in any of the following circumstances:
a. The ADU is located within one-half mile of public transit (measured by walking distance route).
b. The ADU is located within an architecturally and historically significant historic district.
c. The ADU is part of the existing primary residence or an existing accessory structure.
d. When there is a car share vehicle located within one block of the ADU. (f) All converted and constructed ADUs shall conform to the following design standards:
(1) The design, color, material, and texture of the roof shall be substantially the same as the main dwelling unit;
(2) The color, material, and texture of all building walls shall be similar to and compatible with the main dwelling unit;
(3) The architectural style shall be the same or similar to the main dwelling unit, or, if no architectural style can be identified, the design shall be architecturally compatible with the main dwelling unit, and shall maintain the scale and appearance of a single-family dwelling;
(4) If attached to the garage, there shall be no direct access from the garage to the ADU; (5) All single-family residential development standards and design guidelines adopted by
the City. (g) Notwithstanding as otherwise provided by this chapter, the City shall ministerially
approve an application for a building permit within a residential or mixed-use zone to create any of the following: (1) One accessory dwelling unit or junior accessory dwelling unit per lot with a proposed
or existing single-family dwelling with ALL of the following conditions met: a. The ADU or junior ADU is within the proposed space of a single-family dwelling
or existing space of a single-family dwelling or accessory structure not including an expansion beyond 150 square feet beyond the same physical
Ordinance 21-Xx Page 4 of 6
dimensions as the existing accessory structure. Such expansion shall be limited to accommodating ingress and egress.
b. The space has exterior access from the proposed or existing single-family dwelling.
c. The side and rear setbacks are sufficient for fire and safety. d. The junior accessory dwelling unit complies with the requirements of Section
65852.22. (2) One detached, new construction, accessory dwelling unit that does not exceed four-
foot side and rear yard setbacks for a lot with a proposed or existing single-family dwelling. The accessory dwelling unit may be combined with a junior accessory dwelling unit described in subparagraph (1). The accessory dwelling unit is subject to the following limitations:
a. A total floor area limitation of not more than 1,200 square feet. b. A height limitation of 16 feet.
(3) Multiple accessory dwelling units within the portions of existing multifamily dwelling structures that are not used as livable space, including, but not limited to, storage rooms, boiler rooms, passageways, attics, basements, or garages, provided that the number of multiple accessory dwelling units does not exceed 25% of the existing multifamily units (or one ADU if there are 4 or less multifamily dwelling units) and each unit otherwise complies with state building standards for dwellings.
(4) Not more than two accessory dwelling units that are located on a lot that has an existing multifamily dwelling, but are detached from that multifamily dwelling and are subject to a height limit of 16 feet and four-foot rear yard and side setbacks.
(h) The owner of any permitted senior housing unit may file an application to have such unit approved as an ADU pursuant to this section and eliminate the conditional use permit. The application shall be granted if the senior housing unit meets all of the requirements of this section.
(i) Nothing contained within this section shall be construed to permit the creation or construction of additional ingress/egress access points for vehicular traffic.
(j) The duty to act ministerially on an application may be tolled according to state law or by mutual agreement of the parties.
(k) The City Council may establish fees by resolution to recover costs incurred in the processing of ADU applications as set forth in this chapter and in accordance with Government Code 66000 et seq.
(Ord. No. 20-03 , § 3; Ord. No 21-02, § 2)
SECTION 3. Section 106-38 (Temporary Employee Housing) of ARTICLE I (IN GENERAL) of Chapter 106 (ZONING) of the Ridgecrest Municipal Code is hereby added to restate the following (previously numbered at Section 106-37): Sec. 106-38. - Temporary employee housing.
(a) Temporary employee housing may be established in any zoning district with a temporary employee housing permit issued by the city manager in accordance with this section.
Ordinance 21-Xx Page 5 of 6
(b) Applications for temporary employee housing permits shall include written consent of the property owner, except for property owned by the city. Applications shall be accompanied by a fee set by city council. The city manager may promulgate policies, guidelines, and procedures that are consistent with this section, including describing the information to provide and items to submit with permit applications. (c) Applications shall be referred to relevant departments, including police, fire, public works, building, and finance for review and recommended conditions. Applications shall be referred to a city council committee for consideration and recommendation to the city manager. (d) Decisions by the city manager to grant or deny an application for a temporary employee housing permit shall be in the form of a written determination letter. The decision shall be supported by findings that the temporary employee housing will serve the needs of the city or Naval Air Weapons Station China Lake, and will be operated with adequate protection of the public health, safety, convenience and general welfare. (e) The temporary employee housing permit is temporary and shall specify the active time period. It shall require compliance with all state laws and permitting requirements, including, without limitation, the provisions of California Building Code § 3103 et seq. for temporary structures, and regulations of the state department of housing and community development. (f) The temporary employee housing permit may require a surety bond and liability insurance based on the proposed use and the nature of the property and surrounding properties. (g) Conditions of approval may provide for recovery of actual costs incurred for services provided by the city related to the use, to the extent permitted by law, including, without limitation, costs of law enforcement, traffic control, and cleanup. An advance deposit of the estimated amount of cost recovery may be required. The deposit, or any portion thereof, shall be forfeited to the city in order to recover costs incurred to enforce the conditions of the permit or the provisions of this section. All the city's costs that exceed the amount of the deposit shall constitute a civil debt due and owing to the city and recoverable in accordance with the law. (h) A violation of any provision of a temporary employee housing permit or of this section is punishable as a misdemeanor. The city may address violations by prosecution or administrative citation in accordance with this Code. Violators may be liable for penalties and for actual costs incurred by the city, including, without limitation, attorney fees and police services. (i) The city manager may amend the terms and conditions of the temporary employee housing permit at any time to protect the public health, safety, convenience or general welfare. Upon finding that the permitted use has become detrimental to the public health, safety or welfare, the city manager may revoke the permit. Appeals of all decisions of the city
Ordinance 21-Xx Page 6 of 6
manager under this section shall be made in writing directly to the city council pursuant to the time and manner set forth in section 106-98 of this Code for appeals of decisions of the planning commission.
(Ord. No. 20-03 , § 3; Ord. No 21-02, § 3)
SECTION 4. This Ordinance is exempt from the California Environmental Quality Act (CEQA) under the following provisions of the CEQA Guidelines: Section 15061(b)(3) because there is no possibility that it may have a significant effect upon the environment; and under Section 15378, this Ordinance is not a project under CEQA because it will not cause a direct physical change in the environment or a reasonably foreseeable indirect physical change in the environment because it does not authorize any specific activity.
SECTION 5. Any provision of the Ridgecrest Municipal Code or appendices thereto
inconsistent with the provisions of this Ordinance, to the extent of such inconsistencies and no further, is hereby repealed or modified to the extent necessary to implement the provisions of his Ordinance.
SECTION 6. If any section, subsection, subdivision, paragraph, sentence, clause or phrase of this Ordinance, or any part thereof is for any reason held to be invalid or unconstitutional by a decision of any court of competent jurisdiction, such decision shall not affect the validity of the remaining portions of this Ordinance or any part thereof. The City Council hereby declares that it would have passed each section, subsection, subdivision, paragraph, sentence, clause or phrase thereof, irrespective of the fact that any one or more section, subsection, subdivision, paragraph, sentence, clause or phrase would be subsequently declared invalid or unconstitutional.
SECTION 7. The City Clerk shall attest to the adoption of this ordinance and shall cause the same to be published in a newspaper of general circulation within 15 days after its passage in accordance with Government Code section 36933. This ordinance shall take effect 30 days after its passage pursuant to Government Code section 36937. APPROVED AND ADOPTED: This ___ day of ___________, 2021 by the following vote: AYES: NOES: ABSENT: ABSTAIN: Eric A. Bruen, Mayor ATTEST: Ricca Charlon, City Clerk
10
This Page Intentionally Left Blank
Ridgecrest City Council Successor Redevelopment Agency
Financing Authority Housing Authority
STAFF REPORT
SUBJECT:
Introduction And First Reading, An Ordinance Restating And Renumbering Portions Of Chapter 106 (Zoning) Of The Ridgecrest Municipal Code Regarding Accessory Dwelling Units And Temporary Employee Housing
PRESENTED BY:
Heather Spurlock
SUMMARY:
This ordinance is to renumber the previously adopted ordinances and does not make any substantive changes to the Ridgecrest Municipal Code. Ordinance 20-03-Temporary Employee Housing, which was adopted on July 1, 2020, and Ordinance 21-01-Accessory Dwelling Units, adopted on February 3, 2021, occupy the same location of Section 106-37 of Chapter 106 (Zoning) of the Ridgecrest Municipal Code. This Ordinance is to correct and renumber the sections. This Ordinance changes Temporary Employee Housing to Section 106-38 and Accessory Dwelling Units will remain 106-37 of the Ridgecrest Municipal Code Chapter 106 (Zoning). Recommended Motions: Motion To Waive Reading In Full, An Ordinance Of The City Council Of Ridgecrest, California, Restating and Renumbering Portions of Chapter 106 (Zoning) of the Ridgecrest Municipal Code Regarding Accessory Dwelling Units and Temporary Employee Housing. Requires A Second Motion To Adopt, By Title Only, An Ordinance Of The City Council Of Ridgecrest, California, Restating and Renumbering Portions of Chapter 106 (Zoning) of the Ridgecrest Municipal Code Regarding Accessory Dwelling Units and Temporary Employee Housing. Requires A Second
FISCAL IMPACT: None
ACTION REQUESTED: Approve recommended motions
CITY MANAGER’S RECOMMENDATION: Recommends approval
Submitted by: Heather Spurlock Action Date: March 17, 2021
This Page Intentionally Left Blank
ORDINANCE NO. 21-Xx
Ordinance 21-Xx Page 1 of 2
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF RIDGECREST, CALIFORNIA, AMENDING THE RIDGECREST MUNICIPAL CODE REGARDING SUBDIVISION MAINTENANCE DISTRICTS
WHEREAS, Maintenance Assessment Districts in connection with new subdivisions are authorized by the Landscaping and Lighting Act of 1972 (California Streets and Highways Code section 22500 et seq.), applicable provisions of Proposition 218 (Article XIIID of the California Constitution), other provisions of State Law, and the subdivision ordinance of the Ridgecrest Municipal Code; and,
WHEREAS, the City desires to ensure that residential development occurs in a prudently effective manner in accordance with planning principles; and,
WHEREAS the City seeks to amend its subdivision regulations. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF RIDGECREST, CALIFORNIA DOES HEREBY ORDAIN AS FOLLOWS:
SECTION 1. The recitals above are true and correct and incorporated herein by reference.
SECTION 2. Subsection (h) (Maintenance districts) of Section 105-33 (Subdivision design requirements) of ARTICLE II (LAND DEVELOPMENT) of DIVISION I (APPLICATION REQUIREMENTS) Chapter 105 (SUBDIVISIONS) of the Ridgecrest Municipal Code is hereby amended as follows (underlining denotes additions): 105-33 Subdivision design requirements . . . .
(h) Maintenance districts. (1) Prior to recordation of a subdivision, the subdivider shall provide for a maintenance district to cover the cost of operating and maintaining any street lighting, drainage or flood control facilities within or adjacent to the subdivision. Additionally, the subdivider or developer shall pay the maintenance and operations costs, as estimated by the public works director, which may be incurred after acceptance but prior to the time the maintenance district can be put on the tax roll for the properties within the district. (2) Whenever landscaping is required between a residential subdivision and a major or secondary highway or landscaping is required on an islands in minor streets, the subdivider shall agree to have the city establish a maintenance district to cover the cost of maintaining the required landscaping and shall pay the cost of all maintenance as estimated by the public works director which may be incurred after acceptance of the landscaping by the city but prior to the time the maintenance district assessment can be put upon the tax bill of the maintenance district property. (3) Said periods of maintenance costs for which the subdivider is liable shall not exceed one year. (4) City Manager may waive the requirements of this Subpart (h) in any of the following situations based upon written findings supporting:
Ordinance 21-Xx
(a) that an alternative method of funding such maintenance of the lighting, drainage or flood control facilities will be sufficient; (b) that the maintenance of lighting, drainage or flood control facilities is adequately served by existing infrastructure or by proposed infill development drainage requirements; or (c) that the requirement is unnecessary or impractical due to the size of the development or other specific circumstances.
SECTION 3. This Ordinance is exempt from the California Environmental Quality Act (CEQA) under the following provisions of the CEQA Guidelines: Section 15061(b)(3) because there is no possibility that it may have a significant effect upon the environment; and under Section 15378, this Ordinance is not a project under CEQA because it will not cause a direct physical change in the environment or a reasonably foreseeable indirect physical change in the environment because it does not authorize any specific activity.
SECTION 4. Any provision of the Ridgecrest Municipal Code or appendices thereto inconsistent with the provisions of this Ordinance, to the extent of such inconsistencies and no further, is hereby repealed or modified to the extent necessary to implement the provisions of his Ordinance.
SECTION 5. If any section, subsection, subdivision, paragraph, sentence, clause or phrase of this Ordinance, or any part thereof is for any reason held to be invalid or unconstitutional by a decision of any court of competent jurisdiction, such decision shall not affect the validity of the remaining portions of this Ordinance or any part thereof. The City Council hereby declares that it would have passed each section, subsection, subdivision, paragraph, sentence, clause or phrase thereof, irrespective of the fact that any one or more section, subsection, subdivision, paragraph, sentence, clause or phrase would be subsequently declared invalid or unconstitutional.
SECTION 6. The Mayor shall sign and the City Clerk shall attest to the passage of this Ordinance. The City Clerk shall cause the same to be published once in the official newspaper within fifteen (15) days after its adoption. This Ordinance shall become effective thirty (30) days after adoption. PASSED, APPROVED AND ADOPTED by the City Council of the City of Ridgecrest at the regular meeting of this ___ day of _______________, 2021 by the following vote: AYES: NOES: ABSENT: ABSTAIN: Eric A. Bruen, Mayor ATTEST: Ricca Charlon, City Clerk
This Page Intentionally Left Blank