My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SOUTH COAST PLAZA (2)
Clerk
>
Contracts / Agreements
>
S
>
SOUTH COAST PLAZA (2)
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/14/2026 10:21:45 AM
Creation date
12/9/2025 9:01:13 AM
Metadata
Fields
Template:
Contracts
Company Name
SOUTH COAST PLAZA
Contract #
A-2025-192
Agency
Planning & Building
Council Approval Date
10/7/2025
Expiration Date
11/6/2045
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
37
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
EXMIT "C" <br />Development Plan and list of Project Approvals <br />Development Plans and entitlement applications as presented in the City Staff Report Dated September <br />16, 2025 and October 7, 2025, are incorporated herein by reference. Project Approvals include, but may <br />not be limited to, the following entitlements: <br />The Final Supplemental Environmental Impact Report entitled "Village Santa Ana Specific Plan <br />Final Supplemental Envirom-nental Impact Report" State Clearinghouse House No. 2020029087 <br />and City of Santa Ana Development Project No. 2023-34 ("Project FEIR"), which tiers off the <br />GPU FEIR (SCH# 2020029087) that was certified by the City on April 19, 2022. <br />The "Village Santa Ana" Specific Plan, dated October 2025, adopted by the City Council <br />on October 7, 2025, by way of Ord. No. NS-3086. <br />3. The Vesting Tentative Tract Map, dated September 16, 2025, adopted by Resolution No. 2025-06. <br />4. The Zoning Map Amendment, adopted by the City Council on October 7, 2025, by way of <br />Ord. No. NS- 3086. <br />
The URL can be used to link to this page
Your browser does not support the video tag.