TABLE I: TABLE OF SPECIAL ORDINANCES
Ord. No.
Date Passed
Description
Ord. No.
Date Passed
Description
26A
10-17-07
Establishing a city base or plane of reference for elevations and fixing the elevation of a primal bench mark.
59
12-21-08
Calling a sewer bond and water works bond election.
66
2-1-09
Issuing sewer bonds.
67
2-1-09
Issuing water works bonds.
151
12-2-12
Repealing Ords. 131 and 132.
159
7-21-13
Vacation of Eighth Street railroad crossing.
183
8-2-15
Calling D Street Bridge bond election.
187
11-15-15
Issuing D Street Bridge bonds.
203
10-8-17
Amending Ord. 26A relating to a base or plane of reference for elevations.
212
3-24-19
Calling a special bond election for street work and water works improvements.
220
8-2-20
Granting franchise to Central Pacific Railway.
235
5-16-21
Calling a special sewer and water works bond election.
238
7-12-21
Issuing sewer and water works bonds.
6 N.S.
3-20-22
Calling a special bond election for park acquisition, fire engine, water system, and city hall site acquisition.
7 N.S.
4-3-22
Granting franchise to Central Pacific Railway.
30 N.S.
4-19-26
Granting franchise to Central Pacific Railway.
35 N.S.
9-20-26
Calling a special bond election for park acquisition.
40 N.S.
3-5-28
Calling a special bond election for fire prevention facilities.
50 N.S.
3-6-30
Calling a special bond election for sewer extensions.
54 N.S.
9-2-30
Repealing various ordinances.
57 N.S.
5-18-31
Granting franchise to San Joaquin Light and Power Corporation.
67 N.S.
3-26-34
Calling a special bond election for fire engine acquisition.
86 N.S.
6-20-38
Granting franchise to San Joaquin Light and Power Corporation.
94 N.S.
5-5-41
Calling a special bond election for various municipal improvements.
95 N.S.
7-30-41
Calling a special bond election for various municipal improvements.
96 N.S.
7-30-41
Annexing territory.
97 N.S.
9-22-41
Annexing territory.
111 N.S.
5-6-46
Annexing territory.
112 N.S.
5-20-46
Annexing territory.
113 N.S.
5-20-46
Annexing park addition.
114 N.S.
7-15-46
Annexing territory.
116 N.S.
9-3-46
Calling a special bond election for various municipal improvements.
118 N.S.
11-18-46
Annexing Elm District.
119 N.S.
12-2-46
Annexing territory.
124 N.S.
1-20-47
Annexing Fairvale addition.
125 N.S.
2-17-47
Annexing territory.
127 N.S.
6-2-47
Annexing Lincoln Park.
130 N.S.
8-4-47
Annexing Cox addition.
133 N.S.
12-1-47
Declaring intention to abandon portion of alley.
134 N.S.
12-15-47
Annexing Boitano addition.
146 N.S.
11-1-48
Declaring intention to abandon portion of street and alley.
151 N.S.
2-7-49
Terminating special water savings fund.
158 N.S.
9-6-49
Annexing Sierra Vista School site.
159 N.S.
- -
Establishing one-way streets and traffic control islands and regulating their use.
161 N.S.
1-3-50
Annexing Roosevelt addition.
162 N.S.
1-3-50
Annexing John Williams addition.
165 N.S.
6-19-50
Annexing Nichols addition.
169 N.S.
11-5-50
Declaring intention to abandon portion of Fifth Street.
173 N.S.
1-2-51
Annexing territory.
178 N.S.
2-26-51
Declaring intention to abandon street.
183 N.S.
5-21-51
Annexing Hartwig addition.
184 N.S.
5-21-51
Annexing Floyd addition.
185 N.S.
5-21-51
Annexing Midvale annex no. 1.
191 N.S.
8-20-51
Annexing Midvale annex no. 2.
192 N.S.
8-20-51
Annexing Midvale annex no. 3.
200 N.S.
3-3-52
Establishing salaries.
202 N.S.
3-17-52
Annexing Midvale annex no. 5.
205 N.S.
6-30-52
Disapproving annexation of Midvale annex no. 5.
209 N.S.
11-17-52
Annexing Accornero addition.
213 N.S.
1-12-53
Annexing Venturi addition.
214 N.S.
1-12-53
Annexing Cortopassi addition.
215 N.S.
1-12-53
Annexing Midvale Colony.
216 N.S.
1-12-53
Annexing Olive Avenue addition.
217 N.S.
1-12-53
Annexing Garden tract.
221 N.S.
7-20-53
Amending Ord. 200 N.S. relating to salaries.
245 N.S.
8-29-55
Fixing amount of tax revenue necessary, 1955-56.
253 N.S.
3-26-56
Annexing Davis addition no. 1.
255 N.S.
7-2-56
Granting franchise to Pacific Gas and Electric Company.
257 N.S.
8-31-56
Fixing amount of tax revenue necessary, 1956-57.
259 N.S.
10-15-56
Annexing Millview addition.
260 N.S.
10-16-56
Annexing Green addition.
264 N.S.
1-28-57
Annexing North Lake addition.
274 N.S.
7-15-57
Annexing Millview Street addition.
277 N.S.
8-26-57
Fixing amount of tax revenue necessary, 1957-58.
283 N.S.
5-5-58
Annexing Lakewood.
284 N.S.
5-5-58
Annexing North Cleveland addition.
294 N.S.
8-25-58
Fixing amount of tax revenue necessary, 1958-59.
298 N.S.
10-20-58
Annexing north freeway addition.
303 N.S.
5-4-59
Repealing Ord. 210 N.S.
315 N.S.
8-24-59
Fixing amount of tax revenue necessary 1959-60.
316 N.S.
8-24-59
Annexing North Lake Street addition no. 2.
319 N.S.
2-1-60
Annexing sewer farm annexation.
321 N.S.
2-15-60
Amending Ord. 200 N.S. relating to salaries.
325 N.S.
8-22-60
Fixing amount of tax revenue necessary, 1960-61.
330 N.S.
11-21-60
Annexing Dowell Hillcrest addition.
333 N.S.
2-20-61
Adopting the City Municipal Code.
4 C.S.
5-1-61
Annexing West Gate annexation.
7 C.S.
5-31-61
Calling a special bond election for water system improvements, fire protection, sanitary sewer improvements, City Hall, and Police Station.
8 C.S.
8-7-61
Fixing amount of tax revenue necessary, 1961-62.
25 C.S.
2-12-62
Calling a special election relating to the office of City Treasurer.
29 C.S.
5-21-62
Repealing part of Ord. 200 N.S. and § 8-1.03 of the municipal code.
32 C.S.
7-5-62
Fixing amount of tax revenue necessary, 1962-63.
33 C.S.
8-6-62
Repealing § 4-2.01 of the municipal code relating to intoxication in public places.
39 C.S.
10-26-62
Repealing § 6-1.41 of the municipal code relating to license taxes for circuses.
45 C.S.
3-11-63
Annexing Piraino and Beccaris annexation.
48 C.S.
5-20-63
Annexing Berry subdivision no.1.
52 C.S.
8-19-63
Fixing amount of tax revenue necessary, 1963-64.
56 C.S.
12-16-63
Annexing Howard Road annexation no. 1.
63 C.S.
7-20-64
Amending part of Ord. 200 N.S. to provide for a bond for the City Clerk.
64 C.S.
8-24-64
Fixing amount of tax revenue necessary, 1964-65.
72 C.S.
2-1-65
Annexing Salazar annexation.
73 C.S.
2-1-65
Annexing Hanzen annexation.
83 C.S.
8-23-65
Fixing amount of tax revenue necessary, 1965-66.
90 C.S.
2-7-66
Calling a special election to determine whether the office of City Clerk shall be appointive.
92 C.S.
6-20-66
Providing for the granting of franchises for community antenna television systems.
98 C.S.
8-22-66
Fixing amount of tax revenue necessary, 1966-67.
102 C.S.
11-28-66
Annexing city municipal airport annexation.
107 C.S.
3-20-67
Granting a nonexclusive franchise to Fresno Cable TV Co., Inc. for a cable antenna television system.
110 C.S.
6-5-67
Annexing city well no. 15 (Westgate) site, together with Road 25.
119 C.S.
1-15-68
Calling a special election to determine whether the office of City Clerk shall be appointive and whether the council should adopt a dog leash law.
124 C.S.
5-27-68
Establishing a parking and business improvement area, fixing the boundaries thereof, and fixing the initial rate of increase or additional levy of license tax to be imposed on the businesses in such area.
133 C.S.
2-3-69
Annexing Howard Road annexation no. 2.
138 C.S.
4-14-69
Calling a special bond election for sewage system improvements.
148 C.S.
5-18-70
Annexing Franco annexation.
153 C.S.
3-15-71
Annexing Leach annexation.
159 C.S.
2-16-71
Annexing First Christian Church annexation.
160 C.S.
2-16-71
Annexing Lillian Estates no. 2 annexation.
161 C.S.
2-16-71
Annexing La Mattina annexation.
167 C.S.
9-20-71
Annexing Franco annexation no. 2.
168 C.S.
11-1-71
Prezoning Franco annexation no. 2.
178 C.S.
3-6-72
Annexing Smith annexation.
190 C.S.
8-21-72
Annexing Walker annexation.
193 C.S.
10-2-72
Annexing Belza annexation.
195 C.S.
12-18-72
Annexing Davis annexation.
205 C.S.
8-20-73
Annexing Secara annexation.
216 C.S.
1-21-74
Annexing Chezick annexation.
218 C.S.
3-4-74
Prezoning Chezick annexation.
228 C.S.
8-26-74
Approving the contract between the city and the Board of Administration of the California Public Employees' Retirement System.
231 C.S.
12-23-74
Annexing Madera Meadows annexation.
232 C.S.
12-23-74
Annexing Shebelut annexation.
237 C.S.
10-6-75
Annexing Martin annexation.
240 C.S.
4-19-76
Annexing Carruth annexation.
242 C.S.
4-5-76
Annexing Abshire annexation.
243 C.S.
4-19-76
Annexing Abshire River annexation.
247 C.S.
6-21-76
Prezoning Abshire River annexation.
248 C.S.
6-21-76
Annexing Venturi annexation no. 2.
251 C.S.
8-2-76
Prezoning Venturi annexation no. 2.
267 C.S.
9-19-77
Prezoning Lattanzio annexation no. 1.
268 C.S.
9-19-77
Annexing Lattanzio annexation.
269 C.S.
7-18-77
Prezoning Mabel Smith annexation no. 2.
270 C.S.
7-18-77
Annexing Abshire River annexation no. 2.
275 C.S.
8-1-77
Annexing Mabel Smith annexation no. 2.
276 C.S.
8-15-77
Prezoning Abshire River annexation no. 2.
280 C.S.
9-19-77
Annexing Seabury-Copeland annexation.
285 C.S.
12-5-77
Prezoning Seabury-Copeland annexation.
286 C.S.
1-3-78
Annexing Bruno-Delgardo annexation.
288 C.S.
2-6-78
Annexing Martinoil annexation no. 2.
293 C.S.
4-3-78
Annexing Westgate North no. 2 annexation.
294 C.S.
7-17-78
Annexing Barnett-Cook annexation.
298 C.S.
6-19-78
Annexing Cerioni annexation.
299 C.S.
6-19-78
Prezoning Cerioni annexation.
307 C.S.
10-2-78
Amending the contract between the city and the Board of Administration of the California Public Employees' Retirement System.
309 C.S.
10-2-78
Amending part of Ord. 124 C.S. to decrease the amount of additional levy of business license taxes levied within the parking and business improvement area pursuant to the Parking and Business Improvement Law of 1965.
339 C.S.
4-21-80
Prezone Powell annexation.
347 C.S.
6-2-80
Prezone April-Slaven annexation.
362 C.S.
10-27-80
Prezone unincorporated territory.
365 C.S.
12-15-80
Prezone unincorporated territory.
386 C.S.
12-7-81
Amend Ord. 92 C.S. cable TV franchises.
387 C.S.
12-7-81
Amend Ord. 107 C.S. granting non-exclusive franchise to Fresno Cable TV Co.
390 C.S.
3-1-82
Declare City Council as Redevelopment Agency.
391 C.S.
3-1-82
Prezone unincorporated territory.
394 C.S.
6-7-82
Prezone unincorporated territory.
404 C.S.
11-15-82
Prezone unincorporated territory.
418 C.S.
10-17-83
Change City General Municipal Election date.
425 C.S.
5-21-84
Prezone unincorporated territory.
435 C.S.
11-19-84
Prezone unincorporated territory.
436 C.S.
12-17-84
Prezone unincorporated territory.
444 C.S.
5-6-85
Prezone unincorporated territory.
446 C.S.
5-20-85
Prezone unincorporated territory.
513 C.S.
12-19-88
Implement Public Safety Dispatcher Program.
516 C.S.
1-17-89
Prezone unincorporated territory.
517 C.S.
2-21-89
Prezone unincorporated territory.
524 C.S.
6-26-89
Prezone unincorporated territory.
526 C.S.
7-17-89
Execute lease agreement.
527 C.S.
7-17-89
Prezone unincorporated territory.
534 C.S.
1-2-90
Prezone unincorporated territory.
537 C.S.
11-20-89
Prezone unincorporated territory.
540 C.S.
12-26-89
Prezone unincorporated territory.
543 C.S.
2-5-90
Levy of business taxes.
548 C.S.
3-19-90
Prezone unincorporated territory.
552 C.S.
6-4-90
Prezone unincorporated territory.
554 C.S.
7-16-90
Amending Section Map No. 5b to rezone approximately 7,500 square feet located at 612 West Yosemite Avenue (south side of West Yosemite Avenue, east of South L Street) from R-1 Residential to PO Professional Office.
559 C.S.
10-15-90
Prezone unincorporated territory.
569 C.S.
7-15-91
Prezone unincorporated territory.
Res. 92-115
12-7-92
Resolution of application of the city to the Madera County Local Agency Formation Commission in connection with the proposed annexation of territory designated as the Madera Unified School District Annexation.
608 C.S.
1-5-94
Expanding the business improvement area.
Res. 94-7
2-2-94
Ordering territory designated as the "Mariani Annexation" annexed to the city.
Res. 94-8
2-2-94
Ordering territory designated as the "Bonadelle Annexation" annexed to the city.
Res. 94-32
3-16-94
Ordering territory designated as the "Berry - Sunset Avenue Annexation" annexed to the city.
Res. 94-33
3-16-94
Ordering territory designated as the "South Pine Street Annexation" annexed to the city.
Res. 94-56
4-20-94
Ordering territory designated as the "Stadium Road/Almond Avenue Annexation" annexed to the city.
Res. 94-107
7-20-94
Ordering territory designated as the "Sumpter-Cheeks Annexation" annexed to the city.
Res. 94-108
7-20-94
Ordering territory designated as the "Cane Annexation" annexed to the city.
625 C.S.
9-21-94
Amending Ord. 608 C.S. concerning the assessment of properties within the downtown business improvement area.
627 C.S.
10-5-94
Prezoning unincorporated territory.
628 C.S.
11-2-94
Prezoning unincorporated territory.
629 C.S.
11-16-94
Establishing and amending time limits in the Madera Redevelopment Agency Plan and Project Area.
630 C.S.
1-4-95
Rezoning certain property located on the east side of the North Lake Street and the north side of Kennedy Street from R-1 to R-2.
Res. 95-17
2-1-95
Ordering territory designated as the "Sierra Vista Homes Annexation" annexed to the city.
631 C.S.
2-15-95
Rezoning certain property located on the south side of Storey Road east of its intersection with Clinton Avenue from PD to PF.
634 C.S.
3-1-95
Rezoning certain property located on the south side of West Cleveland Avenue approximately 250 feet west of North Granda Drive.
Res. 95-31
3-1-95
Ordering territory designated as the "Horizon Enterprises Annexation" annexed to the city.
635 C.S.
4-5-95
Rezoning certain property located at 1000 West Yosemite Avenue and the southwest corner of South "O" Street and West Yosemite Avenue from R-1 to PO/WY.
636 C.S.
5-17-95
Amending the contract between the City Council and the Board of Administration of the California Public Employees' Retirement System.
637 C.S.
6-7-95
Rezoning certain property located along the south side of Avenue 16 west of North Schnoor Avenue from PD 2000, Planned Development, to C-1, Light Industrial.
638 C.S.
8-2-95
Rezoning certain property located at 335 East Pecan Avenue on the North side 500 feet east of Madera Avenue.
639 C.S.
9-6-95
Rezoning certain property located at 816 West Yosemite Avenue on the southeast corner of South "N" Street and West Yosemite Avenue.
640 C.S.
9-20-95
Rezoning certain property located along the northerly side of South "D" Street between East 14th Street and East Olive Avenue from I, Industrial, to PD 3000, Planned Development.
647 C.S.
12-6-95
Rezoning certain property located at 614 and 618 South "D" Street from PF, Public Facility, to R-2, Residential.
648 C.S.
12-6-95
Rezoning certain property located along South "D" and South "E" Streets between 14th Street and East Olive Avenue from I, Industrial, to C-2, Heavy Commercial.
650 C.S.
12-20-95
Prezoning 72 acres of property located between East Almond Avenue and Highway 99.
654 C.S.
4-3-96
Approving and adopting an amendment to the redevelopment plan for the Madera Redevelopment Project and amending Ordinance 565.
655 C.S.
5-15-96
Rezoning 20 acres of property located on the south side of East Olive Avenue and east of the Southern Pacific Railroad from U to C-2.
658 C.S.
7-3-96
Rezoning certain property located at 220 South Schnoor Avenue from PF to IP.
660 C.S.
8-7-96
Rezoning certain property located at 114 West Lewis Street from R-1 to R-2.
665 C.S.
11-20-96
Rezoning certain property located at the southwest corner of Sonara Avenue and Adell Street from PD 3000 to R-2.
671 C.S.
5-7-97
Rezoning certain property located between South Pine Street and Stadium Road south of the current city limits.
672 C.S.
5-7-97
Rezoning certain property located along the west side of North Granada Drive between West Cleveland Avenue and the Fresno River from U to PD 6000 and PD 8000.
675 C.S.
6-18-97
Rezoning certain property located on the south side of West Cleveland Avenue approximately 250 feet west of North Granada Drive.
677 C.S.
7-2-97
Rezoning certain property located at the northwest corner of South Pine Street and West Pecan Avenue south of the current city limits.
680 C.S.
7-2-97
Amending Ord. 608 C.S. concerning the assessment of properties within the downtown business improvement area.
681 C.S.
8-20-97
Rezoning certain property located at 528 Fairview Avenue from PD to R-1.
687 C.S.
7-1-98
Imposing a Transactions and Use Tax of .25% to be used for public safety services and to be administered by the State Board of Equalization.
693 C.S.
1-6-99
Rezoning certain property located at 619 East Fourth Street from PF to PD 6000.
694 C.S.
1-6-99
Rezoning certain property located generally between Adelaide and Lilly Street south of the Mid Canal and extending to near Sunrise Avenue from R-2 and I to R-1.
696 C.S.
3-3-99
Rezoning certain property located on the west side of North Schnoor Avenue immediately south of the Fresno River from R-1 to PD 4500.
700 C.S.
6-16-99
Approving and adopting an amendment to the redevelopment plan for the Madera redevelopment project and amending Ordinance No. 565 C.S.
701 C.S.
6-16-99
Amending Section Map No. 14 of the zoning maps of the Madera Municipal Code to prezone certain property located at the southwest corner of Tozer and Clinton streets.
702 C.S.
6-16-99
Amending Section Map No. 13 of the zoning maps of the Madera Municipal Code to rezone 4 acres of property located on the west side of North Schnoor Avenue from R-1, Residential, to PD 4500, Planned Develop Zone.
703 C.S.
7-7-99
Amending Section Map No. 3 of the zoning maps of the Madera Municipal Code to rezone 9.95 acres of property located at the northeasterly corner of Sunrise Avenue and Lilly Street from PD 3000, Planned Development to PD 6000, Planned Development.
704 C.S.
7-7-99
Amending Section Map No. 13 of the zoning maps of the Madera Municipal Code to rezone approximately 26 acres of property located on the north side of Sunset Avenue at the Mainberry and extending north almost to the Fresno River from R-1, Residential, to PD 4500, Planned Development Zone.
705 C.S.
7-7-99
Amending Section Map No. 4 of the zoning maps of the Madera Municipal Code to rezone 6.4 acres of property located along the west side of South Gateway Drive from U, Unclassified, to I, Industrial.
707 C.S.
7-21-99
Amending Section Map No. 7 of the zoning maps of the Madera Municipal Code to prezone certain property consisting of 30 acres located on the south side of Sunset Avenue approximately 1,5000 feet west of Westberry Boulevard.
708 C.S.
7-21-99
Authorizing the establishment of fees and charges to be collected as reimbursements for the cost of development projects.
712 C.S.
12-1-99
Amending Section Map No. 4 of the zoning maps to rezone 6,864 square feet of property located on the east side of Santa Cruz Street between Olive Avenue and Maple Street from R-1, Residential to R-2, Residential.
713 C.S.
12-1-99
Amending Section Map No. 12 of the zoning maps to prezone certain property located along the westerly side of Raymond Road north of the current city limits and extending almost to Avenue 16.
714 C.S.
11-17-99
Amending Section Map No. 11 of the zoning maps to rezone 14.26 acres of property located on the north side of Gary Lane between Madera Avenue and Emily Way from C-1, Light Commercial and C-2, Heavy Commercial to PD 3000, Planned Development.
717 C.S.
5-3-00
Amending Section Map No. 9 of the zoning maps to prezone certain property located along the north side of Avenue 17 and east side of Road 23 north of the current city limits.
720 C.S.
8-16-00
Amending Section Map No. 4B of the zoning maps to rezone 9,375 square feet of property located at 126 West Olive Avenue from R-1, Residential to C-1, Light Commercial.
722 C.S.
10-4-00
Amending Key Map 10-3.302 to create Section Map No. 19 of the zoning maps to prezone 148 acres of property located south of East Olive Avenue between Road 28 and Highway 99.
724 C.S.
11-1-00
Amending Section Map No. 11a of the zoning maps to rezone approximately 70 acres of property located along the north side of East Almond Avenue Northwest of the Community Hospital.
725 C.S.
11-1-00
Establishing fees and charges for development projects impacting transportation facilities in conjunction with implementation of the East Almond Avenue Specific Plan.
726 C.S.
11-15-00
Amending Section Map No. 9 of the zoning maps to prezone certain property consisting of approximately 21 acres located on the north side of Avenue 16 approximately ¼ mile west of the North Granada Drive alignment.
727 C.S.
2-7-01
Amending Section Map No. 7a of the zoning maps to rezone approximately 4.92 acres of property located at the southeast corner of Sunset Avenue and Westberry Boulevard from PD 3000 and PD 4500 to PD 1500, Planned Development.
728 C.S.
2-21-01
Amending Section Map No. 3a to rezone approximately 8 acres located south of East Cleveland Avenue and adjacent to The Meadows mobile home park from R-1 Residential to PD 3000 Planned Development.
732 C.S.
7-5-01
Authorizing and approving an amendment to the contract between the City Council and the Board of Administration of the California Public Employees' Retirement System.
733 C.S.
8-1-01
Amending Section Map No. 3b of the zoning maps to prezone approximately 25 acres along the east side of Lilly Street between Sunrise Avenue and the Madera Irrigation District Canal.
734 C.S.
11-21-01
Amending Section Map No. 7b of the zoning maps to prezone certain property consisting of approximately 35 acres located on the south side of Howard Road and the west side of South Granada Drive to R-1, Residential.
735 C.S.
12-5-01
Authorizing and approving an amendment to the contract between the City Council and the Board of Administration of the California Public Employees' Retirement System.
736 C.S.
3-20-02
Amending Section Map No. 3a to rezone 20 acres of property located along the southeasterly side of Clinton Avenue between Lilly Street and Elm Avenue from R-2 Residential to R-1 Residential.
741 C.S.
9-18-02
Amending Section Map No. 8 to prezone seven acres of property located on the north side of Avenue 16 between State Highway 99 and North Golden State Boulevard to CH Highway Commercial.
745 C.S.
2-5-03
Amending Section Map No.7b to prezone approximately 12 acres located on the east side of Road 24½ (Westberry Boulevard), approximately 800 feet south of Avenue 13½ (West Almond Avenue).
747 C.S.
2-5-03
Amending Section Map No. 7b to prezone approximately 19 acres located on the south side of West Almond Avenue, west of South Granada Drive.
748 C.S.
4-16-03
Amending Section Map No. 13 to rezone 14,743 square feet located at 2419 West Park Drive in the Groves Neighborhood from R-1 Residential to PD 4500 Planned Development.
749 C.S.
4-16-03
Amending Section Map No. 6b to rezone approximately 13 acres located at 1225 South Granada Drive from I Industrial to C-2 Heavy Commercial.
750 C.S.
5-7-03
Amending Section Map No. 4b to rezone approximately 32,000 square feet of property located at 900 South Gateway Drive from I Industrial to C-2 Heavy Commercial.
751 C.S.
5-21-03
Amending Section Map No. 12 to prezone approximately 41 acres located between Kennedy Street and Ellis Street, and between the current city limits and Chapin Street to R-1 Residential.
755 C.S.
8-20-03
Amending Section Map No. 7a to prezone approximately 4.08 acres located between Howard Road and Sunset Avenue and between Westberry Boulevard and Road 24 to PF Public Facility.
756 C.S.
8-20-03
Amending Section Map No. 7a to rezone approximately 2.3 acres located between Howard Road and Sunset Avenue and Between Westberry Boulevard and Road 24 from R-1 Residential to PF Public Facility.
757 C.S.
8-20-03
Amending Section Map No. 13 to rezone approximately 15 acres located at 2300 Riverview Drive along the west side of Mainberry Drive south of Riverview Drive from PD 4500 Planned Development to PD 3000 Planned Development.
758 C.S.
9-17-03
Amending Section Map No. 8 to prezone approximately 5.67 acres located along the west side of North Golden State Boulevard, north of Avenue 16 to C-2 Heavy Commercial.
759 C.S.
10-1-03
Amending Section Map No. 7a to prezone approximately 20 acres located on the north side of Howard Road just west of Westberry Boulevard to R-1 Residential.
760 C.S.
10-1-03
Amending Section Map No. 2a to rezone approximately ½ acre located at 1844 and 1848 Merced Street from R-1 Residential to R-2 Residential.
762 C.S.
11-19-03
Amending Section Map No. 2a to rezone approximately ½ acre located at 1702, 1704 and 1708 Merced Street from R-1 Residential to R-2 Residential.
763 C.S.
12-17-03
Amending Section Map 11a to prezone approximately 60 acres located at the northeast and southeast corners of Stadium Road and West Pecan Avenue to R-1 Residential.
764 C.S.
1-21-04
Amending Section Map 7b to rezone approximately 10 acres located at the southwest corner of Howard Road and South Granada Drive from R-1 Residential to C-N Neighborhood Commercial and PD 3000, Planned Development Zone.
765 C.S.
3-17-04
Amending Section Map 7b to prezone approximately 56 acres located between Howard Road and West Almond Avenue and east of Westberry Boulevard.
768 C.S.
6-2-04
Amending Section Map 6b to prezone approximately 9 acres located on the east side of Commerce Drive between the existing city limits and the Union Pacific Railroad Winery Spur.
772 C.S.
8-18-04
Amending Section Map 3a to rezone approximately 25 acres located between East Yosemite Avenue and Clinton Street, and between Tozer Street and Elm Avenue.
773 C.S.
8-18-04
Amending Section Map No. 14 to prezone approximately 6.5 acres located along the south side of Clinton Street east of Tozer Street.
774 C.S.
12-1-04
Amending Section Map No. 2b to rezone approximately 7 acres located along East Riverside Drive east of Fresno Street to PD 4500, Planned Development Zone.
775 C.S.
2-2-05
Amending Section Map No. 10 to rezone approximately 30 acres located on the north side of Sunset Avenue just west of Lincoln Elementary School from R-1, Residential, to PD 6000, Planned Development Zone.
776 C.S.
2-16-05
Amending Section Map No. 11a to prezone approximately 114 acres located south of West Pecan Avenue between Madera Avenue and Stadium Road.
778 C.S.
4-6-05
Amending Section Map No. 11a to prezone certain property consisting of approximately 60 acres located along the west side of Stadium Road south of West Pecan Avenue to R-1, Residential Zone.
779 C.S.
4-20-05
Amending Section Map No. 17 to rezone approximately 40 acres located on the south of West Cleveland Avenue just west of Westberry Boulevard from PD 12000, Planned Development Zone to PD 8000, Planned Development Zone.
780 C.S.
5-4-05
Amending Section Map No. 19 to rezone certain property consisting of approximately 148 acres located at the southwest corner of West Olive Avenue and Tozer Street.
784 C.S.
7-6-05
Amending Section Map No. 17 to rezone approximately 50 acres located on the south side of West Cleveland Avenue just west of Westberry Boulevard from PD 12000, Planned Development Zone to PD 8000, Planned Development Zone.
786 C.S.
9-7-05
Amending Section Map No. 1a to prezone certain property consisting of approximately 14 acres located along the north side of Sherwood Way between Owen and Sonora Streets and extending north to Clark Street to PD 3000, Planned Development Zone.
787 C.S.
10-5-05
Amending Section Map No. 5b to rezone property located at 811 West Yosemite Avenue from R-1, Residential to PO/WY, Professional Office/West Yosemite Overlay, and replacing Sectional District Zoning Map No. 5b with new and enlarged Sectional District Map 5b and 5c.
788 C.S.
10-5-05
Amending Section Map No. 11a to rezone 10,000 square feet of property located at 318 El Monte Court from PD 1500, Planned Development, to PD 4500, Planned Development.
790 C.S.
12-7-05
Amending Section Map No. 3a to prezone certain property consisting of approximately 73 acres located along the west side of Tozer Street between Sunrise Avenue and the Madera Irrigation District Canal to R-1, Residential Zone.
792 C.S.
12-7-05
Authorizing the levy of a special tax within Community Facilities District No. 2005-1.
793 C.S.
12-21-05
Amending Section Map No. 12 to rezone approximately 4 acres located on the southeast corner of Kennedy and Tulare Streets from R-1, Residential Zone, to PD 3000, Planned Development Zone.
794 C.S.
12-21-05
Amending Section Map No. 13 to rezone 31,363 square feet of property located at 2525 West Park Drive in the Groves neighborhood from R-1, Residential Zone, to PD 2000, Planned Development Zone.
795 C.S.
1-18-06
Amending Section Map No. 17 to prezone certain property consisting of approximately 40 acres located on the south side of West Cleveland Avenue just west of Westberry Boulevard to PD 8000, Planned Development Zone.
796 C.S.
4-5-06
Amending Section Map No. 7b to rezone approximately 18.39 acres located at the southwest corner of the intersection of South Granada Drive and West Almond Avenue from C-1, Light Commercial, and C-2, Heavy Commercial, to PD 4500, Planned Development Zone.
797 C.S.
4-19-06
Amending Section Map No. 1a to rezone approximately 34,375 square feet located on the west side of North "D" Street north of Cleveland Avenue from R-1, Residential Zone, to C-1, Light Commercial Zone.
799 C.S.
7-19-06
Amending Section Map No. 19 to rezone approximately 2.38 acres located on the north side of Almond Avenue, east of its intersection with Knox Street from R-1, Residential, to PD 4500, Planned Development.
802 C.S.
9-20-06
Levying special tax within Community Facilities District No. 2006-1.
803 C.S.
10-4-06
Amending Section Map No. 9 to rezone approximately 43 acres located on the north side of Cleveland Avenue and west of Westberry Boulevard from RCO, Residential Conservation and Open Space, to I, Industrial.
804 C.S.
10-4-06
Amending Section Map No. 9 to prezone approximately 280 acres generally located north of Kennedy Avenue, east of Highway 99, and southwest of Adell and Owens Street.
805 C.S.
12-6-06
Amending Section Map No. 9 to prezone certain property consisting of approximately 101.16 acres located at the northeast corner of the Avenue 17/Freeway 99 interchange.
806 C.S.
12-20-06
Amending Section Map No. 2a to prezone approximately 44 acres generally located west of Lake Street in the vicinity of Adell Street.
811 C.S.
1-17-07
Amending Section Map No. 10 to rezone approximately 8.4 acres generally located northeast of sunset avenue and Road 24 from PD 6000 to PD 4500.
812 C.S.
3-7-07
Amending Section Map No. 4b to rezone approximately .6 acres from R-3 to C-1, located on the southeast corner of “D” Street and Clinton Avenue.
813 C.S.
3-7-2007
Amending Section Map No. 9 to rezone approximately 20 acres from RCO to C-2S, generally located on the southwest corner of Kennedy Avenue and Granada Avenue.
814 C.S.
3-7-07
Amending Section Map No. 11b to prezone certain property consisting of approximately 300 acres located west of Freeway 99 at Pecan Avenue.
815 C.S.
3-7-07
Amending the contract between the city and the Board of Administration of the California Public Employees' Retirement System.
816 C.S.
6-6-07
Describing the Madera Redevelopment Agency’s eminent domain program.
818 C.S.
8-1-07
Amending Section Map No. 13 to prezone certain property consisting of approximately 116 acres located on the south side of Cleveland Avenue, west of its intersection with Freeway 99.
819 C.S.
8-1-07
Adopting the development agreement between the city and Newman Development Group of Madera, LLC.
820 C.S.
8-1-07
Amending Section Map No. 9 to prezone certain property consisting of approximately 48 acres located at the southeast corner of the Avenue 17/Freeway 99 interchange.
821 C.S.
8-1-07
Adopting the development agreement between the city and Zelman Retail Partners.
822 C.S.
9-19-07
Amending Section Map No. 6a to rezone approximately 0.8 acres from R-1 to PO, located on the northeast corner of Howard Road and Granada Avenue.
823 C.S.
9-19-07
Amending Section Map No. 3a to rezone approximately 24 acres from C1 and PD 1500 to C-1, PD 4500 and PD 1500, located east of Elm Street and north of Clinton Avenue.
824 C.S.
12-5-07
Amending Section Map No. 8 to rezone approximately 19 acres from PD 6000 to PD 3000, located on the southeast corner of Kennedy Avenue and Granada Drive.
825 C.S.
12-5-07
Amending Section Map No. 9 to rezone approximately 24 acres from OS to I-S, located on the south side of Kennedy Avenue at its intersection with Westberry Boulevard.
826 C.S.
12-5-07
Amending Section Map No. 7b to prezone approximately five acres to C-1, and approximately 32 acres prezoned to PD 4500 located on the southeast corner of Westberry Boulevard and Howard Road.
827 C.S.
1-16-08
Amending Section Map No. 11a to rezone approximately 6 acres from PD 3000 to PO, located on the north side of Almond Avenue, approximately 700 feet east of its intersection with Madera Avenue.
828 C.S.
1-16-08
Amending Section Map 3a to rezone approximately 0.6 acres from R-2 to PD 3000, located at 311 Vineyard Avenue.
829 C.S.
1-16-08
Amending Section Map No. 16 to prezone approximately 38.19 acres to I generally located on the southeast corner of Pecan Avenue and Granada Drive.
830 C.S.
2-6-08
Amending Section Map No. 1a to rezone approximately 5 acres from C-1 to PD 3000, located on the southwest corner of Clark and Owens Street.
831 C.S.
2-6-08
Amending Section Map No. 4b to rezone approximately 3.8 acres from C-1 and R-3 to R-2-S, located on South “G” Street between 11th Street and Olive Avenue.
833 C.S.
3-19-08
Amending the Redevelopment Plan for the Madera Redevelopment Project.
836 C.S.
5-21-08
Amending certain time limitations with respect to the Madera Redevelopment Project.
838 C.S.
5-21-08
Amending Section Map No. 9 to prezone approximately 51 acres to C-2 and approximately 12 acres to U, located on the east side of Sharon Boulevard and North of Ellis Street.
851 C.S.
1-7-09
Amending Section Map No. 11a to rezone approximately 8.8 acres from R1 to PD-2000, located on the northeast corner of Stadium Loop and Pecan Avenue.
854 C.S.
3-4-09
Amending Section Map No. 4b to rezone approximately 1.38 acres from I to PO, located on the northwest corner of South D Street and 14th Street.
859 C.S.
6-17-09
Amending Section Map No. 9 to rezone approximately 4.3 acres from the RCO to C-2-S, located on the southwest corner of North Granada Drive and Foxglove Way.
873 C.S.
6-16-10
Amending Section Map 3a to rezone approximately 3.39 acres from PD4500 and R-2 to C-1, located on the south side of Yosemite Avenue, between Elm Street and Fig Street.
874 C.S.
6-16-10
Amending Section Map 5c to rezone approximately .78 acres from I to R-3, located on the east side of Cypress Street, between Maple Street and Oak Street.
882 C.S.
1-19-11
Amending official City of Madera zoning map to rezone approximately 1.5 acres of property located south of Sixth Street and east of Lake Street to PD4500 (Planned Development) Zone District.
883 C.S.
2-2-11
Amending official City of Madera zoning map to rezone approximately 15,000 square feet of property located at 107 and 117 South “O” Street from R-3 (Residential) to PD-2000 (Planned Development) Zone District.
885 C.S.
4-20-11
Amending official City of Madera zoning map to rezone approximately 20 acres of property located south of Avenue 17 and 400 feet west of Airport Drive to the I (Industrial) Zone District.
889 C.S.
8-17-11
Determining, under protest, that the city will comply with the Voluntary Alternative Redevelopment Program pursuant to Cal. Health and Safety Code, Division 24, part 1.9, in order to permit the continued existence and operation of the Redevelopment Agency of the City of Madera.
893 C.S.
3-7-12
Amending the contract between the city and the Board of Administration of the California Public Employees' Retirement System.
894 C.S.
3-21-12
Levying a special tax within Community Facilities District No. 2012-1.
897 C.S.
5-2-12
Amending the official City of Madera zoning map to prezone approximately 40 acres of property located at the northeast corner of Tozer Street and Olive Avenue to the PF (Public Facilities) Zone District.
899 C.S.
8-15-12
Amending the official City of Madera zoning map to rezone approximately 18.7 acres of property located on either side of Condor Drive, between Kennedy Street and Aviation Avenue alignments to the C-2 (Heavy Commercial) zone district.
900 C.S.
9-5-12
Authorizing an amendment to the contract between the City Council of the City of Madera and the Board of Administration of the California Public Employees' Retirement System.
901 C.S.
10-17-12
Amending the official City of Madera zoning map to rezone approximately .13 acres of property located at 312 W. Fifth Street to the C-R (Restricted Commercial) zone district.
903 C.S.
4-3-13
Levying a special tax for the fiscal year 2013-2014 and following fiscal years solely within and relating to the City of Madera Community Facilities District No. 2013-1.
905 C.S.
6-5-13
Amending the official City of Madera zoning map to prezone certain property consisting of approximately 336 acres located east of Freeway 99 at Pecan Avenue.
915 C.S.
2-18-15
Amending the official City of Madera zoning map to rezone approximately 2.39 acres of property located on the east side of Emily Way at its intersection with Joya Drive from the PD-3000 (Planned Development) Zone District to the PD-1500 (Planned Development) Zone District.
917 C.S.
3-18-15
Amending the official City of Madera zoning map to rezone the specific parcels identified within Exhibit “A” to the Ord. and illustrated within Exhibit “B” to the Ord.
924 C.S.
7-15-15
Amending the official City of Madera zoning map to rezone approximately 8.25 acres of property located on the west side of North Golden State Boulevard approximately 800 feet north of the Ellis Street Overpass from the IP (Industrial Park) Zone District to the I (Industrial) Zone District.
926 C.S.
8-19-15
Amending the official City of Madera zoning map to rezone approximately 2.03 acres of property located in proximity to the intersection of Riverside Drive and Merced Street from the PD-4500 (Planned Development) Zone District to the PD-6000 (Planned Development) Zone District.
929 C.S.
2-17-16
Amending the official City of Madera zoning map to rezone approximately 12,500 square feet of property located at 1006 and 1010 West Yosemite Avenue in proximity to the intersection of West Yosemite Avenue and O Street from the R1 (Low Density Residential) Zone District to the WY (West Yosemite Professional Office) Zone District.
930 C.S.
3-2-16
An ordinance of the City Council of the City of Madera amending the official City of Madera zoning map prezoning the specific parcels identified within Exhibit “A”.
933 C.S.
4-6-16
An ordinance of the City Council of the City of Madera amending the official City of Madera zoning map prezoning approximately twenty acres located at the northwest corner of Tozer Street (Road 28) and South A Street to the PF (Public Facility) Zone District as identified within Exhibit “A”.
938 C.S.
12-21-16
An ordinance of the City Council of the City of Madera approving and adopting the development agreement between Love's Travel Stops and Country Stores and the City of Madera.
939 C.S.
2-15-17
An ordinance of the City Council of the City of Madera amending the official City of Madera zoning map to rezone approximately 2.15 acres located on the south side of the Fresno River Channel between North A Street and North C Street alignments from the R3 (Residential) to the PD-6000 (Planned Development) Zone District.
943 C.S.
7-19-17
An ordinance of the City Council of the City of Madera amending the official City of Madera zoning map to rezone approximately 30,000 square feet of property located at 601 and 609 West Yosemite Avenue and 110 North K Street, in proximity to the intersection of West Yosemite Avenue and North K Street from the R1 (Low Density Residential) Zone District to the WY (West Yosemite Professional Office) Zone District.
946 C.S.
10-18-17
An ordinance of the City Council of the City of Madera amending the official City of Madera zoning map to rezone approximately 1.4 acres of property located on the east side of Linden Street (733 and 743 Linden Street), approximately 650 feet north of the intersection of Linden Street and Sunset Avenue, from the PD-1500 (Planned Development) Zone District to the PD-2000 (Planned Development) Zone District.
947 C.S.
10-18-17
An ordinance of the City Council of the City of Madera amending the official City of Madera zoning map prezoning approximately 40 acres located at the southeast corner of Tozer Street and Sunrise Avenue to the PF (Public Facility) Zone District as identified within Exhibit “A”.
948 C.S.
11-15-17
An ordinance of the City Council of the City of Madera amending the official City of Madera zoning map rezoning an approximately 7,500 square foot parcel located at 118 North K Street from the R2 (Medium Density Residential) Zone District to the R3 (High Density Residential) Zone District as identified within Exhibit “A”.
952 C.S.
4-18-18
An ordinance of the City Council of the City of Madera amending the official City of Madera zoning map to rezone approximately 0.14 acres of property located on the west side of High Street (apn: 007-123003), approximately 125 feet north of the intersection of East Yosemite Avenue and High Street, from the R3 (High Density Residential) Zone District to the C1 (Light Commercial) Zone District.
953 C.S.
7-18-18
An ordinance of the City Council of the City of Madera amending the official City of Madera zoning map to rezone approximately 3.57 acres of property (APN: 008-102-003, 008-102-007 and 008-102-008), located approximately 600 feet north of the northeast corner of the intersection of Sunrise Avenue and Adelaide Avenue, from the R1 (Low Density Residential) Zone District to the PD 6000 (Planned Development) Zone District.
955 C.S.
10-3-18
An ordinance of the City Council of the City of Madera amending the official City of Madera zoning map rezoning approximately .86-acre of land located on the northwest and southeast corners of the intersection of North C street and East 5th Street from the PF (Public Facilities) and the C1 (Light Commercial) Zone Districts to the PD-1500 (Planned Development) Zone District as identified within Exhibit "A".
957 C.S.
12-5-18
An ordinance of the City Council of the City of Madera amending the official City of Madera zoning map to rezone approximately 0.69 acres of land located at the southeast corner of the intersection of Linden Street and West Park Drive from the R1 (Low Density Residential) Zone District to the PD 4500 (Planned Development) Zone District.
958
12-19-18
An ordinance of the City Council of the City of Madera amending the official City of Madera zoning map to prezone approximately 19.95 acres of property (APN: 034-070 -011), located on the west side of Stadium Road (Road 26 ½), south of its intersection with Almond Avenue, to the PD 6000 (Planned Development) Zone District.
959 C.S.
1-2-19
An ordinance of the City Council of the City of Madera amending the official City of Madera zoning map to rezone approximately 38.5 acres of property (APN: 006-380-027 and 006-380-028), located approximately 2,000 feet west of the southwest corner of the intersection of North Westberry Boulevard and West Cleveland Avenue, from the PD-8000 (Planned Development) Zone District to the PD-6000 (Planned Development) Zone District.
960 C.S.
2-20-19
An ordinance of the City Council of the City of Madera amending the official City of Madera zoning map to rezone two parcels (APN: 012-270-001 and 012-270-002) from the PD-3000 (Planned Development) and PD-4500 (Planned Development) Zone Districts to the PD-1500 (Planned Development) Zone District.
961 C.S.
3-20-19
An ordinance of the City Council of the City of Madera amending the official City of Madera zoning map to prezone approximately 20 acres of property located south and west of the intersection of Ellis Street and North D Street into the PD-6000 (Planned Development) Zone District.
963 C.S.
5-15-19
An ordinance of the City Council of the City of Madera amending the official City of Madera zoning map to rezone approximately 25 acres of property (APN: 008-180-001, 008-180-002, 008-180-003 and 008-180-004) located on the northwest corner of Sunrise Avenue and Tozer Street, from the R1 (Low Density) to the PD-4500 (Planned Development) Zone District.
965 C.S.
11-6-19
An ordinance of the City Council of the City of Madera amending the official City of Madera zoning map to rezone six parcels encompassing approximately 1.5 acres located on the southwest corner of the intersection of West 7th Street and South G Street from the R3 (High Density) to the PF (Public Facility) Zone District.
966 C.S.
11-20-19
An ordinance of the City Council of the City of Madera amending the official City of Madera zoning map to rezone approximately 0.29 acre of property located approximately 200 feet west of the intersection of Sonora and Rush Streets (120 Wilson Ave. and 117 W. Rush St.) from the R3 (High Density) to the PD-1500 (Planned Development) Zone District (APN: 003-093-006 and 008).
968 C.S.
12-18-19
An ordinance of the City Council of the City of Madera approving rezone 2019-05 and amending the official City of Madera zoning map to rezone approximately 0.29 acre of property (APN: 003-210-029) located approximately 450 feet north of the intersection of Owens Street and Sherwood Way, to the PD-3000 (Planned Development) Zone District.
973 C.S.
6-24-20
An ordinance of the City Council of the City of Madera amending the official City of Madera zoning map to rezone an approximately 76.25 acre property (APN: 012-480-005) located at the southwest corner of the intersection of West Pecan Avenue and Madera Avenue, from the PD-6000, PD-3000, PD-1500 (Planned Development), PF (Public Facility) and CN (Neighborhood Commercial) Zone Districts to the PD-6000, PD-3000, PD-1500 (Planned Development and CN (Neighborhood Commercial) Zone Districts.
974 C.S.
6-24-20
An ordinance of the City Council of the City of Madera amending the official City of Madera zoning map rezoning approximately 1.8 acres of land located on the southeast corner of the intersection of Maple Street and Noble Street to the PD-2000 (Planned Development) Zone District.
981 C.S.
11-3-21
An ordinance of the City Council of the City of Madera amending the official city of Madera zoning map to prezone an approximately 40 acre property (APN: 033-18-033 (portion)), located on the south side of Cleveland Avenue between Avenue 16 and Road 23, from Agricultural Rural Exclusive (ARE, Madera County) to the Planned Development (P-D 4500) zone district of the City of Madera, pending annexation.
985 C.S.
3-2-22
An ordinance of the City Council of the City of Madera amending the official City of Madera zoning map to rezone the approximately 0.2 northern acres of property located at the northeast corner of the intersection of Sunset and Orchard Avenues (APN: 006-182-007) from the R1 to the R3 district.
990 C.S.
4-20-22
An ordinance of the City Council of the City of Madera amending the official City of Madera zoning map to rezone approximately 0.27 acres of property located at 801 South Gateway Drive (APN: 011-111-005) from the I (Industrial) to the C2 (Heavy Commercial) zone district.
991 C.S.
5-4-22
An ordinance of the City Council of the City of Madera amending the official City of Madera zoning map to rezone approximately 1,883 acres within the Villages at Almond Grove Specific Plan, whose location is bounded by Avenue 17 on the north, Road 22 on the west, the Fresno River on the south, and Roads 23 and 24 on the east from ARE-40 (Agricultural Rural Exclusive - 40 acres) and ARE-20 (Agricultural Rural Exclusive - 20 acres), as well as PD 4500 (Planned Development) to the SP (Specific Plan) zone district.
993 C.S.
5-4-22
An ordinance of the City Council of the City of Madera adopting the proposed The Villages at Almond Grove Specific Plan (SP No. 2017-01).
1000 C.S.
5-17-23
An ordinance of the City Council of the City of Madera amending the official City of Madera zoning map to rezone approximately 0.17 acres of property located at 308 North C Street from the C1 (Light Commercial) to the R1 (Residential, one unit for each 6,000 square feet) zone district.
1001 C.S.
5-17-23
An ordinance of the City Council of the City of Madera approving Rez 2022-02 amending the official City of Madera zoning map to prezone the approximately 242 acre “ARC Annexation Area” bounded by Martin Street on the north, North D Street on the east, south to Ellis Street and a portion further south to Adell Street, and west by the United States Bureau of Reclamation Canal and Road 26.
1003 C.S.
10-4-23
An ordinance of the City Council of the City of Madera amending the official City of Madera zoning map to rezone approximately 0.3 acres of property located at 405 Vineyard Avenue from the R2 (One unit for each 3,000 square feet of site area) to the R1 (One unit for each square feet of site area) zone district.