Before the Director of the RMA-Planning Department in and for the County of Monterey, State of California

Size: px
Start display at page:

Download "Before the Director of the RMA-Planning Department in and for the County of Monterey, State of California"

Transcription

1 Before the Director of the RMA-Planning Department in and for the County of Monterey, State of California In the matter of the application of: DONALD D CHAPIN JR AND BARBARA A RESOLUTION NO Resolution by the Monterey County Director of the RMA-Planning Department: 1) Categorically exempting PLN per CEQA Guidelines Section 15303(a) 2) Approving an Administrative Permit for the removal of an existing 840 square foot mobile home, the installation of a 1,344 square foot manufactured home greater than ten years old with a 160 square foot covered porch, and the relocation of two existing portable airplane hangers. Grading consisting of approximately 560 cubic yards of cut and 560 cubic yards of fill. (PLN100056, Donald D Chapin Jr and Barbara A Chapin, Metz Road, King City, Central Salinas Area Plan, Assessor's Parcel Number ) The Chapin application (PLN100056) came on for public hearing before the Monterey County Director of the RMA-Planning Department on August 4, Having considered all the written and documentary evidence, the administrative record, the staff report, oral testimony, and other evidence presented, the Director of the RMA-Planning Department fmds and decides as follows: FINDINGS 1. FINDING: CONSISTENCY - The Project, as conditioned, is consistent with the applicable plans and policies which designate this area as appropriate for development. EVIDENCE: a) During the course of review of this application, the project has been reviewed for consistency with the text, policies, and regulations in: the Monterey County General Plan, Central Salinas Valley Area Plan, Central Salinas Valley Area Plan Inventory and Analysis, Monterey County Zoning Ordinance (Title 21) No conflicts were found to exist. No communications were received during the course of review of the project indicating any inconsistencies with the text, policies, and regulations in these documents. b) The property is located at Metz Road, King City (Assessor's Parcel Number ), Central Salinas Valley Area Plan. The parcel is zoned Farmlands with a minimum building site of 40 acres (F/40), which allows single family dwellings accessory to the agricultural use of the property, not exceeding three in total, for an owner, operator or employees employed on-site. Therefore, the project

2 is an allowed land use for this site. c) Pursuant to Section C.1. and D. of the Monterey County Zoning Ordinance (Title 21) an Administrative Permit is required for the installation of the proposed 1,344 square foot manufactured home which is greater than ten years old. The purpose of this section is to establish the regulations, standards, and circumstances for the placement of manufactured dwelling units on permanent foundations, and to provide the parameters under which such units may be determined to be compatible in an area of residential uses. As proposed the project conforms to all of the site development standards of the Monterey County Zoning Ordinance (Title 21) as to setbacks, height, and site coverage. d) The project planner conducted a site inspection on February 26, 2010 to verify that the project on the subject parcel conforms to the plans listed above. e) The project is consistent with the policies and regulations of the Monterey County Zoning Ordinance (Title 21). The project meets the required setbacks, maximum height, site coverage, and distance between structures. The relocated manufactured home which is greater than 10 years old will be placed on a permanent foundation and is compatible in an area of residential uses. Staff has evaluated the proposed manufactured home for siding materials which has the appearance of wood siding and roofing materials which is a composition shingle. The proposed manufactured home is a compatible use. f) Flood Plain: The subject parcel is located within a 100 year Flood Plain and a Flood Plain Notice has been recorded with the Monterey County Recorder on January 25, 2010, Document Number The base flood elevation is feet NAVD88 and the proposed finished floor elevation is g) Pursuant to Section A of the Monterey County Zoning Ordinance (Title 21), no public hearing was held because there was no evidence of public controversy or public opposition to the proposed use. No written request for a public hearing was made. h) The project was not referred to a Land Use Advisory Committee (LUAC) for review because a LUAC does not exist for this area of the County. i) The application, project plans, and related support materials submitted by the project applicant to the Monterey County RMA - Planning Department for the proposed development found in Project File PLN FINDING: SITE SUITABILITY - The site is physically suitable for the use proposed. EVIDENCE: a) The project has been reviewed for site suitability by the following departments and agencies: RMA - Planning Department, South County Fire Protection District, Public Works, Environmental Health Bureau, and Water Resources Agency. There has been no indication from these departments/agencies that the site is not suitable for the proposed development. Conditions recommended by Planning and Water Resources have been incorporated. Page 2

3 b) Staff did not identify any potential impacts. The project is consistent with the Monterey County General Plan, the Monterey County Zoning Ordinance (Title 21), and the Central Salinas Valley Area Plan as to setbacks, height, and site coverage. c) Staff conducted a site inspection on February 26, 2010 to verify that the site is suitable for this use. d) The application, project plans, and related support materials submitted by the project applicant to the Monterey County RMA - Planning Department for the proposed development found in Project File PLN FINDING: HEALTH AND SAFETY - The establishment, maintenance, or operation of the project applied for will not under the circumstances of this particular case be detrimental to the health, safety, peace, morals, comfort, and general welfare of persons residing or working in the neighborhood of such proposed use, or be detrimental or injurious to property and improvements in the neighborhood or to the general welfare of the County. EVIDENCE: a) The project was reviewed by RMA - Planning Department, South County Fire Protection District, Public Works, Environmental Health Bureau, and Water Resources Agency. The respective departments/agencies have recommended conditions, where appropriate, to ensure that the project will not have an adverse effect on the health, safety, and welfare of persons either residing or working in the neighborhood. b) Necessary public facilities are available. The existing development is served by an existing septic system, domestic water is provided from an existing well, and electrical service is provided by Pacific Gas and Electric Company. A new 100 foot by 18 inches by 5 foot leach line is proposed for the site. c) See finding 1 (f). 4. FINDING: NO VIOLATIONS - The subject property is in compliance with all rules and regulations pertaining to zoning uses, subdivision, and any other applicable provisions of the County's zoning ordinance. No violations exist on the property. EVIDENCE: a) Staff reviewed Monterey County RMA - Planning Department and Building Services Department Monterey County records and is not aware of any violations existing on subject property. b) Staff conducted a site inspection on February 26, 2010 and researched County records to assess if any violation exists on the subject property. c) There are no known violations on the subject parcel. d) The application, plans and supporting materials submitted by the project applicant to the Monterey County Planning Department for the proposed development are found in Project File PLN FINDING: CEQA (Exempt): - The project is categorically exempt from environmental review and no unusual circumstances were identified to exist for the proposed project. EVIDENCE: a) California Environmental Quality Act (CEQA) Guidelines Section CHAPIN (PLNI00056) Page 3

4 15303 (a) categorically exempts the construction of a single family dwelling. b) The proposed project is the installation of a manufactured home which is utilized as a single family dwelling on a legal lot of record. c) No adverse environmental effects were identified during staff review of the development application during a site visit on February 26, d) The project site is not sensitive due to its location and no significant resources have been identified. As proposed and conditioned the project will not have potentially significant effects on the environment. e) See preceding and following findings and supporting evidence. 6. FINDING: APPEALABILITY - The decision on this project may be appealed to the Planning Commission. EVIDENCE: a) Section Monterey County Zoning Ordinance (Planning Commision). Page 4

5 DECISION NOW, THEREFORE, based on the above findings and evidence, the Director of the RMA- Planning Department does hereby: Approve an Administrative Permit for the removal of an existing 840 square foot mobile home, the installation of a 1,344 square foot manufactured home greater than ten years old with a 160 square foot covered porch, the relocation of two existing portable airplane hangers, and grading consisting of approximately 560 cubic yards of cut and 560 cubic yards of fill, in general conformance with the attached sketch and subject to the conditions, both being attached hereto and incorporated herein by reference. PASSED AND ADOPTED this 4th day of August, Mike Novo, Director of the RMA-Planning Department COPY OF THIS DECISION MAILED TO APPLICANT ON AUG fi THIS APPLICATION IS APPEALABLE TO THE PLANNING COMMISSION IF ANYONE WISHES TO APPEAL THIS DECISION, AN APPEAL FORM MUST BE COMPLEl'ED AND SUBMITTED TO THE SECRETARY OF THE PLANNING COMMISSION ALONG WITH THE APPROPRIATE FILING FEE ON OR BEFORE AUG 2010 This decision, if this is the final administrative decision, is subject to judicial review pursuant to California Code of Civil Procedure Sections and Any Petition for Writ of Mandate must be filed with the Court no later than the 90th day following the date on which this decision becomes final. NOTES 1. You will need a building permit and must comply with the Monterey County Building Ordinance in every respect. Additionally, the Zoning Ordinance provides that no building permit shall be issued, nor any use conducted, otherwise than in accordance with the conditions and terms of the permit granted or until ten days after the mailing of notice of the granting of the permit by the appropriate authority, or after granting of the permit by the Board of Supervisors in the event of appeal. Do not start any construction or occupy any building until you have obtained the necessary permits and use clearances from the Monterey County Planning Department and Building Services Department office in Salinas. 2. This permit expires 3 years after the above date of granting thereof unless construction or use is started within this period. Page 5

6 RESOLUTION No Monterey County Resource Management Agency Planning Department Condition Compliance and/or Mitigation Monitoring Reporting Plan Project Name: Donald D Chapin Jr and Barbara A Chapin File No: PLN APNs: Approved by: RMA - Director of Planning Date: August 4, 2010 *Monitoring or Reporting refers to projects with an EIR or adopted Mitigated Negative Declaration per Section of the Public Resources Code. P erm it ( an d. \ limner - - 1liti^. \umber - Conditions of I 111hula/ and or wti raliu/t lleamres and - Resplntiiblc'I aml l le l)eparlntc'nt, (. '(1111!7/ld/l c' Or 11(nlll(lrtin r 1 c'tons to he performed. If here app/icahle,,a c'e11i/ic'd!notesstona! rl required or ac 1100 to be aec(rpled:,^ R'spualifiic 'aril for Compliance >L /tminti.,.nom _a et 1 /(allot! ;.. ( (lnlp/ialrc e (mi)le dale) un_ RMA-Planning I)^,'partmcn( 1. PD001- SPECIFIC USES ONLY Adhere to conditions and uses specified Owner/ Ongoing This Administrative Permit (PLN100056) allows for the in the permit. Applicant unless demolition of an existing 840 square foot mobile home, otherwise the installation of a 1,344 square foot manufactured Neither the uses nor the construction RMA - stated home greater than ten years old with a 160 square foot allowed by this permit shall commence Planning covered porch, the relocation of two existing portable unless and until all of the conditions of airplane hangers, and grading consisting of this permit are met to the satisfaction of approximately 560 cubic yards of cut and 560 cubic the Director of the RMA - Planning yards of fill. The property is located at Metz Road, Department. King City (Assessor's Parcel Number ), To the extent that the County has WRA Central Salinas Valley Area Plan. This permit was delegated any condition compliance or approved in accordance with County ordinances and land mitigation monitoring to the Monterey RMA - use regulations subject to the following terms and County Water Resources Agency, the Planning conditions. Any use or construction not in substantial Water Resources Agency shall provide conformance with the terms and conditions of this permit all information requested by the County is a violation of County regulations and may result in modification or revocation of this permit and subsequent legal action. No use or construction other than that specified by this permit is allowed unless additional permits are approved by the appropriate authorities. (RMA-Planning Department) and the County shall bear ultimate responsibility to ensure that conditions and mitigation measures are properly fulfilled. Page 6 of8

7 Permit ( onul. nnlher 2. 11/f. \ Inn her C'oiulitionLs. of.ilipioral (Intl or aliti, iuion.lleasures anti 'Responsible l.cnrd (sr l)epartincilt PD002 - NOTICE-PERMIT APPROVAL The applicant shall record a notice which states: "A permit (Resolution ) was approved by the Director of the RMA-Planning Department for Assessor's Parcel Number on August 4, The permit was granted subject to 5 conditions of approval which run with the land. A copy of the permit is on file with the Monterey County RMA - Planning Department." (RMA- Planning Department) PD032(A) - PERMIT EXPIRATION The permit shall be granted for a time period of 3 years, to expire on August 4, 2013 unless use of the property or actual construction has begun within this period. (RMA Planning Department) ('otnplianec> orlloilitnriii 1etions to. he perforined. 11.'/l ere allpli1 able,rti certified professiouril,r^ regrrired for action(.to ' be accelned Obtain appropriate form from the RMA- Planning Department. The applicant shall complete the form and furnish proof of recordation of this notice to the RMA - Planning Department. The applicant shall obtain a valid grading or building permit and/or commence the authorized use to the satisfaction of the Director of Planning. Any request for extension must be received by the Planning Department at least 30 days prior to the expiration date. fl spoiisiblc!aril' for ('rlillhlianec Owner/ Applicant RMA- Planning Owner/ Applicant ('rims, Prior to the issuance of grading and building permits or commence -ment of use. As stated in the conditions of approval eri_ficrllion 1f. alnpliance 1 (i(une.date) Monterey County Water Resources 4. ZONE A - ELEVATION REQUIREMENTS (NON- STANDARD) The applicant shall provide the Water Resources Agency certification from a registered civil engineer or licensed land surveyor that the finished grade elevation at the proposed manufactured home site is at minimum elevation of at least ft (NAVD 1988), as shown on the site grading plan prepared by LandSet Engineers, dated July (WaterResources Agency) Submit a letter to the Water Resources Agency for review and approval. Owner/ Applicant Prior to issuance of any building permits WRA Page 7 of 8

8 Permit c orid.. \nnther 5. tlrtr \umbel END OF CONDITIONS Rev. 05/18/2010 ( mull/ions of I r Wont/ and or llititicuioir 11casttres and Responsible Land ( se Department WR16 - ELEVATION CERTIFICATE The applicant shall provide the Water Resources Agency a FEMA Elevation Certificate, based on finished construction, completed by a registered civil engineer or licensed surveyor certifying the structure has been constructed in accordance with Chapter of the Monterey County Code. (Water Resources Agency) ( urirj,lnntc e or 11 tfiturrn; I c tuna;` to hc to mined.!{ lt^rrir,,lieirhlc: it certified professional is required fc,r = at tiurito be Uc ccpte. Submit a completed FEMA Elevation Certificate, based on finished construction, and completed by the engineer or surveyor, to the Water Resources Agency for review and approval.,? Aesponsihlc I arty tor =r 4 ;., Ci,rnpliu/ice Owner/ Applicant/ Engineer/ Surveyor r.. l nntn :' Prior to final inspect-ion c rrficulion n ('oirpliunrr (ii it/i/i tie/ic) Page 8 of8

9 wz <-1 H zn o,'> u )E-4 's's 8 oo w,n zu g,' *' w oo Nzi [11 ''j Hw 0 ECIFF,eE showt, 0, of/..1/21ap I I of /0 ie - SHEET 1 OF 2 SHEETS

10 L P107H to CROSS SECTION SCALE 1/4 11 =I'-O" PER 40 pl, 06, 7o 7n Sol r[ Ms loll t. olooo r It ) bh,. noy,-.-i,zo, 176TI.10f.71XIS7.717f 7.76P7.Dd 6'.C19IC ACLL w=, K6.10I r[ 010 TOO Lfll ( e 1760, ) 761, 7.1.4,66 707h p.7PI ;L n 76t. p..bos..66 oo,oooo. 6so end dub on,r,.';;%',710-6,17 666n so,r GENERAL TES. be Installed pvr 6660) ,, 6, V. en supply d6t.. 40p, BOOSTER 4. Provide hopper 61thln CS to sprlnnler heotls. Henpe6s to be Tole. rig He.d SsrebS. 6. Spblnblens shall not b 60 less th 6p6nt there I n. Interve.1hp babble, 7. The po6er lobn bell shell be fron the elbsolt Crlrlnp by the B. 0 el ,611 be Ipst.lled so.s to tor,. the daps t6r,pply 6hen the spninbler Supply IS by Henper locatlop N.T.S. HydraWie Reference Point

11

Jack & Eileen Feather (PLN030436)

Jack & Eileen Feather (PLN030436) MIKE NOVO ZONING ADMINISTRATOR COUNTY OF MONTEREY STATE OF CALIFORNIA RESOLUTION NO. 030436 A. P. # 008-462-008-000 In the matter of the application of Jack & Eileen Feather (PLN030436) FINDINGS & DECISION

More information

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO. 05010 In the matter the application GIANNINI FAMILY LIMITED PARTNERSHIP (PLN040273) APN# 113-071-006-000 FINDINGS & DECISION

More information

In the matter of the application of FINDINGS & DECISION Daniel & Charmaine Warmenhoven (PLN020333)

In the matter of the application of FINDINGS & DECISION Daniel & Charmaine Warmenhoven (PLN020333) LYNNE MOUNDAY ZONING ADMINISTRATOR STATE OF CALIFORNIA COUNTY OF MONTEREY 020333 RESOLUTION NO. 000 A.P.# 243-031-002- In the matter of the application of FINDINGS & DECISION Daniel & Charmaine Warmenhoven

More information

Trio Petroleum, Inc. (PLN010302)

Trio Petroleum, Inc. (PLN010302) LYNNE MOUNDAY ZONING ADMINISTRATOR STATE OF CALIFORNIA COUNTY OF MONTEREY RESOLUTION NO. 010302 A.P.# 424-091-021-000 In the matter of the application of Trio Petroleum, Inc. (PLN010302) FINDINGS & DECISION

More information

PLANNING COMMISSION COUNTY OF MONTEREY, STATE OF CALIFORNIA

PLANNING COMMISSION COUNTY OF MONTEREY, STATE OF CALIFORNIA PLANNING COMMISSION COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO. 05027 In the matter of the application of KENNY JOHN P TR ET AL (PLN050145) APN# 169-321-003-000 FINDINGS & DECISION Permit Extension

More information

Sven & Katrin Nauckhoff (PLN030156)

Sven & Katrin Nauckhoff (PLN030156) MIKE NOVO ZONING ADMINISTRATOR STATE OF CALIFORNIA COUNTY OF MONTEREY RESOLUTION NO. 030156 A.P. # 007-281-001-000 In the matter of the application of Sven & Katrin Nauckhoff (PLN030156) FINDINGS & DECISION

More information

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO A.P. #

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO A.P. # In the matter of the application of Steven and Elvia Goldberg (PLN040113) MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO. 04009 MINOR SUBDIVISION # 040113 A.P. # 008-392-001-000

More information

MONTEREY COUNTY MINOR SUBDIVISION COMMITTEE

MONTEREY COUNTY MINOR SUBDIVISION COMMITTEE MONTEREY COUNTY MINOR SUBDIVISION COMMITTEE Meeting: June 30, 2011 Time: C14D } 1 Agenda Item No.: 2 Project Description: Lot Line Adjustment of an equal exchange between two legal lots of record, Parcel

More information

MINOR SUBDIVISION COMMITTE E COUNTY OF MONTEREY, STATE OF CALIFORNIA

MINOR SUBDIVISION COMMITTE E COUNTY OF MONTEREY, STATE OF CALIFORNIA MINOR SUBDIVISION COMMITTE E COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO. 05020 APN #259-092-057-00 0 259-092-058-000 259-092-059-000 In the matter of the application of MONTERRA RANCH PROPERTIES

More information

MONTEREY COUNTY ZONING ADMINISTRATOR

MONTEREY COUNTY ZONING ADMINISTRATOR MONTEREY COUNTY ZONING ADMINISTRATOR Meeting: June 28, 2007 Time: 1:45pm Agenda Item No.: 4 Project Description: Combined Development Permit including after-the-fact permits to allow a 138 square foot

More information

John Machado et al (PLN040304)

John Machado et al (PLN040304) PLANNING COMMISSION COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO. 04051 A.P. # 207-022-017-000 In the matter the application John Machado et al (PLN040304) FINDINGS & DECISION for a Use in accordance

More information

HERMAN LEE EDWARDS AND LIA D TRS PLN100195

HERMAN LEE EDWARDS AND LIA D TRS PLN100195 MIKE NOVO, DIRECTOR RESOURCE MANAGEMENT AGENCY PLANNING DEPARTMENT STATE OF CALIFORNIA COUNTY. OF MONTEREY RESOLUTION No. 10-021 A.P.N. 259-092-033-000 In the matter of the application of HERMAN LEE EDWARDS

More information

MONTEREY COUNTY PLANNING COMMISSION

MONTEREY COUNTY PLANNING COMMISSION MONTEREY COUNTY PLANNING COMMISSION Meeting: June 11, 2003 @ 9:30 AM Agenda Item: D2 Project Description: Use Permit (Associated Tagline/Sprint #PLN000669) for the construction of a 50 Ft. monopole with

More information

MONTEREY COUNTY STANDARD SUBDIVISION COMMITTEE

MONTEREY COUNTY STANDARD SUBDIVISION COMMITTEE MONTEREY COUNTY STANDARD SUBDIVISION COMMITTEE Meeting: May 11, 2006 Agenda Item: 1 Project Description: Standard Subdivision Amendment of recorded Markham Ranch Subdivision Map to relocate building envelope

More information

MONTEREY COUNTY ZONING ADMINISTRATOR

MONTEREY COUNTY ZONING ADMINISTRATOR MONTEREY COUNTY PLANNING AND BUILDING INSPECTION DEPARTMENT COASTAL OFFICE, 2620 1 ST AVENUE, MARINA, CA 93933 (831) 883-7500, main line / (831) 384-3261, facsimile SCOTT HENNESSY, DIRECTOR MONTEREY COUNTY

More information

1.0 REQUEST. SANTA BARBARA COUNTY ZONING ADMINISTRATOR Coastal Zone Staff Report for Vincent New Single-Family Dwelling & Septic System

1.0 REQUEST. SANTA BARBARA COUNTY ZONING ADMINISTRATOR Coastal Zone Staff Report for Vincent New Single-Family Dwelling & Septic System SANTA BARBARA COUNTY ZONING ADMINISTRATOR Coastal Zone Staff Report for Vincent New Single-Family Dwelling & Septic System Hearing Date: February 26, 2007 Supervisorial District: First Staff Report Date:

More information

RESOLUTION TO RECOMMEND AMENDMENT O F LOCAL COASTAL PROGRAM PLN100319/Steven s

RESOLUTION TO RECOMMEND AMENDMENT O F LOCAL COASTAL PROGRAM PLN100319/Steven s RESOLUTION TO RECOMMEND AMENDMENT O F LOCAL COASTAL PROGRAM PLN100319/Steven s Resolution No. 10-015A Resolution of the Monterey County Planning Commission recommending that the Board o f Supervisors amend

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT August 30, 2007

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT August 30, 2007 SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT August 30, 2007 PROJECT: Detrana Entry Gates HEARING DATE: October 22, 2007 STAFF/PHONE: Sarah Clark, (805) 568-2059 GENERAL INFORMATION Case No.:

More information

COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT

COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT For the Agenda of: May 4, 2016 To: From: Subject: Supervisorial District(s): Zoning Administrator Department of Community Development PLNP2015-00222.

More information

Peter Pan Investors LLC (PLN030397)

Peter Pan Investors LLC (PLN030397) PLANNING COMMISSION COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO. 04014 A. P. # 241-201-022-000 241-201-023-000 In the matter of the application of Peter Pan Investors LLC (PLN030397) FINDINGS

More information

Before the Zoning Administrator in and for th e County of Monterey, State of California

Before the Zoning Administrator in and for th e County of Monterey, State of California Before the Zoning Administrator in and for th e County of Monterey, State of California In the matter of the application of: Robert and Valentia RESOLUTION NO. 080523 Resolution by the Monterey County

More information

PLANNING COMMISSION STAFF REPORT June 18, 2015

PLANNING COMMISSION STAFF REPORT June 18, 2015 Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT June 18, 2015 AGENDA ITEM 7.B. PL15-0052 PM, GASSER

More information

Gilbert and Joanne Segel (PLN020561)

Gilbert and Joanne Segel (PLN020561) PLANNING COMMISSION COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO. 04025 A. P. # 419-231-013-000 In the matter of the application of Gilbert and Joanne Segel (PLN020561) FINDINGS & DECISION to

More information

MONTEREY COUNTY PLANNING COMMISSION

MONTEREY COUNTY PLANNING COMMISSION MONTEREY COUNTY PLANNING COMMISSION Meeting: April 11, 2007. Time: Agenda Item No.: Project Description: Combined Development permit consisting a Use Permit to allow cositing a wireless communication facility

More information

EL DORADO COUNTY PLANNING AND BUILDING DEPARTMENT ZONING ADMINISTRATOR STAFF REPORT VARIANCE

EL DORADO COUNTY PLANNING AND BUILDING DEPARTMENT ZONING ADMINISTRATOR STAFF REPORT VARIANCE EL DORADO COUNTY PLANNING AND BUILDING DEPARTMENT ZONING ADMINISTRATOR STAFF REPORT Agenda of: April 18,2018 Item No.: Staff: 5.a. Emma Carrico VARIANCE FILE NUMBER: APPLICANT: REQUEST: LOCATION: V17-0003/La

More information

A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR

A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR December 13, 2017 COMMUNITY DEVELOPMENT CONFERENCE ROOM 3:00 p.m. Members of the public who wish to discuss an item should fill out a speaker identification

More information

1. Adopted the required findings for the project specified in Attachment A of the staff report dated February 6, 2004, including CEQA findings;

1. Adopted the required findings for the project specified in Attachment A of the staff report dated February 6, 2004, including CEQA findings; February 19, 2004 Joan L. Jamieson P.O. Box 741 ZONING ADMINISTRATOR Solvang, CA 93441 HEARING OF FEBRUARY 17, 2004 RE: Eubanks Lot Line Adjustment, 03LLA-00000-00013 Hearing on the request of Joan Jamieson,

More information

REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento

REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento 915 I Street, Sacramento, CA 95814-2671 www.cityofsacramento.org 9 PUBLIC HEARING December 10, 2015 To: Members of the Planning and Design Commission

More information

A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR

A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR September 2, 2016 COMMUNITY DEVELOPMENT CONFERENCE ROOM 10:00 a.m. Members of the public who wish to discuss an item should fill out a speaker identification

More information

TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of January 11, Agenda Item 6C. Zone X (Minimal Flood Hazard Area)

TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of January 11, Agenda Item 6C. Zone X (Minimal Flood Hazard Area) TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT For the meeting of January 11, 2016 Agenda Item 6C Owner/Applicant: Daniel and Jacqueline Olson Project Address: 321 Greenfield Avenue Assessor s Parcel

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT APRIL 5, 2018 AGENDA ITEM 7.A File No. PL18-0009

More information

SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA

SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION # 03010 SUBDIVISION NO. 020115 A.P. # 239-011-024-000 In the matter of the application of Richard & Patricia D. Stoltz (PLN020115)

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT AUGUST 6, 2015 AGENDA ITEM 6.A. 15-0109-UP; QVMC

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report City of San Juan Capistrano Agenda Report TO: Zoning Administrator FROM: Reviewed by: Sergio Klotz, AICP, Assistant Development Services DirctJ. o ~ Prepared by: Laura Stokes, Housing Coordinator I Assistant

More information

ARTICLE III GENERAL PROCEDURES, MINOR PLANS AND FEE SCHEDULES

ARTICLE III GENERAL PROCEDURES, MINOR PLANS AND FEE SCHEDULES ARTICLE III GENERAL PROCEDURES, MINOR PLANS AND FEE SCHEDULES 301. Prior to Submission a. Copies of this Ordinance shall be available on request, at cost, for the use of any person who desires information

More information

P.C. RESOLUTION NO

P.C. RESOLUTION NO EXHIBIT A P.C. RESOLUTION NO. 2012-523 REQUEST FOR A MODIFICATION TO DEVELOPMENT PLAN NO. DEV-007-003 (APPROVED BY CITY COUNCIL ON OCTOBER 28, 2009) TO CONSTRUCT A 25 -HIGH, 500 SQUARE- FOOT, SECOND-FLOOR

More information

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MEMORAND MEMORANDUM TO: FROM: BY: PLANNING COMMISSION TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MATTHEW DOWNING, PLANNING MANAGER SUBJECT: CONSIDERATION OF LOT LINE ADJUSTMENT NO. 17-005; LOCATION

More information

City of San Juan Capistrano Agenda Report. Honorable Mayor and Members of the City Council. Joel Rojas, Development Services Director ~ )P

City of San Juan Capistrano Agenda Report. Honorable Mayor and Members of the City Council. Joel Rojas, Development Services Director ~ )P 10/17/2017 F1b TO: FROM: SUBMITTED BY: City of San Juan Capistrano Agenda Report Honorable Mayor and Members of the City Council ~n Siegel, City Manager Joel Rojas, Development Services Director ~ )P PREPARED

More information

CITY OF BUENA PARK MINUTES OF ZONING ADMINISTRATOR HEARING March 2, 2016

CITY OF BUENA PARK MINUTES OF ZONING ADMINISTRATOR HEARING March 2, 2016 716 CITY OF BUENA PARK MINUTES OF ZONING ADMINISTRATOR HEARING The Zoning Administrator convened the meeting at 3:00 p.m. on, in the Community Development Conference Room, City of Buena Park Civic Center,

More information

EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT VARIANCE

EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT VARIANCE EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT Agenda of: August 6, 2008 Item No.: Staff: 4.a. Thomas A. Lloyd VARIANCE FILE NUMBER: V 08-0007 APPLICANT: AGENT: REQUEST: LOCATION:

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Bosshardt Appeal of Planning and Development Denial of Land Use Permit 06LUP

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Bosshardt Appeal of Planning and Development Denial of Land Use Permit 06LUP SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Bosshardt Appeal of Planning and Development Denial of Land Use Permit 06LUP-00000-00245 Deputy Director: Zoraida Abresch Staff Report Date: October

More information

COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT

COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT DATE: October 20, 2016 TO: FROM: Zoning Hearing Officer Planning Staff SUBJECT: Consideration of a Non-Conforming Use Permit, pursuant to Sections 6135

More information

COUNTY OF SACRAMENTO CALIFORNIA SUBDIVISION REVIEW COMMITTEE REPORT

COUNTY OF SACRAMENTO CALIFORNIA SUBDIVISION REVIEW COMMITTEE REPORT COUNTY OF SACRAMENTO CALIFORNIA SUBDIVISION REVIEW COMMITTEE REPORT Control No.: PLNP2013-00066 Type: UPP TO: FROM: SUBDIVISION REVIEW COMMITTEE DEPARTMENT OF COMMUNITY DEVELOPMENT CONTACT: Carol Gregory,

More information

COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT

COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT Control No.: PLNP2012-00058 Type: VAZ TO: FROM: ZONING ADMINISTRATOR DEPARTMENT OF COMMUNITY DEVELOPMENT CONTACT: Rebecca Boschee, Planner, 874-3104;

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2005- A RESOLUTION OF THE MARIN COUNTY BOARD OF SUPERVISORS DENYING THE PETER PAPPAS APPEAL AND SUSTAINING THE PLANNING COMMISSION S ACTION BY DENYING THE PAPPAS DESIGN REVIEW CLEARANCE

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT May 7, 2015 AGENDA ITEM# 6.A. PL15-0041 UNIVERSAL

More information

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Santa Barbara County Planning Commission

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Santa Barbara County Planning Commission COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM TO: FROM: HEARING DATE: RE: Santa Barbara County Planning Commission Florence Trotter-Cadena, Planner III North County Development Review October

More information

EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT VARIANCE

EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT VARIANCE EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT Agenda of: August 6, 2008 Item No.: Staff: 4.d. Robert Peters VARIANCE FILE NUMBER: V08-0004 APPLICANT: Joseph and Ingrid Herrick

More information

Parcel Map Review Committee Staff Report

Parcel Map Review Committee Staff Report Parcel Map Review Committee Staff Report Meeting Date: October 11, 2018 Agenda Item: 7A TENTATIVE PARCEL MAP CASE NUMBER: (Larkins) BRIEF SUMMARY OF REQUEST: Request to divide one parcel of ±1.084-acres

More information

Note to the Owner, Applicant & Agent:

Note to the Owner, Applicant & Agent: Note to the Owner, Applicant & Agent: The Nye County Planning Department does not accept incomplete Zoning Review Applications. Please see highlighted requirements below PRIOR to submitting. The Zoning

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT MARCH 3, 2016 AGENDA ITEM # 7.B. File No. 15-0158

More information

EXHIBIT F RESOLUTION NO.

EXHIBIT F RESOLUTION NO. RESOLUTION NO. A RESOLUTION OF THE PLANNING BOARD OF THE CITY OF BURBANK TO APPROVE PROJECT NO. 17-0001385 FOR A CONDITIONAL USE PERMIT AMENDMENT AND AMENDING PROJECT NUMBER 2005-112 APPROVED UNDER RESOLUTION

More information

HOW TO APPLY FOR A USE PERMIT

HOW TO APPLY FOR A USE PERMIT HOW TO APPLY FOR A USE PERMIT MENDOCINO COUNTY PLANNING AND BUILDING SERVICES What is the purpose of a use permit? Throughout the County, people use their properties in many different ways. They build

More information

SISKIYOU COUNTY PLANNING COMMISSION STAFF REPORT March 21, 2018

SISKIYOU COUNTY PLANNING COMMISSION STAFF REPORT March 21, 2018 SISKIYOU COUNTY PLANNING COMMISSION STAFF REPORT March 21, 2018 NEW BUSINESS - AGENDA ITEM No. 2: JOANNE RICHARDSON TENTATIVE PARCEL MAP (TPM-17-04) APPLICANT: PROPERTY OWNER: PROJECT SUMMARY: GENERAL

More information

City of San Juan Capistrano Supplemental Agenda Report

City of San Juan Capistrano Supplemental Agenda Report City of San Juan Capistrano Supplemental Agenda Report TO: FROM: DATE: SUBJECT: Planning Commission Development Services Department... / Submitted by: Charles View, Development Services Dire ct~.. J,J._

More information

292 West Beamer Street Woodland, CA (530) FAX (530)

292 West Beamer Street Woodland, CA (530) FAX (530) - County of Yolo PLANNING AND PUBLIC WORKS DEPARTMENT John Bencomo DIRECTOR 292 West Beamer Street Woodland, CA 95695-2598 (530) 666-8775 FAX (530) 666-8728 www.yolocounty.org PLANNING COMMISSION STAFF

More information

RESOLUTION NO. B. The proposed amendment would not be detrimental to the public interest, health, safety, convenience, or welfare of the City; and

RESOLUTION NO. B. The proposed amendment would not be detrimental to the public interest, health, safety, convenience, or welfare of the City; and RESOLUTION NO. RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SANTA ROSA RECOMMENDING TO CITY COUNCIL REZONING TO MODIFY THE EXISTING POLICY STATEMENT AND ADOPT THE BAY VILLAGE HOMES DEVELOPMENT

More information

PC RESOLUTION NO. 15~11-10~01 CONDITIONAL USE PERMIT (CUP)

PC RESOLUTION NO. 15~11-10~01 CONDITIONAL USE PERMIT (CUP) PC RESOLUTION NO. 15~11-10~01 CONDITIONAL USE PERMIT (CUP) 15-005 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA APPROVING A MUSIC EDUCATION FACILITY IN EXISTING

More information

City of Brisbane. Zoning Administrator Agenda Report

City of Brisbane. Zoning Administrator Agenda Report City of Brisbane Zoning Administrator Agenda Report TO: John A. Swiecki, Zoning Administrator For the Meeting of 11/16/2015 FROM: Julia Capasso, Associate Planner SUBJECT: 185 Valley Drive; Sign Review

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT July 7, 2016 AGENDA ITEM #6.C. PL16-0038 HEXA PERSONAL

More information

TENTATIVE MAP INFORMATION SHEET

TENTATIVE MAP INFORMATION SHEET TENTATIVE MAP INFORMATION SHEET GENERAL INFORMATION This information sheet explains how your Tentative Map application will be processed, what fees you must pay, and what plans you must submit. If you

More information

RESOLUTION NO. PC 18-14

RESOLUTION NO. PC 18-14 RESOLUTION NO. PC 18-14 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF DUARTE APPROVING CONDITIONAL USE PERMIT 18-02, FOR THE USE AND OPERATION OF AN INDOOR PLAY SPACE, LOCATED AT 1040 HUNTINGTON

More information

Napa County Planning Commission Board Agenda Letter

Napa County Planning Commission Board Agenda Letter Agenda Date: 2/7/2018 Agenda Placement: 8C Napa County Planning Commission Board Agenda Letter TO: FROM: Napa County Planning Commission Charlene Gallina for David Morrison - Director Planning, Building

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 Napa (707) 257-9530 PLANNING COMMISSION STAFF REPORT JUNE 2, 2016 AGENDA ITEM #7.E. VR16-0040 18

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT January 11, 2008

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT January 11, 2008 SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT January 11, 2008 PROJECT: Gerrity Parking in Side Setback and Gerrity Student Housing Addition HEARINGDATE: January 28, 2008 STAFF/PHONE: J. Ritterbeck,

More information

Monterey County Page 1

Monterey County Page 1 Monterey County Board Report 168 West Alisal Street, 1st Floor Salinas, CA 93901 831.755.5066 Legistar File Number: RES 16-049 August 30, 2016 Introduced: Version: 8/19/2016 Current Status: Agenda Ready

More information

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT DATE: March 22, 2016 CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT TO: FROM: HONORABLE CHAIR AND MEMBERS OF THE PLANNING COMMISSION Jan Di Leo, Planner (805) 773-7088 jdileo@pismobeach.org THROUGH:

More information

Meiners Oaks Water District Public Ut lityyard and Bu lding

Meiners Oaks Water District Public Ut lityyard and Bu lding I I ary 22, 2018 Planning Commission Hearing Meiners Oaks Water District Public Ut lityyard and Bu lding Cose No. PL I 7-009 5 Resource Management Agency, Planning Division Franca A. Rosengren, Case Planner

More information

4. Building plans should include top of foundation elevation

4. Building plans should include top of foundation elevation BUILDING DEPARTMENT Inc. Village of Sagaponack PO Box 600, 3175 Montauk Highway Sagaponack, NY 11962 631-537-0017 (Phone) 631-537-0612 (Fax) INSTRUCTIONS FOR FILING A BUILDING PERMIT General Information:

More information

Project Location 1806 & 1812 San Marcos Pass Road

Project Location 1806 & 1812 San Marcos Pass Road SANTA BABARA COUNTY PLANNING COMMISSION Staff Report for Staal Lot Line Adjustment and Rezone Deputy Director: Dave Ward Staff Report Date: June 19, 2009 Division: Development Review - South Case Nos.:

More information

VARIANCE (Revised 03/11)

VARIANCE (Revised 03/11) EL DORADO COUNTY PLANNING SERVICES 2850 Fairlane Court, Placerville CA 95667 (530) 621-5355 fax: (530) 642-0508 http://www.edcgov.us/planning VARIANCE (Revised 03/11) PURPOSE Each zone district establishes

More information

Planning Commission Report

Planning Commission Report ~BER~9 Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 458-1140 FAX. (310) 858-5966 Planning Commission Report Meeting Date: April 10, 2014 Subject: 1801 Angelo

More information

Greenbrier County Building Code Administrative Policy Manual

Greenbrier County Building Code Administrative Policy Manual Greenbrier County Building Code Administrative Policy Manual ARTICLE I STATE BUILDING CODE The State Building Code has been adopted as The Greenbrier County Building Code ( Code ) with all discretionary

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR Staff Report for Coleman SFD Addition Coastal Development Permit with Hearing

SANTA BARBARA COUNTY ZONING ADMINISTRATOR Staff Report for Coleman SFD Addition Coastal Development Permit with Hearing SANTA BARBARA COUNTY ZONING ADMINISTRATOR Staff Report for Coleman SFD Addition Coastal Development Permit with Hearing Supervisorial District: First Staff Report Date: August 10, 2005 Staff: Lisa Hosale

More information

RESOLUTION NO. P15-07

RESOLUTION NO. P15-07 RESOLUTION NO. P15-07 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SANTA CLARITA APPROVING MASTER CASE 15-035, CONDITIONAL USE PERMIT 15-002, TO ALLOW FOR THE SALES OF LIQUOR AND SPIRITS WITHIN

More information

Butte County Board of Supervisors

Butte County Board of Supervisors Butte County Board of Supervisors PUBLIC HEARING January 12, 2016 Amendments to the General Plan and Zoning Ordinance AG-P5.3 (Agricultural Buffer) and Interim Agricultural Uses Butte County Department

More information

COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT

COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT Control No.: PLNP2011-00104 Type: UPZ TO: FROM: ZONING ADMINISTRATOR COMMUNITY DEVELOPMENT DEPARTMENT CONTACT: Carol Gregory, Planner III, (916)

More information

RESOLUTION PC NOW THEREFORE, the Planning Commission of the City of Duarte resolves as follows:

RESOLUTION PC NOW THEREFORE, the Planning Commission of the City of Duarte resolves as follows: RESOLUTION PC 18-09 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF DUARTE APPROVING CONDITIONAL USE PERMIT 14-02, FOR THE USE AND OPERATION OF A WIRELESS COMMUNICATION FACILITY FOR VERIZON WIRELESS,

More information

AGENDA CITY OF EL MONTE MODIFICATION COMMITTEE TUESDAY OCTOBER 23, :00 P.M. CITY HALL WEST CONFERENCE ROOM A VALLEY BOULEVARD

AGENDA CITY OF EL MONTE MODIFICATION COMMITTEE TUESDAY OCTOBER 23, :00 P.M. CITY HALL WEST CONFERENCE ROOM A VALLEY BOULEVARD AGENDA CITY OF EL MONTE MODIFICATION COMMITTEE TUESDAY OCTOBER 23, 2018 CITY OF EL MONTE MODIFICATION COMMITTEE CHAIRPERSON AMY WONG CITY PLANNER JASON C. MIKAELIAN CHIEF BUILDING OFFICIAL TODD MORRIS

More information

TOWNSHIP OF WANTAGE ORDINANCE #

TOWNSHIP OF WANTAGE ORDINANCE # TOWNSHIP OF WANTAGE ORDINANCE #2018-10 AN ORDINANCE OF THE TOWNSHIP OF WANTAGE, COUNTY OF SUSSEX, STATE OF NEW JERSEY, AMENDING CHAPTER 23 OF THE TOWNSHIP OF WANTAGE REVISED GENERAL ORDINANCES ENTITLED

More information

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC 2011-118 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE, CALIFORNIA, UPHOLDING THE PLANNING COMMISSION APPROVAL OF CONDITIONAL

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Flood Control Easement Quitclaim

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Flood Control Easement Quitclaim SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Flood Control Easement Quitclaim Deputy Director: Steve Chase Staff Report Date: March 10, 2006 Division: Development Review South Case No.: 06GOV-00000-00004

More information

AGENDA COMMITTEE OPENING OF. use. given the. by staff. CHAIRPERSON DALLAS BAKER CITY PLANNER OFFICIAL TODD MORRIS CHIEF BUILDING

AGENDA COMMITTEE OPENING OF. use. given the. by staff. CHAIRPERSON DALLAS BAKER CITY PLANNER OFFICIAL TODD MORRIS CHIEF BUILDING AGENDA CITY OF EL MONTE MODIFICATION COMMITTEE CITY OF EL MONTE MODIFICATION COMMITTEE CHAIRPERSON DALLAS BAKER PLANNING COMMISSION CITY PLANNER JASON C. MIKAELIAN CHIEF BUILDING OFFICIAL TODD MORRIS TUESDAY,

More information

Resolution No. The following resolution is now offered and read:

Resolution No. The following resolution is now offered and read: Resolution No. RESOLUTION OF THE BOARD OF SUPERVISORS OF IMPERIAL COUNTY CALIFORNIA, GRANTING TENTATIVE APPROVAL OF CANCELLATION OF WILLIAMSON ACT LAND CONSERVATION CONTRACT ON LAND LOCATED AT 7096 ENGLISH

More information

Planning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526

Planning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526 Planning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526 Phone: (760) 878-0263 FAX: (760) 8782-2712 E-Mail: inyoplanning@inyocounty.us AGENDA ITEM NO.: 4 (Action

More information

APPLICATION FOR 555 Washington Street Tentative Map Red Bluff, CA Subdivision Map (530) ext Parcel Map.

APPLICATION FOR 555 Washington Street Tentative Map Red Bluff, CA Subdivision Map (530) ext Parcel Map. City of Red Bluff Community Development Department Application No. APPLICATION FOR 555 Washington Street Tentative Map Red Bluff, CA 96080 Subdivision Map (530) 527-2605 ext. 3059 Parcel Map Applicant

More information

CHAPTER 13 SIGNS 13-1

CHAPTER 13 SIGNS 13-1 SECTION 13.1 PURPOSE AND INTENT The purpose of this Chapter is to promote traffic safety, public safety, and the conservation of property values through the application of reasonable controls over the

More information

LOT LINE ADJUSTMENT APPLICATION GUIDE (BCC , ET SEQ.)

LOT LINE ADJUSTMENT APPLICATION GUIDE (BCC , ET SEQ.) Butte County Department of Development Services PERMIT CENTER 7 County Center Drive, Oroville, CA 95965 Planning Division Phone 530.552.3701 Fax 530.538.7785 Email dsplanning@buttecounty.net FORM NO PLG-02

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA Board of Zoning Appeals Agenda Item V-11250-17-UP-2: Meeting of April 19, 2017 DATE: April 14, 2017 APPLICANT: LOCATION: ZONING: LOT AREA: GLUP DESIGNATION: Robert and Tania

More information

CITY OF SANTA ANA ZONING ADMINISTRATOR AGENDA JANUARY 16, :30 A.M.

CITY OF SANTA ANA ZONING ADMINISTRATOR AGENDA JANUARY 16, :30 A.M. CITY OF SANTA ANA ZONING ADMINISTRATOR AGENDA JANUARY 16, 2019 10:30 A.M. CITY HALL ROSS ANNEX Conference Room 1600 20 Civic Center Plaza, Santa Ana, California Lisa Storck Legal Counsel Verny Carvajal

More information

Applying for a Conditional Use Permit

Applying for a Conditional Use Permit What is it? What conditions might be applied? Alameda County is divided into zoning districts, which govern the land uses permitted on properties in each district. Some uses are prohibited, some are allowed

More information

A. Land Use Designations: General Plan: LDR Low Density Residential Zoning: R-1H Single Family Residential - Hillside Overlay

A. Land Use Designations: General Plan: LDR Low Density Residential Zoning: R-1H Single Family Residential - Hillside Overlay Z O N I N G A D J U S T M E N T S B O A R D S t a f f R e p o r t FOR BOARD ACTION FEBRUARY 26, 2015 1229 Oxford Street Use Permit #UP2014-0009 to 1) add a 1,171 square-foot third story which would result

More information

COUNTY OF MONTEREY STATE OF CALIFORNIA - JEFF MAIN ZONING ADMINISTRATOR RESOLUTION NO A.P. # and

COUNTY OF MONTEREY STATE OF CALIFORNIA - JEFF MAIN ZONING ADMINISTRATOR RESOLUTION NO A.P. # and JEFF MAIN ZONING ADMINISTRATOR COUNTY OF MONTEREY STATE OF CALIFORNIA - RESOLUTION NO. 060542 A.P. # 413-012-00 9 and 413-012-01 0 In the matter of the application of Mark and Nancy Jobst (PLN060542) FINDINGS

More information

SUMMARY: The proposed project includes two basic components:

SUMMARY: The proposed project includes two basic components: MONTEREY COUNTY SUBDIVISION COMMITTEE MEETING: March 11, 2004 AGENDA NO.: 1 SUBJECT: Carmel Valley Ranch, PLN 020280 - Combined Development Permit consisting : 1) Standard Subdivision Vesting Tentative

More information

Agenda Item No. October 14, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager

Agenda Item No. October 14, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Agenda Item No. October 14, 2008 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Scott D. Sexton, Community Development Director ORDINANCE OF THE CITY COUNCIL

More information

CHAPTER 3 PERMITS, PLANS AND ANNEXATION

CHAPTER 3 PERMITS, PLANS AND ANNEXATION CHAPTER 3 PERMITS, PLANS AND ANNEXATION SECTION: 10-3-1: General Regulations 10-3-2: Building Permit 10-3-3: Plans 10-3-4: Certificate of Compliance and Occupancy 10-3-5: Conditional Use Permits 10-3-6:

More information

ORDINANCE NO The Board of Supervisors of the County of San Joaquin ordains as follows:

ORDINANCE NO The Board of Supervisors of the County of San Joaquin ordains as follows: ORDINANCE NO. 4308 AN ORDINANCE ADDING CHAPTER 9-1080 OF DIVISION 10 OF TITLE 9 OF THE ORDINANCE CODE OF SAN JOAQUIN COUNTY PERTAINING TO AGRICULTURAL MITIGATION. The Board of Supervisors of the County

More information

MONTEREY COUNTY RESOURCE MANAGEMENT AGENCY Carl P. Holm, AICP, Director

MONTEREY COUNTY RESOURCE MANAGEMENT AGENCY Carl P. Holm, AICP, Director Agricultural Advisory Committee October 26, 2017 Item V. 2018 New Williamson Act Applications MONTEREY COUNTY RESOURCE MANAGEMENT AGENCY Carl P. Holm, AICP, Director LAND USE & COMMUNITY DEVELOPMENT PUBLIC

More information

EXTRA-TERRITORIAL ZONING AUTHORITY

EXTRA-TERRITORIAL ZONING AUTHORITY EXTRA-TERRITORIAL ZONING AUTHORITY DOÑA ANA COUNTY COMMUNITY DEVELOPMENT DEPARTMENT Doña Ana County Government Complex 845 North Motel Boulevard Las Cruces, New Mexico 88007 Office: (575) 647-7237 MEETING

More information

Planning Commission Report

Planning Commission Report cjly City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (370) 858-5966 Planning Commission Report Meeting Date: April 28, 2016 Subject: Project

More information