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

Size: px
Start display at page:

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

Transcription

1 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: February 9, 2007 Staff: Jim Heaton Case No.: 06CUP Phone #: (805) Environmental Document: Exempt CEQA Section 15303(d) OWNER/APPLICANT: Bruce Vincent 24 Stanislaus Avenue Ventura, CA (805) AGENT: Bryan Pollard, AIA 229 West Mission Street Santa Barbara, CA (805) ENGINEER: Mike Gones 1513 Bath Street Santa Barbara, CA (805) Assessor Parcel Number ( ), approximately ½ mile from Shepard Lane and approximately 275 feet along a private access easement southwest of Shepard Mesa Drive, 7363 Shepard Mesa Drive, Carpinteria, First Supervisorial District. Application Filed: August 14, 2006 Application Complete: October 11, 2006 Processing Deadline: 60 days from NOE February 26, REQUEST

2 Hearing Date: February 26, 2007 Page 2 Hearing on the request of Bryan Pollard, architect for the owner, to consider Case No. 06CUP , application filed on August 14, 2006 for a Conditional Use Permit for a septic system located in the Shepard Mesa Special Problems Area, in compliance with Section of the Article II Coastal Zoning Ordinance, on property zoned 3-E-1; and to accept the Exemption pursuant to Section 15303(d) of the State Guidelines for Implementation of the California Environmental Quality Act. The application involves AP No , located at 7363 Shepard Mesa Drive, in the Carpinteria area, First Supervisorial District. 2.0 RECOMMENDATION AND PROCEDURES Follow the procedures outlined below and conditionally approve Case No. 06CUP marked "Officially Accepted, County of Santa Barbara, February 26, 2007, Zoning Administrator Attachment D, based upon the project's consistency with the Comprehensive Plan and based on the ability to make the required findings. The Zoning Administrator s action should include the following: 1. Adopt the required findings for the project specified in Attachment A of this staff report, including CEQA findings; 2. Accept the exemption, included as Attachment B pursuant to CEQA Section 15303(d); and 4. Approve the project subject to the conditions included as Attachment C. Refer to staff if the Zoning Administrator takes other than the recommended action for appropriate findings and conditions. 3.0 JURISDICTION This project is being considered by the Zoning Administrator based upon Section of the Article II Coastal Zoning Ordinance which states that the Zoning Administrator shall have jurisdiction for all Minor Conditional Use Permits. Article II Section defines development of those services, utilities, and related facilities subject to Conditional Use Permit processing. Under this section, development requiring a Minor Conditional Use Permit includes septic tanks or dry wells on all lots in designated Special Problem Areas for sewage disposal. 4.0 ISSUE SUMMARY The proposed Conditional Use Permit is for the construction of a new private septic system in the Shepard Mesa Special Problems Area. The septic system would serve a new residence proposed under Case No. 06CDP The construction of septic systems in the special problems area requires a conditional use permit. This conditional use permit will require a follow-on coastal development permit. No trees and no native vegetation will be removed as part of the project.

3 Hearing Date: February 26, 2007 Page 3 Access to the site will be taken from a private driveway off of Shepard Mesa Drive. The property is a 6.29-acre lot zoned 3-E-1 and shown as Assessors Parcel Number , located at 7363 Shepard Mesa Drive in the Carpinteria Area, First Supervisorial District. 5.0 PROJECT INFORMATION 5.1 Site Information Site Information Comprehensive Plan Designation Article II, Zoning District Site Size Present Use & Development Surrounding Uses/Zoning Access Other Site Information Public Services Coastal Zone, California Coastal Commission Appeal Jurisdiction, Rural Area, Residential, Maximum density: 0.33 dwelling units per acre Article II, 3-E-1, Single Family Residential, 3-acre minimum lot size acres Agriculture (Avocado Trees) with no development. North: Residential/3-E-1 South: Residential/3-E-1 East: Residential/3-E-1 West: Residential/3-E-1 & Agriculture/AG-I-40 Private access easement to Shepard Mesa Drive Shepard Mesa Special Problems Area Water Supply: Carpinteria Valley Water District Fire: Carpinteria/Summerland Fire District 5.2 Background Information The proposed conditional use permit is for the construction of a new private septic system in the Shepard Mesa Special Problems Area. The construction of septic systems in the special problems area requires a conditional use permit. This conditional use permit will require a follow-on coastal development permit (CDP). The applicant has also applied for a coastal development permit (06CDP ) for the construction of a new two-story, single-family dwelling of approximately 6,359 square feet with a 695 square foot cloister/covered entry, 470 square foot covered loggia, 183 square foot covered porch, 543 square foot terrace, and 140 square foot storage area. A new, attached garage of approximately 1,346 square feet will also be constructed as part of that project. The project will require approximately 1,257 cubic yards of cut, and 1,175 cubic yards of fill. The approval of the

4 Hearing Date: February 26, 2007 Page 4 conditional use permit for the septic system is necessary to provide adequate services for other development proposed on the lot. The CDP is not being considered as part of this application and is not being acted on by the Zoning Administrator. The CDP for the dwelling, garage and septic system construction will be reviewed and acted on separately at a future date. No trees and no native vegetation will be removed as part of the project. Access to the site will be taken from a private driveway off of Shepard Mesa Drive. The property is a 6.29-acre lot zoned 3-E- 1 and shown as Assessors Parcel Number , located at 7363 Shepard Mesa Drive in the Carpinteria Area, First Supervisorial District. 5.3 Project Description The proposed Conditional Use Permit is for the construction of a new private septic system in the Shepard Mesa Special Problems Area. No trees and no native vegetation will be removed as part of the project. Access to the site will be taken from a private driveway off of Shepard Mesa Drive. The property is a 6.29-acre lot zoned 3-E-1 and shown as Assessors Parcel Number , located at 7363 Shepard Mesa Drive in the Carpinteria Area, First Supervisorial District. 6.0 PROJECT ANALYSIS The project can be found categorically exempt from review pursuant to the California Environmental Quality Act (CEQA) Guidelines Section 15303(d) exempts Water main, sewage, electrical, gas, and other utility extensions, including street improvements, of reasonable length to serve such construction. Please see Attachment B, CEQA Notice of Exemption for further detail. 6.2 Comprehensive Plan Consistency Coastal Land Use Plan Policy 2-6: Prior to issuance of a development permit, the County shall make the finding, based on information provided by environmental documents, staff analysis, and the applicant, that adequate public or private services and resources (i.e., water, sewer, roads, etc.) are available to serve the proposed development. The applicant shall assume full responsibility for costs incurred in service extensions or improvements that are required as a result of the proposed project. Lack of available public or private services or resources shall be grounds for denial of the project or reduction in the density otherwise indicated in the land use plan. Consistent: Adequate services and resources to serve the existing single-family dwelling and guesthouse would be available on the project site. The project is to construct a new drywell septic system that may serve a single-family dwelling in the future. This project has demonstrated adequate capacity for on-site sewage treatment and received approval from the Public Health Department, Environmental Health Services (December 14, 2006) subject to the conditions (see Attachment C). Access to the subject parcel would continue to be provided via Shepard Mesa Road to a private driveway easement. Water services would continue to be

5 Hearing Date: February 26, 2007 Page 5 provided by the Carpinteria Valley Water District and fire protection would continue from Carpinteria/Summerland Fire District. Coastal Act Policy 30253: New development shall: 1. Minimize risks to life and property in areas of high geologic, flood, and fire hazard. Consistent: The drywell septic system is not located in a flood area and does not pose a fire hazard risk. It is to be located on a slope that is less than the 30% maximum slope requirements of Environmental Health Services. 2. Assure stability and structural integrity, and neither create nor contribute significantly to erosion, geologic instability, or destruction of the site or surrounding area or in any way require the construction of protective devices that would substantially alter natural landforms along bluffs and cliffs. Consistent: The drywell septic system has been tested by Earth Systems Southern California and according to a letter dated December 8, 2006 to the agent, Bryan Pollard, is expected to function satisfactorily. The drywell septic system will be located on slopes less than 30% and has received Environmental Health Services approval subject to conditions (see Attachment C). EHS has reviewed the drywell proposal and determined that soils are adequate to allow percolation. Final EHS approval and permit issuance will be required prior to approval of the follow-on Coastal Development Permit. 6.3 Article II Zoning Ordinance Compliance Compliance with Ordinance Requirements Private septic systems located in designated Special Problems Areas are allowed as provided in Article II Section with approval of a Minor Conditional Use Permit (CUP). The proposed septic system would require issuance of a Coastal Development Permit effectuating the CUP, if the CUP is approved. The proposed drywell septic system was reviewed and approved by Environmental Health Services (EHS). Therefore, the proposed project may be found consistent with the requirements of Article II. Section of Article II provides findings required for approval for a Conditional Use Permit. Staff s recommended findings are included as Attachment A of this staff report. A Departmental Condition letter was submitted by the Public Health Department, Environmental Health Services (December 14, 2006), (see Attachment C). 6.7 Community or Other Agency Review

6 Hearing Date: February 26, 2007 Page 6 The project was reviewed by the Special Problems Committee on September 21, At the time, the proposed drywell was proposed to be located on a slope greater than 30% and could not be supported by Environmental Health Services (EHS). Subsequent to that meeting, the agent worked with EHS to identify a site with slopes less than 30%. As specified in the December 14, 2006 EHS Memo and Condition #2 of Attachment C of this staff report, an application for a septic system (On-site Sewage Treatment System) permit shall be reviewed and approved by Environmental Health Services prior to issuance of this Conditional Use Permit. 7.0 APPEALS PROCEDURE The action of the Zoning Administrator may be appealed to the Board of Supervisors within ten (10) calendar days following the date of the Zoning Administrator s decision by the applicant, an aggrieved person, or any two members of the Coastal Commission. The decision of the Board of Supervisors may be appealed to the Coastal Commission within ten (10) working days of the decision of the Board of Supervisors by the applicant, an aggrieved person, or any two members of the Coastal Commission. Section provides, For developments which are appealable to the Coastal Commission under Section , no appeal fee will be charged. ATTACHMENTS A. Findings B. Exemption C. Conditions of Approval with attached Public Health Department letter (December 14, 2006). D. Site Plan

7 Page A-1 ATTACHMENT A: FINDINGS 1.0 CEQA FINDINGS The proposed project is found to be exempt from environmental review pursuant to Section 15303(d), New Construction or Conversion of Small Structures, of the Guidelines for Implementation of the California Environmental Quality Act (CEQA). The proposed septic system qualifies as a sewage extension as described in Section 15303(d) of CEQA Guidelines. Please see Attachment B, Notice of Exemption. 2.0 ADMINISTRATIVE FINDINGS (Conditional Use Permit with Hearing) Pursuant to Section of the Article II Zoning Ordinance, a Conditional Use Permit application shall only be approved or conditionally approved if all of the following findings are made: 1. That the site for the project is adequate in size, shape, location and physical characteristics to accommodate the type of use and level of development proposed. The proposal is for a drywell septic system. The drywell is proposed to be on slopes that are less than 30% natural grade. EHS has reviewed the drywell proposal and determined that soils are adequate to allow percolation. 2. That adverse environmental impacts are mitigated to the maximum extent feasible. There are no potential environmental impacts associated with the project. 3. That streets and highways are adequate and properly designed to carry the type and quantity of traffic generated by the proposed use. The proposal is for a septic system and will not generate traffic. 4. That there are adequate public services, including but not limited to fire protection, water supply, sewage disposal, and police protection to serve the project. Adequate services are in place to serve the proposed project. The project site will be served by the Carpinteria Valley Water District, and fire protection will be maintained by the Carpinteria/Summerland Fire District 5. That the project will not be detrimental to the health, safety, comfort, convenience, and general welfare of the neighborhood and will not be incompatible with the surrounding area.

8 Page A-2 The proposal is for a drywell septic system. The proposed drywell is compatible with the surrounding neighborhood and would not be detrimental to the health, safety, comfort, convenience, and general welfare of the neighborhood. 6. That the project is in conformance with the applicable provisions and policies of this Article and the Coastal Land Use Plan. As discussed in Sections 6.2 and 6.3, the proposed project would be consistent with the Comprehensive Plan, including the Coastal Land Use Plan and the Article II zoning requirements. 7. That in designated rural areas the use is compatible with and subordinate to the scenic and rural character of the area. The project site is located within a rural area. The proposal is for a drywell septic system that will be located underground. 8. That the project will not conflict with any easements required for public access through, or public use of the property. The project would not conflict with any easements required for public access through the property as none exist. The lot is private property with no easements through or public use of the property. 9. That the proposed use is not inconsistent with the intent of the zone district. The project site is located within the 3-E-1 zone district. Drywell septic systems are accessory to a residential use and therefore consistent with the intent of the 3-E-1 zone district.

9 Page B-1 ATTACHMENT B: ENVIRONMENTAL DOCUMENT NOTICE OF EXEMPTION TO: FROM: Santa Barbara County Clerk of the Board of Supervisors Jim Heaton, Planner The project or activity identified below is determined to be exempt from further environmental review requirements of the California Environmental Quality Act (CEQA) of 1970, as defined in the State and County Guidelines for the implementation of CEQA. APN(s): Case No.:06CUP Location: Located at 5256 Austin Road, approximately ½ mile from Shepard Lane and approximately 275 feet along a private access easement southwest of Shepard Mesa Drive, 7363 Shepard Mesa Drive, Carpinteria. Project Title: Vincent Septic System Project Description: The proposed Conditional Use Permit is for the construction of a new private septic system in the Shepard Mesa Special Problems Area. No trees and no native vegetation will be removed as part of the project. Access to the site will be taken from a private driveway off of Shepard Mesa Drive. The project site will be served by the Carpinteria Valley Water District, and fire protection will be maintained by the Carpinteria/Summerland Fire District. The property is a 6.29-acre lot zoned 3-E-1 and shown as Assessors Parcel Number , located at 7363 Shepard Mesa Drive in the Carpinteria Area, First Supervisorial District. Name of Public Agency Approving Project: County of Santa Barbara Name of Person or Agency Carrying Out Project: Jim Heaton Exempt Status: (Check one) Ministerial Statutory Exemption X Categorical Exemption Emergency Project Declared Emergency Cite specific CEQA and/or CEQA Guideline Sections: CEQA Exemption 15303(d) [New Construction or Conversion of Small Structures (Water main, sewage, electrical, gas, and other utility extensions )]

10 Page B-2 Reasons to support exemption findings: CEQA Guideline Section 15301(d) exempts: Water main, sewage, electrical, gas, and other utility extensions, including street improvements, of reasonable length to serve such construction. The proposed project satisfies this criteria. The sanitary waste of a future single-family dwelling would be handled by the proposed septic system. The project would have no impacts on biological resources as no vegetation would be removed. The proposed development is compatible with the properties in the area. Short-term noise impacts from construction would be confined, per policy, to weekdays between the hours 7:00 a.m. to 4:30 p.m. (see Attachment C, conditions of approval). No new traffic would result from the proposed project. The project is consistent with the requirements of the categorical exemption and does not have the potential to create any significant environmental impacts. Therefore, no further environmental review is required. Lead Agency Contact Person: Dianne Black Phone #: (805) Department/Division Representative: Date: Acceptance Date: Note: A copy of this form must be posted at P&D 6 days prior to a decision on the project. Upon project approval, this form must be filed with the County Clerk of the Board and posted by the Clerk of the Board for a period of 30 days to begin a 35 day statute of limitations on legal challenges. distribution: Hearing Support Staff Project file (when P&D permit is required) Date Filed by County Clerk

11 Page C-1 ATTACHMENT C: CONDITIONS OF APPROVAL Project Name: Vincent Septic System Project Address: 7363 Shepard Mesa Drive, Carpinteria APN: This permit is subject to compliance with the following conditions: 1. This Coastal Development Permit is based upon and limited to compliance with the project description, the Zoning Administrator Hearing Attachment D, dated February 26, 2007 and conditions of approval set forth below. Any deviations from the project description, exhibits or conditions must be reviewed and approved by the County for conformity with this approval. Deviations may require approved changes to the permit and/or further environmental review. Deviations without the above-described approval will constitute a violation of permit approval. The project description is as follows: The proposed Conditional Use Permit is for the construction of a new private septic system in the Shepard Mesa Special Problems Area. No trees and no native vegetation will be removed as part of the project. Access to the site will be taken from a private driveway off of Shepard Mesa Drive. The project site will be served by the Carpinteria Valley Water District, and fire protection will be maintained by the Carpinteria/Summerland Fire District. The property is a 6.29-acre lot zoned 3- E-1 and shown as Assessors Parcel Number , located at 7363 Shepard Mesa Drive in the Carpinteria Area, First Supervisorial District. The grading, development, use, and maintenance of the property, the size, shape, arrangement, and location of structures, and the protection and preservation of resources shall conform to the project description above and the hearing exhibits and conditions of approval below. The property and any portions thereof shall be sold, leased or financed in compliance with this project description and the approved hearing exhibits and conditions of approval hereto. All plans (such as Landscape and Tree Protection Plans) must be submitted for review and approval and shall be implemented as approved by the County. 2. An application for a septic system (On-site Sewage Treatment System) permit shall be reviewed and approved by Environmental Health Services prior to issuance of this Conditional Use Permit. 3. Construction activity for site preparation and for future development shall be limited to the hours between 7:00 a.m. and 4:30 p.m., Monday through Friday. No construction shall occur on State holidays (e.g., Thanksgiving, Labor Day). Construction equipment maintenance shall be limited to the same hours. Non-noise generating construction activities such as interior painting are not subject to these restrictions. 4. No trees or native vegetation shall be removed as part of the project.

12 Page C-2 5. All applicable final conditions of approval shall be printed in their entirety on applicable pages of grading/construction or building plans submitted to Planning & Development or Building and Safety Division. These shall be graphically illustrated where feasible. 6. Prior to issuance of the Coastal Development Permit, the applicant shall pay all applicable P&D permit processing fees in full. 7. If the Zoning Administrator determines at a noticed public hearing that the permittee is not in compliance with any conditions of this permit pursuant to the provisions of section of Article II of the Santa Barbara County Code, the Zoning Administrator may, in addition to revoking the permit pursuant to said section, amend, alter, delete or add conditions to this permit. 8. The applicant s acceptance of this permit and/or commencement of construction and/or operations under this permit shall be deemed acceptance of all conditions of this permit by the permittee. a. Any use authorized by this Conditional Use Permit (CUP) shall immediately cease upon expiration or revocation of this CUP. Any Coastal Development Permit issued pursuant to this CUP shall expire upon expiration or revocation of the CUP. CUP renewals must be applied for prior to expiration of the CUP. A CUP shall become null and void and automatically revoked if the use permitted by the CUP is discontinued for more than one year. b. Within one year after the effective date of this permit, construction and/or the use shall commence. Construction or use cannot commence until a Coastal Development Permit has been issued. (One year is measured from expiration of a 10-day appeal period, or the date after the matter is heard and approved on appeal to the Board of Supervisors.) c. All time limits may be extended by the Zoning Administrator for good cause shown, provided a written request, including a statement of reasons for the time limit extension request is filed with the Planning and Development prior to the expiration date. d. If the applicant requests a time extension for this permit, the permit may be revised to include updated language to standard conditions and additional conditions to address changed circumstances or project impacts. 9. The use and/or construction of the structure, authorized by this approval cannot commence until a Coastal Development Permit has been issued. Prior to the issuance of the Coastal Development Permit, all of the project conditions that are required to be satisfied prior to issuance of the Coastal Development Permit must be satisfied. Plans accompanying this Coastal Development Permit shall contain all project conditions. 10. Developer shall defend, indemnify and hold harmless the County or its agents, officers and employees from any claim, action or proceeding against the County or its agents, officers or employees, to attack, set aside, void, or annul, in whole or in part, the County s approval of the Coastal Development Permit. In the event that the County fails promptly to notify the applicant of

13 Page C-3 any such claim, action or proceeding, or that the County fails to cooperate fully in the defense of said claim, this condition shall thereafter be of no further force or effect. 11. In the event that any condition imposing a fee, exaction, dedication or other mitigation measure is challenged by the project sponsors in an action filed in a court of law or threatened to be filed therein which action is brought within the time period provided for by law, this approval shall be suspended pending dismissal of such action, the expiration of the limitation period applicable to such action, or final resolution of such action. If any condition is invalidated by a court of law, the County shall review the entire project and substitute conditions may be imposed. 12. If the applicant requests a time extension for this permit, the permit may be revised to include updated language to standard conditions and/or mitigation measures and additional conditions and/or mitigation measures which reflect changed circumstances or additional identified project impacts. G:\GROUP\PERMITTING\CASE FILES\CUP\06 CASES\06CUP VINCENT SEPTIC\SR_ZA 06CUP DOC

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

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

ATTACHMENT B: CONDITIONS OF APPROVAL. Overholtzer Tentative Parcel Map Case No. 08TPM /TPM 14,744 Date: October 13, 2010

ATTACHMENT B: CONDITIONS OF APPROVAL. Overholtzer Tentative Parcel Map Case No. 08TPM /TPM 14,744 Date: October 13, 2010 Overholtzer Tenative Parcel Map, 08TPM-00000-00003 Page B-1 I. PROJECT DESCRIPTION ATTACHMENT B: CONDITIONS OF APPROVAL Overholtzer Tentative Parcel Map Case No. 08TPM-00000-0003/TPM 14,744 Date: October

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

MONTECITO PLANNING COMMISSION Staff Report for the Montgomery Lot Line Adjustment

MONTECITO PLANNING COMMISSION Staff Report for the Montgomery Lot Line Adjustment MONTECITO PLANNING COMMISSION Staff Report for the Montgomery Lot Line Adjustment Deputy Director: Dave Ward Staff Report Date: October 31, 2008 Division: Planning & Development, South Case No.: 08LLA-00000-00003

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

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

SANTA BARBARA COUNTY MONTECITO PLANNING COMMISSION Staff Report for Klink Lot Line Adjustment and Modification

SANTA BARBARA COUNTY MONTECITO PLANNING COMMISSION Staff Report for Klink Lot Line Adjustment and Modification SANTA BARBARA COUNTY MONTECITO PLANNING COMMISSION Staff Report for Klink Lot Line Adjustment and Modification Deputy Director: Steve Chase Staff Report Date: May 5, 2006 Staff Contact: Alice Daly Case

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Ranch Monte Alegre Lot Line Adjustment

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Ranch Monte Alegre Lot Line Adjustment SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Ranch Monte Alegre Lot Line Adjustment Hearing Date: August 2, 2006 Deputy Director: Steve Chase Staff Report Date: July 21, 2006 Division: Development

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

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

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

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

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT November 20, 2015

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT November 20, 2015 SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT November 20, 2015 PROJECT: Acquistapace Tentative Parcel Map HEARING DATE: December 7, 2015 STAFF/PHONE: Dana Eady, (805) 934-6266 GENERAL INFORMATION

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

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

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

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

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

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

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

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

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

COASTAL DEVELOPMENT PERMIT APPLICATION

COASTAL DEVELOPMENT PERMIT APPLICATION COUNTY OF MENDOCINO DEPARTMENT OF PLANNING AND BUILDING SERVICES 501 Low Gap Road, Room 1440 Ukiah, California 95482 Telephone 707-463-4281 FAX 707-463-5709 790 South Franklin Street Fort Bragg, California

More information

PA Conditional Use Permit for Kumon Learning Center at 1027 San Pablo Ave.

PA Conditional Use Permit for Kumon Learning Center at 1027 San Pablo Ave. TO: FROM: SUBJECT: ALBANY PLANNING & ZONING COMMISSION ANNE HERSCH, AICP, CITY PLANNER PA 15-001Conditional Use Permit for Kumon Learning Center at 1027 San Pablo Ave. DATE: January 28, 2015 Property Owner

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

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT February 15, 2013

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT February 15, 2013 SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT February 15, 2013 PROJECT: Galbraith Lot Line Adjustment HEARING DATE: March 4, 2013 STAFF/PHONE: J. Ritterbeck, (805) 568-3509 GENERAL INFORMATION

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

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for County Sale of Cary Place Government Code Consistency Determination

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for County Sale of Cary Place Government Code Consistency Determination SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for County Sale of Cary Place Government Code 65402 Consistency Determination Deputy Director: Steve Chase Staff Report Date: June 22, 2006 Division:

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

3. Twelve additional letters of support submitted by the Applicant.

3. Twelve additional letters of support submitted by the Applicant. M E M O TO: CHAIR TRZESNIEWSKI, MEMBERS OF THE PLANNING COMMISSION FROM: KEN MACNAB, PLANNING MANAGER DATE: MAY 5, 2016 SUBJECT: ITEM 7.D. DJ s GROWING PLACE Please find enclosed the following documents:

More information

ARTICLE 1 GENERAL PROVISIONS

ARTICLE 1 GENERAL PROVISIONS ARTICLE 1 GENERAL PROVISIONS SECTION 100 TITLE This Ordinance shall be known and cited as the "Rice Township Subdivision and Land Development Ordinance." SECTION 101 AUTHORITY Rice Township is empowered

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

Residential Project Convenience Facilities

Residential Project Convenience Facilities Standards for Specific Land Uses 35.42.220 E. Findings. The review authority shall approve a Land Use Permit in compliance with Subsection 35.82.110.E (Findings required for approval) or a Conditional

More information

RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA APPROVING VESTING TENTATIVE TRACT MAP December 13, 2016

RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA APPROVING VESTING TENTATIVE TRACT MAP December 13, 2016 RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA APPROVING VESTING TENTATIVE TRACT MAP 17522 December 13, 2016 WHEREAS, Yorba Linda Estates, LLC, OC 33, LLC and the Nicholas/Long Family

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

MONTECITO PLANNING COMMISSION Coastal Zone Staff Report for Klein Appeal of the Hughes Addition and Remodel Coastal Development Permit

MONTECITO PLANNING COMMISSION Coastal Zone Staff Report for Klein Appeal of the Hughes Addition and Remodel Coastal Development Permit MONTECITO PLANNING COMMISSION Coastal Zone Staff Report for Klein Appeal of the Hughes Addition and Remodel Coastal Development Permit Staff Report Date: September 28, 2017 Case No.: 17APL-000000-00007

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

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

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

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT April 18, 2014

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT April 18, 2014 SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT April 18, 2014 PROJECT: Kornbluth Lot Line Adjustment HEARING DATE: May 5, 2014 STAFF/PHONE: Julie Harris, (805) 568-3518 GENERAL INFORMATION Case

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report For Magali Farms/Sulpizio Tentative Parcel Map/Development Plan/ Conditional Use Permit

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report For Magali Farms/Sulpizio Tentative Parcel Map/Development Plan/ Conditional Use Permit SANTA BARBARA COUNTY PLANNING COMMISSION For Magali Farms/Sulpizio Tentative Parcel Map/Development Plan/ Conditional Use Permit Hearing Date: January 9, 2007 Deputy Director: Zoraida Abresch Date: December

More information

AS AMENDED BY THE PLANNING COMMISSION MAY 19, 2005 CONDITIONS OF APPROVAL VESTING TENTATIVE PARCEL MAP APPLICATION NO. 2005-04 SUMMIT CORPORATE CENTER Department of Public Works 1. The recorded parcel

More information

CHAPTER County of Alameda Onsite Wastewater Treatment Systems Ordinance

CHAPTER County of Alameda Onsite Wastewater Treatment Systems Ordinance The Alameda County Board of Supervisors hereby finds and declares: A. Modifications to Chapter 15.18 of the Alameda County General Ordinance Code are necessary to comply with new standards and regulations

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

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Planning Commission. Alice McCurdy, Deputy Director Development Review Division

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Planning Commission. Alice McCurdy, Deputy Director Development Review Division COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM TO: FROM: Planning Commission Alice McCurdy, Deputy Director Development Review Division STAFF REPORT DATE: July 16, 2015 HEARING DATE: July

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

City of Huntington Beach Community Development Department STAFF REPORT

City of Huntington Beach Community Development Department STAFF REPORT City of Huntington Beach Community Development Department STAFF REPORT TO: Planning Commission FROM: Scott Hess, AICP, Director of Community Development BY: Jessica Bui, Assistant Planner DATE: June 28,

More information

SPECIAL USE PERMIT FOR TEMPORARY DEPENDENT HOUSING

SPECIAL USE PERMIT FOR TEMPORARY DEPENDENT HOUSING SPECIAL USE PERMIT FOR TEMPORARY DEPENDENT HOUSING GENERAL INFORMATION The purpose of the Special User Permit (SUP) for Temporary Dependent Housing (TDH) is for families to provide healthy, safe and adequate

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

ATTACHMENT A: FINDINGS

ATTACHMENT A: FINDINGS ATTACHMENT A: FINDINGS 1.0 CEQA FINDINGS 1.1 ENVIRONMENTAL IMPACT REPORTS Findings pursuant to public resources code Section 21081 and the California Environmental Quality Act Guidelines Sections 15090

More information

COASTAL PERMIT ADMINISTRATOR JANUARY 26, 2017

COASTAL PERMIT ADMINISTRATOR JANUARY 26, 2017 COASTAL PERMIT ADMINISTRATOR JANUARY 26, 2017 STAFF REPORT- CDP_STANDARD CDP_2016-0025 SUMMARY OWNER/APPLICANT/AGENT: GEBB CHESTER S & ANNE J HARRIS 5245 WIKIUP BRIDGEWAY SANTA ROSA, CA 95404 REQUEST:

More information

ZONING ADMINISTRATOR AGENDA

ZONING ADMINISTRATOR AGENDA COMMUNITY DEVELOPMENT SERVICES PLANNING SERVICES ZONING ADMINISTRATOR AGENDA July 8, 2015 CITY HALL, COUNCIL CHAMBERS 3:00 PM 1. 1455 Veterans Boulevard (Redwood Trading Post) Use Permit application (UP2015-08)

More information

Article 6 Development Permits. Division 5: Site Development Permit Procedures (Added by O N.S.; effective

Article 6 Development Permits. Division 5: Site Development Permit Procedures (Added by O N.S.; effective Article 6 Development Permits Division 5: Site Development Permit Procedures (Added 12-9-1997 by O-18451 N.S.; effective 1-1-2000.) 126.0501 Purpose of the Site Development Permit Procedures The purpose

More information

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

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

Draft Ordinance: subject to modification by Town Council based on deliberations and direction ORDINANCE 2017-

Draft Ordinance: subject to modification by Town Council based on deliberations and direction ORDINANCE 2017- ORDINANCE 2017- Draft Ordinance: subject to modification by Town Council based on deliberations and direction AN INTERIM URGENCY ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF LOS GATOS ESTABLISHING A TEMPORARY

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

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

STAFF REPORT And INFORMATION FOR THE HEARING EXAMINER

STAFF REPORT And INFORMATION FOR THE HEARING EXAMINER KITSAP COUNTY DEPARTMENT OF COMMUNITY DEVELOPMENT 614 DIVISION STREET MS-36, PORT ORCHARD WASHINGTON 98366-4682 Louisa Garbo, Director (360) 337-7181 FAX (360) 337-4925 HOME PAGE - www.kitsapgov.com/dcd/

More information

ARTICLE 800 PLANNED UNIT DEVELOPMENTS

ARTICLE 800 PLANNED UNIT DEVELOPMENTS ARTICLE 800 PLANNED UNIT DEVELOPMENTS Sec. 00 Applicability of Planned Development regulations. Any owner of land within the jurisdiction of the City of Bentonville seeking approval of a Planned Unit Development

More information

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MEMORANDUM TO: FROM: BY: PLANNING COMMISSION TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MATTHEW DOWNING, ASSISTANT PLANNER SUBJECT: CONSIDERATION OF TENTATIVE PARCEL MAP CASE NO. 14-002; SUBDIVISION

More information

Planning Department Permit Application

Planning Department Permit Application Inyo County Planning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526 Phone: (760) 878-0263 FAX: (760) 872-2712 E-Mail: inyoplanning@ inyocounty.us Planning Department

More information

CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT

CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT AGENDA ITEM: No. 10 DATE: 1211 0108 TO: 1 PLANNING CONIMISSION CASE: APPLICANT: LOCATION: ENVIRONMENTAL STATUS: PREPARED BY: Tentative

More information

This project is categorically exempt from the requirements of CEQA under Categorical Exemption, Section Existing Facilities.

This project is categorically exempt from the requirements of CEQA under Categorical Exemption, Section Existing Facilities. WALNUT CREEK PLANNING COMMISSION RESOLUTION NO. > CONDITIONAL USE PERMIT (TREE REMOVAL PERMIT) APPLICATION NO. Y14-133 2055 N. BROADWAY OFFICE EXTERIOR REMODEL 2055 N. Broadway, APN: 173-141-039 (EFFECTIVE

More information

FOR OFFICE USE ONLY Date Submitted Received By Fees Paid $ Receipt No. Received By Application No. Application Complete Final Action Date

FOR OFFICE USE ONLY Date Submitted Received By Fees Paid $ Receipt No. Received By Application No. Application Complete Final Action Date COMMERCIAL, INDUSTRIAL, & MANUFACTURING SITE PLAN (CIM) APPLICATION Mariposa County Planning Department 5100 Bullion Street, P.O. Box 2039 Mariposa, CA 95338 Telephone (209) 966-5151 FAX (209) 742-5024

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

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

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

MINOR SUBDIVISION INFORMATION

MINOR SUBDIVISION INFORMATION A. POINTS OF CONTACT: MINOR SUBDIVISION INFORMATION Surveyor: Address: Phone #: Fax # E-Mail Address: Representative (If different from applicant): Address: Phone #: Fax # E-Mail Address: B. GENERAL INFORMATION:

More information

TENTATIVE PARCEL MAP TIME EXTENSION

TENTATIVE PARCEL MAP TIME EXTENSION EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT Agenda of: October 15, 2008 Item No.: Staff: 4.a. Mel Pabalinas TENTATIVE PARCEL MAP TIME EXTENSION APPLICATION FILE NO.: APPLICANT:

More information

VARIANCE APPLICATION

VARIANCE APPLICATION REQUIREMENTS TO THE APPLICANT: Please provide the following materials for your application. A complete application package will expedite your public hearing before the Planning and Preservation Commission.

More information

STAFF REPORT FOR COASTAL DEVELOPMENT CDP# STANDARD PERMIT June 11, 2013 CPA-1. Victor Suarez Fern Drive Mendocino, CA 95460

STAFF REPORT FOR COASTAL DEVELOPMENT CDP# STANDARD PERMIT June 11, 2013 CPA-1. Victor Suarez Fern Drive Mendocino, CA 95460 CPA-1 OWNER/APPLICANT: REQUEST: ENVIRONMENTAL DETERMINATION: RECOMMENDATION: LOCATION: APPEALABLE AREA: PERMIT TYPE: TOTAL ACREAGE: GENERAL PLAN: Victor Suarez 45130 Fern Drive Mendocino, CA 95460 Construct

More information

Kitsap County Department of Community Development. Staff Report and Administrative Decision

Kitsap County Department of Community Development. Staff Report and Administrative Decision Kitsap County Department of Community Development Report Date: Staff Report and Administrative Decision Application Complete Date: March 19, 2018 Application Submittal Date: March 19, 2018 To: Seth Hanson,

More information

PA Temporary Use Permit for Night Nation Run at Golden Gate Fields (1100 Eastshore)

PA Temporary Use Permit for Night Nation Run at Golden Gate Fields (1100 Eastshore) TO: FROM: SUBJECT: ALBANY PLANNING & ZONING COMMISSION Christopher Tan, Associate Planner Anne Hersch, AICP, Planning Manager PA18-034 Temporary Use Permit for Night Nation Run at Golden Gate Fields (1100

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

APPLICATION FOR PERMIT: (Pursuant to Ord & Reso ) 4d Habitat Loss Permit Vegetation Removal Tree Removal. Address:

APPLICATION FOR PERMIT: (Pursuant to Ord & Reso ) 4d Habitat Loss Permit Vegetation Removal Tree Removal. Address: CITY OF ESCONDIDO Planning Division 201 North Broadway Escondido, CA 92025-2798 (760) 839-4671 Fax: (760) 839-4313 APPLICATION FOR PERMIT: (Pursuant to Ord. 91-54 & Reso. 94-436) Case No: FOR INTERNAL

More information

820 BEL MARIN KEYS BOULEVARD, NOVATO ASSESSOR'S PARCEL * * * * * * * * * * * * * * * * * * * * * * * *

820 BEL MARIN KEYS BOULEVARD, NOVATO ASSESSOR'S PARCEL * * * * * * * * * * * * * * * * * * * * * * * * ORDINANCE NO. ORDINANCE OF THE MARIN COUNTY BOARD OF SUPERVISORS AMENDING TITLE 22 OF THE MARIN COUNTY CODE, THEREBY APPROVING THE COUNTY-INITIATED REZONING (RZ 06-01) FOR THE BRAHMA KUMARIS WORLD SPIRITUAL

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

CHAPTER 14 PLANNED UNIT DEVELOPMENTS

CHAPTER 14 PLANNED UNIT DEVELOPMENTS 9-14-1 9-14-1 CHAPTER 14 PLANNED UNIT DEVELOPMENTS SECTION: 9-14-1: Purpose 9-14-2: Governing Provisions 9-14-3: Minimum Area 9-14-4: Uses Permitted 9-14-5: Common Open Space 9-14-6: Utility Requirements

More information

Kitsap County Department of Community Development. Notice of Administrative Decision

Kitsap County Department of Community Development. Notice of Administrative Decision Kitsap County Department of Community Development Notice of Administrative Decision Date: March 27, 2018 To: Tammy Mabry, tammystattoostudio@gmail.com Interested Parties and Parties of Record RE: Permit

More information

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: January 6, 2016

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: January 6, 2016 CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: January 6, 2016 TO: FROM: Chairman and Members of the Planning Commission Matthew C. Bassi, Planning Director SUBJECT:

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) 872-2712 E-Mail: inyoplanning@ inyocounty.us AGENDA ITEM NO.: 6 (Action

More information

A GUIDE TO PROCEDURES FOR: SUBDIVISIONS & CONDOMINIUM CONVERSION

A GUIDE TO PROCEDURES FOR: SUBDIVISIONS & CONDOMINIUM CONVERSION A GUIDE TO PROCEDURES FOR: SUBDIVISIONS & CONDOMINIUM CONVERSION A GUIDE TO PROCEDURES FOR: SUBDIVISIONS (TENTATIVE MAPS) PURPOSE Definition: A subdivision is defined as the division of any improved or

More information

TOWN OF WATERVILLE VALLEY NEW HAMPSHIRE SITE PLAN REVIEW REGULATIONS

TOWN OF WATERVILLE VALLEY NEW HAMPSHIRE SITE PLAN REVIEW REGULATIONS TOWN OF WATERVILLE VALLEY NEW HAMPSHIRE Effective date March 17, 1981 Revised March 16, 1982 Revised March 13, 1986 Revised March 10, 1987 Revised March 14, 2013 Revised March 8, 2016 TOWN OF WATERVILLE

More information

Kitsap County Department of Community Development. Administrative Staff Report

Kitsap County Department of Community Development. Administrative Staff Report Kitsap County Department of Community Development Administrative Staff Report Report Date: Application Complete Date: March 15, 2018 Application Submittal Date: March 12, 2018 Project Name: Nikki Lee Salon

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

Planning Commission Report

Planning Commission Report 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: September 27, 2012 Subject: 366 North Rodeo

More information

OWNER-INITIATED MERGER OF PARCELS APPLICATION

OWNER-INITIATED MERGER OF PARCELS APPLICATION REQUIREMENTS TO THE APPLICANT: OWNER-INITIATED MERGER OF PARCELS APPLICATION Please provide the following materials for your application. A complete application package will expedite your request for a

More information

:= Information Included

:= Information Included DEPARTMENT OF PLANNING AND COMMUNITY DEVELOPMENT 1010 10th Street, Suite 3400, Modesto, CA 95354 Planning Phone: (209) 525-6330 Fax: (209) 525-5911 Building Phone: (209) 525-6557 Fax: (209) 525-7759 Form

More information

CHAPTER XVIII SITE PLAN REVIEW

CHAPTER XVIII SITE PLAN REVIEW CHAPTER XVIII SITE PLAN REVIEW Section 18.1 Section 18.2 Description and Purpose. The purpose of this chapter is to provide standards and procedures under which applicants would submit, and the Township

More information

STAFF REPORT # CONDITIONAL USE PLANNING COMMISSION MEETING DATE: July 20, 2017

STAFF REPORT # CONDITIONAL USE PLANNING COMMISSION MEETING DATE: July 20, 2017 STAFF REPORT #17-4000-0005 CONDITIONAL USE PLANNING COMMISSION MEETING DATE: July 20, 2017 1. APPLICATION: An application submitted by Stephanie Moye requesting a conditional use permit to allow for a

More information

Potrero Area Subdivision Page 1 of 21 PLN010001

Potrero Area Subdivision Page 1 of 21 PLN010001 MONTEREY COUNTY SUBDIVISION COMMITTEE Meeting: April 29, 2004 @ 9:00 a.m. Agenda Item: 2 SUBJECT: Potrero Area Subdivision, - Combined Development Permit consisting of a Vesting Tentative Map to allow

More information

ORDINANCE NO. _4.06 AN ORDINANCE TO ESTABLISH BUILDING SITE REGULATIONS SECTION A PURPOSE AND INTENT

ORDINANCE NO. _4.06 AN ORDINANCE TO ESTABLISH BUILDING SITE REGULATIONS SECTION A PURPOSE AND INTENT ORDINANCE NO. _4.06 AN ORDINANCE TO ESTABLISH BUILDING SITE REGULATIONS SECTION A PURPOSE AND INTENT This Ordinance provides minimum regulations, provisions and requirements for safe, aesthetically pleasing

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

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report City of San Juan Capistrano Agenda Report TO: FROM: DATE: SUBJECT: Zoning Administrator Ll j Charles View, Development Services Directo&J Prepared by: Laura Stokes, Housing Coordinator I Assistant Planne(.;('7"

More information

Kitsap County Department of Community Development. Notice of Hearing Examiner Decision

Kitsap County Department of Community Development. Notice of Hearing Examiner Decision Kitsap County Department of Community Development 10/09/2018 Notice of Hearing Examiner Decision To: RE: Interested Parties and Parties of Record Project Name: Green-Shire Accessory Dwelling Unit (ADU)

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: April 16, 2015 TO: FROM: Zoning Hearing Officer Planning Staff SUBJECT: Consideration of a Coastal Development Permit and Planned Agricultural

More information

Napa County Planning Commission Board Agenda Letter

Napa County Planning Commission Board Agenda Letter Agenda Date: 9/20/2017 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

ATTACHMENT 8 ORDINANCE NO. 5017

ATTACHMENT 8 ORDINANCE NO. 5017 ATTACHMENT 8 ORDINANCE NO. 5017 AN ORDINANCE AMENDING ARTICLE II, THE SANTA BARBARA COUNTY COASTAL ZONING ORDINANCE, OF CHAPTER 35, ZONING, OF THE COUNTY CODE BY AMENDING DIVISION 5 OVERLAY DISTRICTS TO

More information