STAFF REPORT FOR COASTAL DEVELOPMENT USE PERMIT #CDU June 14, 2006 Page PC - 1

Size: px
Start display at page:

Download "STAFF REPORT FOR COASTAL DEVELOPMENT USE PERMIT #CDU June 14, 2006 Page PC - 1"

Transcription

1 STAFF REPORT FOR COASTAL DEVELOPMENT USE PERMIT #CDU June 14, 2006 Page PC - 1 OWNER: REQUEST: LOCATION: TOTAL ACREAGE: ZONING: TREGONING BROTHERS 345 N. FERNDALE AVE. MILL VALLEY, CA Coastal Development Use Permit for the conversion of an existing second residence (cabin) to a private office, and the conversion of an existing "art studio" into a single-family dwelling (2nd residence to replace legal non conforming status of cabin). The conversion of the art studio into a residence will include the addition of 400 square feet (two bedrooms and bathroom) for a total 1413 square foot residence. The project also includes the placement of a new septic and leach field for the proposed residence. In the Coastal Zone, east of Highway 1, just south of Jug Handle State Reserve, mile north of Caspar, located at Highway One North; AP# and Approximately acres AG ADJACENT ZONING: North: OS East: OS, RMR South: AG, RMR West: OS, RR:L-5 GENERAL PLAN: EISTING USES: AG Residential and Agricultural SURROUNDING LAND USES: North: Jug Handle State Reserve East: Jug Handle State Reserve South: Residential West: Jug Handle State Reserve SURROUNDING LOT SIZES: North: 16.5 ± acres East: 178± acres South: 27± acres West: ± acres SUPERVISORIAL DISTRICT: 4 OTHER RELATED APPLICATIONS ON SITE OR SURROUNDING AREA: General Plan Amendment/Rezoning #GP /R was approved by the Board of Supervisors March 21, 2002 on the subject property and also property to the north. The request was to amend the coastal plan and maps with regards to the Visitor Accommodations and Services Combining Districts - *3 Campground. As approved, the northernmost of the two parcels subject of this application was assigned a *3C designation (campground as a future, conditional use). Certificate of Compliance #CC was applied for and reviewed by staff on the subject property. At this time, no further action has been taken by the property owner to complete the process.

2 STAFF REPORT FOR COASTAL DEVELOPMENT USE PERMIT #CDU PAGE PC - 2 PROJECT DESCRIPTION: The applicant, Mr. Stuart Tregonning, is requesting a Coastal Development Use Permit to: Convert an existing legal non-conforming second residence (385 sq. ft. living area/59 sq. ft. storage area) to a private office/storage building. The proposed conversion is to remove the existing kitchen and sleeping loft area. It is noted that this structure may straddle the potential legal parcel boundaries that have been tentatively reviewed by Certificate of Compliance #CC Conversion of an existing art studio (1,071sq. ft.) into a second residential unit (to replace the 2 nd residence being converted to office/storage building). The proposed conversion will include the addition of 400 sq. ft. A kitchen, two bedrooms and a bathroom would be developed for a total of 1,471 sq. ft. Placement of a new septic system/leach field for the converted art studio residence. Currently, the property is used as a working farm with approximately two acres of Market gardens. Access to the property is directly off of Highway One. No additional access or on-site roads/driveways are proposed. Existing improvements located on the site are: Main Family Residence w/septic system The small second unit Barn/workshop #1- used for farm equipment repairs Barn/workshop #2 used as ceramics studio/farm carpenter s shop/farm storage 2 water wells The site varies from flat to moderate slopes. To the north of the subject property is a private natural history education center and Jughandle State Reserve. South of the property is timberland and west of Highway 1 is grassland. ADDITIONAL INFORMATION The property has a Visitor Accommodations and Services Combining District *3 C Campground combing district which was amended by General Plan Amendment/Rezone #GP /R MCC Section defines Campground as follows: "An area or a tract of land where camping in tents, cabins or out of doors occurs. (Ord. No (part), adopted 1991)" The applicant has stated, Future development plans include a retreat type camp associated with education in agriculture and arts and crafts. While no concrete plans have been provided for the future development of this campground facility, development of the improvements proposed must not preclude this future use, which as a visitor serving facility is a priority use within the Coastal Zone. Staff has determined that the proposed conversion of the existing structures should not affect the future development plans. ENVIRONMENTAL REVIEW: Completion of the Initial Study Checklist has identified the following areas of environmental concern: Earth (Items 1A-G ) ): Minor site preparation will be necessary for the 400 sq. ft. addition to the proposed residence and the addition of a new septic/leach field system. No driveway grading or improvements are proposed. No significant impacts are anticipated. Water (Item 3D) The existing small second residence that is to be converted to an office/storage building lies north of a small-unnamed water course (ESHA) that travels through the property. Only interior improvements to the building will occur. No impacts to the creek are anticipated from the conversion of this structure.

3 STAFF REPORT FOR COASTAL DEVELOPMENT USE PERMIT #CDU PAGE PC - 3 Plant and Wildlife (Items 4a, 4b, 4c, 5b, 5c, 5d): A review of the Biological Resources Maps, the California Native Plant Society s Electronic Inventory and the Natural Diversity Data Base Rarefind indicates that the project site may contain rare or endangered plant habitat. A report prepared by Alison Gardner dated August 12, 2004 indicates that no rare or endangered plants are present on the site. Ms. Gardner does address the Environmental Sensitive Habitat Area (ESHA) determined to be on the site including those lands adjacent to the creek, drainage from a spring and a seasonal drainage area. Ms. Gardner has recommended that a 100-foot buffer be established from these areas. The Department of Fish and Game has commented that the project has the potential to impact sensitive plant resources on the project. Staff has determined that the art studio conversion, the 400 square foot addition and septic system, along with the converted office/workshop is located well outside the ESHA. The environmental filing fee as required under Fish and Game Code should be paid by the applicant. (Conditions numbers 8 and 9 are required). Transportation (Items 12 A-F). Access to the project site is directly from Highway One and no improvements are proposed at this time. Staff does not anticipate any increase in the traffic to the property. The Mendocino County Department of Transportation and the California Department of Transportation has reviewed the project request and no comments or conditions were offered. No mitigation is required. Public Services (Item 13 A ). The project site lies within the jurisdiction of the California Department of Forestry and Fire Protection (CDF) and the Fort Bragg Rural Fire District (FBRFD) and has a Very High fire hazard severity rating. CDF and the FBRFD have reviewed the project and compliance with State Fire Safe Standards is recommended. Condition Number 10 is recommended to minimize hazards to and from future development of the project site. Utilities (Item 15A) The Division of Environmental Health has reviewed the project with regard to on-site water and sewage disposal systems. The property is located outside the service area of a Community Service District and there are no water or sewer connections available. Currently there are two wells serving the property and no additional water sources are proposed. The Mendocino County Coastal Groundwater Study prepared in 1982 by the Department of Water Resources shows the property to be in an area designated MWR (Marginal Water Resources) and shall have a minimum lot size of 5 acres; proof of water not required. All lots less than 5 acres shall be required to demonstrate proof of water. Conditions Number 11 is recommended to mitigate any potential environmental concerns that may arise from the placement of on-site sewage disposal systems and replacement areas. Cultural Resources/Archaeological (Item 19 A-D). North West Information Services at Sonoma State University reviewed the project for possible archaeological and historical resources. A survey dated January 20, 2006, prepared by Thad Van Bueren determined that No prehistoric sites were discovered as a result of the survey, however, the slight possibility of buried or obscured archaeological sites does exist. On February 8, 2006, the Mendocino County Archaeological Commission reviewed and accepted the survey as submitted. Should archaeological material be discovered during future development, we recommend that all activity be temporarily halted in the vicinity of the find(s), and that a qualified archaeologist be retained to evaluate the find(s) and to recommend mitigation procedures, if necessary. To insure that cultural resources are protected Conditions Number 12 is recommended. No significant environmental impacts are anticipated which cannot be adequately mitigated, therefore, a Negative Declaration is recommended. LOCAL COASTAL PLAN CONISTENCY REVIEW: Chapter 2.2 of the LCP describes permitted and conditional uses within designated visitor serving facilities and states: "No conditional use shall be permitted that would preempt use of the site for a visitor serving facility." Policy states: "Proposed sites or areas for additional visitor serving facilities are designated and reserved by a number indicating a category of VSF described in this section subject to the granting of a conditional use permit (*C). Precise intensity of the proposed visitor accommodations and

4 STAFF REPORT FOR COASTAL DEVELOPMENT USE PERMIT #CDU PAGE PC - 4 development standards shall be specified in the Zoning Regulations and regulated so that the use will be compatible with existing uses, public services and environmental resources. Any visitor serving facility not shown on the LUP Maps shall require an LUP amendment except in Rural Village (RV) and Commercial (C) Land Uses." "No development more intense than a single-family residence shall be allowed on such a site, and then only if it is sited in such a location and manner that a visitor serving facility may still be placed on the site." Staff believes that since both structures are existing and not in the general area of where the future camp area is proposed, that adequate area will be available for the development of the future visitor serving facility. GENERAL PLAN CONSISTENCY RECOMMENDATION: The proposed project is consistent with applicable goals and policies of the General Plan. RECOMMENDED MOTION: Environmental Findings: The Planning Commission finds that no significant environmental impacts would result from the proposed project, which can not be adequately mitigated through the conditions of approval, therefore, a Negative Declaration is adopted. General Plan Consistency Finding: As discussed under pertinent sections of this report, the proposed project is consistent with applicable goals and policies of the General Plan, Coastal Element as subject to the conditions being recommended by staff. Coastal Development Permit Findings: The Planning Commission finds that the application and supporting documents and exhibits contain information and conditions sufficient to establish, as required by Section of the Coastal Zoning Code, that: 1. The proposed development is in conformity with the certified Local Coastal Program; and 2. The proposed development will be provided with adequate utilities, access roads, drainage and other necessary facilities; and 3. The proposed development is consistent with the purpose and intent of the zoning district applicable to the property, as well as the provisions of the Coastal Zoning Code, and preserves the integrity of the zoning district; and 4. The proposed development will not have any significant adverse impacts on the environment within the meaning of the California Environmental Quality Act. 5. The proposed development will not have any adverse impacts on any known archaeological or paleontological resource. 6. Other public services, including but not limited to, solid waste and public roadway capacity have been considered and are adequate to serve the proposed development. 7. Environmentally Sensitive Habitat Area. (a) (b) (c) The resource as identified will not be significantly degraded by the proposed development. There is no feasible less environmentally damaging alternative. All feasible mitigation measures capable of reducing or eliminating project related impacts have been adopted.

5 STAFF REPORT FOR COASTAL DEVELOPMENT USE PERMIT #CDU PAGE PC - 5 Department of Fish and Game Findings: The Planning Commission has evaluated the Initial Study and other information pertinent to the potential environmental impacts of this project and finds that, based upon the existing development on the subject parcel and surrounding parcels, the project will not have any adverse impact upon wildlife or the habitat upon which wildlife depends and, therefore, the Commission has rebutted the presumption set forth in subdivision (d) of Section Because this use permit would create additional density and intensity of land use and would contribute to the overall reduction in wildlife populations and habitat from a cumulative standpoint, the de minimis finding cannot be made for this project. The project is, therefore, subject to the Fish and Game fee of $1, Project Findings: The Planning Commission approves #CDU subject to the conditions of approval recommended by staff further finding: 1. That adequate utilities, access roads, drainage and other necessary facilities have been or are being provided. 2. That the proposed use will not constitute a nuisance or be detrimental to the health, safety, peace, morals, comfort or general welfare of persons residing or working in or passing through 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. 3. That such use preserves the integrity of the zoning district. RECOMMENDED CONDITIONS: Conditions which must be met prior to use and/or occupancy, and for the duration of this permit: 1. This permit shall become effective after all applicable appeal periods have been expired or appeal processes exhausted. Failure of the permittee to make use of this permit within two years or failure to comply with payment of any fees within specified time periods shall result in the automatic expiration of this permit. The County will not provide a notice prior to the expiration date. 2. The use and occupancy of the premises shall be established and maintained in conformance with the provisions of Title 20 of the Mendocino County Code unless modified by conditions of the use permit. 3. The application along with supplemental exhibits and related material shall be considered elements of this entitlement and that compliance therewith is mandatory, unless a modification has been approved by the Planning Commission. 4. This permit shall be subject to revocation or modification by the Planning Commission upon a finding of any one (1) or more of the following grounds: a. That such permit was obtained or extended by fraud. b. That one or more of the conditions upon which such permit was granted have been violated. c. That the use for which the permit was granted is so conducted as to be detrimental to the public health, welfare or safety, or as to be a nuisance. Any such revocation shall proceed as specified in Title 20 of the Mendocino County Code. 5. This permit is issued without a legal determination having been made upon the number, size or shape of parcels encompassed within the permit described boundaries. Should, at any time, a

6 STAFF REPORT FOR COASTAL DEVELOPMENT USE PERMIT #CDU PAGE PC - 6 legal determination be made that the number, size or shape of parcels within the permit described boundaries are different than that which is legally required by this permit, this permit shall become null and void. 6. This permit is subject to the securing of all necessary permits for the proposed development and eventual use from County, State and Federal agencies having jurisdiction. Any requirements imposed by an agency having jurisdiction shall be considered a condition of this permit. 7. It shall be the responsibility of the applicant to ensure that contractors engaged to perform work on the site are aware of the conditions of this permit and that all work performed is in compliance with applicable conditions. 8. The applicant shall submit to the Department of Planning and Building Services, an Exhibit Map demonstrating a 100-foot buffer along the unnamed watercourse as recommended in the Botanical Survey prepared by Allison Gardner dated August 12, No development shall be allowed within this buffer area as delineated on the Exhibit Map on file with the Department of Planning and Building Services. ** 9. This entitlement does not become effective or operative and no work shall be commenced under this entitlement until the California Department of Fish and Game filing fees required or authorized by Section of the Fish and Game Code are submitted to the Mendocino County Department of Planning and Building Services. Said fee of $1, shall be made payable to the Mendocino County Clerk and submitted to the Department of Planning and Building Services prior to June 26, If the project is appealed, the payment will be held by the Department of Planning and Building Services until the appeal is decided. Depending the outcome of the appeal, the payment will either be filed with the County Clerk (if project is approved) or returned to the payer (if project is denied). Failure to pay this fee by the specified deadline shall result in the entitlement becoming null and void. 10. The applicant shall comply with the Fire Safe Regulations to the satisfaction of California Department of Forestry and the Fort Bragg Rural Fire District or other alternatives as acceptable to the Department of Forestry and the Fort Bragg Rural Fire District. Written verification shall be submitted from the Department of Forestry and the Fire District to the Department of Planning and Building Services that this condition has been met to the satisfaction of those agencies. ** 11. Written verification shall be obtained from the Department of Environmental Health to the Department of Planning and Building Services that compliance with those requirements of Environmental Health have been met. 12. In the event that archaeological resources are encountered during development of the property, work in the immediate vicinity of the find shall be halted until all requirements of Chapter of the Mendocino County Code relating to archaeological discoveries have been satisfied. 13. The necessary permits required for the conversion of the artist studio to a second residential unit and the conversion of the existing second residential unit to a private office/storage building shall be obtained from the Department of Planning and Building Services-Building Department. 14. All external lighting shall be shielded and downcast to prohibit light from being cast beyond the property boundaries. 15. All exterior building materials, colors and finishes shall be of the earth tones and blend with the natural surroundings. Color samples shall be submitted to the Department of Planning and Building Services and approved by the Coastal Permit Administrator prior to approval of building permits. Windows shall be made of non-reflective glass. Any change in approved

7 STAFF REPORT FOR COASTAL DEVELOPMENT USE PERMIT #CDU PAGE PC - 7 colors or material shall be subject to the review and approval of the Department of Planning and Building Services for the life of the project. MLH/jc 5/10/06 DATE MARY LYNN HUNT PLANNER II Negative Declaration Appeal Fee - $1, Appeal Period - 10 days REFERRAL AGENCIES Department of Transportation Environmental Health - Fort Bragg Building Inspection - Fort Bragg Planning - Fort Bragg Ag Commissioner Archaeological Commission Sonoma State NCIS Caltrans Department of Forestry Department of Fish & Game Coastal Commission Department of Parks & Recreation Fort Bragg Rural Fire District REFERRAL NOT RETURNED REFERRAL RECEIVED "NO COMMENT" COMMENTS RECEIVED MLH/jc 05/12/2006 Negative Declaration Appeal Fee - $1, Appeal Period - 10 days ** Indicates conditions relating to Environmental Considerations - deletion of these conditions may effect the issuance of a Negative Declaration.

8 STAFF REPORT FOR COASTAL DEVELOPMENT USE PERMIT #CDU PAGE PC - 8

9 STAFF REPORT FOR COASTAL DEVELOPMENT USE PERMIT #CDU PAGE PC - 9

10 STAFF REPORT FOR COASTAL DEVELOPMENT USE PERMIT #CDU PAGE PC - 10

11 STAFF REPORT FOR COASTAL DEVELOPMENT USE PERMIT #CDU PAGE PC - 11

12 STAFF REPORT FOR COASTAL DEVELOPMENT USE PERMIT #CDU PAGE PC - 12

13 STAFF REPORT FOR COASTAL DEVELOPMENT USE PERMIT #CDU PAGE PC - 13

14 I. DESCRIPTION OF PROJECT. DATE: May 11, 2006 COUNTY OF MENDOCINO ENVIRONMENTAL REVIEW GUIDELINES DRAFT NEGATIVE DECLARATION CASE#: CDU DATE FILED: 5/25/2005 OWNER: WM BURNETT TREGONING AND PETER TREGOING AND STUART K TREGONING REQUEST: Coastal Development Use Permit for the conversion of an existing second residence (cabin) to a private office, and the conversion of an existing "art studio" into a singlefamily dwelling (2nd residence to replace legal non conforming status of cabin). The conversion of the art studio into a residence will include the addition of 400 square feet (two bedrooms and bathroom) for a total 1413 square foot residence. The project also includes the placement of a new septic and leach field for the proposed residence. LOCATION: In the Coastal Zone, east of Highway 1, just south of Jug Handle State Reserve, mile north of Caspar, located at Highway One North; AP# and II. DETERMINATION. In accordance with Mendocino County s procedures for compliance with the California Environmental Quality Act (CEQA), the County has conducted an Initial Study to determine whether the proposed project may have a significant adverse effect on the environment. On the basis of that study, it has been determined that: Although the project, as proposed, could have had a significant effect on the environment, there will not be a significant effect in this case because mitigation measures required for the project will reduce potentially significant effects to a less than significant level, therefore, it is recommended that a NEGATIVE DECLARATION be adopted. The attached Initial Study and staff report incorporates all relevant information regarding the potential environmental effects of the project and confirms the determination that an EIR is not required for the project.

15 FINAL FINDINGS AND CONDITIONS DRAFT PLANNING COMMISSION MINUTES JUNE 15, e. CDU Wm Burnett Tregoning and Peter Tregoning and Stuart K. Tregoning North of Caspar. Request: Coastal Development Use Permit for the conversion of an existing second residence (cabin) to a private office, and the conversion of an existing "art studio" into a single-family dwelling (2nd residence to replace legal non conforming status of cabin). The conversion of the art studio into a residence will include the addition of 400 square feet (two bedrooms and bathroom) for a total 1413 square foot residence. The project also includes the placement of a new septic and leach field for the proposed residence. Mr. Lynch reviewed the staff report. In response to Commissioner Lipmanson, Mr. Lynch stated that he would see that the condition regarding storage of toxic materials be added to Conditions Number 8. In reply to Commissioner Nelson, Mr. Zotter advised a conflict of interest did not exist if his Caspar property was further than 500 feet away from the project, which it was. Mr. Stuart Tregoning addressed the Commission on behalf of his project and asking if the Fish & Game fee could be waived. The public hearing was opened and seeing no one come forward, subsequently closed. Commissioner Warner stated she would like to make the de minimus finding. Upon motion by Commissioner Warner, seconded by Commissioner Lipmanson and unanimously carried by the following roll call vote, IT IS ORDERED that Planning Commission adopts a Negative Declaration and approves CDU , making the following findings and subject to following conditions of approval: Environmental Findings: The Planning Commission finds that no significant environmental impacts would result from the proposed project, which can not be adequately mitigated through the conditions of approval, therefore, a Negative Declaration is adopted. General Plan Consistency Finding: As discussed under pertinent sections of this report, the proposed project is consistent with applicable goals and policies of the General Plan, Coastal Element as subject to the conditions being recommended by staff. Coastal Development Permit Findings: The Planning Commission finds that the application and supporting documents and exhibits contain information and conditions sufficient to establish, as required by Section of the Coastal Zoning Code, that: 1. The proposed development is in conformity with the certified Local Coastal Program; and 2. The proposed development will be provided with adequate utilities, access roads, drainage and other necessary facilities; and 3. The proposed development is consistent with the purpose and intent of the zoning district applicable to the property, as well as the provisions of the Coastal Zoning Code, and preserves the integrity of the zoning district; and

16 4. The proposed development will not have any significant adverse impacts on the environment within the meaning of the California Environmental Quality Act. 5. The proposed development will not have any adverse impacts on any known archaeological or paleontological resource. 8. Other public services, including but not limited to, solid waste and public roadway capacity have been considered and are adequate to serve the proposed development. 9. Environmentally Sensitive Habitat Area. a) The resource as identified will not be significantly degraded by the proposed development. b) There is no feasible less environmentally damaging alternative. c) All feasible mitigation measures capable of reducing or eliminating project related impacts have been adopted. Department of Fish and Game Findings: The Planning Commission has evaluated the Initial Study and other information pertinent to the potential environmental impacts of this project and finds that, based upon the existing development on the subject parcel and surrounding parcels, the project will not have any adverse impact upon wildlife or the habitat upon which wildlife depends and, therefore, the Commission has rebutted the presumption set forth in subdivision (d) of Section Project Findings: The Planning Commission approves #CDU subject to the conditions of approval recommended by staff further finding: 1. That adequate utilities, access roads, drainage and other necessary facilities have been or are being provided. 2. That the proposed use will not constitute a nuisance or be detrimental to the health, safety, peace, morals, comfort or general welfare of persons residing or working in or passing through 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. 3. That such use preserves the integrity of the zoning district. RECOMMENDED CONDITIONS: Conditions which must be met prior to use and/or occupancy, and for the duration of this permit: 1. This permit shall become effective after all applicable appeal periods have been expired or appeal processes exhausted. Failure of the permittee to make use of this permit within two years or failure to comply with payment of any fees within specified time periods shall result in the automatic expiration of this permit. The County will not provide a notice prior to the expiration date. 2. The use and occupancy of the premises shall be established and maintained in conformance with the provisions of Title 20 of the Mendocino County Code unless modified by conditions of the use permit. 3. The application along with supplemental exhibits and related material shall be considered elements of this entitlement and that compliance therewith is mandatory, unless a modification has been approved by the Planning Commission.

17 4. This permit shall be subject to revocation or modification by the Planning Commission upon a finding of any one (1) or more of the following grounds: a. That such permit was obtained or extended by fraud. b. That one or more of the conditions upon which such permit was granted have been violated. c. That the use for which the permit was granted is so conducted as to be detrimental to the public health, welfare or safety, or as to be a nuisance. Any such revocation shall proceed as specified in Title 20 of the Mendocino County Code. 5. This permit is issued without a legal determination having been made upon the number, size or shape of parcels encompassed within the permit described boundaries. Should, at any time, a legal determination be made that the number, size or shape of parcels within the permit described boundaries are different than that which is legally required by this permit, this permit shall become null and void. 6. This permit is subject to the securing of all necessary permits for the proposed development and eventual use from County, State and Federal agencies having jurisdiction. Any requirements imposed by an agency having jurisdiction shall be considered a condition of this permit. 7. It shall be the responsibility of the applicant to ensure that contractors engaged to perform work on the site are aware of the conditions of this permit and that all work performed is in compliance with applicable conditions. 8. The applicant shall submit to the Department of Planning and Building Services, an Exhibit Map demonstrating a 100-foot buffer along the unnamed watercourse as recommended in the Botanical Survey prepared by Allison Gardner dated August 12, No development shall be allowed within this buffer area as delineated on the Exhibit Map on file with the Department of Planning and Building Services. No storage of toxic materials shall be permitted within this buffer area. ** 9. This entitlement does not become effective or operative and no work shall be commenced under this entitlement until the California Department of Fish and Game filing fees required or authorized by Section of the Fish and Game Code are submitted to the Mendocino County Department of Planning and Building Services. Said fee of $1, $25.00 shall be made payable to the Mendocino County Clerk and submitted to the Department of Planning and Building Services prior to June 26, If the project is appealed, the payment will be held by the Department of Planning and Building Services until the appeal is decided. Depending the outcome of the appeal, the payment will either be filed with the County Clerk (if project is approved) or returned to the payer (if project is denied). Failure to pay this fee by the specified deadline shall result in the entitlement becoming null and void. 10. The applicant shall comply with the Fire Safe Regulations to the satisfaction of California Department of Forestry and the Fort Bragg Rural Fire District or other alternatives as acceptable to the Department of Forestry and the Fort Bragg Rural Fire District. Written verification shall be submitted from the Department of Forestry and the Fire District to the Department of Planning and Building Services that this condition has been met to the satisfaction of those agencies. ** 11. Written verification shall be obtained from the Department of Environmental Health to the Department of Planning and Building Services that compliance with those requirements of Environmental Health have been met.

18 12. In the event that archaeological resources are encountered during development of the property, work in the immediate vicinity of the find shall be halted until all requirements of Chapter of the Mendocino County Code relating to archaeological discoveries have been satisfied. 13. The necessary permits required for the conversion of the artist studio to a second residential unit and the conversion of the existing second residential unit to a private office/storage building shall be obtained from the Department of Planning and Building Services-Building Department. 14. All external lighting shall be shielded and downcast to prohibit light from being cast beyond the property boundaries. 15. All exterior building materials, colors and finishes shall be of the earth tones and blend with the natural surroundings. Color samples shall be submitted to the Department of Planning and Building Services and approved by the Coastal Permit Administrator prior to approval of building permits. Windows shall be made of non-reflective glass. Any change in approved colors or material shall be subject to the review and approval of the Department of Planning and Building Services for the life of the project. AYES: NOES: ABSENT: MOSER, CALVERT, NELSON, LIPMANSON, WARNER, LITTLE NONE EDWARDS

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

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

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

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

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

Administrative Permit Staff Report Meeting Date: February 2, 2017

Administrative Permit Staff Report Meeting Date: February 2, 2017 Administrative Permit Staff Report Meeting Date: February 2, 2017 Subject: Applicant: Agenda Item Number: Summary: Recommendation: Administrative Permit Case Number WADMIN16-0001 Carlson and Associates

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

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

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

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

Mariposa County Public Works Department (209) (for road encroachments, road improvements, and engineering issues)

Mariposa County Public Works Department (209) (for road encroachments, road improvements, and engineering issues) CONDITIONAL USE PERMIT GENERAL INFORMATION AND APPLICATION Mariposa County Planning Department 5100 Bullion Street, P.O. Box 2039 Mariposa, CA 95338 Telephone (209) 966-5151 FAX (209) 742-5024 www.mariposacounty.org

More information

COUNTY OF MENDOCINO DEPARTMENT OF PLANNING AND BUILDING SERVICES 501 LOW GAP ROAD ROOM 1440 UKIAH CALIFORNIA 95482

COUNTY OF MENDOCINO DEPARTMENT OF PLANNING AND BUILDING SERVICES 501 LOW GAP ROAD ROOM 1440 UKIAH CALIFORNIA 95482 COUNTY OF MENDOCINO DEPARTMENT OF PLANNING AND BUILDING SERVICES 501 LOW GAP ROAD ROOM 1440 UKIAH CALIFORNIA 95482 IGNACIO GONZALEZ, DIRECTOR Telephone 707-463-4281 FA 707-463-5709 pbs@co.mendocino.ca.us

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 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

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

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

1. The reason provided for the opposing votes was that the two commissioners wanted something else to be developed on their parcel.

1. The reason provided for the opposing votes was that the two commissioners wanted something else to be developed on their parcel. Agenda Item #6.2 SUBJECT: PUBLIC HEARING - APPEAL OF PLANNING COMMISSION DECISION DENYING THE APPROVAL OF THE TENTATIVE PARCEL MAP, CONDITIONAL USE PERMIT, AND SITE AND ARCHITECTURAL REVIEW FOR THE CONSTRUCTION

More information

New Cingular Wireless Telecommunication Tower at County Road 48, Milner Conditional Use Permit

New Cingular Wireless Telecommunication Tower at County Road 48, Milner Conditional Use Permit New Cingular Wireless Telecommunication Tower at 39415 County Road 48, Milner ACTIVITY #: Conditional Use Permit PP2012-023 HEARING DATES: Planning Commission (PC): August 16, 2012 at 6:00pm PETITIONER:

More information

COASTAL PERMIT ADMINISTRATOR AUGUST 25, 2016

COASTAL PERMIT ADMINISTRATOR AUGUST 25, 2016 COASTAL PERMIT ADMINISTRATOR AUGUST 25, 2016 STAFF REPORT- CDP_STANDARD CDP_2015-0029 SUMMARY OWNERS: ERNEST & CORINNE EGGER LIVING TRUST PO BOX 1033 MENDOCINO, CA 95460 ISHVI BENZVI AND NANCY SUSAN LEBRUM

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

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

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

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

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

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

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

Planning Commission Staff Report August 6, 2015

Planning Commission Staff Report August 6, 2015 Commission Staff Report August 6, 2015 Project: Capital Reserve Map File: EG-14-008A Request: Tentative Parcel Map Location: 8423 Elk Grove Blvd. APN: 116-0070-014 Staff: Christopher Jordan, AICP Sarah

More information

CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT

CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT MEETING DATE: January10, 2018 CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT AGENDA ITEM #4.2 PREPARED BY: Lamont Thompson, Planning Manager SUBJECT: Vesting Tentative Tract No. 2017-001: To consider

More information

RESOLUTION NO xx

RESOLUTION NO xx Attachment 10 RESOLUTION NO. 2015-xx A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY, CALIFORNIA, APPROVING TENTATIVE PARCEL MAP 35679 (PA07-0084) FOR DEVELOPMENT OF THE 1,529,498 SQUARE

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

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

ORDINANCE NO. WHEREAS, periodically the Conservation, Development and Planning Department

ORDINANCE NO. WHEREAS, periodically the Conservation, Development and Planning Department Additions are underlined. Deletions are struck through. Revision markers are noted in left or right margins as vertical lines. ORDINANCE NO. AN ORDINANCE OF THE BOARD OF OF THE COUNTY OF NAPA, STATE OF

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

CANNABIS APPLICATION CHECKLIST

CANNABIS APPLICATION CHECKLIST COUNTY OF MENDOCINO DEPARTMENT OF PLANNING AND BUILDING SERVICES 860 NORTH BUSH STREET UKIAH CALIFORNIA 95482 120 WEST FIR STREET FORT BRAGG CALIFORNIA 95437 IGNACIO GONZALEZ, INTERIM DIRECTOR PHONE: 707-234-6650

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

SENATE BILL No. 35. December 5, 2016

SENATE BILL No. 35. December 5, 2016 AMENDED IN ASSEMBLY JULY 5, 2017 AMENDED IN ASSEMBLY JUNE 20, 2017 AMENDED IN SENATE MAY 26, 2017 AMENDED IN SENATE APRIL 4, 2017 AMENDED IN SENATE MARCH 21, 2017 AMENDED IN SENATE MARCH 9, 2017 AMENDED

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

Board of Adjustment Staff Report Meeting Date: June 1, 2017

Board of Adjustment Staff Report Meeting Date: June 1, 2017 Board of Adjustment Staff Report Meeting Date: June 1, 2017 Subject: Applicant: Agenda Item Number: Summary: Recommendation: Prepared by: Phone: E-Mail: Administrative Permit Case Number Powning Family

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

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

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

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

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

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

RESOLUTION NUMBER 4238

RESOLUTION NUMBER 4238 RESOLUTION NUMBER 4238 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING: (1) TENTATIVE MAP AND STREET VACATION 05-0112 (COUNTY MAP NO. 33587)

More information

SECTION 1 INTRODUCTION TO THE PANAMA CITY BEACH COMPREHENSIVE GROWTH DEVELOPMENT PLAN

SECTION 1 INTRODUCTION TO THE PANAMA CITY BEACH COMPREHENSIVE GROWTH DEVELOPMENT PLAN 1. PURPOSE SECTION 1 INTRODUCTION TO THE PANAMA CITY BEACH COMPREHENSIVE GROWTH DEVELOPMENT PLAN The purpose of the City of Panama City Beach's Comprehensive Growth Development Plan is to establish goals,

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 16, 2016 AGENDA ITEM # 6.B. 16-0056-EXT;

More information

Understanding the Conditional Use Process

Understanding the Conditional Use Process Understanding the Conditional Use Process The purpose of this document is to explain the process of applying for and obtaining a conditional use permit in the rural unincorporated towns of Dane County.

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

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

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

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

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

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

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

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

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

CITY OF ARVIN Application Form. Planning & Building Department 141 Plumtree Dr. P.O. Box 548 Arvin, Ca Phone: (661) Fax: (661)

CITY OF ARVIN Application Form. Planning & Building Department 141 Plumtree Dr. P.O. Box 548 Arvin, Ca Phone: (661) Fax: (661) File No. CITY OF ARVIN Application Form (Office Use Only) General Plan & Zone Changes General Plan Amendment ($1,100 deposit) Specific Plan Amendment ($1,100 deposit) New Specific Plan ($1,100 deposit)

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

MINUTE ORDER BONNER COUNTY COMMISSIONERS PUBLIC HEARING MINUTES AUGUST 6, 2015

MINUTE ORDER BONNER COUNTY COMMISSIONERS PUBLIC HEARING MINUTES AUGUST 6, 2015 MINUTE ORDER BONNER COUNTY COMMISSIONERS PUBLIC HEARING MINUTES AUGUST 6, 2015 CALL TO ORDER: Chair Cary Kelly called the Bonner County Commissioners hearing to order at 1:00 p.m. in the 3rd floor meeting

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 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

CITY OF MANHATTAN BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT. Richard Thompson, Director of Community Development

CITY OF MANHATTAN BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT. Richard Thompson, Director of Community Development CITY OF MANHATTAN BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT TO: FROM: BY: Planning Commission Richard Thompson, Director of Community Development Eric Haaland AICP, Associate Planner DATE: February

More information

PLANNING & ZONING COMMISSION RESOLUTION A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY

PLANNING & ZONING COMMISSION RESOLUTION A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY PLANNING & ZONING COMMISSION RESOLUTION 0-0 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY OF ALAMEDA, STATE OF CALIFORNIA, APPROVING A TENTATIVE PARCEL MAP TO CREATE A PARCEL AT

More information

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION ZONING COMMISSION VARIANCE STAFF REPORT 06/07/2012

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION ZONING COMMISSION VARIANCE STAFF REPORT 06/07/2012 PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION ZONING COMMISSION VARIANCE STAFF REPORT 06/07/2012 APPLICATION NO. CODE SECTION REQUIRED PROPOSED VARIANCE ZV-2009-03300 Variance

More information

City of Escondido Zoning Administrator

City of Escondido Zoning Administrator City of Escondido Zoning Administrator AGENDA AND RECORD OF ACTIONS 201 North Broadway City Hall Mitchell Room October 25, 2018 3:00 p.m. A. Call to Order: Zoning Administrator: Mike Strong Staff Present:

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

Thurston County Planning Department PUBLIC HEARING DRAFT. AMENDMENTS TO THE CRITICAL AREAS REGULATIONS Chapter /18/2011 GENERAL PROVISIONS

Thurston County Planning Department PUBLIC HEARING DRAFT. AMENDMENTS TO THE CRITICAL AREAS REGULATIONS Chapter /18/2011 GENERAL PROVISIONS Thurston County Planning Department PUBLIC HEARING DRAFT AMENDMENTS TO THE CRITICAL AREAS REGULATIONS Chapter 24.01 11/18/2011 Chapter 24.01 GENERAL PROVISIONS GENERAL PROVISIONS Sections: 24.01.005 Short

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

PISMO BEACH PLANNING COMMISSION AGENDA REPORT

PISMO BEACH PLANNING COMMISSION AGENDA REPORT PISMO BEACH PLANNING COMMISSION AGENDA REPORT SUBJECT: 1101 & 1161 Price; Rick and Terri Gambril and Tai Martin, Applicant: Project No. P14-000162. Application for a Coastal Development Permit and a Tentative

More information

PENINSULA TOWNSHIP DONATION of DEVELOPMENT RIGHTS ORDINANCE (DDR, No. 45)

PENINSULA TOWNSHIP DONATION of DEVELOPMENT RIGHTS ORDINANCE (DDR, No. 45) PENINSULA TOWNSHIP DONATION of DEVELOPMENT RIGHTS ORDINANCE (DDR, No. 45) THE TOWNSHIP OF PENINSULA, GRAND TRAVERSE COUNTY, MICHIGAN ORDAINS: Section 101 General Provisions A. Title: This Ordinance shall

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

NYE COUNTY, NV PAHRUMP REGIONAL PLANNING COMMISSION MEETING October 12, 2016

NYE COUNTY, NV PAHRUMP REGIONAL PLANNING COMMISSION MEETING October 12, 2016 NYE COUNTY, NV PAHRUMP REGIONAL PLANNING COMMISSION MEETING October 12, 2016 Staff Report Agenda Item No. 12 CASE DESCRIPTION(S): a. For Possible Action CU-2016-000015: Public hearing, discussion, deliberation

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

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

NYE COUNTY, NV PAHRUMP REGIONAL PLANNING COMMISSION REGULAR MEETING December 14, 2016

NYE COUNTY, NV PAHRUMP REGIONAL PLANNING COMMISSION REGULAR MEETING December 14, 2016 NYE COUNTY, NV PAHRUMP REGIONAL PLANNING COMMISSION REGULAR MEETING December 14, 2016 Staff Report Agenda Item No. 13 CASE DESCRIPTION(S): LOCATION: For Possible Action CU-2016-000023: Public hearing,

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

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION AGENDA ITEM NO: X-A - CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION TO: FROM: Clovis Planning Commission Planning and Development Services DATE: March 22, 2018 SUBJECT: Consider Approval Res. 18-,

More information

Receiving Water Body:

Receiving Water Body: 62-330 ENVIRONMENTAL RESOURCE PERMIT INDIVIDUAL - TECHNICAL STAFF REPORT 23-Nov-2016 APPLICATION #: IND-005-9658-2 Applicant: Agent: Charles Commander CCSH, LLC 2708 Highway 77 Lynn Haven, FL 32444 850-819-5850

More information

4.2 LAND USE INTRODUCTION

4.2 LAND USE INTRODUCTION 4.2 LAND USE INTRODUCTION This section of the EIR addresses potential impacts from the Fresno County General Plan Update on land use in two general areas: land use compatibility and plan consistency. Under

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

CITY OF SACRAMENTO COMMUNITY DEVELOPMENT DEPARTMENT ZONING ADMINISTRATOR 300 Richards Blvd, 3rd Floor, Sacramento, CA 95811

CITY OF SACRAMENTO COMMUNITY DEVELOPMENT DEPARTMENT ZONING ADMINISTRATOR 300 Richards Blvd, 3rd Floor, Sacramento, CA 95811 CITY OF SACRAMENTO COMMUNITY DEVELOPMENT DEPARTMENT ZONING ADMINISTRATOR 300 Richards Blvd, 3rd Floor, Sacramento, CA 95811 ACTION OF THE ZONING ADMINISTRATOR On Thursday, September 14, 2017, the Zoning

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

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

AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE THE, CHAPTER 33 PLANNING AND DEVELOPMENT REGULATIONS

AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE THE, CHAPTER 33 PLANNING AND DEVELOPMENT REGULATIONS AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE THE, CHAPTER 33 PLANNING AND DEVELOPMENT REGULATIONS WHEREAS, pursuant to N.J.S.A. 40:48-2, the Legislature

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

Item 10C 1 of 69

Item 10C 1 of 69 MEETING DATE: August 17, 2016 PREPARED BY: Diane S. Langager, Principal Planner ACTING DEPT. DIRECTOR: Manjeet Ranu, AICP DEPARTMENT: Planning & Building CITY MANAGER: Karen P. Brust SUBJECT: Public Hearing

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

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

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

DEPARTMENT OF FISH AND WILDLIFE ENVIRONMENTAL FILING FEES (Fish and Game Code 711.4)

DEPARTMENT OF FISH AND WILDLIFE ENVIRONMENTAL FILING FEES (Fish and Game Code 711.4) PARCEL MAP PROCESS DEPARTMENT OF PLANNING AND BUILDING SERVICES 707 Nevada Street, Suite 5 Susanville, CA 96130-3912 (530) 251-8269 (530) 251-8373 (fax) www.co.lassen.ca.us A subdivision is any division

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

REPORT REQUIREMENTS FOR DISCRETIONARY PERMIT APPLICATION SUBMITTAL North County (Non-Coastal) Area Plan

REPORT REQUIREMENTS FOR DISCRETIONARY PERMIT APPLICATION SUBMITTAL North County (Non-Coastal) Area Plan When is this Erosion Control Plan All Discretionary Permits Title 16 (Environment) Sections 16.08.340 (p. 25) & 16.12.060 (p. 37) Submittal is mandatory at the building permit stage. Typically requested

More information

COUNTY OF SACRAMENTO CALIFORNIA

COUNTY OF SACRAMENTO CALIFORNIA COUNTY OF SACRAMENTO CALIFORNIA Control No.: PLNP2007-00537 Type: PMR TO: FROM: SUBJECT: SUBDIVISION REVIEW COMMITTEE PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT CHRIS BOTTIMORE TENTATIVE PARCEL MAP

More information

Ordinance No. County Counsel Summary

Ordinance No. County Counsel Summary Ordinance No. AN ORDINANCE OF THE COUNTY OF MONTEREY, STATE OF CALIFORNIA, ADDING CHAPTER 21.47 AND CHAPTER 21.67 TO THE MONTEREY COUNTY CODE ESTABLISHING LANDFILL BUFFER ZONE DISTRICTS AND REGULATIONS

More information

FINAL DRAFT 12/1/16, Rev. to 7/18/17

FINAL DRAFT 12/1/16, Rev. to 7/18/17 FINAL DRAFT 12/1/16, Rev. to 7/18/17 (As Adopted 8/8/17 Effective 9/1/17) SHELTON PLANNING AND ZONING COMMISSION Proposed Amendments to Zoning Regulations I. Amend Section 23 PERMITTED USES by inserting

More information

Accessory Dwelling Unit Permit

Accessory Dwelling Unit Permit PLANNING SERVICES DEPARTMENT 411 Main Street (530) 87-6800 P.O. Box 3420 Chico, CA 527 Application No. APPLICATION FOR Accessory Dwelling Unit Permit Applicant Information Applicant Street Address Daytime

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

Guide to Preliminary Plans

Guide to Preliminary Plans Guide to Preliminary Plans Introduction The Douglas County is committed to providing open, transparent application processes to the public. This Guide is provided to assist anyone interested in the procedures

More information