SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT February 15, 2013

Size: px
Start display at page:

Download "SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT February 15, 2013"

Transcription

1 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) GENERAL INFORMATION Case No.: 08LLA Applicant / Phone: Blue Galbraith 5613 W. Camino Cielo Santa Barbara, CA (805) Architect / Phone: Mark Reinhardt MNS Engineers, Inc. 201 N. Calle Cesar Chavez, #300 Santa Barbara, CA (805) Project Location 5613 W. Camino Cielo Parcel #1 Parcel #2 1.0 EXECUTIVE SUMMARY The project is for a Lot Line Adjustment in compliance with Section of County Code Chapter 21, to adjust property lines between two adjacent existing lots of 9.08-acres (Parcel #1 - APN ) and acres (Parcel #2 - APN ). If approved, Parcel #1 would become a 5.12-acre lot and Parcel #2 would become a 6.26-acre lot. Parcel #1 would remain a conforming lot as to size for the RR-5 zone and Parcel #2 would become a lot with split-zoning between RR-5 and MT-GOL-100. Although the 6.26-acre Parcel #2 would conform to the RR-5 (minimum 5-acre lot) zone size requirement, it would remain nonconforming with respect to the MT-GOL-100 zone (minimum 100-acres). The applicant is also proposing development envelopes on both lots in order to protect steep slopes and natural resources and to comply with all applicable development policies of the Comprehensive Plan, including the Goleta Community Plan.

2 Page REQUEST Hearing on the request of Blue Galbraith, property owner, to consider case number 08LLA , [application filed on July 3, 2008] for approval of a Lot Line Adjustment in compliance with Section of County Code Chapter 21 and Section of the County Land Use and Development Code (LUDC) to adjust the parcel boundary line between two existing adjacent legal lots under common ownership; and to determine that the project is exempt from CEQA pursuant to Section of the State Guidelines for Implementation of the California Environmental Quality Act. The application involves AP Nos (Parcel #1) and (Parcel #2), zoned RR-5 and MT-GOL-100, respectively, located at 5613 West Camino Cielo, in the Los Padres National Forest and within the Rural-Inland area of Santa Barbara County, Second Supervisorial District. 3.0 RECOMMENDATION Follow the procedures outlined below and conditionally approve Case No. 08LLA , as depicted on the reduced plan sheets prepared by MNS Engineers, Inc., dated January 31, 2013 and included as Attachment D to this staff report, dated February 15, 2013, based upon the project s consistency with the Comprehensive Plan, including the Goleta Community Plan, and based upon the ability to make the required findings. The Zoning Administrator s action should include the following: Make the required findings for approval of the project as specified in Attachment A of this staff report, including CEQA findings; Determine the project is exempt from CEQA, pursuant to CEQA Guidelines Section 15305, included as Attachment C; Approve the project, case number 08LLA subject to the conditions of approval included as Attachment B. Please refer back to staff if the Zoning Administrator takes other than the recommended action for appropriate findings and conditions. 4.0 PROJECT SPECIFICATIONS Site Size: Comprehensive Plan Designation: Zoning / Ordinance: Parcel #1 Existing 9.08-acres Proposed 5.16-acres [gross] Parcel #2 Existing 2.30-acres Proposed 6.22-acres [gross] Parcel #1 Inland, Residential Ranchette, Goleta Community Plan, EDRN Parcel #2 Inland, Open Lands / Mountainous Area (MA-100), Goleta Community Plan, EDRN Parcel #1 RR-5, Residential Ranchette (min. lot size 5-acres) Parcel #2 MT-GOL-100, Mountainous Area (min. lot 100-acres) Surrounding Use, Zoning: North: RR-5 - Residential Ranchette South: MT-GOL-100, Mountainous Area East: MT-GOL-100, Mountainous Area West: RR-5 - Residential Ranchette

3 Page 3 Existing Services: Water: Parcel #1 - Haney Tract #2 Mutual Water Company Parcel #2 - Private single-parcel water well Sewer: Both lots served by private septic Fire: Santa Barbara County Fire Department Access: Private access drive taken from West Camino Cielo Present Use and Development: 5.0 PROJECT ANALYSIS Parcel #1 Presently developed with an existing 1,331 sq. ft. singlefamily dwelling, a 1,169 sq. ft. garage/workshop, a 740 sq. ft. guesthouse and a swimming pool. Parcel #2 Presently developed with a 1,440 sq. ft. agricultural greenhouse, a 1,157 sq. ft. shade structure and three temporary agricultural storage containers totaling approx. 750 sq. ft. 5.1 BACKGROUND The purpose of this Lot Line Adjustment is to reconfigure the shared lot line between two existing developable lots. The new lot line would alleviate the significant topographic constraints on Parcel #2 and ease the ability to develop the lot in the future with a single-family dwelling that would require less extensive footings and caissons to support the structure, while protecting significant visual and geologic resources. Existing development on Parcel #1 consists of a 1,331 sq. ft. single-family dwelling, a 1,169 sq. ft. garage / workshop, a 740 sq. ft. guesthouse and a swimming pool. All structures except the guesthouse are legally permitted. The existing development on Parcel #2 consists of a 1,440 sq. ft. agricultural greenhouse, a 1,157 sq. ft. shade structure and three temporary agricultural storage containers totaling approx. 750 sq. ft. No permits have been approved for any of these structures. As conditioned, the property owner would be required to obtain all necessary permits to legalize these structures prior to recordation of this lot line adjustment. 5.2 PROJECT DESCRIPTION The project is for a Lot Line Adjustment to adjust property lines between two existing lots of 9.08-acres (Parcel #1 - APN ), and 2.30-acres (Parcel #2 - APN ). Parcel #1 will become a 5.12-acre lot and Parcel #2 will become a 6.26-acre lot. No grading or tree removal is included as a part of this LLA project. Parcel #1 would continue to be served by the Haney Tract #2 Mutual Water Company and Parcel #2 would be served by an existing private water well onsite that has been reviewed and approved by Environmental Health (see Attachment E). Additionally, both parcels would be served by private septic systems and the Santa Barbara County Fire Department. Access to the lots will continue to be provided via a private drive taken from West Camino Cielo. The properties are located at 5613 West Camino Cielo in the mountainous area of the Goleta Community Plan area, Second Supervisorial District. The applicant is also proposing development envelopes on both lots in order to comply with all applicable development policies of the Comprehensive Plan, including the Goleta Community Plan. The proposed development envelopes would restrict development on each lot to an area equal to approximately 10% of the total lot size. Additionally, both envelope areas have been designed to avoid areas on the parcels with average slopes in excess of 20%. Eastern Valley Goleta Community Plan The project site is located within the area of the Goleta Community Plan. However, the site is not within the area of the Eastern Goleta Valley Residential Design Guidelines.

4 Page DESIGN REVIEW The proposed project would not include any new additions or structural alterations to the existing dwelling on Parcel #1. The structural development on Parcel #2 has occurred without the benefit of permit review and approval. Additionally, although these structures are for legitimate agricultural use principally permitted in the MT-GOL-100 zone district, they are located on a Ridgeline and Hillside area and are thereby subject to Design Review. As conditioned, prior to recordation of the Lot Line Adjustment, the property owners shall obtain preliminary and final approval by the South County Board of Architectural Review and approval of an associated Land Use Permit to legalize all existing structural development on Parcel #2 that is subject to permits. 5.4 ENVIRONMENTAL REVIEW The project is exempt from environmental review pursuant to the California Environmental Quality Act Guidelines, Section [Minor Alterations in Land Use Limitations]. This exemption is appropriate for minor lot line adjustments in areas with average slopes of less than 20% that do not result in the creation of any new parcels, changes in land use, or changes in density. With the inclusion of new development envelopes restricting the area on-site available for development to slopes less than 20%, the proposed LLA is consistent with the requirements for this CEQA Categorical Exemption. As proposed, the project would not have the potential to create any significant environmental impacts, no further environmental review would be required. Please see Attachment C, Environmental Document, for more details on the exemption. 5.5 COMPREHENSIVE PLAN CONSISTENCY Land Use Development Policy 4: Prior to issuance of a use permit, the County shall make the finding [that] adequate public or private services and resources (i.e. water, sewer, roads, etc.) are available to serve the proposed development. Land Use Development Policy 7: Lot line adjustments involving nonconforming parcels (as to required size) may be found consistent with the Comprehensive Plan if: a) No parcel involved is conforming as to size prior to the adjustment shall become nonconforming as to size as a result of the adjustment [ ]. Consistent: Both parcels would have adequate access via an existing private drive, from West Camino Cielo that terminates at a cul-de-sac in front of both subject lots. The parcels would also have adequate private services, including water and sanitary waste and the proposed LLA would not interfere with any existing public services, such as fire or sheriff. Therefore, the project would be consistent with this policy. Consistent: This LLA involves two parcels, Parcel #1 (9.08-acres, zoned RR-5) and Parcel #2 (2.30-acres, zoned MT-GOL-100). Parcel #1 would be reduced to a acre lot and would still conform to the 5-acre minimum parcel size for the RR-5 zone district. Parcel #2 would increase to a 6.26-acre lot with split zoning (zoned RR- 5 on the western portion and zoned MT-GOL-100 on the eastern portion). As proposed, the reconfigured Parcel #2 would conform to the 5-acre minimum lot size for the RR- 5 zone and would remain nonconforming in the MT- GOL-100 zone district. Therefore, the project would be consistent with this policy. Policy GEO-GV-5: Ground disturbances and development on slopes of 20 percent or greater should be avoided, unless such avoidance would prohibit development, Consistent: The proposed LLA would avoid areas of the parcels with greater than 20% slopes. Each parcel would have a new development envelope recorded on the respective lot that would measure approximately ½ acre in

5 Page 5 wherein the portion of the site which exhibits the least amount of slope shall be utilized. Development on these sites should be designed to minimize combined grading from driveway and building pad creation. Mountainous Area (MA-100) ( acres minimum parcel size): The purpose of this land use category is to designate more remote land that has an average slope in excess of 40 percent as well as isolated table land and valleys surrounded by slopes exceeding 40 percent. Generally, fire hazard is extreme and public road access and availability of public services to these lands is minimal. Such lands usually are at higher elevations than lands designated MA-40, and often border lands having medium- to low-intensity residential and agricultural uses. Such lands include the steep mountain lands within the Los Padres National Forest boundaries. These areas shall be kept free of development to reserve them for such uses as watershed, scenic enjoyment, wildlife habitat, grazing, orchards, and vineyards. In addition, certain low-density residential uses at a density of not greater than one dwelling unit per 100 acres are permitted provided they are consistent with applicable policies of the Comprehensive Plan. Residential Ranchette (5-20 acres minimum parcel size): The designation, Residential Ranchette, is intended for use within Urban, Existing Developed Rural Neighborhoods, Inner-Rural and coastal zone areas. These are areas adjacent to the more intensive urban uses. While the use of such parcels is residential, the intent of the designation is to preserve the character of an area and to minimize the services required by smaller lot development. The Residential Ranchette designation permits all forms of cultivated agriculture, grazing, and related activities which would be allowed under an Agriculture I designation (e.g., intensive commercial animal husbandry would not be permitted). size. Each envelope would be located on the flat western portions of the properties and would both have average slopes of less than 19% within the envelope areas (Parcel # % and Parcel # %). Therefore, the proposed LLA would be consistent with this policy, as well as within the criteria for the CEQA exemption (see Attachment C). Consistent: The proposed development associated with Parcel #2, which would be partially located within the MA-100 area, would be consistent with the purpose of the Mountainous Area land use designation. With the inclusion of a 0.56-acre development envelope (approx. 8.95% of total lot area) that would situate all future development on the lot in the western-most portion of Parcel #2 within the RR-5 zoned area and adjacent to the existing developed rural neighborhood (Haney Tract), all areas within the MA-100 [mountainous area] of the parcel (MT-GOL-100 zone district) will remain undeveloped and preserved as scenic, natural open space visible from Hwy 154. Consistent: The proposed development associated with both reconfigured lots would be consistent with the intent of the Residential Ranchette land use designation. The proposed property boundaries and respective development envelopes would preserve the rural character of the Haney Tract area while continuing to minimize public service needs by utilizing private water and septic systems.

6 Page ZONING: LAND USE & DEVELOPMENT CODE COMPLIANCE Section Purpose and applicability [of Lot Line Adjustments] in the County LUDC: This Section establishes standards for the approval of a Lot Line Adjustment consistent with this Development Code, the Comprehensive Plan, and County Code Chapter 21 (Subdivision Regulations), in compliance with Map Act Section The provisions of this Section and the procedures and requirements in County Code Chapter 21 shall apply to all application for Lot Line Adjustments. Compliant: With approval of this Lot Line Adjustment, no parcel that currently conforms to the minimum parcel size in the RR-5 or MT-GOL-100 zone district would become non-conforming as to size. As discussed in Section 5.5 of this staff report, Parcel #1 would be reduced to a 5.12-acre lot and would still conform to the 5-acre minimum parcel size for the RR-5 zone district. Parcel #2 would increase to a acre lot with split zoning (zoned RR-5 on the western 3.92-acres and zoned MT-GOL-100 on the eastern 2.30-acres). The reconfigured Parcel #2 would conform to the 5-acre minimum lot size for the RR-5 zone and would remain nonconforming in the MT-GOL-100 zone district. The Lot Line Adjustment would not make the existing non-conforming situation of Parcel #2 in the MT-GOL-100 zone more onerous as the lot would simply remain non-conforming, nor would it result in a greater number of residentially developable parcels. As proposed, the project would meet all of the applicable requirements of Chapter 21, Subdivision Regulations and Lot Line Adjustment regulations within the County LUDC. Section Intent & Purpose of the MT-GOL [Mountainous Goleta] Zone District As stated in Section of the County LUDC, the purpose of the MT-GOL zoning district is to: [ ] protect mountainous lands in the Goleta Planning Area that are unsuitable for intensive development, and that consist of 1) slopes in excess of 40%, or 2) valleys surrounded by slopes exceeding 40%, or 3) isolated table land surrounding by slopes exceeding 40%, or 4) areas with outstanding resource values, such as environmentally sensitive habitats and/or watersheds. Furthermore, the intent of the MT-GOL district is to allow reasonable but limited development because of extreme fire hazards, minimum services, and/or environmental constraints and to encourage the preservation of these areas for uses including grazing, scientific and educational study, limited residential and agricultural uses. Compliant: As proposed and conditioned to include restrictive development envelopes, the project would not only protect those areas of the site that are not suitable for development, but the mountainous lands with slopes in excess of 40% would also be protected. As conditioned, all other sensitive resources, such as environmentally sensitive habitats and/or watersheds would also be protected to the maximum extent feasible. Section Intent & Purpose of the RR [Residential Ranchette] Zone District As stated in Section of the County LUDC, the RR zone is applied to areas designated on the Comprehensive Plan maps where low density residential and agricultural uses are appropriate. The intent of the RR zoning district is to preserve the character of an area and to minimize the services required by providing for low density residential development. Compliant: As proposed and conditioned to include restrictive development envelopes, the project would provide for low density residential and agricultural development on the site, consistent with the underlying zone district. Furthermore, the rural character of the area would be preserved and no new services would be required to support the proposed low density residential development.

7 Page SUBDIVISION/DEVELOPMENT REVIEW COMMITTEE (SDRC) The project was taken to the SDRC for review on July 24, After discussion, the only departments that offered conditions of approval were the County Fire Department and Environmental Health Services (EHS), requiring verification that emergency access and private water and septic were adequate. P&D received letters from EHS and the Haney Tract #2 Water Company indicating that adequate water and septic were feasible (Attachments E & F, respectively). On 01/30/2013 P&D received an from Dwight Pepin, County Fire Department, indicating that the existing access to the lots was still adequate and satisfied the requirements of County Fire. Since no new development is occurring as a part of this lot line adjustment, no conditions from County Fire were added. When future permits for development are submitted, conditions for emergency access and fire clearance for habitable structures would be required. 5.8 DEVELOPMENT IMPACT MITIGATION FEES The proposed rezone does not include the creation of any new lot, the construction of a new residence, nor any other form of new development that would require the payment of Development Impact Mitigation Fees. 5.9 MAPPING TOOL DETERMINATION Mapping Tool Purpose Applicability Recording Mechanism DEVELOPMEN Recorded with Final Map T ENVELOPES (ground disturbance restrictions) Analysis: Identifies location of all ground-disturbance activities Identifies resources to be protected onsite Apply to LLAs/Tract Maps or existing parcels constrained with significant resources or hazards The project site is located on two separate parcels in a steep area of the County containing slopes in excess of percent. These steep slopes constrain both the amount and the location of suitable development on both lots. The proposed project for a lot line adjustment includes new development envelopes on each reconfigured lot in order to protect the natural topography, steep slopes and visual resources. The proposed envelopes have been designed to avoid areas in excess of 20 percent slopes and would require all development, including grading and other ground disturbance activities on the lots to be constrained within the development envelope areas on Parcel #1 and Parcel #2. Designation of the development envelopes will be subject to recordation with the County Surveyor reflecting the Lot Line Adjustment, as indicated in Condition of Approval Nos. 1, 5 and 7 (see Attachment B). 6.0 APPEALS PROCEDURE The action of the Zoning Administrator may be appealed to the Planning Commission within the 10 calendar days following the date of the Zoning Administrator's decision by the applicant or an aggrieved person. The appeal fee to the Planning Commission is $ The action of the Planning Commission may be appealed to the Board of Supervisors within the 10 calendar days following the date of the Planning commission s decision by the applicant or an aggrieved person. The appeal fee to the Board of Supervisors is $

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

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

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

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 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

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

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

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

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

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 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

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

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

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

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

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

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

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

COUNTY OF EL DORADO DEVELOPMENT SERVICES PLANNING COMMISSION STAFF REPORT TENTATIVE MAP

COUNTY OF EL DORADO DEVELOPMENT SERVICES PLANNING COMMISSION STAFF REPORT TENTATIVE MAP COUNTY OF EL DORADO DEVELOPMENT SERVICES PLANNING COMMISSION STAFF REPORT Agenda of: June 27, 2013 Item No.: 9.a Staff: Mel Pabalinas TENTATIVE MAP FILE NUMBER: APPLICANT: REQUEST: LOCATION: TM10-1501/West

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Stonegate Orcutt Ventures, LLC Recorded Map Modification and Development Plan Revision

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Stonegate Orcutt Ventures, LLC Recorded Map Modification and Development Plan Revision SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Stonegate Orcutt Ventures, LLC Recorded Map Modification and Deputy Director: Alice McCurdy Staff Report Date: July 21, 2014 Division: Development

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

DOUGLAS COUNTY ZONING RESOLUTION Section 4 LRR - Large Rural Residential District 3/10/99. -Section Contents-

DOUGLAS COUNTY ZONING RESOLUTION Section 4 LRR - Large Rural Residential District 3/10/99. -Section Contents- SECTION 4 LRR LARGE RURAL RESIDENTIAL DISTRICT -Section Contents- 401 Intent... 4-2 402 Principal Uses... 4-2 403 Accessory Uses... 4-3 404 Uses Permitted by Special Review... 4-4 405 Land Dedication...

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

The City of Carlsbad Planning Division A REPORT TO THE PLANNING COMMISSION. Item No. P.C. AGENDA OF: March 16, 2011 Project Planner: Shannon Werneke

The City of Carlsbad Planning Division A REPORT TO THE PLANNING COMMISSION. Item No. P.C. AGENDA OF: March 16, 2011 Project Planner: Shannon Werneke The City of Carlsbad Planning Division A REPORT TO THE PLANNING COMMISSION Item No. 2 Application complete date: January 24, 2011 P.C. AGENDA OF: March 16, 2011 Project Planner: Shannon Werneke Project

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

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

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

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

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

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

Chapter 100 Planned Unit Development in Corvallis Urban Fringe

Chapter 100 Planned Unit Development in Corvallis Urban Fringe 100.100 Scope and Purpose. Chapter 100 Planned Unit Development in Corvallis Urban Fringe (1) All applications for land divisions in the Urban Residential (UR) and Flood Plain Agriculture (FPA) zones within

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

SANTA CRUZ COUNTY ACCESSORY DWELLING UNIT ADU BASICS

SANTA CRUZ COUNTY ACCESSORY DWELLING UNIT ADU BASICS SANTA CRUZ COUNTY ACCESSORY DWELLING UNIT ADU BASICS JUNE 2018 Use this guide with its companion documents Santa Cruz County ADU Basics and ADU Design Guide and the resources provided at sccoplanning.com/adu

More information

Dr af t Sant a Bar b ar a Count y Housing Elem ent

Dr af t Sant a Bar b ar a Count y Housing Elem ent 6. LAND INVENTORY AND QUANTIFIED OBJECTIVE I n t r o d u c t i o n This chapter includes two important components of the Housing Element: (1) the land inventory and analysis, and (2) the quantified objective

More information

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 DATE: TO: FROM: SUBJECT: December 15, 2009 at 2:05 p.m. Board of Supervisors

More information

BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY

BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY COUNTY COMMISSIONERS Cathy Wolfe District One Diane Oberquell District Two Robert N. Macleod District Three HEARING EXAMINER BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY In the Matter of the Application

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

Article Optional Method Requirements

Article Optional Method Requirements Article 59-6. Optional Method Requirements [DIV. 6.1. MPDU DEVELOPMENT IN RURAL RESIDENTIAL AND RESIDENTIAL ZONES Sec. 6.1.1. General Requirements... 6 2 Sec. 6.1.2. General Site and Building Type Mix...

More information

Home Occupation Supplement

Home Occupation Supplement Home Occupation Supplement HOME OCCUPATION (HOC) - A home occupation is a business conducted within the The definition of a home occupation. The requirements of the County zoning ordinance. All other applicable

More information

Claudia Stuart, Williamson Act Program Manager and Nick Hernandez, Planning Intern

Claudia Stuart, Williamson Act Program Manager and Nick Hernandez, Planning Intern Land Conservation (Williamson) Act Advisory Committee STAFF REPORT September 15, 2014 Prepared by: Claudia Stuart, Williamson Act Program Manager and Nick Hernandez, Planning Intern Subject: Discussion:

More information

Butte County Board of Supervisors

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

More information

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

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

City of Placerville Planning Commission STAFF REPORT

City of Placerville Planning Commission STAFF REPORT Placerville, a Unique Historical Past Forging into a Golden Future City of Placerville STAFF REPORT SUBJECT: Consideration of a request to operate the automobile brokerage business in the Highway Commercial

More information

Division 5 Residential Low Density Zone: Assessment Criteria and Assessment Tables

Division 5 Residential Low Density Zone: Assessment Criteria and Assessment Tables Division 5 Residential Low Density Zone: Assessment Criteria and Assessment Tables 4.5.1 Residential Low Density Zone The provisions in this division relate to the Residential Low Density Zone as follows

More information

City of San Juan Capistrano Agenda Report

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

More information

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

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

More information

Santa Susana Field Laboratory (SSFL) area Open Space Land Use Designation (General Plan) and Rural Agriculture (RA) Zone

Santa Susana Field Laboratory (SSFL) area Open Space Land Use Designation (General Plan) and Rural Agriculture (RA) Zone Santa Susana Field Laboratory (SSFL) area Open Space Land Use Designation (General Plan) and Rural Agriculture (RA) Zone A] Inconsistent Zoning Summary: The entire area constituting of the Santa Susana

More information

A. ARTICLE 16 - STEEP SLOPE CONSERVATION DISTRICT

A. ARTICLE 16 - STEEP SLOPE CONSERVATION DISTRICT 1600. 1601.A. ARTICLE 16 - STEEP SLOPE CONSERVATION DISTRICT SECTION 1600 PURPOSE The purpose of this Article is to expand upon the Community Development Objectives associated with environmental protection

More information

Conservation Design Subdivisions

Conservation Design Subdivisions Conservation Design Subdivisions An excerpt from the Rules and Regulations Governing Division of Land in Sheridan County, Wyoming, November 5, 2010 Sheridan County Public Works Department 224 S. Main Street

More information

APPENDIX B COMPLIANCE WITH THE GOVERNMENT CODE

APPENDIX B COMPLIANCE WITH THE GOVERNMENT CODE APPENDIX B COMPLIANCE WITH THE GOVERNMENT CODE A. GENERAL PLAN AMENDMENT PROCEDURE In general, local governments may not amend any of the mandatory elements of the General Plan (e.g. Land Use, Open Space,

More information

ARDEN PARK NEIGHBORHOOD PRESERVATION AREA (5-31-3)

ARDEN PARK NEIGHBORHOOD PRESERVATION AREA (5-31-3) ARDEN PARK NEIGHBORHOOD PRESERVATION AREA (5-31-3) 531-30. INTENT. It is the intent of the Board of Supervisors in adopting this Neighborhood Preservation Ordinance to preserve and protect the existing

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

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

INDIAN RIVER COUNTY, FLORIDA. The Honorable Members of the Planning and Zoning Commission DEPARTMENT HEAD CONCURRENCE

INDIAN RIVER COUNTY, FLORIDA. The Honorable Members of the Planning and Zoning Commission DEPARTMENT HEAD CONCURRENCE Public Hearing Legislative INDIAN RIVER COUNTY, FLORIDA M E M O R A N D U M TO: The Honorable Members of the Planning and Zoning Commission DEPARTMENT HEAD CONCURRENCE Robert M. Keating, AICP; Community

More information

Exhibit B RESOLUTION NO.

Exhibit B RESOLUTION NO. Exhibit B RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PLACERVILLE AMENDING THE PLACERVILLE GENERAL PLAN LAND USE SECTION - PART I: LAND USE/CIRCULATION DIAGRAMS; AMENDING THE GENERAL PLAN

More information

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 DATE: TO: FROM: December 15, 2009 at 2:05 p.m. Board of Supervisors

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

PLANNING COMMISSION RESOLUTION NO

PLANNING COMMISSION RESOLUTION NO Exhibit A PLANNING COMMISSION RESOLUTION NO. 2014-566 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF CALABASAS RECOMMENDING TO THE CITY COUNCIL APPROVAL OF FILE NO. 140000288, GENERAL PLAN AMENDMENTS

More information

GENERAL PURPOSES OF ZONES

GENERAL PURPOSES OF ZONES 9-7-1 9-7-2 CHAPTER 7 GENERAL PURPOSES OF ZONES SECTION: 9-7-1: Residential Agricultural Zone (RA) 9-7-2: Agricultural Residential Zone (AR) 9-7-3: Agricultural Prime Zone (AP) 9-7-4: Multiple Use Zone

More information

LAND USE APPLICATION - ADMINISTRATIVE Property Line Adjustment Review (Ministerial No Notice)

LAND USE APPLICATION - ADMINISTRATIVE Property Line Adjustment Review (Ministerial No Notice) LAND MANAGEMENT DIVISION Date Received: LAND USE APPLICATION - ADMINISTRATIVE Property Line Adjustment Review (Ministerial No Notice) PUBLIC WORKS DEPARTMENT 3050 N. DELTA HWY, EUGENE OR 97408 Planning:

More information

TOWN OF ORO VALLEY PLANNING & ZONING COMMISSION MEETING DATE: December 6, 2011

TOWN OF ORO VALLEY PLANNING & ZONING COMMISSION MEETING DATE: December 6, 2011 PLANNING & ZONING COMMISSION MEETING DATE: December 6, 2011 TO: FROM: SUBJECT: PLANNING & ZONING COMMISSION Matt Michels, Senior Planner mmichels@orovalleyaz.gov; tel. 229-4822 Public Hearing: Rancho de

More information

STAFF REPORT. Permit Number: Porter. Kitsap County Board of Commissioners; Kitsap County Planning Commission

STAFF REPORT. Permit Number: Porter. Kitsap County Board of Commissioners; Kitsap County Planning Commission STAFF REPORT Permit Number: 15 00461 Porter DATE: November 9, 2015 TO: FROM: Kitsap County Board of Commissioners; Kitsap County Planning Commission Katrina Knutson, AICP, Senior Planner, DCD and Jeff

More information

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

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

More information

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

ADMINISTRATIVE REPORT

ADMINISTRATIVE REPORT ADMINISTRATIVE REPORT TO: FROM: Advisory Planning Commission B. Newell, Chief Administrative Officer DATE: February 14, 2017 RE: OCP & Zoning Bylaw Amendment Electoral Area D Purpose: To facilitate a residential

More information

L. LAND USE. Page L-1

L. LAND USE. Page L-1 L. LAND USE 1. Purpose This section discusses current and likely future land use patterns in Orland. An understanding of land use trends is very important in determining Orland's ability to absorb future

More information

Cover Letter with Narrative Statement

Cover Letter with Narrative Statement Cover Letter with Narrative Statement March 31, 2017 rev July 27, 2017 RE: Rushton Pointe Residential Planned Unit Development Application for Public Hearing for RPUD Rezone PL2015 000 0306 Mr. Eric Johnson,

More information

CITY OF SANTA ROSA COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT FOR PLANNING COMMISSION SEPTEMBER 10, 2015 APPLICANT FILE NUMBER MJP

CITY OF SANTA ROSA COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT FOR PLANNING COMMISSION SEPTEMBER 10, 2015 APPLICANT FILE NUMBER MJP ITEM NO. 9 CITY OF SANTA ROSA COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT FOR PLANNING COMMISSION SEPTEMBER 10, 2015 PROJECT TITLE Yogurt Time Center ADDRESS/LOCATION 3093 Marlow Road ASSESSOR S PARCEL

More information

ORDINANCE NO. The Board of Supervisors of the County of Ventura, State of California, ordains as follows: Section 1

ORDINANCE NO. The Board of Supervisors of the County of Ventura, State of California, ordains as follows: Section 1 HPD CM CC CRPD RBH RB CR2 CR1 CRE CR CA COS ORDINANCE NO. AN ORDINANCE OF THE VENTURA COUNTY BOARD OF SUPERVISORS AMENDING DIVISION 8, CHAPTER 1.1, ARTICLE 2, 4, 5, 6, 8, AND 11 OF THE VENTURA COUNTY ORDINANCE

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

Santa Ynez Valley Community Plan. Planning Commission Solvang Veteran s Memorial Hall May 13, 2009

Santa Ynez Valley Community Plan. Planning Commission Solvang Veteran s Memorial Hall May 13, 2009 Santa Ynez Valley Community Plan Planning Commission Solvang Veteran s Memorial Hall May 13, 2009 1 May 4, 2009 Planning Commission Hearing A Planning Commission Hearing received an overview of the Draft

More information

Napa County Planning Commission Board Agenda Letter

Napa County Planning Commission Board Agenda Letter Agenda Date: 3/18/2009 Agenda Placement: 9A Napa County Planning Commission Board Agenda Letter TO: FROM: Napa County Planning Commission John McDowell for Hillary Gitelman - Director Conservation, Development

More information

CCC XXX Rural Neighborhood Conservation (NC)

CCC XXX Rural Neighborhood Conservation (NC) CCC 33.10.XXX Rural Neighborhood Conservation (NC) Purpose: Maintain low density rural residential areas and associated uses commonly found in rural areas consistent with the local character of the distinctive

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

DRAFT FOR PUBLIC HEARING (rev. March, 2016)

DRAFT FOR PUBLIC HEARING (rev. March, 2016) Chapter 200. ZONING Article VI. Conservation/Cluster Subdivisions 200-45. Intent and Purpose These provisions are intended to: A. Guide the future growth and development of the community consistent with

More information

ARTICLE FIVE FINAL DRAFT

ARTICLE FIVE FINAL DRAFT ARTICLE FIVE 021218 FINAL DRAFT Sec. 503.6 Open Space Preservation Option Open Space Preservation Option Open Space Preservation developments may be approved in the AR, R-1, R-2 and R-3 zoning districts,

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

Letter of Intent May 2017 (Revised November 2017)

Letter of Intent May 2017 (Revised November 2017) THE BEACH AT WOODMOOR LETTER OF INTENT MAY 2017 (REVISED NOVEMBER 2017) OWNER/APPLICANT: CONSULTANT: Lake Woodmoor Holdings LLC N.E.S. Inc. 1755 Telstar Drive, Suite 211 619 North Cascade Avenue Colorado

More information

PLANNING & COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT

PLANNING & COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT PLANNING & COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT DATE: TO: Hearing Officer SUBJECT: Minor Variance #11876 LOCATION: APPLICANT: ZONING DESIGNATION: GENERAL PLAN DESIGNATION: CASE PLANNER: STAFF

More information

Table of Contents GENERAL PROVISIONS 1

Table of Contents GENERAL PROVISIONS 1 Table of Contents GENERAL PROVISIONS 1 Section 1-1. Title and Scope... 1 Section 1-2. Purpose... 1 Section 1-3. Applicability... 2 Section 1-4. Authority... 2 Section 1-5. Exemptions... 2 Section 1-6.

More information

WASCO COUNTY PRELIMINARY SUBDIVISION APPLICATION

WASCO COUNTY PRELIMINARY SUBDIVISION APPLICATION WASCO COUNTY PRELIMINARY SUBDIVISION APPLICATION DETAILED SPECIFIC WRITTEN REQUEST File Number: SDV- Number of Proposed Lots & their Dimensions: PRELIMINARY SUBDIVISION PLAN REQUIREMENTS The approval of

More information

Kitsap County Department of Community Development

Kitsap County Department of Community Development Kitsap County Department of Community Development Staff Report and Recommendation Annual Comprehensive Plan Amendment Process for 2018 George s Corner LAMIRD Boundary Adjustment Report Date 7/16/2018 Hearing

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

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 PLANNING COMMISSION 1.0 REQUEST

SANTA BARBARA COUNTY PLANNING COMMISSION 1.0 REQUEST SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report 2015-2023 Housing Element Implementation: Hearing Date: June 1, 2016 Staff Report Date: May 12, 2016 Case Nos.: 16ORD-00000-00006 and 16ORD-00000-00008

More information

8Land Use. The Land Use Plan consists of the following elements:

8Land Use. The Land Use Plan consists of the following elements: 8Land Use 1. Introduction The Land Use Plan consists of the following elements: 1. Introduction 2. Existing Conditions 3. Opportunities for Redevelopment 4. Land Use Projections 5. Future Land Use Policies

More information

DEVELOPMENT PERMIT APPLICATION REQUIREMENTS

DEVELOPMENT PERMIT APPLICATION REQUIREMENTS DEVELOPMENT PERMIT APPLICATION REQUIREMENTS Where a parcel is designated within a development permit area (DPA) by an official community plan and a proposed development is not exempt from the DPA guidelines,

More information

City of Placerville Planning Commission AGENDA REPORT ITEM 6.1

City of Placerville Planning Commission AGENDA REPORT ITEM 6.1 Placerville, a Unique Historical Past Forging into a Golden Future City of Placerville Planning Commission AGENDA REPORT ITEM 6.1 MEETING DATE: APPLICATION & NO.: 994 Thompson Way - Site Plan Review 2015-06

More information

5-703 Agricultural Rural (AR) District Cluster Option. (A)

5-703 Agricultural Rural (AR) District Cluster Option. (A) 5-703 Agricultural Rural (AR) District Cluster Option. (A) Purpose. The purpose of the Agricultural Rural (AR) District Cluster Option is to provide for residential singlefamily detached development in

More information

BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY

BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY In the Matter of the Application of ) ) NO. RUEX 010274 Harry and Charlotte Hawkins ) ) FINDINGS, CONCLUSIONS For Approval of a Reasonable Use Exception

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

4.2 RESIDENTIAL ZONING DISTRICTS

4.2 RESIDENTIAL ZONING DISTRICTS 4.2 RESIDENTIAL ZONING DISTRICTS A. Purpose: To define regulations and standards for each residential zoning district in the City. The following sections identify uses, regulations, and performance standards

More information

City of Placerville Planning Commission AGENDA REPORT ITEM 6.2

City of Placerville Planning Commission AGENDA REPORT ITEM 6.2 Placerville, a Unique Historical Past Forging into a Golden Future City of Placerville Planning Commission AGENDA REPORT ITEM 6.2 MEETING DATE: APPLICATION & NO: 996 Thompson Way - Site Plan Review 2015-07

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

2030 General Plan. December 6, 7 pm

2030 General Plan. December 6, 7 pm 2030 General Plan GPAC Meeting #9 GPAC Meeting #9 December 6, 7 pm City Council Input on Working Draft Land Use Map Council discussed GPAC & PC versions of the working draft land use map 11/28 Council

More information

Prepared by: Casey Kempenaar, Senior Planner

Prepared by: Casey Kempenaar, Senior Planner CITY OF CITRUS HEIGHTS PLANNING DIVISION STAFF REPORT PLANNING COMMISSION MEETING January 27, 2016 Prepared by: Casey Kempenaar, Senior Planner REQUEST The applicant requests approval of a Tentative Parcel

More information

Zoning and Subdivision Ordinances Public Hearing

Zoning and Subdivision Ordinances Public Hearing Zoning and Subdivision Ordinances Public Hearing June 14, 2007 Kise Straw & Kolodner Public Process Begun in September 2004 Comprehensive Plan (June 2006) Zoning Ordinance SALDO Comprehensive Plan Committee

More information

Gilbert and Joanne Segel (PLN020561)

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

More information

Planning Commission Application Summary

Planning Commission Application Summary Planning Commission Application Summary Project Name: Ballard Property Rezone Address: 12773 & 12775 South 300 East, 415 East Pheasant View Dr. Current Zoning: RA1 (Residential 40,000 sq. ft. minimum)

More information