PLANNING COMMISSION COUNTY OF MONTEREY, STATE OF CALIFORNIA

Similar documents
MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA

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

Peter Pan Investors LLC (PLN030397)

John Machado et al (PLN040304)

Gilbert and Joanne Segel (PLN020561)

Jack & Eileen Feather (PLN030436)

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

MINOR SUBDIVISION COMMITTE E COUNTY OF MONTEREY, STATE OF CALIFORNIA

Trio Petroleum, Inc. (PLN010302)

FINAL MONTEREY COUNTY PLANNING COMMISSION FEBRUARY 22, MINUTES

Sven & Katrin Nauckhoff (PLN030156)

PLANNING COMMISSION STAFF REPORT June 18, 2015

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

MONTEREY COUNTY MINOR SUBDIVISION COMMITTEE

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

HERMAN LEE EDWARDS AND LIA D TRS PLN100195

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

This page intentionally left blank.

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

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

SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA

RESOLUTION NO xx

COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT

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

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

FINAL MINUTES, MONTEREY COUNTY PLANNING COMMISSIO N WEDNESDAY, JUNE 24, 200 9

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

RESOLUTION NO

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

SUMMARY: The proposed project includes two basic components:

Planning Commission Staff Report August 6, 2015

COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT

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

P.C. RESOLUTION NO

MONTEREY COUNTY ZONING ADMINISTRATOR

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

RESOLUTION NO. R

MONTEREY COUNTY PLANNING & BUILDING INSPECTION DEPARTMENT st AVENUE MARINA, CA (831) FAX: (831)

COUNTY OF SACRAMENTO CALIFORNIA SUBDIVISION REVIEW COMMITTEE REPORT

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

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

Monterey County Page 1

RESOLUTION NO. FILE NO. PT14-047

RESOLUTION NUMBER 4238

MONTEREY COUNTY STANDARD SUBDIVISION COMMITTEE

high turnover sit down restaurant ( Super Duper Burgers) with outdoor seating and beer and wine

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

Planning Commission Motion No HEARING DATE: FEBRUARY 9, 2012

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

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT August 30, 2007

Planning Commission Staff Report

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

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

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.1 PUBLIC HEARING Meeting Date: June 6, 2018

MONTEREY COUNTY ZONING ADMINISTRATOR

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

Planning Commission Staff Report August 4, 2016

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board)

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

MONTEREY COUNTY PLANNING COMMISSION

RESOLUTION NO. PC 18-14

PLANNING COMMISSION STAFF REPORT

MARIN COUNTY BOARD OF SUPERVISORS RESOLUTION

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

RESOLUTION NO. R2010-

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

LAFCO APPLICATION NO LINDE CHANGE OF ORGANIZATION TO KEYES COMMUNITY SERVICES DISTRICT

ORDINANCE NO The Bear Valley Community Services District Board of Directors ordains as follows:

3. Report Summary The applicant requests a six-year Time Extension of Tentative Parcel Map (TPM) The TPM authorized the subdivision of 70 Cart

STAFF REPORT TO THE CITY COUNCIL

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

AGENDA: APRIL 13,1999 SUBJECT: ACCEPTANCE OF A PORTION OF AN OPEN SPACE EASEMENT, APN

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

RESOLUTION NO

M E M O DECLARATION OF SURPLUS DISTRICT PROPERTY

HOW TO APPLY FOR A USE PERMIT

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

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

CITY OF PALMDALE REPORT TO THE MAYOR AND MEMBERS OF THE CITY COUNCIL FROM THE CITY MANAGER. DATE: March 6, 2013

RESOLUTION NO. R

PLANNING COMMISSION COUNTY OF MONTEREY, STATE OF CALIFORNIA

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

RESOLUTION NO. FILE NO. PT15-066

TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION

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

Potrero Area Subdivision Page 1 of 21 PLN010001

PLANNING COMMISSION MINUTES

RESOLUTION NO. R

Planning Commission Staff Report

Item 10C 1 of 69

COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT

RESOLUTION NO. FILE NO. T15-058

COASTAL DEVELOPMENT PERMIT APPLICATION

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

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER

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

RESOLUTION EXTENDING THE SUNSET DATE FOR THE SINGLE-FAMILY FEE DEFERRAL PROGRAM TO DECEMBER 31, 2016; AND

Transcription:

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 for a Combined Development Permit (PLN010238/Kenny & McFarland) consisting of: 1) an Administrative Permit to allow the construction of a one-story single family dwelling (4,029.9 square feet with an attached 732 square foot garage), grading (600 cubic yards cut, 400 cubic yards fill) and access road improvements (including grading to install a culvert [500 cubic yards cut, 440 cubic yards fill], toe slope improvements and asphalt paving) in a site plan review zoning district; 2) an Administrative Permit for the construction of a two-story second single family dwelling (6,907 square foot with an attached 1,332 square foot garage) not exceeding the zoning density of the parcel, 3) an Administrative Permit for a guesthouse (600 square foot); 4) a Use Permit to allow the removal of 35 oak trees (six or more inches in diameter); and 5) Design Approval. The property is located at the terminus of Vía Cazador, north of Carmel Valley Road, west of Tierra Grande Drive, Carmel Valley. The project came on regularly for hearing before the Planning Commission on June 29, 2005. WHEREAS: Said Planning Commission, having considered the application and the evidence presented relating thereto; FINDINGS OF FACT 1. FINDING: timely filed an application for a Permit Extension to the previously approved Combined Development Permit (PLN010238/Kenny & McFarland) consisting of: 1) an Administrative Permit to allow the construction of a one-story single family dwelling (4,029.9 square foot with an attached 732 square foot garage), grading (600 cubic yards cut, 400 cubic yards fill) and access road improvements (including grading to install a culvert [500 cubic yards cut, 440 cubic yards fill], toe slope improvements and asphalt paving) in a site plan review zoning district; 2) an Administrative Permit for the construction of a two-story second single family dwelling (6,907 square foot with an attached 1,332 square foot garage) not exceeding the zoning density of the parcel, 3) an Administrative Permit for a guesthouse (600 square foot); 4) a Use Permit to allow the removal of 35 oak trees (six or more inches in diameter); and 5) Design Approval. The Permit Extension application is to allow an extension of the expiration date from January 28, 2005 to January 28, 2007. 2. FINDING: The application for a Permit Extension includes no changed circumstances from the previously approved Combined Development Permit (PLN010238/Kenny & McFarland).

EVIDENCE: (a) The Permit Extension application was reviewed by staff and no new issues were identified that were not addressed in the original permit. Staff has determined that the same land use plans and regulations apply to the Permit Extension, that the physical and biological site characteristics have not changed and that the Public Works Department has determined that traffic conditions are similar. The applicant/owner will be required to adhere to the original conditions/mitigation measures set forth in the Board of Supervisors Resolution No. 03-068 to address project issues. (b) Materials contained in Planning and Building Inspection file numbers PLN010238 and 3. FINDING: Consideration of the subject request for a Permit Extension has been carried out pursuant to Monterey County Code Section 21.76.110. EVIDENCE: The one year extension is granted with the understanding that the permit will expire after one-year unless actual construction as defined in County Code has begun. 4. FINDING: Notice of the Permit Extension has been carried out pursuant to Monterey County Code Section 21.78.040A. 5. FINDING: The proposed project will not have a significant environmental impact. EVIDENCE: A Mitigated Negative Declaration was adopted by the Board of Supervisors on January 28, 2003. The Permit Extension application was reviewed by staff and no new environmental issues were identified that were not addressed in the original permit. Materials contained in Planning and Building Inspection file numbers PLN010238 and 6. FINDING: The decision on this Permit Extension is appealable to the Board of Supervisors. EVIDENCE: Section 21.80.040.D of the Monterey County Zoning Ordinance (Title 21). DECISION THEREFORE, it is the decision of said Planning Commission that said application be granted as shown on the attached sketch, subject to the attached conditions. PASSED AND ADOPTED this 29th day of June, 2005 by the following vote: AYES: NOES: ABSTAIN: ABSENT: Errea, Hawkins, Sanchez, Salazar, Rochester, Wilmot Vandevere, Diehl Parsons Padilla Copy of this decision mailed to the applicant on DALE ELLIS, SECRETARY RESpc_05027.doc Page 2 of 5

IF ANYONE WISHES TO APPEAL THIS DECISION, AN APPEAL FORM MUST BE COMPLETED AND SUBMITTED TO THE CLERK OF THE BOARD OF SUPERVISORS ALONG WITH THE APPROPRIATE FILING FEE ON OR BEFORE This decision, if this is the final administrative decision, is subject to judicial review pursuant to California Code of Civil Procedure Sections 1094.5 and 1094.6. Any Petition for Writ of Mandate must be filed with the Court no later than the 90 th day following the date on which this decision becomes final. NOTES 1. You will need a building permit and must comply with the Monterey County Building Ordinance in every respect. Additionally, the Zoning Ordinance provides that no building permit shall be issued, nor any use conducted, otherwise than in accordance with the conditions and terms of the permit granted or until ten days after the mailing of notice of the granting of the permit by the appropriate authority, or after granting of the permit by the Board of Supervisors in the event of appeal. Do not start any construction or occupy any building until you have obtained the necessary permits and use clearances from the Monterey County Planning and Building Inspection Department office in Marina. 2. The construction or use authorized by this permit must start within two years of the date of approval of this permit unless extended by the Director of Planning and Building Inspection pursuant to Section 20.140.100 of the Coastal Implementation Plan. RESpc_05027.doc Page 3 of 5

Monterey County Planning and Building Inspection Condition Compliance & Mitigation Monitoring and/or Reporting Plan Project Name: Kenny & McFarland File No: PLN050145 APN: 169-321-003-000 Approval by: Planning Commission Date: June 29, 2005 *Monitoring or Reporting refers to projects with an EIR or adopted Mitigated Negative Declaration per Section 21081.6 of the Public Resources Code. Permit Mitig. Cond. Impact Addressed, and Responsible Land Use Department Compliance or Monitoring Actions to be performed. Where applicable, a certified professional is required for action to be accepted. Responsible Party for Clearing Condition Timing Verification of compliance 1 PBD029 - SPECIFIC USES ONLY The Kenny & McFarland Permit Extension (PLN050145) allows for a one (1) year extension of a Combined Development Permit (PLN010238) consisting of: 1) an Administrative Permit to allow the construction of a onestory single family dwelling (4,029.9 square feet with an attached 732 square foot garage), grading (600 cubic yards cut, 400 cubic yards fill) and access road improvements (including grading to install a culvert [500 cubic yards cut, 440 cubic yards fill], toe slope improvements and asphalt paving) in a site plan review zoning district; 2) an Administrative Permit for the construction of a two-story second single family dwelling (6,907 square foot with an attached 1,332 square foot garage) not exceeding the zoning density of the parcel, 3) an Administrative Permit for a guesthouse (600 square foot); 4) a Use Permit to allow the removal of 35 oak trees (six or more inches in diameter); and 5) Design Approval. The property is located at the terminus of Vía Cazador (Assessor's Parcel 169-321-003-000), north of Carmel Valley Road, west of Tierra Grande Drive, Carmel Valley. This permit was approved in accordance with County ordinances and land use regulations subject to the following terms and conditions. Neither the uses nor the construction allowed by this permit shall commence unless and until all of the conditions of this permit are met to Adhere to conditions and uses specified in the permit. Ongoing unless otherwise stated

Permit Mitig. Cond. Impact Addressed, and Responsible Land Use Department Compliance or Monitoring Actions to be performed. Where applicable, a certified professional is required for action to be accepted. Responsible Party for Clearing Condition Timing Verification of compliance the satisfaction of the Director of Planning and Building Inspection. Any use or construction not in substantial conformance with the terms and conditions of this permit is a violation of County regulations and may result in modification or revocation of this permit and subsequent legal action. No use or construction other than that specified by this permit is allowed unless additional permits are approved by the appropriate authorities. (Planning and Building Inspection) 2 PBD025 - NOTICE-PERMIT APPROVAL The applicant shall record a notice which states: "A permit (Resolution No. 05027) was approved by the Planning Commission for Assessor's Parcel 169-321-003-000 on May 25, 2005. The permit was granted subject to 4 conditions of approval which run with the land. A copy of the permit is on file with the Monterey County Planning and Building Inspection Department." Proof of recordation of this notice shall be furnished to the Director of Planning and Building Inspection prior to issuance of grading and building permits or commencement of the use. (Planning and Building Inspection) 3 WR8 - COMPLETION CERTIFICATION The applicant shall provide the Water Resources Agency certification from a registered civil engineer or licensed contractor that stormwater detention/retention facilities have been constructed in accordance with approved plans. (Water Resources Agency) 4 PREVIOUS CONDITIONS/MITIGATION MEASURES The applicant/owner shall adhere to conditions/mitigation measures set forth in the Board of Supervisors Resolution No. 03-068 (PLN010238, Kenny & McFarland). (Planning and Building Inspection) Proof of recordation of this notice shall be furnished to PBI. Submit a letter to the Water Resources Agency, prepared by a registered civil engineer or licensed contractor, certifying compliance with approved drainage plan. Adhere to conditions/mitigation measures set forth in Resolution No. 03-068 (PLN010238, Kenny & McFarland) and that construction occur within the one (1) year time extension period of the permit is void. / Engineer/ Contractor Prior to issuance of grading and building permits or start of use Prior to final inspection Ongoing unless otherwise stated RESpc_05027.doc Page 5 of 5