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

Similar documents
Jack & Eileen Feather (PLN030436)

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

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

MINOR SUBDIVISION COMMITTE E COUNTY OF MONTEREY, STATE OF CALIFORNIA

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA

Sven & Katrin Nauckhoff (PLN030156)

Trio Petroleum, Inc. (PLN010302)

John Machado et al (PLN040304)

PLANNING COMMISSION COUNTY OF MONTEREY, STATE OF CALIFORNIA

MONTEREY COUNTY ZONING ADMINISTRATOR

Peter Pan Investors LLC (PLN030397)

MONTEREY COUNTY MINOR SUBDIVISION COMMITTEE

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

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

MONTEREY COUNTY PLANNING COMMISSION

MONTEREY COUNTY STANDARD SUBDIVISION COMMITTEE

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

HERMAN LEE EDWARDS AND LIA D TRS PLN100195

MONTEREY COUNTY PLANNING COMMISSION

Gilbert and Joanne Segel (PLN020561)

HOW TO APPLY FOR A USE PERMIT

COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT

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

COUNTY OF SACRAMENTO CALIFORNIA SUBDIVISION REVIEW COMMITTEE REPORT

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

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

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

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

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

Chapter SWAINSON S HAWK IMPACT MITIGATION FEES

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT August 30, 2007

City of San Juan Capistrano Agenda Report

MONTEREY COUNTY ZONING ADMINISTRATOR

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

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

COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT

SISKIYOU COUNTY PLANNING COMMISSION STAFF REPORT March 21, 2018

COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT

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

EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT VARIANCE

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT January 11, 2008

Monterey County Page 1

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

SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA

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

VARIANCE (Revised 03/11)

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

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

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT February 15, 2013

PLANNING COMMISSION STAFF REPORT June 18, 2015

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

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

ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DALY CITY REPEALING AND REPLACING CHAPTER RE: INCLUSIONARY HOUSING

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

RESOLUTION NO. R

Project Location 1806 & 1812 San Marcos Pass Road

MONTEREY COUNTY ZONING ADMINISTRATOR

BOARD OF COUNTY COMMISSIONERS ARCHULETA COUNTY, COLORADO RESOLUTION 2018-

LEGAL NOTICE PLANNING COMMISSION PUBLIC HEARING

COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT

CHAPTER 3 PERMITS, PLANS AND ANNEXATION

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

EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT VARIANCE

Meiners Oaks Water District Public Ut lityyard and Bu lding

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

a1-1 ASSESSOR PARCEL NUMBER San Luis Bay Planning Area Coastal, Avila Beach Specific Plan, Coastal Zone, Flood Hazard

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

City of Huntington Beach Community Development Department STAFF REPORT

City of San Juan Capistrano Supplemental Agenda Report

RESOLUTION NO

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

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

RESOLUTION NO. R

ARTICLE III GENERAL PROCEDURES, MINOR PLANS AND FEE SCHEDULES

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION

LENORE AICHA.RLES W BROWN TRS (PLN080514)

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

RESOLUTION NO. R

PART 1 Enactment and Applicability

PLANNED UNIT DEVELOPMENT (PUD)

RESOLUTION NO. ZR

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

Item 10C 1 of 69

Planning Commission Report

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

AGENDA ITEM NO. 8 ORDINANCE No CITY OF HAWTHORNE CITY COUNCIL AGENDA BILL

COUNTY OF MONTEREY STATE OF CALIFORNIA JEFF'MAIN ZONING ADMINISTRATOR RESOLTUION NO A. P. # FINDINGS AND DECISION

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

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

Chapter 9 - Non-Conformities CHAPTER 9 - INDEX

City of San Juan Capistrano Agenda Report

PLANNING COMMISSION AGENDA REPORT SUMMARY

PLANNING & COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT

COASTAL PERMIT ADMINISTRATOR JANUARY 26, 2017

WILLIAMSON ACT CONTRACTS GUIDELINES

City of Imperial Planning Commission and Traffic Commission

REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento

TEMPORARY USE PERMITS (TUP) A Guide to the Municipal Approvals Process in Chilliwack September 2014

FINAL MONTEREY COUNTY ZONING ADMINISTRATOR NOVEMBER 8, 2007 MINUTES

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

Transcription:

JEFF MAIN ZONING ADMINISTRATOR COUNTY OF MONTEREY STATE OF CALIFORNIA - RESOLUTION NO. 060542 A.P. # 413-012-00 9 and 413-012-01 0 In the matter of the application of Mark and Nancy Jobst (PLN060542) FINDINGS AND DECISION for a Coastal Development Permit in accordance with Title 20 (Monterey County Coastal Implementation Plan Ordinances) Chapter 20.140 (Coastal Development Permits) of the Monterey County Code, to allow the demolition of an existing 840 square foot Agricultural Shed portions of which are currently located on tw o contiguous parcels. The project is located at 260 Giberson and 262 Giberson Road, Moss Landing, North County Land Use Plan, Coastal Zone, and came on regularly for hearing before the Zoning Administrator o n January 25, 2007. Said Zoning Administrator, having considered the application and the evidence presented relating thereto, FINDINGS OF FAC T 1. FINDING: CONSISTENCY - The project, as described in Condition No. 1 and as conditioned, conforms to the policies, requirements, and standards of the Monterey County Genera l Plan, the North County Area Land Use Plan, Title 20 of the Monterey County Code, and the Monterey County Coastal Implementation Plan - Part 2 (Chapter 20.144 MCC). EVIDENCE : (a) The text, policies, and regulations in the above referenced documents have bee n evaluated during the course of review of the application. No conflicts were found to exist. No communications were received during the course of review of th e project indicating any inconsistencies with the text, policies, and regulations in these documents..._ _:_ -_.._..... (b) The properties are located at 260 and 262 Giberson Road, Moss Landing (Assessor's Parcel Numbers 413-012-009-000 and 413-012-010-000), Nort h County Area Land Use Plan. The parcels are zoned Coastal Agricultural Preserve, Coastal Zone ("CAP (CZ)"). The subject properties comply with all the rules an d regulations pertaining to zoning uses and any other applicable provisions of Titl e 20, and are therefore suitable for the proposed demolition. (c) The project planner conducted a site inspection on October 5, 2006, to verify that the project on the subject parcel conforms to the plans listed above. (d) The project was not referred to the North County Coastal Land Use Advisor y Committee (LUAC) for review. Based on the current review guidelines adopted by the-monterey County Board of Supervisors (Resolution No. 04-236),. this application did not warrant referral to the LUAC for the following reasons : the project is exempt from CEQA review per Section 15301 ; the parcel is not located on slopes exceeding 30%, and implementation of the project will not require the issuance of a Variance. (e) The application, plans, and related support materials submitted by the project applicant to the RMA- Planning Depai linent for the proposed development found i n Project File PLN060542.

2. FINDING: SITE SUITABILITY The site is physically suitable for the use proposed. EVIDENCE : (a) The project has been reviewed for site suitability by the following departments and agencies: California Coastal Commission, RMA-Planning Department, North County Fire Protection District, Public Works, Environmental Health Division, an d Water Resources Agency. There has been no indication from thes e departments/agencies that the site is not suitable for the proposed development. Conditions recommended have been incorporated. (b) Staff conducted a site inspection on October 5, 2006 to verify that the site i s suitable for this use. (c) Materials in Project File PLN060542. 3. FINDING: CEQA (Exempt) : - The project is categorically exempt from environmental review. EVIDENCE : (a) Section 15301(1) (Class 1) of the CEQA Guidelines (demolition and removal o f individual small structures) categorically exempts the proposed development fro m environmental review. (b) Currently, portions of the existing Agricultural Shed are located on two contiguou s parcels; Parcel "A" (413-012-009-000) and Parcel "B" (413-012-010-000). The demolition is intended to allow the owners to sell the properties as two independen t parcels. No additional development is proposed. (c) No adverse environmental effects were identified during staff review of th e demolition application or during the site visit on October 5, 2006. Both parcels are previously disturbed and no environmentally sensitive habitat areas were identified. (d) No unusual circumstances were found to exist that would cause a potentia l significant environmental impact to occur. (e) See preceding and following findings and supporting evidence. (f) Materials in project file PLN060542. 4. FINDING : PUBLIC ACCESS - The project is in confoiinance with the public access and public recreation -policies of the Coastal--Act--and Local--Coastal Program, - and does no t interfere with any form of historic public use or trust rights (see 20.70.050.B.4). No access is required as part of the project as no substantial adverse impact on access, either individually or cumulatively, as described in Section 20.70.050.B.4.c of the Monterey County Coastal Implementation Plan, can be demonstrated. EVIDENCE (a) The subject property is not described as an area where the Local Coastal Program requires access. (b) The subject property is not indicated as part of any designated trails or shorelin e access as specified in Policy 6.4 of the North County Area Land Use Plan. (c) No evidence or documentation has been submitted or found showing the existenc e of historic public use or trust rights over this property. (d) Staff site visit on October 5, 2006. 5. FINDING : NO VIOLATIONS - The subject property is in compliance with all rules an d regulations pertaining to zoning uses, subdivision, and any other applicable provision s of the County's zoning ordinance. No violations exist on the property. Zoning violation abatement costs, if any, have been paid. EVIDENCE: Staff reviewed RMA- Planning Department and RMA-Building Services records and i s not aware of any violations existing on subject property. Mark and Nancy Jobst (PLN060542) Page 2

6. FINDING: HEALTH AND SAFETY - The establishment, maintenance, or operation of the project applied for will not under the circumstances of this particular case be detrimental to the health, safety, peace, morals, comfort, and general welfare of person s residing or working in the neighborhood of such proposed use, or be detrimental o r injurious to property and improvements in the neighborhood or to the general welfar e of the County. EVIDENCE : Preceding findings and supporting evidence. 7. FINDING : APPEALABILITY - The decision on this project is appealable to the Board o f Supervisors and the California Coastal Commission. EVIDENCE : Sections 20.86.030 and 20.86.080 of the Monterey County Zoning Ordinance. DECISION THEREFORE, it is the decision of said Zoning Administrator that said request for a Coastal Developmen t Permit be approved as shown on the attached sketch, subject to the attached conditions. PASSED AND ADOPTED this 25th day of January, 2007. ----COPY OF-THIS DECISION-MAILEDTO -APPL-ICANT :ON- -- FEB -3 3- -2007 _ APPLICATION IS APPEALABLE TO THE BOARD OF SUPERVISORS. IF ANYONE WISHES TO APPEAL THIS DECISION, AN APPEAL FORM MUST BE COMPLETED AND SUBMITTED T O THE CLERK OF THE BOARD OF SUPERVISORS ALONG WITH THE APPROPRIATE FILING FE E ON OR BEFORE FEB 2 3 200 7 THIS APPLICATION IS ALSO APPEALABLE TO THE COASTAL COMMISSION. UPON RECEIPT OF NOTIFICATION OF THE DECISION BY THE BOARD OF SUPERVISORS, THE COMMISSIO N ESTABLISHES A 10 WORKING DAY APPEAL PERIOD. AN APPEAL FORM MUST BE FILED WITH THE COASTAL COMMISSION. FOR FURTHER INFORMATION, CONTACT TH E COASTAL COMMISSION AT (831) 427-4863 OR AT 725 FRONT STREET, SUITE 300, SANT A CRUZ, CA This decision, if this is the final administrative decision, is subject to judicial review pursuant t o 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. Mark and Nancy Jobst (PLN060542) Page 3

NOTES 1. You will need a building permit and must comply with the Monterey County Buildin g Ordinance in every respect. Additionally, the Zoning Ordinance provides that no building permit shall be issued, nor an y use conducted, otherwise than in accordance with the conditions and terms of the permi t 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 even t of appeal. Do not start any construction or occupy any building until you have obtained the necessar y permits and use clearances from the Monterey County Planning and Building Inspectio n Department office in Salinas. 2. This permit expires two years after the above date of granting thereof unless construction o r use is started within this period. Mark and Nancy Jobst (PLNO 60542 ) Page 4

Resource Management Agency - Planning Department Condition Compliance & Mitigation Monitoring an d Reporting Plan Project Name : Mark and Nancy Jobst APNs: 413-012-009-000 and 413-012-010-000 File No: PLN060542 Approval by : Zoning Administrator Date : January 25, 200 7. *Monitoring or Reporting refers to projects with an Ell? or adopted Mitigated Negative Declaration per Section 21081.6 of the Public Resources Code..ice *,,,,.ckv- z m,'..^...":r.l- -FS.. Âr i9 :X`*1*.,.' ;K *7W +o^.. p. -TA+...*. Ṅ.. >'6 ^, 1:3}z E y...c..k:. *' -. *FÔ. S ", T -*' *.. '.S +r2 *... *. Concb- ' umber ; * i **.>.,.. ^} e.. Man timber=,, Yl l* '.,-.. '. *... `.L,..! *..Yn{, _ 3no. '.L'9(~ :. i.c.4. p.t ;. -F,y *, û.vat-.y,..:," q.r... wt s..+. ;94. x wty r *^- **5Hû# P ir, } * fii / Cond itions f44 P*li 1al an or! ita ga on asureg and o stile and Use- r e uc {. 1. PD001- SPECIFIC USES ONLY This Coastal Development permit (PLN060542) allow s for the demolition of an 840 square foot Agricultura l Shed, portions of which are currently located on two contiguous parcels. The properties are located at 260 and 262 Giberson Road (Assessor's Parcel Numbers 413-012-009-000 and 413-012-010-000), North County Lan d Use Plan. 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 commenc e unless and until all of the conditions. of this permit are met to the satisfaction of the Director of the RMA - Planning Department. Any use or construction not i n 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 an d subsequent legal action. No use or construction other than that specified by this permit is allowéd unles s additional permits are approved by the appropriate authorities. To the extent that the County has delegated Mark and Nancy Jobst (PLN060542) Page 5 _ :Comr,.lianc or `ôrcito n ::*> *.-,.*.*.,. w T,y3th** `ft FG - f. on * -sn u- > _ 'es/.onsa7i. S. - p r -3srt?,:.-*Yr,S^-*. :w. i er.vd*x w,-., Y.mv h *{, :.. r*i ' er o me < N er * r.. = 1,t ; _ ;o *, r O.m/lla pro eszo a : ire / : uzr y / > 5 K C*sF>^tt a 'rrctio" jo e co ed. Adhere to conditions and use s specified in the permit. Owner/ Applicant...T'L `.v+p... :* i^r 7' i s * -... SRS * : F -.a+l'. z *.t. el ea *v, 7. a v Y!i - ions ':.è ; moo' min t x plaancems zame/ ate a, n ** - Ongoing unless otherwis e state d

: «.. rmzt *.* ** C umbel * y. '>ttct M 1PTztz - :,umber d C i. =.* _ *'.. `w -s '. ^c.fm : ' w`./^. x....,x' H 1 l - r onztfons' o,ro1'nl:a or 11liri ution :.r.*..* *-:.*** ::,..*.. _ feasuresand-res.., ô smile Lam/ t s p De pârtment.,a. ay,s *sâ yc.-;... r. w =. - :C` ' **. ;* * â /` -.r-t c.ar;o,. l o n it nee ' o ô nctorz a ng C** ctru,r,* e to b e uz:rrieditgwhe.e. a ltca, e mot. y y, e * PP:* fie,. * *;., pro e to a s rep rc ed,ô * Luc : o_ to so It P.. *r >.7tw^. f?r -- f.. a onszb 4 a * r emit za grain, Yom. m, - T Mme, erztea o ; _. = Com zance name/date x a._ _ any condition compliance or mitigation monitoring to the Monterey County Water Resources Agency, the Water Resources Agency shall provide all, information requested by the County and the County all bear ultimate responsibility to ensure that conditions and mitigation measures are properly fulfilled. ; (RMA - Planning Department) 2. PD002 - NOTICE-PERMIT APPROVAL, Proof of recordation of this notice Owner/ Prior to The applicant shall record a notice which states : "A shall be furnished to the RMA Applicant the permit (Resolution 060542) was approved by the Zonin g Planning Department. issuance of Administrator for Assessor's Parcel Numbers 413-012 - grading 009-000 and 413-012-010-000 on January 25, 2007. and The permit was granted subject to 3 conditions of building approval which run with the land. A copy of the permit permits or is on file with the Monterey County RMA - Planning commenc e Depai tanent." Proof of recordation of this notice shall b e -ment of furnished to the Director of the RMA - Planning use. Depa, lanent prior to issuance of building permits or commencement of the use. (RMA - Planning Department) 3. PDSP001 TREE PROTECTION Submit evidence of tree protection Owner/ Prior to the Trees which are located close to the construction site(s) to the RMA - Planning Department Applicant issuance of shall be protected from inadvertent damage from for review and approval. gradin g construction equipment by fencing off th1 canopy and/or driplines and/or critical root zones (whichever is greater) building with protective materials, wrapping trunks with permits protective materials, avoiding fill of any type against the base of the trunks and avoiding an increase in soil depth at the feeding zone or drip-line of the retained trees. Said protection, approved by a certified arborist, shall be demonstrated prior to issuance of building permits Submit photos of the trees on the property to the RMA Planning Depai Latent after demolition to Owner/ Applicant Prior to fmal building Mark and N ancv Jobst (PLN060542) Page 6

Obndat*onsâf pro,' t â l rtig7f who t easure an # Zc spoonslekand: Yic ' par men* ct robe. 'b olnned r2 s ions b Gem *Tiiii subject to the approval ofthe RMA Director of Planning. (RMA-Planning Department) document that tree protection has been successful inspection END OF CONDITIONS Mark and Nancy Jobst (PLN060542 ) Page 7

Exhibit. D ^ iw, rnd 2c'. LS. RECEIVED Agind n--^^ ~~ 11 :ihy '00* gdi _ WW Pc - - - Ors le 6. 2.122:2d

FTLE# PLN 060542 MONTEREY COUNTY, C A Owner: Nancy and Mark Jobs t Representative : Beverly Watson Parcels: 413-012-009 & -01 0 Moss Landing lr- :, i, i. FIIGH CAKAGI : tx,6,u: n^, i CONCRETE ;SLA B -_.?W. If 11E:IiC It II ER; I? 1 ' '* * ' al.:..1. ; :I,:.

---'- 1154r -...t. 51E! \1 1?il[ 1 1'1' E111141 L 1 VI ;A' +.11,0, 1 14:. ;It 13. 1.1.k Ir,x k = kw' lb 36", ofi.4'55 L f' R ij';5 :g... t A k CO-r r g:r,.. 1 vl I I Ps' ', 1 ION %%NI Et I-'.4 flit % 2o ' OWNER JOBS T Ag Shed Elevations : FILE # PLN 060542 PARCELS 413-012-009 & -01 0 December, 2006

NORTH COUNT Y SPRINGFIELD RD X\ w! F Zmudowski State Beach PROJECT-SITE 11111111111111111111111111111111d GIBERSON R D Monterey Bay Moss'Landingl'&Il Beach MOSS LANDING APPLICANT : JOBST APN ;413-012'DOQ-OOO&413-012'01O-OOO FILE #PLNOGO54 2 PLANNER : FRANK