Meiners Oaks Water District Public Ut lityyard and Bu lding

Similar documents
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 STAFF REPORT August 30, 2007

City of San Juan Capistrano Agenda Report

Tentative Hearing Schedule

City of Placerville Planning Commission STAFF REPORT

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

City of Huntington Beach Community Development Department STAFF REPORT

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

EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT VARIANCE

RESOLUTION NO. PC 18-14

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

MONTEREY COUNTY ZONING ADMINISTRATOR

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

Planning Commission Staff Report Hearing of September 7, 2017

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

Applying for a Conditional Use Permit

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

City of San Juan Capistrano Supplemental Agenda Report

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

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT January 11, 2008

RESOLUTION NO. P15-07

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

AGENDA COMMITTEE OPENING OF. use. given the. by staff. CHAIRPERSON DALLAS BAKER CITY PLANNER OFFICIAL TODD MORRIS CHIEF BUILDING

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

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

AGENDA CITY OF EL MONTE MODIFICATION COMMITTEE TUESDAY OCTOBER 23, :00 P.M. CITY HALL WEST CONFERENCE ROOM A VALLEY BOULEVARD

The Morton County Planning & Zoning Commission Agenda for January 25, 2018

VARIANCE (Revised 03/11)

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

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

Trio Petroleum, Inc. (PLN010302)

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

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

City of Brisbane. Zoning Administrator Agenda Report

CITY COUNCIL AGENDA: JUNE 21, 2005 PUBLIC HEARING

Planning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526

Planning Commission Staff Report Hearing of January 18, 2018

RESOLUTION NO

COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT

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

It is recommended that the Development Committee take the following actions:

PLANNING COMMISSION REPORT Regular Agenda Public Hearing Item

Planning Commission Agenda Item

Greg Mikolash, Development Review Supervisor ( ;

Planning Commission Report

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

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT November 20, 2015

RULES AND REGULATIONS

ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY PLANNING DEPARTMENT

Sven & Katrin Nauckhoff (PLN030156)

RESOLUTION PC NOW THEREFORE, the Planning Commission of the City of Duarte resolves as follows:

Jack & Eileen Feather (PLN030436)

Site Development Review for

REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento

TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of December 7, Agenda Item 5A

HOW TO APPLY FOR A USE PERMIT

EXTRA-TERRITORIAL ZONING AUTHORITY

SPECIAL USE PERMIT APPLICATION

EXTRA-TERRITORIAL ZONING AUTHORITY

County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 9/10/2018

CITY OF BUENA PARK MINUTES OF ZONING ADMINISTRATOR HEARING January 28, 2016

EXHIBIT F RESOLUTION NO.

CITY OF MONTEBELLO Community Development Department Planning Division 1600 W. Beverly Boulevard Montebello CA

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

PLANNING COMMISSION STAFF REPORT October 31, 2013

PA Parking Adjustment for a change in use at 1300 Solano Ave.

Planning Commission Agenda Item

DEPARTMENT OF CITY PLANNING. Recommendation Report. Central Area Planning Commission. Case No.: CEQA No.: Incidental Cases: Related Cases:

Prepared by: Casey Kempenaar, Senior Planner

CITY OF ESCONDIDO Planning Division 201 North Broadway Escondido, CA (760) Fax: (760)

LEGAL NOTICE PLANNING COMMISSION PUBLIC HEARING

NYE COUNTY, NV PAHRUMP REGIONAL PLANNING COMMISSION REGULAR MEETING APRIL 15, 2015

Prepared by: Casey Kempenaar, Senior Planner

COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION

STATE OF ALABAMA SHELBY COUNTY

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

Community Development

CVA Robert and Renate Bearden

Planning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526

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

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

Planning and Zoning Staff Report Pestcom Pest Management LLC CU-PH

EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT VARIANCE

CUP17-12 CONDITIONAL USE PERMIT REQUEST- EBERT LANE

DATE: September 18, 2014 TO: Planning Commission FROM: Douglas Spondello, Associate Planner

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

FENCE, DUMPSTER ENCLOSURE & RETAINING WALL 2019 Zoning Development Permit (ZDP) (Revised 12/21/2018)

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Bosshardt Appeal of Planning and Development Denial of Land Use Permit 06LUP

Accessory Dwelling Unit Permit

FENCE PERMIT APPLICATION

1708 Martin Luther King Jr. Way

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

RESOLUTION NO

PLANNING & COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT

Review Authority. CMC Section (D) requires that applications for a Site Plan Review be reviewed by the commission at a public hearing.

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

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

MONTEREY COUNTY STANDARD SUBDIVISION COMMITTEE

Transcription:

I I ary 22, 2018 Planning Commission Hearing Meiners Oaks Water District Public Ut lityyard and Bu lding Cose No. PL I 7-009 5 Resource Management Agency, Planning Division Franca A. Rosengren, Case Planner County of Ventura Planning Commission Hearing PL17-0095 Exhibit 7- Staff powerpoint

Vicinity Map Meiners Oaks Mid-northern section of the Ojai Valley Bordered by the community of Mira Monte to the south and Ojai to the east 2

Land Use and Zoning Designations PROJECT SITE Zoning: Open Space, 20 acres minimum lot size Ojai Valley Area Plan: Open Space, 20 acres General Plan: Open Space-Urban Reserve SURROUNDING DEVELOPMENT Zoning: Open Space, 20 acres minimum lot size, and Agricultural Exclusive, 40 acres minimum lot size Ojai Valley Area Plan: Open Space, 20 acres and Open Space 40 acres General Plan: Open Space-Urban Reserve 3

Aerial Map 2680 Maricopa Hwy, Meiners Oaks 3.89 acres Water tanks are not part of project and not under the purview of the local jurisdiction 3

Surrounding Development and Uses Residence approx. 80 feet north Residence approx. 300 feet south 3

Existing Access to Site Entrance Gate to Project Site from Access Road Access Road to Project Site from Highway 33 7

Existing Site Layout View Looking North View looking North and Northeast 5

Existing Storage Building View Looking West View Looking North View Looking South 6

Permit and Enforcement History Previous Planning Division Permits for Subject Property: October 16, 1986 CUP-4374 1,800-sq. ft. metal storage building for a 20-year period Permit expired on October 2, 2006 October 13, 2015 Notice of Expired CUP letter sent to District May 31, 2017 CV17-0199 Notice of Alleged Violation issued to the District 7

Permit and Enforcement History Cont. July 18, 2017 PL17-0095 Applied for a new CUP to replace expired CUP-4374 (subject of today s hearing) August 24, 2017 CA17-0026 Compliance Agreement entered into with the County and the District Authorizes the continued use of the public utility storage yard and building during CUP renewal process October 18, 2017 ZC17-1041 Zoning Clearance issued to authorize the relocation of the District s entrance gate outside of the easement and to within the District s property boundary, and legalize a seven-foot property line fence with barbed wired. 7

Applicant s Project Description The Applicant requests that a Conditional Use Permit (CUP) be granted to authorize the continued use of a public utility storage building and yard for a 30-year period. 7

Applicant s Project Description Description of Uses and Structures Public Utility Storage Building (E) Installation of Impervious Surface located directly south of the existing storage building (P) Seven-foot tall Electric Security Gate and Fencing with Barbed-Wire (E) Portable Toilet for District Personnel (E) Designated Trash and Recyclable Bins Area (E) Size of Each Structure 1,800-sq. ft. 4,900-sq. ft. Approximately 1,532 linear feet, along the boundaries of the CUP area. One 150-sq. ft. 7

Project Description Cont. Hours of Operation of Public Utility Yard and Storage Building: Monday through Friday, 8:00 a.m. to 5:00 p.m., except for an emergency. Storage yard will contain limited outdoor storage consisting of pipes, valves, fittings, and materials for back-filling off-site District operations. 8

Floor and Elevation Plans 8

Environmental Review Categorically Exempt from Environmental Review Pursuant to CEQA Guidelines Section 15301(b), Existing Facilities 12

Notification and Public Comments Property owners within 1,500 feet of the project site One public comment received Legal Ad in the Ventura County Star and Planning Division website City of Ojai No comments provided Ojai Valley MAC Supervisor Bennett s Office indicated that it was not necessary for the MAC to review this project 12

Notification and Public Comments cont. The public comment included concerns regarding (Exhibit 5): Compatibility Public safety Aesthetics Planning Staff s responses to comments are attached as Exhibit 6. 12

CUP Findings 1. The proposed development is consistent with the intent and provisions of the County's General Plan and of Division 8, Chapters 1 and 2, of the Ventura County Ordinance Code [Section 8111-1.2.1.1.a]. 2. The proposed development is compatible with the character of surrounding, legally established development [Section 8111-1.2.1.1.b]. 3. The proposed development would not be obnoxious or harmful, or impair the utility of neighboring property or uses [Section 8111-1.2.1.1.c]. 4. The proposed development would not be detrimental to the public interest, health, safety, convenience, or welfare [Section 8111-1.2.1.1.d]. 5. The proposed development, if allowed by a Conditional Use Permit, is compatible with existing and potential land uses in the general area where the development is to be located [Section 8111-1.2.1.1.e]. 16

CUP Findings 6. The proposed development will occur on a legal lot [Section 8111-1.2.1.1f]. 7. The proposed development is approved in accordance with the California Environmental Quality Act and all other applicable laws. ALL 7 FINDINGS HAVE BEEN MADE Staff s analysis is included in Section E of the Staff Report 16

Recommended Actions 1. CERTIFY that the Commission has reviewed and considered this staff report and all exhibits thereto, and has considered all comments received during the public comment process; 2. FIND that this project is categorically exempt from CEQA pursuant to Section 15301 (b), Class 1, Existing Facilities, of the CEQA Guidelines. 3. MAKE the required findings to grant a CUP pursuant to Section 8111-1.2.1.1 of the Ventura County NCZO, based on the substantial evidence presented in Sections C, D, and E of this staff report and the entire record; 4. GRANT CUP PL17-0095, subject to the conditions of approval (Exhibit 4); 5. SPECIFY that the Clerk of the Planning Commission is the custodian, and 800 S. Victoria Avenue, Ventura, CA 93009 is the location, of the documents and materials that constitute the record of proceedings upon which this decision is based. 15