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

Similar documents
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 (707) FAX (707)

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

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

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 624 Oak Lawn Avenue

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution.

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

County of Sonoma Agenda Item Summary Report

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 716 Oak Lawn Avenue

RESOLUTION NUMBER 4238

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

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

NOTICE OF A REGULAR MEETING

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

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 16 Mayfair Drive

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

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

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 1212 Glenwood Avenue

SAN RAFAEL CITY COUNCIL AGENDA REPORT

PLANNING COMMISSION STAFF REPORT

Stenberg Annexation Legal Diagram Exhibit "B" W Subject Property Annexed to the City of Red Bluff VICINITY MAP "1:3:

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

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

County Of Sonoma Agenda Item Summary Report

Item 10C 1 of 69

Brendan Vieg, Principal Planner ( ;

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m.

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT August 12, 2015 (Agenda)

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

A RESOLUTION OF THE CITY OF SAUSALITO APPROVING THE NINTH AMENDMENT TO THE LEASE BY AND BETWEEN THE CITY OF SAUSALITO AND THE NEW VILLAGE SCHOOL.

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

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

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION

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

Processing Procedures for Subdivisions of Land under a Williamson Act Contract

AGENDA ITEM 6B. MEETING: March 21, 2018

Land Conservation Plan

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

PLANNING COMMISSION RESOLUTION NO

RESOLUTION NO

Proposed General Plan Land Use Amendments. Resolution Exhibit A. Technical Corrections - Round 5

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

RESOLUTION NO. R2010-

Staff Report. Victoria Walker, Director of Community and Economic Development

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

PLANNING COMMISSION STAFF REPORT June 18, 2015

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

Planning Commission Staff Report

RESOLUTION NO

Planning Commission Staff Report August 4, 2016

County of Sonoma Agenda Item Summary Report

ADOPT RESOLUTION APPROVING A REPLACEMENT HOUSING PLAN FOR 1855 AND 1875 CLAYTON ROAD

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM

M E M O DECLARATION OF SURPLUS DISTRICT PROPERTY

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

RESOLUTION NO. PC 18-14

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

Staff Report. Victoria Walker, Director of Community and Economic Development

STAFF REPORT TO THE CITY COUNCIL

Memorandum /14/17. FROM: Harry Freitas TO: HONORABLE MAYOR AND CITY COUNCIL. DATE: February 9, 2017 SUBJECT: SEE BELOW. Date.

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager

RESOLUTION NUMBER 4678

The Town has an agreement with Santa Clara County that requires annexation of any property

ORDINANCE NO. XXXX. WHEREAS, the proposed Rezone has been processed pursuant to Section , Title 9 of the Municipal Code; and

REPORT TO THE SHASTA COUNTY PLANNING COMMISSION

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

City of San Juan Capistrano Agenda Report

RESOLUTION NO. WHEREAS, a map showing the location of such territory is attached hereto as Exhibit "B" and incorporated herein by this reference; and

Meiners Oaks Water District Public Ut lityyard and Bu lding

Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

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

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

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

Trinity 7277 LLC-Edwards Zone Change (Z-18-01) Page 1

AGENDA REPORT SUMMARY. Express Short-Term Rental Prohibition. Jon Biggs, Community Development Director and the City Attorney s Office

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

RESOLUTION NO. P15-07

MONTEREY COUNTY RESOURCE MANAGEMENT AGENCY Carl P. Holm, AICP, Director

CITY COUNCIL SUMMARY REPORT. Agenda No. (,.J Key Words: Southwest Dixon, General Plan, Specific Plan Rezone Meeting Date: May 18, 2016

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: June 6, 2018

City of San Juan Capistrano Agenda Report

CITY OF YUBA CITY STAFF REPORT

Christopher J. Blunk, Deputy Public Works Director/ City Engineer

Planning Commission Staff Report August 6, 2015

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

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. May 12, 2010 (Agenda)

TOWN OF WINDSOR TOWN COUNCIL

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

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS

LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA *************************************************************************

RESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation.

Proposition 218 Notification NOTICE TO PROPERTY OWNERS OF PUBLIC HEARING ON HILLSIDE ZONE ADDITIONAL SEWER RATE. Name Address City, State, Zip

Project Location 1806 & 1812 San Marcos Pass Road

County of Sonoma Agenda Item Summary Report

Transcription:

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 Sigrid Swedenborg, Project Planner SUBJECT: Agricultural Preserve/Williamson Act Contract; AGP09-0042 Background: ANALYSIS The property owner, has requested that the Board of Supervisors modify an existing Agricultural Preserve (1-361-72; Book 2607, Page 613), expanding it by 279.88 acres and authorize the Chair of the Board of Supervisors to establish a new Type I Williamson Act Contract on the 279.88 acres pursuant to Government Code Section 51234 for property located at 5520 and 5532 West Soda Rock Lane, Healdsburg; APN 088-060-013; Zoned LIA (Land Intensive Agriculture), B6-20 and LIA (Land Intensive Agriculture), B6-60 acre density, F1 (Floodway Combining District), F2 (Floodplain Combining District), BR (Biotic Resource), VOH (Valley Oak Habitat); Supervisorial District No. 4. Issue #1: Requirements for Establishment of an Agricultural Preserve The enlargement of an Agricultural Preserve includes certain procedural requirements, listed as follows: a. Pursuant to Government Code Section 51230 the Board of Supervisors may only modify Agricultural Preserve by a Resolution and after a public hearing. Therefore, consistent with the requirements a public hearing is being held and if approved, consistent with Government Code Section 51237, the Resolution, along with the modified Agricultural Preserve Area Map depicting the 279.88 acres added to the Preserve Area will be recorded with the County Recorders Office. Under the Williamson Act and County Rules for Type I Agricultural Preserves, preserves must be 100 acres, unless certain findings are made. Here the 100 acre minimum is satisfied. In addition, the land qualifies for inclusion in the Type I Agricultural Preserve because the land is prime land planted with vineyards. b. Pursuant to Government Code Section 51233, two weeks prior to this hearing, a Notice was sent to LAFCO, but no cities are within one mile of the Preserve Boundary, therefore, no hearing notice was required to be sent to any nearby city. c. Pursuant to Government Code Section 51234, PRMD has determined that enlarging the

December 15, 2009 Page 2 existing Agricultural Preserve Area is consistent with the General Plan because the land to be added to the Agricultural Preserve Area is under the Land Intensive Agricultural land use and zoning designation, is planted with a vineyard, and has cattle grazing in the area unsuitable for vineyard development, and is, therefore, devoted to agriculture. Issue #2: Type I Contract Qualifications a. The land will be located within a Type I Agricultural Preserve. b. The site is considered prime agricultural land as it is planted in vineyards. c. The parcel, at 280 acres, exceeds the 10 acre minimum Contract parcel size required. Approximately 100 acres are planted in grapes. Cattle are also grazed on the site and a large portion of the parcel is directly adjacent to the Russian River and restricted by the BR (Biotic Resources), F1 (Floodway Combining District), and F2 (Floodplain Combining District) zoning districts. d. The parcel meets the minimum income generation standards of $200 per acre per year as shown on the attached Income Statement. The vineyard operation on the subject parcel exceeds the minimum income requirement of $200.00 per acre gross annual income by earning $9,400 gross income per planted acre annually from the 100 acres of vineyard. e. Overall the land is devoted to agricultural use because it is planted in vines, and used for grazing. f. There is one residence on the site for the owner, and a small unit used for housing vineyard workers. This is considered a compatible use because those persons residing in the unit manage and maintain the on-site vineyard. Due to the fiscal problems faced by the State of California the state is no longer providing subvention money to local jurisdiction to make up for the money lost in reduced taxes for lands under Williamson Act Contracts. On October 20, 2009, the Board of Supervisors discussed whether new contracts should be allowed until such time as the subvention money program is restored. The Board directed PRMD to continue processing requests for new Williamson Act Contracts submitted by October 20, 2009. This request was submitted on October 6, 2009. PRMD is not processing requests for new Williamson Act Contracts received after October 20, 2009, until further notice. STAFF RECOMMENDATION All requirements for the inclusion of the subject land in a Type I Agricultural Preserve have been satisfied. The land, once included in the Agricultural Preserve, will meet all requirements for a Type I Williamson Act Contract including the minimum parcel size requirement, and income requirement; therefore, staff recommends the Board of Supervisors include the 279.88 acres within Agricultural Preserve 1-361 and authorize the Chair of the Board of Supervisors to sign a new Type I Williamson Act Contract and record the Resolution and the Agricultural Preserve Area Map, attached as Exhibit A.

December 15, 2009 Page 3 List of Attachments: Draft Board of Supervisors Resolution Separate attachment for the Board of Supervisors and On File with the Clerk: EXHIBIT A: Agricultural Preserve Expansion Map EXHIBIT B: Proposal Statement EXHIBIT C: Planning Application EXHIBIT D: Agricultural Preserve Income Statement EXHIBIT E: Vicinity Map EXHIBIT F: Assessor's Parcel Map

Resolution Number County of Sonoma Santa Rosa, California AGP09-0042 Sigrid Swedenborg RESOLUTION OF THE BOARD OF SUPERVISORS, COUNTY OF SONOMA, STATE OF CALIFORNIA, GRANTING THE REQUEST BY TO INCLUDE 279.88 ACRES INTO EXISTING AGRICULTURAL PRESERVE 1-361 AND AUTHORIZING THE CHAIR OF THE BOARD OF SUPERVISORS TO SIGN A NEW TYPE I WILLIAMSON ACT CONTRACT FOR THE 279.88 ACRE SITE LOCATED AT 5520 AND 5532 WEST SODA ROCK LANE, HEALDSBURG; APN 088-060-013. WHEREAS, the applicant,, filed an application with the Sonoma County Permit and Resource Management Department to modify an existing Agricultural Preserve (1-361-72; Book 2607, Page 613) by expanding it by 279.88 acres and authorizing the Chair of the Board of Supervisors to establish a new Type I Williamson Act Contract on the 279.88 acres for property located at 5520 and 5532 West Soda Rock Lane, Healdsburg; APN 088-060-013; Zoned LIA (Land Intensive Agriculture), B6-20 acre density and LIA (Land Intensive Agriculture), B6-60 acre density, F1 (Floodway Combining District), F2 (Floodplain Combining District), BR (Biotic Resource), VOH (Valley Oak Habitat); Supervisorial District No. 4; and WHEREAS, the Board of Supervisors finds that the modification of the existing Agricultural Preserve 1-361 to be consistent with the Sonoma County General Plan and the applicable provisions of state law; and WHEREAS, the subject property is used for vineyards and is devoted to commercial agricultural pursuits; and WHEREAS, the subject property qualifies for a new Type I Williamson Act Contract under the County s Rules and Regulations for Administration of Agricultural Preserves, Type A-I, and under the State Williamson Act (Government Code Section 51200 et seq.); and WHEREAS, the project described in this Resolution is exempt from the requirements of the California Environmental Quality Act under Section 15317, Class 17 of Title 14 of the California Code of Regulations (CEQA Guidelines) in that it involves the enlargement of an existing Agricultural Preserve and the authorization of a Williamson Act Contract. NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors finds, declares, and determines that all of the above recitals are true and correct; and on that basis grants the request by for the modification of Agricultural Preserve 1-361 and a new Type I Williamson Act Contract restricting those lands which are described on the tax rolls of the County of Sonoma by Assessor s Parcel Number 088-060-013. BE IT FURTHER RESOLVED that the Clerk of the Board of Supervisors is hereby instructed to record this Resolution and the Agricultural Preserve Map with the Office of the Sonoma County Recorder. BE IT FURTHER RESOLVED that the Board of Supervisors hereby authorizes the Chair of the Board of Supervisors to sign a new Type I Williamson Act Contract.

Resolution # December 15, 2009 Page 2 BE IT FURTHER RESOLVED that the Board of Supervisors designates the Clerk of the Board as the custodian of the documents and other material which constitute the record of proceedings upon which the decision herein is based. These documents may be found at the office of the Clerk of the Board, 575 Administration Drive, Room 100-A, Santa Rosa, California 95403. SUPERVISORS VOTE: Brown: Absent Kerns: Zane: Carrillo: Kelley: Ayes: Noes: Absent: Abstain: SO ORDERED.