MONTECITO PLANNING COMMISSION Staff Report for Schnur New Swimming Pool and As-Built Development Plan

Size: px
Start display at page:

Download "MONTECITO PLANNING COMMISSION Staff Report for Schnur New Swimming Pool and As-Built Development Plan"

Transcription

1 MONTECITO PLANNING COMMISSION Staff Report for Schnur New Swimming Pool and As-Built Development Plan Deputy Director: Alice McCurdy Staff Report Date: March 27, 2014 Division: Development Review South Case No.: 13DVP Supervising Planner: Anne Almy Supervising Planner Phone #: Staff Contact: Ryan Cooksey Environmental Document: Exempt CEQA 15301&15303 Planner s Phone #: OWNER: Ron Schnur 935 Park Lane Santa Barbara, CA (805) AGENT: Project Site Jeremy Martinez 345 Rutherford Street Goleta, CA (805) This site is identified as Assessor Parcel Number , located at 935 Park Lane, in the Montecito area, First Supervisorial District. Application Complete: September 27, 2013 Processing Deadline: 60 days from NOE 1.0 REQUEST Hearing on the request of Jeremy Martinez, agent for the owner, Ron Schnur, to consider Case No. 13DVP , [application filed on August 23, 2013] for approval of an as-built Development Plan in compliance with Section of the Montecito Land Use and Development Code, on property zoned RMZ-40. The Development Plan would allow the development of a new swimming pool and hot tub and would also cover the existing permitted, asbuilt residence, including a modification to allow the residence to be 30 feet in height, a modification to allow for an existing retaining wall 17 feet in height, an attached garage, a tennis court, a pool equipment room and a ground mounted solar array. The request also includes a determination that the project is exempt from the provisions of CEQA pursuant to State CEQA

2 Page 2 Guidelines Section and The application involves AP No , located at 935 Park Lane, in the Montecito area, First Supervisorial District. 2.0 RECOMMENDATION AND PROCEDURES Follow the procedures outlined below and conditionally approve Case No. 13DVP marked "Officially Accepted, County of Santa Barbara, April 16, 2014, Montecito Planning Commission Attachments A-D, based upon the project's consistency with the Comprehensive Plan, including the Montecito Community Plan, and based on the ability to make the required findings. Your Commission's motion should include the following: 1. Make the required findings for approval of the project specified in Attachment A of this staff report, including CEQA findings; Determine the project is exempt from CEQA pursuant to CEQA Guideline Sections and (e) of CEQA, included as Attachment C; and 3. Approve the project, Case No. 13DVP , subject to the conditions included as Attachment B. Refer back to staff if the Montecito Planning Commission takes other than the recommended action for appropriate findings and conditions. 3.0 JURISDICTION This project is being considered by the Montecito Planning Commission based on Section C of the Montecito Land Use and Development Code (MLUDC) which states that a Development Plan approval is required for all development, including grading, on parcels within the Resource Protection Zone. Pursuant to MLUDC Section B.3, the Montecito Planning Commission is the review authority for Final Development Plans with certain exceptions that are inapplicable here. 4.0 ISSUE SUMMARY Aesthetics: The project is proposed on a lot in Montecito zoned RMZ-40. The existing single family dwelling, tennis court and solar array were all previously permitted. Consistent with current ordinance requirements, this previously approved development is subject to an as built development plan. The proposed combined pool and spa are designed to match the Mediterranean architecture of the dwelling. The pool has been designed to incorporate sandstone and plaster along its retaining walls in order to match the existing aesthetic of the project site. These retaining walls would be a maximum of 5 feet in height. The proposed combined pool and

3 Page 3 spa would be located within the parcel s building envelope, approximately 50 feet south of the existing residence, on a graded area that previously served as a lawn. This area is set back from a steep slope and, accordingly, the proposed combined pool and spa would not be visible from public viewing areas (such as Park Lane, the nearest public road). Development Plan Modifications: The existing development includes a two story dwelling and a retaining wall which are legal nonconforming as to height. Under current regulations, development on the property is subject to a 16 foot height limit (as it is subject to Ridgeline Hillside s rural regulations), plus an additional 3 feet for structures with a roof pitch greater than 4:12, for a total height limit of 19 feet. The dwelling, with its 4:12 roof pitch, is 30 feet in height and, as such, exceeds the current height limit by 11 feet. The retaining wall is 17 feet in height and, as such, exceeds the current height limit by 1 foot. The applicant has requested a modification allowing for the dwelling s 30 foot height and the retaining wall s 17 foot height as part of the Development Plan (as allowed according to the MLUDC, section H.1). 5.1 Site Information 5.0 PROJECT INFORMATION Site Information Comprehensive Plan Designation Montecito Community Plan Area, Rural Area, MA-40 (Mountainous Area, one dwelling per 40-acres) Ordinance, Zone Montecito LUDC, RMZ-40 (Resource Protection Zone, 40- acre minimum parcel size), Montecito Hillside Overlay Site Size acres Present Use & Development Single-family residence, attached garage, tennis court, ground mounted solar array, retaining wall, pool equipment room Surrounding Uses/Zone(s) North: Vacant/RMZ-320 South: Single-family residence/2-e-1 East: Single-family residence/rmz-40 West: Single-family residence/rmz-40 Access Private driveway off Park Lane Public Services Water Supply: Montecito Water District Sewage: Montecito Sanitary District Fire: Montecito Fire Protection District 5.2 Description The project is a request of Jeremy Martinez, agent for the owner, Ron Schnur, for approval of a Final Development Plan in compliance with Section of the Montecito Land Use and Development Code, on property zoned RMZ-40. The proposed project would allow for the construction of a new, combined swimming pool and spa, measuring 14 feet by 67 feet, and to

4 Page 4 include under the Development Plan the existing permitted residence, attached garage, ground mounted solar array, 17 foot tall retaining wall, pool equipment room and tennis court. The dwelling and retaining wall are legal nonconforming as to height as they were approved in 1988, prior to the implementation of the Ridgeline Hillside guidelines. As such, the legal nonconforming dwelling s height of 30 feet exceeds its 16 foot Ridgeline Hillside height limit (plus three feet, as the dwelling s roof pitch is greater than 4:12). Additionally, the legal nonconforming retaining wall s height of 17 feet exceeds its 16 foot Ridgeline Hillside height limit. Accordingly, the applicant has requested the approval of a height modification under the Development Plan. The project would require 50 cubic yards of grading, as well as the excavation necessary to construct the swimming pool, and no trees would be removed. The parcel would continue to be served by the Montecito Fire Protection District, the Montecito Sanitary District and the Montecito Water District. Access would continue to be provided via a private driveway off of Park Lane. 5.3 Background Information Previous Approvals: The subject parcel is a result of Parcel Map No. 13,139, recorded on May 11, In December of 1988, Land Use Permit (LUP) was approved for construction of the existing residence, retaining wall, garage and tennis court. In July of 1989, Land Use Permit was approved for a swimming pool and spa (which have since been filled under 13CNP ), as well as a pool equipment room. In 2003, Land Use permit 03LUP was approved for the construction of a ground mounted solar array. At the time of approval of LUP and LUP , the subject parcel was zoned 3-E-1 (single-family residential, 3-acre minimum parcel size). At the time of the approval of LUP 03LUP , the subject parcel was zoned RMZ-40. Current Zoning: Following the adoption of the Montecito Community Plan in 1991, the zoning of the subject parcel was changed to RMZ-40 (Resource Protection Zone, 40-acre minimum parcel size). The purpose and intent of the Resource Protection Zone in the Montecito Land Use and Development Code is to protect lands that are unsuited for intensive development; limit development because of extreme fire hazards, minimum services, and/or environmental constraints; and encourage the preservation of these areas for uses including grazing, scientific and educational study, and limited residential uses. Development Plan Requirement: On May 20, 2008, the Board of Supervisors adopted changes to the Montecito RMZ zone requiring a Development Plan for all new development. 6.1 Environmental Review 6.0 PROJECT ANALYSIS The proposed project is exexmpt from environmental review pursuant to Sections (Existing Facilities) and (New Construction or Conversion of Small Structures) of the Guidelines for Implementation of the California Environmental Quality Act (CEQA). Section

5 Page exempts the permitting of existing private structures (assuming there is no expansion of use) and Section exempts the construction of small structures, including a single family residence and accessory structures such as a swimming pool. The project consists of an existing single family dwelling, 17 foot tall retaining wall, attached garage, ground mounted solar array, pool equipment room and tennis court, none of which would be expanded in terms of use or size; and the construction of an accessory structure (swimming pool). As a result, the project is exempt from CEQA. Attachment C of this staff report contains the Notice of Exemption. 6.2 Comprehensive Plan Consistency The existing development on the subject parcel, consisting of a single family dwelling, attached garage, ground mounted solar array, pool equipment room and tennis court, were approved under Land Use Permits , and 03LUP Accordingly, the following analysis only addresses policy consistency with respect to the proposed construction of the combined swimming pool and spa. REQUIREMENT Land Use Development Policy 4: Prior to issuance of a development permit, the County shall make the finding, based on information provided by environmental documents, staff analysis, and the applicant, that adequate public or private services and resources (i.e., water, sewer, roads, etc.) are available to serve the proposed development... Hillside and Watershed Protection Policy 1: Plans for development shall minimize cut and fill operations. Plans requiring excessive cutting and filling may be denied if it is determined that the development could be carried out with less alteration of the natural terrain. Hillside and Watershed Protection Policy 2: All developments shall be designed to fit the site topography, soils, geology, hydrology, and any other existing conditions and be oriented so that grading and other site preparation is kept to an absolute minimum. Natural features, DISCUSSION Consistent: The parcel is currently developed with an existing single-family dwelling, 17 foot tall retaining wall, attached garage, tennis court and pool equipment room. The parcel would continue to be served by the Montecito Water District (MWD), the Montecito Sanitary District, and the Montecito Fire Protection District. Access for the parcel would continue to be provided off Park Lane (a public road). The project will not create a new significant demand for these services. Furthermore, the MWD has issued an intent to serve letter for the proposed pool and spa. Consistent: The project involves development within the previously graded development pad 50 feet south of the existing dwelling that is now planted in lawn. This area is essentially flat, thus the proposed pool would require only minor grading that would alter the topography of the site (approximately 50 cubic yards). Excavation necessary for the construction of the pool would not impact the topography of the site. Accordingly, the proposed pool has been sited and designed to minimize cut and fill operations, and to preserve natural features and landforms. No native trees or vegetation would be removed.

6 Page 6 REQUIREMENT landforms, and native vegetation, such as trees, shall be preserved to the maximum extent feasible... Policy GEO-M-l.2: Grading from future... projects in Montecito shall be minimized to the extent feasible in order to prevent unsightly scars in the natural topography due to grading, and to minimize the potential for earth slippage, erosion, and other safety risks. DISCUSSION Hillside and Watershed Protection Policy 7: Degradation of the water quality of groundwater basins, nearby streams, or wetlands shall not result from development of the site. Pollutants, such as chemicals, fuels, lubricants, raw sewage, and other harmful waste, shall not be discharged into or alongside coastal streams or wetlands either during or after construction. Policy AQ-M-l.3: Air pollution emissionsfrom new development and associated construction activities shall be minimized to the maximum extent feasible. These activities shall be consistent with the Air Quality Attainment Plan and Air Pollution Control District guidelines. project construction in Montecito shall follow all requirements of the SBAPCD and shall institute Best Available Control Technology (BACT) where necessary to reduce emissions below APCD thresholds. Development Standard AQ-M-1.3.1: Future applicant shall minimize the generation of fugitive dust during construction activities by observing the following: a. Minimize the amount of disturbed area; b. Utilize water and or dust palliatives; and c. Revegetate/stabilize disturbed area as soon as possible. Development Standard AQ-M-1.3.2: The Consistent: In order to ensure that construction-related materials (i.e. concrete wash, paint, solvents, etc.) are contained and disposed of properly during construction, Condition of Approval No. 4, included in Attachment B, would require the designation of a material wash-out area where such materials can be contained and removed from the site. Consistent: Condition of Approval No. 3, included in Attachment B, requires dust control measures to protect air quality and ensure consistency with air quality policy and development standards. The SBAPCD has no conditions on the proposed project.

7 Page 7 REQUIREMENT Policy F-M-2.1: The County shall cooperate with the Montecito Fire Protection District while reviewing Fire District requirements applied to ministerial and discretionary development projects regarding access, vegetation clearance, and improvements with the intent of protecting development from fire hazards while maintaining community character and quality of life and preventing adverse environmental impacts. Policy CR-M-2.1: Significant cultural, archaeological, and historic resources in the Montecito area shall be protected and preserved to the extent feasible. Policy N-M-1.1: Noise-sensitive uses (i.e., residential...) shall be protected from significant noise impacts. Development Standard N-M-1.1.1: All site preparation and associated exterior construction activities shall take place between 7:00 a.m. and 4:30 p.m., weekdays only. MCP Policy CIRC-M-1.4: The County shall strive to permit reasonable development of parcels within the community of Montecito based upon the policies and land use designations adopted in this Community Plan, while maintaining safe roadways and intersections that operate at acceptable levels. Policy VIS-M-1.1: Development shall be subordinate to the natural open space characteristics of the mountains. Policy VIS-M-1.2: Grading required for access roads and site development shall be limited in scope so as to protect the viewshed. Policy VIS-M-1.3: Development of property DISCUSSION Consistent: The Montecito Fire Protection District has reviewed and approved the existing access to the parcel as consistent with the applicable fire district requirements. Consistent: The project is located on a developed, disturbed site and is not known to contain cultural resources. Further, the construction of the proposed combined pool and spa would be subject to a Stop Work at Encounter condition (see Condition No. 5, Attachment B). Consistent: The proposed project would have the potential to create short-term construction-related noise impacts on neighboring residences during construction. Condition No. 7 included in Attachment B would require that construction activities be limited to the hours between 7:00 a.m. and 4:30 p.m, weekdays only. The project would not cause any significant long-term noise impacts to the surrounding area. Consistent: Condition of Approval No. 8 included in Attachment B would require construction vehicle parking, equipment staging, and storage areas to be located onsite and outside of the road right-of-way of Park Lane or other nearby roads. Consistent: The proposed combined pool and spa will be constructed out of plaster and sandstone materials in order to blend into the natural visual character of the mountainous setting and would have no impacts to open space views. Retaining walls, 5 feet maximum in height are also proposed. These walls would be constructed of plaster and sandstone to match the existing development

8 Page 8 REQUIREMENT should minimize impacts to open space views as seen from public roads and viewpoints. DISCUSSION of the project site and site environs. Given these conditions, the proposed project would be subordinate to the surrounding setting. 6.3 Zoning: Land Use and Development Code Compliance The existing development on the subject parcel, consisting of a single family dwelling (30 feet in height), attached garage, 17 foot retaining wall and tennis court, was approved under Land Use Permit in The existing pool equipment room was approved by Land Use Permit in A ground mounted solar array was also constructed as approved by Land Use Permit 03LUP in Accordingly, the following analysis addresses the consistency of the existing development and the proposed construction of a combined swimming pool and spa with respect to the Montecito Land Use & Development Code. The existing tennis court, ground mounted solar array and pool equipment room comply with ordinance requirements. The existing retaining wall and single family dwelling with attached garage are legal nonconforming with respect to height. The height of the residence exceeds the 19 foot (16 feet plus 3 feet for a roof pitch of 4:12 or greater) height limit as defined by ordinance, but is otherwise in compliance. The height of the retaining wall (17 feet) exceeds the 16 foot height limit as defined by ordinance. The proposed combined pool and spa would be in conformance with applicable ordinance requirements. Allowed Land Uses. The proposed swimming pool is a permitted use in the RMZ zone (Section , Table 2-4). Height. The height limit for structures in the RMZ zone is 25 feet. However, the project is subject to the height limitations in the Ridgeline and Hillside Development Guidelines (Section C.1.b) because there is a 16-foot drop in elevation within 100 feet of the building site. These guidelines limit the height of structures in designated rural areas such as the subject parcel, to 16 feet, or 19 feet where the roof pitch is 4:12 or greater (Section D). The existing dwelling is legal nonconforming as it was approved prior to the implementation of the Ridgeline Hillside Guidelines and exceeds its 19 foot height limit by 11 feet. Similarly, the existing retaining wall is legal nonconforming as it was approved prior to the implementation of the Ridgeline Hillside Guidelines and exceeds its 16 foot height limit by 1 foot. Accordingly, in order for the dwelling and retaining wall to be brought into conformance, the applicant has requested that a modification be incorporated into the development plan. Section H.1 authorizes the Commission to modify a structure s height limits as approved under a Development Plan if the Commission finds that the modification is justified. In this instance, the modified height limits are justified as the dwelling and retaining wall were approved by Land Use Permit in 1998.

9 Page 9 The proposed combined pool and spa complies with the height limits. Setbacks. The subject parcel requires a front setback of 50 feet from road centerline and 20 feet from the edge of right-of-way. Side and rear setbacks are required to be at least 20 feet (Section A). All development, existing and proposed, would meet these setback requirements. Hillside Montecito District Overlay (H-MON). The proposed project is subject to the Montecito Hillside District Overlay (Section ). The proposed combined pool and spa complies with the required development standards specified in Section IV.C (Hillside Development Standards) of the Montecito Architectural Guidelines and Development Standards. Ridgeline and Hillside Development Guidelines. The proposed combined pool and spa complies with the MLUDC Ridgeline and Hillside Development Guidelines (Rural Areas) (Section C.1.b) as follows: 1. The height of a structure should not exceed 16 feet... The proposed pool and spa would not exceed the 16 foot (plus 3 feet for a roof pitch of 4:12 or greater) height limit. 2. Building rake and ridge line should conform to or reflect the surrounding terrain. The proposed pool and spa are unroofed and incorporate retaining walls 5 feet in maximum height. These walls would be constructed of plaster and sandstone to match the surrounding terrain. Further, the combined pool and spa would be placed on a graded portion of the existing building pad, thereby minimally impacting the surrounding topography. 3. Materials and colors should be compatible with the character of the terrain and natural surroundings of the site. The pool has been sited and designed to minimize visual impacts. Steps have been taken to soften the appearance of the pool walls, such as using a natural stone veneer that will blend with the natural landscape and plaster to match the existing residence. 4. Large, visually unbroken and/or exposed retaining walls should be minimized. The proposed combined pool and spa would include retaining with a maximum height of 5 feet. Accordingly, the project does not include large, exposed retaining walls. 5. Landscaping should be used to integrate the structure into the hillside, and shall be compatible with the adjacent vegetation. The proposed pool and spa would be located on a flat, graded area near the existing dwelling and would not require landscaping in order to be integrated into the hillside. 6. Grading shall be minimized, in compliance with the Comprehensive Plan. All development has been sited and designed to minimize cut and fill operations, and to preserve natural features and landforms. Specific details are provided in the discussion of hillside and watershed protection in Section 6.2 above (Comprehensive Plan Consistency). 7. Development on ridgelines shall be discouraged if suitable alternative locations are available on the lot. The proposed pool would be located approximately 50 feet south

10 Page 10 of the residence, in a flat, graded, area that previously served as a lawn. No development on ridgelines is proposed. 6.5 Design Review As swimming pools and spas are exempt from design review, this project is exempt from design review (Montecito Land Use and Development Code, Section C). 7.0 APPEALS PROCEDURE The action of the Montecito Planning Commission may be appealed to the Board of Supervisors within 10 calendar days of said action. The appeal fee to the Board of Supervisors is $643. A. Findings B. Conditions of Approval C. CEQA Exemption D. Site Plan ATTACHMENTS

MONTECITO PLANNING COMMISSION Coastal Zone Staff Report for Santa Barbara Cemetery Grading and Crypts

MONTECITO PLANNING COMMISSION Coastal Zone Staff Report for Santa Barbara Cemetery Grading and Crypts MONTECITO PLANNING COMMISSION Coastal Zone Staff Report for Santa Barbara Cemetery Grading and Crypts Staff Report Date: January 29, 2015 Case No.: 14AMD-00000-00008 and 14CDH-00000-00022 Environmental

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT June 26, 2012

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT June 26, 2012 SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT June 26, 2012 PROJECT: Winant-Sanders SFD Demo-Rebuild HEARING DATE: July 16, 2012 STAFF/PHONE: J. Ritterbeck, (805) 568-3509 GENERAL INFORMATION

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT October 21, 2011

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT October 21, 2011 SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT October 21, 2011 PROJECT: Gilson Move Dwelling HEARING DATE: November 7, 2011 STAFF/PHONE: J. Ritterbeck, (805) 568-3509 GENERAL INFORMATION Case

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Malfo Recorded Map Modification

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Malfo Recorded Map Modification SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Deputy Director: Zoraida Abresch Staff Report Date: November 5, 2007 Division: Development Review -North Case No.:07RMM-00000-00008 for TPM 14,583

More information

COUNTY PLANNING COMMISSION Staff Report for Kalasky Appeal of South Board of Architectural Review s Denial of the Kalasky Addition and Remodel Project

COUNTY PLANNING COMMISSION Staff Report for Kalasky Appeal of South Board of Architectural Review s Denial of the Kalasky Addition and Remodel Project COUNTY PLANNING COMMISSION Staff Report for Kalasky Appeal of South Board of Architectural Review s Denial of the Kalasky Addition and Remodel Project Staff Report Date: November 13, 2014 Case No.: 14APL-00000-00019

More information

ATTACHMENT C: CEQA EXEMPTION NOTICE OF EXEMPTION. Santa Barbara County Clerk of the Board of Supervisors

ATTACHMENT C: CEQA EXEMPTION NOTICE OF EXEMPTION. Santa Barbara County Clerk of the Board of Supervisors ATTACHMENT C: CEQA EXEMPTION NOTICE OF EXEMPTION TO: FROM: Santa Barbara County Clerk of the Board of Supervisors Dana Eady, Planning & Development The project or activity identified below is determined

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Coastal Zone Staff Report for the Tomra Pacific Recycling Center Project

SANTA BARBARA COUNTY PLANNING COMMISSION Coastal Zone Staff Report for the Tomra Pacific Recycling Center Project SANTA BARBARA COUNTY PLANNING COMMISSION Coastal Zone Staff Report for the Tomra Pacific Recycling Center Project Hearing Date: Deputy Director: Dave Ward Staff Report Date: April 17, 2009 Division: Development

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR

SANTA BARBARA COUNTY ZONING ADMINISTRATOR SANTA BARBARA COUNTY ZONING ADMINISTRATOR Staff Report for Khashoggi Pond/Security Kiosk Supervisorial District: Second Staff Report Date: November 17, 2006 Staff: Jim Heaton Case No.: 06CDH-00000-00016

More information

Deputy Director: Alice McCurdy Staff Report Date: March 28, 2013

Deputy Director: Alice McCurdy Staff Report Date: March 28, 2013 MONTECITO PLANNING COMMISSION Staff Report for Appeal of Montecito Board of Architectural Review s Preliminary Denial of Handtmann Demo/New Single Family Dwelling, Guesthouse, Cabana, Pool, and Agricultural

More information

MONTECITO PLANNING COMMISSION Staff Report for MacElhenny Appeal of the Lighthouse Trust Demo/Rebuild

MONTECITO PLANNING COMMISSION Staff Report for MacElhenny Appeal of the Lighthouse Trust Demo/Rebuild MONTECITO PLANNING COMMISSION Staff Report for MacElhenny Appeal of the Lighthouse Trust Demo/Rebuild Staff Report Date: December 12, 2017 Case Nos.: 17APL-00000-00013 & 17APL-00000-00014 (16BAR-00000-00219

More information

MONTECITO PLANNING COMMISSION Staff Report for Decker Appeal of MBAR Denial

MONTECITO PLANNING COMMISSION Staff Report for Decker Appeal of MBAR Denial MONTECITO PLANNING COMMISSION Staff Report for Decker Appeal of MBAR Denial Deputy Director: Dave Ward Staff Report Date: August 17, 2009 Division: Development Review South Case Nos.: 09APL-00000-00020;

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT March 2, 2012 PROJECT: Coastal Growers Supply Development Plan HEARING DATE: March 19, 2012 STAFF/PHONE: Dana Carmichael, (805) 934-6266 GENERAL INFORMATION

More information

ZONING CLEARANCE PLAN REVIEW CHECKLIST. Based on the Revised Town of Carefree Zoning Ordinance

ZONING CLEARANCE PLAN REVIEW CHECKLIST. Based on the Revised Town of Carefree Zoning Ordinance ZONING CLEARANCE PLAN REVIEW CHECKLIST Based on the Revised Town of Carefree Zoning Ordinance Date: Applicant: Permit Number: Reviewer: Address: Lot & Subdivision: Zoning District: New SRF: Addn/Remodel:

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Revising Freestanding Solar Energy Systems Permit Requirements

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Revising Freestanding Solar Energy Systems Permit Requirements SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Revising Freestanding Solar Energy Systems Permit Requirements Hearing Date: March 4, 2009 Development Services Director: Dianne Black Staff Report

More information

APPROVAL/INTENT TO ISSUE A DISCRETIONARY APPEALABLE COASTAL DEVELOPMENT PERMIT (CDP)

APPROVAL/INTENT TO ISSUE A DISCRETIONARY APPEALABLE COASTAL DEVELOPMENT PERMIT (CDP) APPROVAL/INTENT TO ISSUE A DISCRETIONARY APPEALABLE COASTAL DEVELOPMENT PERMIT (CDP) Case No.: 06CDH-00000-00046 Planner: Nicole Mashore Project Name: Dorn Demolition Project Address: 6671 Del Playa Dr.

More information

The requirements set forth in this Section shall govern the construction and/or installation of all Renewable Energy Systems:

The requirements set forth in this Section shall govern the construction and/or installation of all Renewable Energy Systems: CHAPTER 408: RENEWABLE ENERGY SYSTEMS Renewable Energy Systems are accessory uses which include Solar Energy Systems and Wind Energy Systems that provide supplemental energy to residential, nonresidential,

More information

CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT. Design Review Variance Categorically Exempt, Class 1

CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT. Design Review Variance Categorically Exempt, Class 1 CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT HEARING DATE: TO: CASE: APPLICANT: LOCATION: ENVIRONMENTAL STATUS: PREPARED BY: BOARD OF ADJUSTMENTIDESIGN REVIEW BOARD Design Review

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Coastal Zone Staff Report: Santa Claus Lane Time Extension and Replacement Coastal Development Permit

SANTA BARBARA COUNTY PLANNING COMMISSION Coastal Zone Staff Report: Santa Claus Lane Time Extension and Replacement Coastal Development Permit SANTA BARBARA COUNTY PLANNING COMMISSION Coastal Zone Staff Report: Santa Claus Lane Time Extension and Replacement Coastal Development Permit Hearing Date: Staff Report Date: July 18, 2013 Case No.: 13TEX-00000-00013,

More information

R E V I E W B O A R D

R E V I E W B O A R D D E S I G N R E V I E W B O A R D S T A F F R E P O R T 11 Whiting Court FOR BOARD ACTION JUNE 27, 2016 Design Review (DRB 6-16) to Approve a 195 Square Foot Detached Pool House and Exterior Modifications

More information

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 (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT MARCH 15, 2018 AGENDA ITEM 7.A File No. 18-0004 HARVEST

More information

WHEREAS, the proposed Land Management Code (LMC) amendments enhance the design standards to maintain aesthetic experience of Park City; and

WHEREAS, the proposed Land Management Code (LMC) amendments enhance the design standards to maintain aesthetic experience of Park City; and Exhibit A Draft Ordinance Ordinance 2019-07 AN ORDINANCE AMENDING THE LAND MANAGEMENT CODE OF PARK CITY, UTAH, AMENDING SECTIONS 15-2.1-6 DEVELOPMENT ON STEEP SLOPES, 15-2.2-3 LOT AND SITE REQUIREMENTS,

More information

Monterey County Planning Commission

Monterey County Planning Commission Monterey County Planning Commission Meeting: September 24, 2003, 10:15 a.m. Agenda Item: 6 Project Description: Use Permit for as-built approval of a terraced, 9' tall (two 4.5- foot walls), concrete masonry

More information

City of Lafayette Staff Report

City of Lafayette Staff Report City of Lafayette Staff Report For: By: Design Review Commission Chris Juram, Planning Technician Meeting Date: May 23, 2016 Subject: SS07-16 Lauren & Marc Rubenstein (Owners) R-10 Zoning: Request for

More information

DESIGN REVIEW COMMITTEE AGENDA ITEM

DESIGN REVIEW COMMITTEE AGENDA ITEM DESIGN REVIEW COMMITTEE AGENDA ITEM AGENDA DATE: MAY 1, 2013 TO: THRU: FROM: SUBJECT: Chair Fox and Members of the Design Review Committee Leslie Aranda Roseberry, Planning Manager Jennifer Le, Senior

More information

MONTEREY COUNTY ZONING ADMINISTRATOR

MONTEREY COUNTY ZONING ADMINISTRATOR MONTEREY COUNTY ZONING ADMINISTRATOR Meeting: February 10, 2004 @ 9:45 AM Agenda Item D-7 Project Description: Combined Development Permit (Shachmut; PLN040627) consisting a Coastal Administrative Permit

More information

CHARTER TOWNSHIP OF PORT HURON

CHARTER TOWNSHIP OF PORT HURON CHARTER TOWNSHIP OF PORT HURON 3800 Lapeer Road Phone: (810) 987-6600 Port Huron Twp., Michigan 48060 Fax: (810) 987-6712 www.porthurontownship.org KLavigne@PortHuronTownship.org MEMORANDUM To: Chairman

More information

PIERCE POINTE HOMEOWNER'S ASSOCIATION ARCHITECTURAL COMMITTEE GUIDELINES Post Office Box 930 Suwanee, Georgia 30024

PIERCE POINTE HOMEOWNER'S ASSOCIATION ARCHITECTURAL COMMITTEE GUIDELINES Post Office Box 930 Suwanee, Georgia 30024 PIERCE POINTE HOMEOWNER'S ASSOCIATION ARCHITECTURAL COMMITTEE GUIDELINES Post Office Box 930 Suwanee, Georgia 30024 To All Homeowners: The following GUIDELINES were approved by a majority of the homeowners

More information

AGENDA REPORT SUMMARY

AGENDA REPORT SUMMARY STUDY SESSION Agenda Item # 9 Meeting Date: June 27, 2017 AGENDA REPORT SUMMARY Subject: Prepared by: Approved by: Accessory Structure Standards Jon Biggs, Community Development Director Chris Jordan,

More information

(1) The proposed commercial solar energy generation facility is either

(1) The proposed commercial solar energy generation facility is either (2) The design and siting of these facilities shall avoid the placement of turbines on or immediately adjacent to the upwind side of ridge crests; (3) The design may include other design features to minimize

More information

# 5 ) UN THREE CUPS YARD NORTH AMERICA CULTIVATION FACILITY SPECIAL USE PERMIT PUBLIC HEARING

# 5 ) UN THREE CUPS YARD NORTH AMERICA CULTIVATION FACILITY SPECIAL USE PERMIT PUBLIC HEARING # 5 ) UN-74-16 THREE CUPS YARD NORTH AMERICA CULTIVATION FACILITY SPECIAL USE PERMIT PUBLIC HEARING STAFF REPORT To: Planning Commission Meeting date: November 9, 2016 Item: UN-74-16 Prepared by: Marc

More information

Addition to Section 4 - Special Use Regulations

Addition to Section 4 - Special Use Regulations Large-Scale Ground-Mounted Solar Photovoltaic Installations Addition to Section 4 - Special Use Regulations 4.4 Large Scale Ground-Mounted Solar Photovoltaic Installations 4.4.1 Purpose The purpose of

More information

DEVELOPMENT STANDARDS FOR RESIDENTIAL ZONES

DEVELOPMENT STANDARDS FOR RESIDENTIAL ZONES DEVELOPMENT STANDARDS FOR RESIDENTIAL ZONES The following provides a summary of the language and methodology changes that have been approved by the SunPAC for the commercial zone and applied to residential

More information

DESIGN REVIEW COMMITTEE AGENDA ITEM

DESIGN REVIEW COMMITTEE AGENDA ITEM DESIGN REVIEW COMMITTEE AGENDA ITEM AGENDA DATE: AUGUST 21, 2013 TO: THRU: FROM: SUBJECT: Chair Fox and Members of the Design Review Committee Leslie Aranda Roseberry, Planning Manager Jennifer Le, Senior

More information

Zoning Ordinance Chapter 7

Zoning Ordinance Chapter 7 CHAPTER 7 - HILLSIDE SECTION 7.0 GENERAL A. Purpose: To allow for the reasonable use and development of hillside areas while promoting the public health, safety, and general welfare of the citizens of

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2004-905 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, DENYING VARIANCE NO. 99-06 AND APPROVING SITE PLAN REVIEW NO. 02-39 AND OAK TREE PERMIT NO. 99-16 TO CONSTRUCT

More information

Agenda Item B.1 PUBLIC HEARING Meeting Date: March 24, 2014

Agenda Item B.1 PUBLIC HEARING Meeting Date: March 24, 2014 Agenda Item B.1 PUBLIC HEARING REPORT DATE: March 24, 2014 TO: FROM: CONTACT: SUBJECT: Planning Commission Jennifer Carman, Planning and Environmental Review Director Brian Hiefield, Associate Planner

More information

ATTACHMENT F FINAL SUBSEQUENT EIR REVISION LETTER AND ERRATA TO 12EIR (SCH # ) FOR THE TAJIGUAS RESOURCE RECOVERY PROJECT

ATTACHMENT F FINAL SUBSEQUENT EIR REVISION LETTER AND ERRATA TO 12EIR (SCH # ) FOR THE TAJIGUAS RESOURCE RECOVERY PROJECT ATTACHMENT F FINAL SUBSEQUENT EIR REVISION LETTER AND ERRATA TO FOR THE TAJIGUAS RESOURCE RECOVERY PROJECT TO: County Board of Supervisors FROM: Joddi Leipner, Senior Engineering Environmental Planner

More information

524 Arctic Court Property Development Feasibility Study

524 Arctic Court Property Development Feasibility Study Attachment D 524 Arctic Court Property Development Feasibility Study Prepared for the Redevelopment Agency of Salt Lake City November 2015 Prepared by VODA Landscape + Planning www.vodaplan.com TABLE OF

More information

ATTACHMENT B THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CA RESOLUTION NO._6022_

ATTACHMENT B THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CA RESOLUTION NO._6022_ ATTACHMENT B THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CA RESOLUTION NO._6022_ RESOLUTION ADOPTING A DESIGN FOR DEVELOPMENT FOR BILLBOARD STRUCTURES IN THE ADELANTE EASTSIDE REDEVELOPMENT

More information

City of Placerville Planning Commission AGENDA

City of Placerville Planning Commission AGENDA Item 4.2 Placerville, a Unique Historical Past Forging into a Golden Future City of Placerville Planning Commission AGENDA MEETING DATE: January 19, 2016 APPLICATION & NO: 2845 Pleasant Street - Site Plan

More information

TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of March 20, Agenda Item 6A

TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of March 20, Agenda Item 6A TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT For the meeting of March 20, 2017 Agenda Item 6A Owners: Grace Fisher Design Professional: Buildergirl Construction Project Address: 318 The Alameda

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Surface Mining and Reclamation Ordinance Text Amendments

SANTA BARBARA COUNTY PLANNING COMMISSION Surface Mining and Reclamation Ordinance Text Amendments SANTA BARBARA COUNTY PLANNING COMMISSION Surface Mining and Reclamation Ordinance Text Amendments Hearing Date: September 13, 2006 Assistant Director: Dianne Black Staff Report Date: September 1, 2006

More information

DRH / 1909 N.

DRH / 1909 N. February 28, 2017 David Benoit Syringa Construction 5839 Yaquina Head Garden City, ID 83714 dhbenoit@yahoo.com RE: DRH16-00473 / 1909 N. 15 th Street Dear Applicant: This letter is to inform you of the

More information

CITY OF ST. HELENA PLANNING DEPARTMENT 1480 MAIN STREET- ST. HELENA, CA PLANNING COMMISSION OCTOBER 18, 2016

CITY OF ST. HELENA PLANNING DEPARTMENT 1480 MAIN STREET- ST. HELENA, CA PLANNING COMMISSION OCTOBER 18, 2016 CITY OF ST. HELENA PLANNING DEPARTMENT 1480 MAIN STREET- ST. HELENA, CA 94574 PLANNING COMMISSION AGENDA ITEM: 7 FILE NUMBER: PL16-052 OCTOBER 18, 2016 SUBJECT: The applicant requests Design Review approval

More information

CITY OF LOMPOC PLANNING COMMISSION STAFF REPORT

CITY OF LOMPOC PLANNING COMMISSION STAFF REPORT CITY OF LOMPOC PLANNING COMMISSION STAFF REPORT MEETING DATE: DECEMBER 12, 2012 TO: FROM: MEMBERS OF THE PLANNING COMMISSION LUCILLE T. BREESE, AICP, PLANNING MANAGER RE: DEVELOPMENT PLAN REVIEW DR 12-08

More information

MENDOCINO HISTORICAL REVIEW BOARD 08/1/2016

MENDOCINO HISTORICAL REVIEW BOARD 08/1/2016 MENDOCINO HISTORICAL REVIEW BOARD 08/1/2016 STAFF REPORT MHRB_2016-0016 OWNER/APPLICANT: AGENT: PROJECT DESCRIPTION: LEEDS, ROBYN AND ERIC PO BOX 753 MENDOCINO, CA 95460 SCHLOSSER NEW BERGER ARCHITECTS

More information

1530 Grizzly Peak Blvd. Lot 598

1530 Grizzly Peak Blvd. Lot 598 Z O N I N G A D J U S T M E N T S B O A R D S t a f f R e p o r t FOR BOARD ACTION JULY 12, 2012 1530 Grizzly Peak Blvd. Lot 598 Use Permit #11-10000016 to construct a two-story, 3,183 square foot single-family

More information

Fence and Wall Requirements

Fence and Wall Requirements Fence and Wall Requirements Definitions Decorative wall - A wall constructed of stone or other material erected for the sole purpose of providing a decorative and/or landscaped feature, and not to include

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT March 14, 2013

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT March 14, 2013 SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT March 14, 2013 PROJECT: St. George Demo/Rebuild Single-Family Residence HEARING DATE: April 1, 2013 STAFF/PHONE: Errin Briggs, Planner, 568-2047 GENERAL

More information

181 State Road 415, New Smyrna Beach. Railey Harding & Allen, P.A. Barcelo Developments, Inc. Scott Ashley, AICP, Planning Manager

181 State Road 415, New Smyrna Beach. Railey Harding & Allen, P.A. Barcelo Developments, Inc. Scott Ashley, AICP, Planning Manager GROWTH AND RESOURCE MANAGEMENT DEPARTMENT PLANNING AND DEVELOPMENT SERVICES DIVISION CURRENT PLANNING ACTIVITY 123 W. Indiana Avenue, Room 202, DeLand, FL 32720 (386) 943-7059 PUBLIC HEARING: CASE NO:

More information

CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT

CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT HEARING DATE: March 19,2009 TO: CASE: Design Review 09-027 Variance 761 7 APPLICANT: LOCATION: BOARD OF ADJUSTMENTIDESIGN REVIEW BOARD

More information

# 7 ) UN MY PLACE HOTEL SPECIAL USE PERMIT PUBLIC HEARING

# 7 ) UN MY PLACE HOTEL SPECIAL USE PERMIT PUBLIC HEARING # 7 ) UN-53-16 MY PLACE HOTEL SPECIAL USE PERMIT PUBLIC HEARING STAFF REPORT To: Planning Commission Meeting date: September 14, 2016 Item: UN-53-16 Prepared by: Marc Jordan GENERAL INFORMATION: Applicant:

More information

James & Nanci Dobbins (PLN030106)

James & Nanci Dobbins (PLN030106) MIKE NOVO ZONING ADMINISTRATOR COUNTY OF MONTEREY STATE OF CALIFORNIA RESOLUTION NO. 030106 A. P. # 007-341-005-000 In the matter of the application of James & Nanci Dobbins (PLN030106) FINDINGS & DECISION

More information

M E M O R A N D U M. Meeting Date: April 5, Item No. H-1. Mark Hafner, City Manager. David Hawkins, Planning Manager

M E M O R A N D U M. Meeting Date: April 5, Item No. H-1. Mark Hafner, City Manager. David Hawkins, Planning Manager M E M O R A N D U M Meeting Date: April 5, 2016 Item No. H-1 To: From: Subject: Mark Hafner, City Manager David Hawkins, Planning Manager PUBLIC HEARING: Consider an ordinance approving a Specific Use

More information

SUMMIT COUNTY PLANNING AND ENGINEERING DEPARTMENT SINGLE-FAMILY/DUPLEX BUILDING PERMIT / GRADING AND EXCAVATION PERMITTING INFORMATION PACKET

SUMMIT COUNTY PLANNING AND ENGINEERING DEPARTMENT SINGLE-FAMILY/DUPLEX BUILDING PERMIT / GRADING AND EXCAVATION PERMITTING INFORMATION PACKET SUMMIT COUNTY PLANNING AND ENGINEERING DEPARTMENT SINGLE-FAMILY/DUPLEX BUILDING PERMIT / GRADING AND EXCAVATION PERMITTING INFORMATION PACKET GENERAL INFORMATION The following information explains how

More information

Architectural Review Board Report

Architectural Review Board Report Architectural Review Board Report To: From: Subject: Architectural Review Board Architectural Review Board Meeting: June 15, 2015 Steve Traeger, Principal Urban Designer Grace Page, ARB Liaison Agenda

More information

MARIN COUNTY COMMUNITY DEVELOPMENT AGENCY ALEX HINDS, DIRECTOR

MARIN COUNTY COMMUNITY DEVELOPMENT AGENCY ALEX HINDS, DIRECTOR MARIN COUNTY COMMUNITY DEVELOPMENT AGENCY ALEX HINDS, DIRECTOR TO: FROM: Members of the Planning Commission Tom Lai RE: Item 6: Planning Commission Hearing of November 26, 2007 Development Code Amendments

More information

Tajiguas Resource Recovery Project

Tajiguas Resource Recovery Project Tajiguas Resource Recovery Project Planning Commission Government Code Section 65402a Determination January 6, 2016 Background County Board of Supervisors approved the Tajiguas Landfill expansion in 2002

More information

Attachment D-5 Board of Supervisors Ordinance Amendment Article II Coastal Zoning Ordinance

Attachment D-5 Board of Supervisors Ordinance Amendment Article II Coastal Zoning Ordinance Attachment D-5 Board of Supervisors Ordinance Amendment Article II Coastal Zoning Ordinance Page Intentionally Left Blank ATTACHMENT D-5: ARTICLE II CZO ORDINANCE AMENDMENT ORDINANCE NO. AN ORDINANCE AMENDING

More information

INTENT OBJECTIVES HISTORIC DESIGNATIONS

INTENT OBJECTIVES HISTORIC DESIGNATIONS TOWN OF LOS GATOS RESIDENTIAL DEVELOPMENT STANDARDS FOR ALL SINGLE FAMILY AND TWO-FAMILY DWELLINGS IN ALL ZONES EXCEPT THE RESOURCE CONSERVATION AND HILLSIDE RESIDENTIAL ZONES INTENT These development

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Small Wind Energy Systems Ordinance Amendment

SANTA BARBARA COUNTY PLANNING COMMISSION Small Wind Energy Systems Ordinance Amendment SANTA BARBARA COUNTY PLANNING COMMISSION Small Wind Energy Systems Ordinance Amendment Hearing Date: November 10, 2010 Development Services Director: Dianne Black Staff Report Date: November 1, 2010 Staff

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) 872-2712 E-Mail: inyoplanning@ inyocounty.us ACTION ITEM: 6 Workshop Storage

More information

Accessory Dwelling Unit Permit Submittal Requirement Checklist (Corte Madera Municipal Code Section 18.31)

Accessory Dwelling Unit Permit Submittal Requirement Checklist (Corte Madera Municipal Code Section 18.31) PLANNING DEPARTMENT 300 TAMALPAIS DRIVE CORTE MADERA, CA 94925 Accessory Dwelling Unit Permit Submittal Requirement Checklist (Corte Madera Municipal Code Section 18.31) Address of Project Site Definition:

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 55 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Board of Supervisors

More information

RESIDENTIAL DEVELOPMENT GUIDELINES (RF)

RESIDENTIAL DEVELOPMENT GUIDELINES (RF) RESIDENTIAL DEVELOPMENT GUIDELINES (RF) Planning Division DENSITY STANDARDS (MMC 17.12.010) Lot Size (applies to the creation of new lots or lot line adjustments) ZONE MINIMUM LOT AREA MINIMUM LOT WIDTH

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 Coastal Development Permit EXEMPTION/EXCLUSION WORKSHEET (Categorical Exclusion Order E-81-1) (This is not a Certificate of Exemption) To be used by

More information

Delaware Street

Delaware Street A t t a c h m e n t 1 F i n d i n g s a n d C o n d i t i o n s 2004-06 Delaware Street Use Permit #09-10000052 APRIL 22, 2010 CEQA FINDINGS 1. The project is categorically exempt from the provisions of

More information

SANTA BARBARA COUNTY PLANNING COMMISSION

SANTA BARBARA COUNTY PLANNING COMMISSION SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for New Verizon Telecommunications Facility at Buellton Staff Report Date: May 12, 2016 Case No.: 15CUP-00000-00031 Environmental Document: Notice

More information

Building Guide. Introduction. Construction Design Requirements. Revised 31-Jan-2018 Adopted 01-Mar-2018

Building Guide. Introduction. Construction Design Requirements. Revised 31-Jan-2018 Adopted 01-Mar-2018 Building Guide Revised 31-Jan-2018 Adopted 01-Mar-2018 Introduction This guide is meant to outline policies as determined by the Vuecrest Board of Directors (hereinafter referred to as Board.) It is meant

More information

a. The following regulations shall apply to all guest ranches:

a. The following regulations shall apply to all guest ranches: SECTION 15 GENERAL DEVELOPMENT STANDARDS 15.1 Guest Ranches. a. The following regulations shall apply to all guest ranches: (1) Individual guest ranch quarters shall not contain Kitchen or cooking facilities.

More information

ARTICLE 6 EXCAVATION OF MINERAL MATERIALS

ARTICLE 6 EXCAVATION OF MINERAL MATERIALS ARTICLE 6 EXCAVATION OF MINERAL MATERIALS SECTION 1. PURPOSE All excavations, extraction of materials and minerals, open pits and impounding of waters hereafter established or enlarged shall conform to

More information

HISTORIC LANDMARK COMMISSION STAFF REPORT. Gibson Solar Panels Minor Alterations PLNHLC South 600 East Meeting Date: November 6, 2014

HISTORIC LANDMARK COMMISSION STAFF REPORT. Gibson Solar Panels Minor Alterations PLNHLC South 600 East Meeting Date: November 6, 2014 HISTORIC LANDMARK COMMISSION STAFF REPORT Gibson Solar Panels Minor Alterations PLNHLC2014-00605 738 South 600 East Meeting Date: November 6, 2014 Planning and Zoning Division Department of Community and

More information

Chapter 3 Dispersion BMPs

Chapter 3 Dispersion BMPs Chapter 3 Dispersion BMPs 3.1 BMP L611 Concentrated Flow Dispersion 3.1.1 Purpose and Definition Dispersion of concentrated flows from driveways or other pavement through a vegetated pervious area attenuates

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 15, 2015 TO: FROM: Zoning Hearing Officer Planning Staff SUBJECT: Consideration of a Non-Conforming Use Permit, pursuant to Section 6137

More information

José Nuño, Chairman. Exhibit A Amendments to Table

José Nuño, Chairman. Exhibit A Amendments to Table City of Manteca PLANNING COMMISSION RESOLUTION NO. 1431 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF MANTECA MAKING FINDINGS AND RECOMMENDING THE CITY COUNCIL APPROVES MUNICIPAL CODE AMENDMENT

More information

CITY OF ST. MICHAEL WRIGHT COUNTY, MINNESOTA ORDINANCE NO THE CITY COUNCIL OF THE CITY OF ST. MICHAEL HEREBY ORDAINS:

CITY OF ST. MICHAEL WRIGHT COUNTY, MINNESOTA ORDINANCE NO THE CITY COUNCIL OF THE CITY OF ST. MICHAEL HEREBY ORDAINS: CITY OF ST. MICHAEL WRIGHT COUNTY, MINNESOTA ORDINANCE NO. 1507 AN ORDINANCE AMENDING SECTION 155.073 OF THE ST. MICHAEL CODE TO ADD DEFINITIONS FOR SOLAR ENERGY SYSTEMS, AND ADD COMMUNITY SOLAR GARDEN

More information

(b) Within the front setback area, no wall, fence or hedge shall exceed three feet six inches (3'6").

(b) Within the front setback area, no wall, fence or hedge shall exceed three feet six inches (3'6). 16.11.135: REQUIREMENTS FOR FENCES AND WALLS: (1) Setback Area Defined: The term "front setback area" for the purpose of this title shall refer to the setback area (as required by this title) along any

More information

CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT HEARING DATE: November 18,2010 DESIGN REVIEW BOARD CASE: Concept Review LOCATION:

CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT HEARING DATE: November 18,2010 DESIGN REVIEW BOARD CASE: Concept Review LOCATION: CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT HEARING DATE: November 18,2010 TO: CASE: APPLICANT: LOCATION: DESIGN REVIEW BOARD Concept Review Hugo Soria, Designer 2273 Crestview Drive

More information

ASHLAND PLANNING DEPARTMENT PRE-APPLICATION CONFERENCE COMMENT SHEET. October 19, 2016

ASHLAND PLANNING DEPARTMENT PRE-APPLICATION CONFERENCE COMMENT SHEET. October 19, 2016 The comments of this pre-application are preliminary in nature and subject to change based upon the submittal of additional or different information. The Planning Commission or City Council are the final

More information

Delaware Street

Delaware Street A t t a c h m e n t 1 F i n d i n g s a n d C o n d i t i o n s 2004-06 Delaware Street Use Permit #09-10000052 JULY 22, 2010 CEQA FINDINGS 1. The project is categorically exempt from the provisions of

More information

4.10 LAND USE/RECREATION 4.10 LAND USE/RECREATION

4.10 LAND USE/RECREATION 4.10 LAND USE/RECREATION 4.10 LAND USE/RECREATION This section details the existing land use and planning conditions in the vicinity of the Project Site, outlines applicable land use plans and policies, and summarizes potential

More information

Thomas Stewart, Cerberus Holding, LLC, owner and applicant Property Address. VR Village Residential, IP Island Preservation Overlay Existing Land Use

Thomas Stewart, Cerberus Holding, LLC, owner and applicant Property Address. VR Village Residential, IP Island Preservation Overlay Existing Land Use COMMUNITY DEVELOPMENT DEPARTMENT Planning and Zoning Division 1725 Reynolds Street, Suite 200, Brunswick, GA 31520 Phone: 912-554-7428/Fax: 1-888-252-3726 ISLANDS PLANNING COMMISSION STAFF REPORT Meeting

More information

909 Summit Way APN #

909 Summit Way APN # CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT AGENDA ITEM: No. 3 DATE: 811 6/07 TO: CASE: APPLICANT: LOCATION: BOARD OF ADJUSTMENTIDESIGN REVIEW BOARD Concept Review Sam & Leslie Anvari

More information

ATTACHMENT B: CONDITIONAL USE PERMIT

ATTACHMENT B: CONDITIONAL USE PERMIT Quality Time Child Care Center Case No. 10CUP-00000-00038 Hearing Date: May 2, 2011 ATTACHMENT B: CONDITIONAL USE PERMIT SANTA BARBARA COUNTY CONDITIONAL USE PERMIT County Land Use & Development Code Section

More information

1.0 REQUEST. SANTA BARBARA COUNTY PLANNING COMMISSION Coastal Zone Staff Report for T-Mobile Telecommunications Facility at Friendship Manor

1.0 REQUEST. SANTA BARBARA COUNTY PLANNING COMMISSION Coastal Zone Staff Report for T-Mobile Telecommunications Facility at Friendship Manor SANTA BARBARA COUNTY PLANNING COMMISSION Coastal Zone Staff Report for T-Mobile Telecommunications Facility at Friendship Manor Deputy Director: Alice McCurdy Staff Report Date: December 17, 2013 Division:

More information

Land Use and Zoning Designations

Land Use and Zoning Designations Vicinity Map Land Use and Zoning Designations Project Site Zoning: CPD (Commercial Planned Development) General Plan: Existing Community Ojai Valley Area Plan: Commercial Surrounding Area North: Single-family

More information

Washoe County PLAN SUBMITTAL

Washoe County PLAN SUBMITTAL Washoe County PLAN SUBMITTAL Grading Residential and Commercial Washoe County Permits Plus Zone 1001 East Ninth Street PO Box 11130 Reno, NV 89520-0027 GRADING PERMIT SUBMITTAL GUIDELINES The following

More information

M E M O R A N D U M. Meeting Date: April 5, Item No. H-2. Mark Hafner, City Manager. To: David Hawkins, Planning Manager.

M E M O R A N D U M. Meeting Date: April 5, Item No. H-2. Mark Hafner, City Manager. To: David Hawkins, Planning Manager. M E M O R A N D U M Meeting Date: April 5, 2016 Item No. H-2 To: From: Subject: Mark Hafner, City Manager David Hawkins, Planning Manager Consider a resolution approving variances to the City of Keller

More information

Monterey County Planning Commission

Monterey County Planning Commission Monterey County Planning Commission Meeting: August 13, 2003, 11:00 A.M. Agenda Item: 4 Project Description: Use Permit (Fetter, PLN000670) for the construction of a new 68 foot tall windmill wireless

More information

City of Lafayette Staff Report

City of Lafayette Staff Report City of Lafayette Staff Report For: By: Design Review Commission Julia Koppman Norton, Planning Technician Meeting Date: January 25, 2016 Subject: SS19-15 Thomas & Rosylyn Stenzel (Owners), R-6 Zoning:

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Agricultural Permit Streamlining Ordinance Amendments

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Agricultural Permit Streamlining Ordinance Amendments SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Agricultural Permit Streamlining Ordinance Amendments Hearing Date: February 17, 2010 Development Services Director: Dianne Black Staff Report

More information

ATTACHMENT C: NOTICE OF EXEMPTION

ATTACHMENT C: NOTICE OF EXEMPTION ATTACHMENT C: NOTICE OF EXEMPTION TO: FROM: Santa Barbara County Clerk of the Board of Supervisors Shannon Reese, Planning and Development Department The project or activity identified below is determined

More information

EROSION CONTROL AND GRADING PERMIT APPLICATION

EROSION CONTROL AND GRADING PERMIT APPLICATION EROSION CONTROL AND GRADING PERMIT APPLICATION COMMUNITY DEVELOPMENT DEPARTMENT 1735 MONTGOMERY STREET OROVILLE, CA 95965 530-538-2420 FAX (530) 5382426 www.cityoforoville.org APPLICATION DATE PERMIT FEE

More information

CITY OF LOMPOC PLANNING COMMISSION STAFF REPORT

CITY OF LOMPOC PLANNING COMMISSION STAFF REPORT CITY OF LOMPOC PLANNING COMMISSION STAFF REPORT MEETING DATE: JULY 9, 2008 TO: FROM: MEMBERS OF THE PLANNING COMMISSION KEITH C. NEUBERT, PRINCIPAL PLANNER RE: DEVELOPMENT PLAN REVIEW DR 08-03 AGENDA ITEM

More information

PERMITTED USES: Within the MX Mixed Use District the following uses are permitted:

PERMITTED USES: Within the MX Mixed Use District the following uses are permitted: 6.24 - MX - MIXED USE DISTRICT 6.24.1 INTENT: The purpose of the MX Mixed Use District is to accommodate the development of a wide-range of residential and compatible non-residential uses (including major

More information

CEQA Categorical Exemption Determination

CEQA Categorical Exemption Determination CEQA Categorical Exemption Determination PROPERTY INFORMATION/PROJECT DESCRIPTION Project Address Block/Lot(s) Case No. Permit No. Addition/ Alteration Demolition (requires HRE for Category B Building)

More information

PERSONAL WIRELESS COMMUNICATION FACILITY DESIGN STANDARDS. -Section Contents-

PERSONAL WIRELESS COMMUNICATION FACILITY DESIGN STANDARDS. -Section Contents- SECTION 27A PERSONAL WIRELESS COMMUNICATION FACILITY DESIGN STANDARDS -Section Contents- 2701A Intent... 27-2 2702A General Policies... 27-2 2703A Approval Standards... 27-3 2704A Abandonment... 27-3 2705A

More information

Permitted Uses. Permitted uses in the "LI" District include: Offices (except contractors offices), office-showrooms, and office-warehouses

Permitted Uses. Permitted uses in the LI District include: Offices (except contractors offices), office-showrooms, and office-warehouses SECTION 14. "LI" LIMITED INDUSTRIAL DISTRICT Subsection 1. Purpose. The purpose of the Limited Industrial District is to establish and preserve areas for industrial and related uses of such a nature that

More information

Zoning Permits 11-1 ZONING PERMITS

Zoning Permits 11-1 ZONING PERMITS Zoning Permits 11-1 ZONING PERMITS (a) Building or structures shall be started, repaired, reconstructed, enlarged or altered only after a zoning permit has been obtained from the administrator and a building

More information

ORDINANCE NO

ORDINANCE NO CITY OF NORTH BRANCH STATE OF MINNESOTA COUNTY OF CHISAGO ORDINANCE NO. 211-14 AN ORDINANCE AMENDING THE NORTH BRANCH ZONING ORDINANCE BY ADDING STANDARDS AND DEFINITIONS FOR SOLAR ENERGY SYSTEMS, SOLAR

More information