ATTACHMENT B: CONDITIONAL USE PERMIT

Size: px
Start display at page:

Download "ATTACHMENT B: CONDITIONAL USE PERMIT"

Transcription

1 Quality Time Child Care Center Case No. 10CUP Hearing Date: May 2, 2011 ATTACHMENT B: CONDITIONAL USE PERMIT SANTA BARBARA COUNTY CONDITIONAL USE PERMIT County Land Use & Development Code Section 35-1 of Chapter 35 of the County Code I. A Conditional Use Permit is Hereby Granted: CASE NO. 10CUP TO: Quality Time Child Care Center/ Turquoise Inc. APN: PROJECT ADDRESS: 4545 Hollister Ave. ZONE: 10-R-1 AREA/SUPERVISORIAL DISTRICT: 2nd FOR: Child Care Center II. This permit is subject to compliance with the following conditions: 1. Proj Des-01 Project Description. This Conditional Use Permit is based upon and limited to compliance with the project description, plans dated May 2, 2011 and conditions of approval set forth below. Any deviations from the project description, exhibits or conditions must be reviewed and approved by the County for conformity with this approval. Deviations may require modification to the permit and/or further environmental review. Deviations without the above described approval will constitute a violation of permit approval. The project description is as follows: The proposed project is a Minor Conditional Use Permit to allow expansion of an existing Large Family Day Care Home serving 14 children into a Residential Child Care Center serving 30 children, conversion of an existing 372 square foot garage structure into a classroom, construction of two patio covers of 250 square feet and 206 square feet each, and approval a modification to setback requirements to allow 7 parking spaces to be located partly within the side yard setback (pursuant to Land Use and Development Code Section I). Portions of the existing 2,233 square foot residence (including a 221 square foot class-room) would continue to be used for educational purposes as necessary. The majority of the 23,038 square foot lot would be used for educational purposes such as gardens and play areas. Seven existing parking spaces (including one van-accessible space) would be maintained on-site. The Child Care Center would operate from 7:30 a.m. to 6:00 p.m., Monday through Friday and would employ three full-time employees. A total of ten special events would take place each year. Special events would include Summer Celebration, Pre-School Graduation, Halloween

2 Quality Time Child Care Center Case No. 10CUP Hearing Date: May 2, 2011 Celebration, Winter Gathering, Family Workshop, Open House, Back-to-School Night and two parent education workshops. Four events would occur on the weekend and six events would occur on a weekday. The maximum attendance at any event would be 100 people (30 children and 70 adults). The maximum duration of any event would be 4 ½ hours. Events would run no later than 8:30 p.m. No amplified sound would occur at any of the events. In order to accommodate overflow parking during special events, attendees would park across the street from the Child Care Center at the Page Youth Center. Special event parking at the Page Youth Center shall comply with the Overflow Parking Agreement between Quality Time Child Care Center and the Page Youth Center and with the requirements of Condition No. 3 of this permit (Event Parking). Attendees would be shuttled from Page Youth Center to the Child Care Center during special events. The property is currently, and would continue to be, served by the La Cumbre Mutual Water District, Goleta Sanitary District, and Santa Barbara County Fire. 2. Proj Des-02 Project Conformity. The grading, development, use, and maintenance of the property, the size, shape, arrangement, and location of the structures, parking areas and landscape areas, and the protection and preservation of resources shall conform to the project description above and the hearing exhibits and conditions of approval below. The property and any portions thereof shall be sold, leased or financed in compliance with this project description and the approved hearing exhibits and conditions of approval thereto. All plans (such as Landscape and Tree Protection Plans) must be submitted for review and approval and shall be implemented as approved by the County 3. Special-Overflow Parking. During special events, overflow parking shall be accommodated at the Page Youth Center (4540 Hollister Ave.) pursuant to the Overflow Parking Agreement between the Page Youth Center and Quality Time Child Care Center, which states, This Agreement may be reviewed annually by the Page Youth Center. Renewal of the agreement is subject to approval of the Page Youth Center. In the event that the agreement will not be renewed, the Page Youth Center will give Quality Time (60) days written notice so that Quality Time may make other arrangements. In the event that the Page Youth Center does not renew the Parking Agreement the applicant shall suspend all special events with attendees in excess of 15 people (children and adults total) until new overflow parking arrangements, acceptable to P&D, have been made. The applicant shall submit annual compliance reports to Planning and Development by the end of February of each year documenting renewal of the Overflow Parking Agreement, and any suspensions or changes in the agreement. 4. Special-Event Monitoring. The applicant shall submit annual compliance reports to Planning and Development by the end of February of each year documenting the volume of attendance at special events held the previous calendar year. The report shall indicate the number of special events, their dates of occurrence, their type (i.e. Family Workshop, Open House, Back-to-School), number of guests, and start and stop times. The report shall also include a log of complaints received by neighbors during the year and measures taken to respond to the complaints. P&D shall review the report each year for a compliance determination and conduct site visits as appropriate. 5. Special-State License. Prior to Zoning Clearance approval, the applicant shall provide a copy of the California Department of Social Services license application for a 30-child facility to Planning and Development staff. Prior to final occupancy for the remodeled garage/new classroom structure, the applicant shall provide proof of a current California Department of Social Services license for a 30- child facility to Permit Compliance and Building and Safety staff.

3 Quality Time Child Care Center Case No. 10CUP Hearing Date: May 2, DIMF-24g DIMF Fees-Transportation. In compliance with the provisions of ordinances and resolutions adopted by the County, the Owner/Applicant shall be required to pay development impact mitigation fees to finance the development of facilities for transportation. Required mitigation fees shall be as determined by adopted mitigation fee resolutions and ordinances and applicable law. The total DIMF amount for Transportation is assessed at $9,600 ($600/per child x 16 added children). This is based on a project type of a Minor Conditional Use Permit to convert a Large Family Day Care Home into a Residential Child Care Center, and an increase of 16 additional children served. TIMING: Transportation DIMFs shall be paid to the County Public Works Department-Transportation Division prior to Zoning Clearance Approval. 7. Bio-01b Tree Protection Plan Construction Component. The Owner Applicant shall comply with and specify the following as notes on and Grading and Building Plans: 1. Fencing of all trees to be protected at least six feet outside the dripline with chain-link (or other material satisfactory to P&D) fencing at least 3 ft high, staked to prevent any collapse, and with signs identifying the protection area placed in 15-ft intervals on the fencing. 2. Fencing/staking/signage shall be maintained throughout all grading and construction activities. 3. All trees located within 25 ft of buildings shall be protected from stucco and/or paint during construction. 4. No irrigation is permitted within 6 ft of the dripline of any protected tree unless specifically authorized. 5. The following shall be completed only by hand: a. Any trenching required within the dripline or sensitive root zone of any specimen. b. Cleanly cutting any roots of one inch in diameter or greater, encountered during grading or construction. c. Tree trimming. 6. The following are not permitted: a. Any trenching within the dripline or sensitive root zone of any specimen. b. Cutting any roots of one inch in diameter or greater. c. Tree removal and trimming. 7. Grading shall be designed to avoid ponding and ensure proper drainage within driplines of oak trees. PLAN REQUIREMENTS: The Owner/Applicant shall include all applicable components in Tree on Grading and Building Plans TIMING: The Owner/Applicant shall comply with this measure prior to Zoning Clearance Approval. The Owner/Applicant shall install tree protection measures onsite prior to issuance of grading/building permits and pre-construction meeting. MONITORING: The Owner/Applicant shall demonstrate to P&D compliance monitoring staff that trees identified for protection were not damaged or removed or, if damage or removal occurred, that correction is completed 8. Bio-01c Tree Protection-Unexpected Damage and Mitigation. In the event of unexpected damage or removal, this mitigation shall include but is not limited to posting of a performance security and hiring an outside consulting biologist or arborist to assess damage and recommend mitigation. The required mitigation shall be done under the direction of P&D prior to any further work occurring on site. Any performance securities required for installation and maintenance of replacement trees will be released by P&D after its inspection and approval of such installation and maintenance. Damaged trees shall be mitigated on a minimum 10:1 ratio. If it becomes necessary to remove a tree not planned for removal, if feasible, the tree shall be boxed and replanted. If a P&D approved arborist certifies that it is not feasible to replant the tree, it shall be replaced on a 10:1 basis (15:1 for Blue or Valley Oaks) with trees with 10-gallon or larger size saplings grown from locally obtained seed.

4 Quality Time Child Care Center Case No. 10CUP Hearing Date: May 2, Rules-03 Additional Permits Required. The use and/or construction of any structures or improvements authorized by this approval shall not commence until the all necessary planning and building permits are obtained. Before any Permit will be issued by Planning and Development, the Owner/Applicant must obtain written clearance from all departments having conditions; such clearance shall indicate that the Owner/Applicant has satisfied all pre-construction conditions. A form for such clearance is available from Planning and Development. For Conditional Use Permits approved for property located in the Inland area, issuance a Zoning Clearance in compliance with Section (Zoning Clearances) is required prior to the commencement of the development and/or authorized use allowed by the Conditional Use Permit. 10. Rules-12 CUP Expiration. The Owner/Applicant shall obtain the required Zoning Clearance within the 18 months following the effective date of this Conditional Use Permit. If the required Zoning Clearance is not issued within the 18 months following the effective date of this Conditional Use Permit, or within such extended period of time as may be authorized in compliance with the County Land Use and Development Code, and an application for an extension has not been submitted to the Planning and Development Department, then Conditional Use Permit shall be considered void and of no further effect. (18 months is measured from expiration of a 10 day appeal period, or the date after the matter is heard and approved on appeal to the Board of Supervisors.) 11. Rules-17 CUP-Void. This Conditional Use Permit shall become void and be automatically revoked if the development and/or authorized use allowed by this Conditional Use Permit is discontinued for a period of more than 12 months, or within such extended period of time as may be authorized in compliance with the County Land Use and Development Code. Any use authorized by this Conditional Use Permit shall immediately cease upon expiration or revocation of this Conditional Use Permit. Any Zoning Clearance approved or issued pursuant to this Conditional Use Permit shall expire upon expiration or revocation of the Conditional Use Permit. Conditional Use Permit renewals must be applied for prior to expiration of the Conditional Use Permit. (LUDC & ) 12. Rules-29 Other Dept Conditions. Compliance with Departmental/Division letters required as follows: 1. Air Pollution Control District dated October 26, 2010; 2. Fire Department dated November 10, 2010; 3. Public Works Transportation Division dated March 31, Rules-31 Mitigation Monitoring Required. The Owner/Applicant shall ensure that the project complies with all approved plans and all project conditions including those which must be monitored after the project is built and occupied. To accomplish this, the Owner/Applicant shall: 1. Contact P&D compliance staff as soon as possible after project approval to provide the name and phone number of the future contact person for the project and give estimated dates for future project activities; 2. Contact P&D planning staff, submit an extra set of final plans, and pay Permit Compliance fees prior to Zoning Clearance approval as authorized by ordinance and fee schedules to cover full costs of monitoring as described above, including costs for P&D to hire and manage outside consultants when deemed necessary by P&D staff (e.g. non-compliance situations, special monitoring needed for sensitive areas including but not limited to biologists, archaeologists) to assess damage and/or ensure compliance. In such cases, the Owner/Applicant shall comply with

5 Quality Time Child Care Center Case No. 10CUP Hearing Date: May 2, 2011 P&D recommendations to bring the project into compliance. The decision of the Director of P&D shall be final in the event of a dispute; 3. Note the following on each page of grading and building plans This project is subject to Condition Compliance Monitoring and Reporting. All aspects of project construction shall adhere to the approved plans, notes, and conditions of approval. 4. Contact P&D compliance staff at least two weeks prior to commencement of construction activities to schedule an on-site pre-construction meeting to be led by P&D Compliance Monitoring staff and attended by all parties deemed necessary by P&D, including the permit issuing planner, grading and/or building inspectors, other agency staff, and key construction personnel: contractors, sub-contractors and contracted monitors among others. 14. Rules-33 Indemnity and Separation. The Owner/Applicant shall defend, indemnify and hold harmless the County or its agents or officers and employees from any claim, action or proceeding against the County or its agents, officers or employees, to attack, set aside, void, or annul, in whole or in part, the County's approval of this project. In the event that the County fails promptly to notify the Owner / Applicant of any such claim, action or proceeding, or that the County fails to cooperate fully in the defense of said claim, this condition shall thereafter be of no further force or effect. 15. Rules-34 Legal Challenge. In the event that any condition imposing a fee, exaction, dedication or other measure is challenged by the project sponsors in an action filed in a court of law or threatened to be filed therein which action is brought in the time period provided for by law, this approval shall be suspended pending dismissal of such action, the expiration of the limitation period applicable to such action, or final resolution of such action. If any condition is invalidated by a court of law, the entire project shall be reviewed by the review authority and no approval shall be issued unless substitute feasible conditions/measures are imposed.

6

7

8

9

10

11

12

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

COASTAL DEVELOPMENT PERMIT

COASTAL DEVELOPMENT PERMIT ATTACHMENT B-2 COASTAL DEVELOPMENT PERMIT Assessor s Parcel No.: 009-270-001 & 009-270-003 Applicant Name: Santa Barbara Cemetery Association The Montecito Planning Commission hereby approves this Coastal

More information

COASTAL DEVELOPMENT PERMIT

COASTAL DEVELOPMENT PERMIT Page B-1 ATTACHMENT B: COASTAL DEVELOPMENT PERMIT AND CONDITIONS OF APPROVAL Case No.: 13CDH-00000-00005 Project Name: McCafferty Guest House and Garage Project Address: Hollister Ranch Parcel 116 Assessor

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

ATTACHMENT C: CONDITIONS

ATTACHMENT C: CONDITIONS ATTACHMENT C: CONDITIONS APPROVAL/INTENT TO ISSUE A DISCRETIONARY APPEALABLE COASTAL DEVELOPMENT PERMIT (CDP) Case No.: 07CDH-00000-00028 Planner: Holly Bradbury Project Name: Pardall Road Streetscape

More information

ATTACHMENT B: CONDITIONS OF APPROVAL. Triple J Ready Mix Batch Plant and Concrete Recycling Project Case No. 17CUP

ATTACHMENT B: CONDITIONS OF APPROVAL. Triple J Ready Mix Batch Plant and Concrete Recycling Project Case No. 17CUP ATTACHMENT B: CONDITIONS OF APPROVAL Triple J Ready Mix Batch Plant and Concrete Recycling Project I. PROJECT DESCRIPTION February 28, 2018 1. Proj Des-01 Project Description. This Conditional Use Permit

More information

LYNNE MOUNDAY COUNTY OF MONTEREY. In the matter of the application of FINDINGS AND DECISION Randall Ricketts (PLN020164)

LYNNE MOUNDAY COUNTY OF MONTEREY. In the matter of the application of FINDINGS AND DECISION Randall Ricketts (PLN020164) LYNNE MOUNDAY COUNTY OF MONTEREY ZONING ADMINISTRATOR STATE OF CALIFORNIA 020164 RESOLUTION NO. 000 A. P. # 187-111-026- In the matter of the application of FINDINGS AND DECISION Randall Ricketts (PLN020164)

More information

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

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 Napa (707) 257-9530 PLANNING COMMISSION STAFF REPORT MAY 19, 2016 AGENDA ITEM #7.B. 16-0063-DR; NAPA

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

ZONING ADMINISTRATOR AGENDA

ZONING ADMINISTRATOR AGENDA COMMUNITY DEVELOPMENT SERVICES PLANNING SERVICES ZONING ADMINISTRATOR AGENDA May 14, 2014 City Council Chambers 3:00 PM 1. 911 Arguello Street (Crown Castle on behalf of Sprint) Use Permit and Architectural

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT October 3, 2008

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT October 3, 2008 SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT October 3, 2008 PROJECT: Helgeland Agricultural Reservoir HEARING DATE: October 20, 2008 STAFF/PHONE: Nathan Eady, (805) 934-6261 GENERAL INFORMATION

More information

PISMO BEACH PLANNING COMMISSION AGENDA REPORT

PISMO BEACH PLANNING COMMISSION AGENDA REPORT PISMO BEACH PLANNING COMMISSION AGENDA REPORT SUBJECT: 190 Cliff; Duke & Lori Sterling, Applicants: Project no. P15-000065 Minor Modification to Permit # P14-000145 for a new roof over stairs leading to

More information

COASTAL DEVELOPMENT PERMIT

COASTAL DEVELOPMENT PERMIT ATTACHMENT D COASTAL DEVELOPMENT PERMIT Project Name: Beach Club Gabion Wall and Grading Assessor s Parcel No.: 005-260-018 Applicant Name: Beach Club Family Trust The Planning Commission hereby approves

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

TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of February 6, 2017 Agenda Item 5C

TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of February 6, 2017 Agenda Item 5C TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT For the meeting of February 6, 2017 Agenda Item 5C Owner: David Jones Design Professional: Mark Groody Project Address: 12 Austin Avenue Assessor s

More information

Daniel H. Eakins (PLN020044)

Daniel H. Eakins (PLN020044) MIKE NOVO ZONING ADMINISTRATOR COUNTY OF MONTEREY STATE OF CALIFORNIA RESOLUTION NO. 020044 A. P 261-031-010-000 In the matter the application Daniel H. Eakins (PLN020044) FINDINGS & DECISION to allow

More information

http://qcode.us/codes/westsacramento/view.php?topic=8-8_24&showall=1&frames=on Page 1 of 6 West Sacramento Municipal Code Up Previous Next Main Collapse Search Print No Frames Title 8 HEALTH AND SAFETY

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

TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of February 6, Agenda Item 5A

TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of February 6, Agenda Item 5A TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT For the meeting of February 6, 2017 Agenda Item 5A Owner: Todd & Bridget Maderis Design Professional: Pacific Design Group Project Address: 24 Scenic

More information

AS AMENDED BY THE PLANNING COMMISSION APRIL 6, 2006 NOTE: Approval of this application is valid only if the following conditions are met. This permit shall expire unless activated within 18 months of the

More information

REQUEST FOR PLANNING COMMISSION ACTION. 1. Consideration of a Mitigated Negative Declaration.

REQUEST FOR PLANNING COMMISSION ACTION. 1. Consideration of a Mitigated Negative Declaration. REQUEST FOR PLANNING COMMISSION ACTION IV.A REDLANDS UNIFIED SCHOOL DISTRICT, APPLICANT (PROJECT PLANNER: MANUEL BAEZA) 1. Consideration of a Mitigated Negative Declaration. 2. PUBLIC HEARING to consider

More information

Town of Lebanon. 15 Upper Guinea Rd. (207) Maine Uniform Building and Energy Code Administrative Ordinance - Town of Lebanon, Maine

Town of Lebanon. 15 Upper Guinea Rd. (207) Maine Uniform Building and Energy Code Administrative Ordinance - Town of Lebanon, Maine Town of Lebanon 15 Upper Guinea Rd. (207) 457-6082 Lebanon, ME 04027 (207) 457-6067fax Maine Uniform Building and Energy Code Administrative Ordinance - Town of Lebanon, Maine 1. Title. This ordinance

More information

Title 15 BUILDINGS AND CONSTRUCTION

Title 15 BUILDINGS AND CONSTRUCTION Title 15 BUILDINGS AND CONSTRUCTION Chapters: 15.04 International Codes Adopted 15.08 Building Permits 15.12 Movement of Buildings Chapter 15.04 INTERNATIONAL CODE COMMISSION CODES Sections: 15.04.010

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

Mary Morse Shaw TR et el. (PLN020567

Mary Morse Shaw TR et el. (PLN020567 MIKE NOVO ZONING ADMINISTRATOR STATE OF CALIFORNIA COUNTY OF MONTEREY RESOLUTION NO. 020567 A.P. # 189-011-023-000 In the matter of the application of Mary Morse Shaw TR et el. (PLN020567 FINDINGS & DECISION

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT July 29, 2011

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT July 29, 2011 SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT July 29, 2011 PROJECT: More Mesa Shores Homeowners Association Repair of Beach Stairway HEARING DATE: August 15, 2011 STAFF/PHONE: Nicole Lieu, 884-8068

More information

STATEMENT OF OFFICIAL ACTION

STATEMENT OF OFFICIAL ACTION STATEMENT OF OFFICIAL ACTION 72 LA CUESTA (APN: 262-032-015) EDP-2016-034 JANUARY 22, 2018 STATEMENT OF OFFICIAL ACTION ACTION: Zoning Administrator Approval SUBJECT: Major Modification to Elevated Deck

More information

8.0 MITIGATION MONITORING AND REPORTING PROGRAM

8.0 MITIGATION MONITORING AND REPORTING PROGRAM 8.0 MITIGATION MONITORING AND REPORTING PROGRAM Public Resources Code, Section 21081.6 requires that mitigation measures identified in environmental review documents prepared in accordance with CEQA are

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

P.C. RESOLUTION NO

P.C. RESOLUTION NO Exhibit A P.C. RESOLUTION NO. 2017-653 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF CALABASAS TO APPROVE FILE NO. 170000357, A REQUEST FOR A SITE PLAN REVIEW TO: (1) CONSTRUCT A 330 SQUARE-FOOT

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

EBAY SOUTH CAMPUS MAIN STREET MULTI-PURPOSE BUILDING PROJECT

EBAY SOUTH CAMPUS MAIN STREET MULTI-PURPOSE BUILDING PROJECT MITIGATION MONITORING AND REPORTING PROGRAM EBAY SOUTH CAMPUS MAIN STREET MULTI-PURPOSE BUILDING PROJECT File Nos. PDC15-030, PD15-026 September 2015 PREFACE Section 21081.6 of the California Environmental

More information

A Planner s Guide to Conditions of Approval And Mitigation Measures

A Planner s Guide to Conditions of Approval And Mitigation Measures A Planner s Guide to Conditions of Approval And Mitigation Measures Published December 2002 Republished February 2005 Updated May 2010 Revised June 2010 Revised August 2010 Revised February 2011 Revised

More information

City of Lafayette Staff Report Design Review Commission

City of Lafayette Staff Report Design Review Commission City of Lafayette Staff Report Design Review Commission Meeting Date: October 24, 2016 Staff: Subject: Chris Juram, Planning Technician S09-16 Michael Radcliffe (Owner), C-1 Zoning: Request for a Master

More information

City of La Palma Agenda Item No. PL-3

City of La Palma Agenda Item No. PL-3 City of La Palma Agenda Item No. PL-3 MEETING DATE: March 17, 2015 TO: FROM: SUBMITTED BY: AGENDA TITLE: PLANNING COMMISSION Ellen Volmert, City Manager Douglas D. Dumhart, Community Development Director

More information

CITY OF POMONA BLOCK WALL PROCEDURE

CITY OF POMONA BLOCK WALL PROCEDURE CITY OF POMONA BLOCK WALL PROCEDURE Please complete the following items in order: 1. Draw a site plan and illustrate the location, length and height of the block wall on the back side of the Block Wall

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

INC. VILLAGE OF COVE NECK OFFICE: (516) FAX: (516)

INC. VILLAGE OF COVE NECK OFFICE: (516) FAX: (516) INC. VILLAGE OF COVE NECK OFFICE: (516) 801-6525 FAX: (516) 801-6524 CONSTRUCTION WORK HOURS ********************* 8:00 A.M. TO 6:00 P.M. MONDAY FRIDAY ONLY NO WEEKENDS OR HOLIDAYS **********************

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 CULTURAL HERITAGE COMMISSION STAFF REPORT FEBRUARY 12, 2015 AGENDA ITEM 7.B. PL14-0181-

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

COUNTY OF SUTTER ENCROACHMENT PERMIT

COUNTY OF SUTTER ENCROACHMENT PERMIT COUNTY OF SUTTER ENCROACHMENT PERMIT PERMIT No. Development Services Dept. Engineering Division 1130 Civic Center Blvd Yuba City, CA 95993 (530) 822-7400 Hours: 8 AM - 5 PM Upon completion, submit application

More information

130A Alternative process for wastewater system approvals. (a) Engineered Option Permit Authorized. A professional engineer licensed under

130A Alternative process for wastewater system approvals. (a) Engineered Option Permit Authorized. A professional engineer licensed under 130A-336.1. Alternative process for wastewater system approvals. (a) Engineered Option Permit Authorized. A professional engineer licensed under Chapter 89C of the General Statutes may, at the direction

More information

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.1 STAFF REPORT June 16, 2009 APPROVE THE STERLING CHATEAU UNIT 5 NEW HOUSE PLAN

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.1 STAFF REPORT June 16, 2009 APPROVE THE STERLING CHATEAU UNIT 5 NEW HOUSE PLAN CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.1 STAFF REPORT June 16, 2009 Staff Contact: Peyman Behvand (707) 449-5140 TITLE: REQUEST: RECOMMENDED ACTION: STERLING CHATEAU UNIT 5 NEW HOUSE PLAN

More information

TREE REMOVAL PERMIT. Note: If you fail to provide all required documentation, issuance of your permit could be delayed.

TREE REMOVAL PERMIT. Note: If you fail to provide all required documentation, issuance of your permit could be delayed. TREE REMOVAL PERMIT DOCUMENTS YOU WILL NEED 1. Tree Removal Permit Package 2. The Ordinance requires that a person or company hired for the removal of trees be properly insured and must have a current

More information

INC. VILLAGE OF COVE NECK OFFICE: (516) FAX: (516)

INC. VILLAGE OF COVE NECK OFFICE: (516) FAX: (516) INC. VILLAGE OF COVE NECK OFFICE: (516) 801-6525 FAX: (516) 801-6524 CONSTRUCTION WORK HOURS ********************* 8:00 A.M. TO 6:00 P.M. MONDAY FRIDAY ONLY NO WEEKENDS OR HOLIDAYS **********************

More information

INC. VILLAGE OF COVE NECK OFFICE: (516) FAX: (516)

INC. VILLAGE OF COVE NECK OFFICE: (516) FAX: (516) INC. VILLAGE OF COVE NECK OFFICE: (516) 801-6525 FAX: (516) 801-6524 CONSTRUCTION WORK HOURS ********************* 8:00 A.M. TO 6:00 P.M. MONDAY FRIDAY ONLY NO WEEKENDS OR HOLIDAYS **********************

More information

BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR JANET REESE, PLANNER II

BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR JANET REESE, PLANNER II CTY OF GROVER BEACH PLANNNG COMMSSON AGENDA REPORT DATE: JANUARY 13, 2015 TEM #:-'3"--- TO: FROM: PLANNNG COMMSSON BRUCE BUCKNGHAM, COMMUNTY DEVELOPMENT DRECTOR JANET REESE, PLANNER APPLCATON: DEVELOPMENT

More information

APPENDIX A Grading Ordinance Guidelines for Native Oak Tree Removal

APPENDIX A Grading Ordinance Guidelines for Native Oak Tree Removal APPENDIX A Grading Ordinance Guidelines for Native Oak Tree Removal Incorporated into Chapter 14 of Santa Barbara County Code: Grading April 22, 2003 PREAMBLE The goal of the Oak Tree Protection and Regeneration

More information

ATTACHMENT B: CONDITIONS OF APPROVAL VINCENT TIER III WINERY

ATTACHMENT B: CONDITIONS OF APPROVAL VINCENT TIER III WINERY ATTACHMENT B: CONDITIONS OF APPROVAL VINCENT TIER III WINERY Case No.: 09DVP-00000-00034 Project Name: Vincent Winery Project Address: 2370 Refugio Rd. APN: 135-250-033 Date; October 17, 2012 I. PROJECT

More information

COUNTY OF EL DORADO PLANNING AND BUILDING DEPARTMENT ZONING ADMINISTRATOR STAFF REPORT MINOR USE PERMIT

COUNTY OF EL DORADO PLANNING AND BUILDING DEPARTMENT ZONING ADMINISTRATOR STAFF REPORT MINOR USE PERMIT COUNTY OF EL DORADO PLANNING AND BUILDING DEPARTMENT ZONING ADMINISTRATOR STAFF REPORT Agenda of: November 21, 2018 Item No: Staff: 5.a. Melanie Shasha MINOR USE PERMIT FILE NUMBER: APPLICANT: AGENT: OWNER:

More information

Don Smith 2125 Highway 154 BOARD OF SUPERVISORS Santa Ynez, CA HEARING OF JULY 25, 2000

Don Smith 2125 Highway 154 BOARD OF SUPERVISORS Santa Ynez, CA HEARING OF JULY 25, 2000 November 15, 2000 Don Smith 2125 Highway 154 BOARD OF SUPERVISORS Santa Ynez, CA 93460 HEARING OF JULY 25, 2000 RE: Appeal of Royal Oaks Winery Development Plan, 98-DP-035 AP01 Hearing to consider the

More information

STREET ADDRESS OF EVENT: Description of Event:

STREET ADDRESS OF EVENT: Description of Event: TEMPORARY USE PERMIT STREET ADDRESS OF EVENT: Description of Event: To Run from: (Date) (Hour) AM PM To: (Date) (Hour) AM PM Applicant: (Print) Applicant address: (Print) City, State Zip: Phone: Fax: Email:

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

El Dorado Avenue

El Dorado Avenue 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 1995-1999 El Dorado Avenue Use Permit #08-10000055 JULY 10, 2008 CEQA FINDINGS 1. The project is categorically exempt from the provisions

More information

Christopher & Brenda Fitzjohn (PLN020592)

Christopher & Brenda Fitzjohn (PLN020592) LYNNE MOUNDAY ZONING ADMINISTRATOR STATE OF CALIFORNIA COUNTY OF MONTEREY RESOLUTION NO. 020592 A.P. # 133-492-001-000 In the matter of the application of Christopher & Brenda Fitzjohn (PLN020592) FINDINGS

More information

Applicant: Date: Property Owner:

Applicant: Date: Property Owner: Signatures. Applicant and property owner signature lines must be signed, even if the applicant and property owner are the same. The signature of the architect and/or engineer is also required if drawings

More information

Said Zoning Administrator, having considered the application and the evidence presented relating thereto, FINDINGS OF FACT

Said Zoning Administrator, having considered the application and the evidence presented relating thereto, FINDINGS OF FACT MIKE NOVO ZONING ADMINISTRATOR STATE OF CALIFORNIA COUNTY OF MONTEREY In the matter the application JESSEN FAMILY LIMITED PARTNERSHIP (PLN040143) RESOLUTION NO. 040143 APN# 145-021-006-000 FINDINGS & DECISION

More information

Request Modification of Conditions (CUP (Religious Use approved by City Council on July 14, 2015) Staff Recommendation Approval

Request Modification of Conditions (CUP (Religious Use approved by City Council on July 14, 2015) Staff Recommendation Approval Applicant & Property Owner Public Hearing November 14, 2018 City Council Election District Princess Anne Agenda Item 6 Request Modification of Conditions (CUP (Religious Use approved by City Council on

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

A D M I N I S T R A T I V E U S E P E R M I T

A D M I N I S T R A T I V E U S E P E R M I T Planning and Development Department Land Use Planning Division A D M I N I S T R A T I V E U S E P E R M I T 1449 Oxford Street Administrative Use Permit #ZP2015-0075 Project Description: To install a

More information

Frequently Asked Questions. Rebuilding After the 2017 Redwood Complex Fire

Frequently Asked Questions. Rebuilding After the 2017 Redwood Complex Fire COUNTY OF MENDOCINO DEPARTMENT OF PLANNING AND BUILDING SERVICES 860 N. Bush Street- Ukiah, California 95482 Telephone 707-234-6650 Fax 707-463-5709 Rebuilding After the 2017 Redwood Complex Fire 1. When

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

A D M I N I S T R A T I V E U S E P E R M I T

A D M I N I S T R A T I V E U S E P E R M I T Planning and Development Department Land Use Planning Division A D M I N I S T R A T I V E U S E P E R M I T 1761 Thousand Oaks Blvd. Administrative Use Permit #ZP2016-0211 Project Description: To convert

More information

Section 23D to permit an accessory dwelling unit within four feet of the side and rear property lines.

Section 23D to permit an accessory dwelling unit within four feet of the side and rear property lines. Planning and Development Department Land Use Planning Division A D M I N I S T R A T I V E U S E P E R M I T 1127 Blake Street Project Description: To convert an existing, 325-square-foot, 12-feet in maximum

More information

PART II - CODE OF ORDINANCES Chapter 16 - CONSTRUCTION, REHABILITATION AND PROPERTY MAINTENANCE REGULATIONS ARTICLE VIII. PROPERTY MAINTENANCE

PART II - CODE OF ORDINANCES Chapter 16 - CONSTRUCTION, REHABILITATION AND PROPERTY MAINTENANCE REGULATIONS ARTICLE VIII. PROPERTY MAINTENANCE Sec. 16-291. Construction site management. (a) Construction site management plan required. No building permit shall be issued unless a construction site management plan has been submitted and approved

More information

A D M I N I S T R A T I V E U S E P E R M I T

A D M I N I S T R A T I V E U S E P E R M I T Planning and Development Department Land Use Planning Division A D M I N I S T R A T I V E U S E P E R M I T 901 Arlington Avenue Project Description: To construct a 726 square foot, one-story addition

More information

P.C. RESOLUTION NO

P.C. RESOLUTION NO P.C. RESOLUTION NO. 08-447 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF CALABASAS TO ADOPT AND APPROVE FILE NO. 080000537 TO PERMIT CONSTRUCTION OF AN ENHANCED VAPOR RECOVERY SYSTEM, TO INCLUDE

More information

The following information is required when submitting a building permit application:

The following information is required when submitting a building permit application: Dept. of Planning and Zoning Town of Greensboro PO Box 340 Greensboro, MD 21639 410-482-6222 The following information is required when submitting a building permit application: 1. A Completed building

More information

Alan & Sandra Silvestri (PLN020311)

Alan & Sandra Silvestri (PLN020311) MIKE NOVO STATE OF CALIFORNIA ZONING ADMINISTRATOR COUNTY OF MONTEREY RESOLUTION NO. 020311 A.P. # 197-051-042-000 In the matter of the application of Alan & Sandra Silvestri (PLN020311) FINDINGS & DECISION

More information

MUNICIPALITY PERMIT Issued by the City of Holyoke 63 Canal Street, Holyoke, MA Phone (413) FAX (413)

MUNICIPALITY PERMIT Issued by the City of Holyoke 63 Canal Street, Holyoke, MA Phone (413) FAX (413) MUNICIPALITY PERMIT Issued by the City of Holyoke 63 Canal Street, Holyoke, MA 01040 Phone (413) 322-5645 FAX (413) 539-6807 DPW OFFICIAL USE ONLY Permit Number Date Issued Expiration Date (If Applicable)

More information

ATTACHMENT B FINDINGS PLANNING COMMISSION HEARING JULY 20, 2016

ATTACHMENT B FINDINGS PLANNING COMMISSION HEARING JULY 20, 2016 ATTACHMENT B FINDINGS PLANNING COMMISSION HEARING JULY 20, 2016 MOUNTAIN PEAK WINERY USE PERMIT P13-00320-UP & ROAD & STREET STANDARDS EXCEPTION REQUEST 3265 SODA CANYON ROAD, NAPA, CA 94574 APN #032-500-033

More information

RESOLUTION NUMBER

RESOLUTION NUMBER RESOLUTION NUMBER 15-909 RESOLUTION OF THE DESIGN REVIEW BOARD OF THE CITY OF SANTA ROSA GRANTING PRELI MINARY AND FINAL DESIGN REVIEW APPROVAL ror OAKS AT STONEBRIDGE, LOCATED AT 6618 STON E BRIDGE ROAD,

More information

CONDITIONAL USE PERMIT REQUEST TO REOPEN A FORMER GAS STATION LOCATED AT 401 MERCHANT STREET.

CONDITIONAL USE PERMIT REQUEST TO REOPEN A FORMER GAS STATION LOCATED AT 401 MERCHANT STREET. CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.3 STAFF REPORT June 15, 2010 Staff Contact: Ward Stewart (707) 449-5140 TITLE: REQUEST: QUICK WAY GAS STATION CONDITIONAL USE PERMIT REQUEST TO REOPEN

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

TREE REMOVAL PERMIT APPLICATION

TREE REMOVAL PERMIT APPLICATION TREE REMOVAL PERMIT APPLICATION The City of Milton Tree Conservation Ordinance requires that all residents who want to remove any trees greater than fifteen (15) inches in diameter must complete a Tree

More information

CHAPTER 14 BUILDING CODE

CHAPTER 14 BUILDING CODE CHAPTER 14 BUILDING CODE 14.01 Title 14.02 Purpose 14.03 Scope 14.04 State Codes Adopted 14.05 Building Inspector 14.06 Building Permits and Inspection 14.07 Erosion Control 14.08 Permit Fees 14.09 Residential

More information

TOWN OF WAYLAND MASSACHUSETTS CONSERVATION COMMISSION

TOWN OF WAYLAND MASSACHUSETTS CONSERVATION COMMISSION TOWN OF WAYLAND MASSACHUSETTS 01778 CONSERVATION COMMISSION TOWN BUILDING 41 C0CHITUATE ROAD TELEPHONE: (508) 358-3669 FAX: (508) 358-3606 Wayland s Wetlands and Water Resources Bylaw CHAPTER 194 (D-768)

More information

CHAPTER 8 "RICHMOND TREE ORDINANCE" 8.00 Title. This ordinance shall be known and may be cited as the "RICHMOND TREE ORDINANCE" of RICHMOND, ILLINOIS.

CHAPTER 8 RICHMOND TREE ORDINANCE 8.00 Title. This ordinance shall be known and may be cited as the RICHMOND TREE ORDINANCE of RICHMOND, ILLINOIS. CHAPTER 8 "RICHMOND TREE ORDINANCE" 8.00 Title. This ordinance shall be known and may be cited as the "RICHMOND TREE ORDINANCE" of RICHMOND, ILLINOIS. 8.01 Purpose and Intent. Purpose. It is the purpose

More information

THE RESERVE at Pueblo West

THE RESERVE at Pueblo West THE RESERVE at Pueblo West Official Application for Approval of Residential Lot Building Plans The Reserve Lot & Home Owners Association Architectural Committee for Obtaining Your Residential Building

More information

Employment Protection Act (1982:80)

Employment Protection Act (1982:80) Employment Protection Act (1982:80) Amendments: up to and including SFS 2016:1271 Introductory provisions Section 1 This Act applies to employees in the public or private sector. However, the following

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 San Pablo Community Development Department Building Inspection Division Plan Review & Permit Requirements

City of San Pablo Community Development Department Building Inspection Division Plan Review & Permit Requirements Table of Contents City of San Pablo Community Development Department Building Inspection Division Plan Review & Permit Requirements General Requirements Application & Processing Procedures o Plan Requirements

More information

BUILDING PERMIT APPLICATION INSTRUCTIONS CITY OF AUBURN

BUILDING PERMIT APPLICATION INSTRUCTIONS CITY OF AUBURN UPD 9/30/13 BUILDING PERMIT APPLICATION INSTRUCTIONS CITY OF AUBURN 1. Any type of construction requires a building permit (i.e. new home, home addition, home alteration, shed, garage, modular home, mobile

More information

Building Permit Application

Building Permit Application Submittal Date: Permit #: PROPERTY INFORMATION: Site Address: Parcel #: Subdivision: Block: Lot: Square Footage of Property: PROPERTY OWNER INFORMATION: Owner s Name: Phone: Mailing Address: Email: CONTRACTOR

More information

CITY OF SAFETY HARBOR 750 MAIN STREET, SAFETY HARBOR, FLORIDA PHONE: 727/ FAX: 727/

CITY OF SAFETY HARBOR 750 MAIN STREET, SAFETY HARBOR, FLORIDA PHONE: 727/ FAX: 727/ CITY OF SAFETY HARBOR 750 MAIN STREET, SAFETY HARBOR, FLORIDA 34695 PHONE: 727/724-1555 FAX: 727/724-1566 RIGHT-OF-WAY / EASEMENT USE PERMIT DATE SUBMITTED: EXPIRATION DATE: Submit the following to the

More information

CHAPTER 20.8 SURFACE MINING AND LAND RECLAMATION REGULATIONS

CHAPTER 20.8 SURFACE MINING AND LAND RECLAMATION REGULATIONS CHAPTER 20.8 SURFACE MINING AND LAND RECLAMATION REGULATIONS 20.8.10 PURPOSE AND INTENT... 8-2 20.8.20 INCORPORATION OF SMARA AND STATE REGULATIONS... 8-2 20.8.30 APPLICABILITY...8-2 20.8.40 CONTENTS OF

More information

Where Community, Business & Tourism Prosper. Tree Removal Permit

Where Community, Business & Tourism Prosper. Tree Removal Permit Where Community, Business & Tourism Prosper Tree Removal Permit *As per the Township of Neptune -Land Development Ordinance, Section 525 "Tree Removal and Tree Cutting": (a) No person shall remove or destroy

More information

Where Community, Business & Tourism Prosper. Tree Removal Permit

Where Community, Business & Tourism Prosper. Tree Removal Permit Where Community, Business & Tourism Prosper Tree Removal Permit *As per the Township of Neptune -Land Development Ordinance, Section 525 "Tree Removal and Tree Cutting": (a) No person shall remove or destroy

More information

COUNTY OF EL DORADO PLANNING AND BUILDING DEPARTMENT ZONING ADMINISTRATOR STAFF REPORT CONDITIONAL USE PERMIT

COUNTY OF EL DORADO PLANNING AND BUILDING DEPARTMENT ZONING ADMINISTRATOR STAFF REPORT CONDITIONAL USE PERMIT COUNTY OF EL DORADO PLANNING AND BUILDING DEPARTMENT ZONING ADMINISTRATOR STAFF REPORT Agenda of: May 16, 2018 Item No.: 5. a. Staff: Efren Sanchez CONDITIONAL USE PERMIT FILE NUMBER: APPLICANT: REQUEST:

More information

BWA ENVIRONMENTAL CONTROL BOARD (ECB) APPLICATION

BWA ENVIRONMENTAL CONTROL BOARD (ECB) APPLICATION BWA ENVIRONMENTAL CONTROL BOARD (ECB) APPLICATION To: The Environmental Control Board I propose to: (please check all that apply) * Repaint my home/garage. Color samples are submitted herewith and are

More information

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

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

More information

P.C. RESOLUTION NO

P.C. RESOLUTION NO P.C. RESOLUTION NO. 2012-534 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF CALABASAS TO APPROVE FILE NO. 120000890, AN ADMINISTRATIVE PLAN REVIEW, SCENIC CORRIDOR PERMIT AND SIGN PERMIT TO CONVERT

More information

Rancho Serrano Homeowners Association. Architectural Submission Procedure and Requirements

Rancho Serrano Homeowners Association. Architectural Submission Procedure and Requirements Rancho Serrano Homeowners Association Architectural Submission Procedure and Requirements 1. All requests ( Requests ) for Architectural Committee approval are to be made on the standard Rancho Serrano

More information

TITLE TEN - STREETS AND SIDEWALKS

TITLE TEN - STREETS AND SIDEWALKS TITLE TEN - STREETS AND SIDEWALKS Table of Contents CHAPTER 1 - IMPROVEMENTS, EXCAVATIONS, ALTERATIONS... 2 CHAPTER 2 - OBSTRUCTIONS... 5 CHAPTER 3 - SIDEWALK INSTALLATION... 6 CHAPTER 4 - COMMERCIAL LANDSCAPING...

More information

WARREN COUNTY, IOWA CHAPTER 31 CHAPTER 31 ON-SITE WASTEWATER TREATMENT AND DISPOSAL SYSTEMS

WARREN COUNTY, IOWA CHAPTER 31 CHAPTER 31 ON-SITE WASTEWATER TREATMENT AND DISPOSAL SYSTEMS TITLE IV HEALTH ORDINANCES Final copy approved by BOS 3-6-12 CHAPTER 31 ON-SITE WASTEWATER TREATMENT AND DISPOSAL SYSTEMS 31.01 Purpose 31.07 Wells 31.02 Definitions 31.08 Variances 31.03 General Requirements

More information

TOWN OF AURORA LOCAL LAW INTRO LOCAL LAW A Local Law Entitled Solar Energy Systems

TOWN OF AURORA LOCAL LAW INTRO LOCAL LAW A Local Law Entitled Solar Energy Systems P a g e 1 TOWN OF AURORA LOCAL LAW INTRO 1-2017 LOCAL LAW -2017 A Local Law Entitled Solar Energy Systems A LOCAL LAW, TO AMEND LOCAL LAW 1-1990 ADOPTION OF CODE ADOPTED BY THE TOWN BOARD OF THE TOWN OF

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

GRADING & DRAINAGE PERMIT SOIL EROSION AND SEDIMENTATION CONTROL PERMIT PROGRAM OVERVIEW

GRADING & DRAINAGE PERMIT SOIL EROSION AND SEDIMENTATION CONTROL PERMIT PROGRAM OVERVIEW GRADING & DRAINAGE PERMIT SOIL EROSION AND SEDIMENTATION CONTROL PERMIT PROGRAM OVERVIEW Chapter 8 Building and Building Regulations, Article XIII Grading and Drainage and Article XV Soil Erosion and Sedimentation

More information

A RESOLUTION OF THE PLANNING COMMISSION OF THE 3 CITY OF CARLSBAD, CALIFORNIA, APPROVING COASTAL DEVELOPMENT PERMIT CDP TO ALLOW THE

A RESOLUTION OF THE PLANNING COMMISSION OF THE 3 CITY OF CARLSBAD, CALIFORNIA, APPROVING COASTAL DEVELOPMENT PERMIT CDP TO ALLOW THE 1 PLANNING COMMISSION RESOLUTION NO. 6092 2 A RESOLUTION OF THE PLANNING COMMISSION OF THE 3 CITY OF CARLSBAD, CALIFORNIA, APPROVING COASTAL DEVELOPMENT PERMIT CDP 0-1 TO ALLOW THE INSTALLATION OF UNDERGROUND

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