Napa County CONSERVATION, DEVELOPMENT AND PLANNING COMMISSION MINUTES

Similar documents
AGENDA NAPA COUNTY PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday April 18, :00 AM

AGENDA NAPA COUNTY PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday, January 16, :00 AM

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday March 12, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday August 29, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

City of Calistoga Staff Report

CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2011 TO JUNE 30, 2012

COUNTY OF SANTA BARBARA

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION

AGENDA PLANNING COMMISSION

CITY OF DANA POINT PLANNING COMMISSION REGULAR MEETING MINUTES. 6:02 8:42 p.m. Dana Point, CA 92629

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF CHINO HILLS PLANNING COMMISSION MEETING/PUBLIC HEARING MINUTES. July 3, 2007

PLANNING COMMISSION AGENDA POMONA, CALIFORNIA - CITY COUNCIL CHAMBERS - 7:00 PM REGULAR ADJOURNED MEETING. WEDNESDAY, March 10, 2004

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday May 22, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

MINUTES OF MEETING EAST COUNTY BOARD OF ZONING ADJUSTMENTS MAY 24, 2018 (Approved June 28, 2018)

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

Applicant: Bruce Kennedy - continued from the october 11, ABSENT: Lee (Excused) Motion by Perez, seconded by solomonson carried on a (6-0) vote to

CITY OF COLTON PLANNING COMMISSION AGENDA

PLANNING COMMISSION MONDAY, FEBRUARY 12, 2018 COMMUNITY BUILDING 33 CHURCH STREET Sutter Creek, California 7:00 P.M. A G E N D A

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 28, 2018

HONORABLE CHAIRMAN AND PLANNING COMMISSION ED GALLAGHER, COMMUNITY DEVELOPMENT DIRECTOR CONDITIONAL USE PERMIT (PASO ROBLES COLLISION CENTER)

CITY OF MODESTO BOARD OF ZONING ADJUSTMENT NOTICE OF FIELD TRIP THURSDAY, JANUARY 24, :00 AM 1010 TENTH STREET LOBBY (MAIN LEVEL/NEAR STAIRS)

SPECIAL PRESENTATIONS - 6:00 p.m.

CITY OF MERCED Planning Commission MINUTES

Wednesday, November 28, 2018 Page 1 of 5 CITY OF DELAFIELD PLAN COMMISSION MEETING MINUTES

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of. Hearing Officer(s): Ms. Natoli: Items 1-13

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

Draft Summary of the Proceedings

NOTICE OF A REGULAR MEETING

COUNTY OF EL DORADO AGRICULTURAL COMMISSION

CITY OF SIMI VALLEY MEMORANDUM

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

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA

CITY OF LOS BANOS REDEVELOPMENT AGENCY MEETING (Continued from December 18, 2002) JANUARY 2, 2003

COUNTY OF SANTA BARBARA

CITY OF WILDOMAR PLANNING COMMISSION AGENDA

CITY OF YORBA LINDA PLANNING COMMISSION MEETING MINUTES. June 24, 2015

PLANNING COMMISSION MINUTES OF DECEMBER 4, 2008

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION SEPTEMBER 18, 2017 (Approved October 16, 2017) 224 West Winton Avenue, Room 111, Hayward

CITY OF COLTON PLANNING COMMISSION AGENDA

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, :00 P.M.

MINUTES REGULAR MEETING CITY OF PLACERVILLE PLANNING COMMISSION TUESDAY, MAY 19, 2015, 6:00 P.M. TOWN HALL, 549 MAIN STREET, PLACERVILLE, CALIFORNIA

MINUTES December 13, 2016 PLANNING COMMISSION. Rob Williams Tim Neely Ted Shown

COUNTY OF SANTA BARBARA

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA

AGENDA NAPA COUNTY RESOURCE CONSERVATION DISTRICT Jefferson Street, Suite 500B, Napa, CA 94559,

All members were present except Clayton Coley and Sam Verniero. 1. Approval of Meeting Minutes from March 14, 2013 Community Council Meeting.

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION FEBRUARY 20, 2018 (Approved April 16, 2018) 224 West Winton Avenue, Room 111, Hayward

CITY OF ROCKLIN MINUTES OF THE PLANNING COMMISSION MEETING

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION May 17, :00 P.M.

MINUTES OF THE MEETING OF THE PLANNING COMMISSION MOBILE HOME RENT MEDIATION BOARD Tapo Canyon Road August 20, 2014 Simi Valley, CA 93063

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

MEETING DATE: 04/18/2017 COUNCIL AGENDA REPORT MINUTES OF THE TOWN COUNCIL MEETING APRIL 4, 2017

A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION March 15, :00 P.M.

City of Del Mar Design Review Board Agenda Del Mar Town Hall 1050 Camino del Mar 6:00 P.M. Wednesday, June 27, 2018

RESOLUTION NO. R

Please turn off cell phones and pagers, as a courtesy to those in attendance.

Informacion en Español acerca de esta junta puede ser obtenida llamando al (213)

City of Lafayette Regular Meeting Action Agenda Lafayette City Council Special Meeting Agenda Crime Prevention Commission

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M.

- - - SPECIAL COUNCIL MEETING - - -

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION OCTOBER 1, 2018 (Approved October 15, 2018) 224 West Winton Avenue, Room 111, Hayward

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

February 24, APPROVAL OF JANUARY 13, 2016 PLANNING COMMISSION MEETING MINUTES

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday January 24, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board

CITY OF COLTON PLANNING COMMISSION AGENDA

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of

CITY OF SAN BERNARDINO AGENDA FOR THE PLANNING COMMISSION

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING. August 20, 2018

CITY OF YORBA LINDA PLANNING COMMISSION AGENDA ITEM SUMMARY

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

PLANNING COMMISSION MINUTES Tuesday, March 27, 2018, 5:15 p.m. City Council Chambers

396 HAYES STREET, SAN FRANCISCO, CA T: (415) F: (415) December 16, 2015

MINUTES OF THE REGULAR MEETING OCTOBER 9, 2018 OF THE MT. LEBANON COMMISSION

Red Wing Advisory Planning Commission Regular Meeting City Hall Council Chambers April 21, : 00 p. m.

REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF VICTORVILLE May 9, :00 p.m.

Jackson County Board of Commissioners Meeting Minutes

City of Orange Planning Commission Regular Agenda

STAFF REPORT FROM: BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR ~

AGREEMENT BETWEEN CATTARAUGUS COUNTY PLANNING BOARD AND OF REFERRAL EXEMPTIONS

CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2010 TO JUNE 30, 2011

MINUTES LINCOLN COUNTY BOARD OF ADJUSTMENT. August 26, 2013

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

The meeting was called to order by Chair Dever at 7 p.m. in the Council Chambers, Lomita City Hall, Narbonne Avenue, Lomita, CA.

AGENDA LOCAL AGENCY FORMATION COMMISSION MONDAY, SEPTEMBER 14, 2015, 9:00 A.M

CITY OF FONTANA REGULAR PLANNING COMMISSION MEETING September 5, 2017 Grover W. Taylor Council Chambers 8353 Sierra Ave Fontana, CA :00 PM

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of. Hearing Officer(s): Ms. Natoli: Items 1-17

1. Roll Call. 2. Minutes a. October 09, 2018 Regular Meeting. 3. Adoption of the Agenda. 4. Visitors to Be Heard

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 7:00 p.m. Council Chamber

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES

City of Hemet PLANNING DIVISION 445 E. Florida Avenue, Hemet, CA (951)

PROCEEDINGS OF THE REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN. November 3, 2015

Oakland City Planning Commission

Transcription:

Napa County CONSERVATION, DEVELOPMENT AND PLANNING COMMISSION MINUTES December 5, 2007 1. CALL TO ORDER Meeting called to order @ 9:01 a.m. 2. ROLL CALL Present: Commissioners King, Scott, Jager, and Phillips. Excused: Commissioner Fiddaman 3. PLEDGE OF ALLEGIANCE Tom Carry led the salute to the flag. 4. CITIZEN COMMENTS AND RECOMMENDATIONS 5. APPROVAL OF MINUTES 6. DIRECTOR S REPORT Hillary Gitelman presented the report. GENERAL PLAN STATUS UPDATE Draft plan is revised and available to the Public. Final EIR report will be ready in a few weeks. Copies to be mailed to people who provided comments. BOARD OF SUPERVISORS ACTIONS Series of meetings are being scheduled beginning with the January 15th meeting in Yountville and January 30 th meeting will be in the evening. Appeal for Suttui early February. CODE ENFORCEMENT UPDATE Presentation and discussion on current code enforcement activities and methodology. Dave Giudice gave presentation. OTHER DEPARTMENT ACTIVITIES Director introduced Melissa Von Loesch as the new CDPD Administrative Secretary. 7. AGENDA REVIEW Bob Nelson presented agenda review. No changes. CDPC MINUTES PAGE 1of 5 DECEMBER 5, 2007

Public Hearings: 8. ITEMS TO BE DECIDED WITHOUT ADDITIONAL TESTIMONY - item 9&10, and 12 The Commission placed items 9, 10 & 12 on consent agenda. The Commission voted to drop item # s 9 & 10 from the calendar. Items will be renoticed. Commission voted to approve use permit modification # P07-00744-MOD (item #12). TS-RJ-HP-JK-BF ITEM 9 & 10 WILL BE HEARD TOGETHER 9. PAVITT FAMILY VINEYARDS / SHANE AND SUZANNE PAVITT TRUST - VARIANCE REQUEST #P06-01427-VAR CEQA STATUS: See Item #10 REQUEST: Approval of a Variance as required by Napa County Code section 18.104.230 (A.)(1.) to allow an existing 3,915 square foot, two story, agricultural structure built in 2004, to become the winery building and encroach 491 feet into the required 600 foot road setback from the centerline of Silverado Trail. The project is located on a 22.84 acre parcel on the east side of Silverado Trail, approximately 600 feet north of its intersection from Dunaweal Lane within an AW (Agricultural Watershed) zoning district (Assessor s Parcel #: 020-350-026) 4660 Silverado Trail, Calistoga. (To be dropped from agenda re-noticed) MD 10. PAVITT FAMILY VINEYARDS / SHANE AND SUZANNE PAVITT TRUST USE PERMIT REQUEST #P06-01426-UP CEQA STATUS: Categorically Exempt pursuant to Section 15303 of the California Environmental Quality Act (Class 3 New Construction or Conversion of Small Structures). REQUEST: Approval of a Use Permit to establish a new 10,000 gallon per year winery within an agricultural structure built in 2004 to include the following: (1) use of the existing 3,915 square foot existing agricultural structure for winery operations and activities, an administrative office and a 164 square foot laboratory; (2) new construction of a 170 square foot outdoor crush pad; (3) one full-time and two part-time employees; (4) four parking spaces; (5) tours and tasting by appointment only (Monday Friday from 7 a.m.-5 p.m.); (6) a marketing plan to include: eight private wine and food tastings for wine trade personnel with a maximum of 10 people per event, and one private Harvest event with a maximum of 30 people per event; (7) mobile bottling; and, (8) installation of a new winery waste water system, a pretreatment drip irrigation system and 3 tank(s) totaling 30,000 gallons. The project is located on a 22.84 acre parcel on the east side of Silverado Trail, approximately 600 feet north of its intersection from Dunaweal Lane within an AW (Agricultural Watershed) zoning district (Assessor s Parcel #: 020-350-026) 4660 Silverado Trail, Calistoga. (To be re-noticed) MD 11. BRYANT MORRIS / BD MORRIS ENTERPRISES LP / BRYANT MORRIS GHOST WINERY - USE PERMIT REQUEST #P06-01453-UP CEQA STATUS: Mitigated Negative Declaration Prepared. According to the Mitigated Negative Declaration, the proposed project would have, if mitigation measures are not included, potentially significant environmental impacts in the following areas: biological and historical resources and transportation/traffic. CDPC MINUTES PAGE 2 of 5 DECEMBER 5, 2007

REQUEST: Approval of a Use Permit to re-establish the former 1880 Castner Winery as a 20,000 gallon per year winery to include: (1) both the conversion of the 2,681 square foot ground floor area of an existing residence to the winery fermentation, wine storage, office, lab, and tasting room areas and the addition of 5,000 square feet of caves for a winery totaling 7,681 square feet; (2) a 605 square foot detached storage area; (2) three full-time and three part-time employees; (3) 11 on-site parking spaces; (4) tours and tasting by appointment only for a maximum of 25 visitors per week (12 maximum in one day); (5) a marketing plan to include: a total of seven activities per year consisting of catered wine and food with a maximum of 25 people three times a year and a maximum of 15 people four times a year and one Wine Auction event with a maximum of 50 people. The project will be located on a no less than ten acre parcel (after a lot line adjustment), on the west side of St. Helena Highway North, off a private driveway immediately opposite of its intersection with Deer Park Road within the AW (Agricultural Watershed) zoning district. (Assessor s Parcel #: 022-200-028 & 030). 2825 St. Helena Highway North, St. Helena. RG Commission voted to continue this item to the regular Planning Commission meeting of January 2, 2008 to be placed first on the agenda. TS-HP-JK-RJ-BF 12. NAPA VALLEY CROSSROADS PG., LLC., ETAL / PANATTONI DEVELOPMENT COMPANY USE PERMIT MODIFICATION #P07-00744-MOD CEQA STATUS: Categorically Exempt pursuant to Section 15301 and 15311 of the California Environmental Quality Act (Class 1 minor alterations to existing facilities and Class 11 on premise signs). REQUEST: Approval of various building and ground signage for an existing 146,113 square foot multi-tenant warehouse/distribution building and a 163,537 square foot multitenant warehouse/distribution building currently under construction. The project is located on a 15.6 acre parcel on the west side of North Kelly Road between Jameson Canyon Road (State Highway 12) and Executive Way within an IP:AC (Industrial Park: Airport Compatibility) combination zoning district. (Assessor s Parcel #: 057-190-022). 21 Executive Way, Napa. ST 13. P07-00763 AN ORDINANCE, AMENDING THE CONSERVATION REGULATIONS, SECTIONS 18.108.025, 18.108.027, 18.108.030, 18.108.050, 18.108.070, 18.108.100 AND 18.108.140 OF CHAPTER 18.108 OF THE NAPA COUNTY CODE. CEQA STATUS: Class 5 Categorical Exemption Minor Alterations to Land Use Limitations (pursuant to CEQA Guidelines Section 15305). REQUEST: Minor amendments to the County s Conservation Regulations (Chapter 18.108 of the County code) to: 1) make the grading deadline (winter shut-down period) for nonagricultural projects in sensitive domestic water supply watersheds consistent with the NPDES (National Pollution Discharge Elimination System) requirements; 2) provide clarification and notify the public of the existing remedies that may be applied against violators who engage in grading and earthmoving activities without required permits; and 3) other non-substantive revisions. BB Hillary Gitelman presented report. Commission voted to recommend that the Board of Supervisors find that the proposed project is Categorically Exempt pursuant to Section 15305, Class 5, of the California Environmental Quality Act. CDPC MINUTES PAGE 3 of 5 DECEMBER 5, 2007

Commission voted to recommend that the Board of Supervisors adopt the proposed ordinance. Other Business: (The following matters, unless otherwise noted, may be heard at any time during the meeting at the discretion of the Chairperson). 14. WOODBRIDGE QUATERLY REPORT - STATUS REVIEW, DISCUSSION AND POSSIBLE ACTION REGARDING COMPLIANCE WITH USE PERMIT FOR JAYSON WOODBRIDGE / ONE TRUE VINE #P04-0551-UP, 565 CRYSTAL SPRINGS ROAD, ST. HELENA CA. APN #021-072-044-000. JMc John McDowell presented report. 95-98% complete. Commission expressed some dissatisfaction with the quality of the Monitor hired for this project. No action taken. 15. REVIEW AND ADOPTION OF COMMISSION 2008 SCHEDULE RN Commission voted to adopt schedule as presented. 16. CITY REFERRALS: 17. DEPUTY DIRECTOR S REPORT DISCUSSION OF ITEMS FOR THE JANUARY 2, 2008 MEETING Public bike path by Green Island Road. Open Space Park at Lake Berryessa. Bryant Morris. CODE COMPLIANCE REPORT ZONING ADMINISTRATOR ACTIONS 18. COMMISSIONER COMMENTS / COMMITTEE REPORTS Commissioner Phillips reported that the Wildlife Commission met. Will be increasing grants to have year round meetings and hold more meetings. 19. FUTURE AGENDA ITEMS #00338-UP, 1 year after opening Caldwell Winery #02082-UP, May 2008 Del Dotto Winery #03457-UP, 1 year after opening Kendal Jackson (Formerly Pecota) Winery #P06-0102, 2 years after opening Frank Family Winery 20. ADJOURNMENT Adjourned to the regular meeting of the Conservation Development and Planning Commission meeting of January 2, 2008. CDPC MINUTES PAGE 4 of 5 DECEMBER 5, 2007

JIM KING, Chairperson ATTEST: HILLARY GITELMAN, Secretary-Director C. RENEE LEDERER, Clerk Key Vote: RJ = Rich Jager; JK = Jim King; BF = Bob Fiddaman; TS = Terry Scott; HP = Heather Phillips; The maker of the motion and second are reflected respectively in the order of the recorded vote. Notations under vote: N = No; A = Abstain; = Excused CDPC MINUTES PAGE 5 of 5 DECEMBER 5, 2007