Summary Action of the Environmental Review Committee May 19, 2015 Item No.1: Time: 9:00 a.m. File: Hauser Bridge Applicant: Department of Transportation and Public Works Staff: Chris Seppeler Env. Doc.: To Be Determined Proposal: The Department of Transportation an Public Works proposes to replace the existing bridge on Hauser Bridge Road over the South Fork of the Gualala River, in the northwest portion of the County. The existing bridge would be replaced with a twolane, 29-foot wide, and 165-foot long two-span asymmetric steel tied arch bridge. The new bridge would be located parallel to and westerly of the existing bridge. The existing bridge would remain in service until the new bridge is complete, then removed. Location: NW Portion of the County APN: NIA Sup. Dist: 5 Zoning: NIA Action: The Environmental Review Committee reviewed the subject application and makes the following determination: A Mitigated Negative Declaration is recommended. Gail Davis: Lisa Posternak: Mitch Simson: Abstain Becky VerMeer: Reg Cullen: s: 4 Noes: 0 Absent: 0 Abstain: 1 RECEIVED MAY 2 2 2015 BOARD OF SUPERVISORS COUNTY OF SONOMA
Sonoma County Board of Zoning Adjustments ACTIONS Sonoma County Permit and Resource Management Department 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 Date: May 21, 2015 Meeting No.: 15-08 ROLL CALL Dick Fogg Komron Shahhosseini Tom Gordon Tom Lynch Shawn Montoya, Chair STAFF MEMBERS Dean Parsons Misti Harris McCall Miller, Secretary Jeff Brax, Chief Deputy County Counsel BOARD OF ZONING ADJUS:fMENTS REGULAR CALENDAR Item No.: Time: File: Applicant: Owner: Cont. from: Staff: Env. Doc: Proposal: Location: APN: District: Zoning: 1 2:00 p.m. UPE14-0076 Verizon Wireless c/o Peter Hilliard Lawrence and Beverly Silveria N/A Misti Harris Categorically Exempt Request for a Use Permit to allow for an intermediate telecommunications facility to be located within a 60-foot faux water tower and include nine antennas, two satellite dishes, and associated equipment cabinets on a 4.54 acre parcel. 19600 Cypress Road, Sonoma 052-472-008 1 DA (Diverse Agriculture), 86-10 acre density, VOH (Valley Oak Habitat) Action: Commissioner Fogg motioned to approve the project as recommended with amended Conditions of Approval. Seconded by Commissioner Lynch and passed with a 5-0 vote. Appeal Deadline: 10 calendar days Resolution No.: 15-010 Vote: Commissioner Fogg: Commissioner Shahhosseini: Commissioner Gordon: Commissioner Lynch: Commissioner Montoya: RECE IVED s: 5 Noes: 0 Absent: 0 Abstain: 0 MAY 2 2 2015 BOARD OF SUPERVISORS COUNTY OF SONOMA
Sonoma County Project Review and Advisory Committee ACTIONS Sonoma County Permit and Resource Management Department 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 Date: May 21, 2015 COMMITTEE MEMBERS Blake Hillegas, Planning - Secretary Mitch Simson, Department of Transportation and Public Works Leonard Gabrielson, Surveyor Becky Ver Meer, Health Specialist Gail Davis, Agricultural Commissioner's Office Reg Cullen, Grading and Storm Water Keith Hanna, Sanitation - Vice Chair CONSENT CALENDAR Item No: 1 Time: 9:05 a.m. File: CM014-0006 Staff: Cynthia Demidovich ( Applicant: Michael Martuscello Owner: Michael Martuscello and Gary and Cynthia Anderson Can't from : N/A Env. Doc: Categorical Exemption Proposal: Request for a Certificate of Modification to remove a 60-foot wide driveway easement on Lot 5 of Cloud 8 Heights Parcel Map (Book 217 of Maps, Page 41-42) recorded on January 16, 1975. Location: 12450 Cloud Ridge Road and 5050 Mill Creek Road, Healdsburg APN : 111-180-027 and -029 District: 4 Zoning: RRD (Resources and Rural Development), B6-160 acre density Action: Appeal Deadline: Patricia Wagner moved to find the project exempt from CEQA and approve the request for the Certificate of Modification subject to Findings and modified Conditions of Approval. Seconded by Mitch Simson and passed with a 7-0 vote. 1Ocalendar days Vote: Mitch Simson: Patricia Wagner: Becky Ver Meer: Reg Cullen: Gail Davis: Blake Hillegas: Keith Hanna: RECEIVED s: 7 MAY 22 2015 Noes: O Absent: 0 BOARD OF SUPERVISORS COUNTY OF SONOMA Abstain: O,. "' " - I ',; _,. - -,_,...,,..,.,.,,. ~ ' '.. _,..,. ' ~. - -....... _ - '. -. -.......
Sonoma County Project Review and Advisory Committee Actions Date: May 21, 2015 Page 2 Item No: 2 Time: 9:05 a.m. File: MNS14-0012 Staff: Melinda Grosch Applicant: Deepak Gulrajani Owner: Ramona Nicholson Can't from: N/A Env. Doc: Mitigated Negative Declaration Proposal: Request for a Minor Subdivision to subdivide 144 acres into one 40 acre parcel with a Designated Remainder of 104 acres. Location: 4160 Napa Road, Sonoma APN: 126-112-009 District: 1 Zoning: LIA (Land Intensive Agriculture), B6-60 acre density, Z (Second Dwelling Unit Exclusion), SR (Scenic Resources) Action: Appeal Deadline: Blake Hillegas moved to recommend Findings and modified Conditions of Approval to the Board of Supervisors. Seconded by Becky Ver Meer and passed with a 7-0 vote. 1Ocalendar days Vote: Mitch Simson: Patricia Wagner: Becky Ver Meer: Reg Cullen: Gail Davis: Blake Hillegas: Keith Hanna: s: 7 Noes: O Absent: O Abstain: 0 OTHER PRAC BUSINESS Item No: 3 Proposal: PRAC members to designate a new Chair. Action: No action taken. ---- -----
Sonoma County Certificate of Compliance REVIEW SONOMA COUNTY PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 Item #2 File: PLP 15-0035 FOR REVIEW BY THE BOARD OF SUPERVISORS MEETING OF JUNE 9, 2015 Applicant: Owner: Staff: Katherine Bucklin Katherine Bucklin & Thomas Heghardt Gary O'Connor Location: 185 Jessie Street, Kenwood Sup. Dist.: 1 APN: 050-263-053 Zoning: R1 (Low Density Residential) B6-1 unit per acre, VOH (Valley Oak Habitat). # Requested: Two (2) Size: Parcel 1: 0.69 acres +/ Parcel 2: 0.69 acres +/ Improvements: Services: Parcel 1: None Parcel 2: None Public water, no sewer #Approved: Two (2) Criteria: These parcels are considered legally separate as they were created by conveyance (grant deed or Government Patent) in which fewer than five parcels were created prior to March 1, 1967. Parcel 1: Created by: Book 17 4 of Deeds, Page 538, Sonoma County Records, recorded August 18, 1897. (Lots 11-14) Reference Documents: None Parcel 2: Created by: Book 17 4 of Deeds, Page 541, Sonoma County Records, recorded September 29, 1897. (Lots 15-18) Reference Documents: None Appeal Deadline: June 12, 2015
Sonoma County Certificate of Compliance REVIEW SONOMA COUNTY PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 FOR REVIEW BY THE BOARD OF SUPERVISORS MEETING OF JUNE 9, 2015 Item #1 File: PLP 15-0028 Applicant: Owner: Staff: Adobe Associates Inc. Angelo Sangiacomo Melinda Grosch Location: 22001 Broadway, Sonoma Sup. Dist.: 1 APN: 128-421-001 Zoning: LIA (Land Intensive Agriculture), B6-20 acre density, Z (Second Unit Exclusion) F2 (Secondary Flood Plain), RC (Riparian Corridor) 100/50, SR (Scenic Resources) and VOH (Valley Oak Habitat). # Requested: Two (2) Size: Parcel 1: 13.90 acres+/ Parcel 2: 13.80 acres +/ Improvements: Services: None Parcel 1: Single Family Residence, Accessory Buildings Parcel 2: Vacant #Approved: Two (2) Criteria: These parcels are considered legally separate as they were created by conveyance (grant deed or Government Patent) in which fewer than five parcels were created prior to March 1, 1967. Parcel 1: Created by: Book 211 of Official Records, Page 231; Recorded on September 26, 1928, S.C.R. Reference Documents: None Parcel 2: Created by: Book 211 of Official Records, Page 240; Recorded on September 27, 1928, S.C.R. Reference Documents: None RECEIVED Appeal Deadline: June 12, 2015 JUN 0 6 2015 BOARD OF SUPERVISORS COUNTY OF SONOMA
Sonoma County Certificate of Compliance REVIEW SONOMA COUNTY PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 FOR REVIEW BY THE BOARD OF SUPERVISORS MEETING OF JUNE 9, 2015 Item #3 File: PLP14-0017 Applicant: Owner: Staff: Nancy Gard and Karen and Kevin Foerstler Same Scott Hunsperger Location: 9773 and 9767 Minnesota Avenue, Penngrove Sup. Dist.: 2 APN: 047-011-055, -056, and -057 Zoning: AR (Agriculture and Residential) B6-2.5 units per acre density # Requested: Three (3) Size: Parcel 1: 7.12 acres+/ Parcel 2: 2.20 acres +/ Parcel 3: 0.31 acres+/ Improvements: Parcel 1: Barn Parcel 2: Single Family Dwelling, Second unit with garage, workshop Parcel 3: Single Family Dwelling, workshop Services: Well and Septic #Approved: Three (3) Criteria: These parcels are considered legally separate as they were created by conveyance (grant deed or Government Patent) in which fewer than five parcels were created prior to March 1, 1967. Parcel 1: Created by: Book 1224 of Official Records, Page 170; Recorded on August 7, 1953, S.C.R. Reference Documents: Book 1727 of Official Records, Page 629; Recorded on January 15, 1960, S.C.R. Parcel 2: Created by: Book 1727 of Official Records, Page 629; Recorded on Januart 15, 1960, s.c.r. RECEIVED Reference Documents: None JUN 0 6 20t5 BOARD OF SUPERVISORS COUNTY OF SONOMi\
Parcel 3: Created by: Book 1224 of Official Records, Page 170; Recorded on August 7, 1953, S.C.R. Reference Documents: Book 1727 of Official Records, Page 629; Recorded on January 15, 1960, S.C.R. Appeal Deadline: June 12, 2015
Sonoma County Combined Planning Commission and Board of Zoning Adjustments ACTIONS Sonoma County Permit and Resource Management Department 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 Date: June 4, 2015 Meeting No.: 15-04 ROLL CALL Greg Carr Kathleen Doyle Willie Lamberson (Items 1-3) Tom Gordon (Item 4) Pamela Davis Paula Cook, Chair STAFF MEMBERS Jennifer Barrett Sigrid Swedenborg Jennifer Faso Derik Michaelson McCall Miller, Secretary ( Jeff Brax, Chief Deputy County Counsel RECEIVED JUN 0 6 2015 BOARD OF SUPERVISORS COUNTY OF SONOMA PLANNING COMMISSION UNCONTESTED CALENDAR Item No.: Time: File: Applicant: Owner: Cont. from: Staff: Env. Doc: Proposal: Location: APN : District: Zoning: Action: Appeal Deadline: Resolution No.: 1 1:05 p.m. ZCE12-0012 Kenneth Freeman Kenneth Freeman N/A Sigrid Swedenborg Categorically Exempt Request for a Zone Change on a 46 acre parcel from the AR (Agriculture and Residential) 86 10 acre density district to the AR 87 (Frozen Lot Size), to comply with Conditions of Approval of a previously approved Minor Subdivision (MNS0?-0031). 15950 Bittner Road, Occidental 073-200-063, -064, -065, and -066 5 AR (Agriculture and Residential) 86-10 acre density Commissioner Davis motioned to continue the item off calendar. Seconded by Commissioner Doyle and passed with a 5-0 vote. N/A N/A
Sonoma County Combined Planning Commission I Board of Zoning Adjustments Actions Date: June 4, 2015 Page 2 Vote: Commissioner Carr Commissioner Doyle Commissioner Lamberson Commissioner Davis Commissioner Cook s Noes Absent Abstain 5 0 0 0 Item No.: 2 Time: 1:05 p.m. File: ZCE15-0001 Applicant: Madeleine Waldman Owner: Madeleine Waldman Cont. from: N/A Staff: Jennifer Faso Env. Doc: Categorically Exempt Proposal: Request for a Zone Change to remove the Z (Second Dwelling Unit Exclusion) zoning district on a 4.98 acre parcel. Location: 2525 Sanders Road, Sebastopol APN: 076-130-032 District: 5 Zoning: DA (Diverse Agriculture), B6-10 acre density, Z (Second Dwelling Unit Exclusion) Action: Commissioner Davis motioned to recommend approval of the proposed Zone Change to the Board of Supervisors. Seconded by Commissioner Carr and passed with a 5-0 vote. Appeal Deadline: 10 calendar days Resolution No. : 15-005 Vote: Commissioner Carr Commissioner Doyle Commissioner Lamberson Commissioner Davis Commissioner Cook s 5 Noes O Absent 0 Abstain O
Sonoma County Combined Planning Commission I Board of Zoning Adjustments Actions Date: June 4, 2015 Page 3 BOARD OF ZONING ADJUSTMENTS REGULAR CALENDAR Item No.: 3 Time: 1:10 p.m. File: UPE14-0066 Applicant: Alain Serkissian (Mirabelle Lodge) Owner: Alain Serkissian (Mirabelle Lodge) Cont. from: N/A Staff: Derik Michaelson Env. Doc: Categorically Exempt Proposal: Request for Use Permit approval to increase the occupancy of an existing six-person residential care facility for the elderly to serve a total of twelve (12) residents on a 0.42 acre parcel within the Santa Rosa Golf and Country Club area. A ground floor expansion of 2,085 square-feet to the rear of the home is also proposed. Location: 5161 Oak Meadow Drive, Santa Rosa APN: 130-352-006 District: 5 Zoning: RR (Rural Residential), 86-1 acre density, VOH (Valley Oak Habitat) Action: Commissioner Davis motioned to approve the Use Permit with modified Conditions of Approval. Seconded by Commissioner Lamberson and passed with a 5-0 vote. Appeal Deadline: 10 calendar days Resolution No.: 15-011 ( Vote: Commissioner Carr Commissioner Doyle Commissioner Lamberson Commissioner Davis Commissioner Cook s Noes Absent Abstain 5 0 0 O RECEIVED JUN 0 6 2015 BOARD OF SUPERVISORS COUNTY OF SONOMA
Sonoma County Combined Planning Commission I Board of Zoning Adjustments Actions Date: June 4, 2015 Page4 Item No.: Time: File: Applicant: Owner: Cont. from: Staff: Env. Doc: Proposal: Location: APN: District: Zoning: Action: Appeal Deadline: Resolution No.: 4 2:00 p.m. UPE14-0057 Mary Roy and Robert Covert Mary Roy and Robert Covert N/A Sigrid Swedenborg Subsequent Mitigated Negative Declaration Request to modify a previously approved Use Permit (UPE07-0025) for a winery with a maximum annual production capacity of 5,000 cases with public tasting and eight agricultural promotion events with a maximum of 80 attendees and participation in eight industry-wide events. 7171 West Dry Creek Road, Healdsburg 139-160-061, -062, -063, and -064 4 139-160-061: RRD (Resources and Rural Development) 86 120 SR (Scenic Resource), VOH (Valley Oak Habitat) 139-160-062: LIA (Land Intensive Agriculture) 86 20 Z (Second Dwelling Unit Exclusion), SR VOH 139-160-063: LIA 86 20 Z RC (Riparian Corridor) 100/50 F1 (Flood way Combining District) SRVOH 139-160-064: RRD 86 120 SR VOH Commissioner Gordon motioned to approve the Use Permit with modified Conditions of Approval. Seconded by Commissioner Davis and passed with a 4-1-0 vote. 10 calendar days 15-012 Vote: Commissioner Carr Commissioner Doyle Commissioner Gordon Commissioner Davis Commissioner Cook No s 4 Noes 1 Absent 0 Abstain 0