Summary Action of the Environmental Review Committee. May 19, 2015

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

Section 1. Application and Proposed Project.

County of Sonoma Agenda Item Summary Report

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

The Principal Planner informed the Commission of the following issues:

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF CONCORD DOES ORDAIN AS FOLLOWS:

CITY OF DANA POINT PLANNING COMMISSION REGULAR MEETING MINUTES. City Hall Offices Council Chamber (#210)

City of Calistoga Staff Report

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

A G E N D A. REGULAR MEETING MAY 11, :00 p.m.

County Of Sonoma Agenda Item Summary Report

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

TUESDAY, FEBRUARY 26, 2008

Item Number: Resolution Number: Date: May 17, /5 Vote Required

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

SOUTH VALLEY AREA PLANNING COMMISSION THURSDAY, FEBRUARY 13, 2003, 4:30 P.M. AIRTEL PLAZA HOTEL 7277 Valjean Avenue Van Nuys, CA 91406

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

COUNTY OF SANTA BARBARA

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

City of Encinitas Planning Commission MINUTES

Oakland City Planning Commission

MINUTES September 20, 2017 Plan Commission City of Batavia. Chair LaLonde; Vice-Chair Schneider; Commissioners Gosselin, Harms, Joseph, Peterson

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

KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT MINUTES March 13, :30 PM

DEVELOPMENT CODE Amendments

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

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

MINUTES OF THE REGULAR MEETING OF THE LOMPOC PLANNING COMMISSION. Commissioner Nicholas Gonzales

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

Oakland City Planning Commission

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

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

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 YORBA LINDA PLANNING COMMISSION AGENDA ITEM SUMMARY

Oakland City Planning Commission

CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2012 TO JUNE 30, 2013

Oakland City Planning Commission

STAFF REPORT FROM: BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR ~

Duane DeWitt spoke regarding serving the City and Community and regarding brownfields and encouraged the Commission to attend meetings at the County.

SUMMARY OF ZONING HISTORY

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

PLANNING & DEVELOPMENT DEPARTMENT LONG RANGE PLANNING DIVISION TRANSMITTAL MEMO

Oakland City Planning Commission

Napa County CONSERVATION, DEVELOPMENT AND PLANNING COMMISSION MINUTES

February 11, No new items will be considered after 11:00 p.m. unless unanimously agreed upon by the Commission.

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

CITY OF BELMONT PLANNING COMMISSION MEETING DRAFT SUMMARY MINUTES TUESDAY, JANUARY 19, :00 PM

Waterford Township Planning Board Regular Meeting September 17 th, 2013

RESOLUTION. WHEREAS, the City continues to have a shortage of affordable agricultural workforce housing; and

Minutes Planning and Design Commission

FINAL ACTIONS Planning Commission Meeting of February 16, 2010

ANALYSIS. This ordinance amends Title 22 - Planning and Zoning of the Los Angeles

CITY OF COLTON PLANNING COMMISSION AGENDA

I. ROUTINE BUSINESS. With the absence of a minister, the Council held a moment of silence.

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA

PLANNING COMMISSION MEETING MINUTES CITY OF GRANT

COUNTY OF SANTA BARBARA

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

COUNTY OF SANTA BARBARA

UTAH COUNTY PLANNING COMMISSION. Minutes of the April 20, 1999 meeting. PRESENT: Jill Taylor, Chair ABSENT: Bill Isham, Member

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

January 5, 2017 Planning Commission Meeting 3005 S 1200 West Perry UT :00 p.m.

CITY OF WOODINVILLE, WA REPORT TO THE CITY COUNCIL rd Avenue NE, Woodinville, WA

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, View this Meeting on the web:

JOHN AND TARA COUCH DEVELOPMENT AGREEMENT FOR RECORDATION WITH THE RECORDER S OFFICE OF THE COUNTY OF SANTA CLARA

ORDINANCE NO. ORD

PLANNING & DEVELOPMENT DEPARTMENT LONG RANGE PLANNING DIVISION TRANSMITTAL MEMO

Crockery Township Regular Planning Commission Meeting. March 20, 2012 (Approved)

Regular Meeting. 5 Present ROLL CALL: Commissioners: Babcock, Belluomini, Edwards, Martin, Sprague

COUNTY OF SANTA BARBARA

CITY OF COLTON PLANNING COMMISSION AGENDA

MINUTES REGULAR PLANNING COMMISSION MEETING FEBRUARY 27, 2018 CORTE MADERA TOWN HALL CORTE MADERA

Agenda Planning and Design Commission

FRESNO COUNTY AIRPORT LAND USE COMMISSION Action Summary

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

PLANNING COMMISSION. Regular Meeting April 3, :00 p.m. Council Chambers Branson City Hall 110 W. Maddux Street AGENDA

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

SHASTA COUNTY PLANNING COMMISSION

LOS ANGELES CITY PLANNING COMMISSION OFFICIAL MINUTES THURSDAY, OCTOBER 12, 2017

City of Novato Current Planning Projects Projects Under Review & Recently Approved FEBRUARY 2018

MINUTES OF THE REGULAR MEETING OF THE PLANNING COMMISSION ORANGE COUNTY, CALIFORNIA Wednesday, January 11, 2017, 1 : 3 0 P. M.

Placentia Planning Commission Agenda

ADOPTION OF AN AMENDMENT TO CHAPTER 112 (ZONING) OF THE 1976 CODE OF THE COUNTY OF FAIRFAX, VIRGINIA

development and operation of special event facilities accessory to a owner's primary residence, or manager's residence if the manager is

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

Tuesday, August 28, :00 p.m.

TOWN OF NAPLES NAPLES MINIMUM LOT SIZE ORDINANCE. Naples Lot Size Ordinance for the Town of Naples, Maine Attested by Town Clerk

ORDINANCE NO Ordinance No Page 1 of 7. Language to be added is underlined. Language to be deleted is struck through.

September 6, 2007 MINUTES Book 4 SARASOTA COUNTY PLANNING COMMISSION Page 239

CITY OF ESCONDIDO. October 19, :30 P.M. Meeting Minutes. Escondido City Council

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

CHARLES COUNTY CRITICAL AREA PROGRAM. Comprehensive Update

PLANNING COMMISSION MINUTES OF AUGUST 4, 2016

Thursday, October 18, :30 pm St. Bernardine s Church Child Care Center Calvert St., Woodland Hills, CA 91367

CITY OF COLTON PLANNING COMMISSION AGENDA

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

MINUTES OF THE JOINT MEETING MINNEHAHA COUNTY & SIOUX FALLS PLANNING COMMISSIONS October 24, 2016

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

MONTGOMERY COUNTY PLANNING DEPARTMENT

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

Transcription:

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