AGENDA
Thursday, April 11,
2013
168
Jacqueline Onciano, Zoning Administrator Jennifer Bodensteiner, Water Resources Agency
Roger VanHorn, Environmental Health
A.
B. PUBLIC COMMENTS
C. APPROVAL
OF MINUTES: August 30, September 27,
October 11, October 25, November 8, December 13, 2012; January 10, January 31,
February 28, 2013
D. SCHEDULED ITEMS
1.
1:30PM - State of
Project Planner: Joe Sidor. Environmental
Status: Exempt. Project Description: After‑the‑fact Combined
Development Permit (to clear 12CE00138) consisting of: 1) a Coastal Development Permit to allow
development within the Big Sur Critical Viewshed; 2) a Coastal Development
Permit to allow the removal of two redwoods (18" DBH); and 3) a Design
Approval (colors and materials to match existing) to allow the construction of
improvements to the wastewater treatment plant at Pfeiffer Big Sur State
Park. The property is located at 47255
Highway 1,
2.
1:40PM - 26195 Scenic Holdings, LLC - PLN130012
Project Planner: Liz Gonzales. Environmental
Status: Exempt.
Project Description: CONTINUED
FROM MARCH 14, 2013. Coastal
Administrative Permit for the demolition of a 2,278 sq. ft. portion of a 2,704
sq. ft. Single Family Dwelling, the 426 sq. ft. attached legal non-conforming
one-car garage to remain, and reconstruction of a 4,194 sq. ft. Single Family
Dwelling previously approved per DA100443. The property is located at
25195 Scenic Road,
3.
1:50PM - Davis Brian C/Dorrill A Davis TRS - PLN120701
Project Planner: Liz Gonzales. Environmental
Status: Exempt. Project Description: CONTINUED FROM MARCH 28, 2013. Combined Development Permit consisting
of: 1) a Coastal Development Permit for a Lot Line Adjustment to merge two
existing lots of record (Assessor's Parcel Number 008‑112‑029‑000
and Assessor's Parcel Number 008‑112‑030‑000) into a .54 acre
parcel; 2) a Coastal Administrative Permit for the construction of a 3,636
square foot bi‑level single family dwelling (1,127 square feet is a lower
basement) with 288 square feet of verandas, and a 104 square foot breezeway
attaching a 720 square foot two‑car garage; 3) a Coastal Development
Permit to allow the removal of 51 Monterey Pine trees and 2 Monterey Cypress
trees; and 4) Design Approval. The
property is located at 4026 Sunset Lane,
4.
2:00PM – Raley Richard - PLN120276
Project
Planner: Ramon Montano. Environmental
Status: Negative Declaration. Project Description: Project Description: Combined Development Permit consisting
of: 1) Coastal Administrative Permit and Design Approval to allow the
construction of a 4,338 square foot two-story single family dwelling including
an attached 509 square foot garage, a 216 square foot second story deck, and
1,412 square feet of flatwork including an at grade patio, concrete paver
driveway and walk ways; 2) Coastal Development Permit to allow the conversion
of an existing 1,603 square foot single family dwelling into a 423 square foot guesthouse
and conversion of the remaining 1004 square feet into an art studio and allow the structure to
exceed the 12 foot height limit by 10 feet; and demolish an existing 360 square
foot guesthouse within an existing 845 square foot structure retaining 485
square feet of the structure as a detached garage; 3) Coastal Development Permit
to allow development within 100-feet of Environmentally Sensitive Habitat; and
4) Coastal Development Permit to allow development within 750 feet of a known
archaeological resource; Grading to include approximately 260 cubic yards of
cut and 260 cubic yards of fill. The
property is located at 170 Spindrift Lane,
E. OTHER MATTERS
F. ADJOURNMENT
The
Recommended Action indicates the staff recommendation at the time the agenda
was prepared. That recommendation does
not limit the Zoning Administrator’s alternative actions on any matter before
it.
DOCUMENT
DISTRIBUTION: Documents relating to agenda items that are
distributed to the Zoning Administrator less than 72 hours prior to the meeting
are available for public inspection at the front counter of the Resource
Management Agency – Planning and Building Services Departments, Monterey County
Government Center , 168 W. Alisal Street, 2nd Floor, Salinas,
CA. Documents distributed by County
staff at the meeting of the Zoning Administrator will be available at the
meeting.
If
requested, the agenda shall be made available in appropriate alternative
formats to persons with a disability, as required by Section 202 of the
Americans with Disabilities Act of 1990 (42