How to resolve AdBlock issue?
Refresh this page
How to resolve AdBlock issue?
Refresh this page
Lake County News,California
  • Home
    • Registration Form
  • News
    • Education
    • Veterans
    • Community
      • Obituaries
      • Letters
      • Commentary
    • Police Logs
    • Business
    • Recreation
    • Health
    • Religion
    • Legals
    • Arts & Life
    • Regional
  • Calendar
  • Contact us
    • FAQs
    • Phones, E-Mail
    • Subscribe
  • Advertise Here
  • Login

Legals

Request for proposal due date notice

Details
Written by: Area Agency on Aging of Lake & Mendocino Counties PSA 26
Published: 09 June 2020
Due to concerns regarding the Covid-19 Virus and the increased burden on many agencies, the Area Agency on Aging of Lake & Mendocino Counties PSA 26 extended the due dates for the RFP PSA26 20-02.

A mandatory letter of Intent is now due no later than June 26, 2020.

Proposal packages must be received no later than 3 p.m. on Aug. 4, 2020.

For more information or a complete copy of the RFP, please contact AAA at via phone at 707-995-4652 or via email at This email address is being protected from spambots. You need JavaScript enabled to view it. .

Lake County Planning Commission to hold June 18 meeting on Guenoc Valley Project

Details
Written by: Lake County Community Development Department
Published: 05 June 2020
Notice of Public Hearing

NOTICE IS HEREBY GIVEN that the Planning Commission of the County of Lake, State of California, will hold a public hearing to consider Guenoc Valley Mixed Use Planned Development Project (AM 18-04; DA 18-01, GPAP 18-01; RZ 18-01 & RZ 20-01; GPD 18-01; SD 18-01, SD 20-01, UP 18-49 and UP 20-02); on Thursday, June 18, 2020 at 9:05 a.m. in the Board of Supervisors’ Chambers located at 255. N. Forbes Street, Lakeport, CA.

Applicant: Lotusland Land Investment Holdings Inc.

Property Owners: Bohn Valley, Inc. LLC, California Corporation; Guenoc Valley Inc. LLC, California Corporation; Butts Ceek Inc. LLC, California Corp.

The Guenoc Valley Project site is comprised of 49 assessor parcels (69 legal parcels) with an address of 22000 Butts Canyon Road, CA 95461.

This site excludes approximately 500 acres of non-owned interior area where the Langtry winery and vineyards are located.

The Middletown Housing Site is an approximately 12.75-acre site located at 21000 Santa Clara in Middletown (APN 014-380-09).

The off-site well property is located on the southeast corner of the intersection of Butts Canyon Road and HWY 29, (APNs 014-430-13;-12).

The Proposed Project includes a General Plan Amendment to designate the Guenoc Valley Site as Resort Commercial and Rezone it to Guenoc Valley District (GVD).

These amendments, if approved, would allow for the development of hotel rooms, resort residential units, residential estates, and workforce co-housing units within the zoning district.

Phase 1 of the Proposed Project proposes a subdivision and related entitlements to allow at full buildout of residential estates, resort residential units, and hotel units and accessory resort and commercial uses within the Guenoc Valley Site.

In addition, Phase 1 includes a subdivision and rezone of the Middletown Housing Site to accommodate workforce housing, including single-family residences with optional accessory dwelling units, duplex units in structures, and a community clubhouse and associated infrastructure.

Off-site infrastructure includes a proposed water supply well on the Off-site Well Site and pipeline located adjacent to and within Butts Canyon Road.

Environmental Impact: A Draft EIR was circulated for public review per the California Environmental Quality Act (CEQA).

The Draft EIR found that impacts associated with the issue areas would be less than significant or less than significant with mitigation.

The Draft EIR is available at http://www.lakecountyca.gov/Government/Directory/Community_Development/Planning/GuenocValley.htm .

Project Planner(s): Mark Roberts (Principal Planner) and Toccarra Thomas (Deputy Community Development Director).

Written comment on the proposed project application may be submitted to This email address is being protected from spambots. You need JavaScript enabled to view it. .

If you challenge the action of the Planning Commission on any of the above-stated items in court, it may be limited to only those issues raised at the public hearing described in this notice, or in written correspondence delivered to the Lake County Planning Commission at, or prior to, the public hearing.

The following is a link to the Planning Commission Agenda posted 72 hours prior to the hearing: https://countyoflake.legistar.com/Calendar.aspx .

A hard copy of the staff report is available upon request.


COMMUNITY DEVELOPMENT DEPARTMENT
Scott DeLeon, Interim Community Development Director

By: _________________________________________________
Kate Lewis, Planning Commission Assistant/OAIII


June 10 hearing set for Lakeport Housing Element update

Details
Written by: City of Lakeport
Published: 27 May 2020
NOTICE OF:
HOUSING ELEMENT UPDATE
PUBLIC HEARING


NOTICE IS HEREBY GIVEN that the Planning Commission of the City of Lakeport, State of California, will conduct a public hearing on 5:30 p.m., or soon thereafter, on Wednesday, June 10, 2020, via teleconference (see teleconferencing instructions below) to consider a proposed amendment to the Housing Element of the Lakeport General Plan (GPA 19-02), which includes an assessment of housing needs and an inventory of resources and constraints relevant to meeting those needs.

The update also includes an inventory of available lands suitable for residential development and specific goals, policies and implementation measures aimed at improving housing in Lakeport, through the year 2027.

The Planning Commission will consider adoption of a Categorical Exemption (CE 19-20) per the California Environmental Quality Act.

The Planning Commission will also consider making a recommendation to the City Council of Lakeport to certify the Housing Element Update in accordance with State law.

The proposed Housing Element Update is available for review at City Hall, 225 Park Street, Lakeport, California and on the City of Lakeport website at:
https://www.cityoflakeport.com/Preliminary_6thCycle_HousingElement_Lakeport.pdf .

The review period during which the Community Development Department will receive comments on the draft Housing Element Update will start on May 28, 2020, and end on June 10, 2020.

Comments may be submitted to the Community Development Department at 225 Park Street, Lakeport, CA 95453 or electronically to This email address is being protected from spambots. You need JavaScript enabled to view it..

Any member of the public may speak at the meeting and be heard on the item described in this notice, or submit written comments to the Community Development Department prior to the meeting or electronically to This email address is being protected from spambots. You need JavaScript enabled to view it..

If you would like to speak on an agenda item, you can access the meeting remotely:

Join from a PC, Mac, iPad, iPhone, or Android device with the below web link: https://global.gotowebinar.com/ojoin/32457990422483472/5819575813508783884 

Or join by phone*:
If you prefer to use your phone, you must select "Use Telephone" after joining the webinar and call in using the numbers below.

United States (Toll-free): +1 (866) 901-6455
United States: +1 (951) 384-3421

Access Code: 204-399-705
Audio PIN: Shown after joining the webinar
*Please note that if you phone in without using the web link, you will be in “listen mode” only, and will not be able to participate or comment.

If you challenge the action of the Planning Commission on any of the above-stated items in court, it may be limited to only those issues raised at the public hearing described in this notice, or in written correspondence delivered to the City of Lakeport Planning Commission at, or prior to, the public hearing.

For More Information: If you have any questions or would like more information regarding the item described in this notice, please contact Kevin M. Ingram, Assistant City Manager at (707) 263-5615 x201 or email This email address is being protected from spambots. You need JavaScript enabled to view it..



______________________________
Kevin M. Ingram
Assistant City Manager
  1. Benmore North: May 14 hearing on major use permit
  2. Benmore South: May 14 hearing on major use permit
  3. County issues request for proposals for Abandoned Vehicle Abatement Program
  • 111
  • 112
  • 113
  • 114
  • 115
  • 116
  • 117
  • 118
  • 119
  • 120
How to resolve AdBlock issue?
Refresh this page