Legals
- Details
- Written by: Lake County Community Development Department
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 on application Amendment to the Lake County Zoning Ordinance (AM 20-01) and Categorical Exemption (CE 20-07) on Thursday, February 27, 2020, at 9:30 a.m., in the Board of Supervisors’ Chambers, 255 N. Forbes Street, Lakeport, CA.
Proposing: Zoning Ordinance Text Amendment prepared for the County of Lake to Amend the Lake County Zoning Ordinance to establish regulations and development standards for the cultivation of industrial hemp.
Said amendments shall include: 1. The addition of "(ab) Industrial Hemp APZ, A, TPZ, RL, RR, SR, PDC, and O" to Table 27.2 of Article 27 of the Lake County Zoning Ordinance to add industrial hemp as a use generally permitted with a zoning permit; 2. The addition of Section 27.3 (ab) Industrial Hemp to Section 27.3 (Conditions requiring of uses permitted by a zoning permit of the Lake County Zoning Ordinance to provide as follows: (a) The provisions of this Subsection shall not apply to any of the provisions outlined in the Article 27.11; (b) The parcel shall contain a minimum of one (1) acre for indoor/greenhouse cultivation and a minimum of five (5) acres for outdoor cultivation. (c). If grading is required, all grading shall comply with the standards set forth by Chapter 30 of the Lake County Code. (d) Hemp cultivation site shall be setback a minimum of 150 feet from an off-site residence: (i) A waiver signed by neighboring property owners can be submitted which may decrease the minimum setback. (e) Hemp cultivation is prohibited within 1000 feet of Community Growth Boundaries as described in the Lake County General Plan; (f) Seed production of any type shall only be grown indoors or within engineered greenhouses with filters.
Planner: Mark Roberts, (707) 263-2221 or
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: ____________________________________
Danae LoDolce, Office Assistant III
- Details
- Written by: Lake County Community Development Department
NOTICE OF ASSESSMENT
For the property: 12498 Oak St., Clearlake Oaks, CA
For the property owner: David L. Deti
Notice is hereby given that the Lake County Board of Supervisors will hear and consider objections and protests to a proposed assessment to be levied to recover the cost of abating a nuisance on property owned by David L. Deti (Deceased).
The property is located at 12498 Oak St., Clearlake Oaks, Ca. 95423, being Assessor’s Parcel Number 035-152-600. The property is further described in Document Number 2009003638 filed in the County Recorder of said Lake County on 03/11/2009.
FEES:
Abatement Costs: $29,600.00
Administrative Costs: $116.14
Total: $29,716.14
The Enforcement Official will submit the account to the Board of Supervisors for confirmation on Tuesday, March 3, 2020, at 9:00 a.m., in the Board of Supervisors Chambers, Lake County 255 North Forbes Street, Lakeport, at which time and place the Board of Supervisors will hear and consider objections and protests to said account and proposed assessment.
Michalyn DelValle
Community Development Director
Community Development Department
- Details
- Written by: Lake County Community Development Department
NOTICE OF ASSESSMENT
For the property: 3065 GARDNER RD., NICE, CA
For the property owner: KOWAL, ROBERT
Notice is hereby given that the Lake County Board of Supervisors will hear and consider objections and protests to a proposed assessment to be levied to recover the cost of abating a nuisance on property owned by Robert R. Kowal.
The property is located at 3065 Gardner Rd., Nice CA. 95464, being Assessor’s Parcel Number 031-142-170. The property is further described in Document Number 1992015482 filed in the County Recorder of said Lake County on 7/27/1992.
FEES:
Abatement Costs: $2,000.00
Administrative Costs: $116.14
Total: $2,116.14
The Enforcement Official will submit the account to the Board of Supervisors for confirmation on Tuesday, March 3rd, 2020, at 9:00 a.m., in the Board of Supervisors Chambers, Lake County 255 North Forbes Street, Lakeport, at which time and place the Board of Supervisors will hear and consider objections and protests to said account and proposed assessment.
Michalyn DelValle
Community Development Director
Community Development Department
How to resolve AdBlock issue?