Legals
- Details
- Written by: Lake County Board of Supervisors
BOARD OF SUPERVISORS
NOTICE OF PUBLIC HEARING
FOR CONSIDERATION OF AN APPEAL (AB2 4-04), OF PLANNING COMMISSION DENIAL
OF RANCHO NOVOA SPECIAL EVENT VENUE MAJOR USE PERMIT (UP 22-24)
NOTICE IS HEREBY GIVEN that the County of Lake Board of Supervisors will hold a public hearing to consider an appeal of the October 10, 2024, Planning Commission denial of Major Use Permit (UP 22-24), and Mitigated Negative Declaration (IS 22-29), as described below, on Tuesday, December 17, 2024, at 9:15 a.m. in the Lake County Board of Supervisors Chambers, located on the first floor of the Lake County Courthouse, 255 N. Forbes Street, Lakeport, California 95453.
FILE#: (AB 24-04) Appeal of Rancho Novoa Use Permit Denial
APPELLANT: Amy and Juan Novoa
OWNER: Amy and Juan Novoa
REQUEST: Use Permit (UP 22-24) for a special event venue with a 16-site campground for weddings and gatherings
ENVIRONMENTAL DETERMINATION: Initial Study and Mitigated Negative Declaration (IS 22-24)
LOCATION: 5680 Blue Lakes Road, Upper Lake (APN: 003-007-03)
SUPERVISORIAL DISTRICT: 3
STAFF PLANNER: Michelle Irace, Planner, Community Development Department
ALL INTERESTED PERSONS are invited to be present at the public hearing. The hearing will take place both in-person and via Zoom teleconference. The agenda, including Zoom information, the staff report and attachments, will be posted online a minimum of 72 hours prior to the hearing on the County’s meeting calendar webpage at:
https://countyoflake.legistar.com/Calendar.aspx.
The staff report and attachments may also be viewed at the Community Development counter during regular business hours 72 hours prior to the hearing. Questions and public comments may be submitted at the public hearing or in writing to Michelle Irace, Planner, at (707) 263-2221 or
SUSAN PARKER
CLERK OF THE BOARD
- Details
- Written by: Upper Lake Unified School District
NOTICE IS HEREBY GIVEN that the Governing Board ("Board") of the Upper Lake Unified School District ("School District") will hold a Public Hearing at its Regular Meeting to be held on November 12, 2024 to allow for public comment prior to consideration of a resolution of the Board of the School District to adopt the report titled Upper Lake Unified School District Developer Fee Justification Study ("Fee Study"), and to allow for public comment prior to consideration of a resolution of the Board of the School District to update the amount of Statutory School Facility Fees Imposed on New Residential and Commercial/Industrial Construction Pursuant to Education Code Section 17620 and Government Code Section 65995.
The Fee Study is on file at Upper Lake Unified School District, located at 675 Clover Valley Road, Upper Lake, California 95485, and is available for public review from October 24, 2024 through November 12, 2024.
The Board will also consider the adoption of a Resolution to increase the existing fee on development projects within the boundaries of the District for the purpose of funding the construction or reconstruction of school facilities pursuant to Education Code section 17620.
This increased fee would apply to new commercial and industrial construction, to new residential construction, and, to the extent of increases in assessable space, to other residential construction as provided by law.
The Board will also consider its exemption from the requirements of the California Environmental Quality Act (“CEQA”) relative to the increase in the fee and the adoption of a Notice of Exemption pursuant to Education Code section 17621, subd. (a).
Any interested party may make an oral or written presentation at the public meeting.
The Upper Lake Unified School District has made available to the public data indicating the amount or estimated amount required to provide the service for which the fee would be levied, and the revenue sources anticipated to provide the service, including general fund revenues.
Such data may be obtained at Upper Lake Unified School District, located at 675 Clover Valley Road, Upper Lake, California 95485, or by contacting Business Services at (707) 275-0338.
The Public Hearing of the School District, to be held on November 12, 2024 will begin at 5:00 PM or as soon thereafter as practicable, at Upper Lake Unified School District Board Room, 675 Clover Valley Road, Upper Lake, California 95485.
These matters will be considered at such time as these agenda items are considered by the Board of the School District.
Any questions regarding the Fee Study, the proposed new Fee Amounts, or the public hearing should be directed to Business Services at (707) 275-0338.
- Details
- Written by: Lake County Community Development Department
NOTICE OF PUBLIC HEARING
Lake County Planning Commission
AG Forest Wood Processing Bioenergy Project (UP 23-05)
755 E State Hwy 20, Upper Lake (APN 004-010-04)
NOTICE IS HERBY GIVEN, that the County of Lake Planning Commission will hold a public hearing on Thursday, October 24, 2024, no earlier than 9:35 a.m., in the Lake County Board of Supervisors Chambers, located on the first floor of the Lake County Courthouse, 255 N. Forbes Street, Lakeport, CA for consideration of a proposed Major Use Permit (UP 23-05), and Mitigated Negative Declaration (IS 23-10), for construction of an AG Forest Wood Processing Bioenergy Facility with supporting infrastructure; Applicant: Scotts Valley Energy Corporation; Location: 755 E State Hwy 20, Upper Lake (APN 004-010-04).
The hearing will take place both in-person and via Zoom. The Agenda, Zoom information, staff report, and attachments will be posted online a minimum of 72 hours prior to the hearing on the County’s website at: https://countyoflake.legistar.com/Calendar.aspx.
A hardcopy of the staff report is available upon request. Questions and public comments may be submitted at the public hearing to Laura Hall, Senior Planner, at (707) 263-2221 or
COMMUNITY DEVELOPMENT DEPARTMENT
Director Mireya G. Turner
By:
Office Assistant III Danae LoDolce
- Details
- Written by: Lake County News Reports
Notice of Election & Meeting
Highlands Mutual Water Company
Special Shareholders Meeting & Election of the Board of Directors
Candidates for the Board of Directors
Special Shareholders Meeting & Election of the Board of Directors
Candidates for the Board of Directors
Positions 1 & 2 (terms ending 2025) Robert Kraft & Kathryn Davis
Positions 3 & 4 (terms ending 2026) Jessica Chernoh & Mark Coats
Position 5 (term ending 2027) Rachelle Sapeta
WHERE AND WHEN
SEPTEMBER 30, 2024
10:00 AM – 2:00 PM
16374 Main Street
Lower Lake, CA 95457
NOTE:
A boundary map showing all APNs within Highlands can be found at www.highlandswater.com.
If you believe there is an error in this boundary map or that a parcel was inadvertently included or excluded, please contact our office in writing, before 12:00 PM on September 25, 2024.
Our address is: 14580 Lakeshore Drive, Clearlake, CA 95422
Under Highlands’ Bylaws and a court order, only parcels within these boundaries are shareholders. Parcels outside these boundaries are not shareholders, even if Highlands provides water service to the parcel.




