Loading...
HomeMy WebLinkAboutTC Res 2014-05-07RECORDING REQUESTED, RETURN TO: TIBURON TOWN CLERK 1505 TIBURON BOULEVARD TIBURON, CA 94920 Record without fee per G.C. 27383 RESOLUTION NO. 14-2014 A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF TIBURON APPROVING AN AMENDMENT TO THE CYPRESS HOLLOW PRECISE DEVELOPMENT PLAN (PD #45) TO CREATE A NEW SECONDARY BUILDING ENVELOPE ON PROPERTY LOCATED AT 55 MONTEREY DRIVE ASSESSOR PARCEL NUMBER: 034 - 395 -03 WHEREAS, on April 9, 2014, the PIanning Commission held a public hearing to consider the proposed amendment to the Cypress Hollow Precise Development Plan to create a new secondary building envelope (Town File #31402) for the property developed with an existing single - family residence at 55 Monterey Drive, proposed by Sarnia and Derek Robson; and WHEREAS, after receiving public testimony and considering the application at that hearing, the Planning Commission adopted Resolution No. 2014 -05 recommending to the Town Council that the Precise Development Plan Amendment be approved; and WHEREAS, on May 7, 2014, the Town Council held a public hearing on this application and after hearing all testimony and reviewing all documents in the record, the Town Council concurred with the findings made by the Planning Commission and found that the proposed precise development plan amendment to create a new secondary building envelope for the property at 55 Monterey Drive would be consistent with the overall intention of the Cypress Hollow Precise Development Plan and the policies contained within the Tiburon General Plan; and WHEREAS, the Town Council finds that the project is exempt from the requirements of the California Environmental Quality Act per Section 15301 of the CEQA Guidelines. NOW, THEREFORE, BE IT RESOLVED that the Town Council of the Town of Tiburon does hereby approve the requested amendment to the Cypress Hollow Precise Development Plan, subject to the following conditions: 1. The approved secondary building envelope for the property at 55 Monterey Drive shall be amended as reflected on the Site Plan, prepared by Silas Edman, Jr., dated March 5, 2014, attached as Exhibit "A." TIBURON TOWN COUNCIL RESOLUTION NO. 14 -2014 May 7, 2014 2. The secondary building envelope shall be utilized only for construction of pools as shown in the plans on file with this application. Other additions or structures shall be prohibited within the secondary building envelope area. 3. The pool equipment shall be located within the pre - existing primary building envelope on the west side of property. This Precise Development Plan Amendment approval shall be valid for 36 months following its effective date, and shall expire unless subsequent zoning and /or building permits have been issued pursuant to this approval. A time extension may be granted if such request is filed prior to the expiration date. 5. This approval shall in no way alter other provisions of the Cypress Hollow Precise Development Plan not specifically described herein. PASSED AND ADOPTED at a regular meeting of the Town Council on May 7, 2014, by the following vote: AYES: Doyle, Fraser, Fredericks, O'Donnell NOES: None ABSENT: Tollini ALICE FREDERICKS, MAYOR TOWN OF TIBURON ATTEST: DIANE CRANE iACOPI, TOWN CLERK Attachment: Exhibit A: Site Plan (I page) TIBURON TOWN COUNCIL RESOLUTION NO. 14 -2014 May 7, 2014 'T - - -- - -- IB622 (E) DRIVEWAY (zl WOK 1 (E) TREES RESIDENCE ENTRY (E) DECK WI ENTRY (E) DECK PRECISE PLAN SETBACK LINE of 2B*-S" \\(E) TREES UKHMIT NO. Jk I (E) EVERGREEN PLANTING PROPERTY LIKE REVISIONS U WW z U z 0 0 ON L) P� 0 W z SCALE: llF`1• -(• By SL D.ATE;., MAR 2014 L-1P CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California County of On -i before me, Dale I / , personally appeared C% CIVIL CODE 9 1189 7A)e- 4 Zey C!U who proved to me on the basis of satisfactory evidence to be the persons} whose name(s) is /are subscribed to the within instrument and acknowledged to me that foe /she /they executed the same in his/her/tWr authorized capacity(ies), and that by DUNE CRANE IACOPI his/her /their signature(s) on the instrument the Commission a 2026625 person(s), or the entity upon behalf of which the Notary Public - California z person(e) acted, executed the instrument. Marin County It ell Comm. Expires May 31, 2017 1 certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my he n 4rjl al. Signature: d Place Notary Seel Above Slgnetura of Wert' Public OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document ^ //JJ� '/� `L �) Title or Type of Document: 9Lb'rV CG'V /V CIL /L�'d6 Ct )t ,e, l ✓t , /� LD /,V Document Date: 6�— :�— / V Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Sigupr(s) Signer's Name: Nom( -t! 7—,4Xy?c r $ Corporate Officer — Title(s): • Individual / • Partner — ❑ Umited ❑ General • Attorney in Fact • Trustee ❑ Guardian or Conservator laKCAM Signer Is Representing: f✓_f% T G1 Signer's Name: • Corporate Officer — Title(s): • Individual ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: ® 2012 National Notary Association • NationalNotary.org • 1- 800 -US NOTARY (1- 800876 -6827) Item #5907