HomeMy WebLinkAboutTC Res 2014-05-07 (4)RECORDING REQUESTED, RETURN TO:
TIBURON TOWN CLERK
1505 TIBURON BOULEVARD
TIBURON, CA 94920
Record without fee per G.C. 27383
RESOLUTION NO. 14 -2014
ii Illilllllllliililillililllililllliillllli
2014 - 0018985
Recorded I REC FEE
Official Records 1
County of I
Harin I
RICHARD II. BENSON I
Assessor - Recorder I
County Clerk 1
1a
11:21AH 09- Hay-2014 I Page 1 of 4
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 Planning 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 431402) 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
l 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
0.00
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.
4. 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
L ABSENT: Tollini
ALICE FREDERICKS, MAYOR
TOWN OF TIBURON
ATTEST:
DIANE CRANE I"ACOPI, TOWN CLERK
Attachment: Exhibit A: Site Plan (1 page)
TIBURON TOWN COUNCIL RESOLUTION NO. 14 -2014 May 7, 2014
I
- (E) DRIVEWAY
0
-
i � - -_ 85' I i
I
i I I (E) WAIN !
� I I
I E ENTRY
I� I
I�
m
IN
I I
I
I I
I '
I I
RESIDENCE
\ I
\ ENTRY
\
\ \ (E) DECK
(E) DECK
`�- PRECISE PLAN
I
I
of
m
-I
I
I
EXHIBIT NO.
i
I
PROPERTY - --k
LINE
((;REVISIONS IBYl
I
1,
I
I I
I�
U
ZW w
N H4,
F+i .7
OF
h
O
P4
Q
W
L)
W
L-I
`
0
z
�Z
z
a
SCALE
H3 A?Uir
-P
CALIFORNIA ALL- PURPOSE ACKNOWLEDGMENT Cmr. CODE y 716E
C
State of Californiiaa/� l
County of IVu ZV
On before me,
Date 7 Hone Insert Name and Title of the Officer
personally appeared
C/_ _j[7_/f G
-DIANE CRANE IACOPI
Commission a 2025625
a -v Notary Ito
Elic • California n
`z Marin County
Comm. Expires May 31, 2017
Place Notary Seal Above
who proved to me on the basis of satisfactory
evidence to be the persons} whose name(s) Ware
subscribed to the within instrument and acknowledged
to me that he /she /they executed the same in
his/her/their authorized capacity(ietr), and that by
his /her/their signature(s) on the instrument the
person(s), or the entity upon behalf of which the
person(e) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the
laws of the State of California that the foregoing
paragraph is true and correct.
WITNESS my ham n I ' �eali 7
Signature: /"
signature of _ Publk
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
Title or Type of Document, J ai �/ L) /V L /L bc( -r -%fah ✓L� • { Z ��
Document Date: " s] _— �— y Number of Pages: _
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signsr(s)
Signer's Name:
$- Corporate Officer — Title(s): /� 2
❑ Individual
❑ Partner — ❑ Limited ❑ General
❑ Attorney in Fact
❑ Trustee .
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
j�TE'v 4/
Signer's Name:
• Corporate Officer — Title(s):
• Individual
• Partner — ❑ Limited ❑ General
• Attorney in Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
12 __W_ ational Notary Association • NationalNotary.org • 1- 800 -US NOTARY (1- 800 - 876 -6827) Item