Board Of Supervisors Notice Of Public Hearing On Denial Of Commercial Cannabis Application

Board Of Supervisors Notice Of Public Hearing On Denial Of Commercial Cannabis Application

San Andreas, CA…BOARD OF SUPERVISORS NOTICE OF PUBLIC HEARING. Lead Agency: Calaveras County Planning Department 891 Mountain Ranch Rd. San Andreas, CA 95249. 2016-1123 APPEAL of Planning Commission’s Denial of the Planning Director’s Denial of Commercial Cannabis Cultivation Registration Application 2016-106 for APN: 044-006-028 Peter Koulouris, on behalf of Ralph Calderon, is appealing the denial […]

Mother Lode Workforce Development Board Workforce Innovation & Opportunity Act: Request For Quotes

Mother Lode Workforce Development Board Workforce Innovation & Opportunity Act: Request For Quotes

Calaveras County, CA…The Mother Lode Workforce Development Board (MLWDB) is accepting Request for Quotes (RFQ) for the One-Stop Operator. MLWDB views this solicitation as an opportunity to further implement the reforms of the WIOA by soliciting a One-Stop Operator to oversee and maintain compliance between service provider and on stop partners per 20 C.F.R. § […]

Public Notice: County Seeking Applications For Law Library Board Of Trustees

Public Notice: County Seeking Applications For Law Library Board Of Trustees

Calaveras County, CA…NOTICE IS HEREBY GIVEN that, due to unscheduled vacancies and expiration of terms, the Calaveras County Board of Supervisors encourages interested and qualified persons to apply for membership to the following County boards, committees or commissions: Law Library Board of Trustees One vacancy for a term expiring 12/31/17 – Attorney 1 or General […]

Notice Of Public Hearing: Appeal Of Planning Directors Denial Of Commercial Cannabis Cultivation Registration Application

Notice Of Public Hearing: Appeal Of Planning Directors Denial Of Commercial Cannabis Cultivation Registration Application

Calaveras County, CA…Lead Agency: Calaveras County Planning Department, 891 Mountain Ranch Rd., San Andreas, CA 95249 APPEAL of Planning Directors Denial of Commercial Cannabis Cultivation Registration Application 2016-827 for APN: 050-036-003. Joshua Moore is appealing the denial of application 2016-827 for medical commercial cannabis cultivation registration. The site is located approximately two miles north of […]

Notice Of Public Hearing: Appeal Of Denial Of Commercial Cannabis Cultivation Registration Application For Joe Cornejo, On Behalf Of Cannafornia Enterprises, Inc.,

Notice Of Public Hearing: Appeal Of Denial Of Commercial Cannabis Cultivation Registration Application For Joe Cornejo, On Behalf Of Cannafornia Enterprises, Inc.,

Calaveras County, CA…Lead Agency:Calaveras County Planning Department, 891 Mountain Ranch Rd., San Andreas, CA 95249 2016-384 APPEAL of Denial of Commercial Cannabis Cultivation Registration Application for APN 020-029-105 Joe Cornejo, on behalf of Cannafornia Enterprises, Inc., is appealing the Planning Commission denial of his appeal 2016-384 of the denial of application 2016-384 for commercial cannabis […]

Notice Of Public Hearing Appeal Commercial Cannabis Cultivation Registration Application Denial

Notice Of Public Hearing Appeal Commercial Cannabis Cultivation Registration Application Denial

Calaveras County, CA…Lead Agency: Calaveras County Planning Department, 891 Mountain Ranch Rd., San Andreas, CA 95249 2016-085 APPEAL of Denial of Commercial Cannabis Cultivation Registration Application for APN 021-016-018 Kenneth Foley, on behalf of Carlos Garcia, is appealing the Planning Commission denial of his appeal 2016-085 of the denial of application 2016-085 for commercial cannabis […]

Notice Of Public Hearing: Zoning Ordinance Amendment Adding Post Disaster Recovery Provisions

Notice Of Public Hearing: Zoning Ordinance Amendment Adding Post Disaster Recovery Provisions

Calaveras County, CA…Lead Agency: Calaveras County Planning Department, 891 Mountain Ranch Rd., San Andreas, CA 95249 Project #2015-070 ZA ZONING ORDINANCE AMENDMENT ADDING POST DISASTER RECOVERY PROVISIONS: The proposed ordinance would add provisions to Title 17 allowing temporary provisions for housing and clean-up following a declared emergency by the Board of Supervisors. The project is […]

Notice Of Public Hearing For Tentative Parcel Map For Toyon Circle, LLC

Notice Of Public Hearing For Tentative Parcel Map For Toyon Circle, LLC

Calaveras County, CA…Lead Agency: Calaveras County Planning Department, 891 Mountain Ranch Rd., San Andreas, CA 95249 2016-1130 Tentative Parcel Map for Toyon Circle, LLC: The applicant is requesting approval of a Tentative Parcel Map to divide a 3.07 acre parcel into two lots, 1 acre and 2.07 acres in size. The subject property is located […]

Tentative Parcel Map For West Point Dollar General

Tentative Parcel Map For West Point Dollar General

Calaveras County, CA…ad Agency: Calaveras County Planning Department, 891 Mountain Ranch Rd., San Andreas, CA 95249 2016-002 Tentative Parcel Map for West Point Dollar General: The applicant is requesting approval of a Tentative Parcel Map to divide a 4.42-acre parcel into two (2) separate legal parcels. The vacant property has a General Plan land use […]

Calaveras County Public Notice Ordinance Summary

Calaveras County Public Notice Ordinance Summary

Calaveras County, CA…On March 14, 2017, the Calaveras County Board of Supervisors unanimously voted to introduce and waive reading of an ordinance amending County Code Chapter 13.12 (Sewage Disposal) by adding Section 13.12.200 – Annual Reporting and Section 13.12.210 – Permanent Records. The ordinance amendment will be agendized for adoption by the Board of Supervisors […]

Public Notice For Board Membership Applications

Public Notice For Board Membership Applications

Calaveras County, CA…NOTICE IS HEREBY GIVEN that, due to unscheduled vacancies and expiration of terms, the Calaveras County Board of Supervisors encourages interested and qualified persons to apply for membership to the following County boards, committees or commissions: Hardwood Advisory Committee One vacancy for a term expiring 12/31/18 – General Public Representative The Committee shall […]

Notice Of Public Hearing For Extension Of Time For Approved Conditional Use Permit

Notice Of Public Hearing For Extension Of Time For Approved Conditional Use Permit

Calaveras County, CA…Lead Agency: Calaveras County Planning Department, 891 Mountain Ranch Rd., San Andreas, CA 95249 2016-1135 Extension of Time for approved Conditional Use Permit 2012-042 for the Cottage Springs Resort, Dick & Jeanette Guthrie: The applicants are requesting an extension of time to extend the expiration date of approved conditional use permit 2012-042. On […]

Workforce Innovation & Opportunity Act Request for Proposals

Workforce Innovation & Opportunity Act Request for Proposals

Calaveras County, CA…he Mother Lode Workforce Development Board (MLWDB) is accepting Request for Proposals (RFP) for the One-Stop Operator. MLWDB views this solicitation as an opportunity to further implement the reforms of the WIOA by soliciting a One-Stop Operator to oversee and maintain compliance between service provider and one stop partners per 20 C.F.R. § […]

Public Notice Adopted Ordinance No. 2654 Summary

Public Notice Adopted Ordinance No. 2654 Summary

Calaveras County, CA…Notice is hereby given that at its regularly scheduled meeting on February 28, 201, the Calaveras County Board of Supervisors adopted Ordinance No.2654 Adopting 2016 California Building Code. The California Building Standards Commission (CBSC) is authorized by the California Building Standards Law (Health & Safety Code 18901 et seq.) to administer the processes […]

Public Notice Adopted Ordinance No. 2651 Summary

Public Notice Adopted Ordinance No. 2651 Summary

Calaveras County,CA…Notice is hereby given that at its regularly scheduled meeting on February 28, 201, the Calaveras County Board of Supervisors adopted Ordinance No.2651 amending and replacing current Code chapter 8.06. The purpose and intent of this chapter is to protect the health, safety, and quality of life of the residents of Calaveras County via […]

Board Of Supervisors Notice Of Public Hearing

Board Of Supervisors  Notice Of Public Hearing

San Andreas, CA…OTICE IS HEREBY GIVEN that the Calaveras County Board of Supervisors will conduct a public hearing on a General Plan Amendment to the Safety Element, incorporating by reference the Local Hazard Mitigation Plan (2016-1097), on Tuesday, March 14, 2017 at 9:00 a. m. or soon thereafter. The public hearing will be held in […]

Calaveras County Board Of Supervisors Summary Public Notice

Calaveras County Board Of Supervisors Summary Public Notice

San Andreas, CA…The Calaveras County Board of Supervisors introduced an ordinance amending and replacing current Code Chapter 8.06. The purpose and intent of this chapter is to protect the health, safety, and quality of life of the residents of Calaveras County via the prevention and timely eradication of public nuisances. This helps to ensure that […]

Public Notice Of California Building Standards Code

Public Notice Of California Building Standards Code

San Andreas, CA…The California Building Standards Commission (CBSC) is authorized by the California Building Standards Law (Health & Safety Code 18901 et seq.) to administer the processes related to the adoption, approval, publication and implementation of California Building Codes which are codified in Title 24 of the California Code of Regulations (CCR), also referred to […]

Notice Of Adopted Ordinance Number 2579

Notice Of Adopted Ordinance Number 2579

San Andreas, CA…Notice is hereby given that at its regularly scheduled meeting on February 14, 2017, the Calaveras County Board of Supervisors adopted Ordinance No. 2579 amending the Calaveras County Ordinance Code adding Chapter 9 of Title15 relating to Subsection 4290 of the California Resources Code “State Responsibility Areas” of Calaveras County. This ordinance shall […]

San Andreas, CA…Notice is hereby given that at its regularly scheduled meeting on February 14, 2017, the Calaveras County Board of Supervisors adopted Ordinance No. 2579 amending the Calaveras County Ordinance Code adding Chapter 9 of Title15 relating to Subsection 4290 of the California Resources Code “State Responsibility Areas” of Calaveras County. This ordinance shall […]

Notice Of Adopted Ordinance Number 2580

Notice Of Adopted Ordinance Number 2580

San Andreas,CA…Notice is hereby given that at its regularly scheduled meeting on February 14, 2017, the Calaveras County Board of Supervisors adopted Ordinance No. 2580 amending the Calaveras County Ordinance Code adding Chapter 10 of Title 15 relating to Subsections 4291-4299 of the California Resources Code “Defensible Space Requirements” of Calaveras County. This ordinance shall […]

Notice Of Adopted Ordinance Number 2608

Notice Of Adopted Ordinance Number 2608

San Andreas, CA…Notice is hereby given that at its regularly scheduled meeting on February 14, 2017, the Calaveras County Board of Supervisors adopted Ordinance No. 2608 amending the Calaveras County Ordinance Code adding Chapter 11 of Title 15 relating to an expedited permitting process to assure the effective deployment of electric vehicle charging stations in […]

Notice Of Public Hearing Appeal For Commercial Cannabis Cultivation Registration

Notice Of Public Hearing Appeal For Commercial Cannabis Cultivation Registration

Murphys, CA…BOARD OF SUPERVISORS NOTICE OF PUBLIC HEARINg LEAD AGENCY: Calaveras County Planning Department, 891 Mountain Ranch Rd., San Andreas, CA 95249 2016-1143 APPEAL of Planning Commission Denial of Appeal 2016-1143 for the denial of Commercial Cannabis Cultivation Registration Application 2016-538 for APN 056-017-004 Scott Hoff is appealing the Planning Commission’s denial of 2016-1143, which […]

Notice Of Mitigated Negative Declaration For The Hogan Dam Road ~ New Bridge Project.

Notice Of Mitigated Negative Declaration For The Hogan Dam Road ~ New Bridge Project.

San Andreas, CA…In compliance with Section 15072 of the California Environmental Quality Act Guidelines, notification is hereby given to responsible agencies, trustee agencies, interest groups and the general public that Calaveras County proposes to adopt a Mitigated Negative Declaration for the Hogan Dam Road over Bear Creek Low Water Crossing Conversion (New Bridge) Project. The […]

Notice Of Intent To Adopt A Mitigated Negative Declaration

Notice Of Intent To Adopt A Mitigated Negative Declaration

San Andreas, CA…LEAD AGENCY: Calaveras County Planning Department, 891 Mountain Ranch Rd., San Andreas, CA 95249 2016-1130 Tentative Parcel Map for Toyon Circle, LLC: The applicant is requesting approval of a Tentative Parcel Map to divide a 3.07 acre parcel into two lots, 1 acre and 2.07 acres in size. The subject property is located […]

Notice Of Public Hearing For Calaveras Transit

Notice Of Public Hearing For Calaveras Transit

San Andreas, CA…Notice is hereby given that the County of Calaveras, as operator of Calaveras Transit, will conduct a public hearing on March 14, 2017, at 9 a.m. or soon thereafter to determine whether any public non-profit transportation providers are “willing and able” to provide public transportation to the elderly and disabled in the Calaveras […]

Hard Road Closures On Pettinger Road

Hard Road Closures On Pettinger Road

Burson, CA…Please be advised that Public Works must temporarily close Pettinger Road in Burson due to a flooding event. Pettinger Road is closed from Highway 12 to Messing Road. Passenger traffic can detour to Messing Road. Please plan your activities accordingly. If you have any questions, please feel free to contact the office at (209)754-6402.

Calaveras County Legal Notices

Calaveras County Legal Notices

San Andreas, CA…NOTICE IS HEREBY GIVEN that the central counting place for the Special All-Mail Election to be held on Tuesday, May 2, 2017, will be the Office of the Clerk-Recorder, Government Center, 891 Mountain Ranch Road, San Andreas, California. (EC 12109) NOTICE IS FURTHER GIVEN that logic and accuracy testing of voting machines will […]

Notice Of Public Hearing Appeal Of Planning Directors Denial Of Commercial Cannabis Cultivation Registration

Notice Of Public Hearing Appeal Of Planning Directors Denial Of Commercial Cannabis Cultivation Registration

Valley Springs, CA…LEAD AGENCY: Calaveras County Planning Department, 891 Mountain Ranch Rd., San Andreas, CA 95249 2016-672 APPEAL of Planning Directors Denial of Commercial Cannabis Cultivation Registration Application 2016-672 for APN 050-058-008 Julie Elola is appealing the Planning Director’s denial of a medical cannabis commercial cultivation registration. The site is located at 5372 Pleasant Oaks […]