Meeting Supporting Documents

Planning Commission 4/19/2017 Regular Meeting

Links to the official agenda(s), board letters and supporting documents are found here. If an item number is blue then a board letter is available for it, so click the item number to view the board letter. If an item has any supporting documents, they will be displayed by the item number. The document's title is a link to the actual document. The attachment type and file size are listed next to the title. Please see the agenda link(s) below for the official PDF agenda(s).


View the Agenda

8A

NAPA CUSTOM CRUSH LLC / THE CAVES AT SODA CANYON / USE PERMIT MAJOR MODIFICATION (P16-00106)

CEQA Status:
Consideration and possible adoption of an Addendum to the adopted Subsequent Mitigated Negative Declaration prepared for the winery in 2006. Pursuant to CEQA Guidelines Section 15164 an addendum to an adopted mitigated negative declaration may be prepared if only minor technical changes or additions are necessary or if none of the conditions contained in Section 15162 calling for preparation of a subsequent negative declaration have occurred. This project site is not on any lists of hazardous waste sites enumerated under Government Code Section 65962.5.

Request: Approval of a Major Modification (P16-00106) to an existing 30,000 gallon winery (P05-00391) to allow the following: 1) An increase in annual production from 30,000 to 60,000 gallons; 2) an approximately 2,400 sq. ft. cover over an existing outdoor paved area; 3) use of an existing private patio terrace (no construction) for daily tastings, marketing activities, and on-site consumption; 4) remove internal cave wall to open access from the fourth portal to the patio terrace (wall installed under B15-01427 according to action by the Planning Commission); 5) conversion of approximately 400 sq. ft. of approved cave area to a kitchen (for the storage of refrigerated food and plating of food prepared off site by caterers); 6) change the hours of operation for production activities from the existing 8AM – 6PM to 7AM – 6PM; 7) on-premises consumption of wines produced on site in the tasting room, on the patio terrace and on the outdoor areas in accordance with Business and Professions Code Sections 23358, 23390 and 23396.5; 8) install a wastewater system and discontinue use of hold and haul; and 9) improvements to the existing road as detailed in the Engineering Services Division Exception to the Napa County Road and Street Standards approval memorandum dated December 22, 2016. The winery is located on a 41.35 acre site approximately 2,200 feet west of Soda Canyon Road; approximately 4.0 miles north of the Silverado Trail/Soda Canyon Road intersection. The project is within the Agriculture, Watershed and Open Space (AWOS) General Plan land use designation and within the Agricultural Watershed (AW) zoning district. 2275 Soda Canyon Road, APN 039-640-013.

Staff Recommendation: Adopt the Addendum to the adopted Subsequent Mitigated Negative Declaration prepared for the winery, and approve the Exception to the Road and Street Standards and the Major Modification as conditioned.

Staff Contact: Emily Hedge, Planner II; (707) 259-8226; emily.hedge@countyofnapa.org

Applicant Contact: Ryan Waugh; (707) 254-7572; ryan@thecavesatsodacanyon.com

Supporting Documents
A Recommended Findings ( Adobe PDF - 48 kb )
B Recommended Conditions of Approval and Final Agency Approval Memos ( Adobe PDF - 5483 kb )
C Previous Project Conditions ( Adobe PDF - 4624 kb )
D Notice of Violation ( Adobe PDF - 1586 kb )
E CEQA Addendum ( Adobe PDF - 593 kb )
F Previous CEQA Documents ( Adobe PDF - 6714 kb )
G Use Permit Application P16-00106 ( Adobe PDF - 1014 kb )
H Exception to the Napa County RSS ( Adobe PDF - 3125 kb )
I Water Availability Analysis ( Adobe PDF - 800 kb )
J Wastewater Feasibility Study ( Adobe PDF - 444 kb )
K Traffic Study ( Adobe PDF - 256 kb )
L Graphics ( Adobe PDF - 12443 kb )
M Winery Comparison Analysis ( Adobe PDF - 106 kb )
N Correspondence After Packet Mailout (Added after initial agenda posting) ( Adobe PDF - 1109 kb )
O Correspondence from Anthony Arger (Part A) (Added after initial agenda posting) ( Adobe PDF - 3697 kb )
P Correspondence from Anthony Arger (Part B) (Added after initial agenda posting) ( Adobe PDF - 64010 kb )
Q Correspondence from Anthony Arger (Part C) (Added after initial agenda posting) ( Adobe PDF - 42200 kb )
R Correspondence from Anthony Arger (Part D) (Added after initial agenda posting) ( Adobe PDF - 48617 kb )
S Correspondence from Anthony Arger (Part E) (Added after initial agenda posting) ( Adobe PDF - 64216 kb )
T Correspondence from Anthony Arger (Part F) (Added after initial agenda posting) ( Adobe PDF - 57135 kb )
U Correspondence from Anthony Arger (Part G) (Added after initial agenda posting) ( Adobe PDF - 63893 kb )
V Correspondence received at the meeting (Added after meeting) ( Adobe PDF - 5900 kb )

9A

CODE COMPLIANCE PROGRAM PRESENTATION

CEQA Status:
The proposed action is not a project as defined by 14 California Code of Regulations 15378 (State CEQA Guidelines) and therefore CEQA is not applicable.

Request: Presentation and discussion on the County's Code Compliance Policies and Procedures Manual recently adopted by the Board of Supervisors on February 7, 2017.

Staff Recommendation: Informational Item. No action necessary.

Staff Contact:
David Guidice, Code Compliance Process Improvement Manager; (707) 299-1347david.guidice@countyofnapa.org

Supporting Documents
A Code Compliance Policies & Procedures Manual ( Adobe PDF - 432 kb )
B Code Compliance Forms ( Adobe PDF - 2330 kb )