Post Ranch Expansion

Summary

SCH Number
2002031059
Lead Agency
Monterey County
Document Title
Post Ranch Expansion
Document Type
NEG - Negative Declaration
Received
Present Land Use
Visitor Serving Commercial Watershed and Scenic Conservation Residential
Document Description
Combined Development Permit and Design Approval for development on Assessor's Parcel Numbers 419-311-034-000,419-311-035-000,419-311-036-000; a Coastal Development Permit each for a Minor Subdivision and Lot Line Adjustment, reducing Parcel A by 4.2 acres to 92.6 acres, reducing Parcel B by .3 acres to 12.1 acres, reducing Parcel C by 1 acre to 11.8 acres, and creating the new 5.5 acre Parcel D. A Coastal Development Permit on Parcel A for ten new inn units (5,630 square feet), receival of one residential development credit from donor project (PC95107), twenty-four new employee housing units (14,556 square feet), yoga/exercise/spa (4,740 square feet), a mercantile/gallery (2,500 square feet), a service building (6,300 square feet), and a maintenance/shop (2,800 square feet). A Coastal Development Permit on Parcel A for wastewater system improvements and an amended water system improvements and an amended water system permit. The Combined Development Permit on Parcel A includes grading of 6,243 cubic yards of cut and 5,928 cubic yards of fill, drainage, erosion control, landscaping, habitat restoration and protection, relocation of parking areas, increased and improved public access trails and recreation areas and demolition of the existing pool, adjacent structures and Quonset buildings and relocation of firewood storage shed. A Design Approval for 150,000 gallon water tank site on Parcel C. The project is located west of Highway 1, Big Sur, at Post Ranch, Big Sur area, Coastal Zone.

Contact Information

Name
Lautaro Echiburu
Agency Name
Monterey County
Contact Types
Lead/Public Agency

Location

Counties
Monterey
Cross Streets
Highway 1/Sycamore Canyon
Zip
93920
Parcel #
419-311-034/035/036
State Highways
1
Waterways
Pacific Ocean
Other Location Info
Big Sur

Notice of Completion

State Review Period Start
State Review Period End
State Reviewing Agencies
California Coastal Commission (CCC), California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW), California Department of Parks and Recreation, California Department of Transportation, District 5 (DOT), California Highway Patrol, California Native American Heritage Commission (NAHC), California Regional Water Quality Control Board, Central Coast Region 3 (RWQCB), California State Lands Commission (SLC), Department of Water Resources, Resources Agency
Development Types
Commercial (Sq. Ft. 2,500), Recreational (yoga/excercise 4,740), Other (10 Inn units; employee housing-24 units)
Local Actions
Land Division (Subdivision, etc.), Coastal Permit
Project Issues
Aesthetics, Air Quality, Coastal Zone, Cultural Resources, Drainage/Absorption, Geology/Soils, Hydrology/Water Quality, Noise, Population/Housing, Sewer Capacity, Transportation, Vegetation, Wetland/Riparian, Wildlife

Disclaimer: The document was originally posted before CEQAnet had the capability to host attachments for the public. To obtain the original attachments for this document, please contact the lead agency at the contact information listed above. You may also contact the OPR via email at state.clearinghouse@opr.ca.gov or via phone at (916) 445-0613.

Download CSV New Search Print