POST RANCH INN LLC & ONESIMO PARCEL C LLC

2 Documents in Project

Summary

SCH Number
2021030671
Lead Agency
Monterey County
Document Title
POST RANCH INN LLC & ONESIMO PARCEL C LLC
Document Type
MND - Mitigated Negative Declaration
Received
Present Land Use
Watershed & Scenic Conservation, Rural Community Center
Document Description
Combined Development Permit consisting of an Amendment to an approved General Development Plan (PLN970492) for current & future development of the facility consisting of: the relocation of 4 guest units, relocate 12 employee housing units, relocate spa facilities, repurpose the maintenance building into an employee commons hall and consolidate Central Service Facilities; a Coastal Development Permit and Design Approval to improve an existing public trail & restroom ADA accessibility & add 138 square feet to the reception building; improve water & fire water supply systems, wastewater treatment system and stormwater treatment facilities; removal of protected trees; and allow development within 100 feet of ESHA & allow development within 750 feet of a positive archaeological site.

Contact Information

Name
Anna Quenga
Agency Name
Monterey County Housing & Community Development - Planning
Contact Types
Lead/Public Agency

Location

Cities
Big Sur
Counties
Monterey
Cross Streets
Coast Ridge Road
Zip
93920
Parcel #
419-311-038-000 & 419-311-042-000
State Highways
State Route 1
Waterways
Pacific Ocean

Notice of Completion

State Review Period Start
State Review Period End
State Reviewing Agencies
California Air Resources Board (ARB), California Coastal Commission (CCC), California Department of Conservation (DOC), California Department of Fish and Wildlife, Marin Region 7 (CDFW), California Department of Forestry and Fire Protection (CAL FIRE), California Department of Housing and Community Development (HCD), California Department of Parks and Recreation, California Department of Transportation, District 5 (DOT), California Department of Water Resources (DWR), California Governor's Office of Emergency Services (OES), California Highway Patrol (CHP), California Native American Heritage Commission (NAHC), California Natural Resources Agency, California Public Utilities Commission (CPUC), California Regional Water Quality Control Board, Central Coast Region 3 (RWQCB), California State Lands Commission (SLC), Department of Toxic Substances Control, Office of Historic Preservation, State Water Resources Control Board, Division of Drinking Water, State Water Resources Control Board, Division of Water Quality, State Water Resources Control Board, Divison of Financial Assistance, California Department of Fish and Wildlife, Central Region 4 (CDFW)
State Reviewing Agency Comments
California Department of Fish and Wildlife, Central Region 4 (CDFW)
Development Types
Residential (Units 12, Acres .22), Commercial (Sq. Ft. 4414, Acres .101, Employees 190), Recreational (Improvement of existing trail)
Local Actions
Coastal Permit
Project Issues
Aesthetics, Air Quality, Biological Resources, Coastal Zone, Drainage/Absorption, Flood Plain/Flooding, Geology/Soils, Land Use/Planning, Noise, Public Services, Recreation, Septic System, Transportation, Vegetation

Attachments

Draft Environmental Document [Draft IS, NOI_NOA_Public notices, OPR Summary Form, Appx,]
Notice of Completion [NOC] Transmittal form
State Comment Letters [Comments from state reviewing agencies]

Disclaimer: The Governor’s Office of Planning and Research (OPR) accepts no responsibility for the content or accessibility of these documents. To obtain an attachment in a different format, 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. For more information, please visit OPR’s Accessibility Site.

Download CSV Download All Attachments New Search Print