Tannehill-Anderson, Minor Use Permit, DRC2018-00235

2 Documents in Project

Summary

SCH Number
2021050547
Lead Agency
San Luis Obispo County
Document Title
Tannehill-Anderson, Minor Use Permit, DRC2018-00235
Document Type
MND - Mitigated Negative Declaration
Received
Present Land Use
Agricultural use
Document Description
A request by Thomas Anderson for a Minor Use Permit (DRC2018-00235) to establish 3 acres gross of outdoor cannabis cultivation area within hoop houses; 0.75 acres gross of outdoor ancillary cannabis nursery area within hoop houses; Ancillary Transport; and approximately 0.96 acres of related site improvements (e.g., composting area, trash/recycling area, parking, general storage, etc.). A setback modification is requested to allow a 65-foot setback along the southern property line instead of the required 300-foot setback. The project will result in the disturbance of about 4.7 acres on an approximately 76.5 acre parcel. The project site is located on the west side of Indian Valley Road about 1.3 miles north of the community of San Miguel and approximately 0.2 miles south of the Monterey County line. The site is in the Agriculture land use category and within the Salinas River Sub-area of the North County Planning Area. Additional project information can be found here: https://energov.sloplanning.org/EnerGov_Prod/SelfService#/plan/5b16c397-5861-4211-a9df-4db4d6081973?tab=attachments

Contact Information

Name
Eric Hughes
Agency Name
County of San Luis Obispo Department of Planning and Building
Contact Types
Lead/Public Agency

Name
Emily Ewer
Agency Name
Consultant
Contact Types
Consulting Firm

Name
Thomas Anderson
Agency Name
Project Applicant
Contact Types
Project Applicant

Location

Cities
San Miguel
Counties
San Luis Obispo
Regions
Unincorporated
Cross Streets
Near Indian Valley Road and Vineyard Canyon Road
Zip
93451
Total Acres
76.5
Parcel #
027-420-001
State Highways
101
Railways
Union Pacific
Airports
N/A
Schools
Almond Acres Charter Academy
Waterways
Salinas River

Notice of Completion

State Review Period Start
State Review Period End
State Reviewing Agencies
California Air Resources Board (ARB), California Department of Conservation (DOC), California Department of Fish and Wildlife, Central Region 4 (CDFW), California Department of Forestry and Fire Protection (CAL FIRE), California Department of Parks and Recreation, California Department of Resources Recycling and Recovery, 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 Food and Agriculture (CDFA), Department of Toxic Substances Control, Office of Historic Preservation, State Water Resources Control Board, Division of Water Quality
Development Types
Other (Cannabis cultivation and ancillary activities )
Local Actions
Use Permit
Project Issues
Aesthetics, Biological Resources, Hazards & Hazardous Materials, Mandatory Findings of Significance

Attachments

Notice of Completion [NOC] Transmittal form

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