Legals
NOTICE OF COUNCIL VACANCY
Notice is hereby given that Council Member Russell Perdock resigned his Council seat effective Feb. 1, 2018, leaving a vacant seat on the Clearlake City Council. Former Council Member Perdock’s term ends November 2018.
Pursuant to Government Code Section 54974, this notice must be posted for twenty (20) days.
Further information may be obtained by contacting the City Clerk at (707) 994-8201 Ext. 106.
- Details
- Written by: Clearlake City Clerk Melissa Swanson
NOTICE OF INTENT TO ADOPT A MITIGATED NEGATIVE DECLARATION
AND NOTICE OF PUBLIC HEARING
BY THE LAKE COUNTY ZONING ADMINISTRATOR
NOTICE IS HEREBY GIVEN that the Lake County Zoning Administrator of the County of Lake, State of California, will hold a public hearing and consider Minor Use Permit 17-22 and Complex Grading Permit 17-026 on February 28, 2018 at 2:00 p.m. in Conference Room C, 3rd Floor of the Courthouse, 255 N. Forbes St, Lakeport, CA.
Minor Use Permit 17-22; Complex Grading Permit 17-026; Initial Study 17-03. Location: 7661 South State Highway 29, Kelseyville, CA, 95451, APN 009-022-33. Owner: Cheryl Forberg. Project: Grading associated with the installation of a vineyard and development and use of a small winery and tasting room with two annual indoor special events without amplified sound. Environmental Evaluation: Mitigated Negative Declaration. Project planner: Peggy Barthel, (707) 263-2221 or
Copies of the application, environmental documents, all reference documents, and staff reports associated with each project are available for review through the Community Development Department, Planning Division; Telephone (707) 263-2221.
COMMUNITY DEVELOPMENT DEPARTMENT
Robert Massarelli, Director
By:
Michalyn DelValle, Principal Planner
- Details
- Written by: Lake County Community Development Department
NOTICE OF INTENT TO ADOPT A MITIGATED NEGATIVE DECLARATION
AND NOTICE OF A PUBLIC HEARING
BY THE LAKE COUNTY PLANNING COMMISSION
NOTICE IS HEREBY GIVEN that the Planning Commission of the County of Lake, State of California, will hold a public hearing to consider the project described in this notice on Thursday February 22, 2018, 9:30 A.M., on or as soon thereafter as the business of the Commission will allow in the Board of Supervisors’ Chambers, 255 N. Forbes Street, Lakeport, California.
If you challenge the action of the Planning Commission on any of the above stated items in court, it may be limited to only those issues raised at the public hearing described in this notice, or in written correspondence delivered to the Lake County Planning Commission at, or prior to, the public hearing.
Parcel Map, PM 16-04 and Initial Study IS 16-21. Applicants / Owners: Kevin and Patricia Gross. Project: To divide a 21.86+- acre property into two parcels: Parcel 1, 14.77 gross acres and Parcel 2, 7.09 gross acres. Location: 10888 Bachelor Valley Road, Witter Springs, CA. APN 003-014-19. Environmental Evaluation: Mitigated Negative Declaration. Project planner: Eric Porter, Associate Planner; (707) 263-2221 or
Copies of the application, environmental documents, all reference documents, and staff reports associated with each project are available for review through the Community Development Department, Planning Division, Telephone (707) 263-2221.
The staff report will be available February 12, 2018 at the Community Development Department, Lake County Courthouse, 255 North Forbes Street, Lakeport, CA. Please bring this notice to the attention of anyone who may be interested in this information.
COMMUNITY DEVELOPMENT DEPARTMENT
Robert Massarelli, Director
By:
Michalyn DelValle, Principal Planner
- Details
- Written by: Lake County Community Development Department





How to resolve AdBlock issue?