File #: RES 15-024    Name: Condition of Approval & MMRP 2014 Annual Report
Type: BoS Resolution Status: Passed
File created: 3/3/2015 In control: Board of Supervisors
On agenda: 3/17/2015 Final action: 3/17/2015
Title: Public hearing to consider adopting a resolution to accept an Annual Report on the status of compliance with Condition of Approval/Mitigation Monitoring and Reporting Plans for all land use projects with mitigation measures approved by the County of Monterey in 2014 (Condition of Approval and Mitigation Monitoring and Reporting Program 2014 Annual Report - REF150006/Countywide)
Attachments: 1. Board Report, 2. Attachment A - Procedures for the COA & MMRP, 3. Attachment B - 2014 Annual Report, 4. Attachment C - Draft Resolution, 5. Attachment D - Condition Status Reports, 6. Completed Board Order & Resolution w/ Annual Report
Title
Public hearing to consider adopting a resolution to accept an Annual Report on the status of compliance with Condition of Approval/Mitigation Monitoring and Reporting Plans for all land use projects with mitigation measures approved by the County of Monterey in 2014
(Condition of Approval and Mitigation Monitoring and Reporting Program 2014 Annual Report - REF150006/Countywide)
 
Report
RECOMMENDATION:
It is recommended that the Board of Supervisors adopt a resolution (Attachment C) to accept an Annual Report on the status of compliance with Condition of Approval/Mitigation Monitoring and Reporting Plans for all land use projects with mitigation measures approved by the County of Monterey in 2014.
 
SUMMARY:
Pursuant to the County's "Condition of Approval and Mitigation Monitoring and Reporting Program" ("Program" - Attachment A), an annual report is to be presented to the Board of Supervisors for consideration at a public hearing. This report addresses projects approved in 2014 with mitigation measures and includes a detailed project list and a matrix describing the status of each of the conditions/mitigation measures for the projects (Attachment B). A Condition Status Report for each of the projects is also included in this staff report (Attachment D).
 
DISCUSSION:
In 2001, the Board of Supervisors adopted a Mitigation Monitoring and Reporting Program delineating procedures for monitoring and tracking mitigation measures imposed by the County on land use projects under the California Environmental Quality Act (CEQA) (Resolution No. 01-391). On December 16, 2014, the Board of Supervisors amended the County of Monterey Condition of Approval and Mitigation Monitoring and Reporting Program (Resolution No. 14-364).  Section III.E of the Program requires that staff present an annual report to the Board of Supervisors on the status of compliance with condition of approval / mitigation monitoring and reporting plans for all land use projects with mitigation measures approved by the County of Monterey, any related code enforcement actions undertaken, related trainings, and any proposed action to modify conditions of approval for land use projects approved.  This report provides the annual report for projects approved in 2014.
 
Pursuant to a settlement agreement with Save Our Peninsula Committee ("SOPC"), staff met and conferred with SOPC about the revisions to the Program prior to the Board's consideration and approval of the revisions on December 16th, agreed with SOPC to meet within 12 months of the Program's amendment to review implementation of the amended Program, and agreed to include a summary of the past year's conference with SOPC in the Annual Report.
 
OTHER AGENCY INVOLVEMENT:
County Counsel has worked with RMA-Planning on the Condition of Approval and Mitigation Monitoring and Reporting Program and communications with SOPC.  County land use departments, the Monterey County Water Resources Agency, and County Fire agencies all contribute to the condition compliance and mitigation monitoring tracking and reporting. The reporting is done by filling out a "Condition Compliance Form" for each condition and mitigation measure and by providing the status and background information in Accela Automation, the County's permit tracking database.
 
FINANCING:
Funding for staff time associated with this annual report is included in the FY14-15 Adopted Budget for RMA-Planning.
 
 
Prepared by:      Laura Lawrence, RMA Services Manager, RMA-Planning, ext. 5148            
Approved by:       Mike Novo, Director, RMA Planning, ext. 5192
      Carl Holm, Acting Director Resource Management Agency
 
cc:      Front Counter Copy; Richard Rosenthal; Mike Weaver; Laura Lawrence, RMA Services Manager; The Open Monterey Project; LandWatch; Project File REF150006
 
The following attachments are on file with the Clerk of the Board:
Attachment A      Procedures for the Condition of Approval and Mitigation Monitoring and Reporting Program, adopted December 16, 2014
Attachment B      2014 Annual Report
Attachment C      Draft Resolution
Attachment D      CD containing the Condition Status Reports for projects approved in 2014 with mitigation measures