Mendocino County, CA
Home MenuPublic Notices
Planning and Building items that require a public notice will be posted on this page for only the duration of the publicly noticed period. If you have questions please contact Planning and Building Department.
Public Hearing Items for the Board of Supervisors are located below the General Notices. Scroll down for the most recent hearings.
General Notices
- CDBG-DR Grant No. 20-DRMHP-00006 - Notice of Finding of No Significant Impact and Notice of Intent to Request a Release of Funds (Danco Multi-Family Housing Project)
- Environmental Assessment
- Addendum to Attachment F
- Final Signed Proposal
- Attachment A
- Attachment B
- Attachment C
- Attachment D
- Attachment E
- Attachment F1
- Attachment F2
- Attachment G
- Attachment H1
- Attachment H2
- Attachment H3
- Attachment I
- Attachment J
- Attachment K
- Attachment L
- Attachment M
- Attachment N
- Attachment O
- Attachment P - Land Development
- Attachment P - Ukiah Quad
- Attachment P - Stormwater
- Attachment P - Tree Maintenance
- Attachment Q
- Attachment R
- Attachment S
Items for Public Hearing
Board of Supervisors-May 7, 2024
Board of Supervisors-April 23, 2024
Board of Supervisors-April 9, 2024
Board of Supervisors-March 26, 2024
- U_2021-0016 & V_2021-0005 (Faizan Corporation & 898 Main Street LLC)
- Appeal Resolution (BOS)
- Signed PC Resolution PC_2024-0001 for U_2021-0016 & V_2021-0005 (Faizan Corporation)
- PC Denial Resolution
- Planning Appeal
- Planning Commission (Notice-Staff Report-Attachments) (PC 1-4-24)
- Initial Study (MND)
- Public Comments (PC 1-4-24)
- Public Comments (PC 12-7-23)
- Memo to Planning Commission (12-7-23)
- Transportation Impact Study
- Planning Commission Minutes (12-7-23)
- Planning Commission Draft Minutes (1-7-24)
Board of Supervisors-February 27, 2024
Board of Supervisors-January 23, 2024
Board of Supervisors-December 19, 2023
Board of Supervisors-December 5, 2023
Board of Supervisors-October 31, 2023
- EM_2023-0002 (Kopriva)
- RE_2023-0003 (Weger Interests Ltd)
- A_2022-0003 ((Wordhouse-Dykema Family Trust)
Board of Supervisors-October 17, 2023
Board of Supervisors-September 26, 2023
- A_2022-0007 (Island Mountain LC)
- A_2022-0005 (Wildlands Conservancy)
- CDBG Grant Close Out for 18-CDBG-12929 and 20-CDBG-CV-1-00035
- R_2021-0003 (Rock Tree CP District)
Board of Supervisors-September 12, 2023
Board of Supervisors-August 29, 2023
Board of Supervisors-July 25, 2023
Board of Supervisors-July 11, 2023
Board of Supervisors-June 20, 2023
Board of Supervisors-May 23, 2023
Board of Supervisors-April 25, 2023
Board of Supervisors - April 11, 2023
- CDPM_2022-0009 (Speer)
- S_2020-0001/DEV_2020-001/AP_2022-0034 (Bella Vista)
- BOS Hearing Notice
- Agenda Summary
- BOS Memo
- BOS Memo (Attachment 1) (Site Location Map)
- BOS Memo (Attachment 2) (PC Staff Report)
- BOS Memo (Attachment 3) (PC Resolution)
- BOS Memo (Attachment 4) (Public Comment)
- BOS Memo (Attachment 5) (Revised Reso - Addendum & MMRP)
- BOS Memo (Attachment 6)
- BOS Memo (Attachment 7)
- Exhibit 1 (Bella Vista Restated DA)
- Ordinance Summary
- BOS Staff Presentation
Board of Supervisors - March 14, 2023
Board of Supervisors - February 28, 2023
Board of Supervisors - January 10, 2023
Board of Supervisors - December 6, 2022
- Building Code Update Hearing Packet
- International Code Council- 2022 Building Code website
- you must have a username and password to access the Electrical Codes- courtesy username/password below
- Username- PBS@Mendocinocounty.org
- Password- PBSUser860
- CDP_2022-0019 (Gualala)
- CDP_2021-0038 (Fort Bragg)
- CDP_2022-0012 (Mendocino)
Board of Supervisors - November 8, 2022
Board of Supervisors - October 4, 2022
Board of Supervisors - September 20, 2022
Board of Supervisors - August 16,2022
Board of Supervisors - July 12, 2022
Board of Supervisors - June 21, 2022
Board of Supervisors - June 7, 2022
Board of Supervisors - May 17, 2022
Board of Supervisors - May 3, 2022
- U_2020-0004 (Golden Rule) - SCH 2022030143, Notice of Availability
- U_2020-0004 (Golden Rule) Board Appeal Packet
Board of Supervisors - April 19, 2022
Board of Supervisors - April 5, 2022
- U_2020-0004 (Golden Rule) - SCH 2022030143, Notice of Availability
- U_2020-0004 (Golden Rule) Board of Supervisors Full Packet
- LCP_2022-0001 (TNC, Garcia River) Consolidation Request
- R 2-2007 (Ukiah, County of Mendocino) Correction to Rezone
- CDP_2020-0025 (Paulson, Albion)
- CDP_2019-0024 (CalTrans Navarro Ridge)-Appeal
- CDP_2019-0034 (CalTrans Navarro Drainage)-Appeal
Board of Supervisors - February 8, 2022
- CDP_2017-0038 (Kirkman) - Notice of APPEAL
- LCP_2021-0001 (Caltrans - Elk Creek Bridge)
- LCP_2021-0002 (Caltrans - Albion Bridge)
- U_2020-0004 (Golden Rule) Appeal
SCH Number 2022010056 - Notice of Availability (U_2020-0007/REC_2020-0001) (Review Period 1-6-22 to 2-4-22)
Board of Supervisors - January 4, 2022
Board of Supervisors - November 9, 2021
- CDP_2020-0026 (Blackmer)
- OA_2018-0009/GP_2018-0003 (LCP Amendment for ADU's)
- Board of Supervisors Agenda Summary
- Board of Supervisors Staff Memorandum
- Attachment 1 - Coastal Element Amendment with Redline Modifications
- Attachment 2 - Coastal Zoning Code Amendment with Redline Modifications
- Attachment 3 - Planning Commission Resolution (PC_2021-0012)
- Attachment 4 - Board of Supervisors Resolution - GP_2018-0003
- Attachment 5 - Board of Supervisors Ordinance - OA_2018-0009
- Attachment 6 - Coastal Commission Certification
- Attachment 7 - October 7, 2021 Planning Commission Packet
- Final Board of Supervisors Presentation - LCP Amendment for ADU's
- Ordinance Summary - OA_2018-0009 - LCP Amendment for ADU's
Board of Supervisors - September 28, 2021
SPECIAL MEETING Board of Supervisors - September 21, 2021
Board of Supervisors - September 14, 2021
- Little Lake Fire Protection District- Fire Protection Mitigation Fee Documents
- Anderson Valley Community Service District- Fire Protection Mitigation Fee Documents
Board of Supervisors - August 3, 2021
Board of Supervisors - July 20, 2021
Board of Supervisors - July 13, 2021
Board of Supervisors - June 22, 2021
- GP_2021-0001 (Safety Element)- Agenda Summary
- Staff Memo to the Board
- Attachment 1- MJHMP
- Attachment 2- Climate VA
- Attachment 3- Development Element Redline
- Attachment 3- Resource Element Redline
- Attachment 4- Resolution PC_2021-0007
- Attachment 5- BOS Resolution
- Attachment 5, Exhibit A to Reso- Addendum
- Attachment 5, Exhibit B to Reso- Development Element Clean
- Attachment 5, Exhibit B to Reso - Resource Element Clean
- Attachment 6- Safety Element Assessment
- Staff Memo to the Board
- MS_2020-0006- Planning Appeal to the Board
- CDP_2020-0032 (Jordan)
- CDP_2021-0019 (CalTrans - Jack Peters Bridge)
- Little Lake Fire Protection District- Fire Protection Mitigation Fee Documents
- Anderson Valley Community Service District- Fire Protection Mitigation Fee Documents
Board of Supervisors - June 2, 2021
- OA_2021-0002 (Cannabis Cultivation- Chapter 22.18)
- Board of Supervisors Summary
- Memo to Board of Supervisors
- Additional Memo to the Board related to Moratorium
- Planning Commission Hearing Packet
- PC Resolution (PC_2021-0008)
- Draft Ordinance (Redline)
- Draft Chapter 22.18 Appendix A (Redline)
- Draft Ordinance & Appendix A (Clean Copy)
- Proof of Publication
Board of Supervisors - April 19, 2021
- OA_2021-0002 (Cannabis Cultivation - Chapter 22.18)
- Board of Supervisors Summary
- Memo to the Board of Supervisors
- Planning Commission Hearing Packet
- PC Resolution (PC_2021-0004)
- Draft Ordinance (Redline)
- Draft Chapter 22.18 Appendix A (Redline)
- Draft Ordinance & Appendix A (Clean Copy)
- Ordinance Summary (Cannabis Cultivation)
- Proof of Publication- Cultivation Ordinance
Board of Supervisors - April 6, 2021
Board of Supervisors - March 23, 2021
- R_2019-0015 (Coombs Family Tree Farm Inc) (Continued from February 23, 2021)
- CDP_2020-0038 (Parker 10 Mile Ranch)
Board of Supervisors - March 9, 2021
Board of Supervisors - February 23, 2021
Board of Supervisors - January 26, 2021
Board of Supervisors - December 8, 2020
Board of Supervisors - November 3, 2020
Board of Supervisors - September 1, 2020
- RN_2020-0001 (Casparado Way)
- RN_2020-0002 (Old Boy Scout Road
- RN_2020-0004 (Honey Ridge Road)
- RE_2019-0002 (Rawah Vineyard LLC & Anderson Vineyards Inc.
- A_2019-0002 (Stornetta) (Continued from May 19, 2020)
- GP_2019-0005/R_2019-0006/U_2019-0009 (Heritage/Gold West Land Company LLC)
- 2019-2027 Mendocino County Housing Element - 6th Cycle
- Board of Supervisors (BOS) Housing Element Agenda Summary
- California Department of Housing and Community Development (HCD) Certification Letter - 07.20.2020
- 6th Cycle Mendocino County Housing Element - Final
- 6th Cycle Mendocino County Housing Element - Redline
- HCD Review Letter - 12.09.2019
- BOS Minutes - 12.10.2019
- BOS Resolution (19-399) - 12.10.2019
- PC Minutes Draft - 10.17.2019
- PC Resolution (PC_2019-0024) - 10.17.2019
- 6th Cycle Addendum to the General Plan EIR
- GP_2019-0004 BOS Resolution - 09.01.2020
- BOS Public and Legal Notice
- BOS Staff Memorandum - 09.01.2020 -Final
- BOS Staff Presentation - 09.01.2020 - Final
Board of Supervisors - August 18, 2020
Board of Supervisors - August 4, 2020
Board of Supervisors - December 16, 2019 (Harris Quarry)
- UR_19-83/2005 & OA_1-2007 & R_4-2011
- Staff Report and Attachments
- Revised Draft EIR, May 2011
- Final EIR, February 2012
- 2019 Revised Draft EIR
- 2019 Revised Final EIR
- 2012 Amended Reclamation Plan (with appendices) - Part 1
- 2012 Amended Reclamation Plan (with appendices) - Part 2
- 2012 Amended Reclamation Plan (with appendices) - Part 3
- App G1 - R04056 Final Updated Supplemental Traffic Impact Analysis for the Harris Quarry, January 2010
- App. G2 - Wtrans Review Compliance Letter, February 2010
- App. G3 - Rau Addendum to the Harris Quarry Updated Supplemental TIS
- App. G4 - Wtrans Errata - Harris Quarry TIS, April 2010
- App. G5 - Wtrans Response to Comments - Harris Quarry TIS, April 2010
- April 2012 Modified Language to Reclamation Plan
- GP_2019-0001/R_2019-0002 (Savage)
- GP_2019-0002/R_2019-0003 (Lucchesi)
Board of Supervisors - December 10, 2019
Board of Supervisors - November 5, 2019
- OA_2019-0001 (Coastal Cannabis Ordinance Amendment)
- Legal Notice
- Staff Memo
- Attachment A - Planning Commission Packet
- Attachment B - Resolution No. PC_2019-0021
- Attachment C - Chapter 20.537 Coastal Cultivation (Redline)
- Attachment D - Chapter 20.538 Coastal Facilities (Redline)
- Attachment E - Chapter 10A.17 Cannabis Cultivation - Coastal Zone Amendments (Redline)
- Attachment F - Chapter 6.36 - Cannabis Facilities - Coastal Zone Amendments (Redline)
- Attachment G - OA_2019-0001 Board Resolution with Exhibit A
- Attachment H - OA_2019-0001 California Coastal Commission Pre-Submittal Letter
- Presentation to Board of Supervisors
- OA_2018-0009/GP_2018-0003 (Accessory Dwelling Units)
Planning Commission - October 17, 2019
- GP_2019-0004 (County of Mendocino)
Board of Supervisors
Board of Supervisors - April 23, 2019
- OA_2019-0001 (Coastal Cannabis Ordinance Amendment)
Board of Supervisors - November 16, 2018
OA_2018-0008 / R_2018-0005 (Cannabis Overlay)
Board of Supervisors - November 13, 2018
- MS_2017-0005 & R_2018-0001 (Boardman)
Board of Supervisors - November 6, 2018
- OA_2018-0002
Board of Supervisors - May 22, 2018
OA_2018-0005 (Cannabis Facilities Amendment)
- Board of Supervisors Agenda Summary
- Staff Report for the Board of Supervisors
- Staff Report from the Planning Commission Meeting
- Ordinance Amendment - Redlined
- Ordinance Amendment - Clean
Board of Supervisors - May 8, 2017
OA_2018-0005 (Cannabis Facilities Amendment)
- Board of Supervisors Agenda Summary
- Memo
- OA_2018-0003 Planning Commission Staff Report
- OA_2018-0003 Planning Commission Resolution
- OA_2018-0003 Ordinance Redline Version
- OA_2018-0003 Ordinance Final Version
- OA_2018-0003 Policies and Procedures for Agricultural Preserves and Williamson Act Contracts Redline Version
- OA_2018-0003 Policies and Procedures for Agricultural Preserves and Williamson Act Contracts Board of Supervisors Resolution
- OA_2018-0003 Planning Commission Staff Report
Board of Supervisor's February 27, 2018
Cannabis Facilities - Board of Supervisor's October 3, 2017
- OA_2017-0001
- OA_2017-0001 Agenda Summary
- OA_2017-0001 Staff Report
- OA_2017-0001 Redline Draft of Chapter 6.36
- OA_2017-0001 Redline Draft of Chapter 20.243
- OA_2017-0001 Planning Commission Staff Report for 9/21/17 meeting
- OA_2017-0001 Planning Commission Resolution from 9/21/17 meeting
- OA_2017-0001 Ordinance Adopting 6.36 and 20.243
Contact Information
Ukiah Office
860 North Bush Street
Ukiah, CA 95482
Phone: (707) 234-6650
Fort Bragg Office
120 West Fir Street
Fort Bragg, CA 95437
Phone: (707) 964-5379