Permanente Quarry: Vested Rights

Board of Supervisors' determination on Vested Rights.

​​​​​​Legal-Nonconforming Use Analysis

Staff Re​p​ort

for February 8, 2011 Board of Supervisors Hearing

Exhibits to Staff​​ Report

  1. Permanente Quarry Legal-Nonconforming Use Analysis: 1/27/2011
  2. Jan. 26, 2011 memorandum from James Baker, County Geologist, to Jody Hall Esser, Director, Department of Planning and Development.  (Revised 1/26/2011)
  3. Jan. 26, 2011 memorandum from James Baker, County Geologist, to Jody Hall Esser, Director, Department of Planning and Development - w/ edits.
  4. Ord. No 120 (August 25, 1937)
  5. Use Permit No. 173.23 (March, 1939)
  6. Ord. No. 345 (Dec. 29, 1947)
  7. Ord. No. 733 (Sept. 14, 1953)
  8. Ord. No. 1200-dm (Mar. 14, 1955)
  9. Ord. No. NS-1200.21 (May 31, 1960)
  10. Ord. No. NS-1200.11 (April 20, 1959)
  11. “Consent, dedication and grant for Permanente Road” from Alice H. Swain et al to Santa Clara County (May 19, 1893), County Recorder, 170 O.R. 10
  12. Cal. State Mining Bureau, The Structural and Industrial Materials of California, Bulletin No. 38, p. 82 (Jan. 1906) (“1906 State Report”)
  13. Cal. State Mining Bureau, Report XVII of the State Mineralogist: Mining in California During 1920, p. 185 (Jan. 1921) (“1921 State Report”) (Ex. 11)
  14. Cal. Division of Mines, Chapter of Report XXVI of the State Mineralogist Covering Activities of the Division of Mines Including the Geologic Branch, Vol. 26, No. 1, p. 9 (Jan. 1930) (“1930 State Report”)
  15. C.F. Tolman, Report on Tonnage and Composition of Limestone Available in Proposed Quarries A and B, Permanente Corporation, and Superficial Residuary Clay on the Property of the Permanente Corporation, Santa Clara County, California, cover letter, p. 2 (Stanford University, June 18, 1939) (“1939 Tolman Report”)
  16. Cal. Dept. of Natural Resources, Division of Mines, California Journal of Mines and Geology, Vol. 43, No. 3, p. 313 (July 1947) (“1947 State Report”)
  17. Cal. Division of Mines, California Journal of Mines and Geology, Vol. 50, No. 2, p. 365 (April 1954) (“1954 State Report”)
  18. The Permanente News, Vol. 2, No. 8, p. 5 (Aug. 1943)
  19. Book 942 O.R. 290, County of Santa Clara official records
  20. Book 1029 O.R. 408, Book 1041 O.R. 43, County of Santa Clara official records [Initial transfer of 50 acres from Permanente Corp. to Todd Cal. Shipbuilding Corp.]
  21. Book 1080 O.R. 45, Book 1094 O.R. 138, County of Santa Clara official records [1942 Transfers of additional property from Permanente Corp. to Permanente Metals Corp.]
  22. Book 1076, Page 407 of County of Santa Clara official records [1942 acquisition of land by Permanente Metals Corp. from Roman Catholic Archbishop]
  23. Book 6, Page 36 of County of Santa Clara official records [1944 Kaiser Record of Survey]
  24. Kaiser Industries Corporation, The Kaiser Story, p. 39 (1968)
  25. Aug. 17, 1965 Board of Supervisors meeting minutes (Book 41, pp. 429-430)
  26. Sept. 20, 1965 Board of Supervisors meeting minutes (Book 41, p. 567)
  27. Feb. 18, 1971 Letter from Richard Forster to Supervisor Victor Calvo
  28. Oct. 10, 1966 Letter from W.E. Ousterman, Kaiser Cement & Gypsum Corp. General Production Manager, to William Siegel, County Counsel
  29. March 24, 1967 Letter from W.E. Ousterman, Kaiser Cement & Gypsum Corp. General Production Manager, to William Siegel, County Counsel
  30. Feb. 18, 1971 Letter from William C. Reynolds to Supervisor Victor Calvo
  31. Feb. 22, 1971 Memorandum from John S. Haas, County Zoning Administrator, to Supervisor Victor Calvo
  32. April 12, 1971 Letter from William Siegel, County Counsel, to Supervisor Victor Calvo
  33. May 9, 1972 Notes of William Siegel, County Counsel, from Board of Supervisors meeting
  34. May 12, 1972 Memo from Donald M. Rains, Clerk of the Board, to County Counsel, containing transcript of May 10, 1972 Board Meeting
  35. Portion of May 17, 1972 newspaper article re Kaiser Permanente Quarry
  36. June 3, 1980 Letter from Thomas P. O’Donnell, Kaiser attorney, to Selby Brown, County Counsel
  37. June 5, 1980 memo from Bob Menifee, Dep. County Counsel, to Bob Sturdivant, County Planning
  38. March 27, 1984 Letter from Ransom Bratton, Associate Planner, to Norm Gilbertson, Kaiser Cement Plant Manager
  39. March 1, 1985 Environmental Assessment, File No. 2250-13-66-84P
  40. March 7, 1985 Staff Report to Planning Commission, File No. 2250-13-66-84P
  41. Feb. 2, 1988 Letter from F.A. Nelson, Kaiser Cement Corp. Vice President and General Manager, to Lucas Stamos, County Planning Dept.
  42. March 1, 1988 Letter from F.A. Nelson to Lucas Stamos
  43. March 29, 1988 Letter from Lucas Stamos to F.A. Nelson
  44. July 25, 1991 Letter from Thomas P. O’Donnell, Kaiser attorney, to Luke Stamos
  45. September 15, 21, 1935 Board of Supervisors minutes
  46. Map showing ownership as of 1937
  47. Map showing all Permanente acquisitions over time (incl. Metals Corp.)
  48. Certificate of Merger, Doc. Nos. 19490603, 19490604, County of Santa Clara official records
  49. Map showing Permanente transfers to Todd Cal. Shipbuilding/Permanente Metals Corp. plus other acquisitions by Metals Corp.
  50. Metals facility site plan from County Assessor
  51. Map showing all of dedicated Permanente Road, 1000’ buffer
  52. Map showing all of dedicated Permanente Road, 1000’ buffer, and boundaries of proposed reclamation plan amendments
  53. Map showing County Geologist’s analysis of 1939 aerial photo with all of dedicated Permanente Road and 1000’ buffer
  54. Map showing portion of Permanente Road up to bridge and 1000’ buffer
  55. Map showing County Geologist analysis of 1939 and 1948 disturbance with line surrounding disturbed areas
  56. Map showing County Geologist analysis of 1939 and 1948 disturbance, line surrounding disturbed areas, and proposed reclamation plan boundaries (EMSA and Comprehensive)
  57. Exhibit 54 plus reclamation plan boundaries
  58. Map showing County Geologist analysis of 1939, 1948 and 1955 disturbance, with line encompassing disturbed areas
  59. Exhibit 56 plus reclamation plan boundaries
  60. Map showing County Geologist analysis of 1939, 1948, 1955 and 1960 disturbance, with line encompassing disturbed areas
  61. Exhibit 58 plus reclamation plan boundaries
  62. Map showing portion of Quarry property rezoned in 1955
  63. Map showing County Geologist analysis of 1939 disturbance with line encompassing disturbed areas, the 1985 Reclamation Plan boundaries, and the proposed Reclamation Plan Boundaries (EMSA and Comprehensive)
  64. Map showing County Geologist analysis of 1939 and 1948 disturbance with line encompassing disturbed areas, the 1985 Reclamation Plan boundaries, and the proposed Reclamation Plan Boundaries (EMSA and Comprehensive)
  65. Map showing County Geologist analysis of 1939, 1948 and 1960 disturbance with line encompassing disturbed areas, the 1985 Reclamation Plan boundaries, and the proposed Reclamation Plan Boundaries (EMSA and Comprehensive)
     

Additional Vested Rights Research

 

©2024 County of Santa Clara. All rights reserved.