FINAL MONTEREY COUNTY PLANNING COMMISSION FEBRUARY 22, MINUTES

Similar documents
PLANNING COMMISSION COUNTY OF MONTEREY, STATE OF CALIFORNIA

FINAL MINUTES, MONTEREY COUNTY PLANNING COMMISSIO N WEDNESDAY, JUNE 24, 200 9

FINAL MONTEREY COUNTY ZONING ADMINISTRATOR NOVEMBER 8, 2007 MINUTES

Gilbert and Joanne Segel (PLN020561)

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO A.P. #

Peter Pan Investors LLC (PLN030397)

John Machado et al (PLN040304)

F I N A L. MONTEREY COUNTY ZONING ADMINISTRATOR December 11, 2003 MINUTES

RESOLUTION TO RECOMMEND AMENDMENT O F LOCAL COASTAL PROGRAM PLN100319/Steven s

MONTEREY COUNTY STANDARD SUBDIVISION COMMITTEE

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA

COUNTY OF SANTA BARBARA

MONTEREY COUNTY PLANNING COMMISSIO N

MONTEREY COUNTY ZONING ADMINISTRATOR

This page intentionally left blank.

RESOLUTION NO. B. The proposed amendment would not be detrimental to the public interest, health, safety, convenience, or welfare of the City; and

MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING JUNE 19, 2017 COUNCIL CHAMBERS 6:30 P.M.

AGRICULTURE & WINERY CORRIDOR APPLICATION ASSESSOR S PARCEL NUMBER:

III. PROJECT DESCRIPTION

COUNTY OF SANTA BARBARA

MONTEREY COUNTY ZONING ADMINISTRATOR

Jack & Eileen Feather (PLN030436)

MARIN COUNTY BOARD OF SUPERVISORS RESOLUTION

COUNTY OF SANTA BARBARA

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707)

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

Residential Project Convenience Facilities

PLANNING & ZONING COMMISSION. May 7th, Minutes

PLANNING COMMISSION STAFF REPORT

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m.

Napa County Planning Commission Board Agenda Letter

1.0 REQUEST. SANTA BARBARA COUNTY ZONING ADMINISTRATOR Coastal Zone Staff Report for Vincent New Single-Family Dwelling & Septic System

MONTEREY COUNTY PLANNING & BUILDING INSPECTION DEPARTMENT st AVENUE MARINA, CA (831) FAX: (831)

Monterey County Page 1

Sven & Katrin Nauckhoff (PLN030156)

COUNTY OF SANTA BARBARA

PLANNING COMMISSION MINUTES - CITY OF INVER GROVE HEIGHTS. Tuesday, May 20, :00 p.m. City Hall Chambers Barbara Avenue

EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT VARIANCE

John Kotowski, Tom Kostohryz, Jeff Risner, David Funk, Steve Robb, Keith Chapman

Project Location 1806 & 1812 San Marcos Pass Road

SUMMARY: The proposed project includes two basic components:

BOARD OF SUPERVISORS

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

City of Santa Barbara SINGLE FAMILY DESIGN BOARD MINUTES MARCH 6, 2017

PLANNING & ZONING COMMISSION. September 8, Minutes. Bruce Bixby Robert Calk Mike Dunnahoo Joy Ellinger Clint Rosenbaum

Minutes of 09/03/2003 Planning Board Meeting [adopted]

In the matter of the application of FINDINGS & DECISION Daniel & Charmaine Warmenhoven (PLN020333)

820 BEL MARIN KEYS BOULEVARD, NOVATO ASSESSOR'S PARCEL * * * * * * * * * * * * * * * * * * * * * * * *

COUNTY OF SANTA BARBARA

NOTICE OF A REGULAR MEETING

Catherine Dreher; Gerry Prinster; Kevin DeSain; David Bauer; and Vicki LaRose

required findings for approval of the variance cannot be made

CITY OF MANHATTAN BEACH [DRAFT] PLANNING COMMISION MINUTES OF REGULAR MEETING JANUARY 28, 2015

LOWELL CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING AND REGULAR MEETING AUGUST 8, 2005 PUBLIC HEARING

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT

1. The reason provided for the opposing votes was that the two commissioners wanted something else to be developed on their parcel.

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

MONTEREY COUNTY PLANNING COMMISSION

STATE OF ALABAMA SHELBY COUNTY

COUNTY OF SANTA BARBARA

ALPINE TOWNSHIP PLANNING COMMISSION REGULAR MEETING June 15, 2017

BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR JANET REESE, PLANNER II

ARDEN PARK NEIGHBORHOOD PRESERVATION AREA (5-31-3)

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT November 20, 2015

Planning Commission Motion No HEARING DATE: FEBRUARY 9, 2012

COUNTY OF SANTA BARBARA

CITY OF MONTROSE PLANNING COMMISSION AGENDA City Council Chambers, 107 S Cascade Ave., Montrose, Colorado 5:00 p.m.

COUNTY OF SANTA BARBARA

CITY OF CEDARBURG. City Attorney Kaye Vance, City Planner Marty Marchek, Administrative Secretary Darla Drumel

April 25, 2012/Calendar No. 8

Napa County Planning Commission Board Agenda Letter

AGENDA ZONING BOARD OF ADJUSTMENT August 10, :00 pm BURLESON CITY HALL 141 W. RENFRO BURLESON, TX 76028

CITY OF ALBERT LEA PLANNING COMMISSION ADVISORY BOARD

COUNTY OF SANTA BARBARA

MONTEREY COUNTY MINOR SUBDIVISION COMMITTEE

DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, APRIL 7, 2008

COUNTY OF SANTA BARBARA

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

MINERAL COUNTY PLANNING STAFF FINDINGS OF FACT Proposed Elk Run at St. Regis. February 12, 2017

Monterey County Planning Department

The Ranches Sketch Plan

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

MINUTES OF THE PLANNING COMMISSION MEETING HELD APRIL 14, 2015

Before the Zoning Administrator in and for th e County of Monterey, State of Californi a

COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT

COUNTY OF SANTA BARBARA

PLANNING AND ECONOMIC DEVELOPMENT DEPARTMENT

Dan Buday, Judy Clock, June Cross, Becky Doan, Toni Felter, Francis (Brownie) Flanders and John Hess

COUNTY OF SANTA BARBARA

AGENDA REPORT SUMMARY. Resolution No : 2017/18 Community Development Fee Schedule

City of Brooklyn Park Planning Commission Staff Report

TOWN OF LOS ALTOS HILLS January 11, 2018 Staff Report to the Planning Commission

Transcription:

FINAL MONTEREY COUNTY PLANNING COMMISSION FEBRUARY 22, 200 6 MINUTES The Planning Commission met at 9 :05 a.m. in the Board of Supervisors Chambers of the Courthouse, 168 Wes t Alisal Street, Salinas, California. A. ROLL CALL Present : Miguel Errea, Jay Brown, Nancy Isakson, Cosine Padilla (Chair), Martha Diehl, Keith Vandevere, Juan Sanchez, Aurelio Salazar, Don Rochester (Vice Chair), John Wilmo t Absent : None B. COMMENT PERIOD PUBLIC: NONE COMMISSION: Errea advised of Tim Handley's death and suggested that a letter be sent to the family wit h our condolences. He also suggested that a letter be sent to Lawrence Hawkins thanking him for serving on th e Commission and the Minor Subdivision Committee. DEPARTMENT REPORT : Secretary Ellis advised the Commission that Nancy Isakson replaces Larry Hawkin s whose term has expired. She was welcomed by the Commission. He will instruct the Recording Secretary to add an item to the next agenda to discuss Hawkins replacement on the Minor Subdivision Committee. A Planning Commission study session is scheduled for March 8th with the Historic Resources Review Board in the Monterey Room. C. INTRODUCTION&COMMENTS - Wayne Tanda, Director, Resource Management Agency, introduced himself to the Commission. D. SCHEDULED ITEM S 1. QUAIL LODGE, INC. (PLN050685) Continued from 1/25/06. An appeal from Quail Lodge Incorporated, of the Director of Planning and Buildin g Inspection's determination that a zoning violation exists in regards to a driving school operating o n undeveloped properties owned by Quail Lodge Incorporated, Carmel Valley Area, south of Valley Green s Drive. The parcels in question include Assessor Parcel Numbers 157-191-001-000, 157-191-002-000, 157-191- 003-000, 157-191-004-000 AND 157-191-005-000. Cami Pelletier, Code Enforcement Officer, presented the staff report recommending denial of the appeal. Tony Lombardo, representing Quail Lodge and Land Rover Driving School, made a presentation. Chuck Davis, Kevin Burkett, and Adam Tight spoke in favor of the appeal. It was moved by Commissioner Diehl, seconded by Commissioner Vandevere and passed by the following vot e to accept staff's recommendation to deny the Appeal.

AYES : Errea, Brown, Isakson, Padilla, Vandevere, Diehl, Sanchez, S azar, Rochester, Wilmo t NOES : Non e ABSENT: Non e 2. PAROLAIMcINTYRE(PLN04695 ) Continued from 1/25/06. Administrative Permit to allow the construction of a two-story 5,636 sq. ft. single family dwelling, a detached 816 sq. ft. three car garage and a 1,000 sq. ft. barn; a swimming pool septic system, security gate and grading (720 cu. yds. of cut/720 cu. yds. of fill). The property is located at 295-C Corral de Tierra Road, (Assessor's Parcel Number 416-371-012-000) Mears Ranch Subdivision, fronting on Deer Creek Road, West of Corral de Tierra Road, Toro Area. Ramon Montano, Project Planner, added the standard condition for an indemnification agreement, delete d Condition #6 from Environmental Health. Staff recommendation is to deny the appeal and grant th e Administrative Permit. Steve McIntyre, new owner, and Anthony Lombardo, representative, gave some history of the project. Richard Slade, representative, answered questions regarding water issues. Public Comment: Dennis Law spoke in favor of denying the appeal. Steven Massolo, Gino Cozell, Pam Bengard and Paul Johnson spoke in favor of granting the appeal. It was moved by Commissioner Vandevere, seconded by Commissioner Rochester, and passed by the followin g vote to continue the project to March 29, 2006 to allow time for review by the Toro Land Use Advisor y Committee and augment the findings for approval. AYES : Padilla, Vandevere, Sanchez, Salazar, Diehl, Rochester, Wilmo t NOES : Errea, Brown, Isakson 3. GRIMES MEL JR&MEL N GRIMES J (PLN050272 ) Continued from 2/8/06. Use Permit for development on slopes in excess of 30% to allow the construction of a 143 square foot artist studio and retaining wall; Design Approval for the artist studio ; a 140 square foot addition to a single family dwelling over an existing deck ; conversion of an existing 324 square foot carport into a storage area; and a new 591 square foot carport (all development listed was constructed without benefit of Planning or Building Permits. The Use Permit and Design Approval will correct zoning code violatio n CE040159 and legalize the development). The property is located at 82 Hitchcock Canyon Road, Carme l Valley (Assessor's Parcel Number 189-513-008-000), northeasterly of the intersection of Southbank Road and Hitchcock Canyon Road, Carmel Valley Master Plan. Anna Ginette, Project Planner, presented the staff report recommending approval. Christine Kemp, representative, agreed to the conditions. Mel Grimes and Brian Turlington, representative, were present to answer questions. He wants to resolve issues regarding property clean-up, sewage issue, soil s cleanup re runoff and seismic hazards. Dr John Kenny spoke to code violations. It was moved by Commissioner Rochester to trail the item. Motion failed for lack of a second. Planning Commission Minutes February 22, 2006 Page 2

It was moved by Brown, seconded by Diehl and passed by the following vote to approve the Use Permit with a change to Condition #13. AYES : Errea, Brown, Isakson, Padilla, Vandevere, Sanchez, Salazar, Diehl, Rochester, Wilmo t NOES : None ABSENT: Non e 4. FOSTER STEVEN (PLN040569 ) Continued from 1/25/06. Combined Development Permit consisting of : 1) a Coastal Administrative Permit t o allow a new 3,975 square foot single family residence and accessory structures including a 3,200 square foo t barn with solar panels; 225 square foot shed; and 800 square foot garage; 1,200 square foot studio; 1150 square foot studio ; septic system, pool and well; 2) a Coastal Administrative Permit to allow a 425 square foot guesthouse; 3) a Coastal Development Permit to allow a 850 square foot caretaker's unit; 4) a Coastal Development Permit to allow tree removal (14 coast live oaks ; 4 canyon oak and 1 redwood) ; 5) Coastal Development Permit to allow development within 100 feet of environmentally sensitive habitat (Maritim e Chaparral); Design Approval and associated grading (approximately 1,850 cubic yards cut/625 cubic yards fill), retaining walls, underground utilities, underground water tank on Lot 6 (Assessor's Parcel Number 418-132- 006-000), and hook up to existing well on Lot 5 (Assessor's Parcel Number 418-132-005-000). The property is located at 4855 Bixby Creek Road (Lot 7), Carmel (Assessor's Parcel Number 418-132-007-000), of Rock y Creek Ranch, off of and southwesterly of Rocky Creek Road and Palo Colorado Road, Big Sur Coast Land Us e Plan, Coastal Zone. Jeff Main, Project Planner, presented this item and recommended adoption of the Mitigated Negativ e Declaration with Mitigation Monitoring Plan and approval of the project. Mark Blum, representative, agreed to the conditions. The architect was present to answer questions. It was moved by Commissioner Diehl, seconded by Commissioner Errea, and passed by the following vote to adopt the Mitigated Negative Declaration with Mitigation Monitoring Plan and approve the Combine d Development Peimit as recommended by staff. AYES : Errea, Sanchez, Salazar, Diehl, Rochester, Wilmo t. NOES : None ABSENT: Non e ABSTAIN: Brown, Isaksdn, Padilla, Vandevere 5. IWF CARMELRIVER INVESTORS(PLNO30646) Continued from 1/11/06. Combined Development Permit consisting of a General Development Plan for th e Carmel River Inn to increase the number of guest units from 43 existing to 69 proposed and to create a histori c district; a Coastal Administrative Permit and Design Approval for the remodel of 23 existing cottage units, demolition of one cottage, remodel of the main Inn to reduce the number of units from 19 existing to 6, construction of 5 new two-story structures each consisting of 8 guest units on the second floor with parking below, the conversion of an existing maintenance building into an employee unit, the. abandonment of a portion of Oliver Road, grading (2,550 cubic yards cut/2,550 cubic yards fill) ; a Coastal Development Permit for th e removal of 5 native trees; and a Coastal Development Permit for Development within 100 feet fo r environmentally sensitive habitat. The project is located at 26600 Oliver Road, Cannel, Carmel Area, Coastal Zone. Planning Commission Minutes February 22, 2006 Page 3

Project Planner, Jeff Main, presented the project and recommended adoption of the Mitigated Negative Declaration with Mitigation Monitoring Plan and approval of the Combined Development Permit. Representative Paul Davis answered questions regarding the project. Johnson agreed to the conditions. Dick Callahan, Bruce Looram and Troy Ishikawa spoke. It was moved by Diehl, seconded by Vandevere and passed by the following vote to adopt the Mitigate d Negative Declaration and Mitigation Monitoring Plan and approve the Combined Development Permit wit h corrections as discussed. AYES : Errea, Padilla, Vandevere, Sanchez, Salazar, Diehl, Rochester, Wilmo t NOES: None ABSTAIN: Brown, Isakson 6. FISHER DUKE (PLN050271) Continued from 1/25/06. Combined Development Permit consisting of: Coastal Administrative Permit and Design Approval for adding a 1,060 sq. ft. second floor and 650 sq. ft. detached garage to an existing residence ; and a Coastal Development Permit to allow development within the critical viewshed. The property is located at 41000 Highway 1, Monterey (Assessor's Parcel Number 418-171-004-000), near south forty, Big Sur Area, Coastal Zone. This matter was recommended for continuance to March 8, 2006 at the request of the applicant. It was moved by Commissioner Diehl, seconded by Vandevere, and passed by the following vote to continu e this item to March 8, 2006. AYES : Errea, Brown, Isakson, Padilla, Vandevere, Sanchez, Salazar, Diehl, Rochester, Wilmo t NOES : Non e 7. PARKER SCOTT (PLN050385 ) Continued from 2/8/06. Combined Development Permit consisting of: a Coastal Administrative Permit and Design Approval for a new 2,338 square foot single family residence with 660 square foot attached garage (previously approved and expired PLN970520) ; a Coastal Development Permit to allow development on slope s exceeding 30%; and a Costal Development Permit to allow development within 100 feet of environmentall y sensitive habitat (Sycamore creek). The property is located on the south side of Sycamore creek on the south side of Sycamore Canyon Road, 1.2 miles west of Highway 1 (Assessor's Parcel Number 419-261-026-000), Big Sur Area, Coastal Zone. Carl Holm, Project Planner, recommended adoption of the Mitigated Negative Declaration with Mitigatio n Monitoring Plan and approval of the project. Environmental Health added a condition regarding engineered septic system and discussed water issues. Arden Handshy, representative, agreed to the conditions. Planning Commission Minutes February 22, 2006 Page 4

It was moved by Commissioner Vandevere, seconded by Diehl, and passed by the following vote to certify th e existing Mitigated Negative Declaration with Mitigation Monitoring Plan and approve the Combine d Development Permit as amended. AYES : Errea, Brown, Isakson, Padilla, Vandevere, Diehl, Sanchez, Salazar, Rochester, Wilmo t NOES : Non e 8. PROBASCOWILLIAM & JOAN(PLN050419) Continued from 2/8/06. Combined Development Permit consisting of: a Coastal Administrative Permit for a new 4,485 square foot single family home ; a Coastal Administrative Permit for a 484 square foot guesthouse ; a Coastal Development PeLnit to remove 38 Monterey pine trees including one landmark tree ; a Coastal Administrative Permit to allow exception for development in a man-made 30% slope along Los Altos Drive; and Design Approval. The property is located at 4073 Los Altos Drive, Pebble Beach (Assessor's Parce l Number 008-121-012-000), Del Monte Forest Area, Coastal Zone. Carl Holm, Project Planner, recommended adoption of the Mitigated Negative Declaration with Mitigatio n Monitoring Plan and approval of the project. Bill Probasco and John Mandurrago answered questions concerning the guesthouse. It was moved by Commissioner Diehl, seconded by Commissioner Vandevere, and passed by the following vote to adopt the Mitigated Negative Declaration with Mitigation Monitoring Plan and approve the project with modifications to Conditions 16 and 16A. AYES : Errea, Padilla, Vandevere, Sanchez, Salazar, Diehl NOES : Brown, Isakson, Rochester, Wilmot 9. CHISPAINC.(PLN040767) Combined Development Permit consisting of: 1) a General Plan Amendment from industrial to high densit y residential/5-20 dwelling units per acre; 2) rezoning from "HI" Heavy Industrial to "HDR/6". High Density Residential, maximum 6 units per acre ; 3) a Standard Subdivision of 33 residential lots including : construction of 28 single- family dwellings under the CHISPA "Self-Help Program," 'targeted toward low and very-low income families; five single-family homes targeted toward moderate-income families ; 4) a Use Permit for the expansion of the San Lucas County Water District wastewater treatment plant. The project is located on th e eastern edge of the community of San Lucas (Assessor's Parcel Numbers 231-011-006-000 & 231-039-002-00 0 and 420-101-049-000), northeast of the intersection of Highway 198 and Main Street, San Lucas, Central Salinas Valley Area. Paula Bradley, Project Planner, made the staff presentation. Marti Noel, Housing and Redevelopment, made a presentation. It was moved by Commissioner Errea, seconded by Commissioner Brown, and passed by the following vote t o recommend that the Board of Supervisors adopt the Mitigated Negative Declaration and Mitigated Monitorin g PIan and approve the Combined Development Permit. AYES : Errea, Brown, Isakson, Padilla, Vandevere, Sanchez, Salazar, Diehl, Rochester, Wilmo t Planning Commission Minutes February 22, 2006 Page 5

NOES : None 10. THECOMMONS AT ROGGE ROAD(PLNO30065) Combined Development Permit consisting of: 1) an Amendment to the General Plan land use designation fro m Medium Density Residential (two units per acre) and Farmlands, 40 acre minimum to High Density Residential (5-20 units per acre) ; 2) a zoning district reclassification from Medium Density Residential, two units per acr e ("MDR/2") and Farmlands, 40 acre minimum ("F/40") to High Density Residential, 15 units per acr e ("HDR/15"); 3) Standard Subdivision Vesting Tentative Map to divide two existing lots of record into 126 lot s of varying size, consisting of 123 single-family residential lots ; one apartment lot consisting of 48 attache d units; one park parcel and one common area parcel for streets, driveways, public utilities and open space ; and 4) a Use Permit for removal of one landmark oak tree, parking and an apartment building exceeding 10 units pe r acre. The property is located at the northeast corner of San Juan Grade Road and Rogge Road, Salinas are a (Assessor's Parcel Number 211-012-002 and 211-012-040), Greater Salinas Area Plan. Staff recommended a continuance to March 8, 2006. It was moved by Commissioner Diehl, seconded by Commissioner Salazar, and passed by the following vote t o continue to March 8, 2006. AYES : Errea, Brown, Isakson, Padilla, Vandevere, Diehl, Sanchez, Salazar, Rochester, Wilmot NOES : None ADJOURNMENT: 4 :55 p.m. ATTES T Dale Ellis, Secretar y DE:kb/ca Planning Commission Minutes February 22, 2006 Page 6