City of Encinitas Planning Commission AGENDA

Similar documents
City of Encinitas Planning Commission MINUTES

City of Encinitas Planning Commission DRAFT MINUTES

City of Encinitas Planning Commission MINUTES

City of Encinitas Planning Commission MINUTES

City of Encinitas Planning Commission MINUTES

City of Encinitas Planning Commission MINUTES

City of Del Mar Design Review Board Agenda Del Mar Communications Center 240 Tenth Street, Del Mar, California

Tim Haviland Chair. Beth Levine Vice-Chair. Bill Michalsky Board Member. Scott MacDonald Board Member. John Goodkind Board Member

City of Del Mar Design Review Board Agenda Del Mar Communications Center 240 Tenth Street, Del Mar, California

Tuesday, August 28, :00 p.m.

CITY OF SAN BERNARDINO AGENDA FOR THE PLANNING COMMISSION

MINUTES MALIBU PLANI JING COMMISSION REGULAR MEETING MARCH 5, 2018 COU1~CIL CHAMBERS 6:30 P.M.

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING FEBRUARY 20, 2013, 6:00 P.M., 505 SOUTH VULCAN AVENUE

Minutes City of Sacramento Planning Commission

MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING DECEMBER 18, 2017 COUNCIL CHAMBERS 6:30 P.M.

WEST HOLLYWOOD PLANNING COMMISSION AGENDA Thursday, March 3, 6:30 PM

City of Del Mar Design Review Board Agenda Del Mar Town Hall 1050 Camino del Mar 6:00 P.M. Wednesday, June 27, 2018

City of Del Mar Design Review Board Agenda Del Mar Communications Center 240 Tenth Street, Del Mar, California

JANUARY 9, 2019 A. 7:00 P.M. CALL TO ORDER B. PUBLIC COMMUNICATIONS C. CONSENT CALENDAR/HISTORIC PRESERVATION COMMISSION AND PLANNING COMMISSION

City of Del Mar Design Review Board Agenda Del Mar Town Hall 1050 Camino Del Mar 5:00 P.M. Please Note Special Start Time Wednesday, July 25, 2018

PLANNING COMMISSION SUMMARY ACTION MINUTES Regular Meeting November 16, 2017 DRAFT

CITY OF FONTANA REGULAR PLANNING COMMISSION MEETING September 5, 2017 Grover W. Taylor Council Chambers 8353 Sierra Ave Fontana, CA :00 PM

Oakland City Planning Commission

PLANNING COMMISSION MINUTES Regular Meeting October 6, 2005

CITY OF CHINO HILLS PLANNING COMMISSION MEETING/PUBLIC HEARING MINUTES. July 3, 2007

PLANNING COMMISSION REGULAR MEETING MINUTES

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING MARCH 8, 2017, 6:00 P.M., 505 SOUTH VULCAN AVENUE

MINUTES OF THE ENCINITAS CITY COUNCIL SPECIAL MEETING FEBRUARY 26, 2014, 5:00 P.M., 505 SOUTH VULCAN AVENUE

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING JUNE 18, 2014, 6:00 P.M., 505 SOUTH VULCAN AVENUE

PISMO BEACH COUNCIL AGENDA REPORT

CITY OF DANA POINT PLANNING COMMISSION REGULAR MEETING MINUTES. 6:02 8:42 p.m. Dana Point, CA 92629

CITY OF COLTON PLANNING COMMISSION AGENDA

Planning Commission Meeting Tuesday, April 25, 2017 at 6:00 PM Pismo Beach Council Chambers, 760 Mattie Road, Pismo Beach, CA 93449

MINUTES OF THE MEETING OF THE PLANNING COMMISSION MOBILE HOME RENT MEDIATION BOARD Tapo Canyon Road August 20, 2014 Simi Valley, CA 93063

Final Minutes. Planning Commission August 7, 2017

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

MICHAEL WOJTKIELEWICZ, WEST HOLLYWOOD spoke concerning structure

A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION May 17, :00 P.M.

AGENDA CAMARILLO CITY COUNCIL. Regular Meeting Follows

CITY OF OCEANSIDE MEETING AGENDA

OPEN GOVERNMENT COMMISSION AGENDA

MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING FEBRUARY 6,2017 COIJNCIL CHAMBERS 6:30 P.M.

City of Anaheim Planning Commission Agenda

10/24/2014 sjc.granicus.com/generatedagendaviewer.php?print=1&event_id=8ebd0daf-1a a8a8-001c41da5cb7

City of Del Mar Design Review Board Agenda Del Mar Communications Center 240 Tenth Street, Del Mar, California

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION

CITY OF DANA POINT PLANNING COMMISSION REGULAR MEETING MINUTES. City Hall Offices Council Chamber (#210)

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M.

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION SEPTEMBER 18, 2017 (Approved October 16, 2017) 224 West Winton Avenue, Room 111, Hayward

PLANNING COMMISSION MINUTES Tuesday, March 27, 2018, 5:15 p.m. City Council Chambers

Fernley Planning Commission. Meeting Minutes. May 10, 2017

The meeting was called to order by Chair Dever at 7 p.m. in the Council Chambers, Lomita City Hall, Narbonne Avenue, Lomita, CA.

PLANNING COMMISSION MINUTES Regular Meeting November 1, 2012

Invocation: Commissioner Papasodora-Cochrane offered the Invocation for the evening.

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION

CITY COUNCIL MEETING February 17, 1999

City Clerk / Secretary Lucinda Williams

CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2010 TO JUNE 30, 2011

City of Anaheim Planning Commission Agenda

AGENDA NAPA COUNTY PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday, January 16, :00 AM

Del Mar City Council Meeting Agenda Del Mar Communications Center 240 Tenth Street, Del Mar, California

CITY OF ALHAMBRA ALHAMBRA CITY PLANNING COMMISSION MARCH 2, 2015 AGENDA REGULAR MEETING - 7:00 P.M. City Council Chambers 111 South First Street

CITY OF ATASCADERO CITY COUNCIL AGENDA

Oakland City Planning Commission

CITY OF TREASURE ISLAND PLANNING AND ZONING BOARD MINUTES Thursday, January 21, 2016

TELECONFERENCE WITH MAYOR HOULIHAN 559 Union Street Encinitas, CA 92024

Chesapeake Planning Commission PUBLIC HEARING MINUTES February 8, 2012 CITY COUNCIL CHAMBER - 7:00 P.M.

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES August 28, 2018

AGENDA OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA

Also present were Heather Ireland, Senior Planner, and Laurie Scott, City Clerk.

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING SEPTEMBER 27, P.M.

RESOLUTION NO. -17 (PC)

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, View this Meeting on the web:

CITY OF DANA POINT PLANNING COMMISSION REGULAR MEETING MINUTES. City Hall Offices Council Chamber (#210)

MINUTES December 13, 2016 PLANNING COMMISSION. Rob Williams Tim Neely Ted Shown

MEETING AGENDA. September 12, 2007

CITY OF COLTON PLANNING COMMISSION AGENDA

City of Santa Ana Planning Commission Meeting Agenda

Minutes Planning and Design Commission City Hall-Council Chamber 915 I Street, 1 st Floor Published by the Community Development Department

Neptune Township ~ Planning Board Regular Meeting Agenda Wednesday, September 26, 2018 at 7:00 PM Township Meeting Room 2 nd Floor

AGENDA KERMAN PLANNING COMMISSION REGULAR MEETING Kerman City Hall Monday, January 14, :30 PM

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

Del Mar City Council Meeting Agenda City of Del Mar, City Council Chambers 2010 Jimmy Durante Blvd., Suite 100, Del Mar, California

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING APRIL 20, 2016, 6:00 P.M., 505 SOUTH VULCAN AVENUE

AZUSA CITY PLANNING COMMISSION MINUTES

MAY 9, :00 P.M.

CITY OF COLTON PLANNING COMMISSION AGENDA

City of Santa Ana Planning Commission Meeting Agenda

Hermosa Beach. City Hall 1315 Valley Drive Hermosa Beach, CA Regular Meeting Minutes. Tuesday, February 28, :00 PM

PLANNING COMMISSION AGENDA POMONA, CALIFORNIA - CITY COUNCIL CHAMBERS - 7:00 PM REGULAR ADJOURNED MEETING. WEDNESDAY, March 10, 2004

MAPLE GROVE PLANNING COMMISSION June 9, 2014

Minutes Planning and Design Commission

CONSOLIDATED AGENDA REGULAR MEETING DECEMBER 12, :30 P.M.

A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION March 15, :00 P.M.

CITY OF BUENA PARK MINUTES OF CITY PLANNING COMMISSION January 9, 2019

Minutes Planning and Design Commission

NOTE: CDA items are denoted by an *.

Transcription:

PLANNING COMMISSIONERS Michael Glenn O Grady, Chair Tony Brandenburg, Vice Chair Greg Drakos Tasha Boerner Horvath SECRETARY Manjeet Ranu, AICP Acting Director of Planning & Building City of Encinitas Planning Commission AGENDA Thursday, June 2, 2016 6:00 p.m. City Council Chambers 505 South Vulcan Avenue Encinitas, California 92024 ATTORNEY Greg Lusitana Assistant City Attorney CLERK Deana Gay planning@encinitasca.gov 760-633-2710 A copy of the Planning Commission meeting packet may be viewed by the public in the Planning and Building Department lobby and on the City s webpage at www.ci.encinitas.ca.us/index.aspx?page=50. The Commission welcomes you and encourages your continued interest and involvement in the decision-making process. 1. CALL TO ORDER 2. ROLL CALL Commissioner Brandenburg ABSENT New Encinitas Commissioner VACANT 3. PLEDGE OF ALLEGIANCE 4. ORAL COMMUNICATIONS / POSSIBLE DIRECTION TO STAFF 5. CHANGES TO THE AGENDA 6. CONSENT CALENDAR 6A Chaber TPM Subdivide existing parcel into two parcels with associated grading and driveway access improvements. SEPTEMBER 1, 2016 ITEM 6A 1 of 12

STAFF RECOMMENDATION: Tentative Parcel Map (TPM) Design Review Permit (DR) 14-209 TPM/DR/CDP 1386 Tennis Club Drive New Encinitas APN: 262-080-17 Madelyn J. Chaber Doug Logan, Rancho Coastal Engineering Todd Mierau, Associate Planner, TMierau@encinitasca.gov Commission Meeting Date: June 2, 2016 Roy Sapa u, Senior Planner Kerry Kusiak, Senior Planner II 2. Adopt the resolution APPROVING the project, subject to conditions. 6B Hurst Residence Demolition of an existing residence and construction of a new single-family home on a coastal bluff property. SEPTEMBER 1, 2016 ITEM 6A 2 of 12

15-194 CDP 808 Neptune Avenue Leucadia APN: 256-011-11 Andre and Jennifer Hurst Larry Lipkin, Design Decisions Andrew Maynard, Associate Planner, amaynard@encinitasca.gov Scott Vurbeff, Environmental Coordinator Kerry Kusiak, Senior Planner II 2. Adopt the resolution approving the project, subject to conditions. 6C Meardon Residence Demolition of an existing residence and the construction of a new single-family home on a coastal bluff property 15-122 CDP 438 Neptune Avenue Leucadia APN: 256-282-05 SEPTEMBER 1, 2016 ITEM 6A 3 of 12

Paul Meardon Craig Lewis Andrew Maynard, Associate Planner, amaynard@encinitasca.gov Andrew Maynard, Associate Planner Kerry Kusiak, Senior Planner 2. Adopt the resolution approving the project, subject to conditions. 6D Pacific Academy Expansion of existing private school including increasing the number of students, the expansion of the area into adjacent commercial suites, a parking study and the termination of a previous Use Permit (Case. 11-132 MUP/CDP) Major Use Permit Modification (MUPMOD) 14-133 MUPMOD/CDP 679 Encinitas Boulevard, Suites 203, 205, 207, 208 and 211 Old Encinitas APN: 259-122-38 and -39 Pacific Academy Kelly Chu, Pacific Academy SEPTEMBER 1, 2016 ITEM 6A 4 of 12

Andrew Maynard, Associate Planner amaynard@encinitasca.gov Scott Vurbeff, Environmental Coordinator Kerry Kusiak, Senior Planner II 2. Adopt the resolution and the project, subject to conditions Ministerial Action: 6F Enclave Final Map Parcel Map Approval Final Parcel Map 14-007 TPM/CDP Vacant Berryman Canyon Road New Encinitas APN: 262-080-03 Staff Contact: Development Solution Enclave, LLC Sean Kilkenny Jesse Owens, jowens@encinitasca.gov SEPTEMBER 1, 2016 ITEM 6A 5 of 12

Edward Deane Manjeet Ranu, AICP, Deputy Director 2. Approve the Parcel Map On MOTION by Boerner Horvath, SECONDED by Drakos, the CONSENT CALENDAR was D. VOTE: 3-0 7. ITEMS REMOVED FROM THE CONSENT CALENDAR 6E Westmont of Encinitas Assisted Living & Memory Care New two-story Assisted Living and Memory Care facility Major Use Permit (MUP) Design Review Permit (DR) Parcel Map Waiver (PMW) DENY 14-271 MUP/DR/PMW/CDP/EIA 1920 South El Camino Real New Encinitas APN: 262-160-26 and -27 Richard Lux Lenity Architecture on behalf of Westmont Development LLC Todd Mierau, Associate Planner, TMierau@encinitasca.gov Roy Sapa u, Senior Planner Manjeet Ranu, AICP, Acting Director 8. DIS the Mitigation Negative Declaration and DENY the project, with findings. SEPTEMBER 1, 2016 ITEM 6A 6 of 12

Action: On MOTION by O Grady, SECONDED by Boerner Horvath, CASE #14-271 MUP/DR/PMW/CDP/EIA was DENIED. VOTE: 3-0 Changes to the Resolution: tes: Public Testimony: SPEAKERS: 1 neutral speaker Andy Plant 8. REGULAR AGENDA 8A Beacons Beach Homes Demolish an existing single-family home and construct two detached condominium single-family residences on one legal lot with associated site improvements including grading, drainage, walls and landscaping. Tentative Parcel Map (TPM) Design Review Permit (DR) 15-153 TPM/DR/CDP 141 West Leucadia Boulevard Leucadia APN: 256-012-15 RREG INVESTMENTS SERIES, LLC SERIES I018 Shackelton Design Group Anna Yentile, Associate Planner ayentile@encinitasca.gov SEPTEMBER 1, 2016 ITEM 6A 7 of 12

Action: Roy Sapa u, Senior Planner Manjeet Ranu, AICP, Acting Deputy Director 2. Adopt the resolution APPROVING the project subject to conditions. On MOTION by Boerner Horvath, SECONDED by Drakos, CASE #15-153 TPM/DR/CDP was D. VOTE: 3-0 Changes to the Resolution: tes: Public Testimony: SPEAKERS: 1 in support Kathleen Lees spoke in favor of the recommended action. 8B Beacon s Beach Triad Construct three detached residential condominium units on one legal lot with associated site improvements including grading, walls and landscaping. Tentative Parcel Map (TPM) Design Review Permit (DR) 15-124 TPM/DR/CDP 151 W. Leucadia Boulevard SEPTEMBER 1, 2016 ITEM 6A 8 of 12

Leucadia APN: 256-012-16 Beacon s Beach Triad, LLC. Joell Trotta, Trotta Consultants Katie Innes, Associate Planner, kinnes@encinitasca.gov Roy Sapa u, Senior Planner Manjeet Ranu, AICP, Acting Director 2. Adopt the resolution APPROVING the project, subject to conditions. Action: On MOTION by Boerner Horvath, SECONDED by Drakos, CASE #15-124 TPM/DR/CDP was D. VOTE: 3-0 Changes to the Resolution: tes: Public Testimony: SPEAKERS: 8C Cardiff-by-the-Sea Lodge 1. Update the exterior façade of an existing hotel and construct two new elevator towers; 2. Allow the sale of beer and wine to hotel guests only Major Use Permit Modification (MUPMOD) Variance (V) Design Review Permit (DR) SEPTEMBER 1, 2016 ITEM 6A 9 of 12

14-292 MUPMOD/V/DR/CDP 142 Chesterfield Drive Cardiff-by-the-Sea APN: 261-032-27 Lotus, LP Roger Barbosa, Milestone Management Katie Innes, Associate Planner, kinnes@encinitasca.gov Action: Roy Sapa u, Senior Planner Manjeet Ranu, AICP, Acting Director 1. Conduct the continued public hearing; and 2. Adopt the resolution APPROVING the project, subject to conditions. On MOTION by Drakos, SECONDED by O Grady, CASE #14-292 MUPMOD/V/DR/CDP was D. VOTE: 3-0 Changes to the Resolution: tes: Public Testimony: SPEAKERS: 1 in opposition Kathleen Lees spoke in opposition of the recommended action SEPTEMBER 1, 2016 ITEM 6A 10 of 12

8D Leucadia Club Alcohol Service Alcoholic beverage service for an existing private club, and a Finding for Public Convenience or Necessity for alcohol service Minor Use Permit Modification (MINMOD) DENY 14-294 MINMOD/CDP 828 rth Coast Highway 101, Suite E Leucadia APN: 256-014-11 The Leucadia Club Craig Leslie J. Dichoso, Associate Planner jdichoso@encinitasca.gov Scott Vurbeff, Environmental Manager Manjeet Ranu, AICP, Acting Director 2. Adopt the resolution and DENY the project, subject to conditions Action: On MOTION by O Grady, SECONDED by Drakos, CASE #14-294 MINMOD/CDP was CONTINUED TO A DATE UNCERTAIN WITHIN 3 MONTHS. SEPTEMBER 1, 2016 ITEM 6A 11 of 12

VOTE: 3-0 Changes to the Resolution: tes: Public Testimony: SPEAKERS: 3 in support Tim Calver, Allan Brent and Kathleen Lees spoke in favor of the recommended action. 1 in opposition Mathew Friedrichs spoke in opposition of the recommended action 9. FUTURE AGENDA ITEMS ADDED BY PLANNING COMMISSIONERS 10. PLANNING COMMISSION AND DIRECTOR REPORTS 11. ADJOURNMENT Adjourn to the Regular Planning Commission meeting on June 16, 2016. (8:53PM) SEPTEMBER 1, 2016 ITEM 6A 12 of 12