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

Similar documents
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

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

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

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

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

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

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

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

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

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

CITY OF WILDOMAR PLANNING COMMISSION AGENDA

The City of Red Bluff is an Equal Opportunity Provider

PLANNING COMMISSION AGENDA

AGENDA PLANNING COMMISSION

Regular City Council Meeting Agenda May 14, :00 PM

AGENDA. CITY OF PITTSBURG PLANNING COMMISSION 65 CIVIC AVENUE 7:30 p.m. June 11, 2002

Zoning Adjustments Board Draft Agenda Planning & Development Department Land Use Planning Division

CITY OF MODESTO BOARD OF ZONING ADJUSTMENT NOTICE OF FIELD TRIP THURSDAY, JANUARY 24, :00 AM 1010 TENTH STREET LOBBY (MAIN LEVEL/NEAR STAIRS)

Action Minutes. City Council Chambers 2134 Martin Luther King Junior Way Berkeley, CA (Wheelchair Accessible)

PLANNING COMMISSION AGENDA

PLANNING COMMISSION AGENDA

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

Oakland City Planning Commission

City of Encinitas Planning Commission AGENDA

City of Encinitas Planning Commission MINUTES

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

ORDINANCE NUMBER 1255

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. Council Chamber

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. City Council Chamber

Statement of Eligibility for Transferable Development Rights

CITY OF MODESTO BOARD OF ZONING ADJUSTMENT AGENDA THURSDAY, FEBRUARY 28, 2019 AT 10:00 AM BASEMENT CHAMBERS 1010 TENTH STREET MODESTO, CA

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017

Thursday, November 8, :30 P.M. Sheriff s North Coast Sub-Station 500 California Avenue, Moss Beach

CITIZEN COMMUNICATIONS

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

ciy Planning Commission Report

CITY OF BELMONT PLANNING COMMISSION MEETING DRAFT SUMMARY MINUTES TUESDAY, JANUARY 19, :00 PM

Ed Gallo Michael Morasco DIRECTOR OF COMMUNITY DEVELOPMENT DIRECTOR OF ENGINEERING SERVICES

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 7:00 p.m. Council Chamber

Ed Gallo Michael Morasco DIRECTOR OF COMMUNITY DEVELOPMENT DIRECTOR OF ENGINEERING SERVICES

Regular Meeting Design Review Board June 16, :00 p.m. AGENDA TIBURON DESIGN REVIEW BOARD

FIRE PROTECTION DISTRICT BOARD PUBLIC FINANCING AUTHORITY CITY COUNCIL

PLANNING COMMISSION CITY OF SONORA JANUARY 8, :30 P.M.

July 18, 2017 Redwood City, CA Regular Meeting Ph: :00 p.m. Accessible to Disabled

DESIGN REVIEW COMMITTEE AGENDA

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, December 18, 2012 City Hall, 100 Civic Center Plaza, Council Chambers

Sanford Historic Preservation Commission. Rules and Procedures ARTICLE I: PURPOSE

Informacion en Español acerca de esta junta puede ser obtenida llamando al (213)

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

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

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

Planning and Design Commission

Enabling Actions: F4TTG/Bt; 12(6/ 10; 4/21/ 15: 9/ 20/ 16

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

City of Hemet PLANNING DIVISION 445 E. Florida Avenue, Hemet, CA (951)

City of Encinitas Planning Commission MINUTES

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

PLANNING COMMISSION MONDAY, FEBRUARY 12, 2018 COMMUNITY BUILDING 33 CHURCH STREET Sutter Creek, California 7:00 P.M. A G E N D A

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, December 18, :00 A.M.

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

City of Encinitas Planning Commission MINUTES

AGENDA. ORAL COMMUNICATIONS: (maximum of five minutes per speaker)

RESOLUTION NO. RESOLUTION OF THE PUBLIC WORKS COMMISSION OF THE CITY OF BEVERLY HILLS AMENDING RULES OF PROCEDURE

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

In compliance with the Brown Act, the following materials have been posted at the location indicated below.

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

ROLL CALL Mayor Sinnott, Deputy Mayor Dwight Worden, Councilmembers Dave Druker, Ellie Haviland and Sherryl Parks

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting September 23, 2008

SPECIAL MEETING March 13, 2019 MITCHELL ROOM ~ 12:00 P.M. 201 N. Broadway, Escondido, CA 92025

COUNTY OF SANTA BARBARA

In compliance with the Brown Act, the following materials have been posted at the location indicated below.

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

1255 Eastshore Highway

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA

MINUTES. Chair Wolfe called the meeting to order at 6:02 p.m. then led those in attendance in the Pledge of Allegiance.

ESCONDIDO PLANNING COMMISSION BY-LAWS

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

CITY PLAN COMMISSION RULES OF PROCEDURE TABLE OF CONTENTS SECTION 1. INTERPRETATION 2 SECTION 2. DEFINITIONS 2 SECTION 3.

WEDNESDAY, MAY 3, 2017

LA MESA CITY COUNCIL AGENDA. Tuesday, June 10, :00 p.m. City Council Chambers La Mesa City Hall 8130 Allison Avenue La Mesa, California

A D J U S T M E N5 pages T S B O A R D N o t i c e o f P u b l i c H e a r i n g 2701 Shattuck Avenue

CITY OF ESCONDIDO Historic Preservation Commission and Staff Seating

Napa County CONSERVATION, DEVELOPMENT AND PLANNING COMMISSION MINUTES

City Attorney's Synopsis

ORDINANCE NO. THE CITY COUNCIL OF THE CITY OF BELMONT DOES ORDAIN AS FOLLOWS:

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

Thursday, October 18, :30 pm St. Bernardine s Church Child Care Center Calvert St., Woodland Hills, CA 91367

CITY OF AURORA ARCHITECTURAL BOARD OF REVIEW MEETING MINUTES April 26, 2012

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, February 5, :00 A.M.

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

FEBRUARY 7, 2019 LIBRARY BOARD OF TRUSTEES AGENDA COUNCIL CHAMBERS CITY OF RANCHO CUCAMONGA CIVIC CENTER DRIVE RANCHO CUCAMONGA, CALIFORNIA

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

REVISED AGENDA TUESDAY, JANUARY 22, :00 P.M. (THE AGENDA PACKET IS POSTED AT THE CITY CLERK S OFFICE AND AT

RECREATION AND PARK COMMISSION CULTIVATING THE FUTURE OF SAN FRANCISCO

Minutes Planning and Design Commission

City Council Rules and Procedures

Transcription:

City of Del Mar Design Review Board Agenda Del Mar Town Hall 1050 Camino del Mar 6:00 P.M. Wednesday, June 27, 2018 Tim Haviland Chair Beth Levine Vice-Chair Bill Michalsky John Goodkind Terry Gaasterland Edward Yuskiewicz Glenn Warren Chris Moore Ex-Officio (Primary) Jianshan Liang Ex-Officio (Alternate) Kathleen A. Garcia Planning and Community Development Director Matt Bator Principal Planner It is the intention of your Design Review Board to be receptive to your concerns about your community. Your participation in local government will assure a responsible and efficient City of Del Mar. The Design Review Board is composed of seven (7) Del Mar residents appointed by the City Council and an eighth member known as an ex-officio member. The ex-officio is a design professional appointed by the City Council to provide the DRB members with input on architectural questions. The ex-officio is not a voting member of the Design Review Board. Regular Meetings of the Design Review Board are held on the fourth Wednesday of the month, beginning at 6:00 p.m. For further information regarding the scheduling of meetings or meeting agendas, check the City s web-site at www.delmar.ca.us, or call the Planning Department s office at 858-755-9313. A full Design Review Board agenda packet with all backup information is available at City Hall, the Del Mar Library, and on the City s web site the Friday before each Design Review Board meeting. Applicants shall limit their presentations to 10 minutes or less. Other speakers may address the Design Review Board for three minutes on items on the Agenda, except Administrative Hearings. Please submit a Request to Speak form to the staff member prior to the Chair announcing the agenda item. The forms are located near the door at the rear of the Meeting Room. The Agenda item number being addressed should appear on the speaker slip. The Chair will call you forward at the appropriate time. The applicant or authorized representative must be present in order to ensure action by the Board. When addressing the Design Review Board, please step up to the podium and state your name and address for the record. There is a time limit of three minutes, unless additional time has been arranged with the Chair in advance. Whenever possible, lengthy testimony should be presented to the Board members in writing and only pertinent points presented orally. Consent Calendar: Items are eligible to be placed on the Consent Calendar if no concerns regarding their consistency with the Design Review Ordinances are raised by the Design Review Board members or the public. Agenda items on the Consent Calendar will be voted on as a block and these items will not have full public hearings. In placing an item on the Consent Calendar, the Board members are making the determination that after reading the staff report and visiting the site, the project as conditioned by staff, is consistent with the DRO. Any member of the public can have an item removed from the Consent Calendar and given a full hearing by: sending an email expressing their concern, submitting a speaker slip, or indicating from the audience that they wish the item to be heard. The Consent Calendar is considered by the Design Review Board near the beginning of the agenda. City of Del Mar, 1050 Camino del Mar, Del Mar, CA 92014 Phone: 858-755-9313 Fax: 858-755-2794

Agenda Page 2 of 5 This notice will be the only written notice sent. Items, which are continued by the DRB from one DRB meeting to another time certain meeting date, will not be re-noticed through the mail. Final Action: The decision of the Design Review Board is final unless a written appeal is filed with the City Clerk, accompanied with a processing fee, within ten (10) working days from the date of notice of the action taken on the application. An approved permit shall not be valid until the 10-day appeal period has expired. The appeal is then forwarded to the City Council, which determines at the Initial Consideration whether to reject the appeal, thereby upholding the Design Review Board s decision, or to set the matter for a subsequent date for a new (de novo) public hearing review. If a de novo public hearing is set by the City Council, an additional fee will be required. Special Needs: In compliance with the Americans with Disabilities Act, if you need special assistance to participate in this meeting, please contact the City Clerk s office at 1050 Camino del Mar, or by calling 858-755-9313. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. As a courtesy to all meeting attendees, please set cellular phones, pagers and other electronic devices to silent mode. If you need to engage in a phone conversation, please do so outside of the Board members Chambers. Correspondence: Please direct correspondence to the Planning staff member noted as the Contact Person under the agenda item. Staff will distribute correspondence received on application items to DRB members based on the following schedule: Received prior to the Wednesday of the week before the DRB hearing: Reproduced and included in the exhibits(s) for the corresponding staff report Received starting on Thursday of the week prior to the DRB meeting up until 3:00 p.m. on the day of the DRB hearing: Scanned, e-mailed to DRB members and uploaded to City s website. Received after 3:00 p.m. on the day of the DRB meeting: Reproduced and distributed at DRB meeting. Meeting Decorum: All persons attending the Design Review Board meeting shall conduct themselves in a courteous and respectful manner. Comments shall be directed to the members of the Board, rather than to others in attendance at the meeting. The Chairperson (or Vice Chair or Chair pro-tem in their absence), is designated as the parliamentarian for the meeting. As deemed appropriate, they may interrupt a speaker with instruction to redirect their remarks to relevant points on the agenda item before the Board. They may also terminate a speaker's oral presentation if comments continue to be non-relevant or become disrespectful. NOTE: The DRB members have expressed their preference that correspondence be submitted as early as possible so that they may have adequate time to review the material. All correspondence is maintained in [active] application files for review by applicants and interested parties. The entirety of the City of Del Mar is located within the Coastal Zone. Some of the development projects listed on this agenda, as noted, require the receipt of a Coastal Development Permit. Some of these projects may also lie in what is known as the Coastal Development Appeals Area. For the projects located in the appeals area, the City s action on the requested Coastal Development Permit may be appealed to the California Coastal Commission. An appeal may be filed with the Coastal Commission within the ten calendar days following the Coastal Commission s receipt of a notice from the City of its final action on the Coastal Development Permit application. However, before an appeal may be filed with the Coastal Commission, the City s action on the CDP application must be final, meaning that all of the City s [separate and internal] appeals processes must first be exhausted.

Agenda Page 3 of 5 ROLL CALL APPROVAL OF MINUTES Design Review Board Hearing Minutes of: January 24, 2018; February 21, 2018; March 28, 2018; and May 16, 2018 UPDATE HEARING FROM AUDIENCE ON ITEMS NOT LISTED ON THE AGENDA (ORAL COMMUNICATIONS) DESIGN REVIEW BOARD/STAFF DISCUSSION (Non-Application Items) DISCUSSION AND BRIEFING (Application Items) CONSENT CALENDAR The Design Review Board at the beginning of the meeting can place any item on the agenda upon the Consent Calendar. Consent Calendar items are not subject to public testimony. If you have a concern and wish to present information to the DRB, you must be present at the beginning of the meeting to ensure the item will not be placed on consent, or write a letter to the DRB prior to the meeting expressing why the application should be taken off the Consent Calendar. ADMINISTRATIVE APPLICATION(S): ITEM 1 ADR18-009 APN: 299-260-80 Location: 655 Zuni Drive Owner/Applicant: Stuart Young Applicant s Representative: Don Countryman Overlay Zone: Wildland Urban Interface (WUI) Description: A request for an Administrative Design Review (ADR) Permit to create new, on-grade patio area; build a new koi pond, BBQ, gas fire pit, and fireplace; and improve landscape, landscape lighting, irrigation, and driveway pavement at a site containing an existing singlefamily residence. NEW APPLICATION(S): ITEM 2 DRB18-002 APN: 300-234-04 Location: 329 7 th Street Owner/Applicant: John Sharp Applicant s Representative: Erika Love (Charco Design & Build) Contact Person: Adriana Jaramishian, Assistant Planner Description: A request for a Design Review Permit to construct new interior improvements and to construct a new 85 square-foot addition at the south elevation of an existing single family residence.

Agenda Page 4 of 5 ITEM 3 DRB15-036 CDP15-019 APN: 300-171-03 Location: 119 10 th Street Owners/Applicants: Jim and Carol Riedman Applicant s Representative: Bokal & Sneed Architects Zone: R2 Environmental Status: Pursuant to the requirements of the California Environmental Quality Act (CEQA) and the City s adopted CEQA Supplemental Regulations, staff analyzed the project for its potential to cause significant impacts to the environment. This analysis determined that none of the Categorical Exemptions of Chapter 15300 of the CEQA Guidelines are applicable, and so an Initial Study and Draft Negative Declaration (SCH No. 2017021063) were prepared and circulated to the public between April 18 and May 18, 2018. No comments were received during the 30 day circulation and comment period. Contact Person: Matt Bator, AICP, Principal Planner Description: A request for a Design Review Permit and a Coastal Development Permit to demolish a detached garage and a portion of an existing single-family home. New construction would consist of a new 2,643 square-foot basement, a 1,585 square-foot two-story addition the existing home, and a new 403 square-foot detached garage. Site grading and landscaping are also proposed. Design Review Board adoption of the associated Negative Declaration is also proposed. Note: This project is located within the appeal jurisdiction of the California Coastal Commission. ITEM 4 DRB17-022 APN: 299-072-49 Location: 2037 Christy Lane Owner/Applicant: John & Goldie Claus Applicant s Representative: Mike Goetz (Cohn & Associates) Overlay Zone: Bluff, Slope and Canyon (BSC-OZ) Description: A request for a Design Review Permit to construct a new, three-level elevator and 105 sq. ft. upper-level office addition, increase the second level floor area by 65 sq. ft.; expand and redesign exterior patio areas and entry steps; reconfigure windows; and improve the driveway at a site containing an existing single-family residence. ITEM 5 DRB17-029 APN: 299-192-03 Location: 2015 Zapo Street Owner/Applicant: Thomas Welk & Ariel Lang Applicant s Representative: Tom Vorkoper (DTV Designs), Description: A request for a Design Review Permit to construct a new 9 ft. tall entryway gate structure, add a 107 sq. ft. deck to rear of the home, reconfigure existing deck areas, add a new window and door, and install associated minor roof eave extensions and exterior lighting.

Agenda Page 5 of 5 ADJOURNMENT I, Tanner Barclay, Assistant Planner for the City of Del Mar, certify that a copy of the foregoing was posted at the Del Mar City Hall on Thursday, June 14, 2018. Tanner Barclay, Assistant Planner