MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION OCTOBER 1, 2018 (Approved October 15, 2018) 224 West Winton Avenue, Room 111, Hayward

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

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION FEBRUARY 20, 2018 (Approved April 16, 2018) 224 West Winton Avenue, Room 111, Hayward

MINUTES OF MEETING EAST COUNTY BOARD OF ZONING ADJUSTMENTS MAY 24, 2018 (Approved June 28, 2018)

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION APRIL 21, 2008 (Approved June 2, 2008)

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION OCTOBER 6, 2008 (Approved November 3, 2008)

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. September 21, 2015

CITY OF SAN BERNARDINO AGENDA FOR THE PLANNING COMMISSION

SHASTA COUNTY PLANNING COMMISSION

The Principal Planner informed the Commission of the following issues:

TIME: 6:00 p.m., Tuesday, January 8, 2012

REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF VICTORVILLE May 9, :00 p.m.

SUMMARY MINUTES OF MEETING CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL MARCH 11, 2019 MINUTES (APPROVED ON MARCH 25, 2019)

ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

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

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

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

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

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

COUNTY OF SANTA BARBARA

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

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

PLANNING COMMISSION MINUTES OF DECEMBER 4, 2008

CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2011 TO JUNE 30, 2012

CITY COUNCIL MEETING February 17, 1999

ALAMEDA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION 313 West Winton Avenue, Hayward, California Tuesday, November 12, :15 p.m.

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

PLANNING COMMISSION MINUTES Regular Meeting October 6, 2005

CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING

CITY OF YORBA LINDA PLANNING COMMISSION MEETING MINUTES. June 24, 2015

CITY OF COLTON PLANNING COMMISSION AGENDA

LOS ANGELES CITY PLANNING COMMISSION OFFICIAL MINUTES THURSDAY, OCTOBER 12, 2017

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF BEVERLY HILLS Room 280A 455 North Rexford Drive Beverly Hills, CA SYNOPSIS

DRAFT Monterey County Planning Commission Wednesday, June 30, 2010

CITY OF COLTON PLANNING COMMISSION AGENDA

NOTICE OF A REGULAR MEETING

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA

MEETING AGENDA. March 5, 2008

CITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California

Napa County CONSERVATION, DEVELOPMENT AND PLANNING COMMISSION MINUTES

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m.

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of. Hearing Officer(s): Ms. Natoli: Items 1-13

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee

PLAN COMMISSION MINUTES

Applicant: Bruce Kennedy - continued from the october 11, ABSENT: Lee (Excused) Motion by Perez, seconded by solomonson carried on a (6-0) vote to

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

AGENDA REGULAR MEETING/LOMPOC CITY COUNCIL TUESDAY, SEPTEMBER 3, 2002 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.

SPECIAL PRESENTATIONS - 6:00 p.m.

MINUTES OF THE REGULAR MEETING OF THE PLANNING COMMISSION ORANGE COUNTY, CALIFORNIA Wednesday, January 11, 2017, 1 : 3 0 P. M.

III. MINUTES The minutes from the October 9, 2018 meeting were approved as written by a consensus vote.

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

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. February 16, Chairman Vose called the meeting to order at 6:00 p.m.

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

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

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

CITY OF BEVERLY HILLS Council Chamber 455 North Rextord Drive Beverly Hills, CA MINUTES. December 14, :30 PM

SHASTA COUNTY PLANNING COMMISSION

CITY OF COLTON PLANNING COMMISSION AGENDA

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of. Hearing Officer(s): Ms. Natoli: Items 1-17

ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY

CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, November 1, :30 P.M.

City of Orange Planning Commission Regular Agenda

ZONING COMMISSION AGENDA MARCH 4, :00 AM CHAMBERS

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

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

County of Sonoma Agenda Item Summary Report

Jackson County Board of Commissioners Meeting Minutes

PLANNING COMMISSION. Regular Meeting April 3, :00 p.m. Council Chambers Branson City Hall 110 W. Maddux Street AGENDA

Minutes of City Council Regular Meeting: November 15, 2016 City of Dripping Springs

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES August 14, 2018

PLANNING COMMISSION REGULAR MEETING MINUTES

Alameda County Commission on Septic System Issues

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

February 24, APPROVAL OF JANUARY 13, 2016 PLANNING COMMISSION MEETING MINUTES

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

OPEN SESSION 7:00 P.M. Council Chambers

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

VILLAGE OF GERMANTOWN VILLAGE BOARD MEETING MINUTES January 7, 2019

MINUTES OF THE REGULAR MEETING OF THE LOMPOC PLANNING COMMISSION. Commissioner Nicholas Gonzales

MONTGOMERY COUNTY PLANNING DEPARTMENT

COUNTY OF SANTA BARBARA

CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, March 15, :30 P.M.

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

CITY OF SIMI VALLEY MEMORANDUM

SPECIAL PRESENTATIONS 6:00 p.m.

Oakland City Planning Commission

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

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

MINUTES REGULAR MEETING 6:30 P.M. APRIL 8, 2003

AGENDA MEMORANDUM. Executive Summary

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005

Placentia Planning Commission Agenda

MINUTES SALEM PLANNING COMMISSION March 6, 2018

PUBLIC NOTICE - REZONING

Transcription:

MINUTES OF MEETING (Approved October 15, 2018) FIELD TRIP Time: Place: 1:30 p.m. 224 West Winton Avenue, Room 111, Hayward Note: The Planning Commissioners adjourned to the field at 1:00 p.m. to visit the property listed on the regular calendar below under Field Trip Report. The Commission reconvened at 3:00 p.m. for the Regular Meeting at 224 W. Winton Avenue, Public Hearing Room, Hayward. REGULAR MEETING CALL TO ORDER: The Chair called the meeting to order at 3:00 p.m. MEMBERS PRESENT: Commissioners Jim Goff, Vice-Chair; Andy Kelley; Jeff Moore, Chair; Richard Rhodes and Larry Ratto. MEMBERS EXCUSED: Commissioners Hal Gin and Dimitris Kastriotis OTHERS PRESENT: Albert Lopez, Planning Director; Jim Gilford, Neighborhood Preservation & Sustainability; Heather Littlejohn, County Counsel s Office; Nilma Singh, Recording Secretary. There were seven people in the audience. PLEDGE OF ALLEGIANCE ANNOUNCEMENTS BY THE CHAIR: None OPEN FORUM: Open forum is provided for any members of the public wishing to speak on an item not listed on the agenda. Each speaker is limited to three (3) minutes. No one requested to be heard under open forum. FIELD TRIP REPORT: Commissioner Goff provided a report. MEMBERS PRESENT: Commissioners Jim Goff and Richard Rhodes MEMBERS EXCUSED: Commissioners Andy Kelley; Jeff Moore, Larry Ratto, Hal Gin and Dimitris Kastriotis OTHERS PRESENT: Rodrigo Orduña, Senior Planner 1. SHERIDAN QUARRY PERIODIC REVIEW, STEVENS CREEK QUARRY, INC., SURFACE MINING PERMIT, SMP-28 ~ To consider approval of: (1) the 5-year periodic review of Surface Mining Permit and Reclamation Plan No.28 (SMP- 28) subject to the existing, revised and proposed new conditions of approval; and, (2) a notice of exemption for the proposed action as categorically exempt under the

PAGE 2 California Environmental Quality Act, located west of I-680, near the intersection of Mission and Sheridan, Sunol area of unincorporated Alameda County, designated Assessor s Parcel Number: 096-0056-012-07 2. SUNOL VALLEY AGGREGATES QUARRY PERIODIC REVIEW, OLIVER DeSILVA, INC., SURFACE MINING PERMIT, SMP-30 ~ To consider approval of: (1) the 5-year periodic review of Surface Mining Permit and Reclamation Plan No. 30 (SMP-30) subject to the existing, revised and proposed new conditions of approval; and, (2) a notice of exemption for the proposed action as categorically exempt under the California Environmental Quality Act, located at 6527 Calaveras Road, Sunol area of unincorporated Alameda County, designated Assessor s Parcel Numbers: 096-0080-008-00 and 096-0375-011-05. Presented by Neighborhood Preservation & Sustainability/ Benchmark 3. KL CROW CANYON LLC/SCOTT GALKA MONA HSEIH, GENERAL PLAN AMENDMENT and SUBDIVION, PLN2016-00137 ~ Petition to allow a General Plan Amendment (Rural Residential to Hillside Residential) and Subdivision of one site into three lots (PM-10467), in a R-1-BE-SU-RV (Single Family Residential, 10,000 square feet MBSA, Secondary Unit and Recreational parking is permitted) District, located at 4800 Crow Canyon Road, west side, approximately 600 feet south of Cull Canyon Road, Castro Valley area of unincorporated Alameda County, designated Assessor s Parcel Numbers: 84C-1066-018-01 and 84C-1066-024-02. Staff Planner: Christine Greene COMMITTEE REPORT: None APPROVAL OF MINUTES FROM PREVIOUS MEETINGS 4. APPROVAL OF COMMISSION MINUTES ~ September 17, 2018 -Continued CONSENT CALENDAR: There were no items REGULAR CALENDAR: 1. PLANNING DIRECTOR DETERMINATION Request from Melvin Andrews to determine that an autonomous vehicle testing facility be considered a Remote Testing Facility, and allowed with a Conditional Use Permit in the Agricultural (A) zoning district. Staff Planner: Albert Lopez Mr. Lopez presented the staff report.

PAGE 3 Public testimony was called for. Jana Wismer, consultant, described the proposal in detail and the favorable aspects of the site. In response to the Commission, she indicated that there would be almost no impacts to the neighbors. Public testimony was closed. Commissioner Rhodes made the motion that the proposed use is consistent with the Remote Testing Facility and Commissioner Ratto seconded. Motion carried unanimously, 4/0, with Commissioners Gin and Kastriotis excused. 6. SUNNY CITY INVESTMENT CORPORATION, GREENWOOD & MOORE, INC., TENTATIVE TRACT MAP (TR-8223), PLN2014-00168 ~ Petition to allow a subdivision of one parcel into seven single family lots, in a R-1-SU-RV (Single Family Residence, Secondary Unit and Recreational Vehicle parking is permitted) District; and, to adopt the Mitigated Negative Declaration and Initial Study, located at 19430 Center Street, east side, approximately 100 feet north of Sargent Avenue, Castro Valley area of unincorporated Alameda County, bearing Assessor s Parcel Number: 084C-1061-018-00. Staff Planner: Christine Greene Continued from February 5, April 16, June 18, August 6 and September 4, 2018. (this item was moved to the end of the agenda to allow for a quorum). The Chair recused himself. Commissioner Ratto made the motion for a continuance and Commissioner Rhodes seconded. Motion carried 4/0 with the Chair recused and Commissioners Gin and Kastriotis excused. 7. SHERIDAN QUARRY PERIODIC REVIEW, STEVENS CREEK QUARRY, INC., SURFACE MINING PERMIT, SMP-28 ~ To consider approval of: (1) the 5-year periodic review of Surface Mining Permit and Reclamation Plan No.28 (SMP- 28) subject to the existing, revised and proposed new conditions of approval; and, (2) a notice of exemption for the proposed action as categorically exempt under the California Environmental Quality Act, located west of I-680, near the intersection of Mission and Sheridan Roads, Sunol area of Alameda County, designated Assessor s Parcel Number: 096-0056-012-07. Mr. Gilford presented the project and Bruce Steubing, consultant, with a powerpoint, discussed the following: site background, purpose of review, staff analysis, public comment SCAC, environmental considerations and staff recommendations. Commissioner Kelley arrived. The Commission requested clarification re Condition 22 (now G- 17)--repair to County streets. No public testimony was submitted. Commissioner Ratto made the motion to approve the periodic review and the resolution and Commissioner Goff seconded. Motion carried unanimously, 5/0. Commissioner Goff made the motion approve the CEQA exemption and Commissioner Rhodes seconded. Motion carried unanimously, 5/0.

PAGE 4 8. SUNOL VALLEY AGGREGATES QUARRY PERIODIC REVIEW, OLIVER DeSILVA, INC., SURFACE MINING PERMIT, SMP-30 ~ To consider approval of: (1) the 5-year periodic review of Surface Mining Permit and Reclamation Plan No. 30 (SMP-30) subject to the existing, revised and proposed new conditions of approval; and, (2) a notice of exemption for the proposed action as categorically exempt under the California Environmental Quality Act, located at 6527 Calaveras Road, Sunol area of unincorporated Alameda County, designated Assessor s Parcel Numbers: 096-0080-008-00 and 096-0375-011-05. Presented by Neighborhood Preservation & Sustainability/ Benchmark Mr. Steubing, with a powerpoint, discussed the following: site background; location; revisedsite-specific conditions--condition #16 (now S-8), #17 (now S-9), #38 (now S-29) & S-90; new site-specific condition, #S-91; public comment--scac, PG&E & AC Water District (withdrawn); CEQA exemption and staff recommendation. The Commission requested clarification re reclamation process. Public testimony was called for. Jim Silva, Vice President, DeSilva Inc., was available for questions. Public testimony was closed. Commissioner Ratto made the motion to approve the periodic review, the resolution and the CEQA exemption. Commissioner Kelley seconded and the motion carried unanimously, 5/0. 9. APPERSON RIDGE QUARRY PERIODIC REVIEW, OLIVER DeSILVA, INC., SURFACE MINING PERMIT, SMP-17 ~ To consider approval of: (1) the 5-year periodic review of Surface Mining Permit and Reclamation Plan No.17 (SMP- 17) subject to the existing, revised an proposed new conditions of approval; and, (2) a notice of exemption for the proposed action as categorically exempt under the California Environmental Quality Act, located on the 2,555-acre Apperson Ranch on Apperson Ridge, in the hills south of San Antonio Reservoir and north and east of Sunol Regional Wilderness, designated Assessor s Parcel Numbers: 096-0100-002; 096-0100-004; 096-0100-007; 096-0100-008 and 096-0100-003-02. Mr. Steubing with a powerpoint, discussed the site background and location; revised site-specific conditions--#1 (now S-1), #12 (S-4), #16 (S-7), #23 (S-8), #57 & 59 (S-46 & 48); #62 (now S- 49); new site-specific condition; public comment--scac; and CEQA exemption. The Commission requested clarification re Cemex operation No public testimony was submitted. Commissioner Rhodes made the motion to approve the Periodic Review, Resolution and CEQA exemption. Commissioner Kelley seconded and the motion carried unanimously, 5/0.

PAGE 5 STAFF COMMENTS & CORRESPONDENCE: Staff announced that the Sunny City project has been continued for a month to November 5 th. CHAIRS REPORT: None COMMISSION ANNOUNCEMENT, COMMENTS AND REPORTS: The Commission requested the following: the staff report for PLN2016-00137 include the size of the lots in the vicinity; the availability of coffee; different view of details on monitors vs. screen including perhaps different mics; electronic staff reports and on-line application filing. A discussion followed. ADJOURNMENT: There being no further business, Commissioner Ratto moved to adjourn the meeting at 7:06 p.m. Commissioner Rhodes seconded the motion. The motion was carried 5/0. ALBERT LOPEZ, SECRETARY COUNTY PLANNING COMMISSION OF ALAMEDA COUNTY