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

Similar documents
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 Town Hall 1050 Camino del Mar 6:00 P.M. Wednesday, June 27, 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 Town Hall 1050 Camino Del Mar 5:00 P.M. Please Note Special Start Time Wednesday, July 25, 2018

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

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

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

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

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD

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

City of Encinitas Planning Commission MINUTES

City of San Juan Capistrano Agenda Report

City of Encinitas Planning Commission AGENDA

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

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

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

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

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

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

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

DESIGN REVIEW COMMITTEE AGENDA

MINUTES REGULAR PLANNING COMMISSION MEETING FEBRUARY 27, 2018 CORTE MADERA TOWN HALL CORTE MADERA

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

MINUTES - APPROVED. DESIGN REVIEW BOARD MEETING TUESDAY, May 24, 2011

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

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

MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY DECEMBER 21, 2017

ZBA Regular Meeting Page 1

DESIGN REVIEW COMMITTEE WEDNESDAY, JANUARY 4, :00 P.M. AUDITORIUM 18 MAIN STREET Sutter Creek, California AGENDA

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

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

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

MINUTES OF A MEETING OF THE PLANNING AND HISTORIC PRESERVATION COMMISSION OF THE VILLAGE OF GLENDALE. April 9, 2001

City of Encinitas Planning Commission MINUTES

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

PLANNING COMMISSION MINUTES Regular Meeting October 3, 2013

City of Encinitas Planning Commission DRAFT MINUTES

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

CITY OF HUNTINGTON PARK

AGENDA CITY OF GARDENA

AGENDA Tuesday, April12, 2016

REDEVELOPMENT AGENCY FIRE PROTECTION DISTRICT BOARD CITY COUNCIL APRIL 2, 2008 AGENDAS MEMBERS ORDER OF BUSINESS

AGENDA. February REGULAR MEETING OF THE DEVELOPMENT PERMITS AND APPEALS BOARD COUNCIL CHAMBERS 6:00 P.M.

City of Aurora BOARD OF ZONING APPEALS MEETING MINUTES November 8, 2017

CITY OF ESCONDIDO Historic Preservation Commission and Staff Seating

TO MEMBERS OF THE ZONING BOARD OF ADJUSTMENT AND APPLICANTS:

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

Oak Park Historic Preservation Commission November 8, Meeting Minutes Oak Park Village Hall, Council Chambers, 7:30 pm

1. Roll Call Vice-Chair Sober called the Regular Meeting to order at 11:08 a.m.

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

ORDINANCE NUMBER 1255

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

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

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

ARTICLE 1: Purpose and Administration

DECISION AND ORDER APPEARANCES. Decision Issue Date Thursday, March 8, 2018

MINUTES September 20, 2017 Plan Commission City of Batavia. Chair LaLonde; Vice-Chair Schneider; Commissioners Gosselin, Harms, Joseph, Peterson

Regular City Council Meeting Agenda May 14, :00 PM

LAND USE REVIEW BOARD February 20, 2019 REGULAR MEETING

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

COUNTY OF SANTA BARBARA

City of Jacksonville Beach

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA

Oakland City Planning Commission

CITY COUNCIL AGENDA Wednesday, July 5, :00 PM SPECIAL MEETING 6:30 PM - REGULAR MEETING

FIRE PROTECTION DISTRICT BOARD PUBLIC FINANCING AUTHORITY CITY COUNCIL

AMENDMENTS TO THE 2006 INTERNATIONAL BUILDING CODE (Effective August 1, 2010)

City of Encinitas Planning Commission MINUTES

AGENDA DESIGN REVIEW BOARD

RESOLUTION OF MEMORIALIZATION OF THE LAND USE BOARD THE BOROUGH OF HARVEY CEDARS COUNTY OF OCEAN AND STATE OF NEW JERSEY DOCKET NO.

DRAFT MINUTES REGULAR MEETING OF THE ARCHITECTURAL REVIEW BOARD

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

CITY OF AURORA ARCHITECTURAL BOARD OF REVIEW MEETING MINUTES August 8, 2013

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

AGENDA FOR THE MEETING OF THE DESIGN REVIEW SUBCOMMITTEE

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

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

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

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.

The Board received one from Mr. John Morrissey, regarding 815 North 2nd Avenue, requesting to withdraw his application.

CITY OF HUNTINGTON PARK

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, April 3, :30 P.M. City Hall, 100 Civic Center Plaza, Council Chamber

AGENDA PLANNING COMMISSION

AGENDA Regular Meeting of the Lompoc City Council Tuesday, May 17, 2016 City Hall, 100 Civic Center Plaza, Council Chamber Open Session 6:30 P.M.

Historic Preservation Board March 28, 2017 Meeting Minutes Commission Chambers

TELECONFERENCE WITH MAYOR HOULIHAN 559 Union Street Encinitas, CA 92024

Oakland City Planning Commission

MEETING NOTICE ARCHITECTURAL REVIEW BOARD PUBLIC MEETING

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

#1 APPLICATION OF ANDREAS AND MICHELE SCHROTTER FOR A VARIANCE (BA ) GRANTED AS PER STAFF RECOMMENDATION

City and County of San Francisco Page 1

There was no ex parte communications reported by the Board.

CITY OF MIAMI HISTORIC AND ENVIRONMENTAL PRESERVATION BOARD MINUTES

AGENDA February 14, :30 4:30 PM 500 Felton St, Palega Rec Center

. WEDNESDAY, SEPTEMBER 16, 2015.

Transcription:

City of Del Mar Design Review Board Agenda Del Mar Communications Center 240 Tenth Street, Del Mar, California Wednesday, December 17, 2014 6:00 p.m. David Mighdoll Chair Bill Michalsky Vice-Chair Scott Crouch Joe Curtis Bruce Bekkar Scott MacDonald Rick Ehrenfeld Bill Cecil Ex-Officio Kathleen A. Garcia, Planning and Community Development Director Adam Birnbaum Planning Manager Katie Benson Assistant Planner Agenda 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 s or 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. 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 staff member prior 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. Meeting will end at 11:00 p.m. unless extended by a majority vote of the Board members. If all the items on the agenda are not heard at the October 22, 2014, the remaining items will be heard the following Wednesday, October 29, 2014 at Del Mar TV Channel 24 located at 240 10 th Street. When addressing the Design Review Board, please step up podium and state your name and address for the record. There is a time limit of three minutes, unless additional time has been City of Del Mar, 1050 Camino del Mar, Del Mar, CA 92014 Phone: 858-755-9313 Fax: 858-755-2794

Agenda Page 2 of 6 arranged with the Chair in advance. Whenever possible, lengthy testimony should be presented Board members in writing and only pertinent points presented orally. Consent Calendar: The Consent Calendar is considered by the Design Review Board near the beginning of the agenda. Items placed on the Consent Calendar will be enacted in accordance with the recommendations in one motion unless removed from the Consent Calendar by Board members, staff, or a member of the public. If you wish to keep an item from being placed on the Consent Calendar, please submit a Request to Speak form staff member prior or be prepared to indicate an objection placement on the Consent Calendar when the Chair or staff asks if there are any objections Consent Calendar. This notice will be the only written notice sent. Items, which are continued by the DRB from one DRB to another time certain date, will not be renoticed 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 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, please contact the City Clerk s office at 1050 Camino del Mar, or by calling 858-755-9313. Notification 48 hours prior will enable the City to make reasonable arrangements to ensure accessibility to this. As a courtesy to all 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: staff will distribute correspondence received on application items to DRB members based on the following schedule: Received prior 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 DRB up until 3:00 p.m. on the day of the DRB hearing: scanned and e-mailed to DRB members and hard copy distributed at DRB Received after 3:00 p.m. on the day of the DRB : reproduced and distributed at DRB. 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 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 6 ROLL CALL APPROVAL OF MINUTES UPDATE HEARING FROM AUDIENCE ON ITEMS NOT LISTED ON THE AGENDA (ORAL COMMUNICATIONS) DESIGN REVIEW BOARD/STAFF DISCUSSION (Non-Application Items) 1. Appointment of subcommittee to work with staff on an update of the DRB Policy Manual. DISCUSSION AND BRIEFING (Application Items) CONSENT CALENDAR The Design Review Board at the beginning of the 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 DRB, you must be present at the beginning of the to ensure the item will not be placed on consent, or write a letter DRB prior expressing why the application should be taken off the Consent Calendar. CONTINUED APPLICATIONS: ITEM 1 DRB-14-21 CDP-14-09 LC-14-05 Prior to, ITEM 2 DRB14-031 CDP14-017 LC14-010 Prior to, APN: 300-390-04 Location: 445 Van Dyke Avenue Applicants/Owners: Jeff and Carolyn Levin Agent: Jim Sneed, Bokal and Sneed Architects Description: A request for Design Review, Coastal Development, and Land Conservation Permits to demolish a one-story, single-family residence and construct a new two-story single-family residence with basement, pool and spa, grading and retaining walls, fencing, hardscape, landscaping, and associated site improvements. APN: 299-062-12 Location: 244 26 th Street Applicants/Owners: Joseph and Jenny Potocki Agent: John Beery, Beery Group Inc. Zone: RM-East Overlay Zone: Floodplain Description: A request for a Design Review Permit and Coastal Development Permits to demolish a single-family residence and construct a new, two-story, single-family residence with an attached garage, landscaping, walls, and associated site improvements. Note: This project is located within the Coastal Commission s appeals area.

Agenda Page 4 of 6 ITEM 3 DRB14-039 APN: 299-280-25 Location: 470 15 th Street Applicants/Owners: Leopard Rock Realty LLC Agent: Jack Smyer, Architect Contact Person: Katie Benson, Assistant Planner Description: A request for Design Review Permit to construct a new 299 SF deck north of a single-family residence. NEW APPLICATION(S): Note: Work on this project has begun without the benefit of permits. ITEM 4 DRB-14-24 CDP-14-12 ITEM 5 DRB14-032 ITEM 6 DRB14-045 CDP14-022 APN: 299-091-03 Location: 219 25 th Street Applicants/Owners: Robert Cordova Agent: Dean Meredith Zone: RM-East Overlay Zone: Floodplain Description: A request for a Design Review Permit and Coastal Development Permits to construct a second-floor addition to a singlefamily residence, deck, loggia, fire place, exterior stairs, fencing and associated site improvements. APN: 299-290-19 Location: 555 Zuni Drive Applicant/Owner: Tom Bruskotter Agent: Aero Patio Contact Person: Shaun McMahon, Planning Intern Description: A request for a Design Review Permit to construct a new patio cover attached rear of a residence. APN: 299-136-13 Location: 2021 Ocean Front Avenue Applicants/Owners: Peter and Sue Cooper Agent: C. J. Light Associates Zone: R1-5B Contact Person: Matt Bator, AICP, Senior Planner Description: A request for a Design Review Permit and Coastal Development Permits to demolish a single-family residence and construct a new, two-story, single-family residence with an attached garage, landscaping, site walls, and associated site improvements. Note: This project is located within the Coastal Commission s appeals area.

Agenda Page 5 of 6 ITEM 7 DRB14-047 ITEM 8 DRB14-051 Prior to, ITEM 9 DRB14-053 Prior to, ITEM 10 DRB14-054 APN: 299-260-55,77 Location: 521 Avenida Primavera Applicant/Owner: Santosh Arya Agent: Craig Friehauf, Friehauf Architects Environmental Status: Negative Declaration Contact Person: Adam Birnbaum, Planning Manager Description: A request for a Design Review Permit to remodel and add to a single-family residence, including master bedroom and bathroom additions, enclosure of a patio, a three-foot increase in the roof height over the great room (to a 14-foot maximum) and construction of a new trellis at the home s entryway. APN: 300-021-04 Location: 1442 Camino del Mar Applicants: AT&T Mobility Owners: Stratford Square, LLC Agent: Margie Sullivan, PlanCom, Inc Zone: Central Commercial (CC) Overlay Zone: Historic Preservation Overlay Zone (HPOZ) Contact Person: Matt Bator, AICP, Senior Planner Description: A request for a Design Review Permit to modify the exterior materials of a structure located in the Central Commercial and Historic Preservation Overlay Zones. The project involves replacing existing wood-shake roofing materials for the entire structure with asphalt shingles and installing matching fiberglass shingles in the location of approved Commercial Mobile Radio Service Facilities (wireless communications) at the southern portion of the building. Additionally, the applicants are proposing to replace an existing wood screen wall at the west elevation of the building with fiberglass materials which would match the existing building walls. APN: 299-231-04 Location: 1715/1717 Coast Blvd. Applicant/Owner: Jeff Kelley Agent: Bob Scott, RJS Planning Zone: RMS Contact Person: Katie Benson, Assistant Planner Description: A request for a Design Review Permit to remodel an existing second story deck and construct associated site improvements to a duplex. APN: 299-100-44 Location: 2158 Balboa Ave. Applicant/Owner: Ken Ruggiero Agent: Bokal and Sneed Architects Contact Person: Shaun McMahon, Planning Intern Description: A request for a Design Review Permit to extend an existing outdoor deck and addition of one (1) new window to a singlefamily residence.

Agenda Page 6 of 6 ITEM 11 DRB14-057 LC14-017 Prior to, item continued off agenda ITEM 12 DRB14-049 CDP14-023 LC14-015 APN: N/A Location: East side of Camino del Mar and Jimmy Durante Blvd public right-of-way, between the south end of the Del Mar Plaza and San Dieguito Drive Applicant/Owner: City of Del Mar Zone: Public Right-of-Way Environmental Status: Mitigated Negative Declaration Description: A request for Design Review and Land Conservation Permits to install four sections of retaining walls and to perform associated grading as part of the City of Del Mar Jimmy Durante Boulevard Streetscape Project. APN: 300-272-08 Location: 700 Crest Rd Applicants/Owners: Jeannette Fonseca Agent: Jaime Bernal, HA+A Architects Overlay Zone: Wildland Urban Interface (WUI) Description: A request for Design Review, Coastal Development, and Land Conservation Permits to construct a detached single-story guest house with a basement, trellis covering, deck, exterior lighting, fencing, vehicle gate, landscaping, retaining walls and stairs. ADJOURNMENT I, Katie Benson, 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, December 4, 2014. Katie Benson, Assistant Planner Planning and Community Development Department