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

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

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

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

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION June 17, 2013

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

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

AMENDED AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. June 24, :45 p.m.

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

PLANNING COMMISSION MINUTES OF DECEMBER 4, 2008

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/HOUSING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES October 23, 2018

A G E N D A. REGULAR MEETING MAY 22, :00 p.m.

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

CITY COUNCIL & REDEVELOPMENT AGENCY

CITY OF COLTON PLANNING COMMISSION AGENDA

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

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m.

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

The minutes of the meeting March 27, 2012 were approved on a motion by Commissioner Young. Commissioner Clark seconded and all voted in favor.

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

CHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION

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

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

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

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

MINUTES OF THE SPECIAL CITY COUNCIL MEETING JANUARY 23, 2017

- - - SPECIAL COUNCIL MEETING - - -

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

CITY OF COLTON PLANNING COMMISSION AGENDA

I. ROUTINE BUSINESS. Two Boy Scouts from Troop 158 led the Council members and audience in the Pledge of Allegiance.

Minutes Planning and Zoning Commission January 22, 2014

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

REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF WALLER, TEXAS MONDAY, JANUARY 23, :00 P.M.

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

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

I. ROUTINE BUSINESS. With the absence of a minister, the Council held a moment of silence.

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

SPECIAL PRESENTATIONS - 6:00 p.m.

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M.

And: Council No: 14 - Huizar CPC GPA-ZC; CPC SN; and CPC DA-CU-MCUP-CUX-SPR

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

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/ HOUSING/ POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES July 10, 2018

Morton County Commission Meeting Agenda

OPEN SESSION 7:00 P.M. Council Chambers

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, :00 P.M.

CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL OPEN MEETING COMPLIANCE CHECK APPROVAL OF AGENDA SEQUENCE

MONDAY, JANUARY 25, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS

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

Mayor Thompson announced that Commissioner Brooks requested to add World Fast Pitch Connection as an additional item to the agenda.

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

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

MEETING AGENDA. March 5, 2008

SON co,,,, GEORGIA. Jackson County Board of Commissioners Meeting Minutes. June 18, : 00 P. M.

CITY OF HUNTINGTON PARK

CITY COUNCIL MEETING AGENDA TUESDAY, January 22, 2019, at 7:00 p.m. City Hall Council Chambers, 201 First Avenue East

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

PRESENTATIONS AND RECOGNITION OF VISITORS

September 6, 2007 MINUTES Book 4 SARASOTA COUNTY PLANNING COMMISSION Page 239

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

MINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m.

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

CITY OF MEMPHIS COUNCIL AGENDA May 22, 2018 Public Session Tuesday, 3:30 p.m. Council Chambers, First Floor, City Hall 125 North Main Street Memphis,

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

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

1. JOINT MEETING WITH DEVELOPMENT CORPORATION OF MCALLEN, INC.:

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

David Taylor, Karl Kreis, Mark Miller, Jonathan Lyons, Terry Aparicio, Donna Cantrell, Mike Smelcer, Jess Davis, Will Morgan, Mimi Kulp, others.

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016

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

Minutes City of Sacramento Planning Commission

CITY OF LOS BANOS REDEVELOPMENT AGENCY MEETING (Continued from December 18, 2002) JANUARY 2, 2003

COUNCIL 2013 AUG BK NO 54 CITY OF NORFOLK, NEBRASKA

SPECIAL ITEMS. 1. Resolution C.S. No. C Resolution establishing Adjusted Millage Rates for the year (Stefancik/Brister)

PLANNING COMMISSION MINUTES OF AUGUST 4, 2016

Page 1 APPROVED PLANNING COMMISSION MEETING MINUTES January 3, CITY OF SHAWNEE PLANNING COMMISSION MEETING MINUTES January 3, :30 P.M.

CITY OF GILLETTE PLANNING COMMISSION Tuesday, January 23, :00 PM Council Chambers 201 E. 5th Street, Gillette, Wyoming (307)

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

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION

PLANNING COMMISSION MEETING MINUTES November 14, 2018 (City Hall Council Chambers) 5:30 P.M. Page 1 of 8

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

City of Orange Planning Commission Regular Agenda

MEETING OF THE TEMPLE CITY COUNCIL

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road

CALL TO ORDER PLEDGE OF ALLEGIANCE

CITY OF LATHROP CITY COUNCIL SPECIAL MEETING MONDAY IANUARY PM. COUNCIL CHAMBERS CITY HALL 390 Towne Centre Drive.

KEARNEY CITY COUNCIL

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER

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

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

Planning Commission Meeting Tuesday, May 1, :30 p.m.

Present: Bob Hastings, Joe Mortensen, Greg Hunewill, Don Alt and Ken Gray.

REGULAR SESSION CONVENES AT 5:00 P.M.

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

Chatham County - Savannah Metropolitan Planning Commission

Transcription:

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION September 21, 2015 View this Meeting on the web: www.cityoflancasterca.org/publicmeetings CALL TO ORDER Chairman Vose called the regular meeting to order at 6:00 p.m. INVOCATION Pastor John Meadors, Christian Life Assembly. PLEDGE OF ALLEGIANCE Commissioner Cook. ROLL CALL Present: Absent: Commissioners Cook, Harvey, Malhi, Terracciano, Vice Chair Hall, and Chairman Vose. Commissioner Also present were the Assistant City Attorney (Jocelyn Corbett), Planning Director (Brian Ludicke), City Engineer (Michelle Cantrell), Associate Planner (Chuen Ng), Associate Planner- Environmental (Jocelyn Swain), Assistant Planner (Randie Davis), and Recording Secretary (Joy Reyes). There were approximately 24 people in the audience. CONSENT CALENDAR 1. APPROVAL OF MINUTES It was moved by Commissioner Malhi and seconded by Commissioner Terracciano to approve the Minutes from the Regular Meeting of August 17, 2015. Motion for the Regular Meeting carried with the following vote (4-0-2-0-1): Cook, Terracciano, Hall, and Vose. Harvey and Malhi.

NEW PUBLIC HEARINGS 2. ONE-YEAR EXTENSIONS a. Conditional Use Permit No. 11-05 Chairman Vose opened the discussion at 6:07 p.m., to hear a request for a one-year time extension by Sustainable Power (spower) Group, LLC, to construct a 20 megawatt (MW) photovoltaic solar generating facility in the Rural Residential 2.5 (RR-2.5) Zone, located on 80± gross acres at the east side of 80th Street West between Avenue J-4 and Avenue J-8. The staff report was presented by Jocelyn Swain. An uncontested hearing letter was received from the applicant stating agreement to the conditions of approval as stated in the staff report. Applicant representative Garret Bean was present to answer inquiries or concerns. Vice Chair Hall's voiced concerns regarding megawatt production per year from an article he read by KCET. One speaker card received from William Yates; he waived to speak on Item 2.a. hearing closed at 6:10 p.m. Public It was moved by Commissioner Harvey and seconded by Commissioner Malhi to grant a one-year extension to September 19, 2016, based on the findings contained in the staff report, and subject to the revised conditions list, Attachment to Resolution No. 11-16. Motion carried with the b. Conditional Use Permit No. 12-09 Chairman Vose opened the discussion at 6:10 p.m., to hear a request for a one-year time extension by Sustainable Power (spower) Group, LLC, to construct a 40 megawatt (MW) photovoltaic solar generating facility in the Rural Residential 2.5 (RR-2.5) Zone, located on 158± gross acres at the southwest corner of Avenue H and 100 th Street West. The staff report was presented by Jocelyn Swain. An uncontested hearing letter was received from the applicant stating agreement to the conditions of approval as stated in the staff report. Bean. Vice Chair Hall's concerns regarding megawatt production per year were addressed by Garret One speaker card received from William Yates; he also waived to speak on Item 2.b. Public hearing closed at 6:18 p.m. It was moved by Commissioner Terracciano and seconded by Commissioner Cook to grant a one-year extension to December 13, 2016, based on the findings contained in the staff report, and Page 2

subject to the revised conditions list, Attachment to Resolution No. 12-23. Motion carried with the c. Tentative Tract Map No. 60367 Chairman Vose opened the discussion at 6:19 p.m., to hear a request for a one-year time extension by Royal Investors Group, LLC, to subdivide 129 single family lots in the R-7,000 and R- 10,000 Zones, located on 30± gross acres at the northeast corner of Lancaster Boulevard and 37th Street East. The staff report was presented by Chuen Ng. Applicant representative Jim Powers was present and requested a one-month or 60-day continuance. There were none in the audience who wished to speak in opposition to the request. Public hearing closed at 6:31 p.m. Brian Ludicke stated that a 60-day continuance would give staff time to discuss Policy 18.2.3, as mentioned in the staff report with the applicant. There was extensive discussion concerning municipal finance, land use patterns, single-family development, and Assembly Bill 1303. It was moved by Vice Chair Hall and seconded by Commissioner Malhi to continue Tentative Tract Map No. 60367 to the November 16, 2015, regular meeting. Motion carried with the following vote (5-1-0-0-1): Harvey, Malhi, Terracciano, Hall, and Vose. Cook. d. Tentative Tract Map No. 60870 Chairman Vose opened the discussion at 6:42 p.m., to hear a request for a one-year time extension by Civil Design and Drafting, Inc., to subdivide 44 single family lots in the R-7,000 Zone, located on 12± gross acres at the east side of 20 th Street West approximately 660 feet south of Avenue I. The staff report was presented by Chuen Ng. The applicant was not present. One speaker card received from Michele Souder in opposition to the project. She expressed that she needed clarification of the process for extension. Chairman Vose explained the process. Public hearing closed at 6:47 p.m. Page 3

It was moved by Commissioner Harvey and seconded by Commissioner Cook to deny the request for one-year extension, based on the findings contained in the staff report. Motion carried with the e. Tentative Tract Map No. 61677 Chairman Vose opened the discussion at 6:48 p.m., to hear a request for a one-year time extension by JemStreet Properties, to subdivide 58 residential lots in the R-7,000 Zone, located on 15± gross acres at the southwest corner of Avenue K and future 57 th Street West. The staff report was presented by Chuen Ng. Applicant John Friedman was present and inquired clarification of changes in the staff report. RECESS Chairman Vose recessed the regular meeting at 6:50 p.m. RECONVENE Chairman Vose reconvened the regular meeting at 7:00 p.m. Applicant Friedman stated he understands and accepts all conditions. There were none in the audience who wished to speak in opposition to the request. Public hearing closed at 7:00 p.m. It was moved by Commissioner Harvey and seconded by Commissioner Malhi to grant a one-year extension to August 15, 2016, based on the findings contained in the staff report, and subject to the revised conditions list, Attachment to Resolution No. 05-47. Motion carried with the f. Tentative Tract Map No. 61678 Chairman Vose opened the public hearing at 7:01 p.m., to hear a request for a one-year time extension by Royal Investors Group, LLC, to subdivide 58 single family lots in the R-7,000 Zone, located on 15.14± gross acres at the southeast corner of Avenue K and future 57 th Street West. The reading of the staff report was waived since an uncontested hearing letter was received from the applicant stating agreement to the conditions of approval as stated in the staff report, and there were none in the audience who wished to speak in opposition to the request. Page 4

Public hearing closed at 7:01 p.m. It was moved by Commissioner Terracciano and seconded by Commissioner Cook to grant a one-year extension to September 18, 2016, based on the findings contained in the staff report and subject to the revised conditions list, Attachment to Resolution No. 06-67. Motion carried with the g. Tentative Tract Map No. 62349 Chairman Vose opened the public hearing at 7:03 p.m., and informed that the request for a one-year time extension by United Engineering Group had been withdrawn; no further action required. There were no speaker cards. Public hearing closed at 7:04 p.m. h. Tentative Tract Map No. 63282 Chairman Vose opened the public hearing at 7:04 p.m., to hear a request for a one-year time extension by Civil Design and Drafting, Inc., to subdivide 177 single family lots in the MU-N (Mixed Use-Neighborhood) Zone, located on 47.2± gross acres at the northwest corner of Avenue I and 40 th Street West. The reading of the staff report was waived. There were no speaker cards. Public hearing closed at 7:04 p.m. It was moved by Commissioner Malhi and seconded by Commissioner Terracciano to deny the request for a one-year extension, based on the findings contained in the staff report. Motion carried with the i. Tentative Tract Map No. 63283 Chairman Vose opened the public hearing at 7:05 p.m., to hear a request for a one-year time extension by Civil Design and Drafting, Inc., to subdivide 85 single family lots in the MU-N (Mixed Use-Neighborhood) Zone, located on 20.3± gross acres at the northeast corner of 42 nd Street West and Avenue I. Page 5

The reading of the staff report was waived. There were no speaker cards. Public hearing closed at 7:06 p.m. It was moved by Commissioner Harvey and seconded by Commissioner Malhi to deny the request for a one-year extension, based on the findings contained in the staff report. Motion carried with the j. Tentative Tract Map No. 64877 Chairman Vose opened the public hearing at 7:08 p.m., to hear a request for a one-year time extension by Royal Investors Group, LLC, to subdivide 41 single family lots in the R-7,000 Zone, located on 9.42± gross acres at the northeast corner of 20 th Street East and Nugent Street. The reading of the staff report was waived since an uncontested hearing letter was received from the applicant stating agreement to the conditions of approval as stated in the staff report, and there were none in the audience who wished to speak in opposition to the request. Public hearing closed at 7:08 p.m. It was moved by Commissioner Malhi and seconded by Commissioner Terracciano to grant a one-year extension to August 21, 2016, based on the findings contained in the staff report, and subject to the revised conditions list, Attachment to Resolution No. 06-63. Motion carried with the k. Tentative Tract Map No. 65186 Chairman Vose opened the public hearing at 7:09 p.m., to hear a request for a one-year time extension by Stantec Consulting, to subdivide 73 single family lots in the R-7,000 Zone, located on 17.7± gross acres at the northeast corner of Avenue J and 42 nd Street West. The staff report was presented by Chuen Ng. A contested hearing letter was received from the applicant. Applicant representative Jack Hartung addressed the Commission, and requested a 60-day continuance to consult with staff. He expressed he would prefer the one-year extension. Brian Ludicke explained staff s concerns of map redesigning and expense. There was further discussion of the requirements and conformance of maps according to the subdivision ordinance. Page 6

There were none in the audience who wished to speak in opposition to the request. Public hearing closed at 7:19 p.m. It was moved by Vice Chair Hall and seconded by Commissioner Cook to deny the request for a one-year extension, based on the lack of findings contained in the staff report. Motion carried with the l. Tentative Parcel Map No. 72266 Commissioner Malhi recused himself from the hearing due to his residence in close proximity of the project, and left the dais. Chairman Vose opened the public hearing at 7:21 p.m., to hear a request for a one-year time extension by Dennis Pursley, to subdivide four single-family lots in the RR-1 Zone, located on 5± gross acres at the northeast corner of 26 th Street West and Avenue L-8. The reading of the staff report was waived. Applicant Dennis Pursley was present and addressed the Commission requesting a 60-day extension to consult with staff concerning the conditions of the project. Staff addressed and discussed the requirements or adjustments that the applicant would need for the extension of the project. There were none in the audience who wished to speak in opposition to the request. Public hearing closed at 7:31 p.m. It was moved by Commissioner Terracciano and seconded by Commissioner Cook to grant a 60-day extension to November 16, 2015. Motion carried with the following vote (5-0-0-1-1): Cook, Harvey, Terracciano, Hall, and Vose. Malhi. Commissioner Malhi returned to the dais. 3. GENERAL PLAN AMENDMENT NO. 14-03, ZONE CHANGE NO. 14-03, CONDITIONAL USE PERMIT NOS. 14-15a, 14-15b, 14-15c, 14-15d, 14-15e, 14-15f, 14-16a, and 14-16b Chairman Vose opened the discussion at 7:33 p.m., to hear a request by Sustainable Power (spower) Group, LLC, to: (1) amend the General Plan land use designation for the subject properties Page 7

from NU (Non-Urban Residential), UR (Urban Residential); (2) rezone subject properties from from R-7,000 (single family residential, minimum lot size 7,000 square feet), R-10,000 (single family residential, minimum lot size 10,000 square feet), and R-15,000 (single family residential, minimum lot size 15,000 square feet) to RR-2.5 (Rural Residential, minimum lot size 2.5 acres); and (3) construct and operate a 100-megawatt (MW) photovoltaic solar generating facility in the RR-2.5 Zone; located on approximately 725± gross acres generally bounded by Avenue G, Avenue H, 93 rd Street West, and 107 th Street West. The staff report was presented by Jocelyn Swain. An uncontested hearing letter was received from the applicant indicating agreement to the conditions of approval as stated in the staff report. Applicant representative Garret Bean was present and confirmed to Commission of his agreement to the conditions in the staff report. There was one speaker card from William Yates who had left the meeting. Public hearing closed at 7:42 p.m. It was moved by Commissioner Harvey and seconded by Commissioner Malhi to adopt Resolution No. 15-19 certifying the Final Environmental Impact Report (EIR), adopting the necessary environmental findings, and recommending to the City Council approval of an amendment to the adopted General Plan of the City and an amendment to the adopted Zoning Plan for the City, known as General Plan Amendment No. 14-03 and Zone Change No. 14-03. Motion carried with the It was moved by Commissioner Malhi and seconded by Commissioner Terracciano to adopt Resolution No. 15-20 approving Conditional Use Permit No. 14-15a. Motion carried with the It was moved by Vice Chair Hall and seconded by Commissioner Cook to adopt Resolution No. 15-21 approving Conditional Use Permit No. 14-15b. Motion carried with the following vote (6-0-0-0-1): Page 8

It was moved by Commissioner Cook and seconded by Commissioner Malhi to adopt Resolution No. 15-22 approving Conditional Use Permit No. 14-15c. Motion carried with the It was moved by Commissioner Terracciano and seconded by Commissioner Malhi to adopt Resolution No. 15-23 approving Conditional Use Permit No. 14-15d. Motion carried with the It was moved by Commissioner Malhi and seconded by Commissioner Terracciano to adopt Resolution No. 15-24 approving Conditional Use Permit No. 14-15e. Motion carried with the It was moved by Commissioner Harvey and seconded by Commissioner Malhi to adopt Resolution No. 15-25 approving Conditional Use Permit No. 14-15f. Motion carried with the It was moved by Vice Chair Hall and seconded by Commissioner Cook to adopt Resolution No. 15-26 approving Conditional Use Permit No. 14-16a. The approval of Conditional Use Permit No. 14-16a is not valid until the effective date of General Plan Amendment No. 14-03 and Zone Change No. 14-03. Motion carried with the Page 9

It was moved by Commissioner Harvey and seconded by Commissioner Malhi to adopt Resolution No. 15-27 approving Conditional Use Permit No. 14-16b. The approval of Conditional Use Permit No. 14-16b is not valid until the effective date of General Plan Amendment No. 14-03 and Zone Change No. 14-03. Motion carried with the NEW BUSINESS 4. ADOPTION OF STANDARD CONDITIONS FOR CONDITIONAL USE PERMITS OF ONSITE SALE AND OFFSITE SALE OF ALCOHOL Chairman Vose opened the public hearing at 7:49 p.m., to hear a request by staff to approve standardized conditions for onsite and offsite sale of alcohol. The staff report was presented by Randie Davis. There was one speaker card from Carlo Shihady, a vendor. He expressed concerns of alcohol container size restrictions. Public hearing closed at 7:57 p.m. It was moved by Vice Chair Hall and seconded by Commissioner Cook to adopt Resolution No. 15-28 approving standardized conditions to be incorporated by reference in approving conditional use permits for Onsite Sale of Alcohol. Motion carried with the following vote (6-0-0-0-1): It was moved by Vice Chair Hall and seconded by Commissioner Cook to adopt Resolution No. 15-29 approving standardized conditions to be incorporated by reference in approving conditional use permits for Offsite Sale of Alcohol. Motion carried with the following vote (6-0-0-0-1): Page 10

DIRECTOR S ANNOUNCEMENT Acknowledged the Commissioner s patience with the various extensions on the agenda. COMMISSION AGENDA Reschedule the Planning Commission meetings of January 18, and February 15, 2016, to January 25, and February 22, 2016, respectively, due to the Martin Luther King, Jr., Day and President s Day holidays, respectively. It was moved by Commissioner Terracciano and seconded by Commissioner Harvey to approve rescheduling the Planning Commission meetings of January 18, and February 15, 2016, to January 25, and February 22, 2016, respectively, due to the Martin Luther King, Jr., Day and President s Day holidays. Motion carried with the PUBLIC BUSINESS FROM THE FLOOR - NON-AGENDA ITEMS ADJOURNMENT Chairman Vose declared the meeting adjourned at 8:06 p.m., to the Special Meeting for Agenda Review on Monday, October 12, 2015, at 5:30 p.m., in the Parks, Recreation & Arts Conference Room, Lancaster City Hall. ATTEST: JAMES D. VOSE, Chairman Lancaster Planning Commission BRIAN S. LUDICKE, Planning Director City of Lancaster Page 11