Planning Commission Draft Action Minutes

Similar documents
Planning Commission Draft Action Minutes

Planning Commission Draft Action Minutes

Planning Commission Action Minutes

CITY OF NORCO ECONOMIC DEVELOPMENT ADVISORY COUNCIL REGULAR MEETING AGENDA

ZONING BOARD OF ADJUSTMENT REGULAR MEETING MINUTES OCTOBER 20, 2014

RIVERSIDE COUNTY YOUTH COMMISSION MEETING AGENDA THURSDAY, SEPTEMBER 20, :30 P.M.

ACTION MINUTES OF THE SANTA PAULA PLANNING COMMISSION

Ventura County Mobile Home Park Rent Review Board November 14, 2018 Meeting Agenda County of Ventura Resource Management Agency Planning Division 800

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. March 22, 2016

MINUTES November 21, 2002

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 24, 2017

COUNTY OF SANTA BARBARA

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

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

AGENDA LOCAL AGENCY FORMATION COMMISSION MONDAY, SEPTEMBER 14, 2015, 9:00 A.M

CULTURAL HERITAGE COMMISSION REGULAR MEETING MINUTES

CALL TO ORDER ROLL CALL

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

REGULAR MEETING 6:30 P.M.

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

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) December 07, 2010

MINUTES OF THE TOWN COUNCIL MEETING NOVEMBER 1, 2016

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

DANVILLE TOWN COUNCIL SUMMARY OF ACTIONS June 16, DRAFT. The regular meeting of the Danville Town Council was called to order at 7:30 p.m.

The County of Yuba B O A R D OF S U P E R V I S O R S

TOWN OF LOS GATOS. Please refer to compact disk # to hear the entire proceedings of this meeting.

VAAO FALL BOARD MEETING AND ANNUAL BUSINESS MEETING VAAO 68th ANNUAL CONFERENCE KINGSMILL RESORT WILLIAMSBURG, VIRGINIA WEDNESDAY, NOVEMBER 16, 2016

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

City of Maple Heights Regular Council Meeting Minutes Maple Heights Senior Center February 5, 2014

HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, :00 PM Executive Session

OXFORD CITY COUNCIL MINUTES OF MEETING

Wauponsee Township Board Meeting Minutes

City of Daly City Regular Meeting RECREATION COMMISSION

AGENDA REGULAR BOARD MEETING

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. January 12, 2016

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 26, 2009

SPECIAL SESSION. March 21, 2018

CITY OF HUNTINGTON PARK

AGENDA SAN MATEO COUNTY TRANSIT DISTRICT CITIZENS ADVISORY COMMITTEE (CAC) MEETING

BOARD OF DIRECTORS AGENDA LOSSAN RAIL CORRIDOR AGENCY BOARD OF DIRECTORS MEETING. Wednesday, November 28, :30 p.m. to 2:30 p.m.

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) June 15, 2010

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of June 17, 2013

REGULAR MEETING OF THE GOVERNING BOARD District Office Livingston Avenue Valencia, California MINUTES Thursday, July 21, 2005

CITY OF WILDOMAR PLANNING COMMISSION AGENDA

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 25, 2018 CIVIC CENTER COUNCIL CHAMBER

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING Tuesday, October 07, :00 PM

Mayor Prochnow, Mayor Pro Tem Mordo, Councilmembers Bruins, Lee Eng and Pepper

Election Notice Of Contests and Referenda CLEVELAND BOARD OF ELECTIONS (03/15/2016)

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

The County will also upon request endeavor to arrange for the following services to be provided:

Marina Coast Water District. 211 Hillcrest Avenue July 15, Draft Minutes

San Joaquin Valley Air Pollution Control District

AGENDA. Successor Agency for the Paramount Redevelopment Agency December 11, Regular Meeting City Hall Council Chambers 6:00 p.m.

PLANNING COMMISSION REGULAR MEETING MINUTES

Los Gatos Union School District Minutes

BOARD OF SUPERVISORS REGULAR MEETING - 8/4/2015* OFFICIAL SUMMARY MINUTES AUGUST 4, Board of Supervisors Ventura County

MINUTES OF ARKANSAS STATE POLICE COMMISSION MEETING November 18, 2015

MINUTES City Council Regular Meeting 6:30 PM - February 6, 2018 City Hall Council Chambers, Sammamish, WA

MARION COUNTY COMMISSION COUNTY COURT DECEMBER 28, 2011

AGENDA. A. Call to order by Presiding Chairperson at PM. A. Approve Agenda for the Personnel Commission Regular Meeting of August 10, 2017.

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

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

HIGH DESERT POWER AUTHORITY Fern Avenue Lancaster, CA 93534

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10

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

President Turry offered thanks to Trustee Elster for serving as President Pro- Tem in his absence.

MANCHESTER TOWNSHIP REORGANIZATION MEETING MINUTES January 4, 2017

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

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 27, 2016 We kindly request that you turn off all cell phones.

Borough of Hasbrouck Heights Regular Meeting Minutes September 13, 2016 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. September 13, 2016

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

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

S A W P A SANTA ANA WATERSHED PROJECT AUTHORITY Sterling Avenue, Riverside, California (951)

City of Lafayette Regular Meeting Action Agenda Lafayette City Council Special Meeting Agenda Crime Prevention Commission

COMMUNITY EVENT APPLICATION FROM FORT MORGAN HIGH SCHOOL REGARDING HOMECOMING ACTIVITIES

Minutes Planning and Zoning Commission March 22, 2017

PISMO BEACH COUNCIL AGENDA REPORT

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 9, 2018

City of Menifee Youth Advisory Committee Meeting Meeting Agenda Tuesday, January 23, 2018 AGENDA

Robert Schultz, Town Attorney, stated Council met in Closed Session as duly noted on the agenda and there is no report.

City Council to order at702 pm on Tuesday March in the Council Chamber of La Palma City Hall 7822 Walker Street La Palma California

City Council Regular Meeting Minutes. Council Chambers, Fremont Road, Los Altos Hills, California

The Principal Planner informed the Commission of the following issues:

DESIGN REVIEW COMMISSION REGULAR MEETING MINUTES

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS

County of Santa Clara Code Enforcement Appeals Board

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:00 P.M. VALLEJO CITY COUNCIL REGULAR MEETING 7:00 P.M. OCTOBER 27, 2015

ANY INDIVIDUAL WITH A DISABILITY MAY REQUEST SPECIAL ASSISTANCE BY CONTACTING THE CHIEF CLERK TO THE BOARD OF SUPERVISORS

CITY OF BLAINE CITY COUNCIL MEETING MINUTES. Monday, July 09, :00 PM. Bonnie Onyon - Mayor Steve Lawrenson Mayor Pro Tem

COUNTY OF SANTA BARBARA

Joint Meeting of the Policy and Operations Board of Directors. May 3, :00 am to 1:00 pm. City of Marina Public Library, Community Meeting Room

FOX CANYON GROUNDWATER MANAGEMENT AGENCY

NORTHWEST TRI-COUNTY INTERMEDIATE UNIT BOARD MEETING. March 26, 2014 ~ 5:45 p.m. ~ IU Board Room -M I N U T E S -

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

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

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018.

Chairman Valentino called the First Budget Public Hearing to order at 5:21 p.m.

Transcription:

County of Ventura Resource Management Agency Planning Division 800 S. Victoria Avenue, Ventura, CA 93009-1740 (805) 654-2478 ventura.org/rma/planning 1. 8:35 A.M. MEETING CALLED TO ORDER BY CHAIR RODRIGUEZ 2. PLEDGE OF ALLEGIANCE TO THE FLAG 3. ROLL CALL Commission: Nora Aidukas District 2 Stephen Onstot District 3 Michael Wesner District 4 Richard Rodriguez, Chair District 5 Absent: Paul Magie, Vice-Chair District 1 County Staff: Kim Prillhart, Planning Director Jeffrey Barnes, County Counsel Daniel Klemann, Residential Permits Section Manager Rosemary Rowan, Long Range Planning Manager Tricia Maier, Planning Programs Manager Franca Rosengren, Case Planner Charles Anthony, Case Planner Michelle D Anna, Case Planner Denise Susi, Recording Secretary 4. PUBLIC COMMENTS None 5. APPROVAL OF MINUTES, APRIL 17, 2014 Commissioner Aidukas moved to approve the minutes. Motion was seconded. Motion passed, 4-0. 6a. LU07-0088 United Water Conservation District, Lake Piru Recreation Area The Planning Commission received and filed the United Water Conservation District s November 12, 2013, written report regarding the Lake Piru Recreational Area. There was no staff presentation or discussion of this item. Commissioner Wesner moved to accept the consent item as presented. The motion was seconded. Motion passed, 4-0.

Page 2 of 6 7a. REPORT BACK BY ROSEMARY ROWAN, LONG RANGE PLANNING MANAGER, TO THE PLANNING COMMISSION ON THE WORK PROGRAM OF THE LONG RANGE PLANNING SECTION (AS REQUESTED BY THE PLANNING COMMISSION AT THEIR APRIL 17, 2014, HEARING). Rosemary Rowan presented the Staff Report. 7b. PL13-0117 Alex Teague, Senior Vice President, Limoneira Company, 1141 Cummings Road, near the City of Santa Paula RMA-Planning Division Case Planner, Charles Anthony, presented the staff report on this matter. The following recommended actions were presented to the Planning Commission. 1. CERTIFY that the Commission has reviewed and considered this staff report and all exhibits thereto, including the proposed MND (Exhibit 5), the mitigation measures and Mitigation Monitoring and Reporting Program (Exhibit 4), and has considered all comments received during the public comment process; 2. FIND, based on the whole of the record before the Planning Commission, including the Initial Study and any comments received, that upon implementation of the mitigation measures there is no substantial evidence that the project will have a significant effect on the environment and that the MND reflects the Planning Commission s independent judgment and analysis; 3. ADOPT the MND (Exhibit 5) and mitigation measures and Mitigation Monitoring Program (Exhibit 4); 4. MAKE the required findings to grant a CUP pursuant to 8111-1.2.1.1 of the Ventura County NCZO, based on the substantial evidence presented in Section E of this staff report and the entire record; 5. GRANT CUP (Case No. PL13-0117), subject to the conditions of approval including the mitigation measures and Mitigation Monitoring and Reporting Program (Exhibit 4); and 6. SPECIFY that the Clerk of the Planning Commission is the custodian, and 800 S. Victoria Avenue, Ventura, CA 93009 is the location, of the documents and materials that constitute the record of proceedings upon which this decision is based. Commission s Disclosures: Commissioner Aidukas had no disclosures. Commissioner Wesner is the General Counsel for the Housing Authority. However, this project is outside of the City limits so he does not have a conflict of interest. He is familiar with the

Page 3 of 6 area. Commissioner Onstot has represented Limoneira, he is a Limoneira shareholder, he is general counsel for a corporation where Limoneira is a major shareholder, and he represents significant Limoneira shareholders. He recused himself. Chair Rodriguez is familiar with the area and he has attended fundraisers at the Limoneira site. Presentation of Public Speakers: Lisa Woodburn, Jensen Design & Survey, represented the applicant. Planning Commission Deliberation and Vote: Commissioner Aidukas moved to approve staff s recommended actions. Motion was seconded. Motion passed 3-0. 7c. PL13-0088 Steven Perlman on behalf of Bryan Mimaki, 10350 Santa Rosa Road, Santa Rosa Valley RMA-Planning Division Case Planner, Michelle Glueckert D Anna, presented the staff report on this matter. Amanda Ahrens, RMA Code Compliance, reported on her May 31, 2014, project site inspection. The following recommended actions were presented to the Planning Commission. 1. CERTIFY that the Planning Commission has reviewed and considered the staff report and all exhibits thereto, including the MND (Exhibit 4) and proposed Addendum to the MND (Exhibit 5), and has considered all comments received during the public comment process; 2. FIND, based on the whole of the record before the Planning Commission, including the MND, Addendum to the MND, and comments received, that upon implementation of the project revisions and mitigation measures there is no substantial evidence that the project will have a significant effect on the environment and that the MND and Addendum reflects the Planning Commission s independent judgment and analysis; 3. ADOPT the MND as augmented by the Addendum (Exhibit 5) and Mitigation Monitoring Program (Exhibit 6, Conditions Nos. 16 and 51); 4. MAKE the required findings to grant a Minor Modification to CUP LU09-0069 pursuant to Section 8111-1.2.1.1 of the NCZO, based on the substantial evidence presented in Section E of this staff report and the entire record; 5. GRANT the Minor Modification to CUP LU09-0069, subject to the conditions of approval (Exhibit 6); and

Page 4 of 6 6. SPECIFY that the Clerk of the Planning Commission is the custodian, and 800 S. Victoria Avenue, Ventura, CA 93009 is the location, of the documents and materials that constitute the record of proceedings upon which this decision is based. Commission s Disclosures: Commissioners Aidukas, Wesner and Chair Rodriguez have all driven past the site many times. Commissioner Onstot had no disclosures. Statement Cards Received in Support of the Recommended Actions: Kelly Hall Gaylen Christenson Statement Cards Received in Opposition to the Recommended Actions: Mike King Ronald Bodemeijer Dorothy Foster Breanne Foster Susan Blythe Debra Sauerbier James Sauerbier Camille King Susan Kline Jan Woodfill David Marusa Presentation of Public Speakers in Support of the Recommended Actions: Steve Perlman represented the applicant. He submitted Exhibits K, L, M, and N. Mary Lou Diermier, represented the applicant Martina Patrick Joy Andleman Debra Tash Giselle Yeatman Jo Maravilla Duane Vander Pluym, Rincon Consultants Mehrzad Emad Doug Biggs Kelly Hall Lori Lyche Jen Loller

Page 5 of 6 Presentation of Public Speakers in Opposition of the Recommended Actions: Karen Steinberg Dale Collins submitted Exhibit O. Doug Price Debra Sauerbier Will Padilla April Aubery Wes Shipway Amy Elliott John Elliott Rosemary Allison, Santa Rosa Valley Municipal Advisory Committee Chair Peter Vander Burgh Jennifer Bell Price Ron Bodemeijer submitted Exhibit P. Kevin Cannon Marcus Graczyk, Santa Rosa Valley Municipal Advisory Committee Member Lee Truman Sanaa Dugan Paula Stafford Mike Roberts Planning Commission Deliberation and Vote: Commissioner Aidukas moved to deny the minor modification to LU09-0069. She stated that the venue is not in keeping and is incompatible with the rural community character of the Santa Rosa Valley and it presents an obnoxious nuisance to at least some of the residents. The motion was seconded. Motion passed, 4-0. DISCUSSION: a) REPORT BY THE PLANNING DIRECTOR ON BOARD ACTIONS OR OTHER MATTERS Kim praised the work of Planning staff members Michelle Glueckert D Anna and Rosemary Rowan. The Board of Supervisors voted 4-1 to deny the appeal of the Planning Commission s denial of PL13-001. Five new planners have been hired. b) ITEMS THE PLANNING COMMISSION MAY WISH TO INTRODUCE

Page 6 of 6 Commissioners Wesner and Rodriguez praised the work of the Planning Division staff. 8. MEETING ADJOURNMENT Meeting adjourned at 3:30 pm. Denise L. Susi, Recording Secretary Ventura County Planning Commission