CITY OF DANA POINT PLANNING COMMISSION REGULAR MEETING MINUTES. 6:02 8:42 p.m. Dana Point, CA 92629

Similar documents
CITY OF DANA POINT PLANNING COMMISSION REGULAR MEETING MINUTES. City Hall Offices Council Chamber (#210)

CITY OF DANA POINT PLANNING COMMISSION REGULAR MEETING MINUTES. City Hall Offices Council Chamber (#210)

CITY OF COLTON PLANNING COMMISSION AGENDA

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

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

CITY OF COLTON PLANNING COMMISSION AGENDA

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

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

APPLICATION NUMBER A REQUEST FOR

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

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

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

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

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE

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

CITY OF COLTON 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.

Tim Haviland Chair. Beth Levine Vice-Chair. Bill Michalsky Board Member. Scott MacDonald Board Member. John Goodkind Board Member

The meeting was called to order by Chairman Dan Kasaris at 7:00 p.m.

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

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

MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING FEBRUARY 6,2017 COIJNCIL CHAMBERS 6:30 P.M.

Tuesday, August 28, :00 p.m.

Also present was Bill Mann, Senior Planner and Recording Secretary Amber Lehman.

City of Grass Valley ilw_:. [:] Agenda Action Sheet. Joe C. Heckel, Community Development Direct Thomas Last, Planning Director

City of Calistoga Staff Report

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

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

A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION May 17, :00 P.M.

PLANNING COMMISSION MINUTES CITY OF NOVI Regular Meeting JULY 8, :00 PM Council Chambers Novi Civic Center W. Ten Mile (248)

CITY OF COLTON PLANNING COMMISSION AGENDA

GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the June 14, 2018 Meeting 7:30 PM

TOWN OF NAPLES NAPLES MINIMUM LOT SIZE ORDINANCE. Naples Lot Size Ordinance for the Town of Naples, Maine Attested by Town Clerk

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

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

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF CONCORD DOES ORDAIN AS FOLLOWS:

CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT PLANNING COMMISSION. John Montgomery, Director (949)

Minutes Planning and Design Commission

City of Encinitas Planning Commission MINUTES

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

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

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

Holiday to all who celebrate. On Monday night, December 22, there will be a Chanukah party in the Community Center from 5: 30 to 7: 30PM.

HISTORIC PRESERVATION BOARD BOARD AGENDA

NOTICE OF A REGULAR MEETING

Napa County CONSERVATION, DEVELOPMENT AND PLANNING COMMISSION MINUTES

Call to Order. The meeting was called to order by Chairman Loretta. Roll Call

ROCKY RIVER BOARD OF ZONING & BUILDING APPEALS

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

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

City of Encinitas Planning Commission MINUTES

CITY OF COLTON PLANNING COMMISSION AGENDA

PLANNING COMMISSION MINUTES Regular Meeting October 6, 2005

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

City of Orange Planning Commission Regular Agenda

Minutes City of Sacramento Planning Commission

CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO

Accessory Buildings (Portion pulled from Town Code Updated 2015)

Now, therefore be it and it is hereby ordained chapter 152 Outdoor Advertising shall read as follows:

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

Planning and Zoning 480 East Avenue North Ketchum, ID Regular Meeting

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

AGENDA KERMAN PLANNING COMMISSION REGULAR MEETING Kerman City Hall Monday, July 10, :30 PM

PLANNING COMMISSION SUMMARY ACTION MINUTES Regular Meeting November 16, 2017 DRAFT

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

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

CITY OF SIMI VALLEY MEMORANDUM

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA

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

o for a variance as stated on attached Form 3

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

COUNTY OF SANTA BARBARA

Oakland City Planning Commission

MUNICIPALITY OF MONROEVILLE ZONING HEARING BOARD JULY 2, 2003 MINUTES. The meeting was called to order at 7:30 p.m. by Chairman Thomas Walter.

City of Salem Planning Board Approved Meeting Minutes Thursday, November 2, 2017

AGENDA NAPA COUNTY PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday April 18, :00 AM

MOORESTOWN TOWNSHIP PLANNING REORGANIZATION MEETING JANUARY 15, 2015

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

HARVEY CEDARS, NJ Friday, September 2, 2016

MUNICIPALITY OF PORT HOPE COMMITTEE OF ADJUSTMENT MINUTES

MINUTES. CITY OF CARSON PLANNING COMMISSION REGULAR MEETING CITY COUNCIL CHAMBERS 701 East Carson Street, 2 nd Floor, Carson, CA 90745

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007

MINUTES. The meeting was called to order at 6:00 p.m. by Chair Lowry who led those in attendance in the Pledge of Allegiance

MINUTES PARK TOWNSHIP PLANNING COMMISSION Park Township Hall nd Street Holland, MI Regular Meeting June 13, :30 P.M.

AGENDA ZONING BOARD OF APPEALS MEETING Monday, April 16, Nasser Civic Center Plaza Second Floor Central Conference Room 5:00 PM

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013

PLANNING COMMISSION MINUTES Tuesday, March 27, 2018, 5:15 p.m. City Council Chambers

AN ORDINANCE BY THE CITY OF SPARKS AMENDING TITLE 20 TO INCLUDE STANDARDS FOR URBAN AGRICULTURE AND OTHER MATTERS PROPERLY RELATING THERETO.

PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES April 7, 2016

REGULAR MEETING OF THE CITY COMMISSION MONDAY, OCTOBER 13, 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET

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

City of Encinitas Planning Commission AGENDA

CITY OF LAGUNA BEACH PLANNING COMMISSION

PLANNING & DEVELOPMENT DEPARTMENT LONG RANGE PLANNING DIVISION TRANSMITTAL MEMO

Chair Hamerly stated this will be called to the attention of the City Engineer and City Council.

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

Planning Commission March 5, Final Minutes

MINUTES REGULAR MEETING OF THE OWOSSO ZONING BOARD OF APPEALS CITY OF OWOSSO MAY 16, 2017 AT 9:30 A.M. CITY COUNCIL CHAMBERS

Transcription:

ITEM #1 City Hall Offices Council Chamber (#210) December 8, 2014 33282 Golden Lantern Dana Point, CA 92629 CALL TO ORDER Chairwoman Claus called the meeting to order. PLEDGE OF ALLEGIANCE Erica Demkowicz (Senior Planner) led the Pledge of Allegiance. ROLL CALL Planning Commission Members Present: Chairwoman Liz Claus, Vice-Chairwoman April O'Connor, Norman Denton, and Susan Whittaker Planning Commission Member Absent: Gary Newkirk Staff Present: Ursula Luna-Reynosa (Director), John Tilton (City Architect/Planning Manager), Erica Demkowicz (Senior Planner), Evan Langan (Associate Planner), Jennifer Farrell (Deputy City Attorney), and Denise Jacobo (Planning Secretary) A. APPROVAL OF MINUTES ITEM 1: Minutes of the regular Planning Commission Meeting of November 10, 2014. Motion made (Denton) and seconded (Whittaker) to approve the Minutes of the regular Planning Commission Meeting of November 10, 2014. Motion carried 3-0-1-1. (AYES: Claus, Denton, Whittaker NOES: None ABSENT: Newkirk ABSTAIN: O Connor) ITEM 2: Minutes of the special Planning Commission Meeting of November 17, 2014. Motion made (O Connor) and seconded (Whittaker) to approve the Minutes of the special Planning Commission Meeting of November 17, 2014. Motion carried 4-0-1. (AYES: Claus, Denton, O Connor, Whittaker NOES: None ABSENT: Newkirk ABSTAIN: None)

December 8, 2014 PAGE 2 B. PUBLIC COMMENTS There were no Public Comments. C. CONSENT CALENDAR There were no items on the Consent Calendar. D. PUBLIC HEARINGS Ursula Luna-Reynosa (Director of Community Development) due to close proximity of Item #3 to her personal residence, recused herself at 7:15 p.m. and left the Council Chambers. ITEM 3: Master Temporary Site Development Permit TSDP14-0076 to allow the placement of a tent for the purpose of temporarily housing religious services on the grounds of the St. Edwards Church (33926 Calle La Primavera) Project Applicant: Property Owner: Location: Barbara Belavic (St. Edward the Confessor Catholic Church) St. Edward the Confessor Catholic Church 33926 Calle La Primavera Request: Approval of a Master Temporary Site Development Permit to allow for a maximum of four months, the placement of a tent to house worship services at the St. Edwards Catholic Church. Environmental: Pursuant to the California Environmental Quality Act (CEQA), the project is found to be Categorically Exempt per Section 15304 (e) (Class 4 Minor Alterations to Land) in that the project proposes a temporary use of land that would have a negligible or no permanent effect on the environment. Recommendation: That the Planning Commission adopt the draft resolution 14-12-08-40 approving Master Temporary Site Development Permit TSDP14-0076. Evan Langan (Associate Planner) presented the staff report. Chairwoman Claus opened the Public Hearing.

December 8, 2014 PAGE 3 Greg Sadler (Dana Point) stated his concern with potential dust as well as with the height and proposed location of the tent. Nancy Trotter (Dana Point) stated that the project would back up to her home and so she suggested repositioning the tent. Barbara Delavic (Applicant - Dana Point) responded to concerns, noting a hardship would occur if the church had to shut down and; she cautioned against repositioning the tent as it would interfere with existing basketball hoops, possibly cause electrical and other safety hazards. Chairwoman Claus closed the Public Hearing. Commissioner Whittaker stated that she can support the project as Condition #9 ensures that noise standards will be met. Commissioner Denton stated that he supports the project, noting that safety and electrical precautions would be in place. Motion made (O Connor) and seconded (Whittaker) to adopt Resolution No. 14-12-08-40 approving Master Temporary Site Development Permit TSDP14-0076 to allow for a period not to exceed four months, the placement of a tent for the purpose of temporarily housing religious services on the grounds of the St. Edwards Church (33926 Calle La Primavera). Motion carried 4-0-1. (AYES: Claus, Denton, O Connor Whittaker NOES: None ABSENT: Newkirk ABSTAIN: None) Ursula Luna-Reynosa (Director of Community Development) returned to the meeting. ITEM 4: Coastal Development Permit CDP14-0022 and Minor Site Development Permit SDP14-0028(M) to allow the demolition of an existing single-family dwelling and the construction of a new, singlestory, 3,323 square foot single-family dwelling with attached, 651 square foot garage, as well as to place pool equipment within the area of a rear-yard setback at 242 Monarch Bay Drive Project Applicant: Property Owners: Location: Scott Hudgins (Architect, Hudgins Design Group) Rich and Dorothy Costello 242 Monarch Bay Drive

December 8, 2014 PAGE 4 Request: Approval of a Coastal Development Permit and Minor Site Development Permit to allow the demolition of a single-family dwelling, the construction of a new single-family dwelling and the placement of pool equipment within a rear-yard setback on land located in the City s Coastal Overlay District and the Appeals Jurisdiction of the California Coastal Commission. Environmental: Pursuant to the California Environmental Quality Act (CEQA), staff finds the project is Categorically Exempt per Section 15303 (a) (Class 3 New Construction or Conversion of Small Structures). Recommendation: That the Planning Commission adopt Draft Resolution 14-12- 08-41 approving Coastal Development Permit CDP14-0022 and Minor Site Development Permit SDP14-0028(M). Evan Langan (Associate Planner) presented the staff report. There being no requests to speak on this item, Chairwoman Claus opened and closed the Public Hearing. Commissioner Denton stated that based on the findings, he can support the (property s 1960 s era) variance being grandfathered. Vice-Chairwoman O'Connor concurred with Commissioner Denton. Commissioner Whittaker stated that she supports the project. Motion made (Denton) and seconded (Whittaker) to adopt Resolution No. 14-12-08-41 approving Coastal Development Permit CDP14-0022 and Minor Site Development Permit SDP14-0028(M) to allow the demolition of an existing single-family dwelling and the construction of a new, 3,323 square foot single-family dwelling with attached, 651 square foot garage, as well as to place pool equipment within the area of a rear-yard setback on land located at 242 Monarch Bay Drive. Motion carried 4-0-1. (AYES: Claus, Denton, O Connor Whittaker NOES: None ABSENT: Newkirk ABSTAIN: None)

December 8, 2014 PAGE 5 ITEM 5: Coastal Development Permit CDP14-0014, Variance V14-0002, Site Development Permit SDP14-0017 and Minor Conditional Use Permit CUP14-0004(M) to allow the demolition of an existing boat storage facility and the construction of a new, single-story, 4,900 square foot commercial structure at 34215 Pacific Coast Highway (PCH) within the City s Town Center/Lantern District. Variances are requested to locate on-grade parking within the first 40 feet of frontage as well as to permit driveways from PCH and Del Prado Streets; a Minor Conditional Use Permit is requested to allow the establishment of a new bank use. Project Applicant: Property Owner: Location: Patterson Development Company, LLC Marquerite Katherine Seiler-Ware Trust 34215 Pacific Coast Highway Request: Approval of a Coastal Development Permit, Variance, Site Development Permit and Minor Conditional Use Permit. Environmental: Pursuant to the California Environmental Quality Act (CEQA), the project is found to be Categorically Exempt per Section 15332 (Class 32 Infill Development Projects) in that the subject properties measure five acres or less in area, are surrounded by urban uses and that the project would not result in significant effects relating to Land Uses, Biological Resources, Traffic, Noise, Air Quality or Water Quality and, can be adequately served by all required utilities and public resources. Recommendation: That the Planning Commission adopt Draft Resolution 14-12- 08-42 approving Coastal Development Permit CDP14-0014, Variance14-0002, Site Development Permit SDP14-0017 and Minor Conditional Use Permit CUP14-0004(M). Evan Langan (Associate Planner) presented the staff report. Chairwoman Claus opened the Public Hearing. Pat Patterson (Applicant - Newport Beach) responded to questions raised by the Planning Commission. Chairwoman Claus closed the Public Hearing.

December 8, 2014 PAGE 6 Commissioner Denton stated that the location is the most unique piece of land in Town Center and that the findings to allow a variance for both curb cuts are appropriate. Vice-Chairwoman O'Connor agreed with Commissioner Denton. ITEM 6: Motion made (Whittaker) and seconded (Denton) to adopt Resolution No. 14-12-08-42 approving Coastal Development Permit CDP14-0014, Variance V14-0002, Site Development Permit SDP14-0017 and Minor Conditional Use Permit CUP14-0004(M) to allow the demolition of an existing boat storage facility and the construction of a new, singlestory, 4,900 square foot commercial structure at 34215 Pacific Coast Highway (PCH) within the City s Town Center/Lantern District. Variances are requested to locate on-grade parking within the first 40 feet of frontage as well as to permit driveways from PCH and Del Prado Streets; a Minor Conditional Use Permit is requested to allow the establishment of a new bank use. Motion carried 4-0-1. (AYES: Claus, Denton, O Connor Whittaker NOES: None ABSENT: Newkirk ABSTAIN: None) A Negative Declaration, Zone Text Amendment ZTA14-0001, and Local Coastal Program Amendment LCPA14-0001 to amend the City s Zoning Ordinance to allow poultry in all single family residential zoning districts. Project Applicant: Location: City of Dana Point Citywide Request: Request for approval and adoption of a Negative Declaration, Zone Text Amendment ZTA14-0001 and Local Coastal Program Amendment LCPA14-0001 to amend the City s Zoning Ordinance to allow poultry in all single family residential districts. Environmental: The City conducted an environmental review of the proposed project pursuant to the provisions of the California Environmental Quality Act (CEQA). As a result of that review, a Negative Declaration (ND) was issued for the project with the accompanying initial study. The ND was circulated for a twenty day public review period from November 14, 2014 to December 3, 2014. At the end of the comment period, the City received a total of ten (10) written comments. The ND, its accompanying initial study and the comment letters are attached to this report as Exhibits 6 and 7.

December 8, 2014 PAGE 7 Recommendation: actions: That the Planning Commission takes one of the following 1. Adopt Resolution No. 14-12-08-XX recommending that the City Council adopt a Negative Declaration for the Zone Text Amendment (ZTA14-0001) and Local Coastal Program Amendment (LCPA14-0001) and Adopt Resolution No. 14-12-08-XX recommending that the City Council amend the City s Zoning Ordinance for the allowance of poultry in all single family residential districts. OR 2. Make a motion to not recommend approval to the City Council for the Zone Text Amendment (ZTA14-0001) and Local Coastal Program Amendment (LCPA14-0001) to amend the City s Zoning Ordinance for the allowance of poultry in all single family residential districts. Erica Demkowicz (Senior Planner) presented the staff report. Chairwoman Claus opened the Public Hearing. Nancy F. Weagley (Capistrano Beach) spoke in support of the request stating that she is represented by hundreds who signed a petition to keep chickens. Karen George (Capistrano Beach) spoke against the request because of noise problems. Chad George (Capistrano Beach) spoke against the request because of inadequate living space of chickens. Nancy Rohr (Capistrano Beach) spoke in favor of the request stating that she allowed her neighbor to move chickens closer to her adjacent property. John Pierini (Capistrano Beach) stated that allowing chickens within the five foot setback is acceptable. Phillip Alan Duke (Capistrano Beach) spoke in favor of the request stating that chickens are like pets. Chairwoman Claus closed the Public Hearing.

December 8, 2014 PAGE 8 Vice-Chairwoman O'Connor stated that she has concerns with allowing chickens in residential areas. Commissioner Whittaker stated that she is not opposed to allowing chickens in residential districts, but she is not open to other poultry (such as geese). She expressed concerns related to bird type and number allowed. She requested additional information on the rules implemented by neighboring jurisdictions that allow chickens. As it is written, she would not support the ordinance. Commissioner Denton also expressed concerns about the definition of poultry being too broad and would like it revised to limit type of birds and was interested in further discussion on what the appropriate setback should be. Ursula Luna-Reynosa (Director) suggested continuing the item for staff to return with modifications to include more specificity. Motion made (Whittaker) and seconded (Denton) to continue and re-open the Public Hearing to the meeting of February 9, 2015. Motion carried 4-0-1. (AYES: Claus, Denton, O Connor Whittaker NOES: None ABSENT: Newkirk ABSTAIN: None) E. OLD BUSINESS There was no Old Business. F. NEW BUSINESS There was no New Business. G. STAFF REPORTS There were no Staff Reports.

December 8, 2014 PAGE 9 H. COMMISSIONER COMMENTS Commissioner Whittaker wished everybody a Merry Christmas and Happy Holidays. Vice-Chairwoman O'Connor acknowledged the wonderful Dana Point IlluminOcean Holiday lighting extravaganza at the Harbor. Commissioner Denton wished everyone a Merry Christmas and he encouraged everyone to see IlluminOcean Festival of Lights and the annual Boat Parade. I. ADJOURNMENT Chairwoman Claus announced that the next regular meeting of the Planning Commission will be held on Monday, January 12, 2014, beginning at 6:00 p.m. (or as soon thereafter) in the City Council Chamber located at 33282 Golden Lantern, Suite 210, Dana Point, California. The meeting adjourned at 8:42 p.m. Liz Claus, Chairwoman Planning Commission dj/h:\minutes\12-08-14.doc FF#0120-10/PC Minutes