COUNTY OF SANTA BARBARA

Similar documents
COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION

Santa Barbara County Park Commission 123 East Anapamu Street, 2 nd Floor, Santa Barbara, California (805)

Santa Barbara Local Agency Formation Commission

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

COUNTY OF SANTA BARBARA

Medical Marijuana Collective/Cooperative Storefront Ordinance County Planning Commission September 7, 2011

2.0 RECOMMENDATION AND PROCEDURES

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

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

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

A C T I O N S U M M A R Y (Unofficial)

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

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

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

PLANNING & DEVELOPMENT DEPARTMENT LONG RANGE PLANNING DIVISION TRANSMITTAL MEMO

County of Sonoma Agenda Item Summary Report

AGENDA PLANNING COMMISSION

Article X. - Establishment and Operation of Medical Marijuana Dispensaries Sec Purpose. The purpose of interim urgency Ordinance 4770 is to

PLANNING & DEVELOPMENT DEPARTMENT LONG RANGE PLANNING DIVISION TRANSMITTAL MEMO

Placentia Planning Commission Agenda

Appendix A: Draft Billboard Ordinance

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. City Council Chamber

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

BOARD OF SUPERVISORS, COUNTY OF HUMBOLDT, STATE OF CALIFORNIA Certified copy of portion of proceedings, Meeting of November 14,2017

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

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

The Adjourned Regular Meeting of the Planning Commission of the City of San Clemente was called to order at 3:08 p.m.

Please turn off cell phones and pagers, as a courtesy to those in attendance.

Napa County CONSERVATION, DEVELOPMENT AND PLANNING COMMISSION MINUTES

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

Planning Commission Draft Action Minutes

NOTICE OF A REGULAR MEETING

DIVISION 10. Sec Nonconforming Use of Land, Buildings and Structures. (Amended by Ord 4067, 8/18/92; Ord 4227, 6/18/96)

PLANNING AND ECONOMIC DEVELOPMENT DEPARTMENT

ORDINANCE NO The Board of Supervisors of the County of Sonoma, State of California, ordains as follows:

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

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA

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

ORDINANCE NO. The Board of Supervisors of the County of Yolo hereby ordains as follows:

STAFF REPORT FROM: BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR ~

ATTACHMENT D. Resolution Goleta Community Plan Amendments

Agenda Item A.2 CONSENT CALENDAR Meeting Date: June 16, 2009

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

This Resolution applies in unincorporated Larimer County, including all Growth Management Areas and the Estes Valley.

PLANNING COMMISSION MARCH 19, 2015 PUBLIC HEARING

Board of Directors. A C T I O N S U M M A R Y (Unofficial) Meeting October 20, :00 P.M.

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

ORDINANCE NO. ORD

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

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

COUNTY OF SACRAMENTO CALIFORNIA

MINUTES REGULAR MEETING CITY OF PLACERVILLE PLANNING COMMISSION TUESDAY, MAY 19, 2015, 6:00 P.M. TOWN HALL, 549 MAIN STREET, PLACERVILLE, CALIFORNIA

A C T I O N S U M M A R Y (Unofficial)

County Of Sonoma Agenda Item Summary Report

7:00 PM SPECIAL MEETING. 1. CALL TO ORDER: The special meeting was called to order at 7:09 PM by Chair Kay.

CITY OF COLTON PLANNING COMMISSION AGENDA

The Principal Planner informed the Commission of the following issues:

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

CITY OF SIMI VALLEY MEMORANDUM

Draft minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors. Thursday, February 19, :30 AM

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

Planning Commission Draft Action Minutes

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA

COUNTY OF EL DORADO AGRICULTURAL COMMISSION

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

Medical Cannabis Advisory Committee

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

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

City of Stockton. Meeting Agenda - Final. City Council Special

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

Notice of Public Meeting

CITY OF WASHINGTON COURT HOUSE 105 N. Main Street Washington C.H., Ohio Phone Fax AGENDA

Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA

On April 6, 2015, the City Council introduced on first reading Ordinance No

APPROVED. CITY OF CITRUS HEIGHTS PLANNING COMMISSION MEETING MINUTES October 14, 2015

ITEM NO. 1. The Commission President announced that Item No. 2, would be considered last. ITEM NO. 3

Item 8C 1 of 17

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

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF COLTON PLANNING COMMISSION AGENDA

Das Williams, First District Supervisor-Ad Hoc Subcommittee Member \I}) "'1" f'

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

APPROVED MINUTES OF THE REGULAR MEETING OF THE

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

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

CITY OF COLTON PLANNING COMMISSION AGENDA

LOCAL AGENCY FORMATION COMMISSION (LAFCo) OF NEVADA COUNTY DRAFT MINUTES. Special Meeting

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

AGENDA HUGO PLANNING COMMISSION THURSDAY, APRIL 28, 2016 HUGO CITY HALL 7:00 p.m.

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

/ 8 ~Qb ORDINANCE NO.

City Attorney s Synopsis

(JULY 2000 EDITION, Pub. by City of LA) Rev. 9/13/

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

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

MINUTES OF THE ARAPAHOE COUNTY BOARD OF COUNTY COMMISSIONERS TUESDAY, MAY 16, 2017

Transcription:

COUNTY OF SANTA BARBARA PLANNING COMMISSION UNAPPROVED MINUTES 9:00 a.m. The regular meeting of the Santa Barbara County Planning Commission was called to order by Chair Michael Cooney, at 9:02 a.m., at the Santa Maria Betteravia Government Center, 511 East Lakeside Parkway, Santa Maria, California. COMMISSIONERS PRESENT C. MICHAEL COONEY 1ST DISTRICT, CHAIR CECILIA BROWN 2ND DISTRICT CERENE ST. JOHN 3RD DISTRICT LARRY FERINI 4TH DISTRICT DANIEL BLOUGH 5TH DISTRICT, VICE-CHAIR COMMISSIONERS ABSENT: None. STAFF MEMBERS PRESENT: Glenn Russell, Director, Planning and Development (Via Remote) Dianne M. Black, Secretary to the Planning Commission/Assistant Director David Villalobos, Recording Secretary to the Planning Commission Johannah Hartley, Deputy County Counsel Jeff Wilson, Deputy Director, Development Review Shannon Reese, Planner, Development Review North Dan Klemann, Deputy Director, Long Range Planning Jessica Metzger, Planner, Long Range Planning Noel Langle, Planner, Long Range Planning Dennis Bozanich, Deputy County Executive Officer Cathy Fisher, Agricultural Commissioner NUMBER OF INTERESTED PERSONS: Approximately 56 ADMINISTRATIVE AGENDA: I. PLEDGE OF ALLEGIANCE II. III. IV. TV COVERAGE ANNOUNCEMENT: by David Villalobos. ROLL CALL: All Commissioners were present. AGENDA STATUS REPORT: by Dianne M. Black. V. PROJECTION REPORT: by Dianne M. Black. VI. PUBLIC COMMENT: None.

Page 2 VII. VIII. PLANNING COMMISSIONER S INFORMATIONAL REPORTS: MINUTES: The Minutes of August 30, 2017 was considered as follows: Commissioner Blough moved, seconded by Commissioner Ferini and carried by a vote of 4 to 0 to 1 (St. John abstained) to approve the minutes of August 30, 2017 (Item #3 only). Commissioner Blough moved, seconded by Commissioner Brown and carried by a vote of 5 to 0 to approve the minutes of August 30, 2017 (all but Item #3). IX. DIRECTOR'S REPORT AND BOARD OF SUPERVISORS HEARING SUMMARY: by Glenn Russell, Director. X. CONSENT AGENDA ITEMS AND PROCEDURE: C-1. 17TEX-00000-00013 Santa Ynez Airport Time Extension Santa Ynez 12NGD-00000-00011 John Zorovich, Supervising Planner (805) 934-6297 Shannon Reese, Planner (805) 934-6261 Hearing on the request of Jason Tamura of Urban Planning Concepts, agent for Santa Ynez Valley Airport Authority, owner, to consider Case No. 17TEX-00000-000013 [application filed on June 30, 2017] for a one year time extension to September 24, 2018 (from the date of September 24, 2017), for Case No. 10CUP-00000-00036 in compliance with Section 35.84.030 of the County Land Use and Development Code, on property zoned AG-I-5; and to accept the previously adopted Mitigated Negative Declaration (MND) (Case No. 12NGD-00000-00011) as adequate Environmental Review for Case No. 17TEX-00000-00013 pursuant to Section 15162 of the State Guidelines for Implementation of the California Environmental Quality Act. There are no new significant environmental impacts as a result of this time extension request. The original MND identified significant but mitigable effects on the environment in the following categories: Aesthetic / Visual Resources, Air Quality, Biological Resources, Geologic Processes, and Hazardous Materials / Risk of Upset. The MND and all documents referenced therein may be reviewed at the Planning and Development Department, 123 East Anapamu Street, Santa Barbara, CA 93101, or online at http://www.sbcountyplanning.org/pdf/boards/ CntyPC/09-12-2012/10CUP-00000-00036/Attachment%20C%20-%20ND.pdf. The application involves Assessor Parcel No. 141-440-002, located at 900 Airport Road in the Santa Ynez area, Third Supervisorial District. Commissioner St. John moved, seconded by Commissioner Blough and carried by a vote of 5 to 0 to: 1. Make the required findings for approval of the project, Case No. 17TEX-00000-00013, as specified in Attachment A of the staff report dated September 5, 2017, including CEQA findings; 2. Determine that the previously adopted Mitigated Negative Declaration (Case No. 12NGD-00000-00011) (included herein as Attachment D to the staff report dated September 5, 2017), is adequate environmental review for Case No. 17TEX-00000-00013 pursuant to Section 15162 of the State Guidelines for

Page 3 Implementation of the California Environmental Quality Act to satisfy the CEQA requirements for the project, and no subsequent Environmental Impact Report or Negative Declaration shall be prepared for this project; and 3. Approve the requested Time Extension, Case No. 17TEX-00000-00013, subject to the original conditions of approval in the Planning Commission Action Letter dated September 17, 2012, included herein as Attachment B of the staff report dated September 5, 2017. XI. STANDARD AGENDA: Cannabis Land Use Ordinance 1. Amendments and Licensing Program Update Countywide Dan Klemann, Deputy Director, Planner (805) 568-2072 The Planning Commission will receive an update on the Cannabis Land Use Ordinance Amendments and Licensing Program, which would amend the Santa Barbara County Land Use and Development Code, Santa Barbara County Montecito Land Use and Development Code, and Santa Barbara County Coastal Zoning Ordinance to allow certain types of cannabis activities by zone district. The Project also involves other amendments to the County Code, in order to establish a County licensing program for cannabis-related activities. The Planning Commission received a report on the Cannabis Land Use Ordinance Amendments and Licensing Program from Long Range Planning and the County Executive Office. No action was taken. Medical Marijuana Nonconforming Status Determination and Termination 2. 17ORD-00000-00007 of Exemption Ordinance Amendment Countywide Exempt, CEQA Guidelines Section 15061(b)(3) Dan Klemann, Deputy Director (805) 568-2072 Noel Langle, Planner (805) 568-2067 Hearing on the request of the Planning and Development Department that the County Planning Commission recommend to the Board of Supervisors that the Board of Supervisors adopt an ordinance (Case No. 17ORD-00000-00007) amending Article X, Medical Marijuana Regulations, of Chapter 35, Zoning, of the Santa Barbara County Code, and to recommend that the Board of Supervisors determine that this ordinance is categorically exempt from CEQA pursuant to Section 15061(b)(3) of the Guidelines for Implementation of the California Environmental Quality Act. The proposed ordinance will amend Article X to: 1. Provide that the current exemption from the prohibition of medical marijuana cultivation for medical marijuana cultivation locations that existed as of January 19, 2016, if they were legal under California state law as of that date, shall terminate on: a. January 1, 2020, for locations that are located within the Coastal Zone, and b. January 1, 2019, for locations that are not located within the Coastal Zone. Note: The dates shown above are subject to change depending on whether County

Page 4 Counsel determines it is appropriate to have a different date for the Coastal Zone. 2. Include a process by which the operator of a medical marijuana cultivation location that existed as of January 19, 2016, may seek a determination from the County that the medical marijuana cultivation location is considered legal, nonconforming. Commissioner Blough moved, seconded by Commissioner Ferini and carried by a vote of 4 to 1 (Brown no) to: 1. Make the findings for approval, including CEQA findings, and recommend that the Board of Supervisors make the findings for approval of the proposed amendment (Attachment A of the staff report dated September 6, 2017); 2. Recommend that the Board of Supervisors determine that this ordinance is categorically exempt from the California Environmental Quality Act pursuant to Section 15061(b)(3) of the Guidelines for Implementation of CEQA (Attachment B of the staff report dated September 6, 2017); and 3. Adopt a Resolution recommending that the Board of Supervisors approve Case No. 17ORD-00000-00007, an ordinance amending Article X, Medical Marijuana Regulations, of Chapter 35, Zoning, of the Santa Barbara County Code (Attachment C of the staff report dated September 6, 2017) with the following revision to Subsection A.2.a, Exemption, of Section 35-1003, Prohibited Acts and Exemptions: a. Exemption. Medical marijuana cultivation locations which (1) are not subject to the exemption for personal use set forth in Subsection A.1 (Medical marijuana cultivation for personal medical use exemption), (2) were already existing on January 19, 2016, and (3) are legal under California state and local law are legal nonconforming uses. (1) Minor modifications allowed. Notwithstanding the restrictions on nonconforming uses pursuant to the County Land Use and Development Code Section 35.101.020 (Nonconforming Uses of Land and Structures), the Montecito Land Use and Development Code Section 35.491.020 (Nonconforming Uses of Land and Structures), and Article II, the Coastal Zoning Ordinance Section 35-161 (Nonconforming Uses of Land, Buildings, and Structures), minor modifications to a nonconforming cultivation location may be allowed provided: (a) The modification is required in order to comply with State regulations, and (b) The modification does not result in an expansion or extension of the area of the medical marijuana cultivation location beyond the area that existed on January 19, 2016. Commissioner Ferini moved, seconded by Commissioner Blough and carried by a vote of 4 to 1 (Brown no) to recommend that the noticing radius be increased from 300 feet to 1,000 feet by revising Section 35-1005.F.1.b.(1)(d) of Attachment C of the staff report dated September 6, 2017, to read as follows: (d) Owners of property located within a 300 1,000-foot radius of the exterior boundaries of the subject lot.

Page 5 3. CEQA Training The Planning Commission will receive training on the California Environmental Quality Act (CEQA) from County Counsel staff. (Continued from 2/22/17, 3/08/17, 3/29/17, 4/26/17, and 6/07/17) Continue the item to a future hearing. Commissioner Blough moved, seconded by Commissioner Brown and carried by a vote of 5 to 0 to cancel the hearing of October 4, 2017. There being no further business to come before the Commission, the hearing was adjourned until 9:00 a.m. on September 27, 2017, in the Santa Barbara County Engineering Building, Room 17, 123 East Anapamu Street, Santa Barbara, California 93101. Meeting adjourned at 1:25 p.m. Dianne M. Black Secretary to the Planning Commission G:\GROUP\PC_STAFF\WP\PC\MINUTES\2017\09-13-17MIN.DOC