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

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

CALL TO ORDER AND PLEDGE OF ALLEGIANCE TO THE FLAG Member Wolfe called the meeting to order; led those in attendance in the Pledge of Allegiance.

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

DRAFT 8.1 CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 8, 2016

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

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

2.12 MEDICAL MARIJUANA Purpose and Intent

COUNTY OF SANTA BARBARA

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

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

NONCONFORMING USES, BUILDINGS, STRUCTURES OR LOTS

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

WHEREAS, the Prince George s County Historic Preservation Commission adopted interim Rules of Procedure on September 28, 1982.

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

PLANNING COMMISSION SUMMARY ACTION MINUTES Regular Meeting October 5, 2017 DRAFT

HISTORIC LANDMARKS ORDINANCE OF THE VILLAGE OF FLAT ROCK, NORTH CAROLINA

DESIGN REVIEW COMMITTEE AGENDA

HISTORIC PRESERVATION COMMITTEE Meeting of June 7, 2010 M I N U T E S

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

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

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

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

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. July 11, 2017

Embassy Park Architectural Control Committee, ACC. Memo on fencing procedures and requirements

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 9, 2016

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

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 9, 2016

ADU (Rev 3) March 24, 2016; 8/10/16; 8/24/16 Revised at MPB Public Hearing of 11/9/16

MINUTES OF THE HISTORIC PRESERVATION COMMISSION MEETING TOWNSHIP OF MILLBURN COUNTY OF ESSEX May 5, 2016

ORDINANCE NO. 91. The Town Council of the Town of Yucca Valley, California, does ordain as follows:

CITY OF ESCONDIDO Historic Preservation Commission and Staff Seating

TULSA PRESERVATION COMMISSION

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

CITY OF BUENA PARK MINUTES OF CITY PLANNING COMMISSION January 9, 2019

CITY OF NORTHVILLE Planning Commission Minutes Approved September 18, 2007 Northville City Hall - Council Chambers

NOTICE OF MEETING OF THE HISTORIC PRESERVATION COMMISSION OF BUDA, TX 7:00 PM - Thursday, October 19, S. Main Street Buda, TX 78610

ORDINANCE NO. An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map.

VILLAGE OF LAKE BLUFF ARCHITECTURAL BOARD OF REVIEW. Tuesday, September 5, :00 P.M.

PRAIRIE TOWNSHIP ZONING COMMISSION MEETING MINUTES: JANUARY 22, 2019

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

COUNTY OF SANTA BARBARA

PLANNING COMMISSION CITY OF SONORA JANUARY 8, :30 P.M.

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

Town of Round Hill Planning Commission Regular Meeting March 6, :00 p.m.

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. October 23, 2018

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

The Principal Planner informed the Commission of the following issues:

HISTORIC DISTRICT COMMISSION MINUTES November 14, 2018 Meeting Town Council Chambers 6:00 PM HDC meeting

Wednesday, November 28, 2018 Page 1 of 5 CITY OF DELAFIELD PLAN COMMISSION MEETING MINUTES

HISTORIC PRESERVATION BOARD BOARD AGENDA

Oakland City Planning Commission

Fernley Planning Commission. Meeting Minutes. May 10, 2017

- CODE APPENDIX A - ZONING ORDINANCE ARTICLE 13. HISTORIC AND CULTURAL DISTRICT

CITY OF PINELLAS PARK, FLORIDA PLANNING AND ZONING COMMISSION MINUTES REGULAR MEETING September 14, 2017

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

TOWN OF ST. GERMAIN P. O. BOX 7 ST. GERMAIN, WI 54558

City of Orem TIMPANOGOS RESEARCH AND TECHNOLOGY PARK Appendix E DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017

CITY OF WILDOMAR PLANNING COMMISSION AGENDA

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

INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA

Historic District Review Board

AN ORDINANCE OF THE COUNTY OF RIVERSIDE PROVIDING FOR LAND USE PLANNING AND ZONING REGULATIONS AND RELATED FUNCTIONS.

HISTORIC DISTRICT COMMISSION

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

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

TOWN OF ROCKY MOUNT PLANNING COMMISSION MEETING MINUTES APRIL 1, :00 P.M.

Part 3. Zoning. 153A-340. Grant of power. (a) For the purpose of promoting health, safety, morals, or the general welfare, a county may adopt zoning

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

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

Tuesday, August 28, :00 p.m.

PLANNING COMMISSION MINUTES Regular Meeting October 3, 2013

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION

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

CITY OF EASTPOINTE BUILDING DEPARTMENT APPLICATION FOR FENCE PERMIT

CITY OF LAGRANGE, GEORGIA REGULAR MEETING OF THE MAYOR AND COUNCIL. June 12, 2018

B. In regards to existing approvals for medical marijuana establishments, any establishment NYE COUNTY ORDINANCE NO.511

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

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

ORDINANCE NO

ORDINANCE NUMBER 1255

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

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

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

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

1. Roll Call Chairperson O Neal called the Regular Meeting to order at 11:05 a.m.

Submitted by: Eric Angstadt, Director, Planning and Development Department

AMENDMENTS TO CHARTER TOWNSHIP OF GARFIELD ZONING ORDINANCE

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING June 13, 2017

HONORABLE CHAIRMAN AND PLANNING COMMISSION ED GALLAGHER, COMMUNITY DEVELOPMENT DIRECTOR CONDITIONAL USE PERMIT (PASO ROBLES COLLISION CENTER)

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

MINUTES OF THE MEETING OF THE PLANNING COMMISSION MOBILE HOME RENT MEDIATION BOARD TREE ADVISORY BOARD

CHAPTER 14: NONCONFORMITIES

CHAPTER 176: DESIGN REVIEW ARTICLE I GENERAL

Oakland City Planning Commission

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting December 9, 2008

January 5, 2017 Planning Commission Meeting 3005 S 1200 West Perry UT :00 p.m.

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

Transcription:

MINUTES REGULAR MEETING CITY OF PLACERVILLE PLANNING COMMISSION TUESDAY, JANUARY 19, 2016, 6:00 P.M. TOWN HALL, 549 MAIN STREET, PLACERVILLE, CALIFORNIA Call to Order and Pledge of Allegiance to the Flag Chair Wolfe called the meeting to order at 6:02 p.m. then led those in attendance in the Pledge of Allegiance. Roll Call: Members Present: Members Absent: Staff Present: List, Lowry, Wolfe, Frenn, Robey Executive Secretary and City Planner Painter, Development Services Director Rivas The agenda was reordered on the motion by Member Frenn, without objection by the Commission, so that posted Item 3.2 Written Communications was heard as Item 1. All other items were renumbered. 1. Written Communications Wilbur Howe letter regarding the Planning Commission s denial without prejudice of 618 Main Street - CUP 2015-03, VAR 2015-03 and SPR 2015-05 Member Frenn s request that staff add an agenda item on the next Planning Commission meeting agenda regarding a Motion to Reconsider the Commission s denial of the project, 618 Main Street - CUP 2015-03, VAR 2015-03 and SPR 2015-05, was approved by unanimous consent. James McGuire correspondence regarding Agenda Item 4.3: City of Placerville - General Plan Amendment (GPA) 2015-02 and Zone Change (ZC) 2015-04 Executive Secretary Painter announced the receipt and distribution to Commission Members prior to the meeting of the correspondence dated January 19, 2016. 2. Consent Calendar 2.1 Adoption of Agenda 2.2 Pulled by Executive Secretary Painter The motion to approve the Consent Calendar was approved by unanimous consent. 1

3. Items Pulled From Consent Calendar: 2.2 Minutes of the December 14, 2015 Regular Meeting Following staff discussion and clarification of the Minutes, the motion to approve the Minutes as amended was approved on Member Frenn s motion, Chair Wolfe s second, on a 5-0 vote. 4. Items of Interest to the Public (Public Comment) - Not on Agenda 4.1 Oral Communications Michael Drobesh and Sue Taylor addressed the Commission. 5. Environmental Assessments / Public Hearings: 5.1 209 Main Street 2016 Major Change to SPR 76-05: Request by the Jack Russell Restaurant and Bar, on behalf of the Puthuff Family Partnership, property owner of APN 001-201-15, for exterior alterations to an existing commercial restaurant building and site resulting in a major change to an approved Site Plan Review. Alterations involve the addition of wood cladding to each of the building s masonry roof support piers and wall pilasters; the installation of new exterior light fixtures; and, the addition of a new six (6) feet high wood fence for privacy/screening along the northeast portion of the site s eastern property boundary with the City s Fox Lot. City Planner Painter presented staff s report. Applicant representative Dennis Thomas addressed the Commission. Public comment was received from Michael Drobesh and an unidentified speaker. Following Commission discussion, on Chair Wolfe s motion, Vice Chair List s second, the motion to continue the request to the Regular Meeting of March 1, 2016, to require the owner and applicant to address Members comments relative to identifying and describing landscaping and keystone wall improvements, fencing, exterior lighting locations, providing a photometric plan showing light intensity for the site, roof lighting intent, wood cladding and other materials and site treatments, rear patio area on site plan, was approved on a 5-0 vote. 5.2 2845 Pleasant Street Site Plan Review (SPR) 2015-10: A request by Derek E. Kenzy Revocable Trust, property owner of 2845 Pleasant Street, for Site Plan Review to replace six (6) existing single-hung wood windows with Milgard Style Line, lowe, vinyl, dual pane, single-hung windows, in their existing openings, on an existing secondary dwelling located within the Bedford Avenue Clay Street Historic Residential District. APN 002-011-35. 2

City Planner Painter presented staff s report. Applicant representative Derek Kenzy addressed the Commission. Public comment was received from Michael Drobesh and two speakers who were unidentified. Following Commission discussion, the motion to make the findings presented in staff s report and conditionally approve the SPR 2015-10, as follows, was approved on Chair Wolfe s motion, Member Robey s second, on 5-0 vote: I. The Commission makes the following findings: A. The request is exempt from environmental review pursuant to 15301(a) of the California Environmental Quality Act, which permits the restoration and maintenance of an existing residence. B. The project site, located at 2845 Pleasant Street, with APN 002-011-35, contains two structures that are located within the Bedford Clay Street Residential Historic District, but these structures are not listed in the City s Historic Resources Inventory, the State Register of Historic Places, or the National Register of Historic Places. C. The increased cost to restore or replace with like materials is excessive. D. The use of vinyl windows as proposed will not be differentiated from the current wood by the casual observer. E. The request is consistent with Placerville General Plan Community Design Element Goal C, in that the visual quality of proposed exterior changes, involving windows, are compatible with the visual attributes of neighboring structures within the Historical District. F. The request is consistent with Criteria 8. Community Design, of the Site Plan Review Ordinance ( 10-4-9), in that the request is found to be consistent with the goals and policies established in the Community Design Element of the General Plan. G. That the Secretary of Interior Standards and Guidelines are recommendations and do not require mandatory compliance. H. The request was reviewed and is consistent with the purpose, intent and criteria of Zoning Ordinance 10-4-9: Site Plan Review, and 10-4-10: Historical Buildings in the City, that are intended to protect the integrity of the Residential Historic District and individual structures located therein. 3

II. The Commission conditionally approve 2845 Pleasant Street - Site Plan Review 2015-10, the request by the Derek Kenzy Revocable Trust to replace existing windows of an existing secondary residence with garage located within the Bedford Street Clay Street Residential Historic District, subject to the following conditions of approval: 1. Approval. To install along the west, north and east elevations, six (6) single-hung low-e, vinyl, dual pane windows into existing openings. The window model is Milgard Style Line. The project is approved as shown in Attachment A of staff s January 19, 2016 staff report, and as conditioned or modified below. 2. Project Location. The project site is located at 2845 Pleasant Street, Placerville. APN: 002-011-35. SPR 2015-10 shall apply only to the project location and cannot be transferred to another parcel. 3. Substantial Conformance. The use shall be implemented in substantial conformance to the Site Plan Review as approved by the Planning Commission. 4. Site Plan Review Expiration. The approval of the site plan review shall expire and become null and void eighteen (18) months after the date of approval unless a building permit has been obtained for any building thereon before the date of expiration. Should the building permit expire for any building thereon, then the site plan review approval shall also simultaneously expire. The Planning Commission may grant a one year extension for the project if the applicant makes such a request and pays a new fee prior to the expiration date. The Planning Commission shall consider any changes to this code or to the project when granting the extension. 5. Runs with the Land. The terms and conditions of approval of site plan review shall run with the land shall be binding upon and be to the benefit of the heirs, legal representatives, successors, and assignees of the property owner. 6. Permit. The applicant shall obtain a building permit for the Commission approved window replacements from the Development Services Department. 5.3 City of Placerville - General Plan Amendment (GPA) 2015-02 and Zone Change (ZC) 2015-04: Placerville Development Services Department initiated amendments to the Placerville General Plan Land Use/Circulation and Standards Section, the 2013-2021 Housing Element, and the Placerville Zoning Ordinance. The amendments are requested to these documents to assist in the implementation of Program 3: High- Density Development Unmet Need for lower income households, of the City s 2013-2021 Housing Element; to bring the Housing Element into consistency with State housing law per Government Code Section 65583.2(h) and (i); amendments also are intended for internal consistency between the Land Use Section and the Housing Element of the General Plan. 4

City Planner Painter presented staff s report. Public comment was received from James McGuire, Earl McGuire, Evelyn Veerkamp, Sue Taylor, Michael Drobesh, Kirk Smith and an unidentified speaker. Following Commission discussion, the motion to recommend to City Council to approve General Plan Amendment (GPA) 2015-02 and Zone Change (ZC) 2015-04 was approved on Member Frenn s motion, Member Lowry s second. Yeas: Chair Wolfe, Members Frenn, List and Robey; Nays: Vice Chair List. 6. MATTERS FROM COMMISSIONERS AND STAFF Staff announced upcoming agenda items, City Council action to approve ordinance prohibiting medical marijuana dispensaries, medical marijuana delivery and medical marijuana cultivation within the City, and the status of the Main Street resurfacing project. 7. ADJOURNMENT Chair Wolfe adjourned the meeting at 9:05 p.m. Andrew Painter, Executive Secretary Placerville Planning Commission 5