AGENDA
Wednesday, January
30, 2013
168
Chair: Amy Roberts Vice-Chair: Jose Mendez Secretary: Mike Novo
Commissioners:
Paul C. Getzelman Cosme Padilla
Jay Brown Aurelio Salazar, Jr
Amy Roberts Jose Mendez
Luther
Hert
Don Rochester Keith Vandevere
PLEDGE OF ALLEGIANCE
A. ROLL
CALL
B. PUBLIC
COMMENTS
C. AGENDA
ADDITIONS, DELETIONS
D. APPROVAL
OF MINUTES: November 13 and December 12,
2012
E. COMMISSIONER
COMMENTS, REQUESTS AND REFERRALS
F. SCHEDULED
ITEMS
1. 9:00AM - Dell Family
LLC - PLN120720
Project Planner: Steve Mason. Environmental
Status: Exempt.
Project Description: Adoption
of an ordinance to amend Section 20.08.060 of Title 20 (Monterey County Coastal
Implementation Plan) of the Monterey County Code to reclassify an approximately
0.77 acre parcel from the LDR/1‑D (20) (CZ) [Low Density Residential, 1
acre per unit, Design Control Overlay District, 20 foot height limit, Coastal
Zone] zoning classification to the LDR/1‑D‑HR (20) (CZ) [Low
Density Residential, 1 acre per unit, Design Control and Historic Resources
Overlay Zoning Districts, 20 foot height limit, Coastal Zone] zoning
classification. The rezoning is required as a condition of approval under
PLN120319. The property is located at 58
Yankee Point Drive,
2. 9:00AM -
Meyer Herbert
G TR - PLN120471
Project Planner: David Mack. Environmental
Status: Negative Declaration. Project Description: Use Permit (pursuant to Section
21.30.050.E and 21.64.120) to allow the installation of two (2) wind turbines
and the construction of a gravel access road and ordinance to amend section
21.64.120(c)(3)(b) to allow an increase in wind turbine height from 200 feet to
396.5 feet. Each turbine consists of a
three‑bladed wind turbine on a tubular steel tower with a height range of
327.5 to 396.5 feet maximum to the rotor tip. Each turbine would include a 16
foot diameter by 30 foot deep pier type foundation. The project is proposed to be constructed in
two phases: Phase 1 is site preparation and foundation construction; Phase 2
involves the delivery and assembly of the tower, rotor, nacelle, transformer,
and gravel access road of approximately 12 feet in width. The property is located adjacent to the City
of
3. 9:00AM -
Dobbas Donald J/Linda
L - PLN120489
Project Planner: Liz Gonzales. Environmental
Status: Exempt. Project Description: REFERRAL FROM THE ZONING ADMINISTRATOR. Combined
Development Permit consisting of: 1) a Coastal Administrative Permit to drill a
well for a future single family dwelling; and 2) a Coastal Development Permit
for development within 750 feet of a known archaeological resource. The property is located at
4.
10:00AM -
LUNDQUIST
RICHARD C/MELANIE F TRS – PLN110114
Project Planner: Delinda Robinson. Environmental
Status: Mitigated
Negative Declaration. Project
Description: CONTINUED FROM DECEMBER 12, 2012.
Combined Development Permit consisting of a: 1) Coastal
Administrative Permit and Design Approval to allow the construction of a detached
1,070 square foot four-car garage with planted roof (green roof), a new
permeable cobblestone driveway, the replacement of an existing wood fence with
a new stone wall with six 12-foot sections and one 15.5-foot section of antique
bronze open-design fencing and antique bronze fencing with stone pillars at the
new driveway entrance, restoration of existing paths and driveway to native
Monterey Cypress habitat, grading of approximately 550 cubic yards of cut and
200 cubic yards of fill; 2) a Coastal Development Permit for the removal and
replanting of one 7" Monterey Cypress; 3) a Coastal Development Permit for
development within 100 feet of Environmentally Sensitive Habitat Area; 4) a
Coastal Development Permit for development within 750 feet of a known archaeological
resource; and 5) a Coastal Development Permit for development on slopes greater
than 30%. The property is located at
5.
10:30AM
-
Project Planner: Delinda Robinson. Environmental
Status: Mitigated
Negative Declaration. Project
Description: CONTINUED FROM DECEMBER 12, 2012.
Combined Development Permit consisting of: 1) Coastal Administrative
Permit and Design Approval for restoration of a coastal bluff consisting of a
concrete keyway and armored headwall with landscaped Hilfiker wall system;
headwall to be surfaced with a textured rock appearance and Hilfiker baskets to
be planted with native vegetation consistent with surrounding bluff vegetation;
the restoration area to be approximately 45 - 55 feet wide by approximately 33
- 53 feet tall; grading to be approximately 50 cubic yards cut and 740 cubic
yards fill; 2) Coastal Development
Permit for development on a coastal bluff; 3) Coastal Development Permit for
development on slopes exceeding 30 percent; 4) Coastal Development Permit for
development within 100 feet of environmentally sensitive habitat; and 5)
Coastal Development Permit for development within 750 feet of known
archaeological resources. The property
is located at 30620 Aurora Del Mar,
6.
1:30PM -
Brandywine
Trust Company TR - PLN030379
Project Planner: Joe Sidor. Environmental
Status: Mitigated Negative Declaration. Project Description: Combined Development Permit consisting
of: 1) a Coastal Development Permit to allow a minor subdivision of a 49 acre
lot into two lots consisting of 40.0 acres (Parcel 1) and 9 acres (Parcel 2);
2) a Coastal Development Permit to designate Parcel 2 as a receiver site for a
transfer of development credit from a donor site established under PC94155; 3)
a Coastal Development Permit to allow development within the Big Sur Critical
Viewshed; 4) a Coastal Development Permit to allow development on slope
exceeding 30 percent; 5) a Coastal Development Permit to allow development
within 100 feet of environmentally sensitive habitat; 6) a Coastal Development
Permit to allow the removal of two eucalyptus trees (approximately 9" and
12" DBH); and 7) a Coastal Administrative Permit and Design Approval to
allow the construction of an approximately 2,729 square foot single family
dwelling, a detached 300 square foot two‑car garage, driveway and parking
area, approximately 500 linear feet of concrete retaining wall, septic system,
water supply, and grading (approximately 1,100 cubic yards of cut and 1,100
cubic yards of fill). The project is
located at 56440 Highway 1, Big Sur (Assessor's Parcel Number 421‑011‑001‑000),
7. 1:30PM -
Project Planner: Taven Kinison Brown. Environmental
Status: Exempt. Project Description: CONTINUED
FROM DECEMBER 12, 2012. Workshop to
consider a Combined Development Permit to allow the removal of the 13 foot 6
inch tall, 120 square foot monument sign at Laguna Seca County Park and the
construction of a new 18 foot tall, 116 square foot monument sign with
electronic display. The Combined Development Permit consists of: 1) a Use
Permit and a Design Approval to construct the new sign; 2) a Variance to exceed
the 35 square foot size limitations within the Design Control ("D")
District; and 3) a Variance to exceed the 15 foot height limitation for
accessory structures. The property is located along Highway 68 at the entrance
to 1021, 1025 and 1027 Monterey-Salinas Highway, Salinas (Assessor's Parcel
Number: 173-011-025-000), Greater Monterey Peninsula Area Plan. Recommended
Action: Conduct workshop and provide direction to staff
8. 1:30PM -
Project Description: Planning Commission Nominating Committee. Recommended Action: Chair
to appoint Nominating Committee
G. OTHER
MATTERS:
v
R. Brian Lyke
v
David Smiley
v
Jack Galante
v
Sarah Haussermann
v
Kathy Herbermann
v
Steve Ray
v
Peter Anthony
Scardina
v
David Schiffman
v
Fidela Z.
Schneider
Del
Monte Forest Land Use Plan – Resignation
v
H. DEPARTMENT
REPORT
I. ADJOURNMENT
The
Recommended Action indicates the staff recommendation at the time the agenda
was prepared. That recommendation does
not limit the Planning Commission’s alternative actions on any matter before
it.
BREAKS will be taken approximately at
DOCUMENT
DISTRIBUTION: Documents relating to agenda items that are
distributed to the Planning Commission less than 72 hours prior to the meeting
are available for public inspection at the front counter of the Resource
Management Agency – Planning and Building Services Departments, Monterey County
Government Center , 168 W. Alisal Street, 2nd Floor, Salinas,
CA. Documents distributed by County
staff at the meeting of the Planning Commission will be available at the
meeting.
If requested, the agenda
shall be made available in appropriate alternative formats to persons with a
disability, as required by Section 202 of the Americans with Disabilities Act
of 1990 (42
All documents submitted by the public on the day of the hearing should have no fewer than 16 copies.
The Planning Commission Clerk must receive all materials for the agenda packet by noon on the Tuesday one week prior to the Wednesday Planning Commission meeting in order for the materials to be included in the agenda packet distributed in advance to the Commission.