Loading...
HomeMy WebLinkAbout2014-04-02; Planning Commission; MinutesPlanning Commission Minutes April 2, 2014 Page 1 Minutes of: PLANNING COMMISSION Time of Meeting: 6:00 p.m. Date of Meeting: April 2, 2014 Place of Meeting: COUNCIL CHAMBERS CALL TO ORDER Chairperson Black called the meeting to order at 6:00 p.m. PLEDGE OF ALLEGIANCE Commissioner Segall led the Pledge of Allegiance. ROLL CALL Present: Chairperson Black, Commissioners Anderson, L’Heureux, Scully, Segall and Siekmann Absent: None STAFF PRESENT Don Neu, City Planner Jane Mobaldi, Assistant City Attorney Bridget Desmarais, Administrative Secretary Austin Silva, Assistant Planner Jason Geldert, Senior Engineer Gary Barberio, Assistant City Manager PUBLIC COMMENTS ON ITEMS NOT LISTED ON THE AGENDA None. APPROVAL OF MINUTES Chairperson Black asked if there were any corrections or revisions to the minutes of the meeting from March 19, 2014. MOTION ACTION: Motion by Commissioner Scully and duly seconded, that the Planning Commission approve the minutes from the Regular Meeting of March 19, 2014. VOTE: 6-0 AYES: Chairperson Black, Commissioner Anderson, Commissioner L’Heureux, Commissioner Scully, Commissioner Siekmann and Commissioner Segall NOES: None ABSENT: None ABSTAIN: None PLANNING COMMISSION PUBLIC HEARING Chairperson Black asked Mr. Neu to introduce the first item and opened the public hearing on Agenda Item 1. Planning Commission Minutes April 2, 2014 Page 2 1. CDP 13-27 – TAYLOR REMODEL – Request for approval of a Coastal Development Permit to allow for the addition of 977 square feet of additional living area to an existing single-family residence and a 268 square foot addition to an existing garage on a .43 acre lot located at 2371 Buena Vista Circle within the Mello II Segment of the Coastal Zone within Local Facilities Management Zone 1. The City Planner has determined that the project belongs to a class of projects that the State Secretary for Resources has found do not have a significant impact on the environment, and is therefore categorically exempt from the requirement for the preparation of environmental documents pursuant to Section 15301 (Existing Facilities) of the state CEQA guidelines. The subject property is located within the appeals jurisdiction of the California Coastal Commission. Mr. Neu introduced Agenda Item 1 and stated that Assistant Planner Austin Silva would make the staff presentation. Mr. Silva gave a brief presentation and stated he would be available to answer any questions. Chairperson Black asked if there were any questions of Staff. Seeing none, he asked if the applicant wished to make a presentation. David Taylor, 2371 Buena Vista Circle, gave a brief presentation and stated he would be available to answer any questions. Chairperson Black asked if there were any questions of the applicant. Seeing none, he asked if there were any members of the audience who wished to speak on the item. Seeing none, Chairperson Black opened and closed public testimony. DISCUSSION The Planning Commissioners each stated their support of the project. MOTION ACTION: Motion by Commissioner Scully and duly seconded, that the Planning Commission adopt Planning Commission Resolution No. 7037 approving Coastal Development Permit CDP 13-27 based upon the findings and subject to the conditions contained therein. VOTE: 6-0 AYES: Chairperson Black, Commissioner Anderson, Commissioner L’Heureux, Commissioner Scully, Commissioner Segall and Commission Siekmann NOES: None ABSENT: None ABSTAIN: None Chairperson Black closed the public hearing on Agenda Item 1, asked Mr. Neu to introduce the next item and opened the public hearing on Agenda Item 2. 2. POWER PLANT AGREEMENT – Staff will provide the commission with an overview of the Settlement Agreement between the City of Carlsbad (City), the Carlsbad Municipal Water District (CMWD), Cabrillo Power I LLC and Carlsbad Energy Center LLC (Collectively NRG), and San Diego Gas & Electric (SDG&E) addressing City and CMWD support for a change in the proposed technology of the approved Carlsbad Energy Center Project (CECP) and the submittal of a Petition to Amend (PTA) application to the California Energy Commission (CEC). The City Council approved the Agreement on January 14, 2014. The purpose of the overview is to introduce the commission to the Agreement and to provide commissioners an opportunity to ask questions about the Agreement. Planning Commission Minutes April 2, 2014 Page 3 Mr. Neu introduced Agenda Item 2 and staled Assistant City Manager Gary Barberio would make the staff presentation. Commissioner Siekmann recused herself from the dais due to being an intervener at the California Energy Commission regarding the project. Mr. Barberio gave a detailed presentation and stated he would be available to answer any questions. The Commission asked questions regarding the agreement as well as the future power needs for the region. Chairperson Black closed the public hearing on Agenda Item 2 and thanked Staff for their presentation. Commissioner Siekmann returned to the dais. COMMISSION COMMENTS Commissioner L'Heureux reported out on the League of California Cities Planning Commissioners Academy conference which he and Commissioner Scully attended recently. CITY PLANNER COMMENTS Mr. Neu commented that the City Council recently took action on the Car Country Amendments and upheld the Planning Commission recommendation to preclude digital signs. Council also directed staff to revise the Westfield Carlsbad specific plan as well as the sign ordinance to reflect the prohibition of digital signs. CITY ATTORNEY COMMENTS None. ADJOURNMENT By proper motion, the Regular Meeting of the Planning Commission of April 2, 2014, was adjourned at cr·~ DON NEU City Planner Bridget Desmarais Minutes Clerk