Loading...
1992-08-03 CITY OF ENCINITAS . NEW ENCINITAS COMMUNITY ADVISORY BOARD REGULAR MEETING MINUTES City Council Chambers, 535 Encinitas Boulevard Encinitas, California 92024 Monday, August 3, 1992, 7:00 P.M. THE CITY OF ENCINITAS IS AN AFFIRMATIVE ACTION PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, NATIONAL ORIGIN, SEX, RELIGION, AGE OR DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. PLEASE NOTIFY THE COMMUNITY DEVELOPMENT DEPARTMENT AT 944-5060 AT LEAST 72 HOURS BEFORE THE MEETING IF DISABILITY ACCOMMODATIONS ARE NEEDED. If you wish to speak to an item on the agenda, please fill out the appropriate speaker's slip and hand it to staff. A. CALL TO ORDER I ROLL CALL community Advisory Board Members Present: Cindy Beck, Ron Edde, Virginia Felker, Roscoe Wilkey, Robert Weaver Staff Members Present: Craig Olson, Assistant Planner . Marianne M. Buscemi, Planning Technician Hans Jensen, City Engineer B. PLEDGE OF ALLEGIANCE C. SPECIAL PRESENTATIONS I PROCLAMATIONS None * * * * * D. CLOSING AND ADOPTION OF THE CONSENT CALENDAR I. Approval of Minutes: Regular Meeting of July 6, 1992 STAFF RECOMMENDATION: Approve Minutes. Motion: Board Member Weaver - To approve the Consent Calendar as presented with the addition of 92-124 MUP/MOD to the Consent Calendar. Second: Board Member Felker Vote: Ayes - Beck, Edde, Felker, Weaver, wilkey Nays - None Absent - None Abstain - None . C/WP51/FILES/mmb/080392necab . . E. ITEMS REMOVED FROM THE CONSENT CALENDAR BY THE PUBLIC None F. ORAL COMMUNICATIONS (15 MINUTES) None G. REGULAR AGENDA 2. Public Hearing for Application No. 92-124 MUP/MOD, Major Use Permit Modification to allow a 7,334 square foot Cultural/Youth Center Addition to the existing Temple facility and additional monument signage at the entrance to the property. Applicant: Temple Solel/Stephen Lash. Location: 552 S. El Camino Real. Environmental Status: Exempt per Section 15301 (e) of CEQA. Contact Planner: Marianne M. Buscemi. STAFF RECOMMENDATION: Recommend Approval to the Planning Commission. Motion: Board Member Felker - To move Item 2, 92-124 MUP/MOD, to the Consent Calendar. . Second: Board Member Weaver Vote: Ayes - Beck, Edde, Felker, Weaver, wilkey Nays - None Absent - None Abstain - None . 3. Public Hearing for Application No. 92-130 DR/MUP, Major Use Permit for sale and consumption of alcohol on premises and Design Review for a proposed 8,550 square foot restaurant. Applicant: Matthew Ahearn/General Mills. Location: South East Corner of El Camino Real and Garden View. Environmental Status: Exempt per Section 15301 (e) of CEQA. Contact Planner: Marianne M. Buscemi. STAFF RECOMMENDATION: Recommend Approval to the Planning Commission. Motion: Board Member Felker - To recommend approval of application #92-130 DR/MUP as submitted with the following additional conditions: - an access easement be provided to the property to the south (477 N. El Camino Real) to the satisfaction of the Engineering Department; . C/WP51/FILES/mmb/080392necab I - installation of a 25' radius driveway . entrance to the restaurant; and - relocation and adequate screening of the dumpster to the satisfaction of the Engineering Department and the community Development Department so as to not hinder site distance. Second: Board Member Wilkey Vote: Ayes - Beck, Edde, Felker, Weaver, Wilkey Nays - None Absent - None Abstain - None H. ITEMS REMOVED FROM THE CONSENT CALENDAR BY A BOARD MEMBER None I. COMMUNITY ADVISORY BOARD/DIRECTOR REPORTS Assistant Planner Olson informed the CAB that the Planning Commission approved the Spyglass MUP/MOD at its July 30, 1992 meeting. He also informed the CAB that the variance appeal for the Wiegand Plaza was rescinded by all appellants. . J. BUSINESS None K. ADJOURNMENT Motion: Board Member Weaver - To adjourn at 7:50 P.M. to the next regularly scheduled meeting of the New Encinitas Community Advisory Board to be held september 21, 1992. Vote: Ayes - Beck, Edde, Felker, Weaver, Wilkey Nays - None Absent - None Abstain - None A proponent or protestant of record may appeal a final decision of the hearing body by filing the appeal within fifteen (15) calendar days after the hearing through the Office of the City Clerk, City of Encinitas, 527 Encinitas Boulevard, Encinitas, CA 92024. . C/WP51/FILES/mmb/080392necab