Loading...
1993-02-02 CITY OF ENCINITAS OLIVENHAIN COMMUNITY ADVISORY BOARD REGULAR MEETING MINUTES City Council Chambers 505 S. Vulcan Avenue Encinitas, California 92024 Tuesday, February 2, 1993, 7:00 P.M. A. CALL TO ORDER / ROLL CALL Present: John Greer, Dean Kitnick, Paul Van Slyke Absent: Gerald Bode B. PLEDGE OF ALLEGIANCE C. SPECIAL PRESENTATIONS / PROCLAMATIONS Assistant Planner Olson announced the appointment of Board Chairman Bryan Schafer to the Planning Commission by the City Council. D. CLOSING AND ADOPTION OF THE CONSENT CALENDAR Motion: Board Member Greer - add item G.4 (Case No. 92-101 TM- Rev; Bukamier) to the Consent Calendar with deletion of the last portion of condition 5B referring to "access to Dove Hollow Road" as recommended by staff. Second: Board Member Kitnick Vote: Ayes - Van Slyke, Greer, Kitnick Nays - None Absent - Bode Abstain - None 1. Approval of Minutes: Regular Meeting of 1/5/93, Contact Person: Planning Technician Buscemi. STAFF RECOMMENDATION: Approve Minutes. 2. Consent Calendar Hearing for Application No. 89-087, Final Map for a four lot subdivision in the RR zone in Olivenhain. Applicant: Conrad Mori. Location: Fortuna Ranch Road, East of Country Rose. Environmental Status: Negative Declaration Adopted December 5, 1989. Contact Person: Thomas Herzberger. STAFF RECOMMENDATION: Approve. C/WP51/FILES/mmb/2/2/930min Vote: E. 3. Consent Calendar Hearing for Application No. 89-140, Final Map for a three lot subdivision in the RR-2 zone in Olivenhain. Applicant: Kimball/MacDonald. Location: Whisperwind Drive. Environmental status: Negative Declaration adopted February 20, 1990. Contact Person: Thomas Herzberger. STAFF RECOMMENDATION: Approve. Motion: Board Member Kitnick - To accept and adopt the consent calendar as amended by the Board with actions as recommended by staff. Second: Board Member Greer Ayes - Van Slyke, Greer, Kitnick Nays - None Absent - Bode Abstain - None None ITEMS REMOVED FROM THE CONSENT CALENDAR BY THE PUBLIC F. None ORAL COMMUNICATIONS (15 MINUTES) G. 4. REGULAR AGENDA 5. Public Hearing for Application No. 92-101 TM-REV, Request to revise approved Tentative Map No. 92-101 for a four lot subdivision located in the RR zone. Applicant: Gary Bukamier/Pasco Engineering. Location: 3600 Block of Dove Hollow Road. Environmental Status: Mitigated Negative Declaration adopted on August l3, 1992. Contact Planner: Craig Olson. STAFF RECOMMENDATION: Recommend approval of the revised tentative map to the Planning Commission as submitted or modified. THIS ITEM WAS ADDED TO THE CONSENT CALENDAR BY THE BOARD. Public Hearing for Application No. 92-189 MIN/MOD; V, Request for Minor Use Permit Modification to amend County Use Permit (P86-054) to authorize a Child Day Care Center for 42 children and a Variance request to Off-street Parking Requirements. Applicant: Cathy Horton. Location: 502 Rancho Santa Fe Road. Environmental status: Exempt per Section 15301(e) of CEQA. Contact Planner: Craig Olson. C/WP51/FILES/mmb/2/2/930min Motion: Second: Vote: STAFF RECOMMENDATION: Recommend application as submitted. denial the of Board Member Greer - To continue the public hearing and re-open 'testimony to the meeting of March 2, 1993. Applicant to work with staff to design parking stalls on property, after vacation of Whisperwind Drive, to accommodate as many spaces as possible wi thout significantly impacting existing landscaping. Any approval would require condition to bring structures into compliance with fire and building codes. Quitclaim of 30 foot private road easement on east side of property to be completed as agreed to by the applicant. Board Member Kitnick Ayes - Van Slyke, Greer, Kitnick Nays - None Absent - Bode Abstain - None Public Hearing for Application No. 93-008 MIN/V, Minor Use Permit Request for a proposed cabana/detached garage to exceed the 12 foot height limitation to 19 feet and to exceed the 1200 s.f. limitation to 1406 s.f. and a Variance request for a proposed pool to encroach 20 feet into the 30 foot front yard setback, for the cabana/garage to encroach 20 feet into the 30 foot front yard setback, for the cabana/garage to encroach 10 feet into the 15 foot exterior side yard setback and for the solid fence height to exceed the 4 foot height limitation within the 15 foot setback to 6 feet. Applicant: James and Kim Frost. Location: 243 Avenida Esperanza. Environmental status: Exempt per Section l5303(e) of CEQA. Contact Planner: Craig Olson. 6. Motion: Second: STAFF RECOMMENDATION: Recommend that the applicant erect story poles of the proposed structure and continue the public hearing to the March 2,1993 meeting. Board Member Van Slyke - To continue the public hearing and testimony to the meeting of March 2, 1993. Applicant to work with staff to eliminate any exterior side yard encroachment (i. e. move cabana/garage 10 feet towards east) and reduce encroachment into front yard setback (south lot) by relocating cabana/garage approximately 6 feet to the north and use the building as a retaining wall for slope. Board Member Greer C/WP5l/FILES/mmb/2/2/930min Vote: Ayes - Van slyke, Greer, Kitnick Nays - None Absent - Bode 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 Board of the Planning Commission hearing to consider the appeal of Ottow/Adams map on February 11, 1993. J. BUSINESS Approve the following dates for the Olivenhain Community Advisory Board meetings for 1993: . 3/2; 4/6; 5/4; 6/8; 7/6; 8/3; 9/7; 10/5; 11/2; and 12/7. Board approved the meeting dates by consensus. 1. ADJOURNMENT Meeting to be adjourned to the next regularly scheduled meeting to be held Tuesday, March 2, 1993. Board adjourned at 11:05 by consensus. 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 (except for determinations related to subdivisions which have a 10 calendar day appeal period pursuant to the state of California Subdivision Map Act) through the Office of the City Clerk, City of Encinitas, 505 S. Vulcan Avenue, Encinitas, CA 92024. C/WP51/FILES/mmb/2/2/930min