Loading...
1991-06-24 1. , _:" ~ ;¡. . CARDIFF COMMUNITY ADVISORY BOARD Regular Meeting Agenda and Action Minutes Ci(l' (!{ EJ lci; 1 ita."- PLACE OF MEETING: CITY COUNCIL CHAMBERS 535 Encinitas Boulevard, suite 100 Encinitas, CA 92024 PLANNING DEPT. (619) 944-5060 Monday, June 24, 1991 - 7:00 P.M. CALL TO ORDER/ROLL CALL community Advisory Board Members present: steven Cruz, Harold Grossman, Bruce Hall, Calvin Tom Community Advisory Board Members Absent: David Anderson staff Members present: craig Olson, Assistant Planner Jim Kennedy, Junior Planner Lloyd Holt, Interim city Engineer , 2. PLEDGE OF ALLEGIANCE 3. SPECIAL PRESENTATIONS/ANNOUNCEMENTS None 4. ORAL COMMUNICATIONS No Oral communications 5. CLOSING AND ADOPTION OF CONSENT CALENDAR A. Approval of Minutes from meeting of April 22, 1991 B. Final Maps 1. CASE NUMBER: 89-244 Final Parcel Map APPLICANT: Daniel samarin LOCATION: 1470 Rubenstein Avenue DESCRIPTION: Final Parcel Map to subdivide an existing 1.07 acre site into three single family residential lots ranging in size from 10,066 to 15,453 square feet. JKj02jCAB26-3059Wp51 (6-27-91/6) .'~' . . . 2. CASE NUMBER: 88-248 Final Parcel Map APPLICANT: Douglas Mulvey Scharbarth) (formerly Robert LOCATION: West of 1358 Rubenstein Avenue DESCRIPTION: Final Parcel Map to subdivide an existing 0.70 acre site into two single family residential lots having 15,517 and 15,049 square feet. NOTE: This item was requested removed from the Consent Calendar by the public: Jim Hirsch. c. other Items 1. CASE NUMBER: 91-054 MIN APPLICANT: John wilson LOCATION: 1290 Birmingham Drive DESCRIPTION: Review of Resolution No. C-91-18 (Adopted April 22,1991) approving a Minor Use Permit request to allow the continued operation of a Horticultural Activity. NOTE: This item was removed from the Consent Calendar by Board Member steven Cruz. Motion: Board Member Bruce Hall To accept and consent Calendar Items 5A and Bl. adopt second: Board Member Harold Grossman Vote: Ayes - Cruz, Grossman, Hall, Tom Nays - None Absent - Anderson Abstain - None ITEM ON CONSENT CALENDAR REMOVED BY PUBLIC: CASE NUMBER: 88-248 Final Parcel Map APPLICANT: Douglas Mulvey Scharbarth) (formerly Robert LOCATION: West of 1358 Rubenstein Avenue DESCRIPTION: Final Parcel Map to subdivide an existing 0.70 acre site into two single family residential lots having 15,517 and 15,049 square feet. JK/02/CAB26-3059wp51 (6-27-91/6) . ,; -' , . Motion: Board Member Calvin Tom To adopt Consent Calendar item 88-248 FPM, including the following Minute Motion: Minute Motion to request applicant to consider applying for a front yard setback variance on Parcel 2 to increase the rear yard to permi t a view corridor to existing residences to the east of the subject property. Applicant is requested to indicate whether a variance request will be filed with staff prior to 15 calendar day appeal period. second: Board Member Harold Grossman Vote: Ayes, - Cruz, Grossman, Hall, Tom Nays - None Absent - Anderson Abstain - None 6. PUBLIC HEARINGS CONTINUED None 7. PUBLIC HEARINGS A. CASE NUMBER: 91-093 TPM APPLICANT: Martin/Conway LOCATION: 2554/56 Manchester Avenue DESCRIPTION: Tentative Parcel Map to convert an existing duplex into a condominium form of ownership. ENVIRONMENTAL STATUS: Exempt from Environmental Review per CEQA section 15303(b) Consensus by the Board to continue the hearing to July 22, 1991 at the applicant's request to resolve the 10 foot dedication issue along San Elijo Avenue (Condition 9 (a» with the city Engineering Department. B. CASE NUMBER: 91-088 TM APPLICANT: Katy Esbensen LOCATION: 509 Chesterfield Drive DESCRIPTION: 14 lot subdivision (one existing unit) to create a condominium form of ownership. ENVIRONMENTAL STATUS: Environmental 1989. review completed May 23, JK/02/CAB26-3059wp51 (6-27-91/6) . . . Board Member Harold Grossman - To recommend to the Planning Commission approval of the project, with the following change: Amend condition number 7-B to include Glasgow as a street to be improved as a special case local, as a street having a 40ft. R.O.W. Motion: Second: Board Member Bruce Hall Ayes - Cruz, Grossman, Tom Nays - Hall Absent - Anderson Abstain - None Vote: C. CASE NUMBER: 91-091 V Salvatore DiPrima 2147 Edinburg Avenue Variance to encroach approximately 4 ft. 6 in. beyond the normally permitted 4 ft. projection into a 20 ft. front yard setback for an upper level deck. Exempt from Environmental CEQA, section 15301(e) (2). Review per APPLICANT: LOCATION: DESCRIPTION: ENVIRONMENTAL STATUS: Motion: Board Member Steve Cruz - To adopt a resolution denying the project, as recommended by staff Second: Board Member Calvin Tom Ayes - Cruz, Grossman, Hall, Tom Nays - None Absent - Anderson Abstain - None Vote: ITEMS REMOVED FROM THE CONSENT CALENDAR BY COMMUNITY ADVISORY BOARD 8. 5C1. CASE NUMBER: APPLICANT: LOCATION: DESCRIPTION: 91-054 MIN John wilson 1290 Birmingham Drive Review of Resolution No. C-91-18 (Adopted April 22, 1991) approving a Minor Use Permit request to allow the continued operation of a Horticultural Activity. JK/02/CAB26-3059wp51 (6-27-91/6) . 8. , f . Motion: Board Member Calvin Tom - To adopt Consent Calendar item 91-054 MIN, with the statement from the Board that the subject project site does not appear to be conforming with the conditions of this Minor Use Permit, and that the applicant is on notice that should the subject conditions fail to be met, the use permit is subject to revocation. Second: Board Member Harold Grossman Vote: Ayes - Cruz, Grossman, Hall, Tom Nays - None Absent - Anderson Abstain - None 9. COMMUNITY ADVISORY BOARD/PLANNER REPORTS Informational Items - No action to be taken. Planning staff advised the Board of upcoming agenda items for the City Council and Planning Commission. 10. BUSINESS 11. ADJOURNMENT Motion: Board Member Calvin Tom - To adjourn at 8:40 P.M. to the next regularly scheduled meeting of this community Advisory Board to be held July 22, 1991. Second: Board Member Harold Grossman Vote: Ayes - Cruz, Grossman, Hall, Tom Nays - None Absent - Anderson 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. JK/02/CAB26-3059wp51 (6-27-91/6)