regular meeting of the planning commission agenda pc agenda packet.pdf · 7/13/2020  · yaiza...

36
Regular Meeting of the Planning Commission July 13, 2020 Page 1 of 3 City of Calimesa REGULAR MEETING OF THE PLANNING COMMISSION AGENDA Monday, July 13, 2020 6:00 P.M. Norton Younglove Multi-Purpose Senior Center 908 Park Avenue, Calimesa, CA 92320 Pursuant to the State of California Executive Order N-29-20, regarding the COVID-19 pandemic, the Planning Commission will be conducting this meeting in the Norton Younglove Senior Center maintaining appropriate social distancing. Members of the public may participate in this meeting. FACE MASKS ARE MANDATORY Submission of Public Comments: If attending the meeting and maintaining appropriate social distancing, public comment will be allowed by completing a gold speaker slip and providing it to the Commission Secretary at the meeting. Otherwise, public comment will be accepted via email. Please send comments via email to the Commission Secretary at [email protected]. Identify public comment or the specific agenda item you wish to comment on in your email’s subject line. You may submit comments on any agenda item. Emailed comments must be submitted by 5:30 p.m. on Monday, July 13, 2020 and will be read into the record by the Commission Secretary. Mike Barron, Chairperson Mike Brittingham, Vice-Chairperson Eric Cundieff, Commissioner Charles Hurt, Commissioner John Keith, Commissioner In compliance with the Americans with Disabilities Act, if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk’s Office, (909) 795-9801. Notification of at least 24 hours prior to the meeting or time when services are needed will assist the City staff in assuring that reasonable arrangements can be made to provide accessibility to the meeting or service. Any public writings distributed by the City to at least a majority of the Commissioners regarding any item on this special meeting agenda will be made available at the public counter at City Hall located at 908 Park Avenue, Calimesa, CA 92320. ANNOUNCEMENT REGARDING SPEAKER SLIPS Anyone wishing to address the City Council either during “Communications from the Public” or on any item on the agenda should fill out a gold speaker slip and give that slip to the Commission Secretary prior to the item being heard. Please write the number of the agenda item or the subject of your presentation on the slip. Please observe a time limit of three (3) minutes when giving your presentation. When called upon, please step forward to the microphone, state your name for the record, whom you represent and any statement you wish to make. Please be advised that you may not defer your three (3) minutes to another speaker. CALL TO ORDER 6:00 p.m. ROLL CALL Chair Barron, Vice-Chair Brittingham, Commissioner Cundieff, Commissioner Hurt, Commissioner Keith STAFF Kelly Lucia, Planning Manager Yaiza Benson, Commission Secretary PLEDGE OF ALLEGIANCE 1 of 36

Upload: others

Post on 13-Jul-2020

0 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: REGULAR MEETING OF THE PLANNING COMMISSION AGENDA PC Agenda Packet.pdf · 7/13/2020  · Yaiza Benson, Commission Secretary PLEDGE OF ALLEGIANCE 1 of 36. Regular Meeting of the Planning

Regular Meeting of the Planning Commission July 13, 2020 Page 1 of 3

City of Calimesa REGULAR MEETING OF THE PLANNING COMMISSION

AGENDA Monday, July 13, 2020

6:00 P.M. Norton Younglove Multi-Purpose Senior Center 908 Park Avenue, Calimesa, CA 92320

Pursuant to the State of California Executive Order N-29-20, regarding the COVID-19 pandemic, the Planning Commission will be conducting this meeting in the Norton Younglove Senior Center maintaining appropriate social distancing. Members of the public may participate in this meeting.

FACE MASKS ARE MANDATORY

Submission of Public Comments: If attending the meeting and maintaining appropriate social distancing, public comment will be allowed by completing a gold speaker slip and providing it to the Commission Secretary at the meeting. Otherwise, public comment will be accepted via email. Please send comments via email to the Commission Secretary at [email protected]. Identify public comment or the specific agenda item you wish to comment on in your email’s subject line. You may submit comments on any agenda item. Emailed comments must be submitted by 5:30 p.m. on Monday, July 13, 2020 and will be read into the record by the Commission Secretary.

Mike Barron, Chairperson Mike Brittingham, Vice-Chairperson Eric Cundieff, Commissioner Charles Hurt, Commissioner John Keith, Commissioner

In compliance with the Americans with Disabilities Act, if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk’s Office, (909) 795-9801. Notification of at least 24 hours prior to the meeting or time when services are needed will assist the City staff in assuring that reasonable arrangements can be made to provide accessibility to the meeting or service. Any public writings distributed by the City to at least a majority of the Commissioners regarding any item on this special meeting agenda will be made available at the public counter at City Hall located at 908 Park Avenue, Calimesa, CA 92320.

ANNOUNCEMENT REGARDING SPEAKER SLIPS Anyone wishing to address the City Council either during “Communications from the Public” or on any item on the agenda should fill out a gold speaker slip and give that slip to the Commission Secretary prior to the item being heard. Please write the number of the agenda item or the subject of your presentation on the slip. Please observe a time limit of three (3) minutes when giving your presentation. When called upon, please step forward to the microphone, state your name for the record, whom you represent and any statement you wish to make. Please be advised that you may not defer your three (3) minutes to another speaker.

CALL TO ORDER 6:00 p.m. ROLL CALL Chair Barron, Vice-Chair Brittingham, Commissioner Cundieff,

Commissioner Hurt, Commissioner Keith STAFF Kelly Lucia, Planning Manager Yaiza Benson, Commission Secretary PLEDGE OF ALLEGIANCE

1 of 36

Page 2: REGULAR MEETING OF THE PLANNING COMMISSION AGENDA PC Agenda Packet.pdf · 7/13/2020  · Yaiza Benson, Commission Secretary PLEDGE OF ALLEGIANCE 1 of 36. Regular Meeting of the Planning

Regular Meeting of the Planning Commission July 13, 2020 Page 2 of 3

PUBLIC COMMENTS ON NON-AGENDA ITEMS

Anyone wishing to address the Commission on any item within the Commission’s jurisdiction that is not on the agenda may do so at this time. This is not a time for City Commission discussion of non-agenda items. After receiving public comments, Commission Members or staff, after being recognized by the Chairperson, may briefly respond to statements made by the public or questions posed by the public. In addition, Commissioners may ask questions for clarification or make a referral to staff for factual information to be reported back to the Commission at a later meeting.

APPROVAL OF MINUTES Item 1. APPROVE THE MINUTES OF THE MAY 26, 2020 SPECIAL PLANNING

COMMISSION MEETING RECOMMENDATION: That the Planning Commission approve the action minutes

from the May 26, 2020 meeting. BUSINESS ITEM Item 2. EXTENSION OF TIME 20-01 - FIFTH OF SIX POSSIBLE ONE YEAR EXTENSION

FOR TENTATIVE TRACT MAP 37204

RECOMMENDATION: That the Planning Commission:

a. Find the request for extension exempt from the California Environmental Quality Act in accordance with State CEQA Guidelines Section 15061(b)(3), and that the Planning Commission adopt Resolution No. 2020-06 approving the fifth of six possible extensions for approval of Tentative Tract Map 37204 for one (1) year or until August 20, 2021, subject to the conditions of approval contained in Attachment A of PC Resolution 2020-06.

A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF CALIMESA, CALIFORNIA, EXTENDING THE APPROVAL OF TENTATIVE TRACT MAP 37204 TO SUBDIVIDE 54.1 ACRES INTO 45 RESIDENTIAL LOTS, SEVEN OPEN SPACE LOTS, AND 324,166 SQUARE FEET OF STREET DEDICATIONS. THE PROPOSED PROJECT CONSISTS OF ALL OF APNS 407-030-002 AND 407-030-003, AND IS LOCATED SOUTH OF COUNTY LINE ROAD AT THE EASTERN TERMINUS OF HOLMES WAY, SUBJECT TO THE CONDITIONS OF APPROVAL SET FORTH IN EXHIBIT A OF THIS RESOLUTION, AND FINDING THE EXTENSION OF TIME EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT

COMMISSIONERS’ REPORTS AND COMMENTS This is the time for additional general comments, announcements, reports on meetings attended, requests of staff, and other issues of concern to

Commissioners which may be presented briefly at this time. The Commission may not legally take action on any item presented at this time other than to request staff to investigate a complaint or place an item on a future agenda.

2 of 36

Page 3: REGULAR MEETING OF THE PLANNING COMMISSION AGENDA PC Agenda Packet.pdf · 7/13/2020  · Yaiza Benson, Commission Secretary PLEDGE OF ALLEGIANCE 1 of 36. Regular Meeting of the Planning

Regular Meeting of the Planning Commission July 13, 2020 Page 3 of 3

ADJOURNMENT Adjourn to a Special Meeting of the Planning Commission on Monday, July 27, 2020 at 6:00 p.m. at the Norton Younglove Multipurpose Senior Center, located at 908 Park Avenue.

3 of 36

Page 4: REGULAR MEETING OF THE PLANNING COMMISSION AGENDA PC Agenda Packet.pdf · 7/13/2020  · Yaiza Benson, Commission Secretary PLEDGE OF ALLEGIANCE 1 of 36. Regular Meeting of the Planning

Agenda Item No. 1

STAFF REPORT CITY OF CALIMESA

PLANNING COMMISSION MEETING

SUBJECT: APPROVAL OF PLANNING COMMISSION MEETING

MINUTES

MEETING DATE: July 13, 2020

PREPARED BY: Yaiza Benson, Commission Secretary

RECOMMENDATION: That the Planning Commission approve the action minutes as presented for the Special Planning Commission Meeting of May 26, 2020.

ATTACHMENTS:

Planning Commission action minutes of May 26, 2020 special meeting.

4 of 36

Page 5: REGULAR MEETING OF THE PLANNING COMMISSION AGENDA PC Agenda Packet.pdf · 7/13/2020  · Yaiza Benson, Commission Secretary PLEDGE OF ALLEGIANCE 1 of 36. Regular Meeting of the Planning

City of Calimesa Action Minutes of the Special Meeting of the

Planning Commission Tuesday, May 26, 2020

CALL TO ORDER: The meeting was called to order at 6:01 p.m. by Chair Barron. ROLL CALL: COMMISSIONERS PRESENT: Chair Barron, Vice-Chair Brittingham, Commissioner Cundieff,

Commissioner Hurt, Commissioner Keith COMMISSIONERS ABSENT: None STAFF PRESENT: Kelly Lucia, Planning Manager, Amy Greyson, City Attorney,

Mike Thornton, City Engineer, Yaiza Benson, Commission Secretary

PLEDGE OF ALLEGIANCE

Led by Chair Barron PUBLIC COMMENT ON NON-AGENDA ITEMS:

None APPROVAL OF MINUTES

Item 1. Approve the Minutes of the November 12, 2019 Regular Planning Commission Meeting

ACTION: MOTION BY COMMISSIONER HURT, SECONDED BY COMMISSIONER KEITH,

CARRIED 5-0 TO APPROVE THE ACTION MINTUES OF THE NOVEMBER 12, 2019

REGULAR PLANNING COMMISSION MEETING.

BUSINESS ITEMS

Item 2. ANNUAL REORGANIZATION OF THE PLANNING COMMISSION

Pursuant to Section 2.20.030 of the Calimesa Municipal Code, the

Commission is required to meet annually to choose one of its members as

Chairperson and another of its members as Vice Chairperson.

After Commission discussion the following action was taken

ACTION: MOTION BY COMMISSIONER HURT, SECONDED BY CHAIR BARRON, CARRIED

5-0 TO POSTPONE THE ANNUAL REORGANIZATION AND REMAIN WITH THE

CURRENT CHAIR AND VICE-CHAIR UNTIL NEXT YEAR’S REORGANIZATION

SELECTION.

5 of 36

Page 6: REGULAR MEETING OF THE PLANNING COMMISSION AGENDA PC Agenda Packet.pdf · 7/13/2020  · Yaiza Benson, Commission Secretary PLEDGE OF ALLEGIANCE 1 of 36. Regular Meeting of the Planning

PUBLIC HEARING ITEMS

Item 3. RECREATIONAL VEHICLE FUELING STATION AND DRIVE THROUGH COFFEE SHOP/RETAIL BUILDING, DEVELOPMENT PLAN REVIEW, CONDITIONAL USE PERMITS, AND VARIANCE REQUEST

RECOMMENDATION: That the Planning Commission:

a. Open the public hearing and take public testimony and *public comment submitted for this public hearing will be kept and recorded into the project.

b. Adopt the Resolution No. 2020-01 adopting the Project Initial Study/Mitigated

Negative Declaration (SCH#2020040114), Resolution No. 2020-02 for Development Plan Review 19-04, Resolution No. 2020-03 for Conditional Use Permit 19-05 (gasoline sales), Resolution No. 2020-04 for CUP 19-06 (drive through facilities), subject to the required findings and attached conditions of approval set forth in each resolution. It is also recommended that the Commission adopt Resolution No. 2020-05, denying the request for Variance 20-01.

PLANNING MANAGER LUCIA ADVISED THE PLANNING COMMISSION THAT THE

APPLICANT OF THE PROPOSED PUBLIC HEARING ITEM DECIDED TO CANCEL AND

POSTPONE THE PROJECT TO AN UNKNOWN DATE.

COMMISSION MEMBERS REPORT AND COMMENTS:

Commissioner Cundieff - None

Commissioner Hurt -

Commissioner Keith -

Thanked City Council, Commissioners and City Staff for the card sent

to him, the card was greatly appreciated.

Thanked Planning Manager Lucia for the follow up responses to his

questions from previous meetings.

Vice-Chair Brittingham -

Chair Barron -

Stated that everything was good.

Thanked staff for their hard work

6 of 36

Page 7: REGULAR MEETING OF THE PLANNING COMMISSION AGENDA PC Agenda Packet.pdf · 7/13/2020  · Yaiza Benson, Commission Secretary PLEDGE OF ALLEGIANCE 1 of 36. Regular Meeting of the Planning

PLANNING MANAGER REPORT AND COMMENTS:

Looking forward to holding in person meetings soon. The planning department has been very busy with multiple projects that will be presented to the commission in the coming months. ADJOURNMENT: The Planning Commission meeting was adjourned at 6:09 p.m. to a Regular meeting of the Planning Commission on Monday, June 8, 2020 at 6:00 p.m. at the Norton Younglove Multipurpose Senior Center, located at 908 Park Avenue.

Respectfully submitted, Yaiza Benson Planning Commission Secretary

7 of 36

Page 8: REGULAR MEETING OF THE PLANNING COMMISSION AGENDA PC Agenda Packet.pdf · 7/13/2020  · Yaiza Benson, Commission Secretary PLEDGE OF ALLEGIANCE 1 of 36. Regular Meeting of the Planning

STAFF REPORT

CITY OF CALIMESA PLANNING COMMISSION MEETING

______________________________________________________________________

SUBJECT: Extension of Time 20-01 - Fifth of Six Possible One Year Extension for Tentative Tract Map 37204

MEETING DATE: July 13, 2020 APPLICANT: Jorge Alvarez of Far West Industries PROPERTY OWNER: Far West Industries LOCATION: South of County Line Road, at the eastern terminus of Holmes

Way (APNs 407-030-002 and 407-030-003) GENERAL PLAN DESIGNATION: Residential Estate (RE) ZONING DISTRICT: Residential Estate (RE) PRESENTED BY: Kelly Lucia, Planning Manager ______________________________________________________________________ SUMMARY: The applicant, Far West Industries, has requested a fifth (of six possible) extensions of the approval of Tentative Tract Map 37204 for one year, for an expiration date of August 20, 2021. It should be noted that the subdivision was originally approved as Tentative Tract Map No. 17351. However, that number was used in error. Subsequently, the applicant has purchased a new number; and all further references to this project should be referenced as Tentative Tract Map No. 37204. ______________________________________________________________________ BACKGROUND/DISCUSSION: The Calimesa City Planning Commission originally approved Tentative Tract Map 17351 (37204) on August 20, 2007. The purpose of the map was to subdivide 54.1 acres into 45 residential lots, seven open space lots, and 324,166 square feet of street dedications. The proposed project consists of all of APNs 407-030-002 and 407-030-003 and is lo-cated south of County Line Road at the eastern terminus of Holmes Way. The original approved tentative tract map was valid for 24 months, and Section 13.3.07(d)(1)(A) allowed the Planning Commission the ability to approve a map for three,

8 of 36

Page 9: REGULAR MEETING OF THE PLANNING COMMISSION AGENDA PC Agenda Packet.pdf · 7/13/2020  · Yaiza Benson, Commission Secretary PLEDGE OF ALLEGIANCE 1 of 36. Regular Meeting of the Planning

one (1) year, extensions at the request of the subdivider. Since the Planning Commission originally approved this subdivision on August 20, 2007, this tentative tract received a series of four State legislative extensions which extended the map to August 20, 2016. The applicant was granted the first discretionary City extension of time on September 12, 2016, the second was granted on August 28, 2017, and the third was granted August 20, 2018. In addition, the City council held the second reading of Ordinance 366 on July 15, 2019. Ordinance 366 amends CMC Section 17.15.070(D)(1)(a) to increase the maximum period of time that discretionary extensions to the duration of tentative subdivision maps may be granted by the City, in one-year increments, from three years to six years. The code amendment is effective August 15, 2019 and allowed the applicant to request the fourth of six possible extensions for a new expiration date of August 20, 2020. The appli-cant has now requested the fifth of six possible extensions for a new expiration date of August 20, 2021. Table 1: Map Expiration Timeline

Tract 17351-32704 Approval Date # Of Years Approved

Expiration

Original Approval 8/07 Two (2) 2009

SB 1185 n/a One (1) 2010

AB 333 n/a Two (2) 2012

AB 208 n/a Two (2) 2014

AB 116 n/a Two (2) 2016

1st Extension 9/16 One (1) 2017

2nd Extension 8/17 One (1) 2018

3rd Extension 8/18 One (1) 2019

Effective August 15, 2019, Calimesa Municipal Code was modified to allow tentative subdivision maps to apply for a total of six discretionary one-year extensions of time (Ordinance 366).

4th Extension 8/19 One (1) 2020

5th Extension 7/20 One (1) 2021

Staff has analyzed this extension request and finds that no Applicable General Plan amendments, Zoning Code amendments, or readily apparent physical changes to the environment have occurred since the project's original approval to change the original findings of fact adopted by the Planning Commission on August 20, 2007. Tentative Tract Map 37204 is also connected to Development Plan Review 14-04, which the City of Calimesa Planning Commission originally approved on February 23, 2015. The purpose of this development review was to construct 45 residential lots within the Heritage Oaks Specific Plan (Specific Plan Area Three) which, in addition to the residential lots, includes seven open space lots and 324,166 square feet of street dedications. The proposed project consists of APNs 407-030-002 and 407-030-003 and is located south of County Line Road at the eastern terminus of Holmes Way. The originally approved development plan review was valid for 24 months. The Applicant was granted a one-year extension of time for DPR 14-04 (EXT 16-01) on September 12, 2016 by PC Resolution

9 of 36

Page 10: REGULAR MEETING OF THE PLANNING COMMISSION AGENDA PC Agenda Packet.pdf · 7/13/2020  · Yaiza Benson, Commission Secretary PLEDGE OF ALLEGIANCE 1 of 36. Regular Meeting of the Planning

2016-05. In addition, the Applicant was granted a second one-year extension of time for DPR 14-04 (EXT 18-01) on March 12, 2018 by PC Resolution 2018-03. Pursuant to CMC Section 18.90.040(I)(3), there are no additional extensions of time available for development plan review approvals; DPR 14-04 expired on February 23, 2019. ______________________________________________________________________ RECOMMENDED ACTION: That the Planning Commission find the request for extension exempt from the California Environmental Quality Act in accordance with State CEQA Guidelines Section 15061(b)(3), and that the Planning Commission adopt Resolution No. 2020-06 approving the fifth of six possible extensions for approval of Tentative Tract Map 37204 for one (1) year or until August 20, 2021, subject to the conditions of approval contained in Attachment A of PC Resolution 2020-06. ______________________________________________________________________ ATTACHMENTS: Attachment A: Extension Justification Letter Attachment B: Planning Commission Resolution No. 2020-06 Attachment C: Planning Commission Resolution No. 2007-70 Attachment D: Tentative Tract Map 32704

10 of 36

Page 11: REGULAR MEETING OF THE PLANNING COMMISSION AGENDA PC Agenda Packet.pdf · 7/13/2020  · Yaiza Benson, Commission Secretary PLEDGE OF ALLEGIANCE 1 of 36. Regular Meeting of the Planning

ATTACHMENT A

EXTENSION JUSTIFICATION LETTER

11 of 36

Page 12: REGULAR MEETING OF THE PLANNING COMMISSION AGENDA PC Agenda Packet.pdf · 7/13/2020  · Yaiza Benson, Commission Secretary PLEDGE OF ALLEGIANCE 1 of 36. Regular Meeting of the Planning

12 of 36

Page 13: REGULAR MEETING OF THE PLANNING COMMISSION AGENDA PC Agenda Packet.pdf · 7/13/2020  · Yaiza Benson, Commission Secretary PLEDGE OF ALLEGIANCE 1 of 36. Regular Meeting of the Planning

ATTACHMENT B

PC RESOLUTION 2020-06

13 of 36

Page 14: REGULAR MEETING OF THE PLANNING COMMISSION AGENDA PC Agenda Packet.pdf · 7/13/2020  · Yaiza Benson, Commission Secretary PLEDGE OF ALLEGIANCE 1 of 36. Regular Meeting of the Planning

PLANNING COMMISSION RESOLUTION NO. 2020-06

A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF CALIMESA, CALIFORNIA, EXTENDING THE APPROVAL OF TENTATIVE TRACT MAP 37204 TO SUBDIVIDE 54.1 ACRES INTO 45 RESIDENTIAL LOTS, SEVEN OPEN SPACE LOTS, AND 324,166 SQUARE FEET OF STREET DEDICATIONS. THE PROPOSED PROJECT CONSISTS OF ALL OF APNS 407-030-002 AND 407-030-003, AND IS LOCATED SOUTH OF COUNTY LINE ROAD AT THE EASTERN TERMINUS OF HOLMES WAY, SUBJECT TO THE CONDITIONS OF APPROVAL SET FORTH IN EXHIBIT A OF THIS RESOLUTION, AND FINDING THE EXTENSION OF TIME EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT

The Planning Commission of the City of Calimesa hereby finds and determines that:

WHEREAS, the Planning Commission approved Tentative Tract Map 17351 on August 20, 2007 to subdivide 54.1 acres into 45 residential lots, seven open space lots, and 324,166 square feet of street dedications. The proposed project consists of all of APNs 407-030-002 and 407-030-003, and is located south of County Line Road at the eastern terminus of Holmes Way; and,

WHEREAS, Tentative Tract Map 17351 was processed with the wrong

subdivision number, and that Tentative Tract Map 37204 is the correct number, and that all resolutions, conditions, and other documents shall reference this number in the future; and,

WHEREAS, the subdivider is pursuing recordation of a final map and

construction of the project; and

WHEREAS, the extension of the map will not be detrimental to the public health, safety, or welfare in that, as conditioned, the project would comply with all requirements of the State of California Subdivision Map Act and the City of Calimesa Subdivision Ordinance and the project site will be improved in conformance with all applicable ordinances and all necessary infrastructure and utility services will be provided in conformance with the Calimesa Subdivision Ordinance and Calimesa Municipal Code;

WHEREAS, as conditioned, the discharge of drainage from the proposed subdivision into the existing community drainage system shall not result in a violation of the existing requirements prescribed by the California Regional Water Quality Control having jurisdiction over the proposed subdivision pursuant to the provision of Division 7 of the California Water Code (Sections 13000 et seq);

14 of 36

Page 15: REGULAR MEETING OF THE PLANNING COMMISSION AGENDA PC Agenda Packet.pdf · 7/13/2020  · Yaiza Benson, Commission Secretary PLEDGE OF ALLEGIANCE 1 of 36. Regular Meeting of the Planning

WHEREAS, the Planning Commission found the map to be in compliance with the California Environmental Quality Act on August 20, 2007, and no changes are proposed;

WHEREAS, the State of California approved a series of four (4) automatic

legislative extensions extending the map to August 20, 2016; WHEREAS, Tentative Tract Map 37204 was scheduled to expire originally on

August 20, 2016, and the property owner, William R. Inghram, requested the first one (1) year extension of the approval of Tentative Tract Map 37204 or until August 20, 2017; and

WHEREAS, Tentative Tract Map 37204 was scheduled to expire on August 20,

2017, and the property owner, Jorge Alvarez, requested the second one (1) year extension of the approval of Tentative Tract Map 37204 or until August 20, 2018; and

WHEREAS, Tentative Tract Map 37204 was scheduled to expire on August 20,

2018, and the property owner, Jorge Alvarez, requested a third one (1) extension of the approval of Tentative Tract Map 37204 or until August 20, 2019; and

WHEREAS, Ordinance No. 366 amended Section 17.15.070(D)(1)(a) of Chapter

17.15 of the Calimesa Municipal Code to increase the maximum period of time that discretionary extensions can be approved for tentative subdivision maps from three years to six years; and

WHEREAS, Tentative Tract Map 37204 was scheduled to expire on August 20,

2019, and the property owner, Jorge Alvarez, requested a fourth one (1) extension of the approval of Tentative Tract Map 37204 or until August 20, 2020; and

WHEREAS, the subdivider is requesting the fifth of six (6) possible one (1) year discretionary extensions of tentative tract map 37204. NOW, THEREFORE, THE PLANNING COMMISSION OF THE CITY OF CALIMESA DOES HEREBY RESOLVE AS FOLLOWS:

Section 1. That each and all of the findings set forth above are adopted herein

in full.

Section 2. That a one (1) year extension of the approval of Tentative Tract Map 37204, a proposal to subdivide 1,493 acres into 29 residential lots totally 723.8 acres, four mixed-use lots 54.1 acres into 45 residential lots, seven open space lots, and 324,166 square feet of street dedications. The proposed project consists of all of APNs 407-030-002 and 407-030-003 and is located south of County Line Road at the

15 of 36

Page 16: REGULAR MEETING OF THE PLANNING COMMISSION AGENDA PC Agenda Packet.pdf · 7/13/2020  · Yaiza Benson, Commission Secretary PLEDGE OF ALLEGIANCE 1 of 36. Regular Meeting of the Planning

eastern terminus of Holmes Way, is hereby approved on this day of July 13, 2020, and subject to the conditions of approval contained this resolution.

Section 3. This Extension of Time (EXT 20-01) is exempt from CEQA review

pursuant to Section 15061(b)(3) of the State CEQA Guidelines. This Extension of Time

is covered by the general rule that CEQA applies only to projects that have the

potential to cause a significant effect on the environment. Because the Extension of

Time will extend a tentative map that has otherwise undergone the appropriate level of

CEQA review and the Extension of Time will not alter or modify the requirements

and/or mitigation measures previously imposed on the tentative map, it can be seen

with certainty that there is no possibility that this Extension of Time will have a

significant effect on the environment, and therefore, this Extension of Time is not

subject to CEQA.

APPROVED AND ADOPTED, this 13th day of July 2020. Mike Barron, Chairman ATTEST: I, Yaiza Benson, the undersigned, hereby certify that I am the Planning Commission Secretary of the Planning Commission of the City of Calimesa, California; that Resolution 2020-06 was duly passed and adopted at a meeting of the Calimesa Planning Commission, held on the 13th day of July 2020. Yaiza Benson, Secretary to the Planning Commission

16 of 36

Page 17: REGULAR MEETING OF THE PLANNING COMMISSION AGENDA PC Agenda Packet.pdf · 7/13/2020  · Yaiza Benson, Commission Secretary PLEDGE OF ALLEGIANCE 1 of 36. Regular Meeting of the Planning

EXHIBIT A

EXT 20-01 FOR TTM 37204

PLANNING COMMISSION RESOLUTION 2020-06 CONDITIONS OF APPROVAL

General

1. EXT 20-01 grants the fifth of six possible 12-month extensions for TTM 37204.

2. The Conditions of Approval for TTM 37204 (TTM 17351) shall be those originally imposed by the City of Calimesa Planning Commission on August 20, 2007 by Resolution 2007-70.

Acknowledgement and Agreement to Conditions of Approval As the Property Owner and/or developer, I (we) do hereby understand and accept these conditions of approval contained in this Exhibit A to Planning Commission Resolution No. 2020-06. ______________________________ ______________________________ Applicant Signature Date ______________________________ ______________________________ Property Owner Date

17 of 36

Page 18: REGULAR MEETING OF THE PLANNING COMMISSION AGENDA PC Agenda Packet.pdf · 7/13/2020  · Yaiza Benson, Commission Secretary PLEDGE OF ALLEGIANCE 1 of 36. Regular Meeting of the Planning

ATTACHMENT C

RESOLUTION 2007-70

18 of 36

Page 19: REGULAR MEETING OF THE PLANNING COMMISSION AGENDA PC Agenda Packet.pdf · 7/13/2020  · Yaiza Benson, Commission Secretary PLEDGE OF ALLEGIANCE 1 of 36. Regular Meeting of the Planning

19 of 36

Page 20: REGULAR MEETING OF THE PLANNING COMMISSION AGENDA PC Agenda Packet.pdf · 7/13/2020  · Yaiza Benson, Commission Secretary PLEDGE OF ALLEGIANCE 1 of 36. Regular Meeting of the Planning

20 of 36

Page 21: REGULAR MEETING OF THE PLANNING COMMISSION AGENDA PC Agenda Packet.pdf · 7/13/2020  · Yaiza Benson, Commission Secretary PLEDGE OF ALLEGIANCE 1 of 36. Regular Meeting of the Planning

21 of 36

Page 22: REGULAR MEETING OF THE PLANNING COMMISSION AGENDA PC Agenda Packet.pdf · 7/13/2020  · Yaiza Benson, Commission Secretary PLEDGE OF ALLEGIANCE 1 of 36. Regular Meeting of the Planning

22 of 36

Page 23: REGULAR MEETING OF THE PLANNING COMMISSION AGENDA PC Agenda Packet.pdf · 7/13/2020  · Yaiza Benson, Commission Secretary PLEDGE OF ALLEGIANCE 1 of 36. Regular Meeting of the Planning

23 of 36

Page 24: REGULAR MEETING OF THE PLANNING COMMISSION AGENDA PC Agenda Packet.pdf · 7/13/2020  · Yaiza Benson, Commission Secretary PLEDGE OF ALLEGIANCE 1 of 36. Regular Meeting of the Planning

24 of 36

Page 25: REGULAR MEETING OF THE PLANNING COMMISSION AGENDA PC Agenda Packet.pdf · 7/13/2020  · Yaiza Benson, Commission Secretary PLEDGE OF ALLEGIANCE 1 of 36. Regular Meeting of the Planning

25 of 36

Page 26: REGULAR MEETING OF THE PLANNING COMMISSION AGENDA PC Agenda Packet.pdf · 7/13/2020  · Yaiza Benson, Commission Secretary PLEDGE OF ALLEGIANCE 1 of 36. Regular Meeting of the Planning

26 of 36

Page 27: REGULAR MEETING OF THE PLANNING COMMISSION AGENDA PC Agenda Packet.pdf · 7/13/2020  · Yaiza Benson, Commission Secretary PLEDGE OF ALLEGIANCE 1 of 36. Regular Meeting of the Planning

27 of 36

Page 28: REGULAR MEETING OF THE PLANNING COMMISSION AGENDA PC Agenda Packet.pdf · 7/13/2020  · Yaiza Benson, Commission Secretary PLEDGE OF ALLEGIANCE 1 of 36. Regular Meeting of the Planning

28 of 36

Page 29: REGULAR MEETING OF THE PLANNING COMMISSION AGENDA PC Agenda Packet.pdf · 7/13/2020  · Yaiza Benson, Commission Secretary PLEDGE OF ALLEGIANCE 1 of 36. Regular Meeting of the Planning

29 of 36

Page 30: REGULAR MEETING OF THE PLANNING COMMISSION AGENDA PC Agenda Packet.pdf · 7/13/2020  · Yaiza Benson, Commission Secretary PLEDGE OF ALLEGIANCE 1 of 36. Regular Meeting of the Planning

30 of 36

Page 31: REGULAR MEETING OF THE PLANNING COMMISSION AGENDA PC Agenda Packet.pdf · 7/13/2020  · Yaiza Benson, Commission Secretary PLEDGE OF ALLEGIANCE 1 of 36. Regular Meeting of the Planning

31 of 36

Page 32: REGULAR MEETING OF THE PLANNING COMMISSION AGENDA PC Agenda Packet.pdf · 7/13/2020  · Yaiza Benson, Commission Secretary PLEDGE OF ALLEGIANCE 1 of 36. Regular Meeting of the Planning

32 of 36

Page 33: REGULAR MEETING OF THE PLANNING COMMISSION AGENDA PC Agenda Packet.pdf · 7/13/2020  · Yaiza Benson, Commission Secretary PLEDGE OF ALLEGIANCE 1 of 36. Regular Meeting of the Planning

33 of 36

Page 34: REGULAR MEETING OF THE PLANNING COMMISSION AGENDA PC Agenda Packet.pdf · 7/13/2020  · Yaiza Benson, Commission Secretary PLEDGE OF ALLEGIANCE 1 of 36. Regular Meeting of the Planning

34 of 36

Page 35: REGULAR MEETING OF THE PLANNING COMMISSION AGENDA PC Agenda Packet.pdf · 7/13/2020  · Yaiza Benson, Commission Secretary PLEDGE OF ALLEGIANCE 1 of 36. Regular Meeting of the Planning

ATTACHMENT D

TTM 37204

35 of 36

Page 36: REGULAR MEETING OF THE PLANNING COMMISSION AGENDA PC Agenda Packet.pdf · 7/13/2020  · Yaiza Benson, Commission Secretary PLEDGE OF ALLEGIANCE 1 of 36. Regular Meeting of the Planning

36 of 36