HomeMy WebLinkAboutMINUTES - 12112012 - C.107RECOMMENDATION(S):
ACCEPT the Contra Costa County Planning Commission 2012 Annual Report as recommended by the Director of
the Department of Conservation and Development.
FISCAL IMPACT:
None.
BACKGROUND:
On June 18, 2002, the Board of Supervisors adopted Resolution No. 2002/377, which requires that each regular and
ongoing board, commission, or committee report annually to the Board of Supervisors. The attached report presented
for Board consideration fulfills this requirement.
CONSEQUENCE OF NEGATIVE ACTION:
The annual reporting requirement to the Board of Supervisors would not be fulfilled.
CHILDREN'S IMPACT STATEMENT:
This is not applicable.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/11/2012 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Aruna Bhat,
925-674-7784
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 11, 2012
David Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.107
To:Board of Supervisors
From:Catherine Kutsuris, Conservation & Development
Date:December 11, 2012
Contra
Costa
County
Subject:Contra Costa County Planning Commission 2012 Annual Report
ATTACHMENTS
CPC Annual Report 2012
COUNTY PLANNING COMMISSION
ANNUAL REPORT 2012
Meeting Time: Generally meets on the 2nd and 4th Tuesdays of the month at 7:00 P.M.
Location: Conservation and Development Department, 30 Muir Road, Martinez
Chair: Marvin Terrell May 22, 2012 - present
Don Snyder February 23, 2010 – May 22, 2012
Vice Chair: Karen Peterson May 22, 2012 - present
Marvin Terrell February 23, 2010 – May 22, 2012
Staff: Aruna Bhat
Recording Secretary: Maureen Parkes
Reporting Period: January 2012 – December 2012
I. Activities/Purpose
The County Planning Commission exercises all powers and duties prescribed by law (statute, ordinance or
board order), including consideration of matters referred to it by the zoning administrator except those
powers and duties specifically reserved or delegated to other divisions of the planning agency; initiates
preparation of general plans, specific plans, regulations, programs and legislation to implement the planning
power of the county; is generally responsible for advising the legislative body of matters relating to planning,
which, in the opinion of the commission, should be studied; is the advisory agency as designated in Title 9 of
the County Code for the purpose of passing on subdivisions; hears and decides all applications or requests
for proposed entitlements estimated to generate one hundred or more peak hour trips unless otherwise
provided by the code or board order; and hears and makes recommendations regarding proposed
development agreements when it is hearing the related project applications being processed concurrently
with the development agreements.
II. Accomplishments
The County Planning Commission made decisions and recommendations to the Board of Supervisors on
seventeen projects in the calendar year 2012. The Commission made recommendations to the Board of
Supervisors on revisions to the County Code which included modification of the Off-Street Parking
Ordinance, establishment of a Home Occupation Ordinance and the Downtown El Sobrante Planned Unit
Development. In addition, they made decisions on seven appeals, three mandatory referrals, a rezoning
permit, a land use permit, a major subdivision and a heritage tree permit. The following are brief descriptions
of the projects considered.
Zoning Text Amendments: 1) County File #ZT09-0005: Consideration of a proposed zoning text
amendment that would modify several sections of County Code Chapter 82-16 – Off-Street Parking which
would apply to all unincorporated areas of the County. (8-28-12) and 2) County File #ZT01-0006:
Consideration of the establishment of the Home Occupation Ordinance.
Rezoning and Development Plan: Rezoning and final development plan to establish a Downtown El
Sobrante (P-1) Planned Unit Development, County Files #RZ11-3219 & #DP12-3016: This is a County-
initiated proposal to rezone and adopt a preliminary and final development plan for Downtown El Sobrante.
(10-23-12)
Heritage Tree: Pickett Development Corporation (Applicant) – Seclusion Alcade, LLC (Owner), County
File HT11-0001: A request to nominate eight trees pursuant to the Heritage Tree Preservation Ordinance
(Chapter 816-4), and as required by condition of approval #6 for subdivision 6844 (Seclusion Valley) in the
Lafayette area. (3-13-12)
Tentative Map and Subdivision Plan: Signature Homes (Applicant and Owner), County Files DP10-3038
and SD10-9293. A request for approval of a vesting tentative map and a preliminary and final development
plan to subdivide 29.2 acres into 240 residential units in the North Richmond area. (5-22-12)
Mandatory Referrals: 1) Assignment of a trail easement to the East Bay Regional Park District for a
segment of Carquinez Scenic Drive near the town of Port Costa (CP#12-33) (7-10-12), 2) Acquisition of
148.78 (+/-) acres of land by East Bay Regional Park District from Pacific Custom Materials, located along
Carquinez Scenic Drive near the town of Port Costa (CP#12-34) (7-10-12) and 3) Acquisition of 135(+/-)
acres of land, located 5755 Nortonville Road, at intersection with Kirker Pass Road in unincorporated area
south of Pittsburg (known as the Save Mount Diablo-Thomas North Property) by the East Bay Regional
Park District (CP# 12-43) (10-23-12)
Land Use Permit: Scott Pellaton (Applicant) – Karl & Karen Koster (Owners), County File #LP10-2023:
A request for a land use permit for the legalization of an existing recreational vehicle (RV) and boat storage
facility in the Byron area. (8-28-12)
Rezoning: Charles and Lorraine Farr (Applicant & Owner), County File #RZ10-3216: A request to rezone
three properties from A-4 Agricultural Preserve District to A-2 General Agricultural District in the San
Ramon area. (9-11-12)
Board of Appeals:
1) Lawrence Wong (Appellant & Owner) – Albert Seto (Applicant), County File DP11-3002:
An appeal of the Zoning Administrator’s decision to deny minimum side yard variances for existing
accessory structures located on a substandard-size lot in the Alamo area. (3-13-12, 4-10-12)
2) Saranap Homeowners Organization (Appellant) – Edward Kaplan (Applicant), County File TP 11-0022:
An appeal of the Zoning Administrator’s decision to approve a tree permit to allow removal of 15 code
protected trees and to work within the driplines of five code protected trees to allow demolition of an
existing single family residence and the construction of a new single family residence in the Walnut
Creek (Saranap) area. (4-10-12)
3) Peter Braun (Applicant) – Round Hill Enterprises (Owner) & Paul and Kathi Schafer, et al.
(Appellants), County File #LP10-2079: An appeal of the Zoning Administrator’s decision to approve a
land use permit to modify County File #409-9 to allow the Round Hill Country Club Lower Tennis
Court Lighting Project in the Alamo area. (7-10-12)
4) Erick Sondeno, Traci White, Richard Flier (Appellants) - Lenise Gibson (Applicant & Owner), County
File #LP12-2010: An appeal of the Zoning Administrator’s decision to approve a land use permit to
expand an existing 6-senior residential care facility in the Lafayette area. (9-25-12)
5) Edward Bottoree (Applicant & Owner) – Laurie Dunne and Linda Sanders (Appellants), County File
MS10-0001: An appeal of the Zoning Administrator’s decision to approve a minor subdivision with
variances in the Walnut Creek area. (5-22-12)
6) Milton “John” & Sally Marin (Applicants and Owners), County File #MS10-0004: An appeal of the
Zoning Administrator’s decision to deny a vesting tentative map to subdivide a 4.37 acre property into
four parcels with variance requests in the Walnut Creek area. (7-24-12)
7) Ron Nunn, et al (Applicant & Owner), County Files #ZC11-798, ZC11-799, ZC11-800, ZC11-801: An
appeal of the Zoning Administrator’s decision to deny the issuance of four certificates of compliance for
four units of land in the Brentwood and Byron area. (7-24-12)
III. Representation/Attendance
The County Planning Commission consists of seven members. There is one commissioner nominated from
each of the five Supervisorial Districts and two are nominated as at large members. The Board of
Supervisors appoints the nominees. The term for a County Planning Commissioner is four years. There were
23 scheduled meetings. The Planning Commission met nine times at which a quorum was always present.
There were 14 cancelled meetings due to lack of items.
IV. Training/Certification
Commissioners were previously provided with a copy of the Advisory Body Handbook and were requested
to view two training videos titled, “The Brown Act and Better Government Ordinance – What You Need to
Know as a Commission, Board, or Committee Member” and “Ethics Orientation for County Officials.”
Doug Stewart was appointed to the District V seat in May, received the training materials and submitted
certification that he viewed both videos (attached). Certifications are on file for all of the commissioners.
V. Proposed Work Plan/Objectives for Next Year
The work plan and objectives for 2012 are the same as the Commission Activities/Purpose statement.