Loading...
HomeMy WebLinkAbout2020-12-09 PC Packet-Adjourned-Lack of quorumPage 1 of 2 Planning Commission Regular Meeting AGENDA Please join my meeting from your computer, tablet or smartphone. https://global.gotomeeting.com/join/473756525 You can also dial in using your phone.   United States: +1 (571) 317­3122;  Access Code: 473­756­525 Join from a video­conferencing room or system. Dial in or type: 67.217.95.2 or inroomlink.goto.com Meeting ID: 473 756 525 Or dial directly: 473756525@67.217.95.2 or 67.217.95.2##473756525 December 9, 2020 ­ 6:00 PM 1. CALL TO ORDER     2. ROLL CALL     3. PLEDGE OF ALLEGIANCE     4. APPROVAL OF MINUTES      4.a. Approval of October 14, 2020 Regular Meeting Draft Minutes    Recommended Action: Approve the Minutes of October 14, 2020 Regular Meeting Draft Minutes     Attachments:  1.2020­12­09 4a 2020­10­14 Regular Meeting Minutes ­ Draft       5. APPEAL PROCESS       All determinations of the Planning Commission regarding major discretionary planning permits are final unless a written  appeal, stating the reasons for the appeal, is filed with the City Clerk within ten (10) days of the date the decision was made.  An interested party may appeal only if he or she appeared and stated his or her position during the hearing on the decision  from which the appeal is taken. For items on this agenda, the appeal must be received by .     6. COMMENTS FROM AUDIENCE ON NON­AGENDA ITEMS       The Planning Commission welcomes input from the audience. In order for everyone to be heard, please limit your comments  to three (3) minutes per person and not more than ten (10) minutes per subject. The Brown Act regulations do not allow action  to be taken on audience comments.     7. SITE VISIT VERIFICATION     8. VERIFICATION OF NOTICE     9. PLANNING COMMISSIONERS REPORT     Page 1 of 8 Page 2 of 2  9.a. Letter of Resignation from Commissioner Linda Sanders    Recommended Action: Receive Letter of Resignation from Commissioner Linda Sanders     Attachments:  1.2020­12­09 9a Letter of Resignation­ Commissioner Linda Sanders       10. DIRECTOR'S REPORT      10.a. Directors Report    Recommended Action: Receive Director's Report     Attachments:  1.2020­12­09 10a. Director's Report Staff Report       11. CONSENT CALENDAR     12. NEW BUSINESS     13. UNFINISHED BUSINESS     14. ADJOURNMENT     Please be advised that the City needs to be notified 72 hours in advance of a meeting if any specific  accommodations or interpreter services are needed in order for you to attend.  The City complies with  ADA requirements and will attempt to reasonably accommodate individuals with disabilities upon  request.  Due to the COVID Virus the Civic Center is closed to the public. The Agenda Packet is  available online at  http://www.cityofukiah.com/meetings/ I hereby certify under penalty of perjury under the laws of the State of California that the foregoing  agenda was posted on the bulletin board at the main entrance of the City of Ukiah City Hall, located  at 300 Seminary Avenue, Ukiah, California, not less than 72 hours prior to the meeting set forth on  this agenda. December 4, 2020 Stephanie Abba Planning Commission Secretary  Page 2 of 8 Page 1 of 2 CITY OF UKIAH PLANNING COMMISSION MINUTES Regular Meeting Meeting held Virtually: https://global.gotomeeting.com/join/473756525 Ukiah, CA 95482 October 14, 2020 6:00 p.m. 1. CALL TO ORDER The regular meeting of the City of Ukiah Planning Commission was called to order by Chair Christensen at 6:13 p.m. on GoToMeeting: https://global.gotomeeting.com/join/473756525. The meeting was legally noticed on Thursday, October 8, 2020. CHAIR CHRISTENSEN PRESIDING. 2. ROLL CALL Roll was taken with the following Commissioners Present: Ruth Van Antwerp, Mark Hilliker, and Laura Christensen. Absent: Mike Whetzel and Linda Sanders. Staff Present: Craig Schlatter, Community Development Director; Mireya Turner, Planning Manager; Kristine Lawler, City Clerk; and Stephanie Abba, Planning Commission Secretary. 3. PLEDGE OF ALLEGIANCE Pledge of Allegiance was recited. 4. APPROVAL OF MINUTES a. Approval of August 26, 2020, Regular Meeting Minutes. Motion/Second: All Commissioners agreed to postpone the vote on the Minutes of August 26, 2020, a Regular Meeting, until the next Planning Commission Meeting due to lack of quorum. 5. APPEAL PROCESS No matters eligible for appeal were heard. 6. COMMENTS FROM AUDIENCE ON NON-AGENDA ITEMS No public comment was received. 7. SITE VISIT VERIFICATION Confirmed by Commissioners. 8. VERIFICATION OF NOTICE Confirmed by Staff 9. PLANNING COMMISSIONERS’ REPORT No report received 10. DIRECTOR’S REPORT Presenter: Craig Schlatter, Community Development Director. 11. CONSENT CALENDAR No items on consent calendar. Page 3 of 8 Minutes of the Planning Commission, October 14, 2020 Continued: Page 2 of 2 12. NEW BUSINESS None 13. UNFINISHED BUSINESS a. Presentation of “Second 6-month Report Regarding the Community Center and Winter Homeless Shelter at 1045 South State Street.” Presenters: Mireya Turner, Planning Manager and Craig Schlatter, Community Development Director. Report received. Public Comment: Martha Barra, Barra Winery; Victoria Kelly, LCSW, Redwood Community Services CEO; Sage Wolf, Redwood Community Services Program Manager; and John McCowen, Mendocino County 2nd District Supervisor. 14. ADJOURNMENT There being no further business, the meeting adjourned at 7:55 P.M. _______________________________________ Stephanie Abba, Planning Commission Secretary Page 4 of 8 Page 1 of 1 Agenda Item No: 9.a. MEETING DATE/TIME: 12/9/2020 ITEM NO: 2020-684 AGENDA SUMMARY REPORT SUBJECT: Letter of Resignation from Commissioner Linda Sanders DEPARTMENT:Community Development PREPARED BY: PRESENTER: ATTACHMENTS: 1.2020-12-09 9a Letter of Resignation- Commissioner Linda Sanders Summary: Background: Discussion: Recommended Action: Receive Letter of Resignation from Commissioner Linda Sanders BUDGET AMENDMENT REQUIRED: CURRENT BUDGET AMOUNT: PROPOSED BUDGET AMOUNT: FINANCING SOURCE: PREVIOUS CONTRACT/PURCHASE ORDER NO.: COORDINATED WITH: Approved: Sage Sangiacomo, City Manager Page 5 of 8 Page 6 of 8 Page 1 of 1 Agenda Item No: 10.a. MEETING DATE/TIME: 12/9/2020 ITEM NO: 2020-683 AGENDA SUMMARY REPORT SUBJECT: Directors Report DEPARTMENT:Community Development PREPARED BY:Craig Schlatter, Community Development Director PRESENTER: ATTACHMENTS: 1.2020-12-09 10a. Director's Report Staff Report Summary: Background: Discussion: Recommended Action: Receive Director's Report BUDGET AMENDMENT REQUIRED: CURRENT BUDGET AMOUNT: PROPOSED BUDGET AMOUNT: FINANCING SOURCE: PREVIOUS CONTRACT/PURCHASE ORDER NO.: COORDINATED WITH: Approved: Sage Sangiacomo, City Manager Page 7 of 8 AGENDA ITEM NO. 10a. Department of Community Development Planning Division 300 Seminary Ave. Ukiah, CA 95482 DATE: December 3, 2020 TO: Planning Commission FROM: Craig Schlatter, Director of Community Development SUBJECT: 10a. Director’s Report – Community Development Department Status ____________________________________________________________________________ This report will be a detailed verbal report on the status and projects of the Community Development Department. Topics are expected to include the following:  Update of current Major Use Permits and Site Development Permits in-process; and estimated dates of Planning Commission hearings  List of minor planning permits approved by the Zoning Administrator within the last three months  2040 General Plan status  Ukiah Municipal Airport Land Use Compatibility Plan preparation status  Status of implementation of the 2019-2027 adopted Housing Element  Status of City of Ukiah Sphere of Influence and Municipal Service Review and reorganization applications in-process  Housing Division projects and updates  Building Division status, including number of permits issued and inspections conducted and comparisons to previous years’ data  City Council election results and Planning Commission vacancy  Department staffing The Commission is encouraged to ask questions related to any further topics of interest. Page 8 of 8