Planning Commission Meeting - Archives

Archive of Planning Commission meetings 2015-2022. If you wish to review Planning Commission Meeting packets prior to 2015 please email  pv.planning@gmail.com  or visit our office on the 2nd floor of City Hall. 
2023 meeting information can be found by clicking here.
The meeting video archives can be found by  clicking here
 

Date Approved Minutes Video

See the City Calendar at: https://www.cityofplacerville.org/meetings

2022
Dec 20 NOTICE OF CANCELLATION
Dec 6 AGENDA
 CONSENT CALENDAR

4. Consideration to Approve Agenda
5.1. Consideration to Approve Regular Meeting Minutes - November 15, 2022
PRESENTATIONS AND EDUCATIONAL WORKSHOPS
9.1. Recognition and Appreciation of Nicole Gotberg, outgoing Planning Commission Member
 ENVIRONMENTAL ASSESSMENTS / PUBLIC HEARINGS

10.1. Site Plan Review (SPR) 15-04-R & Variance (VAR) 22-02 - 640 Main Street, Burning Barrel Brewing and
          Spirits
Minutes
Nov 15 AGENDA
 CONSENT CALENDAR

4. Consideration to Approve Agenda
5.1. Consideration to Approve Regular Meeting Minutes - October 4, 2022
ENVIRONMENTAL ASSESSMENTS / PUBLIC HEARINGS
10.1. Site Plan Review (SPR) 15-04-R & Variance (VAR) 22-02 - 640 Main Street, Burning Barrel Brewing and
          Spirits

10.2. Conditional Use Permit (CUP) 80-07 - 550 Placerville Drive
10.3. Revised 2021-2029 Housing Element Update - General Plan Amendment (GPA) 20-01
Minutes
Nov 1 NOTICE OF CANCELLATION
Oct 18 NOTICE OF CANCELLATION
Oct 4 AGENDA
 CONSENT CALENDAR

4. Consideration to Approve Agenda
5.1. Consideration to Approve Regular Meeting Minutes - September 6, 2022
ENVIRONMENTAL ASSESSMENTS / PUBLIC HEARINGS
10.1. Site Plan Review (SPR) 22-06 - 3095 Cedar Ravine
NEW BUSINESS
12.1. Tentative Subdivision Map (TSM) 05-01-E5 - Cottonwood Subdivision Phases 4 & 6 CC&Rs
Minutes
Sept 20 NOTICE OF CANCELLATION
Sept 6 AGENDA
 CONSENT CALENDAR

4. Consideration to Approve Agenda
5.1. Consideration to Approve Regular Meeting Minutes - July 19, 2022
ENVIRONMENTAL ASSESSMENTS / PUBLIC HEARINGS
10.1. Conditional Use Permit (CUP) 22-02 - 601 Main Street
Minutes
Aug 16 NOTICE OF CANCELLATION
Aug 2 NOTICE OF CANCELLATION
July 19 AGENDA
 CONSENT CALENDAR

4. Consideration to Approve Agenda
5.1. Consideration to Approve Regular Meeting Minutes - June 21, 2022
ENVIRONMENTAL ASSESSMENTS / PUBLIC HEARINGS
10.1. Conditional Use Permit (CUP) 21-02-R & Site Plan Review (SPR) 22-05 - 2849 Ray Lawyer Drive,
           Discovery Plaza

CONTINUED ITEMS
11.1. Site Plan Review (SPR) 22-04 - 2902 Bedford Avenue
NEW BUSINESS
12.1. Cancellation of August 2, 2022 Meeting
Minutes
July 5 NOTICE OF CANCELLATION
June 21 AGENDA
 CONSENT CALENDAR

4. Consideration to Approve Agenda
5.1. Consideration to Approve Regular Meeting Minutes - June 7, 2022
ENVIRONMENTAL ASSESSMENTS / PUBLIC HEARINGS
10.1. Site Plan Review (SPR) 22-02 - 399 Placerville Drive, M.O.R.E
10.2. Site Plan Review (SPR) 22-03 - 2902 Bedford Avenue
Minutes
June 7 AGENDA
 CONSENT CALENDAR

4. Consideration to Approve Agenda
5.1. Consideration to Approve Regular Meeting Minutes - May 17, 2022
ENVIRONMENTAL ASSESSMENTS / PUBLIC HEARINGS
10.1. Site Plan Review (SPR) 82-18-R -1008 Fowler Way
CONTINUED ITEMS
11.1.  Zone Change (ZC) 22-01 - Short Term Rental Uses Within the Central Business District (CBD), the
          Commercial Zone District (C), and the Highway Commercial Zone District (HWC)

NEW BUSINESS
12.2. 2021 Housing Element Annual Progress Report, Cycle 5
Minutes
May 17 AGENDA
 CONSENT CALENDAR

4. Consideration to Approve Agenda
5.1. Consideration to Approve Regular Meeting Minutes - May 3, 2022
PRESENTATIONS
9.1. Presentation - Site Plan Review (SPR) 22-03 and Notice of Intent to Adopt Mitigated Negative Declaration
        Placerville Armory Affordable Housing Project

 ENVIRONMENTAL ASSESSMENTS / PUBLIC HEARINGS

10.1. Zone Change (ZC) 22-01 - Short Term Rental Uses Within the Central Business District (CBD), the
          Commercial Zone District (C), and the Highway Commercial Zone District (HWC)
Minutes
May 3 AGENDA
 CONSENT CALENDAR

4. Consideration to Approve Agenda
5.1. Consideration to Approve Regular Meeting Minutes - April 5, 2022
ENVIRONMENTAL ASSESSMENTS / PUBLIC HEARINGS
10.1. Conditional Use Permit (CUP) 22-01 - 251 Main Street, Green Room
Minutes
Apr 19 NOTICE OF CANCELLATION
Apr 5 AGENDA
 CONSENT CALENDAR

4. Consideration to Approve Agenda
5.1. Consideration to Approve Regular Meeting Minutes - March 15, 2022
ENVIRONMENTAL ASSESSMENTS / PUBLIC HEARINGS
10.1. Variance (VAR) 22-01 - 1000 Fowler Way
10.2. Temporary Use Permit (TUP) 22-01 & Zoning Interpretation (ZON) 22-01 - 1100 Marshall Way
10.3. Site Plan Review (SPR) 21-04 - 1332 Broadway
Minutes
Mar 15 AGENDA
 CONSENT CALENDAR

4. Consideration to Approve Agenda
5.1. Consideration to Approve Regular Meeting Minutes - March 1, 2022
ENVIRONMENTAL ASSESSMENTS / PUBLIC HEARINGS
10.1. Site Plan Review (SPR) 22-01 - 3084 Sacramento Street
Minutes
Mar 1 AGENDA
 CONSENT CALENDAR

4. Consideration to Approve Agenda
5.1. Consideration to Approve Regular Meeting Minutes - January 4, 2022
ENVIRONMENTAL ASSESSMENTS / PUBLIC HEARINGS
10.1.  Site Plan Review (SPR) 21-05 - 939 Lincoln Street 
Minutes Video
Feb 15 NOTICE OF CANCELLATION
Feb 1 NOTICE OF CANCELLATION
Jan 18 NOTICE OF CANCELLATION
Jan 4 AGENDA
 CONSENT CALENDAR

4. Consideration to Approve Agenda
5.1.  Consideration to Approve Regular Meeting Minutes - December 21, 2021
CONTINUED ITEMS
 11.1. Site Plan Review (SPR) 21-03,Variance (VAR) 21-01 & VAR 21-02 - 3001 Jacquier Road
         Staff Report
         Addendum
Minutes
2021
Dec 21 AGENDA
 CONSENT CALENDAR

1. Consideration to Approve Agenda
2. Consideration to Approve Regular Meeting Minutes - December 7, 2021
CEREMONIAL MATTERS
 3. Consideration to Adopt Resolution Expressing Appreciation to City Planner Andrew Painter for his
    Service as Staff Liaison to the Planning Commission
 ENVIRONMENTAL ASSESSMENTS / PUBLIC HEARINGS

4. Site Plan Review (SPR) 21-03,Variance (VAR) 21-01 & VAR 21-02 - 3001 Jacquier Road
Minutes
Dec 7

AGENDA
 CONSENT CALENDAR

1. Consideration to Approve Agenda
2. Consideration to Approve Regular Meeting Minutes - October 19, 2021
ENVIRONMENTAL ASSESSMENTS / PUBLIC HEARINGS
3. Site Plan Review (SPR) 21-02 - 779 Chamberlain Street

Minutes
Nov 16 NOTICE OF CANCELLATION
Nov 2 NOTICE OF CANCELLATION
Oct 19 AGENDA
 CONSENT CALENDAR

1. Consideration to Approve Agenda
2. Consideration to Approve Regular Meeting Minutes - September 21, 2021
ENVIRONMENTAL ASSESSMENTS / PUBLIC HEARINGS
3. Conditional Use Permit (CUP) 21-02, CUP 05-07 & Site Plan Review (SPR) 79-20-R - 2849 Ray Lawyer 
     Drive, Discovery Plaza

4. Site Plan Review (SPR) 00-10-R - 2890 Mosquito Road, El Dorado Irrigation District
Minutes
Oct 5 NOTICE OF CANCELLATION
Sept 21

AGENDA
 CONSENT CALENDAR

1. Consideration to Approve Agenda
2. Consideration to Approve Regular Meeting Minutes - August 17, 2021
PUBLIC HEARING
3. Conditional Use Permit (CUP) 90-13-R - 150 Placerville Drive, Kwik Serv: Staff Report & Memorandum
4. Site Plan Review (SPR) 90-11-R2 - 150 Placerville Drive, Kwik Serve:  Memorandum

Minutes
Sept 7  NOTICE OF CANCELLATION
Aug 17 AGENDA
 CONSENT CALENDAR

1. Consideration to Approve Agenda
2.Consideration to Approve Regular Meeting Minutes - July 6, 2021
PUBLIC HEARING
3. Draft 2021-2029 Housing Element Update - General Plan Amendment (GPA) 20-01
Minutes
Aug 3

NOTICE OF CANCELLATION

Jul 20

NOTICE OF CANCELLATION

Jul 6

AGENDA

CONSENT CALENDAR:

1. Consideration to Approve Agenda
2. Consideration to Approve Regular Meeting Minutes - June 15, 2021

 PUBLIC HEARING:
3. Marshall Medical Center - Site Plan Review (SPR) 08-04-R3 - 1095 Marshall Way

Minutes blue-video-play-icon-9.jpg

  Jun 15

 

AGENDA

CONSENT CALENDAR:

1. Consideration to Approve Agenda

2. Consideration to Approve Regular Meeting Minutes - May 4, 2021

 PUBLIC COMMUNICATIONS:

3. Jennifer Chapman email April 30, 2021  

4. Celia Lux Letter April 18, 2021

PUBLIC HEARING:

5. 795 Chamberlain St - CUP 21-01

6. 150 Placerville Dr. - CUP 90-13-R

7. 251 Main St - SPR84-15-R

Minutes blue-video-play-icon-9.jpg
Jun 1
NOTICE OF CANCELLATION

 
May 18
NOTICE OF CANCELLATION

 
May 4

AGENDA

CONSENT CALENDAR:

1. Consideration to Approve Agenda

2. Consideration to Approve Regular Meeting Minutes - April 20, 2021

3. Receive and File Planning Commission Bylaw amendment to Article 9(n), adopted by the
Commission on April 20, 2021.

EDUCATIONAL WORKSHOP SESSIONS:

4. Benefits of Historic Resource Surveys and Local Designation (Video)

5. Community of Choices (Video)

Minutes blue-video-play-icon-9.jpg
Apr 20

AGENDA

CONSENT CALENDAR:

1. Consideration to Approve Agenda

2. Consideration to Approve Regular Meeting Minutes - April 6, 2021

EDUCATIONAL WORKSHOP SESSION:

3. Video Presentation: April 19, 2011 Planning Commission Workshop: Use and Interpretation of the
   Secretary of Interior's Standards and Guidelines for the Treatment of Historic Properties.

NEW BUSINESS:

4. Review / Amendment of Planning Commission Bylaw Article 9(n): Matters from Commissioners
   and Staff.

Minutes blue-video-play-icon-9.jpg
Apr 6

AGENDA

CONSENT CALENDAR:

1. Consideration to Approve Agenda

2. Consideration to Approve Regular Meeting Minutes - March 16, 2021

PUBLIC HEARING:

4. Zoning Interpretation (ZON) 21-01 - Short-Term Rental Uses in Central Business District Zone

5. Zoning Interpretation (ZON) 21-02 - Short-Term Rental Uses in the HWC Zone

6. 7553 Green Valley Road - Site Plan Review (SPR) 20-05: Geartooth Alewerks

7. Review/Amendment of Planning Commission Bylaws

Minutes blue-video-play-icon-9.jpg
Mar 16

AGENDA

CONSENT CALENDAR:

1. Consideration to Approve Agenda

2. Consideration to Approve Regular Meeting Minutes - February 16, 2021

3. Annual Housing Element Progress Report - 2020

PUBLIC HEARING:

4. 822 Spring Street - Site Plan Review (SPR) 21-01

5. Zoning Interpretation (ZON) 21-01 - Central Business District Zone; and 328 Main Street

6. Election of Planning Commission Officers for 2021 (Chair and Vice-Chair)

7. Review / Amendment of Planning Commission Bylaws

Minutes blue-video-play-icon-9.jpg

   Mar 2

 

Notice of Cancellation

Feb 16


AGENDA

CONSENT CALENDAR:

1. Consideration to Approve Agenda

2. Consideration to Approve Regular Meeting Minutes - January 19, 2021

PUBLIC HEARING:

3. Site Plan Review (SPR) 90-11-R2 - Kwik Serv

4. Site Plan Review (SPR) 88-06-R - Buzy Beez Childcare

Minutes blue-video-play-icon-9.jpg
Feb 2
Notice of Cancellation

 
Jan 19

AGENDA

CONSENT CALENDAR:

1. Consideration to Approve Agenda

2. Consideration to Approve Regular Meeting Minutes - December 1, 2020

PUBLIC HEARING:

3. 1100 Marshall Way - Temporary Mobilehome Permit (TMP) 01-02: Marshall Medical Center

4. 3025 Forni Rd - Site Plan Review (SPR) 98-04-R

Minutes blue-video-play-icon-9.jpg
Jan 5 Notice of Cancellation

2020

Dec 15
Notice of Cancellation

Dec 1

AGENDA

CONSENT CALENDAR:

1. Consideration to Approve Agenda

2. Consideration to Approve Regular Meeting Minutes - November 17, 2020

PUBLIC HEARING:

3. 150 Placerville Drive - Site Plan Review (SPR) 90-11-R2 - Kwik Serv

4. 339 Main Street - Therapy Stores - Memorandum

Continued Item: 

Minutes blue-video-play-icon-9.jpg

Nov 17

AGENDA

CONSENT CALENDAR:

1. Consideration to Approve Agenda

2. Consideration to Approve Regular Meeting Minutes - November 3, 2020

PUBLIC HEARING:

3. 965 Thompson Way - Historic District Review (Site Plan Review) SPR 20-03

Attachment A - 

4. 519 Placerville Drive - Conditional Use Permit (CUP) 20-05, Site Plan Review (SPR) 83-04-R2

5. 301 Main Street - Conditional Use Permit (CUP) 20-06

6. 339 Main Street - Therapy Stores -  339 Main Street - Therapy Stores  - Memorandum

Continued Item: 339 Main Street - Therapy Stores - Planning Application CUP 20-04 & SPR 20-04

New Business

7. 515 & 525 Main Street - General Plan Consistency Review (GPC) 20-01

Minutes blue-video-play-icon-9.jpg
Nov 3
 

AGENDA

CONSENT CALENDAR:

1. Consideration to Approve Agenda

2. Consideration to Approve Regular Meeting Minutes - October 6, 2020

PUBLIC HEARING:

3. 1365 Broadway - El Forastero Mexican Food - Planning Application SPR895-17-R

Attachment A - 

4. 399 Main Street - Therapy Stores - Planning Application CUP 20-04 & SPR 20-04

Attachment 1 -  

Attachment 2 - 339 Main Street, Historic Resources Inventory Survey
Attachment 3 - Written Public Comments Received
Attachment 4 - Conditions of Approval

Minutes blue-video-play-icon-9.jpg
Oct 20
Notice of Cancellation

 
Oct 6

AGENDA

CONSENT CALENDAR:

1. Consideration to Approve Agenda

2. Consideration to Approve Regular Meeting Minutes - September 15, 2020

PUBLIC HEARING:

3. 3095 Cedar Ravine Road - Site Plan Review (SPR) 20-02 - Mc Dermott and Attachment A

Attachment B -  Applicant Submittal Package
Attachment C - Chain of Title
Attachment D - California Department of Parks and Recreation Form 523A
Public Comment

Minutes blue-video-play-icon-9.jpg
Sept 15

AGENDA

CONSENT CALENDAR:

1.  Consideration to Approve Agenda

2.  Consideration to Approve Regular Meeting Minutes - July 21, 2020 

COMMUNICATIONS:

Letter from Lawrence Stoliker, July 31, 2020

PUBLIC HEARING:

3. Conditional Use Permit (CUP) 20-2 - Kid's Town Preschool - 163 Placerville Dr

Attachments:

A. Applicant Submittal PackageSite PlanInterior Elevation and Aerial View.

B. Recommended CUP 20-02 Conditions of Approval

4. Conditional Use Permit (CUP) 20-03 and Change to Site Plan Review (SPR) 88-06-R - Buzy Beez
      Childcare - 2869 Cold Springs Rd

Attachments:

A. Applicant Submittal Package

B. Recommended CUP 20-03 & SPR88-06-R Conditions of Approval

C. 1988 Conditions of Approval and Compliance Status for CUP88-04 (March 15, 1988) and
SPR88-06 (April 21, 1988); and Approved SPR88-06 Site Plan

5. Variance (VAR) 20-01 - PVILLECA LLC - 651 Main St.

A. Applicant Submittal Package
B. Location Map

C. Distance Calculation Exhibit Map
D. Aerial
E. Comment Letter – Sierra School

Minutes
Sep 1 Notice of Cancellation

  Aug 18

 
Notice of Cancellation

Aug 4
 

Notice of Cancellation
 

Jul 21
 

AGENDA

CONSENT CALENDAR:

1.  Consideration to Approve Agenda

2.  Consideration to Approve Regular Meeting Minutes - March 17, 2020 

PUBLIC HEARING:

3. 1100 Marshall Way - Site Plan Review (SPR) 08-4-R2

NEW BUSINESS:

Election of Officers for 2020 (Chair and Vice-Chair, continued from March 17, 2020)

Minutes blue-video-play-icon-9.jpg

Jul 7

Notice of Cancellation

 

Jun 16
 
Notice of Cancellation

June 2
 
Notice of Cancellation
May 19
Notice of Cancellation

 
May 5
Notice of Cancellation
 
Apr 21
  Notice of Cancellation

 
Apr 7
Notice of Cancellation

 

  Mar 17

AGENDA

ITEM 4.0 CONSENT CALENDAR:

4.2 Adoption of Regular Meeting Minutes - February 18, 2020 

4.3 2019 Annual Housing Element Progress Report (Note: Attachments linked separately within the report)

ITEM 7.0 PUBLIC HEARING:

 3148 Sacramento Street - Site Plan Review (SPR) 20-01 - Historic District Review (Continued from Feb. 18)

ITEM 8.0 NEW BUSINESS:

Election of Officers for 2020 (Chair and Vice-Chair

Minutes blue-video-play-icon-9.jpg
Mar 3 Notice of Cancellation

Feb 18

AGENDA

ITEM 4.0 CONSENT CALENDAR:

4.2 Adoption of Regular Meeting Minutes - February 4, 2020 

ITEM 7.0 PUBLIC HEARING:

7.1 Temporary Use Permit (TUP) 20-01 - Sidewalk Dining Area Permit
7.2 Site Plan Review (SPR) 20-01 - Historic District Review

     Attachment A: Application
     Attachment B: Memo Building Division


ITEM 8.0 NEW BUSINESS:

8.1 Zoning Interpretation (ZON) 20-01 - City Zoning Ordinance 10-4-7 (A)

Minutes blue-video-play-icon-9.jpg

Feb 4

AGENDA

ITEM 4.0 CONSENT CALENDAR:

4.2 Adoption of Regular Meeting Minutes - January 7, 2020 

ITEM 7.0 PUBLIC HEARING:

7.1 2920 Cold Springs Road: Site Plan Review (SPR 90-03-R)

Minutes blue-video-play-icon-9.jpg
Jan 21
Notice of Cancellation
 
Jan 7

AGENDA

ITEM 4.0 CONSENT CALENDAR:

4.2 Adoption of Regular Meeting Minutes - October 15, 2019 

ITEM 7.0 PUBLIC HEARING:

7.1 3095 Cedar Ravine Road: Site Plan Review (SPR 19-05)
     Attachment A: Staff Site Visit Photos - December 13 and 16, 2019
     Attachment B: Applicant Submittal Package
     Submitted Comments

Minutes blue-video-play-icon-9.jpg
2019
 
Dec 17
Notice of Cancellation
 
Dec 3
Notice of Cancellation
 
Nov 19
Notice of Cancellation
 

Nov 5
 

Notice of Cancellation
 
Oct 15

AGENDA

ITEM 4.0 CONSENT CALENDAR:

4.2 Adoption of Regular Meeting Minutes - October 1, 2019 

ITEM 7.0 PUBLIC HEARING:

7.1 111 Main Street - CUP 19-02 and SPR 19-03 - Century 21

Minutes blue-video-play-icon-9.jpg
Oct 1

AGENDA

ITEM 4.0 CONSENT CALENDAR:

4.1 Adoption of Regular Meeting Minutes - September 17, 2019 

ITEM 8.0 WORKSHOP SESSION:

8.1 Ex Parte Communications

8.2 Formula Business Regulations/Locations

ITEM 10.0 NEW BUSINESS

10.1 Planning Commission Bylaws Review / Amendment

Minutes blue-video-play-icon-9.jpg
Sep 17

AGENDA

ITEM 4.0 CONSENT CALENDAR:

4.1 Adoption of Regular Meeting Minutes - September 3, 2019 

ITEM 7.0 ENVIRONMENTAL ASSESSMENTS/PUBLIC HEARINGS:

7.1 3171 Washington Street - Site Plan Review (SPR) 19-02

Minutes blue-video-play-icon-9.jpg
Sep 3

AGENDA

ITEM 4.0 CONSENT CALENDAR:

4.1 Adoption of Regular Meeting Minutes - August 20, 2019 

ITEM 7.0 ENVIRONMENTAL ASSESSMENTS/PUBLIC HEARINGS:

7.1 3171 Washington Street - Site Plan Review (SPR) 19-02

7.2 161 Fair Lane - Conditional Use Permit (CUP) 07-02-R2/Site Plan Review (SPR) 11-05-R

7.3 1216-1252 Broadway - Site Plan Review (SPR) 78-11-R

Minutes blue-video-play-icon-9.jpg

Aug 20

AGENDA

ITEM 4.0 CONSENT CALENDAR:

4.1 Adoption of Regular Meeting Minutes - July 16, 2019 

4.2 Pubic Comments to the Planning Commission regarding the project CUP19-01, SPR19-01

ITEM 7.0 COMMUNICATION

7.1 June 5, 2019 email from Karen Pyke

ITEM 8.0 ENVIRONMENTAL ASSESSMENT/PUBLIC HEARINGS

8.1 3092 Hazzard Street - Variance (VAR) 19-02

Minutes blue-video-play-icon-9.jpg
Aug 6


Notice of Cancellation
 

July 16

AGENDA

ITEM 1. CONSENT CALENDAR:

1.1 Adoption of Regular Meeting Minutes - July 2, 2019 

ITEM 6.0 ENVIRONMENTAL ASSESSMENTS/PUBLIC HEARINGS

6.1 385 Main Street - CUP 19-01 and SPR 19-01 - Sourdough & Co.

Minutes blue-video-play-icon-9.jpg
July 2

AGENDA

ITEM 1. CONSENT CALENDAR:

1.1 Adoption of Regular Meeting Minutes - June 4, 2019 

1.2 Adoption of Planning Commission Bylaw amendments

ITEM 6.0 ENVIRONMENTAL ASSESSMENTS/PUBLIC HEARINGS

6.1 88 Main Street. File No. SPRr 90-08-R3 - Fuel 4 Less.

6.2 708 Main Street. File No. SPR 88-11-R - Vera Dooley, Family Dentistry

Minutes blue-video-play-icon-9.jpg
June 18
Notice of Cancellation
 

June 4

AGENDA

ITEM 1. CONSENT CALENDAR:

1.1 Adoption of Regular Meeting Minutes - May 21, 2019 

ITEM 6.0 ENVIRONMENTAL ASSESSMENTS/PUBLIC HEARINGS

6.1 140 Forni Road - Site Plan Review (SPR) 99-11-R2 - Major Change and Conditional Use Permit (CUP) 03-03.

6.2 Zone Change (ZC) 19-03

ITEM 8. NEW BUSINESS:

8.1 Election of Officer for 2019
8.2 Planning Commission Bylaws Review / Amendment

Minutes blue-video-play-icon-9.jpg
May 21

ITEM 1. CONSENT CALENDAR:

1.1 Adoption of Agenda 
1.2 Item 1.2 - Adoption of Regular Meeting Minutes - April 16, 2019 
  
ITEM 4. COMMUNICATIONS:

4.0 Distribution of Public Comment received at April 16, 2019 Regular Meeting from Kirk Smith.
......No action is requested..
  
ITEM 5. PRESENTATION AND EDUCATIONAL WORKSHOP SESSIONS:

5.0 Item 5 - Small Cell Wireless Facilities   

ITEM 8. NEW BUSINESS:

8.0 Item 8.1 - Election of Officer for 2019
      Item 8.2 - Planning Commission Bylaws Review / Amendment

Minutes blue-video-play-icon-9.jpg
May 7

Notice of Cancellation

Apr 16

ITEM 1. CONSENT CALENDAR:
1.1 Adoption of Agenda 
1.2 Item 1.2 - Adoption of Regular Meeting Minutes - April 2, 2019 
1.3 Item 1.3 - Staff Report -ROI 2019-03 
      Item 1.3 - Attachment 1 - Resolution of Intention 19-03 

ITEM 5. PUBLIC HEARING:

5.0 Item 5 - 3192 Big Cut Road - VAR19-01
      Item 5 - Attachment 1 - Applicant Submittal Package
      Item 5 - Attachment 2 - 2006 Clayton Residence Site Plan

Minutes blue-video-play-icon-9.jpg
Apr 2

ITEM 1. CONSENT CALENDAR:
1.1 Adoption of Agenda 
1.2 Adoption of March 5, 2019 Regular Meeting Minutes 

ITEM 5. PUBLIC HEARING:

5.0 Zone Change (ZC) 19-01: Amendments to Title 10, Chapter 4, Section 12: Accessory Dwelling Units 

ITEM 6. NEW BUSINESS

6.1 Election of Officers for 2019 (Chair and Vice-Chair)
6.2 Discussion of Potential Site Plan Review Exemptions Regarding Alteration Activities of 
......Designated Historic Buildings and Buildings within City Historic Districts.
.

Minutes blue-video-play-icon-9.jpg
Mar 19
Notice of Cancellation
 

Mar 5

ITEM 1. CONSENT CALENDAR:
1.1 Adoption of Agenda 
1.2 Adoption of January 15, 2019 Regular Meeting Minutes 
1.3 2018 Annual Housing Element Progress Report

ITEM 4. PRESENTATION:

4.0 Regional Housing Needs Allocation (RHNA), Cycle 6 Housing Element Update - Sacramento Area
......Council of Government (SACOG).

Minutes blue-video-play-icon-9.jpg

Feb 19
 
Notice of Cancellation  
Feb 5
Notice of Cancellation
 

Jan 15

ITEM 1. CONSENT CALENDAR:
1.1 Adoption of Agenda 
1.2 Adoption of December 4, 2018 Regular Meeting Minutes 
1.3 1100 Marshall Way - Temporary Mobilehome Permit (TMP) 01-02 - Marshall Medical Center

ITEM 4. PUBLIC HEARING:

4.1 884 Spring Street - Variance (VAR) 18-03

Minutes

blue-video-play-icon-9.jpg
Jan 1
Notice of Cancellation
.
2018

Dec 18


Notice of Cancellation
,

Dec 4
 

ITEM 1. CONSENT CALENDAR:
1.1 Adoption of Agenda
1.2 Adoption of November 6, 2018  Regular Meeting Minutes

ITEM 4. PUBLIC HEARINGS:

4.1 Project: Site Plan Review (SPR) 99-08-R - 1200 Broadway - McDonald's 
4.2 Project: Zone Change (ZC) 18-01 - Cannabis Business Overlay Zone

Minutes blue-video-play-icon-9.jpg

Nov 20
 

Notice of Cancellation
.

Nov 6
 

ITEM 1. CONSENT CALENDAR:
1.1 Adoption of Agenda
1.2 Adoption of October 16, 2018 Regular Meeting Minutes

ITEM 4. PUBLIC HEARINGS:

4.1 Project: 136 Forni Rd; Niemann's Auto Touch, GPA 18-01, CUP 18-01, SPR 18-02, EA 18-01
4.2 Project: Zone Change (ZC) 18-01 - Cannabis Business Overlay Zone

...................Exhibit A: West Zone.............Exhibit B: East Zone

Minutes blue-video-play-icon-9.jpg
Oct 16

ITEM 1. CONSENT CALENDAR:
1.1 Adoption of Agenda
1.2 Adoption of September 4, 2018 Regular Meeting Minutes

ITEM 3. ITEMS OF INTEREST TO THE PUBLIC (PUBLIC COMMENT) NOT ON AGENDA:

3.1 Written Communication: Planning Commissioner Michael Saragosa's resignation letter.

ITEM 4. PUBLIC HEARINGS:

4.1 Project:  2950 Bedford Avenue; Site Plan Review (SPR) 18-03
  4.2 Project: 
 2628 Kereka Court; Map Amendment (MA) 18-01

Minutes blue-video-play-icon-9.jpg

Oct 2


Notice of Cancellation
.

Sept 18

Notice of Cancellation

Sept 4


ITEM 1. CONSENT CALENDAR:
1.1 Adoption of Agenda
1.2 Adoption of August 21, 2018 Regular Meeting Minutes

  
ITEM 4. PUBLIC HEARINGS:

4.1 Project: Time Extension - Site Plan Review (SPR) 16-02-E & Variance (VAR) 16-01-E
......3001 Jacquier Road.
  4.2 Project:
 Variance (VAR) 18-02 - 863 Conrad Court.

.

Minutes blue-video-play-icon-9.jpg

Aug 21
 


ITEM 1. CONSENT CALENDAR:
1.1 Adoption of Agenda 
1.2  Adoption of July 17, 2018 Regular Meeting Minutes

  
  ITEM 4. PUBLIC HEARINGS:

4.1 Project: Competition Canine Training Center - Conditional Use Permit (CUP) 18-02
...................7533 Green Valley Rd.
4.2 Project: 301 and 305 Main Street - Site Plan Review (SPR) 12-02
.

Minutes blue-video-play-icon-9.jpg
Aug 7 Notice of Cancellation
  July 17  

   ITEM 1. CONSENT CALENDAR: 
1.1  Adoption of Agenda 
1.2  Adoption of June 19, 2018 Regular Meeting Minutes  

  
  ITEM 4. PUBLIC HEARINGS:   

 4.1  3094 Cedar Ravine Road - Site Plan Review (SPR) 98-07-R 
4.2  971 Spring Street - Site Plan Review (SPR) 01-01-E    


   ITEM 5. NEW BUSINESS  
 5.1  Discussion of Amendment to Article 7(d) of the Planning Commission Bylaws .   

Minutes blue-video-play-icon-9.jpg
  July 3    
Notice of Cancellation 
 .  
 

  June 19  

   ITEM 1. CONSENT CALENDAR: 
1.1  Adoption of Agenda 
1.2  Adoption of April 17, 2018 Regular Meeting Minutes 
1.3  Presentation of Planning Commission Bylaw amendments to Article 1 and
  Article 7(h) approved by the Commission on April 17, 2018 
 
  
   ITEM 3. ITEMS OF INTEREST TO THE PUBLIC (PUBLIC COMMENT) NOT ON AGENDA 
3.1  Written Communication: Letter from Cindy Savage, June 1, 2018 
  3.2 Oral Communication 
 
 

  
  ITEM 4. PUBLIC HEARINGS:   

 4.1  2904 and 2908 Bedford Ave - Site Plan Review 18-01 
4.2  948 Oak Terrace Road - Variance 18-01    


   ITEM 5. NEW BUSINESS  
 5.1  Discussion of Amendment to Article 7(d) of the Planning Commission Bylaws   
  
  ITEM 6. MATTERS FROM COMMISSIONERS AND STAFF 
 

 6.1 Matters from Commissioners   
 6.2  Matters from Staff         

Minutes blue-video-play-icon-9.jpg
 
  June 5
 .  
 
  Notice of Cancellation  

  May 15  

  Notice of Cancellation  

  May 1  

  Notice of Cancellation  
  Apr 17  

   ITEM 1. CONSENT CALENDAR: 
1.1 Adoption of  Agenda   


ITEM 4. PUBLIC HEARINGS:  
 

  1270 Broadway - Temporary Use Permit 18-01 (Request withdrawn by Applicant after
  public hearing notice published) 
 

   ITEM 5. NEW BUSINESS   

   5.1   Minutes  : Regular Meeting February 6, 2018  

   5.2   Elections of Officers - Planning Commission Chair and Vice Chair   

   5.3   Commission Bylaw Review and Amendment 
 .  
 

  Minutes   blue-video-play-icon-9.jpg
  Apr 3  


  Notice of Cancellation  

 
  Mar 20 
 

 . 

  Notice of Cancellation  

  Mar 6  
 . 
  Notice of Cancellation  

  Feb 20
   .    
 

   Notice of Cancellation 
 .  
 

  Feb 6  
     
ITEM 3. CONSENT CALENDAR  :
a. Adoption of  Agenda 
b. Approval of  January 16, 2018 Regular Meeting Minutes  
 

  
ITEM 7. CEREMONIAL MATTERS  
 

Adoption of a Resolution Expressing Appreciation to Peter Wolfe for his Service as Planning Commissioner 
  
ITEM 8. NEW BUSINESS 
General Plan Consistency Review (GPC) 18-01 
  
 .  
 
  M     inutes   blue-video-play-icon-9.jpg
 Jan 16 
       ITEM 3. CONSENT CALENDAR  :
a. Adoption of  Agenda 
b. Approval of  December 19, 2017 Regular Meeting Minutes  
 

  
ITEM 7. RE-NOTICED PUBLIC HEARING 
260 Wiltse Road Project: Environmental Assessment (EA) 17-01, General Plan Amendment
  (GPA) 17-01 and Zone Change (ZC) 17-03 
 
 

  
ITEM 8. NEW BUSINESS 
a. Approval of  November 7, 2017 Regular Meeting Minutes 
b. Approval of  November 7, 2017 Joint Planning Commission and Recreation and Parks
  Commission Meeting Minutes 

 .  
 
  Minutes   blue-video-play-icon-9.jpg
 
Jan 02
  . 
 
 
    Notice of Cancellation    
   2017   


  Dec 19  

   ITEM 1. CONSENT CALENDAR: 
1.1  Adoption of    Agenda 
1.2  Approval of November 7, 2017 Regular Meeting Minutes   
 
 
1.3  Approval of November 7, 2017 Joint Planning Commission and Recreation and Parks
  Commission Meeting Minutes 
 
 
 

 
ITEM 4. PUBLIC HEARINGS:  
 

   4.1   423 Main Street - Special Temporary Use Permit (TUP) 17-04 - Sidewalk Dining Area 
4.2  73 Main Street - Site Plan Review (SPR) 79-07-R - Kentucky Fried Chicken  
 
 
 

  ITEM 5. NEW BUSINESS   

   5.1  Planning Commission Bylaws Review / Amendment      
 . 

   Minutes    blue-video-play-icon-9.jpg
  Nov 21  

 
Notice of Cancellation 
 .  
 


  Nov 7  

    Joint Planning - Recreation and Parks Commission Meeting (6:00 pm)      
ITEM 3. ADOPTION OF  AGENDA 
  ITEM 4. DISCUSSION ITEM
4.1  Presentation by SCI Consulting Group Regarding City of Placerville Park Impact
  Fee Nexus Study 
 
 


    Planning Commission Regular Meeting (7:00 pm)      
ITEM 3. CONSENT CALENDAR: 
3.1         Agenda  :  Regular Meeting, November 7, 2017
3.2   Minutes  : Regular Meeting, October 17, 2017 
 


ITEM 6. PUBLIC HEARINGS:  
 

     6.1  260 Wiltse Road Project: EA 17-01, GPA 17-01, ZC 17-03    
 6.2    Zoning Ordinance Text Amendments - Modifications to Section 10-4-3: Yards 
 >>>  
 
   (This matter was conitinued from the October 7, 2017 Regular Meeting.)     
  .   
 
 
 

   Minutes - Regular Mtg     


 Minutes - Joint Mtg 

blue-video-play-icon-9.jpg




blue-video-play-icon-9.jpg

 . 

  Oct 17  

   ITEM 1. CONSENT CALENDAR: 
1.1         Agenda  :  Regular Meeting, October 17, 2017
1.2   Minutes  : Regular Meeting, October 3, 2017 
 

 
ITEM 5. PUBLIC HEARINGS:  
 

   5.1   Zoning Ordinance Text Amendments - Modifications to Section 10-4-3: Yards         

  ITEM 6. NEW BUSINESS   

   6.1   Minutes  : Regular Meeting September 5, 2017  

   6.2  Elections of 2017-2018 Planning Commission Officers  

   6.3  Review and Potential Amendment of Planning Commission  Bylaws   
 .  

  Minutes   blue-video-play-icon-9.jpg
  Oct 3  

   ITEM 1. CONSENT CALENDAR: 
1.1         Agenda  :  Regular Meeting, October 3, 2017
1.2   Minutes  : Regular Meeting, September 19, 2017 
 

 
ITEM 5. PUBLIC HEARINGS:  
 

    5.1    3110 Forni Road - Site Plan Review 08-03, Environmental Assessment 08-01, Variance 15-01,     
Variance 15-02 - Fornii Road Hotel  :  Application 12 month extension  .
 .  
 

  Minutes   blue-video-play-icon-9.jpg


  Sept 19  

 . 

   ITEM 1. CONSENT CALENDAR: 
1.1         Agenda  :  Regular Meeting, September 19, 2017
1.2   Minutes  : Regular Meeting, August 15, 2017 
 

 
ITEM 5. PUBLIC HEARINGS:  
 

   5.1   1331 Broadway - Conditional Use Permit 17-03 - Domino's   : Application
  operate a fast-food restaurant use within the Highway Commercial Zone (HWC) 

5.2   Zoning Ordinance Text Amendements - Modifications to Section 10-4-3   
(This matter was conitinued from the August 15, 2017 Regular Meeting.) 
  .   
 

   Minutes    blue-video-play-icon-9.jpg

  Sept 5  

   ITEM 1. CONSENT CALENDAR: 
1.1         Agenda  :  Regular Meeting, September 5, 2017
1.2   Minutes  : Regular Meeting, August 15, 2017 
 

 
ITEM 5. PUBLIC HEARINGS:  
 

   5.1   Request for Major Change to Site Plan Review (SPR) 92-05-R  involving front
  exterior elevation modifications of an existing commercial building (Raley’s).
  Property is located at 166 Placerville Drive.
5.2   Request for Site Plan Review (SPR) 17-04  of an existing commercial building,
  the Samuel L. Turner House, a City historic resource.
   5.3   Zoning Text Amendments: Accessory Dwelling Units - Zone Change (ZC) 17-01   
(This matter was conitinued from the August 15, 2017 Regular Meeting.
  Staff reports and attachment were distributed.) 

  
ITEM 6.0 NEW BUSINESS
  
  6.1 
 Placerville Area Parks and Facilities Master Plan Update   (  2017 Draft  attached) 
 .  
 

  Minutes   blue-video-play-icon-9.jpg

  Aug 15
 .  
 

  ITEM 1.     CONSENT CALENDAR:   
   1.1     Agenda  :  Regular Meeting, August 15, 2017
1.2   Minutes  : Regular Meeting, June 20, 2017
1.3   Amendments to the City of Placerville Development Guide - Chapter XIII. Signage  
 

  ITEM 5.     PUBLIC HEARINGS:
  5.1 
 
 
     385 Main Street - Special Temporary Use Permit (TUP) 17-02 - Sidewalk Dining Area Permit 
5.2   971 Spring St - Site Plan Review (SPR) 06-01 - Toad Hall 
5.3   Zoning Text Amendments: Front Yard Fencing, Walls and Use Restrictions 
- Zone Change (ZC) 10-02 
5.4   Zoning Text Amendments: Accessory Dwelling Units - Zone Change (ZC) 17-01 
 .  
 

   Minutes    blue-video-play-icon-9.jpg

  Aug 1  
 . 
  Notice of Cancellation  

  July 18
 .  
 
   Notice of Cancellation   

  July 4
 .  
 
   Notice of Cancellation   

  June 20  

   ITEM 1.   CONSENT CALENDAR:  
  1.1   Agenda  :  Regular Meeting, June 20, 2017
1.2   Minutes  : Regular Meeting, June 6, 2017 
 

  ITEM  5. NEW BUSINESS:
  5.1 
 
  425 Main Street - Site Plan Review 16-06 - Pedestrian footbridge. 
5.2   1540 Broadway - Site Plan Reveiw 17-03, Variance 17-01 - Hangtown Range  
 

   ITEM 6.   CONTINUED ITEM(S):   

   6.1   Zoning Text Amendments: Front Yard Fencing, Walls and Use Restrictions -
  Zone Change (ZC) 10-02) 
 (continued from June 6, 2017 Planning Commission Meeting)  .
(  Memo to Planning Commissioner's 
 

  Minutes   blue-video-play-icon-9.jpg
  June 6  

   ITEM 1. CONSENT CALENDAR: 
1.1   Agenda  :  Regular Meeting, June 6, 2017
1.2   Minutes  : Regular Meeting, May 2, 2017
1.3   Minutes  : Regular Meeting, May 16, 2017 (Adjourned due to lack of quorum) 
 

 
ITEM 5. NEW BUSINESS:
  5.1 
 Amendments to the City of Placerville Development Guide - Chapter XIII. Signage.  
 

   5.2   Zoning Text Amendments: Front Yard Fencing, Walls and Use Restrictions - Zone Change     

   Minutes    blue-video-play-icon-9.jpg
 
  May 16 
 
 
ITEM 1.  CONSENT CALENDAR: 
1.1   Agenda  :  Regular Meeting, May 16, 2017
1.2   Minutes  : Regular Meeting, May 2, 2017
ITEM 5.  NEW BUSINESS:
  5.1 
 Amendments to the City of Placerville Development Guide - Chapter XIII. Signage. 
 .   
 
  Minutes  
  May 2    
ITEM 1. CONSENT CALENDAR: 
1.1   Agenda  :  Regular Meeting, May 2, 2017
1.2   Minutes  : Regular Meeting, April 4, 2017
ITEM 5.  PUBLIC HEARING:
  5.1 
 1864 Broadway - CUP 17-02   
   ITEM 6.  NEW BUSINESS:   
6.1   Planning Commission Request to Review and Potentially Amend Commission Bylaws   
 .  
 
  Minutes   blue-video-play-icon-9.jpg
  April 18  
   Notice of Cancellation 
 .  
 
  April 4  

   ITEM 1. CONSENT CALENDAR: 
1.1   Agenda  :  Regular Meeting, April 4, 2017
1.2   Minutes  : Regular Meeting, March 21, 2017
ITEM 4. NEW BUSINESS:
  4.1 
 Special Temporary Use Permit 2017-01 
4.2   Workshop   
4.3   Election of Officers        
  

   Minutes    blue-video-play-icon-9.jpg
  March 21  

   ITEM 1. CONSENT CALENDAR: 
1.1     Agenda  :  Regular Meeting, March 21, 2017  
1.2     Minutes  :  Regular Meeting, February 7, 2017  
ITEM 4. PRESENTATION: 
   Recognition and Appreciation of George Lowry,   out going Planning Commissioner   
   ITEM 5.  PUBLIC HEARING:    
 

   3097 Cedar Ravine Road - Conditional Use Permit 17-01   

       ITEM 6.     
6.1     Election of Officers    
 

  Minutes   blue-video-play-icon-9.jpg
  March 7      ITEM 1. CONSENT CALENDAR: 
1.1     Agenda  :  Regular Meeting, March 7, 2017  
1.2     Minutes  :  Regular Meeting, February 7, 2017  
1.3     Minutes  : Special Joint Meeting, February 22, 2017  
ITEM 4.  PUBLIC HEARINGS: 
   3290 Sacramento Street -- Conditional Use Permit 17-01    
 
   Minutes    blue-video-play-icon-9.jpg
 
  February 22 
 
   Agenda Special Joint Meeting (With Staff Reports)       Minutes   

  February 21
 .  
 
  Notice of Cancellation  
  February 7      ITEM 1. CONSENT CALENDAR: 
1.1     Agenda  :  Regular Meeting, February 7, 2017  
1.2     Minutes  :  Regular Meeting, January 17, 2017  
ITEM 5.  PUBLIC HEARING:
  5.1 
   2946 Coloma Street -- Site Plan Review 17-01    
 
 
4.2     2880 Norman Street -- Site Plan Review 17-02    
 
   Minutes    blue-video-play-icon-9.jpg
  January 17      ITEM 1. CONSENT CALENDAR: 
1.1     Agenda  :  Regular Meeting, January 17, 2017  
1.2     Minutes  :  Regular Meeting, January 3, 2017   
 
 
ITEM 5. PUBLIC HEARINGS:
  5.1 
   3001 Jacquier Road - Site Plan Review 16-2 & Variance 16-01    
 
   Minutes    blue-video-play-icon-9.jpg
  January 3      ITEM 1. CONSENT CALENDAR: 
1.1     Agenda  :  Regular Meeting, January 3, 2017  
1.2     Minutes  :  Regular Meeting, November 15, 2016
1.3     Temporary Mobilehome Permit (TMP) 01-02  – Marshall Medical Center – 1100 Marshall Way   
 

ITEM 5. PUBLIC HEARINGS:
  5.1 
   1361 Broadway – Site Plan Review 03-03-R   
5.2     2013-2021 Housing Element RHNA Rezone  : Program 3. High-Density Development – Unmet  
  Need - General Plan Amendment (GPA 16-03), Zone Change (ZC 16-04) and Environmental
  Assessment (EA 16-01) 
 
  
 
 
   .......   Planning Commission Memo    
 
  Minutes   blue-video-play-icon-9.jpg

Date Meeting Approved Minutes
2016 

December 20

December 6

Notice of Cancellation
November 15 Agenda   , Minutes, Staff Reports Minutes
November 1 Notice of Cancellation
October 18 Agenda Minutes
October 04 Notice of Cancellation
September 20 Agenda Minutes
September 6 Notice of Cancellation
August 16 Agenda Minutes
August 2 Notice of Cancellation
July 19 Agenda Minutes
July 5 Notice of Cancellation
June 21 Agenda Minutes
June 7 Notice of Cancellation
May 17 Notice of Cancellation
May 3 Notice of Cancellation
April 19 Agenda Minutes
April 5 Notice of Cancellation
March 15 Agenda Minutes
February 16 Agenda Minutes
January 19 Agenda Minutes
January 5 Notice of Cancellation

2015 
December 15 Agenda Minutes
November 17 Agenda Minutes
November 3 Agenda Minutes
October 20 Agenda Minutes
September 15 Agenda Minutes
September 1 Agenda Minutes
August 18 Meeting Cancellation Notice
August 4 Meeting Cancellation Notice
July 21 Agenda Minutes
July 7 Agenda Minutes
June 16 Agenda Minutes
June 02 Agenda Minutes
May 19 Agenda Minutes
May 5 Meeting Cancellation Notice
April 21 Meeting Cancellation Notice
April 7 Meeting Cancellation Notice
March 3 Agenda Minutes
February 17 Agenda Minutes
February 3 Agenda  (  Errata  ) Minutes
January 20 Meeting Cancellation Notice
January 6 Meeting Cancellation Notice