Loading...
HomeMy WebLinkAbout2024-12-17 PC Regular Meeting MinutesPLANNING COMMISSION CITY OF PALM DESERT REGULAR MEETING MINUTES December 17, 2024, 6:00 p.m. Present: Commissioner Nancy DeLuna, Vice-Chair Lindsay Holt, Commissioner John Greenwood, Chair Ron Gregory Staff Present: Director of Development Services Richard Cannone, Principal Planner Carlos Flores, Deputy City Attorney Daniel Trevino, Recording Secretary Michelle Nance 1. CALL TO ORDER A Regular Meeting of the Planning Commission was called to order by Chairperson Gregory on Tuesday, December 17, 2024, at 6:00 p.m. in the Council Chamber, City Hall, located at 73-510 Fred Waring Drive, Palm Desert, California. 2. ROLL CALL 3. PLEDGE OF ALLEGIANCE Commissioner Greenwood led the Pledge of Allegiance. 4. NON­AGENDA PUBLIC COMMENTS None. 5. CONSENT CALENDAR Motion by: Commissioner Greenwood Seconded by: Commissioner DeLuna To approve the consent calendar as presented. Motion Carried (4 to 0) 5.a APPROVAL OF MINUTES Motion by: Commissioner Greenwood Seconded by: Commissioner DeLuna Approve the Minutes of November 19, 2024. Motion Carried 6. ACTION CALENDAR None. Docusign Envelope ID: 71A881CE-B687-4AAB-8DF9-91DA463C5E57 Planning Commission Meeting Minutes December 17, 2024 2 7. PUBLIC HEARINGS 7.a CONSIDERATION OF A RECOMMENDATION TO THE PALM DESERT CITY COUNCIL FOR APPROVAL OF A ZONING ORDINANCE AMENDMENT TO SECTIONS OF TITLE 25 OF THE PALM DESERT MUNICIPAL CODE AND FINDING THE ACTION EXEMPT PURSUANT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Principal Planner Flores presented a PowerPoint and responded to Commissioner inquiries. Commissioner Greenwood discussed site posting requirements, suggesting a standardized template accessible on the City's website; addressed community engagement meeting schedules, advocating for meetings to occur only after applications are deemed complete to ensure alignment with code standards and avoid presenting incomplete projects to the public; recommended requiring pre- application reviews for projects needing community engagement or discretionary reviews to ensure completeness and streamline public input; further suggested notifying entire Homeowner Associations near project sites and using City facilities, like the Council Chamber, for hybrid in-person and virtual community meetings. Vice Chair Holt raised concerns about community meeting notification timing, emphasizing the need for clear communication from staff and flexibility during the process’s early stages; recommended adding language regarding site signage removal. In response to inquiries, staff clarified the following: • Notification by developers to residents for community meetings would follow the same 10-day notice to match the City’s existing notification timing; • Community meetings must be held within Palm Desert during non- business hours; • Notices may be in flyer format or similar, provided by the applicant; and • Notification radii are 1,000 feet for parcels over five acres and 500 feet for parcels under five acres. Following discussion Director Cannone suggested extending the notification timeline to 20 days post-submittal and requiring signage removal within 10 days after the appeal period; clarified that community meetings do not count toward the five-meeting rule and proposed revisiting pre-application requirements during the Unified Development Code update. Chair Gregory opened and closed the Public Hearing, with no public comments. Motion by: Commissioner Greenwood Seconded by: Vice-Chair Holt Commissioner Greenwood moved to recommend revisions requiring signage removal within 10 days after the appeal period and adjusting community meeting Docusign Envelope ID: 71A881CE-B687-4AAB-8DF9-91DA463C5E57 Planning Commission Meeting Minutes December 17, 2024 3 timelines to 30 days prior to application submittal, 20 days post-submittal, and 30 days after the application is deemed complete. Adopt Planning Commission Resolution No. 2887 entitled: “A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF PALM DESERT, CALIFORNIA RECOMMENDING APPROVAL OF A ZONING ORDINANCE AMENDMENT TO AMEND SECTIONS 25.60.080, 25.60.160, AND 25.78.020(C) OF PALM DESERT MUNICIPAL CODE TITLE 25 AND MAKING A FINDING THAT THE ACTION IS EXEMPT FROM FURTHER ENVIRONMENTAL REVIEW PURSUANT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA),” as amended. Motion Carried (4 to 0) 8. INFORMATIONAL REPORTS & COMMENTS 8.a SUMMARY OF CITY COUNCIL ACTIONS Director of Development Services Cannone provided an update on recent actions taken by City Council. 8.b COMMITTEE MEETING UPDATES 8.b.1 Cultural Arts Committee Vice-Chair Holt provided an update on Cultural Arts Committee meeting of December 2024. 8.b.2 Parks and Recreation Committee None. 8.c PLANNING COMMISSIONERS In response to inquiry, staff provided an update on the following items: • Digital agendas for future meetings; and • Budget review for Planning Commission seminars. 8.d CITY STAFF Director of Development Services expressed his appreciation to the Commission and wished everyone Happy Holidays. 8.e ATTENDANCE REPORT Report provided; no action taken on this item. Docusign Envelope ID: 71A881CE-B687-4AAB-8DF9-91DA463C5E57 Planning Commission Meeting Minutes December 17, 2024 4 9. ADJOURNMENT The Planning Commission adjourned at 6:54 p.m. Respectfully submitted, _________________________ Michelle Nance, Acting Assistant City Clerk Recording Secretary _________________________ Richard Cannone, Director of Development Services Staff Liaison Docusign Envelope ID: 71A881CE-B687-4AAB-8DF9-91DA463C5E57 Date approved by the Planning Commission January 7, 2025