County of Monterey  
Government Center - Board Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Wednesday, September 24, 2025  
9:00 AM  
Para interpretación en español, haga clic aquí:  
County of Monterey Planning Commission  
9:00 A.M. - CALL TO ORDER  
The meeting was called to order at 9:00AM  
PLEDGE OF ALLEGIANCE  
The pledge of allegiance was led by Commissioner Gomez  
ROLL CALL  
Present:  
Paul C. Getzelman  
Francisco Javier Mendoza  
Jessica Hartzell  
Ernesto Gonzalez  
Ben Work  
Amy Roberts  
Ramon Gomez  
Absent:  
Etna Monsalve  
Martha Diehl  
Christine Shaw  
Secretary Beretti reviewed the Zoom Protocols and the Wordly Interpretation Services  
Protocols.  
PUBLIC COMMENTS  
None  
AGENDA ADDITIONS, DELETIONS AND CORRECTIONS  
Clerk Navarro informed the Commission additional correspondence was received and  
distributed for Agenda Item No.4 – PLN240069 - BECHTEL CORPORATION.  
COMMISSIONER COMMENTS, REQUESTS AND REFERRALS  
None  
APPROVAL OF CONSENT CALENDAR  
APPOINT CHRISTINA ZIEMANN TO THE SOUTH COUNTY LAND USE ADVISORY  
COMMITTEE.  
1.  
Public Comment:  
None  
It was moved by Commissioner Getzelman, seconded by Commissioner  
Mendoza by the following vote:  
AYES: Getzelman, Mendoza, Gomez, Hartzell, Gonzalez, Roberts, Work  
NOES: None  
ABSENT: Monsalve, Diehl, Shaw  
ABSTAIN: None  
APPOINT BARBARA VARIAN TO THE SOUTH COUNTY LAND USE ADVISORY  
COMMITTEE.  
2.  
Public Comment:  
None  
It was moved by Commissioner Getzelman, seconded by Commissioner  
Mendoza, by the following vote:  
AYES: Getzelman, Mendoza, Gomez, Hartzell, Gonzalez, Roberts, Work  
NOES: None  
ABSENT: Monsalve, Diehl, Shaw  
ABSTAIN: None  
APPROVAL/ACCEPTANCE OF MINUTES  
Approval of the June 25, 2025, July 9, 2025, July 30, 2025, August 13, 2025, August 27, 2025 and  
September 10, 2025 Planning Commission Meeting Minutes.  
3.  
Public Comment:  
None  
It was moved by Commissioner Gomez, seconded by Commissioner Work  
with the correction of the August 13, 2025, minutes to include the name of the  
commissioner who made the second motion, and by the following vote:  
AYES: Getzelman, Mendoza, Gomez, Hartzell, Gonzalez, Roberts, Work  
NOES: None  
ABSENT: Monsalve, Diehl, Shaw  
ABSTAIN: None  
9:00 A.M. – SCHEDULED MATTERS  
PLN240069 - BECHTEL CORPORATION  
4.  
Public hearing to consider exterior modifications to an existing 8,747 square foot single-family  
dwelling, including the addition of a 182 square foot second-story deck, an outdoor seating area, and  
replacement hardscape. The project also includes the conversion of a caretakers unit into a 1,103  
square foot Accessory Dwelling Unit with minor exterior modifications, and the construction of a 643  
square foot pavilion structure. The development will occur within 750 feet of known archaeological  
resources and within 100 feet of Environmentally Sensitive Habitat.  
Project Location: 3270 17 Mile Drive, Pebble Beach.  
Proposed California Environmental Quality Act (CEQA) action: Find the project Categorically  
Exempt pursuant to Sections 15301(a) and 15303 (e), and there are no exceptions pursuant to  
Section 15300.2.  
Steve Mason, Project Planner presented the item.  
Applicant Representative: William Westover, Erik Lundquist  
Public Comment:  
None  
It was moved by Commissioner Hartzell, seconded by Commissioner Mendoza  
by the following vote:  
AYES: Getzelman, Mendoza, Gomez, Hartzell, Gonzalez, Roberts, Work  
NOES: None  
ABSENT: Monsalve, Diehl, Shaw  
ABSTAIN: None  
PLN230310 - TIMBER RIDGE PRESERVE LLC (FISCHELL)  
Public hearing to consider the construction of a 3,870 square foot single family dwelling with an  
attached 977 square foot three-car garage, 1,171 square feet of exterior patios and decks, and a  
3,467 square foot auto court. The project also includes the removal of 28 protected oak trees and  
development on slopes in excess of 30%.  
5.  
Project Location: 40 Arroyo Sequoia, Carmel, Santa Lucia Preserve (Phase B)  
Proposed CEQA action: An Addendum and a previously approved EIR for the Santa Lucia  
Preserve Subdivision (EIR #94-005/Resolution No. 96-059) pursuant to CEQA Guidelines Section  
15164.  
Steve Mason, Project Planner presented the item.  
Applicant Representative: Eric Miller  
Public Comment:  
None  
It was moved by Commissioner Gomez, seconded by Commissioner Hartzell  
with staff recommendations for revision to Finding 1, Evidence H to clarify  
that the project did not go to LUAC because it is not withing a LUAC  
boundary and by the following vote:  
AYES: Getzelman, Mendoza, Gomez, Hartzell, Gonzalez, Roberts, Work  
NOES: None  
ABSENT: Monsalve, Diehl, Shaw  
ABSTAIN: None  
REFERRALS  
PLANNING COMMISSION REFERRALS  
6.  
Secretary Beretti reviewed the referrals, and the Commission received the  
referral update.  
Public Comment:  
None  
DEPARTMENT REPORT  
Secretary Beretti informed the Commission that the Board of Supervisors approved  
the final adoption of the Coastal Zone Vacation Rental Regulations effective October  
24, 2025, and a compliance date of December 24, 2025. Staff will update online  
material on County website  
Secretary Beretti informed the Commission that on August 25, 2025, HCD received a  
second submittal letter from state HCD with comments regarding the Housing  
Element, HCD will tentatively update the Board of Supervisors on October 28, 25,  
with 7-day window public draft review. A third submittal will be submitted to State  
HCD in early to mid-November.  
Secretary Beretti reminded the commissioners that the Planning Commission meeting  
of October 8, 2025, is cancelled due to limited items, the next meeting will be October  
29, 2025.  
Code Enforcement positions to support vacation rental enforcement are filled, and an  
Assistant Planner Positions is also in process of filling.  
ADJOURNMENT  
The meeting was adjourned by Chair Gonzales at 9:56am  
APPROVED:  
/s/ Melanie Beretti  
Planning Commission Secretary  
ATTEST:  
BY: /s/ Janet Navarro  
Planning Commission Clerk  
APPROVED ON: November 12, 2025.