County of Monterey  
Monterey County Planning Commission  
Monterey County Government Center - Cayenne Conference Room  
1441 Schilling Place, 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Wednesday, January 25, 2023  
9:00 AM  
Monterey County Planning Commission  
Etna Monsalve, Chair  
Martha Diehl, Vice Chair  
Craig Spencer, Secretary  
9:00 A.M. - CALL TO ORDER  
The meeting was called to order by Chair Mendoza at 9:00 a.m.  
This meeting was conducted via teleconference using Zoom.  
PLEDGE OF ALLEGIANCE  
The Pledge of Allegiance was led by Commissioner Getzelman.  
ROLL CALL  
Francisco Javier Mendoza  
Rich Coffelt  
Katharine Daniels  
Paul C. Getzelman  
Ernesto Gonzalez  
Etna Monsalve  
Amy Roberts  
Ben Work  
Absent:  
Nathalia Carrillo  
Martha Diehl  
Planning Commission Secretary Craig Spencer went over the procedures for the Zoom  
hearing.  
PUBLIC COMMENTS  
None  
WRITTEN CORRESPONDENCE FOR ITEMS NOT ON THE AGENDA  
None  
AGENDA ADDITIONS, DELETIONS AND CORRECTIONS  
Commission Clerk Sophia Magana informed the Commission of correspondence  
received from the public for agenda item number no. 4 – PLN100338 Signal Hill LLC,  
agenda item no. 2 – PLN160401 – Moss Landing Community Park LLC and an Errata  
Memo from staff for Agenda item no. 3 PLN210276 – Feather Cypress LLC.  
COMMISSIONER COMMENTS AND REQUESTS  
Commissioner Roberts requested to receive full size maps and site plans (bigger than  
8.5 x 11) of the projects included in future agendas.  
REFERRAL ITEMS AND OTHER MATTERS  
Secretary Craig Spencer informed the Commission that staff is currently continuing to  
make progress on referral items particularly the Housing Element, the Board had a  
public scoping meeting on the Housing Element yesterday and staff continue to make  
progress on other items on the list and will be scheduling those on future meetings.  
PLANNING COMMISSION REFERRALS  
1.  
9:00 A.M. – SCHEDULED MATTERS  
Commissioner Roberts recused herself from Agenda Item No. 2 – PLN160401 due to  
prior employment with the applicant’s agent, so as an abundance of caution she will  
continue to recuse herself from this item.  
PLN160401 - MOSS LANDING COMMERCIAL PARK, LLC  
2.  
Continued from December 7, 2022 and January 11, 2023 - Public hearing to consider a General  
Development Plan and after-the-fact approval of existing commercial cannabis activities in 23  
structures, the establishment of commercial cannabis activities in 5 existing structures, and the  
allowance of on-going multi-tenant commercial, industrial, and commercial cannabis use within 34  
structures.  
Project Location: 11500 Dolan Road, Moss Landing, North County Land Use Plan/Moss Landing  
Community Plan area (APN: 133-172-013-000)  
Proposed CEQA Action: Consider and adopt a Mitigated Negative Declaration and a Mitigation  
Monitoring and Reporting Plan.  
Fionna Jensen, Project Planner presented this item.  
Applicant Representative: Paul Moncrief  
Public Comment:  
Margie Kay  
It was moved by Commissioner Daniels, seconded by Commissioner Mendoza  
and passed by the following vote adopt a Mitigated Negative Declaration  
pursuant to Section 15074 of the CEQA Guidelines, approve the Combined  
Development Permit and adopt a Condition Compliance and Mitigation  
Monitoring and Reporting Plan. This includes the amendment to the language  
in the General Development Plan to state that there is no change in the  
amount of water use, wastewater and traffic as the level and amount analyzed  
in the Initial Study.  
AYES:  
Daniels, Getzelman, Gonzalez, Work, Mendoza  
NOES: Coffelt, Monsalve  
ABSENT:  
Diehl, Carrillo  
ABSTAIN: None  
PLN210276 - FEATHER CYPRESS LLC  
3.  
Public hearing to consider allowing demolition of an existing 17,992 square foot single-family home  
with an attached two-car garage and detached 3,797 square foot gymnasium, construction of a 7,767  
square foot single-family home inclusive of an attached two-car garage, 882 square foot basement,  
712 square foot pool house, and associated site improvements, including a 1,433 square foot pool  
and spa, and an amendment to a previously approved permit (PLN200068) to delete Condition No.  
8 that required recordation of a Conservation and Scenic Easement on the Property in favor of a new  
condition applied to this permit that incorporates and expands on the required easement. This  
property is located within 750 feet of a known archaeological site, within 100 feet of environmentally  
sensitive habitat area, and within 50 feet of a coastal bluff.  
Project Location: 3256 17 Mile Drive, Pebble Beach  
Proposed CEQA action: Adopt a Mitigated Negative Declaration pursuant to Section 15074 of the  
CEQA Guidelines  
Phil Angelo, Project Planner presented this item.  
Applicant Representative: Aengus Jeffers, David Stocker (Stocker & Alliare)  
Public Comment:  
Dr. Frances Jay Crosson  
It was moved by Commissioner Daniels, seconded by Commissioner Roberts  
and passed by the following vote to adopt a Mitigated Negative Declaration  
pursuant to section 15074 of the CEQA Guidelines, approving a Combined  
Development Permit and adopt a Mitigation Monitoring and Reporting Plan.  
AYES:  
Coffelt, Daniels, Getzelman, Gonzalez, Work, Mendoza, Monsalve,  
Roberts  
NOES: None  
ABSENT:  
Diehl, Carrillo  
ABSTAIN: None  
PLN100338 - SIGNAL HILL LLC  
4.  
Public hearing to consider demolition of a 4,124 square foot single family residence and the  
construction of a new three level 11,933 square foot single family residence including an attached  
three-car garage, a 986 square foot entry court, 106 square feet of uncovered terraces,  
approximately 2,600 square feet of covered terraces, new driveway, and approximately 2,040 cubic  
yards of grading (1,210 cubic yards cut/830 cubic yards fill) and restoration of approximately 1.67  
acre of native dune habitat; The project, Alternative 9 of the Environmental Impact Report, includes  
development on a ridgeline, on slopes exceeding 30 percent, within 100 feet of environmentally  
sensitive habitat area, and within 750 feet of a known archeological resources, removal of three  
Monterey Cypress trees, and demolition of a listed historic resource.  
Project Location: 1170 Signal Hill Road, Pebble Beach, Del Monte Forest Area Land Use Plan,  
Coastal Zone  
Proposed CEQA Action: Certify an Environmental Impact Report and adopt CEQA Findings,  
a
Statement of Overriding Considerations, and a Mitigation Monitoring and Reporting Plan.  
Mary Israel, Project Planner presented this item.  
Applicant: Massy Mehdipour  
The Commission recessed for break at 11:35 a.m. and resumed at 11:46 a.m.  
All Commissioners present after break except for Commissioners Carrillo and  
Diehl.  
Public Comment:  
Jay Crosson, David Carlick, Sarah’s IPAD, Joel Panzer, Jeff Morgan, Tony  
Ridder, Jennifer Rosenthal, Jeffrey Becom, Anthony Lombardo, Aengus  
Jeffers, Bill Bernstein, SK (Sateez)  
Chair Mendoza allowed applicant rebuttal public testimony.  
Secretary Spencer addressed the public comment and Commission’s concerns  
as to dune destruction, home vandalism, ridgeline development, cost,  
preservation or redevelopment of the home, consent to listing on historic  
properties.  
It was moved by Commissioner Coffelt, seconded by Commissioner Monsalve  
and passed by the following vote to certify the Signal Hill LLC Environmental  
Impact Report, adopt CEQA findings and a statement of overriding  
considerations, approve the combined development permit and adopt a  
Mitigation Monitoring and Reporting Plan. This action includes an  
amendment to the number of the Cypress trees being replaced as stated during  
the hearing which would include a 48 inch replacement verses a 36 in  
replacement.  
AYES:  
NOES: Daniels, Getzelman  
ABSENT: Carrillo, Diehl  
ABSTAIN: None  
Coffelt, Gonzalez, Work, Mendoza, Monsalve, Roberts  
a. Receive a report regarding AB 2449 and the future of teleconferencing and remote meetings; and  
b. Provide direction to staff as appropriate.  
5.  
County Counsel, Kelly Donlon, presented the item.  
Public Comment:  
None  
The Commission voted to return to in-person meetings during the first meeting  
in March 2023.  
AYES:  
Coffelt, Work, Mendoza, Monsalve, Roberts, Daniels, Getzelman  
NOES: None  
ABSENT:  
Carrillo, Diehl, Gonzalez  
ABSTAIN: None  
DEPARTMENT REPORT  
None  
ADJOURNMENT  
The meeting was adjourned at 1:43 p.m. by Chair Monsalve.  
APPROVED:  
___________________________  
CRAIG SPENCER  
PLANNING COMMISSION SECRETARY  
ATTEST:  
BY: ___________________________  
SOPHIA MAGANA  
PLANNING COMMISSION CLERK  
APPROVED ON ___________________