County of Monterey  
Government Center - Board Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Wednesday, January 8, 2025  
9:00 AM  
Para interpretación en español, haga clic aquí:  
Monterey County Planning Commission  
9:00 A.M. - CALL TO ORDER  
The meeting was called to order by Chair Diehl at 9:11 a.m.  
PLEDGE OF ALLEGIANCE  
The Pledge of Allegiance was led by Commissioner Shaw.  
ROLL CALL  
Present:  
Christine Shaw  
Paul C. Getzelman  
Francisco Javier Mendoza  
Ben Work  
Ramon Gomez arrived at 9:10 a.m.  
Martha Diehl  
Jessica Hartzell  
Absent:  
Amy Roberts  
Etna Monsalve  
Ernesto Gonzalez  
Secretary Beretti reviewed the Zoom Protocols.  
Clerk McDougal reviewed the Wordly Interpretation Services Protocols.  
PUBLIC COMMENTS  
None  
AGENDA ADDITIONS, DELETIONS AND CORRECTIONS  
Clerk Navarro informed the Commission of additional correspondence, which was  
received and distributed for a non-agenda item, Agenda Item No.3 – REF220020 –  
GENERAL PLAN HOUSING ELEMENT SIXTH CYCLE UPDATE & Agenda Item  
No.4 - PLN210306 – CARMEL SELF STORAGE LLC.  
COMMISSIONER COMMENTS AND REQUESTS  
None  
APPROVAL OF CONSENT CALENDAR  
APPOINT JOHN GRIGSBY TO THE BIG SUR LAND USE ADVISORY COMMITTEE  
1.  
APPROVAL OF THE OCTOBER 30, 2024 AND NOVEMBER 13, 2024 PLANNING  
COMMISSION MEETING MINUTES.  
1.1  
It was moved by Commissioner Gomez, seconded by Commissioner Mendoza  
and passed by the following vote to approve the consent calendar.  
AYES: Shaw, Getzelman, Mendoza, Work, Gomez, Diehl Hartzell  
NOES: None  
ABSENT: Roberts, Gonzalez, Monsalve  
ABSTAIN: None  
The Chair requested to hear Agenda Item No. 4 prior to Agenda Item No. 2.  
REFERRALS  
REFERRAL 22.2(B) - 2010 GENERAL PLAN COMMUNITY PLAN AND COASTAL  
LAND USE PLAN UPDATES  
2.  
a. Consider receiving an update from staff for all Community Areas designated in the 2010 General  
Plan and the Coastal Land Use Plans updates.  
b. Provide direction to staff.  
Project Location: County Wide (Unincorporated Inland and Coastal Areas);  
Proposed CEQA action: Statutory Exemption pursuant to Section 15262 of the CEQA.  
Edgar Sanchez, Project Planner presented the item.  
Public Comment: None  
No Motion required, the Commission received the update and provided  
direction to Staff.  
The Commission recessed at 9:35 a.m. and returned at 9:38 a.m.  
REF220020 - GENERAL PLAN HOUSING ELEMENT SIXTH CYCLE UPDATE  
3.  
Receive a status report of the draft Sixth Cycle Housing Element and provide direction to staff.  
Project Location: Unincorporated County of Monterey  
Proposed CEQA Action: Statutory exemption pursuant to Section 15262 of the California  
Environmental Quality Act (“CEQA”) Guidelines.  
Melanie Beretti, Chief of Planning presented the item.  
Public Comment: Thomas Jaimison, Diane Hannigton, Andrew Hufferluk,  
Steven Thayer, James Washington, Randy Hamilton, Glenn, Lisa Villafranca,  
Michael Hoppe, Robert Behl  
The Commission recessed at 10:44 am and returned at 10:53 a.m.  
No Motion required, the Commission received the update and provided  
direction to Staff.  
9:00 A.M. – SCHEDULED MATTERS  
PLN210306 - CARMEL SELF STORAGE INVESTMENTS LLC  
4.  
Continued from October 30, 2024 - public hearing to consider construction of an 71,540 square foot  
two-story self-storage facility with an office and bathroom (5 buildings), removal of one Oak tree, and  
associated drainage, driveway, and fencing improvements partially within 200 feet of the Carmel River  
floodplain.  
Project Location: Terminus of Center Street near corner with Berwick, Carmel Valley, Carmel  
Valley Master Plan  
Proposed CEQA action: Adopt a Mitigated Negative Declaration pursuant to Section 15074 of the  
CEQA Guidelines  
Mary Israel, Project Planner presented the request for continuance.  
Applicant Representative: Gail Hatter  
Public Comment: Paola Berthoin, Tracie Coffman, Darryl Kenyon  
It was moved by Commissioner Mendoza, seconded by Commission  
Getzelman and passed by the following vote to continue the hearing on this  
item to a date certain of February 26, 2025.  
AYES: Shaw, Getzelman, Mendoza, Work, Gomez, Diehl Hartzell  
NOES: None  
ABSENT: Roberts, Gonzalez, Monsalve  
ABSTAIN: None  
PLN210174 - MYHRE ARVID J TR ET AL (AERA ENERGY LLC/CALIFORNIA  
RESOURCES CORPORATION)  
5.  
Continued from November 13, 2024 - Public hearing to consider construction of an approximately  
35.5-acre 11 megawatt alternating current solar photovoltaic facility and associated site improvements  
including development on slopes exceeding 25 percent.  
Project Location: 66880 Sargents Road, San Ardo.  
Proposed CEQA Action: Consider and adopt a Mitigated Negative Declaration pursuant to CEQA  
Guidelines section 15074.  
Continued from November 13, 2024 Public hearing to consider construction  
of an approximately  
35.5 acre 11 megawatt alternating current solar photovoltaic facility and  
associated site improvements  
including development on slopes exceeding 25 percent.  
Project Location: 66880 Sargents Road, San Ardo.  
Proposed CEQA Action: Consider and adopt a Mitigated Negative Declaration  
pursuant to CEQA  
Guidelines section 15074.  
Anna Ginette Quenga, Project Planner presented the request for continuance.  
Applicant Representative: Andrew Cochrane  
Public Comment: None  
It was moved by Commissioner Getzelman, seconded by Commission Work  
and passed by the following vote to adopt a Negative Declaration pursuant to  
Section 15074 of the CEQA Guidelines; approve a General Development Plan  
and Combined Development Permit consisting of a Use Permit to allow  
construction of an approximately 35.5-acre 11 megawatt alternating current  
solar photovoltaic facility and associated site improvements; and a Use Permit  
to allow development on slopes exceeding 25 percent; and adopt a Condition  
Compliance Reporting Plan.  
AYES: Shaw, Getzelman, Mendoza, Work, Gomez, Diehl  
NOES: None  
ABSENT: Roberts, Gonzalez, Monsalve  
ABSTAIN: Hartzell  
OTHER MATTERS  
None  
DEPARTMENT REPORT  
Secretary Beretti welcomed the new Planning Commissioner, Jessica Hartzell.  
Secretary Beretti informed the Commission that the Clerk of the Board received an  
appeal of the Planning Commission’s approval of the of the Red Barn (PLN140602)  
approval.  
Secretary Beretti informed the Commission of the Special Joint Planning Commission  
and Land Use Advisory Committee meeting at 1:30 p.m. on January 29, 2025.  
Secretary Beretti informed the Commission of the County wide hiring freeze and that  
HCD received approval to hire for three exempt positions.  
Secretary Beretti informed the Commission that Anna Ginette Quenga accepted a  
position outside of the County and her last day with the County of Monterey will be  
January 28, 2025.  
ADJOURNMENT  
The meeting was adjourned by Chair Diehl at 11:38 a.m.  
APPROVED:  
/s/ Melanie Beretti  
Planning Commission Secretary  
ATTEST:  
BY: /s/ Melissa McDougal  
Planning Commission Clerk  
APPROVED ON: 04-09-2025