County of Monterey  
Government Center - Board Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Wednesday, December 10, 2025  
9:00 AM  
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 Hartzell  
ROLL CALL  
Present:  
Paul C. Getzelman  
Francisco Javier Mendoza  
Jessica Hartzell  
Ernesto Gonzalez  
Ben Work  
Amy Roberts arrived at 9:04AM  
Christine Shaw  
Etna Monsalve  
Martha Diehl arrived at 9:04AM  
Absent:  
Ramon Gomez  
Secretary Beretti reviewed the Zoom Protocols.  
PUBLIC COMMENTS  
None  
AGENDA ADDITIONS, DELETIONS AND CORRECTIONS  
Clerk Navarro informed the Commission that there are additional public comments  
for Agenda Item No.3 – PLN240202-DEP – Rancho Canada Venture LLC  
COMMISSIONER COMMENTS, REQUESTS AND REFERRALS  
Commissioner Shaw asked about a Castroville LUAC applicant not on the agenda.  
Clerk McDougal stated the applicant was not added due to no response on the  
nomination.  
APPROVAL OF CONSENT CALENDAR  
APPOINT STUART POULTER TO THE CARMEL UNINCORPORARED/HIGHLANDS  
LAND USE ADVISORY COMMITTEE.  
1.  
Public Comment: None  
It was moved to approve by Commissioner Diehl, seconded by Commissioner  
Hartzell, by the following vote:  
AYES: Getzelman, Mendoza, Hartzell, Gonzalez, Roberts, Work, Shaw,  
Monsalve, Diehl  
NOES: None  
ABSENT: Gomez  
ABSTAIN: None  
APPROVAL/ACCEPTANCE OF MINUTES  
Approval of the November 12, 2025, Planning Commission Meeting Minutes.  
2.  
Public Comment: None  
It was moved to approve by Commissioner Hartzell, seconded by  
Commissioner Monsalve, with the corrections to language in the motion of  
agenda item No.3 - PLN250114 LIVE BY THE SEA LLC and by the  
following vote:  
AYES: Getzelman, Mendoza, Hartzell, Gonzalez, Roberts, Work, Shaw,  
Monsalve, Diehl  
NOES: None  
ABSENT: Gomez  
ABSTAIN: None  
9:00 A.M. – SCHEDULED MATTERS  
PLN240202-DEP - RANCHO CANADA VENTURES LLC  
3.  
Public hearing to consider the construction of 40 inclusionary units in four two-story buildings  
consisting of 8,128 square feet, 8,688 square feet, 13,448 square feet, and 8,688 square feet with  
shared parking (88 spaces) and associated improvements on a five-lot parcel (Parcel A) designated  
for the proposed use within the Rancho Cañada Village Subdivision.  
Project Location: No address assigned. between Carmel Valley Road and the Carmel River, east of  
Val Verde and approximately 0.6 miles east of Highway 1, Carmel Valley  
Proposed CEQA action: Consider the previously certified Second Final Environmental Impact  
Report (SFEIR) for the Rancho Cañada Village Project subdivision (SCH#: 2006081150) and find  
that the preparation of a subsequent environmental document is not required, pursuant to CEQA  
Guidelines section 15162.  
Mary Israel, Project Planner presented the item.  
Applicant/Agent: Anthony Lombardo, William  
Public Comment: Jesus Vega, Brian Clark  
It was moved to approve the project, by Commissioner Diehl, seconded by  
Commissioner Hartzell, by the following vote:  
AYES: Getzelman, Mendoza, Hartzell, Gonzalez, Roberts, Work, Shaw,  
Monsalve, Diehl  
NOES: None  
ABSENT: Gomez  
ABSTAIN: None  
PLN210348 - NAIK DEVANG & DESAI RUPA (KOASTAL STAR LLC)  
4.  
Public hearing to consider demolition of an existing 2,860 square foot one-story single family dwelling  
and construction of a 5,781 square foot two-story single family dwelling with attached 775 square  
foot garage, a detached 800 square foot Accessory Dwelling Unit with an attached 333 square foot  
mechanical/storage room and approximately 880 square feet of associated stairs, landing, deck and  
jacuzzi, and associated site improvements including restoration of approximately 25,075 square feet of  
disturbed areas with native coastal scrub. Project requires removal of up to three Cypress trees,  
approximately 2,090 square feet of development on slopes greater than 30%, and development within  
the Critical Viewshed, within 750 feet of archaeological resources, within 50 feet of a coastal bluff,  
and within 100 feet of Environmentally Sensitive Habitat Area (coastal bluff scrub).  
Project Location: 36240 and 36242 Hwy 1, Big Sur.  
Proposed CEQA action: Find that the project qualifies for Class 2, 3 and 33 Categorical  
Exemptions pursuant to CEQA Guidelines sections 15302, 15303 and 15333, and that none of the  
exceptions from CEQA Guidelines 15300.2 apply.  
Commissioner Diehl inquired regarding the location of where the public  
hearing notices were posted at the job site. Clerk McDougal and Secretary  
Beretti informed the commission that copies of pictures are available and  
according to the applicant representative the notices were posted on the  
property.  
Mary Israel, Project Planner presented the item informed the commission of  
two errata’s in the resolution are needed, corrections to Finding 8, evidence B  
and Finding 11, evidence  
F and removal of a duplicate sentence on page 8, in Findings and Evidence  
regarding site visit from LUAC and dates.  
Applicant/Agent: Eric Miller  
Public Comment: Brian Clark  
It was moved by Commissioner Diehl, seconded by Commissioner Monsalve,  
to approve with the editorial edits and by the following vote:  
AYES: Getzelman, Mendoza, Hartzell, Gonzalez, Roberts, Work, Shaw,  
Monsalve, Diehl  
NOES: None  
ABSENT: Gomez  
ABSTAIN: None  
The commission recessed at 10:24AM, and reconvened at 10:36AM  
REFERRAL 19.01 - SEMI-ANNUAL REPORT OF AFFORDABLE AND WORKFORCE  
HOUSING APPLICATIONS WITHIN THE COUNTY  
5.  
Consider receiving an update on affordable and workforce housing applications within the County.  
Project Location: Countywide  
Proposed CEQA action: Statutory Exemption pursuant to Section 15262 of the CEQA.  
Darby Marshall, Housing Program Manager presented the item.  
Public Comment: None  
REFERRALS  
PLANNING COMMISSION REFERRALS  
6.  
Secretary Beretti reviewed the referrals, and the Commission received the  
referral update.  
DEPARTMENT REPORT  
Secretary Beretti informed the Commission with the following:  
-Housing and Community Development office will be closed for Eco Recesses from  
12pm on December 23, 2025, through January 1, 2026.  
- December 19, 2025, the Coastal Accessory Dwelling Unit regulations will go in effect  
- December 24, 2025, is compliance date for unpermitted Vacation Rentals to come  
into compliance adopted regulations in the Coastal Zone.  
- January 2026 an update to the Land Use Fees will be going to Board of Supervisors.  
- Suggested staff would like to coincide the Planning Commission taking a break from  
meetings during the summer to align with the Board of Supervisors summer recess.  
- Long range work program items are moving forward, and a Draft Environmental  
Justice Element is anticipated to be available for public comment early 2026 and a  
Planning Commission workshop to be held.  
- We are working on amendments to the County Surface, Mining and Reclamation  
Act (SMARA) updated with State law and a draft is anticipated early 2026.  
- The Agricultural Wine Corridor implementation and Zoning clearance are also being  
drafted and is planned to be before the Planning Commission in early 2026.  
- The Planning Commission also discussed the agenda order and timing regarding  
long range policy matters.  
ADJOURNMENT  
The meeting was adjourned by Chair Gonzales at 11:36AM  
APPROVED:  
/s/ Melanie Beretti  
Planning Commission Secretary  
ATTEST:  
BY: /s/ Melissa McDougal  
Planning Commission Clerk  
APPROVED ON: JANUARY 14, 2026