Meeting Agenda header image
Planning Commission
REGULAR MEETING

Monday, November 18, 2024, 6:00 PM
Andrew P. Fox City Council Chambers
2100 East Thousand Oaks Boulevard, Thousand Oaks, CA 91362


Citysealsm
Speakers my either join the meeting in person or via Zoom.  The Brown Act prohibits a person from having to register to attend a public meeting.  The Zoom app requires registration if you would like to attend via video/teleconference.  If you do not wish to register to attend the Planning Commission meeting via Zoom, the Andrew P. Fox City Council Chambers is open and freely accessible to the public.  If you would like to speak on an agenda item REMOTELY (not in person), please follow the link:  Click to Request to Speak.  Please see page two for more information.  You may participate by submitting written comments by email to [email protected] (please indicate the agenda item number in the subject line); if received by noon on the day of the meeting written comments will be provided to the Commission before the meeting and made part of the record; written comments submitted after noon will be made part of the record.  
 
Don Lanson, Chair
Justin Link, Vice Chair
Mic Farris, Commissioner
Marcella Tyler Ketelhut, Commissioner
Sharon McMahon, Commissioner

 
Staff
Fabiola Zelaya Melicher, Deputy Community Development Director
Stephen Kearns, Planning Manager
Krystin Rice, Planning Manager
Patrick Hehir, Chief Assistant City Attorney
 
Americans with Disabilities Act (ADA): In compliance with the ADA, if you need special assistance to participate in this meeting or other services in conjunction with this meeting, please contact the Planning Division, (805) 449-2500.  Upon request, the agenda and documents in this agenda packet can be made available in appropriate alternative formats to persons with a disability.  Notification at lease 48 hours prior to the meeting or time when services are needed will assist the City ensuring that reasonable arrangements can be made to provide accessibility to the meeting or service.   
 

The following is provided to assist with public participation:

Agenda Availability:  The Planning Commission Agenda is posted at the entrance to the Civic Arts Plaza/City Hall, 2100 East Thousand Oaks Boulevard, Thousand Oaks [main posting location pursuant to the Brown Act, G.C. 54954.2(a)].  The Agenda packet and “Live and Archived” meetings and minutes are available on the City’s website at www.toaks.gov. Televised Planning Commission Meetings are broadcast live and re-broadcast (following the meeting) Thursday at 8:00 a.m. and Saturday at 10:00 a.m. on TOTV (Frontier Channel 3, Spectrum Channel 10); also available on YouTube (CTOMeetings).

Supplemental Information:  Any agenda related information received and distributed to the Planning Commission after the Agenda Packet is printed is included in Supplemental Packets.  Supplemental Packets are produced as needed:  one available on the Thursday preceding the Planning Commission meeting and/or the second one on Monday at the meeting.  The Thursday Supplemental Packets, if any, are available for public review on the City’s website.

Please be advised that communications directed to the Planning Commission are public record, and are subject to disclosure pursuant to the California Public Records Act and Brown Act unless exempt from disclosure under the applicable law. Communications will NOT be edited and will be printed/posted as submitted.

Public Input:  Any person who wishes to speak REMOTELY (not in person) regarding an item on the regular agenda or on a subject within the City’s jurisdiction during “Public Comments” is requested to follow this link:  Click to Request to Speak  or advise the Community Development Department at [email protected] or call (805) 449-2500. If you wish to speak via videoconference you will be provided meeting information. You may fill out a Speaker card at the meeting to speak IN PERSON.  Doors to City Council Chambers open at 5:30 p.m.  Persons addressing the Planning Commission are requested to state their name and community of residence for the record.
Be advised that those participating in the meeting via Zoom do so at their own risk. The Planning Commission meeting will not be canceled if any technical issues occur during the meeting.  Any supporting materials or written comments should be sent to [email protected] (please indicate the agenda item number in the subject line); if received by noon on the day of the meeting, written comments will be provided to the Commission before the meeting and made part of the record; written comments received after noon will be made part of the record.  You may submit a written statement card at the meeting. These materials are also considered a public record pursuant to the California Public Records Act and Brown Act unless exempt from disclosure under the applicable law.

Consent Calendar:  Matters listed on the Consent Calendar do not require significant reporting and/or discussion for decision, or are considered to be routine, and will be approved by one motion as recommended. There will be no separate discussion unless a Commissioner or staff member requests separate discussion prior to approval.

 
 
1.
CALL TO ORDER:
2.
PLEDGE OF ALLEGIANCE:
3.
ROLL CALL:  
4.
WRITTEN COMMENTS / ANNOUNCEMENTS / SUPPLEMENTAL PACKET / CONTINUANCES :
5.
PUBLIC COMMENTS:
6.
CONSENT CALENDAR:
A.
Minutes of Planning Commission Meeting of October 21, 2024.

RECOMMENDATION:
Approve

 
7.
PUBLIC HEARINGS:
A.
Subject:       Special Use Permit (SUP) 2024-70012 (Major Modification), and  
                           Protected Tree Permit (PTP) 2024-70110

Applicant:   Conejo Recreation and Park District          

Location:    Borchard Community Park, 190 North Reino Road,
                       Assessor’s Parcel Number (APN) 668-0-020-825

Request:     To allow the demolition of an existing 10,000 square foot skatepark facility and 27 parking spaces to construct a new 20,000 square foot skatepark facility, four new 50’ high LED light poles to be illuminated until 10:00 P.M. daily, shade structures, covered picnic area, bench spectator seating, fencing, and security system as well as new landscaping and hardscaping with encroachment into the protected zone of one California Sycamore tree (Platanus racemosa) at the existing 28-acre Borchard Community Park within the Public, Quasi-Public, and Institutional Lands and Facilities (P-L) Zone, including one waiver to allow the light poles to exceed 35’ high.
 
 

Recommendation:  
Adopt a resolution, based on the findings and subject to the conditions therein to:
1. Find that the project is Categorically Exempt from California Environmental Quality Act (CEQA) Guidelines pursuant to Class 1 Section 15301 Existing Facilities as determined by the Conejo Recreation and Park District Board, the Lead Agency for the proposed project;
2. Approve a Special Use Permit Major Modification (SUP-2024-70012) to allow the demolition of an existing 10,000 square foot skatepark facility and 27 parking spaces in order to construct a new 20,000 square foot skatepark facility, four new 50’ high LED light poles to be illuminated from 7:00 A.M. to 10:00 P.M., shade structures, covered picnic area, bench spectator seating, fencing, and security system as well as new landscaping and hardscaping, with
3. One waiver of the Thousand Oaks Municipal Code (TOMC) to allow an increase in the total structural height of the proposed light poles from 35 feet to no more than 50 feet as otherwise required by TOMC Section 9-4.3203; and
4. Approve a Protected Tree Permit (PTP 2024-70110) to allow encroachment into the protected zone of one California Sycamore tree (Platanus racemosa) located at the northeast corner of the proposed site.

Planner:      Senior Planner Justine Kendall

 
B.
Subject:       Development Permit (Minor Modification) 2021-70567-DPMN, and
                           Protected Tree Permit (PTP) 2021-70523-PTP

Applicant:   Conejo Recreation and Park District          

Location:    Conejo Community Park, 1175 Hendrix Avenue,
                       Assessor’s Parcel Number (APN) 524-0-090-255

Request:     To allow the demolition of an existing approximately 7,000 square foot community center building in order to construct a new 16,653 square foot community center building, construction of new play areas, trails, trash enclosure, covered stage, amphitheater seating, and shade structures, and to renovate existing outdoor features, including the baseball field, playgrounds, picnic areas, bridge, trails, landscaping, free-standing restroom, and parking lots; as well as the removal and replacement of three protected trees, relocation of 16 protected trees, encroachment into the protected zone of 48 protected trees, and planting of 21 replacement protected trees within the Public, Quasi-Public, and Institutional Lands and Facilities (P-L) Zone and acknowledge the California Environmental Quality Act (CEQA) Mitigated Negative Declaration adopted by the Conejo Recreation and Park District Board.
 

Recommendation:  
Adopt a resolution, based on the findings and subject to the conditions therein to:
1. Acknowledge the CEQA Mitigated Negative Declaration adopted by the Conejo Recreation and Park District Board;
2. Approve a Development Permit Minor Modification (2021-70567-DPMN) to allow the demolition of an approximately 7,000 square foot community center building with a new 16,653 square foot community center building, construct new play areas, trails, trash enclosure, covered stage amphitheater seating, and shade structures, and to renovate existing outdoor features, including the baseball field, playgrounds, picnic areas, bridge, trails, landscaping, free-standing restroom, and parking lots as well as new landscaping and hardscaping;  and
3. Approve a Protected Tree Permit (2021-70523-PTP) for the removal and replacement of three protected trees, relocation of 16 protected trees, encroachment into the protected zone of 48 protected trees, and planting of 21 replacement protected trees.

Planner:      Senior Planner Justine Kendall

 
C.
Subject:           Vesting Tentative Tract Map (VTTM) 2022-70793,  
                           Residential Planned Development (RPD) 2022-70851,  
                           Protected Tree Permit (PTP) 2022-70874,  
                           Underground Utility Waiver (UUW) 2024-70002, and
                           California Environmental Quality Act (CEQA) 2023-70006 

Applicant:   Jeb Adams, 1651 Lynn Road LLC
                      
Location:    1651 West Lynn Road 
                       Assessor’s Parcel Numbers (APNs): 660-0-030-165 and
                       660-0-030-175 

Request:     To adopt a California Environmental Quality Act (CEQA) Mitigated Negative Declaration (MND) and allow the subdivision of two residential lots totaling 4.61-acres into 19 residential lots to accommodate the construction of 18 single-family residences, an internal private access road, walls, hardscape, landscape, a bio-retention basin, grading, removal of oak trees, encroachment into the protected zone of oak trees, and a waiver from the requirement to underground associated utility lines.  The majority of the proposed development would be located on the privately owned APN 660-0-030-165 (4.30 acres); however, the Applicant is requesting the right of use over the City’s 0.31 acre right of way parcel (APN 660-0-030-175).  If granted, the developer agrees not to develop in this 0.31 acre area and further agrees to maintain the landscaping of said parcel, fronting West Lynn Road.

The project site had a General Plan land use designation of Low Density Residential (2 to 4.5 dwelling units per acre) and is zoned Rural Exclusive (R-E) when the project was submitted and found complete for processing, therefore the density range is applicable to the subject request. 
 
The request includes the following applications: 
 
1. Vesting Tentative Tract Map (VTTM) 2022-70793: Subdivide two residential lots totaling 4.61-acres into 19 residential lots to accommodate the construction of 18 residences and 1 bio-retention basin lot.  
2. Residential Planned Development (RPD) 2022-70851: Allow construction of 18 single-family residences, including an internal private access road, new walls, hardscape, landscape, bio-retention basin, and grading.   
3. Protected Tree Permit (PTP) 2022-70874:  Allow removal of 23 coast live oak (Quercus agrifolia) trees and encroachment into the protected zone of 82 coast live oak trees.  
4. Underground Utility Waiver (UUW) 2024-70002:  Waive the requirement to underground existing overhead utilities, located along the west property line, to construct 18 single-family residences.  
5. California Environmental Quality Act (CEQA) 2023-70006 (State Clearinghouse Number 2024081373):  Approve the Mitigated Negative Declaration (MND) and mitigation monitoring plan in accordance with the California Environmental Quality Act (CEQA) for the subject project. 
 
The applicant is requesting three (3) Modifications to the Objective Design Standards (ODS) of the Thousand Oaks Municipal Code (TOMC) as follows:  
 
Modifications 
 
1. Modification to the ODS of the TOMC, to allow a cul-de-sac for the main private internal access road for the project as otherwise restricted by TOMC Section 9-4.2205(a)(3); 
2. Modification to the ODS of the TOMC, to allow vehicular and pedestrian gated access to the project site as otherwise restricted by TOMC Section 9-4.2205(a)(4); and  
3. Modification to the ODS of the TOMC, to allow for one residential flag lot as otherwise restricted by TOMC Section 9-4.2205(a)(6). 

Recommendation:  
Adopt a resolution, based on the findings and subject to the conditions contained therein to:
1. Approve the Mitigated Negative Declaration (MND) (CEQA 2023-70006) and Mitigation Monitoring and Reporting Program (MMRP) in accordance with the California Environmental Quality Act (CEQA); and 
2. Approve VTTM 2022-70793, RPD 2022-70851, PTP 2022-70874, and UUW 2024-70002, inclusive of the requested ODS Modifications. 
The above recommendations are made in association with the Project Plans, dated July 19, 2024, and Oak Tree Report, dated September 14, 2023 and Oak Tree Report Addendum dated July 19, 2024.

Planner:      Senior Planner Carlos Contreras

 
8.
DEPARTMENT REPORTS:
9.
COMMISSION COMMENTS AND AB 1234 REPORTS:
10.
STAFF UPDATE:
A.
Follow-up items, announcements and upcoming issues.
B.
Upcoming Planning Commission Meetings
11.
ADJOURNMENT:  to 6:00 p.m. December 2, 2024 Planning Commission
Agenda Post Date/Time: November 14, 2024 10:00 a.m.
cdd:440-41\lg\H:COMMON\PLANNING COMMISSION\AGENDA PACKET\2024\2024-11-18\11182024 PC AGENDA.docx