Current Planning Applications
Click below to find application materials for projects in review and recently approved

Post

Public Hearings

CITY COUNCIL MEETING

TBD

 

PLANNING COMMISSION MEETING

March 13, 2024

DS 23-290 (The Golden Mean, LLC) - Santa Fe Street 3 southwest of Mountain View Avenue

DS 23-349/VA 24057 (Pac Rep Theatre) - Monte Verde Street 4 southwest of 8th Avenue

DS 23-328 (Harrison) - San Carlos Street 2 northeast of 2nd Avenue

DS 23-217 (Voris) - Torres Street 5 northeast of 6th Avenue

DS 23-208 (Hunter) - Casanova Street 2 northwest of 13th Avenue

DS 23-382 (Wilks) – SWC Monte Verde Street & Ninth Avenue

HISTORIC RESOURCES BOARD MEETING

March 18, 2024

COASTAL COMMISSION

TBD

 

Administrative Reviews & Approvals 

Design Review/Study – Track 1

DS 23-344 (Hipwell) Torres 10 SW 10th – Approved February 6, 2024

LD 23-340 (Bass) – Oak Knoll 3 NE Forest – Approved February 8, 2024

DS 23-261 (Novy) – Mission 2 NW of Santa Lucia – Approved February 8, 2024

DS 23-379 (Kuku’s Nest, LLC) – Casanova 3 SW of 7th – Approved February 9, 2024

DS 23-265 (Cosmero) – Mission 4 SW of 10th – Approved February 9, 2024

DR 23-164 (Laub Trust) – NEC Ocean & Dolores – Approved February 14, 2024

LD 24005 (Homestead Inn, LLC) – Approved February 14, 2024

DS 24-018 (Della Cava) – Crespi 2 SW of Mountain View – Approved February 15, 2024

DS 23-282 (Westphal) – SWC Santa Fe & Mountain View – Approved February 16, 2024

DS 23-356 (Hartvickson) – NWC Casanova & 9th – Approved February 20, 2024

DS 23-255 (Christensen) – Torres 3 SE 1st – Approved February 20, 2024

DS 23-350 (Volpi) – 6 SW Crespi – Approved February 20, 2024

LD 23-346 (Burch) – NEC Santa Rita & 5th Ave – Approved February 27, 2024

DS 24025 (RowlandSmith) – 4910 Monterey St – Approved March 5, 2024

DR 23-303 (LA Golf) – Mission 3 NW of 6th Ave – Approved March 14, 2024

DR 24008 (Casanova Hag, LLC) – Casanova 4 SE of 7th Ave – Approved March 22, 2024

Historic Determinations

Note: Date indicated refers to the end of the appeal period. Appeal periods end at 5:00 PM unless otherwise noted in the link provided. 

HE 23-336 (Friscoli) – NWC Camino Real & 7th – February 26, 2024

DS 23-255 (Christensen) (Determination of Consistency) – Torres 3 SE 1st – Approved February 20, 2024

HE 24-042 (Dunham) – Santa Fe 5 NW of 3rd Ave – March 10, 2024

HE 24-041 (Van Selow) – Lincoln 3 NE of 4th – March 17, 2024

HE 24-038 (Casanova Hag, LLC) – Casanova 4 SE of 7th – April 5, 2024

HE 24-050 (Tirreno) – SEC Perry Newberry & 5th – April 5, 2024

Environmental Notices

City of Carmel – State Clearing House Archive 

Notice of Exemption – 2021/2022 Street Repairs – Posted to State Clearinghouse on August 1, 2023

Notice of Exemption – Ulrika Plaza – Posted to State Clearinghouse on August 14, 2023

Mitigated Negative Declaration - City of Carmel-by-the-Sea 6th Cycle Housing Element Update (2023-2031) and Safety Element Update – Posted to State Clearinghouse on February 21, 2024

Future Projects

DS 23-092 (Brown) – SWC Guadalupe & 4th – Plans received 10.26.2023

Carmel Resort Inn

PSA 19-487 (Carmel Resort Inn) – Carpenter btwn 1st & 2nd Ave
DS 22-149 (CRI on Carpenter, Inc) – NWC Carpenter & 1st Ave
DS 22-150 (CRI on Carpenter, Inc) – SEC Guadalupe & 1st
DS 22-151 (CRI on Carpenter, Inc) – Guadalupe 2 SE 1st Ave

Planning Commission Meeting January 11, 2023

A conceptual review of two proposed single-family residences is scheduled to be heard by the Planning Commission on January 11, 2023. The meeting agenda and staff report will be available on our website on/before January 6, 2023. Links to the current project plans are provided below.

DS 22-150 (CRI on Carpenter – Lot 2) – Southeast corner of Guadalupe & 1st Ave
DS 22-151 (CRI on Carpenter – Lot 4) – Guadalupe 2 southeast of 1st Ave

January 11, 2023, Planning Commission Staff Report – Coming Soon
January 11, 2023, Planning Commission meeting minutes – Coming Soon

Ulrika Plaza

Southeast corner 5th and Dolores

July 21, 2022 resubmittal - Conceptual Plans
September 22, 2022 resubmittal - Conceptual Plans

December 14, 2022 submittal (project plans) - Formal Submittal
December 14 2022 submittal (materials & finishes) – Formal Submittal

May 16, 2023 submittal (project plans) - Formal Submittal

Planning Commission Approval – August 9, 2023
Click Here for Staff Report (includes links to approved plans at end of document). 

JB Pastor Building

Project overview: The applicant is proposing the construction of a new two story mixed use building located on Lots 6, 8, and 10 of Block 91.

May 11, 2023 submittal (project plans) – Formal Submittal
May 11, 2023 submittal (project renderings) – Formal Submittal

How do I file an appeal?

Decisions by the Planning Commission or Historic Resources Board

Decisions made by the Planning Commission or the Historic Resources Board may be appealed to the City Council by filing a Notice of Appeal Form with the City Clerk. Appeals must be filed within 10-working days from the date of the decision and shall include the required filing fee as established by City Council resolution.  All appeals must be filed before 5:00 PM on the day the appeal period ends.  The completed appeal form should be emailed to Planning@ci.carmel.ca.us

Staff Level Design Study/Design Review and Historic Determinations

Decisions made by the Director may be appealed to the Planning Commission or Historic Resources Board by filing a Notice of Appeal Form with the Community Planning & Building Department. Appeals must be filed within 10-calendar days from the date of the decision and shall include the required filing fee as established by City Council resolution.  All appeals must be filed before 5:00 PM on the day the appeal period ends.  Appeal periods ending on a weekend or city holiday will be extended to the next business day. The completed appeal form should be emailed to Planning@ci.carmel.ca.us

Business Licenses

Business License Approvals may be appealed to the Planning Commission by filing a Notice of Appeal Form with the Community Planning & Building Department. Appeals must be filed within 5-working days from the date of the decision and shall include paying the required filing fee as established by City Council resolution.  All appeals must be filed before 5:00 PM on the day the appeal period ends.  The completed appeal form should be emailed to Planning@ci.carmel.ca.us