HomeMy WebLinkAbout2015-07-21 PC Action MinutesACTION MINUTES OF THE PLANNING COMMISSION MEETING
• OF THE CITY OF HERMOSA BEACH HELD ON
JULY 21, 2016, 7:00 P.M.,
AT THE CITY HALL COUNCIL CHAMBERS
All public testimony and the deliberations of the Planning Commission can be viewed
on the Cit 's web site at .hermosabch.or , On -Demand Video of City Meetings
The meeting was called to order at 7:03 P.M. by Chairman Flaherty.
1. Pledge of Allegiance
2. a) Introduction and welcome of new Commissioner Rob Saemann
b) Roll Call
Present: Commissioners Allen, Hoffman, Pizer, Saemann, Chairman Flaherty
Absent: None
Also Present: Ken Robertson, Community Development Director
Trevor Rusin, Assistant City Attorney
Aaron Gudelj, Assistant Planner
3. Oral / Written Communications
Anyone wishing to address the Commission regarding a matter not related to a public
hearing on the agenda may do so at this time.
Section I
CONSENT CALENDAR
4. Approval of the June 16, 2015 action minutes
ACTION: To approve the June 16, 2015 action minutes as presented.
MOTION by Commissioner Hoffman and seconded by Commissioner Pizer. The motion
carried, noting the abstaining vote of Commissioner Saemann.
5. Resolution(s) for Consideration — None
Section II
Public Hearing
6. CUP 15-5 -- Conditional Use Permit and Planned Development Permit to construct and
operate an unmanned wireless telecommunications facility adjacent to the Kiwanis building
at 2515 Valley Drive. The project consists of two (2) 35 foot high/2 foot diameter flagpoles
(including the replacement of one existing flagpole) containing a total of six (6) antennas
and six (6) tower mounted amplifiers, and removing and replacing an existing trash
enclosure and installation of six (6) equipment cabinets and trash bin within the new trash
• enclosure; and determination that the project is Categorically Exempt from the California
Environmental Quality Act.
Planning Commission Action Minutes
July 21, 2015
Staff Recommended Action: To adopt the resolution approving a Conditional Use Permit to
• allow the construction and operation of an unmanned wireless telecommunications facility
with two (2) 35 foot tall modified flagpoles and new equipment enclosure and finding that
the project is categorically exempt from the California Environmental Quality Act subject to
the conditions.
ACTION: To continue to the October 20, 2015 meeting for the applicant to study possible
alternate sites and provide public notice to relevant residents depending on what
subsequent location would be; and provide progress report at the August 18th and
September 15th meetings.
MOTION by Commissioner Hoffman and seconded by Commissioner Saemann. The
motion carried by the following vote:
AYES: Comms. Hoffman, Pizer, Saemann, Chmn. Flaherty
NOES: Comm. Allen
ABSTAIN: None
ABSENT: None
7. CON 15-5 / PDP 15-7 -- Conditional Use Permit, Precise Development Plan and Vesting
Tentative Parcel Map No. 73452 for a two -unit residential condominium at 121 2nd Street,
and determination that the project is Categorically Exempt from the California
Environmental Quality Act.
Staff Recommended Action: To adopt the resolution approving the Conditional Use Permit,
Precise Development Plan, and Vesting Tentative Parcel Map #73452 for a two unit
condominium project subject to conditions and determine the project is categorically
exempt from the California Environmental Quality Act.
ACTION: To adopt the resolution approving subject Conditional Use Permit, Precise
Development Plan, and Vesting Tentative Parcel Map #73452 for a two -unit residential
condominium with modification to add a condition that the project shall not include any
bamboos or similar type of invasive planting in the landscape plan, and determination that
the project is Categorically Exempt from the California Environmental Quality Act.
MOTION by Commissioner Hoffman and seconded by Commissioner Allen. The motion
carried by a unanimous vote.
8. TEXT 15-4 — Text Amendment to the Municipal Code regarding expedited permitting
process for small residential roof top solar energy systems and determination that the
project is Categorically Exempt from the California Environmental Quality Act.
Staff Recommended Action: To adopt the resolution recommending that the City Council
adopt an ordinance establishing an expedited streamlined permitting process for small
residential rooftop solar energy systems in compliance with AB 2188 (Muratsuchi 2014) by
codifying the City's existing practice of requiring all rooftop solar energy systems to receive
an administrative permit pursuant to an expedited process, and determination that the
project is categorically exempt from the California Environmental Quality Act.
ACTION: To adopt the resolution, as presented, recommending that the City Council adopt
an ordinance establishing an expedited streamlined permitting process for small residential
rooftop solar energy systems in compliance with AB 2188 (Muratsuchi 2014) by codifying
the City's existing practice of requiring all rooftop solar energy systems to receive an
2 Planning Commission Action Minutes
July 21, 2015
administrative permit pursuant to an expedited process, and determination that the project
is categorically exempt from the California Environmental Quality Act.
MOTION by Commissioner Hoffman and seconded by Commissioner Pizer. The motion
carried by a unanimous vote.
Section III
9. Staff Items
a. Update regarding Text Amendment to Municipal Code to implement the Downtown
Core Revitalization Strategy regarding parking, uses, design and similar matters.
b. - Discussion of zoning in the Cypress Avenue area as requested by property owners.
ACTION: The Planning Commission consensus was to consider subject issue in the
City's General Plan update rather than separate discussion.
c. Status report regarding code enforcement of vibrations from Crossfit gym investigation,
and issues for gym.
d. Memorandum regarding rotation or selection of the Planning Commission Vice
Chairman.
ACTION: Commissioner Ron Pizer was selected to be Vice Chair (by seniority).
ae. Report on City Council actions.
Report on comprehensive planning processes.
g. -Tentative future Planning Commission agenda.
h. Community Development Department activity report of May, 2015.
10. Commissioner Items
11. Adjournment
The meeting was adjourned at 11:05 P.M.
CERTIFICATION
I hereby certify the foregoing Minutes are a true and complete record of the action taken by the
Planning Commission of Hermosa Beach at the regularly sche I6d eeting of July 21, 2015.
Michael F aherty, Chairman h R son, Secretary
& S s
• Date
3 Planning Commission Action Minutes
July 21, 2015