HomeMy WebLinkAbout2020-12-15 PC Action Minutes Regular MeetingCity Hall
1315 Valley Drive
Hermosa Beach, CA
90254
City of Hermosa Beach
Action Minutes - Final
Planning Commission
Chair
Rob Saemann
Vice Chair
Marie Rice
Commissioners
David Pedersen
Stephen Izant
Peter Hoffman
6:00 PM Council Chambers (Virtually)Tuesday, December 15, 2020
*******************************************************************************************************
THIS MEETING IS HELD PURSUANT TO EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR
GAVIN NEWSOM ON MARCH 17, 2020. ANY OR ALL PLANNING COMMISSION MEMBERS MAY
ATTEND AND PARTICIPATE BY TELECONFERENCE/VIRTUAL MEETING. MEMBERS OF THE
PUBLIC MAY PARTICIPATE BY TELECONFERENCE.
*******************************************************************************************************
1. Call to Order
2. Pledge of Allegiance
3. Roll Call
Chair Rob Saemann, Vice Chair Marie Rice, Commissioner David Pedersen,
Commissioner Stephen Izant, and Commissioner Peter Hoffman
Present:5 -
Absent:0
All Planning Commissioners attended remotely.
Also Present: Ken Robertson, Community Development Director
Patrick Donegan, Assistant City Attorney
Christy Teague, Senior Planner
Yuritzy Randle, Assistant Planner
Melanie Emas, Assistant Planner
4. Oral / Written Communications
Section I
CONSENT CALENDAR
Page 1City of Hermosa Beach
December 15, 2020Planning Commission Action Minutes - Final
5.REPORT
20-0797
Approval of the November 17, 2020 Planning Commission Action Minutes
November 17, 2020 Planning Commission action minutesAttachments:
ACTION: Motion by Commissioner Hoffman and seconded by Vice Chair Rice to
approve the November 17, 2020 action minutes, as presented. The motion
carried by the following vote:
Aye:Chair Saemann, Vice Chair Rice, Commissioner Pedersen, Commissioner Izant,
and Commissioner Hoffman
5 -
Absent:0
6. Resolution(s) for Consideration - None
Section II
PUBLIC HEARING
7.REPORT
20-0799
Information Only: Public Hearing Notices and Project Zoning Maps
1. Public Notices
2. Project Zoning Maps
Attachments:
8.REPORT
20-0796
Parking Plan 20-4 request to allow medical clinic/office uses at an existing
multi-tenant commercial building (Pacific Plaza Offices) located at 2200
Pacific Coast Highway based on use of up to 40 shared parking spaces
with 2420 Pacific Coast Highway (Hope Chapel); and determination that
the project is categorically exempt from the California Environmental
Quality Act (CEQA).
Page 2City of Hermosa Beach
December 15, 2020Planning Commission Action Minutes - Final
1. Draft Parking Plan Resolution of Approval
2. Parking Study Peer Review by Interwest
3. Supplemental Information Provided by Applicant 12-9-20
4. 2200 PCH Parking Plan Staff Report November 17, 2020
5. Applicant Submittal- Request Letter, Plans, Parking Study, Shared
Parking Easement, Tenant Roster, and Photos
6. Applicant Supplemental Memo Clarifying Parking Space
Adjustments Over Time
7. 2200 PCH City Response Letter Re Medical Clinics and Parking
8. Planning Commission Resolution 81-26 (Current CUP)
9. Public Notice Poster Verification
10. 2200 Pacific Coast Highway 500' Radius Map
11. Public Comments Received November 17, 2020 from Jonathan
Wicks
12. Public Comments Received from Jim Fasola December 7, 2020
13. Public Comments Received from Beth Bohl December 7, 2020
14. Supplemental - Public Comment, added 12-15-20
15. Supplemental - Memorandum, added 12-15-20
Attachments:
Chair Saemann and Commissioner Pedersen recused themselves.
Attending remotely to speak: Brandon Straus, Pat Zingheim, Jay Schuster, David
Pedersen, and Bryan Barnes.
ACTION: Motion by Commissioner Hoffman and seconded by Commissioner Izant
to adopt the resolution, with the modifications noted below, approving the
Parking Plan (PARK 20-4) to allow medical clinic/office uses at an existing
multi-tenant commercial building (Pacific Plaza Offices) located at 2200 Pacific
Coast Highway based on use of up to 40 shared parking spaces with 2420 Pacific
Coast Highway (Hope Chapel); and determination that the project is categorically
exempt from the California Environmental Quality Act (CEQA).
-Section 5, Condition of Approval (COA) #1: Update the date from November 17,
2020 to December 15, 2020.
-COA #6: Add a new sentence regarding the use of 40 spaces, per the
supplemental memorandum.
-COA #8a: Also include the lower level parking (18 spaces), in addition to the
upper level parking (19 spaces). Add language for signage that excludes
employee parking.
-Strike COA #9 and renumber the remaining COAs.
The motion carried by the following vote:
Aye:Commissioner Izant, and Commissioner Hoffman2 -
No:Vice Chair Rice1 -
Absent:0
Recused:Chair Saemann, and Commissioner Pedersen2 -
Page 3City of Hermosa Beach
December 15, 2020Planning Commission Action Minutes - Final
9.REPORT
20-0801
Conditional Use Permit CUP 20-7: a request for On-Sale General Alcohol
at an existing restaurant (Spumoni Trattoria & Pizzeria) with operating
hours between 10:00 a.m. to 10:00 p.m. Sunday through Thursday, and
10:00 a.m. to 11:00 p.m. Friday and Saturday, replacing and abandoning
the existing Conditional Use Permit for On-Sale Alcohol limited to beer and
wine, which currently allows late night hours past11:00 p.m. to midnight
daily, located at 1101 Aviation Boulevard and determination that the project
is Categorically Exempt from the California Environmental Quality Act
(CEQA).
1. Draft Resolution
2. Applicant Submittal
3. Project Description
4. Site Photographs
5. PC Resolution No. 87-41
6. Citywide Beer and Wine-General Alcohol Matrix-12-10-20
7. Radius Map
8. Poster Verification
9. Public Comment
Attachments:
Attending remotely to speak: Brett Engstrom.
ACTION: Motion by Commissioner Hoffman and seconded by Commissioner Izant
to adopt the resolution, as amended below, approving the Conditional Use
Permit for On-Sale General Alcohol at an existing restaurant (Spumoni Trattoria
& Pizzeria) with operating hours between 10:00 a.m. to 10:00 p.m. Sunday
through Thursday, and 10:00 a.m. to 11:00 p.m. Friday and Saturday; replacing
and abandoning Resolution No. P.C. 87-41, which approved a Conditional Use
Permit for On-Sale Alcohol limited to beer and wine and late night hours past
11:00 P.M. to midnight daily, located at 1101 Aviation Boulevard and
determination that the project is Categorically Exempt from the California
Environmental Quality Act (CEQA).
Section 7, Condition of Approval 7 to read: The hours of operation for all
operations of the restaurant, including the bar area, shall be limited to between
7:00 A.M. to 10:00 P.M. Sunday to Thursday and 7:00 A.M. to 11:00 P.M. Friday to
Saturday. All customers shall vacate the premises by no later than 11:00 P.M. and
the doors shall be locked.
The motion carried by the following vote:
Aye:Chair Saemann, Vice Chair Rice, Commissioner Pedersen, Commissioner Izant,
and Commissioner Hoffman
5 -
Absent:0
10.REPORT
20-0802
Conditional Use Permit CONDO 20-4 and Precise Development Plan
PDP 20- 8 Amendment a request to remodel and construct a 619 square
foot addition to one of the two detached condominiums, located at 160
Page 4City of Hermosa Beach
December 15, 2020Planning Commission Action Minutes - Final
Lyndon Street and determination that the project is Categorically Exempt
from the California Environmental Quality Act.
(continued from the December 15, 2020 meeting)
1. Radius Map
2. Poster Verification
3. Supplemental - Public Comment, added 12-15-20
Attachments:
ACTION: Motion by Commissioner Izant and seconded by Commissioner
Pedersen to continue the public hearing to a future meeting date. The motion
carried by the following vote:
Aye:Chair Saemann, Vice Chair Rice, Commissioner Pedersen, Commissioner Izant,
and Commissioner Hoffman
5 -
Absent:0
11.REPORT
20-0800
Precise Development Plan PDP 20-9: a request for a three-story attached
duplex located at 44 The Strand and determination that the project is
Categorically Exempt from the California Environmental Quality Act
(CEQA).
1. Draft Resolution
2. Site Photographs
3. Applicant Submittal
4. Radius Map
5. Poster Verification
Attachments:
Attending remotely to speak: Stacy Straus and Scott Hayes.
ACTION: Motion by Commissioner Pedersen and seconded by Chair Saemann to
adopt the resolution, as presented, approving the Precise Development Plan for
a three-story attached duplex located at 44 The Strand and determination that
the project is Categorically Exempt from the California Environmental Quality
Act. The motion carried by the following vote:
Aye:Chair Saemann, Vice Chair Rice, Commissioner Pedersen, Commissioner Izant,
and Commissioner Hoffman
5 -
Absent:0
Section III
12. Staff Items
a.REPORT
20-0795
Information Only: Introduction of Housing Element 2021-2029 Update
Frequently Asked Questions Hermosa Beach 2021 Housing Element
Introduction of Housing Element 2021 to 2029 Update Presentation
Attachments:
Page 5City of Hermosa Beach
December 15, 2020Planning Commission Action Minutes - Final
b.REPORT
20-0759
Planning Commission Tentative 2021 Meeting Schedule
Planning Commission Tentative 2021 Meeting ScheduleAttachments:
ACTION: Motion by Vice Chair Rice and seconded by Commissioner Izant to
receive and file the 2021 Meeting Schedule, noting the December 2021 meeting
date will be amended to an alternate date. The motion carried by the following
vote:
Aye:Chair Saemann, Vice Chair Rice, Commissioner Pedersen, Commissioner Izant,
and Commissioner Hoffman
5 -
Absent:0
c.REPORT
20-0798
January 19, 2021 Planning Commission Tentative Future Agenda Items
Planning Commission January 19, 2021 Tentative Future AgendaAttachments:
ACTION: Motion by Commissioner Pedersen and seconded by Chair Saemann to
receive and file the January 19, 2021 tentative future agenda. The motion
carried by the following vote:
Aye:Chair Saemann, Vice Chair Rice, Commissioner Pedersen, Commissioner Izant,
and Commissioner Hoffman
5 -
Absent:0
d. Verbal report on City Council actions
e. Verbal status report on major Planning projects
13. Commissioner Items
14. Adjournment
The meeting was adjourned at 9:19 PM.
Page 6City of Hermosa Beach