Loading...
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