Loading...
HomeMy WebLinkAbout2018-12-10 PC Action Minutes Regular MeetingCity of Hermosa Beach Page 1 City of Hermosa Beach Action Minutes Planning Commission Chair Marie Rice Vice Chair David Pedersen Commissioners Peter Hoffman Michael Flaherty Rob Saemann City Hall 1315 Valley Drive Hermosa Beach, CA 90254 Monday, December 10, 2018 1. Call to Order 7:00 PM Council Chambers Chairperson Rice called the meeting to order at 7:00pm. 2. Pledge of Allegiance 3. Roll Call Present 5 - Absent 0 Chairperson Marie Rice, Vice Chair David Pedersen, Commissioner Michael Flaherty, Commissioner Peter Hoffman, and Commissioner Rob Saemann Also Present: Ken Robertson, Community Development Director Lauren Langer, Assistant City Attorney Kim Chafin, Planning Manager Nicole Ellis, Associate Planner Kathy Khang, Assistant Planner 4. Oral / Written Communications Section I Coming forward to speak: Rick Lopez CONSENT CALENDAR 5. REPORT 18-0738 Attachments: Approval of the November 20, 2018 Planning Commission Action Minutes 1. November 20, 2018 Planning Commission action minutes ACTION: Motion by Commissioner Hoffman and seconded by Commissioner City of Hermosa Beach Page 2 Planning Commission Action Minutes December 10, 2018 Pedersen to approve the Planning Commission action minutes of the November 20, 2018 regular meeting. The motion carried by a unanimous vote. 6. Resolution(s) for Consideration - None REPORT 18-0735 Attachments: Information Only: Projects Zoning Map 1. Project Zoning Map Section II PUBLIC HEARING 7. REPORT 18-0750 Attachments: CUP 18-5, PDP 18-12, PARK 18-3 -- Conditional Use Permit Amendment 18-5, Precise Development Plan 18-12, and Parking Plan Amendment 18-3 to allow a 7,415 gross square foot addition, remodel and parking lot modifications in conjunction with Our Lady of Guadalupe Catholic church and school to include two classrooms (music and science) and administrative and faculty space with no increase to student enrollment or faculty at an existing approximately 20,565 square foot building for a total of approximately 24,655 gross square feet located at 320 Massey Street; and determination that the project is categorically exempt from the California Environmental Quality Act (CEQA). Draft Resolution CUP 18-5 and PDP 18-12 Draft Resolution PARK 18-3 Planning Commission Resolution 11-8 (current CUP and Parking Plan) Traffic and Parking Analysis dated October 2018 Project Plans Applicant's 9-17-18 Letter of Justification for Requested Parking Plan Site Photos - 320 Massey Context Aerial - 320 Massey Street Photos of Public Notice Posters - 320 Massey Radius Map of Area for Mailed Public Hearing Notices Supplemental to Planning Commission Meeting of 2018-12-10 Second Supplemental to Planning Commission Meeting of 2018-12-10 Coming forward to speak: Liz Fleming Rick Lopez Bob Kidwell Will Ford Treva McCarthy Fr. Paul Gaulowski Jimi Hazen City of Hermosa Beach Page 3 Planning Commission Action Minutes December 10, 2018 Laura Diaz M.N. McCarthy Carlos Vega Clint Creado Thomas McCarthy David Grethen April Beuden ACTION: Motion by Commissioner Saemann and seconded by Commissioner Pedersen to adopt the attached resolutions approving Conditional Use Permit Amendment (CUP 18-5), Precise Development Plan (PDP 18-12) and Parking Plan Amendment (PARK 18-3) for an addition, remodel and parking lot modifications at Our Lady of Guadalupe Catholic church and school located at 320 Massey Street, subject to conditions, and determine that the project is categorically exempt from the California Environmental Quality Act (CEQA). The motion carried by a unanimous vote. Section IV 8. Staff Items a. REPORT 18-0736 Verbal Report on City Council Actions b. REPORT 18-0737 Verbal Report on Major Planning Projects c. REPORT 18-0748 Attachments: January 15, 2018 Planning Commission Tentative Future Agenda Items 1. Planning Commission Tentative Agenda for 1-15-19.pdf ACTION: Motion by Commissioner Hoffman and seconded by Commissioner Flaherty to receive and file the January 15, 2018 Planning Commission tentative future agenda items. The motion carried by a unanimous vote. d. REPORT 18-0739 Attachments: Community Development Department Activity Report of October, 2018 1. Community Development Department activity report of October, 2018 ACTION: Motion by Commissioner Hoffman and seconded by Commissioner Pedersen to receive and file the October, 2018 Community Development Department activity report. The motion carried by a unanimous vote. 9. Commissioner Items City of Hermosa Beach Page 4 Planning Commission Action Minutes December 10, 2018 a. Discussion about donating mature trees that are being removed from properties. 10. Adjournment ACTION: Motion by Commissioner Flaherty and seconded by Commissioner Saemann to adjourn to the next scheduled meeting of the Planning Commission on January 15, 2019. The motion carried by a unanimous vote and the meeting was adjourned at 9:26pm by Chairperson Rice.