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.