HomeMy WebLinkAbout2016-06-16 PC Action Minutes Regular Meeting
1 Planning Commission Action Minutes
June 21, 2016
ACTION MINUTES OF THE PLANNING COMMISSION MEETING
OF THE CITY OF HERMOSA BEACH HELD ON
JUNE 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 City’s web site at www.hermosabch.org, On-Demand Video of City Meetings
The meeting was called to order at 7:15 P.M. by Chairperson Hoffman.
1. Pledge of Allegiance
2. Roll Call
Present: Commissioners Allen, Flaherty, Rice, Saemann, Chairperson Hoffman
Absent: None
Also Present: Ken Robertson, Community Development Director
Kim Chafin, Senior Planner
Lauren Langer, Assistant City Attorney
Aaron Gudelj, Assistant Planner
Nicole Ellis, 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 May 17, 2016 action minutes
ACTION: To approve the May 17, 2016 action minutes as presented.
MOTION by Commissioner Flaherty and seconded by Commissioner Rice. The motion
carried by a unanimous vote.
5. Resolution(s) for Consideration – None
Section II
Public Hearing
6. PARK 16-3 -- Parking Plan to allow for limited food service in the first floor common area at
an existing 81 room hotel at 2515 Pacific Coast Highway (Hotel Hermosa); and
determination that the project is Categorically Exempt from the California Environmental
Quality Act.
Staff Recommended Action: To adopt the resolution approving the Parking Plan and
determining the project to be categorically exempt from the California Environmental
2 Planning Commission Action Minutes
June 21, 2016
Quality Act.
Coming forward to speak about the matter:
Steve Rawlings Danny Hyde Chuck Costelle Kellie Lindner
Andrew DiGirgis Unidentified Speaker Jim Perley Tim Bruning
Rob Lindner Houman Solomon Deborah Torres Rocky Rockefeller
Ali Navab
ACTION: To adopt a resolution approving subject Parking Plan as amended to correct it to
state 72 parking spaces rather than 71 parking spaces throughout the resolution and to add
Condition 24: A sound and light wall or barrier shall be constructed and maintained at the
end of the driveway next to spaces Nos. 1, 2 and 3 on the west side, to the satisfaction of
the Community Development Director, and amending Condition No. 8 to reflect hours of
6:00 a.m. to 8:00 p.m., and determine that the project is categorically exempt from the
California Environmental Quality Act.
MOTION by Commissioner Flaherty and seconded by Commissioner Saemann. The
motion carried by the following vote:
AYES: Comms. Allen, Flaherty, Rice, Saemann, Chairperson Hoffman
NOES: None
ABSTAIN: None
ABSENT: None
7. CON 16-9 -- Reinstatement of an expired Tentative Parcel Map No. 72199 for a 2-unit
condominium project at 902 – 908 17th Street, and determination that the project is
Categorically Exempt from the California Environmental Quality Act.
Staff Recommended Action: To adopt the Resolution approving the reinstatement of an
expired Tentative Parcel Map No. 72199 for a two-unit condominium project at 902 – 908
17th Street, and determination that the project is categorically exempt from the California
Environmental Quality Act (CEQA).
Coming forward to speak about the matter: Greg Fabian
ACTION: To adopt the resolution, as presented, approving reinstatement of subject
Tentative Parcel Map No. 72199 for a 2-unit condominium project, and determination that
the project is Categorically Exempt from the California Environmental Quality Act.
MOTION by Commissioner Allen and seconded by Commissioner Rice. The motion carried
by the following vote:
AYES: Comms. Allen, Flaherty, Rice, Saemann, Chairperson Hoffman
NOES: None
ABSTAIN: None
ABSENT: None
3 Planning Commission Action Minutes
June 21, 2016
8. CON 16-10 -- Reinstatement of an expired Tentative Parcel Map No. 72198 for a 2-unit
condominium project at 910 - 914 17th Street, and determination that the project is
Categorically Exempt from the California Environmental Quality Act.
Staff Recommended Action: To adopt the Resolution approving the reinstatement of an
expired Tentative Parcel Map No. 72198 for a two-unit condominium project at 910 – 914
17th Street, and determination that the project is categorically exempt from the California
Environmental Quality Act (CEQA).
ACTION: To adopt the resolution, as presented, approving reinstatement of subject
Tentative Parcel Map No. 72198 for a 2-unit condominium project, and determination that
the project is Categorically Exempt from the California Environmental Quality Act.
MOTION by Commissioner Allen and seconded by Commissioner Rice. The motion carried
by the following vote:
AYES: Comms. Allen, Flaherty, Rice, Saemann, Chairperson Hoffman
NOES: None
ABSTAIN: None
ABSENT: None
Section III
9. Staff Items
a. Consider feasibility of allowing short-term vacation rentals for existing nonconforming
residential units located within commercial zoning districts.
ACTION: The Planning Commission’s consensus was to direct staff to return with a
Text Amendment for Planning Commission consideration to allow and regulate short
term vacation rentals in commercial districts
b. Report on City Council actions.
c. Report on comprehensive planning processes.
d. Tentative future Planning Commission agenda.
e. Community Development Department activity report of April, 2016.
f. Confirmation that floor plan changes for 1040 Hermosa Avenue (Locale 90) are minor.
ACTION: The Planning Commission, by consensus, confirmed that floor plan changes
for 1040 Hermosa Avenue (Locale 90) are minor.
10. Commissioner Items
11. Adjournment
The meeting was adjourned at 10:10 P.M.
4 Planning Commission Action Minutes
June 21, 2016
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 scheduled meeting of June 21, 2016.
Peter Hoffman, Chairperson Ken Robertson, Secretary
Date