Loading...
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