HomeMy WebLinkAbout2016-11-15 PC Action Minutes Regular Meeting 1 Planning Commission Action Minutes
November 15, 2016
ACTION MINUTES OF THE PLANNING COMMISSION MEETING
OF THE CITY OF HERMOSA BEACH HELD ON
NOVEMBER 15, 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 7:02 P.M. by Chairperson Hoffman.
1. Pledge of Allegiance
2. Roll Call
Present: Commissioners Flaherty, Pedersen, Rice, Saemann, Chairperson Hoffman
Absent: None
Also Present: Ken Robertson, Community Development Director
Lauren Langer, Assistant City Attorney
Kim Chafin, Senior Planner
Aaron Gudelj, Associate Planner
Nicole Ellis, Assistant Planner
Kathy Khang, Planning Intern
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 October 19, 2016 action minutes
ACTION: To approve the October 19, 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. PDP 16-6 / CUP16-2 / PARK 16-7 -- Precise Development Plan to allow a food and
beverage market (Lazy Acres Market) within an existing 29,653 square foot building at
2510 Pacific Coast Highway (currently Hope Chapel Youth Center), Conditional Use Permit
for outdoor dining accessory to the proposed food and beverage market; and a Parking
Plan to allow parking requirements to be met with a shared parking arrangement with the
2 Planning Commission Action Minutes
November 15, 2016
two adjacent buildings at 950 Artesia Boulevard (currently a multi-tenant office building)
and 2420 Pacific Coast Highway (currently Hope Chapel Church) and the parking lot
currently used by Hope Chapel at 2306 Pacific Coast Highway; and adoption of the
Mitigated Negative Declaration.
Staff Recommended Action: To adopt the resolutions approving the Precise Development
Plan, Conditional Use Permit, and Parking Plan subject to conditions and approving the
Mitigated Negative Declaration.
Commissioner Pedersen recused himself due to living in close proximity to the project site.
Coming forward to speak: Sam Masterson, Robert Chamberland, Anthony Lane, Irene
Dutkok and Jim Lissner.
ACTION: To continue to the December 12, 2016 meeting and direct staff to return with
reponses to comments on the Mitigated Negative Declaration and to prepare revised
resolutions to add conditions reflecting Planning Commission’s concerns related to several
issues, including truck deliveries and loading and unloading; clearly identifying shared
parking spaces; rooftop solar; kitchen exhaust; trash enclosures and trash pickup.
MOTION by Commissioner Rice and seconded by Commissioner Flaherty. The motion
carried by the following vote:
AYES: Comms. Flaherty, Rice, Saemann, Chmn. Hoffman
NOES: None
ABSTAIN: None
ABSENT: Comm. Pedersen
7. CON16-11 / PDP16-13 -- Conditional Use Permit, Precise Development Plan and Vesting
Tentative Parcel Map No. 74516 for a two-unit condominium project at 935 15th Street, and
determination that the project is categorically exempt from the California Environmental
Quality Act.
Staff Recommended Action: To adopt the resolution approving the Conditional Use Permit,
Precise Development Plan, and Vesting Tentative Parcel Map #74516 for a two-unit
detached condominium project with access from a shared driveway along the east side of
the lot subject to conditions and determine the project is Categorically Exempt from the
California Environmental Quality Act.
Coming forward to speak: Joseph Mornay and Michael Williams.
ACTION: To adopt the resolution, as presented, approving subject condominium project
and determine the project is categorically exempt from the California Environmental Quality
Act.
MOTION by Commissioner Saemann and seconded by Commissioner Flaherty. The
motion carried by the following vote:
AYES: Comms. Flaherty, Pedersen, Rice, Saemann; Chmn. Hoffman
NOES: None
ABSTAIN: None
ABSENT: None
3 Planning Commission Action Minutes
November 15, 2016
8. CON16-12 / PDP16-14 -- Conditional Use Permit, Precise Development Plan and Vesting
Tentative Parcel Map No. 74515 for a two-unit condominium project at 937 15th Street, and
determination that the project is categorically exempt from the California Environmental
Quality Act.
Staff Recommended Action: To adopt the resolution approving the Conditional Use Permit,
Precise Development Plan, and Vesting Tentative Parcel Map #74515 for a two-unit
detached condominium project with access from a shared driveway along the west side of
the lot subject to conditions and determine the project is Categorically Exempt from the
California Environmental Quality Act.
Coming forward to speak: Joseph Mornay.
ACTION: To adopt the resolution, as presented, approving subject condominium project
and determine the project is categorically exempt from the California Environmental Quality
Act.
MOTION by Commissioner Saemann and seconded by Commissioner Pedersen. The
motion carried by the following vote:
AYES: Comms. Flaherty, Pedersen, Rice, Saemann; Chmn. Hoffman
NOES: None
ABSTAIN: None
ABSENT: None
9. CUP 16-5 -- Conditional Use Permit to allow a massage therapy business at 1301
Manhattan Avenue (Massage Envy) inside an existing multi-tenant commercial building,
and determination that the project is categorically exempt from the California Environmental
Quality Act.
Staff Recommended Action: To approve the resolution approving the conditional use
permit and determining the project to be categorically exempt from the California
Environmental Quality Act.
Coming forward to speak: Mr. Chan and Bram Parker.
ACTION: To adopt the resolution, as presented, approving subject Conditional Use Permit
project and determine the project is categorically exempt from the California Environmental
Quality Act.
MOTION by Commissioner Pedersen and seconded by Commissioner Rice. The motion
carried by the following vote:
AYES: Comms. Flaherty, Pedersen, Rice, Saemann; Chmn. Hoffman
NOES: None
ABSTAIN: None
ABSENT: None
10. TEXT 16-7 -- Text Amendment to the Municipal Code, Title 17, to regulate short term
rentals in existing nonconforming residential units located in commercial zoning districts,
and determination that the project is not subject to the California Environmental Quality Act.
Staff Recommended Action: Adopt the resolution recommending the City Council adopt a
text amendment to regulate short term rentals in existing nonconforming residential units
4 Planning Commission Action Minutes
November 15, 2016
located in commercial zoning districts, and determine the project is not subject to the
California Environmental Quality Act.
Coming forward to speak: None.
ACTION: To continue to an unspecified date and direct staff to incorporate Planning
Commission’s concerns into the draft ordinance.
MOTION by Commissioner Pedersen and seconded by Commissioner Saemann. The
motion carried by a unanimous vote:
Section III
11. Staff Items
a. Memorandum regarding rotation of Planning Commission chairmanship from
December, 2016 through August, 2017.
ACTION: Chairmanship rotated to Commissioner Michael Flaherty and Commissioner
Rob Saemann as Vice Chairman from December, 2016 through August, 2017.
b. Report on City Council actions.
c. Status report on major Planning projects.
d. Tentative future Planning Commission agenda.
e. Community Development Department activity report of September, 2016.
11. Commissioner Items
ACTION: To agendize a discussion of the semi-annual Conditional Use Permit review
procedures for the December 12, 2016 meeting.
13. Adjournment to November 21, 2016 meeting at 7:00 p.m. on PLAN Hermosa - Introduction
of Environmental Impact Report and Discussion of Carbon Neutrality
The meeting was adjourned at 10:23 P.M.
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 November 15,
2016.
Peter Hoffman, Chairperson Ken Robertson, Secretary
Date