MN060105
CITY OF ANAHEIM
Planning Commission
Mini Action Agenda
Wednesday, June 1, 2005
Council Chamber, City Hall
200 South Anaheim Boulevard, Anaheim, California
CHAIRMAN: GAIL EASTMAN
Commissioners Present
:
KELLY BUFFA, JOSEPH KARAKI, ED PEREZ,
PAT VELASQUEZ (arrived at 2:30 p.m.), (ONE VACANCY)
Commissioners Absent
:
CECILIA FLORES
Staff Present
:
Mark Gordon, Deputy City AttorneyJames Ling, Associate Civil Engineer
Greg Hastings, Planning Services ManagerAmy Vazquez, Associate Planner
Greg McCafferty, Principal PlannerKimberly Wong, Planning Aide
Della Herrick, Associate Planner Jessica Nixon, Planning Aide
Janet Baylor, Deputy Fire MarshalElly Morris, Senior Secretary
Cathy Mobley, Fire Inspector II
Linda Eaves, Sr. Code Enforcement Officer
Agenda Posting:
A complete copy of the Planning Commission Agenda was posted at 3:00 p.m. on
Thursday, May 26, 2005, inside the display case located in the foyer of the Council Chambers, and
also in the outside display kiosk.
Published:
Anaheim Bulletin Newspaper on Thursday, May 5, 2005
Call To Order
Preliminary Plan Review 1:00 P.M.
•
STAFF UPDATE TO COMMISSION ON VARIOUS CITY DEVELOPMENTS
AND ISSUES (AS REQUESTED BY PLANNING COMMISSION)
•
PRELIMINARY PLAN REVIEW FOR ITEMS ON THE JUNE 1, 2005 AGENDA
Recess To Afternoon Public Hearing Session
Reconvene To Public Hearing 2:00 P.M.
For record keeping purposes, if you wish to make a statement regarding any item on the
agenda, please complete a speaker card in advance and submit it to the secretary.
Pledge Of Allegiance:
Commissioner Buffa
Public Comments
Consent Calendar
Public Hearing Items
Adjournment
You may leave a message for the Planning Commission using the following
e-mail address: planningcommission@anaheim.net
H:\TOOLS\PCADMIN\PCMINIACT\2005MINUTES\MN060105.DOC
JUNE 1, 2005
PLANNING COMMISSION MINI ACTION AGENDA
Anaheim Planning Commission Agenda -2:00P.M.
Public Comments: None
This is an opportunity for members of the public to speak on any item under the jurisdiction of the
Anaheim Planning Commission or public comments on agenda items with the exception of public hearing
items.
Planning Commission Appointments:
REQUEST FOR CONSIDERATION OF POTENTIAL APPOINTMENT OF PLANNING COMMISSION
REPRESENTATIVES AND ALTERNATES FOR THE FOLLOWING:
Anaheim Transportation Network Board of Directors
Utilities Underground Conversion Subcommittee
Appointments were continued to the June 27, 2005, Planning Commission meeting in order to
have a full Commission present.
Consent Calendar:
The items on the Consent Calendar will be acted on by one roll call vote. There will be no separate
discussion of these items prior to the time of the voting on the motion unless members of the Planning
Commission, staff or the public request the item to bediscussed and/or removed from the Consent
Calendar for separate action.
Commissioner Buffa offered a motion, seconded by Commissioner Perez and MOTION CARRIED
(Commissioners Flores and Velasquez absent and with one Commission vacancy), for approval of
Consent Calendar Items 1-A through 1-I as recommended by staff. UNANIMOUSLY APPROVED
Reports and Recommendations
1A.CEQA Negative Declaration (Previously-Approved)
Approved
Conditional Use Permit No. 3235
Determined to be in
(Tracking No. CUP2005-04984)
substantial conformance
Owner:Hardin Honda, 1321 South Auto Center Drive, Anaheim,
CA 92806
Consent Calendar Approval
Agent:Walter Cadman, Hardin Honda, 1321 South Auto Center
VOTE: 4-0
Drive, Anaheim, CA 92806
Commissioners Flores and
Velasquez absent and with one
Location:1321 East Auto Center Drive.
Commission vacancy
Request for determination of substantial conformance pertaining to
signage to retain two unpermitted wall signs in conjunction with an
existing automotive sales and repair facility.
06-01-05
Page 2
JUNE 1, 2005
PLANNING COMMISSION MINI ACTION AGENDA
1B.Conditional Use Permit No. 4097 -Request for Termination
Terminated
(Tracking No. CUP2005-04986)
Owner:Westport & State College LLC, 1517 South Sepulveda
Boulevard, Los Angeles, CA 90025
Consent Calendar Approval
VOTE: 4-0
Location:420South State College Boulevard.
Commissioners Flores and
Velasquez absent and with one
Request to terminate Conditional Use Permit No. 4097 (to retain an
Commission vacancy
automotive repair facility).
Termination Resolution No. PC2005-80
06-01-05
Page 3
JUNE 1, 2005
PLANNING COMMISSION MINI ACTION AGENDA
1C.Variance Nos. 1711 and 2416 -Request for Termination Terminated
(Tracking No. VAR2005-04651)
Agent:Theodoros Daskalakis, M.D., 300 North Wilshire Avenue,
#6, P.O. Box 3880, Anaheim, CA 92803-3880
Consent Calendar Approval
VOTE: 4-0
Location:2792W. Ball Road
Commissioners Flores and
Velasquez absent and with one
Request to terminate Variance No. 1711 (waivers of sign maximum
Commission vacancy
height limit and minimum distance between two roof signs) and Variance
No. 2416 (waivers of minimum distance between freestanding signs,
maximum number of freestanding signs, permitted location of
freestanding signs and minimum height of freestanding signs to
construct two lighter box signs and two canopy signs in conjunction with
an existing freestanding sign).
Termination Resolution No. PC2005-81
06-01-05
Page 4
JUNE 1, 2005
PLANNING COMMISSION MINI ACTION AGENDA
1D.Determination of Public Convenience or Necessity No. 96-01 -
Terminated
Request for Termination
(Tracking No. PCN2005-00020)
Owner:Daniel Rosenberg, 255 South Euclid Street, Anaheim, CA,
Consent Calendar Approval
92802
VOTE: 4-0
Commissioners Flores and
Location:255 South Euclid Street
Velasquez absent and with one
Commission vacancy
Request to terminate Public Convenience or Necessity No. 96-01 (to
permit the sale of beer, wine, and general liquor for off-premises
consumption in conjunction with a supermarket).
Termination Resolution No. PC2005-82
06-01-05
Page 5
JUNE 1, 2005
PLANNING COMMISSION MINI ACTION AGENDA
1E.CEQA Statutory Exemption –Section 15262
Approved
General Plan Amendment2005-00433
Approved initiationof a
General Plan Amendment
City Initiated
Consent Calendar Approval
Location:Citywide
VOTE: 4-0
To initiate an amendment to the Circulation Element of the General Plan
Commissioners Flores and
to re-establish the Exceptions List to Arterial Highway Rights-of-Way.
Velasquez absent and with one
Commission vacancy
06-01-05
Page 6
JUNE 1, 2005
PLANNING COMMISSION MINI ACTION AGENDA
Minutes
1F.Receiving and approving the Minutes from the Planning Commission Approved
Meeting of April 18, 2005(Motion)
Consent Calendar Approval
Continued from the May 2, 2005 Planning Commission meeting
VOTE: 4-0
Commissioners Flores and
Velasquez absent and with one
Commission vacancy
1G.Receiving and approving supplemental detailed Minutes for Item Approved
No.3 from the Planning Commission Meeting of April 18, 2005,
Consent Calendar Approval
scheduled to be heard as a public hearing item before City Council
on Tuesday, June 7, 2005.(Motion)
VOTE: 4-0
Commissioners Flores and
ITEM NO. 3
Velasquez absent and with one
CEQA EIR No. 329 and Mitigation Monitoring Plan No. 132
Commission vacancy
General Plan Amendment No. 2004-00416
Reclassification No. 2004-00114
Variance No. 2004-04597
Tentative Tract Map No. 16440)
Approved
1H.Receiving and approving supplemental detailed Minutes for Item
Consent Calendar Approval
No.4 from the Planning Commission Meeting of April 18, 2005.
(Motion)
VOTE: 4-0
Commissioners Flores and
ITEM NO. 4
Velasquez absent and with one
CEQA Mitigated Negative Declaration and Mitigation Monitoring Plan No. 128*
Commission vacancy
Tentative Tract Map No. 16831
Development Agreement No. 2005-00001
Development Agreement No. 2005-00002
Development Agreement No. 2005-00003
1I.Receiving and approving the Minutes from the Planning Commission Approved
Meeting of May 2, 2005(Motion)
Consent Calendar Approval
VOTE: 4-0
Commissioners Flores and
Velasquez absent and with one
Commission vacancy
06-01-05
Page 7
JUNE 1, 2005
PLANNING COMMISSION MINI ACTION AGENDA
Public Hearing Items:
2a.CEQA Mitigated Negative Declaration and Mitigation Recommended City Council
Perez/Karaki
Monitoring Plan No. 129 approval
2b.Conditional Use Permit No. 2005-04975 Granted
Perez
2c.Tentative Tract Map No. 16825 Approved
Perez/Eastman
2d.Development Agreement No. 2005-00005
Recommended City Council
(Readvertised)
Perez
approval
Owner:US Southeast Corporation, 1818 SouthState College
Boulevard, Suite 200, Anaheim, CA 92806
Agent:John Stanek, Integral Partners, 160 Newport Center Drive,
CUP
Added a condition of approval
Suite 240, Newport Beach, CA 92660
pertaining to the applicant
submitting building/architectural
Location:1818 South State College Boulevard.Property is
plansfor review and approval by
approximately 3.1 acres, locatedsouth and east of the
the Planning Commission.
southeast corner of State College Boulevard and Katella
Avenue, having a frontage of 327 feet on the east side of State
College Boulevard and 105 feet on the south side of Katella
TTM
Avenue (Platinum Centre Condominiums).
Modified Condition
Nos. 3, 4, 17 and19
Conditional Use Permit No. 2005-04975 -Request to modify the required
setback abutting State College Boulevard and the proposed private street for a
DAG
265-unit residential condominium project.
Modified Condition
Nos. 3, 4, 17 and19
Tentative Tract Map No. 16825 -Request to establish a 1-lot, 265-unit
airspace attached residential condominium subdivision.
Development Agreement No. 2005-00005 -Request to adopt a Development
VOTE: 5-0
Agreement between the City of Anaheim and U.S. Southeast Corporation for a
Commissioner Flores absent and
265-unit residential condominium project.
with one Commission vacancy
Continued from the May 2, 2005 Planning Commission meeting.
Conditional Use Permit Resolution No. PC2005-83
Development Agreement Resolution No. PC2005-84
OPPOSITION:None
Mark Gordon, Deputy City Attorney, presented the 10-day appeal rights for the Tentative Tract Map,and
the22-day appeal rights for the Conditional Use Permit; and he stated the recommendation concerning
the Development Agreement is subject to review by the City Council.
DISCUSSION TIME: 57 minutes (2:20-3:17)
(Commissioner Velazquez arrived to the Council Chambers at 2:30 p.m.)
06-01-05
Page 8
JUNE 1, 2005
PLANNING COMMISSION MINI ACTION AGENDA
3a.CEQA Negative Declaration (Previously-Approved)
Approved
Buffa/Velasquez
3b.Conditional Use Permit No. 1322
Approved reinstatement
Buffa
(Tracking No. CUP2005-04982)
for 2 years (to expire on
March 1, 2007)
Owner:Sidney E. Bickel, 5585 Via Dicha, # B, Laguna Hills, CA
92653
VOTE: 5-0
Agent:Phillip Schwartz, PRS Group, 31682 El Camino Real, San
Commissioner Flores absent
Juan Capistrano, CA 92675
and with one Commission
vacancy
Location:633 South East Street.Property is approximately 1.9-
acre, having a frontage of 240 feet on the west side of East
Street and is located 182 feet north of the centerline of
South Street (Quartz Dealer Direct).
Request for reinstatement of this permit bythe modification or deletion of
a condition of approval pertaining to a time limitation (approved on July
28, 2003 to expire March 1, 2005) to retain an automotive wholesale and
retail auction facility.
Conditional Use Permit Resolution No. PC2005-85
OPPOSITION:None
Mark Gordon, Deputy City Attorney, presented the 22-day appeal rights ending at 5:00 p.m. on Thursday,
June 23, 2005.
DISCUSSION TIME: 4 Minutes (3:18-3:22)
06-01-05
Page 9
JUNE 1, 2005
PLANNING COMMISSION MINI ACTION AGENDA
4a.CEQA Negative Declaration (Previously-Approved)Approved
Eastman/Perez
4b.Conditional Use Permit No. 4142 Approved reinstatement
Eastman
(Tracking No. Cup2005-04980)
for 5 years (to expire on
October 11, 2009)
Owner:Karl T. Sator, 900 East Katella Avenue, # J, Orange, CA
92867
VOTE: 5-0
Agent:Aspen Associates Telecom, 1223 Federal Avenue, Los
Commissioner Flores absent
Angeles, CA 90025
and with one Commission
vacancy
Location:3150 -3164 East La Palma Avenue.Property is
approximately 6.4 acres located south and east of the
southeast corner ofLa Palma Avenue and Kraemer
Boulevard.
Request for reinstatement of this permit by the modification or deletion of
a condition of approval pertaining to a time limitation (approved on
October 11, 1999 to expire October 11, 2004) to retain a 60-foot high
telecommunications monopalm.
Conditional Use Permit Resolution No. PC2005-86
OPPOSITION:None
Mark Gordon, Deputy City Attorney, presented the 22-day appeal rights ending at 5:00 p.m. on Thursday,
June 23, 2005.
DISCUSSION TIME: 7 Minutes (3:23-3:30)
06-01-05
Page 10
JUNE 1, 2005
PLANNING COMMISSION MINI ACTION AGENDA
5a.CEQA Categorical Exemption Section 15061(b)(3)Concurred with staff
Buffa/Velasquez
5b.Zoning Code Amendment No. 2005-00039
Recommended City
Buffa/Eastman
Council approval
Owner:Sandy D. Sigal, Newmark Merill, 5850 Canoga Avenue,
Suite 650, Woodland Hills, CA 91367
Draft Ordinance
ModifiedSection 1,
Location:Citywide.
pertaining to banners
restricting display of banners
Request to modify the sign code to permit marquee or electric reader
to one time peryearfor each
board signs in conjunction with a commercial retail center with a minimum
tenant in a center that installs
of twenty-five (25) acres in area subject to a conditional use permit.
a marquee or electronic
reader-board sign.
VOTE: 3-1
Commissioner Perez voted
no, Commissioner Karaki
abstained, and Commissioner
Flores absent and with one
Commission vacancy
OPPOSITION:None
Mark Gordon, Deputy City Attorney, presented the 22-day appeal rights ending at 5:00 p.m. on Thursday,
June 23, 2005.
DISCUSSION TIME: 26 Minutes (3:31-3:57)
06-01-05
Page 11
JUNE 1, 2005
PLANNING COMMISSION MINI ACTION AGENDA
6a.CEQA Negative Declaration Approved
Velasquez/Buffa
6b.Waiver of Code Requirement Approved
Velasquez/Buffa
6c.Conditional Use Permit No. 2005-04983
Granted for 2 years (to
Velasquez
expire on June 1, 2007)
Owner:Cris DiRuggiero, P.O. Box 304, Hermosa Beach, CA 90254
Modified Condition No. 15
Agent:Iglesia Evangelica, Ministero Impacto Nuevo, P.O. Box
3536, Anaheim, CA 92803
Location:2230 West Colchester Drive, Suite Nos. 13-16.Property
VOTE: 5-0
is approximately 0.87-acre located at the southeast corner
Commissioner Flores absent
of Colchester Drive and Colony Street (Iglesia Evangelica
and with one Commission
Impacto Nuevo).
vacancy
Request to permit and retain a church in conjunction within an existing
non-conforming commercial retail center with waiver of minimum number
of parking spaces.
Conditional Use Permit Resolution No. PC2005-88
OPPOSITION:None
Mark Gordon, Deputy City Attorney, presented the 22-day appeal rights ending at 5:00 p.m. on Thursday,
June 23, 2005.
DISCUSSION TIME: 33 Minutes (3:58-4:27) (4:43-4:47)
trailed
This item was trailed in order for staff to provide additional material to the Planning Commission.
06-01-05
Page 12
JUNE 1, 2005
PLANNING COMMISSION MINI ACTION AGENDA
7a.CEQANegative Declaration Approved
Buffa/Velasquez
7b.Waiver of Code Requirement
Approved
Buffa/Velasquez
7c.Conditional Use Permit No. 2005-04981
Granted for 2 years (to
Buffa
expire on June 1, 2007)
Owner:Anaheim Business Campus, LLC, 394 West Cerritos
Avenue, Anaheim, CA 92805
ModifiedCondition No. 33
Agent:El Gallardo, 11932 Gary Street, Garden Grove, CA 92840
Added acondition of
Location:167 and 175 West Cerritos Avenue -Building No. 2.
approvalpertaining to a
Property is approximately 12.3 acres located at the
dance hall permit.
southwest corner of Cerritos Avenue and Anaheim
Boulevard (The Place).
VOTE: 5-0
Request to permit a banquet hall with on-premises sales and
Commissioner Flores absent
consumption of alcoholic beverages with waiver of minimum number of
and with one Commission
parking spaces.
vacancy
Conditional Use Permit Resolution No. PC2005-87
OPPOSITION:A person spoke in opposition to the subject request expressing concerns regarding
parking.
Mark Gordon, Deputy City Attorney, presented the 22-day appeal rights ending at 5:00 p.m. on Thursday,
June 23, 2005.
DISCUSSION TIME: 14 Minutes (4:28-4:42)
Following this item, Item No. 6 was further discussed since it was trailed.
06-01-05
Page 13
JUNE 1, 2005
PLANNING COMMISSION MINI ACTION AGENDA
8a.CEQA Negative Declaration Approved
Perez/Velasquez
8b.Conditional Use Permit No. 2005-04971 Granted for 3 years
Perez
(to expire on
Owner:INC Hidco,5395 East Hunter Avenue, Anaheim, CA 92807
June 1, 2008)
Agent:Laura North, 2828 North Danbury Street, Orange, CA
Modified Condition No. 1
92867
Location:5395 East Hunter Avenue.Property is approximately 2.1
acres, having a frontage of 320 feet on the north side of
VOTE: 5-0
Hunter Avenue, and is located 110 feet north of the
Commissioner Flores absent
centerline of Brasher Street (Pump It Up).
and with one Commission
vacancy
Request to permit a children’s indoor private recreation facility.
Conditional Use Permit Resolution No. PC2005-89
OPPOSITION:None
Mark Gordon, Deputy City Attorney, presented the 22-day appeal rights ending at 5:00 p.m. on Thursday,
June 23, 2005.
DISCUSSION TIME:25 Minutes (4:48-5:13)
06-01-05
Page 14
JUNE 1, 2005
PLANNING COMMISSION MINI ACTION AGENDA
9a.CEQA Negative Declaration Approved
Buffa/Karaki
9b.Conditional Use Permit No. 2005-04985 Granted
Buffa
Modified Condition No. 1
Owner:Robert J. Ricci, 21680 Dunrobin Way, Yorba Linda, CA
92887
Agent:Randy Edwards, 4070 Live Oak Lane, Yorba Linda, CA
VOTE: 5-0
92886
Commissioner Flores absent
and with one Commission
Location:4771 East Hunter Avenue.Property is approximately
vacancy
0.63-acre, having a frontage of 16 feet on the curvilinear
portion of Hunter Avenue, and is located approximately 113
feet north of the centerline of Hancock Street (House of
Bounce).
Request to permit a children’s indoor private recreation facility.
Conditional Use Permit Resolution No. PC2005-90
OPPOSITION:None
Mark Gordon, Deputy City Attorney, presented the 22-day appeal rights ending at 5:00 p.m. on Thursday,
June 23, 2005.
DISCUSSION TIME:11 Minutes (5:14-5:25)
06-01-05
Page 15
JUNE 1, 2005
PLANNING COMMISSION MINI ACTION AGENDA
10a.CEQA Negative Declaration (Previously-Approved)Withdrawn
10b.Conditional Use PermitNo. 3235
(Tracking No. Cup2005-04984)
Motion: Buffa/Eastman
Owner:Hardin Honda, 1321 South Auto Center Drive, Anaheim CA
92806
VOTE: 4-0
Agent:Walter Cadman, Hardin Honda, 1321 South Auto Center
Commissioners Flores and
Drive, Anaheim, CA 92806
Velasquez absent and with
one Commission vacancy
Location:1321 East Auto Center Drive.Property is approximately
2.3 acres, having a frontage of 350 feet on the north side of
Auto Center Drive and is located 1,400 feet west of the
centerline of Phoenix Club Drive –Hardin Honda)..
Request to amend or delete a condition of approval pertaining to signage
to add three additional wall signs in conjunction with an existing
automotive sales and repair facility.
OPPOSITION:None
DISCUSSION TIME: This item was not discussed.
06-01-05
Page 16
JUNE 1, 2005
PLANNING COMMISSION MINI ACTION AGENDA
Chairman Eastman suggested changing the public hearing portion of the meeting
to a later time than 2:00 p.m., in order to allow adequatetime to discuss the
Preliminary Plan Review items. Therefore, discussion was made and it was
determined to agendize the matter to the June 13,2005, Planning Commission
meeting.
-----------------------------------------------------------------------------------------------------
There was also general/informal discussion amongst the Planning Commission and
staff regarding various issues related to Planning Commission and regarding
Platinum Triangle projects.
MEETING ADJOURNED AT 5:45 P.M.
TO MONDAY, JUNE 13, 2005 AT 12:00 P.M.
FOR PRELIMINARY PLAN REVIEW.
06-01-05
Page 17