Loading...
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