AA 04 30 2018_Audio
Anaheim Planning Commission
Action Agenda
April 30, 2018
Anaheim City Hall, Council Chambers
200 S. Anaheim Boulevard, Anaheim, CA 92805
Commissioners Present: Chairperson Pro-Tempore: Michelle Lieberman
John Armstrong, Jess Carbajal, John Gillespie, Steve White
Commissioners Absent: Chairperson: Bill Dalati
Kimberly Keys
Staff Present:
Irma Huitron, Acting Planning Services Manager Rafael Cobian, Principal Traffic Engineer
Leonie Mulvihill, Deputy City Attorney IV Mike Eskander, Principal Civil Engineer
David See, Principal Planner Kevin Clausen, Project Manager II
Susan Kim, Principal Planner Sylvia Frias, Code Enforcement Supervisor
Scott Koehm, Senior Planner Esperanza Rios, Assistant Engineer
Elaine Thienprasiddhi, Senior Planner Kathy Nguyen, Associate Engineer
Wayne Carvalho, Contract Planner Eleanor Morris, Secretary
Charles Guiam, Assistant Planner
Agenda Posting: A complete copy of the Planning Commission Agenda was posted at
4:45 p.m. on Wednesday, April 25, 2018, inside the display case located in the foyer of the
Council Chamber and in the outside display kiosk.
Published: Anaheim Bulletin Newspaper on Thursday, March 22, 2018
Call to Order – 5:00 p.m.
Chairperson Pro-Tempore Lieberman presented the 10-day appeal rights for all public
hearing items. The appeal period for the public hearing items end on Thursday, May 10, 2018.
Audience Attendance: 42
Pledge of Allegiance by Commissioner Armstrong
Public Comments
Public Hearing Items
Study Session: Planning Commission Rules and Procedures
o The Study Session was continued to the Planning Commission meeting of May 14, 2018
Commission Updates
Discussion
Adjournment
APRIL 30, 2018
PLANNING COMMISSION ACTION AGENDA
04-30-2018
Page 2 of 4
Public Comments: None
Public Hearing Items:
ITEM NO. 2
CONDITIONAL USE PERMIT NO. 2018-05962
VARIANCE NO. 2018-05107
(DEV2018-00032)
Location: 280 North Wilshire Avenue
Request: To establish a recuperative care facility with
fewer parking spaces than required by Code within an
existing commercial building.
Environmental Determination: The Planning Commission
will consider whether the proposed action is Categorically
Exempt from the requirements to prepare additional
environmental documentation per California Environmental
Quality Act (CEQA) Guidelines, Section 15301, Class 1
(Existing Facilities).
Approved a motion for
continuance to May 30,
2018, to allow for staff to
research matters relating to
the permitting process for
recuperative care facilities.
(Gillespie / Carbajal)
VOTE: 5-0
Chairperson Pro-Tempore
Lieberman and Commissioners
Armstrong, Carbajal, Gillespie
and White voted yes.
Chairperson Dalati and
Commissioner Keys were
absent.
Project Planner:
Wayne Carvalho
wcarvalho@anaheim.net
OPPOSITION: Three persons spoke expressing opposition to the subject request.
DISCUSSION TIME: 55 minutes (5:04 to 5:59 p.m.)
APRIL 30, 2018
PLANNING COMMISSION ACTION AGENDA
04-30-2018
Page 3 of 4
ITEM NO. 3
CEQA MITIGATED NEGATIVE DECLARATION
CONDITIONAL USE PERMIT NO. 2017-05927
VARIANCE NO. 2018-05106
(DEV2017-00035)
Location: 1601 South Anaheim Boulevard
Request: A conditional use permit for the approval of a
hotel with a greater building height and higher floor area ratio
than allowed by the Code, and a variance for fewer trees
along the Interstate 5 frontage than required by the Code.
The proposed project includes a 12-story, 326-room hotel
and a four-level parking garage. The hotel would include
amenities on the ground level, including a swimming pool,
restaurant, meeting space, fitness room, coffee shop, and
gift shop. The 12th floor would include a rooftop pool, sun
deck, and restaurant and bar. The roof-top restaurant and
bar is proposed for hotel guest use only*.
*A Notice of Intent to adopt a Mitigated Negative Declaration
was mailed to surrounding properties on March 19, 2018,
which incorrectly stated that both the ground floor and 12th
floor restaurants would be limited to use by hotel guests only.
Environmental Determination: The Planning Commission will
consider whether a Mitigated Negative Declaration is the
appropriate environmental documentation for this request
under the California Environmental Quality Act.
Resolution No. PC2018-025
Resolution No. PC2018-026
(Carbajal / Gillespie)
Approved
VOTE: 4-1
Chairperson Pro-Tempore
Lieberman and Commissioners
Armstrong, Carbajal and Gillespie
voted yes. Commissioner White
voted no. Chairperson Dalati and
Commissioner Keys were absent.
Project Planner:
Elaine Thienprasiddhi
ethien@anaheim.net
OPPOSITION: A person spoke expressing opposition to the project, and also
submitted a piece of written correspondence.
DISCUSSION TIME: 24 minutes (6:00 to 6:24 p.m.)
APRIL 30, 2018
PLANNING COMMISSION ACTION AGENDA
04-30-2018
Page 4 of 4
ITEM NO. 4
ZONING CODE AMENDMENT NO. 2018-00148
SPECIFIC PLAN ADJUSTMENT NO. 2015-00001F
RECLASSIFICATION NO. 2018-00312
(DEV2018-00028)
Location: Citywide and
2720 West Lincoln Avenue
Request: A City-initiated request to (i) amend the Zoning
Code to permit outdoor Recreational Vehicle (RV) and
Oversized Vehicle Storage Facilities within the Transition,
Open Space, and Industrial Zones, and Development
Areas 1 and 2 of the Anaheim Canyon Specific Plan,
subject to the approval of a Conditional Use Permit (CUP);
and (ii) reclassify 2720 W. Lincoln (APN 126-022-22) from
the Multiple-Family Residential (RM-4) to OS Zone
designation.
Environmental Determination: The Planning Commission
will consider whether the proposed action is exempt from
the requirements to prepare additional environmental
documentation per California Environmental Quality Act
(CEQA) Guidelines, Section 15060(c)(2).
Resolution No. PC2018-027
Resolution No. PC2018-028
(Carbajal / White)
Approved, Recommended
City Council Approval
VOTE: 5-0
Chairperson Pro-Tempore
Lieberman and Commissioners
Armstrong, Carbajal, Gillespie
and White voted yes.
Chairperson Dalati and
Commissioner Keys were
absent.
Project Planner:
Charles Guiam
cguiam@anaheim.net
OPPOSITION: None
DISCUSSION TIME: 13 minutes (6:25 to 6:38 p.m.)
MEETING ADJOURNED AT 6:40 P.M.
TO MONDAY, MAY 14, 2018 AT 5:00 P.M.