AA 01 23 2019_Audio
Anaheim Planning Commission
Action Agenda
January 23, 2019
Anaheim City Hall, Council Chambers
200 S. Anaheim Boulevard, Anaheim, CA 92805
Commissioners Present: Chairperson: Jess Carbajal
Chairperson Pro-Tempore: John Gillespie
John Armstrong, Bill Dalati, Kimberly Keys,
Michelle Lieberman, Steve White
Commissioners Absent: None
Staff Present:
David Belmer, Planning and Building Director Mike Eskander, Principal Civil Engineer
Leonie Mulvihill, Deputy City Attorney IV Shawn Azarhoosh, Associate Engineer
Susan Kim, Principal Planner David Kennedy, Associate Transportation Planner
David See, Principal Planner Andy Nogal, Community Investment Manager
Irma Huitron, Principal Planner Esperanza Rios, Assistant Engineer
Gustavo Gonzalez, Senior Planner Jesse Penunuri, Code Enforcement Supervisor
Joanne Hwang, Associate Planner Eleanor Morris, Secretary
Lucita Tong, Contract Planner
Agenda Posting: A complete copy of the Planning Commission Agenda was posted at
2:30 p.m. on Wednesday, January 16, 2019, inside the display case located in the foyer of the
Council Chamber and in the outside display kiosk.
Call to Order – 5:00 p.m.
Chairperson Carbajal presented the 10-day appeal rights for all public hearing items.
The appeal period for the public hearing items end on Monday, February 4, 2019.
Audience Attendance: 15
Pledge of Allegiance by Commissioner Armstrong
Public Comments: None
Consent Calendar
Public Hearing Items
Commission Updates
Discussion
Adjournment
JANUARY 23, 2019
PLANNING COMMISSION ACTION AGENDA
01-23-2019
Page 2 of 5
Consent Calendar:
Commissioner Lieberman offered a motion, seconded by Commissioner Gillespie and
MOTION CARRIED for approval of the Consent Calendar as recommended by staff.
UNANIMOUSLY APPROVED
Reports and Recommendations
ITEM NO. 1A
CONDITIONAL USE PERMIT NO. 2017-05934
(DEV2017-00086)
Location: 745 North Harbor Boulevard
Request: Planning Commission update regarding the
Planning and Building Director’s substantial
conformance determination to modify a change in
operations for an existing transitional housing facility
within a single family home.
Approved the request to
receive and file the Planning
and Building Director’s
substantial conformance
determination for the
Conditional Use Permit
(Lieberman / Gillespie)
Project Planner:
David See
dsee@anaheim.net
JANUARY 23, 2019
PLANNING COMMISSION ACTION AGENDA
01-23-2019
Page 3 of 5
Public Hearing Items:
ITEM NO. 2
ZONING CODE AMENDMENT NO. 2018-00157
SPECIFIC PLAN ADJUSTMENT NO. 2015-00001G
(DEV2018-00137)
Location: Citywide
Request: A City-initiated amendment to Title 18
(Zoning) of the Anaheim Municipal Code modifying
Chapters 18.10 (Industrial Zones), 18.36 (Types of
Uses), 18.38 (Supplemental Use Regulations), 18.92
(Definitions), and 18.120 (Anaheim Canyon Specific
Plan No. 2015-1 (SP 2015-1)) related to Recuperative
Care and Medical Respite Facilities.
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).
This item was continued from the December 10, 2018
Planning Commission meeting.
Recommended City
Council approval, with
modification to Section
18.38.125.0703, adding
language to state “referring
agency” as read into the
record by staff during the
public hearing.
(Dalati / Gillespie)
VOTE: 6-1
Chairperson Carbajal and
Commissioners Armstrong, Dalati,
Gillespie, Keys and Lieberman
voted yes. Commissioner White
voted no.
Project Planner:
Gustavo Gonzalez
ggonzalez@anaheim.net
OPPOSITION: None
DISCUSSION TIME: 25 minutes (5:13 to 5:38 p.m.)
JANUARY 23, 2019
PLANNING COMMISSION ACTION AGENDA
01-23-2019
Page 4 of 5
ITEM NO. 3
CONDITIONAL USE PERMIT NO. 2018-05989
(DEV2018-00129)
Location: 1767 South William Miller Drive
Request: To permit and retain a transitional housing
facility within an existing single family home.
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).
Resolution No. PC2019-004
(Dalati / Gillespie)
Approved
VOTE: 7-0
Chairperson Carbajal and
Commissioners Armstrong, Dalati,
Gillespie, Keys, Lieberman and
White voted yes.
Project Planner:
Lucita Tong
LTong@anaheim.net
OPPOSITION: None
IN SUPPORT: Staff noted that prior to today’s public hearing a person came
to the department’s front counter expressing support of the
subject request.
DISCUSSION TIME: 5 minutes (5:05 to 5:10 p.m.)
This item was heard prior to the Consent Calendar Item
JANUARY 23, 2019
PLANNING COMMISSION ACTION AGENDA
01-23-2019
Page 5 of 5
ITEM NO. 4
MISCELLANEOUS NO. 2018-00689
(DEV2018-00140)
Location: 2121 South Manchester Avenue
Request: The applicant requests approval of Tier 2
density bonus incentives to construct a 102-unit affordable
apartment complex with a child care facility and community
garden.
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 15332, Class 32
(In-fill Development Projects).
Resolution No. PC2019-005
(Gillespie / Lieberman)
Approved
VOTE: 7-0
Chairperson Carbajal and
Commissioners Armstrong, Dalati,
Gillespie, Keys, Lieberman and
White voted yes.
Project Planner:
Joanne Hwang
jhwang@anaheim.net
OPPOSITION: A person spoke expressing some concerns related to the
subject request.
DISCUSSION TIME: 31 minutes (5:39 to 6:10 p.m.)
MEETING ADJOURNED AT 6:15 P.M.
TO MONDAY, FEBRUARY 4, 2019 AT 5:00 P.M.