SpeakUp Hermosa
Home
Projects
Discussions
Meetings
Sign In
Sign Up
×
Sign In
Email
Forgot your password?
Password
or, Sign In with:
Connect
Meeting:
Planning Commission Virtual Meeting
Meeting Time: December 15, 2020 at 6:00pm PST
2 Comments
Closed for Comment December 15, 2020 at 12:00pm PST
The online Comment window has expired
Agenda Items
Select an Agenda Item to Comment on.
Section I
CONSENT CALENDAR
5. REPORT 20-0797 Approval of the November 17, 2020 Planning Commission Action Minutes
Legislation Text
November 17, 2020 Planning Commission action minutes
6. Resolution(s) for Consideration - None
*************************************************************************************************************** THE RECOMMENDATIONS NOTED BELOW ARE FROM THE PLANNING STAFF AND ARE RECOMMENDATIONS ONLY. THE FINAL DECISION ON EACH ITEM RESTS WITH THE PLANNING COMMISSION. PLEASE DO NOT ASSUME THAT THE STAFF RECOMMENDATION WILL BE THE ACTION OF THE PLANNING COMMISSION.
***************************************************************************************************************
Section II
PUBLIC HEARING
7. REPORT 20-0799 Information Only: Public Hearing Notices and Project Zoning Maps
Legislation Text
1. Public Notices
2. Project Zoning Maps
8. REPORT 20-0796 Parking Plan 20-4 request to allow medical clinic/office uses at an existing multi-tenant commercial building (Pacific Plaza Offices) located at 2200 Pacific Coast Highway based on use of up to 40 shared parking spaces with 2420 Pacific Coast Highway (Hope Chapel); and determination that the project is categorically exempt from the California Environmental Quality Act (CEQA).
Legislation Text
1. Draft Parking Plan Resolution of Approval
2. Parking Study Peer Review by Interwest
3. Supplemental Information Provided by Applicant 12-9-20
4. 2200 PCH Parking Plan Staff Report November 17, 2020
5. Applicant Submittal- Request Letter, Plans, Parking Study, Shared Parking Easement, Tenant Roster, and Photos
6. Applicant Supplemental Memo Clarifying Parking Space Adjustments Over Time
7. 2200 PCH City Response Letter Re Medical Clinics and Parking
8. Planning Commission Resolution 81-26 (Current CUP)
9. Public Notice Poster Verification
10. 2200 Pacific Coast Highway 500' Radius Map
11. Public Comments Received November 17, 2020 from Jonathan Wicks
12. Public Comments Received from Jim Fasola December 7, 2020
13. Public Comments Received from Beth Bohl December 7, 2020
14. Supplemental - Public Comment, added 12-15-20
15. Supplemental - Memorandum, added 12-15-20
1 Comment
9. REPORT 20-0801 Conditional Use Permit CUP 20-7: a request for On-Sale General Alcohol at an existing restaurant (Spumoni Trattoria & Pizzeria) with operating hours between 10:00 a.m. to 10:00 p.m. Sunday through Thursday, and 10:00 a.m. to 11:00 p.m. Friday and Saturday, replacing and abandoning the existing Conditional Use Permit for On-Sale Alcohol limited to beer and wine, which currently allows late night hours past11:00 p.m. to midnight daily, located at 1101 Aviation Boulevard and determination that the project is Categorically Exempt from the California Environmental Quality Act (CEQA).
Legislation Text
1. Draft Resolution
2. Applicant Submittal
3. Project Description
4. Site Photographs
5. PC Resolution No. 87-41
6. Citywide Beer and Wine-General Alcohol Matrix-12-10-20
7. Radius Map
8. Poster Verification
9. Public Comment
10. REPORT 20-0802 Conditional Use Permit CONDO 20-4 and Precise Development Plan PDP 20- 8 Amendment a request to remodel and construct a 619 square foot addition to one of the two detached condominiums, located at 160 Lyndon Street and determination that the project is Categorically Exempt from the California Environmental Quality Act. (continued from the December 15, 2020 meeting)
Legislation Text
1. Radius Map
2. Poster Verification
3. Supplemental - Public Comment, added 12-15-20
1 Comment
11. REPORT 20-0800 Precise Development Plan PDP 20-9: a request for a three-story attached duplex located at 44 The Strand and determination that the project is Categorically Exempt from the California Environmental Quality Act (CEQA).
Legislation Text
1. Draft Resolution
2. Site Photographs
3. Applicant Submittal
4. Radius Map
5. Poster Verification
Section III
12. Staff Items
« First
‹ Prev
1
2
3
Next ›
Last »
Sign Up
Connect