Loading...
HomeMy Public PortalAboutPC Minutes 02.12.19 MINUTES Planning Commission Meeting Council Chambers 550 E 6th St. Beaumont, Ca Regular Session: 6:00 PM Tuesday, February 12, 2019 REGULAR SESSION CALL TO ORDER at 6:00 p.m. Swearing in of Commissioners St. Martin, Smith and Stephens Present: Vice Chairman St. Martin, Commissioner Smith, Commissioner Tinker, Commissioner Barr, Commissioner Stephens Pledge of Allegiance Approval/Adjustments to Agenda: None Conflict of Interest Disclosure: Commissioner Smith has a conflict with Item No. 4 and will be recusing himself. PUBLIC COMMENT PERIOD (ITEMS NOT ON THE AGENDA) Any one person may address the Planning Commission on any matter not on this agenda. If you wish to speak, please fill out a “Public Comment Form” provided at the back table and give to the City Clerk. There is a three (3) minute time limit on public comments. There will be no sharing or passing of time to another person. State Law prohibits the Commission from discussing or taking actions brought up by your comments. No speakers ACTION ITEMS/PUBLIC HEARINGS/REQUESTS Approval of all Ordinances and Resolutions to be read by title only. 1. Reorganization of the Planning Commission Motion by Commissioner Smith Second by Commissioner Barr __ Commissioner Stephens __ Commissioner Barr __ Commissioner Tinker __ Commissioner Smith __ Commissioner St. Martin To appoint Commissioner Tinker as Chair Planning Commission February 12, 2019 Motion by Commissioner Tinker Second by Commissioner Barr __ Commissioner Stephens __ Commissioner Barr __ Commissioner Tinker __ Commissioner Smith __ Commissioner St. Martin To appoint Commissioner St, Marin as Vice Chair 2. Approval of Minutes dated December 11, 2018. Motion by Chairman Tinker Second by Commissioner Barr __ Commissioner Stephens __ Commissioner Barr __ Chairman Tinker __ Commissioner Smith __ Vice Chair St. Martin To approve minutes. 3. Conduct a Public Hearing and Consider Plot Plan PP2018-0166, to Allow a 4,550 Square Foot Metal Storage Building on an 11,152 Square Foot Lot Located at 204 B Street in the Manufacturing Zone. Public Hearing opened at 6:12 p.m. W. Mulvihill – Commissioner asked questions of the applicant Public Hearing closed at 6:14 p.m. Motion by Vice Chair St. Martin Second by Commissioner Barr __ Commissioner Stephens __ Commissioner Barr __ Chairman Tinker __ Commissioner Smith __ Vice Chair St. Martin To approve Plot Plan PP2018-0166, for the construction of a 4,550 sf metal building on an 11,152 sf lot located at 204 B Street in the Manufacturing (M) Zone. 4. Conduct a Public Hearing and Consider Plot Plan PP2017-0047 and Mitigated Negative Declaration for a Proposed RV and Self-Storage Facility with a Caretakers Unit on 8.48 Acres Located at the Southwest Corner of California Avenue and W. 1st Street in the Manufacturing (M) Zone (APN 417-180-013 & 014) Planning Commission February 12, 2019 Commissioner Smith recused himself Public Hearing opened at 6:20 p.m. B. Jordan – Architect for the project answered questions asked by the commission. D. Castaldo – As a neighbor of the proposed business, spoke in support of approving this plot plan Public Hearing closed at 6:30 p.m. Motion by Commissioner Barr Second by Commissioner Stephens __ Commissioner Stephens __ Commissioner Barr __ Chairman Tinker _recused_ Commissioner Smith __ Vice Chair St. Martin To approve Plot Plan PP2017-047 and Mitigated Negative Declaration for a proposed RV and self-storage facility with a caretakers unit subject to the findings and attached conditions of approval. 5. Conduct a Public Hearing and Consider Plot Plan PP2019-0174, for the Proposed Construction of an Approximately 10,000 Square Foot Warehouse Building for an Existing Business and a 5,400 Square Foot Multi-Tenant Commercial Building on 1.35 Acres Located at 185 W 4th Street in the Manufacturing (M) Zone. Public Hearing opened at: 6:40 p.m. D. Castaldo – spoke in favor of approving the plot plan V. Franklin – Answered questions of the commission Public Hearing closed at: 6:45 p.m. Motion by Vice Chair St. Martin Second by Commissioner Smith __ Commissioner Stephens __ Commissioner Barr __ Chairman Tinker __ Commissioner Smith __ Vice Chair St. Martin To approve Plot Plan PP2019-0174, for the proposed construction of a 10,000 square foot warehouse building for an existing business and a 5,400 square foot multi-tenant commercial building on 1.35 acres located at 185 W 4th Street in the Manufacturing (M) zone subject to the attached conditions of approval. 6. Conduct a Public Hearing and Consider Plot Plan PP2018-0165, for the Proposed Demolition of an Existing Residence and Construction of an 18,716 Square Foot, Two-Story Medical Office Building with Covered Pick-up and Drop-off Area and Related Improvements Planning Commission February 12, 2019 on 1.3 Acres Located at 1542 E 6th Street (APN 419-160-012, 013, 014) in the Commercial General (CG) Zone Public Hearing opened at 6:50 p.m. D. Castaldo – Spoke in support of approving the plot plan B. Ball – Answered questions of the commission Public Hearing closed at 7:00 p.m. Motion by Commissioner Smith Second by Vice Chair St. Martin __ Commissioner Stephens __ Commissioner Barr __ Chairman Tinker __ Commissioner Smith __ Vice Chair St. Martin To approve Plot Plan PP2018-0165, for the proposed demolition of an existing residence and construction of an 18,716 square foot, two-story medical office building with covered pick-up and drop-off area and related improvements on 1.3 acres located at 1542 E. 6th Street (APN 419-160-012, 013, 014) in the Commercial General (CG) zone subject to the findings attached conditions of approval. Community Development Director Comments Announcement of Special Meeting date of February 26, 2019 ADJOURNMENT Adjournment of the Planning Commission of the February 12, 2019 Meeting at 7:03 p.m. The next regular meeting of the Beaumont Planning Commission is scheduled for Tuesday, March 12, 2019, at 6:00 p.m. or thereafter as noted on the posted Agenda at City Hall. Beaumont City Hall – Online www.BeaumontCa.gov