CITY OF MERCED Planning Commission MINUTES

Similar documents
CITY OF MERCED Planning & Permitting Division STAFF REPORT: #12-21 AGENDA ITEM: 4.1

CITY OF MERCED Planning & Permitting Division

CITY OF MERCED Planning & Permitting Division STAFF REPORT: #15-03 AGENDA ITEM: 4.3

CITY OF MERCED Planning & Permitting Division STAFF REPORT: #17-01 AGENDA ITEM: 4.3

CITY OF MERCED Planning & Permitting Division STAFF REPORT: #17-06 AGENDA ITEM: 4.4

CITY OF MERCED Planning & Permitting Division

CITY OF MERCED Planning Commission MINUTES

CITY OF MERCED Planning & Permitting Division STAFF REPORT: #13-07 AGENDA ITEM: 4.1

CITY OF MERCED Planning Commission MINUTES

STAFF REPORT: #11-18 AGENDA ITEM:

PLANNING COMMISSION STAFF REPORT June 18, 2015

RESOLUTION NO. P15-07

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

RESOLUTION NO. PC 18-14

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

LAFCO APPLICATION NO LINDE CHANGE OF ORGANIZATION TO KEYES COMMUNITY SERVICES DISTRICT

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011

292 West Beamer Street Woodland, CA (530) FAX (530)

City of San Juan Capistrano Supplemental Agenda Report

PLANNING COMMISSION CITY OF SONORA SEPTEMBER 10, :30 P.M.

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.1 PUBLIC HEARING Meeting Date: June 6, 2018

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m.

NOTICE OF A REGULAR MEETING

PC RESOLUTION NO. 15~11-10~01 CONDITIONAL USE PERMIT (CUP)

RESOLUTION NO. WHEREAS, the Signal Hill Gateway Center has been developed in phases. overtime; and

TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

CITY OF SANTA ANA ZONING ADMINISTRATOR AGENDA JANUARY 16, :30 A.M.

PLANNING COMMISSION CITY OF SONORA OCTOBER 9, :30 P.M.

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: June 6, 2018

PLANNING & ZONING COMMISSION RESOLUTION A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY

PUBLIC WORKS DEPARTMENT

RESOLUTION PC NOW THEREFORE, the Planning Commission of the City of Duarte resolves as follows:

PLANNING COMMISSION AGENDA REGULAR MEETING OF APRIL 14, 2004, 9:00 A.M M STREET, BOARD ROOM, THIRD FLOOR, MERCED, CALIFORNIA

VILLAGE OF DOWNERS GROVE PLAN COMMISSION VILLAGE HALL COUNCIL CHAMBERS 801 BURLINGTON AVENUE. January 7, :00 p.m. AGENDA

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC

LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA *************************************************************************

ATTACHMENT B: CONDITIONS OF APPROVAL. Overholtzer Tentative Parcel Map Case No. 08TPM /TPM 14,744 Date: October 13, 2010

3. Twelve additional letters of support submitted by the Applicant.

AGENDA KERMAN PLANNING COMMISSION REGULAR MEETING Kerman City Hall Monday, June 12, :30 PM

CITY COUNCIL STAFF REPORT

BOARD OF ADJUSTMENT MEETING CITY OF ST. PETE BEACH

Planning Commission Staff Report

Planning Commission Staff Report August 6, 2015

CITY OF OROVILLE PLANNING COMMISSION

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

RESOLUTION NO. (ANNEXATION AREA NO. 2)

RESOLUTION NO. B. The proposed amendment would not be detrimental to the public interest, health, safety, convenience, or welfare of the City; and

City of San Juan Capistrano Agenda Report

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement

RESOLUTION NO xx

Proposition 218 Notification NOTICE TO PROPERTY OWNERS OF PUBLIC HEARING ON HILLSIDE ZONE ADDITIONAL SEWER RATE. Name Address City, State, Zip

required findings for approval of the variance cannot be made

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

COMMUNITY DEVELOPMENT AND RESOURCES COMMISSION OF THE CITY OF ATWATER

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

JH:SRF:JMG:brf AGENDA DRAFT 4/06/2016 ESCROW AGREEMENT

RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA APPROVING VESTING TENTATIVE TRACT MAP December 13, 2016

CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT

EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT VARIANCE

CITY OF ALBERT LEA PLANNING COMMISSION ADVISORY BOARD

PARCEL MERGER APPLICATION

Bridgewater Community Development District

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707)

TWO LAKES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING MARCH 15, :45 A.M.

MINUTES SALEM PLANNING COMMISSION May 2, 2017

DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, APRIL 7, 2008

1. The reason provided for the opposing votes was that the two commissioners wanted something else to be developed on their parcel.

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager

WEST VALLEY SANITATION DISTRICT SEWER SERVICE FACT SHEET

PC Agenda Packet. ROLL CALL Commission Members: Blair, Cox, Duncan, Lagomarsino, Middleton, Schaefer, Weiland

RESOLUTION NUMBER 4678

Successor Agency to the Paradise Redevelopment Agency Meeting Agenda. 7:00 PM June 11, 2013

City of San Juan Capistrano Agenda Report

CITY OF MANHATTAN BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT. Marisa Lundstedt, Director of Community Development

RESOLUTION NUMBER 4238

PLANNING COMMISSION STAFF REPORT

1. #1713 Hovbros Stirling Glen, LLC Amended Final Major Subdivision

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows:

DEPARTMENT OF CITY PLANNING

APPROVED CITY OF CITRUS HEIGHTS PLANNING COMMISSION MEETING MINUTES OCTOBER 25, 2017

Staff Report. Victoria Walker, Director of Community and Economic Development

This project is categorically exempt from the requirements of CEQA under Categorical Exemption, Section Existing Facilities.

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

RESOLUTION ADOPTING A MITIGATED NEGATIVE DECLARATION FOR THE MONTESSA SUBDIVISION

ZONING ADMINISTRATOR AGENDA

CITY OF TAFT PLANNING COMMISSION REGULAR MEETING WEDNESDAY, JANUARY 20, 2016 CITY HALL COUNCIL CHAMBERS 209 E. KERN ST.

PLANNING COMMISSION STAFF REPORT

APPROVED CITY OF CITRUS HEIGHTS. PLANNING COMMISSION MEETING MINUTES January 27, 2016

Port Authority of the City of Saint Paul Property Assessed Clean Energy Program (PACE OF MN) JOINT POWERS AGREEMENT

Community Facilities District Report. Jurupa Unified School District Community Facilities District No. 13. September 14, 2015

TRUCKEE FIRE PROTECTION DISTRICT ORDINANCE

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

PLANNING COMMISSION AGENDA September 12, :30 * pm * Please note meeting starts earlier

WHEREAS, Alma Lane Associates, LLC is the owner of property known and

CITY OF ALAMEDA ORDINANCE NO. New Series

CITY PLANNING BOARD BOARD AGENDA

Transcription:

CITY OF MERCED Planning Commission MINUTES Merced City Council Chambers Wednesday, December 4, 2013 Vice-Chairperson MACKIN called the meeting to order at 7:00 p.m., followed by a moment of silence and the Pledge of Allegiance. ROLL CALL Commissioners Present: Nathan Mackin, Carole McCoy, Peter Padilla, Kevin Smith, Kurt Smoot, Brandon Williams, and *Chairperson Travis Colby *Chairperson Colby arrived at 7:04 p.m. Commissioners Absent: Staff Present: None Planning Manager Espinosa, Associate Planner Nelson, City Attorney Diaz, and Recording Secretary Lane 1. APPROVAL OF AGENDA M/S MCCOY-PADILLA, and carried by unanimous voice vote (one absent), to approve the Agenda as submitted. 2. MINUTES M/S MCCOY-SMITH, and carried by unanimous voice vote, to approve the Minutes of October 23, 2013, as submitted. 3. COMMUNICATIONS None.

Planning Commission Minutes Page 2 December 4, 2013 4. ITEMS 4.1 General Plan Amendment #13-05 and Zone Change #419, initiated by Peter Lau, applicant for Aloes and Cedars, LLC, property owner. This application involves a request to amend the General Plan Designation from Low-Density Residential (LD) to Commercial Office (CO) and change the zoning from Residential Planned Development (R-PD) #28 to Conditional Commercial Office (C-O) for an approximately 2.6-acre parcel, generally located at the northwest corner of M Street and Yosemite Avenue. Associate Planner NELSON reviewed the report on this item. For further information, refer to Staff Report #13-18. Public testimony was opened at 7:18 p.m. Speakers from the Audience in Favor: DUANE ANDREWS, Golden Valley Engineering, representing the applicant, Merced MICHELLE REID, Merced No one spoke in opposition to the project. Public testimony was completed at 7:21 p.m. Chairperson COLBY expressed concerns that this project would create a commercial island in a residential area, the parking and the traffic issues would be too close to the neighborhood, there is limited visibility from the street, the space is too small for the use, and it doesn t fit with the goals and policies of the General Plan. However, Chairperson COLBY did add that an agreement with Merced College to use some of the project space could change the nature of his opinion about the project. M/S WILLIAMS-MACKIN, and carried by the following vote, to recommend to City Council adoption of a Negative Declaration

CITY OF MERCED Planning Commission Resolution #3027 WHEREAS, the Merced City Planning Commission at its regular meeting of December 4, 2013, held a public hearing and considered General Plan Amendment #13-05 and Zone Change #419, initiated by Peter Lau, applicant for Aloes and Cedars, LLC, property owner. This application involves a request to amend the General Plan Designation from Low- Density Residential (LD) to Commercial Office (CO) and change the zoning from Residential Planned Development (R-PD) #28 to Conditional Commercial Office (C-O) for an approximately 2.6-acre parcel, generally located at the northwest corner of M Street and Yosemite Avenue.; also known as Assessor s Parcel No. 230-220-055; and, WHEREAS, the Merced City Planning Commission concurs with Findings A through I of Staff Report #13-18; and, NOW THEREFORE, after reviewing the City s Initial Study and Draft Environmental Determination, and fully discussing all the issues, the Merced City Planning Commission does resolve to hereby recommend to City Council adoption of a Negative Declaration regarding Environmental Review #13-28, and approval of General Plan Amendment #13-05 and Zone Change #419, subject to the Conditions set forth in Exhibit A attached hereto and incorporated herein by this reference. Upon motion by Commissioner Williams, seconded by Commissioner Mackin, and carried by the following vote: AYES: Commissioners Williams, Mackin, Smith, Smoot, McCoy, and Padilla NOES: Chairperson Colby ABSENT: None ABSTAIN: None

Conditions of Approval Planning Commission Resolution #3027 General Plan Amendment #13-05/Zone Change #419 1. The proposed project shall be constructed/designed as shown on Exhibit 1 (site plan) and - Attachment B of Staff Report #13-18, except as modified by the conditions. 2. The proposed project shall comply with all standard Municipal Code and Subdivision Map Act requirements as applied by the City Engineering Department. 3. All other applicable codes, ordinances, policies, etc., adopted by the City of Merced shall apply. 4. Approval of the General Plan Amendment and Zone Change are subject to the applicant(s) entering into a written (development) agreement that they agree to all the conditions and shall pay all City and school district fees, taxes, and/or assessments, in effect on the date of any subsequent subdivision and/or permit approval, any increase in those fees, taxes, or assessments, and any new fees, taxes, or assessments, which are in effect at the time the building permits are issued, which may include public facilities impact fees, a regional traffic impact fee, Mello-Roos taxes whether for infrastructure, services, or any other activity or project authorized by the Mello-Roos law, etc. Payment shall be made for each phase at the time of building permit issuance for such phase unless an Ordinance or other requirement of the City requires payment of such fees, taxes, and or assessments at an earlier or subsequent time. Said agreement to be approved by the City Council prior to the adoption of the ordinance, resolution, or minute action. 5. The developer/applicant shall indemnify, protect, defend (with counsel selected by the City), and hold harmless the City, and any agency or instrumentality thereof, and any officers, officials, employees, or agents thereof, from any and all claims, actions, suits, proceedings, or judgments against the City, or any agency or instrumentality thereof, and any officers, officials, employees, or agents thereof to attack, set aside, void, or annul, an approval of the City, or any agency or instrumentality thereof, advisory agency, appeal board, or legislative body, including actions approved by the voters of the City, concerning the project and the approvals granted herein. Furthermore, developer/applicant shall EXHIBIT A of Planning Commission Resolution #3027 Page 1

indemnify, protect, defend, and hold harmless the City, or any agency or instrumentality thereof, against any and all claims, actions, suits, proceedings, or judgments against any governmental entity in which developer/applicant s project is subject to that other governmental entity s approval and a condition of such approval is that the City indemnify and defend (with counsel selected by the City) such governmental entity. City shall promptly notify the developer/applicant of any claim, action, or proceeding. City shall further cooperate fully in the defense of the action. Should the City fail to either promptly notify or cooperate fully, the developer/applicant shall not thereafter be responsible to indemnify, defend, protect, or hold harmless the City, any agency or instrumentality thereof, or any of its officers, officials, employees, or agents. 6. The developer/applicant shall construct and operate the project in strict compliance with the approvals granted herein, City standards, laws, and ordinances, and in compliance with all State and Federal laws, regulations, and standards. In the event of a conflict between City laws and standards and a State or Federal law, regulation, or standard, the stricter or higher standard shall control. 7. The approval of this General Plan Amendment and Zone Change allows all principally permitted and accessory uses within a Commercial Office (C-O) zone (MMC 20.20). Accessory uses include incidental services, such as restaurants, pharmacies, and retail sales to serve occupants and patrons of the principally permitted uses, when conducted and entered from within the building group, provided there is no exterior display or advertising. 8. Conditional uses listed in Merced Municipal Code Section 20.20.040 are allowed with the approval of a Conditional Use Permit with the exception of mortuaries, crematories, bail bonds businesses, R-4 residential uses, and public utility uses, substation, and communication equipment buildings. which are precluded by the Conditional Zoning as proposed and agreed to by the applicant and as spelled out in the Developer Agreement per Condition #4. 9. Due to the City s interface regulations (MMC Section 20.52), a conditional use permit shall be required prior to the construction of all buildings. EXHIBIT A of Planning Commission Resolution #3027 Page 2

10. All signs shall comply with the North Merced Sign Ordinance and Section 20.20 (Commercial Office Zone) of the City s Zoning Ordinance. 11. All driveways and sidewalks along the property frontage shall comply with requirements of the American with Disabilities Act (ADA). 12. Any missing or damaged improvements along the property frontage shall be installed/repaired. 13. Appropriate turning radii shall be provided within the parking areas to allow for Fire Department and refuse truck access. 14. Parking lot trees shall be installed per the City s Parking Lot Landscape Standards. Trees shall be a minimum of 15-gallons, and be of a type that provides a 30-foot minimum canopy at maturity (trees shall be selected from the City s approved tree list). Trees shall be installed at a ratio of at least one tree for each six parking spaces. 15. The applicant shall work with the City Engineering Department to determine the acceptable method of storm drainage from the site. An onsite retention area may be required. 16. If the property is split into multiple parcels, the owner shall be required to record joint access and parking easements allowing free vehicular access and parking between parcels. Such easements shall be recorded as part of any parcel map or conditional use permit approval. 17. Only non-illuminated signs shall be allowed along the northern and western elevations of the buildings. 18. Any retail uses allowed as an accessory use or otherwise shall be limited in hours to be open no later than 10:00 p.m. 19. The building design shall be approved at the Conditional Use Permit stage. At that time, full elevations, materials, and details on any other design elements shall be provided. 20. All artificial lighting on the site, including parking lot and building lighting, shall be shielded or oriented in a way that does not allow spillover onto adjacent lots in compliance with the California Energy Code requirements. Any lighting on the building shall be oriented to shine downward and not spill-over onto adjacent properties. n:shared:planning:pc Resolutions:GPA#13-05-ZC#419 Exhibit A EXHIBIT A of Planning Commission Resolution #3027 Page 3