CITY OF COLTON PLANNING COMMISSION AGENDA

Similar documents
CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF COLTON PLANNING COMMISSION AGENDA

City of Orange Planning Commission Regular Agenda

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. Council Chamber

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

CITY OF FONTANA REGULAR PLANNING COMMISSION MEETING September 5, 2017 Grover W. Taylor Council Chambers 8353 Sierra Ave Fontana, CA :00 PM

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION

PLANNING COMMISSION AGENDA POMONA, CALIFORNIA - CITY COUNCIL CHAMBERS - 7:00 PM REGULAR ADJOURNED MEETING. WEDNESDAY, March 10, 2004

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017

CITY OF YORBA LINDA PLANNING COMMISSION MEETING MINUTES. June 24, 2015

CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2012 TO JUNE 30, 2013

AGENDA KERMAN PLANNING COMMISSION REGULAR MEETING Kerman City Hall Monday, January 14, :30 PM

CITY OF DANA POINT PLANNING COMMISSION REGULAR MEETING MINUTES. 6:02 8:42 p.m. Dana Point, CA 92629

1. Roll Call. 2. Minutes a. October 09, 2018 Regular Meeting. 3. Adoption of the Agenda. 4. Visitors to Be Heard

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2011 TO JUNE 30, 2012

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. September 21, 2015

REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF VICTORVILLE May 9, :00 p.m.

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

The meeting was called to order by Chair Dever at 7 p.m. in the Council Chambers, Lomita City Hall, Narbonne Avenue, Lomita, CA.

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. City Council Chamber

NOTICE OF A REGULAR MEETING

MINUTES. The meeting was called to order at 6:00 p.m. by Chair Lowry who led those in attendance in the Pledge of Allegiance

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.

Duane DeWitt spoke regarding serving the City and Community and regarding brownfields and encouraged the Commission to attend meetings at the County.

CITY OF BUENA PARK MINUTES OF CITY PLANNING COMMISSION January 9, 2019

Tuesday, August 28, :00 p.m.

CITY OF SAN BERNARDINO AGENDA FOR THE PLANNING COMMISSION

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M.

CITY OF DANA POINT PLANNING COMMISSION REGULAR MEETING MINUTES. City Hall Offices Council Chamber (#210)

MINUTES OF THE MEETING OF THE PLANNING COMMISSION MOBILE HOME RENT MEDIATION BOARD Tapo Canyon Road August 20, 2014 Simi Valley, CA 93063

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of. Hearing Officer(s): Ms. Natoli: Items 1-17

Placentia Planning Commission Agenda

CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2010 TO JUNE 30, 2011

WEST HOLLYWOOD PLANNING COMMISSION AGENDA Thursday, March 3, 6:30 PM

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA

MINUTES OF THE TOWN COUNCIL MEETING AUGUST 1, 2017

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of

Regular Meeting Design Review Board June 16, :00 p.m. AGENDA TIBURON DESIGN REVIEW BOARD

CITY OF GLENDALE -- PLAN COMMISSION. Tuesday, March 7, 2017

AGENDA PLANNING COMMISSION CITY HALL COUNCIL CHAMBERS 520 J Street Los Banos, California AUGUST 26, 2015

NOTICE AND AGENDA CITY OF NORTH LAS VEGAS PLANNING COMMISSION

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

AGENDA. CITY OF PITTSBURG PLANNING COMMISSION 65 CIVIC AVENUE 7:30 p.m. June 11, 2002

The City Plan Commission convened in the Common Council Chambers of City Hall, 5909 North Milwaukee River Parkway for its regular monthly meeting.

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

City of Hemet PLANNING DIVISION 445 E. Florida Avenue, Hemet, CA (951)

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

PLANNING COMMISSION SUMMARY ACTION MINUTES Regular Meeting November 16, 2017 DRAFT

CITY OF MODESTO BOARD OF ZONING ADJUSTMENT NOTICE OF FIELD TRIP THURSDAY, JANUARY 24, :00 AM 1010 TENTH STREET LOBBY (MAIN LEVEL/NEAR STAIRS)

JANUARY 9, 2019 A. 7:00 P.M. CALL TO ORDER B. PUBLIC COMMUNICATIONS C. CONSENT CALENDAR/HISTORIC PRESERVATION COMMISSION AND PLANNING COMMISSION

Applicant: Bruce Kennedy - continued from the october 11, ABSENT: Lee (Excused) Motion by Perez, seconded by solomonson carried on a (6-0) vote to

CITY OF MODESTO BOARD OF ZONING ADJUSTMENT AGENDA THURSDAY, FEBRUARY 28, 2019 AT 10:00 AM BASEMENT CHAMBERS 1010 TENTH STREET MODESTO, CA

AGENDA PLANNING COMMISSION

City of Bishop PLANNING COMMISSION MEETING AGENDA City Council Chambers 301 West Line Street Bishop, California 93514

City of Santa Ana Planning Commission Meeting Agenda

Incorporated July 1, 2000 Website: Steve Ly, Mayor

I. Order and Roll Call. Election of Officers. A. Chairman. III. Designation of Location for Posting Agendas

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of. Hearing Officer(s): Ms. Natoli: Items 1-13

AGENDA KERMAN PLANNING COMMISSION REGULAR MEETING Kerman City Hall Monday, July 10, :30 PM

Planning Commission Meeting Tuesday, May 1, :30 p.m.

AMENDED AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. June 24, :45 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

In compliance with the Brown Act, the following materials have been posted at the location indicated below.

SPECIAL PRESENTATIONS - 6:00 p.m.

A D J U S T M E N5 pages T S B O A R D N o t i c e o f P u b l i c H e a r i n g 2701 Shattuck Avenue

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES August 14, 2018

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

CITY OF LOS BANOS CITY COUNCIL MEETING MINUTES JUNE 1, The City Council of the City of Los Banos met on the above given date.

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, View this Meeting on the web:

PLANNING COMMISSION MINUTES Tuesday, March 27, 2018, 5:15 p.m. City Council Chambers

MINUTES REGULAR MEETING CITY OF PLACERVILLE PLANNING COMMISSION TUESDAY, MAY 19, 2015, 6:00 P.M. TOWN HALL, 549 MAIN STREET, PLACERVILLE, CALIFORNIA

AGENDA NAPA COUNTY PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday, January 16, :00 AM

CITY OF GLENDALE 5909 North Milwaukee River Parkway Glendale, Wisconsin AGENDA -- PLAN COMMISSION Tuesday, March 6, :00 P.M.

CITY OF DANA POINT PLANNING COMMISSION REGULAR MEETING MINUTES. City Hall Offices Council Chamber (#210)

PLANNING COMMISSION MONDAY, FEBRUARY 12, 2018 COMMUNITY BUILDING 33 CHURCH STREET Sutter Creek, California 7:00 P.M. A G E N D A

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/HOUSING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES October 23, 2018

PLANNING COMMISSION MEETING MINUTES November 14, 2018 (City Hall Council Chambers) 5:30 P.M. Page 1 of 8

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website:

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA

CITY OF SIMI VALLEY MEMORANDUM

MINUTES MALIBU PLANI JING COMMISSION REGULAR MEETING MARCH 5, 2018 COU1~CIL CHAMBERS 6:30 P.M.

MINUTES REGULAR MEETING 6:30 P.M. APRIL 8, 2003

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

Thursday, October 18, :30 pm St. Bernardine s Church Child Care Center Calvert St., Woodland Hills, CA 91367

CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013

MINUTES CITY OF NORCO PLANNING COMMISSION CITY COUNCIL CHAMBERS 2820 CLARK AVENUE SPECIAL MEETING FEBRUARY 29, 2012

AGENDA DESIGN REVIEW BOARD

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. Council Chamber

SCOTTSBLUFF CITY PLANNING COMMISSION AGENDA Monday, December 12, 2016, 6:00 PM Council Chambers, 2525 Circle Drive, Scottsbluff, NE 69361

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

CITY OF BELMONT PLANNING COMMISSION MEETING DRAFT SUMMARY MINUTES TUESDAY, JANUARY 19, :00 PM

A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION May 17, :00 P.M.

Transcription:

CITY OF COLTON PLANNING COMMISSION AGENDA COUNCIL CHAMBERS, 650 NORTH LA CADENA DRIVE, COLTON, CA 92324 PC Official Agenda Documents: REGULAR MEETING Tuesday, January 23 5:30 P.M. DRAFT - PC AGENDA JANUARY 23,2018.PDF A. CALL TO ORDER B. ROLL CALL C. PLEDGE OF ALLEGIANCE D. APPROVAL OF MEETING MINUTES. Planning Commission Draft Minutes 01-09-2018 Documents: 2018-01-09-PC MINUTES_ DRAFT.PDF E. PUBLIC COMMENTS F. PUBLIC HEARINGS. Item F-1_Staff Report_DAP-001-477_Woodsprings Hotel Documents: ITEM F-1_STAFF REPORT_DAP-001-477_WOODSPRINGS HOTEL.PDF ITEM F-1_PLANS_DAP-001-477_WOODSPRINGS HOTEL.PDF.. Item F-2_DAP-001-471 And 472_Wildrose II Documents: ITEM F-2_STAFF REPORT_DAP-001-471-472_WILDROSE II.PDF G. DIRECTOR'S REMARKS/REVIEW OF CITY COUNCIL AGENDAS H. COMMISSION COMMENTS

I. ADJOURNMENT Next Scheduled Meeting: Tuesday, February 13, 2018 at 5:30 p.m. Documents Related to Open Session Agendas (SB 343). Any public record, relating to an open session agenda item, that is distributed within 72 hours prior to the meeting is available for public inspection Monday through Thursday 8:00 am to 4:00 p.m. at the City of Colton Development Services Department located at the Civic Center Annex (across the street from City Hall) at 659 N. La Cadena Drive, Colton, CA 92324. Appeal of Planning Commission Action. If you challenge in court any action of the Planning Commission related to a public hearing item, you may be limited to raising only those issues you or someone else has raised at the public hearing described in this notice, or in written correspondence delivered to the City at, or prior to, the public hearing. A decision of the Planning Commission may be appealed to the City Council. An appeal must be filed within ten (10) days following the appellant s receipt of notice of the action. ADA Compliance. In compliance with the American with Disabilities Act, if you need special assistance to participate in a Planning Commission Meeting, please contact the Planning Division at 909-370-5079. Notification forty-eight (48) hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting.

CITY OF COLTON PLANNING COMMISSION AGENDA COUNCIL CHAMBERS, 650 NORTH LA CADENA DRIVE, COLTON, CA 92324 REGULAR MEETING Tuesday, January 23, 2018 5:30 P.M. A. CALL TO ORDER: B. ROLL CALL: C. PLEDGE OF ALLEGIANCE: D. APPROVAL OF MEETING MINUTES: 1. January 9, 2018 Planning Commission Minutes. E. PUBLIC COMMENTS: Commissioners: Linda Tripp, District 1 Richard Prieto, District 2 (Chair) Angel Delgado, District 3 (Vice Chair) Gary Grossich, District 4 Josh R. Pirestani, District 5 Thomas Archuleta, District 6 Rosa Granado-Dominguez, At Large F. PUBLIC HEARINGS: 1. FILE INDEX NUMBER: DAP-001-477 Woodsprings Hotel APPLICANT: PROPERTY OWNER: Sanat B. Patel, Managing Partner Goldbhumi, Inc. PROPERTY LOCATION: 2050 W. Valley Boulevard ASSESSORS PARCEL NO.: 0254-151-04 & 05 REQUEST: Architectural and Site Plan Review and a Conditional Use Permit (CUP) for the construction of a proposed a 122 room four story hotel, and Parcel Map No. 19926 to create two lots on a 3.10 acre parcel within the Business Park (BP) land use designation of the Hub City Centre Specific Plan. ENVIRONMENTAL DETERMINATION: Categorical Exemption. Pursuant to the California Environmental Quality Act (CEQA) Guidelines, the project is exempt from CEQA pursuant to CEQA Class 32, Section 15332 (In-Fill Development Projects) of the CEQA Guidelines. This section pertains to meeting conditions for exemption including finding no habitat for endangered, rare, or threatened species and the park will not result in any significant effects related to traffic, noise, air quality or water quality.

Planning Commission Meeting Agenda January 23, 2018 Page 2 of 4 STAFF RECOMMENDATION: Staff recommends that the Planning Commission approve the Conditional Use Permit, Architectural and Site Plan Review, and Parcel Map No. 19926 through the adoption of a Resolution titled: RESOLUTION NO. R-02-18- A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF COLTON APPROVING ARCHITECTURAL AND SITE PLAN REVIEW AND CONDITIONAL USE PERMIT (CUP) TO ALLOW A 122 ROOM FOUR STORY HOTEL ON A LOT MEASURING 2.21 ACRES LOCATED AT 2050 WEST VALLEY BOULEVARD WITHIN THE BUSINESS PARK LAND USE DESIGNATION OF THE HUB CITY CENTRE SPECIFIC PLAN. (FILE INDEX NO. DAP 001-477) RESOLUTION NO. R-03-18 - A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF COLTON ADOPTING PARCEL MAP NUMBER 19926 TO CREATE TWO LOTS ON 3.10 ACRE PARCEL LOCATED AT 2050 WEST VALLEY BOULEVARD WITHIN THE BUSINESS PARK LAND USE DESIGNATION OF THE HUB CITY CENTRE SPECIFIC PLAN. (FILE INDEX NO. DAP 001-477) 2. FILE INDEX NUMBER: DAP-001-471 and DAP-472 Wildrose II APPLICANT: PROPERTY OWNER: John Reichel (Wildrose Village, LLC) Wildrose Village, LLC PROPERTY LOCATION: DAP-001-471: SWC of Woodpine Ave. and Indigo Ave.; DAP-001-472: SEC of Woodpine Ave. and Wildrose Ave. ASSESSORS PARCEL NO.: 0254-051-56, 57, 58, 59, & 62 REQUEST: Architectural & Site Plan Review and Tentative Tract Map No. 20138 to subdivide vacant property and construct 13 single family detached homes with 4 plans ranging from 1,731 sf to 2,265 sf located at the southwest corner of Woodpine Avenue and Indigo Avenue on a 1.34 acre site within the RES-M-1 (Residential Medium-1) Land Use Zone of the Hub City Centre Specific Plan. (File Index Number DAP-001-471) Architectural & Site Plan Review and Tentative Tract Map No. 20139 to subdivide vacant property and construct 64 single family detached homes with 4 plans ranging from 1,731 sf to 2,265 sf located at the southeast corner of Woodpine Avenue and Wildrose Avenue on 6.1 acre site within the RES-M-1 (Residential Medium-1) Land Use Zone of the Hub City Centre Specific Plan. (File Index No. DAP-001-472) ENVIRONMENTAL DETERMINATION: This project has been determined to be exempt pursuant to CEQA Guidelines Section 15182 Residential Projects Pursuant to a Specific Plan - This section pertains to specific plans where an EIR has been prepared and

Planning Commission Meeting Agenda January 23, 2018 Page 3 of 4 the proposed residential project is in conformity to that specific plan, which include land subdivisions and residential planned unit developments. STAFF RECOMMENDATION: Staff recommends that the Planning Commission approve the Architectural and Site Plan Review and Tentative Tract Map No. 20138 & 20139 through the adoption of Resolutions titled: RESOLUTION NO. R-04-18 A RESOLUTION OF THE OF THE CITY OF COLTON PLANNING COMMISSION APPROVING ARCHITECTURAL AND SITE PLAN REVIEW AND TENTATIVE TRACT MAP NO. 20138 FOR A 13- COMPACT LOT SUBDIVISION ON PROPERTY MEASURING APPROXIMATELY 1.34 ACRES LOCATED AT THE SWC OF WOODPINE AVE. & INDIGO AVE. WITHIN THE COLTON S HUB CITY CENTRE SPECIFIC PLAN WITH A LAND USE DESIGNATION OF RES-M-1 (RESIDENTIAL MEDIUM-1) (FILE INDEX NO. DAP-001-471). RESOLUTION NO. R-05-18 A RESOLUTION OF THE OF THE CITY OF COLTON PLANNING COMMISSION APPROVING ARCHITECTURAL AND SITE PLAN REVIEW AND TENTATIVE TRACT MAP NO. 20139 FOR A 64- COMPACT LOT SUBDIVISION ON PROPERTY MEASURING APPROXIMATELY 6.1 ACRES LOCATED AT THE SEC OF WOODPINE AVE. & WILDROSE AVE. WITHIN THE COLTON S HUB CITY CENTRE SPECIFIC PLAN WITH A LAND USE DESIGNATION OF RES-M-1 (RESIDENTIAL MEDIUM-1) (FILE INDEX NO. DAP-001-472). G. DIRECTOR S REMARK/REVIEW OF CITY COUNCIL AGENDAS H. COMMISSION COMMENTS I. ADJOURNMENT Next Scheduled Meeting: Tuesday, February 13, 2018 at 5:30 p.m. Documents Related to Open Session Agendas (SB 343). Any public record, relating to an open session agenda item, that is distributed within 72 hours prior to the meeting is available for public inspection Monday through Thursday 7:30 am to 5:00 p.m. at the City of Colton Development Services Department located at the Civic Center Annex (across the street from City Hall) at 659 N. La Cadena Drive, Colton, CA 92324. Appeal of Planning Commission Action. If you challenge in court any action of the Planning Commission related to a public hearing item, you may be limited to raising only those issues you or someone else has raised at the public hearing described in this notice, or in written correspondence delivered to the City at, or prior to, the public hearing. A decision of the Planning Commission may be appealed to the City Council. An appeal must be filed within ten (10) days following the appellant s receipt of notice of the action.

Planning Commission Meeting Agenda January 23, 2018 Page 4 of 4 ADA Compliance. In compliance with the American with Disabilities Act, if you need special assistance to participate in a Planning Commission Meeting, please contact the Planning Division at 909-370-5079. Notification forty-eight (48) hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting.

CITY OF COLTON PLANNING COMMISSION AGENDA MINUTES COUNCIL CHAMBERS, 650 NORTH LA CADENA DRIVE, COLTON, CA 92324 REGULAR MEETING Tuesday, January 9, 2018 5:30 P.M. A. CALL TO ORDER: at 5:32 p.m. B. ROLL CALL: Commissioners Present Chair Richard Prieto Vice Chair Angel Delgado Thomas Archuleta Rosa Granado-Dominguez Gary Grossich Linda Tripp Commissioners: Linda Tripp, District 1 Richard Prieto, District 2 (Chair) Angel Delgado, District 3 (Vice Chair) Gary Grossich, District 4 Josh R. Pirestani, District 5 Thomas Archuleta, District 6 Rosa Granado-Dominguez, At Large Absent Josh R. Pirestani- excused C. PLEDGE OF ALLEGIANCE: Commissioner Grossich led the pledge of allegiance. D. APPROVAL OF MEETING MINUTES: 1. December 12, 2017 Planning Commission Meeting Minutes. Motion and second by Commissioner Archuleta /Vice Chair Delgado 5 to 0 to approve. Roll Call vote as follows: Ayes- Commissioner Archuleta, Vice Chair Delgado, Commissioner Grossich, Chair Prieto, and Commissioner Tripp. Noes-None. Commissioner Pirestani absent. Commissioner Granado-Dominguez abstained. E. PUBLIC COMMENTS: None. F. PUBLIC HEARINGS: 1. FILE INDEX NUMBER: DAP-001-370 Storm Trooper Bus Maintenance (Continued from December 12, 2017) APPLICANT(S): Nick Benavides, Storm Trooper Transportation (prospective business operator)

Planning Commission Meeting Agenda Minutes January 9, 2018 Page 2 of 5 Jon Eric Garganera/ Ramon Baguio (designers) PROPERTY OWNER(S): COLTON WORLDWID E, LLC- Stephanie Smith PROPERTY LOCATION: 345 West H Street, Unit A ASSESSORS PARCEL NO.: 0162-086-26 PRESENTED BY: Jay Jarrin, Senior Planner. PUBLIC COMMENTS: Nick Benavides, Applicant. Ben Islandberg, Attorney for property owner. REQUEST: (1) Conditional Use Permit (CUP) for the operation of a vehicle (bus) \ service and maintenance facility within a portion ( Unit A ) of an existing industrial building, and outdoor storage of buses & utility trailers; (2) Variance for providing less than the minimum required off-street parking spaces; (3) Site Plan Review for conversion of interior space from industrial to vehicle service and related site changes; (4) Chain Link Fence Review for modified and new fencing, on property located at 345 West H Street zoned I-P, Industrial Park, and within the Citrus Park Historic District. ENVIRONMENTAL DETERMINATION: Categorical Exemption. Class 1. Pursuant to the California Environmental Quality Act (CEQA) Guidelines, the project is exempt from CEQA pursuant to CEQA Section 15301 (Existing Facilities), which pertains to projects that involve negligible or no expansion beyond what currently exists at the time of environmental determination. STAFF RECOMMENDATION: Staff recommends that the Planning Commission approve the Conditional Use Permit, Variance, Site Plan Review, and Chain Link Fence Review through the adoption of a Resolution titled: RESOLUTION NO. R-47-17 - A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF COLTON APPROVING (1) CONDITIONAL USE PERMIT (CUP) FOR THE OPERATION OF A VEHICLE (BUS) SERVICE AND MAINTENANCE YARD, AND OUTDOOR STORAGE OF BUSES & UTILITY TRAILERS AT 345 WEST VALLEY BOULEVARD, UNIT A; (2) VARIANCE FOR PROVIDING LESS THAN THE MINIMUM REQUIRED OFF-STREET PARKING SPACES;(3) SITE PLAN REVIEW FOR CONVERSION OF INTERIOR SPACE FROM INDUSTRIAL TO VEHICLE SERVICE AND RELATED SITE CHANGES; (4) CHAIN LINK FENCE REVIEW FOR MODIFIED AND NEW FENCING, ON A LOT LOCATED AT 345 WEST H STREET ZONED I-P, INDUSTRIAL PARK, AND WITHIN THE CITRUS PARK HISTORIC DISTRICT. (FILE INDEX NO. DAP 001-370)

Planning Commission Meeting Agenda Minutes January 9, 2018 Page 3 of 5 Motion and second by Commissioner 6 to 0 to continue public hearing to February 13, 2018.Roll call vote as follows: Ayes-Commissioner Archuleta, Vice Chair Delgado, Commissioner Granado-Dominguez, Commissioner Grossich, Chair Prieto and Commissioner Tripp. Noes-none. Commissioner Pirestani absent from vote. 2. FILE INDEX NUMBER: DAP-001-446 Hillwood Industrial Project APPLICANT: Kathy Hoffer for Hillwood Enterprises, L.P. PROPERTY OWNER(S): Hillwood Enterprises, L.P. PROPERTY LOCATION: 1901 W. Center Street ASSESSORS PARCEL NO: 0277-022-67 & 68 PRESENTED BY: Steve Gonzales, Associate Planner. PUBLIC COMMENTS: Ned Sciortino, Hillwood Development. REQUEST: Architectural & Site Plan Review to allow the construction of a 236,512 square foot warehouse with office use and a Tentative Parcel Map 19839 to consolidate two (2) parcels into one (1) parcel located on an 13.12 acre lot in the M-1 (Light Industrial) Zone located at 1901 W. Center Street. ENVIRONMENTAL DETERMINATION: Pursuant to the California Environmental Quality Act ( CEQA ), an Initial Study was prepared of the potential environmental effects of the project. Based on the findings contained in that Initial Study, City staff determined that, with the imposition of mitigation measures, there would be no substantial evidence that the project would have a significant effect on the environment. Based on that determination, a Mitigated Negative Declaration was prepared. Thereafter, the City staff provided public notice of the public comment period and of the intent to adopt the Mitigated Negative Declaration. STAFF RECOMMENDATION: Staff recommends that the Planning Commission adopt the Mitigated Negative Declaration and approve the Architectural and Site Plan Review, and Parcel Map 19839 through the adoption of attached Resolution entitled: RESOLUTION NO. R-01-18 - A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF COLTON ADOPTING A MITIGATED NEGATIVE DECLARATION AND APPROVING ARCHITECTURAL AND SITE PLAN REVIEW TO ALLOW THE CONSTRUCTION OF A 236,512 SQUARE FOOT WAREHOUSE WITH OFFICE USE AND A TENTATIVE PARCEL MAP 19839 TO CONSOLIDATE TWO (2) PARCELS INTO ONE (1) PARCEL LOCATED AT 1901 CENTER DRIVE ON PROPERTY MEASURING

Planning Commission Meeting Agenda Minutes January 9, 2018 Page 4 of 5 APPROXIMATELY 13.12 ACRE IN AREA WITHIN THE M-1 (LIGHT INDUSTRIAL) ZONE (FILE INDEX NO. 001-446). Motion and second by Commissioner Archuleta/ Commissioner Grossich 6 to 0 to adopt Resolution R-01-18. Roll call vote as follows: Ayes- Commissioner Archuleta, Vice Chair Delgado, Commissioner Granado-Dominguez, Commissioner Grossich, Commissioner Tripp and Chair Prieto. Noes: none. Commissioner Pirestani absent from vote. G. DIRECTOR S REMARKS /REVIEW OF CITY COUNCIL AGENDAS Rescheduling Roquet Ranch tours due to rain. Mario Suarez leaving Colton for new position with the City of Pomona. H. COMMISSION COMMENTS: Archuleta Happy New Year to Commissioners and staff. Congratulations to Mario Suarez. Delgado Happy New Year to Commissioners and staff. Congratulations to Mario Suarez. Granado-Dominguez Happy New Year. Mario Suarez will be greatly missed. Grossich Happy New Year and congratulations to Mario Suarez. Comments regarding minutes from 12/13/17 that were never adopted. Darlene Peterson passed away. Prieto Hope everyone had a happy holiday. Congratulations to Mario Suarez. Tripp To Mario Suarez: You deserve the new position. Margaret Matich, long-time Colton Commissioner and activist in civic affairs, has passed away. I. ADJOURNMENT

Planning Commission Meeting Agenda Minutes January 9, 2018 Page 5 of 5 Motion and second by Vice Chair Delgado / Commissioner Grossich to adjourn at 7:35 p.m. Approved by Mark Tomich, Development Services Director