CITY OF SAN BERNARDINO AGENDA FOR THE PLANNING COMMISSION

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

CITY OF COLTON PLANNING COMMISSION AGENDA

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

CITY OF ATASCADERO CITY COUNCIL AGENDA

The City of Red Bluff is an Equal Opportunity Provider

PLANNING COMMISSION AGENDA

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

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

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

AGENDA PLANNING COMMISSION

. WEDNESDAY, JUNE 15, 2016.

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF COLTON PLANNING COMMISSION AGENDA

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

CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL

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

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA

City of Encinitas Planning Commission MINUTES

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION OCTOBER 1, 2018 (Approved October 15, 2018) 224 West Winton Avenue, Room 111, Hayward

City of Anaheim Planning Commission Agenda

City of Encinitas Planning Commission AGENDA

REGULAR SESSION CONVENES AT 5:00 P.M.

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 7:00 p.m. Council Chamber

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

PLANNING COMMISSION AGENDA

PLANNING COMMISSION AGENDA

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

Regular City Council Meeting Agenda May 14, :00 PM

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

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF WILDOMAR PLANNING COMMISSION AGENDA

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

CITY OF CHINO HILLS PLANNING COMMISSION MEETING/PUBLIC HEARING MINUTES. July 3, 2007

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

CONSOLIDATED AGENDA REGULAR MEETING DECEMBER 12, :30 P.M.

10/24/2014 sjc.granicus.com/generatedagendaviewer.php?print=1&event_id=8ebd0daf-1a a8a8-001c41da5cb7

SPECIAL PRESENTATIONS - 6:00 p.m.

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

Regular City Council Meeting Agenda July 10, :00 PM

CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL

AGENDA 4. PROCLAMATIONS AND SPECIAL PRESENTATIONS - THERE IS NOTHING SCHEDULED UNDER THIS ITEM.

AGENDA OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA

REGULAR MEETING 6:30 P.M.

CONSOLIDATED AGENDA REGULAR MEETING JANUARY 23, :30 P.M.

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

City of Anaheim Planning Commission Agenda

Final Minutes. Planning Commission August 7, 2017

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

City of Hallandale Beach

Craig S. Green Mayor. Chad P. Wanke Mayor Pro Tem. Rhonda Shader Council Member. Ward Smith Council Member. Jeremy B. Yamaguchi Council Member

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

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING SEPTEMBER 27, P.M.

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

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING February 13, 2018

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, March 18, :45 P.M.

City of Santa Ana Planning Commission Meeting Agenda

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

City of Orange Planning Commission Regular Agenda

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

Agenda Planning and Design Commission

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION SEPTEMBER 18, 2017 (Approved October 16, 2017) 224 West Winton Avenue, Room 111, Hayward

CITY OF CHICO CITY COUNCIL AGENDA

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

Tim Haviland Chair. Beth Levine Vice-Chair. Bill Michalsky Board Member. Scott MacDonald Board Member. John Goodkind Board Member

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

Ocala City Council Agenda Tuesday, August 15, 2017

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

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

City of Hesperia. Meeting Minutes - Final City Council

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

Minutes City of Sacramento Planning Commission

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

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

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

Informacion en Español acerca de esta junta puede ser obtenida llamando al (213)

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember

MINUTES OF THE CITY OF FONTANA REGULAR PLANNING COMMISSION MEETING October 2, 2018 Grover W. Taylor Council Chambers

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

City and County of San Francisco Page 1. Meeting Minutes Land Use and Transportation Committee

CITY OF ATASCADERO CITY COUNCIL AGENDA

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M.

CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL

Tuesday, August 28, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL

Ramona Chace vs. City of Lathrop, San Joaquin County Superior Court, Case No. s:

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING

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

CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING

Tuesday, July 22, :00 p.m. TABLE OF CONTENTS. Council Chambers. 200 East Main Street El Cajon, California ITEM NO. 7:00 P.M.

Transcription:

CITY OF SAN BERNARDINO AGENDA FOR THE PLANNING COMMISSION APRIL 9, 2019 6:00pm COUNCIL CHAMBER 201 NORTH E STREET SAN BERNARDINO, CA 92401 WWW.SBCITY.ORG Monique Guerrero Anthony Jones COMMISSIONER, WARD 1 COMMISSIONER, WARD 6 Amelia S. Lopez Edward Woolbert COMMISSIONER, WARD 2 COMMISSIONER, WARD 7 Elizabeth Sanchez COMMISSIONER, WARD 3 Larry Quiel COMMISSIONER, WARD 4 Aron Liang COMMISSIONER, WARD 5 Lance Durr COMMISSIONER, MAYOR S APPOINTEE Alfonso Ruiz COMMISSIONER, MAYOR S APPOINTEE Oliver Mujica STAFF LIAISON Welcome to a meeting of the Planning Commission of the City of San Bernardino. o Anyone who wishes to speak during public comment or on a particular item will be required to fill out a speaker slip. Speaker slips must be turned in to the Secretary. You may email your request to speak to sanchez_stephanie@sbcity.org prior to 12pm on the day of the meeting. Each request will cover one speaker. Those who wish to speak must submit their own request to be called on by the Chairperson. o There is a 3-minute-per-person time limit for all comments, excluding quasi-judicial hearings. o Written comment on any item may also be submitted to the Secretary to be included in the meeting record. It will not be read aloud by the Secretary. o Those who wish to speak on public or quasi-judicial hearing items will have three minutes for each item. o All who wish to speak, including Commissioners and staff, need to be recognized by the Chairperson or Vice-Chairperson before speaking. o Please contact Facility Services at (909) 384-5244 two working days prior to the meeting for any requests for reasonable accommodation to include interpreters. o All documents for public review are on file with the City Clerk s Office or may be accessed online by going to www.sbcity.org. o Please turn off or mute your cell phone while the meeting is in session.

CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL PUBLIC COMMENTS FOR ITEMS LISTED AND NOT LISTED ON THE AGENDA A three-minute limitation shall apply to each member of the public who wishes to address the Planning Commission on any item on the agenda, excluding public hearings. There is no limit to the number of items that may be discussed within the three-minute time limit. To be called on by the Chairperson, please turn in individual speaker slips to the Secretary by 6:00pm the day of the meeting. If you wish, you may email your speaking request to sanchez_stephanie@sbcity.org prior to the beginning of the meeting. Emailed requests to speak will not be accepted from anyone but the person requesting to speak. CONSENT CALENDAR There will be no separate discussion of Consent Calendar items unless a Commissioner requests that the item be considered in its normal sequence on the agenda. 1. Approval of Draft Minutes Recommendation: Approve the minutes of the Regular Meeting of February 12, 2019. PUBLIC HEARING 2. Conditional Use Permit 18-07 and Public Convenience or Necessity Letter 19-01 Subject: A request to allow the establishment and operation of a night club (Viva Maria) containing approximately 6,000 square feet and upgrade an existing Alcoholic Beverage Control Type-40 (On-Sale Beer) license to a new Alcoholic Beverage Control Type-48 (On-Sale General for Public Premises) license. 357 W. Highland Avenue Commercial General (CG-1) Benigno Aguilera Maria Yaneth Espinosa Espinosa APN(S): 0145-033-26 Ward: 2 Planning Commission of the City of San Bernardino Page 2 4/09/2019

Resolution No. 2019-019 denying Conditional Use Permit 18 07 and Public Convenience or Necessity Letter 19-01, based on the Findings of Fact. 3. Conditional Use Permit 18-23 and Public Convenience or Necessity Letter 18-07 Subject: A request to allow the upgrade an existing Alcoholic Beverage Control Type-20 (Off-Sale Beer & Wine) license to a new Alcoholic Beverage Control Type-21 (Off-Sale General) license in conjunction with the existing Buena Market containing approximately 12,172 square feet. 1338 W. 5 th Street Paseo Las Placitas Specific Plan (SP-PP) Charanjeet Chohan Singh Chan Ho Um and Chul & Boo Ja Kim Living Trust APN: 0138-115-12 Resolution No. 2019-020 denying Conditional Use Permit 18-23 and Public Convenience or Necessity Letter 18-07 based on the Findings of Fact. 4. Conditional Use Permit 18-25 and Public Convenience or Necessity Letter 18-08 Subject: A request to allow a new Alcoholic Beverage Control Type-20 (Off- Sale Beer) or Alcoholic Beverage Control Type-21 (Off-Sale General) license in conjunction with the existing La Cadena Market containing approximately 15,200 square feet. 1111 W. 9 th Street Commercial General (CG-1) Akwinder Singh Tesa Aasra, Inc. c/o Akwinder Singh APN(S): 0139-243-13 Planning Commission of the City of San Bernardino Page 3 4/09/2019

Resolution No. 2019-021 denying Conditional Use Permit 18-25 and Public Convenience or Necessity Letter 18-08 based on the Findings of Fact. 5. Conditional Use Permit 18-28 Subject: A request to allow the removal of several structures and an expansion containing approximately 2,657 square feet and remodel of an existing religious facilities containing approximately 6,315 square feet, including upgraded restrooms, expanded meeting rooms and landscaping improvements, along with the construction of the required on-site and off-site improvements, on a project site comprised of two (2) parcels containing a total of approximately 0.64 acres. Environmental Determination: APN(S): 0136-281-26 and 28 255 W. Mill Street Commercial Heavy (CH) Categorically Exempt under the California to Section 15301 (Existing Facilities) of the State CEQA Guidelines Greater Victory Church of God in Christ Martha Schacht Resolution No. 2019-022 approving Conditional Use Permit 18-28, based on the Findings of Fact and subject to the recommended Conditions of Approval, and finding that the project is Categorically Exempt under the California Environmental Quality Act. 6. Development Permit Type-P 19-02 Subject: A request to allow the development, establishment, and operation of an industrial warehouse building containing approximately 406,710 square feet, along with the required on-site and off-site improvements, on a property comprised of two (2) parcels containing a total of approximately 20.04 acres. North side of 6 th Street, approximately 1,280 feet east of Sterling Avenue Industrial Light (IL) Environmental Determination: Addendum to a Mitigated Negative Declaration, pursuant to 15164 (Addendum to an EIR or Negative Declaration) of the California Environmental Quality Act 6 th Street SB, LLC 6 th Street SB, LLC APN(S): 1192-181-01 and 1192-201-01 Planning Commission of the City of San Bernardino Page 4 4/09/2019

Resolution No. 2019-024 adopting the addendum to the Mitigated Negative Declaration and approving Development Permit Type-P 19-02, based on the Findings of Fact and subject to the recommended Conditions of Approval, 7. Extension of Time 19-02 and Amendment to Conditions 19-02 Subject: A request to allow a one (1) year extension of time for Subdivision 03-21 for Tentative Tract Map 16533 involving the subdivision of a parcel containing approximately 37.2 acres into fifty (50) parcels (48 single family residential lots and 2 open space lettered lots); and, a request initiated by the City s Public Works Department Engineering Division to amend the conditions of approval by eliminating the Landscape Maintenance District and replacing it with a Community Facilities District for previously approved Subdivision 03-21 (Tentative Tract Map 16533). North side of Verdemont Drive, west of N. Magnolia Avenue Residential Low (RL) Environmental Determination: Categorically Exempt under the California to Section 15061(b)(3) (Review for Exemption) of the State CEQA Guidelines Beazer Homes Holdings, LLC Beazer Homes Holdings, LLC APN(S): 0348-121-14 Ward: 5 Resolution No. 2019-023 approving Extension of Time 19-02 and Amendment to Conditions 19-02, based on the Findings of Fact and subject to the recommended Conditions of Approval, and finding that the project is Categorically Exempt under the California Environmental Quality Act. PLANNING COMMISSION REPORTS / ANNOUNCEMENTS DIRECTOR S REPORT Commissioner Packets ADJOURNMENT The next regular meeting of the Planning Commission will be held on Tuesday, May 14, 2019 at 6:00pm in the Council Chamber located at 201 North E Street, San Bernardino, California 92401. Planning Commission of the City of San Bernardino Page 5 4/09/2019