MINUTES PITTSBURG PLANNING COMMISSION

Similar documents
MINUTES OF A REGULAR MEETING OF THE VILLAGE OF NEW LENOX PLAN COMMISSION. Held in the New Lenox Village Hall, 1 Veterans Parkway

CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING April 18, Dave Mail Paul Sellman Jona Burton Benjamin Tipton

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015

May 2, Chairman Ken Dull, Vice Chairman Jim Smith, Susan Snider, Vivian Zeke Partin, Janice Clark, David Culp, Jeff DeGroote

CHARTER TOWNSHIP OF NORTHVILLE Zoning Board of Appeals October 17, 2018

OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A SPECIAL MEETING HELD JUNE 12, 2014

PLANNING BOARD CITY OF BAYONNE MINUTES OF REGULAR MEETING AUGUST 8, 2017

DESIGN AND PROJECT REVIEW COMMITTEE (DAPR) MINUTES July 12, 2017

APPROVED MEETING MINUTES

June 6, Chairman Ken Dull, Vice Chairman Jim Smith, Vivian Zeke Partin, Janice Clark, Jeff DeGroote

Planning Board Meeting Monday, August 10, 2015 Council Chambers, City Hall at 7:00 PM. MINUTES Approved 8/24/2015

Historic District Commission January 22, 2015 City of Hagerstown, Maryland

Boise City Planning & Zoning Commission Minutes August 4, 2014 Page 1

Minutes of the Salem City Council Meeting held on October 19, 2005 in the Salem City Council Chambers.

COUNCIL MEETING CONT. FEBRUARY 1, 2007 PAGE 231

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, January 27, :30 P.M. Township Municipal Building

PLANNING AND ZONING BOARD MINUTES THURSDAY, MARCH 19, 2015, AT 1:30 PM COUNCIL CHAMBERS, CITY HALL, VERO BEACH, FLORIDA

**TOWN OF GRAND ISLAND** ZONING BOARD OF APPEALS. MINUTES November 2, 2017

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015

RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006

City of Cape May Planning Board Meeting Minutes Tuesday December 10, 2013

BRACCHITTA, ERICKSON, KUBISKY, WOLFSON, ZAPF, DUBOWSKY (ALT. #1) AND ZALEWSKI (ALT. #2) BOORADY, ENGINEER AND ALEXANDER (FILLING IN FOR LORBER)

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, FEBRUARY 24, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036

COUNCIL MEETING CONT. FEBRUARY 16, 2012 PAGE 118

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

TOWN OF KIMBALL, TENNESSEE

MINUTES PLANNING AND ZONING COMMISSION Meeting of July 21, 2008

STREETSBORO PLANNING AND ZONING COMMISSION. Regular Meeting June 13, PM

CITY OF WILDWOOD RECORD OF PROCEEDINGS MEETING OF THE BOARD OF ADJUSTMENT WILDWOOD CITY HALL MAIN STREET MAY 16, 2013

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018

TOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING

MINUTES OF A WORK SESSION AND REGULAR VINEYARD TOWN COUNCIL MEETING Town Hall, 240 East Gammon Road, Vineyard Utah January 11, 2017 at 6:00 PM

MARCH 11, 2014 MINUTES PLANNING COMMISSION COUNCIL CHAMBERS (MACKENZIE HALL)

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002

CALL TO ORDER. The regular meeting of the Mayor and Board of Aldermen was called to order by Mayor Windham at 6:00 p.m.

Clark Wilkinson. William Ince Stephanie Ivie George McEwan. Robyn Mecham. Tamilyn Fillmore

PLANNING COMMISSION MEETING AUGUST 11, :00 P.M. The meeting was called to order at 7:00 p.m. by Chairman Darby.

Sprague Planning & Zoning Commission Regular Meeting Minutes Wednesday, January 2, 2019

TREMONTON CITY CORPORATION CITY COUNCIL MEETING September 3, 2009 CITY COUNCIL WORKSHOP

BOONE COUNTY BOARD OF ADJUSTMENT BOONE COUNTY ADMINISTRATION BUILDING BOONE COUNTY FISCAL COURTROOM BUSINESS MEETING MARCH 9, :00 P.M.

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011

TOWN OF DOVER ZONING BOARD OF APPEALS REGULAR MEETING HELD ON WEDNESDAY, September 17, 2008, AT 7:00 PM AT THE DOVER TOWN HALL:

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS April 5, :00 a.m.

City of Lilburn 76 Main Street Lilburn, GA City Council Meeting Agenda

Page 1 of 6 Champlin City Council

MINUTES OF THE VINEYARD TOWN WORK SESSION AND COUNCIL MEETING Vineyard Town hall, 240 East Gammon Road, Vineyard, Utah February 25, 2015, 6:00 PM

Francis City Council Meeting Thursday, July 13, :00 p.m. Francis City Community Center 2319 So. Spring Hollow Rd. Francis, Utah 84036

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting October 4, 2018 PAGE 1 of 7

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)

CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING. October 15, 2012

CITY OF COUNTRYSIDE East Avenue Countryside, IL Meeting Minutes

Stanford City Council Regular Council Meeting Thursday October 5, 2017

CITY OF THE DALLES PLANNING COMMISSION MINUTES

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, Mayor Wright asked for any changes to the Agenda.

LOUISA COUNTY BROADBAND AUTHORITY BOARD OF DIRECTORS LOUISA COUNTY OFFICE BUILDING 1 WOOLFOLK AVENUE LOUISA, VIRGINIA March 1, :00 P.M.

CITY OF JEANNETTE COUNCIL MEETING Council Chambers Wednesday, October 11, :00 p.m. MINUTES

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

REGULAR PUBLIC MEETING JUNE 16, Paul Weiss, Vice President Jerry Batcha, Commissioner Michael Hudak, Commissioner Arthur Murphy, Commissioner

TOWN OF PLAINFIELD BOARD OF ZONING APPEALS. March 15, 2004

MUNSTER PLAN COMMISSION MINUTES OF REGULAR BUSINESS MEETING Meeting Date: June 13, 2017 Date of Approval:

Carl Brown, Councilperson (On speaker phone)

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING MAY 15, 2018

REGULAR MEETING OF THE EXTRA-TERRITORIAL ZONING COMMISSION FOR THE CITY OF LAS CRUCES DONA ANA COUNTY GOVERNMENT OFFICES MAY 1, :00 p.m.

Mr. Oatney called the meeting to order and explained the procedures of the meeting.

TOWN OF WOODBURY Zoning Board of Appeals 281 Main Street South Woodbury, Connecticut TELEPHONE: (203) FAX: (203)

CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012

Motion by Mr. Jordan, second by Mr. Hahn, motion carried to appoint Ms Leonard as Chairperson for 2009.

CITY OF CORNING SPECIAL CITY COUNCIL CLOSED SESSION MINUTES TUESDAY, SEPTEMBER 13, 2016 CITY COUNCIL CHAMBERS 794 THIRD STREET

I. CALL MEETING TO ORDER AND ROLL CALL

TWIN EAGLES NEIGHBORHOOD ASSOCIATION, INC. ARCHITECTURAL CONTROL COMMITTEE RULES AND GUIDELINES

Meeting Date M A N AB Comments JV

MINUTES KEIZER CITY COUNCIL Tuesday, September 5, 2017 Keizer Civic Center, Council Chambers Keizer, Oregon

Members Present: Chairman Dave Walker, Vice Chairman Doug Longfellow, Commissioner Vicki Call, Commissioner Don Higley, Commissioner Travis Coburn

ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES November 10, Pastor Jeffery Witt, RHUMC 4 citizens

XXX XXX XXX XXX XXX XXX

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004

MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS BUTLER MEMORIAL HALL MAY 21, 2018

OAK RIDGE TOWN COUNCIL MEETING MARCH 1, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Bill Bruce, Planning Director/Town Manager

City of Conway Community Appearance Board Meeting Wednesday, October 10, 2012 Council Chambers 4:00 p.m.

TOWNSHIP OF DERRY ZONING HEARING BOARD MEETING MINUTES February 20, 2013

PLANNING, ZONING & BUILDING COMMISSION. CITY HALL August 11 14

Village of Crete Zoning Board of Appeals/ Plan Commission Meeting Minutes. June 11, 2015

Chairman Dorothy DeBoyer called the meeting to order at 7:30 p.m.

The meeting of the Rosemead City Council, the Housing Development Corporation, and the Successor

Motion was made by Mr. Robinson to approve the minutes as presented and carried as follows:

Adas Torah - an Orthodox Jewish synagogue - seeks to relocate from the Beverlywood to Pico Robertson area. Adaptive reuse of the vacant Victory

JANICE MENKING - Chair CHARLIE KIEHNE CHRIS KAISER STEVE THOMAS RON WOELLHOF JASON HELFRICH MATT LINES BJORN KIRCHDORFER

PLANNING AND ZONING COMMISSION AGENDA BACKGROUND

MINUTES OF REGULAR MEETING. February 24, 2016 SHENANDOAH CITY COUNCIL. The meeting was called to order by Mayor Watts at 7: 00 p. m.

ELK RIDGE PLANNING COMMISSION MEETING January 4, 2007

REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, SEPTEMBER 16, 2013, 6:30 PM.

ORDINANCE NO , and of Chapter 51 of the Dallas City

AGENDA TANEY COUNTY PLANNING COMMISSION REGULAR MEETING MONDAY, JUNE 15, 2015, 6:00 P.M. COUNTY COMMISSION HEARING ROOM TANEY COUNTY COURTHOUSE

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION

City of Davenport Commission Minutes of November 14, 2016

TOWN OF MANLIUS ZONING BOARD OF APPEALS June 16, 2016

CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING. September 15, 2014

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Abbreviated Minutes: Complete Set Of Minutes Are On File In The Clerk s Office

Transcription:

MINUTES OF THE REGULAR MEETING OF THE PITTSBURG PLANNING COMMISSION December 11, 2001 A regular meeting of the Pittsburg Planning Commission was called to order by Chairperson Holmes at 7:30 P.M. on Tuesday, December 11, 2001, in the City Council Chambers of City Hall at 65 Civic Avenue, Pittsburg, CA. ROLL CALL: Present: Staff: Commissioners Garcia, Glynn, Harris, Kelley, Leonard, Chairperson Holmes Associate Planner Chris Bekiaris; Planning Technician Dana Hoggatt; Assistant Civil Engineer Alfredo Hurtado; and Acting City Engineer Wally Girard POSTING OF AGENDA: Chairperson Holmes advised that the agenda had been posted at City Hall on Friday, December 7, 2001. PLEDGE OF ALLEGIANCE: Commissioner Leonard led the Pledge of Allegiance. MINUTES: November 27, 2001 MOTION: Motion by Commissioner Glynn to approve the minutes of the November 27, 2001 meeting, as submitted. The motion was seconded by Commissioner Leonard and carried by the following vote: Ayes: Noes: Abstain: Commissioners Garcia, Glynn, Harris, Leonard, Holmes Commissioner Kelley

DELETIONS/WITHDRAWALS: Associate Planner Chris Bekiaris reported that there were no deletions or withdrawals. Mr. Bekiaris otherwise advised that Acting Director Building & Planning Randy Jerome was recuperating from microsurgery on his knee and was expected to return to the office soon. In addition, staff had received word from that the body of a family member had been found in the World Trade Center ruins and that Commissioner Valentine would be in New York and not be available for the remainder of the year. COMMENTS FROM AUDIENCE: There were no comments from the audience. PRESENTATIONS: There were no presentations. COMMISSION CONSIDERATION: Item 1: Shell Gas Station. DR-01-50. Application by Darin Tietgen, ARC Inc., requesting design review approval of plans to modify the approved canopy and building colors and signage of an existing Shell gas station located at 3737 Railroad Avenue in a CC (Community Commercial) zone; APN 088-065-026. Mr. Bekiaris reported that during the November 27 meeting, three Shell gas stations had been presented to the Commission for design review approval. Two of the stations had been approved and staff had been instructed to return with a resolution of approval for the Railroad Avenue gas station. Planning Technician Dana Hoggatt presented the request for design review approval of plans to modify the approved canopy, building colors and signage for an existing Shell gas station located at 3737 Railroad Avenue. She reported that staff had prepared a resolution of approval for the Railroad Avenue station, as directed by the Planning Commission, with the colors as submitted by the applicant and with a condition that the existing gables be retained. The canopy color would be changed from a gray to a yellow color with a red light bar and red lettering. The buildings would also be changed from a gray to a white color with a gray band along the bottom. Ms. Hoggatt recommended approval of Resolution No. 9267, approving DR-01-50 with the conditions as shown.

PROPONENT: DARIN TIETGEN, ARC Inc., 940 Tyler Street, Suite 23, Benicia, advised that the Railroad Avenue site would be similar to the Loveridge Avenue gas station, and that the Foodmart would have a peaked gable above the storefront, which would remain intact based on the Commission's request. He affirmed, when asked, that he was in agreement with the staff recommended conditions of approval. MOTION: Motion by Commissioner Garcia to adopt Resolution No. 9267, approving DR-01-50, design review approval of remodeling plans for exterior color and signage changes to an existing service station located at 3737 Railroad Avenue, "Shell RVI," with the conditions as shown. The motion was seconded by Commissioner Harris and carried by the following vote: Ayes: Noes: Abstain: Commissioners Garcia, Glynn, Harris, Kelley, Leonard, Holmes Chairperson Holmes advised that a decision by the Planning Commission was not final until the appeal period expired ten days from the meeting. The applicant, City Council, City Manager, or any affected person may appeal either the denial, approval or any condition of approval of an item within ten calendar days of the decision. Item 2: Fortress Christian Center Modular Building. DR-01-52. Application by David King for Fortress Christian Center requesting design review approval of architectural plans to place a 1,440 square foot modular building to be used temporarily for Sunday School and youth activities on a 2.3-acre church and private high school campus located at 1411 East Leland Road, CC (Community Commercial) zone; APN 088-570-014. Mr. Bekiaris reported that the Fortress Christian Church had previously been approved to locate in the former Los Medanos Lanes building. Planning Technician Dana Hoggatt presented the request from Fortress Christian Church requesting design review approval of architectural plans to place a 1,440 square foot modular building to be used temporarily for Sunday School and youth activities on a 2.3- acre church and private high school campus located at 1411 East Leland Road. Ms. Hoggatt reported that on May 22, 2001, the Planning Commission had approved a use permit allowing the conversion of the former bowling alley to a private high school and a church. Currently, the church was still involved in bringing the building up to code and converting the interior of the building to accommodate the classrooms and the church sanctuary. The applicant proposed to place a temporary modular structure on site, for

approximately the next six months, to accommodate Sunday school classes, occasional evening activities for youth, and some administrative office work as needed. The high school classes would be held in a part of the permanent building once completed and approved for occupancy. The modular structure would have a green trim and beige exterior similar to the permanent building on the site. The modular building would be 24 feet wide and 64 feet in length and would be 15 feet tall from grade, offering a floor area ratio (FAR) of 1,400 square feet. The modular structure would be placed in the parking lot on the north side of the permanent building at the rear of the lot and would be handicap accessible, with a ramp leading down to the rear entrance to the building. Plans submitted to the Planning Commission had identified restrooms, although since the structure would be temporary it would not have water or sewer hookups and the restrooms would not be used. Restrooms would be available inside the permanent building once approved for occupancy. The use would be consistent with the General Plan and the Zoning Ordinance. In terms of development standards, the modular unit would meet all development standards contained in the Municipal Code. The temporary structure would not increase the maximum lot coverage for the total site, would not encroach any setbacks or exceed the maximum 35 foot building height limits, and no real visual impacts would occur since the temporary structure would be located towards the rear of the lot, behind the permanent building, and not be visible from Leland Road. The structure would be visible from Simpson Court from the bulb of Simpson Court, but would be substantially set back and be placed adjacent to the building. Ms. Hoggatt stated that no problems were expected with the on site circulation or parking. The structure would replace approximately 18 to 20 spaces, but would be temporary. The 134 parking spaces that would remain accessible on site would be sufficient to serve the church use based on the square footage of the sanctuary itself. Based on the square footage of the sanctuary, one parking space per each 50 square feet would be required, for a total of 100 parking spaces in this instance. The modular structure would be placed in a part of the parking lot originally approved as a recreational area for students and would be blocked off during regular school hours. Ms. Hoggatt added that the modular structure would be an addition to a conditionally permitted use. With a floor area less than 2,500 square feet, the unit would be exempt from the requirements of the California Environmental Quality Act (CEQA), per Class Three, New Construction or Conversion of Small Structures. Ms. Hoggatt recommended that the Planning Commission adopt Resolution No. 9266, approving DR-01-52, with the conditions as shown. Commissioner Garcia recognized that the modular structure would be temporary, although he requested assurance that the Building Department would not sign off on the occupancy of the permanent building until the temporary structure was removed.

Commissioner Glynn referenced Condition No. 6 and suggested that six months would be an extraordinarily long time for the applicant to remove the temporary structure following the approval of occupancy for the temporary structure. He suggested that the temporary structure be removed within ninety days of the approval of the permanent building. Ms. Hoggatt explained that the intent of Condition No. 6 was that once the temporary structure had been placed, the Building Official would have to approve occupancy before the temporary structure could be used. The applicant would have six months to use the temporary structure, in that six months from the date the Building Official approved occupancy for the temporary structure, it must be removed from the site. She suggested that the condition be revised for better clarification. Mr. Bekiaris clarified that a Certificate of Occupancy for the temporary structure would only be good for a six-month period and that the structure shall be removed after six months. Commissioner Glynn inquired of the completion date of the temporary structure, to which Ms. Hoggatt suggested that the applicant clarify that information. PROPONENT: DAVID KING, Fortress Christian Center, 1411 East Leland Road, Pittsburg, explained that the church was in the process of building its improvements in two phases. Phase One was almost complete and would allow the church to occupy only that portion of the permanent building that was complete, which should be allowed in the next one to two weeks. Phase Two involved the church sanctuary for a 750-seat auditorium, classrooms, nurseries and the like. Mr. King advised that in the process of completing Phase Two, the church would have to occupy Phase One since there was insufficient room to conduct all activities for the church to function and remain viable and to keep funds coming in for the congregation. The modular structure would allow for the Sunday school and youth activities. It had been projected based on the current rate of income to the church that within six months from this date, the church would have Phase Two completed and the temporary modular unit would be removed. Mr. King advised that the church was moving on schedule and was actually ahead of schedule on some items. He emphasized that the temporary modular unit had been intended to be on-site for six months only, as described, while the church occupied the first phase of the building with all other activities. Commissioner Glynn inquired of the delivery date of the temporary modular structure on site, and Mr. King explained that the contractor delivery date had been Tuesday, December 18 and that the six months period would commence from the date the unit was

approved by the Building Division, and would have to be removed after the expiration of the six month period. Mr. King also affirmed, when asked, that he had read the staff recommended conditions of approval and would comply with those conditions. MOTION: Motion by Commissioner Harris to adopt Resolution No. 9266, approving DR-01-52, design review approval of architectural plans for placement of modular building on site of an existing church and high school campus, "Fortress Christian Center" with the conditions as shown. The motion was seconded by Commissioner Kelley and carried by the following vote: Ayes: Noes: Abstain: Commissioners Garcia, Glynn, Harris, Kelley, Leonard, Holmes Chairperson Holmes advised that a decision by the Planning Commission was not final until the appeal period expired ten days from the meeting. The applicant, City Council, City Manager, or any affected person may appeal either the denial, approval or any condition of approval of an item within ten calendar days of the decision. STAFF COMMUNICATIONS: Mr. Bekiaris advised that the Commission had been provided with a staff memorandum dated November 30, 2001 offering a number of responses to inquiries made during the previous meeting with respect to ongoing Capital Improvement Projects throughout the City. In addition, Mr. Bekiaris advised that staff was working to schedule a meeting of the Development Projects Subcommittee (Planning Commission/City Council) to review a Preliminary Tentative Map for a 125-unit single family residential subdivision, titled Builder's Circle. Subcommittee members would be notified of the meeting date and time when scheduled. On behalf of the Planning and Building Department and Engineering Department, Mr. Bekiaris took this opportunity to wish the entire Planning Commission a Merry Christmas and a Happy New Year. GENERAL PLAN UPDATE REPORT: There was no General Plan Update Report.

ZONING ADMINISTRATOR REPORT: There was no Zoning Administrator Report. COMMITTEE REPORTS: There were no committee reports. COMMENTS FROM COMMISSIONERS: Commissioner Harris reported that Pittsburg Ford had installed a modular unit off of Railroad Avenue, which had been made into a service entrance for its customers. He questioned whether or not a building permit or approval from the Planning Commission was required for that unit. He requested that staff contact Pittsburg Ford and request an application for a design review permit for the approval of the modular structure. Mr. Bekiaris that Pittsburg Ford will be contacted as requested. Commissioners expressed best wishes to all for a Merry Christmas and a Happy New Year. Commissioner Kelley requested that a sympathy card be forwarded to Commissioner Valentine on behalf of the Planning Commission. In addition, she noted that an individual had been selling flags along the fence adjacent to the freeway along California Avenue and Harbor Street. She stated that the practice was quite unsightly and she requested a staff investigation of the situation. ADJOURNMENT: There being no further business, the meeting adjourned at 7:56 P.M., to a regular meeting of the Planning Commission on January 8, 2002 at 7:30 P.M. in the City Council Chambers at 65 Civic Avenue, Pittsburg, CA. RANDY JEROME, Secretary Pittsburg Planning Commission