Loading...
HomeMy WebLinkAbout2017_06_13 - Planning Commission Planning Commission Minutes of June 13, 2017 Page 1 MINUTES: of the Planning Commission Meeting of the City of Redlands held Tuesday, June 13, 2017, at 4:00 p.m. are as follows: PRESENT: Carol Dyer, Chairwoman Ken Jeske, Vice Chairman Jan Hudson, Commissioner Julie Rock, Commissioner ADVISORY STAFF Brian Foote, Planning Manager PRESENT: Loralee Farris, Principal Planner Alex Perez, Junior Planner 1. CALL TO ORDER AND PUBLIC COMMENT PERIOD – 3 MINUTES (At this time, the Planning Commission will provide an opportunity for the public to address them on the subject, which is scheduled on this special meeting agenda. Please limit your comments to three (3) minutes.) Chairwoman Dyer called the Planning Commission to order and opened the Public Comment period. There were no Public Comments forthcoming and the Public Comment Period was closed. All members were present with the exception of Commissioner Frasher and Commissioner Guzkowski who were absent. 2. CONSENT CALENDAR A. ORANGE TREE MEDICAL CENTER, APPLICANT (PROJECT PLANNER: ALEX PEREZ) 1. Consideration of a Notice of Exemption pursuant to Section 15311(a) of the California Environmental Quality Act Guidelines. 2. Consideration of Commission Sign Review No. 435 to construct a fifty (50) square foot freestanding monument sign that is five (5) feet in height for the Orange Tree Medical Center located at 1895 Orange Tree Lane in the Urban Services Commercial zone within Specific Plan No. 25. MOTION It was moved by Vice Chairman Jeske, seconded by Commissioner Hudson and carried on a vote of 4-0 (Commissioner Frasher and Commissioner Guzkowski absent) that the Planning Commission approve the Consent Calendar. 3. OLD BUSINESS - None 4. NEW BUSINESS A. SMARTLINK ON BEHALF OF AT & T, APPLICANT (PROJECT PLANNER: EMILY ELLIOTT, AICP) 1. Consideration of a Notice of Exemption pursuant to Section 15301 (Existing Facilities) of the California Environmental Quality Act Guidelines. 2. PUBLIC HEARING to consider Conditional Use Permit No. 1064 to construct a wireless telecommunications facility and replace a seventy three (73’) foot light pole, attach six (6) antennas and twelve (12) remote Planning Commission Minutes of June 13, 2017 Page 2 radio units (RRU’s), and construct a one hundred twenty (120) square foot addition to an existing storage building for use as an equipment enclosure. The project site is located within Redlands Community Park, located at 1500 Church Street (APN: 0167-161-06), in the Open Space District. Chairwoman Dyer opened up the Public Hearing. Mr. Jeff McConnell, representative, stated they were agreeable to add additional landscaping to the site and match the paint to the existing building. Chairwoman Dyer closed the Public Hearing. MOTION It was moved by Vice Chairman Jeske, seconded by Commissioner Hudson and carried on a vote of 4-0 (Commissioner Frasher and Commissioner Guzkowski absent) that the Planning Commission determined that Conditional Use Permit No. 1064 was categorically exempt from the California Environmental Quality Act, pursuant to Class 2 of Section 15302 of the CEQA Guidelines. MOTION It was moved by Vice Chairman Jeske, seconded by Commissioner Hudson and carried on a vote of 4-0 (Commissioner Frasher and Commissioner Guzkowski absent) that the Planning Commission approved Conditional Use Permit No. 1064 based on the findings contained in the staff report and subject to the conditions of approval, this includes the added Condition of Approval No. 19 as follows: 19. The applicant shall paint the existing storage building and the addition to the storage building upon completion with a graffiti resistant paint. The applicant shall also plant a climbing vine along the perimeter of the building. The paint and planting shall be indicated on plans submitted to the Development Services Department and Quality of Life Department for review prior to the issuance of a building permit. 5. ADDENDA - None 6. MINUTES A. Approval of the April 25, 2017 Planning Commission Minutes B. Approval of the May 9, 2017 Planning Commission Minutes It was moved by Commissioner Rock, seconded by Vice Chairman Jeske and carried on a vote of 4-0 (Commissioner Frasher and Commissioner Guzkowski absent) to approve the April 25, 2017 and May 9, 2017 Planning Commission Minutes. 7. LAND USE AND CITY COUNCIL ACTIONS Chairwoman Dyer inquired if there were any City Council Actions to report. Planning Manager Brian Foote confirmed the City Council approved the time extension for TT 16878 appeal, with added conditions that the revised Water Quality Management Plan (WQMP) was in compliance with current regulations. Planning Commission Minutes of June 13, 2017 Page 3 8. ADJOURN TO JUNE 27, 2017 Chairwoman Dyer adjourned the meeting at 4:20 p.m. to the June 27, 2017 Planning Commission meeting. _______________________ _________________________________ Linda McCasland James Troyer Administrative Analyst Assistant Development Services Director