Loading...
HomeMy WebLinkAbout7932 RESOLUTION NO 7932 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDLANDS UPHOLDING AN APPEAL AND REVERSING THE DECISION OF THE PLANNING COMMISSION TO REVOKE CONDITIONAL USE PERMIT NO 963, FOR THE PROPERTY LOCATED AT 1101 CALIFORNIA STREET WHEREAS, on October 22, 2009, Aladdin Entertainment Group LLC, with the required consent of The California Gateway, LP, filed an application with the City for a conditional use permit to allow the operation of a water and amusement park (the "Park") on approxnnately 17 acres, located at the southwest corner of California Street and Lugoma Avenue in the city of Redlands (the "Property") and which is also identified by its street address of 1101 California Street in Redlands (APNs 0292-033-11-0000 AND 0292-033-13-0000), and WHEREAS, on April 13, 2010,the Planning Commission granted a conditional use permit ("CUP") for the Park, and WHEREAS, PS80 Partners LLC dba Hybrid One ("PS80 Partners") entered into a long- term ground lease with California Gateway LLC ("Gateway") during or about May 2017, to operate Splash Kingdom Water Park("Splash Kingdom"), and WHEREAS, pursuant to Section 18 192 100(A) of the Redlands Municipal Code, the Planning Commission, after notice and public hearing, inay revoke any Conditional Use Permit for noncompliance with any of its conditions, and WHEREAS, on June 12, 2018, the Planning Conn-mission conducted a review of compliance with the conditions of approval related to Conditional Use Permit No 963 and provided the operators with an opportunity to provide an introduction and context to the Commission regarding how their site work relates to their future revitalization plans, and WHEREAS, on June 12, 2018, the operator obtained a demolition permit to continue the removal of ancillary amenities located to the south of the primary building, mcludnng miini-golf course and go-kart tracks, and WHEREAS, on June 22, 2018, California Gateway LLC, PS80 Partners, and Splash Kingdom were mailed written notification of a public hearing to be held on July 24, 2018 to determine whether the Planning Commission should revoke the CUP, and WHEREAS, on July 24, 2018, the Planning Commission held a noticed revocation public hearing for Conditional Use Permit No 963, as amended, and considered verbal and written testimony of City staff, the leaseholder/operators, and any testimony from members of the public, and continued the revocation to August 14, 2018 to allow the operators to provide a status update, and WHEREAS, on August 14, 2018, the Planning Commission held a noticed revocation 1 1\Res0lutlons\Res 7900 7999\7932 Upholding Appeal Revocation of CUP 963 docx public hearing for Conditional Use Permit No 963, as amended, and considered verbal and written testimony of City staff, the leaseholder/operators, and any testimony from members of the public, and WHEREAS, on October 12, 2018, California Gateway LLC, PS80 Partners, and Splash Kingdom were mailed written notification of a public hearing to be held on November 13, 2018 to determine whether the Planning Commission should revoke the CUP, and WHEREAS, on October 29, 2018, written notice of the Planning Commission's public hearing to consider revocation of Conditional Use Permit No 963, was mailed via U S Mail to property owners within a 300-foot radius of the project site, and WHEREAS, on October 31, 2018, notice of the Planning Commission's consideration of the revocation of Conditional Use Permit No 963 was published in the Redlands Daily Facts, and WHEREAS, on November 13, 2018, the Planning Cormmission held a noticed revocation public hearing for Conditional Use Permit No 963,as amended, and considered verbal and written testumony of City staff, the leaseholder/operators, and any testimony from members of the public, and WHEREAS, on November 13, 2018, the Planning Commission voted 5-0 to revoke Conditional Use Permit No 963 as a result of the Park being out of compliance with Conditions of Approval No 18, 23, 36 of Conditional Use Permit No 963 and Condition of Approval No 7 with Conditional Use Permit No 963 (Revision 2),regarding unpermitted changes to landscaping, the parking lot layout, and fagade unprovements, and WHEREAS, on November 15, 2018, an Appeal was filed by Daniel Martinez in accordance with Section 2 36 080 of the Redlands Municipal Code (the "Appeal"), and WHEREAS on January 25,2019,notice of the City Council's public hearing for the Appeal of the revocation of Conditional Use Permit No 963, as amended, was published in the Redlands Daily Facts by the City Clerk, and WHEREAS, the revocation is exempt from environinental review in accordance with the California Environamental Quality Act per Section 15321 of the CEQA Guidelines pertaining to enforcement actions by regulatory agencies, and WHEREAS, on February 5, 2019, the City Council held a noticed public hearing on the revocation of Conditional Use Peanut No 963 and related Appeal, considered the staff report and oral reports, reviewed the minutes of the Planning Cominission meeting, and considered the testimony and written evidence submitted by and on behalf of the applicant and the appellant, and considered the testunony by members of the public, NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Redlands as follows 2 1\Resolutions\Res 7900 7999\7932 Upholding Appeal Revocation of CUP 963 docx Section 1 California Environmental Quality Act The Appeal of the revocation of Conditional Use Permit No 963 is exempt from environmental review in accordance with the California Enviromnental Quality Act ("CEQA"), pursuant to Section 15321 of the CEQA Guidelines pertaining to enforcement actions by regulatory agencies Section 2. Determinations and Findings for Upholdingthe he Appeal and Overturning the Revocation of Conditional Use Permit No 963 Based upon the entire record before the City Council and all written and verbal evidence presented, the City Council hereby approves the Appeal and overturns the decision by the Planning Commission that revoked Conditional Use Permit No 963, based upon the following determinations and findings with respect to the Conditional Use Permit A The appellant has provided satisfactory evidence demonstrating their continued efforts towards resolving compliance concerns with the conditions of approval, resolving five of nine outstanding conditions of approval and providing documentation of progress on four remaining conditions of approval related to changes to landscaping, parking lot layout, and fagade improvements B The appellant has hired professional consultants to draft landscaping and parking lot plans to address inconsistencies with the East Valley Corridor Specific Plan and previously approved Conditional Use Permit C The appellant has made corrective measures to address all outstanding Code Enforcement violations, and addressed corrective items provided by the City's Fire Department and Building and Safety Division D The water and amusement park continues to operate in compliance with the use and operational characteristics approved under Conditional Use Permit No 963 E It is in the best interest of the City for the property to be renovated and actively utilized as its intended and conditionally permitted use Section 3 Effective Date This Resolution shall be effective upon adoption ADOPTED, SIGNED AND APPROVED this 5 b day of February, 2019 W � Paul W Foster, Mayor ATTEST Jeehe Donaldson, City Clerk 3 1\Resolutions\Res 7900 7999\7932 Upholding Appeal Revocation of CUP 963.docx I, Jeanne Donaldson, City Clerk of the City of Redlands, hereby certify that the foregoing resolution was duly adopted by the City Council at a regular meeting thereof held on the 5th day of February, 2019 AYES Councilmembers Bar>ich, Tejeda, Momberger, Davis, Mayor Foster NOES None ABSENT None ABSTAIN None Jq6afke Donaldson, City Clerk 4 1\Resolutions\Res 7900 7999\7932 Upholding Appeal Revocation of CUP 963 docx