HomeMy WebLinkAbout05-20-2024 PC MinutesAPPROVED BY THE PLANNING COMMISSION ON JUNE 3 2424
MINUTES
City of Orange
Planning Commission
May 20,2024
The Planning Commission of the City of Orange, California convened on lvlay 20, 2024, at
5:30 p.m. in a Regular ti/eeting in the Council Chamber, 300 E. Chapman Avenue, Orange,
California.
1, OPENING/CALL TO ORDER
Chair Vazquez called the meeting to order at 5:31 p.m.
1,'I PLEDGE OF ALLEGIANCE
Commissioner lvlaldonado led the flag salute.
1,2 ROLL CALL
Present: Simpson, Veiar, Maldonado, McCormack, and Vazquez
Absent: Martinez, and Tucker
2, PUBLIC COMMENTS
None.
3. CONSENTCALENDAR
3.1. Approval of meeting minutes of the City of Orange Planning Commission Regular
Meeting held on May 6, 2024.
ACTION: Approved minutes as presented.
Approval of the Consent Calendar
A motion was made by Commissioner lvlaldonado, seconded by Commissioner Vejar,
to approve the Consent Calendar. The motion carried by the following vote:
Ayes: Simpson, Veiar, Ivlaldonado, IvlcCormack, and VazquezNoes: None
Absent: Martinez, and Tucker
4, PUBLIC HEARINGS
4.'1. Public Hearing to consider First Amendment to an existing Development
Agreement with Chapman Orange Holdings, LLC for a hotel project and finding
of CEQA exemption.
Chair Vazquez opened the public hearing at 5:36 p.m.; there being no speakers, Chair
Vazquez closed the public hearing at 5:36 p.m.
Page 1 of 3
Planning Commission Minutes May 20,2024
5
A motion was made by Commissioner Simpson, seconded by Commissioner
McCormack, to:
1 . Adopt Planning Commission Resolution No. 18-24. A Resolution of the Planning
Commission recommending that the City Council of the City of Orange approve a First
Amendment to a Development Agreement with Chapman Orange Holdings, LLC for a
hotel project located at 3000 West Chapman Avenue.
2. Find that the project is categorically exempt from the provisions of the California
Environmental Quality Act (CEQA) per State CEQA Guidelines, Section 15332 (Class
32 - ln-Fill Development).
The motion carried by the following vote:
Aves: Simpson, Veiar, Maldonado, McCormack, and Vazquez
Noes: None
Absent: Martinez, and Tucker
NEW BUSINESS
5.1.
5.2.
Page 2 of 3
General Plan conformance finding for Fiscal Year 2024-2025 through 2028-2029
Five-Year Capital lmprovement Program and finding of CEQA exemption.
A motion was made by Chair Vazquez, seconded by Commissioner Maldonado to:
1. Find that the projects identified within the proposed five-year Capital lmprovement
Program are consistent with the City's General Plan.
2. Find that the action is categorically exempt from the provisions of the California
Environmental Quality Act (CEQA) per State CEQA Guidelines Section 15378.
The motion carried by the following vote:
Aves: Simpson, Vetar, Maldonado, McCormack, and YazquezNoes: None
Absent: fulartinez, and Tucker
Appeal of a letter deeming the "Village District at Orange" project Application
("Application"), located at 2200 N. Tustin Street, as incomplete; Appeal No.
0565-24 (Tentative Tract No. 0053-23, Major Site Plan Review No. 1140-23, and
Design Review No. 5123-23).
Public Speaker:
Travis Van Ligten, Attorney for Applicant, spoke on behalf of the project.
A motion was made by Chair Vazquez, seconded by Commissioner Vejar, to adopt
Planning Commission Resolution No. PC 17-24. Resolution No. PC 17-24. A
Resolution of the Planning Commission denying Appeal No. 0565-24 and upholding
the Community Development Djrector's letter deeming the "Village District at Orange"
Application as incomplete.
The motion carried by the following vote:
Aves: Simpson, Veiar, Maldonado, ltlcCormack, and VazquezNoes: None
Absent: It4artinez, and Tucker
Planning Commission Minutes May 20,2024
ADJOURNMENT
There being no further business, the meeting was adjourned at 6:41p.m.
The next Regular Planning Commission meeting will be held on June 3, 2024 at 5:30
p.m., in the Council Chamber, 300 E. Chapman Avenue, Orange California 92866.
Anna Pehoushek, FAICP
Assistant Community Development Director
Page 3 of 3
6.