Loading...
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.