HomeMy WebLinkAboutPC 2020-16PLANNING COMMISSION
RESOLUTION NO, 2020-16
A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF DIAMOND
BAR, CALIFORNIA, RECOMMENDING CITY COUNCIL APPROVAL OF A ZONE
CHANGE TO CHANGE THE EXISTING ZONING DISTRICT FROM NEIGHBORHOOD
COMMERCIAL (C-1) TO LOW DENSITY RESIDENTIAL (RL) FOR THE 0.26-ACRE
PROPERTY LOCATED AT 1111 N. DIAMOND BAR BOULEVARD, DIAMOND BAR,
CALIFORNIA (ASSESSOR'S PARCEL NO.8706-008-013).
A. RECITALS
The property owner, James Chin Chou (Trustee), and applicant, Creative Design
Associates, filed an application for the following entitlements: (1) Zone Change
to modify the existing zoning district from Commercial (C-1) to Low Density
Residential (RL); and (2) Development Review to construct a new 4,333 square -
foot, two-story, new single family residence located at 1111 N. Diamond Bar
Boulevard, City of Diamond Bar, Los Angeles County, California ("Project Site").
2. California Government Code Section 65860 requires the City's ordinance to be
consistent with the General Plan. The Zone Change results in the General Plan
land use designation and zoning district on the subject property to be in
conformance with each other.
The proposed Zone Change on the Subject Property is exempt from the
California Environmental Quality Act (CEQA), as prescribed under CEQA
Guidelines Sections 15303(a) (construction of a new single-family residence) and
15061(b)(3) in that "it can be seen with certainty that there is no possibility that
the activity in question may have a significant effect on the environment." The
modification will rectify an existing inconsistency between the General Plan and
Zoning Maps, and allow for development of an underutilized parcel. Therefore,
no further environmental review is required.
4. On March 6, 2020, public hearing notices were mailed to property owners within
a 1,000-foot radius of the project site and public notices were posted at the City's
four designated community posting sites. On March 13, 2020, notification of the
public hearing for this project was published in the San Gabriel Valley Tribune
newspaper. In addition to the posted and mailed notices, the project site was
posted with a display board.
5. On March 24, 2020, the Planning Commission hearing was cancelled due to the
State and County COVID-19 shelter -in -place orders. On April28, 2020, the
project was postponed to the June 23, 2020, hearing. The applicant provided
written consent to delay the hearing for up to 90 days, which is the maximum
extensions allowable under the Permit Streamlining Act (Gov. Code §65957).
6. On June 12, 2020, public hearing notices were mailed to property owners within
a 1,000-foot radius of the Project site. On June 12, 2020, notification of the public
hearing for this project was published in the San Gabriel Valley Tribune
newspaper. A notice display board was posted at the site, and a copy of the
notice was posted at the City's four designated community posting sites.
7. On June 23, 2020, the Planning Commission of the City of Diamond Bar
conducted a duly noticed public hearing, solicited testimony from all interested
individuals, and concluded said hearing on that date.
8.
On June 23, 2020, the, Planning Commission of the City of Diamond Bar voted
4-1 recommending that the City Council approve the Project.
9.
On July 21, 2020, the City Council of the City of Diamond Bar voted 3-2 to remand
the matter back to the Planning Commission for a physical public hearing in order
to enable the public to attend and provide testimony on the proposed project in
person.
10.
On August 7, 2020, public hearing notices were mailed to property owners within
a 1,000400t radius of the Project site. On August 14, 2020, notification of the
public hearing for this project was published in the San Gabriel
Valley
Tribune
newspaper. A notice display board was posted at the site, and a copy of the
notice was posted at the City's four designated community posting sites.
11.
On August 25, 2020, the Planning Commission of the City of Diamond Bar
conducted a duly noticed public hearing, solicited testimony from all interested
individuals, and concluded said hearing on that date.
12.
The documents and materials constituting the administrative record of the
proceedings upon which the City's decision is based are located at the City of
Diamond Bar, Community Development Department, Planning Division,
21810 Copley Drive, Diamond Bar, CA 91765.
B. RESOLUTION
NOW, THEREFORE, it is found, determined and resolved by the Planning Commission
of the City of Diamond Bar as follows:
1. The Planning Commission hereby specifically finds that all of the facts set forth
in the Recitals, Part A, of this Resolution are true and correct;
2. The Planning Commission has determined that the proposed Zone Change
represent a consistent logical, appropriate and rational zoning designation that
furthers the goals and objectives of the General Plan; and
3. The Planning Commission hereby recommends City Council approval of Zone
Change for the Project (Planning Case No. PL2015-253) based on the following
findings, as required by Section 22,70,050 of the Municipal Code and in
conformance with California Government Code Section 65853 and 65860:
2
Finding: The Approvals are internally consistent with the General Plan and other
adopted goals and policies of the City.
Facts in Support of Finding:
a. The Zoning Map does not currently reflect the General Plan designation
for the property. The Zone Change will place the City's Zoning Map in
conformance with the General Plan by designating the Property at Low
Density Residential (RL).
The Planning Commission shall:
(a) Certify to the adoption of this Resolution; and
(b) Forthwith transmit a certified copy of this Resolution to the City Council of the City
of Diamond Bar.
APPROVED AND ADOPTED THIS 25th DAY OF AUGUST, 2020, BY THE PLANNING
COMMISSION OF THE CITY OF DIAMOND BAR.
J
By: r ✓%
Ke6fieth Mok, Chairman
I, Greg Gubman, Planning Commission Secretary, do hereby certify that the foregoing
Resolution was duly introduced, passed, and adopted, at a regular meeting of the Planning
Commission held on the 25t" day of August, 2020, by the following vote:
AYES: Commissioners: Barlas, Garg, Wolfe, Chair/Mok
NOES: Commissioners: VC/Rawlings
ABSENT: Commissioners: None
ABSTAIN: Commissioners: None
ATTEST:
Greg Gubman, Secretary
ATTACHMENTS:
Exhibit A: Amended Zoning Map
3
Exhibit A
Adopted July 25, 1995, As Amended
Last amended: February 4, 2014 City Council Ordinance 01(2014)
an of
PDMONA
crtroF
INDUSTRY
CRY OF
CHNIO HILLS
Zaning
�:N:�xn:e,Ne:�nv,t�.,
->):Pwmicmnmvn,i
_�M. xeamm.e om,b me:Aene,t
-G]P a Eommer�MNesi
.um .0 �