Loading...
HomeMy WebLinkAboutMinutes 11/28/1978 M I NUT E S of the regular meeting of the South San Francisco Planning Commission TIME: 7:30 p.m. DATE: November 28, 1978 PLACE: WEST ORANGE LIBRARY AUDITORIUM MEMBERS PRESENT: Chairman Campredon, Vice-Chairman Mullin, Commissioners Bertucelli, Mathewson, Grimes and Mantegani MEMBERS ABSENT: Commissioner Slade ALSO PRESENT: City Planner William Costanzo Senior Planner Daniel Christians Assistant Planner Mark Wheeler Chief Building Inspector Roy Ghilardi Fire Marshal Fred Lagomarsino MINUTES OF PREVIOUS MEETING Minutes of the Planning Commission Meeting of November 14, 1978 Vice-Chairman Mullin moved that the minutes of the regular meeting of the South San Francisco Planning Commission of November 14, 1978, be approved. Commissioner Mathewson seconded the motion and the minutes were approved by the following roll call vote: AYES: Chairman Campredon, Vice-Chairman Mullin, Commissioners Bertucelli, Mathewson, Grimes and Mantegani NOES: None ABSTAIN: None ABSENT: Commissioner Slade ANNOUNCEMENT CONCERNING TAPE RECORDING OF MEETING Announcement was made that this meeting of the South San Francisco Planning Commission would be recorded on tape, and that anyone who wished to come before the Commission to be heard is requested to come to the front microphone so that his or her comments become part of the official record. -4042- November 28, 1978 Items No.4, 5 and 6 were set for the regular Planning Commission Meeting of January 9, 1979. Item No.4 - RZ-78-53 and Negative Declaration No. 193 An application of Rino, Bianca & Maria Gemignani to rezone the property located on the west side of Chestnut Avenue at Sunset Drive from R-l Single Family Residential to RPD Resi- dential Planned Development Zone District. Item No.5 - RZ-78-54 and Negative Declaration No. 193 An application by Elsie Lagamarsino et al to rezone property located on the west side of Chestnut Avenue approximately 1800 feet north of Grand Avenue from R-l Single Family Residential to RPD Residential Planned Development Zone District. Item No.6 - RZ-78-55 and Negative Decl~ration No. 193 An application by Jeanette Rose Ghiozzi to rezone the property located on the west side of Chestnut Avenue approximately 750 feet south of Hillside Boulevard from R-l Single Family Resi- dential to RPD Residential Planned Development Zone District. Secretary Costanzo indicated that additional zone changes would be added to these rezoning hearings. They are RZ-78-50, RZ-78-51, RZ-78-56 and RZ-78-57. Commissioner Grimes moved that RZ-78-50, RZ-78-51, RZ-78-53, RZ-78-54, RZ-78-55, RZ-78-56 and RZ-78-57 be heard at the regular Planning Commission Meeting of January 9, 1978. Commissioner Bertucelli seconded the motion and it was passed by a unanimous roll call vote. Secretary Costanzo further offered his office to meet with the residents of this area to discuss this matter further. Secretary Costanzo requested that the proposed revocation hearing of UP-77-384 (a Use Permit application by Donald D. Anderson) be continued thirty (30) days to the regular Planning Commission Meeting of January 9, 1979. The Commission concurred; it was so ordered~ Secretary Costanzo further requested that the proposed revocation hearings of UP-349 (Mobil Service Station) and UP-75-325 (Richard Bocci) be continued off calendar. The Commission concurred: it was so ordered. CONTINUED PUBLIC HEARING ITEMS UP-78-449 and Negative Declaration No. 173 An application by Foster & Kleiser for a Use Permit for the construction of one new outdoor advertising structure and relocation and construction of an existing outdoor advertising structure located on developed property at #1 Oyster Point Boulevard in the M-2 Heavy Industrial Zone District. -4043- November 28, 1978 Secretary Costanzo presented the staff report. Mr. Walter Moreno, Representative of Foster & Kleiser 1601 Maritime Street Oakland, CA 94623 Mr.. ~1oreno agreed wi th all recommendati ons, standard and speci a 1 condi ti ons.. Commi ssi oner ~~antegani moved that UP-78-449 and Niegati ve Decl a rati on No.. 173 be approved subject to all Standard and Special Conditions.. Commissioner Bertucelli seconded the motion and it was passed by a unanimous roll call vote.. SUBDIVISION AND PARCEL MAPS SA-78-48 and Negative Declaration No.. 170 An application by Albert R.. Seyranian for a Final Parcel Map to subdivide for construction of 21 Single Family air-space condominium units on unde- veloped property located on the east side of Holly Avenue at Westview Drive in the R-l Zone District.. Secretary Costanzo presented the staff report. Commissioner Mantegani questioned the length of the driveway for Building No.. 15.. Secretary Costanzo indicated that the road was a private street and no speci- fic setback was required. Albert R. Seyranian, A.I.A. & Associates 94 Natoma Street San Francisco, CA 94105 Mr Seyranian agreed with all recommendations and Special Conditions. Commissioner ~.1athewson moved that SA-78-45 and Negative Declaration No. 170 be approved subject to all recommendations and Special Conditions. Vice- Chairman ~1ul1in seconded the motion and it was passed by a unanimous roll call vote. PM-78-173 and Categorical Exemption An application by Gene Tognela for a Final Parcel Ma) for a minor lot line adjustment on developed property located at the soutlwest corner of Miller Avenue and Magnolia Avenue in the R-3 Zone District. -4044- November 28, 1978 Secretary Costanzo presented the staff report. Mr. Louis Arata, Representative of the Applicant 1 La Cruz Avenue Millbare, CA 94030 Mr. Arata agreed with all recommendations and special and standard conditions. Commissioner Mathewson moved that PM-78-173 and Categorical Exemption be approved subject to all recommendations, Special and Standard Conditions. Vice-Chairman Mullin seconded the motion and it was passed by a unanimous roll call vote. COMt~UNI CATIONS A Design Review Board Appeal of Edward Alexander Brincat (DP-78~338). Mr. Edward Alexander Brincat 751 Airport Boulevard South San Francisco, CA r~r. Brincat indicated his desire to retain the picture of the sandwich be- cause of its importance to his business. He further presented the Commission with photos of similar ilpictorial'i representations in the surrounding area. Secretary Costanzo reiterated the past policy regarding pictorial representa- tion throughout the City. Commissioner Bertucelli questioned the similarity between this application and the ilducksil down the road. Secretary Costanzo indicated that there is no actual difference. Vice-Chairman Mullin made a motion that DP-78-338 be denied based on staff's recommendations. Commissioner Mantegani seconded the motion and it was passed by a unanimous roll call vote. GOOD AND WELFARE Chairman Campredon requested that the final map for Parking Company of America be reviewed. There being nothing further to discuss under Good and Welfare of matters of interest for the Commission, Chairman Campredon announced that the next regular meeting of the Planning Commission would be held on December 12, 1978 at 7:30 p.m. in the West Orange Library Auditorium. The meeting was adjourned at 8:20 p.m. -4045- i- A1JM!. ~. I ...........,...,.....!., .,...."...". .. ,..... i...' . / ./ I 'f i 1 1 .! I , I' (j' . .' ~ a~ Costanzo, Secre Planning Commission Ci ty of South San Franci s co NOTE: The entries of this Planning Commission m~eting to dispose of each item. Oral presentations, recorded on tape. The tapes are available in and are available for public discussion. -4046- November 28, 1978 1 Campredon, Chairman Pl ning Commission Ci of South San Francisco icated the action taken and documents are office of the City Planner