Loading...
SR-402-002 (3) . t; 02.,- 0 {)2-- . 6-1\ CjED:PB:DKW:WW:ww PC/trans46 Council Mtg: July 24, 1990 JUL ~ 4 1990 Santa Monica, California TO: Mayor and City Council FROM: City staff SUBJECT: Certification of statement of Official Action To Sustain August 2, 1989 Planning Commission Approval of Conditional Use Permit 89-046 and Tentative Tract Map 48039 for the Development of a Five Unit, 9000 Square Foot, Three story Condominium Subdivision on a 7500 Square Foot Parcel Located in the R3 (Residential Medium Density Multiple Family) District. Applicants: Law Firm of Lawrence and Harding Representing Rose and Leo Chang. Appellant: Syd Jurin Representing Residents and Homeowners of 11th street. INTRODUCTION This report recommends that the City Council certify the attached statement of Official Action for the above referenced appeal. BACKGROUND After a public hearing, and careful review of the record and staff recommendation, the City Council sustained the Planning Commission I s August 2, 1989 approval of Conditional Use Permit 89-046 and Tentative Tract Map 48038 for the construction of a three story, five unit condominium at 1253 11th street. On July 3, 1990, the city Council reconsidered an August 11, 1989 appeal filed by syd Jurin, to deny development of the three story, 9000 square foot project at 1253 11th street. The Council failed to approve two motions to require the preparation of an EIR and to deny the appeal, and thereby sustained the Planning Commission's original approval action. 6---k - 1 - JUL 2 ,1 1990 . . RE CmIMENDATI ON It is respectfully recommended that the Council certify the attached statement of Official Action. Prepared by: Paul Berlant, Director of Planning D. Kenyon Webster, Principal Planner Wanda Williams, Associate Planner Planning Division Community and Economic Development Department Attachment: statement of Official Action WW:ww PC/trans46 07/09/90 - 2 - . . STATEMENT OF OFFICIAL ACTION PROJECT NUMBER: LOCATION: CUP 89-046, TTM 48039 1253 11th street APPLICANT: Rose and Leo Chang (Represented by Law Firm of Lawrence and Harding) APPELLANT: Syd Jurin Representing Residents and Homeowners of 11th street REQUEST: city council Reconsideration of Appeal of Condi- tional Use Permit 89-046 and Tentative Tract Map 48039 for the Development of a Five Unit, 9000 Square Foot, Three story Condominium Subdivision on a 7500 Square Foot Parcel Located in the R3 (Residential Medium Density Multiple Family) District. CITY COUNCIL ACTION 07/03/90 Date. Approved project based on the following findings and subject to the conditions below. Denied. X Other. Motion to Require Preparation of EIR Failed to Obtain Required Maj ori ty Vote. Motion to Deny August 11, 1989 Appeal Failed to Obtain Required Majority Vote. Planning Commission Au- gust 2, 1989 Approval Action sustained Due to the Lack of a Required Maj ori ty Vote on the Two Motions. VOTE: To Delay City Council Action and Require Preparation of An EIR. Ayes: Nays: Abstain: Absent: Finkel, Genser, Zane Abdo, Reed, Katz Jennings VOTE: To Deny the August II, 1989 Appeal and Uphold August 2, 1989 Planning Commission Approval of the project. Ayes: Nays: Abdo, Reed, Katz Finkel, Genser, Zane - 1 - . . Abstain: Absent: Jennings NOTICE If this is a final decision not subject to further appeal under the city of Santa Monica Comprehensive Land Use and Zoning Or- dinance, the time within which jUdicial review of this decision must be sought is governed by Code of civil Procedure Section 1094.6, which provision has been adopted by the city pursuant to Municipal Code section 1400. This does not supersede Public Resources Code Section 21167, which governs the time within which judicial review of the City's acts or decisions in connection with the California Environmental Quality Act must be sought. I hereby certify that this statement of Official Action accurate- ly reflects the final determination of the City Council of the City of Santa Monica. signature date print name and title I hereby agree to the above conditions of approval and acknowledge that failure to comply with such conditions shall constitute grounds for potential revocation of the permit approval. Applicant's Signature Print Name and Title PC/stcc46 WW:ww 07/13/90 - 2 - . .(o~ NOTICE OF SPECIAL MEETING OF HOUSING AUTHORITY JULY 24, 1990 NOTICE IS HEREBY GIVEN that a Special Meeting of the Housing Authority will be held at 7:30 P.M., on Tuesday, July 24, 1990, in the Council Chambers, 1685 Main Street, Santa Monica, for the purpose of conducting the following business: HA-l: Approval of Housing Authority minutes of June 26, 1990. HA-2: Resolution approving Superseding Part I of Section 8 Housing Voucher Program Consolidated Annual Contributions Contract No. SF-520(V) and authorizing execution. HA-3: Resolution approving superseding Part I of Section 8 Housing certificate Program Annual Contribution Contract No. SF-S20(E) and authorizing execution thereof. HA-4: Resolution approving the submission of an application for 72 Housing Assistance Vouchers/Certificates. NO other business will be conducted at the Special Meeting. Thereafter the City Council will convene in Regular Session. De))i~J r Chairperson, Agency and Authority ACKNOWLEDGEMENT OF RECEIPT: (JL&Jit Judy J/J:Jdo, - Agen~y and Authority Member jf;A1V?fi~ MttUfJ David B. Finkel, Chairperson Pro Tempore ~Jrc./"- ~ };~enset ' Agency an, Authority Member hsg ~ -~ ~ ~ ~ - _~:- '-':I 'Herbert l\ati ...j- - -~ e cy a:I::::k~ Christine E. Read, Agency and Authority Member - - 1 -