Manhattan Beach Logo
Meeting Name: City Council Regular Meeting Agenda status: Final
Meeting date/time: 1/19/2021 6:00 PM Minutes status: Final  
Published agenda: Agenda Agenda Published minutes: Not available  
Agenda packet: Not available
Meeting video:  
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
21-0038 11.Ceremonial ItemPresentation of a Certificate of Recognition to Henry Disser, Entrepreneur and Owner of Hank’s Pickles. PRESENT   Action details Not available
21-0003 12.Ceremonial ItemPresentation of Recognition Awards for Longstanding Local Businesses (Finance Director Charelian). PRESENT   Action details Not available
21-0004 15.Consent - Staff ReportCity Council Minutes: This Item Contains Minutes of the Following City Council Meeting(s): a) City Council Adjourned Regular Meeting Minutes of January 5, 2021 b) City Council Regular Meeting Minutes of January 5, 2021 (City Clerk Tamura). APPROVE   Action details Not available
21-0031 16.Consent - Staff ReportFinancial Report: Schedule of Demands: December 24, 2020 (Finance Director Charelian). ACCEPT REPORT AND DEMANDS   Action details Not available
21-0005 17.Consent - Staff ReportFiscal Year 2019-2020 Comprehensive Annual Financial Report (Finance Director Charelian). RECEIVE AND FILE   Action details Not available
21-0006 18.Consent - Staff ReportConsideration of a Resolution Declaring an Intention to Provide for Annual Levy and Collection of Assessments for the North Manhattan Beach Business Improvement District and Setting February 16, 2021, for a Public Hearing (Finance Director Charelian). ADOPT RESOLUTION NO. 21-0011   Action details Not available
21-0034 19.Consent - Staff ReportSecond Reading and Adoption of Ordinance No. 21-0001 Amending Title 10 of the Manhattan Beach Municipal Code, and Ordinance No. 21-0002, Amending the Local Coastal Program for Citywide Regulations for Accessory Dwelling Units (ADUs); Consideration of Resolution No. 21-0006 Transmitting Local Coastal Program Code Amendments to the California Coastal Commission (Community Development Director Tai). a) ADOPT ORDINANCE NOS. 21-0001 AND 21-0002 b) ADOPT RESOLUTION NO. 21-0006   Action details Not available
21-0007 110.Public Hearing - Staff ReportPublic Hearing De Novo to Consider a Master Use Permit for a New 162-Room, 81,775 Square-Foot Hotel with Full Alcohol Service for Hotel Patrons and A New 16,268 Square-Foot Retail and Office Building; and Reduced Parking with 152 Parking Spaces at 600 S. Sepulveda Boulevard; Waive Appeal Fee for Both Appellants; and Make an Environmental Determination in Accordance with the California Environmental Quality Act (MB Hotel Partners, LLC) (Community Development Director Tai). a) CONDUCT PUBLIC HEARING DE NOVO b) CONSIDER WAIVING APPEAL FEE FOR APPELLANTS c) CONSIDER DIRECTING STAFF TO DRAFT A RESOLUTION MAKING AN ENVIRONMENTAL DETERMINATION IN ACCORDANCE WITH THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) AND CONDITIONALLY APPROVING THE MASTER USE PERMIT FOR CITY COUNCIL CONSIDERATION AT A SUBSEQUENT COUNCIL MEETINGapprovedPass Action details Not available
21-0033 111.Consent - Staff ReportConsideration of Granting Hardship Exemption to 7-Eleven # 24549 Requesting Additional Time to Comply with Ordinance No. 20-0007 Which Prohibits the Retail Sale of Tobacco Products (Finance Director Charelian). a) CONSIDER HARDSHIP EXEMPTION REQUEST b) ADOPT RESOLUTION NO. 21-0012adoptedPass Action details Not available
21-0041 112.Gen. Bus. - Staff ReportConsideration of a Resolution Approving a Hardship Exemption Authorizing MB Smoke to Temporarily Sell Tobacco Products (City Attorney Barrow). ADOPT RESOLUTION NO. 21-0010approvedPass Action details Not available
21-0040 113.Info. Only - Staff ReportConsider Request by Mayor Hadley and Councilmember Montgomery to Agendize Belated Requests for Hardship Exemptions from Arco and Player’s Liquor, Due to Extenuating Circumstances (Finance Director Charelian). DISCUSS AND PROVIDE DIRECTION   Action details Not available