Informacion en Español acerca de esta junta puede ser obtenida llamando al (213)

Size: px
Start display at page:

Download "Informacion en Español acerca de esta junta puede ser obtenida llamando al (213)"

Transcription

1 Informacion en Español acerca de esta junta puede ser obtenida llamando al (213) Samantha Millman, President Daphne Brogdon, Vice President Kimberly Chemerinsky, Commissioner Jennifer Chung, Commissioner Bricia Lopez, Commissioner Rhonda Ketay, Commission Executive Assistant I (213) CENTRAL AREA PLANNING COMMISSION REGULAR MEETING TUESDAY, OCTOBER 28, 2014, 4:30 P.M. CITY HALL, 10 th FLOOR 200 NORTH SPRING STREET LOS ANGELES, CA EVERY PERSON WISHING TO ADDRESS THE COMMISSION MUST COMPLETE A SPEAKER S REQUEST FORM AT THE MEETING AND SUBMIT IT TO THE COMMISSION EXECUTIVE ASSISTANT. POLICY FOR DESIGNATED ITEM(S): 3, 4, 5, 6, 7, and 8. Pursuant to the Commission s general operating procedures, the Commission at times must necessarily limit the speaking times of those presenting testimony on either side of an issue that is designated as a public hearing item. All requests to address the Commission on public hearing items must be submitted prior to the Commission s consideration on the item. TIME SEGMENTS noted herein are approximate. Some items may be delayed due to length of discussion of previous items. To ensure that the Commission has ample opportunity to review written materials, members of the public who wish to submit written materials on agenda items should submit them to the Commission office, 200 North Spring Street, Room 272, Los Angeles, CA , at least 10 days prior to the meeting at which the item is to be heard in order to meet the mailing deadline. Note: Materials received after the mailing deadline will be placed in the official case file. Day of hearing submissions (10 copies must be provided) are limited to 2 pages plus accompanying photographs, posters, and PowerPoint presentations of 5 minutes or less. The Commission may RECONSIDER and alter its action taken on items listed herein at any time during this meeting or during the next regular meeting, in accordance with the Commission Policies and Procedures and provided that the Commission retains jurisdiction over the case. AGENDAS are posted for public review in the Main Street lobby of City Hall East, 200 N. Main Street, Los Angeles, California, and are accessible through the internet World Wide Web at In the case of a Commission meeting cancellation, all items shall be continued to the next regular meeting date or beyond, as long as the continuance is within the legal time limits of the case or cases. If you challenge these agenda items in court, you may be limited to raising only those issues you or someone else raised at this public hearing, or in written correspondence on these matters delivered to this agency at or prior to the public hearing. If you seek judicial review of any decision of the City pursuant to California Code of Civil Procedure Section , the petition for writ of mandate pursuant to that section must be filed no later than the 90 th day following the date on which the City s decision became final pursuant to California Code of Civil Procedure section There may be other time limits which also affect your ability to seek judicial review. GLOSSARY OF ENVIRONMENTAL TERMS: CEQA California Environmental Quality Act CE Categorical Exemption EIR Environmental Impact Report MND Mitigated Negative Declaration ND Negative Declaration

2 1. DIRECTOR'S REPORT A. Items of interest 2. COMMISSION BUSINESS A. Advanced Calendar B. Commission Requests C. Minutes of Meeting: October 14, ZA CUB-CUX-1A CEQA: ENV MND Plan: Central City Council District: 14 Huizar Expiration Date: 10/28/14 extended Appeal Status: Not further appealable CONTINUED FROM JUNE 25, SEPTEMBER 24, AND DECEMBER 10, 2013, JUNE 10, AND SEPTEMBER 9, 2014 Location: 501 West 9 TH Street, South Grand Avenue An appeal of the Zoning Administrator s decision to approve a Conditional Use to permit the sale and dispensing of a full line of alcoholic beverages for on-site consumption, with live entertainment and patron dancing and the maintenance and operation of a health spa located in two sites within the basement with spa and massage treatment rooms in conjunction with the reopening of a 183 room hotel with a ground floor restaurant, a ground floor bar/lounge, the reuse of an existing theatre for live entertainment, banquets and dancing, a basement event center, a basement lounge, an outdoor garden bar, a rooftop bar and pool deck and in-room alcohol access cabinets in the [Q]R5-4D Zone. Consideration of Mitigated Negative Declaration ENV MND as the environmental. Embassy Partners, LLC Representative: Elizabeth Peterson, EPG, Inc. APPELLANT: Unite Here, Local 11 Representative: Rachel Torres 2. Sustain the Zoning Administrator s decision to approve a Conditional Use to permit the sale and dispensing of a full line of alcoholic beverages for on-site consumption, with live entertainment and patron dancing and the maintenance and operation of a health spa located in two sites within the basement with spa and massage treatment Central Los Angeles Area 2 October 28, 2014

3 rooms in conjunction with the reopening of a 183 room hotel with a ground floor restaurant, a ground floor bar/lounge, the reuse of an existing theatre for live entertainment, banquets and dancing, a basement event center, a basement lounge, an outdoor garden bar, a rooftop bar and pool deck and in-room alcohol access cabinets in the [Q]R5-4D Zone. 3. Adopt the Findings. 4. Adopt Mitigated Negative Declaration ENV MND as the environmental Staff: Charles Rausch (213) ZA CUB-CUX-1A CEQA: ENV MND Plan: Central City Council District: 14 Huizar Expiration Date: 10/28/14 extended Appeal Status: Not further appealable CONTINUED FROM JULY 23, SEPTEMBER 24, AND DECEMBER 10, 2013, JUNE 10, AND SEPTEMBER 9, 2014 Location: South Hill Street An appeal of the Zoning Administrator s decision to approve a Conditional use, pursuant to Sections W,1; W,18(a); and W,18(c), to permit: the sale and dispensing of a full line of alcoholic beverages in three restaurants, a banquet center, a lobby bar and in in-room mini-bars in the renovated Hotel Clark; public dancing within the hotel banquet center and on the outdoor second level pool deck; and the maintenance and operation of a health spa with massage treatment rooms within the Hotel. Consideration of Mitigated Negative Declaration No. ENV MND as the environmental clearance for this action. Clark Street Realty Associates, LLC Representative: Elizabeth Peterson Group, Inc. APPELLANT: Unite Here Local 11 Representative: Melanie Luthern 2. Sustain the Zoning Administrator s decision to approve, pursuant to the provisions of Section W,1; Section W, 18(a); and W,18(c) of the Los Angeles Municipal Code, a Conditional Use to permit: the sale and dispensing of a full line of alcoholic beverages in three restaurants, a banquet center, a lobby bar and in-room mini-bars, public dancing in the hotel banquet room and the pool deck dance floor and the maintenance and operation of a spa with massage treatment rooms in the Hotel Clark. Central Los Angeles Area 3 October 28, 2014

4 3. Adopt the Findings. 4. Adopt Mitigated Negative Declaration ENV MND as the environmental Staff: Charles Rausch Jr. (213) ZA CUB-PA1-1A CEQA: ENV CE Plan: Wilshire Council District: 5 - Koretz Expiration Date: 11/25/14 extended Appeal Status: Not further appealable Location: Beverly Boulevard An appeal of the Zoning Administrator s Determination, pursuant to Los Angeles Municipal Code Section M, and as required by Condition No. 8 of Case No. ZA (CUB)-1A, that substantial compliance with the conditions of the prior action by the Central Area under Case No. ZA (CUB)-1A dated October 4, 2010 has not been attained in association with the sale of alcoholic beverages for on-site consumption in an existing 3,829 square-foot restaurant, and the decision to: deny modification of Condition No. 9.c to expand the hours of operation from 11 a.m. to 10:30 p.m. Fridays and Saturdays to 11 a.m. to 11:30 p.m. Fridays and Saturdays; delete Condition No. 12.b pertaining to providing a minimum of 37 on-site or within 750 feet for the exclusive use of the subject restaurant during hours of operation; delete Condition No. 12.c prohibiting stacked or tandem parking in the lot(s) behind the subject building; delete Condition No. 13.e regarding the grant term for a period of five years expiring on October 4, 2015; delete Condition No. 14.c requiring a covenant and agreement for the 37 required parking spaces to be available exclusively for the use of the subject restaurant during its operating hours; to delete Condition No. 16.b requiring valet service at no charge, and the Zoning Administrator s decision to adopt the recommendation of the Lead Agency by adopting ENV CE as the environmental Bao Dim Sum House, Jian Hospitality Kitchen, Inc. APPELLANT: Same as Applicant Representative: Nathan Freeman, FMG 2. Sustain the action of the Zoning Administrator s Determination, pursuant to Los Angeles Municipal Code Section M, and as required by Condition No. 8 of Case No. ZA CUB-1A, that substantial compliance with the conditions of the prior action by the Central Area under Case No. ZA CUB- 1A dated October 4, 2010 HAS NOT been attained in association with the sale of alcoholic beverages for on-site consumption in an existing 3,829 square-foot restaurant, and the decision to: DENY modification of existing Condition No. 9.c to expand the hours of operation from 11 a.m. to 10:30 p.m. Fridays and Saturdays to 11 a.m. to 11:30 p.m. Fridays and Saturdays; delete Condition No. 12.b pertaining to Central Los Angeles Area 4 October 28, 2014

5 providing a minimum of 37 on-site or within 750 feet for the exclusive use of the subject restaurant during hours of operation; delete Condition No. 12.c prohibiting stacked or tandem parking in the lot(s) behind the subject building; delete Condition No. 13.e pertaining to a grant of five years expiring on October 4, 2015; delete Condition No. 14.c requiring a covenant and agreement for the 37 required parking spaces to be available exclusively for the use of the subject restaurant during its operating hours, and; delete Condition No. 16.b requiring valet service at no charge. 3. Adopt the Findings. 4. Adopt Categorical Exemption ENV CE as the environmental clearance for this action. Staff: Sue Chang (213) ZA ZAD-ZAA-1A CEQA: ENV MND Plan: Hollywood Council District: 4 - LaBonge Expiration Date: 11/9/14 Appeal Status: Not further appealable Location: 6443 and 6459 Innsdale Drive An appeal of the Zoning Administrator s decision, pursuant to Section X,26 of the Los Angeles Municipal Code, to Deny In Part a Zoning Administrator s Determination from Section C,8(a) of the Municipal Code to permit a retaining wall (Wall E) varying in height from1 to 12 feet and a portion of retaining wall (Wall A) varying in height from 2 to 12 feet along that portion of the property s access road which accesses the tennis court to the north of the residence; pursuant to Los Angeles Municipal Code Section X,28(a)(5)(i), to Deny a Zoning Administrator s Determination to permit a maximum of 79,700 cubic yards of cut and fill grading in lieu of the maximum of 3,300 cubic yards of grading in the RE40 Zone permitted by Section C,10(f)(1); and, pursuant to Los Angeles Municipal Code Section X,26, to Approve In Part a Zoning Administrator s Determination from Section C,8(a) to permit three retaining walls (a portion of Wall A on the main access road to the proposed residence, Wall B and Wall D in lieu of the maximum of two permitted by Section C,8(a) of the Municipal Code with a varying height of from 2 to 12 feet in lieu of the 10-foot maximum, and adopt the action of the lead agency in issuing Mitigated Negative Declaration ENV MND as the environmental clearance for the action. (The Zoning Administrator also approved the following which were not appealed: A Zoning Administrator s decision, pursuant to Los Angeles Municipal Code Section X,28(a)(7)(i), to Approve in Part a Zoning Administrator s Determination to permit the construction, use and maintenance of a single-family home and any accessory building and accessory use with the exception of any wine caves which may be built within the 3,300 cubic yard maximum grading envelope of the RE40 zoned lot on a lot which does not have a minimum 20-foot wide continuous paved roadway from the driveway apron that provides access to the main structure to the boundary of the hillside area and the waiver of public right-of-way improvements required by Section C10(i)(2) of the LAMC, and pursuant to Los Angeles Municipal Code Section 12.28, to Approve a Zoning Administrator s Adjustment from Section C,1(g) of the Code to allow two retaining walls up to 12 feet in height Central Los Angeles Area 5 October 28, 2014

6 within the front and side yard setback of both 8459 and 8443 Innsdale Road, in lieu of the maximum 3-1/2 feet in the front and 6 feet along the side otherwise permitted; all on property located within the RE15-1-H and RE40-1-H Zones.) Ken York Representative: Ellia Thompson, California Land Use Professionals, LLP APPELLANT: Same 2. Sustain the decision of the Zoning Administrator. 3. Adopt the Findings. 4. Adopt Mitigated Negative Declaration ENV MND as the environmental clearance for the project. Staff: Charlie Rausch (213) VTT A CEQA: ENV MND Plan: Wilshire Council District: 4 - LaBonge Expiration Date: 10/28/14 extended Appeal Status: Further appealable to City Council Location: 938 South Orange Grove Avenue Proposed Project: Vesting Tentative Tract Map No to permit a one-lot subdivision for the construction of a 15-unit residential condominium with 37 parking spaces on a 0.24 net acre (10,661 square-foot) site in the R3-1-O Zone. Also, environmental case, ENV MND shall be considered as the environmental clearance. An appeal from the entire decision by the Advisory Agency in approving VTT Babak Nehoray APPELLANT: Gina Adelman 2. Sustain the actions of the Deputy Advisory Agency in approving VTT Adopt the Findings. 4. Adopt Mitigation Negative Declaration ENV MND as the environmental Staff: Kevin Golden (213) Central Los Angeles Area 6 October 28, 2014

7 8. VTT SL-1A CEQA: ENV MND Plan: Hollywood Council District: 13 Mitch O Farrell Expiration Date: 11/8/14 Appeal Status: Further appealable to City Council Location: North Beachwood Drive Proposed Project: The proposed project involves a Small Lot Subdivision for the development of 12 small lot single-family dwellings. An appeal, pursuant to Los Angeles Municipal Code Section 17.06, of the entire decision of the Advisory Agency s approval of Vesting Tentative Tract Map No SL for a maximum of 12 small lots and the construction, use, and maintenance of 12 small lot single-family dwellings. Raffi Shirinian, OPS Beachwood, LLC Representative: Steve Nazemi - DHS & Associates, Inc. APPELLANT: John Coluccio 2. Sustain the decision of the Deputy Advisory Agency in approving Vesting Tentative Tract Map No SL. 3. Adopt Mitigated Negative Declaration No. ENV MND as the environmental 4. Adopt the Findings. 5. Advise the applicant that, pursuant to California State Public Resources Code Section , the City shall monitor or require evidence that mitigation conditions are implemented and maintained throughout the life of the project and the City may require any necessary fees to cover the cost of such monitoring. 6. Advise the applicant that pursuant to State Fish and Game Code Section 711.4, a Fish and Game Fee is now required to be submitted to the County Clerk prior to or concurrent with the Environmental Notice of Determination (NOD) filing. Staff: Heather Bleemers (213) PUBLIC COMMENT PERIOD The Area shall provide an opportunity in open meetings for the public to address it, on items of interest to the public that are within the subject matter jurisdiction of the Area. (This requirement is in addition to any other hearing required or imposed by law.) Persons making requests are encouraged to do so in writing and should submit 10 copies to the Area for its consideration. Central Los Angeles Area 7 October 28, 2014

8 Persons wishing to speak must submit a speaker s request form prior to the commencement of the public comment period. Individual testimony within the public comment period shall be limited to five (5) minutes per person and up to ten (10) minutes per subject. The meeting regularly scheduled for Tuesday, November 11, 2014 will be canceled in observance of Veterans Day. The next regular meeting of the Central, Area will be held at 4:30 p.m. on Tuesday, November 25, 2014 at City Hall 200 North Spring Street, 10 th Floor Los Angeles, California An Equal Employment Opportunity/Affirmative Action employer As a covered entity under Title II of the Americans with Disabilities Act, the City of Los Angeles does not discriminate. The meeting facility and its parking are wheelchair accessible. Sign language interpreters, assistive listening devices, or other auxiliary aids and/or other services may be provided upon request. To ensure availability of services, please make your request no later than three working days (72 hours) prior to the meeting by calling the Commission Executive Assistant at (213) or by at APCCentral@lacity.org. Central Los Angeles Area 8 October 28, 2014

Informacion en Español acerca de esta junta puede ser obtenida llamando al (213)

Informacion en Español acerca de esta junta puede ser obtenida llamando al (213) Informacion en Español acerca de esta junta puede ser obtenida llamando al (213) 978-1300 Chanchanit Martorell, Acting President Daphne Brogdon, Commissioner Bricia Lopez, Commissioner Samantha Millman,

More information

Informacion en Español acerca de esta junta puede ser obtenida llamando al (213)

Informacion en Español acerca de esta junta puede ser obtenida llamando al (213) Informacion en Español acerca de esta junta puede ser obtenida llamando al (213) 978-1300 Samantha Millman, President Daphne Brogdon, Vice President Kimberly Chemerinsky, Commissioner Jennifer Chung, Commissioner

More information

Informacion en Español acerca de esta junta puede ser obtenida llamando al (213)

Informacion en Español acerca de esta junta puede ser obtenida llamando al (213) Informacion en Español acerca de esta junta puede ser obtenida llamando al (213) 978-1300 Kimberly Chemerinsky, President Daphne Brogdon, Vice President Jennifer Chung Kim, Commissioner Oliver DelGado,

More information

Informacion en Español acerca de esta junta puede ser obtenida llamando al (213)

Informacion en Español acerca de esta junta puede ser obtenida llamando al (213) Informacion en Español acerca de esta junta puede ser obtenida llamando al (213) 978-1300. WEST LOS ANGELES AREA PLANNING COMMISSION REGULAR MEETING AGENDA WEDNESDAY, OCTOBER 19, 2016 4:30 P.M. HENRY MEDINA

More information

The next regular meeting of the Central Los Angeles Area Planning Commission will be held at 4:30 p.m. on Tuesday, October 9, 2018 at:

The next regular meeting of the Central Los Angeles Area Planning Commission will be held at 4:30 p.m. on Tuesday, October 9, 2018 at: CENTRAL LOS ANGELES AREA PLANNING COMMISSION REGULAR MEETING TUESDAY, SEPTEMBER 25, 2018, AFTER 4:30 P.M. CITY HALL, 10 TH FLOOR 200 NORTH SPRING STREET LOS ANGELES, CA 90012 Jennifer Chung Kim, President

More information

SOUTH VALLEY AREA PLANNING COMMISSION THURSDAY, FEBRUARY 13, 2003, 4:30 P.M. AIRTEL PLAZA HOTEL 7277 Valjean Avenue Van Nuys, CA 91406

SOUTH VALLEY AREA PLANNING COMMISSION THURSDAY, FEBRUARY 13, 2003, 4:30 P.M. AIRTEL PLAZA HOTEL 7277 Valjean Avenue Van Nuys, CA 91406 Informacion en Español acerca de esta junta puede ser obtenida llamando al (213) 978-1300. PLANNING COMMISSION THURSDAY, FEBRUARY 13, 2003, 4:30 P.M. AIRTEL PLAZA HOTEL 7277 Valjean Avenue Van Nuys, CA

More information

Informacion en Español acerca de esta junta puede ser obtenida llamando al (213)

Informacion en Español acerca de esta junta puede ser obtenida llamando al (213) Informacion en Español acerca de esta junta puede ser obtenida llamando al (213) 978-1300 Veronica Padilla, President Oshin Harootoonian, Vice President Yolanda Anguiano, Commissioner Nora Cadena, Commissioner

More information

MEETING CANCELED ***DUE TO LACK OF QUORUM***

MEETING CANCELED ***DUE TO LACK OF QUORUM*** Información en Español acerca de esta junta puede ser obtenida Ilamando al (213) 978-1300 CENTRAL LOS ANGELES AREA PLANNING COMMISSION REGULAR MEETING TUESDAY, NOVEMBER 14, 2017 AFTER 4:30 P.M. 200 NORTH

More information

Informacion en Espanol acerca de esta junta puede ser obtenida llamando al (213)

Informacion en Espanol acerca de esta junta puede ser obtenida llamando al (213) Informacion en Espanol acerca de esta junta puede ser obtenida llamando al (213) 978-1300 Matthew Rodman, President Flora Gil Krisiloff, Vice President Robyn Ritter-Simon, Commissioner Elvin W. Moon, Commissioner

More information

Vincent P. Bertoni, AICP, Director Kevin J. Keller, AICP, Executive Officer Lisa M. Webber, AICP, Deputy Director

Vincent P. Bertoni, AICP, Director Kevin J. Keller, AICP, Executive Officer Lisa M. Webber, AICP, Deputy Director CITY PLANNING COMMISSION REGULAR MEETING AGENDA THURSDAY, SEPTEMBER 28, 2017 after 8:30 a.m. VAN NUYS, COUNCIL CHAMBER, 2 ND FLOOR 14410 SYLVAN STREET, VAN NUYS, CALIFORNIA 91401 David H. Ambroz, President

More information

And: Council No: 14 - Huizar CPC GPA-ZC; CPC SN; and CPC DA-CU-MCUP-CUX-SPR

And: Council No: 14 - Huizar CPC GPA-ZC; CPC SN; and CPC DA-CU-MCUP-CUX-SPR To Owners: Within a 100-Foot Radius Within a 500-Foot Radius Abutting a Proposed Development Site And Occupants: And: Within a 100-Foot Radius Within a 500-Foot Radius Interested Parties/Others This notice

More information

Información en Español acerca de esta junta puede ser obtenida Ilamando al (213)

Información en Español acerca de esta junta puede ser obtenida Ilamando al (213) Información en Español acerca de esta junta puede ser obtenida Ilamando al (213) 978-1300 CITY PLANNING COMMISSION REGULAR MEETING AGENDA THURSDAY, AUGUST 25, 2016 after 8:30 a.m. VAN NUYS CITY HALL, COUNCIL

More information

PLANNING AND LAND USE COMMITTEE AGENDA

PLANNING AND LAND USE COMMITTEE AGENDA PLANNING AND LAND USE COMMITTEE AGENDA Meeting Date: September 20, 2018 Meeting Time: 6:30pm Meeting Location: City National Plaza Underground Food Court 505 S. Flower St. Suite B530 Los Angeles, CA 90071

More information

PLANNING AND LAND USE COMMITTEE Meeting Minutes

PLANNING AND LAND USE COMMITTEE Meeting Minutes PLANNING AND LAND USE COMMITTEE Meeting Minutes Meeting Date: September 20, 2018 Meeting Time: 6:30pm Meeting Location: City National Plaza Underground Food Court 505 S. Flower St. Suite B530 Los Angeles,

More information

Información en Español acerca de esta junta puede ser obtenida llamando al (213)

Información en Español acerca de esta junta puede ser obtenida llamando al (213) WEST LOS ANGELES AREA PLANNING COMMISSION REGULAR MEETING AGENDA WEDNESDAY, MAY 17, 2017 AFTER 4:30 P.M. HENRY MEDINA WEST L.A. PARKING ENFORCEMENT FACILITY 11214 WEST EXPOSITION BOULEVARD, 2 nd FLOOR,

More information

Información en Español acerca de esta junta puede ser obtenida Ilamando al (213)

Información en Español acerca de esta junta puede ser obtenida Ilamando al (213) Información en Español acerca de esta junta puede ser obtenida Ilamando al (213) 978-1300 CITY PLANNING COMMISSION REGULAR MEETING AGENDA THURSDAY, APRIL 14, 2016 after 8:30 a.m. CITY HALL PUBLIC WORKS

More information

PLANNING AND LAND USE COMMITTEE MEETING MINUTES

PLANNING AND LAND USE COMMITTEE MEETING MINUTES PLANNING AND LAND USE COMMITTEE MEETING MINUTES Meeting Date: June 20, 2017 Meeting Time: 6:30pm Meeting Location: City National Plaza Underground Food Court 505 S. Flower St. Suite B530 Los Angeles, CA

More information

LOS ANGELES CITY PLANNING COMMISSION OFFICIAL MINUTES THURSDAY, OCTOBER 12, 2017

LOS ANGELES CITY PLANNING COMMISSION OFFICIAL MINUTES THURSDAY, OCTOBER 12, 2017 LOS ANGELES CITY PLANNING COMMISSION OFFICIAL MINUTES THURSDAY, OCTOBER 12, 2017 CITY HALL COUNCIL CHAMBER 200 NORTH SPRING STREET, ROOM 340 LOS ANGELES CALIFORNIA 90012 THESE MINUTES OF THE LOS ANGELES

More information

LOS ANGELES CITY PLANNING COMMISSION OFFICIAL MINUTES THURSDAY, JULY 27, 2017

LOS ANGELES CITY PLANNING COMMISSION OFFICIAL MINUTES THURSDAY, JULY 27, 2017 LOS ANGELES CITY PLANNING COMMISSION OFFICIAL MINUTES THURSDAY, JULY 27, 2017 VAN NUYS CITY COUNCIL CHAMBERS 14410 SYLVAN STREET, 2 ND FLOOR VAN NUYS CALIFORNIA 91401 THESE MINUTES OF THE LOS ANGELES CITY

More information

PLANNING AND LAND USE COMMITTEE AGENDA

PLANNING AND LAND USE COMMITTEE AGENDA PLANNING AND LAND USE COMMITTEE AGENDA Meeting Date: December 19, 2017 Meeting Time: 6:30pm Meeting Location: City National Plaza Underground Food Court 505 S. Flower St. Suite B530 Los Angeles, CA 90071

More information

PLANNING AND LAND USE COMMITTEE MEETING MINUTES

PLANNING AND LAND USE COMMITTEE MEETING MINUTES PLANNING AND LAND USE COMMITTEE MEETING MINUTES Meeting Date: October 17, 2017 Meeting Time: 6:30pm Meeting Location: City National Plaza Underground Food Court 505 S. Flower St. Suite B530 Los Angeles,

More information

LOS ANGELES CITY PLANNING COMMISSION OFFICIAL MINUTES THURSDAY, SEPTEMBER 13, 2018

LOS ANGELES CITY PLANNING COMMISSION OFFICIAL MINUTES THURSDAY, SEPTEMBER 13, 2018 LOS ANGELES CITY PLANNING COMMISSION OFFICIAL MINUTES THURSDAY, SEPTEMBER 13, 2018 LOS ANGELES CITY COUNCIL CHAMBERS 200 NORTH SPRING STREET ROOM 340 LOS ANGELES, CALIFORNIA 90012 THESE MINUTES OF THE

More information

- - - SPECIAL COUNCIL MEETING - - -

- - - SPECIAL COUNCIL MEETING - - - Los Angeles City Council, Journal/Council Proceedings Friday, January 18, 2008 John Ferraro Council Chamber, Room 340, City Hall - 10:15 am - - - SPECIAL COUNCIL MEETING - - - 10:15 A.M. OR AS SOON THEREAFTER

More information

ITEM NO. 1 ITEM NO. 2

ITEM NO. 1 ITEM NO. 2 LOS ANGELES CITY PLANNING COMMISSION OFFICIAL MINUTES OF MEETING THURSDAY, JANUARY 12, 2017 CITY HALL COUNCIL CHAMBERS 200 NORTH SPRING STREET, ROOM 340 LOS ANGELES CALIFORNIA 90012 THESE MINUTES OF THE

More information

LOS ANGELES CITY PLANNING COMMISSION OFFICIAL MINUTES THURSDAY, MARCH 22, 2018

LOS ANGELES CITY PLANNING COMMISSION OFFICIAL MINUTES THURSDAY, MARCH 22, 2018 LOS ANGELES CITY PLANNING COMMISSION OFFICIAL MINUTES THURSDAY, MARCH 22, 2018 VAN NUYS CITY COUNCIL CHAMBERS 14410 SYLVAN STREET, 2 ND FLOOR VAN NUYS CALIFORNIA 91401 THESE MINUTES OF THE LOS ANGELES

More information

NOTICE OF PUBLIC HEARING AND AVAILABILITY OF FINAL ENVIRONMENTAL IMPACT REPORT

NOTICE OF PUBLIC HEARING AND AVAILABILITY OF FINAL ENVIRONMENTAL IMPACT REPORT CITY OF L OS A NGELES C ALIFORNIA DEPARTMENT OF CITY PLANNING NOTICE OF PUBLIC HEARING AND AVAILABILITY OF FINAL ENVIRONMENTAL IMPACT REPORT To Owners: Within a 100-Foot Radius Within a 500-Foot Radius

More information

Vincent P. Bertoni, AICP, Director Kevin J. Keller, AICP, Executive Officer Lisa M. Webber, AICP, Deputy Director

Vincent P. Bertoni, AICP, Director Kevin J. Keller, AICP, Executive Officer Lisa M. Webber, AICP, Deputy Director CITY PLANNING COMMISSION **REVISED REGULAR MEETING AGENDA** THURSDAY, NOVEMBER 9, 2017 after 8:30 a.m. LOS ANGELES CITY HALL, COUNCIL CHAMBERS ROOM 340 200 NORTH SPRING STREET, LOS ANGELES, CALIFORNIA

More information

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA County of Los Angeles AGENDA Meeting Place: Room 150 Hall of Records 320 W. Temple Street Los Angeles, California 90012 Meeting Date: November 16, 2016 - Wednesday Time: 9:00 a.m. PART I - PLEDGE OF ALLEGIANCE

More information

BOARD OF DIRECTOR S SPECIAL MEETING AGENDA

BOARD OF DIRECTOR S SPECIAL MEETING AGENDA BOARD OF DIRECTOR S SPECIAL MEETING AGENDA Meeting Date: November 13, 2018 Meeting Time: 6:30 PM Meeting Location: Palace Theatre, 630 S. Broadway Contact: patti.berman@dlanc.com for more information 1.

More information

LOS ANGELES CITY PLANNING COMMISSION OFFICIAL MINUTES THURSDAY, FEBRUARY 22, 2018

LOS ANGELES CITY PLANNING COMMISSION OFFICIAL MINUTES THURSDAY, FEBRUARY 22, 2018 LOS ANGELES CITY PLANNING COMMISSION OFFICIAL MINUTES THURSDAY, FEBRUARY 22, 2018 VAN NUYS CITY COUNCIL CHAMBERS 14410 SYLVAN STREET, 2 ND FLOOR VAN NUYS CALIFORNIA 91401 THESE MINUTES OF THE LOS ANGELES

More information

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA County of Los Angeles AGENDA Meeting Place: Room 150 Hall of Records 320 W. Temple Street Los Angeles, California 90012 Meeting Date: September 16, 2015 - Wednesday Time: 9:00 a.m. PART I - PLEDGE OF ALLEGIANCE

More information

WEST HOLLYWOOD PLANNING COMMISSION AGENDA Thursday, March 3, 6:30 PM

WEST HOLLYWOOD PLANNING COMMISSION AGENDA Thursday, March 3, 6:30 PM WEST HOLLYWOOD PLANNING COMMISSION AGENDA Thursday, @ 6:30 PM City of West Hollywood California 1984 Regular Meeting at West Hollywood Park Auditorium 647 N. San Vicente Boulevard, West Hollywood, California

More information

BOARD OF DIRECTOR S MEETING AGENDA

BOARD OF DIRECTOR S MEETING AGENDA BOARD OF DIRECTOR S MEETING AGENDA Meeting Date: December 11, 2018 Meeting Time: 6:30 PM Meeting Location: Palace Theatre, 630 S. Broadway Contact: patti.berman@dlanc.com for more information 1. Call to

More information

BOARD OF DIRECTOR S MEETING AGENDA

BOARD OF DIRECTOR S MEETING AGENDA BOARD OF DIRECTOR S MEETING AGENDA Meeting Date: October 10, 2017 Meeting Time: 6:30 PM Meeting Location: Palace Theatre 630 S. Broadway Contact: patti.berman@dlanc.com for more information 1. Call to

More information

CITY OF LoS ANGELES CALIFORNIA

CITY OF LoS ANGELES CALIFORNIA JUNE LAGMAY City Clerk KAREN E. KALFAYAN Executive Officer CITY OF LoS ANGELES CALIFORNIA Office of the CITY CLERK Council and Public Services Room 395, City Hall Los Angeles, CA 90012 General Information

More information

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of Los Angeles County Department of Regional Planning Meeting Place: AGENDA Room 150 Hall of Records 320 W. Temple Street Los Angeles, California 90012 Hearing Officer(s): Mr. Herwick: Items 1-3 and 7-11

More information

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of. Hearing Officer(s): Ms. Natoli: Items 1-17

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of. Hearing Officer(s): Ms. Natoli: Items 1-17 Los Angeles County Department of Regional Planning Meeting Place: AGENDA Room 150 Hall of Records 320 W. Temple Street Los Angeles, California 90012 Hearing Officer(s): Ms. Natoli: Items 1-17 Los Angeles

More information

BOARD OF DIRECTOR S MEETING AGENDA

BOARD OF DIRECTOR S MEETING AGENDA BOARD OF DIRECTOR S MEETING AGENDA Meeting Date: December 12, 2017 Meeting Time: 6:30 PM Meeting Location: Palace Theatre 630 S. Broadway Contact: patti.berman@dlanc.com for more information 1. Call to

More information

LOS ANGELES CITY PLANNING COMMISSION OFFICIAL THURSDAY, MAY 11, 2017

LOS ANGELES CITY PLANNING COMMISSION OFFICIAL THURSDAY, MAY 11, 2017 LOS ANGELES CITY PLANNING COMMISSION OFFICIAL THURSDAY, MAY 11, 2017 CITY HALL PUBLIC WORKS BOARDROOM 200 NORTH SPRING STREET, ROOM 350 LOS ANGELES CALIFORNIA 90012 THESE MINUTES OF THE LOS ANGELES CITY

More information

A D J U S T M E N5 pages T S B O A R D N o t i c e o f P u b l i c H e a r i n g 2701 Shattuck Avenue

A D J U S T M E N5 pages T S B O A R D N o t i c e o f P u b l i c H e a r i n g 2701 Shattuck Avenue Z O N I N G A D J U S T M E N T S B O A R D N o t i c e o f P u b l i c H e a r i n g 2701 Shattuck Avenue September 26, 2013 Use Permit #12-10000039 to construct a 30,762 square foot, 5-story, 60- foot

More information

Thursday, October 18, :30 pm St. Bernardine s Church Child Care Center Calvert St., Woodland Hills, CA 91367

Thursday, October 18, :30 pm St. Bernardine s Church Child Care Center Calvert St., Woodland Hills, CA 91367 Page 1 of 7 Notice of a Public Joint Meeting of the Woodland Hills Warner Center Neighborhood Council Board and the PLANNING LAND USE & MOBILITY COMMITTEE MEETING MINUTES (as a possible Quorum Majority

More information

Up Previous Next Main Collapse Search Print Title 23 ZONING

Up Previous Next Main Collapse Search Print Title 23 ZONING Up Previous Next Main Collapse Search Print Chapter 23.105 SPECIFIC PLAN 5 Note * Prior ordinance history: Ordinances 86 O 118, 88 O 118 and 90 O 101. 23.105.010 Location. This specific plan shall encompass

More information

PLANNING AND LAND USE COMMITTEE AGENDA REGULAR MEETING

PLANNING AND LAND USE COMMITTEE AGENDA REGULAR MEETING www.babcnc.org PLANNING AND LAND USE COMMITTEE AGENDA REGULAR MEETING http://babcnc.org/committees/planning-and-land-use/ Tuesday, October 14, 2014 7:30-9:00pm Les & Dorothy River Community Center 10409

More information

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA BOARD OF BUILDING AND SAFETY COMMISSIONERS MARSHA L. BROWN PRESIDENT PEDRO BIRBA VICE-PRESIDENT VAN AMBATIELOS HELENA JUBANY ELENORE A. WILLIAMS CITY OF LOS ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

More information

DEPARTMENT OF CITY PLANNING RECOMMENDATION REPORT

DEPARTMENT OF CITY PLANNING RECOMMENDATION REPORT DEPARTMENT OF CITY PLANNING RECOMMENDATION REPORT City Planning Commission Date: September 27, 2018 Time: After 8:30 A.M. Place: Van Nuys City Hall Council Chamber, 2nd Floor 14410 Sylvan Street Van Nuys,

More information

LOS ANGELES CITY COUNCIL

LOS ANGELES CITY COUNCIL AGENDA LOS ANGELES CITY COUNCIL Wednesday, November 14, 2018 10:00 AM JOHN FERRARO COUNCIL CHAMBER ROOM 340, CITY HALL 200 NORTH SPRING STREET, LOS ANGELES, CA 90012 President HERB J. WESSON, JR., Tenth

More information

ORDINANCE NO. An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map.

ORDINANCE NO. An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map. . 183310 ORDINANCE NO. An ordinance amending Section 12.04 of the Los Angeles Municipal Code by amending the zoning map. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Section. Section 12.04

More information

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA BOARD OF BUILDING AND SAFETY COMMISSIONERS MARSHA L. BROWN PRESIDENT PEDRO BIRBA VICE-PRESIDENT VAN AMBATIELOS HELENA JUBANY ELENORE A. WILLIAMS CITY OF LOS ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

More information

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of. Hearing Officer(s): Ms. Natoli: Items 1-13

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of. Hearing Officer(s): Ms. Natoli: Items 1-13 Los Angeles County Department of Regional Planning Meeting Place: AGENDA Room 150 Hall of Records 320 W. Temple Street Los Angeles, California 90012 Hearing Officer(s): Ms. Natoli: Items 1-13 Los Angeles

More information

OFFICE OF THE CITY ATTORNEY ROCKARD J. DELGADILLO CITY ATTORNEY REPORT RE:

OFFICE OF THE CITY ATTORNEY ROCKARD J. DELGADILLO CITY ATTORNEY REPORT RE: REPORT NO. R 0 6-0 2 1 7,.llm! 3. OFFICE OF THE CITY ATTORNEY ROCKARD J. DELGADILLO CITY ATTORNEY REPORT RE: LLOYD HONG AKA GIL A. HONG, DBA LA MEXICANA MARKET V. CITY OF LOS ANGELES (LOS ANGELES SUPERIOR

More information

An ordinance amending Ordinance No. 160,523, commonly known as the Playa Vista Area D Specific Plan.

An ordinance amending Ordinance No. 160,523, commonly known as the Playa Vista Area D Specific Plan. ORDINANCE NO. ;_1_8_1~1_4 6_. An ordinance amending Ordinance No. 160,523, commonly known as the Playa Vista Area D Specific Plan. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Section 1.

More information

BOARD OF DIRECTOR S MEETING MINUTES (DRAFT)

BOARD OF DIRECTOR S MEETING MINUTES (DRAFT) BOARD OF DIRECTOR S MEETING MINUTES (DRAFT) DOWNTOWN LOS ANGELES NEIGHBORHOOD COUNCIL BOARD MEETING MINUTES (DRAFT) Meeting Date: October 10, 2017 Meeting Time: 6:30 PM Meeting Location: Palace Theatre

More information

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 7, :30 PM

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 7, :30 PM COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 7, 2019 7:30 PM PLEDGE TO THE FLAG: Hon. Milagros Lecuona ROLL CALL: City Clerk APPOINTMENTS: 1. Communication from the Mayor in relation to the appointment

More information

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION LANCASTER REGULAR MEETING AGENDA Monday November 26, 2018 5:00 p.m. Council Chambers Lancaster City Hall The Commission Secretary hereby declares that the agenda was posted by 5:00 p.m. on Friday, November

More information

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m. CITY OF ESCONDIDO Planning Commission and Staff Seating JEFF WEBER Chairman DON ROMO Vice-Chair JAMES MCNAIR STAN WEILER OWEN TUNNELL Principal Engineer MICHAEL COHEN AGENDA PLANNING COMMISSION 201 North

More information

PLANNING COMMISSION MINUTES Regular Meeting October 6, 2005

PLANNING COMMISSION MINUTES Regular Meeting October 6, 2005 City of West Hollywood California 1984 PLANNING COMMISSION MINUTES Regular Meeting West Hollywood Park Auditorium 647 N. San Vicente Boulevard, West Hollywood, California 90069 1. CALL TO ORDER: Chair

More information

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF CONCORD DOES ORDAIN AS FOLLOWS:

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF CONCORD DOES ORDAIN AS FOLLOWS: .c 1 1 1 ORDINANCE NO. - AN ORDINANCE AMENDING CONCORD MUNICIPAL CODE CHAPTER 1 (ZONING), ARTICLE III (DISTRICTS AND DISTRICT REGULATIONS), DIVISION (R-, R-, R-., R-, R-, R-1, R-, R-, R-0 SINGLE- FAMILY

More information

Attachment 2. Planning Commission Resolution No Recommending a Zone Text Amendment

Attachment 2. Planning Commission Resolution No Recommending a Zone Text Amendment Attachment 2 Planning Commission Resolution No. 1785 Recommending a Zone Text Amendment RESOLUTION NO. 1785 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF BEVERLY HILLS RECOMMENDING ADOPTION OF

More information

The meeting was called to order by Chair Dever at 7 p.m. in the Council Chambers, Lomita City Hall, Narbonne Avenue, Lomita, CA.

The meeting was called to order by Chair Dever at 7 p.m. in the Council Chambers, Lomita City Hall, Narbonne Avenue, Lomita, CA. April 14, 2008 A REGULAR MEETING OF THE LOMITA PLANNING COMMISSION OPENING CEREMONIES Next Resolution No. 2008 1. Call to Order The meeting was called to order by Chair Dever at 7 p.m. in the Council Chambers,

More information

NOTICE OF PUBLIC HEARING

NOTICE OF PUBLIC HEARING Department of City Planning Code Studies Section NOTICE OF PUBLIC HEARING Citywide Proposed Zoning Code Amendment CASE: CPC-2010-1495-CA ENV-2010-1496-ND Multiple Approvals Procedural Revisions Council

More information

CITY OF LOS ANGELES CALIFORNIA ERIC GARCETTI MAYOR. The City Council adopted the action(s), as attached, under Council File No.

CITY OF LOS ANGELES CALIFORNIA ERIC GARCETTI MAYOR. The City Council adopted the action(s), as attached, under Council File No. HOLLY L. WOLCOTT Interim City Clerk When making inquiries relative to this matter, please refer to the Council File No. CITY OF LOS ANGELES CALIFORNIA ERIC GARCETTI MAYOR Office of the CITY CLERK Council

More information

CITY OF SAN BERNARDINO AGENDA FOR THE PLANNING COMMISSION

CITY OF SAN BERNARDINO AGENDA FOR THE PLANNING COMMISSION CITY OF SAN BERNARDINO AGENDA FOR THE PLANNING COMMISSION APRIL 9, 2019 6:00pm COUNCIL CHAMBER 201 NORTH E STREET SAN BERNARDINO, CA 92401 WWW.SBCITY.ORG Monique Guerrero Anthony Jones COMMISSIONER, WARD

More information

PLANNING COMMISSION AGENDA POMONA, CALIFORNIA - CITY COUNCIL CHAMBERS - 7:00 PM REGULAR ADJOURNED MEETING. WEDNESDAY, March 10, 2004

PLANNING COMMISSION AGENDA POMONA, CALIFORNIA - CITY COUNCIL CHAMBERS - 7:00 PM REGULAR ADJOURNED MEETING. WEDNESDAY, March 10, 2004 PLANNING COMMISSION AGENDA POMONA, CALIFORNIA - CITY COUNCIL CHAMBERS - 7:00 PM REGULAR ADJOURNED MEETING WEDNESDAY, CHAIR LUIS JUAREZ, VICE-CHAIR SYLVIA SCHARF, COMMISSIONER TIM SAUNDERS, COMMISSIONER

More information

REGULAR MEETING AGENDA BOARD OF RECREATION AND PARK COMMISSIONERS OF THE CITY OF LOS ANGELES. Wednesday, August 8, 2018 at 9:30 AM

REGULAR MEETING AGENDA BOARD OF RECREATION AND PARK COMMISSIONERS OF THE CITY OF LOS ANGELES. Wednesday, August 8, 2018 at 9:30 AM REGULAR MEETING AGENDA BOARD OF RECREATION AND PARK COMMISSIONERS OF THE CITY OF LOS ANGELES Wednesday, at 9:30 AM Yosemite Recreation Center 1840 Yosemite Drive Los Angeles, CA 90041 SYLVIA PATSAOURAS,

More information

AGENDA LOS ANGELES CITY COUNCIL

AGENDA LOS ANGELES CITY COUNCIL AGENDA LOS ANGELES CITY COUNCIL Called by the Council President SPECIAL COUNCIL MEETING Friday, October 5, 2018 at 10:15 AM OR AS SOON THEREAFTER AS COUNCIL RECESSES ITS REGULAR MEETING VAN NUYS CITY HALL

More information

1255 Eastshore Highway

1255 Eastshore Highway Z O NPage 1 of 5 I N G A D J U S T M E N T S B O A R D N o t i c e o f P u b l i c H e a r i n g 1255 Eastshore Highway Use Permit #ZP2016-0224 to establish automobile repair services in an existing 38,000

More information

Zoning Adjustments Board Draft Agenda Planning & Development Department Land Use Planning Division

Zoning Adjustments Board Draft Agenda Planning & Development Department Land Use Planning Division Zoning Adjustments Board Draft Agenda Planning & Development Department Land Use Planning Division DRAFT AGENDA SUBJECT TO CHANGE, FINAL AGENDA TO BE POSTED BY JUNE 22, 2018-7:00 PM City Council Chambers,

More information

City of Anaheim Planning Commission Agenda

City of Anaheim Planning Commission Agenda City of Anaheim Planning Commission Agenda Monday, August 20, 2018 Council Chamber, City Hall 200 South Anaheim Boulevard Anaheim, California Chairperson: Jess Carbajal Chairperson Pro-Tempore: John Gillespie

More information

DEVELOPMENT AGREEMENT by and between THE CITY OF LOS ANGELES and DOUGLAS EMMETT MANAGEMENT, LLC dated as of

DEVELOPMENT AGREEMENT by and between THE CITY OF LOS ANGELES and DOUGLAS EMMETT MANAGEMENT, LLC dated as of DEVELOPMENT AGREEMENT by and between THE CITY OF LOS ANGELES and DOUGLAS EMMETT MANAGEMENT, LLC dated as of DEVELOPMENT AGREEMENT TABLE OF CONTENTS Page RECITALS 1 AGREEMENT 2 1. DEFINITIONS 2 1.1 Agreement

More information

PLANNING COMMISSION SUMMARY ACTION MINUTES Regular Meeting November 16, 2017 DRAFT

PLANNING COMMISSION SUMMARY ACTION MINUTES Regular Meeting November 16, 2017 DRAFT City of West Hollywood California 1984 THE CITY OF WEST HOLLYWOOD HAS ADOPTED BRIEF SUMMARY AND ACTION MEETING MINUTES; WHICH PROVIDE A SUMMARY OF THE ACTIONS TAKEN AND POINTS OF DISCUSSION ONLY. ADDITIONAL

More information

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF COLTON PLANNING COMMISSION AGENDA CITY OF COLTON PLANNING COMMISSION AGENDA COUNCIL CHAMBERS, 650 NORTH LA CADENA DRIVE, COLTON, CA 92324 PC Official Agenda Documents: REGULAR MEETING Tuesday, January 23 5:30 P.M. DRAFT - PC AGENDA JANUARY

More information

ITEM NO. 1. The Commission President announced that Item No. 2, would be considered last. ITEM NO. 3

ITEM NO. 1. The Commission President announced that Item No. 2, would be considered last. ITEM NO. 3 OFFICIAL CITY OF LOS ANGELES Minutes August 3, 2017 Marvin Braude San Fernando Valley Constituent Service Center 6262 Van Nuys Boulevard, First Floor Meeting Room Van Nuys, California 91401 MINUTES OF

More information

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF COLTON PLANNING COMMISSION AGENDA CITY OF COLTON PLANNING COMMISSION AGENDA COUNCIL CHAMBERS, 650 NORTH LA CADENA DRIVE, COLTON, CA 92324 Formal Agenda Documents: REGULAR MEETING Tuesday, February 13, 2018 5:30 P.M. PC AGENDA FEBRUARY

More information

The Principal Planner informed the Commission of the following issues:

The Principal Planner informed the Commission of the following issues: OFFICIAL CITY OF LOS ANGELES South Valley Area Planning Commission Minutes February 08, 2001 4:30 PM Sherman Oaks Women s Club 4808 Kester Avenue Van Nuys, CA 91423 MINUTES OF THE SOUTH VALLEY AREA PLANNING

More information

CITY OF MODESTO BOARD OF ZONING ADJUSTMENT NOTICE OF FIELD TRIP THURSDAY, JANUARY 24, :00 AM 1010 TENTH STREET LOBBY (MAIN LEVEL/NEAR STAIRS)

CITY OF MODESTO BOARD OF ZONING ADJUSTMENT NOTICE OF FIELD TRIP THURSDAY, JANUARY 24, :00 AM 1010 TENTH STREET LOBBY (MAIN LEVEL/NEAR STAIRS) CITY OF MODESTO BOARD OF ZONING ADJUSTMENT NOTICE OF FIELD TRIP THURSDAY, JANUARY 24, 2019 9:00 AM 1010 TENTH STREET LOBBY (MAIN LEVEL/NEAR STAIRS) I. II. ROLL CALL FIELD TRIP There will be a field trip

More information

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MATTHEW DOWNING, ASSOCIATE PLANNER SUBJECT: CONSIDERATION OF CONDITIONAL USE PERMIT 14-010; SALE OF DISTILLED SPIRITS;

More information

Oakland City Planning Commission

Oakland City Planning Commission Anne Mudge,Chair Doug Boxer, Vice Chair Michael Colbruno Paul Garrison Suzie W. Lee Michael Lighty Madeleine Zayas Mart REVISED March 21, 2007 Regular Meeting REVISED 3-15-07* (See end of agenda) MEAL

More information

Oakland City Planning Commission

Oakland City Planning Commission Michael Colbruno, Chair C. Blake Huntsman, Vice Chair Doug Boxer Sandra E. Gálvez Vince Gibbs Vien Truong Madeleine Zayas-Mart September 16, 2009 Regular Meeting MEAL GATHERING 5:15 P.M. Saigon Restaurant,

More information

DOWNTOWN LOS ANGELES NEIGHBORHOOD COUNCIL MONTHLY BOARD MEETING AGENDA

DOWNTOWN LOS ANGELES NEIGHBORHOOD COUNCIL MONTHLY BOARD MEETING AGENDA Patti Berman, President Russell Chan, VP Administration Anastasia Johnson, VP Outreach & Communication Quinn Tang, Treasurer Stephen Kane, Secretary DOWNTOWN LOS ANGELES NEIGHBORHOOD COUNCIL MONTHLY BOARD

More information

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,

More information

Sec Alcoholic Beverage Establishments. a) Intent

Sec Alcoholic Beverage Establishments. a) Intent Sec. 21-96. Alcoholic Beverage Establishments. a) Intent It is the intent of this section to regulate Alcoholic Beverage Establishments, as defined in Article IX of the Unified Land Development Code (ULDC),

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 The City of Signal Hill appreciates your

More information

Greater Wilshire Neighborhood Council Land Use Committee Meeting August 23, 2016 Approved by the Committee on September 27, 2016

Greater Wilshire Neighborhood Council Land Use Committee Meeting August 23, 2016 Approved by the Committee on September 27, 2016 1. WELCOMING REMARKS a. Call to order (Chairman) Greater Wilshire Neighborhood Council Land Use Committee Meeting August 23, 2016 Approved by the Committee on September 27, 2016 A duly noticed meeting

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Tsunoda called the Regular Meeting of

More information

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. 184827 An ordinance amending Sections 12.04, 12.32, 13.20, and 16.05 of the Los Angeles Municipal Code in order to establish a HCR Hillside Construction Regulation supplemental use district

More information

City of Hemet PLANNING DIVISION 445 E. Florida Avenue, Hemet, CA (951)

City of Hemet PLANNING DIVISION 445 E. Florida Avenue, Hemet, CA (951) City of Hemet PLANNING DIVISION 445 E. Florida Avenue, Hemet, CA 92543 (951) 765-2375 www.cityofhemet.org Application No.: Date Received: Received By: Planner Assigned: Concurrent Projects: PLANNING APPLICATION

More information

ORDINANCE NO. O

ORDINANCE NO. O AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF REDONDO BEACH, CALIFORNIA, AMENDING THE CITY S COASTAL ZONING CONTAINED IN TITLE 10, CHAPTER 5 OF THE CITY S MUNICIPAL CODE RELATED TO RESIDENTIAL CARE FACILITIES

More information

Agenda Item Meeting of ORDINANCE 14-

Agenda Item Meeting of ORDINANCE 14- Agenda Item Meeting of ORDINANCE 14- AN ORDINANCE RELATING TO MEDICAL MARIJUANA; ADOPTING TEXT AMENDMENT PETITION 14-T2 AMENDING THE CODE OF ORDINANCES OF THE CITY OF NAPLES BY AMENDING SECTION 44-8, DEFINITIONS

More information

CITY OF SURREY BY-LAW NO A by-law to amend Surrey Zoning By-law, 1993, No , as amended....

CITY OF SURREY BY-LAW NO A by-law to amend Surrey Zoning By-law, 1993, No , as amended.... CITY OF SURREY BY-LAW NO. 14711 A by-law to amend Surrey Zoning By-law, 1993, No. 12000, as amended. As amended by Bylaw No: 18245, 07/07/14........................................................... THIS

More information

CITY OF Los ANGELES CALIFORNIA

CITY OF Los ANGELES CALIFORNIA BOARD OF BUILDING AND SAFETY COMMISSIONERS CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET LOS ANGELES, CA 90012 VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON VICE

More information

City of Vancouver Zoning and Development By-law Planning, Urban Design and Sustainability Department

City of Vancouver Zoning and Development By-law Planning, Urban Design and Sustainability Department Zoning and Development y-law Planning, Urban Design and Sustainability Department 453 West 12th Avenue, Vancouver, C V5Y 1V4 tel: 3-1-1, outside Vancouver 604.83.000 fax: 604.83.100 website: vancouver.ca

More information

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF BEVERLY HILLS HEREBY ORDAINS AS

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF BEVERLY HILLS HEREBY ORDAINS AS FOLLOWS: ORDINANCE NO. 14-0- AN ORDINANCE OF THE CITY OF BEVERLY HILLS AMENDING THE BEVERLY HILLS MUNICIPAL CODE TO REVISE THE REQUIREMENTS FOR PUBLIC NOTICING OF PLANNING APPLICATIONS THE CITY COUNCIL

More information

HEARING EXAMINER FEE Accessory Dwelling Unit or

HEARING EXAMINER FEE Accessory Dwelling Unit or LAND USE APPLICATION FEE SCHEDULE Effective November 1, 2007 City of Bellingham Resolution 2007-23 Amended by Resolution 2007-26 and Resolution 2009-26 APPLICATION TYPE LAND USE FEE RESUBMITTAL FEE Accessory

More information

WESTON CITY HALL ROYAL PALM BOULEVARD WESTON, FLORIDA MONDAY 7:00 P.M. CITY COMMISSION. 1. Roll Call

WESTON CITY HALL ROYAL PALM BOULEVARD WESTON, FLORIDA MONDAY 7:00 P.M. CITY COMMISSION. 1. Roll Call MONDAY 7:00 P.M. WESTON CITY HALL 17200 ROYAL PALM BOULEVARD WESTON, FLORIDA 1. Roll Call CITY COMMISSION REGULAR MEETING AGENDA 2. Pledge of Allegiance 3. A Resolution of the City Commission of the City

More information

Of the City of Los Angeles July 22, Honorable Members: C. D. No. 9

Of the City of Los Angeles July 22, Honorable Members: C. D. No. 9 Office of the City Engineer Los Angeles, California To the Public Works and Gang Reduction Committee Of the Honorable Council Of the City of Los Angeles July 22, 2015 Honorable Members: C. D. No. 9 SUBJECT:

More information

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF COLTON PLANNING COMMISSION AGENDA CITY OF COLTON PLANNING COMMISSION AGENDA COUNCIL CHAMBERS, 650 NORTH LA CADENA DRIVE, COLTON, CA 92324 Formal Agenda Documents: REGULAR MEETING Tuesday, January 9, 2018 5:30 P.M. PC AGENDA JANUARY 9-2018.PDF

More information

AGENDA NAPA COUNTY PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday, January 16, :00 AM

AGENDA NAPA COUNTY PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday, January 16, :00 AM AGENDA NAPA COUNTY PLANNING COMMISSION 1195 Third Street, Ste. 305 Napa, Ca. 94558 Wednesday, January 16, 2019 9:00 AM COMMISSION MEMBERS VICE CHAIR COMMISSIONER CHAIR COMMISSIONER COMMISSIONER Dave Whitmer

More information

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA 100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS SPECIAL MEETING 5:30 P.M.: AGENDA CITY COUNCIL OF THE CITY OF LA HABRA SPECIAL

More information

01/13/2014 Item 16. Robles, Sandra. Subject:

01/13/2014 Item 16. Robles, Sandra. Subject: Robles, Sandra Subject: FW: 2610 E. Colorado Blvd. From: Masuda, Gene Sent: Friday, December 27, 2013 3:00PM To: Jomsky, Mark Cc: Sullivan, Noreen Subject: 2610 E. Colorado Blvd. Hi Mark, I am requesting

More information

Village of Royal Palm Beach Village Council Agenda Item Summary

Village of Royal Palm Beach Village Council Agenda Item Summary Agenda Item # Village of Royal Palm Beach Village Council Agenda Item Summary Agenda Item: PUBLIC HEARING FOR SECOND READING AND ADOPTION OF ORDINANCE NO. 976, AMENDING CHAPTER 26. ZONING. OF THE VILLAGE

More information