ITEM NO. 1 ITEM NO. 2

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

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

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

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

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

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

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

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

LOS ANGELES CITY PLANNING COMMISSION OFFICIAL MINUTES THURSDAY, JANUARY 10, 2019

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

MOV To: The Council Date: From: Mayor Council District: 6

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

- - - SPECIAL COUNCIL MEETING - - -

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)

General Plan Amendment to Adopt the Amendments to the Mobility Plan 2035 (CPC GPA-SP-CA-MSC-M2)

PLANNING AND LAND USE COMMITTEE MEETING MINUTES

PLANNING AND LAND USE COMMITTEE AGENDA

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

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

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

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

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:

PLANNING AND LAND USE COMMITTEE AGENDA

PLANNING AND LAND USE COMMITTEE Meeting Minutes

PLANNING AND LAND USE COMMITTEE MEETING MINUTES

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

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

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

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

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

Información 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)

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

CITY OF LOS ANGELES CALIFORNIA

Oakland City Planning Commission

DEPARTMENT OF CITY PLANNING RECOMMENDATION REPORT

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

NOTICE OF PUBLIC HEARING AND AVAILABILITY OF FINAL ENVIRONMENTAL IMPACT REPORT

The Principal Planner informed the Commission of the following issues:

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

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

PLANNING COMMISSION MINUTES Regular Meeting October 6, 2005

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

4. The conformance of the definition of an on-site sign with the state definition.

CITY OF DANA POINT PLANNING COMMISSION REGULAR MEETING MINUTES. 6:02 8:42 p.m. Dana Point, CA 92629

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA

BOARD OF DIRECTOR S MEETING AGENDA

Oakland City Planning Commission

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

In compliance with the Brown Act, the following materials have been posted at the location indicated below.

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

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

Minutes Planning and Design Commission

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

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

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

4.0 ZONING. 4.1 IMP Uses

CITY OF COLTON PLANNING COMMISSION AGENDA

OFFICIAL CITY OF LOS ANGELES Cultural Heritage Commission Minutes October 19, North Spring Street, City Hall Los Angeles, California 90012

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

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

Oakland City Planning Commission

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

2013 ANNUAL REPORT TO THE CITY COUNCIL BY THE PLANNING COMMISSION

AGENDA WORKSHOP MEETING TOWN BOARD TOWN OF MARLBOROUGH 21 MILTON TURNPIKE, MILTON NEW YORK AUGUST 27, 2018

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

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

CITY OF LoS ANGELES CALIFORNIA

CITY PLANNING COMMISSION RULES AND OPERATING PROCEDURES

Oakland City Planning Commission

2 May 14, 2014 Public Hearing

9:30. Ward 12 Anthony Brancatelli. Collection Appeal

Minutes Planning and Design Commission

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

CITY OF COLTON PLANNING COMMISSION AGENDA

PLANNING COMMISSION REGULAR MEETING MINUTES

PLANNING COMMISSION SUMMARY ACTION MINUTES Regular Meeting October 5, 2017 DRAFT

REGULAR MEETING OF THE CITY COMMISSION MONDAY, OCTOBER 13, 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET

CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2011 TO JUNE 30, 2012

TOWN OF ROCKY MOUNT PLANNING COMMISSION MEETING MINUTES APRIL 1, :00 P.M.

ORDINANCE NO. WHEREAS, this ordinance covers the following residential neighborhoods, the boundaries of which are delineated below:

ORDINANCE NO. THE CITY COUNCIL OF THE CITY OF BELMONT DOES ORDAIN AS FOLLOWS:

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA

CITY OF DANA POINT PLANNING COMMISSION REGULAR MEETING MINUTES. City Hall Offices Council Chamber (#210)

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

COUNTY OF SANTA BARBARA

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, View this Meeting on the web:

2018 MEETING DATES AND FILING DEADLINES

CITY OF SAN BERNARDINO AGENDA FOR THE PLANNING COMMISSION

MONDAY, JUNE 16, 2008 SPECIAL MEETING

MINUTES September 20, 2017 Plan Commission City of Batavia. Chair LaLonde; Vice-Chair Schneider; Commissioners Gosselin, Harms, Joseph, Peterson

City of San Marcos Page 1

Up Previous Next Main Collapse Search Print Title 23 ZONING

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

CITY OF DANA POINT PLANNING COMMISSION REGULAR MEETING MINUTES. City Hall Offices Council Chamber (#210)

21. ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of December 15, DATE: December 6, 2018

Minutes City of Sacramento Planning Commission

PLANNING COMMISSION MARCH 19, 2015 PUBLIC HEARING

City of Calistoga Staff Report

Transcription:

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 LOS ANGELES CITY PLANNING COMMISSION ARE REPORTED IN ACTION FORMAT. COMPLETE DETAILS, INCLUDING THE DISCUSSION, RELATING TO EACH ITEM ARE CONTAINED IN THE AUDIO RECORDING FOR THIS MEETING. RECORDINGS ARE ACCESSIBLE ON THE INTERNET AT http://planning.lacity.org. OR MAY BE REQUESTED BY CONTACTING CENTRAL PUBLICATIONS AT (213) 978-1255. Commission President David Ambroz called the meeting to order at 8:34 a.m. with Vice President Renee and Commissioners, Choe, Mack, Padilla-Campos and Perlman in attendance. Commissioner Katz joined the meeting at approximately 9:00 a.m. Commissioner Ahn and Millman were absent. Also in attendance were Vince Bertoni, Planning Director; Kevin Keller, Deputy Planning Director; Lisa Webber, Deputy Planning Director and Amy Brothers, representing the Office of the City Attorney. Commission Office staff present were James K. Williams, Commission Executive Assistant II, Cecilia Lamas, Senior Administrative Clerk and Rocky Wiles, Commission Office Manager. ITEM NO. 1 DIRECTOR S REPORT Director of Planning, Vincent Bertoni introduced Deputy Director Kevin Keller who reminded everyone to save the date for the Community Plan Update(s). Senior City Planner Craig Weber continued with an overview of the Community Plan Update process which includes goals and policy relating to land use, and the land use map (General Plan) with appropriate zone changes. In summary, in 2015 updates were completed for the Granda Hills and the Sylmar Community Plans. In 2016 the West Adams and San Pedro Community Plans were updated (San Pedro is pending Council approval). In 2017 the adoption process for the South and Southeast Los Angeles, plus the Hollywood Plans; and in 2018 the Boyle Heights, Central City and Central City North Community Plans are anticipated. Going forward, geo-groups will update groups of plans in each region within an approximately 10-year time frame. Deputy City Attorney, Amy Brothers gave an update on a project that was previously approved by the Planning Commission. The Archer School for Girls has been challenged in court, after its final approval by the Los Angeles City Council. Updates will continue as the case proceeds through the legal process. ITEM NO. 2 COMMISSION BUSINESS Commissioner Mack made the motion to approve the Minutes of Meeting for November 10, 2016. The action was seconded by Commissioner Padilla-Campos and the vote proceeded as follows: Mack

Yes: Padilla-Campos Ambroz, Choe, Perlman, Ahn, Katz, Millman Commissioner Ambroz made a motion that the City Planning Commission, at its January 26, 2017 meeting, hear and consider, to the extent of its authority, the Civic Center Master Plan and the Parker Center Project referenced in Council File No. 14-604 and No.15-0554 including any relationship the Civic Center Master Plan and the Parker Center Project have to the Central City Community Plan. Commissioner made a clarifying amendment and requested that City Planning provide current governing guidelines for the area of the Civic Center Master Plan and Parker Center Project to review with the regular agenda information. The motion was seconded by Commissioner and the vote proceeded as follows: Yes: Ambroz Choe, Katz, Mack, Padilla-Campos Ahn, Millman, Perlman ITEM NO. 3 NEIGHBORHOOD COUNCIL PRESENTATION: No Resolutions were submitted. PUBLIC COMMENT PERIOD ITEM NO. 4 No speaker cards were submitted for public comment. ITEM NO. 5 CONSENT CALENDAR (Including item Nos. 5a and 5b) ITEM NO. 5a CPC-2016-3367-CU Council District: 5 - Koretz CEQA: ENV-2016-3368-ND Last Day to Act: 02-23-17 2

Plan Area: West Los Angeles PROJECT SITE: 1981 South Cotner Avenue Heather Bleemers, City Planner, Charlie Rausch, Zoning Administrator Representing the Planning Department and Dana Sayles, three6ixty Representing the applicant Edward Arensdorf, Quicksilver, Towing. Commissioner made the motion to approve item 5a on consent as recommended in the staff report. Subsequently, the Commission took the actions below in conjunction with the approval of the following project: The use of a remnant parcel of land (that was formerly used during the expansion of the 405-Freeway) for the purposes of an official police garage (OPG) for LAPD use. The project consists of paved area with the capacity to store 170 vehicles and three temporary structures that will house a 1,440 squarefoot office space; a 160 square-foot auto storage area, and a 320 square-foot auto storage area. The project will provide seven customer parking spaces. 1. Find, pursuant to CEQA Guidelines Section 15074(b), after consideration of the whole of the administrative record, including the Negative Declaration, No. ENV-2016-3368-ND, and all comments received, there is no substantial evidence that the project will have a significant effect on the environment; Find the Negative Declaration reflects the independent judgment and analysis of the City; and Adopt the Negative Declaration. 2. Approve a Conditional Use to allow the operation of a tow yard adjacent to a more restrictive zone, pursuant to 12.24-U.21 of the Los Angeles Municipal Code. 3. Adopt the Conditions of Approval. 4. Adopt the Findings. The motion was seconded by Commissioner Choe and the vote proceeded as follows: Ayes: Choe Ambroz, Mack, Padilla-Campos, Perlman Ahn, Katz, Millman ITEM NO. 5b CPC-2016-1958-CU Council District: 10- Wesson CEQA: MND-WO-E1907694 Last Day to Act: 01-12-17 Plan Area: West Adams Baldwin Hills - Leimert PROJECT SITE: 5001 West Rodeo Road Heather Bleemers, City Planner and Charlie Rausch, Zoning Administrator, representing the Planning Department; Joe Bednar, Agoura Oaks, LLC, the applicant, Kate Bartolo, the applicant s representative 3

along with Samuel Kim, Liz Culhare, Overland Traffic (Traffic Consultant), David Takals, architect, also representing the applicant; Patti Berman, President DLANC, Blair Besten, Historic Downtown BID, Commissioner made the motion to approve item 5b on consent as recommended in the staff report. This action was seconded by Commissioner Choe. Subsequently, the Los Angeles City Planning Commission took the actions below in conjunction with the approval of the following project: The demolition and replacement of an existing gymnasium, pool, office structures, and restrooms; and the rehabilitation of existing parking lots, maintenance yard, park infrastructure, landscaping, and athletic fields at the Rancho Cienega Sports Complex. The complex is located on 30-acres of land and has served the community for 70 years at this location. The applicant proposes to renovate and upgrade the existing structures, sports fields, pool, courts, and office and ancillary buildings. The remodeled complex will include additional seating and the new gymnasium will have a maximum height of 40 feet. 1. Find, based on the independent judgment of the decision-maker, after consideration of the whole of the administrative record, the project was assessed in Mitigated Negative Declaration, No. MND-WO-E1907694, adopted on December 14, 2016 by the Recreation and Parks Commission as the lead agency; and pursuant to CEQA Guidelines, Sections 15162 and 15164, no subsequent EIR, negative declaration, or addendum is required for approval of the project. 2. Approve, relief from LAMC Section 12.04.05-B,1(a)(i) to allow a gymnasium with more than 200 seats, in the OS Zone, pursuant to 12.24-U.2 of the Los Angeles Municipal Code; 3. Approve, relief from Section 12.21.1, to allow a gymnasium with a height of 40-feet in lieu of the otherwise allowable 30-feet, pursuant to Section12.24-F of the Los Angeles Municipal Code; 4. Adopt the Conditions of Approval; and 5. Adopt the Findings. The motion was seconded by Commissioner Choe and the vote proceeded as follows: Ayes: Choe Ambroz, Mack, Padilla-Campos, Perlman Ahn, Katz, Millman Commissioner Katz joined the meeting ITEM NO. 6 CPC-2014-2947-TDR-ZC-ZV-CDO-SPR Council District: 14 - Huizar CEQA: ENV-2014-2948-MND Last Day to Act: 01-20-17 Plan Area: Central City 4

PROJECT SITE: 951-959 South Broadway; 215 West Olympic Boulevard Shana Bonstin, Principal Planner, Blake Lamb, Senior City Planner, Jennifer Caira, City Plannerrepresenting the Planning Department; Kate Bartolo, the Applicant s representative; Joe Bednar, David Takals, Liz Culhane, Blair Besten, Patty Berman and Samuel Kim also attended the meeting. Commissioner Ambroz made the motion to approve the project as recommended in the staff report with modified Conditions of Approval as stated on the record. Subsequently, the Commission took the actions below in conjunction with the approval of the following project: The demolition of an existing surface parking lot, and the construction of a 15-story, 164-foot, 6-inch tall mixed-use development. The Project will contain 163 residential condominiums and approximately 6,406 square feet of ground floor commercial space. A total of 202 vehicle parking spaces and 186 bicycle parking spaces would be provided at the ground level and in four subterranean levels. The proposed Project would consist of a total of 189,960 square feet of floor area. The Project would export approximately 31,055 cubic yards of dirt. 1. Find, that the Mitigated Negative Declaration (Case No. ENV-2014-2948-MND) previously adopted on October 13, 2016 (under Case No. VTT-72342-CN), and associated Mitigation Monitoring Program adequately serves as the environmental clearance; 2. Recommend that the City Council Adopt a Transfer of Floor Area Rights (TFAR) pursuant to Sections 14.5.6 and 14.5.8 through 14.5.12 of the Los Angeles Municipal Code (LAMC), from the Los Angeles Convention Center (Donor Site) at 1201 S. Figueroa Street for the approximate amount of 65,982 square-feet to the project site (Receiver Site) permitting a maximum FAR of 9.2:1 and 189,960 square-feet of floor area in lieu of a 6:1 FAR which permits 123,978 square-feet of floor area. 3. Recommend that the City Council Adopt, a Zone Change to amend Ordinance No. 180,871, pursuant to LAMC Section 12.32 as follows: a. Modify [Q] Condition Number 6.c. to allow limited rooftop projections of up to 8-feet for a pool and transparent guard wall above the 150-foot height maximum and within the 30-foot setback required for all portions of buildings above 150-feet; and b. Modify [Q] Condition Number 7 to allow penthouse units to project 9-feet 6-inches above the 150-foot maximum, without meeting the minimum lot coverage of 30 percent required for portions of buildings over 150-feet. 4. Dismiss as not necessary a Zone Variance from LAMC Section 12.21 A.16(e)(2)(iii) to deviate from the siting requirements for long-term bicycle parking to locate 131 of the 163 long-term bicycle spaces on the subterranean parking levels in lieu of the ground floor, pursuant to LAMC Section 12.27; 5. Approve, a Design Overlay Plan Approval within the Broadway Theater and Entertainment District Community Design Overlay (Broadway CDO), pursuant to LAMC Section 13.08 6. Approve, a Site Plan Review for a project that creates a maximum 189,960 square-feet of development, including 163 residential units and 6,406 square-feet of commercial uses. 7. Adopted the Conditions of Approval as modified by the Commission; and 8. Adopted the Findings. The action was seconded by Commissioner and vote proceeded as follows: Ambroz 5

Ayes: Choe, Katz, Mack, Padilla-Campos, Perlman Ahn, Millman Vote: 7 0 ITEM NO. 7 CPC-2016-1735-DB Council District: 5 - Koretz CEQA: ENV-2016-1736-CE Last Day to Act: 01-27-17 Plan Area: Wilshire PUBLIC HEARING Completed December 7, 2016 PROJECT SITE: 8862, 8862 ½, 8864, 8864 ½, 8866, 8870, 8876 W. Pico Boulevard, legally described as Lots: 11, 12 and 13; Block: None; and Tract: TR 6800; as specifically shown in the application (see attached map). Kinikia Gardner, City Planner; Jane Choi, Senior City Planner and Shana Bonstin, Principal City Planner representing the Planning Department; Jim Ries, Craig Lawson LLC, representing the applicant, Mercy Housing of Califormia. Commissioner Padilla-Campos made the motion to approve the project as recommended in the staff report with modified Conditions of Approval as stated on the record. Subsequently, the Commission took the actions below in conjunction with the approval of the following project: The demolition of an existing surface parking lot and the construction of an affordable housing project and public parking garage that is six stories, 68 feet in height with 48 residential units of which 47 units will be set aside as Restricted Affordable Units for Senior Citizens with Very Low and Low Incomes. The Project provides a total of 68 parking spaces (21 residential parking spaces and 47 public parking spaces) and a potential for an additional 26 public parking spaces pending City funding, on an approximately 0.33 net acre site (14,404 net square feet). There are a total of 53 bicycle parking spaces and 4,825 square feet of common open space. 1. Determine that Categorical Exemption ENV-2016-1736-CE is adequate for the above referenced project, pursuant to Section 15332 of the California CEQA Guidelines, and Article 19, Class 32 of the State CEQA Guidelines, 2. Approve one on-menu incentive to permit a 2.80:1 FAR for affordable housing developments within 1,500 feet of a Major Transit Stop in lieu of a 1.5:1 FAR; 3. Approve the following five off-menu waivers, pursuant to LAMC Section 12.22 A.25(g)(3), for a project totaling 48 dwelling units, reserving 47 dwelling units for Very Low and Low Income household occupancy for a period of 55 years: a. Pursuant to LAMC Section 12.11 C.3 to permit an eight-foot reduction of the rear yard allowing 10-feet in lieu of 18-feet, b. Pursuant to LAMC Section 12.11. C.2 to permit a nine-foot reduction of the east side yard for levels one to three allowing zero-feet in lieu of nine-feet, c. Pursuant to LAMC Section 12.11 C.2 to permit a nine-foot reduction of the west side yard allowing zero feet in lieu of nine feet, 6

d. Pursuant to LAMC Section 12.21.1 A.1 to permit a 23-foot increase in building height allowing 68-feet in lieu of 45-feet, and e. Pursuant to LAMC Section 12.21.1 A.1 to permit three additional stories in C4-1VL-O Zone allowing six stories in lieu of three stories. 4. Adopt Conditions of Approval as modified by the Commission; and 5. Adopt the Findings; The motion was seconded by President Ambroz and the vote proceeded as follows: Ayes: Padilla-Campos Amboz Ahn, Choe, Katz, Mack, Ahn, Millman Vote: 7-0 There being no further business to come before the City Planning Commission, the meeting adjourned at 10:35 a.m. ~~~ N David H. Ambroz, President Los Angeles City Planning Commission Adopted: ADOPTED CITY Of LOS ANGELES JAN 16 2017 CITY PLANNING DEPARTMENT COMMISSION OFFICE.". '. 7