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

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

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

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

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

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

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

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

ITEM NO. 1 ITEM NO. 2

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

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

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

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

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, JANUARY 10, 2019

PLANNING AND LAND USE COMMITTEE MEETING MINUTES

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

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

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)

DEPARTMENT OF CITY PLANNING RECOMMENDATION REPORT

PLANNING AND LAND USE COMMITTEE AGENDA

PLANNING AND LAND USE COMMITTEE Meeting Minutes

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

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:

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

PLANNING AND LAND USE COMMITTEE AGENDA

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

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

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

- - - SPECIAL COUNCIL MEETING - - -

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

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

(JULY 2000 EDITION, Pub. by City of LA) Rev. 9/13/

DEPARTMENT OF CITY PLANNING RECOMMENDATION REPORT

CITY OF LoS ANGELES CALIFORNIA

The Principal Planner informed the Commission of the following issues:

NOTICE OF PUBLIC HEARING AND AVAILABILITY OF FINAL ENVIRONMENTAL IMPACT REPORT

PLANNING AND LAND USE COMMITTEE MEETING MINUTES

Up Previous Next Main Collapse Search Print Title 23 ZONING

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

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

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

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

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

ORDINANCE NO. 17_3_9_9_2_

PLANNING COMMISSION MINUTES Regular Meeting October 6, 2005

9:30. Ward 12 Anthony Brancatelli. Collection Appeal

CITY OF BUENA PARK MINUTES OF CITY PLANNING COMMISSION January 9, 2019

City of Novato Current Planning Projects Projects Under Review & Recently Approved FEBRUARY 2018

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

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

CITY PLANNING COMMISSION CITY OF NEW ORLEANS EXECUTIVE DIRECTOR. City Planning Commission Staff Report. Executive Summary

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA

CONDITIONS OF APPROVAL As modified by the City Planning Commission on May 25, 2017

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

ARLINGTON COUNTY, VIRGINIA

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

Planning Commission Motion HEARING DATE: AUGUST 15, 2013

Federal Realty Investment Trust 1301 South Joyce Street Arlington, Virginia 22202

Oakland City Planning Commission

ORDINANCE NO NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SIMI VALLEY DOES ORDAIN AS FOLLOWS:

Minutes Planning and Design Commission

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

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

CITY OF COLTON PLANNING COMMISSION AGENDA

BOARD OF DIRECTOR S MEETING AGENDA

ARLINGTON COUNTY, VIRGINIA

Council Minutes July 13, of the City of Topeka met in regular session at 6:00 P.M., with the following Councilmembers

CITY OF COVINGTON Comprehensive Zoning Ordinance ADOPTED DRAFT

CITY PLANNING COMMISSION RULES AND OPERATING PROCEDURES

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

Oakland City Planning Commission

AGENDA OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA

OFFICERS APPOINTMENT AND DELEGATION BYLAW 2006 NO. 7031

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

Greater Wilshire Neighborhood Council Land Use Committee Meeting January 24, 2017 Approved by the Committee on March 28, 2017

(For further details see Official Council Files)

CITY OF MERCED Planning Commission MINUTES

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

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

SUBDIVISION AND DEVELOPMENT APPEAL BOARD AGENDA

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612)

LOS ANGELES CITY COUNCIL

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

CITY OF LOS ANGELES CALIFORNIA

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

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

Also present were Heather Ireland, Senior Planner, and Laurie Scott, City Clerk.

Oakland City Planning Commission

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

ORDINANCE NO

RESOLUTION NO. R

Tim Haviland Chair. Beth Levine Vice-Chair. Bill Michalsky Board Member. Scott MacDonald Board Member. John Goodkind Board Member

Oakland City Planning Commission

AGENDA ITEM E-1 Community Development

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of November 13, 2010

AGENDA Tuesday, April12, 2016

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

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD

DEVELOPMENT CODE Amendments

Transcription:

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 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 regular meeting to order at 8:30 a.m. with Commissioners Caroline Choe, Samantha Millman, Marc Mitchell, Veronica Padilla-Campos and Dana Perlman in attendance. Commissioners John Mack and Renee Dake Wilson were absent. Commissioner Richard Katz arrived at approximately 8:41 a.m., prior to Item No. 3. Also in attendance were Vincent Bertoni, Director of Planning, Kevin Keller, Executive Officer; and Donna Wong, Deputy 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 reported on the following: The Community Plan program is up and running and the Policy Team is currently working on the South and Southwest Valley Community Plans. As part of the Director s report, will provide updates on projects which have been approved by the City Planning Commission and are later modified by the Planning and Land Use Management (PLUM) Committee. On behalf of the Director, Jane Choi, Senior City Planner gave an update on the modifications made by the PLUM Committee on the project previously approved by the Commission located at 3525 West 8 th Street. Deputy City Attorney Donna Wong had no report. COMMISSION BUSINESS: ITEM NO. 2 ELECTION OF OFFICERS Commissioner Choe moved to elect Commissioner David Ambroz for City Planning Commission President and Commissioner Renee Dake Wilson for Commission Vice President. The action was seconded by Commissioner Millman and the vote proceeded as follows: Choe Millman Ambroz, Mitchell, Padilla-Campos, Perlman

Katz, Vote: 6 0 Commissioner Katz arrived at 8:41 a.m. MINUTES OF MEETING The Minutes for the Meeting of June 22, 2017 were postponed to the following meeting. ITEM NO. 3 NEIGHBORHOOD COUNCIL PRESENTATION: There were no statements submitted by Certified Neighborhood Councils. ITEM NO. 4 PUBLIC COMMENT: There were no speakers. ITEM NO. 5a RECONSIDERATIONS There were no requests. ITEM NO. 6 CONSENT CALENDAR (6a) CPC-2016-5001-VZC-HD-CU-CUB-SPR Council District: 12 -Englander CEQA: ENV-2016-5002-MND Last Day to Act: 07-31-17 Plan Area: Chatsworth Porter Ranch PUBLIC HEARING PROJECT SITE: 20504 and 20524 Lassen Street; 9733-9857 Mason Avenue JoJo Pewsawang, City Planning Associate, Jordann Turner, City Planner, Nicholas Hendricks, Senior City Planner, representing the Planning Department 2

MOTION: Commissioner Katz moved to adopt staff s recommendation. Commissioner Choe seconded the motion and the vote proceeded as follows: Katz Choe Ambroz, Millman, Mitchell, Padilla-Campos, Perlman VOTE: 7 0 Commissioner Ambroz moved to reconsider Item No. 6a. Commissioner Perlman seconded the motion and the vote proceeded as follows: Ambroz Perlman Choe, Katz, Millman, Mitchell, Padilla-Campos VOTE: 7 0 Commissioner Perlman put forth the actions below in conjunction with the approval of the following project, including a technical modification by staff: Demolition of approximately 26,458 square feet of the approximately 63,027 square feet of existing commercial space, and the demolition of a single-family dwelling on the north end of the site (approximately 1,606 square feet). The project would retain and rehabilitate approximately 36,414 square feet of the existing commercial development, including the former Safeway Grocery Store building. The project includes the construction of approximately 104,839 square feet of new commercial and hotel development for a total of 142,607 square feet, resulting in a net increase of approximately 79,580 square feet of development at the site. The project would include a total of eight buildings on eight individual lots (VTT-74699), ranging in height from one- to four-stories and between 16 feet above grade to approximately 54 feet above grade. The project contains a mix of retail, restaurant, drive-through, gym, and hotel uses and includes a total of 411 vehicle parking spaces and 30 bicycle parking spaces. 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. ENV-2016-5002-MND, adopted on May 19, 2017; and pursuant to CEQA Guidelines, Sections 15162 and 15164, no subsequent EIR, negative declaration, or addendum is required for approval of the project; 2. Deny a request for a Vesting Zone Change and Height District Change, from C2-1L/P-1L to C2-1L; [Q]MR1-1VL to CM-1L/M1-1 and MR1-1/C2-1L/P-1 to (T)(Q)CM-1L; 3. Approve and recommend that the City Council adopt a Vesting Zone Change and Height District Change, pursuant to Section 12.32Q of the Los Angeles Municipal Code (LAMC), from C2-1L/P-1L to (T)(Q)C2-1L; [Q]MR1-1VL to (T)(Q)CM-1LD/(T)(Q)M1-1D and MR1-1/C2-1L/P-1 3

to (T)(Q)CM-1L/(T)(Q)M1-1; 4. Approve a Conditional Use Permit to, pursuant to LAMC Section 12.24-W,24, to allow a hotel development with 124 guest rooms in the CM and M1 Zones; 5. Approve a Conditional Use Permit, pursuant to LAMC Section 12.24-W,19(b), to allow residential density transfer for buildings comprising a unified mixed-use development; 6. Approve a Conditional Use Permit, pursuant to LAMC Section 24.24-W,1 to allow the following: a. The sale and dispensing of a full line of alcoholic beverages for on- and off-site consumption in conjunction with a 124 guest room hotel; b. The sale and dispensing of a full line of alcoholic beverages for on-site consumption at a 4,000 square-foot, 132 seat restaurant; 7. Approve a Conditional Use Permit, pursuant to LAMC Section 12.24-W,27, to allow the following deviations from commercial corner regulations for Lot 6: a. Hours of operation of 24-hours, daily at a proposed coffee shop with drive-through; b. A 30-foot high pole sign; 8. Approve a Conditional Use Permit, pursuant to LAMC Section 12.24-W,17, to allow three drive-through establishments in the C2 and CM Zones located across the street from residentially zoned lots; 9. Approve a Site Plan Review, pursuant to LAMC Section16.05, for a development project which creates or results in an increase of 50 or more guest rooms and a change of use, other than to a drive-through fast food establishment, which results in a net increase of 1,000 or more average daily trips; 10. Adopt the Conditions of Approval including a technical modification by staff dated July 25, 2017; and 11. Adopt the Findings. The action was seconded by Commissioner Katz and the vote proceeded as follows: Perlman Katz Ambroz, Millman, Mitchell, Padilla-Campos, Perlman Vote: 7 0 Commissioner Perlman left the meeting. ITEM NO. 7 CPC-2016-1208-CU-SPR Council District: 11 - Bonin CEQA: ENV-2016-1209-MND Last Day to Act: 07-31-17 Plan Area: Palms Mar Vista Del Rey Related Case: AA-2017-397-PMEX PUBLIC HEARING Completed June 6, 2017 PROJECT SITE: 12575 Beatrice Street; 4

(12553-12575 West Beatrice Street; 5410 5454 South Jandy Place) Jenna Monterrosa, City Planner, Nicholas Hendricks, Senior Planner, Charlie Rausch Jr. Acting Chief Zoning Administrator, representing the Planning Department MOTION: Commissioner Ambroz put forth the actions below in conjunction with the approval of the following project, with modifications as stated on the record by the Commission: Demolition an existing 23,072-square-foot office building, accessory structures and surface parking and the construction of a new, 135-foot tall, office building with associated parking, landscaping, and hardscape on a project site in the M2-1 Zone. The new building would include approximately 196,100 square feet of office space located on the fourth to eighth floors; a 2,500 square foot café/restaurant with outdoor seating and smaller retail spaces on the ground floor; and 900 square feet of retail space on the second and third floors, amounting to a total building space of 199,500 square-feet. The project would provide approximately 48,584 square feet of landscaped area (e.g., trees, green space, etc.) and 47,198 square feet of hardscape area (e.g., courtyards, pathways, etc.) throughout the project site and on the new building terraces on the upper levels. The proposed project would provide two levels of subterranean parking and three above ground parking levels with 845 parking spaces, plus 20 surface spaces on the east side of the 12541 Beatrice building, for a total of 865 spaces. An existing, approximately 87,881 square-foot, office building located 12541 Beatrice Street will remain with new site landscape and hardscape improvements and will be incorporated into the overall project. A covered ground level walk in the middle of the building would provide east-west pedestrian circulation through the project. 1. Find, pursuant to CEQA Guidelines Section 15074(b), after consideration of the whole of the administrative record, including the Mitigated Negative Declaration, No. ENV-2016-1209-MND ( Mitigated Negative Declaration ), and all comments received, with the imposition of mitigation measures, there is no substantial evidence that the project will have a significant effect on the environment; find the Mitigated Negative Declaration reflects the independent judgment and analysis of the City; find the mitigation measures have been made enforceable conditions on the project; and adopt the Mitigated Negative Declaration and the Mitigation Monitoring Program prepared for the Mitigated Negative Declaration; 2. Approve a Conditional Use Permit, pursuant to Section 12.24-U,14 of the Los Angeles Municipal Code (LAMC), to allow a Major Development Project involving the construction of an approximately 200,000 square-foot office building in the M2-1 Zone; 3. Approve a Site Plan Review, pursuant to LAMC Section 16.05, to allow for the construction, use, and maintenance of a project involving the construction of an approximately 200,000 square-foot office building in the M2-1 Zone; 4. Adopt the Conditions of Approval as modified by the Commission; and 5. Adopt the Findings. The action was seconded by Commissioner Choe and the vote proceeded as follows: Ambroz Choe Katz, Millman, Mitchell, Padilla-Campos,, Perlman Vote: 6 0 5

Commissioner Perlman rejoined the meeting. ITEM NO. 8 VTT-73891-1A Council District: 11 - Bonin CEQA: ENV-2015-4087-MND Last Day to Act: 08-07-17 Plan Area: Palms Mar Vista Del Rey PUBLIC HEARING PROJECT SITE: 11460 11488 West Gateway Boulevard; 2426 South Colby Avenue and 2425 South Butler Avenue Oliver Netburn, City Planning Associate, Heather Bleemers, City Planner, Nicholas Hendricks, Senior Planner, Charlie Rausch Jr. Acting Chief Zoning Administrator, representing the Planning Department; Dana Sayles representing the applicant 11460 Gateway, LLC; The appellant, Joseph Nguyen, was not in attendance; Ezra Gale representing the Office of Councilmember Bonin. MOTION: Commissioner Ambroz put forth the actions below in conjunction with the approval of the following project, with modifications as stated on the record by the Commission: Demolition of the existing commercial structures and surface parking lots, and the construction, use and maintenance of a new, five-story 129-unit multi-family building, including 15 dwelling units set aside for Very Low Income Households, over a two-level subterranean garage providing 154 automobile parking spaces and 146 bicycle parking spaces. 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. ENV-2015-4087-MND, adopted on July 6, 2017; and pursuant to CEQA Guidelines, Sections 15162 and 15164, no subsequent EIR, negative declaration, or addendum is required for approval of the project; 2. Deny the appeal and sustain the Deputy Advisory Agency s decision, pursuant to Section 17.06 of the Los Angeles Municipal Code (LAMC), to approve a one-lot subdivision, including the merger and vacation of a public alley right-of-way to create 129 residential condominiums; 3. Adopt the Conditions of Approval as modified by the Commission; and 4. Adopt the Findings. The action was seconded by Commissioner Perlman and the vote proceeded as follows: Ambroz Perlman Choe, Katz, Millman, Mitchell, Padilla-Campos Vote: 7 0 6

ITEM NO. 9 INFORMATIONAL PRESENTATION: History of the City Planning Commission delegation of authority under Charter Section 559. Deborah Kahen, City Planner, Phyllis Nathanson, Senior City Planner, Thomas Rothmann, Principal City Planner, representing the Planning Department RECOMMENDED ACTION: Receive and file the report as the Commission report on the subject. ITEM NO. 10 REVOCATION OF AUTHORITY PUBLIC HEARING Deborah Kahen, City Planner, Phyllis Nathanson, City Planner, Thomas Rothmann, Principal City Planner representing the Planning Department MOTION: Commissioner Ambroz moved to revoke the Planning Director s authority to approve or disapprove changes to the proposed Citywide Sign Ordinance. The action was seconded by Commissioner Katz and the vote proceeded as follows: Ambroz Katz Choe, Millman, Mitchell, Padilla-Campos, Perlman Vote: 7 0 There being no further business to come before the City Planning Commission, the meeting adjourned at 11:10 a.m. 7