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

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

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

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

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

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

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

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

ITEM NO. 1 ITEM NO. 2

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

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

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)

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

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)

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:

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)

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

PLANNING AND LAND USE COMMITTEE MEETING MINUTES

- - - SPECIAL COUNCIL MEETING - - -

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)

DEPARTMENT OF CITY PLANNING RECOMMENDATION REPORT

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

The Principal Planner informed the Commission of the following issues:

NOTICE OF PUBLIC HEARING AND AVAILABILITY OF FINAL ENVIRONMENTAL IMPACT REPORT

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

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

PLANNING COMMISSION MINUTES Regular Meeting October 6, 2005

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

PLANNING AND LAND USE COMMITTEE Meeting Minutes

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

PLANNING AND LAND USE COMMITTEE AGENDA

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA

PLANNING AND LAND USE COMMITTEE MEETING MINUTES

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

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

CITY OF LoS ANGELES CALIFORNIA

CITY PLANNING COMMISSION RULES AND OPERATING PROCEDURES

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

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

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

Minutes Planning and Design Commission

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

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

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

Minutes Planning and Design Commission

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

BOARD OF DIRECTOR S MEETING AGENDA

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

RECOMMENDATION REPORT

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

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

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 1-13

CITY OF LOS ANGELES CALIFORNIA

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

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

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

CITY OF BEVERLY HILLS Room 280A 455 North Rexford Drive Beverly Hills, CA SYNOPSIS

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Modified Parking Requirement District

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

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

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

Minutes Planning and Design Commission

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

PLANNING AND LAND USE COMMITTEE AGENDA REGULAR MEETING

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA

(For further details see Official Council Files) (For communications referred by the President see Referral Memorandum)

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

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. September 21, 2015

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

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

CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2010 TO JUNE 30, 2011

Agenda Planning and Design Commission

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

CITY OF LOS ANGELES CALIFORNIA

CITY OF COLTON PLANNING COMMISSION AGENDA

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

CARMEN A. TRUTANICH City Attorney REPORTRE: DRAFT ORDINANCE AMENDING ORDINANCE NO. 160,523, COMMONLY KNOWN AS THE PLAYA VISTA AREA D SPECIFIC PLAN

Comment Letter No

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

LOS ANGELES CITY COUNCIL

Minutes Planning and Design Commission

STAFF REPORT FROM: BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR ~

DEPARTMENT OF CITY PLANNING RECOMMENDATION REPORT

CITY OF LOS ANGELES CALIFORNIA JAMES K. HAHN MAYOR

City of Encinitas Planning Commission MINUTES

Greater Wilshire Neighborhood Council Land Use Committee January 26, 2016 Approved by the Committee 2/23/16

CARMEN A. TRUTANICH City Attorney

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM

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

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

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005

COUNTY OF SANTA BARBARA

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

ORDINANCE NO. 17_3_9_9_2_

Transcription:

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 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 Commission Vice President Renee Dake Wilson and Commissioners Vahid Khorsand, John Mack, Samantha Millman, Marc Mitchell and Dana Perlman in attendance. Commissioners Caroline Choe and Veronica Padilla-Campos were absent. Also in attendance were Vincent Bertoni, Director of Planning, Kevin Keller, Executive Officer, Lisa Webber, Deputy Planning Director and Amy Brothers, 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 Commissioner Ambroz moved the Director s Report in Item No. 1 to the end of the meeting. ITEM NO. 1 Deputy City Attorney, Amy Brothers had no report. COMMISSION BUSINESS: ITEM NO. 2 MINUTES OF MEETING President Ambroz tabled the minutes of September 14, 2017 to the end of the meeting. Commissioner Perlman moved to approve the Minutes of September 28, 2017. The action was seconded by Commissioner Mack and the vote proceeded as follows: Perlman Mack Ambroz, Khorsand, Millman, Mitchell, Dake Wilson

ITEM NO. 3 NEIGHBORHOOD COUNCIL PRESENTATION: There were no submissions. ITEM NO. 4 PUBLIC COMMENT: No speakers addressed the Commission. ITEM NO. 5a RECONSIDERATIONS There were no requests for reconsideration. CONSENT CALENDAR No Items. ITEM NO. 6 ITEM NO. 7 CPC-2016-3142-GPA-VCU-CUB-DB-SPR Council District: 1 Cedillo CEQA: ENV-2016-3144-MND Last Day to Act: 10-26-17 Plan Area: Westlake Related Cases: CPC-2016-3143-DA PROJECT SITE: 1930 West Wilshire Boulevard; (1900, 1908, 1914, 1920, 1926, 1928, and 1930, 1932, and 1936 West Wilshire Boulevard; 657, 659, 661, 665, 667, 669, 671 South Bonnie Brae Street and 654, 658, 660, 668 South Westlake Avenue) Jenna Monterrosa, City Planner, Nicholas Hendricks, Senior City Planner and Luciralia Ibarra, Senior City Planner representing the Planning Department; Francis Park, Park & Velayos, LLP and Chris Pak, Architect, representing the applicant Adrian Jayasinghe, Walter & Aesha Jayasinghe Family Trust. 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: Conversion of an existing 14-story medical office building into a 220-room hotel; the construction of a new 5-story, approximately 70,000 square-foot, multi-cultural and performing arts center; and the Page 2

construction of a 41-story apartment tower containing 478 dwelling units. The project will provide up to 933 parking spaces. 1. Find, pursuant to Sections 21082.1(c)(3) and 21081.6 of the California Public Resources Code, consideration of the whole of the administrative record, including the Mitigated Negative Declaration, ENV-2016-3144-MND ( Mitigated Negative Declaration ), all comments received, the imposition of mitigation measures and the Mitigation Monitoring Program prepared for the Mitigated Negative Declaration; 2. Approve, pursuant to City Charter Section 555 and Los Angeles Municipal Code (LAMC) Section 11.5.6, a General Plan Amendment to amend the Westlake Community Plan to: a. Re-designate the parcels located at 660, 668 S. Westlake Avenue and 665, 667, 669, 671 S. Bonnie Brae Street from a Community Commercial to Regional Center Commercial land use designation; and b. Remove Footnote No. 2 for the subject property; 3. Approve, pursuant to LAMC Sections 12.24-T and 12.24-W.24, a Vesting Conditional Use to allow a hotel located within 500 feet of any R Zone; 4. Approve, pursuant to LAMC Section 12.24-W.1, a Conditional Use to permit the on- and off-site sales and consumption of a full line of alcohol; 5. Approve, pursuant to LAMC Section 12.22-A.25, a Density Bonus to permit the following two On-Menu Incentives for a project totaling 478 dwelling units, reserving 11% of its base density for Very-Low Income household occupancy for a period of 55 years: a. Floor Area Ratio. An increase of up to 35% of permitted floor area for a project which is eligible for a 35% density bonus; and b. Averaging of Floor Area Ratio, Density, Parking or Open Space, and permitting Vehicular Access. The averaging of floor area, density, open space, and parking over the project site, where a project will set aside a minimum of 11% units for Very Low Income households; and 6. Approve, pursuant to LAMC Section 16.05 E, Site Plan Review for the construction, use, and maintenance of a project containing 50 or more residential dwelling units; 7. Adopt the Conditions of Approval as modified by the Commission; and 8. Adopt the Findings. The action was seconded by Commissioner Perlman and the vote proceeded as follows: Ambroz Perlman Khorsand, Mack, Millman, Mitchell, Dake Wilson Commissioner Ambroz recessed the meeting at 10:14 a.m. and reconvened at 10:25 a.m. with Commissioners Dake Wilson, Khorsand, Mack, Millman, Mitchell and Perlman present. ITEM NO. 8 CPC-2016-3143-DA Council District: 1 Cedillo CEQA: ENV-2016-3144-MND Last Day to Act: 10-26-17 Page 3

Plan Area: Westlake Related Case: CPC-2016-3142-GPA-ZC-VCU-CUB-DB-SPR; VTT- 74297; PUBLIC HEARING Completed February 15, 2017 PROJECT SITE: 1930 W. Wilshire Boulevard (1900, 1908, 1914, 1920, 1926, 1928, and 1930, 1932, and 1936 West Wilshire Boulevard; 657, 659, 661, 665, 667, 669, 671 South Bonnie Brae Street and 654, 658, 660, 668 South Westlake Avenue) Jenna Monterrosa, City Planner, Nicholas Hendricks Senior City Planner and Luciralia Ibarra, Senior City Planner representing the Planning Department; Francis Park, Park & Velayos, LLP and Chris Pak, Architect representing the applicant Adrian Jayasinghe, Walter & Aesha Jayasinghe Family Trust 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: Development Agreement for an extended term of the entitlements in exchange for the provision of public benefits. 1. Revoke the Planning Director s delegated authority to approve or disapprove changes to the subject ordinance on behalf of the Commission; 2. Find, based on its independent judgment, after consideration of the whole of the administrative record, that the project was environmentally assessed under Case No. ENV-2016-3144-MND adopted on March 3, 2017, and pursuant to CEQA Guidelines, Section 15162 and 15164, no subsequent EIR, negative declaration or addendum is required for approval of the project; 3. Approve, pursuant to California Government Code Sections 65864-65869.5, a Development Agreement between the Developer and the City of Los Angeles, for a term of 15 years with the following amendments to the contract: The Developer shall pay $2 million to the selected non-profit agency within 90-days of the effective date of the Development Agreement; Section 2.3.1 (b) and (c) shall be amended to read prior to the issuance of a building permit ; A minimum of 10 additional dwelling units shall be provided within the project to be reserved for Very Low Income Households, with additional requirements as stated on the record; and Billboards shall be prohibited on the project site. 4. Adopt the Findings. The action was seconded by Commissioner Perlman and the vote proceeded as follows: Second: Ayes Nays: Ambroz Perlman Khorsand, Mack, Mitchell Millman, Dake Wilson Vote: 5 2 ITEM NO. 9 Page 4

VTT-74392-1A Council District: 12 Englander CEQA: ENV-2016-3077-MND Last Day to Act: 10-12-17 Plan Area: Granada Hills-Knollwood Related Case: DIR-2016-3076-DRB-SPP-DB-SPR-1A PUBLIC HEARING HELD PROJECT SITE: 11147 North Woodley Avenue; 16201 16301 West San Fernando Mission Boulevard Heather Bleemers, City Planner representing the Planning Department; Mitchell M. Tsai, Attorney at Law representing the appellant Jim Summers; and Rosenheim & Associates, Inc. representing the applicant, Harridge Development Group Commissioner Khorsand put forth the actions below in conjunction with the approval of the following project with modifications as stated on the record by the Commission: Merger and subdivision of the project site into two (2) lots for condominium purposes. 1. Find pursuant to CEQA Guidelines Section 1507 4(b), after consideration of the whole of the administrative record, including the Mitigated Negative Declaration, No. ENV-2016-3077-MND ("Mitigated Negative Declaration"), and all comments received, with the imposition of mitigation measures, that 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; 2. Deny the appeal and sustain the Deputy Advisory Agency's approval of the Vesting Tentative Tract Map; 3. Adopt the Conditions of Approval; and 4. Adopt the Findings. The action was seconded by Commissioner Mack and the vote proceeded as follows: Khorsand Mack Ambroz, Millman, Mitchell, Perlman, Dake Wilson ITEM NO. 10 DIR-2016-3076-DRB-SPP-DB-SPR-1A Council District: 12 Englander CEQA: ENV-2016-3077-MND Last Day to Act: 10-12-17 Plan Area: Granada Hills-Knollwood Related Case: VTT-74392-CN-1A Page 5

PROJECT SITE: 11147 North Woodley Avenue; 16201 16301 West San Fernando Mission Boulevard Heather Bleemers, City Planner representing the Planning Department; Mitchell M. Tsai, Attorney at Law representing the appellant Jim Summers; and Rosenheim & Associates, Inc. representing the applicant, Harridge Development Group. Commissioner Khorsand 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 buildings and the construction of two buildings with Building A containing a total of up to 60 dwelling units and up to 19,500 square feet of commercial space and Building B containing up to 80 dwelling units and up to 20,500 square feet of commercial floor area and102 townhomes. 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-2016-3077-MND adopted on October 12, 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 of the Planning Director s determination to approve a Project Permit Compliance and Design Review, pursuant to Section 11.5.7-C of the Los Angeles Municipal Code (LAMC), to permit a mixed-use development within the boundaries of the Granada Hills Specific Plan; 3. Approve a Site Plan Review, pursuant to LAMC Section 16.05, for a project resulting in a net increase of more than 50 dwelling units; 4. Adopt the Conditions of Approval; and 5. Adopt the Findings. The action was seconded by Commissioner Millman and the vote proceeded as follows: Khorsand Millman Ambroz, Mack, Mitchell, Perlman, Dake Wilson ITEM NO. 11 CPC-2017-2342-ZC CEQA: ENV-2015-4197-ND-REC1 Plan Area: Sherman Oaks-Studio City- Toluca Lake-Cahuenga Pass Council District: 2 Krekorian Last Day to Act: N/A PROJECT SITE: The project area is located in the Studio City community. The project site consists of 3,900 singlefamily zoned properties and is generally bounded by the Hollywood Freeway to the east, the Los Angeles River and Ventura Blvd. to the south, Ethel Ave. to the west and the Ventura Freeway to the Page 6

City Planning Commission Meeting Minutes October 12, 2017 north. It also includes several hundred single family properties south of Ventura Blvd. between Laurel Canyon Blvd. and Fulton Ave. Susan Wong, City Planning Associate and Christine Saponara, Senior City Planner, representing the Planning Department Commissioner Perlman put forth the actions below in conjunction with the approval of the following ordinance with technical modifications as stated on the record: Ordinance to Repeal the Studio City Residential Floor Area (RFA) Supplemental Use District (SUD) Ordinance No. 182,048 and in its place apply the Single Family R1 Regulations (BMO). 1. Find, pursuant to CEQA Guidelines Section 15074(b), after consideration of the whole of the administrative record, including the Negative Declaration, No. ENV-2015-4197-ND-REC-1, as circulated on October 2, 2017 ( Negative Declaration ), 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 and recommend that the City Council adopt repeal Ordinance No. 182048, relative to the Residential Floor Area Supplemental Use District from Studio City for all non-hillside properties zoned R1, RE11 and RE20, pursuant to Section 12.32(F) of the Los Angeles Municipal Code (LAMC); 3. Approve and recommend that the City Council adopt a Zone Change Ordinance to those parcels in the non-hillside single-family residential lots in Studio City proposed Ordinance Map from R1-1-RFA-RIO to R1-RIO, R1-1VL-RFA-RJO to R1-1VL-RIO, RE11-1-RFA-RIO to RE11-1-RIO, and RE20-1-RFA-RIO to RE20-1-RIO, pursuant to LAMC Section 12.32(F); and 4. Adopt the Findings. The action was seconded by Commissioner Mack and the vote proceeded as follows: Perlman Mack Ambroz, Khorsand, Millman, Mitchell, Dake Wilson ITEM NO. 1 DIRECTOR S REPORT Matthew Glesne, City Planner gave an update on the Housing package linkage fee. COMMISSION BUSINESS: MINUTES OF MEETING ITEM NO. 2 7

City Planning Commission Meeting Minutes October 12, 2017 President Ambroz announced that approval of the minutes for the September 14, 2017, Commission meeting would be postponed to the next meeting. There being no further business to come before the City Planning Commission, the meeting adjourned at 12:15 p.m. Ja Lo ADOPTED CITY OF LOS ANGELES OCT 2 6 2017 CITY PLANNING DEPARTMENT COMMISSION OFFICE 8