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

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

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

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:

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

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

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)

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)

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

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)

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

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

PLANNING AND LAND USE COMMITTEE MEETING MINUTES

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

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

PLANNING AND LAND USE COMMITTEE AGENDA

PLANNING AND LAND USE COMMITTEE Meeting Minutes

PLANNING AND LAND USE COMMITTEE MEETING MINUTES

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

PLANNING AND LAND USE COMMITTEE AGENDA

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

ITEM NO. 1 ITEM NO. 2

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

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

BOARD OF DIRECTOR S SPECIAL MEETING AGENDA

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

CITY PLANNING COMMISSION RULES AND OPERATING PROCEDURES

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

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA

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

NOTICE OF PUBLIC HEARING AND AVAILABILITY OF FINAL ENVIRONMENTAL IMPACT REPORT

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA

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

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

Commissioner Krisiloff made a motion to nominate Commissioner Rodman for President, Commissioner Hall second the motion.

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

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

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

City of Del Mar Design Review Board Agenda Del Mar Communications Center 240 Tenth Street, Del Mar, California

CITY OF LOS ANGELES CALIFORNIA

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 Encinitas Planning Commission MINUTES

DEPARTMENT OF CITY PLANNING RECOMMENDATION REPORT

The Principal Planner informed the Commission of the following issues:

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. Council Chamber

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

DEPARTMENT OF CITY PLANNING RECOMMENDATION REPORT

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

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

CITY OF MODESTO BOARD OF ZONING ADJUSTMENT AGENDA THURSDAY, FEBRUARY 28, 2019 AT 10:00 AM BASEMENT CHAMBERS 1010 TENTH STREET MODESTO, CA

AGENDA LOS ANGELES CITY COUNCIL

AGENDA PLANNING COMMISSION

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

BOARD OF DIRECTOR S MEETING AGENDA

PLANNING AND LAND USE COMMITTEE AGENDA REGULAR MEETING

City of Orange Planning Commission Regular Agenda

LOS ANGELES CITY COUNCIL

Oakland City Planning Commission

Oakland City Planning Commission

City of Del Mar Design Review Board Agenda Del Mar Town Hall 1050 Camino del Mar 6:00 P.M. Wednesday, June 27, 2018

Submitted by: Timothy Burroughs, Interim Director, Planning & Development Department

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

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

PLANNING AND LAND USE COMMITTEE AGENDA REGULAR MEETING

Oakland City Planning Commission

City of Del Mar Design Review Board Agenda Del Mar Town Hall 1050 Camino Del Mar 5:00 P.M. Please Note Special Start Time Wednesday, July 25, 2018

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

Planning Commission Motion HEARING DATE: AUGUST 15, 2013

- - - SPECIAL COUNCIL MEETING - - -

Oakland City Planning Commission

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF ALHAMBRA ALHAMBRA CITY PLANNING COMMISSION MARCH 2, 2015 AGENDA REGULAR MEETING - 7:00 P.M. City Council Chambers 111 South First Street

CITY OF LoS ANGELES CALIFORNIA

i-» iii i l«um N r,4 ,, * v & / 0\010 ' Eric Garcetti

AGENDA ITEM E-1 Community Development

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 7:00 p.m. Council Chamber

1255 Eastshore Highway

CITY OF COLTON PLANNING COMMISSION AGENDA

Oakland City Planning Commission

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

City of Anaheim Planning Commission Agenda

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL

BOARD OF DIRECTOR S MEETING AGENDA

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

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

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

CITY OF LOS ANGELES CALIFORNIA

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 12, :30 p.m. Regular Meeting

PLANNING COMMISSION MINUTES Regular Meeting October 6, 2005

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

Regular Meeting Design Review Board June 16, :00 p.m. AGENDA TIBURON DESIGN REVIEW BOARD

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017

MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY DECEMBER 21, 2017

DETERMINATION OF NON-SIGNIFICANCE (DNS)

Minutes Planning and Design Commission

Transcription:

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, ROLL CALL ROOM LOS ANGELES, CA 90064 Esther Margulies, President Marian Merritt, Vice President Joseph W. Halper, Commissioner Michael Newhouse, Commissioner Lisa Waltz Morocco, Commissioner Vincent P. Bertoni, AICP, Director Kevin J. Keller, AICP, Deputy Director Lisa M. Webber, AICP, Deputy Director Jan Zatorski, Deputy Director Harold Arrivillaga, Commission Executive Assistant I (213) 978-1300 POLICY FOR DESIGNATED PUBLIC HEARING ITEMS 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. In all instances, however, equal time is allowed for presentation of pros and cons of matters to be acted upon. All requests to address the Commission on public hearing items must be submitted prior to the Commission s consideration of the item. EVERY PERSON WISHING TO ADDRESS THE COMMISSION MUST COMPLETE A SPEAKER S REQUEST FORM AND SUBMIT IT TO THE COMMISSION STAFF. Day of hearing submissions (10 copies must be provided) are limited to 2 pages plus accompanying photographs and posters. 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. 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. AGENDAS are posted for public review in the Main Street lobby of City Hall East, 200 North Main Street, Los Angeles, California, and are accessible online at http://planning.lacity.org. 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 7 days prior to the meeting by calling the Commission Executive Assistant at (213) 978-1300 or by e-mail at APCWESTLA@lacity.org. 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 1094.5, 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 1094.6. 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 Información en Español acerca de esta junta puede ser obtenida llamando al (213) 978-1300

1. DIRECTOR S REPORT A. Items of interest. 2. COMMISSION BUSINESS A. Advance Calendar B. Commission Requests C. Approval of the Minutes September 7, 2016, October 5, 2016, November 16, 2016, December 7, 2016, January 18, 2017, and May 3, 2017 3. NEIGHBORHOOD COUNCIL Presentation by Neighborhood Council representatives on any neighborhood council resolution, or community impact statement filed with the City Clerk, which relates to any agenda item listed or being considered on this agenda. 4. ZA-2014-3007-CDP-CUB-ZV-SPP-MEL-1A Council District: 11 - Bonin CEQA: ENV-2014-3008-MND-REC1 Last Day to Act: 06-07-17 Plan Area: Venice Continued from: 08-17-16, 05-18-16, and 03-16-16 **Request from the Applicant to the West Los Angeles Area Planning Commission to extend the time in which to act on the appeal and to continue the matter to July 19, 2017. (Motion required) 811 815 South Ocean Front Walk The demolition of nine existing residential dwelling units within three buildings, and the construction use and maintenance of a three-story, 35-foot in height, approximately 11,147 square-foot mixed-use building containing a ground-level 2,691 square-foot restaurant selling and dispensing a full-line of alcoholic beverages, two upper floor residential dwelling units, and a subterranean parking providing 36 on-site parking spaces in the C1-1 Zone within the dualpermit jurisdiction of the Coastal Zone. 1. An appeal of the Zoning Administrator s determination to approve a Coastal Development Permit authorizing the demolition of nine existing residential dwelling units within three buildings, and the construction use and maintenance of a three-story mixed-use building containing a ground-level restaurant, two dwelling units, and subterranean parking garage, pursuant to Los Angeles Municipal Code (LAMC) Section 12.20.2; 2. An appeal of the Zoning Administrator s determination to approve a Conditional Use Permit for the sale and dispensing of a full line of alcoholic beverage for on-site consumption in conjunction with a proposed restaurant in the C1-1 Zone, pursuant to LAMC Section 12.24-W,1; West Los Angeles Area Planning Commission 2 May 17, 2017

3. An appeal of the Zoning Administrator s determination to approve a Project Permit Compliance Review for the Project within the Venice Coastal Zone Specific Plan, pursuant to LAMC Section 11.5.7-C, 4. An appeal of the Mello Act Compliance Determination for the Project, pursuant to Government Code Section 65590 and 65590.1 and the City of Los Angeles Interim Mello Act Compliance Administrative Procedures; and 5. An appeal of the Zoning Administrator s adoption of an addendum to the Mitigated Negative Declaration, ENV-2014-3008-MND adopted on May 13, 2015, pursuant to California Environmental Quality Act (CEQA), Section 21082.1(c)(3) and 21081.6 of the California Public Resources Code and the proposed Mitigation Monitoring Program (MMP) prepared for the Mitigated Negative Declaration. Appellants: 811 Ocean Front Walk LLC, 815 Ocean Front Walk LLC, Gary L & Vera Sutter Representative: John Reed, Reed Architectural Group, Inc. People Organized for Westside Renewal (POWER), Bill Przylucki, Robin Rudisill, Mark Kleiman, Gabril Ruspini, Todd Darling, Lydia Ponce, Sue Kaplan, George Gineris, and Laddie Williams Jonathan Hershey, Senior City Planner jonathan.hershey@lacity.org (213) 978-1337 5. DIR-2015-1282-DRB-SPP-1A Council District: 11 - Bonin CEQA: ENV-2015-1283-CE Last Day to Act: N/A Plan Area: Brentwood Pacific Palisades 881 North Alma Real Drive The installation of two wall signs on two of the parapet faces of the subject building. In compliance with the Peremptory Writ of Mandate issued in Los Angeles Superior Court Case Number BS164586, Charlie Loves Brooms and Molly Loves Peanut Butter, LLC vs. City of Los Angeles, et al., the West Los Angeles Area Planning Commission (APC) will hold a hearing in order to comply with a court order setting aside the APC s denial of a Project Permit Compliance and Design Review for the installation of two building identification signs on a three-story building located at 881 Alma Real Drive. The Writ of Mandate determines that the project was deemed approved by operation of law under the Permit Streamlining Act (Government Code 65920 et seq.) and that the decision by the West LA Area Planning Commission denying the project is void ab initio. The Commission may recess into Closed Session pursuant to Government Code section 54956.9(d)(1) to allow the Commission to confer with the City's legal counsel relative to the lawsuit, Charlie Loves Brooms and Molly Loves Peanut Butter, LLC vs. City of Los Angeles, et al., LASC Case No. BS164586. REQUESTED ACTIONS: 1. Set aside its decision in Case No. DIR-2015-1282-DRB-SPP-1A and rescind the related APC Letter of Determination, dated October 31, 2016; West Los Angeles Area Planning Commission 3 May 17, 2017

2. Set aside the Director of Planning Letter of Determination in Case No. DIR-2015-1282- DRB-SPP, dated April 22, 2016; 3. Find that in accordance with the Peremptory Write of Mandate in Case No. BS164586, the subject Project Permit Compliance and Design Review are deemed approved by operation of law under the Permit Streamlining Act. Appellant: Erick S. Kroh Representative: Jack Rubens, Esq. Sheppard, Mullin, Richter & Hampton, LLC. Charlie Loves Brooms and Molly Loves Peanut Butter, LLC Kenton Trinh, City Planning Associate kenton.trinh@lacity.org (213) 978-1290 6. ZA-2016-2090-CDP-CU-CUB-SPP-1A Council District: 11 - Bonin CEQA: ENV-2016-2091-CE Last Day to Act: 06-06-17 Plan Area: Venice 1711 South Lincoln Boulevard The demolition of a detached garage and workshop, and the construction of a 2-car carport, a 794 square-foot addition to an existing one-story restaurant building for a total floor area of 3,326 square-feet and a maximum building height of 13-feet 6-inches in the [Q]C2-1-CDO Zone within the single-permit jurisdiction of the Coastal Zone. 1. An appeal of the Zoning Administrator s determination to deny a Coastal Development Permit for the Project in the single-permit jurisdiction area of the Coastal Zone, pursuant to Los Angeles Municipal Code (LAMC) Section 12.20.2; 2. An appeal of the Zoning Administrator s determination to deny a Conditional Use to permit closing hours of 1:00 a.m. Sunday-Thursday and closing hours of 2:00 a.m. Friday and Saturday, pursuant to LAMC Section 12.24-W,27; 3. An appeal of the Zoning Administrators determination to deny a Conditional Use for sale and dispensing of a full line of alcoholic beverages for onsite consumption in conjunction with the proposed restaurant, pursuant to Los Angeles Municipal Code Section 12.24-W,1; 4. An appeal of the Zoning Administrator s determination to deny a Project Permit Compliance review of a project within the Venice Coastal Zone Specific Plan, Pursuant to LAMC Section 11.5.7-C; and 5. Consider that pursuant to CEQA Guidelines, an Exemption from City CEQA Guidelines, Article III, Class 1, and Section 5, and that there is not substantial evidence demonstrating that an exception to a categorical exemption pursuant to CEQA Guidelines, Section 15300.2 applies. Appellant: Rob Lissner Representative: Allen Sanford, Venice Music Group, LLC Rob Lissner Representative: Elisa Paster, Glaser Weil, LLP West Los Angeles Area Planning Commission 4 May 17, 2017

Lakisha Hull, City Planner lakisha.hull@lacity.org (213) 978-1319 Theodore Irving, Associate Zoning Administrator 7. DIR-2016-51-CDP-SPP-MEL-1A Council District: 11 - Bonin CEQA: ENV-2016-51-CE Last Day to Act: 06-21-17 Plan Area: Venice 2812, 2814, 2816 and 2818 South Grand Canal The demolition of a four-unit residential structure and two detached garages, and the construction of a new three-story, 4,632 square-foot, single-family dwelling located in the RW1-1-O Zone within the dual permit jurisdiction area of the Coastal Zone. 1. An appeal of the Planning Director s approval of a Coastal Development Permit for the project, pursuant to Los Angeles Municipal Code (LAMC) Section 12.20.2; 2. An appeal of the Specific Plan Project Permit Compliance for the project located within the Venice Coastal Zone Specific Plan area, pursuant to LAMC Section 11.5.7; 3. An appeal of the Mello Act Compliance Determination for the project, pursuant to Government Code Section 65590 and 65590.1 and the City of Los Angeles Interim Mello Act Compliance Administrative Procedures; and 4. An appeal of the Categorically Exemption from environmental review, pursuant to Section 1, Class 3 and Class 32, Category 1 of the City CEQA Guidelines, as the environmental clearance for the project. Appellants: Damir Pevec, Mobile Park Investment Representative: Zoran Pevec, Archive Design Group Will Hawkins et al Juliet Oh, City Planning Associate juliet.oh@lacity.org (213) 978-1186 8. ZA-2015-2404-CDP-MEL-SPP-1A Council District: 11 - Bonin CEQA: ENV-2015-2405-CE Last Day to Act: 04-05-17 Plan Area: Venice Continued from: 04-05-17 and 03-15-17 2003 South Linden Avenue West Los Angeles Area Planning Commission 5 May 17, 2017

The demolition of a single-family dwelling and the construction of a new two-story single-family dwelling with an attached two-car garage in the R2-1 Zone within the single-permit jurisdiction of the California Coastal Zone. 1. An appeal of the Zoning Administrator s approval of a Coastal Development Permit for the project within the single permit jurisdiction of the California Coastal Zone, pursuant to Los Angele Municipal Code (LAMC) Section 12.20.2; 2. An appeal of the Mello Act Compliance Determination for the project, pursuant to Government Code Section 65590 and 65590.1 and the City of Los Angeles Interim Mello Act Compliance Administrative Procedures; 3. An appeal of the Specific Plan Project Permit Compliance for the project located within the Venice Coastal Zone Specific Plan area, pursuant to LAMC Section 11.5.7; and 4. An appeal of the Categorical Exemption from environmental review, pursuant to Class 3, Category 1 of the City CEQA Guidelines, as the environmental clearance for the project. Appellants: Charles C. Forsyth Representative: M.E. Morales Sue Kaplan, Shoshana Maler, Lillian White, Shepard Stern, and Nancy Wilding Jason Chan, City Planner jason.chan@lacity.org (213) 978-1310 West Los Angeles Area Planning Commission 6 May 17, 2017

9. PUBLIC COMMENT PERIOD The Area Planning Commission shall provide an opportunity in open meetings for the public to address on items of interest to the public that are within the subject matter jurisdiction of the Area Planning Commission. (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 Planning Commission for its consideration. 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 at the discretion of the Commission President. The next regular meeting of the West Los Angeles Area Planning Commission will be held at 4:30 p.m. on Wednesday, June 7, 2017 at HENRY MEDINA WEST L.A. PARKING ENFORCEMENT FACILITY 11214 WEST EXPOSITION BOULEVARD, 2 nd FLOOR, ROLL CALL ROOM LOS ANGELES, CA 90064 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. Language interpreters, 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 (7) seven working days prior to the meeting by calling the Commission Executive Assistant at (213) 978-1300 or by e-mail at APCWestla@lacity.org. West Los Angeles Area Planning Commission 7 May 17, 2017