MINUTES MALIBU PLANI JING COMMISSION REGULAR MEETING MARCH 5, 2018 COU1~CIL CHAMBERS 6:30 P.M.

Similar documents
MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING DECEMBER 18, 2017 COUNCIL CHAMBERS 6:30 P.M.

MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING FEBRUARY 6,2017 COIJNCIL CHAMBERS 6:30 P.M.

MINUTES REGULAR MEETING CITY OF PLACERVILLE PLANNING COMMISSION TUESDAY, MAY 19, 2015, 6:00 P.M. TOWN HALL, 549 MAIN STREET, PLACERVILLE, CALIFORNIA

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

Tuesday, August 28, :00 p.m.

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

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, March 18, :45 P.M.

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA

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

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

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

MINUTES MALIBU CITY COUNCIL REGULAR MEETING OCTOBER 10, 2016 COUNCIL CHAMBERS 6:30 P.M.

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

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

MINUTES. Chair Wolfe called the meeting to order at 6:02 p.m. then led those in attendance in the Pledge of Allegiance.

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

CITY OF COLTON PLANNING COMMISSION AGENDA

City of Encinitas Planning Commission AGENDA

MINUTES REGULAR PLANNING COMMISSION MEETING FEBRUARY 27, 2018 CORTE MADERA TOWN HALL CORTE MADERA

City of Encinitas Planning Commission MINUTES

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

City of Encinitas Planning Commission MINUTES

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

BOONE COUNTY BOARD OF ADJUSTMENT BOONE COUNTY ADMINISTRATION BUILDING BOONE COUNTY FISCAL COURTROOM BUSINESS MEETING APRIL 12, :00 P.M.

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

COUNTY OF SANTA BARBARA

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

AMENDMENTS TO CHARTER TOWNSHIP OF GARFIELD ZONING ORDINANCE

ZONING PERMIT APPLICATION Instructions for Completion

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

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD JUNE 26, 2014

Planning Commission Meeting Tuesday, April 25, 2017 at 6:00 PM Pismo Beach Council Chambers, 760 Mattie Road, Pismo Beach, CA 93449

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

SUMMARY OF ZONING HISTORY

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

AGENDA. CITY OF PITTSBURG PLANNING COMMISSION 65 CIVIC AVENUE 7:30 p.m. June 11, 2002

ORDINANCE NUMBER 1255

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

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

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

CHARTER TOWNSHIP OF VAN BUREN BOARD OF ZONING APPEALS REGULAR MEETING MINUTES May 11, 2010

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

HISTORIC PRESERVATION BOARD BOARD AGENDA

Town of Round Hill Planning Commission Regular Meeting March 6, :00 p.m.

MINUTES MALIBU CITY COUNCIL REGULAR MEETING MARCH 14, 2016 COUNCIL CHAMBERS 6:30 P.M.

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

CITY OF ST. PETERSBURG PLANNING & DEVELOPMENT SERVICES DEPT. DEVELOPMENT REVIEW SERVICES DIVISION DEVELOPMENT REVIEW COMMISSION

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

CITY OF COLTON PLANNING COMMISSION AGENDA

MAPLE GROVE PLANNING COMMISSION June 9, 2014

CITY OF MAPLE GROVE PLANNING COMMISSION AGENDA OCTOBER 31, 2016 **** 6:00 P.M. *****

MINUTES BOARD OF ZONING APPEALS VIRGINIA BEACH, VIRGINIA. JULY 18, 2018

2 May 14, 2014 Public Hearing

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

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

NOTICE OF MEETING OF THE HISTORIC PRESERVATION COMMISSION OF BUDA, TX 7:00 PM - Thursday, October 19, S. Main Street Buda, TX 78610

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

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

City of Encinitas Planning Commission MINUTES

President Turry offered thanks to Trustee Elster for serving as President Pro- Tem in his absence.

MINUTES December 13, 2016 PLANNING COMMISSION. Rob Williams Tim Neely Ted Shown

PRAIRIE TOWNSHIP ZONING COMMISSION MEETING MINUTES: JANUARY 22, 2019

REGULAR MEETING 6:30 P.M.

ZBA REGULAR MEETING MINUTES 24 January 2018

PRESENTED: January 15, 2008 FILE: / BYL 1984

AGREEMENT BETWEEN CATTARAUGUS COUNTY PLANNING BOARD AND OF REFERRAL EXEMPTIONS

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

MINUTES MALIBU CITY COUNCIL REGULAR MEETING APRIL11, 2016 COUNCIL CHAMBERS 6:30 P.M.

CITY OF COLTON PLANNING COMMISSION AGENDA

PLANNING & DEVELOPMENT DEPARTMENT LONG RANGE PLANNING DIVISION TRANSMITTAL MEMO

Zoning Adjustments Board Thursday, February 12, :00 pm

ADU (Rev 3) March 24, 2016; 8/10/16; 8/24/16 Revised at MPB Public Hearing of 11/9/16

CHAPTER 20B. CD DISTRICT (COASTAL DEVELOPMENT DISTRICT)

Accessory Buildings (Portion pulled from Town Code Updated 2015)

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

MINUTES. The meeting was called to order at 6:00 p.m. by Chair Lowry who led those in attendance in the Pledge of Allegiance

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

Oakland City Planning Commission

11. ANNOUNCEMENTS 12. ADJOURNMENT

ZONING BOARD OF APPEALS REGULAR MEETING CITY COUNCIL CHAMBERS 300 W. 13 MILE ROAD AUGUST 3, :30 P.M.

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

MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY BOARD OF ZONING APPEALS TUESDAY, APRIL 12, 2016

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

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, March 16, :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.

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

Variance Review Board. City Council Chambers City Hall 315 E. Kennedy Blvd, Third Floor

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL NOVEMBER 19, City Council Chambers, Utica Road, Sterling Heights, MI

PLANNING COMMISSION REGULAR MEETING MINUTES

AGENDA NAPA COUNTY PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday April 18, :00 AM

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

AGENDA CITY OF PORT ARANSAS, TEXAS

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

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

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

CITY OF YORBA LINDA PLANNING COMMISSION MEETING MINUTES. June 24, 2015

PISMO BEACH COUNCIL AGENDA REPORT

CITY OF YORBA LINDA PLANNING COMMISSION AGENDA ITEM SUMMARY

~BEVER~ \HILLS PLEDGE OF ALLEGIANCE A. ROLL CALLS. Gold, Bosse, Brucker, Mirisch, and Brien B. PRESENTATIONS

ZONING HEARING BOARD APPLICATION

Transcription:

MINUTES MALIBU PLANI JING COMMISSION REGULAR MEETING MARCH 5, 2018 COU1~CIL CHAMBERS 6:30 P.M. CALL TO ORDER ROLL CALL Chair Pierson called the meeting to order at 6:30 p.m. The following persons were recorded in attendance by the Recording Secretary: PRESENT: Chair Mikke Pierson; Vice Chair Chris Marx; and Commissioners Jeffrey Jennings, John Mazza, and Steve Uhring ALSO PRESENT: Trevor Rusin, Assistant City Attorney; Bonnie Blue, Planning Director; Carlos Contreras, Associate Planner; Adrian Fernandez, Senior Planner; and Kathleen Stecko, Senior Office Assistant PLEDGE OF ALLEGIANCE Vice Chair Marx led the Pledge of Allegiance. REPORT ON POSTING OF AGENDA Senior Office Assistant Stecko reported that the agenda for the meeting was properly posted on February 22, 2018, with the amended agenda properly posted on March 1, 2018. APPROVAL OF AGENDA MOTION ITEM 1 Commissioner Mazza moved and Commissioner Uhring seconded a motion to approve the agenda, continuing Item Nos. 4.A., 4.B., 5.D., and 5.E. to a date uncertain, and Item No. 5.A. to the April 16, 2018 Regular Planning Commission meeting. The motion carried unanimously. CEREMONIAL/PRESENTATIONS A. Election of Chair and Vice Chair MOTION Commissioner Mazza moved and Commissioner Uhring seconded a motion nominating Vice Chair Marx to serve as Chair of the Planning Commission. The motion carried unanimously. MOTION Commissioner Mazza moved and Chair Marx seconded a motion nominating Commissioner Uhring to serve as Vice Chair of the Planning Commission. The motion carried unanimously.

Page 2 of 8 ITEM 2.A. PUBLIC COMMENTS Norman Haynie requested the Planning Commission continue Item No. 4.A. (Malibu Beach Inn) and Item No, 4.B. (Hertz Rental Car) to a specific date in late March 2018 rather than a date uncertain. Tony Canri stated sufficient information had been submitted to the Planning Department to have Item No. 4.A. (Malibu Beach Inn) and Item No. 4.B. (Hertz Rental Car) scheduled to be heard by the Planning Commission. ITEM 2.B~ COMMISSION / STAFF COMMENTS CONSENSUS In response to public comment, Commissioner Jennings stated it was not at the Planning Commission s discretion to schedule hearings and that staff would schedule matters to be considered by the Planning Commission when it was satisfied all information necessary to make a recommendation had been provided. In response to Commissioner Mazza, Planning Director Blue stated an item on the former Beau Rivage restaurant property was anticipated to come before the Commission soon. She stated an item on Soho House and Nobu was scheduled to come before the Planning Commission on April 2, 2018. She provided an update on agenda items for upcoming Planning Commission meetings. Commissioner Mazza announced the Malibu Township Council would be holding a symposium on offshore drilling proposed by the federal government in Southern California at 1:30 p.m. on Saturday, March 24, 2018, at Malibu City Hall. By consensus, the Commission stated its preference would be to have some Planning Commission meetings begin at 5:30 p.m. rather than holding special meetings in order to process applications more expeditiously. In response to Commissioner Pierson, Planning Director Blue provided a tentative timeline for noticing and scheduling the Malibu Beach Inn and Hertz Rental Car projects for public hearing. Commissioner Pierson wished Chair Marx well as Planning Chair and stated it was an honor to serve the community as a Planning Commissioner. Commissioner Mazza thanked Commissioner Pierson for serving as Commission Chair. Planning Vice Chair Uhring congratulated Chair Marx for having been elected Planning Commission Chair and thanked Commissioner Pierson for his assistance during his time on the Planning Commission. He discussed lighting issues at the Malibu High School parking lot and encouraged those who lived nearby to observe lighting was only present when there was activity in the parking lot.

Page 3 of 8 In response to Chair Marx, Planning Director Blue stated draft documents were not available in advance of the release of agenda reports, however notification of public hearing notices could be provided to the Commissioners. Commissioner Pierson discussed the benefits of waiting for the completed project report to be provided rather than prematurely monitoring future projects. In response to Commissioner Mazza, Planning Director Blue stated the City launched its new website and was collecting feedback. She stated the short-term rental draft ordinance would be considered by the Planning Commission sometime in May 2018 rather than it going before City Council on March 26, 2018, as previously noticed. ITEM 3 CONSENT CALENDAR Item No. 3.B.2. was pulled by Commissioner Mazza. Commissioner Jennings moved and Commissioner Mazza seconded a motion to approve the Consent Calendar except for Item No. 3.B.2. The motion carried unanimously. The Consent Calendar consisted of the following item: A. Previously Discussed Items None. B. New Items 1. Approval of Minutes Recommended Action: Approve the minutes for the January 16, 2018 Regular Planning Commission meeting and February 20, 2018 Regular Planning Commission meeting. The following item was pulled for individual consideration: 2. Administrative Coastal Development Permit No. 17-048, Site Plan Review No. 17-040, Minor Modification 17-012, and Demolition Permit No. 18-001 An application for a more than 50 percent demolition of and addition to an existing two-story single-family residence and associated development Location: 7040 Grasswood Avenue, not within the appealable coastal APN: 4466-013-032 Owner: Ocean Point Development Case Planner: Senior Planner Fernandez, 456-2489, ext. 482 Recommended Action: Receive and file the Planning Director s report on Administrative Coastal Development Permit No. 17-048. Disclosures: Commissioner Pierson and Vice Chair Uhring. The Commission directed questions to staff.

Page4of8 As there were no further questions for staff, Chair Marx opened public comment. Speaker(s): None. As there were no speakers present, Chair Marx closed public comment. No further discussion occurred. CONSENSUS ITEM 4 By consensus, the Commission received and filed the Planning Director s report on Administrative Coastal Development Permit No. 17-048. CONTINUED PUBLIC HEARINGS A. Coastal Development Permit No. 17-092, Variance Nos. 15-041 and 17-037, Conditional Use Permit No. 17-012, Conditional Use Permit Amendment No. 15-004, Joint Use Parking Agreement No. 17-001, and Lot Tie No. 17-001 An application to permit the continued operation of an existing legal, non-conforming hotel use, construct accessory hotel facilities, remove guest only condition for existing restaurant and expand the use, relocate required onsite parking offsite to and tie the lot with 22853 Pacific Coast Highway (Continued from December 18, 2017) Location: 22878 Pacific Coast Highway, within the appealable coastal APNs: 4452-005-029, -030, and -031 Owner: Mani MBI (DE), LLC Tenant: Malibu Beach Inn Case Planner: Senior Planner Mollica, 456-2489 ext. 346 Recommended Action: Continue this item to a date uncertain The item was continued to a date uncertain upon approval of the agenda. B. Coastal Development PermitNo. 17-091, Variance Nos. 17-038 and 17-043, Minor Modification No. 17-018, Joint Use Parking Agreement No. 17-001, Extension of Amortization No. 17-001, and Lot Tie No. 17-001 An application to install stacked parking lifts on a site currently occupied by a legal non-conforming car rental business, to accommodate required parking for the offsite hotel/restaurant use at 22878 Pacific Coast Highway (Continued from December 18, 2017) Location: 22853 Pacific Coast Highway, within the appealable coastal APN: 4452-005-03 1 Owner: MB North Lot (DE), LLC Tenant: Hertz Rental Car Case Planner: Senior Planner Mollica, 456-2489 ext. 346 Recommended Action: Continue this item to a date uncertain The item was continued to a date uncertain upon approval of the agenda.

Page 5 of 8 ITEM 5 NEW PUBLIC HEARINGS A. Coastal Development Permit No. 16-064, Variance No. 17-011. Site Plan Review No. 17-042, and Minor Modification No. 17-008 An application to construct a new one-story, single-family residence and associated development Location: 5263 Horizon Drive, within the appealable coastal APN: 4469-005-002 Owners: Daniel and Susan Marcus Case Planner: Associate Planner Colvard, 456-2489, ext. 234 Recommended Action: Continue this item to the April 2, 2018 Regular Planning Commission meeting. This item was continued to the April 16, 2018 Regular Planning Commission meeting upon approval of the agenda. B. Coastal Development Permit No. 15-060 An application to remodel an existing two-story main residence and detached cabana, including an expansion of an existing rear yard deck on a beachfront parcel Location: 31134 Broad Beach Road, within the appealable coastal APN: 4470-015-033 Owner: MOT Trust UDT 11-11-2011 Case Planner: Associate Planner Contreras, 456-2489, ext. 265 Recommended Action: Adopt Planning Commission Resolution No. 18-16 determining the project is categorically exempt from the California Environmental Quality Act, and approving Coastal Development Permit No. 15-060 for an interior and exterior remodel to an existing beachfront single-family residence and detached cabana, including a 30 square foot addition to the detached cabana, new spa with a 506 square foot rear yard deck with glass windscreen, 540 square foot rear deck extension, new barbeque, and hardscape located within the Single-Family Medium zoning district and Trancas Beach Overlay District at 31134 Broad Beach Road (MOT Trust UDT 11-11-2011). Associate Planner Contreras presented the staff report. Disclosures: Commissioners Mazza and Pierson and Vice Chair Uhring. The Commission directed questions to staff. As there were no other questions for staff, Chair Marx opened the public comment portion of the public hearing. Speaker: Michael Mekeel. As there were no other speakers present, Chair Marx closed the public comment portion of the public hearing. No further discussion occurred.

Page 6 of 8 MOTION Vice Chair Uhring moved and Commissioner Mazza seconded a motion to adopt Planning Commission Resolution No. 18-16 determining the project is categorically exempt from the California Environmental Quality Act, and approving Coastal Development Permit No. 15-060 for an interior and exterior remodel to an existing beachfront single-family residence and detached cabana, including a 30 square foot addition to the detached cabana, new spa with a 506 square foot rear yard deck with glass windscreen, 540 square foot rear deck extension, new barbeque, and hardscape located within the Single-Family Medium zoning district and Trancas Beach Overlay District at 31134 Broad Beach Road (MOT Trust UDT 11-11-2011). The motion carried unanimously. C. Coastal Development Permit No. 15-053 and Site Plan Review No. 15-041 An application for the construction of a new two-story single-family residence, detached second unit, detached pool house, and associated development Location: 5849 Murphy Way, not within the appealable coastal APN: 4467-003-036 Owner: 5849 Murphy Way, LLC Case Planner: Senior Planner Fernandez, 456-2489, ext. 482 Recommended Action: Adopt Planning Commission Resolution No. 18-02, determining the project is categorically exempt from the California Environmental Quality Act, and approving Coastal Development Permit No. 15-053 to allow the construction of a new 6,666 square foot, two-story single-family residence with a 774 square foot basement, 899 square foot second unit, 894 square foot pool house, swimming pool, spa, fencing, entry gates, hardscape, landscaping, and new alternative onsite wastewater treatment system; including Site Plan Review No. 15-041 for construction in excess of 18 feet in height but not to exceed 28 feet for a pitched roof in the Rural Residential-Ten Acre zoning district at 5849 Murphy Way (5849 Murphy Way, LLC). Senior Planner Fernandez presented the staff report. Disclosures: Marx. Commissioners Mazza and Pierson, Vice Chair Uhring, and Chair The Commission directed questions to staff. As there were no other questions for staff, Chair Marx opened the public comment portion of the public hearing. Speakers: Jason Aryeh, Norman Haynie, Gerard Reynaga, and Kathleen Rasmussen. As there were no other speakers present, Chair Marx closed the public comment portion of the public hearing and returned the matter to the table for discussion. The Commission directed questions to staff.

Page 7 of 8 As there were additional disclosures from Commissioner Mazza, Chair Marx reopened the public comment portion of the public hearing. Speakers: Oliver Damavandi, Mr. Reynaga, and Mr. Haynie. As there were no other speakers present, Chair Marx closed the public comment portion of the public hearing. No further discussion occurred. MOTION Commissioner Mazza moved and Commissioner Pierson seconded a motion to adopt Planning Commission Resolution No. 18-02, determining the project is categorically exempt from the California Environmental Quality Act, and approving Coastal Development Permit No. 15-053 to allow the construction of a new 6,666 square foot, two-story single-family residence with a 774 square foot basement, 899 square foot second unit, 894 square foot pool house, swimming pool, spa, fencing, entry gates, hardscape, landscaping, and new alternative onsite wastewater treatment system; including Site Plan Review No. 15-041 for construction in excess of 18 feet in height but not to exceed 28 feet for a pitched roof in the Rural Residential-Ten Acre zoning district at 5849 Murphy Way (5849 Murphy Way, LLC). The question was called and the motion carried unanimously. D. Coastal Development Permit No. 14-073, Variance Nos. 18-002, 18-003, 18-004, 18-008, 18-009, and 18-010, and Minor Modification No. 18-001 An application for a new single-family residence and associated development Location: 33386 Pacific Coast Highway, within the appealable coastal APN: 4473-019-007 Owner: 180 PCH, LLC. Case Planner: Senior Planner Mollica, 456-2489, ext. 346 Recommended Action: Continue this item to the March 19, 2018 Regular Planning Commission meeting. The item was continued to a date uncertain upon approval of the agenda. E. Coastal Development Permit No. 14-072, Lot Merger No. 17-007, Lot Line Adjustment No. 14-004, Variance Nos. 17-050, 17-05 1, 18-001, 18-005, 18-006, and 18-007, and Minor Modification No. 17-022 An application for a new singlefamily residence, associated development, lot merger, and lot line adjustment Location: 33398 and 33390 Pacific Coast Highway, within the appealable coastal APNs: 4473-019-005 and 4473-019-006 Owners: 180 PCH, LLC. Case Planner: Senior Planner Mollica, 456-2489, ext. 346 Recommended Action: Continue this item to the March 19, 2018 Regular Planning Commission meeting. The item was continued to a date uncertain upon approval of the agenda.

Page 8 of 8 ITEM 6 OLD BUSINESS None. ITEM 7 NEW BUSINESS None. ITEM 8 PLANNING COMMISSION ITEMS None. ADJOURNMENT MOTION At 7:43 p.m., Commissioner Mazza moved and Commissioner Pierson seconded a motion to adjourn the meeting. The motion carried unanimously. Approved and adopted by the Planning Commission of the Cit of alibu on March 19, 2018. / CJIi MARX, Chair ATTE T: a KATHLEEN STECKO, Recording Secretary