The meeting was called to order by Commission President, Joy Atkinson, at 4:40 p.m.

Similar documents
1.) July 02, 2003 meeting canceled for Independence Day holiday. 2.) Annual election of officers scheduled for July 16, 2003 meeting

SOUTH VALLEY AREA PLANNING COMMISSION THURSDAY, MAY 22, 2003, 4:30 P.M. AIRTEL PLAZA HOTEL 7277 Valjean Avenue Van Nuys, CA 91406

RECOMMENDATION REPORT

Minutes of the Proceedings Laramie County Planning Commission Prepared by the Laramie County Planning & Development Office Laramie County Wyoming

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC

Shattuck Avenue

MINUTES OF THE REGULAR MEETING OF. May 08, Staff members present: Jim Hewitt, Ginny Owens, David Mahoney

MINUTES PLANNING AND ZONING COMMISSION Meeting of October 21, 2014

AGENDA Wytheville Planning Commission Thursday, January 10, :00 p.m. Council Chambers 150 East Monroe Street Wytheville, Virginia 24382

ORDINANCE NO BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA

PLANNING COMMISSION MINUTES - CITY OF INVER GROVE HEIGHTS. Tuesday, May 20, :00 p.m. City Hall Chambers Barbara Avenue

WAYZATA PLANNING COMMISSION MEETING MINUTES MAY 21, AGENDA ITEM 1. Call to Order and Roll Call

MINUTES SALEM PLANNING COMMISSION May 2, 2017

PROPOSED INCLUSIONARY ORDINANCE

MAPLE GROVE PLANNING COMMISSION May 26, 2015

Chair Mark Seifert Presiding. 1. Roll Call. 2. Approval of Agenda. 3. Recognition by Planning Commission of Interested Citizens.

MINUTES PLANNING AND ZONING COMMISSION FEBRUARY 9, 2016 REGULAR MEETING

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

5. The suitability of the Applicant s property for the zoned purpose. The property was formerly used as a bank and a hardware store was next door.

ARLINGTON COUNTY, VIRGINIA

Los Angeles Department of City Planning RECOMMENDATION REPORT

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

BOARD OF ZONING ADJUSTMENT

CHAPTER SECOND UNITS

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Zoning Meeting

PROPOSED FINDINGS FOR ZONE VARIANCE APPLICATION FOR LEGALIZATION OF THIRD DWELLING UNIT

MINUTE ORDER. BONNER COUNTY PLANNING and ZONING COMMISSION PUBLIC HEARING MINUTES APRIL 7, 2016

City of Los Angeles CALIFORNIA

MINNETONKA PLANNING COMMISSION June 25, 2015

CITY OF SAN MATEO URGENCY ORDINANCE NO. 2018

TOWN OF WINDSOR TOWN COUNCIL

Approved: May 9, 2018 CITY OF ARDEN HILLS, MINNESOTA PLANNING COMMISSION WEDNESDAY, APRIL 4, :30 P.M. - ARDEN HILLS CITY HALL

1. Consider approval of the June 13, 2017 Regular Meeting Minutes

Los Angeles City Planning Department RECOMMENDATION REPORT

5. This variance is not the minimum variance that will make possible the reasonable use of the parcel of land, building or structure;

BOARD OF ZONING ADJUSTMENT MINUTES MEETING OF SEPTEMBER 9, :00 P.M. MOBILE GOVERNMENT PLAZA, MULTI-PURPOSE ROOM

EXHIBIT F RESOLUTION NO.

MINUTES. SUBJECT: Approval of Minutes Regular Meeting December 8, 2015

AGENDA. 2. Review of Agenda by the Board and Addition of items of New Business to the Agenda for Consideration by the Board

City of San Juan Capistrano Agenda Report

PLANNING COMMISSION Minutes

AGENDA. To insure that the Planning Commission will have a quorum please contact Town Hall if you will not be able to attend.

Los Angeles Department of City Planning RECOMMENDATION REPORT

MINUTES ADJUSTMENTS AND APPEALS BOARD. April 3, 2013

PLANNING COMMISSION AGENDA REGULAR MEETING OF APRIL 14, 2004, 9:00 A.M M STREET, BOARD ROOM, THIRD FLOOR, MERCED, CALIFORNIA

ZONING BOARD OF ADJUSTMENT BELMONT, NH

Channel Law Group, LLP

Planning & Zoning Commission Minutes of May 9, 2018 Meeting

Municipality of North Cowichan Community Planning Advisory Committee Agenda

Accessory Dwelling Units

MINUTES OF THE MEETING OF THE FORT DODGE BOARD OF ADJUSTMENT CITY COUNCIL CHAMBERS TUESDAY, SEPTEMBER OCTOBER 3, 2017

AGENDA PLANNING COMMISSION Tuesday, February 7, :00 PM City Council Chambers 125 East Avenue B, Hutchinson, Kansas

A G E N D A. Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM February 9, 2017 at 6:00 p.m.

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

MINUTES ZONING BOARD OF ADJUSTMENT

CITY OF Los ANGELES CALIFORNIA

Venice NeighborhoodCouncil PO Box 550, Venice CA / LAND USE AND PLANNING COMMITTEE STAFF REPORT

First Amendment to Ground Lease - Athletic Field RECITALS

GARDEN GROVE PLANNING COMMISSION Council Chamber, Community Meeting Center Stanford Avenue, Garden Grove, CA 92840

ORDINANCE PROPOSALS. 6/1/2016 to 6/30/2016 REVIEW DATE. Total. The staff reviewed proposals for: Comprehensive Plans

VILLAGE OF HINSDALE ZONING BOARD OF APPEALS MINUTES OF THE MEETING October 15, 2014

PORTER COUNTY PLAN COMMISSION Regular Meeting Minutes April 26, 2017

City of Robinson 111 W. Lyndale, Robinson, TX Phone (254) Fax (254)

PLANNING COMMISSION CITY OF SONORA OCTOBER 9, :30 P.M.

Preliminary report for a mixed beverage late hours alcoholic beverage special use permit. Recommendation

AGENDA PLANNING COMMISSION Tuesday, April 18, :00 PM City Council Chambers 125 East Avenue B, Hutchinson, Kansas

A REGULAR MEETING MINUTES PLANNING AND ZONING BOARD JANUARY 05, 2009

.. ~. ORDINANCE NO

Planning and Development Department. City of La Porte. Zoning Board of Adjustment Agenda

BOARD OF ZONING APPEALS November 13, 2018 Decisions

Sylvia Osewalt JeffTruhlar (absent) John Moreland, Thomas Buck, Scott Cummings Francis Reddington (absent), Lucas Snyder

BOARD OF ADJUSTMENT MEETING CITY OF ST. PETE BEACH

PLANNING COMMISSION AGENDA REPORT. 17-CA-02 Accessory Dwelling Unit Ordinance. Jon Biggs, Community Development Director

THE PORT OF LOS ANGELES

Town of Hamburg Board of Zoning Appeals Meeting November 1, Minutes

Committee of Adjustment

HAMPTON COUNTY COUNCIL S MEETING MINUTES TUESDAY; FEBRUARY 21, 2017; 6:00 P. M

Planning and Zoning Commission

OmiHAL. .! c. ft V, APPLICATIONS:

Google Groups. Re: August City Council-COUNCIL FILE: AUGUST 14, > 523 N. Beachwood Dr. > Los Angeles, California 90004

With consent from the Committee, the Chair added New Business to future agendas.

City of Newburyport Zoning Board of Appeals October 8, 2013 Council Chambers

CRA/LA, A DESIGNATED LOCAL AUTHORITY (Successor Agency to the Community Redevelopment Agency of the City of Los Angeles, CA) M E M O R A N D U M

AGENDA REPORT SUMMARY. Resolution No : 2017/18 Community Development Fee Schedule

1. The reason provided for the opposing votes was that the two commissioners wanted something else to be developed on their parcel.

BOARD OF ADJUSTMENT, PANEL A PUBLIC HEARING MINUTES DALLAS CITY HALL, COUNCIL CHAMBERS TUESDAY, APRIL 21, 2015

STATE OF MICHIGAN COUNTY OF BERRIEN ORONOKO CHARTER TOWNSHIP PRIVATE ROAD ORDINANCE ORDINANCE NO. 65

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS MAY 18, 2009 REGULAR MEETING MINUTES

Planning Board Meeting Monday, July 23, 2012 Council Chambers, City Hall at 7:00 pm. Minutes Approved

A. Consideration of the unapproved December 8, 2015 minutes B. Consideration of the unapproved January 12, 2016 minutes

AGENDA. All requests are under Ordinance No. 2280, unless otherwise stated. 1. CALL TO ORDER

ORDINANCE NO

TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

BOARD OF ADJUSTMENT, PANEL A PUBLIC HEARING MINUTES DALLAS CITY HALL, COUNCIL CHAMBERS TUESDAY, JANUARY 17, 2017

Vincent P. Bertoni, AICP, Director Kevin J. Keller, AICP, Deputy Director Lisa M. Webber, AICP, Deputy Director Jan Zatorski, Deputy Director

CITY OF MANHATTAN BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT. Richard Thompson, Director of Community Development

BOARD OF SUPERVISORS

CASE NO. ZA (CUB)(ZV) Ogamdo Cafe & Restaurant. CONDITIONAL USEIZONE VARIANCE 842 South La Brea Avenue South La Brea Avenue

CITY OF WINTER PARK Board of Adjustments. Regular Meeting June 19, 2018 City Hall, Commission Chambers

ANOKA PLANNING COMMISSION REGULAR MEETING ANOKA CITY HALL TUESDAY, MAY 16, :00 P.M.

Transcription:

OFFICIAL CITY OF LOS ANGELES SOUTH LOS ANGELES AREA PLANNING COMMISSION MINUTES REGULAR MEETING TUESDAY, FEBRUARY 18, 2003, 4:30 P.M. CONSTITUENT SERVICE CENTER 8475 S. VERMONT AVENUE LOS ANGELES, CALIFORNIA 90044 ACTION MINUTES OF THE SOUTH LOS ANGELES AREA PLANNING COMMISSION HEREIN ARE REPORTED IN SUMMARY FORM. COMPLETE DETAILS RELATING TO EACH ITEM ARE CONTAINED IN THE HEARING TAPES FOR THIS MEETING. COPIES OF TAPES ARE AVAILABLE BY CONTACTING CENTRAL PUBLICATIONS, at (213) 978-1255 The meeting was called to order by Commission President, Joy Atkinson, at 4:40 p.m. Commissioners Present: D Ann Morris, James Silcott, Arturo Ybarra Commissioner Absent: R. D. Lottie, Jr. 1. DEPARTMENTAL REPORT - ITEMS OF INTEREST Senior City Planner reminded the Commission on some administrative procedure on losing a quorum during the meeting. 2. COMMISSION BUSINESS A. Advance Calendar March 04, 2003 meeting was canceled by consent. B. Commission Requests Commission President reiterated her request to have some briefing on the type of cases brought before the Commission. Staff explained that the Zoning Administrator assigned to the case will have an opportunity, before discussing the case, to brief the Commission regarding the type of the case involved.

Page 2 3. ZA 2001-2612(ZV)(ZAA)(PA)-A1 Council District: 8 Location: 1621 West 24 th St. CEQA: ENV 2001-2613-CE Expiration Date: 01/29/03 (extended) Plan: South Central Los Angeles Status of Appeal: Variance grant further appealable Continuance from 01/07/03 AN APPEAL, from the entire determination of an Associate Zoning Administrator s denial of a Variance Plan Approval application to permit one standard parking stall for each of three dwelling units and one compact parking stall for each of three other dwelling units in lieu of one standard parking stall for each dwelling unit in a 6-unit residential building as required by Section 12.21- A,5(c) of the Municipal Code. (From an earlier error in project description listed as to permit two standard parking stalls in lieu of three standard size parking stalls for a six-unit residential building as required by Section 12.21-A,5(c) of the Municipal Code. ) APPLICANT: Pedro Guevara APPELLANT: Pedro Guevara Daniel Green (213) 978-1304 A motion was made to grant a Plan Approval to permit one standard parking stall for each of three dwelling units and one compact parking stall for each of three other dwelling units; overturn the Zoning Administrator s decision; impose Conditions of Approval; adopt Findings of Approval; and adopt ENV 2001-2613- CE. Silcott moved; Morris seconded VOTE: 4-0 Lottie

Page 3 4. ZA 2002-3155(CU)-A1 Council District: 9 Location: 1234 East 58 th Street CEQA: ENV: 2002-3156-MND Expiration Date: 03/16/03 Plan: Southeast Los Angeles Status of Appeal: Not further appealable AN APPEAL, from the entire determination of an Associate Zoning Administrator s approval pursuant to Los Angeles Municipal Code Section 12.24-W,49 of a Conditional Use to authorize the construction, use and maintenance of a wireless communication facility disguised as a 47-foot monopine and located in MR1-1. APPLICANT: APPELLANT: Nextel Communications Councilmember Jan Perry Lourdes Green (213) 978-1313 A motion was made to deny the appeal, sustain the action of the Zoning Administrator, grant the Conditional Use Permit for the construction, use, and maintenance of an unmanned wireless communication facility disguised as a 47- foot monopine and located in MR1-1, impose Conditions of Approval, adopt Findings of the Zoning Administrator, and adopt ENV 2002-3156-MND. Silcott moved; Ybarra seconded VOTE: 3-0 LOTTIE, MORRIS

Page 4 5. ZA 2002-0767(ZV)(ZAA)-A1,A2 Council District: 9 Location: 1201, 1203, 1203 ½ East 55 th Street CEQA: ENV 2002-0769-CE Expiration Date: 03/19/03 Plan: Southeast Los Angeles Status of Appeal: Variance grant, further appealable TWO APPEALS from the entire determination of an Associate Zoning Administrator s denial pursuant to Charter 562 and Los Angeles Municipal Code Section 12.27-B of: VARIANCE, from Section 12.09-A to allow the conversion, use and maintenance of a third residential unit instead of the permitted two family dwelling; from Section 12.21-A,4(a) to allow one of the two required covered parking spaces for the additional unit to be unenclosed and not in a private garage; and from Section 12.21-A,5(i)(1) to allow automobiles to back onto a public street or sidewalk to leave the parking stall, parking bay or driveway where the parking area serves more than two units and where the driveway access is to a street other than a major or secondary highway; and Pursuant to Los Angeles Municipal Code Section 12.28-A, a denial of a request for: ZONING ADMINISTRATOR S ADJUSTMENT from Sections 12.09-C,2 and 12,21-C,1(g) to allow an access way for architectural features, fire escape, porch, balcony or other projections to be less than the 2-1/2 feet; from Sections 12.09-C,2 and 12,21-C1(g) to allow a reduced side yard of 1-foot 6 inches instead of the required 4 feet; and from Section 12.21-C,2(b) to allow a reduced passageway between residential buildings of 6 feet instead of the required 10 feet. APPLICANT: Nick Rea APPELLANT: A1 - Hector Santoyo and Ana Alcocer A2 - Roberto Gonzalez Albert Landini 213) 978-1467

Page 5 A motion was made to grant the request for a continuance to March 18, 2003 meeting for an official interpreter. Silcott moved; Ybarra seconded. VOTE: 3-0 Lottie, Morris 6. PUBLIC COMMENT PERIOD None There being no further business before the South Los Angeles Area Planning Commission, the meeting adjourned: at 7:09 p.m. ATTEST: Joy Atkinson, President Fely C. Pingol, Commission Executive Assistant South Los Angeles Area Planning Commission