City of Los Angeles CALIFORNIA ERIC GARCETTI MAYOR. CPC VZC-SN-VCU-MCUP-SPR-ZAD-ZAA December 2, 2016 CD 2

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

CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF GENERAL SERVICES

LOS ANGELES CITY PLANNING DEPARTMENT APPEAL STAFF REPORT

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

April 12, 2019 ENVIRONMENTAL CASE NO.: ENV EIR PROJECT NAME: PROJECT APPLICANT:

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

ATTACHMENT A REQUEST/BACKGROUND INFORMATION VENTURA/TYRONE REDEVELOPMENT PROJECT PROJECT OVERVIEW/REQUEST BACKGROUND Ventura Boulevard

CITY OF LOS ANGELES NOTICE OF HEARING. Regarding the property known as: W HART ST CALIFORNIA ERIC GARCETTI. DATE: June 26, 2014 CASE #:

LG~ ERIC GARCETTI Mayor

5914 Vineland Avenue NORTH HOLLYWOOD. Permits Paid - Shovel-Ready - Fourplex $725,000 DARIO SVIDLER

CITY OF LOS ANGELES CALIFORNIA

LOS ANGELES CITY PLANNING COMMISSION ADVANCE CALENDAR As of Friday, April 22, 2016

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

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

6844 WOODMAN AVENUE. An Exclusive Multi-Family Offering 15 Unit Non-Rent Controlled Apartment Building One Unit VLI Unit Built 2017

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

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

OmiHAL. .! c. ft V, APPLICATIONS:

958 Accounting Division Director, Lyndon Salvador... 4th Floor Administrative Support... 4th Floor

CITY OF LOS ANCELES CALIFORNIA

Honorable Mayor and Members of the City Council. Submitted by: Eric Angstadt, Director, Planning and Development

RECOMMENDATION REPORT

CITY OF COLTON PLANNING COMMISSION AGENDA

TRANSMITTAL TO DATE COUNCIL FILE NO. Council

DATE: September 18, 2014 TO: Planning Commission FROM: Douglas Spondello, Associate Planner

CALIFORNIA ERIC GARCETTI MAYOR

DEPARTMENT OF CITY PLANNING

NEIGHBORHOOD CONSERVATION ZONE CHANGE ORDINANCES BROOKSIDE AND SYCAMORE SQUARE NEIGHBORHOODS

PROPOSED INCLUSIONARY ORDINANCE

Applicant's Response to Appeal in Case No. CPC GPA-ZC-HD-MCUP-ZV-SPR

July 21, Subject: Beacon Solar Project/Eminent Domain Proceedings & Oscar Rudnick Testamentary Trust (ORTT) property. Dear Reynan L.

City of Los Angeles Department of City Planning

CRA/lA BUILDING COMMUNITIES

THE VENTURA CAHUENGA BLVD. SPECIFIC PLAN MUST BE REVISED

CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE. DATE: June 25, 2014 TO:

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

City of Chicago Office of the City Clerk

Los Angeles City Planning Department RECOMMENDATION REPORT

As amended by the Planning and Land Use Management Committee on February 21, 2017 CONDITIONS OF APPROVAL

CALIFORNIA ERIC GARCETTI MAYOR NOTICE OF HEARING. Regarding the property known as: 9313 S ANZAC AVE

DEPARTMENT OF CITY PLANNING

To: Official Service List for Applications and Administrative Law Judge s Ruling Requiring Service of Map of Proposed

July Relocation Assistance Amounts - July 1, 2017 through June 30, 2018

LOS ANGELES CITY PLANNING DEPARTMENT RECOMMENDATION REPORT

ACCELERATED REVIEW PROCESS -C

July 22, Honorable Members of the City Council c/o City Clerk City Hall, Room 395. Honorable Members:

14134 BURBANK BLVD. SHERMAN OAKS, CA 91401

FOR LEASE NORDHOFF STREET CHATSWORTH, CA 91311

An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map.

Allyn D. Rifkin, PE RTPG the Rifkin Transportation Planning Group

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

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO HEREBY ORDAIN AS FOLLOWS:

Potential 18 SLO Development Site Strohm Ave. North Hollywood, CA 91601

EXHIBIT G: Amendments to the Granada Hills Equinekeeping K Supplemental Use District CPC CPU; ENV EIR

CALIFORNIA. Sfi ERIC GARCETTI MAYOR NOTICE OF HEARING. Regarding the property known as: W LOUVRE ST FRONT DWELLING

La Brea Hancock Q Condition Ordinance

Thursday, September 13, :30 P.M. Sheriff s North Coast Sub-Station 500 California Avenue, Moss Beach

(no subject) 2 messages

DEPARTMENT OF CITY PLANNING

Z.I. NO INTERIM CONTROL ORDINANCE (ICO) FOR PROPOSED HISTORIC PRESERVATION OVERLAY ZONE (HPOZ) NEIGHBORHOODS

RELOCATION ASSISTANCE

RESOLUTION NO. P15-07

Honorable Members of the Rules, Elections, Intergovernmental Relations and Neighborhoods Committee. Resolution (Ryu-Wesson) to OPPOSE SB 827 (Wiener)

TRANSMITTAL To: Council From: Municipal Facilities Committee

2012 APA LA Awards Gala. American Planning Association Los Angeles Section

RESOLUTION NUMBER 4238

LOS ANGELES DEPARTMENT OF CITY PLANNING RECOMMENDATION REPORT AND NOTICE

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

PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE SUPPLEMENTAL CF

47 acres 120 single family lots Public park (2.23 acres)

SINGLE TENANT 15 YEAR VAN NUYS CALIFORNIA INVESTMENT OPPORTUNITY ABSOLUTE NNN (LOS ANGELES COUNTY) Actual Site

Los Angeles Department of City Planning RECOMMENDATION REPORT

Planning Commission Report

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

Fwd: CF Public Comments for PLUM Meeting July 1, 2014, Item No. 4

FROM: Kevin Canning, Contract Planner ) OC Development Services/Planning

EIR Request for Information Letter for Crossroads Hollywood Project 1 message

CITY OF MONTEBELLO Community Development Department Planning Division 1600 W. Beverly Boulevard Montebello CA

Appendix C. Notice of Preparation Comment Letters

CALIFORNIA ERIC GARCETTI MAYOR

City of Los Angeles CALIFORNIA. O Kji ERIC GARCETTI MAYOR ARTS DISTRICT LOS ANGELES BUSINESS IMPROVEMENT DISTRICT (PROPERTY BASED)

CITY OF LOS ANGELES DEPARTMENT OF CITY PLANNING ZONING INFORMATION FILE. Effective Date: March 15, 2011 ZI 2416 DOWNTOWN DESIGN GUIDE PROJECT AREA

Vermont Corridor Project State Clearing House No

Organization of the Section. a) Los Angeles Subregion. b) Project Site. i) Sites A & B. ii) Site C. iii) Site D. iv) Site E

II. PROJECT DESCRIPTION

TRANSMITTAL THE COUNCIL THE MAYOR. To: Date: 11/22/2017. From: TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ERIC GARCETTI Mayor

PLANNING AND LAND USE COMMITTEE AGENDA

PLANNING COMMISSION OCTOBER 19, 2017 PUBLIC HEARING

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

MEMORANDUM. Mr. Sean Tabibian, Esq. Dana A. Sayles, AICP, three6ixty Olivia Joncich, three6ixty. DATE May 26, 2017

Los Angeles City Planning Commission 200 North Spring Street, Room 532, City Hall, Los Angeles, CA (213)

CALIFORNIA ERIC GARCETTI MAYOR

LG~ August 9, Honorable Members of the City Council c/o City Clerk City Hall, Room 395. Honorable Members:

CALIFORNIA VINCENT P. BERTONI, AICP DAVID H. J. AMBROZ DIRECTOR PRESIDENT (213) RENEE DAKE WILSON. i, 4 if.-*" V. j H* .AV ERIC GARCETTI MAYOR

THE MLS BROKER CARAVAN OPEN HOUSES TUESDAY, JANUARY 10, AREA BEVERLY HILLS

LOBBYING FIRM QUARTERLY REPORT Form 34

San Fernando Valley & Ventura County End 2015 On A Positive Note

C49. August 14, Honorable Members of the City Council do City Clerk City Hall, Room 395. Honorable Members:

Case Studies Exchange. Sold. Purchased RANKED TOP 50 IN THE NATION $2+ BILLION IN SALES MULTIFAMILY EXPERTS 500+ TRANSACTIONS

R4 NoHo Development Opportunity

Transcription:

HOLLY L. WOLCOTT CITY CLERK SHANNON D. HOPPES EXECUTIVE OFFICER When making inquiries relative to this matter, please refer to the Council File No. 16-1280 City of Los Angeles CALIFORNIA ERIC GARCETTI MAYOR OFFICE OF THE CITY CLERK Council and Public Services Division 200 N. Spring Street, Room 395 Los Angeles, CA 90012 General Information - (213) 978-1133 FAX: (213) 978-1040 BRIAN WALTERS DIVISION MANAGER clerk.lacitv.org CPC-2015-889-VZC-SN-VCU-MCUP-SPR-ZAD-ZAA December 2, 2016 CD 2 NOTICE TO APPELLANTS. APPLICANTS AND INTERESTED PARTIES You are hereby notified that the Planning and Land Use Management (PLUM) Committee of the Los Angeles City Council will hold a public hearing on Tuesday, December 13. 2016, at approximately 2:30 p.m. or soon thereafter in the Board of Public Works Edward R. Roybal Hearing Room 350, City Hall, 200 North Spring Street, Los Angeles, CA 90012, to consider Environmental Impact Report (ENV-2015-888-EIR), Mitigation Measures, Mitigation Monitoring Program, Statement of Overriding Considerations and related California Environmental Quality Act (CEQA) findings, report from the Los Angeles City Planning Commission (LACPC), draft Ordinance effecting a Zone and Height District Change from C4-1L, (Q)C4-1L and P-IL to (T)(Q)C2-1, Sign District (Supplemental Use District) for a comprehensive set of sign regulation for the project, and an appeal filed by Walter D. Hall on behalf of Laurel Grove Neighborhood Association from part of the LACPC determination in approving the following: a) Zoning Administrator's Determination to allow the project to exceed the Transitional Height requirements of 12.21.1A,10 and provide maximum building heights of: 77 feet for Building J from zero to 100 feet of the R1 Zone, 72 feet for Building J from 100 to 200 feet of the R1 Zone, 34 feet for Residential Building B from 50 to 100 feet of the R1 Zone and 64 feet for Residential Building B from 100 to 200 feet of the R1 Zone; b) Zoning Administrator s Determination to allow Shared Parking of the off-street parking spaces for the commercial uses within the project, providing 2,046 spaces in lieu of the required 2,389 parking spaces; and c) Zoning Administrator s Adjustment from Section 12.14-C to allow a rear yard setback of 11 feet 6 inches in lieu of the required 18-foot rear yard for one residential building, for the adaptive reuse, rehabilitation, and partial expansion of the former Macy's building for approximately 256,000 square feet of office and retail uses with approximately 316,000 square feet of new commercial development, including retail, restaurant, health dub, and cinema uses, and 642 rental housing units in two main residential buildings, and public and private recreational amenities strategically located within the 25-acre site, with the development of associated parking facilities, the installation of commercial signage, and the demolition of several existing buildings on-site, for the property located at 6150 North Laurel Canyon Boulevard, subject to modified Conditions of Approval. Applicant: Clare Bronowski, MGP XI GPl Laurel Plaza, LLC Representative: James Auld, Aitoon Partners, LLP If you are unable to appear at this meeting, you may submit your comments in writing. Written comments may be addressed to the City Clerk, Room 395, City Hall, 200 North Spring Street, AN EQUAL EMPLOYMENT OPPORTUNITY - AFFIRMATIVE ACTION EMPLOYER

Los Angeles, CA 90012. In addition, you may wish to view the contents of Council file No. 16 1280 by visiting: http://www.lacouncilfile.com. Please be advised that the PLUM Committee reserves the right to continue this matter to a later date, subject to any time limit constraints. Sharon Dickinson, Legislative Assistant Planning and Land Use Management Committee (213) 978-1074 Note: If you challenge this proposed action in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City Clerk at, or prior to, the public hearing. Any written correspondence delivered to the City Clerk before the City Council's final action on a matter will become a part of the administrative record. The time in which you may seek judicial review of any final action by the City Council is limited by California Code of Civil Procedure Section 1094.6 which provides that an action pursuant to Code of Civil Procedure Section 1094.5 challenging the Council's action must be filed no later than the 90th day following the date on which the Council action becomes final. AN EQUAL EMPLOYMENT OPPORTUNITY - AFFIRMATIVE ACTION EMPLOYER

DETERMINATION MAILING FOR: CPC-2015-889-VZC-SN-VCU- MCUP-SPR MAILING DATE: OCT. 26, 2016 Stephen Logan Scott McPherson David Geier CM Paul Krekorian CD-2 200 N Spring St #435 Los Angeles, CA 90012 MS 202 Laulie Basile 6244 Ben Ave Jill Marx Allison Lane Walter Hall 6234 Morelia Ave 12212 Hatteras St 12301 DebbySt Susan Ware Matthew Silbert Diann Corral 11471 Delano St 5803 Radford Ave 6013 Carpenter Ave North Hollywood, CA 91607 Judy Price Laura Marquez Arline Simon 13414 Oxnard St 6111 Simpson Ave 6114 Laurel Grove Valley Glen, CA 91401 Val Diamond Patricia Dexter Susanne Woods 5842 Radford Ave 6215 Laurel Grove 6249 Radford Ave North Hollywood, CA 91607 Howard Beriowe Bethany Harbourt Jeff Hartman 6018 Carpenter Ave 6056 Carpenter Ave 6106 Shady Glade Ave Valley Glen, CA 91606 Dennis White Victoria Alexander Barbara J. Nance 6239 Ben Ave 6214 Ben Ave 6240 Agnes Ave Ken Bryant Johann Peuker Cass Snyder 6240 Agnes Ave 6234 Morelia Ave 13229 Chandler Blvd Sherman Oaks, CA 910401 James Campbell Barbara Niven Ashod Baronian 5962 Carpenter Ave 11908 Oxnard St 6518 Farmdale Ave

Michael Pakraven 151 S El Camino Dr Beverly Hills, CA 91212 David Press berg 151 S El Camino Dr Beverly Hills, CA 91212 Donna Moss 6713 Hinds Ave Jaime Ochoa 6939 Mary Ellen Ave Van Nuys, CA 91401 Deborah Shapiro 5841 Radford Ave Juanita Perez-Vargas 5925 Bucknell Ave North Hollywood, CA 91607 Davis Terren 12354 Emelita Ave Amy Ryder 6031 Simpson Ave Christine Rufoh 6122 Carpenter Ave Godfrey Wachira 501 Shatto PI Los Angeles, CA 90020 Jose Pina 501 Shatto PI Los Angeles, CA 90020 Clare Bronowski 10250 Constellation # 1900 John Mullins 4205 Whitsett Ave Studio City, CA 91604 Levon Baronian 15110 HartsookSt Sherman Oaks, CA 91403 JoAnn Koplin 1606 N Sierra Bonita Los Angeles, CA 90046 Tavio Darchangelo 29209 Canwood Ave Agoura Hills, CA 91301 Johnathan Herrera 16600 Sherman Way Ste. 170 Van Nuys, CA 91406 Cheryl Alrey PO Box 572641 Tarzana, CA 91357 Victor N Viereclt 12702 Tiara St John Gonchegulyan 6518 Farmdale Ave Manuel Bogharian 5912 Ostrom Ave Encino, CA 91316 John Clauss 1670 Oakengate Dr Glendale, CA 91207 Mary Garcia 5123 Cahuenga Blvd Helene Raymond 5854 Beck Ave Denise VanZago 524 N Myers St Burbank, CA 9150$ Tara Miller 6140 Simpson Ave Barbara Hitchcock 11919 Oxnard St Laurie Hobird 5761 Radford Ave Jennifer McFeely 5760 Radford Ave Suzanne Stinson 6218 Century Ave

Pastor T ricia Lowe 6020 Radford Ave Lisa Polis 5159 Costello Ave Sherman Oaks, CA 91423 Timothy Lowe 4239 Keystone Ave Culver City, CA 90232 Mary Maker 6045 Carpenter Ave Corie Jackson 4307 Bellaire Ave Studio City, CA 91604 Lee Wag man 1 W Century Dr # 23A Leslie Zurra 5746 Radford Ave Lorena Costino 122636 Califa St James Hitchcock 17237 Mayeriing St Granada Hills, CA 91344 Dino D Este 11919 Oxnard St Shirley Eberts 6123 Carpenter Ave Ute Laconis 6661 Sunnyslope Ave. Van Nuys, CA 91401 Rosane Azettat 12408 Oxnard St. North Hollywood, CA 91604 Chase Schulte 6106 Simpson Ave Mary Garcia 5123 Cahuenga Blvd. Esther Gold 6034 Carpenter Ave. Sergio Martinez 5703 Laurel Canyon Blvd. 205 Chris Gehrman 6253 Simpson Ave.