A Advance Calendar There were no changes to the advance calendar.

Similar documents
TIME SEGMENTS noted * herein are approximate. Some items may be delayed due to length of discussion of previous items.

TIME SEGMENTS noted * herein are approximate. Some items may be delayed due to length of discussion of previous items.

TIME SEGMENTS noted * herein are approximate. Some items may be delayed due to length of discussion of previous items.

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)

OFFICIAL MINUTES. The meeting was called to order by the Commission President at 4:40 p.m.

C. Minutes of October 10, 2000 and October 24, 2000 were approved by consent.

The Principal Planner informed the Commission of the following items of interest:

OFFICE OF HISTORIC RESOURCES City Hall 200 N. Spring Street, Room 559 Los Angeles, CA 90012

Present: Commissioners Alex, Long, Rodman, and Chair Laferriere. Absent: Vice Chair Blum.

. DEC' Appellant(s) and Representative(s) Name(s) and Contact Information, including phone numbers, if available. ':':':

MINUTES OF THE REGULAR MEETING BOARD OF ZONING APPEALS. December 6, 2018

BOARD OF ADJUSTMENT MINUTES THURSDAY, DECEMBER 18, 2008, 5:38 P.M. ENVIRONMENTAL SERVICES TRAINING ROOM

DESIGN REVIEW COMMITTEE AGENDA

1. DEPARTMENTAL REPORT - ITEMS OF INTEREST 2. COMMISSION BUSINESS. A. Advance Calendar. Canceled meeting of July 3rd, 2001 approved by consent.

MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBER 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA WEDNESDAY, OCTOBER 10, 2018

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017

LOS ANGELES CITY PLANNING DEPARTMENT RECOMMENDATION REPORT

GILCHRIST & RUTTER PROFESSIONAL CORPORATION. February 10,2017

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

Reseda Central Business District Community Design Overlay District

Chairperson Grantham called the meeting to order at 6:00 p.m. STAFF: Rob Livick Public Services Department

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180

Zoning Board of Appeals Lakeville, Massachusetts Minutes of Meeting February 16, 2017

CITY OF LOS ANGELES HOUSING + COMMUNITY INVESTMENT DEPARTMENT RENT STABILIZATION DIVISION RENT ADJUSTMENT COMMISSION (RAC) AGENDA

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MAY 4, 2009 (Approved May 18, 2009)

MINUTES PLANNING COMMISSION. REGULAR MEETING November 6, : 00 P. M.

CITY OF DANA POINT AGENDA REPORT URSULA LUNA-REYNOSA, DIRECTOR OF COMMUNITY DEVELOPMENT

Minutes of a Regular Meeting Town of Los Altos Hills PLANNING COMMISSION

Disclaimer for Review of Plans

CITY OF HARBOR SPRINGS Zoning Board of Appeals April 13, 2011

TUESDAY, SEPTEMBER 6, 2016

3. A CITY COUNCIL PUBLIC HEARING FEBRUARY 2, 2015 SUBJECT:

The Planning Commission met in Regular Session at 7: 03 PM, Wednesday, June 22, 2016, in the Council Chambers, 3191 Katella Avenue;

PLAN COMMISSION CITY OF BERLIN BERLIN, WISCONSIN

CITY OF PISMO BEACH Planning Commission Meeting Tuesday, December 9, 2014 DRAFT MINUTES. Chair White, Vice-Chair Hamrick, Jewell, Overland, Woodhouse.

MINUTES OF THE 12TH MEETING OF THE TOWN OF WHITBY COMMITTEE OF ADJUSTMENT HELD ON AUGUST 29, 2013 AT 7:00 P.M. IN THE WHITBY MUNICIPAL BUILDING

CITY OF MERCER ISLAND DEVELOPMENT SERVICES GROUP 9611 SE 36TH STREET MERCER ISLAND, WA PHONE:

Gary Godfrey, Chairperson. Invocation: Ron Anderson Pledge of Allegiance: Sharon Call

M I N U T E S GARDEN GROVE PLANNING COMMISSION REGULAR MEETING COMMUNITY MEETING CENTER STANFORD AVENUE JUNE 5, 2003 GARDEN GROVE, CALIFORNIA

Public Meeting Hood River, OR September 6, 2016

IT WAS MOVED (DENNIS) AND SECONDED (MARK) TO APPROVE THE MINUTES OF THE OCTOBER 14, 2014 MEETING, AS PRESENTED. MOTION CARRIED UNANIMOUSLY.

MINUTES PLANNING COMMISSION MEETING. June 5, 2017

PLAN COMMISSION AND ZONING BOARD OF APPEALS MINUTES. September 6, 2018

CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

MINUTES PLANNING COMMISSION MEETING. May 1, 2017

space left over for 50 Development Director Cory Snyder had asked him to see if there would be any

Chair George Murphey called the meeting at 6:30 p.m. to order with the following in attendance:

The meeting was called to order by Chairman 7:00 p.m. Room 315, Municipal Building, 59 Court Street, Westfield, MA.

Board of Variance Minutes

Chairman Steve Hoglin opened the meeting at 7:00 PM and led in the Pledge of Allegiance.

CITY OF WINTER PARK Planning & Zoning Commission MINUTES

PLANNING COMMISSION MINUTES

GARDEN GROVE PLANNING COMMISSION B Room, Community Meeting Center Stanford Avenue, Garden Grove, CA 92840

CITY OF ESCONDIDO MINUTES OF THE REGULAR MEETING OF THE ESCONDIDO PLANNING COMMISSION. August 13, 2013

FORT LEE BOARD OF ADJUSTMENT FEBRUARY 23, Present: J. Nitti, J. Silver, H. Joh, G. Makroulakis, H. Liapes, Paul Yoon

Board of Variance Minutes

BEVERLY HILLS AGENDA REPORT. Honorable Mayor & City Council

PLANNING AND ZONING BOARD OF APPEALS - MINUTES -

CITY OF LOS ANGELES Department of Building & Safety

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180

MINUTES OF THE ZONING BOARD OF ADJUSTMENT REGULAR MEETING BOROUGH OF ORADELL HELD IN THE TOWN HALL FEBRUARY 21, 2018

BOARD OF ZONING ADJUSTMENT AGENDA

QUASI-JUDICIAL ZONING APPEALS SPECIAL MASTER HEARING MINUTES CITY OF DEERFIELD BEACH, FLORIDA July 12, 2011 CALL TO ORDER

RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BELMONT AMENDING THE BELMONT VILLAGE SPECIFIC PLAN (BVSP)

MINUTES OF MEETING ASHLAND ZONING BOARD OF APPEALS May 22, 2018

CORONADO PLANNING COMMISSION MEETING MINUTES. Regular Meeting March 8, 2011

CITY OF LOS BANOS PLANNING COMMISSION REGULAR MEETING MINUTES MAY 10, 2017

MINUTES REGULAR MEETING OF THE LANCASTER ARCHITECTURAL AND DESIGN COMMISSION. September 6, 2018

CODE ENFORCEMENT BOARD MEETING Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida AGENDA

MINUTES PLANNING COMMISSION MEETING. February 6, 2017

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180

Honorable Mayor and Members of the City Council. Elizabeth Corpuz, Director of Planning and Building Services Jason P. Clarke, Senior Planner

BOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO MEETING MINUTES - WEDNESDAY, JUNE 21, 2017

Board of Adjustment Meeting Minutes June 25, Chairperson Jim Corbett called the meeting of the Board of Adjustment to order at 6:00 p.m.

REGULAR BOARD MEETING AGENDA

CITY OF ISSAQUAH PLANNING POLICY COMMISSION MINUTES. August 27, Council Chambers Issaquah, WA 98027

1. President Pfefferman called the Pre-Board Workshop to order at 7:02 P.M.

CITY OF TAMPA, FLORIDA VARIANCE REVIEW BOARD PUBLIC HEARING ACTION AGENDA SILENT ROLL CALL

Minutes Planning and Zoning Commission September 27, 2016

2. Final Environmental Impact Report (EIR), dated December Findings and Statement of Overriding Considerations, dated December 2007.

CITY OF LOS ANGELES HOUSING + COMMUNITY INVESTMENT DEPARTMENT RENT STABILIZATION DIVISION RENT ADJUSTMENT COMMISSION (RAC) AGENDA

TOWN OF YUCCA VALLEY PLANNING COMMISSION MEETING MINUTES MAY 7, 2013

Planning Commission Regular Meeting July 26, 2016 Martinez, CA

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066

PLANNING COMMISSION MINUTES CITY COUNCIL CHAMBER SIERRA HIGHWAY, SUITE B PALMDALE, CALIFORNIA AGENDA NO. 863 SEPTEMBER 14, :00 P.M.

APPROVED TOWN/VILLAGE OF CLAYTON ZONING BOARD OF APPEALS JULY 21, 2008

CITY OF LAKEWOOD PLANNING AND ENVIRONMENT COMMISSION MEETING OF FEBRUARY 2, 2017 MINUTES

CITY OF WEST HAVEN, CONNECTICUT

Folly Beach Planning Commission

MINUTES. BOARD/COMMISSION: Architectural Review DATE: 6/11/14. MEETING: Regular CALLED TO ORDER: 7:04 p.m. QUORUM: Yes ADJOURNED: 9:07 p.m.

COMMON COUNCIL AGENDA REGULAR STATED MEETING NOVEMBER 5, :30 PM. Youth of the Year. Small Business Saturday

75 Thornbank Road, Thornhill. FRANK ALAIMO Alaimo Architecture Inc.

LARKSPUR PLANNING COMMISSION REGULAR MEETING MINUTES OF SEPTEMBER 25, 2018

CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION

TOWN OF BRISTOL ZONING BOARD OF REVIEW MINUTES. Thursday, June 18, 2015

CITY OF MONTROSE PLANNING COMMISSION AGENDA City Council Chambers, 107 S Cascade Ave., Montrose, Colorado 5:00 p.m., November 14, 2018

APPLICATION FOR DEMOLITION PERMIT

AMADOR COUNTY PLANNING COMMISSION MINUTES SUMMARY MINUTES OF TAPE RECORDED MEETING MAY 13, :00 P.M. PAGE 1 OF 4

Transcription:

OFFICIAL CITY OF LOS ANGELES Minutes Wednesday, May 18, 2016 Henry Medina West L.A. Parking Enforcement Facility 11214 W. Exposition Boulevard, Second Floor, Roll Call Room Los Angeles, CA 90064 MINUTES OF THE WEST LOS ANGELES AREA PLANNING COMMISSION HEREIN ARE REPORTED IN ACTION FORMAT. COMPLETE DETAILS, INCLUDING THE DISCUSSION, RELATING TO EACH ITEM ARE CONTAINED IN THE HEARING TAPES FOR THIS MEETING. COPIES OF COMPACT DISC RECORDINGS ARE AVAILABLE BY CONTACTING CENTRAL PUBLICATIONS, AT (213) 978-1255 AND ARE ALSO ACCESSIBLE THROUGH THE WORLD WIDE WEB AT planning.lacity.org. The meeting was called to order by Commission President Thomas Donovan at 4:47p.m. Commissioners present: Joseph Halper, Esther Margulies, Marian Merritt, and Lisa Waltz Morocco Commissioners absent: 1. DEPARTMENTALREPORT Senior Planner, Theodore Irving, updated the comm1ss1on on the City's Planning Department hiring process of many new staff members. The Senior Planner also gave a recap on the California Coastal Committee meeting and the processing of appeals between Coastal Commission and the Planning Department. Specific questions and follow-up reports were asked by the commission for the Senior Planner to bring back to the commission. 2. COMMISSION BUSINESS A Advance Calendar There were no changes to the advance calendar. B. Commission Requests: Commissioner Waltz Morocoo made an announcement regarding the Pick Pico street fair, sponsored by the Westside Neighborhood Council. Commissioner Halper announced that he attended the Baseline Mansionization Ordinance, and Baseline Hillside Ordinance public hearing in Van Nuys. Commissioner Margulies asked questions relating to the Landscape Ordinance and AB1891 Water Conservation Regulation. She also inquired on the Venice Local Coastal Plan initiative. She concluded by conveying her concerns over the parking issues in the Westwood area. Commissioner Donovan communicated his concerns relating to the changes to a case received from the Planning Department to the commissions in an expeditious manner.

C. Approval of Meeting- April20, 2016 & May 4, 2016 To approved the minutes for April 20, 2016. Moved: Merritt Seconded: Margulies Ayes: Donovan Abstain:: Halper and Waltz Morocco Vote: 3-0 To approved the minutes for May 4, 2016 Moved: Seconded: Ayes: Abstain: Vote: 4-0 Waltz Morocco Margulies Halper and Donovan Merritt The Commission President called Item No. 6 out of order, and proceeded with the case. 6. DIR-2015-3953-SPP-1A CEQA: ENV-2015-3954-CE Community Plan: Venice Council District: 11 - Bonin PUBLIC HEARING Expiration Date: Appeal Status: May 22, 2016 Not Further Appealable under LAMC LOCATION: 854 W Marco Place Proposed Project: A Project Permit Compliance Review to allow the remodel and one-story addition to an existing one-story single-family dwelling with a detached one-car garage and storage. The project will maintain 79% of the existing exterior walls. The project also includes an additional of a recreation room above the existing detached on-car garage and storage. Requested Action: An appeal of the Director of Planning's, pursuant to Section 11.5. 7 of the Los Angeles Municipal Code, and the Venice Coastal Zone Specific Plan, (Ordinance No. 175,693), to approve with conditions a Specific Plan Project Permit Compliance to allow the remodel and one-story single-family dwelling with a detached one-car garage and storage. Find that the project is Categorical Exempt. A Categorical Exemption, ENV. 2015-3954-CE, was filed. 2 May 18, 2016

APPLICANT: APPELLANT: Sidney Stephen Howard and llda Marie Howard Representative: Ronald Howell, REH Architects Mary Jack and Nancy Wilding Recommended Actions: 1. Adopt the Findings of the Director of Planning. 2. Deny the appeal. 3. Sustain the Determination of the Director of Planning 's in approve in a Project Permit Compliance Review for the remodel of a one-story single-family dwelling and detached one-car garage, and update "Exhibit A" (project plans) to show that the proposed remodel includes new siding and a reduction in the length of the existing eaves. 4. Find that the project is Categorically Exempt (ENV-2015-3954-CE) from environmental review, pursuant to Article Ill, Section 1, Class 31 of the City of Los Angeles CEQA Guidelines. Planning Assistant: Juliet Oh Discussion: The commission called for planner to present the department's report regarding the remodeling of a one-story single-family home. Theodore Irving, Senior Planner, stated that the appellant's has withdrawn its appeal and has agreed with the Zoning Administrator's decision. Deny the appeal, sustain the decision of the Director of Planning, and adopt the Findings, and find the project is Categorically Exempt, ENV-2015-3954-CE, from environmental review, pursuant to Article Ill, Section 1, Class 31 of the City of Los Angeles CEQA Guidelines, based on the appellant's withdrawal of the appeal. Moved: Seconded: Ayes: Vote: Margulies Waltz Morocco Halper, Merritt, and Donovan 5-0 The Commission President returned to the established agenda, and continued as outlined. 3. ZA-2014-3007 -CDP-CUB-ZV-SPP-MEL-1 A CEQA: ENV-2014-3008-MND Community Plan: Brentwood-Pacific Palisades Council District: 11 - Bonin Expiration Date: May 18, 2016 Appeal Status: Not Further Appealable PUBLIC HEARING- CONTINUED FROM MARCH 16,2016 LOCATION: 811-815 S. Ocean Front Walk 3 May 18, 2016

Requested Action: An appeal of the Zoning Administrator's decision to approve: pursuant to Los Angeles Municipal Code (LAMC) Section 12.20.2, 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, on property located within the dual jurisdiction area of the Coastal Zone; pursuant to LAMC Section 12.24-W,1, a Conditional Use to allow 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; and pursuant to LAMC Section 11.5. 7 -C, a Project Permit Compliance Review for the construction 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, two upperfloor residential dwelling units, and a subterranean parking level providing a total of 36 onsite parking spaces; all within the Venice Coastal Zone Specific Plan, and; adopt the Mitigated Negative Declaration No. ENV-2014-3008-MND as the environmental clearance for the Project. (A Zone Variance from LAMC Section 12.21-A,5 to allow deviations in the design of parking facilities in conjunction with the provision of 36 on-site parking spaces was dismissed, pursuant to the LAMC SECTION 12.27-B). APPLICANT: 811 Ocean Front Walk LLC, Gary L. Sutter, Vera J. Sutter Representative: John Reed, Reed Architectural Group, Inc. APPELLANT: POWER and Bill Przylucki, Robin Rudisill, Mark Kleiman, Gabriel Ruspini, Todd Darling, Lydia Ponce, Sue Kaplan, George Gineris, Laddie Williams Recommended Action: 1. Adopt the Findings of the Zoning Administrator. 2. Deny the Appeal. 3. Sustain the action of the Zoning Administrator's decisions to approve: a. 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, on property located within the dual jurisdiction area of the Coastal Zone. b. a Conditional Use to allow 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. c. a Project Permit Compliance Review for the construction 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, two upper-floor residential dwelling units, and a subterranean parking level providing a total of 36 on-site parking spaces; all within the Venice Coastal Zone Specific Plan. 4. Adopt the Mitigated Negative Declaration No. ENV-2014-3008-MND as the environmental clearance for the Project. 5. Dismiss a Zone Variance to allow deviations in the design of parking facilities in conjunction with the provision of 36 on-site parking. Senior City Planner: Jonathan Hershey (213) 978-1337 4 May 18, 2016

Discussion: Planning Staff commented on the late notice received by the applicant requesting a postponement of the public hearing and to continue the case to another time. The commission called for the applicant's representative, who spoke on the reason for the continuance. There was a request from a Commissioner to have the appellant to speak. Both applicant and the appellant spoke on an agreement in progress and agreed with an extension that the applicant's representative has requested. To extend the hearing date for case no. ZA-2014-3007-CDP-CUB-ZV-SPP-MEL-1 A to August 17, 2016 with an expiration date of September 21, 2016. Moved: Seconded: Ayes: Vote: Halper Waltz Morocco Margulies, Merritt, Donovan 5-0 4. ZA-2014-3845-ZAA-1A CEQA: ENV-2014-3846-CE Community Plan: Palms - Mar Vista - Del Rey Council District: 11 - Bonin Expiration Date: May 24, 2016 Appeal Status: Not Further Appealable PUBLIC HEARING LOCATION: 3400 South Inglewood Boulevard Requested Action: An appeal of the Zoning Administrator's decision to approve, pursuant to Los Angeles Municipal Code (LAMC) Section 12.28, an Adjustment from LAMC Section 12.08-C,2(b) to allow 7 -foot side yard setbacks in lieu of 8-feet, and an Adjustment from LAMC Section 12.21.1 to allow a maximum height of 49 feet 4 inches in lieu of the maximum height of 45 feet permitted by LAMC Sections 12.21.1 and 12.21.1-B,2, in conjunction with a 2,851 square-foot addition and a new deck to an existing single-family dwelling located in the R1-1 Zone. Find this project categorically exempt per Notice of Exemption no. ENV-2014-3846-CE, pursuant to Article Ill, Section I and Class 5, Category 10 of the City of Los Angeles CEQA Guidleines. APPLICANT: APPELLANT: Ram P. Singhania Representative: Jonathan Riker, Sklar Kirsh, LLC Thomas C. Paul 5 May 18, 2016

Recommended Action: 1. Adopt the Findings of the Zoning Administrator. 2. Deny the appeal. 3. Sustain the action of the Zoning Administrator's decisions to approve: a. an Adjustment to allow 7-foot side yard setbacks in lieu of 8-feet. b. an Adjustment to allow a maximum height of 49 feet 4 inches in lieu of the maximum height of 45 feet permitted by LAMC Sections 12.21.1 and 12.21.1-8,2, in conjunction with a 2,851 square-foot addition and a new deck to an existing single-family dwelling located in the R1-1 Zone. 4. Find that the project is Categorically Exempt (ENV-2014-3846-CE) from environmental review, pursuant to Article Ill, Section I and Class 5, Category 10 of the City of Los Angeles CEQA Guidelines. Associate Zoning Administrator: Jack Chiang (213) 978-1318 The Commission President announced his communication with Ezra Gals of Council District 11, who stated that Council District 11 will not be taking a position on this project. Discussion: Jack Chiang, Planning Staff, described the adjustments to this project to the commission. The planning staff provided technical correction to item #6a of the determination letter dated February 23, 2016, to read 2805 from 2851 as written. The commission discussed the planning staff's report in detail leading to specific questions being asked. The appellant was called to present their case for the appeal. The Commission asked many questions to the appellant. The applicant's representative was called to give their insight in support of the adjustment project. Commission opened the public comment period, and several spoke against the appeal, but there were no speakers in favor of the appeal. Rebuttal time was given to the applicant's representative as well as the appellant for (3) three minutes. The commission closed the public comment period and began to deliberate to form a motion. 1. Adopt the Findings of the Zoning Administrator. 2. Deny the appeal. 3. Sustain the action of the Zoning Administrator's decisions to approve: a. an Adjustment to allow 7-foot side yard setbacks in lieu of 8-feet. b. an Adjustment to allow a maximum height of 49 feet 4 inches in lieu of the maximum height of 45 feet permitted by LAMC Sections 12.21.1 and 12.21.1-8,2, in conjunction with a 2,851 square-foot addition and a new deck to an existing single-family dwelling located in the R1-1 Zone. c. The technical correction to item #6 of the conditions 4. Find that the project is Categorically Exempt (ENV-2014-3846-CE) from environmental review, pursuant to Article Ill, Section I and Class 5, Category 10 of the City of Los Angeles CEQA Guidelines. 6 May 18, 2016

Moved: Seconded: Ayes: Vote: Merritt Waltz Morocco Halper, Margulies, and Donovan 5-0 Commissioner Halper asked to be excused at 6:56P.M. The Commission President called for a (5) minute recess at 6:57P.M. The meeting reconvened at 7:02P.M. and continued with the established agenda as outlined. 5. ZA-2014-1095-CU-ZAA-DRB-SPPA-SPP-1A CEQA: ENV-2014-1094-MND Community Plan: Westwood Council District: 5- Koretz Expiration Date: May 22, 2016 Appeal Status: Not Further Appealable PUBLIC HEARING LOCATION: 611 South Gayley Avenue Requested Action: An appeal of the Zoning Administrator's decision to approve, pursuant to section 5.8.2 of the North Westwood Village Specific Plan and Los Angeles Municipal Code Section 12.24- W,21,a Conditional Use to permit the construction, use and maintenance of a fraternity house in the [Q]R4-1 VL Zone; pursuant to the provisions of Municipal Code Section 12.28, an Adjustment to allow front yard setbacks ranging between 0 and 12 feet in lieu of the required 15 feet and a zero-foot side yard setback in lieu of the required 7 feet; Pursuant to Section 16.50-C of the Los Angeles Municipal Code and Section 10. of the Specific Plan, a Director's Design Review Determination; Pursuant to the provisions of Municipal Code Section 11.5.7-E, a Specific Plan Adjustment to permit an increase in height from the maximum 7 feet to 8 feet 4-3/4 inches of the first subterranean garage level above grade; and pursuant to Municipal Code Section 11.5. 7-C, a Project Permit Compliance Review with the North Westwood Village Specific Plan in conjunction with the construction, use and maintenance of a new 15,481 square-foot, 22-room fraternity house and a 31 - space subterranean garage on an approximately 8,878 square-foot lot located in the [Q]R4-1VL Zone. Mitigated Negative Declaration No. ENV-2014-1094-MND was adopted as the environmental clearance for the Project. APPLICANT: 611 Gayley Los Angeles 90024, LLC Representative: Kevin K. McDonald, Jeffer, Mangels, Butler & Mitchell, LLP APPELLANT: Steven D. Sann 7 May 18, 2016

Recommended Action: 1. Adopt the Findings of the Zoning Administrator. 2. Deny the appeal. 3. Sustain the Zoning Administrator's decision to approve: a. a Conditional Use to permit the construction, use and maintenance of a fraternity house in the [Q]R4-1VL Zone. b. an Adjustment to allow front yard setbacks ranging between 0 and 12 feet in lieu of the required 15 feet and a zero-foot side yard setback in lieu of the required 7 feet; Pursuant to Section 16.50-C of the Los Angeles Municipal Code and Section 10. of the Specific Plan, a Director's Design Review Determination. c. a Specific Plan Adjustment to permit an increase in height from the maximum 7 feet to 8 feet 4-3/4 inches of the first subterranean garage level above grade. d. a Project Permit Compliance Review with the North Westwood Village Specific Plan in conjunction with the construction, use and maintenance of a new 15,481 square-foot, 22-room fraternity house and a 31-space subterranean garage on an approximately 8,878 square-foot lot located in the [Q]R4-1 VL Zone. 4. Adopt the Mitigated Negative Declaration No. ENV-2014-1094-MND as the environmental clearance for the project. Senior City Planner: Jonathan Hershey (213) 978-1318 Discussion: The Senior Planner, Theodore Irving, spoke in regards to a conditional use of a Fraternity house in the Westwood Area. The Senior Planner presented issues and concerns that the appellant has in regards to the Fraternity house. The commission asked detail questions regarding the Notice of the Hearing and the mailing of the determination letters dated February 19, 2016. The appellant was given (5) five minutes to speak for the appeal. The applicant's representative was given the same amount of time to speak against the appeal. Questions were asked of appellant and applicant's representative. The commission opened the public comment period for (1) minute for those to spoke for or against the appeal. Rebuttal time of (3) minutes were given to the applicant's representative and the appellant. The Council Representative of Council District 5, Faisal Alserri, spoke in support of the project, and the public comment period was closed. The commission deliberated over testimonies heard, and questions were asked of the City Planner, City Attorney, and Senior City Planner. Public comments period was reopened, and the commission re-called for the applicant's representative to see if an agreement can be made to continue the case with limits on discussion to condition no. 7, condition no. 46, and the structure of the terrace/roof like structure. The applicant agreed to a continuance. Public comment was closed, and a motion was made. 8 May 18, 2016

To continue the case on certain points of the condition no. 7, condition no. 46 and issues regarding the Terrace/Roof to July 6, 2016. Notices are to be sent to everyone on the mailing list and to the Westwood Community Council. The Commission reserves the right to vote the entire motion. Moved: Donovan Seconded: Waltz Morocco Ayes: Margulies, and Merritt Absent: Halpher Vote: 4-0 PUBLIC COMMENT PERIOD There was (1) one speaker for the public comment period There being no further business to come before the Planning Commission, the meeting adjourned at 9.31 P.M. Thomas Donovan, President ~- Renee A. Glasco, Commission Executive Assistant I 9 May 18, 2016