Skip to main content
logo header
Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: Hearing Officer Agenda status: Final
Meeting date/time: 8/5/2025 9:00 AM Minutes status: Draft  
Meeting location: In-Person: 320 W. Temple Street, Room 150, Los Angeles, CA 90012 Virtual (Online): https://bit.ly/ZOOM-HO Webinar ID: 824 5573 9842 Or call by phone: (669) 444-9171 or (719) 359-4580
Published agenda: Agenda Agenda Published minutes: Not available  
Agenda packet: Not available
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
25-090 13. ReportProject No. 2019-003128-(3) Minor Coastal Development Permit No. RPPL2019005489 Planner: Shawn Skeries Applicant: Brian Bright 20266 Reigate Road Santa Monica Mountains Planning Area To authorize the construction of an 800-square-foot single-family residence within the R-C-20 (Rural Coastal - 20 Acre Minimum Required Lot Area) Zone. This project is categorically exempt (Class 3 - New Construction or Conversion of Small Structures and Class 4 - Minor Alterations to Land) pursuant to CEQA reporting requirements.   Not available Not available
25-104 14. Project(Continued without opening the public hearing from 6/17/25, 6/24/25 and 7/15/25) Project No. PRJ2025-000721-(4) Conditional Use Permit No. RPPL2025000943 Planner: Carl Nadela Applicant: SBA Communications Corporation 11703 Carmenita Road, Whittier Gateway Planning Area To authorize the continued maintenance and operation of a 69-foot-tall existing wireless communications facility disguised as a palm tree at an existing auto sales lot in the C-3-BE (General Commercial – Billboard Exclusion) Zone. This project is categorically exempt (Class 1 - Existing Facilities) pursuant to CEQA reporting requirements.    Not available Not available
25-102 15. Project(Continued without opening the public hearing from 6/17/25, 6/24/25 and 7/15/25) Project No. PRJ2023-000157-(5) Minor Conditional Use Permit No. RPPL2023000222 Planner: Richard Claghorn Applicant: Sigman and Maria Brichaux 7655 East Avenue T-8, Littlerock Antelope Valley Planning Area To authorize a Restoration Permit for remedial grading to remove unpermitted fill and to provide erosion control and native landscaping to restore an area within a Significant Ecological Area in the M-2 (Heavy Manufacturing) Zone. This project is categorically exempt (Class 33- Small Habitat Restoration Projects) pursuant to CEQA reporting requirements.    Not available Not available
25-115 16. Project(Continued without opening the public hearing from 6/24/25 and 7/15/25) Project No. PRJ2024-002230-(5) Conditional Use Permit No. RPPL2024003365 Planner: Christopher Keating, AICP Applicant: Crown Castle 18348 W Avenue D, Fairmont Antelope Valley Planning Area To authorize the continued operation and maintenance of an existing wireless communication facility consisting of an 85-foot-tall monopole and appurtenant facilities for three carriers (AT&T, T-Mobile, and Verizon), with waivers to maintain the tower’s current height and arm mount length, in the C-RU (Rural Commercial) Zone. This project is categorically exempt (Class 1 - Existing Facilities) pursuant to CEQA reporting requirements.   Not available Not available
25-031 17. Project(Continued from 03/04/25, 06/03/25, and 07/01/25) Appeal of Final Zoning Enforcement Order Enforcement Case No. RPCE2023003086 Planner: Samantha Avalos Appellant: Alexander Radford Corp. Appeal of Final Zoning Enforcement Order violations for RPCE2023003086: The property owner maintains unpermitted outdoor storage and an unpermitted sewage treatment and disposal facility located at 14700 Avalon Boulevard, Gardena, CA 90248 also known as Assessor’s Parcel Number 6137-005-005. The subject property is zoned M-1-IP-GZ (Light Manufacturing - Industrial Preservation - Green Zone) and B-1-GZ (Buffer - Green Zone) and is located in the community of West Rancho Dominguez - Victoria.    Not available Not available
25-032 18. Project(Continued from 03/04/25, 06/03/25, and 07/01/25) Appeal of Final Zoning Enforcement Order Enforcement Case No. RPCE2024000146 Planner: Samantha Avalos Appellant: Gardena Property LLC C/O Sheila Halvorsen Appeal of Final Zoning Enforcement Order violations for RPCE2024000146: The property owner maintains unpermitted outdoor storage and an unpermitted sewage treatment and disposal facility located at 14612 Avalon Boulevard, Gardena, CA 90248 also known as Assessor’s Parcel Number 6137-005-026. The subject property is zoned M-1-IP-GZ (Light Manufacturing - Industrial Preservation - Green Zone) and is located in the community of West Rancho Dominguez - Victoria.    Not available Not available
25-033 19. Project(Continued from 03/04/25, 06/03/25 and 07/01/25) Appeal of Final Zoning Enforcement Order Enforcement Case No. RPCE2024000145 Planner: Samantha Avalos Appellant: Lathan Reginald and Nancy J TRS Lathan Family Trust Appeal of Final Zoning Enforcement Order violations for RPCE2024000145. The property owner maintains unpermitted outdoor storage located at 14502 Avalon Boulevard, Gardena, CA 90248 also known as Assessor’s Parcel Number 6137-005-025. The subject property is zoned M-1-IP-GZ (Light Manufacturing - Industrial Preservation - Green Zone) and is located in the community of West Rancho Dominguez - Victoria.    Not available Not available
25-148 110. Project(Continued from 07/01/25) Appeal of Final Zoning Enforcement Order Enforcement Case No. RPCE2024001323 Planner: Edward Real Appellant: Elysian Property Holding LLC Appeal of Final Zoning Enforcement Order Violation for a transfer station operating on the premises located at 4373 Telegraph Road, Assessor's Parcel Number 5236-008-033. The subject property is zoned C-M (Commercial Manufacturing) in the East Los Angeles Community Standards District.    Not available Not available