Council File: 16-0185-S1Subscribe via emailPrint this recordPublic Comment

Title
4511 West Russell Avenue / California Environmental Quality Act (CEQA) Appeal(s)
Date Received / Introduced
01/14/2019
Last Changed Date
06/19/2019
Expiration Date
06/18/2021
Reference Numbers
Environmental: ENV-2018-2765-CE
Council District
4
Initiated by
Area Planning Commission (APC) / Central
File Activities
Date Activity  
06/19/2019 Council action final.
06/18/2019 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
06/14/2019 City Clerk scheduled item for Council on June 18, 2019. Click to view online docs
05/21/2019 Planning and Land Use Management Committee denied appeal(s) . Click to view online docs
05/17/2019 Planning and Land Use Management Committee scheduled item for committee meeting on May 21, 2019. Click to view online docs
01/15/2019 Area Planning Commission (APC) / Central document(s) referred to Planning and Land Use Management Committee. Click to view online docs
01/14/2019 California Environmental Quality Act (CEQA) Appeal submitted. Click to view online docs
01/14/2019 Document(s) submitted by Area Planning Commission (APC) / Central, as follows:

Central Area Planning Commission report, dated January 14, 2019, relative to California Environmental Quality Act (CEQA) appeals for the project located at 4511 West Russell Avenue.
Click to view online docs

  Council Vote Information  

Meeting Date: 06/18/2019
Meeting Type: Regular
Vote Action: Adopted
Vote Given: (10 - 0 - 5)
Member Name CD Vote
BOB BLUMENFIELD 3 YES
MIKE BONIN 11 YES
JOE BUSCAINO 15 YES
GILBERT A. CEDILLO 1 ABSENT
MARQUEECE HARRIS-DAWSON 8 YES
JOSE HUIZAR 14 ABSENT
PAUL KORETZ 5 YES
PAUL KREKORIAN 2 ABSENT
NURY MARTINEZ 6 YES
MITCH O'FARRELL 13 YES
CURREN D. PRICE 9 ABSENT
MONICA RODRIGUEZ 7 ABSENT
DAVID RYU 4 YES
GREIG SMITH 12 YES
HERB WESSON 10 YES