Council File: 20-0027Subscribe via emailPrint this recordPublic Comment

Title
560, 566, 572, 578, 600, 608, 614 and 620 North Marquette Street / California Environmental Quality Act (CEQA) / Appeal
Date Received / Introduced
01/09/2020
Last Changed Date
03/06/2020
Expiration Date
03/04/2022
Reference Numbers
Case: DIR-2017-264-CDP-MEL-1A; DIR-2017-268-CDP-MEL-1A;DIR-2017-334-CDP-MEL-1A; DIR-2017-336-CDP-MEL-1A;DIR-2017-361-CDP-MEL-1A; DIR-2017-366-CDP-MEL-1A;DIR-2017-445-CDP-MEL-1A; DIR-2017-449-CDP-MEL-1A
Related Cases: AA-2016-4700-PMEX-1A; AA-2016-4696-PMEX-1A
Environmental No. ENV-2017-1259-CE-2A
Council District
11
Initiated by
Area Planning Commission (APC) / West Los Angeles
File Activities
Date Activity  
03/06/2020 Council action final.
03/06/2020 Council adopted item forthwith. Click to view online docs
03/04/2020 Council continued item to/for March 6, 2020 . Click to view online docs
03/03/2020 Planning and Land Use Management Committee granted appeal(s). Click to view online docs
02/28/2020 Planning and Land Use Management Committee scheduled item for committee meeting on March 3, 2020. Click to view online docs
02/25/2020 Planning and Land Use Management Committee continued item to/for 3/3/20.
02/24/2020 City Clerk scheduled item for Council on March 4, 2020; Committee report to be submitted in Council. Click to view online docs
02/20/2020 Planning and Land Use Management Committee scheduled item for committee meeting on February 25, 2020. Click to view online docs
02/11/2020 Planning and Land Use Management Committee continued item to/for 2/25/20.
02/10/2020 Department of City Planning document(s) referred to Planning and Land Use Management Committee. Click to view online docs
02/07/2020 Planning and Land Use Management Committee scheduled item for committee meeting on February 11, 2020. Click to view online docs
02/06/2020 Document(s) submitted by Department of City Planning, as follows:

Department of City Planning report, dated February 6, 2020, relative to a California Environmental Quality Act (CEQA) Appeal at 560, 566, 572, 578, 600, 608, 614 and 620 North Marquette Street.
Click to view online docs
01/10/2020 Area Planning Commission (APC) / West Los Angeles document(s) referred to Planning and Land Use Management Committee. Click to view online docs
01/10/2020 Document(s) submitted by Area Planning Commission (APC) / West Los Angeles, as follows:

West Los Angeles Area Planning Commission report, dated January 9, 2020, relative to a California Environmental Quality Act (CEQA) Appeal for the project located at 560, 566, 572, 578, 600, 608, 614 and 620 North Marquette Street..
Click to view online docs

Online Documents (Doc)

Title Doc Date
Communication from City Clerk - Returned Mail 06/08/2020
Communication(s) from Public 03/06/2020
Council Action 03/06/2020
Speaker Card(s) 03/06/2020
Attachment to Communication dated 03/04/20 - Modified CEQA Findings 03/04/2020
Communication from Department of City Planning 03/04/2020
Communication(s) from Public 03/04/2020
Speaker Card(s) 03/04/2020
Communication from Applicant Representative - Attachment No. 1 03/03/2020
Communication from Applicant Representative - Attachment No. 2 03/03/2020
Communication from Council District 11 - Attachment No. 1 03/03/2020
Communication from Council District 11 - Attachment No. 2 03/03/2020
Communication from Santa Monica Mountains Conservancy 03/03/2020
Communication(s) from Public 03/03/2020
Communication(s) from Public 03/03/2020
Communication(s) from Public 03/03/2020
Report from Planning and Land Use Management Committee 03/03/2020
Speaker Card(s) 03/03/2020
Attachment to Communication dated 02/25/2020 - Bureau of Engineering, Geotechnical Engineering Division letter, dated February 25, 2020 02/25/2020
Communication from Department of City Planning 02/25/2020
Communication from Department of City Planning - Submitted in Committee 02/25/2020
Returned Mailed Notice(s) 02/25/2020
Speaker Card(s) 02/25/2020
Communication(s) from Public 02/23/2020
Attachment to Communication dated 02/11/2020 - Los Angeles Department of Building and Safety Letter dated February 11, 2020 02/11/2020
Communication from Applicant Representative 02/11/2020
Communication from Department of Building and Safety 02/11/2020
Communication from Department of City Planning 02/11/2020
Communication(s) from Public 02/11/2020
Speaker Card(s) 02/11/2020
Communication(s) from Public 02/10/2020
Communication from Applicant Representative 02/07/2020
Returned Mailed Notice(s) 02/07/2020
Report from Department of City Planning 02/06/2020
Communication from Deputy City Clerk - Notice 01/31/2020
Communication from Department of City Planning 01/22/2020
Attachment to Report dated 01/09/20 - Appeal 01/09/2020
Attachment to Report dated 01/09/20 - Conditions of Approval 01/09/2020
Attachment to Report dated 01/09/20 - Environmental 01/09/2020
Attachment to Report dated 01/09/20 - Findings 01/09/2020
Attachment to Report dated 01/09/20 - Mailing List 01/09/2020
Report from Area Planning Commission (APC) / West Los Angeles 01/09/2020

Scroll Vote Left Council Vote Information (4 Votes) Scroll Vote Right

Meeting Date: 03/06/2020
Meeting Type: Special
Vote Action: Adopted
Vote Given: (10 - 0 - 5)
Member Name CD Vote
BOB BLUMENFIELD 3 YES
MIKE BONIN 11 YES
JOE BUSCAINO 15 ABSENT
GILBERT A. CEDILLO 1 ABSENT
MARQUEECE HARRIS-DAWSON 8 ABSENT
JOSE HUIZAR 14 YES
PAUL KORETZ 5 YES
PAUL KREKORIAN 2 YES
JOHN LEE 12 YES
NURY MARTINEZ 6 ABSENT
MITCH O'FARRELL 13 YES
CURREN D. PRICE 9 YES
MONICA RODRIGUEZ 7 YES
DAVID RYU 4 YES
HERB WESSON 10 ABSENT