Council File: 25-0293 Subscribe via emailPrint this recordPublic Comment

Title
7014-7022 West Sunset Boulevard / 1438-1446 North Sycamore Avenue / Site Plan Review (SPR) / Appeal
Date Received / Introduced
03/18/2025
Last Changed Date
05/28/2025
Expiration Date
05/27/2027
Reference Numbers
Case: CPC-2024-480-DB-SPR-VHCA-1A
Environmental Case: ENV-2024-481-CE
Council District
13
Initiated by
Los Angeles City Planning Commission
File Activities
Date Activity  
05/28/2025 Council action final.
05/27/2025 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
05/23/2025 City Clerk scheduled item for Council on May 27, 2025. Click to view online docs
05/13/2025 Planning and Land Use Management Committee denied appeal(s) ; and thereby sustained the determination of the Los Angeles City Planning Commission. Click to view online docs
04/18/2025 Planning and Land Use Management Committee scheduled item for committee meeting on May 13, 2025. Click to view online docs
04/03/2025 Planning and Land Use Management Committee Chair approved extension of time limit from May 24, 2025 to June 13, 2025. Click to view online docs
03/19/2025 Los Angeles City Planning Commission document(s) referred to Planning and Land Use Management Committee. Click to view online docs
03/18/2025 Document(s) submitted by Los Angeles City Planning Commission, as follows:

Los Angeles City Planning Commission report, dated March 18, 2025, relative to a Site Plan Review appeal for the project located at 7014-7022 West Sunset Boulevard and 1438-1446 North Sycamore Avenue.
Click to view online docs

Online Documents (Doc)

Title Doc Date
Council Action 05/28/2025
Communication(s) from Public 05/27/2025
Speaker Card(s) 05/27/2025
Communication(s) from Public 05/14/2025
Report from Planning and Land Use Management Committee 05/13/2025
Speaker Card(s) 05/13/2025
Communication from Appellant Representative 05/12/2025
Communication from California Housing Defense Fund 05/12/2025
Communication(s) from Public 05/12/2025
Attachment to Communication dated 5-06-25 - Appeal Response 05/06/2025
Communication from Department of City Planning - Supplemental Transmittal 05/06/2025
Communication from LA Mapping Service, Inc - Certificate of Posting for Public Hearing 05/02/2025
Communication from LA Mapping Service, Inc - Returned Mailings Report 05/02/2025
Communication(s) from Public 04/24/2025
Communication from Committee Clerk - Notice 04/18/2025
Communication from LA Mapping Service - Proof of Mailing Statement 04/18/2025
Proof Of Publication 04/18/2025
Attachment to Communication dated 4-03-25 - Exhibit A Plans 04/03/2025
Attachment to Communication dated 4-03-25 - Letter of Determination 04/03/2025
Communication from Applicant Representative - Consent to Time Limit Extension 04/03/2025
Communication from Committee Chair - Consent to Time Limit Extension 04/03/2025
Communication from Department of City Planning - Supplemental Transmittal 04/03/2025
Attachment to Report dated 3-12-25 - Staff Report 03/18/2025
Attachment to Report dated 3-18-25 - Appeal 03/18/2025
Attachment to Report dated 3-18-25 - Conditions of Approval 03/18/2025
Attachment to Report dated 3-18-25 - Environmental 03/18/2025
Attachment to Report dated 3-18-25 - Findings 03/18/2025
Attachment to Report dated 3-18-25 - Mailing List 03/18/2025
Report from Los Angeles City Planning Commission 03/18/2025

  Council Vote Information  

Meeting Date: 05/27/2025
Meeting Type: Regular
Vote Action: Adopted
Vote Given: (11 - 0 - 4)
Member Name CD Vote
BOB BLUMENFIELD 3 YES
MARQUEECE HARRIS-DAWSON 8 YES
EUNISSES HERNANDEZ 1 YES
HEATHER HUTT 10 YES
YSABEL JURADO 14 YES
JOHN LEE 12 YES
TIM MCOSKER 15 ABSENT
ADRIN NAZARIAN 2 YES
IMELDA PADILLA 6 YES
TRACI PARK 11 ABSENT
CURREN D. PRICE 9 ABSENT
NITHYA RAMAN 4 YES
MONICA RODRIGUEZ 7 ABSENT
HUGO SOTO-MARTINEZ 13 YES
KATY YAROSLAVSKY 5 YES