Council File: 14-1038-S1Subscribe via emailPrint this recordPublic Comment

Title
621-631 South Catalina Street / Zone Change / Conditional Use / Site Plan Review / Appeal
Date Received / Introduced
08/28/2020
Last Changed Date
12/16/2020
Expiration Date
12/04/2022
Reference Numbers
Case: CPC-2019-6524-ZC-CU-SPR-1A
Environmental: ENV-2019-6525-MND
Ordinance 186863
Council District
10
Initiated by
Los Angeles City Planning Commission
File Activities
Date Activity  
12/16/2020 Council action final.
12/16/2020 Ordinance posted/published. Ordinance effective date: January 18, 2021.
12/15/2020 Mayor transmitted Council File to City Clerk.
12/09/2020 City Clerk transmitted Council File to Mayor. Last day for Mayor to act is 12/21/2020.
12/08/2020 Council adopted item forthwith. Click to view online docs
12/04/2020 City Clerk scheduled item for Council on December 8, 2020. Click to view online docs
11/19/2020 Planning and Land Use Management Committee denied appeal(s) and thereby sustained the LACPC determination. Click to view online docs
10/23/2020 Planning and Land Use Management Committee scheduled item for committee meeting on November 19, 2020. Click to view online docs
09/25/2020 Time Limit has been tolled pursuant to the Mayor's Public Order issued on 3/21/2020. (Original Time Limit: 11/9/20)
08/31/2020 Los Angeles City Planning Commission document(s) referred to Planning and Land Use Management Committee. Click to view online docs
08/28/2020 Document(s) submitted by Los Angeles City Planning Commission, as follows:

Los Angeles City Planning Commission report, dated August 28, 2020, relative to a Zone Change, Conditional Use, Site Plan Review, and appeals for the project located at 621-631 South Catalina Street.
Click to view online docs

Online Documents (Doc)

Title Doc Date
Final Ordinance No. 186863 01/18/2021
Proof of Publication 12/18/2020
Mayor Concurrence/Council Action 12/16/2020
Report from Planning and Land Use Management Committee 11/19/2020
Communication from Appellant Representative 11/16/2020
Attachment to Communication dated 11/12/2020 - Appeal Response 11/12/2020
Communication from Department of City Planning - Supplemental Transmittal 11/12/2020
Communication(s) from Public 11/12/2020
Communication(s) from Public 11/12/2020
Communication from Better Technology Corporation - Mailing Affidavit 10/23/2020
Communication from Better Technology Corporation - Returned Envelopes Report 10/23/2020
Communication from Deputy Clerk - Notice 10/23/2020
Proof of publication 10/23/2020
Communication from Department of City Planning - Transmittal (Corrected) 10/19/2020
Communication from Department of City Planning 09/02/2020
Attachment to Report dated 08/28/2020 - Appeal 08/28/2020
Attachment to Report dated 08/28/2020 - Appeal Justification 08/28/2020
Attachment to Report dated 08/28/2020 - Appeal, Corrected Letter of Determination, dated 04/20/2020 08/28/2020
Attachment to Report dated 08/28/2020 - Conditions of Approval 08/28/2020
Attachment to Report dated 08/28/2020 - Draft Ordinance 08/28/2020
Attachment to Report dated 08/28/2020 - Environmental 08/28/2020
Attachment to Report dated 08/28/2020 - Findings 08/28/2020
Attachment to Report dated 08/28/2020 - Mailing List 08/28/2020
Attachment to Report dated 08/28/2020 - Staff Report 08/28/2020
Attachment to Report dated 08/28/2020 - T Conditions 08/28/2020
Report from Los Angeles City Planning Commission 08/28/2020

  Council Vote Information  

Meeting Date: 12/08/2020
Meeting Type: Regular
Vote Action: Adopted
Vote Given: (13 - 0 - 2)
Member Name CD Vote
BOB BLUMENFIELD 3 YES
MIKE BONIN 11 YES
JOE BUSCAINO 15 YES
GILBERT A. CEDILLO 1 YES
KEVIN DE LEON 14 YES
MARQUEECE HARRIS-DAWSON 8 YES
PAUL KORETZ 5 YES
PAUL KREKORIAN 2 YES
JOHN LEE 12 YES
NURY MARTINEZ 6 YES
MITCH O'FARRELL 13 YES
CURREN D. PRICE 9 ABSENT
MONICA RODRIGUEZ 7 YES
DAVID RYU 4 ABSENT
HERB WESSON 10 YES