Council File: 18-0193 Subscribe via emailPrint this recordPublic Comment

Title
1860, 1868 North Western Avenue / 5440, 5446, 5448 West Franklin Avenue / Appeal / Vesting Tentative Tract
Date Received / Introduced
03/09/2018
Last Changed Date
04/25/2018
Expiration Date
04/24/2020
Reference Numbers
Case: VTT-74169-1A
Environmentals: ENV-2014-1955-MND; ENV-2016-1955-MND
Related Case: CPC-2016-1954-CU-MCUP-DB-SPP-SPR
Council District
13
Initiated by
Los Angeles City Planning Commission
File Activities
Date Activity  
04/25/2018 Council action final. Click to view online docs
04/24/2018 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
04/20/2018 City Clerk scheduled item for Council on April 24, 2018. Click to view online docs
04/17/2018 Planning and Land Use Management Committee denied appeal(s) and sustain the decision of the Planning Commission with amendments to Conditions of Approval. Click to view online docs
04/13/2018 Planning and Land Use Management Committee scheduled item for committee meeting on April 17, 2018. Click to view online docs
03/23/2018 Department of City Planning document(s) referred to Planning and Land Use Management Committee. Click to view online docs
03/22/2018 Document(s) submitted by Department of City Planning, as follows:

Los Angeles City Planning Department report, dated March 22, 2018, relative to the Sustainable Communities Project California Environmental Quality Act (CEQA) for the project on 1860, 1868 North Western Avenue; 5440, 5446, 5448 West Franklin Avenue.
Click to view online docs
03/16/2018 Planning and Land Use Management Committee Chair approved extension of time limit from April 7, 2018 to April 25, 2018. Click to view online docs
03/14/2018 Department of City Planning document(s) referred to Planning and Land Use Management Committee. Click to view online docs
03/13/2018 Department of City Planning document(s) referred to Planning and Land Use Management Committee. Click to view online docs
03/13/2018 Document(s) submitted by Department of City Planning, as follows:

Department of City Planning report, dated March 13, 2018, relative to the three additional appeals of the Vesting Tract for the project on 1860, 1868 North Western Avenue; 5440, 5446, 5448 West Franklin Avenue.
03/09/2018 Los Angeles City Planning Commission document(s) referred to Planning and Land Use Management Committee. Click to view online docs
03/09/2018 Document(s) submitted by Department of City Planning, as follows:

Los Angeles City Planning Department report, dated March 9, 2017, relative to the 3rd appeal of Vesting Tract for the project at 1860, 1868 North Western Avenue; 5440, 5446, 5448 West Franklin Avenue.
Click to view online docs
03/09/2018 Document(s) submitted by Department of City Planning, as follows:

Los Angeles City Planning Department report, dated March 9, 2018, relative to the 2nd appeal of the Vesting Tract for the project at 1860, 1868 North Western Avenue; 5440, 5446, 5448 West Franklin Avenue.
Click to view online docs
03/08/2018 Document(s) submitted by Los Angeles City Planning Commission, as follows:

Los Angeles City Planning Commission report, dated March 8, 2018, relative to an appeal for a Vesting Tentative Tract for the project at 1860, 1868 North Western Avenue and 5440, 5446, 5448 West Franklin Avenue.
Click to view online docs

Online Documents (Doc)

Title Doc Date
Communication from Appellant Representative - Notice of Intent to Commence CEQA Action and Proceeding 05/07/2018
Council Action 04/25/2018
Communication from Applicant Representative - Updated Voluntary Relocation Compensation Agreement 04/24/2018
Communication(s) from Public 04/24/2018
Speaker Card(s) 04/24/2018
Communication from Appellant Representative 04/23/2018
Corrected - Revised Conditions of Approval and Findings as modified by the Planning and Land Use Management Committee 04/19/2018
Communication from Appellant (Studio Awesome) Representative - Appeal Withdrawal 04/17/2018
Communication from Appellant Susan Hunter 04/17/2018
Communication from Applicant Representative 04/17/2018
Communication from the Appellant Representative 04/17/2018
Communication from the Appellant Representative 04/17/2018
Communication(s) from Public 04/17/2018
Project Consistency with the 2016-2040 RTP/SCS 04/17/2018
Report from Planning and Land Use Management Committee 04/17/2018
Revised Conditions of Approval and Findings as modified by the Planning and Land Use Management Committee 04/17/2018
Speaker Card(s) 04/17/2018
Communication from Department of City Planning - Revised Technical Modification 04/13/2018
Communication from the Department of City Planning - Technical Modification 04/13/2018
Communication from Better Technology Corporation - Returned Notices 04/11/2018
Certificate of Posting 04/10/2018
Communication from Appellant - Appeal Addendum 04/05/2018
Communication from Better Technology Corporation - Mailing Affidavit 03/29/2018
Proof of publication 03/27/2018
Communication from Committee Clerk (Notice) 03/23/2018
Communication from Committee Clerk (Publication) 03/23/2018
Attachment to Report dated 3/22/18 - 2016-2040 Regional Transportation Plan 03/22/2018
Attachment to Report dated 3/22/18 - Building Performance Report 03/22/2018
Attachment to Report dated 3/22/18 - Existing Land Use (Year 2012) 03/22/2018
Attachment to Report dated 3/22/18 - High Quality Transit and Priority Areas 03/22/2018
Attachment to Report dated 3/22/18 - Preliminary Endangerment Assessment 03/22/2018
Attachment to Report dated 3/22/18 - Project-Level Mitigation Measure 03/22/2018
Attachment to Report dated 3/22/18 - Sustainable Communities Project CEQA Exemption 03/22/2018
Attachment to Report dated 3/22/18 - Sustainable Communities Strategy CEQA Exemption Analysis 03/22/2018
Report from Department of City Planning 03/22/2018
Communication from Councilmember Huizar - Consent to Time Extension 03/16/2018
Attachment to Report dated 03/13/2018 - Appeal Application 03/13/2018
Attachment to Report dated 03/13/2018 - Appeal Application 03/13/2018
Attachment to Report dated 03/13/2018 - Appeal Application 03/13/2018
Report from Department of City Planning 03/13/2018
Attachment to Report dated 03/09/2018 - Appeal Application 03/09/2018
Attachment to Report dated 03/09/2018 - Appeal Application 03/09/2018
Report from Department of City Planning 03/09/2018
Report from Department of City Planning 03/09/2018
Attachment to Report dated 03/08/2018 - Mitigated Negative Declaration 03/08/2018
Attachment to Report dated 03/08/2018 - Appeal Application 03/08/2018
Attachment to Report dated 30/08/2018 - Mailing List 03/08/2018
Report from Los Angeles City Planning Commission 03/08/2018

  Council Vote Information  

Meeting Date: 04/24/2018
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 YES
MITCHELL ENGLANDER 12 YES
MARQUEECE HARRIS-DAWSON 8 YES
JOSE HUIZAR 14 ABSENT
PAUL KORETZ 5 ABSENT
PAUL KREKORIAN 2 ABSENT
NURY MARTINEZ 6 YES
MITCH O'FARRELL 13 ABSENT
CURREN D. PRICE 9 YES
MONICA RODRIGUEZ 7 ABSENT
DAVID RYU 4 YES
HERB WESSON 10 YES