Council File: 18-0510Subscribe via emailPrint this recordPublic Comment

Title
100 Sunset Avenue / Los Angeles County Metropolitan Transit Authority (Metro) Bus Yard Site / Crisis and Bridge Housing Facility / Development
Date Received / Introduced
06/01/2018
Last Changed Date
11/06/2019
Expiration Date
11/05/2021
Reference Numbers
Los Angeles Superior Court Cases: 19STCP0044; 19STCP00629
City Administrative Officer Report: 0220-05578-0001; 0220-05578-0002
Related Council File: 20-0064
Council District
11
Mover
MIKE BONIN
Second
HERB WESSON, JR.
Mover/Seconder Comment
Motion (Bonin - Buscaino) 10/29/19
File Activities
Date Activity  
11/06/2019 Council action final.
11/05/2019 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
11/01/2019 City Clerk scheduled item for Council on November 5, 2019. Click to view online docs
11/01/2019 Public Works: Engineering document(s) referred to Council. Click to view online docs
10/31/2019 Document(s) submitted by Public Works: Engineering, as follows:

Bureau of Engineering report, dated October 31, 2019, relative to the California Environmental Quality Act (CEQA) Notice of Exemption for the Crisis and Bridge Housing facility located at 100 East Sunset Avenue.
Click to view online docs
10/29/2019 Motion referred to Council (Tentatively scheduled for 11/5/19). Click to view online docs
09/04/2019 Council action final.
08/30/2019 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
08/22/2019 City Clerk scheduled item for Council on August 30, 2019. Click to view online docs
08/21/2019 Homelessness and Poverty Committee approved item(s) . Click to view online docs
08/15/2019 Homelessness and Poverty Committee scheduled item for committee meeting on August 21, 2019. Click to view online docs
07/12/2019 Municipal Facilities Committee document(s) referred to Homelessness and Poverty Committee. Click to view online docs
07/11/2019 Document(s) submitted by Municipal Facilities Committee, as follows:

Municipal Facilities Committee report 0220-05578-0002, dated July 11, 2019, relative to the Department of General Services request forauthority to negotiate and execute a new sub-lease with People Assisting The Homeless (PATH), a non-profit 501 (c)3 organization, as the operator of a bridge housing facility at 100 Sunset Avenue.
Click to view online docs
06/25/2019 Council action final.
06/25/2019 Council adopted item urgent forthwith. Click to view online docs
06/19/2019 City Clerk scheduled item for Council on June 25, 2019. Click to view online docs
06/19/2019 Homelessness and Poverty Committee approved item(s) . Click to view online docs
06/19/2019 Public Works: Engineering document(s) referred to Homelessness and Poverty Committee. Click to view online docs
06/19/2019 Document(s) submitted by Public Works: Engineering, as follows:

Bureau of Engineering report, dated June 19, 2019, relative to the Bridge Housing project located at 100 East Sunset Avenue, California Environmental Quality Act Notice of Exemption supplemental information.
Click to view online docs
06/14/2019 Homelessness and Poverty Committee scheduled item for committee meeting on June 19, 2019. Click to view online docs
06/05/2019 Municipal Facilities Committee document(s) referred to Homelessness and Poverty Committee. Click to view online docs
06/04/2019 Document(s) submitted by Municipal Facilities Committee, as follows:

Municipal Facilities Committee report 0220-05578-0001, dated June 4, 2019, relative to authorizing the Department of General Services to negotiate and execute a new lease agreement with the Los Angeles Metropolitan Transit Authority (Metro) at 100 Sunset Avenue for use as a crisis and bridge housing facility in Council District 11.
Click to view online docs
05/28/2019 City Attorney document(s) referred to Homelessness and Poverty Committee. Click to view online docs
05/24/2019 Document(s) submitted by City Attorney, as follows:

City Attorney report R19-0156, dated May 24, 2019, relative to the cases of Venice Stakeholders Association v. City of Los Angeles; and Venice Stakeholders Association v. Los Angeles County Metropolitan Transit Authority (Metro).
Click to view online docs
03/26/2019 Council action final.
03/26/2019 Mayor transmitted Council File to City Clerk.
03/20/2019 City Clerk transmitted file to Mayor. Last day for Mayor to act is April 1, 2019.
03/19/2019 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
03/15/2019 City Clerk scheduled item for Council on March 19, 2019. Click to view online docs
03/08/2019 Motion referred to Council (Tentatively scheduled for 3/19/19). Click to view online docs
12/11/2018 Council action final. Click to view online docs
12/11/2018 City Clerk transmitted file to Mayor. Last day for Mayor to act is December 21, 2018.
12/11/2018 Council adopted item, as amended, urgent forthwith. Click to view online docs
12/11/2018 Mayor transmitted Council File to City Clerk.
12/07/2018 City Clerk scheduled item for Council on December 11, 2018. Click to view online docs
12/07/2018 Public Works: Engineering document(s) referred to Council. Click to view online docs
12/07/2018 Document(s) submitted by Public Works: Engineering, as follows:

Bureau of Engineering report, dated December 7, 2018, relative to the California Environmental Quality Act Notice of Exemption regarding the development and use of the property located at 100 East Sunset Avenue as temporary bridge housing.
Click to view online docs
12/05/2018 Budget and Finance Committee waived consideration of item . Click to view online docs
12/05/2018 Homelessness and Poverty Committee approved item(s) . Click to view online docs
11/30/2018 Homelessness and Poverty Committee scheduled item for committee meeting on December 5, 2018. Click to view online docs
11/30/2018 Motion document(s) referred to Budget and Finance Committee; Homelessness and Poverty Committee. Click to view online docs
11/30/2018 Public Works: Engineering document(s) referred to Homelessness and Poverty Committee. Click to view online docs
11/29/2018 Document(s) submitted by Public Works: Engineering, as follows:

Bureau of Engineering report, dated November 29, 2018, relative to the California Environmental Quality Act Notice of Exemption regarding the development and use of the property located at 100 East Sunset Avenue as temporary bridge housing.
Click to view online docs
06/29/2018 Council action final. Click to view online docs
06/29/2018 Council adopted item forthwith. Click to view online docs
06/28/2018 City Clerk scheduled item for Council on June 29, 2018. Click to view online docs
06/20/2018 Homelessness and Poverty Committee approved item(s) . Click to view online docs
06/15/2018 Homelessness and Poverty Committee scheduled item for committee meeting on June 20, 2018. Click to view online docs
06/01/2018 Motion document(s) referred to Homelessness and Poverty Committee. Click to view online docs
Motion 10/29/2019
Motion 10/29/2019
Motion 10/29/2019
Motion 03/08/2019
Motion 03/08/2019
Motion 03/08/2019
Motion 11/30/2018
Council Action 06/29/2018
Motion 06/01/2018
Motion 06/01/2018
Motion 06/01/2018

Online Documents (Doc)

Title Doc Date
Council Action 11/06/2019
Communication(s) from Public 11/05/2019
Speaker Card(s) 11/05/2019
Communication from City Attorney 11/04/2019
Communication(s) from Public 11/04/2019
Report from Public Works: Engineering 10/31/2019
Communication(s) from Public 10/30/2019
Motion 10/29/2019
Communication(s) from Public 10/23/2019
Council Action 09/04/2019
Speaker Card(s) 08/30/2019
Communication(s) from Public 08/21/2019
Report from Homelessness and Poverty Committee 08/21/2019
Speaker Card(s) 08/21/2019
Report from Municipal Facilities Committee 07/11/2019
Council Action 06/25/2019
Speaker Card(s) 06/25/2019
Report from Homelessness and Poverty Committee 06/19/2019
Report from Public Works: Engineering 06/19/2019
Speaker Card(s) 06/19/2019
Report from Municipal Facilities Committee 06/04/2019
Report from City Attorney 05/24/2019
Mayor Concurrence/Council Action 03/26/2019
Communication(s) from Public 03/19/2019
Speaker Card(s) 03/19/2019
Motion 03/08/2019
Amending Motion 12/11/2018
Communication(s) from Public 12/11/2018
Communication(s) from Public 12/11/2018
Mayor Concurrence/Council Action 12/11/2018
Public Comment 12/11/2018
Speaker Card(s) 12/11/2018
Communication(s) from Public 12/10/2018
Report from Public Works: Engineering 12/07/2018
Communication(s) from Public 12/06/2018
Communication from Homelessness and Poverty Committee 12/05/2018
Communication(s) from Public 12/05/2018
Communication(s) from Public 12/05/2018
Communication(s) from Public 12/05/2018
Communication(s) from Public 12/05/2018
Speaker Card(s) 12/05/2018
Motion 11/30/2018
Report from Public Works: Engineering 11/29/2018
Council Action 06/29/2018
Speaker Card(s) 06/29/2018
Communication(s) from Public 06/20/2018
Report from Homelessness and Poverty Committee 06/20/2018
Speaker Card(s) 06/20/2018
Motion 06/01/2018

Scroll Vote Left Council Vote Information (8 Votes) Scroll Vote Right

Meeting Date: 11/05/2019
Meeting Type: Regular
Vote Action: Adopted
Vote Given: (12 - 0 - 3)
Member Name CD Vote
BOB BLUMENFIELD 3 YES
MIKE BONIN 11 YES
JOE BUSCAINO 15 YES
GILBERT A. CEDILLO 1 YES
MARQUEECE HARRIS-DAWSON 8 YES
JOSE HUIZAR 14 ABSENT
PAUL KORETZ 5 YES
PAUL KREKORIAN 2 ABSENT
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 YES
HERB WESSON 10 YES