Council File: 18-1156-S1Subscribe via emailPrint this recordPublic Comment

Title
3627 West Landa Street / 1888 Lucile Avenue / California Environmental Quality Act (CEQA) Appeal
Date Received / Introduced
11/28/2018
Last Changed Date
08/07/2019
Expiration Date
08/06/2021
Reference Numbers
Case: ZA-2015-1567-ZAD-ZAA-1A; ZA-2015-1569-ZV-ZAD-1A
Environmental: ENV-2015-1568-MND; ENV-2015-1568-CE
Council District
4
Initiated by
Area Planning Commission (APC) / East Los Angeles
File Activities
Date Activity  
08/07/2019 Council action final.
08/06/2019 Council adopted item, subject to reconsideration, pursuant to Council Rule 51.
08/01/2019 City Clerk scheduled item for Council on August 6, 2019. Click to view online docs
07/30/2019 Planning and Land Use Management Committee denied appeal(s) and approved as amended. Click to view online docs
07/26/2019 City Clerk scheduled item for committee meeting on July 30, 2019. Click to view online docs
06/25/2019 Planning and Land Use Management Committee continued item to/for July 30, 2019 .
06/21/2019 Planning and Land Use Management Committee scheduled item for committee meeting on June 25, 2019. Click to view online docs
06/20/2019 Department of City Planning document(s) referred to Planning and Land Use Management Committee. Click to view online docs
06/19/2019 Document(s) submitted by Department of City Planning, as follows:

Department of City Planning report, dated June 19, 2019, relative to the California Environmental Quality Act appeal for the project located at 3627 Landa Street and 1888 Lucile Avenue.
Click to view online docs
06/18/2019 Planning and Land Use Management Committee continued item to/for June 25, 2019 .
06/14/2019 Planning and Land Use Management Committee scheduled item for committee meeting on June 18, 2019. Click to view online docs
04/16/2019 Planning and Land Use Management Committee continued item to/for June 18, 2019 . Click to view online docs
04/15/2019 City Clerk scheduled item for committee meeting on April 16, 2019. Click to view online docs
02/12/2019 Planning and Land Use Management Committee continued item to/for April 16, 2019 . Click to view online docs
02/08/2019 Planning and Land Use Management Committee scheduled item for committee meeting on February 12, 2019. Click to view online docs
11/29/2018 Area Planning Commission (APC) / East Los Angeles document(s) referred to Planning and Land Use Management Committee. Click to view online docs
11/28/2018 California Environmental Quality Act (CEQA) Appeal submitted. Click to view online docs
11/28/2018 Document(s) submitted by Area Planning Commission (APC) / East Los Angeles, as follows:

East Los Angeles Area Planning Commission report, dated November 28, 2018, relative to a California Environmental Quality Act (CEQA) appeal for the project located at 3627 West Landa Street.
Click to view online docs

Online Documents (Doc)

Title Doc Date
Council Action 08/07/2019
Speaker Card(s) 08/06/2019
Communication from Department City Planning - Notice of Exemption 08/05/2019
Communication from Department City Planning - Supplemmental Transmittal 08/05/2019
Communication from Appellant Representative 07/30/2019
Communication(s) from Public 07/30/2019
Report from Planning and Land Use Management Committee 07/30/2019
Speaker Card(s) 07/30/2019
Communication from Department of City Planning 07/25/2019
Communications from Department of City Planning - Supplemental Transmittal 07/25/2019
Communication from Appellant Representative 06/25/2019
Communication from Appellant Representative 06/25/2019
Communication from Council District 4 06/25/2019
Communication(s) from Public 06/25/2019
Communication(s) from Public 06/25/2019
Speaker Card(s) 06/25/2019
Attachment to Communication dated 06/24/2019 - Initial Study 06/24/2019
Communication from Applicant Representative 06/24/2019
Communication from Department of City Planning 06/24/2019
Communication from Department of City Planning 06/19/2019
Report from Department of City Planning 06/19/2019
Communication from Applicant Representative 05/08/2019
Communication from Applicant Representative dated January 23, 2019 05/08/2019
Speaker Card(s) 04/16/2019
Communication from Applicant Representative - Consent to Time Limit Extension 04/01/2019
Communication from Committee Chair - Consent to Time Limit Extension 04/01/2019
Communication(s) from Public 04/01/2019
Communication from Applicant Representative - Consent to Time Limit Extension 03/22/2019
Communication from Committee Chair - Consent to Time Limit Extension 03/22/2019
Speaker Card(s) 02/12/2019
Communication(s) from Public 02/11/2019
Communication from Better Technology Corporation - Returned Envelopes Report 02/05/2019
Corrected Report from Area Planning Commission (APC) / East Los Angeles 01/24/2019
Communication(s) from Public 01/23/2019
Proof of publication 01/22/2019
Communication from Committee Clerk - Notice 01/18/2019
Attachment to Report dated 11/28/2018 - Appeal 11/28/2018
Attachment to Report dated 11/28/2018 - Conditions and Findings 11/28/2018
Attachment to Report dated 11/28/2018 - Environmental 11/28/2018
Attachment to Report dated 11/28/2018 - Mailing List 11/28/2018
Attachment to Report dated 11/28/2018 - Staff Report 11/28/2018
Report from Area Planning Commission (APC) / East Los Angeles 11/28/2018

  Council Vote Information  

Meeting Date: 08/06/2019
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 ABSENT
GILBERT A. CEDILLO 1 YES
MARQUEECE HARRIS-DAWSON 8 YES
JOSE HUIZAR 14 ABSENT
PAUL KORETZ 5 ABSENT
PAUL KREKORIAN 2 YES
NURY MARTINEZ 6 YES
MITCH O'FARRELL 13 YES
CURREN D. PRICE 9 YES
MONICA RODRIGUEZ 7 YES
DAVID RYU 4 YES
GREIG SMITH 12 YES
HERB WESSON 10 YES