Council File: 18-1242Subscribe via emailPrint this recordPublic Comment

Title
2005 West James M. Wood Boulevard / 731-847 South Alvarado Street / 730-840 South Alvarado Street / 2019-2101 West 8th Street / 2030-2100 West 8th Street / 2019 West James M. Wood Boulevard / General Plan Amendment / Vesting Zone Change / CEQA Appeal
Date Received / Introduced
12/20/2018
Last Changed Date
07/07/2023
Expiration Date
06/23/2025
Reference Numbers
Case: CPC-2017-712-GPA-VZC-HD-VCU-SPR
Environmental: ENV-2017-713-MND
Council District
1
Initiated by
Mayor
File Activities
Date Activity  
07/07/2023 Ordinance posted/published. Ordinance effective date: August 14, 2023. Click to view online docs
06/30/2023 Council action final. Click to view online docs
06/27/2023 Council transmitted file to Mayor. Last day for Mayor to act is July 7, 2023. Click to view online docs
06/27/2023 Council adopted item forthwith. Click to view online docs
06/23/2023 City Clerk scheduled item for Council on June 27, 2023. Click to view online docs
06/06/2023 Planning and Land Use Management Committee denied appeal(s) .
05/12/2023 Planning and Land Use Management Committee scheduled item for committee meeting on June 6, 2023. Click to view online docs
04/06/2023 Planning and Land Use Management Committee Chair approved extension of time limit from May 12, 2023 to June 30, 2023. Click to view online docs
02/28/2023 Time Limit has been reinstated pursuant to the Mayor's Executive Directive No. 1 issued on 12/16/2022.
01/21/2021 Planning and Land Use Management Committee continued item to/for date to be determined. Click to view online docs
01/15/2021 Planning and Land Use Management Committee scheduled item for committee meeting on January 21, 2021. Click to view online docs
10/29/2020 Planning and Land Use Management Committee continued item to/for January 21, 2021 . Click to view online docs
10/23/2020 Planning and Land Use Management Committee scheduled item for committee meeting on October 29, 2020. Click to view online docs
10/15/2020 Planning and Land Use Management Committee continued item to/for 10/29/20. Click to view online docs
09/18/2020 Planning and Land Use Management Committee scheduled item for committee meeting on October 15, 2020. Click to view online docs
07/27/2020 Time Limit was tolled pursuant to the Mayor's Public Order issued on 3/21/20. (Original Time Limit: 8/30/20)
05/14/2020 Planning and Land Use Management Committee Chair approved extension of time limit from May30, 2020 to August 30, 2020. Click to view online docs
03/12/2020 Los Angeles City Planning Commission document(s) referred to Planning and Land Use Management Committee. Click to view online docs
03/11/2020 California Environmental Quality Act (CEQA) Appeal submitted. Click to view online docs
03/11/2020 Document(s) submitted by Los Angeles City Planning Commission, as follows:

Los Angeles City Planning Commission report, dated March 11, 2020, relative to a California Environmental Quality Act appeal for the project located at 2005 West James M. Wood Boulevard.
Click to view online docs
03/03/2020 Planning and Land Use Management Committee continued item to/for 5/12/20. Click to view online docs
02/28/2020 Planning and Land Use Management Committee scheduled item for committee meeting on March 3, 2020. Click to view online docs
02/27/2020 Los Angeles City Planning Commission document(s) referred to Planning and Land Use Management Committee. Click to view online docs
02/26/2020 Document(s) submitted by Los Angeles City Planning Commission, as follows:

Los Angeles City Planning Commission report, dated February 25, 2020, relative to a modified General Plan Amendment to the Westlake Community Plan from a Highway Oriented Commercial Land Use Designation to a Community Commercial Land Use Designation, for the property located at 2005 West James M. Wood Boulevard.
Click to view online docs
11/05/2019 Planning and Land Use Management Committee continued item to/for a future date.
11/01/2019 Planning and Land Use Management Committee scheduled item for committee meeting on November 5, 2019. Click to view online docs
11/01/2019 Department of City Planning document(s) referred to Planning and Land Use Management Committee. Click to view online docs
11/01/2019 Document(s) submitted by Department of City Planning, as follows:

Department of City Planning report, dated October 31, 2019, relative to the conditions and revised findings for the project located at 2005 West James Wood Boulevard within the Westlake Community Plan and Add Areas.
Click to view online docs
10/29/2019 Planning and Land Use Management Committee continued item to/for November 5, 2019 .
10/25/2019 Planning and Land Use Management Committee scheduled item for committee meeting on October 29, 2019. Click to view online docs
08/13/2019 Planning and Land Use Management Committee continued item to/for October 29, 2019 .
08/09/2019 Planning and Land Use Management Committee scheduled item for committee meeting on August 13, 2019. Click to view online docs
07/31/2019 Planning and Land Use Management Committee Chair approved extension of time limit from August 27, 2019 to November 21, 2019.
06/11/2019 Planning and Land Use Management Committee continued item to/for August 13, 2019 .
06/07/2019 Planning and Land Use Management Committee scheduled item for committee meeting on June 11, 2019. Click to view online docs
04/29/2019 Planning and Land Use Management Committee Chair approved extension of time limit from June 25, 2019 to August 27, 2019.
02/26/2019 Planning and Land Use Management Committee continued item to/for June 11, 2019 . Click to view online docs
02/22/2019 Planning and Land Use Management Committee scheduled item for committee meeting on February 26, 2019. Click to view online docs
02/12/2019 Planning and Land Use Management Committee Chair approved extension of time limit from February 25, 2019 to March 8, 2019. Click to view online docs
02/12/2019 Planning and Land Use Management Committee continued item to/for February 26, 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
12/21/2018 Los Angeles City Planning Commission document(s) referred to Planning and Land Use Management Committee. Click to view online docs
12/20/2018 Document(s) submitted by Mayor, as follows:

Los Angeles City Planning Commission report, dated November 20, 2018, relative to a General Plan Amendment, Vesting Zone Change and Height District Change for the project located at 2005 West James Wood Boulevard; 731-847 South Alvarado Street; 730-840 South Alvarado Street; 2019-2101 West 8th Street; 2030-2100 West 8th Street; and 2019 West James M. Wood Boulevard.
Click to view online docs
Appeal 12/11/2018
Appeal 12/11/2018
Appeal 12/11/2018

Online Documents (Doc)

Title Doc Date
Final Ordinance No. 187924 08/14/2023
Declaration of Posting 07/05/2023
Mayor Concurrence/Council Action 06/30/2023
Communication(s) from Public 06/23/2023
Report from Planning and Land Use Management Committee 06/23/2023
Attachment to Communication dated 6-16-23 - Revised Condition of Approval and Findings 06/16/2023
Attachment to Communication dated 6-16-23 - Revised Draft Ordinance 06/16/2023
Communication from Department of City Planning - Supplemental Transmittal 06/16/2023
Communication(s) from Public 06/07/2023
Communication(s) from Public 06/07/2023
Communication from Appellant 2 Representative 06/06/2023
Communication(s) from Public 06/06/2023
Communication(s) from Public 06/06/2023
Communication(s) from Public 06/06/2023
Communication(s) from Public 06/06/2023
Speaker Card(s) 06/06/2023
Communication(s) from Public 06/05/2023
Communication(s) from Public 06/05/2023
Communication(s) from Public 06/05/2023
Communication(s) from Public 06/05/2023
Communication(s) from Public 06/04/2023
Communication(s) from Public 06/03/2023
Communication(s) from Public 06/03/2023
Communication(s) from Public 06/03/2023
Attachment to Communication dated 05/23/2023 - Appeal Response 05/23/2023
Attachment to Communication dated 05/23/2023 - Revised Condidtions of Approval and Revised Findings 05/23/2023
Communication from Department of City Planning dated 05/23/2023 - Supplemental Transmittal 05/23/2023
Communication from Committee Clerk - Notice 05/12/2023
Proof of Publication 05/12/2023
Communication from Department of City Planning - Updated Applicant Representative Information 05/10/2023
Communication from Applicant Representative - Consent to Time Limit Extension 04/06/2023
Communication from Committee Chair - Consent to Time Limit Extension 04/06/2023
Communication(s) from Public 01/23/2021
Communication(s) from Public 01/22/2021
Communication from Council District One 01/21/2021
Communication(s) from Public 01/20/2021
Communication from Applicant Representative 01/19/2021
Communication(s) from Public 01/19/2021
Communication(s) from Public 01/19/2021
Communication(s) from Public 01/18/2021
Communication(s) from Public 01/18/2021
Communication(s) from Public 01/17/2021
Communication(s) from Public 11/15/2020
Communication(s) from Public 11/04/2020
Communication(s) from Public 11/02/2020
Communication(s) from Public 11/02/2020
Communication(s) from Public 11/01/2020
Communication(s) from Public 10/31/2020
Communication from Department of City Planning - Appeal Response 10/28/2020
Communication(s) from Public 10/27/2020
Communication(s) from Public 10/26/2020
Communication(s) from Public 10/26/2020
Communication(s) from Public 10/23/2020
Communication(s) from Public 10/22/2020
Communication(s) from Public 10/22/2020
Communication(s) from Public 10/21/2020
Communication(s) from Public 10/21/2020
Communication(s) from Public 10/15/2020
Communication(s) from Public 10/15/2020
Communication(s) from Public 10/14/2020
Communication(s) from Public 10/14/2020
Communication(s) from Public 10/14/2020
Communication(s) from Public 10/09/2020
Communication(s) from Public 10/09/2020
Communication(s) from Public 10/08/2020
Communication(s) from Public 10/08/2020
Communication from Better Technology Corporation - Returned Envelopes Report 09/18/2020
Communication from Better Technology Corporation - Returned Mail 09/18/2020
Communmication from Deputy Clerk - Notice 09/18/2020
Proof of publication 09/18/2020
Attachment to Communication dated 09/15/2020 - Interested Parties 09/15/2020
Communication from Department of City Planning - Supplemental Transmittal 09/15/2020
Communication from Applicant Representative - Consent to Time Limit Extension 05/14/2020
Communication from Committee Chair - Consent to Time Limit Extension 05/14/2020
Attachment to Report dated 03/11/2020 - Appeal Application and Justification 03/11/2020
Attachment to Report dated 03/11/2020 - Environmental 03/11/2020
Attachment to Report dated 03/11/2020 - Findings 03/11/2020
Attachment to Report dated 03/11/2020 - Mailing List 03/11/2020
Attachment to Report dated 03/11/2020 - Staff Report 03/11/2020
Report from Los Angeles City Planning Commission 03/11/2020
Speaker Card(s) 03/03/2020
Attachment to Report dated 02/25/2020 - Errata to the Mitigated Negative Declaration 02/25/2020
Attachment to Report dated 02/25/2020 - General Plan and Environmental Findings (Revised) 02/25/2020
Attachment to Report dated 02/25/2020 - Mailing List 02/25/2020
Attachment to Report dated 02/25/2020 - Resolution and Map 02/25/2020
Attachment to Report dated 02/25/2020 - Transmittal 02/25/2020
Report from Los Angeles City Planning Commission 02/25/2020
Returned Mailed Notice(s) 02/25/2020
Communication from Applicant Representative - Consent to Time Limit Extension 02/13/2020
Communication from Committee Chair - Consent to Time Limit Extension 02/13/2020
Proof of publication 02/10/2020
Communication from Deputy City Clerk - Notice 02/07/2020
Communication from Applicant - Time Limit Extension 11/05/2019
Communication from Chair - Time Limit Extension 11/05/2019
Speaker Card(s) 11/05/2019
Attachment to Communication dated 11/01/2019 - Response to Comments 11/01/2019
Communication from Department of City Planning - Supplemental Transmittal 11/01/2019
Communication(s) from Public 11/01/2019
Attachment to Report dated 10/31/2019 - Appeal Response 10/31/2019
Attachment to Report dated 10/31/2019 - Q Conditions 10/31/2019
Communication(s) from Public 10/31/2019
Report from Department of City Planning 10/31/2019
Attachment to Communication dated 10/30/2019 - Appendix A - Air Quality and Greenhouse Gas Modeling Report 10/30/2019
Attachment to Communication dated 10/30/2019 - Appendix B - Phase 2 Environmental Site Assessment Report 10/30/2019
Attachment to Communication dated 10/30/2019 - Appendix C - Noise Report 10/30/2019
Attachment to Communication dated 10/30/2019 - Appendix D - Traffic Study 10/30/2019
Attachment to Communication dated 10/30/2019 - Mitigated Negative Declaration 10/30/2019
Communication from Department of City Planning 10/30/2019
Communication(s) from Public 10/24/2019
Communication(s) from Public 10/24/2019
Communication(s) from Public 10/24/2019
Communication(s) from Public 10/24/2019
Communication(s) from Public 10/24/2019
Communication(s) from Public 10/24/2019
Communication(s) from Public 10/24/2019
Communication(s) from Public 10/24/2019
Communication(s) from Public 10/24/2019
Communication(s) from Public 10/24/2019
Returned Mailed Notice(s) 10/23/2019
Returned Mail Notice(s) 10/21/2019
Communication from City Clerk - Returned Mail 10/19/2019
Communication from City Clerk - Returned Mail 10/19/2019
Communication from Deputy City Clerk - Returned Mail 10/19/2019
Communication from City Clerk - Returned Mail 10/18/2019
Communication from City Clerk - Returned Mail 10/18/2019
Communication from City Clerk - Returned Mail 10/18/2019
Communication from City Clerk - Returned Mail 10/18/2019
Communication from Deputy City Clerk - Returned Mail (1) 10/18/2019
Communication from Deputy City Clerk - Returned Mail (2) 10/18/2019
Communication from Deputy City Clerk - Returned Mail (3) 10/18/2019
Communication from Deputy City Clerk - Returned Mail (4) 10/18/2019
Communication(s) from Public 10/17/2019
Returned Mailed Notice(s) 10/17/2019
Communication(s) from Public 10/15/2019
Proof of Publication 10/15/2019
Communication from Appellant - Attachment No. 1 10/14/2019
Communication from Appellant - Attachment No. 2 10/14/2019
Communication from Better Technology Corporation - Mailing Affidavit 10/11/2019
Communication from Better Technology Corporation - Returned Envelopes Report 10/11/2019
Communication from Deputy Clerk - Notice 10/11/2019
Proof of Publication 10/09/2019
Communication from Department of City Planning - Supplemental Transmittal 10/02/2019
Speaker Card(s) 08/13/2019
Communication from Applicant Representative - Consent to Time Limit Extension 07/31/2019
Communication from Committee Chair - Consent to Time Limit Extension 07/31/2019
Speaker Card(s) 06/11/2019
Communication(s) from Public 06/10/2019
Communication(s) from Public 06/10/2019
Communication from Applicant Representative dated 4/26/19 - Consent to Time Limit Extension 04/29/2019
Communication from Committee Chair - Consent to Time Limit Extension 04/29/2019
Communication(s) from Public 02/26/2019
Speaker Card(s) 02/26/2019
Communication from Applicant Representative - Consent to Time Limit Extension 02/24/2019
Communication from Committee Chair - Consent to Time Limit Extension 02/24/2019
Communication(s) from Public 02/22/2019
Communication from Department of City Planning - Appeal Response 02/21/2019
Communication from Applicant Representative - Consent to Time Limit Extension 02/12/2019
Communication from Committee Chair - Consent to Time Limit Extension 02/12/2019
Speaker Card(s) 02/12/2019
Communication(s) from Public 02/11/2019
Communication from Better Technology Corporation - Returned Envelopes Report 02/05/2019
Communication from Better Technology Corporation - Mailing Affidavit 01/23/2019
Proof of publication 01/22/2019
Communication from Applicant Representative 01/21/2019
Communication from Committee Clerk - Notice 01/18/2019
Appeal 12/11/2018
Attachment to Report dated 11/20/2018 - Conditions 11/20/2018
Attachment to Report dated 11/20/2018 - Department of City Planning Report 11/20/2018
Attachment to Report dated 11/20/2018 - Draft Ordinance 11/20/2018
Attachment to Report dated 11/20/2018 - Findings 11/20/2018
Attachment to Report dated 11/20/2018 - Interested Parties 11/20/2018
Attachment to Report dated 11/20/2018 - Mayor Transmittal 11/20/2018
Attachment to Report dated 11/20/2018 - Mitigated Negative Declaration 11/20/2018
Attachment to Report dated 11/20/2018 - Resolution 11/20/2018
Attachment to Report dated 11/20/2018 - T Conditions 11/20/2018
Report from Los Angeles City Planning Commission 11/20/2018
Communication from City Clerk - Returned Mail 10/18/2018

Scroll Vote Left Council Vote Information (3 Votes) Scroll Vote Right

Meeting Date: 06/27/2023
Meeting Type: Regular
Vote Action: Adopted Forthwith
Vote Given: (11 - 0 - 4)
Member Name CD Vote
(VACANT) (VACANT) 6 ABSENT
BOB BLUMENFIELD 3 YES
KEVIN DELEON 14 ABSENT
MARQUEECE HARRIS-DAWSON 8 YES
EUNISSES HERNANDEZ 1 YES
HEATHER HUTT 10 YES
PAUL KREKORIAN 2 YES
JOHN LEE 12 YES
TIM MCOSKER 15 YES
TRACI PARK 11 YES
CURREN D. PRICE 9 ABSENT
NITHYA RAMAN 4 YES
MONICA RODRIGUEZ 7 ABSENT
HUGO SOTO-MARTINEZ 13 YES
KATY YAROSLAVSKY 5 YES