Council File: 19-0681Subscribe via emailPrint this recordPublic Comment

Title
2465-2467 South Purdue Avenue / California Environmental Quality Act (CEQA) Appeal
Date Received / Introduced
06/21/2019
Last Changed Date
10/23/2019
Expiration Date
10/22/2021
Reference Numbers
Case: DIR-2018-3411-TOC-1A
Environmental: ENV-2018-3412-CE
Council District
11
Initiated by
Department of City Planning
File Activities
Date Activity  
10/23/2019 Council action final.
10/22/2019 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
10/11/2019 City Clerk scheduled item for Council on October 22, 2019. Click to view online docs
10/08/2019 Planning and Land Use Management Committee denied appeal(s) and approved the Categorial Exemption.. Click to view online docs
10/08/2019 Department of City Planning document(s) referred to Planning and Land Use Management Committee. Click to view online docs
10/06/2019 Community Impact Statement submitted by West Los Angeles Neighborhood Council. Click to view online docs
10/04/2019 Planning and Land Use Management Committee scheduled item for committee meeting on October 8, 2019. Click to view online docs
10/04/2019 Document(s) submitted by Department of City Planning, as follows:

Department of City Planning report, dated October 3, 2019, relative to the California Environmental Quality Act (CEQA) Appeal for the project located at 2465-2467 South Purdue Avenue.
Click to view online docs
08/22/2019 Department of City Planning document(s) referred to Planning and Land Use Management Committee. Click to view online docs
08/21/2019 Document(s) submitted by Department of City Planning, as follows:

Department of City Planning report, dated August 21, 2019, relative to the California Environmental Quality Act (CEQA) Appeal for the project located at 2465-2467 South Purdue Avenue.
Click to view online docs
08/06/2019 Planning and Land Use Management Committee continued item to/for a future meeting.
08/02/2019 Planning and Land Use Management Committee scheduled item for committee meeting on August 6, 2019. Click to view online docs
06/24/2019 Department of City Planning document(s) referred to Planning and Land Use Management Committee. Click to view online docs
06/20/2019 California Environmental Quality Act (CEQA) Appeal submitted. Click to view online docs
06/20/2019 Document(s) submitted by Department of City Planning, as follows:

Department of City Planning report, dated June 20, 2019, relative to a California Environmental Quality Act (CEQA) appeal for the project located at 2465-2467 South Purdue Avenue.
Click to view online docs

Online Documents (Doc)

Title Doc Date
Council Action 10/23/2019
Speaker Card(s) 10/22/2019
Communication(s) from Public 10/21/2019
Communication(s) from Public 10/08/2019
Report from Planning and Land Use Management Committee 10/08/2019
Speaker Card(s) 10/08/2019
Communication(s) from Public 10/06/2019
Communication(s) from Public 10/06/2019
Community Impact Statement submitted by West Los Angeles Neighborhood Council 10/06/2019
Attachment to Report dated 10/03/2019 - Appeal Response 10/03/2019
Report from Department of City Planning 10/03/2019
Communication from Applicant 10/01/2019
Communication from Deputy Clerk - Notice 09/27/2019
Attachment to Report dated 08/21/2019 - Appeal 08/21/2019
Attachment to Report dated 08/21/2019 - Justification for Appeal 08/21/2019
Report from Department of City Planning 08/21/2019
Speaker Card(s) 08/06/2019
Returned Mailed Notice(s) 08/05/2019
Communication from Applicant 07/26/2019
Communication from Applicant 07/26/2019
Communication from Deputy Clerk - Notice 07/26/2019
Communication from Department of City Planning - Mailing List 07/24/2019
Communication from Department of City Planning - Supplemental Transmittal 07/24/2019
Communications from Department of City Planning - Appeal Recommendation Report 07/24/2019
Communication from Department of City Planning - Appeal 07/18/2019
Communication from Department of City Planning - Transmittal No. 2 (Corrected) 07/17/2019
Communication from Department of City Planning - Transmittal No.1 (Corrected) 07/17/2019
Attachment to Report dated 06/20/2019 - Appeal 06/20/2019
Attachment to Report dated 06/20/2019 - Conditions of Approval 06/20/2019
Attachment to Report dated 06/20/2019 - Findings 06/20/2019
Attachment to Report dated 06/20/2019 - Letter of Determination 06/20/2019
Report from Department of City Planning 06/20/2019

  Council Vote Information  

Meeting Date: 10/22/2019
Meeting Type: Regular
Vote Action: Adopted
Vote Given: (11 - 0 - 4)
Member Name CD Vote
BOB BLUMENFIELD 3 YES
MIKE BONIN 11 YES
JOE BUSCAINO 15 YES
GILBERT A. CEDILLO 1 ABSENT
MARQUEECE HARRIS-DAWSON 8 YES
JOSE HUIZAR 14 ABSENT
PAUL KORETZ 5 ABSENT
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 YES
HERB WESSON 10 YES