Council File: 19-0702Subscribe via emailPrint this recordPublic Comment

Title
10400-10422 West Santa Monica Boulevard / 1800 South Pandora Avenue / California Environmental Quality Act (CEQA) Appeal
Date Received / Introduced
06/25/2019
Last Changed Date
02/19/2020
Expiration Date
02/18/2022
Reference Numbers
Case: DIR-2017-81-TOC-SPR
Environmental: ENV-2017-82-CE
Council District
5
Initiated by
Department of City Planning
File Activities
Date Activity  
02/19/2020 Council action final.
02/18/2020 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
02/11/2020 City Clerk scheduled item for Council on February 18, 2020. Click to view online docs
02/04/2020 Planning and Land Use Management Committee denied appeal(s) . Click to view online docs
01/31/2020 Planning and Land Use Management Committee scheduled item for committee meeting on February 4, 2020. Click to view online docs
01/21/2020 Planning and Land Use Management Committee continued item to/for 2/4/20. Click to view online docs
01/17/2020 Planning and Land Use Management Committee scheduled item for committee meeting on January 21, 2020. Click to view online docs
11/26/2019 Planning and Land Use Management Committee continued item to/for January 21, 2020 .
11/22/2019 Planning and Land Use Management Committee scheduled item for committee meeting on November 26, 2019.
10/29/2019 Planning and Land Use Management Committee continued item to/for a date to be determined.
10/25/2019 Planning and Land Use Management Committee scheduled item for committee meeting on October 29, 2019. Click to view online docs
06/26/2019 Department of City Planning document(s) referred to Planning and Land Use Management Committee. Click to view online docs
06/25/2019 California Environmental Quality Act (CEQA) Appeal submitted. Click to view online docs
06/25/2019 Document(s) submitted by Department of City Planning, as follows:

Department of City Planning report, dated June 25, 2019, relative to a California Environmental Quality Act (CEQA) appeal for the project located at 10400-10422 West Santa Monica Boulevard; 1800 South Pandora Avenue.
Click to view online docs

Online Documents (Doc)

Title Doc Date
Council Action 02/19/2020
Report from Planning and Land Use Management Committee 02/18/2020
Speaker Card(s) 02/18/2020
Communication(s) from Public 02/17/2020
Speaker Card(s) 02/04/2020
Communication from Applicant Representative dated 1/31/20 02/03/2020
Attachment to Communication from City Planning dated 1/30/20 - Appeal Response Letter 01/30/2020
Attachment to Communication from City Planning dated 1/30/20 - Notice of Exemption 01/30/2020
Communication from City Planning - Supplemental Transmittal 01/30/2020
Returned Mailed Notice(s) 01/29/2020
Returned Mailed Notice(s) 01/23/2020
Communication(s) from Public 01/21/2020
Returned Mailed Notice(s) 01/21/2020
Speaker Card(s) 01/21/2020
Communication from Deputy City Clerk - Notice 01/10/2020
Speaker Card(s) 11/26/2019
Communication from Better Technology Corporation - Mailing Affidavit 11/25/2019
Communication from Applicant Representative - Request to Continue 11/20/2019
Communication from Better Technology Corporation - Returned Envelopes Report 11/15/2019
Communication from Deputy City Clerk - Notice 11/15/2019
Returned Mailed Notice(s) 10/29/2019
Returned Mailed Notice(s) 10/29/2019
Attachment to Communication - Appeal 1 10/25/2019
Attachment to Communication - CEQA Appeal 10/25/2019
Communication from Department of City Planning - Supplemental Transmittal 10/25/2019
Communication from Deputy Clerk - Notice 10/18/2019
Attachment to Communication dated 09/27/2019 - Additional Interested Parties 09/27/2019
Attachment to Communication dated 09/27/2019 - Mailing List 09/27/2019
Communication from Department of City Planning dated 09/27/2019 - Supplemental Transmittal 09/27/2019
Communication from Department of City Planning - Corrected Transmittal 07/17/2019
Attachment to Report dated 06/25/2019 - Appeal 06/25/2019
Attachment to Report dated 06/25/2019 - Justification Letter 06/25/2019
Attachment to Report dated 06/25/2019 - Letter of Determination 06/25/2019
Attachment to Report dated 06/25/2019 - Letter, April 29, 2019 06/25/2019
Attachment to Report dated 06/25/2019 - Letter, May 3, 2019 06/25/2019
Report from Department of City Planning 06/25/2019
Communication(s) from Public 06/19/2019

  Council Vote Information  

Meeting Date: 02/18/2020
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 ABSENT
JOHN LEE 12 YES
NURY MARTINEZ 6 YES
MITCH O'FARRELL 13 YES
CURREN D. PRICE 9 YES
MONICA RODRIGUEZ 7 YES
DAVID RYU 4 YES
HERB WESSON 10 YES