Council File: 21-0829Subscribe via emailPrint this recordPublic Comment

Title
2102-2120 South Pacific Avenue / 116-302 East North Venice Boulevard / 2106-2116 South Canal Street / 319 East South Venice Boulevard / Vesting Tentative Tract (VTT) / California Environmental Quality Act (CEQA) / Appeal
Date Received / Introduced
07/27/2021
Last Changed Date
12/03/2021
Expiration Date
11/15/2023
Reference Numbers
Case: VTT-82288-2A
Environmental: ENV-2018-6667-SE
Related Case: CPC-2018-7344-GPAJ-VZCJ-HD-SP-SPP-CDP-MEL-SPR-PHP
Council District
11
Initiated by
Los Angeles City Planning Commission
File Activities
Date Activity  
12/03/2021 Council action final. Click to view online docs
12/01/2021 Council adopted item forthwith. Click to view online docs
11/15/2021 City Clerk scheduled item for Council on December 1, 2021. Click to view online docs
11/10/2021 Planning and Land Use Management Committee Chair approved extension of time limit from November 30, 2021 to to January 31, 2022. Click to view online docs
11/09/2021 Planning and Land Use Management Committee waived consideration of item . Click to view online docs
11/02/2021 Community Impact Statement submitted by Venice Neighborhood Council. Click to view online docs
11/02/2021 Planning and Land Use Management Committee continued item to/for December 7, 2021 . Click to view online docs
10/08/2021 Planning and Land Use Management Committee scheduled item for committee meeting on November 2, 2021. Click to view online docs
10/05/2021 Planning and Land Use Management Committee continued item to/for a date to be determined. Click to view online docs
10/01/2021 Planning and Land Use Management Committee scheduled item for committee meeting on October 5, 2021. Click to view online docs
10/01/2021 Planning and Land Use Management Committee Chair approved extension of time limit from October 15, 2021 to November 30, 2021. Click to view online docs
08/17/2021 Planning and Land Use Management Committee continued item to/for October 5, 2021 . Click to view online docs
08/11/2021 Planning and Land Use Management Committee Chair approved extension of time limit from August 23, 2021 to October 15, 2021. Click to view online docs
08/06/2021 Planning and Land Use Management Committee scheduled item for committee meeting on August 17, 2021. Click to view online docs
07/27/2021 California Environmental Quality Act (CEQA) Appeal submitted. Click to view online docs
07/27/2021 Los Angeles City Planning Commission document(s) referred to Planning and Land Use Management Committee. Click to view online docs
07/27/2021 Document(s) submitted by Los Angeles City Planning Commission, as follows:

Los Angeles City Planning Commission report, dated July 26, 2021, relative to an appeal of a Vesting Tentative Tract and the California Environmental Quality Act for the project located at 2102-2120 South Pacific Avenue, 116-302 East North Venice Boulevard, 2106-2116 South Canal Street, and 319 East South Venice Boulevard.
Click to view online docs
Council Action 12/01/2021

Online Documents (Doc)

Title Doc Date
Communication(s) from Public 10/05/2022
Communication from Appellants Representative 06/13/2022
Communication(s) from Public 06/13/2022
Communication(s) from Public 06/09/2022
Communication(s) from Public 06/08/2022
Communication(s) from Public 05/25/2022
Communication(s) from Public 05/25/2022
Communication(s) from Public 05/16/2022
Communication(s) from Public 05/16/2022
Communication(s) from Public 05/16/2022
Communication(s) from Public 05/15/2022
Communication(s) from Public 05/15/2022
Communication from Appellants Representative 05/13/2022
Communication from Appellants Representative 05/13/2022
Communication(s) from Public 03/01/2022
Communication from Appellant's Representative 02/28/2022
Communication(s) from Public 02/28/2022
Communication(s) from Public 02/02/2022
Communication(s) from Public 02/02/2022
Communication(s) from Public 01/14/2022
Communication(s) from Public 12/02/2021
Communication from Better Technology Corporation - Returned Envelopes Report 12/01/2021
Communication(s) from Public 12/01/2021
Communication(s) from Public 12/01/2021
Communication(s) from Public 12/01/2021
Communication(s) from Public 12/01/2021
Council Action 12/01/2021
Motion (Bonin - Blumenfield) 12/01/2021
Motion (Bonin - Harris-Dawson) 12/01/2021
Communication from Appellant Representative 11/30/2021
Communication from Appellant Representative 11/30/2021
Communication(s) from Appellant Representative 11/30/2021
Communication(s) from Public 11/30/2021
Communication(s) from Public 11/30/2021
Communication(s) from Public 11/30/2021
Communication(s) from Public 11/30/2021
Communication(s) from Public 11/30/2021
Attachment to Communication dated 11-29-21 - Appeal Response 11/29/2021
Communication from Department of City Planning - Supplemental Transmittal 11/29/2021
Communication(s) from Public 11/29/2021
Communication(s) from Public 11/29/2021
Communication(s) from Public 11/29/2021
Communication(s) from Public 11/29/2021
Communication(s) from Public 11/29/2021
Communication(s) from Public 11/29/2021
Communication(s) from Public 11/29/2021
Communication(s) from Public 11/29/2021
Communication(s) from Public 11/29/2021
Communication(s) from Public 11/29/2021
Communication(s) from Public 11/29/2021
Communication(s) from Public 11/23/2021
Communication(s) from Public 11/21/2021
Communication(s) from Public 11/18/2021
Communication from Better Technology Corporation - Mailing Affidavit 11/15/2021
Communication from Deputy City Clerk - Notice 11/15/2021
Communication from Applicant Representative - Consent to Time Limit Extension 11/10/2021
Communication from Committee Chair - Consent to Time Limit Extension 11/10/2021
Attachment to Communication dated 11-09-21 - Mailing List 11/09/2021
Communication from Department of City Plannning - Supplemental Transmittal 11/09/2021
Communication from Appellant's Representative 11/02/2021
Communication from Better technology Corporation- Report of Returned Envelopes 11/02/2021
Communication(s) from Public 11/02/2021
Communication(s) from Public 11/02/2021
Community Impact Statement submitted by Venice Neighborhood Council 11/02/2021
Communication from Appellant Representative 11/01/2021
Communication(s) from Public 11/01/2021
Communication(s) from Public 11/01/2021
Communication(s) from Public 11/01/2021
Communication(s) from Public 10/31/2021
Communication(s) from Public 10/31/2021
Communication(s) from Public 10/29/2021
Communication(s) from Public 10/29/2021
Attachment to Communication dated 10/28/2021 - Appeal Response 10/28/2021
Attachment to Communication dated 10/28/2021 - Statutory Exemption Justification 10/28/2021
Communication from Department of City Planning - Supplemental Transmittal 10/28/2021
Communication from Appellant Representative 10/27/2021
Communication(s) from Public 10/27/2021
Communication from Deputy City Clerk - Returned Mail 10/21/2021
Communication from Deputy City Clerk - Returned Mail 10/21/2021
Communication from Deputy City Clerk - Returned Mail 10/20/2021
Communication from Deputy City Clerk - Returned Mail (2) 10/17/2021
Communication from Deputy City Clerk - Returned Mail (3) 10/17/2021
Communication from Deputy City Clerk - Returned Mail 10/16/2021
Communication from Deputy City Clerk - Returned Mail 10/16/2021
Communication from Deputy City Clerk - Returned Mail (2) 10/16/2021
Communication from Deputy City Clerk - Returned Mail 10/15/2021
Communication(s) from Public 10/15/2021
Communication from Deputy City Clerk - Returned Mail 10/14/2021
Communication from Deputy City Clerk - Returned Mail 10/12/2021
Communication(s) from Public 10/12/2021
Communication from Better Technology Corporation - Mailing Affidavit 10/08/2021
Communication from Deputy City Clerk - Notice 10/08/2021
Attachment to Communication dated 10/01/2021 - Updated Mailing Labels 10/01/2021
Communication from Applicants Representative - Revised Consent to Time Limit Extension 10/01/2021
Communication from Committee Chair - Consent to Time Limit Extension 10/01/2021
Communication from Department of City Planning - Supplemental Transmittal 10/01/2021
Communication from Applicants Representative - Consent to Time Limit Extension 09/30/2021
Returned Mail 09/01/2021
Communication from Deputy City Clerk - Returned Mail 08/22/2021
Communication from Deputy City Clerk - Returned Mail 08/19/2021
Communication from Deputy City Clerk - Returned Mail 08/14/2021
Communication from Deputy City Clerk - Returned Mail 08/13/2021
Communication from Applicants Representative - Consent to Time Limit Extension 08/11/2021
Communication from Committee Chair - Consent to Time Limit Extension 08/11/2021
Communication from Deputy City Clerk - Notice 08/06/2021
Attachment to Communication dated 08/03/2021 - Appeal Application 08/03/2021
Communication from Department of City Planning - Supplemental Transmittal 08/03/2021
Communication from Appellant Representative 07/29/2021
Attachment to Report dated 7-26-21 - Appeal 07/26/2021
Attachment to Report dated 7-26-21 - Conditions of Approval 07/26/2021
Attachment to Report dated 7-26-21 - Environmental 07/26/2021
Attachment to Report dated 7-26-21 - Findings 07/26/2021
Attachment to Report dated 7-26-21 - Mailing List 07/26/2021
Attachment to Report dated 7-26-21 - Staff Report 07/26/2021
Report from Los Angeles City Planning Commission 07/26/2021

Scroll Vote Left Council Vote Information (2 Votes) Scroll Vote Right

Meeting Date: 12/01/2021
Meeting Type: Regular
Vote Action: Adopted
Vote Given: (12 - 0 - 3)
Member Name CD Vote
(VACANT) (VACANT) 10 ABSENT
BOB BLUMENFIELD 3 YES
MIKE BONIN 11 YES
JOE BUSCAINO 15 ABSENT
GILBERT A. CEDILLO 1 YES
KEVIN DELEON 14 YES
MARQUEECE HARRIS-DAWSON 8 YES
PAUL KORETZ 5 YES
PAUL KREKORIAN 2 YES
JOHN LEE 12 YES
NURY MARTINEZ 6 YES
MITCH O'FARRELL 13 YES
CURREN D. PRICE 9 ABSENT
NITHYA RAMAN 4 YES
MONICA RODRIGUEZ 7 YES