Council File: 23-0497 Subscribe via emailPrint this recordPublic Comment

Title
1848 South Gramercy Place / California Environmental Quality Act (CEQA) / Appeal
Date Received / Introduced
05/10/2023
Last Changed Date
11/06/2024
Expiration Date
10/29/2026
Reference Numbers
Related Case: CPC-2020-2115-DB-HCA
Environmental: ENV-2020-2116-CE-1A
Council District
10
Initiated by
Los Angeles City Planning Commission
File Activities
Date Activity  
11/06/2024 Council action final. Click to view online docs
11/06/2024 Council adopted item, as amended by Amending Motion 29A (Hutt - Lee), Forthwith. Click to view online docs
11/01/2024 Item originally scheduled for the November 1, 2024 City Council meeting is now scheduled for November 6, 2024 due to the cancellation of the November 1, 2024 Council meeting. Click to view online docs
10/29/2024 Council continued item to/for November 1, 2024 . Click to view online docs
10/25/2024 City Clerk scheduled item for Council on October 29, 2024. Click to view online docs
10/15/2024 Planning and Land Use Management Committee granted appeal(s). Click to view online docs
10/11/2024 Planning and Land Use Management Committee scheduled item for committee meeting on October 15, 2024. Click to view online docs
10/01/2024 Planning and Land Use Management Committee continued item to/for October 15, 2024 . Click to view online docs
09/20/2024 Planning and Land Use Management Committee scheduled item for committee meeting on October 1, 2024. Click to view online docs
08/20/2024 Planning and Land Use Management Committee meeting cancelled.
08/09/2024 Planning and Land Use Management Committee scheduled item for committee meeting on August 20, 2024. Click to view online docs
08/15/2023 Planning and Land Use Management Committee continued item to/for a date to be determined.
08/14/2023 Community Impact Statement submitted by United Neighborhoods Neighborhood Council. Click to view online docs
08/04/2023 Planning and Land Use Management Committee scheduled item for committee meeting on August 15, 2023. Click to view online docs
05/11/2023 Los Angeles City Planning Commission document(s) referred to Planning and Land Use Management Committee. Click to view online docs
05/10/2023 Document(s) submitted by Jean Frost, Laura Meyers, West Adams Heritage Association, as follows:

Report from Los Angeles City Planning Commission, May 10, 2023, relative to a California Environmental Quality Act appeal for the project located at 1848 South Gramercy Place.
Click to view online docs
05/10/2023 California Environmental Quality Act (CEQA) Appeal submitted.

Online Documents (Doc)

Title Doc Date
Amending Motion 29A (Hutt - Lee) 11/06/2024
Council Action 11/06/2024
Speaker Card(s) 11/06/2024
Speaker Card(s) 10/29/2024
Communication(s) from Public 10/28/2024
Communication from Council District 10 - Findings 10/15/2024
Report from Planning and Land Use Management Committee 10/15/2024
Speaker Card(s) 10/15/2024
Speaker Card(s) 10/01/2024
Communication from Appellant 09/30/2024
Communication(s) from Public 09/29/2024
Communication from Committee Clerk - Notice 09/20/2024
Attachment to Communication dated 8-13-24 - Appeal Response 08/13/2024
Attachment to Communication dated 8-13-24 - Historic Resources Assessment Validation Letter 08/13/2024
Attachment to Communication dated 8-13-24 - Noise Impact Assessment 08/13/2024
Communication from Department of City Planning - Supplemental Transmittal 08/13/2024
Communication from Committee Clerk - Notice 08/09/2024
Communication(s) from Public 06/12/2024
Attachment to Communication dated 08/15/2023 - Agency Referrals 08/15/2023
Attachment to Communication dated 08/15/2023 - Appeal Response 08/15/2023
Communication from Department of City Planning - Supplemental Transmittal 08/15/2023
Communication(s) from Public 08/15/2023
Speaker Card(s) 08/15/2023
Communication(s) from Public 08/14/2023
Community Impact Statement submitted by United Neighborhoods Neighborhood Council 08/14/2023
Communication from Appellant 08/13/2023
Communication(s) from Public 08/13/2023
Communication(s) from Public 08/12/2023
Attachment to Communication dated 8-15-23 - Agency Referrals 08/08/2023
Communication from Committee Clerk - Notice 08/04/2023
Attachment to Communication dated 05/15/2023 - Conditions of Approval 05/15/2023
Attachment to Communication dated 05/15/2023 - Environmental 05/15/2023
Attachment to Communication dated 05/15/2023 - Interested Parties 05/15/2023
Attachment to Communication dated 05/15/2023 - Mailing List Occupants 05/15/2023
Attachment to Communication dated 05/15/2023 - Mailing List Owners 05/15/2023
Communication from Department to of City Planning - Supplemental Transmittal 05/15/2023
Attachment to Report dated 05/10/2023 - Appeal 05/10/2023
Attachment to Report dated 05/10/2023 - Appeal Justification 05/10/2023
Attachment to Report dated 05/10/2023 - Exhibit A 05/10/2023
Attachment to Report dated 05/10/2023 - Findings 05/10/2023
Attachment to Report dated 05/10/2023 - Interested Parties 05/10/2023
Attachment to Report dated 05/10/2023 - Letter of Determination 05/10/2023
Attachment to Report dated 05/10/2023 - Mailing List Occupants 05/10/2023
Attachment to Report dated 05/10/2023 - Mailing List Owners 05/10/2023
Attachment to Report dated 05/10/2023 - Staff Report 05/10/2023
Report from City Planning Commission 05/10/2023

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

Meeting Date: 11/06/2024
Meeting Type: Regular
Vote Action: Adopted as Amended Forthwith
Vote Given: (14 - 0 - 1)
Member Name CD Vote
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
IMELDA PADILLA 6 YES
TRACI PARK 11 YES
CURREN D. PRICE 9 YES
NITHYA RAMAN 4 YES
MONICA RODRIGUEZ 7 YES
HUGO SOTO-MARTINEZ 13 YES
KATY YAROSLAVSKY 5 YES