Los Angeles City Council, Journal/Council Proceeding
Tuesday, June 14, 2016
JOHN FERRARO COUNCIL CHAMBER ROOM 340, CITY HALL 200 NORTH SPRING STREET, LOS ANGELES, CA 90012 - 10:00 AM



(For further details see Official Council Files)

(For communications referred by the President see Referral Memorandum)

ROLL CALL
Members Present: Bonin, Buscaino, Fuentes, Harris-Dawson, Huizar, Koretz, Martinez, O'Farrell, Price and Ryu (10); Absent: Blumenfield, Cedillo, Englander, Krekorian and President Wesson (5)
Approval of the Minutes
Commendatory Resolutions, Introductions and Presentations

Public Testimony of Non-agenda Items Within Jurisdiction of Council
Items Noticed for Public Hearing
ITEM NO.(1)

HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC).

Recommendation for Council action:

HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the following properties:

(a)16-0160-S391
16-0160-S391
CD 2

14053 West Oxnard Street aka 14059 West Oxnard Street.  (Lien: $3,275.21)

 

 

Adopted to Continue, Unanimous Vote (11); Absent: Englander
, Koretz
, Ryu
, Wesson
(4)
CONTINUED TO JUNE 28, 2016
(b)16-0160-S392
16-0160-S392
CD 9

1422 East 48th Street.  (Lien: $3,158.64)

 

 

Adopted, (11); Absent: Englander
, Koretz
, Ryu
, Wesson
(4)
PUBLIC HEARING CLOSED - LIEN CONFIRMED
(c)16-0160-S393
16-0160-S393
CD 6

15316 West Vanowen Street.  (Lien: $418.30)

 

 

Adopted to Receive and File, Unanimous Vote (11); Absent: Cedillo
, Englander
, Krekorian
, Wesson
(4)
RECEIVED AND FILED INASMUCH AS THE LIEN HAS BEEN PAID IN FULL
(d)16-0160-S394
16-0160-S394
CD 15

1652 East 108th Street.  (Lien: $3,500.24)

 

 

Adopted, (11); Absent: Englander
, Koretz
, Ryu
, Wesson
(4)
PUBLIC HEARING CLOSED - LIEN CONFIRMED
(e)16-0160-S395
16-0160-S395
CD 14

1720 North Workman Street.  (Lien: $3,473.66)

 

 

Adopted to Receive and File, Unanimous Vote (11); Absent: Cedillo
, Englander
, Krekorian
, Wesson
(4)
RECEIVED AND FILED INASMUCH AS THE LIEN HAS BEEN PAID IN FULL
(f)16-0160-S396
16-0160-S396
CD 12

17733 West Chatsworth Street.  (Lien: $1,107.00)

 

 

Adopted to Receive and File, Unanimous Vote (11); Absent: Cedillo
, Englander
, Krekorian
, Wesson
(4)
RECEIVED AND FILED INASMUCH AS THE LIEN HAS BEEN PAID IN FULL
(g)16-0160-S397
16-0160-S397
CD 12

19041 West Parthenia Street.  (Lien: $3,399.12)

 

 

Adopted to Receive and File, Unanimous Vote (11); Absent: Cedillo
, Englander
, Krekorian
, Wesson
(4)
RECEIVED AND FILED INASMUCH AS THE LIEN HAS BEEN PAID IN FULL
(h)16-0160-S398
16-0160-S398
CD 3

19730 West Parthenia Street.  (Lien: $1,288.56)

 

 

Adopted to Receive and File, Unanimous Vote (11); Absent: Cedillo
, Englander
, Krekorian
, Wesson
(4)
RECEIVED AND FILED INASMUCH AS THE LIEN HAS BEEN PAID IN FULL
(i)16-0160-S399
16-0160-S399
CD 10

2608 South La Cienega Boulevard.  (Lien: $1,387.14)

 

 

Adopted, (11); Absent: Englander
, Koretz
, Ryu
, Wesson
(4)
PUBLIC HEARING CLOSED - LIEN CONFIRMED
(j)16-0160-S400
16-0160-S400
CD 14

3100 East Olympic Boulevard.  (Lien: $794.60)

 

 

Adopted, (11); Absent: Englander
, Koretz
, Ryu
, Wesson
(4)
PUBLIC HEARING CLOSED - LIEN CONFIRMED
(k)16-0160-S401
16-0160-S401
CD 13

3363 North Eagle Rock Boulevard.  (Lien: $3,008.05)

 

 

Adopted to Continue, Unanimous Vote (11); Absent: Cedillo
, Englander
, Krekorian
, Wesson
(4)
CONTINUED TO JUNE 28, 2016
(l)16-0160-S402
16-0160-S402
CD 14

3505 North Lifur Avenue.  (Lien: $2,577.71)

 

 

Adopted to Receive and File, Unanimous Vote (11); Absent: Cedillo
, Englander
, Krekorian
, Wesson
(4)
RECEIVED AND FILED INASMUCH AS THE INITIAL FEE WAS PAID AND LATE FEES HAVE BEEN RESCINDED
(m)16-0160-S403
16-0160-S403
CD 3

6622 North Farralone Avenue.  (Lien: $3,674.92)

 

 

Adopted, (11); Absent: Englander
, Koretz
, Ryu
, Wesson
(4)
PUBLIC HEARING CLOSED - LIEN CONFIRMED
(n)16-0160-S404
16-0160-S404
CD 6

8728 North Woodman Avenue.  (Lien: $799.60)

 

 

Adopted, (11); Absent: Englander
, Koretz
, Ryu
, Wesson
(4)
PUBLIC HEARING CLOSED - LIEN CONFIRMED
(o)16-0160-S405
16-0160-S405
CD 12

9200 North Wilbur Avenue.  (Lien: $2,535.12)

 

 

Adopted to Continue, Unanimous Vote (11); Absent: Cedillo
, Englander
, Krekorian
, Wesson
(4)
CONTINUED TO JUNE 28, 2016
Items for which Public Hearings Have Been Held
ITEM NO.(2)16-0523
16-0523

ARTS, PARKS, AND RIVER COMMITTEE REPORT relative to the appointment of Ms. Jessica Estrella to the El Pueblo de Los Angeles Historical Monument Authority for the term ending June 30, 2021.

 

Recommendation for Council action:

 

RESOLVE that the Mayor's appointment of Ms. Jessica Estrella to the El Pueblo de Los Angeles Historical Monument Authority for the term ending June 30, 2021 is APPROVED and CONFIRMED. Ms. Estrella resides in Council District Four. (Current Board gender composition: F=3; M=6).
 

Financial Disclosure Statement:  Filed.

 

Background Check:  Pending.

 

Community Impact Statement:  None submitted.

 

TIME LIMIT FILE - JUNE 23, 2016

 

(LAST DAY FOR COUNCIL ACTION - JUNE 22, 2016)

 

Adopted, (11); Absent: Cedillo
, Englander
, Krekorian
, Wesson
(4)
ITEM NO.(3)13-0285-S3
13-0285-S3
CD 11

CONTINUED CONSIDERATION OF CERTIFIED ENVIRONMENTAL IMPACT REPORT AND ADDENDUM, PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT, RESOLUTION and ORDINANCE FIRST CONSIDERATION relative to the Los Angeles International Airport (LAX) Specific Plan for the LAX Northside Plan Update.

 

Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR:

 

  1. FIND based on its independent judgment, after consideration of the entire administrative record, including the Environmental Impact Report (EIR) for the LAX Northside Plan Update certified on March 12, 2015, by the Board of Airport Commissioner Resolution No. 25654 and the Addendum to the Certified EIR for the LAX Northside Plan Update Project dated March 2016 (Addendum) that the Ordinance amending the LAX Specific Plan (LAX Northside Sub-Area), was environmentally assessed in the EIR and that pursuant to California Environmental Quality Act Guidelines Section 15162 and Public Resources Code Section 21166 no subsequent or supplemental EIR is required for approval of that Ordinance and FIND the Addendum was appropriate because only minor technical changes or additions to the EIR were warranted; and, as verified by the Addendum, there are no substantial changes to the project or to the circumstances under which the project will be undertaken, and no new information that was not available at the time the EIR was certified, that would require major revisions to the EIR.

  2. ADOPT the FINDINGS of the Board of Airport Commissioners, approved by the City Attorney, as the Findings of the Council.

  3. ADOPT the accompanying RESOLUTION NO. 25922, from the Board of Airport Commissioners, which adopts the Addendum to the previously certified Final EIR and the Ordinance to amend the LAX Specific Plan for the Northside Plan Update Project.

  4. PRESENT and ADOPT the accompanying ORDINANCE dated April 13, 2016, establishing the LAX Specific Plan for the area bounded generally by 88th Street, Manchester Avenue and 91st Street on the north; Imperial Highway on the south; Pershing Drive on the west; and, La Cienega Boulevard on the east.

 

Fiscal Impact Statement:  The Board of Airport Commissioners reports that there is no fiscal impact on the Operating or Capital Budgets.

 

Community Impact Statement:  None submitted.

 

(Continued from Council meeting of June 1, 2016)

 

 

Adopted - TO THE MAYOR FORTHWITH, (12); Absent: Englander
, Koretz
, Wesson
(3)
ITEM NO.(4)15-0148
15-0148

GENERAL EXEMPTION, ENERGY AND ENVIRONMENT COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION relative to the establishment of a Joint Powers Authority (JPA) for water project financing.

 

Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR:

 

  1. FIND that in accordance with the California Environmental Quality Act (CEQA), it has been determined that the establishment of a JPA is pursuant to the General Exemption described in CEQA Guidelines Section 15061(b)(3).

  2. CONCUR with the Board of Water and Power Commissioners' (Board) action of March 17, 2015 and February 3, 2015, Resolution Nos. 015-168 and 015-151, authorizing the establishment of a JPA for water project financing, to be called the Southern California Public Water Authority, with the City of Los Angeles and the City of Burbank as its initial members.  
       
  3. PRESENT and ADOPT the accompanying ORDINANCE dated March 25, 2015 approving Resolution Nos. 015-168 and 015-151 of the Board authorizing the establishment of a JPA for water project financing.

  4. NOT PRESENT and ORDER FILED the Ordinance dated February 19, 2015.

 

Fiscal Impact Statement:  The City Administrative Officer reports that there is no impact to the City or the General Fund.  Approval of the proposed Resolutions will authorize the Los Angeles Department of Water and Power to establish a JPA for financing of certain water capital projects.

 

Community Impact Statement:  None submitted.

 

(Rules, Elections, Intergovernmental Relations, and Neighborhoods Committee waived consideration of the above matter)

 

 

Adopted, (13); Absent: Englander
, Wesson
(2)
ITEM NO.(5)03-2227-S1
03-2227-S1
CD 4

MITIGATED NEGATIVE DECLARATION, MITIGATION MONITORING AND REPORTING PROGRAM, PLANNING AND LAND USE MANAGEMENT (PLUM) COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION relative to a zone change for the property located at 12828 West Riverside Drive.

 

Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR:

 

  1. FIND that this project will not have a significant effect on the environment, pursuant to the City's Environmental Guidelines and is in compliance with the California Environmental Quality Act; that the Mitigated Negative Declaration reflects the independent judgment of the City of Los Angeles; that the documents constituting the record of proceedings in this matter are located in Council File No. 03-2227-S1 in the custody of the City Clerk and in the files of the Department of City Planning in the custody of the Environmental Review Section; and, ADOPT the Mitigated Negative Declaration [ENV-2015-3597-MND] filed on December 7, 2015.

  2. ADOPT the FINDINGS pursuant to and in accordance with Section 21081.6 of the California State Public Resources Code, the Mitigation Monitoring and Reporting Program as the Findings of Council; and, ADOPT the Mitigation Monitoring and Reporting Program.

  3. ADOPT the FINDINGS of the Los Angeles City Planning Commission (LACPC) as the Findings of the Council.

  4. PRESENT and ADOPT the accompanying ORDINANCE dated February 25, 2016, to effect a zone change from R3-1VL to (T)(Q)RAS4-1VL-RIO, for the demolition of an existing surface parking lot and the subsequent construction, use, and maintenance of a new four-story, 49-foot, 10-inch in height hotel with 94 guest rooms, with approximately 46,860 square feet of floor area, on a 20,131 square-foot site, providing 61 automobile parking spaces and 10 bicycle parking spaces, additionally involving the grading and export of approximately 15,194 cubic yards of dirt to accommodate two subterranean levels of parking, for the property at 12828 West Riverside Drive, subject to modified Conditions of Approval.

  5. ADVISE the applicant of Q Qualified classification time limit as described in the PLUM Committee report.

  6. ADVISE the applicant that, pursuant to California State Public Resources Code Section 21081.6, the City shall monitor or require evidence that mitigation conditions are implemented and maintained throughout the life of the project and the City may require any necessary fees to cover the cost of such monitoring.

  7. ADVISE the applicant that, pursuant to State Fish and Game Code Section 711.4, a Fish and Game Fee and/or Certificate of Fee Exemption is now required to be submitted to the County Clerk prior to or concurrent with the Environmental Notice of Determination filing.

 

Applicant:  Mark Hazan, Ramcal Management, Incorporated

 

Representative:  Brad Rosenheim, Rosenheim and Associates

 

Case No. CPC-2015-3596-ZC-CU-SPR-ZV

 

Fiscal Impact Statement:  The LACPC reports that there is no General Fund impact as administrative costs are recovered through fees.

 

Community Impact Statement:  None submitted.

 

TIME LIMIT FILE - JULY 19, 2016

 

  (LAST DAY FOR COUNCIL ACTION - JULY 1, 2016)

 

 

Adopted, (13); Absent: Englander
, Wesson
(2)
ITEM NO.(6)13-0174
13-0174
CD 15

CERTIFIED ENVIRONMENTAL IMPACT REPORT (EIR) and ADDENDUMS, PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT, RESOLUTION and ORDINANCE FIRST CONSIDERATION relative to a General Plan Amendment and Zone Change for various blocks within the boundaries of the Jordan Downs Urban Village Specific Plan.

 

Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR:

 

  1. FIND pursuant to the California Environmental Quality Act (CEQA), that this project was assessed in the Jordan Downs Specific Plan EIR No. ENV-2010-32-EIR (SCH No. 2010021007) certified on April 17, 2013; FIND as provided in the Addendums, in the independent judgement of the decision maker, that pursuant to CEQA Guidelines Section 15162, based on the whole of the administrative record, no subsequent or supplemental EIR or Negative Declaration is required for approval of the project.

  2. ADOPT the FINDINGS of the Los Angeles City Planning Commission (LACPC) as the Findings of the Council.

  3. ADOPT the accompanying RESOLUTION, as recommended by the Mayor and the Director of Planning on behalf of the LACPC, APPROVING the proposed General Plan Amendment to change land use designation within the Southeast Los Angeles Community Plan for the blocks within the boundaries of the Jordan Downs Urban Village Specific Plan as follows:

      a)  Open Space to Neighborhood Commercial (Blocks X, Y, Z and a portion of 9E).
      b)  Open Space to Public Facilities (Block 10A).
      c)  Public Facilities to Open Space (Portion of Block 7).  
      d)  Public Facilities to Neighborhood Commercial (Block 12 and portion of Block 7).
      e)  Medium Multiple Family to Open Space (Portion of Blocks 19B, 20 and 23). 
      f )  Medium Multiple Family to Commercial Manufacturing (Portion of Block 24).
      g) Neighborhood Commercial to Commercial Manufacturing (Block 3A and portion of Block 3).
      h) Neighborhood Commercial to Open Space (Portion of Block 9D).  
       
  4. PRESENT and ADOPT the accompanying ORDINANCE dated April 14, 2016, effecting a Zone Change to change the zones within the Southeast Los Angeles Community Plan for the blocks within the boundaries of the Jordan Downs Urban Village Specific Plan as follows:

      a)  OS-UV to RAS3-UV (Blocks X, Y, Z, and portion of 9D).  
      b)  OS-UV to PF-UV (Block 10A).
      c)  PF-UV to OS-UV (portion of Block 7).
      d)  PF-UV to RAS3-UV (Block 12, and portion of Block 7).
      e)  R3-UV to OS-UV (portion of Blocks 19B and 20).
      f )  RAS3-UV to OS-UV (Portion of Blocks 9D and 23). 
      g)  RAS3-UV to R3-UV (Blocks 23 and 23A).
      h)  RAS3-UV to CM-UV (Portion of Blocks 3 and 24).
      i )  RAS4-UV to RAS3-UV (Blocks 4A, 8A and 9A).
      j)  RAS4-UV to CM-UV (Block 3A).
      k)  CM-UV to RAS3-UV (Portion of Block 2).

  5. REQUEST the City Attorney to prepare and present an Ordinance relative to the Specific Plan Amendment to the Jordan Downs Urban Village Specific Plan as described in the LACPC report and attached to Council file 13-0174, for the approximately 118.5 acre area bounded by 97th Street to the north, Grape Street to the west, 103rd Street to the south, and Alameda Street to the east, subject to Conditions of Approval.

  6. INSTRUCT the Department of City Planning to update the General Plan and appropriate maps pursuant to this action.

  7. ADVISE the applicant that, pursuant to California State Public Resources Code Section 21081.6, the City shall monitor or require evidence that mitigation conditions are implemented and maintained throughout the life of the project and the City may require any necessary fees to cover the cost of such monitoring.

  8. ADVISE the applicant that, pursuant to State Fish and Game Code Section 711.4, a Fish and Game Fee and/or Certificate of Fee Exemption is now required to be submitted to the County Clerk prior to or concurrent with the Environmental Notice of Determination filing.

 

Applicant:  The Housing Authority for the City of Los Angeles

 

Case No. CPC-2015-3990-GPA-ZC-SP

 

Fiscal Impact Statement:  None submitted by the LACPC.  Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report.

 

Community Impact Statement:  None submitted.

 

TIME LIMIT FILE - AUGUST 4, 2016

 

 (LAST DAY FOR COUNCIL ACTION - AUGUST 3, 2016)

 

 

Adopted - TO THE MAYOR FORTHWITH, (13); Absent: Englander
, Wesson
(2)
ITEM NO.(7)16-0383
16-0383
CD 4

NEGATIVE DECLARATION, PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION relative to a Zone Change establishing the Community Design Overlay (CDO) Development Regulations as [Q] Qualified to various parcels fronting Riverside Drive in Council District Four.

 

Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR:

 

  1. FIND that this project will not have a significant effect on the environment, pursuant to the City's Environmental Guidelines and is in compliance with the California Environmental Quality Act; that the Negative Declaration reflects the independent judgment of the City of Los Angeles; that the documents constituting the record of proceedings in this matter are located in Council File No. 16-0383 in the custody of the City Clerk and in the files of the Department of City Planning in the custody of the Environmental Review Section; and, ADOPT the Negative Declaration [ENV-2013-3863-ND] filed on November 20, 2015.

  2. ADOPT the FINDINGS of the Los Angeles City Planning Commission (LACPC) as the Findings of the Council.

  3. PRESENT and ADOPT the accompanying ORDINANCE dated March 24, 2016 establishing the CDO Development Regulations as [Q], Qualified, Conditions from those parcels within the proposed district from P-1-CDO to [Q] P-1-CDO, P-1VL-CDO to [Q]P-1VL-CDO, [Q]C2-1VL-CDO to [Q]C2-1VL- CDO, [Q]C2-1VL-CDO-RIO to [Q]C2-1VL-CDO-RIO and [Q]RD3-1-CDO-RIO to [Q]RD3-1-CDO-RIO, for the adoption of the Toluca Lake Village Community Design Overly Development Regulations and Design Guidelines, for the area consisting of parcels fronting Riverside Drive generally bounded by Sancola Avenue to the west, Clybourn Avenue to the east, the Venture State Route 134 Freeway to the north, and the single-family neighborhood south of Alley B to the south.

 

Applicant:  City of Los Angeles

 

Case No. CPC-2013-3862-CDO-ZC

 

Fiscal Impact Statement:  The LACPC reports that there is no General Fund impact as administrative costs are recovered through fees.

 

Community Impact Statement:  None submitted.

 

TIME LIMIT FILE - JULY 1, 2016

 

 (LAST DAY FOR COUNCIL ACTION - JULY 1, 2016)

 

 

Adopted, (13); Absent: Englander
, Wesson
(2)
ITEM NO.(8)16-0627
16-0627
CD 11

MITIGATED NEGATIVE DECLARATION (MND), MITIGATION MONITORING AND REPORTING PROGRAM, ADDENDUM TO THE MND and ERRATA, PLANNING AND LAND USE MANAGEMENT (PLUM) COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION relative to a Vesting Zone Change, and a Specific Plan Amendment for the properties located at 1029-1049 North Swarthmore Avenue, 1012-1032 North Swarthmore Avenue, 1023-1055 North Monument Street, and 15229-15281 West Sunset Boulevard.

 

Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR:

 

  1. FIND that the Addendum to Adopted Mitigated Negative Declaration [ENV-2015-2715-MND] satisfies the requirements of the California Environmental Quality Act (CEQA) and the minor project changes set forth in the Addendum do not introduce new significant environmental effects, or show that mitigation measures or alternatives previously found not to be feasible would in fact be feasible.

  2. FIND that the proposed project will not have a significant effect on the environment, pursuant to the City's Environmental Guidelines and is in compliance with the CEQA; the Adopted Mitigated Negative Declaration [ENV-2015-2715-MND] and Addendum reflect the independent judgment of the City of Los Angeles; and that the documents constituting the record of proceedings in this matter are located in Council file No. 16-0627 in the custody of the City Clerk and in the files of the Department of City Planning in the custody of the Environmental Review Section.

  3. ADOPT the FINDINGS pursuant to and in accordance with Section 15162 and 15164 of the California State Public Resources Code as the Findings of the Council.
           
  4. ADOPT the FINDINGS pursuant to and in accordance with Section 21081.6 of the California State Public Resources Code, the Mitigation Monitoring and Reporting Program as the Findings of Council; and, ADOPT the Mitigation Monitoring and Reporting Program.

  5. ADOPT the FINDINGS of the Los Angeles City Planning Commission (LACPC), as amended by the PLUM Committee, as the Findings of the Council.

  6. REQUEST the City Attorney to prepare and present an Ordinance relative to the Specific Plan Amendment to amend various sections of the Pacific Palisades Commercial Village and Neighborhoods Specific Plan as described in the LACPC report attached to Council file No. 16-0627, and with the modifications from Council District 11.

  7. PRESENT and ADOPT the NEW ORDINANCE dated June 7, 2016, to effect a Vesting Zone Change from C2-1VL and R3P-1VL to [T][Q]C2-1VL for the entirety of Commercial Village Subarea A, comprised of Assessor Parcel Nos: 4423016022, 4423016021, 4423016020, 4423016019, 4423016023, 4423016024, 4423016025, 4423016005, 4423016006, 4423016007 and 4423016008, to permit the construction and maintenance of a mixed-use project composed of eight new buildings on 11 lots totaling approximately 3.11 acres, with one- and two-story buildings with a floor area ratio of 0.9:1 and a maximum building height, with architectural roof features, at 34 feet; proposing a mix of uses that total approximately 116,215 square feet of floor area including retail, restaurants, offices, eight residential units, a specialty grocery store, walk-in bank, a movie theater, a community room, and open space in the form of a public park, paseos, plazas and private balconies totaling approximately 18,000 square feet, including 470 off-street vehicle parking spaces in two levels of subterranean parking with designated electric vehicle charging spaces including 98 bicycle parking spaces and on-site Bike Share program, increasing the amount of on-street parking along Swarthmore Avenue to 29 diagonal spaces, for the properties located at 1029-1049 North Swarthmore Avenue, 1012-1032 North Swarthmore Avenue, 1023-1055 North Monument Street, and 15229-15281 West Sunset Boulevard, subject to modified Conditions of Approval.

  8. ADVISE the applicant of Q Qualified classification time limit as described in the Committee report.

  9. ADVISE the applicant that, pursuant to California State Public Resources Code Section 21081.6, the City shall monitor or require evidence that mitigation conditions are implemented and maintained throughout the life of the project and the City may require any necessary fees to cover the cost of such monitoring.

  10. ADVISE the applicant that, pursuant to State Fish and Game Code Section 711.4, a Fish and Game Fee and/or Certificate of Fee Exemption is now required to be submitted to the County Clerk prior to or concurrent with the Environmental Notice of Determination filing.

  11. NOT PRESENT and ORDER FILED the Ordinance dated April 28, 2016.

 

Applicant:  Michael Gazzano, Palisades Village Co., LLC

 

Representative:  Matt Dzurec, Armbruster Goldsmith and Delvac, LLP

 

Case No. CPC-2015-2714-VZC-SP-SPP-DRB

 

Fiscal Impact Statement:  The LACPC reports that there is no General Fund impact as administrative costs are recovered through fees.

 

Community Impact Statement:  None submitted.

 

TIME LIMIT FILE - AUGUST 30, 2016

 

 (LAST DAY FOR COUNCIL ACTION - AUGUST 30, 2016)

 

ADOPTED

 

MOTION (BONIN - HUIZAR)

 

Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR:

 

  1.  INSTRUCT the City Clerk to correct the June 7, 2016 Planning and Land Use Management Committee (PLUM) report to match the updated project description that PLUM Committee acted on at its June 7, 2016 meeting as follows:

    Adopted Mitigated Negative Declaration [ENV-2015-2715-MND], Addendum to Adopted MND and Errata for the Palisades Village Project, related California Environmental Quality Act findings, report from the City Planning Commission and Ordinance to effect a  Vesting Zone Change from C2-1VL and R3P-1VL to [T] [Q] C2-1VL and Ordinance to effect a Specific Plan Amendment to the Pacific Palisades Commercial Village and Neighborhoods Specific Plan, for the demolition of six existing buildings (including a gas station) and surface parking lots and construction of a mixed-use project composed of eight new buildings with retail, restaurants, offices, eight residential units totaling 17,500 square feet of residential floor area, a specialty grocery store, walk-in bank, a movie theater, and the addition of a 1,250 square foot community room for a total floor area of 124,965 square feet and the addition of a third subterranean parking level on approximately 3.11 acres of land bounded by Sunset Boulevard to the southwest, Monument Street to the east, and Albright Street to the north in the Commercial Village area of Pacific Palisades.

  2.  INSTRUCT the Planning Department to update the Specific Plan and Vesting Zone Change Findings consistent with the corrected project description to reflect the PLUM committee approval as set forth in No. 1 above.

 

 

Adopted as Amended, (13); Absent: Englander
, Wesson
(2)
ITEM NO.(9)16-0481
16-0481
CD 7

CONTINUED CONSIDERATION OF MITIGATED NEGATIVE DECLARATION, MITIGATION MONITORING AND REPORTING PROGRAM, PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT, RESOLUTION and ORDINANCE FIRST CONSIDERATION relative to a General Plan Amendment, a Zone Change, and appeals for the properties located at 10306-10440 North Sepulveda Boulevard and 15342-15354 West San Jose Street.

 

Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR:

 

  1. FIND that this project will not have a significant effect on the environment, pursuant to the City's Environmental Guidelines and is in compliance with the California Environmental Quality Act (CEQA); that the Mitigated Negative Declaration reflects the independent judgment of the City of Los Angeles; that the documents constituting the record of proceedings in this matter are located in Council file No. 16-0481 in the custody of the City Clerk and in the files of the Department of City Planning (DCP) in the custody of the Environmental Review Section; and, ADOPT the Mitigated Negative Declaration [ENV- 2015-3424-MND] filed on December 29, 2015.

  2. ADOPT the FINDINGS pursuant to and in accordance with Section 21081.6 of the California State Public Resources Code, the Mitigation Monitoring and Reporting Program as the Findings of Council; and, ADOPT the Mitigation Monitoring and Reporting Program.

  3. ADOPT the FINDINGS of the Los Angeles City Planning Commission (LACPC) as the Findings of the Council.

  4. ADOPT the accompanying RESOLUTION as recommended by the Mayor, the Director of Planning and the LACPC, APPROVING the proposed General Plan Amendment to amend the Mission Hills-Panorama City-North Hills Community Plan to re-designate the parcels located along West San Jose Street (15342-15354 West San Jose Street) from Low Residential to Community Commercial land use.

  5. PRESENT and ADOPT the accompanying ORDINANCE dated March 10, 2016, to effect a Zone Change from R1-1, R1/P-1 and P-1 to (T)(Q)C2-1, for the proposed project involving the demolition of approximately 39,528 square feet of the approximately 131,500 square feet of existing commercial space and the full demolition of the two single-family homes on the north end of the site (approximately 3,475 square feet), retaining and rehabilitating approximately 91,972 square feet of the existing commercial development, including the existing bowling alley building located at 10430 North Sepulveda Boulevard; the construction of approximately 67,467 square feet of new commercial development for a total of 159,439 square feet of commercial development, resulting in a net increase of approximately 27,939 square feet of commercial space, including a total of five buildings, with building heights ranging from one- and two-stories between 23 feet above grade to approximately 45 feet above grade, containing a mix of retail, restaurant, medical office, gym, warehouse, and bank uses with a total of 813 parking spaces and 158 bicycle stalls, for the properties located at 10306-10440 North Sepulveda Boulevard and 15342-15354 West San Jose Street, subject to Conditions of Approval.

  6. RESOLVE TO DENY THE APPEALS filed by Linda Kloss Romney and Dean Anderson from part of the determination of the LACPC and THEREBY APPROVE for the properties located at 10306-10440 North Sepulveda Boulevard and 15342-15354 West San Jose Street, the following:

      i.  Conditional Use to permit a) the sale and dispensing of a full-line of alcoholic beverages for off-site consumption in conjunction with a 31,697 square-foot large format retail store in the C2-1 Zone, and b) to permit the sale and dispensing of beer and wine for on-site consumption in conjunction with a proposed 2,602 square-foot restaurant in the C2-1 Zone. 

      ii.  Conditional Use to permit 24-hour operation of the gym and large format retail store, the installation of pole signs and information signs to be located outside of landscape-planted areas, all in conjunction with a Commercial Corner Development in the C2-1 Zone.

      iii.  Zoning Administrator's Determination that CR zone sign regulations are not applicable to the project site.

      iv.  Zone Variance from a) Section 12.21-C,6(b) of the Los Angeles Municipal Code (LAMC) to permit the required loading space to not be located and arranged so that delivery vehicles may be driven upon or into said space from an alley, b) Section 14.4.7-B of the LAMC to permit information signs with a maximum overall height of 11 feet, 9 inches above the sidewalk grade or edge of roadway grade nearest to the sign in lieu of the otherwise permitted 6 feet, 6 inches, c)  Section 14.4.10-A of the LAMC to permit a total of 6,925 square feet of wall sign area in lieu of the otherwise permitted 4,330 square feet, and d) Sections 14.4.9-B.2, 14.4.10-A,5 and 14.4.12-B.4 of the LAMC to permit a total of 7,459 square feet of combined signage area in lieu of the otherwise permitted 5,268 square feet.                      

       
  7. INSTRUCT the DCP to update the General Plan and appropriate maps pursuant to this action.

  8. ADVISE the applicant of Q Qualified classification time limit as described in the Committee report.
           
  9. ADVISE the applicant that, pursuant to California State Public Resources Code Section 21081.6, the City shall monitor or require evidence that mitigation conditions are implemented and maintained throughout the life of the project and the City may require any necessary fees to cover the cost of such monitoring.

  10. ADVISE the applicant that, pursuant to State Fish and Game Code Section 711.4, a Fish and Game Fee and/or Certificate of Fee Exemption is now required to be submitted to the County Clerk prior to or concurrent with the Environmental Notice of Determination filing.

 

Applicant:  Arturo Sneider, Prime/CRDF

 

Representative:  Kyndra Casper, Liner, LLP

 

Case No. CPC-2015-3423-GPA-ZC-CU-CUB-ZV

 

Fiscal Impact Statement:  The LACPC reports that there is no General Fund impact as administrative costs are recovered through fees.

 

Community Impact Statement:  None submitted.

 

TIME LIMIT FILE - JULY 10, 2016

(LAST DAY FOR COUNCIL ACTION - JULY 1, 2016)

 

(Continued from Council meeting of June 10, 2016)

 

 

Adopted - TO THE MAYOR FORTHWITH, (13); Absent: Englander
, Wesson
(2)
ITEM NO.(10)16-0393
16-0393

PUBLIC WORKS AND GANG REDUCTION COMMITTEE REPORT relative to status of the Public Works Trust Fund No. 834 for Fiscal Years 2009-2010 through 2014-2015.

 

Recommendation for Council action:

 

RECEIVE and FILE the Board of Public Works report to the Mayor dated March 23, 2016 relative to status of the Public Works Trust Fund No. 834 for Fiscal Years 2009-2010 through 2014-2015.

 

Fiscal Impact Statement:  Not applicable.

 

Community Impact Statement: None submitted.

 

 

Adopted, (11); Absent: Cedillo
, Englander
, Krekorian
, Wesson
(4)
ITEM NO.(11)16-0496
16-0496
CD 1

PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to the inclusion of the Arcady Apartments located at 2615-2627 West Wilshire Boulevard in the list of Historic-Cultural Monuments.

 

Recommendations for Council action:

 

  1. ADOPT the FINDINGS of the Cultural Heritage Commission (CHC) as the Findings of the Council.

  2. APPROVE the recommendation of the CHC relative to the inclusion of the Arcady Apartments located at 2615-2627 West Wilshire Boulevard in the list of Historic-Cultural Monuments.

 

Owner/Applicant:  Matthew Ellis, Wilshire Royale Pacific, LLC

 

Case No.  CHC-2016-385-HCM

 

Fiscal Impact Statement:  The CHC reports that such designation in and of itself has no fiscal impact. Future applications for permits may cause minimal administrative costs.

 

Community Impact Statement:  None submitted.

 

TIME LIMIT FILE - JULY 21, 2016

 

 (LAST DAY FOR COUNCIL ACTION - JULY 1, 2016)

Adopted, (11); Absent: Cedillo
, Englander
, Krekorian
, Wesson
(4)
ITEM NO.(12)16-0497
16-0497
CD 14

PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to the inclusion of the Forve-Pettebone Building located at 510-514 South Broadway in the list of Historic-Cultural Monuments.

 

Recommendations for Council action:

 

  1. ADOPT the FINDINGS of the Cultural Heritage Commission (CHC) as the Findings of the Council.

  2. APPROVE the recommendation of the CHC relative to the inclusion of the Forve-Pettebone Building located at 510-514 South Broadway in the list of Historic-Cultural Monuments.

  3. INSTRUCT the Department of City Planning to process a pending Mills Act application for this property during this calendar year, since as a Historic Cultural Monument, the property will qualify.

 

Owner/Applicant:  Daniel Neman, 5ten Broadway, LLC

 

Case No.:  CHC-2016-398-HCM

 

Fiscal Impact Statement: The CHC reports that such designation in and of itself has no fiscal impact. Future applications for permits may cause minimal administrative costs.

 

Community Impact Statement: None submitted.

 

TIME LIMIT FILE - JULY 21, 2016

 

 (LAST DAY FOR COUNCIL ACTION - JULY 1, 2016)

 

Adopted, (11); Absent: Cedillo
, Englander
, Krekorian
, Wesson
(4)
ITEM NO.(13)16-0519
16-0519

ARTS, PARKS AND RIVER COMMITTEE REPORT relative to the progress and status of updating all expired agreements and Memoranda of Understanding (MOU) between the City, Los Angeles Zoo Department (LA Zoo), and Greater Los Angeles Zoo Association (GLAZA).

 

Recommendation for Council action, as initiated by Motion (O'Farrell - Blumenfield):

 

INSTRUCT the LA Zoo to report, with assistance from the GLAZA, on the progress and status of updating all current and expired agreements and MOUs between the City, Zoo Department, and GLAZA within 30 days.

 

Fiscal Impact Statement:  Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report.

 

Community Impact Statement:  None submitted.

 

Adopted, (11); Absent: Cedillo
, Englander
, Krekorian
, Wesson
(4)
ITEM NO.(14)16-0551
16-0551
CD 10

ARTS, PARKS, AND RIVER COMMITTEE REPORT relative to the project scope and location of the Heart of Los Angeles (HOLA) Proposition K (Prop K) 8th Competitive Cycle Project.

Recommendations for Council action:

  1. APPROVE the HOLA requests to change:

    1. The project scope from parking lot development and optional lighting and/or fountain restoration, to develop a 24,000-32,000 sq. ft. Art, Enrichment and Recreation Center.

    2. The location of the project within Lafayette Park as depicted in Attachment A of the L.A. for Kids Steering Committee report dated May 17, 2016, attached to the Council file, from the northwestern area of Lafayette Park near the historic Felipe de Neve Public Library, to the northeastern area of Lafayette Park near the existing Mutipurpose Community Center.
         
  2. FIND that: the change in project scope is consistent with the scope originally proposed by HOLA; the changed scope and changed location together result in a project that is substantially equivalent to what was originally proposed by HOLA; and is an enhancement to the project that was formerly approved for Prop K funding.

  3. AUTHORIZE the City Engineer to negotiate and execute a Prop K grant agreement that incorporates the changed scope and location for the project, and the specific terms and conditions regarding fundraising and project status, as described in the May 17, 2016 L.A. for Kids Steering Committee report.

  4. AUTHORIZE Prop K staff to reflect the changed scope in Prop K implementation documents and fund accounts.
          

Fiscal Impact Statement:  The L.A. for Kids Steering Committee reports that there is no impact to the General Fund as a result of the recommendations reflected in this report. 

 

Community Impact Statement:  None submitted.

 

Adopted, (11); Absent: Cedillo
, Englander
, Krekorian
, Wesson
(4)
ITEM NO.(15)11-1150-S8
11-1150-S8
CD 4

ARTS, PARKS, AND RIVER COMMITTEE REPORT relative to the project scope, deadline extension for completion, and amendment to Supplemental Agreement No. 2 for the Los Angeles Community Garden Council's (LACGC) East Hollywood Public Garden and Achievement Center Project.

Recommendations for Council action:

  1. APPROVE the LACGC's request to:
      
    1. Change the project scope as described in the May 9, 2016 LA for Kids Steering Committee report, attached to the Council file, thereby finding that the changed scope is substantially equivalent to what was previously approved in Supplemental Agreement No. 2 to Parks First Grant Agreement No. C-120057 for the East Hollywood Public Garden and Achievement Center.

    2. Extend the deadline for completion of design and construction from January 30, 2015, to December 31, 2017.
                 
  2. AUTHORIZE the City Engineer to negotiate and execute an amendment to Supplemental Agreement No. 2 to Parks First Grant Agreement No. C-120057 between the City and LACGC for the East Hollywood Public Garden and Achievement Center Project, to effectuate the change in scope and extension of the deadline.

  3. RESCIND the Council action of December 11, 2012, approving the reimbursement of at least $376,056 from Parks First Trust Fund monies to the Community Development Block Grant Fund, which were originally used to purchase the property to be owned by the City and leased to LACGC for the project Agreement.
      

Fiscal Impact Statement:  The LA for Kids Steering Committee reports that there is no immediate impact on the General Fund as a result of the recommended actions.

 

Adopted, (11); Absent: Cedillo
, Englander
, Krekorian
, Wesson
(4)
Items for which Public Hearings Have Not Been Held - (10 Votes Required for Consideration)
ITEM NO.(16)10-1191
10-1191

COMMUNICATION FROM THE MAYOR relative to the reappointment of Ms. Christina Noonan to the Board of Water and Power Commissioners.

 

Recommendation for Council action:

 

RESOLVE that the Mayor's reappointment of Ms. Christina Noonan to the Board of Water and Power Commissioners for the term ending June 30, 2021 is APPROVED and CONFIRMED.  Ms. Noonan resides in Council District Four.  (Current Commission gender composition:  M=3; F=2)

 

Financial Disclosure Statement:  Pending.

 

Community Impact Statement:  None submitted.

 

TIME LIMIT FILE - JULY 15, 2016

 

(LAST DAY FOR COUNCIL ACTION - JULY 1, 2016)

 

(Energy and Environment Committee waived consideration of the above matter)

 

 

Adopted, (13); Absent: Englander
, Wesson
(2)
ITEM NO.(17)

RESOLUTIONS relative to removing various properties from the Rent Escrow Account Program.

Recommendation for Council action:

ADOPT the accompanying RESOLUTIONS removing the following properties from the Rent Escrow Account Program (REAP), inasmuch as the owner(s) have corrected the cited REAP violations and provided proof of compliance with the Los Angeles Housing and Community Investment Department (LAHCID), Code Enforcement Unit, habitability citations, pursuant to Ordinance 173810, and ADOPT the Findings contained in the LAHCID's report attached to the Council File:

(a)11-0005-S220
11-0005-S220
CD 8

2934 South Halldale Avenue.  (Case No. 523880)  Assessor I.D. No. 5053-030-008

 

 

Adopted, (13); Absent: Englander
, Wesson
(2)
(b)16-0005-S220
16-0005-S220
CD 10

4127 South Leimert Boulevard.  (Case No. 321266) Assessor I.D. No. 5023-003-022

 

 

Adopted, (13); Absent: Englander
, Wesson
(2)
(c)16-0005-S218
16-0005-S218
CD 6

14260 West Roscoe Boulevard.  (Case No. 547776) Assessor I.D. No. 2212-010-001

 

 

Adopted, (13); Absent: Englander
, Wesson
(2)
(d)16-0005-S219
16-0005-S219
CD 10

1246 South Longwood Avenue.  (Case No. 156067) Assessor I.D. No. 5083-019-026

 

 

Adopted, (13); Absent: Englander
, Wesson
(2)
(e)16-0005-S221
16-0005-S221
CD 15

1630 East 109th Street.  (Case No. 467081) Assessor I.D. No. 6069-009-023

 

 

Adopted, (13); Absent: Englander
, Wesson
(2)
ITEM NO.(18)15-0002-S165
15-0002-S165

CONSIDERATION OF RESOLUTION (BUSCAINO - BONIN) relative to establishing the City's position regarding HR 4146 (Lofgren) which would authorize grants for education programs on the history of treatment of Italian Americans during World War II.

 

Recommendation for Council action, SUBJECT TO THE CONCURRENCE OF THE MAYOR:

 

RESOLVE that the City of Los Angeles include in its 2015-16 Federal Legislative Program, SUPPORT for HR 4146 (Lofgren) which would authorize the United States Secretary of Education to provide grants for education programs on the history of the treatment of Italian Americans during World War II.

 

Community Impact Statement:  None submitted.

 

(Rules, Elections, Intergovernmental Relations, and Neighborhoods Committee waived consideration of the above matter)

 

 

Adopted, (11); Absent: Englander
, Koretz
, Ryu
, Wesson
(4)
ITEM NO.(19)15-0002-S164
15-0002-S164

CONSIDERATION OF RESOLUTION (BUSCAINO - BONIN) relative to establishing the City's position regarding HR 4147 (Lofgren) which would provide for an apology to Italian Americans for violations of their civil liberties and constitutional rights during World War II.

 

Recommendation for Council action, SUBJECT TO THE CONCURRENCE OF THE MAYOR:

 

RESOLVE that the City of Los Angeles include in its 2015-16 Federal Legislative Program, SUPPORT for HR 4147 (Lofgren) which would declare that Congress apologize on behalf of the nation for violations of the civil liberties and constitutional rights of Italian Americans during World War II.

 

Community Impact Statement:  None submitted.

 

(Rules, Elections, Intergovernmental Relations, and Neighborhoods Committee waived consideration of the above matter)

 

 

Adopted, (11); Absent: Englander
, Koretz
, Ryu
, Wesson
(4)
ITEM NO.(20)15-0002-S181
15-0002-S181

CONSIDERATION OF RESOLUTION (ENGLANDER - O'FARRELL - BUSCAINO) relative to establishing the City's position regarding administrative action concerning parole for Raylene Brooks.

 

Recommendation for Council action, SUBJECT TO THE CONCURRENCE OF THE MAYOR:

 

RESOLVE that the City of Los Angeles include in its 2015-16 State Legislative Program, SUPPORT for administrative action by the full Board of Parole Hearings and/or Governor Brown to reverse the decision to grant parole to Raylene Brooks.

 

Community Impact Statement:  None submitted.

 

(Rules, Elections, Intergovernmental Relations, and Neighborhoods Committee waived consideration of the above matter)

 

 

Adopted, (11); Absent: Englander
, Harris-Dawson
, Koretz
, Wesson
(4)
ITEM NO.(21)15-0733
15-0733

COMMUNICATION FROM THE BOARD OF PUBLIC WORKS relative to extending the term of the contract with SCI Consulting Inc.

 

Recommendation for Council action:

 

APPROVE and AUTHORIZE the President, Board of Public Works, or two Board Members, to execute Amendment No. 1 with SCI Consulting Inc. (Contract No. C-126312), to extend the contract term ten months to November 22, 2016, for Los Angeles City Lighting District ballot proceeding consultant services, subject to the approval of the City Attorney as to form and legality.

 

Fiscal Impact Statement: The Board of Public Works reports that this action requires no additional funding. The City’s liability under this contract shall only be to the extent of the present appropriation to fund the contract.

 

Community Impact Statement: None submitted.

 

(Public Works and Gang Reduction Committee waived consideration of the above matter)

 

 

Adopted, (12); Absent: Cedillo
, Englander
, Wesson
(3)
ITEM NO.(22)16-0637
16-0637

CONSIDERATION OF MOTION (CEDILLO - KREKORIAN - WESSON - MARTINEZ) relative to analyzing the City's affordable housing deficit and the levels of new housing construction needed to alleviate this crisis.

 

Recommendations for Council action:

 

  1. INSTRUCT the City Administrative Officer (CAO), with the assistance of the Housing and Community Development Department (HCIDLA), and any other relevant departments to report back on a comprehensive housing analysis of the levels of housing production needed over the next 10 years based on income categories, the cost associated with this production, and how it relates to the needed 9,246 of permanent supportive housing units outlined in the CAO's Homeless Strategic Report at a cost of $1.8 billion.  The report should also include pending projects in HCIDLA's pipeline, current and future levels of staff needed to streamline and expedite this production, along with any related previous policy recommendations pending in Council.

  2. INSTRUCT the HCIDLA, with the assistance of the Chief Legislative Analyst, to host a series of regional meetings on the subject of Rent Burden Los Angeles, and report relative to any common messages found across the City and recommendations to address the housing crisis.  The report should also include an evaluation of the 2009 Economic Study of the Rent Stabilization Ordinance and the Local Housing Market, and whether there is merit in commissioning an updated study with new recommendations to help address the City's housing crisis.

Community Impact Statement: None submitted.

 

(Housing Committee waived consideration of the above matter)

 

 

Adopted, (11); Absent: Englander
, Koretz
, Ryu
, Wesson
(4)
ITEM NO.(23)15-0002-S150
15-0002-S150

COMMUNICATION FROM THE CHIEF LEGISLATIVE ANALYST (CLA) and RESOLUTION relative to establishing the City's position regarding AB 2844, as amended (Bloom), the California Combating the Boycott, Divestment, and Sanctions of Israel Act of 2016.

 

Recommendation for Council action, SUBJECT TO THE CONCURRENCE OF THE MAYOR:

 

ADOPT the accompanying RESOLUTION to include in the City's 2015-16 State Legislative Program, SUPPORT for AB 2844, as amended (Bloom), the California Combating the Boycott, Divestment, and Sanctions of Israel Act of 2016, which would prohibit a public entity from entering into a contract, valued at $10,000 or more, with a company that is boycotting Israel.

 

Fiscal Impact Statement:  None submitted by the CLA. The City Administrative Officer has not completed a financial analysis of this report.

 

Community Impact Statement:  None submitted.

 

(Rules, Elections, Intergovernmental Relations, and Neighborhoods Committee waived consideration of the above matter)

 

ADOPTED

 

SUBSTITUTE RESOLUTION (BLUMENFIELD - PRICE - BONIN)

 

Recommendation for Council action, SUBJECT TO THE CONCURRENCE OF THE MAYOR:

 

ADOPT the accompanying RESOLUTION to include in the City's 2015-16 State Legislative Program SUPPORT for AB 2844 (Bloom), IF AMENDED to its prior version, as amended on March 28, 2016, which would prohibit a public entity from entering into a contract, valued at $10,000 or more, with a company that is boycotting Israel.

 

 

Substitute Resolution Adopted, (13); Absent: Englander
, Wesson
(2)
ITEM NO.(24)16-0654
16-0654
CD 6

MOTION (MARTINEZ - O'FARRELL) relative to funding assistance for a car in the Los Angeles Police Department (LAPD) Mission Area.

 

Recommendation for Council action:

 

DIRECT the City Clerk to place on the Council Agenda for JULY 1, 2016, or as soon thereafter as possible, the following recommendations for adoption:

 

  1. TRANSFER/APPROPRIATE $20,000 in LAPD Council Fund No. 100/28, Account No. 1010 (Salaries - General) to the Police Fund No. 100/70, Account No. 1092 (Overtime - Police Officers) to assist in funding for one car in the LAPD Mission Area.

  2. AUTHORIZE the LAPD to make any corrections or clarifications to the above instructions in order to effectuate the intent of this Motion.

 

 

Adopted, (13); Absent: Englander
, Wesson
(2)
ITEM NO.(25)16-0655
16-0655
CD 6

MOTION (MARTINEZ - O'FARRELL) relative to funding assistance for a car in the Los Angeles Police Department (LAPD) Foothill Division.

 

Recommendation for Council action:

 

DIRECT the City Clerk to place on the Council Agenda for JULY 1, 2016, or as soon thereafter as possible, the following recommendations for adoption:

 

  1. TRANSFER/APPROPRIATE $20,000 in the Council Fund No. 100/28, Account No. 1010 (Salaries - General) to the LAPD Fund No. 100/70, Account No. 1092 (Overtime - Police Officers) to assist in funding for one car in the LAPD Foothill Division.

  2. AUTHORIZE the LAPD to make any corrections or clarifications to the above instructions in order to effectuate the intent of this Motion.

 

 

Adopted, (13); Absent: Englander
, Wesson
(2)
ITEM NO.(26)16-0656
16-0656
CD 14

MOTION (HUIZAR - HARRIS-DAWSON) relative to the issuance of one or more series of revenue bonds, in an aggregate principal not to exceed $18,000,000, to assist in the financing of a single room occupancy rental housing facility located at 729 South Main Street (Project) in Council District 14.

 

Recommendations for Council action:

 

  1. WAIVE the City's Multi-family Bond Policies and Procedures to allow the California Municipal Financial Authority to issue bonds not to exceed $18,000,000 to provide financing for the Project located at 729 South Main Street in Council District 14.

  2. INSTRUCT the Los Angeles Housing and Community Investment Department (HCID) to execute and enforce the terms of the Regulatory Agreement with Senator 2015 LP prior to the Tax Equity and Fiscal Responsibility Act of 1982 (TEFRA) Hearing and notify the City Clerk that a Regulatory Agreement has been executed.

  3. INSTRUCT the City Clerk to schedule a TEFRA Hearing on the agenda for the City Council meeting, subject to confirmation from the HCID that a Regulatory Agreement has been executed, to be held on Friday, JUNE 24, 2016 at 10:00 a.m. located at 200 North Spring Street, Room 340, Los Angeles, CA 90012.

  4. INSTRUCT the City Clerk to place on the agenda for the City Council meeting to be held on Friday, JUNE 24, 2016 consideration of the TEFRA hearing results and adoption of the accompanying TEFRA hearing Resolution following the TEFRA hearing.

 

 

 

Adopted to Note and File, (12); Absent: Cedillo
, Englander
, Wesson
(3)
ITEM NO.(27)16-0659
16-0659
CD 14

MOTION (HUIZAR - HARRIS-DAWSON) relative to the issuance of one or more series of revenue bonds, in an aggregate principal not to exceed $33,000,000, to assist in the financing of 113 units of single room occupancy rental housing in two facilities (Project) located at 905 East 6th Street and 507 Maple Avenue in Council District 14.

 

Recommendations for Council action:

 

  1. WAIVE the City's Multi-family Bond Policies and Procedures to allow the California Municipal Financial Authority to issue bonds not to exceed $33,000,000 to provide financing for the Project located at 905 East 6th Street and 507 Maple Avenue in Council District 14.

  2. INSTRUCT the Los Angeles Housing and Community Investment Department (HCID) to execute and enforce the terms of the Regulatory Agreement with Skid Row Central 1 LP prior to the Tax Equity and Fiscal Responsibility Act of 1982 (TEFRA) Hearing and notify the City Clerk that a Regulatory Agreement has been executed.

  3. INSTRUCT the City Clerk to schedule a TEFRA Hearing on the agenda for the City Council meeting, subject to confirmation from the HCID that a Regulatory Agreement has been executed, to be held on Friday, JUNE 24, 2016 at 10:00 a.m. located at 200 North Spring Street, Room 340, Los Angeles, CA 90012.

  4. INSTRUCT the City Clerk to place on the agenda for the City Council meeting to be held on Friday, JUNE 24, 2016 consideration of the TEFRA hearing results and adoption of the accompanying TEFRA hearing Resolution following the TEFRA hearing.

 

 

Adopted - FORTHWITH, (12); Absent: Cedillo
, Englander
, Wesson
(3)
ITEM NO.(28)16-0657
16-0657

MOTION (KREKORIAN - WESSON) relative to authorizing City space and services for the Empower LA Awards.

 

Recommendation for Council action:

 

AUTHORIZE the Department of Neighborhood Empowerment to use the 4th floor Media Room, Rotunda, Spring Street Forecourt, and South Lawn in City Hall on Friday, September 9, 2016 from 4:00 pm to 11:00 pm and the 4th floor Media Room, Rotunda, Spring St. Forecourt, and South Lawn in City Hall on Saturday, September 24, 2016 from 6:00am to 5:00 pm, with the understanding that the Department of Neighborhood Empowerment will reimburse the Department of General Services for all expenses related to this event.

 

 

 

Adopted, (12); Absent: Cedillo
, Englander
, Wesson
(3)
ITEM NO.(29)16-0658
16-0658
CD 4

MOTION (RYU - PRICE) relative to the relocation of the Council District Four Toluca Lake Field Office to 3330 Cahuenga Boulevard.

 

Recommendation for Council action:

 

INSTRUCT/AUTHORIZE the Department of General Services to negotiate and execute a lease agreement for a new Toluca Lake Field Office for Council District Four, to be located at 3330 Cahuenga Boulevard W, subject to the approval of the City Attorney as to form, and generally consistent with the terms detailed on the attachment to this motion.

 

 

Adopted, (12); Absent: Englander
, Ryu
, Wesson
(3)
Closed Session
ITEM NO.(30)15-1224-S1
15-1224-S1

The City Council shall recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled CPR for Skid Row, et al. v. City of Los Angeles, Ninth Circuit Case No. 12-55289, United States District Court Case No. 2:11 CV06274 JFW (CW). (This matter arises out of litigation concerning the constitutionality and application of a City ordinance in the context of demonstrations against public officials during a walk through Los Angeles’ Skid Row.)

 

(Budget and Finance Committee considered the above matter in Closed Session on June 6, 2016)

 

ADOPTED

 

MOTION (KREKORIAN - ENGLANDER)

 

Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR:

  1. AUTHORIZE the City Attorney, in settlement of the above-entitled matter, to pay an award of attorneys' fees in the amount of $125,394 from the City Attorney Fund No. 100/59, Account 009780.

  2. AUTHORIZE the City Attorney to draw a demand thereon and made payable to: The Law Offices of Carol Sobel Client Trust Account.

  3. AUTHORIZE the City Attorney, or designee, to prepare Controller instructions for any necessary technical adjustments, subject to the approval of the City Administrative Officer; and, AUTHORIZE the Controller to implement instructions.

 

 

Adopted in Open Session - TO THE MAYOR FORTHWITH, (13); Absent: Englander
, Wesson
(2)
ITEM NO.(31)16-0392
16-0392

The City Council shall recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Miguel Anguiano v. City of Los Angeles, Los Angeles Superior Court Case No. BC576600. (This matter arises from Plaintiff's claims of discrimination, retaliation, failure to accommodate, and failure to engage in the interactive process.)

 

(Budget and Finance Committee considered the above matter in Closed Session on June 6, 2016)

 

ADOPTED

 

MOTION (KREKORIAN - ENGLANDER)

 

Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR:

  1. AUTHORIZE the City Attorney to pay a total of $137,500 in settlement of the above-entitled matter from the City Attorney Fund No. 100/59, Account 009780 Liability Payouts.

  2. AUTHORIZE the City Attorney to draw a demand thereon and made payable to: Shegerian & Associates.

  3. AUTHORIZE the City Attorney, or designee, to prepare Controller instructions for any necessary technical adjustments, subject to the approval of the City Administrative Officer; and, AUTHORIZE the Controller to implement instructions.

 

 

Adopted in Open Session - TO THE MAYOR FORTHWITH, (13); Absent: Englander
, Wesson
(2)
ITEM NO.(32)16-0544
16-0544

The City Council shall recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled David Egeler, et al. v. City of Los Angeles, Los Angeles Superior Court Case No. BC566666. (This matter arises from an accident that occurred at 9:00 p.m. on December 13, 2013, on Colorado Boulevard just east of the intersection of Mount Royal Drive in Eagle Rock, California.)

 

(Budget and Finance Committee considered the above matter in Closed Session on June 6, 2016)

 

ADOPTED

 

MOTION (KREKORIAN - ENGLANDER)

 

Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR:

  1. AUTHORIZE the City Attorney to pay a total of $750,000 in settlement of the above-entitled matter from the City Attorney Fund No. 100/59, Account 009780.

  2. AUTHORIZE the City Attorney to draw a demand thereon and made payable to: Pierry Law Firm, Law Offices of Paul F. Cohn and Mr. David Egeler.

  3.  AUTHORIZE the City Attorney, or designee, to prepare Controller instructions for any necessary technical adjustments, subject to the approval of the City Administrative Officer; and, AUTHORIZE the Controller to implement instructions.

 

 

Adopted in Open Session - TO THE MAYOR FORTHWITH, (13); Absent: Englander
, Wesson
(2)
ITEM NO.(33)16-0426
16-0426

The City Council shall recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Estaze Yankey and Dontaze Storey, Jr v. City of Los Angeles, Court of Appeal, State of California, Second  Appellate District, Case Nos. B257780 and B259880; and Los Angeles Superior Court Case No. BC425757. (This matter involves an appeal of a final judgment in a wrongful death and civil rights case.)

 

(Budget and Finance Committee considered the above matter in Closed Session on June 6, 2016)

 

ADOPTED

 

MOTION (KREKORIAN - ENGLANDER)

 

Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR:

 

  1. AUTHORIZE the City Attorney to pay final judgment in the above-entitled matter in the amount of $1,945,411.42 (judgment includes $1,895,411.42 in damages, attorneys' fees/costs, and interest through April 1, 2016; and appellate attorneys' fees settled for $50,000) from the City Attorney Fund No. 100/59, Account 009780 Liability Payouts.

  2. AUTHORIZE the City Attorney to draw demands thereon and made payable as follows:

    1. $1,091,130.60 to be paid as follows:

      1. $836,667.14 to Client Trust Account of the Law Offices of Dale Galipo, reflecting $612,720 in district fees awarded to Mr. Galipo, $100,000 in district fees awarded to Thomas Seabaugh, $50,000 in appellate court fees awarded to Mr. Galipo, and $73,947.14 in interest as of April 1, 2016.

      2. $116,494.28 to the Law Offices of Shawn Dantzler, reflecting $105,543.75 in  fees and $10,950.53 in interest as of April 1, 2016.

      3. $137,969.18 to the Law Offices of Humberto Guizar, reflecting $125,000 in fees and $12,969.18 in interest as of April 1, 2016.

    2. $854,280.82 to be paid to the party/parties, and to their attorneys, and to any company for the purposes of purchase of a single premium deferred annuity for the benefit of any plaintiff, as determined and ordered by the Court upon approval of the Minor's Compromise.

  3. AUTHORIZE the City Attorney to make necessary changes to the above payment instructions, provided such changes to not deviate from the terms of the judgment.

 

 

Adopted in Open Session - TO THE MAYOR FORTHWITH, (13); Absent: Englander
, Wesson
(2)
ITEM NO.(34)16-0397
16-0397

The City Council shall recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Tony Lavan v. City of Los Angeles, et al., United Stated District Court Case No. CV11-02874 PSG (AJWx). (This matter arises from an incident involving members of the Los Angeles Police Department that occurred on February 6, 2011, February 24, 2011, and March 17, 2011.)

 

(Budget and Finance Committee considered the above matter in Closed Session on June 6, 2016)

 

ADOPTED

 

MOTION (KREKORIAN - BLUMENFIELD)

 

Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR:

 

  1. AUTHORIZE the City Attorney to pay a total of $822,000 in settlement of the above-entitled matter from City Attorney Fund No. 100/59, Account 009780 Liability Payouts.

  2. AUTHORIZE the City Attorney to draw demands thereon and made payable as follows:

    1. $322,000 to the Law Offices of Carol Sobel.

    2. $500,000 to Structured Assignments, Inc.

  3. AUTHORIZE the City Attorney, or designee, to prepare Controller instructions for any necessary technical adjustments, subject to the approval of the City Administrative Officer; and AUTHORIZE the Controller to implement the instructions.

 

 

Adopted in Open Session - TO THE MAYOR FORTHWITH, (13); Absent: Englander
, Wesson
(2)
MOTIONS/RESOLUTIONS PRESENTED PURSUANT TO RULE NO. 16 - TO BE PLACED ON THE NEXT AVAILABLE AGENDA
16-0699
16-0699MOTION (PRICE - BUSCAINO) relative to funding from the Council District AB 1290 Fund to the Bureau of Street Services tree trimming services in Council District Nine.
14-0011-S32
14-0011-S32MOTION (HUIZAR - BUSCAINO) relative to funding from the Council District 14 portion of the Street Furniture Revenue Fund to Mariposa Landscapes, Incorporated for tree trimming services in Council District 14.
14-1547-S1
14-1547-S1MOTION (HUIZAR - HARRIS-DAWSON) relative to acceptance of a Transfer of Floor Area Rights (TFAR) Transfer Payment and a TFAR Public Benefit Payment from Rossano De Cotiis, Onni Real Estate IX, LLC regarding a project located at 820, 826 South Olive Street and 817, 819, and 825 South Hill Street.
14-0791-S2
14-0791-S2MOTION (FUENTES - BLUMENFIELD) relative to funding for the Los Angeles Police Department to deploy a car detail in the Foothill and Mission Divisions.
COMMENDATORY RESOLUTIONS ADOPTED IN HONOR OF:
Commendatory Resolutions
16-0004-S1
Detective III Elmer "ET" Gibson                Huizar - Koretz

At the conclusion of this day's Council Session ADJOURNING MOTIONS WERE ADOPTED in tribute to the memory of:
Adjourning Motions
16-0003-S1
Seymour (Sy) Hersch             Koretz - All Councilmembers

ENDING ROLL CALL
Ending Roll Call
Blumenfield, Bonin, Buscaino, Cedillo, Fuentes, Harris-Dawson, Huizar, Koretz, Krekorian, Martinez, O'Farrell and Price (12); Absent: Englander, Ryu and President Wesson (3)
Whereupon the Council did adjourn.
Adjournment

ATTEST: Holly L. Wolcott, CITY CLERK

 

By:

 

    Council Clerk:                               PRESIDENT OF THE CITY COUNCIL