Los Angeles City Council, Journal/Council Proceeding
Tuesday, March 21, 2017
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: Blumenfield, Buscaino, Cedillo, Englander, Harris-Dawson, Huizar, Koretz, Krekorian, O'Farrell, Ryu and President Wesson (11);  Absent: Bonin, Martinez, Price (3)
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-S971
16-0160-S971
CD 8

1850 West 80th Street.  (Lien:  $1,288.56)

 

(Continued from Council meeting of February 24, 2017)

 

 

Adopted, (12); Absent: Bonin
, Price
(2)
PUBLIC HEARING CLOSED - LIEN CONFIRMED
(b)16-0160-S970
16-0160-S970
CD 4

14617 West Round Valley Drive.  (Lien: $3,756.64)

 

(Continued from Council meeting of February 28, 2017)

 

 

Adopted to Continue, Unanimous Vote (11); Absent: Bonin
, Martinez
, Price
(3)
CONTINUED TO APRIL 4, 2017
(c)16-0160-S991
16-0160-S991
CD 9

1612 East 24th Street aka 1610 East 24th Street.  (Lien: $2,196.74)

 

(Continued from Council meeting of February 28, 2017)

 

 

Adopted, (12); Absent: Bonin
, Price
(2)
PUBLIC HEARING CLOSED - LIEN CONFIRMED
(d)16-0160-S993
16-0160-S993
CD 10

5025 West Pico Boulevard.  (Lien: $7,031.50)

 

(Continued from Council meeting of February 28, 2017)

 

 

Adopted to Continue, Unanimous Vote (11); Absent: Bonin
, Martinez
, Price
(3)
CONTINUED TO APRIL 4, 2017
(e)17-0160-S38
17-0160-S38
CD 14

2600 East Whittier Boulevard.  (Lien: $8,349.37)

 

(Continued from Council meeting of March 3, 2017)

 

 

Adopted, (12); Absent: Bonin
, Price
(2)
PUBLIC HEARING CLOSED - LIEN CONFIRMED
(f)17-0160-S50
17-0160-S50
CD 13

1311 North Waterloo Street.  (Lien: $12,611.48)

 

(Continued from Council meeting of March 3, 2017)

 

 

Adopted to Receive and File, Unanimous Vote (11); Absent: Bonin
, Martinez
, Price
(3)
RECEIVED AND FILED DUE TO CHANGE IN PROPERTY OWNERSHIP
ITEM NO.(2)16-0566
16-0566
CD 4

CONTINUED CONSIDERATION OF PROTESTS, CATEGORICAL EXEMPTION and PUBLIC WORKS AND GANG REDUCTION COMMITTEE REPORT relative to the vacation of the westerly half of the northerly side of Thrush Way approximately 175 feet northeasterly of Magnetic Terrace (VAC-E1401267).

 

Recommendations for Council action:

 

  1. CONSIDER protests relative to the proposed vacation of the westerly half of the northerly side of Thrush Way approximately 175 feet northeasterly of Magnetic Terrace.

  2. FIND that the vacation of the westerly half of the northerly side of Thrush Way approximately 175 feet northeasterly of Magnetic Terrace is exempt from the California Environmental Quality Act of 1970, pursuant to Article III, Class 5(3) of the City's Environmental Guidelines.

  3. FIND that the street vacation proceedings pursuant to the Public Streets, Highways and Service Easements Vacation Law be instituted for the vacation of the public right-of way indicated below and shown colored blue on Exhibit A of the August 19, 2016 City Engineer report, attached to the Council file:

    The westerly half of the northerly side of Thrush Way approximately 175 feet northeasterly of Magnetic Terrace.

  4. FIND that there is a public benefit to the vacation of the westerly half of the northerly side of Thrush Way approximately 175 feet northeasterly of Magnetic Terrace. Upon vacation of the street, the City is relieved of its ongoing obligation to maintain the right-of-way. In addition, the City is relieved of any potential liability that might result from continued ownership of the involved street easement.

  5. FIND that the vacation of the westerly half of the northerly side of Thrush Way approximately 175 feet northeasterly of Magnetic Terrace is in substantial conformance with the purposes, intent and provisions of the General Plan, in conformance with Section 556 of the City Charter.

  6. FIND that the vacation of the westerly half of the northerly side of Thrush Way approximately 175 feet northeasterly of Magnetic Terrace is not necessary for non-motorized transportation facilities, in conformance with Section 892 of the California Streets and Highways Code.

  7. FIND that the vacation of the westerly half of the northerly side of Thrush Way approximately 175 feet northeasterly of Magnetic Terrace is not necessary for present or prospective public use, in conformance with Section 8324 of the California Streets and Highways Code.

  8. ADOPT the City Engineer's report dated August 19, 2016 with the conditions contained therein.

Fiscal Impact Statement:  The City Engineer reports that the petitioner has paid a fee of $14,980 for the investigation of this request pursuant to Section 7.42 of the Los Angeles Administrative Code (LAAC). Any deficit fee to recover the cost pursuant to LAAC Section 7.44 will be required of the petitioner. Maintenance of the public easement by City forces will be eliminated.

 

Community Impact Statement:  None submitted.

 

(Continued from Council meeting of February 28, 2017)

 

 

Adopted to Refer, Unanimous Vote (11); Absent: Bonin
, Martinez
, Price
(3)
REFERRED TO PUBLIC WORKS AND GANG REDUCTION COMMITTEE
Items for which Public Hearings Have Been Held
ITEM NO.(3)13-0197-S3
13-0197-S3
CD 3

PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT and ORDINANCES FIRST CONSIDERATION relative to the Warner Center 2035 Specific Plan (2035 Plan).

 

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

 

  1. PRESENT and ADOPT the accompanying ORDINANCE, dated August 19, 2016, adding Chapter 163 to Division Five of the Los Angeles Administrative Code (LAAC) establishing the Warner Center Mobility Trust Fund for the receipt, retention, and disbursement of fees relating to transportation and traffic circulation, as required by the 2035 Plan.
  2.  

  3. PRESENT and ADOPT the accompanying ORDINANCE, dated August 19, 2016, adding Chapter 164 to Division Five of the LAAC establishing the Warner Center Cultural Amenities Trust Fund for the receipt, retention, and disbursement of cultural amenities fees collected pursuant to the 2035 Plan.
  4.  

  5. PRESENT and ADOPT the accompanying ORDINANCE, dated August 19, 2016, repealing in their entirety Ordinance No. 168868, which established the Warner Center Intercept Parking Facility Trust Fund; and, Ordinance No. 168871, which established the Warner Center Transportation Demand Management and the Traffic Mitigation Restitution Trust Fund.

 

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

 

Community Impact Statement:  None submitted.

 

 

Adopted, (12); Absent: Bonin
, Price
(2)
ITEM NO.(4)RELATED TO ITEM 5 (17-0030-S1)17-0030
17-0030
CD 12

MITIGATED NEGATIVE DECLARATION, MITIGATION MEASURES, MITIGATION MONITORING PROGRAM, PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION relative to a Zone Change and appeal for the properties located at 8350-8430 North Reseda Boulevard and 8421-8429 North Canby Avenue.

 

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

 

  1. FIND, based on the independent judgment of the decision-maker, after consideration of the whole of the administrative record, the project was assessed in Mitigated Negative Declaration, No. ENV-2015-3384-MND, adopted on November 17, 2016 (under Case No. VTT-73641-SL-1A); and pursuant to California Environmental Quality Act (CEQA) Guidelines, Sections 15162 and 15164, no subsequent Environmental Impact Report, Negative Declaration, or Addendum is required for approval of the project.

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

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

  4. RESOLVE TO DENY THE APPEAL filed by Louis Perez, and THEREBY SUSTAIN the decision of the LACPC in approving:  a) Conditional Use to permit the averaging of floor area and residential density transfer within a unified development and a maximum of four-stories in lieu of three-stories within Height District 1-VL for a mixed-use building; b) Zoning Administrator's Determination to allow buildings with a maximum height of 37 feet in lieu of the permitted 25 feet and 33 feet for buildings located between zero feet to 99 feet of an RS Zone; and c) Site Plan Review for a project that creates 50 or more dwelling units; for the demolition of existing structures and the construction, use and maintenance of a maximum of 140 residential dwelling units and 10,300 square feet of commercial area, consisting of 61 small lot homes and two mixed-use buildings consisting of 79 dwelling units and 10,300 square feet of ground floor commercial space, with the small lot homes being three-stories with an approximate height of 37 feet, and two mixed-use buildings consisting of one subterranean level and four stories above grade having an approximate height of 45 feet, providing approximately 175 automobile parking spaces for the two mixed-use buildings and 122 automobile parking spaces for the small lot homes, for the properties located at 8350-8430 North Reseda Boulevard and 8421-8429 North Canby Avenue, subject to Conditions of Approval.

  5. PRESENT and ADOPT the accompanying ORDINANCE dated November 17, 2016, effecting a Zone Change from C2-1VL and P-1VL to (T)(Q)C2-1VL for the demolition of existing structures and the construction, use and maintenance of a maximum of 140 residential dwelling units and 10,300 square feet of commercial area, consisting of 61 small lot homes and two mixed-use buildings consisting of 79 dwelling units and 10,300 square feet of ground floor commercial space, with the small lot homes being three-stories with an approximate height of 37 feet, and two mixed-use buildings consisting of one subterranean level and four stories above grade having an approximate height of 45 feet, providing approximately 175 automobile parking spaces for the two mixed-use buildings and 122 automobile parking spaces for the small lot homes, for the properties located at 8350-8430 North Reseda Boulevard and 8421-8429 North Canby Avenue, subject to Conditions of Approval.

  6. ADVISE the applicant, pursuant to Section 12.32-G.2(f) of the Los Angeles Municipal Code:

     . . . whenever property remains in a Q Qualified classification for six years . . . after the effective date of the ordinance creating same without substantial physical development thereof for one or more of the uses first permitted herein having taken place within such time or if the Director of Planning determines that such development is not thereafter continuously and expeditiously carried on to completion, or if no physical development is necessary, without having been need for one or more of the purpose first permitted thereby, such Qualified classification and the authority contained therein shall become null and void, the rezoning proceedings shall be terminated and the property thereafter may only be utilized for those purposes permitted prior to the commencement of such rezoning proceedings.

  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:  Marc Annotti, Harridge Development Group, LLC

 

Representative:  Kyndra Casper, Jerry Neuman, Liner LLP

 

Case No. CPC-2015-3383-ZC-CU-ZAD-SPR

 

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 - MARCH 21, 2017

 

(LAST DAY FOR COUNCIL ACTION - MARCH 21, 2017)

 

 

Adopted, (12); Absent: Bonin
, Price
(2)
ITEM NO.(5)RELATED TO ITEM 4 (17-0030)17-0030-S1
17-0030-S1
CD 12

MITIGATED NEGATIVE DECLARATION, MITIGATION MEASURES, MITIGATION MONITORING PROGRAM and PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to Vesting Tentative Tract Map appeals for the properties located at 8350-8430 North Reseda Boulevard and 8421-8429 North Canby Avenue.

 

Recommendations for Council action:

 

  1. FIND, pursuant to Sections 21082.1(c)(3) and 21081.6 of the California Public Resources Code, after consideration of the whole of the administrative record, including the Mitigated Negative Declaration, No. ENV-2015-3384-MND, and all comments received, with the imposition of mitigation measures, there is no substantial evidence that the project will have a significant effect on the environment; FIND that the Mitigated Negative Declaration reflects the independent judgment and analysis of the City; FIND that the mitigation measures have been made enforceable conditions on the project; and Adopted the Mitigated Negative Declaration and the Mitigation Monitoring Program prepared for the Mitigated Negative Declaration.

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

  3. RESOLVE TO DENY THE APPEALS filed by William T. Lowe and Louis Perez, and THEREBY SUSTAIN the decision of the LACPC in sustaining the Deputy Advisory Agency's decision in approving Vesting Tentative Tract No. VTT-73641-SL, for a maximum of 62 lots consisting of a 61 small lot subdivision pursuant to Ordinance No. 176354, for the construction of 61 small lot homes with a total of 122 parking spaces and one lot with a maximum 79 residential dwelling units and 10,300 square feet of commercial area with a total of 175 automobile parking spaces, for the properties located at 8350-8430 North Reseda Boulevard and 8421-8429 North Canby Avenue, subject to Conditions of Approval.

 

Applicant:  Marc Annotti, Harridge Development Group, LLC

 

Representative:  Kyndra Casper, Jerry Neuman, Liner LLP

 

Case No. VTT-73641-SL-2A

 

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 - MARCH 22, 2017

 

(LAST DAY FOR COUNCIL ACTION - MARCH 22, 2017)

 

 

Adopted, (12); Absent: Bonin
, Price
(2)
ITEM NO.(6)16-0777
16-0777

PUBLIC SAFETY COMMITTEE REPORT relative to the acceptance of the grant award from the United States Department of Homeland Security for the Fiscal Year 2016 (FY16) Urban Areas Security Initiative (UASI).

 

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

 

  1. AUTHORIZE the Mayor, or designee, to:

    1. Accept on behalf of the City and the Los Angeles/Long Beach Urban Area, the FY16 UASI Grant in the amount of $54,888,000 from the Governor’s Office of Emergency Services, for a performance period of September 1, 2016 to May 31, 2019.

    2. Submit to the grantor on behalf of the City and the Los Angeles/Long Beach Urban Area, requests for drawdown of funds for payment or reimbursements of City and Partner Jurisdiction funds expended for approved grant purposes.

    3. Execute a Memorandum of Agreement with Los Angeles World Airports (LAWA) for the distribution of FY16 UASI grant funds for a term of 33 months, subject to the approval of the City Attorney as to form, consistent with the approved grant budgets.

    4. Execute subrecipient agreements, subject to the approval of the City Attorney as to form, for the distribution of the FY16 UASI grant funds, for a term of up to 33 months within the applicable performance period with the Los Angeles/Long Beach Urban Area partner jurisdictions including: Alhambra, American Red Cross, Beverly Hills, Burbank, Compton, Culver City, Glendale, Inglewood, County of Los Angeles, Los Angeles Regional Interoperations Communications Systems (LA-RICS), Long Beach, Monterey Park, Pasadena, San Fernando, Santa Monica, Signal Hill, South Bay Regional Communications, South Pasadena, and Vernon consistent with the approved grant budgets and in accordance with the pro forma Agreement (Attachment 7 to the Mayor’s transmittal dated November 28, 2016, attached to the Council file).

    5. Release Requests for Proposals, evaluate proposals, and negotiate contracts for the purchase of approved equipment, training, exercise, and planning items, including consulting services with the assistance of General Managers of affected City departments, as detailed in the FY16 UASI budget.

    6. Execute on behalf of the City, the contracts referenced in Attachment 6 of the Mayor’s transmittal dated November 28, 2016 for a term of up to 28 months within the applicable performance period, subject to the approval of the City Attorney as to form.

    7. Negotiate and execute a contract with a vendor to perform an independent financial and program audit of UASI grant recipients, for a term of up to 12 months within the grant performance period, in an amount not to exceed $100,000, subject to the approval of the City Attorney as to form. 

    8. Negotiate and execute a contract with a vendor to assist the Mayor’s Office fiscal team, for a term up to 12 months, within the grant performance period, in an amount not to exceed $100,000, subject to the approval of the City Attorney as to form.

    9. Receive, deposit into, and disburse from a new FY16 UASI Homeland Security Grant Fund, the grant funds from the FY16 UASI grant award.

  2. RESOLVE that the employment authority in the Los Angeles Fire Department, one for the Joint Regional Intelligence Center, two for the Alliance and one for the Regional Training Group, is APPROVED and CONFIRMED for Fiscal Year 2016-17:

     Quantity  Class Code  Class Title
     2  2142-2  Captain-II
     2  2152  Battalion Chief
         
  3. AUTHORIZE the Controller to establish a new interest-bearing fund entitled FY16 UASI Homeland Security Grant Fund and create a receivable in the Fund in the amount of $54,888,000 for the FY16 UASI grant.

  4. AUTHORIZE the Controller to expend and receive funds upon presentation of documentation and proper demand by the Mayor’s Office of Public Safety to reimburse City departments and the Los Angeles/Long Beach Urban Area participants for approved FY16 UASI Homeland Security grant purchases.

  5. ADOPT the FY16 UASI Grant Budget (Attachment 3 to the Mayor’s transmittal dated November 28, 2016); and, AUTHORIZE the Mayor to create new appropriation accounts within the new FY16 UASI Homeland Security Grant Fund No. XXX for the FY16 UASI Grant, as follows:

     Account  Title  Amount
     46N135  Emergency Management  $446,925
     46N138  Fire  1,012,121
     46N170  Police  200,000
     46N668  Partner Jurisdictions  26,252,882
     46N904  LAWA  350,000
     46N935  EMD Grant Allocation  485,000
     46N938  LAFD Grant Allocation  4,300,897
     46N940  GSD Grant Allocation  68,000
     46N946  Grant Management and Administration  2,654,400
     46N950  LA/ LB Region  10,490,455
     46N970  LAPD Grant Allocation  8,506,806
     46N299  Reimbursement of General Fund Costs  120,514
       Total:  $54,888,000
         
  6. TRANSFER appropriations from FY16 UASI Homeland Security Grant Fund No. XXX/46, to the General Fund to reimburse the General Fund for FY16 UASI as follows:

       Fund/Dept  Account  Title  Amount
     From:  XXX/46  46N135  Emergency Management  $446,925
       XXX/46  46N138  Fire  1,012,121
       XXX/46  46N170  Police 200,000
           Total:  $1,659,046
           
    To:   100/70  001092  Overtime, Sworn  $200,000
       100/38  001098  Overtime, Variable Sworn  852,096
       100/38  001012  Salary, Sworn  160,025
       100/35  001010  Salaries General 446,925
           Total:  $1,659,046
         
  7. AUTHORIZE the Controller to transfer up to $120,514 from Fund No. XXX, Account No. 46N299 to the General Fund No. 100/38, Revenue Source No. 5346, for reimbursement of grant funded fringe benefits.

  8. AUTHORIZE the Controller to transfer cash from Fund No. XXX/46 to reimburse the General Fund, on an as-needed basis, upon presentation of proper documentation from the City departments, subject to the approval of the Mayor’s Office of Public Safety.

  9. INSTRUCT the City of Los Angeles Police, Fire, and Emergency Management Departments, and LAWA to provide quarterly reports to the Mayor, which the Mayor’s Office will compile and forward to the Chief Legislative Analyst and City Administrative Officer (CAO), relative to Request for Proposals, contracts and other procurements undertaken and completed for approved FY16 UASI grant projects within their respective entities.

  10. AUTHORIZE the Mayor, or designee, to prepare Controller instructions for any technical adjustments, subject to approval of the CAO; and, AUTHORIZE the Controller to implement the instructions.

 

Fiscal Impact Statement: The CAO reports that approval of the above recommendations will provide allocations to various City departments and Los Angeles/Long Beach Urban Area Partner Jurisdictions totaling $54,888,000 from the FY16 UASI Grant award. There is no impact to the General Fund. No matching funds are required. The recommendations above are in compliance with the City's Financial Policies as all grant eligible costs are fully covered by grant funds.

 

Community Impact Statement: None submitted.

 

 

Adopted, (12); Absent: Bonin
, Price
(2)
ITEM NO.(7)16-0988
16-0988

PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to demolition notifications to include occupants of homes and certified Neighborhood Councils.

 

Recommendation for Council action, pursuant to Motion (Blumenfield - Koretz):

 

INSTRUCT the Los Angeles Department of Building and Safety, with the assistance of the City Attorney, and in consultation with the Department of City Planning, to prepare and present an ordinance to amend the Los Angeles Municipal Code, including Section 91.106.4.5.1, to require demolition notifications to include occupants of homes, and not just property owners, and also notification to the certified Neighborhood Councils, in an effort to inform all interested community stakeholders, and not just one segment of the community.

 

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

 

Community Impact Statement:  Yes

For: Glassell Park Neighborhood Council

 

 

Adopted, (12); Absent: Bonin
, Price
(2)
ITEM NO.(8)14-0163-S14
14-0163-S14

PUBLIC WORKS AND GANG REDUCTION and  and BUDGET AND FINANCE COMMITTEES' REPORTS relative to implementation of a Sidewalk Repair Program Alternative Materials Pilot Testing Program.

 

  1. PUBLIC WORKS AND GANG REDUCTION COMMITTEE REPORT       

    Recommendation for Council action:    

    AUTHORIZE the establishment of a Sidewalk Repair Program Alternative Materials Pilot Testing Program to be implemented by the Bureau of Engineering (BOE). The BOE will install sidewalks constructed of an alternative material at a City facility, which will be inspected, monitored, and assessed on an annual basis. Each year, a report will be submitted to the City Council detailing the performance of the alternative materials. After the testing period, the alternative materials that perform adequately will be approved for use for sidewalk repair. Funding in the amount of $1.5 million from the Fiscal Year 2017-18 Sidewalk Repair Program budget will be used to implement the Pilot Program.       

     

  2. BUDGET AND FINANCE COMMITTEE REPORT

    Recommendations for Council action:

  1. CONCUR with the recommendation of the Public Works and Gang Reduction Committee.    

  2. REQUEST the City Administrative Officer (CAO) to present on the availability of funding in the FY 2017-18 proposed budget to finance the Pilot Program.
           

Fiscal Impact Statement: None submitted by the BOE. Neither the CAO nor the Chief Legislative Analyst has completed a financial analysis of this report.

 

Community Impact Statement:  None submitted.

 

Adopted, (12); Absent: Bonin
, Price
(2)
ITEM NO.(9)16-1411-S1
16-1411-S1
CD 9

ENVIRONMENTAL IMPACT REPORT (EIR), DRAFT EIR, FINAL EIR, 4051 SOUTH ALAMEDA STREET EIR, STATEMENT OF OVERRIDING CONSIDERATIONS, MITIGATION MONITORING PROGRAM and PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to an appeal for the properties located at 4051 South Alameda Street (1700-1838 East Martin Luther King Jr. Boulevard, 1708-1835 East 40th Place, 1707-1843 East 41st Street, 4014 and 4066 South Long Beach Avenue East, and 4015, 4017, 4051 South Alameda Street).

 

Recommendations for Council action:

 

  1. FIND, that the Los Angeles City Planning Commission (LACPC) has reviewed and considered the information contained in the EIR prepared for this project, which includes the Draft EIR No. ENV-2012-920-EIR (State Clearinghouse No. 2014061030) dated April 19, 2013, as well as the whole of the administrative record.
  2.  

  3. FIND, the following: a) the 4051 South Alameda Street EIR has been completed in compliance with the California Environmental Quality Act (CEQA); b) the 4051 South Alameda Street EIR was presented to the LACPC as a decision-making body of the lead agency; and c) the 4051 South Alameda Street EIR reflects the independent judgment and analysis of the lead agency.
  4.  

  5. ADOPT the FINDINGS made pursuant to and in accordance with Section 21081 of the Public Resources Code and the Statement of Overriding Considerations prepared by the Department of City Planning and ADOPT the Statement of Overriding Considerations.
  6.  

  7. ADOPT the FINDINGS pursuant to and in accordance with Section 21081.6 of the California State Public Resources Code, the Mitigation Monitoring Program as the Findings of Council and ADOPT the Mitigation Monitoring Program.
  8.  

  9. ADOPT the FINDINGS of the LACPC, including the related and prepared 4051 South Alameda Street Environmental Findings, as the Findings of the Council.
  10.  

  11. RESOLVE TO DENY THE APPEAL filed by Mr. Tezozomoc, South Central Farmers (Representative: Michelle Black, Chatten-Brown and Carstens LLP), and THEREBY SUSTAIN the decision of the LACPC in certifying the 4051 South Alameda Street EIR for the subdivision of one 562,314 net square-foot parcel into four lots (Lot 1: 3.23 net acres, Lot 2: 3.23 net acres, Lot 3: 3.23 net acres, and Lot 4: 3.23 net acres) in the M2-2 Zone, which includes the construction of four industrial buildings (Building 1: 115,973 square feet and 123 parking spaces, Building 2: 133,680 square feet and 79 parking spaces, Building 3: 116,724 square feet and 96 parking spaces, and Building 4: 113,743 square feet and 106 parking spaces), and the merger of the right-of-way of 40th Place and the two alleys north and south of 40th Place, for the properties located at 4051 South Alameda Street (1700-1838 East Martin Luther King Jr. Boulevard, 1708-1835 East 40th Place, 1707-1843 East 41st Street, 4014 and 4066 South Long Beach Avenue East, and 4015, 4017, 4051 South Alameda Street).

 

Applicant: Pima Alameda Partners, LLC

 

Representative: Richard Lucas, CEG Construction; Barry Segal; and REA Architects

 

Case No. AA-2012-919-PMLA-1A

 

CEQA No. ENV-2012-920-EIR; SCH No. 2014061030

 

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.

 

 

Adopted, (12); Absent: Bonin
, Price
(2)
ITEM NO.(10)17-0100
17-0100
CD 11

HOMELESSNESS AND POVERTY COMMITTEE REPORT relative to the funding identification for a shared housing pilot program in Council District 11.

 

Recommendation for Council action, pursuant to Motion (Bonin - Harris-Dawson):

 

INSTRUCT the City Administrative Officer (CAO) to work with the Los Angeles Homeless Services Authority (LAHSA) to identify funding in the amount of $50,000 from project savings from within the existing City and LAHSA homelessness budgets for a shared housing pilot program in Council District 11 as further described in the text of the Motion, attached to Council file No. 17-0100.                

 

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

 

Community Impact Statement:  None submitted.

 

Adopted, (12); Absent: Bonin
, Price
(2)
ITEM NO.(11)14-1378
14-1378

PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to adding a definition for Urban Agriculture Incentive Zone to the Los Angeles Municipal Code (LAMC) and establishing an Urban Agriculture Incentive Zone Program.

 

Recommendation for Council action:

 

REQUEST the City Attorney to prepare and present an Ordinance amending Section 12.03 of the LAMC to add a definition for Urban Agriculture Incentive Zone and establish an Urban Agriculture Incentive Zone Program.

 

Applicant:  City of Los Angeles, Department of City Planning

 

Case No. CPC-2016-3161-CA

 

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

 

Community Impact Statement:  Yes

For, if amended:  Silver Lake Neighborhood Council

 

 

Adopted, (12); Absent: Bonin
, Price
(2)
ITEM NO.(12)15-0546-S3
15-0546-S3

TRANSPORTATION COMMITTEE REPORT relative to the Vision Zero Action Plan.

 

Recommendations for Council action:

 

  1. ENDORSE the Vision Zero Action Plan, attached to the Council file, as a guiding policy document for all City of Los Angeles Departments.
                   
  2. REQUEST the Office of the Mayor to fund the Vision Zero Action Plan in its next budget proposal.
       
  3. INSTRUCT the Los Angeles Department of Transportation (LADOT) and Los Angeles Police Department (LAPD) to report in 60 days in regard to:

    1. Implementation of the Vision Zero Action Plan (this is to be one of an ongoing series of updates) to include any applicable data and an assessment of the Plan's impacts for the City of Los Angeles and adjacent communities.

    2. Anticipated funding needs for continued implementation of the Vision Zero Action Plan.

    3. More information on plan towards increasing community engagement with the Vision Zero Action Plan and particularly in underserved areas.

  4. INSTRUCT the LADOT and LAPD to report in regard to developing a City of Los Angeles Version of the Focus on the Five Traffic Safety Initiative targeting the issuance of traffic citations.

  5. INSTRUCT the LAPD to report in 60 days in regard to:

    1. A timeline for the development of a software program that would capture and evaluate citation-issued data as well as an interim approach as the software is being developed.

    2. Status on implementing the No Profiling Pledge.

 

Fiscal Impact Statement:  The LADOT reports that the is no direct impact to the City's General Fund.

 

Community Impact Statement:  Yes

 

For:

Los Feliz Neighborhood Council

 

 

Adopted, (12); Absent: Bonin
, Price
(2)
Items for which Public Hearings Have Not Been Held - (10 Votes Required for Consideration)
ITEM NO.(13)11-1020-S2
11-1020-S2

COMMUNICATION FROM THE CITY ATTORNEY, RESOLUTION, and ORDINANCE FIRST CONSIDERATION relative to amending the Los Angeles Administrative Code (LAAC) to transfer administration of the Neighborhood Council funding program from the Department of Neighborhood Empowerment (DONE) to the City Clerk.

 

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

 

  1. ADOPT the accompanying RESOLUTION transferring administration of the Neighborhood Council funding program from the DONE to the City Clerk.

  2. PRESENT and ADOPT the accompanying ORDINANCE, dated February 23, 2017, amending Sections 5.517, 22.801(p), 22.810.1(g) and 22.815 of the LAAC in order to transfer administration of the Neighborhood Council funding program from DONE to the City Clerk, and establish a trust fund for the City Clerk to administer Neighborhood Council Accounts.

  3. NOT PRESENT and ORDER FILED the Ordinance dated June 23, 2016.

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

 

Community Impact Statement:  Yes.

For:    Glassell Park Neighborhood Council
  Los Feliz Neighborhood Council
  Northridge East Neighborhood Council


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

 

 

Adopted, (12); Absent: Bonin
, Price
(2)
ITEM NO.(14)

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)17-0005-S65
17-0005-S65
CD 8

1223 West 64th Street.  Case No. (569779) Assessor I.D. No. 6003-033-020

 

 

Adopted, (12); Absent: Bonin
, Price
(2)
(b)17-0005-S60
17-0005-S60
CD 1

1322 South Kenmore Avenue.  (Case No. 546304) Assessor I.D. No. 5075-007-008

 

 

Adopted, (12); Absent: Bonin
, Price
(2)
(c)17-0005-S59
17-0005-S59
CD 1

1326 South Kenmore Avenue.  (Case No. 405505) Assessor I.D. No. 5075-007-009

 

 

Adopted, (12); Absent: Bonin
, Price
(2)
(d)17-0005-S63
17-0005-S63
CD 8

2943 South Normandie Avenue.  (Case No. 524022) Assessor I.D. No. 5053-033-021

 

 

Adopted, (12); Absent: Bonin
, Price
(2)
(e)17-0005-S67
17-0005-S67
CD 10

4260 South Leimert Boulevard.  (Case No. 508355) Assessor I.D. No. 5023-007-033

 

 

Adopted, (12); Absent: Bonin
, Price
(2)
(f)17-0005-S64
17-0005-S64
CD 8

6020 South West Boulevard.  (Case No. 546564) Assessor I.D. No. 4006-006-007

 

 

Adopted, (12); Absent: Bonin
, Price
(2)
(g)17-0005-S61
17-0005-S61
CD 5

104 South Harper Avenue.  (Case No. 553002) Assessor I.D. No. 5511-019-003

 

 

Adopted, (12); Absent: Bonin
, Price
(2)
(h)17-0005-S62
17-0005-S62
CD 8

153 West 89th Street.  (Case No. 278587) Assessor I.D. No. 6040-027-012

 

 

Adopted, (12); Absent: Bonin
, Price
(2)
(i)17-0005-S66
17-0005-S66
CD 9

451 East 49th Street.  (Case No. 265309) Assessor I.D. No. 5109-021-020

 

 

Adopted, (12); Absent: Bonin
, Price
(2)
(j)17-0005-S68
17-0005-S68
CD 9

451 East 49th Street.  (Case No. 288985) Assessor I.D. No. 5109-021-020

 

 

Adopted, (12); Absent: Bonin
, Price
(2)
ITEM NO.(15)14-0425-S4
14-0425-S4
CD 14

CONSIDERATION  OF MOTION (HUIZAR - O'FARRELL) relative to soliciting development interest in Community Redevelopment Agency of the City of Los Angeles (CRA/LA)- owned property located at 361 South Hill Street.

 

Recommendation for Council action, pursuant to Motion (Huizar - O'Farrell):

 

INSTRUCT the Chief Legislative Analyst (CLA), with the assistance of the Economic and Workforce Development Department, City Administrative Officer (CAO), and City Attorney, to:

 

  1. Serve as the lead City Department in soliciting development interest of CRA/LA-owned property located at 361 South Hill Street (APN 5149-010-939), commonly referred to as Bunker Hill Parcel Y-l.

  2. Issue a request for proposal, negotiate any future agreements related to this project, and manage any consultants hired to assist the City in assessing the feasibility of this project.

  3. Negotiate the acquisition and use of the CRA/LA property, and develop strategies to implement the project.

 

Fiscal Impact Statement:  Neither the CAO nor the CLA has completed a financial analysis of this report.

 

Community Impact Statement:  None submitted.

 

(Economic Development Committee waived consideration of the above matter)

 

 

Adopted - FORTHWITH, (12); Absent: Bonin
, Price
(2)
ITEM NO.(16)15-0187
15-0187
CD 5

CATEGORICAL EXEMPTION, COMMUNICATION FROM THE CITY ENGINEER and RESOLUTION TO VACATE relative to vacating Benedict Canyon Drive (portion of easterly side) from approximately 500 feet to 670 feet northerly of Cielo Drive (VAC-E1401260).

 

Recommendations for Council action:

 

  1. REAFFIRM the FINDINGS of October 20, 2015, that the vacation of Benedict Canyon Drive (portion of easterly side) from approximately 500 feet to 670 feet northerly of Cielo Drive, pursuant to the City of Los Angeles Environmental Guidelines, is exempt from the California Environmental Quality Act of 1970, pursuant to Article III, Class 5(3) of the City of Los Angeles Environmental Guidelines.

  2. REAFFIRM the FINDINGS of October 20, 2015, that this vacation is in substantial conformance with the General Plan pursuant to Section 556 of the Los Angeles City Charter.

  3. ADOPT the accompanying RESOLUTION TO VACATE No. 17-1401260 for the vacation of Benedict Canyon Drive (portion of easterly side) from approximately 500 feet to 670 feet northerly of Cielo Drive.

  4. INSTRUCT the City Clerk to transmit, following Council adoption, Resolution to Vacate No. 17-1401260 to the Land Development Group of the Bureau of Engineering for recordation of said Resolution with the Los Angeles County Recorder.

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

 

Community Impact Statement: None submitted.

 

 

Adopted, (12); Absent: Bonin
, Price
(2)
ITEM NO.(17)17-0011-S3
17-0011-S3
CD 14

MOTION (HUIZAR - KREKORIAN) relative to funding for the Alhambra Avenue Safety Improvements.

 

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

  1. TRANSFER/APPROPRIATE $10,000 from the Council District 14 portion of the Street Furniture Revenue Fund No. 43D/50 to a new Account in the Engineering Special Services Fund No. 682/50 entitled Alhambra Avenue Safety Improvements for work on this project.

  2. AUTHORIZE the Bureau of Engineering to make any clarifications or corrections to the above instructions as may be necessary to implement the intent of this Motion.

 

 

Adopted, (12); Absent: Bonin
, Price
(2)
ITEM NO.(18)17-0238-S1
17-0238-S1
CD 14

MOTION (HUIZAR - O'FARRELL) relative to extending the time to act on the application and related appeal on a Vesting Tentative Tract Map for the property located at 5081-5083 North Highland View Avenue, Los Angeles, CA 90041.

 

Recommendation for Council action:

 

APPROVE an extension of time to 90 days beyond the requirement for Council action of March 24, 2017, to consider the application and related appeal on a Vesting Tentative Tract Map No. VTT-74301-SL-2A for the property located at 5081-5083 North Highland View Avenue, Los Angeles, CA 90041 (Council file No. 17-0238), pending consideration by the City Council, pursuant to Los Angeles Municipal Code Section 17.06 (5), Tentative Maps and Appeals, (Extension of Time).

 

 

Adopted, (12); Absent: Bonin
, Price
(2)
ITEM NO.(19)17-0254
17-0254
CD 10

MOTION (WESSON - BLUMENFIELD) relative to the purchase, installation, and activation of electronic speaker card kiosks for Council committee hearing rooms.

 

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

 

  1. TRANSFER $87,000 within the City Clerk Fund No. 100/14 to Account No. 001010 (Salaries - General) to Account No. 006010 (Office and Administrative Expense) for the purchase, installation, and activation of electronic speaker card kiosks for Council committee hearing rooms on the 10th floor of City Hall, as well as in the Board of Public Works Roybal hearing room, and for data replication services.

  2. AUTHORIZE the City Clerk to make any technical corrections or clarifications as necessary to the above fund transfer instructions to effectuate the intent of this motion.

 

 

Adopted - TO THE MAYOR FORTHWITH, (12); Absent: Bonin
, Price
(2)
ITEM NO.(20)17-0010-S12
17-0010-S12
CD 1

MOTION (CEDILLO - ENGLANDER) relative to an offer of reward for information leading to the identification, apprehension, and conviction of the person(s) responsible for the death of Irma Cuevas on February 19, 2017.

 

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

 

  1. PROVIDE an offer of reward in the amount of $50,000 for information leading to the identification, apprehension, and conviction of the person(s) responsible for the death of Irma Cuevas on February 19, 2017.

  2. FIND that the subject reward complies with the provisions of Chapter 12, Article 1, Division 19, of the Los Angeles Administrative Code.

  3. DIRECT the City Clerk to publish the required notices and/or advertisements to effectuate this reward.

 

 

Adopted, (12); Absent: Bonin
, Price
(2)
ITEM NO.(21)17-0261
17-0261
CD 15, 1

MOTION (CEDILLO for BUSCAINO - HARRIS-DAWSON) relative to the issuance of one or more series of revenue bonds or notes in an aggregate  principal amount not to exceed $25,000,000 for the purpose of financing the acquisition and rehabilitation of two affordable multi-family housing rental facilities known as Magnolia City Lights and Harbor City Lights (Project).

 

Recommendations for Council action:

 

  1. WAIVE the City of Los Angeles Multifamily Bond policy to allow the California Statewide Communities Development Authority to issue the bonds not to exceed $25,000,000 to provide financing for the Project, located at 2885 Leeward Avenue, in the City of Los Angeles, Council District One and 527 West 127th Street, in the City of Los Angeles, Council District 15.

  2. INSTRUCT the Los Angeles Housing and Community Investment Department (HCID) to execute and enforce the terms of the Regulatory Agreement with the Borrower 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 HCID that a Regulatory Agreement has been executed, to be held on Wednesday, MARCH 22, 2017 at 10:00 am 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 Wednesday, MARCH 22, 2017 consideration of the TEFRA hearing results and adoption of the accompanying TEFRA hearing Resolution to follow the conduct of the public hearing.

 

 

Adopted - URGENT FORTHWITH, (12); Absent: Bonin
, Price
(2)
SET FOR HEARING ON MARCH 22, 2017
ITEM NO.(22)17-0262
17-0262
CD 14

MOTION (HUIZAR - KORETZ) relative to the issuance of one or more series of revenue bonds or notes in an aggregate principal amount not to exceed $40,000,000 for the purpose of financing the acquisition and rehabilitation of a scattered sites project, comprised of a total of 260 units called the Baltimore Hotel, located at 501 South Los Angeles Street and the Leland Hotel, located at 116 East 5th Street, both in the City of Los Angeles, Council District 14 (Project).

 

Recommendations for Council action:

 

  1. WAIVE the City of Los Angeles Multifamily Bond policy to allow the California Municipal Finance Authority to issue the bonds not to exceed $40,000,000 to provide financing for the Project, located at 501 South Los Angeles Street and 116 East 5th 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 Borrower 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 HCID that a Regulatory Agreement has been executed, to be held on Wednesday, MARCH 22, 2017 at 10:00 am located at 200 North Spring Street, Room 340, Los Angeles, California 20012.

  4. INSTRUCT the City Clerk to place on the Agenda for the City Council Meeting to be held on Wednesday, MARCH 22, 2017 consideration of the TEFRA hearing results and adoption of the accompanying TEFRA hearing Resolution to follow the conduct of the public hearing.

 

 

Adopted - URGENT FORTHWITH, (12); Absent: Bonin
, Price
(2)
SET FOR HEARING ON MARCH 22, 2017
MOTIONS/RESOLUTIONS PRESENTED PURSUANT TO RULE NO. 16 - TO BE PLACED ON THE NEXT AVAILABLE AGENDA
17-0292
17-0292MOTION (WESSON - MARTINEZ) relative to funding for Gospel Music Fest in Council District Seven.
17-0010-S13
17-0010-S13MOTION (HARRIS-DAWSON - CEDILLO) relative to an offer of reward for information leading to the identification, apprehension, and conviction of the person(s) responsible for the death of Aaron Choice on April 20, 2016.
16-1455
16-1455MOTION (KREKORIAN - MARTINEZ) relative to amending prior Council action of February 1, 2017 to increase the total settlement amount, in the case entitled Debra Joan Mack v. City of Los Angeles.
08-0010-S37
08-0010-S37MOTION (CEDILLO - HARRIS-DAWSON) relative to reinstating the reward offer in the unsolved murder of Los Angeles County Sheriff's Deputy Juan Abel Escalante for an additional period of six months.
17-0294
17-0294MOTION (BUSCAINO - HARRIS-DAWSON) relative to funding for the Summer Night Lights (SNL) Program from June 28 through August 5, 2017.
17-0025-S1
17-0025-S1

MOTION (HUIZAR - O'FARRELL) relative to an extension of time for Council to act on a proposed land use ordinance for the properties located at 2136, 2140, 2144,  and 2148 East Violet Street, Los Angeles, CA 90021.

 

14-1079-S1
14-1079-S1MOTION (CEDILLO - BLUMENFIELD) relative to funding for the Blossom Plaza development.
COMMENDATORY RESOLUTIONS ADOPTED IN HONOR OF:
17-0004
17-0004
American Red Cross Month 2017 Cedillo - Harris-Dawson
USC Women's Beach VolleyballKrekorian - Wesson for Price
USC Football 2017 Rose Bowl Champions       Krekorian - Wesson for Price
USC Women's Water PoloKrekorian - Wesson for Price
USC Women's SoccerKrekorian - Wesson for Price
Captain Steven S. SambarHuizar - Martinez

At the conclusion of this day's Council Session ADJOURNING MOTIONS WERE ADOPTED in tribute to the memory of:
17-0003
17-0003
Robert Osborne O'Farrell - Koretz - All Councilmembers
Beth WooRyu - All Councilmembers
Tony BeilensonBlumenfield - All Councilmembers
Gordon MurleyBlumenfield - Englander - All Councilmembers
William Bill Powers          Englander - All Councilmembers
Felicia O'DellWesson - All Councilmembers

ENDING ROLL CALL
Roll Call
Blumenfield, Buscaino, Cedillo, Englander, Harris-Dawson, Huizar, Koretz, Krekorian, Martinez, O'Farrell, Ryu and President Wesson (12);  Absent: Bonin and Price (2)
Whereupon the Council did adjourn.
Closing Text

ATTEST: Holly L. Wolcott, CITY CLERK
 
 
 
By
 
 
 
Council Clerk                                                       PRESIDENT OF THE CITY COUNCIL