Los Angeles City Council, Journal/Council Proceeding
Wednesday, December 16, 2015
JOHN FERRARO COUNCIL CHAMBER ROOM 340, CITY HALL 200 NORTH SPRING STREET, LOS ANGELES, CA 90012 - 10:15 AM

SPECIAL COUNCIL MEETING

ALL ITEMS FORTHWITH

(For further details see Official Council Files)

(For communications referred by the President see Referral Memorandum)

ROLL CALL
Members Present: Blumenfield, Cedillo, Englander, Fuentes, Harris-Dawson, Huizar, Koretz, Krekorian, Martinez, O'Farrell, Price and President Wesson (12); Absent: Bonin, Buscaino and Ryu (3)
Items for which Public Hearings Have Been Held
ITEM NO.(64)15-1412
15-1412

PERSONNEL AND ANIMAL WELFARE COMMITTEE REPORT relative to a proposed agreement with the Lucy Pet Foundation for a mobile spay/neuter clinic.

 

Recommendations for Council action:

  1. APPROVE the agreement, attached to the Council file, with the Lucy Pet Foundation, approved as to form by the City Attorney.

  2. AUTHORIZE the General Manager, Department of Animal Services (DAS), to sign and execute the agreement.

 

Fiscal Impact Statement: The DAS reports that there is no cost to the City.

 

Community Impact Statement: None submitted.

 

TIME LIMIT FILE - JANUARY 29, 2016

 

(LAST DAY FOR COUNCIL ACTION - JANUARY 29, 2016)

 

 

Adopted, (12); Absent: Bonin
, Buscaino
, Ryu
(3)
ITEM NO.(65)15-0634
15-0634
CD 2

MITIGATED NEGATIVE DECLARATION (MND) and PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to California Environmental Quality Act (CEQA) appeals for property located at 12833-35 West Ventura Boulevard and 4218-30 North Coldwater Canyon Avenue (currently known as the Sportsmen’s Lodge site, Studio City).

 

Recommendations for Council action:

  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 CEQA; that the MND 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. 15-0634 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 MND [ENV-2010-887-MND] filed on February 4, 2011.

  2. ADOPT the FINDINGS of the South Valley Area Planning Commission (SVAPC) as the Findings of the Council.

  3. RESOLVE TO DENY APPEALS filed by Benjamin M. Reznik, Esq. on behalf of the Ventura Boulevard Associates (Benjamin M. Reznik, Jeffer Mangels and Mitchell LLP, Representative), Patrice Berlin, Steven Quat, and Andrea Sher, on behalf of many SC stakeholders against Landing Project, brought under California Public Resources Code Section 21151 (c) of the California CEQA, from the determination of the SVAPC, and THEREBY ADOPT the MND [ENV-2010-887-MND] for the proposed construction of a new 97,807 square-foot, mixed-use shopping center with 24,251 square feet of restaurant space, 37,518 square feet of retail space, 30,000 square feet of health club space and 6,038 square feet of accessory space with 446 parking spaces, for property located at 12833-35 West Ventura Boulevard and 4218-30 North Coldwater Canyon Avenue (currently known as the Sportsmen’s Lodge site, Studio City) within the Sherman Oaks - Studio City - Cahuenga Pass - Toluca Lake Community Plan area, subject to modified Conditions of Approval.

 

Applicant: Richard Weintraub, Sportsmen's Lodge, REW, LLC

 

Case No. DIR-2014-886-SPPA-SPP-2A

 

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

 

Community Impact Statement: Yes

For: Studio City Neighborhood Council

 

 

Adopted, (12); Absent: Bonin
, Buscaino
, Ryu
(3)
Items for which Public Hearings Have Not Been Held - (10 Votes Required for Consideration)
ITEM NO.(66)

FINAL MAPS in the various Council Districts.

Recommendation for Council action:

APPROVE the Final Maps and Adopt the City Engineer Reports as detailed in the various listed Council files, inlcuding bonds, agreements, contracts and other related issues as specified:

(a)15-1494
15-1494
CD 5

FINAL MAP OF TRACT NO. 72751 located at 120-130 South Orlando Avenue lying easterly of Orlando Avenue and southerly of 3rd Street.

 

(Bond No. C-126749)

(Quimby Fee: $138,425)

Subdivider: CoThird Orlando, LLC; Surveyor: Jack Little Company

 

 

Adopted, (13); Absent: Bonin
, Ryu
(2)
MAP AND BOND APPROVED - CITY ENGINEER REPORT ADOPTED
(b)15-1495
15-1495
CD 3

FINAL MAP OF TRACT NO. 61229 located at 18430-18440 West Strathern Street lying southerly of Strathern Street and easterly of Reseda Avenue.

 

(Bond No. C-126748)

(Quimby Fee: $56,912)

Owner: San Fernando Homes Corporation; Surveyor: Christensen & Plouff Land Surveying

 

 

Adopted, (13); Absent: Bonin
, Ryu
(2)
MAP AND BOND APPROVED - CITY ENGINEER REPORT ADOPTED
(c)15-1496
15-1496
CD 7

FINAL MAP OF TRACT NO. 61685 located at 12360 West Osborne Place lying southeasterly of Osborne Place and northeasterly of Norris Avenue.

 

(Bond No. C-126747)

(Quimby Fee: $74,697)

Owner: Evenhaim Living Trust; Engineer: California Home Builders

 

 

Adopted, (13); Absent: Bonin
, Ryu
(2)
MAP AND BOND APPROVED - CITY ENGINEER REPORT ADOPTED
(d)15-1500
15-1500
CD 12

FINAL MAP OF TRACT NO. 50509-01 located at 11801 N. Porter Ranch Drive northerly of Corbin Avenue.

 

(Bond No. C-126745)

Subdivider: Porter Ranch Development Company; Surveyor: Paul R. Huddleston Jr.

 

 

Adopted, (13); Absent: Bonin
, Ryu
(2)
MAP AND BOND APPROVED - CITY ENGINEER REPORT ADOPTED
(e)15-1501
15-1501
CD 3

FINAL MAP OF TRACT NO. 60874 located at 18119-18125 Topham Street lying northerly of Topham Street and westerly of Lindley Avenue.

 

(Bond No. C-126746)

(Quimby Fee: $14,214)

Owner: Evenhaim Living Trust; Surveyor: Christensen & Plouff Land Surveying

 

 

Adopted, (13); Absent: Bonin
, Ryu
(2)
MAP AND BOND APPROVED - CITY ENGINEER REPORT ADOPTED
Whereupon the Council did adjourn.
Closing Text
ATTEST: Holly L. Wolcott, CITY CLERK
 
 
 
By
 
 
 
Council Clerk                                                       PRESIDENT OF THE CITY COUNCIL