Council File: S1 ( N. Flores St.) (Hearing date: June 30, 2017) 12 messages

Similar documents
Google Groups. Fwd: Echo Park/Wurfl Courtyard Historic Preservation Request. May 9, :56 AM

: I ANTONIO R. VTLLARAICOSA MAYOR

By resolution authorize destruction of Claims against the City which have been settled and officially closed.

July 11, Honorable Members of the City Council c/o City Clerk City Hall, Room 395. Honorable Members:

ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES November 10, Pastor Jeffery Witt, RHUMC 4 citizens

Zanesvi lle City Council Meeting Monday, February 12, 2018

The meeting of the Rosemead City Council, the Housing Development Corporation, and the Successor

WOMEN IN MUNICIPAL GOVERNMENT HISTORY FOR UTAH, SALT LAKE COUNTY, AND MILLCREEK CITY

City Council Agenda Item #10_ Meeting of June 27, Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION

AGENDA REPORT. Meeting of the San Marcos City Council AGENDA ITEM #5.1

Note: These are summary minutes. A tape recording of this meeting is on file in Wolcott Town Hall, Commission Secretary's Office.

Office of the Board of Commissioners Borough of Monmouth Beach September 11, The following statement was read by Mayor Susan Howard:

I. Other RTP Roundtable Business Items introduced by RTP Roundtable members

STANISLAUS COUNTY IHSS ADVISORY COMMITTEE MEETING MINUTES

M E M O R A N D U M CITY OF URBANA, ILLINOIS DEPARTMENT OF PUBLIC WORKS ENGINEERING DIVISION

CITY OF CORNING SPECIAL CITY COUNCIL CLOSED SESSION MINUTES TUESDAY, SEPTEMBER 13, 2016 CITY COUNCIL CHAMBERS 794 THIRD STREET

CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012

PLANNING AND ZONING BOARD MINUTES THURSDAY, MARCH 19, 2015, AT 1:30 PM COUNCIL CHAMBERS, CITY HALL, VERO BEACH, FLORIDA

COMMUNICATOR Newsletter of the Volusia County Bar Association MAY 2012

Commissioners of Leonardtown

SPECIAL MEETING. The full agenda including staff reports and supporting materials are available at City Hall.

MINUTES OF THE SPECIAL JOINT MEETING OF THE LA PALMA CITY COUNCIL AND THE LA PALMA TRAFFIC SAFETY COMMITTEE. November 10, 2009

Fire Chief Mike Barron Town Clerk/Treasurer Sandra McKinney Attorney John D. Compton, III

UP Great Bridge Jehovah s Witnesses Church

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, NOVEMBER 19, 2008

August 13, 2018 Six o clock P.M. North Little Rock City Hall Council Chambers 300 Main Street North Little Rock, Arkansas

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING INCOMING COUNCIL JANUARY 2, 2019

FLOWER MOUND PLANNING & ZONING COMMISSION MEETING OF APRIL 27, of 8

aare+e MINUTES ROANOKE CITY COUNCIL SPECIAL MEETING MAY 16, 2017 CITY HALL COUNCIL CHAMBERS 108 S. OAK STREET 7: 00 P. M.

UDALL & SCHWAB, P.L.C.

SUMMERLAND CITIZEN'S ASSOCIATION PO BOX 508 SUMMERLAND, CA 93067

City of Davenport Commission Minutes of November 14, 2016

Meeting Minutes. Thursday, January 10, :30 PM City Hall, 1 Frank H. Ogawa Plaza, Council Chamber Oakland, CA 94612

TOWN OF WOODBURY Zoning Board of Appeals 281 Main Street South Woodbury, Connecticut TELEPHONE: (203) FAX: (203)

The meeting was opened with prayer by Dr. Rhett Payne of First Presbyterian Church and followed by the pledge to the flag.

Case 2:15-cv CJB-JCW Document 17-1 Filed 03/01/16 Page 1 of 32 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA

DUNEDIN, FLORIDA MINUTES OF THE CITY COMMISSION REGULAR MEETING MARCH 16, :30P.M.

TOWN COUNCIL MINUTES. Clerk Crane Iacopi

Bathing Suit Regulation, Enforcement and Appointment of a Special Police Woman, San Diego 1917

City of Sunny Isles Beach Collins Avenue Sunny Isles Beach, Florida 33160

MINUTES OF A WORK SESSION AND REGULAR MEETING OF THE VINEYARD CITY COUNCIL May 10, 2017 at 6:00 PM


~l' J)19 7,:::r. 1r::,...,

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

COUNCIL ORGANIZATIONAL MEETING MONDAY, OCTOBER 23, :30 P.M.

CHARTER TOWNSHIP OF NORTHVILLE Zoning Board of Appeals October 17, 2018

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk

101 Midland Avenue, Basalt, CO TOWN COUNCIL EXECUTIVE SESSION AGENDA

Case 2:11-cv BSJ Document 759 Filed 12/10/12 Page 1 of 7

Minutes of the Regular meeting of the Council of the City of Abbotsford held February 26,2007, at 4:00 p.m. in the Matsqui Centennial Auditorium

The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present:

IN THE UNITED STATES COURT OF APPEALS FOR THE EIGHTH CIRCUIT SECOND MOTION TO SUPPLEMENT THE RECORD ON APPEA L

MINUTES CITY COUNCIL REGULAR MEETING MARCH 14, 2017

MINUTES PLANNING AND ZONING COMMISSION Meeting of July 21, 2008

CONTROL OF THE CITY CODE OF ORDINANCES, BY

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

ABERDEEN TOWNSHIP COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 17, 2013

CALL TO ORDER. The regular meeting of the Mayor and Board of Aldermen was called to order by Mayor Windham at 6:00 p.m.

LONDONDERRY TOWN COUNCIL MEETING MINUTES

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT

Head Family Genealogy Notes

CAMPAIGN TREASURER'S REPORT SUMMARY. (5) Report Identifiers. Monetary Expenditures $ I. Office Account $ Total Monetary $

D Committee of Continuous Existence D Party Executive Committee D Electioneering Communication

~ Draft Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach

CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. POLICY SESSION February 23, PRESENT: Keri Benson Councilmember

2009R23684 * R * Recording Cover Sheet

Mayor John Sayers called regular city council meeting to order at 6:01 pm and led flag salute.

J. Calvin Chiles Eric T. Butler. Alvin Jennings Ann Seymour. Rodney Creswell, McCormick Messenger

BHO proposed revisions. On eliminating 20% SF bonus for new construction.

The Morris Jacob Herschlag-Kafka Collection

PHONE: FAX:

Approved February 23, 2010

Stanford City Council Regular Council Meeting Thursday October 5, 2017

RELIGIOUS ORGANIZATION INFORMATION SHEET. Maintenance Questionnaire Exhibit 77 B. 1. Name of Organization: Warwick Memorial United Methodist Church

CITY of NOVI CITY COUNCIL

REGULAR MEETING MINUTES MAYODAN TOWN COUNCIL. September 13, :00 p.m. James A. Collins Municipal Building. Mayor and Council Present:

LEE COUNTY ZONING BOARD OF APPEALS

SALT LAKE COUNTY ORDINANCE ORDINANCE NO., 2018

Nathan Jones Calvin Chiles Eric T. Butler Alvin Jennings Ann Seymour. Attorney John D. Compton, III. Bradley Fuller, McCormick Messenger

ECONOMIC DEVELOPMENT ZONE COMMITTEE MINUTES MONDAY, APRIL 18, :00 A.M. CITY HALL, COUNCIL CHAMBERS, VERO BEACH, FLORIDA

SAVANNAH - CHATHAM COUNTY HISTORIC SITE AND MONUMENT COMMISSION REGULAR MEETING 112 EAST STATE STREET ARTHUR A. MENDONSA HEARING ROOM MINUTES

The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m.

HOUSE COMMITTEE ON AGRICULTURE AND NATURAL RESOURCES

Commissioner Knox called the regular meeting to order at 4:30 PM. Commissioner Red Wing called roll.

Udall Community Building Saturday, May 5, :00 am 10:00 am Pancakes, Biscuits & Gravy, Sausage, Bacon, Fried Potatoes, Scrambled Eggs & Fruit

Subcommittee Members:

RECORD OF PROCEEDINGS Minutes of Bellbrook City Council Meeting July 13, 2015

METROPOLITAN PLANNING ORGANIZATION SERVING LAS CRUCES, DOÑA ANA COUNTY, AND MESILLA

St. Paul Newsletter. the. from the office of Pastor Justin Johnson. Pastor Justin is on vacation until Tuesday, March 13th.

Council File Re: the role of the Mission Statement of the City Planning Department 1 message

MR. MICHAEL EDDY, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

The Florida Courts E-Filing Authority Minutes

CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING November 21, Benjamin Tipton Paul Sellman Elizabeth Howard

TRINITY EPISCOPAL CHURCH VESTRY HANDBOOK THE VESTRY IS THE LAY LEADERSHIP TEAM WHICH WORKS WITH THE RECTOR TO OVERSEE THE CHURCH.

MINUTES PITTSBURG PLANNING COMMISSION

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015

Tooele City Council Business Meeting Minutes

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES SPECIAL MEETING FEBRUARY 11, 2009

City of Alpine Regular City Council Meeting Tuesday, January 17th, :30 P.M. Minutes

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA

Transcription:

Council File: 15-1170-S1 (118-126 N. Flores St.) (Hearing date: June 30, 2017) 12 messages <> Thu, Jun 29, 2017 at 12:30 PM do Sharon Dickinson and Zina Cheng, Office of City Clerk Attached are the following two documents for your consideration in the above matter: 1. Cultural Heritage Commission determination letter dated September 23, 2015, recommending designation of Mendel and Mabel Meyer Courtyard Apartments as a Historic-Cultural Monument; and 2. City Council action dated December 1,2015, adopting the recommendations of the Cultural Heritage Commission. 2 attachments 0 FLO HCM City Council Action.pdf 107K FLO HCM CHC determ Itr 9-23-15.pdf 3 97K <> Thu, Jun 29, 2017 at 12:37 PM do Sharon Dickinson and Zina Cheng, Office of City Clerk

1st OF 11 EMAILS ABOUT THIS DOCUMENT PAGES 1-50 of City Council Agenda Packet for November 25. 2015 meeting re designation of Mendel and Mabel Mever Courtyard Pages 1-50 from FLO HCM City Council Agenda Packet.pdf 3 14672K <> Thu, Jun 29, 2017 at 12:42 PM 2nd OF 11 EMAILS ABOUT THIS DOCUMENT

PAGES 76-90 of City Council Agenda Packet for November 25. 2015 meeting re designation of Mendel and Mabel Mever Courtyard PAGES 51-75 of City Council Agenda Packet for November 25. 2015 meeting re designation of Mendel and Mabel Mever Courtyard Pages 51-75 from FLO HCM City Council Agenda Packet.pdf 10034K <> Thu, Jun 29, 2017 at 12:46 PM 3rd OF 11 EMAILS ABOUT THIS DOCUMENT

Pages 76-90 from FLO HCM City Council Agenda Packet-3.pdf 8742K <> Thu, Jun 29, 2017 at 12:51 PM 4th OF 11 EMAILS ABOUT THIS DOCUMENT PAGES 91-100 of City Council Agenda Packet for November 25. 2015 meeting re designation of Mendel and Mabel Mever Courtyard

Pages 91-100 from FLO HCM City Council Agenda Packet.pdf 1361OK <> Thu, Jun 29, 2017 at 1:11 PM 5th OF 11 EMAILS ABOUT THIS DOCUMENT PAGES 101-150 of City Council Agenda Packet for November 25. 2015 meeting re designation of Mendel and Mabel Mever Courtyard

Pages 101-150 from FLO HCM City Council Agenda Packet-2.pdf 3 10396K <> Thu, Jun 29, 2017 at 1:15 PM 6th OF 11 EMAILS ABOUT THIS DOCUMENT PAGES 151-200 of City Council Agenda Packet for November 25. 2015 meeting re designation of Mendel and Mabel Mever Courtyard

Pages 151-200 from FLO HCM City Council Agenda Packet-2.pdf 5928K <> Thu, Jun 29, 2017 at 1:20 PM 7th OF 11 EMAILS ABOUT THIS DOCUMENT PAGES 201-250 of City Council Agenda Packet for November 25. 2015 meeting re designation of Mendel and Mabel Mever Courtyard

Pages 201-250 from FLO HCM City Council Agenda Packet-2.pdf 3 9623K <> Thu, Jun 29, 2017 at 1:27 PM 8th OF 11 EMAILS ABOUT THIS DOCUMENT PAGES 251-300 of City Council Agenda Packet for November 25. 2015 meeting re designation of Mendel and Mabel Mever Courtyard

Pages 251-300 from FLO HCM City Council Agenda Packet-2.pdf 7446K <> Thu, Jun 29, 2017 at 1:30 PM 9th OF 11 EMAILS ABOUT THIS DOCUMENT PAGES 301-350 of City Council Agenda Packet for November 25. 2015 meeting re designation of Mendel and Mabel Mever Courtyard

Pages 301-350 from FLO HCM City Council Agenda Packet-2.pdf 6437K <> Thu, Jun 29, 2017 at 1:36 PM 10th OF 11 EMAILS ABOUT THIS DOCUMENT PAGES 351-400 of City Council Agenda Packet for November 25, 2015 meeting re designation of Mendel and Mabel Mever Courtyard

Pages 351-400 from FLO HCM City Council Agenda Packet-2.pdf 18395K <> Thu, Jun 29, 2017 at 1:44 PM 11th OF 11 EMAILS ABOUT THIS DOCUMENT PAGES 401-431 of City Council Agenda Packet for November 25. 2015 meeting re designation of Mendel and Mabel Mever Courtyard Pages 401-431 from FLO HCM City Council Agenda Packet-2.pdf 6215K

HOLLY L. WOLCOTT CITY CLERK GREGORY R. ALLISON EXECUTIVE OFFICER When making inquiries relative to this matter, please refer to the Council File No.: 15-1170 City of Los Angeles CALIFORNIA & &UFD.iJ & vt ERIC GARCETTI MAYOR OFFICE OF THE CITY CLERK Council and Public Services Division 200 N. SPRING STREET, ROOM 395 LOS ANGELES, CA 90012 GENERAL INFORMATION - (213) 978-1133 FAX: (213) 978-1040 SHANNON HOPPES DIVISION MANAGER CLERK.LACITY.ORG December 1,2015 OFFICIAL ACTION OF THE LOS ANGELES CITY COUNCIL Council File No.: 15-1170 Council Meeting Date: Agenda Item No.: Agenda Description: November 25, 2015 13 PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to the inclusion of the Mendel and Mabel Meyer Courtyard Apartments located at 118-126 1/2 North Flores Street in the list of Historic- Cultural Monuments. Council Action: RECOMMENDATIONS FROM THE CULTURAL HERITAGE COMMISSION - ADOPTED FORTHWITH Council Vote: ABSENT ABSENT ABSENT BOB BLUMENFIELD MIKE BONIN JOE BUSCAINO GILBERT A. CEDILLO MITCHELL ENGLANDER FELIPE FUENTES MARQUEECE HARRIS-DAWSON JOSE HUIZAR PAUL KORETZ PAUL KREKORIAN NURY MARTINEZ MITCH O'FARRELL CURREN D. PRICE DAVID RYU HERB WESSON HOLLY L. WOLCOTT CITY CLERK AN EQUAL EMPLOYMENT OPPORTUNITY - AFFIRMATIVE ACTION EMPLOYER

DEPARTMENT OF CITY PLANNING OFFICE OF HISTORIC RESOURCES 200 N. Spring Street, Room 559 Los Angeles, CA 90012-4801 (213)978-1200 City of los Angeles CALIFORNIA EXECUTIVE OFFICES MICHAEL LOGRANDE DIRECTOR (213) 978-1271 CULTURAL HERITAGE COMMISSION VA* RICHARD BARRON PRESIDENT : $ v GAIL KENNARD \ VICE PRESIDENT JEREMY IRVINE BARRY A. MILOFSKY EUSSA SCRAFANO FELY C. PINGOL COMMISSION EXECUTIVE ASSISTANT (213) 978-1300 w4' ERIC GARCETTI MAYOR USA WEBBER, AICP DEPUTY DIRECTOR (213) 978-1274 JAN ZATORSKI DEPUTY DIRECTOR (213) 978-1273 FAX: (213) 978-1275 INFORMATION (213) 978-1270 www.planning.lacity.org Date: BLDG Flores, LLC c/o Matthew Jacobs 755 N. Laurel Avenue Los Angeles, CA 90046 Abraham Schkalim P. O. Box 35334 Los Angeles, CA 90035 CERTIFIED MAIL RETURN RECEIPT REQUESTED CASE NUMBER: CHC-2015-2491 -HCM MENDEL AND MABEL MEYER COURTYARD APARTMENTS 118-126 V2 N. FLORES STREET As you will note from the attached copy of our communication to the Los Angeles City Council, the Cultural Heritage Commission has moved to include the above-referenced property in the list of Historic- Cultural monuments, subject to adoption by the City Council. In due course, our transmittal will be given a council file number and will be referred to the Council s Planning and Land Use Management Committee for review and recommendation. If you are interested in attending the Council Committee meeting, you should call Sharon Dickinson at (213) 978-1080 for information as to the time and place of the Committee and City Council meetings regarding this matter. Please give Ms. Dickinson at least one week from the date of this letter to schedule this item on the Committee Agenda before you call her. The above Cultural Heritage Commission action was taken by the following vote: Moved: Seconded: Ayes: Commissioner Milofsky Commissioner Kennard Commissioners Irvine, Scrafano, and Barron Vote: 5-0 Attachment: CHC Letter to Council and Staff Report i Fely C.Pingcn, Commission Executive Assistant Cultural Heritage Commission c: Councilmember Paul Koretz, Fifth Council District Steven Luftman GIS

DEPARTMENT OF CITY PLANNING OFFICE OF HISTORIC RESOURCES 200 N. Spring Street, Room 559 Los Angeles, CA 90012-4801 (213) 978-1200 City of Los Angeles CALIFORNIA EXECUTIVE OFFICES MICHAEL LOGRANDE DIRECTOR (213) 978-1271 CULTURAL HERITAGE COMMISSION RICHARD BARRON PRESIDENT GAIL KENNARD VICE-PRESIDENT V & st m M n USA WEBBER, AICP DEPUTY DIRECTOR (213) 978-1274 JAN ZATORSKI DEPUTY DIRECTOR (213) 978-1273 JEREMY IRVINE BARRY A. MILOFSKY ELISSA SCRAFANO FELY C. PINGOL COMMISSION EXECUTIVE ASSISTANT (213) 978-1294 Date: SEP 2 2015 Los Angeles City Council Room 395, City Hall 200 North Spring Street Los Angeles, California 90012 ERIC GARCETTI MAYOR FAX: (213) 978-1275 INFORMATION (213) 978-1270 www.planning.lacity.org Attention: CASE NUMBER: Sharon Dickinson, Legislative Assistant Planning and Land Use Management Committee CHC-2015-2491-HCM MENDEL AND MABEL MEYER COURTYARD APARTMENTS 118-126 % N. FLORES STREET At the Cultural Heritage Commission meeting of September 3, 2015, the Commission moved to include the above property in the list of Historic-Cultural Monument, subject to adoption by the City Council. As required under the provisions of Section 22.171.10 of the Los Angeles Administrative Code, the Commission has solicited opinions and information from the office of the Council District in which the site is located and from any Department or Bureau of the city whose operations may be affected by the designation of such site as a Historic-Cultural Monument. Such designation in and of itself has no fiscal impact. Future applications for permits may cause minimal administrative costs. The City Council, according to the guidelines set forth in Section 22.171 of the Los Angeles Administrative Code, shall act on the proposed inclusion to the list within 90 days of the Council or Commission action, whichever first occurs. By resolution, the Council may extend the period for good cause for an additional 15 days. The Cultural Heritage Commission would appreciate your inclusion of the subject modification to the list of Historic-Cultural Monuments upon adoption by the City Council. The above Cultural Heritage Commission action was taken by the following vote: Moved: Seconded: Ayes: Commissioner Milofsky Commissioner Kennard Commissioners Irvine, Scrafano, and Barron Vote: 5-0 / Attachment: Staff Report with Findings Fely C. igol/commission Executive Assistant Cultural Heritage Commission c: Councilmember Paul Koretz, Fifth Council District BLDG Flores, LLC c/o Matthew Jacobs Abraham Schkalim Steven Luftman GIS

CHC-2015-2491-HCM Declaration Letter Mailing List MAILING DATE: 09/25/2015 GIS/Fae Tsukamoto City Hall, Room 825 Mail Stop 395 Council District 5 City Hall, Room 440 Mail Stop 208 BLDG Flores, LLC c/o Matthew Jacobs 755 N. Laurel Avenue Los Angeles, Ca 90046 Abraham Schkalim P.O. Box 35334 Los Angeles, Ca 90035 Liza Gerherding 937 Alandele Ave Los Angeles, Ca 90036 Mark Simon 1655 N. Rodney Ave Los Angeles, Ca 90027 Christian Taylor 260 N. Lowena Drive Long Beach, Ca 90803 Heather Fox 806 N. Edinburgh Ave, #3 Los Angeles, Ca 90046 Brian Harris 747 la N. Hayworth Ave Los Angeles, Ca 90046 George Abrahams 3150 Durand Drive Los Angeles, Ca 90068 125 N. Sweetzer, #202 Los Angeles, Ca 90048 Danielle Moskowitz 143-145 '/2 S. Harper Ave Los Angeles, Ca 90048 Keith Wakada 811 N. Croft Ave Los Angeles, Ca 90069 Yudy Machad 835 Alandele Ave Los Angeles, Ca 90036 Lisa Hart 1515 Elevado Street Los Angeles, Ca 90026 Carol Cetrone 1140 Coronado Terrace Los Angeles, Ca 90026 Roberta Morris 1665 Rodney Drive, #4 Los Angeles, Ca 90027 Dr. Walton Sentgrati 1659 Rodney Drive Los Angeles, Ca 90027 Charles J. Fisher 140 S. Avenue 57 Los Angeles, Ca 90042 Angie Guzman 145 S. Harper Ave Los Angeles, Ca 90048 Karen Smalling 124 N. Flores Street Los Angeles, Ca 90048 Elizabeth Blany 364 S. Gless Street Los Angeles, Ca 90048 Elijah Rosenberg 727 N. Formosa Ave Los Angeles, Ca 90046 Tim Deegan 650 S. Cochran Ave Los Angeles, Ca 90036 Amy Gawnet 6120 W. 5th Street Los Angeles, Ca 90048 Melinda Sloan 3406 W. 172nd Street Torrance, Ca 90504