CEDARS-SINAI MEDICAL CENTER WEST TOWER PROJECT

Similar documents
RESOLUTION NO. -- The applicant, PPF OFF 100 West Walnut, LP ("Applicant"),

UNIVERSITY OF CALIFORNIA, SANTA CRUZ

City of Lynwood MODIFIED REQUEST FOR PROPOSALS FOR

Addendum. Final Environmental Impact Report for North Campus Project. California State University Los Angeles SCH# March 2018.

CITY OF SACRAMENTO COMMUNITY DEVELOPMENT CALIFORNIA 300 Richards Blvd. DEPARTMENT

NOTICE OF AVAILABILITY TIERED DRAFT ENVIRONMENTAL IMPACT REPORT FOR THE SAN FRANCISCO STATE UNIVERSITY CREATIVE ARTS & HOLLOWAY MIXED-USE PROJECT

NOTICE OF PREPARATION OF AN ENVIRONMENTAL IMPACT REPORT AND SCOPING MEETING FOR THE DOWNTOWN SPECIFIC PLAN COMMENT PERIOD

CAIS Trustee Head Conference 2014 Developing a Successful Project Entitlements Team & Strategy

Long Range Campus Plan 3.0 December 4, 2015

REPORT. To the Honorable Mayor and City Council From the City Manager. May 9, 2016

Public Scoping Meeting for the Environmental Impact Report

REQUEST FOR PROPOSALS FOR. ENVIRONMENTAL ANALYSIS and ENTITLEMENTS REPORT FOR the SFUSD ArtsCenter Campus

Presented by: James Moose Remy, Thomas, Moose and Manley, LLP. With: Stephen L. Jenkins, AICP Michael Brandman Associates

TO MEMBERS OF THE FINANCE AND CAPITAL STRATEGIES COMMITTEE: ACTION ITEM 1

STAFF REPORT. Meeting Date: May 16, 2017

Innovation Village, Cal Poly Pomona Economic Benefits Analysis City of Pomona

APPENDIX B.3 SCOPING SUMMARY REPORT

UCSF Long Range Development Plan (LRDP)

ATTACHMENT A. Nova Homes Residential Project. Initial Study/Mitigated Negative Declaration City Council Resolution

CITY OF ORANGE LOCAL CEQA GUIDELINES

4.b. 6/22/2017. Local Agency Formation Commission. George J. Spiliotis, Executive Officer

REQUEST FOR CITY COUNCIL ACTION

CITY COUNCIL File #

TO MEMBERS OF THE COMMITTEE ON GROUNDS AND BUILDINGS ACTION ITEM

coordination and collaboration between St. Mary s College and the Town of Moraga

Guidelines for the Implementation of the California Environmental Quality Act of 1970 As Amended

COMMUNITY MEETING 3 February 15, Mission Bay Phase Two

Board of Supervisors' Agenda Items

APPENDIX I LADOT Traffic Assessment

COMMUNITY MEETING NOTES UCSF Mission Bay Phase 2 Study. Meeting Date: June 17, 2010 Genentech Hall Mission Bay campus Subject: Community Meeting 1

City of Sacramento City Council 915 I Street, Sacramento, CA,

2.0 COMMENTS AND RESPONSES TO COMMENTS

ATTACHMENT A: DRAFT PROPOSED SCOPE OF WORK

Cal Poly EXECUTIVE SUMMARY. Cal Poly Master Plan. In Fall 1999, the average GPA and SAT scores for incoming freshmen were 3.64 and 1162.

1 Introduction. 1.1 Specific Plan Background

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meeting of January 24, 2018.

RE: Planning Case No: ZA CUB, ENV CE Project Address: 300 S Grand Ave, Los Angeles, CA 90071

WESTERN SLOPE CIP AND TIM FEE UPDATE

Action / Decisions Pending / Follow up

Fresno County Little Bear Solar Project EIR SCOPING MEETING Thursday, September 14, :30 pm - 7:30 pm

FASHION SQUARE EXPANSION PROJECT ENV EIR APPENDIX H URBAN DECAY REPORT

TO THE MEMBERS OF THE COMMITTEE ON GROUNDS AND BUILDINGS: ACTION ITEM

University of San Francisco 2012 Institutional Master Plan. SUPPLEMENT A Proposed Student Residence Hall December 2013

500 Turk Street Project

IRVINE UNIFIED SCHOOL DISTRICT RESPONSE TO COMMENTS FOR THE PLANNING AREA 6 NORTH ELEMENTARY SCHOOL

500 EL CAMINO REAL PROJECT. City Council Tuesday, April 16, 2013

State Clearinghouse Handbook

Nob Hill Pipeline Improvements Project

Notice of Intent to Prepare a Supplemental Revised Final. Environmental Impact Statement for the Proposed United States

CITY OF DANA POINT AGENDA REPORT KYLE BUTTERWICK, DIRECTOR OF COMMUNITY DEVELOPMENT BRAD FOWLER, DIRECTOR OF PUBLIC WORKS DEPARTMENT

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meeting of January 10, 2018.

California Pacific Medical Center Hospital Rebuild

INSTITUTIONAL MASTER PLAN NOTIFICATION FORM / NOTICE OF PROJECT CHANGE

ENVIRONMENTAL IMPACT REPORT

Kaiser Riverside-Cirby Medical Office Building Project

Phase 1 Facilities Report

Mission Bay Master Plan File No M September 27, 1990

TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY

APPLICATION PROCEDURE TO OPERATE A COMMERCIAL CANNABIS BUSINESS IN CULVER CITY

MICHAEL N. FEUER CITY ATTORNEY REPORT RE:

Planning Commission Motion No HEARING DATE: FEBRUARY 20, 2014

Request for Qualifications

METHODOLOGY - Scope of Work

M E M O R A N D U M. The Project and the items that the Commission will be considering at the June 15 th, 2010 meeting are summarized below.

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE REQUEST TO FUND A COMPREHENSIVE ZONING CODE REVISION

ENVIRONMENTAL PRACTICE FORUM:

Ascon Landfill Site Announcement of Scoping Meetings and Public Comment Period for Notice of Preparation for Draft Environmental Impact Report

vessel prepares for and actively off-loads two new Post-Panamax gantry cranes to the

Final Environmental Impact Report Transit Oriented Development Plan for Downtown Inglewood and Fairview Heights

1222 First Avenue, San Diego, CA Cycle Distributed: 07/08/2013

Request for Proposals (RFP) For Restaurant Consulting Services 1657 Ocean Avenue

ADMINISTRATIVE CODE BOARD OF COUNTY COMMISSIONERS

CSU Dominguez Hills & DH Foundation University Village-Mixed-Use Development/Market Rate Housing LETTER OF INVITATION REQUEST FOR QUALIFICATIONS

PRESENTATION ITEMS. 1. Furniture, Fixtures and Equipment (FF&E) Program

Master Land Use Instructions B Abutting Owner=s Notification Los Angeles City Planning Department

Thinking About Student Housing?

REQUEST FOR QUALIFICATIONS

1222 First Avenue, San Diego, CA Cycle Distributed: 08/24/2015

Public and Agency Involvement. 8.1 Scoping Meetings and Noticing. Chapter 8

TO: FROM: RECOMMENDATION: BACKGROUND: May 19, Honorable Mayor and City Council. Department of Transportation

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

Agenda Item No. October 14, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager

Neurological Technicians. in Southern California

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.2 STAFF REPORT May 17, Staff Contact: Ward Stewart (707)

CITY OF LOMPOC REQUEST FOR PROPOSALS DEVELOPMENT IMPACT FEE UPDATE STUDY

AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS

U.S. ARMY CORPS OF ENGINEERS BUILDING STRONG LOS ANGELES DISTRICT

STATE ENVIRONMENTAL REVIEW PROCESS FOR PENNSYLVANIA WASTEWATER PROJECTS. Clean Water State Revolving Fund Program

MUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING. May 9, 2006 AGENDA

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meeting of March 14, 2018.

D. Presentation or Announcement of Proclamations and Awards

FRIDAY, FEBRUARY 26, :15 A.M. TO 3:15 P.M.

COMMUNITY CARE FACILITY - CLASS B AND GROUP RESIDENCE GUIDELINES

Attachment B. Long Range Planning Annual Work Program

COUNTY OF VENTURA ADMINISTRATIVE SUPPLEMENT TO THE STATE CEQA GUIDELINES

Brevard County Public Schools Growth Management. School Concurrency Review Fees

Downtown Oakland Specific Plan Frequently Asked Questions

ADAMS BROADWELL JOSEPH & CARDOZO. September 14, 2010

AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS

City of Lapeer Medical Marihuana Zoning Ordinance Proposed Amendments

Transcription:

A. PROPOSED PROJECT A. PROPOSED PROJECT The Cedars-Sinai Medical Center (CSMC or the Applicant ) proposes to develop a new inpatient/medical support facility on the approximately 24.1-acre CSMC Campus located at 8720 Beverly Boulevard. The new inpatient facility would be located on approximately 2.65 net acres at the northwest corner of Gracie Allen Drive and George Burns Road (the Project Site ), that is currently occupied by a two-story building (the Existing Building ) and visitor parking lot. The Project is intended to serve the growing demand for medical services as the area s population increases, as well as to accommodate updated medical technologies and increase efficiency within the CSMC Campus. Implementation of the Project would require approval of a Zone Change and Height District Change to revise the conditions of the current [T][Q]C2-2D-O zoning designation and an amendment to the existing Development Agreement and Master Plan to permit an additional 100 inpatient beds and ancillary services (equivalent to 200,000 square feet of floor area), and parking on the CSMC Campus. The Project would add 100 new inpatient beds (equivalent to 200,000 square feet of floor area of new medical center uses) within a proposed 460,650 square-foot building (the West Tower ) located at the Project Site. The West Tower would comprise 200,000 square feet of floor area pursuant to this application, 170,650 square feet of previously approved and vested development remaining (but not yet built) under the previous Master Plan entitlement, and 90,000 square feet of floor area offset from the Existing Building at 8723 Alden Drive to be demolished for the West Tower. The additional 200,000 square feet of floor area proposed under the application is the proposed project analyzed in this Final SEIR. The West Tower is anticipated to be 11 stories and 185 feet high. An attached seven-level parking structure (three subterranean levels, one level at grade and three levels above grade) that will provide approximately 700 parking spaces will also be constructed. The parking garage will be approximately 35 feet high. In compliance with California Public Resource Code, Section 21080.4, a Notice of Preparation (NOP) was prepared by the Department of City Planning and distributed to the State Clearinghouse, Office of Planning and Research, responsible agencies and other interested parties on March 7, 2008 for a 45-day circulation period. Appendix A to the Draft SEIR contains a copy of the NOP and comments received by the City in response to the NOP. PAGE 1

B. CEQA REQUIREMENTS B. CEQA REQUIREMENTS Before approving a project, the California Environmental Quality Act (CEQA) requires the Lead Agency to prepare and certify a Final Environmental Impact Report (Final EIR). The contents of a Final EIR are specified in Section 15132 of the CEQA Guidelines as follows: The Final EIR shall consist of: (a) The Draft EIR or a revision of the Draft; (b) Comments and recommendations received on the Draft EIR either verbatim or in summary; (c) A list of persons, organizations, and public agencies commenting on the Draft EIR; (d) The responses of the Lead Agency to significant environmental points raised in the review and consultation process; and (e) Any other information added by the Lead Agency. Pursuant to Section 15089 of the CEQA Guidelines, the Lead Agency must provide each agency that commented on the Draft EIR with a copy of the Lead Agency s proposed response at least ten days prior to certifying the Final EIR. PAGE 2

C. ORGANIZATION OF THE FINAL SEIR C. ORGANIZATION OF THE FINAL SEIR This document, together with the Draft SEIR for the Project and the Technical Appendices to the Draft SEIR, constitute the Final EIR for the Project. The Draft SEIR consisted of the following: The Original EIR, certified in 1993, which included the environmental analysis for the Master Plan; The Draft SEIR, which included the environmental analysis for the net additional floor area comprising the Project; The Technical Appendices, which included relevant background documents and supporting technical studies. The Draft SEIR included the following analyses: Aesthetics Air Quality Noise Transportation and Circulation Cumulative Effects Alternatives Section IV.A Section IV.B Section IV.C Section IV.D Section IV.E Section V This Final SEIR is organized into the following sections: Section I: Introduction: The Introduction provides a brief overview of the CEQA requirements associated with the Final SEIR. Section II: Summary: This section includes a brief overview of the Project, including its description, environmental impacts, and mitigations for each environmental issue covered within the scope of the EIR. This is derived from the Executive Summary of the Draft SEIR and includes any revisions necessary to make the Summary current due to corrections and/or additions made in the Final SEIR. Section III: Corrections and Additions to the Draft SEIR: This section provides any corrections and/or additions to the Draft SEIR needed to address responses to comments or reflect any revisions to the Project. Section IV: Comment Letters and Responses to Comments: This section includes detailed responses to the comment letters submitted to the City of Los Angeles Planning Department during the 45-day Draft SEIR public review period. Copies of the complete original comment letters are included in this section. Brackets and comment reference numbers have been added to the margin of each letter and correspond to the related PAGE 3

C. ORGANIZATION OF THE FINAL SEIR response on the pages immediately following that comment letter. Comment letters include all written comments received, including letters, e-mails, and comment forms. Section V: Mitigation Monitoring Program: This section includes a list of the required mitigation measures and details tied to the intended implementation of those measures. The Mitigation Monitoring Program ( MMP ) identifies the monitoring phase, the enforcement phase, and the applicable department or agency that is responsible for ensuring that each recommended mitigation measure is implemented. PAGE 4