Download PDF

Agenda

Special Meeting

Meeting Date: April 14, 2026 6:30 pm

Comments from the public on agenda items will be heard only when the respective item is being considered. Comments from the public on other matters not appearing on the agenda that are within the Board’s jurisdiction will be heard during the General Public Comment period. Please note that under the Brown Act, the Board is prevented from acting on a matter that you bring to its attention during the General Public Comment period; however, the issue raised by a member of the public may become the subject of a future Board meeting. Public comment is limited to 1 minute per speaker, unless adjusted by the presiding officer of the Board.


Meeting Place 7166 Manchester Avenue, Westchester, CA 90045
  1. Call to Order 
  2. Salute the Flag 
  3. Introductions
  4. Consent Calendar: (The following items will be treated as one item and enacted with one vote unless a Board member or a stakeholder requests that an item be placed on the Discussion Calendar.)
    1. Approval of Draft Minutes from March 3, 2026 Board meeting.
    2. Receive, approve and file the Treasurer’s Report and MER for February 2026 and March 2026.
    3. Motion to approve the Administrative Services Action Required for a Zoom License Renewal for FY2026-2027 at the New Rate (2026-2027): $255.61 per license with the following account holder of Paula Gerez, President.
    4. Motion to issue the attached Community Impact Statement to Council File 25-1083, requesting the City expand their Airport Safety and Infrastructure Study surround Los Angeles Airport to a 2 mile radius.
    5. Motion to issue the attached Community Impact Statement to CF 25-1083 supporting SB79 Option C1 with conditions.
    6. Motion to correct the previously filed Community Impact Statement approved at the February 3, 2026 Board meeting approved by a vote of 18 yay and 1 abstention for CF 25-0002-S19 4 and instead be a motion to approve the same Community Impact Statement, but recorded for the correct Council File: CS 25-1083.  Motion to approve Community Impact Statement to the correct Council File CF CS 25-1083  and Council District 11 to include the following:
      1. Immediate removal of all SB 79 placeholder references from the WPDR Community Plan Update.
      2. Replacement of all affected parcels with the specific zoning classifications promised to the community, including maintaining Single-Family (R1) parcels as R1 and preserving R2 zoning where previously committed, ensuring that the City’s New Zoning Code (Chapter 1A) is applied transparently to every parcel.
      3. Affirmation that SB 79 will not be codified, referenced, or embedded within the WPDR CPU, consistent with how other state legislation is treated in the Community Plan.
    7. Motion to accept and approve the resignation request from Chip Mallek to remove him as an additional Community Impact Statement (CIS) filer for the NCWP.
    8. Motion to officially warn Board Member, Kevin O’Brien about unexcused absences.  Section 7: Absences – The failure of a Board Member to notify the President of his/her absence from a scheduled meeting shall be deemed an “unexcused absence.” Each Council Board Member absence shall be recorded in the Council’s Meeting Minutes. See also Article V Section 9: Removal – A Board Member may be removed for any of the following reasons: E. Three (3) unexcused absences from duly-noticed Board meetings shall result in automatic removal. (All though this says automatic removal, from previous years experience, I understand that everything must be voted on and this should be addressed in a By-Law update by the  AD Hoc By-Law Committee and proposed changes submitted to the full Board for approval and then onto the City for approval).
    9. Motion to officially warn the Board members currently out of compliance regarding Training per our By-Laws:  Section 2: Training – New Board Members shall take training in the fundamentals of Neighborhood Council, including, but not limited to, ethics, and other trainings required by the City within sixty (60) days of being seated, or they will lose their Council voting rights. All other Board Members must be current with such training requirements or they will lose their Council voting rights. All board members must take ethics and funding training prior to making motions and voting on funding related matters.  See also Article V Section 9: Removal – A Board Member may be removed for any of the following reasons: “…C. Failure to comply with the city-administered ethics training within three (3) months of being seated as a Board Member or out of compliance for three (3) months in the case of a seated Board Member…”  The responsibility ultimately rests with you the Board Member.  If you are unable to access the courses you need to reach out to the city, you agreed to these terms when you were sworn in.  The City controls the access, the curriculum and the updating, not the President of the NCWP.
    10. Motion to create the AD Hoc By-Law Committee.  Members to be David Voss, Geoff Maleman and Steve Donell.  The known objectives are the growth of Playa Vista, the removal of Residential District 13, fix the ability to set Board Members at a Special Meeting (July 4th poses problems for regularly scheduled meetings and can cause unnecessary delays based on when the 4th falls and if its an election year), confirm what we can / can’t do as a Board with and without Board approval with City Attorney and fix accordingly and formalize a way to ensure a minimum of two hours of participation by all Board members annually at events.
  5. Announcements from Governmental Representative (limit to 3 minutes please)
  6. Announcements from Board Members
  7. Presentations
    1. Presentation for proposed In-N-Out Burger located at 5430 W. Century Blvd., 5425 W. 102nd Street, Presenter: Three6ixty.  PLUC Voted 5-0 in favor with a request to study air circulation issues for the seating area outside.
      a. Board discussion, public comment, and possible motion.
  8. Discussion Calendar and related Public comment
  9. Public Comment – non-agenda items (limited to 1 minute per speaker unless otherwise declared by the President or presiding director.  Public comment on agendized items will be called as each agenda item is brought forward.) 
  10. Committee Reports
  11. Adjourn

Next Meeting: 05/05/2026 6:30 pm
Next Meeting Highlights:

Relevant Files:

This agenda has the following attachments:

  • February 2026 MER
  • Motion_CPU_CIS_CF25_1083_April_2026
  • CIS_Option_C1
  • NCWP DRAFT Minutes 03-26 meeting
  • Motion_CPU_CIS_CF_25_1083-1
  • INO-Los-Angeles-CA-Century-Blvd-1
  • March 2026 MER
  • CIS_CPU_CF_25_1083
  • CIS_CF_25_1505
  • Motion_CPU_CIS_CF_25_1505