Calendar

FILTER:     Meetings   News

January 2020

Sunday
Monday
Tuesday
Wednesday
Thursday
Friday
Saturday
1Wed
*RESCHEDULED* Transportation & Infrastructure Committee Meeting
7:30pm - 9:00pm

*RESCHEDULED* Transportation & Infrastructure Committee Meeting | 7:30pm - 9:00pm View Committee Page

01/01/2020

Location: Windward School, Building C, Room 1030
11350 Palms Blvd, Los Angeles, CA 90066
(SW corner of Palms & Sawtelle Blvds.)

2Thu
CANCELLED General Board Meeting
6:30pm - 8:45pm

CANCELLED General Board Meeting | 6:30pm - 8:45pm View Committee Page

01/02/2020

Location: USC Village
Community Room
3015 S. Hoover Street, Building 1-189
Southwest corner of Hoover & 30th

Meeting Agenda
01/02/2020
Meeting Minutes
01/02/2020

Board Meeting
7:00pm - 9:00pm

Board Meeting | 7:00pm - 9:00pm View Committee Page

01/02/2020

Location: de Toledo High School
22622 Vanowen St.
West Hills, CA 91307

Meeting Agenda
01/02/2020
Meeting Minutes
01/02/2020
3Fri
Community Outreach and Communications Meeting
7:00pm - 8:30pm

Community Outreach and Communications Meeting | 7:00pm - 8:30pm View Committee Page

01/03/2020

Location: El Nido
11243 Glenoaks Blvd., Pacoima, CA 91331

Meeting Agenda
01/03/2020
4Sat
> Airports Subcommittee (under T/I) Meeting
6:00pm - 7:00pm

> Airports Subcommittee (under T/I) Meeting | 6:00pm - 7:00pm View Committee Page

01/04/2020

Location: St. Andrews Church, Library Meeting Room
11555 National Boulevard | Mar Vista, CA 90064

Meeting Agenda
01/04/2020
Meeting Minutes
01/04/2020
5Sun
6Mon
Joint VNC Board & DFC Focus on Children Meeting
5:30pm - 7:00pm

Joint VNC Board & DFC Focus on Children Meeting | 5:30pm - 7:00pm View Committee Page

01/06/2020

Location: Venice-Abbott Kinney Memorial Branch Library (310-821-1769)
501 Venice Boulevard
Venice, California 90291

Meeting Agenda
01/06/2020
Meeting Minutes
01/06/2020

Bylaws and Procedures Committee Meeting
6:00pm - 7:00pm

Bylaws and Procedures Committee Meeting | 6:00pm - 7:00pm View Committee Page

01/06/2020

Location: 4024 Radford Avenue, Editorial 2, Room 6
Studio City, CA 91604
(818) 655-5400

Meeting Agenda
01/06/2020
Meeting Minutes
01/06/2020

Outreach Committee Meeting
6:30pm - 8:30pm

Outreach Committee Meeting | 6:30pm - 8:30pm View Committee Page

01/06/2020

Location: Woman's Club Room
4924 Paso Robles Ave.
Encino, CA 91316

Meeting Agenda
01/06/2020
Meeting Minutes
01/06/2020
4imprint Whistles
01/06/2020
January Supporting Document
01/06/2020

Public Safety Committee
6:30pm - 8:30pm

Public Safety Committee | 6:30pm - 8:30pm View Committee Page

01/06/2020

Location: Robertson Library

Meeting Agenda
01/06/2020

Parking and Transportation Committee Meeting
7:00pm - 8:30pm

Parking and Transportation Committee Meeting | 7:00pm - 8:30pm View Committee Page

01/06/2020

Location: 60 Venice Blvd, Venice 90291

Meeting Agenda
01/06/2020
Meeting Minutes
01/06/2020

Executive & Finance Committee Meeting
7:00pm - 9:30pm

Executive & Finance Committee Meeting | 7:00pm - 9:30pm View Committee Page

01/06/2020

Location: Coffee Connection - Station Room
3838 S. Centinela Ave.
Los Angeles, CA 90066

Meeting Agenda
01/06/2020
Meeting Minutes
01/06/2020
Additional Materials Submitted
01/06/2020
Meeting packet
01/06/2020

SORO NC Board
7:00pm - 9:00pm

SORO NC Board | 7:00pm - 9:00pm View Committee Page

01/06/2020

Location: Robertson Branch Library

Meeting Agenda
01/06/2020
Motions
01/06/2020

STNC Land Use Committee Meeting - NO MEETING
7:00pm - 8:30pm

STNC Land Use Committee Meeting - NO MEETING | 7:00pm - 8:30pm View Committee Page

01/06/2020


Transportation Committee Meeting
7:30pm - 8:30pm

Transportation Committee Meeting | 7:30pm - 8:30pm View Committee Page

01/06/2020

Location: 4024 Radford Avenue, Editorial 2, Room 6
Studio City, CA 91604
(818) 655-5400

Special
01/06/2020
7Tue
Outreach Committee Meeting
6:00pm - 7:00pm

Outreach Committee Meeting | 6:00pm - 7:00pm View Committee Page

01/07/2020

Location: 4024 Radford Avenue, Editorial 2, Room 6
Studio City, CA 91604
(818) 655-5400

Meeting Agenda
01/07/2020

Community Outreach and Communications Meeting
6:00pm - 7:00pm

Community Outreach and Communications Meeting | 6:00pm - 7:00pm View Committee Page

01/07/2020

Location: El Nido
11243 Glenoaks Blvd., Pacoima, CA 91331

Meeting Agenda
01/07/2020

Budget and Finance Meeting
7:00pm - 7:30pm

Budget and Finance Meeting | 7:00pm - 7:30pm View Committee Page

01/07/2020

Location: FTDNC Offices. 9747 Wheatland Blvd. Shadow Hills, CA 91040.

Meeting Agenda
01/07/2020

CANCELLED Planning & Land Use Management Committee Meeting
7:00pm - 8:30pm

CANCELLED Planning & Land Use Management Committee Meeting | 7:00pm - 8:30pm View Committee Page

01/07/2020

Location: Windward High School
Room 210
11350 Palms Boulevard
Los Angeles, CA 90066


Cultural Affairs Committee Meeting
7:00pm - 8:00pm

Cultural Affairs Committee Meeting | 7:00pm - 8:00pm View Committee Page

01/07/2020

Location: 4024 Radford Avenue, Editorial 2, Room 6
Studio City, CA 91604
(818) 655-5400

Meeting Agenda
01/07/2020
8Wed
Government Affairs Committee Meeting
6:00pm - 7:00pm

Government Affairs Committee Meeting | 6:00pm - 7:00pm View Committee Page

01/08/2020

Location: 4024 Radford Avenue, Editorial 2, Room 6
Studio City, CA 91604
(818) 655-5400

Meeting Agenda
01/08/2020

6:00pm - Outreach Committee Meeting
6:00pm - 8:00pm

6:00pm - Outreach Committee Meeting | 6:00pm - 8:00pm View Committee Page

01/08/2020

Location: Vermont Square Branch Library
1201 West 48th Street, Los Angeles, CA 90037

Meeting Agenda
01/08/2020

Beautification Committee and Special Board Meeting
6:30pm - 7:30pm

Beautification Committee and Special Board Meeting | 6:30pm - 7:30pm View Committee Page

01/08/2020

Location: Tarzana Child Care Center
5t00 Beckford Ave
Tarzana, CA 91356

Meeting Agenda
01/08/2020

Green & Sustainability Committee Meeting
6:30pm - 8:00pm

Green & Sustainability Committee Meeting | 6:30pm - 8:00pm View Committee Page

01/08/2020

Meeting Agenda
01/08/2020
Meeting Minutes
01/08/2020

Joint Meeting: Transportation & Infrastructure & Great Streets Committees
6:30pm - 8:00pm

Joint Meeting: Transportation & Infrastructure & Great Streets Committees | 6:30pm - 8:00pm View Committee Page

01/08/2020

Location: Mar Vista Branch Library,
12006 Venice Blvd., Los Angeles, CA 90066
(SW corner of Venice and Inglewood Blvds.)

Meeting Agenda
01/08/2020

> JOINT Great Streets Subcommittee & Transportation & Infrastructure Committee Meeting
6:30pm - 8:00pm

> JOINT Great Streets Subcommittee & Transportation & Infrastructure Committee Meeting | 6:30pm - 8:00pm View Committee Page

01/08/2020

Location: Mar Vista Library, Community Room
12006 Venice Blvd
LA, CA 90066

Meeting Agenda
01/08/2020

Planning and Land Use Committee Meeting
6:30pm - 8:30pm

Planning and Land Use Committee Meeting | 6:30pm - 8:30pm View Committee Page

01/08/2020

Meeting Agenda
01/08/2020
Meeting Minutes
01/08/2020

GENERAL BOARD MEETING
6:30pm - 9:00pm

GENERAL BOARD MEETING | 6:30pm - 9:00pm View Committee Page

01/08/2020

Location: Sunland Recreation Center Gym

Meeting Agenda
01/08/2020
DECEMBER 2019 MER
01/08/2020
DECEMBER MER
01/08/2020
Board Packet for 1-8-20
01/08/2020

Public Safety Committee and Special Board Meeting
7:00pm - 8:00pm

Public Safety Committee and Special Board Meeting | 7:00pm - 8:00pm View Committee Page

01/08/2020

Location: Tarzana Child Care Center
5700 Beckford Ave
Tarzana, CA 91356

Meeting Agenda
01/08/2020

Homelessness Committee Meeting
7:00pm - 8:30pm

Homelessness Committee Meeting | 7:00pm - 8:30pm View Committee Page

01/08/2020

Location: Encino Community Center Crafts Room or adjacent

Meeting Agenda
01/08/2020
Meeting Minutes
01/08/2020
CF 19-1413
01/08/2020
Built for Zero
01/08/2020
CF 19-1516
01/08/2020
CF 19-1556
01/08/2020
CF 19-1524
01/08/2020
Council File 19-002-S184
01/08/2020
CF 19-1526
01/08/2020
LASAN Report 11/27/2019
01/08/2020

Executive Committee Meeting
7:00pm - 8:30pm

Executive Committee Meeting | 7:00pm - 8:30pm View Committee Page

01/08/2020

Location: David Ryu CD4 Field Office
14930 Ventura Blvd, #210
Sherman Oaks, CA 91403

Meeting Agenda
01/08/2020
Meeting Minutes
01/08/2020

Land Use Committee Meeting
7:00pm - 8:00pm

Land Use Committee Meeting | 7:00pm - 8:00pm View Committee Page

01/08/2020

Location: 4024 Radford Avenue, Building 8, MPR 3
Studio City, CA 91604
(818) 655-5400

Meeting Agenda
01/08/2020

Environment Committee Meeting
7:00pm - 9:00pm

Environment Committee Meeting | 7:00pm - 9:00pm View Committee Page

01/08/2020

Location: Chaminade College Preparatory High School
Condon Center, 2nd Floor Conference Room
23241 W. Cohasset Street
West Hills, CA 91304

(Enter Chaminade through the Cohasset Street entrance between Woodlake and Platt Avenues. Drive through the main parking lot, bear left and then continue up and over the hill until you see the Condon Family Technology Center on the left. Park in the nearest lot).

Meeting Agenda
01/08/2020
Meeting Minutes
01/08/2020

Community Outreach and Communications Meeting
7:45pm - 8:30pm

Community Outreach and Communications Meeting | 7:45pm - 8:30pm View Committee Page

01/08/2020

Meeting Agenda
01/08/2020
9Thu
Transportation Committee
6:00pm - 8:00pm

Transportation Committee | 6:00pm - 8:00pm View Committee Page

01/09/2020

Location: Robertson Branch Public Library

Meeting Agenda
01/09/2020

Planning and Land Use Committee Meeting
6:15pm - 7:00pm

Planning and Land Use Committee Meeting | 6:15pm - 7:00pm View Committee Page

01/09/2020

Meeting Agenda
01/09/2020
Meeting Minutes
01/09/2020
Plan Approval
01/09/2020
Radius Map
01/09/2020
FMG Industrial Way LADCP Executed Application
01/09/2020

General Board Meeting
6:30pm - 8:00pm

General Board Meeting | 6:30pm - 8:00pm View Committee Page

01/09/2020

Meeting Agenda
01/09/2020

Vision Sub-Committee Meeting
6:30pm - 8:00pm

Vision Sub-Committee Meeting | 6:30pm - 8:00pm View Committee Page

01/09/2020

Meeting Agenda
01/09/2020
Meeting Minutes
01/09/2020

Public Safety Committee Meeting (CANCELLED)
6:30pm - 8:30pm

Public Safety Committee Meeting (CANCELLED) | 6:30pm - 8:30pm View Committee Page

01/09/2020

Location: Oakridge Mobile Home Park - Clubhouse
15455 Glenoaks Blvd, Sylmar


General Board Meeting
6:30pm - 8:45pm

General Board Meeting | 6:30pm - 8:45pm View Committee Page

01/09/2020

Location: USC Village
Community Room
3015 S. Hoover Street, Building 1-189
Southwest corner of Hoover & 30th

Meeting Agenda
01/09/2020
Meeting Minutes
01/09/2020

Public Safety Committee Meeting
7:00pm - 8:00pm

Public Safety Committee Meeting | 7:00pm - 8:00pm View Committee Page

01/09/2020

Location: 4024 Radford Ave.
BLDG 7 / MPR 6
Studio City, CA 91604
(818) 655-5400

Meeting Agenda
01/09/2020
10Fri
Verdant Venice Committee Meeting
9:00am - 11:00am

Verdant Venice Committee Meeting | 9:00am - 11:00am View Committee Page

01/10/2020

Location:

The Rose 220 Rose Ave., Venice, CA 90291

Meeting Agenda
01/10/2020
Meeting Minutes
01/10/2020

Executive Committee Meeting
12:00pm - 1:00pm

Executive Committee Meeting | 12:00pm - 1:00pm View Committee Page

01/10/2020

Location: Bel Air Crest Clubhouse (at the top of the hill)
11701 Bel Air Crest Road (access only from Sepulveda Blvd.)

Meeting Agenda
01/10/2020
Meeting Minutes
01/10/2020
Attachment for Executive Cmte Meeting on Sidewalks
01/10/2020
Minutes_2019-12-06_Draft
01/10/2020
11Sat
Rules and Elections Committee Meeting
10:00am - 11:00am

Rules and Elections Committee Meeting | 10:00am - 11:00am View Committee Page

01/11/2020

Meeting Agenda
01/11/2020

Executive Meeting
6:00pm - 8:30pm

Executive Meeting | 6:00pm - 8:30pm View Committee Page

01/11/2020

Location: 11243 Glenoaks Blvd.,
Pacoima, CA 91331

Meeting Agenda
01/11/2020
12Sun
Planning and Land Use Meeting
5:00pm - 7:00pm

Planning and Land Use Meeting | 5:00pm - 7:00pm View Committee Page

01/12/2020

Location: https://zoom.us/j/97221893155
Join by phone by calling (888) 475 4499
Webinar ID: 972 2189 3155

13Mon
Board Meeting
6:30pm - 9:00pm

Board Meeting | 6:30pm - 9:00pm View Committee Page

01/13/2020

Location: Millikan Middle School
Burrill Hall - Performance Auditorium
5041 Sunnyslope Avenue
Sherman Oaks, CA 91423

Meeting Agenda
01/13/2020
Meeting Minutes
01/13/2020

Homelessness Committee Meeting
6:30pm - 7:30pm

Homelessness Committee Meeting | 6:30pm - 7:30pm View Committee Page

01/13/2020

Location: Chaminade College Preparatory High School
Condon Center, 2nd Floor Conference Room
23241 W. Cohasset Street, West Hills, CA 91304

(Enter Chaminade through the Cohasset Street entrance between Woodlake and Platt Avenues. Drive through the main parking lot, bear left and then continue up and over the hill until you see the Condon Family Technology Center on the left. Park in the nearest lot).

Meeting Agenda
01/13/2020
Meeting Minutes
01/13/2020

STNC Land Use Committee Meeting (Special Meeting)
7:00pm - 8:30pm

STNC Land Use Committee Meeting (Special Meeting) | 7:00pm - 8:30pm View Committee Page

01/13/2020

Location: Apperson Street School
Woodward & Apperson

Meeting Agenda
01/13/2020
Meeting Minutes
01/13/2020

STNC Land Use Committee Meeting (Special Meeting)
7:00pm - 8:30pm

STNC Land Use Committee Meeting (Special Meeting) | 7:00pm - 8:30pm View Committee Page

01/13/2020

Location: Apperson Street School


Government Relations Committee Meeting
7:30pm - 9:00pm

Government Relations Committee Meeting | 7:30pm - 9:00pm View Committee Page

01/13/2020

Location: Chaminade College Preparatory High School
Condon Center, 2nd Floor Conference Room
23241 W. Cohasset Street, West Hills, CA 91304

(Enter Chaminade through the Cohasset Street entrance between Woodlake and Platt Avenues. Drive through the main parking lot, bear left and then continue up and over the hill until you see the Condon Family Technology Center on the left. Park in the nearest lot).

Meeting Agenda
01/13/2020
Meeting Minutes
01/13/2020
14Tue
6:00pm - General Board Meeting
6:00pm - 8:00pm

6:00pm - General Board Meeting | 6:00pm - 8:00pm View Committee Page

01/14/2020

Location: Vermont Square Branch Library
1201 West 48th Street, Los Angeles, CA 90037

Meeting Agenda
01/14/2020
Meeting Minutes
01/14/2020

Budget and Finance Committee Meeting
6:15pm - 7:00pm

Budget and Finance Committee Meeting | 6:15pm - 7:00pm View Committee Page

01/14/2020

Meeting Agenda
01/14/2020
Meeting Minutes
01/14/2020

Transportation & Environment Committee Meeting
6:30pm - 7:00pm

Transportation & Environment Committee Meeting | 6:30pm - 7:00pm View Committee Page

01/14/2020

Meeting Agenda
01/14/2020

Executive Committee Meeting
6:30pm - 8:30pm

Executive Committee Meeting | 6:30pm - 8:30pm View Committee Page

01/14/2020

Location: Women's Club Building - Kitchen
4924 Paso Robles Ave
Encino 91316

Meeting Agenda
01/14/2020
Meeting Minutes
01/14/2020
BONC Censure
01/14/2020
BONC Removal
01/14/2020
BONC Resolution
01/14/2020

Zoning & Planning Committee Meeting
6:30pm - 9:30pm

Zoning & Planning Committee Meeting | 6:30pm - 9:30pm View Committee Page

01/14/2020

Location: Chaminade College PreparatoryHigh School
Condon Center, 2nd Floor Conference Room
23241 W. Cohasset Street
West Hills, CA 91304

(Enter Chaminade through the Cohasset Street entrance between Woodlake and Platt Avenues. Drive through the main parking lot, bear left and then continue up and over the hill until you see the Condon Family Technology Center on the left. Park in the nearest lot).

Meeting Agenda
01/14/2020
Meeting Minutes
01/14/2020

Land Use & Planning Committee Meeting
7:00pm - 9:30pm

Land Use & Planning Committee Meeting | 7:00pm - 9:30pm View Committee Page

01/14/2020

Location: The Waterfront
205 Ocean Front Walk

Meeting Agenda
01/14/2020
Meeting Minutes
01/14/2020

Planning & Land Use Meeting
7:00pm - 9:00pm

Planning & Land Use Meeting | 7:00pm - 9:00pm View Committee Page

01/14/2020

Location: Encino Woman's Club Room
4924 Paso Robles Ave.
Encino, CA 91316

Meeting Agenda
01/14/2020
Meeting Minutes
01/14/2020
MCA Board Letter
01/14/2020
EAF 8-1-19 Berggruen
01/14/2020
Release Grading Permit Suit
01/14/2020
Berggruen Presentation Slide Show
01/14/2020
Petition CEQA Violation
01/14/2020
16161 Ventura Blvd. Senior Living Presentation
01/14/2020

Monthly Board of Directors Meeting
7:00pm - 9:30pm

Monthly Board of Directors Meeting | 7:00pm - 9:30pm View Committee Page

01/14/2020

Location:

Mar Vista Recreation Center Small Gymnasium 11430 Woodbine Street Mar Vista, CA 90066


Meeting Agenda
01/14/2020
Meeting Minutes
01/14/2020
Additional Venice Blvd Arts District Motion Materials
01/14/2020
Additional Venice Blvd Arts District Motion Materials
01/14/2020
Meeting packet
01/14/2020
Additional Documentation Materials
01/14/2020

Land Use Committee
7:00pm - 9:00pm

Land Use Committee | 7:00pm - 9:00pm View Committee Page

01/14/2020

Location: Wiesenthal Center, 3rd Floor

Meeting Agenda
01/14/2020

Planning and Land Use Meeting
7:00pm - 9:00pm

Planning and Land Use Meeting | 7:00pm - 9:00pm View Committee Page

01/14/2020

Location: 15600 Mulholland Drive, Room Change: 2nd Floor Boardroom
Los Angeles, California 90077

Meeting Agenda
01/14/2020
Meeting Minutes
01/14/2020

ADHOC COMMITTEE ON HOMELESSNESS
7:30pm - 8:30pm

ADHOC COMMITTEE ON HOMELESSNESS | 7:30pm - 8:30pm View Committee Page

01/14/2020

Location: First Christian Church,
4390 Colfax Ave., Studio City
Corner of Moorpark & Colfax

Meeting Agenda
01/14/2020

Special Events Committee Meeting
7:30pm - 8:30pm

Special Events Committee Meeting | 7:30pm - 8:30pm View Committee Page

01/14/2020

Location: Chaminade College Preparatory High School
Condon Center, 2nd Floor Conference Room
23241 W. Cohasset Street
West Hills, CA 91304

Meeting Agenda
01/14/2020
Meeting Minutes
01/14/2020
15Wed
Rules Meeting
6:00pm - 7:30pm

Rules Meeting | 6:00pm - 7:30pm View Committee Page

01/15/2020

Location: Meeting Link (copy and paste into browser if this is not a "live" link):

Special
01/15/2020

Beautification Committee Meeting
6:00pm - 7:30pm

Beautification Committee Meeting | 6:00pm - 7:30pm View Committee Page

01/15/2020

Location: Sunland-Tujunga Branch Library
7771 Foothill Blvd., Tujunga

Meeting Agenda
01/15/2020

Board Meeting
6:15pm - 8:00pm

Board Meeting | 6:15pm - 8:00pm View Committee Page

01/15/2020

Location: Pacoima Community Center 11243 Glenoaks Blvd. Pacoima, CA 91331

Meeting Minutes
01/15/2020
Meeting Minutes
01/15/2020

Joint Outreach Committee/Events Committee and Special Board Meeting
6:30pm - 7:30pm

Joint Outreach Committee/Events Committee and Special Board Meeting | 6:30pm - 7:30pm View Committee Page

01/15/2020

Location: Tarzana Child Care Center
5700 Beckford Avd
Tarzana, CA 91356

Meeting Agenda
01/15/2020
Meeting Minutes
01/15/2020

Joint Outreach Committee/Events Committee and Special Board Meeting
6:30pm - 7:30pm

Joint Outreach Committee/Events Committee and Special Board Meeting | 6:30pm - 7:30pm View Committee Page

01/15/2020

Location: TarZana Child Care Center
5700 Beckford Ave
Tarzana, CA 91356

Meeting Agenda
01/15/2020

Community Resliency Committee Meeting
6:30pm - 8:30pm

Community Resliency Committee Meeting | 6:30pm - 8:30pm View Committee Page

01/15/2020

Location: Extra Space Storage Community Room 650 Venice Blvd 90291

Meeting Agenda
01/15/2020
Meeting Minutes
01/15/2020

General Board Meeting
6:30pm - 8:30pm

General Board Meeting | 6:30pm - 8:30pm View Committee Page

01/15/2020

Meeting Agenda
01/15/2020

Traffic & Transportation Meeting
6:30pm - 8:00pm

Traffic & Transportation Meeting | 6:30pm - 8:00pm View Committee Page

01/15/2020

Location: Sherman Oaks Library
14245 Moorpark Street

Meeting Agenda
01/15/2020
Meeting Minutes
01/15/2020

Special Joint Board & Community Improvement Committee
6:30pm - 8:30pm

Special Joint Board & Community Improvement Committee | 6:30pm - 8:30pm View Committee Page

01/15/2020

Location: Apperson Street School
10233 Woodward
Sunland

Meeting Agenda
01/15/2020

Public Safety & Emergency Preparedness Committee Meeting
6:30pm - 8:30pm

Public Safety & Emergency Preparedness Committee Meeting | 6:30pm - 8:30pm View Committee Page

01/15/2020

Location: Chaminade College Preparatory High School
Condon Center, 2nd Floor Conference Room
23241 W. Cohasset Street
West Hills, CA 91304

(Enter Chaminade through the Cohasset Street entrance between Woodlake and Platt Avenues. Drive through the main parking lot, bear left and then continue up and over the hill until you see the Condon Family Technology Center on the left. Park in the nearest lot).

Meeting Agenda
01/15/2020
Meeting Minutes
01/15/2020

Board Meeting Agendas and Minutes Meeting
7:00pm - 9:00pm

Board Meeting Agendas and Minutes Meeting | 7:00pm - 9:00pm View Committee Page

01/15/2020

Location: 4024 Radford Avenue, Building 8, MPR 3
Studio City, CA 91604
(818) 655-5400

Meeting Agenda
01/15/2020
Meeting Minutes
01/15/2020

Emergency Preparedness Committee Meeting
7:00pm - 8:30pm

Emergency Preparedness Committee Meeting | 7:00pm - 8:30pm View Committee Page

01/15/2020

Location: Bel Air Ridge Clubhouse - 2760 Claray Los Angeles, CA 90077

Meeting Agenda
01/15/2020
Meeting Minutes
01/15/2020

Special Public Safety & Emergency Preparedness Committee Meeting
7:15pm - 7:30pm

Special Public Safety & Emergency Preparedness Committee Meeting | 7:15pm - 7:30pm View Committee Page

01/15/2020

Location: Chaminade College Preparatory High School
Condon Center, 2nd Floor Conference Room
23241 W. Cohasset Street
West Hills, CA 91304

(Enter Chaminade through the Cohasset Street entrance between Woodlake and Platt Avenues. Drive through the main parking lot, bear left and then continue up and over the hill until you see the Condon Family Technology Center on the left. Park in the nearest lot).

Meeting Agenda
01/15/2020
Meeting Minutes
01/15/2020

Communication and Outreach Committee Meeting
7:30pm - 9:30pm

Communication and Outreach Committee Meeting | 7:30pm - 9:30pm View Committee Page

01/15/2020

Location: Chaminade College Preparatory High School
Condon Center, 2nd Floor Conference Room
23241 W. Cohasset Street
West Hills, CA 91304

(Enter Chaminade through the Cohasset Street entrance between Woodlake and Platt Avenues. Drive through the main parking lot, bear left and then continue up and over the hill until you see the Condon Family Technology Center on the left. Park in the nearest lot).

Meeting Agenda
01/15/2020
Meeting Minutes
01/15/2020
16Thu
Bi-Monthly LADOT/CD11/LAPD Traffic Subcommittee: External City Committee Meeting
10:00am - 11:30am

Bi-Monthly LADOT/CD11/LAPD Traffic Subcommittee: External City Committee Meeting | 10:00am - 11:30am View Committee Page

01/16/2020

Meeting Agenda
01/16/2020
Meeting Minutes
01/16/2020

Ad Hoc Home Sharing and Party House Ordinance Committee
4:30pm - 6:00pm

Ad Hoc Home Sharing and Party House Ordinance Committee | 4:30pm - 6:00pm View Committee Page

01/16/2020

Location: Bel-Air Association Office
100 Bel-Air Road, Los Angeles, CA 90077

Meeting Agenda
01/16/2020

Homeless Committee Meeting
6:15pm - 7:45pm

Homeless Committee Meeting | 6:15pm - 7:45pm View Committee Page

01/16/2020

Location: Venice Library
Community Room

Meeting Agenda
01/16/2020
Meeting Minutes
01/16/2020

Planning and Land Use (PLUM)
6:30pm - 8:00pm

Planning and Land Use (PLUM) | 6:30pm - 8:00pm View Committee Page

01/16/2020

Location: Sherman Oaks Library

Meeting Agenda
01/16/2020
Support Docs 7b
01/16/2020
Support Docs 7a
01/16/2020

Outreach Committee Meeting
6:30pm - 8:30pm

Outreach Committee Meeting | 6:30pm - 8:30pm View Committee Page

01/16/2020

Location: Coffee Connection, Ramp Room Lounge
3838 S. Centinela Avenue
Mar Vista, CA 90066

Meeting Agenda
01/16/2020
Meeting Minutes
01/16/2020

Joint Outreach/City Life and Beautification/ Rules
6:30pm - 7:30pm

Joint Outreach/City Life and Beautification/ Rules | 6:30pm - 7:30pm View Committee Page

01/16/2020

Location: Panorama Rec Center

8600 Hazeltine Ave, Panorama City, CA 91402


Special Joint Board + Outreach Committee Meeting
6:30pm - 7:30pm

Special Joint Board + Outreach Committee Meeting | 6:30pm - 7:30pm View Committee Page

01/16/2020

Location: Apperson Street School

Meeting Agenda
01/16/2020

Homelessness Committee Special Meeting
7:00pm - 7:00pm

Homelessness Committee Special Meeting | 7:00pm - 7:00pm View Committee Page

01/16/2020

Location: TarZana Child Care Center
5700 Beckford Ave
Tarzana, CA 91356

Meeting Agenda
01/16/2020
Meeting Minutes
01/16/2020

General Meeting
7:00pm - 8:00pm

General Meeting | 7:00pm - 8:00pm View Committee Page

01/16/2020

Location: Lake View Terrace Recreation Center
11075 Foothill Blvd
LVT, CA 91342

Meeting Agenda
01/16/2020

Executive Committee
7:00pm - 9:00pm

Executive Committee | 7:00pm - 9:00pm View Committee Page

01/16/2020

Location: Fu's Palace

Meeting Agenda
01/16/2020

Operations Committee Meeting
7:00pm - 9:00pm

Operations Committee Meeting | 7:00pm - 9:00pm View Committee Page

01/16/2020

Location: Chaminade College Preparatory High School
Condon Center, 2nd Floor Conference Room
23241 W. Cohasset Street
West Hills, CA 91304

(Enter Chaminade through the Cohasset Street entrance between Woodlake and Platt Avenues. Drive through the main parking lot, bear left and then continue up and over the hill until you see the Condon Family Technology Center on the left. Park in the nearest lot).

Meeting Agenda
01/16/2020

Special Government Relations Committee Meeting
8:30pm - 9:00pm

Special Government Relations Committee Meeting | 8:30pm - 9:00pm View Committee Page

01/16/2020

Location: Chaminade College Preparatory
Condon Center, Second Floor Conference Room
23260 Saticoy Street
West Hills CA 91304

Meeting Agenda
01/16/2020
Meeting Minutes
01/16/2020
17Fri
Historic Preservation Ad Hoc Committee Meeting
4:30pm - 5:00pm

Historic Preservation Ad Hoc Committee Meeting | 4:30pm - 5:00pm View Committee Page

01/17/2020

Meeting Agenda
01/17/2020
18Sat
SONC Board Retreat
9:00am - 2:00pm

SONC Board Retreat | 9:00am - 2:00pm View Committee Page

01/18/2020

Location: Sherman Oaks Galleria
Community Room
15301 Ventura Boulevard
Sherman Oaks, CA 91403

Meeting Agenda
01/18/2020
Meeting Minutes
01/18/2020
Retreat Handouts
01/18/2020
SONC Retreat Slides
01/18/2020

Education Committee Meeting
7:00pm - 8:30pm

Education Committee Meeting | 7:00pm - 8:30pm View Committee Page

01/18/2020

Location: This meeting will be a Virtual Meeting.
To access this Virtual Meeting on the Zoom Platform:
Webinar ID: 841 3652 4656
Cut and Paste: https://us02web.zoom.us/j/84136524656
Telephone: 1-833-548-0282, enter 841 3652 4656 #

Meeting Agenda
01/18/2020
19Sun
20Mon
Beautification Committee Meeting
5:30pm - 6:30pm

Beautification Committee Meeting | 5:30pm - 6:30pm View Committee Page

01/20/2020

Location: All Meetings are held via Zoom


> Emergency Preparedness Subcommittee Meeting
7:00pm - 8:30pm

> Emergency Preparedness Subcommittee Meeting | 7:00pm - 8:30pm View Committee Page

01/20/2020

Location: Ramp Room Lounge, Coffee Connection, 3838 S. Centinela Ave., LA 90066

Meeting Agenda
01/20/2020
Meeting Minutes
01/20/2020

STNC Land Use Committee Meeting (NO MEETING - HOLIDAY)
7:00pm - 8:30pm

STNC Land Use Committee Meeting (NO MEETING - HOLIDAY) | 7:00pm - 8:30pm View Committee Page

01/20/2020

Location: Apperson Street School


Joint Land Use Committee and Special Board meeting
7:30pm - 9:30pm

Joint Land Use Committee and Special Board meeting | 7:30pm - 9:30pm View Committee Page

01/20/2020

Location: Tarzana Child Care Center, 5700 Beckford Ave, Tarzana, CA

Meeting Agenda
01/20/2020
21Tue
Neighborhood Watch with LAPD Meeting
6:00pm - 7:30pm

Neighborhood Watch with LAPD Meeting | 6:00pm - 7:30pm View Committee Page

01/21/2020

Location: Sunland-Tujunga Library
7771 Foothill Blvd., Tujunga


Education Committee Meeting
6:30pm - 8:00pm

Education Committee Meeting | 6:30pm - 8:00pm View Committee Page

01/21/2020

Location: Sherman Oaks Public Library
Meeting Room
14245 Moorpark Street
Sherman Oaks, CA 91423

Meeting Agenda
01/21/2020
Meeting Minutes
01/21/2020

Community Committee Meeting
6:30pm - 8:30pm

Community Committee Meeting | 6:30pm - 8:30pm View Committee Page

01/21/2020

Location: USC Community House
2801 South Hoover (Hoover and 28th St.)
Los Angeles, 90089

Meeting Agenda
01/21/2020

Outreach Committee Meeting
7:00pm - 8:30pm

Outreach Committee Meeting | 7:00pm - 8:30pm View Committee Page

01/21/2020

Location: David Ryu CD4
Sherman Oaks Field Office
14930 Ventura Boulevard, Suite 210
Sherman Oaks, CA 91403

Meeting Agenda
01/21/2020
Meeting Minutes
01/21/2020

Homeless Count - LA City Sherman Oaks
7:30pm - 11:30pm

Homeless Count - LA City Sherman Oaks | 7:30pm - 11:30pm View Committee Page

01/21/2020

Location: David Ryu CD4 Field Office
14930 Ventura Blvd, #210
Sherman Oaks, CA 91403
Two Groups:
1st Group - Last Name A-K at 7:30pm
2nd Group - Last Name L-W at 8:30pm

22Wed
Neighborhood Committee Meeting
7:30am - 9:30am

Neighborhood Committee Meeting | 7:30am - 9:30am View Committee Page

01/22/2020

Location:

Extra Space Storage 658 Venice Blvd. Venice CA 90291

Meeting Agenda
01/22/2020
Meeting Minutes
01/22/2020

Public Health Committee Meeting
3:30pm - 5:00pm

Public Health Committee Meeting | 3:30pm - 5:00pm View Committee Page

01/22/2020

Location: Pomelo Elementary School
7633 March Ave
West Hills

Meeting Agenda
01/22/2020

Youth & Education Committee Meeting
3:30pm - 5:00pm

Youth & Education Committee Meeting | 3:30pm - 5:00pm View Committee Page

01/22/2020

Location: Pomelo Elementary School
7633 March Ave
West Hills, CA

Meeting Agenda
01/22/2020

Board Meeting Agendas Meeting
6:00pm - 8:00pm

Board Meeting Agendas Meeting | 6:00pm - 8:00pm View Committee Page

01/22/2020

Meeting Agenda
01/22/2020
PLUC.-Cirlce-K-CUP
01/22/2020
PLUC.1744-Industrial-Way
01/22/2020

Joint Transportation Committee and Board Meeting
6:30pm - 7:15pm

Joint Transportation Committee and Board Meeting | 6:30pm - 7:15pm View Committee Page

01/22/2020

Location: Tarzana Child Care Center
5700 Beckford Ave.
Tarzana, CA 91356

Meeting Agenda
01/22/2020
Meeting Minutes
01/22/2020

Finance Committee Meeting
6:30pm - 8:30pm

Finance Committee Meeting | 6:30pm - 8:30pm View Committee Page

01/22/2020

Location: Councilman David Ryu's Office
14930 Ventura Blvd. Apt#210
Sherman Oaks Ca. 91403

Meeting Agenda
01/22/2020

Joint Budget & Finance Committee & Special Board Meeting
7:00pm - 7:30pm

Joint Budget & Finance Committee & Special Board Meeting | 7:00pm - 7:30pm View Committee Page

01/22/2020

Location: Tarzana Child Care Center
5700 Beckford Ave.
Tarzana, CA 91356

Meeting Agenda
01/22/2020
Meeting Minutes
01/22/2020
Meeting Information 1-22-2020
01/22/2020
MER Report December 2019
01/22/2020
MER Report November 2019
01/22/2020
Financial
01/22/2020
Financial
01/22/2020

Encino Neighborhood Council General Board Meeting
7:00pm - 9:00pm

Encino Neighborhood Council General Board Meeting | 7:00pm - 9:00pm View Committee Page

01/22/2020

Location: Encino Women's Club
4924 Paso Robles Ave
Encino CA 91316

Meeting Agenda
01/22/2020
Meeting Agenda
01/22/2020
BONC Policy Resolution
01/22/2020
CF 19-002-S184
01/22/2020
CF 19-1524
01/22/2020
CF 17-0447 Supplemental File
01/22/2020
CF 19-0604
01/22/2020
CF 19-1526
01/22/2020
BONC Removal
01/22/2020
CF 19-1413
01/22/2020
CF 17-0447 Original Motion
01/22/2020
BONC Censure
01/22/2020
CF 19-1516
01/22/2020
CF 19-1556
01/22/2020
CF 17-0447 ENC Original CIS
01/22/2020

Board Meeting
7:00pm - 9:00pm

Board Meeting | 7:00pm - 9:00pm View Committee Page

01/22/2020

Location: American Jewish University
15600 Mulholland Drive, Main Campus, 2nd Floor, Rm 223, Bel Air 90077

Meeting Agenda
01/22/2020
Meeting Minutes
01/22/2020
Attachment C Card-Spitz SB50 Letter2
01/22/2020
Attachment B Complete DEC.2019.MER
01/22/2020
Attachment A Minutes_2019-12-18_Draft
01/22/2020
23Thu
Executive Committee Meeting
7:45am - 9:00am

Executive Committee Meeting | 7:45am - 9:00am View Committee Page

01/23/2020

Location: VIPs Café
18345 Ventura Blvd.
Tarzana, CA 91356

Meeting Agenda
01/23/2020

2020 Census Goodwill Ambassador Training
6:30pm - 8:00pm

2020 Census Goodwill Ambassador Training | 6:30pm - 8:00pm View Committee Page

01/23/2020

Location: North Hollywood
Valley Plaza Recreation Center
12240 Archwood Street
North Hollywood, CA 91606

Meeting Agenda
01/23/2020

General Board Meeting
6:30pm - 7:30pm

General Board Meeting | 6:30pm - 7:30pm View Committee Page

01/23/2020

Location: Sylmar Charter High School – Spartan Hall
13050 Borden Ave.
Sylmar, CA 91342

Meeting Agenda
01/23/2020
Meeting Minutes
01/23/2020

SORO NC Board
7:00pm - 9:00pm

SORO NC Board | 7:00pm - 9:00pm View Committee Page

01/23/2020

Location: Wiesenthal Center, 3rd Floor

Meeting Agenda
01/23/2020
Motions
01/23/2020

Bylaws Ad hoc Committee Meeting
7:00pm - 9:00pm

Bylaws Ad hoc Committee Meeting | 7:00pm - 9:00pm View Committee Page

01/23/2020

Location: de Toledo High School
22622 Vanowen Street
West Hills, CA 91307

Meeting Agenda
01/23/2020
Meeting Minutes
01/23/2020
Mayor Eric Garcetti
6:30pm - 8:00pm

Mayor Eric Garcetti

Mayor Eric Garcetti
6:30pm - 8:00pm

24Fri
2:30pm Joint Planning & Land Use and Health & Safety Committee Meeting
2:30pm - 5:00pm

2:30pm Joint Planning & Land Use and Health & Safety Committee Meeting | 2:30pm - 5:00pm View Committee Page

01/24/2020

Location: Vermont Square Branch Library
1201 West 48th Street, Los Angeles, CA 90037

Meeting Agenda
01/24/2020

2:30pm Joint Planning & Land Use and Health & Safety Committee Meeting
2:30pm - 5:00pm

2:30pm Joint Planning & Land Use and Health & Safety Committee Meeting | 2:30pm - 5:00pm View Committee Page

01/24/2020

Meeting Agenda
01/24/2020
25Sat
Special Board Retreat Agenda
8:00am - 12:00pm

Special Board Retreat Agenda | 8:00am - 12:00pm View Committee Page

01/25/2020

Location: Pacoima Charter School Auditorium

11016 Norris Ave. Pacoima, CA 91331

Meeting Agenda
01/25/2020

Venice Neighborhood Council Board Retreat
9:45am - 8:00pm

Venice Neighborhood Council Board Retreat | 9:45am - 8:00pm View Committee Page

01/25/2020

Location: Sparc
685 N. Venice Blvd.
Venice, CA 90291
Saturday, January 25, 2020 9:45am-5pm

La Cabaña
738 Rose Ave,
Venice, CA 90291
Saturday, January 25, 2020 5:30pm-8pm

Meeting Agenda
01/25/2020
26Sun
27Mon
Education Meeting
6:00pm - 7:00pm

Education Meeting | 6:00pm - 7:00pm View Committee Page

01/27/2020

Location: Plaza del Valle, Liz Galan Community Room
Building G, Unit #62
8600 Van Nuys Boulevard
Panorama City, CA 91402

Meeting Agenda
01/27/2020
Meeting Minutes
01/27/2020

Public Safety Committee Meeting
6:30pm - 8:00pm

Public Safety Committee Meeting | 6:30pm - 8:00pm View Committee Page

01/27/2020

Location: Sherman Oaks Van Nuys East Valley Adult Center
5056 Van Nuys Blvd
Sherman Oaks, CA 91403

Meeting Agenda
01/27/2020
Meeting Minutes
01/27/2020
Sherman Oaks Crime Snapshot Dec 2019
01/27/2020
Neighborhood Watch Forum
01/27/2020
Sherman Oaks Crime Snapshot Nov 2019
01/27/2020

Neighborhood Watch Forum
6:30pm - 8:00pm

Neighborhood Watch Forum | 6:30pm - 8:00pm View Committee Page

01/27/2020

Location: Sherman Oaks East Valley Adult Center
5056 Van Nuys Blvd
Sherman Oaks

Meeting Agenda
01/27/2020

Communications and Outreach Meeting
7:00pm - 8:30pm

Communications and Outreach Meeting | 7:00pm - 8:30pm View Committee Page

01/27/2020

Location: FTDNC Headquarters
9747 Wheatland Blvd.
Shadow Hills, CA 91040.


> Mobility Subcommittee Meeting
7:00pm - 8:30pm

> Mobility Subcommittee Meeting | 7:00pm - 8:30pm View Committee Page

01/27/2020

Location: Windward School Room 1030, Building C (by baseball diamond)
11350 Palms Boulevard | Mar Vista, CA

Meeting Agenda
01/27/2020
Meeting Minutes
01/27/2020
Attachment A - 2020
01/27/2020

Land Use Meeting
7:00pm - 8:00pm

Land Use Meeting | 7:00pm - 8:00pm View Committee Page

01/27/2020

Location: Plaza del Valle, Liz Galan Community Room,
Building G, Unit #62
8610 Van Nuys Boulevard, Panorama City, CA 91402

Meeting Agenda
01/27/2020

Commerce Meeting
7:30pm - 8:30pm

Commerce Meeting | 7:30pm - 8:30pm View Committee Page

01/27/2020

Location: Plaza del Valle, Liz Galan Community Room
Building G, Unit #62
8610 Van Nuys Boulevard, Panorama City, CA 91402

Meeting Agenda
01/27/2020
Neighborhood Watch
6:00pm - 8:00pm

Neighborhood Watch

Neighborhood Watch
6:00pm - 8:00pm

28Tue
Safe Transportation & Traffic Committee Meeting
6:00pm - 7:30pm

Safe Transportation & Traffic Committee Meeting | 6:00pm - 7:30pm View Committee Page

01/28/2020

Location: Sunland-Tujunga Library

Meeting Agenda
01/28/2020

Homeless Outreach Committee Meeting
6:30pm - 8:00pm

Homeless Outreach Committee Meeting | 6:30pm - 8:00pm View Committee Page

01/28/2020

Meeting Agenda
01/28/2020

Equestrian Committee Meeting
6:30pm - 7:30pm

Equestrian Committee Meeting | 6:30pm - 7:30pm View Committee Page

01/28/2020

Location: Sylmar Neighborhood Council Office
13521 Hubbard Street, Sylmar, CA 91342
Cheri Blose, Chairperson

Special
01/28/2020

Policy Committee Meeting
6:30pm - 8:30pm

Policy Committee Meeting | 6:30pm - 8:30pm View Committee Page

01/28/2020

Location: USC Community House
(USC Forthman House)
2801 South Hoover
Los Angeles, CA 90089

Meeting Agenda
01/28/2020

Beautification Committee Meeting
6:30pm - 7:30pm

Beautification Committee Meeting | 6:30pm - 7:30pm View Committee Page

01/28/2020

Location: Chaminade College Preparatory High School
Condon Center, 2nd Floor Conference Room
23241 W. Cohasset Street
West Hills, CA 91304

(Enter Chaminade through the Cohasset Street entrance between Woodlake and Platt Avenues. Drive through the main parking lot, bear left and then continue up and over the hill until you see the Condon Family Technology Center on the left. Park in the nearest lot).

Meeting Agenda
01/28/2020
Meeting Minutes
01/28/2020

Tarzana Nieghborhood Council Board Meeting
7:00pm - 9:00pm

Tarzana Nieghborhood Council Board Meeting | 7:00pm - 9:00pm View Committee Page

01/28/2020

Location: Tarzana Child Care Center
5700 Beckford Ave
Tarzana, CA 91356

Meeting Agenda
01/28/2020
Meeting Minutes
01/28/2020
MER 12-19
01/28/2020
Bonc Resolution
01/28/2020
18250 Ventura Blvd
01/28/2020
MER 11-19
01/28/2020
BONC Leadership
01/28/2020
VANC Letter
01/28/2020
FS 12-19
01/28/2020
BONC Removal
01/28/2020
Wish Dish Restaurant
01/28/2020
FS 11-19
01/28/2020
BONC Censure
01/28/2020
18466 Burbank Blvd
01/28/2020

> Community Plan Subcommittee Meeting
7:30pm - 9:30pm

> Community Plan Subcommittee Meeting | 7:30pm - 9:30pm View Committee Page

01/28/2020

Location: St. Andrews Church, Narthex Room
11555 National Boulevard | Mar Vista, CA 90064

Meeting Agenda
01/28/2020
Meeting Minutes
01/28/2020
Executive Order S-3-05
01/28/2020
Crowther Lab Reforestation Study
01/28/2020
CAR Urban Tree Planting Project Protocol
01/28/2020
SB 32
01/28/2020
Soil Carbon Storage/Nature
01/28/2020
CAR Urban Forest Management Protocol
01/28/2020
Motion-Objective Standards for Carbon Reduction Per Zone
01/28/2020
Global Warming/NASA
01/28/2020
CSUN Sustainability Initiative Study
01/28/2020
CAR Quantification Guidance
01/28/2020
AB 32
01/28/2020
DUC Mar Vista
01/28/2020
USC Spatial Sciences Urban Canopy Study
01/28/2020
Oct 24 2019 Joint DCP/HCID/CLA Report on SCAG RHNA Methodology
01/28/2020

STNC Arts, Recreation & Culture Committee (Standing) Meeting
7:30pm - 8:30pm

STNC Arts, Recreation & Culture Committee (Standing) Meeting | 7:30pm - 8:30pm View Committee Page

01/28/2020

Location: McGroarty Art Center
7570 McGroarty Terrace, Tujunga

Meeting Agenda
01/28/2020

Streets & Transportation Committee Meeting
7:30pm - 9:30pm

Streets & Transportation Committee Meeting | 7:30pm - 9:30pm View Committee Page

01/28/2020

Location: Chaminade College Preparatory High School
Condon Center, 2nd Floor Conference Room
23241 W. Cohasset Street
West Hills, CA 91304

(Enter Chaminade through the Cohasset Street entrance between Woodlake and Platt Avenues. Drive through the main parking lot, bear left and then continue up and over the hill until you see the Condon Family Technology Center on the left. Park in the nearest lot).

Meeting Agenda
01/28/2020
Meeting Minutes
01/28/2020
29Wed
Elections & Bylaws Committee Meeting
6:00pm - 7:30pm

Elections & Bylaws Committee Meeting | 6:00pm - 7:30pm View Committee Page

01/29/2020

Location: Windward School Room 1030, Building C (by baseball diamond)
11350 Palms Boulevard | Mar Vista, CA

Meeting Agenda
01/29/2020
Meeting Minutes
01/29/2020
Page 4 Section - Quorum - Tilson
01/29/2020
5-Article V Governing Board Composition - Rubin
01/29/2020
10- Meeting Time and Place- Stoller
01/29/2020
14- OFFICERS- Wheeler
01/29/2020
18-Article VI Officers, Section 3 Selection of Officers DONE
01/29/2020
3b-Section 9-Removal - Stoller
01/29/2020
9- Community Outreach- Stoller
01/29/2020
13- ELECTIONS- Stoller
01/29/2020
17-Change Department of Neighborhood Empowerment to Office of ...- (3 items) DONE
01/29/2020
12a-Article IV STAKEHOLDER Mary Hruska
01/29/2020
12b-page 4 Stakeholder - Tilson
01/29/2020
5c-Article V Governing Board Composition - Tilson
01/29/2020
8- Notifications - Postings- Stoller
01/29/2020
12- STAKEHOLDER- Stoller
01/29/2020
16-Article V Governing Board, Section 8 Censure DONE
01/29/2020
20- Article VIII Meetings, Section 2 Agenda (2 recommendations) DONE
01/29/2020
Page 13, attachment B # of seats - Tilson
01/29/2020
3a - Section 9: Removal - Rubin
01/29/2020
5-Article V Governing Board Composition - Tilson
01/29/2020
5a- GOVERNING BOARD- Stoller
01/29/2020
11- Agenda- Stoller
01/29/2020
15 Article V Governing Board, Section 7 Absences - DONE
01/29/2020
19- Article VII Section 3 Committee Creation and Authorization DONE
01/29/2020
Page 12 Article X!V Compliance Section 2 Training - Tilson
01/29/2020
3-Removal by Recall-Selena Inouye
01/29/2020

Budget Committee Meeting
6:15pm - 7:30pm

Budget Committee Meeting | 6:15pm - 7:30pm View Committee Page

01/29/2020

Location: Sunland Park Clubhouse

Meeting Agenda
01/29/2020
Meeting Minutes
01/29/2020

Budget Committee Meeting
6:30pm - 8:30pm

Budget Committee Meeting | 6:30pm - 8:30pm View Committee Page

01/29/2020

Location: Chaminade College Preparatory High School
Condon Center, 2nd Floor Conference Room
23241 W. Cohasset Street, West Hills, CA 91304

(Enter Chaminade through the Cohasset Street entrance between Woodlake and Platt Avenues. Drive through the main parking lot, bear left and then continue up and over the hill until you see the Condon Family Technology Center on the left. Park in the nearest lot).

Meeting Agenda
01/29/2020
Meeting Minutes
01/29/2020

Outreach & Event Planning Committee Meeting
7:00pm - 8:30pm

Outreach & Event Planning Committee Meeting | 7:00pm - 8:30pm View Committee Page

01/29/2020

Location: The Waterfront Venice

Meeting Agenda
01/29/2020
Meeting Minutes
01/29/2020

Encino Neighborhood Council Special General Board Meeting
7:00pm - 9:00pm

Encino Neighborhood Council Special General Board Meeting | 7:00pm - 9:00pm View Committee Page

01/29/2020

Location: Encino Women's Club
4924 Paso Robles Ave
Encino CA 91316

Meeting Agenda
01/29/2020
Meeting Minutes
01/29/2020
17-0447 S1
01/29/2020
CF 19-1413
01/29/2020
CF 19-1556
01/29/2020
17-0447 Original Motion
01/29/2020
CF 19-0604
01/29/2020
CF 19-1526
01/29/2020
CF 19-002-S184
01/29/2020
CF 19-1524
01/29/2020
BONC Removal
01/29/2020
17-0447 ENC CIS
01/29/2020
BONC Resolution Process
01/29/2020
CF 19-1516
01/29/2020
BONC Censure
01/29/2020

STNC Special Joint Board & Executive Committee Meeting
7:30pm - 8:30pm

STNC Special Joint Board & Executive Committee Meeting | 7:30pm - 8:30pm View Committee Page

01/29/2020

Location: Sunland Park Clubhouse

Meeting Agenda
01/29/2020

Cultural, Community and Senior Center Ad Hoc Committee Meeting
7:30pm - 9:00pm

Cultural, Community and Senior Center Ad Hoc Committee Meeting | 7:30pm - 9:00pm View Committee Page

01/29/2020

Location: Chaminade College Preparatory High School
Condon Center, 2nd Floor Conference Room
23241 W. Cohasset Street
West Hills, CA 91304

(Enter Chaminade through the Cohasset Street entrance between Woodlake and Platt Avenues. Drive through the main parking lot, bear left and then continue up and over the hill until you see the Condon Family Technology Center on the left. Park in the nearest lot).

Meeting Agenda
01/29/2020
Meeting Minutes
01/29/2020
30Thu
Dog Park Committee Meeting
5:30pm - 6:30pm

Dog Park Committee Meeting | 5:30pm - 6:30pm View Committee Page

01/30/2020

Location: The Waterfront, 205 Ocean Front Walk

Meeting Agenda
01/30/2020
Meeting Minutes
01/30/2020

Bylaws Committee
6:00pm - 8:00pm

Bylaws Committee | 6:00pm - 8:00pm View Committee Page

01/30/2020

Location: Robertson Branch Library

Meeting Agenda
01/30/2020

6:00pm - Arts, Parks, and Recreation Committee Meeting
6:00pm - 8:00pm

6:00pm - Arts, Parks, and Recreation Committee Meeting | 6:00pm - 8:00pm View Committee Page

01/30/2020

Location: Vermont Square Branch Library
1201 West 48th Street, Los Angeles, CA 90037

Meeting Agenda
01/30/2020

Green Team
7:00pm - 9:00pm

Green Team | 7:00pm - 9:00pm View Committee Page

01/30/2020

Location: Fus Restaurant, 8751 Pico Blvd, Los Angeles, CA 90035

Meeting Agenda
01/30/2020

Outreach Committee
7:00pm - 9:00pm

Outreach Committee | 7:00pm - 9:00pm View Committee Page

01/30/2020

Location: Fu's Palace Restaurant


Outreach Committee Meeting
7:30pm - 8:30pm

Outreach Committee Meeting | 7:30pm - 8:30pm View Committee Page

01/30/2020

Location: Sylmar Neighborhood Council Office
13521 Hubbard St.
Sylmar, CA 91342

Special
01/30/2020
31Fri
Executive Committee Meeting
12:00pm - 2:00pm

Executive Committee Meeting | 12:00pm - 2:00pm View Committee Page

01/31/2020

Location: Bel Air Ridge Clubhouse - 2760 Claray Los Angeles, CA 90077


Public Safety Committee Meeting
5:30pm - 7:30pm

Public Safety Committee Meeting | 5:30pm - 7:30pm View Committee Page

01/31/2020

Location: Extra Space Storage (Community Meeting Room)
658 Venice Blvd. Venice, CA 90291

Meeting Agenda
01/31/2020

© 2026 southeast.thewebcorner.com.

Social Media

Are you sure you want to remove this?

Please enter the email address you would like to send this to