Los Angeles City Council, Journal/Council Proceeding
Friday, February 2, 2018
VAN NUYS CITY HALL, 14410 SYLVAN STREET, VAN NUYS, CA 91401 - 10:00 AM



(For further details see Official Council Files)

(For communications referred by the President see Referral Memorandum)

ROLL CALL
Members Present: Blumenfield, Bonin, Englander, Krekorian, Martinez, O'Farrell, Price, Rodriguez, Ryu and President Wesson (10); Absent: Buscaino, Cedillo, Harris-Dawson, Huizar and Kortez (5)
Approval of the Minutes
Commendatory Resolutions, Introductions and Presentations

Public Testimony of Non-agenda Items Within Jurisdiction of Council
Items for which Public Hearings Have Been Held
ITEM NO.(1)14-0079-S3
14-0079-S3

TRANSPORTATION COMMITTEE REPORT relative to amending the Los Angeles Municipal Code (LAMC) to authorize the issuance of citations and vehicle towing for illegally parked vehicles at on-street and publicly owned off-street vehicle charging station spaces.

 

Recommendation for Council action:

 

REQUEST the City Attorney to prepare and present an Ordinance to amend the LAMC to:

 

  1. Add a new section and amend LAMC Section 80.76.2 Civil Penalties, and LAMC Section 89.60 Authority to establish a base fine and late payment penalties for an electric vehicle (EV) parking violation.

  2. Authorize towing for unlawful parking at designated on-street and publicly owned off-street EV charging station spaces.

 

Fiscal Impact Statement:  The Los Angeles Department of Transportation (LADOT) reports that the authority to cite and tow vehicles illegally parked at EV charging station spaces will yield additional parking citation revenue to be deposited into the General Fund.  The citation revenue, while unknown at this point, may increase in the coming years with the citywide installation of EV charging stations planned by the Bureau of Street Lighting, Los Angeles Department of Water and Power and LADOT.

 

Community Impact Statement:  None submitted.

 

 

Adopted, (10); Absent: Buscaino
, Cedillo
, Harris-Dawson
, Huizar
, Koretz
(5)
ITEM NO.(2)17-1377
17-1377

HOUSING COMMITTEE REPORT relative to a request for approval to accept the 2018 Community Services Block Grant award from the State of California Department of Community Services and Development and related actions.

  

Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR:

 

 

  1. AUTHORIZE the General Manager, Los Angeles Housing and Community Investment Department (HCIDLA), or designee, to:

    1. Accept the 2018 Community Services Block Grant (CSBG) award from the State of California, Department of Community Services and Development (CSD) on behalf of the City.

    2. Execute and return to CSD the signed CSBG Contract No. 18F-5022 with the required supporting documentation, subject to review and approval by the City Attorney as to form and legality.

    3. Execute any subsequent amendments to the CSBG Contract No. 18F-5022, subject to review and approval by the City Attorney as to form and legality.

         
  2. APPROVE the use of CSBG funds to operate the FamilySource Center System for the period of January 1, 2018 through December 31, 2018 as follows, subject to State appropriations of 2018 CSBG funds:

    Program Costs   Amount
    FamilySource Center System (1/1/18 - 12/31/18)                    $4,686,302
                                                                 Subtotal 4,686,302
    Administrative Costs 1,800,000
                                                                      Total $6,486,302


  3. AUTHORIZE the Controller to:

    1. Establish a new account No. 43P582 Family Source Centers - NonProfit; and appropriate $4,686,302 within the Community Services Block Grant No. 428.

    2. Establish a receivable from CSD in the amount of $6,486,302 within the CSBG Fund No. 428.

  4. AUTHORIZE the General Manager, HCIDLA, or designee, to prepare Controller instructions for any necessary technical adjustments consistent with the Council and the Mayor’s actions in this matter, subject to the approval of the City Administrative Officer (CAO); and, AUTHORIZE the Controller to implement these instructions.
          

Fiscal Impact Statement:  The CAO reports that there is no impact to the General Fund. The recommendations of this report comply with the City’s financial policies in that they provide for the acceptance of the 2018 Community Services Block Grant, which will fund the expenses incurred by the FamilySource Center System.

 

Community Impact Statement:  None submitted.

 

 

Adopted, (10); Absent: Buscaino
, Cedillo
, Harris-Dawson
, Huizar
, Koretz
(5)
ITEM NO.(3)16-0729
16-0729

HOUSING COMMITTEE REPORT relative to a request for authority to execute the First Amendment to Contract No. C-129186 with Urban Futures Bond Administration, Incorporated for the continuation of tenant occupancy monitoring services.

  

Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR:

 

  1. AUTHORIZE the General Manager, Los Angeles Housing and Community Investment Department (HCIDLA), or designee, to execute a First Amendment to Contract No. C-129186 with Urban Futures Bond Administration, Inc., extending the contract term by one year, through December 31, 2018, and increasing the compensation by $950,000, for a total contract amount not to exceed $1,900,000. The additional amount of $950,000 will be funded by:

    1. Available funds appropriated to the Municipal Housing Finance Fund No. 815, Account 43P243 in the amount of $340,000, and HOME Investment Partnerships Program, Fund No. 561 in the amount of $180,000.

    2. An appropriation from the Low and Moderate Income Housing Fund, No. 55J, Account No. 43P243 in the amount of $430,000. The contract amendment shall be in substantial conformance with the draft document attached to the HCIDLA transmittal dated November 20, 2017, attached to the Council file, subject to funding availability and approval of the City Attorney as to form, and compliance with City contracting requirements.

  2. AUTHORIZE the use of $430,000 from the available cash balance in the Low and Moderate Income Housing Fund to pay for occupancy monitoring services required for projects transferred to the City by the former Community Redevelopment Agency of the City of Los Angeles (CRA/LA).

  3. AUTHORIZE the Controller to:

    1. Establish a new account within the Low and Moderate Income Housing Fund, No. 55J, and appropriate the funds as follows:

      Account  Title Amount
      43P243      Occupancy Monitoring       $430,000


    2. Expend funds upon proper demand of the General Manager, HCIDLA, or designee.

  4. AUTHORIZE the General Manager, HCIDLA, or designee, to prepare Controller instructions and any technical adjustments consistent with the Council and the Mayor’s actions in this matter, subject to the approval of the City Administrative Officer (CAO); and, AUTHORIZE the Controller to implement these instructions.
              

Fiscal Impact Statement:  The CAO reports that there will be no impact to the City’s General Fund. Funding for the proposed First Amendment to the contract with Urban Futures Bond Administration, Inc. will be provided by the Housing and Community Investment Department’s Municipal Housing Finance Fund No. 815 ($340,000), HOME Investment Partnership Program Fund No. 561 ($180,000), and Low and Moderate Income Housing Fund No. 55J ($430,000). The above recommendations are in compliance with the City’s financial policies in that funding for the proposed contract amendment is available within the identified funds.

 

Community Impact Statement:  None submitted.

 

 

Adopted, (10); Absent: Buscaino
, Cedillo
, Harris-Dawson
, Huizar
, Koretz
(5)
Items for which Public Hearings Have Not Been Held - (10 Votes Required for Consideration)
ITEM NO.(4)

RESOLUTIONS relative to removing various properties from the Rent Escrow Account Program.

Recommendation for Council action:

ADOPT the accompanying RESOLUTIONS removing the following properties from the Rent Escrow Account Program (REAP), inasmuch as the owner(s) have corrected the cited REAP violations and provided proof of compliance with the Los Angeles Housing and Community Investment Department (LAHCID), Code Enforcement Unit, habitability citations, pursuant to Ordinance 173810, and ADOPT the Findings contained in the LAHCID's report attached to the Council File:

(a)18-0005-S31
18-0005-S31
CD 4

4436 West Kingswell Avenue (Case No. 534734) Assessor I.D. No. 5590-024-008

 

 

Adopted, (10); Absent: Buscaino
, Cedillo
, Harris-Dawson
, Huizar
, Koretz
(5)
ITEM NO.(5)17-1385
17-1385

RESOLUTION relative to the Declaration of Local Emergency by the Mayor, dated December 5, 2017 due to the wild fire that has burned in excess of 6,500 acres in the Sylmar area (Creek Fire), pursuant to the provisions of the Los Angeles Administrative Code (LAAC) Section 8.27.

 

Recommendation for Council action:

 

ADOPT the accompanying RESOLUTION to:

  1. Resolve that a local emergency exists and continues to persist within the City of Los Angeles and within the meaning of LAAC Section 8.21, et seq., and the continuation of the Mayor’s Declaration of Local Emergency is therefore necessary.

  2. Direct, in accordance with the LAAC, Section 8.21 et seq., all appropriate City departments, agencies and personnel to continue to perform all duties and responsibilities to represent the City of Los Angeles in this matter for the purpose of abating the emergency and receipt, processing and coordination of all inquiries and requirements necessary to obtain whatever State and Federal assistance that may become available to the citizens of the City of Los Angeles who may be affected by the emergency.

  3. Instruct the General Manager, Emergency Management Department, to advise the Mayor and City Council on the need for extension of this Proclamation of Local Emergency as may be required.

  4. Instruct the City Clerk to schedule the Mayor’s Declaration of Local Emergency for City Council consideration and review no later than every ten regular Council meeting days, but not to exceed 30 calendar days from the adoption of this motion thereafter until rescinded.

  5. Instruct the City Clerk to forward copies of this Resolution to the Governor of the State of California, the Director of the Office of Emergency Services of the State of California, and the Los Angeles County Board of Supervisors.

 

(Pursuant to Section 8.27 of the LAAC, Council approval of the existence of a local emergency and need for continuing state of local emergency is required within seven days from the original declaration by the Mayor and no later than every ten regular Council meeting days, thereafter, but not to exceed 30 calendar days, until terminated.)

 

 

Adopted, (12); Absent: Buscaino
, Harris-Dawson
, Huizar
(3)
ITEM NO.(6)17-1386
17-1386

RESOLUTION relative to the Declaration of Local Emergency by the Mayor, dated December 6, 2017 due to the wild fire that has burned approximately 475 acres in the hilly terrain adjacent to the 405 Freeway in the area between the San Fernando Valley and West Los Angeles, in the general area of both the Skirball Cultural Center and Getty Center (Skirball Fire), pursuant to the provisions of the Los Angeles Administrative Code (LAAC) Section 8.27.

 

ADOPT the accompanying RESOLUTION to:

  1. Resolve that a local emergency exists and continues to persist within the City of Los Angeles and within the meaning of LAAC Section 8.21, et seq., and the continuation of the Mayor’s Declaration of Local Emergency is therefore necessary.

  2. Direct, in accordance with the LAAC, Section 8.21 et seq., all appropriate City departments, agencies and personnel to continue to perform all duties and responsibilities to represent the City of Los Angeles in this matter for the purpose of abating the emergency and receipt, processing and coordination of all inquiries and requirements necessary to obtain whatever State and Federal assistance that may become available to the citizens of the City of Los Angeles who may be affected by the emergency.

  3. Instruct the General Manager, Emergency Management Department, to advise the Mayor and City Council on the need for extension of this Proclamation of Local Emergency as may be required.

  4. Instruct the City Clerk to schedule the Mayor’s Declaration of Local Emergency for City Council consideration and review no later than every ten regular Council meeting days, but not to exceed 30 calendar days from the adoption of this motion thereafter until rescinded.

  5. Instruct the City Clerk to forward copies of this Resolution to the Governor of the State of California, the Director of the Office of Emergency Services of the State of California, and the Los Angeles County Board of Supervisors.

 

(Pursuant to Section 8.27 of the LAAC, Council approval of the existence of a local emergency and need for continuing state of local emergency is required within seven days from the original declaration by the Mayor and no later than every ten regular Council meeting days, thereafter, but not to exceed 30 calendar days, until terminated.)

 

 

Adopted, (12); Absent: Buscaino
, Harris-Dawson
, Huizar
(3)
ITEM NO.(7)17-1012
17-1012

RESOLUTION relative to terminating the Local State of Emergency declared by the Mayor on September 2, 2017 due to the wild fire that has burned in excess of 5,500 acres in the La Tuna Canyon area, pursuant to the provisions of the Los Angeles Administrative Code (LAAC) Section 8.27.

 

Recommendation for Council action:

        

ADOPT the accompanying RESOLUTION to RESOLVE that:

 

  1. A local emergency existed within the City of Los Angeles within the meaning of LAAC Section 8.21 et seq.

  2. A local emergency no longer exists in the City of Los Angeles within the meaning of LAAC, Section 8.21 et seq.
           
  3. In accordance with LAAC, Section 8.21 et seq. by operation of law, all rules, regulations, orders and directives in reference to said local emergency are hereby terminated and are of no further force or effect.

  4. The Emergency Management Department be instructed to forward copies of this motion to the Governor of the State of California, the Director of the Office of Emergency Services of the State of California, and the Los Angeles County Board of Supervisors.

 

                 

Adopted, (12); Absent: Buscaino
, Harris-Dawson
, Huizar
(3)
ITEM NO.(8)18-0085
18-0085
CD 4

MOTION (RYU - RODRIGUEZ) relative to partially funding the efforts of the Los Angeles Neighborhood Initiative (LANI) for various street, sidewalk, median and related neighborhood improvement activities in Council District Four.

 

Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR:

 

  1. ALLOCATE $23,691 in the Pipeline Franchise Revenue portion of the Council District Four Real Property Trust Fund No. 686/14 to partially fund the efforts of the LANI for various street, sidewalk, median and related neighborhood improvement activities in Council District Four, as further detailed in the text of this Motion.

  2. DIRECT/AUTHORIZE the City Clerk to prepare and process the necessary document(s) with, and/or payment(s) to LANI, or any other agency, organization, or entity, as appropriate, in the above amount, for the above purpose, subject to the approval of the City Attorney, if needed; and, AUTHORIZE the Councilmember of the District to execute any such documents on behalf of the City.

  3. AUTHORIZE the City Clerk to make any corrections, clarifications or revisions to the above fund transfer instructions, including any new instructions, in order to effectuate the intent of this Motion, and including any corrections and changes to fund or account numbers; said corrections / clarifications / changes may be made orally, electronically or by any other means.

 

 

Adopted, (10); Absent: Buscaino
, Cedillo
, Harris-Dawson
, Huizar
, Koretz
(5)
ITEM NO.(9)18-0089
18-0089
CD 13, 4

MOTION (O'FARRELL - RYU - RODRIGUEZ) relative to funding for services associated with the installation of a pedestrian crosswalk and related infrastructure components on Hollywood Boulevard and Rodney Drive.

 

Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR:

 

  1. TRANSFER/APPROPRIATE $13,000 in the Hollywood Mobility Trust Fund Account in the Council District 13 Public Benefits Trust Fund No. 904/14, and $13,000 in the Pipeline Franchise Revenue portion of the Council District Four Real Property Trust Fund No. 686/14, (Total: $26,000) to the Transportation Fund No. 100/94, as follows: $17,400 to Account No. 1090 (Salaries - Overtime) and $8,600 to Account No. 3360 (Signal Supplies and Repairs) for services associated with the installation of a pedestrian crosswalk and related infrastructure components on Hollywood Boulevard and Rodney Drive.

  2. AUTHORIZE the Los Angeles Department of Transportation to make any corrections or clarifications to the above fund transfer instructions in order to effectuate the intent of this Motion.

 

 

Adopted, (12); Absent: Buscaino
, Harris-Dawson
, Huizar
(3)
ITEM NO.(10)16-0634-S1
16-0634-S1

MOTION (CEDILLO - HUIZAR) relative to amending prior Council action of September 6, 2017 regarding El Grito Celebration to accept a donation from Pinta USA for this event.

 

Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR:

 

AMEND prior Council action of September 6, 2017 relative to the 2017 El Grito Celebration to:

  1. Accept the sum of $10,000 donated by Pinta USA and deposit into the General Services Trust Fund No. 843/40, Account No. 40280P.

  2. Authorize the Department of General Services to make any corrections, clarifications, or revisions to the above fund transfer instructions, including any new instructions, in order to effectuate the intent of this Motion, and including any corrections and changes to fund or account numbers; said corrections / clarifications / changes may be made orally, electronically or by any other means.

 

 

Adopted, (12); Absent: Buscaino
, Harris-Dawson
, Huizar
(3)
ITEM NO.(11)17-1209-S1
17-1209-S1

MOTION (KREKORIAN - O'FARRELL) relative to funding to pay the additional legal costs awarded by the trial court in the matter entitled Jamie McBride v. City of Los Angeles.

 

Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR:

 

  1. AUTHORIZE the City Attorney to transfer $23,000 from the Liability Claims Fund No. 100/59, Account No. 009798, Miscellaneous Liability Payouts to Fund No. 100/59, Account No. 009792, Police Liability Payouts.

  2. AUTHORIZE the City Attorney to draw a demand to pay the additional legal costs awarded by the trial court from Fund No. 100/59, Account No. 009792, Police Liability Payouts in the amount of $21,593.07, plus applicable interest, made payable to: Law Offices of Gregory W. Smith Attorney Client Trust Account, and Christopher Brizzolara, a lien holder.

  3. AUTHORIZE the City Attorney, or designee, to make necessary technical adjustments, subject to the approval of the City Administrative Officer; and AUTHORIZE the Controller to implement the instructions.

 

 

Adopted, (12); Absent: Buscaino
, Harris-Dawson
, Huizar
(3)
ITEM NO.(12)

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, including bonds, agreements, contracts and other related issues as specified:

(a)18-0080
18-0080
CD 11

FINAL MAP OF TRACT NO. 73768 located at 11722-24 West Culver Boulevard westerly of Slauson Avenue.

 

(Bond No. C-130517)

Subdivider: 4415 Slauson Avenue, LLC; Surveyor: Lawrence Wilson

 

 

Adopted, (12); Absent: Buscaino
, Harris-Dawson
, Huizar
(3)
MAP AND BOND APPROVED - CITY ENGINEER REPORT ADOPTED
RECONSIDERED ITEM(s)
17-1335
17-1335

CONTINUED CONSIDERATION OF ENERGY, CLIMATE CHANGE AND ENVIRONMENTAL JUSTICE COMMITTEE REPORT and RESOLUTIONS relative to authority to apply for and accept financial assistance for the Donald C. Tillman Advanced Water Purification Facility (AWPF) and Groundwater Replenishment Project.

 

Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR:

 

  1. AUTHORIZE the Director, Bureau of Sanitation (BOS), or designee, to apply for, accept, negotiate, and execute all documents, including but not limited to applications, agreements, or amendments, subject to the approval of the City Attorney as to form and legality, which may be necessary to secure financial assistance of up to $460,000,000 from the California State Water Resources Control Board’s (CSWRCB) Water Recycling Funding Program (WRFP) for the Donald C. Tillman Water Reclamation Plant AWPF and Groundwater Replenishment Project.

  2. ADOPT the accompanying RESOLUTIONS as required by the State.

 

Fiscal Impact Statement:  The City Administrative Officer reports that there is no impact to the General Fund as a result of participating in the CSWRCB's WRFP. Should the BOS accept and execute an agreement with the State for financial assistance, all project costs will be paid from the Sewer Capital Fund.

   

Community Impact Statement:  None submitted.

 

(Continued from Council meeting of January 31, 2018)

 

ADOPTED

 

AMENDING MOTION 26A (MARTINEZ - O'FARRELL)

 

Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR:

 

AMEND the Energy, Climate Change and Environmental Justice Committee Report to adopt the RESOLUTIONS, attached to the Motion, in lieu of the RESOLUTIONS contained in the file.

 

ADOPTED

 

 

Adopted as Amended, (12); Absent: Buscaino
, Harris-Dawson
, Huizar
(3)
COUNCIL RECONSIDERED THE ITEM IN ORDER TO HOLD A PUBLIC HEARING
MOTIONS/RESOLUTIONS PRESENTED PURSUANT TO RULE NO. 16 - TO BE PLACED ON THE NEXT AVAILABLE AGENDA
18-0102
18-0102MOTION (RYU - MARTINEZ) relative to funding for services associated with the 38th Annual Lotus Festival Children's Play Area.
18-0103
18-0103RESOLUTION (WESSON - PRICE) relative to the closure of State Route 90 (Marina Freeway) by the California Department of Transportation for the duration of the React Epic 10k race on April 22, 2018.
At the conclusion of this day's Council Session ADJOURNING MOTIONS WERE ADOPTED in tribute to the memory of:
18-0003-S1
18-0003-S1
Dr. Earl F. Sherburn    O'Farrell - All Councilmembers
Joey Cruz

Wesson - All Councilmembers

Rabbi Isaiah ZeldinKoretz - All Councilmembers

ENDING ROLL CALL
Ending Roll Call
Blumenfield, Bonin, Cedillo, Englander, Kortez, Krekorian, Martinez, O'Farrell, Price, Rodriguez, Ryu and President Wesson (12); Absent: Buscaino, Harris-Dawson and Huizar (3)
Whereupon the Council did adjourn.
Adjournment

ATTEST: Holly L. Wolcott, CITY CLERK

 

 

 

 

By


               Council Clerk                       PRESIDENT OF THE CITY COUNCIL













Los Angeles City Council Agenda, Continuation Agenda
Friday, February 2, 2018
VAN NUYS CITY HALL, 14410 SYLVAN STREET, VAN NUYS, CA 91401 - 10:00 AM


CONTINUED FROM: January 31, 2018




Items for which Public Hearings Have Been Held
ITEM NO.(13)18-0023
18-0023
CD 4

CONTINUED CONSIDERATION OF INFORMATION, TECHNOLOGY, AND GENERAL SERVICES COMMITTEE REPORT relative to an agreement with The Lamar Companies for a single-faced junior poster sign on City-owned property.

 

Recommendation for Council action:

 

AUTHORIZE the Department of General Services (GSD) to execute a new lease agreement with The Lamar Companies to operate a single-sided advertising billboard located at 1901 North Highland Avenue, pursuant to the terms and conditions substantially outlined in the GSD report dated December 21, 2017 (attached to the Council file).

 

Fiscal Impact Statement: The GSD reports that the annual base revenue generated to the General Fund from this billboard will be $2,520, an increase of $2,160 over the current lease.

 

Community Impact Statement: None submitted.

 

TIME LIMIT FILE -  MARCH 6, 2018

 

(LAST DAY FOR COUNCIL ACTION - MARCH 6, 2018)

 

 

Adopted to Continued, (12); Absent: Buscaino
, Harris-Dawson
, Huizar
(3)
CONTINUED TO FEBRUARY 7, 2018