Los Angeles City Council, Journal/Council Proceeding
Wednesday, April 25, 2018
JOHN FERRARO COUNCIL CHAMBER ROOM 340, CITY HALL 200 NORTH SPRING STREET, LOS ANGELES, CA 90012 - 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, Buscaino, Englander, Huizar, Koretz, Martinez, O'Farrell, Rodriguez and President Wesson (10); Absent: Cedillo, Harris-Dawson, Krekorian, Price and Ryu (5)

Approval of the Minutes
Commendatory Resolutions, Introductions and Presentations

Public Testimony of Non-agenda Items Within Jurisdiction of Council
Items Noticed for Public Hearing
ITEM NO.(1)

HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC).

Recommendation for Council action:

HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the following properties:

(a)13-0160-S188
13-0160-S188
CD 9

5150 South Vermont Avenue.  (Lien: $4,011.94)

 

 

Adopted to Receive and File, Unanimous Vote (12); Absent: Martinez
, Rodriguez
, Ryu
(3)
RECEIVED AND FILED INASMUCH AS THE LIEN HAS BEEN PAID IN FULL
(b)14-0160-S5
14-0160-S5
CD 15

303 North Pacific Avenue.  (Lien: $526.42)

 

 

Adopted to Receive and File, Unanimous Vote (12); Absent: Martinez
, Rodriguez
, Ryu
(3)
RECEIVED AND FILED INASMUCH AS THE LIEN HAS BEEN PAID IN FULL
(c)15-0160-S542
15-0160-S542
CD 8

3770 South Western Avenue.  (Lien: $1,979.68)

 

 

Adopted, (12); Absent: Martinez
, Rodriguez
, Ryu
(3)
PUBLIC HEARING CLOSED - LIEN AMOUNT REDUCED TO $1,495.26 DUE TO PARTIAL PAYMENT AND CONFIRMED
(d)15-0160-S795
15-0160-S795
CD 4

863 South Mullen Avenue.  (Lien: $2,569.32)

 

 

Adopted to Receive and File, Unanimous Vote (12); Absent: Martinez
, Rodriguez
, Ryu
(3)
RECEIVED AND FILED INASMUCH AS THE LIEN HAS BEEN PAID IN FULL
(e)16-0160-S22
16-0160-S22
CD 10

3318 West Venice Boulevard aka 1600 South 4th Avenue.  (Lien: $6,244.24)

 

 

Adopted, (12); Absent: Martinez
, Rodriguez
, Ryu
(3)
PUBLIC HEARING CLOSED - LIEN CONFIRMED
(f)16-0160-S711
16-0160-S711
CD 14

4215 East Huntington Drive North.  (Lien: $2,552.62)

 

 

Adopted, (12); Absent: Martinez
, Rodriguez
, Ryu
(3)
PUBLIC HEARING CLOSED - LIEN CONFIRMED
(g)18-0160-S58
18-0160-S58
CD 15

11428 South Main Street.  (Lien: $418.30)

 

 

Adopted to Receive and File, Unanimous Vote (12); Absent: Martinez
, Rodriguez
, Ryu
(3)
RECEIVED AND FILED INASMUCH AS THE LIEN HAS BEEN PAID IN FULL
(h)18-0160-S61
18-0160-S61
CD 13

150 South Bimini Place.  (Lien: $3,106.18)

 

 

Adopted, (12); Absent: Martinez
, Rodriguez
, Ryu
(3)
PUBLIC HEARING CLOSED - LIEN CONFIRMED
(i)18-0160-S62
18-0160-S62
CD 14

3200 East 5th Street.  (Lien: $1,288.56)

 

 

Adopted to Receive and File, Unanimous Vote (12); Absent: Martinez
, Rodriguez
, Ryu
(3)
RECEIVED AND FILED INASMUCH AS THE LIEN HAS BEEN PAID IN FULL
(j)18-0160-S63
18-0160-S63
CD 9

5710 South Morgan Avenue.  (Lien: $2,522.30)

 

 

Adopted to Continue, Unanimous Vote (12); Absent: Martinez
, Rodriguez
, Ryu
(3)
LIEN AMOUNT REDUCED TO $2,322.30 DUE TO PARTIAL PAYMENT AND CONTINUED TO MAY 25, 2018
(k)18-0160-S64
18-0160-S64
CD 7

10169 North Rincon Avenue.  (Lien: $3,815.88)

 

 

Adopted, (12); Absent: Martinez
, Rodriguez
, Ryu
(3)
PUBLIC HEARING CLOSED - LIEN CONFIRMED
(l)18-0160-S65
18-0160-S65
CD 12

11301 North Monogram Avenue.  (Lien: $2,552.62)

 

 

Adopted, (12); Absent: Martinez
, Rodriguez
, Ryu
(3)
PUBLIC HEARING CLOSED - LIEN CONFIRMED
(m)18-0160-S66
18-0160-S66
CD 6

12444 West Jerome Street.  (Lien: $2,591.38)

 

 

Adopted to Continue, Unanimous Vote (12); Absent: Martinez
, Rodriguez
, Ryu
(3)
CONTINUED TO MAY 25, 2018
(n)18-0160-S1
18-0160-S1
CD 7

12948 West Kagel Canyon Street. (Lien: $3,979.83)

 

(Continued from Council meeting of March 27, 2018)

 

 

Adopted to Receive and File, Unanimous Vote (12); Absent: Martinez
, Rodriguez
, Ryu
(3)

RECEIVED AND FILED INASMUCH AS THE SUBJECT PROPERTY WAS DETERMINED TO BE AN OWNER-OCCUPIED SINGLE-FAMILY DWELLING AND THUS EXEMPT FROM LIEN PROCESSING

(o)18-0160-S11
18-0160-S11
CD 14

2804 North Eastern Avenue. (Lien: $2,905.27)

 

(Continued from Council meeting of March 27, 2018)

 

 

Adopted to Continue, Unanimous Vote (10); Absent: Cedillo
, Harris-Dawson
, Krekorian
, Price
, Ryu
(5)
CONTINUED TO MAY 25, 2018
Items for which Public Hearings Have Been Held
ITEM NO.(2)18-1200-S8
18-1200-S8

PERSONNEL AND ANIMAL WELFARE COMMITTEE REPORT relative to the appointment of Mr. Todd Sargent to the Board of Civil Service Commissioners.

 

Recommendation for Council action:

 

RESOLVE that the Mayor's appointment of Mr. Todd Sargent to the Board of Civil Service Commissioners for the term ending June 30, 2022 is APPROVED and CONFIRMED.  Mr. Sargent resides in Council District One. (Current Board gender composition:  F=2; M=2; Vacant=1)

 

Financial Disclosure Statement:  Filed.

 

Background Review:  Pending.

 

Community Impact Statement:  None submitted.

 

TIME LIMIT FILE - APRIL 28, 2018

 

(LAST DAY FOR COUNCIL ACTION - APRIL 27, 2018)

 

 

Adopted, (11); Absent: Harris-Dawson
, Krekorian
, Price
, Ryu
(4)
ITEM NO.(3)17-1205
17-1205
CD 14

MITIGATED NEGATIVE DECLARATION (MND), MITIGATION MEASURES, MITIGATION MONITORING PROGRAM (MMP), PLANNING AND LAND USE MANAGEMENT (PLUM) COMMITTEE REPORT, RESOLUTION and ORDINANCE FIRST CONSIDERATION relative to a General Plan Amendment and Vesting Zone Change for the properties located at 212-230 East 7th Street and 701-739 South Maple Avenue.

 

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

 

  1. FIND, based on the independent judgment of the decision-maker, after consideration of the whole of the administrative record, the project was assessed in MND No. ENV-2016-3685-MND, with associated Mitigation Measures and MMP adopted on September 14, 2017; and pursuant to California Environmental Quality Act Guidelines, Section 15162 and 15164, no subsequent Environmental Impact Report, Negative Declaration, or Addendum is required for approval of the project.

  2. ADOPT the FINDINGS of the PLUM Committee, attached to the Council file, as the Findings of Council.

  3. ADOPT the accompanying RESOLUTION with the technical corrections, approved by the Mayor and the Los Angeles City Planning Commission (LACPC), amending the Central City Community Plan to:

    a.
     
    Re-designate the subject property from Light Industrial to Community Commercial. 
      
    b. 
    Remove Footnote No. 2 from the subject property to allow Height District No. 2 on the site in lieu of the underlying Height District No. 2D. 

       
  4. PRESENT and ADOPT the accompanying NEW ORDINANCE dated April 24, 2018, disapproved by the Director of Planning on behalf of the LACPC, effectuating a Vesting Zone Change and Height District Change from M2-2D to (T)(Q)C2-2, for the removal of a surface parking lot and the new construction, use, and maintenance of a 33-story, 370-foot high, 437,886 square-foot, mixed-use building with one level of subterranean parking, with the total proposed Floor Area Ratio (FAR) as 5.97:1, consisting of a 28-story tower containing residential uses above a five-story parking and commercial podium, with the residential component including approximately 424,283 square feet of floor area and up to 452 residential dwelling units, including 29 joint live-work units and 11 percent of the total dwelling units set aside for Low Income households, and the commercial component comprising of approximately 13,603 square feet of floor area at the ground level, with a total of 534 parking spaces to be provided within the basement level and first five levels above grade, for the properties located at 212-230 East 7th Street and 701-739 South Maple Avenue, subject to Conditions of Approval, as amended by the PLUM Committee, attached to the Council file.

  5. ADVISE the applicant, pursuant to Los Angeles Municipal Code Section 12.32 G:

    ...property shall not remain in a Q Qualified classification for more than six years unless during that time: (1) there is substantial physical development of the property to allow for one or more of the uses for which the Q Qualified classification was adopted; or (2) if no physical development is necessary, then the property is used for one or more of the purposes for which the Q Qualified classification was adopted... When these time limitations expire, the Q Qualified classification and the authority contained therein shall become null and void, the rezoning proceedings shall be terminated, and the property thereafter may only be utilized for those purposes permitted prior to the commencement of such rezoning proceedings.

  6. INSTRUCT the Department of City Planning (DCP) to update the General Plan and appropriate maps pursuant to this action.
           
  7. ADVISE the applicant that, pursuant to State Public Resources Code Section 21081.6, the City shall monitor or require evidence that mitigation conditions are implemented and maintained throughout the life of the project and the City may require any necessary fees to cover the cost of such monitoring.

  8. ADVISE the applicant that, pursuant to State Fish and Game Code Section 711.4, a Fish and Game Fee and/or Certificate of Fee Exemption is now required to be submitted to the County Clerk prior to or concurrent with the Environmental Notice of Determination filing.

  9. NOT PRESENT and ORDER FILED the Ordinance dated September 14, 2017.

 

Applicant:  Darrin Olson, Fashion District Residences, LLC

 

Representative: Alex Irvine, Craig Lawson and Company, LLC

 

Case No. CPC-2016-3683-GPA-VZC-HD-SPR

 

Fiscal Impact Statement:  The LACPC reports that there is no General Fund impact as administrative costs are recovered through fees.

 

Community Impact Statement:  None submitted.

 

TIME LIMIT FILE - APRIL 27, 2018

 

(LAST DAY FOR COUNCIL ACTION - APRIL 27, 2018)

 

10 VOTES REQUIRED ON SECOND READING

 

 

Adopted, (14); Absent: Ryu
(1)
ITEM NO.(4)17-1437
17-1437

PUBLIC SAFETY COMMITTEE REPORT relative to the grant award for the 2017 Deoxyribonucleic Acid (DNA) Capacity Enhancement and Backlog Reduction Program Grant award in the amount of $1,023,690 from the United States Department of Justice, Office of Justice Programs, National Institute of Justice (NIJ).

 

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

 

  1. AUTHORIZE the Chief, Los Angeles Police Department (LAPD), or designee, to:

    1. Retroactively apply for and subsequently accept the grant award for the 2017 DNA Capacity Enhancement and Backlog Reduction Program Grant award in the amount of $1,023,690 from the NIJ for the period of January 1, 2018 through December 31, 2019.

    2. Negotiate and execute the grant award agreement, subject to the approval of the City Attorney as to form.

  2. AUTHORIZE the LAPD to:

    1. Spend up to the total grant amount of $1,023,690 in accordance with the grant award agreement.

    2. Submit grant reimbursement requests to the grantor and deposit the grant receipts in the LAPD Grants Fund No. 339/70.

    3. Prepare Controller instructions for any technical adjustments, subject to the approval of the City Administrative Officer (CAO); and, Authorize the Controller to implement the instructions.

  3. AUTHORIZE the Controller to:

    1. Establish a grant receivable and appropriate $1,023,690 to appropriation account, account number to be determined, within Fund No. 339/70, for the receipt and disbursement of the 2017 DNA Capacity Enhancement and Backlog Reduction Program Grant.

    2. Increase appropriations for the 2017 DNA Capacity Enhancement and Backlog Reduction Program Grant as needed from Appropriations Account No. to be determined, in Fund No. 339/70, to Fund No. 100/70, Account No. 001090, Civilian Overtime: $ 694,473.

 

Fiscal Impact Statement: The CAO reports that approval of the above recommendations will allow for the retroactive approval and subsequent acceptance and expenditure of the 2017 DNA Capacity Enhancement and Backlog Reduction Program Grant from the NIJ for the amount of $1,023,690. No matching funds are required for this grant. Approval of the above recommendations will have no impact to the General Fund. Acceptance of the grant is in compliance with the City’s Financial Policies in that grant funds are sufficient to support the grant activities.

 

Community Impact Statement: None submitted.

 

 

Adopted, (11); Absent: Harris-Dawson
, Krekorian
, Price
, Ryu
(4)
ITEM NO.(5)14-0721
14-0721

ENERGY, CLIMATE CHANGE, AND ENVIRONMENTAL JUSTICE COMMITTEE REPORT and RESOLUTION relative to authorization to apply for and accept payments for the Used Oil Payment Program (OPP) for Fiscal Years (FY) 2018-22.

 

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

 

  1. AUTHORIZE the Director, Bureau of Sanitation (BOS), or designee, to:

    1. Submit applications to the California Department of Resources Recycling and Recovery (CalRecycle) for the OPP.

    2. Accept payments from CalRecycle

    3. Conduct all negotiations, provide additional information, and execute and submit all documents including but not limited to, applications, agreements, and amendments, subject to the approval of the City Attorney as to form and legality, which may be necessary to secure funding with the respect to the OPP.
             
  2. AUTHORIZE the acceptance of the used oil payment through the OPP, estimated at $1,000,000 annually, for FYs 2018-19 through 2022-23; and, APPOINT the Director, BOS, or designee, to conduct all negotiations and to submit all documents necessary for maintaining a used oil collection and recycling program.

  3. ADOPT the accompanying RESOLUTION authorizing the submittal of applications for the OPP for FYs 2018-19 through 2022-23 and to approve the acceptance of the used oil payment through the OPP, estimated at $1,000,000 annually, for FYs 2018-19 through 2022-23, and appoint the Director, BOS, or designee, to conduct all negotiations and to submit all documents necessary for maintaining a used oil collection and recycling program        

                   

Fiscal Impact Statement:  The Board of Public Works reports that the submittal and receipt of grant funds will maintain the existing used oil and used oil filter collection and recycling program.  Failure to request and accept the funds from CalRecycle will eliminate the funding available to the BOS to conduct its used oil and used oil filters collection program.  There is no fiscal impact on the General Fund, as all program expenditures are from special funds.

 

Community Impact Statement:  None submitted.

 

 

Adopted, (11); Absent: Harris-Dawson
, Krekorian
, Price
, Ryu
(4)
ITEM NO.(6)17-0935
17-0935

PUBLIC SAFETY COMMITTEE REPORT relative to establishing a fee to be charged for a requested inspection necessary to obtain a fire clearance letter.

 

Recommendation for Council action:

 

REQUEST the City Attorney to:

 

  1. Prepare and present an Ordinance to the Los Angeles Municipal Code (LAMC) Section 57.122 establishing charging a fee for a requested inspection, Section 57.202, defining a requested inspection, and Section 57.114.1.1 establishing the method of calculating the fee.

  2. Report within 30 days with an Ordinance amending LAMC Sections 57.122, 57.202, and 57.114.1.1, per the recommendations in the Los Angeles Fire Department (LAFD) report, dated July 27, 2017, attached to the Council file.

    

Fiscal Impact Statement: The LAFD reports that if implemented in July 2018, this new fee is expected to generate revenue of $108,000 for Fiscal Year 2018-19.

 

Community Impact Statement: None submitted.

 

 

Adopted, (11); Absent: Harris-Dawson
, Krekorian
, Price
, Ryu
(4)
ITEM NO.(7)11-0527-S5
11-0527-S5

ENERGY, CLIMATE CHANGE, AND ENVIRONMENTAL JUSTICE COMMITTEE REPORT relative to authorization to accept a $3,000,000 grant award from the Mobile Source Air Pollution Reduction Review Committee's (MSRC) Clean Transportation Funding through the Local Government Partnership Program.

 

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

 

  1. AUTHORIZE the Mayor, or designee, to:

    1. Accept the MSRC Clean Transportation Funding in the amount of $3,000,000 for a project period of five years from the contract being executed.

    2. Negotiate and execute the Grant Award Agreement and submit any other necessary agreements and documents relative to the grant award, subject to the review of the City Attorney as to form.

    3. Negotiate and execute a contract with South Coast Air Quality Management District in an amount of $3,000,000, for the performance period of the grant, subject to the approval of the City Attorney as to form.
             
  2. AUTHORIZE the Los Angeles Department of Transportation to receive the grant funds and deposit into the Transportation Grant Fund, Fund No. 655, and appropriate therefrom within the same fund an account titled MSRC Clean Transportation for the implementation of the Program.

  3. AFFIRM that City Council is in receipt of the presentation submitted by the Mayor on April 17, 2018, attached to the Council file.

  4. AUTHORIZE the Mayor, or designee, to prepare Controller’s instructions and/or make technical adjustments, subject to the approval of the City Administrative Officer (CAO); and, AUTHORIZE the Controller to implement these instructions.

     

Fiscal Impact Statement:  None submitted by the Mayor.  Neither the CAO nor the Chief Legislative Analyst has completed a financial analysis of this report.

 

Community Impact Statement:  None submitted.

 

 

Adopted, (11); Absent: Harris-Dawson
, Krekorian
, Price
, Ryu
(4)
ITEM NO.(8)18-0076
18-0076

PUBLIC SAFETY COMMITTEE REPORT relative to the Fiscal Year (FY) 2017-19 Intellectual Property (IP) Enforcement Grant in the amount of $400,000 for the period of October 1, 2017 through September 30, 2019, from the Bureau of Justice Administration, United States Department of Justice (DOJ).

 

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

 

  1. AUTHORIZE the Chief, Los Angeles Police Department (LAPD), or designee, to:

    1. Accept the grant award for the FY 2017-19 IP Enforcement Grant in the amount of $400,000 for the period of October 1, 2017 through September 30, 2019 from the DOJ.

    2. Negotiate and execute the Cooperative Agreement, subject to the approval of the City Attorney as to form.

    3. Negotiate and execute a Memorandum of Agreement with the Los Angeles County Sheriff’s Department (LASD) for a term of two years within the applicable grant performance period, for a sum not to exceed $170,560, for LASD’s investigative role in the Los Angeles County Health Authority Law Enforcement Task Force, subject to the approval of the City Attorney as to form.

  2. AUTHORIZE the LAPD to:

    1. Spend up to the total grant amount of $400,000 in accordance with the grant award agreement.

    2. Submit grant reimbursement requests to the grantor and deposit the grant receipts in the LAPD Grants Fund No. 339/70.

    3. Prepare Controller instructions for any technical adjustments, subject to the approval of the City Administrative Officer (CAO); and, authorize the Controller to implement the instructions.

  3. AUTHORIZE the Controller to:

    1. Establish a grant receivable and appropriate $400,000 to appropriation account, account number to be determined, within Fund No. 339/70, for the receipt and disbursement of 2017-19 IP Enforcement Grant funds.

    2. Increase appropriations for the 2017-19 IP Enforcement Grant as needed from Appropriations Account No. to be determined in Fund No. 339/70, to Fund No. 100/70, Account No. 001092, Sworn Overtime, in the amount of $ 229,440.

 

Fiscal Impact Statement: The CAO reports that approval of the above recommendations will allow for the expenditure of the 2017-19 IP Enforcement Program grant award totaling $400,000. There is no impact to the General Fund as a result of these actions. These actions are in compliance with the City’s Financial Policies in that one-time revenue is used for one-time expenses. There are no matching funds required.

 

Community Impact Statement: None submitted.

 

 

Adopted, (11); Absent: Harris-Dawson
, Krekorian
, Price
, Ryu
(4)
ITEM NO.(9)16-0621
16-0621

PUBLIC SAFETY COMMITTEE REPORT relative to reprogramming funds totaling $133,736 within the 2015 Deoxyribonucleic Acid (DNA) Capacity Enhancement and Backlog Reduction Program Grant, United States Department of Justice (DOJ).

 

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

 

  1. AUTHORIZE the Los Angeles Police Department (LAPD) to:

    1. Reprogram funds totaling $133,736 within the 2015 DNA Capacity Enhancement and Backlog Reduction Program Grant, DOJ, as follows:

       Category  Current Budget  Change  New Budget
       Personnel  $650,519  ($7,235)  $643,284
       Travel  31,387  1,210  32,597
       Equipment  245,443  (126,501)  118,942
       Contractual  30,000  64,750  94,750
       Other  24,244  67,776  92,020
       Total:  $981,593  $0  $981,593
           
    2. Prepare Controller instructions for any technical adjustments, subject to the approval of the City Administrative Officer (CAO); and, authorize the Controller to implement the instructions.

  2. AUTHORIZE the Controller to transfer appropriations as follows:

       Title  Fund No.  Account No.  Amount
     From:  Civilian Overtime  100  001090  $7,235
             
    To:   2015 DNA Capacity Enhancement and Backlog Reduction Program Grant  339  70L533  $7,235
         

 

Fiscal Impact Statement: The CAO reports that approval of the above recommendations will allow the reprogramming of funds of the 2015 DNA Capacity Enhancement and Backlog Reduction Program Grant from the DOJ, Office of Justice Programs, National Institute of Justice for the amount of $133,736. Approval of the above recommendations will have no impact to the General Fund. Acceptance of the grant is in compliance with the City’s Financial Policies in that grant funds are sufficient to support the grant activities.

 

Community Impact Statement: None submitted.

 

 

Adopted, (11); Absent: Harris-Dawson
, Krekorian
, Price
, Ryu
(4)
ITEM NO.(10)17-0940
17-0940

ENERGY, CLIMATE CHANGE, AND ENVIRONMENTAL JUSTICE COMMITTEE REPORT relative to the regulation and inspection of below-ground storage facilities for natural gas and other hazardous materials.

 

Recommendation for Council action, pursuant to Motion (Englander - Bonin):

 

INSTRUCT the Los Angeles Fire Department, with the assistance of the Office of Petroleum and Natural Gas Administration and Safety, the Emergency Management Department and the City Attorney's Office, to report on what ability and authority the City should have to regulate and inspect below-ground storage facilities for natural gas and other hazardous materials, and on what actions the City can take to ensure that it has the authority for permitting and inspecting these facilities with said regulations to be formed under the franchise agreement structure.

                   

Fiscal Impact Statement:  Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report.

 

Community Impact Statement:  Yes

 

For:

Northwest San Pedro Neighborhood Council

 

 

Adopted, (11); Absent: Harris-Dawson
, Krekorian
, Price
, Ryu
(4)
ITEM NO.(11)18-0271
18-0271

ADMINISTRATIVE EXEMPTION and TRADE, TRAVEL, AND TOURISM COMMITTEE REPORT relative to a Port of Los Angeles (POLA) agreement with Kongsberg Norcontrol IT AS, Marine Exchange of Southern California and Jacobsen Vessel Tracking System for the maintenance and support of the Kongsberg Vessel Tracking System.

 

Recommendations for Council action:

 

  1. ADOPT the determination by the Board of Harbor Commissioners that the proposed action is administratively exempt under the California Environmental Quality Act (CEQA) in accordance with Article II, Section 2(f) of the Los Angeles City CEQA Guidelines.

  2. APPROVE the Port Resolution No. 18-8244 authorizing a POLA Agreement No. 18-3564 with Kongsberg Norcontrol IT AS, Marine Exchange of Southern California and Jacobsen Vessel Tracking System for the maintenance and support of the Kongsberg Vessel Tracking System which provides situational awareness of vessel movements in the San Pedro Bay port complex, for a term of five years with five one-year renewal options and for an amount not exceed $1,184,856.

Fiscal Impact Statement: The City Administrative Officer reports that this action will not impact the General Fund. POLA will join an existing contract with Kongsberg Norcontrol IT AS and other tenants through a proposed first amendment to provide maintenance and support services for the Kongsberg's Vessel Tracking System. Since June 2015, the Port has used the services of Kongsberg and paid them $342,356 through separate purchase orders and affidavits for expenditures. Estimated future compensation payments will be $692,500, in addition to a contingency amount of up to an additional $150,000 for any unanticipated changes or expenses over the ten-year contract term. The POLA is only responsible for its share of vessel tracking system expenditure under the proposed contract.

 

Community Impact Statement: None submitted.

 

TIME LIMIT FILE - MAY 29, 2018

 

(LAST DAY FOR COUNCIL ACTION – MAY 29, 2018)

 

 

Adopted, (11); Absent: Harris-Dawson
, Krekorian
, Price
, Ryu
(4)
ITEM NO.(12)14-1276-S2
14-1276-S2
CD 15

CATEGORICAL EXEMPTION and TRADE, TRAVEL, AND TOURISM COMMITTEE REPORT relative to amending the compensation terms of the Port of Los Angeles (POLA) agreement with APM Terminals Pacific, LLC.

 

Recommendations for Council action:

 

  1. ADOPT the determination by the Board of Harbor Commissioners that the proposed action is categorically exempt under the California Environmental Quality Act (CEQA) in accordance with Article III, Class 1(14) of the Los Angeles City CEQA Guidelines.

  2. APPROVE the Port Resolution No. 18-8246 relative to amending POLA Permit No. 827 with APM Terminals Pacific, LLC, to modify the compensation as necessary for the period August 1, 2017 through July 31, 2022, by exempting the applicability of any Tariff No. 4 increase until after August 1, 2019, and deleting permit provisions related to tenant controlled cargo movement through San Pedro Bay.

Fiscal Impact Statement: The City Administrative Officer reports that amending POLA Permit No. 827 with APM Terminals Pacific, LLC, will increase revenue from minimum annual rent by 17 percent from a current amount of approximately $71.6 million to $83.8 million, with a corresponding increase to the minimum rate of return by 1.2 percent or from 4.93 percent to 5.58 percent by the end of the contract reset period. Instead of only a strict financial return on investment, the Port states that it measured the economic return for APM Terminals Pacific, LLC, and the San Pedro Bay Complex by the projected number of jobs, taxes and economic impact on the region. Future rental revenues and rate of returns percentages will be based on the number of cargo containers processed through the Port at the end of each five-year reset period for the permit.

 

Community Impact Statement: None submitted.

 

TIME LIMIT FILE – APRIL 30, 2018

 

(LAST DAY FOR COUNCIL ACTION – APRIL 27, 2018)

 

 

Adopted, (11); Absent: Harris-Dawson
, Krekorian
, Price
, Ryu
(4)
ITEM NO.(13)18-0263
18-0263
CD 11

CATEGORICAL EXEMPTION and TRADE, TRAVEL, AND TOURISM COMMITTEE REPORT relative to Los Angeles World Airports (LAWA) license agreements with New Cingular Wireless PCS, LLC, Sprint/United Management Company, T-Mobile West, LLC, and Los Angeles SMSA Limited Partnership d.b.a. Verizon Wireless to operate cellular communication systems and sites at Los Angeles International Airport (LAX).

 

Recommendations for Council action:

 

  1. ADOPT the determination by the Board of Airport Commissioners that the proposed action is categorically exempt under the California Environmental Quality Act (CEQA) in accordance with Article III Class 1 (18)(c) of the Los Angeles City CEQA Guidelines.

  2. APPROVE the LAWA license agreements with New Cingular Wireless PCS, LLC, Sprint/United Management Company, T-Mobile West LLC, and Los Angeles SMSA Limited Partnership d.b.a. Verizon Wireless to operate cellular communication systems and sites at LAX.

  3. CONCUR with the action taken by the Board of Airport Commissioners on March 1, 2018 by Resolution No. 26448 authorizing the Chief Executive Officer, LAWA, to execute Non-Exclusive License Agreements with New Cingular Wireless PCS, LLC, Sprint/United Management Company, T-Mobile West LLC, and Los Angeles SMSA Limited Partnership d.b.a. Verizon Wireless to operate cellular communication systems and sites at LAX for eleven and one-half years with two five-year renewal options.

Fiscal Impact Statement: The City Administrative Officer reports that this action will not impact the General Fund. Approval of the license agreements will allow the companies to install and operate cellular communication systems at locations (designated Zones and Macro Sites) on the LAX campus. The negotiated license fees per zone and per Macro Site are $69,000 annually. LAWA Department staff anticipates annual revenue of approximately $1.9 million from license fees and $200,000 from space rent when the cellular systems are deployed fully in at least seven zones. The license agreements comply with LAWA’s financial policies.

 

Community Impact Statement: None submitted.

 

TIME LIMIT FILE – APRIL 27, 2018

 

(LAST DAY FOR COUNCIL ACTION – APRIL 27, 2018)

 

 

Adopted to Continue, Unanimous Vote (10); Absent: Cedillo
, Harris-Dawson
, Krekorian
, Price
, Ryu
(5)
CONTINUED TO APRIL 27, 2018
ITEM NO.(14)16-1092
16-1092

ADMINISTRATIVE EXEMPTION and TRADE, TRAVEL, AND TOURISM COMMITTEE REPORT relative to amending Los Angeles World Airports (LAWA) contracts with CMTS, LLC, Lea+Elliot, Inc., Jacobsen I Daniels Associates, LLC, and Parsons Transportation Group, Inc.

 

Recommendations for Council action:

 

  1. ADOPT the determination by the Board of Airport Commissioners that the proposed action is administratively exempt under the California Environmental Quality Act (CEQA) in accordance with Article II Section 2(f) of the Los Angeles City CEQA Guidelines.

  2. APPROVE the first amendments to the LAWA contracts, increasing contract amounts, with CMTS, LLC ($4,000,000), Lea+Elliot, Inc. ($25,000,000), Jacobsen I Daniels Associates, LLC ($16,000,000), and Parsons Transportation Group Inc. ($158,000,000), for program, project and construction management and advisory services.

  3. CONCUR with the action taken by the Board of Airport Commissioners on April 5, 2018 by Resolution No. 26460 authorizing the Chief Executive Officer, LAWA, to execute the first amendment, increasing the amounts, to contracts with CMTS, LLC ($4,000,000), Lea+Elliot, Inc. ($25,000,000), Jacobsen I Daniels Associates, LLC ($16,000,000), and Parsons Transportation Group Inc. ($158,000,000), for program, project, and construction management and advisory services.

Fiscal Impact Statement: The City Administrative Officer reports that this action will not impact the General Fund. Appropriations in the amount of $203,000,000 are requested by the Board of Airport Commissioners for the increased contracting authority. Funding will come from the LAX and Van Nuys Airport Revenue Funds and related Operational Cost Centers. Contract expenditures will be capitalized and, when individual projects are put in service, costs will be allocated across the associated cost centers; costs will then be recovered from landing fees, terminal rates and charges, and non-aeronautical revenues (e.g., concessions, parking lot revenue, etc.). LAWA’s executive management team and, to some degree, other non-capital projects may also be supported by the underlying contracts and proposed amendments. In such instances, funding may come from the Department's Operating Budget within various cost centers. These costs will be recovered from landing fees, terminal rates and charges, and non-aeronautical revenues. This project complies with the LAWA’s adopted financial policies.

 

Community Impact Statement: None submitted.

 

TIME LIMIT FILE – JUNE 11, 2018

 

(LAST DAY FOR COUNCIL ACTION – JUNE 8, 2018)

 

 

Adopted, (11); Absent: Harris-Dawson
, Krekorian
, Price
, Ryu
(4)
ITEM NO.(15)18-0267
18-0267
CD 14

MITIGATED NEGATIVE DECLARATION (MND), MITIGATION MEASURES, MITIGATION MONITORING PROGRAM and PLANNING AND LAND USE MANAGEMENT (PLUM) COMMITTEE REPORT relative to a Site Plan Review appeal for the properties located at 920 South Hill Street and 916-930 South Hill Street.

 

Recommendations for Council action:

 

  1. FIND, based on the independent judgment of the decision maker, after consideration of the whole of the administrative record, the project was assessed in MND No. ENV-2014-2591-MND, adopted on June 6, 2017 (under Case No. VTT-72343-CN); and pursuant to California Environmental Quality Act Guidelines, Sections 15162 and 15164, no subsequent Environmental Impact Report, Negative Declaration, or Addendum is required for approval of the project.

  2. ADOPT the FINDINGS of the Los Angeles City Planning Commission (LACPC) as the Findings of Council.

  3. RESOLVE TO GRANT IN PART/DENY IN PART THE APPEAL filed by Joe Bednar, Agoura Oaks, LLC (Representative: Kate Bartolo, Kate Bartolo and Associates), and THEREBY SUSTAIN the decision of the LACPC in approving a Site Plan Review for the demolition of an existing surface parking lot, and the construction of a new 32-story, 346-foot, four-inch tall mixed-use, high-rise development consisting of 239 residential condominium units and four commercial condominium units with 5,671 square-feet of commercial space, providing 295 parking spaces within one subterranean level, and six abovegrade parking levels, for the properties located at 920 South Hill Street and 916-930 South Hill Street, subject to Conditions of Approval, as modified by the PLUM Committee, attached to the Council file.

 

Applicant:  Joe Bednar, Agoura Oaks, LLC

 

Representative:  Kate Bartolo, Kate Bartolo and Associates

 

Case No. CPC-2014-2590-TDR-SPR

 

Fiscal Impact Statement:  None submitted by the LACPC.  Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report.

 

Community Impact Statement:  None submitted.

 

TIME LIMIT FILE - APRIL 26, 2018

 

(LAST DAY FOR COUNCIL ACTION - APRIL 25, 2018)

 

 

Adopted, (11); Absent: Harris-Dawson
, Krekorian
, Price
, Ryu
(4)
ITEM NO.(16)18-0272
18-0272

PERSONNEL AND ANIMAL WELFARE COMMITTEE REPORT relative to revised amendments to the Memorandum of Understanding (MOU) for the Equipment Operation and Labor Employees Representation Unit (MOU 4).

 

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

 

  1. APPROVE Amendments No. 2 and No. 3 to the MOU with Service Employees International Unit, Local 721, for the Equipment Operation and Labor Employees Representation Unit (MOU 4).

  2. AUTHORIZE the City Administrative Officer (CAO) and City Controller to correct any clerical errors in the MOU, or if approved by the City Attorney, any technical errors.

 

Fiscal Impact Statement:  The CAO reports that Amendment No. 2 affects approximately 70 full-time and 43 part-time employees currently employed in the Vocational Worker classification at a salary rate less than $15 per hour.  Increasing the salaries of these employees to at least $15 per hour will have an annual General Fund impact of approximately $300,000.

 

Amendment No. 3 allows for the annual issuance of five sets of uniforms and a biweekly maintenance fee at $1,475 per employee.  The total annual cost for 37 employees will be approximately $54,600 per year.  There is no General Fund impact as funding will be provided by the Solid Waste Resource Revenue Fund.

 

Community Impact Statement:  None submitted.

 

 

Adopted, (11); Absent: Harris-Dawson
, Krekorian
, Price
, Ryu
(4)
ITEM NO.(17)12-0653
12-0653

PERSONNEL AND ANIMAL WELFARE COMMITTEE REPORT relative to the 2014-19 Memorandum of Understanding (MOU) for the Police Officers, Lieutenant and Below Bargaining Unit (MOU 24).

 

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

 

  1. ADOPT the 2014-19 MOU No. 24, attached to the Council file, for the Police Officers, Lieutenant and Below Representation Unit.

  2. AUTHORIZE the City Administrative Officer (CAO) and City Controller to correct any clerical errors in the MOU, or if approved by the City Attorney, any technical errors.

 

Fiscal Impact Statement:  The CAO reports that implementation of the provisions of the MOU will result in increased costs to the General Fund of approximately $38.9 million in Fiscal Year (FY) 2018-19 and $38.15 million in FY 2019-20.

 

Community Impact Statement:  None submitted.

 

 

Adopted, (11); Absent: Harris-Dawson
, Krekorian
, Price
, Ryu
(4)
ITEM NO.(18)18-0292
18-0292

PERSONNEL AND ANIMAL WELFARE COMMITTEE REPORT relative to the exemption of one Director of Auditing and one Controller Aide in the Office of the Controller from the Civil Service provisions of the City Charter.

 

Recommendation for Council action:

 

APPROVE the exemption of one Director of Auditing (Class Code 1606) and one Controller Aide (Class Code 9199) in the Office of the Controller from the Civil Service provisions of the City Charter, pursuant to Charter Section 1001(b).

 

Fiscal Impact Statement:  None submitted by the Mayor.  Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report.

 

Community Impact Statement:  None submitted.

 

TIME LIMIT FILE - MAY 2, 2018

 

(LAST DAY FOR COUNCIL ACTION - MAY 2, 2018)

 

 

Adopted, (11); Absent: Harris-Dawson
, Krekorian
, Price
, Ryu
(4)
ITEM NO.(19)17-0267-S1
17-0267-S1

ENERGY, CLIMATE CHANGE, AND ENVIRONMENTAL JUSTICE COMMITTEE REPORT and RESOLUTION relative to authorization to accept $1,500,000 from the California Department of Forestry and Fire Protection (CAL FIRE) for the Shade Los Angeles 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, execute and submit all grant documents, including but not limited to, applications, agreements, and amendments, subject to the approval of the City Attorney as to form, which may be necessary to receive funding, if awarded a grant, from the CAL FIRE for the Shade Los Angeles Project not exceeding the amount of $1,500,000.

  2. AUTHORIZE a loan from the Public Works Trust Fund, Fund No. 834, in the amount of $500,000 payable by the Environmental Affairs Trust Fund, Fund No. 537, to front-fund the Shade Los Angeles Project, until the final grant proceeds are received on a cost reimbursement basis, if the Project is funded.

  3. AUTHORIZE the Director, Office of Accounting, Board of Public Works (BPW) to:

    1. Release the Public Works Trust Fund Loan upon providing a copy of the proof of grant award.

    2. Assess and collect the interest earned while the loan is in the Environmental Affairs Trust Fund, and at the rate that Office of Finance is using to allocate interest to various investment pools with any unpaid interest at the end of the month added to the principal amount of the loan.

  4. REQUEST the BPW to authorize:

    1. The Office of Community Beautification to amend Contract No. C-124509, or newer 2018/2019 contract, with the Los Angeles Conservation Corps to increase the contract ceiling by $1,500,000, and to extend the contract to cover the grant implementation period ending June 30, 2022, if the grant proposal is funded.

    2. Work up to $1,500,000.

    3. The Director, Office of Accounting to transfer $500,000 from the Public Works Trust Fund No. 834 to the Environmental Affairs Trust Fund No. 537, and to appropriate said amount in Environmental Affairs Trust Fund No. 537, Department 50, New Account (Shade Los Angeles), and to make payments to LA Conservation Corps, their subcontractors and for other BOS expenses, if grant is awarded.

    4. Reimbursements from CAL FIRE to be deposited into the Environmental Affairs Trust Fund and ultimately, to be transferred back to the Public Works Trust Fund upon receipt of the final invoice payment.

  5. REQUEST and AUTHORIZE the Controller make technical corrections as necessary.

  6. ADOPT the accompanying RESOLUTION authorizing the submission of the grant application to CAL FIRE and appointing the Director, BOS, or designee, to conduct all negotiations, execute and submit all documents including, but not limited to applications, agreements, amendments, and payment requests, which may be necessary to carry out the purpose of this Resolution in compliance with CAL FIRE requirements to complete the Project and expend grant funds prior to March 30, 2022, (and invoiced by June 30, 2022), if awarded the grant.

 

Fiscal Impact Statement:  The Board of Public Works reports that there is no impact to the City’s General Fund. The Public Works Trust Fund will front fund the project for $500,000, and the Public Works Trust Fund will be reimbursed by the Environmental Affairs Trust Fund as granted proceeds are received at the end of the project.

 

Community Impact Statement:  None submitted.

 

 

Adopted, (11); Absent: Harris-Dawson
, Krekorian
, Price
, Ryu
(4)
Items for which Public Hearings Have Not Been Held - (10 Votes Required for Consideration)
ITEM NO.(20)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: Martinez
, Rodriguez
, Ryu
(3)
ITEM NO.(21)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: Martinez
, Rodriguez
, Ryu
(3)
ITEM NO.(22)17-0822
17-0822

MOTION (WESSON - O'FARRELL) relative to amending prior Council actions of July 28, 2017 and December 4, 2017 regarding allocation of the unallocated balance in the embRACE LA line item for the embRACE LA Project.

 

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

 

  1. AMEND prior Council actions of July 28, 2017 and December 4, 2017 relative to the allocation of the unallocated balance in the embRACE LA line item in the General City Purposes Fund to Community Coalition and UNO Partners for the embRACE LA Project (Council file No. 17-0822) to allocate an additional $10,000 from the AB1290 Fund No. 53P, Account No. 281210 (CD 10 Redevelopment Projects - Services) for the above purpose.

  2. INSTRUCT/AUTHORIZE the City Clerk to take any actions necessary for this purpose, including but not limited to negotiating and executing the necessary documents and contract amendments with any suitable organization.

 

 

Adopted, (12); Absent: Martinez
, Rodriguez
, Ryu
(3)
MOTIONS/RESOLUTIONS PRESENTED PURSUANT TO RULE NO. 16 - TO BE PLACED ON THE NEXT AVAILABLE AGENDA
16-0865-S3
16-0865-S3

MOTION (MARTINEZ - RYU) relative to funding for the Sherman Way Tunnel monthly cleaning in Council District Six.

18-0011-S2
18-0011-S2

MOTION (HUIZAR - ENGLANDER) relative to funding for community engagement and report preparation for the Rock the Boulevard initiative.

18-0365
18-0365MOTION (CEDILLO - ENGLANDER) relative to funding to help pay for an internship program in the Board of Public Works.
14-0010-S12
14-0010-S12

MOTION (HARRIS-DAWSON - ENGLANDER) relative to reinstating the reward offer in the unsolved murder of Herman Johnson for an additional six months.

14-1174-S14
14-1174-S14

MOTION (HARRIS-DAWSON - PRICE) relative to rescinding prior Council action of November 29, 2016 regarding the allocation of funds to hire consultant services to carry out community and business outreach services along Crenshaw Boulevard.

18-0363
18-0363

MOTION (HARRIS-DAWSON - KREKORIAN) relative to funding to support community programs and groups in Council District Eight.

COMMENDATORY RESOLUTIONS ADOPTED IN HONOR OF:
18-0004-S2
18-0004-S2
Margo LongKrekorian - Wesson
Kevin CustardCedillo - Englander
Dagoberto CastroCedillo - Englander
Johnny Meneses         Cedillo - Englander

At the conclusion of this day's Council Session ADJOURNING MOTIONS WERE ADOPTED in tribute to the memory of:
18-0003-S2
18-0003-S2
Leslie Gonda        Koretz - All Councilmembers

ENDING ROLL CALL
Ending Roll Call

Blumenfield, Bonin, Buscaino, Cedillo, Englander, Harris-Dawson, Huizar, Koretz, Krekorian, O'Farrell, Price, Rodriguez, Ryu and President Wesson (14); Absent: Martinez (1)

Whereupon the Council did adjourn.
Adjournment

ATTEST: Holly L. Wolcott, CITY CLERK

 

By:

 

 

Council Clerk                                        PRESIDENT OF THE CITY COUNCIL