Los Angeles City Council, Journal/Council Proceeding
Tuesday, December 8, 2020
JOHN FERRARO COUNCIL CHAMBER ROOM 340, CITY HALL 200 NORTH SPRING STREET, LOS ANGELES, CA 90012 - 10:00 AM

ALL ITEMS FORTHWITH

(For further details see Official Council Files)

(For communications referred by the President see Referral Memorandum)

ROLL CALL
Members Present: Blumenfield, Bonin, Buscaino, Cedillo, De Leon, Harris-Dawson, Koretz, Krekorian, Lee, O'Farrell and President Martinez (11); Absent: Price, Rodriguez, Ryu and Wesson (4)
Approval of the Minutes
Commendatory Resolutions, Introductions and Presentations

Public Testimony of Non-agenda Items Within Jurisdiction of Council
Items Noticed for Public Hearing - PUBLIC HEARING CLOSED
ITEM NO.(1)20-0913
20-0913
CD 2

CATEGORICAL EXEMPTION and COMMUNICATION FROM THE CITY ENGINEER relative to the dedication of real property as easement for street, sidewalk, and turnaround purposes on 6840 North Troost Avenue - Right of Way No. 36000-10152. 

 

Recommendations for Council action:

 

  1. FIND that this project is exempt from the California Environmental Quality Act of 1970, pursuant to the categorical exemptions included in the City's Environmental Guidelines under Article III, Class 5(19). 

  2. DEDICATE the real property as easement for street, sidewalk, and turnaround purposes on 6840 North Troost Avenue, shown on the location map of the City Engineer's report dated July 20, 2020, attached to the Council file.

  3. AUTHORIZE the Board of Public Works to acquire the dedication.

  4. INSTRUCT the City Clerk to forward a copy of the Council action on this project to the Bureau of Engineering, Real Estate Division 1149 South Broadway, Suite 700 Los Angeles, CA 90015 for processing.

 

Fiscal Impact Statement: The City Engineer reports that a fee of $3,416.51 was paid for processing this report pursuant to Sections 7.3 and 7.41.1 of the Los Angeles Administrative Code.  No additional City funds are needed. 

Community Impact Statement: None submitted.

 

 

Adopted, (14); Absent: Harris-Dawson
(1)
ITEM NO.(2)20-0079
20-0079
CD 4

CATEGORICAL EXEMPTION and COMMUNICATION FROM THE CITY ENGINEER relative to the dedication of real property as easement for sidewalk purposes on the East of Beverly Drive and South of Mulholland Drive - Right of Way No. 36000-10199. 

 

Recommendations for Council action:

 

  1. FIND that this project is exempt from the California Environmental Quality Act of 1970, pursuant to the categorical exemptions included in the City's Environmental Guidelines under Article III, Class 5(18). 

  2. DEDICATE the real property as easement for sidewalk purposes on the East of Beverly Drive and South of Mulholland Drive, shown on location map of the City Engineer's report dated January 22, 2020, attached to the Council file.

  3. AUTHORIZE the Board of Public Works to acquire the dedication.

  4. INSTRUCT the City Clerk to forward a copy of the Council action on this project to the Bureau of Engineering, Real Estate Division 1149 South Broadway, Suite 700 Los Angeles, CA 90015 for processing.

 

Fiscal Impact Statement: The City Engineer reports that a fee of $3,416.51 was paid for processing this report pursuant to Sections 7.3 and 7.41.1 of the Los Angeles Administrative Code.  No additional City funds are needed. 

Community Impact Statement: None submitted.

 

 

Adopted, (14); Absent: Harris-Dawson
(1)
ITEM NO.(3)20-1065
20-1065
CD 11

CATEGORICAL EXEMPTION and COMMUNICATION FROM THE CITY ENGINEER relative to the dedication of real property as easement for sidewalk purposes on 17325 Castellammare Drive - Right of Way No. 36000-10219. 

 

Recommendations for Council action:

 

  1. FIND that this project is exempt from the California Environmental Quality Act of 1970, pursuant to the categorical exemptions included in the City's Environmental Guidelines under Article III, Class 5(19). 

  2. DEDICATE the real property as easement for sidewalk purposes on 17325 Castellammare Drive, shown on Exhibit B of the City Engineer's report dated August 10, 2020, attached to the Council file.

  3. AUTHORIZE the Board of Public Works to acquire the dedication.

  4. INSTRUCT the City Clerk to forward a copy of the Council action on this project to the Bureau of Engineering, Real Estate Division 1149 South Broadway, Suite 700 Los Angeles, CA 90015 for processing.

 

Fiscal Impact Statement: The City Engineer reports that a fee of $3,416.51 was paid for processing this report pursuant to Sections 7.3 and 7.41.1 of the Los Angeles Administrative Code.  No additional City funds are needed. 

Community Impact Statement: None submitted.

 

 

Adopted, (14); Absent: Harris-Dawson
(1)
ITEM NO.(4)20-1064
20-1064
CD 11

CATEGORICAL EXEMPTION and COMMUNICATION FROM THE CITY ENGINEER relative to the dedication of real property as easement for traffic loops easement purposes on 4755 Alla Road - Right of Way No. 36000-10218. 

 

Recommendations for Council action:

 

  1. FIND that this project is exempt from the California Environmental Quality Act of 1970, pursuant to the categorical exemptions included in the City's Environmental Guidelines under Article III, Class 5(19). 

  2. DEDICATE the real property as easement for traffic loops easement purposes on 4755 Alla Road, shown on location map of the City Engineer's report dated August 10, 2020, attached to the Council file.

  3. AUTHORIZE the Board of Public Works to acquire the dedication.

  4. INSTRUCT the City Clerk to forward a copy of the Council action on this project to the Bureau of Engineering, Real Estate Division 1149 South Broadway, Suite 700 Los Angeles, CA 90015 for processing.

 

Fiscal Impact Statement: The City Engineer reports that a fee of $3,416.51 was paid for processing this report pursuant to Sections 7.3 and 7.41.1 of the Los Angeles Administrative Code.  No additional City funds are needed. 

Community Impact Statement: None submitted.

 

 

Adopted, (14); Absent: Harris-Dawson
(1)
ITEM NO.(5)20-1431
20-1431
CD 5

CATEGORICAL EXEMPTION, COMMUNICATION FROM THE CITY ENGINEER and ORDINANCE FIRST CONSIDERATION relative to a quitclaim request for a 8-foot wide easement for sanitary sewer purposes, lying on 1723 North San Ysidro Drive - Right of Way No. 36000-2193. 

 

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

 

  1. FIND that the quitclaim for a 8-foot wide easement for sanitary sewer purposes is categorically exempt from the California Environmental Quality Act of 1970, pursuant to Article III, Class 5(4) of the City's Environmental Guidelines. 

  2. APPROVE the quitclaim request for a 8-foot wide easement for sanitary sewer purposes, lying on 1723 North San Ysidro Drive, as shown on Exhibit A of the City Engineer report dated October 29, 2020, subject to the following condition:

    That petitioner make satisfactory arrangement with the Bureau of Engineering, Real Estate Division (BOE) with respect to the payment of the document recording fee. 

  3. PRESENT and ADOPT the accompanying ORDINANCE dated August 14, 2020, authorizing the 8-foot wide easement for sanitary sewer purposes, lying on 1723 North San Ysidro Drive, which has been approved as to form and legality by the City Attorney. 

  4. INSTRUCT the BOE to record and deliver the necessary quitclaim deed or deeds to the persons legally entitled thereto. 

  5. INSTRUCT the the City Clerk to forward a copy of the Council action and Ordinance to the BOE, Real Estate Division 1149 South Broadway Suite 700 Los Angeles, CA 90015 for processing. 

 

Fiscal Impact Statement: The City Engineer reports that a fee of $7,075.91 was paid for processing this request pursuant to Section 7.40 of the Los Angeles Administrative Code. 

Community Impact Statement: None submitted. 

 

 

Adopted, (14); Absent: Harris-Dawson
(1)
ITEM NO.(6)20-1446
20-1446
CD 4

CATEGORICAL EXEMPTION, COMMUNICATION FROM THE CITY ENGINEER and ORDINANCE FIRST CONSIDERATION relative to a quitclaim request for a 7-foot wide easement for sanitary sewer purposes, lying on 14718 West Valley Vista Boulevard - Right of Way No. 36000-2185. 

 

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

 

  1. FIND that the quitclaim for a 7-foot wide easement for sanitary sewer purposes is categorically exempt from the California Environmental Quality Act of 1970, pursuant to Article III, Class 5(4) of the City's Environmental Guidelines.
     
  2. APPROVE the quitclaim request for a 7-foot wide easement for sanitary sewer purposes, lying on 14718 West Valley Vista Boulevard, as shown on Exhibit A of the City Engineer report dated October 21, 2020, subject to the following condition:

    That petitioner make satisfactory arrangement with the Bureau of Engineering, Real Estate Division (BOE) with respect to the payment of the document recording fee. 

  3. PRESENT and ADOPT the accompanying Ordinance dated October 29, 2020, authorizing the 7-foot wide easement for sanitary sewer purposes, lying on 14718 West Valley Vista Boulevard, which has been approved as to form and legality by the City Attorney. 

  4. INSTRUCT the BOE to record and deliver the necessary quitclaim deed or deeds to the persons legally entitled thereto. 

  5. INSTRUCT the the City Clerk to forward a copy of the Council action and Ordinance to the BOE, Real Estate Division 1149 South Broadway Suite 700 Los Angeles, CA 90015 for processing. 

 

Fiscal Impact Statement: The City Engineer reports that a fee of $7,075.91 was paid for processing this request pursuant to Section 7.40 of the Los Angeles Administrative Code. 

Community Impact Statement: None submitted. 

 

 

Adopted, (14); Absent: Harris-Dawson
(1)
ITEM NO.(7)20-1110
20-1110
CD 13

CATEGORICAL EXEMPTION, COMMUNICATION FROM THE CITY ENGINEER and ORDINANCE FIRST CONSIDERATION relative to a quitclaim request for a 10-foot wide easement for sanitary sewer purposes, lying on 5151 West Romaine Street - Right of Way No. 36000-2222. 

 

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

 

  1. FIND that the quitclaim for a 10-foot wide easement for sanitary sewer purposes is categorically exempt from the California Environmental Quality Act of 1970, pursuant to Article III, Class 5(4) of the City's Environmental Guidelines. 

  2. APPROVE the quitclaim request for a 10-foot wide easement for sanitary sewer purposes, lying on 5151 West Romaine Street, as shown on Exhibit A of the City Engineer report dated September 2, 2020, subject to the following condition:

    That petitioner make satisfactory arrangement with the Bureau of Engineering, Real Estate Division (BOE) with respect to the payment of the document recording fee. 

  3. PRESENT and ADOPT the accompanying ORDINANCE, authorizing the 10-foot wide easement for sanitary sewer purposes, lying on 5151 West Romaine Street, which has been approved as to form and legality by the City Attorney. 

  4. INSTRUCT the BOE to record and deliver the necessary quitclaim deed or deeds to the persons legally entitled thereto. 

  5. INSTRUCT the the City Clerk to forward a copy of the Council action and Ordinance to the BOE, Real Estate Division 1149 South Broadway Suite 700 Los Angeles, CA 90015 for processing. 

 

Fiscal Impact Statement: The City Engineer reports that a fee of $7,075.91 was paid for processing this request pursuant to Section 7.40 of the Los Angeles Administrative Code. 

Community Impact Statement: None submitted. 

 

 

Adopted, (14); Absent: Harris-Dawson
(1)
ITEM NO.(8)20-0900-S55
20-0900-S55
CD 4

HEAR PROTESTS against the proposed improvement and maintenance of the Franklin and Grace Avenues Street Lighting District, in accordance with Sections 6.95-6.127 of the Los Angeles Administrative Code and Proposition 218.

 

(Pursuant to Council adoption of Ordinance of Intention on September 29, 2020. The tabulation of ballots shall take place in Space 300 of 555 Ramirez Street on Wednesday, December 9, 2020 at 10 a.m. and will be publicly live-streamed. To access the live stream, join Zoom Meeting ID: 953 8628 4393, Passcode: prop218. Public announcement of the results from the tabulation of ballots is on Tuesday, January 19, 2021.)

 

 

Adopted, (14); Absent: Harris-Dawson
(1)
CONTINUED HEARING AND PRESENT ORDINANCE ON JANUARY 19, 2021
ITEM NO.(9)20-0900-S56
20-0900-S56
CD 2

HEAR PROTESTS against the proposed improvement and maintenance of the East Downtown Street Lighting District, in accordance with Sections 6.95-6.127 of the Los Angeles Administrative Code and Proposition 218.

 

(Pursuant to Council adoption of Ordinance of Intention on September 29, 2020. The tabulation of ballots shall take place in Space 300 of 555 Ramirez Street on Wednesday, December 9, 2020 at 10 a.m. and will be publicly live-streamed. To access the live stream, join Zoom Meeting ID: 953 8628 4393, Passcode: prop218. Public announcement of the results from the tabulation of ballots is on Tuesday, January 19, 2021.)

 

Adopted, (14); Absent: Harris-Dawson
(1)
CONTINUED HEARING AND PRESENT ORDINANCE ON JANUARY 19, 2021
ITEM NO.(10)20-0900-S57
20-0900-S57
CD 2

HEAR PROTESTS against the proposed improvement and maintenance of the Beck Avenue and Sylvan Street No. 1 Street Lighting District, in accordance with Sections 6.95-6.127 of the Los Angeles Administrative Code and Proposition 218.

 

(Pursuant to Council adoption of Ordinance of Intention on September 29, 2020. The tabulation of ballots shall take place in Space 300 of 555 Ramirez Street on Wednesday, December 9, 2020 at 10 a.m. and will be publicly live-streamed. To access the live stream, join Zoom Meeting ID: 953 8628 4393, Passcode: prop218. Public announcement of the results from the tabulation of ballots is on Tuesday, January 19, 2021.)

 

Adopted, (14); Absent: Harris-Dawson
(1)
CONTINUED HEARING AND PRESENT ORDINANCE ON JANUARY 19, 2021
ITEM NO.(11)20-0900-S58
20-0900-S58
CD 7

HEAR PROTESTS against the proposed improvement and maintenance of the Andrae Court and Langdon Avenue Street Lighting District, in accordance with Sections 6.95-6.127 of the Los Angeles Administrative Code and Proposition 218.

 

(Pursuant to Council adoption of Ordinance of Intention on September 29, 2020. The tabulation of ballots shall take place in Space 300 of 555 Ramirez Street on Wednesday, December 9, 2020 at 10 a.m. and will be publicly live-streamed. To access the live stream, join Zoom Meeting ID: 953 8628 4393, Passcode: prop218. Public announcement of the results from the tabulation of ballots is on Tuesday, January 19, 2021.)

 

Adopted, (14); Absent: Harris-Dawson
(1)
CONTINUED HEARING AND PRESENT ORDINANCE ON JANUARY 19, 2021
ITEM NO.(12)20-0900-S67
20-0900-S67
CD 13

HEAR PROTESTS against the proposed improvement and maintenance of the Electric Street and McCready Avenue No. 1 Street Lighting District, in accordance with Sections 6.95-6.127 of the Los Angeles Administrative Code and Proposition 218.

 

(Pursuant to Council adoption of Ordinance of Intention on September 29, 2020. The tabulation of ballots shall take place in Space 300 of 555 Ramirez Street on Wednesday, December 9, 2020 at 10 a.m. and will be publicly live-streamed. To access the live stream, join Zoom Meeting ID: 953 8628 4393, Passcode: prop218. Public announcement of the results from the tabulation of ballots is on Tuesday, January 19, 2021.)

 

Adopted, (14); Absent: Harris-Dawson
(1)
CONTINUED HEARING AND PRESENT ORDINANCE ON JANUARY 19, 2021
ITEM NO.(13)20-0900-S68
20-0900-S68
CD 14

HEAR PROTESTS against the proposed improvement and maintenance of the Forecourt and Esplanade Improvements Street Lighting District, in accordance with Sections 6.95-6.127 of the Los Angeles Administrative Code and Proposition 218.

 

(Pursuant to Council adoption of Ordinance of Intention on September 29, 2020. The tabulation of ballots shall take place in Space 300 of 555 Ramirez Street on Wednesday, December 9, 2020 at 10 a.m. and will be publicly live-streamed. To access the live stream, join Zoom Meeting ID: 953 8628 4393, Passcode: prop218. Public announcement of the results from the tabulation of ballots is on Tuesday, January 19, 2021.)

 

Adopted, (14); Absent: Harris-Dawson
(1)
CONTINUED HEARING AND PRESENT ORDINANCE ON JANUARY 19, 2021
ITEM NO.(14)14-0385
14-0385
CD 14

HEARING OF PROTESTS AND ORDINANCE FIRST CONSIDERATION relative to levying the Little Tokyo Business Improvement District (District) special assessment for the District's 18th Fiscal Year (operating year) beginning on January 1, 2021 through December 31, 2021.

 

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

 

  1. HEAR PROTESTS against the proposed levying of the special assessment for the District's 2021 Fiscal Year (FY), pursuant to Section 36524 of the California Streets and Highways Code.

  2. PRESENT and ADOPT the accompanying ORDINANCE dated, October 2, 2020, *November 4, 2020, levying the special assessment for the District's 2021 FY, if a majority protest, as defined by Section 36525 of the California Streets and Highways Code is found not to exist.

  3. APPROVE the Little Tokyo Business Improvement District Advisory Board for the District's 2021 FY.

  4. AUTHORIZE the City Clerk, subject to City Attorney approval, to prepare, execute and administer a contract between the City and the Little Tokyo Business Improvement District Corporation, the nonprofit service provider for administration of the District.

 

Fiscal Impact Statement: The City Clerk reports that there are no assessments to be paid for City-owned properties located within the boundaries of the District. Therefore, there is no impact on the General Fund.

 

(Pursuant to Council adoption of Ordinance 186798 on October 20, 2020 and Public Meeting in Council on November 10, 2020)

 

*Journal Correction

Adopted, (14); Absent: Harris-Dawson
(1)
ITEM NO.(15)13-1724
13-1724
CD 4, 13

HEARING OF PROTESTS AND ORDINANCE FIRST CONSIDERATION relative to levying the Los Feliz Village Business Improvement District (District) special assessment for the District's 20th Fiscal Year (operating year) beginning on January 1, 2021 through December 31, 2021.

 

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

  1. HEAR PROTESTS against the proposed levying of the special assessment for the District's 2021 Fiscal Year, pursuant to Section 36524 of the California Streets and Highways Code.

  2. PRESENT and ADOPT accompanying ORDINANCE dated December 3, 2020, levying the special assessment for the District's 2021 Fiscal Year, if a majority protest, as defined by Section 36525 of the California Streets and Highways Code is found not to exist.

  3. APPROVE the Los Feliz Village Business Improvement District Advisory Board for the District's 2021 Fiscal Year.

  4. AUTHORIZE the City Clerk, subject to City Attorney approval, to prepare, execute and administer a contract between the City and the Los Feliz Business Improvement District Corporation, the nonprofit service provider for administration of the District.

 

Fiscal Impact Statement: The City Clerk reports that there are no assessments for City-owned properties located with this merchant-based Business Improvement District. Therefore, there is no impact on the General Fund.

 

(Pursuant to Council adoption of Ordinance No. 186841 on November 24, 2020) 

 

 

Adopted, (14); Absent: Harris-Dawson
(1)
ITEM NO.(16)17-0789
17-0789
CD 4

CATEGORIAL EXEMPTION and PUBLIC WORKS AND GANG REDUCTION COMMITTEE REPORT relative to the vacation of Hillside Way from approximately 10 feet North of the southwesterly corner of Lot 271 to its northeasterly terminus, VAC-E1401313 (Vacation). 

 

Recommendations for Council action: 

 

  1. FIND that the Vacation is exempt from the California Environmental Quality Act of 1970, pursuant to Article III, Class 5(3) of the City's Environmental Guidelines. 

  2. DENY the City Engineer's report dated September 26, 2019, attached to the Council file. 

  3. INSTITUTE the street vacation proceedings pursuant to the Public Streets, Highways and Service Easements Vacation Law, for the vacation of the public right-of-way indicated below and shown colored blue on Exhibit B attached to the City Engineer's report dated August 31, 2020, attached to the Council File, and that the exact limits of the vacation areas be permitted to be adjusted based on the final approved design of the adjoining street improvements. 

  4. FIND that there is a public benefit to this street vacation. Upon vacation of the street, the City is relieved of its ongoing obligation to maintain the street. In addition, the City is relieved of any potential liability that might result from continued ownership of the involved street easements. 

  5. FIND that the vacation is in substantial conformance with the purposes, intent and provisions of the General Plan, in conformance with Section 556 of the Los Angeles City Charter. 

  6. DETERMINE that the Vacation are is not necessary for non-motorized transportation facilities, in conformance with Section 892 of the California Streets and Highways Code. 

  7. DETERMINE that the Vacation area is not necessary for present or prospective public use, in conformance with Section 8324 of the California Streets and Highways Code. 

  8. ADOPT the City Engineer's report with the conditions contained therein. 

  9. DENY the vacation of the area, shown colored orange on Exhibit B of the City Engineer's report dated August 31, 2020, attached to the Council File. 

 

Fiscal Impact Statement: The City Engineer reports that the petitioner has paid a deposit of $14,980 for the investigation of this request pursuant to the Los Angeles Administrative Code (LAMC) Section 7.42. Any deficit to the deposit will be required of the petitioner to recover the cost pursuant to LAMC Section 7.44. 

 

Maintenance of the public easement by City forces will be eliminated. 

 

Community Impact Statement: None submitted. 

 

 

Adopted, (14); Absent: Harris-Dawson
(1)
ITEM NO.(17)20-0057
20-0057
CD 11

CATEGORICAL EXEMPTION and PUBLIC WORKS AND GANG REDUCTION COMMITTEE REPORT relative to establishing the name of a private driveway at Elkgrove Avenue between Doreen Place and Lake Street. 


Recommendations for Council action: 

 

  1. FIND that the name establishment is exempt from the California Environmental Quality Act of 1970, pursuant to Article III, Class 5(4) of the City's Environmental Guidelines.

  2. ESTABLISH the name of the private driveway on Elkgrove Avenue, shown on Exhibit A of the City Engineer's report dated January 15, 2020 attached to the Council file, as Elkgrove Circle (Private Driveway). 

  3. INSTRUCT the City Clerk to transmit the following:

    1. A copy of Council's action on this matter to the Board of Supervisors of the County of Los Angeles pursuant to Section 340952 of the Government Code. 

    2. A copy of Council's action on this matter to the Los Angeles Department of Transportation, City-Wide Investigation Section, 100 S. Main Street, 10th Floor, CALTRANS BUILDING, Los Angeles, CA 90012. 

 

Fiscal Impact Statement: The City Engineer reports that a fee of $4,628.82 was collected pursuant to Section 18.09 of the Los Angeles Municipal Code. 

Community Impact Statement: None submitted. 

 

 

Adopted, (14); Absent: Harris-Dawson
(1)
ITEM NO.(18)17-0535-S1
17-0535-S1
CD 2

CONTINUED CONSIDERATION OF MOTION (KREKORIAN - O'FARRELL) and RESOLUTION relative to incurring one or more tax-exempt loans, in an aggregate principal amount not to exceed $12,000,000 to provide financing and refinancing for costs of acquisition, construction, improvement, renovation, furnishing, and equipping of educational facilities at 13608 Hamlin Street; 13635, 13637, 13639, 13647 Victory Boulevard; and 6428, 6434, and 6456 Woodman Avenue.

 

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

  1. ALLOW California Enterprise Development Authority to issue obligations not to exceed $12,000,000 to provide financing and refinancing for costs of acquisition, construction, improvement, renovation, furnishing, and equipping of educational facilities at 13608 Hamlin Street; 13635, 13637, 13639, 13647 Victory Boulevard; and 6428, 6434, and 6456 Woodman Avenue in Council District 2.

  2. HOLD a Tax Equity and Fiscal Responsibility Act of 1982 (TEFRA) Hearing and ADOPT the accompanying TEFRA RESOLUTION at the City Council meeting to be held on Wednesday, December 2, 2020 at 10:00 a.m., located at 200 North Spring Street, Room 340, Los Angeles, California.

 

(Continued from Council meeting of December 2, 2020)

 

Adopted, (14); Absent: Harris-Dawson
(1)
Items for which Public Hearings Have Been Held
ITEM NO.(19)20-1200-S41
20-1200-S41
ENERGY, CLIMATE CHANGE, AND ENVIRONMENTAL JUSTICE COMMITTEE REPORT relative to the appointment of Ms. Katherine Pakradouni to the Community Forest Advisory Committee.

 

Recommendation for Council action:

 

RESOLVE that the Mayor's appointment of Ms. Katherine Pakradouni to the Community Forest Advisory Committee is APPROVED AND CONFIRMED. Ms. Pakradouni will fill the vacancy created by Julie Stromberg, who has resigned. (Current composition: M = 8; F = 7)

 

Financial Disclosure Statement: Not applicable.

 

Background Check: Not applicable.

 

Community Impact Statement: None submitted.

 

 

Adopted, (13); Absent: Price
, Ryu
(2)
ITEM NO.(20)11-0553
11-0553

PERSONNEL AND ANIMAL WELFARE COMMITTEE REPORT relative to the reappointment of Mr. Anthony Miller to the Employee Relations Board.

 

Recommendation for Council action:

 

RESOLVE that the Mayor's reappointment of Mr. Anthony Miller to the Employee Relations Board for the term ending December 31, 2025 is APPROVED and CONFIRMED.  (Current Board composition: F=2; M=2; Vacant=1)

 

Financial Disclosure Statement:  Pending

 

Community Impact Statement:  None submitted.

 

TIME LIMIT ITEM - JANUARY 4, 2021

 

(LAST DAY FOR COUNCIL ACTION - DECEMBER 9, 2020)

 

Adopted, (13); Absent: Price
, Ryu
(2)
ITEM NO.(21)RELATED TO ITEM NO. 47 (20-1439)20-1439
20-1439
ENERGY, CLIMATE CHANGE, AND ENVIRONMENTAL JUSTICE COMMITTEE REPORT relative to the Clean Grid LA - Roseburg Senate Bill (SB) 859 Biomass Project Sales Agreement (SB 859 SA) No. BP 19-031 and Fiscal Agency Agreement (FAA) No. BP 19-032 between the Los Angeles Department of Water and Power (LADWP) and the Southern California Public Power Authority (SCPPA).

 

Recommendation for Council action:

 

CONCUR with the Board of Water and Power Commissioners' (Board) action of October 27, 2020, Resolution No. 021 065, approving and authorizing the LADWP to execute the SB 859 SA No. BP 19-031 and FAA No. BP 19-032 (Agreements) between the LADWP and the SCPPA, upon the Council's approval by Ordinance pursuant to City Charter Section 674(a), for the LADWP to acquire 5.42 megawatts of biomass capacity from the Roseburg Biomass Facility in Weed, California for a five-year term through SB 859 SA No. BP 19-031, and for the LADWP to provide financial services to the SCPPA through FAA No. BP 19-032; and, authorizing and directing the Chief Accounting Employee, LADWP, upon proper certification, to draw demands on the Power Revenue Fund in payment of the obligations under said Agreements.

Fiscal Impact Statement: The City Administrative Officer (CAO) reports that there is no impact to the General Fund. Approval of the Resolution and Ordinance authorizes expenditures of approximately $1.3 million annually, and $6.6 million over the five-year term, from the Power Revenue Fund.

 

Financial Policies Statement: The CAO reports that the recommended actions comply with the LADWP's adopted Financial Policies.

 

Community Impact Statement: None submitted.

 

 

Adopted, (13); Absent: Price
, Ryu
(2)
ITEM NO.(22)17-0413
17-0413

FINAL ENVIRONMENTAL IMPACT REPORT (FEIR), PERSONNEL AND ANIMAL WELFARE COMMITTEE REPORT, and ORDINANCES FIRST CONSIDERATION relative to the proposed Citywide Cat Program.

 

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

 

  1. CERTIFY that:

    1. The Citywide Cat Program FEIR (SCH No. 2013101008) was completed in compliance with California Environmental Quality Act (CEQA) and that the FEIR was presented to Council, as the decision-making body of the City of Los Angeles.

    2. Council has reviewed and considered the information contained in the FEIR.

    3. The FEIR reflects and expresses the City’s independent judgment and analysis as the CEQA Lead Agency.

  2. ADOPT the Citywide Cat Program CEQA Findings as detailed in the November 10, 2020 Department of Animal Services (DAS) report, attached to the Council File.

  3. SPECIFY that the documents constituting the record of proceedings in this matter are located at the:

    1. Office of the City Clerk, 200 North Spring Street, Los Angeles, California 90012.

    2. Board of Animal Services Commission, 221 North Figueroa Street, 6th Floor, Los Angeles, California 90012.

    3. Department of Public Works, Bureau of Engineering, 1149 South Broadway, Suite 600, Los Angeles, California 90015.

    4. Any other relevant City department.

  4. APPROVE the Citywide Cat Program (proposed Project) as detailed in the FEIR, attached to the Council file.

  5. PRESENT and ADOPT the accompanying ORDINANCES, dated November 2, 2020, to:

    1. Amend Section 5.199 of the Los Angeles Administrative Code to allow the Animal Sterilization Fund to be used for feral cat sterilization.

    2. Amend Section 53.00 of the Los Angeles Municipal Code and adding a new Section 53.06.1 to raise the limit of cats that a person may keep or maintain from three to five and imposing conditions upon a person who keeps or maintains more than three cats.

Fiscal Impact Statement:  The DAS reports that the fiscal impact will be directly related to the available funding in the General Fund and raised by private fundraising for spay/neuter for community/free-roaming cats.  The DAS will seek funding to spay/neuter for free-roaming cats at a level shown to reduce the overall free-roaming cat population, which as analyzed in the FEIR would be an estimated 20,000 vouchers and accompanying sterilization surgeries annually for free-roaming cats. To support the creation of the City’s Working Cat Program and Public Education and Outreach Campaign, funds from the General Fund and private fundraising efforts will also be requested.  Additionally, funds would be requested to provide microchips and medical treatments to free-roaming cats at the time of sterilization, such as vaccinations, deworming, and flea treatment.

 

Community Impact Statement:  Yes

 

For:

Tarzana Neighborhood Council

 

(Budget and Finance Committee waived consideration of the above matter)

 

 

Adopted, (13); Absent: Price
, Ryu
(2)
ITEM NO.(23)14-1038-S1
14-1038-S1
CD 10

NEGATIVE DECLARATION, MITIGATION MEASURES, MITIGATION MONITORING PROGRAM, PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT, ORDINANCE FIRST CONSIDERATION relative to a Zone Change, Conditional Use and Site Plan Review and Appeal filed for the property located at 621-631 South Catalina Street.  

 

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

 

  1. FIND, pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15074(b), after consideration of the whole of the administrative record, including the Negative Declaration, No. ENV-2019-6525-ND, as circulated on March 12, 2020, and all comments received, there is no substantial evidence that the project will have a significant effect on the environment; FIND the Negative Declaration reflects the independent judgment and analysis of the City; and ADOPT the Negative Declaration.

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

  3. PRESENT and ADOPT the accompanying ORDINANCE dated July 23, 2020, effectuating a Zone Change from CR-2 and P2 to (T)(Q)C2-2 for the property located at 621-631 South Catalina Street.  

  4. RESOLVE TO DENY THE APPEAL filed by Alicia Bartley, Gaines and Stacey, LLP on behalf of 611 Catalina Building, LLC and 616 Kenmore, LLC and THEREBY SUSTAIN the decision of the LACPC in approving a Conditional Use for a self-storage use for the storage of household goods within the C2 Zone, and a Site Plan review for a development project which creates or results in an increase of 50,000 square feet or more of non-residential floor area for the grading of an existing 24,877 square-foot surface parking lot and the construction, use, and maintenance of a 143,668 square foot, seven-story self-storage building (ExtraSpace Storage); the Project will include 925 square feet of ancillary office space at the ground floor, the Project is proposed at a height of 91-feet and three-inches and has a maximum Floor Area Ratio (FAR) of 6:1., providing 33 vehicle parking spaces and 56 bicycle parking spaces with proposed hours of operation for the self-storage use from 9:00 a.m. to 7:00 p.m., daily, for the property located at 621 - 631 South Catalina Street, subject to Conditions of Approval.

  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. 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.

  7. 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.

 

Applicant: Margo Conley, Banner SoCal Developer LLC

 

Representative: Stacey Brenner, BCG

 

Case No. CPC-2019-6524-ZC-CU-SPR-1A

 

Environmental No. ENV-2019-6525-ND

 

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. 

 

*Journal Correction

Adopted, (13); Absent: Price
, Ryu
(2)
ITEM NO.(24)20-1315
20-1315
CD 13

CONTINUED CONSIDERATION OF FINAL ENVIRONMENTAL IMPACT REPORT (EIR), DRAFT EIR, ERRATA, MITIGATION MEASURES, MITIGATION MONITORING PROGRAM (MMP), PLANNING AND LAND USE MANAGEMENT (PLUM) COMMITTEE REPORT AND ORDINANCE FIRST CONSIDERATION relative to a Vesting Zone Change and Height District Change for the properties located at 1624-1648 Wilcox Avenue and 6430-6440 Hollywood Boulevard.

 

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, that the Project was assessed in the EIR No. ENV-2016-3177-EIR (State Clearinghouse (SCH) No. 2017051079) which includes the Draft EIR dated February 2020, the Final EIR, dated July, 2020, Errata dated August 2020, previously certified on August 14, 2020; and pursuant to CEQA Guidelines, Sections 15162 and 15164, no subsequent EIR, 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. PRESENT and ADOPT the accompanying modified ORDINANCE dated November 25, 2020, disapproved by the Director of Planning on behalf of the LACPC, attached to the Council file, with modified Conditions of Approval as approved by the PLUM Committee, effectuating a Vesting Zone Change and Height District Change from C4-2D-SN/C4-2D to C4-2D-SN/C4-2D to modify the D Limitation to allow a maximum Floor Area Ratio (FAR) of 4.5:1 in lieu of the otherwise permitted 2:1 FAR per Ordinance No. 165,660 (Subareas 90 and 220) for the development of a mixed-use building, comprised of 260 multi-family residential dwelling units, of which 13 units would be reserved for Low-income Households, eight units would reserved for Moderate-income Households, and six units would be reserved for Workforce Households (150 percent AMI), and 17,800 square feet of commercial uses on an approximately 59,933 square foot (1.4 acre) site; as part of the Project, the existing two-story, 9,000-square-foot historic Attie Building, a contributing structure to the Hollywood Boulevard Commercial and Entertainment District would be rehabilitated and restored; new development would be a maximum of 160 feet in building height, upon completion, the Project would include approximately 278,892 square feet of floor area, with a maximum FAR of up to 4.5 to 1. with parking in two subterranean levels, one at-grade level, and two above-grade levels for the properties located at 1624-1648 Wilcox Avenue and 6430-6440 Hollywood Boulevard, subject to Modified Conditions of Approval, as amended by the PLUM Committee, attached to the Council file.

  4. NOT PRESENT and ORDER FILED the draft Ordinance dated September 10, 2020 submitted by the Department of City Planning (DCP) on October 14, 2020.

  5. NOT PRESENT and ORDER FILED the corrected draft Ordinance dated September 10, 2020 submitted by the DCP on October 20, 2020.

  6. NOT PRESENT and ORDER FILED the draft Ordinance submitted by the DCP on November 30, 2020.   

  7. 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.

  8. 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.

  9. 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.

 

Applicant: Dave Twerdun, 6436 Hollywood Blvd., LLC and 1624 Wilcox Avenue, LP

 

Representative: Mark Armbruster, Armbruster Goldsmith and Delvac, LLP

 

Case No. CPC-2016-3176-VZC-HD-VCU-MCUP-SPR

 

Environmental No. ENV-2016-3177-EIR; SCH No. 2017051079

 

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 - JANUARY 21, 2021


(LAST DAY FOR COUNCIL ACTION - JANUARY 21, 2021)

 

10 VOTES REQUIRED ON SECOND READING

 

(Continued from Council meeting of December 2, 2020)

 

 

 


Adopted to Receive and File, (13); Absent: Price
, Ryu
(2)
ITEM NO.(25)20-1383-S1
20-1383-S1
CD 13FINAL ENVIRONMENTAL IMPACT REPORT (EIR), DRAFT EIR, STATEMENT OF OVERRIDING CONSIDERATIONS, MITIGATION MEASURES, MITIGATION MONITORING PROGRAM (MMP) AND RELATED CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) FINDINGS, PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT AND ORDINANCE FIRST CONSIDERATION effectuating a Zone Change and Height District Change, and APPEALS filed for a Master Conditional Use Permit (MCUP), a Conditional Use (CU), and a Site Plan Review (SPR) for the properties located at 1756-1760 North Argyle Avenue; 6210-6224 West Yucca Street and 1765-1779 North Vista Del Mar 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 the previously certified 6220 West Yucca Project Environmental Impact Report No. ENV-2014-4706-EIR, certified on October 2, 2020; and pursuant to CEQA Guidelines, Sections 15162 and 15164, no subsequent EIR, 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. PRESENT and ADOPT the accompanying modified ORDINANCE, dated December 4, 2020, disapproved by the Director of Planning on behalf of the LACPC, attached to the Council file, with modified Conditions of Approval as approved by the PLUM Committee, effectuating a Zone Change and Height District Change from C4-2D-SN to (T)(Q)C2-2D-SN, from R4-2D to (T)(Q)C2-2D, and from [Q]R3-1XL to (T)(Q)R3-2D for a development project which creates an increase of more than 50 dwelling units; for the construction and operation of a mixed-use development, with up to 316,948 square feet of floor area, within a new 30-story tower (Building 1) and two existing one- and two-story single-family buildings (1765 and 1771 Vista Del Mar Avenue) on an approximately 1.16-acre (net area) site; Building 1 would include up to 269 multifamily residential units (17 of which would be set aside for Very Low Income households) and approximately 7,760 square feet of commercial/restaurant uses; for the properties located at 1756-1760 North Argyle Avenue; 6210-6224 West Yucca Street; 1765-1779 North Vista Del Mar Avenue, subject to Modified Conditions of Approval, as amended by the PLUM Committee, attached to the Council file.

  4. NOT PRESENT and ORDER FILE the Draft Ordinance dated September 24, 2020.

  5. RESOLVE TO DENY THE APPEALS filed by 1) Susan Hunter on behalf of the Los Angeles Tenants Union - Hollywood Local and the Yucca Argyle Tenants Association, and 2) J.H. McQuiston, McQuiston Associates and THEREBY SUSTAIN the determination of the LACPC in finding that the project was assessed in the previously certified 6220 West Yucca Project EIR No. ENV-2014-4706-EIR, certified on October 2, 2020; and pursuant to CEQA Guidelines, Sections 15162 and 15164, no subsequent EIR, negative declaration, or addendum is required for approval of the project; approving a Master Conditional Use Permit for the sale and dispensing of a full line of alcoholic beverages for on-site consumption at three establishments; approving a Conditional Use Permit to allow for live entertainment and dancing within the commercial uses of the project site; and, approving a Site Plan Review for a development project which creates an increase of more than 50 dwelling units. 

  6. 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. 

  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.

 

Applicant: Greg Beck, Riley Realty, L.P.

 

Representative: Kyndra Casper, DLA Piper, LLP

 

Case No. CPC-2014-4705-ZC-HD-DB-MCUP-CU-SPR-1A

 

Environmental No. ENV-2014-4706-EIR

 

Related Case No. VTT-73718-2A

 

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 - DECEMBER 21, 2020

 

(LAST DAY FOR COUNCIL ACTION - DECEMBER 9, 2020)

 

10 VOTES REQUIRED ON SECOND READING

 

Adopted, (13); Absent: Price
, Ryu
(2)
ITEM NO.(26)20-1383
20-1383
CD 13

FINAL ENVIRONMENTAL IMPACT REPORT (EIR), DRAFT EIR, STATEMENT OF OVERRIDING CONSIDERATIONS, MITIGATION MEASURES, MITIGATION MONITORING PROGRAM (MMP), RELATED CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) FINDINGS and PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to Vesting Tentative Tract Appeal filed for the properties located at 1756-1760 North Argyle Avenue and 6210-6224 West Yucca Street.

 

Recommendations for Council action:

 

  1. FIND, pursuant to Sections 21082.1(c) and 21081.6 of the Public Resources Code, the Los Angeles City Planning Commission (LACPC) reviewed and considered the information contained in the Environmental Impact Report prepared for this Project, which includes the Draft EIR, dated April 23, 2020, and the Final EIR, dated August 7, 2020, as well as the whole of the administrative record.

  2. CERTIFY the following: 

    1. The 6220 West Yucca Project EIR has been completed in compliance with the California Environmental Quality Act (CEQA).

    2. The 6220 West Yucca Project EIR was presented to the Advisory Agency as a decision-making body of the lead agency.

    3. The 6220 West Yucca Project EIR reflects the independent judgment and analysis of the lead agency.

  3. ADOPT the following: 

    1. The related and prepared 6220 West Yucca Project EIR Environmental Findings.

    2. The Statement of Overriding Considerations.

    3. The Mitigation Monitoring Program prepared for the 6220 West Yucca Project EIR. 

  4. ADOPT the FINDINGS of the LACPC as the Findings of Council.

  5. RESOLVE TO DENY THE APPEAL filed by AIDS Healthcare Foundation (Representative: Kathleen R. Unger, Advocates for the Environment) and THEREBY SUSTAIN the decision of the LACPC in sustaining the Advisory Agency’s determination in certifying the 6220 West Yucca Project EIR, adopting the related and prepared 6220 West Yucca Project EIR Environmental Findings, Statement of Overriding Considerations, and MMP prepared for the 6220 West Yucca Project EIR; and approving Vesting Tentative Tract Map No. 73718 (stamp dated July 27, 2020) for the merger and re-subdivision of four lots into one master ground lot for condominium purposes and five airspace lots for a mixed-use development (Modified Alternative 2) containing 269 multi-family residential units and approximately 7,760 square feet of commercial/restaurant uses, on an approximately .90-acre (39,375 square foot) site, and a Haul Route for the export of 23,833 cubic yards of soil for the properties located at 1756-1760 North Argyle Avenue; 6210-6224 West Yucca Street, subject to Modified Conditions of Approval, as amended by the PLUM Committee, attached to the Council file.

 

Applicant: Greg Beck, Riley Realty, L.P.

 

Representative: Kyndra Casper, DLA Piper, LLP

 

Case No. VTT-73718-2A

 

Environmental No. ENV-2014-4706-EIR

 

Related Case No. CPC-2014-4705-ZC-HD-DB-MCUP-CU-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 - DECEMBER 10, 2020

 

(LAST DAY FOR COUNCIL ACTION - DECEMBER 9, 2020)

 

 

Adopted, (13); Absent: Price
, Ryu
(2)
ITEM NO.(27)20-1027
20-1027
CD 9

CATEGORICAL EXEMPTION and PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to a California Environmental Quality Act (CEQA) appeal for the discontinuance of the operation of a bar with alcohol sales, known as Banditos Tacos and Tequila, located at 900 West Martin Luther King, Jr. Boulevard.

 

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

 

  1. FIND that a Categorical Exemption pursuant to CEQA Guidelines, Section 15321 and related CEQA findings with no substantial evidence demonstrating that an exception to a categorical exemption pursuant to CEQA Guidelines, Section 15300.2 applies.

  2. ADOPT the FINDINGS of the Department of City Planning (DCP) Zoning Administrator, as the Findings of Council.

  3. RESOLVE TO DENY THE APPEAL filed by Anat Escher, Owner/Operator, Banditos Tacos and Tequila (formerly known as the Menlo Bar) (Representative: Adam Koslin, Solomon, Saltsman an Jamieson), and THEREBY SUSTAIN the determination of the Zoning Administrator, pursuant to Section 12.27.1 of the Los Angeles Municipal Code to require the discontinuance of the operation of a bar with alcohol sales at the establishment located at 900-902 West Martin Luther King, Jr. Boulevard.  

 

Applicant: Chief Zoning Administrator, Office of Zoning Administration

 

Case No. DIR-1992-818-RV-PA1-1A

 

Environmental No. ENV-2019-5725-CE

 

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

 

Community Impact Statement:  None submitted. 

 

Adopted, (13); Absent: Price
, Ryu
(2)
ITEM NO.(28)20-0600-S84
20-0600-S84

COMMUNICATION FROM THE CITY ADMINISTRATIVE OFFICER relative to the Second Financial Status Report for Fiscal Year 2020-21.

 

(Budget and Finance Committee report to be submitted in Council. If public hearing is not held in Committee, an opportunity for public comment will be provided.)

 

(Click on the above hyperlink or go to www.lacouncilfile.com for background documents.)

 

 

Adopted as Amended, (13); Nays: Buscaino
, Lee
(2)

BUDGET AND FINANCE COMMITTEE REPORT ADOPTED AS AMENDED BY MOTION (PRICE - MARTINEZ). CLICK HERE TO VIEW THE REPORT. CLICK HERE TO VIEW THE MOTION 

 

AMENDING MOTION (BONIN -PRICE) - FAILED OF ADOPTION. CLICK HERE TO VIEW THE MOTION

 

Failed of Adoption, (4): Nays: Blumenfield, Buscaino, Cedillo, Koretz, Krekorian, Lee, Martinez, O'Farrell, Rodriguez, Ryu, Wesson (11)

 

AMENDING MOTION (KORETZ - BUSCAINO - LEE) - FAILED OF ADOPTION. CLICK HERE TO VIEW THE MOTION

 

Failed of Adoption, (4); Nays: Blumenfield, Bonin, Cedillo, De Leon, Harris-Dawson, Krekorian, Martinez, O'Farrell, Price, Ryu, Wesson (11)

ITEM NO.(29)19-0022
19-0022

PUBLIC SAFETY and BUDGET AND FINANCE COMMITTEES' REPORT relative to the acceptance of the Fiscal Year (FY) 2020 Increased Access to Services (KU) Program Grant.

 

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

 

  1. AUTHORIZE the Mayor, or designee, to:

    1. Accept on behalf of the City, the California Governor's Office of Emergency Services (Cal OES), Victim Services and Public Safety Branch, FY 2020 KU Program in the amount of $125,000 for a performance period of April 1, 2020 through June 30, 2021.

    2. Execute the grant award agreement and authorize the Mayor to submit any other necessary agreements and documents in connection with the grant award, subject to the approval of the City Attorney as to form and legality.

    3. Execute on behalf of the City, a professional services agreement with the Los Angeles County Bar Association, subject to the approval of the City Attorney as form, for the distribution of FY 2020 KU Program grant funds for a term within the applicable performance period for a cumulative amount not to exceed $82,000.

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

  2. APPROVE the FY 2020 KU Program budget; and, AUTHORIZE the Mayor to expend the grant in accordance with the approved budget.

  3. AUTHORIZE the Controller to:

    1. Establish a new interest-bearing Fund entitled FY20 KU Grant, create a receivable within the Fund in the amount of $125,000, and create new appropriation accounts with the new Fund No. XXX/46 as follows:

      Fund  Account  Title   Amount
      XXX/46  46T146  Mayor   $24,908
      XXX/46  46T299  Reimbursement of General Fund Costs   10,092
      XXX/46  46T304  Contractual Services   82,000
      XXX/46  46T965  Department on Disability   8,000
           Total:  $125,000

             
    2. Transfer appropriations from Fund No. XXX/46, FY 20 KU Grant to the General Fund for grant-related expenditures as follows:

      From:       
      Fund  Account  Title   Amount
      XXX/46  46T146  Mayor   $24,908
             
      To:       
      100/46  1020  Grant Reimbursed   $24,908

             
    3. Expend funds upon presentation of proper demands from the Mayor.

    4. Transfer up to $10,902 from Fund No. XXX, Account No. 46t299 to General Fund/46, Revenue Source No. 5346 for reimbursement of grant-funded fringe benefits.

    5. Transfer cash from Fund No. XXX/46 to reimburse the General Fund on an as-needed basis upon presentation of proper documentation from City departments.

 

Fiscal Impact Statement:  The CAO reports that approval of the recommendations contained in the September 4, 2020 report, attached to the Council file, are in compliance with the City's Financial Policies in that all grant-eligible costs are fully covered by grant funds.

 

Financial Policies Statement:  According to the CAO, acceptance of the grant and the recommendations contained in the September 4, 2020 CAO report, attached to the Council file, are in compliance with the City’s Financial Policies in that all grant-eligible costs are fully covered by grant funds.

 

Community Impact Statement:  None submitted.

 

Adopted, (13); Absent: Price
, Ryu
(2)
ITEM NO.(30)20-1447
20-1447
ENERGY, CLIMATE CHANGE, AND ENVIRONMENTAL JUSTICE COMMITTEE REPORT relative to the approval of the Los Angeles River and Arroyo Seco Low Flow Diversions Project (Project), and adoption of the Initial Study (IS)/Mitigated Negative Declaration (MND) and Mitigation Monitoring Program (MMP) for the Project.

 

Recommendations for Council action:

 

  1. REVIEW and CONSIDER the IS/MND for the Project, in accordance with the California Environmental Quality Act.

  2. FIND that, on the basis of the whole record, there is no substantial evidence that the Project will have a significant effect on the environment; and, that the MND reflects the City's independent judgment and analysis.

  3. ADOPT the MND and MMP for the Project.

  4. SPECIFY that the documents constituting the record of proceedings in this matter are in in the files of the Department of Public Works Bureau of Engineering, Environmental Management Group, located at 1149 South Broadway, Los Angeles, California 90015.

  5. APPROVE the Project as described in the IS.

 

Fiscal Impact Statement: The Bureau of Engineering reports that the Los Angeles River Low Flow Diversions has a budget of $14,096,000; and, the Arroyo Seco Low Flow Diversions has a budget of $8,033,600. The Project has a combined budget of $22,129,600. The funding source for the Project originates from Measure W Municipal Return funds.

 

Community Impact Statement: None submitted.

 

 

Adopted, (13); Absent: Price
, Ryu
(2)
ITEM NO.(31)17-1097
17-1097
CD 14INFORMATION, TECHNOLOGY, AND GENERAL SERVICES COMMITTEE REPORT relative to a lease amendment between the City and Mural Conservancy of Los Angeles (MCLA) for the use of museum space located at 260 South Main Street.

 

Recommendation for Council action:

 

AUTHORIZE the Department of General Services to negotiate and execute an amendment to a lease agreement between the City and MCLA that was previously approved by the Council on January 31, 2018, to revise the terms and conditions for the use of museum space located at 260 South Main Street, Los Angeles, California 90012, to operate a non-profit organization under the terms and conditions substantially outlined in the Municipal Facilities Committee (MFC) report dated October 14, 2020.

 

Fiscal Impact Statement: The MFC reports that there is no additional impact to the General Fund as $248,042 in prior year Capital Improvement Expenditure Program monies were expended to complete tenant improvements that were required in order to occupy the space.

 

Community Impact Statement: None submitted.

 

 

Adopted, (13); Absent: Price
, Ryu
(2)
ITEM NO.(32)17-1002-S1
17-1002-S1
CD 9INFORMATION, TECHNOLOGY, AND GENERAL SERVICES COMMITTEE REPORT relative to declaring City-owned property located at 3971 - 3979 1/2 South Flower Drive as Exempt Surplus Land pursuant to State of California Assembly Bill (AB) 1486 (Ting).

 

Recommendations for Council action:

 

  1. DECLARE the City-owned property (Property) located at 3971 - 3979 1/2 South Flower Drive, Los Angeles, California 90037, identified as Assessor's Parcel Numbers 5037-032-900 and 5037-032-901, as Exempt Surplus Land pursuant to AB 1486.

  2. FIND and DETERMINE that the Property is no longer required for City use, and that the public interest is best served by its disposal.

 

Fiscal Impact Statement: The Municipal Facilities Committee reports that the City will receive the fair market value of the Property after the sale is completed. The anticipated impact to the General Fund is unknown at this time.

 

Community Impact Statement: None submitted.

 

 

Adopted, (13); Absent: Price
, Ryu
(2)
ITEM NO.(33)20-1240
20-1240

INFORMATION, TECHNOLOGY, AND GENERAL SERVICES COMMITTEE REPORT relative to the Council District Real Property Trust Funds Report for Fiscal Year 2019-20.

 

Recommendation for Council action:

 

NOTE and FILE the City Clerk report dated September 15, 2020, inasmuch as no further action is necessary.

 

Fiscal Impact Statement: Not applicable.

 

Community Impact Statement: None submitted.

 

 

Adopted, (13); Absent: Price
, Ryu
(2)
ITEM NO.(34)20-1153
20-1153
CD 5INFORMATION, TECHNOLOGY, AND GENERAL SERVICES COMMITTEE REPORT relative to declaring a City-owned parcel located near Beverwil Drive (Property) as a surplus asset no longer needed for any City purpose, for the sale of the Property by public auction.

 

Recommendations for Council action, pursuant to Motion (Koretz - O'Farrell):

 

  1. INSTRUCT the Department of General Services (GSD) to:

    1. Find that the Property located near Beverwil Drive in Council District 5, identified as Assessor's Parcel Number 4309-002-901, is no longer needed for any City purpose, declare said Property as a surplus asset, and follow all surplus sale procedures including notice requirements.

    2. Conduct a Class A appraisal of the Property.

    3. Initiate the public auction process of said Property.

  2. Instruct the City Administrative Officer (CAO) to evaluate the sale of said Property.

  3. Direct the GSD, with the assistance of the City Attorney, to take all necessary steps and prepare all required documents to effectuate the potential auction of said Property.

 

Fiscal Impact Statement: Neither the CAO nor the Chief Legislative Analyst has submitted a financial analysis of this report.

 

Community Impact Statement: Yes.

 

Against: South Robertson Neighborhood Council

 

 

Adopted, (13); Absent: Price
, Ryu
(2)
ITEM NO.(35)17-1352
17-1352

HOUSING COMMITTEE REPORT relative to authority to accept the 2020 Community Development Grant from CIT Bank, N.A., for the City's Low Income Purchase Assistance (LIPA) Homeownership Program, and to apply for the 2021 Community Development Grant. 

 

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

 

  1. ADOPT recommendations II. A through D of the Los Angeles Housing and Community Investment Department (HCIDLA) transmittal dated September 16, 2020 relative to the request for authority to accept the 2020 Community Development Grant from CIT Bank, N.A. for the Low Income Purchase Assistance Homeownership Program and the authority to apply for the 2021 Community Development Grant. 

    1. Authorize the General Manager, HCIDLA, or designee, to accept and expend the 2020 Community Development Grant of $400,000 awarded to HCIDLA by CIT Bank, N.A., for its LIPA Homeownership Program. 

    2. Authorize the City Controller to: 

      1. Appropriate $400,000 into Account 43P647 LIPA - OneWest Bank Grant, within the HCIDLA Small Grants and Awards Fund No. 49N, for the Community Development Grant funds from CIT Bank. 

      2. Appropriate into Account 43P648 LIPA - OneWest Bank Loan Repayment, within Fund No. 49N, upon receipt of program income from the loan repayments and shared appreciation. 

      3. Expend funds from the above accounts upon proper written demand of the General Manager, HCIDLA, or designee. 

    3. Authorize the General Manager, HCIDLA, or designee, to submit an application for a 2021 Community Development Grant to $400,000 to CIT Bank, N.A., for the LIPA Homeownership Program. 

    4. Authorize the General Manager, HCIDLA, or designee, to prepare Controller instructions and make any technical adjustments, consistent with Mayor and Council actions, subject to the approval of the City Administrative Officer (CAO); and, instruct the Controller to implement the instructions. 

  2. INSTRUCT the HCIDLA to report upon notification of the 2021 grant award, and request authority to accept and expend funds, at that time. 

 

Fiscal Impact Statement: The CAO reports that there is no impact to the General Fund. The LIPA Homeownership Program loans will be fully funded by the 2020 Community Development Grant from CIT Bank, N.A. and the HOME Investment Partnerships Program Fund. 

 

Financial Policies Statement: The CAO reports that the recommendations in this report comply with the City's Financial Policies. 

Community Impact Statement: None submitted. 

 

 

Adopted, (13); Absent: Price
, Ryu
(2)
ITEM NO.(36)19-0911
19-0911

ADMINISTRATIVE EXEMPTION and TRADE, TRAVEL, AND TOURISM COMMITTEE REPORT relative to the Third Amendment to the Los Angeles World Airports (LAWA) contract with Birdi Systems, Inc.

 

Recommendations for Council action:

 

  1. ADOPT the determination by the Board of Airport Commissioners (BOAC) 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 Third Amendment to LAWA Contract DA-5143 with Birdi Systems, Inc., to extend the term by nine months, and to increase the contract authority by $358,363, for new total not to exceed $3,535,756, for technical support and maintenance services for the LAWA credentialing system.

  3. CONCUR with the action taken by the BOAC on October 1, 2020, by Resolution No. 27111, authorizing the Chief Executive Officer, LAWA, or designee, to execute the Third Amendment to Contract DA-5143 with Birdi Systems, Inc.

Fiscal Impact Statement: The BOAC reports that this action will not impact the General Fund.

 

Community Impact Statement: None submitted.

 

TIME LIMIT FILE – DECEMBER 22, 2020

 

(LAST DAY FOR COUNCIL ACTION – DECEMBER 9, 2020)

 

 

Adopted, (13); Absent: Price
, Ryu
(2)
ITEM NO.(37)20-1490
20-1490
CD 3,11,12

PUBLIC WORKS AND GANG REDUCTION COMMITTEE REPORT relative to a thirty-second amendment to a contract with the Los Angeles Conservation Corps (LACC) to provide LACC with funding for community beautification services in Council Districts 3, 11, and 12.

 

Recommendation for Council action: 

 

AUTHORIZE the Executive Officer, Board of Public Works, or designee, to execute a thirty-second amendment with the LACC to provide community beautification services for an additional amount of $274,915 for a total cost not-to-exceed $4,671,820.13, subject to the review and approval of the City Attorney as to form and legality. 

 

Fiscal Impact Statement: The CAO reports that there is a General Fund impact of $15,000. The funding for the proposed amendment is provided by a combination of General Fund ($15.000), the Street Furniture Revenue Fund ($175,915), and the Measure M Local Return Fund ($84,000). 

 

Financial Policies Statement: The CAO reports that the recommendations in this report comply with the City's Financial Policies in that current year revenues are used for current year expenses. 

 

Community Impact Statement: None submitted. 

 

TIME LIMIT FILE - JANUARY 18, 2021

 

(LAST DAY FOR COUCIL ACTION - JANUARY 15, 2021) 

 

 

Adopted, (13); Absent: Price
, Ryu
(2)
ITEM NO.(38)20-1491
20-1491
CD 5, 11

PUBLIC WORKS AND GANG REDUCTION COMMITTEE REPORT relative to a twenty-third amendment to a contract with the Los Angeles Conservation Corps (LACC) to provide LACC with funding for a tree planting and maintenance services as a part of the Interstate 405 Widening Mitigation Project. 

 

Recommendation for Council action: 

 

AUTHORIZE the Executive Officer, Board of Public Works, or designee, to execute a twenty-third amendment with the LACC to provide funding for tree planting and maintenance services as part of the Interstate 405 Widening Mitigation Project, for an additional amount of $89,958.39 for a total cost not-to-exceed $14,304,969.15, subject to the approval of the City Attorney as to form. 

Fiscal Impact Statement: The City Administrative Officer (CAO) reports that there is no General Fund impact. The funding for the proposed amendment is provided by a deposit of funds from the Los Angeles County Metropolitan Transportation Authority in the Public Works Trust Fund. 

Financial Policies Statement: The CAO reports that the recommendations in this report comply with the City's Financial Policies in that current year revenues are used for current year expenses. 

 

Community Impact Statement: None submitted. 

 

 

Adopted, (13); Absent: Price
, Ryu
(2)
ITEM NO.(39)20-0849
20-0849
CD 14

PUBLIC WORKS AND GANG REDUCTION COMMITTEE REPORT relative to the issuance of a revocable permit to allow the Los Angeles County Metropolitan Transportation Authority (Metro) to perform work within the existing public right-of-way of Center Street between Ducommun Street and Jackson Street. 

 

Recommendations for Council action, pursuant to Motion (De Leon - O'Farrell):

 

  1. AUTHORIZE the Bureau of Engineering (BOE) to issue a Revocable 'R' Permit to the Metro for the area of the public right of way described in the Center Street vacation application (VAC-E1401385), attached to the Council file.

  2. REQUEST the BOE not issue the R Permit until all conditions provided to the applicant by the BOE in their July 16, 2020 letter, attached to the Council file,  be completed to the satisfaction of the respective departments. 

  3. AUTHORIZE the BOE to make any technical corrections in order to effectuate the intent of this motion.

 

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

Community Impact Statement: None submitted. 

 

 

Adopted as Amended, (13); Absent: Price
, Ryu
(2)
PUBLIC WORKS AND GANG REDUCTION COMMITTEE REPORT ADOPTED AS AMENDED BY MOTION (BLUMENFIELD - BUSCAINO). CLICK HERE TO VIEW THE MOTION
ITEM NO.(40)20-1395
20-1395
CD 6, 11

CATEGORICAL AND ADMINISTRATIVE EXEMPTIONS and TRADE, TRAVEL, AND TOURISM COMMITTEE REPORT relative to a Los Angeles World Airports (LAWA) contract with ABM Aviation, Inc., for smart parking services at Los Angeles International (LAX) and Van Nuys Airports.

 

Recommendations for Council action:

 

  1. ADOPT the determination by the Board of Airport Commissioners (BOAC) that this action is categorically exempt from the California Environmental Quality Act (CEQA) pursuant to Article III, Class 1(1) of the Los Angeles City CEQA Guidelines as a minor construction activity where there will be no expansion of use, and is administratively exempt from CEQA pursuant to Article II, Section 2(f) as a continuing administrative, maintenance, and personnel-related activity.

  2. APPROVE the LAWA contract with ABM Aviation, Inc., for a term of seven years with two one-year extension options, for smart parking services at LAX and Van Nuys Airport, for a cost not to exceed $303,264,638.

  3. CONCUR with the action taken by the BOAC on October 15, 2020, by Resolution No. 27128, authorizing the Chief Executive Officer, LAWA, or designee to execute the contract with ABM Aviation, Inc.

Fiscal Impact Statement: The BOAC reports that this action will not impact the General Fund.

 

Community Impact Statement: None submitted.

 

TIME LIMIT FILE – DECEMBER 22, 2020

 

(LAST DAY FOR COUNCIL ACTION – DECEMBER 9, 2020)

 

 

Adopted, (13); Absent: Price
, Ryu
(2)
ITEM NO.(41)16-0839
16-0839
CD 11

ADMINISTRATIVE EXEMPTION and TRADE, TRAVEL, AND TOURISM COMMITTEE REPORT relative to the Third Amendment to the Los Angeles World Airports (LAWA) Terminal Facilities Lease and License Agreement with Delta Air Lines, Inc. (Delta).

 

Recommendations for Council action:

 

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

  2. APPROVE the Third Amendment to LAWA Terminal Facilities Lease and License Agreement LAA-8939 with Delta to adjust the airline's demised premises at Los Angeles International Airport (LAX) and to reduce the maximum acquisition amount contemplated in the agreement by $20 million, from $1.76 billion to $1.74 billion.

  3. CONCUR with the action taken by the BOAC on November 19, 2020, by Resolution No. 27149, authorizing the Chief Executive Officer, LAWA, to execute the Third Amendment to Terminal Facilities Lease and License Agreement LAA-8939 with Delta.

Fiscal Impact Statement: The BOAC reports that this action will not impact the General Fund.

 

Community Impact Statement: None submitted.

 

TIME LIMIT FILE – DECEMBER 21, 2020

 

(LAST DAY FOR COUNCIL ACTION – DECEMBER 9, 2020)

 

 

Adopted, (13); Absent: Price
, Ryu
(2)
ITEM NO.(42)17-0944
17-0944
CD 15

ADMINISTRATIVE EXEMPTION and TRADE, TRAVEL, AND TOURISM COMMITTEE REPORT relative to amending the Port of Los Angeles (POLA) agreement with Parking Concepts, Inc. (PCI).

 

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. 20-9662 for the First Amendment to POLA Agreement 20-3505-A with PCI, adding Berth No. 46 and any other lots owned by POLA to the premises managed, operated, and maintained by PCI as may be designated by POLA, and authorizing PCI to manage the Liberty Hill Plaza parking area serving the POLA Administration Building, the Port of Los Angeles Boys and Girls Club, and WorldTots LA.

Fiscal Impact Statement: The City Administrative Officer reports that this action will not impact the General Fund. The proposed amendment to the POLA agreement with PCI modifies and expands PCI’s parking management terms and responsibilities at POLA parking lots and facilities, including the addition of Berth No. 46 and the Liberty Hill Plaza parking lot, at an estimated initial cost of $615,000 and annual cost of $5,460. The POLA has budgeted $436,998 in the Harbor Revenue Fund for costs under the agreement in Fiscal Year 2021. Funding for subsequent years is subject to appropriation of funds through the annual budget process.

 

Community Impact Statement: None submitted.

 

TIME LIMIT FILE – DECEMBER 21, 2020

 

(LAST DAY FOR COUNCIL ACTION – DECEMBER 9, 2020)

 

 

Adopted, (13); Absent: Price
, Ryu
(2)
ITEM NO.(43)13-0454
13-0454

ADMINISTRATIVE EXEMPTION and TRADE, TRAVEL, AND TOURISM COMMITTEE REPORT relative to amending the Port of Los Angeles (POLA) agreement with Ports America Cruise, Inc.

 

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. 20-9661 for the Fourth Amendment to POLA Agreement with Ports America Cruise, Inc., for services provided to any cruise vessel calling at a berth outside the cruise terminal designated by and as deemed necessary by POLA regardless of the number of vessels calling at the port, and increasing the annual compensation by $25,000 from $50,000 to $75,000 for services provided at POLA events.

Fiscal Impact Statement: The City Administrative Officer reports that this action will not impact the General Fund. The proposed Fourth Amendment to POLA Operating Agreement No. 13-3112 with Ports America Cruise, Inc. is to expand allowable service conditions and locations and to adjust compensation for service during POLA-sponsored events. The POLA has budgeted $2,232,057 in the Harbor Revenue Fund for costs under the agreement in Fiscal Year 2021.

 

Community Impact Statement: None submitted.

 

TIME LIMIT FILE – DECEMBER 921 2020

 

(LAST DAY FOR COUNCIL ACTION – DECEMBER 9, 2020)

 

 

Adopted, (13); Absent: Price
, Ryu
(2)
ITEM NO.(44)20-1506
20-1506

PUBLIC WORKS AND GANG REDUCTION COMMITTEE REPORT relative to the recommendation of the Innovation and Performance Commission to approve funding from the Innovation Fund for the Los Angeles Police Department - Call Direction to Ensure Suicide Safety (CRESS) pilot. 

 

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

 

  1. ESTABLISH and APPROPRIATE a new appropriation account entitled Los Angeles Police Department - Call Direction to Ensure Suicide Safety (CRESS) in the amount of $378,522 within the Innovation Fund No. 105/10 from the available cash balance of the Innovation Fund. 

  2. TRANSFER $378,522 from the Innovation Fund No. 105/10, account to be established, Los Angeles Police Department - Call Direction to Ensure Suicide Safety (CRESS) to Fund No. 100/70 as follows: 

     Fund/Dept.    Account No.     Account Name    Amount
     100/70 003040 Contractual Services       $378,522


  3. INSTRUCT the Los Angeles Police Department (LAPD) to: 

    1. Separately track all encumbrances and expenditures of Innovation Fund monies so that unspent funds can be returned to the Innovation Fund at the end of the fiscal year. 

    2. Report to the Innovation and Performance Commission with an accounting of the funds, the lessons learned, and any obstacles faced.

    3. Report to the Innovation and Performance Commission if, after the receipt of funds, the scope of the funded item differs from the scope approved for funding by the Mayor and Council.

  4. AUTHORIZE the City Administrative Officer (CAO) to make technical corrections as necessary to those transactions included in this report to implement Mayor and Council intentions. 

  5. AUTHORIZE the Chief of Police to negotiate and enter into a one-year agreement with Didi Hirsch Suicide Prevention Center, subject to the approval of the Board of Police Commissioners and subject to the City Attorney approval as to form, for the purpose of performing the Call Direction to Ensure Suicide Safety Pilot, and in the amount of $378,522.

 

Fiscal Impact Statement: The CAO reports that approval of these recommendations will allocate $378,522 of the remaining $1,521,234 Innovation Fund 2020-21 available balance. The $378,522 will be transferred to the LAPD to begin implementation of the pilot project that has been approved by the Innovation and Performance Commission. In some cases, departments will incur ongoing costs. 

Financial Policies Statement: The CAO reports that the recommendations in this report are in compliance with the City's Financial Policies as Innovation Fund monies are being utilized for an eligible project which will improve the quality, efficiency and effectiveness of City service through innovation, productivity, and performance measurement. 

Community Impact Statement: None submitted. 

 

 

Adopted, (13); Absent: Price
, Ryu
(2)
Items for which Public Hearings Have Not Been Held - (10 Votes Required for Consideration)
ITEM NO.(45)20-1542
20-1542

COMMUNICATION FROM THE MAYOR relative to the appointment of Ms. Diana Mangioglu as General Manager of the Office of Finance (Finance).

 

Recommendation for Council action:

 

RESOLVE that the Mayor's appointment of Ms. Diana Mangioglu as General Manager of Finance is APPROVED and CONFIRMED.

 

Financial Disclosure Statement: Pending.

 

Background Check: Pending.

 

Community Impact Statement: None submitted.

 

TIME LIMIT FILE - JANUARY 11, 2021

 

(LAST DAY FOR COUNCIL ACTION - DECEMBER 9, 2020)

 

(Budget and Finance Committee waived consideration of the above matter.)

 

 

Adopted, (14); Absent: Harris-Dawson
(1)
ITEM NO.(46)RELATED TO ITEM NO. 21 (20-1439)20-1439
20-1439

COMMUNICATION FROM THE CITY ATTORNEY and ORDINANCE FIRST CONSIDERATION relative to the Clean Grid LA - Roseburg Senate Bill (SB) 859 Biomass Project Sales Agreement (SB 859 SA) No. BP 19-031 and Fiscal Agency Agreement (FAA) No. BP 19-032 between the Los Angeles Department of Water and Power (LADWP) and the Southern California Public Power Authority (SCPPA).

 

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

 

PRESENT and ADOPT the accompanying ORDINANCE, dated December 1, 2020, approving SB 859 SA No. BP 19-031 and FAA No. BP 19-032, both by and between the City, acting by and through the LADWP, and the SCPPA pursuant to City Charter Sections 674(a)(2); and, delegating authority to the Board of Water and Power Commissioners (Board) to act on and approve future amendments to said Agreements pursuant to City Charter Section 101.

 

Fiscal Impact Statement: None submitted by the City Attorney. The City Administrative Officer reports that there is no impact to the General Fund. Approval of Board Resolution No. 021 065 and Ordinance authorizes expenditures of approximately $1.3 million annually, and $6.6 million over the five-year term, from the Power Revenue Fund.

 

Community Impact Statement: None submitted.

 

(Energy, Climate Change, and Environmental Justice Committee waived consideration of the above matter)

 

 

Adopted, (14); Absent: Harris-Dawson
(1)
ITEM NO.(47)18-0538
18-0538

COMMUNICATION FROM THE CITY ATTORNEY and ORDINANCE FIRST CONSIDERATION relative to amending Los Angeles Municipal Code (LAMC) Section 53.75 to prohibit the manufacture and sale of fur products in the City of Los Angeles.

 

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

 

PRESENT and ADOPT the accompanying ORDINANCE dated November 24, 2020 to amend LAMC Section 53.75 to prohibit the sale or manufacture of fur products.

 

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

 

Community Impact Statement:  None submitted.

 

(Personnel and Animal Welfare Committee waived consideration of the above matter)

 

 

Adopted, (14); Absent: Harris-Dawson
(1)
ITEM NO.(48)

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 (HCIDLA), Code Enforcement Unit, habitability citations, pursuant to Ordinance 173810, and ADOPT the Findings contained in the HCIDLA's report attached to the Council File:

(a)20-0005-S238
20-0005-S238
CD 1

412 South Bonnie Brae Street (Case No. 659493) Assessor I.D. No. 5154-023-005

 

 

Adopted, (14); Absent: Harris-Dawson
(1)
(b)16-0005-S104
16-0005-S104
CD 9

126 East 56th Street (Case No. 663646 and 685377) Assessor I.D. No. 5101-018-020

 

 

Adopted, (14); Absent: Harris-Dawson
(1)
ITEM NO.(49)20-1100
20-1100

COMMUNICATIONS FROM THE CITY CLERK and RESOLUTION relative to the certified results of the City of Los Angeles General Election held on Tuesday, November 3, 2020.

 

Recommendations for Council action:

 

  1. ADOPT the accompanying RESOLUTION declaring the results for the City of Los Angeles General Election held on Tuesday, November 3, 2020.

  2. INSTRUCT the City Clerk to forward copies of this Council action to the County of Los Angeles Registrar-Recorder/County Clerk (RR/CC) and the Los Angeles Unified School District, as appropriate.


Fiscal Impact Statement
: The City Clerk reports that while there is no fiscal impact of declaring the results for this election, the total estimated cost of the General Election is $2.5 million. The City Clerk expects to receive an invoice from the RR/CC for the General Election in February 2021.  Funds are set aside in the Unappropriated Balance.

 

Community Impact Statement: None submitted.

 

 

Adopted, (14); Absent: Harris-Dawson
(1)
ITEM NO.(50)20-0002-S156
20-0002-S156

CONSIDERATION OF RESOLUTION (KREKORIAN - O'FARRELL) relative to establishing the City’s position regarding any diplomatic, legislative or administrative action regarding various actions in relation to the Republic of Artsakh.

 

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

 

ADOPT the accompanying RESOLUTION to include in the City's 2019-20 Federal Legislative Program SUPPORT for any diplomatic, legislative or administrative action to recognize the Republic of Artsakh as a sovereign and independent state; to hold Azerbaijan and Turkey accountable for their aggression and to ensure punishment for war crimes and atrocities; and, to begin robust diplomatic engagement, through the OSCE Minsk Group or otherwise, to promote a permanent peace between the Republic of Artsakh and the government of Azerbaijan that includes the restoration of all territory illegally seized by Azerbaijan (including Shushi) to the Republic of Artsakh.

 

Community Impact Statement: None submitted.

 

(Rules, Elections, and Intergovernmental Relations Committee waived consideration of the above matter)

 

 

Adopted, (14); Absent: Harris-Dawson
(1)
ITEM NO.(51)20-1354
20-1354

CONSIDERATION OF MOTION (MARTINEZ - PRICE) relative to a report on the Los Angeles Department of Water and Power's (LADWP) plan for preparing the City's power supply for the transition to zero emission vehicles by 2035, and the impact of Governor Gavin Newsom's Executive Order on disadvantaged neighborhoods and low-income residents.

 

Recommendation for Council action:

 

REQUEST the LADWP to report to the Council on a plan for preparing the City's power supply for the transition to zero emission vehicles by 2035, which report shall include infrastructure upgrades and any other preparations needed to adapt to Governor Newsom's Executive Order, an evaluation of the equity and environmental justice implications of the Executive Order and how the environmental burden to accommodate the Executive Order affects disadvantaged neighborhoods; and, a study on how the Executive Order will impact the mobility options of low-income residents.

 

Community Impact Statement: None submitted.

 

(Energy, Climate Change, and Environmental Justice Committee waived consideration of the above matter)

 

 

Adopted as Amended, (15)
MOTION (MARTINEZ - PRICE) ADOPTED AS AMENDED BY MOTION (KORETZ - MARTINEZ). CLICK HERE TO VIEW THE MOTION
ITEM NO.(52)18-0820-S1
18-0820-S1
CD 3CONSIDERATION OF MOTION (BLUMENFIELD - O'FARRELL) relative to a lease or license agreement with the Los Angeles Family Housing (LAFH) for the use of parking spaces at the Bureau of Street Services (BSS) facility located at 7453 Canoga Avenue.

 

Recommendation for Council action:

 

INSTRUCT the Department of General Services, with the assistance of the City Attorney, to negotiate and execute a lease or license agreement with LAFH for the use of five parking spaces at the BSS facility located at 7453 Canoga Avenue in Canoga Park, in order to ensure adequate parking for employees at the adjacent Bridge Home (ABH) site, with the terms of said agreement to run concurrently with the terms of the lease for the ABH site located at 7621 Canoga Avenue, Canoga Park, California 91304.

 

Community Impact Statement: None submitted.

 

(Information, Technology, and General Services Committee waived consideration of the above matter)

 

 

Adopted as Amended, (15)
MOTION (BLUMENFIELD - O'FARRELL) ADOPTED AS AMENDED BY MOTION (BLUMENFIELD - O'FARRELL). CLICK HERE TO VIEW THE MOTION
ITEM NO.(53)20-0010-S20
20-0010-S20

MOTION (MARTINEZ - PRICE) relative to an offer of reward for information leading to the identification, apprehension, and conviction of the person or persons responsible for the death of Daisy Funes on March 22, 2010.

 

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

 

  1. PROVIDE an offer of reward in the amount of $50,000 for information leading to the identification, apprehension, and conviction of the person or persons responsible for the death of Daisy Funes on March 22, 2010.

  2. FIND that the subject reward following findings pursuant to Division 19, Chapter 12, Article 1 of the Los Angeles Administrative Code.

  3. DIRECT the City Clerk to publish the required notices and/or effectuate this reward.

 

 

Adopted, (14); Absent: Harris-Dawson
(1)
ITEM NO.(54)20-1566
20-1566

MOTION (O'FARRELL - MARTINEZ) relative to funding services in connection with the Council District 13 special recognition of World AIDS Day at City Hall on December 1, 2020.

 

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

 

TRANSFER and APPROPRIATE $120 in the General City Purposes Fund No. 100/56, Account No. 0832 (Heritage Month Celebration and Special Events) to the General Services Fund No. 100/40, Account No. 1070 (Salaries-As Needed), for services in connection with the Council District 13 special recognition of World AIDS Day at City Hall on December 1, 2020, including the illumination of City Hall.

 

 

Adopted, (14); Absent: Harris-Dawson
(1)
ITEM NO.(55)20-1560
20-1560
CD 11

MOTION (BONIN - BUSCAINO) relative to installing street banners promoting Venice Boulevard in downtown Mar Vista.

 

Recommendations for Council action:

  1. APPROVE, in accordance with the Los Angeles Municipal Code (LAMC) Section 62.132, the Street Banner program promoting Venice Boulevard in downtown Mar Vista, as a City of Los Angeles Non-Event Street Banner Program for the period of November 2020 to November 2022.

  2. APPROVE the content for the attached banner design.

 

 

Adopted, (14); Absent: Harris-Dawson
(1)
ITEM NO.(56)20-1561
20-1561
CD 4

MOTION (RYU - KORETZ) relative to funding for a community holiday event hosted at the Barnsdall Gallery in December, 2019.

 

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

 

  1. TRANSFER and APPROPRIATE $1,500 from the AB1290 Fund No. 53P, Account No. 281204 (CD 4 Redevelopment Projects-Services) to the Cultural Affairs Fund No. 480/30, Revenue Source 5301 (Reimbursement from other funds), for a community holiday event hosted at the Barnsdall Gallery in December, 2019.

  2. AUTHORIZE the Department of Cultural Affairs to make any technical corrections or clarification as necessary to the above instructions in order to effectuate the intent of this Motion.

 

 

Adopted, (14); Absent: Harris-Dawson
(1)
ITEM NO.(57)

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)14-1272-S1
14-1272-S1
CD 14

FINAL MAP OF TRACT NO. 68095 located at 1133 South Hope Street northerly of 121st Street.

 

(Bond No. C-137480)

Subdivider: 1133 South Hope Owner, LLC; Surveyor: Christopher Vassallo

 

Fiscal Impact Statement: The subdivider has paid a fee of $14,064 for the processing of this final tract map pursuant to Section 19.02(A)(2) of the Los Angeles Municipal Code. No additional City funds are needed.

 

Community Impact Statement: None submitted.

 

 

Adopted, (14); Absent: Harris-Dawson
(1)
MAP AND BOND APPROVED - CITY ENGINEER REPORT ADOPTED
(b)18-0038-S1
18-0038-S1
CD 4

FINAL MAP OF TRACT NO. 74942 located at 6517-6533 West Lexington Avenue easterly of Seward Street.

 

(Bond No. C-137471)

Subdivider: Skye Lexington, LLC; Surveyor: Taik Yul Kim

 

Fiscal Impact Statement: The subdivider has paid a fee of $9,064 for the processing of this final tract map pursuant to Section 19.02(A)(2) of the Los Angeles Municipal Code. No additional City funds are needed.

 

Community Impact Statement: None submitted.

 

 

Adopted, (14); Absent: Harris-Dawson
(1)
MAP AND BOND APPROVED - CITY ENGINEER REPORT ADOPTED
(c)20-1543
20-1543
CD 11

FINAL MAP OF PARCEL MAP L.A. NO. 2006-0423 located at 11961 West Dorothy Street northeasterly of Bundy Drive.

 

(Bond No. C-137464)

Owner: Brentwood Luxury Condos, LLC; Surveyor: Nick Kazemi

 

Fiscal Impact Statement: The subdivider has paid a fee of $1,111.80 for the processing of this final parcel map pursuant to Section 19.02(B)(3) of the Los Angeles Municipal Code. No additional City funds are needed.

 

Community Impact Statement: None submitted.

 

 

Adopted, (14); Absent: Harris-Dawson
(1)
MAP AND BOND APPROVED - CITY ENGINEER REPORT ADOPTED
(d)20-1545
20-1545
CD 11

FINAL MAP OF TRACT NO. 74017 located at 6919 South Knowlton Place southerly of Knowlton Street.

 

(Bond No. C-137465)

Subdivider: Knowlton Place Homes, LLC; Surveyor: Randall A. Greenwood

 

Fiscal Impact Statement: The subdivider has paid a fee of $9,064 for the processing of this final tract map pursuant to Section 19.02(A)(2) of the Los Angeles Municipal Code. No additional City funds are needed.

 

Community Impact Statement: None submitted.

 

 

Adopted, (14); Absent: Harris-Dawson
(1)
MAP AND BOND APPROVED - CITY ENGINEER REPORT ADOPTED
(e)20-1546
20-1546
CD 10

FINAL MAP OF TRACT NO. 78244 located at 8620-8622 1/2 West Olin Street northerly of Venice Boulevard.

 

(Bond No. C-137466)

Subdivider: Black Bay Investments, LP; Surveyor: Karen Korganyan

 

 

Fiscal Impact Statement: The subdivider has paid a fee of $9,064 for the processing of this final tract map pursuant to Section 19.02(A)(2) of the Los Angeles Municipal Code. No additional City funds are needed.

 

Community Impact Statement: None submitted.

 

 

Adopted, (14); Absent: Harris-Dawson
(1)
MAP AND BOND APPROVED - CITY ENGINEER REPORT ADOPTED
(f)20-1548
20-1548
CD 7

FINAL MAP OF TRACT NO. 74518 located at 12680 North Bradley Avenue southeasterly of Polk Street.

 

(Bond No. C-137470)

Owner: Nowzar A. Mohebbi & Ana M. Mohebbi; Surveyor: Erik Bowers

 

Fiscal Impact Statement: The subdivider has paid a fee of $9,064 for the processing of this final tract map pursuant to Section 19.02(A)(2) of the Los Angeles Municipal Code. No additional City funds are needed.

 

Community Impact Statement: None submitted.

 

 

Adopted, (14); Absent: Harris-Dawson
(1)
MAP AND BOND APPROVED - CITY ENGINEER REPORT ADOPTED
(g)20-1549
20-1549
CD 15

FINAL MAP OF TRACT NO. 82633-01 located at 10010 South Grape Street northerly of 101st Street.

 

(Bond No. C-137472)

Subdivider: Housing Authority of the City of Los Angeles; Surveyor: Jerry Uselton

 

Fiscal Impact Statement: The subdivider has paid a fee of $14,064 for the processing of this final tract map pursuant to Section 19.02(A)(2) of the Los Angeles Municipal Code. No additional City funds are needed.

 

Community Impact Statement: None submitted.

 

 

Adopted, (14); Absent: Harris-Dawson
(1)
MAP AND BOND APPROVED - CITY ENGINEER REPORT ADOPTED
(h)20-1550
20-1550
CD 11

FINAL MAP OF PARCEL MAP L.A. NO. 2017-4881 located at 4040 Del Rey Avenue; 4051 Glencoe Avenue; 13440-13454; and 13468 Beach Avenue, southerly of Washington Boulevard.

 

(Bond No. C-137473)

Owner: G8 Living, LLC; Surveyor: Bryan Gentry

 

Fiscal Impact Statement: The subdivider has paid a fee of $14,064 for the processing of this final parcel map pursuant to Section 19.02(B)(3) of the Los Angeles Municipal Code. No additional City funds are needed.

 

Community Impact Statement: None submitted.

 

 

Adopted, (14); Absent: Harris-Dawson
(1)
MAP AND BOND APPROVED - CITY ENGINEER REPORT ADOPTED
(i)20-1554
20-1554
CD 13

FINAL MAP OF TRACT NO. 73020 located at 610-614 North Belmont Avenue northerly of Bellevue Avenue.

 

(Bond No. C-137478)

Subdivider: Leap of Faith Partners, LLC; Surveyor: Randall A. Greenwood

 

Fiscal Impact Statement: The subdivider has paid a fee of $8,981.60 for the processing of this final tract map pursuant to Section 19.02(A)(2) of the Los Angeles Municipal Code. No additional City funds are needed.

 

Community Impact Statement: None submitted.

 

 

Adopted, (14); Absent: Harris-Dawson
(1)
MAP AND BOND APPROVED - CITY ENGINEER REPORT ADOPTED
(j)20-1555
20-1555
CD 11

FINAL MAP OF TRACT NO. 74526 located at 4910, 4912, 4916, and 4918 South Centinela Avenue northerly of Havelock Avenue.

 

(Bond No. C-137479)

Owner: Centaurus, LP; Surveyor: W.R. Benson

 

Fiscal Impact Statement: The subdivider has paid a fee of $9,064 for the processing of this final tract map pursuant to Section 19.02(A)(2) of the Los Angeles Municipal Code. No additional City funds are needed.

 

Community Impact Statement: None submitted.

 

 

Adopted, (14); Absent: Harris-Dawson
(1)
MAP AND BOND APPROVED - CITY ENGINEER REPORT ADOPTED
(k)20-1569
20-1569
CD 4

FINAL MAP OF TRACT NO. 82075 located at 10612 West Bloomfield Street westerly of Cahuenga Boulevard.

 

(Bond No. C-137500)

Subdivider: Bloomfield Investment Group, LLC; Surveyor: Mark Fox

 

Fiscal Impact Statement: The subdivider has paid a fee of $9,064 for the processing of this final tract map pursuant to Section 19.02(A)(2) of the Los Angeles Municipal Code. No additional City funds are needed.

 

Community Impact Statement: None submitted.

 

 

Adopted, (14); Absent: Harris-Dawson
(1)
MAP AND BOND APPROVED - CITY ENGINEER REPORT ADOPTED
(l)20-1570
20-1570
CD 2

FINAL MAP OF TRACT NO. 74012 located at 4712-4728 North Vantage Avenue southerly of Riverside Drive.

 

(Bond No. C-137501)

Subdivider: Vantage Villas, LP; Surveyor: Danny Davis

 

Fiscal Impact Statement: The subdivider has paid a fee of $9,064 for the processing of this final tract map pursuant to Section 19.02(A)(2) of the Los Angeles Municipal Code. No additional City funds are needed.

 

Community Impact Statement: None submitted.

 

 

Adopted, (14); Absent: Harris-Dawson
(1)
MAP AND BOND APPROVED - CITY ENGINEER REPORT ADOPTED
MOTIONS/RESOLUTIONS PRESENTED PURSUANT TO RULE NO. 16 - TO BE PLACED ON THE NEXT AVAILABLE AGENDA
18-0114
18-0114MOTION (BLUMENFIELD - RODRIGUEZ) relative to funding for a proposed personal services contract for services to be performed from January 1, 2021 to December 31, 2021 in Council District 3
20-1573
20-1573MOTION (CEDILLO - KORETZ) and RESOLUTION relative to issuing one or more series of revenue bonds in an aggregate principal amount not to exceed $50,000,000 for the acquisition, construction, improvement and equipping of a hospital, health care facilities, and related administrative facilities for Barlow Respiratory Hospital at 2000 Stadium Way.
20-1576
20-1576MOTION (BUSCAINO - BLUMENFIELD) relative to waiving review of a December 3, 2020 Board of Harbor Commissioners (BOHC) action approving a resolution for an agreement with International Business Machines Corporation (IBM) for the Cyber Resilience Center.
20-1577
20-1577MOTION (KORETZ - BUSCAINO) relative to installing street banners promoting pedestrian character and walkability to help beautify the Westwood Village and to identify the commercial area boundaries.
COMMENDATORY RESOLUTIONS ADOPTED IN HONOR OF:
20-0004
20-0004
Kevin James                 Martinez - O'Farrell 
Serena Fiss-Ward Ryu - Blumenfield 

At the conclusion of this day's Council Session ADJOURNING MOTIONS WERE ADOPTED in tribute to the memory of:
20-0003
20-0003
Lynne Ozawa          Lee - All Councilmembers 
Daniel Alba Cedillo - All Councilmembers 
Fred CuetoRodriguez - All Councilmembers 

ENDING ROLL CALL
Roll Call
Members Present: Blumenfield, Bonin, Buscaino, Cedillo, De Leon, Harris-Dawson, Koretz, Krekorian, Lee, O'Farrell, Price, Rodriguez, Ryu, Wesson and President Martinez (15)