Los Angeles City Council, Journal/Council Proceeding
Friday, January 16, 2015
JOHN FERRARO COUNCIL CHAMBER ROOM 340, CITY HALL 200 NORTH SPRING STREET, LOS ANGELES, CA 90012 - 10:00 AM



(For further details see Official Council Files)

(For communications referred by the President see Referral Memorandum)

ROLL CALL

Members Present: Blumenfield, Bonin, Buscaino, Englander, Huizar, Koretz, LaBonge, Martinez, O'Farrell and President Wesson (10); Absent: Cedillo, Fuentes, Krekorian, Parks and Price (5)



Approval of the Minutes
Commendatory Resolutions, Introductions and Presentations

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

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

Recommendation for Council action:

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

(a)14-0160-S421
14-0160-S421
CD 8

10715 South Western Avenue. (Lien: $1,481.26)

 

 

Adopted to Continue, Unanimous Vote (
10)
; Absent: Buscaino
, Fuentes
, Krekorian
, Martinez
, Price
(5)

CONTINUED TO JANUARY 30, 2015

(b)14-0160-S422
14-0160-S422
CD 7

11827 West Glamis Street. (Lien: $1,425.50)

 

 

Adopted to Receive and File, Unanimous Vote (
10)
; Absent: Cedillo
, Fuentes
, Krekorian
, Parks
, Price
(5)

RECEIVED AND FILED - INASMUCH AS LIEN HAS BEEN PAID IN FULL

(c)14-0160-S423
14-0160-S423
CD 15

1157 West 25th Street. (Lien: $1,555.06)

 

 

Adopted to Receive and File, Unanimous Vote (
10)
; Absent: Cedillo
, Fuentes
, Krekorian
, Parks
, Price
(5)

RECEIVED AND FILED - INASMUCH AS LIEN HAS BEEN PAID IN FULL

(d)14-0160-S424
14-0160-S424
CD 5

1149 South Hi Point Street. (Lien: $1,121.41)

 

 

Adopted, (
10)
; Absent: Buscaino
, Fuentes
, Krekorian
, Martinez
, Price
(5)

PUBLIC HEARING CLOSED - LIEN CONFIRMED

(e)14-0160-S425
14-0160-S425
CD 8

11009 South Main Street. (Lien: $3,594.12)

 

 

Adopted to Continue, Unanimous Vote (
11)
; Absent: Cedillo
, Fuentes
, Krekorian
, Parks
(4)

CONTINUED TO JANUARY 30, 2015

(f)14-0160-S426
14-0160-S426
CD 15

1028 North Alameda Street. (Lien: $2,468.22)

 

 

Adopted to Continue, Unanimous Vote (
13)
; Absent: Fuentes
, Krekorian
(2)

CONTINUED TO JANUARY 30, 2015

(g)14-0160-S427
14-0160-S427
CD 12

11249 North Gaviota Avenue. (Lien: $2,193.56)

 

 

Adopted, (
10)
; Absent: Buscaino
, Fuentes
, Krekorian
, Martinez
, Price
(5)

PUBLIC HEARING CLOSED - LIEN CONFIRMED

(h)14-0160-S428
14-0160-S428
CD 9

115 East 82nd Street. (Lien: $4,403.20)

 

 

Adopted to Continue, Unanimous Vote (
10)
; Absent: Buscaino
, Fuentes
, Krekorian
, Martinez
, Price
(5)

CONTINUED TO JANUARY 30, 2015

(i)14-0160-S429
14-0160-S429
CD 12

11152 North White Oak Avenue. (Lien: $3,927.78)

 

 

Adopted, (
10)
; Absent: Cedillo
, Fuentes
, Krekorian
, Parks
, Price
(5)

PUBLIC HEARING CLOSED - REDUCED LIEN AMOUNT TO $2,346.48 DUE TO PARTIAL PAYMENT - LIEN CONFIRMED

(j)14-0160-S217
14-0160-S217
CD 2

12232 West Miranda Street. (Lien: $3,687.66)

 

(Continued from Council meeting of December 16, 2014)

 

 

Adopted, (
10)
; Absent: Cedillo
, Fuentes
, Krekorian
, Parks
, Price
(5)

PUBLIC HEARING CLOSED - REDUCED LIEN AMOUNT TO $1,828.67 DUE TO PARTIAL PAYMENT - LIEN CONFIRMED

Items for which Public Hearings Have Been Held
ITEM NO.(2)14-0138-S1
14-0138-S1
CD 2

CONTINUED CONSIDERATION OF INNOVATION, TECHNOLOGY AND GENERAL SERVICES COMMITTEE REPORT  and ORDINANCE FIRST CONSIDERATION relative to the sale of City-owned surplus property located at 4230 Coldwater Canyon Avenue, Los Angeles, CA 91604.

 

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

 

  1. DETERMINE that the property located at 4230 Coldwater Canyon Avenue is no longer required for City use and that the public interest is best served by the direct sale of the property.

  2. PRESENT and ADOPT the accompanying ORDINANCE relative to the sale of the property, without notice of sale or advertisement of bids, to Werwer One Thousand, LLC for the sale price of $1,015,000.

  3. REQUEST the City Attorney to prepare the Purchase and Sale Agreement based on the terms specified in the Ordinance for the sale of the surplus property.

  4. INSTRUCT the Department of General Services to complete the transactions outlined in the Ordinance; process the necessary documentation to execute the sale; and, deposit the proceeds into the appropriate accounts, as directed by the Los Angeles Administrative Code and as approved to form by the City Attorney.

 

Fiscal Impact Statement:  The City Administrative Officer reports that the proposed sale of City-owned property located at 4230 Coldwater Canyon Avenue in Council District Two (CD 2) to Werwer One Thousand, LLC at a sale price of $1,015,000 will have a positive impact to the General Fund.

 

Community Impact Statement: None submitted.

 

(Continued from Council meeting of January 9, 2015)

 

 

Adopted, (
13)
; Absent: Fuentes
, Krekorian
(2)
 
Items for which Public Hearings Have Not Been Held - (10 Votes Required for Consideration)
ITEM NO.(3)14-1594
14-1594
CD 12

COMMUNICATION FROM CHAIR, ENERGY AND ENVIRONMENT COMMITTEE relative to proposed agreement with the Los Angeles County Regional Planning Department and Sonoma Technology, Inc. (Sonoma Technology) to provide air quality monitoring services at the Sunshine Canyon Landfill (SCL).

 

Recommendation for Council action:

 

AUTHORIZE the Director, City Planning Department, or designee, to negotiate and execute a contract with the Los Angeles County Regional Planning Department and Sonoma Technology for the provision of independent monitoring of the City's Conditions of Approval and Environmental Mitigation Measures pursuant to Ordinance No. 172933 for a five-year term from the date of execution and with two 12-month renewal options, in substantial conformance with the draft contract incorporated in the November 14, 2014 City Administrative Officer (CAO) report, attached to the Council file, subject to the review and approval of the City Attorney as to form and compliance with the City's contracting requirements.

 

Fiscal Impact Statement:  The CAO reports that there is no impact to the General Fund as all costs associated with these services are the responsibility of the landfill operator, Republic Services, Inc.  Therefore, the recommendation in this report complies with the City's Financial Policies.

 

Community Impact Statement:  None submitted.

 

TIME LIMIT FILE - JANUARY 19, 2015

 

(LAST DAY FOR COUNCIL ACTION - JANUARY 16, 2015)

 

 

  

Adopted, (
10)
; Absent: Buscaino
, Fuentes
, Krekorian
, Martinez
, Price
(5)
 
ITEM NO.(4)14-1649
14-1649

COMMUNICATION FROM CHAIR, ENERGY AND ENVIRONMENT COMMITTEE and RESOLUTION relative to grant funding from the California Department of Forestry and Fire Protection (CAL FIRE) for the South LA Carbon into Canopy Tree Planting Project: Vermont Corridor.

 

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

 

 

  1. AUTHORIZE the Director, Bureau of Sanitation (BOS), or designee, to apply for, accept, negotiate, execute, and submit all grant documents including, but not limited to, applications, agreements, and amendments, subject to the approval of the City Attorney as to form, which may be necessary to receive funding, if awarded a grant, from CAL FIRE for the South LA Carbon into Canopy Tree Planting Project: Vermont Corridor not exceeding the amount of $750,000.

  2. AUTHORIZE a loan from the Public Works Trust Fund (Fund 834) in the amount of $750,000 payable by the Environmental Affairs Trust Fund (Fund 537), to front fund the South LA Carbon into Canopy Tree Planting Project: Vermont Corridor.

  3. ADOPT the accompanying RESOLUTION authorizing the submission of the grant application to the State of California and appointing the Director, BOS, or designee, to conduct all negotiations, execute and submit all documents including, but not limited to applications, agreements, amendments, payment requests, etc., which may be necessary to carry out the purpose of this Resolution in compliance with CAL FIRE requirements to complete the South LA Carbon into Canopy Tree Planting Project: Vermont Corridor and expend grant funds prior to December 31, 2019, if awarded the grant. 

  4. REQUEST the Board of Public Works (Board) to authorize the Office of Community Beautification to amend Contract No. C-124509 with the Los Angeles Conservation Corps (LACC) to increase the contract ceiling by $650,000, and to extend the contract by two years to cover the grant implementation period, if the grant proposal is funded by CAL FIRE.

  5. REQUEST the Board to authorize the work up to $750,000. 

  6. AUTHORIZE the Director, BOS, to receive and appropriate $750,000 from the Public Works Trust Fund, Fund 834, to the Environmental Affairs Trust Fund, Fund 537/50, New Account (South LA Trees- Vermont Corridor), and to make payments to LACC Contract No. C-124509 and the Director, BOS, expenses.

  7. AUTHORIZE reimbursements from CAL FIRE to be deposited into the Environmental Affairs Trust Fund and subsequently to be transferred back to the Public Works Trust Fund.

  8.  AUTHORIZE the Controller to make technical corrections as necessary. 

 

Fiscal Impact Statement:  The Board reports that there is no impact to the City's General Fund.  The Public Works Trust Fund will front fund the Project for $750,000 and the Trust Fund will be reimbursed by the grant as the work is implemented.

 

Community Impact Statement:  None submitted.

 

 

 

Adopted to Continue, Unanimous Vote (
10)
; Absent: Cedillo
, Fuentes
, Krekorian
, Parks
, Price
(5)

CONTINUED TO JANUARY 20, 2015

ITEM NO.(5)14-1588
14-1588

COMMUNICATION FROM CHAIR, ENERGY AND ENVIRONMENT COMMITTEE relative to proposed contract with Pacwest American Scale, LLC (Pacwest) for as-needed scale calibration, repair, and maintenance services.

 

Recommendation for Council action:

 

AUTHORIZE the Board of Public Works, on behalf of the Bureau of Sanitation, to execute the contract with Pacwest for the provision of as-needed scale maintenance and repair services at the City's weigh stations for a term of five years with one five-year renewal option and a second option to extend for an additional 12 months on a month-to-month basis for a total potential term of 11 years with a cost ceiling of $500,000.

 

Fiscal Impact Statement:  The City Administrative Officer reports that there is no General Fund impact.  Sufficient funds within the Solid Waste Resources and Revenue Fund and the Central Los Angeles Recycling and Transfer Station Fund are available to support the first year costs of the proposed contract.  Future funding will be provided through the City's annual budget process and is subject to Mayor and Council approval.  The recommendation in this report complies with the City's Financial Policies as ongoing revenue will support ongoing expenditures.

 

Community Impact Statement:  None submitted.

 

TIME LIMIT FILE - JANUARY 19, 2015

 

(LAST DAY FOR COUNCIL ACTION - JANUARY 16, 2015)

 

 

Adopted, (
10)
; Absent: Buscaino
, Fuentes
, Krekorian
, Martinez
, Price
(5)

 

ITEM NO.(6)15-0010
15-0010

MOTION (CEDILLO - O’FARRELL) relative to an offer of reward for information leading to the identification, apprehension, and conviction of the person(s) responsible for four assaults and robberies targeting lone Korean women between November 8 and December 30, 2014.

 

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(s) responsible for four assaults and robberies targeting lone Korean women.

  2. FIND that the subject reward complies with the provisions of Chapter 12, Article 1, Division 19, of the Los Angeles Administrative Code.

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

 

 

 

Adopted, (
10)
; Absent: Buscaino
, Fuentes
, Krekorian
, Martinez
, Price
(5)

 

MOTIONS/RESOLUTIONS PRESENTED PURSUANT TO RULE NO. 16 - TO BE PLACED ON THE NEXT AVAILABLE AGENDA
15-0052
15-0052MOTION (BUSCAINO - HUIZAR) relative to funding for the acquisition of 427 North Gaffey Street.
15-0053
15-0053MOTION (PRICE - BUSCAINO) relative to funding to support community services in Council District Nine.
15-0002-S3
15-0002-S3RESOLUTION (CEDILLO - WESSON) relative to support and sponsorship of legislation regarding amendments by the Strategic Growth Council to the California Affordable Housing Sustainable Communities Program guidelines.
15-0054
15-0054MOTION (KORETZ - PARKS) relative to asserting jurisdiction over a West Los Angeles Area Planning Commission action to deny an appeal requesting a variance for property at 2201 South Prosser Avenue.
COMMENDATORY RESOLUTIONS ADOPTED IN HONOR OF:
15-0004
15-0004
Russell Thomas Rueda Englander - Cedillo
Timoteo Ayala Torres             Cedillo - Englander
Patricia GuessferdEnglander - Cedillo
At the conclusion of this day's Council Session ADJOURNING MOTIONS WERE ADOPTED in tribute to the memory of:
15-0003
15-0003
Joseph Shambrey Parks
Clarence E. Huntley Jr.Parks
Anita EkbergLaBonge - All Councilmembers
Javier Polanco                     Englander - All Councilmembers
ENDING ROLL CALL
Roll Call

Members Present: Blumenfield, Bonin, Cedillo, Englander, Huizar, Koretz, LaBonge, O'Farrell, Parks, and President Wesson (10); Absent: Buscaino, Fuentes, Krekorian, Martinez and Price (5)

Whereupon the Council did adjourn.
Closing Text

ATTEST: Holly L. Wolcott, CITY CLERK
 
 
 
By
 
 
 
        Council Clerk                                                       PRESIDENT OF THE CITY COUNCIL

******************************************************************************************************************
Regular meeting recessed at 11:49 am
Special meeting convened at 11:49 am
Special meeting adjourned at 11:56 am
Regular meeting convened at 11:56 am