Los Angeles City Council, Journal/Council Proceeding
Friday, March 27, 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: Bonin, Buscaino, Englander, Fuentes, Koretz, Krekorian, LaBonge, Martinez, Price, and President Wesson (10); Absent: Blumenfield, Cedillo, Huizar, O'Farrell, and Parks (5)
Approval of the Minutes
Commendatory Resolutions, Introductions and Presentations

Public Testimony of Non-agenda Items Within Jurisdiction of Council
Items for which Public Hearings Have Been Held
ITEM NO. (1) 14-1728
14-1728

INNOVATION, TECHNOLOGY AND GENERAL SERVICES COMMITTEE REPORT relative to an amendment to Contract No. C-111811 with CBRE, Inc. (CBRE) to increase compensation for various authorizations related to the City's recovery response to the Figueroa Plaza - Da Vinci Complex fire.

 

Recommendations for Council action:

 

  1. AUTHORIZE the Department of General Sercvices (GSD) to negotiate and execute an amendment to Contract No. C-111811 with CBRE to increase compensation by $21.4 million, from $15.96 million to $37.36 million. 

  2. AUTHORIZE the GSD to negotiate and execute a sole-source contract with CBRE for a scope to include forensic evaluation, building restoration and repairs, tenant improvements and reoccupation of the 221 North Figueroa Tower in an amount up to $38 million (or as authorized by insurance) and a 13-month time period effective upon execution. 

  3. AUTHORIZE the Controller to transfer the sum of $310,059 from GSD Fund 100/40, Account 003040 entitled "Contractual Services" to the Information Technology Agency Fund 100/40, Account 009350 entitled "Communications Services" for data and communications work for City staff displaced by the Da Vinci Complex fire. 

  4. AUTHORIZE by resolution, one Civil Engineer (Code 7237) in the Bureau of Engineering for work at the Figueroa Plaza Tower relating to the Da Vinci Complex fire. 

  5. INSTRUCT the GSD and the Municipal Facilities Committee (MFC) Working Group to continue to provide monthly status updates to the Municipal Facilities Committee on all fire-related recovery, remediation, restoration and relocation efforts. 

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

  7. AUTHORIZE the GSD to negotiate and execute an amendment to the existing lease (C-125386) with 350 South Grand Avenue Holdings Ventures, LLC for an additional 3,000 s.f. of space at the same rate and conditions as the existing lease.

 

Fiscal Impact Statement: The MFC reports that to date, the insurance company has provided $15 million in insurance proceeds for costs related to the Da Vinci Complex Fire which impacted the Figueroa Plaza Towers. Currently, these funds are sufficient to offset the costs that have been incurred for building and nonbuilding expenses. It is anticipated that there will not be a General Fund impact for the existing or new CBRE contract due to the existing and anticipated proceeds from the insurance policy. All cost estimates will be reviewed by CBRE, Bureau of Engineering, and GSD, and cleared by the insurance adjustor. Additionally, the costs for the City support costs have already been approved by XL Group and will be covered by insurance proceeds.

 

Community Impact Statement: None submitted.

 

 

Adopted - FORTHWITH, (
10)
; Absent: Blumenfield
, Cedillo
, Huizar
, O'Farrell
, Parks
(5)

 

Items for which Public Hearings Have Not Been Held - (10 Votes Required for Consideration)
ITEM NO. (2)

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

Recommendation for Council action:

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

(a)15-0005-S96
15-0005-S96
CD 9

166 East 47th Street (Case No. 96746) Assessor I.D. No. 5109-002-014

 

 

Adopted, (
13)
; Absent: Cedillo
, O'Farrell
(2)
 
(b)15-0005-S97
15-0005-S97
CD 8

7610 South Figueroa Street (Case No. 235930) Assessor I.D. No. 6020-033-004

 

 

Adopted, (
13)
; Absent: Cedillo
, O'Farrell
(2)
 
(c)15-0005-S98
15-0005-S98
CD 9

9214 South Avalon Boulevard (Case No. 466592) Assessor I.D. No. 6050-001-005

 

 

Adopted, (
13)
; Absent: Cedillo
, O'Farrell
(2)
 
(d)15-0005-S99
15-0005-S99
CD 9

138 West 77th Street (Case No. 468536) Assessor I. D. No. 6031-018-005

 

 

Adopted, (
13)
; Absent: Cedillo
, O'Farrell
(2)
 
ITEM NO.(3)15-0319
15-0319
CD 15

MOTION (BLUMENFIELD for BUSCAINO - KREKORIAN) relative to a personal services contract with Norman Emerson to provide services to the Fifteenth Council District.

 

Recommendations for Council action:

 

  1. APPROVE the personal services contract with Norman Emerson to provide services to the Fifteenth Council District from March 9, 2015 to March 8, 2016 in an amount not to exceed $48,000 from funds available in the Council Office Budget.

  2. AUTHORIZE the Councilmember of the Fifteenth Council District to execute said contract on behalf of the City.

  3. INSTRUCT the City Clerk to encumber the necessary funds against the Contractual Services Account of the Council Fund for the Fiscal Year 2014-15 and to reflect it as a charge against the budget of the involved Council office.

 

 

Adopted, (
13)
; Absent: Cedillo
, O'Farrell
(2)
 
ITEM NO.(4)15-0321
15-0321
CD 2,5

MOTION (KREKORIAN - KORETZ) relative to installing street banners in support of the America, We Thank You exhibit.

 

Recommendations for Council action:

  1. APPROVE the street banner program announcing the America, We Thank You exhibit, as a City of Los Angeles Event for the period of March 6, 2015 through April 30, 2015.

  2. APPROVE the content of the street banners for the above specified event, as attached to the Council file.

  3. INSTRUCT the Bureau of Street Lighting to facilitate the installation of the banners in the following locations in Council Districts 2 and 5:

    1. Council District 2

      1. Fulton Avenue between Victory Boulevard and Burbank Boulevard

      2. Moorpark Street between Laurel Canyon Boulevard and Coldwater Canyon Boulevard

      3. Glenoaks Boulevard between Cohasset Street and Roscoe Boulevard

      4. Victory Boulevard between Laurel Canyon and Tujunga

    2. Council District 5

      1. Wilshire Boulevard between La Cienega Boulevard and La Brea Avenue

 

 

 

 

Adopted, (
13)
; Absent: Cedillo
, O'Farrell
(2)
 
ITEM NO.(5)13-1116-S1
13-1116-S1
CD 10

MOTION (WESSON - CEDILLO) relative to the lease of office space at 2500 Wilshire Boulevard, Suite 816, Los Angeles, CA 90057 on behalf of the MacArthur Park Neighborhood Council.

 

Recommendation for Council action:

 

APPROVE the executed Neighborhood Council Lease Agreement between the City, through the Department of Neighborhood Empowerment (on behalf of the MacArthur Park Neighborhood Council) and 2500 Wilshire Boulevard LLC for office space at 2500 Wilshire Boulevard, Suite 816, Los Angeles, CA 90057 for the lease term of October 1, 2014 through June 30, 2015, under the terms and conditions substantially in conformance and consistent with the Standard Neighborhood Council Lease Agreements contained in the files.

 

 

Adopted, (
13)
; Absent: Cedillo
, O'Farrell
(2)
 
ITEM NO.(6)

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

(a)15-0320
15-0320
CD 10

FINAL MAP OF TRACT NO. 72217 for property located at 5930 West Sawyer Street, lying southwesterly of Sawyer Street and northwesterly of Fairfax Avenue.

 

(Bond No. C-125098)

(Quimby Fee: $142,140)

Subdivider: Western Pacific Housing, Inc.; Engineer: Forma Engineering, Inc.

 

 

Adopted, (
13)
; Absent: Cedillo
, O'Farrell
(2)
MAP AND BOND APPROVED - CITY ENGINEER REPORT ADOPTED
(b)15-0324
15-0324
CD 14

FINAL MAP OF PARCEL MAP L.A. NO. 2014-0599 for property located at 1550 North San Pablo Street northerly of Alcazar Street.

 

(Bond No. C-125099)

(Quimby Fee: $858,096)

Subdivider: University of Southern California; Engineer/Surveyor: Psomas/John Chiappe Jr.

 

 

Adopted - FORTHWITH, (
13)
; Absent: Cedillo
, O'Farrell
(2)
MAP AND BOND APPROVED - CITY ENGINEER REPORT ADOPTED
MOTIONS/RESOLUTIONS PRESENTED PURSUANT TO RULE NO. 16 - TO BE PLACED ON THE NEXT AVAILABLE AGENDA
15-0010-S11
15-0010-S11MOTION (WESSON - LABONGE) relative to an offer of reward for information leading to the identification, apprehension, and conviction of the person(s) responsible for the series of robberies that occurred between January 29, 2015 and March 11, 2015.
15-0010-S10
15-0010-S10MOTION (CEDILLO - FUENTES) relative to an offer of reward for information leading to the identification, apprehension, and conviction of the person(s) responsible for the death of Elias Aceves on March 10, 2015.
14-0392
14-0392MOTION (O'FARRELL - LABONGE) relative to amending prior Council action of April 9, 2014 regarding the installation of speed humps on Rosanna Street by the Mountains Recreation and Conservation Authority.
15-0360
15-0360MOTION (LABONGE - BUSCAINO) relative to initiating street vacation proceedings to vacate a portion of the southeasterly side of Fairfax Avenue from San Vicente Boulevard to approximately 143 feet northeasterly thereof.
15-0359
15-0359MOTION (HUIZAR - O'FARRELL) relative to the below market value sale of a damaged artistically decorated traffic signal cabinet to the Little Tokyo Service Center.
15-0362
15-0362

MOTION (BONIN - CEDILLO) relative to asserting jurisdiction over the February 4, 2015 action of the West Los Angeles Area Planning Commission of Case No: AA-2013-1086-PMLA-SL, for the property located at 758 Sunset Avenue, Los Angeles, CA 90291.

15-0010-S12
15-0010-S12MOTION (KREKORIAN - KORETZ) relative to an offer of reward for information leading to the identification, apprehension, and conviction of the person(s) responsible for the murder of Suren Chris Donoyan on November 23, 2014.
15-0363
15-0363MOTION (KREKORIAN - KORETZ) relative to executing an agreement between the City of Los Angeles and the State Franchise Tax Board.
15-0363-S1
15-0363-S1

MOTION (KREKORIAN - KORETZ) relative to executing an agreement between the City of Los Angeles and the State Board of Equalization.

At the conclusion of this day's Council Session ADJOURNING MOTIONS WERE ADOPTED in tribute to the memory of:
15-0003
15-0003
Mary Fujita Wesson - All Councilmembers
Rose Kanetomi Wesson - All Councilmembers
Harve Bennett Koretz - All Councilmembers
Dr. George Fischbeck LaBonge - Koretz - All Councilmembers
Victims of Germanwings Flight 9525 LaBonge - All Councilmembers
Lisa Buchanan Cedillo - Price - All Councilmembers
ENDING ROLL CALL
Roll Call
Blumenfield, Bonin, Cedillo, Englander, Fuentes, Huizar, Koretz, Krekorian, LaBonge, Martinez, O'Farrell, Price and President Wesson (13); Abesent: Buscaino and Parks (2)
Whereupon the Council did adjourn.
Signature

 

 

ATTEST: Holly L. Wolcott, CITY CLERK

 

 

 

By

            Council Clerk                                   PRESIDENT OF THE CITY COUNCIL

 

*****************************************************************************************************************

 

Regular meeting recessed at 11:27 am

Special meeting convened at 11:27 am

Special meeting adjourned at 11:59 am

Regular meeting convened at 11:59 am