Council and Committee Referral "Hot Sheet"           
For Friday, January 06, 2017           
 
View the activities of these Council Files from your computer or mobile device by clicking the Council File number. If you would like to track and receive automatic updates on these as well as other Council Files, subscribe to the RSS feed or email notification . All Council Files can be found at lacouncilfile.com.

13-1341-S1
CD 6
 
  To Planning and Land Use Management Committee
Department of City Planning report, dated December 6, 2016, relative to a Revocation Appeal at 6719 North Sepulveda Boulevard.

14-0583
CD 13
 
  To Economic Development Committee
City Clerk report, dated December 8, 2016, relative to the Fiscal Year 2017 Annual Planning Report for the Sunset and Vine (Property-Based) Business Improvement District.

15-0734
 
  To Public Safety Committee
City Administrative Officer report 0220-03695-0207, dated January 6, 2017, relative to contracting authorities and budget modifications for the Fiscal Year 2015 Urban Areas Security Initiative grant.

16-0600-S169
 
  To Budget and Finance Committee
City Administrative Officer report 0220-05333-0000, dated January 6, 2017, relative to proposed actions curtailing expenditures, strengthening revenues, addressing the 2016-17 deficit while restoring the Reserve Fund level, and the issuance of Judgment Obligation Bonds.

16-1322
 
  To Budget and Finance Committee
City Administrative Officer report 0220-05333-0000, dated January 6, 2017, relative to proposed actions curtailing expenditures, strengthening revenues, addressing the 2016-17 deficit while restoring the Reserve Fund level, and the issuance of Judgment Obligation Bonds.

16-1331
 
  To Rules, Elections, Intergovernmental Relations and Neighborhoods Committee
Chief Legislative Analyst report 16-11-0934, dated January 6, 2017, relative to a report with options related to the composition of the Los Angeles Police Department's Board of Rights panels.

16-1368
CD 5
 
  To Planning and Land Use Management Committee
City Planning report, dated January 5, 2017, relative to modified changes requested by the applicant for the project located at 333 South La Cienega Boulevard.

16-1368-S2
CD 5
 
  To Planning and Land Use Management Committee
City Planning report, dated January 5, 2017, relative to modified changes requested by the applicant for the project located at 333 South La Cienega Boulevard.

17-0002-S4
 
  To Rules, Elections, Intergovernmental Relations and Neighborhoods Committee
Chief Legislative Analyst report 16-12-1008, dated January 6, 2017, relative to the Resolution (Buscaino - Englander) to include in the 2017-18 State Legislative Program its position for legislation that would enhance arrest authority for Bureau of Street Services Investigators and add vehicles used in the enforcement of overload vehicle permits to the State's list of authorized emergency vehicles.

17-0002-S5
 
  To Rules, Elections, Intergovernmental Relations and Neighborhoods Committee
Chief Legislative Analyst report 17-01-0009, dated January 6, 2017, relative to including in the 2017-18 State Legislative Program its position to legislation or administrative action establishing a State Census 2020 program, and to include funding in the 2017-18 State Budget for local and State programs that provide technical program support and outreach and education for Census 2020.

17-0018
CD 1
 
  To Entertainment and Facilities Committee
Municipal Facilities Committee report 0150-10879-0000, dated January 4, 2017, relative to authorizing the General Services Department to execute a sublease for approximately 192 square feet at the Garland Building at 120 South San Pedro Street to Los Angeles Development Fund.

17-0020
CD 11
 
  To Planning and Land Use Management Committee
Los Angeles City Planning Commission report, dated January 5, 2017, relative to Vesting Conditional Use appeals for the properties at 100 South Barrington Place and 12001 West Sunset Boulevard.

17-0021
CD 7
 
  To Planning and Land Use Management Committee
Los Angeles City Planning Commission report, dated January 4, 2017, relative to a Vesting Tentative Tract Appeal for the properties at 9433 Sepulveda Boulevard, 15500-15508 Plummer Street, and 15420-15450 Plummer Street.

17-0024
CD 13
 
  To Planning and Land Use Management Committee
Los Angeles City Planning Commission report, dated January 5, 2017, relative to a Zone and Height District Change for the property at 6000 West Santa Monica Boulevard.

17-0025
CD 14
 
  To Planning and Land Use Management Committee
Los Angeles City Planning Commission report, dated January 4, 2017, relative to a Vesting Zone and Height District Change for the properties at 2136, 2140, 2144, and 2148 East Violet Street.

17-0028
 
  To Personnel and Animal Welfare Committee
Economic and Workforce Development Department report, dated January 4, 2017, relative to a request for the exemption of 13 grant funded positions pursuant to Section 1001(d)(4) of the City Charter.

17-0029
CD 13
 
  To Planning and Land Use Management Committee
Los Angeles City Planning Commission report, dated January 6, 2017, relative to a Vesting Zone and Height District Change Appeal for the properties located at 6407-6411 West Sunset Boulevard, 1511 North Ivar Avenue, and 1512 North Cahuenga Boulevard.

17-0030
CD 12
 
  To Planning and Land Use Management Committee
Los Angeles City Planning Commission report, dated January 6, 2017, relative to a Zone Change and Conditional Use Appeal for the properties at 8350-8430 North Reseda Boulevard and 8421-8429 North Canby Avenue.