Council and Committee Referral "Hot Sheet" | |
For Thursday, March 23, 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. |
13-1673-S1 CD 11 |
||
To Council
Bureau of Engineering report, dated March 22, 2017, relative to the final map of Tract No. 71929, located at 2011 Barry Avenue. |
||
14-0117 CD 10 |
||
To Public Works and Gang Reduction Committee
Bureau of Engineering report, dated March 23, 2017, relative to the street vacation proceedings for Exposition Boulevard (South Roadway) and Bronson Avenue Vacation District (Re-Application) - VAC E1401236. |
||
14-0409-S2 |
||
To Personnel and Animal Welfare Committee
City Administrative Officer report, dated March 22, 2017, and City Attorney reports R17-0066, R17-0067 and R17-0068, dated March 2, 2017, relative to the Los Angeles Administrative Code amendments to reflect technical corrections. |
||
14-1548-S1 CD 8 |
||
To Council
Bureau of Engineering report, dated March 22, 2017, relative to the final map of Tract No. 72558, located at 1060-1094 West Exposition Boulevard westerly of Wisconsin Street. |
||
16-0388 |
||
To Budget and Finance Committee
Office of Finance report, dated March 21,2017, relative to a requested escheatment from the Unclaimed Monies Seized Incidental to Arrest Trust Fund to the City's General Fund. |
||
16-1061 CD 7 |
||
To Public Works and Gang Reduction Committee
Bureau of Engineering report, dated March 23, 2017, relative to the street vacation proceedings for alley northerly of Devonshire Street from Columbus Avenue to its westerly terminus - VAC-E1401297. |
||
17-0005-S80 CD 1 |
||
To Council
Housing and Community Investment Department report, dated March 22, 2017, and Resolution, relative to the removal of 305 South Coronado from the Rent Escrow Account Program (REAP). |
||
17-0005-S81 CD 10 |
||
To Council
Housing and Community Investment Department report, dated March 22, 2017, and Resolution, relative to the removal of 1232 South Irolo Street from the Rent Escrow Account Program (REAP). |
||
17-0005-S82 CD 13 |
||
To Council
Housing and Community Investment Department report, dated March 22, 2017, and Resolution, relative to the removal of 1038 North Kingsley Drive from the Rent Escrow Account Program (REAP), Case No. 4321. |
||
17-0005-S83 CD 13 |
||
To Council
Housing and Community Investment Department report, dated March 22, 2017, and Resolution, relative to the removal of 1038 North Kingsley Drive from the Rent Escrow Account Program (REAP), Case No. 88797. |
||
17-0005-S84 CD 14 |
||
To Council
Housing and Community Investment Department report, dated March 22, 2017, and Resolution, relative to the removal of 3137 East Eastside Boulevard from the Rent Escrow Account Program (REAP). |
||
17-0005-S85 CD 14 |
||
To Council
Housing and Community Investment Department report, dated March 22, 2017, and Resolution, relative to the removal of 455 South Soto Street from the Rent Escrow Account Program (REAP). |
||
17-0005-S86 CD 9 |
||
To Council
Housing and Community Investment Department report, dated March 23, 2017, and Resolution, relative to the removal of 4120 South Wall Street from the Rent Escrow Account Program (REAP). |
||
17-0005-S87 CD 10 |
||
To Council
Housing and Community Investment Department report, dated March 23, 2017, and Resolution, relative to the removal of 2850 South Orange from the Rent Escrow Account Program (REAP). |
||
17-0160-S264 CD 13 |
||
To Council
Department of Building and Safety report, dated February 1, 2017, relative to the proposed lien of $1,288.56 to be recorded for the property at 1070 North St. Andrews Place. |
||
17-0160-S265 CD 10 |
||
To Council
Department of Building and Safety report, dated February 1, 2017, relative to the proposed lien of $1,288.56 to be recorded for the property at 1140 South La Brea Avenue. |
||
17-0160-S266 CD 7 |
||
To Council
Department of Building and Safety report, dated February 24, 2017, relative to the proposed lien of $2,373.58 to be recorded for the property at 13048 West Paxton Street. |
||
17-0160-S267 CD 11 |
||
To Council
Department of Building and Safety report, dated February 2, 2017, relative to the proposed lien of $2,891.57 to be recorded for the property at 1716 North Main Street. |
||
17-0160-S268 CD 12 |
||
To Council
Department of Building and Safety report, dated February 1, 2017, relative to the proposed lien of $1,288.56 to be recorded for the property at 17363 West Saticoy Street. |
||
17-0160-S269 CD 9 |
||
To Council
Department of Building and Safety report, dated February 2, 2017, relative to the proposed lien of $5,395.70 to be recorded for the property at 1751 East Slauson Avenue. |
||
17-0160-S270 CD 12 |
||
To Council
Department of Building and Safety report, dated February 24, 2017, relative to the proposed lien of $1,188.56 to be recorded for the property at 18750 West Nordhoff Street. |
||
17-0160-S271 CD 14 |
||
To Council
Department of Building and Safety report, dated February 24, 2017, relative to the proposed lien of $597.00 to be recorded for the property at 3620 East Union Pacific Avenue (aka: 1451 South Mirasol Street). |
||
17-0171 |
||
To Housing Committee To Personnel and Animal Welfare Committee City Administrative Officer report 0130-02066-001, dated March 23, 2017, relative to a request for authority to accept a donation from the California Community Foundation and new staff positions authority for the multi-family affordable housing production. |
||
17-0306 |
||
To Public Safety Committee
Board of Police Commissioners report 17-0099, dated March 21, 2017, relative to the grant application and award for the 2016-2018 National Crime Statistics Exchange (NCS-X) Implementation Assistance Program. |
||
17-0310 |
||
To Energy and Environment Committee
Board of Water and Power Commissioners report, dated March 22, 2017, relative to Resolution No. 017 191, authorizing one hundred fifty (150) Megawatts Geothermal Energy Purchase from the Ormat Northern Nevada Geothermal Portfolio Project, Power Sales Agreement No. BP 16-023 and Agency Agreement No. BP 16-024, between the Department of Water and Power and the Southern California Public Power Authority. |
||
17-0311 |
||
To Energy and Environment Committee
Board of Water and Power report, dated March 22, 2017, relative to Resolution No. 017 195, authorizing grant of easement to the County of lnyo for the Whitney Portal Road Rehabilitation Project located in Lone Pine, Inyo County, California. |
||
17-0312 |
||
To Energy and Environment Committee
Board of Water and Power Commissioners report, dated March 22, 2017, relative to Resolution No. 017 190, authorizing approval of the California Independent System Operator Energy Imbalance Market Implementation Agreement (LADWP No. BP 17-001). |
||
17-0316 CD 6 |
||
To Innovation, Grants, Technology, Commerce and Trade Committee
Board of Airport Commissioners report, dated March 22, 2017, relative to Resolution No. 26187 authorizing to execute the Second Amendment to the Lease with Western Jet Aviation, Incorporated, located at 16101 Saticoy Street within Van Nuys Airport. |