Council and Committee Referral "Hot Sheet"           
For Friday, May 19, 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.

10-0010-S13
CD 1
 
  To Council (tentatively scheduled for May 26, 2017)
Motion (Cedillo - Price, Jr.) - That Council reaffirm its findings for the reward offer relative to the death of Cosme Gonzalez and that the reward offer be reinstated for an additional period of six months.

12-0131
CD 9
 
  To Public Works and Gang Reduction Committee
Bureau of Engineering report, dated May 16, 2017, relative to initiating vacation proceedings for Harlem Place between Fourth and Fifth Street - VAC - E1401184.

12-0539-S11
 
  To Public Works and Gang Reduction Committee
Motion (Ryu - O'Farrell) - Relative to amending the Citywide List of Special Events to add and remove events as noted in the Motion.

12-1138
 
  To Innovation, Grants, Technology, Commerce and Trade Committee
Mayor report, dated May 17, 2017, relative to the reappointment of Velaria Velasco to the Board of Airport Commissioners for the term ending June 30, 2022. Ms. Velasco's current term expires on June 30, 2017.

13-0192
 
  To Transportation Committee
Department of Transportation report, dated May 19, 2017, relative to the status update on the formulation of a multiple-provider carshare fixed-space and point-to-point (P2P) Carshare Permit Program.

13-0378-S3
 
  To Council (tentatively scheduled for May 26, 2017)
Motion (Martinez for Wesson, Jr. - Ryu) - Authorize the Department of Neighborhood Empowerment to use the 4th floor Media Room, Rotunda, Spring Street Forecourt, and South Lawn in City Hall on Saturday, September 9, 2017 from 6:00 am to 5:00 pm.

13-0592-S2
 
  To Innovation, Grants, Technology, Commerce and Trade Committee
City Administrative Officer report 0150-10202-0001, dated May 9, 2017, relative to proposed First Amendment to Contract Number DA-4902 with Birdi and Associates Incorporated to extend the term and increase funding for computer aided dispatch system maintenance and repair services at Los Angeles International and Van Nuys Airports.

13-1074
 
  To Energy and Environment Committee
Mayor report, dated May 17, 2017, relative to the reappointment of William W. Funderburk, Jr. to the Board of Water and Power Commissioners for the term ending June 30, 2022. Mr. Funderburk, Jr.'s current term expires on June 30, 2017.

13-1214
 
  To Planning and Land Use Management Committee
Department of Building and Safety report, dated May 11, 2017, relative to the proposed ordinances amending Articles 1, 1.2, 3, 4 and 9 of Chapter IX of the Los Angeles Municipal Code through a clean-up of Ordinances Numbers 184691 and 184692 by making technical corrections and fixing clerical errors.

14-0217
 
  To Budget and Finance Committee
To Personnel and Animal Welfare Committee

Mayor report, dated May 17, 2017, relative to the reappointment of Jaime L. Lee to the Los Angeles City Employees' Retirement System Board for the term ending June 30, 2022. Ms. Lee's current term expires on June 30, 2017.

14-1158-S3
 
  To Council (tentatively scheduled for May 26, 2017)
Motion (Cedillo - Huizar) - Authorize the City Engineer to negotiate and execute any necessary agreement or contract between the City and the State Coastal Conservancy for a grant award of Proposition 1 Bond monies as a source of funds for the Taylor Yard River Park Implementation Plan.

15-0042
CD 13
 
  To Public Works and Gang Reduction Committee
Bureau of Engineering report, dated May 17, 2017, relative to initiating vacation proceedings for Homewood Avenue between Cole Avenue and Cahuenga Boulevard and Airspace Vacation District - VAC - E1401261.

15-0694
 
  To Innovation, Grants, Technology, Commerce and Trade Committee
Board of Airport Commissioners report, dated May 16, 2017, relative to Resolution No. 26215, which authorizes execution of First Amendment to Concession Agreement with Boingo Wireless, Incorporated for wireless fidelity (Wi-Fi) internet access service at Los Angeles International Airport.

15-0734
 
  To Public Safety Committee
Mayor report, dated May 12, 2017, relative to the Fiscal Year 2015 Urban Areas Security Initiative grant contracting authorities and budget modifications.

16-0276-S1
 
  To Council (tentatively scheduled for May 26, 2017)
Motion (Buscaino for Wesson Jr. - Cedillo) - Instructions to the Department of Neighborhood Empowerment related to the Innovation Fund awarded funds for the Clean LA Contest.

16-0530
 
  To Budget and Finance Committee
To Public Safety Committee

City Attorney report R17-0161, dated May 16, 2017, relative to an ordinance adding Article 30 Section 5.115.14 to Chapter 5 of Division 5 of the Los Angeles Administrative Code to provide for the creation of a Medi-cal Intergovernmental Transfer Program Trust Fund.

16-1458
CD 11
 
  To Planning and Land Use Management Committee
City Attorney report R17-0164, dated May 16, 2017, relative to a draft ordinance authorizing the adoption of a development agreement by and between the City of Los Angeles and Douglas Emmett Management, LLC.

17-0002-S69
 
  To Rules, Elections, Intergovernmental Relations, and Neighborhoods Committee
Chief Legislative Analyst report 17-04-0501, dated May 18, 2017, relative to Resolution (Wesson, Jr. - Blumenfield) to include in the City's 2017-18 State Legislative Program its position to SB 649 (Hueso), which would provide that a small cell is a permitted use, not subject to a city or county discretionary permit, if the small cell meets specified requirements.

17-0002-S78
 
  To Rules, Elections, Intergovernmental Relations, and Neighborhoods Committee
Resolution (Martinez - Harris-Dawson) - Resolve that the City hereby includes in its 2017-18 State Legislative Program its position for SB 784 (Galgiani), which would make it a misdemeanor for a person to intentionally distribute or disseminate any image of an identifiable person who may be in a state of full or partial undress, for the purposes of viewing the body of or the garments worn by that other person, without the other person's consent or knowledge.

17-0002-S79
 
  To Rules, Elections, Intergovernmental Relations, and Neighborhoods Committee
Resolution (Koretz - Ryu) - Resolve that the City hereby includes in its 2017-18 State Legislative Program its position for SB-49 (De Leon/Stern/et al) to prevent any roll back of clean air and clean water measures.

17-0002-S80
 
  To Rules, Elections, Intergovernmental Relations, and Neighborhoods Committee
Resolution (Koretz - Bonin) - Resolve that the City hereby includes in its 2017-18 State Legislative Program its position for SB 51 (Jackson) to preserve whistleblower protections and scientific climate change data.

17-0002-S81
 
  To Rules, Elections, Intergovernmental Relations, and Neighborhoods Committee
Resolution (Koretz - O'Farrell) - Resolve that the City hereby includes its 2017-18 State Legislative Program its position for SB-50 (Allen) to ensure that any federal public land in California will remain in public hands, managed for the benefit of all Californians and preserved for future generations.

17-0005-S139
CD 10
 
  To Council
Housing and Community Investment Department report, dated May 17, 2017, and Resolution, relative to the removal of 2600 South Clyde Avenue from the Rent Escrow Account Program (REAP).

17-0005-S140
CD 4
 
  To Council
Housing and Community Investment Department report, dated May 17, 2017, and Resolution, relative to the removal of 3421 West Ben Lomond Place from the Rent Escrow Account Program (REAP).

17-0005-S141
CD 9
 
  To Council
Housing and Community Investment Department report, dated May 17, 2017, and Resolution, relative to the removal of 4324 South Hooper Avenue from the Rent Escrow Account Program (REAP).

17-0005-S142
CD 9
 
  To Council
Housing and Community Investment Department report, dated May 17, 2017, and Resolution, relative to the removal of 4630 South Vermont Avenue from the Rent and Escrow Account Program (REAP).

17-0160-S349
CD 11
 
  To Council
Department of Building and Safety report, dated May 17, 2017, relative to the proposed lien of $3,420.50 to be recorded for the property at 350 North Mesa Road.

17-0160-S350
CD 10
 
  To Council
Department of Building and Safety report, dated April 18, 2017, relative to the proposed lien of $3,848.60 to be recorded for the property at 3428 South West Boulevard.

17-0160-S351
CD 5
 
  To Council
Department of Building and Safety report, dated March 17, 2017, relative to the proposed lien of $1,288.56 to be recorded for the property at 920 North Moraga Drive.

17-0160-S352
CD 1
 
  To Council
Department of Building and Safety report, dated March 17, 2017, relative to the proposed lien of $1,288.56 to be recorded for the property at 2808 West 8th Street.

17-0160-S353
CD 11
 
  To Council
Department of Building and Safety report, dated March 17, 2017, relative to the proposed lien of $1,288.56 to be recorded for the property at 150 East Union Jack Mall.

17-0160-S354
CD 7
 
  To Council
Department of Building and Safety report, dated April 18, 2017, relative to the proposed lien of $3,708.76 to be recorded for the property at 13075 North Kismet Avenue.

17-0160-S355
CD 4
 
  To Council
Department of Building and Safety report, dated March 16, 2017, relative to the proposed lien of $1,288.56 to be recorded for the property at 7019 West Macapa Drive.

17-0160-S357
CD 2
 
  To Council
Department of Building and Safety report, dated March 16, 2017, relative to the proposed lien of $1,288.56 to be recorded for the property at 14302 West Kittridge Street.

17-0160-S358
CD 15
 
  To Council
Department of Building and Safety report, dated March 29, 2017, relative to the proposed lien of $1,288.56 to be recorded for the property at 332 West 118th Place.

17-0160-S359
CD 10
 
  To Council
Department of Building Safety report, dated March 30, 2017, relative to the proposed lien of $3,310.77 to be recorded for the property at 2228 South Crenshaw Boulevard.

17-0160-S360
CD 8
 
  To Council
Department of Building and Safety report, dated March 30, 2017, relative to the proposed lien of $2,436.33 to be recorded for the property at 3575 South Western Avenue.

17-0160-S361
CD 9
 
  To Council
Department of Building and Safety report, dated March 1, 2017, relative to the proposed lien of $3,762.72 to be recorded for the property at 4120 South Avalon Boulevard.

17-0160-S362
CD 3
 
  To Council
Department of Building and Safety report, dated April 14, 2017, relative to the proposed lien of $6,337.69 to be recorded for the property at 4958 North Alatar Drive.

17-0160-S363
CD 6
 
  To Council
Department of Building and Safety report, dated April 14, 2017, relative to the proposed lien of $3,136.32 to be recorded for the property at 8310 North Laurel Canyon Boulevard.

17-0160-S364
CD 5
 
  To Council
Department of Building and Safety report, dated March 30, 2017, relative to the proposed lien of $1,288.56 to be recorded for the property at 888 South Devon Avenue (AKA: 860 South Devon Avenue).

17-0160-S365
CD 1
 
  To Council
Department of Building and Safety report, dated March 30, 2017, relative to the proposed lien of $1,288.56 to be recorded for the property at 1605 South Bonnie Brae Street.

17-0160-S366
CD 6
 
  To Council
Department of Building and Safety report, dated March 30, 2017, relative to the proposed lien of $1,288.56 to be recorded for the property at 16053 West Victory Boulevard.

17-0466-S1
 
  To Public Works and Gang Reduction Committee
Motion (Bonin - O'Farrell) - Request the City Attorney to prepare and present an ordinance that amends Los Angeles Municipal Code Section 61.07(a) to allow the Bureau of Street Services Investigators to enforce any and all laws related to the use or misuse of the public right-of-way by rental companies for storage.

17-0557
CD 3
 
  To Planning and Land Use Management Committee
South Valley Area Planning Commission report, dated May 17, 2017, relative to a Zone Change for the property at 7222 North Amigo Avenue.

17-0558
CD 10
 
  To Planning and Land Use Management Committee
Los Angeles City Planning Commission report, dated May 17, 2017, relative to a Zone Change for the properties at 679-687 South Harvard Boulevard.

17-0559
 
  To Planning and Land Use Management Committee
Los Angeles City Planning Commission report, dated May 17, 2017, relative to an ordinance amending section 16.05 of the Los Angeles Municipal Code to align provisions of the Site Plan Review Ordinance with recent changes to State law.

17-0560
 
  To Budget and Finance Committee
City Administrative Officer report 0220-05291-0089, dated May 18, 2017, relative to defeasance of certain General Obligation Bonds relating to Propositions 1 (Branch Libraries), 2 (Police Facilities), 4 (Fire Safety Improvements), F (Fire and Animal Facilities), Q (Citywide Security), CC (Zoo Facilities), and DD (Branch Libraries) Bond Programs.

17-0561
 
  To Innovation, Grants, Technology, Commerce and Trade Committee
Information Technology Agency report CEB-099-17, dated May 16, 2017, relative to application and recommendation of approval granting a private line franchise to Google, Incorporated.

17-0562
CD 11
 
  To Transportation Committee
Resolution (Bonin - Buscaino) - Resolve that parking oversize vehicles is restricted on the south side of West Manchester Avenue; from Emerson Avenue to 6762 Manchester Avenue; on the north side of West Manchester Avenue from South Georgetown Avenue to Loyola Boulevard; and both sides of West Manchester Avenue from Gulana Avenue to Falmouth Avenue.

17-0563
CD 7
 
  To Council (tentatively scheduled for May 26, 2017)
Motion (Martinez for Wesson, Jr. - Englander) - Relative to the issuance of revenue bonds or other obligations to finance acquisition and construction of the Hillview Mental Health Center, Incorporated facilities, located at 12408, 12450, and 12502 Van Nuys Boulevard.

17-0564
 
  To Council (tentatively scheduled for May 26, 2017)
Motion (Huizar - O'Farrell) - Authorize the Bureau of Street Services to exchange federal funds for non-federal funds and to perform other related actions for the Cesar Chavez Transit Corridor (I-110 to Alameda) Project.

17-0565
CD 6
 
  To Council (tentatively scheduled for May 26, 2017)
Motion (Martinez - Cedillo) - Relative to the issuance of revenue bonds to finance the acquisition and construction of the 96-unit multifamily housing project known as Sun Valley Senior Veterans Apartments located at 9041 North Laurel Canyon Boulevard and 12505-12515 West Jerome Street.

17-0566
CD 12
 
  To Council (tentatively scheduled for May 26, 2017)
Motion (Englander - Ryu) - Relative to the appropriation of funds from the Sunshine Canyon Community Amenities Trust Fund to pay for the refurbishment of the outdoor basketball area of the Granada Hills Recreation Center.

17-0568
 
  To Public Safety Committee
Motion (Krekorian - O'Farrell) - Instruct the Los Angeles Police Department to consider the events of May 16 in Washington, including examining video of the attack by Turkish personnel, and report on the measures necessary to protect the safety and free speech rights of protesters near the Turkish consulate in Los Angeles.