Council and Committee Referral "Hot Sheet"           
For Thursday, June 22, 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.

09-0905-S5
CD 9
 
  To Planning and Land Use Management Committee
City Attorney report R17-0218, dated June 22, 2017, relative to a draft ordinance amending the Coliseum District Specific Plan to allow for development of a museum, an underground parking structure and a replacement soccer field.

13-0525
 
  To Budget and Finance Committee
To Personnel and Animal Welfare Committee

City Ethics Commission report, dated June 21, 2017, relative to the pre-confirmation financial disclosure statement of Dr. Pedram Salimpour.

15-0160-S6
CD 15
 
  To Council
Department of Building and Safety report, dated May 26, 2017, relative to the proposed lien of $4,631.82 to be recorded for the property at 1409 West Anaheim Street (aka: 1415 West Anaheim Street).

17-0005-S182
CD 1
 
  To Council
Housing and Community Investment Department report, dated June 21, 2017, and Resolution, relative to the removal of 1239 West Boston Street from the Rent Escrow Account Program (REAP).

17-0005-S183
CD 2
 
  To Council
Housing and Community Investment Department report, dated June 21, 2017, and Resolution, relative to the removal of 11938 West Runnymede Street from the Rent Escrow Account Program (REAP).

17-0005-S184
CD 5
 
  To Council
Housing and Community Investment Department report, dated June 21, 2017, and Resolution, relative to the removal of 1135 Hi Point Street from the Rent Escrow Account Program (REAP).

17-0005-S185
CD 9
 
  To Council
Housing and Community Investment Department report, dated June 21, 2017, and Resolution, relative to the removal of 4309 South Honduras Street from the Rent Escrow Account Program (REAP).

17-0005-S186
CD 13
 
  To Council
Housing and Community Investment Department report, dated June 21, 2017, and Resolution, relative to the removal of 601 North Mariposa Avenue from the Rent Escrow Account Program (REAP).

17-0005-S187
CD 13
 
  To Council
Housing and Community Investment Department report, dated June 21, 2017, and Resolution, relative to the removal of 651 North Dillon Street from the Rent Escrow Account Program (REAP).

17-0005-S188
CD 14
 
  To Council
Housing and Community Investment Department report, dated June 21, 2017, and Resolution, relative to the removal of 2010 East Sheridan Street from the Rent Escrow Account Program (REAP).

17-0005-S189
CD 15
 
  To Council
Housing and Community Investment Department report, dated June 21, 2017, and Resolution, relative to the removal of 2616 South Carolina Street from the Rent Escrow Account Program (REAP).

17-0005-S190
CD 8
 
  To Council
Housing and Community Investment Department report, dated June 22, 2017, and Resolution, relative to the removal of 7115 South 11th Avenue from the Rent Escrow Account Program (REAP).

17-0046
 
  To Council
City Administrative Officer report 15170059, dated June 22, 2017, relative to clarification on the criminal history exclusion language related to the approval of funds for the Los Angeles Justice Fund.

17-0160-S424
CD 9
 
  To Council
Department of Building and Safety report, dated May 26, 2017, relative to the proposed lien of $3,955.73 to be recorded for the property at 1036 West 46th Street.

17-0160-S425
CD 9
 
  To Council
Department Building and Safety report, dated June 6, 2017, relative to the proposed lien of $3,330.46 to be recorded for the property at 239 East Florence Avenue.

17-0160-S427
CD 6
 
  To Council
Department of Building and Safety report, dated May 24, 2017, relative to the proposed lien of $3,836.44 to be recorded for the property at 9256 North Oneida Avenue (aka: 9287 North Kewen Avenue).

17-0160-S428
CD 4
 
  To Council
Department of Building and Safety report, dated May 26, 2017, relative to the proposed lien of $3,660.88 to be recorded for the property at 827 South Crenshaw Boulevard.

17-0160-S429
CD 9
 
  To Council
Department of Building and Safety report, dated May 26, 2017, relative to the proposed lien of $3,660.88 to be recorded for the property at 621 East 78th Street.

17-0659
CD 6
 
  To Personnel and Animal Welfare Committee
Department of Animal Services report, dated June 22, 2017, relative to the approval of an agreement between the City of Los Angeles and Western University of Health Sciences, College of Veterinary Medicine for operation of the East Valley Animal Shelter Spay/Neuter Clinic.

17-0682
 
  To Economic Development Committee
City Administrative Officer report 0220-01024-2761, dated June 22, 2017, relative to funding recommendations for the YouthSource Centers Operators Request for Proposals.

17-0711
 
  To Energy and Environment Committee
Board of Water and Power Commissioners report, dated June 21, 2017, relative to Resolution No. 20034, which authorizes Amendment No. 1 to Contract No. 655 with Herc Rentals Incorporated for the rental of construction equipment.

17-0712
CD 5
 
  To Council
Bureau of Engineering report, dated June 21, 2017, relative to the final map of Tract Map No. 63542, located at 1527-1529 South Beverly Drive.

17-0713
 
  To Budget and Finance Committee
City Attorney report R17-0209, dated June 21, 2017, relative to a closed session discussion pursuant to California Government Code Section 54956.9(d)(1), regarding the case United States ex rel. Mei Ling, et al. v. City of Los Angeles.

17-0714
 
  To Rules, Elections, Intergovernmental Relations, and Neighborhoods Committee
City Attorney report dated, June 21, 2017, relative to a draft ordinance amending section 8.27 of the Los Angeles Administrative Code to change the period of time when City Council must approve a Mayoral Emergency Declaration.

17-0715
CD 9
 
  To Arts, Parks, and River Committee
Board of Recreation and Parks Commissioners report, dated June 22, 2017, relative to a proposed Lease Agreement with the State of California 6th District Agricultural Association for the use of the Leighton Avenue parcels for the construction and operation of a portion of the Lucas Museum of Narrative Art (Museum) as open space landscaping, and for the construction and operation of subsurface space as an underground parking garage for the Museum.