Council and Committee Referral "Hot Sheet"           
For Wednesday, January 03, 2018           
 
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.

11-1935
 
  To Public Works and Gang Reduction Committee
City Attorney report R17-0441, dated December 26, 2017, relative to a draft ordinance amending the Los Angeles Municipal Code to provide insurance and notification requirements for public utilities performing construction work in the public right-of-way under permit from the Bureau of Engineering.

12-0049-S5
 
  To Homelessness and Poverty Committee
To Housing Committee

Housing and Community Investment Department report, dated December 20, 2017, relative to request for approval to execute disposition and development agreements and owners participation agreements for the development of Affordable Housing on City owned properties.

15-0160-S184
CD 7
 
  To Council
Department of Building and Safety report, dated October 10, 2017, relative to the proposed lien of $3,853.13 to be recorded for the property located at 12864 West Correnti Street.

15-0220
 
  To Homelessness and Poverty Committee
To Housing Committee

Housing and Community Investment Department report, dated December 20, 2017, relative to request for approval to execute disposition and development agreements and owners participation agreements for the development of Affordable Housing on City owned properties.

16-0160-S439
CD 2
 
  To Council
Department of Building and Safety report, dated October 3, 2017, relative to the proposed lien of $3,795.37 to be recorded for the property at 7630 North Glenoaks Boulevard.

16-0600-S145
CD 1, 7, 8, 11, 15
 
  To Homelessness and Poverty Committee
To Housing Committee

Housing and Community Investment Department report, dated December 20, 2017, relative to request for approval to execute disposition and development agreements and owners participation agreements for the development of Affordable Housing on City owned properties.

16-0777
 
  To Public Safety Committee
Mayor report, dated December 22, 2017, relative to contracting authorities and budget modifications related to the United States Department of Homeland Security Fiscal Year 2016 Urban Areas Security Initiative grant award.

17-0160-S741
CD 2
 
  To Council
Department of Building and Safety report, dated October 3, 2017, relative to the proposed lien of $1,288.56 to be recorded for the property at 11210 West Briarcliff Lane.

17-0160-S742
CD 1
 
  To Council
Department of Building and Safety report dated October 3, 2017, relative to the proposed lien of $3,623.64 to be recorded for the property at 817 North Terrace 49.

17-0160-S743
CD 2
 
  To Council
Department of Building and Safety report, dated October 3, 2017, relative to the proposed lien of $1,288.56 to be recorded for the property at 11570 West Victory Boulevard.

17-0160-S744
CD 1
 
  To Council
Department of Building and Safety report, dated October 5, 2017, relative to the proposed lien of $3,869.09 to be recorded for the property at 6132 East Mount Angelus Drive.

17-0160-S745
CD 7
 
  To Council
Department of Building and Safety report, dated October 3, 2017, relative to the proposed lien of $3,762.69 to be recorded for the property at 13126 North Fenton Avenue.

17-0160-S746
CD 9
 
  To Council
Department of Building and Safety report, dated October 10, 2017, relative to the proposed lien of $3,842.51 to be recorded for the property at 5701 South Long Beach Avenue.

17-0160-S747
CD 14
 
  To Council
Department of Building and Safety report, dated October 10, 2017, relative to the proposed lien of $1,288.56 to be recorded for the property at 4539 East Tourmaline Street.

17-0160-S748
CD 12
 
  To Council
Department of Building and Safety report, dated October 3, 2017, relative to the proposed lien of $3,745.93 to be recorded for the property at 17550 West Baltar Street.

17-0160-S749
CD 10
 
  To Council
Department of Building and Safety report, dated October 3, 2017, relative to the proposed lien of $1,288.56 to be recorded for the property at 4170 South 4th Avenue.

17-0363
 
  To Information, Technology, and General Services Committee
To Public Safety Committee

City Attorney report R17-0442, dated December 27, 2017, relative to a revised draft ordinance adding Sections 63.133, 63.134, 63.136, 63.137 and 63.138 to Article 3, Chapter VI of the Los Angeles Municipal Code to protect and maintain City property.

17-0539
CD 8
 
  To Homelessness and Poverty Committee
To Housing Committee

Housing and Community Investment Department report, dated December 28, 2017, relative to an Addendum No. 1 to request for approval to execute disposition and development agreements and owners participation agreements for the development of Affordable Housing on City-owned properties.

17-0862
 
  To Homelessness and Poverty Committee
To Housing Committee

Housing and Community Investment Department report, dated December 20, 2017, relative to request for approval to execute disposition and development agreements and owners participation agreements for the development of Affordable Housing on City owned properties.

17-1443
 
  To Arts, Entertainment, Parks and River Committee
Board of Recreation and Parks Commissioners report, dated December 22, 2017, relative to a contract with Spohn Ranch, Incorporated, for the as-needed purchase of skate park design and build services and high-quality spaces for skateboards and action sports athletes and/or other related products and services.

17-1444
CD 4
 
  To Planning and Land Use Management Committee
Appeal submitted, December 22, 2017, relative to the Board of Building and Safety Commissioners decision for a haul route at 8437 West Carlton Way.

17-1445
 
  To Arts, Entertainment, Parks and River Committee
Board of Recreation and Parks Commissioners report, dated December 27, 2017, relative to a contract with Playpower, Incorporated, for the as-needed purchase of playground equipment, surfacing, site furnishings, and related products.

17-1446
CD 11
 
  To Trade, Travel, and Tourism Committee
Board of Airport Commissioners report, dated December 26, 2017, relative to Board Resolution No. 26395, which authorizes a contract with Solar Turbine, Incorporated covering operation of the Central Utility Plant's two solar co-generation units at Los Angeles International Airport.

18-0005
CD 2
 
  To Council
Housing and Community Investment report, dated December 18, 2017, and Resolution, relative to the removal of 6700 North Denny Avenue from the Rent Escrow Account Program (REAP).

18-0005-S1
CD 5
 
  To Council
Housing and Community Investment Department report, dated December 18, 2017, and Resolution, relative to the removal of 356 North Genesee Avenue from the Rent Escrow Account Program (REAP).

18-0005-S2
CD 8
 
  To Council
Housing and Community Investment Department report, dated December 18, 2017, and Resolution, relative to the removal of 1556 West 52nd Street from the Rent Escrow Account Program (REAP).

18-0005-S3
CD 9
 
  To Council
Housing Community and Investment Department report, dated December 18, 2017, and Resolution, relative to the removal of 924 West 49th Street from the Rent Escrow Account Program (REAP).

18-0005-S4
CD 9
 
  To Council
Housing and Community Investment Department report, dated December 18, 2017, and Resolution, relative to the removal of 922 East 41st Place from the Rent Escrow Account Program (REAP).

18-0005-S5
CD 11
 
  To Council
Housing and Community Investment Department report, dated December 18, 2017, and Resolution, relative to the removal of 713 East Vernon Avenue from Rent Escrow Account Program (REAP).

18-0005-S6
CD 14
 
  To Council
Housing and Community Investment Department report, dated December 18, 2017, and Resolution, relative to the removal of 1522 North Hazelwood Avenue from the Rent Escrow Account Program (REAP).

18-0005-S7
CD 14
 
  To Council
Housing and Community Investment Department report, dated December 18, 2017, and Resolution, relative to the removal of 3232 East 4th Street from Rent Escrow Account Program (REAP).

18-0005-S8
CD 15
 
  To Council
Housing and Community Investment Department report, dated December 18, 2017, and Resolution, relative to the removal of 740 West Paseo Del Mar from the Rent Escrow Account Program (REAP).

18-0012
 
  To Public Works and Gang Reduction Committee
Mayor report, dated December 29, 2017, relative to the appointment of Norma Isahakianas the permanent Executive Director of the Bureau of Street Lighting.

18-0013
CD 13
 
  To Arts, Entertainment, Parks and River Committee
Board of Recreation and Park Commissioners report 17-113, dated December 29, 2017, relative to the proposed agreement between the Los Angeles Department of Recreation and Parks and Hilltop Nursery School, Incorporated, for the management and operation of a recreational child development and childcare at Bellevue Recreation Center, located at 826 Lucille Avenue in Los Angeles.

18-0015
CD 12
 
  To Planning and Land Use Management Committee
Los Angeles City Planning Commission report, dated January 2, 2018, relative to a Vesting Zone Change for the project at 9755 North Topanga Canyon Boulevard.

18-0016
CD 14
 
  To Planning and Land Use Management Committee
Cultural Heritage Commission report, dated January 2, 2018, relative to the Joannes Brothers Company Building located at 800 East Traction and 310 South Hewitt Street, to be included in the list of Historic-Cultural Monuments.

18-0160-S1
CD 7
 
  To Council
Department of Building and Safety report, dated October 25, 2017, relative to the proposed lien of $3,979.83 to be recorded for the property at 12948 West Kagel Canyon Street.

18-0160-S2
CD 13
 
  To Council
Department of Building and Safety report, dated September 27, 2017, relative to the proposed lien of $1,288.56 to be recorded for the property located at 1546 West Court Street.

18-0160-S3
CD 6
 
  To Council
Department of Building and Safety report, dated, September 28, 2017, relative to the proposed lien of $932.40 to be recorded for the property at 17244 West Lemay Street.

18-0160-S4
CD 4
 
  To Council
Department of Building and Safety report, dated October 20, 2017, relative to the proposed lien of $2,072.73 to be recorded for the property at 4829 North Lemona Avenue.

18-0160-S5
CD 2
 
  To Council
Department of Building and Safety report, dated October 23, 2017, relative to the proposed lien of $2,609.35 to be recorded for the property at 6660 North Farmdale Avenue.

18-0160-S6
CD 15
 
  To Council
Department of Building and Safety report, dated October 13, 2017, relative to the proposed lien of $1,843.98 to be recorded for the property at 701 East 116th Street.

18-0160-S7
CD 9
 
  To Council
Department of Building and Safety report, dated October 6, 2017, relative to the proposed lien of $1,288.56 to be recorded for the property at 822 East 94th Street.

18-0160-S8
CD 9
 
  To Council
Department of Building and Safety report, dated September 28, 2017, relative to the proposed lien of $1,288.56 to be recorded for the property at 8311 South Main Street.

18-0160-S9
CD 12
 
  To Council
Department of Building and Safety report, dated October 6, 2017, relative to the proposed lien of $1,288.56 to be recorded for the property at 8750 North Paso Robles Avenue.

18-1200
 
  To Arts, Entertainment, Parks and River Committee
Mayor report, dated January 2, 2018, relative to the appointment of Joseph Halper to the Board of Recreation and Parks Commissioners for the term ending June 30, 2019. Mr. Halper will fill the vacancy created by Misty Sanford, who has resigned.

18-1200-S2
 
  To Economic Development Committee
Mayor report, dated December 29, 2017, relative to the appointment of David Stone to the Board of Los Angeles Convention and Tourism Development for the term ending June 30, 2019. Mr. Stone will fill the vacancy created by Jeremy Bernard, who has resigned.