Council and Committee Referral "Hot Sheet"           
For Tuesday, January 09, 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.

08-2332
CD 2
 
  To Planning and Land Use Management Committee
City Attorney report R18-0001, dated January 8, 2017, relative to the draft ordinance repealing Ordinance No. 182048 and amending the zoning map referenced in Section 12.04(B) of the Los Angeles Municipal Code to apply the Single-Family R1 regulations.

11-0005-S562
CD 10
 
  To Council
Housing and Community Investment Department report, dated January 4, 2018, and Resolution, relative to the removal of 3013 South 9th Avenue, Case No. 364579 from the Rent Escrow Account Program (REAP).

11-0005-S563
CD 10
 
  To Council
Housing and Community Investment Department report, dated January 4, 2018, and Resolution, relative to the removal of 3013 South 9th Avenue, Case No. 409776 from the Rent Escrow Account Program (REAP).

11-0046
CD 2
 
  To Economic Development Committee
City Clerk report, dated January 8, 2018, relative to the Fiscal Year 2018 Annual Planning Report for the North Hollywood Transit (Property-Based) Business Improvement District.

11-1519
CD 7
 
  To Information, Technology, and General Services Committee
Municipal Facilities Committee report dated January 5, 2018, and Department of General Services report dated December 21, 2017, relative to a new license with the State of California for office space at the Sylmar Courthouse located at 16350 Filbert Street, for use by the Los Angeles Police Department.

12-0166
CD 7
 
  To Information, Technology, and General Services Committee
Municipal Facilities Committee report dated January 5, 2018, and Department of General Services report dated December 21, 2017, relative to a lease agreement with Extra Hubbard, LLC for space utilized by Council District Seven as a field office located at 14117 Hubbard Street, Unit E.

13-0005-S552
CD 9
 
  To Council
Housing and Community Investment Department report, dated January 4, 2018, and Resolution, relative to the removal of 140 West 47th Street from the Rent Escrow Account Program (REAP).

13-0603
CD 10
 
  To Economic Development Committee
City Clerk report, dated December 20, 2017, relative to the Fiscal Year 2018 Annual Planning Report for the Greater Leimert Park/Crenshaw Corridor (Property-Based) Business Improvement District.

14-0529-S1
 
  To Transportation Committee
Department of Transportation report, dated January 10, 2018, relative to recommendations for medical transportation regulation.

14-0787
 
  To Arts, Entertainment, Parks and River Committee
City Administrative Officer report 0150-10196-0001, dated December 8, 2017, relative to an agreement with Playcore Wisconsin, Incorporated dba GameTime for the purchase of playground equipment, surfacing, site furnishings, and related products and services.

16-1230
 
  To Budget and Finance Committee
Collections Board of Review report, dated January 3, 2018, relative to the delinquent accounts receivables $5,000 and over per account, Collections Board of Review Findings report 102517.

17-0005-S322
CD 9
 
  To Council
Housing and Community Investment Department report, dated December 29, 2017, and Resolution, relative to the removal of 324 West 50th Street from the Rent Escrow Account Program (REAP).

17-0972
CD 3
 
  To Information, Technology, and General Services Committee
Municipal Facilities Committee report dated January 5, 2018, and General Services Department (GSD) report dated December 21, 2017, relative to authorizing GSD to negotiate and execute a nonprofit lease agreement with the Los Angeles Conservation Corps to utilize office space located at 19040 Vanowen Street.

17-1095
CD 12
 
  To Information, Technology, and General Services Committee
Municipal Facilities Committee report dated January 5, 2018, and Department of General Services (GSD) report dated December 21, 2017, relative to authorizing GSD to negotiate and execute a new lease agreement with Saint Stephen's Church for parking space located at 15950 Chatsworth Street.

18-0002
 
  To Rules, Elections, and Intergovernmental Relations Committee
Chief Legislative Analyst report 17-11-1053, dated January 5, 2018, relative to Resolution to include in the City's 2017-18 State Legislative Program its position for the California Drought, Water, Parks, Climate, Coastal Protection and Outdoor Access for All Act of 2018.

18-0005-S9
CD 2
 
  To Council
Housing and Community Investment Department report, dated December 29, 2017, and Resolution, relative to the removal of 7222 North Lemp Avenue from the Rent Escrow Account Program (REAP).

18-0005-S10
CD 2
 
  To Council
Housing and Community Investment Department report, dated December 29, 2017, and Resolution, relative to the removal of 11019 West Otsego Street from the Rent Escrow Account Program (REAP).

18-0005-S11
CD 5
 
  To Council
Housing and Community Investment Department report, dated December 29, 2017, and Resolution, relative to the removal of 607 North Orange Drive from the Rent Escrow Account Program (REAP).

18-0005-S12
CD 6
 
  To Council
Housing and Community Investment Department report, dated December 29, 2017, and Resolution, relative to the removal of 14711 West Erwin Street from the Rent Escrow Account Program (REAP).

18-0005-S13
CD 6
 
  To Council
Housing and Community Investment Department report, dated December 29, 2017, and Resolution, relative to the removal of 8635 North Snowden Avenue from the Rent Escrow Account Program (REAP).

18-0005-S14
CD 8
 
  To Council
Housing and Community Investment Department report, dated December 29, 2017, and Resolution, relative to the removal of 833 West 68th Street from the Rent Escrow Account Program (REAP).

18-0005-S15
CD 9
 
  To Council
Housing and Community Investment Department report, dated December 29, 2017, and Resolution, relative to the removal of 218 East 78th Street from the Rent Escrow Account Program (REAP).

18-0005-S16
CD 10
 
  To Council
Housing and Community Investment Department report, dated December 29, 2017, and Resolution, relative to the removal of 4001 West Palmyra Road from the Rent Escrow Account Program (REAP).

18-0005-S17
CD 11
 
  To Council
Housing and Community Investment Department report, dated December 29, 2017, and Resolution, relative to the removal of 1134 East Van Buren Avenue from the Rent Escrow Account Program (REAP).

18-0005-S18
CD 1
 
  To Council
Housing and Community Investment Department report, dated January 4, 2018, and Resolution, relative to the removal of 1327 West 17th Street from the Rent Escrow Account Program (REAP).

18-0005-S19
CD 8
 
  To Council
Housing and Community Investment Department report, dated January 4, 2018, and Resolution, relative to the removal of 5852 South 8th Avenue from the Rent Escrow Account Program (REAP).

18-0005-S20
CD 9
 
  To Council
Housing and Community Investment Department report, dated January 4, 2018, and Resolution, relative to the removal of 231 West 43rd Place from the Rent Escrow Account Program (REAP).

18-0005-S21
CD 11
 
  To Council
Housing and Community Investment Department report, dated January 4, 2018, and Resolution, relative to the removal of 26 East Breeze Avenue from the Rent Escrow Account Program (REAP).

18-0005-S22
CD 13
 
  To Council
Housing and Community Investment Department report, dated January 4, 2018, and Resolution, relative to the removal of 6606 West Selma Avenue from the Rent Escrow Account Program (REAP).

18-0014
 
  To Council
City Attorney report R17-0440, dated December 19, 2017, relative to a draft ordinance for the 2018 season, to order the abatement of weeds, rubbish, refuse and dirt nuisances.

18-0023
CD 4
 
  To Information, Technology, and General Services Committee
Municipal Facilities Committee report dated January 5, 2018, and Department of General Services report dated December 21, 2017, relative to a new billboard lease with the Lamar Companies on City-owned property located at 1901 North Highland Avenue.

18-0024
 
  To Budget and Finance Committee
Controller report, dated January 8, 2018, relative to Fiscal Year 2015-16 Cost Allocation Plan 40 audit reports for Central Services and Fringe Benefits, and Department Administration and Support and Compensated Time Off Costs.

18-0025
CD 4
 
  To Information, Technology, and General Services Committee
Municipal Facilities Committee report dated January 8, 2018, and Department of General Services report dated December 21, 2017, relative to a new billboard lease with Clear Channel Outdoor, Incorporated on City-owned property located at 1901 North Highland Avenue.

18-0029
CD 4
 
  To Planning and Land Use Management Committee
Los Angeles City Planning Commission report, dated January 9, 2018, relative to a Vesting Zone Change for the project located at 14301-14333 West Ventura Boulevard; 14244-14264 West Moorpark Street; and 4372, 4392 North Tyrone Avenue.