Council and Committee Referral "Hot Sheet" | |
For Monday, April 23, 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. |
12-0744 |
||
To Energy, Climate Change, and Environmental Justice Committee
Department of Building and Safety report, dated April 12, 2018, relative to authorization to submit and accept Fiscal Year 2018-19 CalRecycle EA-29 grant funds for Building and Safety Local Enforcement Agency. |
||
12-1549 |
||
To Information, Technology, and General Services Committee
Municipal Facilities Committee report 0220-04736-0017, dated April 20, 2018, relative to recommendations establishing an updated list of pre-qualified real estate consultants augmented through the January 31 , 2018 Supplemental Request for Qualifications; and related actions. |
||
13-0440-S2 CD 15 |
||
To Trade, Travel, and Tourism Committee
Board of Harbor Commissioners report, dated April 20, 2018, relative to Board Resolution No. 18-8265 authorizing the Foreign-Trade Zone (FTZ) Operating Agreement No. 18-3574 between the City of Los Angeles Harbor Department and California Cartage Company LLC within FTZ 202, Site 1A, located at 2401 East Pacific Coast Highway. |
||
13-1619-S1 |
||
To Trade, Travel, and Tourism Committee
Board of Airport Commissioners report, dated April 20, 2018, relative to Resolution No. 26462 authorizing approval of the first amendment to Terminal Media Operator Concession agreement with JCDecaux Airport, Incorporated to correct administrative language within their agreement at Los Angeles International Airport. |
||
13-1619-S2 |
||
To Trade, Travel, and Tourism Committee
Board of Airport Commissioners report, Dated April 20, 2018, relative to Resolution No. 26463 authorizing the Consent to Brand Sponsorship to Terminal Media Operator Concession Agreement betweeon JCDecaux Airport, Incorporated and American Express Travel Related Services, Inc. |
||
16-0073 CD 14 |
||
To Economic Development Committee
Chief Legislative Analyst report 18-03-0275, dated April 23, 2018, relative to the Fig and Pico Conference Center hotel development incentive agreements. |
||
18-0341 CD 11 |
||
To Planning and Land Use Management Committee
Los Angeles City Planning Commission report, dated April 19, 2018, relative to the zone change for the project at 96th Street, La Cienega Boulevard, 102nd Street within the Westchester - Playa Del Rey Community Plan area. |
||
18-0343 CD 11 |
||
To Trade, Travel, and Tourism Committee
Board of Airport Commissioner report, dated April 18, 2018, relative to Board Resolution No. 26465 authorizing the lease with Delta Air Lines, Incorporated covering land and aircraft pad positions in the West Aircraft Maintenance Area at Los Angeles International Airport. |
||
18-0345 CD 11 |
||
To Trade, Travel, and Tourism Committee
Board of Airport Commissioners report, dated April 20, 2018, relative to Board Resolution No. 26478 authorizing the use of an alternate project delivery method and the competitive sealed proposal selection process to procure either a design-build or public-private partnerships and construction manager at risk contract for the Receiving Station Project at Los Angeles International Airport. |
||
18-0356 |
||
To Trade, Travel, and Tourism Committee
Board of Airport Commissioners report, dated April 20, 2018, relative to Resolution No. 26483 authorizing Los Angeles World Airports, to execute the First Chief Executive Officer Amendment to Lease with Denny's Inc. for term extension covering restaurant located at Los Angeles International Airport. |
||
18-0358 |
||
To Trade, Travel, and Tourism Committee
Board of Airport Commissioners report, dated April 18, 2018, relative to the approval of the amended and restated Lease PIA-208 with County Sanitation District No. 20 of Los Angeles County. |