Council and Committee Referral "Hot Sheet"           
For Friday, June 01, 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.

09-2841
 
  To Housing Committee
Housing and Community Investment Department report, dated May 21, 2018, relative to adoption of the Resolution authorizing the Skid Row Southeast 1 Apartments Housing Replacement Plan; and related actions.

12-0458
CD 14
 
  To Public Safety Committee
Bureau of Engineering report, dated May 24, 2018, relative to initiating vacation proceedings for Mission Road and Jesse Street Vacation District (re-application) - VAC-E1401195.

13-0197-S8
CD 3
 
  To Planning and Land Use Management Committee
City Attorney report R18-0164, dated May 31, 2018, relative to draft ordinance establishing the Warner Center 2035 Plan Implementation Board.

13-0849
 
  To Budget and Finance Committee
City Attorney report R18-0163, dated May 30, 2018, relative to a proposed settlement made Sportmen's Hotel REW, LLC.

13-0916
 
  To Public Works and Gang Reduction Committee
Mayor report, dated May 29, 2018, relative to the reappointment of Michael Davis to the Board of Public Works for the term ending June 30, 2023. Mr. Davis's current term expires on June 30, 2018.

13-1058
 
  To Public Safety Committee
Mayor report, dated May 29, 2018, relative to the reappointment of Jimmie Woods-Gray to the Fire Commission for the term ending June 30, 2023. Ms. Woods-Gray's current term expires on June 30, 2018.

13-1066
 
  To Economic Development Committee
Mayor report, dated May 29, 2018, relative to the reappointment of Jon F. Vein to the Board of Los Angeles Convention and Tourism Development for the term ending June 30, 2023. Mr. Vein's current term expires on June 30, 2018.

13-1443
 
  To Energy, Climate Change, and Environmental Justice Committee
Board of Water and Power Commissioners report, dated May 23, 2018, relative to Board Resolution No. 20117, which authorizes Amendment No. 3 to Contract No. 418 with Supplies Distributors, Incorporated for furnishing and delivering ink dye.

14-0367
 
  To Public Works and Gang Reduction Committee
Bureau of Street Services report, dated May 31, 2018, relative to motor sweeping adjacent to elementary schools.

14-0894
 
  To Housing Committee
Mayor report, dated May 30, 2018, relative to the reappointment of Jane Paul to the Rent Adjustment Commission for the term ending May 20, 2022. Ms. Paul's current term expired on May 20, 2018.

15-0132-S2
CD 14
 
  To Housing Committee
Housing and Community Investment Department report, dated May 21, 2018, relative to adoption of the Resolution to approve the replacement housing plans for the Skid Row Southeast 1 Apartments Project.

15-1075
 
  To Housing Committee
Mayor report, dated May 29, 2018, relative to the reappointment of Sam Lucas to the Rent Adjustment Commission for the term ending May 20, 2022. Mr. Lucas's current term expired on May 20, 2018.

16-0048
 
  To Homelessness and Poverty Committee
Mayor report, dated May 30, 2018, relative to the reappointment of Wendy Greuel to the Los Angeles Homeless Services Authority for the term ending June 30, 2023. Ms. Greuel's current term expires on June 30, 2018.

16-0263-S1
CD 13
 
  To Planning and Land Use Management Committee
Los Angeles City Planning Commission report, dated May 17, 2018, relative to the General Plan Amendment; Vesting Zone Change; and Height District Change for the project located at 3990, 4000, 4006-4010 East Chevy Chase Drive.

17-0133
CD 2
 
  To Council (tentatively scheduled for June 8, 2018)
Motion (Krekorian - O'Farrell) - Relative to amending the Council action of April 4, 2017 to correct the address of the day laborer site to 11839 Sherman Way in Council District Two.

17-0600-S45
 
  To Personnel and Animal Welfare Committee
Personnel Department report, dated June 1, 2018, relative to implementation, benchmarks and hiring goals for the Targeted Local Hiring and Strategic Workforce Development Task Force.

17-0600-S119
 
  To Budget and Finance Committee
City Administrative Officer report 0116-00001-0000, dated March 2, 2018, relative to the Year-End (Fourth) Financial Status Report for Fiscal Year 2017-18.

17-0924-S4
 
  To Budget and Finance Committee
To Information, Technology, and General Services Committee

City Administrative Officer report 0640-01439-0002, dated May 31, 2018, relative to an addendum to the 2017-18 Fifth Construction Projects Report.

17-1076
 
  To Energy, Climate Change, and Environmental Justice Committee
Bureau of Sanitation report, dated June 1, 2018, relative to maintenance, operation, and performance monitoring of green stormwater infrastructure projects.

17-1101
CD 1
 
  To Public Safety Committee
Bureau of Engineering report, dated May 31, 2018, relative to vacation proceedings for the alley southerly of 7th Street between Grand View Street and Park View Street (Re-application) - VAC-E1401324.

17-1102
CD 13
 
  To Public Safety Committee
Bureau of Engineering report, dated May 30, 2018, relative to vacation proceedings for Mariposa Avenue from Oakwood Avenue to Rosewood Avenue (re-application) - VAC-E1401323.

17-1112
CD 15
 
  To Public Safety Committee
Bureau of Engineering report, dated May 30, 2018, relative to vacation proceedings for I Street southerly of Opp Street from McFarland Avenue to its westerly terminus (re-application) - VAC-E1401325.

17-1311
 
  To Public Works and Gang Reduction Committee
To Transportation Committee

Bureau of Contract Administration, dated May 29, 2018, relative to assessing the quality of subcontractors performing street utility work and improving the quality of repairs.

18-0002-S67
 
  To Rules, Elections, and Intergovernmental Relations Committee
Chief Legislative Analyst report 18-05-0492, dated May 29, 2018, relative to the Resolution (Wesson, Jr. - Harris-Dawson) to include in the City's 2017-18 State Legislative Program its position for AB 2899 (Rubio-Cooper), which would clarify that firms must display their active California commercial cannabis activity license number in all cannabis-related marketing and advertising.

18-0002-S68
 
  To Rules, Elections, and Intergovernmental Relations Committee
Chief Legislative Analyst report 18-05-0502, dated May 29, 2018, relative to the Resolution (Koretz - O'Farrell) to include in the City's 2017-18 Federal Legislative Program its position for HR 5627 (aka Farmers CARE Act), which would reform the Environmental Quality Incentives Program.

18-0008-S31
CD 12
 
  To Transportation Committee
Resolution (Englander - Bonin) - Resolve that parking of oversized vehicles is restricted on both sides of Lindley Avenue from Chatsworth Street to Tribune Street; and other streets named in the Resolution.

18-0008-S32
CD 12
 
  To Transportation Committee
Resolution (Englander - Bonin) - Resolve that parking of oversized vehicles is restricted on both sides of Melvin Avenue and Mikuni Avenue; and other streets named in the Resolution.

18-0008-S33
CD 12
 
  To Transportation Committee
Resolution (Englander - Bonin) - Resolve that parking of oversized vehicles is restricted on both sides of Hiawatha Street and Fallbrook Avenue; and other streets named in the Resolution.

18-0086
 
  To Immigrant Affairs, Civil Rights, and Equity Committee
City Attorney report R18-0177, dated June 1, 2018, relative to a draft ordinance adding a new Chapter 32 to Division 22 of the Los Angeles Administrative Code establishing a Civil and Human Rights Commission and Executive Director position, and a new Article 16 to Chapter IV of the Los Angeles Municipal Code establishing the Los Angeles Civil and Human Rights Ordinance.

18-0166-S2
CD 5
 
  To Planning and Land Use Management Committee
Application submitted on May 31, 2018, for the Determination of Public Convenience or Necessity relative to the sale of alcoholic beverages for Lyric Theatre located at 520 North La Brea Avenue.

18-0240
 
  To Energy, Climate Change, and Environmental Justice Committee
Board of Water and Power Commissioners reports, dated May 25, 2018, relative to Board Resolution No. 018 233 - Water Revenue Fund Receipts and Appropriations Budget and Associated Schedules, and Board Resolution No. 018 234 - Power Revenue Fund Receipts and Appropriations Budget and Associated Schedules, in connection with the final Fiscal Year 2018-19 Los Angeles Department of Water and Power budget.

18-0470
 
  To Budget and Finance Committee
City Attorney report R18-0155, dated May 25, 2018, relative to a request from outside counsel firm Best Best and Krieger regarding a waiver of a potential conflict of interest with respect to its representation of Ozzy Media, Inc.

18-0471
 
  To Energy, Climate Change, and Environmental Justice Committee
Board of Water and Power Commissioners report, dated May 23, 2018, relative to Board Resolution No. 20118 authorizing Amendment No. 2 to Contract No. 238 with Taylor Communications, Incorporated for forms, printed optical character recognition and other printed forms.

18-0476
 
  To Budget and Finance Committee
City Attorney report R18-0159, dated May 29, 2018, relative to a settlement discussion in closed session regarding the case Ted Gincig v. City of Los Angeles.

18-0477
 
  To Budget and Finance Committee
City Attorney report R18-0158, dated May 29, 2018, relative to a settlement discussion in closed session regarding the case Nick Phoenix, et al. v. City of Los Angeles, et al.

18-0488
CD 10
 
  To Public Safety Committee
Bureau of Engineering report, dated May 24, 2018, relative to initiating vacation proceedings for Rodeo Lane between Rodeo Road and Chesapeake Avenue - VAC E1401342.

18-0490
CD 14
 
  To Public Works and Gang Reduction Committee
Bureau of Engineering report, dated May 29, 2018, relative to the name of the private driveway on San Pablo Street northerly of Alcazar Street be established as Trojan Way (Private Driveway).

18-0491
CD 4
 
  To Planning and Land Use Management Committee
Cultural Heritage Commission report, dated May 22, 2018, relative to including CBS Television City located at 7800-7860 West Beverly Boulevard in the list of Historic-Cultural Monuments.

18-0499
CD 13
 
  To Planning and Land Use Management Committee
Cultural Heritage Commission report, dated May 31, 2018, relative to including Major Kunkel Bungalow located at 1542 North McCadden Place in the list of Historic-Cultural Monuments.

18-0500
CD 13
 
  To Planning and Land Use Management Committee
Cultural Heritage Commission report, dated May 31, 2018, relative to including Selma Las Palmas Courtyard Apartments located at 1535-1555 North Las Palmas Avenue and 6700-6718 West Selma Avenue in the list of Historic-Cultural Monuments.

18-0501
CD 13
 
  To Planning and Land Use Management Committee
Cultural Heritage Commission report, dated May 31, 2018, relative to including Bullinger Building located at 6683-6689 West Sunset Boulevard in the list of Historic-Cultural Monuments.

18-0502
 
  To Budget and Finance Committee
City Attorney report R18-0173, dated May 31, 2018, relative to the request to discuss in closed session settlement in the case of Joanna Botton v. City of Los Angeles; and Nancy R. Martinez and Jose Enrique Gutierrez v. City of Los Angeles.

18-0503
 
  To Budget and Finance Committee
City Attorney report R18-0165, dated May 31, 2018, relative to settlement discussion in closed session regarding the case San Regis, LLC v. City of Los Angeles, et al.

18-0505
 
  To Budget and Finance Committee
City Administrative Officer report 0220-05291-0313, dated June 1, 2018, relative to the issuance and sale of General Obligation Bonds, Series 2018-A (Taxable) for Proposition HHH Projects and General Obligation Refunding Bonds, Series 2018-B (Tax-Exempt) and General Obligation Refunding Bonds, Series 2018-C (Taxable) for refunding.

18-0505
 
  To Budget and Finance Committee
City Attorney report R18-0174, dated May 31, 2018, relative to draft Ordinance providing for the issuance of Proposition HHH General Obligation Bonds, issuance of General Refunding Bonds, and adding Sections 5.82.27, 5.82.28 and 5.82.29 to Article 3.5 of Chapter 5 of Division 5 of the Los Angeles Administrative Code to create the related special Funds.

18-0506
 
  To Homelessness and Poverty Committee
To Personnel and Animal Welfare Committee

City Attorney report, dated May 31, 2018, relative to the Homeless Engagement and Response Team (HEART), which helps individuals experiencing homelessness or at risk of experiencing homelessness to resolve outstanding infraction citations and associated fines, fees and warrants.

18-0508
CD 15
 
  To Trade, Travel, and Tourism Committee
Board of Harbor Commissioners report, dated June 1, 2018, relative to Board Resolution No. 18-8287 authorizing the proposed Sixth Amendment to Permit No. 888 with Everport Terminal Services.

18-0509
CD 1
 
  To Council (tentatively scheduled for June 6, 2018)
Motion (Cedillo - Price, Jr.) - Relative to a Vesting Zone Change, Height District Change and General Plan Amendment for the project at 1330 West Pico Boulevard, 1308-1346 South Albany Street to construct hotels consistent with the Convention and Tourism Business development growth.

18-0510
CD 11
 
  To Homelessness and Poverty Committee
Motion (Bonin - Wesson, Jr.) - Instruct all relevant City departments and affected City stakeholders to work with the Los Angeles County Metropolitan Transportation Authority in evaluating the suitability of the property located at 100 Sunset Avenue for development as a crisis and bridge housing facility.

18-0600-S150
 
  To Budget and Finance Committee
City Administrative Officer report 0220-05291-0314, dated June 1, 2018, relative to the issuance and sale of 2018 Tax and Revenue Anticipation Notes for Fiscal Year 2018-19.

18-0900-S56
CD 11
 
  To Council
Bureau of Street Lighting report, dated May 30, 2018, relative to the Ordinance of Intention for Venice and Washington Street Lighting Maintenance Assessment District.