Council and Committee Referral "Hot Sheet" | |
For Thursday, December 06, 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. |
14-1174-S40 CD 13 |
||
To Economic Development Committee
CRA/LA Bond Oversight Committee report, dated December 5, 2018, with Economic and Workforce Development Department report, dated December 3, 2018, relative to the appropriation of CRA/LA Excess Non-Housing Bond Proceeds for the Hollywood Walk of Fame Public Improvements Project. |
||
16-0235 |
||
To Public Safety Committee
City Administrative Officer report 0130-01989-0008, dated December 6, 2018, relative to the acceptance of the Fiscal Year 2018 Sexual Assault Justice Initiative Grant Award. |
||
18-0005-S270 CD 15 |
||
To Council
Housing and Community Investment Department report, dated December 5, 2018, and Resolution, relative to the removal of 624 West Santa Cruz Street from the Rent Escrow Account Program (REAP). |
||
18-0005-S271 CD 11 |
||
To Council
Housing and Community Investment Department report, dated December 5, 2018, and Resolution, relative to the removal of 5164 South Inglewood Boulevard from the Rent Escrow Account Program (REAP). |
||
18-0005-S272 CD 13 |
||
To Council
Housing and Community Investment Department report, dated December 5, 2018, and Resolution, relative to the removal of 615 North Oxford Avenue from the Rent Escrow Account Program (REAP). |
||
18-0523 CD 10 |
||
To Information, Technology, and General Services Committee
Department of General Services report, dated December 6, 2018, relative to granting a non-exclusive permanent easement and temporary construction easement to CP V Cumulus, LLC over City-owned property located at 3251 South La Cienega Boulevard. |
||
18-0600-S161 |
||
To Budget and Finance Committee
City Administrative Officer report 0590-00098-5146, dated December 6, 2018, relative to the Second Financial Status Report for Fiscal Year 2018-19. |
||
18-0707 CD 4 |
||
To Public Works and Gang Reduction Committee
Bureaus of Street Services and Engineering (BSS/BOE) joint report, dated December 5, 2018, relative to BSS/BOE's re-evaluation of the California Environmental Quality Act appeal of a tree removal permit request under the Sidewalk Repair Program for 1225-1254 North Cherokee Avenue. |
||
18-1189 |
||
To Budget and Finance Committee
City Attorney report R18-0368, dated December 5, 2018, relative to a request to discuss in closed session settlement in the case of Jeffrey Martin, et al. v. City of Los Angeles. |
||
18-1197 |
||
To Budget and Finance Committee
City Attorney report R18-0369, dated December 5, 2018, relative to a request to discuss in closed session settlement in the case of Fredy Torres v. City of Los Angeles, et al. |
||
18-1198 CD 5 |
||
To Council
Bureau of Engineering report, dated December 6, 2018, relative to the final map of Tract Map No. 73853 located at 514 North Sweetzer Avenue, northerly of Rosewood Avenue. |
||
19-0002-S9 |
||
To Rules, Elections, and Intergovernmental Relations Committee
Chief Legislative Analyst report 18-10-0954, dated December 5, 2018, relative to six Resolutions recommending legislative positions for the 2019-20 Federal and State Legislative Program, as submitted by the Department of Transportation. |