Council and Committee Referral "Hot Sheet" | |
For Friday, January 11, 2019 | |
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. |
17-1428 CD 14 |
||
To Public Works and Gang Reduction Committee
Bureau of Engineering report, dated January 9, 2019, relative to the vacation request for a portion of Flower Street between 3rd Street and Hope Street - VAC- E1401329. |
||
18-1197 |
||
To Budget and Finance Committee
City Attorney report R19-0013, dated January 10, 2019, relative to a request to discuss in closed session settlement in the case of Fredy Torres v. City of Los Angeles, et al. |
||
19-0005-S12 CD 8 |
||
To Council
Housing and Community Investment Department report, dated January 9, 2019, and Resolution, relative to the removal of 941 West 74th Street from the Rent Escrow Account Program (REAP). |
||
19-0005-S13 CD 5 |
||
To Council
Housing and Community Investment report, dated January 9, 2019, and Resolution, relative to the removal of 6447 West 6th Street from the Rent Escrow Account Program (REAP). |
||
19-0027 |
||
To Budget and Finance Committee
City Attorney report R19-0011, dated January 10, 2019, relative to a request to discuss in closed session settlement in the case of Lorenzo Lewis v. City of Los Angeles. |
||
19-0028 |
||
To Budget and Finance Committee
Office of Finance report, dated December 4, 2018, relative to a refund claim filed by B. Riley and Company, LLC. |
||
19-0029 |
||
To Budget and Finance Committee
Office of Finance report, dated December 4, 2018, relative to a refund claim filed by Barrett Business Services, Incorporated. |
||
19-0031 |
||
To Budget and Finance Committee
City Attorney report R19-0012, dated January 10, 2019, relative to a request to discuss in closed session settlement in the case of Yale Fisher v. City of Los Angeles, et al. |
||
19-0032 |
||
To Information, Technology, and General Services Committee
Controller report, dated January 9, 2019, relative to management of the City's passenger vehicle motor pool. |
||
19-0033 |
||
To Budget and Finance Committee
Office of Finance report, dated December 4, 2018, relative to a refund claim filed by Goldco Direct LLC. |
||
19-0034 |
||
To Budget and Finance Committee
Office of Finance report, dated December 3, 2018, relative to a refund claim filed by DJI Service LLC. |
||
19-0035 |
||
To Budget and Finance Committee
Office of Finance report, dated December 3, 2018, relative to a refund claim filed by Exelis Incorporated. |
||
19-0160-S7 CD 8 |
||
To Council
Department of Building and Safety report, dated August 15, 2018, relative to the proposed lien of $762.55 to be recorded for the property at 2646 South Dalton Avenue. |
||
19-0160-S8 CD 4 |
||
To Council
Department of Building and Safety report, dated September 27, 2018, relative to the proposed lien of $1,284.56 to be recorded for the property at 4230 West Parva Avenue. |
||
19-0160-S9 CD 8 |
||
To Council
Department of Building and Safety report, dated October 4, 2018, relative to the proposed lien of $4,022.39 to be recorded for the property at 5846 South 8th Avenue. |