Council and Committee Referral "Hot Sheet"           
For Monday, June 24, 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.

17-0857
CD 13
 
  To Public Works and Gang Reduction Committee
Bureau of Engineering report, dated June 20, 2019, relative to technical corrections to the Bureau's report dated November 13, 2017.

17-1125
 
  To Transportation Committee
Department of Transportation report, dated June 19, 2019, relative to clarification of the Department's report dated June 5, 2019 regarding an update on safety related to the one year dockless on-demand mobility pilot program.

18-0182
CD 14
 
  To Public Works and Gang Reduction Committee
Bureau of Engineering report, dated June 21, 2019, relative to establishing the name of the public alley from 12th Street to approximately 253 feet southwesterly thereof as Midway Lane.

18-0600-S162
 
  To Budget and Finance Committee
City Attorney report R19-0196, dated June 20, 2019, relative to the Citywide Outside Counsel Expenditures Report for Fiscal Year 2019 as of March 31, 2019.

18-0651-S2
CD 15
 
  To Homelessness and Poverty Committee
City Administrative Officer report 0220-05151-0126, dated June 24, 2019, relative to establishing a bridge housing facility at 828 Eubank Street in Council District 15.

19-0002-S33
 
  To Rules, Elections, and Intergovernmental Relations Committee
Chief Legislative Analyst report 19-02-0180, dated June 21, 2019, relative to Resolution (Koretz — Blumenfield) to include in the City's 2019-20 State Legislative Program its position for SB 313 (Hueso), which would prohibit the use of any animal other than a domestic dog, domestic cat, or horse, in a circus performance in the State of California.

19-0002-S86
 
  To Rules, Elections, and Intergovernmental Relations Committee
Chief Legislative Analyst report 19-05-0501, dated June 21, 2019, relative to Resolution (Cedillo - Price) to include in the City's 2019-20 State Legislative Program its position on AB 1747 (Gonzalez), which would prohibit California law enforcement agencies from making agency databases or any information contained in such databases available to any entity for the purpose of immigration enforcement.

19-0002-S97
 
  To Rules, Elections, and Intergovernmental Relations Committee
Chief Legislative Analyst report 19-06-0598, dated June 21, 2019, relative to Resolution (Martinez - Ryu - Rodriguez) to include in the City's 2019-20 State Legislative Program, its position on SB 135 (Jackson), which would expand paid family leave protections, remove the exemption for businesses that employ under fifty employees, and require that businesses employing over five employees provide paid family leave.

19-0002-S100
 
  To Rules, Elections, and Intergovernmental Relations Committee
Chief Legislative Analyst report 19-06-0596, dated June 20, 2019, relative to the Resolution to include in the City's 2019-20 State Legislative Program its position regarding a State General Fund appropriation to the California Workforce Development Board for the creation of a competitive grant program to assist communities with graffiti abatement and bulky item removal.

19-0002-S112
 
  To Rules, Elections, and Intergovernmental Relations Committee
Chief Legislative Analyst report 19-06-0599, dated June 24, 2019, relative to the Resolution to include in the City's 2019-20 State Legislative Program its position on AB 291 (Chiu), which would establish a Local Emergency Preparedness and Hazard Mitigation Fund and related oversight committee to support staffing, planning, and other emergency mitigation efforts to help local governments become better prepared for disasters.

19-0160-S73
CD 6
 
  To Council
Department of Building and Safety report, dated June 21, 2019, relative to the proposed lien of $11,883.48 to be recorded for the property at 14451 West Nordhoff Street.

19-0680
 
  To Personnel and Animal Welfare Committee
City Administrative Officer report, dated June 19, 2019, relative to approval of the 2018-22 Memorandum of Understanding for the Harbor Peace Officers Unit (MOU 38).

19-0681
CD 11
 
  To Planning and Land Use Management Committee
Department of City Planning report, dated June 20, 2019, relative to a California Environmental Quality Act (CEQA) appeal for the project located at 2465-2467 South Purdue Avenue.

19-0691
CD 6
 
  To Council
Bureau of Engineering report, dated June 21, 2019, relative to the final map of Parcel Map No. 2015-2293 located at 9319 El Dorado Avenue, northerly of Sheldon Street.

19-0693
CD 6
 
  To Council
Bureau of Engineering report, dated June 24, 2019, relative to the final map of Parcel Map No. 2014-2186 located at 9200 North Kewen Avenue, northwesterly of Sheldon Street.

19-0900-S27
CD 11
 
  To Council
City Clerk report, dated June 21, 2019, relative to the assessment ballot proceeding for Granville Avenue and Iowa Avenue No.1 Lighting District.

19-0900-S28
CD 1
 
  To Council
City Clerk report, dated June 21, 2019, relative to the assessment ballot proceeding for Leeward Avenue and Westmoreland Lighting District.

19-0900-S33
CD 6
 
  To Council
City Clerk report, dated June 21, 2019, relative to the assessment ballot proceeding for Sheldon Street and Cranford Avenue Lighting District.

19-1300
 
  To Council
City Clerk report, dated June 24, 2019, relative to the certified results of the June 4, 2019 Special Election for the Office of Member of the City Council, Council District 12.