Council and Committee Referral "Hot Sheet"           
For Wednesday, November 06, 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.

13-1493-S9
 
  To Budget and Finance Committee
Motion (Huizar for Price - Blumenfield) relative to an instruction to the Chief Legislative Analyst and the City Administrative Officer, with the assistance of any relevant City department, to report on the methodology used to establish City permit fees and the permit fees associated with the Sidewalk and Park Vending Program, including a healthy cart permit, a location-based permit, and a subsidized permit fee for vendors facing financial hardship.

18-0269-S3
CD 14
 
  To Council (Tentatively scheduled for 11/12/19)
Motion (Huizar - Koretz) relative to acceptance of the public benefits payment made by Lightstone DTLA, LLC per the development agreement for the project located at 1240-1260 South Figueroa Street and 601 West Pico Boulevard in Council District 14.

18-0392
CD 10
 
  To Homelessness and Poverty Committee
Municipal Facilities Committee report 0220-05671-0000, dated November 5, 2019, relative to a new 3-year license agreement with the 1736 Family Crisis Center for the City-owned property at 1819 South Western Avenue for use as a temporary bridge housing facility.

18-0610
 
  To Budget and Finance Committee
To Housing Committee
To Personnel and Animal Welfare Committee

Housing and Community Investment Department report, dated November 1, 2019, relative to authorization for the Housing and Community Investment Department to adopt an Eviction Defense Program framework, and approval of related actions.

19-0002-S184
 
  To Rules, Elections, and Intergovernmental Relations Committee
Resolution (Martinez - Bonin) relative to the City including in its 2019-20 State Legislative Program its position on legislation or administrative action which would increase the State payment rate for licensed board and care facilities which serve vulnerable communities, especially seniors with mental health issues.

19-0005-S243
CD 1
 
  To Council
Housing and Community Investment report, dated November 1, 2019, and Resolution, relative to the removal of 957 South Westmoreland Avenue from the Rent Escrow Account Program (REAP).

19-0005-S244
CD 8
 
  To Council
Housing and Community Investment report, dated November 1, 2019, and Resolution, relative to the removal of 1507 West 53rd Street from the Rent Escrow Account Program (REAP).

19-0005-S245
CD 8
 
  To Council
Housing and Community Investment report, dated November 1, 2019, and Resolution, relative to the removal of 6529 South Brynhurst Avenue from the Rent Escrow Account Program (REAP).

19-0005-S246
CD 9
 
  To Council
Housing and Community Investment report, dated November 1, 2019, and Resolution, relative to the removal of 859 East 87th Place from the Rent Escrow Account Program (REAP).

19-0005-S247
CD 9
 
  To Council
Housing and Community Investment report, dated November 1, 2019, and Resolution, relative to the removal of 4263 South Walton Avenue from the Rent Escrow Account Program (REAP).

19-0005-S248
CD 9
 
  To Council
Housing and Community Investment report, dated November 1, 2019, and Resolution, relative to the removal of 1331 West 59th Place from the Rent Escrow Account Program (REAP).

19-0005-S249
CD 10
 
  To Council
Housing and Community Investment report, dated November 1, 2019, and Resolution, relative to the removal of 827 South Catalina Avenue from the Rent Escrow Account Program (REAP).

19-0005-S250
CD 10
 
  To Council
Housing and Community Investment report, dated November 1, 2019, and Resolution, relative to the removal of 2716 South La Brea Avenue from the Rent Escrow Account Program (REAP).

19-0005-S251
CD 11
 
  To Council
Housing and Community Investment report, dated November 1, 2019, and Resolution, relative to the removal of 2210 South Pacific Avenue from the Rent Escrow Account Program (REAP).

19-0005-S252
CD 11
 
  To Council
Housing and Community Investment report, dated November 1, 2019, and Resolution, relative to the removal of 11510 West National Boulevard from the Rent Escrow Account Program (REAP).

19-0005-S253
CD 14
 
  To Council
Housing and Community Investment report, dated November 1, 2019, and Resolution, relative to the removal of 3548 East Hunter Street from the Rent Escrow Account Program (REAP).

19-0005-S254
CD 15
 
  To Council
Housing and Community Investment report, dated November 1, 2019, and Resolution, relative to the removal of 239 West 14th Street from the Rent Escrow Account Program (REAP).

19-0005-S255
CD 15
 
  To Council
Housing and Community Investment report, dated November 1, 2019, and Resolution, relative to the removal of 9501 South Holmes Avenue from the Rent Escrow Account Program (REAP).

19-0563
CD 6
 
  To Budget and Finance Committee
To Homelessness and Poverty Committee

Motion (Martinez - Bonin) relative to the request for Bids to identify a firm to construct an A Bridge Home facility on property owned by the Los Angeles Metropolitan Transit Authority located at 14333 Aetna Street.

19-0600-S170
 
  To Budget and Finance Committee
City Attorney report R19-0363, dated November 1, 2019, relative to the Citywide Outside Counsel Expenditures Report for Fiscal Year 2020 as of September 30, 2019.

19-0600-S171
 
  To Budget and Finance Committee
City Administrative Officer report 0590-00098-5119, dated November 4, 2019, relative to the revision of the financial polices for the City of Los Angeles.

19-0900-S90
CD 4
 
  To Council
City Clerk report, dated November 8, 2019, relative to the assessment ballot proceeding for Riverside Drive and Ledge Avenue Lighting District.

19-0900-S91
CD 10
 
  To Council
City Clerk report, dated November 8, 2019, relative to the assessment ballot proceeding for Oxford Avenue and 5th Street Lighting District.

19-1066
 
  To Public Safety Committee
City Administrative Officer report 0220-04434-0027, dated November 5, 2019, relative to acceptance of the Fiscal Year 2018 Edward Byrne Memorial Justice Assistance Grant.

19-1260
 
  To Personnel and Animal Welfare Committee
Controller report, dated November 6, 2019, relative to the review of City employee overtime, including trends, impact on payroll costs, the level of usage in each department, and high overtime tallies for individual employees, and ways the City can address the increasing impact of overtime on its budget, and achieve a healthier, more productive staffing model for its employees.

19-1357
 
  To Economic Development Committee
Mayor report, dated November 4, 2019, relative to the appointments of members to the Workforce Development Board for the term of July 1, 2019 through June 30, 2020.

19-1359
 
  To Budget and Finance Committee
To Information, Technology, and General Services Committee

Municipal Facilities Committee report 0150-11528-0000, dated November 4, 2019, relative to the authorization for the Department of General Services to negotiate and execute a new 10-year lease on behalf of the Los Angeles Department of Transportation, with the Albert and Elaine Borchard Foundation, for the facility located at 1111 South Mateo Street.

19-1360
 
  To Budget and Finance Committee
To Information, Technology, and General Services Committee

Municipal Facilities Committee report 0150-11527-0000, dated November 4, 2019, relative to authorization for the Department of General Services to negotiate and execute a new 10-year lease, effective January 1, 2020, on behalf of the Los Angeles Department of Transportation with Thrifty Oil Company, for the facility located at 1201 South Mateo Street.

19-1364
 
  To Economic Development Committee
Motion (Huizar - Lee) relative to the provision of the economic development incentives for the project located at 1220-1246 South Hope Street, and related actions.

19-1366
CD 6
 
  To Public Works and Gang Reduction Committee
Resolution (Martinez - Ryu) relative to declaring the property located at 6537 Columbus Avenue a public nuisance, pursuant to Los Angeles Administrative Code.