Council and Committee Referral "Hot Sheet" | |
For Wednesday, November 20, 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. |
13-0770 CD 9 |
||
To Economic Development Committee
City Clerk report, dated November 14, 2019, relative to the Fiscal Year 2020 Annual Planning Report for the Central Avenue Historic (Property-Based) Business Improvement District. |
||
13-1525 CD 14 |
||
To Economic Development Committee
City Clerk report, dated November 19, 2019, relative to the Fiscal Year 2020 Annual Planning Report for the Brentwood Village (Property-Based) Business Improvement District. |
||
15-1412 |
||
To Personnel and Animal Welfare Committee
City Administrative Officer report 0150-08081-0002, dated October 31, 2019, relative to the Third Amendment to Contract No. C-126900 with Lucy Pet Foundation Incorporated for the operation of a mobile spay and neuter clinic for the Department of Animal Services. |
||
16-0081-S2 |
||
To Economic Development Committee
City Administrative Officer report 0220-05667-0000, dated November 20, 2019, relative to the reallocation of funds for implementation of the Gang Injunction Curfew Settlement Agreement. |
||
16-0596-S1 |
||
To Health, Education, Neighborhoods, Parks, Arts, and River Committee
Chief Legislative Analyst report 19-04-0389, dated November 18, 2019, relative to the formation of an Executive Task Force on Youth Development charged with formulating a City Youth Development Strategy. |
||
18-0628 |
||
To Homelessness and Poverty Committee
Homeless Strategy Committee report 0220-05151-0156, dated November 15, 2018, relative to the State Homeless Emergency Aid Program (HEAP) - Third Quarterly Expenditure Report, Funding Recommendations, and State Reporting Requirements. |
||
18-1206-S1 CD 14 |
||
To Planning and Land Use Management Committee
Los Angeles City Planning Commission report, dated November 18, 2019, relative to a Transfer of Floor Area Rights for the project located at 1000 South Hill Street; 1000-1034 South Hill Street; and 220-226 West Olympic Boulevard. |
||
19-0005-S256 CD 2 |
||
To Council
Housing and Community Investment Department report, dated November 15, 2019, and Resolution, relative to the removal of 5627 Denny Avenue from the Rent Escrow Account Program (REAP). |
||
19-0005-S257 CD 8 |
||
To Council
Housing and Community Investment Department report, dated November 15, 2019, and Resolution, relative to the removal of 612 West 77th Street from the Rent Escrow Account Program (REAP). |
||
19-0005-S258 CD 8 |
||
To Council
Housing and Community Investment Department report, dated November 15, 2019, and Resolution, relative to the removal of 5300 South Ruthelen Street from the Rent Escrow Account Program (REAP). |
||
19-0005-S259 CD 8 |
||
To Council
Housing and Community Investment Department report, dated November 15, 2019, and Resolution, relative to the removal of 1314 West 83rd Street from the Rent Escrow Account Program (REAP). |
||
19-0005-S260 CD 9 |
||
To Council
Housing and Community Investment Department report, dated November 15, 2019, and Resolution, relative to the removal of 3701 South Crawford Street from the Rent Escrow Account Program (REAP). |
||
19-0005-S261 CD 9 |
||
To Council
Housing and Community Investment Department report, dated November 15, 2019, and Resolution, relative to the removal of 6117 South Hoover Street from the Rent Escrow Account Program (REAP). |
||
19-0005-S262 CD 9 |
||
To Council
Housing and Community Investment Department report, dated November 15, 2019, and Resolution, relative to the removal of 649 East 78th Street from the Rent Escrow Account Program (REAP). |
||
19-0005-S263 CD 9 |
||
To Council
Housing and Community Investment Department report, dated November 15, 2019, and Resolution, relative to the removal of 4064 South San Pedro Street from the Rent Escrow Account Program (REAP). |
||
19-0005-S264 CD 14 |
||
To Council
Housing and Community Investment Department report, dated November 15, 2019, and Resolution, relative to the removal of 4429 East York Boulevard from the Rent Escrow Account Program (REAP). |
||
19-0005-S265 CD 14 |
||
To Council
Housing and Community Investment Department report, dated November 15, 2019, and Resolution, relative to the removal of 1184 South Spence Street from the Rent Escrow Account Program (REAP). |
||
19-0789 |
||
To Public Safety Committee
City Attorney report R19-0379, dated November 19, 2019, relative to a draft Ordinance amending the Los Angeles Municipal Code to revise the Noise Variance application fee, the fee for issuance of News Media Identification Cards, and the False Alarm fee. |
||
19-1200-S51 |
||
To Personnel and Animal Welfare Committee
Mayor report dated November 18, 2019, relative to the appointment of Vicki Curry to the Board of Civil Service Commissioners for the term ending June 30, 2024. Ms. Curry will fill the vacancy created by Erica Jacquez, who has resigned. |
||
19-1394 |
||
To Energy, Climate Change, and Environmental Justice Committee
City Attorney report R19-0380, dated November 19, 2019, relative to a draft Ordinance approving Amendment No. 1 to the Amended and Restated City-Edison Pacific Intertie Direct Current Transmission Facilities Agreement, DWP No. 10078, by and between the City, acting by and through the Los Angeles Department of Water and Power, and Southern California Edison; and related actions. |
||
19-1395 |
||
To Energy, Climate Change, and Environmental Justice Committee
City Attorney report R19-0381, dated November 19, 2019, relative to a draft Ordinance approving the Agreement for Interconnection of the Eldorado-Harry Allen 500KV Transmission Line to the Eldorado 500KV Switchyard, DWP No. BP 18-010; and related actions. |
||
19-1423 |
||
To Rules, Elections, and Intergovernmental Relations Committee
City Ethics Commission report, dated November 18, 2019, relative to proposed amendments to the Conflict of Interest Code for the Department of Public Works, Bureau of Engineering. |
||
19-1426 CD 4 |
||
To Council
Bureau of Engineering report, dated November 14, 2019, relative to the final map of Parcel Map No. 2017-0328 located at 836-838 North McCadden Place, southerly of Willoughby Avenue. |
||
19-1427 |
||
To Budget and Finance Committee
Office of Finance report, dated November 12, 2019, relative to a refund claim filed by Hazen Investment LLC. |
||
19-1429 CD 10 |
||
To Planning and Land Use Management Committee
Central Los Angeles Area Planning Commission report, dated November 19, 2019, relative to a Zone Change and Height District Change for the project located at 355 South Kingsley Drive. |
||
19-1433 CD 1 |
||
To Planning and Land Use Management Committee
Los Angeles City Planning Commission report, dated November 19, 2019, relative to a California Environmental Quality Act appeal for the project at 714 South Grand View Street; and 716-760 South Grand View Street. |