Council and Committee Referral "Hot Sheet" | |
For Tuesday, December 03, 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. |
12-0471 CD 9 |
||
To Council
Department of Building and Safety report, dated November 27, 2019, relative to the proposed lien of $5,043.77 to be recorded for property located at 715 West 41st Street. |
||
14-0955-S4 |
||
To Personnel and Animal Welfare Committee To Public Safety Committee City Administrative Officer report 0220-03529-0020, dated November 22, 2019, relative to the 2019-20 Real Estate Fraud Prosecution Grant Program. |
||
17-0238-S2 CD 14 |
||
To Council
Bureau of Engineering report, dated December 2, 2019, relative to the final map of Tract Map No. 74301, located at 5081-5083 Highland View Avenue, southerly of Colorado Boulevard. |
||
17-0447-S1 |
||
To Energy, Climate Change, and Environmental Justice Committee
Motion (Martinez - Wesson - Buscaino) relative to requesting the City Attorney to provide legal analysis of the Petroleum Administrator's proposed recommendations outlined in its July 29, 2019 report entitled Feasibility of Amending Current City Land Use Codes in Connection with Health Impacts and Oil and Gas Wells and Drill Sites (Council file No. 17-0447), as detailed in the Motion. |
||
19-0005-S270 CD 8 |
||
To Council
Housing and Community Investment Department report, dated December 2, 2019, and Resolution, relative to the removal of 10510 South Figueroa Street from the Rent Escrow Account Program (REAP). |
||
19-0005-S271 CD 13 |
||
To Council
Housing and Community Investment Department report, dated December 2, 2019, and Resolution, relative to the removal of 134 North Bonnie Brae Street from the Rent Escrow Account Program (REAP). |
||
19-0005-S272 CD 1 |
||
To Council
Housing and Community Investment Department report, dated December 2, 2019, and Resolution, relative to the removal of 1716 South Magnolia Avenue from the Rent Escrow Account Program (REAP). |
||
19-0005-S273 CD 15 |
||
To Council
Housing and Community Investment Department report, dated December 2, 2019, and Resolution, relative to the removal of 230 East 116th Place from the Rent Escrow Account Program (REAP). |
||
19-0046 |
||
To Council
City Attorney report R19-0401, dated December 3, 2019, relative to a draft alternative Ordinance B amending articles 9.5 and 9.7 of Chapter IV of the Los Angeles Municipal Code to restrict developer campaign contributions with primary election 2022 operative date. |
||
19-0046 |
||
To Council
City Attorney report R19-0402, dated December 3, 2019, relative to consistencies between Draft Ordinance B (Developer Contribution Restrictions) and Charter Amendment H (Contract Bidder Contribution Restrictions). |
||
19-0160-S158 CD 9 |
||
To Council
Department of Building and Safety report, dated November 27, 2019, relative to the proposed lien of $3,981.85 to be recorded for the property located at 843 East 87th Place. |
||
19-0600-S158 |
||
To Budget and Finance Committee To Energy, Climate Change, and Environmental Justice Committee To Personnel and Animal Welfare Committee City Administrative Officer 0220-05666-000, dated November 27, 2019, relative to a report back on the feasibility of establishing crews to perform the construction of small diameter (6"-10") sewer lines and whether any positions are eligible for the Targeted Local Hire (TLH) Program. |
||
19-0721 |
||
To Homelessness and Poverty Committee
Chief Legislative Analyst report 19-11-1033, dated December 2, 2019, relative to instructing the Housing and Community Investment Department to take steps to establish Phase I of Citywide Homelessness Prevention Program issuing a request for information to operators of FamilySource Centers to determine the centers best suited to implement this program, the presentation of a detailed implementation plan, and the development of an evaluation and monitoring plan. |
||
19-0877 CD 13 |
||
To Homelessness and Poverty Committee
Municipal Facilities Committee report 0220-5151-0171, dated November 27, 2019, relative to requesting authority to negotiate and execute a new lease agreement at 1215 South Lodi Avenue with the Young Women's Christian Association of Greater Los Angeles (YWCA) for use as a Bridge Housing Facility. |
||
19-0877 CD 13 |
||
To Homelessness and Poverty Committee
Bureau of Engineering report, dated November 27, 2019, relative to the California Environmental Quality Act notice of exemption for a Crisis and Bridge Housing facility located at 115 North Lodi Place. |
||
19-0877-S1 CD 13 |
||
To Homelessness and Poverty Committee
Municipal Facilities Committee report 0220-05151-0172, dated November 27, 2019, relative to requesting authority to negotiate and execute a new sub-lease agreement at 1215 South Lodi Avenue with People Assisting the Homeless (PATH) that currently operates 64 interim housing beds at this site and this agreement will create an additional 60 interim housing beds. |
||
19-1345 |
||
To Housing Committee
City Administrative Officer report 0220-000540-1403, dated November 7, 2019, relative to the Housing and Community Investment Department request for authority to execute a Data Use Agreement with Enterprise Community Partners, Incorporated for the development of a streamlined electronic application platform called Share LA. |
||
19-1441 |
||
To Personnel and Animal Welfare Committee
City Administrative Officer report, dated December 2, 2019, with a revised draft Ordinance, relative to the establishment of salary for the new class of Assistant Environmental Compliance Inspector (Class Code 4288). |
||
19-1455 CD 4 |
||
To Budget and Finance Committee
City Attorney Report R19-0394, dated November 25, 2019, relative to a request to discuss in closed session settlement in the case of Robert Firth v. City of Los Angeles. |
||
19-1474 |
||
To Budget and Finance Committee
City Attorney report R19-0385, dated November 21, 2019, relative to a request to discuss in closed session settlement in the case of Catalina Espinoza Jaimes et al. v. Lon Hank Truong, et al. |
||
19-1481 CD 15 |
||
To Council
Bureau of Engineering report, dated November 26, 2019, relative to the final map of Tract Map No. 71886-04, located at 26900 South Western Avenue, northerly of Westmont Drive. |
||
19-1483 CD 11 |
||
To Planning and Land Use Management Committee
West Los Angeles Area Planning Commission report, dated November 26, 2019, relative to the Vesting Tentative Tract Map for the project located at 11700-11706 West Charnock Road and 3601 South McLaughlin Avenue. |
||
19-1492 |
||
To Public Works and Gang Reduction Committee
City Administrative Officer report 0130-02093-0000, dated December 2, 2019, relative to the Bureau of Street Services (BSS) requesting authority to accept a monetary donation from the Hollywood Tourism District Overlay Zone and requesting the use of five parking spots at the Department of Transportation parking facility at 6801 Hollywood Boulevard for use by the BSS, Investigation and Enforcement Division for the Hollywood Boulevard Walkability Enforcement Program. |
||
19-1496 CD 1 |
||
To Planning and Land Use Management Committee
Central Area Planning Commission report, dated November 27, 2019, relative to the Categorical Exemption and California Environmental Quality Act appeal for the project located at 1719-1731 North Whitley Avenue. |
||
19-1497 |
||
To Budget and Finance Committee
City Attorney report R19-0387, dated November 21, 2019, relative to the request to discuss in closed session settlement in the cases of Jesse Pelaez, et al. v. City of Los Angeles, et al.; and Dewayne Holt v. City of Los Angeles, et al. |
||
19-1498 |
||
To Budget and Finance Committee
City Attorney report R19-0388, dated November 21, 2019, relative to a request to discuss in closed session settlement in the case of Eduardo Verduzco Jr. v. City of Los Angeles. |
||
19-1499 CD 12 |
||
To Council
Bureau of Engineering report, dated November 27, 2019, relative to the final map of Tract Map No. 54240-01 located at 20750 Rinaldi Street easterly of De Soto Avenue. |
||
19-1500 CD 2 |
||
To Council
Bureau of Engineering report, dated November 27, 2019, relative to the final map of Tract Map No. 73704 located at 12300-12302 Weddington Street westerly of Hermitage Avenue. |
||
19-1501 CD 2 |
||
To Council
Bureau of Engineering report, dated December 2, 2019, relative to the final map of Tract Map No. 74802 located at 4302-4312 North Troost Avenue. |
||
19-1502 CD 5 |
||
To Council
Bureau of Engineering report, dated November 27, 2019, relative to the final map of Tract Map No. 77102 located at 823-825½ North Fuller Avenue. |
||
19-1503 CD 5 |
||
To Council
Bureau of Engineering report, dated December 2, 2019, relative to the final map of Tract No. 69903 located at 823, 829-831 North Croft Avenue, southerly of Willoughby Avenue. |
||
19-1504 CD 13 |
||
To Council
Bureau of Engineering report, dated December 2, 2019, relative to the final map of Vesting Tract Map No. 71990 located at 1516 Echo Park Avenue. |
||
19-1505 CD 4 |
||
To Council
Bureau of Engineering report, dated November 22, 2019, relative to the final map of Tract Map No. 73786, located at 1447 North Martel Avenue, southerly of Sunset Boulevard. |
||
19-1507 CD 5 |
||
To Council
Bureau of Engineering report, dated December 2, 2019, relative to the final map of Tract Map No. 74866 located at 126-128 North Kings Road. |
||
19-1508 CD 13 |
||
To Council
Bureau of Engineering report, dated December 2, 2019, relative to the final map of Parcel Map No. 2014-4169 located at 1626 and 1628 North Micheltorena Street. |
||
19-1510 CD 8 |
||
To Council (tentatively scheduled for December 10, 2019) Motion (Harris-Dawson - Koretz) relative to approval of a personal services contract with Joyce Fantroy for providing services to the Eighth Council District. |
||
19-1511 CD 8 |
||
To Council (tentatively scheduled for December 10, 2019) Motion (Harris-Dawson - Bonin) relative to the issuance of bonds for the acquisition and new construction of a 43-unit multifamily housing project located at 4719 South Normandie Avenue in Council District Eight. |
||
19-1512 CD 8 |
||
To Council (tentatively scheduled for December 10, 2019) Motion (Harris-Dawson - Bonin) relative to the issuance of bonds for the new construction of a 43-unit multifamily housing project located at 6527-6531 South Crenshaw Boulevard in Council District Eight. |
||
19-1513 |
||
To Budget and Finance Committee
Motion (Buscaino - Harris-Dawson) relative to the sale of one 2007 Chevy Uplander van at below market value, in accordance with the Los Angeles Administrative Code, to the Wilmington Jaycees Foundation. |
||
19-1514 CD 12 |
||
To Transportation Committee
Motion (Lee - Krekorian) relative to instructing the Department of Transportation to report on the feasibility of installing a Rectangular Rapid Flash Beacon and associated signs/markings for a mid-block crosswalk on Chatsworth Street between Andasol Avenue and Encino Avenue. |
||
19-1515 CD 12 |
||
To Transportation Committee
Motion (Lee - Krekorian) relative to instructing the Department of Transportation to report with an evaluation of the Reseda Boulevard Great Street pilot project as detailed in the Motion. |
||
19-1516 |
||
To Housing Committee
Motion (Martinez - Bonin) relative to instructing the Housing and Community Investment Department and the City Administrative Officer to work with the County of Los Angeles and any other appropriate entities to report with recommendations to retain and preserve board-and-care facilities in the City; and related actions. |