Council and Committee Referral "Hot Sheet"           
For Tuesday, February 11, 2020           
 
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.

12-0049-S5
 
  To Housing Committee
City Administrative Officer report 0220-00540-1430, dated February 11, 2020, relative to requesting the approval for actions related to the disposition and development of the affordable housing on the City-owned properties at 5623 Elmer Avenue and 5633 Elmer Avenue.

12-0049-S18
CD 2
 
  To Housing Committee
City Administrative Officer report 0220-00540-1430, dated February 11, 2020, relative to requesting the approval for actions related to the disposition and development of the affordable housing on the City-owned properties at 5623 Elmer Avenue and 5633 Elmer Avenue

12-0049-S24
CD 2
 
  To Housing Committee
City Administrative Officer report 0220-00540-1430, dated February 11, 2020, relative to requesting the approval for actions related to the disposition and development of the affordable housing on the City-owned properties at 5623 Elmer Avenue and 5633 Elmer Avenue

16-0749
CD 11
 
  To Economic Development Committee
City Clerk report, dated December 18, 2019, relative to the Fiscal Year 2020 Annual Planning Report for the Venice Beach (Property-Based) Business Improvement District.

18-0600-S133
 
  To Health, Education, Neighborhoods, Parks, Arts, and River Committee
Department of Neighborhood Empowerment report, dated February 5, 2020, relative to an update on outreach for the 2019 Neighborhood Council elections.

18-1007
 
  To Economic Development Committee
Chief Legislative Analyst report 19-01-0059, dated February 10, 2020, relative to the adoption of the Good Food Zones Policy and the approval of the implementation of Good Food Zones Pilot in South Los Angeles.

19-1072
CD 4
 
  To Council
Motion (Ryu - Rodriguez) relative to amending the Council action of November 6, 2019 regarding the contract with Saint Barnabas Senior Center of Los Angeles that provides Senior Services at the Mini-Multipurpose Center at the Los Angeles LGBT Center to rescind the portion of the action which transfers funds for this purpose, inasmuch as the Aging Department will now be administering the use of these funds.

19-1352
CD 9
 
  To Homelessness and Poverty Committee
Motion (Price - Huizar) relative to authorizing the Controller to process Reserve Fund loan(s) to support the security deposit and leasing costs for the bridge housing facility at 4601 South Figueroa for nine months, which will be reimbursed through State of California Homeless Housing, Assistance, and Prevention Program grant receipts and related actions.

20-0002-S20
 
  To Rules, Elections, and Intergovernmental Relations Committee
Resolution (Koretz - Ryu - Blumenfield) relative to the City including in its 2019-20 State Legislative Program its position for legislation and/or administrative action to amend the state law and end the issuance of depredation permits for mountain lions and establish an indemnity fund to reimburse any affected individual who loses an animal to a mountain lion.

20-0002-S21
 
  To Rules, Elections, and Intergovernmental Relations Committee
Resolution (Rodriguez - Price) relative to the City including in its 2019-2020 State Legislative Program its position of legislation or administrative action which would increase the State's allocation of grant funds for traffic enforcement in order to reduce the number of traffic related injuries and fatalities.

20-0002-S22
CD 11
 
  To Rules, Elections, and Intergovernmental Relations Committee
Resolution (Bonin - Lee - Koretz) relative to the City including in its 2019-20 State Legislative Program its position for a state study on the feasibility of closing the Playa del Rey natural gas storage facility located at 8141 Gulana Avenue within Council District 11.

20-0005-S38
CD 1
 
  To Council
Housing and Community Investment Department report, dated February 7, 2020, and Resolution, relative to the removal of 1619 West 17th Place from the Rent Escrow Account Program (REAP).

20-0005-S39
CD 8
 
  To Council
Housing and Community Investment Department report, dated February 7, 2020, and Resolution, relative to the removal of 1700 West 52nd Street from the Rent Escrow Account Program (REAP).

20-0005-S40
CD 8
 
  To Council
Housing and Community Investment Department report, dated February 7, 2020, and Resolution, relative to the removal of 6716 South Figueroa Street from the Rent Escrow Account Program (REAP).

20-0005-S41
CD 9
 
  To Council
Housing and Community Investment Department report, dated February 7, 2020, and Resolution, relative to the removal of 1402 East 48th Place from the Rent Escrow Account Program (REAP).

20-0005-S42
CD 10
 
  To Council
Housing and Community Investment Department report, dated February 7, 2020, and Resolution, relative to the removal of 4607 West 18th Street from the Rent Escrow Account Program (REAP).

20-0005-S43
CD 13
 
  To Council
Housing and Community Investment Department report, dated February 7, 2020, and Resolution, relative to the removal of 136 North Rampart Boulevard from the Rent Escrow Account Program (REAP).

20-0005-S44
CD 13
 
  To Council
Housing and Community Investment Department report, dated February 7, 2020, and Resolution, relative to the removal of 5314 West Sunset Boulevard from the Rent Escrow Account Program (REAP).

20-0005-S45
CD 15
 
  To Council
Housing and Community Investment Department report, dated February 7, 2020, and Resolution, relative to the removal of 16619 South Denver Avenue from the Rent Escrow Account Program (REAP).

20-0005-S46
CD 15
 
  To Council
Housing and Community Investment Department report, dated February 7, 2020, and Resolution, relative to the removal of 11157 South Central Avenue from the Rent Escrow Account Program (REAP).

20-0010-S7
CD 12
 
  To Council
Motion (Lee - Rodriguez) relative to an offer of reward for information leading to the identification, apprehension, and conviction of the person or persons responsible for the shooting death of Jorge Reyes Jr. on December 31, 2017.

20-0058
 
  To Health, Education, Neighborhoods, Parks, Arts, and River Committee
Department of Neighborhood Empowerment report, dated February 5, 2020, relative to an update on outreach for the 2019 Neighborhood Council elections.

20-0132
 
  To Energy, Climate Change, and Environmental Justice Committee
City Attorney report R20-0045, dated February 11, 2020, relative to a draft Ordinance approving the amended and restated Victorville-Lugo interconnection agreement between the City, acting by and through Department of Water and Power, and Southern California Edison.

20-0180
CD 6
 
  To Council
Bureau of Engineering report, dated February 10, 2020, relative to the final map of Tract Map No. 70057, located at 17236 West Roscoe Boulevard.

20-0182
 
  To Immigrant Affairs, Civil Rights, and Equity Committee
Mayor report, dated February 10, 2020, relative to the appointment of Capri W. Maddox as the Permanent Executive Director of the Civil and Human Rights Department.

20-0183
 
  To Council
Motion (Harris-Dawson - Price) relative to directing/authorizing the City Clerk to prepare and or process the necessary document(s) or agreement(s), as appropriate, to re-designate funds in the Council's portion of the Heritage Month Celebration and Special Events line item of the General City Purposes Fund for Caribbean Heritage Month, as detailed in the Motion.

20-0184
CD 10
 
  To Council
Motion (Martinez for Wesson- Koretz) relative to allocating funds in the AB 1290 Fund to the Los Angeles Neighborhood Initiative (LANI) for the La Brea-La Cienega Greening Study in Council District 10.

20-0185
CD 8
 
  To Public Works and Gang Reduction Committee
Motion (Harris-Dawson - Price) relative to instructing the City Engineer to report with recommendations to temporarily close the alley running between and parallel to West 73rd Street and West Florence Avenue, westerly of Hoover Street, in Council District Eight.

20-0186
 
  To Planning and Land Use Management Committee
Motion (Martinez for Wesson - Koretz) relative to directing the Department of City Planning to initiate and complete proceedings to establish a Historic Preservation Overlay Zone, as provided for in Section 12.20.3 of the Los Angeles Municipal Code, in the Wellington Square neighborhood.

20-0187
 
  To Transportation Committee
Motion (Bonin - Krekorian - Martinez) relative to directing the Los Angeles Department of Transportation to report back with a proposed network of bus priority infrastructure that improves travel speeds on transit corridors by 30 percent consistent with the Los Angeles County Metropolitan Transit Authority's Vision 2028 Strategic Plan.

20-0188
CD 15
 
  To Economic Development Committee
Motion (Buscaino - Martinez) relative to instructing the City Administrative Officer, with the assistance of relevant City Departments, to initiate a review of the City-owned property at 711 S. Beacon Street in San Pedro utilizing the Asset Management Framework to determine its suitability for redevelopment purposes, and provide a report within 60 days.

20-0189
 
  To Planning and Land Use Management Committee
Motion (Ryu - Harris-Dawson) relative to instructing the Department of City Planning to prepare a revised Transit Oriented Communities Guidelines to increase the 55-year covenanted affordable housing percentage requirements in high and mid market areas, similar to the higher affordability levels contained in the Linkage Fee Ordinance.

20-0190
 
  To Health, Education, Neighborhoods, Parks, Arts, and River Committee
Motion (Buscaino - Cedillo) relative to the City Attorney be directed to prepare and present an Ordinance amending Los Angeles Municipal Code Section 63.41 to allow park rangers to be armed while on duty, in accordance with state law.