Council and Committee Referral "Hot Sheet" | |
For Thursday, February 27, 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. |
13-0160-S191 CD 8 |
||
To Council
Los Angeles Department of Building and Safety report, dated January 24, 2020, relative to a proposed lien for the total amount of $3,896.26, to be recorded against the property located at 4027 West 59th Place. |
||
14-1174-S91 CD 1, 2, 3, 4, 6, 7, 8, 9, 10, 13, 14, 15 |
||
To Economic Development Committee
Community Redevelopment Agency, Los Angeles (CRA/LA) Bond Oversight Committee report 0111-31341-0158, dated February 27, 2020, relative to the allocation of CRA/LA Excess Non-Housing Taxable Bond Proceeds from all CRA/LA Redevelopment Project Areas to cover the 2019-20 staffing costs for administration and management of the CRA/LA Excess Non-Housing Bond Program. |
||
15-0160-S896 CD 15 |
||
To Council
Los Angeles Department of Building and Safety report, dated January 24, 2020, relative to a proposed lien for the total amount of $2,770.54, to be recorded against the property located at 1918 West Chandeleur Drive |
||
15-1207-S1 |
||
To Economic Development Committee
Chief Legislative Analyst report 20-01-0102, dated February 26, 2020, relative to authority to negotiate the Early Works Agreement with Anschultz Entertainment Group (AEG) Plenary Conventions Los Angeles, LLC, and related actions for the Los Angeles Convention Center Expansion Project. |
||
18-1242 CD 1 |
||
To Planning and Land Use Management Committee
Los Angeles City Planning Commission report, dated February 25, 2020, relative to a modified General Plan Amendment to the Westlake Community Plan from a Highway Oriented Commercial Land Use Designation to a Community Commercial Land Use Designation, for the property located at 2005 West James M. Wood Boulevard. |
||
19-0594 CD 1 |
||
To Homelessness and Poverty Committee
City Administrative Officer report 0220-00540-1432, dated February 26, 2020, relative to authorization to issue tax-exempt multifamily conduit revenue bonds for the Firmin Court Apartments Project, a supportive housing project, located at 418-430 North Firmin Street. |
||
19-0600-S154 |
||
To Public Works and Gang Reduction Committee
Bureau of Street Lighting report, dated February 26, 2020, relative to resources needed in regard to copper wire and power theft. |
||
19-0822 |
||
To Homelessness and Poverty Committee
City Attorney report R20-0071, dated February 27, 2020, relative to a request to discuss in closed session pursuant to Government Code Section 54956.9(d)(1), regarding pending litigation in the case of Janet Garcia et al. v. City of Los Angeles. |
||
19-0916 CD 15 |
||
To Homelessness and Poverty Committee
City Administrative Office report 0220-00540-1433, dated February 26, 2020, relative to a Resolution to authorize the issuance of tax-exempt multifamily conduit revenue bonds for the Cadence Apartments, a supportive housing project, located at 11408 South Central Avenue. |
||
19-1235 |
||
To Economic Development Committee
Chief Legislative Analyst report 20-02-0194, dated February 27, 2020, relative to authority to release a Request for Proposals for consultant services needed for the formation of a public bank serving the City of Los Angeles, and related actions. |
||
19-1323 |
||
To Housing Committee To Personnel and Animal Welfare Committee City Administrative Officer report 0220-00540-1431, dated February 26, 2020, relative to various actions to implement the United States Housing and Urban Development 2019 Lead-Based Paint Hazard Reduction Program grant. |
||
20-0065 |
||
To Planning and Land Use Management Committee
Department of City Planning report, dated February 27, 2020, relative to an extension of private detention centers Interim Control Ordinance. |
||
20-0160-S31 CD 9 |
||
To Council
Los Angeles Department of Building and Safety report, dated January 24, 2020, relative to a proposed lien for the total amount of $1,284.56, to be recorded against the property located at 159 West 52nd Street. |
||
20-0160-S32 CD 8 |
||
To Council
Los Angeles Department of Building and Safety report, dated January 24, 2020, relative to a proposed lien for the total amount of $1,284.56, to be recorded against the property located at 1916 West 92nd Street. |
||
20-0160-S33 CD 3 |
||
To Council
Los Angeles Department of Building and Safety report, dated January 24, 2020, relative to a proposed lien for the total amount of $1,284.56, to be recorded against the property located at 4339 North Alhama Drive. |
||
20-0160-S34 CD 9 |
||
To Council
Los Angeles Department of Building and Safety report, dated January 24, 2020, relative to a proposed lien for the total amount of $1,284.56, to be recorded against the property located at 443 East Vernon Avenue. |
||
20-0160-S35 CD 15 |
||
To Council
Los Angeles Department of Building and Safety report, dated January 24, 2020, relative to a proposed lien for the total amount of $3,651.56, to be recorded against the property located at 537 South Nelson Street. |
||
20-0160-S36 CD 4 |
||
To Council
Los Angeles Department of Building and Safety report, dated January 24, 2020, relative to a proposed lien for the total amount of $928.40, to be recorded against the property located at 809 South Highland Avenue. |
||
20-0160-S37 CD 15 |
||
To Council
Los Angeles Department of Building and Safety report, dated January 24, 2020, relative to a proposed lien for the total amount of $4,224.56, to be recorded against the property located at 586 West Oliver Street. |
||
20-0160-S38 CD 2 |
||
To Council
Los Angeles Department of Building and Safety report, dated January 24, 2020, relative to a proposed lien for the total amount of $2,845.02, to be recorded against the property located at 5713 North Cleon Avenue. |
||
20-0262 |
||
To Personnel and Animal Welfare Committee
Department of Animal Services report, dated February 26, 2020, relative to accepting a bequest from the Estate of Kenneth G. Anderson as a gift in the name of Rosemary Long Anderson, to the South Los Angeles Animal Shelter. |
||
20-0263 |
||
To Homelessness and Poverty Committee
City Attorney report R20-0070, dated February 27, 2020, relative to a request to discuss in closed session pursuant to Government Code Section 54956.9(d)(1), Litigation to Compel Specific Responses to Homelessness. |