Council and Committee Referral "Hot Sheet" | |
For Tuesday, March 10, 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. |
17-0160-S669 CD 9 |
||
To Council
Department of Building and Safety report, dated December 20, 2019, relative to the proposed lien of $2,348.00 to be recorded for the property at 5732 South Central Avenue. |
||
18-0005-S255 CD 8 |
||
To Council
Housing and Community Investment Department report, dated March 5, 2020, and Resolution, relative to the removal of 1474 West Vernon Avenue from the Rent Escrow Account Program (REAP). |
||
20-0002-S6 |
||
To Rules, Elections, and Intergovernmental Relations Committee
Chief Legislative Analyst report 20-02-0135, dated March 9, 2020, relative to including in the City's 2019-20 State Legislative Program its position for the California Local Rent Control Initiative, which would allow local governments to establish rent control on residential properties over 15 years old. |
||
20-0005-S55 CD 1 |
||
To Council
Housing and Community Investment Department report, dated March 5, 2020, and Resolution, relative to the removal of 2314 West Pico Boulevard Rent Escrow Account Program (REAP). |
||
20-0005-S56 CD 5 |
||
To Council
Housing and Community Investment Department report, dated March 5, 2020, and Resolution, relative to the removal of 3139 South Durango Avenue from the Rent Escrow Account Program (REAP). |
||
20-0005-S57 CD 7 |
||
To Council
Housing and Community Investment Department report, dated March 5, 2020, and Resolution, relative to the removal of 8938 North Columbus Avenue from the Rent Escrow Account Program (REAP). |
||
20-0005-S58 CD 8 |
||
To Council
Housing and Community Investment Department report, dated March 5, 2020, and Resolution, relative to the removal of 723 West 78th Street from the Rent Escrow Account Program (REAP). |
||
20-0005-S59 CD 8 |
||
To Council
Housing and Community Investment Department report, dated March 5, 2020, and Resolution, relative to the removal of 1735 West 74th Street from the Rent Escrow Account Program (REAP). |
||
20-0005-S60 CD 9 |
||
To Council
Housing and Community Investment Department report, dated March 5, 2020, and Resolution, relative to the removal of 944 East 50th Street from the Rent Escrow Account Program (REAP). |
||
20-0005-S61 CD 9 |
||
To Council
Housing and Community Investment Department report, dated March 5, 2020, and Resolution, relative to the removal of 620 East 73rd Street from the Rent Escrow Account Program (REAP) |
||
20-0005-S62 CD 10 |
||
To Council
Housing and Community Investment Department report, dated March 5, 2020, and Resolution, relative to the removal of 2913 South Cloverdale Avenue from the Rent Escrow Account Program (REAP) |
||
20-0005-S63 |
||
To Council
Housing and Community Investment Department report, dated March 5, 2020, and Resolution, relative to the removal of 1208 East Colon Street from the Rent Escrow Account Program (REAP). |
||
20-0160-S42 CD 2 |
||
To Council
Department of Building and Safety report, dated January 3, 2020 , relative to the proposed lien of $1,284.56 to be recorded for the property at 10839 West Chandler Boulevard. |
||
20-0160-S43 CD 11 |
||
To Council
Department of Building and Safety report, dated December 20, 2019 , relative to the proposed lien of $1,284.56 to be recorded for the property at 17813 West Castellammare Drive. |
||
20-0160-S44 CD 12 |
||
To Council
Department of Building and Safety report, dated January 3, 2020 , relative to the proposed lien of $1,284.56 to be recorded for the property at 16916 West Simonds Street. |
||
20-0160-S45 CD 14 |
||
To Council
Department of Building and Safety report, dated January 3, 2020 , relative to the proposed lien of $1,284.56 to be recorded for the property at 2823 East 4th Street. |
||
20-0303 |
||
To Housing Committee
City Administrative Officer report 0220-00540-142, dated February 19, 2020, relative to the proposed contract with BAE Urban Economics, Incorporation for a fee study analysis of the Systematic Code Enforcement Program. |
||
20-0314 |
||
To Public Works and Gang Reduction Committee
City Administrative Officer report, dated March 6, 2020, relative to the recommendation of the Innovation and Performance Commission to approve funding from the Innovation Fund for the Office of the Mayor's Innovation Delivery Team (i-team) - City of Los Angeles Executive Leadership Training in Partnership with Coro Southern California (Executive Leadership Training). |
||
20-0315 |
||
To Public Works and Gang Reduction Committee
City Administrative Officer report, dated March 6, 2020, relative to the recommendation of the Innovation and Performance Commission to approve funding from the Innovation Fund for the Los Angeles Fire Department (LAFD) - Fire Investigation Software. |
||
20-0316 |
||
To Public Works and Gang Reduction Committee
City Administrative Officer report, dated March 6, 2020, relative to recommendation of the Innovation and Performance Commission to approve funding from the Innovation Fund for the Office of the City Attorney - HEART Connection. |
||
20-0317 |
||
To Public Works and Gang Reduction Committee
City Administrative Officer report, dated March 6, 2020, relative to the recommendation of the Innovation and Performance Commission to approve funding from the Innovation Fund for the Bureau of Engineering - Navigate LA Augmented Reality (NAVLAAR) pilot project. |
||
20-0320 |
||
To Trade, Travel, and Tourism Committee
Board of Airport Commissioners report, dated March 5, 2020, relative to Board Resolution No. 26967, which authorizes the issuance and sale of the Department of Airports, Los Angeles International Airport Revenue Bonds. |