Council and Committee Referral "Hot Sheet"           
For Thursday, March 12, 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.

11-0950
CD 4
 
  To Council
Department of Building and Safety report, dated February 28, 2020, relative to the proposed lien in the amount of $4,007.98, to be recorded against the property located at 252 South June Street.

13-0160-S111
CD 9
 
  To Council
Department of Building and Safety report, dated December 24, 2019, relative to the proposed lien of $2,777.27 to be recorded against the property located at 345 West 65th Street.

13-0160-S138
CD 8
 
  To Council
Department of Building and Safety report, dated February 28, 2020, relative to a proposed lien in the amount of $1,284.56, to be recorded against the property located at 4427 South 6th Avenue.

14-0160-S410
CD 2
 
  To Council
Building and Safety report, dated December 24, 2019, relative to the proposed lien in the amount of $522.42, to be recorded against the property located at 11547 West Sherman Way.

14-1381
 
  To Trade, Travel, and Tourism Committee
Board of Airport Commissioners report, dated March 10, 2020, relative to the termination of Lease LAA-8832 with Keolis Transit America, Incorporated, for Suite 900 in the Skyview Center located at 6053 West Century Boulevard.

16-0160-S964
CD 9
 
  To Council
Department of Building and Safety report, dated December 24, 2019, relative to the proposed lien of $1,284.56 to be recorded against the property located at 323 East 93rd Street.

18-0386
CD 14
 
  To Planning and Land Use Management Committee
Department of City Planning report, dated March 12, 2020, relative to an appeal of the Plan Approval for Condition Compliance Review, for the property located at 3323-3331 North Eastern Avenue.

18-0628
 
  To Homelessness and Poverty Committee
Homeless Strategy Committee report 0220-05151-0190 , dated Mach 12, 2020, relative to approval of the State Homeless Emergency Aid Program (HEAP) - Fourth Quarterly Expenditure Report (October 1 - December 31, 2019) and reprogramming recommendations.

18-1242
CD 1
 
  To Planning and Land Use Management Committee
Los Angeles City Planning Commission report, dated March 11, 2020, relative to a California Environmental Quality Act appeal for the project located at 2005 West James M. Wood Boulevard.

19-0179
 
  To Public Safety Committee
Board of Police Commissioners report 20-0036, dated March 10, 2020, relative to authority to accept supplemental funding for the 2018 Internet Crimes Against Children Program from the California Governor's Office of Emergency Services, and related actions.

19-0386
 
  To Budget and Finance Committee
City Attorney supplemental report R20-0082, dated March 11, 2020, relative to the class action settlement in the case of Linderman et al. v. City of Los Angeles.

19-0388
 
  To Personnel and Animal Welfare Committee
City Administrative Officer report, dated March 10, 2020, relative to an amendment to the 2018-2022 Memorandum of Understanding for the Airport Peace Officers Representation Unit (MOU 30) represented by Los Angeles Airport Peace Officers Association (LAAPOA).

19-0536-S2
 
  To Public Safety Committee
Board of Police Commissioners report 20-0038, dated March 10, 2020, relative to approval of the Supplemental Police Account Third Quarterly Report (July through September 2019).

20-0160-S30
CD 10
 
  To Council
Department of Building and Safety report, dated February 28, 2020, relative to a proposed lien in the amount of $1,284.56, to be recorded against the property located at 2154 West 24th Street.

20-0160-S46
CD 12
 
  To Council
Department of Building and Safety report, dated February 28, 2020, relative to the proposed lien in the amount of $928.40, to be recorded against the property located at 8001 North Newcastle Avenue.

20-0160-S47
CD 3
 
  To Council
Department of Building and Safety report, dated February 28, 2020 , relative to the proposed lien in the amount of $2,374.24, to be recorded against the property located at 7515 North Reseda Boulevard

20-0160-S49
CD 7
 
  To Council
Department of Building and Safety report, dated February 28, 2020, relative to the proposed lien in the amount of $3,449.66, to be recorded against the property located at 6845 West Haywood Street.

20-0160-S50
CD 5
 
  To Council
Department of Building and Safety report, dated February 28, 2020, relative to the proposed lien in the amount of $1,284.56, to be recorded against the property located at 6739 West Olympic Boulevard.

20-0160-S51
CD 1
 
  To Council
Department of Building and Safety report, dated January 13, 2020, relative to the proposed lien of $3,821.78 to be recorded against the property located at 2743 West 8th Street.

20-0160-S52
CD 15
 
  To Council
Department of Building and Safety report, dated December 24, 2019, relative to the proposed lien of $1,284.56 to be recorded against the property located at 1726 South Mermaid Drive.

20-0160-S54
CD 9
 
  To Council
Department of Building and Safety report, dated February 28, 2020, relative to the proposed lien in the amount of $3,534.78, to be recorded against the property located at 239 East 80th Street

20-0160-S55
CD 10
 
  To Council
Department of Building and Safety report, dated December 24, 2019, relative to the proposed lien in the amount of $1,284.56, to be recorded against the property located at 1743 South Ogden Drive.

20-0160-S56
CD 14
 
  To Council
Department of Building and Safety report, dated February 28, 2020, relative to the proposed lien in the amount of $1,284.56, to be recorded against the property located at 2463 East Whittier Boulevard.

20-0160-S57
CD 15
 
  To Council
Department of Building and Safety report, dated December 24, 2019, relative to the proposed lien in the amount of $1,284.56, to be recorded against the property located at 1778 East 114th Street.

20-0160-S58
CD 15
 
  To Council
Department of Building and Safety report, dated December 24, 2019, relative to a proposed lien in the amount of $3,885.59, to be recorded against the property located at 1809 East 109th Street.

20-0325
 
  To Public Works and Gang Reduction Committee
City Administrative Officer report 0220-05686-0000, dated March 11, 2020, relative to a Public Works Trust Fund loan to the Bureau of Street Lighting for electricity payments to the Los Angeles Department of Water and Power, and related actions.

20-0330
 
  To Budget and Finance Committee
Office of Finance report, dated March 12, 2020, relative to the Investment Report for the month ending January 31, 2020.

20-1200-S11
 
  To Public Works and Gang Reduction Committee
Mayor report, dated March 11, 2020, relative to the appointment of Greg Good to the Board of Public Works for the term ending June 30, 2022. Mr. Good will fill the vacancy created by Kevin James, who has resigned effective March 20, 2020.