Council and Committee Referral "Hot Sheet" | |
For Tuesday, April 28, 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. |
11-1345-S1 |
||
To Personnel and Animal Welfare Committee
City Administrative Officer report 0150-10868-0002, dated February 13, 2020, relative to authorizing the General Manager, Department of Animal Services, to execute the First Amendment to Contract No. C-128954 with Best Friends Animal Society, for facility operation services at the Northeast Valley Animal Shelter. |
||
15-1347 |
||
To Personnel and Animal Welfare Committee
City Administrative Officer report 0150-11512-0000, dated February 28, 2020, relative to authorizing the General Manager, Department of Animal Services, to execute the Third Amendment to Contract No. C-126915, with Spay Neuter Project of Los Angeles (SNP LA) to provide mobile vaccinations and microchip services. |
||
17-0659 CD 6 |
||
To Personnel and Animal Welfare Committee
City Administrative Officer report 0150-10971-0003, dated March 27, 2020, relative to authorizing the General Manager, Department of Animal Services, to execute the First Amendment to Contract No. C-129781 with Western University of Health Sciences College of Veterinary Medicine, to provide spay/neuter and related veterinary services at the East Valley Animal Services Center. |
||
19-0712-S1 |
||
To Public Safety Committee
Board of Police Commissioners report 20-0051, dated April 23, 2019, relative to the Revolving Training Fund Semi-Annual Report for the reporting period July 1, 2019, through December 31, 2019. |
||
20-0002-S28 |
||
To Rules, Elections, and Intergovernmental Relations Committee
Chief Legislative Analyst report 20-02-0236, dated April 24, 2020, relative to adopting Resolution (Cedillo-Koretz) to include in the City's 2019-2020 State Legislative Program its position for SB 795 (Beall), which would establish a State partnership with cities and counties to provide an ongoing source of funding to support the construction of affordable housing. |
||
20-0002-S36 |
||
To Rules, Elections, and Intergovernmental Relations Committee
Chief Legislative Analyst report 20-04-0395, dated April 28, 2020, relative to adopting Resolution (Wesson - Bonin) to include in the City's 2019-20 Federal Legislative Program its position for HR 897 (Gabbard), which would provide a monthly payment to all adult Americans, during the Coronavirus emergency. |
||
20-0002-S41 |
||
To Rules, Elections, and Intergovernmental Relations Committee
Chief Legislative Analyst report 20-04-0394, dated April 28, 2020, relative to adopting Resolution (Ryu - Bonin) to include in the City's 2019-20 State Legislative Program its position for legislative or Gubernatorial administrative action that would relax various housing enforcement measures to provide support for residents, in light of the COVID-19 pandemic. |
||
20-0002-S60 |
||
To Rules, Elections, and Intergovernmental Relations Committee
Chief Legislative Analyst report 20-04-0454, dated April 28, 2020, relative to adopting Resolution (Blumenfield - Price) to include in the City's 2019-2020 Federal Legislative Program its position for any legislation and/or administrative action to address the COVID-19 pandemic's impact on society. |
||
20-0005-S84 CD 15 |
||
To Council
Los Angeles Housing and Community Investment Department report, dated April 27, 2020, and Resolution relative to the removal of 1331 West 218th Street from the Rent Escrow Account Program (REAP). |
||
20-0105-S1 CD 14 |
||
To Planning and Land Use Management Committee
Department of City Planning report, dated January 7, 2020, relative to a Resolution for a proposed General Plan Amendment, and a draft Ordinance for a Vesting Zone Change and Height District Change, for the properties located at 2110 and 2130 East Bay Street, and 2141 East Sacramento Street, within the Central City North Community Plan. |
||
20-0147-S15 |
||
To Council
City Attorney report 20-0114, dated April 27, 2020, relative to revised draft Ordinances adding Articles 4-72-J-A and 4-72-J-B to Chapter XX of the Los Angeles Municipal Code, to provide a right of recall and job retention protections for workers laid off during the COVID-19 pandemic. |
||
20-0147-S19 |
||
To Council
City Attorney Report R20-0120, dated April 28, 2020, relative to information relating to the efforts of other municipalities to protect tenants during the COVID-19 pandemic. |
||
20-0147-S19 |
||
To Council
City Attorney report, R20-0121, dated April 28, 2020, related to recommendations to strengthen the Los Angeles Municipal Code regarding tenant protections during the COVID-19 pandemic. |
||
20-0147-S23 |
||
To Economic Development Committee
Economic and Workforce Development Department report, dated April 28, 2020, relative to the feasibility of implementing a zero-interest loan program for local businesses, and initiating a grant program to support small businesses experiencing difficulties paying their employees due to lost revenue from COVID19. |
||
20-0147-S35 |
||
To Council
City Attorney report 20-0114, dated April 27, 2020, relative to revised draft Ordinances adding Articles 4-72-J-A and 4-72-J-B to Chapter XX of the Los Angeles Municipal Code, to provide a right of recall and job retention protections to workers laid off during the COVID-19 pandemic. |
||
20-0147-S42 |
||
To Council
City Attorney report 20-0114, dated April 27, 2020, relative to revised draft Ordinances adding Articles 4-72-J-A and 4-72-J-B to Chapter XX of the Los Angeles Municipal Code, to provide a right of recall and job retention protections to workers laid off during the COVID-19 pandemic. |
||
20-0160-S80 CD 10 |
||
To Council
Los Angeles Department of Building and Safety report, dated March 12, 2020, relative to the proposed lien in the amount of $2,579.26, to be recorded against the property at 1110 South Windsor Boulevard. |
||
20-0512 |
||
To Trade, Travel, and Tourism Committee
Board of Airport Commissioners report, dated April 20, 2020, and Resolution No. 26999, relative to approving the Third Amendment to the Lease with Liebert Cassidy Whitmore, a Professional Corporation, to extend the term and increase the occupied square footage in Skyview Center, located at 6033 West Century Boulevard. |
||
20-0513 |
||
To Transportation Committee
Department of Transportation report, dated April 23, 2020, relative to the department's actions to date, including those directed by Council, in response to COVID-19. |
||
20-0514 CD 13 |
||
To Planning and Land Use Management Committee
Department of City Planning report, dated February 6, 2020, relative to a Resolution for a proposed General Plan Amendment, and a Vesting Zone Change and Height District Change, for the properties located at 1546 North Argyle Avenue and 6224 West Selma Avenue, within the Hollywood Community Plan. |
||
20-0515 |
||
To Trade, Travel, and Tourism Committee
Board of Airport Commissioners report, dated April 20, 2020, and Resolution 27000 relative to approving the First Amendment to Lease LAA-8855 with Nippon Cargo Airlines Company, Ltd. |
||
20-0516 |
||
To Budget and Finance Committee
City Attorney report R20-0119, dated April 28, 2020, relative to a request for closed session to discuss construction contract disputes with Skanska Stacy and Witbeck regarding the Sixth Street Viaduct Replacement Project. |