Council and Committee Referral "Hot Sheet"           
For Tuesday, May 05, 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.

11-1663-S2
 
  To Council
Motion (Martinez - O'Farrell for Lee) relative to the appointment of Ms. Millie Jones to the Board of the Sunshine Canyon Local Enforcement Agency.

14-0995
CD 5
 
  To Economic Development Committee
City Clerk report, dated May 1, 2020, relative to approving the renewal of the Encino Commons Business Improvement District (property based).

15-0094
CD 12
 
  To Economic Development Committee
City Clerk report, dated May 4, 2020, relative to approving the renewal of the Old Grand Village Business Improvement District (property based).

19-0985
CD 11
 
  To Information, Technology, and General Services Committee
Municipal Facilities Committee report 0150-11602-0000, dated May 5, 2020, relative to authorizing the General Services Department to negotiate and execute a five-year license agreement with Los Angeles SMSA Limited Partnership dba Verizon Wireless for the installation, maintenance and operation of antennas and related equipment on the rooftop of Hyperion Water Treatment Plant located at 12000 Vista Del Mar.

20-0002-S50
 
  To Rules, Elections, and Intergovernmental Relations Committee
Chief Legislative Analyst report 20-04-0449, dated May 5, 2020, relative to adopting Resolution (O'Farrell - Krekorian) to include in the City's 2019-20 Federal Legislative Program, its position for legislation and/or administrative action that would provide assistance to small businesses by modifying the Paycheck Protection Program.

20-0002-S65
 
  To Rules, Elections, and Intergovernmental Relations Committee
Resolution (Buscaino - Rodriguez) relative to including in the City's 2019-2020 State Legislative Program its position for any legislation or administrative action which would enact or implement the components of the California League of Cities COVID-19 Fiscal Impacts to California Cities Agenda.

20-0002-S66
 
  To Rules, Elections, and Intergovernmental Relations Committee
Resolution (Ryu - O'Farrell) relative to including in the City's 2019-20 Federal Legislative Program its position for HR 908 (Meng), which condemns all forms of anti-Asian sentiment as related to COVID-19 and recommit United States leadership to prioritize language access and inclusivity in communication practices, and combat misinformation and discrimination that put Asian Americans at risk.

20-0005-S85
CD 1
 
  To Council
Los Angeles Housing and Community Investment Department report, dated May 4, 2020, and Resolution relative to the removal of 493 East Clifton Street (Case No. 53724 [4647]) from the Rent Escrow Account Program (REAP).

20-0005-S85
CD 1
 
  To Council
Los Angeles Housing and Community Investment Department report, dated May 4, 2020, and Resolution relative to the removal of 493 East Clifton Street (Case No. 34308) from the Rent Escrow Account Program (REAP).

20-0005-S86
CD 14
 
  To Council
Los Angeles Housing and Community Investment Department report, dated May 4, 2020, and Resolution relative to the removal of 2207 East Sheridan Street (Case No. 350647) from the Rent Escrow Account Program (REAP).

20-0005-S86
CD 14
 
  To Council
Los Angeles Housing and Community Investment Department report, dated May 4, 2020, and Resolution relative to the removal of 2207 East Sheridan Street (Case No. 340796) from the Rent Escrow Account Program (REAP).

20-0005-S86
CD 14
 
  To Council
Los Angeles Housing and Community Investment Department report, dated May 4, 2020, and Resolution relative to the removal of 2207 East Sheridan Street (Case No. 248706) from the Rent Escrow Account Program (REAP).

20-0010-S8
CD 6
 
  To Council
Motion (Martinez - O'Farrell) relative to an offer of reward for information leading to the identification, apprehension, and conviction of the person responsible for the death of Bryan Woodson on January 28, 2020.

20-0147-S19
 
  To Council
City Attorney report R20-0133, dated May 5, 2020, relative to a revised draft ordinance amending the Los Angeles Municipal Code regarding tenant protections during the COVID-!9 pandemic.

20-0147-S33
 
  To Homelessness and Poverty Committee
Chief Legislative Analyst and City Administrative Officer joint report 20-03-0334, dated May 5, 2020, relative to the actions necessary to acquire and site tiny homes, trailers, container homes, or other alternative housing and shelter options.

20-0302
 
  To Public Safety Committee
City Administrative Officer report 0120-17302-0770, dated May 5, 2020, relative to authorizing the Chief of Police to retroactively apply for and accept the Fiscal Year 2019-21 Intellectual Property Enforcement Program grant award from the United States Department of Justice, Bureau of Justice Administration.

20-0398
 
  To Public Safety Committee
City Administrative Officer report 0130-02095-0000, dated May 5, 2020, relative to authorizing the Emergency Management Department to retroactively apply for and accept the grant award from the California Governor’s Office of Emergency Services for the 2019 Public Safety Power Shutoff Resiliency Allocation to Cities Program.

20-0479
 
  To Council
City Attorney report R20-0133, dated May 5, 2020, relative to a revised draft ordinance amending the Los Angeles Municipal Code regarding tenant protections during the COVID-!9 pandemic

20-0522
 
  To Council
City Attorney report R20-0133, dated May 5, 2020, relative to a revised draft ordinance amending the Los Angeles Municipal Code regarding tenant protections during the COVID-!9 pandemic

20-0536
 
  To Council
Motion (Price - Martinez) relative to authorizing the General Manager, Economic and Workforce Development Department, to accept funds from the Governor's Discretionary 25 Percent Dislocated Worker grant funds from the State of California Employment Development Department, for survivors of domestic violence and human trafficking.

20-0544
 
  To Budget and Finance Committee
City Attorney report R20-0116, dated April 28, 2020, relative to a request for closed session to discuss settlement in the case of Chelsea Small v. City of Los Angeles.

20-0545
 
  To Budget and Finance Committee
City Attorney report R20-0117, dated April 28, 2020, relative to a request for closed session to discuss settlement in the case of Curtis Winn v. City of Los Angeles.

20-0546
CD 6
 
  To Council
Motion (Martinez - O'Farrell) relative to adopting the TEFRA Resolution approving the issuance of bonds for the construction of Sun King Apartments, an affordable housing project, located at 9190 North Telfair Avenue.

20-0547
CD 1
 
  To Council
Motion (Cedillo - O'Farrell) relative to adopting the TEFRA Resolution approving the issuance of bonds for the Quincy Apartments, a 54-unit multifamily affordable housing project, located at 2652 and 2662 Pico Boulevard in Council District One.

20-0548
CD 1
 
  To Council
Motion (Cedillo - Martinez) relative to adopting the TEFRA Resolution approving the issuance of bonds for the new construction of Mariposa Lily, a 41-unit multifamily affordable housing project, located at 1055 South Mariposa Avenue, in Council District One.

20-0549
CD 4
 
  To Council
Motion (Ryu - Blumenfield) relative to approving a banner program being coordinated by the Village at Sherman Oaks Business Improvement District, as a City of Los Angeles Non-Event Street Banner Program.

20-0550
 
  To Homelessness and Poverty Committee
Motion (O'Farrell - Krekorian) relative to instructing the City's Homeless Coordinator to ensure that free Coronavirus testing is provided on site at all City permanent and temporary homeless shelters.

20-0551
CD 1
 
  To Public Works and Gang Reduction Committee
Motion (Cedillo - Blumenfield) relative to the approval of an exception to the City's one-year, street cut moratorium on North Main Street to allow for the installations of water service and sewer connections at 960 and 1000 North Main Street.

20-0552
CD 1
 
  To Public Works and Gang Reduction Committee
Motion (Cedillo - O'Farrell) relative to the approval of an exception to the City's one-year, street cut moratorium on Venice Boulevard to allow for the installation of water service for Loyola High School at 1901 Venice Boulevard.

20-0553
 
  To Budget and Finance Committee
To Public Works and Gang Reduction Committee

Motion (Buscaino - Blumenfield) relative to requesting the City Attorney, with the assistance of the Bureau of Street Services, prepare and present an Ordinance authorizing violations of Los Angeles Municipal Code Section 58.02 be enforced through the City's Administrative Citation Enforcement Program.

20-1200-S16
 
  To Health, Education, Neighborhoods, Parks, Arts, and River Committee
Mayor report, dated May 4, 2020, relative to the appointment of Fabian Garcia to the El Pueblo de Los Angeles Historical Monument Authority for the term ending June 30, 2021. Mr. Garcia will fill the vacancy created by Jessica Estrella Priego, who has resigned.