Council and Committee Referral "Hot Sheet" | |
For Friday, May 29, 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. |
19-0836 CD 13 |
||
To Public Works and Gang Reduction Committee
Bureau of Engineering report, dated May 28, 2020, relative to the vacation approval for Beverly Boulevard (Portion of northerly Side) from Harvard Boulevard to approximately 100 feet westerly thereof - VAC E1401367. |
||
19-0960 |
||
To Budget and Finance Committee
City Attorney report R20-0141, dated May 12, 2020, relative to a request for closed session to discuss settlement in the case of Sharon Watson-Marzett, et al. v. City of Los Angeles. |
||
20-0002-S58 |
||
To Rules, Elections, and Intergovernmental Relations Committee
Chief Legislative Analyst (CLA) report 20-04-0457, dated May 29, 2020, relative to adopting an in lieu Resolution instead of that attached to the CLA's report transmitted on May 27, 2020, regarding including in the City's 2019-2020 State Legislative Program its position for SB 1141 (Rubio) as amended on May 6, 2020, which would add coercive control to the State's definition of abuse. |
||
20-0002-S72 |
||
To Rules, Elections, and Intergovernmental Relations Committee
Chief Legislative Analyst report 20-05-0522, dated May 28, 2020, relative to adopting Resolution (Rodriguez - Martinez) to include in the City's 2019-20 State Legislative Program, its position for any legislation and/or administrative action that would expand Medi-Cal reimbursements for over-the-counter products. |
||
20-0464 |
||
To Housing Committee
City Administrative Officer report 0220-00540-1455, dated May 29, 2020, relative to approving the results of the Technical Services Request for Proposals and authorizing the General Manager, Los Angeles Housing and Community Investment Department, to negotiate and execute contracts with the 12 contractors selected to provide technical services to support the affordable housing and development programs. |
||
20-0662 |
||
To Energy, Climate Change, and Environmental Justice Committee
Board of Water and Power Commissioners report, dated May 27, 2020, relative to approving Resolution No. 020 225, which approves the Power Plant 1 and Power Plant 2 Transmission Line Upgrade Project to establish design-build criteria. |
||
20-0664 |
||
To Budget and Finance Committee
City Attorney report R20-0152, dated May 26, 2020, relative to a request for closed session to discuss settlement in the case of Addison Faler v. City of Los Angeles. |
||
20-0669 |
||
To Budget and Finance Committee
City Attorney report R20-0153, dated May 26, 2020, relative to the request for closed session to discuss settlement in the case of Linda Freitag, et al. v. City of Los Angeles, et al. |
||
20-0670 |
||
To Personnel and Animal Welfare Committee
Department of Animal Services report, dated April 14, 2020, relative to accepting a PETCO Foundation grant award for enrichment items to maintain the mental health of animals in the City's Animal Services Centers. |
||
20-0672 |
||
To Budget and Finance Committee
City Attorney report R20-0145, dated May 19, 2020, relative to a request for closed session to discuss settlement in the case of Susan Russolesi, et al. v. City of Los Angeles, et al. |
||
20-0673 |
||
To Economic Development Committee
Economic and Workforce Development Department (EWDD) and Workforce Development Board (WDB) joint report, dated May 28, 2020, relative to adopting the Year 21 WDB Annual Plan for Program Year 2020-21; authorizing the General Manager, EWDD, to negotiate and execute agreements and amendments described in the Annual Plan; approving the acceptance of various grant funds; and approving the results of the 2020 Day Labor Resource Center Request for Proposals. |
||
20-0674 CD 4 |
||
To Council
Bureau of Engineering report, dated May 28, 2020, relative to the final map of Parcel Map No. 2015-4002 located at 14655 West Moorpark Street, easterly of Cedros Avenue. |