Council and Committee Referral "Hot Sheet"           
For Thursday, June 18, 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.

16-0492
CD 11
 
  To Information, Technology, and General Services Committee
Municipal Facilities Committee report, dated June 17, 2020, relative to authorizing the General Manager, Department of General Services, to execute an amendment to an Option to Lease agreement with Friends of Historic Fire Station 62, for use of the decommissioned Fire Station No. 62 located at 3631-3635 South Centinela Avenue, in Council District 11.

20-0002-S80
 
  To Rules, Elections, and Intergovernmental Relations Committee
Chief Legislative Analyst report 20-06-0630, dated June 17, 2020, relative to adopting Resolution (Harris-Dawson - Rodriguez) to include in the City's 2019-20 State Legislative Program, its position for AB 3052 (Carrillo), which would provide victim compensation to survivors of State-sterilization conducted pursuant to eugenics laws.

20-0105-S1
CD 14
 
  To Planning and Land Use Management Committee
Los Angeles City Planning Commission corrected report, dated June 1, 2020, relative to a corrected Resolution for a corrected proposed draft General Plan Amendment, and a corrected draft Ordinance for a Vesting Zone Change and Height District Change, for the project located at 2110 and 2130 East Bay Street and 2141 East Sacramento Street.

20-0147-S46
 
  To Budget and Finance Committee
City Administrative Officer Report, dated June 17, 2020, relative to the COVID-19 Emergency Response Account, General City Purposes Fund Status Report, for the week ending Friday, June 12, 2020.

20-0600-S5
 
  To Budget and Finance Committee
City Administrative Officer report 0220-05291-0825, dated June 18, 2020, relative to adopting an Authorizing Resolution, and related documents, for the issuance and sale of the 2020 Tax and Revenue Anticipation Notes for Fiscal Year 2020-21, to meet cash flow requirements and annual contributions to Los Angeles City Employees Retirement System (LACERS) and the Los Angeles Fire and Police Pension Plan (LAFPP).

20-0600-S8
 
  To Budget and Finance Committee
City Administrative Officer report 0590-00123-0008, dated June 17, 2020, relative to the proposal to provide the Office of the City Attorney with the flexibility to manage hiring within salary funding limits.

20-0600-S19
 
  To Budget and Finance Committee
City Administrative Officer Report 0590-00123-0019, dated June 17, 2020, relative to restoring funding for salaries in the Office of the City Attorney.

20-0600-S25
 
  To Budget and Finance Committee
City Administrative Officer report 0590-00123-0025, dated June 17, 2020, relative to providing funding for the City Clerk to support the Planning and Land Use Management Committee.

20-0600-S50
 
  To Budget and Finance Committee
City Administrative Officer report 0590-00123-0050, dated June 17, 2020, relative to adding resolution authority without funding in the Bureau of Sanitation, for a position in the appropriate classification to serve as a Labor Relations Advocate.

20-0600-S51
 
  To Budget and Finance Committee
City Administrative Officer 0590-00123-0051, dated June 17, 2020, relative to adding funding and resolution authority for four positions in the Personnel Department to develop and implement the Human Resources Payroll project.

20-0779
CD 5
 
  To Council
Bureau of Engineering report, dated June 17, 2020, relative to the final map of Tract No. 74130, located at 728 North Sweetzer Avenue, northerly of Melrose Avenue.

20-0794
 
  To Budget and Finance Committee
City Attorney report R20-0188, dated June 15, 2020, relative to a draft Ordinance establishing Fiscal Year 2020-21 tax levy for Community Facilities District No. 4 located at Playa Vista - Phase 1.

20-0795
 
  To Budget and Finance Committee
City Attorney report R20-0189, dated June 15, 2020, relative to a draft Ordinance establishing Fiscal Year 2020-21 tax levy for Community Facilities District No. 8 located at Legends at Cascades.

20-0796
 
  To Budget and Finance Committee
City Attorney report R20-0196, dated June 16, 2020, relative to draft Ordinances for the proposed issuance of Municipal Improvement Corporation of Los Angeles (MICLA) Lease Revenue Bonds, Series 2020-A (Capital Equipment) and Series 2020-B (Real Property), and MICLA Lease Refunding Bonds, Series 2020-C (Real Property - Federal Taxable); approving the lease/leaseback of real property; and amending the Los Angeles Administrative Code to create related special funds.

20-0796
 
  To Budget and Finance Committee
City Administrative Officer report 0220-05291-0827, dated June 18, 2020, relative to adopting the Authorizing Resolution, including various bond documents, for the issuance and sale of Municipal Improvement Corporation of Los Angeles Lease Revenue Bonds, Series 2020-A and Series 2020-B, and Lease Revenue Refunding Bonds, Series 2020-C.

20-0798
 
  To Personnel and Animal Welfare Committee
Department of Cannabis Regulation report, dated June 18, 2020, relative to an exemption request for a Principal Project Coordinator, pursuant to Charter Section 1001 (d)(4), to administer grant programs and oversee the Social Equity Program.

20-0800
CD 1
 
  To Council
Bureau of Engineering report, dated June 18, 2020, relative to the final map of Tract No. 64503, located at 314 Douglas Street, southerly of Temple Street.

20-0801
CD 3
 
  To Council
Bureau of Engineering report, dated June 18, 2020, relative to the final map of Tract No. 74170, located at 22055 West Clarendon Street, westerly of Topanga Canyon Boulevard.

20-1200-S11
 
  To Public Works and Gang Reduction Committee
Mayor report, dated June 18, 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 June 30, 2020, to join the Mayor's Office as Chief of Legislative Affairs.