Council and Committee Referral "Hot Sheet"           
For Tuesday, December 01, 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.

11-1013-S10
 
  To Information, Technology, and General Services Committee
Information Technology Agency report EXE-213-20, dated November 30, 2020, relative to adding gamification functionality to the MyLA311 mobile application.

12-1543
CD 2
 
  To Economic Development Committee
City Clerk report, dated November 23, 2020, relative to the Fiscal Year 2021 Annual Planning Report for the Studio City 2020-2024 (Property-Based) Business Improvement District.

15-0087-S6
 
  To Housing Committee
Los Angeles Housing and Community Investment Department report, dated November 16, 2020, relative to a request to approve the list of proposed co-applicants for the Affordable Housing and Sustainable Communities (AHSC) Round 6 funding opportunity, and to authorize the General Manager to execute Joint Application Agreements for each of the co-applicant projects, and related actions.

15-1033
 
  To Budget and Finance Committee
To Personnel and Animal Welfare Committee

City Administrative Officer report, dated November 20, 2020, relative to a Paid Parental Time Pilot Program and Letters of Agreement for all eligible, non-Los Angeles Department of Water and Power, civilian City employees.

16-0005-S104
CD 9
 
  To Council
Los Angeles Housing and Community Investment Department report, dated November 30, 2020, and Resolution, relative to the removal of 126 East 56th Street from the Rent Escrow Account Program (REAP); 663646.

16-0005-S104
CD 9
 
  To Council
Los Angeles Housing and Community Investment Department report, dated November 30, 2020, and Resolution, relative to the removal of 126 East 56th Street from the Rent Escrow Account Program (REAP); 685377.

18-0038-S1
CD 4
 
  To Council
Bureau of Engineering report, dated November 30, 2020, relative to the final map of Tract No. 74942, located at 6517-6533 West Lexington Avenue, easterly of Seward Street.

18-1005-S1
CD 8
 
  To Public Works and Gang Reduction Committee
Bureau of Engineering report, dated December 1, 2020, relative to reaffirming the Council finding of September 8, 2020, and adopting Resolution to Vacate No. 20-1401352, for the Vermont Avenue and 85th Street Vacation District.

19-1200-S30
 
  To Energy, Climate Change, and Environmental Justice Committee
Mayor report, dated November 30, 2020, relative to the reappointment of Ms. Tracy Quinn to the Metropolitan Water District of Southern California, for the term ending December 31, 2024.

20-0005-S238
CD 1
 
  To Council
Los Angeles Housing and Community Investment Department report, dated November 30, 2020, and Resolution relative to the removal of 412 South Bonnie Brae Street from the Rent Escrow Account Program (REAP).

20-0010-S20
CD 6
 
  To Council
Motion (Martinez - Price) relative to providing an offer of reward for information leading to the identification, apprehension, and conviction of the person(s) responsible for the death of Daisy Funes.

20-0093
CD 14
 
  To Budget and Finance Committee
To Energy, Climate Change, and Environmental Justice Committee

City Administrative Officer report 0150-11658-0006, dated November 25, 2020, relative to authorizing the President of the Board of Public Works to execute a Twenty-Fifth Amendment to Contract No. C-124509, with the Los Angeles Conservation Corps, to provide funding for the creation of new tree wells, tree planting, and tree maintenance for the Boyle Heights Green Alley Project.

20-0147-S46
 
  To Budget and Finance Committee
City Administrative Officer report, dated December 1, 2020, relative to the COVID-19 Emergency Response Account, General City Purposes Fund Status Report, for the week ending Friday, November 27, 2020.

20-0160-S118
CD 4
 
  To Council
Los Angeles Department of Building and Safety report, dated November 25, 2020, relative to a proposed lien of $2,653.36, to be recorded for the property located at 1426 North Sycamore Avenue.

20-0160-S119
CD 14
 
  To Council
Los Angeles Department of Building and Safety report, dated November 25, 2020, relative to a proposed lien of $43,322.60, to be recorded for the property located at 443 South Soto Street.

20-0160-S120
CD 9
 
  To Council
Los Angeles Department of Building and Safety report, dated November 25, 2020, relative to a proposed lien of $5,836.56, to be recorded for the property located at 824 West 52nd Street.

20-0476
 
  To Ad Hoc Committee on COVID-19 Recovery and Neighborhood Investment
Board of Police Commissioners report 20-0173, dated November 18, 2020, relative to resources for domestic violence victims at essential businesses.

20-0548
CD 1
 
  To Homelessness and Poverty Committee
Los Angeles Housing and Community Investment Deapartment report, dated November 4, 2020, relative to requesting authority to issue tax-exempt multifamily conduit revenue notes for the development of the Mariposa Lily Apartments, a supportive housing project, located at 1055 South Mariposa Avenue.

20-0900-S86
CD 11
 
  To Council
Bureau of Street Lighting report, dated November 24, 2020, relative to the Ordinance of Intention for La Cienega Boulevard and Centinela Avenue No. 1 Street Lighting Maintenance Assessment District.

20-0900-S87
CD 7
 
  To Council
Bureau of Street Lighting report, dated November 24, 2020, relative to an Ordinance of Intention for Mount Gleason Avenue and Apperson Street Lighting Maintenance Assessment District.

20-1100
 
  To Council
City Clerk report, dated December 1, 2020, relative to the certified results from the County of Los Angeles Registrar-Recorder/County Clerk, of the votes cast in the City of Los Angeles General Election held on Tuesday, November 3, 2020.

20-1439
 
  To Energy, Climate Change, and Environmental Justice Committee
City Attorney report 20-0327, dated December 1, 2020, and draft Ordinance relative to approving the Roseburg SB 859 Biomass Project SB 859 Sales Agreement No. BP 19-031, and the Rosenburg SB 859 Biomass Project Fiscal Agency Agreement No. BP 19-032, with the Souithern California Public Power Authority.

20-1459
 
  To Planning and Land Use Management Committee
City Administrative Officer (CAO) report 0220-05797-0001, dated December 1, 2020, relative to an addendum to the CAO report dated November 6, 2020, regarding a request for funding from the Development Services Trust Fund for plexiglass modifications at Development Services Centers.

20-1484
 
  To Housing Committee
City Administrative Officer report 0220-00540-1507, dated December 1, 2020, relative to authorizing the General Manager, Los Angeles Housing and Community Investment Department, to execute a contract with Interwest Consulting Group, Incorporated (dba CPSI), to provide tenant relocation assistance services.

20-1545
CD 11
 
  To Council
Bureau of Engineering report, dated November 30, 2020, relative to the final map of Tract No. 74017, located at 6919 South Knowlton Place, southerly of Knowlton of Street.

20-1547
CD 5
 
  To Planning and Land Use Management Committee
Central Area Planning Commission report, dated November 30, 2020, relative to a Vesting Tentative Tract appeal for the project located at 411-439 South Hamel Road.

20-1548
CD 7
 
  To Council
Bureau of Engineering report, dated December 1, 2020, relative to the final map of Tract No. 74518, located at 12680 North Bradley Avenue, southeasterly of Polk Street.

20-1549
CD 15
 
  To Council
Bureau of Engineering report, dated November 30, 2020, relative to the final map of Tract No. 82633-01, located at 10010 South Grape Street, northerly of 101st Street.

20-1550
CD 11
 
  To Council
Bureau of Engineering report, dated November 30, 2020, relative to the final map of Parcel Map L.A. No. 2017-4881, located at 4040 Del Rey Avenue; 4051 Glencoe Avenue; 13440-13454, and 13468 Beach Avenue, southerly of Washington Boulevard.

20-1551
 
  To Personnel and Animal Welfare Committee
Department of Animal Services report, dated November 25, 2020, relative to the authorizing sixth month extensions to various contracts that will expire in December 2020.

20-1552
CD 14
 
  To Homelessness and Poverty Committee
Motion (de Leon - Martinez) relative to instructing the Chief Legislative Analyst to evaluate the available funding sources to lease, conduct community outreach, and eventually purchase all properties acquired by Caltrans for the 710 North Freeway Extension Project identified as suitable for housing or other community uses, and as further instructed in the Motion.

20-1553
 
  To Ad Hoc Committee on COVID-19 Recovery and Neighborhood Investment
Motion (Koretz - O'Farrell) relative to directing the Emergency Management Department to work with the Los Angeles County Department of Health and report immediately on an emergency implementation plan to manage the possible shortage of hospital beds, medical professionals, and Personal Protective Equipment.

21-0002-S15
 
  To Rules, Elections, and Intergovernmental Relations Committee
Chief Legislative Analyst report 20-10-0991, dated November 16, 2020, relative to adopting various Resolutions submitted by the Port of Los Angeles, to include in the City's 2021-22 State and Federal Legislative Programs.