Council and Committee Referral "Hot Sheet" | |
For Thursday, July 29, 2021 | |
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. |
12-0743 CD 15 |
||
To Trade, Travel, and Tourism Committee
Board of Harbor Commissioners report, dated July 28, 2021, relative to Board Resolution No. 21-9747 authorizing the proposed Second Amendment to Permit No.899 with Pacific Battleship Center, to defer compensation. |
||
13-0586 |
||
To Transportation Committee
Report from City Administrative Officer 0150-11817-0001, dated July 12, 2021, relative to a Los Angeles Department of Transportation request for authority to execute the proposed Third Amendment to Contract C-124676 with Conduent State and Local Solutions, Incorporated, for parking citation processing and collection services. |
||
14-1229-S3 |
||
To Personnel, Audits, and Animal Welfare Committee
Mayor report, dated July 26, 2021, relative to the re-exemption of one position of Deputy Superintendent of Building, Class Code 9201, for the Los Angeles Department of Building and Safety, in accordance with Charter Section 1001(b). |
||
16-0400 CD 15 |
||
To Trade, Travel, and Tourism Committee
Board of Harbor Commissioners report, dated July 28, 2021, relative to Board Resolution No. 21-9778 authorizing the proposed First Amendment to Foreign-Trade Zone General Purpose Operating Agreement No. 16-3376 with Morgan Fabrics Corporation FTZ 202, Site F, to extend the term. |
||
16-0559 |
||
To Personnel, Audits, and Animal Welfare Committee
Mayor report, dated July 26, 2021, relative to the re-exemption of one position of Director of Auditing for the Controller, Class Code 1606, in accordance with Charter Section 1001(b). |
||
18-0887 |
||
To Personnel, Audits, and Animal Welfare Committee
Mayor report, dated July 26, 2021, relative to the re-exemption of one position of Assistant General Manager, Class Code 9241, for the Department of Recreation and Parks, in accordance with Charter Section 1001(b). |
||
19-0131-S1 |
||
To Transportation Committee
Department of Transportation report, dated June 29, 2021, relative to a request for authority to execute a Contract Amendment to Contract C-128717 with BlueLA LLC, to expand the electric vehicle (EV) car share pilot program in disadvantaged communities; and to execute a Personal Services Agreement with Mobility Development Partners (MDP), to manage the Steering Committee, outreach, and operational support. |
||
20-1547-S1 CD 5 |
||
To Council
Bureau of Engineering report, dated July 29, 2021, relative to the final map of Tract No. 82420, located at 411-439 South Hamel Road, northerly of Colgate Avenue. |
||
21-0834 CD 1 |
||
To Planning and Land Use Management Committee
Department of City Planning report, dated July 27, 2021, relative to a California Environmental Quality Act appeal of the project located at 831 South Westlake Avenue. |
||
21-0838 |
||
To Trade, Travel, and Tourism Committee
Board of Harbor Commissioners report, dated July 28, 2021, relative to Board Resolution No. 21-9777 authorizing the proposed Foreign Trade Zone General Purpose Operating Agreement with Nippon Express USA Incorporated, to operate its facility within FTZ 202, Site 4E. |
||
21-0847 |
||
To Personnel, Audits, and Animal Welfare Committee
City Administrative Officer report 0150-11175-0003, dated July 9, 2021, relative to a Personnel Department request for authority to execute the Second Amended and Restated Agreement C-131581 with Aeon Nexus Corporation, for the Customer Relationship Management Platform and Online Candidate Portal utilized in the recruitment process for Police Officer candidates. |
||
21-0848 CD 11 |
||
To Planning and Land Use Management Committee
Cultural Heritage Commission report, dated July 21, 2021, relative to including the Cliff May House No. 3, located at 1500-1505 North Old Oak Road and 13263 West Sunset Boulevard, in the list of Historic-Cultural Monuments. |
||
21-0849 |
||
To Public Safety Committee
Board of Police Commissioners report 21-125, dated July 21, 2021, relative to a request to approve the grant application and award for the 2020 Project Safe Neighborhoods Violent Gang and Gun Crime Reduction Program. |
||
21-0850 |
||
To Personnel, Audits, and Animal Welfare Committee
Department of Cannabis Regulation report, dated July 29, 2021, relative to a requests for one exempt position of Senior Project Coordinator, Class Code 1538, in accordance with Charter Section 1001(d)(4), to support the California Cannabis Equity Act of 2018 Local Equity Grant Programs. |
||
21-0851 |
||
To Trade, Travel, and Tourism Committee
Board of Airport Commissioners report, dated June 15, 2021, relative to Resolution No. 27267 authorizing a Lease with Stockton Architects, Incorporated, for office space at Aviation Plaza, located at 16461 Sherman Way. |
||
21-0853 CD 5 |
||
To Council
Bureau of Engineering report, dated July 29, 2021, relative to the final map of Tract No. 74258, located at 507-509 Sycamore Avenue, northerly of Rosewood Avenue. |
||
21-0854 CD 10 |
||
To Council
Bureau of Engineering report, dated July 27, 2021, relative to the final map of Tract No. 74001, located 1054-1060 South Bronson Avenue, southerly of Olympic Boulevard. |
||
21-0855 CD 11 |
||
To Council
Bureau of Engineering report, dated July 29, 2021, relative to the final map of Parcel Map L.A. No. 2019-3917, located at 2033 South Butler Avenue, southerly of La Grange Avenue. |
||
21-0856 CD 2 |
||
To Council
Bureau of Engineering report, dated July 29, 2021, relative to the final map of Parcel Map L.A. No. 2019-0087, located at 5901 North Whitsett Avenue, northerly of Califa Street. |
||
21-0857 CD 5 |
||
To Council
Bureau of Engineering report, dated July 27, 2021, relative to the final map of Parcel Map L.A. No. 2017-0197, located at 1839 South Pandora Avenue, southerly of Santa Monica Boulevard. |