Council and Committee Referral "Hot Sheet"           
For Friday, July 18, 2014           
 
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.

12-0757
 
  To Public Safety Committee
City Attorney report R14-0303, dated July 18, 2014, relative to a draft ordinance amending the Administrative Code to reduce the retention period for Police Departments in-car video imagery to two years.

12-1017
 
  To Budget and Finance Committee
City Attorney report R14-0304, dated July 18, 2014, superseding Report No. R14-0295 dated June 26, 2014, relative to a draft ordinance establishing Fiscal Year 2014-15 Tax Levy for Community Facilities District No. 4 (Playa Vista-Phase 1).

12-1050
 
  To Housing Committee
Mayor report, dated July 17, 2014, relative to the reappointment of Lucelia Hooper to the Housing Authority for the term ending June 6, 2016. Ms. Hoopers current term expired on June 6, 2014.

12-1168
 
  To Economic Development Committee
City Clerk report, dated July 17, 2014, relative to the Greater South Park (Property-Based) Business Improvement Districts 2014 Fiscal Year Annual Planning Report.

12-1584
 
  To Public Safety Committee
City Attorney report R14-0301, dated July 16, 2014 , relative to a draft ordinance adding section of the Municipal Code establishing fees for the inspection of industrial and commercial buildings; and amending section to add industrial commercial permit.

13-0134-S1
 
  To Public Safety Committee
Board of Police Commissioners report 14-0261, dated July 15, 2014, relative to the response pertaining to sex offender residency restrictions.

13-1024
 
  To Trade, Commerce and Tourism Committee
Mayor report, dated July 17, 2014, relative to the reappointment of Gabriel L. Eshaghian to the Board of Airport Commissioners for the term ending June 30, 2019. Mr. Eshaghians current term expired on June 30, 2014 .

13-1028
 
  To Trade, Commerce and Tourism Committee
Mayor report, dated July 17, 2014, relative to the reappointment of Matthew M. Johnson to the Board of Airport Commissioners for the term ending June 30, 2019. Mr. Johnsons current term expired on June 30, 2014.

14-0002-S73
 
  To Rules, Elections and Intergovernmental Relations Committee
Chief Legislative Analyst report 14-06-0449, relative to Resolution (Koretz - Cedillo - Krekorian) on Citys position pertaining to AB 612 (Nazarian) that would provide additional regulations to Transportation Network Companies.

14-0578
CD 6
 
  To Public Works and Gang Reduction Committee
Bureau of Engineering report, dated July 16, 2014, relative to street vacation proceedings for Telfair Avenue (portion of northeasterly side) from approximately 320 feet to 390 feet northwesterly of Tuxford Street.

14-0600-S243
 
  To Public Safety Committee
Board of Police Commissioners report 14-0267, dated July 15, 2014, relative to the Narcotics Analysis Laboratory Trust Fund Expenditure Plan No. 17.

14-0891
 
  To Trade, Commerce and Tourism Committee
Los Angeles World Airports (LAWA) report, dated July 15, 2014, relative to the Mayor approved City Administrative Officer report 0150-10220-0000, regarding a proposed agreement with Signature Flight Support Corporation to allow LAWA to recover costs arising from designating Van Nuys Airport as a U.S. Customs and Boarder Protection User Fee Airport.

14-0894
 
  To Housing Committee
City Ethics Commission report, dated July 17, 2014, relative to the pre-confirmation financial disclosure statement of Jane Paul.

14-0952
 
  To Trade, Commerce and Tourism Committee
Board of Airport Commissioners report, dated July 15, 2014, relative to the Board Resolution No. 25424 approving the First Amendment to Lease No. VNA-8597 with Pacific Aviation Development, LLC located at 7900 Balboa Boulevard at Van Nuys Airport.

14-0953
 
  To Public Safety Committee
City Administrative Officer report 0100-00564-0001, dated July 16, 2014, relative to a revised designation of Applicants Agent Resolution for Non-State Agencies and for Flood Mitigation Assistance/Severe Repetitive Loss Programs related to the Federal Emergency Management Agency and the California Governors Office of Emergency Services grants.

14-0954
 
  To Trade, Commerce and Tourism Committee
Board of Airport Commissioners report, dated July 15, 2014, relative to the Board Resolution No. 25439 approving the ten year Lease with Valley Sod Farms, Incorporated at 16405 Chase Street at Van Nuys Airport.

14-0955
 
  To Public Safety Committee
Board of Police Commissioners report 14-0278, relative to the grant application and award for the Fiscal Year 2014-15 Real Estate Fraud Prosecution Program Grant.

14-0956
 
  To Arts, Parks, Health, Aging, and River Committee
Mayor report, dated July 15, 2014, relative to the appointment of Robert Vinson to the El Pueblo de Los Angeles Historical Monument Authority for the term ending June 30, 2017.

14-0957
 
  To Energy and Environment Committee
Board of Water and Power Commissioners report, dated July 16, 2014, relative to Board Resolution No. 014 254, which authorizes execution of Agreement No. 47202-4 for ultraviolet and chloramine facilities and disinfection integratrion with Arcadis U.S., Incorporated.

14-0958
CD 15
 
  To Public Works and Gang Reduction Committee
City Engineering report, dated July 16, 2014, relative to temporary closure of 121st Street between Figueroa Street and Hoover Street.

14-0959
 
  To Energy and Environment Committee
Board of Water and Power Commissioners report dated July 16, 2014, relative to Board Resolution No. 19667 which authorizes execution of Amendment No. 1 to Contract No. 238 with Staples Contract and Commercial, Incorporated dba Staples Print Solutions to furnish customized Printed Optical Character Recognition Paper.

14-0962
CD 3
 
  To Planning and Land Use Management Committee
Los Angeles City Planning Commission report, dated July 3, 2014, relative to a proposed General Plan Amendment, Zone and Height District Change and Building Line Removal for property at 8544-8654 North Winnetka Avenue within the Chatsworth-Porter Ranch Community Plan.

14-0963
CD 1
 
  To Economic Development Committee
City Clerk report, dated July 17, 2014, relative to the Lincoln Heights Business and Community Benefit District (Property-Based) Business Improvement Districts 2014 Fiscal Year Annual Planning Report.

14-0964
CD 5
 
  To Public Works and Gang Reduction Committee
Bureau of Engineering report, dated July 17, 2014, relative to the termination of covenant and agreement regarding the Lot-Tie on Le Conte Avenue at Westwood Boulevard - Right of Way No. 36000-1960.

14-0965
 
  To Personnel and Animal Welfare Committee
To Planning and Land Use Management Committee

City Attorney report R14-0302, dated July 17, 2014, relative to California Environmental Quality Act Attorney Resources for Community Plan Updates.

14-0966
 
  To Housing Committee
Mayor report, dated July 17, 2014, relative to the reappointment of William Saxe Epps to the Affordable Housing Commission for the term ending June 30, 2019. Mr. Epps current term expired on June 30, 2014.

14-0967
 
  To Planning and Land Use Management Committee
Mayor report, dated July 16, 2014, relative to the appointment of Stevie Stern to the South Los Angeles Area Planning Commission for the term ending June 30, 2016.