Council and Committee Referral "Hot Sheet"           
For Friday, December 05, 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.

12-0118
CD 1
 
  To Economic Development Committee
City Clerk  report, dated December 3, 2014, relative to the Annual Planning Report for the Highland Park Business Improvement Districts Fiscal Year 2015.

13-0838-S1
CD 6
 
  To Council (Tentatively scheduled for December 12, 2014)
Motion (Martinez - Fuentes - Blumenfield) - That the Council, subject to the approval of the Mayor, authorize the Department of Public Works, Bureau of Engineering to accept and deposit reimbursement grant funds from the U.S. Department of Commerce, Economic Development Administration (EDA) for the Project to the Engineering Special Services Fund; etc.

13-1171-S1
 
  To Trade, Commerce and Tourism Committee
Board of Airport Commissioners report, dated December 4, 2014, relative to Board Resolution No. 25567 approving the First Amendment to Contract DA-4679 between the City and Atkins North America, Incorporated for the Second Level Roadway Expansion Joint and Deck Repairs project at Los Angeles International Airport.

13-1574
 
  To Housing Committee
City Administrative Officer report 0220-00540-1111, dated December 5, 2014, relative to executing the First Amendment to Contract No. C-123803 with Urban Futures Bond Administration, Incorporated to continue to conduct occupancy monitoring of the City's affordable housing inventory.

14-0002-S77
 
  To Rules, Elections and Intergovernmental Relations Committee
Chief Legislative Analyst report 14-06-0486, dated December 4, 2014, relative to Resolution (O'Farrell - Englander) to include in the City's 2013-14 Federal Legislative Program its position for increased funding for the Obama Administration's Countering Violent Extremism (CVE) Strategic Implementation Plan (SIP).

14-0002-S106
 
  To Innovation, Technology and General Services Committee
To Rules, Elections and Intergovernmental Relations Committee

Corrected Referral per Council President Office - Resolution (Blumenfield - Fuentes) - Resolved, that with the concurrence of the Mayor, and the adoption of this Resolution, the City of Los Angeles hereby includes in its 2015-2016 Federal Legislative Program its position for Federal Communications Commission act declare that the Internet be a Title II, etc. - to include Innovation, Technology and General Service Committee (original referral date was November 25, 2014).

14-0005-S481
CD 1
 
  To Council
Housing and Community Investment Department report, dated December 5, 2014, and a Resolution relative to the removal of the property at 1111 West Sunvue Place from the Rent Escrow Account Program (REAP).

14-0005-S482
CD 9
 
  To Council
Housing and Community Investment Department report, dated December 5, 2014, and a Resolution relative to the removal of the property at 4411 West Wesley Avenue from the Rent Escrow Account Program (REAP).

14-0005-S483
CD 13
 
  To Council
Housing and Community Investment Department report, dated December 5, 2014, and a Resolution relative to the removal of the property at 4401 West Melrose Avenue from the Rent Escrow Account Program (REAP), Case No. 8135.

14-0005-S484
CD 13
 
  To Council
Housing and Community Investment Department report, dated December 5, 2014, and a Resolution relative to the removal of the property at 4401 West Melrose Avenue from the Rent Escrow Account Program (REAP), Case No. 83381.

14-0005-S485
CD 13
 
  To Council
Housing and Community Investment Department report, dated December 5, 2014, and a Resolution relative to the removal of the property at 4401 West Melrose Avenue from the Rent Escrow Account Program (REAP), Case No. 221795.

14-0225
CD 10
 
  To Planning and Land Use Management Committee
Cultural Heritage Commission report, dated December 5, 2014, relative to the John L. Matheson/Church of Latter Day Saints, California Mission Residence located at 2067 South Hobart Boulevard, to be included in the list of Historic-Cultural Monuments.

14-0258-S1
CD 14
 
  To Council
Bureau of Engineering report, dated December 5, 2014, relative to a final map of Parcel Map No. 2013-0172 at 2455 East Washington Boulevard westerly of Santa Fe Avenue.

14-0596
 
  To Arts, Parks, Health, Aging, and River Committee
To Budget and Finance Committee

City Administrative Officer report 0220-04816-0002, dated December 5, 2014, relative to follow up report regarding the City Health Commission.

14-0600-S252
 
  To Budget and Finance Committee
City Administrative Officer report 0116-00001-0000, dated December 5, 2014, relative to the Second Financial Status Report for the 2014-15 fiscal year.

14-0652
CD 5
 
  To Transportation Committee
Department of Transportation report, dated December 10, 2014, relative to report back regarding the monthly public parking at Broxton garage at 1036 Broxton Avenue in Westwood.

14-1087
CD 3
 
  To Housing Committee
City Administrative Officer report 0220-00540-1113, dated December 5, 2014, relative to authorization to issue tax-exempt multi-family conduit revenue bonds for the Winnetka Senior Apartments project at 20750 Sherman Way.

14-1383
 
  To Economic Development Committee
Chief Legislative Analyst and City Administrative Officer joint report, dated December 5, 2014, relative to execute the second amendment to the Implementation Agreement for the New Hall and Event Center.

14-1511
 
  To Transportation Committee
City Administrative Officer report 0220-00540-1110, dated December 5, 2014, relative to the retroactive acceptance of grant award from California Community Foundation to support equitable healthy transit-oriented development planning activities.

14-1603
 
  To Rules, Elections and Intergovernmental Relations Committee
City Attorney report R14-0441, dated December 4, 2014, relative to a draft ordinance establishing the fees and bond requirements related to recounts of ballots cast at City elections pursuant to the City Election Code.

14-1646-S1
 
  To Innovation, Technology and General Services Committee
City Administrative Officer report 0220-04682-0001, dated December 4, 2014, relative to developing a roadmap through a Digital Enterprise model.

14-1660
 
  To Arts, Parks, Health, Aging, and River Committee
Department of Aging report dated, December 3, 2014, relative to a request to release Requests for Proposals for Older American Act Senior and Caregiver Services.

14-1662
CD 9
 
  To Housing Committee
Housing and Community Investment Department report, dated November 21, 2014, relative to requesting various actions to pay for the security and maintenance of 5828-5936 Wall Street and 5829-5935 South Los Angeles Street, known as the Slauson-Wall project.

14-1663
 
  To Budget and Finance Committee
Office of Finance report, dated November 5, 2014, relative to a refund claim filed by Apple Incorporated.

14-1664
 
  To Arts, Parks, Health, Aging, and River Committee
L.A. for Kids Steering Committee report, dated December 4, 2014, relative to authorizing the release of the Ninth (9th) Cycle Proposition K Request for Proposals (RFP) for a three year period from July 1, 2016 to June 30, 2019.

14-1665
CD 8, 11
 
  To Trade, Commerce and Tourism Committee
City Attorney report R14-0440, dated December 4, 2014, relative to a draft ordinance authorizing the sale of surplus City-owned properties at 419 Waterview Street, Playa del Rey and at 2050 West 84th Street.

14-1666
CD 6
 
  To Planning and Land Use Management Committee
Los Angeles City Planning Commission report, dated December 4, 2014, relative to a zone change at 7051-7061 North Firmament Avenue.

14-1667
CD 4
 
  To Planning and Land Use Management Committee
Central Area Planning Commission report, dated December 2, 2014, relative to a zone change at 107 North Larchmont Boulevard.

14-1668
CD 1
 
  To Council
Bureau of Engineering report, dated December 4, 2014, relative to a final map of Tract Map No. 65969 at 1248 South Elden Avenue lying easterly of Elden Avenue and northerly of Pico Boulevard.

14-1669
CD 12
 
  To Council
Bureau of Engineering report, dated December 4, 2014, relative to a final map of Parcel Map No. AA-2010-2114-PMLA at 20210-20405 West Sorrento Lane, lying on the easterly side of Mason Avenue and northerly side of Rinaldi Street.

14-1670
CD 13
 
  To Council
Bureau of Engineering report, dated December 4, 2014, relative to a final map of Tract Map No. 69556 at 1310 Tularosa Drive southerly of Descanso Drive.

14-1671
CD 13
 
  To Council
Bureau of Engineering report, dated December 5, 2014, relative to a final map of Tract No. 71901 at 2020 Vestal Avenue southwesterly of Baxter Street.

14-1673
CD 14
 
  To Economic Development Committee
Motion (Huizar - Price) - That the Council direct appropriate City department(s) to work with the Los Angeles County Metropolitan Transportation Authority (Metro) and stakeholders to ensure that the development of the Metro sites across from the Mariachi Plaza Gold Line Station preserves the unique features of Mariachi Plaza and meets community needs.

14-1677
CD 13
 
  To Council
Bureau of Engineering report, dated December 5, 2014, relative to a final map of Tract No. 65889 at 1639-1641 North Morton Avenue easterly of Echo Park Avenue.

14-1678
CD 4
 
  To Council
Bureau of Engineering report, dated December 5, 2014, relative to a final map of Parcel Map No. 2010-3251 at 2601, 2671, 2709, and 2709 1/2 North Bowmont Drive and 9460 West Eden Drive southerly of Mulholland Drive.