Council and Committee Referral "Hot Sheet"           
For Tuesday, December 09, 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.

12-0010-S5
CD 1
 
  To Council (Scheduled for December 16, 2014)
Motion (Cedillo - Buscaino) - That the Council reaffirm its findings for the reward offer relative to the unsolved murder of Breeana Guzman (Council Action of April 4, 2014) and that the reward offer be reinstated for an additional period of six months from the publication of the renewed offer of reward by the City Clerk, etc.

12-1590
 
  To Trade, Commerce and Tourism Committee
City Administrative Officer report 0220-02221-9606, dated December 1, 2014, relative to authorization for the issuance of Revenue Bonds for the Los Angeles World Airports.

13-0336
CD 7
 
  To Council (Scheduled for December 16, 2014)
Motion (Fuentes - Buscaino) - That Council Action of March 27, 2013, relative to the transfer of AB1290 Funds to the Department of Neighborhood Empowerment, be rescinded, inasmuch as these funds are not needed for the purposes stated in that Action, and that this amount be transferred / appropriated back from the Neighborhood Empowerment Fund to the AB1290 Fund (CD 7 Redevelopment Projects - Services).

13-0735
CD 2
 
  To Planning and Land Use Management Committee
Cultural Heritage Commission report, dated December 2, 2014, relative to the North Hollywood Masonic Temple at 5122 Tujunga Avenue, to be included in the list of Historic-Cultural Monuments.

13-0796
 
  To Budget and Finance Committee
City Attorney report R14-0444, dated December 5, 2014, relative to settlement discussions in Closed Session, pursuant to Government Code Section 54956.9(d)(4) in the City's Claims against the County of Los Angeles for excessive property tax administrative fees for Fiscal Years 2006 to 2012.

14-0002-S107
 
  To Council
Chief Legislative Analyst report 14-12-0860, dated December 8, 2014, relative to Resolution ((Koretz - Huizar - OFarrell) to include in the Citys 2015-16 State Legislative Program its position for the full and timely implementation of AB 32 (Global Warming Solutions Act of 2006).

14-0011-S30
CD 7
 
  To Council (Scheduled for December 16, 2014)
Motion (Fuentes - Buscaino) - That the Council District 7 portion of the Street Furniture Revenue Fund be transferred / appropriated to the Street Services Fund (Contractual Services) for maintenance on four contiguous median islands at Truman and San Fernando across from the Sylmar Metrolink Station in Council District 7.

14-0160-S443
CD 4
 
  To Council
Department of Building and Safety report, dated September 3, 2014, relative to the proposed lien of $4,252.37, be recorded for property at 11141 West Landale Street.

14-0160-S444
CD 6
 
  To Council
Department of Building and Safety report, dated April 7, 2014, relative to the proposed lien of $1,432.32, be recorded for property at 10277 North Lev Avenue.

14-0160-S445
CD 6
 
  To Council
Department of Building and Safety report, dated July 22, 2014, relative to the proposed lien of $3,204.02, be recorded for property at 10950 West Tuxford Street.

14-0160-S446
CD 12
 
  To Council
Department of Building and Safety report, dated May 27, 2014, relative to the proposed lien of $608.79, be recorded for property at 16740 West Mayall Street.

14-0160-S447
CD 7
 
  To Council
Department of Building and Safety report, dated July 11, 2014, relative to the proposed lien of $2,819.12, be recorded for property at 11366 North Oro Vista Avenue.

14-0160-S448
CD 7
 
  To Council
Department of Building and Safety report, dated October 23, 2014, relative to the proposed lien of $966.66, be recorded for property at 14145 West Raven Street.

14-0160-S449
CD 7
 
  To Council
Department of Building and Safety report, dated August 12, 2014, relative to the proposed lien of $2,378.72, be recorded for property at 11759 North Fenton Avenue aka 11761 North Fenton Avenue.

14-0160-S450
CD 7
 
  To Council
Department of Building and Safety report, dated September 4, 2014, relative to the proposed lien of $3,773.33, be recorded for property at 11163 North Telfair Avenue.

14-0160-S451
CD 7
 
  To Council
Department of Building and Safety report, dated September 16, 2014, relative to the proposed lien of $4,325.66, be recorded for property at 12880 North Phillippi Avenue.

14-0160-S452
CD 15
 
  To Council
Department of Building and Safety report, dated May 23, 2014, relative to the proposed lien of $607.51, be recorded for property at 406 East M Street.

14-0160-S453
CD 9
 
  To Council
Department of Building and Safety report, dated October 23, 2014, relative to the proposed lien of $8,295.05, be recorded for property at 4608 South Avalon Boulevard.

14-0160-S454
CD 11
 
  To Council
Department of Building and Safety report, dated August 21, 2014, relative to the proposed lien of $526.42, be recorded for property at 11827 West Santa Monica Boulevard.

14-0160-S455
CD 11
 
  To Council
Department of Building and Safety report, dated September 3, 2014, relative to the proposed lien of $634.54, be recorded for property at 11797 West Pico Boulevard.

14-0160-S456
CD 11
 
  To Council
Department of Building and Safety report, dated October 15, 2014, relative to the proposed lien of $1,048.84, be recorded for property at 120 East Ketch Mall.

14-0160-S457
CD 8
 
  To Council
Department of Building and Safety report, dated May 28, 2014, relative to the proposed lien of $3,955.24, be recorded for property at 10350 South Avalon Boulevard.

14-0160-S458
CD 8
 
  To Council
Department of Building and Safety report, dated July 17, 2014, relative to the proposed lien of $2,565.68, be recorded for property at 1137 East 103rd Place.

14-0160-S459
CD 8
 
  To Council
Department of Building and Safety report, dated July 17, 2014, relative to the proposed lien of $615.05, be recorded for property at 1133 West 65th Street.

14-0160-S460
CD 8
 
  To Council
Department of Building and Safety report, dated September 4, 2014, relative to the proposed lien of $3,593.72, be recorded for property at 1121 West 83rd Street.

14-0160-S461
CD 14
 
  To Council
Department of Building and Safety report, dated May 27, 2014, relative to the proposed lien of $4,299.76, be recorded for property at 8873 North Norris Avenue.

14-0160-S462
CD 14
 
  To Council
Department of Building and Safety report, dated May 19, 2014, relative to the proposed lien of $2,831.24, be recorded for property at 2405 East Pomeroy Avenue aka 1030 North Soto Street.

14-0160-S463
CD 14
 
  To Council
Department of Building and Safety report, dated May 29, 2014, relative to the proposed lien of $1,534.50, be recorded for property at 316 South Mission Road.

14-0239
 
  To Planning and Land Use Management Committee
City Planning report, dated December 5, 2014, relative to establishing a grant receivable account for the Sustainable and Equitable Planning for infill in Transit Priority Areas Program.

14-0316-S8
 
  To Budget and Finance Committee
Office of Finance report dated December 8, 2014, relative to the Investment Report for the period ending September 30, 2014.

14-0366-S2
 
  To Budget and Finance Committee
Motion (Martinez - Huizar - Krekorian) - That the Council instruct the Office of Finance to immediately cease the issuance of any new Business Tax Registration Certificates (BTRC) to any medical marijuana dispenseries not compliant with Proposition D.

14-0425
 
  To Economic Development Committee
City Administrative Officer and Chief Legislative Analyst joint report 0220-04698-0027, dated December 8, 2014, relative to Option Agreements with CRA/LA, future development properties.

14-0458
 
  To Public Safety Committee
City Administrative Officer report 0220-04062-0013, dated December 9, 2014, relative to the 2013-14 Anti-Human Trafficking Task Force Program Supplemental Grant.

14-0853
 
  To Housing Committee
City Administrative Officer report 0150-10307-0000, dated December 9, 2014, relative to executing two new contracts with Computer Professionals Unlimited, Incorporated, dba Rydek Computer Professionals and 3Di, Incorporated.

14-1382
 
  To Housing Committee
Housing and Community Investment Department report, dated December 9, 2014, relative to report back on options for other funding sources to address the loss of federal funding for the Citys Community Based Development Organizations (CBDO).

14-1628
 
  To Housing Committee
City Administrative Officer report 0220-00540-1112, dated December 9, 2014, relative to request for authorization to negotiate and execute agreements with the Corporation for Supportive Housing and New Generation Fund LLC, respectively, for the supportive and affordable housing fund.

14-1681
CD 9
 
  To Planning and Land Use Management Committee
City Planning Commission report, dated December 4, 2014, relative to the establishment of the 52nd Place Tifal Brothers Tract Historic Preservation Overlay Zone (HPOZ).

14-1682
CD 11
 
  To Planning and Land Use Management Committee
Cultural Heritage Commission report, dated December 2, 2014, relative to the Playa Del Rey Stone Pillars at 179 and 200 Culver Boulevard, to be included in the list of Historic-Cultural Monuments.

14-1683
CD 10
 
  To Planning and Land Use Management Committee
Cultural Heritage Commission report, dated December 2, 2014, relative to the Tevrizian Apartments at 1117 South Bronson Avenue, to be included in the list of Historic-Cultural Monuments.

14-1684
CD 4
 
  To Planning and Land Use Management Committee
Cultural Heritage Commission report, dated December 2, 2014, relative to the Appel House at 5730 West Spring Oak Drive, to be included in the list of Historic-Cultural Monuments.

14-1685
 
  To Personnel and Animal Welfare Committee
Mayor report, dated December 8, 2014, relative to the re-exemption of one (1) Revenue Manager position for the Office of Finance, pursuant to Charter Section 1001 (b).

14-1688
CD 14
 
  To Council (Scheduled for December 16, 2014)
Motion (Huizar - LaBonge) - That the Emergency Management Department work with all affected City Departments in implementing an immediate contingency plan for City displaced employees and impacted services due to the DaVinci Apartment Complex fire; etc.

14-1689
 
  To Council (Scheduled for December 16, 2014)
Resolution (Huizar - Cedillo) - Resolve that, by adoption of this Resolution, the Council of the City of Los Angeles hereby proclaims January 27-29, 2015, as Homeless Count Week 2015 in the City of Los Angeles.

14-1690
 
  To Energy and Environment Committee
Motion (Koretz - Fuentes - Huizar) - That, within the provisions or limitations of prudent security practices, the Department of Water and Power report to the Energy and Environment Committee within 60 days on the maintenance of the historical reliability of the power system and address the power grid vulnerabilities described in the Motion.

15-1100-S4
 
  To Council
Ballot Simplification Committee report, dated December 9, 2014, relative to the two measures appearing on the March 3, 2015 Municipal Ballot.