Council and Committee Referral "Hot Sheet" | |
For Thursday, January 22, 2015 | |
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. |
14-0002-S102 |
||
To Rules, Elections and Intergovernmental Relations Committee
Chief Legislative Analyst report 15-01-0049, dated January 22, 2015 relative to Resolution (Buscaino - Blumenfield) to include in the Citys 2015-16 Federal Legislative Program its position for any proposal to reauthorize the Export-Import Bank of the United States for five years, etc. |
||
14-0385 CD 14 |
||
To Economic Development Committee
City Clerk report, dated January 21, 2015, relative to Little Tokyo Merchant-Based Improvement District Reconfirmation Procedure. |
||
14-0466 |
||
To Budget and Finance Committee To Housing Committee City Attorney report R15-0012, dated January 21, 2015, relative to a settlement discussion in Closed Session pursuant to Government Code Section 54956.9 (d)(1), in the case of City of Los Angeles v. Advanced Development and Investment, et al. |
||
14-1164 |
||
To Public Safety Committee
Board of Police Commissioners report 15-0008, dated January 20, 2015, relative to the budget modification for the Fiscal Year 2014-15 Selective Traffic Enforcement Program (STEP) grant from the California Office of Traffic Safety. |
||
14-1749 |
||
To Public Safety Committee
City Administrative Officer report 0220-03695-01756, dated January 22, 2015, relative to the budget modifications and contracting authority for Urban Areas Security Initiative Grant fiscal years 2010, 2011 and 2012. |
||
15-0002 |
||
To Rules, Elections and Intergovernmental Relations Committee
Chief Legislative Analyst report 14-12-0874, dated January 22, 2015, relative to Resolutions to include in the Citys 2015-16 Federal and State Legislative Programs its position to amend the Internal Revenue Code of 1986; and to create a permanent source of funding for affordable housing and inclusionary units. |
||
15-0002 |
||
To Rules, Elections and Intergovernmental Relations Committee
Chief Legislative Analyst report 14-12-0873, dated January 21, 2015, relative to the Resolutions to include in the Citys 2015-16 State Legislative Program its position for funding safe neighborhoodp parks, rivers and coastal protection, and amend the State Quimby Act, as submitted by the Department of Recreation and Parks. |
||
15-0005-S17 CD 8 |
||
To Council
Housing and Community Investment Department report, dated January 20, 2015, and a Resolution relative to the removal of the property at 443 East Century Boulevard from the Rent Escrow Account Program (REAP). |
||
15-0005-s18 CD 9 |
||
To Council
Housing and Community Investment Department report, dated January 20, 2015, and a Resolution relative to the removal of the property at 1015 West 57th Street from the Rent Escrow Account Program (REAP). |
||
15-0005-S19 CD 10 |
||
To Council
Housing and Community Investment Department report, dated January 20, 2015, and a Resolution relative to the removal of the property at 1779 South Rimpau Boulevard from the Rent Escrow Account Program (REAP). |
||
15-0005-S20 CD 13 |
||
To Council
Housing and Community Investment Department report, dated January 20, 2015, and a Resolution relative to the removal of the property at 1121 North Echo Park from the Rent Escrow Account Program (REAP). |
||
15-0067 |
||
To Education and Neighborhoods Committee
City Attorney report R15-0004, dated January 9, 2015, relative to a draft Ordinance adding to the Administrative Code establishing Neighborhood Council Grievance Panels and granting the Board of Neighborhood Commmissioners the authority to vacate Board seats. |
||
15-0068 |
||
To Budget and Finance Committee
City Attorney report R15-0010, dated January 20, 2015, relative to a settlement discussion in Closed Session, pursuant to Government Code Section 54956.9 (d)(1), in the case of Theodosia Horace v. City of Los Angeles, et al. |
||
15-0072 CD 14 |
||
To Planning and Land Use Management Committee
Central Area Planning Commission report, dated January 14, 2015, relative to an appeal at 501 West 9th Street and 843-861 South Grand Street. |
||
15-0076 |
||
To Personnel and Animal Welfare Committee
City Attorney report R15-0014, dated January 21, 2015, relative to a draft ordinance amending the Administrative Code to maintain the status of the Los Angeles City Employees' Retirement System as a qualified governmental defined benefit plan under the Internal Revenue Code. |
||
15-0077 |
||
To Innovation, Technology and General Services Committee
City Attorney report R15-0013, dated January 21, 2015, relative to a request to destroy certain obsolete records from the City Clerk Election Division (CLK/03 - 31 Boxes) for the period April 9, 1985 - May 21, 2013. |
||
15-0160 CD 3 |
||
To Council
Department of Building and Safety report, dated April 7, 2014, relative to the proposed lien of $1,783.14, be recorded for property at 20254 West Hart Street. |
||
15-0160-S1 CD 12 |
||
To Council
Department of Building and Safety report, dated May 9, 2014, relative to the proposed lien of $3,703.63, be recorded for property at 18227 West Parthenia Street aka 18228 West Acre Street. |
||
15-0160-S2 CD 12 |
||
To Council
Department of Building and Safety report, dated May 15, 2014, relative to the proposed lien of $3,313.83, be recorded for property at 10551 North Blucher Avenue. |
||
15-0160-S3 CD 2 |
||
To Council
Department of Building and Safety report, dated April 28, 2014, relative to the proposed lien of $1,704.86, be recorded for property at 12906 West Lull Street. |
||
15-0160-S4 CD 15 |
||
To Council
Department of Building and Safety report, dated June 30, 2014, relative to the proposed lien of $1,967.00, be recorded for property at 1109 North Ravenna Avenue. |
||
15-0160-S5 CD 7 |
||
To Council
Department of Building and Safety report, dated October 28, 2014, relative to the proposed lien of $3,923.66, be recorded for property at 13700 West Mercer Street. |
||
15-0160-S6 CD 15 |
||
To Council
Department of Building and Safety report, dated October 28, 2014, relative to the proposed lien of $3,955.01, be recorded for property at 1409 West Anaheim Street. |
||
15-0160-S7 CD 15 |
||
To Council
Department of Building and Safety report, dated October 16, 2014, relative to the proposed lien of $3,455.23, be recorded for property at 1225 West Palos Verdes Drive North. |
||
15-0160-S8 CD 2 |
||
To Council
Department of Building and Safety report, dated October 14, 2014, relative to the proposed lien of $526.42, be recorded for property at 11470 West Vanowen Street. |
||
15-0160-S9 CD 10 |
||
To Council
Department of Building and Safety report, dated October 16, 2014, relative to the proposed lien of $1,480.03, be recorded for property at 1255 South Lucerne Boulevard. |