Council and Committee Referral "Hot Sheet"           
For Friday, January 30, 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.

12-0010-S11
CD 15
 
  To Council (Tentatively scheduled for February 6, 2015)
Motion (Buscaino - Bonin) - That Council reaffirm its findings for the reward offer relative to the unsolved murder of Amado Lozano, 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.

14-0042-S1
 
  To Council (Tentatively scheduled for February 6, 2015)
Motion (Price. - Wesson, Jr.) - That Council approve the negotiated payment for City services for the National Academy of Recording Arts and Sciences (NARAS) to hold the 2015 Grammy Awards at the Staples Center.

14-0483
 
  To Economic Development Committee
Mayor report, dated January 29, 2015, relative to the reappointment of Courtney Reum to the Convention and Exhibition Center Authority for the term ending January 16, 2019. Mr. Reum's current term expired on January 16, 2015.

14-0688
 
  To Economic Development Committee
Mayor report, dated January 29, 2015, relative to the reappointment of Cheryl Turner to the Convention and Exhibition Center Authority for the term ending January 16, 2019. Ms. Turner's current term expired on January 16, 2015.

14-0800
 
  To Economic Development Committee
Mayors report, dated January 29, 2015, relative to the reappointment of Dennis Hernandez to the Convention and Exhibition Center Authority for the term ending January 16, 2019. Mr. Hernandez's current term expired on January 16, 2015.

14-0850
 
  To Council (Scheduled for February 3, 2015)
Motion (O'Farrell - Parks) - That the Council Action of December 16, 2014 authorizing the Department of Recreation and Parks to apply for and receive grant awards from the 2014-15 General Child Care Program and 2014-15 California State Preschool Program continued funding for subsidized preschool services at the Jim Gilliam Child Care Center be amended to revise the funding amount.

14-0866
 
  To Economic Development Committee
Mayor report, dated January 29, 2015, relative to the reappointment of Martin Cooper to the Convention and Exhibition Center Authority for the term ending January 16, 2019. Mr. Cooper's current term expired on January 16, 2015.

14-0869
CD 15
 
  To Planning and Land Use Management Committee
City Planning report, dated January 29, 2015, relative to a proposed General Plan Amendment and zone and height district change for property at 1313-1351 West Sepulveda Boulevard, within the Harbor Gateway Community Plan.

14-1075
 
  To Economic Development Committee
Mayor report, dated January 29, 2015, relative to the reappointment of Keith Martin to the Convention and Exhibition Center Authority for the term ending January 16, 2019. Mr. Martin's current term expired on January 16, 2015.

15-0002-S9
 
  To Rules, Elections and Intergovernmental Relations Committee
Resolution (Koretz - OFarrell - Parks) - Resolve that, with the concurrence of the Mayor, and by the adoption of this Resolution, the City hereby includes in its 2015-16 State Legislative Program its position for SB 140 (Leno), which would add electronic cigarettes to the Smoke Free Act and the Stop Tobacco Access to Kids Enforcement Act (STAKE Act).

15-0002-S10
 
  To Rules, Elections and Intergovernmental Relations Committee
Resolution (Krekorian - Koretz, et al) - Resolve that, with the concurrence of the Mayor, and by the adoption of this Resolution, the City hereby includes in its 2015 State Legislative Program its position for AB 96 prohibiting the sale of Ivory and rhinoceros horn in California, with violators subject to criminal and civil penalties.

15-0104
CD 12
 
  To Planning and Land Use Management Committee
Los Angeles City Planning Commission report, dated January 26, 2015, relative to a proposed Development Agreement for the property at 19701 Rinaldi Street.

15-0105
CD 14
 
  To Planning and Land Use Management Committee
Cultural Heritage Commission report, dated January 28, 2015, relative to a resolution expressing support to the California State Office of Historic Places regarding listing of Forsythe Memorial School for Girls to the National Register of Historic Places.

15-0106
 
  To Planning and Land Use Management Committee
Cultural Heritage Commission report, dated January 28, 2015, relative to a resolution expressing support to the California State Office of Historic Preservation regarding listing of the West Los Angeles Veterans Administration Historic District to the National Register of Historic Places.

15-0110
 
  To Economic Development Committee
Mayor report, dated January 29, 2015, relative to the appointment of Ingrid Hutt to the Convention and Exhibition Center Authority for the term ending January 16, 2017.

15-0112
 
  To Personnel and Animal Welfare Committee
City Administrative Officer report 0150-10302-0000, dated January 29, 2015, relative to the proposed contract with SNP LA, Incorporated for spay/neuter clinic services at the Harbor Animal Care Center.

15-0113
CD 11
 
  To Innovation, Technology and General Services Committee
General Services Department report, dated January 29, 2015, relative to a request to negotiate and execute a first amendment to Real Property Lease Contract for the Building and Safety Department located at 11620 Wilshire Boulevard, Suite 100.

15-0114
CD 14
 
  To Innovation, Technology and General Services Committee
General Services Department report, dated January 29, 2015, relative to a request to negotiate and execute a Vehicle Parking Lease Contract for the Police Department located at 220 South Spring Street.

15-0115
CD 11
 
  To Innovation, Technology and General Services Committee
General Services Department report, dated January 29, 2015, relative to a request to negotiate and execute a Boat Storage Lease at Berths H-248 and H-249, located at 13755 Fiji Way, Marina Del Rey for the Department of Public Works Bureau of Sanitation.

15-0116
CD 4
 
  To Transportation Committee
Motion (LaBonge - Bonin) - That the Council direct the Department of Transportation to work with Caltrans to solicit their concurrence with the proposed signal improvements, and once their approval has been obtained to design and install a traffic signal at the intersection of Cahuenga Boulevard West and Pilgrimage Bridge; etc.

15-0117
CD 5
 
  To Planning and Land Use Management Committee
Motion (Koretz - Krekorian) - That the Council instruct the Planning Department, with the assistance of the City Attorney, to prepare and present an ordinance for a General Plan Amendment to redesignate the parcels at 2951 and 2957 Midvale Avenue from the existing Medium land use designation to the Low land use designation, inasmuch as the Medium land use designation is only for multi-family zones.

15-0160-S32
CD 3
 
  To Council
Department of Building and Safety report, dated August 15, 2014, relative to the proposed lien of $6,513.78 be recorded for property at 20256 West Saticoy Street.

15-0160-S33
CD 7
 
  To Council
Department of Building and Safety report, dated Novembeer 14, 2014, relative to the proposed lien of $586.44 be recorded for property at 12743 West Daventry Street.

15-0160-S34
CD 9
 
  To Council
Department of Building and Safety report, dated Novembeer 06, 2014, relative to the proposed lien of $3,785.29 be recorded for property at 135 West Florence Avenue, Unit A.

15-0160-S35
CD 8
 
  To Council
Department of Building and Safety report, dated Novembeer 24, 2014, relative to the proposed lien of $1,116.86 be recorded for property at 1420 West Florence Avenue.

15-0160-S36
CD 15
 
  To Council
Department of Building and Safety report, dated Novembeer 25, 2014, relative to the proposed lien of $1,499. 64 be recorded for property at 1311 East Sandison Street.

15-0160-S37
CD 7
 
  To Council
Department of Building and Safety report, dated November 24, 2014, relative to the proposed lien of $1,127.44 be recorded for property at 13890 West Aztec Street.

15-0160-S38
CD 7
 
  To Council
Department of Building and Safety report, dated November 6, 2014, relative to the proposed lien of $3,511.63 be recorded for property at 12592 West Bromwich Street.

15-0160-S39
CD 8
 
  To Council
Department of Building and Safety report, dated November 14, 2014, relative to the proposed lien of $1,696.92 be recorded for property at 1227 West 39th Street.

15-0160-S40
 
  To Council
Department of Building and Safety report, dated Novembeer 19, 2014, relative to the proposed lien of $1,621.07 be recorded for property at 12173 North Havana Avenue.

15-0160-S41
CD 12
 
  To Council
Department of Building and Safety report, dated November 25, 2014, relative to the proposed lien of $1,074.14 be recorded for property at 12006 North Highwater Road.

15-0160-S42
CD 7
 
  To Council
Department of Building and Safety report, dated Novembeer 20, 2014, relative to the proposed lien of $1,423.45 be recorded for property at 14002 West Aztec Street.

15-0160-S43
CD 7
 
  To Council
Department of Building and Safety report, dated November 6, 2014, relative to the proposed lien of $1691.18 be recorded for property at 13708 West Hubbard Street.