Council and Committee Referral "Hot Sheet"           
For Wednesday, March 11, 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.

14-0800
 
  To Council
Mayor report, dated March 10, 2015, relative to the request to withdraw for further consideration appointment of Dennis Hernandez as commissioner of Convention and Exhibition Center Authority.

14-1205
 
  To Housing Committee
Housing and Community Investment Department report, dated February 19, 2015, relative to request authority to negotiate and execute a contract with Southern California Housing Rights Center dba Housing Rights Center to provide the Citywide Fair Housing Program services for the period of April 1, 2015 to March 31, 2016.

15-0005-S79
CD 14
 
  To Council
Housing and Community Investment Department report, dated March 10, 2015, and a Resolution relative to the removal of the property at 2118 East 4th Street from the Rent Escrow Account Program (REAP), Case No. 362579.

15-0005-S80
CD 14
 
  To Council
Housing and Community Investment Department report, dated March 10, 2015, and a Resolution relative to the removal of the property at 2118 East 4th Street from the Rent Escrow Account Program (REAP), Case No. 189528.

15-0005-S81
CD 9
 
  To Council
Housing and Community Investment Department report, dated March 10, 2015, and a Resolution relative to the removal of the property at 5003 South Hooper Avenue from the Rent Escrow Account Program (REAP).

15-0005-S82
CD 5
 
  To Council
Housing and Community Investment Department report, dated March 10, 2015, and a Resolution relative to the removal of the property at 3466 South Glendon Avenue from the Rent Escrow Account Program (REAP).

15-0005-S83
CD 10
 
  To Council
Housing and Community Investment Department report, dated March 10, 2015, and a Resolution relative to the removal of the property at 4431 West Victoria Park Place from the Rent Escrow Account Program (REAP).

15-0170-S9
 
  To Council
Office of Finance report, dated March 10, 2015, relative to the proposed tax lien of $6,569.80, be recorded for real or personal property of California Lawyers Group, LLP at 16501 Ventura Boulevard, Suite 620, Encino.

15-0170-S10
 
  To Council
Office of Finance report, dated March 10, 2015, relative to the proposed tax lien of $5,935.51, be recorded for real or personal property of Premier National Realty Group Incorporated at 3250 Wilshire Boulevard, Suite 1900.

15-0284
CD 15
 
  To Trade, Commerce and Tourism Committee
Board of Harbor Commissioners report, dated March 11, 2015, relative to Board Resolution No. 15-7739 for the five on-call construction management services agreements with AECOM, Berg and Associates, CH2M Hill, IEM, and Simplus.

15-0285
CD 15
 
  To Trade, Commerce and Tourism Committee
Board of Harbor Commissioners report, dated March 10, 2015, relative to Board Resolution No. 15-7748 for the Second Amendment to Foreign-Trade Zone (FTZ) Developer Agreement No. 2369 between the Harbor Department and Industrial Developments International, Incorporated, FTZ 202, Site 20.

15-0286
 
  To Budget and Finance Committee
City Attorney report R15-0077, dated March 11, 2015, relative to a settlement discussion in Closed Session, pursuant to Government Code Section 54956.9(d)(1) in the case of Juana Isabel Flores Garcia v. City of Los Angeles, et al.