Council and Committee Referral "Hot Sheet" | |
For Thursday, March 19, 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. |
13-0454 CD 15 |
||
To Trade, Commerce and Tourism Committee
Board of Harbor Commissioners report, dated March 18, 2015, relative to Board Resolution No. 14-7742 for the proposed First Amendment to Operating Agreement No. 3112 between the City and Ports America Cruise, Incorporated. |
||
13-1653 |
||
To Housing Committee
Mayor report, dated March 17, 2015, relative to the reappointment of Maria Lou Calanche to the Housing Authority for the term ending June 6, 2019. Ms. Calanche's current term expires on June 6, 2015. |
||
14-0026 |
||
To Economic Development Committee
Mayor report, dated March 18, 2015, relative to the reappointment of Otto Padron to the Board of Convention and Tourism Development Commissioners for the term ending June 30, 2020. Mr. Padron's current term expires on June 30, 2015. |
||
14-0530 |
||
To Personnel and Animal Welfare Committee
Mayor report, dated March 18, 2015, relative to the reappointment of Jeanne Fugate to the Board of Civil Service Commissioners for the term ending June 30, 2020. Ms. Fugate's current term expires on June 30, 2015. |
||
14-1371 |
||
To Economic Development Committee
Chief Legislative Analyst and City Administrative Officer joint report, dated March 19, 2015, relative to the Citywide Minimum Wage Study. |
||
15-0005-S96 CD 9 |
||
To Council
Housing and Community Investment Department report, dated March 19, 2015, and a Resolution relative to the removal of the property at 166 East 47th Street from the Rent Escrow Account Program (REAP). |
||
15-0005-S97 CD 8 |
||
To Council
Housing and Community Investment Department report, dated March 19, 2015, and a Resolution relative to the removal of the property at 7610 South Figueroa Street from the Rent Escrow Account Program (REAP). |
||
15-0005-S98 CD 9 |
||
To Council
Housing and Community Investment Department report, dated March 19, 2015, and a Resolution relative to the removal of the property at 9214 South Avalon Boulevard from the Rent Escrow Account Program (REAP). |
||
15-0005-S99 CD 9 |
||
To Council
Housing and Community Investment Department report, dated March 19, 2015, and a Resolution relative to the removal of the property at 138 West 77th Street from the Rent Escrow Account Program (REAP). |
||
15-0148 |
||
To Energy and Environment Committee To Rules, Elections and Intergovernmental Relations Committee Board of Water and Power Commissioners report, dated March 18, 2015, relative to Board Resolution No. 015 168 which approves Board Concurrence with Revised Process for Submission of Financing Applications to Joint Powers Authority for Water Financing. |
||
15-0156 CD 14 |
||
To Arts, Parks, Health, Aging, and River Committee
City Administrative Officer report 0150-10320-0001, dated March 17, 2015, relative to the revised amendment to Loan Agreement No. 2386 between the City and FIDM Museum and Library, Incorporated for the loan of costumes and textile artifacts. |
||
15-0160-S64 CD 14 |
||
To Council
Department of Building and Safety report, dated December 2, 2014, relative to the proposed lien of $1,247.28 be recorded for property at 1340 East 42nd Street. |
||
15-0160-S65 CD 4 |
||
To Council
Department of Building and Safety report, dated December 4, 2014, relative to the proposed lien of $2,419.49 be recorded for property at 10936 West Otsego Street. |
||
15-0160-S66 CD 4 |
||
To Council
Department of Building and Safety report, dated August 21, 2014, relative to the proposed lien of $1,083.81 be recorded for property at 1146 North Orange Drive. |
||
15-0160-S67 CD 11 |
||
To Council
Department of Building and Safety report, dated December 16, 2014, relative to the proposed lien of $2,501.70 be recorded for property at 12006 West Marshall Street. |
||
15-0160-S68 CD 11 |
||
To Council
Department of Building and Safety report, dated December 2, 2014, relative to the proposed lien of $1,1661.66 be recorded for property at 12433 West Gilmore Street. |
||
15-0160-S69 CD 1 |
||
To Council
Department of Building and Safety report, dated December 2, 2014, relative to the proposed lien of $4,217.71 be recorded for property at 125 South Roselawn Place. |
||
15-0160-S70 CD 7 |
||
To Council
Department of Building and Safety report, dated December 2, 2014, relative to the proposed lien of $4,373.59 be recorded for property at 13697 North De Garmo Avenue. |
||
15-0160-S71 CD 1 |
||
To Council
Department of Building and Safety report, dated January 20, 2015, relative to the proposed lien of $3,930.70 be recorded for property at 3518 East Lavell Drive. |
||
15-0310 CD 2 |
||
To Council
Bureau of Engineering report, dated March 18, 2015, relative to final map of Parcel Map No. 2003-1341 located at 7871 Coldwater Canyon Avenue southerly of Roscoe Boulevard. |
||
15-0316 |
||
To Planning and Land Use Management Committee
Department of Building and Safety, et al. report, dated March 18, 2015, relative to a joint request to fund BuildLA project year one. |