Council and Committee Referral "Hot Sheet" | |
For Wednesday, April 08, 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. |
15-0160-S85 CD 14 |
||
To Council
Department of Building and Safety report, dated December 2, 2014, relative to the proposed lien of $1,434.52 be recorded for property at 1225 East 7th Street. |
||
15-0160-S86 CD 7 |
||
To Council
Department of Building and Safety report, dated December 2, 2014, relative to the proposed lien of $4,520.00 be recorded for property at 13342 North Glenoaks Boulevard. |
||
15-0396 CD 15 |
||
To Trade, Commerce and Tourism Committee
Board of Harbor Commissioners revised report, dated April 8, 2015, relative to Board Resolution No. 15-7762 for approval of first amendment to Foreign-Trade Zone Developer Agreement No. 10-2824 between the City of Los Angeles Harbor Department and Carson Dominguez Properties, L.P., FTZ 202, Site. |
||
15-0397 CD 15 |
||
To Trade, Commerce and Tourism Committee
Board of Harbor Commissioners revised report, dated April 8, 2015, relative to Board Resolution No. 15-7761 - approval of first amendment to Foreign-Trade Zone Developer Agreement No. 10-2825 between the City of Los Angeles Harbor Department and Watson Partners, L.P., FTZ 202, Site 4. |
||
15-0398 CD 15 |
||
To Trade, Commerce and Tourism Committee
Board of Harbor Commissioners report, dated April 8, 2015, relative to Board Resolution No. 15-7760 for approval of first amendment to Foreign-Trade one Developer Agreement No. 10-2823 between the City of Los Angeles Harbor Department and Watson Land Company, FTZ 202, Sites 10 and 11. |
||
15-0410 |
||
To Energy and Environment Committee
City Administrative Officer report 0150-10334-0000, dated February 6, 2015, relative to the proposed agreement No. 47290-5 between the Los Angeles Department of Water and Power and Osmose Utility Services, Incorporated. |
||
15-0411 |
||
To Budget and Finance Committee To Public Works and Gang Reduction Committee City Administrative Officer 0220-03621-0015 report, dated April 8, 2015, relative to the Bridge Improvement Program - Annual Report on the Seismic Bond component total budget and cost to complete. |
||
15-0412 |
||
To Budget and Finance Committee
Mayor report, dated April 8, 2015, relative to the appointment of Adam Nathanson to the Board of Fire and Police Pension Commissioners for the term ending June 30, 2015 and for the subsequent term ending June 30, 2020. Mr. Nathanson will fill the vacancy created by Carl Cade, who has resigned. |
||
15-0413 |
||
To Budget and Finance Committee
Office of Finance report, dated January 23, 2015, relative to a refund claim filed by Grifols Biologicals Incorporated. |
||
15-0414 CD 4 |
||
To Arts, Parks, Health, Aging, and River Committee
City Administrative Officer report 0220-04971-0001, dated April 8, 2015, relative to the proposed fourth amendment to Memorandum of Understanding between the Los Angeles Zoo and Botanical Gardens and the Greater Los Angeles Zoo Association for marketing, public relations site rentals and catered events. |
||
15-0415 |
||
To Budget and Finance Committee
Office of Finance report, dated March 27, 2015, relative to a refund claim filed by West Coast Products LLC. |
||
15-0416 |
||
To Budget and Finance Committee
Office of Finance report, dated February 26, 2015, relative to a refund claim filed by Maxus Communications LLC. |
||
15-0417 CD 15 |
||
To Economic Development Committee
City Clerk report, dated April 7, 2015, relative to the San Pedro Historic Waterfront Business Improvement District's 2015 Fiscal Year Annual Planning Report. |