Council and Committee Referral "Hot Sheet"           
For Thursday, May 07, 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.

13-0917
 
  To Public Works and Gang Reduction Committee
Mayor report, dated May 6, 2015, relative to the reappointment of Matt Szabo to the Board of Public Works for the term ending June 30, 2020. Mr. Szabo's current term expires on June 30, 2015.

13-1211
 
  To Trade, Commerce and Tourism Committee
City Ethics Commission report, dated May 6, 2015, relative to the pre-confirmation Statement of Economic Interest of Anthony Pirozzi.

13-1562-S4
 
  To Energy and Environment Committee
Board of Water and Power Commissioners report, dated May 6, 2015, relative to Resolution No. 015 208 which recommends Barren Ridge Renewables Transmission Project public hearing and adoption of Resolution of Necessity authorizing Commencement of Eminent Domain Proceedings to acquire 46 Parcels in the vicinity northeast of Mojave and South of the Barren Ridge Switching Station in Kern County.

13-1672
 
  To Public Safety Committee
Board of Police Commissioners report 15-0125, dated May 5, 2015, relative to the recommendation of qualified vendor to provide official police garage towing and storage services for Service Area 16.

14-0010-S7
 
  To Public Safety Committee
Board of Police Commissioners report, dated May 5, 2015, relative to the request for payment of reward offer for the death of David Pregerson.

14-0106
CD 14
 
  To Planning and Land Use Management Committee
Los Angeles City Planning Commission report, dated May 7, 2015, relative to a proposed General Plan Amendment to the Segment of Hewitt Street between Commercial Street and Ducommun Street to a Local Street within the Central City North Community Plan Area.

14-0371
 
  To Planning and Land Use Management Committee
Mayor report, dated May 6, 2015, relative to the reappointment of Teri Stein to the East Los Angeles Area Planning Commission for the term ending June 30, 2020. Ms. Steins current term expires on June 30, 2015.

14-0987
CD 11
 
  To Trade, Commerce and Tourism Committee
Los Angeles World Airports report, dated May 6, 2015, relative to the approval for alternative delivery methods and competitive sealed proposal selection process.

14-0987
CD 11
 
  To Trade, Commerce and Tourism Committee
City Attorney report R15-0108, dated May 6, 2015, relative to the draft Ordinance that would allow the Board of Airport Commissioners to authorize its Executive Director to use alternative project delivery methods and the competitive sealed proposal selection process consistent with City Charter for select capital improvement projects related to the LAX Landside Access Modernization Program.

14-1251
CD 15
 
  To Council
Bureau of Engineering report, dated May 5, 2015, relative to the final map of Parcel Map L.A. No. 2006-0690 located at 1429 West 218th Street easterly of Western Avenue.

14-1656
 
  To Public Works and Gang Reduction Committee
City Attorney report, R15-0107 dated May 6, 2015, relative to the amended draft Ordinance repealing and replacing a section of the Municipal Code to prohibit the storage of personal property in public areas.

15-0005-S154
CD 1
 
  To Council
Housing and Community Investment Department, dated May 6, 2015, and Resolution relative to the removal of the property at 2670 North Workman Street from the Rent Escrow Account Program.

15-0005-S155
CD 9
 
  To Council
Housing and Community Investment Department, dated May 6, 2015, and Resolution relative to the removal of the property at 739 West 56th Street from the Rent Escrow Account Program.

15-0160-S123
CD 2
 
  To Council
Department of Building and Safety report, dated August 21, 2014, relative to the proposed lien of $3,762.46, be recorded for property at 11825 West Kling Street.

15-0160-S124
CD 2
 
  To Council
Department of Building and Safety report, dated January 6, 2015, relative to the proposed lien of $2,706.63, be recorded for property at 12159 West Ventura Boulevard.

15-0160-S125
CD 14
 
  To Council
Department of Building and Safety report, dated December 31, 2014, relative to the proposed lien of $1,768.67, be recorded for property at 1228 South La Puerta Street.

15-0160-S126
CD 14
 
  To Council
Department of Building and Safety report, dated December 16, 2014, relative to the proposed lien of $1,497.25, be recorded for property at 1230 South Lorena Street.

15-0160-S127
CD 8
 
  To Council
Department of Building and Safety report, dated January 6, 2015, relative to the proposed lien of $1,500.53, be recorded for property at 1250 West 68th Street.

15-0160-S128
CD 2
 
  To Council
Department of Building and Safety report, dated January 21 2015, relative to the proposed lien of $1,039.00, be recorded for property at 12709 West Kling Street.

15-0567
 
  To Budget and Finance Committee
City Attorney report, dated May 7, 2015, relative to a settlement discussion in Closed Session pursuant to Government Code Section 54956.9(d)(1), in the case of David Podesta v. City of Los Angeles.

15-0568
 
  To Budget and Finance Committee
City Attorney report R15-0110, dated May 7, 2015, relative to a settlement discussion in Closed Session, pursuant to Government Code Section 54956.9(d)(1), in the case of Alejandro Rodriguez et al. v. City of Los Angeles, et al.

15-0569
 
  To Budget and Finance Committee
City Attorney report R15-0109, dated May 6, 2015, relative to a settlement discussion in Closed Session pursuant to Government Code Section 54956.9(d)(1), in the case of John Sherman v. City of Los Angeles.