Council and Committee Referral "Hot Sheet"           
For Friday, May 29, 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.

05-0173
CD 4
 
  To Public Works and Gang Reduction Committee
Bureau of Engineering report, dated May 29, 2015, relative to the Glendale Boulevard - Hyperion Avenue complex of Bridges Improvement Project California Environmental Quality Act compliance and project approval.

11-0726-S4
CD 14
 
  To Council (tentatively scheduled for June 5, 2015)
Motion (Huizar - Price) - That the City Hall Farmers Market be authorized to use the South Plaza of the City Hall East on Thursdays from 10 AM to 2 PM from July 11, 2014 to June 25, 2015 with the understanding that the City Hall Farmers Market will reimburse the City for cleaning services provided after each event; etc.

13-1612
 
  To Planning and Land Use Management Committee
Mayor report, dated May 27, 2015, relative to the reappointment of Janny H. Kim to the South Valley Area Planning Commission for the term ending June 30, 2020.

14-0600-S260
 
  To Budget and Finance Committee
City Administrative Officer report 0116-00001-0000, dated May 28, 2015, relative to the Year-End Financial Status Report.

14-0996
 
  To Council
Motion (OFarrell - LaBonge) - That the Council Action of March 3, 2015, authorizing the Department of Recreation and Parks to apply for and receive a grant award from the State of California, Department of Housing and Community Development Housing-Related Parks Program for the 2014 Designated Program Year, be amended to reflect a revised grant amount of $700,000.

14-1112
 
  To Budget and Finance Committee
Controller report, dated April 30, 2015, relative to the audit of International Brotherhood of Electrical Workers, Local 18 - Department of Water and Power Joint Safety Institute and Joint Training Institute.

14-1232-S1
 
  To Energy and Environment Committee
Office of Public Accountability report, dated May 28, 2015, relative to the Springbok II: Power Sales Agreement, Agency Agreement, Real Estate License Agreement, and amended and Restated Real Estate License Agreement.

14-1284-S3
 
  To Budget and Finance Committee
City Administrative Officer report 0640-01399-0070, dated May 28, 2015, relative to 2014-15 Fourth Construction Projects Report.

14-1330-S1
CD 15
 
  To Council (tentatively scheduled for June 5, 2015)
Motion (Buscaino - Huizar) - That Council authorize the Los Angeles Harbor Department to transfer funds to Economic and Workforce Development Department's Miscellaneous Fund for consultant costs; etc.

14-1571-S1
 
  To Public Works and Gang Reduction Committee
Bureau of Engineering report, dated May 29, 2015, relative to the Street Cut Moratorium.

14-1681
CD 9
 
  To Planning and Land Use Management Committee
Los Angeles City Planning Commission report, dated May 29, 2015, relative to an ordinance establishing the 52nd Place Tifal Brothers Tract Historic Preservation Overlay Zone.

15-0002-S56
 
  To Council
Resolution (Bonin - Wesson, Jr.) - Resolve that, with the concurrence of the Mayor and by the adoption of this Resolution, the City of Los Angeles hereby includes in its 2015-16 State Legislative Program its position for SB 593 (McGuire) that would allow for the regulation of Online Vacation Rental Businesses by ensuring local control.

15-0002-S57
 
  To Council (tentatively scheduled for June 5, 2015)
Resolution (Englander - Martinez) - Resolve that, with the concurrece of the Mayor and by the adoption of this Resolution, the City of Los Angeles hereby includes in its 2015-16 State Legislative Program its position for the administrative action by Governor Brown to reverse the Board of Parole Hearings' decision to grant parole to Eric Lewis, so that he will continue to serve his lawful sentence for the brutal murder of Beverly Jordan.

15-0002-S58
 
  To Rules, Elections and Intergovernmental Relations Committee
Resolution (Krekorian - OFarrell - LaBonge) - Resolve that, with the concurrence of the Mayor and by the adoption of this Resolution, the City of Los Angeles hereby includes in its 2015-16 State Legislative Program its position for AB 1191 (Nazarian) to allow cities to allocate interest generated from Quimby funds.

15-0002-S59
 
  To Rules, Elections and Intergovernmental Relations Committee
Resolution (Fuentes - Martinez) - Resolve that, with the concurrence of the Mayor and by the adoption of this Resolution, the City of Los Angeles hereby includes in its 2015-16 State Legislative Program its position for advanced environmental studies on key issues, including but not limited to, water quality, noise, seismic, and tunneling impacts, relative to the proposed California High Speed Rail alignment in the San Fernando Valley.

15-0005-S180
CD 9
 
  To Council
Housing and Community Investment Department report, dated May 27, 2015, and a Resolution relative to the removal of the property at 131 East 85th Street from the Rent Escrow Account Program (REAP).

15-0005-S181
CD 10
 
  To Council
Housing and Community Investment Department report, dated May 27, 2015, and a Resolution relative to the removal of the property at 2557 South Bronson Avenue from the Rent Escrow Account Program (REAP).

15-0005-S182
CD 14
 
  To Council
Housing and Community Investment Department report, dated May 27, 2015, and a Resolution relative to the removal of the property at 4371 East Esmeralda Street from the Rent Escrow Account Program (REAP).

15-0011-S22
CD 4
 
  To Council (tentatively scheduled for June 5, 2015)
Motion (LaBonge - OFarrell) - That the Council, subject to the approval of the Mayor, authorize the Board of Public Works, Office of Accounting, to utilize funds from the Council District 4 portion of the Street Furniture Revenue Fund to pay AAA Flag and Banner Manufacturing Company for the installation and subsequent removal for 30 U.S. flags along the Glendale-Hyperion Bridge during the period of May 25, 2015 through September 7, 2015.

15-0455
CD 10
 
  To Council (tentatively scheduled for June 5, 2015)
Motion (Wesson, Jr. - Huizar) - That the Council Action of May 12, 2015, relative to the adoption of a General Plan amendment and a zone and height district change for 805-833 South Catalina Street and 806-836 South Kenmore Avenue, for the construction of a mixed use building, be amended to correct the project's property address as 805-823 South Catalina Street and 806-820 South Kenmore Avenue.

15-0576
 
  To Budget and Finance Committee
City Administrative Officer report 0670-00014-0001, dated May 28, 2015, relative to the General Obligation Refunding Bonds, Series 2015-A.

15-0579
CD 10
 
  To Planning and Land Use Management Committee
City Ethics Commission report, dated May 29, 2015, relative to the pre-confirmation financial disclosure statement of Tina Oh.

15-0600-S70
 
  To Budget and Finance Committee
City Administrative Officer report 0670-00033-0001, dated May 28, 2015, relative to the 2015 Tax and Revenue Anticipation Notes for Fiscal Year 2015-16.

15-0605
 
  To Energy and Environment Committee
Bureau of Sanitation report, dated May 28, 2015, relative to the final California Environmental Quality Act (CEQA) Addendum to the Los Angeles County Flood Control District Enhanced Watershed Management Programs - Program Environmental Impact Report.

15-0645
 
  To Energy and Environment Committee
Office of Public Accountability report, dated May 28, 2015, relative to the exit of Navajo Generating Station (NGS): NGS Asset Purchase and Sale Agreement, Term Energy Transaction Confirmation Agreement, Firm Entitlement Agreement, Energy Exchange Agreement.

15-0645
 
  To Energy and Environment Committee
City Attorney report R15-0146, dated May 29, 2015, relative to a draft Ordinance approving the Navajo Generating Station Asset Purchase and Sale Agreement, Term Energy Transaction Confirmation Agreement, Firm Entitlement Agreement and Energy Exchange Agreement by and between the Department of Water and Power and the Salt River Project Agricultural Improvement and Power District.

15-0661
CD 4
 
  To Council (tentatively scheduled for June 5, 2015)
Motion (LaBonge - Bonin) - That the Department of Transportation be authorized to accept on behalf of the City, funds contributed by Warner Bros. to cover the cost of speed feedback signs adjacent to Warner Bros. studios at specific locations near 6561 Forest Lawn Drive; etc.

15-0662
CD 13
 
  To Council (tentatively scheduled for June 5, 2015)
Motion (OFarrell - Krekorian) - That the Council designate the California Municipal Finance Authority (CMFA) as the bond issuer on behalf of the AMDA project and instruct the City Clerk to schedule a TEFRA Hearing on the agenda for the City Council Meeting to be held on Tuesday, June 16, 2015 at 10 am located at 200 North Spring Street, Room 340, Los Angeles, CA 90012.

15-0663
CD 8
 
  To Council (tentatively scheduled for June 5, 2015)
Motion (Parks - O'Farrell) - That the Council accept the generous donation by Turf Terminators, LLC of labor, material and equipment for a water efficient drip irrigation system and drought tolerant landscaping at the Fire Department Station 64 located at 10811 Main Street, and to thank the donor on behalf of the City.

15-0664
 
  To Personnel and Animal Welfare Committee
Department of Building and Safety report, dated May 26, 2015, relative to the substitute authority request for one (1) Chief Management Analyst.

15-0667
CD 10
 
  To Public Works and Gang Reduction Committee
Motion (Wesson, Jr. - Price) - That the Council approve a waiver of the City's one-year moratorium on cutting into newly resurfaced streets to allow the construction of a sanitary sewer pipe connection for the Kaiser Permanente project located at 3782 West Martin Luther King Jr. Boulevard.

15-0668
CD 9
 
  To Innovation, Technology and General Services Committee
Motion (Price - O'Farrell) - That the Department of General Services be instructed to effectuate a non-financial transfer of jurisdiction of Leighton Avenue, Assessor Parcel Number (APN) 5037-027-924 and 5037-027-925 to the Department of Recreation and Parks for use as a parking lot for the California Science Center.

15-1100
 
  To Council
City Clerk report dated, May 28, 2015, relative to the Certified Results - May 19, 2015 General Municipal Election.