Council and Committee Referral "Hot Sheet"           
For Monday, June 01, 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.

09-2783
CD 14
 
  To Budget and Finance Committee
City Attorney report R15-0140, dated May 27, 2015, relative to the Closed Session discussion, pursuant to Government Code Section 54956.9(d)(1) in the case of Hector Moreno and Elena Moreno v. City of Los Angeles concerning 2400 East Verde Street.

11-1275
CD 15
 
  To Trade, Commerce and Tourism Committee
Board of Harbor Commissioners report, dated May 27, 2015, relative to the Board Resolution No. 15-7787 regarding the Fourth Amendment to Agreement No. 08-2702 between the Harbor Department and Tetra Tech, Incorporated for administration of the Clean Truck Program.

12-1894
 
  To Innovation, Technology and General Services Committee
City Administrative Officer report 0150-08919-0003, dated June 1, 2015, relative to authorizing the Information Technology Agency, or designee, to execute Amendment No. 2 to Contract C-116087 with Time Warner Pacific Cable West LLC for Citywide internet connectivity services.

13-0264
 
  To Economic Development Committee
Mayor report, dated May 26, 2015, relative to the retroactive acceptance of the sub-recipient grant award of funds from the U.S. Department of Commerce, Minority Business Development Agency to operate the Minority Business Center - Los Angeles (MBC-LA) for Program Year Four, effective April 1, 2014 through March 31, 2015.

13-1077
 
  To Energy and Environment Committee
Mayor report, dated May 27, 2015, relative to the reappointment Michael Fleming to the Board of Water and Power Commissioners for the term ending June 30, 2020.

13-1077
 
  To Energy and Environment Committee
City Ethics Commission report, dated May 29, 2015, relative to the pre-confirmation financial disclosure statement of Michael Fleming.

13-1324
CD 2
 
  To Planning and Land Use Management Committee
City Attorney report, dated May 28, 2015, relative to the draft Ordinance amending Valley Village Specific Plan Boundaries.

14-0820
 
  To Public Safety Committee
Mayor report, dated May 26, 2015, relative to Fiscal Year 2014 Urban Areas Security Initiative (UASI) Grant contracting authorities and budget modifications.

14-0898
CD 12
 
  To Planning and Land Use Management Committee
Mayor report, dated May 27, 2015, relative to the reappointment of Esther Marguiles to the West Los Angeles Area Planning Commission for the term ending June 30, 2020.

14-1072
CD 9
 
  To Economic Development Committee
City Clerk report, dated May 26, 2015, relative to the South Los Angeles Industrial Tract (SLAIT) Business Improvement (Property Based).

14-1106-S1
 
  To Trade, Commerce and Tourism Committee
Board of Harbor Commissioners report, dated May 27, 2015, relative to Permanent Order 15-7175 amending the Port of Los Angeles Tariff No. 4, etc.

14-1571
 
  To Public Works and Gang Reduction Committee
Bureau of Street Services report, dated May 28, 2015, relative to increasing the Street Damage Restoration Fee to secure full cost recovery.

15-0002-S52
 
  To Rules, Elections and Intergovernmental Relations Committee
Chief Legislative Analyst report 15-05-0387, dated June 1, 2015, relative to include in the City's 2015-16 State Legislative Program its position for AB 88 (Gomez) which seeks to establish a sales tax exemption for energy or water efficient homes appliances, etc.

15-0107-S1
CD 2
 
  To Council
Bureau of Street Lighting report, dated May 27, 2015, relative to the Ordinance of Intention for Saticoy Street and Denny Avenue No. 1 Street Lighting District.

15-0348-S1
CD 5
 
  To Council
Bureau of Street Lighting report, dated May 27, 2015, relative to the Ordinance of Intention for Hesperia Avenue and Santa Rita Street No. 2 Lighting Maintenance Assessment District.

15-0655
CD 4
 
  To Planning and Land Use Management Committee
Los Angeles City Planning Commission report, dated May 28, 2015, relative to a proposed General Plan Amendment, Zone and Height District Change for properties 900-932 North La Brea Avenue and 7069 Willoughby Avenue within the Hollywood Community Plan.

15-0657
 
  To Budget and Finance Committee
City Attorney report R15-0143, dated May 27, 2015, relative to a settlement discussion in Closed Session pursuant to Government Section 54956.9(d)(1), in the case of Jeffrey Shoemaker v. City of Los Angeles.

15-0658
CD 11
 
  To Council
Bureau of Street Lighting report, dated May 27, 2015, relative to the Ordinance of Intention for Redwood Avenue and Ida Avenue Street Lighting Maintenance Assessment District.

15-0659
CD 5
 
  To Council
Bureau of Street Lighting report, dated May 26, 2015, relative to the Ordinance of Intention for Exposition Boulevard and Veteran Avenue Street Lighting Maintenance Assessment District.

15-0660
CD 2
 
  To Council
Bureau of Street Lighting report, dated May 27, 2015, relative to the Ordinance of Intention for Burbank Boulevard and Tujunga Avenue Street Lighting Maintenance Assessment District.

15-0665
CD 4
 
  To Planning and Land Use Management Committee
Cultural Heritage Commission report, dated May 29, 2015, relative to Gillespie House at 5863 West Tuxedo Terrace, to be included in the list of Historic-Cultural Monuments.

15-0666
CD 12
 
  To Planning and Land Use Management Committee
Cultural Heritage Commission report, dated May 29, 2015, relative to the Circle S. Rance at 7566 North Woodlake Avenue, to be included in the list of Historic-Cultural Monuments.

15-0670
 
  To Budget and Finance Committee
Department of Cultural Affairs report, dated June 1, 2015, relative to the request to refund funds from the Arts Development Fee Trust Fund to claimant John Le and Sharon Velasquez (Courtney + Le Architects.)