Council and Committee Referral "Hot Sheet"           
For Thursday, June 18, 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.

11-0005-S426
CD 8
 
  To Council
Housing and Community Investment Department report, dated June 17, 2015, and Resolution relative to the removal of the property at 1442 West 84th Street from the Rent Escrow Account Program (REAP).

11-1705
 
  To Planning and Land Use Management Committee
City Planning report, dated June 18, 2015, relative to a proposed ordinance revising the Citywide Sign Regulations.

11-1705
 
  To Planning and Land Use Management Committee
Chief Legislative Analyst and City Planning joint report 15-06-0462, dated June 18, 2015, relative to the Citywide sign regulations for digital off-site signs.

13-1204-S3
 
  To Arts, Parks, Health, Aging, and River Committee
City Attorney report R15-0165, dated June 18, 2015, relative to the Tobacco Enforcement Program - status report and recommendations to increase enforcement.

14-1522
CD 4
 
  To Planning and Land Use Management Committee
Cultural Heritage Commission report, dated June 18, 2015, relative to the Dante's View at 2801 North Vermont Canyon, to be included in the list of Historic-Cultural Monuments.

14-1553
 
  To Public Safety Committee
City Attorney report R15-0167, dated June 18, 2015, relative to the draft Ordinance adding a section to the Municipal Code to require handguns located in a residence to be kept in a locked container or disabled with a trigger lock.

15-0002-S53
 
  To Rules, Elections and Intergovernmental Relations Committee
Chief Legislative Analyst report 15-06-0433, dated June 18, 2015, relative to the Resolution (Buscaino - Cedillo) to include in the City's 2015-16 State Legislative Program, its position on SB 317 (De Leon, et al.), The Safe Neighborhood Parks, Rivers and Coastal Protection Bond Act of 2016.

15-0005-S206
CD 14
 
  To Council
Housing and Community and Investment Department report, dated June 17, 2015, and Resolution relative to the removal of the property at 2800 South Oregon Street from the Rent Escrow Account Program (REAP).

15-0058
CD 15
 
  To Transportation Committee
Department of Transportation report, dated June 15, 2015, relative to the re-establishment of Temporary Preferential Parking District (TTPD) No. 143 near Beverly Hills with new boundaries.

15-0064
 
  To Personnel and Animal Welfare Committee
Personnel Department report, dated June 17, 2015, relative to the Consolidated Reasonable Accommodation Report - Third Quarter Fiscal Year 2014-15.

15-0160-S324
CD 12
 
  To Council
Department of Building and Safety report, dated January 22, 2015, relative to the proposed lien of $3,150.94, be recorded for property at 12115 North Bradford Place.

15-0160-S325
CD 11
 
  To Council
Department of Building and Safety report, dated February 9, 2015, relative to the proposed lien of $4,708.06, be recorded for property at 1255 South Federal Avenue.

15-0160-S326
CD 7
 
  To Council
Department of Building and Safety report, dated February 18, 2015, relative to the proposed lien of $3,433.78, be recorded for property at 13273 West Judd Street.

15-0160-S327
CD 10
 
  To Council
Department of Building and Safety report, dated January 15, 2015, relative to the proposed lien of $1,117.31, be recorded for property at 1346 South Sierra Bonita Avenue.

15-0160-S328
CD 5
 
  To Council
Department of Building and Safety report, dated January 28, 2015, relative to the proposed lien of $2,534.90, be recorded for property at 1359 South Holmby Avenue.

15-0160-S329
CD 15
 
  To Council
Department of Building and Safety report, dated February 18, 2015, relative to the proposed lien of $3,663.83, be recorded for property at 137 East 119th Street.

15-0160-S330
CD 7
 
  To Council
Department of Building and Safety report, dated January 21, 2015, relative to the proposed lien of $3,484.20, be recorded for property at 13709 West Filmore Street.

15-0160-S331
CD 7
 
  To Council
Department of Building and Safety report, dated January 15, 2015, relative to the proposed lien of $567.73, be recorded for property at 14436 West Kingsbury Street.

15-0160-S332
CD 7
 
  To Council
Department of Building and Safety report, dated January 15, 2015, relative to the proposed lien of $4,137.51, be recorded for property at 14466 West Oro Grande Street.

15-0160-S333
CD 6
 
  To Council
Department of Building and Safety report, dated February 9, 2015, relative to the proposed lien of $3,479.29, be recorded for property at 14760 West Gledhill Street.

15-0160-S334
CD 8
 
  To Council
Department of Building and Safety report, dated January 22, 2015, relative to the proposed lien of $3,499.54, be recorded for property at 1661 West 60th Place.

15-0426
 
  To Budget and Finance Committee
City Attorney report R15-0163, dated June 17, 2015, relative to the settlement discussion in Closed Session, pursuant to Government Code Section 54956.9(d), in the case of William Kaplan, et al v. City of Los Angeles.

15-0600-S8
 
  To Innovation, Technology and General Services Committee
City Administrative Officer report, dated June 17, 2015, relative to the report back on the creation of an account within the telecommunications liquidated damages and lost franchise fee fund.

15-0616
 
  To Innovation, Technology and General Services Committee
City Clerk report, dated June 18, 2015, relative to the recommendations for modification to the City records destruction process, opportunities for bringing offsite commercial records onsite, and draft an Ordinance.

15-0734
 
  To Public Safety Committee
City Administrative Officer report 0220-03695-0182, dated June 17, 2015, relative to the submission of Fiscal Year 2015 Urban Areas Security Initiative grant application.

15-0757
 
  To Trade, Commerce and Tourism Committee
The Los Angeles World Airports report, dated June 18, 2015, relative to the request to execute a proposed Fifth Amendment to Concession Agreements with SuperShuttle and Prime Time Shuttle and a Sixth Amendment with Roadrunner Shuttle to amend the terms to extend for one additional year the operation of Shared-Ride Van Services to and from Los Angeles International Airport.

15-0772
 
  To Budget and Finance Committee
City Attorney report R15-0161, dated June 17, 2015, relative to the settlement discussion in Closed Session pursuant to Government Code Section 54956.9(d)(1) in the case of Kim Ngyuen v. City of Los Angeles.

15-0773
 
  To Budget and Finance Committee
City Attorney report R15-0162, dated June 17, 2015, relative to the settlement discussion in Closed Session pursuant to California Government Code Section 54956.9(d)(1) in the case of Robert Raymond Steimel v. City of Los Angeles.

15-0774
 
  To Budget and Finance Committee
City Attorney report R15-0164, dated June 17, 2015, relative to the settlement discussion in Closed Session pursuant to California Government Code Section 54956.9(d)(1) in the case of Mary Tatum v. Steven Moody and Robert Pulido.

15-0775
 
  To Public Safety Committee
Board of Fire Commissioners report 15-057, dated June 17, 2015, relative to the first amendment to the 2014 Agreement with nuisance abatement contractors.

15-0776
 
  To Arts, Parks, Health, Aging, and River Committee
Department of Recreation and Park report, dated June 18, 2015, relative to the Coca-Cola Foundation Refreshing Community Spaces Program grant funding for the Lou Costello Ball Fields Project.