Council and Committee Referral "Hot Sheet"           
For Tuesday, October 27, 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.

07-1586
 
  To Entertainment and Facilities Committee
Economic and Workforce Development Department report, dated October 26, 2015, relative to the execution of the 2nd term contract C-117026 with FilmL.A.

14-1044-S1
 
  To Energy and Environment Committee
To Health, Mental Health and Education Committee

Motion (OFarrell - Ryu) - That Council: 1) request the Greater Los Angeles Vector Control District and the Los Angeles County Department of Public Health to report on actions being taken to control the population of mosquitos in the City of Los Angeles and; (2) instruct the Bureau of Sanitation and the Street Services with assistance of applicable department to report on current and planned mosquito abatement measures, etc.

15-0087
 
  To Housing Committee
Chief Legislative Analyst report 15-10-0813, dated October 23, 2015, relative to the draft 2015-16 Affordable Housing and Sustainable Communities program funding guidelines.

15-0160-S916
CD 10
 
  To Council
Department of Building and Safety report, dated August 31, 2015, relative to the proposed lien of $794.60, be recorded for the property at 2616 West Jefferson Boulevard.

15-0160-S917
CD 4
 
  To Council
Department of Building and Safety report, dated August 21, 2015, relative to the proposed lien of $3,520.23, be recorded for the property at 3154 North Barbara Court.

15-0160-S918
CD 8
 
  To Council
Department of Building and Safety report, dated July 20, 2015, relative to the proposed lien of $1,299.02, be recorded for the property at 3330 West Vernon Avenue.

15-0160-S919
CD 2
 
  To Council
Department of Building and Safety report, dated July 10, 2015, relative to the proposed lien of $526.42, be recorded for the property at 6323 North Colfax Avenue.

15-0160-S920
CD 9
 
  To Council
Department of Building and Safety report, dated July 6, 2015, relative to the proposed lien of $1,010.84, be recorded for the property at 6911 South Broadway.

15-0160-S921
CD 8
 
  To Council
Department of Building and Safety report, dated July 6, 2015, relative to the proposed lien of $397.00, be recorded for the property at 7000 South Vermont Avenue.

15-0160-S922
CD 11
 
  To Council
Department of Building and Safety report, dated July 20, 2015, relative to the proposed lien of $2,966.45, be recorded for the property at 701 South Hampton Avenue.

15-0160-S923
CD 1
 
  To Council
Department of Building and Safety report, dated September 3, 2015, relative to the proposed lien of $1,288.56, be recorded for the property at 2816 North Sichel Street.

15-0160-S924
CD 14
 
  To Council
Department of Building and Safety report, dated August 28, 2015, relative to the proposed lien of $3,187.23, be recorded for the property at 3025 North Pyrites Street.

15-0160-S925
CD 8
 
  To Council
Department of Building and Safety report, dated September 2, 2015, relative to the proposed lien of $1,288.56, be recorded for the property at 4300 aka 4300 1/2/-1/4 South Dalton Avenue.

15-0160-S926
CD 4
 
  To Council
Department of Building and Safety report, dated September 2, 2015, relative to the proposed lien of $1,288.56, be recorded for the property at 4421 North Mary Ellen Avenue.

15-0160-S927
CD 5
 
  To Council
Department of Building and Safety report, dated September 2, 2015, relative to the proposed lien of $1,288.56, be recorded for the property at 4734 North Zelzah Avenue.

15-0160-S928
CD 9
 
  To Council
Department of Building and Safety report, dated September 2, 2015, relative to the proposed lien of $3,385.06, be recorded for the property at 500 East 61st Street aka 502 East 61st Street.

15-0160-S929
CD 8
 
  To Council
Department of Building and Safety report, dated July 16, 2015, relative to the proposed lien of $3,068.53, be recorded for the property at 5425 South Victoria Avenue.

15-0160-S930
CD 14
 
  To Council
Department of Building and Safety report, dated August 31, 2015, relative to the proposed lien of $7,008.48, be recorded for the property at 5700 North Monterey Road.

15-0160-S931
CD 3
 
  To Council
Department of Building and Safety report, dated August 28, 2015, relative to the proposed lien of $3,812.24, be recorded for the property at 5733 North Penfield Avenue

15-0600-S267
 
  To Council
City Administrative Officer 0150-09602-0003, dated October 27, 2015, relative to the request for authority to execute a fourth amendment with Corelogic Information Solutions, LLC for the provision of historical and custom real estate data services.

15-1270
CD 5
 
  To Council
Bureau of Engineering report, dated October 23, 2015, relative to the final map of Parcel Map L.A. No. 2014-0687 located at 5340 North Louise Avenue lying along the easterly side of Louise Avenue.

15-1272
 
  To Public Safety Committee
Mayor report, dated October 26, 2015, relative to the appointment of Rebecca Ninburg to the Fire Commission for the term ending June 30, 2017. Ms. Ninburg will fill vacancy created by Steven Fazio, who resigned.

15-1273
CD 13
 
  To Council
Bureau of Engineering report, dated October 26, 2015, relative to the Hollywood Walk of Fame for the installation of the name Amy Poehler.

15-1274
CD 13
 
  To Council
Bureau of Engineering report, dated October 26, 2015, relative to the Hollywood Walk of Fame for the installation of the name Daniel Radcliffe.

15-1278
 
  To Public Works and Gang Reduction Committee
Motion (Wesson, Jr. - Koretz - Huizar) - That the intersection at Gibson Street and Robertson Boulevard be named as "Barbara Mendes Square" and that the Department of Transportation be directed to erect permanent ceremonial sign(s) to this effect at this location.

15-1279
 
  To Budget and Finance Committee
Resolution (Krekorian - Martinez) - That the City of Los Angeles hereby approves the attached local jurisdiction Agreement for State Collection and Administration of Local Charges, and authorizes the Director of Finance, or her designee, to execute the agreement; etc.

15-1280
 
  To Personnel and Animal Welfare Committee
Department of Transportation report, dated October 26, 2015, relative to the exemption of one Assistant General Manager, one Chief Management Analyst, one Chief of Transit Programs, one Senior Project Coordinator, and one Project Coordinator.

15-1281
 
  To Personnel and Animal Welfare Committee
Mayor report, dated October 26, 2015, relative to the request for the exemption of one Project Coordinator for the Board of Public Works.