Council and Committee Referral "Hot Sheet" | |
For Wednesday, October 28, 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-S2 |
||
To Entertainment and Facilities Committee
Motion (Martinez - Krekorian) - That the City Council instruct the City Attorney, with assistance from the Economic Workforce Development Department, to extend the contract with FilmL.A., Incorporated (C-117206) for an additional six months to April 30, 2016, etc. |
||
11-1896-S4 |
||
To Health, Mental Health and Education Committee
City Administrative Officer report 0150-10499-0000, dated October 26, 2015, relative to proposed amendments to 2015-16 Evidence Based Program Contracts to increase funding levels for the program period of April 1, 2015, through March 31, 2015. |
||
13-0723-S4 |
||
To Public Works and Gang Reduction Committee
City Administrative Officer report 0150-10508-000, dated October 26, 2015, relative to amend the contract with Advancement Project and execute a new contract with Community Partners/Urban Peace Institute for implementation of the Los Angeles Violence Intervention Training Academy; to execute a new contract with Community Partners/Urban Peace Institute for intervention services in the Southwest III Gang Reduction Youth Development zone. |
||
14-1440-S1 CD 5, 6 |
||
To Council
Bureau of Street Lighting report, dated October 28, 2015, relative to the proposed Ordinance of Intention for Tarzana Encino No. 1, Street Lighting Maintenance Assessment District. |
||
15-0002-S106 |
||
To Rules, Elections, Intergovernmental Relations and Neighborhoods Committee
Resolution (Buscaino - Blumenfield, et al) - Resolve that the City Council reiterates its support for all the workers at the Port of Los Angeles, and calls on all companies who conduct business at the Port of Los Angeles to comply with federal and state employment and labor laws and provide them with the same wage and benefits protections afforded to all employees in our city; etc. |
||
15-0002-S107 |
||
To Rules, Elections, Intergovernmental Relations and Neighborhoods Committee
Resolution (Huizar - OFarrell) - Resolve with the concurrence of the Mayor, and upon the adoption of this Resolution, the City includes in its 2015-16 Federal Legislative Program its position for County actions to protect the public from the risks of lead pollution in Boyle Heights and Southeast Los Angeles and to remediate said pollution. |
||
15-0002-S108 |
||
To Rules, Elections, Intergovernmental Relations and Neighborhoods Committee
Resolution (Huizar -Blumenfield, et al) - Resolve with the concurrence of the Mayor, and upon the adoption of this Resolution, the City includes in its 2015-16 Federal Legislative Program its position of any legislation or administrative action which would permanently protect the Mojave Trails, Sand to Snow and Castel Mountains National Monuments in the California Desert. |
||
15-0160-S941 CD 2 |
||
To Council
Department of Building and Safety report, dated July 22, 2015, relative to the proposed lien of $1,057.84, be recorded for the property at 7331 North Varna Avenue. |
||
15-0160-S942 CD 7 |
||
To Council
Department of Building and Safety report, dated July 22, 2015, relative to the proposed lien of $526.42, be recorded for the property at 7415 West Foothill Boulevard. |
||
15-0160-S943 CD 15 |
||
To Council
Department of Building and Safety report, dated July 31, 2015, relative to the proposed lien of $4,196.09, be recorded for the property at 901 West Anaheim Street. |
||
15-0160-S950 CD 15 |
||
To Council
Department of Building and Safety report, dated September 22, 2015, relative to the proposed lien of $418.30, be recorded for the property at 710 East D Street. |
||
15-0160-S951 CD 5 |
||
To Council
Department of Building and Safety report, dated July 7, 2015, relative to the proposed lien of $1,924.10, be recorded for the property at 6259 West Warner Drive. |
||
15-0160-S952 CD 2 |
||
To Council
Department of Building and Safety report, dated July 13, 2015, relative to the proposed lien of $1,010.84, be recorded for the property at 6129 North Vineland Avenue. |
||
15-0160-S953 CD 9 |
||
To Council
Department of Building and Safety report, dated July 13, 2015, relative to the proposed lien of $1,504.60, be recorded for the property at 5874 South Towne Avenue. |
||
15-0160-S954 CD 9 |
||
To Council
Department of Building and Safety report, dated July 11, 2015, relative to the proposed lien of $7,026.96, be recorded for the property at 5400 South Main Street. |
||
15-0160-S955 CD 12 |
||
To Council
Department of Building and Safety report, dated September 16, 2015, relative to the proposed lien of $1,288.56, be recorded for the property of 22800 West Marlin Place. |
||
15-0160-S956 CD 8 |
||
To Council
Department of Building and Safety report, dated September 11, 2015, relative to the proposed lien of $9,468.50, be recorded for the property of 3516 West Slauson Avenue. |
||
15-0160-S957 CD 9 |
||
To Council
Department of Building and Safety report, dated September 16, 2015, relative to the proposed lien of $3,536.32, be recorded for the property of 3839 South Woodlawn Avenue. |
||
15-0160-S958 CD 3 |
||
To Council
Department of Building and Safety report, dated July 6, 2015, relative to the proposed lien of $1,288.56, be recorded for the property of 5431 North Topeka Drive. |
||
15-0160-S959 CD 1 |
||
To Council
Department of Building and Safety report, dated July 13, 2015, relative to the proposed lien of $1,288.56, be recorded for the property of 5685 East Aldama Street. |
||
15-0160-S960 CD 11 |
||
To Council
Department of Building and Safety report, dated September 13, 2015, relative to the proposed lien of $2,535.12, be recorded for the property of 612 West Boccaccio Avenue. |
||
15-0160-S961 CD 9 |
||
To Council
Department of Building and Safety report, dated July 7, 2015, relative to the proposed lien of $3,912.23, be recorded for the property of 626 East 52nd Place. |
||
15-0160-S962 CD 9 |
||
To Council
Department of Building and Safety report, dated July 7, 2015, relative to the proposed lien of $2,386.62, be recorded for the property of 632 East Florence Avenue. |
||
15-0160-S963 CD 2 |
||
To Council
Department of Building and Safety report, dated July 10, 2015, relative to the proposed lien of $4,694.91, be recorded for the property of 6320 North Carpenter Avenue. |
||
15-0160-S964 CD 9 |
||
To Council
Department of Building and Safety report, dated July 6, 2015, relative to the proposed lien of $3,293.30, be recorded for the property of 8002 South San Pedro Street. |
||
15-0160-S965 CD 8 |
||
To Council
Department of Building and Safety report, dated September 15, 2015, relative to the proposed lien of $2,244.82, be recorded for the property of 906 East Century Boulevard. |
||
15-0170-S31 |
||
To Council
Office of Finance report, dated October 27, 2015, relative to the proposed lien of $20,254.10, be recorded for real or personal property of 1199 East Walnut Street, Unit 103. |
||
15-0600-S89 |
||
To Budget and Finance Committee
City Administrative Officer report 0590-00098-4928, dated October 28, 2015, relative to the 2015-16 Appropriation Limit. |
||
15-1091 |
||
To Homelessness and Poverty Committee
City Administrative Officer report, dated October 27, 2015, relative to the shelter and housing needs for homeless. |
||
15-1196 |
||
To Council
City Ethics Commission report, dated October 6, 2015, relative to the pre-confirmation financial disclosure statement of Dr. Sung Won Sohn. |
||
15-1227 |
||
To Energy and Environment Committee To Transportation Committee City Administrative Officer report 0130-02063-000, dated October 26, 2015, relative to the application submission and acceptance of the Fiscal Year 2014-15 Targeted Carsharing and Mobility Options in Disadvantaged Communities Pilot Project grant award from the California Air Resources Board. |
||
15-1282 |
||
To Transportation Committee
Motion (Fuentes - Huizar) - That the City Council instruct the Department of City Planning, and any other relevant City department/bureau, to report on the status and details associated with the geophysical/geotechnical investigations in the Angeles National Forest that will be undertaken by the California High Speed Rail Authority, etc. |
||
15-1283 CD 15 |
||
To Transportation Committee
Resolution (Buscaino - Bonin) - Resolve, that the City Council pursuant to the Municipal Code hereby prohibits the parking of vehicles that are in excess of 22 feet in length or over 84 inches in height, between the hours of 2:00 a.m. and 6:00 a.m., on the parkway side of the 500 block of West Athens Boulevard from South Hoover Street to the cul-de-sac and the 800 block of West Athens Boulevard from the cul-de-sac to South Hoover Street; etc. |
||
15-1284 |
||
To Trade, Commerce and Technology
Motion (Blumenfield - Harris-Dawson) - That Los Angeles World Airport (LAWA)and Authorized Taxicab Supervision (ATS)be directed to submit a corrective action plan to ensure 100% compliance with the City's non-discrimination policy. |
||
15-1285 |
||
To Entertainment and Facilities Committee
Motion (Ryu - Koretz) - That the General Services Department be directed to investigate the feasibility for the City to acquire an eleven acre parcel of vacant land near Griffith Park, known as "O Mt. Lee" (APN 5581-010-003). |
||
15-1286 CD 5 |
||
To Council
Bureau of Engineering report, dated October 28, 2015, relative to the final map of Parcel Map L.A. No. 2012-2754 located at 4367 North Hayvenhurst Avenue easterly of Petit Avenue. |
||
15-1287 |
||
To Budget and Finance Committee
Office of Finance report, dated September 30, 2015, relative to a refund claim filed by American Corporate Security, Incorporated. |
||
15-1288 |
||
To Budget and Finance Committee
Office of Finance report, dated September 31, 2015, relative to a refund claim filed by Picture Head LLC. |
||
15-1289 |
||
To Budget and Finance Committee
Office of Finance report, dated October 9, 2015, relative to a refund claim filed by HST Lessee Lax LP. |