Council and Committee Referral "Hot Sheet"           
For Monday, November 09, 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.

14-0163-S4
 
  To Public Works and Gang Reduction Committee
Bureau of Engineering report, dated November 5, 2015, relative to a status update for the Fiscal Year 2014-15 and Fiscal Year 2015-16 Los Angeles City Facilities Sidewalk Repair Program.

15-0002-S96
 
  To Rules, Elections, Intergovernmental Relations and Neighborhoods Committee
Chief Legislative Analyst report 15-08-0707, dated November 9, 2015, relative to Resolution (O'Farrell - Wesson) to include in the City's 2015-16 State Legislative Program its position for AB 30 (Alejo), the California Mascots Act.

15-1085
 
  To Public Safety Committee
City Administrative Officer report 0130-01928-0006, dated November 6, 2015, relative to the acceptance of a grant award for the 2015-16 Selective Traffic Enforcement Program (STEP).

15-1313
 
  To Public Safety Committee
City Administrative Officer report 0150-10464-0000, dated November 4, 2015, relative to the fourth amendment to Contract No. C-123897 with Motorola Solutions, Incorporated for the installation of communications equipment at the Northeast Area Police Station.

15-1314
CD 4
 
  To Council
Bureau of Engineering report, dated November 6, 2015, relative to the final map of Tract No. 72377 at 2111-2115 North Cahuenga Boulevard lying westerly of Cahuenga Boulevard and northeasterly of Ken Street.

15-1315
CD 2
 
  To Council
Bureau of Engineering report, dated November 6, 2015, relative to the final map of Tract No. 72309 at 12916 West Bloomfield Street, lying southerly of Bloomfield Street and westerly of Coldwater Canyon Avenue.

15-1316
CD 1
 
  To Council
Bureau of Engineering report, dated November 9, 2015, relative to the final map of Parcel Map No. 2013-0384 at 3016 North Division Street northwesterly of Isabel Street.

15-1317
CD 4
 
  To Public Works and Gang Reduction Committee
Bureau of Engineering report, dated November 9, 2015, relative to the petitioners offer to dedicate the easement for street purposes on Oxnard Street at Van Nuys Boulevard - Right of Way No. 36000-2057.

16-0160-S10
CD 12
 
  To Council
Department of Building and Safety report, dated September 17, 2015, relative to the proposed lien of $1,288.56, be recorded for the property at 18655 West Vintage Street.

16-0160-S11
CD 14
 
  To Council
Department of Building and Safety report, dated September 17, 2015, relative to the proposed lien of $4,162.21, be recorded for the property at 2011 North Vineburn Avenue.

16-0160-S12
CD 15
 
  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 at 20320 South Western Avenue.

16-0160-S13
CD 8
 
  To Council
Department of Building and Safety report, dated September 17, 2015, relative to the proposed lien of $1,288.56, be recorded for the property at 2046 West 93rd Street.

16-0160-S14
CD 4
 
  To Council
Department of Building and Safety report, dated September 17, 2015, relative to the proposed lien of $799.10, be recorded for the property at 2252 North Laurel Canyon Boulevard.

16-0160-S15
CD 3
 
  To Council
Department of Building and Safety report, dated September 17, 2015, relative to the proposed lien of $3,534.80, be recorded for the property at 22543 West Vanowen Street.

16-0160-S16
CD 3
 
  To Council
Department of Building and Safety report, dated September 17, 2015, relative to the proposed lien of $1,288.56, be recorded for the property at 22548 West Victory Boulevard.

16-0160-S17
CD 4
 
  To Council
Department of Building and Safety report, dated September 21, 2015, relative to the proposed lien of $932.40, be recorded for the property at 2389 North Nichols Canyon Road.

16-0160-S18
CD 5
 
  To Council
Department of Building and Safety report, dated September 23, 2015, relative to the proposed lien of $2,556.36, be recorded for the property at 2216 South Sepulveda Boulevard.

16-0160-S19
CD 15
 
  To Council
Department of Building and Safety report, dated September 11, 2015, relative to the proposed lien of $397.00, be recorded for the property at 2625 East Anaheim Street.

16-0160-S20
CD 13
 
  To Council
Department of Building and Safety report, dated September 14, 2015, relative to the proposed lien of $526.42, be recorded for the property at 2700 North Fletcher Drive.

16-0160-S21
CD 8
 
  To Council
Department of Building and Safety report, dated September 16, 2015, relative to the proposed lien of $1,170.90, be recorded for the property at 2710 West Florence Avenue.

16-0160-S22
CD 10
 
  To Council
Department of Building and Safety report, dated September 11, 2015, relative to the proposed lien of $2,526.73, be recorded for the property at 3318 West Venice Boulevard.

16-0160-S23
CD 9
 
  To Council
Department of Building and Safety report, dated September 21, 2015, relative to the proposed lien of $2,850.12, be recorded for the property at 4825 South Figueroa Street.

16-0160-S24
CD 14
 
  To Council
Department of Building and Safety report, dated September 11, 2015, relative to the proposed lien of $2,951.38, be recorded for the property at 6001 East York Boulevard.

16-0160-S25
CD 12
 
  To Council
Department of Building and Safety report, dated September 24, 2015, relative to the proposed lien of $922.7, be recorded for the property at 9715 North Crebs Avenue.