Council and Committee Referral "Hot Sheet"           
For Tuesday, March 20, 2018           
 
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.

02-1565-S1
CD 7
 
  To Council
Bureau of Engineering report, dated March 19, 2018, relative to the final map of Tract No. 53287, located at 14724 Cobalt Avenue, northeasterly of Dronfield Avenue.

08-3229-S1
 
  To Council (tentatively scheduled for March 27, 2018)
Motion (Rodriguez - Martinez) - Relative to authorizing the Board of Public Works (Office of Community Beautification) to use the Tom Bradley Room in City Hall on Thrusday, May 31, 2017.

13-1641-S1
CD 1
 
  To Council (tentatively scheduled for March 27, 2018)
Motion (Cedillo - O'Farrell) - Relative to the adoption of a Resolution related to the California Ocean Protection Council Proposition 1 Grant Program for environmental documentation and detailed design work involving the Taylor Yard G-2 parcel located at 2850 Kerr Street in Council District 1.

15-1450-S1
 
  To Homelessness and Poverty Committee
To Transportation Committee

Department of Transportation report, dated March 21, 2018, relative to a status update on the implementation of the Community Assistance Parking Program.

16-0621
 
  To Public Safety Committee
City Administrative Officer report 0220-03790-0051, dated March 20, 2018, relative to the reprogramming of funds for the 2015 DNA Capacity Enhancement and Backlog Reduction Program Grant.

17-0341
CD 3
 
  To Planning and Land Use Management Committee
Department of City Planning report, dated March 16, 2018, relative to a Zone Change for the project located at 18367 West Hatteras Street.

18-0002-S30
 
  To Rules, Elections, and Intergovernmental Relations Committee
Resolution (Koretz - Ryu) - Resolve that the City hereby includes in its 2017-18 State Legislative Program its position for AB 2363 (Friedman), which would authorize a local authority to establish lower speed limits on the basis of accident surveys.

18-0002-S31
 
  To Rules, Elections, and Intergovernmental Relations Committee
Resolution (Harris-Dawson - Bonin) - Resolve that the City hereby includes in its 2017-18 State Legislative Program its position for AB 3171 (Ting), the Homeless Persons Block Grant Program.

18-0002-S32
 
  To Rules, Elections, and Intergovernmental Relations Committee
Resolution (Koretz - Blumenfield) - Resolve that the City hereby includes in its 2018 State Legislative Program its position for SB 1024 (Wilk), to amend Penal Code Section 597 to add provisions regarding animal abuse cruelty.

18-0002-S33
 
  To Rules, Elections, and Intergovernmental Relations Committee
Resolution (Harris-Dawson - Cedillo) - Resolve that the City hereby includes in its 2017-18 State Legislative Program its position for SB 912 (Beall and Skinner) that would allocate a one-time general fund revenue for cities, counties, and non-profits to immediately house and help the homeless and low-income families most at risk of homelessness.

18-0002-S34
 
  To Rules, Elections, and Intergovernmental Relations Committee
Resolution (Wesson, Jr. - Price, Jr.) - Resolve that the City hereby includes in its 2017-18 State Legislative Program its support for AB 2980, which would amend the Medicinal and Adult-Use Cannabis Regulation and Safety Act (MAUCRSA).

18-0011-S1
CD 4
 
  To Council (tentatively scheduled for March 27, 2018)
Motion (Ryu - Rodriguez) - Relative to the appropriation of funds for various street and curb repairs by the Bureau of Street Services in Council District Four.

18-0174-S1
CD 14
 
  To Planning and Land Use Management Committee
Los Angeles City Planning Commission report, dated March 2, 2018, relative to a General Plan Amendment, Vesting Zone Change, and Height District Change for the project located at 900-1080 South San Julian Street; 901-1075 South San Pedro Street; 1100-1118 South San Julian Street; etc.

18-0193-S1
CD 13
 
  To Planning and Land Use Management Committee
Los Angeles City Planning Commission report, dated March 19, 2018, relative to Appeals of the Mitigated Negative Declaration, Conditional Use, Master Conditional Use, Density Bonus, Project Permit Compliance Review, and Site Plan Review for the project located at 1860, 1868 North Western Avenue; and 5440, 5446, 5448 West Franklin Avenue.

18-0228
CD 6
 
  To Planning and Land Use Management Committee
North Valley Area Planning Commission report, dated March 19, 2018, relative to Vesting Zone Change and Building Line Removal for the project located at 14451 West Nordhoff Street.

18-0229
 
  To Council (tentatively scheduled for March 27, 2018)
Motion (Cedillo - Harris-Dawson) - Relative to the appropriation of funds for services in connection with a reception by the Shakespeare Center of Los Angeles on March 18, 2018 in the Roybal Public Works Room at City Hall.

18-0231
 
  To Council (tentatively scheduled for March 27, 2018)
Motion (Rodriguez - Martinez) - Relative to authorizing the Department of General Services to use the City Hall South Lawn to hold its second annual Vendor Fair Event.