Agendas for Approvals

Approvals

Description
20260304 LA County Los Angeles City Council Item (6) 25-1532 CD 15 HOUSING ELEMENT CHECKLIST, 2021-2029 HOUSING ELEMENT ENVIRONMENTAL IMPACT REPORT (EIR) NO. ENV-2020-6762-EIR, STATE CLEARINGHOUSE (SCH) NO. 2021010130, ADDENDUM NO. ENV-2020-6762-EIR-ADD1, ADDENDUM NO. ENV-2020-6762-EIR- ADD2, MITIGATION MONITORING PROGRAM, RELATED CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) FINDINGS, and PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to an appeal for the properties located at 1268, 1270 and 1290 West Pacific Coast Highway, and 25900 South Frampton Avenue. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. DETERMINE, in the independent judgment of the decision maker, pursuant to CEQA Guidelines Section 15168(c), based on the whole of administrative record, including the Housing Element Checklist, and all its appendices, prepared for this proposed housing project, the proposed housing project is within the scope of the program approved with the 2021-2029 Housing Element for which the 2021-2029 Housing Element Environmental Impact Report No. ENV-2020-6762-EIR; SCH No. 2021010130 (EIR), certified on November 24, 2021, the Addendum No. ENV-2020-6762-EIR-ADD1 adopted on June 12, 2022 and the Addendum No. ENV-2020-6762-EIR-ADD2 adopted on December 10, 2024, were prepared, the Proposed Housing Development was adequately described in the EIR and Addenda, and the impacts of the proposed project are within the scope of the EIR and the Addenda, and ADOPT the Mitigation Monitoring Program for the proposed project. 2. ADOPT the amended FINDINGS of the Los Angeles City Planning Commission (LACPC), as the Findings of Council. 3. RESOLVE TO DENY THE APPEAL filed by Supporters Alliance for Environmental Responsibility (SAFER) (Representative: Victoria Yundt, Lozeau Drury LLP), inasmuch as the appellant withdrew their appeal on January 22, 2026, and THEREBY SUSTAIN the determination of the LACPC in: 1) Approving a Density Bonus/Affordable Housing Incentive Program Compliance Review, pursuant to Sections 12.22 A.25(g)(2) and (3) of the Los Angeles Municipal Code (LAMC), with an On- Menu Incentive for an averaging of Floor Area Ratio, Density, Parking, Open Space, and permitting Vehicular Access from a less restrictive zone to a more restrictive zone; 2) Approving a Vesting Conditional Use, pursuant to LAMC 12.24 V to allow a Mixed Commercial/ Residential Use Development on the subject site; 3) Approving a Conditional Use, pursuant to LAMC Section 12.24 to allow a development combining residential and commercial uses on the subject site as required by Footnote No. 9 of the Wilmington - Harbor City Community Plan; and 4) Approving a Site Plan Review, pursuant to LAMC Section 16.05 for a development project resulting in an increase in 50 or more dwelling units; for the proposed construction of a new six-story, 80-foot-tall mixed-use residential building comprised of 354 dwelling units, including 42 Very Low- Income Units for a period of 55 years, the Project will be approximately 406,855 square feet in floor area, including 1,500 square feet of commercial, with a Floor Area Ratio of 2.6:1, the Project will provide 560 residential and 15 commercial parking spaces, for a total of 575 parking spaces, in a six-story above-grade parking garage, the Project will include the grading of 53,000 cubic yards and export of 7,000 cubic yards of soil, and removal of 24 non- protected trees; for the properties located at 1268, 1270 and 1290 West Pacific Coast Highway, and 25900 South Frampton Avenue, subject to modified Conditions of Approval. Applicant: Alex Wong, ROI 1280 LLC Representative: Luciralia Ibarra, SITIO Case No. CPC-2021-9522-DB-VCU-CU-SPR-HCA-1A Environmental No. ENV-2021-9523-HES-PEIR Related Case: AA-2019-5528-MPC Fiscal Impact Statement: The LACPC reports that there is no General Fund impact as administrative costs are recovered through fees. March 04, 2026 LA County Los Angeles City Council Item #6
20260304 LA County Los Angeles City Council Item (5) 26-0080 CD 2 CATEGORICAL EXEMPTION and PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to the inclusion of The Brady Bunch House, located at 11222 West Dilling Street, in the list of Historic-Cultural Monuments. Recommendations for Council action: 1. DETERMINE that the proposed designation is categorically exempt from the California Environmental Quality Act (CEQA), pursuant to Article 19, Section 15308, Class 8 and Article 19, Section 15331, Class 31 of the State CEQA Guidelines. 2. DETERMINE that the subject property conforms with the definition of a Monument pursuant to Section 22.171.7 of the Los Angeles Administrative Code. 3. ADOPT the FINDINGS of the Cultural Heritage Commission (CHC) as the Findings of Council. 4. APPROVE the recommendations of the CHC relative to the inclusion of The Brady Bunch House, located at 11222 West Dilling Street, in the list of Historic-Cultural Monuments. Applicant: Tina Trahan Owners: Tina Trahan; and Violet McCallister, Trustee, Violet K. McCallister Revocable Trust Case No. CHC-2025-5716-HCM Environmental No. ENV-2025-5717-CE Fiscal Impact Statement: None submitted by the CHC. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. March 04, 2026 LA County Los Angeles City Council Item #5
20260304 LA County Los Angeles City Council Item (31) 26-0274 CD 14 MOTION (JURADO - McOSKER) relative to funding for various community beautification efforts and clean team services in Council District 14. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. TRANSFER and APPROPRIATE $364,000 from the AB1290 Fund No. 53P, Account No. 281214 (CD 14 Redevelopment Projects - Services) to the Board of Public Works Fund No. 100- 74, Account No. 3040 (Contractual Services) for various community beautification efforts and clean team services in Council District 14, to be coordinated by the Los Angeles Conservation Corps. 2. INSTRUCT and AUTHORIZE the Board of Public Works, Office of Community Beautification to prepare, process and execute the necessary documents with and/or payments to the Los Angeles Conservation Corps, or any other agency or organization, as appropriate, utilizing the above amount, for the above purpose, subject to the approval of the City Attorney as to form. 3. AUTHORIZE the Department of Public Works be authorized to make any corrections, clarifications or revisions to the above fund transfer instructions, including any new instructions, in order to effectuate the intent of this Motion, and including any corrections and changes to fund or account numbers; said corrections / clarifications / changes may be made orally, electronically or by any other means. March 04, 2026 LA County Los Angeles City Council Item #31
20260304 LA County Los Angeles City Council Item (30) 26-0273 MOTION (SOTO-MARTINEZ - RODRIGUEZ) relative to funding for services in connection with the Council District 13 Special Observation of the Long Covid Awareness Day on March 15, 2026, at City Hall, including the illumination of City Hall. Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: TRANSFER and APPROPRIATE $438 from the Council's portion of the Special Events line item in the Council District Community Services line item, Fund No. 000713 to the General Services Fund No. l 00/40, Account No. 1100 (Hiring Hall), for services in connection with the Council District 13 Special Observation of the Long Covid Awareness Day on March 15, 2026, at City Hall, including the illumination of City Hall. March 04, 2026 LA County Los Angeles City Council Item #30
20260304 LA County Los Angeles City Council Item (29) 26-0272 CD 4 MOTION (RAMAN - SOTO-MARTINEZ) relative to funding for ongoing community beautification efforts in Council District 4. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. TRANSFER and APPROPRIATE $399,996 from the AB1290 Fund No. 53P, Account No. 281204 (CD 4 Redevelopment Projects - Services) to the Board of Public Works Fund No. 100/74, Account No. 3040 (Contractual Services) for ongoing community beautification efforts in Council District 4, to be coordinated by the Los Angeles Conservation Corps for the period beginning March 1, 2026 to September 1, 2026. 2. INSTRUCT and AUTHORIZE the Board of Public Works (Office of Community Beautification) to prepare, process and execute the necessary documents with and/or payments to the Los Angeles Conservation Corps or any other agency or organization as appropriate utilizing the above amount for the above purpose subject to the approval of the City Attorney as to form. 3. AUTHORIZE the Department of Public Works to make any corrections, clarifications or revisions to the above fund transfer instructions, including any new instructions, in order to effectuate the intent of this Motion, and including any corrections and changes to fund or account numbers; said corrections/ clarifications/ changes may be made orally, electronically or by any other means. March 04, 2026 LA County Los Angeles City Council Item #29
20260304 LA County Los Angeles City Council Item (28) 26-0005-S32 CD 8 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 1601 West 80th Street (Case No. 790424), Assessor I.D. No. 6034-002-014, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 24 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 1601 West 80th Street (Case No. 790424, Assessor I.D. No. 6034-002-014 from the REAP. Fiscal Impact Statement: None submitted by the LAHD. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. March 04, 2026 LA County Los Angeles City Council Item #28
20260304 LA County Los Angeles City Council Item (27) 26-0005-S31 CD 13 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 648 Robinson Street (Case No. 562031), Assessor I.D. No. 5401-014-003, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 24 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 648 Robinson Street (Case No. 562031, Assessor I.D. No. 5401-014-003 from the REAP. Fiscal Impact Statement: None submitted by the LAHD. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. March 04, 2026 LA County Los Angeles City Council Item #27
20260304 LA County Los Angeles City Council Item (26) 26-0005-S30 CD 1 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 2809 West 8th Street (Case Nos. 895686; 928194), Assessor I.D. No. 5077-019-010, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 24 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 2809 West 8th Street (Case Nos. 895686; 928194, Assessor I.D. No. 5077-019-010, from the REAP. Fiscal Impact Statement: None submitted by the LAHD. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. March 04, 2026 LA County Los Angeles City Council Item #26
20260304 LA County Los Angeles City Council Item (25) 26-0005-S29 CD 1 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 1834 West 11th Place (Case No. 848244), Assessor I.D. No. 5136-021-017, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 24 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 1834 West 11th Place (Case No. 848244, Assessor I.D. No. 5136-021-017, from the REAP. Fiscal Impact Statement: None submitted by the LAHD. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. March 04, 2026 LA County Los Angeles City Council Item #25
20260304 LA County Los Angeles City Council Item (24) 26-0005-S28 CD 9 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 510 East 62nd Street (Case No. 888514), Assessor I.D. No. 6006-022-010, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 24 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 510 East 62nd Street (Case No. 888514, Assessor I.D. No. 6006-022-010, from the REAP. Fiscal Impact Statement: None submitted by the LAHD. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. March 04, 2026 LA County Los Angeles City Council Item #24
20260304 LA County Los Angeles City Council Item (23) 26-0005-S27 CD 11 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 12620 West Mitchell Avenue (Case No. 856691), Assessor I.D. No. 4235-006-006, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 24 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 12620 West Mitchell Avenue (Case No. 856691, Assessor I.D. No. 4235-006-006, from the REAP. Fiscal Impact Statement: None submitted by the LAHD. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. March 04, 2026 LA County Los Angeles City Council Item #23
20260304 LA County Los Angeles City Council Item (22) 26-0005-S26 CD 14 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 807 North Forest Avenue (Case No. 237026), Assessor I.D. No. 5177-018-015, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 24 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 807 North Forest Avenue (Case No. 237026, Assessor I.D. No. 5177-018-015 from the REAP. Fiscal Impact Statement: None submitted by the LAHD. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. March 04, 2026 LA County Los Angeles City Council Item #22
20260304 LA County Los Angeles City Council Item (21) 26-0005-S25 CD 14 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 2839 East Cincinnati Street (Case No. 844447), Assessor I.D. No. 5178-018-011, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 24 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 2839 East Cincinnati Street (Case No. 844447, Assessor I.D. No. 5178-018-011 from the REAP. Fiscal Impact Statement: None submitted by the LAHD. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. March 04, 2026 LA County Los Angeles City Council Item #21
20260304 LA County Los Angeles City Council Item (20) 26-0005-S24 CD 14 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 3496 East 4th Street (Case No. 863737), Assessor I.D. No. 5186-010-001, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 24 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 3496 East 4th Street (Case No. 863737, Assessor I.D. No. 5186-010-001 from the REAP. Fiscal Impact Statement: None submitted by the LAHD. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. March 04, 2026 LA County Los Angeles City Council Item #20
20260304 LA County Los Angeles City Council Item (2) 26-1200-S4 ARTS, PARKS, LIBRARIES, AND COMMUNITY ENRICHMENT COMMITTEE REPORT relative to the appointment of Theresa Sardisco to the Board of Animal Services Commissioners. Recommendation for Council action: RESOLVE that the Mayor’s appointment of Theresa Sardisco to the Board of Animal Services Commissioners for the term ending June 30, 2028, is APPROVED AND CONFIRMED. Appointee currently resides in Council District 15. (Current composition: M = 1; F = 3; Vacant = 1) Financial Disclosure Statement: Filed. Background Check: Completed. March 04, 2026 LA County Los Angeles City Council Item #2
20260304 LA County Los Angeles City Council Item (18) 18-0005-S166 CD 13 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 740 North Ardmore Avenue (Case Nos. 721835; 728093), Assessor I.D. No. 5520-001-028, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 24 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 740 North Ardmore Avenue (Case Nos. 721835; 728093, Assessor I.D. No. 5520-001-028, from the REAP. Fiscal Impact Statement: None submitted by the LAHD. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. March 04, 2026 LA County Los Angeles City Council Item #18
20260304 LA County Los Angeles City Council Item (17) 08-0005-S233 CD 13 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 3870 West Clinton Street (Case No. 826002), Assessor I.D. No. 5539-029-034, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 24 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 3870 West Clinton Street (Case No. 826002, Assessor I.D. No. 5539-029-034 from the REAP. Fiscal Impact Statement: None submitted by the LAHD. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. March 04, 2026 LA County Los Angeles City Council Item #17
20260304 LA County Los Angeles City Council Item (15) 25-1498 ECONOMIC DEVELOPMENT AND JOBS COMMITTEE REPORT relative to an ordinance establishing a free Micro-Shoot Permit, required for any public-space filming activity. Recommendations for Council action, pursuant to Motion (Nazarian - Blumenfield): 1. REQUEST the City Attorney, with assistance from FilmLA, the Board of Public Works (BPW), the Los Angeles Police Department (LAPD), the Los Angeles Fire Department (LAFD), and the Los Angeles Department of Transportation (DOT), to prepare and present within 60 days an ordinance establishing a free Micro-Shoot Permit, required for any public-space filming activity that meets all of the following criteria: a. Involves no more than 10 people on site. b. Uses only handheld cameras, smartphones, small tripods, or similar lightweight equipment. c. Does not block more than half of any sidewalk, maintains ADA access, and does not restrict public use. d. Uses no generators, lighting units over 25 pounds, C- stands, dollies, or amplified sound. e. Does not require parking removal, traffic control, or exclusive use of the public right-of-way. f. Does not involve drones, pyrotechnics, simulated weapons, hazardous activities, or special effects. g. The ordinance shall further specify that: i. The Micro-Shoot Permit is free of charge. ii. The permit shall require only minimal registration information (location, time window, contact person) to allow the City to maintain awareness and ensure public-safety coordination when necessary. 2. INSTRUCT the FilmLA to: a. Integrate the Micro-Shoot Permit as a one-page, rapid- approval application on its digital platform. b. Issue approvals within 24 hours to the best possible except when safety concerns require clarification. c. Clearly publish guidance on when and how a micro-shoot must obtain this no-fee permit. d. Include Micro-Shoot Permit data in its quarterly reporting to the Board of Public Works Film Liaison. 3. INSTRUCT the BPW Film Liaison to develop standardized conditions for Micro-Shoot Permits—including safety guidance, neighborhood expectations, and ADA rules—and incorporate this into the Citywide Filming Handbook. Further include that the establishment of the free Micro-Shoot Permit shall not be interpreted to allow FilmLA or any City department to deprioritize or delay review of larger productions, including episodic series, feature films, and major commercial shoots. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. March 04, 2026 LA County Los Angeles City Council Item #15
20260304 LA County Los Angeles City Council Item (11) 25-1503 ECONOMIC DEVELOPMENT AND JOBS COMMITTEE REPORT relative to various Departments, with support from the Chief Legislative Analyst (CLA), to develop and present within 60 days a Citywide Soundstage Certification and Fast-Track Infrastructure Program; and related matters. Recommendations for Council action, pursuant to Motion (Nazarian - Padilla): 1. INSTRUCT the Los Angeles Department of Water and Power (LADWP), Department of Building and Safety (LADBS), Department of City Planning (DCP). Los Angeles Fire Department (LAFD), and the Board of Public Works (BPW), with support from the ChiefLegislative Analyst (CLA), to develop and present within 60 days a Citywide Soundstage Certification and Fast-Track Infrastructure Program, including but not limited to: a. A standardized “Certified LA Stage” designation, with clear, published criteria related to: ​ i. Fire and life-safety standards. ii. Access and circulation. iii. Sound isolation. iv. Power capacity and electrical safety. v. Parking, loading, and worker facilities. vi. Environmental and sustainability standards. vii. Alignment with union safety rules and industry norms. ​ b. A time-certain plan check and inspection pathway, establishing guaranteed maximum processing timelines for: ​ i. New soundstage construction. ii. Conversion of existing industrial or warehouse structures. iii. Expansion of active stages. Adaptive reuse of commercial or manufacturing buildings. c. Creation of a “Stage Corridor Fast-Track Zone,” prioritizing key industrial areas—such as the San Fernando Valley, Westside, Hollywood, South Los Angeles, the Harbor, and Downtown—for expedited permitting and review. d. A unified interdepartmental workflow ensuring LADBS, LAFD, DCP, LADWP, and Public Works coordinate inspections and approvals, with a single point of contact for applicants. e. Public posting of all certification standards, timelines, checklists, and required documentation on LADBS and FilmLA platforms to ensure full transparency and predictable expectations for stage operators. f. Recommendations on utility-readiness, including LADWP power-capacity upgrades and pre-approved infrastructure options for large-scale stage operations. ​ 2. INSTRUCT the CLA and BPW Film Liaison to report to Council on opportunities to harmonize the Certified LA Stage program with regional Councils of Government, including shared standards and potential cross-jurisdictional stage corridors. 3. DECLARE that for any production entity that receives any benefit through any of the motions presented, that entity shall, as a condition of receiving said benefit, be obligated to participate in an Employer sponsored Health Insurance plan that meets standards established in the Motion Picture and Television industry for each employee employed on any such production. Said Health Plan shall be portable for the employee in that the contributions made by the employer on behalf of the employee shall be such a manner that the employee is enabled to carry said contribution from employer to employer. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. March 04, 2026 LA County Los Angeles City Council Item #11
20260303 LA County Los Angeles City Council Item (9) 24-0096-S1 TRANSPORTATION COMMITTEE REPORT relative to a proposed First Amendment to the contract with Sterndahl Enterprises, LLC, for pavement marking, striping, and sealing services. Recommendation for Council action: AUTHORIZE the General Manager, Department of Transportation (DOT), or designee, to execute the First Amendment to Agreement C- 200173 with Sterndahl Enterprises, LLC, for the provision of Pavement Markings, Striping, Slurry Sealing, and other Pavement Preservation Program services, to extend the agreement by 48- months from January 30, 2026 through January 29, 2030, and increase the total compensation by $32,000,000 from $8,000,000 to $40,000,000 for the entire term of the contract, subject to the availability of funds and City Attorney review and approval as to form. Fiscal Impact Statement: The City Administrative Officer (CAO) reports that funding for these services has been set aside in the Measure M and Measure R Local Return Funds as well as LADOT’s departmental 2025-26 Adopted Budget. Funding for subsequent years of the agreement is subject to Mayor and Council approval, the availability of funds, and will be appropriated through the City annual budget development process. The City’s financial obligation is limited to the extent of appropriations approved by the Council and Mayor. There is no impact to the General Fund. The Chief Legislative Analyst has not completed a financial analysis of this report. Financial Policies Statement: The CAO also reports that the recommendation in this report complies with the City Financial Policies in that budgeted funds are available for this purpose. Funding for subsequent years is subject to the availability of funds and determinations by Mayor and Council. March 03, 2026 LA County Los Angeles City Council Item #9
20260303 LA County Los Angeles City Council Item (8) 11-1225-S2 TRANSPORTATION COMMITTEE REPORT relative to a proposed Fifth Amendment to the contract with Ilium Associates, Inc., for transit marketing, customer outreach, support services, and public right-of- way sign fabrication and installation services. Recommendation for Council action: AUTHORIZE the General Manager, Department of Transportation, or its designee, to execute a Fifth Amendment to the contract with Ilium Associates, Inc. (C-128772) for marketing, community outreach, support services, and public right-of-way sign fabrication and installation services with the following changes, subject to the approval of the City Attorney as to form and legality: a. Extend the contract term for one (1) year from September 1, 2025 through August 31, 2026, with an option to extend on a month-to-month basis for up to 12 months, through August 31, 2027. b. Update Exhibit A - Contractor Hourly Rate. c. Increase the contract ceiling by $6,581,137, for a new not-to- exceed amount of $32,313,926. d. Add, amend, or delete contracting language to comply with City ordinances. e. Update the Standard Provisions for City Contracts to the current version (Rev. 1/25 [v.2]). Fiscal Impact Statement: The City Administrative Officer (CAO) reports that there is no General Fund impact. Funds for the services requested for the contract amendment have been budgeted in the Proposition A Local Transit Assistance Fund for Fiscal Year 2025-2026. Funding for Fiscal Year 2026-2027 will be requested through the annual budget process. The Chief Legislative Analyst has not completed a financial analysis of this report. Financial Policies Statement: The CAO also reports that the recommendation in this report complies with the City’s Financial Policies in that sufficient budgeted funds are available to support proposed expenditures. March 03, 2026 LA County Los Angeles City Council Item #8
20260303 LA County Los Angeles City Council Item (7) 25-1487 CD 7 CATEGORICAL EXEMPTION and PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to the inclusion of Elmer Reavis House, located at 10620 - 10626 North Samoa Avenue, in the list of Historic-Cultural Monuments. Recommendations for Council action: 1. DETERMINE that the proposed designation is categorically exempt from the California Environmental Quality Act (CEQA), pursuant to Article 19, Section 15308, Class 8 and Article 19, Section 15331, Class 31 of the State CEQA Guidelines. 2. DETERMINE that the subject property conforms with the definition of a Monument pursuant to Section 22.171.7 of the Los Angeles Administrative Code. 3. ADOPT the FINDINGS of the Cultural Heritage Commission (CHC) as the Findings of Council. 4. APPROVE the inclusion of Elmer Reavis House, located at 10620 - 10626 North Samoa Avenue, in the list of Historic-Cultural Monuments, but do not include the parcel’s rear yard, including the swimming pool and outbuilding, in the designation. Applicant: Marsha Perloff, Little Landers Historical Society, Bolton Hall Museum Owners: Mark Dutton, Co-Trustee, Mark and Noelle Dutton Trust; and Betsy D. Blackburn Case No. CHC-2025-4169-HCM Environmental No. ENV-2025-4170-CE March 03, 2026 LA County Los Angeles City Council Item #7
20260303 LA County Los Angeles City Council Item (6) 20-1084-S4 CONTINUED CONSIDERATION OF HOUSING AND HOMELESSNESS COMMITTEE REPORT relative to executing contracts between the City and various contractors to provide Eviction Defense Program and United to House LA (ULA) Homelessness Prevention Program services. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the General Manager, Los Angeles Housing Department (LAHD), or designee, to execute contracts with each of the four contractors listed in the table contained under Recommendation No. 1 of the LAHD report dated February 10, 2026, attached to Council file No. 23-0206, each within their respective program category, for a three-year term commencing on April 1, 2026 through March 31, 2029, in substantial conformance with the draft document attached to the LAHD report dated February 10, 2026, attached to the Council file, as Attachment A, subject to funding availability, in compliance with the City’s contracting policies, and approval of the City Attorney as to form. 2. AUTHORIZE the General Manager, LAHD, or designee, to disencumber up to $1,400,000 in unexpended Fiscal Year 2025- 26 encumbered funds from Contract No. C-138260 with Legal Aid Foundation of Los Angeles within the House LA Fund No. 66M/43, Appropriation Account No. 43CU19 - Short-Term Emergency Assistance, and to encumber the amount to the new contract with the Southern California Housing Rights Center for the continued purpose of providing short-term emergency assistance. 3. AUTHORIZE the General Manager, LAHD, or designee, to prepare Controller instructions and make any necessary technical or administrative adjustments consistent with the Mayor and Council actions on this matter, subject to the approval of the City Administrative Officer; and, REQUEST the Controller to implement the instructions. 4. INSTRUCT the LAHD to report quarterly to Council on status of contractor's reporting requirements and metrics, and provide quarterly written reports on outreach plans and activities submitted by contractors. 5. INSTRUCT the LAHD to report in 30 days on Recommendation Nos. 6.ii, 6.iv and 7 of the Housing and Homelessness Committee report dated November 29, 2023, attached to Council file No. 18-0610-S3, detailed below: a. Provide a plan to implement the five-year phase in plan that prioritizes vulnerable tenants based on zip codes or criteria developed by the LAHD in collaboration with legal service providers and community-based organizations. b. Report with a detailed annual spending plan for the program [Right to Counsel/Eviction Defense], subject to available funding. c. Instruct the LAHD to report in regard to alternate methods (other than by Zip Code) for determining areas which are most in need of Right to Counsel Program services.) 6. INSTRUCT the LAHD to report on addressing homelessness prevention and funding reductions through the implementation of Emergency Rental Assistance Program, in close coordination with the City's Family Source Centers. Fiscal Impact Statement: The LAHD reports that the recommendations in this report have no impact on the General Fund. Funding for the first year of the proposed contracts is supported by the Fiscal Year 2025-26 ULA Expenditure Plan and the Senate Bill 2 Permanent Local Housing Allocation Fund Year Four and Year Five allocations. Funding for the second and third years will be subject to future approvals of the ULA Expenditure Plan. March 03, 2026 LA County Los Angeles City Council Item #6
20260303 LA County Los Angeles City Council Item (5) 25-0600-S125 GOVERNMENT OPERATIONS and BUDGET AND FINANCE COMMITTEES REPORTS relative to the implementation of a business tax amnesty program for cannabis businesses. A. GOVERNMENT OPERATIONS COMMITTEE REPORT Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. INSTRUCT the Office of Finance to implement a business tax amnesty program for registered cannabis businesses as detailed in the October 2, 2025 Office of Finance report, attached to the Council File, with full waiver of penalties and interest and installment agreements for up to 36 months. 2. APPROPRIATE the following to provide for staffing resources to enact this program, and to be funded by increased Cannabis business tax revenues: a. $200,000 to Office of Finance General Fund No. 100/39, Overtime General, Account No. 1090 b. $100,000 to the Office of Finance General Fund No. 100/39, Salaries, As Needed, Account No. 1070 3. INSTRUCT the Office of Finance to report to Council, within 45 days of the deadline for businesses to apply for amnesty, with: a. Number of businesses applying b. Number of businesses provided amnesty c. Total amount of liability waived d. Amount of additional revenue anticipated based on participation in the program 4. REQUEST the City Attorney to prepare and present an Ordinance authorizing the business tax amnesty program for registered cannabis businesses. 5. REQUEST the City Attorney, in coordination with the City Administrative Officer (CAO) and the Chief Legislative Analyst (CLA), to prepare and present an Ordinance for the creation of the Cannabis Tax Amnesty Program Fund, with said Ordinance to additionally specify that Tax Amnesty Program Fund receipts be programmed in the following manner through the City Annual Budget Process: a. 20 Percent Citywide and Office of Finance reimbursement b. 40 Percent Los Angeles Police Department (LAPD) and City Attorney for illegal cannabis enforcement c. 40 Percent Community Investment Department (CID)/Economic and Workforce Development Department (EWDD) for Social Equity Cannabis Business Grants. 6. INSTRUCT the LAPD, EWDD, CID; and, REQUEST the City Attorney to report with an itemized list of staffing and costs associated with the above mentioned programming options in Recommendation No. 5 for the Cannabis Tax Amnesty Program Fund. B. BUDGET AND FINANCE COMMITTEE REPORT Recommendation for Council action: ​ INSTRUCT the Office of Finance to prepare and present to Council a business tax amnesty program for registered cannabis businesses as described in the Office of Finance report dated October 2, 2025, attached to the Council file, with full waiver of penalties and interest and installment agreements for up to 36 months. Fiscal Impact Statement: None submitted by the Office of Finance. Neither the CAO nor the CLA has completed a financial analysis of this report. March 03, 2026 LA County Los Angeles City Council Item #5
20260303 LA County Los Angeles City Council Item (25) 26-0257 CD 11 COMMUNICATION FROM THE CITY ENGINEER relative to the final map of Parcel Map L.A. No. 2022-1157, located at 11835 West Tennessee Place, westerly of Granville Avenue. Recommendation for Council action: APPROVE the final map of Parcel Map L.A. No. 2022-1157, located at 11835 West Tennessee Place, Westerly of Granville Avenue and accompanying Subdivision Improvement Agreement and Contract with security documents. (Bond No. C-147039) Owner: Tennessee Place LLC ; Surveyor: Christopher W. Vassallo Fiscal Impact Statement: The City Engineer reports that the subdivider has paid a fee of $9,064 for the processing of this final parcel map pursuant to Section 19.02(B)(3) of the Los Angeles Municipal Code. No additional City funds are needed. March 03, 2026 LA County Los Angeles City Council Item #25
20260303 LA County Los Angeles City Council Item (24) 26-0256 CD 4 COMMUNICATION FROM THE CITY ENGINEER relative to the final map of Parcel Map L.A. No. 2023-4401, located at 17820 West Erwin Street, Easterly of Zelzah Avenue. Recommendation for Council action: APPROVE the final map of Parcel Map L.A. No. 2023-4401, located at 17820 West Erwin Street, Easterly of Zelzah Avenue and accompanying Subdivision Improvement Agreement and Contract with security documents. (Bond No. C-147038) Owner: Daniel Danil, OHEL, LLC ; Surveyor: Cyrus Azarmy Fiscal Impact Statement: The City Engineer reports that the subdivider has paid a fee of $9,064 for the processing of this final parcel map pursuant to Section 19.02(B)(3) of the Los Angeles Municipal Code. No additional City funds are needed. March 03, 2026 LA County Los Angeles City Council Item #24
20260303 LA County Los Angeles City Council Item (23) 26-0010-S2 MOTION (JURADO - NAZARIAN) relative to providing an offer of reward for information leading to the identification, apprehension, and conviction of the person or persons responsible for the death of Ruben Vergara on August 11, 2024. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. PROVIDE an offer of reward in the amount of $50,000 for information leading to the identification, apprehension, and conviction of the person or persons responsible for the death of Ruben Vergara on August 11, 2024. 2. FIND that the subject reward complies with the provisions of Chapter 12, Article 1, Division 19, of the Los Angeles Administrative Code. 3. DIRECT the City Clerk to publish the required notices and/or advertisements to effectuate this reward. March 03, 2026 LA County Los Angeles City Council Item #23
20260303 LA County Los Angeles City Council Item (22) 25-1184 MOTION (YAROSLAVSKY - BLUMENFIELD) relative to recommendations in order to effect settlement in the case entitled Baker Electric and Renewables, LLC v. City of Los Angeles, Los Angeles Superior Court Case No. 23STCV25817. Recommendations for Council action, SUBJECT TO APPROVAL OF THE MAYOR: 1. AUTHORIZE the appropriation of $20,000 from the cash balance of the MICLA 2019 Street Lighting Financing Construction Fund No. 27F/50, to an Account entitled Liability Payouts; and subsequently transfer that amount to the Liability Claims Fund No. 100/59, Account No. 009798, Miscellaneous Liability Payouts Account to facilitate payment for the settlement under Council file No. (CF) 25-1184 to Baker Electric and Renewables, LLC. 2. AUTHORIZE the transfer of $665,000 from the MICLA 2020 Streetlights Financing Construction Fund No. 27J/50, High Voltage Conversion Program Account 50TLAA to the Liability Claims Fund No. 100/59, Account No. 009798, Miscellaneous Liability Payouts Account to facilitate payment for the settlement under C.F. 25-1184 to Baker Electric and Renewables, LLC. 3. AUTHORIZE the City Attorney to draw a demand from the Liability Claims Fund No. 100/59, Account No. 009798, Miscellaneous Liability Payouts as follows: Baker Electric & Renewables LLC in the amount of $685,000 (to fully resolve the above-entitled matter). 4. AUTHORIZE the City Attorney, or designee, to make necessary technical adjustments, subject to the approval of the City Administrative Officer; and, AUTHORIZE the Controller to implement the instructions. March 03, 2026 LA County Los Angeles City Council Item #22
20260303 LA County Los Angeles City Council Item (21) 26-0253 CD 3 MOTION (BLUMENFIELD - JURADO) and RESOLUTION relative to the issuance of revenue bonds for the 395-unit multifamily rental housing project located at 21010 Vanowen Street in Council District Three (CD 3). Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. CONSIDER the results of the Tax Equity and Fiscal Responsibility Act of 1982 (TEFRA) public hearing held on February 3, 2026 for the Project. 2. ADOPT the accompanying TEFRA RESOLUTION, to allow the California Municipal Finance Authority to issue revenue bonds or notes in an amount not to exceed $80,000,000 to finance and/or refinance the acquisition, construction, improvement, renovation, furnishing, and equipping of a 395-unit multifamily rental housing project located at 21010 Vanowen Street in CD 3. March 03, 2026 LA County Los Angeles City Council Item #21
20260303 LA County Los Angeles City Council Item (20) 25-1199 CD 3 MOTION (BLUMENFIELD - HERNANDEZ) relative to funding for older adult and caregiver services in Council District Three (CD 3). Recommendations for Council action, SUBJECT TO APPROVAL OF THE MAYOR: 1. TRANSFER and APPROPRIATE $150,000 from the LAHD Affordable Housing Trust Fund No. 44G/43, Account No. 43VB50 to the Department of Aging Title III Fund No. 395 to the accounts in the amounts specified in the Motion, attached to the Council file, to increase funding for older adult and caregiver services in CD 3. 2. AUTHORIZE the Department of Aging to make any corrections or revisions to the above instructions, including any new instructions, in order to effectuate the intent of this Motion, and including any corrections and changes to fund or account numbers; said corrections / clarifications / changes may be made orally, electronically or by any other means. March 03, 2026 LA County Los Angeles City Council Item #20
20260303 LA County Los Angeles City Council Item (19) 26-0250 CD 9 MOTION (PRICE - SOTO-MARTINEZ) relative to funding for continuous beautification services in Council District Nine (CD 9). Recommendations for Council action, SUBJECT TO APPROVAL OF THE MAYOR: 1. TRANSFER and APPROPRIATE $400,000 in the CD 9 portion of the Council Projects line item in the General City Purposes Fund No. 100/56, Account 000A28 to the Board of Public Works Fund No. 100/74, Account Number 3040 (Contractual Services) for continuous beautification services in CD 9. 2. INSTRUCT and AUTHORIZE the Department of Public Works to prepare, process and execute the necessary documents with and / or payments to the Coalition for Responsible Community Development, or any other agency or organization, as appropriate, utilizing the above amount, for the above purpose, subject to the approval of the City Attorney as to form. 3. AUTHORIZE the Department of Public Works to make any corrections, clarifications or revisions to the above instructions, including any new instructions, in order to effectuate the intent of this Motion, including any corrections and changes to fund or account numbers; said corrections / clarifications / changes may be made orally, electronically or by any other means. March 03, 2026 LA County Los Angeles City Council Item #19
20260303 LA County Los Angeles City Council Item (17) 25-0483-S1 CDs 13, 14 MOTION (SOTO-MARTINEZ - JURADO) and RESOLUTION relative to the issuance of revenue bonds or notes to finance facilities located in Council District (CDs) 13 and 14 to serve individuals with mental illness. Recommendation for Council action, SUBJECT TO APPROVAL OF THE MAYOR: ADOPT the accompanying RESOLUTION, attached to the Motion, to allow the California Municipal Finance Authority to issue revenue bonds or notes in an aggregate principal amount not to exceed $70,000,000 to finance the acquisition of a 96-bed adult facility to serve individuals with mental illness, located at 3455 Percy Street in Council District (CD) 14; finance and refinance the acquisition and renovation of a 60-bed adult facility to serve individuals with mental illness, located at 1355 South Hill Street in CD14; finance the construction of a behavioral health facility at 1891 Effie Street in CD 13; and finance the working capital expenditures of the Gateways Hospital and Mental Health Center. March 03, 2026 LA County Los Angeles City Council Item #17
20260303 LA County Los Angeles City Council Item (15) 23-1168 TRANSPORTATION COMMITTEE REPORT relative to the Speed Safety System Pilot Program authorized by Assembly Bill 645 (Freidman-Ting). Recommendations for Council action: 1. ADOPT: a. The Speed Safety System Impact Report, attached to the Council file as Attachment A to the Department of Transportation (DOT) report dated February 11, 2026, after a period of 30 days of public review, as required by state law. b. The Speed Safety System Use Policy, attached to the Council file as Attachment B to the DOT report dated February 11, 2026, after a period of 30 days of public review, as required by state law. 2. AUTHORIZE the DOT to expand the Community Assistance Parking Program (CAPP) to allow low-income or unhoused individuals speed safety system violation recipients the option to perform community service in lieu of paying a penalty for the duration of the Speed Safety System Pilot program. 3. DIRECT the DOT to report within 45 days on any additional resources required to support the expansion of CAPP for low- income or unhoused individuals speed safety system violation recipients. 4. INSTRUCT the DOT to provide annual report backs on the efficiency of CAPP. The report should include the outcomes of utilizing the program, including the number of participants, total violations resolved, participant outcomes, any barriers to participation, and any recommendations for improvement, if necessary. 5. AMEND Attachment A, Appendix, Proposed Speed Safety Locations in Council District One, to INSTRUCT the DOT to place a speed safety system on Figueroa Street between Avenue 45 and Avenue 51, in lieu of Venice Boulevard between South Normandie Avenue and South Catalina Street. Fiscal Impact Statement: The DOT reports that there is no anticipated impact to the General Fund from these recommendations. The task order agreement with TYLin International to identify the locations and develop the Impact Report and Use Policy is funded by Measure M Local Return Fund for a total cost not to exceed $500,000. Front funding for the speed enforcement program operator was appropriated in the FY26 budget with $589,262 from the Measure R Local Return Fund and $4,185,912 through the Measure M Local Return Fund. Additional front-funding for the speed system operator contract may need to be identified for Fiscal Year (FY) 26 or FY27 depending on final annual contract estimates; any funding needs will be included with the forthcoming request for speed safety operator contract approval. The legislation specifies that revenues derived from the program shall first be used to recover program costs, including the aforementioned contract costs, followed by traffic calming measures. The DOT will develop an expenditure plan for program cost recovery and an associated traffic-calming program as part of its annual budget cycle or, as necessary, during the mid-year Financial Status Report. The DOT anticipates full cost recovery in each operating year of the pilot program. Neither the City Administrative Officer nor the Chief Legislative Analyst have completed a financial analysis of this report. March 03, 2026 LA County Los Angeles City Council Item #15
20260303 LA County Los Angeles City Council Item (10) 25-0583 TRANSPORTATION COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION relative to fixing rates and charges for private ambulance service in the City of Los Angeles. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. NOTE and FILE the City Attorney report, dated February 18, 2026, attached to the Council file, relative to fixing rates and charges for private ambulance service in the City of Los Angeles. 2. PRESENT and ADOPT the accompanying ORDINANCE dated February 12, 2026, attached to the Council file, approving a Resolution of the Board of Transportation Commissioners of the City of Los Angeles to fix rates and charges for private ambulance service in the City of Los Angeles. 3. REQUEST the City Attorney prepare and present an ordinance to amend Los Angeles Administrative Code Section 22.484 to allow the City to index future private ambulance rate increases to the rates of the County of Los Angeles. Fiscal Impact Statement: The DOT reports that there is no impact to the City’s General Fund. The City Administrative Officer (CAO) reports that there is no impact to the General Fund. The proposed rate adjustments would not impact the City budget as these rate increases are charged to private ambulance service users and do not affect the fees paid to the City. Financial Policies Statement: None provided by the City Attorney. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. March 03, 2026 LA County Los Angeles City Council Item #10
20260225 LA County Los Angeles City Council Item (41) 26-0005-S22 CD 2 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 6047 North Woodman Avenue (Case No. 833725), Assessor I.D. No. 2239-024-003, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 18, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 6047 North Woodman Avenue (Case No. 833725), Assessor I.D. No. 2239-024-003, from the REAP. Fiscal Impact Statement: None submitted by the LAHD. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 25, 2026 LA County Los Angeles City Council Item #41
20260225 LA County Los Angeles City Council Item (40) 26-0005-S21 CD 5 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 642 North Hayworth Avenue (Case No. 921312), Assessor I.D. No. 5527-017-020, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 18, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 642 North Hayworth Avenue (Case No. 921312), Assessor I.D. No. 5527-017-020, from the REAP. Fiscal Impact Statement: None submitted by the LAHD. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 25, 2026 LA County Los Angeles City Council Item #40
20260225 LA County Los Angeles City Council Item (39) 07-0005-S644 CD 14 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 3061 East Ganahl Street (Case No. 855141), Assessor I.D. No. 5229-005-006, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 18, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 3061 East Ganahl Street (Case No. 855141), Assessor I.D. No. 5229-005-006, from the REAP. Fiscal Impact Statement: None submitted by the LAHD. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 25, 2026 LA County Los Angeles City Council Item #39
20260225 LA County Los Angeles City Council Item (37) 26-0055 ARTS, PARKS, LIBRARIES, AND COMMUNITY ENRICHMENT and BUDGET AND FINANCE COMMITTEES’ REPORT relative to the Kaiser Permanente Operation Splash Program grant application and award for 2026 and 2027 to support Department of Recreation and Parks (RAP) aquatic programming. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the RAP to submit a two-year grant application to Kaiser Permanente for the Operation Splash Program Grant (Grant) for 2026 and 2027 in the amount of $408,000. 2. AUTHORIZE the General Manager, RAP, to accept the Grant funds, if awarded, from Kaiser Permanente in support of aquatics programming. 3. DESIGNATE the General Manager, RAP, or designee, as the agent to conduct all negotiations, execute and submit all Grant documents, including but not limited to applications, agreements, amendments, and payment requests, which may be necessary for the acceptance and use of Grant funds. 4. AUTHORIZE the Chief Accounting Employee, RAP, or designee, to: a. Establish the necessary account and/or to appropriate funding received within "Recreation and Parks Grant" Fund No. 205 to accept the Grant funds in the amount of $408,000 for aquatics programming. b. Make any technical corrections as necessary to carry out the intent of the Board of Recreation and Park Commissioners (Board) report dated January 15, 2026, attached to the Council file. Fiscal Impact Statement: The Board reports that acceptance of the Kaiser Permanente Grant does not require the RAP to provide matching funds; therefore, it would not impact the RAP’s General Fund. February 25, 2026 LA County Los Angeles City Council Item #37
20260225 LA County Los Angeles City Council Item (36) 18-0916-S1 CD 5 BUDGET AND FINANCE COMMITTEE REPORT relative to a request for payment of Court-ordered costs of suit, pursuant to the ruling in the case entitled Friends of Westwanda Drive v. City of Los Angeles, et al., Los Angeles Superior Court (LASC) Case No. 20STCP03490, for a project located at 10034 Westwanda Drive. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the City Attorney’s Office to expend $4,262.24, plus applicable interest, for the Court-ordered costs of suit associated with the above-entitled matter. 2. AUTHORIZE payment of the Court-ordered costs of suit in the total amount of $4,262.24, plus applicable interest, from the Liability Claims Fund No. 100/59, Account No. 009798, Miscellaneous Liability Payouts, pursuant to the ruling in the case entitled Friends of Westwanda Drive v. City of Los Angeles, et al., LASC Case No. 20STCP03490. 3. AUTHORIZE the City Attorney to draw a demand from the Liability Claims Fund No. 100/59, Account No. 009798, Miscellaneous Liability Payouts, which shall be paid as follows: Channel Law Group LLP. 4. AUTHORIZE the City Attorney to deliver the warrants payable to Channel Law Group LLP, Tax Identification Number 20- 8149327, contemporaneous with receipt of a Notice of Satisfaction of the attorneys’ fee awarded against the City. 5. AUTHORIZE the City Attorney, or designee, to make necessary technical adjustments, subject to the approval of the City Administrative Officer (CAO); and, AUTHORIZE the Controller to implement the instructions. Fiscal Impact Statement: None submitted by the City Attorney. Neither the Chief Legislative Analyst nor the CAO has completed a financial analysis of this report. February 25, 2026 LA County Los Angeles City Council Item #36
20260225 LA County Los Angeles City Council Item (35) 21-1188-S12 BUDGET AND FINANCE COMMITTEE REPORT relative to a proposed amendment to Contract No. C-144882 with Kendall Brill & Kelly, LLP to increase the contract ceiling for legal services related to the July 11, 2021 sewage discharge incident at the Hyperion Water Reclamation Plant. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. APPROVE an amendment to Contract No. C-144882 with Kendall Brill & Kelly, LLP to increase the contract ceiling by $180,000 for a total contract amount of $982,631, to be paid from Bureau of Sanitation special funds. 2. AUTHORIZE the City Attorney, or designee, to prepare Controller instructions for any necessary technical adjustments, subject to the approval of the City Administrative Officer (CAO); and, AUTHORIZE the Controller to implement the instructions. [The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(2) and (e)(2), to confer with its legal counsel to discuss the need for additional funding for representation regarding exposure to litigation in the above- entitled matter.] Fiscal Impact Statement: None submitted by the City Attorney. Neither the CAO nor the Chief Legislative Analyst has completed a financial analysis of this report. February 25, 2026 LA County Los Angeles City Council Item #35
20260225 LA County Los Angeles City Council Item (32) 26-0131 BUDGET AND FINANCE COMMITTEE REPORT relative to a transfer of funds to address shortfalls in various Los Angeles Fire Department sworn and civilian salary accounts. Recommendations for Council action, pursuant to Motion (Lee – Yaroslavsky), SUBJECT TO THE APPROVAL OF THE MAYOR: 1. REQUEST the Controller to transfer a total of $5,000,000 from within Fund No. 100/38, LAFD, Account No. 001012, Salaries Sworn, to Account No. 001030, Sworn Bonuses, in the amount of $2,500,000; Account No. 001090, Overtime General, in the amount of $1,000,000; and, Account No. 001092, Overtime Sworn, in the amount of $1,500,000, to cover projected deficits in these accounts. 2. AUTHORIZE and INSTRUCT the City Administrative Officer (CAO), and REQUEST the Controller, to take any necessary actions and make any technical corrections to the above instructions in order to effectuate the intent of this Motion. Fiscal Impact Statement: Neither the CAO nor the Chief Legislative Analyst has completed a financial analysis of this report. February 25, 2026 LA County Los Angeles City Council Item #32
20260225 LA County Los Angeles City Council Item (29) 23-1022-S25 CD 13 STATUTORY EXEMPTION and HOUSING AND HOMELESSNESS and GOVERNMENT OPERATIONS COMMITTEES’ REPORT relative to a sublease agreement between with Hope the Mission to operate the Tiny Home Village (THV) site located at 2301 West Third Street in Council District (CD) 13. Recommendations for Council action: 1. DETERMINE that the funding allocation, lease, change in service provider, and continued use for a period of approximately one year of the THV/low barrier navigation center located at 2301 West Third Street in CD 13 is statutorily exempt from California Environmental Quality Act (CEQA) under Public Resources Code Section 21080.27.5, applicable low barrier navigation centers and Government Code Section 8698.4(a)(4) governing homeless shelter projects under a shelter crisis declaration. Please refer to Notice of Exemption found in the Bureau of Engineering report dated June 13, 2025, attached to Council file No. 23-1022-S16. 2. AUTHORIZE the General Manager, General Services Department, or designee, to negotiate and execute a sublease agreement with Hope the Mission to operate the THV interim housing site located at 2301 West Third Street in CD 13, under the terms and conditions substantially outlined in the Municipal Facilities Committee (MFC) report dated December 17, 2025, attached to Council file No. 23-1022-S25. Fiscal Impact Statement: The MFC reports that there is no anticipated impact to the General Fund as a result of the recommendations in this report. On July 2, 2025, the Mayor concurred with the Council’s approval of the City Administrative Officer report, Council file No. 23- 1022-S16, which programmed $102,000 of Homeless Housing, Assistance and Prevention Round 5 (HHAP-5) funds to support lease costs of the site through June 30, 2026. No funding is provided for this sublease agreement, since this is a no-cost agreement with the provider. February 25, 2026 LA County Los Angeles City Council Item #29
20260225 LA County Los Angeles City Council Item (26) 14-1174-S109 CD 1 CATEGORICAL EXEMPTION and ECONOMIC DEVELOPMENT AND JOBS COMMITTEE REPORT relative appropriating up to $569,641 plus all remaining interest in CRA/LA Excess Non-Housing Bond Proceeds (EBP) from the Westlake Redevelopment Project Area (Taxable Series 2006-A and 2008-B) and up to $249,654 plus all remaining interest from the Pico Union 2 Redevelopment Project Area (Taxable Series 2003-A and 2008-B) for the Liechty School Safety Project. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. DETERMINE that the Liechty School Safety Project (Project), consisting of new bike routes, pedestrian-scale lighting, leading pedestrian interval signal timing, pedestrian-activated flashing beacons, curb extensions, high-visibility crosswalks, Americans with Disabilities Act (ADA) ramps, and speed humps, is categorically exempt from the provisions of the California Environmental Quality Act (CEQA) pursuant to State CEQA Guidelines and Section 15301. The Project is also exempt under the City CEQA Guidelines Class 1(3), which exempts projects involving the operation, repair, maintenance, or minor alteration of existing highways, streets, sidewalks, and gutters, where there is negligible or no expansion of use and no removal of scenic resources. City CEQA Guidelines Class 4(13) further exempts the creation of bicycle lanes on existing rights-of-way, while Class 1(15) exempts the installation of traffic signs, signals, and pavement markings, including traffic channelization using paint or raised markers. Lastly, Class 1(20) categorically exempts modernization of existing highways or streets through localized improvements such as the addition of auxiliary lanes for turning. None of the exceptions listed in State CEQA Guidelines Section 15300.2 applies to this project. 2. APPROVE up to $569,641 in taxable CRA/LA EBP plus all earned interest (Interest) available to Council District (CD) 1 from the Westlake Redevelopment Project Area (Project Area) to be utilized for the Project. 3. APPROVE up to $249,654 in taxable CRA/LA EBP plus Interest available to Council District (CD) 1 from the Pico Union 2 Project Area to be utilized for the Project. 4. AUTHORIZE the Los Angeles Department of Transportation (DOT) to be the lead coordinating and implementing department for activities related to the Project. 5. AUTHORIZE the Economic and Workforce Development Department (EWDD) to be the fiscal agent for the EBP, consistent with the Bond Expenditure Agreement (BEA) (C- 125212) between the City and CRA/LA and the procedures of the CRA/LA Bond Oversight Committee (BOC). 6. AUTHORIZE the DOT to approve, negotiate, and execute contracting documents and/or amendments as required with its duly procured contractor(s) to effectuate the Project and prevailing wage requirements. 7. AUTHORIZE the Controller, subject to the availability of funds, to expend up to $569,641 plus Interest from the EBP Fund No. 57D, Account Nos. 22L9ST and 22S9ST Westlake Taxable Series 2006-A and 2008-B, for activities related to the Project upon presentation of proper documentation reviewed and approved by DOT, and satisfactory review and approval of EWDD in accordance with the terms and conditions of the BEA. 8. AUTHORIZE the Controller, subject to the availability of funds, to expend up to $249,654 plus Interest from the EBP Fund No. 57D, Account Nos. 22L9OT and 22S9OT Pico Union 2 Taxable Series 2003-A and 2008-B, for activities related to the Project upon presentation of proper documentation reviewed and approved by DOT, and satisfactory review and approval of EWDD in accordance with the terms and conditions of the BEA. 9. AUTHORIZE the General Manager, EWDD, or designee, to prepare Controller instructions and/or make technical adjustments that may be required and are consistent with this action, subject to the approval of the CAO, and authorize the Controller to implement these instructions. Fiscal Impact Statement: The CRA/LA Bond Oversight Committee reports that there is no impact on the City’s General Fund from the proposed appropriation of EBP. The EBP Fund No. 57D is funded solely from transfers of approximately $88.4 million in pre-2011 tax allocation bond proceeds from CRA/LA to the City (C.F. 14-1174, 14- 1174-S36 and 14-1174-S78), and subsequent earned interest. Said transfers have been deposited with the Office of the Controller. February 25, 2026 LA County Los Angeles City Council Item #26
20260225 LA County Los Angeles City Council Item (25) 25-1217 PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to a proposed Ordinance amending Chapter IX of the Los Angeles Municipal Code (LAMC) to correct technical and clerical errors in Ordinance No. 188797. Recommendations for Council action: 1. APPROVE the proposed Ordinance amending Chapter IX of the LAMC to correct technical and clerical errors in Ordinance No. 188797, which adopted portions of the 2025 Edition of the California Building Standards Code and made local administrative, climatic, geological, topographical, or environmental changes as specified, included in the Department of Building and Safety (DBS) report dated January 22, 2026, attached to the Council file. 2. REQUEST the City Attorney to prepare and present the draft Ordinance, including the environmental clearance. 3. RECEIVE and FILE the two DBS reports dated December 8, 2025. Fiscal Impact Statement: None submitted by the DBS. Neither the Chief Legislative Analyst nor the City Administrative Officer has completed a financial analysis of this report. February 25, 2026 LA County Los Angeles City Council Item #25
20260225 LA County Los Angeles City Council Item (24) 26-0079 CD 4 CATEGORICAL EXEMPTION and PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to the inclusion of Sunkist Growers, Inc. Headquarters Building, located at 14130 West Riverside Drive, in the list of Historic-Cultural Monuments. Recommendations for Council action: 1. DETERMINE that the proposed designation is categorically exempt from the California Environmental Quality Act (CEQA), pursuant to Article 19, Section 15308, Class 8 and Article 19, Section 15331, Class 31 of the State CEQA Guidelines. 2. DETERMINE that the subject property conforms with the definition of a Monument pursuant to Section 22.171.7 of the Los Angeles Administrative Code. 3. ADOPT the FINDINGS of the Cultural Heritage Commission (CHC) as the Findings of Council. 4. APPROVE the recommendations of the CHC relative to the inclusion of Sunkist Growers, Inc. Headquarters Building, located at 14130 West Riverside Drive, in the list of Historic-Cultural Monuments. Owner/Applicant: IMT Capital II Sherman Oaks LLC c/o David Tedesco Case No. CHC-2025-5718-HCM Environmental No. ENV-2025-5719-CE Fiscal Impact Statement: None submitted by the CHC. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 25, 2026 LA County Los Angeles City Council Item #24
20260224 LA County Los Angeles City Council Item (47) 25-1276 COMMUNICATION FROM THE CITY ADMINISTRATIVE OFFICER (CAO) relative to the salary for the permanent Fire Chief of the Los Angeles Fire Department (LAFD), Jaime Moore. Recommendation for Council action: RESOLVE that the salary rate for the permanent appointment of Jamie Moore to the position of Fire Chief, BE ESTABLISHED within the general manager M-12 salary range at the annual rate of $473,600.16, effective November 14, 2025, as recommended by the Mayor and approved by the Executive Employee Relations Committee on January 27, 2026. Fiscal Impact Statement: The CAO reports that the funding for the permanent Fire Chief is included in the LAFD’s Fiscal Year 2025-26 Adopted Budget. February 24, 2026 LA County Los Angeles City Council Item #47
20260224 LA County Los Angeles City Council Item (46) 26-1200-S5 PUBLIC SAFETY COMMITTEE REPORT relative to the appointment of Yolanda Regalado to the Board of Fire Commissioners for the term ending June 30, 2029. Recommendation for Council action: RESOLVE that the Mayor’s appointment of Yolanda Regalado to the Board of Fire Commissioners for the term ending June 30, 2029 is APPROVED and CONFIRMED. The appointee currently resides in Council District 15. (Current composition: M = 0; F = 5) Financial Disclosure Statement: Completed Background Check: Pending February 24, 2026 LA County Los Angeles City Council Item #46
20260224 LA County Los Angeles City Council Item (44) 26-0211 MOTION (McOSKER - HUTT) relative to funding for services in connection with Council District 15’s special recognition of Global Alzheimer’s Awareness Day. Recommendation for Council actions, SUBJECT TO THE APPROVAL OF THE MAYOR: TRANSFER and APPROPRIATE $438 from the Heritage Month Celebration and Special Events line item in the General City Purposes Fund No. 100/56 to the General Services Fund No. 100/40, Account No. 001100 (Hiring Hall), for services in connection with Council District 15's special recognition of Global Alzheimer's Awareness Day, including the illumination of City Hall on November 2, 2026. February 24, 2026 LA County Los Angeles City Council Item #44
20260224 LA County Los Angeles City Council Item (42) 20-0160-S95 CD 11 MOTION (PARK - PADILLA) relative to amending prior Council action of June 23, 2023 regarding the confirmation of a lien in the amount of $3,704.76 for the property located at 7439 West 88th Place (Council file No. 20-0160-S95). Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: AMEND the prior Council action of June 23, 2023, regarding the confirmation of a lien in the amount of $3,704.76 for the property located at 7439 West 88th Place (Council file No. 20-0160-S95), to instruct the Department of Building and Safety to waive the outstanding balance of the lien in the amount of $3,704.76 for the property located at 7439 West 88th Place, which is inclusive of all associated fees and accumulated interest, and to Receive and File the subject lien inasmuch as the subject property was determined to be an owner-occupied dwelling. February 24, 2026 LA County Los Angeles City Council Item #42
20260224 LA County Los Angeles City Council Item (41) 26-0207 MOTION (RODRIGUEZ - PRICE) relative to funding of the Youth Development Department (YDD) 4th Annual Youth Summit in March and the 4th Annual Youth Expo in May. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. TRANSFER and APPROPRIATE $20,065 in the Youth Development Department (YDD) Fund No. 100, Account No. 1010 (Salaries, General) to Account No. 1070 (Salaries, As- Needed) within the same fund, to hire as-needed, part-time staff to assist with the planning and execution of the YDD’s 4th Annual Youth Summit in March and the 4th Annual Youth Expo in May. 2. AUTHORIZE the YDD to make any corrections, clarifications or revisions to the above fund transfer instructions, including any new instructions, in order to effectuate the intent of this Motion, and including any corrections and changes to fund or account numbers; said corrections/clarifications/changes may be made orally , electronically or by any other means. February 24, 2026 LA County Los Angeles City Council Item #41
20260224 LA County Los Angeles City Council Item (40) 26-0206 CD 12 MOTION (LEE - JURADO) relative to funding to support community programs and groups in Council District 12. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. TRANSFER and APPROPRIATE $60,000 from the AB1290 Fund No. 53P, Account No. 281212 (CD 12 Redevelopment Projects - Services) to the General City Purposes Fund No. 100/56, Account No. 0712 (CD 12 Community Services) to provide funding to support community programs and groups in Council District 12. 2. AUTHORIZE the City Clerk to make any corrections, clarifications or revisions to the above fund transfer instructions, including any new instructions, in order to effectuate the intent of this Motion, and including any corrections and changes to fund or account numbers; said corrections / clarifications / changes may be made orally, electronically or by any other means. February 24, 2026 LA County Los Angeles City Council Item #40
20260224 LA County Los Angeles City Council Item (39) 26-0011-S6 CDs 6, 11 MOTION (PARK - YAROSLAVSKY - HERNANDEZ) relative to funding to support overtime for additional repair work and a dedicated street lighting crew that will be shared between Council District 11 and 5. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. TRANSFER and APPROPRIATE $250,000 of the Council District 11 portion of the Council Discretionary Street Furniture Fund No. 43D/50 to Bureau of Street Lighting Fund No. 100/84 as follows to support overtime for additional repair work and a dedicated street lighting crew that will be shared between Council District 11 and 5, as noted in the Motion, attached to the Council file. 2. TRANSFER and APPROPRIATE $250,000 of the Pipeline Franchise Revenue portion of the Council District 5 Real Property Trust Fund No. 687 to Bureau of Street Lighting Fund No. 100/84 as follows to support overtime for additional repair work and a dedicated street lighting crew that will be shared between Council District 11 and 5, as noted in the Motion, attached to the Council file. 3. AUTHORIZE the Bureau of Street Lighting to make any corrections, clarifications or revisions to the above fund transfer instructions, including any new instructions, in order to effectuate the intent of this Motion, and including any corrections and changes to fund or account numbers; said corrections / clarifications / changes may be made orally, electronically or by any other means. February 24, 2026 LA County Los Angeles City Council Item #39
20260224 LA County Los Angeles City Council Item (38) 24-0086 CD 14 MOTION (JURADO - PADILLA) relative to funding The El Pueblo Master Plan for as needed staffing, capital improvements projects, contractual services, and rodent control efforts, and improve overall conditions at El Pueblo. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the Controller to implement the following actions: a. Disencumber and revert the unspent funds up to $465,975 from the Engineering Special Services Fund No. 682/50, Account No. 50YVLC (El Pueblo Master Plan), back to El Pueblo de Los Angeles Historical Monument Revenue Fund No. 737/33, and appropriate therein to Account No. 33133C (El Pueblo de Los Angeles). b. Transfer and appropriate up to $465,975 from the El Pueblo de Los Angeles Historical Monument Revenue Fund No. 737/33, Account No. 33133C (El Pueblo de Los Angeles) to El Pueblo Fund No. 100/33, Account No. 3040 (Contractual Services). c. Transfer and appropriate $500,000 from the Capital and Technology Improvement Expenditure Program (CTIEP) Fund No. 100/54, Account 00CAAX (El Pueblo Master Plan) to the El Pueblo de Los Angeles Historical Monument Revenue Fund No. 737/33, as follows: $432,802 to Account No. 33133C (El Pueblo de Los Angeles) AND $67,198 to Account No. 3314C (General Services). d. Transfer and appropriate $432,802 from the El Pueblo de Los Angeles Historical Monument Revenue Fund No. 737/33, Account No. 33133C (El Pueblo de Los Angeles) to El Pueblo Fund No. 100/33 as follows: $382,802 to Account No. 3040 (Contractual Services) AND $50,000 to Account No. 1070 (Salaries - As Needed) for as-needed staffing, capital improvements projects, and contractual services in preparation for World Cup 2026 and the 2028 Olympics. e. Transfer and appropriate $67,198 from the El Pueblo de Los Angeles Historical Monument Revenue Fund No. 737/33, Account No. 33140C (General Services ), and appropriate to the General Services Fund No. 100/40, as follows: $34,338 to Account No.1014 (Salaries - Construction Projects ) AND $32,860 to Account No. 3180 (Construction Materials) for rodent abatement. 2. AUTHORIZE the City Administrative Officer and El Pueblo de Los Angeles to make technical corrections, clarifications, or revisions to the above fund transfer instructions, including any new instructions, in order to effectuate the intent of this Motion, and including and corrections and changes to fund or account numbers; said corrections / clarifications / changes may be made orally, electronically or by any other means. February 24, 2026 LA County Los Angeles City Council Item #38
20260224 LA County Los Angeles City Council Item (37) 26-0010-S1 MOTION (HERNANDEZ - BLUMENFIELD) relative to providing an offer of reward for information leading to the identification, apprehension, and conviction of the person or persons responsible for the death of Edwin Mora on March 27, 2025. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. PROVIDE an offer of reward in the amount of $50,000 for information leading to the identification, apprehension, and conviction of the person or persons responsible for the death of Edwin Mora on March 27, 2025. 2. FIND that the subject reward complies with the provisions of Chapter 12, Article 1, Division 19, of the Los Angeles Administrative Code. 3. Direct the City Clerk to publish the required notices and/or advertisements to effectuate this reward. February 24, 2026 LA County Los Angeles City Council Item #37
20260224 LA County Los Angeles City Council Item (36) 26-0196 MOTION (RAMAN - NAZARIAN) relative to funding for services in connection with Council District 4’s special observation of Ramadan at City Hall, including the illumination of City Hall on Friday, February 20, 2026. Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: TRANSFER and APPROPRIATE from the General City Purposes Fund No. 100/56, Account No. 7004 (CD4 Community Services) to the General Services Department Fund No. 100/40, Account No. 001100 (Hiring Hall), for services in connection with Council District 4’s special observation of Ramadan at City Hall, including the illumination of City Hall on Friday, February 20, 2026. February 24, 2026 LA County Los Angeles City Council Item #36
20260224 LA County Los Angeles City Council Item (35) 26-0048 CD 15 CATEGORICAL EXEMPTION, TRADE, TRAVEL, AND TOURISM COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION relative to amending Port of Los Angeles (POLA) Tariff No. 4 to increase rated tariff items based on the West Region Consumer Price Index for All Urban Consumers (CPI-U). Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. CONCUR with the determination by the Board of Harbor Commissioners (BOHC) that this action is categorically exempt from the California Environmental Quality Act (CEQA) pursuant to Article III, Class 1(31) of the Los Angeles City CEQA Guidelines. 2. APPROVE Port of Los Angeles (POLA) Resolution No. 25- 10625 approving amendment to Port of Los Angeles Tariff No. 4 increasing rates to Section Four “Dockage”, Items 450 & 480; Section Five “Wharfage”, Items 550-001 through 550- 801; Section Seven “Free Time, Wharf Demurrage, and Wharf Storage”, Items 780 and 790; Section Nine “Container Cranes” Item 900; Section Eleven “Charges for Occupancy of Office Space, etc. In Transit Sheds and on Wharves and Wharf Premises”, Item 1100; Section Twelve “Water and Electricity”, Item 1200; Section Fifteen “Public Landings”, Items 1525 & 1530; Section Eighteen “General Rules and Regulations - Miscellaneous”, Item 1802; Section Nineteen “Commercial Fishing Vessel”, Items 1910 & 1930; and Section Twenty-Four “Recreational Courtesy Docks”, Items 2425 & 2430, subject to the California Association of Port Authorities’ review and approval, and authorize the Executive Director to work with the, California Association of Port Authorities to secure this approval or proceed to take independent action in accordance with the California Association of Port Authorities’ procedure. 3. AUTHORIZE the POLA Executive Director, or designee, to execute said amendment to POLA Tariff No. 4 to increase rated tariff items based on the West Region Consumer Price Index for All Urban Consumers (CPI-U). 4. PRESENT and ADOPT the accompanying Ordinance dated November 10, 2025 relative to amending POLA Tariff No. 4 to increase rated tariff items based on the West Region Consumer Price Index for All Urban Consumers (CPI-U). Fiscal Impact Statement: None submitted by the BOHC or the City Attorney. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 24, 2026 LA County Los Angeles City Council Item #35
20260224 LA County Los Angeles City Council Item (34) 17-0409-S1 CD 15 GOVERNMENT OPERATIONS COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION relative to the sale of City- owned property at 438 North Mesa Street in Council District 15 (CD15). Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. DETERMINE that the sale of City-owned property at 438 North Mesa Street, in CD15, is in the public interest; in accordance with Los Angeles Administrative Code (LAAC) Division 7, Chapter 1, Article 4 Section 7.27. 2. PRESENT and ADOPT the accompanying ORDINANCE dated September 24, 2025, authorizing the sale of a certain City- owned real property that is no longer required for use by the City, and the public interest or necessity requires the sale thereof without calling for bids, to the Housing Authority of the City of Los Angeles (HACLA) for the sum of $580,000. 3. AUTHORIZE the Department of General Services (GSD), with the assistance of the City Attorney, to execute a purchase and sale agreement and all documents necessary to effectuate the sale of the Property to HACLA, based on the terms specified in the Findings Section of the February 3, 2026 Municipal Facilities Committee (MFC) report, attached to the Council FIle, for the sale of the property; and, INSTRUCT the GSD to complete the transactions outlined in the Ordinance, process the necessary documentation to execute the sale, and deposit the proceeds into the appropriate accounts, as directed by the LAAC and as approved to form and legality by the City Attorney. Fiscal Impact Statement: The CAO reports that the sale of City-owned property located at 438 North Mesa Street, in CD15, to HACLA for a total purchase price of $580,000 will have a positive impact on the CD15 Real Property Trust Fund 697/14/5141 and the General Fund 100/40/5141, with 50 percent of the sale proceeds less closing costs and administrative fees deposited into each fund. Financial Policies Statement: The CAO reports that the recommendations stated in the February 3, 2026 MFC report, attached to the Council File, comply with the City’s Financial Policies in that a real property is to be disposed of at fair market value. February 24, 2026 LA County Los Angeles City Council Item #34
20260224 LA County Los Angeles City Council Item (32) 25-0437 ENERGY AND ENVIRONMENT and PUBLIC WORKS COMMITTEES’ REPORT and ORDINANCE FIRST CONSIDERATION relative to using the progressive design-build project delivery method and the competitive sealed proposal selection process for the Hyperion Water Reclamation Plant Phase 1A Recycled Water Foundational Infrastructure Project. Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: PRESENT and ADOPT the accompanying ORDINANCE, dated December 19, 2025, relative to authorizing the Bureau of Sanitation to use the progressive design-build project delivery method and the competitive sealed proposal selection process consistent with City Charter Section No. 371(b) for the Hyperion Water Reclamation Plant Phase 1A Recycled Water Foundational Infrastructure Project. Fiscal Impact Statement: None submitted by the City Attorney. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 24, 2026 LA County Los Angeles City Council Item #32
20260224 LA County Los Angeles City Council Item (31) 20-1084-S4 HOUSING AND HOMELESSNESS COMMITTEE REPORT relative to executing contracts between the City and various contractors to provide Eviction Defense Program and United to House LA (ULA) Homelessness Prevention Program services. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the General Manager, Los Angeles Housing Department (LAHD), or designee, to execute contracts with each of the four contractors listed in the table contained under Recommendation No. 1 of the LAHD report dated February 10, 2026, attached to Council file No. 23-0206, each within their respective program category, for a three-year term commencing on April 1, 2026 through March 31, 2029, in substantial conformance with the draft document attached to the LAHD report dated February 10, 2026, attached to the Council file, as Attachment A, subject to funding availability, in compliance with the City’s contracting policies, and approval of the City Attorney as to form. 2. AUTHORIZE the General Manager, LAHD, or designee, to disencumber up to $1,400,000 in unexpended Fiscal Year 2025- 26 encumbered funds from Contract No. C-138260 with Legal Aid Foundation of Los Angeles within the House LA Fund No. 66M/43, Appropriation Account No. 43CU19 - Short-Term Emergency Assistance, and to encumber the amount to the new contract with the Southern California Housing Rights Center for the continued purpose of providing short-term emergency assistance. 3. AUTHORIZE the General Manager, LAHD, or designee, to prepare Controller instructions and make any necessary technical or administrative adjustments consistent with the Mayor and Council actions on this matter, subject to the approval of the City Administrative Officer; and, REQUEST the Controller to implement the instructions. 4. INSTRUCT the LAHD to report quarterly to Council on status of contractor's reporting requirements and metrics, and provide quarterly written reports on outreach plans and activities submitted by contractors. 5. INSTRUCT the LAHD to report in 30 days on Recommendation Nos. 6.ii, 6.iv and 7 of the Housing and Homelessness Committee report dated November 29, 2023, attached to Council file No. 18-0610-S3, detailed below: a. Provide a plan to implement the five-year phase in plan that prioritizes vulnerable tenants based on zip codes or criteria developed by the LAHD in collaboration with legal service providers and community-based organizations. b. Report with a detailed annual spending plan for the program [Right to Counsel/Eviction Defense], subject to available funding. c. Instruct the LAHD to report in regard to alternate methods (other than by Zip Code) for determining areas which are most in need of Right to Counsel Program services.) 6. INSTRUCT the LAHD to report on addressing homelessness prevention and funding reductions through the implementation of Emergency Rental Assistance Program, in close coordination with the City's Family Source Centers. Fiscal Impact Statement: The LAHD reports that the recommendations in this report have no impact on the General Fund. Funding for the first year of the proposed contracts is supported by the Fiscal Year 2025-26 ULA Expenditure Plan and the Senate Bill 2 Permanent Local Housing Allocation Fund Year Four and Year Five allocations. Funding for the second and third years will be subject to future approvals of the ULA Expenditure Plan. February 24, 2026 LA County Los Angeles City Council Item #31
20260224 LA County Los Angeles City Council Item (29) 23-0019-S1 ADMINISTRATIVE EXEMPTION and TRADE, TRAVEL, AND TOURISM COMMITTEE REPORT relative to Board of Airport Commissioners (BOAC) Resolution No. 28285 and proposed First Amendment to Contract DA-5596 with the Los Angeles Tourism and Convention Board. Recommendations for Council action: 1. CONCUR with the determination by the Board of Airport Commissioners (BOAC) that this action is administratively exempt from the California Environmental Quality Act (CEQA) pursuant to Article II, Section 2(f) of the Los Angeles City CEQA Guidelines. 2. APPROVE Los Angeles World Airports (LAWA) Board Resolution No. 28285 approving the First Amendment to Contract DA-5596 with the Los Angeles Tourism and Convention Board to increase the contract authority by $1,500,000, for new total not to exceed $3,750,000, covering professional services related to air service marketing, trade missions, and promotional and development consulting services for Los Angeles World Airports. 3. AUTHORIZE the LAWA Chief Executive Officer, or designee, to execute said First Amendment to Contract DA-5596 with the Los Angeles Tourism and Convention Board. Fiscal Impact Statement: None submitted by the BOAC. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 24, 2026 LA County Los Angeles City Council Item #29
20260224 LA County Los Angeles City Council Item (28) 24-0171-S1 CD 15 ADMINISTRATIVE EXEMPTION and TRADE, TRAVEL, AND TOURISM COMMITTEE REPORT relative to Board of Harbor Commissioners (BOHC) Resolution No. 25-10645 and proposed Second Amendment to Reimbursement Agreement No. 21-9795 with Bellwether Financial Group, Inc. Recommendations for Council action: 1. CONCUR with the determination by the BOHC that this action is administratively exempt from the California Environmental Quality Act (CEQA) pursuant to Article II, Section 2(f) of the Los Angeles City CEQA Guidelines. 2. APPROVE BOHC Resolution No. 25-10645 approving the Second Amendment to Reimbursement Agreement No. 21-9795 with Bellwether Financial Group, Inc. 3. AUTHORIZE the Harbor Department Executive Director, or designee, to execute said Second Amendment to Reimbursement Agreement No. 21-9795 with Bellwether Financial Group, Inc. Fiscal Impact Statement: None submitted by the BOHC. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 24, 2026 LA County Los Angeles City Council Item #28
20260224 LA County Los Angeles City Council Item (27) 26-0134 PERSONNEL AND HIRING COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION relative to amending Los Angeles Administrative Code (LAAC) to revise the name of the Teamsters organization representing the Crossing Guard Representation Unit. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. PRESENT and ADOPT the accompanying ORDINANCE dated December 23, 2025 amending LAAC Subsection (a) of Section 4.203, pertaining to Authorization for Certain Deductions, to revise the name of the Teamsters organization representing the Crossing Guard Representation Unit, following the merger of Teamsters Local 911 with Teamsters Local 986, and place the new name in alphabetical order. 2. AUTHORIZE the Controller and the City Administrative Officer (CAO) to correct any clerical or technical errors in the above Ordinance. Fiscal Impact Statement: The CAO reports that no costs are associated with the ordinance amending LAAC Section 4.203(a) to reflect the revised name of the Teamsters organization representing the Crossing Guard Representation Unit. February 24, 2026 LA County Los Angeles City Council Item #27
20260224 LA County Los Angeles City Council Item (26) 25-1298 PERSONNEL AND HIRING COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION relative to revising subsection (e) of Section 4.1407 of the Los Angeles Administrative Code (LAAC) to increase member term lengths for Board of Deferred Compensation Administration (BDCA) from three to five years. Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: PRESENT and ADOPT the accompanying ORDINANCE dated February 3, 2026 amending Subsection (e) of Section 4.1407 of Chapter 14, Division 4 of the LAAC to extend the elected term of electable members of the BDCA and other conforming revisions. Fiscal Impact Statement: None submitted by the City Attorney. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 24, 2026 LA County Los Angeles City Council Item #26
20260224 LA County Los Angeles City Council Item (25) 26-0136 PERSONNEL AND HIRING COMMITTEE REPORT relative to the exemption of various positions for the Los Angeles Housing Department (LAHD) from the Civil Service pursuant to Charter Section 1001(d)(4). Recommendation for Council action: APPROVE the exemption of the following positions for the LAHD from the Civil Service pursuant to Charter Section 1001(d)(4): a. One Project Coordinator (Class Code 1537) b. One Senior Project Coordinator (Class Code 1538) c. One Project Assistant (Class Code 1539) Fiscal Impact Statement: None submitted by the LAHD. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 24, 2026 LA County Los Angeles City Council Item #25
20260224 LA County Los Angeles City Council Item (24) 06-2467-S1 CD 8 CATEGORICAL EXEMPTION, ORDINANCE FIRST CONSIDERATION and PUBLIC WORKS COMMITTEE REPORT relative to the dedicated public street westerly of Main Street between 89th Street and 90th Street being established as Tupachi Place. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. FIND that the name change and establishment is exempt from the California Environmental Quality Act of 1970, pursuant to Article III, Class 5(3) of the City’s Environmental Guidelines. 2. FIND that the name of the dedicated public street westerly of Main Street between 89th Street and 90th Street, shown on Exhibit A of the City Engineer report dated June 26, 2024, attached to the Council file, be established as Tupachi Place. 3. PRESENT and ADOPT the accompanying ORDINANCE, dated June 26, 2024, establishing the name of that certain dedicated public street as Tupachi Place. 4. INSTRUCT the City Clerk to transmit a copy of Ordinance upon publication to the Board of Supervisors of the County of Los Angeles pursuant to Section 34092 of the Government Code. Fiscal Impact Statement: The City Engineer reports that a fee of $5,000 was collected pursuant to Section 19.6.1 of the Los Angeles Administrative Code. February 24, 2026 LA County Los Angeles City Council Item #24
20260224 LA County Los Angeles City Council Item (22) 26-0132 CD 14 CONTINUED CONSIDERATION OF MOTION (JURADO - BLUMENFIELD) and RESOLUTION relative to issuing qualified 501(c) (3) bonds, in an aggregate principal amount not to exceed $85,000,000 for an 11-story hotel located at 1130 South Hope Street. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. CONSIDER the results of the Tax Equity and Fiscal Responsibility Act of 1982 (TEFRA) hearing held on November 24, 2025 for the Hope Street hotel project, attached to the Motion. 2. ADOPT the accompanying TEFRA RESOLUTION approving the issuance of bonds in an amount not to exceed $85,000,000 to provide financing, refinancing, and/or reimbursement for the acquisition, construction, development, equipping, and operation of an 11-story hotel located at 1130 South Hope Street in Council District 14. (Continued from Council meeting of February 4, 2026) February 24, 2026 LA County Los Angeles City Council Item #22