Login Search Notification
Agendas for Public Hearing




Public Hearing

Description
20260204 LA County Los Angeles City Council Item (2) 26-0132 CD 4 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. Items for which Public Hearings Have Been Held February 04, 2026 LA County Los Angeles City Council Item #2
20260204 LA County Los Angeles City Council Item (18) 13-0934-S3 MOTION (RAMAN - McOSKER) relative to amending the prior Council action of July 2, 2024, regarding the matter of implementation of the Jobs and Economic Development Incentive (JEDI) Zone Facade Improvement Program across the City (Council File No. 13-0934-S3) Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: AMEND Council action of July 2, 2024, regarding the matter of the TRADE, TRAVEL AND TOURISM COMMITTEE REPORT relative to a subrecipient agreement with a third-party service provider to provide management services associated with implementation of the Jobs and Economic Development Incentive (JEDI) Zone Facade Improvement Program across the City (Council File No. 13-0934-S3) to ADOPT the following RECOMMENDATION: 1. AUTHORIZE the Economic and Workforce Development Department (EWDD) to identify, negotiate, and execute a subrecipient agreement with a third-party services provider for an amount up to $1,500,000 from the American Rescue Plan Act Fund (Fund No. 64N); for an amount up to $1,000,000 from the General Fund (Fund No. 100); and for an amount up to $500,000 in Community Development Block Grand Funds (Fund No. 424) payable to 11-11A Creative Collective, Inc., to provide management services associated with implementation of the JEDI Zone Fade Improvement Program across the City. Items Called Special Motions for Posting and Referral Council Members' Requests for Excuse from Attendance at Council Meetings Adjourning Motions Council Adjournment EXHAUSTION OF ADMINISTRATIVE REMEDIES - If you challenge a City action in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City Clerk at or prior to, the public hearing. Any written correspondence delivered to the City Clerk before the City Council's final action on a matter will become a part of the administrative record. CODE OF CIVIL PROCEDURE SECTION 1094.5 - If a Council action is subject to judicial challenge pursuant to Code of Civil Procedure Section 1094.5, be advised that the time to file a lawsuit challenging a final action by the City Council is limited by Code of Civil Procedure Section 1094.6 which provides that the lawsuit must be filed no later than the 90th day following the date on which the Council's action becomes final. Materials relative to items on this agenda can be obtained from the Office of the City Clerk's Council File Management System, at lacouncilfile.com by entering the Council File number listed immediately following the item number (e.g., 00-0000). February 04, 2026 LA County Los Angeles City Council Item #18
20260204 LA County Los Angeles City Council Item (15) 25-1475 CD 7 ARTS, PARKS, LIBRARIES, AND COMMUNITY ENRICHMENT COMMITTEE REPORT relative to a review and report on the interpretation and enforcement of Los Angeles Municipal Code (LAMC) Article 3, Section 53.15.1, for equine licensing, boarding permits, operations, and related activities. Recommendations for Council action, pursuant to Motion (Rodriguez – Lee): 1. INSTRUCT the Department of Animal Services (DAS), with the assistance of the Office of the City Attorney, to review LAMC Article 3, Section 53.15.1 and report on: a. The current interpretation and enforcement practices. b. Any procedural or administrative changes undertaken since January 1, 2024. c. The basis for any expanded or newly-applied definitions, including “livery,” “animal acts,” and equine identification requirements. d. Recommendations to establish due-process procedures for equine-related citations and permit actions. e. Steps necessary to align equine policies with consistent and equitable enforcement standards. 2. DIRECT the DAS to suspend the issuance and collection of equine-related fines, citations, and boarding permit revocations, effective January 1, 2024, until LAMC Article 3, Section 53.15.1 is fully reviewed. 3. INSTRUCT the DAS to hold public hearings, in coordination with the Los Angeles Equine Advisory Committee, to provide outreach and education to equestrians and to solicit input regarding necessary regulatory clarifications or updates. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 04, 2026 LA County Los Angeles City Council Item #15
20260203 LA County Los Angeles City Council Item (8) 26-0031 CD 6 PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to investigating any matters of reported nuisance activities at the property located at 10955 Ratner Street. Recommendations for Council action, pursuant to Motion (Padilla - Lee): 1. INSTRUCT the Department of City Planning (DCP), with the assistance of the Department of Building and Safety (DBS) and the Los Angeles Police Department, and in consultation with the City Attorney, and Council District Six, to investigate any matters of reported nuisance activities occurring onsite at the property located at 10955 Ratner Street, Sun Valley, CA 91352; and thereafter, the Zoning Administrator may initiate Administrative Nuisance Abatement Proceedings per Los Angeles Municipal Code Section 12.27.1; Chapter 1A Section 13B.6.2; and prepare the necessary reports and recommendations, conduct the required public hearings, and thereby protect the public peace, health, and safety of the community by imposing corrective conditions to address the reported nuisance activities that are occurring onsite at the property. 2. INSTRUCT the DCP, with the assistance of the DBS to explain in the report past enforcement actions, if any, and identify any gaps that allowed nuisance activities to occur onsite at the property located at 10955 Ratner Street in Sun Valley. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 03, 2026 LA County Los Angeles City Council Item #8
20260203 LA County Los Angeles City Council Item (7) 25-1315 CD 10 PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to investigating any matters of reported nuisance activities at the property located at 2618 West Martin Luther King Jr. Boulevard. Recommendation for Council action, pursuant to Motion (Hutt - Lee): INSTRUCT the Department of City Planning, with the assistance of the Department of Building and Safety and the Los Angeles Police Department, and in consultation with the City Attorney, to investigate any matters of reported nuisance activities occurring onsite at the property located at 2618 West Martin Luther King Jr. Boulevard, Los Angeles, CA 90008; and thereafter, the Zoning Administrator may initiate Administrative Nuisance Abatement Proceedings per Los Angeles Municipal Code Section 12.27.1; Chapter 1A Section 13B.6.2; and prepare the necessary reports and recommendations, conduct the required public hearings, and thereby protect the public peace, health, and safety of the community by imposing corrective conditions to address the reported nuisance activities that are occurring onsite at the property. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 03, 2026 LA County Los Angeles City Council Item #7
20260203 LA County Los Angeles City Council Item (31) 25-0030 RESOLUTION (HARRIS-DAWSON - BLUMENFIELD) relative to the Declaration of Local Emergency by the Mayor dated January 7, 2025, and Updated Declaration of Local Emergency by the Mayor dated January 13, 2025, due to the windstorm and extreme fire weather system and devastating wildfires in the City of Los Angeles (City), pursuant to Los Angeles Administrative Code (LAAC) Section 8.27. Recommendation for Council action: ADOPT the accompanying RESOLUTION, dated January 14, 2025, to: 1. Resolve that a local emergency exists resulting from ongoing windstorm and extreme fire weather system and the devastating wildfires in the City within the meaning of LAAC Section 8.21, et seq., as set forth in the Mayor’s January 13, 2025 Updated Declaration of Local Emergency, which incorporated the declaration of emergency dated January 7, 2025, which the City Council hereby ratifies. 2. Resolve that because the local emergency, which began on January 7, 2025, continues to exist, there is a need to continue the state of local emergency, which the City Council hereby ratifies. 3. Instruct and request all appropriate City departments (including proprietary departments), agencies, and personnel, in accordance with LAAC Code Section 8.21 et seq., to continue to perform all duties and responsibilities to represent the City in this matter to respond to and abate the emergency and prevent further harm to the life, health, property, and safety, and receive, process; and, coordinate all inquiries and requirements necessary to obtain whatever State and Federal assistance that may become available to the City and/or to the citizens of the City who may be affected by the emergency. 4. Instruct the General Manager, Emergency Management Department, to advise the Mayor and City Council on the need to extend the state of local emergency, as appropriate. 5. Resolve that, to the extent the public interest and necessity demand the immediate expenditure of public funds to safeguard life, health, or property in response to the local emergency and to support the emergency operations of the City and its departments (including its proprietary departments), agencies, and personnel (including mutual aid resources) in responding to the declared local emergency, the competitive bidding requirements enumerated in City Charter Section 371, and further codified in the LAAC, including LAAC Section 10.15 be suspended until termination of the state of emergency and solely with respect to purchases and contracts needed to respond to the declared state of emergency. 6. Direct and request City departments and agencies making purchases pursuant to the authority granted in paragraph five (5), above, to report every two weeks to the City Council regarding the purchases and contracts made during the prior two week period on the reasons justifying why such purchase or contract was necessary to respond to the emergency, including why the emergency did not permit a delay resulting from a competitive solicitation for bids or proposals, and why competitive proposals or bidding was not reasonably practicable or compatible with the City’s interests. 7. Request all City departments and agencies who have the authority to investigate and/or enforce any/all forms of price gouging, fraud, and theft by deceit, as described in the California Penal Code, to do so to the fullest extent permissible under federal, state, and local law. 8. Instruct the City Clerk, unless and until Council directs otherwise or discontinues the state of emergency, to timely agendize this matter so that Council may consider whether to continue the state of emergency. 9. Instruct the City Clerk to forward copies of this Resolution to the Governor of the State of California, the Director of the Office of Emergency Services of the State of California, the Los Angeles County Office of Emergency Management, and the Los Angeles County Board of Supervisors. Items Called Special Motions for Posting and Referral Council Members' Requests for Excuse from Attendance at Council Meetings Adjourning Motions Council Adjournment EXHAUSTION OF ADMINISTRATIVE REMEDIES - If you challenge a City action in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City Clerk at or prior to, the public hearing. Any written correspondence delivered to the City Clerk before the City Council's final action on a matter will become a part of the administrative record. CODE OF CIVIL PROCEDURE SECTION 1094.5 - If a Council action is subject to judicial challenge pursuant to Code of Civil Procedure Section 1094.5, be advised that the time to file a lawsuit challenging a final action by the City Council is limited by Code of Civil Procedure Section 1094.6 which provides that the lawsuit must be filed no later than the 90th day following the date on which the Council's action becomes final. Materials relative to items on this agenda can be obtained from the Office of the City Clerk's Council File Management System, at lacouncilfile.com by entering the Council File number listed immediately following the item number (e.g., 00-0000). February 03, 2026 LA County Los Angeles City Council Item #31
20260203 LA County Los Angeles City Council Item (1) 26-0091 CD 5 MOTION (YAROSLAVSKY - BLUMENFIELD) and RESOLUTION relative to issuing bonds in an aggregate principal amount not to exceed $125,000,000 for the purpose of financing certain educational facilities located at 15600 Mulholland Drive, 15900 Mulholland Drive, and/or 15800 Zeldins' Way in Council District 5. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the California Enterprise Development Authority to issue bonds in an amount not to exceed $125,000,000 for the purpose of financing, refinancing, and/or reimbursing the cost of acquisition, construction, improvement and equipping of certain educational facilities located at 15600 Mulholland Drive, 15900 Mulholland Drive, and/or 15800 Zeldins' Way in Council District 5. 2. HOLD a Tax Equity and Fiscal Responsibility Act (TEFRA) Hearing and ADOPT the accompanying TEFRA RESOLUTION, attached to the Motion, at the City Council Meeting to be held on February 3, 2026 at 10:00 a.m., located at 200 North Spring Street, Room 340, Los Angeles, California 90012. Items for which Public Hearings Have Been Held February 03, 2026 LA County Los Angeles City Council Item #1
20260128 LA County Los Angeles City Council Item (10) 25-1264 CD 7 CATEGORICAL EXEMPTION FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA), AND COMMUNICATION FROM THE CULTURAL HERITAGE COMMISSION relative to the inclusion of Rowley Residence, located at 8436 West Hillrose Street, in the list of Historic-Cultural Monuments. Applicant: Marsha Perloff, Little Landers Historical Society Owners: Armen Sarvari and Narine Aghakiant; and Michael and Marina P. Dahlen Case No. CHC-2025-4173-HCM Environmental No. ENV-2025-4174-CE (Planning and Land Use Management Committee report to be submitted in Council. If a public hearing is not held in Committee, an opportunity for public comment will be provided.) (Please visit www.lacouncilfile.com for background documents.) January 28, 2026 LA County Los Angeles City Council Item #10