Login Search Notification
Agendas for Resolution




Resolution

Description
20251203 LA County Los Angeles City Council Item (9) 25-0002-S59 RULES, ELECTIONS AND INTERGOVERNMENTAL RELATIONS COMMITTEE REPORT relative to establishing a position on Assembly Bill (AB) 648 (Zbur), which would exempt the construction of faculty and staff housing projects, student housing projects, and university housing development projects, from local zoning regulations of any city and/or county when constructed on property owned or leased by a community college district. Recommendation for Council action: RECEIVE and FILE Resolution (Lee – Raman) relative to including in the City’s 2025-26 State Legislative Program SUPPORT for AB 648 (Zbur), as amended on May 5, 2025, which would exempt the construction of faculty and staff housing projects, student housing projects, and university housing development projects, as defined, from local zoning regulations of any city and/or county when constructed on property owned or leased by a community college district if the parcel on which the project will be constructed meets either of the following requirements: (1) The parcel is contained either wholly or partially within a one-half mile radius of a main campus; (2) The parcel is contained either wholly or partially within a one-half mile radius of a satellite campus that existed before July 1, 2025. Fiscal Impact Statement: Not applicable. December 03, 2025 LA County Los Angeles City Council Item #9
20251203 LA County Los Angeles City Council Item (8) 25-0002-S54 RULES, ELECTIONS AND INTERGOVERNMENTAL RELATIONS COMMITTEE REPORT and RESOLUTION relative to establishing the City’s position on Senate Bill (SB) 610 (Perez), which would clarify landlord and tenant obligations and responsibilities regarding post- disaster remediation and rental obligations, alter court timelines to respond to eviction proceedings, and expand regulation of mobile homes. Recommendation for Council action: RECEIVE and FILE the Chief Legislative Analyst report dated July 25, 2025 and Resolution (Hernandez – Jurado) relative to including in the City's 2025-26 State Legislative Program SUPPORT for SB 610 (Perez), which would clarify landlord and tenant obligations and responsibilities regarding post-disaster remediation and rental obligations, alter court timelines to allow disaster victims more time to respond to eviction proceedings, and expand regulation of mobile homes to better protect vulnerable owner-occupants. Fiscal Impact Statement: Not applicable. December 03, 2025 LA County Los Angeles City Council Item #8
20251203 LA County Los Angeles City Council Item (7) 25-0002-S52 RULES, ELECTIONS AND INTERGOVERNMENTAL RELATIONS COMMITTEE REPORT and RESOLUTION relative to establishing the City’s position on Assembly Bill (AB) 255 (Haney) to authorize State programs to fund abstinence-based recovery housing and expand the housing options for people experiencing or at risk of homelessness. Recommendation for Council action: RECEIVE and FILE the Chief Legislative Analyst report dated July 25, 2025 and Resolution (Blumenfield – Padilla) relative to including in the City’s 2025-26 State Legislative Program SUPPORT for the AB 255 (Haney) to authorize State programs to fund abstinence-based recovery housing and expand the housing options for people experiencing or at risk of homelessness. Fiscal Impact Statement: Not applicable. December 03, 2025 LA County Los Angeles City Council Item #7
20251203 LA County Los Angeles City Council Item (6) 25-0002-S29 RULES, ELECTIONS AND INTERGOVERNMENTAL RELATIONS COMMITTEE REPORT and RESOLUTION relative to establishing the City’s position on Assembly Bill (AB) 867 (Lee), which would prohibit the declawing of cats, unless medically necessary. Recommendation for Council action: RECEIVE and FILE the Chief Legislative Analyst report dated May 16, 2025 and Resolution (Blumenfield – Hernandez) relative to including in the City’s 2025-26 State Legislative Program SUPPORT for AB 867 (Lee), which would prohibit the declawing of a cat unless a veterinarian performs the procedure for a medically necessary purpose that benefits the cat's health. Fiscal Impact Statement: Not applicable. December 03, 2025 LA County Los Angeles City Council Item #6
20251203 LA County Los Angeles City Council Item (53) 13-1634-S6 CD 15 ADMINISTRATIVE and CATEGORICAL EXEMPTIONS and COMMUNICATION FROM THE BOARD OF HARBOR COMMISSIONERS (BOHC) relative to the proposed Seventh Amendment to amended and restated lease No. 904A with AltaSea at the Port of Los Angeles (POLA). Recommendations for Council action: 1. ADOPT the determination by the BOHC that this action is administratively and categorically exempt from the California Environmental Quality Act (CEQA) pursuant to Article II, Section 2(f) and Article III, Class 1(14) of the Los Angeles City CEQA Guidelines. 2. APPROVE POLA Resolution No. 25-10627 approving the Seventh Amendment to amended and restated lease No. 904A with AltaSea at the POLA. 3. CONCUR with said BOHC action of November 6, 2025, by POLA Resolution 25-10627, authorizing the Executive Director, Harbor Department, or designee, to execute said Seventh Amendment to amended and restated lease No. 904A with AltaSea at the POLA. 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. December 03, 2025 LA County Los Angeles City Council Item #53
20251203 LA County Los Angeles City Council Item (49) 22-0742 CD 14 CATEGORICAL EXEMPTION, COMMUNICATION FROM THE CITY ENGINEER and RESOLUTION TO VACATE relative to vacating Calada Street from South of Union Pacific Avenue to its southerly terminus, VAC-E1401423. Recommendations for Council action: 1. REAFFIRM the FINDINGS of August 2, 2023, that the vacation of Calada Street from South of Union Pacific Avenue to its southerly terminus (Vacation), pursuant to the City of Los Angeles Environmental Guidelines, is exempt from the California Environmental Quality Act of 1970, pursuant to Article III, Class 5(3) of the City of Los Angeles Environmental Guidelines. 2. REAFFIRM the FINDINGS of August 2, 2023, that the Vacation is in substantial conformance with the General Plan pursuant to Section 556 of the Los Angeles City Charter. 3. ADOPT the accompanying RESOLUTION TO VACATE No. 25- 1401423 for the Vacation. Fiscal Impact Statement: None submitted by the City Engineer. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. December 03, 2025 LA County Los Angeles City Council Item #49
20251203 LA County Los Angeles City Council Item (48) 20-0349 CD 9 CATEGORICAL EXEMPTION, COMMUNICATION FROM THE CITY ENGINEER and RESOLUTION TO VACATE relative to vacating Central Avenue (portion of easterly side) from 42nd Street to approximately 100 Feet northerly thereof, VAC-E1401381. Recommendations for Council action: 1. REAFFIRM the FINDINGS of March 23, 2021, that the vacation of Central Avenue (portion of easterly side) from 42nd Street to approximately 100 Feet northerly thereof (Vacation), pursuant to the City of Los Angeles Environmental Guidelines, is exempt from the California Environmental Quality Act of 1970, pursuant to Article III, Class 5(3) of the City of Los Angeles Environmental Guidelines. 2. REAFFIRM the FINDINGS of March 23, 2021, that the Vacation is in substantial conformance with the General Plan pursuant to Section 556 of the Los Angeles City Charter. 3. ADOPT the accompanying RESOLUTION TO VACATE No. 25- 1401381 for the Vacation. Fiscal Impact Statement: None submitted by the City Engineer. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. December 03, 2025 LA County Los Angeles City Council Item #48
20251203 LA County Los Angeles City Council Item (35) 23-0439 CD 15 PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to the number and status of boarded-up, abandoned, unsecured, or vacant properties in Council District 15. Recommendation for Council action: RECEIVE and FILE the Los Angeles Police Department report dated September 5, 2025 and City Attorney report dated October 8, 2025, attached to the file, relative to the number and status of civil or criminal actions brought by the City Attorney's Office, and the volume of calls reporting boarded-up, abandoned, unsecured, or vacant properties, including the average length of time from receiving the initial complaint through the resolution of a nuisance at properties in Council District 15. Fiscal Impact Statement: Not applicable December 03, 2025 LA County Los Angeles City Council Item #35
20251203 LA County Los Angeles City Council Item (11) 25-0002-S77 RULES, ELECTIONS AND INTERGOVERNMENTAL RELATIONS COMMITTEE REPORT and RESOLUTION relative to establishing the City’s position on Senate Bill (SB) 682 (Allen) which would require the California Department of Toxic Substances Control to identify consumer products containing perfluoralkyl and polyflouralkyl (PFAS), to evaluate and regulate their use. Recommendation for Council action: RECEIVE and FILE the Chief Legislative Analyst report dated September 9, 2025 and Resolution (Nazarian – Jurado) relative to including in the City’s 2025-26 State Legislative Program SUPPORT for SB 682 (Allen), which would regulate PFAS in consumer products under the Safer Consumer Products Program, advancing statewide efforts to protect environmental and human health. Fiscal Impact Statement: Not applicable. December 03, 2025 LA County Los Angeles City Council Item #11
20251203 LA County Los Angeles City Council Item (10) 25-0002-S70 RULES, ELECTIONS AND INTERGOVERNMENTAL RELATIONS COMMITTEE REPORT relative to establishing the City’s position on Assembly Bill (AB) 564 (Haney), which would delay an increase in the Cannabis Excise Tax to be effective in Fiscal Year 2030-31. Recommendation for Council action: RECEIVE and FILE the Chief Legislative Analyst report dated October 24, 2025 and Resolution (Padilla – Hernandez) relative to including in the City’s 2025-26 State Legislative Program SUPPORT for AB 564 (Haney) to allow for the delay of the effective period of an increase in the Cannabis Excise Tax to the 2030-31 Fiscal Year. Fiscal Impact Statement: Not applicable. December 03, 2025 LA County Los Angeles City Council Item #10
20251202 LA County Los Angeles City Council Item (46) 25-1382 ADMINISTRATIVE EXEMPTION and COMMUNICATION FROM BOARD OF AIRPORT COMMISSIONERS relative to proposed Consent to Transfer Ownership from Westfield Development LLC to ASUR US Commercial Airports LLC covering the terminal commercial management agreements at Los Angeles International Airport (LAX). Recommendations for Council action: 1. ADOPT 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 the Consent to Transfer of Ownership from Westfield Development LLC to ASUR US Commercial Airports LLC covering the terminal commercial management agreements for Terminals 1, 2, 3, 6 and the Tom Bradley International Terminal at LAX. 3. CONCUR with said BOAC action of November 13, 2025, by BOAC Resolution 28276, authorizing the Chief Executive Officer, Los Angeles World Airports (LAWA), or designee, to execute said Consent to Transfer of Ownership from Westfield Development LLC to ASUR US Commercial Airports LLC. 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. December 02, 2025 LA County Los Angeles City Council Item #46
20251202 LA County Los Angeles City Council Item (44) 25-1356 CD 8 MOTION (HARRIS-DAWSON - HUTT) and RESOLUTION relative to the issuance of revenue bonds for the 122-unit multifamily affordable housing development located at 1250 West Jefferson Boulevard in Council District 8. 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 June 11, 2025 for the Project. 2. ADOPT the accompanying TEFRA RESOLUTION approving the issuance of bonds in an amount not to exceed $75,000,000 for the new construction of a 122-unit multifamily affordable housing development known as 1250 West Jeff, located at 1250 West Jefferson Boulevard in Council District 8. December 02, 2025 LA County Los Angeles City Council Item #44
20251202 LA County Los Angeles City Council Item (43) 25-4118-S15 CD 6 RESOLUTION (PADILLA - PARK) relative to designating a location in Council District Six (CD 6) for enforcement against sitting, lying, sleeping, or storing, using, maintaining, or placing personal property, or otherwise obstructing the public right-of-way, as further detailed in the Los Angeles Municipal Code (LAMC) Section 41.18. Recommendations for Council actions: 1. RESOLVE, pursuant to Section 41.18 of the LAMC, to designate the following location for enforcement against sitting, lying, sleeping, or storing, using, maintaining, or placing personal property, or otherwise obstructing the public right-of- way, up to the maximum distance and effective for the maximum period of time prescribed, and as further detailed in the LAMC: 8358 San Fernando Road – Tiny Home Village - Designated Facility 2. RESOLVE to direct and authorize the City department(s) with jurisdiction over the identified location to post appropriate notices of the above prohibitions at these locations, and to begin enforcement upon the expiration of any required posting period. December 02, 2025 LA County Los Angeles City Council Item #43
20251202 LA County Los Angeles City Council Item (33) 25-1327 CD 13 MOTION (SOTO-MARTINEZ - HARRIS-DAWSON) and RESOLUTION relative to the issuance of revenue bonds or notes for healthcare facilities located at 537 North Kenmore Avenue in Council District (CD) 13. 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 July 23, 2025, attached to the Motion. 2. ADOPT the accompanying TEFRA RESOLUTION, attached to the Motion, approving the issuance of revenue bonds or notes in an aggregate principal amount not to exceed $20,000,000 to finance the acquisition, construction, improvement, renovation, furnishing, and equipping of facilities at 537 North Kenmore Avenue in CD 13. December 02, 2025 LA County Los Angeles City Council Item #33
20251202 LA County Los Angeles City Council Item (29) 25-4118-S14 CD 7 RESOLUTION (RODRIGUEZ - LEE) relative to designating a location in Council District Seven (CD 7) for enforcement against sitting, lying, sleeping, or storing, using, maintaining, or placing personal property, or otherwise obstructing the public right-of-way, as further detailed in the Los Angeles Municipal Code (LAMC) Section 41.18. Recommendations for Council action: 1. RESOLVE, pursuant to Section 41.18 of the LAMC, to designate the following location for enforcement against sitting, lying, sleeping, or storing, using, maintaining, or placing personal property, or otherwise obstructing the public right-of- way, up to the maximum distance and effective for the maximum period of time prescribed, and as further detailed in the LAMC: a. Hubbard Street between Foothill Boulevard to Gladstone Avenue - Freeway 2. RESOLVE to direct and authorize the City department(s) with jurisdiction over the identified location to post appropriate notices of the above prohibitions at these locations, and to begin enforcement upon the expiration of any required posting period. December 02, 2025 LA County Los Angeles City Council Item #29
20251202 LA County Los Angeles City Council Item (27) 25-0005-S143 CD 1 CONTINUED CONSIDERATION OF COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 1029 South Union Avenue (Case No. 860556), Assessor I.D. No. 5137-016-025, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated November 3, 2025, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 1029 South Union Avenue (Case No. 860556), Assessor I.D. No. 5137-016-025, 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. December 02, 2025 LA County Los Angeles City Council Item #27
20251202 LA County Los Angeles City Council Item (26) 25-0005-S142 CD 1 CONTINUED CONSIDERATION OF COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 815 South Bonnie Brae Street (Case Nos. 864023, 869143 and 877520), Assessor I.D. No. 5142- 004-024, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated November 3, 2025, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 815 South Bonnie Brae Street (Case Nos. 864023, 869143 and 877520), Assessor I.D. No. 5142-004-024, 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. December 02, 2025 LA County Los Angeles City Council Item #26