Login Search Notification
Agendas for Resolution

Resolution

Description
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 (34) 08-3292-S1 CD 6 BUDGET AND FINANCE COMMITTEE REPORT relative to the escheatment of idle funds in the Panorama City Business Improvement District (BID), Fund No. 51D. Recommendation for Council action: REQUEST the City Attorney to draft a Resolution authorizing the escheatment of the remaining funds from Panorama City BID, Account No. 51D. Fiscal Impact Statement: The City Clerk reports that there is no impact to the General Fund associated with the recommended action. February 25, 2026 LA County Los Angeles City Council Item #34
20260225 LA County Los Angeles City Council Item (30) 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. February 25, 2026 LA County Los Angeles City Council Item #30
20260225 LA County Los Angeles City Council Item (22) 17-0981-S14 CD 7 CATEGORICAL EXEMPTION, NEGATIVE DECLARATION, and PLANNING AND LAND USE MANAGEMENT (PLUM) COMMITTEE REPORT relative to activating a new streamlined permitting land use regulatory process, the Restaurant Beverage Program and Restaurant Beverage Program-Sensitive Use Zone, in Council District Seven. Recommendations for Council action, pursuant to Resolution (Rodriguez - Lee): 1. Categorical Exemption pursuant to the California Environmental Quality Act (CEQA) Guidelines, Section 15301 (Class 1); previously adopted Negative Declaration, No. ENV-2018-4661-ND, adopted on February 9, 2022, and Findings pursuant to CEQA Guidelines Section 15162 that no subsequent Environmental Impact Report. 2. RESOLVE, that by adoption of the Resolution attached to the Council file, inclusive of the Map (Exhibit A) and Findings (Exhibit B) attached to the Resolution, the Council hereby activates a new streamlined permitting land use regulatory process, the Restaurant Beverage Program and Restaurant Beverage Program-Sensitive Use Zone, that shall be in force and full effect in the geographical boundaries attached in Exhibit A. 3. RESOLVE, that based on the Findings outlined in Exhibit B relative to the geographic boundaries found in Exhibit A maps, the Restaurant Beverage Program and Restaurant Beverage Program-Sensitive Use Zone are in conformity with public necessity, convenience, general welfare, and good zoning practice. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis on this report. February 25, 2026 LA County Los Angeles City Council Item #22
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 (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 (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
20260217 LA County Los Angeles City Council Item (71) 26-0046 RULES, ELECTIONS AND INTERGOVERNMENTAL RELATIONS COMMITTEE REPORT relative to the proposed alternatives described in the Draft Environmental Impact Report for the Sepulveda Transit Corridor Project. Recommendation for Council action, pursuant to Resolution (Raman, Nazarian – Rodriguez): RESOLVE to SUPPORT the selection of ‘Modified Alternative 5’ as the Locally Preferred Alternative by the Metro Board of Directors, including the proposed phasing plan with an Initial Operating Segment from the Metro G Line to the Metro D Line, while reiterating strong support for completing the entire project. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 17, 2026 LA County Los Angeles City Council Item #71
20260217 LA County Los Angeles City Council Item (70) 25-0002-S14 RULES, ELECTIONS AND INTERGOVERNMENTAL RELATIONS COMMITTEE REPORT and RESOLUTION relative to establishing the City’s position on Senate Bill (SB) 239 (Arreguin) that would amend the Ralph M. Brown Act to authorize the use of teleconferencing for subsidiary, purely advisory bodies. Recommendation for Council action, pursuant to Resolution (Blumenfield, Jurado – Hernandez), SUBJECT TO THE CONCURRENCE OF THE MAYOR: RESOLVE to include in the City’s 2025-26 State Legislative Program SUPPORT for SB 239 (Arreguin) that would amend the Ralph M. Brown Act to authorize the Los Angeles City Council and other legislative bodies to permit subsidiary, purely advisory bodies to meet by teleconference, subject to provisions for public participation. Fiscal Impact Statement: None provided by the Chief Legislative Analyst. The City Administrative Officer has not completed a financial analysis of this report. February 17, 2026 LA County Los Angeles City Council Item #70
20260217 LA County Los Angeles City Council Item (7) 26-0050 GENERAL EXEMPTION, ENERGY AND ENVIRONMENT COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION relative to quitclaiming a portion of a public power utility easement, located in the County of Los Angeles, California, identified as Tract Map 11729 to 8333 Airport, L.P. a California Limited Partnership. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. DETERMINE that this item is exempt pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15061(b) (3). General Exemptions apply in situations where it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. Therefore, the quitclaim of a Department of Water and Power (DWP) public utility easement is not an action subject to CEQA. 2. APPROVE the DWP proposed Resolution authorizing a Quitclaim Deed to abandon and quitclaim a portion of a public power utility easement, located in the County of Los Angeles, California, identified as Tract Map 11729 recorded in Book 256, Partnership. 3. PRESENT and ADOPT the accompanying ORDINANCE dated January 20, 2026, authorizing the quitclaim of public power facility easement by LADWP to 8333 Airport, L.P., a California limited partnership. Fiscal Impact Statement: The City Administrative Officer reports that there is no impact to the General Fund. DWP’s Power Revenue Fund will receive $6,420 in one-time revenue as the processing fee to quitclaim the easement has been paid by the property owner of record. The proposed request complies with DWP’s approved Financial Policies. February 17, 2026 LA County Los Angeles City Council Item #7
20260217 LA County Los Angeles City Council Item (69) 24-0002-S15 RULES, ELECTIONS AND INTERGOVERNMENTAL RELATIONS COMMITTEE REPORT and RESOLUTION relative to establishing the City’s position on Assembly Bill (AB) 535 (Schiavo), which would restore legal protections for victims and witnesses in the criminal justice system, at all stages of the process. Recommendation for Council action, pursuant to Resolution (Blumenfield – McOsker), SUBJECT TO THE CONCURRENCE OF THE MAYOR: RESOLVE to include in the City’s 2024-2025 State Legislative Program SUPPORT for AB 535 (Schiavo) which would restore legal protections for victims and witnesses, and protect the necessary role of crime victims and witnesses in the criminal justice system at all stages of the process, not just at the discrete moment during which an offender anticipates the filing of criminal charges. Fiscal Impact Statement: None submitted by the Chief Legislative Analyst. The City Administrative Officer has not completed a financial analysis of this report. February 17, 2026 LA County Los Angeles City Council Item #69
20260217 LA County Los Angeles City Council Item (68) 25-0002-S35 RULES, ELECTIONS AND INTERGOVERNMENTAL RELATIONS COMMITTEE REPORT and RESOLUTION relative to establishing the City’s position on implementing an alternative methodology for determining the subsidy reimbursement rates for child care providers. Recommendation for Council action, pursuant to Resolution (Soto- Martinez – Hernandez), SUBJECT TO THE CONCURRENCE OF THE MAYOR: RESOLVE to include in the City’s 2025-26 State Legislative Program, sponsorship and SUPPORT for any legislative and/or administrative action that would ensure the development, funding, and implementation of the alternative methodology to update child care subsidy reimbursement rates in California. Fiscal Impact Statement: None provided by the Chief Legislative Analyst. The City Administrative Officer has not completed a financial analysis of this report. February 17, 2026 LA County Los Angeles City Council Item #68
20260217 LA County Los Angeles City Council Item (67) 25-0002-S72 RULES, ELECTIONS AND INTERGOVERNMENTAL RELATIONS COMMITTEE REPORT relative to establishing the City’s position on Assembly Bill (AB) 492 (Valencia), which would require written notification when a license is issued by the Department of Health Care Services to a residential alcohol or other drug recovery or treatment facility. Recommendation for Council action, pursuant to Resolution (Padilla – Lee) and SUBJECT TO THE CONCURRENCE OF THE MAYOR: RESOLVE to include in the City’s 2025-26 State Legislative Program SUPPORT for AB 492 (Valencia) which would require the Department of Health Care Services to provide written notification to a city or county concurrently whenever it issues a license to a residential alcohol or other drug recovery or treatment facility including the name and mailing address of the licensee and the location of the facility. Fiscal Impact Statement: None submitted by the Chief Legislative Analyst. The City Administrative Officer has not completed a financial analysis of this report. February 17, 2026 LA County Los Angeles City Council Item #67
20260217 LA County Los Angeles City Council Item (64) 25-0002-S90 RULES, ELECTIONS AND INTERGOVERNMENTAL RELATIONS COMMITTEE REPORT and RESOLUTION relative to establishing the City’s position on H.R. 3874 (Friedman)/S. 1870 (Schiff), the Rim of the Valley Corridor Preservation Act. Recommendation for Council action, pursuant to Resolution (Raman – Rodriguez, et al.), SUBJECT TO THE CONCURRENCE OF THE MAYOR: RESOLVE to include in the City’s 2025-26 Federal Legislative Program SUPPORT for H.R. 3874 (Friedman)/S. 1870 (Schiff), the Rim of the Valley Corridor Preservation Act, which would adjust the boundary of the Santa Monica Mountains National Recreation Area to include the Rim of the Valley Corridor. Fiscal Impact Statement: None submitted by the Chief Legislative Analyst. The City Administrative Officer has not completed a financial analysis of this report. February 17, 2026 LA County Los Angeles City Council Item #64
20260217 LA County Los Angeles City Council Item (63) 26-0002-S2 RULES, ELECTIONS AND INTERGOVERNMENTAL RELATIONS COMMITTEE REPORT and RESOLUTION relative to establishing the City’s position on any legislative and/or administrative action that designates the Los Angeles Cleantech Incubator (LACI) as the implementation partner for the California Climate Innovation Fund (CCIF). Recommendation for Council action, pursuant to Resolution (Yaroslavsky – Jurado), SUBJECT TO THE CONCURRENCE OF THE MAYOR: RESOLVE to: a. Include in the City’s 2025-26 State Legislative Program SUPPORT for legislative and/or administrative action that designates the LACI as the implementation partner for the $85 million CCIF. b. Support a framework where the Governor’s Office of Business and Economic Development (GO-Biz) distributes these funds to LACI to support statewide climate-tech innovation, a statewide cleantech debt fund, and regional workforce training programs that align with the state’s ambitious greenhouse gas reduction targets. Fiscal Impact Statement: None submitted by the Chief Legislative Analyst. The City Administrative Officer has not completed a financial analysis of this report. February 17, 2026 LA County Los Angeles City Council Item #63
20260217 LA County Los Angeles City Council Item (60) 22-1316-S3 PUBLIC SAFETY and BUDGET AND FINANCE COMMITTEES’ REPORT relative to the acceptance of the Resiliency in Communities After Stress and Trauma (ReCAST) Program – Year 4 grant award. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the City Attorney, or designee, to: a. Approve and execute the RECAST Program – Year 4 grant agreement between the United Department of Health and Human Services, Substance Abuse and Mental Health Services Administration (SAMHSA) and the City Attorney's Office. b. Accept the grant award in the amount of $1,000,000 from SAMHSA. 2. AUTHORIZE the Controller to: a. Establish a receivable within Fund No. 368 in the amount of $1,000,000 from SAMHSA. b. Establish a new appropriation account within Fund No. 368 as follows: Account No. 12C350 - Resiliency in Communities After Stress and Trauma Program (ReCAST) Year 4; Amount: $1,000,000 c. TRANSFER $99,585 from Fund No 368/12, Account No. 12C350 - Resiliency in Communities After Stress and Trauma Program (ReCAST) Year 4, to Fund No. 100/12, Account No. 001010- Salaries General, as reimbursement for City Attorney salary expenses of one Resolution Authority. d. Upon receipt of grant funds and approval of grant expenses, transfer up to $67,907 from Fund No. 368/12, Account No. 12C350 - Resiliency in Communities After Stress and Trauma Program (ReCAST) Year 4, to Fund No. 100/12, Revenue Source 5427 - Reimbursement from Grants, for salary expenses of one grant-reimbursed Regular Authority. e. Upon approval of expenses and receipt of grant funds, transfer up to $94,071 from Fund No. 368/12, Account No. 12C350 - Resiliency in Communities After Stress and Trauma Program (ReCAST) Year 4, to Fund No. 100/12, Revenue Source 5346 - Related Cost Reimbursement from Grants, as reimbursement for City Attorney fringe benefits and indirect costs related to the project. f. TRANSFER $75,000 from Fund No. 368/12, Account No. 12C350 - Resiliency in Communities After Stress and Trauma Program (ReCAST) Year 4, to Fund No. 100/70, Account No. 001092 - Sworn Overtime. 3. INSTRUCT the City Clerk to place on Council Calendar for July 1, 2026, the following actions relative to the ReCAST Program – Year 4 grant: a. AUTHORIZE the Controller to transfer $33,195 from Fund No. 368/12, Account No. 12C350 - Resiliency in Communities After Stress and Trauma Program (ReCAST) Year 4, to Fund No. 100/12, Account No. 001010 - Salaries General, as reimbursement for City Attorney salary expenses of one Resolution Authority. b. AUTHORIZE the Controller to transfer $25,000 from Fund No. 368/12, Account No. 12C350 - Resiliency in Communities After Stress and Trauma Program (ReCAST) Year 4, to Fund No. 100/70, Account No. 001092 - Sworn Overtime. 4. AUTHORIZE the City Attorney to prepare Controller instructions for any necessary technical adjustments, subject to the approval of the City Administrative Officer; and, INSTRUCT the Controller to implement the instructions. Fiscal Impact Statement: The City Attorney reports that the total cost of the ReCAST Program – Year 4 is $1,019,739, of which $1,000,000 will be reimbursed by SAMHSA. The General Fund contribution is $19,739 in fringe and related costs not reimbursed from grant funds. February 17, 2026 LA County Los Angeles City Council Item #60
20260217 LA County Los Angeles City Council Item (6) 26-0054 EXEMPTION, ENERGY AND ENVIRONMENT COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION relative to the sale of three City-owned properties to its respective tenured tenants in Bishop, Inyo County. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. ADOPT the California Environmental Quality Act (CEQA) determinations of the Board of Water and Power Commissioners (Board) that the sale of parcels of real property to existing leaseholders is exempt from CEQA pursuant to Section 15060(c)(3) and Section 15378(b)(5) that states an activity is not subject to CEQA if the activity is not a project and does not have a significant effect on the environment. 2. APPROVE the Department of Water and Power (DWP) proposed Resolution authorizing the DWP to execute three Agreements of Purchase and Sale of Real Property, and Escrow Instructions for the sale of three City-owned properties under DWP management and control to its respective tenured tenants, specifically Mammoth Development, Inc., Ryan T. Miller, and Jack in the Box, Inc., in accordance with the Land Management Guidelines - City Land Acquisition and Divestment Policy for Inyo and Mono Counties, for a total of $610,000. 3. PRESENT and ADOPT the accompanying ORDINANCE dated January 23, 2026, approving Board Resolution No. 026135 authorizing Land Divestment Policy - sale of three properties to existing tenured tenants in Bishop, Inyo County. Fiscal Impact Statement: The City Administrative Officer reports that there is no impact on the City General Fund. The DWP Water Revenue Fund will receive revenue of $610,000 from the three respective Property sales. The above recommendations comply with the DWP adopted Financial Policies. February 17, 2026 LA County Los Angeles City Council Item #6
20260217 LA County Los Angeles City Council Item (3) 21-0215-S1 CD 14 MOTION (JUARDO - BLUMENFIELD) and RESOLUTION relative to issuing bonds in an aggregate principal amount not to exceed $30,572,770 for the purpose of financing, refinancing, and/or reimbursing the cost of acquisition, construction, improvement and equipping of certain educational facilities 97-unit multifamily housing development located at 3016 North Main Street in Council District 14. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. CONSIDER the results, attached to the Motion, of the Tax Equity and Fiscal Responsibility Act (TEFRA) public hearing held on December 29, 2025 for the Brine Residential, located at 3016 North Main Street. 2. ADOPT the accompanying TEFRA RESOLUTION to approve the issuance of bonds in an amount not to exceed $30,572,770 for the new construction of a 97-unit multifamily housing development, located at 3016 North Main Street in Council District 14. Items for which Public Hearings Have Been Held February 17, 2026 LA County Los Angeles City Council Item #3
20260217 LA County Los Angeles City Council Item (27) 26-0005-S20 CD 13 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 210 South Hoover Street (Case No. 836670), Assessor I.D. No. 5155-007-013, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 6, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 210 South Hoover Street (Case No. 836670), Assessor I.D. No. 5155-007-013, 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 17, 2026 LA County Los Angeles City Council Item #27
20260217 LA County Los Angeles City Council Item (26) 26-0005-S19 CD 1 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 130 South Avenue 59 (Case No. 750130), Assessor I.D. No. 5492-011-016, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 6, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 130 South Avenue 59 (Case No. 750130), Assessor I.D. No. 5492-011-016, 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 17, 2026 LA County Los Angeles City Council Item #26
20260217 LA County Los Angeles City Council Item (25) 26-0005-S18 CD 5 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 336 North Spaulding Avenue (Case No. 868395), Assessor I.D. No. 5527-041-021, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 6, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 336 North Spaulding Avenue (Case No. 868395), Assessor I.D. No. 5527-041-021, 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 17, 2026 LA County Los Angeles City Council Item #25
20260217 LA County Los Angeles City Council Item (24) 26-0005-S17 CD 9 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 325 West 65th Street (Case No. 866834), Assessor I.D. No. 6005-001-005, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 6, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 325 West 65th Street (Case No. 866834), Assessor I.D. No. 6005-001-005, 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 17, 2026 LA County Los Angeles City Council Item #24
20260217 LA County Los Angeles City Council Item (23) 26-0005-S16 CD 9 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 341 East 71st Street (Case No. 852667), Assessor I.D. No. 6011-009-025, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 6, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 341 East 71st Street (Case No. 852667), Assessor I.D. No. 6011-009-025, 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. February 17, 2026 LA County Los Angeles City Council Item #23
20260217 LA County Los Angeles City Council Item (22) 26-0005-S15 CD 11 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 418 East Venice Way (Case No. 878753), Assessor I.D. No. 4238-020-022, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 6, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 418 East Venice Way (Case No. 878753), Assessor I.D. No. 4238-020-022, 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 17, 2026 LA County Los Angeles City Council Item #22
20260217 LA County Los Angeles City Council Item (21) 26-0005-S14 CD 8 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 838 West 65th Street (Case No. 730805), Assessor I.D. No. 6013-012-019, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 6, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 838 West 65th Street (Case No. 730805), Assessor I.D. No. 6013-012-019, 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 17, 2026 LA County Los Angeles City Council Item #21
20260217 LA County Los Angeles City Council Item (20) 26-0005-S13 CD 9 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 1122 East 40th Place (Case No. 872330), Assessor I.D. No. 5114-034-011, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 6, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 1122 East 40th Place (Case No. 872330), Assessor I.D. No. 5114-034-011, 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. February 17, 2026 LA County Los Angeles City Council Item #20
20260217 LA County Los Angeles City Council Item (19) 26-0005-S12 CD 14 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 1438 West Oak Grove Drive (Case No. 884762; 702035), Assessor I.D. Nos. 5480-027-003, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 6, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 1438 West Oak Grove Drive (Case Nos. 884762; 702035), Assessor I.D. No. 5480-027-003, 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 17, 2026 LA County Los Angeles City Council Item #19
20260217 LA County Los Angeles City Council Item (18) 26-0005-S11 CD 13 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 1651 North Golden Gate Avenue (Case No. 868348), Assessor I.D. No. 5429-023-011, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 6, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 1651 North Golden Gate Avenue (Case No. 868348), Assessor I.D. No. 5429-023-011, 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. February 17, 2026 LA County Los Angeles City Council Item #18
20260217 LA County Los Angeles City Council Item (17) 26-0005-S10 CD 8 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 3945 South Denker Avenue (Case No. 723275), Assessor I.D. No. 5036-023-023, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 6, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 3945 South Denker Avenue (Case No. 723275), Assessor I.D. No. 5036-023-023, 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 17, 2026 LA County Los Angeles City Council Item #17
20260217 LA County Los Angeles City Council Item (16) 26-0005-S9 CD 8 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 3632 West 59th Street (Case No. 753059), Assessor I.D. No. 4004-014-010, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 6, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 3632 West 59th Street (Case No. 753059), Assessor I.D. No. 4004-014-010, 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. February 17, 2026 LA County Los Angeles City Council Item #16
20260217 LA County Los Angeles City Council Item (15) 26-0005-S8 CD 10 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 1371 South Keniston Avenue (Case No. 867375), Assessor I.D. No. 5083-023-004, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 6, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 1371 South Keniston Avenue (Case No. 867375), Assessor I.D. No. 5083-023-004, 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 17, 2026 LA County Los Angeles City Council Item #15
20260217 LA County Los Angeles City Council Item (14) 26-0005-S7 CD 10 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 1130 South Citrus Avenue (Case No. 570695), Assessor I.D. No. 5084-022-027, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 6, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 1130 South Citrus Avenue (Case No. 570695), Assessor I.D. No. 5084-022-027, 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 17, 2026 LA County Los Angeles City Council Item #14
20260217 LA County Los Angeles City Council Item (13) 21-0005-S40 CD 13 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 816 North Mansfield Avenue (Case Nos. 819192; 864346), Assessor I.D. No. 5524-002-027, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 6, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 816 North Mansfield Avenue (Case Nos. 819192; 864346), Assessor I.D. No.4228-005-023, 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 17, 2026 LA County Los Angeles City Council Item #13