Login Search Notification
Agendas for Resolution




Resolution

Description
20250429 LA County Los Angeles City Council Item (9) 25-0326 BUDGET AND FINANCE COMMITTEE REPORT and RESOLUTIONS relative to the extension of expiration dates for the existing Letter of Credit (LOC) facilities supporting the payment of Commercial Paper (CP) notes under the Municipal Improvement Corporation of Los Angeles (MICLA) lease revenue CP note program, and related matters. Recommendations for Council action: 1. ADOPT the Authorizing RESOLUTION, Attachment A of the City Administrative Officer (CAO) report dated March 24, 2025, attached to the Council file, which authorizes and approves the negotiation and execution of certain agreements and amendments in connection with the extension of the expiration dates of the existing LOC facilities supporting the payment of commercial paper notes in the aggregate principal amount of $425 million under the MICLA Lease Revenue CP Note Program, and other documents and actions in connection with such extensions and such CP Note Program. 2. ADOPT the Authorizing RESOLUTION, Attachment B of said CAO report, which authorizes and approves the negotiation and execution of certain agreements and amendments in connection with the extension of the expiration date of the existing LOC facility supporting the payment of commercial paper notes in the aggregate principal amount of $100 million under the MICLA Lease Revenue CP Note Program (Los Angeles Convention Center), and other documents and actions in connection with such extension and such CP Note Program. 3. AUTHORIZE the CAO to make technical corrections and adjustments as necessary to those transactions included in said CAO report to implement the City Council and Mayor intentions. Fiscal Impact Statement: The CAO reports that there is no additional impact to the General Fund from the approval of the proposed recommendations as the 2024-25 Adopted Budget includes sufficient appropriations within the Capital Finance Administration Fund for costs associated with supporting the CP Programs, including, but not limited to, LOC fees, interest costs, CP dealer fees, and rating agency fees. Annual budget appropriations for the CP Programs will continue to be subject to City Council and Mayor approval. Financial Policies Statement: The CAO reports that the recommendations in the report comply with the City’s Financial Policies in that all ongoing fees related to the CP Programs are paid with ongoing revenues. Debt Impact Statement: The CAO reports that, in accordance with the City’s Financial Policies, Debt Management Section, the maximum debt service payable in any given year may not exceed six percent of General Fund Revenues for non-voter approved debt. The proposed CP Programs will not cause debt service to exceed this limit as commercial paper is short-term debt and interest costs and LOC costs associated with supporting the CP Programs are included in the 2024-25 Adopted Budget, Capital Finance Administration Fund. Sufficient appropriations within the Capital Finance Administration Fund for costs associated with supporting the CP Programs over the term of the LOC facilities will be requested to be budgeted as part of the annual budget adoption process. April 29, 2025 LA County Los Angeles City Council Item #9
20250429 LA County Los Angeles City Council Item (4) 25-0006-S34 AD HOC COMMITTEE FOR LA RECOVERY REPORT relative to a requesting the State of California to provide temporary financial assistance to address the unforeseen expenditure of resources from the Pacific Palisades Fire to ensure that essential services continue to be provided to the residents of the City, with the State being paid back upon reimbursement by the Federal Government. Recommendation for Council action, pursuant to Resolution (Park – Harris- Dawson, Nazarian), SUBJECT TO THE CONCURRENCE OF THE MAYOR: RESOLVE to request the State of California to provide temporary financial assistance to address the unforeseen expenditure of resources from the Pacific Palisades Fire to ensure that essential services continue to be provided to the residents of the City, with the State being paid back upon reimbursement by the Federal Government. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. April 29, 2025 LA County Los Angeles City Council Item #4
20250429 LA County Los Angeles City Council Item (30) 21-0643-S1 PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to approving the allocation of $8,782,000 from the Development Services Trust Fund (DSTF) for the continuation of consultant services for the BuildLA Project; and related matters. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. APPROVE, pursuant to Section 5.321(l) of the Los Angeles Administrative Code, the allocation of $8,782,000 from the DSTF for the BuildLA Project. 2. REQUEST the Controller to: i. Appropriate $4,750,000 from available balances in the DSTF (Fund 58V) to a new appropriation account, BuildLA IT Project - Year 4, for consultant services, and transfer $4,750,000 therefrom to the Engineering Special Services Trust Fund No. 682/50, Account Number TBD entitled BuildLA IT Project - Year 4. ii. Appropriate $4,032,000 from available balances in Fund 58V to new appropriation accounts within Fund 58V, in the amounts reflected in the table under Recommendation No. 2.ii of the City Administrative Officer (CAO) report dated March 25, 2025, attached to the Council file. iii. Transfer $4,032,000 from the various accounts noted in the table under Recommendation No. 2.ii of said CAO report, to various funds and accounts reflected in the table under Recommendation No. 2.iii of said CAO report. 3. AUTHORIZE the City Engineer, or designee, to make technical corrections as necessary to instructions included in said CAO report, to implement the Mayor and Council intent, subject to the approval of the CAO. 4. INSTRUCT the Board of Public Works, Bureau of Engineering (BOE), Bureau of Contract Administration, Bureau of Street Services, Bureau of Sanitation, Office of Accounting, Department of City Planning, Los Angeles Housing Department, Los Angeles Department of Transportation, and the Los Angeles Fire Department to provide proof of DSTF expenditures to the Los Angeles Department of Building and Safety after each invoice is processed. 5. DIRECT the BOE to continue to provide an annual report to the Mayor and Council on the work performed and costs expended by the consultant on the BuildLA Project for the duration of the project. 6. NOTE and FILE the December 3, 2024 BuildLA Project Annual Report and Funding Request, attached to said CAO report. 7. INSTRUCT the CAO and BOE to report back in 30 days on the following: a. An assessment of the metrics being used to evaluate Build LA’s success across each department. b. An explanation of how it will create more concurrent versus sequential. c. Expected time of completion. d. A briefing on Build LA, of what it does and what it doesn’t do. e. What are the dispute resolution procedures/processes and how are they effectuated to prevent ambiguity? Fiscal Impact Statement: The CAO reports that funding for the BuildLA Project is fully supported by the Development Services Trust Fund and there is no impact to the General Fund. Financial Policies Statement: The CAO reports that the recommended actions comply with the City’s Financial Policies in that the proposed work will be supported by special funds, which are supported by dedicated funding sources, and spending is to be limited to the mandates of the funding source. April 29, 2025 LA County Los Angeles City Council Item #30
20250429 LA County Los Angeles City Council Item (23) 25-0008-S4 CD 10 TRANSPORTATION COMMITTEE REPORT relative to establishing oversize vehicle parking restrictions between 2:00 a.m. and 6:00 a.m. along both sides of Sawyer Street from South Holt Avenue to South Wooster Street. SUBMITS WITHOUT RECOMMENDATION, the recommendations of Resolution (Hutt - Padilla): RESOLVE to: 1. Prohibit, pursuant to Los Angeles Municipal Code (LAMC) Section 80.69.4, the parking of vehicles that are in excess of 22 feet in length or over 7 feet in height, during the hours of 2:00 a.m. and 6:00 a.m., along both sides of Sawyer Street from South Holt Avenue to South Wooster Street. 2. Direct the Los Angeles Department of Transportation (LADOT), upon adoption of this Resolution, to post signs giving notice of a “tow away, no parking” restriction for oversize vehicles, with the specific hours detailed, at the above locations. 3. Authorize the LADOT to make technical corrections or clarifications to the above instructions in order to effectuate the intent of this Resolution. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. April 29, 2025 LA County Los Angeles City Council Item #23
20250429 LA County Los Angeles City Council Item (22) 25-0008-S3 CD 10 TRANSPORTATION COMMITTEE REPORT relative to establishing oversize vehicle parking restrictions between 2:00 a.m. and 6:00 a.m. along both sides of Guthrie Avenue between Venice Boulevard and La Cienega Boulevard. SUBMITS WITHOUT RECOMMENDATION, the recommendations of Resolution (Hutt - Nazarian): RESOLVE to: 1. Prohibit, pursuant to Los Angeles Municipal Code (LAMC) Section 80.69.4, the parking of vehicles that are in excess of 22 feet in length or over 7 feet in height, during the hours of 2:00 a.m. and 6:00 a.m., along both sides of Guthrie Avenue between Venice Boulevard and La Cienega Boulevard. 2. Direct the Los Angeles Department of Transportation (LADOT), upon adoption of this Resolution, to post signs giving notice of a “tow away, no parking” restriction for oversize vehicles, with the specific hours detailed, at the above locations. 3. Authorize the LADOT to make technical corrections or clarifications to the above instructions in order to effectuate the intent of this Resolution. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. April 29, 2025 LA County Los Angeles City Council Item #22
20250429 LA County Los Angeles City Council Item (21) 25-0008-S2 CD 11 TRANSPORTATION COMMITTEE REPORT relative to establishing oversize vehicle parking restrictions between 2:00 a.m. and 6:00 a.m., along both sides of Kentwood Avenue from West 80th Place to Manchester Avenue, Glasgow Place from 102nd Street to 104th Street, Grand View Boulevard from Palms Boulevard to Charnock Road, and Federal Avenue from Wilshire Boulevard to Rochester Avenue. SUBMITS WITHOUT RECOMMENDATION the recommendations of Resolution (Park - Lee): RESOLVE to: 1. Prohibit, pursuant to Los Angeles Municipal Code (LAMC) Section 80.69.4, and California Vehicle Code Section 22507, the parking of vehicles that are in excess of 22 feet in length or over 7 feet in height, during the hours of 2:00 a.m. and 6:00 a.m., along both sides of the following street segments: a. Kentwood Avenue from West 80th Place to Manchester Avenue b. Glasgow Place from 102nd Street to 104th Street c. Grand View Boulevard from Palms Boulevard to Charnock Road d. Federal Avenue from Wilshire Boulevard to Rochester Avenue. 2. Direct the Los Angeles Department of Transportation (LADOT), upon adoption of this Resolution, to post signs giving notice of a “tow away, no parking” restriction for oversize vehicles, with the specific hours detailed, at the above locations. 3. Authorize the LADOT to make technical corrections or clarifications to the above instructions in order to effectuate the intent of this Resolution. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. April 29, 2025 LA County Los Angeles City Council Item #21
20250429 LA County Los Angeles City Council Item (2) 21-0214 CD 1 MOTION (HERNANDEZ - RAMAN) and RESOLUTION relative to the issuance of Multifamily Housing Revenue Bonds, in an amount not to exceed $26,300,000, to finance the new construction of the 78-unit multifamily housing development known as 619 Westlake Apartments (Project) located at 619, 624, 627 and 629 South Westlake Avenue in Council District One (CD 1). 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 March 11, 2025, attached to the Motion that is attached to the Council file, for the Project. 2. ADOPT the accompanying TEFRA RESOLUTION, attached to the Motion, approving the issuance of bonds in an amount not to exceed $26,300,000 for the construction of the 78-unit multifamily housing Project located at 619, 624, 627 and 629 South Westlake Avenue, Los Angeles, California 90057 in CD 1. Post Items for which Public Hearings Have Been Held April 29, 2025 LA County Los Angeles City Council Item #2
20250429 LA County Los Angeles City Council Item (19) 25-0206 CD 15 TRANSPORTATION COMMITTEE REPORT relative to the installation of a Green Curb Zone with 15-minute parking, between the two property driveways located at 25904 South Western Avenue, pursuant to California Vehicle Code 22506, and related matters. Recommendations for Council action, pursuant to Motion (McOsker – Park): 1. ADOPT the RESOLUTION, attached to the Council file, pursuant to California Vehicle Code 22506, requesting authorization for the City to install a Green Curb Zone with 15-minute parking at 25904 South Western Avenue. 2. INSTRUCT the Los Angeles Department of Transportation (LADOT), upon authorization from the California Department of Transportation (Caltrans) and approval and receipt of the necessary permit, to install a Green Curb Zone with 15-minute parking, between the two property driveways located at 25904 South Western Avenue. 3. DIRECT the LADOT, in consultation with the City Attorney, to amend the January 2005 Maintenance Agreement between the City and Caltrans to designate the maintenance responsibilities of the new Green Curb Zone. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. April 29, 2025 LA County Los Angeles City Council Item #19
20250429 LA County Los Angeles City Council Item (17) 25-0348 CD 15 ADMINISTRATIVE EXEMPTION, TRADE, TRAVEL AND TOURISM COMMITTEE REPORT, and ORDINANCE FIRST CONSIDERATION relative to adding Article 4, Sections 23.67 through 23.67.6 to Division 23, Chapter 3 of the Los Angeles Administrative Code (LAAC) to formally establish a Los Angeles Harbor Department Port Police Reserve Corps. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. ADOPT the determination by the Board of Harbor Commissioners (BOHC) that the proposed action is administratively exempt from the requirements of the California Environmental Quality Act (CEQA) under Article II, Section 2(f) of the Los Angeles CEQA Guidelines. 2. APPROVE BOHC Resolution No. 25-10489 for the proposed Ordinance which would amend the LAAC to formally establish a Los Angeles Harbor Department Port Police Reserve Corps. 3. PRESENT and ADOPT the accompanying ORDINANCE, dated February 5, 2025, adding Article 4, Sections 23.67 through 23 67.6 to Division 23, Chapter 3 of the LAAC to formally establish the Los Angeles Harbor Department Port Police Reserve Corps. Fiscal Impact Statement: The City Administrative Officer reports that approval of the Ordinance to amend the LAAC to establish a Harbor Department Port Police Reserve Corps will result in initial costs to the Harbor Department of $119,950, or $23,990 each, to provide the necessary uniforms and equipment for five volunteer officers. Each of the five officers would be eligible to receive a $25 per pay period stipend from the Harbor Department for uniform cleaning and equipment maintenance, for an annual total cost of $16,250. In addition, each officer is eligible to receive one uniform replacement annually, on an as- needed basis, with an estimated cost to the Harbor Department of $510 each. The total annual cost to the Harbor Department is estimated to be $18,800 for five officers. Funding for Fiscal Year 2026-27 and future years will be requested from Account No. 561025 – Events and Miscellaneous Equipment Rental, through the annual budget adoption process, subject to Board approval. The recommended actions comply with the Harbor Department’s Financial Policies. There is no impact on the City’s General Fund. April 29, 2025 LA County Los Angeles City Council Item #17
20250425 LA County Los Angeles City Council Item (1) 25-0362 CD 14 MOTION (JURADO - PADILLA) and RESOLUTION relative to issuing bonds in an aggregate principal amount not to exceed $12,000,000 (Obligations) for the purpose of financing, and/or refinancing for the construction, improvement, installation, furnishing, and equipping by the Japanese American National Museum (Borrower) of museum and ancillary facilities, located at 100 North Central Avenue, Los Angeles, California 90012, in Council District 14 (CD 14). Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. HOLD a Tax Equity and Fiscal Responsibility Act of 1982 (TEFRA) Hearing at the City Council meeting to be held on April 25, 2025 at 10:00 a.m., located at 200 North Spring Street, Room 340, Los Angeles, California 90012. 2. AUTHORIZE the California Enterprise Development Authority to issue bonds in an amount not to exceed $12,000,000 to provide financing and/or refinancing for the construction, improvement, installation, furnishing and equipping by the Borrower of museum and ancillary facilities, located at 100 North Central Avenue, Los Angeles, California 90012, in CD 14. 3. ADOPT the accompanying TEFRA RESOLUTION, attached to the Motion. Items for which Public Hearings Have Been Held April 25, 2025 LA County Los Angeles City Council Item #1
20250423 LA County Los Angeles City Council Item (41) 20-0005-S20 CD 13 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 1486 North Silver Lake Boulevard (Case No. 810089), Assessor I.D. No. 5425-022-020, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated April 8, 2025, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 1486 North Silver Lake Boulevard (Case No. 810089), Assessor I.D. No. 5425-022-020, 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. April 23, 2025 LA County Los Angeles City Council Item #41
20250423 LA County Los Angeles City Council Item (40) 25-0005-S49 CD 11 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 8728 South Reading Avenue (Case No. 790903), Assessor I.D. No. 4125-016-013, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated April 8, 2025, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 8728 South Reading Avenue (Case No. 790903), Assessor I.D. No. 4125-016-013, 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. April 23, 2025 LA County Los Angeles City Council Item #40
20250423 LA County Los Angeles City Council Item (39) 25-0005-S48 CD 10 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 1449 South Bronson Avenue (Case No. 814012), Assessor I.D. No. 5072-004-007, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated April 8, 2025, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 1449 South Bronson Avenue (Case No. 814012), Assessor I.D. No. 5072-004-007, 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. April 23, 2025 LA County Los Angeles City Council Item #39
20250423 LA County Los Angeles City Council Item (38) 25-0005-S44 CD 10 COMMUNICATIONS FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTIONS relative to removing the property at 4755 West Adams Boulevard (Case Nos. 697615; 842649; 844792), Assessor I.D. No. 5057-003-004, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendations dated April 8, 2025, attached to the Council file, and ADOPT the accompanying RESOLUTIONS removing the property at 4755 West Adams Boulevard (Case Nos. 697615; 842649; 844792), Assessor I.D. No. 5057-003-004, 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. April 23, 2025 LA County Los Angeles City Council Item #38
20250423 LA County Los Angeles City Council Item (37) 25-0005-S52 CD 9 COMMUNICATIONS FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTIONS relative to removing the property at 685 East 51st Street (Case Nos. 496568; 96229), Assessor I.D. No. 5108-012-012, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendations dated April 10, 2025, attached to the Council file, and ADOPT the accompanying RESOLUTIONS removing the property at 685 East 51st Street (Case Nos. 496568; 96229), Assessor I.D. No. 5108-012-012, 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. April 23, 2025 LA County Los Angeles City Council Item #37
20250423 LA County Los Angeles City Council Item (36) 25-0005-S47 CD 9 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 149 West 66th Street (Case No. 825551), Assessor I.D. No. 6012-001-054, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated April 8, 2025, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 149 West 66th Street (Case No. 825551), Assessor I.D. No. 6012- 001-054, 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. April 23, 2025 LA County Los Angeles City Council Item #36
20250423 LA County Los Angeles City Council Item (35) 25-0005-S43 CD 9 COMMUNICATIONS FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTIONS relative to removing the property at 901 West 60th Street (Case Nos. 336046; 440384), Assessor I.D. No. 6004-007-009, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendations dated April 8, 2025, attached to the Council file, and ADOPT the accompanying RESOLUTIONS removing the property at 901 West 60th Street (Case Nos. 336046; 440384), Assessor I.D. No. 6004-007-009, 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. April 23, 2025 LA County Los Angeles City Council Item #35
20250423 LA County Los Angeles City Council Item (34) 25-0005-S45 CD 9 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 887 East 42nd Street (Case No. 789124), Assessor I.D. No. 5115-021-008, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated April 8, 2025, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 887 East 42nd Street (Case No. 789124), Assessor I.D. No. 5115- 021-008, 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. April 23, 2025 LA County Los Angeles City Council Item #34
20250423 LA County Los Angeles City Council Item (33) 25-0005-S51 CD 9 COMMUNICATIONS FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTIONS relative to removing the property at 1451 East 46th Street (Case Nos. 484289; 577067), Assessor I.D. No. 5107-005-026, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendations dated April 8, 2025, attached to the Council file, and ADOPT the accompanying RESOLUTIONS removing the property at 1451 East 46th Street (Case Nos. 484289; 577067), Assessor I.D. No. 5107-005-026, 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. April 23, 2025 LA County Los Angeles City Council Item #33
20250423 LA County Los Angeles City Council Item (32) 17-0005-S160 CD 2 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 6142 North Hazelhurst Place (Case No. 699584), Assessor I.D. No. 2338-006-014, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated April 8, 2025, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 6142 North Hazelhurst Place (Case No. 699584), Assessor I.D. No. 2338-006-014, 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. April 23, 2025 LA County Los Angeles City Council Item #32
20250423 LA County Los Angeles City Council Item (31) 25-0005-S50 CD 2 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 6020 North Coldwater Canyon Avenue (Case No. 835970), Assessor I.D. No. 2332-029- 020, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated April 8, 2025, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 6020 North Coldwater Canyon Avenue (Case No. 835970), Assessor I.D. No. 2332-029-020, 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. April 23, 2025 LA County Los Angeles City Council Item #31
20250423 LA County Los Angeles City Council Item (30) 25-0005-S42 CD 2 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 13446 West Erwin Street (Case No. 742344), Assessor I.D. No. 2330-016-026, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated April 8, 2025, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 13446 West Erwin Street (Case No. 742344), Assessor I.D. No. 2330-016-026, 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. April 23, 2025 LA County Los Angeles City Council Item #30
20250423 LA County Los Angeles City Council Item (23) 21-0825 CD 11 ADMINISTRATIVE AND CATEGORICAL EXEMPTIONS and COMMUNICATION FROM THE BOARD OF AIRPORT COMMISSIONERS (BOARD) relative to a Third Amendment to Contract No. DA-5300 between the Los Angeles World Airports (LAWA) and Motorola Solutions, Inc., Board Resolution No. 28109, covering radio projects and ongoing radio system maintenance and technical services for the Radio Communications System of LAWA. (Trade, Travel and Tourism Committee report to be submitted in Council. If public hearing is not held in Committee, an opportunity for public comment will be provided.) (Please visit www.lacouncilfile.com for background documents) April 23, 2025 LA County Los Angeles City Council Item #23
20250423 LA County Los Angeles City Council Item (21) 25-0002-S20 RULES, ELECTIONS AND INTERGOVERNMENTAL RELATIONS COMMITTEE REPORT and RESOLUTION relative to establishing the City’s position on Assembly Bill (AB) 1023 (Gipson) which would give the Port of Los Angeles sole authority to issue a coastal development permit for its Zero Emissions Port Electrification of Operations Project. Recommendation for Council action, pursuant to Resolution (McOsker – Park), SUBJECT TO THE CONCURRENCE OF THE MAYOR: RESOLVE to include in the City’s 2025-2026 State Legislative Program SUPPORT for AB 1023 (Gipson) which would give the Port of Los Angeles sole authority to issue a coastal development permit for its Zero Emissions Port Electrification of Operations Project. Fiscal Impact Statement: None submitted by the Chief Legislative Analyst. The City Administrative Officer has not completed a financial analysis of this report. April 23, 2025 LA County Los Angeles City Council Item #21
20250422 LA County Los Angeles City Council Item (39) 25-4118-S3 CD 12 RESOLUTION (LEE - NAZARIAN) relative to the designation of locations in Council District 12 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 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. Deering Avenue and Superior Street - Public Safety 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 this location, and to begin enforcement upon the expiration of any required postings period. Post April 22, 2025 LA County Los Angeles City Council Item #39
20250422 LA County Los Angeles City Council Item (37) 24-1063 CD 14 CONTINUED CONSIDERATION OF MOTION (JURADO - BLUMENFIELD) relative to amending the prior Council action of October 30, 2024, Council file No. (CF) 24-1063, to effectuate technical adjustments for amending the General Plan Land Use designations and changing the Zoning for properties that were previously designated as Public Facilities or Open Space for the project area located at the eastern edge of the Northeast Los Angeles Community Plan Area. Recommendation for Council action: AMEND the Council action of October 30, 2024 relative to Environmental Impact Report (EIR), State Clearinghouse No. 2021010130, Addendum and related California Environmental Quality Act Findings; Planning and Land Use Management (PLUM) Committee Report and Resolution relative to amending the General Plan Land Use designations and change the Zoning for properties that were previously designated as Public Facilities or Open Space for the project area located at the eastern edge of the Northeast Los Angeles Community Plan Area, the Project Area is generally bounded by the City of South Pasadena to the north, the City of Alhambra to the east, Alhambra Avenue to the south, and Lowell and Maycrest Avenues to the west, (CF 24- 1063), to: 1. APPROVE the following revised language to the October 15, 2024 PLUM Committee Report Recommendation Nos. 2, 3, and 4, as follows: 2. ADOPT and concur with the City Planning Commission's June 13, 2024 action to approve the draft Ordinance amending the Zoning Map attached to the Council file, inclusive of an Urgency Clause and related findings. 3. ADOPT the Resolution with Maps to amend the Northeast LA Community Plan, attached to the Council file, by the Department of City Planning in its communication dated August 15, 2024, for a General Plan Amendment, and concur with the action of the City Planning Commission dated June 13, 2024. 4. ADOPT the Project Findings included in the Department of City Planning Staff Report attached to the Council file. 2. DELETE Recommendation Nos. 5 and 6 of the PLUM Committee report dated October 15, 2024, in lieu of any prior language to effectuate technical adjustments, as recommended by the Department of City Planning in its communication dated February 28, 2025. (Continued from Council meeting of March 25, 2025) Post April 22, 2025 LA County Los Angeles City Council Item #37
20250422 LA County Los Angeles City Council Item (34) 23-1443 HOUSING AND HOMELESSNESS COMMITTEE REPORT relative to a proposed application process for Encampment Resolution Funding (ERF) Notices of Funding Availability (NOFA). Recommendations for Council action: 1. ADOPT the proposed application process outlined in the Chief Legislative Analyst (CLA) report dated March 4, 2025, attached to Council file No. 23-1443, for all new ERF NOFA. 2. INSTRUCT the City Administrative Officer (CAO) and the CLA to report to Council six weeks prior to State deadlines with the draft application for ERF Round Four, relative to Recreational Vehicle homelessness, prior to submission to the State. 3. INSTRUCT the CAO, with the assistance of the CLA, to survey Council Offices for additional proposals, relative to Citywide approaches to encampment resolution, for ERF grant applications to the State. Fiscal Impact Statement: None submitted by the CLA. The CAO has not completed a financial analysis of this report. April 22, 2025 LA County Los Angeles City Council Item #34
20250422 LA County Los Angeles City Council Item (30) 22-1316-S2 PUBLIC SAFETY COMMITTEE and BUDGET AND FINANCE COMMITTEES’ REPORT relative to a grant award by the United States Department of Health and Human Services, Substance Abuse and Mental Health Services Administration (SAMHSA), for the Resiliency in Communities After Stress and Trauma (ReCast) Program. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the City Attorney, or designee, to: ​ a. Accept the grant award in the amount of $1,000,000 from the United States Department of Health and Human Services, SAMHSA to fund the ReCAST Program for the period of September 30, 2024 through September 29, 2025. b. Negotiate and execute the grant agreement on behalf of the City, subject to the approval of the City Attorney as to form the following. 2. AUTHORIZE the Controller to: a. Establish a receivable within the City Attorney Grants Fund No. 368/12 in the amount of $1,000,000, and establish Appropriation Account No.12A350 ReCAST Program Year 3. b. Upon receipt of grant funds, transfer up to $90,587 from the City Attorney Grants Fund No. 368/12, Account No. 12A350 ReCAST Year 3, to the General Fund No. 100/12, Account No. 001010 Salaries General, for reimbursement of City Attorney salary expenses for one resolution position authority. c. Upon receipt of grant funds, transfer up to $81,480 from City Attorney Grants Fund No. 368/12, Account No. 12A350 ReCAST Year 3, to General Fund No. 100/12, Revenue Source Code 5427 – Reimbursement from Grants, for reimbursement of City Attorney salary expenses for one regular position authority. d. Upon receipt of grant funds, transfer up to $122,409 from the City Attorney Grants Fund No. 368/12, Account No. 12A350 ReCAST Year 3, to the General Fund No. 100/12, Revenue Source Code 5346 – Related Costs Reimbursement from Grants, as reimbursement for related costs. e. Transfer up to $75,000 from the City Attorney Grants Fund No. 368/12, Account No. 12A350 ReCAST Year 3, to the Police Department General Fund No. 100/70, Account No. 001092, Sworn Overtime. 3. INSTRUCT the City Clerk to place on the Council Agenda for the first regular Council meeting on July 1, 2025, or shortly thereafter, the following actions relative to the ReCAST Program Year 3: That the City Council, subject to the approval of the Mayor, authorize the Controller to: a. Transfer $30,195 from the City Attorney Grants Fund No. 368/12, Account No. 12A350 ReCAST Year 3, to the General Fund No. 100/12, Account No. 001010, Salaries General. b. Transfer $25,000 from the City Attorney Grants Fund No. 368/12, Account No.12A350 ReCAST Year 3, to the Police Department General Fund No. 100/70, Account No. 001092, Sworn Overtime. 4. AUTHORIZE resolution authority for the following position for the period of July 1, 2024 through June 30, 2025 to support the ReCAST Program: Number: 1; Class Code: 0568; Classification: Administrative Coordinator I 5. 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). Fiscal Impact Statement: The CAO reports that the total program cost of the ReCAST Program is $1,011,440, and consists of $1,000,000 in grant funds and $11,440 in related costs not covered by the grant. These related costs are associated with Los Angeles Police Department (LAPD) overtime costs and will be covered by LAPD salary savings. There is no match requirement for this grant and there is no additional impact to the General Fund. The recommendations in the CAO report are in compliance with the City’s Financial Policies in that budgeted appropriations will be balanced against grant receipts. The City’s Financial Policies require that the City pursue Federal and State grants, but strictly limit financial support of these programs to avoid commitments that continue beyond available funding. Financial Policies Statement: The CAO reports that the recommended actions are in compliance with the City’s Financial Policies in that the proposed funding is balanced against established revenue approved by Council actions and from Federal and State grant receipts. All funding is subject to the availability of grant funds and determinations by the Mayor and Council. Accepting the grant and approving the recommendations in the CAO report are in compliance with the City’s Financial Policies, as the grant funds are fully reimbursing the General Fund for grant-eligible activities. April 22, 2025 LA County Los Angeles City Council Item #30
20250422 LA County Los Angeles City Council Item (20) 25-0150 CD 15 PREVIOUSLY CERTIFIED ENVIRONMENTAL IMPACT REPORT (EIR), [STATE CLEARINGHOUSE (SCH) NO. 2021010117], MITIGATION MONITORING PROGRAM, and RELATED ENVIRONMENTAL FINDINGS; PLANNING AND LAND USE MANAGEMENT (PLUM) COMMITTEE REPORT, RESOLUTION, and ORDINANCE FIRST CONSIDERATION relative to a General Plan Amendment, Vesting Zone Change and Height District Change, proposed Code Amendment, proposed Specific Plan for the One San Pedro Project (Project), and proposed Community Plan Implementation Overlay (CPIO) Amendment; for the property located at 275 West 1st Street [Assessor Parcel Numbers (APNs) 7449-017-900, 7449-017-901,7449-017- 902, 7449-018-900, 7449-018-901,7449-018-902, 7455-017-900, 7455-027- 929, 7455-027-930, and 7455-027-931]. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. FIND, based on the independent judgment of the decision-maker, after consideration of the whole of the administrative record, that the Project was assessed in the previously certified EIR, Case No. ENV-2021- 10633-EIR (SCH No. 2021010117), certified on November 30, 2023; and pursuant to California Environmental Quality Act Guidelines, Sections 15162 and 15164, no subsequent EIR, negative declaration, or addendum is required for approval of the Project. 2. ADOPT the FINDINGS of the Los Angeles City Planning Commission (LACPC) as the Findings of Council. 3. ADOPT the accompanying RESOLUTION for General Plan Amendments to the San Pedro Community Plan to change the land use designation from Low Medium II Residential to Community Commercial for a portion of the Project Site, and to add the One San Pedro (OSP) Zone as a corresponding zone to the Community Commercial land use designation; and to the Transportation Element of the General Plan (Mobility Plan 2035) to reclassify First Street from Harbor Boulevard to Mesa Street from an Avenue II to a Collector Street. 4. PRESENT and ADOPT the accompanying ORDINANCE, dated December 12, 2024, to effectuate a Vesting Zone and Height District Change from RD1.5-1XL-CPIO and C2-2D-CPIO to the OSP Zone. 5. APPROVE the proposed Code Amendment, proposed Specific Plan Establishment, and proposed CPIO Amendment, as recommended in the LACPC report dated January 16, 2025, and the Technical Modifications/Corrections recommended in the Department of City Planning report dated March 20, 2025, attached to the Council file; for the One San Pedro Project (Project) that would establish the One San Pedro Specific Plan (Specific Plan) to allow for the phased redevelopment of the existing Rancho San Pedro public housing development, which occupies nine city blocks encompassing approximately 19.5 acres (Project Site); the Specific Plan would establish standards to regulate land use, development, and design and would permit a maximum of 1,553 dwelling units, including restricted affordable units, and 130,000 square feet of commercial space, incorporate approximately 5.3 acres of publicly accessible open space and circulation and public right-of-way improvements; for the property located at 275 West 1st Street (APNs 7449-017-900, 7449-017-901,7449-017-902, 7449-018-900, 7449-018-901,7449-018-902, 7455-017-900, 7455-027- 929, 7455-027-930, and 7455-027-931). 6. REQUEST the City Attorney to prepare and present the draft ordinances for the following: a. The One San Pedro Specific Plan b. To amend the code to establish the OSP Zone as a Special Zone in a new Section, 8.3.5 of Chapter 1A of the Los Angeles Municipal Code. c. To amend the San Pedro CPIO to remove the project site from the San Pedro CPIO boundary. Applicant: Housing Authority of the City of Los Angeles Representative: Jim Ries, Craig Lawson & Co., LLC Case No. CPC-2023-372-GPAJ-VZCJ-HD-SP-CPIOA-HCA Environmental No. ENV-2021-10633-EIR (SCH No. 2021010117) Related Case No. VTT-83500-HCA Fiscal Impact Statement: The LACPC reports that there is no General Fund impact as administrative costs are recovered through fees. April 22, 2025 LA County Los Angeles City Council Item #20
20250422 LA County Los Angeles City Council Item (12) 24-0848 CD 1 CATEGORICAL EXEMPTION, ARTS, PARKS, LIBRARIES, AND COMMUNITY ENRICHMENT COMMITTEE REPORT, RESOLUTION, and ORDINANCE FIRST CONSIDERATION relative to approving the establishment of a street in MacArthur Park, and a Grant of Easement to the Bureau of Street Services (BSS) to replace and upgrade all appurtenances and structures related to the public street known as 6th Street. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. DETERMINE that this action is exempt from the California Environmental Quality Act (CEQA) under California CEQA Guidelines Article 19, Section 15301 [Operation, repair, maintenance, permitting, leasing, licensing, or minor alteration of existing public or private structures, facilities, mechanical equipment, or topographical features, involving negligible or no expansion of existing or former use] and Article III, Section 1, Class 1(3) and Class 1(14) of the City's CEQA Guidelines. 2. PRESENT and ADOPT the accompanying ORDINANCE, dated November 22, 2024, approving the establishment of a street in MacArthur Park. 3. AUTHORIZE the Department of Recreation and Parks (RAP) to grant a non-exclusive permanent easement (Easement) to the Department of Public Works, BSS for public right-of-way purposes, on a portion of MacArthur Park, at the southeast corner of 6th Street and Park View Street and the southwest corner of 6th Street and Alvarado Street. 4. ADOPT the RESOLUTION that approves the granting of the Easement to the BSS. Fiscal Impact Statement: None submitted by the City Attorney. The Board of Recreation and Park Commissioners reports that approval will not impact RAP’s General Fund, as the BSS will be responsible for the project costs and all future costs within the easement area. April 22, 2025 LA County Los Angeles City Council Item #12