Login Search Notification
Agendas for Resolution




Resolution

Description
20260211 LA County Los Angeles City Council Item (6) 21-1207 CD 13 HOUSING AND HOMELESSNESS COMMITTEE REPORT and RESOLUTION relative to adopting the Tax Equity and Fiscal Responsibility Act of 1982 (TEFRA) Resolution and Minutes; and issuing a supplemental tax-exempt multifamily mortgage revenue bond in an amount up to $1,900,000; and executing related financing documents for the Voltaire Villas Supportive Housing Project located at 316 North Juanita Avenue in Council District 13 (CD 13). Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. NOTE and FILE the Los Angeles Housing Department (LAHD) report dated December 11, 2025, attached to Council file No. 21-1207, relative to the issuance of supplemental tax-exempt multifamily mortgage revenue bond for the Voltaire Villas Supportive Housing Project located at 316 North Juanita Avenue in CD 13. 2. ADOPT the October 30, 2025 TEFRA minutes for the Project contained in the City Administrative Officer (CAO) report dated January 28, 2026, attached to Council file No. 21-1207. 3. ADOPT the accompanying RESOLUTION attached to the CAO report dated January 28, 2026, attached to the Council file, authorizing the issuance of up to $1,900,000 in supplemental tax-exempt multifamily mortgage revenue bonds for the Project. 4. AUTHORIZE the General Manager, LAHD, or designee, to negotiate and execute the relevant financing documents for the Project, subject to the approval of the City Attorney as to form. Fiscal Impact Statement: The CAO reports that there is no General Fund impact as a result of the issuance of supplemental tax-exempt multifamily mortgage revenue bond (Bonds) for the Project. The City is a conduit issuer and does not incur liability for the repayment of the Bonds, which are a limited obligation payable solely from the revenues of the Project, and the City is not, under any circumstances, obligated to make payments on the Bonds. Financial Policies Statement: The CAO reports that the recommendations in this report comply with the City’s Financial Policies in that the Bonds are a limited obligation payable solely from the revenues of the Project and the City is not, under any circumstances, obligated to make payments on the Bonds. Debt Impact Statement: The CAO reports that there is no debt impact as the Bonds are a conduit issuance debt and not a debt of the City. February 11, 2026 LA County Los Angeles City Council Item #6
20260211 LA County Los Angeles City Council Item (23) 26-0005-S5 CD 5 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 10945 West National Boulevard (Case No. 844875), Assessor I.D. No. 4251-007-027, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 3, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 10945 West National Boulevard (Case No. 844875), Assessor I.D. No. 4251-007-027, 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 11, 2026 LA County Los Angeles City Council Item #23
20260211 LA County Los Angeles City Council Item (22) 26-0005-S4 CD 10 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 4016 West Palmwood Drive (Case No. 874456), Assessor I.D. No. 5032-009-004, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 3, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 4016 West Palmwood Drive (Case No. 874456), Assessor I.D. No. 5032-009-004, 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 11, 2026 LA County Los Angeles City Council Item #22
20260211 LA County Los Angeles City Council Item (21) 26-0005-S6 CD 11 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 11939 West Mayfield Avenue (Case No. 855954), Assessor I.D. No. 4265-009-060, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 3, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 11939 West Mayfield Avenue (Case No. 855954), Assessor I.D. No. 4265-009-060, 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 11, 2026 LA County Los Angeles City Council Item #21
20260211 LA County Los Angeles City Council Item (12) 25-1536 ARTS, PARKS, LIBRARIES, AND COMMUNITY ENRICHMENT and BUDGET AND FINANCE COMMITTEES’ REPORT and RESOLUTION relative to the submission of a Continued and Expansion Funding Application (CEFA) to the California Department of Social Services (CDSS) General Child Care and Development Program (CCTR) for subsidized preschool services. Recommendations for Council action: 1. APPROVE the submission of a CEFA by the Department of Recreation and Parks (RAP) to the CDSS for subsidized preschool services at RAP's licensed preschools, through the CCTR Program for Fiscal Year (FY) 2026- 27. 2. AUTHORIZE the General Manager, RAP, or designee, to execute and submit the CEFA online. 3. ADOPT the accompanying RESOLUTION, included as Attachment 2 of the Board of Recreation and Park Commissioners (Board) report dated December 18, 2025, attached to the Council file; and, DIRECT the Board Secretary to sign the web-based CEFA certifying that the Resolution was adopted. Fiscal Impact Statement: The Board reports that the submission of the CEFA for the CCTR grant from CDSS does not impact the RAP’s General Fund. If awarded and accepted, this grant would provide funding to continue subsidized licensed preschool programs for two- year old to three-year old children at any of the RAP’s licensed preschools. February 11, 2026 LA County Los Angeles City Council Item #12
20260210 LA County Los Angeles City Council Item (9) 25-1372 CD 11 PREVIOUSLY ADOPTED MITIGATED NEGATIVE DECLARATION (MND), MITIGATION MONITORING PROGRAM, AND RELATED CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) FINDINGS, RESOLUTION, PLANNING AND LAND USE MANAGEMENT (PLUM) COMMITTEE REPORT, and ORDINANCE FIRST CONSIDERATION relative to a General Plan Amendment and Height District Change for the property located at 12681 West Jefferson Boulevard. 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, the project was assessed in Mitigated Negative Declaration, No. ENV-2024-116-MND, adopted on October 9, 2025; and pursuant to CEQA 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, as recommended by the Mayor and the LACPC, for a General Plan Amendment to the Palms – Mar Vista – Del Rey Community Plan to amend Footnote No. 1 of the Community Plan Map to allow Height District No. 2 for the project site. 4. PRESENT and ADOPT the accompanying ORDINANCE dated October 9, 2025, effectuating a Height District Change from Height District No. 1 to 2 to allow the proposed project to be developed with a Floor Area Ratio of 2.1:1 and approximately 298,908 square feet of floor area, resulting in a Height District Change from M2-1 to (T)(Q)M2-2D; for the construction of an 82,324 square-foot, 44-foot three-inch, three-story mixed-use building over a basement consisting of retail and self-storage uses, the Proposed Project will consist of 3,959 square feet of retail use and parking at ground floor and 78,365 square feet of self-storage use at the second and third floors and basement level, the Proposed Project will provide 70 automobile parking spaces and 64 bicycle parking spaces, the Proposed Project will require approximately 13,541 cubic yards of grading and export, the Proposed Project will be developed at the vacant portion of a site that is currently developed with an existing 216,584 square-foot self-storage building that will remain; for the property located at 12681 West Jefferson Boulevard, subject to Conditions of Approval, as modified by the PLUM Committee on January 27, 2026, to include the following voluntary condition in the approval, attached to the Council file: As a voluntary condition, the project applicant will deposit $500,000 in the Council District Eleven Public Benefits Trust Fund (CD 07-0608) upon the following events: (1) the approval of a General Plan Amendment, Height District Change, Conditional Use Permit, Zoning Administrator Adjustment, and Site Plan Review approved under Case No. CPC-2024-115- GPA-ZC-HD-CU-ZAA-SPR (Project Entitlements) are final and no longer administratively appealable, and (2) the City has issued building permits to construct a building consistent with the Project Entitlements. Payment shall be made prior to Certificate of Occupancy is issued. Applicant: Cherry Miao, Public Storage Representative: Francis Park, Park & Velayos LLP Case No. CPC-2024-115-GPA-ZC-HD-CU-ZAA-SPR Environmental No. ENV-2024-116-MND Fiscal Impact Statement: The LACPC reports that there is no General Fund impact as administrative costs are recovered through fees. February 10, 2026 LA County Los Angeles City Council Item #9
20260210 LA County Los Angeles City Council Item (37) 26-1100-S3 COMMUNICATION FROM THE CITY ATTORNEY, ORDINANCES FIRST CONSIDERATION, and BALLOT RESOLUTIONS relative to a ballot measure regarding the City's transient occupancy tax (TOT) and increasing the tax rate and other modifications. Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR, the following options presented by the City Attorney: A. PRESENT and ADOPT the accompanying BALLOT RESOLUTION providing the ballot measure text and ballot title and question, and ORDINANCE dated, February 5, 2026, calling an Election on Tuesday, June 2, 2026, for the purpose of submitting to the voters of the City of Los Angeles a ballot measure regarding increasing the TOT by 4% through 2028 and then by 2% thereafter and applying the TOT to online travel companies. B. PRESENT and ADOPT the accompanying BALLOT RESOLUTION providing the ballot measure text and ballot title and question, and ORDINANCE dated, February 5, 2026, calling an Election on Tuesday, June 2, 2026, for the purpose of submitting to the voters of the City of Los Angeles a ballot measure regarding increasing the TOT by 2% through 2028 and then by 1% thereafter and applying the TOT to online travel companies. (MOTION REQUIRED) Fiscal Impact Statement: None submitted by the City Attorney. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 10, 2026 LA County Los Angeles City Council Item #37
20260210 LA County Los Angeles City Council Item (36) 26-1100-S2 COMMUNICATION FROM THE CITY ATTORNEY, ORDINANCE FIRST CONSIDERATION, and BALLOT RESOLUTION relative to a ballot measure regarding the City's transient occupancy tax (TOT) and applying the TOT to online travel companies. Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: PRESENT and ADOPT the accompanying BALLOT RESOLUTION providing the ballot measure text and ballot title and question, and ORDINANCE dated, February 2, 2026, calling an Election on the City of Los Angeles a ballot measure regarding the City's transient occupancy tax (TOT) and applying the TOT to online travel companies. Fiscal Impact Statement: None submitted by the City Attorney. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 10, 2026 LA County Los Angeles City Council Item #36
20260210 LA County Los Angeles City Council Item (35) 26-1100-S1 COMMUNICATION FROM THE CITY ATTORNEY, ORDINANCE FIRST CONSIDERATION, and BALLOT RESOLUTION relative to a ballot measure regarding cannabis business taxes and applying the taxes to unlicensed cannabis businesses. Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: PRESENT and ADOPT the accompanying BALLOT RESOLUTION providing the ballot measure text and ballot title and question, and ORDINANCE dated, February 5, 2026, calling an Election on the City of Los Angeles a ballot measure regarding cannabis business taxes and applying the taxes to unlicensed cannabis businesses. Fiscal Impact Statement: None submitted by the City Attorney. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 10, 2026 LA County Los Angeles City Council Item #35
20260210 LA County Los Angeles City Council Item (28) 14-0955-S10 PUBLIC SAFETY and BUDGET AND FINANCE COMMITTEES’ REPORT relative to the acceptance of the Fiscal Year 2025-26 Real Estate Fraud Prosecution (REFP) Grant Program. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the Chief of Police, Los Angeles Police Department (LAPD), or designee, to: a. Retroactively apply for and accept the Fiscal Year (FY) 2025-26 Real Estate Fraud Prosecution (REFP) Program grant award, in the amount of $371,000, from the County of Los Angeles, for the period of July 1, 2025 through June 30, 2026. b. Negotiate and execute any documents or agreements necessary to accept the grant, subject to the review and approval by the City Attorney as to form. 2. AUTHORIZE the LAPD to: a. Spend up to $371,000 in funding in accordance with the grant award agreement. b. Submit grant reimbursement requests to the grantor and deposit the FY 2025-26 REFP Program grant funds received under this agreement into the Police Department Grant Fund 339/70, account number to be determined. c. Prepare Controller instructions for any technical adjustments as necessary to implement Mayor and Council intentions, subject to the approval of the City Administrative Officer, and authorize the Controller to implement the instructions. 3. AUTHORIZE the Controller to: a. Establish a grant receivable and appropriate up to $371,000 within the Police Department Grant Fund 339/70, account number to be determined, for the receipt and disbursement of the FY 2025-26 REFP Program grant funds. b. Increase appropriations and transfer, as necessary, from FY 2025-26 REFP Program grant funds, Fund 339/70, account number to be determined, to Fund 100/70, account numbers and amounts as stated here: Account No. 001012, Salaries Sworn, $187,643; Account No. 001092, Overtime Sworn, $ 37,811; Account No. To Be Determined, Related Costs, $139,347. c. Authorize the continuation of one resolution authority position through June 30, 2026, Class Code 2223-3, Class Title Police Detective III. Fiscal Impact Statement: The CAO reports that approval of the recommendations stated in this report will authorize the Los Angeles Police Department to accept a grant award in the amount of $371,000 from the County of Los Angeles for participation in the Fiscal Year 2025-26 Real Estate Fraud Prosecution Grant Program. There is no matching requirement associated with this grant award. There is no additional impact to the General Fund. Financial Policies Statement: The CAO further reports that the recommendations provided in this report comply with the City’s Financial Policies in that all grant funds will be utilized for grant- eligible activities. February 10, 2026 LA County Los Angeles City Council Item #28
20260210 LA County Los Angeles City Council Item (23) 26-0008-S1 CD 10 TRANSPORTATION COMMITTEE REPORT relative to establishing oversize vehicle parking restrictions along a certain street segment of West 18th Street, in Council District Ten. Recommendation for Council action, pursuant to Resolution (Hutt – Lee): RESOLVE to: 1. PROHIBIT, pursuant to Los Angeles Municipal Code (LAMC) Section 80.69.4, and California Vehicle Code (CVC) Section 22507, the parking of vehicles that are in excess of 22 feet in length or over seven (7) feet in height, during the hours of 2:00 a.m. and 6:00 a.m., along both sides of West 18th Street, between South Robertson Boulevard and South Holt Avenue. 2. DIRECT the Department of Transportation (DOT), 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 location. 3. AUTHORIZE the DOT 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. February 10, 2026 LA County Los Angeles City Council Item #23
20260210 LA County Los Angeles City Council Item (22) 25-0008-S29 CD 12 TRANSPORTATION COMMITTEE REPORT relative to establishing oversize vehicle parking restrictions along certain street segments of Gothic Avenue and Yolanda Avenue, in Council District Twelve. Recommendation for Council action, pursuant to Resolution (Lee – Harris-Dawson): 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 84 inches in height, during the hours of 2:00 a.m. and 6:00 a.m., along the following street segments: a. West side of Gothic Avenue from Schoenborn Street to Roscoe Boulevard b. Both sides of Yolanda Avenue from Lassen Street to Citrona Street 2. DIRECT the Department of Transportation (DOT), 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. 3. AUTHORIZE the DOT 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. February 10, 2026 LA County Los Angeles City Council Item #22
20260210 LA County Los Angeles City Council Item (21) 25-0008-S28 CD 7 TRANSPORTATION COMMITTEE REPORT relative to establishing oversize vehicle parking restrictions along certain street segments of Sunland Boulevard, Gladstone Avenue, and Borden Avenue, in Council District Seven. Recommendation for Council action, pursuant to Resolution (Rodriguez – Lee): 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 seven 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. Sunland Boulevard between Stonehurst Avenue and Sunland Park Drive b. Gladstone Avenue between Sayre Street and Hubbard Street c. Borden Avenue between Arroyo Avenue and Corcoran Street 2. DIRECT the Department of Transportation (DOT), 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 DOT 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. February 10, 2026 LA County Los Angeles City Council Item #21
20260204 LA County Los Angeles City Council Item (6) 25-1378 CD 2 GENERAL EXEMPTION, ENERGY AND ENVIRONMENT COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION relative to a quitclaim of public water facility easement by Department of Water and Power (DWP) to Etai Harari and Moriah Harari, husband and wife as community property. 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 DWP public utility easement is not an action subject to CEQA. 2. APPROVE Board of Water and Power Commissioners (Board) Resolution No. 026-094 authorizing the DWP to execute a Quitclaim Deed quitclaiming a water facility easement at Assessor’s Parcel No. 2356-019-019 in Los Angeles, California, to Etai Harari and Moriah Harari, Husband and Wife as community property, at no cost to DWP. 3. PRESENT and ADOPT the accompanying ORDINANCE dated December 2, 2025, approving Board Resolution No. 026-094 authorizing the quitclaim of public water facility easement by DWP to Etai Harari and Moriah Harari, husband and wife as community property. 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 onetime revenue of $6,420 as a processing fee for the quitclaim of this easement, which the property owners have paid to DWP. The above recommendations comply with DWP adopted Financial Policies. February 04, 2026 LA County Los Angeles City Council Item #6
20260204 LA County Los Angeles City Council Item (2) 26-0132 CD 4 MOTION (JURADO - BLUMENFIELD) and RESOLUTION relative to issuing qualified 501(c)(3) bonds, in an aggregate principal amount not to exceed $85,000,000 for an 11-story hotel located at 1130 South Hope Street. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. CONSIDER the results of the Tax Equity and Fiscal Responsibility Act of 1982 (TEFRA) hearing held on November 24, 2025 for the Hope Street hotel project, attached to the Motion. 2. ADOPT the accompanying TEFRA RESOLUTION approving the issuance of bonds in an amount not to exceed $85,000,000 to provide financing, refinancing, and/or reimbursement for the acquisition, construction, development, equipping, and operation of an 11-story hotel located at 1130 South Hope Street in Council District 14. Items for which Public Hearings Have Been Held February 04, 2026 LA County Los Angeles City Council Item #2
20260204 LA County Los Angeles City Council Item (1) 23-1132-S1 CD 3 MOTION (BLUMENFIELD - HERNANDEZ) and RESOLUTION relative to issuing one or more series of bonds in an aggregate principal amount not to exceed $40,000,000 (Obligations) to finance a 128-unit multifamily affordable housing development known as Warner Center II Apartments (Project) located at 21300 Oxnard 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 January 22, 2026 for Warner Center Apartments II, attached to the Motion. 2. ADOPT the accompanying TEFRA RESOLUTION approving the issuance of one or more series of bonds in an amount not to exceed $40,000,000 to finance and/or refinance the acquisition, construction, improvement, renovation, furnishing, and equipping of a 128-unit multifamily affordable housing development known as Warner Center II Apartments (Project) located at 21300 Oxnard Street in Council District 3. February 04, 2026 LA County Los Angeles City Council Item #1
20260203 LA County Los Angeles City Council Item (6) 25-1408 ENERGY AND ENVIRONMENT COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION relative to the transfer of money from the Power Revenue Fund to the City Reserve Fund during Fiscal Year 2025-26. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. CONCUR with the Board of Water and Power Commissioners’ (Board) action of November 18, 2025, Resolution No. 026-107, which approves the transfer of money from the Power Revenue Fund to the City Reserve Fund during Fiscal Year 2025-26. 2. PRESENT and ADOPT the accompanying ORDINANCE dated December 3, 2025, directing the transfer of surplus money from the Power Revenue Fund of the Department of Water and Power to the City Reserve Fund during Fiscal Year 2025-26. Fiscal Impact Statement: None submitted by the Board. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 03, 2026 LA County Los Angeles City Council Item #6
20260203 LA County Los Angeles City Council Item (31) 25-0030 RESOLUTION (HARRIS-DAWSON - BLUMENFIELD) relative to the Declaration of Local Emergency by the Mayor dated January 7, 2025, and Updated Declaration of Local Emergency by the Mayor dated January 13, 2025, due to the windstorm and extreme fire weather system and devastating wildfires in the City of Los Angeles (City), pursuant to Los Angeles Administrative Code (LAAC) Section 8.27. Recommendation for Council action: ADOPT the accompanying RESOLUTION, dated January 14, 2025, to: 1. Resolve that a local emergency exists resulting from ongoing windstorm and extreme fire weather system and the devastating wildfires in the City within the meaning of LAAC Section 8.21, et seq., as set forth in the Mayor’s January 13, 2025 Updated Declaration of Local Emergency, which incorporated the declaration of emergency dated January 7, 2025, which the City Council hereby ratifies. 2. Resolve that because the local emergency, which began on January 7, 2025, continues to exist, there is a need to continue the state of local emergency, which the City Council hereby ratifies. 3. Instruct and request all appropriate City departments (including proprietary departments), agencies, and personnel, in accordance with LAAC Code Section 8.21 et seq., to continue to perform all duties and responsibilities to represent the City in this matter to respond to and abate the emergency and prevent further harm to the life, health, property, and safety, and receive, process; and, coordinate all inquiries and requirements necessary to obtain whatever State and Federal assistance that may become available to the City and/or to the citizens of the City who may be affected by the emergency. 4. Instruct the General Manager, Emergency Management Department, to advise the Mayor and City Council on the need to extend the state of local emergency, as appropriate. 5. Resolve that, to the extent the public interest and necessity demand the immediate expenditure of public funds to safeguard life, health, or property in response to the local emergency and to support the emergency operations of the City and its departments (including its proprietary departments), agencies, and personnel (including mutual aid resources) in responding to the declared local emergency, the competitive bidding requirements enumerated in City Charter Section 371, and further codified in the LAAC, including LAAC Section 10.15 be suspended until termination of the state of emergency and solely with respect to purchases and contracts needed to respond to the declared state of emergency. 6. Direct and request City departments and agencies making purchases pursuant to the authority granted in paragraph five (5), above, to report every two weeks to the City Council regarding the purchases and contracts made during the prior two week period on the reasons justifying why such purchase or contract was necessary to respond to the emergency, including why the emergency did not permit a delay resulting from a competitive solicitation for bids or proposals, and why competitive proposals or bidding was not reasonably practicable or compatible with the City’s interests. 7. Request all City departments and agencies who have the authority to investigate and/or enforce any/all forms of price gouging, fraud, and theft by deceit, as described in the California Penal Code, to do so to the fullest extent permissible under federal, state, and local law. 8. Instruct the City Clerk, unless and until Council directs otherwise or discontinues the state of emergency, to timely agendize this matter so that Council may consider whether to continue the state of emergency. 9. Instruct the City Clerk to forward copies of this Resolution to the Governor of the State of California, the Director of the Office of Emergency Services of the State of California, the Los Angeles County Office of Emergency Management, and the Los Angeles County Board of Supervisors. Items Called Special Motions for Posting and Referral Council Members' Requests for Excuse from Attendance at Council Meetings Adjourning Motions Council Adjournment EXHAUSTION OF ADMINISTRATIVE REMEDIES - If you challenge a City action in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City Clerk at or prior to, the public hearing. Any written correspondence delivered to the City Clerk before the City Council's final action on a matter will become a part of the administrative record. CODE OF CIVIL PROCEDURE SECTION 1094.5 - If a Council action is subject to judicial challenge pursuant to Code of Civil Procedure Section 1094.5, be advised that the time to file a lawsuit challenging a final action by the City Council is limited by Code of Civil Procedure Section 1094.6 which provides that the lawsuit must be filed no later than the 90th day following the date on which the Council's action becomes final. Materials relative to items on this agenda can be obtained from the Office of the City Clerk's Council File Management System, at lacouncilfile.com by entering the Council File number listed immediately following the item number (e.g., 00-0000). February 03, 2026 LA County Los Angeles City Council Item #31
20260203 LA County Los Angeles City Council Item (13) 23-0038-S11 HOUSING AND HOMELESSNESS COMMITTEE REPORT relative to staffing requests to support the implementation and administration of United to House LA (ULA) Programs. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. NOTE and FILE the Los Angeles Housing Department (LAHD) report dated October 3, 2025, attached to Council file No. 23- 0038-S11, relative to the ULA staffing plan. 2. AUTHORIZE by resolution authority 43 positions to implement the ULA programs, subject to allocation by the Board of Civil Service Commissioners and pay grade determination by the City Administrative Officer (CAO), as outlined in the table under Recommendation No. 2.b contained in the CAO report dated November 25, 2025, attached to Council file No. 23-0038-S11. 3. AUTHORIZE by resolution authority one Senior Auditor position to implement the ULA programs, subject to allocation by the Board of Civil Service Commissioners and pay grade determination by the CAO. 4. INSTRUCT the General Manager, LAHD, or designee, to refrain from filling any of the positions listed in the table under Recommendation No. 2.b contained in the CAO report dated November 25, 2025, attached to the Council file, and the above Recommendation No. 3, should Measure ULA be invalidated. 5. REQUEST the Controller to: a. Transfer $5,108,481.90 from Account No. 43C00B Administration to the accounts indicated in the table under Recommendation No. 2.d.i contained in the CAO report dated November 25, 2025, attached to the Council file, within the House LA Fund No. 66M/43. b. Transfer $73,906.70 from Account No. 43CU04 Protection from Tenant Harassment to the accounts indicated in the table under Recommendation No. 2.d.ii contained in the CAO report dated November 25, 2025, attached to the Council file, within the House LA Fund No. 66M/43. c. Increase appropriations for the accounts indicated in the table under Recommendation No. 2.d.iii contained in the CAO report dated November 25, 2025, attached to the Council file, within LAHD Fund No. 100/43. Fiscal Impact Statement: The CAO reports that the salary and other costs are proposed to be funded by the ULA Fund. There is no impact to the General Fund at this time. However, should the City lose the legal challenge against Measure ULA, all revenues collected to date would need to be repaid and the General Fund may be obligated to cover any spent funds. Financial Policies Statement: The CAO reports that the recommendations in this report comply with the City’s Financial Policies in that the recommended interim appropriations are limited and necessary to address an urgent need, and ongoing revenues are used to support ongoing programs. February 03, 2026 LA County Los Angeles City Council Item #13
20260203 LA County Los Angeles City Council Item (12) 24-0412-S2 CATEGORICAL EXEMPTION and TRADE, TRAVEL AND TOURISM COMMITTEE REPORT relative to BOAC Resolution No. 28290 and consideration of termination and partial termination of Concession Agreements and convenience termination payments for the concession units in Terminal 5 at Los Angeles International Airport (LAX). Recommendations for Council action: 1. CONCUR with the determination by the Board of Airport Commissioners (BOAC) that this action is categorically exempt from the California Environmental Quality Act (CEQA) pursuant to Article III, Class 1(18)(c) of the Los Angeles City CEQA Guidelines. 2. APPROVE the Termination and Partial Termination of Concession Agreements and Convenience Termination Payments, in amount not to exceed $25,000,000, for the concession units in Terminal 5 for Areas USA LAX LLC, ON/Dakota JME, and Hudson Group to enable the Terminal 5 Renovation and Reconstruction Project at Los Angeles International Airport. 3. AUTHORIZE the LAWA Chief Executive Officer, or designee, to execute the Release of Claims and Agreement, for each of the Concession Agreements, as outlined in the BOAC report attached to Council File No. 24-0412-S2. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 03, 2026 LA County Los Angeles City Council Item #12
20260203 LA County Los Angeles City Council Item (1) 26-0091 CD 5 MOTION (YAROSLAVSKY - BLUMENFIELD) and RESOLUTION relative to issuing bonds in an aggregate principal amount not to exceed $125,000,000 for the purpose of financing certain educational facilities located at 15600 Mulholland Drive, 15900 Mulholland Drive, and/or 15800 Zeldins' Way in Council District 5. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the California Enterprise Development Authority to issue bonds in an amount not to exceed $125,000,000 for the purpose of financing, refinancing, and/or reimbursing the cost of acquisition, construction, improvement and equipping of certain educational facilities located at 15600 Mulholland Drive, 15900 Mulholland Drive, and/or 15800 Zeldins' Way in Council District 5. 2. HOLD a Tax Equity and Fiscal Responsibility Act (TEFRA) Hearing and ADOPT the accompanying TEFRA RESOLUTION, attached to the Motion, at the City Council Meeting to be held on February 3, 2026 at 10:00 a.m., located at 200 North Spring Street, Room 340, Los Angeles, California 90012. Items for which Public Hearings Have Been Held February 03, 2026 LA County Los Angeles City Council Item #1