Login Search Notification
Agendas for Resolution

Resolution

Description
20260304 LA County Los Angeles City Council Item (32) 26-4118-S2 CD 10 RESOLUTION (HUTT - NAZARIAN) relative to designating a location in Council District 10 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 (c) 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: 1. 23rd Street between 2nd Avenue and 8th Avenue - Freeway 2. 4147 W Pico Boulevard - Public Safety 3. 4th Avenue and Pico Boulevard - Public Safety 2. RESOLVE the City Department(s) with jurisdiction over the identified locations are hereby directed and authorized to post appropriate notices of the above identified prohibitions at these locations, and to begin enforcement upon the expiration of any required posting period. March 04, 2026 LA County Los Angeles City Council Item #32
20260304 LA County Los Angeles City Council Item (28) 26-0005-S32 CD 8 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 1601 West 80th Street (Case No. 790424), Assessor I.D. No. 6034-002-014, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 24 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 1601 West 80th Street (Case No. 790424, Assessor I.D. No. 6034-002-014 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. March 04, 2026 LA County Los Angeles City Council Item #28
20260304 LA County Los Angeles City Council Item (27) 26-0005-S31 CD 13 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 648 Robinson Street (Case No. 562031), Assessor I.D. No. 5401-014-003, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 24 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 648 Robinson Street (Case No. 562031, Assessor I.D. No. 5401-014-003 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. March 04, 2026 LA County Los Angeles City Council Item #27
20260304 LA County Los Angeles City Council Item (26) 26-0005-S30 CD 1 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 2809 West 8th Street (Case Nos. 895686; 928194), Assessor I.D. No. 5077-019-010, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 24 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 2809 West 8th Street (Case Nos. 895686; 928194, Assessor I.D. No. 5077-019-010, 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. March 04, 2026 LA County Los Angeles City Council Item #26
20260304 LA County Los Angeles City Council Item (25) 26-0005-S29 CD 1 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 1834 West 11th Place (Case No. 848244), Assessor I.D. No. 5136-021-017, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 24 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 1834 West 11th Place (Case No. 848244, Assessor I.D. No. 5136-021-017, 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. March 04, 2026 LA County Los Angeles City Council Item #25
20260304 LA County Los Angeles City Council Item (24) 26-0005-S28 CD 9 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 510 East 62nd Street (Case No. 888514), Assessor I.D. No. 6006-022-010, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 24 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 510 East 62nd Street (Case No. 888514, Assessor I.D. No. 6006-022-010, 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. March 04, 2026 LA County Los Angeles City Council Item #24
20260304 LA County Los Angeles City Council Item (23) 26-0005-S27 CD 11 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 12620 West Mitchell Avenue (Case No. 856691), Assessor I.D. No. 4235-006-006, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 24 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 12620 West Mitchell Avenue (Case No. 856691, Assessor I.D. No. 4235-006-006, 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. March 04, 2026 LA County Los Angeles City Council Item #23
20260304 LA County Los Angeles City Council Item (22) 26-0005-S26 CD 14 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 807 North Forest Avenue (Case No. 237026), Assessor I.D. No. 5177-018-015, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 24 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 807 North Forest Avenue (Case No. 237026, Assessor I.D. No. 5177-018-015 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. March 04, 2026 LA County Los Angeles City Council Item #22
20260304 LA County Los Angeles City Council Item (21) 26-0005-S25 CD 14 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 2839 East Cincinnati Street (Case No. 844447), Assessor I.D. No. 5178-018-011, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 24 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 2839 East Cincinnati Street (Case No. 844447, Assessor I.D. No. 5178-018-011 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. March 04, 2026 LA County Los Angeles City Council Item #21
20260304 LA County Los Angeles City Council Item (20) 26-0005-S24 CD 14 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 3496 East 4th Street (Case No. 863737), Assessor I.D. No. 5186-010-001, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 24 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 3496 East 4th Street (Case No. 863737, Assessor I.D. No. 5186-010-001 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. March 04, 2026 LA County Los Angeles City Council Item #20
20260304 LA County Los Angeles City Council Item (19) 26-0005-S23 CD 11 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to the termination of the rent reduction for the property located at 1233 South Westgate Avenue. Recommendation for Council action: RESOLVE to terminate the rent reductions for unit(s) 101, 102, 103, 104, 105, 106, 107,108, 109, 110, 111, 112, 114, 201, 202, 203, 204, 205, 206, 207, 208, 209, 211, 212, 214, 301,302, 303, 304, 305, 306, 307, 308, 309, 311, 312, 314, 401, 402, 403, 404, 405, 406, 407, 408, 410, 411, 412, 414, PH1, PH2, PH4, PH5, PH6, PH7, PH8, PH11, PH12, PH14 at the following address: 1233 South Westgate Avenue (Case No. 843872), Assessor Parcel Number 4263-007-244. The LAHD Code Enforcement Division determined that all orders affecting the units and the common areas have achieved compliance through LAHD, as contained in the LAHD report, dated February 24, 2026. 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. March 04, 2026 LA County Los Angeles City Council Item #19
20260304 LA County Los Angeles City Council Item (18) 18-0005-S166 CD 13 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 740 North Ardmore Avenue (Case Nos. 721835; 728093), Assessor I.D. No. 5520-001-028, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 24 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 740 North Ardmore Avenue (Case Nos. 721835; 728093, Assessor I.D. No. 5520-001-028, 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. March 04, 2026 LA County Los Angeles City Council Item #18
20260304 LA County Los Angeles City Council Item (17) 08-0005-S233 CD 13 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 3870 West Clinton Street (Case No. 826002), Assessor I.D. No. 5539-029-034, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 24 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 3870 West Clinton Street (Case No. 826002, Assessor I.D. No. 5539-029-034 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. March 04, 2026 LA County Los Angeles City Council Item #17
20260304 LA County Los Angeles City Council Item (10) 25-1509-S1 ECONOMIC DEVELOPMENT AND JOBS COMMITTEE REPORT relative to instructing relevant Departments, with assistance from FilmLA, involved in the film permitting process, to report on a unified Citywide Filming Conditions Framework; and related matters. Recommendations for Council action, as initiated by Motion (Nazarian - Harris-Dawson): 1. INSTRUCT the the Board of Public Works (BPW), with the assistance of, Department of Recreation and Parks (RAP), Los Angeles Police Department (LAPD), Department of Transportation (DOT), Los Angeles Fire Department (LAFD), Board of Public Works (BPW) Bureau of Street Services (BSS), with assistance from FilmLA, and any other relevant departments involved in the film permitting process, to report to Council within 90 days on a unified Citywide Filming Conditions Framework. This report shall include recommendations for: a. Standardizing Notification, Survey, and Monitoring Requirements i. Eliminating Signature Surveys except for simulated gunfire, pyrotechnics, or amplified sound between 10:00 PM and 7:00 AM. ii. No signature requirements for base camps, crew parking, or catering. iii. Exempting the Downtown area from "residential" surveys based on land-use patterns. iv. RAP, DOT, LAPD, and FilmLA shall align on clear, published criteria for when monitors, Motion Picture Officers (MPO), Fire Safety Officers (FSO), or traffic officers may be required. v. Create a unified, transparent appeals and override process administered by the BPW Film Liaison. b. Standardizing Departmental Operational Procedures ​ i. Require one working day response standards for all filming inquiries across departments. ii. Remove detailed parking overhead map requirements from standard permit applications. iii. Extend DOT posting deadline to 5:00 PM that are 24 hours before production. iv. Mandate that departments maintain at least 80% full-time staff assigned to filming to support timely review and issue resolution. v. Create a centralized, real-time calendar of upcoming city events, including their date, time, and location, for production companies to reference when scouting and selecting filming sites. c. Ensuring Fair and Predictable Access to City Facilities ​ i. RAP shall publish a citywide Filming Conditions Matrix clarifying when park monitors are required. ii. RAP shall limit monitors to activities involving amplified sound, full closures, pyrotechnics, drones, or special effects. iii. RAP shall evaluate and return with recommendations to fully waive or reduce standard filming fees (e.g., to $1) for productions that do not require exclusive park use or additional City staffing. d. Clarifying that Private-Property Filming Does Not Trigger City Fees ​ i. No City fees shall be required solely because filming occurs on private property when: ​ 1. No public right-of-way is used. 2. No City services are requested. 3. The property is not in a Very High Fire Hazard Severity Zone during Red Flag Days. 4. The production does not require public-safety personnel. e. Ongoing Review and Transparency ​ i. Require annual Council review of all Citywide filming policies and conditions. ii. Establish a public portal for productions to report new or burdensome conditions that may require Council review. iii. Require FilmLA to participate in coordinated community and industry outreach to explain the new standardized framework. 2. RESCIND all existing Neighborhood Special Filming Conditions established or instituted through legacy practice, and REQUEST the City Attorney to PREPARE and PRESENT any necessary Ordinances to repeal such conditions established by prior Ordinance, unless specifically reauthorized by Council. 3. INSTRUCT the Board of Public Works, with assistance from the CAO and CLA, to designate or establish a City Film Liaison position within the Board of Public Works to: ​ a. Coordinate interdepartmental filming issues. b. Administer appeals. c. Oversee development of the Citywide Filming Handbook. 4. INSTRUCT the Board of Public Works Film Liaison and FilmLA to publish the unified Citywide Filming Conditions Framework as a Citywide Filming Handbook, maintained by the Board of Public Works Film Liaison and FilmLA, consolidating all filming rules—including standard conditions, departmental requirements, and micro-shoot definitions, notification standards, appeals processes, and contact information—and updated at least annually. 5. INSTRUCT FilmLA and the Board of Public Works Film Liaison to conduct a coordinated outreach campaign to neighborhood councils, business groups, industry stakeholders, and location managers to explain the elimination of Special Filming Conditions, the micro-shoot rules, and the updated Citywide Filming Conditions Framework. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. March 04, 2026 LA County Los Angeles City Council Item #10
20260303 LA County Los Angeles City Council Item (21) 26-0253 CD 3 MOTION (BLUMENFIELD - JURADO) and RESOLUTION relative to the issuance of revenue bonds for the 395-unit multifamily rental housing project located at 21010 Vanowen Street in Council District Three (CD 3). 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 February 3, 2026 for the Project. 2. ADOPT the accompanying TEFRA RESOLUTION, to allow the California Municipal Finance Authority to issue revenue bonds or notes in an amount not to exceed $80,000,000 to finance and/or refinance the acquisition, construction, improvement, renovation, furnishing, and equipping of a 395-unit multifamily rental housing project located at 21010 Vanowen Street in CD 3. March 03, 2026 LA County Los Angeles City Council Item #21
20260303 LA County Los Angeles City Council Item (17) 25-0483-S1 CDs 13, 14 MOTION (SOTO-MARTINEZ - JURADO) and RESOLUTION relative to the issuance of revenue bonds or notes to finance facilities located in Council District (CDs) 13 and 14 to serve individuals with mental illness. Recommendation for Council action, SUBJECT TO APPROVAL OF THE MAYOR: ADOPT the accompanying RESOLUTION, attached to the Motion, to allow the California Municipal Finance Authority to issue revenue bonds or notes in an aggregate principal amount not to exceed $70,000,000 to finance the acquisition of a 96-bed adult facility to serve individuals with mental illness, located at 3455 Percy Street in Council District (CD) 14; finance and refinance the acquisition and renovation of a 60-bed adult facility to serve individuals with mental illness, located at 1355 South Hill Street in CD14; finance the construction of a behavioral health facility at 1891 Effie Street in CD 13; and finance the working capital expenditures of the Gateways Hospital and Mental Health Center. March 03, 2026 LA County Los Angeles City Council Item #17
20260303 LA County Los Angeles City Council Item (14) 26-0008-S3 CD 10 TRANSPORTATION COMMITTEE REPORT relative to establishing oversize vehicle parking restrictions along certain street segments of South Bronson Avenue, South Palm Grove Avenue, and South Victoria Avenue, in Council District Ten. Recommendation for Council action, pursuant to Resolution (Hutt – Lee): RESOLVE to: 1. PROHIBIT, pursuant to Los Angeles Municipal Code 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 seven feet in height, during the hours of 2:00 a.m. and 6:00 a.m., along both sides of the following segments: a. South Bronson Avenue between West 39th Street and Coliseum Street. b. South Palm Grove Avenue between West Jefferson Boulevard and the alleyway roughly 100 feet to the north. c. South Victoria Avenue between West Jefferson Boulevard and West 30th 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. March 03, 2026 LA County Los Angeles City Council Item #14
20260303 LA County Los Angeles City Council Item (13) 26-0008-S2 CD 10 TRANSPORTATION COMMITTEE REPORT relative to establishing oversize vehicle parking restrictions along a certain street segment of West 29th Street, in Council District Ten (CD 10). Recommendation for Council action, pursuant to Resolution (Hutt – McOsker): 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 (7) feet in height, during the hours of 2:00 a.m. and 6:00 a.m., along both sides of West 29th Street, between Crenshaw Boulevard and South Bronson 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. March 03, 2026 LA County Los Angeles City Council Item #13
20260303 LA County Los Angeles City Council Item (10) 25-0583 TRANSPORTATION COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION relative to fixing rates and charges for private ambulance service in the City of Los Angeles. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. NOTE and FILE the City Attorney report, dated February 18, 2026, attached to the Council file, relative to fixing rates and charges for private ambulance service in the City of Los Angeles. 2. PRESENT and ADOPT the accompanying ORDINANCE dated February 12, 2026, attached to the Council file, approving a Resolution of the Board of Transportation Commissioners of the City of Los Angeles to fix rates and charges for private ambulance service in the City of Los Angeles. 3. REQUEST the City Attorney prepare and present an ordinance to amend Los Angeles Administrative Code Section 22.484 to allow the City to index future private ambulance rate increases to the rates of the County of Los Angeles. Fiscal Impact Statement: The DOT reports that there is no impact to the City’s General Fund. The City Administrative Officer (CAO) reports that there is no impact to the General Fund. The proposed rate adjustments would not impact the City budget as these rate increases are charged to private ambulance service users and do not affect the fees paid to the City. Financial Policies Statement: None provided by the City Attorney. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. March 03, 2026 LA County Los Angeles City Council Item #10
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