| 20260225 |
LA County |
Los Angeles |
City Council |
Item |
(41)
26-0005-S22
CD 2
COMMUNICATION FROM THE LOS ANGELES HOUSING
DEPARTMENT (LAHD) and RESOLUTION relative to removing the
property at 6047 North Woodman Avenue (Case No. 833725),
Assessor I.D. No. 2239-024-003, from the Rent Escrow Account
Program (REAP).
Recommendation for Council action:
APPROVE the LAHD report recommendation dated February 18,
2026, attached to the Council file, and ADOPT the accompanying
RESOLUTION removing the property at 6047 North Woodman
Avenue (Case No. 833725), Assessor I.D. No. 2239-024-003, from
the REAP.
Fiscal Impact Statement: None submitted by the LAHD. Neither the
City Administrative Officer nor the Chief Legislative Analyst has
completed a financial analysis of this report. |
February 25, 2026
LA County
Los Angeles
City Council
Item
#41
|
| 20260225 |
LA County |
Los Angeles |
City Council |
Item |
(40)
26-0005-S21
CD 5
COMMUNICATION FROM THE LOS ANGELES HOUSING
DEPARTMENT (LAHD) and RESOLUTION relative to removing the
property at 642 North Hayworth Avenue (Case No. 921312), Assessor
I.D. No. 5527-017-020, from the Rent Escrow Account Program
(REAP).
Recommendation for Council action:
APPROVE the LAHD report recommendation dated February 18,
2026, attached to the Council file, and ADOPT the accompanying
RESOLUTION removing the property at 642 North Hayworth
Avenue (Case No. 921312), Assessor I.D. No. 5527-017-020, from
the REAP.
Fiscal Impact Statement: None submitted by the LAHD. Neither the
City Administrative Officer nor the Chief Legislative Analyst has
completed a financial analysis of this report. |
February 25, 2026
LA County
Los Angeles
City Council
Item
#40
|
| 20260225 |
LA County |
Los Angeles |
City Council |
Item |
(39)
07-0005-S644
CD 14
COMMUNICATION FROM THE LOS ANGELES HOUSING
DEPARTMENT (LAHD) and RESOLUTION relative to removing the
property at 3061 East Ganahl Street (Case No. 855141), Assessor I.D.
No. 5229-005-006, from the Rent Escrow Account Program (REAP).
Recommendation for Council action:
APPROVE the LAHD report recommendation dated February 18,
2026, attached to the Council file, and ADOPT the accompanying
RESOLUTION removing the property at 3061 East Ganahl Street
(Case No. 855141), Assessor I.D. No. 5229-005-006, from the REAP.
Fiscal Impact Statement: None submitted by the LAHD. Neither the
City Administrative Officer nor the Chief Legislative Analyst has
completed a financial analysis of this report. |
February 25, 2026
LA County
Los Angeles
City Council
Item
#39
|
| 20260225 |
LA County |
Los Angeles |
City Council |
Item |
(34)
08-3292-S1
CD 6
BUDGET AND FINANCE COMMITTEE REPORT relative to the
escheatment of idle funds in the Panorama City Business
Improvement District (BID), Fund No. 51D.
Recommendation for Council action:
REQUEST the City Attorney to draft a Resolution authorizing the
escheatment of the remaining funds from Panorama City BID,
Account No. 51D.
Fiscal Impact Statement: The City Clerk reports that there is no
impact to the General Fund associated with the recommended action. |
February 25, 2026
LA County
Los Angeles
City Council
Item
#34
|
| 20260225 |
LA County |
Los Angeles |
City Council |
Item |
(30)
25-0030
RESOLUTION (HARRIS-DAWSON - BLUMENFIELD) relative to the
Declaration of Local Emergency by the Mayor dated January 7, 2025,
and Updated Declaration of Local Emergency by the Mayor dated
January 13, 2025, due to the windstorm and extreme fire weather
system and devastating wildfires in the City of Los Angeles (City),
pursuant to Los Angeles Administrative Code (LAAC) Section 8.27.
Recommendation for Council action:
ADOPT the accompanying RESOLUTION, dated January 14, 2025,
to:
1. Resolve that a local emergency exists resulting from ongoing
windstorm and extreme fire weather system and the devastating
wildfires in the City within the meaning of LAAC Section 8.21, et
seq., as set forth in the Mayor’s January 13, 2025 Updated
Declaration of Local Emergency, which incorporated the
declaration of emergency dated January 7, 2025, which the City
Council hereby ratifies.
2. Resolve that because the local emergency, which began on
January 7, 2025, continues to exist, there is a need to continue
the state of local emergency, which the City Council hereby
ratifies.
3. Instruct and request all appropriate City departments (including
proprietary departments), agencies, and personnel, in
accordance with LAAC Code Section 8.21 et seq., to continue
to perform all duties and responsibilities to represent the City in
this matter to respond to and abate the emergency and prevent
further harm to the life, health, property, and safety, and receive,
process; and, coordinate all inquiries and requirements
necessary to obtain whatever State and Federal assistance that
may become available to the City and/or to the citizens of the
City who may be affected by the emergency.
4. Instruct the General Manager, Emergency Management
Department, to advise the Mayor and City Council on the need
to extend the state of local emergency, as appropriate.
5. Resolve that, to the extent the public interest and necessity
demand the immediate expenditure of public funds to safeguard
life, health, or property in response to the local emergency and
to support the emergency operations of the City and its
departments (including its proprietary departments), agencies,
and personnel (including mutual aid resources) in responding to
the declared local emergency, the competitive bidding
requirements enumerated in City Charter Section 371, and
further codified in the LAAC, including LAAC Section 10.15 be
suspended until termination of the state of emergency and
solely with respect to purchases and contracts needed to
respond to the declared state of emergency.
6. Direct and request City departments and agencies making
purchases pursuant to the authority granted in paragraph five
(5), above, to report every two weeks to the City Council
regarding the purchases and contracts made during the prior
two week period on the reasons justifying why such purchase or
contract was necessary to respond to the emergency, including
why the emergency did not permit a delay resulting from a
competitive solicitation for bids or proposals, and why
competitive proposals or bidding was not reasonably practicable
or compatible with the City’s interests.
7. Request all City departments and agencies who have the
authority to investigate and/or enforce any/all forms of price
gouging, fraud, and theft by deceit, as described in the
California Penal Code, to do so to the fullest extent permissible
under federal, state, and local law.
8. Instruct the City Clerk, unless and until Council directs
otherwise or discontinues the state of emergency, to timely
agendize this matter so that Council may consider whether to
continue the state of emergency.
9. Instruct the City Clerk to forward copies of this Resolution
to the Governor of the State of California, the Director of
the Office of Emergency Services of the State of California,
the Los Angeles County Office of Emergency Management,
and the Los Angeles County Board of Supervisors. |
February 25, 2026
LA County
Los Angeles
City Council
Item
#30
|
| 20260225 |
LA County |
Los Angeles |
City Council |
Item |
(22)
17-0981-S14
CD 7
CATEGORICAL EXEMPTION, NEGATIVE DECLARATION, and
PLANNING AND LAND USE MANAGEMENT (PLUM) COMMITTEE
REPORT relative to activating a new streamlined permitting land use
regulatory process, the Restaurant Beverage Program and Restaurant
Beverage Program-Sensitive Use Zone, in Council District Seven.
Recommendations for Council action, pursuant to Resolution
(Rodriguez - Lee):
1. Categorical Exemption pursuant to the California
Environmental Quality Act (CEQA) Guidelines, Section
15301 (Class 1); previously adopted Negative Declaration,
No. ENV-2018-4661-ND, adopted on February 9, 2022,
and Findings pursuant to CEQA Guidelines Section 15162
that no subsequent Environmental Impact Report.
2. RESOLVE, that by adoption of the Resolution attached to
the Council file, inclusive of the Map (Exhibit A) and
Findings (Exhibit B) attached to the Resolution, the
Council hereby activates a new streamlined permitting
land use regulatory process, the Restaurant Beverage
Program and Restaurant Beverage Program-Sensitive
Use Zone, that shall be in force and full effect in the
geographical boundaries attached in Exhibit A.
3. RESOLVE, that based on the Findings outlined in Exhibit
B relative to the geographic boundaries found in Exhibit A
maps, the Restaurant Beverage Program and Restaurant
Beverage Program-Sensitive Use Zone are in conformity
with public necessity, convenience, general welfare, and
good zoning practice.
Fiscal Impact Statement: Neither the City Administrative Officer nor
the Chief Legislative Analyst has completed a financial analysis on
this report. |
February 25, 2026
LA County
Los Angeles
City Council
Item
#22
|
| 20260224 |
LA County |
Los Angeles |
City Council |
Item |
(35)
26-0048
CD 15
CATEGORICAL EXEMPTION, TRADE, TRAVEL, AND TOURISM
COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION
relative to amending Port of Los Angeles (POLA) Tariff No. 4 to
increase rated tariff items based on the West Region Consumer Price
Index for All Urban Consumers (CPI-U).
Recommendations for Council action, SUBJECT TO THE APPROVAL
OF THE MAYOR:
1. CONCUR with the determination by the Board of Harbor
Commissioners (BOHC) that this action is categorically exempt
from the California Environmental Quality Act (CEQA) pursuant
to Article III, Class 1(31) of the Los Angeles City CEQA
Guidelines.
2. APPROVE Port of Los Angeles (POLA) Resolution No. 25-
10625 approving amendment to Port of Los Angeles Tariff No. 4
increasing rates to Section Four “Dockage”, Items 450 & 480;
Section Five “Wharfage”, Items 550-001 through 550- 801;
Section Seven “Free Time, Wharf Demurrage, and Wharf
Storage”, Items 780 and 790; Section Nine “Container Cranes”
Item 900; Section Eleven “Charges for Occupancy of Office
Space, etc. In Transit Sheds and on Wharves and Wharf
Premises”, Item 1100; Section Twelve “Water and Electricity”,
Item 1200; Section Fifteen “Public Landings”, Items 1525 &
1530; Section Eighteen “General Rules and Regulations -
Miscellaneous”, Item 1802; Section Nineteen “Commercial
Fishing Vessel”, Items 1910 & 1930; and Section Twenty-Four
“Recreational Courtesy Docks”, Items 2425 & 2430, subject to
the California Association of Port Authorities’ review and
approval, and authorize the Executive Director to work with the,
California Association of Port Authorities to secure this approval
or proceed to take independent action in accordance with the
California Association of Port Authorities’ procedure.
3. AUTHORIZE the POLA Executive Director, or designee, to
execute said amendment to POLA Tariff No. 4 to increase rated
tariff items based on the West Region Consumer Price Index for
All Urban Consumers (CPI-U).
4. PRESENT and ADOPT the accompanying Ordinance dated
November 10, 2025 relative to amending POLA Tariff No. 4 to
increase rated tariff items based on the West Region Consumer
Price Index for All Urban Consumers (CPI-U).
Fiscal Impact Statement: None submitted by the BOHC or the City
Attorney. Neither the City Administrative Officer nor the Chief
Legislative Analyst has completed a financial analysis of this report. |
February 24, 2026
LA County
Los Angeles
City Council
Item
#35
|
| 20260224 |
LA County |
Los Angeles |
City Council |
Item |
(29)
23-0019-S1
ADMINISTRATIVE EXEMPTION and TRADE, TRAVEL, AND
TOURISM COMMITTEE REPORT relative to Board of Airport
Commissioners (BOAC) Resolution No. 28285 and proposed First
Amendment to Contract DA-5596 with the Los Angeles Tourism and
Convention Board.
Recommendations for Council action:
1. CONCUR with the determination by the Board of Airport
Commissioners (BOAC) that this action is administratively
exempt from the California Environmental Quality Act (CEQA)
pursuant to Article II, Section 2(f) of the Los Angeles City CEQA
Guidelines.
2. APPROVE Los Angeles World Airports (LAWA) Board
Resolution No. 28285 approving the First Amendment to
Contract DA-5596 with the Los Angeles Tourism and
Convention Board to increase the contract authority by
$1,500,000, for new total not to exceed $3,750,000, covering
professional services related to air service marketing, trade
missions, and promotional and development consulting services
for Los Angeles World Airports.
3. AUTHORIZE the LAWA Chief Executive Officer, or designee, to
execute said First Amendment to Contract DA-5596 with the
Los Angeles Tourism and Convention Board.
Fiscal Impact Statement: None submitted by the BOAC. Neither the
City Administrative Officer nor the Chief Legislative Analyst has
completed a financial analysis of this report. |
February 24, 2026
LA County
Los Angeles
City Council
Item
#29
|
| 20260224 |
LA County |
Los Angeles |
City Council |
Item |
(28)
24-0171-S1
CD 15
ADMINISTRATIVE EXEMPTION and TRADE, TRAVEL, AND
TOURISM COMMITTEE REPORT relative to Board of Harbor
Commissioners (BOHC) Resolution No. 25-10645 and proposed
Second Amendment to Reimbursement Agreement No. 21-9795 with
Bellwether Financial Group, Inc.
Recommendations for Council action:
1. CONCUR with the determination by the BOHC that this action is
administratively exempt from the California Environmental
Quality Act (CEQA) pursuant to Article II, Section 2(f) of the Los
Angeles City CEQA Guidelines.
2. APPROVE BOHC Resolution No. 25-10645 approving the
Second Amendment to Reimbursement Agreement No. 21-9795
with Bellwether Financial Group, Inc.
3. AUTHORIZE the Harbor Department Executive Director, or
designee, to execute said Second Amendment to
Reimbursement Agreement No. 21-9795 with Bellwether
Financial Group, Inc.
Fiscal Impact Statement: None submitted by the BOHC. Neither the
City Administrative Officer nor the Chief Legislative Analyst has
completed a financial analysis of this report. |
February 24, 2026
LA County
Los Angeles
City Council
Item
#28
|
| 20260224 |
LA County |
Los Angeles |
City Council |
Item |
(22)
26-0132
CD 14
CONTINUED CONSIDERATION OF MOTION (JURADO -
BLUMENFIELD) and RESOLUTION relative to issuing qualified 501(c)
(3) bonds, in an aggregate principal amount not to exceed
$85,000,000 for an 11-story hotel located at 1130 South Hope Street.
Recommendations for Council action, SUBJECT TO THE APPROVAL
OF THE MAYOR:
1. CONSIDER the results of the Tax Equity and Fiscal
Responsibility Act of 1982 (TEFRA) hearing held on November
24, 2025 for the Hope Street hotel project, attached to the
Motion.
2. ADOPT the accompanying TEFRA RESOLUTION approving
the issuance of bonds in an amount not to exceed $85,000,000
to provide financing, refinancing, and/or reimbursement for the
acquisition, construction, development, equipping, and
operation of an 11-story hotel located at 1130 South Hope
Street in Council District 14.
(Continued from Council meeting of February 4, 2026) |
February 24, 2026
LA County
Los Angeles
City Council
Item
#22
|
| 20260217 |
LA County |
Los Angeles |
City Council |
Item |
(71)
26-0046
RULES, ELECTIONS AND INTERGOVERNMENTAL RELATIONS
COMMITTEE REPORT relative to the proposed alternatives described
in the Draft Environmental Impact Report for the Sepulveda Transit
Corridor Project.
Recommendation for Council action, pursuant to Resolution (Raman,
Nazarian – Rodriguez):
RESOLVE to SUPPORT the selection of ‘Modified Alternative 5’ as
the Locally Preferred Alternative by the Metro Board of Directors,
including the proposed phasing plan with an Initial Operating
Segment from the Metro G Line to the Metro D Line, while reiterating
strong support for completing the entire project.
Fiscal Impact Statement: Neither the City Administrative Officer nor
the Chief Legislative Analyst has completed a financial analysis of this
report. |
February 17, 2026
LA County
Los Angeles
City Council
Item
#71
|
| 20260217 |
LA County |
Los Angeles |
City Council |
Item |
(70)
25-0002-S14
RULES, ELECTIONS AND INTERGOVERNMENTAL RELATIONS
COMMITTEE REPORT and RESOLUTION relative to establishing the
City’s position on Senate Bill (SB) 239 (Arreguin) that would amend the
Ralph M. Brown Act to authorize the use of teleconferencing for
subsidiary, purely advisory bodies.
Recommendation for Council action, pursuant to Resolution
(Blumenfield, Jurado – Hernandez), SUBJECT TO THE
CONCURRENCE OF THE MAYOR:
RESOLVE to include in the City’s 2025-26 State Legislative Program
SUPPORT for SB 239 (Arreguin) that would amend the Ralph M.
Brown Act to authorize the Los Angeles City Council and other
legislative bodies to permit subsidiary, purely advisory bodies to meet
by teleconference, subject to provisions for public participation.
Fiscal Impact Statement: None provided by the Chief Legislative
Analyst. The City Administrative Officer has not completed a financial
analysis of this report. |
February 17, 2026
LA County
Los Angeles
City Council
Item
#70
|
| 20260217 |
LA County |
Los Angeles |
City Council |
Item |
(7)
26-0050
GENERAL EXEMPTION, ENERGY AND ENVIRONMENT
COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION
relative to quitclaiming a portion of a public power utility easement,
located in the County of Los Angeles, California, identified as Tract
Map 11729 to 8333 Airport, L.P. a California Limited Partnership.
Recommendations for Council action, SUBJECT TO THE APPROVAL
OF THE MAYOR:
1. DETERMINE that this item is exempt pursuant to California
Environmental Quality Act (CEQA) Guidelines Section 15061(b)
(3). General Exemptions apply in situations where it can be
seen with certainty that there is no possibility that the activity in
question may have a significant effect on the environment.
Therefore, the quitclaim of a Department of Water and Power
(DWP) public utility easement is not an action subject to CEQA.
2. APPROVE the DWP proposed Resolution authorizing a
Quitclaim Deed to abandon and quitclaim a portion of a public
power utility easement, located in the County of Los Angeles,
California, identified as Tract Map 11729 recorded in Book 256,
Partnership.
3. PRESENT and ADOPT the accompanying ORDINANCE dated
January 20, 2026, authorizing the quitclaim of public power
facility easement by LADWP to 8333 Airport, L.P., a California
limited partnership.
Fiscal Impact Statement: The City Administrative Officer reports that
there is no impact to the General Fund. DWP’s Power Revenue Fund
will receive $6,420 in one-time revenue as the processing fee to
quitclaim the easement has been paid by the property owner of
record. The proposed request complies with DWP’s approved
Financial Policies. |
February 17, 2026
LA County
Los Angeles
City Council
Item
#7
|
| 20260217 |
LA County |
Los Angeles |
City Council |
Item |
(69)
24-0002-S15
RULES, ELECTIONS AND INTERGOVERNMENTAL RELATIONS
COMMITTEE REPORT and RESOLUTION relative to establishing the
City’s position on Assembly Bill (AB) 535 (Schiavo), which would
restore legal protections for victims and witnesses in the criminal
justice system, at all stages of the process.
Recommendation for Council action, pursuant to Resolution
(Blumenfield – McOsker), SUBJECT TO THE CONCURRENCE OF
THE MAYOR:
RESOLVE to include in the City’s 2024-2025 State Legislative
Program SUPPORT for AB 535 (Schiavo) which would restore legal
protections for victims and witnesses, and protect the necessary role
of crime victims and witnesses in the criminal justice system at all
stages of the process, not just at the discrete moment during which
an offender anticipates the filing of criminal charges.
Fiscal Impact Statement:
None submitted by the Chief Legislative Analyst. The City
Administrative Officer has not completed a financial analysis of this
report. |
February 17, 2026
LA County
Los Angeles
City Council
Item
#69
|
| 20260217 |
LA County |
Los Angeles |
City Council |
Item |
(68)
25-0002-S35
RULES, ELECTIONS AND INTERGOVERNMENTAL RELATIONS
COMMITTEE REPORT and RESOLUTION relative to establishing the
City’s position on implementing an alternative methodology for
determining the subsidy reimbursement rates for child care providers.
Recommendation for Council action, pursuant to Resolution (Soto-
Martinez – Hernandez), SUBJECT TO THE CONCURRENCE OF
THE MAYOR:
RESOLVE to include in the City’s 2025-26 State Legislative Program,
sponsorship and SUPPORT for any legislative and/or administrative
action that would ensure the development, funding, and
implementation of the alternative methodology to update child care
subsidy reimbursement rates in California.
Fiscal Impact Statement: None provided by the Chief Legislative
Analyst. The City Administrative Officer has not completed a financial
analysis of this report. |
February 17, 2026
LA County
Los Angeles
City Council
Item
#68
|
| 20260217 |
LA County |
Los Angeles |
City Council |
Item |
(67)
25-0002-S72
RULES, ELECTIONS AND INTERGOVERNMENTAL RELATIONS
COMMITTEE REPORT relative to establishing the City’s position on
Assembly Bill (AB) 492 (Valencia), which would require written
notification when a license is issued by the Department of Health Care
Services to a residential alcohol or other drug recovery or treatment
facility.
Recommendation for Council action, pursuant to Resolution (Padilla –
Lee) and SUBJECT TO THE CONCURRENCE OF THE MAYOR:
RESOLVE to include in the City’s 2025-26 State Legislative Program
SUPPORT for AB 492 (Valencia) which would require the Department
of Health Care Services to provide written notification to a city or
county concurrently whenever it issues a license to a residential
alcohol or other drug recovery or treatment facility including the name
and mailing address of the licensee and the location of the facility.
Fiscal Impact Statement: None submitted by the Chief Legislative
Analyst. The City Administrative Officer has not completed a financial
analysis of this report. |
February 17, 2026
LA County
Los Angeles
City Council
Item
#67
|
| 20260217 |
LA County |
Los Angeles |
City Council |
Item |
(64)
25-0002-S90
RULES, ELECTIONS AND INTERGOVERNMENTAL RELATIONS
COMMITTEE REPORT and RESOLUTION relative to establishing the
City’s position on H.R. 3874 (Friedman)/S. 1870 (Schiff), the Rim of the
Valley Corridor Preservation Act.
Recommendation for Council action, pursuant to Resolution (Raman
– Rodriguez, et al.), SUBJECT TO THE CONCURRENCE OF THE
MAYOR:
RESOLVE to include in the City’s 2025-26 Federal Legislative
Program SUPPORT for H.R. 3874 (Friedman)/S. 1870 (Schiff), the
Rim of the Valley Corridor Preservation Act, which would adjust the
boundary of the Santa Monica Mountains National Recreation Area to
include the Rim of the Valley Corridor.
Fiscal Impact Statement: None submitted by the Chief Legislative
Analyst. The City Administrative Officer has not completed a financial
analysis of this report. |
February 17, 2026
LA County
Los Angeles
City Council
Item
#64
|
| 20260217 |
LA County |
Los Angeles |
City Council |
Item |
(63)
26-0002-S2
RULES, ELECTIONS AND INTERGOVERNMENTAL RELATIONS
COMMITTEE REPORT and RESOLUTION relative to establishing the
City’s position on any legislative and/or administrative action that
designates the Los Angeles Cleantech Incubator (LACI) as the
implementation partner for the California Climate Innovation Fund
(CCIF).
Recommendation for Council action, pursuant to Resolution
(Yaroslavsky – Jurado), SUBJECT TO THE CONCURRENCE OF
THE MAYOR:
RESOLVE to:
a. Include in the City’s 2025-26 State Legislative Program
SUPPORT for legislative and/or administrative action that
designates the LACI as the implementation partner for the $85
million CCIF.
b. Support a framework where the Governor’s Office of Business
and Economic Development (GO-Biz) distributes these funds to
LACI to support statewide climate-tech innovation, a statewide
cleantech debt fund, and regional workforce training programs
that align with the state’s ambitious greenhouse gas reduction
targets.
Fiscal Impact Statement: None submitted by the Chief Legislative
Analyst. The City Administrative Officer has not completed a financial
analysis of this report. |
February 17, 2026
LA County
Los Angeles
City Council
Item
#63
|
| 20260217 |
LA County |
Los Angeles |
City Council |
Item |
(60)
22-1316-S3
PUBLIC SAFETY and BUDGET AND FINANCE COMMITTEES’
REPORT relative to the acceptance of the Resiliency in Communities
After Stress and Trauma (ReCAST) Program – Year 4 grant award.
Recommendations for Council action, SUBJECT TO THE APPROVAL
OF THE MAYOR:
1. AUTHORIZE the City Attorney, or designee, to:
a. Approve and execute the RECAST Program – Year
4 grant agreement between the United Department of
Health and Human Services, Substance Abuse and
Mental Health Services Administration (SAMHSA) and the
City Attorney's Office.
b. Accept the grant award in the amount of $1,000,000 from
SAMHSA.
2. AUTHORIZE the Controller to:
a. Establish a receivable within Fund No. 368 in the amount
of $1,000,000 from SAMHSA.
b. Establish a new appropriation account within Fund No.
368 as follows:
Account No. 12C350 - Resiliency in Communities After
Stress and Trauma Program (ReCAST) Year 4; Amount:
$1,000,000
c. TRANSFER $99,585 from Fund No 368/12, Account No.
12C350 - Resiliency in Communities After Stress and
Trauma Program (ReCAST) Year 4, to Fund No. 100/12,
Account No. 001010- Salaries General, as reimbursement
for City Attorney salary expenses of one Resolution
Authority.
d. Upon receipt of grant funds and approval of grant
expenses, transfer up to $67,907 from Fund No. 368/12,
Account No. 12C350 - Resiliency in Communities After
Stress and Trauma Program (ReCAST) Year 4, to Fund
No. 100/12, Revenue Source 5427 - Reimbursement from
Grants, for salary expenses of one grant-reimbursed
Regular Authority.
e. Upon approval of expenses and receipt of grant funds,
transfer up to $94,071 from Fund No. 368/12, Account No.
12C350 - Resiliency in Communities After Stress and
Trauma Program (ReCAST) Year 4, to Fund No. 100/12,
Revenue Source 5346 - Related Cost Reimbursement
from Grants, as reimbursement for City Attorney fringe
benefits and indirect costs related to the project.
f. TRANSFER $75,000 from Fund No. 368/12, Account No.
12C350 - Resiliency in Communities After Stress and
Trauma Program (ReCAST) Year 4, to Fund No. 100/70,
Account No. 001092 - Sworn Overtime.
3. INSTRUCT the City Clerk to place on Council Calendar for
July 1, 2026, the following actions relative to the
ReCAST Program – Year 4 grant:
a. AUTHORIZE the Controller to transfer $33,195 from
Fund No. 368/12, Account No. 12C350 - Resiliency in
Communities After Stress and Trauma Program
(ReCAST) Year 4, to Fund No. 100/12, Account No.
001010 - Salaries General, as reimbursement for City
Attorney salary expenses of one Resolution Authority.
b. AUTHORIZE the Controller to transfer $25,000 from
Fund No. 368/12, Account No. 12C350 - Resiliency in
Communities After Stress and Trauma Program
(ReCAST) Year 4, to Fund No. 100/70, Account
No. 001092 - Sworn Overtime.
4. AUTHORIZE the City Attorney to prepare Controller instructions
for any necessary technical adjustments, subject to the
approval of the City Administrative Officer; and, INSTRUCT the
Controller to implement the instructions.
Fiscal Impact Statement: The City Attorney reports that the total cost
of the ReCAST Program – Year 4 is $1,019,739, of which $1,000,000
will be reimbursed by SAMHSA. The General Fund contribution is
$19,739 in fringe and related costs not reimbursed from grant funds. |
February 17, 2026
LA County
Los Angeles
City Council
Item
#60
|
| 20260217 |
LA County |
Los Angeles |
City Council |
Item |
(6)
26-0054
EXEMPTION, ENERGY AND ENVIRONMENT COMMITTEE REPORT
and ORDINANCE FIRST CONSIDERATION relative to the sale of
three City-owned properties to its respective tenured tenants in Bishop,
Inyo County.
Recommendations for Council action, SUBJECT TO THE APPROVAL
OF THE MAYOR:
1. ADOPT the California Environmental Quality Act (CEQA)
determinations of the Board of Water and Power
Commissioners (Board) that the sale of parcels of real property
to existing leaseholders is exempt from CEQA pursuant to
Section 15060(c)(3) and Section 15378(b)(5) that states an
activity is not subject to CEQA if the activity is not a project and
does not have a significant effect on the environment.
2. APPROVE the Department of Water and Power (DWP)
proposed Resolution authorizing the DWP to execute three
Agreements of Purchase and Sale of Real Property, and
Escrow Instructions for the sale of three City-owned properties
under DWP management and control to its respective tenured
tenants, specifically Mammoth Development, Inc., Ryan T.
Miller, and Jack in the Box, Inc., in accordance with the Land
Management Guidelines - City Land Acquisition and Divestment
Policy for Inyo and Mono Counties, for a total of $610,000.
3. PRESENT and ADOPT the accompanying ORDINANCE dated
January 23, 2026, approving Board Resolution No. 026135
authorizing Land Divestment Policy - sale of three properties to
existing tenured tenants in Bishop, Inyo County.
Fiscal Impact Statement: The City Administrative Officer reports that
there is no impact on the City General Fund. The DWP Water
Revenue Fund will receive revenue of $610,000 from the three
respective Property sales. The above recommendations comply with
the DWP adopted Financial Policies. |
February 17, 2026
LA County
Los Angeles
City Council
Item
#6
|
| 20260217 |
LA County |
Los Angeles |
City Council |
Item |
(3)
21-0215-S1
CD 14
MOTION (JUARDO - BLUMENFIELD) and RESOLUTION relative to
issuing bonds in an aggregate principal amount not to exceed
$30,572,770 for the purpose of financing, refinancing, and/or
reimbursing the cost of acquisition, construction, improvement and
equipping of certain educational facilities 97-unit multifamily housing
development located at 3016 North Main Street in Council District 14.
Recommendations for Council action, SUBJECT TO THE APPROVAL
OF THE MAYOR:
1. CONSIDER the results, attached to the Motion, of the Tax
Equity and Fiscal Responsibility Act (TEFRA) public hearing
held on December 29, 2025 for the Brine Residential, located at
3016 North Main Street.
2. ADOPT the accompanying TEFRA RESOLUTION to approve
the issuance of bonds in an amount not to exceed $30,572,770
for the new construction of a 97-unit multifamily housing
development, located at 3016 North Main Street in Council
District 14.
Items for which Public Hearings Have Been Held |
February 17, 2026
LA County
Los Angeles
City Council
Item
#3
|
| 20260217 |
LA County |
Los Angeles |
City Council |
Item |
(27)
26-0005-S20
CD 13
COMMUNICATION FROM THE LOS ANGELES HOUSING
DEPARTMENT (LAHD) and RESOLUTION relative to removing the
property at 210 South Hoover Street (Case No. 836670), Assessor I.D.
No. 5155-007-013, from the Rent Escrow Account Program (REAP).
Recommendation for Council action:
APPROVE the LAHD report recommendation dated February 6,
2026, attached to the Council file, and ADOPT the accompanying
RESOLUTION removing the property at 210 South Hoover Street
(Case No. 836670), Assessor I.D. No. 5155-007-013, from the REAP.
Fiscal Impact Statement: None submitted by the LAHD. Neither the
City Administrative Officer nor the Chief Legislative Analyst has
completed a financial analysis of this report. |
February 17, 2026
LA County
Los Angeles
City Council
Item
#27
|
| 20260217 |
LA County |
Los Angeles |
City Council |
Item |
(26)
26-0005-S19
CD 1
COMMUNICATION FROM THE LOS ANGELES HOUSING
DEPARTMENT (LAHD) and RESOLUTION relative to removing the
property at 130 South Avenue 59 (Case No. 750130), Assessor I.D.
No. 5492-011-016, from the Rent Escrow Account Program (REAP).
Recommendation for Council action:
APPROVE the LAHD report recommendation dated February 6,
2026, attached to the Council file, and ADOPT the accompanying
RESOLUTION removing the property at 130 South Avenue 59 (Case
No. 750130), Assessor I.D. No. 5492-011-016, from the REAP.
Fiscal Impact Statement: None submitted by the LAHD. Neither the
City Administrative Officer nor the Chief Legislative Analyst has
completed a financial analysis of this report. |
February 17, 2026
LA County
Los Angeles
City Council
Item
#26
|
| 20260217 |
LA County |
Los Angeles |
City Council |
Item |
(25)
26-0005-S18
CD 5
COMMUNICATION FROM THE LOS ANGELES HOUSING
DEPARTMENT (LAHD) and RESOLUTION relative to removing the
property at 336 North Spaulding Avenue (Case No. 868395), Assessor
I.D. No. 5527-041-021, from the Rent Escrow Account Program
(REAP).
Recommendation for Council action:
APPROVE the LAHD report recommendation dated February 6,
2026, attached to the Council file, and ADOPT the accompanying
RESOLUTION removing the property at 336 North Spaulding Avenue
(Case No. 868395), Assessor I.D. No. 5527-041-021, from the REAP.
Fiscal Impact Statement: None submitted by the LAHD. Neither the
City Administrative Officer nor the Chief Legislative Analyst has
completed a financial analysis of this report. |
February 17, 2026
LA County
Los Angeles
City Council
Item
#25
|
| 20260217 |
LA County |
Los Angeles |
City Council |
Item |
(24)
26-0005-S17
CD 9
COMMUNICATION FROM THE LOS ANGELES HOUSING
DEPARTMENT (LAHD) and RESOLUTION relative to removing the
property at 325 West 65th Street (Case No. 866834), Assessor I.D.
No. 6005-001-005, from the Rent Escrow Account Program (REAP).
Recommendation for Council action:
APPROVE the LAHD report recommendation dated February 6,
2026, attached to the Council file, and ADOPT the accompanying
RESOLUTION removing the property at 325 West 65th Street (Case
No. 866834), Assessor I.D. No. 6005-001-005, from the REAP.
Fiscal Impact Statement: None submitted by the LAHD. Neither the
City Administrative Officer nor the Chief Legislative Analyst has
completed a financial analysis of this report. |
February 17, 2026
LA County
Los Angeles
City Council
Item
#24
|
| 20260217 |
LA County |
Los Angeles |
City Council |
Item |
(23)
26-0005-S16
CD 9
COMMUNICATION FROM THE LOS ANGELES HOUSING
DEPARTMENT (LAHD) and RESOLUTION relative to removing the
property at 341 East 71st Street (Case No. 852667), Assessor I.D. No.
6011-009-025, from the Rent Escrow Account Program (REAP).
Recommendation for Council action:
APPROVE the LAHD report recommendation dated February 6,
2026, attached to the Council file, and ADOPT the accompanying
RESOLUTION removing the property at 341 East 71st Street (Case
No. 852667), Assessor I.D. No. 6011-009-025, from the REAP.
Fiscal Impact Statement: None submitted by the LAHD. Neither the
City Administrative Officer nor the Chief Legislative Analyst has
completed a financial analysis of this report. |
February 17, 2026
LA County
Los Angeles
City Council
Item
#23
|
| 20260217 |
LA County |
Los Angeles |
City Council |
Item |
(22)
26-0005-S15
CD 11
COMMUNICATION FROM THE LOS ANGELES HOUSING
DEPARTMENT (LAHD) and RESOLUTION relative to removing the
property at 418 East Venice Way (Case No. 878753), Assessor I.D.
No. 4238-020-022, from the Rent Escrow Account Program (REAP).
Recommendation for Council action:
APPROVE the LAHD report recommendation dated February 6,
2026, attached to the Council file, and ADOPT the accompanying
RESOLUTION removing the property at 418 East Venice Way (Case
No. 878753), Assessor I.D. No. 4238-020-022, from the REAP.
Fiscal Impact Statement: None submitted by the LAHD. Neither the
City Administrative Officer nor the Chief Legislative Analyst has
completed a financial analysis of this report. |
February 17, 2026
LA County
Los Angeles
City Council
Item
#22
|
| 20260217 |
LA County |
Los Angeles |
City Council |
Item |
(21)
26-0005-S14
CD 8
COMMUNICATION FROM THE LOS ANGELES HOUSING
DEPARTMENT (LAHD) and RESOLUTION relative to removing the
property at 838 West 65th Street (Case No. 730805), Assessor I.D. No.
6013-012-019, from the Rent Escrow Account Program (REAP).
Recommendation for Council action:
APPROVE the LAHD report recommendation dated February 6,
2026, attached to the Council file, and ADOPT the accompanying
RESOLUTION removing the property at 838 West 65th Street (Case
No. 730805), Assessor I.D. No. 6013-012-019, from the REAP.
Fiscal Impact Statement: None submitted by the LAHD. Neither the
City Administrative Officer nor the Chief Legislative Analyst has
completed a financial analysis of this report. |
February 17, 2026
LA County
Los Angeles
City Council
Item
#21
|
| 20260217 |
LA County |
Los Angeles |
City Council |
Item |
(20)
26-0005-S13
CD 9
COMMUNICATION FROM THE LOS ANGELES HOUSING
DEPARTMENT (LAHD) and RESOLUTION relative to removing the
property at 1122 East 40th Place (Case No. 872330), Assessor I.D.
No. 5114-034-011, from the Rent Escrow Account Program (REAP).
Recommendation for Council action:
APPROVE the LAHD report recommendation dated February 6,
2026, attached to the Council file, and ADOPT the accompanying
RESOLUTION removing the property at 1122 East 40th Place (Case
No. 872330), Assessor I.D. No. 5114-034-011, from the REAP.
Fiscal Impact Statement: None submitted by the LAHD. Neither the
City Administrative Officer nor the Chief Legislative Analyst has
completed a financial analysis of this report. |
February 17, 2026
LA County
Los Angeles
City Council
Item
#20
|
| 20260217 |
LA County |
Los Angeles |
City Council |
Item |
(19)
26-0005-S12
CD 14
COMMUNICATION FROM THE LOS ANGELES HOUSING
DEPARTMENT (LAHD) and RESOLUTION relative to removing the
property at 1438 West Oak Grove Drive (Case No. 884762; 702035),
Assessor I.D. Nos. 5480-027-003, from the Rent Escrow Account
Program (REAP).
Recommendation for Council action:
APPROVE the LAHD report recommendation dated February 6,
2026, attached to the Council file, and ADOPT the accompanying
RESOLUTION removing the property at 1438 West Oak Grove Drive
(Case Nos. 884762; 702035), Assessor I.D. No. 5480-027-003, from
the REAP.
Fiscal Impact Statement: None submitted by the LAHD. Neither the
City Administrative Officer nor the Chief Legislative Analyst has
completed a financial analysis of this report. |
February 17, 2026
LA County
Los Angeles
City Council
Item
#19
|
| 20260217 |
LA County |
Los Angeles |
City Council |
Item |
(18)
26-0005-S11
CD 13
COMMUNICATION FROM THE LOS ANGELES HOUSING
DEPARTMENT (LAHD) and RESOLUTION relative to removing the
property at 1651 North Golden Gate Avenue (Case No. 868348),
Assessor I.D. No. 5429-023-011, from the Rent Escrow Account
Program (REAP).
Recommendation for Council action:
APPROVE the LAHD report recommendation dated February 6,
2026, attached to the Council file, and ADOPT the accompanying
RESOLUTION removing the property at 1651 North Golden Gate
Avenue (Case No. 868348), Assessor I.D. No. 5429-023-011, from
the REAP.
Fiscal Impact Statement: None submitted by the LAHD. Neither the
City Administrative Officer nor the Chief Legislative Analyst has
completed a financial analysis of this report. |
February 17, 2026
LA County
Los Angeles
City Council
Item
#18
|
| 20260217 |
LA County |
Los Angeles |
City Council |
Item |
(17)
26-0005-S10
CD 8
COMMUNICATION FROM THE LOS ANGELES HOUSING
DEPARTMENT (LAHD) and RESOLUTION relative to removing the
property at 3945 South Denker Avenue (Case No. 723275), Assessor
I.D. No. 5036-023-023, from the Rent Escrow Account Program
(REAP).
Recommendation for Council action:
APPROVE the LAHD report recommendation dated February 6,
2026, attached to the Council file, and ADOPT the accompanying
RESOLUTION removing the property at 3945 South Denker Avenue
(Case No. 723275), Assessor I.D. No. 5036-023-023, from the REAP.
Fiscal Impact Statement: None submitted by the LAHD. Neither the
City Administrative Officer nor the Chief Legislative Analyst has
completed a financial analysis of this report. |
February 17, 2026
LA County
Los Angeles
City Council
Item
#17
|
| 20260217 |
LA County |
Los Angeles |
City Council |
Item |
(16)
26-0005-S9
CD 8
COMMUNICATION FROM THE LOS ANGELES HOUSING
DEPARTMENT (LAHD) and RESOLUTION relative to removing the
property at 3632 West 59th Street (Case No. 753059), Assessor I.D.
No. 4004-014-010, from the Rent Escrow Account Program (REAP).
Recommendation for Council action:
APPROVE the LAHD report recommendation dated February 6,
2026, attached to the Council file, and ADOPT the accompanying
RESOLUTION removing the property at 3632 West 59th Street (Case
No. 753059), Assessor I.D. No. 4004-014-010, from the REAP.
Fiscal Impact Statement: None submitted by the LAHD. Neither the
City Administrative Officer nor the Chief Legislative Analyst has
completed a financial analysis of this report. |
February 17, 2026
LA County
Los Angeles
City Council
Item
#16
|
| 20260217 |
LA County |
Los Angeles |
City Council |
Item |
(15)
26-0005-S8
CD 10
COMMUNICATION FROM THE LOS ANGELES HOUSING
DEPARTMENT (LAHD) and RESOLUTION relative to removing the
property at 1371 South Keniston Avenue (Case No. 867375), Assessor
I.D. No. 5083-023-004, from the Rent Escrow Account Program
(REAP).
Recommendation for Council action:
APPROVE the LAHD report recommendation dated February 6,
2026, attached to the Council file, and ADOPT the accompanying
RESOLUTION removing the property at 1371 South Keniston Avenue
(Case No. 867375), Assessor I.D. No. 5083-023-004, from the REAP.
Fiscal Impact Statement: None submitted by the LAHD. Neither the
City Administrative Officer nor the Chief Legislative Analyst has
completed a financial analysis of this report. |
February 17, 2026
LA County
Los Angeles
City Council
Item
#15
|
| 20260217 |
LA County |
Los Angeles |
City Council |
Item |
(14)
26-0005-S7
CD 10
COMMUNICATION FROM THE LOS ANGELES HOUSING
DEPARTMENT (LAHD) and RESOLUTION relative to removing the
property at 1130 South Citrus Avenue (Case No. 570695), Assessor
I.D. No. 5084-022-027, from the Rent Escrow Account Program
(REAP).
Recommendation for Council action:
APPROVE the LAHD report recommendation dated February 6,
2026, attached to the Council file, and ADOPT the accompanying
RESOLUTION removing the property at 1130 South Citrus Avenue
(Case No. 570695), Assessor I.D. No. 5084-022-027, from the REAP.
Fiscal Impact Statement: None submitted by the LAHD. Neither the
City Administrative Officer nor the Chief Legislative Analyst has
completed a financial analysis of this report. |
February 17, 2026
LA County
Los Angeles
City Council
Item
#14
|
| 20260217 |
LA County |
Los Angeles |
City Council |
Item |
(13)
21-0005-S40
CD 13
COMMUNICATION FROM THE LOS ANGELES HOUSING
DEPARTMENT (LAHD) and RESOLUTION relative to removing the
property at 816 North Mansfield Avenue (Case Nos. 819192; 864346),
Assessor I.D. No. 5524-002-027, from the Rent Escrow Account
Program (REAP).
Recommendation for Council action:
APPROVE the LAHD report recommendation dated February 6,
2026, attached to the Council file, and ADOPT the accompanying
RESOLUTION removing the property at 816 North Mansfield Avenue
(Case Nos. 819192; 864346), Assessor I.D. No.4228-005-023, from
the REAP.
Fiscal Impact Statement: None submitted by the LAHD. Neither the
City Administrative Officer nor the Chief Legislative Analyst has
completed a financial analysis of this report. |
February 17, 2026
LA County
Los Angeles
City Council
Item
#13
|