| 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
|