Login Search Notification
Agendas for Resolution




Resolution

Description
20251105 LA County Los Angeles City Council Item (7) 25-0906 ARTS, PARKS, LIBRARIES, AND COMMUNITY ENRICHMENT COMMITTEE REPORT and RESOLUTION relative to authorizing an appropriation from the Department of Recreation and Parks (RAP) to the Information Technology Agency (ITA) for communication services in Fiscal Year (FY) 2025-26. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. ADOPT the accompanying Resolution, attached to Council file No. 25-0906, authorizing the appropriation in the amount of $400,000 from the RAP to the ITA for the communication services the ITA provides to the RAP in FY 2025-26. 2. AUTHORIZE the following appropriation from the RAP to ITA: $400,000 from Fund No.302/89, Account No. 89712H, Computer System Development to Fund No. 100/32, Account No. 009350, Communication Services. 3. AUTHORIZE the Chief Accounting Employee, RAP, to transfer cash and reimburse ITA’s General Fund on an as-needed basis up to the appropriation amount set forth above upon receipt of proper documentation and approval from RAP’s IT Division. 4. AUTHORIZE the General Manager, Chief Accounting Employee, or designee, RAP, to make technical corrections as necessary, consistent with the intent of the Report. Fiscal Impact Statement: The Board of Recreation and Park Commissioners reports that the recommended appropriation and transfer of funds will have no negative impact on the RAP General Fund as the source of funds shall be from RAP’s special fund. November 05, 2025 LA County Los Angeles City Council Item #7
20251105 LA County Los Angeles City Council Item (35) 25-0005-S141 CD 5 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 10520 West Eastborne Avenue(Case No. 858268 ), Assessor I.D. No. 4326-033-017, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated October 24, 2025, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 10520 West Eastborne Avenue(Case No. 858268), Assessor I.D. No. 4326-033-017, 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. November 05, 2025 LA County Los Angeles City Council Item #35
20251105 LA County Los Angeles City Council Item (34) 25-0005-S140 CD 11 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 2300 South Pisani Place (Case No. 573692 ), Assessor I.D. No. 4237-005-007, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated October 24, 2025, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 2300 South Pisani Place (Case No. 573692), Assessor I.D. No. 4237-005-007, from the REAP. Fiscal Impact Statement: None submitted by the LAHD. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. November 05, 2025 LA County Los Angeles City Council Item #34
20251105 LA County Los Angeles City Council Item (33) 25-0005-S139 CD 15 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 837 West 165th Place (Case No. 811138 ), Assessor I.D. No. 6121-007-014, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated October 24, 2025, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 837 West 165th Place (Case No. 811138), Assessor I.D. No. 6121-007-014, 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. November 05, 2025 LA County Los Angeles City Council Item #33
20251105 LA County Los Angeles City Council Item (30) 25-0008-S24 CD 11 TRANSPORTATION COMMITTEE REPORT relative to establishing oversize vehicle parking restrictions along certain street segments of Stoner Avenue, Imlay Avenue, and Lucerne Avenue, in Council District 11. SUBMITS WITHOUT RECOMMENDATION the Recommendation pursuant to Resolution (Park – Rodriguez): 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 street segments: a. Stoner Avenue from Brookhaven Avenue to Sardis Avenue b. Imlay Avenue from Culver Drive to Utopia Avenue c. Lucerne Avenue from Sepulveda Boulevard to Beloit Avenue 2. DIRECT the Los Angeles Department of Transportation (LADOT), upon adoption of this Resolution, to post signs giving notice of a “tow away, no parking” restriction for oversize vehicles, with the specific hours detailed, at the above locations. 3. AUTHORIZE the LADOT to make technical corrections or clarifications to the above instructions in order to effectuate the intent of this Resolution. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. November 05, 2025 LA County Los Angeles City Council Item #30
20251105 LA County Los Angeles City Council Item (29) 25-0008-S26 TRANSPORTATION COMMITTEE REPORT relative to establishing oversize vehicle parking restrictions along a street segment of Chase Street, in Council District Three. Recommendation for (Blumenfield – Lee): Council action, pursuant to Resolution 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 Chase Street, between Winnetka Avenue and Corbin Avenue. 2. DIRECT the Los Angeles Department of Transportation (LADOT), upon adoption of this Resolution, to post signs giving notice of a “tow away, no parking” restriction for oversize vehicles, with the specific hours detailed, at the above locations. 3. AUTHORIZE the LADOT to make technical corrections or clarifications to the above instructions in order to effectuate the intent of this Resolution. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. November 05, 2025 LA County Los Angeles City Council Item #29
20251105 LA County Los Angeles City Council Item (28) 25-0008-S25 CD 3 TRANSPORTATION COMMITTEE REPORT relative to establishing oversize vehicle parking restrictions along a street segment of Shoup Avenue, in Council District Three. Recommendation for (Blumenfield – Lee): Council action, pursuant to Resolution 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 the east side of Shoup Avenue, between Roscoe Boulevard and Strathern Street. 2. DIRECT the Los Angeles Department of Transportation (LADOT), upon adoption of this Resolution, to: a. Post signs giving notice of a “tow away, no parking” restriction for oversize vehicles, with the specific hours detailed, at the above locations. b. Initiate the necessary procedures for the preparation and sale of overnight parking permits, as specified in LAMC Section 80.69.4(c). 3. AUTHORIZE the LADOT to make technical corrections or clarifications to the above instructions in order to effectuate the intent of this Resolution. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. November 05, 2025 LA County Los Angeles City Council Item #28
20251105 LA County Los Angeles City Council Item (20) 25-1082 CD 15 PUBLIC WORKS COMMITTEE REPORT relative to declaring the property located at 228 North Gaffey Street a public nuisance as the result of the presence of excessive trash and debris, storage of junk, and dangerous structures/conditions. Recommendation for Council (McOsker – Blumenfield): action, pursuant to Resolution RESOLVE, pursuant to Section 7.35.2(c) of the Los Angeles Administrative Code (LAAC), to: a. Declare the property located at 228 North Gaffey Street (APN 7448031028) a Public Nuisance as the result of excessive trash and debris, storage of junk, and dangerous structures/conditions. b. Direct the Board of Public Works (BPW) to expedite the issuances of appropriate notices and documentation that may be necessary to effectuate the abatement of the nuisance at 228 North Gaffey Street. c. Direct the BPW, or its designees, to proceed with the abatement process, as may be necessary, and, pursuant to Section 7.35.3 of the LAAC, invoice the property owner for all and any abatement costs incurred by the City. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. November 05, 2025 LA County Los Angeles City Council Item #20
20251105 LA County Los Angeles City Council Item (19) 25-1202 PUBLIC WORKS COMMITTEE REPORT relative to the addition of one Civil Engineering Associate IV resolution authority for the Bureau of Engineering (BOE) Sidewalk Repair Program. Recommendations for Council action, pursuant to Motion (Hernandez – Yaroslavsky), SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the addition of one Civil Engineering Associate IV resolution authority for the BOE Sidewalk Repair Program to provide technical expertise, knowledge, and skills and supplement the capacity of the Bureau's ADA Coordinator, and to TRANSFER and APPROPRIATE $105,859.12 from the Sidewalk Repair Fund No. 57F/50, Account No. 50Y178 (BOE Departmental Appropriation) and $100,000 from Account No. 50A178 [TOTAL: $205,859.12] to the Sidewalk Repair Fund No. 57F/50, Account No. 50C178 to fund the position. 2. AUTHORIZE the BOE to make any technical corrections, clarifications, or revisions to the above fund transfer instructions, including any new instructions, in order to effectuate the intent of this Motion, and including any accounting corrections and changes to fund or account numbers; said corrections / clarifications / changes may be made orally, electronically, or by any other means. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. November 05, 2025 LA County Los Angeles City Council Item #19
20251105 LA County Los Angeles City Council Item (18) 22-0032-S1 ENERGY AND ENVIRONMENT and BUDGET AND FINANCE COMMITTEES’ REPORT and RESOLUTIONS relative to amended and restated wastewater system revenue bonds general Resolutions. Recommendations for Council action: 1. ADOPT the Amended and Restated Wastewater System Revenue Bonds General Resolution (the “A&R Senior Resolution”)(Attachment A of the City Administrative Officer (CAO) report, dated September 9, 2025, attached to the Council file), effectuating amendments to the original Wastewater System Revenue Bonds General Resolution to modernize certain provisions to reflect current industry practices, enhance flexibility, and provide more favorable terms to the City, the form of which has been previously approved by the Council. 2. ADOPT the Amended and Restated Wastewater System Subordinate Revenue Bonds General Resolution (the “A&R Subordinate Resolution,” and together with the A&R Senior Resolution, the “A&R Resolutions”)(Attachment B of said CAO report), effectuating amendments to the original Wastewater System Subordinate Revenue Bonds General Resolution to modernize certain provisions to reflect current industry practices, enhance flexibility, and provide more favorable terms to the City, the form of which has been previously approved by the Council. 3. REQUEST the City Attorney to prepare and present an ordinance or ordinances amending certain sections of the Los Angeles Administrative Code and the Los Angeles Municipal Code, to the extent necessary, to conform such Codes to the A&R Resolutions. Fiscal Impact Statement: The CAO reports that there is no impact to the General Fund from approval of the above recommendations as adoption of the A&R Resolutions is an administrative action. Financial Policies Statement: The CAO reports that the above recommendations comply with the City’s Financial Policies in that the A&R Resolutions are compliant with the City’s Debt Management Policies. Debt Impact Statement: The CAO reports that there is no debt impact resulting from the approval of the above recommendations as adoption of the A&R Resolutions is an administrative action that is not related to the incurrence of additional debt. November 05, 2025 LA County Los Angeles City Council Item #18
20251105 LA County Los Angeles City Council Item (15) 25-1061 ENERGY AND ENVIRONMENT and BUDGET AND FINANCE COMMITTEES’ REPORT relative to a grant agreement from the United States Environmental Protection Agency (USEPA) for a Brownfields Community-Wide Assessment (CWA) Grant. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the Director, Bureau of Sanitation, and General Manager, Bureau of Sanitation, to negotiate, accept, execute, and submit all documents, including, but not limited to, applications, agreements, amendments, and payment requests etc., subject to the approval of the City Attorney as to form, which may be necessary to secure grant funds from the EPA for a CWA Grant. 2. ADOPT the accompanying Resolution acceptance of the USEPA CWA Grant. for authorizing Fiscal Impact Statement: The Board of Public Works reports that there is no impact to the General Fund. November 05, 2025 LA County Los Angeles City Council Item #15
20251104 LA County Los Angeles City Council Item (4) 14-0738-S1 EXEMPTION, ENERGY AND ENVIRONMENT COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION relative to the Department of Water and Power (DWP) Open Access Transmission Tariff (OATT). Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. DETERMINE that the DWP’s amendments to the OATT is exempt pursuant to California Environmental Quality Act (CEQA) Guidelines 15060(c)(3). In accordance with this section, an activity is not subject to CEQA if it does not meet the definition of a project. Section 15378(b)(4) states that government fiscal activities which do not involve any commitment to any specific project which may result in a potentially significant physical impact on the environment do not meet that definition. Therefore, the amendment to an agreement to change the terms of the agreement is not subject to CEQA. 2. APPROVE the DWP Resolution and General Manager and Chief Engineer's Supplemental Certificates authorizing Amendments No. 5 and No. 6 to the OATT, DWP No. BP 01017. 3. APPROVE delegation of authority to the Board of Water and Power Commissioners (Board) by approval of an amendment to Section 23.133(a) of the Los Angeles Administrative Code (LAAC) authorizing the Board to delegate to the General Manager the authority to enter into such transmission service agreements pursuant to the OATT. 4. AUTHORIZE, upon proper certification, the Chief Accounting Employee, DWP, to draw demands on the Power Revenue Fund, in accordance with the terms of this Amendment. 5. PRESENT and ADOPT the accompanying ORDINANCE dated October 7, 2025, amending Section 23.133 of Article 3, Chapter 7, Division 23 of the LAAC approving the DWP OATT and providing the Board the authority to enter into agreements for interconnecting electric generating facilities to the DWP Transmission System. Fiscal Impact Statement: The City Administrative Officer reports that there is no impact on the General Fund. Proposed Amendments No. 5 and No. 6, to the DWP OATT, DWP BP-017, modify only existing nonrate terms and conditions relating to the provisioning of transmission and ancillary services and do not impact the tariff revenue to the Power Revenue Fund. The proposed recommendations comply with the DWP’s Financial Policies. November 04, 2025 LA County Los Angeles City Council Item #4
20251104 LA County Los Angeles City Council Item (37) 25-1280 CD 13 MOTION (JURADO, SOTO-MARTINEZ - HERNANDEZ) and RESOLUTION relative to the issuance of revenue bonds or notes for healthcare facilities located at 5000 West Sunset Boulevard in Council District (CD) 13; 800 West 6th Street in CD 14; and 4448 York Boulevard in CD 14. 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 October 22, 2025, attached to the Motion. 2. ADOPT the accompanying TEFRA RESOLUTION, attached to the Motion, approving the issuance of revenue bonds or notes in an aggregate principal amount not to exceed $22,000,000 to finance the acquisition, construction, furnishing, and equipping of facilities at 5000 West Sunset Boulevard in CD 13 for $15,525,000; 800 West 6th Street in CD 14 for $1,300,000; and 4448 York Boulevard in CD 14 for $5,175,000. November 04, 2025 LA County Los Angeles City Council Item #37
20251104 LA County Los Angeles City Council Item (35) 25-4118-S13 CD 5 RESOLUTION (YAROSLAVSKY - LEE) relative to designating a location in Council District Ten 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 the Los Angeles Municipal Code (LAMC) Section 41.18. Recommendations for Council action: 1. RESOLVE, pursuant to Section 41.18 of the LAMC, to designate the following location for enforcement against sitting, lying, sleeping, or storing, using, maintaining, or placing personal property, or otherwise obstructing the public right-ofway, up to the maximum distance and effective for the maximum period of time prescribed, and as further detailed in the LAMC: a. 7253 Melrose Avenue - Interim Housing Facility 2. RESOLVE to direct and authorize the City department(s) with jurisdiction over the identified location to post appropriate notices of the above prohibitions at these locations, and to begin enforcement upon the expiration of any required posting period. November 04, 2025 LA County Los Angeles City Council Item #35
20251104 LA County Los Angeles City Council Item (34) 25-1273 CD 13 MOTION (SOTO-MARTINEZ - RODRIGUEZ) and RESOLUTION relative to the issuance or reissuance of bonds, in an amount not to exceed $22,150,000, to finance and/or refinance the acquisition, construction, rehabilitation, and equipping of a 64-unit multifamily housing development known as Montecito II Senior Housing (Project) located at 6658 West Franklin Avenue in Council District 13. 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 September 25, 2025 for the Project. 2. ADOPT the accompanying TEFRA RESOLUTION, attached to the Motion, approving the issuance or reissuance of bonds in an amount not to exceed $22,150,000 to finance and/or refinance the acquisition, construction, rehabilitation, and equipping of of a 64-unit multifamily housing development located at 6658 West Franklin Avenue in Council District 13. November 04, 2025 LA County Los Angeles City Council Item #34
20251104 LA County Los Angeles City Council Item (3) 25-0982 CD 13 CATEGORICAL EXEMPTION, PUBLIC WORKS COMMITTEE REPORT and RESOLUTIONS relative to the rejection of a portion of Future Street Easement as Public Street and Acceptance of a Portion of Future Street Easement as Public Street on 4539-4545 West Santa Monica Boulevard, Right of Way No. 36000-2557. Recommendations for Council action: 1. FIND that this acceptance of a portion of future street as public street and this rejection of a portion of future street as public street is categorically exempt from the California Environmental Quality Act of 1970, pursuant to Article III, Class 5(22) of the City’s Environmental Guidelines. 2. ADOPT the accompanying RESOLUTION accepting the portion of the future street as public street shown colored blue on Exhibit A of the City Engineer report dated July 21, 2025, attached to the Council file. 3. ADOPT the accompanying RESOLUTION rejecting the portion of future street as public street shown colored red on Exhibit A of said City Engineer report. 4. INSTRUCT the Real Estate Division (RED) of the Bureau of Engineering (BOE) to record the Resolutions with the Los Angeles County Recorder. 5. FIND that this acceptance of a portion of future street as public street and this rejection of a portion of future street as public street is in substantial conformance with the purpose, intent and provisions of the General Plan, pursuant to Section 556 of the City Charter. 6. INSTRUCT the City Clerk, following Council adoption, to forward the Resolution accepting the portion of future street as public street and the Resolution rejecting the portion of future street as public street to the BOE RED for processing. Fiscal Impact Statement: The City Engineer reports that a fee of $7,075.91 was paid for processing this request pursuant to Section 7.40 of the Los Angeles Administrative Code. November 04, 2025 LA County Los Angeles City Council Item #3
20251104 LA County Los Angeles City Council Item (25) 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. 25-0900-S46 CD 6 COMMUNICATION FROM THE BUREAU OF STREET LIGHTING and ORDINANCE OF INTENTION FIRST CONSIDERATION relative to establishing a hearing date for the maintenance of the Kester Avenue and Chase Street Lighting District.​ Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: ​ 1. ADOPT the report of the Director, Bureau of Street Lighting, dated August 28, 2025, attached to the Council file. 2. PRESENT and ADOPT the accompanying ORDINANCE OF INTENTION setting the date of January 13, 2026 as the hearing date for the maintenance of the Kester Avenue and Chase Street Lighting District, in accordance with Proposition 218, Articles XIIIC and XIIID of the California Constitution and Government Code Section 53753.​ Fiscal Impact Statement: The Bureau of Street Lighting reports that if adopted, $1,041.59 will be collected annually starting with tax year 202526 that will go into a dedicated street lighting maintenance assessment account for the use in the operation and maintenance of this street lighting system.​ (Board of Public Works Hearing Date: January 7, 2026) November 04, 2025 LA County Los Angeles City Council Item #25
20251104 LA County Los Angeles City Council Item (23) 20-0538-S1 CD 6 CATEGORICAL EXEMPTION and TRADE, TRAVEL AND TOURISM COMMITTEE REPORT relative to the Second Amendment to Reimbursement Agreement No. DA-4914 with Signature Flight Support LLC, for reimbursements to Los Angeles World Airports (LAWA) for United States (U.S.) Customs and Border Protection facility expenses at the Van Nuys Airport. 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 BOAC Resolution No. 28140 authorizing a Second Amendment to Reimbursement Agreement No. DA-4914 between the LAWA and Signature Flight Support, LLC extending the term by three years, with two one-year extension options, retroactive to May 21, 2025, for a total term of 15 years, from May 21, 2015, through May 20, 2030, for the reimbursement of $480,000 in annual fees paid by the LAWA to the U.S. Customs and Border Protection for facility expenses at the Van Nuys Airport. 3. AUTHORIZE the Chief Executive Officer, LAWA, or designee, to execute the proposed amendment upon approval by the Council and approval as to form by the City Attorney. 4. REQUEST LAWA, in coordination with the City Attorney, to report on protections and protocols that can be incorporated into LAWA reimbursement and lease agreements relative to immigration enforcement requests to access its property. Fiscal Impact Statement: The City Administrative Officer reports that approval of the proposed Second Amendment to Reimbursement Agreement No. DA- 4914 between the LAWA and Signature Flight Support, LLC will have no impact on the City’s General Fund. The proposed Amendment extends the term of the Agreement by three years, with two one-year extension options, for an additional term of five years, and a total agreement term of 15 years, for CBP facility expenses at the Van Nuys Airport. The $480,000 annual cost of CBP services are fully reimbursed by Signature. The proposed Amendment complies with the LAWA’s financial policies. November 04, 2025 LA County Los Angeles City Council Item #23
20251104 LA County Los Angeles City Council Item (22) 12-0344 CD 15 ADMINISTRATIVE AND CATEGORICAL EXEMPTION and TRADE, TRAVEL AND TOURISM COMMITTEE REPORT relative to the Fourth Amendment to Permit No. 897 with Catalina Channel Express, Inc., to retroactively amend permit language and reset compensation. Recommendations for Council action: 1. CONCUR with the determination by the Board of Harbor Commissioners (BOHC) that this action is administratively and categorically exempt from the California Environmental Quality Act (CEQA) pursuant to Article II, Section 2(f) and Article III, Class 1(14) of the Los Angeles City CEQA Guidelines. 2. APPROVE BOHC Resolution No. 25-10591 and Order No. 257406 authorizing the proposed Fourth Amendment to Permit No. 897 between the Port of Los Angeles (POLA) and Catalina Channel Express, Inc. to make the following retroactive changes: a. Effective July 25, 2023, amend language to define compensation years and outline requirements to implement percentage rent compensation. b. Effective July 25, 2024, increase the minimum annual rent, which is subject to annual changes in the Consumer Price Index, by $146,456, from $497,596 to $644,052. 3. AUTHORIZE the Executive Director, POLA, or designee, to execute the proposed Amendment and Order, already approved as to form by the City Attorney, and return the Resolution to the POLA for further processing, including Council consideration. Fiscal Impact Statement: The City Administrative Officer (CAO) reports that there is no impact on the City’s General Fund. Approval of the proposed Fourth Amendment to Permit No. 897 with Catalina Channel Express, Inc. and Order No. 25-7406 will retroactively implement percentage rent compensation and reset minimum rent compensation. Retroactive to July 25, 2023, percentage rent compensation will be added, equal to five percent of Gross Receipts that exceed the fixed minimum rent compensation and two percent of Gross Receipts arising from or related to freight operations conducted on the premises that exceed fixed minimum rent compensation. The fixed minimum annual rent, subject to annual changes in the Consumer Price Index, will increase by $146,456, from $497,596 to $644,052 effective July 25, 2024 through July 24, 2029. Revenues will be deposited in the Harbor Revenue Fund. The recommendations in the CAO report and proposed actions comply with the POLA’s Financial Policies. November 04, 2025 LA County Los Angeles City Council Item #22
20251104 LA County Los Angeles City Council Item (21) 25-1160 CD 15 CATEGORICAL EXEMPTION and TRADE, TRAVEL AND TOURISM COMMITTEE REPORT relative to successor Permit No. 942 with LA Sky Harbor, LLC, dba Doubletree by Hilton Hotel, for the operation of a hotel at 2800 Via Cabrillo Marina, in San Pedro. Recommendations for Council action: 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(14) of the Los Angeles City CEQA Guidelines. 2. APPROVE BOHC Resolution No. 25-10594 authorizing approval of proposed successor Permit No. 942 with LA Sky Harbor, LLC, dba DoubleTree by Hilton Hotel San Pedro, with a 50-year term effective upon execution, for the operation of a hotel on 8.1 acres at 2800 Via Cabrillo Marina in San Pedro, which: a. Increases the fixed minimum annual rent by $145,031.67, from $284,556.33 to $429,588. b. Increases the square footage by 42,350 square feet or 0.97 acres, from 310,583 square feet or 7.13 acres to 352,933 square feet or 8.1 acres. c. Changes the calculation of percentage rent from being based on sales of Rooms and Food and Beverage to a fixed percentage of: i. Rooms – five percent ii. Food and Beverage – five percent iii. Retail Sales – three percent iv. Vehicle Parking – 20 percent v. Increases the percentage rent from the Sale of Vessels/Yacht Brokerage by nine percent, from one percent to ten percent. 3. AUTHORIZE the Executive Director, Port of Los Angeles (POLA), or designee, to execute the proposed Permit, already approved as to form by the City Attorney, and return the Resolution to the POLA for further processing, including Council consideration. Fiscal Impact Statement: The City Administrative Officer (CAO) reports that there is no impact on the City’s General Fund. Approval of proposed successor Permit No. 942 between the POLA and LA Sky Harbor, LLC will increase the fixed minimum annual rent by $145,031.67, from $284,556.33 to $429,588, subject to annual changes in the Consumer Price Index and compensation resets every fifth year based on economic performance. LA Sky Harbor, LLC will pay percentage rent equivalent to the amount, if any, by which the cumulative total percentages of the gross receipts exceed the minimum monthly rent payable. Revenues will be deposited in the Harbor Revenue Fund. The recommendations in the CAO report and proposed actions comply with the POLA’s Financial Policies. November 04, 2025 LA County Los Angeles City Council Item #21
20251104 LA County Los Angeles City Council Item (20) 13-0332 CD 15 CATEGORICAL EXEMPTION and TRADE, TRAVEL AND TOURISM COMMITTEE REPORT relative to he Fourth Amendment to Permit No. 708 with Kinder Morgan Tank Storage Terminals, LLC, to allow continued operation of the marine oil terminal at Berths 118-119 in the Port of Los Angeles (POLA). Recommendations for Council action: 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(14) of the Los Angeles City CEQA Guidelines. 2. APPROVE BOHC Resolution No. 25-10578 authorizing approval of the proposed Fourth Amendment to Permit No. 708 with Kinder Morgan Tank Storage Terminals, LLC to: a. Retroactively extend the contract term by an additional five years from April 14, 2025 through April 13, 2030, for a total aggregate term of 42 years. b. Continue operations of the existing marine oil terminal at Berths 118-119 in the POLA through no later than April 13, 2029 and restore and surrender the site to the POLA no later than April 13, 2030. c. The annual base land rental rate of $2,255,182.88 remains unchanged, still subject to annual changes in the Consumer Price Index and the next five-year compensation reset scheduled for April 14, 2028. 3. AUTHORIZE the Executive Director, POLA, or designee, to execute the proposed Amendment, already approved as to form by the City Attorney, and return the Resolution to the POLA for further processing, including Council consideration. Fiscal Impact Statement: The City Administrative Officer (CAO) reports that there is no impact on the City’s General Fund. Approval of the proposed Fourth Amendment to Permit No. 708 with Kinder Morgan will not change the annual base land rent of $2,255,182.88 but it is subject to annual changes in the CPI, and the next five-year compensation reset scheduled for April 14, 2028. It is estimated that continued operations under the proposed five-year term extension will generate $3.1 million annually, or $15.5 million over the five-year period for the POLA. Revenues will be deposited in the Harbor Revenue Fund. The recommendations in the CAO report and proposed actions comply with the POLA’s Financial Policies. November 04, 2025 LA County Los Angeles City Council Item #20
20251104 LA County Los Angeles City Council Item (19) 25-1144 ADMINISTRATIVE EXEMPTION and TRADE, TRAVEL AND TOURISM COMMITTEE REPORT relative to the First Amendment to Contract No. DA-5640 with Vista Paint Corporation for supply and delivery of retro-reflective glass beads for the Los Angeles World Airports (LAWA). 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 BOAC Resolution No. 28222 authorizing a First Amendment to Contract No. DA-5640 with Vista Paint Corporation for the supply and delivery of retro-reflective glass beats by increasing the total contract compensation by $1,860,000, from $2,790,000 to $4,650,000; and, extending the current term by two years from May 30, 2026 to May 29, 2028 for a total term of 115 months. 3. AUTHORIZE the Chief Executive Officer, LAWA, or designee, to execute the proposed First Amendment upon approval by the Council and approval as to form by the City Attorney. Fiscal Impact Statement: The City Administrative Officer (CAO) reports that approval of the proposed First Amendment to Contract No. DA-5640 with Vista Paint Corporation for the supply and delivery of retro-reflective glass beads will have no impact on the General Fund. The two-year extension will increase the total contract authority by $1,860,000 from $2,790,000 to $4,650,000. Funding is programmed under LAWA’s Cost Center 1150042 - Airside Maintenance & Repair, Commitment Item 522 - Materials and Supplies. Funding for subsequent years is subject to approval of the annual budget. The recommendations in the CAO report comply with the LAWA’s adopted Financial Policies. November 04, 2025 LA County Los Angeles City Council Item #19
20251104 LA County Los Angeles City Council Item (12) 25-1009 CD 1 MITIGATED NEGATIVE DECLARATION, MITIGATION MEASURES, MITIGATION MONITORING PROGRAM, AND RELATED CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) FINDINGS, RESOLUTION, PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT, and ORDINANCE FIRST CONSIDERATION relative to a General Plan Amendment, Vesting Zone Change and Height District Change for the properties located at 2250 – 2270 West Pico Boulevard, and 1309 – 1315 South Arapahoe Street. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. FIND, pursuant to CEQA Guidelines Section 15074(b), after consideration of the whole of the administrative record, including the Mitigated Negative Declaration, No. ENV-2018-3545-MND (Mitigated Negative Declaration), and all comments received, with the imposition of mitigation measures, there is no substantial evidence that the Project will have a significant effect on the environment; FIND the Mitigated Negative Declaration reflects the independent judgment and analysis of the City; FIND the mitigation measures have been made enforceable conditions on the project; and ADOPT the Mitigated Negative Declaration and the Mitigation Monitoring Program prepared for the Mitigated Negative Declaration. 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, approving a General Plan Amendment to the South Los Angeles Community Plan from Commercial Manufacturing and Low Medium II to Neighborhood Commercial, pursuant to Charter Section 555 and Los Angeles Municipal Code (LAMC) Section 11.5.6; and, to amend Footnote No. 4 of the Community Plan Map to allow Height District No. 2. 4. PRESENT and ADOPT the accompanying ORDINANCE, dated March 13, 2025, effectuating a Vesting Zone Change and Height District Change from [Q]C2-1 and RD1.5-1 to (T)C2-2-CPIO; for the construction of a new hotel development comprised of two six-story, 76-foot sixinch tall buildings separated by an alley; the Project will provide a total of 125 guest rooms, 77,828 square feet of floor area, and 2.99:1 Floor Area Ratio, the Project will provide 84 parking spaces across three levels of subterranean parking, the Project involves the demolition of an existing 9,627 square-foot market and surface parking areas, and the grading of 24,900 cubic yards of soil; zero trees will be removed from the subject site and adjacent public right-of-way; for the properties located at 2250 – 2270 West Pico Boulevard, and 1309 – 1315 South Arapahoe Street, subject to Conditions of Approval. 5. ADVISE the applicant, pursuant to LAMC Section 12.32 G: ... .property shall not remain in a Q Qualified classification for more than six years unless during that time: (1) there is substantial physical development of the property to allow for one or more of the uses for which the Q Qualified classification was adopted; or (2) if no physical development is necessary, then the property is used for one or more of the purposes for which the Q Qualified classification was adopted... When these time limitations expire, the Q Qualified classification and the authority contained therein shall become null and void, the rezoning proceedings shall be terminated, and the property thereafter may only be utilized for those purposes permitted prior to the commencement of such rezoning proceedings. 6. ADVISE the applicant that, pursuant to State Public Resources Code Section 21081.6, the City shall monitor or require evidence that mitigation conditions are implemented and maintained throughout the life of the project and the City may require any necessary fees to cover the cost of such monitoring. 7. ADVISE the applicant that, pursuant to State Fish and Game Code Section 711.4, a Fish and Game Fee and/or Certificate of Fee Exemption is now required to be submitted to the County Clerk prior to or concurrent with the Environmental Notice of Determination filing. 8. INSTRUCT the Department of City Planning (DCP) to update the General Plan and appropriate maps pursuant to this action. Applicant: Min Chun Helen Chen, Da Yuh Development Inc Case No. CPC-2018-3544-GPA-VZC-HD-CU-SPR Environmental No. ENV-2018-3545-MND Fiscal Impact Statement: The LACPC reports that there is no General Fund impact as administrative costs are recovered through fees. November 04, 2025 LA County Los Angeles City Council Item #12