Council File: 18-0750Subscribe via emailPrint this recordPublic Comment

Title
2817 South Hope Street / Los Angeles County / Council District Nine / Crisis and Bridge Housing Program
Date Received / Introduced
08/10/2018
Last Changed Date
03/08/2024
Expiration Date
03/06/2026
Reference Numbers
Municipal Facilities Committee Reports: 0220-05622-0001; 0150-11434-0000; 0220-05151-0528
Council District
9
Mover
CURREN D. PRICE, JR.
Second
MARQUEECE HARRIS-DAWSON
Mover/Seconder Comment
Motion (Price - OFarrell) 04/12/2019
File Activities
Date Activity  
03/08/2024 Council action final. Click to view online docs
03/06/2024 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
03/01/2024 City Clerk scheduled item for Council on March 6, 2024. Click to view online docs
02/21/2024 Housing and Homelessness Committee approved item(s) . Click to view online docs
02/16/2024 Housing and Homelessness Committee scheduled item for committee meeting on February 21, 2024. Click to view online docs
02/16/2024 Municipal Facilities Committee document(s) referred to Housing and Homelessness Committee. Click to view online docs
02/16/2024 Document(s) submitted by Municipal Facilities Committee, as follows:

Municipal Facilities Committee reports 0220-05151-0528, dated February 16, 2024, relative to authorizing the Department of General Services to negotiate and execute a Lease Amendment with the County of Los Angeles to extend the term for the property at 2817 Hope Street, and amend the sublease with Volunteers of America Los Angeles, as the operator of the A Bridge Home interim housing facility.
Click to view online docs
09/04/2019 Council action final.
08/30/2019 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
08/22/2019 City Clerk scheduled item for Council on August 30, 2019. Click to view online docs
08/21/2019 Homelessness and Poverty Committee approved item(s) . Click to view online docs
08/15/2019 Homelessness and Poverty Committee scheduled item for committee meeting on August 21, 2019. Click to view online docs
08/01/2019 Municipal Facilities Committee document(s) referred to Homelessness and Poverty Committee. Click to view online docs
07/30/2019 Document(s) submitted by Municipal Facilities Committee, as follows:

Municipal Facilities Committee report 0150-11434-0000, dated July 30, 2019, relative to a new sublease with Volunteers of America Los Angeles for property located at 2817 South Hope Street as the operator of a bridge housing facility.
Click to view online docs
07/05/2019 Council action final.
07/03/2019 Council adopted item forthwith. Click to view online docs
06/28/2019 City Clerk scheduled item for Council on July 3, 2019. Click to view online docs
06/19/2019 Homelessness and Poverty Committee approved item(s) . Click to view online docs
06/14/2019 Homelessness and Poverty Committee scheduled item for committee meeting on June 19, 2019. Click to view online docs
06/11/2019 Municipal Facilities Committee document(s) referred to Homelessness and Poverty Committee. Click to view online docs
06/11/2019 Document(s) submitted by Municipal Facilities Committee, as follows:

Municipal Facilities Committee report 0220-05622-0001, dated June 11, 2019, relative to authorizing the Department of General Services to negotiate and execute a new lease agreement with the County of Los Angeles for the property located at 2817 South Hope Street, for a term of three years, for use as a temporary bridge housing facility.
Click to view online docs
05/20/2019 Council action final.
05/20/2019 Mayor transmitted Council File to City Clerk.
05/14/2019 City Clerk transmitted file to Mayor. Last day for Mayor to act is May 24, 2019.
05/10/2019 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
05/06/2019 City Clerk scheduled item for Council on May 10, 2019. Click to view online docs
05/01/2019 Homelessness and Poverty Committee approved item(s) . Click to view online docs
04/24/2019 Homelessness and Poverty Committee scheduled item for committee meeting on May 1, 2019. Click to view online docs
04/24/2019 Public Works: Engineering document(s) referred to Homelessness and Poverty Committee. Click to view online docs
04/23/2019 Document(s) submitted by Public Works: Engineering, as follows:

Bureau of Engineering report, dated April 23, 2019, relative to the California Environmental Quality Act Notice of Exemption regarding the development and use of the property at 2817 South Hope Street as a temporary shelter.
Click to view online docs
04/12/2019 Motion document(s) referred to Homelessness and Poverty Committee. Click to view online docs
12/04/2018 Council action final.
11/30/2018 Council adopted item, subject to reconsideration, pursuant to Council Rule 51. Click to view online docs
11/23/2018 City Clerk scheduled item for Council on November 30, 2018. Click to view online docs
11/21/2018 Homelessness and Poverty Committee approved item(s) . Click to view online docs
11/21/2018 Homelessness and Poverty Committee approved item(s) . Click to view online docs
11/16/2018 Homelessness and Poverty Committee scheduled item for committee meeting on November 21, 2018. Click to view online docs
08/10/2018 Motion document(s) referred to Homelessness and Poverty Committee. Click to view online docs
Council Action 03/08/2024
Motion 04/12/2019
Motion 08/10/2018
Motion 08/10/2018
Motion 08/10/2018
Motion 08/10/2018

Scroll Vote Left Council Vote Information (5 Votes) Scroll Vote Right

Meeting Date: 03/06/2024
Meeting Type: Regular
Vote Action: Adopted
Vote Given: (13 - 0 - 2)
Member Name CD Vote
BOB BLUMENFIELD 3 YES
KEVIN DELEON 14 YES
MARQUEECE HARRIS-DAWSON 8 YES
EUNISSES HERNANDEZ 1 YES
HEATHER HUTT 10 YES
PAUL KREKORIAN 2 YES
JOHN LEE 12 YES
TIM MCOSKER 15 YES
IMELDA PADILLA 6 YES
TRACI PARK 11 YES
CURREN D. PRICE 9 YES
NITHYA RAMAN 4 ABSENT
MONICA RODRIGUEZ 7 ABSENT
HUGO SOTO-MARTINEZ 13 YES
KATY YAROSLAVSKY 5 YES