CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the property known as: S LOU-DILLON AVE

Size: px
Start display at page:

Download "CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the property known as: S LOU-DILLON AVE"

Transcription

1 BOARD OF BUILDING AND SAFETY COMMISSIONERS MARSHAL. BROWN PRESIDENT VAN AlVIBATIELOS VICE-PRESIDENT VICTOR H. CUEVAS HELENA JUBANY ELENORE A. WILLIAMS CITY OF Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING Regarding the property known as: S LOU-DILLON AVE Under the Authority of the Provisions of Chapter IX, Article I, of the Los Angeles Municipal Code and Division 7, Chapter 1, Article 4.6 of the Los Angeles Administrative Code DEPARTMENT OF BUILDING AND SAFETY 20l NORTH FIGUEROA STREET LOS ANGELES, CA 900!2 ROBERT R. "Bud" OVROM GENERAL MANAGER R.A YMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER DATE: May 07,2010 CASE #: Pursuant to the provisions of Section and Section , Los Angeles Municipal Code the Department of Building and Safety has filed a Notice of Nuisance with the County Recorders Office on the property located at the above address, being more particularly described as follows: See Attached Title Report for Legal Description and the work performed to correct the nuisance is listed on the attached REPORT OF ABATE OF A PUBLIC NUISANCE. The Department did inform the Council of the City of Los Angeles of the work performed and that the cost of the work, plus a forty percent (40 %) administrative fee, amounted to $22, The Department recommends that a iien in the above stated amount be recorded against said property pursuant to Section of the Los Angeles Administrative Code. The owner and interested parties listed below are hereby given notice that the City Council of the City of Los Angeles will consider and pass upon a report by the Department of the cost of the work performed at a hearing to be held on Fridav. June 25, 2010 at 10:00 am in the Council Chamber of Citv Hall ofthe Citv of Los Angeles at 200 North Spring Street, Room 340, Los Angeles. California. The owner and/or interested parties shall have 45 days from the date of this notice to pay the above referenced fee before this lien is recorded. See attached list of Interested Parties The owner and interested parties may appear at the City Council Hearing to object to the confirmation of the proposed lien in the amount specified. Failure to appear at the City Council Hearing may result in the recordation of the proposed lien against the property and the placement of this direct assessment on the Secured Tax Roll for the County of Los Angeles without further notice. Iw Page 1 of4

2 10330 S LOU-DILLON AVE -NOTICE OF HEARING If you are planning to file a written protest, please provide 15 copies to the Office of the City Clerk, 200 N. Spring Street, Room 395, Los Angeles, CA 90012, Attention: Clerk of the Conncil and provide them a minimum often (10) days in advance of the hearing date. For additional information, contact Frank Lara at telephone number (213) This Notice of Hearing is being served pursuant to Division 7, Chapter I, Article 4.6, section (f) of the Los Angeles Administrative Code. Robert "Bud" Ovrom General Manager d~fi~pz_.. FRANK LARA Principal Inspector lw Page 2 of4

3 10330 S LOU-DILLON AVE -NOTICE OF HEARING Interested Parties List: LILLIAN J FOSTER S STANFORD AVE# 148 BLDG C COMPTON CA ODIS WISHUM LOU DILLON LOS ANGELES CA LILLIAN JOYCE FOSTER LOU DILLON AVE LOS ANGELES CA LILLIAN JOYCE FOSTER 2171 E 103rd STREET APT 643 LOS ANGELES CA LILLIAN JOYCE FOSTER PO BOX LOS ANGELES CA RESOLUTE INSURANCE CO c/o DAN MAJORS 951 N VIGNES STREET LOS ANGELES CA SWAN & GROSS BONDING c/o NORMAN C GROSS 205 SOUTH BROADWAY SUITE 400 LOS ANGELES CA ASSOCIATED BOND AND INSURANCE AGENCY c/o GLASSER BROS 639 SOUTH SPRING STREET SUITE 210 LOS ANGELES CA SURETY INSURANCE COMPANY OF CALIFORNIA c/o ALBERT RAMIREZ BAIL BONDS 259 N BLACKSTONE FRESNO CA INSURANCE COMPANY OF THE WEST 2565 CAMINO DEL RIO SOUTH P 0 BOX SAN DIEGO CA MARTIN & YBARRA BAIL BONDS c/o INSURANCE COMPANY OF THE WEST 954 NORTH V!GNES LOS ANGELES CA H JACK CASSADAY BAIL BONDS 1908 COMPTON A VENUE LOS ANGELES CA lw Page 3 of4

4 10330 S LOU-DILLON AVE -NOTICE OF HEARING MARK HERMAN 1913 WESTWOOD BLVD LOS ANGELES CA AMWEST SURETY INSURANCE COMPANY POBOX4500 WOODLAND HILLS CA lw Page4 of4

5 REPORT OF ABATE OF A PUBLIC NUISANCE On April 10,2009 pursuant to the authority granted by Section and of the Los Angeles Municipal Code, the Department of Building and Safety ordered the owners or other parties in interest within thirty days(30) days to fence the lot, demolish and remove or repair the building(s), remove the asbestos from the building(s) in conjuction with an asbestos inspection report, and monitoring of the asbestos removal on the parcel located at S LOU-DILLON AVE, within the limit;; of the City of Los Angeles, State of California, being more particularly described as fo!lows: See Attached Title Report for Legal Description The owners or other parties in interest of the above described property having failed to comply with the thne prescribed by Ordinance, the Department solicited bids, awarded a contract and caused said abatement of nuisance as follows: Job Description ASBESTOS MONITORING ASBESTOS REMOVAL DEMOLITION/ASBESTOS REPORT FENCE Date Completed September 04, 2009 September 04, 2009 September 18, 2009 September 29, 2009 ) Cost $ $6, $10, $4, Pursuant to the authority granted by Section of the Los Angeles Municipal Code and Section ofthe Los Angeles Administrative Code, it is proposed that a lien for the sum of $16, plus an amount equal to forty percent (40%) or a minhnum of $ of such cos~ for a total of $22,738.65, be recorded against said property. It is further requested that the Honorable Council instruct the Financial Services Section of the Department of Building and Safety, that upon receipt of any payment on this lien against this property to deposit the amount to Dept. 08 (Bldg. & Safety Dept.), Fund 346, Revenue Source No in the amount of $22, Please see attached for the names and addresses of owners entitled to notice. Also attached is a statement of the fair market value of this property including au encumbrances of record on the property as of the date of this report. This official report, in duplicate, as set forth in Section of the Los Angeles Municipal Code and Section of the Los Angeles Administrative Code is submitted for your consideration. DATED: January 15,2010 Raymond S. Chan, C.E., S.E. Interim General Manager ' Report and lien confirmed by City Council on: ~.! :t::- Citywide Nuisance Abatement Program ATTEST: JUNE LAGMA Y CITY CLERK BY DEPUTY

6 WestCoast Title Company 15480Arrow Hwy. Suite 216 Irwindale, Ca {626} 307-JJ45 {626} fax.. Work Order No. T6957 Type of Report: GAP Report Order Date: Prepared for: City of Los Angeles Dated as of: Fee: $ SCHEDULE A (Reporled Property Information) For Assessors Parcel Number: Situs Address: S. Lou-Dillon Ave City: Los Angeles County: Los Angeles -VESTING INFORMATION (Ownersltip) do The last Recorded Document Transferring Fee Title Recorded on: 05-2!-2003 As Document Number: Documentary Transfer Tax: None In Favor of: Odis Wisltnm, a Single Man and Lillian Joyce Foster, a Single Woman, All as Joint Tenants Mailing Address: Odis Wishum Lou Dillon Los Angeles, CA The last Document transferring Fee Title recorded on as Document number In favor of: Lillian Joyce Foster Mailing Address: Lillian Joyce Foster Standard Ave., #148 Bldg C Compton, CA SCHEDULE B- -The Property Rep011ed Herein is Described as follows: Lots 284 and 285 of the Forthmann Tract, in the City of Los Angeles, County of Los Angeles, State of California, as per map recorded in Book 7, Page(s) 158 of Maps, in the office of the County Recorder of said County. Page 1 of 5 Continued...

7 W estcoast Title Company 15480ArrowHwy. Suite216 Irwindale, Ca {626} {626} fax Page2 Order Number: T6957 -Schedule B Continued- (}) A Deed oitrust Securing Bail Bond Number: Y Recorded: Document Number: 2783 Amount: $ Trustor: Odis Wishum and Mary Lee Wishum, Husband and Wife Trustee: Dan Majors Beneficiary: Resolute Insurance Co., a Rhode Island Corporation Address: Dan Majors 9 51 N. Vignes Street Los Angeles, CA {'2)A Deed oftnlst Secw'ing Bail Bond Number: Y86401 '--J{ecorded: Document Number: 3268 Amount: $1, Trustor: Mary Lee Wishum Trustee: Dan Majors Beneficiary: Resolute Insurance Co., a Rhode Island Corporation Address: Dan Majors 9 51 N. Vignes Street Los Angeles, CA fjla Deed of Trust Securing Bail Bond Number: Not Shown "-Recorded: Document Number: 2789 Amount: $2, Trustor: Odis Wishum and Mary Lee Wishum, Husband and Wife Trustee: Lawyers Title Guaranty Company, a California Corporation Beneficiary: Norman C. Gross Address: Swan & Gross Bonding 205 South Broadway, Suite 400 Los Angeles, CA Q) A Deed of Trust Securing Bail Bond Number: N Recorded: Document Number: 3899 Amount: $Not Shown Trustor: Odis Wishum Trustee: Harry I. Rubin, Joseph Job/in and Harry Goldstein of Los Angeles, California Beneficiary: Glasser Bros. Page 2 of 5 Continued..

8 W estcoast Title Company 15480ArrowHwy. Suite216 Jnvindale, Ca {626} {626} fqx -Schedule B Continued- Page3 Order Number: T6957 Address: Associated Bond and insurance Agency 639 South Spring Street, Suite 210 Los Angeles, CA G) A Deed of Trust Securing Bail Bond Number: Recorded: Document Number: Amount: $Not Shown Trustor: Mary Lee Wishum Trustee: Albert T. Ramirez Beneficiary: Surety Insurance Company of California Address: Albert Ramirez Bail Bonds 259 N Blackstone Fresno, CA Q A Deed of Trust Securing Bail Bond Number: Recorded: Document Number: Amount: $11, Trustor: Odis Wishum and Mary Lee Wishum TruStee: Western Insurance Holdings, Inc. Beneficiary: Insurance Company of the West, a California Corporation Address: Insurance Company of the West 2565 Camino Del Rio South P.O. Box San Diego, CA Mailing Address: Martin & Yban a Bail Bonds 9 54 No. Vignes Los Angeles, CA Deed oftrust Securing Bail Bond Number: Recorded: Document Number: Amount: $Not Shown Trustor: Odis Wishum and Mary Lee Wishum, Husband and Wife as Joint Tenants Trustee: Albert T. Ramirez Beneficiary: Surety Insurance Company of California Address: Albert Ramirez Bail Bonds 259 N Blackstone Fresno, CA Page3 of 5 Continued...

9 W estcoast Title Company I 5480 Arrow Hwy. Suite 216 Irwindale, Ca. 9 I 706 {626} 307-1/45 {626} fax Page4 Order Number: T69 57 Mailing Address: H Jack Cassaday Bail Bonds 1908 Compton Avenue Los Angeles, CA Schedule B Continued- (])A Deed of Trust Securing Bail Bond Number: R Recorded: Document Number: A mount: $5, Trustor: Odis Wishum and Mary Lee Wishum Trustee: Mark Hennan Beneficiary: Mark Herman Address: Mark Hennon 1913 Westwood Blvd. Los Angeles, CA Q}A Deed of Trust Securing Bail Bond Number: % &% Recorded: Document Number: Amount: $Not Shown Trustor: Odis Wishum and M01y Lee Wishum Trustee: Amwest General Agency, Inc., a California Corporation Beneficiary: Amwest Surety Insurance Company Address: Amwest Surety Insurance Company P.O. Box 4500 Woodland Hills, CA Notice of Pending Action Recorded as Document Number Case Number: BC Defendants Name: Lillian Joyce Foster, an individual; and DOES I through 50, inclusive Plaintiff: The People of the State of California Mailing Address of Plaintiff: Office of the City Attorney Rockard J Delgadillo, City Attorney 1645 Corinth Avenue, Room 209 Los Angeles, CA Mailing Address: Lillian Joyce Foster 10330Lou Dillon Ave Los Angeles, CA Page4 of 5 Continued...

10 W estcoast Title Company l5480arrowhwy. Suite216 Irwindale, Ca {626} 307-/145 {626} fax PageS Order Number: T6957 -Schedule B Continued- Mailing Address: Lillian Joyce Foster 2171 E. 103rd Street, Apt. 643 Los Angeles, CA Mailing Address: Lillian Joyce Foster P.O. Box Los Angeles, CA rti)a Stipulation for Entry of Judgment, Order of Abatement and Permanent Injunction; Order to Record 'ii:c~rded on 05-! as Document Number Filed by: The People of the State ofcalifomia (see attached document for details) fi2)a Notice of Pending Lien Recorded 'd'document Number !4 Filed by the City of Los Angeles Dept. of Building and Safety A Statement of information may be required to provide further information on the owners listed below: No Statement of information is required. End of Report

CITY OF Los ANGELES CALIFORNIA

CITY OF Los ANGELES CALIFORNIA BOARD OF BUILDING AND SAFETY COMMISSIONERS MARSHAL. BROWN PRESIDENT VAN AMBATIELOS VICE-PRESIDENT VICTOR H. CUEVAS HELENA JUBANY ELENORE A. WILLIAMS CITY OF Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA

More information

TRANSMITTAL. THE COUNCIL isep THE MAYOR. Date: From: TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED.

TRANSMITTAL. THE COUNCIL isep THE MAYOR. Date: From: TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. TRANSMITTAL To: From: Date: THE COUNCIL isep 1 2 2013 THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ERIC GARCETTI Mayor (Ana Guerrero) BOARD OF COMMISSIONERS CITY OF Los ANGELES CALIFORNIA

More information

Information. Discussion and Possible Action for Early Voting and Election Location for Run Off Elections - Biatris Vela, City Secretary.

Information. Discussion and Possible Action for Early Voting and Election Location for Run Off Elections - Biatris Vela, City Secretary. City Council Special Meeting Date: 05/21/2018 5.a. Subject Information Discussion and Possible Action for Early Voting and Election Location for Run Off Elections - Biatris Vela, City Secretary San Felipe

More information

TITLE XV: LAND USAGE. Chapter BUILDING REGULATIONS Cross-reference: Local legislation regarding land usage, see Title XVII

TITLE XV: LAND USAGE. Chapter BUILDING REGULATIONS Cross-reference: Local legislation regarding land usage, see Title XVII TITLE XV: LAND USAGE Chapter 150. BUILDING REGULATIONS Cross-reference: Local legislation regarding land usage, see Title XVII 1 2 Villages - Land Usage CHAPTER 150: BUILDING REGULATIONS Section Building

More information

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA JUNE LAGMAY City Clerk HOLLY L. WOLCOTT Executive Officer CITY OF LOS ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR Office of the CITY CLERK Council and Public Services Room 395, City Hall Los Angeles,

More information

in furtherance of and in response to its Tentative Decision dated 1/4/2010 addressing various matters

in furtherance of and in response to its Tentative Decision dated 1/4/2010 addressing various matters 1 1 Thomas H. Lambert, Esq. (Bar No. ) Lambert Law Corporation P.O. Box 0 San Diego, CA -0 Telephone: () -00 Fax: () - E-mail: THL@LambertLawCorp.com Attorney for Wyatt J. Taubman In the Matter of SUPERIOR

More information

STORMWATER TREATMENT DEVICE AND LOW IMPACT DEVELOPMENT STRUCTURE ACCESS AND MAINTENANCE AGREEMENT

STORMWATER TREATMENT DEVICE AND LOW IMPACT DEVELOPMENT STRUCTURE ACCESS AND MAINTENANCE AGREEMENT RECORDING REQUESTED BY: City of Modesto PLEASE RETURN TO / MAIL TO: City of Modesto City Clerk P.O. Box 642 Modesto, CA 95353 SPACE ABOVE THIS LINE FOR RECORDER S USE STORMWATER TREATMENT DEVICE AND LOW

More information

ORDINANCE NO: AN ORDINANCE TO VACATE, REPAIR, OR DEMOLISH UNSAFE STRUCTURES

ORDINANCE NO: AN ORDINANCE TO VACATE, REPAIR, OR DEMOLISH UNSAFE STRUCTURES ORDINANCE NO: 247-2006 AN ORDINANCE TO VACATE, REPAIR, OR DEMOLISH UNSAFE STRUCTURES WHEREAS, the City Council of the City of Spanish Fort, Alabama, has determined that it is in the best interest of the

More information

The Board of Supervisors of the County of Riverside, State of California, ordains as follows:

The Board of Supervisors of the County of Riverside, State of California, ordains as follows: ORDINANCE 725 (AS AMENDED THROUGH 725.12) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO 725 ESTABLISHING PROCEDURES AND PENALTIES FOR VIOLATIONS OF RIVERSIDE COUNTY ORDINANCES AND PROVIDING

More information

NOTICE OF PENDENCY OF CLASS ACTION AND PROPOSED SETTLEMENT

NOTICE OF PENDENCY OF CLASS ACTION AND PROPOSED SETTLEMENT SUPERIOR COURT OF CALIFORNIA, COUNTY OF ALAMEDA (Case No. RG06254835) A court authorized this notice. This is not a solicitation. This is not a lawsuit against you and you are not being sued. However,

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 17, 2006 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers 6550

More information

****************************************************************************** BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF BAYTOWN, TEXAS:

****************************************************************************** BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF BAYTOWN, TEXAS: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF BAYTOWN, TEXAS, ORDERING A SPECIAL ELECTION TO BE HELD ON THE 3 RD DAY OF NOVEMBER, 2015, FOR THE PURPOSES OF (I) AMENDING ARTICLE I INCORPORATION; FORM

More information

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. An ordinance amending Articles 8 and 9.5 of Chapter IV of the Los Angeles Municipal Code, relating to the disclosure of political and charitable fundraising on behalf of elected City officers

More information

IN THE CIRCUIT COURT OF THE FIFTH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA, IN AND FOR CITRUS COUNTY CIVIL DIVISION

IN THE CIRCUIT COURT OF THE FIFTH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA, IN AND FOR CITRUS COUNTY CIVIL DIVISION FERNANDO MONROY and EDITH MONROY, on behalf of themselves and all others similarly situated, Plaintiffs, IN THE CIRCUIT COURT OF THE FIFTH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA, IN AND FOR CITRUS COUNTY

More information

BYLAWS. NORTH PARK ORGANIZATION OF BUSINESSES, INC. A California Nonprofit Public Benefit Corporation

BYLAWS. NORTH PARK ORGANIZATION OF BUSINESSES, INC. A California Nonprofit Public Benefit Corporation BYLAWS NORTH PARK ORGANIZATION OF BUSINESSES, INC. A California Nonprofit Public Benefit Corporation ARTICLE I - NAME AND PRINCIPAL OFFICE The name of the corporation is NORTH PARK ORGANIZATION OF BUSINESSES,

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting ACTION AGENDA Tuesday, March 28, 2017 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment

More information

~/

~/ Electronically Filed 04/09/2013 07:33:25 AM ET IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT, IN AND FOR ORANGE COUNTY, FLORIDA CIVIL ACTION STATE OF FLORIDA OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT

More information

L1TY OF LOS ANGELES CALIFORNIA

L1TY OF LOS ANGELES CALIFORNIA JUNE LAGMAY CIT'f CLERK HOLLY L WOLCOTT EXECUTIVE OFFICER L1TY OF LOS ANGELES CALIFORNIA OFFICE OF THE CITY CLERK ROOM 350, CITY HALL 200 N. SPRING STREET LOS ANGELES, CA 90012 (213) 979-1020 FAX (213)

More information

MEMORANDUM OF RELEASE OF OPTION AND CREDIT, AND DISCLAIMER OF EASEMENT. THIS MEMORANDUM is executed effective January, 2013, between:

MEMORANDUM OF RELEASE OF OPTION AND CREDIT, AND DISCLAIMER OF EASEMENT. THIS MEMORANDUM is executed effective January, 2013, between: This Instrument Prepared by: W. James Gooding III Gilligan, King & Gooding, P.A. 1531 SE 36th Avenue Ocala, FL. 34471 Record and Return to: Estelle Lens Manager, Real Estate Office City of Ocala 201 SE

More information

between a California municipal corporation a Delaware limited liability company

between a California municipal corporation a Delaware limited liability company RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: Recording Requested by and When Recorded Mail To: City of San Juan Capistrano Attention: City Clerk 32400 Paseo Adelanto San Juan Capistrano, CA 92675

More information

IN THE CIRCUIT COURT OF THE 9TH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA. By ~ D.C. FINAL JUDGMENT OF FORECLOSURE

IN THE CIRCUIT COURT OF THE 9TH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA. By ~ D.C. FINAL JUDGMENT OF FORECLOSURE IN THE CIRCUIT COURT OF THE 9TH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA CECIL ALLEN, as Trustee of the Cecil Allen Revocable Trust 1111 Audubon Way Maitland, Florida 32751, CASE NO.: 2015-CA-001293-0

More information

CITY OF CARLINVILLE NUISANCE VIOLATION NOTICE

CITY OF CARLINVILLE NUISANCE VIOLATION NOTICE NUISANCE VIOLATION NOTICE You are hereby notified that the Police Chief or his representatives has determined that the property owned by you (and/or occupied by you, as the case may be) located at located

More information

The Principal Planner informed the Commission of the following issues:

The Principal Planner informed the Commission of the following issues: OFFICIAL CITY OF LOS ANGELES South Valley Area Planning Commission Minutes February 08, 2001 4:30 PM Sherman Oaks Women s Club 4808 Kester Avenue Van Nuys, CA 91423 MINUTES OF THE SOUTH VALLEY AREA PLANNING

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA November 17, 2009 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL KATHY SORENSEN DIRECTOR OF COMMUNITY SERVICES SUBJECT:

More information

Vacant Building Registration

Vacant Building Registration Vacant Building Registration 204 South Bloomington Street, Streator, Illinois 61364 Phone: (815)-672-2517 Fax: (815) 672-7566 pcs@ci.streator.il.us ADDRESS OWNER S NAME VACANT BUILDING INFORMATION PIN#

More information

CITY OF NORTH LAUDERDALE COMMUNITY DEVELOPMENT DEPARTMENT. Tammy L. Reed-Holguin, Community Development Director

CITY OF NORTH LAUDERDALE COMMUNITY DEVELOPMENT DEPARTMENT. Tammy L. Reed-Holguin, Community Development Director CITY OF NORTH LAUDERDALE COMMUNITY DEVELOPMENT DEPARTMENT TO: FROM: BY: Mayor and City Commission Ambreen Bhatty, City Manager Tammy L. Reed-Holguin, Community Development Director DATE: June 10, 2014

More information

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT. Plaintiffs and Appellants, Defendants and Res ondents.

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT. Plaintiffs and Appellants, Defendants and Res ondents. IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DAVID R. DAVIS, BRIAN GOLDSTEIN, JACOB DANIEL HILL, ERIC FEDER, PAUL COHEN, CHRIS BUTLER, SCOTT AUSTIN, JILL BROWN AND LISA SIEGEL,

More information

OFFICE OF THE CITY ATTORNEY ROCKARD J. DELGADILLO CITY ATTORNEY REPORT RE: COURT RULING

OFFICE OF THE CITY ATTORNEY ROCKARD J. DELGADILLO CITY ATTORNEY REPORT RE: COURT RULING REPORT NO. OFFICE OF THE CITY ATTORNEY ROCKARD J. DELGADILLO CITY ATTORNEY 4PR r 7 ~. REPORT RE: COURT RULING LB/L - DS VENTURES PLAYA DEL REY, LLC V. THE CITY OF LOS ANGELES ET AL SUPERIOR COURT CASE

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting Tuesday, August 27, 2013 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment Agency,

More information

NOTICE OF CLASS ACTION SETTLEMENT

NOTICE OF CLASS ACTION SETTLEMENT NOTICE OF CLASS ACTION SETTLEMENT UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA ANED LOPEZ AND CRISTIAN ALAS, on Behalf of Themselves and Others Similarly Situated, v. Plaintiffs,

More information

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO. 2014-24 BOND ORDINANCE PROVIDING FOR CAPITAL IMPROVEMENTS AND EXTRAORDINARY REPAIRS IN AND BY THE CITY OF MARGATE CITY, IN THE

More information

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH 44236 PUBLIC RECORDS MEETING April 13, 2011-7:30 PM REGULAR COUNCIL MEETING OF April 13, 2011-8:00 PM AGENDA ROLL CALL PLEDGE OF ALLEGIANCE

More information

PROPERTY BOND PACKET

PROPERTY BOND PACKET Superior Court of California, County of Contra Costa PROPERTY BOND PACKET What you will find in this packet: Information Regarding Property Bonds (CR-126) Application/Motion for Real Property Equity Bond

More information

UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF CALIFORNIA

UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF CALIFORNIA UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF CALIFORNIA If you Incurred One or More $35 Extended Overdrawn Balance Charges in Connection with your BANK OF AMERICA personal checking account,

More information

PID Reimbursement Agreement The Villages of Fox Hollow Public Improvement District No. 1

PID Reimbursement Agreement The Villages of Fox Hollow Public Improvement District No. 1 PID Reimbursement Agreement The Villages of Fox Hollow Public Improvement District No. 1 This PID Reimbursement Agreement The Villages of Fox Hollow Public Improvement District No. 1 (this "Agreement")

More information

Jersey (not less than two-thirds of all members thereof affirmatively concurring), do hereby

Jersey (not less than two-thirds of all members thereof affirmatively concurring), do hereby BOND ORDINANCE NO. 2203-18 BOND ORDINANCE PROVIDING FOR RECONSTRUCTION OR REPLACEMENT OF SIDEWALKS AND DRIVEWAY APRONS ON IDENTIFIED SITES ON NORTH WATCHUNG DRIVE, CEDAR AVENUE, IVAN PLACE AND EIGHTH AVENUE

More information

Original - Court 1st copy - Defendant CASE NO. JUDICIAL DISTRICT

Original - Court 1st copy - Defendant CASE NO. JUDICIAL DISTRICT Enter information in all parts of the form except the "Summons" part. The clerk will complete the "Summons" part. Approved, SCAO Plaintiff's name(s), address(es), and telephone no(s). Jane Doe, Pro Se

More information

IN THE SUPERIOR COURT OF THE STATE OF DELAWARE IN AND FOR NEW CASTLE COUNTY ) ) ) ) ) ) ) ) ) ) ) ) )

IN THE SUPERIOR COURT OF THE STATE OF DELAWARE IN AND FOR NEW CASTLE COUNTY ) ) ) ) ) ) ) ) ) ) ) ) ) IN THE SUPERIOR COURT OF THE STATE OF DELAWARE IN AND FOR NEW CASTLE COUNTY IN RE: TAX JUDGMENT THE CITY OF WILMINGTON, a municipal corporation of the State of Delaware, v. TONI JACKSON, Plaintiff, Defendant.

More information

NOTICE OF CLASS ACTION SETTLEMENT

NOTICE OF CLASS ACTION SETTLEMENT NOTICE OF CLASS ACTION SETTLEMENT UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA ANED LOPEZ AND CRISTIAN ALAS, on Behalf of Themselves and Others Similarly Situated, v. Plaintiffs,

More information

i u 4Mi THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

i u 4Mi THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. i u 4Mi An Ordinance of Intention to order the necessary street lighting systems to be operated, maintained, and repaired, including furnishing electric energy, for the Fiscal Year of 2016-2017,

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 5, 2010 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 John R. Noguez Mayor Mario Gomez Vice Mayor Elba Guerrero Council

More information

AGREEMENT RECITALS. E. The Development Agreement expired by its terms on or about September 8, / SOF Gate Agreement / v2-clean

AGREEMENT RECITALS. E. The Development Agreement expired by its terms on or about September 8, / SOF Gate Agreement / v2-clean AGREEMENT THIS AGREEMENT ( Agreement ) is made and entered into as of this day of, 2013 by and between: (i) the CITY OF FLAGSTAFF, an Arizona municipal corporation ( City ); and (ii) TLC PC INFRASTRUCTURE,

More information

CARMEN A. TRUTANICH City Attorney REPORT RE:

CARMEN A. TRUTANICH City Attorney REPORT RE: City Hall East 200 N. Main Street Room 800 Los Angeles, CA 90012 (213) 978-8100 Tel (213) 978-8312 Fax CTrutanich@lacity.org www.lacity.org/atty CARMEN A. TRUTANICH City Attorney REPORT NO. R 1 0-0 2 6

More information

Texas Statutes Section ELIGIBILITY ---TEX OC. CODE ANN :The Law

Texas Statutes Section ELIGIBILITY ---TEX OC. CODE ANN :The Law Texas Statutes Section 1704.152 --ELIGIBILITY ---TEX OC. CODE ANN. 1704.152 :The Law OCCUPATIONS CODE TITLE 10. OCCUPATIONS RELATED TO LAW ENFORCEMENT AND SECURITY CHAPTER 1704. REGULATION OF BAIL BOND

More information

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT Los Angeles County Superior Court South v. RMG Sunset, Inc. et al., Case No. BC 652905 NOTICE OF PROPOSED CLASS ACTION SETTLEMENT You are a class member if you purchased food and/or beverages at any Cabo

More information

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE At an I.A.S. Term, Part of the Supreme Court of the County of Richmond held in the Richmond Supreme Court in the city of Staten Island, New York on the day of, 20. PRESENT: HON. THOMAS P. ALIOTTA SUPREME

More information

CITY OF Los ANGELES CALIFORNIA

CITY OF Los ANGELES CALIFORNIA BOARD OF BUILDING AND SAFETY COMMISSIONERS CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET LOS ANGELES, CA 90012 VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON VICE

More information

February 1, Edward N. Jackson Director of Revenue Requirements Liberty Utilities (Park Water) Corp. PO Box 7002 Downey, CA 90241

February 1, Edward N. Jackson Director of Revenue Requirements Liberty Utilities (Park Water) Corp. PO Box 7002 Downey, CA 90241 STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 EDMUND G. BROWN JR., Governor February 1, 2017 Edward N. Jackson Director of Revenue Requirements Liberty

More information

Case 1:17-cv Document 1 Filed 01/03/17 Page 1 of 10 PageID #: 1

Case 1:17-cv Document 1 Filed 01/03/17 Page 1 of 10 PageID #: 1 Case 1:17-cv-00010 Document 1 Filed 01/03/17 Page 1 of 10 PageID #: 1 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK NICHOLAS DUPREE AND DEBORAH LOGERFO, PLAINTIFFS vs. COMPLAINT CITY OF NEW

More information

BY-LAWS LAURELHURST PLACE HOMEOWNERS' ASSOCIATION SPOKANE, WASHINGTON

BY-LAWS LAURELHURST PLACE HOMEOWNERS' ASSOCIATION SPOKANE, WASHINGTON AFTER RECORDING, RETURN TO Laurelhurst Place Homeowners' Association PO Box 30215, Spokane, Washington 99223 Document Title: Owners' Association By-laws Grantor: R. and S. Land Development Company Grantee:

More information

A Summary of the Municipal Incorporation Process in Tennessee

A Summary of the Municipal Incorporation Process in Tennessee A Summary of the Municipal Incorporation Process in Tennessee Charter Options There are three (3) general law charters that are available to a territory proceeding with an incorporation referendum in Tennessee:

More information

DEED OF TRUST W I T N E S S E T H:

DEED OF TRUST W I T N E S S E T H: DEED OF TRUST THIS DEED OF TRUST ( this Deed of Trust ), made this day of, 20, by and between, whose address is (individually, collectively, jointly, and severally, Grantor ), and George Stanton, who resides

More information

CITY COMMISSION MEETING Winfield, Kansas AGENDA

CITY COMMISSION MEETING Winfield, Kansas AGENDA Mayor Brenda K. Butters Commissioner Gregory N. Thompson Commissioner Ronald E. Hutto CITY COMMISSION MEETING Winfield, Kansas DATE: Tuesday, January 03, 2017 TIME: 5:30 p.m. PLACE: City Commission Community

More information

pike county legal journal LEGAL NOTICES

pike county legal journal LEGAL NOTICES LEGAL NOTICES In The Court Of Common Pleas Of Pike County Commonwealth Of Pennsylvania S Notice is hereby given that, in the Estate of the decedents set forth below, the Register of Wills, has granted

More information

Jonathan Arvizu v. City of Pasadena Request for Publication Second District Case No.: B Superior Court Case No.: BC550929

Jonathan Arvizu v. City of Pasadena Request for Publication Second District Case No.: B Superior Court Case No.: BC550929 OFFICE OF THE CITY ATTORNEY / CIVIL DIVI S IO N CITY PROSECUTOR March 19, 2018 Associate Justice Lee Smalley Edmons Associate Justice Anne. H. Egerton Pro Tern Justice Brian S. Currey Clerk of Court Second

More information

APPLICATION CHECKLIST IMPORTANT Submit all items on the checklist below with your application to ensure faster processing. APPLICATION REQUIREMENTS

APPLICATION CHECKLIST IMPORTANT Submit all items on the checklist below with your application to ensure faster processing. APPLICATION REQUIREMENTS State of Florida Department of Business and Professional Regulation Asbestos Licensing Unit Application for Licensure as an Individual Form # DBPR ALU 1 1 of 17 APPLICATION CHECKLIST IMPORTANT Submit all

More information

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA BOARD OF BUILDING AND SAFETY COMMISSIONERS MARSHA L. BROWN PRESIDENT PEDRO BIRBA VICE-PRESIDENT VAN AMBATIELOS HELENA JUBANY ELENORE A. WILLIAMS CITY OF LOS ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

More information

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA JUNE LAGMAY City Clerk HOLLY L. WOLCOTT Executive Officer When making inquiries relative to this matter, please refer to the Council File No. CITY OF LOS ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

More information

RESOLUTION NO

RESOLUTION NO Page 1 of 22 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 RESOLUTION NO. 2017- A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF BROWARD COUNTY, FLORIDA ("COUNTY"), AUTHORIZING THE

More information

Article VII - Administration and Enactment

Article VII - Administration and Enactment Section 700 '700.1 PERMITS Building/Zoning Permits: Where required by the Penn Township Building Permit Ordinance for the erection, enlargement, repair, alteration, moving or demolition of any structure,

More information

Right-of-Way Vacation Policy and Procedures Prepared by Kevin Cowper, Assistant City Manager May 13, 2008 Updated May 21, 2014

Right-of-Way Vacation Policy and Procedures Prepared by Kevin Cowper, Assistant City Manager May 13, 2008 Updated May 21, 2014 Right-of-Way Vacation Policy and Procedures Prepared by Kevin Cowper, Assistant City Manager May 13, 2008 (1) Background. The authority to vacate streets/rights-of-way is found in several sections of the

More information

CHARTER* ARTICLE I. HISTORICAL BACKGROUND

CHARTER* ARTICLE I. HISTORICAL BACKGROUND CHARTER* Art. I. Historical Background Div. 1. Private Laws Of 1883, Chapter 103 Div. 2. Private Laws Of 1885, Chapter 5 Div. 3. Private Laws Of 1905, Chapter 415 Div. 4. Private Laws, Extra Session 1920,

More information

INDEMNITY AGREEMENT RECITALS

INDEMNITY AGREEMENT RECITALS INDEMNITY AGREEMENT This Indemnity Agreement ("Agreement") is entered into as of JunelL 2014 ("Effective Daten), by and between the CITY OF LOS ANGELES, a municipal corporation ("City"), and NBCUNIVERSAL

More information

CARMEN A, TRUTANICH City Attorney REPORT RE:

CARMEN A, TRUTANICH City Attorney REPORT RE: City Hall East 200 N. Main Street Room 800 Los Angeles, CA 90012 (213) 978-8100 Tel (213) 978-8312 Fax CTrutanich@lacity.org www.lacity.org/atty CARMEN A, TRUTANICH City Attorney REPORT RE: REPORT NO.

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda February 5, 2007 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. LILLIAN ZHANG vs. Plaintiff, BRIDGEVIEW REALTY, LLC; STATE OF NEW JERSEY CHANCERY ABSTRACT Defendants, SUPERIOR COURT OF NEW JERSEY ESSEX COUNTY DOCKET NO. F-029349-16

More information

ORDINANCE NUMBER 4286

ORDINANCE NUMBER 4286 ORDINANCE NUMBER 4286 AN ORDINANCE AMENDING THE SAN JOAQUIN COUNTY ORDINANCE CODE BY ADDING CHAPTER 6 TO DIVISION 1 (FIRE PREVENTION) TITLE 4, CONCERNING ABATEMENT OF HAZARDOUS WEEDS AND RUBBISH IN THE

More information

NOW THEREFORE BE IT ENACTED AND ORDAINED

NOW THEREFORE BE IT ENACTED AND ORDAINED ORDINANCE NO. AN ORDINANCE OF THE BOROUGH OF WAYNESBORO, FRANKLIN COUNTY, PENNSYLVANIA AMENDING AND REPLACING ENTIRELY CHAPTER 213 OF THE CODE OF ORDINANCES OF THE BOROUGH OF WAYNESBORO TO INCLUDE PROVISIONS

More information

NAME, MAILING ADDRESS AND TELEPHONE NUMBER OF PROPERTY OWNER(S): NAME, MAILING ADDRESS AND TELEPHONE NUMBER OF APPLICANT /CONTACT PERSON:

NAME, MAILING ADDRESS AND TELEPHONE NUMBER OF PROPERTY OWNER(S): NAME, MAILING ADDRESS AND TELEPHONE NUMBER OF APPLICANT /CONTACT PERSON: CITY OF PORTERVILLE APPLICATION FOR EXTRATERRITORIAL SERVICE AGREEMENT PROJECT ADDRESS AND NEAREST CROSS STREETS: NAME, MAILING ADDRESS AND TELEPHONE NUMBER OF PROPERTY OWNER(S): NAME, MAILING ADDRESS

More information

REGULAR MEETING 6:30 P.M.

REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES AND SPECIAL MEETING OF MORENO VALLEY

More information

RIGHT-OF-WAY VACATIONS Applications are available at:

RIGHT-OF-WAY VACATIONS Applications are available at: City of Bremerton 3027 Olympus Drive * Bremerton, WA 98310-4799 GENERAL RIGHT-OF-WAY VACATIONS Applications are available at: Department of Public Works and Utilities Engineering Division 3027 Olympus

More information

ARTICLE 10: ADMINISTRATION AND ENFORCEMENT OF ORDINANCE

ARTICLE 10: ADMINISTRATION AND ENFORCEMENT OF ORDINANCE ARTICLE 10: ADMINISTRATION AND ENFORCEMENT OF ORDINANCE Section 10.0 - Zoning Administrator A. The provision of this Ordinance shall be administered in accordance with the Michigan Zoning Enabling Act,

More information

January 25, 2002 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

January 25, 2002 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Director of Revenue and Tariffs January 25, 2002 (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Notice of Proposed Construction of Facilities Pursuant to General

More information

Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance)

Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance) Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance) At I.A.S. Part- of the Supreme Court of the State of New York, held in and for

More information

CONSTRUCTION GUARANTEE AGREEMENT

CONSTRUCTION GUARANTEE AGREEMENT CONSTRUCTION GUARANTEE AGREEMENT THIS AGREEMENT is made and entered into as of this day of, 20, by and between, whose address is, hereinafter referred to as Developer, and the Town of Fraser, a municipal

More information

REGULAR MEETING MARCH 9, :30 P.M.

REGULAR MEETING MARCH 9, :30 P.M. REGULAR MEETING MARCH 9, 2015 7:30 P.M. Pledge of Allegiance. Roll Call: Commissioner Gorman, Mayor Mahon Absent: Commissioner McGovern Borough Clerk reads the following statement: This is a regular meeting

More information

TOWNSHIP OF HARTLAND ORDINANCE NO. 74 MUNICIPAL CIVIL INFRACTION AND VIOLATIONS BUREAU ORDINANCE. (Repeal Ordinance Nos.

TOWNSHIP OF HARTLAND ORDINANCE NO. 74 MUNICIPAL CIVIL INFRACTION AND VIOLATIONS BUREAU ORDINANCE. (Repeal Ordinance Nos. TOWNSHIP OF HARTLAND ORDINANCE NO. 74 MUNICIPAL CIVIL INFRACTION AND VIOLATIONS BUREAU ORDINANCE (Repeal Ordinance Nos. 45, 46 and 45-1) SECTION 1 TITLE This ordinance shall be known and cited as the Municipal

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Officer of the Quarter - Investigator Audrey Cadwell 2. Employee of the Quarter Yvette McClendon 3 Recognition

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA

SUPERIOR COURT OF THE STATE OF CALIFORNIA 1 1 1 1 1 1 1 1 0 1 MARSHA JONES MOUTRIE City Attorney JOSEPH LAWRENCE, Bar No. 0 Assistant City Attorney SUSAN Y. COLA, Bar No. 10 Deputy City Attorney susan.cola@smgov.net 1 Main Street, Room Santa Monica,

More information

) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) Case :0-cv-0-GAF -CT Document Filed 0// Page of Page ID #: 0 S. FIGUEROA ST., SUITE 00 LOS ANGELES, CALIFORNIA 00- TELEPHONE ( -00 FAX ( - Andrew R. Hall (CA SBN andyhall@dwt.com Catherine E. Maxson (CA

More information

GROSS RECEIPTS INVESTMENT PROGRAM ( GRIP ) AGREEMENT

GROSS RECEIPTS INVESTMENT PROGRAM ( GRIP ) AGREEMENT GROSS RECEIPTS INVESTMENT PROGRAM ( GRIP ) AGREEMENT THIS AGREEMENT made on this day of November, 2015 between the City of Alamogordo, a New Mexico municipal corporation ( City ), and HJBM, LLC, a New

More information

LOS ANGELES FIRE COMMISSION. ERIC GARCETTI Mayor [BFC ] - FIRST AMENDMENT TO THE 2014 AGREEMENT WITH NUISANCE ABATEMENT CONTRACTORS

LOS ANGELES FIRE COMMISSION. ERIC GARCETTI Mayor [BFC ] - FIRST AMENDMENT TO THE 2014 AGREEMENT WITH NUISANCE ABATEMENT CONTRACTORS LOS ANGELES FIRE COMMISSION BOARD OF FIRE COMMISSIONERS SUE STENGEL INDEPENDENT ASSESSOR DELIA I BARRA PRESIDENT ANDREW GLAZIER VICE PRESIDENT STEVEN R. FAZIO JIMMYH. HARA, M.D. JIMMIE WOODS-GRAY ERIC

More information

ORDINANCE NO. 11-O-03AA

ORDINANCE NO. 11-O-03AA ORDINANCE NO. -O-0AA AN ORDINANCE OF THE CITY OF TALLAHASSEE, FLORIDA, CREATING CHAPTER, ARTICLE VIII, AND ARTICLE IX, IN THE TALLAHASSEE CODE OF GENERAL ORDINANCES; REQUIRING THE REGISTRATION OF LOBBYISTS

More information

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, JUNE 18, 2008

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, JUNE 18, 2008 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, JUNE 18, 2008 Mayor Maurer called the meeting to order at 7:35 p.m. in the City Council Chambers of

More information

If You Returned a Rented U-Haul Truck in California,

If You Returned a Rented U-Haul Truck in California, SUPERIOR COURT OF THE STATE OF CALIFORNIA, COUNTY OF LOS ANGELES Aron v. U-Haul Company of California, et.al., Case No. BC 314448 If You Returned a Rented U-Haul Truck in California, The Settlement of

More information

Township of Middle 33 MECHANIC STREET CAPE MAY COURT HOUSE, NJ 08210

Township of Middle 33 MECHANIC STREET CAPE MAY COURT HOUSE, NJ 08210 Township of Middle 33 MECHANIC STREET CAPE MAY COURT HOUSE, NJ 08210 Important Notice The reverse side of this form contains important information related to your rights concerning government records.

More information

3. ORDINANCES AND RESOLUTIONS NOT RELATING TO HEARINGS:

3. ORDINANCES AND RESOLUTIONS NOT RELATING TO HEARINGS: Special Meeting AGENDA PASCO CITY COUNCIL 7:00 p.m. May 8, 2017 Page 1. CALL TO ORDER: 2. ROLL CALL: (a) Pledge of Allegiance 3. ORDINANCES AND RESOLUTIONS NOT RELATING TO HEARINGS: 2-14 (a) Council Voting

More information

CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING

CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING APRIL 10, 2013 Council Chambers 23873 Clinton Keith Road Timothy Walker, Mayor/Chairman

More information

CONSTRUCTION LIEN CLAIM

CONSTRUCTION LIEN CLAIM CONSTRUCTION LIEN CLAIM TO: THE CLERK, COUNTY OF In accordance with the terms and provisions of the Construction Lien Law, P.L. 1993, c.318, 2A:44A-1 et seq., notice is hereby given that: 1. has on claimed

More information

CITY OF SOUTH BAY INVITATION TO BIDS ON CITY OWNED SURPLUS REAL ESTATE. BID No

CITY OF SOUTH BAY INVITATION TO BIDS ON CITY OWNED SURPLUS REAL ESTATE. BID No CITY OF SOUTH BAY INVITATION TO BIDS ON CITY OWNED SURPLUS REAL ESTATE BID No. 2017-07 See, Attached List of City Owned Surplus Real Estate which is Available Bid Opening Date: January 26, 2018 at 2:00

More information

CHAPTER 34 NUISANCES ARTICLE I. - IN GENERAL ARTICLE II. - GENERAL NUISANCE ABATEMENT PROCEDURE

CHAPTER 34 NUISANCES ARTICLE I. - IN GENERAL ARTICLE II. - GENERAL NUISANCE ABATEMENT PROCEDURE CHAPTER 34 NUISANCES ARTICLE I. - IN GENERAL Secs. 34-1 34-17. - Reserved. Secs. 34-1 34-17. - Reserved. ARTICLE II. - GENERAL NUISANCE ABATEMENT PROCEDURE Sec. 34-18. - Offense; penalty. It is declared

More information

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. 184927 An Ordinance of Intention to order the necessary street lighting systems to be operated, maintained, and repaired, including furnishing electric energy, for the Fiscal Year of 2017-2018,

More information

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA MICHAEL HALTMAN, et al., Case No. 92-3388 CBM Plaintiffs, Consolidated Class Action vs. AURA SYSTEMS, INC., et al., Defendants. BARRY ABRAMS,

More information

1. Adopt an ordinance amending the Santa Ana Municipal Code for additional remedies for Code Enforcement violations.

1. Adopt an ordinance amending the Santa Ana Municipal Code for additional remedies for Code Enforcement violations. L6191 CITY COUNCIL MEETING DATE: CLERIC OF COUNCIL USE ONLY: FEBRUARY 17, 2015 TITLE: ORDINANCE AND RESOLUTION REGARDING CODE ENFORCEMENT REMEDIES AND ADMINISTRATIVE FINES RELATING TO CODE VIOLATIONS STRATEGIC

More information

STATE OF WISCONSIN CIRCUIT COURT SHEBOYGAN COUNTY

STATE OF WISCONSIN CIRCUIT COURT SHEBOYGAN COUNTY STATE OF WISCONSIN CIRCUIT COURT SHEBOYGAN COUNTY Hoffmann WAL-MART STORES, INC. 702 SW 8 TH STREET BENTONVILLE, ARKANSAS 72716, Plaintiff, Case No.: Case Code: 30301 v. (Money Judgment: Over $10,000)

More information

777 Cypress Avenue Redding California

777 Cypress Avenue Redding California OF R U 9 j1 G P BUILDING CODE ENFORCEMENT DIVISION 777 Cypress Avenue Redding California 96001 530 245 7110 ADMINISTRATIVE HEARING CITY COUNCIL CHAMBERS REDDING CA 96001 HEARING DATE FEBRUARY 18 2015 HEARING

More information

City of Irwindale AGENDA FOR THE REGULAR MEETING OF THE CITY COUNCIL SUCCESSOR AGENCY TO THE IRWINDALE COMMUNITY REDEVELOPMENT AGENCY

City of Irwindale AGENDA FOR THE REGULAR MEETING OF THE CITY COUNCIL SUCCESSOR AGENCY TO THE IRWINDALE COMMUNITY REDEVELOPMENT AGENCY City of Irwindale 5050 N. IRWINDALE AVE., IRWINDALE CA 91706 PHONE: (626) 430 2200 FACSIMILE: 962 4209 Mark A. Breceda Mayor Manuel R. Garcia Mayor Pro Tem Albert F. Ambriz Councilmember Julian A. Miranda

More information

Revised Code of Ordinances, City of Hallowell (1997) CHAPTER 3 FINANCE SUBCHAPTER I - GENERAL

Revised Code of Ordinances, City of Hallowell (1997) CHAPTER 3 FINANCE SUBCHAPTER I - GENERAL CHAPTER 3 FINANCE SUBCHAPTER I - GENERAL SECTION 3-101 FISCAL YEAR The fiscal year of the City shall begin on the first day of July, and end on the last day of the following June, including both days.

More information

Case GMB Doc 207 Filed 12/21/13 Entered 12/21/13 14:45:36 Desc Main Document Page 1 of 2

Case GMB Doc 207 Filed 12/21/13 Entered 12/21/13 14:45:36 Desc Main Document Page 1 of 2 Case 13-34483-GMB Doc 207 Filed 12/21/13 Entered 12/21/13 14:45:36 Desc Main Document Page 1 of 2 Kegan Brown 885 Third Avenue New York, NY 10022 Telephone: (212) 906-1200 Facsimile: (212) 751-4864 -and-

More information

SUPERIOR COURT OF THE STATE OF WASHINGTON COUNTY OF KING AT SEATTLE ) ) ) ) ) ) ) ) ) ) ) ) CLASS ACTION

SUPERIOR COURT OF THE STATE OF WASHINGTON COUNTY OF KING AT SEATTLE ) ) ) ) ) ) ) ) ) ) ) ) CLASS ACTION SUPERIOR COURT OF THE STATE OF WASHINGTON AT SEATTLE THE HONORABLE GREG CANOVA RICHARD CARRIGAN, On Behalf of Himself and All Others Similarly Situated, vs. Plaintiff, ADVANCED DIGITAL INFORMATION CORPORATION,

More information