TRANSMITTAL. Date: To: THE COUNCIL JUL From: THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ~~ ANTONIO & Mayor

Size: px
Start display at page:

Download "TRANSMITTAL. Date: To: THE COUNCIL JUL From: THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ~~ ANTONIO & Mayor"

Transcription

1 TRANSMITTAL To: From: Date: THE COUNCIL JUL THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ~v ~~ ANTONIO & Mayor s!

2 Antonio R. Vlllaralgosa. Mayor Mercedes M. Marquez. Interim General Manager 1200 West 7th Streel Bth Floor, los Angeles, CA tel fax lahd.lacity.org The Honorable Antonio R. Villaraigosa Mayor, City of Los Angeles 200 North Spring Street, Room 303 Los Angeles, CA July 17, 2012 Attention: Mandy Morales, Legislative Coordinator Council File: Council District: Contact Persons: Yaneli Ruiz Timothy Elliott Helmi Hisserich New 1,6,7,8,14 (213) (213) (213) TRANSMITTAL: REQUEST THAT THE MAYOR AND CITY COUNCIL ADOPT THE ATTACHED TEFRA RESOLUTIONS AND TEFRA MINUTES FOR THE PARCEL M GRAND A VENUE APARTMENTS, FREEMAN VILLA APARTMENTS, E. VICTOR VILLA APARTMENTS AND SEVEN PALMS PROJECTS. SUMMARY The General Manager of the Los Angeles Housing Department (LAHD) respectfully requests Mayor and City Council to adopt the attached Resolutions and Minutes of the public hearings held on June 11, 2012, June 22, 2012 and July 3, 2012 pursuant to the Tax Equity and Fiscal Responsibility Act of 1982 (TEFRA), for the above mentioned projects. This is in compliance with regulations of the California Debt Limit Allocation Committee (CDLAC) in which all applications for a bond allocation are subject to a TEFRA public hearing process, which must be completed by their local jurisdictions at least 30 days before the next CDLAC allocation meeting date at which time the applications will be considered. For the aforementioned projects, the following deadlines apply: Deadlines: CDLAC Application Due Proof of TEFRA Hearing CD LAC Allocation Meeting July 27, 2012 August 27, 2012 September 26, 2012 An Equal Opportunity 1 Affirmative Action Employer

3 Honorable Antonio R. Villaraigosa Transmittal- Parcel M- Grand Ave., Freeman Villa, E. Victor Villa & Seven Palms Page2 LAHD conducted the required public hearings administratively for the above captioned projects on June 11, 2012, June 22, 2012 and July 3, To complete the process, Mayor and City Council must approve the Minutes of the hearings and the related Resolutions. RECOMMENDATIONS The LAHD General Manager respectfully requests the following: 1. That your office schedule this transmittal for consideration by the appropriate Committee(s) of the City Council at the next available meeting(s), and forwards it to the City Council for review and approval immediately thereafter. 2. That the City Council adopts the attached Resolutions and Minutes, as required pursuant to the Tax Equity and Fiscal Responsibility Act of That the Mayor concur with the action of the City CounciL BACKGROUND LAHD evidenced the official intent of the City of Los Angeles (the "City") to issue its taxexempt revenue bonds ("Bonds") for the following projects: ~ Pro}ec.t 'N~nne " " ~ -- ~ ~ -" "" " ~- 'ltiauceilleiifoaie... i.iuuceilieijt -- " - " " Parcel M- Grand Avenue Apartments May 30,2012 $132,013,644 Freeman Villa Apartments June 11,2012 $5,075,000 E. Victor Villa Apartments June 11,2012 $4,138,750 Seven Palms Apartments June 25, 2012 $8,625,000 The projects were induced pursuant to the authority granted to the LAHD General Manager by the City Council of the City of Los Angeles, by resolution of the City Council approved on April 20, 2005 (CF# ). Prior to the issuance of the bonds, LAHD shall submit for Mayoral and Council approval the final financial structure of the bonds for these projects Maximum Income Levels for Los Angeles County: (Per HOD notice, effective: 12/112011)

4 , Honorable Antonio R. Villaraigosa Transmittal- Parcel M- Grand Ave., Freeman Villa, E. Victor Villa & Seven Palms Page3 Parcel M- Grand Avenue Apartments The Project Sponsor and Developer is Related California Urban Housing, LLC comprised of Nicholas Real Estate Investments, LLC (NREI) and Related General IV, LP (RGIV). The Principals of NREI include: William A. Witte, President/Secretary, Frank Cardone, VP, and Steve D. Sherman, Treasurer. The Principals of RGIV include Stephen M. Ross, President, and Michael J. Brenner, Executive VP. The tax equity investor and bond purchaser are to be determined. Sponsor/Developer Principals Related California Urban Housing, LLC William A. Witte, President/Secretary, Frank Cardone, VP, and Steve D. Sherman, Treasurer The site is vacant land located at 225 South Grand Avenue, Los Angeles, CA in the 14th Council District. The proposed development entails the new construction of a multi-story structure to provide 271 housing units for singles, families, and seniors. The housing units will be located above the ground level floor. The ground level will be reserved for restaurant/retail use. The project is an 80/20 type where 216 units (80%) are reserved at fair market rate (FMR) rent levels and 55 units (20%) are reserved at affordable rent levels. The project amenities will include: a fitness center, pool, outdoor lawn space, technology center, theater, elevator service, stacked washer/dryer in each residential unit, and rooftop room for social events. A total of 279 on-site parking spaces will be available for the market rate units. Parking for the affordable units, retail tenants, and guest parking will be available in an underground facility across the street. The site is currently owned by the Community Redevelopment Agency of Los Angeles (CRA/LA). The site will be leased for 99 years to the Sponsor for development of the project. The Parcel M-Orand Avenue Project is Phase II of a master development to be known as the Grand A venue Project; Phase II is to take place ahead of Phase I. Units Mix: UNIT TYPE f4()%ami 50% AMI FMR Mgr. TOTAL Studio Bdr Bdr TOTAL LAHD induced the project on May 30, 2012 in the anticipated principal amount of $132,013,644 (the ''Obligations") the proceeds of which are to be used for the financing of the project. In addition to the tax-exempt bonds, the financing will be supplemented by 4% tax credit equity, CRA/LA loan funds, and a grant. Freeman Villa Apartments

5 Honorable Antonio R. Villaraigosa Transmittal- Parcel M- Grand Ave., Freeman Villa, E Victor Villa & Seven Palms Page4 The Project Sponsor is Freeman Villa Associates, L.P. (FVA). The Managing General Partner is Affordable Housing Solutions (AHS), a non-profit public benefit corporation. The Administrative General Partner is Omega Stone (OS), a California limited liability company. The Developer is Blackbriar Development, LLC (BD), a joint venture of the Treadstone Companies and the InterCoastal Group of Companies. The principals of AHS are Emmanuel DeFreitas, President, Board of Directors; and Anthony Ranieri, Vice-President, Board of Directors. The principal of OS is Courtney D. Allen, Sole Member. The principals of BD are Courtney D. Allen, Manager; Sheldon Berger, Member; and David Roberts, Member. Sponsor Developer Principals Freeman Villa Associates, L.P. Blackbriar Development, LLC Emmanuel DeFreitas, President, Board of Directors, Anthony Ranieri, Vice-President, Board of Directors, Wylie S. Allen, Secretary, Board of Directors, Bert Samuels, Member, Board of Directors, Courtney D. Allen, Sole Member, Sheldon Berger, Member, and David Roberts, Member. The subject site is located at 1229 South Westmoreland A venue, Los Angeles, CA in the 1st Council District. The proposed project will be the acquisition and rehabilitation of a 41-unit apartment complex that will provide affordable housing for seniors. The project has a current HUD Section 8 contract that is currently renewable on a yearly basis. The Sponsor is working with HUD to obtain a new 20-yr contract. Units Mix: UNIT TYPE 50% AMI 60%AMI TOTAL 0-Bdr Bdr TOTAL LARD induced the project on June 11, 2012 in the anticipated principal amount of $5,075,000 (the "Obligations") the proceeds of which are to be used for the financing of the project. In addition to the tax-exempt bonds, the financing will be supplemented by funds from property income during construction, seller financing, deferred developer fees and 4% tax credit equity. E. Victor Villa Apartments The Project Sponsor is Freeman Villa Associates, L.P. (FVA). The Managing General Partner is Affordable Housing Solutions (AHS), a non-profit public benefit corporation. The Administrative General Partner is Omega Stone (OS), a California limited liability company. The Developer is Blackbriar Development, LLC (BD),. a joint venture of the Treadstone Companies and the InterCoastal Group of Companies. The principals of AHS are Emmanuel DeFreitas, President, Board of Directors; and Anthony Ranieri, Vice-President, Board of

6 Honorable Antonio R. Villaraigosa Transmittal- Parcel M- Grand Ave., Freeman Villa, E. Victor Villa & Seven Palms PageS Directors. The principal of OS is Courtney D. Allen, Sole Member. The principals of BD are Courtney D. Allen, Manager; Sheldon Berger, Member; and David Roberts, Member. Sponsor Developer Principals Affordable Housing Solution Blackbriar Development, LLC Emmanuel DeFreitas, President, Board of Directors, Anthony Ranieri, Vice-President, Board of Directors, Wylie S. Allen, Secretary, Board of Directors, Bert Samuels, Member, Board of Directors, Courtney D. Allen, Sole Member, Sheldon Berger, Member, and David Roberts, Member. The subject site is located at 555 West 92nd Street in the 8th Council District. The proposed project will be the acquisition and rehabilitation of a 46-unit apartment complex that will provide affordable housing for seniors. The project has a current HUD Section 8 contract that is currently renewable on a yearly basis. The Sponsor is working with HUD to obtain a new 20-yr contract. The project will include: a central laundry facility, a gated parking area, a community room, a landscaped patio area and a community garden. Units Mix: UNIT TYPE 50% AMI 60%AMI TOTAL 0-Bdr Bdr TOTAL LAHD induced the project on June 11, 2012 in the anticipated principal amount of $4,138,750 (the "Obligations") the proceeds of which are to be used for the financing of the project. In addition to the tax-exempt bonds, the financing will be supplemented by funds from a nonprofit loan, property income during construction, seller financing, deferred developer fees and 4% tax credit equity. Seven Palms Apartments The Project Sponsor is Seven Palms Sylmar, LP, a to-be-formed limited partnership, which will include Affordable Housing Access, Inc. (AHAI), a California non-profit corporation, as its Managing General Partner, and KDF Communities, LLC (KDF), as its General Partner. The Members of KDF are Mark E. Hyatt and Paul F. Fruchbom. The Officers of AHAI include: William W. Hirsh, CEO, Jonathan B. Webb, President, and Jeffrey A. E. Zoldos, VP. The tax equity investor and bond purchaser are to be determined. Sponsor Developer Principals Seven Palms Sylmar, LP KDF Communities, LLC Mark E. Hyatt and Paul F. Fruchbom

7 Honorable Antonio R. Villaraigosa Transmittal- Parcel M- Grand Ave., Freeman Villa, E. Victor Villa & Seven Palms Page6 The site is located at San Fernando Road, Los Angeles, CA in the 7th Cmmcil District. The proposed development entails the acquisition and rehabilitation of two buildings in order to provide 68 housing units for families. The project amenities will include: a courtyard, laundry facilities, and 120 parking spaces (96 open spaces+ 24 covered spaces). Units Mix: UNIT TYPE 50% AMI 60%AMI Mgr. TOTAL 1-Bdr Bdr TOTAL LAHD induced the project on June 25, 2012 in the anticipated principal amount of $8,625,000 (the "Obligations") the proceeds of which are to be used for the financing of the project. In addition to the tax-exempt bonds, the financing will be supplemented by 4% tax credit equity. PREVAILING WAGES The labor costs are subject to the higher of the State of California Prevailing Wages, or Federal Davis Bacon Wages, where applicable, for projects for which the City of Los Angeles, through LAHD, would be the issuer of the bonds.

8 Honorable Antonio R. Villaraigosa Transmittal- Parcel M- Grand Ave., Freeman Villa, E. Victor Villa & Seven Palms Page7 FISCAL IMPACT STATEMENT There will be no impact on the City's General Fund related to the issuance of the bonds. Prepared By: Bon Unit Supervisor Affordable Housing Bond Program Reviewed By: -~ ~ MANUEL BERNAL Director, Major Projects Division Reviewed By: ~ -y HE MIHISSERiCH Assistant General Manager ----~--~ MERCEDESM.MARQUEZ Interim General Manager

9 RESOLUTION CITY OF LOS ANGELES A RESOLUTION APPROVING FOR PURPOSES OF SECTION 147(f) OF THE INTERNAL REVENUE CODE OF 1986 THE ISSUANCE OF BONDS BY THE CITY OF LOS ANGELES TO FINANCE THE ACQUISITION, REHABILITATION~ CONSTRUCTION AND EQUIPPING OF MUL TIF AMIL Y RESIDENTIAL RENTAL PROJECTS LOCATED WITHIN THE CITY OF LOS ANGELES. WHEREAS, the City of Los Angeles (the "City") is authorized, pursuant to Section 248, as amended, of the City Charter of the City and Article 6.3 of Chapter 1 of Division 11 of the Los Angeles Administrative Code, as amended (collectively, the "Law"), and in accordance with Chapter 7 of Part 5 of Division 31 (commencing with Section 52075) of the Health and Safety Code of the State of California (the "Act"), to issue its revenue bonds for the purpose of providing financing for the acquisition, construction, rehabilitation and equipping of multifamily rental housing for persons and families of low or moderate income; and WHEREAS, the City intends to issue for federal income tax purposes certain bonds (the "Bonds"), the proceeds of which will be used to finance the acquisition, construction, rehabilitation and equipping of multifamily rental housing projects described in paragraph 6 hereof (each a "Project" and collectively the "Projects''); and WHEREAS, the Projects are and each site within the Projects are located wholly within the City; and WHEREAS, it is in the public interest and for the public benefit that the City authorize the financing ofthe Projects, and it is within the powers of the City to provide for such financing and the issuance of the Bonds; and WHEREAS, the interest on the Bonds may qualify for a federal tax exemption under Section 142(a)(7) of the Internal Revenue Code of 1986 (the "Code"), only if the Bonds are approved in accordance with Section 147(f) ofthe Code; and WHEREAS, pursuant to the Code, Bonds are required to be approved, following a public hearing, by an elected representative of the issuer of the Bonds (or of the governmental unit on behalf of which the Bonds are issued) and an elected representative of the governmental unit having jurisdiction over the area in which the relevant Project is located; and WHEREAS, this City Council is the elected legislative body of the City and is the applicable elected representative required to approve the issuance of the Bonds within the meaning of Section 147(f) of the Code; and 4850 B

10 WHEREAS, pursuant to Section 147(f) of the Code, the City caused a notice to appear in the Los Angeles Times, which is a newspaper of general circulation in the City, on June 8, 2012, to the effect that a public hearing would be held with respect to the Projects on June 22, 2012 regarding the issuance of the Bonds; and WHEREAS, the Los Angeles Housing Department held said public hearing on such date, at which time an opportunity was provided to present arguments both for and against the issuance of the Bonds; and WHEREAS, the minutes of said hearing have been presented to this City Council; NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Los Angeles, as follows: 1. The recitals hereinabove set forth are true and correct, and this City Council so finds. This Resolution is being adopted pursuant to the Law and the Act. 2. Pursuant to and solely for purposes of Section 14 7(f) of the Code, the City Council hereby approves the issuance of the Bonds by the City in one or more series to finance the Projects. It is intended that this Resolution constitute approval of the Bonds: (a) by the applicable elected representative of the issuer of the Bonds; and (b) by the applicable elected representative of the governmental unit having jurisdiction over the area in which the Projects are located, in accordance with said Section 147(t). 3. Pursuant to the Law and in accordance with the Act, the City hereby authorizes the Los Angeles Housing Department to proceed with a mortgage revenue bond program designed to provide housing within the City of Los Angeles for low- and moderate-income persons through the issuance of the Bonds for each Project, in one or more series and in amounts not to exceed those specified in paragraph 6 hereof. 4. Notwithstanding anything to the contrary hereof, the City shall be under no obligation to issue any portion of the Bonds described in paragraph 6 hereof to be issued by the City for any Project prior to review and approval by the City and the City Attorney of the documents, terms and conditions relating to such Bonds [Reserved]. The "Projects" referred to hereof is as follows: PROJECT Freeman Villa Apartments E. Victor Villa Apartments SPONSOR #UNITS EST. AMOUNT Blackbriar Development, LLC 41 $5,075,000 Blackbriar Development, LLC 46 $4,138,750 ADDRESS 1229 South Westmoreland A venue, Los Angeles, CA West 92nd Street, Los Angeles, CA

11 7. This Resolution shall take effect immediately upon its passage and adoption. PASSED AND ADOPTED this_ day of, 2012 at Los Angeles, California. I certify that the foregoing Resolution was adopted by the Council of the City of Los Angeles at its meeting on, By Title

12 RESOLUTION CITY OF LOS ANGELES A RESOLUTION APPROVING FOR PURPOSES OF SECTION 147(f) OF THE INTERNAL REVENUE CODE OF 1986 THE ISSUANCE OF BONDS BY THE CITY OF LOS ANGELES TO FINANCE THE ACQUISITION, REHABILITATION, CONSTRUCTION OR EQUIPPING OF A MULTIFAMILY RESIDENTIAL RENTAL PROJECT LOCATED WITHIN THE CITY OF LOS ANGELES. WHEREAS, the City of Los Angeles (the "City") is authorized, p ursuant to Section 248, as amended, of the City Charter of the City and Article 6.3 of Chapter 1 of Division 11 of the Los Angeles Administrative Code, as amended (collectively, the "Law"), and in accordance with Chapter 7 of Part 5 of Division 31 (commencing with Section 52075) of the Health and Safety Code of the State of California (the "Act"), to issue its revenue bonds for the purpose of providing financing for the acquisition, construction, rehabilitation and equipping of multifamily rental housing for persons and families of low or moderate income; and WHEREAS, the City intends to issue for federal income tax purposes certain bonds (the "Bonds") to finance the acquisition, construction, rehabilitation and equipping of the multifamily rental housing project described in paragraph 6 hereof (the "Project"); and WHEREAS, the Project is located wholly within the City; and WHEREAS, it is in the public interest and for the public benefit that the City authorize the financing of the Project, and it is within the powers of the City to provide for such financing and the issuance of the Bonds; and WHEREAS, the interest on the Bonds may qualify for a federal tax exemption under Section 142(a)(7) ofthe Internal Revenue Code of 1986 (the "Code"), only if the Bonds are approved in accordance with Section 147(f) ofthe Code; and WHEREAS, pursuant to the Code, Bonds are required to be approved, following a public hearing, by an elected representative of the issuer of the Bonds (or of the governmental unit on behalf of which the Bonds are issued) and an elected representative of the governmental unit having jurisdiction over the area in which the relevant Project is located; and WHEREAS, this City Council is the elected legislative body of the City and is the applicable elected representative required to approve the issuance of the Bonds within the meaning of Section I 4 7(f) of the Code; and WHEREAS, pursuant to Section 147(f) of the Code, the City caused a notice to appear in the Los Angeles Times, which is a newspaper of general circulation in the City, on May 24, 2012, to the effect that a public hearing would be held with respect to the Project on June 11, 2012 regarding the issuance of the Bonds; and Ll

13 WHEREAS, the Los Angeles Housing Department held said public hearing on such date, at which time an opportunity was provided to present arguments both for and against the issuance of the Bonds; and WHEREAS, the minutes of said hearing have been presented to this City Council; NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Los Angeles, as follows: 1. The recitals hereinabove set forth are true and correct, and this City Council so finds. This Resolution is being adopted pursuant to the Law and the Act. 2. Pursuant to and solely for purposes of Section 147( ) of the Code, the City Council hereby approves the issuance of the Bonds by the City in one or more series to finance the Project. It is intended that this Resolution constitute approval of the Bonds: (a) by the applicable elected representative of the issuer of the Bonds; and (b) by the applicable elected representative of the governmental unit having jurisdiction over the area in which the Project is located, in accordance with said Section 147( ). 3. Pursuant to the Law and in accordance with the Act, the City hereby authorizes the Los Angeles Housing Department to proceed with a mortgage revenue bond program designed to provide housing within the City of Los Angeles for low~ and moderate-income persons through the issuance of the Bonds for the Project, in one or more series and in amounts not to exceed those specified in paragraph 6 hereof. 4. Notwithstanding anything to the contrary hereof, the City shall be under no obligation to issue any portion of the Bonds described in paragraph 6 hereof to be issued by the City for the Project prior to review and approval by the City and the City Attorney of the documents, terms and conditions relating to such Bonds. 5. [Reserved]. 6. The "Project" referred to hereof is as follows: PROJECT UNITS SPONSOR EST. ADDRESS AMOUNT Parcel M~Grand 271 Related California Urban Housing, LLC $132,013, South Grand A venue, A venue Apartments Los Angeles, CA This Resolution shall take effect immediately upon its passage and adoption. PASSED AND ADOPTED this_ day of, 2012 at Los Angeles, California. I certify that the foregoing Resolution was adopted by the Council of the City of Los Angeles at its meeting on By Title " 1 2

14 RESOLUTION CITY OF LOS ANGELES A RESOLUTION APPROVING FOR PURPOSES OF SECTION 147(f) OF THE INTERNAL REVENUE CODE OF 1986 THE ISSUANCE OF BONDS BY THE CITY OF LOS ANGELES TO FINANCE THE ACQUISITION, REHABILITATION, CONSTRUCTION OR EQUIPPING OF A MULTIFAMILY RESIDENTIAL RENTAL PROJECT LOCATED WITHIN THE CITY OF LOS ANGELES. WHEREAS, the City of Los Angeles (the "City") is authorized, pursuant to Section 248, as amended, of the City Charter of the City and Article 6.3 of Chapter 1 of Division 11 of the Los Angeles Administrative Code, as amended (collectively, the "Law"), and in accordance with Chapter 7 of Part 5 of Division 31 (commencing with Section 52075) of the Health and Safety Code of the State of California (the "Act"), to issue its revenue bonds for the purpose of providing financing for the acquisition, construction, rehabilitation and equipping of multifamily rental housing for persons and families of low or moderate income; and WHEREAS, the City intends to issue for federal income tax purposes certain bonds (the "Bonds") to finance the acquisition, construction, rehabilitation and equipping of the multifamily rental housing project described in paragraph 6 hereof (the "Project"); and WHEREAS, the Project is located wholly within the City; and WHEREAS, it is in the public interest and for the public benefit that the City authorize the financing of the Project, and it is within the powers of the City to provide for such financing and the issuance of the Bonds; and WHEREAS, the interest on the Bonds may qualify for a federal tax exemption under Section 142(a)(7) of the Internal Revenue Code of 1986 (the "Code"), only if the Bonds are approved in accordance with Section 147(t) of the Code; and WHEREAS, pursuant to the Code, Bonds are required to be approved, following a public hearing, by an elected representative of the issuer of the Bonds (or of the governmental unit on behalf of which the Bonds are issued) and an elected representative of the governmental unit having jurisdiction over the area in which the relevant Project is located; and WHEREAS, this City Council is the elected legislative body of the City and is the applicable elected representative required to approve the issuance of the Bonds within the meaning of Section 147(t) of the Code; and WHEREAS, pursuant to Section 147(t) of the Code, the City caused a notice to appear in the Los Angeles Times, which is a newspaper of general circulation in the City, on June 19,2012, to the effect that a public hearing would be held with respect to the Project on July 3, 2012 regarding the issuance of the Bonds; and

15 WHEREAS, the Los Angeles Housing Department held said public hearing on such date, at which time an opportunity was provided to present arguments both for and against the issuance of the Bonds; and WHEREAS, the minutes of said hearing have been presented to this City Council; NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Los Angeles, as follows: 1. The recitals hereinabove set forth are true and correct, and this City Council so finds. This Resolution is being adopted pursuant to the Law and the Act. 2. Pursuant to and solely for purposes of Section 147(f) of the Code, the City Council hereby approves the issuance of the Bonds by the City in one or more series to finance the Project. It is intended that this Resolution constitute approval of the Bonds: (a) by the applicable elected representative of the issuer of the Bonds; and (b) by" the applicable elected representative of the governmental unit having jurisdiction over the area in which the Project is located; in accordance with said Section 147(f). 3. Pursuant to the Law and in accordance with the Act, the City hereby authorizes the Los Angeles Housing Department to proceed with a mortgage revenue bond program designed to provide housing within the City of Los Angeles for low~ and moderate-income persons through the issuance of the Bonds for the Project, in one or more series and in amounts not to exceed those specified in paragraph 6 hereof. 4. Notwithstanding anything to the contrary hereof, the City shall be under no obligation to issue any portion of the Bonds described in paragraph 6 hereof to be issued by the City for the Project prior to review and approval by the City and the City Attorney of the documents, terms and conditions relating to such Bonds. 5. [Reserved]. 6. The "Project" referred to hereof is as follows: PROJECT UNITS SPONSOR EST. ADDRESS AMOUNT Seven Palms 68 Seven Palms Sylmar, LP 8,625, San Fernando Road, Apartments Los Angeles, CA This Resolution shall take effect immediately upon its passage and adoption. PASSED AND ADOPTED this_ day of, 2012 at Los Angeles, California. I certify that the foregoing Resolution was adopted by the Council of the City of Los Angeles at its meeting on By Title

16 TEFRA PUBLIC HEARING MEETING MINUTES FRIDAY- JiJNE 22, :00 AM LOS ANGELES HOUSING DEPARTMENT 1200 WEST 7TH STREET, ROOM 833 YANELIRUIZ,CHAIR This meeting is to conduct the required Tax Equity and Fiscal Responsibility Act of 1982 (TEFRA) Public Hearing for the Freeman Villa Apartments and E. Victor Villa Apartments Projects. This meeting is called to order on Friday, June 22, 2012 at 10:00 a.m. in Room 833 of the Los Angeles Housing Department. A notice of this hearing was published in the Los Angeles Times on June 8, The purpose of this meeting is to hear public comments regarding the subject Multifamily Revenue Bonds. The City of Los Angeles Housing Department representatives present are Y aneli Ruiz and Rochelle Cox. The time is now 10:30 a.m. and seeing no representatives from the public are present, this meeting is now adjourned. I declare under penalty of perjury that this is a true and exact copy of the TEFRA hearing held for the above referenced projects on June 22, 2012 at Los Angeles, California. CITY OF LOS ANGELES Los Angeles Housing Department MERCEDES M. MARQUEZ, Interim General Manager

17 TEFRA PUBLIC HEARING MEETING MINUTES MONDAY- JUNE 11, :00 AM LOS ANGELES HOUSING DEPARTMENT 1200 WEST 7 STREET, ROOM 833 YANELI RUIZ, CHAIR This meeting is to conduct the required Tax Equity and Fiscal Responsibility Act of 1982 (TEFRA) Public Hearing for the Parcel M-Grand Avenue Apartments. This meeting is called to order on Monday, June 11, 2012 at 10:00 a.m. in Room 833 of the Los Angeles Housing Department. A notice ofthis hearing was published in the Los Angeles Times on May 24, The purpose of this meeting is to hear public comments regarding the subject Multifamily Revenue Bonds. The City of Los Angeles Housing Department representatives present are Yaneli Ruiz, Apolinar Abrajan, and Rochelle Cox. One representative from the Sponsor attended the hearing. The time is now 10:30 a.m. and seeing no other representatives from the public are present, this meeting is now adjourned. I declare under penalty of perjury that this is a true and exact copy of the TEFRA hearing held for the above referenced project on June 11, 2012 at Los Angeles, California. CITY OF LOS ANGELES Los Angeles Housing Department RUSHMORE D. CERVANTES, Interim General Manager

18 TEFRA PUBLIC HEARING MEETING MINUTES MONDAY- JULY 3, :00AM LOS ANGELES HOUSING DEPARTMENT 1200 WEST 7TH STREET, ROOM 833 Y ANELl RUIZ, CHAIR This meeting is to conduct the required Tax Equity and Fiscal Responsibility Act of 1982 (TEFRA) Public Hearing for the Seven Palms Apartments. This meeting is called to order on Tuesday, July 3, 2012 at 10:00 a.m. in Room 833 of the Los Angeles Housing Department. A notice of this hearing was published in the Los Angeles Times on June 19, The purpose of this meeting is to hear public comments regarding the subject Multifamily Revenue Bonds. The City of Los Angeles Housing Department representatives present are Yaneli Ruiz and Apolinar Abrajan. The time is now 10:30 a.m. and seeing no other representatives from the public are present, this meeting is now adjourned. I declare under penalty of perjury that this is a true and exact copy of the TEFRA hearing held for the above referenced project on July 3, 2012 at Los Angeles, California. CITY OF LOS ANGELES Los Angeles Housing Department MERCEDES M. MARQUEZ, Interim General Manager

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

/2 ~()111-S! MOTION HOUSING, COMM & ECON. DEVELOP.

/2 ~()111-S! MOTION HOUSING, COMM & ECON. DEVELOP. /2 ~()111-S! MOTION HOUSING, COMM & ECON. DEVELOP.,JIJN OJ 1 Intercontinental Affordable Housing, Inca California non-profit corporation, has request~d that the California Statewide Conununities Development

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT from OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: January 27, 2017 To: The Mayor The Council From: Patricia J. Huber, Acting City Administrative Officer Reference: Housing and Community Investment

More information

1 [Multifamily Housing Revenue Note- Market Heights Apartments Putnam Street and 1000 Tompkins Avenue- Not to Exceed $18,000,000] 2

1 [Multifamily Housing Revenue Note- Market Heights Apartments Putnam Street and 1000 Tompkins Avenue- Not to Exceed $18,000,000] 2 FILE NO. 181159 RESOLUTION NO. 434-18 1 [Multifamily Housing Revenue Note- Market Heights Apartments- 211-291 Putnam Street and 1000 Tompkins Avenue- Not to Exceed $18,000,000] 2 3 Resolution authorizing

More information

ATTACHMENT A HCIDLA Request for Issuance of Bonds for T. Bailey Manor. Resolution for T. Bailey Manor on next page.

ATTACHMENT A HCIDLA Request for Issuance of Bonds for T. Bailey Manor. Resolution for T. Bailey Manor on next page. ATTACHMENT A HCIDLA Request for Issuance of Bonds for T. Bailey Manor Resolution for T. Bailey Manor on next page. KUTAK ROCK LLP 10/21/15 RESOLUTION CITY OF LOS ANGELES A RESOLUTION AUTHORIZING THE ISSUANCE,

More information

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA HOLLY L. WOLCOTT City Clerk GREGORY R. ALLISON Executive Office When making inquiries relative to this matter, please refer to the Council File No. CITY OF LOS ANGELES CALIFORNIA ERIC GARCETTI MAYOR Office

More information

1 [Multifamily Housing Revenue Bonds Mission Street - Not to Exceed $60,488,962]

1 [Multifamily Housing Revenue Bonds Mission Street - Not to Exceed $60,488,962] FILE NO. 181006 RESOLUTION NO. 397-18 1 [Multifamily Housing Revenue Bonds - 1950 Mission Street - Not to Exceed $60,488,962] 2 3 Resolution authorizing the issuance, sale and delivery of multifamily housing

More information

Resolution: 1) authorizing the issuance and delivery of a multifamily housing revenue

Resolution: 1) authorizing the issuance and delivery of a multifamily housing revenue FILE NO. 120709 RESOLUTION NO. 1 [Issuance and Delivery - Multifamily Housing Revenue Note - 121 Golden Gate Avenue Senior Community Housing - Not to Exceed $,370,000] 2 3 4 5 6 7 8 9 10 11 12 13 14 15

More information

EXECUTIVE DIRECTIVE NO. 3 TRANSMITTAL: REQUEST FOR APPROVAL TO EXECUTE THE SECOND AMENDMENTS TO: 1) INTERNATIONAL REALTY AND INVESTMENTS, INC

EXECUTIVE DIRECTIVE NO. 3 TRANSMITTAL: REQUEST FOR APPROVAL TO EXECUTE THE SECOND AMENDMENTS TO: 1) INTERNATIONAL REALTY AND INVESTMENTS, INC P - saf- T Los Angeles HOUSING + COMMUNITY Investment Department Eric Garcetti, Mayor Rushmore D. Cervantes, General Manager Housing Development Bureau 1200 West 7th Street, Lcs Angeles, CA 90017 tel 213.808.8638

More information

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA JUNE lagmay City Clerk HOllY i, WOLCOTT Executive Officer When making inquiries relative to this matter, please refer to the Council File No. CITY OF LOS ANGELES CALIFORNIA ERIC GARCETTI MAYOR Office of

More information

SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California. Regular Board Meeting of March 9, 2010

SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California. Regular Board Meeting of March 9, 2010 SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California Regular Board Meeting of March 9, 2010 SUBJECT: PROTEST HEARING AND RESOLUTION OF THE BOARD OF EDUCATION OF THE SAN FRANCISCO UNIFIED SCHOOL

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

.4 / r Los Angeles HOUSING + COMMUNITY Investment Department

.4 / r Los Angeles HOUSING + COMMUNITY Investment Department .4 /! :«P \ / r Los Angeles HOUSING + COMMUNITY Investment Department i':c Garcetfi, Mayor Rushmore D Cervantes, General Manager Strategic Planning & Policy Division 1200 West 7th Street, 9th Floor, Los

More information

Commissioners Neal Arthur, David Dick, Robert Grinchuk, Santiago Robles, Sal Salas, and Alice Tumminia

Commissioners Neal Arthur, David Dick, Robert Grinchuk, Santiago Robles, Sal Salas, and Alice Tumminia 469 AGENDA Assistance for the Disabled: Agendas, reports and records are available in alternative formats upon request. To order information in Braille, oversized print or voice cassette tape, or to arrange

More information

REGULAR MEETING AGENDA. March 7, 2019 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA Telephonic Locations:

REGULAR MEETING AGENDA. March 7, 2019 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA Telephonic Locations: REGULAR MEETING AGENDA March 7, 2019 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA 95814 Telephonic Locations: County of Solano 675 Texas Street, Fairfield, CA 94533

More information

REGULAR MEETING AGENDA. February 18, 2016 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

REGULAR MEETING AGENDA. February 18, 2016 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814 REGULAR MEETING AGENDA February 18, 2016 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814 Telephonic Locations: 709 Portwalk Place County of Butte Redwood

More information

SUBLEASE TERMINATION AGREEMENT

SUBLEASE TERMINATION AGREEMENT Alston & Bird Draft 2/3/10 UPON RECORDING RETURN TO: Alston & Bird LLP 1201 West Peachtree Street Atlanta, Georgia 30309 Attention: Jeffrey M. H. Adams Cross Reference: Sublease Agreement dated as of June

More information

SPECIAL MEETING, HOUSING COMMITTEE. Wednesday, June 21, 2017 ROOM 1060, CITY HALL - 1:15 PM 200 NORTH SPRING STREET, LOS ANGELES, CA 90012

SPECIAL MEETING, HOUSING COMMITTEE. Wednesday, June 21, 2017 ROOM 1060, CITY HALL - 1:15 PM 200 NORTH SPRING STREET, LOS ANGELES, CA 90012 SPECIAL MEETING, HOUSING COMMITTEE Wednesday, June 21, 2017 ROOM 1060, CITY HALL - 1:15 PM 200 NORTH SPRING STREET, LOS ANGELES, CA 90012 MEMBERS: COUNCILMEMBER GILBERT A. CEDILLO, CHAIR COUNCILMEMBER

More information

BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF MINNEAPOLIS, MINNESOTA:

BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF MINNEAPOLIS, MINNESOTA: AUTHORIZING THE ISSUANCE AND SALE OF REVENUE REFUNDING BONDS PURSUANT TO MINNESOTA STATUTES, CHAPTER 462C, ON BEHALF OF SECOND STREET ACQUISITION PARTNERS LIMITED PARTNERSHIP, AND THE EXECUTION OF RELATED

More information

REGULAR MEETING AGENDA. May 3, 2018 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA Telephonic Locations:

REGULAR MEETING AGENDA. May 3, 2018 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA Telephonic Locations: REGULAR MEETING AGENDA May 3, 2018 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA 95814 Telephonic Locations: County of Kern 1115 Truxtun Avenue, Bakersfield, CA 93301

More information

TRANSMITTAL MAY14 20M, THE COUNCIL THE MAYOR. Date: From: TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATT-ACHED. (Ana Guerrero) Mayor.

TRANSMITTAL MAY14 20M, THE COUNCIL THE MAYOR. Date: From: TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATT-ACHED. (Ana Guerrero) Mayor. < ERIC TRANSMITTAL To: THE COUNCIL Date: MAY14 20M, From: THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATT-ACHED. (Ana Guerrero) GARCETTI Mayor Los Angeles HOUSING+COMMUN ITY Investment Department

More information

WHEREAS, the Policies provide an application process pursuant to which requests for financing under the Act will be considered;

WHEREAS, the Policies provide an application process pursuant to which requests for financing under the Act will be considered; A RESOLUTION OF THE COUNCIL OF THE CITY OF LOS ANGELES OF INTENTION TO ESTABLISH A COMMUNITY FACILITIES DISTRICT AND TO AUTHORIZE THE LEVY OF SPECIAL TAXES WHEREAS, the Policies and Procedures for Mello-Roos

More information

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. [] Consent [ ] Ordinance

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. [] Consent [ ] Ordinance Agenda Item #: PALM BEACH COUNTY AGENDA ITEM SUMMARY Meeting Date: April 15, 2014 [] Consent [ ] Ordinance [ ] Regular [X] Public Hearing Department: Department of Economic Sustainability I. EXECUTIVE

More information

WHEREAS, the Atlanta Gulch Project was contemplated by and is consistent with the Westside Redevelopment Plan adopted by the City; and

WHEREAS, the Atlanta Gulch Project was contemplated by and is consistent with the Westside Redevelopment Plan adopted by the City; and RESOLUTION OF THE BOARD OF DIRECTORS OF THE ATLANTA DEVELOPMENT AUTHORITY D/B/A INVEST ATLANTA ("INVEST ATLANTA") AUTHORIZING INVEST ATLANTA'S PARTICIPATION IN THE "ATLANTA GULCH PROJECT"; AUTHORIZING

More information

ORDINANCE NO. WHEREAS, this ordinance covers the following residential neighborhoods, the boundaries of which are delineated below:

ORDINANCE NO. WHEREAS, this ordinance covers the following residential neighborhoods, the boundaries of which are delineated below: ORDINANCE NO. An interim ordinance, adopted as an urgency measure pursuant to California Government Code Section 65858, prohibiting the issuance of building permits for the construction of single-family

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

REGULAR MEETING AGENDA. October 5, 2017 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA Telephonic Locations:

REGULAR MEETING AGENDA. October 5, 2017 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA Telephonic Locations: REGULAR MEETING AGENDA October 5, 2017 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA 95814 Telephonic Locations: 27788 Hidden Trail Road Laguna Hills, CA 92653 247 Electric

More information

MAY 5, Industrial Development on Tuesday, May 5, 2015, at 5:10 p.m. in PIDC s

MAY 5, Industrial Development on Tuesday, May 5, 2015, at 5:10 p.m. in PIDC s MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF THE PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 5, 2015 Thomas A.K. Queenan, Chairman, presided by phone at the Meeting of the Members of the

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 9394-98 AN ORDINANCE AUTHORIZING THE CITY OF URBANA, ILLINOIS TO ISSUE ITS "CITY OF URBANA, ILLINOIS ADJUSTABLE RATE MULTIFAMILY HOUSING REVENUE BONDS (VILLAGE COMMUNITY PARTNERS I, L.P.

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 calling a Special Election to be held on Tuesday, November 8, 2016, for the purpose of submitting to the qualified voters of the City of Los Angeles a special parcel tax and

More information

ORDINANCE NO. O

ORDINANCE NO. O Draft of January 26, 2018 ORDINANCE NO. O-2018-011-01 AN ORDINANCE CALLING A BOND ELECTION TO BE HELD IN THE CITY OF HALTOM CITY, TEXAS; MAKING PROVISION FOR THE CONDUCT OF A JOINT ELECTION; AND RESOLVING

More information

I. Call to Order and Record of Attendance

I. Call to Order and Record of Attendance Monday, May 11, 2015 Board Room 8933 Interchange Drive Houston, Texas 77054 It is the policy of this Board to allow 15 minutes of each meeting for a forum. If you wish to speak to this Board during the

More information

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY STAFF REPORT TO: FROM: SUBJECT: HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY SECOND READING AND CONSIDERATION OF ADOPTION OF ORDINANCE ORDERING THE SUBMISSION OF A PROPOSITION

More information

REGULAR MEETING AGENDA. August 17, 2017 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

REGULAR MEETING AGENDA. August 17, 2017 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814 REGULAR MEETING AGENDA August 17, 2017 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814 Telephonic Locations: 709 Portwalk Place Redwood City, CA 94061

More information

AGENDA May 6, April 28, Industrial Development Authority of Alameda County Administration Building Oakland, CA 94612

AGENDA May 6, April 28, Industrial Development Authority of Alameda County Administration Building Oakland, CA 94612 AGENDA May 6, 2014 l COUNTY ADMINISTRATOR SUSAN S. MURANISHI COUNTY ADMINISTRATOR April 28, 2014 Industrial Development Authority of Alameda County Administration Building Oakland, CA 94612 Dear Authority

More information

A vote being had thereon, the Ayes and Nays were as follows:

A vote being had thereon, the Ayes and Nays were as follows: Housing Authority of the City of Pittsburgh BOARD OF COMMISSIONERS MEETING MINUTES Thursday, April 27, 2017 200 Ross Street 13 th Floor Wherrett Room Pittsburgh, PA 15219 The Housing Authority of the City

More information

WHEREAS, the Sublease Agreement requires the City to pay rent to the Corporation;

WHEREAS, the Sublease Agreement requires the City to pay rent to the Corporation; NEW ROCHELLE LEGAL NOTICE NOTICE IS HEREBY GIVEN that the resolution summarized below has been adopted by the City Council of the City of New Rochelle, Westchester County, New York, on April 20, 2011 and

More information

ILLINOIS HOUSING DEVELOPMENT AUTHORITY NOVEMBER 16, 2018 BOARD MEETING MINUTES. A. Chairman Harris called the meeting to order at 11:00 a.m.

ILLINOIS HOUSING DEVELOPMENT AUTHORITY NOVEMBER 16, 2018 BOARD MEETING MINUTES. A. Chairman Harris called the meeting to order at 11:00 a.m. ILLINOIS HOUSING DEVELOPMENT AUTHORITY NOVEMBER 16, 2018 BOARD MEETING MINUTES Pursuant to notification given at least 48 hours prior to the start of the meeting, the Members of the Illinois Housing Development

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

ORDINANCE NO. An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map.

ORDINANCE NO. An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map. . 183310 ORDINANCE NO. An ordinance amending Section 12.04 of the Los Angeles Municipal Code by amending the zoning map. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Section. Section 12.04

More information

OF LOS ANGE LES 425 S. Palos Verdes Street Post Office Box 151 San Pedro, CA TEL/ TDD 310 SEA-PORT

OF LOS ANGE LES 425 S. Palos Verdes Street Post Office Box 151 San Pedro, CA TEL/ TDD 310 SEA-PORT THE PORT OF LOS ANGE LES 425 S. Palos Verdes Street Post Office Box 151 San Pedro, CA 90733-015 1 TEL/ TDD 310 SEA-PORT www.portoflosangeles.org Antonio R. Villaraigosa Mayor. City of Los Angeles Board

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 5.a Meeting Date: February 16, 2016 Department: LIBRARY SAN RAFAEL CITY COUNCIL AGENDA REPORT Prepared by: SARAH HOUGHTON, LIBRARY DIRECTOR City Manager Approval: TOPIC: SUBJECT: AUTHORIZE

More information

UNITED STATES OF AMERICA Plaintiff, United States v. Donald Sterling, et al. (C.D. Cal.)

UNITED STATES OF AMERICA Plaintiff, United States v. Donald Sterling, et al. (C.D. Cal.) ALBERTO GONZALES Attorney General WAN J. KIM Assistant Attorney General STEVEN H. ROSENBAUM Chief KEISHA DAWN BELL Deputy Chief JULIE J. ALLEN E-mail: julie.allen@usdoj.gov MING-YUEN MEYER-FONG E-mail:

More information

b. Consider a Resolution approving a Loan Modification of the Newport News Urban Development Action Grant Loan Funds for Pearlie's Restaurant.

b. Consider a Resolution approving a Loan Modification of the Newport News Urban Development Action Grant Loan Funds for Pearlie's Restaurant. NEWPORT NEWS REDEVELOPMENT AND HOUSING AUTHORITY BOARD OF COMMISSIONERS REGULAR MEETING January 15, 2019 8:30 a.m. 227-.27" Street, 1 Pledge of Allegiance to the Flag of the United States of America 2.

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

CARMEN A. TRUTANICH City Attorney

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

More information

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017 City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017 A B C D E F G CALL TO ORDER PLEDGE OF ALLEGIANCE TO THE FLAG MOMENT OF SILENCE ROLL CALL PUBLIC SPEAKING - A Maximum of

More information

RESOLUTION OF THE HOUSING AUTHORITY OF THE CITY OF BRIDGEPORT RESOLUTION NO

RESOLUTION OF THE HOUSING AUTHORITY OF THE CITY OF BRIDGEPORT RESOLUTION NO RESOLUTION OF THE HOUSING AUTHORITY OF THE CITY OF BRIDGEPORT RESOLUTION NO. 07-11-16-66 REGULAR BOARD MEETING DATE: July 11, 2016 RESOLUTION CLARIFYING, MODIFYING AND AMENDING RESOLUTION NO. 06-23-16-65,

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

TRANSMITTAL THE COUNCIL THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ERIC GARCETTI Mayor. To: Date: 08/09/2016.

TRANSMITTAL THE COUNCIL THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ERIC GARCETTI Mayor. To: Date: 08/09/2016. TRANSMITTAL To: Date: 08/09/2016 THE COUNCIL From: THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. (Ana Guerrero) ERIC GARCETTI Mayor p f Los Angeles HOUSING + COMMUNITY Investment Department

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT May 8, 2018

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT May 8, 2018 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT May 8, 2018 Chair Evelyn Smalls presided over the Meeting of the Members of the Board of Directors of

More information

Cynthia W. Johnston, Housing and Redevelopment Director

Cynthia W. Johnston, Housing and Redevelopment Director Agenda Item No. 6C May 24, 2011 TO: FROM: SUBJECT: Honorable Chairman and Redevelopment Agency Members Attention: Laura C. Kuhn, Executive Director Cynthia W. Johnston, Housing and Redevelopment Director

More information

AIRPORT COMMISSION CITY AND COUNTY OF SAN 1'..RANCISCO RESOLUTION NO. 1_0_-_0_3_07

AIRPORT COMMISSION CITY AND COUNTY OF SAN 1'..RANCISCO RESOLUTION NO. 1_0_-_0_3_07 CITY AND COUNTY OF SAN 1'..RANCISCO 1_0_-_0_3_07 BOND RESOLUTION CONFIRMING AND EXTENDING PRIOR COMMISSION RESOLUTIONS REGARDING THE AIRPORT'S BONDS AND SUBORDINATE BONDS, AUTHORIZING BOND TO FINANCE OR

More information

ORDER CALLING BOND ELECTION

ORDER CALLING BOND ELECTION ORDER CALLING BOND ELECTION STATE OF TEXAS COUNTY OF TRAVIS AUSTIN INDEPENDENT SCHOOL DISTRICT WHEREAS, the Board of Trustees (the Board of the Austin Independent School District (the District has, among

More information

BOARD MEETING MINUTES Wednesday, August 12, 2015

BOARD MEETING MINUTES Wednesday, August 12, 2015 110 Northeast 3rd Street, Suite 300 Fort Lauderdale, FL 33301 Phone: 954.357.4900 Fax: 954.357.8221 www.broward.org/hfa BOARD MEETING MINUTES Wednesday, August 12, 2015 A regular Board meeting of the Housing

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018 Chairperson Smalls presided over the Meeting of the Members of the Board of Directors

More information

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017 WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING Monday, April 3, 2017 Council President Anthony Sgobba called the meeting to order

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR April 24, 2018 Special Meeting 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco MARK FARRELL,

More information

Sponsor: Janet Venecz Councilwoman at Large ORDINANCE NO. 9332

Sponsor: Janet Venecz Councilwoman at Large ORDINANCE NO. 9332 Sponsor: Janet Venecz Councilwoman at Large ORDINANCE NO. 9332 AN ORDINANCE AUTHORIZING THE ISSUANCE AND SALE OF THE CITY OF HAMMOND, INDIANA, ECONOMIC DEVELOPMENT REVENUE REFUNDING WHEREAS, the City of

More information

REGULAR MEETING AGENDA. August 16, 2018 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

REGULAR MEETING AGENDA. August 16, 2018 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814 REGULAR MEETING AGENDA August 16, 2018 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814 Telephonic Locations: County of Solano 675 Texas Street, Fairfield,

More information

21. ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of December 15, DATE: December 6, 2018

21. ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of December 15, DATE: December 6, 2018 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of December 15, 2018 DATE: December 6, 2018 SUBJECT: Request to authorize advertisement of public hearings by the Planning Commission and County

More information

TRANSMITTAL. COUNCIL DISTRICT The Mayor 11

TRANSMITTAL. COUNCIL DISTRICT The Mayor 11 TO Deborah Flint, Executive Director Department of Airports TRANSMITTAL DATE COUNCIL FILE NO. MAY 02 ^016 FROM COUNCIL DISTRICT The Mayor 11 Request for Approval of Second Amendment to Terminal Commercial

More information

GUIDE TO FILLING A VACANCY

GUIDE TO FILLING A VACANCY GUIDE TO FILLING A VACANCY For County, Schools and Special Districts 2018 Sacramento County Voter Registration and Elections 7000 65th Street, Suite A Sacramento, CA 95823 (916) 875-6451 www.elections.saccounty.net

More information

REGULAR MEETING AGENDA. April 5, 2018 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA Telephonic Locations:

REGULAR MEETING AGENDA. April 5, 2018 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA Telephonic Locations: REGULAR MEETING AGENDA April 5, 2018 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA 95814 Telephonic Locations: County of Kern 1115 Truxtun Avenue, Bakersfield, CA 93301

More information

VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT

VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT LEE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING NOVEMBER 21, 2017 3:00 P.M. Special District Services, Inc. 27499 Riverview Center Boulevard,

More information

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315) City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 Minutes Board of Directors Meeting Tuesday May 20, 2014, 8:30 A.M.

More information

RIGHT OF ENTRY AND ACCESS AGREEMENT

RIGHT OF ENTRY AND ACCESS AGREEMENT RIGHT OF ENTRY AND ACCESS AGREEMENT THIS RIGHT OF ENTRY AND ACCESS AGREEMENT (herein called this Agreement ) is made and entered into as of March 16, 2010, by AKF Development, LLC (herein called Grantor

More information

CENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, :30 A.M.

CENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, :30 A.M. CENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, 2018 10:30 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes,

More information

LOS ANGELES CITY COUNCIL

LOS ANGELES CITY COUNCIL AGENDA LOS ANGELES CITY COUNCIL Wednesday, November 14, 2018 10:00 AM JOHN FERRARO COUNCIL CHAMBER ROOM 340, CITY HALL 200 NORTH SPRING STREET, LOS ANGELES, CA 90012 President HERB J. WESSON, JR., Tenth

More information

MINUTES SEPTEMBER 18, 2018 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on September

MINUTES SEPTEMBER 18, 2018 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on September MINUTES SEPTEMBER 18, 2018 GRAND RAPIDS HOUSING COMMISSION The regular meeting of the Grand Rapids Housing Commission was held on September 18, 2018 in the conference room of the administrative building

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: An ordinance authorizing the employment of personnel in the Cultural Affairs Department of the City of Los Angeles. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Section 1. Employment authorization

More information

ORDINANCE NO

ORDINANCE NO TOWNSHIP OF GREENWICH, NEW JERSEY ORDINANCE NO. 5-2015 BOND ORDINANCE AUTHORIZING VARIOUS WATER UTILITY IMPROVEMENTS IN AND FOR THE TOWNSHIP OF GREENWICH, COUNTY OF GLOUCESTER, NEW JERSEY; APPROPRIATING

More information

GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT

GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY LANDOWNERS MEETING & REGULAR BOARD MEETING NOVEMBER 15, 2017 10:00 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite

More information

NOTICE OF ELECTION TO THE RESIDENT, QUALIFIED VOTERS OF THE

NOTICE OF ELECTION TO THE RESIDENT, QUALIFIED VOTERS OF THE NOTICE OF ELECTION THE STATE OF TEXAS COUNTIES OF SAN PATRICIO, BEE, AND LIVE OAK MATHIS INDEPENDENT SCHOOL DISTRICT ----------0--------- TO THE RESIDENT, QUALIFIED VOTERS OF THE MATHIS INDEPENDENT SCHOOL

More information

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING THURSDAY, APRIL 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 3:00 PM 1. CALL

More information

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization Regular Meeting of the New Rochelle Industrial Development Agency November 29, 2017 at 7:30 PM 515 North Ave. City Hall, Conf. Rm. B-1, New Rochelle, New York 10801 Public Hearings in connection with the

More information

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS:

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS: COUNCIL AGENDA ITEM NO. I-11 COUNCIL MEETING OF 3/20/12 RESOLUTION NO. 7139 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDLANDS DECLARING INTENTION TO ANNEX TERRITORY TO COMMUNITY FACILITIES DISTRICT

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

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

Please reply to: Joyia Z. Greenfield Zachariah R. Tomlin May 6, 2016

Please reply to: Joyia Z. Greenfield Zachariah R. Tomlin May 6, 2016 SOUTHERN CALIFORNIA 13985 STOWE DRIVE POWAY, CA 92064 TEL: (858) 513-1020 FAX: (858) 513-1002 www.lorberlaw.com May 6, 2016 Please reply to: Joyia Z. Greenfield jgreenfield@lorberlaw.com Zachariah R. Tomlin

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda Monday, July 21, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor Ofelia Hernandez

More information

CITY OF ALAMEDA ORDINANCE NO. New Series

CITY OF ALAMEDA ORDINANCE NO. New Series CITY OF ALAMEDA ORDINANCE NO. New Series CALLING A SPECIAL ELECTION AND ORDERING THE SUBMISSION OF A PROPOSITION INCURRING BONDED DEBT FOR THE PURPOSE OF FINANCING CLEAN WATER, STREET INFRASTRUCTURE AND

More information

NOTICE OF ELECTION TO THE RESIDENT, QUALIFIED VOTERS OF THE

NOTICE OF ELECTION TO THE RESIDENT, QUALIFIED VOTERS OF THE NOTICE OF ELECTION THE STATE OF TEXAS COUNTIES OF GILLESPIE, BLANCO AND KENDALL FREDERICKSBURG INDEPENDENT SCHOOL DISTRICT ----------0--------- TO THE RESIDENT, QUALIFIED VOTERS OF THE FREDERICKSBURG INDEPENDENT

More information

TO THE RESIDENT, QUALIFIED VOTERS OF THE

TO THE RESIDENT, QUALIFIED VOTERS OF THE NOTICE OF ELECTION THE STATE OF TEXAS COUNTY OF FAYETTE LA GRANGE INDEPENDENT SCHOOL DISTRICT ----------0--------- TO THE RESIDENT, QUALIFIED VOTERS OF THE LA GRANGE INDEPENDENT SCHOOL DISTRICT ----------0----------

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

REGULAR MEETING AGENDA. March 21, 2019 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

REGULAR MEETING AGENDA. March 21, 2019 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814 REGULAR MEETING AGENDA March 21, 2019 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814 Telephonic Locations: County of Solano 675 Texas Street, Fairfield,

More information

FISCAL IMPACT OF PROPOSED CHARTER AMENDMENT FOR LIBRARY FUNDING

FISCAL IMPACT OF PROPOSED CHARTER AMENDMENT FOR LIBRARY FUNDING FuRM GEN. 160 CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE Date: November 16, 2010 To: The Mayor The City Council From: c~ Miguel A. Santana, City Administrative Office~ - Subject: FISCAL IMPACT

More information

An ordinance amending Ordinance No. 160,523, commonly known as the Playa Vista Area D Specific Plan.

An ordinance amending Ordinance No. 160,523, commonly known as the Playa Vista Area D Specific Plan. ORDINANCE NO. ;_1_8_1~1_4 6_. An ordinance amending Ordinance No. 160,523, commonly known as the Playa Vista Area D Specific Plan. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Section 1.

More information

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm

More information

BYLAWS OF COTTONWOOD CREEK HOMEOWNERS ASSOCIATION SECTION 1. PURPOSE AND DEFINITIONS

BYLAWS OF COTTONWOOD CREEK HOMEOWNERS ASSOCIATION SECTION 1. PURPOSE AND DEFINITIONS Return to Home Page BYLAWS OF COTTONWOOD CREEK HOMEOWNERS ASSOCIATION SECTION 1. PURPOSE AND DEFINITIONS 1.1 Purpose. The purpose for which this Association is formed is to govern the relations of the

More information

ESSENTIALLY BUILT-OUT AGREEMENT PURSUANT TO SECTION (15)(G)(4), FLORIDA STATUTES GRAND HAVEN DRI

ESSENTIALLY BUILT-OUT AGREEMENT PURSUANT TO SECTION (15)(G)(4), FLORIDA STATUTES GRAND HAVEN DRI PREPARED BY: Michael D. Chiumento III, Esq. Chiumento Selis Dwyer, PL 145 City Place Suite 301 Palm Coast, FL 32164 RETURN TO: City Clerk City of Palm Coast 160 Cypress Point Parkway, Ste. B-106 Palm Coast,

More information

October 6, 2014 TO: Honorable Mayor and City Council. THROUGH: Legislative Policy Committee (September 24, 2014)

October 6, 2014 TO: Honorable Mayor and City Council. THROUGH: Legislative Policy Committee (September 24, 2014) October 6, 2014 TO: FROM: Honorable Mayor and City Council City Clerk THROUGH: Legislative Policy Committee (September 24, 2014) SUBJECT: DIRECT THE CITY ATTORNEY TO PREPARE AN ORDINANCE WITHIN 30 DAYS

More information

CARMEN A. TRUTANICH City Attorney

CARMEN A. TRUTANICH City Attorney City Hall East 200 N. Main Street Room SOO Los Angeles, CA 90012 (213) 978-8100 Tel (213) 978-8312 Fax CTrutanich@lacity,org www.lacity.orglatty CARMEN A. TRUTANICH REPORT RE: REPORT NO. R 1 1-0 2 3 6

More information

City of Syracuse Industrial Development Agency 333 West Washington Street, Suite 130 Syracuse, NY Tel (315) Fax (315)

City of Syracuse Industrial Development Agency 333 West Washington Street, Suite 130 Syracuse, NY Tel (315) Fax (315) City of Syracuse Industrial Development Agency 333 West Washington Street, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 Minutes Board of Directors Meeting Tuesday January 26, 2016

More information

A vote being had thereon, the Ayes and Nays were as follows: Chair McDonald-Roberts declared the motion carried and the minutes approved.

A vote being had thereon, the Ayes and Nays were as follows: Chair McDonald-Roberts declared the motion carried and the minutes approved. Housing Authority of the City of Pittsburgh BOARD OF COMMISSIONERS MEETING MINUTES Monday, November 21, 2016 200 Ross Street 13 th Floor Wherrett Room Pittsburgh, PA 15219 The Housing Authority of the

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2018-11 AN ORDINANCE OF CITY OF WILLIAMSTOWN, KENTUCKY, AUTHORIZING THE ISSUANCE OF A SERIES OF INDUSTRIAL REVENUE BONDS HAVING AN AGGREGATE PRINCIPAL AMOUNT OF UP TO $10,000,000 AND DESIGNATED

More information

ORDINANCE BE IT ORDAINED by the Borough Council of the Borough of Beachwood,

ORDINANCE BE IT ORDAINED by the Borough Council of the Borough of Beachwood, ORDINANCE 2013-08 ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING THE ACQUISITION OF AN EMERGENCY GENERATOR AND RELATED EQUIPMENT FOR THE PUBLIC WORKS FACILITY, THE PURCHASE

More information

3.0 Chairman Sloma led the Pledge of Allegiance. 4.0 Introduction of Guests. Niagara County Taxpayer. Lockport Union Sun & Journal.

3.0 Chairman Sloma led the Pledge of Allegiance. 4.0 Introduction of Guests. Niagara County Taxpayer. Lockport Union Sun & Journal. NCIDA/NCDC REGULAR BOARD MEETING MINUTES Wednesday, 9:00 a.m. Meeting Place: Niagara County Industrial Development Agency 6311 Inducon Corporate Drive, Suite One Sanborn, New York 14132 1.0 Meeting Called

More information

City of Los Angeles CALIFORNIA ERIC GARCETTI MAYOR SUBJECT: SPECIAL ELECTION FOR LOS ANGELES UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION - DISTRICT 5

City of Los Angeles CALIFORNIA ERIC GARCETTI MAYOR SUBJECT: SPECIAL ELECTION FOR LOS ANGELES UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION - DISTRICT 5 HOLLY L. WOLCOTT CITY CLERK SHANNON D. HOPPES EXECUTIVE OFFICER City of Los Angeles CALIFORNIA O' $ OFFICE OF THE CITY CLERK ROOM 360, CITY HALL 200 N. SPRING ST. LOS ANGELES, CA 90012 (213) 978-1020 Fax:

More information

Legislation Introduced at Roll Call. Tuesday, October 23, 2018

Legislation Introduced at Roll Call. Tuesday, October 23, 2018 Board of Supervisors City Hall 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689 Tel. No. 554-5184 TDD No. 554-5227 Legislation Introduced at Roll Call Tuesday, October 23, 2018 Introduced by

More information