Los Angeles, California, June 12, 2018

Size: px
Start display at page:

Download "Los Angeles, California, June 12, 2018"

Transcription

1 Los Angeles, California, June 12, 2018 MINUTES OF REGULAR MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES *AS AMENDED HELD IN ROOM 1555 H JUNE 12, :23 A.M. Meeting called to order by President Mel Levine and roll called: Present Commissioners: President Mel Levine William W. Funderburk, Jr. Jill Banks Barad Christina Noonan Aura Vasquez A quorum present. IN ATTENDANCE were the following: David H. Wright, General Manager Martin L. Adams, Chief Operating Officer Arrash Agahi, Civil Engineering Associate Water System Michael Bacich, Assistant General Manager Marketing and Economic Development Joseph Brajevich, General Counsel, Water and Power, City Attorney s Office Cathleen Chavez Morris, Environmental Supervisor Water System Richard F. Harasick, Senior Assistant General Manager Water System Eric C. Hartman, Power Engineering Manager Power System David Jacot, Director of Efficiency Solutions Office of Sustainability Reiko A. Kerr, Senior Assistant General Manager Power System Engineering, Planning and Technical Services Eric Montag, Power Engineering Manager Power System David R. Pettijohn, Director of Water Resources Joseph M. Ramallo, Assistant General Manager Communications, Media and Community Affairs Susan Rowghani, Director of Water Engineering & Technical Services Water System Ann M. Santilli, Interim Chief Financial Officer Financial Services Organization Donna Stevener, Chief Administrative Officer Nancy H. Sutley, Chief Sustainability Officer Louis C. Ting, Director of Power Planning and Development Division Power System Richard Tom, Assistant General Counsel, Water and Power, City Attorney s Office Also, in attendance: Rebecca Andreassen, Camden Collins, Liz Crosson, Scott Haase, Benjamin J. Hwang, Donald J. Morrow, Dr. Frederick Pickel, Robert Roth, Office of the Mayor Ratepayer Advocate, Office of Public Accountability Office of the Mayor Partnership Development Manager at National Renewable Energy Laboratory (NREL) Project and Account Manager at WorleyParsons, LTD Managing Director at Navigant Executive Director/Ratepayer Advocate, Office of Public Accountability Senior Administrative Analyst, City Administrative Office

2 JUNE 12, 2018, 10:23 A.M. Page 2 ITEM NO. 1 Opening remarks by the Commission President on agenda and other items relating to Department operations, and Channel 35 broadcast announcement. ITEM NO. 2 General Public Comment: Opportunity for the public to address the Board on items of interest to the public that are within the subject matter jurisdiction of the Board. (Speakers may be limited in speaking time dependent upon the press of business and number of persons wishing to address the Board. In accordance with the Brown Act, no action or discussion shall be undertaken by the Board on any item not appearing on the posted agenda.) 2 SPEAKERS ITEM NO. 3 Report/Briefing by the General Manager, including Reports from Water, Power and Administrative System Management concerning current matters relating to Department Operations. ITEM NO. 4 Comments from Commissioners on agendized items. Requests from Commissioners relating to Departmental operations. *Commissioners Funderburk, Jr., and Barad Provide a report on the data LADWP is collecting on EVs to determine the current collection data gaps. Provide more information on how LADWP collects and maintains EV State credits and the percentage of EV chargers metered in the City. Additionally, provide a report on the electric vehicle registrations in the City. Also, as previously requested, provide report where the current EV stations in the City are located and provide an overlay of where we plan on putting EV charging infrastructure in the future (Request from Item No. 6A Management Report regarding Equity Metrics). Commissioner Barad Outreach by LADWP through Power System and Joe Ramallo s group to make every effort to figure out a way to communicate the technical nature of this project so an everyday person understands (Request from Item No. 6B Management Report regarding Once Through Cooling Update). Commissioners Funderburk, Jr., and Vasquez Equity metrics also need to be incorporated into LADWP s OTC study, particularly, on the benefits of reducing pollution in low income areas. For the next update on this topic in August, please provide how this is being done. Also, need to make sure that most recent equity metrics resolution is on LADWP s website (Request from Item No. 6B Management Report regarding Once Through Cooling Update). Commissioner Barad For the 100% Renewable Study, look into how Metro s transportation planning strategies particularly, on the Sepulveda pass options impacts the LADWP grid. Make sure that Neighborhood Councils are notified of this study and the process is opened up for more participation by community members (Request from Item No. 6C Management Report regarding 100% Renewable Energy Study). *Commissioners Funderburk, Jr., and Barad Please make sure that the 100% Renewable Committee reflects the diversity of the City of Los Angeles, specifically, the number of women on the Committee, and that elected Neighborhood Council members are being represented, as well as residents. Also, LADWP needs to make sure that contractors are aware of LADWP s equity metrics priorities (Request from Item No. 6C Management Report regarding 100% Renewable Energy Study).

3 JUNE 12, 2018, 10:23 A.M. Page 3 Commissioner Funderburk, Jr. Please speak to renewable expert Dr. Mendez who can discuss about the economic benefits and social impacts of 100% renewables. Please also consult with RAND experts on game theory in the field of renewable energy distribution. For modeling studies, take into account different classes of ratepayers, particularly, single and multi family units. Also, LADWP needs to go back to the Mayor s office and reformulate the Advisory Committee to make sure it reflects the diversity of Los Angeles (Request from Item No. 6C Management Report regarding 100% Renewable Energy Study). Commissioner Levine If NREL funding is curtailed by the federal government, please make sure to notify LADWP (Request from Item No. 6C Management Report regarding 100% Renewable Energy Study). Commissioner Noonan Make sure the RPA provides input and differentiates itself from the Department on providing review. Please make sure to incorporate all of the Board s comments to improve the 100% renewable study (Request from Item No. 6C Management Report regarding 100% Renewable Energy Study). Commissioner Vasquez Please make sure the 100% Renewable Advisory committee is more diverse and reflects the makeup of the City of Los Angeles. Also, include other City Departments in the process, particularly, Department of Transportation and Housing (Request from Item No. 6C Management Report regarding 100% Renewable Energy Study). Commissioner Vasquez Provide more information on equity metrics on topics of energy efficiency, particularly, trends of enrollment when it comes to the elderly and the homeless seeking housing. Also, provide a report on how LADWP is outreaching to communities and how LADWP can better provide savings/minimize the bills to low income customers (Request from Item No. 8B1 Filed Items Efficiency Solutions Update). *Commissioners Funderburk, Jr., and Noonan Request a tracking process re: Commissioners Requests and would like a report back from the General Manager. Also, add Commissioners Requests to the agendas (Request from Item No. 10 Minutes from May 22, 2018, Regular Meeting of Board of Water and Power Commissioners). ITEM NO. 5 Comments from Ratepayer Advocate on agendized Item Nos. 6B, 6C, 18 and 20. ITEM NO. 6 Reports by Management concerning matters relating to Department operations, as follows: A. Presentation regarding Equity Metrics Presented by David H. Wright, Nancy H. Sutley and David Jacot. B. Presentation regarding Once Through Cooling Update Presented by Reiko A. Kerr, Donald J. Morrow of Navigant, Benjamin J. Hwang of WorleyParsons, Nancy H. Sutley and Eric Montag. Dr. Pickel commented on this presentation. 1 SPEAKER C. Presentation regarding 100% Renewable Energy Study Presented by Reiko A. Kerr, Eric Montag, Scott Haase of NREL and Joseph M. Ramallo. Dr. Pickel commented on this presentation.

4 JUNE 12, 2018, 10:23 A.M. Page 4 The following items were presented by the Secretary and ordered filed. ITEM NO. 8A Monthly reports of activities for the following: 1. Financial Services Organization Monthly Activities Report March Power System Monthly Report March Power System Monthly Report April Renewable Portfolio Standard Projects Update Report April 2018 ITEM NO. 8B Reports for informational purposes: 1. Efficiency Solutions Update 2. Use of Proceeds from Sale of Low Carbon Fuel Standard Credits ITEM NO. 9 Discussion with Neighborhood Council representatives on any Neighborhood Council Resolution or Community Impact Statement filed with the City Clerk which relate to any agenda item listed or being considered on this agenda for the Water and Power Board. No Community impact statements or formal positions were filed by any Neighborhood Councils on the items on today s agenda. Commissioner Barad left the Board Room at 12:54 p.m. ITEM NO. 10 Recommendation for approval of the minutes of the May 22, 2018, Regular Meeting of the Board of Water and Power Commissioners. Approval moved by Commissioner Funderburk, Jr. Seconded by Commissioner Levine and carried by the following vote: Ayes, Commissioners Funderburk, Jr., Noonan, Vasquez and President Levine; Noes, None. ITEM NO. 17 Contract No. 917A for Rental of Backhoes with Operators. Award to P.B. Zimmerman for a term of three years and an amount not to exceed $9,569,469. Submitted by Chief Operating Officer. Determine item is exempt pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15060(c)(3). Deferred. Deferral moved by Commissioner Levine. Seconded by Commissioner Funderburk, Jr., and carried by the following vote: Ayes, Commissioners Funderburk, Jr., Noonan, Vasquez and President Levine; Noes, None.

5 JUNE 12, 2018, 10:23 A.M. Page 5 Written recommendations, approved by the General Manager, transmitting the following resolutions, approved as to form and legality by the City Attorney: Commissioner Funderburk, Jr., moved adoption of the following seventeen resolutions, approved as to form and legality by the City Attorney: ITEM NO. 11 Authorizes execution of Optical Fiber Lease Agreement No. FO /2018 and Short Form IRU 01 Lease Agreement No. FO /2018 with Children s Hospital Los Angeles for Lease of LADWP Optical Fibers. Submitted by Chief Administrative Officer. Determine item is exempt pursuant to CEQA Guidelines Section 15060(c)(3). RESOLUTION NO WHEREAS, Optical Fiber Lease Agreement No. FO /2018 (Master Agreement) and Short Form IRU 01 Lease Agreement No. FO /2018 (IRU 01), between the Los Angeles Department of Water and Power (LADWP) and Children s Hospital Los Angeles (CHLA), grants CHLA the Indefeasible Right of Use of certain components of LADWP s fiber optic network which will generate revenue that will be deposited into LADWP s Power Revenue Fund; and WHEREAS, the Board of Water and Power Commissioners (Board) finds that the optical fibers to be leased are not presently needed for LADWP purposes and the execution of these agreements will not interfere with LADWP operations; and WHEREAS, the Master Agreement and IRU 01 replace Optical Fiber Lease Agreement No. FO /2013 and Short Form IRU 01 Lease Agreement No. FO /2013, which will expire on June 4, The Master Agreement and IRU 01 will commence promptly to ensure continual operations; and WHEREAS, the term of the Master Agreement and IRU 01 is five years. NOW, THEREFORE, BE IT RESOLVED that the proposed Master Agreement and IRU 01, approved as to form and legality by the City Attorney and filed with the Secretary of the Board, be and the same are hereby approved and ratified. BE IT FURTHER RESOLVED that the President or Vice President, or the General Manager, or such person as the General Manager shall designate in writing, and the Secretary, Assistant Secretary, or the Acting Secretary of the Board are hereby authorized and directed to execute said Master Agreement and IRU 01 for and on behalf of LADWP. ITEM NO. 12 Authorizes Agreement No to Provide Prescription Safety Eyewear Services. Award to Vision Service Plan for a term of three years and an amount not to exceed $430,000. Submitted by Chief Administrative Officer. Determine item is exempt pursuant to CEQA Guidelines Section 15060(c)(3). RESOLUTION NO WHEREAS, the Los Angeles Department of Water and Power (LADWP) proposes to enter into Agreement No (Agreement) with Vision Service Plan (VSP) for prescription safety eyewear services for a term of three years; and WHEREAS, LADWP evaluated, contacted references, and found VSP as the most qualified to provide prescription safety eyewear services; and

6 JUNE 12, 2018, 10:23 A.M. Page 6 WHEREAS, VSP has reviewed the services to be provided and incorporated in this Agreement, and represents that it has the qualities, expertise, skills and abilities to perform such work. NOW, THEREFORE, BE IT RESOLVED that LADWP proposes to enter into the Agreement with VSP in an amount not to exceed $430,000. BE IT FURTHER RESOLVED that pursuant to the City Charter Section 1022, the Board of Water and Power Commissioners (Board) finds that it is more feasible to have the work performed by an independent contractor. BE IT FURTHER RESOLVED that the Agreement, approved as to form and legality by the City Attorney, and filed with the Secretary of the Board, is hereby approved. BE IT FURTHER RESOLVED that the Chief Accounting Employee of LADWP, upon proper certification, is authorized and directed to draw demands on the Water and Power Revenue Funds, in accordance with the terms of the Agreement and this Resolution. BE IT FURTHER RESOLVED that the President or Vice President, or the General Manager, or such person as the General Manager shall designate in writing, and the Secretary, Assistant Secretary, or the Acting Secretary of the Board are hereby authorized and directed to execute said Agreement for and on behalf of LADWP. ITEM NO. 13 Authorizes Amendment No. 1 to Agreement No for Third Party Administration Services for LADWP s Flexible Benefits Program with eflexgroup A Division of TASC. The Amendment will extend the contract by six months. All other terms and conditions of the Agreement will remain the same. Submitted by Chief Administrative Officer. Determine item is exempt pursuant to CEQA Guidelines Section 15060(c)(3). RESOLUTION NO WHEREAS, the Board of Water and Power Commissioners (Board) awarded Agreement No (Agreement) to eflexgroup A Division of TASC (TASC) for providing third party administration services for the Los Angeles Department of Water and Power's (LADWP) Flexible Benefits Program (Flex Plan); and WHEREAS, the term of the Agreement is three years from June 29, 2015 through June 28, 2018, with a fixed bi weekly administrative fee of $1.42 that is paid to TASC by LADWP employees participating in the Flex Plan. NOW, THEREFORE, BE IT RESOLVED that LADWP proposes to extend the Agreement with TASC to December 31, 2018, for the same fixed bi weekly administrative fee of $1.42. BE IT FURTHER RESOLVED that pursuant to the City Charter Section 1022, the Board finds that it is more feasible to have the work performed by an independent contractor. BE IT FURTHER RESOLVED that Amendment No. 1 (Amendment) to the Agreement, approved as to form and legality by the City Attorney, and filed with the Secretary of the Board, is hereby approved. BE IT FURTHER RESOLVED that the Chief Accounting Employee of LADWP, upon proper certification, is authorized and directed to draw demands on the Water Revenue Fund, in accordance with the terms of the Amendment to the Agreement and this Resolution. BE IT FURTHER RESOLVED that the President or Vice President, or the General Manager, or such person as the General Manager shall designate in writing, and the Secretary, Assistant Secretary, or the Acting Secretary of the Board are hereby authorized and directed to execute said Amendment for and on behalf of LADWP.

7 JUNE 12, 2018, 10:23 A.M. Page 7 ITEM NO. 14 Authorizes Agreement No to Provide Mobile Onsite Drug and Alcohol Collection Services. Award to Integra Test for a term of three years and an amount not to exceed $150,000. Submitted by Chief Administrative Officer. Determine item is exempt pursuant to CEQA Guidelines Section 15060(c)(3). RESOLUTION NO WHEREAS, the Los Angeles Department of Water and Power (LADWP) proposes to enter into Agreement No (Agreement) with Integra Test for mobile onsite drug and alcohol collection services for a term of three years; and WHEREAS, LADWP evaluated, contacted references, and found Integra Test as the most qualified to provide mobile onsite drug and alcohol collection services; and WHEREAS, Integra Test has reviewed the services to be provided and incorporated in the Agreement, and represents that it has the qualities, expertise, skills and abilities to perform such work. NOW, THEREFORE, BE IT RESOLVED that LADWP proposes to enter into the Agreement with Integra Test for an amount not to exceed $150,000. BE IT FURTHER RESOLVED that pursuant to City Charter Section 1022, the Board of Water and Power Commissioners (Board) finds that it is more feasible to have the work performed by an independent contractor. BE IT FURTHER RESOLVED that the Agreement, approved as to form and legality by the City Attorney, and filed with the Secretary of the Board, is hereby approved. BE IT FURTHER RESOLVED that the Chief Accounting Employee of LADWP, upon proper certification, is authorized and directed to draw demands on the Water Revenue Fund, in accordance with the terms of the Agreement and this Resolution. BE IT FURTHER RESOLVED that the President or Vice President, or the General Manager, or such person as the General Manager shall designate in writing, and the Secretary, Assistant Secretary, or the Acting Secretary of the Board are hereby authorized and directed to execute said Agreement for and on behalf of LADWP. ITEM NO. 15 Authorizes Amendment No. 1 to Agreement No B 6 for Customer Information System Support and Upgrade Services with Oracle America, Inc. The Amendment will increase the original Agreement amount by $7,000,000. All other items and conditions remain the same. Submitted by Chief Administrative Officer. Determine item is exempt pursuant to CEQA Guidelines Section 15060(c)(3). RESOLUTION NO WHEREAS, Oracle America, Inc. (Oracle) was awarded Agreement No B 6 (Contract) by the Los Angeles Department of Water and Power (LADWP) Board of Water and Power Commissioners (Board) on January 19, 2016, for furnishing and delivering Customer Information System support and upgrade services; and WHEREAS, the Contract was originally awarded for a three year term and $34,000,000; and

8 JUNE 12, 2018, 10:23 A.M. Page 8 WHEREAS, LADWP has determined that, due to the continuing need for highly specialized technical support on the Customer Care and Billing (CC&B), Mobile Workforce Management, and Meter Data Management systems to: (i) complete the final outstanding Settlement Agreement related items by the Court mandated deadlines; (ii) CC&B and related systems as needed cybersecurity assessment and remediation, and (iii) expertise necessary to aid LADWP with CIS upgrade and staff alignment, it is necessary to recommend Amendment No. 1 (Amendment) to the Contract with Oracle; and WHEREAS, the Amendment to the Contract will increase the Contract limit by $7,000,000 from $34,000,000 to a new amount not to exceed $41,000,000; contract term remains the same. NOW, THEREFORE, BE IT RESOLVED that the Amendment to the Contract, approved as to form and legality by the City Attorney, and filed with the Secretary of the Board, is hereby approved. BE IT FURTHER RESOLVED that the Chief Accounting Employee of LADWP, upon proper certification, is authorized and directed to draw demands on the Water and Power Revenue Funds, in accordance with the terms of the Amendment to the Contract and this Resolution. BE IT FURTHER RESOLVED that the President or Vice President, or the General Manager, or such person as the General Manager shall designate in writing, and the Secretary, Assistant Secretary, or the Acting Secretary of the Board are hereby authorized and directed to execute said Amendment for and on behalf of LADWP. ITEM NO. 16 Authorizes Amendment No. 3 to Contract No. 673 for Vanpool Vehicle Leasing and Services with Enterprise Holdings, Inc. The Amendment will increase the contract term by an additional ten months and increase the contract amount by $711,600. Submitted by Chief Administrative Officer. Determine item is exempt pursuant to CEQA Guidelines Section 15060(c)(3). RESOLUTION NO WHEREAS, Enterprise Holdings, Inc. was awarded Contract No. 673 by the Board of Water and Power Commissioners (Board) on April 7, 2015, for furnishing and delivering 12 Passenger Vanpool Vehicle Leasing and Services; and WHEREAS, Amendment No. 2, to include a line item for 8 passenger vans, extend the contract terms by 13 months, and increase the new contract limit was approved by the Board on May 16, 2017; and WHEREAS, the Los Angeles Department of Water and Power (LADWP) has determined that by extending the contract term an additional ten (10) months, it is necessary to increase the contract amount and recommends Amendment No. 3 to Contract No. 673 with Enterprise Holdings, Inc. and to increase the contract amount by $711,600 from $1,825,070 to $2,536,670. NOW, THEREFORE, BE IT RESOLVED that Amendment No. 3 (Amendment) to Contract No. 673, approved as to form and legality by the City Attorney and on file with the Secretary of the Board is hereby approved. BE IT FURTHER RESOLVED that the Chief Accounting Employee of LADWP, upon proper certification, is authorized and directed to draw demands on the Water Revenue Fund, in accordance with the terms of this Amendment and Resolution.

9 JUNE 12, 2018, 10:23 A.M. Page 9 BE IT FURTHER RESOLVED that the President or Vice President, or the General Manager, or such person as the General Manager shall designate in writing, and the Secretary, Assistant Secretary, or the Acting Secretary of the Board are hereby authorized and directed to execute said Amendment for and on behalf of LADWP. *ITEM NO. 18 Approves Power System Reliability Program Expenditures for Fiscal Year Submitted by Interim Chief Financial Officer, Senior Assistant General Manager Power System Engineering, Planning, and Technical Services and Chief Operating Officer. Determine item is exempt pursuant to CEQA Guidelines Section 15060(c)(3). *Dr. Pickel commented on Item Nos. 18 and 20, as follows: July 1, 2018 Power Rate Authorizations This authorization begins year 4 of a 5 year period o 5 years is hard to forecast; o Sales are lower, and the forecast is a much better reflection of the situation in Los Angeles; o We wanted to call this out specifically, since it reflects a prudent management shift. The consequence is that DWP is showing OPA a system average rate level of year 5, one year early o We briefed the NC MOU group on the details of this in early May; o We sent the presentation materials to the Board before the budget was approved; o We are available if there are any Board members with questions. The rate impacts of the current rate structure may hit some customers by surprise, particularly, those consuming well above the average o It is always a good idea to refresh consumer education when rate design changes are phased in over such a long period of time. RESOLUTION NO WHEREAS, on April 9, 2008, the City Council of Los Angeles approved an amendment, Ordinance No , to the electric rate ordinance, which permits the Reliability Cost Adjustment (RCA) to recover operation, maintenance, and debt service expenses of the Power System Reliability Program (PSRP) through the application of the Reliability Cost Adjustment Factor (RCAF); and WHEREAS, Incremental Electric Rate Ordinance No (Incremental Ordinance) further provides for the recovery of qualifying expenditures through the application of the Incremental Reliability Cost Adjustment (IRCA) Factor; and WHEREAS, Electric Rate Ordinance No , as amended (Ordinance), and the Incremental Ordinance state that the RCAF and IRCA Factor shall be calculated once each year, and each such calculated factor shall take effect on July 1; and WHEREAS, the Ordinance indicates: An RCA shall be applied to bills under each service schedule in the Ordinance, and any contracts wherein it is specified; the Residential Service RCA shall be based on total energy use; the General Service RCA shall be based on demand, as determined for Facilities Charge; the Board of Water and Power Commissioners of the City of Los Angeles (Board) is required to approve the estimated operation, maintenance, and debt service expenses associated with the capital expenditures of the PSRP for inclusion in the RCAF calculation for the 12 month period commencing July 1, 2018; and WHEREAS, the Incremental Ordinance indicates: An IRCA shall be added to each bill unless excluded by contact clauses; the Residential Service IRCA shall be based on total energy use; the General Service IRCA shall be based on demand, as determined for Facilities Charge, and also on total energy use.

10 JUNE 12, 2018, 10:23 A.M. Page 10 NOW, THEREFORE, BE IT RESOLVED that the Board approves Schedules A, B, C, and D.1, which are on file with the Secretary of the Board, which describe and identify the qualified PSRP expenditures, which shall be included in the RCAF calculations for the 12 month period commencing July 1, 2018, through June 30, ITEM NO. 19 Approves Performance Based Rates Board Metrics, Targets, and Variances. Submitted by Interim Chief Financial Officer, Senior Assistant General Manager Water System, Senior Assistant General Manager Power System Engineering, Planning, and Technical Services, Senior Assistant General Manager Power System Construction, Maintenance, and Operations and Chief Operating Officer. Determine item is exempt pursuant to CEQA Guidelines Section 15060(c)(3). RESOLUTION NO WHEREAS, the Water and Power Rate Ordinances Nos and (Ordinances) require the Los Angeles Department of Water and Power (LADWP) to establish key performance metrics to evaluate the LADWP s progress toward its operational, financial, strategic, and policy goals or parameters (Board Metrics); and WHEREAS, on January 19, 2016, the Board of Water and Power Commissioners (Board) approved Resolution No , establishing the initial set of the LADWP s Board Metrics, the corresponding targets, and variance thresholds to show acceptable progress for each metric; and WHEREAS, the Ordinances also state that the Board may by resolution modify the Board Metrics, which modifications shall include, but not be limited to, the metrics selected, corresponding targets, and the estimated potential variation from the targets, provided that the Office of Public Accountability/Ratepayer Advocate (OPA) shall be notified by the LADWP of any proposed modifications at least 30 days prior so that the OPA can provide a written assessment on the proposals to the Board; and WHEREAS, the LADWP has identified modified targets and variance thresholds to show acceptable progress for existing Board Metrics for Fiscal Year ; and WHEREAS, one generation related Board Metric is proposed for deletion; and WHEREAS, the OPA was notified of the proposed modifications. NOW, THEREFORE, BE IT RESOLVED that the Board hereby approves the Board Metrics, targets, and variance thresholds as listed in Attachment I, a copy of which is now on file with the Secretary of the Board, for use in connection with the applicable rate ordinance or ordinances of the LADWP. *ITEM NO. 20 Approves Energy Cost Adjustment Expenditures for the 12 Month Period Commencing July 1, Submitted by Interim Chief Financial Officer, Senior Assistant General Manager Power System Engineering, Planning, and Technical Services and Chief Operating Officer. Determine item is exempt pursuant to CEQA Guidelines Section 15060(c)(3). *Dr. Pickel commented on this item; see Item No. 18 for comments.

11 JUNE 12, 2018, 10:23 A.M. Page 11 RESOLUTION NO WHEREAS, Electric Rate Ordinance No , as amended, provides for the recovery of qualifying expenditures for costs of fuel, purchased power, demand side management (DSM), and the renewable portfolio standard (RPS) through the application of the Energy Cost Adjustment Factor (ECAF); and WHEREAS, Incremental Electric Rate Ordinance No further provides for the recovery of qualifying expenditures through the application of the Variable Energy Adjustment Factor (VEAF), Capped Renewable Portfolio Standard Energy Adjustment Factor (CRPSEAF), and Variable Renewable Portfolio Standard Energy Adjustment Factor (VRPSEAF); and WHEREAS, Electric Rate Ordinance No , as amended, and Incremental Electric Rate Ordinance No state that the ECAF, VEAF, CRPSEAF, and VRPSEAF shall be calculated four times each year, and each such calculated factor shall take effect on January 1, April 1, July 1, and October 1, respectively; and WHEREAS, the ECAF formula in Electric Rate Ordinance No , as amended, calls for expenditures to be approved in advance by the Board for inclusion in components of the Energy Cost Adjustment (ECA). NOW, THEREFORE, BE IT RESOLVED that the Board approves Schedules B, C, and D, which are on file with the Secretary of the Board and which describe and identify estimated non renewable fuel expense totaling $194 million and non renewable purchased power expense totaling $664 million on Schedule B, estimated RPS expense totaling $789 million on Schedule C, and estimated DSM expense totaling $70 million on Schedule D for the 12 month period commencing July 1, 2018, through June 30, 2019, for inclusion in components of the ECA. ITEM NO. 21 Authorizes Rate Revision for Processing Utility Users Tax Exemption and Lifeline Rate Program Applications. Submitted by Interim Chief Financial Officer. Determine item is exempt pursuant to CEQA Guidelines Section 15060(c)(2). RESOLUTION NO WHEREAS, the City of Los Angeles Department of Water and Power (LADWP) has agreed to reimburse the Office of Finance of the City of Los Angeles for processing customer applications for the Utility Users Tax Exemption (UUTE) and Lifeline Rate Programs; and WHEREAS, the Board of Water and Power Commissioners adopted Resolution Number in February 2011, establishing a reimbursement rate of $6.58 per application; this fee has not changed since then; and WHEREAS, the Office of Finance has determined that the full cost recovery rate for LADWP now is $40.29 per application and seeks to be reimbursed at this new rate effective July 1, 2017; and WHEREAS, an annual cap of $370,000 will be budgeted and if the cap is exceeded the Office of Finance will request reimbursement the following fiscal year so that both city departments can budget for revenue and expenditures accordingly. NOW, THEREFORE, BE IT RESOLVED that the Chief Financial Officer is authorized to pay the Office of Finance $40.29 per UUTE and Lifeline Rate Program application processed, effective July 1, 2017, based upon an invoice presented by the Office of Finance to LADWP and approved by the Account Services Unit Manager.

12 JUNE 12, 2018, 10:23 A.M. Page 12 ITEM NO. 22 Authorizes execution of Agreement Nos , , and between the City of Los Angeles Department of Water and Power and Orrick, Herrington & Sutcliff LLP, Kutak Rock LLP, and Nixon Peabody LLP for Outside Counsel Services to Provide Bond and Disclosure Counsel Services. Submitted by General Counsel Water and Power. Determine item is exempt pursuant to CEQA Guidelines Section 15061(b)(3). RESOLUTION NO WHEREAS the Department of Water and Power of the City of Los Angeles (LADWP) anticipates bond transactions in the amount of $5 billion for the Power System and $5.6 billion for the Water System over the next five years, and market standards require that legal opinions be rendered by independent bond and disclosure counsel that are nationally recognized for expertise in municipal finance; and WHEREAS on March 23, 2018, the Office of the City Attorney on behalf of LADWP solicited requests for proposals from law firms to assist the City Attorney in providing bond and disclosure counsel services to LADWP; and WHEREAS as a result of such competitive process, Orrick, Herrington & Sutcliffe LLP was selected to serve as bond and disclosure counsel, and Kutak Rock LLP and Nixon Peabody LLP were selected to serve as disclosure counsel; and WHEREAS LADWP proposes to enter into Agreement Nos , , and (collectively, Agreements) with the aforementioned law firms each for a term of five years and initial appropriation amounts not to exceed $4,735,000, $775,000, $775,000 and $1,105,000, respectively. BE IT RESOLVED the Board finds that, pursuant to City Charter Section 1022, it is more feasible to have the work performed by independent contractors because of the size and complexity of, and the knowledge, skills, and professional expertise that is required in, the aforementioned work. BE IT FURTHER RESOLVED that pursuant to City Charter Section 275, Agreement Nos , , and , approved as to form and legality by the City Attorney, are hereby approved. BE IT FURTHER RESOLVED that the President or Vice President of the Board, or the General Manager, or such person as the General Manager shall designate in writing, and the Secretary, Assistant Secretary, or the Acting Secretary of the Board be and they are hereby authorized and directed to execute said agreements for and on behalf of LADWP. BE IT FURTHER RESOLVED that the Chief Accounting Employee of LADWP, upon proper certification, is authorized and directed to draw demands on the Power Revenue Fund and the Water Revenue Fund, in payment of the obligations arising under said agreements. ITEM NO. 23 Authorizes Electric Vehicle Charger Rebate Program: Charge Up LA! Submitted by Senior Assistant General Manager Power System Engineering, Planning, and Technical Services and Chief Operating Officer. Determine item is exempt pursuant to CEQA Guidelines Section 15060(c)(3). RESOLUTION NO WHEREAS, the City of Los Angeles continues its long term commitment to reducing air pollution from mobile sources and reducing the nation s dependency on petroleum; and WHEREAS, electric vehicles (EVs) have the potential to significantly reduce petroleum consumption and emissions from the transportation sector which accounts for approximately 70 percent of the air pollution in the Los Angeles Basin; and

13 JUNE 12, 2018, 10:23 A.M. Page 13 WHEREAS, EVs have the potential to provide a new energy market and revenue stream for the Los Angeles Department of Water and Power (LADWP) through off peak charging, and LADWP desires to promote and encourage the use of this technology to leverage the delivery of electricity, an alternative transportation fuel, to create a unique and historical opportunity to store electricity through expanded EV adoption; and WHEREAS, EV charging will complement LADWP s expanding renewable energy resource mix; and adoption of this technology presents an opportunity to provide peak shaving, outage mitigation, and demand response for our customers; and WHEREAS, the installation of charging infrastructure is critical to the successful deployment and utilization of EVs and the overall commercialization of this technology; and WHEREAS, LADWP has implemented three Charge Up LA! charger rebate programs from May 1, 2011, to the present, and LADWP wants to continue facilitating the infrastructure installation process with a new and enhanced EV charger rebate program for residential and commercial customers. WHEREAS, LADWP voluntarily participates in the California Air Resources Board s (CARB) Low Carbon Fuel Standard (LCFS) Program and is a covered entity under CARB s Greenhouse Gas Cap and Trade Program; and WHEREAS, LADWP has sold LCFS credits and California Carbon Allowances under the programs and received monetary proceeds from the sale of the credits and allowances which CARB requires be used for specific purposes; and WHEREAS, LADWP will invest its proceeds to fund the Charge Up LA! rebate program to fulfill CARB requirements; and NOW, THEREFORE, BE IT RESOLVED that the EV charger rebate program Charge Up LA! is continued as an LADWP program and is effective from July 1, 2018, to June 30, 2021, or until funds are exhausted, whichever comes first. BE IT FURTHER RESOLVED that funding of up to $38,000,000 is approved to provide rebates for charger installations to qualified LADWP residential and commercial customers meeting the terms and conditions of the rebate program with the following breakdown by each sector not to be exceeded: Residential $4,000,000; Commercial $18,000,000; Medium and Heavy Duty Fleet $11,000,000; Direct Current Fast Charging $5,000,000. BE IT FURTHER RESOLVED that the General Manager is hereby authorized to prepare and implement various Electric Vehicle Charger Rebate Applications for Residential and Commercial customers which shall set forth terms, conditions, rebate amounts, and requirements that the General Manager may deem necessary for a successful program that includes: Residential Charging, Workplace Charging, Public Charging, Medium and Heavy Duty Fleet Charging, DC Fast Charging, and a Residential Smart Charging Pilot Program. BE IT FURTHER RESOLVED that the General Manager is hereby authorized to make modifications to the Terms and Conditions and rebate amounts of the rebate program during the course of the rebate term to address changes in market conditions and to provide clarifying interpretations. BE IT FURTHER RESOLVED that the Charge Up LA! customer rebates will be disbursed through a dedicated Trust Fund (TF) account allocated under the account name EV Chargers Rebate Program TF Revolving Account, as established by the LADWP Accounting and Financial Reporting Division. BE IT FURTHER RESOLVED that the Chief Accounting Employee of the LADWP, upon proper certification, is authorized and directed to draw demands on the Power Revenue Fund in payment of the obligations arising under this resolution.

14 JUNE 12, 2018, 10:23 A.M. Page 14 ITEM NO. 24 Authorizes Agreement Nos A and 47482B for Emission Source Testing Services. Award to Horizon Air Measurement Services, Inc., and Montrose Air Quality Services, LLC, for a term of three years and a cumulative total amount not to exceed $1,800,000. Submitted by Senior Assistant General Manager Power System Engineering, Planning, and Technical Services and Chief Operating Officer. Determine item is exempt pursuant to CEQA Guidelines Section 15060(c)(2). RESOLUTION NO WHEREAS, Los Angeles Department of Water and Power (LADWP) proposes to enter into Agreements No A with Horizon Air Measurement Services, Inc. and Agreement No B with Montrose Air Quality Services, LLC for emissions source testing and related technical services for a term of three years; and WHEREAS, LADWP has evaluated the proposals, contacted references, and found Horizon Air Measurement Services, Inc. and Montrose Air Quality Services, LLC the most qualified to provide as needed emissions source testing services, and WHEREAS, Horizon Air Measurement Services, Inc. and Montrose Air Quality Services, LLC have reviewed the services to be provided and incorporated in the Agreements, and represent that they have the qualities, expertise, skills and abilities to perform such work. NOW, THEREFORE, BE IT RESOLVED that LADWP proposes to enter Agreement No A with Horizon Air Measurement Services, Inc. and Agreement No B with Montrose Air Quality Services, LLC for a cumulative amount not to exceed $1,800,000 for both agreements. BE IT FURTHER RESOLVED that pursuant to City Charter Section 1022, the Board finds that it is more feasible to have the work performed by an independent contractor. BE IT FURTHER RESOLVED that Agreement Nos A and 47482B, approved as to form and legality by the City Attorney. BE IT FURTHER RESOLVED that the Chief Accounting Employee of the LADWP, upon proper certification, is authorized and directed to draw demands on the Power Revenue Fund, in accordance with the terms of both Agreements and this Resolution. BE IT FURTHER RESOLVED that the President or Vice President, or the General Manager, or such person as the General Manager shall designate in writing, and the Secretary, Assistant Secretary, or the Acting Secretary of the Board are hereby authorized and directed to execute said Agreements for and on behalf of LADWP. ITEM NO. 26 Authorizes Amendment No. 1 to Contract No for Services for Installing Department Furnished 275 kv XLPE Cables for the Scattergood Olympic Cable A Project with Parkia, Inc. The Amendment will increase the contract contingency amount by $500,000. Submitted by Senior Assistant General Manager Power System Engineering, Planning, and Technical Services and Chief Operating Officer. In compliance with CEQA Guidelines Sections (Environmental Impact Report (EIR) previously adopted). RESOLUTION NO WHEREAS, Parkia, Inc. was awarded Contract No by the Los Angeles Department of Water and Power (LADWP) Board of Commissioners on May 22, 2015, for Services for Installing Department Furnished 275 kv XLPE Cables for the Scattergood Olympic Cable A Project; and WHEREAS, the contract was awarded for a one time purchase, and for a total amount not to exceed $16,079,184 which includes a 20 percent contingency; and

15 JUNE 12, 2018, 10:23 A.M. Page 15 WHEREAS, LADWP has determined that due to project delays caused by design changes and more stringent environmental requirements, it is necessary to increase the contingency fund by $500,000; and WHEREAS, LADWP recommends approval of Amendment No. 1 to Contract No with Parkia, Inc. to extend the contract completion date to November 21, 2018, and to increase the contingency fund, for new total contract amount not to exceed $16,579,184, including contingency. NOW, THEREFORE, BE IT RESOLVED that Amendment No. 1 to Contract No. 7426, approved as to form and legality by the City Attorney, is hereby approved. BE IT FURTHER RESOLVED that pursuant to City Charter Section 1022, the Board finds that it is more feasible to have the work performed by an independent contractor. BE IT FURTHER RESOLVED that the President or Vice President, or the General Manager, or such person as the General Manager shall designate in writing, and the Secretary, Assistant Secretary, or the Acting Secretary of the Board are hereby authorized and directed to execute said amendment for and on behalf of LADWP. BE IT FURTHER RESOLVED that the Chief Accounting Employee of the LADWP, upon proper certification, is authorized and directed to draw demands on the Power Revenue Fund, in accordance with the terms of this Amendment to Contract No and this resolution. ITEM NO. 27 Authorizes Memorandum of Understanding with the Harbor Department to Fund Electrification Projects. Submitted by Chief Sustainability Officer, Senior Assistant General Manager Power System Engineering, Planning, and Technical Services and Chief Operating Officer. Determine item is exempt pursuant to CEQA Guidelines Section 15060(c)(3). RESOLUTION NO WHEREAS, Los Angeles Department of Water and Power (LADWP) proposes to enter into a Memorandum of Understanding (MOU) with the Los Angeles Harbor Department (LAHD) for transportation electrification projects through five years from the date of the Board of Water and Power Commissioner s (Board) adoption; and WHEREAS, LADWP and LAHD are departments within the City of Los Angeles; and WHEREAS, LAHD, through the San Pedro Ports Clean Air Action Plan and California Air Resources Board s (CARB) Sustainable Freight Strategy, will need to implement strategies to develop the infrastructure necessary for more efficient and zero emissions goods movement; and WHEREAS, LADWP voluntarily participates in CARB s Low Carbon Fuel Standard (LCFS) Program and is a covered entity under CARB s Greenhouse Gas Cap and Trade Program; and WHEREAS, LADWP has sold LCFS credits and California Carbon Allowances under the programs and received monetary proceeds from the sale of the credits and allowances; and WHEREAS, CARB rules require that proceeds from credit and allowance sales be used for specific purposes; and WHEREAS, LADWP will invest its proceeds toward transportation electrification projects that fulfill these requirements; NOW, THEREFORE, BE IT RESOLVED that LADWP proposes to enter into a MOU with LAHD in an amount not to exceed a total of up to $15 million for five years.

16 JUNE 12, 2018, 10:23 A.M. Page 16 BE IT FURTHER RESOLVED that the MOU, approved as to form and legality by the City Attorney, and filed with the Secretary of the Board, is hereby approved. BE IT FURTHER RESOLVED that the Chief Accounting Employee of the LADWP, upon proper certification, is authorized and directed to draw demands on the sale of credits from the Power Revenue Fund, in accordance with the terms of this MOU and this resolution. BE IT FURTHER RESOLVED that the President or Vice President, or the General Manager, or such person as the General Manager shall designate in writing, and the Secretary, Assistant Secretary, or the Acting Secretary of the Board are hereby authorized and directed to execute said MOU for and on behalf of LADWP. ITEM NO. 30 Authorizes Agreement WR with the Los Angeles Department of Public Works, Bureau of Sanitation for the Initial Phase of the Groundwater Replenishment Project. Submitted by Senior Assistant General Manager Water System and Chief Operating Officer. In compliance with CEQA Guidelines Section (EIR previously adopted). RESOLUTION NO WHEREAS, Los Angeles Department of Water and Power (LADWP) proposes to enter into Agreement No. WR (Agreement) with Los Angeles Department of Public Works, Bureau of Sanitation (LASAN) for the Initial Phase of the Groundwater Replenishment (GWR) Project for a term of 5 years, with two 5 year renewal options, for a total term of 15 years, including options; and WHEREAS, LADWP and LASAN have partnered to implement the Initial Phase of the GWR Project to spread ozonated recycled water at the Hansen Spreading Grounds (HSG) for indirect potable reuse, supplementing the City's groundwater supply and working to meet the 2015 Urban Water Management Plan's goal to increase recycled water use to 75,400 acre feet per year (AFY) by 2040; and WHEREAS, LASAN will construct and operate ozone treatment units at the Donald C. Tillman Water Reclamation Plant, and LADWP will convey recycled water to HSG and perform groundwater monitoring to meet permit requirements; and WHEREAS, LASAN has reviewed the services to be provided and incorporated in this Agreement, and represents that it has the qualities, expertise, skills, and abilities to perform such work. NOW, THEREFORE, BE IT RESOLVED that LADWP proposes to enter into Agreement with LASAN in an amount not to exceed $6.6 million for capital improvements and $700,000 per year for operation and maintenance costs, with a two percent annual increase to account for inflation. BE IT FURTHER RESOLVED that pursuant to City Charter Section 1022, the Board finds that it is more feasible to have the work performed by LASAN. BE IT FURTHER RESOLVED that Agreement, approved as to form and legality by the City Attorney, and filed with the Secretary of the Board, is hereby approved. BE IT FURTHER RESOLVED that the Chief Accounting Employee of the LADWP, upon proper certification, is authorized and directed to draw demands on the Water Revenue Fund, in accordance with the terms of this Agreement and this Resolution. BE IT FURTHER RESOLVED that the President or Vice President, or the General Manager, or such person as the General Manager shall designate in writing, and the Secretary, Assistant Secretary, or the Acting Secretary of the Board are hereby authorized and directed to execute said Agreement for and on behalf of LADWP.

17 JUNE 12, 2018, 10:23 A.M. Page 17 ITEM NO. 31 Contract No for Ultraviolet Reactors and Granular Activated Carbon Vessels for North Hollywood West Wellhead Treatment Project. Award to Trojan Technologies Group ULC for a one time purchase and an amount not to exceed $10,348,779. Submitted by Senior Assistant General Manager Water System and Chief Operating Officer. In compliance with CEQA Guidelines Section , a Mitigated Negative Declaration was prepared for the North Hollywood West Well Field Water Treatment Project. RESOLUTION NO WHEREAS, through a single source bid process, the Los Angeles Department of Water and Power (LADWP) issued a solicitation to procure Ultraviolet Reactor and Granular Activated Carbon equipment for North Hollywood West Wellhead Treatment Project under Bid No. 7774; and WHEREAS, Trojan Technologies Group ULC is the single source bidder under Bid No NOW, THEREFORE, BE IT RESOLVED that Trojan Technologies Group ULC is awarded the contract for a total amount not to exceed $10,348,779, for a one time purchase, under Contract No BE IT FURTHER RESOLVED that Contract No. 7774, approved as to form and legality by the City Attorney, is hereby approved. BE IT FURTHER RESOLVED that the President or Vice President, or the General Manager, or such person as the General Manager shall designate in writing, and the Secretary, Assistant Secretary, or the Acting Secretary of the Board of Water and Power Commissioners (Board) are hereby authorized and directed to execute said contract for and on behalf of LADWP. BE IT FURTHER RESOLVED that the Chief Accounting Employee of the LADWP, upon proper certification, is authorized and directed to draw demands on the Water Revenue Fund, in accordance with the terms of the Contract awarded pursuant to Bid No and this Resolution. Seconded by Commissioner Levine and carried by the following vote: Ayes, Commissioners Funderburk, Jr., Noonan, Vasquez and President Levine; Noes, None. Commissioner Barad returned to the Board Room at 1:03 p.m. ITEM NO. 25 Authorizes Memorandum of Agreement with Los Angeles World Airports (LAWA) for Power Reliability at Los Angeles International Airport. Submitted by Senior Assistant General Manager Power System Engineering, Planning, and Technical Services and Chief Operating Officer. As stipulated in the MOU, LAWA will secure all necessary environmental clearances for Receiving Station X, including compliance with CEQA. Deferred. Deferral moved by Commissioner Barad. Seconded by Commissioner Levine and carried by the following vote: Ayes, Commissioners Funderburk, Jr., Barad, Noonan, Vasquez and President Levine; Noes, None.

Los Angeles, California, April 7, 2015

Los Angeles, California, April 7, 2015 \ " Los Angeles, California, April 7, 2015 MINUTES OF REGULAR MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555-H APRIL 7, 2015 11:20A.M. Meeting called

More information

AGENDA TUESDAY, FEBRUARY 13, :00 A.M. MEL LEVINE, President. WILLIAM W. FUNDERBURK, JR., Vice President. JILL BANKS BARAD, Commissioner

AGENDA TUESDAY, FEBRUARY 13, :00 A.M. MEL LEVINE, President. WILLIAM W. FUNDERBURK, JR., Vice President. JILL BANKS BARAD, Commissioner BOARD OF WATER AND POWER COMMISSIONERS DEPARTMENT OF WATER AND POWER OF THE CITY OF LOS ANGELES Room 1555-H, 111 North Hope Street, Los Angeles, CA 90012 AGENDA TUESDAY, FEBRUARY 13, 2018 10:00 A.M. MEL

More information

Los Angeles, February 27, 2018

Los Angeles, February 27, 2018 Los Angeles, February 27, 2018 MINUTES OF REGULAR MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555 H FEBRUARY 27, 2018 10:08 A.M. Meeting called to order

More information

Los Angeles, California, June 2, 2015

Los Angeles, California, June 2, 2015 , Los Angeles, California, June 2, 2015 MINUTES OF REGULAR MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555-H JUNE 2, 2015 11:14 A.M. Meeting called to

More information

AGENDA TUESDAY, AUGUST 7, :30 P.M.

AGENDA TUESDAY, AUGUST 7, :30 P.M. BOARD OF WATER AND POWER COMMISSIONERS DEPARTMENT OF WATER AND POWER OF THE CITY OF LOS ANGELES Room 1555-H, 111 North Hope Street, Los Angeles, CA 90012 AGENDA TUESDAY, AUGUST 7, 2012 1:30 P.M. THOMAS

More information

Los Angeles, California, June 16, 2015

Los Angeles, California, June 16, 2015 ( Los Angeles, California, June 16, 2015 MINUTES OF REGULAR MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555-H *AS AMENDED JUNE 16,2015 11:10 A.M. Meeting

More information

Los Angeles, California, September 22, 2015

Los Angeles, California, September 22, 2015 ( \_, Los Angeles, California, September 22, 2015 MINUTES OF SPECIAL MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555-H SEPTEMBER 22, 2015 11:16 A.M. Meeting

More information

MINUTES OF REGULAR MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM l555-h FEBRUARY 4, :12 A.M.

MINUTES OF REGULAR MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM l555-h FEBRUARY 4, :12 A.M. Los Angeles~ California, February 4,2014 MINUTES OF REGULAR MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM l555-h FEBRUARY 4,2014 11:12 A.M. Meeting called

More information

Los Angeles, California, June 17, 2014

Los Angeles, California, June 17, 2014 '-- Los Angeles, California, June 17, 2014 MINUTES OF REGULAR MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555-H JUNE 17,2014 11:05 A.M. Meeting called

More information

Los Angeles, California, March 6, 2014

Los Angeles, California, March 6, 2014 Los Angeles, California, March 6, 2014 MINUTES OF SPECIAL MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555-H MARCH 6, 2014 10:19 A.M. Meeting called to

More information

RESOLUTION. Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles.

RESOLUTION. Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles. RESOLUTION Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF LOS ANGELES AS FOLLOWS: Section A. The

More information

AGENDA TUESDAY, NOVEMBER 6, :30 P.M.

AGENDA TUESDAY, NOVEMBER 6, :30 P.M. BOARD OF WATER AND POWER COMMISSIONERS DEPARTMENT OF WATER AND POWER OF THE CITY OF LOS ANGELES Room 1555-H, 111 North Hope Street, Los Angeles, CA 90012 AGENDA TUESDAY, NOVEMBER 6, 2012 1:30 P.M. THOMAS

More information

Water and Power Conservation... a way of life

Water and Power Conservation... a way of life ANTONIO R. VlLLARAlGOSA Commission THOMAS S. SAYLES,.ptesid.,,1 ERIC HOLOMAN, Vice President RICHARD F. MOSS CHRlSTINA E. NOONAN JONATHAN PARFREY BARBARA E. MOSCHOS,s.C'elary RONALD O. NICHOLS General

More information

Los Angeles, California, May 19, 2015

Los Angeles, California, May 19, 2015 / ( Los Angeles, California, May 19, 2015 MINUTES OF REGULAR MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555-H MAY 19,2015 11:16 A.M. Meeting called to

More information

SPECIAL MEETING AGENDA

SPECIAL MEETING AGENDA BOARD OF WATER AND POWER COMMISSIONERS DEPARTMENT OF WATER AND POWER OF THE CITY OF LOS ANGELES Room 1555-H, 111 North Hope Street, Los Angeles, CA 90012 SPECIAL MEETING AGENDA FRIDAY, JANUARY 11, 2013

More information

LOS ANGELES BOARD OF HARBOR COMMISSIONERS Harbor Administration Building 425 S. Palos Verdes Street San Pedro, California 90731

LOS ANGELES BOARD OF HARBOR COMMISSIONERS Harbor Administration Building 425 S. Palos Verdes Street San Pedro, California 90731 LOS ANGELES BOARD OF HARBOR COMMISSIONERS Harbor Administration Building 425 S. Palos Verdes Street San Pedro, California 90731 Board of Harbor Commissioners President Jaime L. Lee Vice President David

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

REIMBURSEMENT AGREEMENT FOR THE RUWAP RECYCLED PROJECT (AWT PHASE

REIMBURSEMENT AGREEMENT FOR THE RUWAP RECYCLED PROJECT (AWT PHASE This REIMBURSEMENT AGREEMENT FOR THE RUWAP RECYCLED PROJECT (AWT PHASE 1) (this Agreement ) is made this day of. 2016 ( Effective Date ), by and between Fort Ord Reuse Authority ( FORA ) and Marina Coast

More information

Amendment No.4 to Agreement No with Sodexo America, LLC

Amendment No.4 to Agreement No with Sodexo America, LLC ~ ID~I los Angeles Department of Water & Power ERIC GARCETTI Mayor Commission MEL LEVINE, President WILLIAM W. FUNDERBURK JR., Vice President )ILL BANKS BARAD MICHAEL F. FLEMING CHRISTINA E. NOONAN BARBARA

More information

Los Angeles, California, December 17,2013

Los Angeles, California, December 17,2013 Los Angeles, California, December 17,2013 MINUTES OF SPECIAL MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555-H DECEMBER 17,2013 9:20 A.M. Meeting called

More information

The Brooks Act: Federal Government Selection of Architects and Engineers

The Brooks Act: Federal Government Selection of Architects and Engineers The Brooks Act: Federal Government Selection of Architects and Engineers Public Law 92-582 92nd Congress, H.R. 12807 October 27, 1972 An Act To amend the Federal Property and Administrative Services Act

More information

RULES AND REGULATIONS BEAUMONT BASIN WATERMASTER

RULES AND REGULATIONS BEAUMONT BASIN WATERMASTER RULES AND REGULATIONS OF THE BEAUMONT BASIN WATERMASTER Adopted: June 8, 2004 Amended: February 7, 2006 Amended: September 9, 2008 200809_amended_BBWM_ Rules_Regs Full_Size.doc 1 Beaumont Basin Watermaster

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES March 4, 2008 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco GAVIN NEWSOM, MAYOR COMMISSIONERS

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT FROM OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: To: From: Reference: Subject: April 25, 2013 The Mayor CAO File No.: 0150-09827-0001 Council File No.: 0150-09827-0000 Council District: The

More information

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m. CITY OF ESCONDIDO Planning Commission and Staff Seating JAMES SPANN Chairman DON ROMO Vice-Chair JAMES MCNAIR Commissioner STAN WEILER Commissioner OWEN TUNNELL Assistant City Engineer MICHAEL COHEN Commissioner

More information

ATTACHMENT B ARTICLE XIII. LIGHT AND POWER UTILITY

ATTACHMENT B ARTICLE XIII. LIGHT AND POWER UTILITY ARTICLE XIII. LIGHT AND POWER UTILITY Sec. 178. Creation, purpose and intent. (a) The city council, at such time as it deems appropriate, subject to the conditions herein, is authorized to establish, by

More information

Honorable Members of the Energy and Environment Cfl ~ I

Honorable Members of the Energy and Environment Cfl ~ I FORM GEN. 160 CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE Date: To: From: Subject: June 19, 2012 Honorable Members of the Energy and Environment Cfl ~ 'ttee Frederick H. Pickel, Ph.D. ~I)Jf\(J

More information

Electricity Market Act 1

Electricity Market Act 1 Issuer: Riigikogu Type: act In force from: 22.07.2014 In force until: 31.12.2014 Translation published: 28.08.2014 Electricity Market Act 1 Amended by the following acts Passed 11.02.2003 RT I 2003, 25,

More information

Los Angeles, California, February 18, 2014

Los Angeles, California, February 18, 2014 Los Angeles, California, February 18, 2014 MINUTES OF REGULAR MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555-H FEBRUARY 18,2014 11:10 A.M. Meeting called

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION H D HOUSE BILL Committee Substitute Favorable // Committee Substitute # Favorable // PROPOSED SENATE COMMITTEE SUBSTITUTE H-CSME- [v.] // :: PM Short Title: North

More information

Commissioner Robin M. Kramer, Commissioner Douglas P. Krause, and Commissioner Sung Won Sohn.

Commissioner Robin M. Kramer, Commissioner Douglas P. Krause, and Commissioner Sung Won Sohn. BOARD OF HARBOR COMMISSIONERS President Cindy Miscikowski Vice President David Arian Commissioner Robin M. Kramer Commissioner Douglas P. Krause Commissioner Sung Won Sohn Meeting Start Time: 8:37 a.m.

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

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013 MINUTES OF THE REGULAR MEETING OF THE HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013 Business agenda documents/reports are mailed to the Board Members and General Counsel one week prior to

More information

SULTANATE OF OMAN POWER AND WATER PROCUREMENT LICENCE GRANTED TO

SULTANATE OF OMAN POWER AND WATER PROCUREMENT LICENCE GRANTED TO SULTANATE OF OMAN POWER AND WATER PROCUREMENT LICENCE GRANTED TO Oman Power and Water Procurement Company S.A.O.C Effective: 1 May 2005 Modified: 1 Jan 2016 PART I: THE LICENCE... 3 1. Grant of Licence...

More information

H 7904 SUBSTITUTE A ======== LC005025/SUB A ======== S T A T E O F R H O D E I S L A N D

H 7904 SUBSTITUTE A ======== LC005025/SUB A ======== S T A T E O F R H O D E I S L A N D 01 -- H 0 SUBSTITUTE A LC000/SUB A S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO STATE AFFAIRS AND GOVERNMENT - CLIMATE CHANGE - RESILIENT RHODE

More information

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG THE FRANKLIN COUNTY CONVENTION FACILITIES AUTHORITY, COUNTY OF FRANKLIN, OHIO AND CITY OF COLUMBUS, OHIO THIS FIRST SUPPLEMENT

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT FROM OFFICE OF THE CITY ADMINISTRATIVE OFFICER To: From: August 4, 2014 The Personnel and Animal Welfare Committee Miguel A. Santana, City Administrative Officer CAO File No. 0150-08212-0001 Council

More information

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606 AGENDA Donald P. Wagner Mayor Lynn Schott Mayor Pro Tempore Melissa Fox Councilmember Jeffrey Lalloway Councilmember CITY COUNCIL REGULAR MEETING February 28, 2017 4:00 PM City Council Chamber One Civic

More information

Commissioner Robin M. Kramer, and Commissioner Douglas P. Krause. A. OPENING STATEMENT AN OPPORTUNITY FOR MEMBERS OF THE PUBLIC TO ADDRESS THIS BOARD

Commissioner Robin M. Kramer, and Commissioner Douglas P. Krause. A. OPENING STATEMENT AN OPPORTUNITY FOR MEMBERS OF THE PUBLIC TO ADDRESS THIS BOARD BOARD OF HARBOR COMMISSIONERS President Cindy Miscikowski Vice President David Arian Commissioner Robin M. Kramer Commissioner Douglas P. Krause Commissioner Sung Won Sohn Meeting Start Time: 8:34 a.m.

More information

NIGERIAN ELECTRICITY REGULATORY COMMISSION REGULATIONS FOR EMBEDDED GENERATION 2012

NIGERIAN ELECTRICITY REGULATORY COMMISSION REGULATIONS FOR EMBEDDED GENERATION 2012 NIGERIAN ELECTRICITY REGULATORY COMMISSION REGULATIONS FOR EMBEDDED GENERATION 2012 1 P a g e REGULATION NO: 0112 NIGERIAN ELECTRICITY REGULATORY COMMISSION In exercise of its powers to make Regulations

More information

HOUSE ENROLLED ACT No. 1264

HOUSE ENROLLED ACT No. 1264 First Regular Session of the 119th General Assembly (2015) PRINTING CODE. Amendments: Whenever an existing statute (or a section of the Indiana Constitution) is being amended, the text of the existing

More information

OFFICIAL PROCEEDINGS OF THE BOARD OF WATER, ELECTRIC, AND COMMUNICATIONS TRUSTEES OF THE CITY OF MUSCATINE, IOWA JANUARY 31, :30 P.M.

OFFICIAL PROCEEDINGS OF THE BOARD OF WATER, ELECTRIC, AND COMMUNICATIONS TRUSTEES OF THE CITY OF MUSCATINE, IOWA JANUARY 31, :30 P.M. OFFICIAL PROCEEDINGS OF THE BOARD OF WATER, ELECTRIC, AND COMMUNICATIONS TRUSTEES OF THE CITY OF MUSCATINE, IOWA JANUARY 31, 2017-5:30 P.M. The Board of Trustees met in regular session at Muscatine Power

More information

ORDINANCE NO. 169 BODEGA BAY PUBLIC UTILITY DISTRICT

ORDINANCE NO. 169 BODEGA BAY PUBLIC UTILITY DISTRICT ORDINANCE NO. 169 AN ORDINANCE ESTABLISHING RATES AND CHARGES FOR SANITARY SEWER SERVICES OR FACILITIES, AND PROVIDING PROCEDURES AND PENALTIES FOR ITS ENFORCEMENT BODEGA BAY PUBLIC UTILITY DISTRICT BE

More information

Los Angeles, California, January 21,2014

Los Angeles, California, January 21,2014 Los Angeles, California, January 21,2014 MINUTES OF SPECIAL MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555-H JANUARY 21, 2014 9:27A.M. Meeting called

More information

Water and Power Conservation... a way of life

Water and Power Conservation... a way of life ANTONIO R. VILLARAIGOSA Commission RONALD 0. NICHOLS MayfJI' THOMAS S. SAYLES,Presidenl Geue al Ma11ager ERlC HOLOMAN, Vice Preside>!/ RICHARD F. MOSS CHRISTINA E. NOONAN JONATHAN PARFREY BARBARA E. MOSCHOS,

More information

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. April 24, :00 p.m.

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. April 24, :00 p.m. D 1 CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA 90210 MINUTES CITY COUNCIL ADJOURNED REGULAR MEETING 7:00 p.m. The City Council Adjourned Regular Meeting was called

More information

AGREEMENT. by and between the CITY OF LOS ANGELES. and ERNST & YOUNG INFRASTRUCTURE ADVISORS, LLC. for the DOWNTOWN LA STREETCAR PROJECT

AGREEMENT. by and between the CITY OF LOS ANGELES. and ERNST & YOUNG INFRASTRUCTURE ADVISORS, LLC. for the DOWNTOWN LA STREETCAR PROJECT AGREEMENT by and between the CITY OF LOS ANGELES and ERNST & YOUNG INFRASTRUCTURE ADVISORS, LLC. for the DOWNTOWN LA STREETCAR PROJECT This Agreement is made by and between the City of Los Angeles, California,

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday October 16, 2018 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information

AN ACT IN THE COUNCIL OF THE DISTRICT OF COLUMBIA

AN ACT IN THE COUNCIL OF THE DISTRICT OF COLUMBIA AN ACT IN THE COUNCIL OF THE DISTRICT OF COLUMBIA Codification District of Columbia Official Code 2001 Edition 2008 Fall Supp. West Group Publisher To establish authority to contract with a private company

More information

MARIN CLEAN ENERGY ADDENDUM NO. 3 TO THE REVISED COMMUNITY CHOICE AGGREGATION IMPLEMENTATION PLAN AND STATEMENT OF INTENT

MARIN CLEAN ENERGY ADDENDUM NO. 3 TO THE REVISED COMMUNITY CHOICE AGGREGATION IMPLEMENTATION PLAN AND STATEMENT OF INTENT MARIN CLEAN ENERGY ADDENDUM NO. 3 TO THE REVISED COMMUNITY CHOICE AGGREGATION IMPLEMENTATION PLAN AND STATEMENT OF INTENT TO ADDRESS MCE EXPANSION TO THE CITY OF EL CERRITO January 7, 2015 For copies of

More information

~ : (Jm~~MIY\tkck~v RECOMMENDATIONS. Board Structure. Charter Recommendations

~ : (Jm~~MIY\tkck~v RECOMMENDATIONS. Board Structure. Charter Recommendations RECOMMENDATIONS Council File No. 16-0093 Charter Recommendations 1. REQUEST the City Attorney, with the assistance of the Chief Legislative Analyst (CLA), the City Administrative Office (CAO) and the Chair

More information

MEMORANDUM OF UNDERSTANDING

MEMORANDUM OF UNDERSTANDING MEMORANDUM OF UNDERSTANDING THIS MEMORANDUM OF UNDERSTANDING (this "MOU"), is dated for reference purposes as of between the SOUTH COAST AIR QUALITY MANAGEMENT DISTRICT ("SCAQMD"), the CITY OF LONG BEACH,

More information

ORDINANCE NO. 14. Ordinance No. 14 December 7, 2016 Page 1 of 7

ORDINANCE NO. 14. Ordinance No. 14 December 7, 2016 Page 1 of 7 ORDINANCE NO. 14 AN ORDINANCE OF THE BOARD OF DIRECTORS OF CALLEGUAS MUNICIPAL WATER DISTRICT ADOPTING RULES AND REGULATIONS FOR A CAPITAL CONSTRUCTION CHARGE, AS AMENDED AMENDED JULY 15, 1981 AMENDED

More information

BERMUDA ELECTRICITY ACT : 2

BERMUDA ELECTRICITY ACT : 2 QUO FA T A F U E R N T BERMUDA ELECTRICITY ACT 2016 2016 : 2 TABLE OF CONTENTS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 PART 1 PRELIMINARY Citation Interpretation Relationship to the Regulatory Authority

More information

THE ORISSA DISTRIBUTION AND RETAIL SUPPLY LICENCE, 1999 (WESCO)

THE ORISSA DISTRIBUTION AND RETAIL SUPPLY LICENCE, 1999 (WESCO) THE ORISSA DISTRIBUTION AND RETAIL SUPPLY LICENCE, 1999 (WESCO) (NO. 4/99) (Issued under OERC Order Dt. 31.03.99 in Case No. 25/98) Western Electricity Supply Company of Orissa Limited Registered office:

More information

E. Based on current production and demand patterns, BWP has the treatment capacity in the BOU to pump and remediate additional groundwater.

E. Based on current production and demand patterns, BWP has the treatment capacity in the BOU to pump and remediate additional groundwater. Exhibit A Agreement for Interim Water System Connection and Water Delivery Between the City of Los Angeles, Acting by and Through the Los Angeles Department of Water and Power and the City of Burbank Agreement

More information

BODEGA BAY PUBLIC UTILITY DISTRICT

BODEGA BAY PUBLIC UTILITY DISTRICT ORDINANCE NO. 51 (As amended by Ord # s 60, 66, 76, 79, 81, 96, 101, 111, 122, 129, 132, 136, 139, 141, 145, 157, 161) AN ORDINANCE ESTABLISHING RATES AND CHARGES FOR SEWAGE DISPOSAL SERVICE OR FACILITIES,

More information

Second Amended and Restated Joint Powers Agreement. Relating to and Creating the. Sonoma Clean Power Authority. By and Among

Second Amended and Restated Joint Powers Agreement. Relating to and Creating the. Sonoma Clean Power Authority. By and Among Second Amended and Restated Joint Powers Agreement Relating to and Creating the Sonoma Clean Power Authority By and Among The County of Sonoma and The Sonoma County Water Agency This Second Amended and

More information

CITY OF BEVERLY HILLS Room 280A 455 North Rexford Drive Beverly Hills, CA PUBLIC WORKS COMMISSION REGULAR MEETING MINUTES May 10, :00 am.

CITY OF BEVERLY HILLS Room 280A 455 North Rexford Drive Beverly Hills, CA PUBLIC WORKS COMMISSION REGULAR MEETING MINUTES May 10, :00 am. (,. CITY OF BEVERLY HILLS Room 280A 455 North Rexford Drive Beverly Hills, CA 90210 PUBLIC WORKS COMMISSION REGULAR MEETING MINUTES 8:00 am. MEETING CALLED TO ORDER Date/Time: /8:03 a.m. PLEDGE OF ALLEGIANCE

More information

S.I. 7 of 2014 PUBLIC PROCUREMENT ACT. (Act No. 33 of 2008) PUBLIC PROCUREMENT REGULATIONS, 2014 ARRANGEMENTS OF REGULATIONS PART 1 - PRELIMINARY

S.I. 7 of 2014 PUBLIC PROCUREMENT ACT. (Act No. 33 of 2008) PUBLIC PROCUREMENT REGULATIONS, 2014 ARRANGEMENTS OF REGULATIONS PART 1 - PRELIMINARY [27th January 2014] Supplement to Official Gazette 939 S.I. 7 of 2014 PUBLIC PROCUREMENT ACT (Act No. 33 of 2008) PUBLIC PROCUREMENT REGULATIONS, 2014 ARRANGEMENTS OF REGULATIONS PART 1 - PRELIMINARY 1.

More information

MEMORANDUM. Commission Secretary Report for the January 27, 2015 Commission Meeting

MEMORANDUM. Commission Secretary Report for the January 27, 2015 Commission Meeting EDWIN M. LEE Mayor DEBORAH O. RAPHAEL Director MEMORANDUM DATE: January 26, 2015 TO: FROM: SUBJECT: Commissioners, Monica Fish, Commission Secretary Commission Secretary Report for the January 27, 2015

More information

SENATE, No. 876 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

SENATE, No. 876 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION SENATE, No. STATE OF NEW JERSEY th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 0 SESSION Sponsored by: Senator STEPHEN M. SWEENEY District (Cumberland, Gloucester and Salem) Senator STEVEN V. OROHO District

More information

AGENDA COMMISSION MEETING OF THE CHINO BASIN REGIONAL FINANCING AUTHORITY AND MEETING OF THE INLAND EMPIRE UTILITIES AGENCY BOARD OF DIRECTORS

AGENDA COMMISSION MEETING OF THE CHINO BASIN REGIONAL FINANCING AUTHORITY AND MEETING OF THE INLAND EMPIRE UTILITIES AGENCY BOARD OF DIRECTORS AGENDA COMMISSION MEETING OF THE CHINO BASIN REGIONAL FINANCING AUTHORITY AND MEETING OF THE INLAND EMPIRE UTILITIES AGENCY BOARD OF DIRECTORS WEDNESDAY, SEPTEMBER 21, 2016 10:00 A.M. INLAND EMPIRE UTILITIES

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

MARIN CLEAN ENERGY ADDENDUM NO. 1 TO THE REVISED COMMUNITY CHOICE AGGREGATION IMPLEMENTATION PLAN AND STATEMENT OF INTENT

MARIN CLEAN ENERGY ADDENDUM NO. 1 TO THE REVISED COMMUNITY CHOICE AGGREGATION IMPLEMENTATION PLAN AND STATEMENT OF INTENT MARIN CLEAN ENERGY ADDENDUM NO. 1 TO THE REVISED COMMUNITY CHOICE AGGREGATION IMPLEMENTATION PLAN AND STATEMENT OF INTENT TO ADDRESS MCE EXPANSION TO THE CITY OF SAN PABLO September 16, 2014 For copies

More information

LABOR CODE SECTION

LABOR CODE SECTION LABOR CODE SECTION 1770-1781 1770. The Director of the Department of Industrial Relations shall determine the general prevailing rate of per diem wages in accordance with the standards set forth in Section

More information

On April 6, 2015, the City Council introduced on first reading Ordinance No

On April 6, 2015, the City Council introduced on first reading Ordinance No CITY COUNCIL APRIL 20, 2015 CONSENT CALENDAR SUBJECT: ORDINANCE NO. 15-952 ( 2ND READING) APPROVING AN AMENDMENT TO THE ZONING ORDINANCE TO CLARIFY CONSTRUCTION MITIGATION STANDARDS FOR ZONE CLEARANCES

More information

AGENDA LOS ANGELES CITY COUNCIL

AGENDA LOS ANGELES CITY COUNCIL AGENDA LOS ANGELES CITY COUNCIL Called by the Council President SPECIAL COUNCIL MEETING Friday, April 15, 2016 at 10:15 AM OR AS SOON THEREAFTER AS COUNCIL RECESSES ITS REGULAR MEETING JOHN FERRARO COUNCIL

More information

CALAFCO Daily Legislative Report as of Wednesday, November 05, 2014

CALAFCO Daily Legislative Report as of Wednesday, November 05, 2014 CALAFCO Daily Legislative Report as of Wednesday, November 05, 2014 1 AB 453 (Mullin D) Sustainable communities. Current Text: Amended: 7/3/2013 pdf html Introduced: 2/19/2013 Last Amended: 7/3/2013 Status:

More information

AGENDA 1. PLEDGE OF ALLEGIANCE 2. ROLL CALL OF BOARD OF DIRECTORS 3. ADOPTION OF AGENDA [1]

AGENDA 1. PLEDGE OF ALLEGIANCE 2. ROLL CALL OF BOARD OF DIRECTORS 3. ADOPTION OF AGENDA [1] A REGULAR MEETING OF THE BOARD OF DIRECTORS UPPER SAN GABRIEL VALLEY MUNICIPAL WATER DISTRICT 602 E. HUNTINGTON DRIVE, SUITE B, MONROVIA, CA 91016 5:30 P.M. SEPTEMBER 4, 2018 1. PLEDGE OF ALLEGIANCE AGENDA

More information

Public Purchasing and Contracting

Public Purchasing and Contracting Public Purchasing and Contracting Included here is a draft, pre-publication version of the chapter that will appear in the forthcoming publication. This draft chapter will be edited or revised prior to

More information

CHANGES TO LOCAL PUBLIC CONTRACTS LAW AND REGULATION REFERENCE MANUAL

CHANGES TO LOCAL PUBLIC CONTRACTS LAW AND REGULATION REFERENCE MANUAL (Changes Identified by Chapter Section and Underlined) C.40A:11-4.1: Purposes for which competitive contracting may be used by local units Notwithstanding the provisions of any law, rule or regulation

More information

SILO (School Infrastructure Local Option) Tax Election Timeline*

SILO (School Infrastructure Local Option) Tax Election Timeline* SILO (School Infrastructure Local Option) Tax Election Timeline* Days before Event Election 90 days Max time between filing motions with auditor and election date, unless election would fall on a prohibited

More information

New York State Assembly Carl E. Heastie Speaker. Committee on. Energy. Amy R. Paulin Chair

New York State Assembly Carl E. Heastie Speaker. Committee on. Energy. Amy R. Paulin Chair A N N U A L R E P O RT New York State Assembly Carl E. Heastie Speaker Committee on Energy Amy R. Paulin Chair THE ASSEMBLY STATE OF NEW YORK ALBANY CHAIR Committee on Energy COMMITTEES Education Health

More information

RECOMMENDATION APPROVED AND RESOLUTION NO (PERMIT 733) ADOPTED BY THE BOARD OF HARBOR COMMISSIONERS FEBRUARY 9, 2017

RECOMMENDATION APPROVED AND RESOLUTION NO (PERMIT 733) ADOPTED BY THE BOARD OF HARBOR COMMISSIONERS FEBRUARY 9, 2017 RECOMMENDATION APPROVED AND RESOLUTION NO. 17-8059 (PERMIT 733) ADOPTED BY THE BOARD OF HARBOR COMMISSIONERS FEBRUARY 16, 2017 \k?.n AMBER M. KLESGE: Board Secretary LA THE PORT OF LOS ANGELES Executive

More information

Oman Electricity Transmission Company S.A.O.C

Oman Electricity Transmission Company S.A.O.C SULTANATE OF OMAN ELECTRICITY TRANSMISSION AND DISPATCH LICENCE GRANTED TO Oman Electricity Transmission Company S.A.O.C Effective: 1 May 2005 Modified: 1 January 2016 CONTENTS PART I THE LICENCE... 4

More information

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES Chapter 1 - Department of County Administrative Officer of Humboldt County 241-1. Department of County Administrative Officer. 241-2.

More information

Short Title: Medicaid Transformation/HIE/PrimaryCare/Funds. (Public) March 30, 2015

Short Title: Medicaid Transformation/HIE/PrimaryCare/Funds. (Public) March 30, 2015 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 01 H HOUSE BILL Committee Substitute Favorable //1 Committee Substitute # Favorable /1/1 Senate Health Care Committee Substitute Adopted //1 Senate Appropriations/Base

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20151201-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 48 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA

More information

P.I.N.C.O. PARTNERS IN NUTRITION COOPERATIVE JOINT POWERS AGREEMENT FOR

P.I.N.C.O. PARTNERS IN NUTRITION COOPERATIVE JOINT POWERS AGREEMENT FOR P.I.N.C.O. PARTNERS IN NUTRITION COOPERATIVE JOINT POWERS AGREEMENT FOR THE OPERATION OF SCHOOL FOOD SERVICE PURCHASING COOPERATIVE SEPTEMBER 1, 1992 OCTOBER 21, 2010 DECMBER 6, 2017 DECEMBER 5, 2018 JOINT

More information

William DeHart, Jr. Steven Nascimento City Clerk Matthew Jacob Amy Bublak Kellie E. Weaver

William DeHart, Jr. Steven Nascimento City Clerk Matthew Jacob Amy Bublak Kellie E. Weaver City OCTOBER 25, 2016 6:00 p.m. City of Turlock Yosemite Room 156 S. Broadway, Turlock, California Mayor Gary Soiseth City Manager Council Members Gary R. Hampton William DeHart, Jr. Steven Nascimento

More information

Los Angeles World Airports

Los Angeles World Airports Los Angeles World Airports November 21, 2013 The Honorable City Council of the City of Los Angeles City Hall, Room 395 Los Angeles, CA 90012 Subject: APPROVE THE FIRST AMENDMENT TO CONTRACT NO. DA 4424

More information

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 MINUTES, UMATILLA CITY COUNCIL MEETING DECEMBER 15, 2015 7:00 P.M. COUNCIL CHAMBERS,

More information

MINUTES OF REGULAR MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555-H OCTOBER 6, :10A.M.

MINUTES OF REGULAR MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555-H OCTOBER 6, :10A.M. Los Angeles, California, October 6, 2015 MINUTES OF REGULAR MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555-H OCTOBER 6, 2015 11:10A.M. Meeting called

More information

Los Angeles World Airports

Los Angeles World Airports Los Angeles World Airports TM RESOLUTION NO. 26390 BE IT RESOLVED that the Board of Airport Commissioners approved First Amendment to Lease LAA-8897 with Gavin De Becker & Associates, LP at Los Angeles

More information

THE CITY COUNCIL OF THE CITY OF CALABASAS DOES ORDAIN AS FOLLOWS:

THE CITY COUNCIL OF THE CITY OF CALABASAS DOES ORDAIN AS FOLLOWS: ORDINANCE NO. 2011-282 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CALABASAS ADDING CHAPTER 8.17 TO THE CALABASAS MUNICIPAL CODE TO REGULATE THE USE OF PLASTIC CARRYOUT BAGS AND RECYCLABLE PAPER BAGS

More information

Francisco Charter Section and B3.581 empower the City and County of San

Francisco Charter Section and B3.581 empower the City and County of San FLE NO. RESOLUTON NO. 5-1 [Authorizing Execution of a Memorandum of Understanding Relating to nfrastructure Financing District No. 2] 2 3 Resolution approving a Memorandum of Understanding relating to

More information

Water and Power Conservation... a way of life

Water and Power Conservation... a way of life ANTONIO R. VILLARAIGOSA Mayor Commission THOMAS S. SAYLES, President ERIC HOLOMAN, Vice Presidem RlCHARD F. MOSS CHRISTINA E. NOONAN JONATHAN PARFREY BARBARA E. MOSCHOS, Secretary RONALD 0. NICHOLS General

More information

Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS

Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS Sec. 133.1. Definitions. 133.2. Purpose. 133.3. Authority of Department. 133.4. Responsibility of

More information

CHARTER AMENDMENT AND ORDINANCE PROPOSITION R COUNCILMEMBER TERM LIMITS OF THREE TERMS; CITY LOBBYING, CAMPAIGN FINANCE AND ETHICS LAWS

CHARTER AMENDMENT AND ORDINANCE PROPOSITION R COUNCILMEMBER TERM LIMITS OF THREE TERMS; CITY LOBBYING, CAMPAIGN FINANCE AND ETHICS LAWS CHARTER AMENDMENT AND ORDINANCE PROPOSITION R COUNCILMEMBER TERM LIMITS OF THREE TERMS; CITY LOBBYING, CAMPAIGN FINANCE AND ETHICS LAWS Section 1. Section 206 of the Los Angeles City Charter is amended

More information

Rootstown-Kent Joint Economic Development District Contract

Rootstown-Kent Joint Economic Development District Contract Rootstown-Kent Joint Economic Development District Contract This Rootstown-Kent Joint Economic Development District Contract ( Contract ) is entered into this, 20 by and between Rootstown Township, Portage

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

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2011-282 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CALABASAS ADDING CHAPTER 8.17 TO THE CALABASAS MUNICIPAL CODE TO REGULATE THE USE OF PLASTIC CARRYOUT BAGS AND RECYCLABLE PAPER BAGS

More information

Lobbying Handbook CITY OF LOS ANGELES

Lobbying Handbook CITY OF LOS ANGELES CITY OF LOS ANGELES City Ethics Commission 201 North Los Angeles St. LA Mall - Suite 2 Los Angeles, CA 90012 (213) 847-0310 www.lacity.org/eth Lobbying Handbook Table of Contents INTRODUCTION...iii I.

More information

Los Angeles World Airports

Los Angeles World Airports Los Angeles World Airports November 13, 2012 The Honorable City Council of the City of Los Angeles City Hall, Room 395 Los Angeles, CA 90012 Subject: APPROVE THE FIRST AMENDMENT TO CONTRACT NO. DA-4463

More information

City Council has previously established a number of policies related to planning and land

City Council has previously established a number of policies related to planning and land CHESAPEAKE COMPREHENSIVE PLAN PLANNING AND LAND USE POLICY ADOPTED MARCH 10 2015 PLANNING AND LAND USE POLICIES City Council has previously established a number of policies related to planning and land

More information

CHAPTER House Bill No. 763

CHAPTER House Bill No. 763 CHAPTER 2001-297 House Bill No. 763 An act relating to Monroe County; amending chapter 69-1191, Laws of Florida, as amended; revising provisions relating to the Utility Board of the City of Key West; authorizing

More information

Index of the Minutes Airports Commission June 3, 1997 SECTION ITEM TITLE NUMBER PAGE A. CALL TO ORDER: 3 B. ROLL CALL: 3 C. ADOPTION OF MINUTES: 3

Index of the Minutes Airports Commission June 3, 1997 SECTION ITEM TITLE NUMBER PAGE A. CALL TO ORDER: 3 B. ROLL CALL: 3 C. ADOPTION OF MINUTES: 3 Index of the Minutes Airports Commission June 3, 1997 CALENDAR AGENDA RESOLUTION SECTION ITEM TITLE NUMBER PAGE A. CALL TO ORDER: 3 B. ROLL CALL: 3 C. ADOPTION OF MINUTES: 3 D. SPECIAL ITEM: Regular meeting

More information

FIRST AMENDMENT TO DEVELOPMENT AGREEMENT BETWEEN THE CITY OF BURBANK AND THE WALT DISNEY COMPANY

FIRST AMENDMENT TO DEVELOPMENT AGREEMENT BETWEEN THE CITY OF BURBANK AND THE WALT DISNEY COMPANY RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: City of Burbank 275 East Olive Avenue P.O. Box 6459 Burbank, California 91510 Attention: City Clerk This document is exempt from the payment of a recording

More information

OFFICE OF FINANCIAL MANAGEMENT & BUDGET (OFMB)

OFFICE OF FINANCIAL MANAGEMENT & BUDGET (OFMB) TO: FROM: PREPARED BY: ALL COUNTY PERSONNEL VERDENIA C. BAKER COUNTY ADMINISTRATOR OFFICE OF FINANCIAL MANAGEMENT & BUDGET (OFMB) SUBJECT: CHANGE ORDER AND CONSULTANT SERVICES AUTHORIZATION AUTHORITY FOR

More information