Los Angeles, California, October 16, 2012

Size: px
Start display at page:

Download "Los Angeles, California, October 16, 2012"

Transcription

1 Los Angeles, California, October 16, 2012 MINUTES OF REGULAR MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555-H OCTOBER 16,2012 1:58 P.M. Meeting called to order by President Thomas S. Sayles and roll called: Present - Commissioners: Absent- President Sayles Richard Moss Jonathan Parfrey Eric Holoman Christina E. Noonan A quorum present. None IN ATTENDANCE were the following: Aram H. Benyamin, Joseph Brajevich, Richard M. Brown, Philip Leiber, James B. McDaniel, Mark J. Sedlacek, Gary E. Wong, Senior Assistant General Manager - Power System, Power System Assistant General Counsel, Water and Power, City Attorney's Office General Counsel, Water and Power, City Attorney's Office Chief Financial Officer, Financial Services Organization Senior Assistant General Manager - Water System, Water System Director ofenvironmental Affairs, Intergovernmental Affairs Assistant General Manager - Systems Support Division ITEM NO.1 - Opening remarks were made by the Commission President on agenda and other items relating to Department operations. ITEM NO.2 - No reportlbriefing was given by the General Manager. ITEM NO.3 - A comment and/or request from Commissioner Moss was made during the Board meeting relating to Department operations. Commissioner Moss - Provide information explaining why 27 percent ofpayment discounts were lost as reported in the August 2012 Financial Services Monthly Report (Item No. 30). ITEM NO.4 - The Secretary presented the opportunity for the public to address the Board on items ofinterest to the public that are within the subject matter jurisdiction ofthe Board. Written recommendations, approved by the General Manager, transmitting the following resolutions, approved as to form and legality by the City Attorney:

2 OCTOBER 16,2012,1:58 P.M. Page 2 Commissioner Parfrey moved adoption ofthe following eighteen resolutions, approved as to fonn and legality by the City Attorney: ITEM NO.6 - Authorizes award of Contract No. 136 (Amendment No.1) for Parts, Engines, Transmissions, Genuine GMC, New and Remanufactured, for GMC Trucks, Light to Medium Duty with Western Truck Exchange. The Amendment will extend the contract by six months. Submitted by Assistant General Manager Systems Support Division, Senior Assistant General Manager - Water System and Senior Assistant General Manager - Power System. RESOLUTION NO WHEREAS, Western Truck Exchange was awarded Contract No. 136 for parts, engines, transmissions, genuine GMC, new and remanufactured, for GMC trucks, light to medium duty; and WHEREAS, Systems Support Division recommends Amendment No.1 to Contract No. 136 with Western Truck Exchange to increase the contract tenn ofthe second optional period by six months and limit the contract expenditures to $137, No additional money is being requested; and WHEREAS, under Los Angeles Administrative Code Section 10.5(b )(2) Amendment No. 1 to Contract No. 136 will not require City Council approval. NOW, THEREFORE, BE IT RESOLVED that Amendment No. 1 to Contract No. 136 is approved as to fonn and legality by the City Attorney and on file with the Secretary ofthe Board. BE IT FURTHER RESOLVED that the President or Vice President ofthe 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 ofthe Board be and they are hereby authorized and directed to execute said amendment for and on behalf ofthe LADWP. BE IT FURTHER RESOLVED that the Chief Accounting Employee is hereby authorized and directed to draw demands upon the Water Revenue Fund in accordance with the tenns ofthis amendment to Contract No. 136 and this Resolution. ITEM NO.7 - Authorizes award of Specification No. N-337 to Furnish and Deliver Pole Trussing Service, to Osmose Utilities Services, Inc. for an amount not to exceed $3,989,433 for a tenn ofone year with two optional one-year extensions. Submitted by Senior Assistant General Manager Power System and Assistant General Manager Systems Support Division. RESOLUTION NO WHEREAS, through a competitive bid process, the Los Angeles Department ofwater and Power (LADWP) sought to furnish and deliver pole trussing services under Specification No. N-337; and WHEREAS, LADWP received one bid, which was determined to be non-responsive; and WHEREAS, Osmose Utilities Services, Inc. (Osmose) was the only bidder, but took exceptions to LADWP's tenns and conditions and technical requirements; and WHEREAS, LADWP negotiated the tenns and conditions and the technical requirements with Osmose, and Osmose agreed to have prices only be affected by the yearly Consumer Price Index and to comply with all ofladwp's technical requirements under Specification No. N-337; and

3 OCTOBER 16,2012, 1 :58 P.M. Page 3 WHEREAS, LADWP's Power System recommends a negotiated contract be awarded to Osmose under Specification No. N-337. NOW, THEREFORE, BE IT RESOLVED that Osmose is awarded a negotiated contract, for a total amount not to exceed $3,989, for a term ofone year with two optional one-year extensions, under Specification No. N-337, approved as to form and legality by the City Attorney and on file with the Secretary ofthe Board. BE IT FURTHER RESOLVED that pursuant to City Charter Section 1022, the Board finds that the work can be performed more economically or feasibly by independent contractors than by City employees. BE IT FURTHER RESOLVED that the ChiefAccounting Employee ofladwp is hereby authorized and directed to draw demands on the Power Revenue Fund in accordance with the terms ofthis contract awarded pursuant to Specification No. N-337 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 ofthe Board are hereby authorized, empowered, and directed to execute said contract for and on behalf ofladwp. ITEM NO.8 - Authorizes award of Specification No. 396 to Provide Copper Tubing used for Water service connections, instrumentation, and testing equipment, to Ferguson Enterprises, Inc. for a total amount not to exceed $2,843,955 for a term ofone year with two optional one-year periods. Submitted by Senior Assistant General Manager - Water System and Assistant General Manager - Systems Support Division. RESOLUTION NO WHEREAS, Ferguson Enterprises, Inc. (Ferguson), is the lowest and only responsive bidder, under Specification No. 396 to furnish water copper tubing; and WHEREAS, the Los Angeles Department ofwater and Power's (LADWP) Water System recommends award ofthis contract. NOW, THEREFORE, BE IT RESOLVED that Ferguson is awarded the contract for a total amount not to exceed $2,843,955.00, for a period ofone year with two optional one-year periods, under Specification No. 396, approved as to form and legality by the City Attorney and on file with the Secretary ofthe Board. BE IT FURTHER RESOLVED that the ChiefAccounting Employee is hereby authorized and directed to draw demands upon the Water Revenue Fund in accordance with the terms ofthese contracts awarded pursuant to Specification No. 396 and this resolution. BE IT FURTHER RESOLVED that the President or Vice President ofthe 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 ofthe Board be and they are hereby authorized and directed to execute said contracts for and on behalfofladwp. ITEM NO.9 - Authorizes award ofspecification No. 398 to provide 15-kV and 46-kV Silicone Insulators, to K -Line Insulators USA, Inc. for a total amount not to exceed $1,764,099 for a term ofone year with two optional one-year periods. Submitted by Senior Assistant General Manager Power System and Assistant General Manager Systems Support Division.

4 OCTOBER 16,2012, 1:58 P.M. Page 4 RESOLUTION NO WHEREAS, K-Line Insulators USA, Inc. (K-Line), is the only responsive bidder under Items 1 through 7 and only bidder under Items 8 and 9, under Specification No. 398 to furnish 15 kv and 46-kV silicone insulators; and WHEREAS, the Los Angeles Department ofwater and Power's (LADWP) Power System recommends award ofthis contract. NOW, THEREFORE, BE IT RESOLVED that K-Line is awarded the contract for a total amount not to exceed $1,764,099.00, for a period ofone year with two optional one-year periods, under Specification No. 398, approved as to form and legality by the City Attorney and on file with the Secretary ofthe Board. BE IT FURTHER RESOLVED that the Chief Accounting Employee is hereby authorized and directed to draw demands upon the Power Revenue Fund in accordance with the terms of these contracts awarded pursuant to Specification No. 398 and this resolution. BE IT FURTHER RESOLVED that the President or Vice President ofthe 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 ofthe Board be and they are hereby authorized and directed to execute said contracts for and on behalfofladwp. ITEM NO. 10 Authorizes award ofspecification No. 401 to Furnish Cutouts and Disconnect Switches for Power Distribution, to Impact Power, Inc. for a total amount not to exceed $2,539,638 for a term ofone year with two optional one-year periods, and OneSource Distributors for a total amount not to exceed $1,097,100 for a term ofone year with two optional one-year periods. Submitted by Senior Assistant General Manager - Power System and Assistant General Manager - Systems Support Division. RESOLUTION NO WHEREAS, Impact Power, Inc., is the lowest bidder under Items 1 and 2 and One Source Distributors, is the lowest bidder under Item 3, under Specification No. 401 to furnish cutouts and disconnect switches for Power Distribution; and WHEREAS, the Los Angeles Department of Water and Power's (LADWP) Power System recommends award ofthis contract. NOW, THEREFORE, BE IT RESOLVED that Impact Power, Inc. is awarded the contract for a total amount not to exceed $2,539,638.00; and One Source Distributors is awarded the contract for a total amount not to exceed $1,097,100.00; for a period ofone year with two optional one-year periods, under Specification No. 401, approved as to form and legality by the City Attorney and on file with the Secretary ofthe Board. BE IT FURTHER RESOLVED that the ChiefAccounting Employee is hereby authorized and directed to draw demands upon the Power Revenue Fund in accordance with the terms of these contracts awarded pursuant to Specification No. 401 and this resolution. BE IT FURTHER RESOLVED that the President or Vice President ofthe 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 ofthe Board be and they are hereby authorized and directed to execute said contracts for and on behalf ofladwp.

5 OCTOBER 16,2012,1:58 P.M. Page 5 ITEM NO Authorizes award of Contract 956 (Amendment No.1) for Construction of Electrical Underground Conduits and Substructures with Northwest Excavating, Inc. The amendment will extend the contract term by 12 months and increase the contract limit by $1,500,000. Council approval is required. Submitted by Senior Assistant General Manager Power System and Assistant General Manager Systems Support Division. RESOLUTION NO WHEREAS, Northwest Excavating, Inc. (Northwest), a local woman-owned business enterprise, was awarded Contract No. 956 to provide services for construction ofelectrical underground conduits and substructures; and WHEREAS, the Los Angeles Department ofwater and Power's (LADWP) Power System recommends approval ofamendment No. 1 to Contract No. 956 with Northwest to extend the contract period by 12 months to a revised term of48 months, from December 10, 2012, to December 10, 2013, and increase the contract limit amount by $1,500,000 from $9,026,223 to $10,526,223; and WHEREAS, this contract is totaling 48 months with Northwest. This contract exceeds the time period set by ordinance. Therefore, City Council approval is required in accordance with City Charter Section 373; and WHEREAS, pursuant to City Charter Section 1022, the Board finds that it is more feasible to have the work be performed by outside services to meet the compressed schedule. NOW, THEREFORE, BE IT RESOLVED that Amendment No.1 to Contract 956 is approved as to form and legality by the City Attorney and on file with the Secretary ofthe Board. BE IT FURTHER RESOLVED that the President or Vice President ofthe Board, or the General Manager, or such person as he shall designate in writing, and the Secretary, Assistant Secretary, or the Acting Secretary ofthe Board are hereby authorized, empowered, and directed to execute said amendment for and on behalf ofladwp, upon approval by the City Council pursuant to City Charter 373. BE IT FURTHER RESOLVED that the ChiefAccounting Employee ofladwp, upon proper certification, is hereby authorized and directed to draw demands on the Power Revenue Fund in accordance with the terms ofthis contract. ITEM NO Authorizes award ofcontract No. N-7395 (Amendment No.1) for Reconditioning and Repair ofsteam Turbine and Gas Turbine Generator Components at Haynes Generating Station, Unit Nos. 8, 9 and 10 with General Electric International, Inc. The amendment will increase the contract amount by $280,000. Submitted by Senior Assistant General Manager - Power System and Assistant General Manager - Systems Support Division. RESOLUTION NO WHEREAS, General Electric International, Inc. (GEII), was awarded Contract No. N-7395 for Reconditioning and Repair of Steam Turbine and Gas Turbine Generator Components at Haynes Generating Station, Unit Nos. 8, 9, and 10; and WHEREAS, Los Angeles Department ofwater and Power's (LADWP) Power System recommends approval ofamendment No.1 to Contract No. N-7395 with GEII to increase the contract amount by $280, to $4,307,823.00; and

6 OCTOBER 16,2012,1:58 P.M. Page 6 WHEREAS, that pursuant to City Charter Section 1022, the Board finds it more feasible to have work performed by outside services because LADWP does not have a sufficient number ofemployees properly trained and does not have the specialized equipment necessary. NOW, THEREFORE, BE IT RESOLVED that Amendment No.1 to Contract No. N-7395, is approved as to form and legality by the City Attorney and on file with the Secretary ofthe Board. BE IT FURTHER RESOLVED that the President or Vice President ofthe 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 ofthe Board are hereby authorized, empowered, and directed to execute said amendment for and on behalfofthe LADWP BE IT FURTHER RESOLVED that the ChiefAccounting Employee ofladwp is hereby authorized and directed to draw demands on the Power Revenue Fund in accordance with the terms ofthis contract awarded pursuant to Contract No. N-7395 and this resolution; and ITEM NO. 13 -Authorizes award ofspecification No to Furnish and Deliver a High Speed Mail Finishing System, to Bell and Howell, LLC for a total amount not to exceed $729,900 for a one-time spot purchase. Submitted by Assistant General Manager - Customer Experience and Assistant General Manager - Systems Support Division. RESOLUTION NO WHEREAS, Bell and Howell, LLC, is the lowest bidder, under Specification No to furnish and deliver a high-speed mail finishing system; and WHEREAS, the Los Angeles Department ofwater and Power's (LADWP) Customer Service recommends award ofthis contract. NOW, THEREFORE, BE IT RESOLVED that Bell and Howell, LLC is awarded the contract for a total amount not to exceed $729,900.00, for a one-time spot purchase, under Specification No. 7407, approved as to form and legality by the City Attorney and on file with the Secretary ofthe Board. BE IT FURTHER RESOLVED that the ChiefAccounting Employee is hereby authorized and directed to draw demands upon the Water Revenue Fund in accordance with the terms ofthese contracts awarded pursuant to Specification No and this resolution. BE IT FURTHER RESOLVED that the President or Vice President ofthe 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 ofthe Board are hereby authorized and directed to execute said contracts for and on behalfofladwp. ITEM NO Authorizes execution ofbp with Bonneville Power Administration for the Operation and Maintenance Agreement for the Metallic Return Transfer Breaker and Ground Return Transfer Switch. Council approval is required by ordinance. Submitted by Senior Assistant General Manager - Power System. RESOLUTION NO WHEREAS, the Department ofwater and Power ofthe City oflos Angeles (LADWP) owns the southern portion ofthe Pacific High Voltage Direct Current Intertie (PDCI) along with Southern California Edison, City ofglendale, City ofburbank, and City ofpasadena, and LADWP is the designated operating agent for the southern portion ofthe PDCI; and

7 OCTOBER 16,2012, 1 :58 P.M. Page 7 WHEREAS, Bonneville Power Administration (BP A) owns the northern portion ofthe PDCI; and WHEREAS, the Board ofwater and Power Commissioner approved a Reimbursable Agreement between LADWP and BPA, referred to as DWP Agreement No. BP and BPA Agreement No. 06TX-12216, under Resolution No on September 5,2009, for the procurement and installation ofa Metallic Return Transfer Breaker (MRTB), a Ground Return Transfer Switch (GRTS) and other control system modifications at the Celilo Converter Station located within BP A's balancing authority area; and WHEREAS, LADWP and BPA desire an operation and maintenance agreement to govern the services and charges associated with the operation ofthe MRTB and GRTS. NOW, THEREFORE, BE IT RESOLVED that the Operation and Maintenance (O&M) Agreement for the MRTB and GRTS between LADWP and BP A, DWP Agreement No. BPI2-001, approved as to form and legality by the City Attorney and filed with the Secretary ofthe Board, is hereby approved subject to the City Council's approval ofsaid agreement, by ordinance, in accordance with Charter Section 674(a)(1)(A). BE IT FURTHER RESOLVED that the General Manager is authorized, empowered, and directed to execute the O&M Agreement for the MRTB and GRTS, D WP Agreement No. BP12-001, for and on behalfofladwp, subject to City Council approval by ordinance. BE IT FURTHER RESOLVED that the Chief Accounting Employee is hereby authorized and directed to draw demands upon the Power Revenue Fund for payment ofall obligations arising from or related to DWP Agreement No. BP ; and ITEM NO Recommends the approval ofthe Facility Transfer and Release Agreement with Southern California Edison Company for the Sylmar Converter Station West Building LADWP No. BPI2-002). Council approval is required by ordinance. Submitted by Senior Assistant General Manager Power System. RESOLUTION NO WHEREAS, the Department ofwater and Power ofthe City oflos Angeles (LADWP) jointly owns the southern portion ofthe Pacific Direct Current Intertie along with Southern California Edison, City ofglendale, City ofburbank, and City ofpasadena (DC Facilities Participants), and is the operating agent on behalfofitself and the DC Facilities Participants; and WHEREAS, the Board ofwater and Power Commissioner approved Amendment No.1 to the City - Edison Pacific intertie DC Transmission Facilities Agreement (DWP Agreement No ) between LADWP and SCE, referred to as DWP Agreement No. BP02-007, under Resolution No on May 7, 2002, which among other things, authorized LADWP to make capital improvements at Sylmar Converter Station under the Sylmar Converter Station Replacement Project (SCS Replacement Project) and stated SCE's financial responsibilities for these improvements; and WHEREAS, as part ofthe scope ofthe SCS Replacement Project, the existing SCS West Building was to be demolished, but LADWP decided to use the building for office space instead and the building was left intact. In September 2005, the building was appraised for $4.5 million. LADWP offered SCE $2.25 million as a credit towards SCE's remaining financial responsibility ofthe SCS Replacement Project in exchange for SCE's fifty percent ownership share ofthe building and associated facilities. SCE accepted the offer.

8 OCTOBER 16,2012,1:58 P.M. Page 8 WHEREAS, LADWP and SCE desire a facility transfer and release agreement to state the terms and conditions ofthe transfer. NOW, THEREFORE, BE IT RESOLVED that the Facility Transfer and Release Agreement between LADWP and SCE, DWP Agreement No. BP12-002, approved as to form and legality by the City Attorney and filed with the Secretary ofthe Board, is hereby approved subject to the City Council's approval of said agreement, by ordinance, in accordance with Charter Section 674(a)(l). BE IT FURTHER RESOLVED that the General Manager is authorized, empowered, and directed to execute the Facility Transfer and Release Agreement, DWP Agreement No. BP12-002, for and on behalfofladwp, subject to City Council approval by ordinance. BE IT FURTHER RESOLVED that the Chief Accounting Employee is hereby authorized and directed to draw demands upon the Power Revenue Fund for payment of all obligations arising from or related to DWP Agreement No. BP ; and ITEM NO Authorizes Amendment No.1 to Agreement No with Pioneer Solutions LLC to continue to provide a web-based Energy Trading and Risk Management System Subscription. The amendment extends the term by 12 months. Submitted by Chief Financial Officer. RESOLUTION NO WHEREAS, Pioneer Solutions LLC (Pioneer) was awarded Agreement No on December 1, 2009 to provide a web-based Energy Trading and Risk Management System Subscription; and WHEREAS, the agreement was awarded for a term ofthree (3) years which expires on November 30, 2012 for an amount not to exceed $400,000; and WHEREAS, LADWP's Financial Services Organization recommends approval ofamendment No.1 to Agreement No to revise the original contract term from 36 months to 48 months, and limit the expenditure to $70,000 for the extended term ofthe Agreement, saving the Department 28 percent in fees when compared to the current cost of$97,500 annually; and WHEREAS, Amendment No.1 requires no additional funds since there is approximately $107,500 remaining in the current contract; and WHEREAS, under Los Angeles Administrative Code Section 10.5(b)(2) Amendment No.1 to Agreement No will not require City Council approval. NOW, THEREFORE, BE IT RESOLVED, that Amendment No.1 to Agreement No between LADWP and Pioneer Solutions LLC, approved as to form and legality by the City Attorney, and filed with the Secretary ofthe Board, between the LADWP and Pioneer, be and the same is hereby approved; and BE IT FURTHER RESOLVED, that pursuant to Charter Section 1022, such services covered by this Agreement are expert in nature and can be performed more feasibly and economically by independent contractors than by LADWP or City employees; and BE IT FURTHER RESOLVED, that the President or Vice- President ofthe Board, or the General Manager or such person as he shall designate in writing, and the Secretary, Assistant Secretary, or the Acting Secretary of this Board, be and they are hereby authorized, empowered, and directed to execute said Amendment No.1 to Agreement No for and on behalfofladwp; and

9 OCTOBER 16, 2012, 1:58 P.M. Page 9 BE IT FURTHER RESOLVED, that the Chief Accounting Employee ofladwp, upon proper certification, is authorized and directed to draw demands on the Power Revenue Funds in payment ofthe obligations arising under these Agreements. ITEM NO Authorizes acceptance of$2,011, as settlement for the February 6, 2004 property damage loss to Unit 6 Main Bank Transformer at the Haynes Generating Station. Submitted by Chief Financial Officer. RESOLUTION NO WHEREAS, Haynes Generating Station Unit 6 Main Bank Transformer suffered property damage on February 6, 2004 which was covered under the Corporate Property Insurance Program (CPIP); and WHEREAS, the Department has presented a claim to its CPIP insurance carriers; and WHEREAS, the Department has finalized the claim process with its insurance carriers; and WHEREAS, the Department agrees that the amount of$2,011, is in excess ofthe policy deductible of $2 million. NOW, THEREFORE, BE IT RESOLVED that this Board accepts the settlement from the CPIP insurance carriers in the amount of$2,011,916.25; and BE IT FURTHER RESOLVED that the Chief Accounting Employee is authorized to sign all documents securing payment ofthe $2,011, from the CPIP insurance companies. ITEM NO Authorizes execution ofamendment No.1 to Agreement No with International Business Machines. The amendment will extend the term by six months and add $66,000 to the contract limit. Submitted by Assistant General Manager - Systems Support Division. RESOLUTION NO WHEREAS, effective November 1,2009, Los Angeles Department ofwater and Power (LADWP) entered into Agreement No (which together with all amendments and supplements thereto hereinafter shall be referred to as the "Agreement") with International Business Machines, Corporation (hereinafter referred to as "IBM") for the maintenance of (IBM) mainframes, AIX systems, integrated software, and on-demand support services; and WHEREAS, there is a current need to have IBM continue to provide hardware maintenance and to maintain the equipment warranty while RFP is processed and a new contract is awarded; and WHEREAS, the Information Technology Services proposes Amendment No. 1 to Agreement No with IBM to increase the Agreement by $66,000 to a cumulative total of $1,862,554; and extend the Agreement for six (6) months for a total Agreement term of 42 months (three (3) years and six (6) months) from November 1, 2012 to April 30,2013; and WHEREAS, under Los Angeles Administrative Code 10.5(b) (2) Amendment No.1 to Agreement No will not require City Council approval. NOW, THEREFORE, BE IT RESOLVED that Amendment No. 1 to Agreement No between LADWP and IBM, approved as to form and legality by the City Attorney, and filed with the Secretary ofthe Board, be and the same is hereby approved.

10 OCTOBER 16,2012,1:58 P.M. Page 10 BE IT FURTHER RESOLVED that pursuant to Charter Section 1022, the services can be performed more economically or feasibly by independent contractors than by City employees due to the fact that the contractor has proprietary knowledge. 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 ofthe Board be and they are hereby authorized, empowered, and directed to execute said Amendment No. 1 to Agreement No for and on behalfof LADWP. BE IT FURTHER RESOLVED that the ChiefAccounting Employee ofladwp, upon proper certification, is authorized and directed to draw demands on both the Water Revenue Fund and the Power Revenue Fund in payment ofthe obligations arising under these Agreements. ITEM NO Authorizes execution ofagreement Nos A-3 and 47116B-3 to Provide Health and Benefits Consultant Services, to Mercer Health & Benefits, LLC for a total amount not to exceed $892,000 for a term ofone year with two optional one-year renewal options, and Buck Consultants, LLC for a total amount not to exceed $538,565 for a term ofone year with two optional one-year renewal options. Submitted by Director ofhuman Resources. RESOLUTION NO WHEREAS, the Los Angeles Department ofwater and Power (LADWP) provides health and dental care benefits for employees, retirees, and their dependents, and the budgeted cost of those benefits in fiscal year is approximately $218,000,000; and WHEREAS, the health care field is very complex and the LADWP, like most governmental agencies, does not have the background and expertise to manage this area without a professional consultant; and WHEREAS, a Request for Proposal (RFP) No Rl for Health and Benefit Consultant Services was issued on February 1,2012, and two proposals were received; and WHEREAS, the LADWP evaluated the proposals and selected Buck Consultants, LLC (Buck) and Mercer Health & Benefits, LLC (Mercer) for a split award as being the most qualified firms in certain aspects ofthe services to provide the Health and Benefit Consultant Services and having met all ofthe requirements set forth in RFP No RI; and WHEREAS, the LADWP proposes to enter into Agreement No.47116A-3 with Mercer to provide these services for a term ofone year with two optional one-year renewal options and a maximum expenditure limit of$892,000.00, and Agreement No B-3 with Buck to provide these services for a term ofone year with two optional one-year renewal options and a maximum expenditure limit of$538,565.00; and WHEREAS, the Consultants have reviewed the respective services to be provided by each Consultant, as incorporated in these agreements, and each represent that it has the qualities, expertise, skills, and abilities to perform such work. NOW, THEREFORE, BE IT RESOLVED that Agreement Nos A-3 and 47116B-3, approved as to form and legality by the City Attorney and filed with the Secretary ofthe Board, between the LADWP and Mercer and Buck, respectively, be and the same is hereby approved. BE IT FURTHER RESOLVED that pursuant to City Charter Section 1022, the services require specialized expertise and can be performed more feasibly by an independent contractor than by City employees.

11 OCTOBER 16,2012,1:58 P.M. Page 11 BE IT FURTHER RESOLVED that the Chief Accounting Employee ofthe LADWP, upon proper certification, is authorized and directed to draw demands on the Water Revenue Fund in an amount not-to-exceed $892, for payment ofthe obligations arising during the three-year period ofagreement No A-3 with Mercer, and an amount not-to-exceed $538, for payment ofthe obligations arising during the three-year period ofagreement No B-3 with Buck. 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 ofthe Board be and they are hereby authorized and directed to execute said Agreements for and on behalfofthe LADWP. ITEM NO Approves the Class Consolidation ofelectric Distribution Mechanic and Electric Distribution Mechanic Trainee into the New Class ofelectric Distribution Mechanic, Class Code No. 3879; Designate Existing Electric Distribution Mechanic Trainee DDRs with New Class Code Number. Submitted by Director ofhuman Resources. RESOLUTION NO AMENDMENT NO AMENDMENT NO AMENDMENT NO WHEREAS, the Board ofcivil Service Commissioners abolished the classes ofelectric Distribution Mechanic (EDM), Class Code No. 3878; and Electric Distribution Mechanic Trainee (EDMT), Class Code No WHEREAS, the Board ofcivil Service Commissioners approved the class consolidation of EDM and EDMT into the new class ofelectric Distribution Mechanic, Class Code No. 3879, and adopted the new class and class specification. WHEREAS, the Board approves amending the current Memorandum ofunderstanding (MOU) for the Opemting, Maintenance and Service (OM&S) Unit, for Duties Description Record (DDR) Nos , , , , , , , , , , , and , to reflect the new class ofelectric Distribution Mechanic, Class Code No WHEREAS, the Board approves amending LADWP's Annual Personnel Resolution to reflect the new class ofelectric Distribution Mechanic, Class Code No for the above mentioned DDRs. NOW THEREFORE, BE IT RESOLVED that the former EDM and EDMT classifications be abolished at LADWP and the new classification ofelectric Distribution Mechanic, Class Code No. 3879, for DDR Nos , , , , , , , , , , , , and be adopted. ITEM NO. 21- Authorizes execution ofamendment No.2 to Agreement No with AECOM USA, Inc. to revise term from 36 months to 54 months for completion oftask Order No. PV Council approval is required. Submitted by Senior Assistant General Manager Power System.

12 OCTOBER 16,2012, 1:58 P.M. Page 12 RESOLUTION NO WHEREAS, LADWP entered into Agreement No with AECOM USA, Inc. (AECOM) effective December 11,2009, wherein AECOM agreed to furnish solar photovoltaic modules, all associated materials, tools, and equipment, and for professional services which include solar power system design and solar power system-related training for Los Angeles Department ofwater and Power's (LADWP) personnel; and WHEREAS, Agreement No was awarded for a term of36 months which expires December 10, 2012; and WHEREAS, Amendment No.1 to Agreement No was approved and took effect on November 15,2010, wherein AECOM agreed to provide materials and professional services under Task Order PV-0006 for the installation ofa solar power system at Airplane Flats within LADWP's Pine Tree Wind Farm, with an amount not to exceed $31,687,000, which includes a five-percent contingency fund of$1,509,319; and WHEREAS, LADWP's Power System recommends approval ofamendment No.2 to Agreement No with AECOM to revise the original contract term from 36 months to 54 months for the sole purpose ofcompletion oftask Order No. PV-0006 and payment of final invoices; and WHEREAS, all other terms and conditions remain unchanged and in full force and effect. NOW, THEREFORE, BE IT RESOLVED that Amendment No.2 to Agreement No between LADWP and AECOM is approved as to form and legality by the City Attorney and filed with the Secretary ofthe Board. BE IF FURTHER RESOLVED that the Board finds that pursuant to City Charter Section 1022, that the work can be more feasibly performed by an independent contractor rather than by LADWP personnel because the work requires knowledge, skills, and professional expertise that is not available to LADWP. BE IT FURTHER RESOLVED that the President or Vice President ofthe 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 ofthe Board are hereby authorized, empowered, and directed to execute said Amendment No.2 to Agreement No for and on behalf ofladwp, which will require further approval by the Los Angeles City Council pursuant to City Charter Section 373. BE IT FURTHER RESOLVED that the ChiefAccounting Employee, upon proper certification, be and is hereby authorized and directed to draw demands on the Power Revenue Fund in payment ofthe obligations arising under this Amendment No.2 to Agreement No ITEM NO Authorizes execution ofamendment No.2 to Agreement No with SolarWorld Americas, LLC. The amendment to revise term from 36 months to 44 months to complete Task Order PV Council approval is required. Submitted by Senior Assistant General Manager Power System. RESOLUTION NO WHEREAS, LADWP entered into Agreement No with SolarWorld Americas, LLC (SolarWorld), formerly known as SolarWorld California, LLC, effective December 15,2009, wherein SolarWorld agreed to furnish solar photovoltaic modules, all associated materials,

13 OCTOBER 16,2012,1:58 P.M. Page 13 tools, and equipment, and for professional services which include solar power system design and solar power system-related training for the Los Angeles Department ofwater and Power's (LADWP) personnel; and WHEREAS, Agreement No was awarded for a term of36 months which expires December 14,2012; and WHEREAS, Amendment No.1 to Agreement No was approved and took effect on December 20,2010, wherein SolarWorld agreed to provide materials and professional services under Task Order No. PV-0008 for the installation ofa solar power system at the Adelanto Switching Station, with an amount not to exceed $34,292,240, which includes a five-percent contingency fund of$i,632,964; and WHEREAS, LADWP's Power System recommends approval ofamendment No.2 to Agreement No with SolarWorld to revise the original contract term from 36 months to 44 months for the sole purpose ofcompletion oftask Order No. PV-0008 and payment of final invoices; and WHEREAS, all other terms and conditions remain unchanged and in full force and effect. NOW, THEREFORE, BE IT RESOLVED that Amendment No.2 to Agreement No is approved as to form and legality by the City Attorney and filed with the Secretary ofthe Board. BE IF FURTHER RESOLVED that the Board finds that pursuant to City Charter Section 1022, that the work can be more feasibly performed by an independent contractor rather than by LADWP personnel because the work requires knowledge, skills, and professional expertise that is not available to LADWP. BE IT FURTHER RESOLVED that the President or Vice President ofthe 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 ofthe Board are hereby authorized, empowered, and directed to execute said Amendment No.2 to Agreement No for and on behalfofladwp, which will require further approval by the City Council pursuant to City Charter Section 373. BE IT FURTHER RESOLVED that the ChiefAccounting Employee, upon proper certification, be and is hereby authorized and directed to draw demands on the Power Revenue Fund in payment ofthe obligations arising under this Amendment No.2 to Agreement No ITEM NO Honors Eugene L. Coufal ofthe Water Operations Division. RESOLUTION NO WHEREAS, Eugene "Gene" L. Coufal, Managing Water Utility Engineer, has achieved 35 years ofservice with the Los Angeles Department ofwater and Power (LADWP); and WHEREAS, Gene L. Coufal began his career in June 1974 as a Student Engineer, in September 1977 he was hired full-time as a Civil Engineering Assistant in the Water Operating Divisions Distribution System Design Section; and WHEREAS, in April 1979, he transferred to the Aqueduct Division's Southern District Engineering Section, in January 1981 he promoted to Associate Engineer in charge ofthe Groundwater Section, in June 1988 he promoted to Waterworks Engineer and was placed in charge ofgroundwater, water rights, and Mono Basin issues; and

14 OCTOBER 16, 2012, 1:58 P.M. Page 14 WHEREAS, in April 1992, he transferred to the Northern District Aqueduct Section as a staff engineer to oversee the implementation ofthe InyolLos Angeles Water Agreement; in September 1995 he was placed in charge ofnorthern District Aqueduct's Engineering Services Section and in October 1996 he was given the added responsibility ofconstruction Superintendent; and WHEREAS, in June 1999, he was appointed to the position ofmanaging Water Utility Engineer in charge ofthe Los Angeles Aqueduct, in this capacity some ofthe major milestones accomplished are the implementation ofthe InyolLos Angeles Water Agreement and the rewatering ofthe Lower Owens River and associated pump back station. His dedication to the City oflos Angeles and his diligence in protecting Los Angeles' water rights is unparalleled. NOW, THEREFORE, BE IT RESOLVED, that the Board ofwater and Power Commissioners on behalf ofladwp management, its employees, and citizens ofthe City of Los Angeles commends, Gene L. Coufal for a career distinguished by his dedication and expertise, and expresses its sincere appreciation of35 years ofservice. BE IT FURTHER RESOLVED, that the Secretary be instructed to place this resolution in the minutes ofthis Board as a permanent record and that an engrossed copy ofthis resolution be presented to Gene L. Coufal in recognition ofhis long and faithful service. Seconded by Commissioner Moss and carried by the following vote: Ayes, Commissioners Moss, Parfrey, President Sayles; Noes, None. ITEM NO A written recommendation was received from the Assistant General Manager Power System, approved by the General Manager, recommending the adoption ofa resolution, approved as to form and legality by the City Attorney, authorizing execution of Amendment No.4 to Agreement No with Ecolectrics, LLC. Commissioner Moss recused himself from voting on this item. Not acted on - no quorum. ITEM NO.5 - Approval ofthe minutes ofthe July 17,2012, regular meeting ofthe Board ofwater and Power Commissioners. Approval moved by Commissioner Parfrey. Seconded by Commissioner Moss and carried by the following vote: Ayes, Commissioners Moss, Parfrey, President Sayles; Noes, None. NOTE: Item No. 25 was later discussed in closed session. ITEM NO A written recommendation was received from the Senior Assistant General Manager Water System, Senior Assistant General Manager - Power System and Assistant General Manager - Systems Support Division, approved by the General, Manager,

15 OCTOBER 16,2012, 1:58 P.M. Page 15 recommending the adoption ofa resolution, approved as to form and legality by the City Attorney, for award of Specification No. 411R1 for Asphalt Concrete and Concrete Pavement Trench Resurfacing, to HPD, Inc. Commissioner Parfrey moved to defer this item. Seconded by Commissioner Moss and carried by the following vote: Ayes, Commissioners Moss, Parfrey, President Sayles; Noes, None. ITEM NO Authorizes execution ofagreement No for Professional Services and Parts for GE Turbine Generators, to General Electric for a total amount to exceed $17,000,000. Submitted by Senior Assistant General Manager Power System. RESOLUTION NO WHEREAS, Solicitation Letter No was issued to General Electric International, Inc. (GE) on April 4, 2012, for the purpose ofobtaining a proposal from GE; and WHEREAS, the Los Angeles Department ofwater and Power (LADWP) proposes to enter into Agreement No with GE for implementation ofproprietary professional and technical services, replacement parts, and field repair services on an as-needed basis for a term of one year with the option ofextending this Agreement for incremental periods ofone year, or any portion thereof, up to a cumulative extension ofan additional two years from the Agreement's original termination date in an amount not to exceed $17,000,000; and WHEREAS, LADWP owns, operates, and maintains GE-manufactured turbine-generator units at all ofthe in-basin electric generating facilities. LADWP must conduct scheduled outages for inspection, maintenance and repair as well as perform emergency repairs during forced outages when its GE-manufactured turbine-generator units break down. WHEREAS, when one ofladwp's GE-manufactured turbine-generator units is offline for repairs, it costs LADWP $50,000 to $250,000 per day in lost revenues and purchased make-up power. WHEREAS, pursuant to LA City Charter Section 371 (e)(7), competitive bidding is not required, because the Agreement is for equipment repairs or parts obtained from the manufacturer ofthe equipment or its exclusive agent. WHEREAS, GE has reviewed the services to be provided to support planned and forced outages of GE Turbine-Generators, and represents that it has the qualities, expertise, skills, and abilities to perform such work. NOW THEREFORE BE IT RESOLVED that Agreement No between LADWP and GE, approved as to form and legality by the City Attorney, and filed with the Secretary ofthe Board, be and the same is hereby approved. BE IT FURTHER RESOLVED that pursuant to Charter Section 1022, such services covered by this Agreement are for the implementation on an as-needed basis ofproprietary professional and technical services; original equipment manufacturer replacement parts and field repair services that are not available within LADWP; support to LADWP's planned outages for scheduled inspection and repairs; and forced outages for emergency repairs ofge turbine-generators and non-ge equipment, hardware, or components.

16 OCTOBER 16, 2012, 1:58 P.M. Page 16 BE IT FURTHER REOLVED that it is in the best interest ofladwp to have GE's proprietary professional and technical expertise available under contract rather than incurring additional expense and lost revenue associated with forced outages, or extending planned outages, until a contract with GE can be awarded. BE IT FURTHER RESOLVED that the President or Vice President ofthe 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 ofthe Board be and they hereby authorized and directed to execute said Agreement for and on behalf ofladwp. BE IT FURTHER RESOLVED that the Chief Accounting Employee, upon proper certification, is authorized and directed to draw demands on the Power Revenue Fund in payment ofthe obligations arising under this Agreement. Approval moved by Commissioner Parfrey. Seconded by Commissioner Moss and carried by the following vote: Ayes, Commissioners Moss, Parfrey, President Sayles; Noes, None. ITEM NO Authorizes execution ofagreement No for Information Technology Products and Services, to Itron, Inc. for a total amount not to exceed $17,568,115 for a term of three years. Submitted by Senior Assistant General Manager - Power System. RESOLUTION NO WHEREAS, the Los Angeles Department of Water and Power (LADWP) and Itron, Inc., (Itron) entered into an agreement wherein Itron agreed to provide Smart Grid Advanced Metering Infrastructure (AMI) Products and Services; and WHEREAS, Agreement No (Agreement) with Itron, Inc. is to provide for Information Technology Products and Services as part ofthe Smart Grid Regional Demonstration Program's AMI Pilot. LADWP is seeking to implement Itron's AMI solution which includes Centron electric meters, RF Open Way for electric meters, and ChoiceConnect for water meters. LADWP will be conducting this pilot project by installing approximately 52,000 meters. Funding resource is provided by the Power System revenue, with 50 percent reimbursement by the Department ofenergy; and WHEREAS, the duration ofthis Agreement shall be over a period ofthree years with total expenditure not exceeding $17,568, NOW, THEREFORE, BE IT RESOLVED that proposed Agreement with Itron is to provide for Smart Grid AMI products and services, be and the same are hereby approved. BE IT FURTHER RESOLVED that pursuant to Section 1022 ofthe City Charter, such services can be performed more feasibly by independent contractors than by LADWP or City employees due to the proprietary knowledge ofthe Vendor. BE IT FURTHER RESOLVED that the President or Vice President ofthe Board, or the General Manager, or such person as he shall designate in writing as his designee, and the Secretary, Assistant Secretary, or Acting Secretary ofthe Board are hereby authorized, empowered, and directed to execute this Agreement for and on behalf ofladwp.

17 OCTOBER 16,2012,1:58 P.M. Page 17 BE IT FURTHER RESOLVED that the ChiefAccounting Employee ofladwp, upon proper certification, is authorized and directed to draw demands on the Power Revenue Fund in payment ofthe obligations arising under said Agreement. Approval moved by Commissioner Moss. Seconded by Commissioner Parfrey and carried by the following vote: Ayes, Commissioners Moss, Parfrey, President Sayles; Noes, None. ITEM NO Authorizes execution ofamendment No.3 to Agreement No for Ratification ofglendale Los Angeles Department ofwater and Power Air Way Interconnection. Council approval is required. Submitted by Senior Assistant General Manager Power System. RESOLUTION NO WHEREAS, the Department of Water and Power ofthe City oflos Angeles (LADWP) and the City ofglendale (Glendale) in 1986 entered into the Glendale-LADWP Air Way Interconnection Agreement (DWP No ) (Agreement) to establish an additional point of interconnection between the parties' electric systems, and the Agreement was further amended in 1990 (Amendment No.1) and 1999 (Amendment No.2); and WHEREAS, LADWP now desires to amend the Agreement to clarify the responsibilities of the parties to comply with the Federal Energy Regulatory Commission (FERC)-approved North American Electric Reliability Corporation (NERC) Reliability Standards through a third Amendment (Amendment No. 3); and WHEREAS, it does not appear that the Los Angeles City Council originally approved the Agreement or Amendments No.1 and 2. NOW, THEREFORE, BE IT RESOLVED, that the Glendale-LADWP Air Way Interconnection Agreement (DWP No ), entered into in 1986 by LADWP and Glendale, as well as Amendment No.1, executed in 1990, and Amendment No.2, executed in 1999, each now on file with the Secretary ofthe Board and previously approved by the Board are hereby transmitted to City Council for ratification. BE IT FURTHER RESOLVED, that Amendment No.3 to the Agreement, now on file with the Secretary ofthe Board and approved as to form and legality by the City Attorney, be and the same is hereby approved. BE IT FURTHER RESOLVED, that the President or Vice President ofthe 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 ofthe Board be and they are hereby authorized and directed to execute said Amendment No.3 for and on behalfofladwp, after City Council approval by ordinance. BE IT FURTHER RESOLVED, that the Chief Accounting Employee, upon proper certification, is hereby authorized and directed to draw demands on the Power Revenue Fund in payment ofthe obligations arising under Amendment No.3, the Agreement and Amendments No.1 and 2 to the Agreement. Approval moved by Commissioner pamey. Seconded by Commissioner Moss and carried by the following vote:

Los Angeles, California, March 5, 2013

Los Angeles, California, March 5, 2013 Los Angeles, California, March 5, 2013 MINUTES OF SPECIAL MEETING OF TIlE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555-H MARCH 5, 2013 1:38 P.M. Meeting called to

More information

Los Angeles, California, May 24,2013

Los Angeles, California, May 24,2013 ~~~--,-~~-- NOTED AND FlLED AT THE OCTOBE~1_6, 2013 BOARD MEETING Los Angeles, California, May 24,2013 MINUTES OF SPECIAL MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES

More information

Los Angeles, California, April 16, 2013

Los Angeles, California, April 16, 2013 Los Angeles, California, April 16, 2013 MINUTES OF REGULAR MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555-H APRIL 16,2013 1:41 P.M. Meeting called to

More information

Los Angeles, California, September 7, 2010

Los Angeles, California, September 7, 2010 Los Angeles, California, September 7, 2010 MINUTES OF REGULAR MEETING OF IRE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555-H SEPTEMBER 7, 201 0 10:21 A.M. Meeting

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

NOTED AND BLED AT THE OCTOBER 16, 2013 BOARD MEETING

NOTED AND BLED AT THE OCTOBER 16, 2013 BOARD MEETING NOTED AND BLED AT THE OCTOBER 16, 2013 BOARD MEETING Los Angeles, California, June 19,2013 MINUTES OF SPECIAL MEETING OF TIlE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM

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

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

Los Angeles, California, December 3,2013

Los Angeles, California, December 3,2013 Los Angeles, California, December 3,2013 MINUTES OF SPECIAL MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555-H DECEMBER 3, 2013 9:27 A.M. Meeting called

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

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 19,2012

Los Angeles, California, June 19,2012 Los Angeles, California, June 19,2012 MINUTES OF REGULAR MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555-H JUNE 19,2012 1:56 P.M. Meeting called to order

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

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

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

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

Water and Power Conservation... a way of life

Water and Power Conservation... a way of life ANTONIO Mayrw R. VILLARAIGOSA Commission THOMAS S. SAYLES, Preside,,' ERIC HOLOMAN, i!ice President RlCHARD F. MOSS CHRISTINA E. NOONAN JONATHAN PARFREY RONALD O. NICHOLS General 'A-fanagel BARBARA E.

More information

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

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

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

Commission THOMAS S. SAYLES,P, esidenl BlUe HOLOMAN,!'ic. p,.esidc,,{ RlCHARD F. MOSS CHRISTINA E. NOONAN JONATHAN PARFREY

Commission THOMAS S. SAYLES,P, esidenl BlUe HOLOMAN,!'ic. p,.esidc,,{ RlCHARD F. MOSS CHRISTINA E. NOONAN JONATHAN PARFREY ANTONIO Mayor R. VILLARAIGOSA Commission THOMAS S. SAYLES,P, esidenl BlUe HOLOMAN,!'ic. p,.esidc,,{ RlCHARD F. MOSS CHRISTINA E. NOONAN JONATHAN PARFREY RONALD O. NICHOLS Gel'Iel'.(!/ Mwwger BARBARA E.

More information

ELECTRIC STATION OPERATOR BID PLAN Revised 2014 Effective as of - July 07, 2016

ELECTRIC STATION OPERATOR BID PLAN Revised 2014 Effective as of - July 07, 2016 ELECTRIC STATION OPERATOR BID PLAN Revised 2014 Effective as of - July 07, 2016 Power Supply Operations Division Los Angeles Department of Water and Power TABLE OF CONTENTS Section Description Page I BID

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, Prc$idcnr ERIC HOLOMAN, Vice-President CHRISTINA E. NOONAN JONATHAN PAR FREY BARBARA E. MOSCHOS,sccretmy RONALD 0. NICHOLS Ge11eral Manager April21,

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

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, California, August 27, 2013

Los Angeles, California, August 27, 2013 NOTED AND FILED AT THE OCTOBER 16, 2013 BOARD MEETING Los Angeles, California, August 27, 2013 MINUTES OF SPECIAL MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN

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, 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

Index to Sections. , Page 1. Term and Termination...; Definitions...J Exhibits and Revisions Interconnected Operation... 5.

Index to Sections. , Page 1. Term and Termination...; Definitions...J Exhibits and Revisions Interconnected Operation... 5. i UPA Contract No. 14TX-15783 LADWP Contract No. BP 14-018 PACIFIC DIRECT CURRENT INTERTIE OPERATING AGREEMENT executed by the UNITED STATES OF AMERICA, DEPARTMENT OF ENERGY. acting by and through the

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

Title Page Southern California Edison Company Tariff Title: Rate Schedules Tariff Record Title: Rate Schedule FERC No. 495 FERC FPA Electric Tariff AGREEMENT FOR ADDITIONAL SOUTHERN CALIFORNIA EDISON COMPANY

More information

Name. City: State: Zip Code: City: State: Zip Code: City: State: Zip Code: City: State: Zip Code:

Name. City: State: Zip Code: City: State: Zip Code: City: State: Zip Code: City: State: Zip Code: Maryland Level 1 Interconnection Request Application Form and Conditional Agreement to Interconnect (Lab Certified Inverter-based Small Generator Facilities Less than 10 kw) Interconnection Applicant Contact

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

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

AGREEMENT FOR LIMITED INTERCONNECTION OF SOUTHERN CALIFORNIA EDISON COMPANY-220 KV SWITCHYARD TO THE ELDORADO SYSTEM FOR AN INTERIM PERIOD AMONG

AGREEMENT FOR LIMITED INTERCONNECTION OF SOUTHERN CALIFORNIA EDISON COMPANY-220 KV SWITCHYARD TO THE ELDORADO SYSTEM FOR AN INTERIM PERIOD AMONG Attachment 4 Title Page Southern California Edison Company Tariff Title: Rate Schedules Tariff Record Title: Rate Schedule FERC No. 492 FERC FPA Electric Tariff AGREEMENT FOR LIMITED INTERCONNECTION OF

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

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

ALL AGENCY PROCUREMENT GUIDELINES

ALL AGENCY PROCUREMENT GUIDELINES March 2013 ALL AGENCY PROCUREMENT GUIDELINES These guidelines apply to the Metropolitan Transportation Authority ("MTA"), the New York City Transit Authority ("Transit"), the Long Island Rail Road Company

More information

ALL AGENCY GENERAL CONTRACT PROCUREMENT GUIDELINES Adopted by the Board on December 13, 2017

ALL AGENCY GENERAL CONTRACT PROCUREMENT GUIDELINES Adopted by the Board on December 13, 2017 ALL AGENCY GENERAL CONTRACT PROCUREMENT GUIDELINES Adopted by the Board on December 13, 2017 These guidelines (the General Contract Guidelines ) apply to the Metropolitan Transportation Authority ("MTA"),

More information

PROCUREMENT POLICIES AND PROCEDURES. BOARD OF DIRECTORS POLICY AND PROCEDURE No. BOD 014

PROCUREMENT POLICIES AND PROCEDURES. BOARD OF DIRECTORS POLICY AND PROCEDURE No. BOD 014 PROCUREMENT POLICIES AND PROCEDURES BOARD OF DIRECTORS POLICY AND PROCEDURE No. BOD 014 APPROVED BY CRRA BOARD OF DIRECTORS EFFECTIVE SEPTEMBER 24, 2009 CONTENTS 1. PREAMBLE...1 1.1 General Policy... 1

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

SULTANATE OF OMAN GENERATION LICENCE. (Renewable Energy) Bahwan Astonfield Solar Power LLC GRANTED TO

SULTANATE OF OMAN GENERATION LICENCE. (Renewable Energy) Bahwan Astonfield Solar Power LLC GRANTED TO SULTANATE OF OMAN GENERATION LICENCE (Renewable Energy) GRANTED TO Bahwan Astonfield Solar Power LLC GRANTED ON: 1 st July 2015 CONTENTS PART I: THE LICENCE... 1 1. GRANT OF LICENCE... 3 2. CONDITIONS

More information

DISTRIBUTION AND SUPPLY LICENCE

DISTRIBUTION AND SUPPLY LICENCE SULTANATE OF OMAN DISTRIBUTION AND SUPPLY LICENCE GRANTED TO Majan Electricity Company S.A.O.C Effective: 1 May 2005 Modified: 1 January 2016 CONTENTS Page PART I THE LICENCE... 4 1. Grant of the Licence...

More information

Subject Long-Term Firm Point-to-Point Transmission Services Agreement DWP No. BP with City of Anaheim

Subject Long-Term Firm Point-to-Point Transmission Services Agreement DWP No. BP with City of Anaheim ANTONIO R. VILLARAIGOSA Mayor Commission THOMAS S. SAYLES, Pre.,ident ERTC HOLDMAN, Vice Presidem RICHARD F. MOSS CHRISTINA E. NOONAN JONATHAN PAR FREY BARBARA E. MOSCHOS, Secreta1 y RONALD 0. NICHOLS

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

DISTRICT OF COLUMBIA LEVEL 1 INTERCONNECTION APPLICATION & AGREEMENT

DISTRICT OF COLUMBIA LEVEL 1 INTERCONNECTION APPLICATION & AGREEMENT DISTRICT OF COLUMBIA LEVEL 1 INTERCONNECTION APPLICATION & AGREEMENT With Terms and Conditions for Interconnection (Lab Certified Inverter-Based Small Generator Facilities Less Than or Equal to 10kW) The

More information

CITY OF RIVERSIDE FERC Electric Tariff Volume 1 First Revised Sheet No. 1 CITY OF RIVERSIDE, CALIFORNIA FERC ELECTRIC TARIFF

CITY OF RIVERSIDE FERC Electric Tariff Volume 1 First Revised Sheet No. 1 CITY OF RIVERSIDE, CALIFORNIA FERC ELECTRIC TARIFF FERC Electric Tariff Volume 1 First Revised Sheet No. 1 CITY OF RIVERSIDE, CALIFORNIA FERC ELECTRIC TARIFF FERC Electric Tariff Volume 1 Revised Original Sheet No. 2 TABLE OF CONTENTS Page No. 1. Preamble

More information

PUBLIC UTILITY DISTRICT NO. 1 OF CHELAN COUNTY 327 N WENATCHEE AVENUE WENATCHEE WA REGULAR COMMISSION MEETING NOVEMBER 19, 2018 STUDY SESSION

PUBLIC UTILITY DISTRICT NO. 1 OF CHELAN COUNTY 327 N WENATCHEE AVENUE WENATCHEE WA REGULAR COMMISSION MEETING NOVEMBER 19, 2018 STUDY SESSION PUBLIC UTILITY DISTRICT NO. 1 OF CHELAN COUNTY 327 N WENATCHEE AVENUE WENATCHEE WA 98801 REGULAR COMMISSION MEETING NOVEMBER 19, 2018 STUDY SESSION 10:00 AM 1. Pledge of Allegiance and Safety Minute Vicky

More information

CONSOLIDATED TRANSMISSION OWNERS AGREEMENT. RATE SCHEDULE FERC No. 42

CONSOLIDATED TRANSMISSION OWNERS AGREEMENT. RATE SCHEDULE FERC No. 42 Rate Schedules --> TOA-42 Rate Schedule FERC No. 42 CONSOLIDATED TRANSMISSION OWNERS AGREEMENT RATE SCHEDULE FERC No. 42 Effective Date: 4/16/2012 - Docket #: ER12-1095-000 - Page 1 Rate Schedules -->

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

M E M 0 R A N D U M U N D E R S T A N D I N G. Between THE CITY OF LOS ANGELES, DEPARTMENT OF WATER AND POWER. and

M E M 0 R A N D U M U N D E R S T A N D I N G. Between THE CITY OF LOS ANGELES, DEPARTMENT OF WATER AND POWER. and M E M 0 R A N D U M OF U N D E R S T A N D I N G Between THE CITY OF LOS ANGELES, DEPARTMENT OF WATER AND POWER and LOCAL 18 OF THE INTERNATIONAL BROTHERHOOD OF ELECTRICAL WORKERS Steam Plant and Water

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

TITLE DEPARTMENT OF ADMINISTRATION 1.1 PURPOSES AND POLICIES 220-RICR CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A

TITLE DEPARTMENT OF ADMINISTRATION 1.1 PURPOSES AND POLICIES 220-RICR CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A 220-RICR-30-00-01 TITLE 220 - DEPARTMENT OF ADMINISTRATION CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A PART 1 - GENERAL PROVISIONS 1.1 PURPOSES AND POLICIES A. The intent, purpose, and policy of these Procurement

More information

PLAZA ELEMENTARY SCHOOL DISTRICT. California Uniform Public Construction Cost Accounting Act (CUPCCAA) HAND BOOK

PLAZA ELEMENTARY SCHOOL DISTRICT. California Uniform Public Construction Cost Accounting Act (CUPCCAA) HAND BOOK PLAZA ELEMENTARY SCHOOL DISTRICT California Uniform Public Construction Cost Accounting Act (CUPCCAA) HAND BOOK Table of Contents INTRODUCTION...2 WHAT IS CUPCCAA?...2 BENEFITS OF CUPCCAA...2 TRADITIONAL

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

The meeting was called to order by Chairman Cobbins. The Secretary-Treasurer called the roll. The following Board Members were

The meeting was called to order by Chairman Cobbins. The Secretary-Treasurer called the roll. The following Board Members were 283 MEMPHIS LIGHT, GAS & WATER DIVISION OFFICIAL MINUTES Meeting Time: December 15, 2011 at 3:00 P.M. Meeting Location: Board Room, Fifth Floor, Administration Building, Memphis, Tennessee The meeting

More information

Appendix: A Brief History of DWP 49

Appendix: A Brief History of DWP 49 Appendix: A Brief History of DWP 49 In December 1902, the voters of Los Angeles created a Water Department by amending the city charter. The amendment placed control of the department in the hands of an

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

COMMISSION MEETING AGENDA PUBLIC UTILITY DISTRICT NO. 1 OF DOUGLAS COUNTY EAST WENATCHEE, WASHINGTON MARCH 12, :30 P.M.

COMMISSION MEETING AGENDA PUBLIC UTILITY DISTRICT NO. 1 OF DOUGLAS COUNTY EAST WENATCHEE, WASHINGTON MARCH 12, :30 P.M. COMMISSION MEETING AGENDA PUBLIC UTILITY DISTRICT NO. 1 OF DOUGLAS COUNTY EAST WENATCHEE, WASHINGTON MARCH 12, 2018 1:30 P.M. 1. Flag Salute 2. Minutes 3. Vouchers 4. Public Comment 5. Prequalification

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

Wyandotte Municipal Services

Wyandotte Municipal Services Electric, Steam, Water Cable Television and High Speed Internet Service since 1889 An Equal Opportunity Employer Wyandotte Municipal Services Expedited Generator Interconnection Requirements INTRODUCTION

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION AES Huntington Beach, LLC Docket No. ER17-275-000 MOTION TO INTERVENE AND COMMENTS OF THE CALIFORNIA INDEPENDENT SYSTEM OPERATOR

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

California Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.8 Utility Distribution Company Operating Agreement (UDCOA)

California Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.8 Utility Distribution Company Operating Agreement (UDCOA) Utility Distribution Company Operating Agreement (UDCOA) THIS OPERATING AGREEMENT is dated this day of, and is entered into, by and between: (1) [Full legal name of UDC] having its registered and principal

More information

RULES OF THE RHODE ISLAND HEALTH AND EDUCATIONAL BUILDING CORPORATION FOR THE PROCUREMENT OF SUPPLIES. SERVICES, BOND COUNSEL AND LEGAL COUNSEL

RULES OF THE RHODE ISLAND HEALTH AND EDUCATIONAL BUILDING CORPORATION FOR THE PROCUREMENT OF SUPPLIES. SERVICES, BOND COUNSEL AND LEGAL COUNSEL RULES OF THE RHODE ISLAND HEALTH AND EDUCATIONAL BUILDING CORPORATION FOR THE PROCUREMENT OF SUPPLIES. SERVICES, BOND COUNSEL AND LEGAL COUNSEL RULES OF THE RHODE ISLAND HEALTH AND EDUCATIONAL BUILDING

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

POWER PURCHASE AGREEMENT FOR WIND ELECTRIC GENERATORS (For sale to Distribution Licensee only)

POWER PURCHASE AGREEMENT FOR WIND ELECTRIC GENERATORS (For sale to Distribution Licensee only) JD(Tariff) Page 1 9/20/2006 POWER PURCHASE AGREEMENT FOR WIND ELECTRIC GENERATORS (For sale to Distribution Licensee only) THIS AGREEMENT made this day of,200 at between M/s.being a Company registered

More information

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL DANIEL BOBADILLA, P.E., DIRECTOR OF PUBLIC WORKS/CITY ENGINEER

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL DANIEL BOBADILLA, P.E., DIRECTOR OF PUBLIC WORKS/CITY ENGINEER CONSENT ITEM E-5 TO: VIA: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TROY L. BUTZLAFF, ICMA-CM, CITY MANAGER DANIEL BOBADILLA, P.E., DIRECTOR OF PUBLIC WORKS/CITY ENGINEER DATE: OCTOBER 19,

More information

SUB-ANALYSIS. Title CONSTRUCTION LICENSING, PERMITS AND REGULATION

SUB-ANALYSIS. Title CONSTRUCTION LICENSING, PERMITS AND REGULATION SUB-ANALYSIS Title CHAPTER 4 CONSTRUCTION LICENSING, PERMITS AND REGULATION Section 4.01 Building Code Subd. 1 Subd. 2 Subd. 3 Subd. 4 Codes Adopted by Reference Application, Administration and Enforcement

More information

Service Agreement No. under PG&E FERC Electric Tariff Volume No. 5

Service Agreement No. under PG&E FERC Electric Tariff Volume No. 5 Interconnection Agreement Between Pacific Gas and Electric Company and Northern California Power Agency and City of Alameda, City of Biggs, City of Gridley, City of Healdsburg, City of Lodi, City of Lompoc,

More information

May 6, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC Dear Ms.

May 6, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC Dear Ms. James A. Cuillier Director FERC Rates & Regulation May 6, 2016 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 Dear Ms. Bose: Pursuant to

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

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

2. Approval of the Agenda - Any item on the Regular Agenda shall be subject to transfer to the Consent Agenda upon request of any Commission member

2. Approval of the Agenda - Any item on the Regular Agenda shall be subject to transfer to the Consent Agenda upon request of any Commission member PUBLIC UTILITY DISTRICT NO. 1 OF CHELAN COUNTY 327 N. WENATCHEE AVENUE WENATCHEE, WA 98801 REGULAR COMMISSION MEETING May 1, 2017 AGENDA STUDY SESSION 10:00 A.M. 1. Pledge of Allegiance and Safety Minute

More information

Los Angeles, California, October 7, 2014

Los Angeles, California, October 7, 2014 Los Angeles, California, October 7, 2014 MINUTES OF REGULAR MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555-H OCTOBER 7, 2014 11:17 A.M. Meeting called

More information

California Independent System Operator Corporation Fifth Replacement Tariff

California Independent System Operator Corporation Fifth Replacement Tariff Table of Contents Standard Large Generator Interconnection Agreement... 4 Section 1 Objectives and Definitions... 4 1.1 Objectives... 4 1.2 Definitions... 4 1.2.1 Master Definitions Supplement... 4 1.2.2

More information

IJNITED STATES DEPARTMENT OF THE interior BUREAU OF RECLAMATION. Boise Project, Arrowrock Division

IJNITED STATES DEPARTMENT OF THE interior BUREAU OF RECLAMATION. Boise Project, Arrowrock Division IJNITED STATES DEPARTMENT OF THE interior BUREAU OF RECLAMATION Boise Project, Arrowrock Division PN Draft July 18, 2007 Revised September 17, 2007 CONTRACT BETWEEN THE UNITED STATES OF AMERICA AND THE

More information

A Bill Regular Session, 2017 SENATE BILL 521

A Bill Regular Session, 2017 SENATE BILL 521 Stricken language would be deleted from and underlined language would be added to present law. 0 0 0 State of Arkansas As Engrossed: S// S// S// S// st General Assembly A Bill Regular Session, 0 SENATE

More information

PUBLIC WORKS DEPARTMENT POLICE DEPARTMENT UNDER FREEWAY PARKING LOT IMPROVEMENTS PROJECT NO. PW1621

PUBLIC WORKS DEPARTMENT POLICE DEPARTMENT UNDER FREEWAY PARKING LOT IMPROVEMENTS PROJECT NO. PW1621 PUBLIC WORKS DEPARTMENT BID FORMS FOR POLICE DEPARTMENT UNDER FREEWAY PARKING LOT IMPROVEMENTS PROJECT NO. PW1621 DO NOT DETACH ANY OF THIS MATERIAL THIS CONSTITUTES YOUR BID PROPOSAL SUBMIT ONE ORIGINAL

More information

PURCHASING ORDINANCE

PURCHASING ORDINANCE PURCHASING ORDINANCE TABLE OF CONTENTS Page Number I. GENERAL PROVISIONS 7 1.1 Purpose 7 1.2 Applicability 7 1.3 Severability 7 1.4 Property Rights 7 1.5 Singular-Plural Gender Rules 7 1.5.1 Singular-Plural

More information

DIVISION E--INFORMATION TECHNOLOGY MANAGEMENT REFORM

DIVISION E--INFORMATION TECHNOLOGY MANAGEMENT REFORM DIVISION E--INFORMATION TECHNOLOGY MANAGEMENT REFORM SEC. 5001. SHORT TITLE. This division may be cited as the `Information Technology Management Reform Act of 1995'. SEC. 5002. DEFINITIONS. In this division:

More information

Board of Light, Gas and Water Commissioners220 S. Main Street

Board of Light, Gas and Water Commissioners220 S. Main Street Board of Light, Gas and Water Commissioners220 S. Main Street Board Meeting ~ Preliminary Agenda ~ Memphis, TN 38103 www.mlgw.com Wednesday, August 22, 2018 1:00 PM Board Room INFORMATION FOR THE BENEFIT

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 3.26 Subject: Revenue Contract Amendment Department: Sheriff-Coroner Meeting Date Requested: January 8, 2013

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

City of South St. Paul Dakota County, Minnesota. Ordinance No AN ORDINANCE REGARDING A GAS FRANCHISE AGREEMENT WITH XCEL ENERGY

City of South St. Paul Dakota County, Minnesota. Ordinance No AN ORDINANCE REGARDING A GAS FRANCHISE AGREEMENT WITH XCEL ENERGY City of South St. Paul Dakota County, Minnesota Ordinance No. 1290 AN ORDINANCE REGARDING A GAS FRANCHISE AGREEMENT WITH XCEL ENERGY WHEREAS, the City Council adopted a Gas Franchise Ordinance ( Franchise

More information

PUBLIC UTILITY DISTRICT NO. 1 OF CHELAN COUNTY 327 N. WENATCHEE AVENUE WENATCHEE, WA REGULAR COMMISSION MEETING. June 26, 2017 AGENDA

PUBLIC UTILITY DISTRICT NO. 1 OF CHELAN COUNTY 327 N. WENATCHEE AVENUE WENATCHEE, WA REGULAR COMMISSION MEETING. June 26, 2017 AGENDA PUBLIC UTILITY DISTRICT NO. 1 OF CHELAN COUNTY 327 N. WENATCHEE AVENUE WENATCHEE, WA 98801 REGULAR COMMISSION MEETING June 26, 2017 AGENDA STUDY SESSION 10:00 A.M. 1. Pledge of Allegiance and Safety Minute

More information

Kaukauna WI December 21, 2011

Kaukauna WI December 21, 2011 Kaukauna WI December 21, 2011 The regular meeting of Kaukauna Utilities Commission was called to order at 4:00 p.m. by President. Commission members present were,,,,,, and. Also present were Paul Van Berkel,

More information

ELECTRIC FRANCHISE ORDINANCE ORDINANCE NO. 99. CITY OF MEDICINE LAKE, HENNEPIN COUNTY, MINNESOTA

ELECTRIC FRANCHISE ORDINANCE ORDINANCE NO. 99. CITY OF MEDICINE LAKE, HENNEPIN COUNTY, MINNESOTA ELECTRIC FRANCHISE ORDINANCE ORDINANCE NO. 99. CITY OF MEDICINE LAKE, HENNEPIN COUNTY, MINNESOTA AN ORDINANCE GRANTING TONORTHERN STATES POWER COMPANY, A MINNESOTA CORPORATION, D/B/A XCEL ENERGY, ITS SUCCESSORS

More information

National Electric Power Regulatory Authority (Wheeling of Electric Power) Regulations, 2015

National Electric Power Regulatory Authority (Wheeling of Electric Power) Regulations, 2015 National Electric Power Regulatory Authority (Wheeling of Electric Power) Regulations, 2015 S.R.O.. In exercise of the powers conferred by Section 47 of the Regulation of Generation, Transmission and Distribution

More information

AIRPORT COMMISSION CITY AND COUNTY OF SAN FRANCISCO. '1 r.-... nr'z~ RESOLUTION NO. l \,) U '' ' ~

AIRPORT COMMISSION CITY AND COUNTY OF SAN FRANCISCO. '1 r.-... nr'z~ RESOLUTION NO. l \,) U '' ' ~ '1 r.-... nr'z~ RESOLUTION NO. l \,) U '' ' ~ AMENDMENT OF PRIOR BOND SALE RESOLUTIONS NOS. 10-0304, 10-0307 AND 11-0209 TO CONFIRM THE AUTHORIZATION TO SELL UP TO $1,420,555,000 AGGREGATE PRINCIPAL AMOUNT

More information

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON January 19, 2016

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON January 19, 2016 5219 MINUTES OF THE REGULAR MEETING OF THE HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON January 19, 2016 Business agenda documents/reports are mailed to the Board Members and General Counsel one week prior

More information

Article 5 Building, Electrical, Plumbing and Mechanical Code

Article 5 Building, Electrical, Plumbing and Mechanical Code Section Contents Article 5 Building, Electrical, Plumbing and Mechanical Code Chapter 5.1 Introduction to Article 5 5.1.10 Purpose of this Article 5.1.20 Building Division 5.1.30 Powers and Duties of the

More information

STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION STATE HIGHWAY LIGHTING, MAINTENANCE, AND COMPENSATION AGREEMENT

STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION STATE HIGHWAY LIGHTING, MAINTENANCE, AND COMPENSATION AGREEMENT STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION STATE HIGHWAY LIGHTING,, AND COMPENSATION AGREEMENT CONTRACT NO. FINANCIAL PROJECT NO. F.E.I.D. NO. Page 1 of 6 THIS AGREEMENT, entered into this day of, year

More information

201 S. Anaheim Blvd. Page No Anaheim, CA RULE NO. 15 MAIN EXTENSIONS AND ENLARGEMENTS

201 S. Anaheim Blvd. Page No Anaheim, CA RULE NO. 15 MAIN EXTENSIONS AND ENLARGEMENTS 201 S. Anaheim Blvd. Page No. 3.15.1 A. DISTRIBUTION SYSTEM The cost of all Main Extensions and Main Enlargements shall be paid for by the owner or developer of the properties served by these mains in

More information

Los Angeles, California, November 7,2013

Los Angeles, California, November 7,2013 Los Angeles, California, November 7,2013 MINUTES OF SPECIAL MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555-H NOVEMBER 7, 2013 9:15A.M. Meeting called

More information

IT IS HEREBY RESOLVED BY THE BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

IT IS HEREBY RESOLVED BY THE BOARD OF COMMISSIONERS PORT OF NEW ORLEANS ITEM F IT IS HEREBY RESOLVED BY THE BOARD OF COMMISSIONERS PORT OF NEW ORLEANS that its President and Chief Executive Officer Gary P. LaGrange be, and he is, hereby authorized and empowered on behalf of

More information

~RLY AGENDA REPORT. Meeting Date: April 11,2013 Item Number: F-5 To: Honorable Mayor & City Council

~RLY AGENDA REPORT. Meeting Date: April 11,2013 Item Number: F-5 To: Honorable Mayor & City Council ~RLY AGENDA REPORT Meeting Date: April 11,2013 Item Number: F-5 To: Honorable Mayor & City Council From: City Attorney Subject: AN ORDINANCE OF THE CITY OF BEVERLY HILLS AMENDING THE BEVERLY HILLS MUNICIPAL

More information

WORK SESSION January 24, 2017

WORK SESSION January 24, 2017 WORK SESSION January 24, 2017 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

COMMISSION MEETING AGENDA PUBLIC UTILITY DISTRICT NO. 1 OF DOUGLAS COUNTY BRIDGEPORT, WASHINGTON JANUARY 13, :30 P.M.

COMMISSION MEETING AGENDA PUBLIC UTILITY DISTRICT NO. 1 OF DOUGLAS COUNTY BRIDGEPORT, WASHINGTON JANUARY 13, :30 P.M. COMMISSION MEETING AGENDA PUBLIC UTILITY DISTRICT NO. 1 OF DOUGLAS COUNTY BRIDGEPORT, WASHINGTON JANUARY 13, 2014-1:30 P.M. 1. Flag Salute 2. Minutes 3. Vouchers 4. Report of Bid Opening on January 6,

More information