Los Angeles, California, June 16, 2015

Size: px
Start display at page:

Download "Los Angeles, California, June 16, 2015"

Transcription

1 ( 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, :10 A.M. Meeting called to order by President Mel Levine and roll called: Present- Commissioners: President Levine Jill Banks Barad Michael F. Fleming William W. Funderburk, Jr. Christina E. Noonan ~- Absent- None A quorum present. IN ATTENDANCE were the following: ( Martin L. Adams, Richard M. Brown, Sharon B. Grove, William W. Engles, Neil Guglielmo, Linda P. Le, Marvin D. Moon, Shannon C. Pascual, Susan Rowghani, Ann M. Santilli, Eskel H. Solomon, Nancy H. Sutley, Nance Walker-Bonnelli, Gwendolyn W. Williams, David H. Wright, Acting General Manager General Counsel, Water and Power, City Attorney's Office Assistant General Manager- Customer Service, Power System Power Engineering Manager, Power System Director of Budget, Rates and Financing Planning, Financial Services Retirement Plan Manager, General Manager's Office Director of Power Engineering, Power System. Director of Human Resources, Office of the Chief Administrative Officer Director of Water Engineering and Technical Services- Water System Assistant Chief Financial Officer and Controller Accounting and Financial Reporting, Financial Services Organization Deputy City Attorney IV, General Manager's Office Chief Sustainability and Economic Development Officer, Office of Sustainability and Economic Development Utility Services Manager, Customer Service, Power System Director of Supply Chain Services Senior Assistant General Manager- Power System Also, in attendance: Thedore Bardacke, Camden Collins, John Monroe, Dr. Frederick Pickel, Mayor's Office Ratepayer Advocate, Office ofpublic Accountability Segal Consulting, Retirement Board Actuary (Item No. 21 Via Conference Call) Executive DirectorRatepayer Advocate, Office of Public Accountability ITEM NO. 1 -Opening remarks by the Commission President on agenda and other items relating to Department operations., '"'

2 JUNE 16,2015, 11:10 A.M. Page 2 ITEM NO. 13- Authorizes the Water Supply Assessment for the Jefferson and La Cienega Project located in the West Adams- Baldwin Hills- Leimert Community Plan Area. Submitted by Senior Assistant General Manager- Water System. \ ) This item was ordered deferred. Deferral moved by Commissioner Levine. Seconded by Commissioner Fleming and carried by the following vote: Ayes, Commissioner Barad, Fleming, Funderburk, Jr., Noonan, President Levine; ITEM NO. 2 -A ReportBriefing was given by Martin L. Adams, Acting General Manager. ITEM NO. 3- Comments from Commissioners on agendized items. Requests from Commissioners relating to Departmental operations....,> Commissioner Barad & Funderburk, Jr. - Make sure to test the trouble call system to ensure customers are able to report power outages. Also examine social media applications that can inform communities about possible water and power issues (Request from Item 26 - Management Report). Commissioner Funderburk, Jr. - Work with the Ratepayer advocate to create a standard Acre Feet water savings calculation for stormwater projects. Provide analysis on additional external benefits that these projects provide such as stormwater runoff reductions (Request from Item 12 - Stormwater Capture Project). Commissioner Funderburk, Jr. - Provide a report on how power and water estimates are determined for new construction projects. Provide information on the process for determining the estimated uses for new construction. Please focus particularly on the water assessment process (Request from Item 3- comments from Commissioners). Commissioner Noonan- For future contracts that involve large scale equipment, please make sure to provide warranty information for these items (Request from Item 15 - Caterpillar Equipment). *Commissioner Noonan- Please provide the report on the current concerns of using HDPE and PVC piping to the complete Board (Request from Item 3 comments from Commissioners). '" _ *Commissioner Noonan- Please provide a comprehensive presentation on the current concerns, implementation, cost effectiveness and advances in technology relating to HDPE and PVC piping from a local, national and international perspective to our entire Board within the next six months. ITEM NO. 4- The secretary presented an 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.) 1 SPEAKER _

3 ~ JUNE 16,2015, 11:10 A.M. Page 3 THE BOARD shall recess into closed session for a conference with legal counsel regarding: A. Existing litigation in the following matters: 1. Sharon Bransford. Steven Shrager and Rachel Tash v. LADWP, Los Angeles Superior Court Case No. BC565618, pursuant to Section (d)(l) of the California Government Code. 2. Daniel Morski. et al. v. LADWP, Los Angeles Superior Court Case No. BC56872, pursuant to Section (d)(1) of the California Government Code. 3. Haley Fontaine. et al. v. LADWP, Los Angeles Superior Court Case No. BC571644, pursuant to Section (d)(l) of the California Government Code. 4. Yaar Kirnhi v. The City of Los Angeles. et al., Los Angeles Superior Court Case No. BC536272, pursuant to Section (d)91) of the California Government Code. 5. Jones v. City of Los Angeles, Los Angeles Superior Court Case No. BC577267, pursuant to Section ( d)(l) of the California Government Code. 6. City of Los Angeles v. Pricewaterhouse Coopers LLP (PwC), Los Angeles Superior Court Case No. BC574690, pursuant to Section (d)(1) of the California Government Code. B. Anticipated litigation in the following matters: 1. Discussion regarding significant exposure to litigation (2 cases), pursuant to Subdivision (d)(2) of Section of the California Government Code. a. City oflos Angeles v. Board of Supervisors ofthe County oflnyo, et al., Superior Court ofca, Inyo County, Case No , pursuant to Section (d)(1) of the California Government Code. 2. Discussion regarding initiation of litigation (2 cases), pursuant to subdivision (d)(4) of section ofthe California Government Code. C. Conference with Labor Negotiators: Pursuant to California Government Code Section , the Board will meet in closed session with the Department's labor negotiators (the Department's General Manager) concerning labor negotiations with the following employee bargaining representatives: International Brotherhood of Electrical Workers, Local 18 MEETING RECESSED at 11:17 a. m. MEETING RECONVENED at 11:21 a.m. ~.

4 JUNE 16,2015, 11:10 A.M. Page 4 Los Angeles, California, June 16, 2015 ~ '\ MINUTES OF CLOSED SESSION OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555-H JUNE 16, :21 A.M. Meeting called to order by President Mel Levine and roll called: Present- Commissioners: Absent- President Levine Jill Banks Barad William W. Funderburk, Jr. Michael F. Fleming Christina E. Noonan None ) A quorum present. IN ATTENDANCE were the following: Martin L. Adams, Richard M. Brown, Deborah Dorny, Guy Lipa, Ann M. Santilli, Eskel H. Solomon, Nancy H. Sutley, Richard Tom, David H. Wright, Acting General Manager General Counsel, Water and Power? City Attorney's Office Deputy City Attorney, City Attorney's Office Chief of Staff Assistant Chief Financial Officer and Controller Accounting and Financial Reporting Deputy City Attorney IV Chief Sustainability and Economic Development Officer, Office of Sustainability and Economic Development Assistant General Counsel, Water and Power, City Attorney's Office Senior Assistant General Manager- Power System Also, in attendance: Angela Agrusa, Theodore M. Bardacke, Paul R. Kiesel, Paul 0. Paradis, Linner, LLP (Outside Counsel) Office of the Mayor Kiesel Law LLP, Special Counsel Paradis Law Group, PLLC, Special Counsel A CLOSED SESSION was held for a conference with legal counsel regarding: Existing litigation in the following matters: ITEM NO. 27A(l)- Sharon Bransford, Steven Shrager and Rachel Tash v. LADWP, Los Angeles Superior Court Case No. BC565618, pursuant to Section (d)(1) of the California Government Code. Discussion held - no action taken. -'\..

5 JUNE 16,2015, 11:10 A.M. Page 5 Existing litigation in the following matters: ITEM NO. 27A(2)- Daniel Morski, et al. v. LADWP, Los Angeles Superior Court Case No. BC56872, pursuant to Section ( d)(l) of the California Government Code. Discussion held - no action taken. Existing litigation in the following matters: ITEM NO. 27A(3)- Haley Fontaine, et al. v. LADWP, Los Angeles Superior Court Case No. BC571644, pursuant to Section (d)(1) of the California Government Code. Discussion held - no action taken. Existing litigation in the following matters: - ITEM NO. 27A(4)- Yaar Kimhi v. The City of Los Angeles, et al., Los Angeles Superior Court Case No. BC536272, pursuant to Section (d)91) of the California Government Code. Discussion held - no action taken. Existing litigation in the following matters: ITEM NO. 27 A(S)- Jones v. City of Los Angeles, Los Angeles Superior Court Case No. BC577267, pursuant to Section (d)(l) ofthe California Government Code. Discussion held - no action taken. Existing litigation in the following matters: ITEM NO. 27A(6)- City of Los Angeles v. Pricewaterhouse Coopers LLP (PwC), Los Angeles Superior Court Case No. BC574690, pursuant to Section (d)(l) of the California Government Code. Deferred. \"'--- Anticipated litigation in the following matter: ITEM NO. 27B(l)(lst case)- Discussion regarding significant exposure to litigation (2 cases), pursuant to Subdivision ( d)(2) of Section of the California Government Code. Withdrawn. Anticipated litigation in the following matter: ITEM NO. 27B(1)(2nd case)- Discussion regarding significant exposure to litigation (2 cases), pursuant to Subdivision (d)(2) of Section ofthe California Government Code. Withdrawn. \

6 JUNE 16,2015, 11:10 A.M. Page 6 Anticipated litigation in the following matter: \. ITEM NO. 27B(1A)- City oflos Angeles v. Board of Supervisors ofthe County oflnyo, et al., Superior Court ofca, Inyo County, Case No , pursuant to Section (d)(1) of the California Government Code. Discussion held - no action taken. Anticipated litigation in the following matter: ITEM NO. 27B(2) )(1st case)- Discussion regarding initiation oflitigation (2 cases), pursuant to subdivision (d)( 4) of section of the California Government Code. Withdrawn. Anticipated litigation in the following matter: ITEM NO. 27B(2) )(2nd case)- Discussion regarding initiation oflitigation (2 cases), pursuant to subdivision (d)(4) of section ofthe California Government Code. _ Withdrawn. ITEM NO. 27C- Conference with Labor Negotiators: Pursuant to California Government Code Section , the Board will meet in closed session with the Department's labor negotiators (the Department's General Manager) concerning labor negotiations with the following employee bargaining representatives: Discussion held - no action taken. International Brotherhood of Electrical Workers, Local 18 MEETING RECESSED at 11:43 a. m. MEETING RECONVENED TO OPEN SESSION at 11:45 a.m. Present- Commissioners: President Levine Jill Banks Barad Michael F. Fleming William W. Funderburk, Jr. Christina E. Noonan - \ _ ITEM N0.1- Opening remarks by the Commission President on agenda and other items relating to Department operations. Commissioner Funderburk, Jr., Recognition of: Participants ofthe 2014 L.A. Small Business Academy- CWE; Maroko & Shwe, Inc.; and The "G" Crew.

7 ( \ ' JUNE 16,2015, 11:10 A.M. Page 7 ITEM NO.6- Recommendation for approval of the minutes of the June 2, 2015 Regular Meeting of the Board of Water and Power Commissioners. Approval moved by Commissioner Fleming. Seconded by Commissioner Levine and carried by the following vote: Ayes, Commissioner Fleming, Funderburk, Jr., Noonan, President Levine; Commissioner Barad abstained was not at that meeting. Written recommendations, approved by the General Manager, transmitting the following resolutions, approved as to form and legality by the City Attorney: Commissioner Fleming moved adoption of the following eight resolutions, approved as to form and legality by the City Attorney: "--- ITEM NO. 7 - Authorizes execution of Willow Creek Wind Project Energy Exchange Agreement No. BP between Powerex Corporation and Los Angeles Department of Water and Power for a term of29 months and an amount not to exceed $5,000,000 annually. Submitted by Senior Assistant General Manager- Power System. RESOLUTION NO WHEREAS, the Los Angeles Department of Water and Power (LADWP), pursuant to the approval of Resolution No , executed a fifteen (15) year Power Purchase Agreement for the Willow Creek Wind Project, a 72 Megawatt wind power generating facility located in Morrow and Gilliam Counties, Oregon, interconnecting at the Bonneville Power Administration (BP A) transmission system (Willow Creek); and WHEREAS, LADWP, pursuant to the approval ofresolution No , requested from BP A long-term firm point-to-point transmission service for the path between Willow Creek and LADWP's system (Transmission Service); and ''- WHEREAS, said Transmission Service is currently unavailable and BP A is unable to accommodate LADWP's request at this time, and is unlikely going to be able to approve such request for the next three (3) years; and WHEREAS, LADWP must seek alternative transmission arrangements to move the energy from Willow Creek to LADWP's system in order to serve native load and. meet its Renewables Portfolio Standard goal; and WHEREAS, a Request for Proposal, a competitive bid process for the delivery, firming and shaping of intermittent power and renewable energy projects from the Northwest, subject to LADWP's procurement policies, was conducted in a cooperative arrangement with the Southern California Public Power Authority; and WHEREAS, Powerex Corporation (Powerex); a corporation organized and existing under the laws of the Province ofbritish Columbia, and doing business in California as Powerex Energy Corporation was selected to provide for the delivery, firming and shaping ofladwp's Willow Creek energy, after LADWP did a comprehensive quantitative and qualitative evaluation and analysis of all the proposals received; and WHEREAS, the Agreement is for a term of 29 months and the annual estimated cost for this Agreement shall be approximately $3,100,000 and not to exceed $5,000,000 annually; and "--

8 JUNE 16,2015, 11:10 A.M. Page 8 WHEREAS, this Board previously approved Energy Exchange Agreement No. BP with Powerex, a similar agreement with the same terms and conditions, however, because the parties were not able to deliver an executed agreement to each other by April29, 2015, the previously approved agreement is no longer valid and had been rescinded by Powerex; and \ WHEREAS, this Energy Exchange Agreement between LADWP and Powerex, No. BP (Agreement), reflects the newly revised energy delivery schedule, is needed to establish the terms and conditions of the transmission arrangement negotiated between LADWP and Powerex for the transmission ofladwp's energy from Willow Creek to LADWP's system; and WHEREAS, in accordance to the Los Angeles Administrative Code Section (1), the Board of Water and Power Commissioners (Board) is authorized to purchase transmission and ancillary services for a period not to exceed three years without further City Council approval; and WHEREAS, LADWP is also requesting the Board to authorize the General Manager to amend all future amendments to this Agreement as necessary to revise the delivery schedule or to make revisions that are ministerial and administrative in nature, provided that such amendments do not extend the duration of the Agreement or increase LADWP's cost obligation under the Agreement. \ NOW, THEREFORE, BE IT RESOLVED that the Agreement, a copy is on file with the Secretary of the Board, approved as to form and legality by the City Attorney, is hereby approved. BE IT FURTHER RESOLVED that the President or Vice President of this 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 this Board be and they are hereby authorized and directed to execute said Agreement for and on behalf of the Department. BE IT FURTHER RESOLVED that the General Manager is authorized to amend all future amendments to this Agreement as necessary to revise the delivery schedule or that are ministerial and administrative in nature, provided that such amendments do not extend the duration of the Agreement or increase LADWP's cost obligation under the Agreement. 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 said Agreement. ITEM NO.8- Authorizes Extension of Paperless Billing Incentive to extend the Program through September 30, Submitted by Senior Assistant General Manager- Power System. j RESOLUTION NO WHEREAS, Los Angeles Department of Water and Power (LADWP) offers its customers a paperless billing option to receive bill notifications via and to stop the physical printing and mailing of the bill; and WHEREAS, LADWP has offered paperless billing since 2009 to provide customers bill delivery options that meet their preference; and WHEREAS, paperless billing provides customers cost and time savings, while saving natural resources with less paper bill printing; and WHEREAS, LADWP currently has customer enrollments below industry average for paperless billing; and

9 JUNE 16,2015, 11:10 A.M. Page 9 WHEREAS, LADWP established an incentive program, that began on January 1, 2015, and concludes on June 30, 2015, to encourage customers to emoll in paperless billing and reduce bill printing and mailing costs, which credited emolling customers with $10 to their account. Customers who terminate paperless billing after less than one year in the program will have the $10 credit reversed. However, LADWP may waive reversal of the $10 credit in cases of hardship or other special circumstances. NOW, THEREFORE, BE IT RESOLVED that LADWP continue its incentive to encourage customers to emoll in paperless billing by extending the incentive period through September 30, BE IT FURTHER RESOLVED that the Customer Service Division ofladwp is authorized to apply credit to applicable accounts in accordance with the terms of this resolution, and to reverse the credit and charge customers who do not remain emolled for 12 months from the date of emollment, while the account remains active. 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 are hereby authorized and directed to implement the credit, for and on behalf ofladwp customers. ITEM NO. 10- Authorizes Electric Vehicle Charger Rebate Program Extension of Time. This extension extends the program through December 31,2015. No additional funding is being requested and the existing terms and conditions will remain unchanged. Submitted by Senior Assistant General Manager- Power System. 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 foreign 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 ' '" WHEREAS, EV s 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 have a night-time charging pattern that will complement LADWP's 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 EV s and the overall commercialization of this technology; and WHEREAS, the LADWP Board, at its meeting held on July 16,2013, approved the EV charger rebate program "Charge up LA! Home Work and On the Go" for residential and commercial customers ofladwp effective from August 1, 2013, to June 30, 2015, or until funds are exhausted, whichever comes first; and WHEREAS, LADWP desires to extend the expiration date of its existing rebate program from June 30,2015, to December 31,2015, with the same terms, conditions and approved funding level. I \

10 JUNE 16,2015, 11:10 A.M. Page 10 -,, WHEREAS, LADWP desires to establish a Memorandum of Agreement with the South Coast Air Quality Management District (SCAQMD) to obtain reimbursements from the SCAQMD in an amount not to exceed $287,500 for certain commercial charger rebates issued by LADWP. NOW, THEREFORE, BE IT RESOLVED that the expiration date of the EV charger rebate program "Charge up LA! Home Work and On the Go" is extended from June 30,2015, to December 31, 2015, or until funds are exhausted, whichever comes first. BE IT FURTHER RESOLVED that the LADWP Board also approves an MOA with the SCAQMD, approved as to form and legality by the City Attorney, between LADWP and the SCAQMD. BE IT FURTHER RESOLVED that the President, or the Vice President, or the General Manager, or such other person as the General Manager shall designate in writing, and the Secretary, Assistant Secretary, or Acting Secretary ofthe Board be and they are hereby authorized, empowered, and directed to execute the MOA with the SCAQMD 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 payment of the obligations arising under this resolution. -, ) ITEM NO. 14- Approves Amendment No.2 to Agreement Nos. WR and for Water Conservation Funding with the Metropolitan Water District of Southern California. This amendment will extend both agreements for an additional ten years through June 30, Submitted by Senior Assistant General Manager- Water System. RESOLUTION NO WHEREAS, the Los Angeles Department of Water and Power (LADWP) has Agreement No. WR and Agreement No (Agreements) with the Metropolitan Water District of Southern California (MWD) to participate in MWD's Region Wide Residential and Commercial SoCal WaterSmart Programs; and WHEREAS, LADWP's participation in MWD's Region Wide Residential and Commercial SoCal WaterSmart Programs have resulted in cost-effective use ofladwp funds to promote increased water conservation for the City of Los Angeles; and WHEREAS, Agreement No. WR06-l012 will be expiring on June 30,2015 and Agreement No will be expiring on December 31, 2015; and -"\ WHEREAS, the Second Amendment will extend Agreements through June 30, 2025; and NOW, THEREFORE, BE IT RESOLVED that LADWP proposes approval of Second Amendment to Agreements with MWD. BE IT FURTHER RESOLVED that Agreements will be funded through LADWP's Demand Side Management Component of the Water Adjustment Procurement Factor. BE IT FURTHER RESOLVED that Second Amendment to Agreements, 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 ofladwp, upon proper certification, is authorized and directed to draw demands on the Water Revenue Fund, in accordance with the terms of these Agreements and this Resolution.

11 ( JUNE 16,2015, 11:10 A.M. Page 11 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 ofladwp. ITEM NO. 17- Authorizes execution of Agreement No for Third-Party Administration Services for the Flexible Benefits Program. Award to eflexgroup, a T ASC Division for a term of three years. Submitted by Chief Administrative Officer. RESOLUTION NO WHEREAS, Los Angeles Department of Water and Power (LADWP) proposes to enter into Agreement No with eflexgroup, a TASC Division (eflex) as the Third-Party Administrator (TPA) for Flex Plan for a term of three years; and WHEREAS, LADWP evaluated firms, and found eflex as the most qualified to provide thirdparty administration services for the Flex Plan administration in compliance with the Internal Revenue Service (IRS) and Department of Treasury regulations; and; ', WHEREAS, eflex 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; and WHEREAS, there are sufficient funds in LADWP's Flexible Spending Account (FSA) Fund No. 776 to advance $75,000 to the TPA for initial payment offsa claims to participants, and replenished thereafter through weekly disbursements from LADWP's FSA Fund No. 776 to reimburse the TP A for payment of such claims; and NOW, THEREFORE, BE IT RESOLVED that LADWP proposes to enter into Agreement No with eflex for a three-year fixed bi-weekly administrative fee of$1.42 that will be paid to eflex by the LADWP employees participating in the Flex Plan. 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 No , 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 ofladwp. ITEM NO. 18- Authorizes Agreement No for Receiving Water Monitoring Services. A ward to MBC Applied Environmental Sciences for a term of three years and an amount not to exceed $8,000,000. Submitted by Chief Sustainability and Economic Development Officer. RESOLUTION NO WHEREAS, Los Angeles Department of Water and Power (LADWP) proposes to enter into Agreement No with MBC Applied EnvironmentalSciences for professional, scientific, and technical services in connection with LADWP projects such as receiving water monitoring services for a term of three years; and <.

12 JUNE 16,2015, 11:10 A.M. Page 12 NOW THEREFORE, BE IT RESOLVED, that Agreement No by and between the Los Angeles Department of Water and Power and MBC Applied Environmental Sciences now on file with the Secretary of the Board of Water and Power Commissioners and approved as to form and legality by the City Attorney for furnishing professional scientific and technical services in connection with proposed water and power projects be and the same is hereby approved; and \ BE IT FURTHER RESOLVED that said services require special expertise which can be performed by the consultant and is not available from City employees; and BE IT FURTHER RESOLVED that LADWP proposes to enter into Agreement No in an amount not to exceed $8,000,000. BE IT FURTHER RESOLVED pursuant to City Charter Section 1022, the Board finds that it is more feasible to have work performed by an independent contractor. BE IT FURTHER RESOLVED that the Chief Accounting Employee ofthe LADWP, upon proper certification, is authorized and directed to draw demands on both the Water and Power Revenue Funds, 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 ofladwp. \ ITEM NO. 19- Authorizes execution of Memorandum of Understanding between the Utility Water Act Group and the Los Angeles Department of Water and Power for the period October 1, 2015 through September 30, 2020, and an amount not to exceed $450,000 over the MOU period. Submitted by Chief Sustainability and Economic Development Officer. RESOLUTION NO WHEREAS, there is a vital need for electric utilities to maintain a forum for the mutual exchange of ideas, to conduct research, to establish such methods of operations with respect to wastewater discharge as will inure to the benefit of the Nation's environment, and to comdinate such activities with those of the United States Environmental Protection Agency; and WHEREAS, the Utility Water Act Group (UW AG) is an association of approximately 186 electric utilities plus three (3) trade associations located throughout the United States and is the only such association that is actively engaged in accomplishing the above purposes in addition to actively monitoring and coordinating federal guidelines and regulations for wastewater discharge from electric generating stations; and -", WHEREAS, UW AG's overall operations are conducted by representatives of its member agencies and does not employ its own personnel; and WHEREAS, it is in the best interest of the Department of Water and Power of the City of Los Angeles (LADWP) that it continue to support UWAG in the attainment ofthese mutual goals. NOW, THEREFORE, BE IT RESOLVED that this Memorandum of Understanding (MOU), approved as to form and legality by the City Attorney and filed with the Secretary of the Board, between LADWP and UWAG, for a term of five years and providing for the appropriation of an amount not to exceed $137,000 annually or $450,000 for the term of this MOU to defer a portion of the expenses ofuwag, be and the same is hereby approved; and BE IT FURTHER RESOLVED, that this MOU is exempt from council approval under City Administrative Code Section 1 0.5(b )(2); and -~

13 I JUNE 16,2015, 11:10 A.M. Page 13 BE IT FURTHER RESOLVED that the Chief Accounting Employee ofladwp, upon proper certification, is authorized and directed to draw demands on the Water Revenue Fund in payment of the obligations arising under 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 ofthe Board are hereby authorized and directed to execute said MOU for and on behalf ofladwp. ITEM NO. 20 -Approves the Proposed Amendments to the Water and Power Employees' Retirement Plan to Add Medical Professionals Who Can Provide Medical Certification of Temporary and Extended Temporary Disability. Submitted by Retirement Plan Manager. RESOLUTION NO WHEREAS, changes in the medical profession and in California state law have expanded the list of medical professionals who can provide medical care; and ' WHEREAS, the Water and Power Employees' Retirement Plan (Plan) only accepts certification for Temporary and Extended Temporary Disability benefits from licensed physician and chiropractors pursuant to Plan Sections V C (2)(a) and V C (6)(b); and NOW, THEREFORE, BE IT RESOLVED, that the Board of Water and Power Commissioners approve the following Plan amendments and direct the Retirement Plan Manager to transmit the same to the Retirement Board, as hereinafter provided: 1. Section V C (2)(a) is amended by the addition of the underlined and italicized language as shown: "- Whenever a disability continues for more than Ten Workdays, the member shall provide a certificate of Temporary Disability or Extended Temporary Disability in such form and at such times as may be required by the Board. Such certificate shall be completed by the member's treating physician and certify the disability, its cause and duration. Beginning June 1, 1978, certification by a licensed chiropractor, when made within the scope of his or her license will be deemed to be an acceptable certificate of Temporary Disability or Extended Temporary Disability; provided, however, that such certification must be verified by the Plan's medical consultant as being within the scope of the chiropractor's license for the specific disability for which the member is being treated by such chiropractor. Beginning Effective Date of Amendment, certification by a licensed psychologist, licensed nurse practitioner, licensed physician assistant, and licensed midwife. when made within the scope of his or her license will be deemed to be an acceptable certificate of Temporary Disability or Extended Temporary Disability; provided. however. that such certification must be verified by the Plan's medical consultant as being within the scope of the medical professional's license for the specific disability for which the member is being treated by such medical professional. Said certificate with respect to the disability of a member on the date upon which disability benefits begin shall be required by the Board prior to the authorization of payment of any Temporary or Extended Temporary benefit to the member for any period of disability subsequent to said eleventh Workday. 2. Section V C ( 6)(b) is amended by the addition of the underlined and italicized language as shown: ' No member shall be entitled to disability benefits hereunder for any period of Temporary Disability or Extended Temporary Disability subsequent to the member's eleventh Workday of such Temporary Disability during which the disabled member is not under the care of a regularly licensed physician or surgeon, or a licensed chiropractor, psychologist, nurse practitioner, physician assistant or midwife, who is treating a disability which falls within the scope of his or her license.

14 JUNE 16,2015, 11:10 A.M. Page Words underlined in this resolution shall not be underlined in the Plan document. " 4. Words italicized in this resolution shall not be included in the Plan document, and shall be replaced with the appropriate date. 5. The Effective Date of Amendment shall be the date the Retirement Board adopts the resolution to amend the Plan. Seconded by Commissioner Levine and carried by the following vote: Ayes, Commissioner Barad, Fleming, Funderburk, Jr., Noonan, President Levine; ITEM NO.9- Revises the established eligibility criteria for Low-Income Discount Program participants effective July 1, 2015 through June 30, Submitted by Senior Assistant General Manager- Power System. RESOLUTION NO ' WHEREAS, the rates for water and electric service set by the Board of Water and Power Commissioners ofthe City of Los Angeles (Board) and approved by ordinance provide a subsidy for qualified low-income residential customers; and WHEREAS, the Board is authorized to establish from time to time the low-income eligibility criteria for use in the water and electric rates. NOW, THEREFORE, BE IT RESOLVED that the eligibility requirements and criteria for the low-income subsidy effective July 1, 2015 are: The combined gross income from all sources, whether taxable or non-taxable, for all persons who live in the household, including but not limited to, income derived from salaries, wages, child support, alimony, interest, rental income, dividends, benefits including Aid to Families with Dependent Children, Social Security benefits, spousal support payments, veteran benefits, disability, unemployment, retirement, cash, tips, public assistance, food stamps and all employment-related non-cash income shall not exceed the following: HOUSEHOLD SIZE MAXIMUM ANNUAL GROSS INCOME 1 $31,860 2 $31,860 3 $40,180 4 $48,500 5 $56,820 6 $65,140 7 $73,460 8 $81,780 Each Additional Person $8,320. '" BE IT FURTHER RESOLVED that the eligibility requirements and criteria herein adopted also serve as the Board's definition of the low-income residential class for the Sewer Service Charge low-income subsidy under City of Los Angeles Municipal Code Section (h). Approval moved by Commissioner Fleming. Seconded by Commissioner Levine and carried by the following vote: Ayes, Commissioner Barad, Fleming, Funderburk, Jr., Noonan, President Levine; -"

15 JUNE 16, 2015, 11:10 A.M. Page 15 ITEM NO. 11- Authorizes execution of Recycled Water Rate Agreement No. WR Award to Robert Dale Gibson for a term of three years at $1.057 per hundred cubic feet from the date of execution. Submitted by Senior Assistant General Manager- Water System. RESOLUTION NO WHEREAS, Robert Dale Gibson is currently using recycled water from the Los Angeles Department of Water and Power's (LADWP) recycled water system at 6599 Wentworth Street, Sun Valley, California; and WHEREAS, Agreement No. WR (Agreement) is entered into between LADWP and Robert Dale Gibson to provide recycled water service for approved uses as specified in the Agreement; and WHEREAS, Water Rates Ordinance No (Water Rates Ordinance), ScheduleD requires that "Commodity Charges for Reclaimed Water Service shall be set by contract approved by the Board of Water and Power Commissioners" (Board); and - WHEREAS, Agreement establishes a recycled water rate of $1.057 per hundred cubic feet and shall be effective for three years from the date of execution by authorized representatives of both parties, unless superseded by any subsequent adjustments to the commodity charge in Schedule A.3.a. along with any future revisions to ScheduleD of the Water Rates Ordinance imposed during the term of the Agreement. NOW, THEREFORE, BE IT RESOLVED that the proposed Agreement, approved as to form and legality by the City Attorney and filed with the Secretary of the Board, providing for the sale and distribution of recycled water to Robert Dale Gibson is hereby approved. BE IT FURTHER RESOLVED that the President or Vice President of this 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 are hereby authorized, and directed to execute said Agreement for and on behalf of LADWP. Approval moved by Commissioner Barad. Seconded by Commissioner Levine and carried by the following vote: Ayes, Commissioner Barad, Fleming, Funderburk, Jr., Noonan, President Levine; '- ITEM NO. 12-Authorizes execution of Memorandum of Agreement With the Los Angeles Department of Public Works Bureau of Sanitation Regarding the San Fernando Valley Distributed Storm water Capture Project. The term of this agreement is for three years and LADWP will fund up to $15 million. Submitted by Senior Assistant General Manager Water System. RESOLUTION NO AS AMENDED SEE ATTACHED VERBAL MOTION WHEREAS, the City of Los Angeles (City) possesses the right to the surface waters of the Los Angeles River, its tributaries, and the native groundwater of the San Fernando Groundwater Basin (Basin) in accordance with the California Superior Court's Judgment dated January 26, 1979, in The City of Los Angeles vs. City ofsan Fernando, et. a., Case No ;and WHEREAS, the Los Angeles Department of Water and Power (LADWP) desires to optimize the use oflocal water resources, including stormwater and groundwater, to reduce the City's dependence on imported water supplies; and \

16 JUNE 16,2015, 11:10 A.M. Page 16 '\ WHEREAS, Los Angeles Department of Public Works Bureau of Sanitation (LAS AN) is a bureau of the municipally owned Los Angeles Department of Public Works responsible for the design and construction of capital improvement projects within the City limits; and WHEREAS, LADWP and LASAN are committed to pursuing opportunities to enhance water conservation, stormwater capture, and improve water quality; and WHEREAS, LADWP and LASAN are proposing multiple projects to direct stormwater from a combined 538-acre drainage area into a variety of stormwater capture Best Management Practices (BMP) for infiltration into the underlying soils and the Basin with up to 494 acrefeet per year of water; and WHEREAS, this Memorandum of Agreement (Agreement) has a duration ofthree years after the date of execution, and LADWP and LASAN currently estimates the total Project cost to be $30 million ofwhich LADWP is funding up to a maximum of$15 million towards the implementation of storm water capture facilities. NOW, THEREFORE, BE IT RESOLVED, that the proposed Agreement between LADWP and LASAN for the Project, 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 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 ofladwp. '\ 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 to amend andor modify the subject Agreement for and on behalf ofladwp for items of non-material andor administrative in nature that does not change either price or term of the Agreement. BE IT FURTHER RESOLVED, that the Chief Accounting Employee ofladwp, 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. Dr. Pickel commented on this item. (Verbal Motion moved by Commissioner Funderburk, Jr., and seconded by Commissioner Levine, "That the Ratepayer Advocate's Office and the LADWP report back together, establishing cost-benefit parameters for projects like these and others."). Approval moved by Commissioner Funderburk, Jr. --, \ Seconded by Commissioner Levine and carried by the following vote: Ayes, Commissioner Barad, Fleming, Funderburk, Jr., Noonan, President Levine; ITEM NO. 15- Contract No. 618 for Engines, Parts, NewRemanufactured for Caterpillar Equipment. Award to Quinn Company for a term of three years and an amount not to exceed $2,931,250. Submitted by Chief Administrative Officer. RESOLUTION NO WHEREAS, Los Angeles Department of Water and Power (LADWP) proposes to enter into Contract No. 618 with Quinn Company for engines and parts, new and remanufactured for Caterpillar construction equipment for a total amount of $2,931,250 and for a period of three years; and _

17 JUNE 16,2015, 11:10A.M.Page 17 WHEREAS, LADWP requires a single source contract with Quinn Company because they are the only authorized dealership for Caterpillar Inc.'s construction equipment in Southern California with original equipment manufacturer's warranty. NOW, THEREFORE, BE IT RESOLVED that Contract No. 618, approved as to form and legality by the City Attorney 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 and Power Revenue Fund( s ), in accordance with the terms of this contract awarded pursuant to Contract No. 618 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 contract for and on behalf of LADWP. Approval moved by Commissioner Fleming., '-- Seconded by Commissioner Levine and carried by the following vote: Ayes, Commissioner Barad, Fleming, Funderburk, Jr., Noonan, President Levine; ITEM N0.16- Authorizes Agreement No for Prescription Safety Eyewear Services. Award to Vision Service Plan for a term of three years and an amount not to exceed $477,000. Submitted by Chief Administrative Officer. RESOLUTION NO WHEREAS, Los Angeles Department of Water and Power (LADWP) proposes to enter into Agreement No with Vision Service Plan (VSP) for prescription safety eyewear services for a term of three years; and WHEREAS, LADWP evaluated and selected VSP as the most qualified firm for the prescription safety eyewear services; and '- 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 Agreement No with VSP in an amount not to exceed $477,000. 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 No , 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 ofthe Board are hereby authorized and directed to execute said agreement for and on behalf ofladwp. '"-

18 JUNE 16,2015, 11:10 A.M. Page 18 Approval moved by Commissioner Levine. " Seconded by Commissioner Barad and carried by the following vote: Ayes, Commissioner Barad, Fleming, Funderburk, Jr., President Levine; Noes, Commissioner Noonan. ITEM NO. 21- Approves the Proposed Plan Amendments to the Water and Power Employees' Retirement Plan to Change the Regular Interest Rate, and the Mortality Table and Interest Rate Used in the Calculation of Retirement Allowances and Conversion to Optional Benefits Amounts. Submitted by Retirement Plan Manager. RESOLUTION NO WHEREAS, the Board of Administration (Retirement Board) of the Water and Power Employees' Retirement Plan (Plan) has adopted an investment return assumption of7.5% per year and a mortality assumption based on the RP-2000 Combined Healthy Mortality Table; and., WHEREAS, members receive interest on their Regular and Additional Contribution accounts at 7.75% per year pursuant to Section IV (A) 4 of the Plan; and WHEREAS, retirement allowances are calculated based on the 1983 Group Annuity Mortality Table (1983-GAM) and credited with an interest rate of 8% pursuant to Section Ill C (9) of the Plan; and WHEREAS, conversion to optional benefit amounts are calculated based on the 1983-GAM and credited with an interest rate of 8% pursuant to Sections IV F (5) and VII L (3) of the Plan. NOW, THEREFORE, BE IT RESOLVED, that the Board of Water and Power Commissioners approve the following Plan amendments and direct the Retirement Plan Manager to transmit the same to the Retirement Board, as hereinafter provided: 1. Section III C (9) is amended by the addition of a paragraph after the third paragraph as shown: On and after May 1, 2016, every retirement allowance shall be calculated based upon the "RP Combined Healthy Mortality Table" converted to a unisex basis with adjustments established to reflect Plan experience, and an interest rate of seven and one-half percent (7.5%) per annum; provided, however, that the retirement allowances of members retired prior to May 1, 2016 shall not be changed. The method of conversion to a unisex basis and the determination of the adjustments shall be adopted by the Board of Administration based on the recommendation of its Actuary. \ 2. Section IV A ( 4) is amended by the deletion of struck-through language and the addition of underlined and italicized language as shown: "Regular Interest" means interest at the rates shown opposite the respective periods shown in the table below: TIME PERIOD Beginning July 1, 1983 April13, 2011 Effective Date of Amendment Ending April 13, 2011 Present Date prior to Effective Date of Amendment Present Rate 8.0% 7.75% 7.5% ~ _)

19 JUNE 16,2015, 11:10 A.M. Page Section IV F (5) is amended by the addition ~fa paragraph as shown: On and after May 1, 2016, interest at the rate of seven and one-half percent (7.5%) per annum, compounded annually, shall be used in the calculation of benefits under any mortality table adopted by the Board regardless of the amount of distributable surplus which may be credited to the accounts of members under the provisions of this Plan. 4. Section VII L (3) is amended by the addition of a paragraph as shown: On and after May 1, 2016, interest at the rate of seven and one-half percent (7.5%) per annum, compounded annually, shall be used in the calculation of benefits under any mortality table adopted by the Board regardless of the amount of distributable surplus which may be credited to the accounts of members under the provisions of this Plan. 5. Words underlined in this resolution shall not be underlined in the Plan document. 6. Words italicized in this resolution shall not be included in the Plan document, and shall be changed to the first day of the month following the adoption of the resolution to amend the Plan by the Retirement Board. ' '- John Monroe of Segal Consulting, Retirement Board Actuary was present via Conference Call. Approval moved by Commissioner Fleming. Seconded by Commissioner Levine and carried by the following vote: Ayes, Commissioner Barad, Fleming, Funderburk, Jr., Noonan, President Levine; ITEM NO. 22 -Approves the proposed Amendment to the Schedule of Charges for Energy Facilities- Fiscal Year Submitted by ChiefFinancial Officer, Chief Administrative Officer and Senior Assistant General Manager- Power System. RESOLUTION NO "'-- WHEREAS, the Board of Water and Power Commissioners (Board) approved the Schedule of Charges for Energy Facilities Fiscal Year as required in the Rules Governing Water and Electric Service for the City of Los Angeles at its June 15, 2010, meeting; and WHEREAS, after review of schedule costs by the Power System of the Los Angeles Department of Water and Power, the General Manager recommends that the Overhead Temporary Electric Service Facilities Installation and Removal Charge be increased from $300 to $1,000. NOW, THEREFORE, BE IT RESOLVED that the attached Schedule of Charges for Energy Facilities Fiscal Year , a copy of which is on file with the Secretary of the Board, be and is hereby approved, and all charges and costs not amended by this Board resolution shall remain in effect. BE IT FURTHER RESOLVED that the Secretary of the Board shall certifyto the passage of this resolution and cause it to be published in a daily newspaper printed and published in the City of Los Angeles. BE IT FURTHER RESOLVED that the attached Schedule of Charges for Energy Facilities Fiscal Year shall not take effect earlier than July 1, <..

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, 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 12, 2018

Los Angeles, California, June 12, 2018 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, 2018 10:23 A.M. Meeting

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

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, 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

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, 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

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

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

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

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

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, 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

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

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, 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

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

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

Public hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code

Public hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code CITY OF MARTINEZ CITY COUNCIL AGENDA December 4, 2013 TO: FROM: SUBJECT: Mayor and City Council Don Salts, Deputy Public Works Director Mercy G. Cabral, Deputy City Clerk Public hearing to adopt Ordinance

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

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

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

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

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT As Amended on October 28, 2015 MISSION The mission of the Cache Valley Transit District is to become the premier public transportation agency serving the Cache

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

Chapter 33G SERVICE CONCURRENCY MANAGEMENT PROGRAM

Chapter 33G SERVICE CONCURRENCY MANAGEMENT PROGRAM Chapter 33G SERVICE CONCURRENCY MANAGEMENT PROGRAM Sec. 33G-1. Title. This chapter shall be known as the "Metro-Miami-Dade County Service Concurrency Management Program." (Ord. No. 89-66, 1, 7-11-89; Ord.

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

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 COUNTY TRANSPORTATION AUTHORITY ADMINISTRATIVE CODE

SAN FRANCISCO COUNTY TRANSPORTATION AUTHORITY ADMINISTRATIVE CODE SECTION 1. TITLE AND AUTHORITY. This Ordinance is enacted pursuant to the provisions of California Public Utilities Code Section 131265, and may be referred to as the San Francisco County Transportation

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HOWARD

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

ADMINISTRATOR S MULTI-YEAR CONTRACT OF EMPLOYMENT ( ) THIS AGREEMENT, made and entered into this 9th day of March, 2015, by and

ADMINISTRATOR S MULTI-YEAR CONTRACT OF EMPLOYMENT ( ) THIS AGREEMENT, made and entered into this 9th day of March, 2015, by and ADMINISTRATOR S MULTI-YEAR CONTRACT OF EMPLOYMENT (2015-2019) THIS AGREEMENT, made and entered into this 9th day of March, 2015, by and between the BOARD OF EDUCATION OF MORRIS COMMUNITY HIGH SCHOOL DISTRICT

More information

An ordinance authorizing the employment of personnel in the Office of the City Administrative Officer of the City of Los Angeles.

An ordinance authorizing the employment of personnel in the Office of the City Administrative Officer of the City of Los Angeles. ORDINANCE NO. CITY ADMINISTRATIVE OFFICER 2015-16 184193 An ordinance authorizing the employment of personnel in the Office of the City Administrative Officer of the City of Los Angeles. THE PEOPLE OF

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT / TITLE: AN ORDINANCE AUTHORIZING AN AMENDMENT TO THE CONTRACT BETWEEN THE CITY COUNCIL OF THE CITY OF PISMO BEACH AND THE BOARD OF ADMINISTRATION OF THE CALIFORNIA

More information

LINKAGE TO STRATEGIC PLAN, POLICY, STATUTE OR GUIDING PRINCIPLE:

LINKAGE TO STRATEGIC PLAN, POLICY, STATUTE OR GUIDING PRINCIPLE: CONTACT: Dennis Rule Suzanne Ticknor 623-869-2667 623-869-2410 drule@cap-az.com sticknor@cap-az.com MEETING DATE: March 7, 2013 Agenda Number 2.d. AGENDA ITEM: Approval of Water Availability Status Contract

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: Subject: Department: Meeting Date Requested: Contact: Phone: Regular Agenda Consent Agenda Department Summary:

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 METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE Disclaimer THIS ADMINISTRATIVE CODE REFLECTS THE ACTIONS OF METROPOLITAN S BOARD OF DIRECTORS THROUGH ITS MEETING ON January 14, 2014, AND MAY NOT REFLECT

More information

CITY OF MUSKEGO CHAPTER 3 - FINANCE AND TAXATIONS (Ord. # ) 3.01 PREPARATION OF TAX ROLL AND TAX RECEIPTS... 1

CITY OF MUSKEGO CHAPTER 3 - FINANCE AND TAXATIONS (Ord. # ) 3.01 PREPARATION OF TAX ROLL AND TAX RECEIPTS... 1 CITY OF MUSKEGO CHAPTER 3 - FINANCE AND TAXATIONS (Ord. #1168-04-22-04) 3.01 PREPARATION OF TAX ROLL AND TAX RECEIPTS.... 1 3.015 COLLECTION OF PROPERTY TAXES, SPECIAL ASSESSMENTS, SPECIAL CHARGES AND

More information

MEMORANDUM OF UNDERSTANDING

MEMORANDUM OF UNDERSTANDING MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS BUREAU OF SANITATION AND THE CITY OF BURBANK DEPARTMENT OF PUBLIC WORKS FOR THE TECHNICAL SERVICES, RESEARCH AND ANALYSIS

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HOWARD

More information

BYLAWS GLACIAL LAKES CORN PROCESSORS. A Cooperative Organized Under South Dakota Statutes, Chapters to 47-20, inclusive

BYLAWS GLACIAL LAKES CORN PROCESSORS. A Cooperative Organized Under South Dakota Statutes, Chapters to 47-20, inclusive APPENDIX B OF GLACIAL LAKES CORN PROCESSORS A Cooperative Organized Under South Dakota Statutes, Chapters 47-15 to 47-20, inclusive OF GLACIAL LAKES CORN PROCESSORS A Cooperative Organized Under South

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

JOINT EXERCISE OF POWERS AGREEMENT THE COUNTY OF LOS ANGELES AND THE CITY OF LOS ANGELES SUNSHINE CANYON LANDFILL LOCAL ENFORCEMENT AGENCY

JOINT EXERCISE OF POWERS AGREEMENT THE COUNTY OF LOS ANGELES AND THE CITY OF LOS ANGELES SUNSHINE CANYON LANDFILL LOCAL ENFORCEMENT AGENCY JOINT EXERCISE OF POWERS AGREEMENT THE COUNTY OF LOS ANGELES AND THE CITY OF LOS ANGELES SUNSHINE CANYON LANDFILL LOCAL ENFORCEMENT AGENCY THIS JOINT EXERCISE OF POWERS AGREEMENT, dated as of May z, 2008,

More information

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions Municipal Utility District Act of the State of California January 2012 This publication contains legislation enacted through 2011 East Bay Municipal Utility District Office of the Secretary (510) 287-0440

More information

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016 MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA December 2016 This publication contains legislation enacted through 2016 EAST BAY MUNICIPAL UTILITY DISTRICT OFFICE OF THE SECRETARY (510)

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017 The City of Signal Hill appreciates your attendance.

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

RESOLUTION NUMBER 4797

RESOLUTION NUMBER 4797 RESOLUTION NUMBER 4797 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS APPROVING AND AUTHORIZING EXECUTION OF A FUNDING AGREEMENT AND A JOINT COMMUNITY FACILITIES AGREEMENT IN CONNECTION WITH THE

More information

ORDINANCE NO. 14,946

ORDINANCE NO. 14,946 ORDINANCE NO. 14,946 AN ORDINANCE to amend the Municipal Code of the City of Des Moines, Iowa, 2000, adopted by Ordinance No. 13,827, passed June 5, 2000, and amended by Ordinance No. 14,549 passed March

More information

MINUTES OF ADJOURNED REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT June 21, 2017, 5:30 p.m.

MINUTES OF ADJOURNED REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT June 21, 2017, 5:30 p.m. MINUTES OF ADJOURNED REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT June 21, 2017, 5:30 p.m. President Bilodeau called to order the June 21, 2017 regular meeting of the Orange County

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

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

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved.

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved. Page 2 Annex Territory to CFD 2008-1 (on Winged Foot Circle, Phase 2, in the Woods Valley Development) in the form and content as shown on Exhibit B attached hereto. Upon motion duly made and seconded

More information

Assembly Bill No. 239 Assemblywoman Kirkpatrick

Assembly Bill No. 239 Assemblywoman Kirkpatrick Assembly Bill No. 239 Assemblywoman Kirkpatrick - CHAPTER... AN ACT relating to energy; authorizing the Director of the Office of Energy to charge and collect certain fees from applicants for certain energy-related

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. The General Assembly of North Carolina enacts: Section 1.

More information

An ordinance authorizing the employment of personnel in the Office of the City Clerk of the City of Los Angeles.

An ordinance authorizing the employment of personnel in the Office of the City Clerk of the City of Los Angeles. CITY CLERK 2016-17 ORDINANCE NO. An ordinance authorizing the employment of personnel in the Office of the City Clerk of the City of Los Angeles. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

More information

AGREEMENT TO RECEIVE AND LAND APPLY BIOSOLIDS WITH CITY OF LINCOLN, NEBRASKA

AGREEMENT TO RECEIVE AND LAND APPLY BIOSOLIDS WITH CITY OF LINCOLN, NEBRASKA AGREEMENT TO RECEIVE AND LAND APPLY BIOSOLIDS WITH CITY OF LINCOLN, NEBRASKA THIS AGREEMENT, made this day of,, by and between of County, Nebraska, hereinafter called " Operator", and the City of Lincoln,

More information

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE: HOUSE BILL 2387 By McCormick AN ACT to amend Tennessee Code Annotated, Title 4; Title 11; Title 16; Title 37; Title 38; Title 41; Title 49; Title 60; Title 62; Title 63; Title 64; Title 68; Title 69 and

More information

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator PATRICK J. DIEGNAN, JR. District (Middlesex) SYNOPSIS Renames county vocational school districts as county career

More information

CITY OF ALAMEDA ORDINANCE NO. New Series

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

More information

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS Adopted January 18, 1997 Effective October 31, 1997 TABLE OF CONTENTS ARTICLE I. INCORPORATION, FORM OF GOVERNMENT, BOUNDARIES,

More information

DOCKET NO. D CP-2 DELAWARE RIVER BASIN COMMISSION. Special Protection Waters

DOCKET NO. D CP-2 DELAWARE RIVER BASIN COMMISSION. Special Protection Waters DOCKET NO. D-2015-021 CP-2 DELAWARE RIVER BASIN COMMISSION Special Protection Waters Pennsylvania Department of Environmental Protection Bureau of Abandoned Mine Reclamation Jeanesville Mine Fire Groundwater

More information

2. Roll Call Clerk. 5. Invitation for Public Comment President Lunt 6. Reports:

2. Roll Call Clerk. 5. Invitation for Public Comment President Lunt 6. Reports: AGENDA BOARD OF TRUSTEES PORTLAND WATER DISTRICT 225 Douglass Street, Portland, Maine Jeff P. Nixon Training Center 6:00 p.m., Monday, December 17, 2018 1. Convene Meeting with Pledge of Allegiance and

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

COMMISSIONERS PROCEEDINGS. Adams County Courthouse Ritzville, Washington Regular Meeting

COMMISSIONERS PROCEEDINGS. Adams County Courthouse Ritzville, Washington Regular Meeting COMMISSIONERS PROCEEDINGS Adams County Courthouse Ritzville, Washington Regular Meeting July 5, 2016 (Tuesday due to Independence Day Holiday on Monday) Call to Order @ 8:30 a.m. Present: Chairman John

More information

CITY COUNCIL RULES OF PROCEDURE CITY OF DALLAS, TEXAS

CITY COUNCIL RULES OF PROCEDURE CITY OF DALLAS, TEXAS CITY COUNCIL RULES OF PROCEDURE CITY OF DALLAS, TEXAS Adopted August 11, 1993 Amended by Resolution Nos. 94-0297, 94-2571, 94-3328, 94-3675, 95-1545, 95-2450, 95-2451, 95-2760, 95-4204, 96-0713, 98-3005,

More information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 24, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 24, :00 PM CALL TO ORDER City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers April 24, 2018 5:00 PM Mayor Woodards called the meeting to order at 5:08 p.m. ROLL

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

CARMEN A. TRUTANICH City Attorney REPORT RE:

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

More information

Marina Coast Water District. 211 Hillcrest Avenue April 7, Draft Minutes

Marina Coast Water District. 211 Hillcrest Avenue April 7, Draft Minutes Marina Coast Water District Marina Council Chambers Regular Board Meeting 211 Hillcrest Avenue Marina, California 6:00 p.m. 1. Call to Order: Draft Minutes President Moore called the meeting to order at

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001 AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER PUBLIC COMMENTS ON CLOSED SESSION ITEMS ROLL CALL CLOSED SESSION - 6:00 P.M. A Closed Session of the City Council of the City of Moreno Valley

More information

Water Resources Protection Ordinance

Water Resources Protection Ordinance Water Resources Protection Ordinance The mission of the district is to provide Silicon Valley safe, clean water for a healthy life, environment, and economy. This ordinance protects water resources managed

More information

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions CARLISLE HOME RULE CHARTER We, the people of Carlisle, under the authority granted the citizens of the Commonwealth of Pennsylvania to adopt home rule charters and exercise the rights of local self-government,

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019 The City of Signal Hill appreciates your attendance.

More information

CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS

CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS CONSTITUTION ARTICLE I-NAME CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS The name of this organization shall be the Central Gulf Coast Chapter of NIGP. ARTICLE II VISION, MISSION, CORE VALUES

More information

ORDINANCE NO. WHEREAS, on January 27, 1986, the City Council of the City of Pasadena,

ORDINANCE NO. WHEREAS, on January 27, 1986, the City Council of the City of Pasadena, Introduced by: ORDINANCE NO. AN ORDINANCE OF THE CITY OF PASADENA AMENDING CHAPTER 4.19 AND CHAPTER 8.16 OF THE PASADENA MUNICIPAL CODE TO REMOVE PROVISIONS ALLOWING FINANCIAL INCENTIVES FOR SPECIFIC TYPES

More information

CITY OF SAN DIEGO. (This Measure will appear on the ballot in the following form.)

CITY OF SAN DIEGO. (This Measure will appear on the ballot in the following form.) CITY OF SAN DIEGO (This Measure will appear on the ballot in the following form.) MEASURE H CHARTER AMENDMENTS REGARDING PURCHASING AND CONTRACTING PROCESSES FOR THE CITY OF SAN DIEGO. Shall the City Charter

More information

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D. TOWN OF SANDWICH Town Charter As Adopted by Town Meeting May 2013 and approved by the Legislature February 2014 Taylor D. White Town Clerk 1 SB 1884, Chapter 22 of the Acts of 2014 THE COMMONWEALTH OF

More information

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW TITLE 24 GOVERNMENT STATE ARTICLE 90 Libraries PART 1 LIBRARY LAW 24-90-101. Short title. This part 1 shall be known and may be cited as the "Colorado Library Law". 24-90-102. Legislative declaration.

More information

ARTICLE XIV. - WATER DEPARTMENT

ARTICLE XIV. - WATER DEPARTMENT Section 1400. - ESTABLISHMENT OF WATER DEPARTMENT. Sec. 1401. - RULES OF PROCEDURE. Sec. 1402. - WATER RIGHTS. Sec. 1403. - POWERS AND DUTIES. Sec. 1404. - DEMANDS AGAINST WATER DEPARTMENT FUNDS. Sec.

More information

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING I. DISCUSSION 1. Consideration of Ord.-15-10, Ballot Questions on PD Zoning

More information

municipalities shall have governmental corporate and proprietary powers to enable

municipalities shall have governmental corporate and proprietary powers to enable ORDINANCE 06 908 AN ORDINANCE OF THE CITY OF PALMETTO AMENDING CHAPTER 29 ARTICLE VII ESTABLISHING A STORMWATER UTILITY PURSUANT TO SECTION OF 403 0893 1 FLORIDA STATUTES PROVIDING FOR ESTABLISHMENT OF

More information

ORDINANCE NO. 553 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA QUINTA, CALIFORNIA, AMENDING SEVERAL CHAPTERS OF

ORDINANCE NO. 553 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA QUINTA, CALIFORNIA, AMENDING SEVERAL CHAPTERS OF ORDINANCE NO. 553 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA QUINTA, CALIFORNIA, AMENDING SEVERAL CHAPTERS OF TITLE 9 OF THE LA QUINTA MUNICIPAL CODE RELATED TO DEVELOPMENT STANDARDS WITHIN THE

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

DOCKET NO. D CP-4 DELAWARE RIVER BASIN COMMISSION. Drainage Area to Special Protection Waters

DOCKET NO. D CP-4 DELAWARE RIVER BASIN COMMISSION. Drainage Area to Special Protection Waters DOCKET NO. D-1990-068 CP-4 DELAWARE RIVER BASIN COMMISSION Drainage Area to Special Protection Waters Kiamesha Artesian Spring Water Company Groundwater and Surface Water Withdrawal Town of Thompson, Sullivan

More information

PART 206 Comptroller Approval of Contracts Made by State Authorities.

PART 206 Comptroller Approval of Contracts Made by State Authorities. Part 206 is added to Title 2 of NYCRR as follows: PART 206 Comptroller Approval of Contracts Made by State Authorities. (Statutory Authority: N.Y. Const. Art. X, 5; State Finance Law 8 (14); and Public

More information

No An act relating to prevention, identification, and reporting of child abuse and neglect at independent schools. (S.113)

No An act relating to prevention, identification, and reporting of child abuse and neglect at independent schools. (S.113) No. 156. An act relating to prevention, identification, and reporting of child abuse and neglect at independent schools. (S.113) It is hereby enacted by the General Assembly of the State of Vermont: Sec.

More information

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to:

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to: PROPOSED ORDINANCE NO. XXXXX OF THE METROPOLITAN ST. LOUIS SEWER DISTRICT Relating to: NOT TO EXCEED $47,722,204* WASTEWATER SYSTEM REVENUE BOND (WIFIA DEER CREEK SANITARY TUNNEL PUMP STATION AND SANITARY

More information

MEMORANDUM OF UNDERSTANDING BETWEEN the TAHOE REGIONAL PLANNING AGENCY and COUNTY/CITY

MEMORANDUM OF UNDERSTANDING BETWEEN the TAHOE REGIONAL PLANNING AGENCY and COUNTY/CITY MEMORANDUM OF UNDERSTANDING BETWEEN the TAHOE REGIONAL PLANNING AGENCY and COUNTY/CITY This Memorandum of Understanding (MOU) is entered between the Tahoe Regional Planning Agency (TRPA) and herein referred

More information

ORDINANCE NO. 925 THE CITY COUNCIL OF THE CITY OF WINLOCK, WASHINGTON, DO

ORDINANCE NO. 925 THE CITY COUNCIL OF THE CITY OF WINLOCK, WASHINGTON, DO ORDINANCE NO. 925 AN ORDINANCE OF THE CITY OF WINLOCK, WASHINGTON, PROVIDING FOR THE PARTIAL REIMBURSEMENT TO DEVELOPERS FOR THE COST OF CONSTRUCTING MUNICIPAL WATER, SANITARY SEWER, STORM SEWER, AND STREET

More information

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland 21001 February 11, 2019, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER - Elder David Yensan, Grove Presbyterian

More information

UNIFIED DEVELOPMENT CODE

UNIFIED DEVELOPMENT CODE UNIFIED DEVELOPMENT CODE Page 1 Page 2 19.16 APPLICATIONS & PROCEDURES Contents: 19.16.010 General Requirements 19.16.020 Annexation 19.16.030 General Plan Amendment 19.16.040 Parcel Map 19.16.050 Tentative

More information

RANCHO PALOS VERDES CITY COUNCIL MEETING DATE: 09/05/2017 AGENDA HEADING: Regular Business

RANCHO PALOS VERDES CITY COUNCIL MEETING DATE: 09/05/2017 AGENDA HEADING: Regular Business RANCHO PALOS VERDES CITY COUNCIL MEETING DATE: 09/05/2017 AGENDA REPORT AGENDA HEADING: Regular Business AGENDA DESCRIPTION: Consideration and possible action to introduce the proposed ordinance ratifying

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

EXHIBIT B SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D

EXHIBIT B SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D12-031. This Santa Ana Regional Interceptor (SARI) Line Loan and Repayment Agreement ( AGREEMENT ), which supersedes

More information

THE CORPORATION OF HALDIMAND COUNTY. By-law No1441/14

THE CORPORATION OF HALDIMAND COUNTY. By-law No1441/14 THE CORPORATION OF HALDIMAND COUNTY By-law No1441/14 Being a By-Law to establish Development Charges on Lands within The Corporation of Haldimand County WHEREAS Section 2(1) of the Development Charges

More information

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE TOWNSHIP (BOROUGH) OF, PRESCRIBING THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE WHEREAS throughout

More information