Los Angeles, California, February 18, 2014

Size: px
Start display at page:

Download "Los Angeles, California, February 18, 2014"

Transcription

1 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, :10 A.M. Meeting called to order by President Mel Levine and roll called: Present - Commissioners: Absent- President Levine William W. Funderburk, Jr. Jill Banks Barad Michael F. Fleming Christina E. Noonan None A quorum present. IN ATTENDANCE were the following: Martin L. Adams, Bassam Abou-Chakra, Joseph Brajevich, Richard M. Brown, Joe Castruita, JohnA. Cox, Penny M. Falcon, Randy S. Howard, Philip Leiber, Sharon Grove Sofia R. Marcus, David R. Pettijohn, David B. Thrasher, Michael S. Webster, David H. Wiggs, Gwendolyn W. Williams, Anh T.L. Wood, Gary E. Wong, Acting General Manager Electrical Engineer, Engineering Services Division, Power System Assistant General Counsel, Water and Power, City Attorney's Office General Counsel, Water and Power, City Attorney's Office Director of Water Distribution, Water System Water Utility Superintendent, Water System Utility Services Manager, Water System Power Engineering Manager, Power System Chief Financial Officer, Financial Services Organization Assistant General Manager - Customer Service Environmental Engineering Associate, Water System Director of Water Resources, Water System Supervising Water Service Representative, Water System Power Engineering Manager, Power System Senior Assistant General Manager - Power System Director of Supply Chain Services Electrical Engineering Associate, Power System Assistant General Manager - Systems Support Division, Systems Support Division Also, in attendance: Camden Collins, Guy Lipa, Frederick Pickel, Rate Payer Advocate Mayor's Office Executive Director/Ratepayer Advocate, Office of Public Accountability "

2 FEBRUARY 18,2014, 11:10 A.M. Page 2 ITEM NO.1 - Opening remarks by the Commission President on agenda and other items relating to Department operations. " ITEM NO.2 - A report/briefing was given by Martin L. Adams, Acting General Manager and David H. Wiggs, Senior Assistant General Manager - Power System. ITEM NO.3 - Comments and/or requests from Commissioners relating to Department operations. All Commissioners - 1) Have Staff examine the RP A's analysis/presentation on FiT and work collaboratively with the RP A on possible re-pricing for Tranche 4. 2) Examine the possibility ofexpanding the FiT program and how it would impact the economy ofthe City. 3) Lastly, encourage DWP Staff to work with local Non-Governmental Organizations such as the Boy's and Girl's Clubs to expand the FiT program to their organization (Request from Board Item #10 - FiT Program). Commissioner Barad - Agendize the issue regarding Solar Incentive Program customer service for a future Board Meeting (Request from Item #10).. / Commissioner Funderburk, Jr. - Provide information on any Power Customer Satisfaction surveys that the Department intends to conduct or has recently conducted. ITEM NO.4 - The Secretary presented an opportunity for the public to address the Board on items ofinterest to the public that are within the subject matter jurisdiction of the Board. (Speakers may be limited in speaking time dependent upon the press ofbusiness and number ofpersons wishing to address the Board.) NONE. ITEM NO.5 - Potential Comments or Reports from Ratepayer Advocate made by Mr. Frederick Pickel. Comments were Written recommendations, approved by the General Manager, transmitting the following resolutions, approved as to form and legality by the City Attorney: J./ Commissioner Fleming moved adoption ofthe following two resolutions, approved as to form and legality by the City Attorney: ITEM NO.6 Approval ofthe minutes ofthe February 4, 2014, Regular meeting ofthe Board ofwater and Power Commissioners. ITEM NO.8 Approves Water Supply Assessment for the Exposition Corridor Transit Neighborhood Plan Project. Submitted by Acting Senior Assistant General Manager Water System.

3 RESOLUTION NO FEBRUARY 18,2014,11:10 A.M. Page 3 WHEREAS, on November 14,2013, the Los Angeles City Planning Department (Planning Department), requested the Los Angeles Department ofwater and Power (LADWP) to conduct a Water Supply Assessment (WSA) for the Exposition Corridor Transit Neighborhood Plan Project (Proposed Project) pursuant to California Water Code Sections ; and WHEREAS, the Proposed Project will redevelop approximately a 256-acre site area of commercial, industrial, institutional, and residential land uses within the West Los Angeles, Palms-Mar Vista-Del Rey, and West Adams-Baldwin Hills-Leimert Community Plan areas of the City oflos Angeles for commercial, industrial, institutional and residential land uses; and WHEREAS, the Planning Department identified two development options under the Proposed Project; and WHEREAS, LADWP has prepared a WSA for the Proposed Project in compliance with California Water Code Sections ; and WHEREAS, LADWP staffperfonned water demand analysis for the two options, and determined the maximum net increase in total water demand for the Proposed Project is 2,793 acre-feet per year; and WHEREAS, the Planning Department has agreed to implement additional conservation measures, as described in the WSA, that are in addition to those required by law; and WHEREAS, the Proposed Project is located in the service area ofladwp's water supply system, and LADWP would serve the area ofthe Proposed Project development; and WHEREAS, LADWP anticipates that its projected water supplies available during nonnal, single-dry, and multiple-dry water years as included in the 25-year projection contained in its Urban Water Management Plan can accommodate the projected maximum water demand associated with the Proposed Project, in addition to the existing and planned future demands on LADWP; and WHEREAS, the Board of Water and Power Commissioners (Board) adopted Shortage Year Rates for water service effective June 1,2009. The Board finds that the price signals contained in the Shortage Year Rates have resulted in reduced Los Angeles City-wide demands sufficient to meet demand projections. NOW, THEREFORE, BE IT RESOLVED, that the Board finds that LADWP can provide sufficient domestic water supplies to the Proposed Project area and approves the WSA prepared for Proposed Project, now on file with the Secretary ofthe Board, and directs that the WSA and a certified copy ofthis Resolution be transmitted to the Planning Department. Seconded by Commissioner Barad and carried by the following vote: Ayes, Commissioners Barad, Fleming, Funderburk, Jr., Noonan; President Levine; ITEM NO.7 - Authorizes payments up to $200,000 for Los Angeles Department ofwater and Power's Administrative and Maintenance Budget for the Mohave Generating Station Fiscal Year Council approval by Ordinance Submitted by Senior Assistant General Manager Power System. RESOLUTION NO WHEREAS, Nevada Power Company (NPC), Salt River Project Agricultural Improvement and Power District (SRP), and Southern California Edison Company (SCE) entered into the Mohave Project Plant Site Conveyance and Go-Tenancy Agreement (Mohave Co-Tenancy

4 FEBRUARY 18,2014, 11:10 A.M. Page 4 Agreement) on May 29,1967, for the ownership, construction, operation and maintenance of the Mohave Project which consists ofreal property and related appurtenances, two steamelectric generating units with a nameplate rating of755 MWeach, and all project agreements related thereto; and WHEREAS, the Los Angeles Department ofwater and Power (LADWP) executed the Plant Site Conveyance 2 and the Mohave Project Plant Site Conveyance and Co-Tenancy Agreement Assignment, LADWP Agreement No , with SCE on December 23, 1968, whereby, LADWP acquired an undivided 20-percent interest in and to the Mohave Project on December 23, 1968; and WHEREAS, LADWP retains a 10-percent interest in the Mohave Plant Site and Mohave Project after divesting half of its original interest in December 2001; and WHEREAS, the Mohave Co-Tenancy Agreement expired by its term on July 1, 2006, and WHEREAS, the Mohave Generating Station was removed from service in January 2006, permanently shut down in October 2007 and completely decommissioned in WHEREAS, each co-owner continues to have residual environmental and payment -" obligations as tenants:-in-common for the Mohave Generating Station plant site and the post-decommissioning maintenance ofthe generating station; and WHEREAS, the Mohave Generating Station 2014 Maintenance and Administrative Budget (2014 Mohave Budget) has been established for the Mohave Generating Station for the calendar year of2014 which includes post-decommissioning maintenance costs ofthe plant site, and LADWP's proportionate share is $165,350; and WHEREAS, LADWP allocated $34,650 for an emergent work fund to cover incidental expenses such as accounting adjustments for severance or post-retirement benefits offormer Mohave Generating Station employees, environmental remediations ofthe plant site, and studies for reuse ofthe plant site, among others. NOW, THEREFORE, BE IT RESOLVED that the Board ofwater and Power Commissioners hereby approves payments up to $200,000 for LADWP's proportionate share ofthe 2014 Mohave Budget for Fiscal Year 2014 and any emergent work, on file with the Secretary ofthe Board. BE IT FURTHER RESOLVED that the Chief Accounting Employee is authorized and directed, upon proper certification, to draw demands on the Power Revenue Fund up to $200,000 for payment ofladwp's proportionate share ofthe 2014 Mohave Budget for Fiscal Year 2014 and any emergent work, consistent with this Resolution and on file with the Secretary ofthe Board. /' Approval moved by Commissioner Fleming. Seconded by Commissioner Funderburk, Jr. and carried by the following vote: Ayes, Commissioners Barad, Fleming, Funderburk, Jr., Noonan; President Levine;. ITEM NO.9 - Authorizes execution ofthe following contracts for general commercial and utility-type electrical supplies and materials. Contract No. 415A - (Amendment No.1) Associated oflos Angeles in addition of $12,988,636 and add two one-year options. Contract No. 415B - (Amendment No.1) All-Phase Electric Supply Company in addition of $600,976 and add two one-year options.

5 FEBRUARY 18, 2014, 11: 1 0 A.M. Page 5 Contract No. 415C - (Amendment No.1) OneSource Distributors, LLC in addition of $4,407,122 and add two one-year options. Contract No. 415D - (Amendment No.1) Royal Wholesale Electric in addition of $500,818 and add two one-year options. Contract No. 415E - (Amendment No.1) Metropolitan Electrical in addition of$500,818 and add two one-year options. Submitted by Senior Assistant General Manager - Power System, Acting Senior Assistant General Manager - Water System and Assistant General Manager Systems Support Division. RESOLUTION NO WHEREAS, Associated oflos Angeles (Associated), All-Phase Electric Supply Company (All-Phase), OneSource Distributors, LLC (OneSource), Royal Wholesale Electric (Royal Wholesale), and Metropolitan Electrical (Metropolitan) were awarded cooperative purchase Contract Nos., 415A, 415B, 415C, 4150, and 415E, respectively, by the Los Angeles Department of Water and Power (LADWP) Board ofcommissioners on August 7, 2012, for furnishing and delivering electrical materials and supplies; and WHEREAS, the contracts were awarded for a term ofapproximately seven months with a one-year optional period, for a total amount not to exceed $15,000,002; and WHEREAS, Amendment No.1 to Contract Nos. 415A, 415B, 415C, 4150, and 41 is to add two one-year options and increase the total contracts amount from $15,000, to $33,998, NOW, TH EREFORE, BE IT RESOLVED that Amendment No. I to Contract Nos. 415A, 415B, 415C, 4150, and 415E, approved as to form and legality by the City Attorney, are hereby approved. BE IT FURTHER RESOLVED that the General Manager is hereby delegated the authority to re-allocate funds from one contract estimated expenditure to another, as may be necessary, consistent with actual expenditures, not to exceed the total amount of $33,998, BE IT FURTHER RESOLVED that the Chief Accounting Employee ofthe LADWP, upon proper certification, is authorized and directed to draw demands on the Water and Power Revenue Funds, in accordance with the terms ofthis amendment to Contract Nos. 415A, 415B, 415C, 4150, and 415E 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 amendment for and on behalf of LADWP. Approval moved by Commissioner Barad. Seconded by Commissioner Noonan and carried by the following vote: Ayes, Commissioners Barad, Fleming, Funderburk, Jr., Noonan; President Levine;

6 FEBRUARY 18,2014,11:10 A.M. Page 6 ITEM NO. 10 Authorizes the execution ofthe Los Angeles Department.ofWater and Power Feed-in Tariff Program Modifications Submitted by Senior Assistant General Manager - Power System.. RESOLUTION NO ADOPTED AS AMENDED WHEREAS, on October 11,2009, the Governor ofcalifornia approved Senate Bill No. 32 (SB 32), which added Section to the Public Utilities Code to require local publicly owned electric utilities to offer a Feed-in Tariff (FiT) Program for the purchase ofelectricity, generated from eligible renewable resources, up to a California statewide cap of750 megawatts (MW); and WHEREAS, LADWP is required to offer a 75 MW FiT Program for its share ofthe State cap; and WHEREAS, on April 17, 2012, Los Angeles Department ofwater and Power (LADWP) Board ofwater and Power Commissioners (Board) adopted the FiT Demonstration Program Guidelines, Standard Offer Power Purchase Agreement (SOPP A), and Standard Offer for Customer Generation Interconnection Agreement, upon the effective date ofan ordinance authorizing the Board to enter into long-term FiT contracts and to delegate that authority to the General Manager; and WHEREAS, Ordinance No amends the Los Angeles Administrative Code to authorize the Board ofwater and Power Commissioners to enter into long-term FiT contracts and to delegate that authority to the General Manager; and WHEREAS, on September 27,2012, the Governor ofcalifornia approved Senate Bill No (SB 1332), which amended and renumbered Section ofthe Public Utilities Code to and adds a deadline ofjuly 1,2013, for utilities to adopt a FiT; and WHEREAS, on January 11,2013, LADWP Board adopted the 100-MW FiT Set Pricing Program, FiT Set Pricing Program Guidelines, Standard Offer Power Purchase Agreement (SOPP A) and Standard Offer for FiT Customer Generation Interconnection Agreement (IA); and WHEREAS, on July 16, 2013, LADWP Board adopted the revised SOPPA for use in the IOO-MW Set Pricing Program and FiT Demonstration Program; and WHEREAS, LADWP staff acknowledges the need for streamlined program processes and to provide assistance in completing program documents. NOW, THEREFORE, BE IT RESOLVED that the Board hereby adopts the attached revised FiT Set Pricing Program Guidelines, SOPPA and IA. "\ BE IT FURTHER RESOLVED that the Board hereby delegates to the General Manager, the authority to enter into contracts for the purchase ofrenewable energy and related interconnection agreements for the FiT Program. BE IT FURTHER RESOLVED that LADWP staffis authorized to make non-substantive technical modifications to the revised FiT Set Pricing Program Guidelines, SOPP A, and IA as necessary to correct errors, improve clarity, and facilitate administration ofthe FiT Programs. (A Verbal Motion was moved by Commissioner Levine, and seconded by Commissioner Fleming, that Item No. 10 on the February 18,2014, Commission Agenda relative to a resolution authorizing the execution ofthe Los Angeles Department of Water and Power Feed-in Tariff Program -Modifications 2014, BE AMENDED, as follows: 1. That the Board approves Tranche 3 and asks for collaboration between the Rate Payer Advocate and Staff on pricing, with a staff report back well in advance ofreporting on Tranche That staff report back about the economic impact ofa larger F eed-in-tariff Program and the economic impacts and benefits it would have for the City.)

7 FEBRUARY 18,2014,11:10 A.M. Page 7 Approval moved by Commissioner Levine. Motion to Amend Resolution by Commissioner Fleming. Seconded by Commissioner Noonan and carried by the following vote: Ayes, Commissioners Barad, Fleming, Funderburk, Jr., Noonan; President Levine;

8 FEBRUARY 18,2014, 11:10 A.M. Page 8 "\ ITEM NO. 11-Authorizes the issuance up to a maximum of$522 million Power System Revenue Bonds. Council approval is required. Submitted by Chief Financial Officer. RESOLUTION NO INITIAL RESOLUTION OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES Authorizing the Borrowing of Up to $522,000,000 Pursuant to Section 609 of The Charter ofthe City oflos Angeles Through the Issuance of Revenue Bonds Payable from the Power Revenue Fund RESOLUTION NO BE IT RESOLVED BY THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES: Section 1. This Board of Water and Power Commissioners of the City of Los Angeles (the "Board") hereby determines that the public interest and necessity demand that the Department of Water and Power of the City of Los Angeles (the "Department") should borrow money, pursuant to Section 609 of The Charter of The City of Los Angeles (the "Charter") for the purposes specified in Section 3 of this Resolution, and should issue and sell revenue bonds as herein provided (the "Bonds ll ) payable from the Power Revenue Fund to evidence the indebtedness created by such borrowing. Section 2. The Board hereby authorizes the issuance of the Bonds pursuant to the provisions of Section 609 ofthe Charter for the purposes specified in Section 3 ofthis Resolution. Section 3. The Bonds are to be issued for the purpose of financing one or more Capital Improvements to the Power System (as such terms are defined in Resolution No (the "Master Bond Resolution") adopted by the Board on February 6, 2001). Section 4. The maximum principal amount ofthe Bonds authorized by this Resolution is FIVE HUNDRED TWENTY -TWO MILLION DOLLARS ($522,000,000) and said Bonds are to be issued in one or more series or sub series at such time or times as the Board may determine. Section 5. The maximum term for which any Bond is to run shall be forty-five years from the date ofissuance of such Bond. Section 6. The maximum interest cost to be incurred through the issuance of any Bond shall be twelve percent (12%) per annum. The interest cost for the purpose of determining whether such interest cost is within such maximum shall be on the basis of a year of 365 days for the actual number of days elapsed. Section 7. This Board has received a report (the "Report") of the Chief Financial Officer of the Department stating that such officer has determined that a private sale ofthe Bonds will be of benefit to, and in the financial interests of, the Department and providing the reasons therefor. As authorized by subsection (d) of Section 609 of the Charter and Section of Ordinance No. 172,353 of the City of Los Angeles (the "City"), as amended, constituting Article 6.5 of Chapter 1 of Division 11 ofthe Los Angeles Administrative Code (the "Procedural Ordinance"), this Board hereby authorizes the private sale of each series and sub series ofthe Bonds to one or more ofthe firms included in the team ofunderwriting firms selected by the Board pursuant to Section (b) ofthe Procedural Ordinance as such team is composed at the time ofthe sale ofsuch series or subseries; provided, however, that underwriters' discount (exclusive of initial issue discount) with respect to the Bonds shall not exceed one percent ofthe principal amount ofthe Bonds and any initial issue discount with respect to the Bonds shall not exceed ten percent ofthe principal amount ofthe Bonds to which such initial issue discount shall apply.

9 FEBRUARY 18,2014, 11:10 A.M. Page 9 Section 8. As provided in Section ofthe Procedural Ordinance, in connection with, or incidental to, the issuance or carrying ofthe Bonds, the Department may enter into one or more credit enhancement or liquidity agreements (each for purposes ofthis Resolution and the Master Bond Resolution, a "Credit Support Agreement") with one or more banks, insurance companies or other financial institutions approved by the Board which shall contain such payment, interest rate, security, default, remedy and other terms and conditions as shall be approved by the Board. Notwithstanding Section 6 ofthis Resolution, the maximum interest. cost to be incurred on amounts payable under each such Credit Support Agreement, including the interest rate on Credit Provider Bonds (as define in the Master Bond Resolution) under such Credit Support Agreement, shall not exceed twenty percent (20%) per annum. The interest cost for the purpose ofdetermining whether such interest cost is within such maximum shall be on the basis ofa year of365 days for the actual number of days elapsed. Section 9. The authorization of the issuance ofthe Bonds made by this Resolution is in addition to any and all other authorizations ofthe issuance ofbonds on account ofthe Power System heretofore made by resolution ofthis Board. Section 10. The Secretary ofthis Board shall forthwith transmit certified copies ofthis Resolution, together with the Report ofthe Department's Chief Financial Officer, to the offices ofthe Mayor, the City Clerk and the City Administrative Officer (previously the Director ofthe Office ofadministrative and Research Services) pursuant to Subsections (a) and (d) ofsection 609 of the Charter and Sections and ofthe Procedural Ordinance. Approval moved by Commissioner Fleming. Seconded by Commissioner Levine and carried by the following vote: Ayes, Commissioners Barad, Fleming, Funderburk, Jr., Noonan; President Levine; ITEM NO Establishes a Declaration ofofficial Intent to reimburse the Power Revenue Fund for certain Capital Expenditures from proceeds of debt obligations. Submitted by Chief Financial Officer. RESOLUTION NO WHEREAS, the Los Angeles Department of Water and Power (LADWP) is a proprietary department ofthe City oflos Angeles (the "City"), and is duly organized and exists pursuant to the Charter ofthe City; WHEREAS, pursuant to its final budget for Fiscal Year , presented to the Board of Water and Power Commissioners ofthe City oflos Angeles and transmitted to City Council on May 30,2013 under Resolution No , LADWP intends to acquire, construct, reconstruct, replace and improve various facilities for supplying power to the City and its inhabitants, as more fully described in Exhibit A attached hereto (the "Project"); WHEREAS, beginning the 60-day period prior to the date hereof, LADWP has paid or incurred, or expects to payor incur, costs with respect to the Project prior to the issuance of indebtedness in order to finance the Project; WHEREAS, LADWP also may have paid or incurred certain "preliminary expenditures" as such term is defined in the Reimbursement Regulation (as hereinafter defined), in connection with the Project; WHEREAS, LADWP is authorized to incur or issue debt obligations to finance costs ofthe Project; WHEREAS, in order to reimburse itself for the payment of, or pay unpaid costs of, the Project, LADWP anticipates it will initially issue debt obligations in an amount not expected

10 FEBRUARY 18,2014, 11:10 A.M. Page 10 --, to exceed $522,000,000 during the Fiscal Year for the purpose of financing a portion ofthe costs ofthe Project; WHEREAS, LADWP plans to finance such costs ofthe Project on a long-term basis using proceeds ofits debt obligations, including tax-exempt obligations or other obligations; WHEREAS, Section ofthe Treasury Regulations (the "Reimbursement Regulation") requires LADWP to declare its reasonable official intent to reimburse prior expenditures for the Project with proceeds of indebtedness; and WHEREAS, LADWP wishes" to declare its official intent to use proceeds of indebtedness to reimburse Project expenditures paid before its obligations are issued and to finance Project costs on a long-term basis with the proceeds of such indebtedness. NOW, THEREFORE, BE IT RESOLVED by the Board of Water and Power Commissioners ofthe City oflos Angeles (the "Board") as follows: Section 1. The Board finds and determines that the foregoing recitals are true and correct. Section 2. This Resolution is adopted by the. Board solely for purposes.ofestablishing compliance with the requirements ofsection ofthe Treasury Regulations. Unless otherwise defined, terms used herein shall have the meaning set forth in the Internal Revenue Code of 1986 and in Section ofthe Treasury Regulations. This Resolution does not bind LADWP to make any expenditure, incur any indebtedness, or proceed with the Project. Section 3. LADWP has made certain capital expenditures, and expects to make additional expenditures, in connection with the Project, prior to the issuance of indebtedness for the Project. The Board hereby declares LADWP's official intent to use proceeds of indebtedness to finance and, if necessary, to reimburse itself for Project expenditures, including costs ofthe Project paid beginning the 60-day period prior to the date hereof, or "preliminary expenditures" (as defined in the Reimbursement Regulation). Section 4. This Resolution shall become final and take effect as provided in Section 245 ofthe Charter. Approval moved by Commissioner Barad. Seconded by Commissioner Funderburk, Jr. and carried by the following vote: Ayes, Commissioners Barad, Fleming, Funderburk, Jr., Noonan; President Levine; ITEM NO Appointment ofmichael Fleming as a Trustee to the Joint Safety Institute. RESOLUTION NO WHEREAS, there is one vacancy with respect to Employer Trustees ofthe Joint Safety Institute; in the office of General Manager. NOW, THEREFORE, BE IT RESOLVED, that in accordance with Article 4, Section 6 ofthe Agreement and Declaration oftrust between International Brotherhood of Electrical Workers, Local 18, AFL-CIO and Department of Water and Power ofthe City oflos Angeles pertaining to the Joint Safety Institute, Michael Fleming is hereby appointed as an Employer Trustee. BE IT FURTHER RESOLVED, that in further accordance with Article 4, Section 6 the Trustees, Department of Water and Power and the IBEW shall be notified ofthe appointment. Approval moved by Commissioner Levine.

11 FEBRUARY 18,2014, 11:10 A.M. Page 11 " Seconded by Commissioner Barad and carried by the following vote: Ayes, Commissioners Barad, Funderburk, Jr., Noonan; President Levine; Commissioner Fleming abstain from voting on this item. ITEM 14A - Monthly report of activities for the following units: Financial Services Organization - November 2013 Financial Services Organization - December 2013 ITEM NO.14B - Report for informational purposes, as follows: Investment Report Quarter Ending September 30,2013 ITEM NO Reports by Management concerning matters relating to Department operations, as follows: Los Angeles Department of Water and Power's Water Loss Audit and Component Analysis Project Presentation and Executive Summary Report. - Presentation was given by Penny Falcon, Utility Services Manger, Water System; Sophia R. Marcus, Environmental Engineering Associate, Water System; Joe Castruita, Director ofwater Distribution, Water System and John Cox, Water Utility Superintendent, Water System. Status of Los Angeles Department of Water and Power Revenue Collection for the Current Fiscal Year - Status update given by Phil Lieber, Chief Financial Officer and Sharon Grove, Assistant General Manager - Customer Service. Update of SodexolCafeteria - Update given by Martin L. Adams, Acting General Manager. Filing - Renewable Portfolio Standard Projects Update - January Filed. ',

12 FEBRUARY 18,2014,11:10 A.M. Page 12 THE BOARD shall recess into closed session for a conference with legal counsel regarding: A. Existing litigation in the following matters: 1. Hartford Steam Boiler and Insurance v. LADWP, Los Angeles Superior Court Case No. BC289390, pursuant to Section (d)(1) ofthe California Government Code. 2. Ayala Boring, Inc. v. Department ofwater and Power ofthe City oflos Angeles, a public entity; W.A. Rasic Construction Company, Inc., a corporation; SAFECO Insurance Company ofamerica, a surety; and Does 1 through 100, inclusive, pursuant to Section (d)(1) ofthe California Government Code. 3. In re Great Basin Unified Air Pollution Control District Owens Lake Dust Control Revised Final 2011 Supplemental Control Requirements Determination, State ofcalifornia Air Resources Board, pursuant to Section (d)(1) ofthe California Government Code. 4. The People ofthe State ofcalifornia and Great Basin Unified Air Pollution Control District v. City oflos Angeles, Department ofwater and Power, et ai., Kern County Superior Court Case No. SI CV PT , pursuant to Section (d)(1) ofthe California Government Code. 5. City oflos Angeles v. California Air Resources Board, et ai., Sacramento Superior Court Case No CU-WM-GDS, pursuant to Section (d)(1) ofthe California Government Code. 6. San Diego County Water Authority v. Metropolitan Water District of Southern California, San Francisco Superior Court Case Nos. CFP and CFP , pursuant to Section (d)(i) ofthe California Government Code. B. Anticipated litigation in the following matters: 1. Discussion regarding significant exposure to litigation (2 cases), pursuant to Section (d)(2) ofthe California Government Code. 2. Discussion regarding initiation oflitigation (2 cases), pursuant to Section (d)(4) ofthe California Government Code. MEETING RECESSED at 1:21 p.m. MEETING RECONVENED at 1 :32 p.m.

13 FEBRUARY 18,2014, 11:10 A.M. Page 13 Los Angeles, California, February 18, 2014 MINUTES OF CLOSED SESSION OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555 FEBRUARY 18,2014 1:32 P.M. Meeting called to order by President Mel Levine and roll called: Present - Commissioners: Absent- President Levine William W. Funderburk, Jr. Jill Banks Barad Michael F. Fleming Christina Noonan None A quorum present. ATTENDANCE were the following: Martin L. Adams, Gregory Adams, Richard M. Brown, Joseph Brajevich, Julie A. Riley, Eric Rosenblatt, Susan Rowghani, Eskel H. Solomon, Acting General Manager Deputy City Attorney General Counsel, Water and Power Assistant General Counsel, Water and Power Deputy City Attorney Assistant City Attorney Director of Water Engineering & Technical Services Assistant City Attorney Also, in attendance: Ed Casey, Guy Lipa, Outside Counsel Mayor's Office A CLOSED SESSION was held for a conference with legal counsel regarding: Existing litigation in the following matter: ITEM NO. 16A(1) - Hartford Steam Boiler and Insurance v. LADWP, Los Angeles Superior Court Case No. BC289390, pursuant to Section (d)(1) of the California Government Code. Discussion held - no action taken. Existing litigation in the following matter: ITEM NO. 16A(2) - Ayala Boring. Inc. v. Department ofwater and Power ofthe City of Los Angeles, a public entity; W.A. Rasic Construction Company. Inc., a corporation; SAFECO Insurance Company ofamerica. a surety; and Does 1 through 100, inclusive, pursuant to Section (d)(1) ofthe California Government Code. Discussion held no action taken.

14 FEBRUARY 18,2014, 11:10 A.M. Page 14 Existing litigation in the following matter: ITEM NO. 16A(3) - In re Great Basin Unified Air Pollution Control District Owens Lake Dust Control Revised Final 2011 Supplemental Control Requirements Determination, State of California Air Resources Board, pursuant to Section (d)(1) ofthe California Government Code. Discussion held no action taken. Existing litigation in the following matter: ITEM NO. 16A(4) - The People ofthe State ofcalifornia and Great Basin Unified Air Pollution Control District v. City of Los Angeles, Department ofwater and Power, et ai., Kern County Superior Court Case No. SI CV PT , pursuant to Section (d)(1) ofthe California Government Code. Discussion held action taken. Existing litigation in the following matter: ITEM NO. 16A(5) - City oflos Angeles v. California Air Resources Board, et ai., Sacramento Superior Court Case No CU-WM-GDS, pursuant to Section (d)(1) ofthe California Government Code. Discussion held - action taken. Existing litigation in the following matter: ITEM NO. 16A(6) San Diego County Water Authority v. Metropolitan Water District of Southern California, San Francisco Superior Court Case Nos. CFP and CFP , pursuant to Section (d)(i) ofthe California Government Code. Withdrawn. Anticipated litigation in the following matter: " ITEM NO. 16B(1)(lst ease) Discussion regarding significant exposure to litigation (2 cases), pursuant to Section (d)(2) ofthe California Government Code. Withdrawn. Anticipated litigation in the following matter: ITEM NO. 16B(1)(2nd ease) - Discussion regarding significant exposure to litigation (2 cases), pursuant to Section (d)(2) of the California Government Code. Withdrawn.

15 FEBRUARY 18,2014,11:10 A.M. Page 15 Anticipated litigation in the following matter: ITEM NO. 16B(2)(lst case) - Discussion regarding initiation oflitigation (2 cases), pursuant to Section (d)(4) ofthe California Government Code.. Withdrawn. Anticipated litigation in the following matter: ITEM NO. 16B(2)(2nd case) - Discussion regarding initiation oflitigation (2 cases), pursuant to Section (d)(4) of the California Government Code.. Withdrawn. COMMISSIONER NOONAN moved the meeting be adjourned. Seconded by Commissioner Fleming and carried by the following vote: Ayes, Commissioners Barad, Fleming, Funderburk, Jr., Noonan, President Levine; MEETING ADJOURNED at 2: 19 p.m. SIGNED: (., ';!. ~ ~~RETARY JOOj,l\t~ I ~ I,~, ATTEST: ~~, ~ PRESIDENT ' "

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, 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

Los Angeles, February 27, 2018

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

More information

Los Angeles, California, 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

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, 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

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

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

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

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, 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

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

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

More information

Transmittal 1 NP Draft 8/11/16

Transmittal 1 NP Draft 8/11/16 Transmittal 1 NP Draft 8/11/16 RESOLUTION NO. 16- A RESOLUTION OF THE BOARD OF HARBOR COMMISSIONERS OF THE CITY OF LOS ANGELES APPROVING THE FORMS OF AN INDENTURE, A CONTINUING DISCLOSURE CERTIFICATE,

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

Los Angeles, California, June 16, 2015

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

More information

Los Angeles, California, 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

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

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

More information

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE ORDINANCE NO. 1248 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE REDEVELOPMENT PLAN FOR THE REDEVELOPMENT PROJECT-1994 PURSUANT TO HEALTH AND SAFETY CODE SECTION 33333.2(d),

More information

CHAPTER House Bill No. 1501

CHAPTER House Bill No. 1501 CHAPTER 99-459 House Bill No. 1501 An act relating to the City of Jacksonville and the Jacksonville Electric Authority; amending chapter 80-513, Laws of Florida, as amended, to change the name of Jacksonville

More information

1 [Issuance of General Obligation Bonds - Earthquake Safety and Emergency Response Bonds, Not to Exceed $400,000,000] 2

1 [Issuance of General Obligation Bonds - Earthquake Safety and Emergency Response Bonds, Not to Exceed $400,000,000] 2 FILE NO. 140840 RESOLUTION NO. 313-14 1 [Issuance of General Obligation Bonds - Earthquake Safety and Emergency Response Bonds, 2014 - Not to Exceed $400,000,000] 2 3 Resolution providing for the issuance

More information

F RESOLUTION NO. 8366

F RESOLUTION NO. 8366 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 220811 F RESOLUTION NO. 8366 A RESOLUTION INTRODUCED BY ACTING CITY MANAGER DANIEL R. STANLEY AUTHORIZING AND DIRECTING THE ISSUANCE OF TEMPORARY NOTES,

More information

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

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

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

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

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

More information

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

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

City ofpickens } Ordinance , Issuance of General Obligation Bond State of South Carolina } Ordinance Number CountyofPickens }

City ofpickens } Ordinance , Issuance of General Obligation Bond State of South Carolina } Ordinance Number CountyofPickens } Ordinance 2017-04, Issuance of General Obligation Bond State of South Carolina } Ordinance Number 20 17-04 CountyofPickens } City ofpickens } ORDINANCE NO. 2017-04 AUTHORIZING THE ISSUANCE AND SALE OF

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

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

More information

RESOLUTION NO. ECCD

RESOLUTION NO. ECCD RESOLUTION NO. ECCD 2013-14 -1 RESOLUTION OF THE BOARD OF TRUSTEES OF THE EL CAMINO COMMUNITY COLLEGE DISTRICT REQUESTING THE ISSUANCE OF 2013-2014 TAX AND REVENUE ANTICIPATION NOTES FOR THE DISTRICT BY

More information

CITY OF SAN MATEO. and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. as Trustee TRUST AGREEMENT. Dated as of January 1, 2012.

CITY OF SAN MATEO. and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. as Trustee TRUST AGREEMENT. Dated as of January 1, 2012. CITY OF SAN MATEO and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. as Trustee TRUST AGREEMENT Dated as of January 1, 2012 Relating to City of San Mateo Community Facilities District No. 2008-1 (Bay

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

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer.

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer. M E M O R A N D U M To: From: Summit County Council Scott Green, CFO Date: October 23, 2014 Subject: Bond Parameters Resolution The MRW Control Board recommends the Summit County Council adopt the attached

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. AN ORDINANCE OF THE CITY OF PASADENA AUTHORIZING THE ISSUANCE BY THE CITY OF NOT TO EXCEED $15,000,000 AGGREGATE PRINCIPAL AMOUNT OF CITY OF PASADENA ELECTRIC REVENUE REFUNDING BONDS, 2012A

More information

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO)

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO) STATE OF CALIFORNIA) COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO) RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JACINTO ESTABLISHING COMMUNITY FACILI- TIES DISTRICT NO. 2003-2 OF THE

More information

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION SECTION 1.01 MISSION STATEMENT ARTICLE I: ORGANIZATION The Field Hockey Federation, represented by volunteers, will promote the growth of the sport of Field Hockey by organizing and sustaining League Play,

More information

WHEREAS, the Community Facilities District has determined that it would be advantageous to refund the outstanding Prior Bonds;

WHEREAS, the Community Facilities District has determined that it would be advantageous to refund the outstanding Prior Bonds; ATTACHMENT A RESOLUTION AUTHORIZING THE ISSUANCE OF CITY OF LOS ANGELES COMMUNITY FACILITIES DISTRICT NO.4 (PLAYA VISTA - PHASE 1) SPECIAL TAX REFUNDINGS BONDS, SERIES 2014 A RESOLUTION OF THE COUNCIL

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

RESOLUTION DRAFT CAMDENTON REORGANIZED SCHOOL DISTRICT NO. R-3 OF CAMDEN COUNTY, MISSOURI PASSED JANUARY 9, 2017 AUTHORIZING

RESOLUTION DRAFT CAMDENTON REORGANIZED SCHOOL DISTRICT NO. R-3 OF CAMDEN COUNTY, MISSOURI PASSED JANUARY 9, 2017 AUTHORIZING GILMORE & BELL, P.C. v1 JANUARY 4, 2017 RESOLUTION OF CAMDENTON REORGANIZED SCHOOL DISTRICT NO. R-3 OF CAMDEN COUNTY, MISSOURI PASSED JANUARY 9, 2017 AUTHORIZING GENERAL OBLIGATION REFUNDING BONDS (MISSOURI

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

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on November 20, 2018 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

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

RESOLUTION NUMBER 3414

RESOLUTION NUMBER 3414 RESOLUTION NUMBER 3414 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF THE COMMUNITY FACILITIES DISTRICT NO. 2005-2 (HARMONY GROVE) OF THE CITY

More information

EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES

EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES Bylaws EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES ARTICLE I Plan of Condominium Unit Ownership Section 1. Condominium Unit Ownership On October 7, 1971, OTIS D. COSTON,

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

AGREEMENT PURSUANT TO CHAPTER 28E, IOWA CODE BETWEEN CITY OF OSKALOOSA, IOWA AND CITY OF PELLA, IOWA AND MAHASKA COUNTY, IOWA FOR

AGREEMENT PURSUANT TO CHAPTER 28E, IOWA CODE BETWEEN CITY OF OSKALOOSA, IOWA AND CITY OF PELLA, IOWA AND MAHASKA COUNTY, IOWA FOR AGREEMENT PURSUANT TO CHAPTER 28E, IOWA CODE BETWEEN CITY OF OSKALOOSA, IOWA AND CITY OF PELLA, IOWA AND MAHASKA COUNTY, IOWA FOR THE JOINT ACQUISITION, CONSTRUCTION, EQUIPPING, USE, EXPANSION AND OPERATION

More information

FIRST AMENDMENT TO THE ANTELOPE BIG SKY RANCH SOLAR PROJECT POWER SALES AGREEMENT BETWEEN SOUTHERN CALIFORNIA PUBLIC POWER AUTHORITY AND

FIRST AMENDMENT TO THE ANTELOPE BIG SKY RANCH SOLAR PROJECT POWER SALES AGREEMENT BETWEEN SOUTHERN CALIFORNIA PUBLIC POWER AUTHORITY AND Execution Copy FIRST AMENDMENT TO THE ANTELOPE BIG SKY RANCH SOLAR PROJECT POWER SALES AGREEMENT BETWEEN SOUTHERN CALIFORNIA PUBLIC POWER AUTHORITY AND THE CITY OF AZUSA, CALIFORNIA Dated as of, 2014 1

More information

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation 1 BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation ARTICLE 1 OFFICES Section 1.1

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

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

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

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 346-2016 AN ORDINANCE OF THE CITY OF NEW MEADOWS, ADAMS COUNTY, IDAHO, AUTHORIZING AND PROVIDING FOR THE ISSUANCE OF A SEWER REVENUE BOND, SERIES 2016, IN A PRINCIPAL AMOUNT NOT TO EXCEED

More information

AIRPORT COMMISSION CITY AND COUNTY OF SAN FRANCISCO RESOLUTION NO

AIRPORT COMMISSION CITY AND COUNTY OF SAN FRANCISCO RESOLUTION NO RESOLUTION PROVIDING FOR THE SALE OF NOT TO EXCEED $600,000,000 AGGREGATE PRINCIPAL AMOUNT OF SAN FRANCISCO INTERNATIONAL AIRPORT SECOND SERIES REVENUE FIXED RATE REFUNDING BONDS, PROVIDING FOR THE DELEGATION

More information

RESOLUTION NO. 15/16-37

RESOLUTION NO. 15/16-37 RESOLUTION NO. 15/16-37 RESOLUTION OF THE BOARD OF EDUCATION OF THE MT. DIABLO UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF THE MT. DIABLO UNIFIED SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT

More information

$ GROVER BEACH IMPROVEMENT AGENCY INDUSTRIAL ENHANCEMENT PROJECT AREA TAX ALLOCATION BONDS SERIES 2011B PURCHASE CONTRACT, 2011

$ GROVER BEACH IMPROVEMENT AGENCY INDUSTRIAL ENHANCEMENT PROJECT AREA TAX ALLOCATION BONDS SERIES 2011B PURCHASE CONTRACT, 2011 $ GROVER BEACH IMPROVEMENT AGENCY INDUSTRIAL ENHANCEMENT PROJECT AREA TAX ALLOCATION BONDS SERIES 2011B PURCHASE CONTRACT, 2011 Grover Beach Improvement Agency 154 South Eighth Street Grover Beach, CA

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

AMENDED AND RESTATED UTILITIES SYSTEM REVENUE BOND RESOLUTION

AMENDED AND RESTATED UTILITIES SYSTEM REVENUE BOND RESOLUTION CITY OF GAINESVILLE, FLORIDA Utilities System Revenue Bonds AMENDED AND RESTATED UTILITIES SYSTEM REVENUE BOND RESOLUTION Adopted January 30, 2003 DOCSNY1:918916.13 TABLE OF CONTENTS Page ARTICLE I DEFINITIONS

More information

NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY

NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY Section 1093 Short title. 1094 Definitions. 1095 Monroe county water authority. 1096 Powers of the authority. 1096-a Additional

More information

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

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO. 2014-04 BOND ORDINANCE PROVIDING FOR VARIOUS WATER UTILITY CAPITAL IMPROVEMENTS IN AND BY THE CITY OF MARGATE CITY, IN THE COUNTY

More information

AIRPORT COMMISSION CITY AND COUNTY OF SAN FRANCISCO RESOLUTION NO

AIRPORT COMMISSION CITY AND COUNTY OF SAN FRANCISCO RESOLUTION NO RESOLUTION NO 18-0089 AUTHORIZATION OF THE SALE OF AN ADDITIONAL $278,000,000 AGGREGATE PRINCIPAL AMOUNT OF PREVIOUSLY APPROVED SAN FRANCISCO INTERNATIONAL AIRPORT SECOND SERIES REVENUE BONDS FOR THE HOTEL

More information

BY-LAWS OF SUMMER OAKS CONDOMINIUM UNIT OWNERS ASSOCIATION, INC.

BY-LAWS OF SUMMER OAKS CONDOMINIUM UNIT OWNERS ASSOCIATION, INC. BY-LAWS OF SUMMER OAKS CONDOMINIUM UNIT OWNERS ASSOCIATION, INC. The following By-Laws apply to Summer Oaks Condominium created by a Declaration of Condominium recorded in Reel _1_ of records beginning

More information

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

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

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 078-16 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MARTINEZ, CALIFORNIA, CALLING FOR AND PROVIDING FOR AND GIVING NOTICE OF THE GENERAL MUNICIPAL ELECTION HELD IN THE CITY OF MARTINEZ,

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

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

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

More information

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT The state of New Hampshire enters into the following compact with the state of Vermont subject to the terms and conditions therein stated. NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT Article I General

More information

O.C.G.A GEORGIA CODE Copyright 2013 by The State of Georgia All rights reserved. *** Current Through the 2013 Regular Session ***

O.C.G.A GEORGIA CODE Copyright 2013 by The State of Georgia All rights reserved. *** Current Through the 2013 Regular Session *** O.C.G.A. 36-63-1 O.C.G.A. 36-63- 1 (2013) 36-63-1. Short title This chapter may be referred to as the "Resource Recovery Development Authorities Law." O.C.G.A. 36-63-2 O.C.G.A. 36-63- 2 (2013) 36-63-2.

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

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * * EXTRACT OF MINUTES Meeting of the Town Board of the Town of Woodbury, in the County of Orange, New York June 16, 2016 * * * A regular meeting of the Town Board of the Town of Woodbury, in the County of

More information

ITEM R1104. STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK )

ITEM R1104. STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK ) ITEM 125-2003-R1104 STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK ) The Board of Regents of Higher Education for the State of Montana held a lawful and regular meeting of the Board on the campus of

More information

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements) BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements) At a regular meeting of the Board of Trustees of the Village of Pawling, Dutchess County, New York, held at the

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

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC.

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC. BYLAWS OF CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC. 1. GENERAL 1.1 Identity. These are the BYLAWS of CUMBERLAND COVE PROPERTY OWNERS ASSOCIATION, INC., hereinafter referred to as the "ASSOCIATION"

More information

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and AN ORDINANCE OF THE TOWNSHIP OF WEST ORANGE, IN THE COUNTY OF ESSEX, NEW JERSEY, PROVIDING FOR CERTAIN IMPROVEMENTS WITHIN THE DOWNTOWN REDEVELOPMENT AREA, APPROPRIATING $6,300,000 THEREFOR, AND AUTHORIZING

More information

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

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

More information

NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY

NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY 1. Meeting called to order 2. Open Public Meetings Act statement 3. Salute to the Flag 4. Roll Call 5. Chairman s Remarks 6. Swearing in of Commissioners SPECIAL

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

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

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

More information

BOARD OF SUPERVISORS MEETING AGENDA

BOARD OF SUPERVISORS MEETING AGENDA Blackburn Creek Community Development District 12051 Corporate Blvd., Orlando, FL 32817 Phone: 407-382-3256, Fax: 407-382-3254 www.blackburncreekcdd.com The special meeting of the Board of Supervisors

More information

Current through Ch. 38 of the Acts of 2013

Current through Ch. 38 of the Acts of 2013 1-1. Definitions Definitions.--As used in this act, the following words and terms shall have the following meanings, unless the context shall indicate another or different meaning or intent: (a) The word

More information

II. D. 2 12/3/2018 (F&A)

II. D. 2 12/3/2018 (F&A) II. D. 2 12/3/2018 (F&A) ATTACHMENT A DELEGATION RESOLUTIONS Electric System: Series Three 2019/20X Supplemental Resolution (Resolution No. 2018-15) Exhibit A Form of Bond Purchase Agreement Exhibit B

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

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

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

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

More information

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS FINAL: 9/11/15 COOPERATIVE DEVELOPMENT AGREEMENT This COOPERATIVE DEVELOPMENT AGREEMENT (the Agreement ) is entered into as of this [ ] day of [ ], 2015 by and between the CITY OF MARYSVILLE, OHIO (the

More information

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME The name of the corporation shall be LAKE RIDGE WILDWOOD ASSOCIATION, INC., hereinafter called Association.

More information

RESOLUTION NUMBER 3402

RESOLUTION NUMBER 3402 RESOLUTION NUMBER 3402 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-2 (VILLAGES OF AVALON) OF THE CITY OF PERRIS, DECLARING

More information

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

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

More information

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

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

More information

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

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

More information

RESOLUTION NUMBER 4919

RESOLUTION NUMBER 4919 RESOLUTION NUMBER 4919 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS ACTING FOR THE CITY AND IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2005-4 (STRATFORD RANCH)

More information

SIXTEENTH SUPPLEMENTAL TRUST INDENTURE BETWEEN LAKEWOOD RANCH STEWARDSHIP DISTRICT AND U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE

SIXTEENTH SUPPLEMENTAL TRUST INDENTURE BETWEEN LAKEWOOD RANCH STEWARDSHIP DISTRICT AND U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE SIXTEENTH SUPPLEMENTAL TRUST INDENTURE BETWEEN LAKEWOOD RANCH STEWARDSHIP DISTRICT AND U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE Dated as of September 1, 2017 securing Not to Exceed $45,000,000 Lakewood

More information

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Mossy Tree Park Home Owners Association, hereinafter called the Association. The principal office

More information

SECOND AMENDED AND RESTATED BYLAWS OF THE STONE CLIFF OWNERS ASSOCIATION, INC.

SECOND AMENDED AND RESTATED BYLAWS OF THE STONE CLIFF OWNERS ASSOCIATION, INC. SECOND AMENDED AND RESTATED BYLAWS OF THE STONE CLIFF OWNERS ASSOCIATION, INC. (A Utah Non-Profit Corporation) Table of Contents ARTICLE I OFFICES... 5 Section 1.1. Principal Office... 5 Section 1.2. Registered

More information

BY-LAWS OF REGENCY POINT CONDOMINIUM ASSOCIATION, INC. ARTICLE 1. General Provisions

BY-LAWS OF REGENCY POINT CONDOMINIUM ASSOCIATION, INC. ARTICLE 1. General Provisions BY-LAWS OF REGENCY POINT CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 General Provisions 1.1 Identification. The text contained herein constitutes the By-Laws of Regency Point Condominium Association, Inc.,

More information

AGENDA ITEM E-1 Community Development

AGENDA ITEM E-1 Community Development AGENDA ITEM E-1 Community Development STAFF REPORT City Council Meeting Date: 11/14/2017 Staff Report Number: 17-277-CC Consent Calendar: Waive the reading and adopt an ordinance approving the Amendment

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 30-2019 RESOLUTION AWARDING THE SALE OF $3,040,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2019C; PROVIDING THE FORM OF THE NOTES; AND LEVYING A TAX IN CONNECTION THEREWITH WHEREAS,

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

(No ) (Approved March 13, 2015) AN ACT

(No ) (Approved March 13, 2015) AN ACT (S. B. 1301) (Conference) (No. 29-2015) (Approved March 13, 2015) AN ACT To amend subsections (a), (b), (e), and (h) of Section 12A of Act No. 74 of June 23, 1965, as amended; amend subsections (a), (c),

More information