Los Angeles, California, May 19, 2015

Size: px
Start display at page:

Download "Los Angeles, California, May 19, 2015"

Transcription

1 / ( 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, :16 A.M. Meeting called to order by President Mel Levine and roll called: Present- Commissioners: Absent- President Levine Michael F. Fleming William W. Funderburk, Jr. Christina E. Noonan Jill Banks Barad / A quorum present. IN ATTENDANCE were the following: Marcie L. Edwards, Martin L. Adams, Richard M. Brown, Dirk Broersma, John Dennis, Neil Guglielmo, Jeffery L. Peltola, Ann M. Santilli, Nancy H. Sutley, Richard Tom, MichaelS. Webster, David H. Wright, General Manager Senior Assistant General Manager- Water System General Counsel, Water and Power, City Attorney's Office Deputy City Attorney Power Engineering Manager- Power System Director of Budget, Rates and Financing Planning, Financial Services Director of Corporate Performance, General Manager's Office Assistant Chief Financial Officer and Controller Accounting and Financial Reporting, Financial Services Organization Chief Sustainability and Economic Development Officer, Office of Sustainability and Economic Development Assistant General Counsel, Water and Power, City Attorney's Office Director of Power and Fuel Purchase, Power System Senior Assistant General Manager- Power System '-- Also, in attendance: Theodore M. Bardacke, Camden Collins, Wayne Lafferty, Dr. Frederick Pickel, Office of the Mayor Ratepayer Advocate, Office ofpublic Accountability PA Consulting Executive Director/Ratepayer Advocate, Office of Public Accountability ITEM NO. 1 - Opening remarks by the Commission President on agenda and other items relating to Department operations, and Channel 3 5 broadcast announcement. Commissioner Levine moved the following two agenda items to be deferred. ITEM NO. 14- Authorizes execution of Agreement No (Amendment No.1) Between the City of Los Angeles, Acting By and Through the Department of Water and Power and Liner LLP. This amendment will increase the appropriation limit by $1,750,000. The contract term remains the same. Submitted by General Counsel for Water and Power. \_

2 MAY 19,2015, 11:16 A.M. Page 2 ITEM NO. 15- Authorizes the execution of Amendment No. 1 to Agreement Nos A, 47210B, 47210C, 47212A, 47212B, 47212C, 47213A, 47213B, and 47213C for Technical and Administrative Services to Support Integrated Resource Plan Projects. Submitted by Senior Assistant General Manager- Power System. \ -./ Seconded by Commissioner Fleming and carried by the following vote: Ayes, Commissioner Fleming, Funderburk, Jr., Noonan, President Levine; Noes, None. ITEM NO. 2 -No Report/Briefing by the General Manager. ITEM NO.3- Comments from Commissioners on agendized items. Requests from Commissioners relating to Departmental operations. Commissioner Levine- Bring back to the Board within 30 days a cost plan that sets forth the needs for the Department to meet its five year budget goals (Request from Item 21 - Five Year Budget Forecast). Commissioner Funderburk, Jr., -Geographically were are LADWP employees coming from? Specifically examine historical, current and future geographic locations of employees. We need to reach out to under-served communities in Los Angeles. Also look into expanding the Pre-Craft Training Program (Request from Items 20 and 21- LADWP Budget). Commissioner Funderburk, Jr.,- Add language to the Budget about the avoided costs saved by making the current investments in Owens Lake (Request from Item 20- Water Budget). Commissioners Noonan and Fleming- Acknowledgement of the important relationship that LADWP and fellow Commissioners are building with Inyo County. LADWP is currently working with the Community in the Owens Valley on many noteworthy community programs to ensure that Los Angeles and those who live in the Valley can better work together ITEM NO. 4- 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.) ~~. 2 SPEAKERS ITEM NO.5- Comments were made by Ratepayer Advocate on agendized Item Nos. 16, 17, and 21. 2SPEAKERS ITEM NO.6- Recommendation for approval of the minutes of the May 5, 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; Noes, None. ~" /

3 /~ MAY 19,2015, 11:16 A.M. Page 3 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 six resolutions, approved as to form and legality by the City Attorney: ITEM NO.7- Approves Adoption ofladwp Form No. PD-401- Pole-Mounted Facilities License Agreement Attachment Fee and License Contract Governing the Terms and Conditions of Pole Attachments. Submitted by Senior Assistant General Manager- Power System. RESOLUTION NO WHEREAS, the Board of Water and Power Commissioners (Board) approved a revised template for Communications Service Provider Pole Attachment Agreement (Pole Attachment Agreement) and annual attachment fees for Calendar Years 2015, 2016, 2017, 2018 and 2019 on October 2, 2012, under Resolution No for compliance with Chapter 580, Statutes of2011 (Assembly Bill [AB]1027) which requires local publicly owned electric utilities to provide open access on their utility poles to cable television corporations, video service providers and telephone corporations; and WHEREAS, AB 1027 also requires local publicly owned electric utilities to provide open access on their utility poles for the attachment of pole-mounted facilities, which includes antennas, equipment/node cabinet and power supply cabinets; and WHEREAS, pole-mounted facilities are technically different from pole attachments, requiring specific procedures and processes in place for its attachment; and WHEREAS, the Power System recommends that the Board approve a separate Pole-Mounted Facilities License Agreement (Pole-Mounted Facilities Agreement), containing annual rates, terms and conditions similar to the previously approved Pole Attachment Agreement, however, detailing the different technical requirements needed for the attachment of polemounted facilities. "" NOW THEREFORE, BE IT RESOLVED, that the Pole-Mounted Facilities Agreement template (Form No. PD-401 ), a copy is attached hereto and on file with the Secretary of the Board, approved as to form and legality by the City Attorney, is hereby approved by the Board as the standard template to be used by LADWP for entering into Pole-Mounted Facilities Agreements with communication service providers. BE IT FURTHER RESOLVED, that the Board hereby requires all Communication Service Providers, as defined by California Public Utilities Code Section (a) or its successor statute, that are requesting pole-mounted facilities attachment to or use of LADWP's poles separate from or unconnected to the Southern California Joint Pole Agreement to execute the Pole-Mounted Facilities Agreement prior to attaching to or using any pole owned by LADWP. ITEM NO.8- Approves the Pole-Mounted Facilities License Agreement (LADWP No. PD-3501). Award to Mobilitie Investments III, LLC for a term of five years, with automatic annual renewal for up to a total of ten years. Submitted by Senior Assistant General Manager - Power System. RESOLUTION NO ' "-- WHEREAS, local publicly owned electric utilities are required by state law (Stats. 2011, Chapter 580) to make appropriate space and capacity on and in a utility pole for use by communication service providers; and

4 MAY 19,2015, 11:16 A.M. Page 4 WHEREAS, Mobilitie Investments III, LLC (Mobilitie ), a company incorporated in Delaware has requested to attach pole-mounted facilities to utility poles owned by the Department of Water and Power of the City of Los Angeles (LADWP) pursuant to state law; and \ WHEREAS, the proposed Pole-Mounted Facilities License Agreement No. PD-3501 (Agreement) between LADWP and Mobilitie, grants access and license rights to Mobilitie in certain utility poles under the ownership or control ofladwp which generates revenues that shall be deposited in the LADWP Power Revenue Fund; and WHEREAS, the term of this Agreement between LADWP and Mobilitie is five years, with automatic annual renewal for up to a total of ten years which is consistent with Los Angeles Administrative Code section NOW, THEREFORE, BE IT RESOLVED that this Agreement between LADWP and Mobilitie approved as to form and legality by the City Attorney and filed with the Secretary of the Board, is hereby approved subject to Mobilitie meeting all insurance and performance security requirements set forth in Sections 3. 6 and 13.0 of said Agreement. BE IT FURTHER RESOLVED that the President or the 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 ofthe Board are hereby authorized and directed to execute said contract for and on behalf ofladwp. j ITEM NO.9- Bid No. 661 for Owens Lake Irrigation System Materials. Award to Santa Fe Winwater, Inc. for a term of one year with two one-year optional periods and an amount not to exceed $17,973,140. Submitted by Senior Assistant General Manager- Water System. RESOLUTION NO WHEREAS, through a competitive bid process, the Los Angeles Department of Water and Power (LADWP) issued a solicitation to procure Owens Lake irrigation system materials under Bid No. 661; and WHEREAS, Santa Fe Winwater, Inc., is the lowest bidder under Bid No NOW, THEREFORE, BE IT RESOLVED that Santa Fe Winwater, Inc., is awarded the contract for a total amount not to exceed $17,973,140, for a term of one year with two optional one-year periods under Contract No " BE IT FURTHER RESOLVED that Contract No. 661, 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 Revenue Fund, in accordance with the terms of this contract awarded pursuant to Bid No. 661 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. ITEM NO. 10- Bid No. 683 for Liquid Zinc Orthophosphate. Award to Brenntag Pacific, Inc. for a term of one year with a one-year optional period and an amount not to exceed $4,061,498. Submitted by Senior Assistant General Manager- Water System..-", ~

5 RESOLUTION NO MAY 19,2015, 11:16 A.M. Page 5 WHEREAS, through a competitive bid process, the Los Angeles Department of Water and Power (LADWP) issued a solicitation to procure Liquid Zinc Orthophosphate under Bid No. 683; and WHEREAS, Brenntag Pacific, Inc., is the lowest evaluated bidder under Bid No NOW, THEREFORE, BE IT RESOLVED that Brenntag Pacific Inc., is awarded the contract for a total amount not to exceed $4,061,498, for a period of one year with one-year optional period under Contract No BE IT FURTHER RESOLVED that Contract No. 683, 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 Revenue Fund, in accordance with the terms of this contract awarded pursuant to Bid No. 683 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 ofladwp. ITEM NO. 11- Approves the Water Supply Assessment for the Los Angeles County Consolidated Correctional Treatment Facility Project. Submitted by Senior Assistant General Manager- Water System. RESOLUTION NO WHEREAS, on January 20, 2015, the County of Los Angeles (Applicant) requested the Los Angeles Department of Water and Power (LADWP) conduct a Water Supply Assessment (WSA) for Los Angeles County Consolidated Correctional Treatment Facility Project (Proposed Project) pursuant to California Water Code Sections ; and "" WHEREAS, Proposed Project will redevelop an approximately 17.7-acre site of public facilities land uses within the Central City North Community Plan area of the City of Los Angeles (City) for public facilities land uses; and WHEREAS, LADWP has prepared a WSA for Proposed Project in compliance with California Water Code Sections ; and WHEREAS, Proposed Project is consistent with the demographic projection for the City from the 2012 Regional Transportation Plan (RTP) by the Southern California Association of Governments (SCAG); and WHEREAS, LADWP staff performed water demand analysis for Proposed Project and determined the net increase in total water demand for Proposed Project is 12 acre-feet per year; and WHEREAS, Applicant has agreed to implement additional conservation measures, as described in WSA, that are in addition to those required by law; and WHEREAS, Proposed Project is located in the service area of LADWP's water supply system, and LADWP would serve the area of Proposed Project development; and." WHEREAS, LADWP anticipates that its projected water supply available during normal, 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 water demand associated with Proposed Project, in addition to the existing and planned future demands on LADWP; and

6 MAY 19,2015, 11:16 A.M. Page 6 WHEREAS, the Board ofwater and Power Commissioners (Board) adopted Shortage Year Rates for water service effective June 1, The Board finds that the price signals contained in the Shortage Year Rates have resulted in reduced 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 Proposed Project area and approves WSA prepared for Proposed Project, now on file with the Secretary of the Board, and directs that WSA and a certified copy of Resolution be transmitted to Applicant. BE IT FURTHER RESOLVED that the Board finds that LADWP's total projected water supplies available during normal, single-dry, and multiple-dry water years during a 20-year projection will meet the projected water demands associated with Proposed Project in addition to existing and planned future uses (including agricultural and industrial uses) over the 20-year horizon. ITEM NO. 13-Authorizes execution of Fiber Optic License Agreement No (Amendment No.3) with Los Angeles County for Lease of Los Angeles Department of Water and Power Optical Fibers. This amendment will extend the term an additional four and a half years to February 12, 2020, and will allow LA County to continue to use LADWP's excess fiber cable capacity and generate revenue of up to $146,250. Submitted by Chief Administrative Officer. ~\ RESOLUTION NO WHEREAS, Fiber Optic License Agreement No (Agreement), between the Los Angeles Department of Water and Power (LADWP) and the County of Los Angeles (LA County), was authorized by Board Resolution No dated May 2, 1995 and City Council File No dated June 21, 1995, became effective on August 12, The LADWP grants to LA County the Indefeasible Right of Use of certain components of LADWP's fiber optic network which generate revenues that will be deposited into LADWP's Power Revenue Fund; and WHEREAS, the initial term of the Agreement was ten years, which expired on August 12, 2005; and WHEREAS, Amendment No. 1 to the Agreement extended the term to February 12, 201 0; and WHEREAS, Amendment No.2 to the Agreement extended the term to August 12, 2015; and -\ _j WHEREAS, both LADWP and LA County desire to exercise the option to extend the term of the Agreement to February 12, 2020, through the execution of Amendment No.3 to the Agreement; and WHEREAS, the Board of Water and Power Commissioners finds that the optical fibers to be leased are not presently needed for LADWP purposes and the execution of Amendment No. 3 to the Agreement will not Interfere with LADWP operations. NOW, THEREFORE, BE IT RESOLVED that the proposed Amendment No. 3 to the Agreement, approved as to form and legality by the City Attorney and filed with the Secretary of the Board, between LADWP and LA County, be and the same 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 Amendment No.3 to the Agreement for and on behalf ofladwp. \ /

7 /~ I '~ MAY 19,2015, 11:16 A.M. Page 7 Seconded by Commissioner Levine and carried by the following vote: Ayes~ Commissioner Fleming, Funderburk, Jr., Noonan, President Levine; Noes, None. ITEM N0.12- Bid Nos. 656A and 656B for Backhoe Rental With Operators. Award to D. E. Eddings and P. B. Zimmerman respectively, for a term of three years and an amount not to exceed $20,710,575. Submitted by Chief Administrative Officer. 1 Public Speaker addressed the Board. RESOLUTION NO WHEREAS, through a competitive bid process, the Los Angeles Department of Water and Power (LADWP) issued a solicitation to procure Rental of Backhoe with Operators under Bid No. 656; and '--- WHEREAS, D. E. Eddings and P. B. Zimmerman, are the lowest responsive and responsible bidders under Bid No NOW, THEREFORE, BE IT RESOLVED that D. E. Eddings is awarded the contract for a total amount not to exceed $7,234,575 and P. B. Zimmerman is awarded the contract for a total aniount not to exceed $13,476,000, both for a period of36 months, under Contract Nos. 656A and 656B, respectively. 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 Contract No. 656A and 656B, approved as to form and legality by the City Attorney is hereby approved. BE IT FURTHER RESOLVED that the Chief Accounting Employee ofthe LADWP, upon proper certification, is authorized and directed to draw demands on the Power Revenue Fund(s), in accordance with the terms of these contracts awarded pursuant to Bid No. 656 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 Fleming, Funderburk, Jr., Noonan, President Levine; Noes, None. ITEM NO. 16- Authorizes execution of Los Angeles Department of Water and Power's Springbok 2 Solar Farm Power Sales Agreement No. BP and Springbok 2 Solar Farm Agency Agreement No. BP with Southern California Public Power Authority, Real Estate License Agreement No. BP with 63SU 8ME, LLC (8ME), and Amended and Restated Real Estate License Agreement No. BP with 62SK 8ME LLC for the Springbok 1 Solar Farm (Springbok 1 A&R License). Council approval by ordinance is required. Submitted by Senior Assistant General Manager- Power System. / \ Dr. Frederick Pickel commented on this item.

8 RESOLUTION NO MAY 19,2015, 11:16 A.M. Page 8 '\ / WHEREAS, the Los Angeles Department of Water and Power's (LADWP) Renewable Portfolio Standard Policy and Enforcement Program (RPS Policy) represents the continued commitment by LADWP to renewable energy resources in accordance with Section (e) ofthe Public Utilities Code, requiring the governing boards of publicly owned electric utilities to adopt a program for enforcement on or before January 1, 2012; and WHEREAS, the RPS Policy established compliance targets for LADWP to supply 25 percent of its retail energy sales from eligible renewable energy resources by 2016 and 33 percent by 2020 in accordance with the California Renewable Energy Resources Act (SB 2 [IX]); and WHEREAS, the strategies in LADWP's Integrated Resource Plan (IRP) include regulatory requirements, policy objectives, and increases in eligible renewable energy resources, while maintaining service reliability, using existing assets near eligible renewable energy resources, and minimizing the financial impact on ratepayers; and. ' WHEREAS, the Board of Water and Power Commissioners (Board) approved the Southern California Public Power Authority (SCPPA) Development Agreement No under Resolution No , which authorized LADWP to participate with other members of SCPP A for the purpose of investigating and performing due diligence on potential new eligible renewable energy resource options; and.\ / WHEREAS, SCPPA, pursuant to the needs of its members, under Agreement No , issued a Request for Proposal (RFP), a competitive process, for the purchase and/or acquisition of eligible renewable energy resources; and WHEREAS, SCPPA received over 300 responses to its RFP, which included the Springbok 2 Solar Farm, proposing the sale of 150 megawatts (MW) AC of renewable energy environmental attributes and associated capacity from solar power generating facilities to be developedand constructed approximately 16 miles northeast of the community ofmojave in western Kern County, California; and WHEREAS, the Springbok 2 Solar Farm (Project) is owned by 63SU 8ME, LLC (Seller); and connects directly into LADWP's balancing authority; and WHEREAS, the Project was selected to provide renewable energy from a solar power generating facility to SCPPA for the benefit ofladwp; and WHEREAS, SCPP A and Seller plan to enter into a Power Purchase Agreement (PP A) for SCPP A to purchase all of the energy, environmental attributes, and capacity rights produced " from the 150 MW Project for up to a 30-year term with options to purchase the Project subject. / to certain parameters; and WHEREAS, the Springbok 2 Solar Farm Power Sales Agreement (PSA) No. BP sets forth mutual covenants and agreements between LADWP and SCPPA for LADWP's acquisition of 150 MW of the metered output, associated environmental attributes, and generating capacity rights as produced by the Project; and WHEREAS, the Springbok 2 Solar Farm Agency Agreement (AA) No. BP provides for the designation ofladwp as the Project Manager to administer and manage the Project, and sets forth mutual covenants and agreements between SCPP A and LADWP in order to enable LADWP to carry out activities necessary for the planning, development, acquisition, maintenance, improvement, administration, and operation of the Project; and WHEREAS, the PPA provides SCPP A an early purchase option to purchase the Project during the six-month period commencing on the date that is eighteen months prior to the fifteenth, twentieth, twenty-seventh, or thirtieth year anniversary of Commercial Operation Date, as set forth in the PP A attached thereto; and...._ //

9 MAY 19,2015, 11:16 A.M. Page 9 WHEREAS, the LADWP proposes to enter into the Real Estate License Agreement (License) No. BP for Gen-Tie Line for the Project with the Seller covering an approximately 1,157,000 square foot area on real property owned by the City of Los Angeles, acting by and through its LADWP, in unincorporated Kern County to allow the Seller to construct, own, operate and maintain certain transmission facilities that will allow for the connection of the Solar Project to the Beacon Substation; and WHEREAS, in accordance with the California Environmental Quality Act (CEQA) it has been determined that the entering into agreements with SCPP A to purchase power and) provide project management services is exempt pursuant to the General Exemption) described in CEQA Guidelines Section 15061(b)(3) and General Exemptions apply in situations where it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment; and WHEREAS, the grant of the License will facilitate the LADWP's purchase of renewable electric energy from the Project; and WHEREAS, the term of the License will be for a period of30 years with an option to extend to a total term up to and not to exceed 35 years; and WHEREAS, the Board and City Council previously approved Real Estate License Agreement No. BP for the Springbok 1 Solar Farm; and WHEREAS Real Estate License Agreement No. BP requires certain technical amendments to account for Seller's shared use with the Springbok 1 Solar Farm of the Gen Tie Line that will allow for the connection of the Project to the Beacon Substation; and WHEREAS, the Board finds that: (1) the property to be licensed is not presently needed for LADWP purposes; and (2) the grant of the non-exclusive License and the Amended and Restated Real Estate License Agreement No. BP will not interfere with LADWP operations or future needs. NOW, THEREFORE, BE IT RESOLVED that PSA No. BP and AA No. BP , by and between LADWP and SCPPA, and License No. BP by and between LADWP and Seller, now on file with the Secretary of the Board and approved as to form and legality by the City Attorney, be and the same are hereby approved. BE IT FURTHER RESOLVED that the Project is exempt pursuant to the General Exemption described in CEQA Guidelines Section 15061(b)(3). BE IT FURTHER RESOLVED that the Board requests that the City Council approve by ordinance PSA No. BP and AA No. BP and authorize the Board to act on all future amendments to these agreements, provided that such amendments are ministerial and administrative in nature and do not increase the costs or extend the term of the agreements. BE IT FURTHER RESOLVED that the Board shall review and act on material matters to be decided by LADWP as Project Manager pursuant to the PSA No. BP , however the Board will need further authorization from the City Council in order to approve the exercise of any Purchase Option or assumption of any Project Debt for the Project in the future, which authorization may be qualified. BE IT FURTHER RESOLVED that the energy and environmental attributes acquired from PSA No. BP shall be credited towards LADWP's Renewable Portfolio Standard Policy. BE IT FURTHER RESOLVED that the President or the Vice President of this Board, or 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 the PSA and AA, for and on behalf ofladwp, upon approval by the City Council by ordinance pursuant to Sections 101 and 674 of the Los Angeles City Charter. \_

10 MAY 19, 2015, 11:16 A.M. Page 10 \ BE IT FURTHER RESOLVED that the Chief Accounting Employee of LADWP upon proper certification is authorized and directed to draw demands on the Power Revenue Fund, over the term ofthe PSA No. BP 15:-003, and the AA No. BP , in payment of the obligations incurred by such agreements. BE IT FURTHER RESOLVED that the Board finds that: (1) the property to be licensed is not presently needed for LADWP purposes; and (2) the grant of the non-exclusive License and the Amended and Restated Real Estate License Agreement No. BP will not interfere with LADWP operations or future needs. BE IT FURTHER RESOLVED that License No. BP , by and between LADWP and the Seller, now on file with the Secretary of the Board and approved as to form and legality by the City Attorney, be and the same is hereby approved. BE IT FURTHER RESOLVED that Amended and Restated Real Estate License Agreement No. BP by and between LADWP and 62SK 8ME, LLC now on file with the Secretary of the Board and approved as to form and legality by the City Attorney, be and the same is hereby approved. BE IT FURTHER RESOLVED that the President or Vice President of this Board, or the General Manager, or such person as she shall designate in writing as her designee, and the Secretary, Assistant Secretary, or the Acting Secretary of this Board are hereby authorized, empowered and directed to execute said License Agreements on behalf of the City of, Los Angeles, acting by and through its LADWP. BE IT FURTHER RESOLVED that the Board requests the City Council to (1) find that the License term of up to 35 years is in the best interest of the City in accordance with City Charter Section 607 and (2) approve License No. BP and Amended and Restated Real Estate License Agreement No. BP by order or resolution in accordance with City Charter Section 606. Approval moved by Commissioner Fleming. Seconded by Commissioner Levine and carried by the following vote: Ayes, Commissioner Fleming, Funderburk, Jr., Noonan, President Levine; Noes, None. ITEM N0.17- Recommends approval of the Navajo Generating Station Asset Purchase and Sale Agreement, Term Energy Transaction Confirmation Agreement, Firm Entitlement Agreement, and Energy Exchange Agreement City Council approval is required. Submitted by Senior Assistant General Manager- Power System. " _/ 2 Public Speakers addressed the Board. Dr. Frederick Pickel commented on this item. RESOLUTION NO WHEREAS, the Los Angeles Department of Water and Power (LADWP) currently owns 21.2 percent ofthe coal-fired generation at the Navajo Generating Station (NGS) outside of Page, Arizona and has been a participant in the project along with five other parties including the Salt River Project Agricultural Improvement and Power District (SRP) since 1969; and WHEREAS, on December 20, 1967, LADWP entered into the Amended and Restated Eldorado System Conveyance and Co-Tenancy Agreement, as amended by Eldorado System Conveyance 2 and the Eldorado System Conveyance and Co-Tenancy Agreement Assignment dated as ofdecember 23, 1968 (DWP No ) with other electric utilities including SRP which established certain terms and conditions relating to its interest in and ownership of certain transmission assets (Eldorado Transmission); and - " j

11 MAY 19,2015, 11:16 A.M. Page 11 WHEREAS, LADWP AND SRP are also co-owners of certain interests in the decommissioned Mohave Generating Station located in Laughlin, Nevada including land, transmission and related assets (Mohave Assets) as further described in the proposed Asset Purchase and Sale Agreement (APSA) discussed below; and WHEREAS, NGS is under an Environmental Protection Agency ruling to comply with the Clean Air Act to reduce emissions pursuant to Best Available Retrofit Technology; and WHEREAS, pursuant to LADWP's coal reduction strategy as outlined in the LADWP Integrated Resource Plan and in response to California legislative mandates including Senate Bill California Emission Performance Standards and Assembly Bill 32 - California Global Warming Solutions Act of2006, LADWP seeks to divest its undivided ownership interests in all ofthe assets constituting the coal-fired generation station ofngs (NGS Assets) and replace it with cleaner sources of power generation and requests that the Board find that the NGS Assets are no longer necessary or suitable for use by LADWP; and WHEREAS, SRP is the only viable buyer that has emerged from LADWP' s efforts to divest its undivided ownership interests in the NGS Assets; and /- '"-. WHEREAS, the Board approved a motion at its March 19, 2013 meeting directing the General Manager and those s!he may designate to continue work with SRP to negotiate acceptable definitive agreements regarding the sale ofladwp's undivided ownership interests in the NGS Assets and bring back definitive agreements to the Board for its review and consideration; and ""' ' WHEREAS, LADWP proposes to enter into the APSA with SRP for the sale ofladwp's undivided ownership interests in the NGS Assets at a cash price of$10 million (subject to a positive or negative adjustment in the year 2020 based upon the actual market value of energy for the calendar years 2016 through 20 19); and WHEREAS, the APSA provides for additional consideration to LADWP for the sale of its undivided ownership interests in the NGS Assets in the form ofthe transfer ofsrp's ownership interests in the Eldorado Transmission and Mohave Assets to LADWP; and WHEREAS, the APSAalso provides that as a condition for LADWP's early divestment from NGS, SRP and LADWP will use commercially reasonable efforts to cause one of the three coal-fired generating units at the plant to permanently cease operation by 2019;and WHEREAS, LADWP also proposes to enter into, a Term Energy Transaction Confirmation Agreement (Energy Agreement) for LADWP to purchase approximately 55 Megawatts of renewable geothermal energy from SRP's rights in the Hudson Ranch Geothermal Project located in the Imperial Valley of Southern California through 2021, a Firm Entitlement Agreement (Entitlement Agreement) providing transmission services to SRP through 2019 on transmission interests owned by LADWP which are part of the larger Navajo Project, and an Energy Exchange Agreement (Exchange Agreement) which would serve the same purpose as the Entitlement Agreement in the event such latter agreement must be terminated early, in each case by and between LADWP and SRP; and WHEREAS, in accordance with Sections 385, 675(d)(1) and 675(e)(5) ofthe Charter ofthe City of Los Angeles the Board has the authority to approve this transaction subject to approval by the City Council by ordinance pursuant to Section 674 of the Charter of the City of Los Angeles and Section 7.71 (b) of the City of Los Angeles Administrative Code, which transaction includes the sale ofladwp's undivided ownership interests in the NGS Assets, LADWP's acquisition ofsrp's ownership interests in Eldorado Transmission and Mohave Assets, and LADWP's entering into the Energy Agreement, Entitlement Agreement and Exchange Agreement, in each case by and between LADWP and SRP. NOW, THEREFORE, BE IT RESOLVED, that the NGS Assets are no longer necessary or suitable for use by LADWP and that the manner of sale and the mode of payment is in the best interest ofladwp and the City of Los Angeles. BE IT FURTHER RESOLVED, that the net present value of any deferred payments by SRP will be at least equivalent to the net present value of a cash sale.

12 MAY 19,2015, 11:16 A.M. Page 12 BE IT FURTHER RESOLVED that the APSA, the Energy Agreement, the Entitlement Agreement, and the Exchange Agreement, in each case by and between LADWP and SRP, now on file withthe Secretary of the Board and approved as to form and legality by the City Attorney (Transaction Documents), be and the same are hereby approved. "\ / BE IT FURTHER RESOLVED that the Board requests that the City Council approve, by ordinance, the Transaction Documents and authorize the Board to act on and approve all future amendments to the Transaction Documents, without further approval by the City Council, provided that such amendments are ministerial and administrative in nature and do not increase the costs or extend the duration of the respective agreements. 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 the Transaction Documents pursuant to Sections 385, 675(d)(1) and 675(e)(5) of the Charter of the City of Los Angeles subject to approval by the City Council by ordinance pursuant to Section 674 of the Charter ofthe City of Los Angeles and Section 7.71(b) ofthe City oflos Angeles Administrative Code. BE IT FURTHER RESOLVED that the General Manager is hereby authorized, in the name of and on behalf ofladwp, to carry out the terms of the Transaction Documents, execute all certificates and other instruments necessary to effectuate the execution of the Transaction Documents and perform such ministerial acts that are necessary in order to carry out the authority conferred by this Resolution or to evidence said authority and its exercise. "\ BE IT FURTHER RESOLVED, that the Chief Accounting Employee ofladwp, upon proper certification, is authorized and directed to draw demands on the Power Revenue Fund, in payment of the obligations arising under the Transaction Documents. Approval moved by Commissioner Noonan. Seconded by Commissioner Levine and carried by the following vote: Ayes, Commissioner Fleming, Funderburk, Jr., Noonan, President Levine; Noes, None. ITEM NO. 18- Establishes a LADWP Board standing committee to oversee and evaluate LADWP's information technology projects. Submitted by Senior Assistant General Manager - Power System.../ (A Verbal Motion adopted in lieu of the resolution was moved by Commissioner Fleming, seconded by Commissioner Levine, that Item No. 18 on the May 19, 2015, Commission Agenda relative to a resolution establishing a LADWP Board standing committee to oversee and evaluate LADWP's informationtechnology projects, be amended, as follows: "That instead of adopting the resolution, the Board does not establish the Standing Committee at this time, but reserves the right to establish it at a later date, if it so wishes.") RESOLUTION NO. WHEREAS, on March 10, 2015 the California State Auditor released a report pertaining to the launch ofthe Customer Information System at the Department of Water and Power ofthe City of Los t\ngeles (LAD\VP); and ~'HBRE" rz.. ~ADWP Board S, the of auditor Com~::::nnended that the LADWP establish a st.. mfa!'ftlfttieft teelmology p rojec. ;"""(Boar<!) s, and to oversee ard evaluate!h e aft<bag status eo...-e of the L" D~'P' of!he 1L y S

13 MAY 19,2015, 11:16 A.M. Page 13 WHE~AS, such standing committee >vvould be comprised oftwo members ofthe Board and :;ubject to the Ralph M. Brown Act (California Government Code Section et seq.); \VHEREA.S, the Board determined it is in the best interest of the LADVlP to establish an IT Standing Committee. NOW, THEREFORE, BE IT RESOLVED that the IT Standing Committee is hereby established; that its membership be comprised of two Board members appointed by the Board; that said committee.vill oversee and evaluate the status of the LADWP' s information recommendations ~d technology projec:s. an d ~atters from time pertaining to time,. to the its members LA 1 i D'>lP's may information make. technology projects. report to the Boar on Approval of Verbal Motion moved by Commissioner Fleming, seconded by Commissioner Levine and carried by the following vote: Ayes, Commissioner Fleming, Funderburk, Jr., Noonan, President Levine; Noes, None. Commissioner Funderburk, Jr., moved adoption of the following two resolutions, approved as to form and legality by the City Attorney: ITEM N0.19- Resolutions in connection with Los Angeles Department of Water and Power's budget for Fiscal Year Los Angeles Department of Water and Power Final Budget- Power Revenue Fund Receipts and Appropriations and Associated Schedules and Fiscal Year Annual Personnel Resolution. Submitted by Chief Financial Officer, Senior Assistant General Manager- Power System and Chief Administrative Officer. RESOLUTION NO AMENDMENT NO AMENDMENT NO FY POWER REVENUE FUND BUDGET "- WHEREAS, Section 511(b) of the Los Angeles City Charter requires that the Board of Water and Power Commissioners (Board) shall, prior to the beginning of each Fiscal Year (FY), adopt an annual Department Budget for the Power Revenue Fund and make an annual appropriation covering its anticipated revenues and expenditures; and WHEREAS, in March 2011, Los Angeles voters approved Measure J that requires the Los Angeles Department of Water and Power (LADWP) submit a Preliminary Budget to the Los Angeles City Council (Council) by March 31,2015, and shall by May 31,2015, update the preliminary budget based on additional information received after March 31, 2015, including without limitation, additional information about revenue and expense projections; and WHEREAS, the Board approved the transmittal of the preliminary budget to the Council for informational purposes on March 1 7, 2015; and WHEREAS, upon approval from this Honorable Board, the FY Power Revenue Fund Receipts and Appropriations Final Budget and Associated Schedules will be transmitted to the Council in accordance with the City Charter; and WHEREAS, LADWP management and the Board have completed a comprehensive review of the proposed FY Departmental budget; and I \_ WHEREAS, the proposed FY budget provides necessary funding for important needs and mandates in the Power Supply Replacement Program, Power System Reliability Program, and Customer Opportunities program; and

14 MAY 19,2015, 11:16 A.M. Page 14 "'. WHEREAS, estimated appropriations for FY total $5.12 billion; and WHEREAS, Net of receipts from the Water System, contributions in aid of construction, individuals, and companies and other miscellaneous sources, appropriations are $4.51 billion; and FY ANNUAL PERSONNEL RESOLUTION WHEREAS, Resolution Nos. 327 and 328, adopted October 9, 1947, pertaining to the creation of positions and fixing of duties, responsibilities and other terms and conditions of employment have from time to time have been amended by the Board; and WHEREAS, it is the desire of said Board to fix annually the number of positions authorized for LADWP employment; and WHEREAS, it is the desire of said Board to reaffirm its commitment to equal employment opportunity; and NOW, THEREFORE, BE IT RESOLVED by the Board, as follows: (1) The "FY Proposed Departmental Budget- Power Revenue Fund," submitted by the General Manager to this Board for adoption, and now on file with the Secretary of this Board, be and the same is hereby adopted as the "Annual Departmental Budget of the Los Angeles Department of Water and Power, FY , Power Revenue Fund" and that the appropriation shown therein be, and is hereby, made; '- / (2) The amounts shown under the "Estimated Amounts for the FY " submitted as part ofthe "FY Proposed Departmental Budget- Power Revenue Fund" by the General Manager to this Board for adoption, and now on file with the Secretary of this Board, be and the same are hereby adopted as the updated "Annual Budget of the Los Angeles Department of Water and Power, FY , Power Revenue Fund" and that the appropriation shown therein be, and is hereby, made; (3) The adopted "Annual Departmental Budget of the Los Angeles Department of Water and Power, FY , Power Revenue Fund" shall be transmitted to the Council as required by Los Angeles City Charter Section 684. ( 4) For the Fiscal Year , employment of persons in positions heretofore created by the Board, as set forth in the LADWP Personnel Resolution, Resolution No and in Schedule "A" of the Position Evaluation and Compensation Plan, Resolution No. 327, as amended, shall not exceed the number of positions hereby fixed for each System by Civil Service Classification, and for each Duties Description Record (DDR), as set forth in the schedule now in the hands of the Secretary of the Board which schedule identifies said positions. "'./ (5) Employment of persons in positions authorized by this resolution shall be subject to availability of funds appropriated in the budget for the payment of salaries and wages, and shall not exceed the number of positions hereby fixed for each System by Civil Service Classification and DDR, as set forth in the schedule identified in Paragraph (4) above. (6) Appointment of persons to positions authorized by this resolution shall be subject to the conditions and constraints established in the Rules of the Board of Civil Service Commissioners of the City of Los Angeles. (7) If a substitute position is used to make a regular appointment, the General Manager may require that a budgeted position be held vacant in the same System; provided, however, that at no time shall the total number of persons employed within a System exceed the total number ofbudgeted positions authorized for that System. (8) Substitute positions may be used without holding a budgeted position vacant for the following purposes:

15 / MAY 19,2015, 11:16 A.M. Page 15 a) To provide replacements for persons on extended sick leave or disability. b) To provide temporary employment authority to meet emergency workloads that can be financed with funds accumulated due to position vacancies. c) To provide additional employment authority in training classifications for which the dropout rate is high and/or for which recruitment of positions is difficult or limited to specific periods of the year. d) To fill Civil Service daily-rated, and Exempt daily-rated positions for which funding is provided in the expenditure program. e) To fill part-time exempt positions to give students or recent graduates practical work experience which will assist them in qualifying for entry level Civil Service positions, provided the positions can be financed with funds accumulated due to position vacancies. Part-time exempt positions shall not be used to replace regular full-time positions. /- (9) The General Manager may approve the use of a substitute position in a Civil Service Classification and DDR not specifically listed in the schedule identified in Paragraph (8) above, to meet an emergency which involves or immediately threatens a substantial interruption or impairment ofthe LADWP's business. The use of a substitute position shall be subject to the provisions and limitations specified in Paragraphs (7) and (8) above. (1 0) It is the policy ofthis Board that when filling positions, express consideration be given to equal employment opportunity requirements prohibiting discrimination based on gender, race, color, national origin, age, disability, and all other protected classes, in the decisions and actions of the LADWP. (11) This resolution shall continue in effect until modified or until such time as the Board adopts the next subsequent annual resolution, setting forth the number of positions authorized by the Board. / '- ITEM NO. 20- Resolutions in connection with Los Angeles Department of Water and Power's budget for Fiscal Year Los Angeles Department of Water and Power Final Budget- Water Revenue Fund Receipts and Appropriations and Associated Schedules and Fiscal Year Annual Personnel Resolution. Submitted by Chief Financial Officer, Senior Assistant General Manager- Water System and Chief Administrative Officer. RESOLUTION NO FY WATER REVENUE FUND BUDGET WHEREAS, Section 511(b) of the Los Angeles City Charter requires that the Board of Water and Power Commissioners (Board) shall, prior to the beginning of each Fiscal Year (FY), adopt an annual Department Budget for the Water Revenue Fund and make an annual appropriation covering its anticipated revenues and expenditures; and WHEREAS, in March 2011, Los Angeles voters approved Measure J that requires the Los Angeles Department of Water and Power (LADWP) submit a Preliminary Budget to the Los Angeles City Council (Council) by March 31, 2015, and shall by May 31, 2015, update the preliminary budget based on additional information received after March 31, 2015, including without limitation, additional information about revenue and expense projections; and WHEREAS, the Board approved the transmittal of the preliminary budget to the Council for informational purposes on March 17, 2015; and \'---

16 MAY 19,2015, 11:16 A.M. Page 16 WHEREAS, upon approval from this Honorable Board, the FY Water Revenue Fund Receipts and Appropriations Final Budget and Associated Schedules will be transmitted to the Council in accordance with the City Charter; and " \ WHEREAS, Department management and the Board have completed a comprehensive review of the proposed FY Departmental budget; and WHEREAS, the proposed FY budget provides necessary funding for important needs and mandates in the Safe Drinking Water Program, Water Infrastructure Program, Local Water Supply and Remediation Program and the Regulatory Compliance in Owens Valley Program; and WHEREAS, estimated appropriations for FY total $2.28 billion; and WHEREAS, Net of receipts from the Power System, contributions in aid of construction, individuals, and companies and other miscellaneous sources, appropriations are $1.93 billion; and FY ANNUAL PERSONNEL RESOLUTION WHEREAS, Resolution Nos. 327 and 328, adopted October 9, 1947, petiaining to the creation of positions and fixing of duties, responsibilities and other terms and conditions of employment have from time to time have been amended by the Board; and ', j WHEREAS, it is the desire of said Board to fix annually the number of positions authorized for LADWP employment; and WHEREAS, it is the desire of said Board to reaffirm its commitment to equal employment opportunity; and NOW, THEREFORE, BE IT RESOLVED by the Board, as follows: (1) The "FY Proposed Departmental Budget- Water Revenue Fund," submitted by the General Manager to this Board for adoption, and now on file with the Secretary of this Board, be and the same is hereby adopted as the "Annual Departmental Budget of the Los Angeles Department of Water and Power, FY , Water Revenue Fund" and that the appropriation shown therein be, and is hereby, made; (2) The amounts shown under the "Estimated Amounts for the FY " submitted as part of the "FY Proposed Departmental Budget- Water Revenue Fund" by the General Manager to this Board for adoption, and now on file with the Secretary of this Board, be and the same are hereby adopted as the updated "Annual Budget of the Los Angeles Department of Water and Power, FY , Water Revenue Fund" and that the appropriation shown therein be, and is hereby, made; ", (3) The adopted "Annual Departmental Budget of the Los Angeles Department of Water and Power, FY , Water Revenue Fund" shall be transmitted to the Council as required by Los Angeles City Charter Section 684. (4) For the Fiscal Year , employment of persons in positions heretofore created by the Board, as set forth in the LADWP Personnel Resolution, Resolution No. 328, and in Schedule "A" of the 'Position :Evaluation and Compensation Plan, Resolution No. 327, as amended, shall not exceed the number of positions hereby fixed for each System by Civil Service Classification, and for each Duties Description Record (DDR), as set forth in the schedule now in the hands of the Secretary of the Board which schedule identifies said positions. (5) Employment of persons in positions authorized by this resolution shall be subject to availability of funds appropriated in the budget for the payment of salaries and wages, and shall not exceed the number of positions hereby fixed for each System by Civil Service Classification and DDR as set fcnih in the schedule identified in Paragraph (4) above. -~ I /

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, April 7, 2015

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

More information

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

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

More information

Los Angeles, 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, 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, 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, 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, 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

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, 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

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

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. 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

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

CARMEN A. TRUTANICH City Attorney

CARMEN A. TRUTANICH City Attorney City Hall East 200 N. Main Street Room 800 Los Angeles, CA 90012 (213) 978-8100 Tel (213) 978-8312 Fax CTrutanich@lacity.org www.1acity.org/atty CARMEN A. TRUTANICH City Attorney REPORTRE: REPORT NO. R

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

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, 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, 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

SCRRA BOARD OF DIRECTORS MEETING

SCRRA BOARD OF DIRECTORS MEETING SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY SCRRA BOARD OF DIRECTORS MEETING FRIDAY, DECEMBER 11, 2009-10:00A.M. SOUTHERN CALIFORNIA ASSOCIATION OF GOVERNMENTS (SCAG) BOARD CONFERENCE ROOM 818 WEST SEVENTH

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

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

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

2605. Short title. This title shall be known and may be cited as the "New York state olympic regional development authority act".

2605. Short title. This title shall be known and may be cited as the New York state olympic regional development authority act. TITLE 28 NEW YORK STATE OLYMPIC REGIONAL DEVELOPMENT AUTHORITY Section 2605. Short title. 2606. Legislative findings. 2607. Definitions. 2608. New York state olympic regional development authority. 2609.

More information

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

EXHIBIT A BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC. EXHIBIT "A" BY-LAWS OF SUTHERLAND HOMEOWNERS ASSOCIATION, INC. Prepared By: Erin Murray O Connell DOROUGH & DOROUGH, LLC Attorneys at Law 160 Clairemont Avenue Suite 650 Decatur, Georgia 30030 (404) 687-9977

More information

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008 BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008 BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE Section 1. Name

More information

ITEM 5 ATTACHMENT 2 LOS ANGELES COMMUNITY CHOICE ENERGY AUTHORITY JOINT POWERS AGREEMENT

ITEM 5 ATTACHMENT 2 LOS ANGELES COMMUNITY CHOICE ENERGY AUTHORITY JOINT POWERS AGREEMENT ITEM 5 ATTACHMENT 2 LOS ANGELES COMMUNITY CHOICE ENERGY AUTHORITY JOINT POWERS AGREEMENT This Joint Powers Agreement (the Agreement ), effective as of, is made and entered into pursuant to the provisions

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

AMENDED AND RESTATED OPERATING AGREEMENT OF INVESTORS EXCHANGE LLC (a Delaware limited liability company)

AMENDED AND RESTATED OPERATING AGREEMENT OF INVESTORS EXCHANGE LLC (a Delaware limited liability company) AMENDED AND RESTATED OPERATING AGREEMENT OF INVESTORS EXCHANGE LLC (a Delaware limited liability company) This Amended and Restated Operating Agreement (this Agreement ) of Investors Exchange LLC, is made

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

Agreement No. A-07261

Agreement No. A-07261 INCLUDES AMENDMENTS: Reso. 2008-49, effective Jan. 2009 Reso. 2008-50, effective Jan. 2009 Agreement No. A-07261 JOINT POWERS AGREEMENT BETWEEN THE CITY OF SALINAS, THE CITY OF GONZALES, THE CITY OF GREENFIELD,

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

BY-LAWS. of the LONG ISLAND POWER AUTHORITY. As amended October 24, 2018

BY-LAWS. of the LONG ISLAND POWER AUTHORITY. As amended October 24, 2018 BY-LAWS of the LONG ISLAND POWER AUTHORITY As amended October 24, 2018 Long Island Power Authority 333 Earle Ovington Blvd., Suite 403 Uniondale, New York 11553 BY-LAWS of the LONG ISLAND POWER AUTHORITY

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

Marin Energy Authority - Joint Powers Agreement -

Marin Energy Authority - Joint Powers Agreement - Marin Energy Authority - Joint Powers Agreement - Effective December 19, 2008 As amended by Amendment No. 1 dated December 3, 2009 As further amended by Amendment No. 2 dated March 4, 2010 As further amended

More information

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation) BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,

More information

AMENDED AND RESTATED BYLAWS COLONIA VERDE HOMEOWNERS ASSOCIATION

AMENDED AND RESTATED BYLAWS COLONIA VERDE HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BYLAWS COLONIA VERDE HOMEOWNERS ASSOCIATION Approved by CVHOA Board of Directors November 19, 2014 AMENDED AND RESTATED BY-LAWS COLONIA VERDE HOMEOWNERS ASSOCIATION Effective November

More information

ATTACHMENT B ARTICLE XIII. LIGHT AND POWER UTILITY

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

More information

Rootstown-Kent Joint Economic Development District Contract

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

More information

Appendix: A Brief History of DWP 49

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

More information

WHEREAS, pursuant to the California Community Redevelopment Law (Health and

WHEREAS, pursuant to the California Community Redevelopment Law (Health and Oversight Board Meeting: August 16, 2012 Santa Monica, California RESOLUTION NO. (SAS) Oversight Board A RESOLUTION OF THE SANTA MONICA REDEVELOPMENT SUCCESSOR AGENCY OVERSIGHT BOARD APPROVING AND ADOPTING

More information

EVOQUA WATER TECHNOLOGIES CORP. COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER. (Amended and Restated as of October 13, 2017)

EVOQUA WATER TECHNOLOGIES CORP. COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER. (Amended and Restated as of October 13, 2017) EVOQUA WATER TECHNOLOGIES CORP. COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER (Amended and Restated as of October 13, 2017) The Board of Directors (the Board ) of Evoqua Water Technologies Corp.

More information

Belmont, Brisbane, East Palo Alto, Foster City, Half Moon Bay, Millbrae, Pacifica, Portola Valley,

Belmont, Brisbane, East Palo Alto, Foster City, Half Moon Bay, Millbrae, Pacifica, Portola Valley, 1 1 1 1 0 1 SECOND AMENDED JOINT POWERS AGREEMENT BETWEEN THE COUNTY OF SAN MATEO AND THE CITIES OF ATHERTON, BELMONT, BRISBANE, EAST PALO ALTO, FOSTER CITY, HALF MOON BAY, MILLBRAE, PACIFICA, PORTOLA

More information

CONSOLIDATED TRANSMISSION OWNERS AGREEMENT. RATE SCHEDULE FERC No. 42

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

More information

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

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

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

More information

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017 BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation Adopted May 11, 2017, as amended through December 4, 2017 19244897v.2 TABLE OF CONTENTS ARTICLE I GOVERNANCE AND PURPOSE... 1 Section 1.1

More information

TRANSMITTAL. COUNCIL DISTRICT The Mayor 11

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

More information

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

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

Honorable Members of the Energy and Environment Cfl ~ I

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

More information

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

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS ARTICLE 1 NAME and Mission The name of this organization is the National Association for Catering and Events, incorporated in the state of New

More information

AMENDED AND RESTATED BY-LAWS OF GENESEE & WYOMING INC. ARTICLE I. STOCKHOLDERS

AMENDED AND RESTATED BY-LAWS OF GENESEE & WYOMING INC. ARTICLE I. STOCKHOLDERS As of November 2, 2018 AMENDED AND RESTATED BY-LAWS OF GENESEE & WYOMING INC. ARTICLE I. STOCKHOLDERS Section 1. Notice of Meetings. Except as otherwise provided by law, notice of the date, time, place

More information

AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST

AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST ARTICLE I CORPORATION Section 1.1 Corporate Name. The name of the corporation shall be Chicago Infrastructure Trust, an Illinois not-for-profit

More information

HILLSBOROUGH COUNTY AVIATION AUTHORITY AMENDMENT NO. 3 TO LEASE AGREEMENT EXHIBIT A TAMPA INTERNATIONAL AIRPORT UNITED STATES POSTAL SERVICE

HILLSBOROUGH COUNTY AVIATION AUTHORITY AMENDMENT NO. 3 TO LEASE AGREEMENT EXHIBIT A TAMPA INTERNATIONAL AIRPORT UNITED STATES POSTAL SERVICE HILLSBOROUGH COUNTY AVIATION AUTHORITY AMENDMENT NO. 3 TO LEASE AGREEMENT EXHIBIT A TAMPA INTERNATIONAL AIRPORT UNITED STATES POSTAL SERVICE BOARD DATE:, 2016 Prepared by: Hillsborough County Aviation

More information

AMENDED AND RESTATED BYLAWS OF LOST VALLEY LAKE RESORT CLUB, INC. (2019)

AMENDED AND RESTATED BYLAWS OF LOST VALLEY LAKE RESORT CLUB, INC. (2019) ARTICLE I. Name and Offices. AMENDED AND RESTATED BYLAWS OF LOST VALLEY LAKE RESORT CLUB, INC. (2019) The name of the Missouri non-profit corporation shall be Lost Valley Lake Resort Club, Inc., hereinafter

More information

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE ECR 1 Chairman, Board of Trustees September 10, 2013 Members, Board of Trustees: PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE Recommendation: that the Board of Trustees receive and vote

More information

BRIDGEWATER TOWN COUNCIL MEETING AGENDA

BRIDGEWATER TOWN COUNCIL MEETING AGENDA BRIDGEWATER TOWN COUNCIL Tuesday, January 19, 2016 7:30 PM BTV Studios 80 Spring Street, Bridgewater MA MEETING AGENDA A. APPROVAL OF MINUTES FROM PREVIOUS MEETINGS B. ANNOUNCEMENTS FROM THE PRESIDENT

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

BY-LAWS THE PHOENIX COMPANIES, INC.

BY-LAWS THE PHOENIX COMPANIES, INC. BY-LAWS OF THE PHOENIX COMPANIES, INC. As Adopted on November 13, 2000 Page 1 of 30 BY-LAWS OF THE PHOENIX COMPANIES, INC. ARTICLE I STOCKHOLDERS Section 1.01. Annual Meeting... 5 Section 1.02. Special

More information

EL DORADO COUNTY CHARTER. Birthplace of the Gold Rush

EL DORADO COUNTY CHARTER. Birthplace of the Gold Rush EL DORADO COUNTY CHARTER Birthplace of the Gold Rush Charter Ratified November 8, 1994-Effective December 27, 1994 Includes Amendments through 2016 EL DORADO COUNTY CHARTER (As Amended Through 2016) The

More information

AMENDED AND RESTATED BYLAWS THE TELLURIDE FOUNDATION

AMENDED AND RESTATED BYLAWS THE TELLURIDE FOUNDATION AMENDED AND RESTATED BYLAWS OF THE TELLURIDE FOUNDATION (Adopted by the Board of Directors July 3, 2003) ARTICLE 1: PURPOSES As provided in the Foundation's Articles of Incorporation, the Foundation is

More information

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

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

More information

Public Cemetery District Law

Public Cemetery District Law GREEN, DE BORTNOWSKY & QUINTANILLA, LLP Public Cemetery District Law California Health & Safety Code Steven B. Quintanilla Attorney at Law Email squintanilla@gdqlaw.com Website www.gdqlaw.com 2012 Legal

More information

IC Chapter 3. Regional Transportation Authorities

IC Chapter 3. Regional Transportation Authorities IC 36-9-3 Chapter 3. Regional Transportation Authorities IC 36-9-3-0.5 Expired (As added by P.L.212-2013, SEC.2. Expired 3-15-2014 by P.L.212-2013, SEC.2.) IC 36-9-3-1 Application of chapter Sec. 1. This

More information

[Third Reprint] SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED APRIL 16, 2018

[Third Reprint] SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED APRIL 16, 2018 [Third Reprint] SENATE, No. 0 STATE OF NEW JERSEY th LEGISLATURE INTRODUCED APRIL, 0 Sponsored by: Senator STEVEN V. OROHO District (Morris, Sussex and Warren) Senator PAUL A. SARLO District (Bergen and

More information

TEXAS SOUTHERN UNIVERSITY

TEXAS SOUTHERN UNIVERSITY TEXAS SOUTHERN UNIVERSITY FOUNDATION BYLAWS September 29, 2010 1 AMENDED AND RESTATED BYLAWS OF THE TEXAS SOUTHERN UNIVERSITY FOUNDATION ARTICLE I NAME The name of the Corporation governed by these bylaws

More information

WDB Workforce Development Board

WDB Workforce Development Board City of Los Angeles CALIFORNIA WDB Workforce Development Board City of Los Angeles Workforce Development Board CHARLES WOO CHAIR April 27, 2016. AC V V.'i \ igi yt N

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

SAN FRANCISCO AIRPORT COMMISSION MINUTES

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

More information

CHAPTER Committee Substitute for House Bill No. 259

CHAPTER Committee Substitute for House Bill No. 259 CHAPTER 2017-195 Committee Substitute for House Bill No. 259 An act relating to Martin County; creating the Village of Indiantown; providing a charter; providing legislative intent; providing for a councilmanager

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

ALBERTA LAMB PRODUCERS PLAN REGULATION

ALBERTA LAMB PRODUCERS PLAN REGULATION Province of Alberta MARKETING OF AGRICULTURAL PRODUCTS ACT ALBERTA LAMB PRODUCERS PLAN REGULATION Alberta Regulation 263/2001 With amendments up to and including Alberta Regulation 126/2018 Current as

More information

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance TABLE OF CONTENTS Code Instructions City Charter Title 1 Title 2 Title 3 Title 4 Title 5 Title 6 Title 7 Title 8 Title 9 Title 10 Title 11 Title 12 Title 13 Title 14 Title 15 Title 16 Title 17 General

More information

THIRD AMENDED AND RESTATED OPERATING AGREEMENT HRCP II, L.L.C. November 1, 2016

THIRD AMENDED AND RESTATED OPERATING AGREEMENT HRCP II, L.L.C. November 1, 2016 THIRD AMENDED AND RESTATED OPERATING AGREEMENT OF HRCP II, L.L.C. November 1, 2016 TABLE OF CONTENTS SECTION 1 ORGANIZATIONAL MATTERS... 3 1.01 Formation... 3 1.02 Name... 3 1.03 Principal Office... 3

More information

AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE II NAME AND PURPOSES

AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE II NAME AND PURPOSES AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE I NAME AND PURPOSES Section 1.1 Name. The name of the corporation shall be the Association of Legal Administrators, a Pennsylvania

More information

S 0958 SUBSTITUTE A AS AMENDED ======= LC02310/SUB A/2 ======= S T A T E O F R H O D E I S L A N D

S 0958 SUBSTITUTE A AS AMENDED ======= LC02310/SUB A/2 ======= S T A T E O F R H O D E I S L A N D 0 -- S 0 SUBSTITUTE A AS AMENDED LC00/SUB A/ S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 0 A N A C T RELATING TO THE CONSOLIDATION OF THE CUMBERLAND, NORTH CUMBERLAND,

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

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER (Adopted November 12, 2005 and including amendments adopted November, 2011 and November

More information

COOK COUNTY HEALTH AND HOSPITALS SYSTEM SUPPLY CHAIN MANAGEMENT PROCUREMENT POLICY. Table of Contents PREAMBLE..4

COOK COUNTY HEALTH AND HOSPITALS SYSTEM SUPPLY CHAIN MANAGEMENT PROCUREMENT POLICY. Table of Contents PREAMBLE..4 COOK COUNTY HEALTH AND HOSPITALS SYSTEM SUPPLY CHAIN MANAGEMENT PROCUREMENT POLICY Table of Contents PREAMBLE..4 PART I. GENERAL PROVISIONS...4 Section 1.1. Definitions...4 Section 1.2. Purchases; Power

More information

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter Page 4 H. Introduced by Representative Scheuermann of Stowe Referred to Committee on Government Operations Date: Subject: Municipal government; municipal charters; amendment; town of Stowe Statement of

More information

BY-LAWS FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions

BY-LAWS FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions BY-LAWS OF FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions Section 1. Name. The name of the Association shall be Franklin Station Homeowners Association,

More information

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA:

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA: AN ORDINANCE TO ESTABLISH AND CREATE A SPECIAL TAX DISTRICT TO BE KNOWN AS LAKE WYLIE PARKS AND RECREATION DISTRICT IN YORK COUNTY, SOUTH CAROLINA; TO DEFINE ITS AREAS AND BOUNDARIES; TO DEFINE THE NATURE

More information

AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY

AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY WHEREAS, the constituent members of the Hillsborough Transit Authority have heretofore adopted and executed the Charter of

More information

LESOTHO ELECTRICITY AND WATER AUTHORITY

LESOTHO ELECTRICITY AND WATER AUTHORITY LESOTHO ELECTRICITY AND WATER AUTHORITY RENEWABLE ELECTRICITY GENERATION LICENCE TEMPLATE August EFFECTIVE DATE 01 MAY 2016 LESOTHO ELECTRICITY AND WATER AUTHORITY pursuant to the provision of the Lesotho

More information

BY-LAWS OF THE WILLOWS PROPERTY OWNERS ASSOCIATION, INC. A NORTH CAROLINA NON-PROFIT CORPORATION UNDER THE LAWS OF THE STATE OF NORTH CAROLINA

BY-LAWS OF THE WILLOWS PROPERTY OWNERS ASSOCIATION, INC. A NORTH CAROLINA NON-PROFIT CORPORATION UNDER THE LAWS OF THE STATE OF NORTH CAROLINA BY-LAWS OF THE WILLOWS PROPERTY OWNERS ASSOCIATION, INC. A NORTH CAROLINA NON-PROFIT CORPORATION UNDER THE LAWS OF THE STATE OF NORTH CAROLINA ARTICLE I NAME, PURPOSE AND APPLICABILITY 1.1. Name. The name

More information

NC General Statutes - Chapter 117 Article 2 1

NC General Statutes - Chapter 117 Article 2 1 Article 2. Electric Membership Corporations. 117-6. Title of Article. This Article may be cited as the "Electric Membership Corporation Act." (1935, c. 291, s. 1.) 117-7. Definitions. The following terms,

More information

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

More information

National Fire Sprinkler Association By Laws (last revised June 2015 )

National Fire Sprinkler Association By Laws (last revised June 2015 ) National Fire Sprinkler Association By Laws (last revised June 2015 ) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

More information

SASKATCHEWAN CYCLING ASSOCIATION BYLAWS

SASKATCHEWAN CYCLING ASSOCIATION BYLAWS 1) Article 1 GENERAL Name - The name of SCA shall be the Saskatchewan Cycling Association (SCA) a) Definitions In this by-law and all other by-laws of the SCA, unless the context otherwise requires: i)

More information

CERTIFICATE OF INCORPORATION OF RENEWABLE ENERGY AND EFFICIENCY BUSINESS ASSOCIATION, INC. (A Connecticut Nonstock Corporation)

CERTIFICATE OF INCORPORATION OF RENEWABLE ENERGY AND EFFICIENCY BUSINESS ASSOCIATION, INC. (A Connecticut Nonstock Corporation) CERTIFICATE OF INCORPORATION OF RENEWABLE ENERGY AND EFFICIENCY BUSINESS ASSOCIATION, INC. (A Connecticut Nonstock Corporation) The undersigned incorporator hereby forms a corporation under the Connecticut

More information

AMENDED AND RESTATED BYLAWS OF BALTIMORE CFA SOCIETY, INC. (The "By-Laws") Effective May 23, 2007

AMENDED AND RESTATED BYLAWS OF BALTIMORE CFA SOCIETY, INC. (The By-Laws) Effective May 23, 2007 AMENDED AND RESTATED BYLAWS OF BALTIMORE CFA SOCIETY, INC. (The "By-Laws") Effective May 23, 2007 These Amended and Restated Bylaws are adopted and made effective as of the 23rd day of May 2007. These

More information

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

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

More information

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015 BYLAWS PUBLIC AGENCY RISK SHARING AUTHORITY OF CALIFORNIA ( PARSAC ) Adopted May 27, 2015 Adopted May 27, 2015 14 INDEX ARTICLE I PURPOSES... 1 ARTICLE II OFFICES... 1 ARTICLE III BOARD OF DIRECTORS...

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In the Matter of the Application of Liberty Utilities (CalPeco Electric) LLC (U 933 E) for Authority to Execute 2016 NV Energy Services

More information

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION By-Laws Created January 10, 2005 ARTICLES ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE

More information

East Bay Community Energy Authority. - Joint Powers Agreement. Effective. Among The Following Parties:

East Bay Community Energy Authority. - Joint Powers Agreement. Effective. Among The Following Parties: East Bay Community Energy Authority - Joint Powers Effective Among The Following Parties: EAST BAY COMMUNITY ENERGY AUTHORITY JOINT POWERS AGREEMENT This Joint Powers ( ), effective as of, is made and

More information

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

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

More information