DISCUSSION: October 7, Resolution No The Board approved a Consent to Assignment of ground Lease LAA from GFS to IAC Gateway LLC.

Size: px
Start display at page:

Download "DISCUSSION: October 7, Resolution No The Board approved a Consent to Assignment of ground Lease LAA from GFS to IAC Gateway LLC."

Transcription

1 Depp 411 N I BOARD F A Approved qy: Ted Mas f, 01 Los Angeles World Airports REPORT TO THE t RT COMMISSIONERS ' / Meeting Date: : Director 9/4/2014!i i :1ii)cr r.: /, dill A.!A Ala Reviewed by: Debile L. Bowers, Dept i Executive Director CAO Review: 1 D 1 Completed Pending N/A / rive Reviewed for Date Approval Status By tto y <t C%, 991 Marie Lindsey - Executive Director Capital Budget 6/18/2014 MY N NA DS Operating Budget 6/ xy N NA RW CEQA 6/18/2014 Y N _ MV Procurement 7/7/2014 l7y ON Cond MT SUBJECT: Amendment to Lease with U.S. Department of Homeland Security Approve Supplemental Lease Agreement No. 2 to U. S. Department of Homeland Security Lease No to extend Customs and Border Protection occupancy at La Cienega Boulevard at Los Angeles International Airport through September 30, RECOMMENDATIONS: Management RECOMMENDS that the Board of Airport Commissioners: 1. ADOPT the Staff Report. 2. DETERMINE that this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Article Ill, Class 1 (18)(c) of the Los Angeles City CEQA Guidelines. 3. APPROVE the proposed Supplemental Lease Agreement No. 2 to U. S. Department of Homeland Security Lease No to extend the Customs and Border Protection occupancy and use of a 57,849 square foot customs facility at La Cienega Boulevard at Los Angeles International Airport until September 30, AUTHORIZE the Executive Director or his /her designee to execute the U.S. Department of Homeland Security, Supplemental Lease Agreement No. 2 to Lease No upon approval as to form by the City Attorney. Page 1

2 DISCUSSION: 1. Purpose Allow U.S. Customs and Border Patrol (CBP) to continue providing federal inspection services for international cargo at the current customs facility at Los Angeles International Airport (LAX). 2. Prior Related Actions 3. Current Action March 10, Board Order AO The Board of Airport Commissioners (Board) approved a 40 -year ground lease (LAA- 7168) with GFS Airport Center LP (GFS) at South La Cienega Boulevard for the purpose of GFS developing a mixed -use business park including a customs facility for CBP. Concurrent with the ground lease, Los Angeles World Airports (LAWA) entered into a facility lease with GFS for a 57,849 square -foot customs facility through the term of the ground lease which expires June 8, LAWA then subleased this space to CBP (Sublease). This sublease was initially for only 20 years and will expire September 30, September 9, Board Order AO The Board approved Supplemental Lease Agreement No. 1 to provide direct payment from U.S. Customs Service to Peck/Jones Construction Corp. for alterations not to exceed $100,000. October 7, Resolution No The Board approved a Consent to Assignment of ground Lease LAA from GFS to IAC Gateway LLC. March 1, Resolution No The Board approved a Consent to Assignment of ground Lease LAA from IAC Gateway to AMB Partners II LAX, LLC. LAWA provides leased space at La Cienega Boulevard to CBP which allows them to provide federal inspection services to air carriers transporting international cargo through LAX. LAWA leases the space from AMB for approximately $2,500,000 per year and then recovers these costs from the air carriers. The proposed Supplemental Lease Agreement No. 2 will allow CBP to continue its inspection services at this location through September 30, The following table summarizes the terms: Page 2

3 (Sublease) Supplemental Lease Agreement No. 2 U.S. Government Department of Homeland Security Lease No Existing Proposed Term Commencement October 1, 1993 No change Term Expiration Sept. 30, 2014 September 30, 2017 Office Space 57,849 SF No change Action Requested Staff requests the Board approve the U.S. Department of Homeland Security Supplemental Lease Agreement No. 2 to Lease to extend the term for customs facility at La Cienega Boulevard through September 30, 2017 and authorize the Executive Director to execute that document upon approval as to form by the City Attorney. Fiscal Impact There is no fiscal impact for this action. 4. Alternatives Considered Take No Action This space is required by CBP for its operations at LAX. If this action is not approved, CBP will not have the space required to process international cargo inspections beyond September 30, 2014 and LAWA will not recover its lease costs. APPROPRIATIONS: No appropriations are required for this action. STANDARD PROVISIONS: 1. The issuance of permits, leases, agreements, gate and space assignments, and renewals, amendments or extensions thereof, or other entitlements granting use of existing airport facilities or its operations is exempt from the requirements of the California Environmental Quality Act (CEQA) pursuant to Article Ill, Class 1 (18)(c) of the Los Angeles City CEQA Guidelines. 2. This item is subject to approval as to form by the City Attorney. 3. Actions taken on this item by the Board of Airport Commissioners will become final pursuant to the provisions of Los Angeles City Charter Section 245. Page 3

4 4. This action is statutorily exempt from the provisions of the Living Wage /Service Contractor Worker Retention Ordinances. 5. This action is not subject to the provisions of the SBE Program. 6. This action is not subject to the provisions of the Affirmative Action Program. 7. This action does not require a Business Tax Registration Certificate number. 8. This action is not subject to the provisions of the Child Support Obligations Ordinance. 9. As a governmental agency, U. S. Department of Homeland Security is self- insured. 10. This action is not subject to the provisions of Charter Section 1022 (Use of Independent Contractors). 11. This action is not subject to the provisions of the Contractor Responsibility Program. 12. This action is not subject to the provisions of the Equal Benefits Ordinance. 13. This action is not subject to the provisions of the First Source Hiring Program. 14. This action is not subject to the provisions of Bidder Contributions CEC Form 55. Attachments: Location / Site Maps Page 4

5 ri t 2 SITE: La Cienega Custom's Facility Page 5

vccy Los Angeles World Airports RESOLUTION NO

vccy Los Angeles World Airports RESOLUTION NO Los Angeles World Airports FM RESOLUTION NO. 25871 LAX LA/Ontario Van Nuy* City of Los Angeles Eric Garcetti Mayor Board of Airport Commissioners Sean 0. Burton President Valeria C. Veiasco Vice President

More information

Los Angeles World Airports

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

More information

Los Angeles World Airports

Los Angeles World Airports World Airports TM RESOLUTION NO. 26391 LAX Van Nuys City of Los Angolas Eric Garcetti Mayor Board of Airport Commissioners BE IT RESOLVED that the Board of Airport Commissioners approved Second Amendment

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

Los Angeles World Airports

Los Angeles World Airports Los Angeles World Airports TM RESOLUTION NO. 26031 LAX LA/Ontario Van Nuys City of Los Angelos Eric Garcetti Mayor Board of Airport Commissioners Sean 0. Burton President Valeria C. Velasco Vice President

More information

Report to the BOARD OF AIRPORT COMMISSIONERS

Report to the BOARD OF AIRPORT COMMISSIONERS Pending ', Los Angeles W orld Airports Report to the BOARD OF AIRPORT COMMISSIONERS Meeting Date: Approved by: N/A March 17, 2016 Reviewed by: N/A CAO Review.' 1 A Completed N/A WO I City Atto` ney Debora

More information

Los Angeles World Airports

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

More information

Los Angeles World Airports

Los Angeles World Airports Los Angeles World Airports fm June 26, 2013.AX la/ontario Van Nuys City of Los Angeles Antonio R, vmereigcea Mayor Soard of Airport Commissioners Michael A. Lawson President Valeria C. Velasco Vice President

More information

Los Angeles World Airports

Los Angeles World Airports Los Angeles World Airports -es May 13, 2013 LAX LAlOntario The Honorable City Council of the City of Los Angeles City Hall, Room 395 Los Angeles, CA 90012 Subject: APPROVE THE FIRST AMENDMENT TO CONTRACT

More information

(..e.-- 6:Li Reviewed for 1

(..e.-- 6:Li Reviewed for 1 Date Los Angeles W orld Airports Report to the BOARD OF AIRPORT COMMISSIONERS Rrìiter TY/ ---",/, Approved by: Su an McTigue -S:-fr,Y r Management Analyst II 411r RéViewed-br-- arydy - Directorli P _ lic

More information

The Board, at its meeting held on May 7, 2012, by Resolution No , approved said Second Amendment, subject to approval by your Honorable Body.

The Board, at its meeting held on May 7, 2012, by Resolution No , approved said Second Amendment, subject to approval by your Honorable Body. August 9, 2012 The Honorable City Council of the City of Los Angeles City Hall, Room 395 Los Angeles, CA 90012 J\nj.on~o R. vm(:{r::ligc::~;~i M-::JYOr ifkt.:nnl '-'~ 11\i''f''n~ tcr!3n1j!fil"i10"e.~~-,g~~rue:r

More information

Los Angeles World Airports

Los Angeles World Airports Los Angeles World Airports August 8, 2011 The Honorable City Council of the City of Los Angeles City Hall, Room 395 Los Angeles, CA 90012 Subject: APPROVE THE THIRD AMENDMENT TO CONTRACT NO. DA-4297 WITH

More information

Los Angeles World Airports

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

More information

TRANSMITTAL DATE APR

TRANSMITTAL DATE APR TO Eugene D, Seroka, Executive Director Harbor Department FROM The Mayor TRANSMITTAL DATE APR 1 4 2015 0150-10374-0000 COUNCIL FILE NO. COUNCIL DISTRICT 15 PROPOSED SECOND AMENDMENT TO PERSONAL SERVICE

More information

MINUTES. Commissioner Commissioner Commissioner Commissioner Commissioner Board President

MINUTES. Commissioner Commissioner Commissioner Commissioner Commissioner Board President ` LOS BOARD OF AIRPORT COMMISSIONERS ANGELES WORLD AIRPORTS - CITY OF LOS ANGELES MINUTES Of the meeting of the Board of Airport Commissioners of the City of Los Angeles convened in Regular Open Session

More information

RECOMMENDATION APPROVED; RESOLUTION NO ADOPTED AND; AGREEMENT NO B APPROVED BY THE BOARD OF HARBOR COMMISSIONERS.

RECOMMENDATION APPROVED; RESOLUTION NO ADOPTED AND; AGREEMENT NO B APPROVED BY THE BOARD OF HARBOR COMMISSIONERS. RECOMMENDATION APPROVED; RESOLUTION NO. 15-7758 ADOPTED AND; AGREEMENT NO. 15-2681-B APPROVED BY THE BOARD OF HARBOR COMMISSIONERS February 19,2015 AMBER M. KLESGES Board Secretary THE PORT OF LOS ANGELES

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

BOARD OF AIRPORT COMMISSIONERS

BOARD OF AIRPORT COMMISSIONERS á BOARD OF AIRPORT COMMISSIONERS 0-4"1 LOS ANGELES WORLD AIRPORTS - CITY OF LOS ANGELES MINUTES Of the meeting of the Board of Airport Commissioners of the City of Los Angeles convened in Special Open

More information

The Brooks Act: Federal Government Selection of Architects and Engineers

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

More information

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

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

More information

Opinions and Written Advice

Opinions and Written Advice Opinions and Written Advice Los Angeles Administrative Code Section 24.1.1 Last Revised February 23, 2007 Prepared by City Ethics Commission CEC Los Angeles 200 North Spring Street, 24 th Floor Los Angeles,

More information

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

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

More information

THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CA M E M O R A N D U M CECILIA V. ESTOLANO, CHIEF EXECUTIVE OFFICER

THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CA M E M O R A N D U M CECILIA V. ESTOLANO, CHIEF EXECUTIVE OFFICER THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CA M E M O R A N D U M 6 DATE: JULY 20, 2006 AD0000 TO: FROM: RESPONSIBLE PARTY: SUBJECT: AGENCY COMMISSIONERS CECILIA V. ESTOLANO, CHIEF

More information

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

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

More information

TO: CITY COUNCIL Date: May 5, 2008 FROM:

TO: CITY COUNCIL Date: May 5, 2008 FROM: TO: CITY COUNCIL Date: May 5, 2008 FROM: CITY MANAGER SUBJECT: ADOPT A RESOLUTION FOR THE SUMMARY VACATION OF A STRIP OF LAND ALONG THE SOUTH SIDE OF SIERRA MADRE BOULEVARD ADJACENT TO THE PROPERTY LOCATED

More information

1. Adopt an ordinance amending the Santa Ana Municipal Code for additional remedies for Code Enforcement violations.

1. Adopt an ordinance amending the Santa Ana Municipal Code for additional remedies for Code Enforcement violations. L6191 CITY COUNCIL MEETING DATE: CLERIC OF COUNCIL USE ONLY: FEBRUARY 17, 2015 TITLE: ORDINANCE AND RESOLUTION REGARDING CODE ENFORCEMENT REMEDIES AND ADMINISTRATIVE FINES RELATING TO CODE VIOLATIONS STRATEGIC

More information

N.C. HOUSE OF REPRESENTATIVES APPROPRIATIONS COMMITTEE REPORT ON THE BASE AND EXPANSION BUDGET. Senate Bill 257 ON TRANSPORTATION

N.C. HOUSE OF REPRESENTATIVES APPROPRIATIONS COMMITTEE REPORT ON THE BASE AND EXPANSION BUDGET. Senate Bill 257 ON TRANSPORTATION N.C. HOUSE OF REPRESENTATIVES APPROPRIATIONS COMMITTEE ON TRANSPORTATION REPORT ON THE BASE AND EXPANSION BUDGET Senate Bill May, 01 Budget Code 10 Highway Fund Budget 1 FY 01-1 FY 01-19 Base Budget Requirements

More information

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

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

More information

ORDINANCE NO WHEREAS, California Government Code Section provides, in pertinent

ORDINANCE NO WHEREAS, California Government Code Section provides, in pertinent Introduced by: ORDINANCE NO.------ AN UNCODIFIED ORDINANCE OF THE CITY OF PASADENA APPROVING A DEVELOPMENT AGREEMENT BETWEEN THE CITY OF PASADENA AND THE NORTON SIMON ART FOUNDATION TO MAINTAIN EXISTING

More information

Agenda Item Cover Sheet Agenda Item N o.

Agenda Item Cover Sheet Agenda Item N o. Agenda Item Cover Sheet Agenda Item N o. Meeting Date B-2 January 06, 2016 Consent Section x Regular Section Public Hearing Subject: Amendment to the Hillsborough County Lobbying Ordinance. Department

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

XXXXXXX AMENDMENT TO AGREEMENT C-122XXX

XXXXXXX AMENDMENT TO AGREEMENT C-122XXX er-#~2gia-0i?3. BETWEEN THE CITY OF LOS ANGELES AND XXXXXXXXXXXXXXXX TO REMOVE GRAFFITI FROM PUBLIC AND PRIVATE PROPERTY AND PROVIDE VARIOUS COMMUNITY BEAUTIFICATION SERVICES AS NEEDED IN PORTIONS OF COUNCIL

More information

RESOLUTION NO. A. Pursuant to the Public Streets, Highways and Service Easements

RESOLUTION NO. A. Pursuant to the Public Streets, Highways and Service Easements RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF BURBANK ORDERING THE CONDITIONAL VACATION OF A PORTION OF THE ALLEY ADJACENT TO 128-134, 140, 144 AND 150 SOUTH GLENOAKS BOULEVARD (V-402, Applicant:

More information

TRADE, TRAVEL, AND TOURISM COMMITTEE. Tuesday, November 21, 2017 ROOM 1060, CITY HALL - 2:00 PM 200 NORTH SPRING STREET, LOS ANGELES, CA 90012

TRADE, TRAVEL, AND TOURISM COMMITTEE. Tuesday, November 21, 2017 ROOM 1060, CITY HALL - 2:00 PM 200 NORTH SPRING STREET, LOS ANGELES, CA 90012 TRADE, TRAVEL, AND TOURISM COMMITTEE Tuesday, November 21, 2017 ROOM 1060, CITY HALL - 2:00 PM 200 NORTH SPRING STREET, LOS ANGELES, CA 90012 MEMBERS: COUNCILMEMBER JOE BUSCAINO, CHAIR COUNCILMEMBER MIKE

More information

ATTACHMENT A HCIDLA Request for Issuance of Bonds for T. Bailey Manor. Resolution for T. Bailey Manor on next page.

ATTACHMENT A HCIDLA Request for Issuance of Bonds for T. Bailey Manor. Resolution for T. Bailey Manor on next page. ATTACHMENT A HCIDLA Request for Issuance of Bonds for T. Bailey Manor Resolution for T. Bailey Manor on next page. KUTAK ROCK LLP 10/21/15 RESOLUTION CITY OF LOS ANGELES A RESOLUTION AUTHORIZING THE ISSUANCE,

More information

ITEM 3 ATTACHMENT ORDINANCE NO

ITEM 3 ATTACHMENT ORDINANCE NO ITEM 3 ATTACHMENT ORDINANCE NO. 2018-370 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA AMENDING CHAPTERS 3.40 AND 3.42 OF THE CALABASAS MUNICIPAL CODE TO COMPLY WITH THE UNIFORM

More information

THIS CONTRACT, made and entered into this day of, 2018 (hereinafter referred to as Contract Effective Date ), by and between the CITY OF LOS

THIS CONTRACT, made and entered into this day of, 2018 (hereinafter referred to as Contract Effective Date ), by and between the CITY OF LOS CONTRACT AGREEMENT BETWEEN THE CITY OF LOS ANGELES AND HENSEL PHELPS CONSTRUCTION CO., A DELAWARE GENERAL PARTNERSHIP FOR THE CENTRAL TERMINAL AREA DEPARTURE AND ARRIVAL LEVELS SECURITY BOLLARDS PHASE

More information

AVIATION AUTHORITY REGULAR BOARD MEETING and BOARD OF ADJUSTMENT HEARING

AVIATION AUTHORITY REGULAR BOARD MEETING and BOARD OF ADJUSTMENT HEARING AVIATION AUTHORITY REGULAR BOARD MEETING and BOARD OF ADJUSTMENT HEARING Thursday, 9:00 A.M. Boardroom Level 3 at Tampa International Airport DRAFT AGENDA Any person who desires to appeal any decisions

More information

THE PORT OF LOS ANGELES 425 S. Palos Verdes Street Post Office Box 15r San Pedro, CA TEl/TDD 310 SEA-PORT

THE PORT OF LOS ANGELES 425 S. Palos Verdes Street Post Office Box 15r San Pedro, CA TEl/TDD 310 SEA-PORT THE PORT OF LOS ANGELES 425 S. Palos Verdes Street Post Office Box 15r San Pedro, CA 90733-0151 TEl/TDD 310 SEA-PORT www.portoflosangeles.org Eric Garcetti Mayor, City of Los Angeles Board of Harbor David

More information

CHAPTER Council Substitute for House Bill No. 1157

CHAPTER Council Substitute for House Bill No. 1157 CHAPTER 2010-111 Council Substitute for House Bill No. 1157 An act relating to the Local Government Prompt Payment Act; amending s. 218.72, F.S.; revising definitions; amending s. 218.735, F.S.; revising

More information

Pinellas County. Staff Report

Pinellas County. Staff Report Pinellas County 315 Court Street, 5th Floor Assembly Room Clearwater, Florida 33756 Staff Report File #: 15-768, Version: 1 Agenda Date: 3/29/2016 Subject: Award of bid to Kamminga & Roodvoets, Inc., for

More information

PLANNING AND PROGRAMMING COMMITTEE JULY 16, 2014 CONSTRUCTION COMMITTEE JULY 17, 2014 AIRPORT METRO CONNECTOR RECOMMENDATION

PLANNING AND PROGRAMMING COMMITTEE JULY 16, 2014 CONSTRUCTION COMMITTEE JULY 17, 2014 AIRPORT METRO CONNECTOR RECOMMENDATION 29 One Gateway Plaza Los Angeles, CA 90012-2952 21j-~.t:L.LUUU 1~1 metro. net PLANNING AND PROGRAMMING COMMITTEE JULY 16, 2014 CONSTRUCTION COMMITTEE JULY 17, 2014 SUBJECT: ACTION: AIRPORT METRO CONNECTOR

More information

timely access to information opportunities to address the various legislative bodies prior to decisions being made and easy and timely

timely access to information opportunities to address the various legislative bodies prior to decisions being made and easy and timely ORDINANCE NO NS 2843 AN ORDINANCE OF THE CITY OF SANTA ANA AMENDING SECTIONS 2155 AND 2157 OF THE SANTA ANA MUNICIPAL CODE RELATING TO THE CITY OF SANTA ANA SUNSHINE ORDINANCE FOLLOWS THE CITY COUNCIL

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR December 16, 2014 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

SENATE, No. 545 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

SENATE, No. 545 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION SENATE, No. STATE OF NEW JERSEY th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 0 SESSION Sponsored by: Senator NIA H. GILL District (Essex and Passaic) Senator SHIRLEY K. TURNER District (Hunterdon and

More information

TITLE 5 MUNICIPAL FINANCE AND TAXATION 1 CHAPTER 1 MISCELLANEOUS

TITLE 5 MUNICIPAL FINANCE AND TAXATION 1 CHAPTER 1 MISCELLANEOUS 5-1 TITLE 5 MUNICIPAL FINANCE AND TAXATION 1 CHAPTER 1. MISCELLANEOUS. 2. REAL AND PERSONAL PROPERTY TAXES. 3. PRIVILEGE TAXES. 4. WHOLESALE BEER TAX. 5. PURCHASING. CHAPTER 1 MISCELLANEOUS 5-101. Official

More information

TITLE 4 MUNICIPAL PERSONNEL CHAPTER 1. SOCIAL SECURITY. 2. OCCUPATIONAL SAFETY AND HEALTH PROGRAM. 3. PERSONNEL SYSTEM. CHAPTER 1 SOCIAL SECURITY

TITLE 4 MUNICIPAL PERSONNEL CHAPTER 1. SOCIAL SECURITY. 2. OCCUPATIONAL SAFETY AND HEALTH PROGRAM. 3. PERSONNEL SYSTEM. CHAPTER 1 SOCIAL SECURITY 4-1 TITLE 4 MUNICIPAL PERSONNEL CHAPTER 1. SOCIAL SECURITY. 2. OCCUPATIONAL SAFETY AND HEALTH PROGRAM. 3. PERSONNEL SYSTEM. CHAPTER 1 SOCIAL SECURITY SECTION 4-101. Policy and purpose as to coverage. 4-102.

More information

Article 1-Scope and Operation LABOR CODE SECTION

Article 1-Scope and Operation LABOR CODE SECTION Article 1-Scope and Operation LABOR CODE SECTION 1720-1743 1720. (a) As used in this chapter, "public works" means: (1) Construction, alteration, demolition, installation, or repair work done under contract

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

CITY OF LOS ANGELES CALIFORNIA ERIC GARCETTI MAYOR. The City Council adopted the action(s), as attached, under Council File No.

CITY OF LOS ANGELES CALIFORNIA ERIC GARCETTI MAYOR. The City Council adopted the action(s), as attached, under Council File No. HOLLY L. WOLCOTT Interim City Clerk When making inquiries relative to this matter, please refer to the Council File No. CITY OF LOS ANGELES CALIFORNIA ERIC GARCETTI MAYOR Office of the CITY CLERK Council

More information

WHEREAS, the Sublease Agreement requires the City to pay rent to the Corporation;

WHEREAS, the Sublease Agreement requires the City to pay rent to the Corporation; NEW ROCHELLE LEGAL NOTICE NOTICE IS HEREBY GIVEN that the resolution summarized below has been adopted by the City Council of the City of New Rochelle, Westchester County, New York, on April 20, 2011 and

More information

DEALER MANAGER AGREEMENT. May [ ], 2009

DEALER MANAGER AGREEMENT. May [ ], 2009 TRANSMITTAL 7 DEALER MANAGER AGREEMENT May [ ], 2009 E.J. De La Rosa & Co., Inc., As Co-Dealer Manager, 10866 Wilshire Boulevard, Suite 1650 Los Angeles, California 90024 Goldman, Sachs & Co., As Co-Dealer

More information

OFFICE OF FINANCIAL MANAGEMENT & BUDGET (OFMB)

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

More information

Municipal Lobbying Ordinance

Municipal Lobbying Ordinance Municipal Lobbying Ordinance Lobbying Neighborhood Councils Los Angeles Municipal Code Section 48.08.8 et seq. Last Revised January 15, 2007 Prepared by City Ethics Commission CEC Los Angeles 200 North

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, November 20, :00 A.M.

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, November 20, :00 A.M. SAN FRANCISCO AIRPORT COMMISSION CALENDAR Tuesday, November 20, 2018 9:00 A.M. Room 400 City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco LONDON N. BREED,

More information

Regular City Council Meeting Agenda May 14, :00 PM

Regular City Council Meeting Agenda May 14, :00 PM Regular City Council Meeting Agenda May 14, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

Los Angeles World Airports

Los Angeles World Airports Los Angeles World Airports LAX Ontario Van Nuys Palmdale City of Los Angeles Antonio R. Villaraigosa Mayor Board of Airport Commissioners AI an i. Rothenberg President Valeria C. Velasco Vice President

More information

SOUTHEASTERN PENNSYLVANIA TRANSPORTATION AUTHORITY

SOUTHEASTERN PENNSYLVANIA TRANSPORTATION AUTHORITY SOUTHEASTERN PENNSYLVANIA TRANSPORTATION AUTHORITY AGENDA REGULAR MEETING To Be Held at 3:00 PM OCTOBER 24, 2013 1234 Market Street, Mezzanine Level Philadelphia, P A 1. Approval of Minutes of the Regular

More information

For purposes of this subpart:

For purposes of this subpart: TITLE 21 - FOOD AND DRUGS CHAPTER 9 - FEDERAL FOOD, DRUG, AND COSMETIC ACT SUBCHAPTER VII - GENERAL AUTHORITY Part C - Fees subpart 3 - fees relating to devices 379i. Definitions For purposes of this subpart:

More information

Article 5 Building, Electrical, Plumbing and Mechanical Code

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

More information

Commissioners Neal Arthur, David Dick, Robert Grinchuk, Santiago Robles, Sal Salas, and Alice Tumminia

Commissioners Neal Arthur, David Dick, Robert Grinchuk, Santiago Robles, Sal Salas, and Alice Tumminia 469 AGENDA Assistance for the Disabled: Agendas, reports and records are available in alternative formats upon request. To order information in Braille, oversized print or voice cassette tape, or to arrange

More information

ORDINANCE NO. THE CITY COUNCIL OF THE CITY OF MISSION VIEJO DOES HEREBY ORDAIN AS FOLLOWS:

ORDINANCE NO. THE CITY COUNCIL OF THE CITY OF MISSION VIEJO DOES HEREBY ORDAIN AS FOLLOWS: ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MISSION VIEJO AMENDING AND RESTATING ORDINANCE NO. 07-247, AS AMENDED, AS SET FORTH IN CHAPTER 2.80 OF TITLE 2 OF THE MISSION VIEJO MUNICIPAL

More information

INGLEWOOD UNIFIED SCHOOL DISTRICT AMENDED AND RESTATED CITIZENS BOND OVERSIGHT COMMITTEE BYLAWS

INGLEWOOD UNIFIED SCHOOL DISTRICT AMENDED AND RESTATED CITIZENS BOND OVERSIGHT COMMITTEE BYLAWS INGLEWOOD UNIFIED SCHOOL DISTRICT AMENDED AND RESTATED CITIZENS BOND OVERSIGHT COMMITTEE BYLAWS Section 1. Committee Established. The Inglewood Unified School District (the District ) was successful at

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

Orange County Florida Code of Ordinances CHAPTER 2 ADMINISTRATION, ARTICLE X - LOBBYING ACTIVITIES

Orange County Florida Code of Ordinances CHAPTER 2 ADMINISTRATION, ARTICLE X - LOBBYING ACTIVITIES Orange County Florida Code of Ordinances CHAPTER 2 ADMINISTRATION, ARTICLE X - LOBBYING ACTIVITIES ARTICLE X. - LOBBYING ACTIVITIES Sec. 2-351. - Definitions. Black-out period means the period between

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of October 14, 2006 DATE: September 18, 2006 SUBJECT: License Agreement between the County Board and the Arlington Virginia Federal Credit Union

More information

Passed on message of necessity pursuant to Article III, section 14 of the Constitution by a majority vote, three fifths being present.

Passed on message of necessity pursuant to Article III, section 14 of the Constitution by a majority vote, three fifths being present. Public Authority Reform Act of 2009 Laws of New York, 2009, Chapter 506 An act to amend the Public Authorities Law and the Executive Law, in relation to creating the Authorities Budget Office, to repeal

More information

FUNDING AGREEMENT FOR SECTION 5317 NEW FREEDOM PROGRAM GRANT FUNDS

FUNDING AGREEMENT FOR SECTION 5317 NEW FREEDOM PROGRAM GRANT FUNDS FTA GRANT CA-XX-XXXX MOU.NF FUNDING AGREEMENT FOR SECTION 5317 NEW FREEDOM PROGRAM GRANT FUNDS This Funding Agreement for Section 5317 New Freedom Program Funds (the Agreement ) is dated as of Month XX,

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

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE Pursuant to the statues of the State of North Dakota, we the people of Richland County do hereby establish and ordain this Home Rule Charter. Article

More information

MASSAGE ESTABLISHMENT BUSINESS LICENSE EXPIRATION AND RENEWAL

MASSAGE ESTABLISHMENT BUSINESS LICENSE EXPIRATION AND RENEWAL CITY OF SAN CLEMENTE BUSINESS LICENSE DIVISION 910 Calle Negocio, Suite 100 San Clemente, CA 92673 Phone: (949) 361-6166 Email: businesslicense@san-clemente.org APPLICATION FOR MASSAGE ESTABLISHMENT BUSINESS

More information

Page 1 of 4 Denver, Colorado, Code of Ordinances >> TITLE II - REVISED MUNICIPAL CODE >> Chapter 20 - FINANCE >> ARTICLE IV. - CONTRACTS, PURCHASES AND CONVEYANCES >> DIVISION 5. CONFIRMATION OF LAWFUL

More information

INTRADEPARTMENTAL CORRESPONDENCE. The Honorable Board of Police Commissioners

INTRADEPARTMENTAL CORRESPONDENCE. The Honorable Board of Police Commissioners INTRADEPARTMENTAL CORRESPONDENCE October 20, 2011 1.1 TO: The Honorable Board of Police Commissioners FROM: Chief of Police SUBJECT: MOTORCYCLE TRAINING CONTRACT AGREEMENT NO. RECOMMENDED ACTION 1. That

More information

Investigations and Enforcement

Investigations and Enforcement Investigations and Enforcement Los Angeles Administrative Code Section 24.1.2 Last Revised January 26, 2007 Prepared by City Ethics Commission CEC Los Angeles 200 North Spring Street, 24 th Floor Los Angeles,

More information

ASSEMBLY BILL No. 450

ASSEMBLY BILL No. 450 AMENDED IN ASSEMBLY MARCH 23, 2017 california legislature 2017 18 regular session ASSEMBLY BILL No. 450 Introduced by Assembly Member Chiu February 13, 2017 An act to amend Section 1019 of add Sections

More information

ORDINANCE NO (b) Authority of Permitting Officer. The permitting officer is hereby authorized to accept or deny applications.

ORDINANCE NO (b) Authority of Permitting Officer. The permitting officer is hereby authorized to accept or deny applications. ORDINANCE NO. 312 AN ORDINANCE OF THE CITY OF ARCHER CITY, TEXAS AMENDING THE ARCHER CITY CODE OF ORDINANCES, CHAPTER 3 ENTITLED BUILDING REGULATIONS BY REPEALING IT ITS ENTIRETY ARTICLE 3.03 ELECTRICITY

More information

APPENDIX F PUBLIC PRIVATE PARTNERSHIP PROCUREMENT PROCEDURES

APPENDIX F PUBLIC PRIVATE PARTNERSHIP PROCUREMENT PROCEDURES APPENDIX F PUBLIC PRIVATE PARTNERSHIP PROCUREMENT PROCEDURES PURPOSE The purpose of these Procurement Procedures ("Procedures") is to establish procedures for the procurement of services for public private

More information

TRANSMITTAl

TRANSMITTAl \ TO The City Council TRANSMITTAl 0150-06978-0015 " COUNCIL FILE NO. FROM The Mayor CO UNCI '1DISTRICT 4 Proposed Contract Amendment No. 3 to Contract No. C-11 0040 with The Portico Group for the Los Angeles

More information

FREEDOM OF INFORMATION ACT PROCEDURES AND GUIDELINES

FREEDOM OF INFORMATION ACT PROCEDURES AND GUIDELINES FREEDOM OF INFORMATION ACT PROCEDURES AND GUIDELINES I. INTRODUCTION II. The Michigan Freedom of Information Act, 1976 P.A. 442, MCL 15.231 et seq., ( FOIA or the Act ) was enacted by the Michigan Legislature

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 17-18.18 RESOLUTION OF THE GOVERNING BOARD OF THE ACTON-AGUA DULCE UNIFIED SCHOOL DISTRICT APPROVING AN INCREASE IN STATUTORY SCHOOL FEES IMPOSED ON NEW RESIDENTIAL AND COMMERCIAL/INDUSTRIAL

More information

CITY OF CHICAGO PUBLIC WAY USE PERMIT APPLICATION

CITY OF CHICAGO PUBLIC WAY USE PERMIT APPLICATION CITY OF CHICAGO PUBLIC WAY USE PERMIT APPLICATION BACP SBC-PWU GRANT OF PRIVILEGE APPLICATION PACKAGE Department of Business Affairs and Consumer Protection (BACP) Small Business Center (SBC) - Public

More information

(JULY 2000 EDITION, Pub. by City of LA) Rev. 9/13/

(JULY 2000 EDITION, Pub. by City of LA) Rev. 9/13/ Sec. 12.24 SEC. 12.24 -- CONDITIONAL USE PERMITS AND OTHER SIMILAR QUASI- JUDICIAL APPROVALS. (Amended by Ord. No. 173,268, Eff. 7/1/00.) A. Applicability. This section shall apply to the conditional use

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 14 DIVISION: Taxis and Accessible Services BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Requesting that the Board of Directors amend Transportation

More information

AGENDA BOARD OF PUBLIC WORKS MONDAY, APRIL 8, :00 AM

AGENDA BOARD OF PUBLIC WORKS MONDAY, APRIL 8, :00 AM AGENDA BOARD OF PUBLIC WORKS MONDAY, APRIL 8, 2019 10:00 AM Edward R. Roybal BPW Session Room Room 350 City Hall 200 North Spring Street Los Angeles, California 90012 Members: Kevin James, President Cecilia

More information

TITLE 5 MUNICIPAL FINANCE AND TAXATION CHAPTER 1 MISCELLANEOUS

TITLE 5 MUNICIPAL FINANCE AND TAXATION CHAPTER 1 MISCELLANEOUS Change 2, January 15, 2008 5-1 TITLE 5 MUNICIPAL FINANCE AND TAXATION CHAPTER 1. MISCELLANEOUS. 2. REAL PROPERTY TAXES. 3. PRIVILEGE TAXES. 4. PURCHASING REQUIREMENTS. CHAPTER 1 MISCELLANEOUS 5-101. Official

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES February 17, 2004 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

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

ONTARIO INTERNATIONAL AIRPORT AUTHORITY

ONTARIO INTERNATIONAL AIRPORT AUTHORITY ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA - REGULAR MEETING APRIL 24, 2018 AT 3:00 P.M. Ontario International Airport Administration Offices 1923 E. Avion Street, Room 100, Ontario, CA

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Len Gorecki, Director of Public Works Bernardo Iniguez, Public Works Manager Adopt Resolution

More information

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA County of Los Angeles AGENDA Meeting Place: Room 150 Hall of Records 320 W. Temple Street Los Angeles, California 90012 Meeting Date: September 16, 2015 - Wednesday Time: 9:00 a.m. PART I - PLEDGE OF ALLEGIANCE

More information

A vote being had thereon, the Ayes and Nays were as follows: Chairman McDonald-Roberts then declared the motion carried and the minutes approved.

A vote being had thereon, the Ayes and Nays were as follows: Chairman McDonald-Roberts then declared the motion carried and the minutes approved. Housing Authority of the City of Pittsburgh BOARD OF COMMISSIONERS MEETING MINUTES WEDNESDAY, September 24, 2014 200 Ross Street 9 TH Floor Board Room Pittsburgh, PA 15219 The Housing Authority of the

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR April 24, 2018 Special Meeting 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco MARK FARRELL,

More information

EQUIPMENT ACQUISITION AGREEMENT BY AND BETWEEN THE CITY OF LOS AND TOM BRADLEY INTERNATIONAL TERMINAL EQUIPMENT COMPANY PURSUANT TO LEASE NO.

EQUIPMENT ACQUISITION AGREEMENT BY AND BETWEEN THE CITY OF LOS AND TOM BRADLEY INTERNATIONAL TERMINAL EQUIPMENT COMPANY PURSUANT TO LEASE NO. EQUIPMENT ACQUISITION AGREEMENT BY AND BETWEEN THE CITY OF LOS AND TOM BRADLEY INTERNATIONAL TERMINAL EQUIPMENT COMPANY PURSUANT TO LEASE NO. LAA-8600 THIS EQUIPMENT ACQUISITION AGREEMENT (this Agreement

More information

TITLE 14 ZONING AND LAND USE CONTROL

TITLE 14 ZONING AND LAND USE CONTROL 14-1 TITLE 14 ZONING AND LAND USE CONTROL CHAPTER 1. REGIONAL/MUNICIPAL PLANNING COMMISSION. 2. ZONING ORDINANCE. 3. UNIFORM PROPERTY IDENTIFICATION SYSTEM. CHAPTER 1 REGIONAL/MUNICIPAL PLANNING COMMISSION

More information

AMENDMENTS TO CHARTER TOWNSHIP OF GARFIELD ZONING ORDINANCE

AMENDMENTS TO CHARTER TOWNSHIP OF GARFIELD ZONING ORDINANCE AMENDMENTS TO CHARTER TOWNSHIP OF GARFIELD ZONING ORDINANCE Amendment 1 to Ordinance No. 68 approved February 9, 2016 and effective February 28, 2016 provided for the following changes to the Zoning Ordinance:

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

GENERAL ASSEMBLY OF NORTH CAROLINA 1985 SESSION CHAPTER 815 HOUSE BILL 1461 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF EDENTON.

GENERAL ASSEMBLY OF NORTH CAROLINA 1985 SESSION CHAPTER 815 HOUSE BILL 1461 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF EDENTON. GENERAL ASSEMBLY OF NORTH CAROLINA 1985 SESSION CHAPTER 815 HOUSE BILL 1461 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF EDENTON. The General Assembly of North Carolina enacts: Section 1.

More information

ORDINANCE NO. ^8465J

ORDINANCE NO. ^8465J ORDINANCE NO. ^8465J An ordinance adding Article 22 to Chapter I of Division 10 of the Los Angeles Administrative Code to limit City contractors consideration of the criminal history of applicants for

More information

Water and Power Conservation... a way of life

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

More information

TRANSMITTAL DATE PROPOSED PERMANENT ORDER TO AMEND PORT OF LOS ANGELES TARIFF NO. 4, SECTION THREE, ITEM NO. 330 CHARGES FOR PILOTAGE IJ

TRANSMITTAL DATE PROPOSED PERMANENT ORDER TO AMEND PORT OF LOS ANGELES TARIFF NO. 4, SECTION THREE, ITEM NO. 330 CHARGES FOR PILOTAGE IJ TO Eugene D. Seroka, Executive Director Harbor Department TRANSMITTAL DATE FEB 1 0 2017 0150-03656-0081 COUNCIL FILE NO. FROM COUNCIL DISTRICT The Mayor 15 PROPOSED PERMANENT ORDER TO AMEND PORT OF LOS

More information