Los Angeles, California, January 21,2014

Size: px
Start display at page:

Download "Los Angeles, California, January 21,2014"

Transcription

1 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, :27A.M. Meeting called to order by President Mel Levine and roll called: Present- Commissioners: Absent- President Levine William W. Funderburk, Jr. in at 10:49 a.m. Jill Banks Barad Michael F. Fleming Christina E. Noonan None A quorum present. IN ATTENDANCE were the following: Ronald 0. Nichols, James C. Barner, Aram Benyamin, Joseph Brajevich, Richard M. Brown, Deitra 0. Fernandes, Rose M. Garcia, DelonKwan, Philip Leiber, James B. McDaniel, Avery M. Neaman, Shannon C. Pascual, David R. Pettijohn, Helen M. Wong, Gary E. Wong, General Manager Mechanical Engineer, Power System Senior Assistant General Manager - Power System, Power System Assistant General Counsel, Water and Power, City Attorney's Office General Counsel, Water and Power, City Attorney's Office Director of Human Resources, Human Resources Division Director of Human Resources, Human Resources Division Civil Engineering Associate, Water System Chief Financial Officer, Financial Services Organization Senior Assistant General Manager- Water System, Water System Risk Manager, Financial Services Organization Director of Human Resources, Human Resources Division Director of Water Resources, Water System Medical Director, Human Resources Division Assistant General Manager - Systems Support Division, Systems Support Division Also, in attendance: Camden Collins, GuyLipa, Frederick Pickel, Rate Payer Advocate Mayor's Office Executive Director/Ratepayer Advocate, Office of Public Accountability

2 JANUARY 21, 2014, 9:27A.M. Page 2 ITEM NO. 1 -Opening remarks by the Commission President on agenda and other items relating to Department operations. ITEM NO.2- A report/briefing was given by Ronald 0. Nichols the General Manager, Aram Benyamin, Senior Assistant General Manager- Power System, and James B. McDaniel, Senior Assistant General Manager- Water System. ITEM NO. 26- Commends General Manager Ronald 0. Nichols for his service as General Manager of the Los Angeles Department of Water and Power. RESOLUTION NO WHEREAS, Ronald 0. Nichols was appointed as the General Manager of the Los Angeles Department of Water and Power by Mayor Antonio R. Villaraigosa and approved by the Los Angeles Board of Water and Power Commissioners on December 20, 201 0; and WHEREAS, Ronald 0. Nichols has over thirty-five years of experience in the energy and water utility industry and prior to his appointment to the position of General Manager specialized in public/private partnerships for plarming, financing and developing energy and water utility infrastructure; and WHEREAS, Ronald 0. Nichols provided leadership for the Los Angeles Department of Water and Power for over three years increasing reliability, environmental responsibility, cost efficiency, and improving customer service; and WHEREAS, Ronald 0. Nichols renewed a spirit of environmental stewardship -leading to record levels of energy efficiency and water conservation; and WHEREAS, Ronald 0. Nichols shaped the City of Los Angeles' role as an international leader on clean energy and sustainability - established an exit plan for coal-fired energy making Los Angeles the first major City in the United States to become coal free, maintained 20% delivery of renewable energy and adopted the nation's largest solar Feed-in Tariff program; and WHEREAS, Ronald 0. Nichols prioritized safety, security and quality of City of Los Angeles' water supply, by accelerating local water supply programs to reduce reliance on imported water, and improving the ecology of the Owens Valley and the Eastern Sierra in a cost effective marmer; and WHEREAS, Ronald 0. Nichols elevated the Los Angeles Department and Water and Power's profile in the community through creative new programs to bring more Angelinos to the workforce, build community capacity through grants and initiatives, promote job creation, support innovation and shepherd the City of Los Angeles into a new green economy; and WHEREAS, the loss of his attentive leadership to the Los Angeles Department of Water and Power and the City of Los Angeles will most certainly be felt, moreover, Ronald 0. Nichols' steadfast and devoted service to protecting the environment and promoting a sustainable future is unlikely to end with his departure from the Department of Water and Power. NOW, THEREFORE, BE IT RESOLVED, that the Board of Water and Power Commissioners on behalf ofthe management ofthis Department, its employees, and the residents of the City of Los Angeles thank Ronald 0. Nichols for his dedicated public service.

3 JANUARY 21,2014,9:27 A.M. Page 3 BE IT FURTHER RESOLVED, that the Secretary be instructed to place this resolution in the minutes of this Board as a permanent record and that an engrossed copy of this resolution be presented to Ronald 0. Nichols in recognition of his unwavering dedication to public service in this city. Councilmember Tom LaBonge; Lee Wallach and Tony Wilkinson addressed the Board. Approval moved by Commissioner Barad. Seconded by Commissioner Noonan and carried by the following vote: Ayes, Commissioners Barad, Fleming, Noonan; President Levine; ITEM NO. 3- Comments and/or requests from Commissioners relating to Department operations. Commissioner Levine- For future power planning activities look into how methane gas leakage from pipelines impacts GHG emissions. Also plan to have a workshop on the IRP sometime in 2014 with periodic updates to the Board. ITEM NO. 4 - The Secretary presented an opportunity for the public to address the Board on items of interest to the public that are within the subject matter jurisdiction of the Board. (Speakers may be limited in speaking time dependent upon the press of business and number of persons wishing to address the Board.) ITEM NO. 5- Potential Comments or Reports from Ratepayer Advocate- Comments were made regarding the drought conditions. Written recommendation, 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 nine resolutions, approved as to form and legality by the City Attorney: ITEM NO.6- Approval of the minutes of the December 17, 2013, Special meeting of the Board of Water and Power Commissioners. ITEM NO. 7- Bid No. 545 to provide fully operated and maintained services for Pile Drilling, Placement and Extraction. Award to BLE, Inc. for a total amount not to exceed $3,783,617 for period of 12 months with two optional one-year periods. Submitted by Senior Assistant General Manager- Water System.

4 JANUARY 21,2014, 9:27A.M. Page 4 RESOLUTION NO WHEREAS, through a competitive bid process the Los Angeles Department of Water and Power (LADWP) issued a solicitation to procure services for pile drilling, placement, and extraction, fully operated and maintained; and WHEREAS, BLE, Inc. is the only bidder under Bid No NOW, THEREFORE, BE IT RESOLVED that BLE, Inc. is awarded the contract for a total amount not to exceed $3,783,617.00, for a period of 12 months with two one-year optional periods, under Contract No BE IT FURTHER RESOLVED that pursuant to City Charter Section I 022, the Board finds that it is more feasible to have the work performed by an independent contractor. BE IT FURTHER RESOLVED that Contract No. 545, approved as to form and legality by the City Attorney, and filed with the Secretary of the Board, is hereby approved. BE IT FURTHER RESOLVED that the Chief Accounting Employee of the LADWP, upon proper certification, is authorized and directed to draw demands on the Water Revenue Fund, in accordance with the terms of this contract awarded pursuant to Bid No. 545 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 behalfofladwp. ITEM NO.8- Bid No. 550 to procure 34.4-kV Three-Phase Padmount Transformers. Award to: Shihlin Electric USA Company Limited for a total amount not to exceed $8,391,414 for a period of one year with two optional one-year periods. Submitted by Senior Assistant General Manager- Power System. RESOLUTION NO WHEREAS, through a competitive bid process, the Los Angeles Department of Water and Power (LADWP) issued a solicitation to procure 34.4-kV three-phase Padmount transformers under Bid No. 550; and WHEREAS, Shihlin Electric USA Company Limited (Shihlin), is the lowest evaluated bidder under Bid No NOW, THEREFORE, BE IT RESOLVED that Shihlin is awarded the contract for a total amount not to exceed $8,391, for a period of one year with two optional one-year periods, under Contract No BE IT FURTHER RESOLVED that Contract No. 550 approved as to form and legality by the City Attorney, and filed with the Secretary ofthe Board, is hereby approved. BE IT FURTHER RESOLVED that the Chief Accounting Employee of the LADWP, upon proper certification, is authorized and directed to draw demands on the Power Revenue Fund, in accordance with the terms of this contract awarded pursuant to Bid No. 550 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.

5 JANUARY 21,2014, 9:27A.M. Page 5 ITEM NO.9- Bid No. 551 for Transformers, 4.8-kV Three-Phase, Padrnount, Dead-Front. Award to Shihlin Electric USA Company Limited for a total amount no to exceed $6, Ill,600 for a period of one year with two optional one-year periods. Submitted by Senior Assistant General Manager- Power System. RESOLUTION NO WHEREAS, through a competitive bid process, the Los Angeles Department of Water and Power (LADWP) issued a solicitation to procure 4.8-kV three-phase padmount dead-front transformers under Bid No. 551; and WHEREAS, Shihlin Electric USA Company Limited (Shihlin), is the lowest evaluated bidder under Bid No NOW, THEREFORE, BE IT RESOLVED that Shihlin is awarded the contract for a total amount not to exceed $6, Ill,600.00, for a period of one year with two optional one-year periods, under Contract No BE IT FURTHER RESOLVED that Contract No. 551, approved as to form and legality by the City Attorney, and filed with the Secretary of the Board, is hereby approved. BE IT FURTHER RESOLVED that the Chief Accounting Employee ofthe LADWP, upon proper certification, is authorized and directed to draw demands on the Power Revenue Fund, in accordance with the terms of this contract awarded pursuant to Bid No. 551 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. 10- Authorizes execution of Los Angeles Department of Water and Power Agreement Nos. BP , BP , BP for Electrical Transmission and Distribution Equipment and Servicing Inventory Greenhouse Gas Reporting Program Designated Representative Agreements. Submitted by Senior Assistant General Manager- Power System. Council approval is required. RESOLUTION NO WHEREAS, pursuant to Section 114 of the Clean Air Act (codified at 42 U.S.C. 7414), the United States Enviromnental Protection Agency (EPA) promulgated mandatory greenhouse gas (GHG) Reporting Requirements for owners and operators of facilities that directly emit GHG; and WHEREAS, the Los Angeles Department of Water and Power (LADWP) owns, services, or maintains an electrical power system comprised of electric transmission and distribution equipment insulated with or containing sulfur hexafluoride, such equipment hereafter collectively referred to as the T &D Equipment; and WHEREAS, the T &D Equipment qualifies as a facility subject to the GHG Reporting Requirements; and WHEREAS, each facility subject to the GHG Reporting Requirements must have a single designated representative who binds the owner and operator of the facility in matters pertaining to the GHG Reporting Requirements and who is responsible for certifying, signing, and submitting GHG emissions reports and other necessary documents under the GHG Reporting Requirements; and

6 JANUARY 21,2014,9:27 A.M. Page 6 WHEREAS, LADWP co-owns T&D Equipment in which another company acts as the Operating Agent, which includes Southern California Edison for the Eldorado System (BP ), Arizona Public Service Company for the Navajo Project Southern Transmission System (BP ), and Salt River Project Agricultural Improvement and Power District for the Arizona Power Project High Voltage Switchyard (BP ); and WHEREAS, LADWP executed agreements BP , BP and BP pursuant to section 604(c) of the Charter of the City of Los Angeles and Los Angeles Administrative Code I (a), subject to extension under Section 373 of the Charter ofthe City of Los Angeles. NOW, THEREFORE, BE IT RESOLVED that execution, delivery and performance of the Electrical T&D Equipment and Servicing Inventory GHG Reporting Program Designated Representative Agreements (BP , BP 13021, and BP ), approved as to form and legality by the City Attorney and filed with the Secretary of the Board, are hereby ratified and approved. ITEM NO. 11- Authorizes execution of Agreement No. WR with the International Church of the First Foursquare Gospel DBA First Foursquare Church of Van Nuys for Recycled Water Service at Sherman Way, Van Nuys, California Submitted by Senior Assistant General Manager- Water System. RESOLUTION NO WHEREAS, International Church of the First Foursquare Gospel DBA First J::oursquare Church of Van Nuys (Church) is proposing the continued use of recycled water from the Los Angeles Department of Water and Power's (LADWP) recycled water system for irrigation; and WHEREAS, Agreement No. WR (Agreement) by and between LADWP and Church is for a recycled water service for the purpose of irrigation; and WHEREAS, Water Rates Ordinance No (Water Rates Ordinance), ScheduleD requires that "Commodity Charges for Reclaimed Water Service" shall be set by contract approved by the Board of Water and Power Commissioners; and WHEREAS, the Agreement establishes recycled water rate of $1.057 per hundred cubic feet (HCF) and shall be effective for three years from the date of execution by the authorized representatives of both parties. NOW, THEREFORE, BE IT RESOLVED that the proposed Agreement No. WR I, approved as to form and legality by the City Attorney and filed with the Secretary of the Board, between LADWP and Church, providing for the sale and distribution of recycled water to the Church, 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 the General Manager shall designate in writing as his designee, and the Secretary, Assistant Secretary or the Acting Secretary of the Board are hereby authorized, empowered, and directed to execute said Agreement for and on behalf of LAD WP.

7 JANUARY 21, 2014, 9:27A.M. Page 7 ITEM NO. 12- Authorizes execution of Agreement No. WR with St. Elisabeth Church for recycled Water Regarding Recycled Water Service at Kittridge Street, Van Nuys, California Submitted by Senior Assistant General Manager- Water System. RESOLUTION NO WHEREAS, St. Elisabeth Church (Church), is proposing the continued use of recycled water from the Los Angeles Department of Water and Power's (LADWP) recycled water system at their sports field located at Kittridge Street, Van Nuys, California, 91405; and WHEREAS, Agreement No. WR (Agreement) is entered into by and between LADWP and St. Elisabeth Church is for recycled water service for irrigation purposes; and WHEREAS, Water Rates Ordinance No , ScheduleD requires that "Commodity Charges for Reclaimed Water Service" shall be set by contract approved by the Board of Water and Power Commissioners"; and WHEREAS, the Agreement establishes recycled water rate of $1.057 per hundred cubic feet (HCF) and shall be effective for three years from the date of execution by authorized representatives of both parties; and NOW, THEREFORE, BE IT RESOLVED that the proposed Agreement No. WR , approved as to form and legality by the City Attorney and filed with the Secretary of the Board, between LADWP and Church for recycled water service, 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 the General Manager shall designate in writing as his designee and the Secretary, Assistant Secretary or the, Acting Secretary of the Board are hereby authorized, empowered, and directed to execute said Agreement for and' on behalf ofladwp. ITEM NO. 13-Authorizes execution of Memorandum of Understanding with the United States Fish and Wildlife Service Ventura Field Office for the Purpose of Implementing the Conservation Strategy for the Bi-State Distinct Population Segment of the Greater Sage-Grouse on LADWP Lands in the North and South Mono Lake Habitat Units in Mono County, California. Submitted by Senior Assistant General Manager- Water System. RESOLUTION NO WHEREAS, the United States Fish and Wildlife Service Ventura Field Office (Service) published a proposed rule to designate critical habitat for the. BI-State Population of the Greater Sage Grouse (Greater Sage-Grouse); and WHEREAS, the proposed critical habitat designation includes lands owned by the City of Los Angeles and managed by the Los Angeles Department of Water and Power (LADWP); and WHEREAS, Section 4(b )(2) of the Endangered Species Act states that the Secretary of the Interior shall designate and make revisions to critical habitat on the basis of the best available scientific data after taking into consideration the economic impact, national security impact, and any other relevant impact of specifying any particular area as critical habitat; and WHEREAS, the Secretary of the Interior may exclude an area from critical habitat if it is determined that benefits of such exclusion outweigh benefits of specifying such area as part of the critical habitat; and WHEREAS, LADWP has developed and implemented a number of actions on its property In the area of proposed critical habitat that provide a conservation benefit for the Greater Sage-Grouse; and

8 JANUARY 21,2014,9:27 A.M. Page 8 NOW, THEREFORE, BE IT FURTHER RESOLVED that this Memorandum of Understanding (MOU) with Service for the purpose of implementing the Greater Sage-Grouse on LADWP lands In the North and South Mono Lake Habitat Units in Mono County, California (Conservation Strategy) provides conservation benefit for the Greater Sage-Grouse, approved as to form and legality by the City Attorney, and filed with the Secretary of the Board, is hereby approved. BE IT FURTHER RESOLVED that the President or Vice President, or the General Manager, or such person as the General Manager shall designate in writing, and the Secretary, Assistant Secretary, or the Acting Secretary of the Board are hereby authorized and directed to execute said MOU for and on behalf ofladwp. ITEM NO. 15- Authorizes execution of Contract (Amendment No. I) with EOS Consulting for Implementation of the Economic Development Group's Los Angeles Clean Innovation Lab Program. The amendment will increase the contract amount by $300,000 and extend the term by two years. Submitted by General Manager. RESOLUTION NO WHEREAS, EOS Consulting was awarded a contract under Contract No by the Los Angeles Department of Water and Power (LADWP) on January 28, 2013, delivering innovative entrepreneurial solutions positioning LADWP as a leader in the Cleantech sector and promoting job creation in the City of Los Angeles for a 12-month period for an amount not to exceed $150,000; and WHEREAS, LADWP has determined that these services are still required to remain competitive in the green economy, and recommends Amendment No. 1 to Contract No with EOS Consulting to increase the contract amount from $150,000 to $450,000, increase the term from one year to three years, and renumber the contract to Contract No NOW, THEREFORE, BE IT RESOLVED that Amendment No.1 to Contract No , which was renumbered to Contract No approved as to form and legality by the City Attorney and on file with the Secretary of the Board is hereby approved. BE IT FURTHER RESOLVED that the Chief Accounting Employee of the LADWP, upon proper certification, is authorized and directed to draw demands on the Power Revenue Fund( s ), in accordance with the terms of this amendment and resolution. BE IT FURTHER RESOLVED that the President or Vice President, or the General Manager, or such person as the General Manager shall designate in writing, and the Secretary, Assistant Secretary, or the Acting Secretary ofthe Board are hereby authorized and directed to execute said amendment for and on behalf ofladwp. Seconded by Commissioner Noonan and carried by the following vote: Ayes, Commissioners Barad, Fleming, Noonan; President Levine;

9 JANUARY 21,2014, 9:27A.M. Page 9 ITEM NO. 14-Authorizes execution offollowing contracts to support Los Angeles Department of Water and Power occupational health program by providing medical consultant and physician services in LADWP's in-house medical office. Contract No Dr. William H. Holz, M.D. for a total amount not to exceed $531,564 for a term of three years. Contract No Dr. William R. Lenaburg, M.D. for a total amount not to exceed $535,572 for a term of three years. Submitted by Director.ofHurnan Resources. RESOLUTION NO WHEREAS, Los Angeles Department of Water and Power (LADWP) proposes to enter into Contract Nos and with William H. Holz, M.D. and William R. Lenaburg, M.D. respectfully, for physician services; and WHEREAS, LADWP evaluated proposals and found William H. Holz, M.D. and William R. Lenaburg, M.D. as the most qualified physicians to provide the services; and WHEREAS, William H. Holz, M.D. and William R. Lenaburg, M.D. have reviewed the services to be provided and incorporated in this Contract, and represents that they have the qualities, expertise, skills and abilities to perform such work. NOW, THEREFORE, BE IT RESOLVED, that LADWP proposes to enter into Contract Nos and with William H. Holz, M.D. and William R. Lenaburg, M.D. in an amount not to exceed $531, and $535, BE IT FURTHER RESOLVED, that pursuant to City Charter Section 1022, the Board finds it more feasible to have work performed by an independent contractor. BE IT FURTHER RESOLVED that the proposed Contract Nos and 47205, approved as to form and legality by the City Attorney, and filed with the Secretary of the Board, between LADWP and William H. Holz, M.D. and William R. Lenaburg, M.D., are hereby approved. BE IT FURTHER RESOLVED, that the Chief Accounting Employee ofladwp, upon proper certification, is authorized and directed to draw demands on the Power Revenue Funds in accordance with the terms of this contract and this resolution. BE IT FURTHER RESOLVED, that the President or the Vice President, or General Manager, or such person as the General Manager shall designate in writing, and the Secretary, Assistant Secretary, or the Acting Secretary of this Board are hereby authorized and directed to execute said Contract on behalf of the LADWP. Approval moved by Commissioner Fleming. Seconded by Commissioner Noonan and carried by the following vote: Ayes, Commissioners Barad, Fleming, Noonan; President Levine; ITEM NO. 16- Adopts the Revision of Water Supply Assessment Fee. The revised fee will enable Los Angeles Department of Water and Power to recover the increased minimum costs incurred for preparing and processing each Water Supply Assessment for all future projects. Submitted by Senior Assistant General Manager- Water System.

10 JANUARY 21, 2014, 9:27A.M. Page 10 RESOLUTION NO WHEREAS, California State Water Code Sections (Water Code) require a city or county to request the public water system to perform a water supply assessment (WSA) for certain proposed projects; and WHEREAS, the assessment states whether the projected water demand associated with a proposed project was included as part of the most recently adopted Urban Water Management Plan, and discusses other pertinent information required by the Water Code; and WHEREAS, typically, the Los Angeles City Planning Department acts as the lead agency for a proposed project and submits the request for a WSA to the Los Angeles Department of Water and Power (LADWP); and WHEREAS, the preparation and processing ofwsas require both LADWP staff time and resources, and a fee of$10,000 is currently being charged to the developers who are the beneficiary ofladwp's service to help pay for the expenses incurred by LADWP; and WHEREAS, each WSA for typical projects prepared and processed in year 2013 costs LADWP a minimum of$17,000, which includes costs for labor, overhead, and materials; and WHEREAS, increased requirements due to water conservation ordinances, shift in labor classification, and increase in staff salaries have resulted in increased minimum costs to prepare and process a typical WSA; and WHEREAS, the proposed Resolution, if adopted, will authorize LADWP to increase the current fee of$10,000 to a minimum of$17,000 for the preparation and processing of each WSA; and WHEREAS, approval from the Board of Water and Power Commissioners (Board) will be requested if any future amendments to the proposed fees are needed. NOW, THEREFORE, BE IT RESOLVED, that the Board approves a revised minimum fee of $17,000 that LADWP will charge to developers for the preparation of a WSA. LADWP will invoice developers for costs that exceed $17,000 for WSAs that require additional labor and resources. Approval moved by Commissioner Fleming. Seconded by Commissioner Noonan and carried by the following vote: Ayes, Commissioners Barad, Fleming, Noonan; President Levine; ITEM NO. 17- Authorizes execution of Agreement No (Amendment No.I) for Water System Environmental Legal Counsel Alston& Bird, LLP. The amendment will increase the contract by $1,150,000 and all other contract terms and conditions remain unchanged. Submitted by General Counsel. RESOLUTION NO WHEREAS on May 3, 2014, this Board approved a contract for the law firm of Alston & Bird (Contractor) to assist the City Attorney (collectively Parties) in providing LADWP advice and representation in matters relating to environmental and air quality regulatory issues, the federal and state regulatory process, the applicability of air quality regulations to LADWP arising from the federal Clean Air Act and other related air quality issues before state and federal regulatory agencies and legislative bodies; and

11 JANUARY 21, 2014,9:27 A.M. Page II WHEREAS, because of the extensive legal work associated with the ongoing potential litigation and dispute resolution processes related to the Owens Lake Dust Mitigation Project has resulted in the expenditure of the initial allocation of$1,000,000; and WHEREAS, the Parties desire to amend the Agreement to add One Million One Hundred and Fifty Thousand Dollars ($1,150,000) in additional funds for a total contract limit of Two Million One Hundred and Fifty Thousand Dollars ($2,150,000). BE IT RESOLVED that in compliance with City Charter Section I 022, the Board fmds it is more feasible to have the assistance of outside counsel due to the size, complexity and expertise required in matters related to the litigation. BE IT FURTHER RESOLVED that Amendment No.I to Agreement No , a copy of which is on file with the Secretary of the Board and approved as to form and legality by the City Attorney, 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 be and they are hereby authorized and directed to execute said Amended and Restated Agreement for and on behalf of the Department. BE IT FURTHER RESOLVED that the Chief Accounting Employee ofthe Department, upon proper certification, be, and is authorized and directed, to draw demands on the Water Revenue Fund and the Power Revenue Fund, in payment of the obligations arising under said Amendment No.I to Agreement No Approval moved by Commissioner Noonan. Seconded by Commissioner Fleming and carried by the following vote: Ayes, Commissioners Barad, Fleming, Noonan; President Levine;

12 JANUARY 21,2014, 9:27A.M. Page 12 THE BOARD shall recess to closed session for a conference with legal counsel regarding: A. Existing litigation in the following matters: 1. Locall8. International Brotherhood of Electrical Workers. AFL-CIO v. Los Angeles Department of Water and Power, LASC Case No. BC507682, pursuant to Section of the California Government Code Victor Camilleri and Elizabeth Deegan v. Los Angeles Department of Water and Power, LASC Case No. BC496205, pursuant to subdivision (d)(!) of Section of the California Government Code. Golden Eagle Insurance Corporation v. Los Angeles Department of Water and Power, LASC Case No. BC483684; consolidated with Ample Commodities Corp. v. Los Angeles Department of Water and Power, LASC Case No. BC486621; consolidated with Navigators Insurance Company v. Los Angeles Department of Water and Power, LASC Case No. BC497457, pursuant to subdivision (d)(!) of Section of the California Government Code. In re Great Basin Unified Air Pollution Control District Owens Lake Dust Control Revised Final 2011 Supplemental Control Requirements Determination, State of California Air Resources Board, pursuant to Section (d)( I) of the California Government Code. The People of the State of California and Great Basin Unified Air Pollution Control District v. Citv of Los Angeles. D<martment of Water and Power. eta!., Kern County Superior Court Case No. SI CV PT , pursuant to Section (d)(!) of the California Government Code. City of Los Angeles v. California Air Resources Board. eta!., Sacramento Superior Court Case No CU-WM-GDS, pursuant to Section (d)( I) of the California Government Code. San Diego County Water Authority v. Metropolitan Water District of Southern California, San Francisco Superior Court Case Nos. CFP I and CFP , pursuant to Section (d)(l) of the California Government Code. Rate Case., pursuant to Section (d.(l. of the California Government Code. B. Anticipated litigation in the following matters: 1. Discussion regarding significant exposure to litigation (2 cases), pursuant to Section (d)(2) of the California Government Code. 2 Discussion regarding initiation oflitigation (2 cases). pursuant to Section (d)(4) of the California Government Code. C. Conference with Labor Negotiators: Pursuant to California Government Code Section , the Board will meet in closed session with the Department's labor negotiators (the Department's General Manager) concerning labor negotiations with the following employee bargaining representatives: International Brotherhood of Electrical Workers, Local18 Service Employees International Union Local 721 Los Angeles Water and Power Dispatchers Association (Load Dispatchers Unit) MEETING RECESSED at 10:26 a.m. MEETING RECONVENED at 10:32 a.m.

13 JANUARY 21, 2014, 9:27A.M. Page 13 Los Angeles, California, January 21,2014 MINUTES OF CLOSED SESSION OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555 JANUARY 21, :32A.M. Meeting called to order by President Mel Levine and roll called: Present - Commissioners: Absent- President Levine William W. Funderburk, Jr.- in at 10:49 am Jill Banks Barad Michael F. Fleming Christina E. Noonan None A quorum present. IN ATTENDANCE were the following: Ronald 0. Nichols, Joseph Brajevich, Richard M. Brown, Anat Ehrlich, Deitra 0. Fernandes, Rose M. Garcia, Wendy K. Genz, Philip Leiber, Sharmon C. Pascual, General Manager Assistant General Counsel General Counsel, Water and Power Assistant City Attorney Director of Human Resources Director of Human Resources Deputy City Attorney III Chief Financial Officer Director of Human Resources Also, in attendance: GuyLipa, Mayor's Office A CLOSED SESSION was held for a conference with legal counsel regarding: ITEM NO. 29C- Pursuant to California Government Code Section , the Board will meet in closed session with the Department's labor negotiators (the Department's General Manager) concerning labor negotiations with the following employee bargaining representatives: International Brotherhood of Electrical Workers, Local 18 Service Employees International Union Local 721 Los Angeles Water and Power Dispatchers Association (Load Dispatchers Unit) Discussion held- no action taken. MEETING RECESSED at 11:47 a.m. MEETING RECONVENED TO OPEN SESSION at 12:01 p.m.

14 JANUARY 21,2014,9:27 A.M. Page 14 ITEM NO. 18- Discussion and Possible Instructions Regarding Benchmarking and Work Rule Modifications. ADOPTED AS AMENDED AT 1/21114 SPEC. BOARD MTG. SEE ATTACHED VERBAL MOTION RESOLUTION NO Whereas, Los Angeles Department of Water and Power (LADWP) continually is assessing areas to improve efficiency and reduce costs; and WHEREAS, in September 2012, as part of the City Council Ordinance that approved a two-year power rate adjustment in 2012, there was a requirement that LADWP seek to perform industry benchmarking to further identity where operating efficiencies could be achieved; and WHEREAS, on August 27, 2013, City Council adopted a motion related to work rules and benchmarking which in part required LADWP to develop a plan to effectively benchmark LADWP's performance and achieve operational efficiencies in its power, water and joint system operation's; and WHEREAS, on December 17,2013, the Mayor issued a letter to the Board of Water and Power Commissioners requesting that LADWP perform a benchmarking oflabor costs, work practices and opportunities for greater efficiency and cost savings for ratepayers; and WHEREAS, as part of the December 2013 approval of a new labor Memorandum of Understanding (MOU) between IBEW Labor 18 (IBEW) and LADWP, the parties to that MOU agreed to assess work rules and past work practices to identify possible efficiencies, which upon identification would be subject to negotiation, in pursuant to the provisions of the MOU, to enact those changes that are agreed to through that process. NOW, THEREFORE, BE IT RESOLVED that the Board of Water and Power Commissioners (Board) hereby directs LADWP TO: Immediately evaluate and prioritize areas appropriate for benchmarking, including making recommendations for appropriate outside consulting assistance and regularly report back to the Board for action as appropriate. (A Verbal Motion was moved by Commissioner Barad, and seconded b Commissioner Levine "That in the sixth paragraph where it starts out: NOW THEREFORE, BE IT RESOLVED, that Nos. 1-6 be replaced with the following: Immediately evaluate and prioritize areas appropriate for benchmarking, including making recommendations for appropriate outside consulting assistance and regularly report back to the Board for action as appropriate." Approval moved by Commissioner Barad. Seconded by Commissioner Levine and carried by the following vote: Ayes, Commissioners Barad, Fleming, Funderburk, Jr., Noonan; President Levine; Commissioner Levine moved that the Item Nos be ordered deferred.

15 JANUARY 21,2014, 9:27A.M. Page 15 ITEM NO. 19- Bid No. 531 for Services for Installing, Removing, and Splicing Underground Distribution System Cables. Award to Henkels & McCoy, Inc. for a total amount not to exceed $47,877,758 for a term of one year with two optional one-year periods. Submitted by Senior Assistant General Manager - Power System. ITEM NO. 20- Bid No. 532 for Services for Installing, Removing, and Maintaining Overhead Distribution Facilities South of Mulholland Drive. Award to Henkels & McCoy, Inc. for a total amount not to exceed $82,806,815 for a term of one year with two optional one-year periods. Submitted by Senior Assistant General Manager - Power System. ITEM NO. 21 -Bid No. 540 for Services for Installing, Removing, and Maintaining Overhead Distribution Facilities North of Mulholland Drive. Award to Henkels & McCoy, Inc. for a total amount not to exceed $81,627,212 for a term of one year with two optional one-year periods. Submitted by Senior Assistant General Manager - Power System. Seconded by Commissioner Funderburk, Jr., and carried by the following vote: Ayes, Commissioners Barad, Fleming, Funderburk, Jr., Noonan; President Levine; Commissioner Levine rescued himself from Item No. 22 and left the Board Room at 12:08 p.m. ITEM NO. 22- Authorizes payment of premiums for Crime Insurance through the Wells Fargo Insurance Services USA, Inc. the Department's Casualty Insurance Broker of Record, for Policy Year , for a total amount not to exceed $250,000 including any taxes and fees. Submitted by Chief Financial Officer. ADOPTED AS AMENDED AT 1/21/14 SPEC. BOARD MTG. SEE ATTACHED VERBAL MOTION RESOLUTION NO WHEREAS, the City of Los Angeles Department of Water and Power (Department) needs to purchase Crime Insurance in order to protect the interests and assets of the Department and its operating agent partners; and WHEREAS, the Department is not a duly licensed insurance broker and therefore requires Wells Fargo Insurance Services USA, Inc. (Wells Fargo), or the Department's designated Broker of Record, to act as the Department's insurance broker; and WHEREAS, Wells Fargo, or the designated Broker of Record, has conducted a market survey to determine the most cost-effective coverage for this important insurance coverage, and that the total cost ofthe premiums shall not exceed $250,000 including any taxes and fees, if applicable for the policy year. NOW, THEREFORE, BE IT RESOLVED that the Chief Accounting Employee, upon proper certification of such delivery, is authorized to draw and authenticate demands on the Power Revenue Fund and Water Revenue Fund payable to Wells Fargo Insurance Services USA, Inc., or any designated Broker of Record or carrier, for payments of premium for the Crime Insurance program not to exceed $250,000 including any taxes and fees, if applicable for the policy year; and

16 JANUARY 21,2014, 9:27A.M. Page 16 BE IT FURTHER RESOLVED that the Chief Accounting Employee, upon recommendation from the Department's Risk Manager, is hereby authorized to draw and authenticate a further demand on the Power Revenue Fund and Water Revenue Fund payable to the Department's Insurance Broker of Record or carrier for paymentofpremiums for subject insurance for each of the 2015/16 and 2016/17 policy years, provided the total renewal premiums, including taxes and fees, do not exceed an increase of more than 15 percent of the prior year's premium. (A Verbal Motion moved by Commissioner Fleming; seconded by Commissioner Noonan, "That the not to exceed amount be changed from $250,000 to $350,000.") Approval moved by Commissioner Funderburk, Jr. Seconded by Commissioner Noonan and carried by the following vote: Ayes, Commissioners Barad, Fleming, Noonan; Vice President Funderburk, Jr. Commissioner Levine re-entered the Board Room at 12:17 p.m. ITEM NO. 23- Resolution 4870 Standby Bond Purchase Agreements with Royal Bank of Canada and Barclays Bank PLC and related Fee Agreement with the Remarketing Agreements. Submitted by Chief Financial Officer. RESOLUTION NO RESOLUTION OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES Authorizing the Execution and Delivery of Standby Bond Purchase Agreements relating to the Department of Water and Power ofthe City of Los Angeles Power System Variable Rate Demand Revenue Bonds, 2001 Series B and Approving Certain Related Documents and Actions Resolution No WHEREAS, the Board of Water and Power Commissioners of the City of Los Angeles (the "Board") has authorized the issuance of Department of Water and Power of the City of Los Angeles Power System Variable Rate Demand Revenue Bonds, 2001 Series B (the "Series B Bonds"), pursuant to Resolution No (the "Master Resolution"), adopted by the Board on February 6, 200 I, and Resolution No. 4598, adopted by the Board on February 6, 2001, as such Resolution No was amended by Resolution No adopted by the Board on April3, 200 I (as so amended the "Second Supplemental Resolution," and, together with the Master Resolution, the "Bond Resolution"); WHEREAS, in connection with the issuance of the Series B Bonds, the Board authorized the execution and delivery by the Department of Water and Power of the City of Los Angeles (the "Department") of one or more 200 1B Credit Support Instruments (capitalized terms used in this Resolution and not otherwise defined shall have the meanings given such terms in the Bond Resolution) in order to provide funds to pay the Purchase Price of Series B Bonds tendered or deemed tendered for purchase under the Bond Resolution and not remarketed;

17 JANUARY 21,2014, 9:27A.M. Page 17 WHEREAS, the Department has redeemed the Series B Bonds, Subseries B-4, so that the only Series B Bonds which remain Outstanding under the Bond Resolution are the Series B Bonds Subseries B-1, Subseries B-2, Subseries B-3, Subseries B-5, Subseries B-6, Sub series B-7 and Subseries B-8; WHEREAS, the Department has entered into separate standby bond purchase agreements with each of (i) Wells Fargo Bank, National Association and (ii). Royal Bank of Canada, acting through its WFC, New York, Branch, which standby bond purchase agreements are the current 200 IB Credit Support Instruments for the Series B Bonds; WHEREAS, each such 2001B Credit Support Instrument expires on January 16, 2015; WHEREAS, in order to take advantage of currently favorable market conditions, -the Department desires to terminate the 2001 B Credit Support Instruments prior to their expiration dates, pursuant to their terms; WHEREAS, on the terms and conditions set forth in the Bond Resolution, the Department may at any time provide one or more substitute 2001B Credit Support Instruments for the 2001B Credit Support Instrument then in effect with respect to the Series B Bonds of any Subseries; WHEREAS, the Board desires to authorize the execution and delivery of a substitute 2001B Credit Support Instrument with respect to Subseries B-1 and Subseries B-3 of the Series B Bonds; WHEREAS, the substitute 2001B Credit Support Instrument for such Subseries consists of a standby bond purchase agreement ("Standby Bond Purchase Agreement No. I") with Royal Bank of Canada ("Royal Bank"), acting through its WFC, New York, Branch, in substantially the form on file with the Secretary of the Board (the "Secretary"); WHEREAS, the Board desires to authorize the execution and delivery of a substitute 2001 B Credit Support Instrument with respect to Sub series B-2 of the Series B Bonds; WHEREAS, the substitute 2001B Credit Support Instrument for such Subseries consists of a standby bond purchase agreement ("Standby Bond Purchase Agreement No.2") with Royal Bank, in substantially the form on file with the Secretary; WHEREAS, the Board desires to authorize the execution and delivery of a substitute 2001 B Credit Support Instrument with respect to Subseries B-5, Subseries B-6, Subseries B-7 and Sub series B-8 of the Series B Bonds;. WHEREAS, such substitute 2001B Credit Support Instrument for such Subseries consists of a standby bond purchase agreement ("Standby Bond Purchase Agreement No.3" and, together with Standby Bond Purchase Agreement No. 1 and Standby Bond Purchase Agreement No.2, the "Standby Bond Purchase Agreements") with Barc1ays Bank PLC ("Barclays" and, together with Royal Bank, the "Liquidity Providers"), in substantially the form on file with the Secretary; WHEREAS, in connection with Standby Bond Purchase Agreement No.3, the Department will enter into a fee letter (the "Fee Letter") with Barclays, in substantially the form on file with the Secretary; WHEREAS, the Department desires to appoint Wells Fargo Bank, National Association ("Wells Fargo") to serve as remarketing agent for the Sub series B-3 Bonds and to enter into a remarketing agreement (the "Wells Fargo Remarketing Agreement") with Wells Fargo, in substantially the form presented to this meeting and on file with the Secretary; WHEREAS, the Department desires to appoint Barc1ays Capital Inc. ("Barclays Capital") to serve as remarketing agent for the Sub series B-5 Bonds and to enter into a remarketing agreement (the "Barclays Remarketing Agreement") with Barc1ays Capital, in substantially the form presented to this meeting and on file with the Secretary;

18 JANUARY 21,2014, 9:27A.M. Page 18 WHEREAS, the Department desires to appoint RBC Capital Markets, LLC ("RBCCM LLC") to serve as remarketing agent for the Subseries B-7 Bonds and to enter into a remarketing agreement (the "RBCCM LLC Remarketing Agreement") with RBCCM LLC, in substantially the form presented to this meeting and on file with the Secretary; and WHEREAS, the Department has prepared a reoffering memorandum (the "Reoffering Memorandum"), the current form of which is on file with the Secretary, to be used by De La Rosa & Co., Goldman, Sachs & Co., Wells Fargo Bank, National Association, Barclays Capital Inc., J.P. Morgan Securities LLC, RBC Capital Markets, LLC and Morgan Stanley & Co. LLC (collectively, the "Remarketing Agents") in connection with the remarketing ofthe Series B Bonds; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES: Section 1. Each Standby Bond Purchase Agreement, in substantially the form on file with the Secretary, and the performance by the Department of its obligations under each Standby Bond Purchase Agreement delivered pursuant to this Resolution, are hereby approved and adopted. The General Manager, the Chief Financial Officer and the Assistant Auditor of the Department (each a "Designated Officer"), acting singly, is hereby authorized and directed, in the name and on behalf of the Department, to execute and deliver to the applicable Liquidity Provider and to U.S. Bank National Association, as paying agent for the Series B Bonds (the "Paying Agent"), the Standby Bond Purchase Agreement with such Liquidity Provider relating to the Subseries of the Series B Bonds described above, in substantially said form, subject to approval as to form and legality by the Office of the City Attorney of the City of Los Angeles (the "City Attorney"), with such immaterial changes; insertions and deletions therein as the City Attorney may approve, such approval to be conclusively evidenced by the City Attorney's stamp as to form and legality; provided, however, that the stated term of each Standby Bond Purchase Agreement shall not be for a period longer than three years and the economic terms of each executed Standby Bond Purchase Agreement shall not be less favorable to the Department, in the opinion of the Designated Officer, than the form on file with the Secretary. Section 2. The Fee Letter, in substantially the form on file with the Secretary, and the performance by the Department of its obligations under the Fee Letter delivered pursuant to this Resolution, is hereby approved and adopted. Each Designated Officer, acting singly, is hereby authorized and directed, in the name and on behalf of the Department, to execute and deliver to Barclays and to the Paying Agent, the Fee Letter with Barclays relating to Standby Bond Purchase Agreement No.3, insubstantially said form, subject to approval as to form and legality by the City Attorney, with such immaterial changes, insertions and deletions therein as the City Attorney may approve, such approval to be conclusively evidenced by the City Attorney's stamp as to form and legality; provided, however, that the term of the Fee Letter shall not be for a period longer than three years and any fees payable to Barclays under the Fee Letter shall not exceed the amounts set forth in the form on file with the Secretary. Section 3. The Reoffering Memorandum, in substantially the form on file with the Secretary, is hereby approved. Each Designated Officer, and each of the President and Vice President of the Board, acting singly, is hereby authorized and directed to make changes to the form of the Reoffering Memorandum approved by this Resolution to conform to updated information and changed circumstances (so long as such updated information and changed circumstances do not change the financing parameters set forth in the Bond Resolution or this Resolution) which occur prior to distributing such Reoffering Memorandum. The distribution (including distribution in electronic form) to the Remarketing Agents and the use by the Department and the Remarketing Agents of the Reoffering Memorandum in connection with the remarketing of the Series B Bonds are hereby authorized and approved. Each Designated Officer, and each of the President and Vice President of the Board, acting singly, is hereby authorized to execute the Reoffering Memorandum and any amendment and/or supplement thereto contemplated by the remarketing agreement entered into by the Department with each Remarketing Agent. The delivery to the Remarketing Agents of the executed Reoffering Memorandum and the distribution by the Remarketing Agents of the Reoffering Memorandum, and any such amendment or supplement, are hereby authorized and approved.

19 JANUARY 21,2014, 9:27A.M. Page 19 Section 4. Each Designated Officer, acting singly, is hereby authorized and directed, in the name of and on behalf of the Department, to effect the substitution of the Standby Bond Purchase Agreements for the existing 2001 B Credit Support Instruments, including, without limitation, the distribution, execution and delivery of the Standby Bond Purchase Agreements and the Reoffering Memorandum, and the carrying out of the terms of such documents. Each Designated Officer, acting singly, is hereby further authorized and directed, in the name of and on behalf of the Department, to (a) draw demands on the Power Revenue Fund for the payment of obligations arising from and in connection with the transactions authorized by this Resolution and any agreements approved or authorized hereby, including but not limited to costs and expenses of rating agencies such as Moody's, Standard and Poor's and Fitch or any future rating agency then rating the Series B Bonds, any fees, costs or expenses owed to a Liquidity Provider for Series B Bonds or the Remarketing Agents and any fees, costs and expenses relating to the preparation, printing and distribution of the Reoffering Memorandum, (b) execute all certificates and other instruments necessary or appropriate to effect the execution and delivery of the Standby Bond Purchase Agreements and the substitution of the Standby Bond Purchase Agreements for the existing 2001 B Credit Support Instruments and (c) perform such ministerial acts that are necessary in order to carry out the authority conferred by this Resolution and by the Bond Resolution or to evidence said authority and its exercise. Section 5. The Wells Fargo Remarketing Agreement, in substantially the form on file with the Secretary, and the performance by the Department of its obligations thereunder, are hereby approved and adopted. Each Designated Officer, acting singly, is hereby authorized and directed, in the name of and on behalf of the Department, to execute and deliver to Wells Fargo the Wells Fargo Remarketing Agreement, in substantially said form, subject to approval as to form and legality by the City Attorney, with such immaterial changes, insertions and deletions therein as the City Attorney may approve, such approval to be conclusively evidenced by the City Attorney's stamp as to form and legality. Section 6. The Barclays Remarketing Agreement, in substantially the form on file with the Secretary, and the performance by the Department of its obligations thereunder, are hereby approved and adopted. Each Designated Officer, acting singly, is hereby authorized and directed, in the name of and on behalf of the Department, to execute and deliver to Barclays Capital the Barclays Remarketing Agreement, in substantially said form, subject to approval as to form and legality by the City Attorney, with such immaterial changes, insertions and deletions therein as the City Attorney may approve, such approval to be conclusively evidenced by the City Attorney's stamp as to form and legality. Section 7. The RBCCM LLC Remarketing Agreement, in substantially the form on file with the Secretary, and the performance by the Department of its obligations thereunder, are hereby approved and adopted. Each Designated Officer, acting singly, is hereby authorized and directed, in the name of and on behalf of the Department, to execute and deliver to RBCCM LLC the RBCCM LLC Remarketing Agreement, in substantially said form, subject to approval as to form and legality by the City Attorney, with such immaterial changes, insertions and deletions therein as the City Attorney may approve, such approval to be conclusively evidenced by the City Attorney's stamp as to form and legality. Section 8. Each Designated Officer, acting singly, is hereby authorized and directed, in the name of and on behalf of the Department, to take all actions necessary to amend existing remarketing agreements with the Remarketing Agents in order to carry out the authority conferred by this Resolution.

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, March 6, 2014

Los Angeles, California, March 6, 2014 Los Angeles, California, March 6, 2014 MINUTES OF SPECIAL MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555-H MARCH 6, 2014 10:19 A.M. Meeting called to

More information

Los Angeles, California, April 7, 2015

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

More information

Los Angeles, California, September 22, 2015

Los Angeles, California, September 22, 2015 ( \_, Los Angeles, California, September 22, 2015 MINUTES OF SPECIAL MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555-H SEPTEMBER 22, 2015 11:16 A.M. Meeting

More information

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, 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

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, December 17,2013

Los Angeles, California, December 17,2013 Los Angeles, California, December 17,2013 MINUTES OF SPECIAL MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555-H DECEMBER 17,2013 9:20 A.M. Meeting called

More information

Los Angeles, 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, 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

SPECIAL MEETING AGENDA

SPECIAL MEETING AGENDA BOARD OF WATER AND POWER COMMISSIONERS DEPARTMENT OF WATER AND POWER OF THE CITY OF LOS ANGELES Room 1555-H, 111 North Hope Street, Los Angeles, CA 90012 SPECIAL MEETING AGENDA FRIDAY, JANUARY 11, 2013

More information

Los Angeles, California, May 19, 2015

Los Angeles, California, May 19, 2015 / ( Los Angeles, California, May 19, 2015 MINUTES OF REGULAR MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555-H MAY 19,2015 11:16 A.M. Meeting called to

More information

Los Angeles, California, 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 17, 2014

Los Angeles, California, June 17, 2014 '-- Los Angeles, California, June 17, 2014 MINUTES OF REGULAR MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555-H JUNE 17,2014 11:05 A.M. Meeting called

More information

Los Angeles, California, June 2, 2015

Los Angeles, California, June 2, 2015 , Los Angeles, California, June 2, 2015 MINUTES OF REGULAR MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555-H JUNE 2, 2015 11:14 A.M. Meeting called to

More information

MINUTES OF REGULAR MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555-H OCTOBER 6, :10A.M.

MINUTES OF REGULAR MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555-H OCTOBER 6, :10A.M. Los Angeles, California, October 6, 2015 MINUTES OF REGULAR MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555-H OCTOBER 6, 2015 11:10A.M. Meeting called

More information

Los Angeles, California, 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

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

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

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

More information

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

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

More information

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

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

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

More information

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

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT FROM OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: To: From: Reference: Subject: April 25, 2013 The Mayor CAO File No.: 0150-09827-0001 Council File No.: 0150-09827-0000 Council District: The

More information

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

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

California Enterprise Development Authority

California Enterprise Development Authority California Enterprise Development Authority REGULAR MEETING ***TELECONFERENCE MEETING NOTICE and AGENDA*** LOCATIONS LISTED BELOW 3:00 PM Wednesday, October 13, 2010 Teleconference Phone Information (308)

More information

Los Angeles, California, October 16, 2012

Los Angeles, California, October 16, 2012 Los Angeles, California, October 16, 2012 MINUTES OF REGULAR MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555-H OCTOBER 16,2012 1:58 P.M. Meeting called

More information

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

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

More information

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

AIRPORT COMMISSION CITY AND COUNTY OF SAN FRANCISCO RESOLUTION NO

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

More information

MEMORANDUM OF UNDERSTANDING. Among

MEMORANDUM OF UNDERSTANDING. Among MEMORANDUM OF UNDERSTANDING Among THE WHITE HOUSE COUNCIL ON ENVIRONMENTAL QUALITY, THE U.S. DEPARTMENT OF ENERGY, THE U.S. DEPARTMENT OF DEFENSE, THE U.S. DEPARTMENT OF THE ARMY, THE ADVISORY COUNCIL

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

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017 Chairperson Evelyn F. Smalls presided over the Meeting of the Members of the Board of Directors

More information

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

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

More information

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

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

Los Angeles, California, December 3,2013

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

More information

Water and Power Conservation... a way of life

Water and Power Conservation... a way of life ANTONIO R. VILLARAIGOSA Mayor Commission THOMAS S. SAYLES, President ERIC HOLOMAN, Vice Presidem RlCHARD F. MOSS CHRISTINA E. NOONAN JONATHAN PARFREY BARBARA E. MOSCHOS, Secretary RONALD 0. NICHOLS General

More information

Water and Power Conservation... a way of life

Water and Power Conservation... a way of life ANTONIO R. VILLARAIGOSA Commission RONALD 0. NICHOLS MayfJI' THOMAS S. SAYLES,Presidenl Geue al Ma11ager ERlC HOLOMAN, Vice Preside>!/ RICHARD F. MOSS CHRISTINA E. NOONAN JONATHAN PARFREY BARBARA E. MOSCHOS,

More information

H 7904 SUBSTITUTE A ======== LC005025/SUB A ======== S T A T E O F R H O D E I S L A N D

H 7904 SUBSTITUTE A ======== LC005025/SUB A ======== S T A T E O F R H O D E I S L A N D 01 -- H 0 SUBSTITUTE A LC000/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. 01 A N A C T RELATING TO STATE AFFAIRS AND GOVERNMENT - CLIMATE CHANGE - RESILIENT RHODE

More information

Water and Power Conservation,,, a way of life

Water and Power Conservation,,, a way of life ANTONIO R. VILLARAIGOSA Mayor Commission THOMAS S. SAYLES, Prc$idcnr ERIC HOLOMAN, Vice-President CHRISTINA E. NOONAN JONATHAN PAR FREY BARBARA E. MOSCHOS,sccretmy RONALD 0. NICHOLS Ge11eral Manager April21,

More information

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

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

More information

THE BOROUGH OF STONE HARBOR, IN THE COUNTY OF CAPE MAY, NEW JERSEY NOTICE OF $29,175,000 BOND ANTICIPATION NOTE SALE (TAX EXEMPT) (NON-CALLABLE)

THE BOROUGH OF STONE HARBOR, IN THE COUNTY OF CAPE MAY, NEW JERSEY NOTICE OF $29,175,000 BOND ANTICIPATION NOTE SALE (TAX EXEMPT) (NON-CALLABLE) THE BOROUGH OF STONE HARBOR, IN THE COUNTY OF CAPE MAY, NEW JERSEY NOTICE OF $29,175,000 BOND ANTICIPATION NOTE SALE (TAX EXEMPT) (NON-CALLABLE) Electronic (via BIDCOMP/PARITY Competitive Bidding System

More information

The following members of the Board were absent: Also present:

The following members of the Board were absent: Also present: Parker Poe Draft 11/27/07 Extract of Minutes of a regular meeting of the Board of Commissioners of the County of Buncombe, North Carolina held in the Commissioners Chambers, Buncombe County Courthouse,

More information

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

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

More information

AIRPORT COMMISSION CITY AND COUNTY OF SAN FRANCISCO RESOLUTION NO

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

More information

WHEREAS, the City and the Authority desire to provide for the negotiated sale of the Bonds; and

WHEREAS, the City and the Authority desire to provide for the negotiated sale of the Bonds; and RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FOUNTAIN VALLEY, CALIFORNIA, AUTHORIZING THE EXECUTION AND DELIVERY BY THE CITY OF A GROUND LEASE, LEASE AGREEMENT, INDENTURE, ESCROW AGREEMENT,

More information

PART 206 Comptroller Approval of Contracts Made by State Authorities.

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

More information

Prescott Valley, Arizona

Prescott Valley, Arizona CHAPTER 3. ADMINISTRATION Article 3-01 OFFICERS IN GENERAL Article 3-02 OFFICERS Article 3-03 PERSONNEL SYSTEM Article 3-04 PURCHASING PROCEDURE Article 3-05 ECONOMIC VITALITY Article 3-06 MEET AND CONFER

More information

Senate Bill No. 457 Committee on Transportation

Senate Bill No. 457 Committee on Transportation Senate Bill No. 457 Committee on Transportation CHAPTER... AN ACT relating to trains; creating the Nevada High-Speed Rail Authority to provide for the Nevada High-Speed Rail System; and providing other

More information

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1 RESOLUTION NO. 15 36 SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1 (2007A FINANCING PROGRAM) OF THE NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE

More information

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA KAREN E. KALFAYAN City Clerk When making inquiries relative to this matter, please refer to the Council File No. 08-2795 October 31, 2008 CITY OF LOS ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR Office

More information

Los Angeles, California, September 7, 2010

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

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 HOUSE BILL 205 RATIFIED BILL

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 HOUSE BILL 205 RATIFIED BILL GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 HOUSE BILL 205 RATIFIED BILL AN ACT TO AMEND PROVISIONS OF THE WORKERS' COMPENSATION ACT RELATING TO PRISONERS AND TO THE REBUTTABLE PRESUMPTION REGARDING

More information

2014 ORDINANCE AND RESOLUTIONS

2014 ORDINANCE AND RESOLUTIONS Page 1 of 14 2014 ORDINANCE AND RESOLUTIONS Council# Ord/Res# 058(2013) An ordinance amending Chapter 1395 of the codified ordinances of the City of Sheffield Lake regarding permitting public nuisance

More information

LEE COUNTY ORDINANCE NO

LEE COUNTY ORDINANCE NO LEE COUNTY ORDINANCE NO. 00-10 AN ORDINANCE OF LEE COUNTY RELATING TO A BIDDING PREFERENCE FOR LOCAL CONTRACTORS AND VENDORS, AS DEFINED; PROVIDING FOR QUALIFICATION; PROVIDING FOR THE PREFERENCE NOT TO

More information

TITLE 58 COMPACT FUNDS FINANCING

TITLE 58 COMPACT FUNDS FINANCING TITLE 58 COMPACT FUNDS FINANCING CHAPTERS 1 [Reserved] 2 [Reserved] 3 [Reserved] 4 [Reserved] 5 Compact Funds Financing ( 511-564) SUBCHAPTERS I General Provisions ( 511-514) II Authorization ( 521-525)

More information

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

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

More information

DISTRIBUTION AND SUPPLY LICENCE

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

More information

AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER THE AUTHORITY OF

AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER THE AUTHORITY OF 1 BOARD BILL #172 INTRODUCED BY ALDERMAN JACK COATAR 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER

More information

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

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

More information

MARINA COAST WATER DISTRICT

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

More information

ARTICLE XIV. - WATER DEPARTMENT

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

More information

RESOLUTION NO /

RESOLUTION NO / RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HUNTINGTON BEACH AUTHORIZING THE EXECUTION AND DELIVERY BY THE CITY OF A FIRST AMENDMENT TO SITE LEASE, A FIRST AMENDMENT TO LEASE AGREEMENT,

More information

WHEREAS, it is necessary to authorize the execution of a Continuing Disclosure Agreement (the Continuing Disclosure Agreement ) relating to the Bonds;

WHEREAS, it is necessary to authorize the execution of a Continuing Disclosure Agreement (the Continuing Disclosure Agreement ) relating to the Bonds; A RESOLUTION PROVIDING FOR (1) THE APPROVAL OF THE SALE OF $50,855,000 IN PRINCIPAL AMOUNT OF CITY OF ALPHARETTA, GEORGIA GENERAL OBLIGATION BONDS, SERIES 2016; (2) THE APPROVAL OF THE FORM OF SUCH BONDS;

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

ORDINANCE NUMBER 67-O-12

ORDINANCE NUMBER 67-O-12 ORDINANCE NUMBER 67-O-12 AN ORDINANCE providing for the issuance of one or more series of not to exceed $16,220,000 General Obligation Corporate Purpose Bonds, Series 2012A, of the City of Evanston, Cook

More information

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

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

More information

ROYAL BANK OF CANADA SECOND AMENDED AND RESTATED UNDERWRITING AGREEMENT

ROYAL BANK OF CANADA SECOND AMENDED AND RESTATED UNDERWRITING AGREEMENT EXECUTION VERSION ROYAL BANK OF CANADA PROGRAMME FOR THE ISSUANCE OF COVERED BONDS UNCONDITIONALLY AND IRREVOCABLY GUARANTEED AS TO PAYMENTS BY RBC COVERED BOND GUARANTOR LIMITED PARTNERSHIP (A LIMITED

More information

MEMORANDUM TO: FROM: THROUGH: SUBJECT: DATE: Planning Commission and City Council History

MEMORANDUM TO: FROM: THROUGH: SUBJECT: DATE: Planning Commission and City Council History MEMORANDUM TO: MEMBERS OF THE PLANNING COMMISSION FROM: KIRSTEN MELLEM, PLANNER THROUGH: BARBARA MCBETH, AICP, CITY PLANNER SUBJECT: WIRELESS COMMUNICATION - TEXT AMENDMENT 18.280 DATE: JANUARY 6, 2017

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

CABLE TELEVISION FRANCHISE AGREEMENT ISSUED BY THE CITY OF GRAND FORKS, NORTH DAKOTA TO MIDCONTINENT COMMUNICATIONS, GP

CABLE TELEVISION FRANCHISE AGREEMENT ISSUED BY THE CITY OF GRAND FORKS, NORTH DAKOTA TO MIDCONTINENT COMMUNICATIONS, GP CABLE TELEVISION FRANCHISE AGREEMENT ISSUED BY THE CITY OF GRAND FORKS, NORTH DAKOTA TO MIDCONTINENT COMMUNICATIONS, GP 1 TABLE OF CONTENTS 2 PAGE SECTION 1. GENERAL PROVISIONS... 1 1.1 Grant... 1 1.2

More information

Memorandum of Understanding Regarding Water Transmission System Capacity Allocation During Temporary Impairment

Memorandum of Understanding Regarding Water Transmission System Capacity Allocation During Temporary Impairment Memorandum of Understanding Regarding Water Transmission System Capacity Allocation During Temporary Impairment JONWRM 050106 This Memorandum is made by and between the following public agencies: SONOMA

More information

LOS ANGELES BOARD OF HARBOR COMMISSIONERS Harbor Administration Building 425 S. Palos Verdes Street San Pedro, California 90731

LOS ANGELES BOARD OF HARBOR COMMISSIONERS Harbor Administration Building 425 S. Palos Verdes Street San Pedro, California 90731 LOS ANGELES BOARD OF HARBOR COMMISSIONERS Harbor Administration Building 425 S. Palos Verdes Street San Pedro, California 90731 Board of Harbor Commissioners President Jaime L. Lee Vice President David

More information

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF RESOLUTION NO. 16-52 SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2016A-R4 (GREEN BONDS) (2010A FINANCING PROGRAM) OF THE NEW JERSEY ENVIRONMENTAL

More information

AIRPORT COMMISSION CITY AND COUNTY OF SAN FRA:-,'CISCO RESOLUTION NO.

AIRPORT COMMISSION CITY AND COUNTY OF SAN FRA:-,'CISCO RESOLUTION NO. CITY AND COUNTY OF SAN FRA:-,'CISCO RESOLUTION NO. RESOLUTION PROVIDING FOR THE SALE OF NOT TO EXCEED $718,000,000 AGGREGATE PRINCIPAL AMOUNT OF SAN FRANCISCO INTERNATIONAL AIRPORT SECOND SERIES VARIABLE

More information

Constitutional Amendment Language. Be it resolved by the people of the state of Missouri that the Constitution be amended:

Constitutional Amendment Language. Be it resolved by the people of the state of Missouri that the Constitution be amended: Constitutional Amendment Language Be it resolved by the people of the state of Missouri that the Constitution be amended: Article VI of the Constitution is revised by repealing Sections 30(a), 30(b), 31,

More information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM CALL TO ORDER City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers April 10, 2018 5:00 PM Mayor Woodards called the meeting to order at 5:04 p.m. ROLL

More information

One Hundred Fifth Congress of the United States of America

One Hundred Fifth Congress of the United States of America H. R. 3267 One Hundred Fifth Congress of the United States of America AT THE SECOND SESSION Begun and held at the City of Washington on Tuesday, the twenty-seventh day of January, one thousand nine hundred

More information

Cortlund Ashton. Necia Christensen. Charles Henderson Dannie McConkie

Cortlund Ashton. Necia Christensen. Charles Henderson Dannie McConkie Salt Lake City, Utah December 18, 2017 The Board of Trustees (the Board ) of the Utah Transit Authority (the Authority ) met in regular session originating from the UTA Frontline Headquarters, 669 West

More information

Ordinances of the City of Ocoee, Florida, is hereby amended to read as follows:

Ordinances of the City of Ocoee, Florida, is hereby amended to read as follows: ORDINANCE NO. 2017-021 AN ORDINANCE OF THE CITY OF OCOEE, FLORIDA, REPEALING CHAPTER 4 DESIGN BUILD CONTRACTS AND AMENDING CHAPTER 21 OF THE CODE OF ORDINANCES OF THE CITY OF OCOEE REGARDING THE CITY'

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

G.S Page 1

G.S Page 1 143-215.3. General powers of Commission and Department; auxiliary powers. (a) Additional Powers. In addition to the specific powers prescribed elsewhere in this Article, and for the purpose of carrying

More information

A [Q) REPORT OF GENERAL MANAGER ~ JUN DATE June 5, DIJIifDC1' RECRlAlION ~ PARK C()tAM3S:()NER9

A [Q) REPORT OF GENERAL MANAGER ~ JUN DATE June 5, DIJIifDC1' RECRlAlION ~ PARK C()tAM3S:()NER9 A Jt>jf)Ilt@Wjg [Q) REPORT OF GENERAL MANAGER ~ JUN 0 5 2013 13-147 DATE June 5, 2013 -.DIJIifDC1' RECRlAlION ~ PARK C()tAM3S:()NER9 BOARD OF RECREATION AND PARK COMMISSIONERS C.D._----'A~l~l SUBJECT:

More information

BOARD OF SUPERVISORS MEETING AGENDA

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

More information

160 FERC 61,058 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

160 FERC 61,058 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION 160 FERC 61,058 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Neil Chatterjee, Chairman; Cheryl A. LaFleur, and Robert F. Powelson. California Independent System Operator

More information

Ballard Spahr Draft: 3/19/13. Heber City, Utah. March 26, 2013

Ballard Spahr Draft: 3/19/13. Heber City, Utah. March 26, 2013 Ballard Spahr Draft: 3/19/13 Heber City, Utah March 26, 2013 The Board of Education (the Board ) of the Wasatch County School District, Utah (the District ), met in regular session at the Wasatch Education

More information

PURCHASE CONTRACT $ NEWPORT-MESA UNIFIED SCHOOL DISTRICT TAX AND REVENUE ANTICIPATION NOTES (TAXABLE), 2009

PURCHASE CONTRACT $ NEWPORT-MESA UNIFIED SCHOOL DISTRICT TAX AND REVENUE ANTICIPATION NOTES (TAXABLE), 2009 PURCHASE CONTRACT $ NEWPORT-MESA UNIFIED SCHOOL DISTRICT 2009-10 TAX AND REVENUE ANTICIPATION NOTES (TAXABLE) County of Orange 11 Civic Center Plaza, Room G76 Santa Ana, California 92701 Newport-Mesa Unified

More information

L. Regulation of surface water transfers. (a) Certificate Required. No person, without first obtaining a certificate from the Commission,

L. Regulation of surface water transfers. (a) Certificate Required. No person, without first obtaining a certificate from the Commission, 143-215.22L. Regulation of surface water transfers. (a) Certificate Required. No person, without first obtaining a certificate from the Commission, may: (1) Initiate a transfer of 2,000,000 gallons of

More information

AMENDED and RESTATED BYLAWS

AMENDED and RESTATED BYLAWS AMENDED and RESTATED BYLAWS of CENTRAL FLORIDA REGIONAL WORKFORCE DEVELOPMENT BOARD, INC. d/b/a FLORIDA a not-for-profit Florida Corporation ARTICLE I NAME The corporation shall be known as the Central

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 9091-24 AN ORDINANCE authorizing the joint issuance of not to exceed $20,000,000 aggregate principal amount of Single Family Mortgage Revenue Bonds (GNMA Mortgage-Backed Securities Program)

More information

Oman Electricity Transmission Company S.A.O.C

Oman Electricity Transmission Company S.A.O.C SULTANATE OF OMAN ELECTRICITY TRANSMISSION AND DISPATCH LICENCE GRANTED TO Oman Electricity Transmission Company S.A.O.C Effective: 1 May 2005 Modified: 1 January 2016 CONTENTS PART I THE LICENCE... 4

More information

SALT LAKE CITY PLANNING COMMISSION POLICIES AND PROCEDURES

SALT LAKE CITY PLANNING COMMISSION POLICIES AND PROCEDURES SALT LAKE CITY PLANNING COMMISSION POLICIES AND PROCEDURES A. Organization 1. Election of Chair and Vice Chair: The Planning Commission, at its first regular meeting in September of each year, shall elect

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

SAN FRANCISCO PUBLIC UTILITIES COMMISSION City and County of San Francisco. Edwin M. Lee MAYOR. MINUTES (Approved April 9, 2013)

SAN FRANCISCO PUBLIC UTILITIES COMMISSION City and County of San Francisco. Edwin M. Lee MAYOR. MINUTES (Approved April 9, 2013) SAN FRANCISCO PUBLIC UTILITIES COMMISSION City and County of San Francisco Edwin M. Lee MAYOR MINUTES (Approved April 9, 2013) Special Joint Meeting of the San Francisco Public Utilities Commission and

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

REQUEST FOR CITY COUNCIL ACTION

REQUEST FOR CITY COUNCIL ACTION REQUEST FOR CITY COUNCIL ACTION MEETING DATE: AUGUST 8, 2017 TITLE: BOND ISSUANCE FOR REASSESSMENT DISTRICT NO. 05-21 w City Manager ~ RECOMMENDED ACTION Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information

RULES AND REGULATIONS BEAUMONT BASIN WATERMASTER

RULES AND REGULATIONS BEAUMONT BASIN WATERMASTER RULES AND REGULATIONS OF THE BEAUMONT BASIN WATERMASTER Adopted: June 8, 2004 Amended: February 7, 2006 Amended: September 9, 2008 200809_amended_BBWM_ Rules_Regs Full_Size.doc 1 Beaumont Basin Watermaster

More information

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