RECOMMENDATION APPROVED AND ORDER NOS AND ADCBTED BY THE BOARD OF HARBOR COMMISSIONERS. April 16,2009

Size: px
Start display at page:

Download "RECOMMENDATION APPROVED AND ORDER NOS AND ADCBTED BY THE BOARD OF HARBOR COMMISSIONERS. April 16,2009"

Transcription

1 RECOMMENDATION APPROVED AND ORDER NOS AND ADCBTED BY THE BOARD OF HARBOR COMMISSIONERS April 16,2009 THE PORT OF LOS ANGELES Executive Director's Report to the Board of Harbor Commissione~s DATE: April 9, 2009 FROM: GOODS MOVEMENT DIVISION SUBJECT: TEMPORARY ORDER NO f 927 AND PERMANENT ORDER NO.bQ-649b AMENDING PORT OF LOS ANGELES TARIFF NO. 4, SUMMARY: On December 18, 2008, the Board of Harbor Commissioners approved the amendment to the Infrastructure Cargo Fee (ICF) tariff, in the amount of $6/loaded (imports and exports) twenty-foot equivalent unit (TEU), to commence July 1, This fee was predicated upon environmental clearance of several projects occurring in late 2008learly Due to additional delays in the environmental documentation phase for some of the projects, and to provide further financial relief for shippers, staff recommends the postponement of the collection of the ICF at least until July 1, 2010, and at an amount to be determined by March 31, 2010, at the latest. This ensures shippers, steamship lines, and terminal operators have this information when negotiating their contracts for 2010/2011 period. The Port of Long Beach (POLB) Board is expected to approve this same postponement of the ICF on April 20, RECONIMENDATION: It is recommended that the Board of Harbor Commissioners: 1. Approve the amendment to Port of Los Angeles Tariff No. 4, Section 21, ltem No. 2105, to (i) amend the date of ICF collection to commence on July 1, 2010, and (ii) revise the amount of the ICF to be unspecified at this time, but such amount to be deterrrrined by March 31, The "Computation Methodology".referred to in the Tariff will also be revised accordingly at such time as the ICF is recomputed. This amendment shall be subject to California Association of Port Authorities (CAPA) review and approval, and the Executive Director is authorized to present the tariff amendment to CAPA to secure CAPA approval or proceed to take independent action in accordance with CAPA procedure; 2. Adopt a Temporary Order and a Permanent Order to amend the Port of Los Angeles Tariff No. 4, Section 21, ltem No ; 3. Approve the form of the Ordinance approving the Order; Transmittal 2

2 DATE: April 9, 2009 PAGE 2 OF 6 SUBJECT: TEMPORARY ORDER NO. d? AND PERMANENT ORDER NO.b?-6??L AMENDING PORT OF LOS ANGELES TARIFF NO. 4, SECTION 21, ITEM NO. 2105, INFRAS'TRUCTURE CARGO FEE 4. Authorize the Board Secretary to certify to the adoption of the Order by the Board of Harbor Corr~missioners and cause the same to be published once in a newspaper printed and published in the City of Los Angeles, to take effect prior to adoption by Ordinance for a period not to exceed 90 days pursuant to Charter Section 653(b);. 5. Direct the Board Secretary to transmit to the Mayor and City Council for approval the Order and Ordinance approving and authorizing the amendment to Tariff No. 4 pursuant to City Charter 653(a); 6. Authorize the Board Secretary to execute tlie proposed Board Order and Ordinance amending Tariff No. 4, and upon its publication, transmit the Order and Ordinance to the Chief Wharfinger for implementation of the tariff change and posting the amended Tariff No. 4 to the Port of Los Angeles (POLA) website as regulated by the Federal Maritime Commission; and 7. Direct the Board Secretary, following the publication of the Order, to notify the Mayor and the City Council that permanent Order No (approved December 18, 2008) and the proposed Ordinance adopting same may be withdrawn from consideration as they shall be superseded by the Order adopted herein. DISCUSSION: 1. On January 14, 2008, the Board approved Order No. 6950, which established a new tariff for the ICF to cornnience January 1, 2009, in the amount of $I5/loaded TEU, to partially fund the following projects: Gerald Desmond Bridge Replacement (POLB) SR-47 Expressway (Alameda Corridor Transportation Authority or ACTA) Navy WayISeaside Avenue Interchange (POLA) Connectors Program (POLA) South Wilmington Grade Separation (POLA) e. Ports Rail System (PortsIACTA); includes West Basin (Berth 200) Railyard (POLA) 2. The following briefly describes the general ICF methodology (see the document entitled "Methodology for Estimating Infrastructure Cargo Fee" for details, which is attached to Order No adopting the tariff) (Computation Methodology): Firstly, the POLA ICF share of project funding is determined, which will always be 5 the derived transportation nexus; the share may be less than the derived nexus because the latter may be offset by non-port programmed andlor

3 DATE: April 9, 2009 PAGE 3 OF 6 SUBJECT: TEMPORARY ORDER NO AND PERMANENT ORDER N PI AMENDING PORT OF LOS ANGELES TARIFF NO. 4, committed funds (e.g., State Trade Corridor Improvement Funds or TCIF, Federal, regional, local, etc.); the transportation nexus is defined by the proportionate share of POLBIPOLA vehicular and train volumes on the facilities inder~tified above. Once the total ICF share is defined for each project, the ICF rate is then computed based upon annual projected cash 'Flow needs for all projects combined and projected annual cargo volumes. The ICF rate will be set every calendar year (CY) and adjusted annually based upon updated schedules (which accounts for projects that commence and finish in a given year), cash flow needs, and non-icf funding. -The ICF will be increased or reduced as projects are completed or new ones are added, and eliminated completely when all projects are completed. 3. The Computation Methodology resulted in the original ICF rate of $15lloaded TEU commencing in January 2009, and was predicated upon environmental clearance occurring in 2008 for the following projects: South Wilmington Grade Separation, SR 47 Expressway, Connectors, and elements of the Ports Rail System (including the West Basin Railyard). At that time, it was anticipated that the Board would need to adjust the ICF rate, most likely on an annual basis, based on the following: updated container volumes and projections, project schedules, public funding availability, anticipated expenditures, ICF fund balance, and also to add a fee for non-containerized cargo (excluding liquid bulk). The South Wilmington Grade Separation and West Basin Railyard projects have been eligible for the ICF since January 1, 2009, as they both received environmental clearance prior to that date. 4. On December 18, 2008, the Board approved Order No. 6976, which amended the ICF amount to $6/TEU, with collection to commence on July 1, This amended fee was predicated upon enviror~mental clearance of several projects occurring in late 2008learly Order No included an updated Computation Methodology dated December 9, 2008, which applied the same formula to the assurr~ptions known as of that date, regarding project schedules, project cash flow needs, and cargo volumes. A temporary Order No has been published and is currently in effect and a permanent Order No and proposed Ordinance adopting same is currently pending approval by the City Council. 5. Due to delays in the environmental documentation phase for some of the projects, and to provide further financial relief for shippers, staff now recommends a tariff amendment postponing the ICF collection until at least July 1, 201 0, and at an ICF

4 DATE: April 9,2009 PAGE 4 OF 6 SUBJECT: TEMPORARY ORDER NO. d AND PERMANENT ORDER N0.~ AMENDING PORT OF LOS ANGELES' TARIFF NO. 4, amount to be determined by March 31, 201 0, at the latest, which ensures shippers, steamship lines, and terminal operators will have this information when negotiating their contracts for period. Therefore, staff will return to this Board for approval of the specific ICF amount in a future tariff amendment, prior to March 31, 2010, using an updated Computation Methodology that incorporates the niost current information regarding project schedules, cash flow needs and cargo volumes. If the Board approves the recommendations herein, then staff further recommends that the Board direct the Board Secretary, following the publication of the temporary Order, to notify the Mayor and the City Council that the permanent Order No and proposed Ordinance adopting same may be withdrawn from consideration, as they will be superseded by the new temporary Order adopted pursuant to these recommendations. 6. The attached table shows the estimated ICF eligible expenses for the POLA projects during this deferment period of January I, 2009 to June 30, These estimated expenses will be recouped via a modified fee rate in the first year of the construction phase. It should also be noted that any delays in the project schedules could jeopardize the receipt of previously awarded State Proposition 1B TClF that can only be used for construction. These funds will be forfeited if construction does not commence by December 31, 2013, as stipulated in a California Transportation Commission (CTC) resolution passed in April Project delays could also jeopardize the potential for obtaining American Recovery and Reinvestment Act (ARM) of 2009 funds (i.e., federal stimulus funds). The POLA will be submitting an ARM - United States Department of Transportation (USDOT) National Surface Transportation Discretionary Grants program application for the West Basin Railyard, South Wilmington Grade Separation, and possibly Connectors Program. Hence, the Los Angeles Harbor Department (Harbor Department) will need to conti~iue to cover ICF eligible expenses to maintain schedules. Estimated Eligible ICF Expenses: Jan. 1,2009 -June 30,2010 ICF Eligible Expenses Project Jan. 1, June 30,2010 C Street Access Ramps $738, Fwy Ramp & SR NB $454,500 connector widening West Basin Railvard $ South Wilmington Grade Separation $1 ;092;500 POLA Subtotals $5,986,500

5 DATE: April 9, 2009 PAGE 5 OF 6 SUBJECT: TEMPORARY ORDER NO. 0'6995 AND PERMANENT ORDER NO.&?-6476 AMENDING PORT OF LOS ANGELES TARIFF NO. 4, ECONOMIC BENEFITS: This Board action to postpone the ICF implementation to July 2010 will not delay the project implementation, but will merely defer the ICF collection. ENVIRONMENTAL ASSESSMENT: The proposed action is an Order amending the Port of Los Angeles Tariff No. 4, Section 21, Item No The Director of Environmental Management has determined that the ICF is exempt from the California Environmental Quality Act (CEQA) as provided by I5273 (rates, tolls, fares, and charges), and I 5061 (b) (3) (no possibility of significant adverse effect on the environment) of the State CEQA Guidelines. Infrastructure Projects proposed to be funded by the ICF shall only qualify for funding after CEQA assessment and project approval by the applicable lead agency. FINANCIAL IMPACT: The POW will likely incur various administrative and operational costs to collectladminister the ICF. These costs would be covered by monies collected from the ICF. Construction on tliese projects is expected to begin in 2010 and 2012, and is programmed in the POW Capital Improvement Program (CIP). As stated previously, all expenses incurred after environmental approval that are paid with budgeted Harbor Department general revenue will be recouped via the ICF during the construction phase. The total cost for these projects is estimated at $232.6 million which includes staff and consultant/contractor costs for: preliminary engineering, environmental, PS&E, right-of-way/utilities, and construction). The ICF eligible Engineering Design Services (Account No. ) expenses estimated to be incurred during January 1, 2009 through June 30,201 0, are as follows: Project C Street/ Access Ramps O/SR 47 Connector Improvements West Basin Railyard S.Wilmington Grade Separation Total ICF Eligible Jan. I, June 30,2010 $738,000 $454,500 $3,701,500 $1,092,500 $5,986,500 Account# Job# W.O.#

6 DATE: April 9, 2009 PAGE 6 OF 6 SUBJECT: TEMPORARY ORDER NO. 6 7-L7 7s AND PERMANENT ORDER NO AMENDING PORT OF LOS ANGELES TARIFF NO. 4, CITY ATTORNEY: The office of the City Attorney has reviewed and approved as to form and legality the proposed Tariff, Temporary Order, Permanent Order and Ordinance to amend the ICF Tariff. 'TRANSMITTALS: 1. Tariff 2. Temporary Order 3. Permanent Order 4. Ordinance A' KERRY CARTWRIGHT, P.E. Director of Goods Movement AEL R. CHRISTENSEN Executive Director APPROVED: /7 Ph.D. KC:jb POLA ICF Board memo tariff amendment

President Cindy Miscikowski, Commissioner Kaylynn L. Kim, Commissioner Douglas P. Krause, and Commissioner Joseph R. Radisich. (4)

President Cindy Miscikowski, Commissioner Kaylynn L. Kim, Commissioner Douglas P. Krause, and Commissioner Joseph R. Radisich. (4) President Cindy Miscikowski Vice President Jerilyn López Mendoza Commissioner Kaylynn L. Kim Commissioner Douglas P. Krause Commissioner Joseph R. Radisich Time Started: 8:40 a.m. Present: Excused: President

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

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

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

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

RECOMMENDATION APPROVED; RESOLUTION AND ORDER ADOPTED; BY THE BOARD OF HARBOR COMMISSIONERS. August 23, vuuw

RECOMMENDATION APPROVED; RESOLUTION AND ORDER ADOPTED; BY THE BOARD OF HARBOR COMMISSIONERS. August 23, vuuw RECOMMENDATION APPROVED; RESOLUTION 18-8334 AND ORDER 18-7243 ADOPTED; BY THE BOARD OF HARBOR COMMISSIONERS August 23, 2018 LA THE PORT OF LOS ANGELES vuuw Executive Director's AMBER M. KLESGES BOARD SECRETARY

More information

Commissioner Robin M. Kramer, and Commissioner Douglas P. Krause (4)

Commissioner Robin M. Kramer, and Commissioner Douglas P. Krause (4) BOARD OF HARBOR COMMISSIONERS President Cindy Miscikowski Vice President David Arian Commissioner Robin M. Kramer Commissioner Douglas P. Krause Meeting Start Time: 8:30 a.m. Present: Absent: President

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

MEMORANDUM OF UNDERSTANDING

MEMORANDUM OF UNDERSTANDING MEMORANDUM OF UNDERSTANDING THIS MEMORANDUM OF UNDERSTANDING (this "MOU"), is dated for reference purposes as of between the SOUTH COAST AIR QUALITY MANAGEMENT DISTRICT ("SCAQMD"), the CITY OF LONG BEACH,

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

TRANSMITTAL DATE AUG kana uuerrero) AY0 - a. TO Eugene D. Seroka, Executive Director Harbor Department COUNCIL FILE NO.

TRANSMITTAL DATE AUG kana uuerrero) AY0 - a. TO Eugene D. Seroka, Executive Director Harbor Department COUNCIL FILE NO. TO Eugene D. Seroka, Executive Director Harbor Department FROM The Mayor TRANSMITTAL DATE AUG 0 8 2014 0150-03656-0075 COUNCIL FILE NO. COUNCIL DISTRICT 15 PROPOSED PERMANENT ORDER NO. 14-7163 TO AMEND

More information

TRANSMITTAL PROPOSED FIFTH AMENDMENT TO PERMIT NO. 560 WITH VOPAK TERMINAL LOS ANGELES, INCORPORATED

TRANSMITTAL PROPOSED FIFTH AMENDMENT TO PERMIT NO. 560 WITH VOPAK TERMINAL LOS ANGELES, INCORPORATED TO TRANSMITTAL Eugene D. Seroka, Executive Director Harbor Department 0V 1 7 2016 FROM The Mayor DATE 0150-10826-0000 COUNCIL FILE NO. COUNCIL DISTRICT 15 PROPOSED FIFTH AMENDMENT TO PERMIT NO. 560 WITH

More information

New York City False Claims Act

New York City False Claims Act New York City False Claims Act (N.Y.C. Admin. Code 7-801 to 810) i 7-801 Short title. This chapter shall be known as the "New York city false claims act." 7-802 Definitions. For purposes of this chapter,

More information

Draft Securities Clearing House Regulation, 2013 Page 1

Draft Securities Clearing House Regulation, 2013 Page 1 DRAFT SECURITIES CLEARING HOUSE REGULATIONS 2013 Draft Securities Clearing House Regulation, 2013 Page 1 PART I Preliminary 1. Short title, commencement and purposes These regulations are made by the Royal

More information

ATLANTA REGIONAL COMMISSION METROPOLITAN RIVER PROTECTION ACT RULES AND REGULATIONS

ATLANTA REGIONAL COMMISSION METROPOLITAN RIVER PROTECTION ACT RULES AND REGULATIONS ATLANTA REGIONAL COMMISSION METROPOLITAN RIVER PROTECTION ACT RULES AND REGULATIONS Adopted 5/28/03 These Rules and Regulations are adopted by the Atlanta Regional Commission pursuant to the Metropolitan

More information

Proposed FY2019 Budget. Presented to ACTA Governing Board. June 14, 2018

Proposed FY2019 Budget. Presented to ACTA Governing Board. June 14, 2018 Transmittal 1 Proposed FY2019 Budget Presented to ACTA Governing Board June 14, 2018 ACTA TEU & Revenue Forecast Railroads Self Assessment and Imputed TEUs - based on payment detail ($) CPI Escalator 2.50%

More information

Commissioner Robin M. Kramer, Commissioner Douglas P. Krause, and Commissioner Sung Won Sohn.

Commissioner Robin M. Kramer, Commissioner Douglas P. Krause, and Commissioner Sung Won Sohn. BOARD OF HARBOR COMMISSIONERS President Cindy Miscikowski Vice President David Arian Commissioner Robin M. Kramer Commissioner Douglas P. Krause Commissioner Sung Won Sohn Meeting Start Time: 8:37 a.m.

More information

TOWN OF OCEAN RIDGE, FLORIDA INFRASTRUCTURE SURTAX CITIZEN OVERSIGHT COMMITTEE MEETING AGENDA MAY 8, :30 A.M. TOWN HALL * MEETING CHAMBERS

TOWN OF OCEAN RIDGE, FLORIDA INFRASTRUCTURE SURTAX CITIZEN OVERSIGHT COMMITTEE MEETING AGENDA MAY 8, :30 A.M. TOWN HALL * MEETING CHAMBERS TOWN OF OCEAN RIDGE, FLORIDA INFRASTRUCTURE SURTAX CITIZEN OVERSIGHT COMMITTEE MEETING AGENDA MAY 8, 2017 8:30 A.M. TOWN HALL * MEETING CHAMBERS I. CALL TO ORDER II. III. ROLL CALL SELECT A CHAIR AND VICE

More information

July 22, 1999 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

July 22, 1999 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Donald A. Fellows, Jr. Manager of Revenue and Tariffs July 22, 1999 ADVICE 1394-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Notice of Proposed Construction

More information

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

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

More information

Orange County Transportation Authority

Orange County Transportation Authority Orange County Transportation Authority May 23, 2018 Keeping Orange County Moving Overview OCTA s FY 18-19 Budget SB 1 OC Streetcar Project I-405 Improvement Project I-5 Widening (SR-73 to El Toro) SR-55

More information

This information is available in an alternative format by request to the Executive Assistant to the Board of Harbor Commissioners at (562)

This information is available in an alternative format by request to the Executive Assistant to the Board of Harbor Commissioners at (562) AGENDA OF COMMITTEE MEETINGS AND THE SPECIAL MEETING OF THE BOARD OF HARBOR COMMISSIONERS OF THE CITY OF LONG BEACH, TO BE HELD IN THE BOARD ROOM OF THE HARBOR DEPARTMENT ADMINISTRATION BUILDING AT 925

More information

SENATE, No. 876 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

SENATE, No. 876 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 STEPHEN M. SWEENEY District (Cumberland, Gloucester and Salem) Senator STEVEN V. OROHO District

More information

OF LOS ANGELES 425 S.Palos Verdes Street Post Office Box 151 San Pedro, CA TEL/TOO310 SEA-PORT

OF LOS ANGELES 425 S.Palos Verdes Street Post Office Box 151 San Pedro, CA TEL/TOO310 SEA-PORT THE PORT OF LOS ANGELES 425 S.Palos Verdes Street Post Office Box 151 San Pedro, CA 90733-0151 TEL/TOO310 SEA-PORT www.porloflosangeles.org Eric Garcefti Mayor, City of LosAngeles Board of Harbor Commissioners

More information

The City of Traverse City

The City of Traverse City The City of Traverse City GOVERNMENTAL CENTER 400 Boardman Avenue Traverse City, MI 49684 Office of the City Clerk (231) 922-4480 tcclerk@traversecitymi.gov RESOLUTION ADOPTING RULES OF THE CITY COMMISSION

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

Appendix 1. Form of Preliminary Operating Agreement. [See attached]

Appendix 1. Form of Preliminary Operating Agreement. [See attached] Appendix 1 Form of Preliminary Operating Agreement [See attached] PHASE 1 RAILYARD - PRELIMINARY OPERATING AGREEMENT (FORMER OAKLAND ARMY BASE) This Preliminary Operating Agreement (this Agreement ), entered

More information

Anyone wishing to address the Board should sign in at the podium in advance and come forward at the following times:

Anyone wishing to address the Board should sign in at the podium in advance and come forward at the following times: AGENDA OF COMMITTEE MEETINGS AND THE REGULAR MEETING OF THE BOARD OF HARBOR COMMISSIONERS OF THE CITY OF LONG BEACH, TO BE HELD IN THE BOARD ROOM OF THE HARBOR DEPARTMENT ADMINISTRATION BUILDING AT 925

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

AGREEMENT. by and between the CITY OF LOS ANGELES. and ERNST & YOUNG INFRASTRUCTURE ADVISORS, LLC. for the DOWNTOWN LA STREETCAR PROJECT

AGREEMENT. by and between the CITY OF LOS ANGELES. and ERNST & YOUNG INFRASTRUCTURE ADVISORS, LLC. for the DOWNTOWN LA STREETCAR PROJECT AGREEMENT by and between the CITY OF LOS ANGELES and ERNST & YOUNG INFRASTRUCTURE ADVISORS, LLC. for the DOWNTOWN LA STREETCAR PROJECT This Agreement is made by and between the City of Los Angeles, California,

More information

Chapter 33G SERVICE CONCURRENCY MANAGEMENT PROGRAM

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

More information

City of Boerne Tax Abatement Policy

City of Boerne Tax Abatement Policy City of Boerne Tax Abatement Policy 1. Introduction a. Under the authority of the Property Redevelopment and Tax Abatement Act (Section 312 et. Seq. Texas Property Tax Code), the City of Boerne hereby

More information

Optional Appeal Procedures Available During the Planning Rule Transition Period

Optional Appeal Procedures Available During the Planning Rule Transition Period Optional Appeal Procedures Available During the Planning Rule Transition Period February 2011 1 Introduction This document sets out the optional administrative appeal and review procedures allowed by Title

More information

Water or Sewer Extension Deposit-Developer MI No. Agreement Type (01/2016) DS Project # EXTENSION DEPOSIT AGREEMENT

Water or Sewer Extension Deposit-Developer MI No. Agreement Type (01/2016) DS Project # EXTENSION DEPOSIT AGREEMENT FORM ED-l - New Jersey Asset WO # Advance WO# Main Advance WO# Srvs Water or Sewer Extension Deposit-Developer MI No. Agreement Type (01/2016) DS Project # EXTENSION DEPOSIT AGREEMENT THIS AGREEMENT (

More information

Election Information Booklet

Election Information Booklet COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK Arcadia Unified School District Special Parcel Tax Election March 13, 2012 Election Information Booklet Dean C. Logan Los Angeles County REGISTRAR-RECORDER/COUNTY

More information

201 S. Anaheim Blvd. Page No Anaheim, CA RULE NO. 15 MAIN EXTENSIONS AND ENLARGEMENTS

201 S. Anaheim Blvd. Page No Anaheim, CA RULE NO. 15 MAIN EXTENSIONS AND ENLARGEMENTS 201 S. Anaheim Blvd. Page No. 3.15.1 A. DISTRIBUTION SYSTEM The cost of all Main Extensions and Main Enlargements shall be paid for by the owner or developer of the properties served by these mains in

More information

2025 COMPREHENSIVE PLAN PASCO COUNTY, FLORIDA

2025 COMPREHENSIVE PLAN PASCO COUNTY, FLORIDA CHAPTER 1 TABLE OF CONTENTS INTRODUCTION 1-1 Interpretation 1-2 Intent 1-2 Conflicting Policies 1-2 Zonings Approved Prior to the Pasco County Comprehensive Plan of 1991 (April 9, 1991) 1-3 Zonings Approved

More information

MEMORANDUM OF AGREEMENT For Devolution of Secondary Highway System Construction

MEMORANDUM OF AGREEMENT For Devolution of Secondary Highway System Construction MEMORANDUM OF AGREEMENT For Devolution of Secondary Highway System Construction THIS MEMORANDUM OF AGREEMENT, made and executed in triplicate this day of, 200_, by and between the COUNTY of, Virginia,

More information

Akerman Practice Update

Akerman Practice Update Akerman Practice Update FLORIDA LAND USE & ENTITLEMENTS June 2011 Next Generation of Growth Management Laws in Effect Valerie Hubbard, FAICP, LEED AP* valerie.hubbard@ The 2011 Session definitely lived

More information

Int. No Section 1. Legislative findings and intent. The city of New York engages in

Int. No Section 1. Legislative findings and intent. The city of New York engages in Int. No. 630 By Council Members Yassky, The Speaker (Council Member Miller), Perkins, Moskowitz, Clarke, Koppell, Liu, Nelson, Recchia Jr., Stewart, Weprin, Gennaro and Brewer A Local Law to amend the

More information

the receipt and sufficiency of which are hereby acknowledged, City and Applicant hereby agree as follows:

the receipt and sufficiency of which are hereby acknowledged, City and Applicant hereby agree as follows: AGREEMENT NO. AGREEMENT BETWEEN THE CITY OF LOS ANGELES AND HARBOR PERFORMANCE ENHANCEMENT CENTER, LLC This Agreement ("Agreement"), is made and entered into by and between the CITY OF LOS ANGELES, a municipal

More information

Amendments to the Hampton Roads 2034 Long Range Transportation Plan. September 2014 Update

Amendments to the Hampton Roads 2034 Long Range Transportation Plan. September 2014 Update Amendments to the Hampton Roads 2034 Long Range Transportation Plan September 2014 Update REPORT DOCUMENTATION TITLE: Amendments to the Hampton Roads 2034 Long Range Transportation Plan REPORT DATE: September

More information

Commissioner Robin M. Kramer, and Commissioner Douglas P. Krause. A. OPENING STATEMENT AN OPPORTUNITY FOR MEMBERS OF THE PUBLIC TO ADDRESS THIS BOARD

Commissioner Robin M. Kramer, and Commissioner Douglas P. Krause. A. OPENING STATEMENT AN OPPORTUNITY FOR MEMBERS OF THE PUBLIC TO ADDRESS THIS BOARD BOARD OF HARBOR COMMISSIONERS President Cindy Miscikowski Vice President David Arian Commissioner Robin M. Kramer Commissioner Douglas P. Krause Commissioner Sung Won Sohn Meeting Start Time: 8:34 a.m.

More information

Anyone wishing to address the Board should sign in at the podium in advance and come forward at the following times:

Anyone wishing to address the Board should sign in at the podium in advance and come forward at the following times: AGENDA OF COMMITTEE MEETINGS AND THE REGULAR MEETING OF THE BOARD OF HARBOR COMMISSIONERS OF THE CITY OF LONG BEACH, TO BE HELD IN THE BOARD ROOM OF THE HARBOR DEPARTMENT ADMINISTRATION BUILDING AT 925

More information

President Vilma Martinez, Vice President David Arian, Commissioner Anthony Pirozzi, Jr., and Commissioner Edward R. Renwick. (4)

President Vilma Martinez, Vice President David Arian, Commissioner Anthony Pirozzi, Jr., and Commissioner Edward R. Renwick. (4) BOARD OF HARBOR COMMISSIONERS Ambassador Vilma S. Martinez, President Vice President David Arian Commissioner Patricia Castellanos Commissioner Anthony Pirozzi, Jr. Commissioner Edward R. Renwick Meeting

More information

Board of Harbor Commissioners Minutes

Board of Harbor Commissioners Minutes Minutes of the regular Committee meetings and Board of Harbor Commissioners meeting of the City of Long Beach, held in the Board Room of the Harbor Department Administration Building at 925 Harbor Plaza,

More information

Anyone wishing to address the Board should sign in at the podium in advance and come forward at the following times:

Anyone wishing to address the Board should sign in at the podium in advance and come forward at the following times: AGENDA OF COMMITTEE MEETINGS AND THE REGULAR MEETING OF THE BOARD OF HARBOR COMMISSIONERS OF THE CITY OF LONG BEACH, TO BE HELD IN THE BOARD ROOM OF THE HARBOR DEPARTMENT ADMINISTRATION BUILDING AT 925

More information

FINAL BUDGET SUMMARY

FINAL BUDGET SUMMARY STATE OF CALIFORNIA 2009 10 FINAL BUDGET SUMMARY Published by DEPARTMENT OF FINANCE This is an informational publication provided to reflect actions of the Governor and Legislature on the Budget Bill/Act

More information

Present: Commissioners: Topsy-Elvord,Walter,Hancock,Cordero,Hankla Absent: None

Present: Commissioners: Topsy-Elvord,Walter,Hancock,Cordero,Hankla Absent: None MINUTES OF A REGULAR MEETING OF THE BOARD OF HARBOR COMMIS- SIONERS OF THE CITY OF LONG BEACH, HELD IN THE BOARD ROOM OF THE HARBOR DEPARTMENT ADMINISTRATION BUILDING AT 925 HARBOR PLAZA, LONG BEACH, CALIFORNIA,

More information

Growth Management Act, RCW A et seq., for the City of Des. the greatest extent practicable, and ORDINANCE NO. 1476

Growth Management Act, RCW A et seq., for the City of Des. the greatest extent practicable, and ORDINANCE NO. 1476 ORDINANCE NO. 1476 AN ORDINANCE OF THE CITY OF DES MOINES, WASHINGTON adopting the 2009 Update of the Rate Study for Transportation Impact Fees; amending DMMC 12.56.010, 12.56.030, 12.56.040, 12.56.050,

More information

CAMPAIGN FINANCE ORDINANCE TABLE OF CONTENTS. Description. ARTICLE 9.7 CAMPAIGN FINANCING (Operational 7/1/91)

CAMPAIGN FINANCE ORDINANCE TABLE OF CONTENTS. Description. ARTICLE 9.7 CAMPAIGN FINANCING (Operational 7/1/91) Description CAMPAIGN FINANCE ORDINANCE TABLE OF CONTENTS Page ARTICLE 9.7 CAMPAIGN FINANCING (Operational 7/1/91) SEC. 49.7.1 Relation of Regulations to Sections 470 and 609 (e) of the City Charter 1 SEC.

More information

LABOR CODE SECTION

LABOR CODE SECTION LABOR CODE SECTION 1770-1781 1770. The Director of the Department of Industrial Relations shall determine the general prevailing rate of per diem wages in accordance with the standards set forth in Section

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

DEPARTMENT OF PUBLIC WORKS MANAGEMENT MANUAL ADOPTED BY THE BOARD OF PUBLIC WORKS, CITY OF LOS ANGELES. June 20, 2007 PERSONNEL DIRECTIVE NO.

DEPARTMENT OF PUBLIC WORKS MANAGEMENT MANUAL ADOPTED BY THE BOARD OF PUBLIC WORKS, CITY OF LOS ANGELES. June 20, 2007 PERSONNEL DIRECTIVE NO. DEPARTMENT OF PUBLIC WORKS MANAGEMENT MANUAL Personnel Directive Subject: RULES AND PROCEDURES OF THE SUGGESTION PLAN OF THE DEPARTMENT OF PUBLIC WORKS ADOPTED BY THE BOARD OF PUBLIC WORKS, CITY OF LOS

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

OF LOS ANGE LES 425 S. Palos Verdes Street Post Office Box 151 San Pedro, CA TEL/ TDD 310 SEA-PORT

OF LOS ANGE LES 425 S. Palos Verdes Street Post Office Box 151 San Pedro, CA TEL/ TDD 310 SEA-PORT THE PORT OF LOS ANGE LES 425 S. Palos Verdes Street Post Office Box 151 San Pedro, CA 90733-015 1 TEL/ TDD 310 SEA-PORT www.portoflosangeles.org Antonio R. Villaraigosa Mayor. City of Los Angeles Board

More information

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

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

More information

ORDINANCE NO.1376 C.S. THE CITY COUNCIL OF THE CITY OF MARTINEZ DOES HEREBY ORDAIN AS FOLLOWS:

ORDINANCE NO.1376 C.S. THE CITY COUNCIL OF THE CITY OF MARTINEZ DOES HEREBY ORDAIN AS FOLLOWS: ORDINANCE NO.1376 C.S. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MARTINEZ AMENDING TITLE 8, HEALTH AND SAFETY, OF THE MARTINEZ MUNICIPAL CODE BY AMENDING CHAPTER 8.19 RECYCLING OF CONSTRUCTION AND

More information

RIGHT-OF-WAY APPLICATION EXCAVATION PERMIT

RIGHT-OF-WAY APPLICATION EXCAVATION PERMIT City of St. Cloud Engineering Department 400 2nd Street South St. Cloud, MN 56301 320-255-7249 RIGHT-OF-WAY APPLICATION EXCAVATION PERMIT Name of Utility Company: Address: City/State/Zip: Telephone: Email:

More information

UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS

UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS NICHOLAS CHALUPA, ) Individually and on Behalf of All Other ) No. 1:12-cv-10868-JCB Persons Similarly Situated, ) ) Plaintiff ) ) v. ) ) UNITED PARCEL

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

Prosecuting Attorneys Council of Georgia

Prosecuting Attorneys Council of Georgia 1. Authority. This policy is adopted pursuant to O.C.G.A. 15-18-20.1, as amended, which authorizes the governing authority of a county or municipality to contract with the Prosecuting Attorneys Council

More information

YORK COUNTY GOVERNMENT

YORK COUNTY GOVERNMENT MEMORANDUM TO: FROM: RE: DATE: June 20, 2016 York County Council York County Planning Commission Audra Miller, Planning Director YORK COUNTY GOVERNMENT Planning & Development Services Proposed Revisions

More information

Virginia Fire Services Board Aid to Localities Policy

Virginia Fire Services Board Aid to Localities Policy Virginia Fire Services Board Aid to Localities Policy A Mandatory Annual Allocation Disbursed to Jurisdictions from the Commonwealth s FIRE PROGRAMS FUND Commonwealth of Virginia Virginia Department of

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

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

Assembly Bill No. 239 Assemblywoman Kirkpatrick

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

More information

SR-91/I-605/I-405 Technical Advisory Committee AGENDA

SR-91/I-605/I-405 Technical Advisory Committee AGENDA GATEWAY CITIES COUNCIL OF GOVERNMENTS SR-91/I-605/I-405 Technical Advisory Committee AGENDA Tuesday, January 22, 2019-1:30 PM Office of the Gateway Cities Council of Governments 2 nd Floor Conference Room

More information

John Fish Agencies (PTY) LTD STANDARD TRADING CONDITIONS

John Fish Agencies (PTY) LTD STANDARD TRADING CONDITIONS John Fish Agencies (PTY) LTD STANDARD TRADING CONDITIONS (1 st June 2004) 1 Definitions For the purpose of these conditions Agent shall mean a member of the Association of Ships Agents & Brokers of Southern

More information

CITY PLANNING COMMISSION RULES AND OPERATING PROCEDURES

CITY PLANNING COMMISSION RULES AND OPERATING PROCEDURES RULES AND OPERATING PROCEDURES Amended 05/25/2017 ERIC GARCETTI Mayor of Los Angeles VINCENT P. BERTONI, AICP Director of Planning KEVIN J. KELLER, AICP Executive Officer LISA M. WEBBER, AICP Deputy Director

More information

AVIATION REGULATION ACT, 2001

AVIATION REGULATION ACT, 2001 AVIATION REGULATION ACT, 2001 PART 1 PRELIMINARY AND GENERAL Section 1 Short title. 2 Interpretation. 3 Establishment day. 4 Expenses of Minister. PART 2 THE COMMISSION FOR AVIATION REGULATION 5 Establishment

More information

The Board of Supervisors of the County of Riverside Ordains as Follows:

The Board of Supervisors of the County of Riverside Ordains as Follows: ORDINANCE NO. 555 (AS AMENDED THROUGH 555.19) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO. 555 IMPLEMENTING THE SURFACE MINING AND RECLAMATION ACT OF 1975 The Board of Supervisors of

More information

TERMINATION AGREEMENT

TERMINATION AGREEMENT TERMINATION AGREEMENT THIS TERMINATION AGREEMENT ("Termination Agreement"), is made and entered into as of this - day of, 200-, by and between Gil Perez and Manuela Perez (collectively, "Perez"), the City

More information

October 6, 2014 TO: Honorable Mayor and City Council. THROUGH: Legislative Policy Committee (September 24, 2014)

October 6, 2014 TO: Honorable Mayor and City Council. THROUGH: Legislative Policy Committee (September 24, 2014) October 6, 2014 TO: FROM: Honorable Mayor and City Council City Clerk THROUGH: Legislative Policy Committee (September 24, 2014) SUBJECT: DIRECT THE CITY ATTORNEY TO PREPARE AN ORDINANCE WITHIN 30 DAYS

More information

49 CFR Ch. X ( Edition)

49 CFR Ch. X ( Edition) 1310.6 shall be in large print and posted in a conspicuous place. In addition, the carrier shall, upon request, make its tariffs available at that location as soon as possible but not later than within

More information

Challenge Vehicle. The fully autonomous ground vehicle system that has been successfully entered for the Grand Challenge.

Challenge Vehicle. The fully autonomous ground vehicle system that has been successfully entered for the Grand Challenge. ARTICLE 1.0 DEFINITIONS Challenge Vehicle. The fully autonomous ground vehicle system that has been successfully entered for the Grand Challenge. Entrant. An entrant is an eligible entity, as defined in

More information

Distribution Restriction Statement Approved for public release; distribution is unlimited.

Distribution Restriction Statement Approved for public release; distribution is unlimited. CECW-PR Regulation No. 1165-2-18 Department of the Army U.S. Army Corps of Engineers Washington, DC 20314-1000 Water Resources Policies and Authorities REIMBURSEMENT FOR NON-FEDERAL PARTICIPATION IN CIVIL

More information

D006/P007/ (061808)

D006/P007/ (061808) DRAYAGE SERVICES CONCESSION AGREEMENT FOR ACCESS TO THE PORT OF LONG BEACH AGREEMENT NO. THIS DRAYAGE SERVICES CONCESSION AGREEMENT ( Concession ) is made and entered into the day of, 20, by and between

More information

ITEM 1 ATTACHMENT A RESOLUTION NO

ITEM 1 ATTACHMENT A RESOLUTION NO ITEM 1 ATTACHMENT A RESOLUTION NO. 2018-1610 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA AUTHORIZING THE CITY MANAGER TO REQUEST LOCAL, STATE, AND FEDERAL FINANCIAL AID, AUTHORIZING

More information

Wills and Trusts Arbitration RULES

Wills and Trusts Arbitration RULES Wills and Trusts Arbitration RULES Effective September 15, 2005 Introduction Standard Arbitration Clause Administrative Fees Wills and Trusts Arbitration Rules 1. Incorporation of These Rules into a Will

More information

Girl Scouts of Nassau County, Inc. Bylaws

Girl Scouts of Nassau County, Inc. Bylaws Girl Scouts of Nassau County, Inc. Bylaws Effective May 22, 2018 Bylaws Of Girl Scouts of Nassau County, Inc. Table of Contents Article I: The Council 1 1. Corporation 1 2. Membership 1 3. Delegates Method

More information

2025 COMPREHENSIVE PLAN PASCO COUNTY, FLORIDA

2025 COMPREHENSIVE PLAN PASCO COUNTY, FLORIDA CHAPTER 1 TABLE OF CONTENTS INTRODUCTION 1-1 Interpretation 1-2 Intent 1-2 Conflicting Policies 1-2 Zonings Approved Prior to the Pasco County Comprehensive Plan of 1991 (April 9, 1991) 1-3 Zonings Approved

More information

NEW ENGLAND ASSOCIATION OF SCHOOLS AND COLLEGES, INC.

NEW ENGLAND ASSOCIATION OF SCHOOLS AND COLLEGES, INC. Founded in 1885 NEW ENGLAND ASSOCIATION OF SCHOOLS AND COLLEGES, INC. Policy and Procedure for the Appeal of Adverse Action Affecting Institutional Accreditation or Candidate for Accreditation Status Approved

More information

LEGISLATIVE COUNSELʹS DIGEST

LEGISLATIVE COUNSELʹS DIGEST Assembly Bill No. 1142 CHAPTER 7 An act to amend Sections 2715.5, 2733, 2770, 2772, 2773.1, 2774, 2774.1, 2774.2, and 2774.4 of, to add Sections 2736, 2772.1, and 2773.4 to, and to add and repeal Section

More information

CHAPTER Committee Substitute for Committee Substitute for Committee Substitute for House Bill No. 993 and House Bill No.

CHAPTER Committee Substitute for Committee Substitute for Committee Substitute for House Bill No. 993 and House Bill No. CHAPTER 2011-225 Committee Substitute for Committee Substitute for Committee Substitute for House Bill No. 993 and House Bill No. 7239 An act relating to rulemaking; amending s. 120.54, F.S.; requiring

More information

(Tentative Translation)

(Tentative Translation) Regulations related to the Enforcement of the Law concerning the Conservation and Sustainable Use of Biological Diversity through Regulations on the Use of Living Modified Organisms (Tentative Translation)

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK School District Special Parcel Tax Elections San Marino Unified School District and South Pasadena Unified School District ELECTION INFORMATION BOOKLET

More information

PUBLIC RECORDS ACT POLICY. Policy Number: REC Policy Effective Date: September 6, 2017

PUBLIC RECORDS ACT POLICY. Policy Number: REC Policy Effective Date: September 6, 2017 Title: Disclosure of Public Records Policy Number: REC-001-2017 Policy Effective Date: September 6, 2017 Supersedes: June 3, 2005 Pages: 10 Mayor: Finance Director: Manager: 1. PURPOSE Citizens have the

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

Present: Commissioners: Topsy-Elvord,Walter,Cordero,Hankla Absent: Hancock

Present: Commissioners: Topsy-Elvord,Walter,Cordero,Hankla Absent: Hancock MINUTES OF A REGULAR MEETING OF THE BOARD OF HARBOR COMMIS- SIONERS OF THE CITY OF LONG BEACH, HELD IN THE BOARD ROOM OF THE HARBOR DEPARTMENT ADMINISTRATION BUILDING AT 925 HARBOR PLAZA, LONG BEACH, CALIFORNIA,

More information

CALIFORNIA IS, ERIC GARCETTI MAYOR NOTICE OF PERMIT ISSUANCE

CALIFORNIA IS, ERIC GARCETTI MAYOR NOTICE OF PERMIT ISSUANCE BOARD OF PUBLIC WORKS MEMBERS KEVIN JAMES PRESIDENT HEATHER MARIE REPENNING VICE PRESIDENT MICHAEL R. DAVIS PRESIDENT PRO TEMPORE JOEL F. JACINTO VACANT CALIFORNIA IS, ERIC GARCETTI MAYOR OFFICE OF THE

More information

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 3202

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 3202 79th OREGON LEGISLATIVE ASSEMBLY--2017 Regular Session Enrolled House Bill 3202 Sponsored by Representative HELM, Senator BURDICK, Representative LININGER, Senator DEVLIN; Representatives DOHERTY, VIAL

More information

INTERLOCAL AGREEMENT BETWEEN PORT OF TACOMA AND CITY OF TACOMA PORT OF TACOMA ROAD RECONSTRUCTION PROJECT

INTERLOCAL AGREEMENT BETWEEN PORT OF TACOMA AND CITY OF TACOMA PORT OF TACOMA ROAD RECONSTRUCTION PROJECT INTERLOCAL AGREEMENT BETWEEN PORT OF TACOMA AND CITY OF TACOMA PORT OF TACOMA ROAD RECONSTRUCTION PROJECT This lnterlocal Agreement ("Agreement") is made and entered into by the City of Tacoma, a municipal

More information

City of Stockton. Meeting Agenda - Final. City Council Special

City of Stockton. Meeting Agenda - Final. City Council Special City of Stockton City Council Special Meeting Meeting Agenda - Final City Council Special Michael D. Tubbs Mayor/Chair Elbert H. Holman Jr. Vice Mayor/Vice Chair (District 1) Daniel R. Wright (District

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

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

Sec Findings.

Sec Findings. 1 of 5 8/28/2014 4:50 PM San Juan Capistrano, California, Code of Ordinances >> TITLE 2. - ADMINISTRATION >> CHAPTER 2. - COMMISSIONS AND BOARDS >> Article 9. Mobile Home Rent Control* >> Article 9. Mobile

More information

Executive Summary Amendment to the Planning Commission Rules & Regulations HEARING DATE: FEBRUARY 5, 2015

Executive Summary Amendment to the Planning Commission Rules & Regulations HEARING DATE: FEBRUARY 5, 2015 Executive Summary Amendment to the Planning Commission Rules & Regulations HEARING DATE: FEBRUARY 5, 2015 Project Name: Staff Contact: Recommendation: Amendments to the CPC Rules & Regulations Jonas P.

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

City Council has previously established a number of policies related to planning and land

City Council has previously established a number of policies related to planning and land CHESAPEAKE COMPREHENSIVE PLAN PLANNING AND LAND USE POLICY ADOPTED MARCH 10 2015 PLANNING AND LAND USE POLICIES City Council has previously established a number of policies related to planning and land

More information