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

Size: px
Start display at page:

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

Transcription

1 TO TRANSMITTAL Eugene D. Seroka, Executive Director Harbor Department 0V FROM The Mayor DATE COUNCIL FILE NO. COUNCIL DISTRICT 15 PROPOSED FIFTH AMENDMENT TO PERMIT NO. 560 WITH VOPAK TERMINAL LOS ANGELES, INCORPORATED Transmitted for further processing and Council consideration. See the City Administrative Officer report attached. MAS:ABN: t CAO 649-d Ana Guerrero YOR

2 REPORT from OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: To: November 16, 2016 The Mayor CAO File No Council File No. Council District: 15 From: Miguel A. Santana, City Administrative Officer Reference: Subject: Correspondence from the Harbor Department dated September 23,2016; referred by the Mayor for report dated September 27, 2016 PROPOSED FIFTH AMENDMENT TO PERMIT NO. 560 WITH VOPAK TERMINAL LOS ANGELES, INCORPORATED RECOMMENDATIONS That the Mayor: 1. Approve the Harbor Department (Port) Board of Harbor Commissioners Resolution Number authorizing the proposed Fifth Amendment Permit No. 560 with Vopak Terminal Los Angeles Inc. and Order No under Permit 560 to reset compensation; and, 2. Return the document to the Port for further processing, including Council consideration. SUMMARY The Harbor Department (Port) Board of Harbor Commissioners (Board) request approval of Resolution No authorizing the proposed Fifth Amendment (Amendment) with Vopak Terminal Los Angeles, Inc. (Vopak) and the corresponding Order No (see Attachment) under Permit No. 560 to reset compensation for the following actions: Reset the lease periods retroactively from August 2013 forward to August 2018; Pay compensation from August 2013 through December 2015 at a rate of $3,215,064 annually; Pay compensation increases of 15 percent starting In January 2016 for $3,692,843 annually, based on the Port s leasing policy, which requires a minimum 10 percent rate of return (ROR) on the market value of Port of Los Angeles (POLA) waterfront land and backland properties; and, Adjust Consumer Price Index (CPI) compensation rates annually based upon a maximum, up to three percent, beginning in August 2016 through August The Port anovys jvppak the use of POLA property for the operation of a marine liquid bulk terminal. Vopak entered a 30-year lease permit with the Port from 1993 to 2023, for property acreage at Berths in Wilmington. The Permit requires that the compensation is reset every five years,

3 CAO File No PAGE 2 for the annual land rent and other applicable charges pursuant to Tariff No. 4 (General Rules and Regulations Manual). In 2010, the Port and Vopak entered into negotiations on the possible relocation of Vopak within the POLA. According to the Port, the prolonged negotiations impacted and delayed the compensation reset, which occurs every five years, because of the discussions of the uncertainty of the scope and timing of the relocation site. In 2015, the Port and Vopak agreed that Vopak would remain at its current location. The proposed Amendment will reinstate the compensation reset schedule, which had been frozen and not paid, because of the prolonged negotiations. The Port states that the scheduled retroactive and future payments will be reinstated from August 2013 through August 2018 as stated in the abovementioned actions. The Port states that the proposed compensation reset will increase the rent on the land for Vopak by approximately 13 percent. In addition, the proposed Amendment will include CPI adjustments Into the Permit, consistent with the Port s leasing policy, from August 2016 through August 2017, and each year thereafter during the remaining term of the lease permit. The above referenced Resolution No authorizing the proposed Amendment and Order and this report incorporate revised information received from the Port subsequent to the initial request submittal. Pursuant to Charter Section 606, unless the Council takes action of disapproving the proposed Resolution within 30 days after submission to the Council, the document will be deemed approved. The City Attorney has approved the Resolution and Amendment as to form and legality. BACKGROUND Vopak s parent company is one of the world's leading independent tank storage companies and operates a global network of terminals handling bulk liquid products. The Port initially consolidated permits for three liquid bulk terminals, including associated storage facilities and lands, into Permit 560.The previous four Amendments to Permit 560 implemented the following actions: First Amendment: Add a land parcel and corresponding adjustment to compensation; Second Amendment: Add subsurface pipeline right-of-way and increase compensation; Third Amendment: Increase the Permit 30 years and add two berths and preferential right to use Berths , with compensation based on Tariff charges; and, Fourth Amendment: Add subsurface pipeline right-of-way and increase compensation. FISCAL IMPACT STATEMENT The proposed Amendment for Vopak will include an Order resetting compensation under the Permit for the five-year period from August 2013 through August 2018 that will increase guaranteed compensation to $3,692,843, retroactively to January 1, The Port states that Vopak pays all applicable charges under the Tariff for the Port of Los Angeles. Total compensation from Vopak to the Port was approximately $5,717,566 in MAS:ABN: Attachment

4 ATTACHMENT ORDER NO. An Order of the Board of Harbor Commissioners of the City of Los Angeles ("City") flkinti the compensation to be paid by VOPAK TERMINAL LOS ANGELES INC. ('Tenant7), pursuant to Permit No. 660 '( Permit"), for iho five-year period commencing August 3Q 2013 and ending August 29, 2018 WHEREAS, Permit No. 6G0 as amended, was granted to VOPAK TERMINAL LOS ANGELES INC. (under its former name of Wilmington Liquid Bulk Terminals, Jne.)for a term of thirty (30) years, pursuant to Order No. 0173, and WHEREAS. Permit No. 560 provides that the compensation to be paid by Tenant under Permit No. 560 for the use of the subject premises -shall be subject to re adjustment every five (5) years following the first five-yon; period of the permit tentt in accordance vwl. the terms-and procedures described therein; WHEREAS, the Board of Hnrboi Commissioners of the City of Los Angeles and Tenant have agreed on compensation to be paid by Tenant during the five (5) year period commencing August 30, 2013 and ending August ; NOW, THEREFORE, IT IS HEREBY ORDERED by the Board of Harbor Commissioners of the City of Los Angebs as follows: Section 1. T he compensation to do paid by Tenant during the five '5) yerr period commencing August 30, 2013 and ending August is as follows' 1 For the period commencing August 30,2013 through December 31, 2015, the compensation shall be Eighl Hundred Three Thousand Sevan Hundred and Sixty-Six Dollars ($803,766) per quarter, payable in advance, plus at1 tolls and charges pursuant to Port of Los Angeles Tariff No, 4.; 2. For the period commencing January 1,2010 through August 29, the compensation shall be Nine t rundrecl T wenty Three Thousand Two Hundred Ten Dollars and Eighty Cents ($923,210.80) per quarter, payable in. advance plus all tolls and charges pursuant to Port of Los Angeles Tariff No. A. Within thirty (30) days after the Secretary of the Board of Hamm Commissioners certifies to the adoption of this Order by the Board of Harbot Commissioners, Tenant shall immediately pay to the Harbor Department of the City uf los Angeles the retroactive portion of the compensation for the period commencing August 30,2013, representing the difference in the amount of compensation paid by Tenant for said period and the amount of compensation due per this Order; Section 2. Except as provided herein, alt other terms and conditions of Pomrrii: No. 560 shall remain in full force and effect.

5 Section 3. i he Secretary shill certify to the adoption of this Order by the Board of Harbor Commissioners of the City oi Los Angelos, I HEREBY CERTIFY that the foregoing Order was adopted by the 3oard of Harbor Commissioners of the City of Los Angeles at its meeting held AMBER ivi, KLESGES Board Secretary The undersigned Tenant has read end agrees to the terms of th* Order. VC PAX TERMINAL LOS ANGELES INC Dated* imr "%n By,.- <> aoaaacuossmift Qdaorsf CcwOsd fi Owp* (Type/Print Name anc^title} Attest: AI ^OU\6<L \jisi\kl pa/ftf/v. A!... (Type/Print Name and Title) sr..is.. V J APPROVED AS TO FORM AMD LEGALITY rwyo?.s,2018 MICHAEL N. FEUER, City Attorney JANNA ii. SrDLEY, General Counsel By: (yoj^n T. DRISCOLL, DepuTyXfty Attorney JTD:)pr 08/15/16 2

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 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

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

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

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

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

Harbor Department Agreement City of Los Angeles

Harbor Department Agreement City of Los Angeles SECOND AMENDMENT TO AGREEMENT NO. E6646 DATA DELIVERY AGREEMENT Harbor Department Agreement City of Los Angeles THIS SECOND AMENDMENT to Agreement No. E6646, with a reference date of May 1, 2015, is made

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

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

BOARD OF EDUCATION Attachment: Discussion 10. PALO ALTO UNIFIED SCHOOL DISTRICT Date:

BOARD OF EDUCATION Attachment: Discussion 10. PALO ALTO UNIFIED SCHOOL DISTRICT Date: BOARD OF EDUCATION Attachment: Discussion 10 PALO ALTO UNIFIED SCHOOL DISTRICT Date: 03.22.16 TO: FROM: Dr. Glenn Max McGee, Superintendent Bob Golton, Bond Program Manager SUBJECT: Extension of the Following

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

Honorable Members of the City Council of the City of Los Angeles CD No. 15

Honorable Members of the City Council of the City of Los Angeles CD No. 15 LA THE PORT OF LOS ANGELES 425 S. Palos Verdes Street PostOftice Box 151 Son Pedro, CA 90733 w 0151 razroo 310SEA~PORT www.portoflosangeles.org Eric GarceHi Mayor; CIty of LosAngeles Board of Harbor Cindy

More information

TRANSMITTAL MAY14 20M, THE COUNCIL THE MAYOR. Date: From: TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATT-ACHED. (Ana Guerrero) Mayor.

TRANSMITTAL MAY14 20M, THE COUNCIL THE MAYOR. Date: From: TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATT-ACHED. (Ana Guerrero) Mayor. < ERIC TRANSMITTAL To: THE COUNCIL Date: MAY14 20M, From: THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATT-ACHED. (Ana Guerrero) GARCETTI Mayor Los Angeles HOUSING+COMMUN ITY Investment Department

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

AGENDA REPORT SUMMARY. Jon Maginot, City Clerk/Assistant to the City Manager

AGENDA REPORT SUMMARY. Jon Maginot, City Clerk/Assistant to the City Manager DISCUSSION ITEMS Agenda Item # 13 Meeting Date: June 12, 2018 AGENDA REPORT SUMMARY Subject: Prepared by: Approved by: Initiative Petition Report Jon Maginot, City Clerk/Assistant to the City Manager Chris

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

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

Current through 2016, Chapters 1-48, ARTICLE XI-B PROMPT CONTRACTING AND INTEREST PAYMENTS FOR NOT-FOR-PROFIT ORGANIZATIONS

Current through 2016, Chapters 1-48, ARTICLE XI-B PROMPT CONTRACTING AND INTEREST PAYMENTS FOR NOT-FOR-PROFIT ORGANIZATIONS Current through 2016, Chapters 1-48, 50-60 ARTICLE XI-B PROMPT CONTRACTING AND INTEREST PAYMENTS FOR NOT-FOR-PROFIT ORGANIZATIONS Section 179-q. Definitions. 179-r. Program plan submission. 179-s. Time

More information

CHESTER COUNTY. Amendments to Rules of Civil Procedure. Order

CHESTER COUNTY. Amendments to Rules of Civil Procedure. Order CHESTER COUNTY Amendments to Rules of Civil Procedure [42 Pa.B. 4162] [Saturday, July 7, 2012] Order And Now, this 19th day of June, 2012, the following amendments to the Chester County Rules of Civil

More information

TRANSMITTAL THE COUNCIL THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ERIC GARCETTI Mayor. To: Date: 08/09/2016.

TRANSMITTAL THE COUNCIL THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ERIC GARCETTI Mayor. To: Date: 08/09/2016. TRANSMITTAL To: Date: 08/09/2016 THE COUNCIL From: THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. (Ana Guerrero) ERIC GARCETTI Mayor p f Los Angeles HOUSING + COMMUNITY Investment Department

More information

NOW, THEREFORE, IT IS MUTUALLY AGREED AS FOLLOWS:

NOW, THEREFORE, IT IS MUTUALLY AGREED AS FOLLOWS: LETTER OF INTENT BETWEEN THE CITY OF LOS ANGELES AND THE RATKOVICH COMPANY AND JERICO DEVELOPMENT, INC. (LOS ANGELES WATERFRONT ALLIANCE) FOR THE DEVELOPMENT OF PORTS O CALL AT THE PORT OF LOS ANGELES

More information

AGREEMENT BETWEEN THE CITY OF LOS ANGELES AND ORACLE AMERICA, INC.

AGREEMENT BETWEEN THE CITY OF LOS ANGELES AND ORACLE AMERICA, INC. AGREEMENT NO. AGREEMENT BETWEEN THE CITY OF LOS ANGELES AND ORACLE AMERICA, INC. THIS AGREEMENT, Oracle reference number US-GMA-428447, ( Agreement ) is made and entered into by and between the CITY OF

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 Time Started: 8:45 a.m. Present:

More information

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

RECOMMENDATION APPROVED AND ORDER NOS AND ADCBTED BY THE BOARD OF HARBOR COMMISSIONERS. April 16,2009 RECOMMENDATION APPROVED AND ORDER NOS. 096995 AND 096996 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

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

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

SUPPLEMENTAL AGREEMENT NO. 1 By and Between. WICHITA AIRPORT AUTHORITY Wichita, Kansas. and DHL EXPRESS (USA), INC. for

SUPPLEMENTAL AGREEMENT NO. 1 By and Between. WICHITA AIRPORT AUTHORITY Wichita, Kansas. and DHL EXPRESS (USA), INC. for SUPPLEMENTAL AGREEMENT NO. 1 By and Between WICHITA AIRPORT AUTHORITY Wichita, Kansas and DHL EXPRESS (USA), INC. for Use of Facility 2163 Air Cargo Road Wichita Dwight D. Eisenhower National Airport Wichita,

More information

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. An ordinance calling a Special Election to be held on Tuesday, November 8, 2016, for the purpose of submitting to the qualified voters of the City of Los Angeles a special parcel tax and

More information

SPECIAL MEETING, HOUSING COMMITTEE. Wednesday, June 21, 2017 ROOM 1060, CITY HALL - 1:15 PM 200 NORTH SPRING STREET, LOS ANGELES, CA 90012

SPECIAL MEETING, HOUSING COMMITTEE. Wednesday, June 21, 2017 ROOM 1060, CITY HALL - 1:15 PM 200 NORTH SPRING STREET, LOS ANGELES, CA 90012 SPECIAL MEETING, HOUSING COMMITTEE Wednesday, June 21, 2017 ROOM 1060, CITY HALL - 1:15 PM 200 NORTH SPRING STREET, LOS ANGELES, CA 90012 MEMBERS: COUNCILMEMBER GILBERT A. CEDILLO, CHAIR COUNCILMEMBER

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

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

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

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

More information

RESOLUTION NO. 18/19-21

RESOLUTION NO. 18/19-21 RESOLUTION NO. 18/19-21 RESOLUTION OF THE GOVERNING BOARD OF THE WILLIAM S. HART UNION HIGH SCHOOL DISTRICT APPROVING THE ANNUAL AND FIVE- YEAR REPORTABLE FEES REPORT FOR FISCAL YEAR 2017/18, IN COMPLIANCE

More information

THAT Subsection (a) of Section of the Code of Ordinances of Danbury, Connecticut is hereby amended to read as follows:

THAT Subsection (a) of Section of the Code of Ordinances of Danbury, Connecticut is hereby amended to read as follows: ORDINANCE CITY OF DANBURY, STATE OF CONNECTICUT CITY COUNCIL Be it ordained by the City Council of the City of Danbury: THAT Subsection (a) of Section 21-42 of the Code of Ordinances of Danbury, Connecticut

More information

JOB CREATION AGREEMENT FOR SCHOELLER ARCA SYSTEMS, INC.

JOB CREATION AGREEMENT FOR SCHOELLER ARCA SYSTEMS, INC. JOB CREATION AGREEMENT FOR SCHOELLER ARCA SYSTEMS, INC. This Job Creation Agreement for Schoeller Arca Systems, Inc. (the Agreement ) is entered into as of the day of (the Effective Date ) by and between

More information

Became a law May 25, 2016, with the approval of the Governor. Passed by a majority vote, three-fifths being present.

Became a law May 25, 2016, with the approval of the Governor. Passed by a majority vote, three-fifths being present. LAWS OF NEW YORK, 2016 CHAPTER 35 AN ACT to amend the agriculture and markets law, in relation to agricultural districts law improvements; and the real property tax law, in relation to tax exemptions for

More information

WHEREAS, the area is located within the boundaries of County Lighting Maintenance District 1687; and

WHEREAS, the area is located within the boundaries of County Lighting Maintenance District 1687; and JOINT RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES AND THE CITY COUNCIL OF THE CITY OF LOS ANGELES APPROVING AND ACCEPTING THE NEGOTIATED EXCHANGE OF PROPERTY TAX REVENUE RESULTING

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

Chapter 301. ARTICLE I Committee of Adjustment Fees

Chapter 301. ARTICLE I Committee of Adjustment Fees TARIFF OF FEES Chapter 301 TARIFF OF FEES ARTICLE I Committee of Adjustment Fees Q 301-l. 9 301-2. Q 3013. Q 3014 9 301-5. Q 301-6. Fees authorized. Fees for minor variances and/or permission. Consents.

More information

Article VII - Administration and Enactment

Article VII - Administration and Enactment Section 700 '700.1 PERMITS Building/Zoning Permits: Where required by the Penn Township Building Permit Ordinance for the erection, enlargement, repair, alteration, moving or demolition of any structure,

More information

Honorable Mayor and Members of the City Council. Len Gorecki, Assistant City Manager/Director of Public Works

Honorable Mayor and Members of the City Council. Len Gorecki, Assistant City Manager/Director of Public Works 14-H TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Len Gorecki, Assistant City Manager/Director of Public Works Consideration and possible

More information

UNANIMOUS WRITTEN CONSENT FOR ORGANIZATIONAL MEETING OF BOARD OF DIRECTORS

UNANIMOUS WRITTEN CONSENT FOR ORGANIZATIONAL MEETING OF BOARD OF DIRECTORS UNANIMOUS WRITTEN CONSENT FOR ORGANIZATIONAL MEETING OF BOARD OF DIRECTORS Organizational Meeting of the Board of Directors of the Burbank Business Park Owners' Association ("Association"): 1. Meeting

More information

COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK IMPERIAL HWY. P.O. BOX 1024, NORWALK, CALIFORNIA

COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK IMPERIAL HWY. P.O. BOX 1024, NORWALK, CALIFORNIA COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK 12400 IMPERIAL HWY. P.O. BOX 1024, NORWALK, CALIFORNIA 90651-1024 CONNY B. McCORMACK Registrar-Recorder/County Clerk August 30, 2005 The Honorable

More information

The Board of Supervisors of the County of Riverside, State of California, Ordains as Follows:

The Board of Supervisors of the County of Riverside, State of California, Ordains as Follows: ORDINANCE NO. 745 (AS AMENDED THROUGH 745.2) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE 745 PROVIDING FOR THE COMPREHENSIVE COLLECTION AND DISPOSAL OF SOLID WASTE WITHIN SPECIFIED UNINCORPORATED

More information

.4 / r Los Angeles HOUSING + COMMUNITY Investment Department

.4 / r Los Angeles HOUSING + COMMUNITY Investment Department .4 /! :«P \ / r Los Angeles HOUSING + COMMUNITY Investment Department i':c Garcetfi, Mayor Rushmore D Cervantes, General Manager Strategic Planning & Policy Division 1200 West 7th Street, 9th Floor, Los

More information

H 6267 S T A T E O F R H O D E I S L A N D

H 6267 S T A T E O F R H O D E I S L A N D ======== LC0000 ======== 01 -- H 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 AUTHORIZING AN AMENDMENT TO THE NEWPORT GRAND MASTER VIDEO LOTTERY

More information

STAFF REPORT CONSIDERATION OF APPROVAL OF AGREEMENT FOR CITY ATTORNEY SERVICES WITH THE LAW OFFICE OF MARTIN D. KOCZANOWICZ

STAFF REPORT CONSIDERATION OF APPROVAL OF AGREEMENT FOR CITY ATTORNEY SERVICES WITH THE LAW OFFICE OF MARTIN D. KOCZANOWICZ STAFF REPORT TO: FROM: SUBJECT: HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY CONSIDERATION OF APPROVAL OF AGREEMENT FOR CITY ATTORNEY SERVICES WITH THE LAW OFFICE OF MARTIN D.

More information

FILED: SUFFOLK COUNTY CLERK 09/15/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/15/2015. Plaintiffs,

FILED: SUFFOLK COUNTY CLERK 09/15/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/15/2015. Plaintiffs, FILED: SUFFOLK COUNTY CLERK 09/15/2015 05:46 PM INDEX NO. 609895/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/15/2015. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK ----------------------------------------------------------------------------------)(

More information

CONTRACT OF EMPLOYMENT BY AND BETWEEN THE DRACUT HOUSING AUTHORITY AND MARY T. KARABATSOS, EXECUTIVE DIRECTOR

CONTRACT OF EMPLOYMENT BY AND BETWEEN THE DRACUT HOUSING AUTHORITY AND MARY T. KARABATSOS, EXECUTIVE DIRECTOR CONTRACT OF EMPLOYMENT BY AND BETWEEN THE DRACUT HOUSING AUTHORITY AND MARY T. KARABATSOS, EXECUTIVE DIRECTOR AGREEMENT made this 12th day of February 2013 by and between the Dracut Housing Authority,

More information

TRINITY COUNTY. Board Item Request Form Phone

TRINITY COUNTY. Board Item Request Form Phone County Contract No. Department County Counsel TRINITY COUNTY 7.03 Board Item Request Form 2011-06-07 Contact Derek Cole Phone 623-1382 Reqested Agenda Location County Matters Requested Board Action: Waive

More information

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

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

More information

RECITALS. F. The Agreement, and the First, Second, and Third Amendments to the Agreement, are collectively referred to as the Amended Agreement.

RECITALS. F. The Agreement, and the First, Second, and Third Amendments to the Agreement, are collectively referred to as the Amended Agreement. Page 1 of 7 Fourth Amendment to the Agreement between Broward County and BG Design Studios, Inc., d/b/a Barranco Gonzalez Architecture for General Professional A/E Services for 64 th Street Warehouse (RLI

More information

TENDER OF COMPLETION CONTRACTOR TO CITY AND RELEASE AGREEMENT. This TENDER OF COMPLETION CONTRACTOR TO CITY AND RELEASE

TENDER OF COMPLETION CONTRACTOR TO CITY AND RELEASE AGREEMENT. This TENDER OF COMPLETION CONTRACTOR TO CITY AND RELEASE TENDER OF COMPLETION CONTRACTOR TO CITY AND RELEASE AGREEMENT This TENDER OF COMPLETION CONTRACTOR TO CITY AND RELEASE AGREEMENT ( Agreement ), dated the 24th day of August, 2016, is entered into by and

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

PRO FORMA MEMORANDUM OF DEDICATION AGREEMENT

PRO FORMA MEMORANDUM OF DEDICATION AGREEMENT PRO FORMA MEMORANDUM OF DEDICATION AGREEMENT This Memorandum of Dedication and Commitment Agreement ( Memorandum ) is entered into this day of, 20 ( Effective Date ) by ( Producer ) and Oryx Southern Delaware

More information

GUYANA. ACT No. 5 of 2004 AUDIT ACT 2004

GUYANA. ACT No. 5 of 2004 AUDIT ACT 2004 GUYANA ACT No. 5 of 2004 AUDIT ACT 2004 I assent, Bharrat Jagdeo President 28 th April, 2004. ARRANGEMENT OF SECTIONS SECTION PART I PRELIMINARY 1. Short Title and commencement. 2. Interpretation. PART

More information

You are hereby summoned to answer the complaint in this action and to serve a copy of

You are hereby summoned to answer the complaint in this action and to serve a copy of ~ ~~ ~ SCANNED ON 5 p 0 1 2 ' & - 7 - SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NYCTL 201 1-A TRUST and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian, Index No. -against-

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

A. OPENING STATEMENT AN OPPORTUNITY FOR MEMBERS OF THE PUBLIC TO ADDRESS THIS BOARD

A. OPENING STATEMENT AN OPPORTUNITY FOR MEMBERS OF THE PUBLIC TO ADDRESS THIS BOARD 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

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE. Dorothy Tate, Acting Commission Executive Assistant Board of Transportation Commissioners

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE. Dorothy Tate, Acting Commission Executive Assistant Board of Transportation Commissioners CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE Date: To: From: Subject: June 20, 2012 The Honorable City Council Dorothy Tate, Acting Commission Executive Assistant Board of Transportation Commissioners

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

BankGuam Holding Company

BankGuam Holding Company UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event

More information

OUTSIDE & REGIONAL DELEGATE CHART DUES PAYMENTS

OUTSIDE & REGIONAL DELEGATE CHART DUES PAYMENTS GT NO. 1 Article VI, Representation, Section 1a Amend Article VI, Section 1a which reads as follows: Sec. 1a. Each Local Union except Shop and Navy Yard Rigger Local Unions for whom representation is hereinafter

More information

HAMPSHIRE COUNTY EMERGENCY AMBULANCE SERVICE FEE ORDINANCE

HAMPSHIRE COUNTY EMERGENCY AMBULANCE SERVICE FEE ORDINANCE HAMPSHIRE COUNTY EMERGENCY AMBULANCE SERVICE FEE ORDINANCE SECTION 1 PURPOSE AND LEGISLATIVE AUTHORITY Under the authority of Chapter 7, Article 15 of the Code of West Virginia, as amended, this Ordinance

More information

THE BOARD OF COUNTY COMMISSIONERS

THE BOARD OF COUNTY COMMISSIONERS THE BOARD OF COUNTY COMMISSIONERS RESOLUTION NO. RESOLUTION AMENDING RESOLUTION NO. 09-61, AS AMENDED, FOR THE SEVEN OAKS DEVELOMENT OF REGIONAL IMPACT NO. 129, TO CHANGE THE REPORTING REQUIREMNET FROM

More information

FISCAL IMPACT OF PROPOSED CHARTER AMENDMENT FOR LIBRARY FUNDING

FISCAL IMPACT OF PROPOSED CHARTER AMENDMENT FOR LIBRARY FUNDING FuRM GEN. 160 CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE Date: November 16, 2010 To: The Mayor The City Council From: c~ Miguel A. Santana, City Administrative Office~ - Subject: FISCAL IMPACT

More information

Board of County Commissioners Ron Peters, Chairman Karen Keith Michael Craddock. DATE: August 17, 2018

Board of County Commissioners Ron Peters, Chairman Karen Keith Michael Craddock. DATE: August 17, 2018 Nolan M. Fields IV Assistant District Attorney Civil Division Tulsa County District Attorney's Office 500 South Denver Avenue, Tulsa, Oklahoma 74103 (918) 596-4900 nfields@tulsacounty.org TO: Board of

More information

ORDINANCE NO

ORDINANCE NO Draft No. 08-212 ORDINANCE NO. 2008-206 AN ORDINANCE AUTHORIZING THE CITY MANAGER TO CONTRACT, ON BEHALF OF THE CITY OF KENT, WITH THE OFFICE OF THE PUBLIC DEFENDER, PORTAGE COUNTY, FOR THE PROVISION OF

More information

Code of Ala *** Current through the end of the 2015 Regular Session and First Special Session (Acts 2015, No. 15-

Code of Ala *** Current through the end of the 2015 Regular Session and First Special Session (Acts 2015, No. 15- Code of Ala. 11-52 Page 21 *** Current through the end of the 2015 Regular Session and First Special Session (Acts 2015, No. 15-11-52-1. Definitions. 534)*** TITLE 11 Counties and Municipal Corporations

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 15-5116 AN ORDINANCE OF THE CITY OF SARASOTA, FLORIDA, CALLING A REFERENDUM OF THE QUALIFIED ELECTORS OF THE CITY FOR THE PURPOSE OF DETERMINING WHETHER THE CITY CHARTER SHALL BE AMENDED

More information

VERSACOLD WAREHOUSING SOLUTIONS TERMS AND CONDITIONS

VERSACOLD WAREHOUSING SOLUTIONS TERMS AND CONDITIONS VERSACOLD WAREHOUSING SOLUTIONS TERMS AND CONDITIONS SECTION 1- DEFINITIONS As used in these Terms and Conditions: (a) Advance means all sums due or claimed to be due to Storer from Holder or others relating

More information

AGREEMENT for PAYMENT IN LIEU OF TAXES. THIS AGREEMENT made this day of, 2013, by and

AGREEMENT for PAYMENT IN LIEU OF TAXES. THIS AGREEMENT made this day of, 2013, by and AGREEMENT for PAYMENT IN LIEU OF TAXES THIS AGREEMENT made this day of, 2013, by and between WARMINSTER TOWNSHIP, a Township of the Second Class, having a principal business address of 401 Gibson Avenue,

More information

alg Doc 4107 Filed 06/21/13 Entered 06/21/13 15:25:45 Main Document Pg 1 of 3. Chapter 11. Debtors.

alg Doc 4107 Filed 06/21/13 Entered 06/21/13 15:25:45 Main Document Pg 1 of 3. Chapter 11. Debtors. 12-10202-alg Doc 4107 Filed 06/21/13 Entered 06/21/13 15:25:45 Main Document Pg 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: EASTMAN KODAK COMPANY, et al., Chapter 11 Case

More information

Agreement between American Society of Composers, Authors and Publishers ("SOCIETY"), located at

Agreement between American Society of Composers, Authors and Publishers (SOCIETY), located at MUSIC IN BUSINESS, BLANKET LICENSE AGREEMENT Agreement between American Society of Composers, Authors and Publishers ("SOCIETY"), located at 2 Music Square West, Nashville, TN 37203 and ("LICENSEE"), located

More information

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA JUNE LAGMAY City Clerk HOLLY L. WOLCOTT Executive Officer When making inquiries relative to this matter, please refer to the Council File No. CITY OF LOS ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

More information

MONROE COUNTY EMERGENCY AMBULANCE SERVICE FEE ORDINANCE SECTION 1 PURPOSE AND LEGISLATIVE AUTHORITY

MONROE COUNTY EMERGENCY AMBULANCE SERVICE FEE ORDINANCE SECTION 1 PURPOSE AND LEGISLATIVE AUTHORITY MONROE COUNTY EMERGENCY AMBULANCE SERVICE FEE ORDINANCE SECTION 1 PURPOSE AND LEGISLATIVE AUTHORITY Under the authority of Chapter 7, Article 15 of the Code of West Virginia, as amended, this Ordinance

More information

BLDG. CONSTR. & FIRE PREV. LOCAL LAW BUILDING CONSTRUCTION AND FIRE PREVENTION

BLDG. CONSTR. & FIRE PREV. LOCAL LAW BUILDING CONSTRUCTION AND FIRE PREVENTION BLDG. CONSTR. & FIRE PREV. LOCAL LAW 3-1992 BUILDING CONSTRUCTION AND FIRE PREVENTION ARTICLE I ADMINISTRATION AND E NFO RCEMENT OF UNIFORM CODE Sec. 100.0 Designation of Building Inspector Sec 100.1 Acting

More information

LOCAL LAW # A Local Law adding a new Chapter 90 to the Town Code of the Town of Putnam Valley

LOCAL LAW # A Local Law adding a new Chapter 90 to the Town Code of the Town of Putnam Valley LOCAL LAW #2-2010 A Local Law adding a new Chapter 90 to the Town Code of the Town of Putnam Valley ( Town Code ), requiring all property owners whose properties are within the watershed of a 303(d)- impaired

More information

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

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

More information

AGREEMENT FOR ISSUANCE OF REVOCABLE PERMIT (UTILITIES)

AGREEMENT FOR ISSUANCE OF REVOCABLE PERMIT (UTILITIES) AGREEMENT FOR ISSUANCE OF REVOCABLE PERMIT (UTILITIES) THIS AGREEMENT FOR ISSUANCE OF REVOCABLE PERMIT ( Agreement ), dated, 2006, is made by and between ( Permittee ) and the CITY OF SACRAMENTO, a municipal

More information

As Introduced. 132nd General Assembly Regular Session H. B. No

As Introduced. 132nd General Assembly Regular Session H. B. No 132nd General Assembly Regular Session H. B. No. 736 2017-2018 Representative Brinkman Cosponsors: Representatives Lang, Merrin, Riedel, Becker A B I L L To amend sections 511.27, 511.28, 1545.041, 1545.21,

More information

BY-LAWS PICKETT DOWNS UNITS II & III HOMEOWNERS' ASSOCIATION, INC.

BY-LAWS PICKETT DOWNS UNITS II & III HOMEOWNERS' ASSOCIATION, INC. BY-LAWS OF PICKETT DOWNS UNITS II & III HOMEOWNERS' ASSOCIATION, INC. a corporation not for profit under the laws of the State of Florida. ARTICLE I NAME AND LOCATION The name of the corporation is PICKETT

More information

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS:

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS: COUNCIL AGENDA ITEM NO. I-11 COUNCIL MEETING OF 3/20/12 RESOLUTION NO. 7139 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDLANDS DECLARING INTENTION TO ANNEX TERRITORY TO COMMUNITY FACILITIES DISTRICT

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT FROM OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: June 25, 2010 GAO File No. 0220-04595-0000 Council File No. 10-1057 Council District: All To: Budget and Finance Committee From: Miguel A. Santana,

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

O R D I N A N C E NO land benefited by the construction of sewers within the boundaries of Subdistrict No.

O R D I N A N C E NO land benefited by the construction of sewers within the boundaries of Subdistrict No. O R D I N A N C E NO. 12190 AN ORDINANCE, levying special benefit assessments against all of the land benefited by the construction of sewers within the boundaries of Subdistrict No. 99048 (West Watson

More information

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

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

More information

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: SECTION 1. DEFINITIONS

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: SECTION 1. DEFINITIONS The Los Angeles Daily Journal 1 ORDINANCE NO. An ordinance awarding an electric-line franchise to Southern California Edison Company. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: 1 1 0 1

More information

BYLAWS OF ISLANDER HOMEOWNERS ASSOCIATION, INC. A North Carolina Nonprofit Corporation Under the Laws of the State of North Carolina

BYLAWS OF ISLANDER HOMEOWNERS ASSOCIATION, INC. A North Carolina Nonprofit Corporation Under the Laws of the State of North Carolina A North Carolina Nonprofit Corporation Under the Laws of the State of North Carolina ARTICLE I. Identity These are the Bylaws of, a North Carolina nonprofit corporation, (the "Association"), the Articles

More information

Honorable Mayor and Members of the City Council

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

More information

i u 4Mi THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

i u 4Mi THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. i u 4Mi An Ordinance of Intention to order the necessary street lighting systems to be operated, maintained, and repaired, including furnishing electric energy, for the Fiscal Year of 2016-2017,

More information

SHOULD BE CHANGED TO READ:

SHOULD BE CHANGED TO READ: ERRATA NOTICE TO ALL RECEIVERS OF AND USERS OF: PORT OF LOS ANGELES TARIFF NO. 4 Item 1700 (b) DANGEROUS CARGO AND EXPLOSIVES ON VESSELS (b) It shall be unlawful for any person to handle, transport, load,

More information

City of Los Alamitos

City of Los Alamitos City of Los Alamitos Administrative Regulation Regulation: 2. 2 Title: Authority: Date Revised: City Council Agenda Preparation City Charter December 6, 2004City Manager 1. Purpose: The purpose of this

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 5.a Meeting Date: February 16, 2016 Department: LIBRARY SAN RAFAEL CITY COUNCIL AGENDA REPORT Prepared by: SARAH HOUGHTON, LIBRARY DIRECTOR City Manager Approval: TOPIC: SUBJECT: AUTHORIZE

More information

An ordinance authorizing the employment of personnel in the Office of the City Administrative Officer of the City of Los Angeles.

An ordinance authorizing the employment of personnel in the Office of the City Administrative Officer of the City of Los Angeles. ORDINANCE NO. CITY ADMINISTRATIVE OFFICER 2015-16 184193 An ordinance authorizing the employment of personnel in the Office of the City Administrative Officer of the City of Los Angeles. THE PEOPLE OF

More information

Myrtle Lodge No. 145 A.F.&A.M. Bylaws

Myrtle Lodge No. 145 A.F.&A.M. Bylaws Myrtle Lodge No. 145 A.F.&A.M. Bylaws Myrtle Lodge No. 145 Ancient Free and Accepted Masons Bylaws Article I Name and Authority A. Name: The name of this lodge shall be Myrtle Lodge No. 145, Ancient Free

More information

EXHIBIT A 1 RESOLUTION NO.

EXHIBIT A 1 RESOLUTION NO. RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF BURBANK ESTABLISHING THE COST OF CANDIDATE STATEMENT FEES FOR THE 2017 MUNICIPAL ELECTIONS. THE COUNCIL OF THE CITY OF BURBANK RESOLVES: 1. Pursuant

More information

Mailing Address: P.O. Box 1642 Houston, TX

Mailing Address: P.O. Box 1642 Houston, TX 5400 Westheimer Court Houston, TX 77056-5310 713.627.5400 main Mailing Address: P.O. Box 1642 Houston, TX 77251-1642 May 22, 2017 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

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

More information

ARTICLES OF ASSOCIATION OF THE COMPANY "ROSETTI MARINO S.P.A." Art. 1) A company limited by shares is incorporated named:

ARTICLES OF ASSOCIATION OF THE COMPANY ROSETTI MARINO S.P.A. Art. 1) A company limited by shares is incorporated named: ARTICLES OF ASSOCIATION OF THE COMPANY "ROSETTI MARINO S.P.A." NAME OBJECT REGISTERED OFFICE - TERM Art. 1) A company limited by shares is incorporated named: "ROSETTI MARINO S.P.A.". Art. 2) The object

More information