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

Size: px
Start display at page:

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

Transcription

1 Los Angeles, California, October 6, 2015 MINUTES OF REGULAR MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555-H OCTOBER 6, :10A.M. Meeting called to order by President Mel Levine and roll called: Present- Commissioners: Absent- President Levine Michael F. Fleming William W. Funderburk, Jr. Christina E. Noonan Jill Banks Barad \... _~ A quorum present. IN ATTENDANCE were the following: Martin L. Adams, Richard M. Brown, Mukhlesur Bhuiyan, John R. Dennis, David Jacot, DelonKwan, Jeffery L. Peltola, David R. Pettijohn, Richard Tom, Michael S. Webster, David H. Wright, Senior Assistant General Manager- Water System General Counsel, Water and Power, City Attorney's Office Power Engineering Manager, Power System Director of Power Planning and Development, Power System Director of Efficiency Solutions, Office of Sustainability and Economic Development Waterworks Engineer, Water System Chief Financial Officer and Controller Accounting and Financial Reporting - Financial Services Organization Director of Water Resources, Water System Assistant General Counsel, Water and Power, City Attorney's Office Director Power System- Engineering and Technical Services Chief Administrative Officer Also, in attendance: Theodore Bardacke, Camden Collins, Dr. Frederick Pickel, Mayor's Office Ratepayer Advocate, Office of Public Accotintability Executive DirectorRatepayer Advocate, Office ofpublic Accountability ITEM NO. 1 - Opening remarks by the Commission President on agenda and other items relating to Department operations. ITEM NO.2- ReportBriefing by the General Manager, including Reports from Water, Power and Administrative System Management concerning current matters relating to Department Operations. ITEM NO. 3 - Comments from Commissioners on agendized items. Requests from Commissioners relating to Departmental operations. r' '-..

2 OCTOBER 6, 2015, 11:10 A.M. Page 2,, Commissioner Funderburk, Jr.- I want to thank the LADWP staff that work on the Neighborhood Councils Congress for their efforts to ensure that Neighborhood Councils are active on issues that relate to the Department. In particular I want to thank six DWP staff: Greg Bartz, Carol Tucker, Cecille Cornel, Belu Onyedika, Christina Kusch and Reggie Brewer. (Item 3- Commissioners' Commentsrequests) Commissioner Funderburk, Jr. - Provide more info and work regarding Stormwater Capture programs. Also provide more advance notice regarding Water Assessment for major construction projects. (Item 22- Water Supply Assessment) Commissioner Funderburk, Jr. -Provide information on LADWP's Apprenticeship programs and how those who may not have college educations but are suitable to do the work can apply. Look into the feasibility of increasing the budget to hire more local employees through the pre craft training apprentice program and other similar employee pipelines for entry level DWP field positions especially for labor intensive projects such as the Power Reliability Program. (Item 25- Management Report) ITEM NO.4- The Secretary presented the opportunity for the public to address the Board on items of interest to the public that are within the subject matter jurisdiction of the Board.,, NONE ITEM NO. 5- Comments from Ratepayer Advocate on agendized items. Dr. Frederick Pickel commented on Item No. 25 at the Board. ITEM NO.6- Recommendation for approval of the minutes of the September 8, 2015 Special Meeting ofthe Board of Water and Power Commissioners. Approval moved by Commissioner Fleming as corrected. Seconded by Commissioner Levine and carried by the following vote: Ayes, Commissioner Fleming, Funderburk, Jr., Noonan, President Levine; Noes, None. j '\ ITEM NO.6- Recommendation for approval ofthe minutes of the September 22,2015 Special Meeting of the Board of Water and Power Commissioners. Approval moved by Commissioner Noonan. Seconded by Commissioner Levine and carried by the following vote: Ayes, Commissioner Funderburk, Jr., Noonan, President Levine; Noes, None. Commissioner Fleming abstained, was not at that meeting. Written recommendations, approved by the General Manager, transmitting the following resolutions, approved as to form and legality by the City Attorney: _j

3 OCTOBER 6, 2015, 11:10 A.M. Page 3 Commissioner Fleming moved adoption of the following 14 resolutions, approved as to form and legality by the City Attorney: ITEM NO.7- Contract No for Services to Remove a Low Pressure Oil-Filled Cable System and Install LADWP Furnished 138-kV XLPE Cable System. Award to Parkia Inc. for a one-time purchase and an amount not to exceed $13,020,000. Submitted by Executive Director- Power System Engineering and Technical Services. RESOLUTION NO WHEREAS, through a competitive bid process, the Los Angeles Department of Water and Power (LADWP) issued a solicitation to procure services to Remove a Low Pressure Oil Filled Cable System and Install LADWP Furnished 138-kV Cross-Linked Polyethylene Cable System for the Receiving Station C Bypass Project under Bid No. 7606; and WHEREAS, Parkia Inc., is the lowest bidder under Bid No. 7606; and ~ '---- WHEREAS, LADWP is requesting a 20 percent contingency due to unforeseen substandard conditions of the existing 138-kVunderground conduit system. NOW, THEREFORE, BE IT RESOLVED that Parkia Inc., is awarded the contract for a total amount not to exceed $13,020,000, including a 20 percent contingency of$2,170,000, for a one-time purchase, under Contract No BE IT FURTHER RESOLVED.that pursuant to City Charter Section 1022, the Board finds that it is more feasible to have the work performed by an independent contractor. BE IT FURTHER RESOLVED that Contract No. 7606, approved as to form and legality by the City Attorney, and filed with the Secretary of the Board, is hereby approved. BE IT FURTHER RESOLVED that the Chief Accounting Employee of the LADWP, upon proper certification, is authorized and directed to draw demands on the Power Revenue Fund, in accordance with the terms of this contract awarded pursuant to Bid No and this resolution. BE IT FURTHER RESOLVED that the President or Vice President, or the General Manager, or such person as the General Manager shall designate in writing, and the Secretary, Assistant Secretary, or the Acting Secretary of the Board are hereby authorized and directed to execute said contract for and on behalf ofladwp. ITEM NO.8- Contract No for 2-Axle Stake Trucks. Award to Los Angeles Truck Centers LLC for a one-time purchase of 106 stake trucks and an amount not to exceed $7,792,139. Submitted by Executive Director- Power System Engineering and Technical Services, Chief Administrative Officer and Senior Assistant General Manager- Water System. RESOLUTION NO WHEREAS, through a competitive bid process, the Los Angeles Department of Water and Power (LADWP) issued a solicitation to procure 2-Axle Stake Trucks under Bid No. 7484; and WHEREAS, Los Angeles Truck Centers LLC is the lowest bidder under Groups A, the lowest responsive bidder under Groups Band C, and the only bidder under Group D, under Bid No f ;\ NOW, THEREFORE, BE IT RESOLVED that Los Angeles Truck Centers LLC is awarded a contract for a total amount not to exceed $7,792,139, for a one-time purchase, under Contract No

4 OCTOBER 6, 2015, 11:10 A.M. Page 4 BE IT FURTHER RESOLVED that Contract No. 7484, approved as to form and legality by the City Attorney, is hereby approved. "' J BE IT FURTHER RESOLVED that the Chief Accounting Employee of the LADWP, upon proper certification, is authorized and directed to draw demands on the Water and Power Revenue Funds, in accordance with the terms of this contract awarded pursuant to Bid No and this resolution. BE IT FURTHER RESOLVED that the President or Vice President, or the General Manager, or such person as the General Manager shall designate in writing, and the Secretary, Assistant Secretary, or the Acting Secretary of the Board are hereby authorized, empowered, and directed to execute Contract No for and on behalf ofladwp. ITEM NO.9- Contract No. 570 for Deep Sea Diving Services. Award to Parker Diving Service LLC for a period of three years and an amount not to exceed $1,871,960. Submitted by Executive Director- Power System Engineering and Technical Services. RESOLUTION NO WHEREAS, through a competitive bid process, the Los Angeles Department of Water and Power (LADWP) issued a solicitation to procure Deep Sea Diving Services under Bid No. 570R1; and WHEREAS, Parker Diving Service LLC is the lowest bidder under Bid No. 570R1. NOW, THEREFORE, BE IT RESOLVED that Parker Diving Service LLC is awarded Contract No. 570 for a total amount not to exceed $1,871,960 for a period of three years. BE IT FURTHER RESOLVED that Contract No. 570, approved as to form and legality by the City Attorney, is hereby approved. BE IT FURTHER RESOLVED that pursuant to City Charter Section 1022, the Board finds that it is more feasible to have the work performed by an independent contractor. BE IT FURTHER RESOLVED that the Chief Accounting Employee of the LADWP, upon proper certification, is authorized and directed to draw demands on the Power Revenue Fund, in accordance with the terms of this contract awarded pursuant to Bid No. 570R1 and this resolution. BE IT FURTHER RESOLVED that the President or Vice President, or the General Manager, or such person as the General Manager shall designate in writing, and the Secretary, Assistant Secretary, or the Acting Secretary of the Board are hereby authorized and directed to execute Contract No. 570 for and on behalf ofladwp. ITEM NO. 10- Authorizes execution of Agreement No (Amendment No. 1) for Qualified Real Property and Personal Property Appraisers Enabling Agreements. This amendment will extend the term for 30 months to July 24, 2018 and will increase the expenditure limit by $1,025,000. Submitted by Chief Administrative Officer, Senior Assistant General Manager- Water System and Executive Director- Power System Engineering and Technical Services. City Council approval is required. RESOLUTION NO WHEREAS, 24 companies (see attached) were selected under Agreement No (Agreement) by the Los Angeles Department of Water and Power (LADWP) Board of Commissioners on January 25, 2013, for furnishing and delivering Real Property and Personal Property Appraisal Services; and

5 OCTOBER 6, 2015, 11:10 A.M. Page 5 WHEREAS, the Agreement was awarded for a term of three years, for an amount not to exceed $4,630,000; and WHEREAS, LADWP has determined that, due to ongoing litigation needs for the Barren Ridge Renewable Transmission Project and River Supply Conduit Project, it is necessary to increase the Agreement amount and recommends Amendment No. 1 to the Agreement with the 24 vendors to increase the Agreement amount for the first time by $1,025,000 from $4,630,000 to $5,655,000 and increase the Agreement period by 30 months. NOW, THEREFORE, BE IT RESOLVED that Amendment No.1 to the Agreement, approved as to form and legality by the City Attorney and on file with the Secretary of the Board is hereby approved. BE IT FURTHER RESOLVED that the Chief Accounting Employee of the LADWP, upon proper certification, is authorized and directed to draw demands on the Water and Power Revenue Fund(s), in accordance with the terms of this Amendment to the Agreement and this resolution. BE IT FURTHER RESOLVED that the President or Vice President, or the General Manager, or such person as the General Manager shall designate in writing, and the Secretary, Assistant Secretary, or the Acting Secretary of the Board are hereby authorized and directed to execute said amendment for and on behalf ofladwp upon approval by the City Council pursuant to City Charter Section ITEM NO. 11- Authorizes execution of Recycled Water Rate AgreementNo. WR with Los Angeles Media Tech Center Property Owners Association for a term of three years at $1.057 per hundred cubic feet from the date of execution. Submitted by Senior Assistant General Manager- Water System. RESOLUTION NO WHEREAS, Los Angeles Media Tech Center Property Owners Association (LAMTCPOA) desires to continue to use recycled water for irrigation of its facilities located at 2701 Media Center Drive, Los Angeles California; and WHEREAS, Agreement No. WR (Agreement) is entered into between the Los Angeles Department of Water and Power (LADWP) and LAMTCPOA to provide recycled water service; and WHEREAS, Water Rates Ordinance No (Water Rates Ordinance), ScheduleD, requires that "Commodity Charges for Reclaimed Water Service shall be set by contract approved by the Board of Water and Power Commissioners" (Board); and WHEREAS, Agreement establishes a recycled water rate of$1.057 per hundred cubic feet and shall be effective for three years from the date of execution by authorized representatives of both parties, unless superseded by any subsequent adjustments to the commodity charge in Schedule A.3.a. along with any future revisions to ScheduleD of the Water Rates Ordinance imposed during Agreement term. NOW, THEREFORE, BE IT RESOLVED that proposed Agreement, approved as to form and legality by the City Attorney and filed with the Secretary of the Board, providing for the sale and distribution of recycled water to LAMTCPOA is hereby approved. BE IT FURTHER RESOLVED that the President or Vice President or the General Manager, or such person as the General Manager shall designate in writing and the Secretary, Assistant Secretary, or the Acting Secretary, of the Board are hereby authorized, and directed to execute said Agreement for and on behalf ofladwp. <

6 OCTOBER 6, 2015, 11:10 A.M. Page 6 ITEM NO. 12- Authorizes execution of Recycled Water Rate Agreement No. WR with Skylar at Playa Vista Homeowners Association for a term ofthree years at $1.321 per hundred cubic feet from the date of execution. Submitted by Senior Assistant General Manager- Water System. ", J RESOLUTION NO WHEREAS, Skylar at Playa Vista Homeowners Association (SPVHA) desires to use recycled water for approved uses at its facilities located at 5650 South Village Drive and West Village Lane, Playa Vista, California, 90094; and WHEREAS, Agreement No. WR (Agreement) is entered into between the Los Angeles Department of Water and Power (LADWP) and SPVHA to provide recycled water service; and WHEREAS, Water Rates Ordinance No (Water Rates Ordinance), ScheduleD requires that "Commodity Charges for Reclaimed Water Service shall be set by contract approved by the Board of Water and Power Commissioners" (Board); and WHEREAS, Agreement establishes a recycled water rate of$1.321 per hundred cubic feet and shall be effective for three years from the date of execution by authorized representatives of both parties, unless superseded by any subsequent adjustments to the commodity charge in Schedule A.3.a. along with any future revisions to ScheduleD of the Water Rates Ordinance imposed during the term of Agreement. NOW, THEREFORE, BE IT RESOLVED that the proposed Agreement, approved as to form and legality by the City Attorney and filed with the Secretary of the Board, providing for the sale and distribution of recycled water to SPVHA is hereby approved. BE IT FURTHER RESOLVED that the President or Vice President or the General Manager, or such person as the General Manager shall designate in writing and the Secretary, Assistant Secretary, or the Acting Secretary, of the Board are hereby authorized, and directed to execute said Agreement for and on behalf of LADWP. ITEM NO. 13- Authorizes execution of Recycled Water Rate Agreement No. WR with IMAX PV Development Inc. for a term of three years at $1.321 per hundred cubic feet from the date of execution. Submitted by Senior Assistant General Manager - Water System. RESOLUTION NO WHEREAS, IMAX PV Development Inc. (IMAXPV) desires to use recycled water for irrigation of its facility located at Millennium Drive, Playa Vista, California 90049; and WHEREAS, Agreement No. WR (Agreement) is entered into between the Los Angeles Department of Water and Power and IMAXPV to provide recycled water service; and WHEREAS, Water Rates Ordinance No (Water Rates Ordinance), ScheduleD requires that "Commodity Charges for Reclaimed Water Service shall be set by contract approved by the Board of Water and Power Commissioners" (Board); and WHEREAS, this Agreement establishes a recycled water rate of$1.321 per hundred cubic feet and shall be effective for three years from the date of execution by authorized representatives of both parties, unless superseded by any subsequent adjustments to the commodity charge in Schedule A.3.a. along with any future revisions to ScheduleD of the Water Rates Ordinance imposed during the term of the Agreement. NOW, THEREFORE, BE IT RESOLVED that the proposed Agreement, approved as to form and legality by the City Attorney and filed with the Secretary of the Board, providing for the sale and distribution of recycled water to IMAXPV is hereby approved.

7 OCTOBER 6, 2015, 11:10 A.M. Page 7 BE IT FURTHER RESOLVED that the President or Vice President or the General Manager, or such person as the General Manager shall designate in writing and the Secretary, Assistant Secretary, or the Acting Secretary, ofthe Board are hereby authorized, and directed to execute said Agreement for and on behalf ofladwp. ITEM NO. 14- Recommends Sale of Pumice Valley Landfill Property and Road Easement to Mono County. This is for the sale of 50 acres of City of LA property and a road easement containing 3.12 acres to create a legal access to the property for a market value of$51,500. Submitted by Senior Assistant General Manager- Water System. City Council approval is required. RESOLUTION NO WHEREAS, the Los Angeles Department of Water and Power (LADWP) leases property owned by the City of Los Angeles (City) to Mono County for its operation of the Pumice Valley Landfill (Landfill) located at 200 Dross Road, Lee Vining, California (Property) in the County of Mono, State of California; and '"- WHEREAS, Mono County desires to expand its operations and capacity at the Landfill to accommodate its solid waste disposal management needs and accepts full liability for all environmental issues that arise from its use and operation of the Landfill; and WHEREAS, LADWP and Mono County have negotiated a purchase and sale agreement that includes indemnification for liability associated with Mono County's use and operation ofthe Landfill; and WHEREAS, the divestiture of the City's Property for Landfill purposes satisfies a public interest need associated with solid waste management goals of Mono County. NOW, THEREFORE, BE IT RESOLVED, that it is in the best interest of the City and LADWP to sell to Mono County that certain Property for the sum of $50,000 and that certain access road easement for the sum of$1,500 for a total of$51,500. BE IT FURTHER RESOLVED, that the Property and access road easement are described as follows: A portion of that real property described in Grant Deed from Cain Irrigation Company to The City of Los Angeles, recorded in OfficialRecords, Book 10, page 173, on May 6, 193 5, in the office of the County Recorder of Mono County, State of California, more particularly described as follows: The northwest quarter of the northwest quarter, and the west half of the west half of the northeast quarter of the northwest quarter of Section 36, Township 1 North, Range 26 East, Mt. Diablo Meridian, in the unincorporated territory of the County ofmono, State of California, as shown on the Record of Survey No , recorded in Map Book 2, page 11, in said County Recorder's office, containing acres, more or less. END OF PARCEL DESCRIPTION TOGETHER with an easement for public road and access purposes all in, on, over, under, and across that certain real property situated in the south half of the northwest quarter of Section 36, Township 1 North, Range 26 East, Mt. Diablo Meridian, in the unincorporated territory ofthe County of Mono, State of California, as shown on the Record of Survey No , recorded in Map Book 2, page 11, in the office of the County Recorder of said County, and more particularly described as follows:,' ''-- COMMENCING at a 2 inch Iron Pipe with a Mono County Surveyor Tag at the northwest comer of said south half of the northwest quarter

8 OCTOBER 6, 2015, 11:10 A.M. Page 8 of said Section 36; thence South 0 03 '25" East, feet to a 2 inch Iron Pipe with stamped pipe cap monumenting the southwest comer of said south half of the northwest quarter of said Section 36; thence North 74 45'33" East, feet to a point within the existing State Route #120 roadway, and the POINT OF BEGINNING; thence North 38 15'41" West, feet to the beginning of a tangent curve, concave southwesterly, with a radius of feet, and a central angle of 10 09'05"; thence northwesterly along the arc of said curve feet; thence North 48 24'46" West, feet to the beginning of a tangent curve, concave southwesterly, with a radius of feet, and a central angle of 41 27'48"; thence northwesterly along the arc of said curve feet; thence North 89 52'34" West parallel with the northerly line of said south half, feet; thence South 74 07'26" West, feet; thence North 89 52'34" West parallel with the northerly line of said south half, feet; thence North 0 07'26" East perpendicular to said northerly line, feet to a point on said northerly line that bears South 89 52'34" East, feet from said northwest comer; thence South 89 52'34" East along said northerly line, feet to a 2 inch Iron Pipe with a Mono County Surveyor Tag at the southeast comer of the northwest quarter ofthe northwest quarter of said Section 36, and the beginning of a tangent curve, concave southwesterly, with a radius of feet, and a central angle of 41 27' 48"; thence southeasterly along the arc of said curve feet; thence South 48 24' 46" East, feet to the beginning of a tangent curve, concave southwesterly, with a radius of feet, and a central angle of 10 09'05"; thence southeasterly along the arc of said curve feet; thence South 38 15'41" East, feet; thence South 51 44'19" West, feet to the POINT OF BEGINNING, containing 3.12 acres, more or less. ~, -, l END OF EASEMENT DESCRIPTION SUBJECT TO all outstanding taxes and assessments, if any. SUBJECT TO any and all easements, covenants, conditions, restrictions, and other matters of record. RESERVING TO the City of Los Angeles all water and water rights, whether surface, subsurface, or of any other kind, and all water and water rights appurtenant or in anywise incident to the real property herein described, or used thereon or in connection therewith, together with the right to develop, take, transport, control, regulate, and use all such water; and reserving unto the City of Los Angeles all oil, gas, petroleum, or other mineral or hydrocarbon substances in and under said land, without the right to enter upon the surface of said land for such use. "' _j BE IT FURTHER RESOLVED, that the sale of said Property and access road easement is approved by the Board of Water and Power Commissioners (Board) and is recommended to the Los Angeles City Council, and that upon approval by the Los Angeles City Council, the President or Vice President, or the General Manager, or such person as the General Manager shall designate in writing, and the Secretary, Assistant Secretary, or the Acting Secretary of the Board are hereby authorized and directed to execute a purchase and sale agreement, and an instrument in writing, approved as to form and legality by the City Attorney, conveying title to the Property and access road easement and shall execute all other documents and perform all other actions necessary to complete the transaction in accordance with City Charter Section 675(d)(2) and the terms set forth herein. _

9 OCTOBER 6, 2015, 11:10 A.M. Page 9 ITEM NO. 15- Authorizes execution of Agreement No for Mainframe Accounts Payable System Programming Services. Award to Logic Matters for a term of three years and an amount not to exceed $624,000. Submitted by Chief Administrative Officer. RESOLUTION NO WHEREAS, Los Angeles Department of Water and Power (LADWP) proposes to enter into Agreement No with Logic Matters for Mainframe Accounts Payable System support until replacement as part of the future Financial System Replacement Project for a term of three years; and WHEREAS, LADWP requires a single source agreement with Logic Matters because they are the only qualified firm that LADWP could find with the required expertise in IBM's obsolete Application Development Facility language; and WHEREAS, Logic Matters has reviewed the services to be provided and incorporated in this Agreement, and represents that it has the qualifications, expertise, skills and abilities to perform such work. "-- NOW, THEREFORE, BE IT RESOLVED that LADWP proposes to enter into Agreement No with Logic Matters in an amount not to exceed $624,000. BE IT FURTHER RESOLVED that pursuant to City Charter Section 1022, the Board finds that it is more feasible to have the work performed by an independent contractor. BE IT FURTHER RESOLVED that Agreement No , approved as to form and legality by the City Attorney, and filed with the Secretary of the Board, is hereby approved. BE IT FURTHER RESOLVED that the Chief Accounting Employee of the LADWP, upon proper certification, is authorized and directed to draw demands on the Power and Water Revenue Funds, in accordance with the terms of this agreement and this resolution. BE IT FURTHER RESOLVED that the President or Vice President, or the General Manager, or such person as the General Manager shall designate in writing, and the Secretary, Assistant Secretary, or the Acting Secretary of the Board are hereby authorized and directed to execute said agreement for and on behalf ofladwp. '" ITEM NO. 16- Authorizes execution of Agreement No (Amendment No. 2) with Wausau Financial Systems, Inc. This amendment will extend the contract to December 31, 2020 and increase the contract amount by $1,711,273. Submitted by Chief Administrative Officer. City Council approval is required. RESOLUTION NO WHEREAS, Wausau Financial Systems, Inc. (WFS) was awarded Agreement No by the Los Angeles Department of Water and Power (LADWP) Board of Commissioners on August 3, 2010, for software, hardware, equipment, maintenance, support, supplies, and replacement parts for a term of five years; and WHEREAS, Amendment No. 1 to Agreement No upgraded existing equipment, added additional equipment, increased the original amount of$750,000 by $738,727 for a not-toexceed total of$1,488,727, and extended the Agreement for six months to December 31, 2015; and \, WHEREAS, LADWP has determined that, due to continuing software maintenance requirements, it is necessary to increase the contract amount and recommends Amendment No.2 to Contract No with WFS to increase the contract amount of$1,488,727 by $1,711,273 for a not-to-exceed total of$3,200,000. Amendment No.2 also recommends approval to extend the Agreement for five years to December 31,2020.

10 OCTOBER 6, 2015, 11:10 A.M. Page 10 ""\ NOW, THEREFORE, BE IT RESOLVED that Amendment No. 2 to Agreement No , approved as to form and legality by the City Attorney and on file with the Secretary of the Board is hereby approved. BE IT FURTHER RESOLVED that the Chief Accounting Employee ofthe LADWP, upon proper certification, is authorized and directed to draw demands on Water and Power Revenue Funds, in accordance with the terms of this amendment to Agreement No and this resolution. BE IT FURTHER RESOLVED that the President or Vice President, or the General Manager, or such person as the General Manager shall designate in writing, and the Secretary, Assistant Secretary, or the Acting Secretary of the Board are hereby authorized and directed to execute said Amendment No.2 to Agreement No for and on behalf ofladwp, and upon approval by the Los Angeles City Council pursuant to City Charter Section 373. ITEM NO. 17- Authorizes execution of Amendment No. 2 to Master Terms and Conditions Agreement No. F and Service Order No with Telx Entities for Lease of Co location Space at 600 West ih Street, Los Angeles, California. This Amendment provides a renewal term of twelve months with the option to renew for up to four consecutive twelve-month periods thereafter until September 21, Submitted by Chief Administrative Officer. ' RESOLUTION NO WHEREAS, Master Terms and Conditions Agreement No. F between Los Angeles Department of Water and Power (LADWP) and Telx Entities (Telx), authorized by Resolution No on September 7, 2010 (Colocation Agreement), grants LADWP the right to utilize telecommunications colocation space at 600 West 7th Street (Colocation Space); and WHEREAS, the Amendment No. 1 to the Colocation Agreement authorized by Resolution No on October 1, 2013 extended the initial term with two additional one-year renewal option up to September 21, 2015; and WHEREAS, the proposed Amendment No. 2 to the Colocation Agreement provide a renewal term of twelve months with option to renew for up to four consecutive twelve-month period thereafter until September 21, 2020; and WHEREAS, during the contractual term, when LADWP desires to place additional orders for space, power, cabling, and interconnectivity to operate communication and information technology equipment within the Colocation Space, LADWP can request a Service Order under the Colocation Agreement; and ~~ WHEREAS, Service Order (SO) No will maintain the established Colocation Space that houses and powers LADWP's network components; and WHEREAS, on an as needed basis, LADWP will execute additional Service Orders when economically justified by business opportunities, subject to a maximum total annual expenditure of$120,000 and such Service Orders shall be incorporated as part ofthe Colocation Agreement; and WHEREAS, the Colocation Agreement is exempt from a competitive process pursuant to Los Angeles Administrative Code Section 10.5(a)(2) since it calls for special services that are solely within the control of and location provided by Telx; and WHEREAS, under Los Angeles Administrative Code Section 10.5(b)(2), the Board of Water and Power Commissioners (Board) is authorized-to approve the term extension provided by the proposed Amendment No.2 to the Colocation Agreement since the contract does not exceed $100,000, adjusted annually in accordance with the Consumer Price Index, or $141,949 as of Fiscal Year ; and ~

11 REGULAR MEETING OF COMMISSIONERS (Continued) OCTOBER 6, 2015, 11:10 A.M. Page 11 WHEREAS, the Board finds that the Colocation Space is necessary for LADWP to provide communications transport service and this open access communications transport service brings a new source of revenue by marketing our existing telecommunication infrastructure to various industries. NOW, THEREFORE, BE IT RESOLVED that the proposed Amendment No. 2 to the colocation Agreement approved as to form and legality by the City Attorney and filed with the Secretary of the Board, be and the same is hereby approved. BE IT FURTHER RESOLVED that the Chief Accounting Employee of the LADWP, upon proper certification, is authorized and directed to draw demands on the Power Revenue Fund in payment of the obligations arising under Amendment No.2 to the Colocation Agreement and SO No BE IT FURTHER RESOLVED that the President or the Vice President, or the General Manager, or such person as the General Manager shall designate in writing, and the Secretary, the Assistant Secretary, or the Acting Secretary of the Board are hereby authorized and directed to execute said Amendment No.2 to the Colocation Agreement for and on behalf of LADWP. '"-- ITEM NO. 18- Authorizes Payment of Premium for Excess Workers' Compensation Liability Insurance for Policy Year Submitted by ChiefFinancial Officer. RESOLUTION NO WHEREAS, the Los Angeles Department of Water and Power (LADWP) is permissibly selfinsured for the purposes of Workers' Compensation in the State of California; and WHEREAS, LADWP off-sets its risk exposure from catastrophic losses by purchasing Excess Workers' Compensation insurance; and WHEREAS, AON Risk Insurance Services West, Inc. (AON), LADWP's broker of record, has secured market quotations toward renewing the Excess Workers' Compensation insurance program for the policy period October 29, 2015 to October 29, 2016 in an amount not to exceed $2,250,000.! \ '- Type of Coverage Limits of Liability Carrier Deductible LADWP XS Workers' Comp.- $35,000,000 AEGIS $1,000,000 1st Layer LADWP XS Workers' Comp.- Statutory Liberty $35,000,000 2nd Layer Mutual NOW, THEREFORE, BE IT RESOLVED that the Chief Accounting Employee, upon proper certification of such delivery, is authorized to draw and authenticate demands on the Power Revenue Fund and Water Revenue Fund payable to AON for the Excess Workers' Compensation Insurance premium in an amount not to exceed $2,250,000 for the policy year. ITEM NO Authorizes Payment of Premium for the Corporate Property Insurance Program for the term November 1, 2015 to November 1, Submitted by Chief Financial Officer. RESOLUTION NO ! \_ WHEREAS, LADWP has determined that a need exists to maintain the Corporate Property Insurance Program (CPIP) and to obtain property insurance fo:r LADWP facilities and the facilities for which LADWP has operating agent responsibility, including Intermountain Power Agency, Sylmar Converter Station, Mead-Adelanto System, and the McCullough Switching Station; and

12 OCTOBER 6, 2015, 11:10 A.M. Page 12 WHEREAS, AON Risk Insurance Services West, Inc. (AON), LADWP's Property Insurance Broker, is conducting our insurance renewal through the end of October 2015; and. WHEREAS, LADWP's Risk Management section is requesting authorization to renew the CPIP for an amount not to exceed $10 million, including taxes and fees. NOW, THEREFORE BE IT RESOLVED that this Board authorizes AON to bind this insurance, and deliver binders, certificates, and policies of such insurance to LADWP; and BE IT FURTHER RESOLVED that the Chief Accounting Employee, upon proper certification of such delivery, is authorized to draw and authenticate a demand on the Power and Water Revenue Funds payable to AON for payment of the CPIP premium, including taxes and fees, for the policy year in an amount not to exceed $10 million. ITEM NO. 20- Authorizes Payment of Premium for the Linden Ranch Wind Farm and Pine Tree WindSolar Farm All Risk Property Insurance for an amount not to exceed $500,000. Submitted by Chief Financial Officer. RESOLUTION NO '\ WHEREAS, the Los Angeles Department of Water and Power (LADWP) owns and operates the Pine Tree WindSolar Farm, and WHEREAS, the LADWP has a 100 percent interest in the Linden Ranch Wind Farm through the Southern California Public Power Authority (SCPP A), and WHEREAS, SCPP A is required under contract to procure and maintain an All Risk Property Insurance program for the Linden Ranch Wind Farm facility, and WHEREAS, the LADWP's Property Insurance broker, has obtained pricing for the WindSolar All Risk Property Insurance protecting both wind farms and the new solar installation at Pine Tree with policy limits of $400,000,000. The deductible is $250,000 per occurrence for wind operations and $50,000 per occurrence for the solar operation. The premium for this program is estimated to be in an amount not to exceed $500,000. NOW, THEREFORE, BE IT RESOLVED that this Board authorizes the payment of the premium for the WindSolar All Risk Property Insurance in an amount not to exceed $500,000 and authorizes AON Risk Insurance Services West, Inc., LADWP's insurance Broker of Record, to bind this insurance, and authorizes it to deliver binders, certificates and policies of such insurance to LADWP; and ~ '\ j BE IT FURTHER RESOLVED that the Chief Accounting Employee, upon proper certification of such delivery, is authorized to draw and authenticate a demand on the Power Revenue Fund payable to AON Risk Insurance Services West, Inc. for payment of the WindSolar All Risk Property Insurance policy for the policy year in an amount not to exceed $500,000. Seconded by Commissioner Levine and carried by the following vote: Ayes, Commissioner Fleming, Funderburk, Jr., Noonan, President Levine; Noes, None. ""

13 OCTOBER 6, 2015, 11:10 A.M. Page 13 ITEM NO. 21 -Contract No. 667 A and 667B for Medium Voltage Cable. Award to Taihan Electric USA Ltd. and The Okonite Company for a period of one year with two optional oneyear periods, and an amount not to exceed $25,997,274. Submitted by Executive Director Power System Engineering and Technical Services. RESOLUTION NO WHEREAS, through a competitive bid process, the Los Angeles Department of Water and Power (LADWP) issued a solicitation to procure Medium Voltage Cable under Bid No. 667; and WHEREAS, Taihan Electric USA Ltd. (Taihan) is the lowest responsive bidder under Group 1, and The Okonite Company is the lowest bidder under Group 2, under Bid No NOW, THEREFORE, BE IT RESOLVED that Taihan is awarded Contract No. 667 A for a total amount not to exceed $24,552,324 for a period of one year with two optional one-year periods; and Okonite is awarded Contract No. 667B for a total amount not to exceed $1,444,950 for a period of one year with two optional one-year periods. BE IT FURTHER RESOLVED that Contract Nos. 667 A and 667B, approved as to form and legality by the City Attorney, are hereby approved. BE IT FURTHER RESOLVED that the Chief Accounting Employee ofthe LADWP, upon proper certification, is authorized and directed to draw demands on the Power Revenue Fund, in accordance with the terms of these contracts awarded pursuant to Bid No. 667 and this resolution. BE IT FURTHER RESOLVED that the President or Vice President, or the General Manager, or such person as the General Manager shall designate in Writing, and the Secretary, Assistant Secretary, or the Acting Secretary of the Board are hereby authorized, empowered, and directed to execute Contract Nos. 667A and 667B for and on behalfofladwp. Approval moved by Commissioner Fleming. Seconded by Commissioner Funderburk, Jr, and carried by the following vote: Ayes, Commissioner Fleming, Funderburk, Jr., Noonan, President Levine; Noes, None. ITEM NO. 22- Authorizes the Water Supply Assessment for the North Hollywood West Project located within the North Hollywood- Valley Village Community Plan area. Submitted by Senior Assistant General Manager- Water System. RESOLUTION NO WHEREAS, on July 2, 2015, the City of Los Angeles (City) Department of City Planning (Planning Department) requested the Los Angeles Department of Water and Power (LADWP) conduct a Water Supply Assessment (WSA) for NoHo West Project (Proposed Project) pursuant to California Water Code Sections ; and WHEREAS, Proposed Project will redevelop an approximately acre site of commercial land use within the North Hollywood- Valley Village Community Plan area of the City for residential and commercial land uses; and WHEREAS, Planning Department identified four development alternatives under Proposed Project; and (.'-- WHEREAS, LADWP has prepared a WSA for Proposed Project in compliance with California Water Code Sections ; and

14 OCTOBER 6, 2015, 11:10 A.M. Page 14 - "', WHEREAS, Proposed Project will require consistency with the demographic projection for the City from the 2012 Regional Transportation Plan by the Southern California Association of Governments; and WHEREAS, LADWP staff performed water demand analysis for the four alternatives, and determined the maximum net increase in total water demand for Proposed Project is 298 acrefeet per year; and WHEREAS, MGP XI-GPI Laurel Plaia, LLC (Applicant) has agreed to implement additional conservation measures, as described in WSA, that are in addition to those required by law; and WHEREAS, Proposed Project is located in the service area ofladwp's water supply system, and LADWP would serve the area of Proposed Project development; and WHEREAS, LADWP anticipates that its projected water supply available during normal, single-dry, and multiple-dry water years as included in the 25-year projection contained in its Urban Water Management Plan can accommodate the projected maximum water demand associated with Proposed Project, in addition to the existing and planned future demands on LADWP; and WHEREAS, the Board ofwater and Power Commissioners (Board) adopted Shortage Year Rates for water service effective June 1, The Board finds that the price signals contained in the Shortage Year Rates have resulted in reduced City-wide demands sufficient to meet demand projections. ' NOW, THEREFORE, BE IT RESOLVED that the Board finds that LADWP can provide sufficient domestic water supplies to Proposed Project area and approves the WSA prepared for Proposed Project, now on file with the Secretary of the Board, and directs that WSA and a certified copy of Resolution be transmitted to Planning Department. BE IT FURTHER RESOLVED that the Board finds that LADWP's total projected water supplies available during normal, single-dry, and multiple-dry water years during a 20-year projection will meet the projected water demands associated with Proposed Project in addition to existing and planned future uses (including agricultural and industrial uses) over the 20- year horizon. Approval moved by Commissioner Funderburk, Jr. Seconded by Commissioner Levine and carried by the following vote: Ayes, Commissioner Fleming, Funderburk, Jr., Noonan, President Levine; -, Noes, None. ITEM NO. 23- Approves the Energy Efficiency Savings (Fiscal Year ) for Energy Cost Adjustment (Revenue Losses) Calculation. Submitted by ChiefSustainability and Economic Development Officer and Chief Financial Officer. RESOLUTION NO WHEREAS, pursuant to General Provision G.3.(d) of the Electric Rate Ordinance No , as amended, cumulative energy savings achieved for each fiscal year must be approved by the Board of Water and Power Commissioners (Board) prior to inclusion in the Energy Cost Adjustment Account calculation; and WHEREAS, demand-side management programs that would annually result in energy efficiency savings of296,483,648 kilowatt-hours for the purpose of reporting to the State of California Energy Resources Conservation and Development Commission were installed during the fiscal year beginning July 1, 2014, and ending June 30, 2015; and \

15 OCTOBER 6, 2015, 11:10 A.M. Page 15 WHEREAS, demand-side management programs that would annually result in energy efficiency savings of 166,994,860 kilowatt-hours for the purpose of calculating the 12-month cumulative energy efficiency savings for the Energy Cost Adjustment Account were installed during the fiscal year beginning July 1, 2014, and ending June 30, 2015; and WHEREAS, the prorated energy efficiency savings, based upon actual installation dates, is 70,841,776 kilowatt-hours for the fiscal year beginning July 1, 2014, and ending June 30, 2015;and WHEREAS, the previous years' cumulative energy efficiency since July 1, 2006, is 1,095,151,731 kilowatt-hours. NOW, THEREFORE, BE IT RESOLVED that the Board hereby approves the 12-month cumulative energy efficiency savings of 1,165,993,507 kilowatt-hours for the fiscal year beginning July 1, 2014, and ending June 30, 2015, as shown on the attached table, which is on file with the Secretary of the Board. Approval moved by Commissioner Levine. Seconded by Commissioner Fleming and carried by the following vote: Ayes, Commissioner Fleming, Funderburk, Jr., Noonan, President Levine; Noes, None. The following items were presented by the Secretary and ordered filed. ITEM NO. 24A - Monthly reports of activities for the following: 1. Water System- June Power System- August Renewable Portfolio (RPS) Standard Projects- August 2015 ITEM NO. 24B- Reports for informational purposes: 1. Investment Report for the Quarter Ending June 30, 2015 \._ ITEM NO. 25- Report by Management concerning matters relating to Department operations, as follows: Presentation- Power System Reliability Program FY Report- Presented by John R. Dennis and Mukhlesur Bhuiyan of Power System. Dr. Frederick Pickel commented. Mr. Wayne Spindler addressed the Board regarding Items No. 26A7 and 26A13. (.""

16 OCTOBER 6, 2015, 11:10 A.M. Page 16 - '- The Board shall recess into closed session for a conference with legal counsel regarding: A. Existing litigation in the following matters: 1. San Diego Water Authority v. MetroQolitan Water District of Southern California, et al., San Francisco Superior Court Case Nos., CPF and CPF , and Los Angeles Superior Court Case No. BC547139, pursuant to Section (d)(l) of the California Government Code. 2. City oflos Angeles DeQartment of Water and Power v. MetroQolitan Water District of Southern California, LASC Case No. BS , pursuant to Section (d)(l) of the California Government Code. 3. City of Burbank v. City of Los Angeles. Los Angeles Superior Court Case No. EC063752, pursuant to Section (d)(l) of the California Government Code. 4. Ci:ty of Burbank, Calif. and City of Glendale Calif. vs. Los Angeles DeQartment of Water and Power, Federal Energy Regulatory Commission, FERC Docket No. ELlS-56, pursuant to Section (d)(l) of the California Government Code. 5. LADWP Claim for Damage. Claim File No Sub 2, pursuant to Section ( d)(l) of the California Government Code. 6. LADWP Claim for Damage. Claim File No Sub 3, pursuant to Section (d)(1) of the California Government Code. 7. Powerhouse Fire. LADWP Claim File No and Thomas Chambers v. LADWP, Los Angeles Superior Court Case No. BC527331, LADWP Claim File No Sub 26, pursuant to Section (d)(1) of the California Government Code. 8. Sharon Bransford. Steven Shrager and Rachel Tash v. LADWP, Los Angeles Superior Court Case No. BC565618, pursuant to Section (d)(1) ofthe California Government Code. ' ' ; 9. Daniel Morski, et al. v. LADWP, Los Angeles Superior Court Case No. BC56872, pursuant to Section (d)(1) of the California Government Code. 10. Haley Fontaine. et al. v. LADWP, Los Angeles Superior Court Case No. BC571644, pursuant to Section (d)(l) of the California Government Code. -, 11. Yaar Kimhi v. The City of Los Angeles. et al., Los Angeles Superior Court Case No. BC536272, pursuant to Section (d)(l) ofthe California Government Code. 12. Jones v. Ci:ty of Los Angeles, Los Angeles Superior Court Case No. BC577267, pursuant to Section (d)(l) of the California Government Code. 13. Ci:ty of Los Angeles v. Pricewaterhouse CooQers LLP (PwC}, Los Angeles Superior Court Case No. BC574690, pursuant to Section (d)(l) of the California Government Code. B. Anticipated litigation in the following matters: 1. Discussion regarding significant exposure to litigation (2 cases), pursuant to Subdivision ( d)(2) of Section of the California Government Code. - ' \

17 OCTOBER6,2015, 11:10A.M. Page Discussion regarding initiation of litigation (2 cases), pursuant to subdivision (d)(4) of section ofthe California Government Code. C. Conference with Labor Negotiators: Pursuant to California Government Code Section , the Board will meet in closed session with the Department's labor negotiators (the Department's General Manager) concerning labor negotiations with the following employee bargaining representatives: International Brotherhood of Electrical Workers, Local 18 D. Consultation with General Manager Marcie L. Edwards of the Los Angeles Department of Water and Power (including security operations) regarding security issues pertaining to the essential public services (water and electric service), pursuant to Section (a) of the California Government Code. 27. Rainer and Ghislaine Best vs. Los Angeles Department of Water and Power, Los Angeles Superior Court case number BC570773, pursuant to Section (d)(1) of the California Government Code. MEETING RECESSED at 11:50 a. m. MEETING RECONVENED at 12:00 p.m. (Noon) "'" ~

18 OCTOBER 6, 2015, 11:10 A.M. Page 18 Los Angeles, California, October 6, 2015 \ j MINUTES OF CLOSED SESSION OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555-H OCTOBER 6, :00 P.M. (NOON) Meeting called to order by President Mel Levine and roll called: Present- Commissioners: Absent- President Levine Michael F. Fleming William W. Funderburk, Jr. Christina E. Noonan Jill Banks Barad A quorum present. IN ATTENDANCE were the following: Martin L. Adams, Richard M. Brown, John R. Dennis, Deborah Dorny, Priscila C. Kasha, Guy Lipa, Jeffery L. Peltola, Jessalyn R. Pinder, Eskel H. Solomon, Richard Tom, MichaelS. Webster, David H. Wright, Senior Assistant General Manager- Water System General Counsel, Water and Power, City Attorney's Office Director of Power Planning and Development Deputy City Attorney, City Attorney's Office Deputy City Attorney IV Chief of Staff Chief Financial Officer and Controller Accounting and Financial Reporting, Financial Services Organization Deputy City Attorney III Deputy City Attorney IV Assistant General Counsel, Water and Power, City Attorney's Office Director Power System- Engineering and Technical Services Chief Administrative Officer Also, in attendance: Theodore Bardacke, Angela C. Agrusa, Maribeth Annaguey, Paul 0. Paradis, Mayor's Office Liner, LLP (Outside Counsel) Liner, LLP (Outside Counsel) Paradis Law Group, PLLC, Special Counsel \ ~ A CLOSED SESSION was held for a conference with legal counsel regarding: ITEM NO. 26A(l)- San Diego Water Authority v. Metropolitan Water District of Southern California, et al., San Francisco Superior Court Case Nos., CPF and CPF , and Los Angeles Superior Court Case No. BC547139, pursuant to Section (d)(1) of the California Government Code. Deferred. \!

19 ~ REGULAR MEETING OF COMMISSIONERS (Continued) OCTOBER 6, 2015, 11:10 A.M. Page 19 ITEM NO. 26A(2)- Los Angeles Department of Water and Power v. Metropolitan Water District of Southern California, LASC Case No. BS157056, pursuant to Section (d)(1) of the California Government Code. Deferred. ITEM NO. 26A(3)- City of Burbank v. City of Los Angeles, Los Angeles Superior Court Case No. EC063752, pursuant to Section (d)(1) of the California Government Code. Discussion held - no action taken. "-. ITEM NO. 26A( 4) - City of Burbank, Calif. and City of Glendale Calif. vs. Los Angeles Department of Water and Power, Federal Energy Regulatory Commission, FERC Docket No. EL15-56, pursuant to Section (d)(1) of the California Government Code. Discussion held - no action taken. ITEM NO. 26A(7)- Powerhouse Fire, LADWP Claim File No and Thomas Chambers v. LADWP, Los Angeles Superior Court Case No. BC527331, LADWP Claim File No Sub 26, pursuant to Section (d)(l) ofthe California Government Code. Discussion held- action taken- Resolution No Adopted. '~ BE IT RESOLVED by the Board of Water and Power Commissioners ofthe City of Los Angeles that the Chief Accounting Employee be, and is hereby authorized and directed, upon proper certification, to authenticate and deliver to the City Attorney a demand on the Power Revenue Fund in the total sum of up to and including $3,000,000.00, to be used by the Los Angeles Department of Water and Power (LADWP) Claims Section and by the Los Angeles City Attorney's Office for the disposition of claims for damage, litigation, and related expenses, including, but not limited to, LADWP Claim File number and Sub files thereof andor related to the "Powerhouse Fire". The above-indicated payments arise from and relate to a Fire System incident that occurred on May 30, 2013 in the Angeles Crest National Forest in Northern Los Angeles County and surrounding areas. The LADWP Claim Section andor City Attorney are hereby authorized to deliver disbursements in partial or total satisfaction arising because of such occurrence(s) in exchange for necessary settlement documents as they deem required. Approval moved by Commissioner Levine. Seconded by Commission Fleming and carried by the following votes: Ayes, Commissioners Fleming, Funderburk, Jr., Noonan, President Levine; Noes, None. ;' :\

20 OCTOBER 6, 2015, 11:10 A.M. Page 20 '\ j ITEM NO. 26A(5)- LADWP Claim for Damage, Claim File No Sub 2, pursuant to Section (d)(1) of the California Government Code. Discussion held- action taken- Resolution No Adopted. BE IT RESOLVED by the Board of Water and Power Commissioners of the City of the Los Angeles that the Chief Accounting Employee be, and is hereby authorized and directed, upon proper certification, to authenticate and deliver to the City Attorney a demand on the Water Revenue Fund in the amount of up to and including $225,152.00, payable to "Judith and Russell Fager", as directed and controlled by the City Attorney's Office. Said payment is in full compromise and settlement of Los Angeles Department of Water and Power Claim Number , Sub 2, which arose because of a water main break on September 28, 2013, at and near 3619 South Barrington Avenue, Mar Vista, California. The City Attorney is hereby authorized to deliver said draft(s) to Judith and Russell Fager, or their designated representative, upon receipt of properly executed full settlement document(s) regarding this matter. Approval moved by Commissioner Levine. Seconded by Commission Noonan and carried by the following votes: Ayes, Commissioners Fleming, Funderburk, Jr., Noonan, President Levine; Noes, None. ITEM NO. 26A(6)- LADWP Claim for Damage, Claim File No Sub 3, pursuant to Section (d)(1) of the California Government Code. Discussion held- action taken- Resolution No Adopted. BE IT RESOLVED by the Board of Water and Power Commissioners of the City ofthe Los Angeles that the Chief Accounting Employee be, and is hereby authorized and directed, upon proper certification, to authenticate and deliver to the City Attorney a demand on the Water Revenue Fund in the amount of up to and including $228,364.00, payable to "Amir and Laurie Daghigh", as directed and controlled by the City Attorney's Office. Said payment is in full compromise and settlement of Los Angeles Department of Water and Power Claim -~ Number , Sub 3, which arose because of a water main break on September 28, 2013, at and near Charnock Road, Mar Vista, California. The City Attorney is hereby authorized to deliver said draft(s) to Amir and Laurie Daghigh, or their designated representative, upon receipt of properly executed full settlement document(s) regarding this matter. Approval moved by Commissioner Levine. Seconded by Commission Noonan and carried by the following votes: Ayes, Commissioners Fleming, Funderburk, Jr., Noonan, President Levine; Noes, None. ITEM NO. 27- Rainer and Ghislaine Best vs. Los Angeles Department of Water and Power, Los Angeles Superior Court case number BC570773, pursuant to Section (d)(l) ofthe California Government Code. Discussion held - no action taken. j

21 OCTOBER 6, 2015, 11:10 A.M. Page 21 ITEM NO. 26A(8)- Sharon Bransford, Steven Shrager and Rachel Tash v. LADWP, Los Angeles Superior Court Case No. BC565618, pursuant to Section (d)(1) of the California Government Code. Discussion held - no action taken. ITEM NO. 26A(9)- Daniel Morski, et al. v. LADWP, Los Angeles Superior Court Case No. BC56872, pursuant to Section (d)(l) ofthe California Government Code. Discussion held - no action taken. - ITEM NO. 26A(l0)- Haley Fontaine, et al. v. LADWP, Los Angeles Superior Court Case No. BC571644, pursuant to Section (d)(1) ofthe California Government Code. Discussion held - no action taken. ITEM NO. 26A(ll)- Yaar Kimhi v. The City of Los Angeles, et al., Los Angeles Superior Court Case No. BC536272, pursuant to Section (d)(1) of the California Government Code. Discussion held - no action taken. ITEM NO. 26A(12)- Jones v. City of Los Angeles, Los Angeles Superior Court Case No. BC577267, pursuant to Section (d)(l) of the California Government Code. Discussion held - no action taken. \.._ Commissioner Levine left for the day at 12:32 p.m. ITEM NO. 26A(13)- City of Los Angeles v. Pricewaterhouse Coopers LLP (PwC), Los Angeles Superior Court Case No. BC574690, pursuant to Section (d)(l) of the California Government Code. Discussion held - no action taken. Anticipated litigation in the following matter: ITEM NO. 26B(l)(lst case)- Discussion regarding significant exposure to litigation (2 cases), pursuant to Subdivision (d)(2) of Section ofthe California Government Code. Withdrawn. ( \.._

22 OCTOBER 6, 2015, 11:10 A.M. Page 22.'\ Anticipated litigation in the following matter: ITEM NO. 26B(1)(2nd case)- Discussion regarding significant exposure to litigation (2 cases), pursuant to Subdivision (d)(2) of Section ofthe California Government Code. Withdrawn. Anticipated litigation in the following matter: ITEM NO. 26B(2)(1st case)- Discussion regarding initiation oflitigation (2 cases), pursuant to subdivision (d)(4) of section ofthe California Government Code. Withdrawn. Anticipated litigation in the following matter: ITEM NO. 26B(2)(2nd case)- Discussion regarding initiation oflitigation (2 cases), pursuant to subdivision (d)(4) of section ofthe California Government Code. " Withdrawn. ITEM NO. 26C- Conference with Labor Negotiators: Pursuant to California Government Code Section , the Board will meet in closed session with the Department's labor negotiators (the Department's General Manager) concerning labor negotiations with the following employee bargaining representatives: Deferred. International Brotherhood of Electrical Workers, Local 18 ITEM NO. 26D - Consultation with General Manager Marcie L. Edwards of the Los Angeles Department of Water and Power (including security operations) regarding security issues pertaining to the essential public services (water and electric service), pursuant to Section (a) ofthe California Government Code. Deferred. \.. COMMISSIONER NOONAN moved the meeting be adjourned. Seconded by Commissioner Fleming and carried by the following votes; Ayes, Commissioner Fleming, Noonan, Funderburk, Jr.; Noes, None. MEETING ADJOURNED at 12:41 p.m. An announcement was made in the Board Room at 1:12 p.m. concerning Item Nos. 26A-5, 26A-6 and 26A-7. ~", j

23 OCTOBER 6, 2015, 11:10 A.M. Page 23 \.,. SIGNED: ~~b-... r.-~n-\?1'::.-- """' ~ v ~ -- """"" ATTEST: SECRETARY ~~u_.,. r- PRESIDENT, ~ '-, I '"'--

Los Angeles, California, April 7, 2015

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

More information

Los Angeles, California, September 22, 2015

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

More information

Los Angeles, California, March 6, 2014

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

More information

MINUTES OF REGULAR MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM l555-h FEBRUARY 4, :12 A.M.

MINUTES OF REGULAR MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM l555-h FEBRUARY 4, :12 A.M. Los Angeles~ California, February 4,2014 MINUTES OF REGULAR MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM l555-h FEBRUARY 4,2014 11:12 A.M. Meeting called

More information

Los Angeles, California, June 16, 2015

Los Angeles, California, June 16, 2015 ( Los Angeles, California, June 16, 2015 MINUTES OF REGULAR MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555-H *AS AMENDED JUNE 16,2015 11:10 A.M. Meeting

More information

AGENDA TUESDAY, AUGUST 7, :30 P.M.

AGENDA TUESDAY, AUGUST 7, :30 P.M. BOARD OF WATER AND POWER COMMISSIONERS DEPARTMENT OF WATER AND POWER OF THE CITY OF LOS ANGELES Room 1555-H, 111 North Hope Street, Los Angeles, CA 90012 AGENDA TUESDAY, AUGUST 7, 2012 1:30 P.M. THOMAS

More information

Los Angeles, California, October 7, 2014

Los Angeles, California, October 7, 2014 Los Angeles, California, October 7, 2014 MINUTES OF REGULAR MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555-H OCTOBER 7, 2014 11:17 A.M. Meeting called

More information

Los Angeles, California, May 19, 2015

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

More information

AGENDA TUESDAY, NOVEMBER 6, :30 P.M.

AGENDA TUESDAY, NOVEMBER 6, :30 P.M. BOARD OF WATER AND POWER COMMISSIONERS DEPARTMENT OF WATER AND POWER OF THE CITY OF LOS ANGELES Room 1555-H, 111 North Hope Street, Los Angeles, CA 90012 AGENDA TUESDAY, NOVEMBER 6, 2012 1:30 P.M. THOMAS

More information

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

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

More information

Los Angeles, California, June 17, 2014

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

More information

Los Angeles, February 27, 2018

Los Angeles, February 27, 2018 Los Angeles, February 27, 2018 MINUTES OF REGULAR MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555 H FEBRUARY 27, 2018 10:08 A.M. Meeting called to order

More information

Los Angeles, California, June 2, 2015

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

More information

Los Angeles, California, December 17,2013

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

More information

Los Angeles, California, January 21,2014

Los Angeles, California, January 21,2014 Los Angeles, California, January 21,2014 MINUTES OF SPECIAL MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555-H JANUARY 21, 2014 9:27A.M. Meeting called

More information

Los Angeles, California, February 18, 2014

Los Angeles, California, February 18, 2014 Los Angeles, California, February 18, 2014 MINUTES OF REGULAR MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555-H FEBRUARY 18,2014 11:10 A.M. Meeting called

More information

SPECIAL MEETING AGENDA

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

More information

Los Angeles, California, June 12, 2018

Los Angeles, California, June 12, 2018 Los Angeles, California, June 12, 2018 MINUTES OF REGULAR MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES *AS AMENDED HELD IN ROOM 1555 H JUNE 12, 2018 10:23 A.M. Meeting

More information

Los Angeles, California, October 16, 2012

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

More information

Los Angeles, California, March 5, 2013

Los Angeles, California, March 5, 2013 Los Angeles, California, March 5, 2013 MINUTES OF SPECIAL MEETING OF TIlE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555-H MARCH 5, 2013 1:38 P.M. Meeting called to

More information

E. Based on current production and demand patterns, BWP has the treatment capacity in the BOU to pump and remediate additional groundwater.

E. Based on current production and demand patterns, BWP has the treatment capacity in the BOU to pump and remediate additional groundwater. Exhibit A Agreement for Interim Water System Connection and Water Delivery Between the City of Los Angeles, Acting by and Through the Los Angeles Department of Water and Power and the City of Burbank Agreement

More information

CHAPTER House Bill No. 763

CHAPTER House Bill No. 763 CHAPTER 2001-297 House Bill No. 763 An act relating to Monroe County; amending chapter 69-1191, Laws of Florida, as amended; revising provisions relating to the Utility Board of the City of Key West; authorizing

More information

CHAPTER Council Substitute for House Bill No. 1387

CHAPTER Council Substitute for House Bill No. 1387 CHAPTER 2007-298 Council Substitute for House Bill No. 1387 An act relating to the St Johns Water Control District, Indian River County; codifying, amending, reenacting, and repealing a special act relating

More information

Ordinance No AN ORDINANCE AUTHORIZING THE SALE OF MUNICIPAL PROPERTY LOCATED AT 1601 BALTIMORE STREET

Ordinance No AN ORDINANCE AUTHORIZING THE SALE OF MUNICIPAL PROPERTY LOCATED AT 1601 BALTIMORE STREET Ordinance No. 8060 AN ORDINANCE AUTHORIZING THE SALE OF MUNICIPAL PROPERTY LOCATED AT 1601 BALTIMORE STREET WHEREAS, the property described and attached hereto as IIExhibit A" is no longer needed for any

More information

QUITCLAIM DEED RECITALS:

QUITCLAIM DEED RECITALS: RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: City of Signal Hill 2175 Cherry Avenue Signal Hill, CA 90755 Attention: City Clerk APN: 7212-014-911 QUITCLAIM DEED SPACE ABOVE FOR RECORDER S USE ONLY

More information

REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF WALLER, TEXAS MONDAY, JANUARY 23, :00 P.M.

REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF WALLER, TEXAS MONDAY, JANUARY 23, :00 P.M. REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF WALLER, TEXAS MONDAY, JANUARY 23, 2017 7:00 P.M. WALLER ISD BOARD ROOM 2214 WALLER STREET WALLER, TEXAS Call to Order Invocation Pledge of Allegiance

More information

NON-EXCLUSIVE LICENSE AGREEMENT

NON-EXCLUSIVE LICENSE AGREEMENT APN: None Street Right of Way When recorded, mail to: Property Management City of Reno P.O. Box 1900 Reno, Nevada 89505 NON-EXCLUSIVE LICENSE AGREEMENT THIS NON-EXCLUSIVE LICENSE AGREEMENT ("License")

More information

FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT

FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT THIS FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT (the "First Amendment") is made and entered into as of this day of, 2014 (the "Effective Date"),

More information

RESOLUTION NO /0001/62863v1

RESOLUTION NO /0001/62863v1 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS ESTABLISHING AN AREA OF BENEFIT TO BE KNOWN AS THE "NORTH PERRIS ROAD AND BRIDGE BENEFIT DISTRICT," LEVYING A FEE ON PROPERTY WITHIN SAID DISTRICT

More information

JOINT POWERS AGREEMENT BETWEEN CITY OF MAPLE GROVE AND INDEPENDENT SCHOOL DISTRICT NO. 279 RELATED TO THE FERNBROOK FIELD COMPLEX

JOINT POWERS AGREEMENT BETWEEN CITY OF MAPLE GROVE AND INDEPENDENT SCHOOL DISTRICT NO. 279 RELATED TO THE FERNBROOK FIELD COMPLEX JOINT POWERS AGREEMENT BETWEEN CITY OF MAPLE GROVE AND INDEPENDENT SCHOOL DISTRICT NO. 279 RELATED TO THE FERNBROOK FIELD COMPLEX THIS AGREEMENT is entered into this day of, 2018, by and between the City

More information

MEMORANDUM OF TEAM USE AGREEMENT

MEMORANDUM OF TEAM USE AGREEMENT APNs: 162-29-302-001, 162-29-302-003, 162-29-302-004 and 162-29-401-017 Recording Requested By and When Recorded Return To: Morgan, Lewis & Bockius LLP One Federal Street Boston, Massachusetts 02110 Attn.:

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

CHAPTER House Bill No. 1205

CHAPTER House Bill No. 1205 CHAPTER 2006-343 House Bill No. 1205 An act relating to Indian River Farms Water Control District, Indian River County; codifying, amending, reenacting, and repealing special acts relating to the district;

More information

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA PASCO COUNTY, a political subdivision of the State of Florida, VS. Petitioner, Case No.: 51-2008-CA- 10429-ES Division:

More information

ADMINISTRATION. Chapters

ADMINISTRATION. Chapters TITLE II ADMINISTRATION Chapters 2.05 Supervisorial Districts 2.15 Repealed 2.25 Board of Supervisors' Meetings 2.30 Supervisors' Compensation Mileage and Benefits 2.33 Training of Supervisors-Elect 2.35

More information

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

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

More information

Orange County. Water. District OCWD

Orange County. Water. District OCWD Orange County Water District OCWD District Act January 2015 Table of Contents Section 1 Creation; Name of District; Boundaries; Divisions... 7 1.1 Repealed by Stats. 1953... 14 1.2 Boundaries; Adjustment...

More information

CHAPTER Committee Substitute for House Bill No. 395

CHAPTER Committee Substitute for House Bill No. 395 CHAPTER 2018-166 Committee Substitute for House Bill No. 395 An act relating to Martin County; creating the Town of Hobe Sound; providing a charter; providing legislative intent; providing for a councilmanager

More information

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC. BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC. ARTICLE I. NAME AND LOCATION The name of the corporation is LAKESHORE HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the Association. The principal

More information

ARTICLE XIV. - WATER DEPARTMENT

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

More information

ARTICLE 4. - CORPORATE LIMITS Corporate limits description for South Daytona, Florida. Created by surveyor:

ARTICLE 4. - CORPORATE LIMITS Corporate limits description for South Daytona, Florida. Created by surveyor: 0 ART 1- CHARTER 1 1 Footnotes: --(1)- Editor's note-this part contains the charter of the city as submitted to the electors of the city and adopted by a majority thereof at the general municipal election

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

TITLE 5 MUNICIPAL FINANCE AND TAXATION 1 CHAPTER 1 MISCELLANEOUS

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

More information

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

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

More information

RESOLUTION NO. R

RESOLUTION NO. R RESOLUTION NO. R-2016-1833 RESOLUTION APPROVING ZONING APPLICATION ABN/DOAlR-2016-00438 (CONTROL NO. 1984-00152) a Development Order Amendment APPLICATION OF Boca SVP LLC BY Nichols Page Design Associates,

More information

Ordinance 2755 Annexing Property at and Boones Ferry Road (AN )

Ordinance 2755 Annexing Property at and Boones Ferry Road (AN ) TO: FROM: SUBJECT: Kent Studebaker, Mayor Members of the City Council Paul Espe, Associate Planner Ordinance 2755 Annexing Property at 16607 and 16667 Boones Ferry Road (AN 17-0007) DATE: March 16, 2018

More information

CHAPTER House Bill No. 1709

CHAPTER House Bill No. 1709 CHAPTER 2000-465 House Bill No. 1709 An act relating to Palm Beach County; providing for codification of special acts relating to special districts pursuant to chapters 97-255 and 98-320, Laws of Florida,

More information

BOISE, IDAHO FEBRUARY 19, Council met in regular session Tuesday, February 19, 2008, Mayor DAVID H. BIETER, presiding.

BOISE, IDAHO FEBRUARY 19, Council met in regular session Tuesday, February 19, 2008, Mayor DAVID H. BIETER, presiding. 128 BOISE, IDAHO Council met in regular session Tuesday, February 19, 2008, Mayor DAVID H. BIETER, presiding. Roll call showed the following members present: BISTERFELDT, CLEGG, EBERLE, SHEALY and TIBBS.

More information

TO REPEAL AND RECREATE CHAPTER 64 OF THE WALWORTH COUNTY CODE OF ORDINANCES:

TO REPEAL AND RECREATE CHAPTER 64 OF THE WALWORTH COUNTY CODE OF ORDINANCES: TO REPEAL AND RECREATE CHAPTER 64 OF THE WALWORTH COUNTY CODE OF ORDINANCES: The County Board of Supervisors of the County of Walworth does ordain as follows: That Chapter 64 of the code be repealed and

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

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

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

More information

ORDINANCE NO. Z REZONING NO

ORDINANCE NO. Z REZONING NO ORDINANCE NO. Z- 3986 REZONING NO. 2019-00002 AN ORDINANCE RELATING TO ZONING: AMENDING CERTAIN ZONING REGULATIONS SHOWN ON SHEET NO. 29 OF THE ZONING DISTRICT MAP INCORPORATED BY REFERENCE BY OVERLAND

More information

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29 2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE No. 1 Constitutional Amendment Article X, Section 29 Rights of Electricity Consumers Regarding Solar Energy Choice This amendment

More information

BYLAWS ARTICLE I. CREATION AND APPLICATION

BYLAWS ARTICLE I. CREATION AND APPLICATION BYLAWS OF VILLAGE GREEN CUMBERLAND HOMEOWNER S ASSOCIATION ARTICLE I. CREATION AND APPLICATION Section 1.1 Creation. This corporation is organized under the Maine Nonprofit Corporation Act in connection

More information

ITEM 1 CALL TO ORDER ITEM 2 ROLL CALL ITEM 3 PUBLIC COMMENT

ITEM 1 CALL TO ORDER ITEM 2 ROLL CALL ITEM 3 PUBLIC COMMENT AGENDA LAKEWOOD REINVESTMENT AUTHORITY SPECIAL MEETING LAKEWOOD CIVIC CENTER 480 SOUTH ALLISON PARKWAY LAKEWOOD, COLORADO OCTOBER 26, 2015 APPROXIMATELY 8:30 PM (Directly following the City Council Meeting)

More information

1\111\1\\IUI ::~~;~1~~~~:;,:~ Whatcom County. WA Request of: FERNDALE CITY OF

1\111\1\\IUI ::~~;~1~~~~:;,:~ Whatcom County. WA Request of: FERNDALE CITY OF r 1\111\1\\IUI ::~~;~1~~~~:;,:~ Whatcom County. WA Request of: FERNDALE CITY OF Upon recording, please return to: City of Ferndale P 0 Box 936 Ferndale, Washington 98248 DOCUMENT TITLE: FERNDALE STATION

More information

INTERLOCAL AGREEMENT BETWEEN THE CITY OF CLERMONT, FLORIDA AND LAKE COUNTY, FLORIDA FOR JOINT FIRE STATION

INTERLOCAL AGREEMENT BETWEEN THE CITY OF CLERMONT, FLORIDA AND LAKE COUNTY, FLORIDA FOR JOINT FIRE STATION INTERLOCAL AGREEMENT BETWEEN THE CITY OF CLERMONT, FLORIDA AND LAKE COUNTY, FLORIDA FOR JOINT FIRE STATION THIS INTERLOCAL AGREEMENT is entered into by and between Lake County, Florida, a political subdivision

More information

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison.

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, SEPTEMBER 6, 2005, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.

More information

Second Amended and Restated Joint Powers Agreement. Relating to and Creating the. Sonoma Clean Power Authority. By and Among

Second Amended and Restated Joint Powers Agreement. Relating to and Creating the. Sonoma Clean Power Authority. By and Among Second Amended and Restated Joint Powers Agreement Relating to and Creating the Sonoma Clean Power Authority By and Among The County of Sonoma and The Sonoma County Water Agency This Second Amended and

More information

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

WORTHINGTON CITY COUNCIL REGULAR MEETING, AUGUST 28, 2017

WORTHINGTON CITY COUNCIL REGULAR MEETING, AUGUST 28, 2017 WORTHINGTON CITY COUNCIL REGULAR MEETING, AUGUST 28, 2017 The meeting was called to order at 7:00 p.m. in City Hall Council Chambers by Mayor Mike Kuhle with the following Council Members present: Larry

More information

I. ROUTINE BUSINESS. Two Boy Scouts from Troop 158 led the Council members and audience in the Pledge of Allegiance.

I. ROUTINE BUSINESS. Two Boy Scouts from Troop 158 led the Council members and audience in the Pledge of Allegiance. Kearney, Nebraska January 8, 2019 5:30 p.m. A meeting of the City Council of Kearney, Nebraska, was convened in open and public session at 5:30 p.m. on January 8, 2019 in the Council Chambers at City Hall.

More information

July 5, 2011 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

July 5, 2011 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS COUNCIL PROCEEDINGS The City Council of Thief River Falls, Minnesota, met in regular session at 5:00 p.m. on in the Council Chambers of City Hall. The following Councilmembers were present: Erickson, Haj,

More information

ORDTNANCE NO , as amended, of the Dallas City Code authorizes municipal setting

ORDTNANCE NO , as amended, of the Dallas City Code authorizes municipal setting 120987 ORDTNANCE NO. 2 8 60 2 3-12-12 A municipal setting designation ordinance prohibiting the use of designated groundwater from beneath property generally located at 1500 Dragon Street and supporting

More information

ORDINANCE NOW, THEREFORE, BE IT ORDAINED BY THE CITY COMMISSION OF THE CITY OF BELLEVIEW, FLORIDA, AS FOLLOWS:

ORDINANCE NOW, THEREFORE, BE IT ORDAINED BY THE CITY COMMISSION OF THE CITY OF BELLEVIEW, FLORIDA, AS FOLLOWS: ORDINANCE 2019-04 AN ORDINANCE OF THE CITY OF BELLEVIEW, FLORIDA RELATING TO OFFICIAL ZONING MAP OF THE CITY OF BELLEVIEW, PURSUANT TO AN APPLICATION BY RAINEY LAND COMPANY; CHANGING THE OFFICIAL ZONING

More information

ORDINANCE NO. 14. Ordinance No. 14 December 7, 2016 Page 1 of 7

ORDINANCE NO. 14. Ordinance No. 14 December 7, 2016 Page 1 of 7 ORDINANCE NO. 14 AN ORDINANCE OF THE BOARD OF DIRECTORS OF CALLEGUAS MUNICIPAL WATER DISTRICT ADOPTING RULES AND REGULATIONS FOR A CAPITAL CONSTRUCTION CHARGE, AS AMENDED AMENDED JULY 15, 1981 AMENDED

More information

ROAD MAINTENANCE AGREEMENT

ROAD MAINTENANCE AGREEMENT ROAD MAINTENANCE AGREEMENT This Road Maintenance Agreement ( Agreement ), is made and entered this day of, 2015, by and between the City of College Station, Texas ( City ), a Texas home rule municipality,

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017 The City of Signal Hill appreciates your attendance.

More information

CHAPTER House Bill No. 1491

CHAPTER House Bill No. 1491 CHAPTER 2004-454 House Bill No. 1491 An act relating to Broward County; creating the charter of the City of West Park; providing for the corporate name and purpose of the charter; establishing form of

More information

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m.

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m. MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE VALLECITOS WATER DISTRICT WEDNESDAY, NOVEMBER 7, 2018, AT 5:00 PM AT THE DISTRICT OFFICE, 201 VALLECITOS DE ORO, SAN MARCOS, CALIFORNIA President

More information

NORTH CAROLINA GENERAL ASSEMBLY 1959 SESSION CHAPTER 108 HOUSE BILL 293

NORTH CAROLINA GENERAL ASSEMBLY 1959 SESSION CHAPTER 108 HOUSE BILL 293 NORTH CAROLINA GENERAL ASSEMBLY 1959 SESSION CHAPTER 108 HOUSE BILL 293 AN ACT TO PROVIDE FOR ELECTIONS IN THE TOWNS OF LEAKSVILLE AND SPRAY ON THE CONSOLIDATION OF SAID TOWNS AND SUBJECT TO SAID ELECTIONS

More information

Rootstown-Kent Joint Economic Development District Contract

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

More information

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m.

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m. ITEM 10.G. MINUTES OF THE MOORPARK CITY COUNCIL Moorpark, California June 1, 2016 1. CALL TO ORDER: Mayor Parvin called the meeting to order at 6:38 p.m. 2. PLEDGE OF ALLEGIANCE: Finance Director, Ron

More information

amending the Zoning Law of the Town of Livingston in relation to solar energy uses

amending the Zoning Law of the Town of Livingston in relation to solar energy uses New York State Department of State 41 State Street, Albany, NY 12231 Local Law Filing (Use this form to file a local law with the Secretary of State.) Text of law should be given as amended. Do not include

More information

REVOCABLE LICENSE AGREEMENT

REVOCABLE LICENSE AGREEMENT REVOCABLE LICENSE AGREEMENT THIS REVOCABLE LICENSE made and entered into this day of,2017, between BROWARD COUNTY, a political subdivision of the state of Florida, hereinafter referred to as the "COUNTY,"

More information

FINAL DRAFT COPY ONLY BYLAWS. OF Upper Langley HOA A Washington Non-Profit Corporation. Section I DEFINITIONS

FINAL DRAFT COPY ONLY BYLAWS. OF Upper Langley HOA A Washington Non-Profit Corporation. Section I DEFINITIONS FINAL DRAFT COPY ONLY BYLAWS OF Upper Langley HOA A Washington Non-Profit Corporation Section I DEFINITIONS Unless otherwise stated, the following terms have the following definitions in these Bylaws and

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

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Award of Excellence from the Municipal Information Systems Association of California (Mitch Cochran, City of

More information

MARINA COAST WATER DISTRICT

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

More information

CITY COUNCIL AGENDA. REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243 Mayor & Council Members may be reached at (160) 336-8989 Mayor: Efrain Silva

More information

CITY OF JOPLIN COUNCIL AGENDA ITEM

CITY OF JOPLIN COUNCIL AGENDA ITEM CITY OF JOPLIN COUNCIL AGENDA ITEM ITEM: CB 2018-273 -Voluntary Annexation MEETING DATE: December 3, 2018 ORIGINATING DEPARTMENT: Planning, Development and Neighborhood Services REVIEWED BY: Director of

More information

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1 PAGE 1 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: PUBLIC HEARING: This meeting is being held in compliance

More information

AMENDED AND RESTATED BY-LAWS ISSAQUAH HIGHLANDS COMMUNITY ASSOCIATION. Article I Name, Principal Office, and Definitions. Article II Definitions

AMENDED AND RESTATED BY-LAWS ISSAQUAH HIGHLANDS COMMUNITY ASSOCIATION. Article I Name, Principal Office, and Definitions. Article II Definitions AMENDED AND RESTATED BY-LAWS OF ISSAQUAH HIGHLANDS COMMUNITY ASSOCIATION THESE AMENDED AND RESTATED BY-LAWS OF ISSAQUAH HIGHLANDS COMMUNITY ASSOCIATION ("By-Laws") are effective as of July 1, 2011, by

More information

AMENDED AND RESTATED BYLAWS OF GREENTREES VILLAGE, INC. ARTICLE I PLAN OF OWNERSHIP

AMENDED AND RESTATED BYLAWS OF GREENTREES VILLAGE, INC. ARTICLE I PLAN OF OWNERSHIP AMENDED AND RESTATED BYLAWS OF GREENTREES VILLAGE, INC. ARTICLE I PLAN OF OWNERSHIP 1.1 Name and Location. These are the Bylaws of the Association of Lot Owners of Greentrees Village, (herein "Association"),

More information

lliegal Use or Possession of Marijuana Drug Paraphernalia (A) As used in this section, "drug paraphernalia" has the same meaning as in section

lliegal Use or Possession of Marijuana Drug Paraphernalia (A) As used in this section, drug paraphernalia has the same meaning as in section David J. Tarbert, Law Director ORDINANCE NO. 18-55 AN ORDINANCE ENACTING SECTION 514.02 OF THE CODIFIED ORDINANCES RELATING TO THE ILLEGAL USE OR POSSESSION OF MARIJUANA DRUG PARAPHERNALIA WHEREAS, Sections

More information

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M. Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, 2004 6:00 P.M. CLOSED SESSION: A. Closed Session Pursuant to: 1 - Government Code 54956.9(c) - Conference with Legal Counsel

More information

Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017

Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017 Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017 BYLAW I MEMBERSHIP 1.1. DESCRIPTION. 1.1.1 The Sherbrooke Neighborhood Association, Inc., (the Association ) is a Virginia

More information

Appendix: A Brief History of DWP 49

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

More information

AMENDED AND RESTATED TRANSMISSION CONTROL AGREEMENT. Among The California Independent System Operator Corporation and Transmission Owners

AMENDED AND RESTATED TRANSMISSION CONTROL AGREEMENT. Among The California Independent System Operator Corporation and Transmission Owners AMENDED AND RESTATED TRANSMISSION CONTROL AGREEMENT Among The California Independent System Operator Corporation and Transmission Owners Section TABLE OF CONTENTS 1. DEFINITIONS... 2. PARTICIPATION IN

More information

ITEM 5 EXHBIT B RESOLUTION NO

ITEM 5 EXHBIT B RESOLUTION NO ITEM 5 EXHBIT B RESOLUTION NO. 2016-1497 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CALABASAS APPROVING THE SUMMARY STREET VACATION OF RONDELL STREET EAST OF THE INTERSETCION AT LAS VIRGENES ROAD

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT FROM OFFICE OF THE CITY ADMINISTRATIVE OFFICER To: From: August 4, 2014 The Personnel and Animal Welfare Committee Miguel A. Santana, City Administrative Officer CAO File No. 0150-08212-0001 Council

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 The City of Signal Hill appreciates your

More information

BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC.

BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC. BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC. ARTICLE I NAME AND LOCATION Section 1. Name. The name of the corporation is THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC., hereinafter referred to

More information

FUNDAMENTAL PROVISIONS.

FUNDAMENTAL PROVISIONS. LICENSE AGREEMENT This LICENSE AGREEMENT for temporary space (the Agreement ) is made effective June 5, 2013 by and between the parties identified in Section 1 as Licensor and Licensee upon the terms and

More information

2) Minutes of the meeting held on May 15, 2018, were submitted, and the Chairman declared them approved.

2) Minutes of the meeting held on May 15, 2018, were submitted, and the Chairman declared them approved. MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON MAY 29, 2018 1) The Board of Supervisors of Sioux County, Iowa, met pursuant to adjournment at 9:00 a.m. with Chairman Sybesma presiding. Members

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES, CENTRAL DISTRICT

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES, CENTRAL DISTRICT 1 Jack Landskroner (Admitted Pro Hac Vice) LANDSKRONER GRIECO MERRIMAN, LLC West th Street, Suite 00 Cleveland, Ohio Telephone: (1) -000 Michael J. Libman (SBN ) LAW OFFICES OF MICHAEL J. LIBMAN Ventura

More information

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M.

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M. Incorporated July 1, 2000 Website: www.elkgrovecity.org Darren Suen, Vice Mayor Steven M. Detrick, Council Member Steve Ly, Mayor Patrick Hume, Council Member Stephanie Nguyen, Council Member ELK GROVE

More information

~EV~~RLY AGENDA REPORT. Jonathan Lait, AICP, Assistant Director of Community Development

~EV~~RLY AGENDA REPORT. Jonathan Lait, AICP, Assistant Director of Community Development ~EV~~RLY AGENDA REPORT Meeting Date: September 27, 2011 Item Number: D 1 To: From: Honorable Mayor & City Council Jonathan Lait, AICP, Assistant Director of Community Development Subject: AN ORDINANCE

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

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

More information