CARMEN A. TRUTANICH City Attorney REPORT RE:

Size: px
Start display at page:

Download "CARMEN A. TRUTANICH City Attorney REPORT RE:"

Transcription

1 . City Hall Ea st 200 N. Main Str eet Ro om 800 Los An geles, CA (213) Tel (213) Fax CTrutani org ci ty.org/atty CARMEN A. TRUTANICH City Attorney REPORT RE: REPORT NO. R lfp REQUEST TO DESTROY CERTAIN OBSOLETE RECORDS FROM THE DEPARTMENT OF WATER AND POWER, ACCOUNTING DIVI SION (DWP/ BOXES) FOR THE PERIOD OF The Honorable City Council of the City of Los Angeles Room 395, City Hall 200 North Spring Street Los Angeles, CA Honorable Members: Transmitted herewith is a request by the Department of Water and Power, Accounting Division (DWP/ boxes) for the period to destroy certain obsolete records. This Office finds that this request for destruction of obsolete records has been processed in accordance with the requirements of Los Angeles Administrative Code (LAAC) Section 12.5 and accordingly approves the destruction thereof. Also attached to this letter is a certification of the City Clerk and a form of resolution as requ ired by LAAC Section Should you have any questions, please contact Assistant City Attorney Joseph Brajevich at (213) WWC:Iee Tra nsmittal Very truly yours, M:\Muni Counsei\RECORO OESTRUCTION\DWP\826 BOX LTR TO COUNCIL.doc CARMEN A. TRUTANICH, City Attorney B y~~ WI LLIAM 1f.CARTER Chief Deputy City Attorney

2 Form Gen. 160 CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE DATE: TO: FROM: SUBJECT: September Honorable Reckard J. Delgadillo, City Attorney RoomJ~OO, City Hall East ~0k;..~ Frank T. Martinez, City ~~- REQUEST FOR Attached is a Request for Authority to Destroy Obsolete Records from the Department of Water and Power, signed by an authorized designee on the date indicated and for the period listed below: DEPARTMENT/DESIGNEE/DATE Department of Water and Power Accounting Division (DWP/ boxes) Ronald 0. Vazquez September 1, 2006 DATES OF RECORDS CITY CLERK RECORDS REVIEW In accordance with Section 12.5 (d) of the Los Angeles Administrative Code and the Mayor's Executive Directive No. 50, I hereby certify that the attached Request for Authority to Destroy Obsolete Records has been reviewed by my office and to the best of my knowledge is complete, accurate, and adequate. City Clerk staff have reviewed the request for historical content and removed any items of unique historical value. This file is therefore forwarded to your office for review and confirmation of consent on the attached Consolidated Request for Authority to Destroy Obsolete Records (Form Gen. 48a). FISCAL IMPACT STATEMENT The retention of 826 records boxes beyond the required retention time period, based on industry commercial standard rates, will continue to cost the City the equivalent of a minimum of $ per month, or $1, per year. Please return this letter and the enclosed documents to the City Clerk's Office for further processing to the City CounciL If you have any questions please contact Todd Gaydowski of my Records Management Division at (213) FTM:KEK:TG:IS Attachments d0105 0:\records correspondence\dwpll dol boxes dor.wpd

3 RESOLUTION WHEREAS, the City Clerk has submitted a Request for Authority to Destroy Obsolete Records from 1921 through 1988 from the Department of Water and Power, and the request is signed by authorized designee Ronald 0. Vazquez, and is dated September 1, 2006; and WHEREAS, said records are fully described on the attached Request for Authority to Destroy Obsolete Records and are certified for destruction by the head of said department; and WHEREAS, none of said records: (a) affect title to real property or liens thereon; (b) are records of any court or any records required to be held by State statute; (c) are less than 2 years old, except those records with a shorter retention period specified by law; or (d) are minutes, ordinances, or resolutions of the City Council of the City of Los Angeles, or of any Board or Commission thereof; and WHEREAS, all other provisions of Section 12.5 of the Los Angeles Administrative Code have been complied with. NOW, THEREFORE, BE IT RESOLVED by the Council of the City of Los Angeles, that, pursuant to the provisions of Section 12.5 of the Los Angeles Administrative Code, the destruction of said records within the limitations recommended by the Information Technology and Governmental Affairs Committee is hereby approved. I HEREBY CERTIFY that the foregoing Resolution was adopted by the Los Angeles City Council at its meeting of, JUNE LAGMAY- CITY CLERK BY Deputy Council File No.

4 Form Gen. 48a ) ClTY OF LOS ANGELES Consolidated Request For Honorable Council of the City of Los Angeles The following departments respectfully request authority to destroy the obsolete records listed herein. The records have been retained for the period of time prescribed on approved Records Retention Schedules and have been certified for destruction in accordance with Section 12.5 of the Los Angeles Administrative Code: DEPARTMENT PAGE(S) DEPARTMENT OF WATER AND POWER Accounting Division (DWP/11) boxes of Transportation & Construction Usage Detail 67 boxes of Transportation & Shop Charges 7 boxes of Water & Power System Depreciation Computations DWP11 d0105.div.wpd Consent of the City Attorney is hereby given in accordance with Section of the Government Code: [] See attached letter for exceptions. [} No exceptions. Hy ~~~~ Date ~~ 9 -'-/?5~?')---'~'-:'""'~--'-~-"t?""' Council File No.

5 ANTONIO R. VILLARAIGOSA Commission RONALD F. DEATON, General Mnnnger Mayor MARY D NICHOL<;, Pres idenr H. DAV ID NAHAl, Vice President NICK PATSAOURAS EDITH RAMIREZ FORESCEE HOGAN-ROWLES BARBARA E. MOSCHOS, Secretary Mr. Todd Gaydowski City Records Management Officer Office of City Clerk Space 320, Piper Technical Center 555 Ramirez Street Los Angeles, California Dear Mr. Gaydowski: August 31, 2006 Please process the following Request for Authority to Destroy Obsolete Records (Original/Official) forms for the Accounting (DWP-11) Division: FJ FJ FJ FJ FJ FJ FJ FJ FJ Also enclosed is the approved Certification for Destruction of Records form, Request to Destroy Obsolete Records Summary, and Statement of Review of Records for Historical Value forms. If there are any questions regarding this transmittal, please contact me at (213) Enclosures Water and Power Conservation... a way of life Il l North Hope Street, Los Angeles, Cal ifornia Mailing address: Box , Los Angeles Telephone: (213) Cable address: DEWAPOLA. ~ Recydabloand made from o8c)dedwas1e 'CJQ'

6 FJ August 31, 2006 Mr. Todd Gaydowski City Records Management Officer Office of City Clerk Space 320, Piper Technical Center 555 Ramirez Street Los Angeles, California Dear Mr. Gaydowski: Please process the following Request for Authority to Destroy Obsolete Records (Original/Official) forms for the Accounting (DWP-11) Division: FJ FJ FJ FJ FJ FJ FJ FJ FJ Also enclosed is the approved Certification for Destruction of Records form, Request to Destroy Obsolete Records Summary, and Statement of Review of Records for Historical Value forms. If there are any questions regarding this transmittal, please contact me at (213) Sincerely, AT GARY E. WONG Records Manager Enclosures be: Gary Wong Angela Tatum

7 Form Gen 48b CERTIFICATION FOR DESTRUCTION OF RECORDS I hereby certify that the following determinations have been made for the records listed on the attached Request(s) for Authority to Destroy Obsolete Records: 1. The records are under the management or control of named department head; 2. The Records Retention Schedule minimum time limits have been satisfied; 3. The records listed are no longer required: a. For operations of named department or office, or b. For the operations of the City, or c. To satisfy a City Council policy adopted by resolution, or a City Council request, or d. By the City for administrative, historical, research, fiscal, legal, or cultural purposes, or e. By the City Clerk for the City Archives; and 4. The destruction of said records will not violate provisions of the State of California Government Code, Division 12 of the Los Angeles Administrative Code, or other applicable laws. In the event the destruction of a writing is under consideration and a copy thereof has been made by photographic reproduction, the following determinations have also been made: 1. At least two copies exist within the custody of the City, one of which is of Archival quality and is stored in accordance with Sec. 12.4(a)(1 )B of the Los Angeles Administrative Code; 2. All conditions set forth in Sec of the Los Angeles Administrative Code and all standards and regulations otherwise adopted or required by law have been satisfied; and 3. The provisions of City Charter Sec. 434, where applicable, have been complied with. Ro ld 0. Vazquez DepartmenUBureau Departmen o Water & Power, Accounting DWP-11 Records Dated 1..:...:9=2=--=1----=t=h.:...: ro=u:..;l gc:...: h--=1=9=8=8

8 CITY OF LOS ANGELES DEPARTMENT OF WATER AND POWER INTRADEPARTMENTAL CORRESPONDENCE Date: May 10, 2006 y Obsolete Records - Chromium Statement In accordance with Division 12 of the City Administrative Code, records management staff routinely processes Authority to Destroy (ATD) Obsolete Records forms for the Department. Your signature on the approval line below confirms that no Chromium 6 chemical records or references to Chromium 6 are included in the following ATD package: DWP-11, Accounting ATD package FJ Time Period: & J 19 7 Total boxes: 3,193 Cost & Project Accounting Individual pkg totals: 850, 848,@, and 669 APPROVED: Ron Ll c: Office of the City Clerk File Copy

9 STATEMENT Ot- REVIEW OF RECORDS FOR HIS-IuRICAL VALUE The Original/Official records listed on the attached Request for Authority to Destroy Obsolete Records form(s) which are summarized below have been reviewed for historical value under procedures established by the Records Management Program of the Los Angeles Department of Water and Power. Business Unit: Accounting - Cost & Project (DWP-11) Date Range: RECORD TITLE ' Transportation & Construction Usage Detail Transportation & Shop Charges Water & Power System Depreciation Computations Total Boxes: NO. OF BOXES Historical records, including any records relating to the Manzanar Relocation Center, have been removed and processed for permanent retention by the Los Angeles Department of Water and Power. Only obsolete record and/or non-record materials remain in the original boxes which are therefore subject to destruction under Division 12 of the City of Los Angeles Administrative Code. To the best of my knowledge, the above determinations are true. Historical Records Program Consultant: PtuA, t ~' 'l Paul Soifer:Pn. Date _ 1-/.:...!./-'- 18'--- Business Unit Director/Office Records Management Coordinator: tfj~tj 1-tL---- System Head/Designated Executive: =' ~-c-"'- ''--- Date S#.f!. RMP Form Code 91015, Revision 1, 03/1992

10 CODE Rev Request for FJ Year Ending Records of WATER & POWER (Department/Bureau} Accounting (Division) Cost & Project Accounting (Unit) Location of Records Records Retention Records Retention Center Schedule No. DWP ~~~ Original Records D Duplicate Records Sch. Total Inclusive Dates Item Item Con f. Reten. No. No. Record Title (Same as on Schedule) Rec. Form No. Period From To StoraQe Location Nos. Quantity Transportation & Construction 15 07/ / , , 62 usage Detail , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , The above records are submitted for destruction in accordance with Sec of the LA Administrative Code: zd---sy " Division Head TOTAL BOXES Date 5:/9/v 0 Page 1 of 1 Pages Retention Code: A = Audit AR = Annual Review E = Expiration P = Pennanent S = Superseded T = Termination

11 CODE Rev. 11/91 Request for FJ Year Ending Records of WATER & POWER Accounting Cost & Project Accounting (Department/Bureau) (Division) (Unit) Location of Records Records Retention Records Retention _;_:..:..:...:.-...:.-.:.:---=---=--=--_ Center Schedule No. n_w_p - _11 0 Original Records D Duplicate Records Sch. Item Item No. No Total Inclusive Dates Con f. Reten. Record Title (Same as on Schedule) Rec. Form No. Period From To Transportation & Construction 15 07/197l 11/1977 Usage Detail StoraQe Location Nos. Quantity , , , , , , , , , , , ' , , , ' , , , , , , , , , ' , TOTAL BOXES 69 The above re~. are SUbmitted ;o: destruction in accor~ce with Sec of the L.A. Administrative ~ode: 1 By!U ~#!)t---;,y ;1{8Hd4: ;J. ~ Date 5{<1/ tj & - Division Head Department H ad Retention Code: A = Audit AR = Annual Review C = Closed or Completion E = Exoiration P = Permanent Page S = Superseded 1 of 1 Pages T = Termination

12 CODE Rev. 11/91 Request for Year Ending FJ -=2..::.0..::.0.::.5 Records of WATER & POWER (Department/Bureau) Accounting (Division} Cost & Project Accounting (Unit) Location of Records Records Retention Records Retention Center Schedule No. DWP ~~~~ Original Records D Duplicate Records Item No. Sch. Item No. Total Inclusive Dates Con f. Reten. Record Title (Same as on Schedule) Rec. Form No. Period From To Storage Location Nos Transportation & Construction 15 03/ / , , 84 Usage Detail , , , , , , , , , , , , , , , , , , , , , , , , , , ( , , , , , , , , , , , , , , , , , Quantity are s~bmitted fo~ destruction in acco~nce with Sec of the LA. Administrativ: ~ode:,- TOTAL BOXES By ;,tfhr,:/11. ~y 7( N41~ tj,,~ Date 8/9({) (,6 Page of J 1 Pages Division Heaa Department l'fead Retention Code: A'"'Audit AR = Annual Review C = Closed or Completion E "' Expiration P '"' Permanent S '"' Superseded T'"' Termination

13 CODE Rev. 11/91 Request for FJ Year Ending Records of WATER & POWER Accounting Cost & Project Accounting (Department/Bureau) (Division) (Unit) Location of Records Sch. Item Item No. No Records Retention Records Retention Center Schedule No. DWP Total Inclusive Dates Con f. Reten. Record Title {Same as on Schedule) Rec. Form No. Period From To Transportation & Construction 15 01/ /1980 Usage Detail 0 Original Records 0 Duplicate Records Storage Location Nos. Quantity , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , TOTAL BOXES 102 The above C2J records are s~bmitte~f~d~n acc~anc~~:it~~;~~:~:~. :of th""e L.A. Administrativ~~~de:.. By ~""'~:_/ f; j) By if M 1"" v Pjo??~ Date h /9/ C;C' i f Retention Code: A= Audit AR =Annual Review E = Expiration P = Permanent Page 1 of 1 Pages S = Superseded T = Termination

14 CODE Rev.11/91 Request for Year Ending FJ _;;;;.2..:..0..:..0;;;.5 Records of WATER & POWER (DepartmenVBureau) Accounting (Division) Cost & Project Accounting (Unit) Location of Records Records Retention Records Retention Center Schedule No. DWP EZJ Original Records D Duplicate Records Sch. Total Inclusive Dates Item Item Cont. Reten. No. No. Record Title (Same as on Schedule) Rec. Form No. Period From To Storage Location Nos. Quantity Transportation & Construction 15 01/ / , , 72 Usage Detail , , , , , , , , , , , , , , , , , , , , , , The abo~e re l s are ~ubaitted for destruction in a~or an.ce with Sec of the L.A. Administrative Cod.e: I I A-,. II /f J j i I '~ ~ I' A ~ 1 I By f _ (~ H~ [Al...--By N~JJt.- V-. -~,~ Date!39/tJw =~-- D1v1s1on Head Departmen ad Page TOTAL BOXES 72 1 of 1 Pages Retention Code: A= Audit AR = Annual Review C = Closed or Completion E "' Expiration P "' Permanent S = Superseded T""' Termination

15 CODE Rev Request for Year Ending FJ --=-2..:;..0..:;,;05;; _ Records of WATER & POWER Accounting (Department/Bureau) {Division) Cost & Project Accounting (Unit) Location of Records Records Retention Records Retention :_...:...:...:...:.-=--- C~nt~r Schedule No. -~-D_w_P_-_11 0 Original Records 0 Duplicate Records Sch. Total Inclusive Dates Item Item Con f. Reten. No. No. Record Title (Same as on Schedule} Rec. Form No. Period From To Storage Location Nos. Quantity Transportation & Construction 15 07/ / Usage Detail , , , , , , , , , , , , , , , , , /0;7.._," /J/fi JJ~~. ) '"'A'~.. The above records are submitted for destruction in accordance with Sec of the LA Administrative Code: ( 0~-;;{ foh /~ By 7f ~ew~~ ~P,. P~~/ Division Head - ~~ ~... TOTAL BOXES 76 By Date 579/u& Page 1 of 1 Pages Retention Code: A=Audit AR = Annual Review C = Closed or Completion E = Expiration P = Permanent S = Superseded T = Termination

16 CODE Rev. l FJ Request for Year Ending Records of WATER & POWER Accounting Cost & Project Accounting (DepartmentfBureau) (Division) (Unit) _..::.2..:.0..:.0.=.5 Location of Records Hem Sch. No. Item No. '1 121 Records Retention Records Retention center Schedule No. DWP Conf. Total Inclusive Dates Record Title (Same as on Schedule) Rec. Form No. Reten. Period From To Transportation & Construction 15 01/ /1980 Usage Detail XOriginal Records Storage Location Nos. Duplicate Records Quantity , , , Transportation & Shop Charges 15 07/ / , , , , , , , , , ' Water & Power System Depeciation 5 07/ /1978 computations , , , , TOTAL BOXES 81 By Retention Code: re s~bn;itte~ for d;struction i7rdance with Sec of the L.A. Administrative Code: ~ 1/ Jd---;y Jj ~?1td lr"'S< Date s/9 I [jg.. " Depart1 AR =Annual Review E = Expiration P = Permanent Page 1 of 1 Pages S = Superseded T = Termination

17 CODE Rev Records of WATER & POWER (Department/Bureau) Request for Accounting (Division) FJ Year Ending Cost & Project Accounting (Unit) Location of Records Records Retention Records Retention Center Schedule No. ::.D.:..:.W.:..P_-.=1.=1 0 Original Records D Duplicate Records Sch. Total Inclusive Dates Item Item Con f. Reten. No. No. Record Title (Same as on Schedule) Rec. Form No. Period From To Storage Location Nos. Quantity '1 121 Transportation & Construction 15 07/ / , 141 Usage Detail , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , f , , , , , , , , , The above reco ds are submitted for destruction in accordance with Sec of the LA Administrative Code: By. ::Z/ ~:! '1t( ~ Date hj1/ (){J ~ ~ " Division Head r i Page TOTAL BOXES of 1 Pages Retention Code: A = Audit AR = Annual Review C = Closed or Completion E = Expiration P = Permanent S = Superseded T =Termination

18 CODE Rev FJ Request for Year Ending Records of WATER & POWER Accounting Cost & Project Accounting (Department'Bureau) (Division) (Unit) Location Records Retention of Records Records Retention Center Schedule No. DWP ::.2..:..0..:..0.:..5 0 Original Records D Duplicate Records Sch. Total Inclusive Dates Item Item Conf. Reten. No. No. Record Title (Same as on Schedule) Rec. Form No. Period From To Storage Location Nos. Quantity Transportation & Construction 15 07/ / , 139 Usage Detail , , , , , , , , , , , , t , , , , , , , , , , , , , , , , , , , , , , , , , , , , The above reco,~s are submitted for destruction in accordance with Sec of the LA. Administrative Code: il' ~JJA!M # _/ 1c/ri11 By t_,t).j ~#~~By.if Md~ t)., 7A Date,!Jf(t/{f) Page 1 Division Head Departme ' -- TOTAL BOXES 139 of 1 Pages Retention Code: A = Audit AR = Annual Review C = Closed or Completion E = Expiration P =Permanent S = Superseded T = Tennination

Comments to ITGA Agenda No. 4, CFI LADWP Records

Comments to ITGA Agenda No. 4, CFI LADWP Records From: Joyce Dillard Date: Tue, Oct 19, 2010 at 1:45 PM Subject: Comments to ITGA Agenda No. 4, CFI 10-2443 LADWP Records To: "Maria L. Espinoza" , The

More information

CARMEN A. TRUTANICH City Attorney REPORT RE:

CARMEN A. TRUTANICH City Attorney REPORT RE: City Hall East 200 N. Main Street Room 800 Los Angeles, CA 90012 (213) 978-8100 Tel (213) 978-8312 Fax CTruta nich@jacity. org www.lacity.org/atty CARMEN A. TRUTANICH City Attorney REPORT RE: REPORT NO.

More information

CARMEN A. TRUTANICH City Attorney REPORT RE:

CARMEN A. TRUTANICH City Attorney REPORT RE: City Hall East 200 N. Main Street Room 800 Los Angeles, CA 90012 (213) 978-8100 Tel (213) 978-8312 Fax CTrutanich@lacity.org www.lacity.org/atty CARMEN A. TRUTANICH City Attorney REPORT RE: REPORT NO.

More information

CARMEN A. TRUTANICH City Attorney REPORTRE:

CARMEN A. TRUTANICH City Attorney REPORTRE: City Hall East 200 N. Main Street Room 800 Los Angeles, CA 90012 (213) 978-8100Tel (213) 978-8312 Fax CTrutanich@lacity.org www.laci ty. org/ a tty CARMEN A. TRUTANICH City Attorney REPORTRE: REPORT NO.

More information

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

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

More information

CARMEN A. TRUTANICH City Attorney

CARMEN A. TRUTANICH City Attorney City Hall East 200 N. Main Street Room SOO Los Angeles, CA 90012 (213) 978-8100 Tel (213) 978-8312 Fax CTrutanich@lacity,org www.lacity.orglatty CARMEN A. TRUTANICH REPORT RE: REPORT NO. R 1 1-0 2 3 6

More information

CARMEN A, TRUTANICH City Attorney REPORT RE:

CARMEN A, TRUTANICH City Attorney REPORT RE: City Hall East 200 N. Main Street Room 800 Los Angeles, CA 90012 (213) 978-8100 Tel (213) 978-8312 Fax CTrutanich@lacity.org www.lacity.org/atty CARMEN A, TRUTANICH City Attorney REPORT RE: REPORT NO.

More information

CHAPTER 1 RECORDS RETENTION AND DISPOSITION

CHAPTER 1 RECORDS RETENTION AND DISPOSITION Page 1 of 15 Official City of Los Angeles Charter (TM) and Administrative Code (TM) ADMINISTRATIVE CODE DIVISION 12 RECORDS CHAPTER 1 RECORDS RETENTION AND DISPOSITION CHAPTER 1 RECORDS RETENTION AND DISPOSITION

More information

CARMEN A. TRUTANICH City Attorney REPORT RE:

CARMEN A. TRUTANICH City Attorney REPORT RE: City Hal! East 200 N. Main Street Room 800 Los Angeles, CA 90012 (213) 978-8100 Tel (213) 978-8312 Fax CTrutanich@lacity. org www. lacity.org/atty CARMEN A. TRUTANICH City Attorney REPORT RE: REPORT NO.

More information

FISCAL IMPACT OF PROPOSED CHARTER AMENDMENT FOR LIBRARY FUNDING

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

More information

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

CARMEN A. TRUTANICH City Attorney

CARMEN A. TRUTANICH City Attorney City Hall East 200 N. Main Street Room 800 Los Angeles, CA 90012 (213) 978-8100 Tel (213) 978-8312 Fax CTrutanich@lacity.org www.1acity.org/atty CARMEN A. TRUTANICH City Attorney REPORTRE: REPORT NO. R

More information

Water and Power Conservation,,, a way of life

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

More information

Water and Power Conservation... a way of life

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

More information

L1TY OF LOS ANGELES CALIFORNIA

L1TY OF LOS ANGELES CALIFORNIA JUNE LAGMAY CIT'f CLERK HOLLY L WOLCOTT EXECUTIVE OFFICER L1TY OF LOS ANGELES CALIFORNIA OFFICE OF THE CITY CLERK ROOM 350, CITY HALL 200 N. SPRING STREET LOS ANGELES, CA 90012 (213) 979-1020 FAX (213)

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

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

More information

C. F. No , et al. I hereby certify that the foregoing Resolution was adopted by the Council of the City of Los Angeles at its meeting held on

C. F. No , et al. I hereby certify that the foregoing Resolution was adopted by the Council of the City of Los Angeles at its meeting held on Board/GM Removal RESOLUTION WHEREAS, the Council of the City of Los Angeles has adopted a resolution to place a Charter amendment before the qualified voters of the City of Los Angeles at the March 8,

More information

Water and Power Conservation... a way of life

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

More information

CARMEN A. TRUTANICH City Attorney

CARMEN A. TRUTANICH City Attorney City Hall East 200 N. Main Street Room 800 Los Angeles, CA 90012 (213) 978-8100 Tel (213) 978-8312 Fax CTrutanich@lacitv.org www.lacity.org/atty CARMEN A. TRUTANICH City Attorney REPORT RE: REPORT NO.

More information

CITY OF LOS ANGELES ORDINANCE INITIATIVE, REFERENDUM, RECALL & CHARTER AMENDMENT PETITION HANDBOOK

CITY OF LOS ANGELES ORDINANCE INITIATIVE, REFERENDUM, RECALL & CHARTER AMENDMENT PETITION HANDBOOK CITY OF LOS ANGELES ORDINANCE INITIATIVE, REFERENDUM, RECALL & CHARTER AMENDMENT PETITION HANDBOOK Prepared by the Election Division Office of the City Clerk Frank T. Martinez, City Clerk Revised as of

More information

City of Los Angeles CALIFORNIA ERIC GARCETTI MAYOR SUBJECT: SPECIAL ELECTION FOR LOS ANGELES UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION - DISTRICT 5

City of Los Angeles CALIFORNIA ERIC GARCETTI MAYOR SUBJECT: SPECIAL ELECTION FOR LOS ANGELES UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION - DISTRICT 5 HOLLY L. WOLCOTT CITY CLERK SHANNON D. HOPPES EXECUTIVE OFFICER City of Los Angeles CALIFORNIA O' $ OFFICE OF THE CITY CLERK ROOM 360, CITY HALL 200 N. SPRING ST. LOS ANGELES, CA 90012 (213) 978-1020 Fax:

More information

CITY OF LOS ANGELES CALIFORNIA CITY ETHICS COMMISSION

CITY OF LOS ANGELES CALIFORNIA CITY ETHICS COMMISSION CITY ETHICS COMMISSION (213) 978 1960 (213) 978-1988 FAX http://ethics.lacity.org CITY OF LOS ANGELES CALIFORNIA CITY ETHICS COMMISSION 200 N. SPRING STREET CITY HALL - 24TH FLOOR LOS ANGELES, CA 90012

More information

City of Los Angeles CALIFORNIA

City of Los Angeles CALIFORNIA HOLLY L. WOLCOTT CITY CLERK GREGORY R. ALLISON EXECUTIVE OFFICER City of Los Angeles CALIFORNIA % OFFICE OF THE CITY CLERK ADMINISTRATIVE SERVICES DIVISION 200 N. SPRING STREET, ROOM 224 LOS ANGELES, CA

More information

CONTRACT SUMMARY SHEET

CONTRACT SUMMARY SHEET CONTRACT SUMMARY SHEET TO: THE OFFICE OF THE CITY CLERK, COUNCIL/PUBLIC SERVICES DIVISION ROOM 395, CITY HALL DATE: 1/25/13 (PLEASE DO NOT STAPLE THE CONTRACT FOR THE CLERK'S FiLE) FROM (DEPARTMENT): Los

More information

Policy and Procedure

Policy and Procedure Statement The Government of the Northwest Territories recognizes the importance of managing its recorded information in a manner that supports the delivery of programs and services and complies with existing

More information

PLANNING BOARD RECORDS DISPOSAL SCHEDULE Municipal Government

PLANNING BOARD RECORDS DISPOSAL SCHEDULE Municipal Government PLANNING BOARD RECORDS DISPOSAL SCHEDULE 22-85 Revised 1/91 Municipal Government The Commonwealth of Massachusetts Secretary of the Commonwealth William Francis Galvin DS-22-85 REV-1-4-91 PLANNING BOARD

More information

Los Angeles World Airports

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

More information

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA JUNELAGMAY City Clerk HOLLY L. WOLCOTT Executive Officer CITY OF LOS ANGELES CALIFORNIA Office of the CITY CLERK Council and Public Services Room 395, City Hall Los Angeles, CA 912 General Information~

More information

SPECIAL MEETING - TRANSPORTATION COMMITTEE. Wednesday, June 14, 2017 ROOM 1010, CITY HALL - 1:15 PM 200 NORTH SPRING STREET, LOS ANGELES, CA 90012

SPECIAL MEETING - TRANSPORTATION COMMITTEE. Wednesday, June 14, 2017 ROOM 1010, CITY HALL - 1:15 PM 200 NORTH SPRING STREET, LOS ANGELES, CA 90012 Called by Committee Chair SPECIAL MEETING - TRANSPORTATION COMMITTEE Wednesday, June 14, 2017 ROOM 1010, CITY HALL - 1:15 PM 200 NORTH SPRING STREET, LOS ANGELES, CA 90012 MEMBERS: COUNCILMEMBER MIKE BONIN,

More information

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

An ordinance authorizing the employment of personnel in the Office of the City Clerk of the City of Los Angeles. CITY CLERK 2016-17 ORDINANCE NO. An ordinance authorizing the employment of personnel in the Office of the City Clerk of the City of Los Angeles. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

More information

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA JUNE LAGMAY City Clerk HOLLY L. WOLCOTT Executive Officer CITY OF LOS ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR Office of the CITY CLERK Council and Public Services Room 395, City Hall Los Angeles,

More information

i (".n''''6 ORDINANCE NO. _

i (.n''''6 ORDINANCE NO. _ i (".n''''6.;._~,,;o ;l'.i ORDINANCE NO. _ An ordinance of the Council of the City of Los Angeles calling special election for City of Los Angeles Community Taxing District NO.4 (Courtyard by Marriott

More information

December 13, 2004 VIA ELECTRONIC FILING

December 13, 2004 VIA ELECTRONIC FILING California Independent System Operator December 13, 2004 VIA ELECTRONIC FILING The Honorable Magalie R. Salas Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426

More information

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

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

More information

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO.. 1 S16 8 5 An ordinance amending Article 5, Chapter IX of the Los Angeles Municipal Code to make local administrative changes and incorporate by reference portions of the 2010 Edition of

More information

WHEREAS, the Policies provide an application process pursuant to which requests for financing under the Act will be considered;

WHEREAS, the Policies provide an application process pursuant to which requests for financing under the Act will be considered; A RESOLUTION OF THE COUNCIL OF THE CITY OF LOS ANGELES OF INTENTION TO ESTABLISH A COMMUNITY FACILITIES DISTRICT AND TO AUTHORIZE THE LEVY OF SPECIAL TAXES WHEREAS, the Policies and Procedures for Mello-Roos

More information

CITY CALLS FOR REQUESTS TO MAKE BALLOT MEASURE ARGUMENTS 2011 PRIMARY NOMINATING ELECTION

CITY CALLS FOR REQUESTS TO MAKE BALLOT MEASURE ARGUMENTS 2011 PRIMARY NOMINATING ELECTION FOR IMMEDIATE RELEASE For Media Inquiries: (213) 978-3281 CITY CALLS FOR REQUESTS TO MAKE BALLOT MEASURE ARGUMENTS 2011 PRIMARY NOMINATING ELECTION LOS ANGELES (November 24, 2010) Los Angeles City Clerk

More information

GENERAL RECORD RETENTION SCHEDULE. For the

GENERAL RECORD RETENTION SCHEDULE. For the GENERAL RECORD RETENTION SCHEDULE For the Adopted by the Carver SWCD Board on September 18, 2003 GENERAL RECORDS RETENTION SCHEDULE FOR THE CARVER SOIL AND WATER CONSERVATION DISTRICT Purpose of the General

More information

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

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

More information

Attorneys for Subpoena Respondent Charles Hoskins, Maricopa County Treasurer IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA

Attorneys for Subpoena Respondent Charles Hoskins, Maricopa County Treasurer IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA 0 0 ANDREW P. THOMAS MARICOPA COUNTY ATTORNEY By: BRUCE P. WHITE (000) Deputy County Attorney MCAO Firm No. 000000 whiteb@mcao.maricopa.gov CIVIL DIVISION Security Center Building North Central Avenue,

More information

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

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

More information

Abolition Of The Death Penalty.

Abolition Of The Death Penalty. University of California, Hastings College of the Law UC Hastings Scholarship Repository Initiatives California Ballot Propositions and Initiatives 9-24-1999 Abolition Of The Death Penalty. Follow this

More information

Texas State Library and Archives Commission State and Local Records Management Division

Texas State Library and Archives Commission State and Local Records Management Division Policy Model 3 Texas State Library and Archives Commission State and Local Records Management Division PO Box 12927 Austin, Texas 78711-2927 Telephone 512-452-9242 Suggested Policy Model for Establishing

More information

MIKE FEUER CITY ATTORNEY

MIKE FEUER CITY ATTORNEY MIKE FEUER CITY ATTORNEY REPORT RE: REPORT NO. R13-020a JUL 2 6 2013 DRAFT ORDINANCE AMENDING SECTION 55.11 OF THE LOS ANGELES MUNICIPAL CODE TO REQUIRE ELECTRONIC TRANSMISSION OF RECORDS REGARDING AMMUNITION

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

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

More information

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

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

More information

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

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

More information

CITY OF LOS ANGELES CALIFORNIA

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

More information

Item Number Record Series Title Minimum Retention Required Disposition

Item Number Record Series Title Minimum Retention Required Disposition Public Records Administration Connecticut State Library 231 Capitol Ave., Hartford, CT 06106 Municipal Records Retention Schedule M1 GENERAL ADMINISTRATION Revised 2/2005 Accident Records (M7-295) a. Fatal

More information

November 12, 2004 VIA ELECTRONIC FILING

November 12, 2004 VIA ELECTRONIC FILING California Independent System Operator November 12, 2004 VIA ELECTRONIC FILING The Honorable Magalie R. Salas Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426

More information

CITY OF LOS ANGELES INITIATIVE, REFERENDUM & RECALL PETITION HANDBOOK

CITY OF LOS ANGELES INITIATIVE, REFERENDUM & RECALL PETITION HANDBOOK CITY OF LOS ANGELES INITIATIVE, REFERENDUM & RECALL PETITION HANDBOOK Prepared by the Election Division Office of the City Clerk June Lagmay, City Clerk Revised as of November 2012 PREFACE The Election

More information

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Modified Parking Requirement District

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Modified Parking Requirement District 182242 ORDINANCE NO. An ordinance amending Sections 12.04, 12.24, 12.32 and 13.15 of, and adding a new Section 13.17 to the Los Angeles Municipal Code to allow for the adoption of Modified Parking Requirement

More information

MOV To: The Council Date: From: Mayor Council District: 6

MOV To: The Council Date: From: Mayor Council District: 6 To: The Council Date: MOV 1 0 2016 From: Mayor Council District: 6 Proposed General Plan Amendment and Zone Change for Property Located at 14700-14730 Sherman Way within the Van Nuys - North Sherman Oaks

More information

Unemployment And Disability Insurance

Unemployment And Disability Insurance University of California, Hastings College of the Law UC Hastings Scholarship Repository Initiatives California Ballot Propositions and Initiatives 9-18-1978 Unemployment And Disability Insurance Follow

More information

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

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

More information

INTRODUCTION AUDITOR'S REPORTS ON COMPLIANCE

INTRODUCTION AUDITOR'S REPORTS ON COMPLIANCE INTRODUCTION This Legal Compliance Audit Guide was prepared by the Office of the State Auditor pursuant to Minn. Stat. 6.65, in consultation with representatives from the Attorney General s Office, towns,

More information

Alabama State and Local Government Records Commission. Functional Analysis & Records Disposition Authority

Alabama State and Local Government Records Commission. Functional Analysis & Records Disposition Authority Alabama State and Local Government Records Commission Functional Analysis & Records Disposition Authority Revision Presented to the State Records Commission July 27, 2000 Table of Contents Functional and

More information

Form CC-1512 MEMORANDUM FOR MECHANIC S LIEN Form CC-1512 CLAIMED BY GENERAL CONTRACTOR UNDER VIRGINIA CODE 43-5

Form CC-1512 MEMORANDUM FOR MECHANIC S LIEN Form CC-1512 CLAIMED BY GENERAL CONTRACTOR UNDER VIRGINIA CODE 43-5 1. Copies Using This Revisable PDF Form a. Original to court to be recorded. b. One copy mailed to the owner of the property upon which the lien is placed. c. Additional copies as dictated by local practice.

More information

Los Angeles World Airports

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

More information

çbev~rly~rly AGENDA REPORT

çbev~rly~rly AGENDA REPORT çbev~rly~rly AGENDA REPORT Meeting Date: October 21 2014 Item Number: 0 8 To: From: Honorable Mayor & City Council Byron Pope, City Clerk Subject: RESOLUTIONS OF THE COUNCIL OF THE CITY OF BEVERLY HILLS,

More information

OFFICE OF THE CITY ADMINISTRATIVE

OFFICE OF THE CITY ADMINISTRATIVE REPORT FROM OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: February 13, 2014 CAO File No. 0220-03695-0160 Council File No. 13-1593 Council District: -- To: The Mayor The Council From: Miguel A. Santana,

More information

Los Angeles World Airports

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

More information

CITY OF LoS ANGELES CALIFORNIA

CITY OF LoS ANGELES CALIFORNIA JUNE LAGMAY City Clerk KAREN E. KALFAYAN Executive Officer CITY OF LoS ANGELES CALIFORNIA Office of the CITY CLERK Council and Public Services Room 395, City Hall Los Angeles, CA 90012 General Information

More information

CITY OF LOS ANGELES CALIFORNIA

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

More information

DIVISION 2 DIVISION OF FINANCE - DEPARTMENT OF FINANCE

DIVISION 2 DIVISION OF FINANCE - DEPARTMENT OF FINANCE DIVISION 2 DIVISION OF FINANCE - DEPARTMENT OF FINANCE Chapter 10. Records Management Committee. 11. Federal Property and Administrative Services Act (Surplus Property). (No rules filed.) 12. Acceptance

More information

EXECUTIVE DIRECTIVE NO. 3 TRANSMITTAL: REQUEST FOR APPROVAL TO EXECUTE THE SECOND AMENDMENTS TO: 1) INTERNATIONAL REALTY AND INVESTMENTS, INC

EXECUTIVE DIRECTIVE NO. 3 TRANSMITTAL: REQUEST FOR APPROVAL TO EXECUTE THE SECOND AMENDMENTS TO: 1) INTERNATIONAL REALTY AND INVESTMENTS, INC P - saf- T Los Angeles HOUSING + COMMUNITY Investment Department Eric Garcetti, Mayor Rushmore D. Cervantes, General Manager Housing Development Bureau 1200 West 7th Street, Lcs Angeles, CA 90017 tel 213.808.8638

More information

Case 2:00-cv GAF-RC Document 435 Filed 05/14/13 Page 1 of 6 Page ID #:1893

Case 2:00-cv GAF-RC Document 435 Filed 05/14/13 Page 1 of 6 Page ID #:1893 Case :00-cv-79-GAF-RC Document Filed 0// Page of Page ID #:9 THOMAS E. PEREZ Assistant Attorney General Civil Rights Division JONATHAN M. SMITH, Chief LUIS E. SAUCEDO, Acting Deputy Chief, AZ Bar No. 0009

More information

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the property known as: S LOU-DILLON AVE

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the property known as: S LOU-DILLON AVE BOARD OF BUILDING AND SAFETY COMMISSIONERS MARSHAL. BROWN PRESIDENT VAN AlVIBATIELOS VICE-PRESIDENT VICTOR H. CUEVAS HELENA JUBANY ELENORE A. WILLIAMS CITY OF Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA

More information

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

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

More information

TABLE OF CONTENTS. Introduction...

TABLE OF CONTENTS. Introduction... TABLE OF CONTENTS Page Introduction... 1. Depositories of Public Funds and Public Investments 2. Conflicts of Interest... 3. Public Indebtedness... 4. Contracting - Bid Laws... 5. Claims and Disbursements...

More information

XXXXXXX AMENDMENT TO AGREEMENT C-122XXX

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

More information

UNITED ST ATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA SUBPOENA TO TESTIFY BEFORE A GRAND JURY

UNITED ST ATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA SUBPOENA TO TESTIFY BEFORE A GRAND JURY AO 110 (Rev. 06/09) Subpoena to Testify Before a Grand Jury UNITED ST ATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA SUBPOENA TO TESTIFY BEFORE A GRAND JURY To: City of Atlanta Department of

More information

General Plan Amendment to Adopt the Amendments to the Mobility Plan 2035 (CPC GPA-SP-CA-MSC-M2)

General Plan Amendment to Adopt the Amendments to the Mobility Plan 2035 (CPC GPA-SP-CA-MSC-M2) To: The Council Date: March 3, 2016 From: Mayor Council District: Citywide General Plan Amendment to Adopt the Amendments to the Mobility Plan 2035 (CPC-2013-910-GPA-SP-CA-MSC-M2) I herewith concur with

More information

ORDINANCE NO RECORDS MANAGEMENT ORDINANCE

ORDINANCE NO RECORDS MANAGEMENT ORDINANCE ORDINANCE NO. 1602.08 RECORDS MANAGEMENT ORDINANCE AN ORDINANCE ENACTING REGULATIONS FOR THE MANAGEMENT OF OFFICIAL CITY RECORDS; ESTABLISHING A RECORDS MANAGEMENT PROGRAM AND A RECORDS CONTROL SCHEDULE;

More information

August 2, Honorable Members of the City Council c/o City Clerk City Hall, Room 395. Honorable Members:

August 2, Honorable Members of the City Council c/o City Clerk City Hall, Room 395. Honorable Members: '(:,. I ANTONIO R. VILLARAlGOSA MAYOR Honorable Members of the City Council c/o City Clerk City Hall, Room 395 Honorable Members: Subject to your confirmation, I have today reappointed Mr. Nirinjan S.

More information

RE: ORDINANCE NO COMPREHENSIVE PLAN TEXT AMENDMENT CPT TRANSPORTATION ELEMENT

RE: ORDINANCE NO COMPREHENSIVE PLAN TEXT AMENDMENT CPT TRANSPORTATION ELEMENT TO: FROM: EUSTIS CITY COMMISSION PAUL A. BERG, CITY MANAGER DATE: MAY 17, 2012 RE: ORDINANCE NO. 12-09 COMPREHENSIVE PLAN TEXT AMENDMENT 2012-1-CPT TRANSPORTATION ELEMENT Introduction: approves a new Transportation

More information

RESOLUTION. Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles.

RESOLUTION. Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles. RESOLUTION Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF LOS ANGELES AS FOLLOWS: Section A. The

More information

December 28, Via Electronic Filing

December 28, Via Electronic Filing California Independent System Operator Corporation December 28, 2006 Via Electronic Filing The Honorable Magalie R. Salas Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington,

More information

REPORT TO MAYOR AND COUNCIL RESOLUTION AUTHORIZING THE EXTENSION OF THE ABANDONED VEHICLE ABATEMENT PROGRAM UNTIL 2022

REPORT TO MAYOR AND COUNCIL RESOLUTION AUTHORIZING THE EXTENSION OF THE ABANDONED VEHICLE ABATEMENT PROGRAM UNTIL 2022 AGENDA ITEM NO._2.b REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: February 7, 2012 SUBJECT: RESOLUTION AUTHORIZING THE EXTENSION OF THE ABANDONED VEHICLE ABATEMENT PROGRAM UNTIL

More information

NOTICE OF AVAILABILITY OF THE GENERAL INFORMATION FOR CANDIDATES PAMPHLET 2013 PRIMARY NOMINATING AND GENERAL MUNICIPAL ELECTIONS

NOTICE OF AVAILABILITY OF THE GENERAL INFORMATION FOR CANDIDATES PAMPHLET 2013 PRIMARY NOMINATING AND GENERAL MUNICIPAL ELECTIONS FOR IMMEDIATE RELEASE For Media Inquiries: (213) 978-0444 NOTICE OF AVAILABILITY OF THE GENERAL INFORMATION FOR CANDIDATES PAMPHLET 2013 PRIMARY NOMINATING AND GENERAL MUNICIPAL ELECTIONS LOS ANGELES (July

More information

April 15,2011. Peoples Natural Gas Purchased Gas Cost Section 1307(f) Filing

April 15,2011. Peoples Natural Gas Purchased Gas Cost Section 1307(f) Filing COMMONWEALTH OF PENNSYLVANIA PENNSYLVANIA PUBLIC UTILITY COMMISSION P.O. BOX 3265, HARRISBURG, PA 17105-3265 IN REPLY PLEASE REFER TO OUR FILE Secretary Rosemary Chiavetta Pennsylvania Public Utility Commission

More information

J82ti5S ORDINANCE NO

J82ti5S ORDINANCE NO J82ti5S ORDINANCE NO.------- An Ordinance repealing Los Angeles Municipal Code Sections 41.70 and 41.70.3 and replacing Section 41.70 with language to conform with California Vehicle Code Section 22659.5,

More information

SPECIAL MEETING - RULES, ELECTIONS, AND INTERGOVERNMENTAL RELATIONS COMMITTEE. Tuesday, January 15, 2019

SPECIAL MEETING - RULES, ELECTIONS, AND INTERGOVERNMENTAL RELATIONS COMMITTEE. Tuesday, January 15, 2019 Called by Committee Chair SPECIAL MEETING - RULES, ELECTIONS, AND INTERGOVERNMENTAL RELATIONS COMMITTEE Tuesday, January 15, 2019 JOHN FERRARO COUNCIL CHAMBER, ROOM 340, CITY HALL - 9:00 AM 200 NORTH SPRING

More information

PIG CRATES. INITIATIVE STATUTE.

PIG CRATES. INITIATIVE STATUTE. University of California, Hastings College of the Law UC Hastings Scholarship Repository Initiatives California Ballot Propositions and Initiatives 7-9-2003 PIG CRATES. INITIATIVE STATUTE. Follow this

More information

COUNTY OF RIVERSIDE, CALIFORNIA BOARD OF SUPERVISORS POLICY

COUNTY OF RIVERSIDE, CALIFORNIA BOARD OF SUPERVISORS POLICY COUNTY RECORDS MANAGEMENT AND ARCHIVES POLICY A-43 1 of 13 Background... 2 Part A. County Records and Information Management... 3 Section A. General... 3 Section A.1. Authority... 3 Section A.2. Program

More information

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. 1-"-8_1_4_1.2_ An ordinance amending Sections 12.04, 12.20.3, and 12.32 of the Los Angeles Municipal Code, and adding a new Section 13.14 to the Los Angeles Municipal Code to enable the establishment

More information

LOS ANGELES.P?*E DEPARTMENT,'.,- ";.-..:;,

LOS ANGELES.P?*E DEPARTMENT,'.,- ;.-..:;, Jan. 4, 201 1 LOS ANGELES.P?*E DEPARTMENT,'.,- ";.-..:;, '.!,.,,i,.ii..i?l' MILLAGE PEAKS FlRE CHIEF December 14,2010 BOARD OF FlRE COMMISSIONERS FILE NO. 10-149 TO: Board of Fire Commissioners FROM: Millage

More information

PROCEDURAL MANUAL. SUBJECT: Records Management. Number: 4010 Page of 1 2. Supersedes: 04/01/98 Authority: FAC 1A & 1A-26. Administration & Finance

PROCEDURAL MANUAL. SUBJECT: Records Management. Number: 4010 Page of 1 2. Supersedes: 04/01/98 Authority: FAC 1A & 1A-26. Administration & Finance PROCEDURAL MANUAL SUBJECT: Records Management Administration & Finance Effective : 02/16/01 Supersedes: 04/01/98 Authority: FAC 1A & 1A-26 Number: 4010 Page of 1 2 GENERAL POLICY This procedure applies

More information

Subject Long-Term Firm Point-to-Point Transmission Services Agreement DWP No. BP with City of Anaheim

Subject Long-Term Firm Point-to-Point Transmission Services Agreement DWP No. BP with City of Anaheim ANTONIO R. VILLARAIGOSA Mayor Commission THOMAS S. SAYLES, Pre.,ident ERTC HOLDMAN, Vice Presidem RICHARD F. MOSS CHRISTINA E. NOONAN JONATHAN PAR FREY BARBARA E. MOSCHOS, Secreta1 y RONALD 0. NICHOLS

More information

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: An ordinance authorizing the employment of personnel in the Cultural Affairs Department of the City of Los Angeles. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Section 1. Employment authorization

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 JAMES A. NOYES, Director www.ladpw.org ADDRESS ALL CORRESPONDENCE TO:

More information

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

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

More information

Amendment No.4 to Agreement No with Sodexo America, LLC

Amendment No.4 to Agreement No with Sodexo America, LLC ~ ID~I los Angeles Department of Water & Power ERIC GARCETTI Mayor Commission MEL LEVINE, President WILLIAM W. FUNDERBURK JR., Vice President )ILL BANKS BARAD MICHAEL F. FLEMING CHRISTINA E. NOONAN BARBARA

More information

An ordinance authorizing the employment of personnel in the Department of City Planning of the City of Los Angeles.

An ordinance authorizing the employment of personnel in the Department of City Planning of the City of Los Angeles. ORDINANCE NO. 1 R4 h 1 G CITY PLANNING 2016-17 An ordinance authorizing the employment of personnel in the Department of City Planning of the City of Los Angeles. THE PEOPLE OF THE CITY OF LOS ANGELES

More information

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

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

More information

CITY RECORDS RETENTION: UNDERSTANDING THE LAW JUSTIN RUEN ASSOCIATION OF IDAHO CITIES

CITY RECORDS RETENTION: UNDERSTANDING THE LAW JUSTIN RUEN ASSOCIATION OF IDAHO CITIES CITY RECORDS RETENTION: UNDERSTANDING THE LAW JUSTIN RUEN ASSOCIATION OF IDAHO CITIES WHAT WE WILL COVER Background on city records retention. The changes brought by House Bill 443. The basics of Idaho

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K OMB APPROVAL OMB Number: 3235-0063 Expires: March 31, 2018 Estimated average burden hours per response.... 1,998.78 A.

More information

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA LAURA TREJO GENERAL MANAGER CITY OF LOS ANGELES CALIFORNIA 11-06 DEPARTMENT OF AGING AN AREA AGENCY ON AGING 3580 WILSHIRE BLVD., STE, 300 LOS ANGELES, CA 90010 {213) 252 4000 ANTONIO R. VILLARAIGOSA MAYOR

More information

COUNTY OF RIVERSIDE, CALIFORNIA BOARD OF SUPERVISORS POLICY. Policy Subject: Number Page. COUNTY RECORDS MANAGEMENT AND ARCHIVES POLICY A-43 1 of 16

COUNTY OF RIVERSIDE, CALIFORNIA BOARD OF SUPERVISORS POLICY. Policy Subject: Number Page. COUNTY RECORDS MANAGEMENT AND ARCHIVES POLICY A-43 1 of 16 COUNTY RECORDS MANAGEMENT AND ARCHIVES POLICY A-43 1 of 16 Part A. General... 2 Section A.1. Title... 2 Section A.2. Findings... 2 Section A.3. Authority... 2 Section A.4. Purpose and intent... 2 Section

More information

Functional Schedules for North Carolina State Agencies

Functional Schedules for North Carolina State Agencies Functional Schedules for North Carolina State Agencies Functional Schedules In 2015, the Records Analysis Unit of the Government Records Section at the State Archives of North Carolina (SANC) began a project

More information