vccy Los Angeles World Airports RESOLUTION NO
|
|
- Melissa Cox
- 5 years ago
- Views:
Transcription
1 Los Angeles World Airports FM RESOLUTION NO LAX LA/Ontario Van Nuy* City of Los Angeles Eric Garcetti Mayor Board of Airport Commissioners Sean 0. Burton President Valeria C. Veiasco Vice President Jeffery J. Daar Gabriel L. Eshaghian Beatrice C. Hsu Nolan V. Rollins Dr, Cynthia A. Telles Deborah Flint Executive Director BE IT RESOLVED that the Board of Airport Commissioners approved a First Amendment to Lease LAA-8555 with Flying Food Group Pacific, Inc. to extend the term by two (2)-years and approve building rental rate for facility located at 6751 West Imperial Highway at Los Angeles International Airport, as referenced in the Board-adopted staff report attached hereto and made part hereof; and BE IT FURTHER RESOLVED that the Board of Airport Commissioners authorized the Executive Director to execute said First Amendment upon approval as to form by the City Attorney and upon approval by the Los Angeles City Council; and BE IT FURTHER RESOLVED that the issuance of permits, leases, agreements, gate and space assignments, and renewals, amendments or extensions thereof, or other entitlements granting use of existing airport facilities or its operations involving negligible or no expansion of use and/or alteration or modification of the facilities or its operations beyond that previously existing or permitted is exempt from the requirements of the California Environmental Quality Act (CEQA) pursuant to Article III Class 1(18)(c) of the Los Angeles City CEQA Guidelines; and BE IT FURTHER RESOLVED that actions taken on this item by the Board of Airport Commissioners will become final pursuant to the provisions of Los Angeles City Charter Section O0 I hereby certify that this Resolution No is true and correct, as adopted by the Board of Airport Commissioners at its Special Meeting held on Thursday, January 14, Sandra J. Miller - Secretary BOARD OF AIRPORT COMMISSIONERS X' lujilwacw l vccy 1 World Way Los Angeles California Mail RO. Box Los Angeles California Telephone Internet
2 WM Los Angeles World Airports Itei imler REPORT TO THE! BOARD/ OF AIRPORT COMMISSIONERS Meeting Date: Approved amon Olivares, irecfor Leasii levelopment 1/14/2016 Completed Reviewed by: Debbie Bowers, Deputyj/Executive Director CAO Review: Pending N/A Reviewed for Date Approval Status By CityAttorfoey Capital Budget 12/15/15 V N NA Operating Budget 12/15/15 BYD N DNA RW CEQA 10/16/15 BY N MV a eborah Flint - Executive Director Procurement 12/14/15 DN LI Cond MT DS Guest Experience 10/19/2015 BY ON BY SUBJECT: First Amendment to Lease with Flying Food Group Pacific, Inc. at Los Angeles International Airport Approve the First Amendment to the Lease Agreement LAA-8555 with Flying Food Group Pacific, Inc. to extend the term by two-years and approve the building rental rate for the facility located at 6751 West Imperial Highway at Los Angeles International Airport that will generate approximately $993,500 in revenue in the first year and approximately $2,001,000 over the twoyear extension. RECOMMENDA TIONS: Management RECOMMENDS that the Board of Airport Commissioners: 1. ADOPT the Staff Report DETERMINE that this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Article III, Class 1 (18)(c) of the Los Angeles City CEQA Guidelines. APPROVE the First Amendment, and associated building rental rate, with Flying Food Group Pacific, Inc. AUTHORIZE the Executive Director to execute the First Amendment between the City of Los Angeles and Flying Food Group Pacific, Inc. upon approval as to form by the City Attorney and approval by the Los Angeles City Council. Page 1
3 DISCUSSION: 1. Purpose Allow Flying Food Group Pacific, Inc. (Flying Food) to continue its in-flight catering operations at Los Angeles International Airport (LAX), serving mostly international flights. 2. Prior Related Actions August 21,1985 Board Order No. AO-3836 (Lease No. LAA-4982) The Board of Airport Commissioners (Board) approved a 25-year Lease with Nikko Inflight Catering Co. LTD (Nikko), for a 134,234 square foot (SF) parcel of land located at 6751 West Imperial Highway at LAX., September 2, 2003 Board Order No. AO-4884 (Lease No. LAA-8181) The Board approved a five-year Lease with Nikko, for property located at 6751 W. Imperial Highway at LAX. (Lease No. LAA-4982 was subject to an early termination concurrent with the early repayment of Regional Airports Improvement Corporation (RAIC) bond financing; the RAIC bond financing was paid off on October 31, 2003.) August 29, 2006 Consent to Name Change (Lease No. LAA-8181) The Executive Director approved a consent to name change from Nikko to Flying Food. December 6, 2010 Board Order No. AO-5290 (Lease No. LAA-8555) The Board approved a five-year Lease with Flying Food for property located at 6751 West Imperial Highway at LAX. 3. Current Action Flying Food is a major catering company serving airlines at U.S. airports, and currently serves approximately 14 international airlines at LAX. Flying Food currently has a five-year land and building Lease at LAX, which will expire on January 30, There currently are three major catering companies operating on the airfield at LAX with premises located on Imperial Highway. Of the three, only Flying Food has a short term lease. In addition, two of the three companies operate out of LAWA-owned facilities and pay building rent to LAWA, including Flying Food. The third company, on a long-term lease, still owns the improvements constructed by the tenant at commencement of its lease in the mid-1990 s. In view of the scarcity of airfield land due to the relatively small footprint of LAX and to the construction of major LAWA improvements (e.g. Taxiways S, T, and R and the Midfield Satellite Concourse), staff is evaluating the current use of several on-airport facilities, including the use of the three catering facilities. Staff expects to conduct a competitive process for the site after this evaluation. The proposed building rental rate of $18.00 per square foot per year (PSFPY) has been agreed to by Flying Food and is in line with the rental rate of $18.17 PSFPY paid by the tenant at the only other LAWA-owned catering facility at LAX. Additionally, and for Page 2 Flying Foods at 6751 W. Imperial Flwy.
4 comparison purposes, LAX cargo warehouse building rates average about $18.00 per square foot per year. The table below provides a summary of the proposed terms: Item Current Lease First Amendment TERM: Effective Date Expiration Date 5 years January 31, 2011 January 30, years January 31, 2016 January 30, 2018 DEMISED PREMISES1: Land Paving Building 134, ,144 32, , ,144 32,090 RENT 2: Land rate3 Paving rate Building rate Annual Rent $2.63 $0.38 $16.98 $936,530 $2.81 $0.38 $18.00 $993,501 Notes 1. Measurements are in square feet. 2. Rates listed are on a per square foot per year basis, and are rounded. 3. The land rental rate is based on Board-approved rates and will increase to $2.99 PSFPY in year 2 of the amendment. Action Requested Staff requests the Board approve the First Amendment, approve the proposed building rental rate, and authorize the Executive Director to execute the First Amendment after approval by the Board and the Los Angeles City Council, and upon approval as to form by the City Attorney. Fiscal Impact Approval of this action will generate an estimated revenue to LAWA of approximately $2,001,000 over the extended term. Page 3
5 4. Alternatives Considered Take No Action Taking no action is not recommended. Approval of the proposed Lease will enable Flying Food to continue its in-flight catering operations, serving mostly international airlines at LAX. Initiate a competitive process for the site Staff recommends deferring a competitive process to allow time to evaluate the long-term uses of this site and other airfield land used by in-flight catering services. STANDARD PROVISIONS: The issuance of permits, leases, agreements, gate and space assignments, and renewals, amendments or extensions thereof, or other entitlements granting use of existing airport facilities or its operations involving negligible or no expansion of use and/or alteration or modification of the facilities or its operations beyond that previously existing or permitted is exempt from the requirements of the California Environmental Quality Act (CEQA) pursuant to Article III, Class 1 (18)(c) of the Los Angeles City CEQA Guidelines. This item is subject to approval as to form by the City Attorney. Actions taken on this item by the Board of Airport Commissioners will become final pursuant to the provisions of Los Angeles City Charter Section 606. Flying Food Group Pacific, Inc, will comply with the provisions of the Living Wage/Service Contractor Worker Retention Ordinances. Leases are not subject to the Small Business Enterprise Program. Flying Food Group Pacific, Inc. is required by contract to comply with the provisions of the Affirmative Action Program. 7. Flying Food Group Pacific, Inc, has been assigned Business Tax Registration Certificate No Flying Food Group Pacific, Inc. is required by contract to comply with the provisions of the Child Support Obligations Ordinance. 9. Flying Food Group Pacific, Inc. has approved insurance documents, in the terms and amounts required, on file with Los Angeles World Airports. 10. This action is not subject to the provisions of City CharterSection 1022 (Use of Independent Contractors). 11. Flying Food Group Pacific, Inc, must submit the Contractor Responsibility Program Pledge of Compliance and comply with the provisions of the Contractor Responsibility Program prior to execution of the amendment. Page 4
6 12. Flying Food Group Pacific, Inc. must be determined by the Office of Contract Compliance to be in compliance with the provisions of the Equal Benefits Ordinance prior to execution of the amendment. 13. Flying Food Group Pacific, Inc. will be required to comply with the provisions of the First Source Hiring Program for all non-trade LAX Airport jobs. 14. Flying Food Group Pacific, Inc. must submit the Bidder Contributions CEC Form 55 and comply with its provisions prior to execution of the amendment. Page 5
Los Angeles World Airports
Los Angeles World Airports TM RESOLUTION NO. 26390 BE IT RESOLVED that the Board of Airport Commissioners approved First Amendment to Lease LAA-8897 with Gavin De Becker & Associates, LP at Los Angeles
More informationLos Angeles World Airports
World Airports TM RESOLUTION NO. 26391 LAX Van Nuys City of Los Angolas Eric Garcetti Mayor Board of Airport Commissioners BE IT RESOLVED that the Board of Airport Commissioners approved Second Amendment
More informationLos Angeles World Airports
Los Angeles World Airports TM RESOLUTION NO. 26031 LAX LA/Ontario Van Nuys City of Los Angelos Eric Garcetti Mayor Board of Airport Commissioners Sean 0. Burton President Valeria C. Velasco Vice President
More informationDISCUSSION: October 7, Resolution No The Board approved a Consent to Assignment of ground Lease LAA from GFS to IAC Gateway LLC.
Depp 411 N I BOARD F A Approved qy: Ted Mas f, 01 Los Angeles World Airports REPORT TO THE t RT COMMISSIONERS ' / Meeting Date: : Director 9/4/2014!i i :1ii)cr r.: /, dill A.!A Ala Reviewed by: Debile
More informationLos Angeles World Airports
Los Angeles World Airports November 21, 2013 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 NO. DA 4424
More informationTRANSMITTAL. COUNCIL DISTRICT The Mayor 11
TO Deborah Flint, Executive Director Department of Airports TRANSMITTAL DATE COUNCIL FILE NO. MAY 02 ^016 FROM COUNCIL DISTRICT The Mayor 11 Request for Approval of Second Amendment to Terminal Commercial
More informationLos Angeles World Airports
Los Angeles World Airports fm June 26, 2013.AX la/ontario Van Nuys City of Los Angeles Antonio R, vmereigcea Mayor Soard of Airport Commissioners Michael A. Lawson President Valeria C. Velasco Vice President
More informationBOARD OF AIRPORT COMMISSIONERS
á BOARD OF AIRPORT COMMISSIONERS 0-4"1 LOS ANGELES WORLD AIRPORTS - CITY OF LOS ANGELES MINUTES Of the meeting of the Board of Airport Commissioners of the City of Los Angeles convened in Special Open
More informationTRADE, TRAVEL, AND TOURISM COMMITTEE. Tuesday, November 21, 2017 ROOM 1060, CITY HALL - 2:00 PM 200 NORTH SPRING STREET, LOS ANGELES, CA 90012
TRADE, TRAVEL, AND TOURISM COMMITTEE Tuesday, November 21, 2017 ROOM 1060, CITY HALL - 2:00 PM 200 NORTH SPRING STREET, LOS ANGELES, CA 90012 MEMBERS: COUNCILMEMBER JOE BUSCAINO, CHAIR COUNCILMEMBER MIKE
More informationLos 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 informationReport to the BOARD OF AIRPORT COMMISSIONERS
Pending ', Los Angeles W orld Airports Report to the BOARD OF AIRPORT COMMISSIONERS Meeting Date: Approved by: N/A March 17, 2016 Reviewed by: N/A CAO Review.' 1 A Completed N/A WO I City Atto` ney Debora
More informationLos 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 informationMINUTES. Commissioner Commissioner Commissioner Commissioner Commissioner Board President
` LOS BOARD OF AIRPORT COMMISSIONERS ANGELES WORLD AIRPORTS - CITY OF LOS ANGELES MINUTES Of the meeting of the Board of Airport Commissioners of the City of Los Angeles convened in Regular Open Session
More informationLos Angeles World Airports
Los Angeles World Airports November 13, 2012 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 NO. DA-4463
More informationThe Board, at its meeting held on May 7, 2012, by Resolution No , approved said Second Amendment, subject to approval by your Honorable Body.
August 9, 2012 The Honorable City Council of the City of Los Angeles City Hall, Room 395 Los Angeles, CA 90012 J\nj.on~o R. vm(:{r::ligc::~;~i M-::JYOr ifkt.:nnl '-'~ 11\i''f''n~ tcr!3n1j!fil"i10"e.~~-,g~~rue:r
More informationLos 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 informationINNOVATION, GRANTS, TECHNOLOGY, COMMERCE AND TRADE COMMITTEE. Tuesday, February 7, 2017
INNOVATION, GRANTS, TECHNOLOGY, COMMERCE AND TRADE COMMITTEE Tuesday, February 7, 2017 ROOM 1010, CITY HALL - 1:00 PM 200 NORTH SPRING STREET, LOS ANGELES, CA 90012 MEMBERS: COUNCILMEMBER BOB BLUMENFIELD,
More information(..e.-- 6:Li Reviewed for 1
Date Los Angeles W orld Airports Report to the BOARD OF AIRPORT COMMISSIONERS Rrìiter TY/ ---",/, Approved by: Su an McTigue -S:-fr,Y r Management Analyst II 411r RéViewed-br-- arydy - Directorli P _ lic
More informationOFFICE OF THE CITY ADMINISTRATIVE OFFICER
REPORT from OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: January 27, 2017 To: The Mayor The Council From: Patricia J. Huber, Acting City Administrative Officer Reference: Housing and Community Investment
More information.4 / r Los Angeles HOUSING + COMMUNITY Investment Department
.4 /! :«P \ / r Los Angeles HOUSING + COMMUNITY Investment Department i':c Garcetfi, Mayor Rushmore D Cervantes, General Manager Strategic Planning & Policy Division 1200 West 7th Street, 9th Floor, Los
More informationEQUIPMENT ACQUISITION AGREEMENT BY AND BETWEEN THE CITY OF LOS AND TOM BRADLEY INTERNATIONAL TERMINAL EQUIPMENT COMPANY PURSUANT TO LEASE NO.
EQUIPMENT ACQUISITION AGREEMENT BY AND BETWEEN THE CITY OF LOS AND TOM BRADLEY INTERNATIONAL TERMINAL EQUIPMENT COMPANY PURSUANT TO LEASE NO. LAA-8600 THIS EQUIPMENT ACQUISITION AGREEMENT (this Agreement
More informationTRANSMITTAL DATE APR
TO Eugene D, Seroka, Executive Director Harbor Department FROM The Mayor TRANSMITTAL DATE APR 1 4 2015 0150-10374-0000 COUNCIL FILE NO. COUNCIL DISTRICT 15 PROPOSED SECOND AMENDMENT TO PERSONAL SERVICE
More informationRESOLUTION NO. A. Pursuant to the Public Streets, Highways and Service Easements
RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF BURBANK ORDERING THE CONDITIONAL VACATION OF A PORTION OF THE ALLEY ADJACENT TO 128-134, 140, 144 AND 150 SOUTH GLENOAKS BOULEVARD (V-402, Applicant:
More informationSUPPLEMENTAL AGREEMENT NO. 1 By and Between. WICHITA AIRPORT AUTHORITY Wichita, Kansas. and DHL EXPRESS (USA), INC. for
SUPPLEMENTAL AGREEMENT NO. 1 By and Between WICHITA AIRPORT AUTHORITY Wichita, Kansas and DHL EXPRESS (USA), INC. for Use of Facility 2163 Air Cargo Road Wichita Dwight D. Eisenhower National Airport Wichita,
More informationTHIS CONTRACT, made and entered into this day of, 2018 (hereinafter referred to as Contract Effective Date ), by and between the CITY OF LOS
CONTRACT AGREEMENT BETWEEN THE CITY OF LOS ANGELES AND HENSEL PHELPS CONSTRUCTION CO., A DELAWARE GENERAL PARTNERSHIP FOR THE CENTRAL TERMINAL AREA DEPARTURE AND ARRIVAL LEVELS SECURITY BOLLARDS PHASE
More informationONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA REGULAR MEETING
ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA REGULAR MEETING SEPTEMBER 26, 2017 AT 3:00 P.M. Ontario International Airport Administration Offices 1923 E. Avion Street, Room 100, Ontario, CA
More informationNOW, THEREFORE, IT IS MUTUALLY AGREED AS FOLLOWS:
LETTER OF INTENT BETWEEN THE CITY OF LOS ANGELES AND THE RATKOVICH COMPANY AND JERICO DEVELOPMENT, INC. (LOS ANGELES WATERFRONT ALLIANCE) FOR THE DEVELOPMENT OF PORTS O CALL AT THE PORT OF LOS ANGELES
More informationTITLE 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 informationREGULAR BOARD MEETING
AVIATION AUTHORITY REGULAR BOARD MEETING Thursday, 9:00 A.M. Boardroom Level 3 at Tampa International Airport DRAFT AGENDA Any person who desires to appeal any decisions made at this meeting will need
More informationSAN FRANCISCO AIRPORT COMMISSION MINUTES
SAN FRANCISCO AIRPORT COMMISSION MINUTES February 17, 2004 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 informationTO: CITY COUNCIL Date: May 5, 2008 FROM:
TO: CITY COUNCIL Date: May 5, 2008 FROM: CITY MANAGER SUBJECT: ADOPT A RESOLUTION FOR THE SUMMARY VACATION OF A STRIP OF LAND ALONG THE SOUTH SIDE OF SIERRA MADRE BOULEVARD ADJACENT TO THE PROPERTY LOCATED
More informationPLANNING AND PROGRAMMING COMMITTEE JULY 16, 2014 CONSTRUCTION COMMITTEE JULY 17, 2014 AIRPORT METRO CONNECTOR RECOMMENDATION
29 One Gateway Plaza Los Angeles, CA 90012-2952 21j-~.t:L.LUUU 1~1 metro. net PLANNING AND PROGRAMMING COMMITTEE JULY 16, 2014 CONSTRUCTION COMMITTEE JULY 17, 2014 SUBJECT: ACTION: AIRPORT METRO CONNECTOR
More informationWater 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 information15 WHEREAS, The current lease term for DPH - EHS was extended through November
FILE NO. 180070 RESOLUTION NO. 52-18 1 [Real Property Lease Renewal and Amendment - BRCP 1390 Market, LLC - 1390 Market Street - Initial Annual Base Rent of $1,801, 119.96) 2 3 Resolution authorizing the
More informationArticle 1-Scope and Operation LABOR CODE SECTION
Article 1-Scope and Operation LABOR CODE SECTION 1720-1743 1720. (a) As used in this chapter, "public works" means: (1) Construction, alteration, demolition, installation, or repair work done under contract
More informationBE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF MINNEAPOLIS, MINNESOTA:
AUTHORIZING THE ISSUANCE AND SALE OF REVENUE REFUNDING BONDS PURSUANT TO MINNESOTA STATUTES, CHAPTER 462C, ON BEHALF OF SECOND STREET ACQUISITION PARTNERS LIMITED PARTNERSHIP, AND THE EXECUTION OF RELATED
More informationTHE PORT OF LOS ANGELES 425 S. Palos Verdes Street Post Office Box 15r San Pedro, CA TEl/TDD 310 SEA-PORT
THE PORT OF LOS ANGELES 425 S. Palos Verdes Street Post Office Box 15r San Pedro, CA 90733-0151 TEl/TDD 310 SEA-PORT www.portoflosangeles.org Eric Garcetti Mayor, City of Los Angeles Board of Harbor David
More informationAgenda Item F.1 PUBLIC HEARING Meeting Date: February 3, 2015
Agenda Item F.1 PUBLIC HEARING Meeting Date: February 3, 2015 TO: FROM: Mayor and Councilmembers Tim W. Giles, City Attorney CONTACT: Genie Wilson, Finance Director SUBJECT: Introduction of Ordinance Requiring
More informationXXXXXXX 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 informationDES MOINES AIRPORT AUTHORITY BOARD SUMMARY MINUTES OF REGULAR MEETING Des Moines International Airport Board Room July 14, 2015
DES MOINES AIRPORT AUTHORITY BOARD SUMMARY MINUTES OF REGULAR MEETING Des Moines International Airport Board Room July 14, 2015 Call to Order and Roll Call: Present: Christensen, Feldmann, Hansell, Levy
More informationATTACHMENT A HCIDLA Request for Issuance of Bonds for T. Bailey Manor. Resolution for T. Bailey Manor on next page.
ATTACHMENT A HCIDLA Request for Issuance of Bonds for T. Bailey Manor Resolution for T. Bailey Manor on next page. KUTAK ROCK LLP 10/21/15 RESOLUTION CITY OF LOS ANGELES A RESOLUTION AUTHORIZING THE ISSUANCE,
More informationAgenda. 2. Pave Interior Service Road Construction Project (Director of Engineering)
Notice of Public Meeting of the DES MOINES AIRPORT AUTHORITY BOARD DATE: December 11, 2018 TIME: 9:00 a.m. PLACE: Airport Board Room, 2nd Floor, Airport Terminal Call to Order and Roll Call Agenda 1. Consider
More informationAVIATION AUTHORITY REGULAR BOARD MEETING. Thursday, November 3, :00 A.M. Boardroom Level 3 at Tampa International Airport DRAFT AGENDA
AVIATION AUTHORITY REGULAR BOARD MEETING Thursday, 9:00 A.M. Boardroom Level 3 at Tampa International Airport DRAFT AGENDA Any person who desires to appeal any decisions made at this meeting will need
More informationAIRPORT COMMISSION CALENDAR. Monday, March 3, 1997 Special Meeting ORDER OF BUSINESS F. ITEMS RELATING TO ADMINISTRATON, OPERATIONS & MAINTENANCE
AIRPORT COMMISSION CALENDAR Monday, March 3, 1997 Special Meeting ORDER OF BUSINESS A. CALL TO ORDER B. ROLL CALL C. ADOPTION OF MINUTES D. ITEMS INITIATED BY COMMISSIONERS E. ITEMS RELATING TO MASTER
More informationRESOLUTION NO /
RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HUNTINGTON BEACH AUTHORIZING THE EXECUTION AND DELIVERY BY THE CITY OF A FIRST AMENDMENT TO SITE LEASE, A FIRST AMENDMENT TO LEASE AGREEMENT,
More informationSAN FRANCISCO AIRPORT COMMISSION MINUTES
SAN FRANCISCO AIRPORT COMMISSION MINUTES February 17, 2015 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS
More informationCITY OF ROHNERT PARK COUNCIL AGENDA ITEM TRANSMITTAL REPORT. Meeting Date: May 10, Public Works and Community Services
Agenda Packet Preparation TIMELINES for Regular City Council Meetings held on the 2 nd & 4 th Tuesdays of each month: Resolutions (other than standard formats for authorizations and approvals), Ordinances
More informationCITY 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 informationONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING
ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING SEPTEMBER 28, 2017 AT 9:00 A.M. Ontario International Airport Administration Offices 1923 E. Avion Street, Room 100, Ontario, CA
More informationRESOLUTION. 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 informationHILLSBOROUGH COUNTY AVIATION AUTHORITY AMENDMENT NO. 3 TO LEASE AGREEMENT EXHIBIT A TAMPA INTERNATIONAL AIRPORT UNITED STATES POSTAL SERVICE
HILLSBOROUGH COUNTY AVIATION AUTHORITY AMENDMENT NO. 3 TO LEASE AGREEMENT EXHIBIT A TAMPA INTERNATIONAL AIRPORT UNITED STATES POSTAL SERVICE BOARD DATE:, 2016 Prepared by: Hillsborough County Aviation
More informationTRANSMITTAL DATE PROPOSED PERMANENT ORDER TO AMEND PORT OF LOS ANGELES TARIFF NO. 4, SECTION THREE, ITEM NO. 330 CHARGES FOR PILOTAGE IJ
TO Eugene D. Seroka, Executive Director Harbor Department TRANSMITTAL DATE FEB 1 0 2017 0150-03656-0081 COUNCIL FILE NO. FROM COUNCIL DISTRICT The Mayor 15 PROPOSED PERMANENT ORDER TO AMEND PORT OF LOS
More informationAgenda Item C.1 DISCUSSION/ACTION ITEM Meeting Date: February 17, 2015
Agenda Item C.1 DISCUSSION/ACTION ITEM Meeting Date: February 17, 2015 TO: FROM: Mayor and Councilmembers Tim W. Giles, City Attorney CONTACT: Genie Wilson, Finance Director SUBJECT: Adoption of Ordinance
More informationOpinions and Written Advice
Opinions and Written Advice Los Angeles Administrative Code Section 24.1.1 Last Revised February 23, 2007 Prepared by City Ethics Commission CEC Los Angeles 200 North Spring Street, 24 th Floor Los Angeles,
More informationtimely access to information opportunities to address the various legislative bodies prior to decisions being made and easy and timely
ORDINANCE NO NS 2843 AN ORDINANCE OF THE CITY OF SANTA ANA AMENDING SECTIONS 2155 AND 2157 OF THE SANTA ANA MUNICIPAL CODE RELATING TO THE CITY OF SANTA ANA SUNSHINE ORDINANCE FOLLOWS THE CITY COUNCIL
More informationWHEREAS, the Sublease Agreement requires the City to pay rent to the Corporation;
NEW ROCHELLE LEGAL NOTICE NOTICE IS HEREBY GIVEN that the resolution summarized below has been adopted by the City Council of the City of New Rochelle, Westchester County, New York, on April 20, 2011 and
More informationCity 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 informationCONTRACT SUMMARY SHEET
CONTRACT SUMMARY SHEET TO: THE OFFICE OF THE CITY CLERK, COUNCIL/PUBLIC SERVICES DIVISION ROOM 395, CITY HALL DATE: May 21, 2012 FROM (DEPARTMENT): ITA - Telecommunications/Channel 35 CONTACT PERSON: Ephraim
More informationCONTRACT SUMMARY SHEET
CONTRACT SUMMARY SHEET TO: THE OFFICE OF THE CITY CLERK, COUNCIL/PUBLIC SERVICES DIVISION ROOM 395, CITY HALL DATE: June 30, 2017 (PLEASE DO NOT STAPLE THE CONTRACT FOR THE CLERK S FILE) FORM MUST BE TYPEWRITTEN
More information~ : (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 informationINGLEWOOD UNIFIED SCHOOL DISTRICT AMENDED AND RESTATED CITIZENS BOND OVERSIGHT COMMITTEE BYLAWS
INGLEWOOD UNIFIED SCHOOL DISTRICT AMENDED AND RESTATED CITIZENS BOND OVERSIGHT COMMITTEE BYLAWS Section 1. Committee Established. The Inglewood Unified School District (the District ) was successful at
More informationAGENDA REPORT SUMMARY. Jon Maginot, City Clerk/Assistant to the City Manager
DISCUSSION ITEMS Agenda Item # 13 Meeting Date: June 12, 2018 AGENDA REPORT SUMMARY Subject: Prepared by: Approved by: Initiative Petition Report Jon Maginot, City Clerk/Assistant to the City Manager Chris
More informationCITY OF LOS ANGELES CALIFORNIA
HOLLY L. WOLCOTT City Clerk GREGORY R. ALLISON Executive Office When making inquiries relative to this matter, please refer to the Council File No. CITY OF LOS ANGELES CALIFORNIA ERIC GARCETTI MAYOR Office
More informationSAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, December 18, :00 A.M.
SAN FRANCISCO AIRPORT COMMISSION CALENDAR Tuesday, December 18, 2018 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco LONDON N. BREED,
More informationUNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event
More informationAGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization
Regular Meeting of the New Rochelle Industrial Development Agency November 29, 2017 at 7:30 PM 515 North Ave. City Hall, Conf. Rm. B-1, New Rochelle, New York 10801 Public Hearings in connection with the
More informationDOCKET NO. D CP-1 DELAWARE RIVER BASIN COMMISSION
DOCKET NO. D-2012-008 CP-1 DELAWARE RIVER BASIN COMMISSION Philadelphia International Airport Airport Expansion and Wetland Encroachment Project City of Philadelphia, Pennsylvania Tinicum Township, Delaware
More informationMAY 5, Industrial Development on Tuesday, May 5, 2015, at 5:10 p.m. in PIDC s
MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF THE PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 5, 2015 Thomas A.K. Queenan, Chairman, presided by phone at the Meeting of the Members of the
More informationMEMORANDUM OF ASSIGNMENT OF LEASE
Quint & Thimmig LLP 08/04/17 08/17/17 08/29/17 FINAL 09/26/17 AFTER RECORDATION RETURN TO: Quint & Thimmig LLP 900 Larkspur Landing Circle, Suite 270 Larkspur, California 94939-1726 Attention: Brian D.
More informationSAN FRANCISCO AIRPORT COMMISSION CALENDAR
SAN FRANCISCO AIRPORT COMMISSION CALENDAR December 16, 2014 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS
More informationTRANSMITTAl
\ TO The City Council TRANSMITTAl 0150-06978-0015 " COUNCIL FILE NO. FROM The Mayor CO UNCI '1DISTRICT 4 Proposed Contract Amendment No. 3 to Contract No. C-11 0040 with The Portico Group for the Los Angeles
More informationRECOMMENDATION APPROVED AND RESOLUTION NO (PERMIT 733) ADOPTED BY THE BOARD OF HARBOR COMMISSIONERS FEBRUARY 9, 2017
RECOMMENDATION APPROVED AND RESOLUTION NO. 17-8059 (PERMIT 733) ADOPTED BY THE BOARD OF HARBOR COMMISSIONERS FEBRUARY 16, 2017 \k?.n AMBER M. KLESGE: Board Secretary LA THE PORT OF LOS ANGELES Executive
More informationBYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.
ADOPTED: May 25, 2017 BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC. Pursuant to the Niagara Frontier Transit Metro System, Inc. contained in section 1299-e, subdivision 5 of Article 5 of the Public
More informationAMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST
AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST ARTICLE I CORPORATION Section 1.1 Corporate Name. The name of the corporation shall be Chicago Infrastructure Trust, an Illinois not-for-profit
More informationSAN FRANCISCO AIRPORT COMMISSION MINUTES
SAN FRANCISCO AIRPORT COMMISSION MINUTES May 18, 2004 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 informationBYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY
ADOPTED: January 24, 2013 BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY Pursuant to the authority contained in section 1299-e, subdivision 5 of Article 5 of the Public Authorities Law, as set out
More informationWHEREAS, the City and the Authority desire to provide for the negotiated sale of the Bonds; and
RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FOUNTAIN VALLEY, CALIFORNIA, AUTHORIZING THE EXECUTION AND DELIVERY BY THE CITY OF A GROUND LEASE, LEASE AGREEMENT, INDENTURE, ESCROW AGREEMENT,
More informationBURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, June 15, :00 A.M.
BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, June 15, 2015 9:00 A.M. NOTE TO THE PUBLIC: Prior to consideration of business items, the Authority invites comment on airport-related
More informationAmendment 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 informationBillboard: A billboard is a free standing sign over 32 square feet which meets any
ORDINANCE NUMBER 2014-19 AN ORDINANCE TO REPEAL AND REPLACE ORDINANCE NO. 2006-42 REGARDING THE CONTROL AND ERECTION OF BILLBOARDS WITHIN THE CITY OF BRYANT, ARKANSAS. TO ESTABLISH FEES, AND FOR OTHER
More informationOrdinance 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 informationARTICLE 1. GRANT OF PERMIT
Page 1 of 16 PERMIT AGREEMENT BETWEEN BROWARD COUNTY AND FLORIDA DEPARTMENT OF TRANSPORTATION FOR ACCESS TO PROPERTY AT FORT LAUDERDALE-HOLLYWOOD INTERNATIONAL AIRPORT This Permit Agreement ("Permit")
More informationA G E N D A. May 26, :00 AM. Will Rogers World Airport Wiley Post Airport Clarence E. Page Airport
A G E N D A 9:00 AM Will Rogers World Airport Wiley Post Airport Clarence E. Page Airport Trustees: Larry McAtee, Chairman, Trustee-Council Member Kirk Humphreys, Vice Chairman, Independent Trustee Mick
More information~en Siegel, City Manager
10/3/2017 City of San Juan Capistrano Agenda Report E7 TO: FROM: Honorable Mayor and Members of the City Council ~en Siegel, City Manager SUBMITTED BY: Maria Morris, City Clerk VV\V
More informationAN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER THE AUTHORITY OF
1 BOARD BILL #172 INTRODUCED BY ALDERMAN JACK COATAR 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER
More informationCITY 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 informationTHE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA
County of Los Angeles AGENDA Meeting Place: Room 150 Hall of Records 320 W. Temple Street Los Angeles, California 90012 Meeting Date: September 16, 2015 - Wednesday Time: 9:00 a.m. PART I - PLEDGE OF ALLEGIANCE
More informationBETWEEN THE CITY OF LOS ANGELES AND PLUMBING AND INDUSTRIAL SUPPLY COMPANY FOR SUPPLY AND DELIVERY OF PLUMBING SUPPLIES FOR LOS ANGELES WORLD AIRPORTS
FIRST AMENDMENT TO CONTRACT NO. DA-4980 BETWEEN THE OF LOS ANGELES AND PLUMBING AND INDUSTRIAL SUPPLY COMPANY FOR SUPPLY AND DELIVERY OF PLUMBING SUPPLIES FOR LOS ANGELES WORLD AIRPORTS This FIRST AMENDMENT
More informationBILL ORDINANCE 10003
BILL 10136 ORDINANCE 10003 AN ORDINANCE AMENDING THE KIRKWOOD CODE OF ORDINANCES, CHAPTER 5, SECTION 5-6 AND ADOPTING THE 2009 INTERNATIONAL PLUMBING CODE, WITH MODIFICATIONS, AS THE PLUMBING CODE OF THE
More informationOF 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 informationWDB Workforce Development Board
City of Los Angeles CALIFORNIA WDB Workforce Development Board City of Los Angeles Workforce Development Board CHARLES WOO CHAIR April 27, 2016. AC V V.'i \ igi yt N
More informationDS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG
FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG THE FRANKLIN COUNTY CONVENTION FACILITIES AUTHORITY, COUNTY OF FRANKLIN, OHIO AND CITY OF COLUMBUS, OHIO THIS FIRST SUPPLEMENT
More informationDEVELOPMENT AGREEMENT by and between THE CITY OF LOS ANGELES and DOUGLAS EMMETT MANAGEMENT, LLC dated as of
DEVELOPMENT AGREEMENT by and between THE CITY OF LOS ANGELES and DOUGLAS EMMETT MANAGEMENT, LLC dated as of DEVELOPMENT AGREEMENT TABLE OF CONTENTS Page RECITALS 1 AGREEMENT 2 1. DEFINITIONS 2 1.1 Agreement
More informationITEM 3 ATTACHMENT ORDINANCE NO
ITEM 3 ATTACHMENT ORDINANCE NO. 2018-370 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA AMENDING CHAPTERS 3.40 AND 3.42 OF THE CALABASAS MUNICIPAL CODE TO COMPLY WITH THE UNIFORM
More informationAVIATION AUTHORITY REGULAR BOARD MEETING. Thursday, October 6, :00 A.M. AGENDA
AVIATION AUTHORITY REGULAR BOARD MEETING Thursday, 9:00 A.M. Boardroom Level 3 at Tampa International Airport AGENDA Any person who desires to appeal any decisions made at this meeting will need a record
More informationCITY 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 informationTHE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA
County of Los Angeles AGENDA Meeting Place: Room 150 Hall of Records 320 W. Temple Street Los Angeles, California 90012 Meeting Date: November 16, 2016 - Wednesday Time: 9:00 a.m. PART I - PLEDGE OF ALLEGIANCE
More informationIndex of the Minutes Airports Commission June 3, 1997 SECTION ITEM TITLE NUMBER PAGE A. CALL TO ORDER: 3 B. ROLL CALL: 3 C. ADOPTION OF MINUTES: 3
Index of the Minutes Airports Commission June 3, 1997 CALENDAR AGENDA RESOLUTION SECTION ITEM TITLE NUMBER PAGE A. CALL TO ORDER: 3 B. ROLL CALL: 3 C. ADOPTION OF MINUTES: 3 D. SPECIAL ITEM: Regular meeting
More informationCHINO VALLEY UNIFIED SCHOOL DISTRICT Our Motto: Student Achievement Safe Schools Positive School Climate Humility Civility Service
CHINO VALLEY UNIFIED SCHOOL DISTRICT Our Motto: Student Achievement Safe Schools Positive School Climate Humility Civility Service DATE: January 12, 2017 TO: FROM: Members, Board of Education Wayne M.
More informationArticle VII - Administration and Enactment
Section 700 '700.1 PERMITS Building/Zoning Permits: Where required by the Penn Township Building Permit Ordinance for the erection, enlargement, repair, alteration, moving or demolition of any structure,
More information