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

Similar documents
RECOMMENDATION APPROVED AND RESOLUTION NO (PERMIT 733) ADOPTED BY THE BOARD OF HARBOR COMMISSIONERS FEBRUARY 9, 2017

TRANSMITTAL DATE PROPOSED PERMANENT ORDER TO AMEND PORT OF LOS ANGELES TARIFF NO. 4, SECTION THREE, ITEM NO. 330 CHARGES FOR PILOTAGE IJ

TRANSMITTAL DATE APR

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

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

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

Harbor Department Agreement City of Los Angeles

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

THE PORT OF LOS ANGELES 425 S. Palos Verdes Street Post Office Box 15r San Pedro, CA TEl/TDD 310 SEA-PORT

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

Transmittal 1 NP Draft 8/11/16

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

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

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

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

TRANSMITTAL. COUNCIL DISTRICT The Mayor 11

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

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

CHESTER COUNTY. Amendments to Rules of Civil Procedure. Order

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

NOW, THEREFORE, IT IS MUTUALLY AGREED AS FOLLOWS:

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

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

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

MEMORANDUM OF UNDERSTANDING

TERMINATION AGREEMENT

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

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

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

Water and Power Conservation... a way of life

RECOMMENDATION APPROVED; RESOLUTION NO ADOPTED AND; AGREEMENT NO B APPROVED BY THE BOARD OF HARBOR COMMISSIONERS.

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

RESOLUTION NO. 18/19-21

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

JOB CREATION AGREEMENT FOR SCHOELLER ARCA SYSTEMS, INC.

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

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

LOS ANGELES BOARD OF HARBOR COMMISSIONERS Harbor Administration Building 425 S. Palos Verdes Street San Pedro, California 90731

Chapter 301. ARTICLE I Committee of Adjustment Fees

Article VII - Administration and Enactment

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

UNANIMOUS WRITTEN CONSENT FOR ORGANIZATIONAL MEETING OF BOARD OF DIRECTORS

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

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

.4 / r Los Angeles HOUSING + COMMUNITY Investment Department

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

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

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

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

TRINITY COUNTY. Board Item Request Form Phone

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

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

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

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

PRO FORMA MEMORANDUM OF DEDICATION AGREEMENT

GUYANA. ACT No. 5 of 2004 AUDIT ACT 2004

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

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

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

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

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

BankGuam Holding Company

OUTSIDE & REGIONAL DELEGATE CHART DUES PAYMENTS

HAMPSHIRE COUNTY EMERGENCY AMBULANCE SERVICE FEE ORDINANCE

THE BOARD OF COUNTY COMMISSIONERS

FISCAL IMPACT OF PROPOSED CHARTER AMENDMENT FOR LIBRARY FUNDING

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

ORDINANCE NO

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

ORDINANCE NO

VERSACOLD WAREHOUSING SOLUTIONS TERMS AND CONDITIONS

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

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

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

CITY OF LOS ANGELES CALIFORNIA

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

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

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

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

AGREEMENT FOR ISSUANCE OF REVOCABLE PERMIT (UTILITIES)

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

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

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

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

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

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

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

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

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

Honorable Mayor and Members of the City Council

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

SHOULD BE CHANGED TO READ:

City of Los Alamitos

SAN RAFAEL CITY COUNCIL AGENDA REPORT

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

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

EXHIBIT A 1 RESOLUTION NO.

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

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

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

Transcription:

TO TRANSMITTAL Eugene D. Seroka, Executive Director Harbor Department 0V 1 7 2016 FROM The Mayor DATE 0150-10826-0000 COUNCIL FILE NO. COUNCIL DISTRICT 15 PROPOSED FIFTH AMENDMENT TO PERMIT NO. 560 WITH VOPAK TERMINAL LOS ANGELES, INCORPORATED Transmitted for further processing and Council consideration. See the City Administrative Officer report attached. MAS:ABN:10170033t CAO 649-d Ana Guerrero YOR

REPORT from OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: To: November 16, 2016 The Mayor CAO File No. 0150-10826-0000 Council File No. Council District: 15 From: Miguel A. Santana, City Administrative Officer Reference: Subject: Correspondence from the Harbor Department dated September 23,2016; referred by the Mayor for report dated September 27, 2016 PROPOSED FIFTH AMENDMENT TO PERMIT NO. 560 WITH VOPAK TERMINAL LOS ANGELES, INCORPORATED RECOMMENDATIONS That the Mayor: 1. Approve the Harbor Department (Port) Board of Harbor Commissioners Resolution Number 16-7993 authorizing the proposed Fifth Amendment Permit No. 560 with Vopak Terminal Los Angeles Inc. and Order No. 16-7211 under Permit 560 to reset compensation; and, 2. Return the document to the Port for further processing, including Council consideration. SUMMARY The Harbor Department (Port) Board of Harbor Commissioners (Board) request approval of Resolution No. 16-7993 authorizing the proposed Fifth Amendment (Amendment) with Vopak Terminal Los Angeles, Inc. (Vopak) and the corresponding Order No. 16-7221 (see Attachment) under Permit No. 560 to reset compensation for the following actions: Reset the lease periods retroactively from August 2013 forward to August 2018; Pay compensation from August 2013 through December 2015 at a rate of $3,215,064 annually; Pay compensation increases of 15 percent starting In January 2016 for $3,692,843 annually, based on the Port s leasing policy, which requires a minimum 10 percent rate of return (ROR) on the market value of Port of Los Angeles (POLA) waterfront land and backland properties; and, Adjust Consumer Price Index (CPI) compensation rates annually based upon a maximum, up to three percent, beginning in August 2016 through August 2018. The Port anovys jvppak the use of POLA property for the operation of a marine liquid bulk terminal. Vopak entered a 30-year lease permit with the Port from 1993 to 2023, for property acreage at Berths 187-191 in Wilmington. The Permit requires that the compensation is reset every five years,

CAO File No. 0150-10826-0000 PAGE 2 for the annual land rent and other applicable charges pursuant to Tariff No. 4 (General Rules and Regulations Manual). In 2010, the Port and Vopak entered into negotiations on the possible relocation of Vopak within the POLA. According to the Port, the prolonged negotiations impacted and delayed the compensation reset, which occurs every five years, because of the discussions of the uncertainty of the scope and timing of the relocation site. In 2015, the Port and Vopak agreed that Vopak would remain at its current location. The proposed Amendment will reinstate the compensation reset schedule, which had been frozen and not paid, because of the prolonged negotiations. The Port states that the scheduled retroactive and future payments will be reinstated from August 2013 through August 2018 as stated in the abovementioned actions. The Port states that the proposed compensation reset will increase the rent on the land for Vopak by approximately 13 percent. In addition, the proposed Amendment will include CPI adjustments Into the Permit, consistent with the Port s leasing policy, from August 2016 through August 2017, and each year thereafter during the remaining term of the lease permit. The above referenced Resolution No. 16-7993 authorizing the proposed Amendment and Order and this report incorporate revised information received from the Port subsequent to the initial request submittal. Pursuant to Charter Section 606, unless the Council takes action of disapproving the proposed Resolution within 30 days after submission to the Council, the document will be deemed approved. The City Attorney has approved the Resolution and Amendment as to form and legality. BACKGROUND Vopak s parent company is one of the world's leading independent tank storage companies and operates a global network of terminals handling bulk liquid products. The Port initially consolidated permits for three liquid bulk terminals, including associated storage facilities and lands, into Permit 560.The previous four Amendments to Permit 560 implemented the following actions: First Amendment: Add a land parcel and corresponding adjustment to compensation; Second Amendment: Add subsurface pipeline right-of-way and increase compensation; Third Amendment: Increase the Permit 30 years and add two berths and preferential right to use Berths 187-191, with compensation based on Tariff charges; and, Fourth Amendment: Add subsurface pipeline right-of-way and increase compensation. FISCAL IMPACT STATEMENT The proposed Amendment for Vopak will include an Order resetting compensation under the Permit for the five-year period from August 2013 through August 2018 that will increase guaranteed compensation to $3,692,843, retroactively to January 1, 2016. The Port states that Vopak pays all applicable charges under the Tariff for the Port of Los Angeles. Total compensation from Vopak to the Port was approximately $5,717,566 in 2015. MAS:ABN:10170033 Attachment

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

Section 3. i he Secretary shill certify to the adoption of this Order by the Board of Harbor Commissioners of the City oi Los Angelos, I HEREBY CERTIFY that the foregoing Order was adopted by the 3oard of Harbor Commissioners of the City of Los Angeles at its meeting held AMBER ivi, KLESGES Board Secretary The undersigned Tenant has read end agrees to the terms of th* Order. VC PAX TERMINAL LOS ANGELES INC Dated* imr "%n. 2016 By,.- <> aoaaacuossmift Qdaorsf CcwOsd fi Owp* (Type/Print Name anc^title} Attest: AI ^OU\6<L \jisi\kl pa/ftf/v. A!... (Type/Print Name and Title) sr..is.. V J APPROVED AS TO FORM AMD LEGALITY rwyo?.s,2018 MICHAEL N. FEUER, City Attorney JANNA ii. SrDLEY, General Counsel By: (yoj^n T. DRISCOLL, DepuTyXfty Attorney JTD:)pr 08/15/16 2