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

Size: px
Start display at page:

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

Transcription

1 LOS ANGELES BOARD OF HARBOR COMMISSIONERS Harbor Administration Building 425 S. Palos Verdes Street San Pedro, California REGULAR MEETING AGENDA AT 8:30 A.M. Board of Harbor Commissioners President, Ambassador Vilma S. Martinez Vice President David Arian Commissioner Patricia Castellanos Commissioner Anthony Pirozzi, Jr. Commissioner Edward R. Renwick BOARD MEETINGS - The Board s Regular Meetings are the first and third Thursday of each month at 8:30 A.M. at the Harbor Administration Building Boardroom or as scheduled on the Port s website at A quorum of three of five Commissioners is required to transact business and three Aye votes are required to carry a motion. Commission actions, except actions which are subject to appeal or review by the Council pursuant to other provisions of the Charter, ordinance or other applicable law, are not final until the expiration of the next five meeting days of the City Council during which the Council has convened in regular session. If the Council asserts jurisdiction during this five meeting day period the Council has 21 calendar days thereafter in which to act on the matter. Please note that this agenda is subject to revision in accordance with the Brown Act. In the event the agenda is revised prior to the meeting, Port staff will post the revised agenda on the Port s web site ( Updated agendas will also be available at the meeting. Live Board meetings can also be heard at: (213) (Metro), (818) (Valley), (310) (Westside) and (310) (Harbor). As a covered entity under Title II of the Americans with Disabilities Act, the City of Los Angeles does not discriminate on the basis of disability and, upon request, will provide reasonable accommodation to ensure equal access to its programs, services, and activities. Sign language interpreters, assistive listening devices, and translation services may be provided. To ensure availability, 72-hour advance notice is required. Contact the Commission Office at (310) Interpretes de señas, sistemas auditivos y servicios de traducciones están disponibles. Para asegurar disponibilidad, se requiere solicitarlos con 72 horas de anticipación. Para hacer la solicitud, llame a la oficina de la Comisión al (310) OPPORTUNITIES FOR THE PUBLIC TO ADDRESS THE BOARD - Before reaching those portions of the agenda where Board action is requested, members of the public will be given an opportunity to address the Board on items of interest within the subject matter jurisdiction of the Board (general public comment). Thereafter, members of the public will be given an opportunity to address the Board on any item on the consent or regular agendas prior to or during the Board s consideration of that item. The same opportunity will be given in open session regarding the closed session agenda prior to commencement of closed session. Members of the public who wish to speak during general public comment are to complete a speaker card so indicating. Members of the public who wish to speak regarding a particular agenda item(s) are to complete a speaker card(s) for each such item. Agendas for special meetings will permit the public to address particular agenda items even where the agenda does not include general public comment. Each speaker is allowed to speak up to 3 minutes per agenda item. The Presiding Officer shall, however, exercise discretion to determine whether such period of time should be reduced or extended based upon such factors as the length of the agenda or substance of the agenda items, the number of public comment speaker cards submitted, the need for the Board to conclude its business as expeditiously as is practicable, and whether the Board is at risk of losing a quorum, among other factors. If you wish to provide documents to the full Commission, please present the Board Secretary with twelve (12) copies. Otherwise, your materials will simply be added to the official record. Page 1 of 20

2 ORDER OF BUSINESS OPEN SESSION A. Roll Call B. Executive Director Remarks C. Comments from the Public on Non-Agenda Items D. Report from the Neighborhood Council Representatives E. Reports of the Commissioners F. Board Committee Reports G. Approval of the Minutes Regular Meeting of May 5, 2016 H. Presentation Page 2 of 20

3 I. Board Reports of the Executive Director Consent Items (1 7) Cargo & Industrial Real Estate 1. RESOLUTION NO. - PROPOSED REVOCABLE PERMIT BETWEEN THE CITY OF LOS ANGELES HARBOR DEPARTMENT AND ECO FLOW TRANSPORTATION, LLC Summary: Staff requests approval of a Revocable Permit (RP) with Eco Flow Transportation, LLC (Eco Flow) for use of City of Los Angeles Harbor Department (Harbor Department) property on Terminal Island. Eco Flow will occupy a portion of the former US Customhouse for office space and utilize all of the associated parking area for wheeled chassis container storage and staging. Under the month-to-month RP, compensation to the Harbor Department is $44,646 per month and revocable on 90 days written notice. In addition, the prospective tenant will assume all maintenance obligations for the Harbor Department facility, including paving of the associated parking area. Recommendation: Board resolve to (1) find that the proposed action is exempt from the requirements of the California Environmental Quality Act (CEQA) under Article III Class 1(18 d&e) of the Los Angeles City CEQA Guidelines as determined by the Director of Environmental Management; (2) approve the Revocable Permit with Eco Flow Transportation, LLC; (3) authorize the Executive Director to execute and the Board Secretary to attest to the Revocable Permit; and (4) adopt Resolution No.. Page 3 of 20

4 Office of the City Attorney 2. RESOLUTION NO. - AGREEMENTS FOR DISCOVERY AND DOCUMENT SERVICES WITH CONCORD DOCUMENT SERVICES, INC. AND ONLINE LABS, INC. DBA ONLINE SECURITY Summary: The Office of the City Attorney ( Office ) requests that the Board of Harbor Commissioners ( Board ) approve and award agreements to Concord Document Services, Inc.( Concord ) and Online Labs, Inc. dba Online Security ( Online Security ) for discovery and document services. As part of its representation of the Harbor Department ( Department ), the Office of the City Attorney handles litigation, administrative proceedings, and other legal matters that from time-to-time require discovery and document services including such things as collection and processing of electronic data for discovery, and document scanning and photocopying. Concord is a Very Small Business Enterprise ( VSBE ) and Minority Business Enterprise ( MBE ) and Online Security is a VSBE and Local Business Enterprise ( LBE ). Each agreement will have a three-year term with a combined total appropriation not-to-exceed $120,000. The Harbor Department remains financially responsible for payment of expenses under the proposed agreements. Recommendation: Board resolve to (1) find that the proposed action is exempt from the requirements of the California Environmental Quality Act ( CEQA ) under Article II, Section 2(f), of the Los Angeles City CEQA Guidelines as determined by the Director of Environmental Management; (2) find in accordance to Charter Section 1022 that the scope of work of the proposed Agreements can be more economically and feasibly provided by an independent contractor than by City employees; (3) approve the individual and separate Agreements with (1) Concord Document Services, Inc. with a not-to-exceed amount of $60,000 and (2) Online Labs, Inc. dba Online Security with a not-to exceed amount of $60,000, each for a period of three years; (4) authorize the Executive Director and Board Secretary to execute and attest to the Agreements; and (5) adopt this Resolution No.. Page 4 of 20

5 Engineering 3. RESOLUTION NO. - PROPOSITION C FUNDING AGREEMENT BETWEEN THE CITY OF LOS ANGELES HARBOR DEPARTMENT AND THE LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY FOR THE SAN PEDRO WATERFRONT HARBOR BOULEVARD/SAMPSON WAY / 7 TH STREET RECONFIGURATION PROJECT Summary: Staff requests that the Board of Harbor Commissioners (Board) accept and approve the Los Angeles County Metropolitan Transportation Authority (LACMTA) 2015 Call for Projects Regional Surface Transportation Improvement Award No. F9119 for the Harbor Boulevard/Sampson Way / 7 th Street Reconfiguration Project between the City of Los Angeles Harbor Department (Harbor Department) and the LACMTA. The LACMTA requires that the Harbor Department execute an agreement to accept an awarded grant and seek reimbursement. The Harbor Department has been awarded the following grant: Harbor Boulevard/Sampson Way/7 th Street Reconfiguration Project (Project) in the amount of $4,951,400. The Harbor Department will be responsible to front fund the Project and seek reimbursement from the proposed LACMTA grant for up to $4,951,400. The Harbor Department s cost share to the Project is estimated at $5,112,421. Staff requests accepting this grant by executing a Proposition C Funding Agreement (Agreement). Recommendation: Board resolve to (1) find that the proposed action is exempt from the requirements of the California Environmental Quality Act (CEQA) under Article II Section 2(i) of the Los Angeles City CEQA Guidelines as determined by the Director of Environmental Management; (2) accept the Los Angeles County Metropolitan Transportation Authority (LACMTA) 2015 Call for Projects Regional Surface Transportation Improvement Award No. F9119 for the Harbor Boulevard/Sampson Way/7 th Street Reconfiguration Project in the Proposition C Funding Agreement of $4,951,400, between LACMTA and the Harbor Department; (3) authorize the Executive Director and the Board Secretary to execute and attest to said Agreement for the Regional Surface Transportation Improvement Project F9119 Harbor Boulevard/Sampson Way/7 th Street Reconfiguration Project; (4) authorize the Executive Director to execute and the Board Secretary to attest to future amendments to this Agreement to account for revised project schedules and reduced project costs for and on behalf of the Board in accordance with City of Los Angeles Administrative Code ; subject to the approval of the City Attorney as to form and legality; and (5) adopt Resolution No.. Page 5 of 20

6 Information Technology 4. RESOLUTION NO. - THIRD AMENDMENT TO AGREEMENT NO WITH MICROSOFT CORPORATION TO PROVIDE MICROSOFT SUPPORT AND CONSULTING SERVICES Summary: The City of Los Angeles Harbor Department (Harbor Department) is requesting approval of the Third Amendment to Agreement No (Agreement) with Microsoft Corporation (Microsoft) for support and consulting services for Microsoft products used by the Harbor Department. These services are required to maintain and optimize the Harbor Department s computing environment, which relies on Microsoft technology for its on-going operations. The proposed Third Amendment will extend the existing Agreement by three additional years, for a total of nine years, with no change in the total not-to-exceed amount. All remaining terms and conditions of Agreement No remain unchanged. The Agreement with Microsoft is a sole-source agreement as Microsoft software and products can only be serviced by Microsoft. Microsoft is based in Redmond, Washington, with offices in Los Angeles and other Southern California cities. The Harbor Department will continue to be financially responsible for payment of services rendered under the Agreement. Recommendation: Board resolve to (1) find that the Director of Environmental Management has determined that the proposed action is exempt from the requirements of the California Environmental Quality Act (CEQA) under Article II Section 2(f) of the Los Angeles City CEQA Guidelines; (2) approve the Third Amendment to Agreement No to extend the existing Agreement for an additional three years, for a total of nine years; (3) direct the Board Secretary to transmit the Third Amendment to Agreement No to the Los Angeles City Council for approval pursuant to Section 373 of the Charter of the City of Los Angeles and Section 10.5 of the Los Angeles Administrative Code; (4) authorize the Executive Director to execute and the Board Secretary to attest to the Third Amendment to Agreement No , upon approval by the City Council; and (5) adopt Resolution No.. Page 6 of 20

7 Information Technology 5. RESOLUTION NO. - AGREEMENT BETWEEN THE CITY OF LOS ANGELES HARBOR DEPARTMENT AND CHERRYROAD TECHNOLOGIES INC. FOR ENTERPRISE RESOURCE PLANNING SYSTEM TECHNICAL SUPPORT SERVICES Summary: The City of Los Angeles Harbor Department (Harbor Department) is requesting approval to enter into an Agreement with CherryRoad Technologies Inc. (CherryRoad) for technical support services for the Harbor Department s Enterprise Resource Planning (ERP) System. The term of the proposed Agreement is five years with a not-to-exceed amount of $2,948,000. The ERP is the Harbor Department s core business information system. It is used for financial and purchasing functions, including but not limited to, general ledger, accounts payable, accounts receivable, cash management, fixed assets, budgeting, projects, grants, purchasing and inventory. As with any sophisticated software package, staff cannot perform all of the work required to support and maintain the ERP due to its proprietary and specialized nature. In order for the ERP to continue to meet the Harbor Department s requirements in the most efficient and productive manner, both functional and technical support services are required. The proposed Agreement is for only ERP technical support. A separate Board action is requested for ERP functional support. The recommendation to select CherryRoad is based on a competitive Request for Proposals (RFP) process performed by the Harbor Department. CherryRoad is headquartered in Morris Plains, New Jersey, with an office in Sacramento, California. Support and maintenance of the ERP system is the financial responsibility of the Harbor Department. Recommendation: Board resolve to (1) find that the Director of Environmental Management has determined that the proposed action is exempt from the requirements of the California Environmental Quality Act (CEQA) under Article II Section 2(f) of the Los Angeles City CEQA Guidelines; (2) approve the Agreement with CherryRoad for a term of five years and an amount not-to-exceed $2,948,000 for ERP technical support services on an as-needed basis; (3) direct the Board Secretary to transmit each Agreement to the Los Angeles City Council for approval pursuant to Section 373 of the Charter of the City of Los Angeles and Section 10.5 of the Los Angeles Administrative Code; (4) authorize the Executive Director to execute and the Board Secretary to attest to each Agreement, upon approval by the City Council; and (5) adopt Resolution No.. Page 7 of 20

8 Information Technology 6. RESOLUTION NO. - AGREEMENT BETWEEN THE CITY OF LOS ANGELES HARBOR DEPARTMENT AND C3 BUSINESS SOLUTIONS FOR ENTERPRISE RESOURCE PLANNING SYSTEM FUNCTIONAL SUPPORT SERVICES Summary: The City of Los Angeles Harbor Department (Harbor Department) is requesting approval to enter into an Agreement with C3 Business Solutions (C3) for functional support services for the Harbor Department s Enterprise Resource Planning (ERP) System. The term of the proposed Agreement is five years with a not-to-exceed amount of $2,522,800. The ERP is the Harbor Department s core business information system. It is used for financial and purchasing functions, including but not limited to, general ledger, accounts payable, accounts receivable, cash management, fixed assets, budgeting, projects, grants, purchasing and inventory. As with any sophisticated software package, staff cannot perform all of the work required to support and maintain the ERP due to its proprietary and specialized nature. In order for the ERP to continue to meet the Harbor Department s requirements in the most efficient and productive manner, both functional and technical support services are required. The proposed Agreement is for only ERP functional support. A separate Board action is requested for ERP technical support.the recommendation to select C3 is based on a competitive Request for Proposals (RFP) process performed by the Harbor Department. C3 is located in Santa Ana, California. C3 is a qualified Small Business Enterprise (SBE) and a qualified Local Business Enterprises (LBE). Support and maintenance of the ERP system is the financial responsibility of the Harbor Department. Recommendation: Board resolve to (1) find that the Director of Environmental Management has determined that the proposed action is exempt from the requirements of the California Environmental Quality Act (CEQA) under Article II Section 2(f) of the Los Angeles City CEQA Guidelines; (2) approve the Agreement with C3 for a term of five years and an amount not-to-exceed $2,522,800 for ERP functional support services on an as-needed basis; (3) direct the Board Secretary to transmit each Agreement to the Los Angeles City Council for approval pursuant to Section 373 of the Charter of the City of Los Angeles and Section 10.5 of the Los Angeles Administrative Code; (4) authorize the Executive Director to execute and the Board Secretary to attest to each Agreement, upon approval by the City Council; and (5) adopt Resolution No.. Page 8 of 20

9 Waterfront & Commercial Real Estate 7. RESOLUTION NO. - PROPOSED FIRST AMENDMENT TO REVOCABLE PERMIT NO BETWEEN THE CITY OF LOS ANGELES HARBOR DEPARTMENT AND SPACE EXPLORATION TECHNOLOGIES CORP. DBA SPACEX Summary: The Los Angeles Harbor Department (Harbor Department) staff requests that the Board of Harbor Commissioners (Board) approve an amendment to Revocable Permit No (RP 15-19) with Space Exploration Technologies Corp. (SpaceX) to increase insurance limit requirements. Under RP 15-19, SpaceX conducts rocket recovery operations that include offloading and removal of unexpended fuel and hazardous materials prior to transport. The proposed changes to the insurance provisions offer superior protection to the Harbor Department in the event of a loss. Recommendation: Board resolve to (1) find that the proposed action is exempt from the requirements of the California Environmental Quality Act (CEQA) under Article II Section 2(f) of the Los Angeles City CEQA Guidelines as determined by the Director of Environmental Management; (2) approve the First Amendment to Revocable Permit with Space Exploration Technologies Corp.; (3) authorize the Executive Director to execute and the Board Secretary to attest to the First Amendment to Revocable Permit 15-19; (4) adopt Resolution No.. Page 9 of 20

10 Regular Items (8 12) Cargo Marketing 8. RESOLUTION NO. - APPROVAL OF FOREIGN TRADE ZONE GENERAL PURPOSE OPERATING AGREEMENT BETWEEN THE CITY OF LOS ANGELES HARBOR DEPARTMENT AND CALIFORNIA CARTAGE COMPANY LLC FTZ 202, SITE 1A Summary: The Cargo Marketing Division requests that the Board of Harbor Commissioners approve the FTZ Operating Agreement between the Harbor Department and California Cartage Company LLC (California Cartage) to continue operating its warehouse within FTZ 202, Site 1A, located at 2401 East Pacific Highway, Wilmington, California The City of Los Angeles Harbor Department (Harbor Department), as the Foreign-Trade Zone (FTZ) grantee, establishes General Purpose Operating Agreements with FTZ operators to oversee their FTZ operations. Currently, the Harbor Department and California Cartage have an FTZ Operating Agreement No which will expire on May 31, California Cartage wishes to continue operating its warehouse as a FTZ warehouse thus, the Harbor Department needs to execute a new operating agreement as required by the FTZ Board. Site 1A facilities consist of approximately 600,000 square feet of warehouse and office space on 84 acres located approximately five miles from the Port of Los Angeles. California Cartage will be operating its warehouse under FTZ procedures as a multi-usage site. This proposed Agreement will not require funding by the Harbor Department. The proposed Agreement is for a term of one year upon execution of the agreement. Any change made to an original Operating Agreement required an amendment to the agreement. Upon approval, the proposed Agreement is for one year or upon the termination of the License, whichever occurs earlier. Recommendation: Board resolve to (1) find that the Director of Environmental Management has determined that the proposed action is exempt from the requirements of the California Environmental Quality Act (CEQA) under Article III Class 1 (14), of the Los Angeles City CEQA Guidelines; (2) approve the proposed Foreign-Trade Zone Operating Agreement between the City of Los Angeles Harbor Department and California Cartage Company LLC; (3) direct the Board Secretary to transmit the proposed Foreign-Trade Zone Operating Agreement to the Los Angeles City Council for approval pursuant to Section 373 of the Charter of the City of Los Angeles and Section 10.5 of the Los Angeles Administrative Code; (4) authorize the Executive Director to execute and the Board Secretary to attest to the proposed Foreign-Trade Zone Operating Agreement, upon approval by the City Council; and (5) adopt Resolution No.. Page 10 of 20

11 Environmental Management 9. RESOLUTION NO. - GRANT ACCEPTANCE AND APPROVAL OF A MULTI-SOURCE FACILITY DEMONSTRATION PROJECT GRANT AGREEMENT WITH THE CALIFORNIA AIR RESOURCES BOARD FOR THE IMPLEMENTATION OF ZERO AND NEAR-ZERO EMISSION TECHNOLOGIES AND APPROVAL OF A SUB- RECIPIENT AGREEMENT WITH PASHA STEVEDORING & TERMINALS, INC. Summary: Staff requests that the Board of Harbor Commissioners (Board) accept and approve a California Air Resources Board (CARB) Grant Agreement to fund the Green Omni Terminal Project (Project) at the Pasha Stevedoring & Terminals L.P. (Pasha), and approve a Sub-Recipient Agreement with Pasha to demonstrate pre-commercial zero and near-zero emission technologies. On September 24, 2015, the City of Los Angeles Harbor Department (Harbor Department) submitted a grant proposal to CARB under the Cap and Trade grant program, as identified in the Fiscal Year (FY) 2014/2015 Air Quality Improvement Program and Low Carbon Transportation Greenhouse Gas Reduction Fund Investments Grant Solicitation for the Multi-Source Facility Demonstration Project. On January 13, 2016, CARB offered the Harbor Department a preliminary grant award in the amount of $14,510,400 to fund the Project at Pasha. Of the grant award, $14,422,400 will fund nine pre-commercial zero emission electric vehicles, an at-berth vessel emission control system, a solar microgrid with battery storage, engineering, construction, infrastructure, and project management to support the Project. The Harbor Department will retain $88,000 for in-house administration costs associated with the Project. The Harbor Department s financial responsibility is limited to staff time to manage the grant which is not expected to exceed the $88,000 allocated to cover administrative expenses. This Project will serve as the first step in transitioning the Pasha terminal to a zero emission terminal and encourage the development of sustainable movement of goods throughout the Southern California region. Recommendation: Board resolve to (1) find that the proposed action is exempt from the requirements of the California Environmental Quality Act (CEQA) under Article 19, Section 15301(f) and Section of the State CEQA Guidelines and Public Resources Code Division 13, Section as determined by the Director of Environmental Management; (2) accept and approve the Grant Agreement between the City of Los Angeles Harbor Department and the California Air Resources Board under the Fiscal Year 2014/2015 Air Quality Improvement Program and Low Carbon Transportation Greenhouse Gas Reduction Fund Investments Grant Solicitation for the Multi-Source Facility Demonstration Project; (3) authorize the Executive Director to execute and the Board Secretary to attest to said Grant Agreement with the California Air Resources Board for and on behalf of the Board; (4) approve the Sub-Recipient Page 11 of 20

12 9. (Continued) Agreement between the City of Los Angeles Harbor Department and Pasha Stevedoring & Terminals L.P. to purchase equipment and pay for necessary engineering and project management support for the Green Omni Terminal Project; (5) authorize the Executive Director to execute and the Board Secretary to attest to said Sub-Recipient Agreement with Pasha Stevedoring & Terminals L.P. for and on behalf of the Board; (6) authorize the Harbor Department to proceed with the Green Omni Terminal Project approved for funding by the California Air Resources Board; and (7) adopt Resolution No.. Environmental Management 10. RESOLUTION NO. - TECHNOLOGY ADVANCEMENT PROGRAM GRANT AGREEMENT WITH MAERSK AGENCY U.S.A., INC. AS AGENT FOR MAERSK LINE A/S, AND COST SHARE AGREEMENT WITH THE PORT OF LONG BEACH FOR THE OCEAN-GOING VESSEL ENERGY EFFICIENCY MEASUREMENT DEMONSTRATION PROJECT Summary: Staff requests that the Board of Harbor Commissioners (Board) approve and enter into a Grant Agreement with Maersk for the Project in the amount of $1,000,000 as well as approve and enter into a Cost Share Agreement with POLB to share $500,000 of the proposed Project cost. The Clean Air Action Plan (CAAP) Technology Advancement Program (TAP) Advisory Committee (AC) has reviewed and recommends funding for an Ocean-Going Vessel Energy Efficiency Measurement Demonstration Project (Project) proposed by Maersk Agency U.S.A., Inc. as agent for Maersk Line A/S (Maersk) located in Charlotte, North Carolina. The proposed Project will demonstrate energy and fuel-based efficiency improvements with enhanced data collection on four of Maersk s ocean-going vessels (OGVs) calling at the Ports of Los Angeles and Long Beach (Ports). The total requested TAP funding amount is $1,000,000, which will be shared equally by the City of Los Angeles Harbor Department (Harbor Department) and the Port of Long Beach (POLB) for a total of $500,000 from each. Recommendation: Board resolve to (1) find that the proposed action is exempt from the requirements of the California Environmental Quality Act (CEQA) under Article III Class 6(2) of the Los Angeles City CEQA Guidelines as determined by the Director of Environmental Management; (2) approve the TAP Grant Agreement with Maersk for the total not-to-exceed amount of $1,000,000; (3) approve the Cost Share Agreement with the Port of Long Beach for the reimbursement of $500,000 from the Port of Long Beach to the City of Los Angeles Harbor Department, as established by the Clean Air Action Page 12 of 20

13 10. (Continued) Plan Master Cost Sharing Agreement No. 2546; (4) authorize the Executive Director to execute and the Board Secretary to attest to the Grant Agreement with Maersk, for and on behalf of the Board; (5) authorize the Executive Director to execute and the Board Secretary to attest to the Cost Share Agreement with the Port of Long Beach, for and on behalf of the Board; and (6) adopt Resolution No.. Waterfront & Commercial Real Estate 11. RESOLUTION NO. - APPROVE PERMIT NO. 914 WITH EXXONMOBIL OIL CORPORATION AND ASSIGNMENT OF PERMIT TO PBF ENERGY WESTERN REGION LLC Summary: Staff requests approval of Permit No. 914 with ExxonMobil Oil Corporation (ExxonMobil) for a term of five years to succeed Permit Nos. 704 and 418; and Revocable Permit Nos. 1059, 1464, and Staff also requests consent to assign the proposed five year permit to PBF Energy Western Region LLC (PBF), a subsidiary of PBF Energy Inc. (PBF Energy). Permit No. 704 grants ExxonMobil the right to use City of Los Angeles Harbor Department (Harbor Department) land, subsurface, and water areas at Berths D, and the parcels at 551 Pilchard Street on Terminal Island, for the construction, operation, and maintenance of a marine oil terminal and storage tanks. Permit No. 704 is currently on holdover, as its 25-year term expired on December 31, Permit No. 418 grants ExxonMobil the right to use Harbor Department land (surface and subsurface) for construction, maintenance and operation of subsurface pipelines and for purposes incidental thereto. Permit No. 418 is currently on holdover, as its 20-year term expired on June 30, Revocable Permit Nos. 1059, 1464, and grant ExxonMobil use of Harbor Department property in various locations on Terminal Island for the construction, maintenance, and operation of directional signs, abandoned pipelines, and dust suppression landscaping strip. In a separate transaction, staff requests approval of Revocable Permit No (RP16-14) to PBF for Mobil Pacific Pipeline Company s (MPPC) pipelines which are located under the classification yard in Wilmington currently issued under Permit No Page 13 of 20

14 11. (Continued) Recommendation: Board resolve to (1) find that the proposed action is exempt from the requirements of the California Quality Act (CEQA) under Article III Class 1(14) of the Los Angeles City CEQA Guidelines as determined by the Director of Environmental Management; (2) approve Permit No. 914 with ExxonMobil Oil Corporation; (3) approve the restoration Guaranty provided by ExxonMobil Oil Corporation; (4) approve the parent Guaranty(s) provided by PBF Energy, Inc., PBF Energy Company, LLC, and PBF Holding Company, LLC; (5) approve the Order consenting to assignment of Permit No. 914 from ExxonMobil Oil Corporation to PBF Energy Western Region LLC, a subsidiary of PBF Energy Inc. Effectiveness of Board consent is subject to Permit No. 914 being effective per section 245 of the Los Angeles City Charter; (6) approve Revocable Permit No PBF Energy Western Region LLC; (7) authorize the Executive Director to execute and the Board Secretary to attest to Permit No. 914 with ExxonMobil Oil Corporation; (8) authorize the Executive Director to execute and the Board Secretary to attest to the Order consenting to assignment of the successor Permit subject to Permit No. 914 becoming executable under Section 245 of the Los Angeles City Charter; (9) authorize the Executive Director to execute and the Board Secretary to attest to the restoration Guaranty provided by ExxonMobil Oil Corporation; (10) authorize the Executive Director to execute and the Board Secretary to attest to the parent Guaranty(s) provided by PBF Energy, Inc., PBF Energy Company, LLC, and PBF Holding Company, LLC; (11) authorize the Executive Director to execute and the Board Secretary to attest to Revocable Permit No ; (12) adopt Resolution No. ; and (13) adopt Order No.. Page 14 of 20

15 Waterfront & Commercial Real Estate 12. RESOLUTION NO. - APPROVAL OF A LEASE BETWEEN THE CITY OF LOS ANGELES HARBOR DEPARTMENT AND SAN PEDRO PUBLIC MARKET, LLC FOR THE COMMERCIAL REDEVELOPMENT OF THE PORTS O CALL SITE Summary: Staff requests approval of a 50-year ground lease (Lease) for the Ports O Call site, between the City of Los Angeles Harbor Department (Harbor Department) and San Pedro Public Market, LLC (Developer). This Lease would allow for the first comprehensive redevelopment of the approximately 30-acre Ports O Call site since its original development in the 1960s. The proposed scope of the work includes approximately 300,000 square feet of commercial uses in multiple phases. The initial phase is envisioned to include restaurants, retail, entertainment, office uses, open spaces, over water uses, and parking linked together by a promenade. The Developer plans for Phase 1 include approximately 168,600 square feet of new buildings. The breakdown of uses would include approximately 100,000 square feet of restaurants, 38,600 square feet of retail and 30,000 square feet of creative office. Phase 2 would include the remaining 131,400 square feet and would be programmed based on market conditions. The Developer will maintain the premises inclusive of the Developer s improvements as well as the Waterfront Promenade and visitor boat slips. As explained further in this report, the Lease deviates from the Harbor Department Leasing Policy and Standard Lease Provisions in nine aspects: Rate of Return requirements, Security Deposit requirements; Lease-end demolition of improvements by Tenant, Standard Environmental requirements, Standard Indemnity requirements, Standard Insurance requirements, Standard Restoration, Compliance with Executive Directives requirements to Applicable Law, and Subleases. Recommendation: Board resolve to (1) find that, in accordance with the provisions of the California Environmental Quality Act Guidelines Section 15164, the proposed 50- year Lease will not result in any new significant environmental effects or any substantially more severe effects than previously analyzed in the certified Environmental Impact Report; (2) find, pursuant to City Charter Section 607(a), that a 50-year term for the Lease with San Pedro Public Market, LLC is in the best interest of the City of Los Angeles Harbor Department and the City of Los Angeles, in consideration of the need for substantial investment and expertise in commercial real estate development; (3) find that in accordance with Section VIII (1) (2) of the Harbor Department Leasing Policy, it is in the best interest of the City of Los Angeles Harbor Department to structure the compensation in the manner stated herein to advance the Port as a favorable place to do business; (4) find that it is in the best interest of the City of Los Angeles Harbor Department to deviate from the Rate-of-Return and minimum guarantee targets of the Harbor Department Leasing Policy Section VIII (1) (2) (3) to Page 15 of 20

16 12. (Continued) allow for a lower Rate-of-Return during development stage in order to realize a potentially higher Rate-of-Return during the operational stage of the Lease; (5) find that it is in the best interest of the City of Los Angeles Harbor Department to deviate from the required Security Deposit of the Harbor Department Leasing Policy Section XI (1) to allow those funds to be utilized for development costs; (6) find that it is in the best interest of the City of Los Angeles Harbor Department to deviate from the end of Lease Tenant demolition requirements of the Harbor Department Leasing Policy Section XIV (2) and Standard Lease Provisions Section 1.1 to allow for retention of the improvements and provide continuity in the operation of the development at the end of the Lease; (7) find that it is in the best interest of the City of Los Angeles Harbor Department to deviate from the standard Environmental requirements of the Harbor Department Standard Lease Provisions Section 4.6 to differentiate responsibility for existing environmental conditions against future environmental conditions during the possessory period of the Lease; (8) find that it is in the best interest of the City of Los Angeles Harbor Department to deviate from the standard Indemnity requirements of the Standard Lease Provisions Section 11.1 to reflect the commercial, retail, and entertainment aspects of the development; (9) find that it is in the best interest of the City of Los Angeles Harbor Department to deviate from the standard Insurance requirements of the Standard Lease provisions Section 11.2 to reflect the availability of commercially reasonable insurance policies throughout the various stages of construction and operation of the development; (10) find that it is in the best interest of the City of Los Angeles Harbor Department to deviate from the compliance requirements of the Standard Lease provisions Section 2.1 to limit compliance for Executive Directives requirement to Applicable Law to reflect the commercial, retail, and entertainment nature of the development; (11) find that it is in the best interest of the City of Los Angeles Harbor Department to deviate from the sub-lease Board approval requirements of the Harbor Department Leasing Policy Section XII (1) and Standard Lease Provisions Section to allow for the Developer to lease-up and fill vacancies to maximize the operation of the development; (12) consider the Third Addendum to the certified Environmental Impact Report prepared for the San Pedro Waterfront Project; (13) authorize the Environmental Management Division to file a Notice of Determination with the Los Angeles County Clerk and the Los Angeles City Clerk; (14) approve the Permit with San Pedro Public Market, LLC, as substantially attached; (15) direct the Board Secretary to transmit the Permit to the City Council for approval pursuant to Charter Sections 606 and 607 of the City Charter; (16) authorize the Executive Director to execute and the Board Secretary to attest to the Permit upon approval by City Council; and (17) adopt Resolution No.. Page 16 of 20

17 J. Special Order of the Day - Level II Non-Appealable Coastal Development Permit Continuation of May 5, 2016 Public Hearing 13(a) ISSUANCE OF A LEVEL II NON-APPEALABLE COASTAL DEVELOPMENT PERMIT (NO ) TO HECATE ENERGY LLC FOR CONSTRUCTION OF SOLAR CARPORTS AT 22 ND STREET PARK Pursuant to the California Coastal Act of 1976, as amended and the Port of Los Angeles certified Port Master Plan, notice is hereby given to all interested persons and organizations that the Los Angeles Board of Harbor Commissioners will hold a public hearing to receive public comments prior to considering the following for a Coastal Development Permit. Page 17 of 20

18 Planning & Strategy 13(b) RESOLUTION NO. - ISSUANCE OF A LEVEL II NON- APPEALABLE COASTAL DEVELOPMENT PERMIT (NO ) TO HECATE ENERGY LLC FOR CONSTRUCTION OF SOLAR CARPORTS AT 22 ND STREET PARK Summary: Staff requests that the Board of Harbor Commissioners (Board) approve a Level II non-appealable Coastal Development Permit (CDP) No to Hecate Energy LLC DBA Hecate Energy Harborside LLC (Hecate) for the installation of parking lot carports and photovoltaic systems at 22nd Street Park. On October 15, 2015, the Board approved the Operating Agreement between Hecate and the City of Los Angeles Harbor Department (Harbor Department) for 12 sites. The Operating Agreement provides for each photovoltaic system to be in service for a term of 20 years on site locations that include warehouse roofs, parking lots, and under-utilized ground areas. On March 17, 2016, the Board approved Resolution No for the first amendment to the Operating Agreement modifying the installation sites and removing the ground-mount sites. The first amendment substituted 4 sites in place of 6 sites, for a total of 10 remaining sites. Installation of solar panels on existing buildings does not require a CDP as outlined in the Port Master plan; however new construction of parking canopies will require a Level II CDP. On May 5, 2016, the Board approved CDP No , as amended, for Hecate to construct carport photovoltaic systems at Liberty Plaza and Berth 161. CDP excluded the 22nd Street site at the request of the Board. The Board also asked for the public hearing for CDP be continued and remain open to facilitate public comments for the 22nd Street site. No written comments have been submitted to the Harbor Department by the date of this report. The Harbor Department is not responsible for any construction or maintenance costs of the solar panels at any location. Recommendation: Board resolve to (1) find that the proposed action is exempt from the requirements of CEQA under Public Resources Code Division 13, Section as determined by the Director of Environmental Management; (2) hold a public hearing for the proposed Coastal Development Permit No , a Level II non-appealable permit; (3) find that the proposed project conforms with the Port of Los Angeles certified Port Master Plan and find that this project will have no significant adverse environmental impacts as provided in the Notice of Exemption prepared pursuant to the California Environmental Quality Act; (4) upon closure of the public hearing, resolve to approve the issuance of Coastal Development Permit No , consistent with the project description listed on Application for Port Permit No , and direct the Director of Planning and Strategy to issue said permit; and (5) adopt Resolution No.. Page 18 of 20

19 CLOSED SESSION K. Closed Session Items 1. CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION (Subdivision (d)(1) of Government Code Section City of Los Angeles v. BAE Systems San Diego Ship Repair, Inc., United States District Court Case No. CV CBM (AGRx) 2. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Government Code Section ) Provide instructions to its real estate negotiators with respect to the proposed ground lease for Ports O Call site: Property: City Negotiator: Tenant Negotiators: Negotiating Parties: Under Negotiation: Berths 74-83, San Pedro, California Michael Galvin Eric Johnson, Brian Saenger City and LA Waterfront Alliance Price and Terms Page 19 of 20

20 K. (Continued) 3. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Government Code Section ) Provide instructions to its real estate negotiators with respect to the Permit 692 with Yusen Terminals Inc.: Property: City Negotiator: Tenant Negotiator: Negotiating Parties: Under Negotiation: Berths , Terminal Island, California Jack Hedge Alan McCorkle City and Yusen Terminals Inc. Price and Terms 4. CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION (Subdivision (d)(2) of Government Code Section Receipt of Claim pursuant to Government Claims Act (one claim) Claimant: Eagle Marine Services, Ltd. Agency claimed against: City of Los Angeles 5. THREAT TO PUBLIC SERVICES OR FACILITIES (Government Code Section 54957) Consultation with: Los Angeles Port Police Chief Thomas Gaszi and Assistant Chief Michael Hillman Location of Briefing: Port Police Building Department Operations Center, 330 S. Centre St., San Pedro, CA L. Adjournment Page 20 of 20

Lr\ THE PORT DATE: APRIL 19, 2013 DEBT & TREASURY

Lr\ THE PORT DATE: APRIL 19, 2013 DEBT & TREASURY Lr\ THE PORT OF LOS ANGELES Executive Director's Report to the Board of Harbor Commissioners DATE: APRIL 19, 2013 FROM: DEBT & TREASURY RESOLUTION NO. - AWARD OF PERSONAL SERVICES AGREEMENTS WITH FIELDMAN

More information

Board of Council - General Comments and Rejections

Board of Council - General Comments and Rejections VILLAGE NEIGHBORHOOD COUNCIL OFFICERS MARY GONZALEZ PRESIDENT BOB CHU VICE-PRESIDENT RON JOHNSON SECRETARY JANE BROWN TREASURER CITY OF LOS ANGELES CALIFORNIA VILLAGE NEIGHBORHOOD COUNCIL REGULAR MEETING

More information

AGENDA BOARD OF POLICE COMMISSIONERS REGULAR MEETING TUESDAY, JANUARY 15, 2008 9:30 A.M.

AGENDA BOARD OF POLICE COMMISSIONERS REGULAR MEETING TUESDAY, JANUARY 15, 2008 9:30 A.M. AGENDA BOARD OF POLICE COMMISSIONERS REGULAR MEETING TUESDAY, JANUARY 15, 2008 9:30 A.M. PARKER CENTER, ROOM 146 150 NORTH LOS ANGELES STREET LOS ANGELES, CA 90012 Commissioners: Anthony Pacheco, President

More information

STRATEGIC ASSET MANAGEMENT POLICY. For Real Property Assets

STRATEGIC ASSET MANAGEMENT POLICY. For Real Property Assets STRATEGIC ASSET MANAGEMENT POLICY For Real Property Assets August 8, 2013 TABLE OF CONTENTS Page Port Management. Sources of Information. ii iii Introduction.. 1, 2 General Provisions. 3 Portfolio Management

More information

AGENDA TUESDAY, AUGUST 4, 2015 11:00 A.M. MEL LEVINE, President. WILLIAM W. FUNDERBURK, JR., Vice President. JILL BANKS BARAD, Commissioner

AGENDA TUESDAY, AUGUST 4, 2015 11:00 A.M. MEL LEVINE, President. WILLIAM W. FUNDERBURK, JR., Vice President. JILL BANKS BARAD, Commissioner BOARD OF WATER AND POWER COMMISSIONERS DEPARTMENT OF WATER AND POWER OF THE CITY OF LOS ANGELES Room 1555-H, 111 North Hope Street, Los Angeles, CA 90012 AGENDA TUESDAY, AUGUST 4, 2015 11:00 A.M. MEL LEVINE,

More information

1.,\ THE PORT OF LOS ANGELES DATE: JUNE 13,2012

1.,\ THE PORT OF LOS ANGELES DATE: JUNE 13,2012 1.,\ THE PORT OF LOS ANGELES Executive Director's Report to the Board of Harbor Commissioners DATE: JUNE 13,2012 FROM: CONSTRUCTION RESOLUTION NO. - AWARD OF CONTRACT CONSULTANT: APSI CONSTRUCTION MANAGEMENT

More information

INSTRUCTIONS FOR FILING AN APPLICATION FOR PORT PERMITS (APP INSTRUCTIONS) City of Los Angeles Harbor Department

INSTRUCTIONS FOR FILING AN APPLICATION FOR PORT PERMITS (APP INSTRUCTIONS) City of Los Angeles Harbor Department INSTRUCTIONS FOR FILING AN APPLICATION FOR PORT PERMITS (APP INSTRUCTIONS) Planning & Economic Development Division APRIL 2014 Table of Contents Summary... 1 Introduction... 2 Who should apply?... 2 Where

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda July 3, 2006 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers 6550

More information

The public portion of the meeting was opened. No comment at this time.

The public portion of the meeting was opened. No comment at this time. MORRIS COUNTY IMPROVEMENT AUTHORITY MINUTES of the Board Meeting held on September 18, 2012, at 6:20 p.m., Knox Conference Room #525, Morris County Administration and Records Building, Morristown, New

More information

BOARD OF AIRPORT COMMISSIONERS LOS ANGELES WORLD AIRPORTS - CITY OF Los ANGELES

BOARD OF AIRPORT COMMISSIONERS LOS ANGELES WORLD AIRPORTS - CITY OF Los ANGELES rale' BOARD OF AIRPORT COMMISSIONERS LOS ANGELES WORLD AIRPORTS - CITY OF Los ANGELES AGENDA CT. Cr) Internet at www.lawa.aero Matters to come before the City of Los Angeles Board of Airport Commissioners

More information

AMENDED BYLAWS SAN MARCOS UNIVERSITY CORPORATION. A California Nonprofit Public Benefit Corporation. ARTICLE I Objectives

AMENDED BYLAWS SAN MARCOS UNIVERSITY CORPORATION. A California Nonprofit Public Benefit Corporation. ARTICLE I Objectives Adopted by the Board of Directors 08/09/01 Revised 12/7/04; 10/10/07; 06/30/11 AMENDED BYLAWS OF SAN MARCOS UNIVERSITY CORPORATION A California Nonprofit Public Benefit Corporation ARTICLE I Objectives

More information

REGULAR MEETING AGENDA 125 E. College Street, Covina, California Council Chamber of City Hall Tuesday, June 16, 2015 6:30 p.m.

REGULAR MEETING AGENDA 125 E. College Street, Covina, California Council Chamber of City Hall Tuesday, June 16, 2015 6:30 p.m. City of Covina/Successor Agency to the Covina Redevelopment Agency/ Covina Public Financing Authority/ Covina Housing Authority Mayor John King Mayor Pro Tem Stapleton Council Members: Walter Allen Peggy

More information

TRANSPORTATION CODE TITLE 6. ROADWAYS SUBTITLE I. TRANSPORTATION CORPORATIONS CHAPTER 431. TEXAS TRANSPORTATION CORPORATION ACT

TRANSPORTATION CODE TITLE 6. ROADWAYS SUBTITLE I. TRANSPORTATION CORPORATIONS CHAPTER 431. TEXAS TRANSPORTATION CORPORATION ACT TRANSPORTATION CODE TITLE 6. ROADWAYS SUBTITLE I. TRANSPORTATION CORPORATIONS CHAPTER 431. TEXAS TRANSPORTATION CORPORATION ACT SUBCHAPTER A. GENERAL PROVISIONS Sec. 431.001. SHORT TITLE. This chapter

More information

AMENDED AND RESTATED BY-LAWS PALM BEACH ESTATE PLANNING COUNCIL, INC. (A Corporation Not For Profit) ADOPTED :, 2012.

AMENDED AND RESTATED BY-LAWS PALM BEACH ESTATE PLANNING COUNCIL, INC. (A Corporation Not For Profit) ADOPTED :, 2012. AMENDED AND RESTATED BY-LAWS OF PALM BEACH ESTATE PLANNING COUNCIL, INC. (A Corporation Not For Profit) ADOPTED :, 2012 Article I NAME The name of this not for profit Corporation, as stated in its Articles

More information

City of Los Banos City Council Adjourned Meeting and Regular Meeting Agendas

City of Los Banos City Council Adjourned Meeting and Regular Meeting Agendas City of Los Banos City Council Adjourned Meeting and Regular Meeting Agendas Click here: Regular Meeting June 6, 2012-5:00 PM Click here: Adjourned Meeting June 6, 2012-5:30 PM LOS Banos At the Crossroads

More information

THE PORT OF LOS ANGELES JOBSPORTFOLIO

THE PORT OF LOS ANGELES JOBSPORTFOLIO THE PORT OF LOS ANGELES JOBSPORTFOLIO We re America s Port Global trade and goods movement are Southern California s strongest industries in terms of jobs and economic activity. The Port of Los Angeles

More information

CITY COMMISSION MEETING Winfield, Kansas AGENDA

CITY COMMISSION MEETING Winfield, Kansas AGENDA Mayor Beth R. Wilke Commissioner Brenda K Butters Commissioner Gregory N. Thompson CITY COMMISSION MEETING Winfield, Kansas DATE: Monday, June 06, 2016 TIME: 5:30 p.m. PLACE: City Commission Community

More information

FUNDING AGREEMENT BETWEEN THE SOUTH BAY CITIES COUNCIL OF GOVERNMENTS AND THE LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY

FUNDING AGREEMENT BETWEEN THE SOUTH BAY CITIES COUNCIL OF GOVERNMENTS AND THE LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY FUNDING AGREEMENT BETWEEN THE SOUTH BAY CITIES COUNCIL OF GOVERNMENTS AND THE LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY This Funding Agreement (the Agreement ) is entered into with an effective

More information

RESOLUTION NO. ---=0=1_5.,..--1_4_5_. General Manager

RESOLUTION NO. ---=0=1_5.,..--1_4_5_. General Manager Resolution No. 0 15 14 5 WHEREAS, OGMA Consulting Corporation (OGMA) was awarded Agreement No. 47080-2 by the Los Angeles Department of Water and Power (LADWP) Board of Commissioners on March 20, 2012,

More information

REGULAR MEETING SEPTEMBER 8, 1998

REGULAR MEETING SEPTEMBER 8, 1998 REGULAR MEETING SEPTEMBER 8, 1998 At a regular meeting of Council held this evening at 7:30 p.m., there were present: Mayor Rodney Eagle; City Manager Steven E. Stewart; Assistant City Manager Roger Baker;

More information

prr ;rn;i:n Harbor Department Agreement City of Los Angeles FEDERAL M A R I T I M E COMMISSION 201219-001

prr ;rn;i:n Harbor Department Agreement City of Los Angeles FEDERAL M A R I T I M E COMMISSION 201219-001 prr ;rn;i:n Harbor Department Agreement City of Los Angeles FEDERAL M A R I T I M E COMMISSION AGREEMENT NO. 201219-001 THE LOS ANGELES A N D LONG BEACH PORT INFRASTRUCTURE A N D E N V I R O N M E N T

More information

Term Sheet for Lease in Cambridge, Massachusetts

Term Sheet for Lease in Cambridge, Massachusetts 1/22/15 Term Sheet for Lease in Cambridge, Massachusetts D A T E D A S O F : J A N U A R Y X X, 2015 PREAMBLE: Landlord and Tenant (each as defined below) hereby enter this Term Sheet (this Term Sheet

More information

AGENDA BOARD OF POLICE COMMISSIONERS REGULAR MEETING TUESDAY, JULY 18, 2006 9:30 A.M.

AGENDA BOARD OF POLICE COMMISSIONERS REGULAR MEETING TUESDAY, JULY 18, 2006 9:30 A.M. AGENDA BOARD OF POLICE COMMISSIONERS REGULAR MEETING TUESDAY, JULY 18, 2006 9:30 A.M. PARKER CENTER, ROOM 146 150 NORTH LOS ANGELES STREET LOS ANGELES, CA 90012 Commissioners: John W. Mack, President Alan

More information

Policy No.: F-7 CITY OF OLATHE COUNCIL POLICY STATEMENT. Date Issued: 12-15-15. Effective Date: 1-1-16. Cancellation Date: 12-31-17

Policy No.: F-7 CITY OF OLATHE COUNCIL POLICY STATEMENT. Date Issued: 12-15-15. Effective Date: 1-1-16. Cancellation Date: 12-31-17 CITY OF OLATHE COUNCIL POLICY STATEMENT Policy No.: F-7 Date Issued: 12-15-15 General Scope: Specific Subject: Finance Tax Increment Financing Policy Effective Date: 1-1-16 Cancellation Date: 12-31-17

More information

BYLAWS CALIFORNIA STATE UNIVERSITY, DOMINGUEZ HILLS FOUNDATION A CALIFORNIA NON-PROFIT PUBLIC BENEFIT CORPORATION ARTICLE I CORPORATE SEAL ARTICLE II

BYLAWS CALIFORNIA STATE UNIVERSITY, DOMINGUEZ HILLS FOUNDATION A CALIFORNIA NON-PROFIT PUBLIC BENEFIT CORPORATION ARTICLE I CORPORATE SEAL ARTICLE II BYLAWS CALIFORNIA STATE UNIVERSITY, DOMINGUEZ HILLS FOUNDATION A CALIFORNIA NON-PROFIT PUBLIC BENEFIT CORPORATION ARTICLE I CORPORATE SEAL The corporate seal shall consist of a circle, having at its circumference

More information

SOCIETY FOR FOODSERVICE MANAGEMENT FOUNDATION. (a Delaware nonprofit, non-stock corporation) Bylaws ARTICLE I NAME AND PURPOSE

SOCIETY FOR FOODSERVICE MANAGEMENT FOUNDATION. (a Delaware nonprofit, non-stock corporation) Bylaws ARTICLE I NAME AND PURPOSE SOCIETY FOR FOODSERVICE MANAGEMENT FOUNDATION (a Delaware nonprofit, non-stock corporation) Bylaws ARTICLE I NAME AND PURPOSE Section 1.1. Name. The name of the Corporation is Society for Foodservice Management

More information

STATE OF TEXAS NOTICE OF OPEN MEETING OF THE COUNTIES OF BEXAR, SAN ANTONIO RIVER AUTHORITY WILSON, KARNES BOARD OF DIRECTORS

STATE OF TEXAS NOTICE OF OPEN MEETING OF THE COUNTIES OF BEXAR, SAN ANTONIO RIVER AUTHORITY WILSON, KARNES BOARD OF DIRECTORS STATE OF TEXAS NOTICE OF OPEN MEETING OF THE COUNTIES OF BEXAR, SAN ANTONIO RIVER AUTHORITY WILSON, KARNES BOARD OF DIRECTORS AND GOLIAD REGULAR MEETING TAKE NOTICE that a Regular meeting of the BOARD

More information

THE PORT OF LOS ANGELES

THE PORT OF LOS ANGELES THE PORT OF LOS ANGELES Executive Director's Report to the Board of Harbor Commissioners DATE: MARCH 24, 2010 FROM: CLEAN TRUCK PROGRAM CONTRACT WITH VISION MOTOR CORPORATION OF SANTA MONICA, CALIFORNIA

More information

AGENDA REPORT. Honorable Mayor and Members of City Council Catherine Krysyna, Assistant Finance Manager

AGENDA REPORT. Honorable Mayor and Members of City Council Catherine Krysyna, Assistant Finance Manager Agenda No. 6B Page 1 of 2 CITY OF PACIFIC GROVE 300 Forest Avenue, Pacific Grove, California 93950 AGENDA REPORT TO: FROM: MEETING DATE: June 17, 2015 SUBJECT: CEQA Status: Honorable Mayor and Members

More information

Kansas Statutes - Insurance Laws CHAPTER 40-- INSURANCE Article 41 -- RISK RETENTION AND PURCHASING GROUPS

Kansas Statutes - Insurance Laws CHAPTER 40-- INSURANCE Article 41 -- RISK RETENTION AND PURCHASING GROUPS Kansas Statutes - Insurance Laws CHAPTER 40-- INSURANCE Article 41 -- RISK RETENTION AND PURCHASING GROUPS 40-4101 Definitions As used in this act: (a) Commissioner means the insurance commissioner of

More information

ACTION CALENDAR May 17, 2011

ACTION CALENDAR May 17, 2011 Office of the City Manager ACTION CALENDAR May 17, 2011 To: Honorable Mayor and Members of the City Council From: Phil Kamlarz, City Manager Submitted by: William Rogers, Director, Parks Recreation & Waterfront

More information

REPORT TO THE CITY COUNCIL OF THE CITY OF CONCORD/ CITY COUNCIL SITTING AS THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY

REPORT TO THE CITY COUNCIL OF THE CITY OF CONCORD/ CITY COUNCIL SITTING AS THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY AGENDA ITEM NO..a REPORT TO THE CITY COUNCIL OF THE CITY OF CONCORD/ CITY COUNCIL SITTING AS THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY TO THE HONORABLE MAYOR AND COUNCIL: DATE: September, SUBJECT:

More information

Request for Proposals City Attorney Services. City of Chico

Request for Proposals City Attorney Services. City of Chico Request for Proposals City Attorney Services City of Chico The City Council of the City of Chico is requesting interested full-service law firms with experience advising and representing California municipalities

More information

REPORT. STAFF RECOMMENDATION That the San Diego Housing Commission (Housing Commission) take the following actions:

REPORT. STAFF RECOMMENDATION That the San Diego Housing Commission (Housing Commission) take the following actions: REPORT DATE ISSUED: December 29, 2014 REPORT NO: HCR15-012 ATTENTION: Chair and Members of the San Diego Housing Commission For the Agenda of January 16, 2015 SUBJECT: COUNCIL DISTRICT: Citywide REQUESTED

More information

EMERGENCY SERVICES CONTRACT BETWEEN THE CITY OF GEORGETOWN, TEXAS AND THE WILLIAMSON COUNTY SERVICES DISTRICT #8 (Amended September, 2010)

EMERGENCY SERVICES CONTRACT BETWEEN THE CITY OF GEORGETOWN, TEXAS AND THE WILLIAMSON COUNTY SERVICES DISTRICT #8 (Amended September, 2010) EMERGENCY SERVICES CONTRACT BETWEEN THE CITY OF GEORGETOWN, TEXAS AND THE WILLIAMSON COUNTY SERVICES DISTRICT #8 (Amended September, 2010) STATE OF TEXAS COUNTY OF WILLIAMSON THIS CONTRACT FOR SERVICES

More information

COUNTY OF SAN DIEGO AIR POLLUTION CONTROL DISTRICT. DATE: June 24, 2009. San Diego County Air Pollution Control Board TO:

COUNTY OF SAN DIEGO AIR POLLUTION CONTROL DISTRICT. DATE: June 24, 2009. San Diego County Air Pollution Control Board TO: BOARD OF SUPERVISORS COUNTY OF SAN DIEGO AIR POLLUTION CONTROL DISTRICT GREG COX First District DIANNE JACOB Second District PAM SLATER-PRICE Third District RON ROBERTS Fourth District BILL HORN Fifth

More information

Anyone wishing to address the Board should sign in at the podium in advance and come forward at the following times:

Anyone wishing to address the Board should sign in at the podium in advance and come forward at the following times: AGENDA OF COMMITTEE MEETINGS AND THE REGULAR MEETING OF THE BOARD OF HARBOR COMMISSIONERS OF THE CITY OF LONG BEACH, TO BE HELD IN THE BOARD ROOM OF THE HARBOR DEPARTMENT ADMINISTRATION BUILDING AT 925

More information

THIRD AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF DYNEGY INC. Pursuant to Section 303 of the Delaware General Corporation Law

THIRD AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF DYNEGY INC. Pursuant to Section 303 of the Delaware General Corporation Law THIRD AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF DYNEGY INC. Pursuant to Section 303 of the Delaware General Corporation Law Dynegy Inc., a corporation duly organized and validly existing under

More information

Case 3:06-cv-00701-MJR-DGW Document 526 Filed 07/20/15 Page 1 of 8 Page ID #13631 IN THE UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF ILLINOIS

Case 3:06-cv-00701-MJR-DGW Document 526 Filed 07/20/15 Page 1 of 8 Page ID #13631 IN THE UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF ILLINOIS Case 3:06-cv-00701-MJR-DGW Document 526 Filed 07/20/15 Page 1 of 8 Page ID #13631 IN THE UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF ILLINOIS ANTHONY ABBOTT, et al., ) ) No: 06-701-MJR-DGW Plaintiffs,

More information

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT. A court authorized this notice. This is not a solicitation from a lawyer.

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT. A court authorized this notice. This is not a solicitation from a lawyer. NOTICE OF PROPOSED CLASS ACTION SETTLEMENT A court authorized this notice. This is not a solicitation from a lawyer. Peter Ng, et al. v International Disposal Corp. of California, et al. Superior Court

More information

*HB0380S03* H.B. 380 3rd Sub. (Cherry) LEGISLATIVE GENERAL COUNSEL Approved for Filing: C.J. Dupont 03-09-16 7:25 PM

*HB0380S03* H.B. 380 3rd Sub. (Cherry) LEGISLATIVE GENERAL COUNSEL Approved for Filing: C.J. Dupont 03-09-16 7:25 PM LEGISLATIVE GENERAL COUNSEL Approved for Filing: C.J. Dupont 03-09-16 7:25 PM H.B. 380 3rd Sub. (Cherry) Senator Kevin T. Van Tassell proposes the following substitute bill: 1 UTAH COMMUNICATIONS AUTHORITY

More information

POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA. May 20, 2013

POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA. May 20, 2013 POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA May 20, 2013 District Office Community Room 15250 Avenue of Science San Diego, CA 92128 REGULAR MEETING BEGINS AT 6:00 P.M.

More information

LITIGATION RETAINER AGREEMENT

LITIGATION RETAINER AGREEMENT PROCUREMENT AND ENFORCEMENT OF INTELLECTUAL PROPERTY 1332 Anacapa St. Suite 120 Santa Barbara, CA 93101-2090 (805) 962-1515 C ISLO & T HOMAS LLP 1333 2 nd Street Suite 500 Santa Monica, CA 90401-1211 L.A.

More information

THE BEACON MUTUAL INSURANCE COMPANY CHARTER

THE BEACON MUTUAL INSURANCE COMPANY CHARTER THE BEACON MUTUAL INSURANCE COMPANY CHARTER Rhode Island Public Laws 2003, Chapter 410, enacted August 6, 2003; as amended by Rhode Island Public Laws 2005, Chapter 117, Article16, Section10, enacted July

More information

Citizen Planners Training Collaborative Zoning for Solar & Update on Solar Industry 3/16/2013

Citizen Planners Training Collaborative Zoning for Solar & Update on Solar Industry 3/16/2013 Citizen Planners Training Collaborative Zoning for Solar & Update on Solar Industry 3/16/2013 Kurt Gaertner MA Executive Office of Energy & Environmental Affairs Kurt.Gaertner@state.ma.us (617) 626-1154

More information

LOJACK CORP FORM 8-K. (Current report filing) Filed 10/19/12 for the Period Ending 10/18/12

LOJACK CORP FORM 8-K. (Current report filing) Filed 10/19/12 for the Period Ending 10/18/12 LOJACK CORP FORM 8-K (Current report filing) Filed 10/19/12 for the Period Ending 10/18/12 Address 40 PEQUOT WAY CANTON, MA 02021 Telephone 781-302-4200 CIK 0000355777 Symbol LOJN SIC Code 3669 - Communications

More information

LIMITED LIABILITY COMPANY AGREEMENT CANTOR EXCHANGE, LLC

LIMITED LIABILITY COMPANY AGREEMENT CANTOR EXCHANGE, LLC LIMITED LIABILITY COMPANY AGREEMENT OF CANTOR EXCHANGE, LLC THE UNDERSIGNED is executing this Limited Liability Company Agreement (this Agreement ) for the purpose of forming a limited liability company

More information

BYLAWS OF SCIOPEN RESEARCH GROUP, Inc. (a Delaware Non Stock Corporation) ARTICLE I NAME AND OFFICE

BYLAWS OF SCIOPEN RESEARCH GROUP, Inc. (a Delaware Non Stock Corporation) ARTICLE I NAME AND OFFICE BYLAWS OF SCIOPEN RESEARCH GROUP, Inc. (a Delaware Non Stock Corporation) ARTICLE I NAME AND OFFICE Section 1 Name. The name of this corporation is SciOpen Research Group, Inc. (hereinafter referred to

More information

CITY OF SANTA ROSA DEPARTMENT OF COMMUNITY DEVELOPMENT STAFF REPORT FOR PLANNING COMMISSION SEPTEMBER 13, 2012 APPLICANT FILE NUMBER CUP12-042

CITY OF SANTA ROSA DEPARTMENT OF COMMUNITY DEVELOPMENT STAFF REPORT FOR PLANNING COMMISSION SEPTEMBER 13, 2012 APPLICANT FILE NUMBER CUP12-042 ITEM NO. 10 CITY OF SANTA ROSA DEPARTMENT OF COMMUNITY DEVELOPMENT STAFF REPORT FOR PLANNING COMMISSION SEPTEMBER 13, 2012 PROJECT TITLE Turning Point Residential Treatment Center ADDRESS/LOCATION 440

More information

REQUEST FOR PROPOSALS BOND COUNSEL SERVICES FOR AFFORDABLE HOUSING RFP # 16-018. Santa Ana Housing Authority

REQUEST FOR PROPOSALS BOND COUNSEL SERVICES FOR AFFORDABLE HOUSING RFP # 16-018. Santa Ana Housing Authority REQUEST FOR PROPOSALS BOND COUNSEL SERVICES FOR AFFORDABLE HOUSING RFP # 16-018 20 Civic Center Plaza Santa Ana, CA 92701 Judson Brown Housing Division Manager (714) 667-2241 Office JBrown@santa-ana.org

More information

Municipal Code of the City of Battle Creek, Nebraska CHAPTER 2 COMMISSIONS AND BOARDS

Municipal Code of the City of Battle Creek, Nebraska CHAPTER 2 COMMISSIONS AND BOARDS Municipal Code of the City of Battle Creek, Nebraska CHAPTER 2 COMMISSIONS AND BOARDS ARTICLE 1 STANDING COMMITTEES 2-101 MOVED TO 1-514 ARTICLE 2 COMMISSIONS AND BOARDS 2-201 LIBRARY BOARD 2-202 BOARD

More information

BYLAWS OF THE EDGAR J. (GUY) PARADIS CANCER FUND. Article I General

BYLAWS OF THE EDGAR J. (GUY) PARADIS CANCER FUND. Article I General BYLAWS OF THE EDGAR J. (GUY) PARADIS CANCER FUND Article I General Section 1.1 Name. The name of the corporation shall be the EDGAR J. (GUY) PARADIS CANCER FUND [hereafter called The Fund or The Corporation].

More information

4-1 Architectural Design Control 4-1 ARCHITECTURAL DESIGN CONTROL 1

4-1 Architectural Design Control 4-1 ARCHITECTURAL DESIGN CONTROL 1 4-1 Architectural Design Control 4-1 CHAPTER 4 ARCHITECTURAL DESIGN CONTROL 1 4-1 Purposes of Chapter 4-2 Designations of Architectural Control Districts 4-3 Board of Architectural Review -- Established;

More information

74-601. State corporation commission; creation; members, appointment, terms, vacancies; chairperson; salaries; application of K-GOAL.

74-601. State corporation commission; creation; members, appointment, terms, vacancies; chairperson; salaries; application of K-GOAL. 74-601. State corporation commission; creation; members, appointment, terms, vacancies; chairperson; salaries; application of K-GOAL. (a) There is hereby created the state corporation commission, which

More information

BYLAWS. The Masonic Temple Association of Cheney, Washington Name of Corporation. Cheney, Washington City A Washington Masonic Building Corporation

BYLAWS. The Masonic Temple Association of Cheney, Washington Name of Corporation. Cheney, Washington City A Washington Masonic Building Corporation This form is for a single-member Masonic building corporation intended to qualify for federal tax exemption under Section 501(c)(2) of the Internal Revenue Code. If a multiple-member building corporation

More information

Record Retention Schedule

Record Retention Schedule Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Record Retention Schedule This schedule is a catalog of all record types employed by the Bay Area Air Quality Management

More information

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, April 25, 2011 2323 North Broadway, #107 Santa Ana, CA 92706

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, April 25, 2011 2323 North Broadway, #107 Santa Ana, CA 92706 RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, April 25, 2011 2323 North Broadway, #107 Santa Ana, CA 92706 Vision Statement (Board of Trustees) Rancho Santiago

More information

12. CONSIDERATION OF A DEED OF EASEMENT AND MAINTENANCE AGREEMENT WITH ENVIVA PELLETS SOUTHAMPTON, LLC

12. CONSIDERATION OF A DEED OF EASEMENT AND MAINTENANCE AGREEMENT WITH ENVIVA PELLETS SOUTHAMPTON, LLC SOUTHAMPTON COUNTY BOARD OF SUPERVISORS Regular Session i October 28, 2013 12. CONSIDERATION OF A DEED OF EASEMENT AND MAINTENANCE AGREEMENT WITH ENVIVA PELLETS SOUTHAMPTON, LLC Section 13.5-9 of the Southampton

More information

CARLSBAD MUNICIPAL WATER DISTRICT- AGENDA BILL

CARLSBAD MUNICIPAL WATER DISTRICT- AGENDA BILL CARLSBAD MUNICIPAL WATER DISTRICT- AGENDA BILL -1-4 AB# 821 DATE 11/17/15 DEPT. PW-PEM ADOPTION OF A RESOLUTION AUTHORIZING THE EXECUTIVE DIRECTOR TO EXECUTE THE FIRST AMENDMENT TO THE LEASE AGREEMENT

More information

NOTICE OF MEETING CANCELLATION. This is to advise that the regularly scheduled meeting of the BOARD OF DIRECTORS for THURSDAY, AUGUST 24, 2006

NOTICE OF MEETING CANCELLATION. This is to advise that the regularly scheduled meeting of the BOARD OF DIRECTORS for THURSDAY, AUGUST 24, 2006 August 16, 2006 NOTICE OF MEETING CANCELLATION This is to advise that the regularly scheduled meeting of the BOARD OF DIRECTORS for THURSDAY, AUGUST 24, 2006 has been CANCELLED. The next regularly scheduled

More information

MEMORANDUM. January 5, 2005

MEMORANDUM. January 5, 2005 MEMORANDUM January 5, 2005 TO: FROM: SUBJECT: MEMBERS, PORT COMMISSION Hon. Wilfred Hsu, President Hon. Michael Hardeman, Vice President Hon. Sue Bierman, Commissioner Hon. Kimberly Brandon, Commissioner

More information

PASO ROBLES SUPPLEMENTAL SALES TAX REVENUE EXPENDITURE ADVISORY COMMITTEE

PASO ROBLES SUPPLEMENTAL SALES TAX REVENUE EXPENDITURE ADVISORY COMMITTEE BYLAWS PASO ROBLES SUPPLEMENTAL SALES TAX REVENUE EXPENDITURE ADVISORY COMMITTEE ARTICLE I - THE COMMITTEE Section 1: Name of Committee The name of the Committee shall be the Paso Robles Supplemental Sales

More information

SECTION TWENTY-THREE * INCENTIVES GENERAL RULES AND REGULATIONS DEFINITIONS INTERMODAL CONTAINER DISCOUNT PROGRAM

SECTION TWENTY-THREE * INCENTIVES GENERAL RULES AND REGULATIONS DEFINITIONS INTERMODAL CONTAINER DISCOUNT PROGRAM First Revised Page... 203 Original Page... 203 DEFINITIONS INTERMODAL CONTAINER DISCOUNT PROGRAM Actual IPI Rate Reduction is the amount of the monetary reduction assessed against affirmatively claimed

More information

PRELIMINARY RESOLUTION (Overlook-Chelsea LLC 2014 Project)

PRELIMINARY RESOLUTION (Overlook-Chelsea LLC 2014 Project) PRELIMINARY RESOLUTION (Overlook-Chelsea LLC 2014 Project) A Regular meeting of the Dutchess County Industrial Development Agency was convened in public session on April 15, 2014 at 8:00 a.m., local time,

More information

COUNTY OF SAN DIEGO AGENDA ITEM. DATE: May 1, 2001. Board of Supervisors TO:

COUNTY OF SAN DIEGO AGENDA ITEM. DATE: May 1, 2001. Board of Supervisors TO: BOARD OF SUPERVISORS COUNTY OF SAN DIEGO AGENDA ITEM GREG COX First District DIANNE JACOB Second District PAM SLATER Third District RON ROBERTS Fourth District BILL HORN Fifth District DATE: May 1, 2001

More information

CARMEN A. TRUTANICH City Attorney REPORT NO. R12-0360 NOV 1 5 2012

CARMEN A. TRUTANICH City Attorney REPORT NO. R12-0360 NOV 1 5 2012 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 NO. R12-0360 NOV

More information

Case 4:08-cv-00507-RP-CFB Document 245 Filed 09/02/15 Page 1 of 10

Case 4:08-cv-00507-RP-CFB Document 245 Filed 09/02/15 Page 1 of 10 Case 4:08-cv-00507-RP-CFB Document 245 Filed 09/02/15 Page 1 of 10 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF IOWA CENTRAL DIVISION,etal., Plaintiffs, v. WELLSFARGO&CO.,and WELLSFARGOBANK,N.A.,

More information

Lease for Office Space at 4984 El Camino Real, Suite 100, Los Altos

Lease for Office Space at 4984 El Camino Real, Suite 100, Los Altos R-15-04 Meeting 15-01 January 14, 2015 AGENDA ITEM AGENDA ITEM 6 Lease for Office Space at 4984 El Camino Real, Suite 100, Los Altos GENERAL MANAGER S RECOMMENDATIONS 1. Determine that the recommended

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO.: 13 DIVISION: Transit Services BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Approving Amendment #1 to Contract 2015-16 with Trapeze Software Group,

More information

REQUEST FOR QUALIFICATIONS/PROPOSALS (RFQ/P) FOR COMMERCIAL PROPERTY MANGEMENT SERVICES FOR 3737 MAIN STREET GROUND FLOOR COMMERCIAL

REQUEST FOR QUALIFICATIONS/PROPOSALS (RFQ/P) FOR COMMERCIAL PROPERTY MANGEMENT SERVICES FOR 3737 MAIN STREET GROUND FLOOR COMMERCIAL REQUEST FOR QUALIFICATIONS/PROPOSALS (RFQ/P) FOR COMMERCIAL PROPERTY MANGEMENT SERVICES FOR 3737 MAIN STREET GROUND FLOOR COMMERCIAL ISSUED: JUNE 21, 2016 PROPOSALS DUE: AUGUST 22, 2016 CITY OF RIVERSIDE

More information

LLC Operating Agreement With Corporate Structure (Delaware)

LLC Operating Agreement With Corporate Structure (Delaware) LLC Operating Agreement With Corporate Structure (Delaware) Document 1080B www.leaplaw.com Access to this document and the LeapLaw web site is provided with the understanding that neither LeapLaw Inc.

More information

CITY PLANNING COMMISSION February 19, 2014/Calendar No. 10

CITY PLANNING COMMISSION February 19, 2014/Calendar No. 10 CITY PLANNING COMMISSION February 19, 2014/Calendar No. 10 C 140069 ZSM IN THE MATTER OF an application submitted by Goldman Properties pursuant to Sections 197-c and 201 of the New York City Charter for

More information

CITY OF GLENDALE CALIFORNIA J 0 I N T R E P 0 R T TO T H E C I T Y C 0 U N C I L AND SUCCESSOR AGENCY

CITY OF GLENDALE CALIFORNIA J 0 I N T R E P 0 R T TO T H E C I T Y C 0 U N C I L AND SUCCESSOR AGENCY CITY OF GLENDALE CALIFORNIA J 0 I N T R E P 0 R T TO T H E C I T Y C 0 U N C I L AND SUCCESSOR AGENCY September 25, 2012 AGENDA ITEM Report: Successor Agency Properties, Loans Receivable and Other Agreements

More information

Case 10-33583-bjh11 Doc 31 Filed 12/07/10 Entered 12/07/10 18:18:45 Desc Main Document Page 1 of 10

Case 10-33583-bjh11 Doc 31 Filed 12/07/10 Entered 12/07/10 18:18:45 Desc Main Document Page 1 of 10 Document Page 1 of 10 Eric A. Liepins ERIC A. LIEPINS, P.C. 12770 Coit Road Suite 1100 Dallas, Texas 75251 Ph. (972) 991-5591 Fax (972) 991-5788 ATTORNEYS FOR DEBTOR IN THE UNITED STATES BANKRUPTCY COURT

More information

VISUAL RESOURCES ASSOCATION FOUNDATION. A Delaware Nonstock, Nonprofit Corporation ARTICLE 1. OFFICES

VISUAL RESOURCES ASSOCATION FOUNDATION. A Delaware Nonstock, Nonprofit Corporation ARTICLE 1. OFFICES BY-LAWS OF VISUAL RESOURCES ASSOCATION FOUNDATION A Delaware Nonstock, Nonprofit Corporation ARTICLE 1. OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the Corporation for the transaction of

More information

CHAPTER 13. MARSHALL MUNICIPAL UTILITIES COMMISSION

CHAPTER 13. MARSHALL MUNICIPAL UTILITIES COMMISSION CHAPTER 13. MARSHALL MUNICIPAL UTILITIES COMMISSION Section 13.01. Marshall Municipal Utilities Commission. Subd. 1. Commission Generally. There is hereby created the Marshall Municipal Utilities Commission

More information

1BYLAWS OF ARLINGTON ALLIANCE FOR YOUTH, INC. A NON-PROFIT CORPORATION (with amendments 1, 2, & 3)

1BYLAWS OF ARLINGTON ALLIANCE FOR YOUTH, INC. A NON-PROFIT CORPORATION (with amendments 1, 2, & 3) 1BYLAWS OF ARLINGTON ALLIANCE FOR YOUTH, INC. A NON-PROFIT CORPORATION (with amendments 1, 2, & 3) These Bylaws of the Arlington Alliance for Youth, Inc. ( Bylaws ) are subject to, and governed by the

More information

Case 2:10-cv-02847-IPJ Document 292 Filed 05/27/15 Page 1 of 12 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION

Case 2:10-cv-02847-IPJ Document 292 Filed 05/27/15 Page 1 of 12 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION Case 2:10-cv-02847-IPJ Document 292 Filed 05/27/15 Page 1 of 12 FILED 2015 May-27 AM 10:35 U.S. DISTRICT COURT N.D. OF ALABAMA UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION

More information

REQUEST FOR PROPOSAL

REQUEST FOR PROPOSAL Housing and Redevelopment Authority in and for the City of Bloomington REQUEST FOR PROPOSAL LEGAL COUNSEL SERVICES Doug Grout Housing and Redevelopment Authority Administrator City of Bloomington 1800

More information

---------------------------------------------

--------------------------------------------- POMPANO BEACH COMMUNITY REDEVELOPMENT AGENCY Meeting Date: October 20, 2015 Agenda Item REQUESTED CRA BOARD ACTION: 1 X Resolution(s) Consideration X Approval Other SHORT TITLE OR MOTION: A RESOLUTION

More information

Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ

Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ CALL TO ORDER: Meeting called to order by Mayor Paul J.

More information

AMENDED AND RESTATED OPERATING AGREEMENT OF RED TRAIL ENERGY, LLC

AMENDED AND RESTATED OPERATING AGREEMENT OF RED TRAIL ENERGY, LLC AMENDED AND RESTATED OPERATING AGREEMENT OF RED TRAIL ENERGY, LLC MEMBERS 1.1 Place of Meetings. Each meeting of the members shall be held at the principal executive office of the Company or at such other

More information

WASHINGTON INSURANCE GUARANTY ASSOCIATION ACT

WASHINGTON INSURANCE GUARANTY ASSOCIATION ACT WASHINGTON INSURANCE GUARANTY ASSOCIATION ACT Section 48.32.010. Purpose 48.32.020. Scope 48.32.030. Definitions 48.32.040. Creation of the association-required accounts 48.32.050. Board of directors 48.32.060.

More information

Borough of Glassboro, New Jersey May 2010. Redevelopment Plan for Rehabilitation In the Borough of Glassboro May 2010

Borough of Glassboro, New Jersey May 2010. Redevelopment Plan for Rehabilitation In the Borough of Glassboro May 2010 Borough of Glassboro, New Jersey May 2010 Redevelopment Plan for Rehabilitation In the Borough of Glassboro May 2010 Table of Contents Page Number I. Introduction 3 II. Designation of Area and Plan Development

More information

Agenda Report TO: FROM:

Agenda Report TO: FROM: Agenda Report December 17, 2012 TO: FROM: SUBJECT: Honorable Mayor and City Council Department of Public Health RESOLUTION AUTHORIZING THE EXECUTION AND DELIVERY OF LEASE PURCHASE AGREEMENT FOR DENTAL

More information

TARRANT COUNTY HISTORIC SITE TAX EXEMPTION POLICY

TARRANT COUNTY HISTORIC SITE TAX EXEMPTION POLICY TARRANT COUNTY HISTORIC SITE TAX EXEMPTION POLICY A. General Purpose and Objectives The purpose of this Policy is to encourage the rehabilitation and restoration of certain historic properties within Tarrant

More information

Tom Larkin, EDAW, Inc. Bill Anderson, ERA Amitabh Barthakur, ERA Judy Taylor, ERA. Preliminary Fiscal Analysis for the Navy Broadway Complex

Tom Larkin, EDAW, Inc. Bill Anderson, ERA Amitabh Barthakur, ERA Judy Taylor, ERA. Preliminary Fiscal Analysis for the Navy Broadway Complex Memorandum Date: November 11, 2005 To: From: RE: Tom Larkin, EDAW, Inc. Bill Anderson, ERA Amitabh Barthakur, ERA Judy Taylor, ERA Preliminary Fiscal Analysis for the Navy Broadway Complex ERA No. 16330

More information

WHEREAS, the Project is expected to produce not fewer than 100 direct permanent new jobs and 150 construction jobs;

WHEREAS, the Project is expected to produce not fewer than 100 direct permanent new jobs and 150 construction jobs; INDUCEMENT RESOLUTION OF THE ATLANTA DEVELOPMENT AUTHORITY D/B/A INVEST ATLANTA DECLARING ITS INTENTION TO ISSUE UP TO THE MAXIMUM AGGREGATE PRINCIPAL AMOUNT OF $11,000,000 LEASE PURCHASE REVENUE BONDS

More information

CONSENT CALENDAR Agenda Item No. : 8b CC Mtg. : 01/10/2006. DATE : January 10, 2006. Mayor and City Council Members TO : City Attorney FROM :

CONSENT CALENDAR Agenda Item No. : 8b CC Mtg. : 01/10/2006. DATE : January 10, 2006. Mayor and City Council Members TO : City Attorney FROM : CONSENT CALENDAR Agenda Item No. : 8b CC Mtg. : 01/10/2006 DATE : January 10, 2006 TO : FROM : Mayor and City Council Members City Attorney SUBJECT : : A Resolution Adopting a Credentialing and Identification

More information

WHEREAS, today, CMA is an internationally respected center for animal care,

WHEREAS, today, CMA is an internationally respected center for animal care, ORDINANCE NO. 8418-13 AN ORDINANCE OF THE CITY OF CLEARWATER, FLORIDA, CALLING FOR A SPECIAL ELECTION TO BE HELD ON NOVEMBER 5, 2013; SUBMITTING TO THE CITY ELECTORS A PROPOSED AMENDMENT TO THE CLEARWATER

More information

SAMPLE ARTICLES OF INCORPORATION XYZ BOOSTER CLUB, INC. ARTICLE I. The name of the corporation is XYZ BOOSTER CLUB, INC. ARTICLE II ARTICLE III

SAMPLE ARTICLES OF INCORPORATION XYZ BOOSTER CLUB, INC. ARTICLE I. The name of the corporation is XYZ BOOSTER CLUB, INC. ARTICLE II ARTICLE III SAMPLE ARTICLES OF INCORPORATION XYZ BOOSTER CLUB, INC. ARTICLE I The name of the corporation is XYZ BOOSTER CLUB, INC. The corporation is a non-profit corporation. The period of its duration is perpetual.

More information

City of Scotts Valley INTEROFFICE MEMORANDUM

City of Scotts Valley INTEROFFICE MEMORANDUM DATE: January 15, 2014 City of Scotts Valley INTEROFFICE MEMORANDUM Agenda Item Date: 1-15-2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Corrie Kates, Community Development Director/Deputy City

More information

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF GANNETT SPINCO, INC.

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF GANNETT SPINCO, INC. AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF GANNETT SPINCO, INC. Gannett Spinco, Inc., a corporation organized and existing under the laws of the State of Delaware, pursuant to Sections 242 and

More information

ORDINANCE NO. WHEREAS, Grantee shall pay the City of El Paso for this special privilege;

ORDINANCE NO. WHEREAS, Grantee shall pay the City of El Paso for this special privilege; ORDINANCE NO. AN ORDINANCE GRANTING A SPECIAL PRIVILEGE TO YEK #2 L.P. TO PERMIT AERIAL, SURFACE, AND SUBSURFACE ENCROACHMENTS WITHIN A PORTION OF THE ALLEY BETWEEN SAN ANTONIO STREET AND TEXAS STREET

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 authorizing the award of one design-build contract for the decommissioning, disablement, demolition and removal of Scattergood Generating Station Unit 3 pursuant to a

More information

THE BOROUGH OF MANTOLOKING MAYOR AND COUNCIL AGENDA REGULAR BUSINESS MEETING SEPTEMBER 17, 2012 4:30 P.M. BOROUGH HALL

THE BOROUGH OF MANTOLOKING MAYOR AND COUNCIL AGENDA REGULAR BUSINESS MEETING SEPTEMBER 17, 2012 4:30 P.M. BOROUGH HALL DRAFT #4 (09/14/2012) THE BOROUGH OF MANTOLOKING MAYOR AND COUNCIL AGENDA REGULAR BUSINESS MEETING SEPTEMBER 17, 2012 4:30 P.M. BOROUGH HALL The regular monthly meeting of the Mayor and Council will be

More information

About the Port. Created as an act of state legislation 1962. Five member cities. Coronado. San Diego. Coronado. National City.

About the Port. Created as an act of state legislation 1962. Five member cities. Coronado. San Diego. Coronado. National City. Port of San Diego About the Port Created as an act of state legislation 1962 Coronado San Diego National City Chula Vista Five member cities Chula Vista Coronado Imperial Beach National City San Diego

More information

Council Chamber, 336 Pacific Avenue Shafter, CA 93263 AGENDA SPECIAL MEETING SHAFTER PLANNING COMMISSION MONDAY, FEBRUARY 29, 2016

Council Chamber, 336 Pacific Avenue Shafter, CA 93263 AGENDA SPECIAL MEETING SHAFTER PLANNING COMMISSION MONDAY, FEBRUARY 29, 2016 Council Chamber, 336 Pacific Avenue Shafter, CA 93263 AGENDA SPECIAL MEETING SHAFTER PLANNING COMMISSION MONDAY, FEBRUARY 29, 2016 CALL TO ORDER: PLEDGE OF ALLEGIANCE: INVOCATION: ROLL CALL: 6:00 P.M.

More information

Summary of SB 107 (Budget and Fiscal Review) Chapter 325, Statutes of 2015

Summary of SB 107 (Budget and Fiscal Review) Chapter 325, Statutes of 2015 Important Dates Summary of SB 107 (Budget and Fiscal Review) Chapter 325, Statutes of 2015 November 1, 2015: Deadline for Successor Agency (SA) for a Redevelopment Agency (RDA) that was not allocated property

More information

NOVEMBER 12, 2014 FINAL AGENDA PUBLIC COMMENTS ON AGENDA ITEMS AND OTHER MATTERS

NOVEMBER 12, 2014 FINAL AGENDA PUBLIC COMMENTS ON AGENDA ITEMS AND OTHER MATTERS NEW JERSEY TRANSIT CORPORATION NJ TRANSIT BUS OPERATIONS, INC. NJ TRANSIT RAIL OPERATIONS, INC. NJ TRANSIT MERCER, INC. NJ TRANSIT MORRIS, INC. REGULARLY SCHEDULED BOARD OF DIRECTORS MEETINGS CALL TO ORDER

More information