2. CONCUR in the Board's action authorizing the Executive Director to execute the Third Amendment with Fentress Architects.

Size: px
Start display at page:

Download "2. CONCUR in the Board's action authorizing the Executive Director to execute the Third Amendment with Fentress Architects."

Transcription

1 May 23, 2012 f.... AK The Honorable City Council of the City of Los Angeles City Hall, Room 395 Los Angeles, CA Antonio f\. Villa! ij igo::;a May01 ~oa~ -d :rp~ A6~1~nri Counm&ss.k~010r Subject: APPROVAL OF THE THIRD AMENDMENT TO CONTRACT NO. DA-4274 WITH FENTRESS ARCHITECTS FOR ADDITIONAL FUNDING IN AN AMOUNT NOT TO EXCEED $23,000,000 TO CONTINUE ARCHITECTURAL, ENGINEERING, PLANNING AND DESIGN SERVICES FOR LOS ANGELES WORLD AIRPORTS Miuhc-n:d A. L-w1:;on Prt.e:';iden~ v,-,k;'rjcj C. VeJa::;co Vice Pre~~it.h~' d. Josepl1 A. A~ cda:s Hoben D, Beyer 8oydllight!\nn M. HolJk;t~::r Fcrn~1ndu M. TrJrre-;-Gil In accordance with Section 373 of the City Charter, the Board of Airport Commissioners transmit for your approval the Third Amendment to Contract No. DA to add $23,000,000 for a total contract amount not to exceed $147,135,000 with Fentress Architects to continue to provide Architectural, Engineering, Planning and Design services for Los Angeles World Airports. i RECOMMENDATION FOR CITY COUNCIL Gina M~Hi~~ Lind~i.f.'i f).:e-r;u Uve D1~ egzrx 1. APPROVE the Third Amendment to Contract No. DA-4274 with Fentress Architects. 2. CONCUR in the Board's action authorizing the Executive Director to execute the Third Amendment with Fentress Architects. 3. FIND that the recommended action is exempt from the requirements of the California Environmental Quality Act as provided by Article II Section 2(i) of the Los Angeles City CEQA Guidelines. The Board of Airport Commissioners, at their meeting held on May 21, 2012, by Resolution No approved the Third Amendment to Contract No. DA-4274 with Fentress Architects. There is no fiscal impact to the City's General Fund as a result of this action.

2 May 23, 2012 Page 2 CONCLUSION Please return the attached Third Amendment to the Department of Airports' Board Office after City Council approval and Certification of that approval. Very truly yours, San. Miller, Secretary BOARD OF AIRPORT COMM ISSIONERS cc: Trade, Commerce and Tourism Committee Councilmember LaBonge, E-file Councilmember Rosendahl, E-file Councilmember Buscaino, E-file. CAO (Airport Analyst), E-file CLA (Airport Analyst), E-file City Clerk's Office, Enc. (one original and one copy)

3 OS s BOARD FILE NO. DA-4274C RESOLUTION NO WHEREAS, on recommendation of Management, there was presented for approval, Third Amendment to Contract No. DA-4274 with Fentress Architects to add funding of $23,000,000 for a total contract amount not to exceed $147,135,000 for architectural, engineering, planning, and design services for los Angeles World Airports; and LAX LA/ Ontario Van Nuys City of los Angeles Antomo R. Villaraigosa Mayor Board of Airport Commissioners Michael A. Lawson President Valeria C. Velasco Vice President Joseph A. Aredas Robert D. Beyer Boyd Hight Ann M. Hollister Fernando M. Torres-Gil Gina Marie Lindsey Executive Director WHEREAS, the Third Amendment to Contract No. DA-4274 will provide the following: Expanded Design and Construction Administration (CA) Services for Bradley West The Third Amendment is necessary to provide for additional design services and extended on-site construction administration for components of the Bradley West Gates and Core Improvements Projects to include: Bradley West Renovation The scope of the Renovation has grown substantially in response to an early decision to relocate screening from its current location, on the ticketing level, to the mezzanine. This relocation requires extensive modifications and redesign to complete the construction documents, and prepare project phasing documents to allow completion of enabling projects for the new core and concourse. Supplemental design services are needed to ensure compliance with Customs and Border Protection requirements. Additional funding is required for the expanded design and to provide for on-site CA services originally anticipated to complete August 2013 and now extended through Decemben2014. "' Phasing and Activation Fentress will provide a variety of as-needed phasing and activation services to support the airlines, tenants, stakeholders, and Los Angeles World Airports (LAWA) to successfully open the building. This may include preparing additional drawings, making presentations, and providing other detailed information to explain building operations and functions. Integrated Environmental Media Systems (IEMS) As the development of the IEMS progressed, staff identified the need for Fentress to complete additional design work of the infrastructure to ensure system functionality. This includes architectural, electrical, structural, mechanical and information technology modifications to the new core and concourses. Design and CA Services for Airside Components A number of airside components were originally budgeted under the Airside Element but to date have not been funded through a contract. Due to the inter-dependencies and close proximity of the work to the Tom Bradley International Terminal, these components have been transferred into the Bradley West Element. The Third Amendment will provide funding for the following services: Taxilanes C-10& D-10 The Third Amendment requests additional contract capacity to procure design and CA services for Taxilane C-10 east of the south concourse and D-10 and Taxilane 010 located east of the north concourse between Bradley and Terminal 3. "' Bradley West East Aprons Funds for design of the east aprons was included in the Second Amendment to the Fentress contract. Thls request is to provide for CA services.

4 Resolution No e Demolition of Existing Concourses Additional funding is required to develop alternative phasing scenarios, exiting analysis, and constructability reviews. The goal of these tasks is to investigate potential opportunities to shorten the overall project schedule and reduce costs. Analysis and Redesign of the Existing Outbound Baggage System In 2011, both the Transportation Security Administration (TSA) BASE team and Tom Bradley International Terminal Equipment Company/AvAirPros conducted reviews of the new Checked Baggage lnline Screening and Baggage Handling System (CBIS/BHS). They identified a number of system defects and operational issues contributing to an overall reduced baggage handling capacity. To resolve the operational challenges and ensure the system will handle added demands of the new Bradley West, Fentress will engage specialty firms to: "" Address performance issues for originating baggage and constraints limiting system performance. Develop emulation modeling which will help pinpoint system operational problems to define solutions. Implement any potential changes to the BHS program logic controls. Identify solutions to meet future baggage handling demand. Provide complete CBIS/BHS analysis, design solutions, and bid package documents for proposed changes to the CBIS/BHS. Extended Stakeholder and Airline Coordination Services TBITEC/AvAirPros is currently providing stakeholder and airline coordination services under the Fentress contract and is funded through Due to the expanded scope and duration of the Bradley West construction schedule, Airports Development Group will extend these through In addition, TBITEC/AvAirPros will play an integral role by providing management and stakeholder communication and coordination to the TSA, airlines, and LAWA in support of the analysis and redesign of the CBIS/BHS; and WHEREAS, staff will continue to manage costs using the control mechanisms established in the original contract documents including pre-authorizing personnel and sub-consultants and issuing task orders based on negotiated scope, schedule and budget. If approved, Fentress expenditures for design and CA services are estimated at 10.5% which is well within the 12% industry standard for renovation and new vertical construction; and WHEREAS, any activity for which the underlying project has been previously evaluated for environmental significance is exempt from the requirements of the California Environmental Quality Act (CEQA) pursuant to Article II Section 2(i) of the los Angeles City CEQA Guidelines. A project-level tiered Environmental Impact Report was prepared and certified by the Board of Airport Commissioners for the Bradley West Project on September 21, 2009 {Resolution No ); and WHEREAS, Fentress is required by contract to comply with the provisions of the Living Wage Ordinance; and WHEREAS, Procurement Services Division reviewed this action (File No. 5700). LAWA's annual Federal Aviation Administration-approved Disadvantaged Business Enterprise (DBE) goal for Fiscal Year 2008 was 11.63% which was achieved through race-neutral measures. (Bidder/Proposer) proposed a 13.75% DBE level of participation and has achieved 8.52% participation to date; and WHEREAS, Fentress is required by contract to comply with the provisions of the Affirmative Action Program; and

5 Resolution No WHEREAS, Fentress has been assigned Business Tax Registration Certificate No ; and WHEREAS, Fentress is required by contract to comply with the provisions of the Ch ild Support Obligations Ord inance; and WHEREAS, Fentress has approved insurance documents, in the terms and amounts required, on file with LAWA: and WHEREAS, Fentress has submitted the Contractor Responsibility Program Pledge of Compliance, and will comply with the provisions of said program; and WHEREAS, Fentress has been determined by Public Works, Office of Contract Compliance, to be in compliance with the provisions of the Equal Benefits Ord inance; and WHEREAS, Fentress will be required to comply with the provisions of the First Source Hiring Program for all non-trade Los Angeles International Airport (LAX) jobs; and WHEREAS, Fentress has submitted the Bidder Contributions City Ethics Commission Form 55 and wil l comply with its provisions; and WHEREAS, actions taken on th is item by the Board of Airport Commissioners will become final pursuant to the provisions of Los Angeles City Charter Section 373; NOW, THEREFORE, BE IT RESOLVED that the Board of Airport Commissioners determined that th is action is exempt from the Ca liforn ia Environmental Quality Act 1 tequ irements; adopted the Staff Report; found that the work can be performed more economically or feasibly by an independent contractor than by City employees; approved the Third Amendment to Contract No. DA-4274 with Fentress Architects, in an amount of $23,000,000, for a tota l contract amount not to exceed $147,135,000 to continue architectural, engineering, planning, and design services for Los Angeles World Airports; authorized the Executive Director to execute the Third Amendment to Contract No. DA-4274 with Fentress Architects upon approval as to form by the City Attorney and upon approval as to form by the Los Angeles City Council; and further approved appropriation of funds in the not-to-exceed amount of $23,000,000 from LAX Revenue Fund to Work Breakdown Structure {WBS) Elements (Bradley West) and other Board- approved capital projects and their respective WBS numbers as requ ired. ooo I hereby certify that th is Resolution No is true and correct, as adopted by the Board of Airport Commissioners at its Regular Meeting held on Monday, May 21, l Sandra J. Mi ller- Secretary BOARD OF AIRPORT COMMISSIONERS

6 THIRD AMENDMENT TO LOS ANGELES WORLD AIRPORTS ARCHITECTURAL, ENGINEERING, PLANNING, AND DESIGN SERVICES AGREEMENT This Third Amendment to the Los Angeles World Airports Architechlral, Engineering, Planning, and Design Services Agreement ("Amendment") is made and entered into as of ~-' 2012 by and between Fentress Architects ("Architect") and the City of Los Angeles, acting by and through the Board of Airport Commissioners ("Board") of the Los Angeles World Airports ("LAWA"), a department of the City of Los Angeles (collectively, "City"). City and the Architect are collectively refened to as the "Parties". Capitalized terms used herein without definition shall have the meaning given to such terms in the Agreement (defined below). RECITALS WHEREAS, City and Architect entered into the Los Angeles World Airports Architectural, Engineering, Planning, and Design Services Agreement (Contract No.DA-4274) (the "Agreement") (approved by the Board of Airpmi Commissioners on April 25, 2008) for architectural, engineering, planning, and design services in connection with the capital improvement program at Los Angeles International Airport ("LAX"); WHEREAS, the original term of the Agreement was for tlu ee (3) years~ expiring on the first anniversary date of the first Task Order issued thereunder; ' WHEREAS, Section of the Agreement contemplated that following the assessment and development of a more comprehensive understanding of the CIP by the Architect and the City, the Architect and City would agree on a maximum Contract Amount for an amended and extended term; WHEREAS, as set forth in Section of the Agreement, the Parties anticipated that, if an amendment to extend the initial term occurred, then the City would like to reserve the option to extend the basic term of the Agreement in one or more amendments to the Agreement for up to ten (10) years from the date of the first Task Order issued thereunder; WHEREAS, the First Amendment to extend the term of the Agreement for a period of four ( 4) additional years, for a total of seven (7) years and increase the Contract Amount by $51,235,000 for a total Contract Amount of $92,735,000 was approved by the Board by Resolution No on Apri121, 2009, and by the City Council on June 16, 2009, by Council File No ; WHEREAS, the Second Amendment to increase the Contract Amount by $31,400,000 for a total Contract Amount of $124,135,000 was approved by the Board by Resolution No on July 14, 2010, and by the City Council on September 7, 2010 by Council File No S 1; t:;?( Fentress 3rd Amendment to Contract BCO

7 WHEREAS, the current maxnnum Contract Amount under the Agreement is $124,13 5,000, the Parties have agreed to increase the maximum Contract Amount by $23,000,000, for a total Contract Amount of$147,135,000; NOW, THEREFORE, in consideration of the promises and the mutual covenants and agreements set forth herein, and for other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the Parties agree to amend the Agreement as follows: AMENDMENT Section 5.1 Contract Amount Section 5.1 is amended and restated in its entirety to read: "Subject to Article 23, the maximum amount that may be paid to Architect under this Agreement is One Hundred Forty-Seven Million, One Hundred Thirty-Five Thousand dollars ($147,135,000) ("Contract Amount"). Any increase in the Contract Amount will require an amendment to this Contract, which will require the approval of the Board and the City CounciL" All other terms and conditions of the Agreement not expressly amended herein shall 1 remain in full force and effect. [Remainder of This Page Intentionally Left Blank] c:.:r- Fentress 3rd Amendment to Contract BCO

8 IN WITNESS WHEREOF, the Parties have caused this Amendment to be executed, by their respective authorized signatories, all as of the day and year first hereinabove written. APPROVED AS TO FORM: CARMEN A. TRUT ANICH City Attorney CTTY OF LOS ANGELES Gina Marie Lindsey Executive Director, LAW A By Wei Chi Deputy Executive Director Comptroller ARCHITECT FENTRESS ARCHITECTS By c~~ t.).jj~ Attached is an incumbency certificate attesting to the authority of the person signing above to execute this Amendment Fentress 3rd Amendment to Contract BCO

9 FENTRESS ARCHITECTS, LTD, CERTIFICATE OF SECRETARY The undersigned, Agatha Kessler, does hereby certify that she is now and at all times relevant hereto has been the duly elected and active Secretary of Fentress Architects, Ltd., a Colorado corporation (the "Corporation"), and in accordance with the Colorado Business Corporation Act, does hereby further certify as follows: I. In accordance with the by-laws of the corporation, the President of Fentress Architects, Ltd., is authorized to sigh all certificates, contracts, and other instruments relating to the business of the Corporation; 2. That Curtis W. Fentress was reaffirmed as the President of Fentress Architects, Ltd. at its annual meeting on August 13, 20 II, and has held that position continuously since the firm's origi na! incorporation on January 19, 1981; 3. That Curtis W. Fentress, as President, may execute contracts on behalf of the corporation. IN WITNESS WHEREOF, 1 have hereunto set my hand as Secretary of Fentress Architects, Ltd., and have affixed the corporate seal of this corporation this 17th day of May, FENTRESS ARCHITECTS, L TO. Agatha Kessler, Secretary STATE OF COLORADO ) )ss: COUNTY OF DENVER ) c On this 17th day of May, 20 12, before me, a Notary Public in and for the State of Colorado, personally appeared Agatha Kessler, who acknowledged herself to be the Secretary of Fentress Architects, Ltd., and that she, as such Secretary, being authorized so to do, executed the forgoing instrument for the purposes therein contained, by signing her name as Secretary of the Corporation. MARIANNE REYNOLDS NOTARY PUBLIC. STATE OF GOLOAAOO

Los Angeles World Airports

Los Angeles World Airports Los Angeles World Airports TM RESOLUTION NO. 26084 BE IT RESOLVED that the Board of Airport Commissioners approved a Second Amendment to Contract DA-4877 with Total Commercial Real Estate, Inc. to extend

More information

Los Angeles \Y/orld Airports

Los Angeles \Y/orld Airports Los Angeles \Y/orld Airports March 19, 2012 The Honorable City Council of the City of Los Angeles City Hall, Room 395 Los Angeles, CA 90012 ILAX LA! Ontario Van Nuys City o~ los Angelas Antonio H. Villaraigosa

More information

BOARD o F iliiip. RT COMMISSIONERS

BOARD o F iliiip. RT COMMISSIONERS :141 041111 ' Los Angeles World Airports REPORT TO THE BOARD o F iliiip RT COMMISSIONERS Rem t nbor e A d 111-11C 1_% t le t A ' ttegillip r- 0 Approved Ma in Dep y ve Director Reviewed by: Debie Bowers

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT FROM OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: To: From: Reference: Subject: June 10, 201 5 GAO File No. 0150-10410-0000 Council File No. Council District 11 The Mayor IJ( / Miguel A. Santana,

More information

llease and Rental Rates with Valley Sod Farms, Inc. at Van Nuys Airport

llease and Rental Rates with Valley Sod Farms, Inc. at Van Nuys Airport ilogli rei ' Los Angeles World Airports REPORT TO THE : OARD F AIRPORT COMMISSIONERS kj 1 JI - ApprWiTar' Dúi.n Vi Tvg i I 1./. A' d ys Development Meetin Date: g 6/16/2014!tern Nur ber he Reviewed by:

More information

Los Angeles World Airports

Los Angeles World Airports Los Angeles World Airports February 17, 2012 The Honorable City Council of the City of Los Angeles City Hall, Room 395 Los Angeles, CA 90012 LAX LA/Ontarlo Van Nuys City of Los Angeles Antonio R. Vil!araigosa

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 JAMES A. NOYES, Director ADDRESS ALL CORRESPONDENCE TO: P.O. BOX 1460

More information

A RESOLUTION AUTHORIZING AN INTERLOCAL CONTRACT WITH MONTGOMERY COUNTY FOR OAKLAND ROAD UTILITY RELOCATION

A RESOLUTION AUTHORIZING AN INTERLOCAL CONTRACT WITH MONTGOMERY COUNTY FOR OAKLAND ROAD UTILITY RELOCATION RESOLUTION 2-2015-16 A RESOLUTION AUTHORIZING AN INTERLOCAL CONTRACT WITH MONTGOMERY COUNTY FOR OAKLAND ROAD UTILITY RELOCATION BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF CLARKSVILLE, TENNESSEE:

More information

BOARD OF COMMISSIONERS AGENDA NOVEMBER 2, PRESENTATION Frank Mir and Sandra Britt, Veterans Service Organization

BOARD OF COMMISSIONERS AGENDA NOVEMBER 2, PRESENTATION Frank Mir and Sandra Britt, Veterans Service Organization BOARD OF COMMISSIONERS AGENDA NOVEMBER 2, 2015 CALL TO ORDER - Mayor Durrett PRESENTATION Frank Mir and Sandra Britt, Veterans Service Organization CITIZENS TO ADDRESS THE COMMISSION PUBLIC HEARING REGARDING

More information

INSTRUCTION PAGE. Definitions

INSTRUCTION PAGE. Definitions DBE SCHEDULES INSTRUCTION PAGE 1. Do not submit Instructions Page. 2. Joint ventures that intend to count participation by a DBE as a joint venture partner toward the DBE goal must complete Schedule B

More information

Los Angeles World Airports

Los Angeles World Airports Los Angeles World Airports December 4,2013 LAX The Honorable City Council of the City of Los Angeles City Hall, Room 395 Los Angeles, CA 90012 LA/Ontario Subject: APPROVAL OF AMENDMENTS AND CONSENT TO

More information

Report to the BOARD Al 0 T COMMISSIONERS

Report to the BOARD Al 0 T COMMISSIONERS OF-...0 Los Angeles W orld Airports Report to the BOARD Al 0 T COMMISSIONERS Meetinci Date: IHrn i 1111).i.-, Approved by Reviewed by: Debbi 'rector ttorney : J eu. 444- April 7, 2014 CAO Review: D I Pending

More information

FIFTH AMENDMENT TO LEASE OF REAL PROPERTY BETWEEN CITY OF HOLLYWOOD AND BROWARD COUNTY

FIFTH AMENDMENT TO LEASE OF REAL PROPERTY BETWEEN CITY OF HOLLYWOOD AND BROWARD COUNTY Page 1 of 5 FIFTH AMENDMENT TO LEASE OF REAL PROPERTY BETWEEN CITY OF HOLLYWOOD AND BROWARD COUNTY This Fifth Amendment to the Lease of Real Property ( Fifth Amendment ) between the City of Hollywood,

More information

INSTRUCTION PAGE. 3. All SBE firms included on SBE utilization plan must complete a Schedule C.

INSTRUCTION PAGE. 3. All SBE firms included on SBE utilization plan must complete a Schedule C. SBE SCHEDULES INSTRUCTION PAGE 1. Do not submit Instructions Page. 2. Joint ventures that intend to count participation by a SBE as a joint venture partner toward the SBE goal must complete Schedule B

More information

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) DATE: Regular Meeting of January 28, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Phil Batchelor, City Manager Eleventh Amendment

More information

`_1 `, Reviewed by: Debbie Bowers, Dep y Executive Director

`_1 `, Reviewed by: Debbie Bowers, Dep y Executive Director 1 MT I 0 Los Angeles World Airports 01 REPORT TO THE BOARD. FA -Pe RT COMMISSIONERS k 12,A1-z4 largird2m12.). Approved,, Ramon Olivare, Director s Leasin.nd Development `_1 `, Reviewed by: Debbie Bowers,

More information

Los Angeles World Airports

Los Angeles World Airports Los Angeles World Airports TM March 24, 2011 The Honorable City Council of the City of Los Angeles City Hall, Room 395 Los Angeles, CA 90012 lax LA/ Ontario Van Nuys Subject: APPROVAL OF SUBLEASE FROM

More information

AMENDMENT AND EXTENSION OF PARKING EASEMENT

AMENDMENT AND EXTENSION OF PARKING EASEMENT City of Westlake Village November 13, 2013 Agenda Item: Consent Calendar No. 3 TO: FROM: SUBJECT: Mayor and City Council Raymond B. Taylor, City Manager AMENDMENT AND EXTENSION OF PARKING EASEMENT OVERVIEW

More information

Transmitted for further processing, including Council consideration. See the City Administrative Officer report attached.

Transmitted for further processing, including Council consideration. See the City Administrative Officer report attached. 0150-10599-0000 TRANSM ITTAL TO DATE COUNCIL FILE NO. Deborah Flint, Executive Director 2/12/16 Department of Airports FROM The Mayor COUNCIL DISTRICT 6 Request to Execute Lease with Jet Aviation of America,

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES JAMES A. NOYES, Director COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 ADDRESS ALL CORRESPONDENCE TO: P.O. BOX 1460

More information

ESCROW AGREEMENT - MAINTENANCE

ESCROW AGREEMENT - MAINTENANCE ESCROW AGREEMENT - MAINTENANCE This ESCROW AGREEMENT (the Agreement ) is made and entered into this day of,, by and between the City of O Fallon, Missouri, a Missouri municipal corporation (hereinafter

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES JAMES A. NOYES, Director March 20, 2002 COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 ADDRESS ALL CORRESPONDENCE TO:

More information

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY I. EXECUTIVE BRIEF

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY I. EXECUTIVE BRIEF SG-'f Agenda Item #: PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Meeting Date: Department: February 4, 2014 [ ] Consent [X] Regular [ ] Ordinance [ ] Public Hearing Facilities Development

More information

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) DATE: Regular Meeting of January 28, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Phil Batchelor, City Manager Eleventh Amendment

More information

The City of Huron, Ohio 417 Main St. Huron, OH Office (419) Fax (419)

The City of Huron, Ohio 417 Main St. Huron, OH Office (419) Fax (419) Agenda for the regular session of City Council July 28, 2015 at 6:30p.m. (Meeting to be held at the Huron Boat Basin Amphitheater, weather permitting) I. Call to order Moment of Silence followed by the

More information

BOARD 9F AIRPORT COMMISSIONERS

BOARD 9F AIRPORT COMMISSIONERS RW AE BY Imet;oll Po. Los Angeles World Airports REPORT TO THE BOARD 9F AIRPORT COMMISSIONERS Meeting Date: Approved Marisa Kat ch, Direct nagem gic Commercial 7/13/2017 Completed Reviewed by: 1-)e Debbie

More information

When Recorded, Mail To: Town of Prescott Valley 7501 E. Civic Circle Prescott Valley, AZ RESOLUTION NO. 1702

When Recorded, Mail To: Town of Prescott Valley 7501 E. Civic Circle Prescott Valley, AZ RESOLUTION NO. 1702 When Recorded, Mail To: Town of Prescott Valley 7501 E. Civic Circle Prescott Valley, AZ 86314 RESOLUTION NO. 1702 A RESOLUTION OF THE MAYOR AND COMMON COUNCIL OF THE TOWN OF PRESCOTT VALLEY, A MUNICIPAL

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2016-74 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ROHNERT PARK AUTHORIZING THE CITY MANAGER TO EXECUTE A FIRST AMENDMENT TO THE LEASE AGREEMENT WITH THE KIRK VEALE, DBA VEALE OUTDOOR

More information

COUNCIL COMMUNICATION

COUNCIL COMMUNICATION Meeting Date: June 27, 2017 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Consent Calendar Work Plan # Legal Review: 1 st Reading 2 nd Reading Subject: A resolution approving the grant of a perpetual

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 JAMES A. NOYES, Director ADDRESS ALL CORRESPONDENCE TO: P.O. BOX 1460

More information

Staff Report. Victoria Walker, Director of Community and Economic Development

Staff Report. Victoria Walker, Director of Community and Economic Development 7.a Staff Report Date: July 11, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,

More information

City of Scotts Valley INTEROFFICE MEMORANDUM

City of Scotts Valley INTEROFFICE MEMORANDUM City of Scotts Valley INTEROFFICE MEMORANDUM DATE: December 3, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Kirsten Powell, City Attorney Approval of Resolution and Agreement Accepting Grant

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of September 16, 2006 DATE: September 1, 2006 SUBJECT: The Northern Virginia Criminal Justice Training Academy Cooperation Agreement C. M. RECOMMENDATION:

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-00089 August 9, 2018 Consent Item 09 Title: Establishing a CIP for the River Oaks (the Cove ) Park

More information

MEMORANDUM. Pages: 3. Background:

MEMORANDUM. Pages: 3. Background: To: From: Thru: MEMORANDUM Mayor Bieter and Boise City Council Members Amy Snyder, Airport Property & Contract Administrator Richard McConnell, Airport Director Subject: Gem Flight Lease Amendment Boise

More information

DECLARATION OF RESTRICTIVE COVENANTS (AGE RESTRICTED)

DECLARATION OF RESTRICTIVE COVENANTS (AGE RESTRICTED) Return recorded copy to: Development and Environmental Regulation Division 115 S. Andrews Avenue, A240 Fort Lauderdale, FL 33301 Document prepared by: DECLARATION OF RESTRICTIVE COVENANTS (AGE RESTRICTED)

More information

PERMANENT DRAINAGE EASEMENT

PERMANENT DRAINAGE EASEMENT City Project No. Project Name: ; Tr. # Parcel No. (LLC, Corporation, Partnership) PERMANENT DRAINAGE EASEMENT THIS AGREEMENT, made and entered into this day of, 201, by and between, a, hereinafter called

More information

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR CONSENT ITEM D-16 TO: FROM: VIA: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR JAMES MAKSHANOFF, CITY MANAGER DATE: JUNE 16, 2014 SUBJECT: RESOLUTIONS

More information

1 [Real Property Lease - Crystal Springs Golf Partners, LP Golf Course Drive, Burlingame, California - $1,000,000 Annual Base Rent]

1 [Real Property Lease - Crystal Springs Golf Partners, LP Golf Course Drive, Burlingame, California - $1,000,000 Annual Base Rent] FILE NO. 170695 RESOLUTION NO. 296-17 1 [Real Property Lease - Crystal Springs Golf Partners, LP. - 6650 Golf Course Drive, Burlingame, California - $1,000,000 Annual Base Rent] 2 3 Resolution authorizing

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.6 SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY DIVISION: Finance and Information Technology BRIEF DESCRIPTION: Acting as both the SFMTA Board of Directors and

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY 8A3 BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: DEPARTMENTAL PRESET: 1:30 PM TITLE: MARTIN COUNTY TANGIBLE PERSONAL PROPERTY GRANT PROGRAM AGENDA ITEM DATES: MEETING DATE: 2/17/2015 COMPLETED

More information

SECOND AMENDMENT TO AMENDED AND RESTATED LEASE AGREEMENT BETWEEN BROWARD COUNTY AND PORTSIDE YACHTING CENTER 2 LLC

SECOND AMENDMENT TO AMENDED AND RESTATED LEASE AGREEMENT BETWEEN BROWARD COUNTY AND PORTSIDE YACHTING CENTER 2 LLC SECOND AMENDMENT TO AMENDED AND RESTATED LEASE AGREEMENT BETWEEN BROWARD COUNTY AND PORTSIDE YACHTING CENTER 2 LLC This Second Amendment to the Amended and Restated Lease Agreement for Lease of Land at

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.3 DIVISION: Sustainable Streets BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Requesting authorization for the Director of Transportation to

More information

Contract of Sale. Witnesseth:

Contract of Sale. Witnesseth: Contract of Sale This Agreement made as of this th day of August, 2015 between the CITY OF STAMFORD, a municipal corporation organized and existing under the laws of the State of Connecticut, acting herein

More information

MEMORANDUM OF UNDERSTANDING

MEMORANDUM OF UNDERSTANDING MEMORANDUM OF UNDERSTANDING THIS MEMORANDUM OF UNDERSTANDING (this "MOU"), dated as of, 0 (the "Agreement Date"), is by and among the City and County of San Francisco Recreation and Park Department ("RPD"),

More information

INTERLOCAL AGREEMENT FOR LEESVILLE BRANCH LIBRARY BETWEEN CITY OF RALEIGH, NORTH CAROLINA AND WAKE COUNTY, NORTH CAROLINA

INTERLOCAL AGREEMENT FOR LEESVILLE BRANCH LIBRARY BETWEEN CITY OF RALEIGH, NORTH CAROLINA AND WAKE COUNTY, NORTH CAROLINA DRAFT 01-23-08 INTERLOCAL AGREEMENT FOR LEESVILLE BRANCH LIBRARY BETWEEN CITY OF RALEIGH, NORTH CAROLINA AND WAKE COUNTY, NORTH CAROLINA Dated as of, 2008 INTERLOCAL AGREEMENT THIS INTERLOCAL AGREEMENT

More information

0,...0 Los Angeles W orld Airports

0,...0 Los Angeles W orld Airports Date 0,...0 Los Angeles W orld Airports Report to the BOARD OF AIRPORT COMMISSIONERS Meeting Date: owers, Deputy Executive Director May 21, 2013 Reviewed by: Stev CAO Review: Completed Pending. N/A City

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.7 SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY DIVISION: Finance and Information Technology BRIEF DESCRIPTION: Authorizing the Director of Transportation to execute

More information

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE FORM GEN. 160 CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE Date: June To: Honorable Members of the City Council From: Miguel A. Santana, City Administrative Officer Chair, Municipal Facilities

More information

~RLY AGENDA REPORT. Meeting Date: September 2, 2014 Item Number: D-3

~RLY AGENDA REPORT. Meeting Date: September 2, 2014 Item Number: D-3 ~RLY Meeting Date: September 2, 2014 Item Number: D-3 To: From: AGENDA REPORT Honorable Parking Authority Brenda Lavender, Real Estate & Property Manager Subject: APPROVAL OF THIRD AMENDMENT OF LEASE BY

More information

AGREEMENT. among BROWARD COUNTY. and CITY OF FORT LAUDERDALE. and DOWNTOWN DEVELOPMENT AUTHORITY OF THE CITY OF FORT LAUDERDALE.

AGREEMENT. among BROWARD COUNTY. and CITY OF FORT LAUDERDALE. and DOWNTOWN DEVELOPMENT AUTHORITY OF THE CITY OF FORT LAUDERDALE. AGREEMENT among BROWARD COUNTY and CITY OF FORT LAUDERDALE and DOWNTOWN DEVELOPMENT AUTHORITY OF THE CITY OF FORT LAUDERDALE and BROWARD METROPOLITAN PLANNING ORGANIZATION and SOUTH FLORIDA REGIONAL TRANSPORTATION

More information

DEED OF TERMINATION OF REPURCHASE RIGHTS

DEED OF TERMINATION OF REPURCHASE RIGHTS Prmared bv and return to: City Attorney's Office One Park Center Court Manassas Park, VA 20 11 1 Attn: Dean H. Crowhurst, Esq. Tax Map Numbers: 24-6-2 24-6-3 24-6-4-1A 24-6-5-1A DEED OF TERMINATION OF

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of July 8, 2006 DATE: June 27, 2006 SUBJECT: The Northern Virginia Criminal Justice Training Academy Cooperation Agreement C. M. RECOMMENDATION:

More information

PATENT PURCHASE AGREEMENT

PATENT PURCHASE AGREEMENT EXECUTION COPY PATENT PURCHASE AGREEMENT THIS PATENT PURCHASE AGREEMENT ( Agreement ) is made as of December 10, 2004 ( Effective Date ), by Commerce One Operations, Inc., a corporation organized under

More information

Submitted by: Lisa Caronna, Acting Director, Housing Department

Submitted by: Lisa Caronna, Acting Director, Housing Department Office of the City Manager CONSENT CALENDAR June 12, 2007 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Lisa Caronna, Acting Director, Housing Department

More information

UTILITY EASEMENT AGREEMENT

UTILITY EASEMENT AGREEMENT THIS INSTRUMENT PREPARED BY AND RETURN TO: Roy K. Payne, Esq. Chief Assistant City Attorney 400 S. Orange Avenue Orlando, FL 32801 Roy.Payne@CityofOrlando.Net UTILITY EASEMENT AGREEMENT THIS UTILITY EASEMENT

More information

SIXTH AMENDMENT TO DECLARATION OF CONDOMINIUM OF WORLDQUEST RESORT, A CONDOMINIUM ADDING PHASE EIGHT

SIXTH AMENDMENT TO DECLARATION OF CONDOMINIUM OF WORLDQUEST RESORT, A CONDOMINIUM ADDING PHASE EIGHT This instrument prepared by and return to: Robert H. Gebaide, Esquire Baker & Hostetler LLP 200 S. Orange Avenue, Suite 2300 Orlando, Florida 32801 (407) 649-4000 SIXTH AMENDMENT TO DECLARATION OF CONDOMINIUM

More information

The Drainage Encroachment Agreement has been revised as of August 2014.

The Drainage Encroachment Agreement has been revised as of August 2014. Vanderburgh County Surveyor s office Linda Freeman Jeff Mueller, PE, County Surveyor Doug McDonald, PE, LS Chief Deputy Special Deputy The Drainage Encroachment Agreement has been revised as of August

More information

AGENDA Transportation Committee Regular Meeting 4:00 PM - Monday, November 21, 2016 Council Conference Room, 7th Floor, City Hall 1055 S.

AGENDA Transportation Committee Regular Meeting 4:00 PM - Monday, November 21, 2016 Council Conference Room, 7th Floor, City Hall 1055 S. AGENDA Transportation Committee Regular Meeting 4:00 PM - Monday, November 21, 2016 Council Conference Room, 7th Floor, City Hall 1055 S. Grady Way 1. LANDING GEAR WORKS LEASE AMENDMENT a) AB - 1784 2.

More information

RIGHT-OF-WAY MAINTENANCE AGREEMENT

RIGHT-OF-WAY MAINTENANCE AGREEMENT RIGHT-OF-WAY MAINTENANCE AGREEMENT This Agreement made and entered into the day of, 20, by and between, its successors and assigns ( Owner ), and the City of Overland Park, Kansas ( City ). WITNESSETH:

More information

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Consent Ordinance [X] [ ]

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Consent Ordinance [X] [ ] Agenda Item#: 3L2 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Meeting Date: October 1, 2013 [X] [ ] Consent Ordinance [ ] Regular [ ] Public Hearing Department Submitted By: Environmental

More information

DECLARATION OF RESTRICTIVE COVENANTS (AFFORDABLE HOUSING)

DECLARATION OF RESTRICTIVE COVENANTS (AFFORDABLE HOUSING) Return recorded copy to: Development and Environmental Regulation Division 115 S. Andrews Avenue, A240 Fort Lauderdale, FL 33301 Document prepared by: DECLARATION OF RESTRICTIVE COVENANTS (AFFORDABLE HOUSING)

More information

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board)

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board) City Council Agenda July 1, 2015 Date: June 18, 2015 To: From: Subject: Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board) Tim Tucker, City Engineer

More information

The meeting was called to order by the (Vice) Chairman of the Agency and, upon roll being called, the following members of the Agency were:

The meeting was called to order by the (Vice) Chairman of the Agency and, upon roll being called, the following members of the Agency were: PRELIMINARY INDUCEMENT RESOLUTION ALBANY PLACE DEVELOPMENT LLC PROJECT A regular meeting of Town of Guilderland Industrial Development Agency (the Agency ) was convened in public session at the offices

More information

CITY OF PORT ST LUCIE

CITY OF PORT ST LUCIE CITY OF PORT ST LUCIE COUNCIL AGENDA MEMORANDUM 7W Agenda Item #: Meeting Date: 4/24/17 TO: Mayor and City uncil VIA: Russ Blackburn, y Manager FROM: O. Reginald Osenton, City Attorney P'(- Agenda Item:

More information

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 TOWN OF WOODSIDE Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 SUBJECT: RESOLUTION APPROVING A HOLD HARMLESS AND INDEMNIFICATION AGREEMENT FOR THE PROPERTY LOCATED

More information

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE. do Michael Espinosa, Trade, Commerce and Tourism Committee Clerk City Hall, Mail Stop 160

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE. do Michael Espinosa, Trade, Commerce and Tourism Committee Clerk City Hall, Mail Stop 160 FORM GEN. 160 (Rev. 6-80) CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE DATE: January 28, 2013 TO: FROM: SUBJECT: City Clerk do Michael Espinosa, Trade, Commerce and Tourism Committee Clerk City

More information

Staff Report. Victoria Walker, Director of Community and Economic Development

Staff Report. Victoria Walker, Director of Community and Economic Development 10.c Staff Report Date: April 25, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,

More information

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were: RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency (the Agency ) was convened in public session on March 11, 2014 at 9:00 a.m., at 44 West Bridge Street, Oswego, New York.

More information

WHEREAS, the Board passed Resolution approving the aforementioned Guidelines; and

WHEREAS, the Board passed Resolution approving the aforementioned Guidelines; and Technical Advisor Mr. Ferrara RESOLUTION TO ANNUALLY REVIEW AND APPROVE THE REGULATING DISTRICT S DISPOSITION OF PROPERTY GUIDELINES PURSUANT TO SECTION 2896(1) OF THE PUBLIC AUTHORITIES LAW WHEREAS, Section

More information

ARTICLE I 1. STATEMENT OF PURPOSE AND APPLICABILITY

ARTICLE I 1. STATEMENT OF PURPOSE AND APPLICABILITY -1- PROPERTY DISPOSITION GUIDELINES OF THE NEW YORK STATE HOUSING FINANCE AGENCY, ESTABLISHING STANDARDS FOR THE DISPOSITION AND REPORTING OF PROPERTY OF THE NEW YORK STATE HOUSING FINANCE AGENCY, AND

More information

1. Location Map 2. Two (2) Original First Amendments to Development Agreements - DA No

1. Location Map 2. Two (2) Original First Amendments to Development Agreements - DA No PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Agenda Item # 3K-3 Meeting Date: December 6, 2011 Consent [X] Public Hearing [] Regular [] Submitted Submitted For: Water Utilities Department

More information

ARISTA LOCAL IMPROVEMENT DISTRICT AGENDA MEMORANDUM

ARISTA LOCAL IMPROVEMENT DISTRICT AGENDA MEMORANDUM City and County of Broomfield, Colorado ARISTA LOCAL IMPROVEMENT DISTRICT AGENDA MEMORANDUM To: From: Prepared by: Arista Local Improvement District Board George Di Ciero, City and County Manager Charles

More information

COUNCIL TRANSMITTAL: REQUEST FOR AUTHORITY TO EXECUTE A FOURTH AMENDMENT WITH CORELOGIC INFORMATION SOLUTIONS, LLC (C ), TO INCREASE FUNDING BY

COUNCIL TRANSMITTAL: REQUEST FOR AUTHORITY TO EXECUTE A FOURTH AMENDMENT WITH CORELOGIC INFORMATION SOLUTIONS, LLC (C ), TO INCREASE FUNDING BY a I p r I os Angeles HOUSING + COMMUNITY investment Dopar-mert Administration Bureau 1200 West 7th Street. 9lh Floor. Los Angeles, CA 90017 lei 213.928.907 i fax 213.808.3999 hdete faclty.org Oi Attachment

More information

Regular Agenda / Public Hearing for Board of Commissioners meeting May 4, 2016

Regular Agenda / Public Hearing for Board of Commissioners meeting May 4, 2016 Kent Goldthorpe, President Paul Woods, Vice President Rebecca W. Arnold, Commissioner Sara M. Baker, Commissioner Jim D. Hansen, Commissioner TO: FROM: ACHD Board of Commissioners & Bruce S. Wong, Director

More information

PERPETUAL DRAINAGE EASEMENT

PERPETUAL DRAINAGE EASEMENT PERPETUAL DRAINAGE EASEMENT THIS GRANT OF PERPETUAL DRAINAGE EASEMENT is made this day of, 2016, between [name and address] ("Grantor"), and the City of Thornton, a Colorado municipal corporation, located

More information

Los Angeles Aqueduct Centennial Celebrating 100 years of Water

Los Angeles Aqueduct Centennial Celebrating 100 years of Water LA Los Angeles JD "W Department of Water & Power TP Commission MEL LEVINE, President ERIC GARCETTI Mayor WILLIAM W. FUNDERBURK JR, Vice President DAVID H. WRIGHT General Manager JILL BANKS BARAD MICHAEL

More information

Purchasing Division Finance Department 44 E. Downer Place Aurora, Illinois (630) FAX (630)

Purchasing Division Finance Department 44 E. Downer Place Aurora, Illinois (630) FAX (630) Bruce Lawrie Director Purchasing & Central Services Purchasing Division Finance Department 44 E. Downer Place Aurora, Illinois 60507-2067 (630) 844-3618 FAX (630) 844-3636 CITY OF AURORA INVITATION TO

More information

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH CASH ESCROW

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH CASH ESCROW DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH CASH ESCROW This Deposit Agreement Guaranteeing Site Plan Improvements with Cash Escrow (the Agreement ) is made and entered into as of the day

More information

ORDINANCE NO

ORDINANCE NO DRAFT NO. 16-52 ORDINANCE NO. 2016 48 AN ORDINANCE AUTHORIZING THE CITY MANAGER, OR HIS DESIGNEE, TO ENTER INTO AN AGREEMENT BETWEEN THE CITY OF KENT AND GARY PHILLIP BERARDINELLI TO SELL 0.2833 ACRES

More information

ONTARIO INTERNATIONAL AIRPORT AUTHORITY

ONTARIO INTERNATIONAL AIRPORT AUTHORITY ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA REGULAR MEETING APRIL 23, 2019 AT 3:00 P.M. Ontario International Airport Administration Offices 1923 E. Avion Street, Room 100, Ontario, CA 91761

More information

DO NOT WRITE, TYPE OR STAMP ANYTHING ABOVE THIS LINE OR IN THE MARGINS. PRIVATE LAKE AGREEMENT

DO NOT WRITE, TYPE OR STAMP ANYTHING ABOVE THIS LINE OR IN THE MARGINS. PRIVATE LAKE AGREEMENT PRIVATE LAKE AGREEMENT This Agreement made and entered into the day of, 2 by ( Developer"). WITNESSETH: WHEREAS, Developer is the owner of a parcel of unimproved land ("the Tract") located within the corporate

More information

AMENDED IN COMMITTEE 7/13/17 RESOLUTION NO

AMENDED IN COMMITTEE 7/13/17 RESOLUTION NO FILE NO. 170574 AMENDED IN COMMITTEE 7/13/17 RESOLUTION NO. 304-17 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 [Real Property Lease Amendment and Restatement - Pomeroy Recreation

More information

WHEREAS, there has been presented to the Board the Use Agreement, the Assignment, the Lease and the Deed of Trust;

WHEREAS, there has been presented to the Board the Use Agreement, the Assignment, the Lease and the Deed of Trust; RESOLUTION OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF NORTH CAROLINA AT GREENSBORO AUTHORIZING AGREEMENTS RELATED TO THE ACQUISITION AND CONSTRUCTION OF PRIVATE HOUSING FACILITIES ADJACENT TO THE CAMPUS

More information

STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION LOCALLY FUNDED AGREEMENT

STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION LOCALLY FUNDED AGREEMENT FM No: 435855-1-52-01 FEID No: VF-596-000-531 STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION LOCALLY FUNDED AGREEMENT THIS Locally Funded Agreement ( Agreement ), entered into this day of 20, by and between

More information

CITY OF BULLHEAD CITY,.* COUNCIL COMMUNICATION MEETING DATE: May 19, 2015

CITY OF BULLHEAD CITY,.* COUNCIL COMMUNICATION MEETING DATE: May 19, 2015 CITY OF BULLHEAD CITY,.* COUNCIL COMMUNICATION MEETING DATE: May 19, 2015 SUBJECT: DEPT OF ORIGIN: DATE SUBMITTED: May 7, 2015 SUBMITTED BY: IGA for County Administration of Federally Funded Housing Assistance

More information

MEMORANDUM OF AGREEMENT BETWEEN THE CITY OF RAPID CITY. and FIRST NATIONS SCULPTURE GARDEN, INC.

MEMORANDUM OF AGREEMENT BETWEEN THE CITY OF RAPID CITY. and FIRST NATIONS SCULPTURE GARDEN, INC. MEMORANDUM OF AGREEMENT BETWEEN THE CITY OF RAPID CITY and FIRST NATIONS SCULPTURE GARDEN, INC. This agreement is by and between the City of Rapid City, South Dakota, a municipal corporation (hereinafter

More information

commonly known as: DEPAUW STREET, PACIFIC PALISADES, CALIFORNIA 90272

commonly known as: DEPAUW STREET, PACIFIC PALISADES, CALIFORNIA 90272 Approved as to form by City Attorney RECORDING REQUESTED BY The City of Los Angeles When Recorded Mail to and Mail Tax Statements to: David Rabizadeh 22020 Buenaventura Street Woodland Hills Ca 9!3 64

More information

JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR ACCEPTANCE OF A SEWER EASEMENT DEED TO PROVIDE ADDITIONAL EASEMENT AREA TO ALLOW

JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR ACCEPTANCE OF A SEWER EASEMENT DEED TO PROVIDE ADDITIONAL EASEMENT AREA TO ALLOW CITY OF RANCHO PALOS VERDES COMMUNITY DEVELOPMENT DEPARTMENT MEMORANDUM TO: FROM: DATE: SUBJECT: HONORABLE MAYOR & CITY COUNCIL MEMBERS u - JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR JUNE 3, 2014 ACCEPTANCE

More information

REPORT TO THE CITY COUNCIL

REPORT TO THE CITY COUNCIL REPORT TO THE CITY COUNCIL AGENDA ITEM: 8 MEETING DATE: 2/7/2019 DEPARTMENT: ADMINISTRATION SUBJECT: Contract renewal with Townsend Public Affairs Inc. RECOMMENDATION: Staff recommends Council consider

More information

SITE LEASE. between. CITY OF WESTWOOD, KANSAS, as Site Lessor. and. SECURITY BANK OF KANSAS CITY, as Site Lessee

SITE LEASE. between. CITY OF WESTWOOD, KANSAS, as Site Lessor. and. SECURITY BANK OF KANSAS CITY, as Site Lessee Gilmore & Bell, P.C. Draft #2 March 7, 2014 SITE LEASE between CITY OF WESTWOOD, KANSAS, as Site Lessor and SECURITY BANK OF KANSAS CITY, as Site Lessee After Recording, return to: Nancy Midden Gilmore

More information

COUNTY OF LOS ANGELES

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

More information

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: March 2 1 2016 SUBJECT: Approval to enter into the Revival of and First Amendment to Memorandum of Understanding,

More information

REPORT TO THE HOUSING AUTHORITY OF THE CITY OF SAN DIEGO

REPORT TO THE HOUSING AUTHORITY OF THE CITY OF SAN DIEGO REPORT TO THE HOUSING AUTHORITY OF THE CITY OF SAN DIEGO DATE ISSUED: June 8, 2016 REPORT NO: HAR16-018 ATTENTION: Chair and Members of the Housing Authority of the City of San Diego For the Agenda of

More information

AMENDED AND RESTATED MEMORANDUM OF AMENDED AND RESTATED LEASE AGREEMENT

AMENDED AND RESTATED MEMORANDUM OF AMENDED AND RESTATED LEASE AGREEMENT AMENDED AND RESTATED MEMORANDUM OF AMENDED AND RESTATED LEASE AGREEMENT THIS AMENDED AND RESTATED MEMORANDUM OF AMENDED AND RESTATED LEASE AGREEMENT (the "Memorandum of Lease") is made and entered into

More information

TOWN OF AVON, COLORADO ORDINANCE NO SERIES OF 2014

TOWN OF AVON, COLORADO ORDINANCE NO SERIES OF 2014 TOWN OF AVON, COLORADO ORDINANCE NO. 14-17 SERIES OF 2014 AN ORDINANCE AUTHORIZING THE FINANCING OF CERTAIN PUBLIC IMPROVEMENTS OF THE TOWN, AND IN CONNECTION THEREWITH AUTHORIZING THE LEASING OF CERTAIN

More information

Regular Agenda / Public Hearing for Board of Commissioners meeting September 24, 2014

Regular Agenda / Public Hearing for Board of Commissioners meeting September 24, 2014 John S. Franden, President Mitchell A. Jaurena, Vice President Rebecca W. Arnold, Commissioner Sara M. Baker, Commissioner Jim D. Hansen, Commissioner TO: FROM: ACHD Board of Commissioners & Bruce S. Wong,

More information

EXHIBIT B CONTRACT FOR PURCHASE AND SALE

EXHIBIT B CONTRACT FOR PURCHASE AND SALE EXHIBIT B CONTRACT FOR PURCHASE AND SALE Hillsborough County, whose post office address is P.O. Box 1110, Tampa, Florida 33601, ( Seller ), acknowledges receipt from, whose address is, ( Buyer ), the sum

More information

November 16, 2016 Page 1 of 21

November 16, 2016 Page 1 of 21 November 16, 2016 Page 1 of 21 MUNICIPALITY OF MIDDLESEX CENTRE BY-LAW NUMBER 2016-123 BEING A BY-LAW TO AUTHORIZE THE EXECUTION OF AN AGREEMENT BETWEEN THE MUNICIPALITY OF MIDDLESEX CENTRE AND BELLA LAGO

More information

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence COUNT+ OF SAN MATE0 Inter-Departmental Correspondence County Manager s Office DATE: June 27,200l BOARD MEETING DATE: July 3,200l TO: FROM: SUBJECT: Honorable Board of Supervisors Paul Scannell, Assistant

More information