Los Angeles World Airports

Size: px
Start display at page:

Download "Los Angeles World Airports"

Transcription

1 Los Angeles World Airports TM RESOLUTION NO 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 the term for three (3) years, subject to termination with thirty (30)-day notice and increase the contract amount by $4,000,000, covering property management services for Los Angeles World Airports, as referenced in the Board-adopted staff report attached hereto and made part hereof; and LAX LA/Ontario Van Nuys City of Los Angeles Eric Garcetti Mayor BE IT FURTHER RESOLVED that the Board of Airport Commissioners authorized the Chief Executive Officer to execute said Second Amendment upon approval as to form by the City Attorney and upon approval by the Los Angeles City Council; and Board of Airport Commissioners Sean O. Burton President BE IT FURTHER RESOLVED that the Board of Airport Commissioners found that this action is exempt from competitive bidding under City Charter Section 371(e)(10) and Administrative Code Section 10.15(a)(10) as the competitive process is impractical at this time; and Valeria C. Velasco Vice President Jeffery J. Daar Gabriel L. Eshaghian Beatrice C. Hsu Nolan V. Rollins Dr. Cynthia A. Telles Deborah Hint Chief Executive Officer BE IT FURTHER RESOLVED that the issuance of permits, leases, agreements, gate and space assignments, and renewals, amendments or extensions thereof, or other entitlements granting use of existing airport facilities or its operations is exempt from the requirements of the California Environmental Quality Act (CEQA) pursuant to Article III Class 1 (18)(c) of the Los Angeles City CEQA Guidelines; and BE IT FURTHER RESOLVED that actions taken on this item by the Board of Airport Commissioners will become final pursuant to the provisions of Los Angeles City Charter Section 373. ooo I hereby certify that this Resolution No is true and correct, as adopted by the Board of Airport Commissioners at its Special Meeting held on Thursday, October 20, Sandra J. Miller - Secretary BOARD OF AIRPORT COMMISSIONERS i: t Pi 1 World Way Los Angeles California Mail PO. Box Los Angeles California Telephone Internet

2 v- 5, Tv 4?.«6. * 'V" : ; ; -;4 WS&. U ^lu6s}a'ngiiet Worth-Airpdki REPORT TO THE " - 1 i" '( 5s:-;> IternNifH h BOARD OF AIRPORT COMMISSIONERS ' A; jl Meeting Date: ia. '/CAaJL/u^ Approved bia Marisa Katnichy irecto^ Sti commercial 10/20/2016 / Management {LokJ. Completed Reviewed by: Debbie Bowers, DeputyyExecutive Director CAP Review: m Pending «>S; n/a CitvA Attoj -<0 [A Reviewed for Capital Budget Operating Budget Approval Status BY N NA BYQ N DNA CEQA 9/30/2016 \ BY N AE Deborah Ftmf- 4ef Executive Officer Procurement Date 10/12/ /12/2016 9/30/2016 BY DN D Cond By NE RW MT Guest Experience 10/12/2016 BY BN AW SUBJECT: Approval of Second Amendment to Property Management Agreement Approve the Second Amendment to the property management agreement with Total Commercial Real Estate, Inc. (DA-4877) to extend the term for three years, subject to termination with 30-days notice and increase the contract amount by $4 million. RECOMMENDA TIONS: Management RECOMMENDS that the Board of Airport Commissioners: 1. ADOPT the Staff Report DETERMINE that this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Article III, Class 1 (18)(c) of the Los Angeles City CEQA Guidelines. FIND that this action is exempt from competitive bidding under City Charter Section 371(e) (10) and Administrative Code Section 10.15(a) (10) as the competitive process is impractical at this time. APPROVE the Second Amendment to the agreement between Los Angeles World Airports and Total Commercial Real Estate, Inc. (DA-4877) to extend the term for three-years, subject to termination with 30-days notice and increase the contract amount by $4 million. Page 1 SECOND AMENDMENT TO PROPERTY MGMT FOR

3 5. AUTHORIZE the Chief Executive Officer to execute the Second Amendment upon approval as to form by the City Attorney and upon approval by the Los Angeles City Council. DISCUSSION: 1. Purpose Allow for the continued management of Los Angeles World Airports (LAWA) residential properties and land located in Manchester Square, and provide for the management of any additional properties acquired in Manchester Square and Airport/Belford (Program Areas) east of Los Angeles International Airport (LAX). 2. Prior Related Actions January 13, Resolution No The Board of Airport Commissioners (Board) approved award of a three-year property management agreement (DA-4887) to Total Commercial Real Estate, Inc. (TCRE) after a competitive process. February 19, Resolution No The Board approved the First Amendment (DA-4887A) to add management of 35 multifamily properties in Manchester Square acquired by LAWA. 3. Current Action TCRE currently manages 37 single- and multi-family properties and vacant land in the Manchester Square area. Given TCRE s familiarity with the property portfolio and issues specific to the Program Area, staff recommends TCRE continue property management services until LAWA completes the residential acquisition and relocation program within the next 24 to 36 months. The terms of the Second Amendment are described below: Page 2

4 Provision Current Proposed Expiration Date Expires January 31, 2017 Expires January 31, 2020 Portfolio Monthly fee for property management services (Base Fee) Single- and multi-family properties and vacant land in the Manchester Square area (419 units) $71,437 Existing portfolio and additional acquisitions in the Program Areas (additional 265 units) $72,1941 Monthly fee increase or reduction for addition/removal of a property - varies based on number of units Monthly fee increase or reduction for addition/ removal of a vacant lot $130-$599 $133-$611 $75 $77 Annual adjustment to fees None 2% Repairs to acquired properties (Initial Repairs) Reimbursement of actual costs incurred by contractor No change Administrative fee on Initial Repairs (Administrative Fee) None 7% 'Estimate of year one Base Fee; Actual year one Base Fee will be determined based on the size of the portfolio upon commencement of the extension term. The Base Fee, noted above, is an adjustable monthly fee that fluctuates based on the number and types of properties in the contractor s property management portfolio. The Base Fee covers all property management services including but not limited to: rent collection, individual repairs costing less than $3,000, trash disposal, and relocation and acquisition support (e.g. inspections, estoppel reviews). Repairs costing $3,000 or more are paid by LAWA. Upon acquisition of new properties, LAWA may require TCRE to perform repairs to correct health and safety issues identified through the inspection process (Initial Repairs). The actual costs incurred by TCRE to complete the repairs are paid by LAWA. The 35 multi-family properties acquired as-is by LAWA required substantial repairs, most of which were subcontracted by TCRE. The extensive scope necessitated an increase in TCRE s level of management for the duration of the repair project which caused TCRE to incur unanticipated administrative costs. The proposed 7% Administrative Fee covers administrative costs associated with Initial Repairs. Page 3

5 Provided below is the projected cost for year one of the extension term. The projected cost takes into account the gradual removal of properties due to completion of relocation activities, most of which are scheduled to occur later in the term, as well as future acquisitions. Projected Costs Year One of Extension Term Base Fee Additional Services (e.g. potential tree removal, fencing installation, equipment replacement) Initial Repairs (i.e Belford Ave.) Administrative Fee (i.e. 35 properties acquisition and 9520 Belford Ave.) Pass-thru expenses (e.g. utilities) Contingency for management of additional acquisitions Total $815,000 $200,000 $8,300 $21,100 $203,900 $110,000 $1,358,300 Action Requested Staff requests the Board approve the Second Amendment and authorize the Chief Executive Officer to execute the Second Amendment after approval as to form by the City Attorney and upon approval of the Los Angeles City Council. Fiscal Impact Costs related to this contract will be reimbursed from the LAX Passenger Facility Charge Fund 4. Alternatives Considered Reduced Amendment Term Staff considered a shorter amendment term, but wanted consistency in property management through acquisition and relocation of all owners and residents. The 30-day notice cancellation allows LAWA the flexibility needed to terminate services once all tenants are relocated and buildings are under LAWA contract to demolish. Conduct a Competitive Procurement Process Staff considered conducting a competitive procurement process but determined it is better for tenants to have consistent management through the challenges of the current Program Areas situation and the relocation process. Page 4

6 APPROPRIATIONS: Property management services for the Manchester Square and Airport/Belford Program Areas have been approved by the Federal Aviation Administration to be funded from Passenger Facility Charge funds. Therefore, it is requested that up to $1,154 million be appropriated and allocated from the LAX Passenger Facility Charge Fund to WBS Element R as may be required. In addition, staff requests that funds for Program Area utilities in the amount of $165,000 be appropriated from the LAX Passenger Facility Charge Fund and allocated to LAX Cost Center Residential Acquisition, Commitment Item Utilities. Utilities funding for subsequent years will be requested through the annual Operating Budget process. STANDARD PROVISIONS: The issuance of permits, leases, agreements, gate and space assignments, and renewals amendments or extensions thereof, or other entitlements granting use of existing airport facilities or its operations is exempt from the requirements of the California Environmental Quality Act (CEQA) pursuant to Article III, Class 1 (18)(c) of the Los Angeles City CEQA Guidelines. This item is subject to approval as to form by the City Attorney. Actions taken on this item by the Board of Airport Commissioners will become final pursuant to the provisions of Los Angeles City Charter Section 373. Total Commercial Real Estate is required by contract to comply with the provisions of the Living Wage Ordinance. Procurement Services Division has reviewed this action (File #7946) and established a mandatory 20% Small Business Enterprise goal. Total Commercial Real Estate committed to 22.03% SBE participation and has achieved 26.13% to date. Total Commercial Real Estate is required by contract to comply with the provisions of the Affirmative Action Program. Total Commercial Real Estate has been assigned Business Tax Registration Certificate number Total Commercial Real Estate is required by contract to comply with the provisions of the Child Support Obligations Ordinance. Total Commercial Real Estate has approved insurance documents, in the terms and amounts required, on file with the Los Angeles World Airports. 10. Pursuant to Charter Section 1022, staff determined the work specified on the proposed contract can be performed more feasibly or economically by an Independent Contractor than by City employees. 11. Total Commercial Real Estate has submitted the Contractor Responsibility Program Pledge of Compliance and will comply with the provisions of the Contractor Responsibility Program. Page 5

7 12. Total Commercial Real Estate has been determined by Public Works, Office of Contract Compliance to be in compliance with the provisions of the Equal Benefits Ordinance. 13. Total Commercial Real Estate will be required to comply with the provisions of the First Source Hiring Program for all non-trade Airport jobs. 14. Total Commercial Real Estate has submitted the Bidder Contributions CEC Form 55 and will comply with its provisions. Page 6

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

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

`_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

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

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 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

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

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

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

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

2. CONCUR in the Board's action authorizing the Executive Director to execute the Third Amendment with Fentress Architects. May 23, 2012 f.... AK The Honorable City Council of the City of Los Angeles City Hall, Room 395 Los Angeles, CA 90012 Antonio f\. Villa! ij igo::;a May01 ~oa~ -d :rp~ A6~1~nri Counm&ss.k~010r Subject:

More information

Annual Report on Property Disposal Guidelines

Annual Report on Property Disposal Guidelines TO: FROM: RE: Members of the Board Eric Enderlin Annual Report on Property Disposal Guidelines DATE: November 16, 2017 Pursuant to Sections 2895 through 2897 of the Public Authorities Law, the Corporation

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

REPORT. DATE ISSUED: December 19, 2014 REPORT NO: HCR Chair and Members of the San Diego Housing Commission For the Agenda of January 16, 2015

REPORT. DATE ISSUED: December 19, 2014 REPORT NO: HCR Chair and Members of the San Diego Housing Commission For the Agenda of January 16, 2015 REPORT DATE ISSUED: December 19, 2014 REPORT NO: HCR15-008 ATTENTION: SUBJECT: Chair and Members of the San Diego Housing Commission For the Agenda of January 16, 2015 COUNCIL DISTRICT: 9 REQUESTED ACTION

More information

1 H. 4702, 190th Gen. Ct (Mass. 2018). 2 H. 4297, 190th Gen. Ct (Mass. 2018).

1 H. 4702, 190th Gen. Ct (Mass. 2018). 2 H. 4297, 190th Gen. Ct (Mass. 2018). Public Housing Provisions in the Economic Development Bill (H.4702), as Reported Out by House Committee on Bonding, Capital Expenditures & State Assets Prepared by Citizens Housing and Planning Association

More information

EXECUTIVE SUMMARY HOUSING COMMISSION EXECUTIVE SUMMARY SHEET. DATE: January 12, 2018 HCR18-002

EXECUTIVE SUMMARY HOUSING COMMISSION EXECUTIVE SUMMARY SHEET. DATE: January 12, 2018 HCR18-002 ITEM 103 EXECUTIVE SUMMARY HOUSING COMMISSION EXECUTIVE SUMMARY SHEET DATE: January 12, 2018 HCR18-002 SUBJECT: Authorization to purchase Land of San Diego Square from City of San Diego Authorization to

More information

July Relocation Assistance Amounts - July 1, 2017 through June 30, 2018

July Relocation Assistance Amounts - July 1, 2017 through June 30, 2018 Rent Stabilization Update July 2017 ANNUAL ALLOWABLE RENT ADJUSTMENT The annual allowable rent increase for rental units subject to the Rent Stabilization Ordinance (RSO) for the fiscal year from July

More information

Metro. Board Report. File #: , File Type: Policy Agenda Number: 60.

Metro. Board Report. File #: , File Type: Policy Agenda Number: 60. Metro Board Report Los Angeles County Metropolitan Transportation Authority One Gateway Plaza 3rd Floor Board Room Los Angeles, CA File #: 2018-0331, File Type: Policy Agenda Number: 60. REGULAR BOARD

More information

Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director

Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director Agenda Item No. 9A July 12, 2011 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director Cynthia W.

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

REQUIREMENTS FOR CONSTRUCTION AND CONSTRUCTION RELATED CONTRACTS WITH VALUES OF LESS THAN $200,000

REQUIREMENTS FOR CONSTRUCTION AND CONSTRUCTION RELATED CONTRACTS WITH VALUES OF LESS THAN $200,000 TO: FROM: PREPARED BY: SUBJECT: ALL COUNTY PERSONNEL ROBERT WEISMAN COUNTY ADMINISTRATOR FACILITIES DEVELOPMENT & OPERATIONS DEPARTMENT REQUIREMENTS FOR CONSTRUCTION AND CONSTRUCTION RELATED CONTRACTS

More information

M/t A s \A( Lam' A ''

M/t A s \A( Lam' A '' TRANSMITTAL ro Eugene D. Seroka, Executive Director Harbor Department FROM The Mayor DATC MAY 0 7?015 0150-09708-0002 COUNCIL FILE NO. COUNCIL DISTRICT 15 PROPOSED SECOND AMENDMENT TO PERMIT NO. 897 WITH

More information

REQUEST FOR COUNCIL ACTION

REQUEST FOR COUNCIL ACTION COUNCIL AGENDA ITEM L-7 COUNCIL MEETING OF 11/19/13 REQUEST FOR COUNCIL ACTION SUBJECT: Resolution No. 7347 determining that pursuant to Section 15162 of the State s Guidelines implementing the California

More information

REPORT. Amendment to the Contract for Property Management Services for Hotel Sandford

REPORT. Amendment to the Contract for Property Management Services for Hotel Sandford REPORT DATE ISSUED: October 23, 2014 REPORT NO: HCR14-099 ATTENTION: SUBJECT: Chair and Members of the San Diego Housing Commission For the Agenda of November 21, 2014 Amendment to the Contract for Property

More information

GUIDELINES PERTAINING TO DISPOSITION OF CERTAIN PROPERTY OWNED BY THE DORMITORY AUTHORITY

GUIDELINES PERTAINING TO DISPOSITION OF CERTAIN PROPERTY OWNED BY THE DORMITORY AUTHORITY GUIDELINES PERTAINING TO DISPOSITION OF CERTAIN PROPERTY OWNED BY THE DORMITORY AUTHORITY 1. Purpose Section 2896 of Title 5-A of the Public Authorities Accountability Act of 2005, as amended by the Public

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

Subject: Authorizes Los Angeles Department of Water and Power File P Grant of a No-Build Easement to Studio Lending Group, LLC

Subject: Authorizes Los Angeles Department of Water and Power File P Grant of a No-Build Easement to Studio Lending Group, LLC ,. Los Angeles rc~~ Department of Water & Power ERC GARCET Mayor Commission MEL LEVNE, President WLLAM W. FUNDERBURK JR., Vice President JLL BANKS BARAD MCHAEL F. FLEMNG CHRSTNA E. NOONAN BARBARA E. MOSCHOS,

More information

MICHAEL N. FEUER CITYATIORNEY REPORT RE:

MICHAEL N. FEUER CITYATIORNEY REPORT RE: MICHAEL N. FEUER CITYATIORNEY REPORT RE: R14-0291 REPORT NO. ------.JUN 2 J) 2014 DRAFT ORDINANCE AUTHORIZING SALE OF 2535 SOUTH SYCAMORE AVENUE, LOS ANGELES, CALIFORNIA AND 2520 ALSACE AVENUE, LOS ANGELES,

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

AMENDMENT NO. 2 TO LEASE NO REGISTRAR-RECORDER/COUNTY CLERK 1050 SOUTH MAPLE AVENUE, MONTEBELLO (FIRST) (3 VOTES)

AMENDMENT NO. 2 TO LEASE NO REGISTRAR-RECORDER/COUNTY CLERK 1050 SOUTH MAPLE AVENUE, MONTEBELLO (FIRST) (3 VOTES) The Honorable Board of Supervisors April 30, 2002 Page 1 April 30, 2002 The Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles,

More information

FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934

FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 September 13, 2017 (Date of earliest

More information

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM R-18-109 Meeting 18-34 September 26, 2018 AGENDA ITEM AGENDA ITEM 6 Amendment to extend the current lease at 240 Cristich Lane, Campbell, Santa Clara County (Assessor s Parcel Number 412-32-014), also

More information

TRANSMITTAL TO DATE COUNCIL FILE NO. Council 7/5/18

TRANSMITTAL TO DATE COUNCIL FILE NO. Council 7/5/18 CAO 649-d TRANSMITTAL TO DATE COUNCIL FILE NO. Council 7/5/18 FROM Municipal Facilities Committee COUNCIL DISTRICT 1 At its meeting held on June 28, 2018, the Municipal Facilities Committee (MFC) adopted

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Consider a resolution authorizing the City Manager to negotiate and enter into a purchase contract for the acquisition of

More information

TO MEMBERS OF THE COMMITTEE ON GROUNDS AND BUILDINGS: ACTION ITEM

TO MEMBERS OF THE COMMITTEE ON GROUNDS AND BUILDINGS: ACTION ITEM GB5 Office of the President TO MEMBERS OF THE COMMITTEE ON : For Meeting of ACTION ITEM AMENDMENT OF THE BUDGET FOR STATE CAPITAL IMPROVEMENTS AND THE CAPITAL IMPROVEMENT PROGRAM AND APPROVAL OF EXTERNAL

More information

THE PORT OF LOS ANGELES

THE PORT OF LOS ANGELES DATE: NOVEMBER 12, 2009 THE PORT OF LOS ANGELES Executive Director's Report to the Board of Harbor Commissioners FROM: REAL ESTATE DIVISION SUBJECT: RESOLUTION NO. - APPROVAL OF PROPOSED PERMIT NO. 882

More information

This Fifth Amendment to Lease of Airport Premises is entered into this day of

This Fifth Amendment to Lease of Airport Premises is entered into this day of FIFTH AMENDMENT TO LEASE OF AIRPORT PREMISES BETWEEN THE CITY OF SAN JOSE AND JETT PRO LINE MAINTENANCE, INC. This is entered into this day of, 206, by and between the City of San Jose, a municipal corporation

More information

This FIFTH AMENDMENT TO LEASE OF AIRPORT PREMISES is entered into this

This FIFTH AMENDMENT TO LEASE OF AIRPORT PREMISES is entered into this Rev. 8//205 FIFTH AMENDMENT TO LEASE OF AIRPORT PREMISES BETWEEN THE CITY OF SAN JOSE AND G2 SECURE STAFF, LLC This FIFTH AMENDMENT TO LEASE OF AIRPORT PREMISES is entered into this day of, 206, by the

More information

GUIDELINES USE OF TEMPORARY SPACE FOR SIGNATORY CARRIERS PORT OF PORTLAND EFFECTIVE APRIL 2016

GUIDELINES USE OF TEMPORARY SPACE FOR SIGNATORY CARRIERS PORT OF PORTLAND EFFECTIVE APRIL 2016 GUIDELINES USE OF TEMPORARY SPACE FOR SIGNATORY CARRIERS EFFECTIVE APRIL 2016 1. PREFERRED SPACE The Portland International Airport ("PDX") Conference Center combines style and function to offer the perfect

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

RENTAL INCREASE TO ASSESSOR LEASE FIRESTONE BOULEVARD, NORWALK (FOURTH) (3 VOTES)

RENTAL INCREASE TO ASSESSOR LEASE FIRESTONE BOULEVARD, NORWALK (FOURTH) (3 VOTES) April 30, 2002 The Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, CA 90012 Dear Supervisors: RENTAL INCREASE TO ASSESSOR

More information

OVERVIEW OF TAX-EXEMPT AFFORDABLE HOUSING BONDS

OVERVIEW OF TAX-EXEMPT AFFORDABLE HOUSING BONDS 1075 Peachtree Street, N.E. Suite 2500 Atlanta, GA 30309-3962 (404) 885-1500 Fax (404) 892-7056 www.seyfarth.com (404) 888-1883 direct danmcrae@mindspring.com dmcrae@seyfarth.com OVERVIEW OF TAX-EXEMPT

More information

Lee County Port Authority Real Estate Broker Compensation Policy

Lee County Port Authority Real Estate Broker Compensation Policy Lee County Port Authority Real Estate Broker Compensation Policy Southwest Florida International Airport (RSW) and Page Field (FMY) Properties I. PURPOSE AND SCOPE The purpose of this Real Estate Broker

More information

CITY OF LOS ANGELES NOTICE OF HEARING. Regarding the property known as: W HART ST CALIFORNIA ERIC GARCETTI. DATE: June 26, 2014 CASE #:

CITY OF LOS ANGELES NOTICE OF HEARING. Regarding the property known as: W HART ST CALIFORNIA ERIC GARCETTI. DATE: June 26, 2014 CASE #: BOARD OF BUILDING AND SAFETY COMMISSIONERS VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON VICE-PRESIDENT JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ CITY OF LOS ANGELES CALIFORNIA ERIC GARCETTI

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

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

2017 January Agenda and attachments

2017 January Agenda and attachments University of Connecticut DigitalCommons@UConn Agendas and Minutes Board of Trustees 1-25-2017 2017 January 25 -- Agenda and attachments Follow this and additional works at: http://digitalcommons.uconn.edu/bot_agendas

More information

MARKETING AND REDISTRIBUTION CHAPTER 8 DEPARTMENT OF FINANCE AND ADMINISTRATION Marketing and Redistribution of state personal property.

MARKETING AND REDISTRIBUTION CHAPTER 8 DEPARTMENT OF FINANCE AND ADMINISTRATION Marketing and Redistribution of state personal property. MARKETING AND REDISTRIBUTION CHAPTER 8 DEPARTMENT OF FINANCE AND ADMINISTRATION 25-8-106. Marketing and Redistribution of state personal property. (a) The provisions of this section shall be applicable

More information

PROPERTY DISPOSITION GUIDELINES OF STATE OF NEW YORK MORTGAGE AGENCY, ESTABLISHING STANDARDS FOR THE DISPOSITION AND REPORTING OF PROPERTY

PROPERTY DISPOSITION GUIDELINES OF STATE OF NEW YORK MORTGAGE AGENCY, ESTABLISHING STANDARDS FOR THE DISPOSITION AND REPORTING OF PROPERTY -1- PROPERTY DISPOSITION GUIDELINES OF STATE OF NEW YORK MORTGAGE AGENCY, ESTABLISHING STANDARDS FOR THE DISPOSITION AND REPORTING OF PROPERTY (effective as of October 16, 2008, revised as of April 8,

More information

SAMPLE 1 INDUCEMENT AND INDEMNITY AGREEMENT LETTER

SAMPLE 1 INDUCEMENT AND INDEMNITY AGREEMENT LETTER SAMPLE 1 INDUCEMENT AND INDEMNITY AGREEMENT LETTER (Date) Ohio Housing Finance Agency 57 E. Main Street Columbus, OH 43215-5135 RE: (Project Name) Colleagues: We have this day filed with the Ohio Housing

More information

June 8, The Honorable Eric Garcetti Mayor, City of Los Angeles Room 300, City Hall 200 North Spring Street Los Angeles, CA 90012

June 8, The Honorable Eric Garcetti Mayor, City of Los Angeles Room 300, City Hall 200 North Spring Street Los Angeles, CA 90012 4s r Los Angeles HOUSING + COMMUNITY Investment Department Eric Garcetti, Mayor Rushmore D. Cervantes, Genera! Manager Housing Development Bureau 1200 West 7th Street, Los Angeles, CA 9001 7 tel 213.808.8638

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

Cabarrus County, NC Adequate Public Facilities Ordinance. Contents

Cabarrus County, NC Adequate Public Facilities Ordinance. Contents Contents Section 15. Adequate Public Facilities Standards.... 2 Section 15-1. Introduction.... 2 Section 15-2. How to Use this Chapter.... 3 Section 15-3. Basic Terms and Definitions... 4 Section 15-4.

More information

RESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation.

RESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BURBANK ORDERING THE SUMMARY VACATION OF A POLE LINE EASEMENT AT 812 SOUTH FLOWER STREET, BURBANK (V-411) AND FINDING THE PROJECT CATEGORICALLY

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

Morton County Commission Meeting Agenda

Morton County Commission Meeting Agenda December 8, 2016 Commission Room, Morton County Courthouse 210 2 nd Ave NW, Mandan ND 5:30 PM Morton County Commission Meeting Agenda Call to order Roll Call Approval of Agenda Approval of minutes for

More information

TRANSMITTAL. COUNCIL DISTRICT The Mayor 15

TRANSMITTAL. COUNCIL DISTRICT The Mayor 15 TO Eugene D. Seroka, Executive Director Harbor Department TRANSMITTAL 0150-06993-0002 DATE COUNCIL FILE NO. MAY 1 2 2016 FROM COUNCIL DISTRICT The Mayor 15 PROPOSED PERMIT AMENDMENTS TO ESTABLISH AN IMPROVEMENT

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 22-2011 Reauthorizing an Agreement Between the City of Worthington and the Board of County Commissioners, Franklin County, Ohio on Behalf of the City of Worthington for a Community Development

More information

TRANSMITTAL To: Council From: Municipal Facilities Committee

TRANSMITTAL To: Council From: Municipal Facilities Committee TRANSMITTAL To: date Council 11-07-16 From: Municipal Facilities Committee 0220-05247-0000 COUNCIL FILE NO. 14-0425 COUNCIL DISTRICT 15 At its meeting of October 27, 2016 the Municipal Facilities Committee

More information

City of Kingston Report to Council Report Number Mayor and Members of Council Desiree Kennedy, Chief Financial Officer and City Treasurer

City of Kingston Report to Council Report Number Mayor and Members of Council Desiree Kennedy, Chief Financial Officer and City Treasurer To: From: Resource Staff: City of Kingston Report to Council Report Number 16-251 Mayor and Members of Council Desiree Kennedy, Chief Financial Officer and City Treasurer Same Date of Meeting: July 12,

More information

CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF GENERAL SERVICES

CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF GENERAL SERVICES TONY M. ROYSTER GENERAL MANAGER AND CITY PURCHASING AGENT CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF GENERAL SERVICES ROOM 701 CITY HALL SOUTH 1 1 I E:AST FIRST STREET Los ANGELES, CA 90012 (2 13) 928-9555

More information

RELOCATION ASSISTANCE ESCROW ACCOUNTS

RELOCATION ASSISTANCE ESCROW ACCOUNTS RELOCATION ASSISTANCE ESCROW ACCOUNTS Section 960.00 Effective April 16, 2009 960.00 RELOCATION ASSISTANCE ESCROW ACCOUNTS 961.00 DEFINITIONS 961.01 HUD U.S. Department of Housing and Urban Development

More information

SUFFOLK COUNTY INDUSTRIAL DEVELOPMENT AGENCY DISPOSITION OF PROPERTY GUIDELINES ADOPTED PURSUANT TO SECTION 2896 OF THE PUBLIC AUTHORITIES LAW

SUFFOLK COUNTY INDUSTRIAL DEVELOPMENT AGENCY DISPOSITION OF PROPERTY GUIDELINES ADOPTED PURSUANT TO SECTION 2896 OF THE PUBLIC AUTHORITIES LAW SUFFOLK COUNTY INDUSTRIAL DEVELOPMENT AGENCY DISPOSITION OF PROPERTY GUIDELINES ADOPTED PURSUANT TO SECTION 2896 OF THE PUBLIC AUTHORITIES LAW The Suffolk County Industrial Development Agency ( Agency

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

Los Angeles VAN AMBATIELOS FRANKM. BUSH PRESIDENT GENERAL MANAGER OSAMA YOUNAN, P.E. JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ MAYOR

Los Angeles VAN AMBATIELOS FRANKM. BUSH PRESIDENT GENERAL MANAGER OSAMA YOUNAN, P.E. JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ MAYOR City of CALIFORNIA Los Angeles BOARD OF BUILDING AND SAFETY COMMISSIONERS DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET LOS ANGELES, CA 90012 VAN AMBATIELOS FRANKM. BUSH PRESIDENT E. FELICIA

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Consider adoption of a resolution finding no further review is required under the California Environmental Quality Act (CEQA)

More information

DEPARTMENT OF HUMAN SERVICES SENIORS AND PEOPLE WITH DISABILITIES DIVISION OREGON ADMINISTRATIVE RULES CHAPTER 411

DEPARTMENT OF HUMAN SERVICES SENIORS AND PEOPLE WITH DISABILITIES DIVISION OREGON ADMINISTRATIVE RULES CHAPTER 411 DEPARTMENT OF HUMAN SERVICES SENIORS AND PEOPLE WITH DISABILITIES DIVISION OREGON ADMINISTRATIVE RULES CHAPTER 411 DIVISION 310 DEVELOPMENTAL DISABILITIES COMMUNITY HOUSING 411-310-0010 Statement of Purpose

More information

Town of Caroline. Town Hall Exterior Painting Project

Town of Caroline. Town Hall Exterior Painting Project Town of Caroline Town Hall Exterior Painting Project 2017 Overview: The Town of Caroline, a municipality located in the State of New York, seeks bids for painting the exterior of its Historic Town Hall

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

MUNICIPALITY OF ANCHORAGE. ORDINANCE No. AO

MUNICIPALITY OF ANCHORAGE. ORDINANCE No. AO MUNICIPALITY OF ANCHORAGE ORDINANCE No. AO 00-1 AN ORDINANCE PROVIDING FOR THE SUBMISSION TO THE QUALIFIED VOTERS OF ANCHORAGE, ALASKA, THE QUESTION OF THE ISSUANCE OF NOT TO EXCEED ONE MILLION EIGHT HUNDRED

More information

Board of Commissioners of Cook County Finance Subcommittee on Real Estate and Business and Economic

Board of Commissioners of Cook County Finance Subcommittee on Real Estate and Business and Economic Board of Commissioners of Cook County Finance Subcommittee on Real Estate and Business and Economic Wednesday, September 10, 2014 9:45 AM Cook County Building, Board Room, Rm. 569 118 North Clark Street,

More information

AGENDA ITEM 6 (f) Treasure Island Development Authority City and County of San Francisco Meeting of September 14, 2011

AGENDA ITEM 6 (f) Treasure Island Development Authority City and County of San Francisco Meeting of September 14, 2011 AGENDA ITEM 6 (f) Treasure Island Development Authority City and County of San Francisco Meeting of September 14, 2011 Subject: Contact Resolution Approving and Authorizing the Execution of a Third Amendment

More information

THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA M E M O R A N D U M

THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA M E M O R A N D U M THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA M E M O R A N D U M DATE: JULY 7, 2011 PC 1450 100650 TO: CRA/LA BOARD OF COMMISSIONERS 8 FROM: STAFF: SUBJECT: CHRISTINE ESSEL,

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.17 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute all documents necessary to purchase the Tax Defaulted Property identified

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

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, OCTOBER 18, 2018 3:00 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda items

More information

yjryly AGENDA REPORT Meeting Date: November 20, 2018 Item Number: To: From:

yjryly AGENDA REPORT Meeting Date: November 20, 2018 Item Number: To: From: yjryly Meeting Date: November 20, 2018 Item Number: To: From: Subject: F i AGENDA REPORT Honorable Mayor & City Council Paula Gutierrez Baeza, Assistant City Attorney Logan Phillippo, Policy & Management

More information

CITY OF SIGNAL HILL SUBJECT: RESOLUTION APPROVING SOLID WASTE COLLECTION SERVICE RATE ADJUSTMENT

CITY OF SIGNAL HILL SUBJECT: RESOLUTION APPROVING SOLID WASTE COLLECTION SERVICE RATE ADJUSTMENT CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL STEVE MYRTER, P.E. DIRECTOR OF PUBLIC WORKS SUBJECT: RESOLUTION APPROVING

More information

ST. PETERSBURG CITY COUNCIL. Consent Agenda

ST. PETERSBURG CITY COUNCIL. Consent Agenda ST. PETERSBURG CITY COUNCIL Consent Agenda Meeting of September 20, 2012 TO: The Honorable Leslie Curran, Chair and Members of City Council SUBJECT: A resolution authorizing the Mayor, or his Designee,

More information

Mammoth Lakes Town Council Agenda Action Sheet. Council Meeting Date: August 17, 2016 Date Prepared: August 8, 2016

Mammoth Lakes Town Council Agenda Action Sheet. Council Meeting Date: August 17, 2016 Date Prepared: August 8, 2016 Agenda Item# FileNo. Mammoth Lakes Town Council Agenda Action Sheet Council Meeting Date: August 17, 2016 Date Prepared: August 8, 2016 Prepared by: Title: Agenda: Ruth Traxier, Associate Planner Consider

More information

December 13,2011. Resolution No Resolution of the Board of Directors Marina Coast Water District Approving a District Surplus Property Policy

December 13,2011. Resolution No Resolution of the Board of Directors Marina Coast Water District Approving a District Surplus Property Policy December 13,2011 Resolution No. 2011-86 Resolution of the Board of Directors Marina Coast Water District Approving a District Surplus Property Policy RESOLVED by the Board of Directors ("Directors") of

More information

ADOPTED BOARD OF SUPERVISORS COUNTY OF LOS ANGELES

ADOPTED BOARD OF SUPERVISORS COUNTY OF LOS ANGELES October 13, 2015 The Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 The Honorable Board of Commissioners

More information

BILL H.3653: An Act Financing the Production and Preservation of Housing for Low and Moderate Income Residents

BILL H.3653: An Act Financing the Production and Preservation of Housing for Low and Moderate Income Residents BILL H.3653: An Act Financing the Production and Preservation of Housing for Low and Moderate Income Residents SECTION 2 Authorizes capital spending amounts and provides line item language describing permitted

More information

IT IS RECOMMENDED THAT YOUR BOARD, ACTING AS THE GOVERNING BODY OF THE COUNTY OF LOS ANGELES:

IT IS RECOMMENDED THAT YOUR BOARD, ACTING AS THE GOVERNING BODY OF THE COUNTY OF LOS ANGELES: July 9, 2002 Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 Honorable Board of Commissioners Housing Authority

More information

ORDINANCE NO AN ORDINANCE AMENDING THE CODE OF ORDINANCES OF THE CITY OF PORT ARANSAS, TEXAS, BY ADOPTING A NEW CHAPTER

ORDINANCE NO AN ORDINANCE AMENDING THE CODE OF ORDINANCES OF THE CITY OF PORT ARANSAS, TEXAS, BY ADOPTING A NEW CHAPTER ORDINANCE NO. 2008-09 AN ORDINANCE AMENDING THE CODE OF ORDINANCES OF THE CITY OF PORT ARANSAS, TEXAS, BY ADOPTING A NEW CHAPTER TWENTY-SIX CONCERNING IMPACT FEES FOR ROADWAY FACILITIES; INCORPORATING

More information

TRANSMITTAL FROM The Mayor

TRANSMITTAL FROM The Mayor TRANSMITTAL TO D/VT1E The Council 2/27/18 FROM The Mayor CUUIVCIL FILE NO. OOUNOLUlSTRlCT 11 Lease between the Los Angeles World Airports and the Bureau of Sanitation for the development of the Argo Drain

More information

TRANSMITTAL THE COUNCIL THE MAYOR. To: Date: 10/24/2016. From: TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED.

TRANSMITTAL THE COUNCIL THE MAYOR. To: Date: 10/24/2016. From: TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. TRANSMITTAL To: Date: 10/24/2016 THE COUNCIL From: THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. (Ana Guerrero) ERIC GARCETTI Mayor O: P I '^VOEil'iS r Los Angeles HOUSING + COMMUNITY

More information

CITY OF LOMITA CITY COUNCIL REPORT

CITY OF LOMITA CITY COUNCIL REPORT CITY OF LOMITA CITY COUNCIL REPORT ltemno._e TO: FROM:. REVIEWED BY: PREPARED BY: City Council Michael Rock, City Manager Gary Y. Sugano, Assistant City Manager Alicia Velasco, Principal Planner MEETING

More information

RESOLUTION NO. OB 14-02

RESOLUTION NO. OB 14-02 RESOLUTION NO. OB 14-02 A RESOLUTION OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE RANCHO CUCAMONGA REDEVELOPMENT AGENCY APPROVING THE AMENDED LONG-RANGE PROPERTY MANAGEMENT PLAN PREPARED BY THE

More information

ANNUAL INVENTORY AND PROPERTY DISPOSITION REPORT For the Period Commencing February 2, 2014 and Ending February 1, 2015

ANNUAL INVENTORY AND PROPERTY DISPOSITION REPORT For the Period Commencing February 2, 2014 and Ending February 1, 2015 New York State Housing Finance Agency, State of New York Mortgage Agency and State of New York Municipal Bond Bank Agency ANNUAL INVENTORY AND PROPERTY DISPOSITION REPORT For the Period Commencing February

More information

ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY CIVIC DEVELOPMENT CORPORATION Resolution No. CDC January 23, 2013

ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY CIVIC DEVELOPMENT CORPORATION Resolution No. CDC January 23, 2013 ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY CIVIC DEVELOPMENT CORPORATION Resolution No. CDC-13-01-02 January 23, 2013 2013 REVIEW OF DISPOSITION OF REAL PROPERTY GUIDELINES And 2012 REPORT OF CORPORATION

More information

NAPA COUNTY BOARD OF SUPERVISORS Board Agenda Letter

NAPA COUNTY BOARD OF SUPERVISORS Board Agenda Letter Agenda Date: 6/29/2010 Agenda Placement: 9I Set Time: 10:00 AM Estimated Report Time: 1.5 Hours NAPA COUNTY BOARD OF SUPERVISORS Board Agenda Letter TO: FROM: Board of Supervisors Hillary Gitelman - Director

More information

The United States Department of Transportation (USDOT) Standard Title VI/Non-Discrimination Assurances. DOT Order No A

The United States Department of Transportation (USDOT) Standard Title VI/Non-Discrimination Assurances. DOT Order No A The United States Department of Transportation (USDOT) Standard Title VI/Non-Discrimination Assurances DOT Order No. 1050.2A The (Title of Subrecipient) (herein referred to as the Subrecipient ), HEREBY

More information

City of Los Angeles CALIFORNIA. O Kji ERIC GARCETTI MAYOR ARTS DISTRICT LOS ANGELES BUSINESS IMPROVEMENT DISTRICT (PROPERTY BASED)

City of Los Angeles CALIFORNIA. O Kji ERIC GARCETTI MAYOR ARTS DISTRICT LOS ANGELES BUSINESS IMPROVEMENT DISTRICT (PROPERTY BASED) HOLLY L. WOLCOTT CITY CLERK SHANNON D. HOPPES EXECUTIVE OFFICER City of Los Angeles CALIFORNIA O Kji m 71 I^ OFFICE OF THE CITY CLERK Neighborhood and Business Improvement District Division 200 N. Spring

More information

Health, Housing &Human SeIVices LE CLACKAMAS COUNTY

Health, Housing &Human SeIVices LE CLACKAMAS COUNTY A Health, Housing &Human SeIVices LE CLACKAMAS COUNTY Richard Swift Director October18 1 h, 2018 Housing Authority Board of Commissioners Clackamas County Members of the Board: Approval of an Intergovernmental

More information

TRIBAL CODE CHAPTER 13 PROCUREMENT AND PROPERTY MANAGEMENT

TRIBAL CODE CHAPTER 13 PROCUREMENT AND PROPERTY MANAGEMENT TRIBAL CODE CHAPTER 13 PROCUREMENT AND PROPERTY MANAGEMENT CONTENTS: 13.101 Definitions. 13.102 Compliance. 13.103 Financial Reporting and Recordkeeping. 13.104 Maintenance of Property. 13.105 Disposition

More information

City Of Oakland HOUSING AND COMMUNITY DEVELOPMENT DEPARTMENT

City Of Oakland HOUSING AND COMMUNITY DEVELOPMENT DEPARTMENT HOUSING AND COMMUNITY DEVELOPMENT DEPARTMENT Guidelines for Site Acquisition, Rehabilitation and Naturally Occurring Affordable Housing (NOAH) Preservation Program The purpose of the Site Acquisition,

More information

A. LIONS CLUBS INTERNATIONAL TRADEMARK POLICIES

A. LIONS CLUBS INTERNATIONAL TRADEMARK POLICIES A. LIONS CLUBS INTERNATIONAL TRADEMARK POLICIES 1. GENERAL TRADEMARK POLICIES. As a matter of legal protection to the International Association of Lions Clubs and its members, clubs and districts (single,

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 www.ladpw.org ADDRESS ALL CORRESPONDENCE TO:

More information

TRANSMITTAL THE COUNCIL THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ERIC GARCETTI Mayor. To: Date: 10/25/2016.

TRANSMITTAL THE COUNCIL THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ERIC GARCETTI Mayor. To: Date: 10/25/2016. TRANSMITTAL To: Date: 10/25/2016 THE COUNCIL From: THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. (Ana Guerrero) ERIC GARCETTI Mayor 4! ;: f I P r 'A n. \ IN Los Angeles HOUSING + COMMUNITY

More information

PROPOSED METRO JOINT DEVELOPMENT PROGRAM: POLICIES AND PROCESS July 2015 ATTACHMENT B

PROPOSED METRO JOINT DEVELOPMENT PROGRAM: POLICIES AND PROCESS July 2015 ATTACHMENT B PROPOSED METRO JOINT DEVELOPMENT PROGRAM: POLICIES AND PROCESS ATTACHMENT B TABLE OF CONTENTS I. INTRODUCTION / PURPOSE............................ 3 II. OBJECTIVES / GOALS..................................

More information