Los Angeles City Ethics Commission. May 26, 2015
|
|
- Lewis Harrison
- 6 years ago
- Views:
Transcription
1 Los Angeles City Ethics Commission May 26, 2015 The Honorable City Council c/o Holly Wolcott, City Clerk 200 North Spring Street City Hall - 3rd Floor Los Angeles CA Re: Council File Number Appointment of Heather Repenning to the Board of Public Works Dear Councilmembers: FOR COUNCIL CONSIDERATION Heather Repenning was appointed by the Mayor to the Board of Public Works on March 12, The Ethics Commission received Ms. Repennings s pre-confirmation financial disclosure statement on May 21, In compliance with Los Angeles Municipal Code , a copy of Ms. Repenning s financial disclosure statement is enclosed. If you have questions, please feel free to contact me at (213) Enclosures: CA Form 700 CEC Form 60 cc: Mayor Eric Garcetti 200 North Spring Street, Suite 2410 Los Angeles CA S0012 phone (213) «fax (213) ethics.lacity.org
2 CALIFORNIA FORM 700 FAIR POLITICAL PRACTICES COMMISSION A PUBLIC DOCUMENT STATEMENT OF ECONOMIC INTERESTS COVER PAGE LOS ANGELES CITY OfficioI Use Only MAY Your Position Commissioner If filing for multiple positions, list below or on an attachment.
3 SCHEDULE A-2 Investments, Income, and Assets of Business Entities/Trusts (Ownership Interest is 10% or Greater) CALIFORNIA FORM 700 FAIR POLITICAL PRACTICES COMMISSION Name Heather Repenning 1. BUSINESS ENTITY OR TRUST PESSAH CINEMATOGRAPHY 1 BUSINESS ENTITY OR TRUST Name Address (Business Address Acceptable) Address (Business Address Acceptable) Check one Check one Trust, go to 2 0 Business Entity, complete the box, then go to 2 Trust, go to 2 Business Entity, complete the box, then go to 2 GENERAL DESCRIPTION OF BUSINESS ACTIVITY Cinematography Production Company GENERAL DESCRIPTION OF BUSINESS ACTIVITY FAIR MARKET VALUE IF APPLICABLE, LIST DATE: FAIR MARKET VALUE IF APPLICABLE, LIST DATE: $0 - $1,999 $0 - $1,999 $2,000 - $10,000 $2,000 - $10,000 $10,001 - $100,000 ACQUIRED DISPOSED $10,001 - $100,000 ACQUIRED DISPOSED $100,001 - $1,000,000 $100,001 - $1,000,000 Over $1,000,000 Over $1,000,000 NATURE OF INVESTMENT NATURE OF INVESTMENT Partnership D Sole Proprietorship gj Husband S Company other I_j Partnership rj Sole Proprietorship YOUR BUSINESS POS T ON None YOUR BUSINESS POSITION Other 2. IDENTIFY THE GROSS INCOME RECEIVED (INCLUDE YOUR PRO RATA SHARE OF THE GROSS INCOME IQ THE ENTITY/TRUST) 3. LIST THE NAME OF EACH REPORTABLE SINGLE SOURCE OF INCOME OF S10,000 OR MORE lallach i?p3ralo.heel II necessary) 2 IDENTIFY THE GROSS INCOME RECEIVED (INCLUDE YOUR PRO R'ATA SHARE OF THE GROSS INCOME IQ THE ENTITY/TRUST) $0 - $499 $10,001 - $100,000 $0 $499 J $10,001 $100,000 J $500 - $1,000 J OVER $100,000 $500 $1,000 J OVER $100,000 0 $1,001 - $10,000 $ None 3. LIST THE NAME OF EACH REPORTABLE SINGLE SOURCE OF INCOME OF $10,000 OR MORE (Allacti a wlaulb Uwel il nec<4s3>y.) None 4 INVESTMENTS AND INTERESTS IN REAL PROPERTY HELD OR LEASED BY THE BUSINESS ENTITY OR TRUST Check one box: INVESTMENT REAL PROPERTY 4 INVESTMENTS AND INTERESTS IN REAL PROPERTY HELD OR LEASED BY THE BUSINESS ENTITY OR TRUST check one oox: INVESTMENT J REAL PROPERTY Name of Business Entity, If Investment, gr Assessor's Parcel Number or Street Address of Real Property Name of Business Entity, If Investment, or Assessor's Parcel Number or Street Address of Real Property Description of Business Activity gr City or Other Precise Location of Real Property Description of Business Activity gr City or Other Precise Location of Real Property FAIR MARKET VALUE $2,000 - $10,000 $10,001 - $100,000 $100,001 - $1,000,000 Over $1,000,000 IF APPLICABLE. LIST DATE: ACQUIRED DISPOSED FA R MARKET VALUE IF APPLICABLE, LIST DATE: $2,000 $10,000 M $10,001 $100,000 n $100,001 - $1,000,000 ACQU RED DSPOSED Over $1,000,000 NATURE OF INTEREST n Property Ownership/Deed of Trust NATURE OF INTEREST M Stock n Partnership j Property Ownership/Deed of Trust Stock Partnership "J Leasehold Other Yrs. remaining Check box If additional schedules reporting Investments or real property are attached Leasehold H Other Yrs. remaining Check box if additional schedules reporting Investments or real property are attached Comments: FPPC Form 700 (2012/2013) Sch. A-2
4 FPPC Form 700 (2012/2013) Sch. C
5 Comments: FPPC Form 700 (2012/2013) Sch. C
6 SCHEDULE D p, Name Income - Girts Heather Repenning Peace Officers Research Association of California Sacramento, CA BUSINESS ACTIVITY, IF ANY. OF SOURCE Legislative Relations DATE (rnm/dd/yy) VALUE DESCRIPTION OF GIFT(S) ATE (mm/dd/yy) VALUE DESCRIPTION OF GIFT(S) 05 /06 / 14 «37.72 Legislative Reception / / $ / / $ / / $ /. / $ J. 1 $ DATE (mm/dd/yy) VALUE DESCRIPTION OF GIFT(S) DATE (mm/dd/yy) VALUE DESCRIPTION OF GIFT(S) J $ / / f / J $ /! $ / / * / / If DATE (mm/dd/yy) VALUE DESCRIPTION OF GIFT(S) DATE (mm/dd/yy) VALUE DESCRIPTION OF GIFT(S) /. J $ / / S / / $ / / $ / / $ / / $ Comments: FPPC Form 700 (2014/2015) Sch. D
7 CALIFORNIA FORM 700 FPPC Form 700 (2014/2015) Sch. E
8
9 3. INCOME City Ethics Commission 200 N Spring Street City Hall 24th Floor Los Angeles, CA Mail Stop 129 (213) Restricted Source Financial Disclosure Statement CEO Form 60 The following income was received from a restricted source. Name of restricted source: Address of restricted source: Business activity of source: Your business position: Income received by: CUMe Cl My spouse/registered domestic partner My dependent child Value of income: $500 $1,000 $1,001 $10,COO $10,0C1 $100,000 Dover $100,000 Income was: Salary/Commission Loan repayment Rental income Sale of (e.g., car, boat, etc.) Other: Do you have additional income to report? DNo OYes, and additional pages are attached. 4. GIFTS The following gifts cumulatively valued at $50 or more were received from a restricted source. Name of restricted source: Address of restricted source: Business activity of source: Gifts received by: Me My spouse/registered domestic partner My dependent child Dates received: / / 20 ; / / 20 Value of gifts: Description of gifts: Do you have additional gifts to report? No Yes, and additional pages are attached 5. BOARD POSITIONS The following position was held on the board of a restricted source. Name of restricted source: Address of restricted source: Position title: Position held by: Me My spouse/registered domestic partner My dependent child Do you have additional positions to report? No Yes, and additional pages are attached. 6. NO INTERESTS I had no reportable interests in real property, investments, income, gifts, or board positions associated with restricted sources during this reporting period. April 2014 Los Angeles Municipal Code , 4S.5.9, Page 2 of 2
' ; XiJ i ra? Los Angeles City Ethics Commission. May 24, 2017
' ; XiJ i ra? Los Angeles City Ethics Commission May 24, 2017 The Honorable City Council c/o Holly Wolcott, City Clerk 200 North Spring Street City Hall - 3rd Floor Los Angeles CA 90012 Re: Council File
More informationCouncil File Number Reappointment of Evangelos Ambatielos to the Board of Building and Safety Commissioners
UR: mm Los Angeles City Ethics Commission May 23, 2016 The Honorable City Council do Holly Wolcott, City Clerk 200 North Spring Street City Hall - 3rd Floor Los Angeles CA 90012 Re: Council File Number
More information: V/ *r;4. f i. Los Angeles City Ethics Commission. June 26, Debra Debbie Wehbe was reappointed by the Mayor to the Board of Neighborhood
: V/ *r;4 f i V Los Angeles City Ethics Commission June 26, 2018 The Honorable City Council c/o Holly Wolcott, City Clerk 200 North Spring Street City Hall - 3rd Floor Los Angeles CA 90012 Re: Council
More informationCouncil File Number Reappointment of Jaime L. Lee to the Los Angeles City Employees Retirement System Board
vyj*. 1.4 Jf Los Angeles City Ethics Commission June 8, 2017 The Honorable City Council do Holly Wolcott, City Clerk 200 North Spring Street City Hall - 3rd Floor Los Angeles CA 90012 Re: Council File
More informationSTATEMENT OF ECONOMIC INTERESTS COVER PAGE
A PUBLIC DOCUMENT Please type or print in ink. STATEMENT OF ECONOMIC INTERESTS COVER PAGE Date Initial Filing Received Official Use Only Filed Date: 04/05/2016 06:24 PM SAN: 021600123-STH-0123 NAME OF
More informationStatement of Economic Interests Cover Page A Public Document
Please type or print in ink. Agency (Do not use acronyms) City of San Mateo Division, board, Department, District, if applicable Statement of Economic Interests Cover Page A Public Document of FileR (Last)
More informationSTATEMENT OF ECONOMIC INTERESTS COVER PAGE
A PUBLIC DOCUMENT STATEMENT OF ECONOMIC INTERESTS COVER PAGE ln tial l ng Received E-Filed 03/30/2016 16:08:43 Filing ID: 159990627 NAME OF FILER (LAST) (FIRST) (MIDDLE) Agency D not use acronyms CITY
More informationMaureen. Position: -or-
A Public Document Please type or print in ink. Statement of Economic Interests Cover Page Date Initial Filing Received Official Use Only Filed Date: 03/19/2017 04:36 PM SAN: 021600123-STH-0123 of Filer
More informationStatement of Economic Interests Cover Page A Public Document
Please type or print in ink. Agency (Do not use acronyms) City of San Mateo Division, board, Department, District, if applicable Statement of Economic Interests Cover Page A Public Document of FileR (Last)
More information20II;F~,~c;L};(j~~C~:~~
CALIFORNIA FORM 700 FAIR POLITICAL PRACTICES COMMISSION A PUBLIC DOCUMENT Please type or print in ink. NAME OF FILER Cook 1. Office, Agency, or Court Agency California State Assembly Division, Board, Department,
More informationMember. County of. Other. or-
S i `;,' '' I. I Ived CALIFORNIA FORM Official Use Only 700 STATEMENT OF ECONOMIC INTERESTS A PUBLIC DOCUMENT COVER PAGE Please type or print in ink. APR APR, 8' L 201 8v City Clerk's Office NAME OF FILER
More informationCounty of Santa Clara Form 700 Filer Reference
County of Santa Clara As a Form 700 filer, you are required to disclose reportable economic interests from reportable sources, as specified in your position s disclosure category. A. TO DETERMINE YOUR
More informationJuly 22, Honorable Members of the City Council c/o City Clerk City Hall, Room 395. Honorable Members:
July 22, 2016 Honorable Members of the City Council c/o City Clerk City Hall, Room 395 Honorable Members: Subject to your confirmation, I have appointed Ms. Elissa Scrafano to the Cultural Affairs Commission
More informationC49. August 14, Honorable Members of the City Council do City Clerk City Hall, Room 395. Honorable Members:
MEM ERIC GARCETTI MAYOR Honorable Members of the City Council do City Clerk City Hall, Room 395 Honorable Members: Subject to your confirmation, I have appointed Ms. Elissa Scrafano to the Cultural Heritage
More informationCalifornia 30% DISCOUNT FIRST-TIMEUSERSONLY FREESHIPPING ATSHOW ONLY. Tax
California 571 PreparerTM 30% DISCOUNT FIRST-TIMEUSERSONLY FREESHIPPING ATSHOW ONLY Tax CFS Tax Software Inc 1445 Los Angeles Ave Ste 214 Simi Valley CA 93065 Tel: (800) 343-1157 Fax: (805) 522-0187 May
More informationCITY 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 informationTRANSMITTAL 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 informationLos 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 informationTRANSMITTAL TO DATE COUNCIL FILE NO. Council
TRANSMITTAL TO DATE COUNCIL FILE NO. Council 08-14-2017 FROM COUNCIL DISTRICT Municipal Facilities Committee 5 At its meeting of, the Municipal Facilities Committee (MFC) adopted the recommendations of
More information1/30/2014 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP)
Los Angeles HOUSING+COMMUNITY investment Department Eric Garcettl, Mayor Rushmore D. Cervantes, Interim General Manager 1/30/2014 Honorable Members of City Council City of Los Angeles Room 395, City Hall
More informationConflict of Interest Code EXHIBIT A (Final Draft)
(Final Draft) of the Board Emergency Medical Care Commission - Air Ambulance Provicer - American Red Cross - Aromas Tri-County Fire Protection District - Board of Supervisors - Bureau of Land Management
More informationCITY 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 informationCITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE. DATE: June 25, 2014 TO:
FORM GEN. 160 (Rev. 6-80) CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE DATE: June 25, 2014 TO: FROM: Holly L. Wolcott, Interim City Clerk Room 395, City Hall Attn: Michael Espinosa, Legislative
More informationLot Line Adjustment, Lot Line Merger, Certificate of Compliance Application
Lot Line Adjustment, Lot Line Merger, Certificate of Compliance Application APPLICATION FOR (choose one): CERTIFICATE OF COMPLIANCE LOT LINE ADJUSTMENT LOT MERGER (Please type or print) PERMIT NO.: APPLICANT
More informationSubject: 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 informationCALIFORNIA ERIC GARCETTI MAYOR NOTICE OF HEARING. Regarding the property known as: 9313 S ANZAC AVE
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 J A ERIC GARCETTI
More informationCITY OF LOS ANGELES CALIFORNIA
HOLLY L. WOLCOTT CITY CLERK SHANNON HOPPES EXECUTIVE OFFICER When making inquiries relative to this matter, please refer to the Council file No. 17-0409 CITY OF LOS ANGELES CALIFORNIA 3 SVOEDjJ ERIC GARCETTI
More informationEric Garcetti, Mayor Investment Department. May 21, 2018
i P moeo r Los Angeles HOUSING + COMMUNITY Eric Garcetti, Mayor Investment Department Rushmore D. Cervantes, General Manager Office of the General Manager 1200 West 7th Street, 9th Floor, Los Angeles,
More informationLG~ ERIC GARCETTI Mayor
To: The Council Date: JAN 1 3 2015 From: Mayor Council District: 5 Correction Ordinance: Correcting the Zoning of the Beverly Glen - Briarwood -Angelo Properties I herewith concur with the proposed correction
More informationCALIFORNIA M'* ERIC GARCETTI MAYOR NOTICE OF HEARING. Regarding the property known as: 1431 E 111TH ST AKA 1429 E 111TH ST
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 M'* 12 ERIC
More informationLG~ August 9, Honorable Members of the City Council c/o City Clerk City Hall, Room 395. Honorable Members:
ERIC GARCETTI MAYOR August 9, 2013 Honorable Members of the City Council c/o City Clerk City Hall, Room 395 Honorable Members: Subject to your confirmation, I have appointed Ms. Renee Dake Wilson to the
More informationCALIFORNIA. Sfi ERIC GARCETTI MAYOR NOTICE OF HEARING. Regarding the property known as: W LOUVRE ST FRONT DWELLING
BOARD OF BUILDING AND SAFETY COMMISSIONERS VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON VICE-PRESIDENT JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGU1MIAN JAVIER NUNEZ. City of Los Angeles CALIFORNIA Sfi ERIC GARCETTI
More informationLos Angeles City Ethics Commission. March 28,2014
The Honorable City Council clo Holly Wolcott, Interim City Clerk 200 North Spring Street City Hall- 3rd Floor Los Angeles CA 90012 Los Angeles City Ethics Commission March 28,2014 Re: Council File Number
More informationTRANSMITTAL COUNCIL FILE NO.
TO Council TRANSMITTAL DATE 01-05-18 COUNCIL FILE NO. FROM Municipal Facilities Committee COUNCIL DISTRICT 14 At its Special meeting held on December 21, 2017, the Municipal Facilities Committee adopted
More informationCOVENANT AND AGREEMENT (Acceptance of Conditions of Approval Imposed by Director of Community Development on ) [fill in type of permit(s)]
RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: City Clerk City of Beverly Hills 455 North Rexford Drive Beverly Hills, CA 90210-4817 [Space Above Line For Recorder s Use] Recording Fee: Exempt pursuant
More informationCALIFORNIA ERIC GARCETTI MAYOR
BOARD OF BUILDING AND SAFETY COMMISSIONERS HELENA JUBANY PRESIDENT VAN AMBATlELOS VICE-PRESIDENT E. FELICIA BRANNON VICTOR H. CUEVAS SEPAND SAMZADEH CITY OF Los ANGELES CALIFORNIA ERIC GARCETTI MAYOR DEPARTMENT
More informationMEETING February 13, Machin Avenue Novato, CA / FAX 415/
G-7 STAFF REPORT MEETING DATE: February 13, 2017 922 Machin Avenue Novato, CA 94945 415/ 8-8900 FAX 415/ 8-8213 www.novato.org TO: City Council FROM: Regan M. Candelario, City Manager SUBJECT: RECEIVE
More informationFRANK R. DARMIENTO III REAL ESTATE INVESTMENTS & PROPERTY MGMT IRVINE AVE #369 NEWPORT BEACH, CALIFORNIA
CFIG-OIQO-WI FRANK R. DARMIENTO III REAL ESTATE INVESTMENTS & PROPERTY MGMT. 1048 IRVINE AVE #369 NEWPORT BEACH, CALIFORNIA 92660 310-709-2059 rmfent@aol.com December 28, 2016 Office of the City Clerk
More informationCOUNTY 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 information1/6/2014 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP)
Los Angeles HOUSING+COI\l1I\11 UNITY Investment Department Mercedes Eric Garcetti, Mayor Iv!. Marquez, General Manager 1/6/2014 Honorable Members of City Council City of Los Angeles Room 395, City Hall
More informationCALIFORNIA . - 'Al ERIC GARCETTI MAYOR NOTICE OF HEARING. Regarding the property known as: 8114 S AVALON BLVD AKA S AVALON BLVD
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 l. - 'Al ERIC
More informationTRANSMITTAL 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 informationCity of Palos Verdes Estates Requirements for a Minor Lot-Line Adjustment
City of Palos Verdes Estates Requirements for a Minor Lot-Line Adjustment Listed below is an outline covering the normal procedure for submitting and processing minor lot line adjustments. Please provide
More informationCouncilmember Heilman, Mayor Pro Tempore Meister, and Mayor Horvath. Councilmember Duran. Councilmember D'Amico. None.
CITY COUNCIL UNFINISHED BUSINESS SEPTEMBER 21, 2015 SUBJECT: INITIATED BY: ORDINANCE NO. 15-958 (2No READING) AMENDING TITLE 19 OF THE WEST HOLLYWOOD MUNICIPAL CODE CLARIFYING THE PROHIBITION OF SHORT-TERM
More informationLos 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 informationCity 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 informationCOUNTY 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 information10/30/2013 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP)
Los Angeles HOU SI NG+C OMM UNITY Investment Department Eric Garcetti, Mayor Mercedes M. Marquez, General Manager 10/30/2013 Honorable Members of City Council City of Los Angeles Room 395, City Hall Attention:
More informationOFFICE OF THE ASSESSOR COUNTY OF LOS ANGELES JEFFREY PRANG ASSESSOR
OFFICE OF THE ASSESSOR COUNTY OF LOS ANGELES JEFFREY PRANG ASSESSOR 1 PROPERTY TAX EXCLUSIONS RELATED TO ESTATE PLANNING 2 TOPICS 1. PARENT TO CHILD EXCLUSION (PROP 58) - QUALIYING ELEMENTS AND SUPPORTING
More informationCOUNTY 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 informationCALIFORNIA ERIC GARCETTI MAYOR
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 informationTRANSMITTAL THE COUNCIL THE MAYOR. To: Date: 11/22/2017. From: TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ERIC GARCETTI Mayor
TRANSMITTAL To: Date: 11/22/2017 THE COUNCIL From: THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. (Ana Guerrero) for ERIC GARCETTI Mayor P * r Los Angeles HOUSING + COMMUNITY Investment
More informationLos 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 informationMICHAEL 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 information7/23/2013 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP)
Los Angeles HOUSING+COMMUNITY Investment Department Eric Garcetti, Mayor Mercedes M. Marquez, General Manager 7/23/2013 Honorable Members of City Council City of Los Angeles Room 395, City Hall Attention:
More information6/10/2014 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP)
Los Angeles HOUSING+COMMUNITY Investment Department Eric Garcetti, Mayor Rushmore D. Cervantes, Interim General Manager 6/10/2014 Honorable Members of City Council City of Los Angeles Room 395, City Hall
More informationCALIFORNIA ERIC GARCETTI MAYOR
BOARD OF BUILDING AND SAFETY COMMISSIONERS VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON VICE-PRESIDENT JOSELYN GEAGA-ROSENTIIAL GEORGE HOV AGUIMIAN JAVIER NUNEZ City of Los Angeles CALIFORNIA mm ERIC GARCETTI
More informationbyv 46/i/ti Frank Lara, Principal Inspector Vacant Building Abatement CITY OF LOS ANGELES CALIFORNIA ERIC GARCETTI August 07, 2014
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 informationCALIFORNIA ERIC GARCETTI MAYOR
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 informationFresno Local Agency Formation Commission Change of Organization/Reorganization Application
Fresno Local Agency Formation Commission Change of Organization/Reorganization Application Not for use with update/revision to sphere of influence, city incorporation, or district formation. Contact LAFCo
More informationAUTHORIZE THE MAYOR TO SIGN A LETTER OF OPPOSITION TO SENATE BILL 828 (WIENER) LAND USE: HOUSING ELEMENT
STAFF REPORT MEETING DATE: March 27, 2018 TO: FROM: City Council Regan M. Candelario, City Manager Robert Brown, Community Development Director 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/
More informationCITY OF LOS ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR. The City Council adopted the action(s), as attached, under Council File No.
JUNE LAGMAY City Clerk HOLLY L. WOLCOTT Executive Officer When making inquiries relative to this matter, please refer to the Council File No. CITY OF LOS ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR
More informationJuly 21, Subject: Beacon Solar Project/Eminent Domain Proceedings & Oscar Rudnick Testamentary Trust (ORTT) property. Dear Reynan L.
July 21, 2015 Reynan L. Ledesma Board of Water and Power Commissioners Los Angeles Department of Water and Power 111 North Hope Street, Room 1055H,15th Floor Los Angeles, CA 90012 Subject: Beacon Solar
More informationEXECUTIVE 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 informationFresno Local Agency Formation Commission Change of Organization/Reorganization Application
Fresno Local Agency Formation Commission Change of Organization/Reorganization Application Not for use with update/revision to sphere of influence, city incorporation, or district formation. Contact LAFCo
More informationCALIFORNIA ERIC GARCETTI MAYOR
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 h ERIC GARCETTI
More informationMay 13, Re: Counties and County Officers -- General Provisions -- Home Rule; Acquisition of Real Property for Industrial Site
ROBERT T. STEPHAN ATTO RNEY GENERAL May 13, 1985 ATTORNEY GENERAL OPINION NO. 85-52 Nancy B. Hiebert, Chairman Douglas County Board of Commissioners Courthouse, 11th and Massachusetts Lawrence, Kansas
More informationStenberg Annexation Legal Diagram Exhibit "B" W Subject Property Annexed to the City of Red Bluff VICINITY MAP "1:3:
Stenberg Annexation Legal Diagram Exhibit "B" W Subject Property Annexed to the City of Red Bluff VICINITY MAP "1:3: ORDINANCE NO. 991 REZONE NO. 210 AN ORDINANCE AMENDING SECTION 25.13 OF THE RED BLUFF
More informationCOUNTY 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 informationRESOLUTION NO. P15-07
RESOLUTION NO. P15-07 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SANTA CLARITA APPROVING MASTER CASE 15-035, CONDITIONAL USE PERMIT 15-002, TO ALLOW FOR THE SALES OF LIQUOR AND SPIRITS WITHIN
More informationTRINITY COUNTY. Board Item Request Form Phone
County Contract No. Department Clerk of the Board TRINITY COUNTY 2.11 Board Item Request Form 2017-03-07 Contact Margaret Long Phone 623-1382 Requested Agenda Location Consent Requested Board Action: Pursuant
More informationCALIFORNIA ERIC GARCETTI MAYOR
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 y ERIC GARCETTI
More informationDECLARATION OF INTENT TO EVICT FOR LANDLORD OCCUPANCY
NOT VALID WITHOUT HCIDLA RECEIPT STAMP Eric Garcetti, Mayor Rushmore D. Cervantes, General Manager Landlord Declarations Section 1200 W 7 th Street, 1st Floor, Los Angeles, CA 90017 rent hotline 866.557.7368
More informationCOUNTY 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 informationCALIFORNIA. #s r>r ERIC GARCETTI MAYOR
BOARD OF BI ILDING AND SA FETY COMMISSIONERS VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON VICE-PRESIDENT JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ City of Los Angeles CALIFORNIA x.m #s r>r
More informationAPPLICATION FOR EXEMPTION OF PROPERTY OWNED AND USED FOR STRICTLY CHARITABLE OR SCHOOL PURPOSES
15-DPT-EX FORM 901-A REV. 12/13 STATE OF COLORADO DIVISION OF PROPERTY TAXATION DEPARTMENT OF LOCAL AFFAIRS PHONE: 303-864-7780 TTY: 303-864-7758 Division of Property Taxation use ONLY APP. # FILE # COUNTY
More informationLARGE FAMILY CHILD DAY CARE HOME PERMIT (LCC) APPLICATION
CITY OF HUNTINGTON PARK Community Development Dept. Planning Division 6550 Miles Avenue, Huntington Park, CA 90255 Tel. (323) 584-6210 planning@huntingtonpark.org LARGE FAMILY CHILD DAY CARE HOME PERMIT
More informationACCELERATED REVIEW PROCESS -C
ACCELERATED REVIEW PROCESS -C Office of the City Engineer Los Angeles, California To the Honorable Council Of the City of Los Angeles December 1, 2015 Honorable Members: C. D. No. 1 SUBJECT: Offer to Dedicate
More informationC. 271 POLITICAL CONTRIBUTION DISCLOSURE FORM
C. 271 POLITICAL CONTRIBUTION DISCLOSURE FORM Contractor Instructions Business entities (contractors) receiving contracts from a public agency that are NOT awarded pursuant to a "fair and open" process
More informationOFFICE OF THE CITY ADMINISTRATIVE OFFICER
REPORT from OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: April 26, 2017 To: The Mayor The Council From: Richard H. Llewellyn, Jr., Interim City Administrative Officer- Subject: REQUEST AUTHORIZATION
More informationOFFICE 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 informationGOLDEN EAGLE CHARTER SCHOOL
GOLDEN EAGLE CHARTER SCHOOL Governance Council Policy # 2005.2 The Governance council hereby adopts this Conflict of Interest Code ( Code ), which shall apply to all Governance Council members, candidates
More informationTRANSMITTAL COUNCIL FILE NO.
TO Council TRANSMITTAL DATE 01-05-18 COUNCIL FILE NO. FROM COUNCIL DISTRICT Municipal Facilities Committee 7 At its Special meeting held on December 21, 2017, the Municipal Facilities Committee adopted
More informationCALIFORNIA. cfr. i l fi ERIC GARCETTI MAYOR
DEPARTMENT OF CITY PLANNING 200 N. Spring Street, Room 272 LOS ANGELES, CA 90012-4801 CULTURAL HERITAGE COMMISSION RICHARD BARRON PRESIDENT GAILKENNARD VICE PRESIDENT PILAR BUELNA DIANE KANNER BARRY MILOFSKY
More informationCALIFORNIA VINCENT P. BERTONI, AICP DAVID H. J. AMBROZ DIRECTOR PRESIDENT (213) RENEE DAKE WILSON. i, 4 if.-*" V. j H* .AV ERIC GARCETTI MAYOR
DEPARTMENT OF CITY PLANNING City of Los Angeles CITY PLANNING COMMISSION CALIFORNIA EXECUTIVE OFFICES 200 N. Spring Street, Room 525 Los Angeles, CA 90012-4801 VINCENT P. BERTONI, AICP DAVID H. J. AMBROZ
More informationCALIFORNIA S' '( * ERIC GARCETTI MAYOR
DEPARTMENT OF CITY PLANNING 200 N. Spring Street, Room 532 Los Angeles, CA 90012-4801 CULTURAL HERITAGE COMMISSION RICHARD BARRON City of Los Angeles CALIFORNIA S' '( * PRESIDENT y* GAILKENNARD VICE PRESIDENT
More informationJuly 06,2015 Council District: # 9
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 V ERIC GARCETTI
More informationCITY COUNCIL FEBRUARY 16, 2016 NEW BUSINESS
CITY COUNCIL FEBRUARY 16, 2016 NEW BUSINESS SUBJECT: INITIATED BY: RELOCATION FEE SCHEDULE FOR NO-FAULT EVICTIONS HUMAN SERVICES AND RENT STABILIZATION DEPARTMENT ;,,;/ (Elizabeth Savage, Director) vrr-
More informationCity of Calistoga Staff Report
City of Calistoga Staff Report 6 TO: FROM: Honorable Mayor and City Council Lynn Goldberg, Planning and Building Director DATE: February 7, 2017 SUBJECT: Development Impact Fee Reductions for Accessory
More informationCALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the property known as: 9111 N MORNING GLOW WAY
noardof BUILDING AND SAFETY COMMISSIONERS HELENAJUBANY PRESlDENT VAN AMBA:rIELOS VICE PRESlDENT E. FELICIA BRANNON VICTOR H. CUEVAS SEPAND SAMZADEH CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF BUILDING
More informationCOUNT+ 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 informationFwd: CF Public Comments for PLUM Meeting July 1, 2014, Item No. 4
7/1/2014 Cityof Los Angeles Mail - Fwd: CF13-1478--Public Comments for PLUM Meeting July 1, 2014, Item No. 4 A GE E CS Fwd: CF13-1478--Public Comments for PLUM Meeting July 1, 2014, Item No. 4 h
More informationCALIFORNIA ERIC GARCETTI
BOARD OK BULGING AND SAFETY COMMISSIONERS VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON VICE-PRESIDENT JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ City of Los Angeles CALIFORNIA S3 ERIC GARCETTI
More information2/1/2013 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP)
Los COMPLIANCE DIVISION - REAP!UMP Antonia R. Villaraigosa, Mayor Mercedes M. Marquez. General Manager 1200 West 7th Street Suite 100, Los Angeles, CA 90017 tel 213.80B.85oo Ifax 2\3.80B.B810 lahd.lacity.org
More informationCRA/LA Building communities
CRA/LA Building communities Community Redevelopment Agency oftbe CITY OF LOS ANGELES DATE I DEC 1 8 2008 FILE CODE I 354 South Spring Street I Suite BOO T 213 977 1600 IF 213 977 1665 Los Angeles 1 California
More informationCommission Workshop on Affordable Housing. March 1, 2018
Commission Workshop on Affordable Housing March 1, 2018 Public Housing Authorities History History: National Level Started with the enactment of the Wagner-Steagall Act in 1937 which created the U.S. Housing
More informationCANNABIS TESTING LABORATORY PERMIT APPLICATION
OFFICE OF CANNABIS POLICY & ENFORCEMENT 915 I STREET SACRAMENTO, CA 95814 CANNABIS TESTING LABORATORY PERMIT APPLICATION New Application Renewal All application forms must be submitted with a City of Sacramento
More informationFlorida Department of Environmental Protection
Florida Department of Environmental Protection Bob Martinez Center 2600 Blair Stone Road Tallahassee, Florida 32399-2400 Rick Scott Governor Carlos Lopez-Cantera Lt. Governor Noah Valenstein Secretary
More information3/25/2015 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP)
3/25/2015 Honorable Members of City Council City of Los Angeles Room 395, City Hall Attention: City Clerk REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP) The Los Angeles Housing and Community
More information1. Annual Registration Form Names the Responsible Party, the Owner Representative and provides phone numbers and mailing addresses.
Dear Client: Thank you for inquiring about our Facilities Permit Program. Please find the enclosed documents necessary for registration. The document titles listed below include a brief description of
More information