/ '.b... -'1;t:-pA.f!&L'- ~ lexandria Latragna ~ Ethics Program Analyst

Size: px
Start display at page:

Download "/ '.b... -'1;t:-pA.f!&L'- ~ lexandria Latragna ~ Ethics Program Analyst"

Transcription

1 The Honorable City Council c/o Holly Wolcott, Interim City Clerk 200 North Spring Street City Hall - 3rd Floor Los Angeles CA los Angeles City Ethics Commission March 17, 2014 Re: Council File Number Appointment of Jaime Lee to the Los Angeles Employees' Retirement System Board FOR COUNCIL CONSIDERATION Dear Councilmembers: Jaime Lee was appointed by the Mayor to the Los Angeles Employees' Retirement System Board on February 14,2014. The Ethics Commission received Ms. Lee's completed pre-confirmation financial disclosure statement on March 11, The City's new Governmental Ethics Ordinance (GEO) went into effect on February 10, 2014, and it has changed the process for pre-confirmation filings. Nominees are still required to file financial disclosure statements within the Ethics Commission within 21 days of the date their appointments are transmitted to the City Council. However, rather than providing a report on the pre-confirmation filings that are submitted by nominees, the Ethics Commission is now required to provide copies of the filings, themselves, to the City Council within five business days of receiving them from nominees. In addition, a nominee's financial disclosure statement now includes both the state's Form 700 and the Ethics Commission's Form 60, which provides additional information about interests associated with restricted sources. See Los Angeles Municipal Code In compliance with the new GEO, a copy of Ms. Lee's financial disclosure statement is enclosed. If you have questions, please feel free to contact me at (213) Enclosures: CA Form 700 CECForm 60 i cerely, ~' / '/ Ii;.. / / '.b.... -'1;t:-pA.f!&L'- ~ lexandria Latragna ~ Ethics Program Analyst cc: Mayor Eric Garcetti 200 North Spring Street, Suite 2410 Los Angeles CA phone (213) fax (213) ethics.lacitv.org

2 :;~~;O~lI~'O~N;;- ;~R-~:~'(}'m~(~ Pleasa type or print in ink. NAME OF FIlER Lee 1. Office. AgencYt or Court Agency. (LAST) Los Angeles City Employees' Retirement System Division. Board, Department District, if applicable LACERS Board STATEMENT OF ECONOMIC INTERESTS Jaime COVER PAGE Your Position Board Member L Dale Received Ofr-cia!' Use I;)r;-~l IbIIDDLE) LOS ANGELES CITY ETHICS COMMISSION MAR 1 I 2014 II> If filing for multiple positions. list belaw or on an attachment. RECEIVED Agency: Position: 2. Jurisdiction of Office (Check at feast one bol() OSlale o Multi..county [81 City of Los Angeles o Judge or Court Commissioner (Statewide Jurisdiction) o County of OOllier 'fa!r P:OtHlC;'l PR~CTICES COI.lt.IISSIO!i " Pi PUBLIC DOCUMENT'; '\>; \~ ~~. '~) ;~' J./~..-:-:- 3. Type of Statement (Check at least one box) o Annual: The period covered is January , Ihrough December 31, or- The period covered is '.through December 31,2013. o Assuming Office: Date assumed , o leaving Office: Date Left ' (Check one) o The period covered is January , through the dale of leaving office. o The period covered is the date of leaving office. through I&JPrlXOnfirmalion (Date appointed or reappointed) 4. Sch~ule~um~~ry' Check appncabfe schedules or UNon&. " o Schedullil A-1 investments - schedule attached I&J Schedule A 2 Investments - schedule al1ached o Schedule B Real Properly - schedule attached 5. Verification... MAIUNGADDRESS (&lines:; Of AgQtlI:y MtIiSss ~ W 7th St. #650 DAYTIME TElEPHONE t-iumber ( 213 ) STREET Pulik: DocumellIJ iii> Total number of pages including this cover page: 6~ -er- O None No reportable interests on any schedule I&J Schedule C Income. Loans. &- Business Positions - schedule attached o Schedule D Income - Gifts - schedule attached o Schedule E Income - Gifts - Travel Payments - schedule attaci1ed CHY STATE ZlP CODE Los Angeles CA E MAll AODRESS {OPTIONAl} I have used all reasonable dllfgence [n preparing this statement. I have reviewed this slatemen! and to the best of my knowledge the informblion contained herein and in any attached SChedules is true and complete. I acknowledge this is a public document. I certify under penalty of perjury under the laws of the State of Calffomia that the foregoing Is true and Date Signed ----,=3170-=/1...,4,.,.-,- (month. dax l'641 FPPC Form 700 ( ) FPPC Toll-Free He!pline: WMY.fpPC.ca.90V

3 SCHEDULE A..2 Investments, Income, and Assets of Business EntitiesITrusts (Ownership Interest is 10% or Greater). Jaime Lee Lexstar Holdings, LLC 3424 Wilshire Blvd. #1200 Los Angeles, CA Address (BUS#l&$!1 Address Acc&ptabl&) Check one o Trust.. GOto 2 I&l Business Enmy, Ct)JJIp/e/$ the box, 'then go to 2 IGENERAl. DESCRIPTION OF BUSINESS ACTNITY Real Estate Investment FAIR MARKET VAl.UE so - $1,999 o S2,aOa. $10, ,001. $ \0 $100,001 $1,000,000 11&1 Over $1,000,000 IF APPLICABLE, LIST DATE: ACQUIRED ft. D!SPOSED INATURE OF INVESTMENT 10 Sole Pro/lrietotship 0 Partnershlp ::L:.:;:L:.:;:C'--:'"':- 0tIief i YOUR BUSINESS POSITION..::2::.;:5'-'~.:;0...;:OW::..:.:.:..:n=:;er' Star Holdings. LP NIlm& 3424 Wilshire Blvd., #1200, Los Angeles, CA Address (BusineS$ ArfrPeS$ Acceptabl&) CheCk (lila o Trust, go 10 2 (gj Business Entity, complate /he box, then go to 2 GENERAL DESCRIPTION FAIR MARKET VALUe o SO - $1, ,000 B - 510,000 StO S ,001 S1,DOMOD!&l Over S1,OOO,Ooo OF BUSINESS ACTIVITY IF APPUCAJ3.LE, UST DATE: ACQUIRED --'---1~ DISPOSED NATURE OF INVESTMENT o Sola Proprietorship 0 Partrlershlp l8l.::.l:,:.p Other YOUR eusiness POSITION.::.2:.;::0""~.::.o.::.Ow:..:.:.;n""er.:r D $0- $499 o ssoo - $1,000 o $1,001 - $ $10,001 - $100,COO DOVER $100,000 0$0. $499 o 5500 S1,000 0$1,001. $10,000 I&l $10,001 $100,000 o OVER $ La Cienega. LLC; 30 Wilshire. LLC; Wilshire Center. Inc; GoldweU Center. LLC; JamIson CMC Iioidings, LI:C. Jamison Macy Plaza, LLC 3699 Wilshire LLC' Jamison Ve tura LP Check 000 box: O!NVESTMENT o REAL PROPERTY Please see attached of Business Entity, if Invastmanl ru: Asse$$Or's Pan::el Number Dr Street Address of Reel Property Chal:k one bax: oinvestment Please see attached o REAl. PROPERTY of Business EntilY. if Inves1menl 2! Assessor's Parcel Number or Street Address of Real Property OeSenption 01 BUSiness Ac:tMI:y 2! Cit1 or Oltier Precise locailon of Real Property DeseripliQn of BUSiness Activity!l! City or Olher Precise Location of Real Property FAIR MARKET VAl-US 52,aOO $ o BS10,001 S S1,OOO.OOO Over 51,000,000 IF APPLICABLE, l.ist DATE: '..:!L ACQUIRED DISPOSED FAIR MARKET VAlUE $2,000 - S1O.0nO o $10,a01 $too,ooo 0$ $1, o Over $1.000,000 IF APPUCABI.E, l.!st DATE: A ACQUIRED DISPOSED NATURE OF INTEREST o Property Otmersl1iplDeed of Trust o S\OClo; o Partnership o Leasehold 0 Other Yrs.~ (g! Check boll if additional schedules reporting il'lvestmerl\s or real property are attbched CQmmen~: NATURE OF INTEREST o Property ONnershlplOeed of Trust o Stock o Partllerstlip o leasehold 0 Olller Y($. rernal1\lng!&l Cheek box if addiliomj schedules reporting investments or real property are attached FPPC Form 700 ( ) Sch. A 2 FPPC Toll-Free Helpline: 866/

4 SCHEDULE A~2 Investments, Income, and Assets of Business EntitieslTrusts (OWnership Interest is 10% or Greater) Jaime Lee Palistar, Inc. Semperance Holdings, LLC 110 E 9th St #A727 Los Angeles, CA Address (BusIness Addtl;Iss Acceptable) Check one o TOJS!. go to 2 liiil Bua1ness Entity, compt&to the box, then go to 2 GENERAL DESCRIPTION OF BUSINESS ACTMTY Real Estate Investment FAIR MARKET VALUE 0$0-5U99 o S2, ,000 o $ $ I8l S100, DOver 51, NATURE OF INVESTMENT o Sole Proprietar.;hip 0 Partnership Namll 110 E. 9th St. #A727 Los Angeles, CA Address (8usinflSS Address Acwptab1e, Chack 011& o TNS!, go /0 2 I8l Business Entity, complete the box, then go to 2 GENERAL DESCRIPTION OF BUSINESS ACTIVITY Real Estate Investment IF APPLICABLE, UST DATE: FAIR MARKET VAl.ue IF APPLICABLE. UST DATE: 8 $ $2,(01) - 510,000 --'--'...1!. ACQUIRED --'--'...1!. DISPOSED D $ $ ~ $ SUOO,OOO DOver S1.000,000 NATURE OF INVESTMENT o Sola Proprietorship 0 Partnership --'--' ACQUIRED [g} LLC --'--'...1!. DISPOSED YOUR BUSINESS POSITION..OW=~n:.:.e,,-r 0$0- $499 o $500 $1.000 o $ $10,000 18] $ $1ao.OOD DOVER S100,O[IO 0$0-$499 B $500 - $1,000 $1,001 $10,000 [g] 51 D, DOVER $100, Santa Fe, LLC Chf!(;k ens bt»c: Ch6f:/r. c:tj19 box: 1&1 INVESTMENT o REAl. PROPERTY IRl INVESTMENT o REAL PROPERTY 5936 Santa Fe, LLC Of BUSiness Enllty. if tnvestmen~ 2! Assessor's Parcel Number or Street Address of Real Property Jamison CMC Holdings, LLC III BUjliness Entity. if In'lestrnen~ Qt Assessor's Pareet Number or Street Address of Real Property Real estate holding company Real estate holding company DescriptiOn of BUsiness Ar:tivlty :2! City or Other Predse Location Of Real Property Oe$eIiplion 01 Business ActMty 2! City er Other Preclse Looatitln tlf Real Property FAIR MARKET VAlUE $2,000 - g $010, ,000 o $ S1.000,000 IBJ Over $1.000,000 IF APPLICABLE, UST DATE: FAIR MARKET VALUE o 52,000 - S10,000 --'--'...!L -1--'.1L 0$ S100,000 ACQUIRED DISPOSED o 5100,001 l&i Over $ st.coo.ooo IF APPLICABLE, UST DATE: --'---'...tt.. ---'--' ACQUIRED DISPOSED NATURE OF INTEREST [81 Property Ownership/Deed Of Trust o Stock o Partnership o Leasehold 0 Other - vrs, remaining o Check box if additional seheeules reporting Investments or real property are attached NATURE Commenm: OF INTEREST o Stock I&l Property Ownership/Deed of Trust o Partnership o Leasehold o Other :""""-:-':"""" Vts. re;m;n;og D Check box if addi1ional senedutes reporting investments or real prop&rty are attached FPPC Form 700 ( ) Sdl. A-2 FPPC Tell-Free HelplIne: VMW.fppc.ca.gov

5 Schedule A-2 continued Lexstar Holdings, LLC 4. Investments and interests in Real Property Held By the Business Entity or Trust Entity Business Activity Fair Market Value Nature of Interest 9800 La Cienega, LLC Real estate holding co. Over $1,000,000 Property Ownership Goldwell Center, LLC Real estate holding co. Over $1,000,000 Property Ownership Airport Holdings, LLC Real estate holding co. Over $1,000,000 Property Ownership Ventura, LtC Real estate holding co. Over $1,000,000 Property Ownership Jamison CMC Holdings, LtC Real estate holding co. Over $1,000,000 Property Ownership 3055 Wils hire, LtC Real estate holding co. Over $1,000,000 Property Ownership 811 Wilshire, ttc Real estate holding co. Over $1,000,000 Property Ownership 1501 Shatto, LLC Real estate holding co Over $1,000,000 Property Ownership Jamison Macy Plaza, LLC Real estate holding co. Over $1,000,000 Property Ownership 420 E.Third, LLC Real estate holding co. Over $1,000,000 Property Ownership 1990 Westwood, LLC Real estate holding co. Over $1,000,000 Property Ownership Jamison 1545 Wilshire, LLC Real estate holding co. Over $1, Property Ownership Jamison 700 South Flower, LLC Real estate holding co. Over $1,000,000 Property Ownership Royal Beverly Glen Plaza, LtC Real estate holding co. Over $1,000,000 Property Ownership Central Plaza, LLC Real estate holding co. Over $1,000,000 Property Ownership 600 Hobart, LLC Real estate holding co. Over $1,000,000 Property Ownership Wilshire Center. Inc. Real estate holding co. Over $1,000,000 Property Ownership Star Holdings. LP 4. Investments and Interests in Real Property Held by the business entity Cerritos Corporate Tower, LP Real estate holding co. Over $1,000,000 Property Ownership 3699 Wilshire, LLC Real estate holding co. Over $1,000,000 Property Ownership Cypress City Center, LLC Real estate holding co. Over $1,000,000 Property Ownership 1901 Newport 2, LtC Real estate holding co. Over $1,000,000 Property Ownership Marina Square, LLC Real estate holding co. Over $1, Property Ownership 601 Glenoaks, LtC Real estate holding co. Over $1.000,000 Property Ownership Marin Corporate Center, LLC Real estate holding co, Over $1,000,000 Property Ownership 2600 Redondo, LP Real estate holding co OVer $1,000,000 Property Ownership 901 Corporate Center, LP Real estate holding co. OVer $1,000,000 Property Ownership Jamison Ventura, LLC Real estate holding co. Over $1,000,000 Property Ownership Goldwell Center, LLC Real estate holding co. Over $1,000,000 Property Ownership 811 Wilshire, LLC Real estate holding co. Over $1,000,000 Property Ownership 101 La Brea Plaza, LLC Real estate holding co. Over $1,000,000 Property Ownership Hawthorne, LlC Real estate holding co. Over $1,000,000 Property Ownership Prairie, LLC Real estate holding co. Over $1,000,000 Property Ownership Grand Avenue Plaza Properties, LLC Real estate holding co. Over $1,000,000 Property Ownership Executive Complex, LP Real estate holding co. Over $1,000,000 Property Ownership International Boardwalk, LLC Real estate holding co. Over $1,000,000 Property Ownership

6 SCHEDULE C Income, Loans, & Business Positions (Other than Gifts and Travel Payments) Jaime Lee NAME OF SOURCE OF INCOME Jamison Services, Inc. ADDRESS (Business Arldross Aeceptabf&) 3424 Wilshire Blvd. #1200 Los Angeles, CA BUSINESS ActIVITY, IF ANY. OF SOURCE Real Estate Management YOUR BUSINeSS POStnON Executive Vice Presldent GROSS INCOME RECEIVEO 0$500. $,1,000 0 $1,001 S10,OOO o S ,000 rid OVER $ CONSIoeRATION FOR WHICH INCOME WAS RECEIVED JR\ Salary 0 Spcu!>e'~ or re{lis\erod domestic parmar's income.0 Loan repayment 0 Partnership o Sale c::-:----.,..--:-..,.--., (Real propejty, car. boai, etc) o C()I1\mission or o Rental Ineome. list ead> sou~ 0/ $10,000 O( mtltl> NAME OF SOURCE OF INCOME California Market Center, LP ADDRESS (BIlSiMSS Addtess Accsprable) 110 E 9th St #A727 Los Angeles. CA BUSINESS ACTIVITY. IF ANY, OF SOURCE Wholesale Fashion Mart YOUR BUSINESS POSITION President GROSS INCOME RECEIVED o $1,001 S10,000!8l $10,001 S100.00(l 0 OVER $100,000 CONSIDERATION FOR \/VrlICH INCOME WAS RECEIVED I8lSalary 0 Spouse's or regi!ltered d'omel>llc partner's income o Loar'l repayment 0 Partnership o Sale of ~~ ~--~ ~ (Real ptope1iy, car. boat etr;) o Commission or o Rental!!lcome, list e<!(:h scurc:e of $111,OOOOf more D Q1I1er -- -:::~:: {Desctlbe} o Other ~=.,., (Describe; * You are not required to report loans from commercial lending institutions, or any indebtedness created as part of a retail installment or credit card transaction, made in the lender's regular course of business on terms available to members of the public without regard to your official status, Personal loans and loans received not in a lender's regular course of business must be disclosed as follows: NAME OF LENDER- INTEREST RATE TERM (MCflthsl't'ears) ADDRESS (BusinslIS Address Acc8Plllble) BUSINESS ACTIVITY. IF ANY, OF LENDER HIGHEST BAlANCE DURING REPORTING PERIOD 05500" $t,ood o S1,001. $10,000 o $10, DOVER 5100,OOG -----% 0 None SECURITY FOR LOAN o None 0 Pernona! residence o Real Property..,.,...-:--:- 51I acl:>'re$s o Guarantor s-: o omer -r-r- (Oe$Cnbe) Comments: FPPC Form 700 ( ) Sch. C FPPC TolI.Free Helpline: v.r.wfjppc.ca.gov

7 SCHEDULE C Income, Loans, & Business Positions (Other than Gifts and Travel Payments) Jaime Lee NAME OF SOURCE OF INCOME A. Macklin ADDRESS /Busin9ss Addlllss AccePtable) 777 S. Figueroa St.. Los Angeles, CA BUSINESS ACnVITY, IF ANY, OF SOURce N/A YOUR BUSINESS POSITlON N/A GROSS INCOME RECElVeo o SSGO $1,001 - $10, $100,000 0 OVER S CONSIOERATION FOR \MilCH INCOME. WAS RECEIVED D Salary 0 Spouse's or regls1ered domestic partn~r's income o Loan repayment 0 Pallnersllip o Sale of..",-..,...,-...,...,.. (R1l~1 fjlop'jrtr. cet; IJO/JI, ute.j o Commission or I8l Rental Income, lis/ esch SOtttl» ()! $10,000or mote A. Macklin o Otner -==~ (De$Ctibe) NAME OF SOURCE OF!NCOMe ADDRESS (Business Addrnss Acceptable) BUSINESS ACTIVITY. IF Am, OF SOURCe YOUR BUSINess POSITION GROSS INCOME RECEIVED SSOO $1.0OD 0 $1,001 S10.00D o 510, ,000 0 OVER S CONSIDERATION FOR 'MilCH INCOME WAS RECEIVED o salary 0 Spouse's or registered domestic: partner's income o Loan repayment 0 partrtersllip o sale of ~-:----:-:----:--:-.,-: (Real prapetty, car. 1Xm, 9!c) o COmmission or 0 Renlallnccme, list each SOOn:!! of 110,000 or mo.v o Other ;;:== (O<1scnoo) f< You are not required to report loans from commercial lending institutions, or any indebtedness created as part of a retail installment or credit card transaction, made in the lender's regular course of business on terms available to members of the public without regard to your official status. Personal loans and loans received not in a lender's regular course of business must be disclosed as follows: NAME OF LENDER' INTEREST RATE TERM {Montlls/Years) ADDRESS (Business Address Acceptable, BUSINESS ACTIVITY. IF ANY, OF LENDER HIGHEST BALANCE DURING REPORTING PERIOD 0$500 - $1,000 o $1.001 $10,000 o $10.0D1 $100,000 DOVER $100, '% 0 None SECURITY FOR LOAN o None 0 Personal residence o Real Property -::-:--:-.,..,... Street ad:fros$ o Guarantor Oomer...,-...,- tdes<;ribe) Comments: FPPC Form 700 ( ) Sell. C FPPC Toll-Free Helpline:

8 ATI N Elected Cityoffjcia/~ general managers and chief administrative officers of aty agencie~ members of aty boards and commissions. and individuals nominated to positions subject to aty Council approval must file this form in conjunction with the state Form 700. Please refer to the attached Instructions for additional information. [{]Original Filing DAmended Filing (original filed on --'! ) Total Pages:2 : (Last. First, Middle) 1 Lee Jaime L IAgency: LACERS IPhone: I Position: Board Member jaimellee@gmailcom Type of Statement: [{] o Pre-confirmation Assuming Office o Annual Leaving Office Date of nomination:l 1.1 / 20~ First day in position: I / 20 / / 20 through December31, 20 Lastday in office: / / 20 I had the following interests associated with restricted sources during this reporting period: 01. REAL PROPERTY The following interest in real property was leasedfrom or to, co-ownedby, purchasedfrom, or sold to a restricted source. of restricted source: Addressof restricted source: Addressor assessor'sparcel numberof real property: Interest co-owned/purchased/soldby/leasedby or to: OMe OMy spouse/registereddomesticpartner OMy dependentchild Interest was: 0Leased D Co-owned 0 Purchased(date:1 /20) DSoid (date: / /20) Nature of interest: oownership/deedor Trust oeasementoleasehold (years remaining: ) Oother: Valueof interest: 0$2,000-$10,000 0$10,001-$100,000 0$100,001-$1,000,000 OOver $1,000,000 Do you have additional real property intereststo report? ONo Des, and additional pagesare attached. 02. INVESTMENTS The following investments(other than real property) were co-owned by, purchasedfrom, or sold to a restricted source. of restricted source: Addressof restricted source: of investment: Nature of investment: DStock DPartnership DOther Investment co-ownedjpurchased/soldby: DMe DMy spouse/registereddomesticpartner DMy dependentchild Investment was: 0Co-owned OPurchased (date: / /20 ) OSoid (date: / /20) Valueof investment:0$2,ooo-$10,000 0$10,001-$100,000 0$100,001-$1,000,000 DOver $100,000,000 Do you have additional investmentsto report? 0 No DYes, and ' additional pagesare attached. February 2014 Los Ange!es Municipal Code 49.5,9, 49,5,10 Page 1 of 2

9 03. INCOME The following income was received from a restricted source. of restricted source: Address of restricted source: Business activity of source: GELEScrrY LOS ANCO\'JI\'JI\SSION E.T\-\ICS Mt\R 7 20\4 RECENED Your business position: Income received by: 0 Me DMy spouse/registered domestic partner DMy dependent child Value of income: 0 $2,000-$10,000 0 $10,001-$100,000 0$100,001-$1,000,000 DOver $100,000,000 Income was: D Salary/Commission D Loan repayment 0 Rental income 0 Sale of --:- --:--:- (e.g., car, boat, etc.) D Other: Do you have additional income to report? DNo 0 Yes, and additional pages are attached. 04. GIFTS The following gifts cumulatively valued at $50 or more were received from a restricted source. of restricted source: Address of restricted source: Business activity of source: Gifts received by: 0 Me DMy spouse/registered domestic partner 0 My dependent child Dates received: ; / /20 Value of gifts: Description of gifts: Do you have additional gifts to report? 0 No D Yes, and additional pages are attached. o 5. BOARD POSITIONS The following position was held on the board of a restricted source. of restricted source: Address of restricted source: Position held by: 0Me D My spouse/registered domestic partner D My dependent child Do you have additional posltlons to report? 0 No DYes, and additional pages are attached. o 6. NO INTERESTS I had no reportable interests in real property, investments, sources during this reporting period. income, gifts, or board positions associated with restricted Certificatio n 1 dedere under penalty of peljury under the laws of the City of Los information in this form is true and complete. 3/7/14 d the state of California that the Date Sig' February 2014 los Angeles Municipal Code Page 2 of 2

Council File Number Reappointment of Jaime L. Lee to the Los Angeles City Employees Retirement System Board

Council 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 information

' ; XiJ i ra? Los Angeles City Ethics Commission. May 24, 2017

' ; 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 information

Council File Number Reappointment of Evangelos Ambatielos to the Board of Building and Safety Commissioners

Council 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. 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 information

Los Angeles City Ethics Commission. May 26, 2015

Los Angeles City Ethics Commission. May 26, 2015 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 90012 Re: Council File Number 15-0292

More information

STATEMENT OF ECONOMIC INTERESTS COVER PAGE

STATEMENT 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 information

Statement of Economic Interests Cover Page A Public Document

Statement 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 information

Los Angeles City Ethics Commission. March 28,2014

Los 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 information

Member. County of. Other. or-

Member. 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 information

STATEMENT OF ECONOMIC INTERESTS COVER PAGE

STATEMENT 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 information

20II;F~,~c;L};(j~~C~:~~

20II;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 information

Maureen. Position: -or-

Maureen. 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 information

Statement of Economic Interests Cover Page A Public Document

Statement 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 information

County of Santa Clara Form 700 Filer Reference

County 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 information

TRANSMITTAL TO DATE COUNCIL FILE NO. Council

TRANSMITTAL 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 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

CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE. DATE: June 25, 2014 TO:

CITY 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 information

CALIFORNIA. Sfi ERIC GARCETTI MAYOR NOTICE OF HEARING. Regarding the property known as: W LOUVRE ST FRONT DWELLING

CALIFORNIA. 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 information

VICTORY BLVD, & DE SOTO AVE.

VICTORY BLVD, & DE SOTO AVE. VICTORY BLVD, & DE SOTO AVE. Ed Ebrahimian, Director Bureau of Street Lighting Attn: Prop. 218 Section 1149 S. Broadway, 2nd Fir. Improvement Assossor Supv I: K.C. Chuang Los Angeles CA 90015 Election

More information

COVENANT AND AGREEMENT (Acceptance of Conditions of Approval Imposed by Director of Community Development on ) [fill in type of permit(s)]

COVENANT 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 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

California 30% DISCOUNT FIRST-TIMEUSERSONLY FREESHIPPING ATSHOW ONLY. Tax

California 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 information

July 22, Honorable Members of the City Council c/o City Clerk City Hall, Room 395. Honorable Members:

July 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 information

EXPOSITION BLVD & SAWTELLE BLVD

EXPOSITION BLVD & SAWTELLE BLVD EXPOSITION BLVD & SAWTELLE BLVD Ed Ebrahimian, Director Bureau of Street lighting Attn: Prop. 218 Section 1149 S. Broadway, 2nd FIr. Los Angeles CA 90015 Election Division Attn: Aileen Villegas Piper Technical

More information

LG~ ERIC GARCETTI Mayor

LG~ 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 information

DNO, I am OPPOSED to the proposed Street Lighting Assessment District. I understand that

DNO, I am OPPOSED to the proposed Street Lighting Assessment District. I understand that OFFICIAL PROPERTY OWNER ASSESSMENT BALLOT STREET LIGHTING DISTRICT : "REGAL PL & CAHUENGA BLVD. NO.1" VOTE HERE PROPERTY OWNER : D YES, I am IN FAVOR of the proposed Street lighting Assessment District.

More information

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA 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 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

TRANSMITTAL COUNCIL FILE NO.

TRANSMITTAL 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 information

C49. August 14, Honorable Members of the City Council do City Clerk City Hall, Room 395. Honorable Members:

C49. 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 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

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

FRANK R. DARMIENTO III REAL ESTATE INVESTMENTS & PROPERTY MGMT IRVINE AVE #369 NEWPORT BEACH, CALIFORNIA

FRANK 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 information

1/30/2014 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP)

1/30/2014 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 information

APPLICATION FOR EXEMPTION OF PROPERTY OWNED AND USED FOR STRICTLY CHARITABLE OR SCHOOL PURPOSES

APPLICATION 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 information

t 3. PROPERTY IDENTIFICATION INFORMATION

t 3. PROPERTY IDENTIFICATION INFORMATION BOE-305-AH (1) REV. 08 (01-15) ASSESSMENT AEAL ALICATION This form contains all of the requests for information that are required for filing an application for changed assessment. Failure to complete this

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

Lot Line Adjustment, Lot Line Merger, Certificate of Compliance Application

Lot 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 information

CITY OF LOS ANGELES CALIFORNIA

CITY 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 information

byv 46/i/ti Frank Lara, Principal Inspector Vacant Building Abatement CITY OF LOS ANGELES CALIFORNIA ERIC GARCETTI August 07, 2014

byv 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 information

CRA/lA BUILDING COMMUNITIES

CRA/lA BUILDING COMMUNITIES CRA/lA BUILDING COMMUNITIES Community Redevelopment Agency qjthe CITY OF LOS ANGELES DATE I MAR 1 7 2011 FILE CODE I 1200 West 7th Street I Suite 500 Los Angeles I California 90017-2381 T 213 977 1600

More information

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA 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 information

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR {!.F //~/#! NOTICE OF HEARING (f,{) f.3. Regarding the property known as: W IDAHO AVE

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR {!.F //~/#! NOTICE OF HEARING (f,{) f.3. Regarding the property known as: W IDAHO AVE BOARD OF BUILDING AND SAFETY COMMISSIONERS MARSHAL. BROWN PRESIDENT HELENA JUBANY VICE-PRESIDENT VAN AMBATIELOS VICTOR H. CUEVAS ELENORE A. WILLIAMS CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF BUILDING

More information

A. LARRY BERREN, ESQUIRE THE BERREN LAW FIRM 197 TAUNTON AVENUE, SUITE 202 EAST PROVIDENCE, RI 02914

A. LARRY BERREN, ESQUIRE THE BERREN LAW FIRM 197 TAUNTON AVENUE, SUITE 202 EAST PROVIDENCE, RI 02914 PERSONAL INFORMATION ESTATE PLANNING A. LARRY BERREN, ESQUIRE THE BERREN LAW FIRM 197 TAUNTON AVENUE, SUITE 202 EAST PROVIDENCE, RI 02914 (401) 437-4450 ALBERREN@BERRENLAW.COM WWW.BERRENLAW.COM DATE: PERSONAL

More information

LG~ August 9, Honorable Members of the City Council c/o City Clerk City Hall, Room 395. Honorable Members:

LG~ 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 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

(Section 6.95 to of the Los Angeles Administrative Code)

(Section 6.95 to of the Los Angeles Administrative Code) CERTIFICATION OF MAILING NOTICES OF STREET LIGHTING MAINTENANCE (Section 6.95 to 6.127 of the Los Angeles Administrative Code) I, Ruben Flamenco, hereby certify and declare that I am and was at all times

More information

QUITCLAIM OF EASEMENT DEED R/WNo APN: &

QUITCLAIM OF EASEMENT DEED R/WNo APN: & City of Los Angeles When recorded mail To: Los Angeles County Metropolitan Transportation Authority Attn: Roger Mohere, Chief Real Property Management & Development One Gateway Plaza Los Angeles, CA 90012

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

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

CALIFORNIA ERIC GARCETTI MAYOR NOTICE OF HEARING. Regarding the property known as: 9313 S ANZAC AVE

CALIFORNIA 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 information

LUXURY EXEMPTION CERTIFICATE

LUXURY EXEMPTION CERTIFICATE LUXURY EXEMPTION CERTIFICATE Rent Adjustment Commission Regulations Section 830.00 Effective May 20, 1982 Amended October 18, 2007 830.00 LUXURY EXEMPTION CERTIFICATE 831.00 DEFINITIONS 831.01 A unit is

More information

REPORT. Action to Amend Appendix A of San Diego Housing Commission Conflict of Interest Code and Related Provisions

REPORT. Action to Amend Appendix A of San Diego Housing Commission Conflict of Interest Code and Related Provisions REPORT DATE ISSUED: July 9, 2014 REPORT NO: HCR14-061 ATTENTION: SUBJECT: Chair and Members of the San Diego Housing Commission For the Agenda of August 1, 2014 Action to Amend Appendix A of San Diego

More information

Conflict of Interest Code EXHIBIT A (Final Draft)

Conflict 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 information

APPRAISAL MANAGEMENT COMPANY CERTIFICATE OF REGISTRATION APPLICATION

APPRAISAL MANAGEMENT COMPANY CERTIFICATE OF REGISTRATION APPLICATION t A O Rec d App Rev FP BREA DS USE ONLY Overpay Misc Type Remit CC MO PO APPRAISAL MANAGEMENT COMPANY CERTIFICATE OF REGISTRATION APPLICATION Read All Directions in Parts IV and V Prior to Completing this

More information

TRANSMITTAL COUNCIL FILE NO.

TRANSMITTAL 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 information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 185672 An ordinance amending Section 12.04 of the Los Angeles Municipal Code to establish Exposition Corridor Transit Neighborhood Plan (Specific Plan) "EC" zones. THE PEOPLE OF THE CITY

More information

GRAND PLAZA BUSINESS PARK

GRAND PLAZA BUSINESS PARK LEASED INVESTMENT OFFERING RARE 27,200 SQ. FT. ORANGE COUNTY MULTI-TENANT BUSINESS PARK GRAND PLAZA BUSINESS PARK 200-220 S. GRAND AVE., SANTA ANA, CA Exclusively Presented By: Mike Hefner, SIOR Executive

More information

A Presentation of Ultra-Luxury Condominium Trends Prepared for Condominium Market Overview Re-emergence of Condominiums: Los Angeles Source: Polaris Appraisal Institute Cushman & Wakefield 2 Condominium

More information

How to Petition for a Review of Your Property Taxes: County Board of Equalization

How to Petition for a Review of Your Property Taxes: County Board of Equalization How to Petition for a Review of Your Property Taxes: County Board of Equalization Talk with the Assessor There are several reasons why you may want to petition for a review of your property taxes. Whatever

More information

January 2, CITY OF LOS ANGELES Department Of Building and Safety 201 North Figueroa Street, Los Angeles, CA 90012

January 2, CITY OF LOS ANGELES Department Of Building and Safety 201 North Figueroa Street, Los Angeles, CA 90012 January 2, 2013 CITY OF LOS ANGELES Department Of Building and Safety 201 North Figueroa Street, Los Angeles, CA 90012 Re: 1107 S. Robertson Blvd Los Angeles, CA 90035 APN : 4332-014-034 This is in response

More information

CALIFORNIA M'* ERIC GARCETTI MAYOR NOTICE OF HEARING. Regarding the property known as: 1431 E 111TH ST AKA 1429 E 111TH ST

CALIFORNIA 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 information

INSTRUCTIONS FOR TRANSFERRING ASSETS TO TRUST

INSTRUCTIONS FOR TRANSFERRING ASSETS TO TRUST INSTRUCTIONS FOR TRANSFERRING ASSETS TO TRUST You have the ability of avoiding probate on any asset transferred to your Trust during your lifetime. The following information outlines the method by which

More information

Property Form. for the Suffolk Life SIPP and MasterSIPP

Property Form. for the Suffolk Life SIPP and MasterSIPP Property Form for the Suffolk Life SIPP and MasterSIPP This document is part of a set, all of which should be read together: Key Features Personal Illustration Schedule of Fees Schedule of Allowable Investments

More information

Presentation of Financial Statement Disclosures Affiliate Relationships

Presentation of Financial Statement Disclosures Affiliate Relationships Discussion What financial statement disclosure format is the most useful to lenders and other financial statement readers for disclosing information about a not-for-profit affordable housing developer

More information

CITY OF MONTEBELLO Community Development Department Planning Division 1600 W. Beverly Boulevard Montebello CA

CITY OF MONTEBELLO Community Development Department Planning Division 1600 W. Beverly Boulevard Montebello CA CITY OF MONTEBELLO Community Development Department Planning Division 1600 W. Beverly Boulevard www.cityofmontebello.com PUBLIC NOTIFICATION PACKET INSTRUCTIONS When submitting an application for an entitlement

More information

Z.I. NO INTERIM CONTROL ORDINANCE (ICO) FOR PROPOSED HISTORIC PRESERVATION OVERLAY ZONE (HPOZ) NEIGHBORHOODS

Z.I. NO INTERIM CONTROL ORDINANCE (ICO) FOR PROPOSED HISTORIC PRESERVATION OVERLAY ZONE (HPOZ) NEIGHBORHOODS CITY OF LOS ANGELES ZONING INFORMATION FILE EFFECTIVE DATE: MARCH 25, 215 Z.I. NO. 2444 INTERIM CONTROL ORDINANCE (ICO) FOR PROPOSED HISTORIC PRESERVATION OVERLAY ZONE (HPOZ) NEIGHBORHOODS COUNCIL DISTRICTS:

More information

TO: PRIVATE LANDOWNERS WITHIN THE ANTELOPE VALLEY THIS LAWSUIT MAY AFFECT YOUR PROPERTY RIGHTS

TO: PRIVATE LANDOWNERS WITHIN THE ANTELOPE VALLEY THIS LAWSUIT MAY AFFECT YOUR PROPERTY RIGHTS SUPERIOR COURT FOR THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES RICHARD A. WOOD, an individual, on behalf of himself and all others similarly situated, JUDICIAL COUNCIL COORDINATION PROCEEDING No. 4408

More information

COOK COUNTY ASSESSOR S OFFICE 2015 CLASS 9 AFFIDAVIT. Control Number: Application Address:

COOK COUNTY ASSESSOR S OFFICE 2015 CLASS 9 AFFIDAVIT. Control Number: Application Address: COOK COUNTY ASSESSOR J O S EPH BE R RIOS COOK COUNTY ASSESSOR S OFFICE 118 NORTH CLARK STREET, CHICAGO, IL 60602 PHONE: 312.603-6914 FAX: 312.603.6584 WWW.COOKCOUNTYASSESSOR.COM COOK COUNTY ASSESSOR S

More information

CALIFORNIA . - 'Al ERIC GARCETTI MAYOR NOTICE OF HEARING. Regarding the property known as: 8114 S AVALON BLVD AKA S AVALON BLVD

CALIFORNIA . - '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 information

CITY OF LOS ANGELES DEPARTMENT OF CITY PLANNING ZONING INFORMATION FILE. Effective Date: March 15, 2011 ZI 2416 DOWNTOWN DESIGN GUIDE PROJECT AREA

CITY OF LOS ANGELES DEPARTMENT OF CITY PLANNING ZONING INFORMATION FILE. Effective Date: March 15, 2011 ZI 2416 DOWNTOWN DESIGN GUIDE PROJECT AREA COUNCIL DIRICTS: 9 & 14 CITY OF LOS ANGELES DEPARTMENT OF CITY PLANNING ZONING INFORMATION FILE Effective Date: March 15, 2011 ZI 2416 DOWNTOWN DESIGN GUIDE PROJECT AREA COMMENTS: On March 15, 2011, Ordinance

More information

SPECIAL POWER OF ATTORNEY

SPECIAL POWER OF ATTORNEY Sonoma County Employees Retirement Association 433 Aviation Boulevard, Suite 100, Santa Rosa, CA 95403 Tel: (707) 565-8100 / Fax: (707) 565-8102 www.scretire.org This document should be used by members

More information

ORDINANCE NO An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map.

ORDINANCE NO An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map. ORDINANCE NO. 184741 An ordinance amending Section 12.04 of the Los Angeles Municipal Code by amending the zoning map. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Section. Section 12.04

More information

CITY OF BEVERLY HILLS HUMAN SERVICES DIVISION MEMORANDUM. James R. Latta, L.C.S.W., Human Services Administrator

CITY OF BEVERLY HILLS HUMAN SERVICES DIVISION MEMORANDUM. James R. Latta, L.C.S.W., Human Services Administrator CITY OF BEVERLY HILLS HUMAN SERVICES DIVISION MEMORANDUM TO: FROM: DATE: SUBJECT: ATTACHMENT: Human Relations Commission James R. Latta, L.C.S.W., Human Services Administrator November 16, 2017 Rent Stabilization

More information

CALIFORNIA. #s r>r ERIC GARCETTI MAYOR

CALIFORNIA. #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 information

TENANT INCOME CERTIFICATION Initial Certification Recertification Other

TENANT INCOME CERTIFICATION Initial Certification Recertification Other TENANT INCOME CERTIFICATION Initial Certification Recertification Other Effective Date: Move-in Date: (MM/DD/YYYY) PART I - DEVELOPMENT DATA Property Name: County: BIN #: Address: Unit Number: # Bedrooms:

More information

REPORT to the Mayor and Members of the City Council from the City Manager

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: SUBJECT: Approval of, an agreement between the City of Palmdale and merchant builders within Anaverde Phase

More information

Honorable Members of the Rules, Elections, Intergovernmental Relations and Neighborhoods Committee. Resolution (Ryu-Wesson) to OPPOSE SB 827 (Wiener)

Honorable Members of the Rules, Elections, Intergovernmental Relations and Neighborhoods Committee. Resolution (Ryu-Wesson) to OPPOSE SB 827 (Wiener) REPORT OF THE CHIEF LEGISLATIVE ANALYST DATE: March 21, 201 8 TO: Honorable Members of the Rules, Elections, Intergovernmental Relations and Neighborhoods Committee FROM: Sharon M. Tso %Chief Legislative

More information

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE. WA# C.F Date:

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE. WA# C.F Date: FORM GEN. 160 CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE WA# 0220-01024-2773 C.F. 14-0425 Date: April 4, 2019 To: City Council From: Richard H. Llewellyn, Jr., City Administrative Offia Office

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

2/1/2013 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP)

2/1/2013 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 information

EXPOSITION BOULEVARD LOS ANGELES, CA 90016

EXPOSITION BOULEVARD LOS ANGELES, CA 90016 CA BRE Broker License #1866167 MULTI-FAMILY INVESTMENT OPPORTUNITY 4 UNITS - LOS ANGELES 441-3 EXPOSITION BOULEVARD LOS ANGELES, CA 916 POWER PROPERTIES COMMERCIAL REAL ESTATE EXCLUSIVELY OFFERED AT: $949,

More information

Mississippi Home Corporation TENANT INCOME CERTIFICATION Initial Certification Recertification Other

Mississippi Home Corporation TENANT INCOME CERTIFICATION Initial Certification Recertification Other Initial Certification Recertification Other Effective Date: Move-in Date: (MM/DD/YYYY) PART I - DEVELOPMENT DATA Development Name: County: BIN #: Address: Unit Number: # Bedrooms: HH Last Name PART II.

More information

FOR SALE. The Development Brokers. Hollywood Adjacent R3 Lot 656 N Mariposa Ave. Los Angeles, CA 90004

FOR SALE. The Development Brokers. Hollywood Adjacent R3 Lot 656 N Mariposa Ave. Los Angeles, CA 90004 FOR SALE Rare [Q] R3-1 lot on Mariposa Avenue and Melrose Avenue Within close proximity to Hollywood, DTLA, and Koreatown Potential to develop up to 6 residential units Close convenience to 101 Freeway

More information

CITY OF LOS ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR. The City Council adopted the action(s), as attached, under Council File No.

CITY 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 information

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA 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 information

The Development Brokers. Infill Multifamily Land Perris, CA

The Development Brokers. Infill Multifamily Land Perris, CA Evanisko Realty & Investment, Inc. has been retained on an exclusive basis by Landowner in cooperation with Lender to facilitate the timely disposition of this property. The Development Brokers 12400 Ventura

More information

The information furnished in and with this Questionnaire is true, complete, and correct to the best of my knowledge.

The information furnished in and with this Questionnaire is true, complete, and correct to the best of my knowledge. SAN DIEGO UNIFIED PORT DISTRICT LESSEE'S AND SUBLESSEE'S QUESTIONNAIRE FOR ALL LEASES (AND SUBLEASES OF MORE THAN FIVE YEARS) (Use UPD Form No. 320 for Subleases of Five Years or Less) Before the San Diego

More information

STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR

STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR REBECCA OTTO STATE AUDITOR STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR SUITE 500 525 PARK STREET SAINT PAUL, MN 55103-2139 (651) 296-2551 (Voice) (651) 296-4755 (Fax) state.auditor@state.mn.us (E-mail)

More information

OFFERING MEMORANDUM E 39TH STREET INDEPENDENCE, MO 64055

OFFERING MEMORANDUM E 39TH STREET INDEPENDENCE, MO 64055 OFFERING MEMORANDUM CareNow 17700 E 39TH STREET INDEPENDENCE, MO 64055 CONTENTS 03 04 06 11 EXECUTIVE OVERVIEW FINANCIAL OVERVIEW TENANT OVERVIEW AREA OVERVIEW LISTED BY STEELE MCDONALD Associate STEELE.MCDONALD@MATTHEWS.COM

More information

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

The Development Brokers Acre R3-1 Land Assemblage 601 W. El Segundo Blvd. Los Angeles, CA 90044

The Development Brokers Acre R3-1 Land Assemblage 601 W. El Segundo Blvd. Los Angeles, CA 90044 601 W. El Segundo Blvd. Eight (8) adjacent vacant APN s Three (3) separate but cooperative sellers Major thoroughfare and freeway exposure R3-1-0 Zoning allows 54.45 units/acre with a 3:1 FAR Potential

More information

Eric Garcetti, Mayor Investment Department. May 21, 2018

Eric 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 information

LYNN B LEWIS A PROFESSIONALASSOCIATION 501 BRICHELL KEY DRIVE MIAMI FLORIDA TELEPHONE L

LYNN B LEWIS A PROFESSIONALASSOCIATION 501 BRICHELL KEY DRIVE MIAMI FLORIDA TELEPHONE L U LYNN B LEWIS A PROFESSIONALASSOCIATION ATTORNEYS AT LAW x SUITE 505 4 b J 501 BRICHELL KEY DRIVE MIAMI FLORIDA 33131 TELEPHONE 305374 0148 L C1 U TELECOPIER 305 374 7071 LYNN B LEWIS EMAIL Iynnlewis@lblpa

More information

If It s Property Tax Exempt, Tax It Anyway!

If It s Property Tax Exempt, Tax It Anyway! If It s Property Tax Exempt, Tax It Anyway! How Local Jurisdictions Tax Publicly Owned Properties Cutchin Powell Principal Ryan, LLC Washington, DC cutchin.powell@ryan.com Colin Fraser Associate Greenberg

More information

Palos Verdes Peninsula Market Intelligence Report Vol. 4 October Designed to give you the facts & trends overview of the most relevant market activities as they unfold in the South Bay real estate community

More information

TRANSMITTAL DATE RHL:JMS/EHD: Council. Municipal Facilities Committee 3

TRANSMITTAL DATE RHL:JMS/EHD: Council. Municipal Facilities Committee 3 TO Council TRANSMITTAL DATE 01-05-18 COUNCIL FILE NO. FROM COUNCIL DISTRICT Municipal Facilities Committee 3 At its Special meeting held on December 21, 2017, the Municipal Facilities Committee adopted

More information

6/10/2014 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP)

6/10/2014 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 information

8 Units in Beverly Grove Exclusively listed for $2,650,000

8 Units in Beverly Grove Exclusively listed for $2,650,000 MARKETING PRESENTATION 8 Units in Beverly Grove Exclusively listed for $2,650,000 Situated near the trendy corner of Fairfax Ave and Beverly Blvd Walking distance to The Grove, Whole Foods and Trader Joes

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE 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 information