June 19, 2013 Advice Letter 2668-E

Size: px
Start display at page:

Download "June 19, 2013 Advice Letter 2668-E"

Transcription

1 STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA Edmund G. Brown Jr., Governor June 19, 2013 Advice Letter 2668-E Akbar Jazayeri Vice President, Regulatory Operations Southern California Edison Company P O Box 800 Rosemead, CA Subject: Request by SCE for Approval to Grant Easement Pursuant to Resolution ALJ-186 as Extended and Modified by Resolutions ALJ-202, ALJ-244, and ALJ-272 (Section 851 Pilot Program) Dear Mr. Jazayeri: Advice Letter 2668-E is effective May 9, Sincerely, Edward F. Randolph, Director Energy Division

2 Akbar Jazayeri Vice President of Regulatory Operations December 2, 2011 ADVICE 2668-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Request by Southern California Edison Company for Approval to Grant Easement Pursuant to Resolution ALJ-186 as Extended and Modified by Resolutions ALJ-202, ALJ-244 and ALJ- 272 (Section 851 Pilot Program) PURPOSE Southern California Edison Company ( SCE ) respectfully requests an order from the California Public Utilities Commission ( Commission ) authorizing SCE to convey certain real property under Public Utilities Code Section 851 to the City of Menifee (the City ). The conveyance of the subject property (herein the ROW Property ) is being requested in order to allow the City to expand and/or construct certain street and highway improvements (including associated landscaping). The conveyance would be made pursuant to the form of Grant Deed attached hereto as Exhibit A ( Grant Deed ). The Grant Deed is required to be provided by SCE to satisfy a development condition placed on SCE in connection with its expansion of the SCE Menifee Service Center. The ROW Property consists of a portion of the perimeter of SCE s fee-owned parcels in Menifee, California on which SCE s Menifee Service Center and Valley Substation are located. The total area of the ROW Property is approximately 3.2 acres of land. Legal descriptions and depictions of the ROW Property are set forth in the proposed form of Grant Deed attached hereto. SCE believes that the grant to and use of the ROW Property by the City will not affect SCE s use and operation of its facilities on SCE s remaining property. Utility service will not be affected as a result of Commission approval of the conveyance contemplated in the Grant Deed. P.O. Box Walnut Grove Ave. Rosemead, California (626) Fax (626)

3 ADVICE 2668-E (U 338-E) December 2, 2011 BACKGROUND SCE has obtained approvals to expand its Menifee Service Center facilities on its approximately 108 acre property located in Menifee, California ( Project Site ). One of the development conditions for SCE s project is that SCE grant to the City public street or highway rights-of-way to allow for the widening and/or construction of Menifee Road, Ethanac Road/SR-74, McKinley Road and Street A ; all such roads border SCE s property. If the Commission authorizes SCE to grant the ROW Property to the City, then the Grant Deed, in the form attached hereto, would be executed by SCE and recorded with the County of Riverside. The Grant Deed reserves for SCE a utility easement ( Easement ) which will permit SCE to construct, maintain, use, operate, alter, add to, repair, replace, reconstruct, enlarge and/or remove above- and below-ground electrical and other utilities. Accordingly, the conveyance of the ROW Property is not believed to unreasonably endanger or interfere with the construction, maintenance, use or operation of SCE s electrical transmission and distribution lines and other utility improvements necessary for SCE s utility purposes. SCE believes that the granting of the ROW Property to the City is in the best interests of SCE s customers and shareholders as doing so allows SCE to proceed with the expansion of its Menifee Service Center. INFORMATION AS REQUIRED PER RESOLUTION ALJ-244 Section IV of Appendix A to ALJ-244 requires that the following information be included in advice letters related to the Section 851 Pilot Program: (1) Identity and addresses of all parties to the proposed transaction: Southern California Edison Company 2244 Walnut Grove Avenue Rosemead, CA City of Menifee Haun Road Menifee, CA (2) Complete description of the property including present location, condition and use: A legal description of the ROW Property is attached to the proposed form of Grant Deed attached hereto. The ROW Property consists of variable-

4 ADVICE 2668-E (U 338-E) December 2, 2011 width strips of land adjacent to existing and contemplated roadways that are to be expanded by the City. The ROW Property is generally unimproved, vacant land over which SCE s transmission lines cross and certain landscaping improvements exist. The conveyance of the ROW Property will have no effect on existing transmission lines due to the Easement reservation set forth in the Grant Deed. (3) Transferee s intended use of the property: Public street and highway expansion and/or construction, plus attendent landscaping improvements. (4) Complete description of financial terms of the proposed transaction: SCE is conveying the ROW Property without any monetary consideration. The grant of the ROW Property is being made to satisfy a condition placed on SCE s expansion of its service center facilities on SCE s land. (5) Description of how financial proceeds of the transaction will be distributed: Not applicable. (6) Statement on the impact of the transaction on ratebase and any effect on the ability of the utility to serve customers and the public: SCE believes that the transaction will have a minimal effect on ratebase. SCE believes that the granting of the ROW Property subject to the reservation of the Easement will have no effect on SCE s ability to serve its customers or the public and will have no effect on SCE s electric transmission or distribution facilities.

5 ADVICE 2668-E (U 338-E) December 2, 2011 (7) For sales of real property and depreciable assets, the original cost, present book value, and present fair market value, and a detailed description of how the fair market value was determined (e.g. appraisal): Not applicable; see item 9 below. (8) For leases of real property, the fair market rental value, a detailed description of how the fair market rental value was determined, and any additional information necessary to show compliance with Section II, A.6 of Appendix A of ALJ-244: Not applicable. (9) For easements or rights-of-way, the fair market value of the easement or right-ofway and a detailed description of how the fair market value was determined: An appraisal to properly value the ROW Property was completed by David Guder, a State Licensed Real Estate Appraiser, CA Lic. #AG The most appropriate method for valuing this type of property interest was employed - a variation of the Sales Comparison Approach. In this approach, the appraiser compared the subject property to similar use property near the subject property. The appraiser concluded a unit value for the land from the comparable sales, then applied a percentage of that unit value to represent the specific property rights that are reserved to SCE by virtue of the Easement. Generally, right-of-way dedications are not transferred in the marketplace and there is, therefore, no market for the value of such an interest. By taking an estimated percentage of the rights reserved to SCE in the Easement compared to the fee title value, the appraiser can correctly estimate the value of the remaining property rights conveyed. Here, the ROW Property value (net of the the reserved rights in the Easement) was determined to be $104,300. A copy of the appraisal is attached as Exhibit B.

6 ADVICE 2668-E (U 338-E) December 2, 2011 (10) A complete description of any recent past (within the prior two years) or antcipated future transactions that may appear to be related to the present transaction, such as sales or leases of real property that are located near the property at issue or that are being transferred to the same transferee; or for depreciable assets, sales of similar assets or sales to the same transferee: Not applicable as no related transactions are involved. (11) Sufficient information and documentation (including environmental documentation) to show that all of the eligibity criteria stated in Section II.A of Appendix A of ALJ-244 have been met: SCE believes that all applicable eligibility criteria stated in Section II.A of Appendix A of ALJ-244 are satisfied, as follows: 1. Satisfied. The County of Riverside (through its Transportation & Land Management Agency/Planning Department) (the County ) conducted the CEQA environmental review as Lead Agency. On or about August 17, 2006, the Planning Commission for the County of Riverside adopted a mitigated negative declaration (Environmental Assessment No ) and approved Revision No. 1 to Public Use Permit No. 496 in relation to SCE s expansion project (see Exhibit C attached hereto). 2. Satisfied. The transaction will not adversely affect any public interest or SCE s ability to provide services. See item 6 above. 3. Not applicable. There are no financial proceeds. 4. Satisfied. See item 11.7 below. 5. Not applicable. The transaction does not result in the sale of any buildings. 6. Not applicable. The transaction is neither a sale of depreciable assets nor a lease or lease equivalent. 7. Satisfied. The value of the ROW Property (net of the Easement reservation to SCE) is $104,300 (refer to item 9 above), which is less than $5 million. 8. Satisfied. The transaction will not materially impact the ratebase. See item 6 above. 9. Not applicable. The transaction does not result in any transfer or change in ownership of facilities.

7 ADVICE 2668-E (U 338-E) December 2, Satisfied. SCE believes that the transaction does not warrant a more comprehensive review due to its nature and the rights and interests involved. (12) The filing utility may submit additional information to assist in the review of the advice letter, including recent photographs, scaled maps, drawings, etc.: None. (13) Environmental information dependent upon whether: (a) the applicant believes that the transaction is exempt from review under CEQA, (b) the applicant believes that the transaction is not a project under CEQA, or (c) if another public agency, acting as the lead agency, has completed environmental review of the project and the applicant believes that the Commission is a responsible agency under CEQA. See Section IV, A.13 of Appendix A of ALJ-244 for applicable information. The County, acting as the Lead Agency, has completed environmental review of the project and SCE believes the Commission is a Responsible Agency under CEQA. 1. (a) The Lead Agency: The County of Riverside Transportation & Land Management Agency Planning Department 4080 Lemon Street, 9 th Floor Riverside, California (b) (c) (d) The County prepared a Mitigated Negative Declaration. The County approved the Mitigated Negative Declaration on or about August 17, The Notice of Determination was filed on or about August 17, SCE will provide a copy of all CEQA documents prepared by or for the County regarding this project to the Commission s Energy Division upon request. 3. The Mitigated Negative Declaration examines the environmental impacts, mitigation measures and findings related to this project. 4. No aspect of the project and its environmental setting has changed since the issuance of the Mitigated Negative Declaration.

8 ADVICE 2668-E (U 338-E) December 2, The expansion of the affected streets will not require approval by any additional public agencies. TIER DESIGNATION Pursuant to Resolution ALJ-244, this advice letter is subject to Commission disposition and is submitted with a Tier 3 designation. EFFECTIVE DATE SCE requests that this advice filing become effective by Commission resolution as soon as possible. NOTICE Anyone wishing to protest this advice filing may do so by letter via U.S. Mail, facsimile, or electronically, any of which must be received no later than 20 days after the date of this advice filing. Protests should be mailed to: CPUC, Energy Division Attention: Tariff Unit 505 Van Ness Avenue San Francisco, California jnj@cpuc.ca.gov and mas@cpuc.ca.gov Copies should also be mailed to the attention of the Director, Energy Division, Room 4004 (same address above). In addition, protests and all other correspondence regarding this advice letter should also be sent by letter and transmitted via facsimile or electronically to the attention of: Akbar Jazayeri Vice President of Regulatory Operations Southern California Edison Company 2244 Walnut Grove Avenue Rosemead, California Facsimile: (626) AdviceTariffManager@sce.com

9 ADVICE 2668-E (U 338-E) December 2, 2011 Leslie E. Starck Senior Vice President c/o Karyn Gansecki Southern California Edison Company 601 Van Ness Avenue, Suite 2030 San Francisco, California Facsimile: (415) Karyn.Gansecki@sce.com There are no restrictions on who may file a protest, but the protest shall set forth specifically the grounds upon which it is based and shall be submitted expeditiously. In accordance with Section 4 of General Order No. (GO) 96-B, SCE is serving copies of this advice filing to the interested parties shown on the attached GO 96-B list and, in accordance with Resolution ALJ-244, on the Energy Division, the Commission Division of Ratepayer Advocates, the Commission CEQA Team (clu@cpuc.ca.gov; jnr@cpuc.ca.gov; jmu@cpuc.ca.gov), and the relevant departments of the City of Menifee. Address change requests to the GO 96-B service list should be directed by electronic mail to AdviceTariffManager@sce.com or at (626) For changes to all other service lists, please contact the Commission s Process Office at (415) or by electronic mail at Process_Office@cpuc.ca.gov.

10 ADVICE 2668-E (U 338-E) December 2, 2011 Further, in accordance with Public Utilities Code Section 491, notice to the public is hereby given by filing and keeping the advice filing at SCE s corporate headquarters. To view other SCE advice letters filed with the Commission, log on to SCE s web site at For questions, please contact Claire Keane at (626) or by electronic mail at claire.keane@sce.com. Southern California Edison Company AJ:ck:jm Enclosures Akbar Jazayeri

11 CALIFORNIA PUBLIC UTILITIES COMMISSION ADVICE LETTER FILING SUMMARY ENERGY UTILITY MUST BE COMPLETED BY UTILITY (Attach additional pages as needed) Company name/cpuc Utility No.: Southern California Edison Company (U 338-E) Utility type: Contact Person: James Yee ELC GAS Phone #: (626) PLC HEAT WATER Disposition Notice to: EXPLANATION OF UTILITY TYPE ELC = Electric GAS = Gas PLC = Pipeline HEAT = Heat WATER = Water (Date Filed/ Received Stamp by CPUC) Advice Letter (AL) #: 2668-E Tier Designation: 3 Subject of AL: Request by Southern California Edison Company for Approval to Grant Easement Pursuant to Resolution ALJ-186 as Extended and Modified by Resolutions ALJ-202, ALJ-244 and ALJ- 272 (Section 851 Pilot Program) Keywords (choose from CPUC listing): Compliance AL filing type: Monthly Quarterly Annual One-Time Other If AL filed in compliance with a Commission order, indicate relevant Decision/Resolution #: Resolutions ALJ-186, ALJ-202, ALJ-244 and ALJ-272 Does AL replace a withdrawn or rejected AL? If so, identify the prior AL: Summarize differences between the AL and the prior withdrawn or rejected AL 1 : Confidential treatment requested? Yes No If yes, specification of confidential information: Confidential information will be made available to appropriate parties who execute a nondisclosure agreement. Name and contact information to request nondisclosure agreement/access to confidential information: Resolution Required? Yes No Requested effective date: Upon Commission Approval Estimated system annual revenue effect: (%): Estimated system average rate effect (%): No. of tariff sheets: -0- When rates are affected by AL, include attachment in AL showing average rate effects on customer classes (residential, small commercial, large C/I, agricultural, lighting). Tariff schedules affected: Service affected and changes proposed 1 : Pending advice letters that revise the same tariff sheets: 1 Discuss in AL if more space is needed.

12 Protests and all other correspondence regarding this AL are due no later than 20 days after the date of this filing, unless otherwise authorized by the Commission, and shall be sent to: CPUC, Energy Division Attention: Tariff Unit 505 Van Ness Ave., San Francisco, CA and Akbar Jazayeri Vice President of Regulatory Operations Southern California Edison Company 2244 Walnut Grove Avenue Rosemead, California Facsimile: (626) Leslie E. Starck Senior Vice President c/o Karyn Gansecki Southern California Edison Company 601 Van Ness Avenue, Suite 2030 San Francisco, California Facsimile: (415)

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

29

30

31

32

33

34

35

36

37

38

39

40

41

42

43

44

45

46

47

48

49

50

51

52

53

54

55

56

SUBJECT: Request by Southern California Edison Company for Approval to Grant Easements to Praxair, Inc., a Delaware Corporation.

SUBJECT: Request by Southern California Edison Company for Approval to Grant Easements to Praxair, Inc., a Delaware Corporation. STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 June 6, 2018 Advice Letter 3771-E Russell G. Worden Director, State Regulatory

More information

SUBJECT: Request by SCE for Approval to Grant Easement and License Pursuant to G.O.173

SUBJECT: Request by SCE for Approval to Grant Easement and License Pursuant to G.O.173 STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 October 14, 2015 Advice Letter 3266-E Russell G. Worden Director, State Regulatory

More information

March 30, Advice Letter 3698-E

March 30, Advice Letter 3698-E STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 March 30, 2018 Advice Letter 3698-E Russell G. Worden Director, State Regulatory

More information

Subject: Request for Approval of a Sale of Property Pursuant to Public Utilities Code Section 851 and General Order 173

Subject: Request for Approval of a Sale of Property Pursuant to Public Utilities Code Section 851 and General Order 173 Ronald van der Leeden Director Regulatory Affairs 555 W. Fifth Street, GT14D6 Los Angeles, CA 90013-1011 Tel: 213.244.2009 Fax: 213.244.4957 RvanderLeeden@semprautilities.com June 8, 2018 Advice No. 5308

More information

June 1, Senate Bill (SB) 120 Compliance Filing

June 1, Senate Bill (SB) 120 Compliance Filing Akbar Jazayeri Vice President of Regulatory Operations June 1, 2010 ADVICE 77-W (U 338-W) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA WATER DIVISION SUBJECT: Senate Bill (SB) 120 Compliance

More information

August 2, Submetering Installation Clarification and Tariff Revisions Pursuant to Decision

August 2, Submetering Installation Clarification and Tariff Revisions Pursuant to Decision Akbar Jazayeri Director of Revenue and Tariffs August 2, 2005 ADVICE 1907-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Submetering Installation Clarification

More information

August 19, Advice Letter 4340-E

August 19, Advice Letter 4340-E STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 August 19, 2014 Advice Letter 4340-E Brian K. Cherry Vice President, Regulation

More information

January 23, Advice Letter 3865-E

January 23, Advice Letter 3865-E STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 January 23, 2012 Brian K. Cherry Vice President, Regulation and Rates Pacific

More information

March 18, Advice 3969-E (Southern California Edison Company U 338-E) Advice 4076-G/5497-E (Pacific Gas and Electric Company U 39 M)

March 18, Advice 3969-E (Southern California Edison Company U 338-E) Advice 4076-G/5497-E (Pacific Gas and Electric Company U 39 M) Gary A. Stern, Ph.D. Managing Director, State Regulatory Operations March 18, 2019 Advice 3969-E (Southern California Edison Company U 338-E) Advice 4076-G/5497-E (Pacific Gas and Electric Company U 39

More information

Advice Letter 2807-G/2983-E. September 20, 2007

Advice Letter 2807-G/2983-E. September 20, 2007 STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER, Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 Advice Letter 2807-G/2983-E September 20, 2007 Brian K. Cherry Vice President,

More information

SUBJECT: Deed Restriction, Land Exchange and Grant of Easements to the Port of San Luis Harbor District -- Request for Approval Under Section 851

SUBJECT: Deed Restriction, Land Exchange and Grant of Easements to the Port of San Luis Harbor District -- Request for Approval Under Section 851 STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor July 12, 2013 Advice Letter 4235-E Brian K. Cherry Vice President, Regulation

More information

e ç~;~t~~r~)a ISO September 28,2010

e ç~;~t~~r~)a ISO September 28,2010 e ç~;~t~~r~)a ISO California Independent System Operator Corporation September 28,2010 Mr. Roy M. Kuga Vice President, Energy Supply Management Pacific Gas and Electric Company 77 Beale Street San Francisco,

More information

Sale of a Gas Gathering Pipeline and Assignment of an Easement to Vintage Production California, LLC - Section 851 Transaction

Sale of a Gas Gathering Pipeline and Assignment of an Easement to Vintage Production California, LLC - Section 851 Transaction Brian K. Cherry Vice President Regulatory Relations Pacific Gas and Electric Company 77 Beale St., Mail Code B10C P.O. Box 770000 San Francisco, CA 94177 415.973.4977 Fax: 415.973.7226 May 4, 2007 Advice

More information

The City will pay to PG&E a one-time fee of $20, for the proposed easement.

The City will pay to PG&E a one-time fee of $20, for the proposed easement. Erik Jacobson Director Regulatory Relations Pacific Gas and Electric Company 77 Beale St., Mail Code B10C P.O. Box 770000 San Francisco, CA 94177 Fax: 415.973.1448 September 15, 2016 Advice 4916-E (Pacific

More information

July 16, Advice Letter 2912-G-A

July 16, Advice Letter 2912-G-A STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER, Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 July 16, 2008 Brian K. Cherry Vice President, Regulatory Relations Pacific

More information

RESOLUTION NO. OB 14-02

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

More information

ASSIGNMENT OF EASEMENT

ASSIGNMENT OF EASEMENT Page 1 of 12 Recording requested by and when recorded, return to: South Orange County Community College District 28000 Marguerite Parkway Mission Viejo, California 92692 Attn: Vice Chancellor of Business

More information

COUNTY OF LOS ANGELES

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

More information

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No.

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 24684-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 22978-E Rule 15 Sheet 1 APPLICABILITY: This rule is applicable to extension

More information

Rule 27 Sheet 1 MOBILEHOME PARK UTILITY UPGRADE PROGRAM

Rule 27 Sheet 1 MOBILEHOME PARK UTILITY UPGRADE PROGRAM Southern California Edison Revised Cal. PUC Sheet No. 61366-E Rosemead, California (U 338-E) Cancelling Original Cal. PUC Sheet No. 55237-E Rule 27 Sheet 1 MOBILEHOME PARK UTILITY UPGRADE PROGRAM APPLICABILITY

More information

February 25, 2016 Advice Letter 4736-E

February 25, 2016 Advice Letter 4736-E STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 EDMUND G. BROWN JR., Governor February 25, 2016 Advice Letter 4736-E Erik Jacobson Director, Regulatory

More information

June 28, Technical Director File Reference No Financial Accounting Standards Board 401 Merritt 7 P.O. Box 5116 Norwalk, CT

June 28, Technical Director File Reference No Financial Accounting Standards Board 401 Merritt 7 P.O. Box 5116 Norwalk, CT Technical Director File Reference No. 2016-200 401 Merritt 7 P.O. Box 5116 Norwalk, CT 06856-5116 Comments by the Edison Electric Institute and the American Gas Association Regarding the Accounting for

More information

COUNTY OF LOS ANGELES

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

More information

HOUSE BILL lr0177

HOUSE BILL lr0177 P HOUSE BILL lr0 By: Chair, Environmental Matters Committee and Chair, Appropriations Committee (By Request Departmental Transportation) Introduced and read first time: March, 00 Assigned to: Rules and

More information

REQUEST FOR COUNCIL ACTION

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

More information

DISTRICT. Huntington Beach. FIM 40-40C-3 APN and

DISTRICT. Huntington Beach. FIM 40-40C-3 APN and RECORDING REQUESTED BY W HEN RECORDED MAIL TO SOUTHERN CALIFORNIA EDISON COMPANY 2131 WALNUT GROVE AVENUE 2 ND FLOOR GO3 ROSEMEAD, CA 91770 Attn: Title and Real Estate Services SPACE ABOVE THIS LINE FOR

More information

ORDINANCE NO. 875 (AS AMENDED THROUGH 875

ORDINANCE NO. 875 (AS AMENDED THROUGH 875 ORDINANCE NO. 875 (AS AMENDED THROUGH 875.1) AN ORDINANCE OF THE COUNTY OF RIVERSIDE TO ESTABLISH A LOCAL DEVELOPMENT MITIGATION FEE FOR FUNDING THE PRESERVATION OF NATURAL ECOSYSTEMS IN ACCORDANCE WITH

More information

DEPARTMENT OF FISH AND WILDLIFE ENVIRONMENTAL FILING FEES (Fish and Game Code 711.4)

DEPARTMENT OF FISH AND WILDLIFE ENVIRONMENTAL FILING FEES (Fish and Game Code 711.4) PARCEL MAP PROCESS DEPARTMENT OF PLANNING AND BUILDING SERVICES 707 Nevada Street, Suite 5 Susanville, CA 96130-3912 (530) 251-8269 (530) 251-8373 (fax) www.co.lassen.ca.us A subdivision is any division

More information

To: Official Service List for Applications and Administrative Law Judge s Ruling Requiring Service of Map of Proposed

To: Official Service List for Applications and Administrative Law Judge s Ruling Requiring Service of Map of Proposed To: Official Service List for Applications 07-04-028 and 07-01-031 From: Southern California Edison (SCE) Date: February 21, 2008 Re: Administrative Law Judge s Ruling Requiring Service of Map of Proposed

More information

County of Yuba Public Road Easements Request for Approval under Section 851

County of Yuba Public Road Easements Request for Approval under Section 851 Brian K. Cherry Director Regulatory Relations 77 Beale Street, Room 1087 San Francisco, CA 94105 Mailing Address Mail Code B10C Pacific Gas and Electric Company P.O. Box 770000 San Francisco, CA 94177

More information

CERTIFICATE OF ACCEPTANCE (Form #)

CERTIFICATE OF ACCEPTANCE (Form #) STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION EXHIBIT 8-EX-41 CERTIFICATE OF ACCEPTANCE (Form #) (CERTIFICATE OF ACCEPTANCE, GOVERNM ENT CODE SECTION 27281) THIS IS TO CERTIFY, That the State of California,

More information

FOR LEGAL DESCRIPTION, SEE EXHIBIT "A" ATTACHED HERETO AND MADE APART HEREOF.

FOR LEGAL DESCRIPTION, SEE EXHIBIT A ATTACHED HERETO AND MADE APART HEREOF. RECORDING REQUESTED BY SOUTHERN CALIFORNIA EDISON WHEN RECORDED MAIL TO SOUTHERN CALIFORNIA EDISON COMPANY Real Properties 2131 Walnut Grove Avenue, 2nd Floor Rosemead, CA 91770 Attn: Distribution/TRES

More information

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No.

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 61573-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 60142-E Sheet 1 ADDED FACILITIES AGREEMENT APPLICANT-FINANCED Form 16-309

More information

Title Page Southern California Edison Company Tariff Title: Rate Schedule Tariff Record Title: First Revised Rate Schedule FERC No. 424 FERC FPA Electric Tariff SECOND AMENDED AND RESTATED ELDORADO SYSTEM

More information

Guide to Replats. Step 1. Step 2. Step 3. Step 4. Step 5. Step 6. Step 7. Step 8. Step 9. Step 10

Guide to Replats. Step 1. Step 2. Step 3. Step 4. Step 5. Step 6. Step 7. Step 8. Step 9. Step 10 Guide to Replats Introduction Douglas County is committed to providing open, transparent application processes to the public. This Guide is provided to assist anyone interested in the procedures and expectations

More information

AMENDED AND RESTATED ELDORADO SYSTEM CONVEYANCE AND CO- TENANCY AGREEMENT BETWEEN NEVADA POWER COMPANY

AMENDED AND RESTATED ELDORADO SYSTEM CONVEYANCE AND CO- TENANCY AGREEMENT BETWEEN NEVADA POWER COMPANY Title Page Southern California Edison Company Tariff Title: Rate Schedule Tariff Record Title: First Revised Rate Schedule FERC No. 424 FERC FPA Electric Tariff AMENDED AND RESTATED ELDORADO SYSTEM CONVEYANCE

More information

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM

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

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 Napa (707) 257-9530 PLANNING COMMISSION STAFF REPORT JUNE 2, 2016 AGENDA ITEM #7.E. VR16-0040 18

More information

ISDA. International Swaps and Derivatives Association, Inc. NOVATION AGREEMENT. dated as of 18 December 2014 among:

ISDA. International Swaps and Derivatives Association, Inc. NOVATION AGREEMENT. dated as of 18 December 2014 among: EXECUTION VERSION ISDA International Swaps and Derivatives Association, Inc. NOVATION AGREEMENT dated as of 18 December 2014 among: Holmes Funding Limited (the "Remaining Party"), Abbey National Treasury

More information

COUNTY OF RIVERSIDE TRANSPORTATION AND LAND MANAGEMENT AGENCY

COUNTY OF RIVERSIDE TRANSPORTATION AND LAND MANAGEMENT AGENCY COUNTY OF RIVERSIDE TRANSPORTATION AND LAND MANAGEMENT AGENCY Juan C. Perez, P.E., T.E. Director of Transportation and Land Management Transportation Department Patricia Romo, P.E. Assistant Director of

More information

Husker Ag, LLC Trading System Rules and Procedures

Husker Ag, LLC Trading System Rules and Procedures Husker Ag, LLC Trading System Rules and Procedures Amended effective November 1, 2017 The following sets forth the Husker Ag, LLC ( Husker Ag ) rules and procedures which govern the trading of its membership

More information

ISDA. International Swaps and Derivatives Association, Inc. NOVATION AGREEMENT. dated as of 31 October 2017 among:

ISDA. International Swaps and Derivatives Association, Inc. NOVATION AGREEMENT. dated as of 31 October 2017 among: ISDA International Swaps and Derivatives Association, Inc. NOVATION AGREEMENT dated as of 31 October 2017 among: Holmes Master Issuer PLC ( Holmes ), The Bank of New York Mellon, acting through its London

More information

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution.

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution. CITYol CHICO M 87 City Council Agenda Report Meeting Date: /5/5 TO: City Council FROM: Brendan Ottoboni, PWD-Engineering, 879-690 RE: CONSIDERATION OF A RESOLUTION DECLARING SURPLUS PROPERTY AND AUTHORIZING

More information

Accounting for Amalgamations

Accounting for Amalgamations Accounting Standard (AS) 14 (revised 2016) Accounting for Amalgamations Contents INTRODUCTION Paragraphs 1-3 Definitions 3 EXPLANATION 4-27 Types of Amalgamations 4-6 Methods of Accounting for Amalgamations

More information

PURCHASE APPLICATION FOR EASTERN RAIL YARD TRANSFERABLE DEVELOPMENT RIGHTS DATA SHEET. Applicant Information Name: Address:

PURCHASE APPLICATION FOR EASTERN RAIL YARD TRANSFERABLE DEVELOPMENT RIGHTS DATA SHEET. Applicant Information Name: Address: PURCHASE APPLICATION FOR EASTERN RAIL YARD TRANSFERABLE DEVELOPMENT RIGHTS DATA SHEET Application Date: Applicant Information Address: Phone Number: E-mail Address: T.I.N. Primary Contact Person Title:

More information

MREC VH Madison LLC, a Delaware Limited Liability Company DSI Real Estate Group, Inc Royal Avenue Madison, WI 53713

MREC VH Madison LLC, a Delaware Limited Liability Company DSI Real Estate Group, Inc Royal Avenue Madison, WI 53713 THE VILLAS AT SECRET PLACES, A CONDOMINIUM 6003-6059 and 6115-6138 Canyon Parkway Madison, WI CONDOMINIUM DISCLOSURE MATERIALS Pursuant to Chapter 703 Wisconsin Statutes Declarant: MREC VH Madison LLC,

More information

RENTAL, LEASE AND SALE OF REAL PROPERTY

RENTAL, LEASE AND SALE OF REAL PROPERTY RENTAL, LEASE AND SALE OF REAL PROPERTY Policy No. 6882 October 3, 2018 Page 1 of 7 Because of changes in enrollment, student assignment policies and other characteristics of the district from time-to-time,

More information

Credit Card Authorization Form

Credit Card Authorization Form Bay Area Real Estate Information Services, Inc. (BAREIS MLS ) Credit Card Authorization Form Please email to accounting@norcalmls.com or fax to (707) 577-0140 All fields must be completed for the credit

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Adopt resolution declaring certain Cityowned real properties to be surplus, finding that disposition of the properties by

More information

SMOKY LAKE COUNTY. Alberta Provincial Statutes. To provide a process to close a Government Road Allowance, or cancel a surveyed Road Plan.

SMOKY LAKE COUNTY. Alberta Provincial Statutes. To provide a process to close a Government Road Allowance, or cancel a surveyed Road Plan. SMOKY LAKE COUNTY Title: Road Closure or Cancellation Policy No.: 16-03 Section: 03 Page No.: 1 of 11 E Legislation Reference: Alberta Provincial Statutes Purpose: To provide a process to close a Government

More information

Orange Water and Sewer Authority Water and Sewer System Development Fee Study

Orange Water and Sewer Authority Water and Sewer System Development Fee Study Orange Water and Sewer Authority Water and Sewer System Development Fee Study March 6, 2018 March 6, 2018 Mr. Stephen Winters Director of Finance and Customer Service 400 Jones Ferry Road Carrboro, NC

More information

COUNTY OF RIVERSIDE EXECUTIVE OFFICE

COUNTY OF RIVERSIDE EXECUTIVE OFFICE JAY E. ORR COUNTY EXECUTIVE OFFICER COUNTY OF RIVERSIDE EXECUTIVE OFFICE GEORGE A. JOHNSON CHIEF ASSISTANT COUNTY EXECUTIVE OFFICER ROB FIELD ASSISTANT COUNTY EXECUTIVE OFFICER ECONOMIC DEVELOPMENT AGENCY

More information

Instructions for APPLICATION FOR CONSENT

Instructions for APPLICATION FOR CONSENT Instructions for APPLICATION FOR CONSENT THE CORPORATION OF THE CITY OF LONDON DEVELOPMENT & COMPLIANCE SERVICES, DEVELOPMENT SERVICES, 6 TH FLOOR, CITY HALL, 300 DUFFERIN AVENUE, LONDON, ONTARIO N6A 4L9

More information

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

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

More information

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

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

More information

Accounting for Amalgamations

Accounting for Amalgamations 198 Accounting Standard (AS) 14 (issued 1994) Accounting for Amalgamations Contents INTRODUCTION Paragraphs 1-3 Definitions 3 EXPLANATION 4-27 Types of Amalgamations 4-6 Methods of Accounting for Amalgamations

More information

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

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

More information

Resolution No. The following resolution is now offered and read:

Resolution No. The following resolution is now offered and read: Resolution No. RESOLUTION OF THE BOARD OF SUPERVISORS OF IMPERIAL COUNTY CALIFORNIA, GRANTING TENTATIVE APPROVAL OF CANCELLATION OF WILLIAMSON ACT LAND CONSERVATION CONTRACT ON LAND LOCATED AT 7096 ENGLISH

More information

COUNTY OF LOS ANGELES

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

More information

Right-of-Way Acquisition and

Right-of-Way Acquisition and Request for Proposals On Call Right-of-Way Acquisition and Appraisal Services Requested by: CityofElCentro Department of Public Works 307 W. Brighton Avenue El Centra, Ca. 92243 Phone: (760) 337-4505 Fax:(760)337-3172

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 Napa (707) 257-9530 PLANNING COMMISSION STAFF REPORT JUNE 16, 2016 AGENDA ITEM # 6.B. 16-0056-EXT;

More information

CONTRACT FOR SALE AND PURCHASE

CONTRACT FOR SALE AND PURCHASE CONTRACT FOR SALE AND PURCHASE THIS Contract for Sale and Purchase ( Contract ) is made this day of, 20, by and between the Southwest Florida Water Management District, a public corporation of the State

More information

SECOND AMENDMENT TO JOINT EXERCISE OF POWERS AGREEMENT FOR EAST CONTRA COSTA REGIONAL FEE AND FINANCING AUTHORITY

SECOND AMENDMENT TO JOINT EXERCISE OF POWERS AGREEMENT FOR EAST CONTRA COSTA REGIONAL FEE AND FINANCING AUTHORITY SECOND AMENDMENT TO JOINT EXERCISE OF POWERS AGREEMENT FOR EAST CONTRA COSTA REGIONAL FEE AND FINANCING AUTHORITY 1. EFFECTIVE DATE AND PARTIES ~ Effective J ll, 2005, the CITY OF ANTIOCH, a municipal

More information

Public Notice U.S. ARMY CORPS OF ENGINEERS, GALVESTON DISTRICT AND TEXAS COMMISSION ON ENVIRONMENTAL QUALITY

Public Notice U.S. ARMY CORPS OF ENGINEERS, GALVESTON DISTRICT AND TEXAS COMMISSION ON ENVIRONMENTAL QUALITY Public Notice U.S. Army Corps Permit Application No: SWG-2016-00384 Of Engineers Date Issued: 27 December 2018 Galveston District Comments Due: 29 January 2019 U.S. ARMY CORPS OF ENGINEERS, GALVESTON DISTRICT

More information

FINAL AUTHORIZING RESOLUTION. (Cricket Valley Energy Center, LLC 2017 Facility)

FINAL AUTHORIZING RESOLUTION. (Cricket Valley Energy Center, LLC 2017 Facility) FINAL AUTHORIZING RESOLUTION (Cricket Valley Energy Center, LLC 2017 Facility) At a special meeting of the Dutchess County Industrial Development Agency (the Agency ), held at 9:00 a.m. at 3 Neptune Road,

More information

LAW OFFICES TESLER & SANDMANN MEMORANDUM

LAW OFFICES TESLER & SANDMANN MEMORANDUM LAW OFFICES TESLER & SANDMANN PETER B. SANDMANN PAULINE H. TESLER CERTIFIED FAMILY LAW SPECIALIST STATE BAR OF CALIFORNIA MEMORANDUM TO: FROM: Gary Friedman, President Peter B. Sandmann SUBJECT: 341 Sunset

More information

Prepared by: Casey Kempenaar, Senior Planner

Prepared by: Casey Kempenaar, Senior Planner CITY OF CITRUS HEIGHTS PLANNING DIVISION STAFF REPORT PLANNING COMMISSION MEETING September 13, 2017 Prepared by: Casey Kempenaar, Senior Planner REQUEST The applicant requests approval of a Tentative

More information

TRANSBAY JOINT POWERS AUTHORITY

TRANSBAY JOINT POWERS AUTHORITY STAFF REPORT FOR CALENDAR ITEM NO.: 8.3 FOR THE MEETING OF: December 13, 2018 BRIEF DESCRIPTION: TRANSBAY JOINT POWERS AUTHORITY Approve an easement agreement, granting Pacific Gas & Electric Company (PG&E)

More information

CITY COUNCIL SUMMARY REPORT. Agenda No. (,.J Key Words: Southwest Dixon, General Plan, Specific Plan Rezone Meeting Date: May 18, 2016

CITY COUNCIL SUMMARY REPORT. Agenda No. (,.J Key Words: Southwest Dixon, General Plan, Specific Plan Rezone Meeting Date: May 18, 2016 SUMMARY REPORT Agenda No. (,.J Key Words: Southwest Dixon, General Plan, Specific Plan Rezone Meeting Date: May 18, 2016 CITY COUNCIL PREPARED BY: Kristen Maze, Community Development Director.fU"._,./.JA

More information

Proposition 218 Notification NOTICE TO PROPERTY OWNERS OF PUBLIC HEARING ON HILLSIDE ZONE ADDITIONAL SEWER RATE. Name Address City, State, Zip

Proposition 218 Notification NOTICE TO PROPERTY OWNERS OF PUBLIC HEARING ON HILLSIDE ZONE ADDITIONAL SEWER RATE. Name Address City, State, Zip 100 East Sunnyoaks Ave. Campbell, CA 95008 Regarding APN Number: APN #, Street, City Proposition 218 Notification NOTICE TO PROPERTY OWNERS OF PUBLIC HEARING ON HILLSIDE ZONE ADDITIONAL SEWER RATE Name

More information

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE 150813 BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE Bid Proposal to Purchase Real Property February 5, 2013 11:00 a.m. This Real Property is

More information

Chapter SWAINSON S HAWK IMPACT MITIGATION FEES

Chapter SWAINSON S HAWK IMPACT MITIGATION FEES The Swainson s Hawk ordinance can also be viewed online at: http://qcode.us/codes/sacramentocounty/ Once at the website, click on Title 16 BUILDINGS AND CONSTRUCTION, then Chapter 16.130 SWAINSON S HAWK

More information

Kansas Ethanol, LLC Trading System Rules and Procedures

Kansas Ethanol, LLC Trading System Rules and Procedures Kansas Ethanol, LLC Trading System Rules and Procedures As of January 1, 2015 The following sets forth the Kansas Ethanol, LLC ( Kansas Ethanol ) rules and procedures which govern the trading of its membership

More information

CONDOMINIUM PROPERTY REGULATION

CONDOMINIUM PROPERTY REGULATION Province of Alberta CONDOMINIUM PROPERTY ACT CONDOMINIUM PROPERTY REGULATION Alberta Regulation 168/2000 With amendments up to and including Alberta Regulation 151/2006 Office Consolidation Published by

More information

REQUEST FOR EVALUATION FOR POTENTIAL HISTORIC SIGNIFICANCE

REQUEST FOR EVALUATION FOR POTENTIAL HISTORIC SIGNIFICANCE COMMUNITY DEVELOPMENT DEPARTMENT PLANNING DIVISION 701 Laurel Street Menlo Park, CA 94025 phone: (650) 330-6702 fax: (650) 327-1653 planning@menlopark.org http://www.menlopark.org REQUEST FOR EVALUATION

More information

COUNTY OF LOS ANGELES

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

More information

Fax #: (707)

Fax #: (707) Bay Area Real Estate Information Services, Inc. 153 Stony Cir, Suite 200 PO Box 3367 Santa Rosa, Ca 95402 (707) 575-8000 Fax (707) 577-0140 Email: membership@norcalmls.com Fax #: (707) 577-0140 From: BAREIS

More information

Please allow a minimum of two business days for processing, provided the application is complete and payment received.

Please allow a minimum of two business days for processing, provided the application is complete and payment received. 153 Stony Circle, Suite 200 PO Box 3367 Santa Rosa, Ca 95402 Broker/Participant Class A Member Coversheet Email: membership@norcalmls.com From: Please allow a minimum of two business days for processing,

More information

MAP. METHODS AND ASSISTANCE PROGRAM 2015 REPORT El Paso Central Appraisal District. Glenn Hegar Texas Comptroller of Public Accounts

MAP. METHODS AND ASSISTANCE PROGRAM 2015 REPORT El Paso Central Appraisal District. Glenn Hegar Texas Comptroller of Public Accounts MAP METHODS AND ASSISTANCE PROGRAM 2015 REPORT El Paso Central Appraisal District Glenn Hegar Texas Comptroller of Public Accounts El Paso Central Appraisal District Mandatory Requirements PASS/FAIL 1.

More information

7-3. Engineering and Operations Committee. Board of Directors. 7/11/2017 Board Meeting. Subject. Executive Summary

7-3. Engineering and Operations Committee. Board of Directors. 7/11/2017 Board Meeting. Subject. Executive Summary Board of Directors Engineering and Operations Committee 7/11/2017 Board Meeting Subject Adopt CEQA determination and appropriate $1.85 million; authorize the General Manager to make offers of compensation

More information

MOBILEHOME PARK RENT STABILIZATION PROGRAM

MOBILEHOME PARK RENT STABILIZATION PROGRAM CITY OF YUCAIPA MOBILEHOME PARK RENT STABILIZATION PROGRAM Application By Park Owner to the Yucaipa Mobilehome Rent Review Commission For Rent Increase Based on Maintenance of Net Operating Income/Fair

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Consider resolution approving Subdivision No. 03-481.01 Madeira East Village 1 Final Map and authorizing the City Manager

More information

EB Hydro One Networks' Section 99 Bruce to Milton Transmission Reinforcement project Application Filing

EB Hydro One Networks' Section 99 Bruce to Milton Transmission Reinforcement project Application Filing Hydro One Networks Inc. th Floor, South Tower Bay Street Toronto, Ontario MG P www.hydroone.com Tel: () -00 Fax: () -0 Cell: () - Susan.E.Frank@HydroOne.com Susan Frank Vice President and Chief Regulatory

More information

ORIGINAL PRONOUNCEMENTS

ORIGINAL PRONOUNCEMENTS Financial Accounting Standards Board ORIGINAL PRONOUNCEMENTS AS AMENDED FASB Technical Bulletin No. 88-1 Issues Relating to Accounting for Leases: Time Pattern of the Physical Use of the Property in an

More information

Committee of Adjustment Consent Application City of Mississauga 300 City Centre Drive Mississauga ON L5B 3C1

Committee of Adjustment Consent Application City of Mississauga 300 City Centre Drive Mississauga ON L5B 3C1 Committee of Adjustment Consent Application City of Mississauga 300 City Centre Drive Mississauga ON L5B 3C1 Tel. No. 3-1-1 If outside Mississauga (905) 615-4311 Fax. No. 905-615-3950 Web address for down

More information

CHAPTER CAPITAL FACILITIES, FEES, AND INCENTIVES RELATED TO FEES. B. Fire Combat and Rescue Service Impact Fee Study and Modifications

CHAPTER CAPITAL FACILITIES, FEES, AND INCENTIVES RELATED TO FEES. B. Fire Combat and Rescue Service Impact Fee Study and Modifications CHAPTER 1300. CAPITAL FACILITIES, FEES, AND INCENTIVES RELATED TO FEES SECTION 1302. IMPACT FEES 1302.6. Fire Combat and Rescue Service Impact Fees A. Intent and Purpose 1. To establish uniform fire combat

More information

ADMINISTRATIVE SERVICES DEPARTMENT REAL ESTATE DIVISION REQUEST FOR BID (RFB) NUMBER TDR1212 SALE OF TRANSFERABLE DEVELOPMENT RIGHTS

ADMINISTRATIVE SERVICES DEPARTMENT REAL ESTATE DIVISION REQUEST FOR BID (RFB) NUMBER TDR1212 SALE OF TRANSFERABLE DEVELOPMENT RIGHTS ADMINISTRATIVE SERVICES DEPARTMENT REAL ESTATE DIVISION REQUEST FOR BID (RFB) NUMBER TDR1212 SALE OF TRANSFERABLE DEVELOPMENT RIGHTS RFP Submittal Deadline: Contract Administrator: Real Estate Division

More information

RESOLUTION NO A RESOLUTION OF THE CITY OF ROSEMEAD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, ADDING DEVELOPMENT IMPACT FEES TO THE CITY'S

RESOLUTION NO A RESOLUTION OF THE CITY OF ROSEMEAD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, ADDING DEVELOPMENT IMPACT FEES TO THE CITY'S RESOLUTION NO. 2015-07 A RESOLUTION OF THE CITY OF ROSEMEAD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, ADDING DEVELOPMENT IMPACT FEES TO THE CITY'S COMPREHENSIVE FEE SCHEDULE TO IMPLEMENT THE DEVELOPMENT

More information

EXCHANGE AGREEMENT R E C I T A L S

EXCHANGE AGREEMENT R E C I T A L S EXCHANGE AGREEMENT This Exchange Agreement (the Agreement ) is made and entered into by and between the LaVerkin Bench Canal Company, a not for profit corporation organized under the laws of Utah (the

More information

Please allow a minimum of two business days for processing, provided the application is complete and payment received.

Please allow a minimum of two business days for processing, provided the application is complete and payment received. 153 Stony Circle, Suite 200 PO Box 3367 Santa Rosa, Ca 95402 Broker/Participant Class D Member Coversheet Email: membership@norcalmls.com From: Please allow a minimum of two business days for processing,

More information

DECLARATION OF LAND USE RESTRICTIVE COVENANTS FOR LOW-INCOME HOUSING TAX CREDITS 2019 ALLOCATION YEAR

DECLARATION OF LAND USE RESTRICTIVE COVENANTS FOR LOW-INCOME HOUSING TAX CREDITS 2019 ALLOCATION YEAR DECLARATION OF LAND USE RESTRICTIVE COVENANTS FOR LOW-INCOME HOUSING TAX CREDITS 2019 ALLOCATION YEAR THIS DECLARATION OF LAND USE RESTRICTIVE COVENANTS ( AGREEMENT or LURA ) dated as of, by, a, and its

More information

REQUEST FOR PROPOSALS

REQUEST FOR PROPOSALS Administration & Planning Planning & Real Estate 200 McCracken Power Plant 2003 Millikin Road Columbus, OH 43210 ap.osu.edu pare.osu.edu REQUEST FOR PROPOSALS TO GROUND LEASE UNIVERSITY PROPERTY IN ORDER

More information

APPLICATION FOR MEMBERSHIP

APPLICATION FOR MEMBERSHIP North San Diego County Association of REALTORS APPLICATION FOR MEMBERSHIP Designated REALTOR REALTOR Secondary REALTOR (Broker of Record) (Salesperson & Broker Associate) 1. AGENT INFORMATION Name (as

More information

VTA s BART SILICON VALLEY PROGRAM Phase 1 Berryessa Extension Project

VTA s BART SILICON VALLEY PROGRAM Phase 1 Berryessa Extension Project VTA s BART SILICON VALLEY PROGRAM Phase 1 Berryessa Extension Project Addendum No. 6 to the 2 nd Supplemental Environmental Impact Report Santa Clara Valley Transportation Authority March 2015 1 Table

More information

Forest Act Tenure Transfer Overview and Procedures

Forest Act Tenure Transfer Overview and Procedures Forest Act Tenure Transfer Overview and Procedures Revised August 2013 Forest Act Tenure Transfer Overview and Procedures Page 1 of 10 TABLE OF CONTENTS... Page 1.0 Purpose...1 2.0 Overview...1 3.0 Legislation...2

More information

WEST VALLEY SANITATION DISTRICT SEWER SERVICE FACT SHEET

WEST VALLEY SANITATION DISTRICT SEWER SERVICE FACT SHEET WEST VALLEY SANITATION DISTRICT SEWER SERVICE FACT SHEET Who is West Valley Sanitation District? We are a special purpose district originally formed in 1948 as County Sanitation District No. 4 under the

More information

Public Service Commission

Public Service Commission State of Florida Public Service Commission Capital Circle Office Center 2540 Shumard Oak Boulevard Tallahassee, Florida 32399-0850 -M-E-M-O-R-A-N-D-U-M- DATE: November 22, 2016 TO: Office of Commission

More information

Order of Business. Board of Supervisors' Agenda Items

Order of Business. Board of Supervisors' Agenda Items COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, APRIL 25, 2018, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of Business

More information

Robert Street Gateway, West St. Paul, Minnesota. A Premier Development Opportunity at the Gateway to West St. Paul and Dakota County

Robert Street Gateway, West St. Paul, Minnesota. A Premier Development Opportunity at the Gateway to West St. Paul and Dakota County Robert Street Gateway, West St. Paul, Minnesota A Premier Development Opportunity at the Gateway to West St. Paul and Dakota County Robert Street Gateway, West St. Paul, Minnesota A Premier Development

More information

Report on Inspection of MS Group CPA LLC (Headquartered in Edison, New Jersey) Public Company Accounting Oversight Board

Report on Inspection of MS Group CPA LLC (Headquartered in Edison, New Jersey) Public Company Accounting Oversight Board 1666 K Street, N.W. Washington, DC 20006 Telephone: (202) 207-9100 Facsimile: (202) 862-8433 www.pcaobus.org Report on 2012 (Headquartered in Edison, New Jersey) Issued by the Public Company Accounting

More information