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

Size: px
Start display at page:

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

Transcription

1 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 Re: Council File Number Reappointment of Jaime L. Lee to the Los Angeles City Employees Retirement System Board Dear Councilmembers: FOR COUNCIL CONSIDERATION Jaime L. Lee was reappointed by the Mayor to the Los Angeles City Employees Retirement System Board on May 17, The Ethics Commission received Ms. Lee s complete pre-confirmation financial disclosure statement on June 5, In compliance with Los Angeles Municipal Code , a copy of Ms. Lee s financial disclosure statement is enclosed. If you have questions, please feel free to contact me at (213) Sincerely, Enclosures: Form Form 60 Alexandria Latragna Ethics Program Manager cc: Mayor Eric Garcetti 200 North Spring Street, Suite 2410 Los Angeles CA phone (213) fax (213) * ethics.lacity.org

2 A PUBLIC DOCUMENT Please type or print in ink. STATEMENT OF ECONOMIC INTERESTS COVER PAGE Date Initial Filing Received Official Use Only Filed Date: 06/05/ :08 PM SAN: STH-0006 NAME OF FILER (LAST) Lee (FIRST) Jaime (MIDDLE) L. 1. Office, Agency, or Court Agency (Do not use acronyms) LACERS Division, Board, Department, District, if applicable Your Position If filing for multiple positions, list below or on an attachment. (Do not use acronyms) Members, Board of Administration Agency: Position: 2. Jurisdiction of Office (Check at least one box) State Multi-County X City of Los Angeles Judge or Court Commissioner (Statewide Jurisdiction) County of 3. Type of Statement (Check at least one box) Annual: The period covered is January 1, 2016, through December 31, The period covered is December 31, Assuming Office: Date assumed J. J. through J / Leaving Office: Date Left () O The period covered is January 1, 2016, through the date of 05/17/2017 [x] Candidate: Election year and office sought, if different than Part 1: O The period covered is the date of leaving office. J / J / through 4. Schedule Summary (must complete) Total number of pages including this cover page: Schedules attached 8 Schedule A-1 - Investments - schedule attached [x[ Schedule A-2 - Investments - schedule attached Schedule B - Real Property - schedule attached -or- leaving office. -or- -or- None - No reportable interests on any schedule x Schedule C - Income, Loans, & Business Positions - schedule attached Schedule D - Income - Gifts - schedule attached Schedule E - Income - Gifts - Travel Payments - schedule attached 5. Verification MAILING ADDRESS STREET CITY STATE ZIP CODE (Business or Agency Address Recommended - Public Document) DAYTIME TELEPHONE NUMBER ADDRESS ( ) I have used all reasonable diligence in preparing this statement. I have reviewed this statement and to the best of my knowledge the information 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 California that the foregoing is true and correct. Date Signed 06/05/ :08 PM Signature Electronic Submission (month, day, year) (File the originally signed statement with your filing official.) FPPC Form (2016/2017)

3 SCHEDULE A-2 Investments, Income, and Assets of Business Entities/Trusts (Ownership Interest is 10% or Greater) August Investment Group, LP Hailon, LP Wilshire Blvd. # LA, CA Wilshire Blvd. # LA, CA Trust, go to 2 X Business Entity, complete the box, then go to 2 Trust, go to 2 X Business Entity, complete the box, then go to 2 GENERAL DESCRIPTION OF THIS BUSINESS real estate investment GENERAL DESCRIPTION OF THIS BuSINESS real estate investment $0 - $1,999 X $100,001 - $1,000,000 Over $1,000,000 J /_ X $0 - $1,999 Over $1,000,000 / / J /_ limited partner limited partner 2. IDENTIFY The GROSS INCOME RECEIVED (INCLuDE YOuR PRO RATA share of the gross income to the entity/trust) limited partner limited partner 2. IDENTIFY THE GROSS INCOME RECEIVED (INCLuDE YOuR PRO RATA SHARE OF THE GROSS INCOME TO THE ENTITY/TRuST) $0 - $499 X $1,001 - $10,000 X $0 - $499 X None or s listed below X None or s listed below LEASED BY THE BuSINESS ENTITY OR TRuST box: Wilshire, LLC of Business Entity, if Investment, or real estate investment City or Precise Location of Real Property LEASED By THE BuSINESS ENTITY OR TRuST box: N/A of Business Entity, if Investment, or real estate investment City or Precise Location of Real Property X $100,001 - $1,000,000 Over $1,000,000 u /_ X $2,000 - $10,000 Over $1,000,000 / / u /_ Property Ownership/Deed of Trust I Stock X Partnership Property Ownership/Deed of Trust Stock X Partnership Leasehold Leasehold Check box if additional schedules reporting investments or real property Check box if additional schedules reporting investments or real property Comments: FPPC Form (2016/2017) Sch. A-2

4 SCHEDuLE A-2 Investments, Income, and Assets of Business Entities/Trusts (Ownership Interest is 10% or Greater) Lexstar Holdings, LLC Palistar, Inc. Wilshire Blvd. # Los Angeles, CA Los Angeles, CA Trust, go to 2 X Business Entity, complete the box, then go to 2 Trust, go to 2 X Business Entity, complete the box, then go to 2 GENERAL DESCRIPTION OF THIS BUSINESS Real Estate Investment GENERAL DESCRIPTION OF THIS BUSINESS Real Estate Brokerage $0 - $1,999 J /_ $0 - $1,999 / / J /_ 25% Owner LLC President, Owner S-Corporation 2. IDENTIFY THE GROSS INCOME RECEIVED (INCLuDE YOuR PRO RATA SHARE OF THE GROSS INCOME TO THE ENTITY/TRuST) 2. IDENTIFY THE GROSS INCOME RECEIVED (INCLuDE YOuR PRO RATA SHARE OF THE GROSS INCOME TO THE ENTITY/TRuST) $0 - $499 X $10,001 - $100,000 $0 - $499 X OVER $100,000 None or X s listed below None or X s listed below 9800 La Cienega, LLC; 3055 Wilshire, LLC; Wilshire Center, Inc; Goldwell Center, LLC; Jamison CMC Holdings, LLC Jamison Realty, Inc. LEASED BY THE BuSINESS ENTITY OR TRuST box: SEE ATTACHED of Business Entity, if Investment, or Please see attached City or Precise Location of Real Property LEASED BY THE BuSINESS ENTITY OR TRuST box: SEE ATTACHED of Business Entity, if Investment, or Real estate brokerage and investment City or Precise Location of Real Property X Property Ownership/Deed of Trust u /_ / / u /_ I Stock Partnership X Property Ownership/Deed of Trust Stock Partnership Leasehold Leasehold X Check box if additional schedules reporting investments or real property X Check box if additional schedules reporting investments or real property Comments: FPPC Form (2016/2017) Sch. A-2

5 SCHEDuLE A-2 Investments, Income, and Assets of Business Entities/Trusts (Ownership Interest is 10% or Greater) Semperance Holdings, LLC Trust, go to 2 Star Holdings, LP Los Angeles, CA Wilshire Blvd. # Los Angeles, CA X Business Entity, complete the box, then go to 2 Trust, go to 2 X Business Entity, complete the box, then go to 2 GENERAL DESCRIPTION OF THIS BUSINESS Real Estate Investment GENERAL DESCRIPTION OF THIS BUSINESS Real Estate Investment $0 - $1,999 J /_ $0 - $1,999 / / J /_ Owner LLC 20% Owner LP 2. IDENTIFY THE GROSS INCOME RECEIVED (INCLuDE YOuR PRO RATA SHARE OF THE GROSS INCOME TO THE ENTITY/TRuST) 2. IDENTIFY THE GROSS INCOME RECEIVED (INCLuDE YOuR PRO RATA SHARE OF THE GROSS INCOME TO THE ENTITY/TRuST) $0 - $499 X $10,001 - $100,000 $0 - $499 X $10,001 - $100,000 None or X s listed below None or X s listed below Jamison CMC Holdings, LLC iwilshire, LLC; Jamison Ventura, LP LEASED BY THE BuSINESS ENTITY OR TRuST box: SEE ATTACHED of Business Entity, if Investment, or Real estate holding company City or Precise Location of Real Property LEASED BY THE BuSINESS ENTITY OR TRuST box: SEE ATTACHED of Business Entity, if Investment, or Please see attached City or Precise Location of Real Property X Property Ownership/Deed of Trust u /_ / / u /_ I Stock Partnership X Property Ownership/Deed of Trust Stock Partnership Leasehold Leasehold X Check box if additional schedules reporting investments or real property X Check box if additional schedules reporting investments or real property Comments: FPPC Form (2016/2017) Sch. A-2

6 SCHEDULE A-2 Attachment BUSINESS ENTITY OR TRUST : Lexstar Holdings, LLC s of Business Entities, if Investments, or Assessor's Parcel Numbers or Street Addresses of Real Properties Jamison CMC Holdings, LLC 9800 La Cienega, LLC Dallas Twin Towers, LLC Plano Atrium, LLC Goldwell Center, LLC 1501 Shatto, LLC Jamison 1300 Mockingbird, LP Airport Holdings, LP 10 Ventura, LLC 3055 Wilshire, LLC 811 Wilshire, LLC Gardena Prof Medical Plaza, LP 555 Ocean, LP Central Plaza, LLC 600 Hobart, LLC Wilshire Center, Inc. Fig South Partners, LLC 600 Commonwealth, LP BUSINESS ENTITY OR TRUST : Palistar, Inc. s of Business Entities, if Investments, or Assessor's Parcel Numbers or Street Addresses of Real Properties Santa Fe, LLC Central Plaza, LLC Chamber Building, LP West Anaheim Meidcal Office Building, LLC

7 SCHEDULE A-2 Attachment BUSINESS ENTITY OR TRUST : Semperance Holdings, LLC s of Business Entities, if Investments, or Assessor's Parcel Numbers or Street Addresses of Real Properties Jamison CMC Holdings, LLC Jamison California Market Center, LP BUSINESS ENTITY OR TRUST : Star Holdings, LP s of Business Entities, if Investments, or Assessor's Parcel Numbers or Street Addresses of Real Properties Siena Golf Course, LLC Wilshire, LLC Cypress City Center, LLC Newport2, LLC Glenoaks, LLC Marin Corporate Center, LLC Redondo, LP Grand Avenue Plaza Properties, LLC Corporate Center, LP Jamison Ventura, LLC Goldwell Center, LLC ^ Wilshire, LLC Hawthorne, LLC Prairie, LLC Executive Complex, LP

8 SCHEDULE C Income, Loans, & Business Positions ( than Gifts and Travel Payments) 1. INCOME Received NAME OF SOURCE OF INCOME CMC Mangement Group, Inc. E 9th St #A727 Los Angeles, CA BUSINESS ACTIVITY, IF ANY, OF SOURCE Wholesale Fashion Mart President 1. INCOME received NAME OF SOURCE OF INCOME Jamison Services, Inc. Wilshire Blvd. # Los Angeles, CA BUSINESS ACTIVITY, IF ANY, OF SOURCE Real Estate Mangement Executive Vice President GROSS INCOME RECEIVED No Income - Business Position Only GROSS INCOME RECEIVED No Income - Business Position Only g $10,001 - $100,000 g $10,001 - $100,000 CONSIDERATION FOR WHICH INCOME WAS RECEIVED g Salary Spouse's or registered domestic partner's income (For self-employed use Schedule A-2.) I I Partnership (Less than 10% ownership. For 10% or greater use Schedule A-2.) CONSIDERATION FOR WHICH INCOME WAS RECEIVED g Salary Spouse's or registered domestic partner's income (For self-employed use Schedule A-2.) I I Partnership (Less than 10% ownership. For 10% or greater use Schedule A-2.) Sale of Sale of (Real property, car, boat, etc.) Loan repayment Loan repayment (Real property, car, boat, etc.) Commission or Rental Income, list each source of $10,000 or more Commission or Rental Income, list each source of $10,000 or more 2. LOANS RECEIVED OR OuTSTANDING DuRING The REPORTING PERIOD * 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 (Months/Years) BUSINESS ACTIVITY, IF ANY, OF LENDER % None SECURITY FOR LOAN None Personal residence HIGHEST BALANCE DURING REPORTING PERIOD Real Property Guarantor Street address City Comments: FPPC Form (2016/2017) Sch. C

9 schedule c Income, Loans, & Business Positions ( than Gifts and Travel Payments) 1. INCOME RECEIVED NAME OF SOURCE OF INCOME Palistar, Inc. Wilshire Blvd. #, LA CA BUSINESS ACTIVITY, IF ANY, OF SOURCE real estate brokerage president 1. INCOME RECEIVED NAME OF SOURCE OF INCOME BUSINESS ACTIVITY, IF ANY, OF SOURCE GROSS INCOME RECEIVED No Income - Business Position Only GROSS INCOME RECEIVED No Income - Business Position Only g $10,001 - $100,000 CONSIDERATION FOR WHICH INCOME WAS RECEIVED g Salary Spouse's or registered domestic partner's income (For self-employed use Schedule A-2.) I I Partnership (Less than 10% ownership. For 10% or greater use Schedule A-2.) CONSIDERATION FOR WHICH INCOME WAS RECEIVED Salary Spouse's or registered domestic partner's income (For self-employed use Schedule A-2.) I I Partnership (Less than 10% ownership. For 10% or greater use Schedule A-2.) Sale of Sale of (Real property, car, boat, etc.) Loan repayment Loan repayment (Real property, car, boat, etc.) Commission or Rental Income, list each source of $10,000 or more Commission or Rental Income, list each source of $10,000 or more 2. LOANS RECEIVED OR OuTSTANDING DuRING THE REPORTING PERIOD * 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 (Months/Years) BUSINESS ACTIVITY, IF ANY, OF LENDER % None SECURITY FOR LOAN None Personal residence HIGHEST BALANCE DURING REPORTING PERIOD Real Property Guarantor Street address City Comments: FPPC Form (2016/2017) Sch. C

10 FTH ICS COMMISSION _ n'tt 1 II HJI tu 11- Ethics Commission 200 N Spring Street City Hall 24th Floor Los Angeles, CA (213) ethics.lacity.org Filed Date: 06/05/ :09 PM SAN: STH-0006 Restricted Source Financial Disclosure Statement Form 60 Elected City officials, general managers and chief administrative officers of City agencies, members of City boards and commissions, and individuals nominated to positions subject to City Council approval must file this form in conjunction with the state Form. Please refer to the attached instructions for additional information. 0 Original Filing Amended Filing (original filed on / /20 ). 1 Total Pages: : (Last, First, Middle) Lee, Jaime L. Agency: LACERS Position: Members, Board of Administration Phone: Type of Statement: Pre-confirmation Date of nomination: Assuming Office IE Annual Leaving Office First day in position: / / 20 Last day in office: _ 05 / / 20 / / 20 through December 31, 20. _/ / 20 I had the following interests associated with restricted sources during this reporting period: 1. REAL PROPERTY section attached. Interests in real property leased from or to, co-owned by, purchased from, or sold to a restricted source. 2. INVESTMENTS section attached. Investments (other than real property) co-owned by, purchased from, or sold to a restricted source. 3. INCOME section attached. Income received from a restricted source. 4. GIFTS section attached. Gifts, cumulatively valued at $50 or more, received from a restricted source. 5. BOARD POSITIONS section attached. Positions held on the board of a restricted source. - Or - 6. NO INTERESTS I had no interests in real property, investments, income, gifts, or board positions associated with restricted sources during this reporting period. Certification I declare under penalty of perjury under the laws of the City of Los Angeles and the state of California that I have read the instructions for this form and the information I have provided is true and complete. 06/05/ :09 PM Electronic Submission Date Signature January 2016 Los Angeles Municipal Code , ,

: 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

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

' ; 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

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

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. 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

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

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

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

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

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

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

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

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

APPLICATION FOR EXEMPTION FROM PROPERTY TAXATION

APPLICATION FOR EXEMPTION FROM PROPERTY TAXATION 62A023 (7-13) Commonwealth of Kentucky DEPARTMENT OF REVENUE APPLICATION FOR EXEMPTION FROM PROPERTY TAXATION Office of Property Valuation Phone: 502-564-8338 Fax: 502-564-8368 This application is to be

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

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

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

MacKenzie Realty Capital, Inc.

MacKenzie Realty Capital, Inc. MacKenzie Realty Capital, Inc. Transfer Instructions and Forms This form may be used to transfer shares of common stock ( Shares ) of MacKenzie Realty Capital, Inc. (the Company ). PLEASE READ THE FOLLOWING

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

Transfer and Assignment of Shares

Transfer and Assignment of Shares Transfer and Assignment of Shares For value received, the undersigned ( Transferor ), does hereby transfer and assign to Investment Corporation, a Maryland corporation (the Company ). ( Transferee ), shares

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 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

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

(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

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

Application Instructions Owner-Occupancy Exemption

Application Instructions Owner-Occupancy Exemption SANTA MONICA RENT CONTROL BOARD 1685 Main Street, Room 202, Santa Monica, CA 90401 (310) 458-8751 www.smgov.net/rentcontrol Application Instructions Owner-Occupancy Exemption ELIGIBILITY REQUIREMENTS 1.

More information

GOLDEN EAGLE CHARTER SCHOOL

GOLDEN EAGLE CHARTER SCHOOL GOLDEN EAGLE CHARTER SCHOOL Governance Council Policy # 2005.2 The Governance council hereby adopts this Conflict of Interest Code ( Code ), which shall apply to all Governance Council members, candidates

More 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

Transfer and Assignment of Shares

Transfer and Assignment of Shares Transfer and Assignment of Shares For value received, the undersigned ( Transferor ), does hereby transfer and assign to ( Transferee ), shares of common stock (the Shares ) of the CION Ares Diversified

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

Re: Rancho Verde Mobilehome Park, CIPT Dear Mobile Home Owner / Resident, Here is a summary of what is included, and why:

Re: Rancho Verde Mobilehome Park, CIPT Dear Mobile Home Owner / Resident, Here is a summary of what is included, and why: September 21, 2017 Re: Rancho Verde Mobilehome Park, CIPT 2017-01 Dear Mobile Home Owner / Resident, City Council Jake Mackenzie Mayor Pam Stafford Vice Mayor Amy O. Ahanotu Gina Belforte Joseph Callinan

More information

The Development Brokers. Fully Entitled 19-Unit Development Site 3715 San Marino St. Los Angeles, CA 90019

The Development Brokers. Fully Entitled 19-Unit Development Site 3715 San Marino St. Los Angeles, CA 90019 VTT-65173 [19 condominium units] 4-story over 1-level sub garage Architectural, structural, electrical, and shoring plans available A rare 17,023 SF R3-1 corner double lot assemblage Highly desirable Koreatown

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

To update your status as a signatory to the new VAMA program, please sign the enclosed Signatory Card and return it to us at:

To update your status as a signatory to the new VAMA program, please sign the enclosed Signatory Card and return it to us at: FROM: RE: Kevin Ward VAMA Program Coordinator VAMA Overview and Forms Attached, please find the forms for the new VOLUNTARY AFFIRMATIVE MARKETING AGREEMENT (VAMA). The VAMA between the Building Industry

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

RELOCATION FOR OWNER/RELATIVE OCCUPANCY (INSTRUCTIONS)

RELOCATION FOR OWNER/RELATIVE OCCUPANCY (INSTRUCTIONS) RELOCATION FOR OWNER/RELATIVE OCCUPANCY (INSTRUCTIONS) 8300 Santa Monica Blvd., West Hollywood, CA 90069 p: (323) 848-6450 Email: rsd@weho.org Section 17.52.010(12) of the West Hollywood Municipal Code

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

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

The proposed Equity Investment terms are as outlined on Exhibit A attached hereto.

The proposed Equity Investment terms are as outlined on Exhibit A attached hereto. [Sponsor] [Address] [date], 2012 Re: Equity Investment [property] Dear [Principal]: This letter outlines the basic terms and conditions upon which Stage Capital, LLC (with its successors, Investor ), or

More information

TISHMAN INTERNATIONAL GROUP OF COMPANIES. The Trusted Name in Real Estate.

TISHMAN INTERNATIONAL GROUP OF COMPANIES. The Trusted Name in Real Estate. TISHMAN INTERNATIONAL GROUP OF COMPANIES The Trusted Name in Real Estate www.tishmanintl.com Founded in 1898 Headquartered in Los Angeles, California with European headquarters in London, England and a

More information

A. Applicants must be at least eighteen (18) years of age or older and must allow a photo-copy of driver's

A. Applicants must be at least eighteen (18) years of age or older and must allow a photo-copy of driver's BASIC APARTMENT RENTAL CRITERIA A. Applicants must be at least eighteen (18) years of age or older and must allow a photo-copy of driver's license or state issued identification card with photo. B. Applicants

More information

Single tenant NNN lease Seventeenth Street, Tustin, CA

Single tenant NNN lease Seventeenth Street, Tustin, CA Single tenant NNN lease 17632 Seventeenth Street, Tustin, CA For More Information Contact: Jereme Snyder Executive Vice President License No. 01360233 949.724.5552 jereme.snyder@colliers.com Table of Contents

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

DISPOSITION OF PERSONAL PROPERTY WITHOUT ADMINISTRATION

DISPOSITION OF PERSONAL PROPERTY WITHOUT ADMINISTRATION DISPOSITION OF PERSONAL PROPERTY WITHOUT ADMINISTRATION GENERAL INFORMATION The value of the asset cannot exceed the funeral expenses pursuant to Section 735.301(1) Florida Statute. The asset should be

More information

Legacy Business Program Rent Stabilization Grant RE-APPLICATION

Legacy Business Program Rent Stabilization Grant RE-APPLICATION CITY AND COUNTY OF S AN FRANCISCO MARK FARRELL, MAYOR O FFICE OF S MALL BUSINESS REGINA DICK-ENDRIZZI, DIRECTOR Legacy Business Program Rent Stabilization Grant RE-APPLICATION Version: April 5, 2018 1

More information

RE: Grand Jury Report: How Santa Clara County Decides to Lease Property at Below Fair Market Rates

RE: Grand Jury Report: How Santa Clara County Decides to Lease Property at Below Fair Market Rates Office of the Clerk of the Board of Supervisors County Government Center, East Wing 70 West Hedding Street San Jose, California 95110-1770 (408) 299-5001 FAX 298-8460 TDD 993-8272 Lynn Regadanz August

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

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

City of Fillmore. Community Facilities District No.5 Improvement Area A (Heritage Valley Parks) $17,155,000 Special Tax Bonds, 2015 Series

City of Fillmore. Community Facilities District No.5 Improvement Area A (Heritage Valley Parks) $17,155,000 Special Tax Bonds, 2015 Series City of Fillmore Community Facilities District No.5 Improvement Area A (Heritage Valley Parks) $17,155,000 Special Tax Bonds, 2015 Series Ventura County, California Dated: December 8, 2015 Base CUSIP +

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

Elsworth Plaza ALESSANDRO BLVD, MORENO VALLEY, CA ALESSANDRO BLVD, MORENO VALLEY, CA 92553

Elsworth Plaza ALESSANDRO BLVD, MORENO VALLEY, CA ALESSANDRO BLVD, MORENO VALLEY, CA 92553 The information contained herein has been obtained from sources we The deem information reliable. We contained cannot herein assume has responsibility been obtained for its from accuracy sources we deem

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

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

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

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

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

Return of Private Foundation

Return of Private Foundation Form or Section 4947(a)(1) Trust Treated as Private Foundation Department of the Treasury Do not enter social security numers on this form as it may e made pulic. Internal Revenue Service Information aout

More information

Barry Ross, Esq., MBA Certified Mediator ROSS Mediation Services

Barry Ross, Esq., MBA Certified Mediator ROSS Mediation Services Professional Resume of Barry Ross Barry Ross, Esq., MBA Certified Mediator ROSS Mediation Services Office: 818.840.0950 Fax: 818.840.0990 Email: BarryRoss@ROSSmediation.com 539 N. Glenoaks Blvd., Suite

More information

1. Annual Registration Form Names the Responsible Party, the Owner Representative and provides phone numbers and mailing addresses.

1. Annual Registration Form Names the Responsible Party, the Owner Representative and provides phone numbers and mailing addresses. Dear Client: Thank you for inquiring about our Facilities Permit Program. Please find the enclosed documents necessary for registration. The document titles listed below include a brief description of

More information

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

SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES. In the matter of: Case No. BP PC 9611

SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES. In the matter of: Case No. BP PC 9611 Alex Avakian, Esq. State Bar No. 0 Glendale, CA Attorney for Petitioner, Petitioner SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES 1 1 1 1 0 1 In the matter of: Case No. BP THE ESTATE OF DECEDENT Deceased.

More information

OFFICIAL PROPERTY OWNER ASSESSMENT BALLOT

OFFICIAL PROPERTY OWNER ASSESSMENT BALLOT OFFICIAL PROPERTY OWNER ASSESSMENT BALLOT STREET LIGHTING DISTRICT "WATERLOO ST & SCOTT AVE" VOTE HERE D PROPERTY OWNER YES, I am IN FAVOR of the proposed Street Lighting Assessment District I understand

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

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

Notification of Intent to Market form: One form must be completed for each project you are requesting VAMA letters for.

Notification of Intent to Market form: One form must be completed for each project you are requesting VAMA letters for. FROM: RE: Denise Kennedy VP Membership & Events VAMA Overview and Forms Attached, please find the forms for the VOLUNTARY AFFIRMATIVE MARKETING AGREEMENT (VAMA). The VAMA program established between the

More information

RADIUS MAP NOTIFICATION INSTRUCTION SHEET

RADIUS MAP NOTIFICATION INSTRUCTION SHEET RADIUS MAP NOTIFICATION INSTRUCTION SHEET CITY OF MANHATTAN BEACH COMMUNITY DEVELOPMENT DEPARTMENT 1400 Highland Avenue, Manhattan Beach, CA 90266 Telephone: (310) 802-5500 Fax: (310) 802-5501 TDD: (310)

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

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

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

BUILDING PERMIT APPLICATION

BUILDING PERMIT APPLICATION HERNANDO COUNTY BUILDING PERMIT APPLICATION Want a Deficiency Report Faxed to you? Please Provide Your FAX#: Permitting Service FAX #: E-Mail NOTICE: No structure, building, or improvement can encroach

More information

Richard O. "Rick" Kopf

Richard O. Rick Kopf Richard O. "Rick" Kopf Shareholder Dallas 500 N. Akard Street, Suite 3800 Dallas, Texas 75201-6659 O: 214.855.7500 D: 214.855.7518 rkopf@munsch.com Education J.D. from Wake Forest University School of

More information

250 FRANK H. OGAWA PLAZA, SUITE 5313 * OAKLAND, CALIFORNIA

250 FRANK H. OGAWA PLAZA, SUITE 5313 * OAKLAND, CALIFORNIA CITY of OAKLAND 250 FRANK H. OGAWA PLAZA, SUITE 5313 * OAKLAND, CALIFORNIA 94612-2034 Housing and Community Development Agency (510) 238-3909 Residential Lending and Housing Rehabilitation Services FAX

More information

July 21, Subject: Beacon Solar Project/Eminent Domain Proceedings & Oscar Rudnick Testamentary Trust (ORTT) property. Dear Reynan L.

July 21, Subject: Beacon Solar Project/Eminent Domain Proceedings & Oscar Rudnick Testamentary Trust (ORTT) property. Dear Reynan L. July 21, 2015 Reynan L. Ledesma Board of Water and Power Commissioners Los Angeles Department of Water and Power 111 North Hope Street, Room 1055H,15th Floor Los Angeles, CA 90012 Subject: Beacon Solar

More information

PRIVATE TRANSFER REQUEST HIGHWATER ETHANOL, LLC MEMBERSHIP UNITS INFORMATION. Units can only be transferred in TRANSFEREE INFORMATION

PRIVATE TRANSFER REQUEST HIGHWATER ETHANOL, LLC MEMBERSHIP UNITS INFORMATION. Units can only be transferred in TRANSFEREE INFORMATION PRIVATE TRANSFER REQUEST Membership Unit Certificate Number: Original Date(s) of the Unit Certificate(s) Affected: MEMBERSHIP UNITS INFORMATION Number of Membership Units Number of Membership Units to

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

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

La Palma Professional Building

La Palma Professional Building La Palma Professional Building RARE PRIDE OF OWNERSHIP PROPERTY - 9,074 SF PRESENTED BY: JOHN MARTIN, CalBRE 01346629 949.724.4701 john@lee-associates.com DISCLAIMER This Executive Summary was prepared

More information

Contact Telephone Other Contact # Birth Date Social Security Number (SSN) Primary Language

Contact Telephone Other Contact # Birth Date Social Security Number (SSN)  Primary Language Project New Hope HOUSING APPLICATION 601 East Glenoaks Boulevard, Suite 100, Glendale, CA 91207 (818) 549-8929 (818) 549-8915 fax www.projectnewhope.org Mail Application To: TELACU Property Management,

More information

10/30/2013 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP)

10/30/2013 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP) Los Angeles HOU SI NG+C OMM UNITY Investment Department Eric Garcetti, Mayor Mercedes M. Marquez, General Manager 10/30/2013 Honorable Members of City Council City of Los Angeles Room 395, City Hall Attention:

More information

TAFFREPORT. Steven A. Preston, FAICP, City Manager. Jennifer Davis, Community Development Director W trm-?f>

TAFFREPORT. Steven A. Preston, FAICP, City Manager. Jennifer Davis, Community Development Director W trm-?f> Community Development Department TAFFREPORT Date: To: From: January 07, 2014 Steven A. Preston, FAICP, City Manager Jennifer Davis, Community Development Director W trm-?f> By: Daren Grilley, PE, City

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

TOWN OF AVON, COLORADO ORDINANCE NO SERIES OF 2014

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

More information

Wise County Appraisal Review Board 400 East Business 380 Decatur, Texas Phone Fax

Wise County Appraisal Review Board 400 East Business 380 Decatur, Texas Phone Fax Wise County Appraisal Review Board 400 East Business 380 Decatur, Texas 76234 Phone 940-627-3081 Fax 940-627-5187 November 1, 2015 Dear Applicant: Attached is an application for appointment to the Wise

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

Fresno Local Agency Formation Commission Change of Organization/Reorganization Application

Fresno Local Agency Formation Commission Change of Organization/Reorganization Application Fresno Local Agency Formation Commission Change of Organization/Reorganization Application Not for use with update/revision to sphere of influence, city incorporation, or district formation. Contact LAFCo

More 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

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC FORM 8-K/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC FORM 8-K/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K/A CURRENT REPORT Pursuant to Section 13 or 15(d) of The Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

PRIME RENOVATION / REDEVELOPMENT SITE

PRIME RENOVATION / REDEVELOPMENT SITE PRIME RENOVATION / REDEVELOPMENT SITE New Crenshaw/LAX Line Underground MLK Station Frontage 4070 4072 Crenshaw Blvd, Los Angeles, CA 90008 EXCLUSIVELY MARKETED BY: Hyun Ki Kang Broker Associate (01714804)

More information

OVERLOOK TOWERS, CORP. Purchase Application

OVERLOOK TOWERS, CORP. Purchase Application OVERLOOK TOWERS, CORP. Purchase Application Dear Prospective Resident: Thank you for your interest in Overlook Towers, Corp.; 100 Overlook Terrace. Enclosed is your Purchase Application. Please read all

More information

1730 PACIFIC COAST HIGHWAY, LOMITA, CA 90717

1730 PACIFIC COAST HIGHWAY, LOMITA, CA 90717 SINGLE TENANT 20 YEAR NET LEASED PROPERTY FOR SALE 1730 PACIFIC COAST HIGHWAY, LOMITA, CA 90717 EXCLUSIVELY MARKETED BY MICHAEL GRANNIS Lic. 01393628 Phone: 310-379-2228 ex 2 mike.grannis@highlandpartnerscorp.com

More information

DECLARATION OF INTENT TO EVICT FOR LANDLORD OCCUPANCY

DECLARATION OF INTENT TO EVICT FOR LANDLORD OCCUPANCY NOT VALID WITHOUT HCIDLA RECEIPT STAMP Eric Garcetti, Mayor Rushmore D. Cervantes, General Manager Landlord Declarations Section 1200 W 7 th Street, 1st Floor, Los Angeles, CA 90017 rent hotline 866.557.7368

More information

City of La Puente E. Main Street, La Puente, CA Telephone (626) Fax (

City of La Puente E. Main Street, La Puente, CA Telephone (626) Fax ( City of La Puente 15900 E. Main Street, La Puente, CA 91744 Telephone (626)855-1500 Fax (961-4626 DEVELOPMENT AGREEMENT APPLICATION NOTICE TO ALL APPLICANTS In order for City Staff to expeditiously process

More information

PARCEL MAP WAIVER APPLICATION SUBMITTAL INSTRUCTIONS

PARCEL MAP WAIVER APPLICATION SUBMITTAL INSTRUCTIONS PARCEL MAP WAIVER APPLICATION SUBMITTAL INSTRUCTIONS In accordance with Section 9-3.302 of the City of Thousand Oaks Municipal Code, the Director of the Community Development Department may waive the filing

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

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

Subject: Tenant Screening Fees Ordinance, Adding BMC Chapter 13.78

Subject: Tenant Screening Fees Ordinance, Adding BMC Chapter 13.78 Jesse Arreguín Councilmember, District 4 CONSENT CALENDAR April 26, 2011 To: Honorable Mayor and Members of the City Council From: Councilmember Jesse Arreguin Subject: Tenant Screening Fees Ordinance,

More information

DEPARTMENT OF CITY PLANNING APPLICATION

DEPARTMENT OF CITY PLANNING APPLICATION -I. ^1*3 A PPU CAT I QMS: DEPARTMENT OF CITY PLANNING APPLICATION THIS BOX FOR CITY PLANNING STAFF USE ONLY Case Number Env. Case Number Application Type Case Filed With (Print Name) Date Filed Application

More information