Los Angeles Aqueduct Centennial Celebrating 100 years of Water

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

LA Los Angeles "W Department of F Water & Power

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE

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

REPORT OF THE CHIEF LEGISLATIVE ANALYST

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

TRANSMITTAL TO DATE COUNCIL FILE NO. Council

City of Calistoga Staff Report

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

STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR

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

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

Authorize finalization and execution of leases at Creekside Marketplace

TRANSMITTAL To: Council From: Municipal Facilities Committee

CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF GENERAL SERVICES

Meeting Date: March 14, 2018

WHEREAS, there has been presented to the Board the Use Agreement, the Assignment, the Lease and the Deed of Trust;

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

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

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

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

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

MIKE FEUER CITY ATTORNEY

ADOPT RESOLUTION APPROVING A REPLACEMENT HOUSING PLAN FOR 1855 AND 1875 CLAYTON ROAD

REPORT TO THE HOUSING AUTHORITY OF THE CITY OF SAN DIEGO

NOTICE WORKSHOP(S) HEARING(S) OPENING. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 25, :30 PM

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement

0,...0 Los Angeles W orld Airports

6,696 SF FL FL TRASH RECYCLING BLDG 125+ RESIDENTIAL TYPE C - 8 APTS 7,504 SF BLDG 129+ RESIDENTIAL TYPE D - 8 APTS 10,016 SF BLDG 145+ RESIDENTIAL

CITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1603

CITY OF NEWPORT NEWPORT ECONOMIC DEVELOPMENT AUTHORITY NEWPORT CITY HALL JANUARY 15, 2015 IMMEDIATELY FOLLOWING CITY COUNCIL MEETING

1 [Real Property Lease - Crystal Springs Golf Partners, LP Golf Course Drive, Burlingame, California - $1,000,000 Annual Base Rent]

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

WHEREAS, the Board passed Resolution approving the aforementioned Guidelines; and

ORDINANCE NO. 17- WHEREAS, Ordinance No , by law, is effective for only 10 months and 15 days and expires on January 26, 2017; and

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

Successor Agency to the Paradise Redevelopment Agency Meeting Agenda. 7:00 PM June 11, 2013

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board)

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council

LG~ ERIC GARCETTI Mayor

REFINANCE 2004 CERTIFICATE OF PARTICIPATION 22 (COP) (Resolution No )

Sa J. Huber TRANSMITTAL TO Council FROM Municipal Facilities Committee 14

NOW, THEREFORE, BE IT RESOLVED by the Town Council of the Town of Corte Madera as follows:

REQUEST FOR COUNCIL ACTION

TOWN OF SAN ANSELMO STAFF REPORT November 3, 2015

ADOPT RESOLUTIONS OF SUPPORT AND OPPOSITION FOR UPCOMING BALLOT MEASURES

: 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

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC

Community Development Department

Value-added P3 s: two case studies Long Beach Civic Center & Los Angeles Convention Center

CITY OF ALAMEDA ORDINANCE NO. New Series

CORRESPONDENT LENDING APPLICATION

New York State Housing Trust Fund Corporation M E M O R A N D U M ANNUAL REPORT ON PROPERTY DISPOSAL GUIDELINES

DATE: September 18, 2014 TO: Planning Commission FROM: Douglas Spondello, Associate Planner

The meeting was called to order by the Chairman and, upon roll being called, the following directors of the GSPDC were:

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011

ORDINANCE NO. THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA, DOES HEREBY ORDAIN AS FOLLOWS:

Special Meeting Agenda December 14, 2016

TOWN OF AVON, COLORADO ORDINANCE NO SERIES OF 2014

ADOPTED BOARD OF SUPERVISORS COUNTY OF LOS ANGELES

Report by Planning, Program Development and Real Estate Committee (B)

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

Los Angeles World Airports

LAKE SUPERIOR STATE UNIVERSITY CHARTER SCHOOLS OFFICE REAL PROPERTY LEASE POLICY

Planning Commission Resolution No

AMENDED IN COMMITTEE 7/13/17 RESOLUTION NO

ADMINISTRATIVE ORDER NUMBER 50 RESPECTING THE DISPOSAL OF SURPLUS REAL PROPERTY

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows:

City of Scotts Valley INTEROFFICE MEMORANDUM

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

TRANSMITTAL COUNCIL FILE NO.

LEASE. by and between COUNTY OF MONTEREY. and MONTEREY PUBLIC IMPROVEMENT CORPORATION. Dated as of, 2010 WHEN RECORDED RETURN TO:

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

PORTLAND DEVELOPMENT COMMISSION Portland, Oregon RESOLUTION NO. 6635

RESOLUTION NUMBER 4238

Agenda Item No. October 14, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager

MEMORANDUM. AGENDA ITEM #3C December 5, Action. December 1, County Council TO: Marlene Michaelsognior Legislative Analyst FROM:

Honorable Members of the Rent Stabilization Board. Budget and Personnel Committee and Jay Kelekian, Executive Director

MINUTES OF THE ORLAND CITY COUNCIL REGULAR MEETING HELD APRIL 2, 2019

Memo to the Planning Commission HEARING DATE: JUNE 2, 2016 Continued from the March 12, 2016 Hearing

Los Angeles City Ethics Commission. May 26, 2015

PAMELA ARENDS -KING, FINANCE DIRECTOR /CITY TREASURER ADOPT RESOLUTION NO APPOINTING CERTAIN PARTIES TO

City of Los Angeles CALIFORNIA

Agenda Item No. 6D June 23, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager

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

MEMORANDUM. Pages: 3. Background:

Office of the City Manager CONSENT CALENDAR February 23, 2016

REGULAR TOWNSHIP MEETING August 1, 2017

AGENDA REGULAR BOARD MEETING JANUARY 24, :00 P.M.

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

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

INFORMATION. The following twelve nominated items did not receive enough votes to move forward to the Council Priority List and have been dropped:

Transit Oriented Development (TOD) Progress Report

1/6/2014 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP)

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

RESOLUTION NO. WHEREAS, the City of San José ( City ) has an interest in promoting affordable housing within the City; and

Oversight Board for Redevelopment Agency Successor Agency Report 915 I Street, 1 st Floor

Morton County Commission Meeting Agenda

Transcription:

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 F. FLEMING CHRISTINA E. NOONAN BARBARA E. MOSCHGS, Secretary **Revised cover letter to add two enclosures The Honorable City Council City of Los Angeles Room 395, City Hall Los Angeles, California 90012 Honorable Members: Subject: Resolution requesting approval of a Lease Between the City of Los Angeles and LADWP for Office Space at 221 North Figueroa Street, Los Angeles, California (Real Estate File J-100184). The proposed lease is for a term of ten years with the option to terminate without penalty after the eighth year and for a total cost of $40,835,130 for the full term lease and associated costs. Pursuant to Charter Section No. 675(d)(1) enclosed for approval by your Honorable Body is Resolution No. 017 067, adopted by the Board of Water and Power Commissioners on October 4, 2016, approved as to form and legality by the City Attorney, which authorizes resolution requesting approval of a Lease Between the City of Los Angeles and LADWP for Office Space at 221 North Figueroa Street, Los Angeles, California (Real Estate File J-100184). The proposed lease is for a term of ten years with the option to terminate without penalty after the eighth year and for a total cost of $40,835,130 for the full term lease and associated costs. If additional information is required, please contact Ms. Winifred Yancy, Director of Legislative and Intergovernmental Affairs, at (213) 367-0025. Sincerely, Barbara E. Moschos Board Secretary BEM:msh Enclosures: LADWP Resolution Board Letter Lease Summary Agreement Power Point Presentation **Letter from Board President Mel Levine **Excerpt of the October 4, 2016 Regular Board Meeting Draft Minutes Including Commissioners statements Los Angeles Aqueduct Centennial Celebrating 100 years of Water 1913-2013 111 N. Hope Street, Los Angeles, California 90012-2607 Mailing address: Box 51111, Los Angeles, CA 90051-5700

The Honorable City Council Page 2 c/enc: Mayor Eric Garcetti Councilmember Nury Martinez, Chair, Energy and the Environment Committee Sharon Tso, Chief Legislative Analyst Miguel A. Santana, City Administrative Officer Rafael Prieto, Legislative Analyst, CLA Sarai Bhaga, Chief Administrative Analyst Winifred Yancy

LA Los Angeles ID "W" P Department of Water & Power DAVID H. WRIGHT General Manager Commission MIL LEVINE, President WILLIAM W. FUNDERBURK JR., Vice President nix banks barad MICHAEL F. FLEMING CHRISTINA E. NOONAN BARBARA E. MOSCHOS, Secretary ERICGARCETT! Mayor The Honorable City Council Office of the City Clerk 200 North Spring Street, Room 395 Los Angeles, CA 90012 Honorable Members: Subject: Lease Agreement between the City of Los Angeles and the Los Angeles Department of Water and Power for 221 North Figueroa As President of the Board of Water and Power Commissioners, l write to inform you of our Board s approval by a vote of 4-1 of the lease agreement between the City of Los Angeles and the Los Angeles Department of Water and Power for the office space at 221 North Figueroa Street. This item came before our Board on October 4, 2016, and we duly considered the need for the space, the alternatives, cost, and the recommendations from staff and third party reviewers. After careful consideration of all of the facts, we found that the lease agreement ensures a competitive value to our ratepayers. The office space at 221 N. Figueroa is critical to ensuring that LADWP stays on track to meet the benchmarks and commitments set forth in its five-year rate plan. The Department has an immediate need to secure additional office space as it hires staff to implement the rate plan, which includes ramping up replacement of critical infrastructure, continuing its aggressive transition to clean energy sources, expanding local water supply and conservation programs including energy efficiency and water conservation, and improving customer service. Without this space to bring on additional staff and contractors, we will not meet the commitments of the rate plan as those efforts require staff to design the projects, procure energy and water resources, transition major legacy technology programs, and improve customer service in all areas. LADWP staff negotiated competitive terms of the lease while keeping in mind the concerns of our ratepayers, operational efficiency, and proximity to LADWP Headquarters. Third party real estate appraiser Peregrine Realty Partners evaluated the terms negotiated by staff against no less than 15 recently executed or available leases and concluded that the full occupancy cost of $4.04 per square foot for a 10-year term, and $4.06 per square foot for an 8-year term were 111 N. Hope Street, Los Angeles, California 90012-2607 Mailing Address: Box 51111, l.os Angeles, CA 90051-5700 Telephone (213) 367-4211 www.ladwp.com

The Honorable City Council Page 2 in line with the market and competitive. Goldman Sachs, which analyzes downtown real estate as part of their investment strategy, used their database to compare the lease agreement to comparable properties around 221 North Figueroa and also concluded that the terms are appropriate. While the decision to approve this agreement is not unanimous, a clear majority of the Board supports it and also understands its urgency. It was out of urgency to meet the commitments of our rate plan that provided the primary motivation of the majority of the Board to approve this lease. Alleviating immediate space concerns for the Department will support the efforts to meet goals of our recently approved rate action, facilitate fulfillment of the class-action settlement guidelines, and serve as an important component of staff succession planning, allowing the Department the office space it needs in the near term to appropriately hire and staff up. While we acknowledge concerns that have been expressed by some that the building is owned by the City of Los Angeles, the industry expert analysis coupled with cost savings associated with proximity to JFB and the urgent need for additional space outweighed those concerns in the final decision by the board. i Sincerely, Mel Levine, President Board of Water and Power Commissioners

Excerpt from Draft Minutes of Board of Water and Power Commissioners meeting of October 4, 2016: ITEM NO. 34 - Resolution requesting approval of a Lease Between the City of Los Angeles and LADWP for Office Space at 221 North Figueroa Street, Los Angeles, California (Real Estate File J-100184). The proposed lease is for a term of ten years with the option to terminate without penalty after the eighth year and for a total cost of $40,835,130 for the full term lease and associated costs. City Council must approve the Lease as the Lessor. Dr. Fred Pickel commented on this item. Commissioner Barad stated for the record that she was going to vote yes on this item, but with great reservation. Commissioner Noonan stated for the record: When I was nominated to assume the responsibility of serving as a DWP commissioner, it was expressed to me that one of the main reasons I was selected to serve in this capacity was due to my commercial real estate expertise and how I could apply over 17 years of my professional experience in that realm to best serve the Department's best interests. As it relates to these opening remarks, it was requested of me to outline a strategy and proper recommendations to secure a sound measurement for this agendized item after it had been deferred earlier this year. Immediately following this request, I provided commonly-practiced recommendations when contemplating a headquarters retrofit and transitional staging of this caliber, which suggestions, however, were ultimately dismissed. I I I feel compelled to at least voice my main concerns and objections as it relates to the following: 1. A professional, well-versed commercial real estate brokerage firm was not retained to leverage and account for the cost-effectiveness of this transaction. There is no procurement history relating to the appraiser that was hired whose report fails to provide accurate COMPs. Not only are the building COMPs provided in the report those of much more prestigious and desirable office buildings, but the appraiser's analysis fails to address the Tenant Improvement packages provided by landlords in a typical lease transaction, which off-set a tenant's investment. 2. Under this agreement, our Department not only concedes to paying for Tenant Improvements, but upon mutual execution of the lease, it is stated that our Lease Commencement is triggered and we must begin paying rent. Normally, a tenant does not begin paying rent until construction has been completed provided a schedule that has been mutually agreed to by the landlord and tenant. To date, no final space drawings have been contemplated, nor permits drawn, nor construction completed. So, we will be paying for space that the Department will not occupy for many months.

3. Typically, construction costs are put out to bid to realize the most beneficial financial savings wherein this is not the case under this agreement. Furthermore, although the Wilshire Grand Tower comprised of 1,5M square feet within 73 floors will have been built and completed in four years, this agendized item is requesting a ten-year lease on four floors to retrofit our 15-floor headquarters. This pending lease also contains language that foreshadows increases in Tenant Improvement costs, and this item fails to touch upon the costs that will be required to retrofit DWP's headquarters and how that process will be managed. In closing, I recognize the importance of the request at hand. However, the strategy and endeavor could and should have been better addressed and implemented. RESOLUTION 017 067 WHEREAS, the City of Los Angeles, acting by the and though its Department of Water and Power (LADWP) desires to lease 82,900 square feet of office space for general office purposes and up to 207 parking spaces at 221 North Figueroa Street, Los Angeles, CA from the City of Los Angeles, acting by the and through its Department of General Services; and WHEREAS, LADWP wishes to enter into this Lease to create additional office space for staff performing engineering, design, project management and other responsibilities for capital project work; and WHEREAS, current capital funded staff or operations and maintenance funded staff may be displaced and may be moved to this leased office space, along with newly hired staff, to effectively staff up for the extra capital programs; and! WHEREAS, the Lease between the LADWP, as lessee, and the City of Los Angeles, acting by and through its Department of General Services, as lessor, is for a term commencing on or after October 1,2016 and ending on September 30, 2026, with aright to terminate by landlord or tenant after the eighth year. The total cost of the full ten (10) year term of this Lease, including initial tenant improvements is $40,835,130. The base lease is for 82,900 square feet at $2.48 per square foot. Annual rental adjustments shall be fixed at three (3)percent peryear, which will be applied beginning Octo er 1,2017. Starting in2017, LADWP will pay its share of increased building expenses over the base year 2016; and j WHEREAS, the Board of Commissioners of the LADWP has the authority, pursuant to Los Angeles City Charter Section 675 (d)(1), to acquire by lease, all real property convenient for LADWP purposes, provided the City of Los Angeles, as Lessor, approves the Lease. NOW THEREFORE BE IT RESOLVED that the Lease, approved as to form and legality by the City Attorney, on file with the Secretary of the Board, whereby LADWP leases 82,900 square feet of office space from the City of Los Angeles for the purposes and upon the terms and conditions set forth in said Lease is approved; and BE IT FURTHER RESOLVED that the President or the Vice President of this Board, or the General Manager, or such person as the General Manager shall designate in writing, and the

Secretary, Assistant Secretary or the Acting Secretary of the Board are hereby authorized and directed to execute said Lease and any ancillary documents required to be entered into in furtherance of the Lease on behalf of the LADWP; and BE IT FURTHER RESOLVED that the Chief Accounting Employee of the LADWP, upon proper certification, is authorized and directed to draw demands on the Water Revenue Fund and the Power Revenue Fund for payment of the Obligations arising under said Lease, which amount is currently estimated not to exceed $40,835,130 over the ten year term. Approval moved by Commissioner Levine. Seconded by Commissioner Funderburk, Jr., and carried by the following vote: Ayes, Commissioner Funderburk, Jr., Fleming, Barad, President Levine; Noes, Commissioner Noonan.