OF LOS ANGELES 425 S. Palos Verdes Street Post Office Box 151 San Pedro, CA TEL/TDD310 SEA-PORT

Size: px
Start display at page:

Download "OF LOS ANGELES 425 S. Palos Verdes Street Post Office Box 151 San Pedro, CA TEL/TDD310 SEA-PORT"

Transcription

1 THE PORT OF LOS ANGELES 425 S. Palos Verdes Street Post Office Box 151 San Pedro, CA TEL/TDD310 SEA-PORT Eric Garcetti Mayor, City of LosAngeles Board of Harbor Cindy Misclkowskl David Arian Douglas P.Krause Sung Won Sohn, Ph.D. Commissioners President Vice President Geraldine Knalz, Ph.D. Executive Director July 31, 2013 Ms. June Lagmay, City Clerk City of Los Angeles 200 N. Spring St., Room 360 Los Angeles, CA MAIL STOP SUBJECT: RESOLUTION NO FUNDING REQUEST TO REMEDIATE THE FORMER SOUTHWEST MARINE SHIPYARD SITE At its meeting held on Thursday, June 6, 2013, the Los Angeles Board of Harbor Commissioners adopted Resolution No , approving the funding request to remediate the former Southwest Marine Shipyard Site. Pursuant to Section 343(d) of the Charter of the City of Los Angeles, we are transmitting, for your information, the Board report, assigned Resolution No and the Mayor's communication dated June 27, 2013, approving the internal transfer of funds. Respectfully submitted, ~~ JULIE WICHMANN HUERTA Acting Commission Secretary AN EQUAL EMPLOYMENT OPPORTUNITY-AFFIRMATIVE ACTION EMPLOYER Printed on recycled

2 .. THE PORT OF LOS ANGELES Executive Director's Report to the Board of Harbor Commissioners DATE: MAY 29,2013 FROM: ENVIRONMENTAL MANAGEMENT SUBJECT: RESOLUTION NO. ~ - FUNDING REQUEST TO REMEDIATE THE FORMER SOUTHWEST SUMMARY: The City of Los Angeles Harbor Department (Harbor Department) is proposing a budgetary transfer in the amount of $5 million from the Unappropriated Balance (UB) to the Harbor Department's Operating Expense Budget, Remediation Center The transfer will recognize, in the Harbor Department's Statement of Expenses, the estimated landside cost to reniediate the former Southwest Marine shipyard site (SWM Site) at Berth 240. This recognition complies with the Government Accounting Standards Board (GASB) Statement No. 49. This budgetary transfer requires the approval of the Board of Harbor Commissioners (Board) as well as the Mayor, in compliance with the Los Angeles City Charter Section 343(b). RECOMMENDATION: It is recommended that the Board of Harbor Commissioners: 1. Approve a $5 million budgetary transfer from the Unappropriated Balance to Account 59960, Center 0331, Program 000 to record the remediation obligation at the former Southwest Marine shipyard site at Berth 240 in compliance with the Government Accountlnq Standards Board Statement No. 49; 2. Direct the Board Secretary to transmit the Resolution to the Mayor for approval pursuant to Section 343(b) of the City Charter; 3. Direct the Board Secretary to notify the City Clerk of such transfer pursuant to Section 343(b) of the City Charter at the time such transfer is made; and 4. Adopt Resolution No\ 6 "-}4Q D

3 DATE: MAY 29,2013 PAGE 2 OF4 SUBJECT: FUNDING REQUEST TO REMEDIATE THE FORMER SOUTHWEST DISCUSSION: Background and Context - In November 2006, the GASB issued Statement No. 49 establishing standards for accounting and financial reporting for pollution. remediation obligations by state and local governments~ Under this standard, when a government knows or reasonably believes that a site is polluted, the government should determine whether one or more components of a pollution remediation obligation are recognizable as a liability on its flnanclal statements when certain obligating events occur. In the -case of the SWM Site; obligating events have occurred compelling the Harbor Department to now recognize the remediation liability. In addition to being named by a regulatory agency as :a potentially responsible party, the Harbor Department has decided to rernediate a portion of the site in order to relocate the. Jankovich Company (Jankovich), a marine fueling facility, from Berth 74 in Ports 0' Call to the SWM Site. While remediation work will commence next fiscal year, the estimated cost must be recognized now in compliance with GASBrules.. In doing so" the estimated $5 million in. remediation work will be expensed this fiscal year. Since this was not budgeted, a UB transfer is necessary.... Former 8WM Site, - On November 5, 2008, the Department of Toxic Substances Control (DTSC) issued Remedial Action Order No. Has-:RAO 08/ (Order) to the Harbor Department and BAE Systems Ship Repair as Hesponslble' Parties for the cleanup.of releases of hazardous 'substances at the SWM Slte.: An assessment of the site identified rriultiple contaminants in the landside soils and groundwater, as well as in the adjacent harbor sediments, including various metals, polychlorinated biph~nyls. (PCBs), and petroleum hydrocarbori$~.'..... Before the SWM Site is developed. for Jankovich's relocation, the Harbor Department must comply with DTSC's Order. At this time, the cost to remediate the entire landside area is estimated at $5 million.. This includes excavation, stockpiling of soil on site, sampling, and the transport and disposal of hazardous waste but does not include. groundwater treatment. This cost estimate will be evaluated on an annual basis and may change depending upon results from surveys and 'sampllnq during the remediation, management's land use decisions, DTSC's remediation requirements for such decisions, and the City's decision whether or not to pursue cost recovery from former tenants. Although this expense is being recognized on account of.jankovich's relocation, liabilities associated with future investigations and monitoring, and remediation of other segments of the site are not being recognized due. to uncertainties in quantifying them and the potential for cost recovery.

4 DATE: MAY 29; PAGE30F4 SUBJECT: FUNDING REQUEST TO REMEDIATE THE FORMER SOUTHWEST ENVIRONMENTAL ASSESSMENT: The proposed action is for the approval of a budgetary transfer from the Unappropriated. Balance to the Remediation Center.0331 to record the estimated remediation cost at the former SWM Site. This action is limited only to the transfer of funds. Remediation of the SWM Site was previously assessed as part of the San Pedro Waterfront Final EISIEIR which was.certified by the Board in September of2009. Therefore, as an administrative activity for which the underlying project has previously been evaluated for environmental significance 'and processed according to the requirements of the Ca.lifornia EnVironmental Quality Act (CEQA), the Director of Environmental Management has determined that.the proposed action is exempt from CEQA in accordance with Article II, Section 2(f).and 2(i) of the Los Angeles City CEQA Guidelines. '. FINANCIAL IMPACT: An appropriation of $5 'million is requested from. the. UB to' the Operating Expense Budget to record the pollution remediation obligation for the SWM Site at Berth 240. The pollution remediation will be expensed in FY2012/13 in Account 59960, Center 0331, Program 000,' and recognized as a liability in Account 21995, Center 7000, Program 000: Remediation work wlll.cornrnence next fiscal year and likely reduce the liability as follows: FY 13/14 FY 14/15 $2,500,000 $2,500,000 The budgetary transfer will increase" the overall FY 2012/13 Adjusted Operating Expense Budget by $5 million from $213.9 million to $218.9 million. The Adjusted Operating Expense Budget includes $827,000 in budgetary transfers previously approved by the Board on February 21, ECONOMIC BENEFITS: Remediation associated with the proposed action will support 40 construction jobs for the five-county region.

5 '. DATE: MAY 29,2013 PAGE 40F4 SUBJECT: FUNDING REQUEST TO REMEDIATE THE FORMER SOUTHWEST CITY ATTORNEY: The, proposed action raises no legal issues at this time. FIS Approval: ~ (initials) CA Approval:'T(initials).. CHRISTOPHER CANNON Director of Environmental Management fv1~~ ~ MICHAEL R. CHRISTENSEN U Deputy Executive Director APPROVED: rv/~.~ ~ GE:RALDINE KNATl, Ph.D: l) Executive Director AUTHOR: G. DIAZ. BOARD MEETING: 06/06/2013 FILE: G:\...ADMIN\_BOARD REPORTS\...HAZMAT\SWM FUNDING\ENV_SWM FUNDING - FINAL.docx UPDATED: 5/29/2013 9:21 AM -YO

6 TO Harbor Department FROM The Mayor TRANSMITTAL DATE COUNCIL FILE NO. 'JUN \ COUNCIL DISTRICT APPROVING A $5 MILLION BUDGETARY TRANSFER FROM THE UNAPPROPRIATED BALANCE TO ACCOUNT 59960, CENTER 0331, PROGRAM 000 TO RECORD THE REMEDIATION OBLIGATION AT THE FORMER SOUTHWEST Transmitted for your consideration. ' I~ ~ f'~ ij,i{a{ca)~ ANTONIO R. VILLARAIGOSA Mayor

7 FORM GEN. 1 GO (Rev. 6-80) CITY OF LOS ANGELES INTER-DEPARTMENTAL I CORRESPONDENCE DATE: TO: FROM: June 12,2013 The Honorable Antonio R. Villaraigosa, Mayor, City of Los Angeles Julie Wichmann Huerta, Commission Secretary, Harbor Department, 'SUBJECT: CHARTERSECTrdN,343(b) - FUNDING REQUEST TO REMEDIATE THE.FORMER SOUTHWEST - RESOLUTION NO At its meeting held on June 6, 2013 the Los Angeles Board of Harbor Commissioners adopted Resolution No; approving a TUfldingrequest to remediate the former'southwest Marine Shipyard Site. ' In accordance with the provisions of Charter Section 343(b), the Board requests 'the Mayor to approve a $5 million budgetary transferfrom the Unappropriated Balance to Account 59960, Center 0331, Program 000 to record the remediation obligatiqn at the former Southwest Marine shipyard site at Berth 240 in compliance with the Government.Accounthig Standards' Board Statement No. 49" ' " Charter'Section343(cI)requires that notice of your approval be sent to the City Clerk, who shall notify the President of,the City Council, the.controller, and the CAO:' ', ' A copy of the Board report is attached for your review. If you have any questions, please contact,?ob Henry at (310) co:' Mandy Morales, Mayor's office" encs. (3 sets) bcc: Robert Henry, enos.' City Attorney, encs..envlronrnental Management Aaron Gross, POLA Legislative Rep., encs.

8 ."c.i... THE PORT OF LOS ANGELES Executive Director's Report fo the Board of Harbor, Commissioners DATE: MAY 29,2013 FROM: ENVIRONMENTAL MANAGEMENT SUBJECT: RESOLUTION NO. - FUNDING, REQUEST TO REMEDIATE THE FORMER SOUTHWEST SUMMARY: The City of Los Angeles Harbor Department (Harbor Department).is proposing a, budgetary transfer in the amount of $5 million from the Unappropriated Balance (UB) to the Harbor Department's Dperating Expense Budget, Rernedlatnm Center The transfer will recognize, in the Harbor Department's' Statement of' Expenses" the' 'estimated landside cost toremedlate the former Southwest Marine shipyard site (SWM,Site) at Berth' 240. This recognition.cornplles with the Government Accounting Standards Board (GASH) StaternentNo. 49. This budgetary transfer requires the approval of the Board of Harbor Commissioners (Board) as well asthe Mayor, in compliance with the Los Angeles City Charter Section 343(b). ' RECOMMENDATiON: Itis recommended that the Board of Harbor Cornmtssloners:, 1. Approve a $5 million budgetary transfer from the Unappropriated Balance to Account '59960, Center 0331, Program 000 to record the remediation obligation at the former Southwest Marine shipyard site at,berth 240 in compliance with the Government AccountlngSiandards'BoardStaiement No. 49: ' 2. Direct the Board Secretary to transmit the Resolution to the Mayor for approval pursuant to Section 343(b) of the City Charter; 3. Direct the Board Secretary to notify the City Clerk of such transfer pursuant to Section 343(b) of the City Charter at the time such transfer is made; and 4. Adopt Resolution No. _

9 DATE: MAY 29,2013 PAGE20F4 SUBJECT: FUNDING REQUEST TO REMEDIATE THE FORMER SOUTHWEST DISCUSSION:. Background and Context ~..In November 2006, the GASS issued Statement No. 49 establishing standards for accounting and financial,reporting for pollution remediation. obljgations by state and local governments. Under this.standard, when a. government knows or reasonably believes that a site is polluted, the government should determine whether one or more components of a pollution remediation obligation are recognizable as a liability on its financial statements when certain obligatingeverits occur. In the. case.of the SWM Site, obligating events have occurred compelling the Harbor Department to now recognize the remediation liability. In addition to being named by a regulatory agency as' a potentially responsible party, the Harbor Department has decided to rernediate a portion of the site in order to 'relocate the. Jankovich Company (Jankovich), a marine fueling facility, from Berth '74 in Ports 0' Call to the S\NM Site. While remediation work will commence next fiscal year, the estimated cost must be recognized now in compliance with GASB rule's. In doing so, the estimated $5 million in. remediation' work will be expensed this fiscal year. Since this was not budgeted, a US. transfer is necessary..'... Fotmer SWM SJte.r: On NovemberS, 2008, the Department of Toxic Substances Control (DTSC) issued, Remedial Action Order No. Has-RA008/09'-056 (Order) to the Harbor Department and 8AE Systems Ship Repair as Responsible Parties for the cleanup.of releases of hazardoussubstances at the 8WM Site : An assessment ofthe site identified multiple contaminants in the landside soils and groundwater, as well as. in the adjacent harbor sediments, including various metals; polychlorinated biphenyls (PCBs), and petroleum hydrocarbons. Before the SWM Site is developed for Jankovich's relocation, the Harbor Department. must comply with DTSC's Order. At this time, the cost to remedlate the entire landside area is estimated at $5 million; This includes excavation, stockpiling of soil on site, sampling, and the transport and disposal of hazardous waste but does not include. groundwater treatment. This costestlmatewlll be evaluated on an annual basis and may change dependirrqupon results from sulileysand:samplingduring the remediation, management's 'Iand use deolslons, DTSC's remediation requirements for such decisions, and the City's decision whether or not to pursue cost recovery from former tenants. Although this expense is being re.cognized on account of.jankovlch's relocation, liabilities associated with future investigations and monitoring, and remediation of other s.egments of the site are not being recognized due. to uncertainties' in quantifying them and the potential for cost recovery.

10 DATE: MAY 29; 2013 PAGE 3 OF4 SUBJECT: FUNDING REQUEST TO REMEDIATE. THE FORMER SOUTHWEST ENVIRONMENTAL ASSESSMENT: The proposed action is for the approval of a budgetary transfer from the Unappropriated Balance to the Remediation Center to record the estimated remediation cost at the former SWM Site, This action is limited only to the transfer of funds, Remediation of the SWM Site was previously assessed as part of the San Pedro Waterfront Final EIS/EIR which was certified by the. Board in September of Therefore, as an administrative activity for whichthe underlying project has previously been evaluated for environmental significance and processed.according to the requirements of the California Environmental Quality Act (CEQA), the Director of Environmental Management has determined that the proposed action is exempt from CEQA in accordance with Article II, Section 2(f) and 2(i) of the Los Angeles City CEQA Guidelines, FINANCIAL IMPACT:. An appropriation.of $5 million is requested from the UB to the Operating E~pense Budgetto record the pollution remediationobligatidn for the 8VVM Site at Berth 240. The pollution rsmedlatlon.wlll beexpenssd in FY2nl2113 in Account 5996'0, Center 0331, Pro.gram 000,' and recognized as a liability in Account 21995, Center 7000, Program 000; Remediation work will commence next fiscal year and likely reduce the liability as ( follows: FY 13/14 FY 14/15 $2,500,000 $2,500,000 The budgetary transfer will increase the overall FY 2012/13 Adjusted Operating Expense Budget by $5 million from $ million to $218.9 million. The Adjusted Operating Expense Budget includes $827,000 in budgetary transfers previously approved by the Board on February 21,2013. ECONOMIC BENEFITS: Remediation associated with the proposed action will support 40 construction jobs for the five-county region.

11 '" t, -W DATE: MAY 29, 2013 PAGE 4 OF4 SUBJECT: FUNDING REQUEST 'TO REMEDIATE THE FORMER SOUTHWEST CITY ATTORNEY: The. proposed action raises no legal issues at this time., FISA.ppro:v.al:. ' (initials). CA Ap.proval:., (initials)... CHRISTOPHER CANNON, Director of Environmental Management rv1~~ -flt MICHAEL R. CHRISTENSEN V Deputy Executive Director APPROVED:

3. Return to the Board of Harbor Commissioners for further processing. Respectfully Submitted, LIE W. HUERTA mission Secretary. [V"~Jt<{n'$~V!

3. Return to the Board of Harbor Commissioners for further processing. Respectfully Submitted, LIE W. HUERTA mission Secretary. [V~Jt<{n'$~V! I~, Y, THE PORT OF LOS ANGELES 425 S. Palos Verdes Street Post Office Box 151 San Pedro, CA 90733-0151 Tel/TOO 310 SEA-PORT WWW.portoflosangeles.org EricGarcetti Mayor- CIty of LosAngeles Boardof Harbor

More information

THE PORT OF LOS ANGELES 425 S. Pa los Verdes Street Post Office Box 151 San Pedro, CA TEL/TDD 310 SEA-PORT

THE PORT OF LOS ANGELES 425 S. Pa los Verdes Street Post Office Box 151 San Pedro, CA TEL/TDD 310 SEA-PORT THE PORT OF LOS ANGELES 425 S. Pa los Verdes Street Post Office Box 151 San Pedro, CA 90733-0151 TEL/TDD 310 SEA-PORT www.portoflosangeles.org Eric Gorcetti Mayor, City of Los Angeles Boord of Harbor Commissioners

More information

SUBJECT: ORDER NO SUCCESSOR PERMIT TO WWL VEHICLE SERVICES AMERICAS, INC. PREFERENTIAL BERTH ASSIGNMENT NO

SUBJECT: ORDER NO SUCCESSOR PERMIT TO WWL VEHICLE SERVICES AMERICAS, INC. PREFERENTIAL BERTH ASSIGNMENT NO .. THE PORT OF LOS ANGELES 425 S.Polos veroes Street PostOffice Box 151 San Pedro, CA 90733-0151 TEL/TDD310 SEA-PORT www.porfoflosangeles.org Eric Garcetti Mayor- City of LosAngeles Gary lee Moore, P.E.

More information

425 S.Palos Verdes Street Post Office Box 151 San Pedro, CA TEL/TOO310 SEA-PORT

425 S.Palos Verdes Street Post Office Box 151 San Pedro, CA TEL/TOO310 SEA-PORT THE PORT OF LOS ANGELES Eric Garce«i Board of Harbor Commissioners Gary Lee Moore, P.E. 425 S.Palos Verdes Street Post Office Box 151 San Pedro, CA 90733-0151 TEL/TOO310 SEA-PORT www.portoflosangeles.org

More information

SUBJECT: CHARTER SECTION PROPOSED 36-MONTH LEASE EXTENSION FOR THE UNITED STATES CUSTOMS AND BORDER PROTECTION LABORATORY, TERMINAL ISLAND

SUBJECT: CHARTER SECTION PROPOSED 36-MONTH LEASE EXTENSION FOR THE UNITED STATES CUSTOMS AND BORDER PROTECTION LABORATORY, TERMINAL ISLAND THE PORT OF LOS ANGELES 425 S. Palos Verdes Street Post OHice Box 151 San Pedro, CA 90733..0151 TEL/TDD 310 SEA-PORT www.portollosangeles.org Antonio R. Vlllaralgosa Mayor, City of Los Angeles Board of

More information

~~\Y~ AMBER M. KL~GES Commission Secretary

~~\Y~ AMBER M. KL~GES Commission Secretary LA THE PORT OF LOS ANGELES Eric Garcetti Board of Harbor Commissioners Gary lee Moore, P.E. 425 S.Palos Verdes Street Post Office Box 151 San Pedro, CA 90733.0151 Mayor, CIty of Los Angeles Ambassador

More information

~ THE PORT OF LOS ANGELES 425 S.PalosVerdes Street PostOffice Box 151 San Pedro, CA TEL/TDD310 SEA-PORT

~ THE PORT OF LOS ANGELES 425 S.PalosVerdes Street PostOffice Box 151 San Pedro, CA TEL/TDD310 SEA-PORT IIA THE PORT OF LOS ANGELES 425 S.PalosVerdes Street PostOffice Box 151 San Pedro, CA 90733-0151 TEL/TDD310 SEA-PORT www.portoflosangeles.org Eric Garcetti Mayor, City of LosAngeles Boardof Harbor DavidAlian

More information

OF LOS ANGELES 425 S.Palos Verdes Street Post Office Box 151 San Pedro, CA TEl/TDD 310 SEA-PORT

OF LOS ANGELES 425 S.Palos Verdes Street Post Office Box 151 San Pedro, CA TEl/TDD 310 SEA-PORT la THE PORT OF LOS ANGELES 425 S.Palos Verdes Street Post Office Box 151 San Pedro, CA 90733-0151 TEl/TDD 310 SEA-PORT www.porfoflosangeles.org Eric Garceffi Mayor, City of LosAngeles Boord of Harbor Commissioners

More information

REVENUE ALLOCATION AGREEMENT BETWEEN THE CITY OF LOS ANGELES AND GENERAL ELECTRIC COMPANY FOR THE DATA PORTAL PROJECT

REVENUE ALLOCATION AGREEMENT BETWEEN THE CITY OF LOS ANGELES AND GENERAL ELECTRIC COMPANY FOR THE DATA PORTAL PROJECT RECOMMENDATION APPROVED; RESOLUTION 17-8153 ADOPTED; AND AGREEMENT 17-3518 APPROVED; BY THE BOARD OF HARBOR COMMISSIONERS August 17, 2017 / 7 LA THE PORT OF LOS ANGELES Executive Director's Report to the

More information

OFFICIAL ACTION OF THE LOS ANGELES CITY COUNCIL

OFFICIAL ACTION OF THE LOS ANGELES CITY COUNCIL HOLLY L. WOLCOTT CITY CLERK SHANNON D. HOPPES EXECUTIVE OFFICER When making inquiries relative to this matter, please refer to the Council File No.: 18-0020 City of Los Angeles CALIFORNIA ERIC GARCETTI

More information

s!' X % L, II II I ii 9^11^%^ ,, rvg « ~ ;j '"xj MICHAEL N. FEUER CITY ATTORNEY REPORT RE:

s!' X % L, II II I ii 9^11^%^ ,, rvg « ~ ;j 'xj MICHAEL N. FEUER CITY ATTORNEY REPORT RE: A?r d Hi sjm s!' X II m % L, II II I ri IU A & ii Ig StAi 9^11^%^ -51),, rvg «(VI m. 1 ' -V f! \l \ n*i 8 /L c ~ ;j & '"xj 1C5 r- ga -is MICHAEL N. FEUER CITY ATTORNEY REPORT RE: REPORT NO. 817-0236 JUL

More information

TRANSMITTAL DATE PROPOSED ON-CALL CONSTRUCTION MANAGEMENT SERVICES AWARD OF CONTRACTS WITH AECOM, BERG & ASSOC., CH2M HILL, IEM AND SIMPLUS

TRANSMITTAL DATE PROPOSED ON-CALL CONSTRUCTION MANAGEMENT SERVICES AWARD OF CONTRACTS WITH AECOM, BERG & ASSOC., CH2M HILL, IEM AND SIMPLUS TO Eugene D. Seroka, Executive Director Harbor Department FROM The Mayor TRANSMITTAL DATE AR 0 6 20!5 0150-103 59-0000 COUNCIL FILE NO. COUNCIL DISTRICT 15 PROPOSED ON-CALL CONSTRUCTION MANAGEMENT SERVICES

More information

RECOMMENDATION APPROVED AND RESOLUTION (PERMIT 733) ADOPTED BY THE BOARD OF HARBOR COMMISSIONERS. October 24, 2016

RECOMMENDATION APPROVED AND RESOLUTION (PERMIT 733) ADOPTED BY THE BOARD OF HARBOR COMMISSIONERS. October 24, 2016 \0 7r\i\{ RECOMMENDATION APPROVED AND RESOLUTION 16-8009 (PERMIT 733) ADOPTED BY THE BOARD OF HARBOR COMMISSIONERS October 24, 2016 LA THE PORT OF LOS ANOELES AMBER M. KLESGES Board Secretary U Executive

More information

THE PORT OF LOS ANGELES

THE PORT OF LOS ANGELES IA THE PORT OF LOS ANGELES Executive Director's Report to the Boa rd of Harbor Commissioners DATE: JANUARY 24, 2019 FROM: WATERFRONT AND COMMERCIAL REAL ESTATE RESOLUTION NO. PERMANENT ORDER AMENDING THE

More information

!IJI!.::;-,2013 MICHAEL N. FEUER, City Attorney Janna B. Sidley, General Counsel. ORDER NO. \?s l\lfl

!IJI!.::;-,2013 MICHAEL N. FEUER, City Attorney Janna B. Sidley, General Counsel. ORDER NO. \?s l\lfl ORDER NO. \?s l\lfl IT IS HEREBY ORDERED by the Board of Harbor Commissioners that PERMIT NO. 900 granted by the City of Los Angeles, acting by and through its Board of Harbor Commissioners, to If'NVL

More information

TRADE, TRAVEL, AND TOURISM COMMITTEE. Tuesday, November 20, 2018 ROOM 1060, CITY HALL - 2:00 PM 200 NORTH SPRING STREET, LOS ANGELES, CA 90012

TRADE, TRAVEL, AND TOURISM COMMITTEE. Tuesday, November 20, 2018 ROOM 1060, CITY HALL - 2:00 PM 200 NORTH SPRING STREET, LOS ANGELES, CA 90012 TRADE, TRAVEL, AND TOURISM COMMITTEE Tuesday, November 20, 2018 ROOM 1060, CITY HALL - 2:00 PM 200 NORTH SPRING STREET, LOS ANGELES, CA 90012 MEMBERS: COUNCILMEMBER JOE BUSCAINO, CHAIR COUNCILMEMBER MIKE

More information

TRANSMITTAL

TRANSMITTAL 0150-10475-0000 TRANSMITTAL TO DATE COUNCIL FILE NO. The City Council SEP 11 2015 FROM The Mayor COUNCIL DISTRICT n/a Authority for the Director of Finance to execute an amendment Bank of New York Mellon

More information

TRANSMITTAL IM'tE 09/30/16

TRANSMITTAL IM'tE 09/30/16 TO The City Council The City Attorney FHOM The Mayor TRANSMITTAL IM'tE 09/30/16 0150 10801-0000 COUMC'l FILE NO COUNCIL CI TFSICT rva Authority tor the Director of Finance to amend Contract No. C 125648

More information

Commissioner Robin M. Kramer, Commissioner Douglas P. Krause, and Commissioner Sung Won Sohn

Commissioner Robin M. Kramer, Commissioner Douglas P. Krause, and Commissioner Sung Won Sohn BOARD OF HARBOR COMMISSIONERS President Cindy Miscikowski Vice President David Arian Commissioner Robin M. Kramer Commissioner Douglas P. Krause Commissioner Sung Won Sohn Meeting Start Time: 8:40 a.m.

More information

CARMEN A. TRUT ANICH City Attorney REPORTRE:

CARMEN A. TRUT ANICH City Attorney REPORTRE: City Hall East 200 N. Main Street Room 800 Los Angeles, CA 90012 (213) 978-8100 Tel (213) 978-8312 Fax CTrutanieh@laeity.org www.lacity.orglatty CARMEN A. TRUT ANICH City Attorney REPORTRE: REPORT NO.

More information

RECOMMENDATION APPROVED; RESOLUTION ADOPTED; AND AGREEMENT APPROVED; BY THE BOARD OF HARBOR COMMISSIONERS.

RECOMMENDATION APPROVED; RESOLUTION ADOPTED; AND AGREEMENT APPROVED; BY THE BOARD OF HARBOR COMMISSIONERS. RECOMMENDATION APPROVED; RESOLUTION 18-8258 ADOPTED; AND AGREEMENT 18-3568 APPROVED; BY THE BOARD OF HARBOR COMMISSIONERS March 15, 2018 ft LA THE PORT OF LOS ANGELES Executive Director's Report to the

More information

Los Angeles ookt**40 World Airports 60'

Los Angeles ookt**40 World Airports 60' 400 00...04 Los Angeles ookt**40 World Airports 60' TM July 24, 2014 The Honorable City Council of the City of Los Angeles City Hall, Room 395 Los Angeles, CA 90012 LAX LA/Ontario Van Nuys City of Los

More information

COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CA M E M O R A N D U M ROBERT R. OVROM, CHIEF EXECUTIVE OFFICER

COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CA M E M O R A N D U M ROBERT R. OVROM, CHIEF EXECUTIVE OFFICER COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CA M E M O R A N D U M 10 DATE: DECEMBER 16, 2004 CN3320 TO: FROM: RESPONSIBLE PARITES: SUBJECT: AGENCY COMMISSIONERS ROBERT R. OVROM, CHIEF EXECUTIVE

More information

NOT A NEW ISSUE OFFERING MEMORANDUM See RATINGS herein BOOK-ENTRY ONLY. HARBOR DEPARTMENT OF THE CITY OF LOS ANGELES Commercial Paper Notes

NOT A NEW ISSUE OFFERING MEMORANDUM See RATINGS herein BOOK-ENTRY ONLY. HARBOR DEPARTMENT OF THE CITY OF LOS ANGELES Commercial Paper Notes NOT A NEW ISSUE OFFERING MEMORANDUM See RATINGS herein BOOK-ENTRY ONLY In the opinion of Nixon Peabody LLP, as Note Counsel, based upon an analysis of existing laws, regulations, rulings and court decisions,

More information

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA JUNE LAGMAY City Clerk HOLLY L. WOLCOTT Executive Officer CITY OF LOS ANGELES CALIFORNIA Office of the CITY CLERK Council and Public Services Room 395, City Hall Los Angeles, CA 90012 General Information

More information

L,\ THE PORT OF LOS ANGELES

L,\ THE PORT OF LOS ANGELES L,\ THE PORT OF LOS ANGELES Executive Diredor's Report to the Board of Harbor Commissioners DATE: OCTOBER 23,2013 FROM: RISK MANAGEMENT RESOLUTION NO. FIRST AMENDMENT TO AGREEMENT NO. 12-3052 WITH URS

More information

Commissioner Robin M. Kramer, and Commissioner Douglas P. Krause.

Commissioner Robin M. Kramer, and Commissioner Douglas P. Krause. BOARD OF HARBOR COMMISSIONERS President Cindy Miscikowski Vice President David Arian Commissioner Robin M. Kramer Commissioner Douglas P. Krause Commissioner Sung Won Sohn Start Time: 8:40 a.m. Present:

More information

LOS ANGELES BOARD OF HARBOR COMMISSIONERS Harbor Administration Building 425 S. Palos Verdes Street San Pedro, California 90731

LOS ANGELES BOARD OF HARBOR COMMISSIONERS Harbor Administration Building 425 S. Palos Verdes Street San Pedro, California 90731 LOS ANGELES BOARD OF HARBOR COMMISSIONERS Harbor Administration Building 425 S. Palos Verdes Street San Pedro, California 90731 Board of Harbor Commissioners President Jaime L. Lee Vice President David

More information

LOS ANGELES HARBOR COMMISSION ADOPTS FISCAL BUDGET FOR THE PORT OF LOS ANGELES

LOS ANGELES HARBOR COMMISSION ADOPTS FISCAL BUDGET FOR THE PORT OF LOS ANGELES June 14, 2005 FOR IMMEDIATE RELEASE Contact: Arley M. Baker (310) 732-3093 LOS ANGELES HARBOR COMMISSION ADOPTS 2005-2006 FISCAL BUDGET FOR THE PORT OF LOS ANGELES 425 S. Palos Verdes Street San Pedro,

More information

RANCHO PALOS VERDES CITY COUNCIL MEETING DATE: 06/21/2016 AGENDA HEADING: Regular Business

RANCHO PALOS VERDES CITY COUNCIL MEETING DATE: 06/21/2016 AGENDA HEADING: Regular Business RANCHO PALOS VERDES CITY COUNCIL MEETING DATE: 06/21/2016 AGENDA REPORT AGENDA HEADING: Regular Business AGENDA DESCRIPTION: Consideration and possible action to review options to address community concerns

More information

TRANSMITTAL TO ATE COUr^C II, FILE NO The City Council 7/07/15

TRANSMITTAL TO ATE COUr^C II, FILE NO The City Council 7/07/15 0120-17346-0000 TRANSMITTAL TO ATE COUr^C II, FILE NO The City Council 7/07/15 from The Mayor COUNCI. Cl STRICT 13 Echo Park Lake Sidewalk Repair Project - Transfer of Funds to the Department of Transportation

More information

CALIFORNIA ERIC GARCETTI MAYOR. May 14,2014

CALIFORNIA ERIC GARCETTI MAYOR. May 14,2014 -~-'- BOARD OF PUBLIC WORKS MEMBERS CITY OF Los ANGELES CALIFORNIA OFFICE OF THE BOARD OF PUBLIC WORKS KEVIN JAMES PRESIDENT MONICA RODRIGUEZ VICE-PRESIDENT MATT SZABO PRESIDENT PRO TEMPORE MICHAEL DAVIS

More information

CITY OF LOS ANGELES CALIFORNIA MAYOR. September 30, 2005

CITY OF LOS ANGELES CALIFORNIA MAYOR. September 30, 2005 BO~RD 'OF PUBLIC WORKS MEMBERS CYNTHIA M. RUIZ PRESIDENT DAVID SICKLER PRESIDENT PRO-TEMPORE VALERIE LYNNE SHAW PAULA DANIELS YOLANDA FUENTES CITY OF LOS ANGELES ANTONIO R. CALIFORNIA VILLARAIGOSA MAYOR

More information

TRANSMITTAL THE COUNCIL THE MAYOR OCT Z TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ANTONIO R. VILLARAIGOSA Mayor.

TRANSMITTAL THE COUNCIL THE MAYOR OCT Z TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ANTONIO R. VILLARAIGOSA Mayor. TRANSMITTAL To: THE COUNCIL Date: OCT 1.1 3 201Z From: THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ANTONIO R. VILLARAIGOSA Mayor COMPLIANCE DIVISION Antonio R. Vlllaralgosa. Mayor

More information

CARMEN A. TRUTANICH City Attorney REPORT RE:

CARMEN A. TRUTANICH City Attorney REPORT RE: City Hall East 200 N. Main Street Room 800 Los Angeles, CA 90012 (213) 978-8100 Tel (213) 978-8211 Fax CTrutanich@lacity.org www.lacity.org CARMEN A. TRUTANICH City Attorney REPORT RE: REPORT NO. _R _

More information

Subject: Authorizes Payments for Los Angeles Department of Water and Power's Administrative and Maintenance Budget for the Mohave Generating Station

Subject: Authorizes Payments for Los Angeles Department of Water and Power's Administrative and Maintenance Budget for the Mohave Generating Station ANTONIO Mayor R. VILLARAIGOSA Commission THOMAS S. SAYLES,Pm ide1l' ERIC HOLOMAN, lice President RICHARD F. MOSS CHRISTINA E. NOONAN JONATHAN PARFREY RONALD O. NICHOLS 'General Manager BARBARA E. MOSCHOS,

More information

Los Angeles World Airports

Los Angeles World Airports rm Los Angeles World Airports December 4, 2013 LAX LA/Ontario Van Nuys The Honorable City Council of the City of Los Angeles City Hall, Room 395 Los Angeles, CA 90012 Subject: APPROVAL OF TERMINAL MEDIA

More information

Revised RESOLUTION NO. - APPROVE REVOCABLE PERMIT BETWEEN THE CITY OF LOS ANGELES HARBOR DEPARTMENT AND CALIFORNIA TRANSLOAD SERVICES, LLC.

Revised RESOLUTION NO. - APPROVE REVOCABLE PERMIT BETWEEN THE CITY OF LOS ANGELES HARBOR DEPARTMENT AND CALIFORNIA TRANSLOAD SERVICES, LLC. I,\ THE PORT OF LOS ANGELES Exe cutive Director' s Report to the Boord of Harbor Commissioners DATE: SEPTEMBER 19, 2018 FROM: CARGO & INDUSTRIAL REAL ESTATE RESOLUTION NO. - APPROVE REVOCABLE PERMIT BETWEEN

More information

LOS ANGELES BOARD OF HARBOR COMMISSIONERS Harbor Administration Building 425 S. Palos Verdes Street San Pedro, California 90731

LOS ANGELES BOARD OF HARBOR COMMISSIONERS Harbor Administration Building 425 S. Palos Verdes Street San Pedro, California 90731 LOS ANGELES BOARD OF HARBOR COMMISSIONERS Harbor Administration Building 425 S. Palos Verdes Street San Pedro, California 90731 REGULAR MEETING AGENDA Board of Harbor Commissioners President Jaime L. Lee

More information

PORT OF LOS ANGELES (HARBOR DEPARTMENT OF THE CITY OF LOS ANGELES) Comprehensive Annual Financial Report June 30, 2012 and 2011 (With Independent

PORT OF LOS ANGELES (HARBOR DEPARTMENT OF THE CITY OF LOS ANGELES) Comprehensive Annual Financial Report June 30, 2012 and 2011 (With Independent Comprehensive Annual Financial Report (With Independent Auditors Report Thereon) Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2012 Table of Contents Introductory Section Letter

More information

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE. Honorable Members of the Planning and Land Use Management Committee

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE. Honorable Members of the Planning and Land Use Management Committee FORM GEN. 60 CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE 00-050-0000 Date: November 0, 05 To: Honorable Members of the Planning and Land Use Management Committee From: Miguel A. Santana City

More information

PERSONAL SERVICE CONTRACT BE1WEEN THE CITY OF LOS ANGELES DEPARTMENT OF RECREATION AND PARKS AND CLEAN HARBORS ENVIRONMENTAL SERVICES, INC.

PERSONAL SERVICE CONTRACT BE1WEEN THE CITY OF LOS ANGELES DEPARTMENT OF RECREATION AND PARKS AND CLEAN HARBORS ENVIRONMENTAL SERVICES, INC. PERSONAL SERVICE CONTRACT BE1WEEN THE CITY OF LOS ANGELES DEPARTMENT OF RECREATION AND PARKS AND CLEAN HARBORS ENVIRONMENTAL SERVICES, INC. This contract is entered into this day of 20, by and between

More information

APPROVAL TO EXECUTE SECOND AMENDMENT TO CONTRACT WITH THE BANK OF NEW YORK MELLON FOR FINANCIAL CUSTODIAN AND SECURITIES LENDING SERVICES

APPROVAL TO EXECUTE SECOND AMENDMENT TO CONTRACT WITH THE BANK OF NEW YORK MELLON FOR FINANCIAL CUSTODIAN AND SECURITIES LENDING SERVICES CLAIRE BARTELS DIRECTOR of FINANCE CITY TREASURER CITY OF LOS ANGELES CALIFORNIA OFFICE OF FINANCE 200 N. SPRING ST. ROOM 101 - CITY HALL LOS ANGELES, CA 90012 (844) 663-4411 September 12, 2016 ERIC GARCETTI

More information

TRANSMITTAL TO. DATE COUNCIL FILE NO. Eugene D. Seroka, Executive Director Harbor Department

TRANSMITTAL TO. DATE COUNCIL FILE NO. Eugene D. Seroka, Executive Director Harbor Department TRANSMITTAL TO DATE COUNCIL FILE NO. Eugene D. Seroka, Executive Director Harbor Department AUG 2 8 2015 FROM COUNCIL DISTRICT The Mayor 15 PROPOSED FOREIGN TRADE ZONE OPERATOR AGREEMENT NO. 15-3331 WITH

More information

Fiscal Year

Fiscal Year TRANSMITTAL City of Los Angeles Harbor Department Adopted Annual Budget Proposed Annual Budget Fiscal Year 2013-2014 Fiscal Year 2013-2014 June XX, 2013 PORT OF LOS ANGELES PROPOSED ANNUAL BUDGET FISCAL

More information

BOARD OF AIRPORT COMMISSIONERS

BOARD OF AIRPORT COMMISSIONERS ElY DS ea 'Los Angeles World Airports REPORT-,TO THE BOARD OF AIRPORT COMMISSIONERS Approved by: Samson Mengistu, Reviewed by: Samson Mengistu, Deputy De orah Fll t A X V [/w / peputy Director DD,,, 411,-

More information

Los Angeles World Airports

Los Angeles World Airports Los Angeles World Airports RESOLUTION NO. 25837 LAX LA/Ontarlo Van Nuy* City of Los Angeles Eric Garcetti Mayor Board of Airport Commissi oners Sean 0. Burton President Valeria C, Vefasco Vice President

More information

-(M )/ /!hdu~ KORLA G. TONDREAUL T Commission Secretary

-(M )/ /!hdu~ KORLA G. TONDREAUL T Commission Secretary THE PORT Of LOS ANGELES 425 S. Palos Verdes Street Post Office Box 151 San Pedro, CA 90733-0151 TEL/TDD 310 SEA-PORT www.portoflosangeles.org Antonio R. Villoraigosa Mayor, City of Los Angeles Boord of

More information

CITY OF LOS ANGELES HARBOR DEPARTMENT Port of Los Angeles TEMPORARY ENTRY AND USE PERMIT. TEUP No. 1715

CITY OF LOS ANGELES HARBOR DEPARTMENT Port of Los Angeles TEMPORARY ENTRY AND USE PERMIT. TEUP No. 1715 CITY OF LOS ANGELES HARBOR DEPARTMENT Port of Los Angeles TEMPORARY ENTRY AND USE PERMIT The Executive Director of the Harbor Department ("Executive Director") of the City of Los Angeles ("City") hereby

More information

PUBLIC HEARING: AMENDMENT TO THE GENERAL FEE SCHEDULE TO INCREASE REFUSE COLLECTION FEES AND SOLID WASTE FRANCHISE FEE

PUBLIC HEARING: AMENDMENT TO THE GENERAL FEE SCHEDULE TO INCREASE REFUSE COLLECTION FEES AND SOLID WASTE FRANCHISE FEE June 4, 2012 TO: FROM: SUBJECT: Honorable Mayor and City Council Department of Public Works PUBLIC HEARING: AMENDMENT TO THE GENERAL FEE SCHEDULE TO INCREASE REFUSE COLLECTION FEES AND SOLID WASTE FRANCHISE

More information

SOUTHERN CALIFORNIA GAS COMPANY Original CAL. P.U.C. SHEET NO G LOS ANGELES, CALIFORNIA CANCELING CAL. P.U.C. SHEET NO.

SOUTHERN CALIFORNIA GAS COMPANY Original CAL. P.U.C. SHEET NO G LOS ANGELES, CALIFORNIA CANCELING CAL. P.U.C. SHEET NO. SOUTHERN CALIFORNIA GAS COMPANY Original CAL. P.U.C. SHEET NO. 35393-G LOS ANGELES, CALIFORNIA CANCELING CAL. P.U.C. SHEET NO. LINE EXTENSION CONTRACT (Form 3905-D, 5/02) (See Attached Form) (TO BE INSERTED

More information

CARMEN A. TRUTANICH City Attorney

CARMEN A. TRUTANICH City Attorney City Hall East 200 N. Main Street Room 800 Los Angeles, CA 90012 (2 I 3) 978-8 I 00 Tel (213) 978-8312 Fax CTrutanich@lacity.org www.lacity.org/atty CARMEN A. TRUTANICH City Attorney REPORT RE: REPORT

More information

TRANSMITTAL #2 FUNDING AGREEMENT BETWEEN SOUTH BAY CITIES COUNCIL OF GOVERNMENTS AND CITY OF LOS ANGELES HARBOR DEPARTMENT (PORT OF LOS ANGELES)

TRANSMITTAL #2 FUNDING AGREEMENT BETWEEN SOUTH BAY CITIES COUNCIL OF GOVERNMENTS AND CITY OF LOS ANGELES HARBOR DEPARTMENT (PORT OF LOS ANGELES) TRANSMITTAL #2 CITY OF LOS ANGELES HARBOR DEPARTMENT (PORT OF LOS ANGELES) CITY OF LOS ANGELES - HARBOR DEPARTMENT (PORT OF LOS ANGELES THIS FUNDING AGREEMENT is entered into this _ day of 2015 by and

More information

TRANSMITTAL OF RESIDENTIAL SEWER SERVICE CHARGE (SSC) APPEAL LE CONTE AVE

TRANSMITTAL OF RESIDENTIAL SEWER SERVICE CHARGE (SSC) APPEAL LE CONTE AVE FORM. GEN. 160 (Rev. 6-80) CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE Date: FEB 2 6 2014 To: The Honorable City Council Room 395, City Hall 200 North Spring Street Los Angeles, CA 90012 From:

More information

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA JUNELAGMAY City Clerk HOLLY L. WOLCOTT Executive Officer When making inquiries relative to this matter, please refer to the Council File No. CITY OF LOS ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

More information

The City Council adopted the action(s), as attached, under Council File No S109, at its meeting held April 25, 2014.

The City Council adopted the action(s), as attached, under Council File No S109, at its meeting held April 25, 2014. HOllY L. WOLCOTT Interim City Clerk When making inquiries relative to this matter, please refer to the Council File No. ERIC GARCETTI MAYOR Office of the CITY CLERK Council and Public Services Room 395,

More information

FiscalYear AdoptedAnnualBudget

FiscalYear AdoptedAnnualBudget CityofLosAngelesHarborDepartment FiscalYear2010-2011 AdoptedAnnualBudget AdoptedMay20,2010 PORT OF LOS ANGELES ANNUAL BUDGET FISCAL YEAR 2010/2011 As Adopted May 20, 2010 Los Angeles Board of Harbor Commissioners

More information

TRANSMITTAL. COUNCI. I ILL NO The Council

TRANSMITTAL. COUNCI. I ILL NO The Council TRANSMITTAL '?6 DATE COUNCI. I ILL NO The Council EROM I The Mayor 05/20/16 COUNCIL OlftTftlCT Contracts with CR&R, Inc. for the Processing and Marketing Of Residential Recyclable Materials from the Harbor

More information

C fy OF LOS ANGELES 12-03

C fy OF LOS ANGELES 12-03 LAURA TREJO GENERAL MANAGER C fy OF LOS ANGELES 12-3 DEPARTMENT OF AGING CALIFORNIA AN AREA AGENCY ON AGING 358 WILSHIRE BLVO., STE. 3 LOS ANGELES, CA 91 (2 I 3) 252-4 ANTONIO R. VILLARAIGOSA MAYOR C.F.

More information

Harbor Department Agreement City of Los Angeles

Harbor Department Agreement City of Los Angeles Harbor Department Agreement City of Los Angeles FIRST AMENDMENT TO FOREIGN-TRADE ZONE OPERATING AGREEMENT NO. 11-2985 BETWEEN THE CITY OF LOS ANGELES AND KOMAR DISTRIBUTION SERVICES JL ^^ THIS FIRST AMENDMENT

More information

Los Angeles World Airports

Los Angeles World Airports World Airports TM RESOLUTION NO. 26097 BE IT RESOLVED that the Board of Airport Commissioners approved a Third Amendment to Amended & Restated Terminal Facilities Lease and License Agreement LAA-3088 with

More information

Los Angeles World Airports

Los Angeles World Airports Los Angeles World Airports ' "1' September 6, 2013 lal{ LA/Ontario Van Nuys City of los Eric carcctu Mayol Angeles Board of Airport Commissioners Michael President A. L.'iWStJll Valeria C. Velasco vrce

More information

Steven J. Elie PRACTICE GROUPS EDUCATION PROFESSIONAL SUMMARY. Partner, Los Angeles Office. (213) (213)

Steven J. Elie PRACTICE GROUPS EDUCATION PROFESSIONAL SUMMARY. Partner, Los Angeles Office. (213) (213) Steven J. Elie Partner, Los Angeles Office s.elie@musickpeeler.com (213) 629-7745 (213) 624-1376 PRACTICE GROUPS Environmental & Public Law Litigation Water Law Insurance Land Use White Collar and Government

More information

CALIFORNIA DAVID H.J. AMBROZ PRESIDENT (213) RENEE DAKE WILSON VICE-PRESIDENT. iiiii : ERIC GARCETTI MAYOR

CALIFORNIA DAVID H.J. AMBROZ PRESIDENT (213) RENEE DAKE WILSON VICE-PRESIDENT. iiiii : ERIC GARCETTI MAYOR DEPARTMENT OF CITY PLANNING City of Los Angeles CALIFORNIA CITY PLANNING COMMISSION EXECUTIVE OFFICES 00 N. Spring Street, Room 55 Los Angeles, CA 9001-4801 VINCENT P. BERTONI, AICP DIRECTOR DAVID H.J.

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 ADDRESS ALL CORRESPONDENCE TO: P.O. BOX 1460

More information

Deferred Compensation Plan BOARD REPORT 16-03

Deferred Compensation Plan BOARD REPORT 16-03 Date: December 21, 2015 To: From: Subject: Board of Deferred Compensation Administration Staff Deferred Compensation Plan Calculations of Indirect Costs Recommendation: That the Board of Deferred Compensation:

More information

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the property known as: W LINNET ST

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the property known as: W LINNET ST BOARD OF BUILDING AND SAFETY COMMISSIONERS MARSHA L. BROWN PRESIDENT VAN AMBA TIELOS VICE-PRESrDENT VICTOR H. CUEVAS HELENA JUBANY ELENORE A. WILLIAMS CITY of Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA

More information

CITY OF LOS ANGELES CALIFORNIA ERIC GARCETTI MAYOR

CITY OF LOS ANGELES CALIFORNIA ERIC GARCETTI MAYOR HOLLY L. WOLCOTI CITY CLERK GREGORY R. ALLISON EXECUTIVE OFFICER CITY OF LOS ANGELES CALIFORNIA OFFICE OF THE CITY CLERK Neighborhood and Business Improvement District Division 200 N. Spring Street, Room

More information

PORT OF LOS ANGELES (HARBOR DEPARTMENT OF THE CITY OF LOS ANGELES) Comprehensive Annual Financial Report June 30, 2013 and 2012 (With Independent

PORT OF LOS ANGELES (HARBOR DEPARTMENT OF THE CITY OF LOS ANGELES) Comprehensive Annual Financial Report June 30, 2013 and 2012 (With Independent PORT OF LOS ANGELES Comprehensive Annual Financial Report (With Independent Auditor s Report Thereon) Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2013 Table of Contents Page

More information

Los Angeles World Airports

Los Angeles World Airports Los Angeles World Airports 1M RESOLUTION NO. 25921 BE IT RESOLVED that the Board of Airport Commissioners approved award of a six (6)-year Agreement to LAZ Parking California, LLC, with four (4) one-year

More information

CARMEN A. TRUTANICH City Attorney REPORT RE:

CARMEN A. TRUTANICH City Attorney REPORT RE: City Hall East 200 N. Main Street Room 800 Los Angeles, CA 90012 (213) 978-8100 Tel (213) 978-8312 Fax CTrutanich@lacity.org www.lacity.orglatty CARMEN A. TRUTANICH City Attorney REPORT RE: REPORT NO.

More information

,...") I BOARD OF AIRPORT COMMISSIONERS. SUBJECT: Approve the new employee parking rates for Los Angeles International Airport RECOMMENDATIONS:

,...) I BOARD OF AIRPORT COMMISSIONERS. SUBJECT: Approve the new employee parking rates for Los Angeles International Airport RECOMMENDATIONS: 1 1 I 1 Pending 1 N/A _...04,, 1110"-ji 00.'4 Los Angeles World Airports REPORT TO THE BOARD OF AIRPORT COMMISSIONERS. Finance Approved by: Ner a Esguerra-Olivares, Director of Finance,...") I Reviewed

More information

.a way of. Water and Power Conservation 0" April 18, 2013

.a way of. Water and Power Conservation 0 April 18, 2013 ANTONIO R. VILLARAIGOSA Mayor Commission THOMAS S. SAYLES, President ERIC HOLOMAN, Vice President RICHARD F. MOSS CHRISTINA E. NOONAN JONATHAN PARFREY BARBARA E. MOSCHOS, SecrelmJ' RONALD O. NICHOLS General

More information

CITY OF LOS ANGELES CALIFORNIA ERIC GARCETTI MAYOR

CITY OF LOS ANGELES CALIFORNIA ERIC GARCETTI MAYOR BOARD OF PUBLIC WORKS MEMBERS KEVIN JAMES PRESIDENT MONICA RODRIGUEZ VICE PRESIDENT HEATHER MARIE REPENNING PRESIDENT PRO TEMPORE MICHAEL R. DAVIS COMMISSIONER JOEL F. JACINTO COMMISSIONER CITY OF LOS

More information

Docket 4610 Electric Environmental Response Fund Request to Propose an Addition to the List of Sites

Docket 4610 Electric Environmental Response Fund Request to Propose an Addition to the List of Sites Celia B. O Brien Assistant General Counsel and Director November 9, 2016 VIA OVERNIGHT COURIER AND ELECTRONIC MAIL Luly E. Massaro, Commission Clerk Rhode Island Public Utilities Commission 89 Jefferson

More information

TRANSMITTAL

TRANSMITTAL 01 50-00301-0005 TRANSMITTAL TO- DATE OOUNCLFILE HO. The Council 6/2/17 FROM The Mayor COUNCIL DISTRICT Persona! Services Contracts with City Fibers, Inc. To Process and Market Residential Recyclable Materials

More information

GASB 49 Accounting & Financial Reporting for Pollution Remediation Obligations. An Overview

GASB 49 Accounting & Financial Reporting for Pollution Remediation Obligations. An Overview GASB 49 Accounting & Financial Reporting for Pollution Remediation Obligations An Overview Effective For UMS - FY09 Requires retroactive application if possible. Pollution Remediation Obligation Defined

More information

ERIC GARCETTI MAYOR EXECUTIVE DIRECTIVE NO. 24. Issue Date: May 30, 2018

ERIC GARCETTI MAYOR EXECUTIVE DIRECTIVE NO. 24. Issue Date: May 30, 2018 ERIC GARCETTI MAYOR EXECUTIVE DIRECTIVE NO. 24 Issue Date: May 30, 2018 Subject: Building "A Bridge Home" Suitable and safe shelter is a basic need, and the lack thereof can have a damaging effect upon

More information

The Honorable City Council of the City of Los Angeles Page 2

The Honorable City Council of the City of Los Angeles Page 2 The Honorable City of the City of Los Angeles Page 2 Paragraph No. 2 of the budget resolution requires that a determination be made pursuant to Charter Section 1022 for all new contracts listed in the

More information

HONORABLE MAYOR AND CITY COUNCIL

HONORABLE MAYOR AND CITY COUNCIL TO: FROM: SUBJECT: HONORABLE MAYOR AND CITY COUNCIL CITY MANAGER AND CITY CLERK ADOPTION OF RESOLUTIONS RELATED TO THE CALLING OF A GENERAL MUNICIPAL ELECTION OF THE CITY OF PASADENA CONSOLIDATED WITH

More information

City of Los Angeles CALIFORNIA

City of Los Angeles CALIFORNIA HOLLY L. WOLCOTI CITY CLERK GREGORY R. ALLISON EXECUTIVE OFFICER City of Los Angeles CALIFORNIA OFFICE OF THE CITY CLERK NEIGHBORHOOD AND BUSINESS IMPROVEMENT DISTRICT DIVISION 200 N. SPRING STREET, ROOM

More information

City of Los Angeles. Community Financial

City of Los Angeles. Community Financial City of Los Angeles Community Financial Report Summary of the Fiscal Year 214 Comprehensive Annual Financial Report @RonGalperin www.controller.lacity.org Fellow Angelenos: March 31, 215 As City Controller,

More information

City of Los Angeles CALIFORNIA ERIC GARCETTI MAYOR

City of Los Angeles CALIFORNIA ERIC GARCETTI MAYOR HOLLY L. WOLCOTT CITY CLERK ----- SHANNON D. HOPPES EXECUTIVE OFFICER City of Los Angeles CALIFORNIA OFFICE OF THE CITY CERK Neighborhood and Business Improvement District Division 200 N. Spring Street,

More information

Los Angeles Pw Department of Water & Power

Los Angeles Pw Department of Water & Power ERJCGARCETTI Mayor LA Los Angeles Pw Department of Water & Power p Commission MEL LEVINE, President WILLIAM W. FUNDERBURK JR., Vice President JILL BANKS BARAD CHRISTINA E. NOONAN AURA VASQUEZ BARBARA E.

More information

CITY OF LOS ANGELES HARBOR DEPARTMENT Port of Los Angeles. REVOCABLE PERMIT (License to Use and Occupy) No.1

CITY OF LOS ANGELES HARBOR DEPARTMENT Port of Los Angeles. REVOCABLE PERMIT (License to Use and Occupy) No.1 CITY OF LOS ANGELES HARBOR DEPARTMENT Port of Los Angeles REVOCABLE PERMIT No.1 The Executive Director of the Harbor Department ( Executive Director ) of the City of Los Angeles ( City ) hereby grants

More information

RON GALPERIN CONTROLLER

RON GALPERIN CONTROLLER RON GALPERIN CONTROLLER March 12, 2014 Honorable Eric Garcetti, Mayor Honorable Michael Feuer, City Attorney Honorable Members of the Los Angeles City Council Re: RELEASE OF THREE PENSIONS FUNDS RELATED

More information

Los Angeles World Airports

Los Angeles World Airports Los Angeles World Airports =1 TM RESOLUTION NO. 26450 WHEREAS, on recommendation of Management, there was presented for approval, a thirty (30)-year Design-Build-Finance-Operate-Maintain Agreement with

More information

INTRODUCTION ELECTED AND FISCAL MUNICIPAL OFFICERS

INTRODUCTION ELECTED AND FISCAL MUNICIPAL OFFICERS INTRODUCTION The Budget Summary provides a ready reference and summary of the City s annual budget. This booklet includes information about City revenues and appropriations, state and federal assistance,

More information

SPECIAL BULLETIN. LOS ANGELES CITY ETHICS COMMISSION 200 North Spring Street, Suite 2410 Los Angeles CA (213) ethics.lacity.

SPECIAL BULLETIN. LOS ANGELES CITY ETHICS COMMISSION 200 North Spring Street, Suite 2410 Los Angeles CA (213) ethics.lacity. SPECIAL BULLETIN LOS ANGELES CITY ETHICS COMMISSION 200 North Spring Street, Suite 2410 Los Angeles CA 90012 (213) 978-1960 ethics.lacity.org New Charter Amendment Limits Bidder Contributions and Fundraising

More information

TRANSMITTAL DATE COUNCIL FILE NO. TO Deborah Flint, Executive Director Department of Airports COUNCIL DISTRICT 11.

TRANSMITTAL DATE COUNCIL FILE NO. TO Deborah Flint, Executive Director Department of Airports COUNCIL DISTRICT 11. TO Deborah Flint, Executive Director Department of Airports TRANSMITTAL DATE FFP ' 0150-09463-0001 COUNCIL FILE NO. FROM The Mayor COUNCIL DISTRICT 11 I Request to Approve a First Amendment to Lease with

More information

Preventing Skyrocketing Environmental Liabilities

Preventing Skyrocketing Environmental Liabilities Preventing Skyrocketing Environmental Liabilities Presented by: Ernie Salas Western Regional Manager, ACE Environmental Risk ACI-NA Insurance & Risk Management Conference January 11, 2007 Las Vegas, Nevada

More information

City of Los Angeles CALIFORNIA ERIC GARCETTI MAYOR

City of Los Angeles CALIFORNIA ERIC GARCETTI MAYOR HOLLY L. WOLCOTT CITY CLERK ----- SHANNON D. HOPPES EXECUTIVE OFFICER City of Los Angeles CALIFORNIA OFFICE OF THE CITY CERK Neighborhood and Business Improvement District Division 200 N. Spring Street,

More information

2. Adopt the following factors to be used to calculate the appropriations limit for :

2. Adopt the following factors to be used to calculate the appropriations limit for : FORM GEN. 160 CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE 0590-00098-5138 Date: July 19, 2018 To: The Council From: Richard H. Llewellyn Jr., City Administrativ Subject: 2018-19 APPROPRIATION

More information

SENATE, No. 806 STATE OF NEW JERSEY. 217th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2016 SESSION

SENATE, No. 806 STATE OF NEW JERSEY. 217th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2016 SESSION SENATE, No. 0 STATE OF NEW JERSEY th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 0 SESSION Sponsored by: Senator LORETTA WEINBERG District (Bergen) Senator ROBERT M. GORDON District (Bergen and Passaic)

More information

u4~~, ~ TRANSMITTAL roct THE COUNCIL I I THE l\1ayor From: TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ..

u4~~, ~ TRANSMITTAL roct THE COUNCIL I I THE l\1ayor From: TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. .. TRANSMITTAL To: THE COUNCIL Date: roct 0.2 2013 From: THE l\1ayor TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. u4~~, ~ ERIC GARCETTI Mayor '? I..(Ana Guerrero) I I I I Los Angeles HOUl'lING+COMMUNITY

More information

THE HARBOR DEPARTMENT OF THE CITY OF LONG BEACH BALANCE SHEETS SEPTEMBER 30, 2001 AND (amounts expressed in thousands)

THE HARBOR DEPARTMENT OF THE CITY OF LONG BEACH BALANCE SHEETS SEPTEMBER 30, 2001 AND (amounts expressed in thousands) 1 BALANCE SHEETS SEPTEMBER 30, 2001 AND 2000 (amounts expressed in thousands) Assets Current assets: Pooled cash and cash equivalents (Note 2) $ 154,749 $ 53,864 Accounts receivable trade 31,971 35,861

More information

WHEREAS, after due notice, the City Planning Commission and the City Council did conduct public hearings on this matter; and,

WHEREAS, after due notice, the City Planning Commission and the City Council did conduct public hearings on this matter; and, ORDINANCE NO. An ordinance authorizing the execution of the development agreement by and between the City of Los Angeles and Sunset Studios Holdings, LLC, a Delaware limited liability company relating

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY CITY OF 4% SAN JOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 8-23-16 ITEM: 4.4 Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW FROM: Toni J. Taber, CMC City Clerk DATE: August 19, 2016

More information

The America s Cup in San Francisco

The America s Cup in San Francisco The America s Cup in San Francisco Overview Project Overview CEQA Disposition and Development Agreement Scope of Work Approval Financial & Economic Analysis Policy Analysis & Recommendations Event Partners

More information