CITY OF LOS ANGELES CALIFORNIA

Size: px
Start display at page:

Download "CITY OF LOS ANGELES CALIFORNIA"

Transcription

1 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 Office of the CITY CLERK Council and Public Services Room 395, City Hall Los Angeles, CA General Information- (213) Fax: (213) SHANNON HOPPES Council and Public Services Division January 26, 2012 To All Interested Parties: The City Council adopted the action(s), as attached, under Council File No , at its meeting held January 20, City Clerk vm An Equal Employment Opportunity -Affirmative Action Employer

2 DM9XJ:Jf'~) ' '. D r~ c r:! ~,. ::, JAN 24 PM 12: OS CITY OF LOS!YiT',. '' -... "''',. 2012JAN24 PM12:0$ CITY CLEJ;i< BY----- ~~ LJt:'.n)l SUBJECT TO THE MAYOR'S APPROVAL COUNCIL FILE NO S1 COUNCIL DISTRICT ~----- COUNCIL APPROVAL DATE JANUARY RE: AMENDING THE FISCAL YEAR (FY) COMMUNITY REDEVELOPMENT AGENCY OF LOS ANGELES (CRAILA) BUDGET FOR ADDITIONAL CARRYOVER RESOURCES OF $212.4 MILLION, AND RELATED ACTION feb 1).3 20\t LAST DAY FOR MAYOR TO ACT -,--,---., (10 Day Charter requirement as per Charter Section 341) DO NOT WRITE BELOW THIS LINE - FOR MAYOR USE ONLY *DISAPPROVED *Transmit objections in writing pursuant to Charter Section 341 MAYOR 10 lld rn ~ p ~ () ;:::; =1. k z N en ""' -:c CJ ':\, r-~. L},:,t. ~~ ::r;: -a,.r, g ~..;. ;;-:' 'CJ'I r:

3 TO THE COUNCIL OF THE CITY OF LOS ANGELES File No S1 Your HOUSING, COMMUNITY AND ECONOMIC DEVELOPMENT Committee reports as follows: HOUSING, COMMUNITY AND ECONOMIC DEVELOPMENT COMMITTEE REPORT relative to amending the Fiscal Year Community Redevelopment Agency of Los Angeles (CRA/LA) budget for additional carryover resources of $212.4 million, and related action. Recommendations for Council action: 1. AMEND the CRA/LA Fiscal Year Budget and Work Program by $212,385,624 which consists of $85,660,825 in prior year carryover resources plus $126,724,799 in encumbrances. 2. UNENCUMBER $2,743,900 in funds set aside for the Voluntary Alternative Redevelopment Program payments to the State of California and reprogram the funds as General Revenue reserves. Fiscal Impact Statement: The City Administrative Officer (CAO) reports that there is no impact on the City General Fund. Approval of the proposed actions will increase the CRA/LA Fiscal Year Adopted Budget and Work Program by $212.4 million, for a total amended Budget of $671.4 million, unencumber $2.7 million in funds set aside for the Voluntary Alternative Redevelopment Program payments to the State of California and reprogram the funds as Agency General Revenue reserves. The proposed changes involve Agency General Revenues, Tax Increment, Low and Moderate Income Housing Funds and Taxable Bond Proceeds. The use of these funds is in compliance with the CRA/LA's Financial Policies in that the recommended actions are consistent with the CRA/LA Budget and Work Program. The City's Financial Policies are not applicable to the CRA/LA. The CRA/LA is bound only by the disclosure provisions of the City's Debt Management Policies. Community Impact Statement: None submitted. SUMMARY At a regular meeting held on December 14, 2011, the Housing, Community and Economic Development Committee considered a transmittal from the CRA/LA dated December 1, 2011 and a report from the CAO dated December 14, 2011 relative to amending the Fiscal Year Community Redevelopment Agency of Los Angeles (CRA/LA) budget for additional carryover resources of $212.4 million and unencumbering $2.7 million in funds set aside for the Voluntary Alternative Redevelopment Program (VARP) payments and reprogramming the funds as General Revenue reserves. Representatives of the CAO and the CRA/LA provided a brief overview to the Committee and responded to related questions. During discussion of this matter, the Committee inquired about possible options for reallocating the $2.7 million in VARP funds once they are unencumbered and reprogrammed as General Revenue reserves. The CAO and CRA/LA advised the Committee that

4 $750,000 of the $2.7 million VARP savings would be allocated toward correcting an imbalance in the Fiscal Year budget, however the Court's stay does not affect the ability of the CRA/LA to allocate the remaining $1.9 million in funds towards other projects provided that it does not enter into any new contracts. The CRA/LA suggested that it would be prudent for it to allocate some portion of the savings toward its reserves to cover unanticipated expenses and funding shortfalls. The Vice Chair of the Committee recommended that the Committee move to allocate $1 million of the $1.9 million VARP savings towards Los Angeles River projects in the River corridor throughout the region. However, after further discussion the Committee Chair instead recommended that CRA/LA staff consult with the offices of the members of the Committee, prior to Council consideration of this matter, regarding various options for allocating the $1.9 million in VARP savings so that specific recommendations can then be brought forth and discussed in Council at the time it considers this matter. After providing an opportunity for public comment, the Committee recommended that Council approve the recommendations contained in the GAO report. This matter is now forwarded to the Council for its consideration. Respectfully submitted, HOUSING, COMMUNITY AND ECONOMIC DEVELOPMENT COMMITTEE MEMBER CARDENAS: REYES: ALARCON: PERRY WESSON: VOTE YES YES YES ABSENT ABSENT REW 12/19/ S1_rpt_hced_ Not Official Until Council Acts JAN 1 a CONTINUED TO C) C'M'\ 2o 1 to \2.. < Page 2 of 2

5 ITEM No.5 -A MOTION I MOVE that the matter of the Continued Consideration of Housing, Community and Economic Development Committee Report relative to amending the Fiscal Year Community Redevelopment Agency of Los Angeles (CRA/LA) budget for additional carryover resources of $212.4 million, and related action, Item No. 13 on today's Council Agenda (CF S1) BE AMENDED to adopt the following additional recommendations: 1. Approve the use of $197,695 in CRA/LA carryover resources from the Beacon Street Project Area to be used for the San Pedro Arts, Culture and Entertaimnent District (ACE) project pursuant to a Memorandum of Understanding (MOU) with the with the San Pedro Peninsula Chamber of Commerce for this purpose (ACE MOU); 2. Amend the Fiscal Year 2012 Budget and Work Program for the Beacon Street Project Area to recognize $197,695 in carryover resources be used for the ACE MOU; 3. Instruct/authorize the CAO to take any actions and to make any technical adjustments as necessary to implement the above instructions. January 18,2012 ak JAN CONTINUED TO ~~1..o, 2.01" ADOPTED JAN luis ANGELES CITY COUNCIL

6 MOTION I Move that the Continued Consideration of Housing, Community and Economic Development Committee Report and Amending Motion (Perry- LaBonge) relative to amending the Fiscal Year (FY) Community Redevelopment Agency of Los Angeles (CRA/LA) budget for additional carryover resources of$212.4 million, and related action, item10 (CF: Sl) on today's Council Agenda, BE AMENDED to include the following new recommendations: 1. AUTHORIZE the City Attorney to amend the following contracts to mcrease the following maximum compensation amounts by the following amounts: Goldfarb & Lipman, C $152,000 Meyers Nave Riback & Silver, C $250,000 Opper & Varco, C $210, AUTHORIZE the Community Redevelopment Agency to transfer fm1ds in the amount of $612,000 to the City Attorney to deposit said funds into Fund I 00, Dept 12, Revenue Account 5188, Miscellaneous Revenues to pay for the budget increases for outside counsel services through the contracts listed in Instruction 1; 3. AUTHORIZE the City Attorney to accept the transfer of funds up to $612,000 from the Community Redevelopment Agency and deposit said funds into Fund 100, Dept 12, Revenue Account 5188, Miscellaneous Revenues; 4. AUTHORIZE the Controller to recognize the revenue transferred from CRA as additional Fiscal Year 2012 revenue and appropriate same amount to Fund 100, Department 12, Account No. 9301; 5. AUTHORIZE the City Attorney to adjust allocation of amounts specified in Instruction 1; 6. AUTHORIZE the City Attorney to encumber funds within Fund 100, Department 12, Appropriation Account 9301, toward the contracts listed in instruction 1 above and expend against these encumbrances to pay for outside counsel services related to community redevelopment matters; 7. AMEND the FY City Center Budget and Work Program to transfer an amount not to exceed $3,312,397, if available, from budget lines Economic Development ($3,262,398) and Public Improvement ($49,999) to budget line Affordable Housing (CT! 090) to fund enforceable obligations related to the Permanent Supportive Housing Program;

7 8. ALLOCATE $500,000 from the CRA/LA to the Coalition for Responsible Community Development to operate the Clean and Safe Program in Council District 9; 9. ALLOCATE $1,163,030 from the CRA/LA for the Little Tokyo 3'd Street Project in Council District 9; 10. RECOGNIZE $6,933,644 of tax increment and $1,733,416 of Housing funds from the Bunker Hill cash trap release; 11. RECOGNIZE $1,900,000 million in general revenue from the Carryover Budget to COD for the repayment of 20-year Community Development Block Grant (CDBG) Loans; 12. AUTHORIZE the CLA's Office to transfer funds directly to COD for the repayment of the Slauson Central Section 108 Loan; 13. AMEND the FY Adclante Eastside Budget and Work Program to transfer an amount not to exceed $1,500,000 from budget line Public Improvements (EA3200) to budget line Economic Development (EA2170) to fund the Boyle Heights Chavez Avenue Streetscape Pedestrian Improvements Project in Council District 14; and, 14. INSTRUCT the CLA/CAO, with the assistance of the CRA, to review all existing work orders and contracts and make any technical changes and prepare any Controller instructions that may be required to maximize the use of tax increment; and authorize the Controller to implement those instructions; and, 15. AUTHORIZE the City Attorney or designee to prepare Controller instructions for any necessary technical adjustments, subject to the approval of the CAO, and authorize the Controller to implement the instructions. Janua!'y 20, 2012 MKK ADOPTED JAN LOS ANGELES CITY COUNCIL MAYOR Wll'H FILE

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

354 South Spring Street Suite 800 Los Angeles California

354 South Spring Street Suite 800 Los Angeles California ~~ CRAtLA ~ Building communities L n 1L 11t R de 1t Agency oftbe CITY OF LOS A N GE LE S DATE I July 21, 2010,, COOE 354 South Spring Street Suite 800 Los Angeles California 90013-1258?P 977 1liOC. F 213

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.: 18-0112 March 6, 2018 City of Los Angeles CALIFORNIA

More information

Miguel A. Santana, City Administrative Office~~ Gerry F. Miller, Chief Legislative Analys~ CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE

Miguel A. Santana, City Administrative Office~~ Gerry F. Miller, Chief Legislative Analys~ CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE FORM GEN.160 CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE Date: August 5, 2011 0220-00013-2364 To: From: The Council The Mayor Miguel A. Santana, City Administrative Office~~ Gerry F. Miller,

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

ATTACHMENT 3 CDBG EXPENDITURE POLICIES AND GUIDELINES

ATTACHMENT 3 CDBG EXPENDITURE POLICIES AND GUIDELINES SECOND (2004-05) ACTION PLAN 30 TH YEAR HOUSING AND COMMUNITY DEVELOPMENT CONSOLIDATED PLAN FUNDING APPLICATION PACKAGE FOR CDBG, HOME, ESG & HOPWA ATTACHMENT 3 CDBG EXPENDITURE POLICIES AND GUIDELINES

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

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA HOllY L. WOLCOTT Interim City Clerk CITY OF LOS ANGELES CALIFORNIA Office of the CITY CLERK Council and Public Services Room 395, City Hall Los Angeles, CA 90012 General Information - (213) 978-1133 Fax:

More information

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA JUNELAGMAY 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

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

CITY OF GLENDALE CALIFORNIA JOINT REPORT TO THE GLENDALE CITY COUNCIL, THE GLENDALE REDEVELOPMENT AGENCY AND THE GLENDALE HOUSING AUTHORITY

CITY OF GLENDALE CALIFORNIA JOINT REPORT TO THE GLENDALE CITY COUNCIL, THE GLENDALE REDEVELOPMENT AGENCY AND THE GLENDALE HOUSING AUTHORITY FORM CM-38 June 22, 2010 AGENDA ITEM CITY OF GLENDALE CALIFORNIA JOINT REPORT TO THE GLENDALE CITY COUNCIL, THE GLENDALE REDEVELOPMENT AGENCY AND THE GLENDALE HOUSING AUTHORITY Adoption of the 2010-11

More information

Los Angeles City Recognized Obligation Payment Schedule (ROPS 19-20) - ROPS Detail. July 1, 2019 through June 30, 2020

Los Angeles City Recognized Obligation Payment Schedule (ROPS 19-20) - ROPS Detail. July 1, 2019 through June 30, 2020 To be considered by Oversight Board: 1/22/2019 (Subject to DOF approval) Los Angeles City Recognized Obligation Payment Schedule () - ROPS Detail (July - December) (January - June) $ 832,772,126 $ 89,208,899

More information

CITY OF TAMARAC, FLORIDA

CITY OF TAMARAC, FLORIDA Temp. Ord. #2327 September 24, 2015 Page 1 of 3 CITY OF TAMARAC, FLORIDA NO. O-2015- AN OF THE CITY COMMISSION OF THE CITY OF TAMARAC, FLORIDA, ADOPTING THE OPERATING BUDGET, REVENUES AND EXPENDITURES,

More information

THE CHARTER TOWNSHIP OF OSHTEMO. South Drake Road Corridor Improvement Authority (SoDA) July 20, 2016

THE CHARTER TOWNSHIP OF OSHTEMO. South Drake Road Corridor Improvement Authority (SoDA) July 20, 2016 THE CHARTER TOWNSHIP OF OSHTEMO South Drake Road Corridor Improvement Authority (SoDA) July 20, 2016 SoDA Board meeting was held at the Township Hall. The meeting was called to order by Chairperson Spurr

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

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

MEMORANDUM. DATE: May 4, Patrick D. O Keeffe, Executive Director. Economic Development & Housing

MEMORANDUM. DATE: May 4, Patrick D. O Keeffe, Executive Director. Economic Development & Housing MEMORANDUM DATE: TO: FROM: SUBJECT: Patrick D. O Keeffe, Executive Director Economic Development & Housing Resolution of the Emeryville Redevelopment Agency Making Adjustments to the Adopted Budget and

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

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

TRANSMITTAL SEP THE COUNCIL THE MAYOR. Ana Guerrero. To: Date: From: TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED.

TRANSMITTAL SEP THE COUNCIL THE MAYOR. Ana Guerrero. To: Date: From: TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. TRANSMITTAL To: THE COUNCIL Date: SEP 1 4 2015 From: THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. / ; / 1 Ana Guerrero ERIC GARCETTI Mayor * r Los Angeles 1 HOUSING + COMMUNITY Investment

More information

CRA LA BUI LDING COMMUNITIES

CRA LA BUI LDING COMMUNITIES CRA LA BUI LDING COMMUNITIES 't n oftbe CITY OF LOS ANGELES nt Agency DATE I 12/05/1 1 I I r:- I.,UllE I 1200 West 7tll Street I Suite 500 Los Angeles Californ ia 90017-2381,( I F 213 977 1 665 www.crala.org

More information

CRA/LA Bond Oversight Committee

CRA/LA Bond Oversight Committee EWDD Replacement Revisions to CRA/LA BOC August 18, 2015 CRA/LA Bond Oversight Committee Item Number 2 Committee Transmittal: Report Back on the EWDD Proposed Staffing and Budget Plan to Administer and

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

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

~L~:'~ ,," I.? May 1,2014

~L~:'~ ,, I.? May 1,2014 ~L~:'~ HOUSING+COMMUNITY Investment Department Eric Garcetti Mayor Rushmore D. Cervantes, Interim General Manager Strategic Planning & Policy Division 1200 West 7th Street, 9th Floor, Los Angeles, CA 90017

More information

Fund Sources Fund Sources Name/Debt Obligation Obligation Type

Fund Sources Fund Sources Name/Debt Obligation Obligation Type DLA Line # DLA DLA ROPS # Cat. Item # Obligation Obligation Type Execution Date Termination Date Payee Description/ Scope Area Debt or Obligation Retired Total Bond Proceeds Balance Other Funds RPTTF Admin

More information

CITY OF LOS ANGELES CALIFORNIA. Antonio R. Villaraigosa Mayor

CITY OF LOS ANGELES CALIFORNIA. Antonio R. Villaraigosa Mayor Workforce Investment Board Cit, Q' to. R"'" Charles Woo, Chair Workforce Investment Board CITY OF LOS ANGELES CALIFORNIA Antonio R. Villaraigosa Mayor.'. l t 5rRENOr,., O'b'" S'

More information

City of Sacramento City Council 915 I Street, Sacramento, CA,

City of Sacramento City Council 915 I Street, Sacramento, CA, City of Sacramento City Council 915 I Street, Sacramento, CA, 95814 www.cityofsacramento.org Meeting Date: 2/26/2013 Report Type: Consent Title: R Street Streetscape Phase III Project Report ID: 2013-00093

More information

R.. VILLARAIGOSA MAYOR

R.. VILLARAIGOSA MAYOR . : '.' ' -, ":..... '.,... '...'... ANTONIO R.. VILLARAIGOSA MAYOR May 30,2013 Honorable Members of the City Council clo City Clerk City Hall, Room 395 Honorable Members: Subject to your confirmation,

More information

City of Los Angeles OFFICE OF THE CITY CLERK HOLLY L. WOLCOTT CITY CLERK CALIFORNIA ERIC GARCETTI J MAYOR

City of Los Angeles OFFICE OF THE CITY CLERK HOLLY L. WOLCOTT CITY CLERK CALIFORNIA ERIC GARCETTI J MAYOR HOLLY L. WOLCOTT CITY CLERK SHANNON D. HOPPES EXECUTIVE OFFICER City of Los Angeles CALIFORNIA X OFFICE OF THE CITY CLERK Administrative Services Division 200 N. Spring Street, Room 224 Los Angeles, CA

More information

,, CRA 1 LA BUILDING COMMUNITIES

,, CRA 1 LA BUILDING COMMUNITIES ,, CRA 1 LA BUILDING COMMUNITIES l oftbc CITY OF LOS A NGE LES nt Agency DATE I APR 2 1 2011 ~II r l..ul> I 1 200 West 7th Street I Suite 500 Los Angeles 1 Californ ia 90017-238 '1 c F213977 1665 www.crala.org

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

SOUTH DRAKE ROAD CORRIDOR IMPROVEMENT AUTHORITY Board of Directors. Oshtemo Township Hall 7275 West Main Street. Thursday July 27, :00 p.m.

SOUTH DRAKE ROAD CORRIDOR IMPROVEMENT AUTHORITY Board of Directors. Oshtemo Township Hall 7275 West Main Street. Thursday July 27, :00 p.m. 7275 W. MAIN STREET, KALAMAZOO, MI 49009-9334 269-216-5220 Fax 375-7180 TDD 375-7198 www.oshtemo.org SOUTH DRAKE ROAD CORRIDOR IMPROVEMENT AUTHORITY Board of Directors Oshtemo Township Hall 7275 West Main

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

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

CITY OF TAMARAC, FLORIDA ORDINANCE NO. O

CITY OF TAMARAC, FLORIDA ORDINANCE NO. O Ordinance O-2018-12 September 20, 2018 Page 1 of 3 CITY OF TAMARAC, FLORIDA ORDINANCE NO. O-2018-12 AN ORDINANCE OF THE CITY COMMISSION OF THE CITY OF TAMARAC, FLORIDA, ADOPTING THE OPERATING BUDGET, REVENUES

More information

File No BUDGET AND FINANCE COMMITTEE REPORT relative to the First Financial Status Report (FSR) for Fiscal Year (FY)

File No BUDGET AND FINANCE COMMITTEE REPORT relative to the First Financial Status Report (FSR) for Fiscal Year (FY) File No. 17-0600-5113 BUDGET AND FINANCE COMMITTEE REPORT relative to the First Financial Status Report (FSR) for Fiscal Year (FY) 2017-18. Recommendations for Council action, SUBJECT TO THE APPROVAL OF

More information

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA CLIFFORD W. GRAVES GENERAL MANAGER COMMUNITY EVELOPMENT DEPARTMENT 1200 WEST 7TH STREET Los ANGELES, CA 90017 CITY OF LOS ANGELES CALIFORNIA LOS ANGELES INDUSTRIAL DEVELOPMENT AUTHORITY 6TH FLOOR 1200

More information

REPORT TO SMART GROWTH AND LAND USE

REPORT TO SMART GROWTH AND LAND USE REPORT TO SMART GROWTH AND LAND USE DATE ISSUED: July 2, 2014 REPORT NO: SGLU14-02 ATTENTION: SUBJECT: Chair and Members of the Smart Growth and Land Use Committee For the Agenda of July 17, 2014 COUNCIL

More information

OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG SPECIAL MEETING AGENDA

OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG SPECIAL MEETING AGENDA OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG SPECIAL MEETING AGENDA City Hall Council Chamber Date: Monday, January 7, 2013 401 Grove Street, Healdsburg, CA 95448 Time:

More information

THE ATTACHED INFORMATION WAS RECEIVED AND DISTRIBUTED AFTER PUBLICATION OF THE INITIAL AGENDA PACKET FOR THE SEPTEMBER 13, 2011, CITY COUNCIL MEETING

THE ATTACHED INFORMATION WAS RECEIVED AND DISTRIBUTED AFTER PUBLICATION OF THE INITIAL AGENDA PACKET FOR THE SEPTEMBER 13, 2011, CITY COUNCIL MEETING ITEM #15 San Marcos Redevelopment Agency Status THE ATTACHED INFORMATION WAS RECEIVED AND DISTRIBUTED AFTER PUBLICATION OF THE INITIAL AGENDA PACKET FOR THE SEPTEMBER 13, 2011, CITY COUNCIL MEETING Released

More information

REPORT. Chair and Members of the San Diego Housing Commission For the Agenda of October 11, 2013

REPORT. Chair and Members of the San Diego Housing Commission For the Agenda of October 11, 2013 REPORT DATE ISSUED: September 16, 2013 REPORT NO: HCR13-080 ATTENTION: SUBJECT: Chair and Members of the San Diego Housing Commission For the Agenda of October 11, 2013 2 nd Contracts for the FY2014 Homeless

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT from OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: August 25, 207 To: The Council From: Richard H. Llewellyn, Jr. Subject: TRANSMITTAL FROM THE MUNICIPAL FACILITIES COMMITTEE OF BUREAU OF ENGINEERING

More information

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

City of Los Angeles CALIFORNIA. ivt

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

More information

Mil. jl U««1Z_ [ yv!xlg* H lt-a.\* 11. *. ^ d ' f. II II B i I. «*«* If ^ r~i i <i m I I Q bf?>5. '. t u MICHAEL N. FEUER CITY ATTORNEY REPORT RE:

Mil. jl U««1Z_ [ yv!xlg* H lt-a.\* 11. *. ^ d ' f. II II B i I. «*«* If ^ r~i i <i m I I Q bf?>5. '. t u MICHAEL N. FEUER CITY ATTORNEY REPORT RE: /,4 \* 'r 111m -'vj M If kl VI, Mil jl U««1Z_ [ yv!xlg* H lt-a.\* 11. *. ^ d ' f 5^ I 1 a II II B i I «*«* If ^ r~i i 5! S " '. t u I 1 ' ft o Mil m it, : ]' y :^" MICHAEL N. FEUER CITY

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

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 February 7, 2018 City of Los Angeles CALIFORNIA ERIC GARCETTI MAYOR OFFICE OF THE CITY CERK Neighborhood and Business Improvement District

More information

CRA/LA Builditlg communities

CRA/LA Builditlg communities CRA/LA Builditlg communities 1 n y t Agency of tbe CI TY OF LO S A N GEL ES DATE I MAY 2 0 2010 FILE LODE I 354 So uth Spnng Street, Suite 800 Los Angeles I California 90013-1 258 213 977 1600 I F 213

More information

Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR:

Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: Los Angeles City Council, Supplemental Agenda Tuesday, January 19, 2016 JOHN FERRARO COUNCIL CHAMBER ROOM 340, CITY HALL 200 NORTH SPRING STREET, LOS ANGELES, CA 90012-10:00 AM Click here for the entire

More information

REPORT TO THE CITY COUNCIL

REPORT TO THE CITY COUNCIL REPORT TO THE CITY COUNCIL DATE ISSUED: October 14, 2014 REPORT NO: CCR14-005 ATTENTION: SUBJECT: Council President and Members of the San Diego City Council For the Agenda of October 21, 2014 COUNCIL

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

RE: CRAILA INVESTMENT REPORT- COUNCIL FILE NO

RE: CRAILA INVESTMENT REPORT- COUNCIL FILE NO of the CITY OF LOS ANGE LES 1 tag n y 09/16/11 DATE I 1200 West 7th Street. Suite 500 Lo s Angeles California 90017-2381 www.crala.org F2 '139771665 Honorable Council of the City of Los Angeles c/o June

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

2012 PROPOSED BUDGET

2012 PROPOSED BUDGET 2012 PROPOSED BUDGET SHRA 2012 Proposed Budget Submitted to: Sacramento City Council Sacramento County Board of Supervisors Housing Authority of the City of Sacramento Housing Authority of the County of

More information

CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD

CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD STAFF REPORT CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD DATE: July 18, 2012 TO: FROM: Successor Agency Oversight Board Jeff Kay, Administrative Analyst SUBJECT: Update on Assembly Bill 1484 SUMMARY

More information

CITY OF CARPINTERIA Downtown-T Business Advisory Board Special Meeting Agenda Thursday, March 14, :00 am

CITY OF CARPINTERIA Downtown-T Business Advisory Board Special Meeting Agenda Thursday, March 14, :00 am Boardmembers: Location: Roxanne Barbieri Chair Side Conference Room Gloria Tejeda 5775 Carpinteria Avenue Don Hathaway Carpinteria, CA 93013 CITY OF CARPINTERIA Special Meeting Agenda Thursday, March 14,

More information

City of Los Angeles. Preliminary Financial Report. Fiscal Year ended June 30, A Review of Reserve Fund Status and Select Financial Policies

City of Los Angeles. Preliminary Financial Report. Fiscal Year ended June 30, A Review of Reserve Fund Status and Select Financial Policies City of Los Angeles Preliminary Financial Report A Review of Reserve Fund Status and Select Financial Policies Fiscal Year ended June 30, 2014 controller.lacity.org TABLE OF CONTENTS SUMMARY... i DISCUSSION

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

Retirement Systems 150 Frank H. Ogawa Plaza Oakland, California AGENDA

Retirement Systems 150 Frank H. Ogawa Plaza Oakland, California AGENDA All persons wishing to address the Board must complete a speaker's card, stating their name and the agenda item (including "Open Forum") they wish to address. The Board may take action on items not on

More information

REVISED Supplemental Agenda

REVISED Supplemental Agenda REVISED Supplemental Agenda One Gateway Plaza 3 rd Floor Boardroom PLANNING AND PROGRAMMING COMMITTEE Wednesday, May 20, 2009 1:00 P.M. 6.1 RECEIVE AND FILE status report on the Metro Gold Line Foothill

More information

AGENDA. Council Chambers 211 Hillcrest Avenue Marina, California

AGENDA. Council Chambers 211 Hillcrest Avenue Marina, California AGENDA Tuesday, September 18, 2018 5:30 P.M. Closed Session 6:30 P.M. Open Session REGULAR MEETING CITY COUNCIL, AIRPORT COMMISSION, MARINA ABRAMS B NON-PROFIT CORPORATION, PRESTON PARK SUSTAINABLE COMMUNITY

More information

COMMITTEE ON THE BUDGET AND GOVERNMENT OPERATIONS City Council, City of Chicago City Hall, Room 200 Chicago, Illinois 60602

COMMITTEE ON THE BUDGET AND GOVERNMENT OPERATIONS City Council, City of Chicago City Hall, Room 200 Chicago, Illinois 60602 COMMITTEE ON THE BUDGET AND GOVERNMENT OPERATIONS City Council, City of Chicago City Hall, Room 200 Chicago, Illinois 60602 Phone: (312) 744-3166 Facsimile: (312) 744-9009 October 17, MEMORANDUM TO: FROM:

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT FROM OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: To: From: Reference: August 19, 2014 The Honorable Members of the City Council Miguel A. Santana, City Administrative Officer Chair, Municipal

More information

GOVERNING BODY OF THE SUCCESSOR AGENCY AGENDA 12/18/2018 6:00 PM OPENING PUBLIC COMMENTS ON AGENDA AND NON-AGENDA ITEMS

GOVERNING BODY OF THE SUCCESSOR AGENCY AGENDA 12/18/2018 6:00 PM OPENING PUBLIC COMMENTS ON AGENDA AND NON-AGENDA ITEMS The Successor Agency to the Compton Community Redevelopment Agency, is a distinct and separate legal entity from the City of Compton, and was established by Resolution No. 1, adopted on February 7, 2012.

More information

Ron Galperin. Controller

Ron Galperin. Controller Ron Galperin Controller April 23, 2015 Budget and Finance Committee c/o City Clerk Room 395, City Hall Dear Honorable Members: SUBJECT: RESERVE FUND LOANS Attached are the Reserve Fund Statement of Condition

More information

SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY OF EL MONTE

SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY OF EL MONTE LOCATION: El Monte City Hall East City Council Chambers 11333 Valley Boulevard El Monte, CA 91731 DATE AND TIME: Tuesday, April 10, 2018 6:00 p.m. SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY

More information

Major Provisions of AB

Major Provisions of AB 1400 K Street, Suite 400 Sacramento, California 95814 Phone: 916.658.8200 Fax: 916.658.8240 www.cacities.org Major Provisions of AB 1484 1 1. Three payments: Successor agency must make three payments:

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

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY CITY OF SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW Approved COUNCIL AGENDA: 06/28/16 ITEM: ^ Memorandum FROM: Kim Walesh DATE: June 6, 2016 Date COUNCIL

More information

CITY OF LOS ANGELES. June 23, Honorable Members of the City Council City Hall, Room North Spring Street Los Angeles, California 90012

CITY OF LOS ANGELES. June 23, Honorable Members of the City Council City Hall, Room North Spring Street Los Angeles, California 90012 HOLLY L. WOLCOTT INTERIM CITY CLERK CITY OF LOS ANGELES CALI FORN IA OFF ICE OF CITY CLER K NEIG H BORHOOD AND BUSINESS IMPROVEMENT D I STR I CT DIVISION ROO M 224, 2 0 0 N. SPRIN G STREET LOS ANGE LES,

More information

AGENDA CITY OF CITRUS HEIGHTS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY

AGENDA CITY OF CITRUS HEIGHTS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY Sue Frost, Chair Jeannie Bruins, Vice Chair Steve Miller, Board Member Jeff Slowey, Board Member Mel Turner, Board Member AGENDA CITY OF CITRUS HEIGHTS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT

More information

ST. PETERSBURG ClTY COUNCIL

ST. PETERSBURG ClTY COUNCIL ST. PETERSBURG ClTY COUNCIL Meeting of November 24, 2014 TO: SUBJECT: City Council Chair and City Council Members An Ordinance Enacting Year-End Appropriation Adjustments -FY14 Operating Budget & Capital

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

Deerfield Beach Community Redevelopment Agency SPECIAL MEETING MINUTES

Deerfield Beach Community Redevelopment Agency SPECIAL MEETING MINUTES Deerfield Beach Community Redevelopment Agency SPECIAL MEETING MINUTES Tuesday, August 21, 2012, 6:00 P.M. City Commission Chambers, Deerfield Beach City Hall The meeting was called to order by Chair Noland

More information

Budget Year A Guide to San Francisco's Budget Process

Budget Year A Guide to San Francisco's Budget Process Budget Year 2010-11 A Guide to San Francisco's Budget Process Prepared by City and County of San Francisco Controller's Office April 15, 2010 A Guide to San Francisco's Budget Process City & County of

More information

Amendment to the FY and FY Annual Action Plans

Amendment to the FY and FY Annual Action Plans CDBG Community Development Block Grant City of Gastonia, NC Amendment to the FY2014-15 and FY2015-16 Annual Action Plans CITY OF GASTONIA Housing & Neighborhoods Division Office of Community Development

More information

CAFR COMPREHENSIVE ANNUAL FINANCIAL REPORT

CAFR COMPREHENSIVE ANNUAL FINANCIAL REPORT C I T Y OF LY N WO OD FISCAL YEAR 2014-2015 CAFR COMPREHENSIVE ANNUAL FINANCIAL REPORT Y E A R E N DING J U N E 3 0, 2 0 1 5 Comprehensive Annual Financial Report City of Lynwood, California with Report

More information

OFFICE OF THE CITY ATTORNEY

OFFICE OF THE CITY ATTORNEY DENNIS J. HERRERA City Attorney MARGARET W. BAUMGARTNER Deputy City Attorney DIRECT DIAL: (415) 554-4658 E-MAIL: Margaret.Baumgartner@sfgov.org MEMORANDUM TO: FROM: San Francisco Fire Commission Buck Delventhal

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

CITY OF HEALDSBURG RESOLUTION NO

CITY OF HEALDSBURG RESOLUTION NO CITY OF HEALDSBURG RESOLUTION NO. 67-2016 RESOLUTION OF THE CITY COUNCIL OF THE CITY HEALDSBURG ESTABLISHING NOVEMBER 8, 2016 AS THE DATE FOR A MUNICIPAL ELECTION ON A PROPOSED BALLOT MEASURE SEEKING VOTER

More information

OF LOS ANGELES INTER-DEPARTMENTAL MEMORANDUM

OF LOS ANGELES INTER-DEPARTMENTAL MEMORANDUM OF LOS ANGELES INTER-DEPARTMENTAL MEMORANDUM Date: May 14, 2018 To: The Honorable City Council c/o City Clerk, Room 395, City Hall Attention: Honorable Mike Bonin, Chair, Transportation Committee From:

More information

SACRAMENTO LOCAL AGENCY FORMATION COMMISSION 1112 I Street, Suite #100 Sacramento, California (916) April 2, 2014

SACRAMENTO LOCAL AGENCY FORMATION COMMISSION 1112 I Street, Suite #100 Sacramento, California (916) April 2, 2014 Agenda Item No. 8 SACRAMENTO LOCAL AGENCY FORMATION COMMISSION 1112 I Street, Suite #100 Sacramento, California 95814 (916) 874-6458 April 2, 2014 TO: FROM: RE: Sacramento Local Agency Formation Commission

More information

MOTION. Site C: the lot on the North side of West D

MOTION. Site C: the lot on the North side of West D T3 TO CITY CLERK FOR PLACEMENT ON NEXT REGULAR COUNCIL AGENDA TO BE POSTED #55 MOTION New Dana Strand IV-B, L.P. and New Dana Strand IV-A, L.P. have requested that the City of Los Angeles through the Los

More information

MEMORANDUM. Attached for your review is the quarterly budget update for third quarter of the fiscal year.

MEMORANDUM. Attached for your review is the quarterly budget update for third quarter of the fiscal year. Finance Department MEMORANDUM DATE: TO: FROM: April30, 2015 Steven A. Preston, City Manager ~ Thomas C. Marston, Finance Director'-\""~ SUBJECT: Quarterly Budget Update- July through March 2015 Attached

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

An ordinance authorizing the employment of personnel in the Office of the Controller of the City of Los Angeles.

An ordinance authorizing the employment of personnel in the Office of the Controller of the City of Los Angeles. ORDINANCE NO. 183369 CONTROLLER 2014-15 An ordinance authorizing the employment of personnel in the Office of the Controller of the City of Los Angeles. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN

More information

RESOLUTION 15- A RESOLUTION CREATING A NEW FUND BALANCE POLICY; RESCINDING RESOLUTION ; AND PROVIDING AN EFFECTIVE DATE.

RESOLUTION 15- A RESOLUTION CREATING A NEW FUND BALANCE POLICY; RESCINDING RESOLUTION ; AND PROVIDING AN EFFECTIVE DATE. Agenda Item 16 Meeting of 11/04/15 RESOLUTION 15- A RESOLUTION CREATING A NEW FUND BALANCE POLICY; RESCINDING RESOLUTION 12-13052; AND PROVIDING AN EFFECTIVE DATE. WHEREAS, the Governmental Accounting

More information

rjd:t WdtvNv0<J. . - TRANSMITTAL 0 R. VILLARAIGQSA Mayor To: Date: rjan ! THE COUNCIL From: THE MAYOR

rjd:t WdtvNv0<J. . - TRANSMITTAL 0 R. VILLARAIGQSA Mayor To: Date: rjan ! THE COUNCIL From: THE MAYOR . - TRANSMITTAL To: Date: rjan 1 4 201! THE COUNCIL From: THE MAYOR I " TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. - rjd:t WdtvNv0

More information

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: 1 ORDINANCE NO. An ordinance amending Section 10.1.1 of the City of Los Angeles Administrative Code to extend the contracting authority of the General Manager of the Department of Water and Power (DWP)

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

***************************************************************************** Office of the City Clerk, City of Los Angeles

***************************************************************************** Office of the City Clerk, City of Los Angeles ***************************************************************************** Office of the City Clerk, City of Los Angeles This report was generated by the Council File Management System on 01/05/2019

More information

March 1, Honorable Eric Garcetti, Mayor SUBJECT: FINANCIAL FORECAST REPORT MARCH 1, 2016

March 1, Honorable Eric Garcetti, Mayor SUBJECT: FINANCIAL FORECAST REPORT MARCH 1, 2016 March 1, 2016 Honorable Eric Garcetti, Mayor SUBJECT: FINANCIAL FORECAST REPORT MARCH 1, 2016 In accordance with City Charter Section 311(c), I am submitting my revenue forecasts for fiscal years 2015-16

More information

City of Palm Coast 1 of 39. Agenda City Council

City of Palm Coast 1 of 39. Agenda City Council City of Palm Coast Agenda City Council City Hall 160 Lake Avenue Palm Coast, FL 32164 www.palmcoastgov.com Mayor Milissa Holland Vice Mayor Steven Nobile Council Member Robert G. Cuff Council Member Nick

More information

4. Approval of Minutes September 18, 2014 Meeting Chair. 5. Approval of the Administrative Budget for 15-16A Period (July - December 2015) Resolution

4. Approval of Minutes September 18, 2014 Meeting Chair. 5. Approval of the Administrative Budget for 15-16A Period (July - December 2015) Resolution Members: Mike Roberts, Chair Alicia Aguirre, Vice Chair Steve Abbors Michael Callagy Barbara Christensen Deanna La Croix Enrique Navas AGENDA Oversight Board Thursday, February 19, 2015 4:00 p.m. 5:00

More information

TRANSMITTAL. The AOC recommends that the City Council note and file this report inasmuch as no action is requested at this time.

TRANSMITTAL. The AOC recommends that the City Council note and file this report inasmuch as no action is requested at this time. TRANSMITTAL -55-59 TO The City Council FROM Richard H. Llewellyn, Jr., City Administrative Officer DATE -9-8 COUNCIL FILE NO. 7-9 COUNCIL DISTRICT ALL At its October, 8 meeting, the Proposition HHH (Prop

More information

NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BOARD OF THE CITY OF ORLANDO COMMUNITY REDEVELOPMENT AGENCY:

NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BOARD OF THE CITY OF ORLANDO COMMUNITY REDEVELOPMENT AGENCY: A RESOLUTION OF THE CITY OF ORLANDO COMMUNITY REDEVELOPMENT AGENCY ADOPTING A BUDGET FOR THE FISCAL YEAR BEGINNING OCTOBER 1, 2018 AND ENDING SEPTEMBER 30, 2019; MAKING FINDINGS; AUTHORIZING AMENDMENTS;

More information

CRA LA BUILDING COMMUNITIES

CRA LA BUILDING COMMUNITIES CRA LA BUILDING COMMUNITIES 1 nt Ag ncy of ibe CITY OF LOS ANGELES DATE I DEC 1 2011, I t (vi 1 200 West 7th St reet 1 Suite 500 Los Angeles, Ca liforn ia 900 172381 www.cra la.org F213 977 1665 Honorable

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

City of Cape Canaveral Community Redevelopment Agency Annual Report

City of Cape Canaveral Community Redevelopment Agency Annual Report City of Cape Canaveral Community Redevelopment Agency Annual Report Fiscal Year 2016-17 City of Cape Canaveral Community Redevelopment Agency 100 Polk Avenue - Cape Canaveral, FL 32920 Phone 321-868-1220

More information