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

Size: px
Start display at page:

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

Transcription

1 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: Absent: President Cindy Miscikowski, Vice President David Arian, Commissioner Robin M. Kramer, and Commissioner Douglas P. Krause. Commissioner Sung Won Sohn. PRESIDENT CINDY MISCIKOWSKI PRESIDED A. OPENING STATEMENT - AN OPPORTUNITY FOR MEMBERS OF THE PUBLIC TO ADDRESS THIS BOARD PERSONS IN THE AUDIENCE MAY ADDRESS THIS BOARD IN CONNECTION WITH ANY AGENDA ITEM OR DURING THE PUBLIC COMMENT PERIOD. AS PROVIDED BY THE BROWN ACT, THE BOARD HAS LIMITED EACH INDIVIDUAL S SPEAKING TIME TO THREE MINUTES. ANYONE DESIRING TO SPEAK DURING THE PUBLIC COMMENT PERIOD IS REQUESTED TO COMPLETE A SPEAKER CARD AND SUBMIT IT TO THE COMMISSION SECRETARY, VIA THE SERGEANT AT ARMS, PRIOR TO THE START OF THE MEETING. Commission actions, except actions which are subject to appeal or review by the Council pursuant to other provisions of the Charter, ordinance or other applicable law, are not final until the expiration of the next five meeting days of the City Council during which the Council has convened in regular session. If the Council asserts jurisdiction during this five meeting day period the Council has 21 calendar days thereafter in which to act on the matter. Page 1 of 18

2 B. COMMENTS FROM THE PUBLIC ON NON-AGENDA ITEMS President Cindy Miscikowski called on comments from the public. The following persons commented: Ms. Janet Gunter, San Pedro Peninsula Homeowners United Ms. Jody James, San Pedro Peninsula Homeowners United C. EXECUTIVE DIRECTOR REMARKS Deputy Executive Director Michael Christensen announced the upcoming events at the Port. He announced that on October 29, 2011, the Port will sponsor the Happy Harbor Halloween at both the Wilmington Waterfront Park and L.A. Waterfront in San Pedro. There will be two Southern California International Gateway (SCIG) Draft EIR public hearings scheduled for November 10, 2011, at the Silverado Community Center and November 16, 2011, at the Senior Center in Wilmington. Both meetings will begin at 6pm. He mentioned that on November 17, 2011, the next Sampson Way Community Workshop will be at the POLA High School cafeteria at 6pm. He also announced that ENR (Engineering News Record), a national publication, awarded the Wilmington Waterfront Park as California s 2011 Best Landscape/Parkscape Urban Development Project and thanked everyone involved in making this project a success. D. REPORTS OF THE COMMISSIONERS Vice President Arian reported that he and Chris Canon represented the Port and along with the Port of Long Beach received an award on the California Air Action Plan Program from the Southern California Air Quality Research Body. Vice President Arian also reported he had a meeting with the Mayor s Office and Samuel Unger from the Water Board to clarify current issues. Page 2 of 18

3 D. (Continued) Vice President Arian met with Michelle Grubbs of Pacific Merchant Shipping Association over the weekend. President Miscikowski reported that she had a meeting with John McLaurin and Michelle Grubbs of PMSA, representatives of the terminal operators at the Port. President Miscikowski participated in the Los Angeles Chamber of Commerce Retreat. President Miscikowski also mentioned she was contacted by Billy Greer, a representative of the Southern California Leadership Network. E. BOARD COMMITTEE REPORTS There were no Committee reports. F. BOARD REPORTS OF THE EXECUTIVE DIRECTOR CONSENT ITEMS (1-9) Commission Office 1. Re: RESOLUTION NO TO ESTABLISH A BOARD COMMITTEE ON PORT EFFICIENCY Recommendation: Board resolve to approve establishment of committee on Port efficiency. RECOMMENDATION APPROVED AND RESOLUTION NO ADOPTED Page 3 of 18

4 Business and Trade Development 2. Re: RESOLUTION NO APPROVAL OF FOREIGN-TRADE ZONE GENERAL PURPOSE OPERATING AGREEMENT BETWEEN THE CITY OF LOS ANGELES HARBOR DEPARTMENT AND NEC LOGISTICS AMERICA, INC., FTZ 202, SITE 4E SUMMARY: The City of Los Angeles Harbor Department (Harbor Department), as the Foreign Trade Zone (FTZ) grantee, establishes General Purpose Operating Agreements with FTZ operators to oversee their FTZ operations. The Harbor Department received a request from NEC Logistics America, Inc. (NEC) to activate their site within FTZ 202, Site 4E, located at Ferris Place, Rancho Dominguez, CA Site 4E is a campus of three buildings: South Ferris Place, South Ferris Place and Ferris Place. This site is approximately 10 miles north from the Port of Los Angeles (Port). NEC will be operating their warehouses under FTZ procedures. The Operating Agreement (Agreement) will provide a term of five years with three, five-year renewal options. Recommendation: Board resolve to (1) approve the proposed FTZ Operating Agreement between the City of Los Angeles and NEC Logistics America, Inc.; (2) direct the Board Secretary to transmit the proposed Agreement to the Los Angeles City Council for approval pursuant to Section 373 of the Charter of the City of Los Angeles and Section 10.5 of the Los Angeles Administrative Code; (3) upon approval by the City Council, authorize the Executive Director to execute and the Board Secretary to attest to the proposed FTZ Operating Agreement; and (4) adopt Resolution No RECOMMENDATION APPROVED; RESOLUTION NO ADOPTED; AND AGREEMENT NO APPROVED AND ITS EXECUTION AUTHORIZED Page 4 of 18

5 3. Re: RESOLUTION NO APPROVAL OF FIRST AMENDMENT FOR FOREIGN-TRADE ZONE GENERAL PURPOSE OPERATING AGREEMENT NO BETWEEN THE CITY OF LOS ANGELES HARBOR DEPARTMENT AND EAGLE GLOBAL LOGISTICS, SITE 9C SUMMARY: In February 2009, the City of Los Angeles Harbor Department (Harbor Department) entered into Agreement No with Eagle Global Logistics (Eagle) to oversee Foreign-Trade Zone (FTZ) 202, Site 9C. Eagle has officially changed their name to CEVA Freight LLC (CEVA). Any change made to an original operating agreement between the Harbor Department and operators requires an amendment to the agreement. The proposed First Amendment (Amendment) will approve the name change. The term of the agreement is five years with three, five-year renewal options. Except as amended, all remaining Terms and conditions of Agreement No shall remain in full force and effect. Recommendation: Board resolve to (1) approve the proposed First Amendment to Agreement No between the City of Los Angeles and Eagle Global Logistics; (2) direct the Board Secretary to transmit the proposed First Amendment to the Los Angeles City Council for approval pursuant to Section 373 of the Charter of the City of Los Angeles and Section 10.5 of the Los Angeles Administrative Code; (3) upon approval by the City Council, authorize the Executive Director to execute and the Board Secretary to attest to the proposed First Amendment to FTZ Operating Agreement No ; and (4) adopt Resolution No RECOMMENDATION APPROVED; RESOLUTION NO ADOPTED; AND AGREEMENT NO APPROVED AND ITS EXECUTION AUTHORIZED Ayes: President Cindy Miscikowski, Vice President David Arian, and Page 5 of 18

6 4. Re: RESOLUTION NO APPROVAL OF FOREIGN-TRADE ZONE GENERAL PURPOSE OPERATING AGREEMENT BETWEEN THE CITY OF LOS ANGELES HARBOR DEPARTMENT AND CALIFORNIA CARTAGE COMPANY LLC, FTZ 202, SITE 28 SUMMARY: The City of Los Angeles Harbor Department (Harbor Department), as the Foreign Trade Zone (FTZ) grantee, establishes General Purpose Operating Agreements with FTZ operators to oversee their FTZ operations. The Harbor Department received a request from California Cartage Company LLC (California Cartage) to activate a third site in FTZ 202, Site 28, located at South Maciel Ave, Carson, CA This third site is approximately nine miles north from the Port of Los Angeles (Port). California Cartage will be operating their warehouses under FTZ procedures. The Operating Agreement (Agreement) will provide a term of five years with three, five-year renewal options. There is no cost to the Harbor Department if approved. Recommendation: Board resolve to (1) approve the proposed FTZ Operating Agreement between the City of Los Angeles and California Cartage Company LLC; (2) direct the Board Secretary to transmit the proposed Agreement to the Los Angeles City Council for approval pursuant to Section 373 of the Charter of the City of Los Angeles and Section 10.5 of the Los Angeles Administrative Code; (3) upon approval by the City Council, authorize the Executive Director to execute and the Board Secretary to attest to the proposed FTZ Operating Agreement; and (4) adopt Resolution No RECOMMENDATION APPROVED; RESOLUTION NO ADOPTED; AND AGREEMENT NO APPROVED AND ITS EXECUTION AUTHORIZED Page 6 of 18

7 Environmental Management 5. Re: RESOLUTION NO TECHNOLOGY ADVANCEMENT PROGRAM GRANT AGREEMENT FOR THE JOHNSON MATTHEY, INC. DIESEL PARTICULATE FILTER SWITCHER LOCOMOTIVE DEMONSTRATION PROJECT AND COSTSHARE AGREEMENT WITH THE PORT OF LONG BEACH SUMMARY: The Clean Air Action Plan (CAAP) Technology Advancement Program (TAP) Advisory Committee (AC) has reviewed and recommended partial funding for California Air Resources Board (CARB) verification of emissions reductions from the Johnson Matthey, Inc. (Johnson Matthey) Tier IV Diesel Particulate Filter (DPF) Switcher Locomotive Demonstration Project (Project). The Project is designed to reach Tier IV emissions standards for an 85% reduction of particulate matter (PM) with additional carbon monoxide and hydrocarbon reductions. The total cost of verification is $304,778. The recommended TAP funding amount is $150,000, which will be shared equally by the City of Los Angeles Harbor Department (Harbor Department) and the Port of Long Beach (POLB), in the amount of $75,000 each. The remaining balance of $154,778 will be covered by Johnson Matthey (Malvern, Pennsylvania). Recommendation: Board resolve to (1) approve the Technology Advancement Program Grant Agreement with Johnson Matthey, Inc. for a not-to-exceed amount of $150,000; (2) approve the Supplemental Cost Share Agreement between the Harbor Department and the POLB for the reimbursement of $75,000 from the POLB to the Harbor Department as established by the Clean Air Action Plan Master Cost Share Agreement No. 2546; (3) authorize the Executive Director to execute and the Board Secretary to attest to said Agreement with Johnson Matthey, Inc.; (4) authorize the Executive Director to execute and the Board Secretary to attest to said Supplemental Cost Share Agreement between the Harbor Department and Long Beach; and (5) adopt Resolution No RECOMMENDATION APPROVED; RESOLUTION NO ADOPTED; AND AGREEMENT NOS AND APPROVED AND ITS EXECUTION AUTHORIZED Page 7 of 18

8 Planning and Economic Development 6. Re: RESOLUTION NO PROPOSED SECOND AMENDMENT TO AGREEMENT NO. E6532 BETWEEN THE CITY OF LOS ANGELES HARBOR DEPARTMENT AND INNOVATIVE PARTNERS, INC. SUMMARY: The City of Los Angeles Harbor Department (Harbor Department) entered into Agreement No. E6532 with Innovative Partners, Inc. of Westfield, New Jersey on November 6, 2009, for Jeff Milanette of Innovative Partners, Inc. to become the Executive Director of Port Tech Los Angeles (PortTechLA). On October 26, 2010, the Los Angeles Board of Harbor Commissioners (Board) approved the First Amendment to Agreement No. E6532 to extend the length of the agreement by 12 months. The proposed Second Amendment to Agreement No. E6532 would extend the length of the current 24-month agreement, which expires on November 5, 2011, by an additional 12 months. The effective date will be November 6, 2011, and the new expiration date will be November 5, The proposed Second Amendment would also increase the total contract amount from $300,000 to $450,000 and amend Exhibit A to include performance metrics for the Executive Director of PortTechLA. Since the proposed amendment would extend the term of the agreement for an additional one year and the contract would be increased by an additional $150,000, Board approval is required. Recommendation: Board resolve to (1) approve the Second Amendment to Agreement No. E6532 to extend the contract term by 12 months, for a total term of 36 months, increase the contract amount by $150,000 from $300,000 to $450,000, and amend Exhibit A of Agreement No. E6532 to include performance metrics for the Executive Director of PortTechLA; (2) authorize the Executive Director and Board Secretary to execute and attest to the Second Amendment for and on behalf of the Board; and (3) adopt Resolution No RECOMMENDATION APPROVED; RESOLUTION NO ADOPTED; AND AGREEMENT NO APPROVED AND ITS EXECUTION AUTHORIZED Page 8 of 18

9 Port Police 7. Re: RESOLUTION NO FIRST AMENDMENT TO AGREEMENT NO BETWEEN THE CITY OF LOS ANGELES HARBOR DEPARTMENT AND SCIENCE APPLICATIONS INTERNATIONAL CORPORATION SUMMARY: In December 2009, the City of Los Angeles Harbor Department (Harbor Department) entered into an Agreement with Science Applications International Corporation (SAIC), San Diego, California, to assist with software and hardware maintenance and repair for Closed Circuit Television (CCTV), access control and networking systems for specific projects/locations within the Port of Los Angeles (Port). The Agreement was for a one-year term with two oneyear renewal options, the first one-year renewal option was exercised in November The proposed First Amendment will add tasks to the scope of work to allow security integration of the Los Angeles Port Police Headquarters (PPHQ), and any other as-needed sites in the Port. It is cost effective and efficient to use this existing resource as SAIC is intimately familiar with the Harbor Department s existing security system having worked on the access control system for the Harbor Administration Building. Additionally, under the current Agreement, SAIC provides repair and maintenance services for existing systems. The current Agreement is fully funded for this fiscal year (FY), resulting in no additional funds being required for the additional tasks. The new tasks are 100% reimbursable under the FY 2008 California State Prop 1B Port Security Grant Program. Recommendation: Board resolve to (1) approve the First Amendment to Agreement No between the City of Los Angeles and Science Applications International Corporation, adding Tasks 10 and 11 to Exhibit A; (2) authorize the Executive Director to execute and the Board Secretary to attest to the First Amendment to Agreement No for and on behalf of the Board; and (3) adopt Resolution No RECOMMENDATION APPROVED; RESOLUTION NO ADOPTED; AND AGREEMENT NO A APPROVED AND ITS EXECUTION AUTHORIZED Page 9 of 18

10 Real Estate 8. Re: RESOLUTION NO PROPOSED FIFTH AMENDMENT TO PERMIT NO. 827 WITH APM TERMINALS PACIFIC, LTD. - TRANSFERRED MERCHANDISE - WHARFAGE SUMMARY: On June 16, 2011, the Board of Harbor Commissioners (Board) approved temporary and permanent Orders to amend Port of Los Angeles (POLA) Tariff No. 4 (Tariff), Items 520 and , exempting the assessment of wharfage charges on qualifying Transferred Merchandise for the one-year period of July 1, 2011 through June 30, 2012 (Board Order Nos and , respectively). However, compensation terms of Permit No. 827 do not allow APM Terminals Pacific, Ltd. (APMT) to participate in such an exemption unless the permit is amended. The proposed change contains language that allows the Transferred Merchandise wharfage exemptions to apply to Permit No. 827 under any future Tariff amendments for such exemptions upon written notice from the Executive Director at his or her sole discretion. Recommendation: Board resolve to (1) approve the Fifth Amendment to Permit No. 827 with APM Terminals Pacific Ltd., implementing the provisions of Tariff No. 4, Items 520 and , as amended and approved by the Board on June 16, 2011 and City Council on August 17, 2011; (2) direct the Board Secretary to transmit the amendment to City Council for approval, pursuant to Section 606 of the City Charter; (3) authorize the Executive Director to execute and the Board Secretary to attest to the Fifth Amendment upon approval by City Council; and (4) adopt Resolution No RECOMMENDATION APPROVED AND RESOLUTION NO ADOPTED Page 10 of 18

11 9. Re: RESOLUTION NO PROPOSED SIXTH AMENDMENT TO PERMIT NO. 733 WITH EAGLE MARINE SERVICES, LTD. - TRANSFERRED MERCHANDISE - WHARFAGE SUMMARY: On June 16, 2011, the Board of Harbor Commissioners (Board) approved temporary and permanent Orders to amend Port of Los Angeles (POLA) Tariff No. 4 (Tariff), Items 520 and , exempting the assessment of wharfage charges on qualifying Transferred Merchandise for the one-year period of July 1, 2011 through June 30, 2012 (Board Order Nos and , respectively). However, compensation terms of Permit No. 733 does not allow Eagle Marine Services, Ltd. (Eagle Marine) to participate in such an exemption unless the permit is amended. The proposed change contains language that allows the Transferred Merchandise wharfage exemptions to apply to Permit No. 733 under any future Tariff amendments for such exemptions upon written notice from the Executive Director at his or her sole discretion. Recommendation: Board resolve to (1) approve the Sixth Amendment to Permit No. 733 with Eagle Marine Services, Ltd., implementing the provisions of Tariff No. 4, Items 520 and , as amended and approved by the Board on June 16, 2011 and City Council on August 17, 2011; (2) direct the Board Secretary to transmit the amendment to City Council for approval, pursuant to Section 606 of the City Charter; (3) authorize the Executive Director to execute and the Board Secretary to attest to the Sixth Amendment upon approval by City Council; and (4) adopt Resolution No RECOMMENDATION APPROVED AND RESOLUTION NO ADOPTED Page 11 of 18

12 REGULAR ITEMS (10-13) Engineering 10. Re: RESOLUTION NO BASELINE BUDGET FOR THE 120 W "C" STREET PORT POLICE KENNEL SUMMARY: Staff requests baseline budget approval for a new kennel for the care and housing of Los Angeles Port Police (Port Police) dogs used for explosive and drug detection. The Port Police Canine Unit is a vital component that enhances the City of Los Angeles Harbor Department s (Harbor Department) capability to prevent or detect an event or action that would threaten the security of the Port of Los Angeles (Port) or the flow of cargo. Costs are eligible for reimbursement under Transportation Security Administration (TSA) Port Security Grant Program (PSGP) Round 8 grant and State of California Proposition 1B grant. The estimated cost of a proposed kennel is $860,000 and is scheduled for completion in May Staff is providing a general program overview and is recommending that the Board of Harbor Commissioners (Board) approve the baseline budget for a new kennel. This approval relates only to budget allocation and does not constitute project approval or authorization for commencement of any construction activity on any specific project proposal. Construction cannot commence until all California Environmental Quality Act (CEQA) requirements are completed. Recommendation: Board resolve to (1) approve the 120 W "C" Street Port Police Kennel baseline budget; and (2) adopt Resolution No RECOMMENDATION APPROVED AND RESOLUTION NO ADOPTED Motion by Vice President David Arian, seconded by Commissioner Douglas P. Krause and carried with the following vote: Director of Engineering Tony Gioiello provided a power point presentation on Item No. 10. Page 12 of 18

13 Environmental Management 11. Re: RESOLUTION NO CHINA SHIPPING PORT COMMUNITY AESTHETIC MITIGATION PROJECT - MEMORANDUM OF UNDERSTANDING WITH THE DEPARTMENT OF RECREATION AND PARKS FOR THE RENOVATION OF THE GAFFEY STREET POOL (HISTORICALLY KNOWN AS THE "HEY ROOKIE" SWIMMING POOL) SUMMARY: In December 2009, the Board of Harbor Commissioners (Board) approved and allocated China Shipping Community Aesthetic Mitigation funding for the complete restoration of the Gaffey Street Pool, historically known as the "Hey Rookie" Swimming Pool (Project). Funding for this Project was requested by the Fort MacArthur Museum Association (FMMA) because it is located on the northeastern slope of the Fort MacArthur (Fort) Upper Reservation historic district. The property is owned by the Department of Recreation and Parks (RAP), so the oversight and management of the Project will be conducted by RAP. RAP will be responsible for the ongoing maintenance, staffing, and management of the pool once it is built. Staff recommends that the Board approve the Memorandum of Understanding (MOU) between the City of Los Angeles Harbor Department (Harbor Department) and RAP to facilitate the funding for this Project in a not-toexceed amount of $6,966,012 for a term of five years. Recommendation: Board resolve to (1) approve the five-year Memorandum of Understanding with the Department of Recreation and Parks, substantially as to form, in an amount not-to-exceed $6,966,012 for the restoration of the Gaffey Street Pool; (2) authorize the Executive Director to execute and the Board Secretary to attest to said Memorandum of Understanding for and on behalf of the Board; (3) instruct the Board Secretary to transmit the Board Report and Memorandum of Understanding to the Department of Recreation and Parks Board for approval at which time the Department of Recreation and Parks will forward to City Council for approval; and (4) adopt Resolution No RECOMMENDATION APPROVED AND RESOLUTION NO ADOPTED Motion by Vice President David Arian, seconded by Commissioner Douglas P. Krause and carried with the following vote: Environmental Specialist Teresa Pisano provided a power point presentation on Item No. 11. Page 13 of 18

14 12. Re: RESOLUTION NO APPROVAL OF PERSONAL SERVICES AGREEMENT WITH STARCREST CONSULTING GROUP, LLC. FOR PORT-WIDE EMISSIONS INVENTORY SERVICE SUMMARY: The Environmental Management Division (EMD) recommends approval of an agreement with Starcrest Consulting Group, LLC. (Starcrest) located in Albuquerque, New Mexico, to provide emission inventory services for the preparation of annual port-wide emissions inventories (Agreement). This Agreement supports the City of Los Angeles Harbor Department (Harbor Department) in preparing the annual port-wide emissions inventory which is used as a metric to track achievement of the San Pedro Bay Standards, to evaluate the effectiveness of emission reduction measures identified in the San Pedro Bay Ports Clean Air Action Plan (CAAP) and to identify opportunities for new and enhanced measures. This Agreement is for a term of three years and for a total contract amount of $1,095,000. Recommendation: Board resolve to (1) find that in accordance with the City Charter Section 1022, work under the subject Agreement can be performed more feasibly by independent consultants rather than by City employees; (2) approve the Agreement with Starcrest Consulting Group, LLC for a term of three years, with a contract total of $1,095,000; (3) authorize the Executive Director to execute and the Board Secretary to attest to said Agreement, for and on behalf of the Board; and (4) adopt Resolution No RECOMMENDATION APPROVED; RESOLUTION NO ADOPTED; AND AGREEMENT NO APPROVED AND ITS EXECUTION AUTHORIZED Director of Environmental Chris Cannon presented on Item No Commissioner Robin M. Kramer arrived at 9:46 a.m Page 14 of 18

15 Information Technology and Port Police 13. Re: RESOLUTION NO GRANT OBLIGATION REQUEST AND AGREEMENT APPROVAL WITH MOTOROLA, INC. TO PURCHASE AND IMPLEMENT A TACTICAL RADIO SYSTEM SUMMARY: The Information Technology (IT) and Port Police Divisions are requesting approval to enter into an agreement with Motorola, Inc. (Motorola) to implement a new Tactical Radio System. The proposed Tactical Radio System will be used by the City of Los Angeles Harbor Department (Harbor Department) Port Police Division (Port Police) sworn staff for law enforcement public safety tactical radio communications. It will replace a fifteen-year old Port Police radio system that no longer meets the Port Police s needs, and is not in compliance with the Association of Public-Safety Communications Officials International, Inc. (APCO) P25 standards required by the State of California and the U.S. Department of Homeland Security. The proposed agreement is for three years at an amount not-to-exceed $4,870,000. This entire amount qualifies for reimbursement from federal and state grants. However, the Harbor Department anticipates being reimbursed for only $3,600,000 based on the amount of work it expects to complete before the grants expire. The estimated total cost of the Tactical Radio System project is $5,562,212, which includes the proposed agreement, other external costs and internal labor costs. Motorola was selected through a Request for Proposal (RFP) process conducted by the Harbor Department. Motorola is based in Schaumburg, Illinois, with local offices in Los Angeles, California. Motorola will share a minimum of 2.5% of the agreement amount, or $121,750, with Small Business Enterprise (SBE) vendors. Recommendation: Board resolve to (1) find that in accordance with the Los Angeles City Charter Section 1022, the work can be performed more feasibly by independent contractors than by City employees; (2) approve in substantial form the agreement with Motorola, Inc. to develop the Tactical Radio System for a term of three years at an amount not-to-exceed $4,870,000; (3) authorize the Executive Director or designee to execute and the Board Secretary to attest to said agreement; and (4) adopt Resolution No RECOMMENDATION APPROVED; RESOLUTION NO ADOPTED; AND AGREEMENT NO APPROVED AND ITS EXECUTION AUTHORIZED Page 15 of 18

16 13. (Continued) MINUTES OF THE REGULAR MEETING OF THE Ayes: Noes: President Cindy Miscikowski, Vice President David Arian, Commissioner Robin M. Kramer, and Commissioner Douglas P. Krause. ( 4 ) None. Director of Information Technology Lance Kaneshiro provided a power point presentation on Item No. 13. G. CLOSED SESSION 10:30 A.M. 11:46 A.M. 1. CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION (Subdivision (a) of Government Code Section ) American Trucking Associations, Inc. v. City of Los Angeles, et al., United States District Court Case No CAS, and United States Court of Appeals for the Ninth Circuit Case No CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION (Subdivision (c) of Government Code Section ) Consideration whether to initiate litigation against the United States of America through the Navy for failure to pay compensation due under Permit No CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION (Subdivision (b) of Government Code Section ) Significant exposure to litigation pursuant to subdivision (b) of Section regarding subject matter of EPA order on ACTA property. Page 16 of 18

17 G. CLOSED SESSION (Continued) 4. LIABILITY CLAIMS (Subdivision (a) of Government Code Section ) Claimant: Crimson Pipeline, L.P. Agency Claimed Against: City of Los Angeles Claim No.: CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Government Code Section ) Provide instructions to its real estate negotiators with respect to Pacific Battleship Group: Property: Berth 87 G. CLOSED SESSION (Continued) City Negotiator: Tenant Negotiator: Negotiating Parties: Under Negotiation: Kathryn McDermott Robert Kent City and Pacific Battleship Group Price and Terms REPORT OF THE GENERAL COUNSEL General Counsel Thomas Russell reported that during the Closed Session, the Board considered items on the Closed Session agenda but took no reportable action. Page 17 of 18

18 THERE BEING NO FURTHER BUSINESS, AT APPROXIMATELY 12:00 P.M., PRESIDENT CINDY MISCIKOWSKI ADJOURNED THE THURSDAY, OCTOBER 20, 2011, REGULAR MEETING OF THE LOS ANGELES BOARD OF HARBOR COMMISSIONERS. President Secretary Approved by the Board of Harbor Commissioners at its Meeting held March 1, Page 18 of 18

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

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 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

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

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

Board of Harbor Commissioners Minutes

Board of Harbor Commissioners Minutes Minutes of the regular Committee meetings and Board of Harbor Commissioners meeting of the City of Long Beach, held in the Board Room of the Harbor Department Administration Building at 925 Harbor Plaza,

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

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

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

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

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

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

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

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

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

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

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT \ MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 Agenda Special Board Meeting, Board of Marina Coast Water District

More information

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

OF LOS ANGELES 425 S. Palos Verdes Street Post Office Box 151 San Pedro, CA TEL/TDD310 SEA-PORT THE PORT OF LOS ANGELES 425 S. Palos Verdes Street Post Office Box 151 San Pedro, CA 90733-0151 TEL/TDD310 SEA-PORT www.portoflosangeles.org Eric Garcetti Mayor, City of LosAngeles Board of Harbor Cindy

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

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

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

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

Memorandum. Date: June 14, 2018 To: From:

Memorandum. Date: June 14, 2018 To: From: Agenda Item 4 Memorandum Date: June 14, 2018 To: From: Subject: Treasure Island Mobility Management Agency Committee Cynthia Fong Deputy Director for Finance & Administration Eric Cordoba Deputy Director

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

Regulatory Action and Litigation at NFI/California Cartage Updated January 16, 2019

Regulatory Action and Litigation at NFI/California Cartage Updated January 16, 2019 Regulatory Action and Litigation at NFI/California Cartage Updated January 16, 2019 NFI/California Cartage, based in Wilmington, CA, is one of the largest goods movement companies in America, with warehouses

More information

CITY OF ARTESIA ARTESIA CITY HALL, ARTESIA COUNCIL CHAMBER CLARKDALE AVENUE, ARTESIA, CA 90701

CITY OF ARTESIA ARTESIA CITY HALL, ARTESIA COUNCIL CHAMBER CLARKDALE AVENUE, ARTESIA, CA 90701 CITY OF ARTESIA ARTESIA CITY HALL, ARTESIA COUNCIL CHAMBER 18747 CLARKDALE AVENUE, ARTESIA, CA 90701 SPECIAL MEETING OF THE ARTESIA CITY COUNCIL, HOUSING AND PARKING AUTHORITY AND SUCCESSOR AGENCY MONDAY,

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

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. September 17, :30 p.m.

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. September 17, :30 p.m. F i CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA 90210 MINUTES CITY COUNCIL SPECIAL STUDY SESSION 2:30 p.m. PRESENT: ABSENT: Mayor Gold Vice Mayor Mirisch Councilmember

More information

Land or Barge-Based Ocean-Going Vessel At-Berth Exhaust Emissions Capture & Treatment Systems: In-Use Demonstration at the San Pedro Bay Ports

Land or Barge-Based Ocean-Going Vessel At-Berth Exhaust Emissions Capture & Treatment Systems: In-Use Demonstration at the San Pedro Bay Ports Land or Barge-Based Ocean-Going Vessel At-Berth Exhaust Emissions Capture & Treatment Systems: In-Use Demonstration at the San Pedro Bay Ports REQUEST FOR PROPOSALS THE PORT OF LONG BEACH AND PORT OF LOS

More information

ESPO Financing & Investment Conference Molly Campbell, Deputy Director, Port of Los Angeles May 10, 2012

ESPO Financing & Investment Conference Molly Campbell, Deputy Director, Port of Los Angeles May 10, 2012 ESPO Financing & Investment Conference Molly Campbell, Deputy Director, Port of Los Angeles May 10, 2012 Page 1 Forward Looking Statements Disclaimer Estimates and opinions are included and should not

More information

Land or Barge-Based Ocean-Going Vessel At-Berth Exhaust Emissions Capture & Treatment Systems: In-Use Demonstration at the San Pedro Bay Ports

Land or Barge-Based Ocean-Going Vessel At-Berth Exhaust Emissions Capture & Treatment Systems: In-Use Demonstration at the San Pedro Bay Ports Land or Barge-Based Ocean-Going Vessel At-Berth Exhaust Emissions Capture & Treatment Systems: In-Use Demonstration at the San Pedro Bay Ports REQUEST FOR PROPOSALS THE PORT OF LONG BEACH AND PORT OF LOS

More information

Present: Commissioners Alex, Long, Rodman, and Chair Laferriere. Absent: Vice Chair Blum.

Present: Commissioners Alex, Long, Rodman, and Chair Laferriere. Absent: Vice Chair Blum. MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBERS 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA TUESDAY, MARCH 12, 2013 6:30 P.M. In compliance with the Americans with Disabilities Act,

More information

GARDEN GROVE PLANNING COMMISSION B Room, Community Meeting Center Stanford Avenue, Garden Grove, CA 92840

GARDEN GROVE PLANNING COMMISSION B Room, Community Meeting Center Stanford Avenue, Garden Grove, CA 92840 CALL TO ORDER: 7:00 p.m. ROLL CALL: GARDEN GROVE PLANNING COMMISSION B Room, Community Meeting Center 11300 Stanford Avenue, Garden Grove, CA 92840 Chair O Neill Vice Chair Kanzler Commissioner Barker

More information

BOARD OF DIRECTORS MEETING

BOARD OF DIRECTORS MEETING Revised 12/10/14 See Item No. 11 SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY BOARD OF DIRECTORS MEETING FRIDAY, DECEMBER 12, 2014 10:00a.m. LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY (METRO)

More information

CITY OF PORT ARANSAS, TEXAS AGENDA

CITY OF PORT ARANSAS, TEXAS AGENDA CITY OF PORT ARANSAS, TEXAS AGENDA RECREATION DEVELOPMENT CORPORATION AND CITY COUNCIL SPECIAL MEETINGS Thursday, August 24, 2017 @ 5:00/5:15 pm Port Aransas City Hall, 710 W. Avenue A Port Aransas, Texas

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

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

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

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

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

!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

APPENDIX D PUBLIC SERVICES LETTERS AND CORRESPONDENCE

APPENDIX D PUBLIC SERVICES LETTERS AND CORRESPONDENCE LSA ASSOCIATES, INC. SEPTEBER 2016 DRAFT ENVIRONMENTAL IMPACT REPORT GENERAL PLAN LAND USE & URBAN DESIGN ELEMENTS CITY OF LONG BEACH, CALIFORNIA APPENDIX D PUBLIC SERVICES LETTERS AND CORRESPONDENCE P:\CLB1505\Preprint

More information

CITY OF ESCONDIDO May 9, :30 p.m. Special Meeting Minutes Closed Session

CITY OF ESCONDIDO May 9, :30 p.m. Special Meeting Minutes Closed Session CITY OF ESCONDIDO May 9, 2012 2:30 p.m. Special Meeting Minutes Closed Session Escondido City Council CALL TO ORDER The Special Meeting of the Escondido City Council was called to order at 2:30 p.m. on

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

DELTA CONVEYANCE FINANCE AUTHORITY BOARD OF DIRECTORS MEETING REGULAR MEETING. Thursday, July 19, :00 a.m.

DELTA CONVEYANCE FINANCE AUTHORITY BOARD OF DIRECTORS MEETING REGULAR MEETING. Thursday, July 19, :00 a.m. DELTA CONVEYANCE FINANCE AUTHORITY BOARD OF DIRECTORS MEETING REGULAR MEETING Thursday, July 19, 2018 11:00 a.m. 1121 L Street, Suite 1045, Sacramento, CA 95814 AGENDA Assistance will be provided to those

More information

CITY OF ESCONDIDO. May 3, :30 P.M. Meeting Minutes

CITY OF ESCONDIDO. May 3, :30 P.M. Meeting Minutes CITY OF ESCONDIDO May 3, 2017 3:30 P.M. Meeting Minutes Escondido City Council CALL TO ORDER The Regular Meeting of the Escondido City Council was called to order at 3:35 p.m. on Wednesday, May 3, 2017

More information

CITY OF ESCONDIDO. March 1, :30 P.M. Meeting Minutes

CITY OF ESCONDIDO. March 1, :30 P.M. Meeting Minutes CITY OF ESCONDIDO March 1, 2017 3:30 P.M. Meeting Minutes Escondido City Council CALL TO ORDER The Regular Meeting of the Escondido City Council was called to order at 3:34 p.m. on Wednesday, March 1,

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

AUDIT COMMITTEE OF THE BOARD OF HARBOR COMMISSIONERS CAPITAL IMPROVEMENT PROGRAM REPORT

AUDIT COMMITTEE OF THE BOARD OF HARBOR COMMISSIONERS CAPITAL IMPROVEMENT PROGRAM REPORT AUDIT COMMITTEE THE PORT OF LOS ANGELES Report to the Board of Harbor Commissioners DATE: DECEMBER 10, 2015 TO: SUBJECT: AUDIT COMMITTEE OF THE BOARD OF HARBOR COMMISSIONERS CAPITAL IMPROVEMENT PROGRAM

More information

CALIFORNIA EARTHQUAKE AUTHORITY GOVERNING BOARD MEETING MINUTES

CALIFORNIA EARTHQUAKE AUTHORITY GOVERNING BOARD MEETING MINUTES CALIFORNIA EARTHQUAKE AUTHORITY GOVERNING BOARD MEETING MINUTES 1:00 p.m. Location: CalSTRS Headquarters Building Board Room Lobby, E-124 100 Waterfront Place West Sacramento, California Members of the

More information

ALLENTOWN HOUSING AUTHORITY. REGULAR BOARD MEETING May 24, 2012

ALLENTOWN HOUSING AUTHORITY. REGULAR BOARD MEETING May 24, 2012 ALLENTOWN HOUSING AUTHORITY REGULAR BOARD MEETING May 24, 2012 The Board of Commissioners was called to order by Mr. Donald Senderowitz, Chair, and upon Roll Call, those present and absent were as follows:

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

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017 MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017 A adjourned meeting of the Planning Commission of the City of Rolling Hills Estates was called to order at 7:00 p.m. in the City Hall Council

More information

Amendment No. 1 to Agreement No for Services to Conduct Annual Audits of Financial Statements and Perform Related Services KPMG LLP

Amendment No. 1 to Agreement No for Services to Conduct Annual Audits of Financial Statements and Perform Related Services KPMG LLP LA _ Los Angeles "W Department of Fl Water & Power RESOLUTION NO. BOARD LETTER APPROVAL AfLjEFFERY L. PELTOLA ' Chief Financial Officer General Manager DATE: December 20, 2016 SUBJECT: Amendment No. 1

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

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES July 6, 2006 Special Meeting 9:00 A.M. Room 416 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco GAVIN NEWSOM,

More information

CHINO VALLEY INDEPENDENT FIRE DISTRICT Board of Directors Regular Board Meeting AGENDA

CHINO VALLEY INDEPENDENT FIRE DISTRICT Board of Directors Regular Board Meeting AGENDA Those persons wishing to speak on any item, whether or not it is included on the agenda, are requested to fill out and submit to the Clerk of the Board a "Request to Speak" form. Thank you. It is the intention

More information

4. SAFETY MOMENT: Director Mott read the safety topic: Motorcycle Safety Month.

4. SAFETY MOMENT: Director Mott read the safety topic: Motorcycle Safety Month. MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE NAPA SANITATION DISTRICT, NAPA COUNTY, CALIFORNIA, HELD AND CONVENED AT SOSCOL RECYCLED WATER FACILITY ADMINISTRATION OFFICE, WEDNESDAY,

More information

Metro EXECUTIVE MANAGEMENT AND AUDIT COMMITTEE CONSTRUCTION COMMITTEE JULY 21, 2011 SUBJECT: GREEN CONSTRUCTION POLICY

Metro EXECUTIVE MANAGEMENT AND AUDIT COMMITTEE CONSTRUCTION COMMITTEE JULY 21, 2011 SUBJECT: GREEN CONSTRUCTION POLICY Metro 43 Los Angeles County One Gateway Plaza Metropolitan Transportation Authority Los Angeles, CA 90012-2952 EXECUTIVE MANAGEMENT AND AUDIT COMMITTEE CONSTRUCTION COMMITTEE JULY 21, 2011 SUBJECT: GREEN

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING FEBRUARY 3, 2010, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING FEBRUARY 3, 2010, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING FEBRUARY 3, 2010, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Tsunoda called the Regular Meeting

More information

Port of Long Beach Update and Benefits of Foreign Trade Zones

Port of Long Beach Update and Benefits of Foreign Trade Zones Port of Long Beach Update and Benefits of Foreign Trade Zones Hosted by United States Fashion Industry Association (USFIA) and Port of Long Beach September 26, 2018 1:00 P.M. Eastern/10:00 A.M. Pacific

More information

CALL TO ORDER Mayor Bill Magers called the meeting to order at 5:03 p.m. The Pledge of Allegiance and the Invocation were given by Mayor Bill Magers.

CALL TO ORDER Mayor Bill Magers called the meeting to order at 5:03 p.m. The Pledge of Allegiance and the Invocation were given by Mayor Bill Magers. STATE OF TEXAS COUNTY OF GRAYSON August 4, 2008 BE IT REMEMBERED THAT A Regular Meeting of the City Council of the City of Sherman, Grayson County, Texas was begun and held in the Council Chambers of City

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

BOARD OF AIRPORT COMMISSIONERS

BOARD OF AIRPORT COMMISSIONERS N/A I 'Los Angeles World Airports REPORT TO THE BOARD OF AIRPORT COMMISSIONERS < Meeting Date: Approved by: Kendrick Okuda,.nd Environmental Affairs -irector of Planni L AO..1(.)2-/V Reviewd by7. Samañtha':ricker,,

More information

MINUTES Meeting of the San Marcos City Council

MINUTES Meeting of the San Marcos City Council MINUTES Meeting of the San Marcos City Council TUESDAY, JUNE 10, 2014 City Council Chambers 1 Civic Center Drive, San Marcos, CA 92069 Regular City Council Meeting Regular San Marcos Public Financing Authority

More information

William DeHart, Jr. Steven Nascimento City Clerk Matthew Jacob Amy Bublak Kellie E. Weaver

William DeHart, Jr. Steven Nascimento City Clerk Matthew Jacob Amy Bublak Kellie E. Weaver City APRIL 26, 2016 6:00 p.m. City of Turlock Yosemite Room 156 S. Broadway, Turlock, California **and via teleconference: Le Meridien Arlington 1121 19 th Street North Arlington, VA 22209 Telephone No.

More information

City of. Carmelita Flagpole, circa 1927

City of. Carmelita Flagpole, circa 1927 Title pages 2019 print.qnd:layout 1 8/7/18 2:13 PM Page 8 City of Carmelita Flagpole, circa 1927 City AttoRNEy/City PRoSECUtoR CITY ATTORNEY/CITY PROSECUTOR City Attorney / City Prosecutor (1.00) Legal

More information

AGENDA REPORT SUMMARY

AGENDA REPORT SUMMARY CONSENT CALENDAR Agenda Item # 5 Meeting Date: June 28, 2016 AGENDA REPORT SUMMARY Subject: Prepared by: Adopt Resolution 2016-22, approving a cost of living adjustment for all regular, full-time, non-represented,

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

COUNCIL ACTION FORM Meeting Date: June 11, 2015 Staff Contact: Fred Sherman, City Clerk

COUNCIL ACTION FORM Meeting Date: June 11, 2015 Staff Contact: Fred Sherman, City Clerk COUNCIL ACTION FORM Meeting Date: June 11, 2015 Staff Contact: Fred Sherman, City Clerk Agenda Item: Consider passing an ordinance to approve a special use permit request (SUP- 2015-03 to allow for the

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 FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES October 1, 2013 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

A. Minutes of the Regular Meeting held September 26, B. Cancellation of the December 26, 2018 Regular Meeting

A. Minutes of the Regular Meeting held September 26, B. Cancellation of the December 26, 2018 Regular Meeting 1. Roll Call HOUSING AUTHORITY OF THE COUNTY OF SANTA CRUZ AGENDA OF THE REGULAR BOARD MEETING October 24, 2018 11:30 a.m. TO BE HELD AT: HOUSING AUTHORITY OFFICES 2160 41 st Avenue, Capitola, CA 95010

More information

PUBLIC COMMENT AGENDA ITEMS ONLY (Limit 5 minutes)

PUBLIC COMMENT AGENDA ITEMS ONLY (Limit 5 minutes) JOHNSTOWN CITY COUNCIL CITY COUNCIL AGENDA ANTHONY C. TRUSCELLO COUNCIL CHAMBERS WEDNESDAY NOVEMBER 14, 2018 EXECUTIVE SESSION- 5:00PM PUBLIC HEARING- 5:30PM REGULAR MEETING 6:00 PM *Document Forwarded

More information

Strategic Plan Objective 1: World-Class Infrastructure that Promotes Growth

Strategic Plan Objective 1: World-Class Infrastructure that Promotes Growth Strategic Plan Objective 1: World-Class Infrastructure that Promotes Growth Value Total CIP $1,008,464,446 125 CIP on Hold $463,921,921 16 Active CIP $544,542,525 109 At risk, 9, 8% Schedule Behind schedule,

More information

2017/2018 OPERATING BUDGET AMENDMENT REQUEST FOR LIEB PROPERTY (1519 / 1521 / 1525 HILL ROAD, APNs , , -033, NOVATO)

2017/2018 OPERATING BUDGET AMENDMENT REQUEST FOR LIEB PROPERTY (1519 / 1521 / 1525 HILL ROAD, APNs , , -033, NOVATO) J-15 STAFF REPORT MEETING DATE: September 26, 2017 TO: FROM: City Council Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213 www.novato.org SUBJECT:

More information

HARBOR DEPARTMENT OF THE CITY OF LOS ANGELES REQUEST FOR PROPOSALS

HARBOR DEPARTMENT OF THE CITY OF LOS ANGELES REQUEST FOR PROPOSALS 521 MADISON AVENUE, SEVENTH FLOOR NEW YORK, NY 10022 TEL: 212 355-4050 HARBOR DEPARTMENT OF THE CITY OF LOS ANGELES REQUEST FOR PROPOSALS STANDBY LINE OF CREDIT PROVIDERS FOR COMMERCIAL PAPER PROGRAM and/or

More information

SPECIAL MEETING A G E N D A. C. PUBLIC COMMENT (on items within the purview of the Oversight Board and not listed on the agenda)

SPECIAL MEETING A G E N D A. C. PUBLIC COMMENT (on items within the purview of the Oversight Board and not listed on the agenda) SPECIAL MEETING 922 Machin Ave Novato, CA 94945 415/899-8900 FAX 415/899-8213 www.novato.org Matthew Hymel, Chair County Administrator, Marin County Regan Candelario City Manager, City of Novato Bill Davis,

More information

Monterey Bay Unified Air Pollution Control District Silver Cloud Court, Monterey, CA 93940

Monterey Bay Unified Air Pollution Control District Silver Cloud Court, Monterey, CA 93940 Monterey Bay Unified Air Pollution Control District 24580 Silver Cloud Court, Monterey, CA 93940 MEETING DATE: May 5, 2011 TO: FROM: SUBJECT: The Air Pollution Control Board Advisory Committee Joyce Giuffre,

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

Canaveral Port Authority Proposed Operating Budget For the year ending September 30, 2016

Canaveral Port Authority Proposed Operating Budget For the year ending September 30, 2016 Operating Revenues Ship Activity FY2016 FY2016 Wharfage $ 51,584,200 $ (1,900,200) $ 49,684,000 Dockage 6,227,200 173,300 6,400,500 Parking 16,148,100 16,148,100 Line handling 1,039,100 17,400 1,056,500

More information

Chairperson Grantham called the meeting to order at 6:00 p.m. STAFF: Rob Livick Public Services Department

Chairperson Grantham called the meeting to order at 6:00 p.m. STAFF: Rob Livick Public Services Department AGENDA ITEM: A-1 DATE: September 4, 2013 ACTION: APPROVED SYNOPSIS MINUTES MORRO BAY PLANNING COMMISSION VETERANS MEMORIAL HALL 6:00 P.M. Chairperson Grantham called the meeting to order at 6:00 p.m. PRESENT:

More information

MINUTES CITY OF INDIAN ROCKS BEACH SPECIAL CITY COMMISSION MEETING

MINUTES CITY OF INDIAN ROCKS BEACH SPECIAL CITY COMMISSION MEETING MINUTES CITY OF INDIAN ROCKS BEACH SPECIAL CITY COMMISSION MEETING The Indian Rocks Beach Special City Commission Meeting was held on TUESDAY, SEPTEMBER 4, 2018, in the City Commission Chambers, 1507 Bay

More information

COUNCIL COMMITTEE MEETING AGENDA FINANCE, ECONOMIC DEVELOPMENT, & TECHNOLOGY. September 14, :30 PM

COUNCIL COMMITTEE MEETING AGENDA FINANCE, ECONOMIC DEVELOPMENT, & TECHNOLOGY. September 14, :30 PM CITY OF SANTA ANA COUNCIL COMMITTEE MEETING AGENDA FINANCE, ECONOMIC DEVELOPMENT, & TECHNOLOGY September 14, 2015 5:30 PM CALL TO ORDER City Hall, Ross Annex Room 1600 20 Civic Center Plaza, Santa Ana,

More information

City of Elko ) County of Elko ) State of Nevada ) SS March 10, 2015

City of Elko ) County of Elko ) State of Nevada ) SS March 10, 2015 City of Elko ) County of Elko ) State of Nevada ) SS March 10, 2015 The City Council of the City of Elko, State of Nevada met for a special meeting beginning at 3:00 p.m., Tuesday, March 10, 2015. This

More information

Town of Ladysmith GOVERNMENT SERVICES COMMITTEE

Town of Ladysmith GOVERNMENT SERVICES COMMITTEE Town of Ladysmith GOVERNMENT SERVICES COMMITTEE Minutes of a meeting of the Government Services Committee held in Council Chambers at City Hall on Monday, March 17, 2008 at 5:30 p.m. COUNCIL MEMBERS PRESENT:

More information

COUNTY OF INYO PLANNING COMMISSION

COUNTY OF INYO PLANNING COMMISSION COUNTY OF INYO PLANNING COMMISSION MINUTES OF APRIL 27, 2011 MEETING COMMISSIONERS: WILLIAM STOLL FIRST DISTRICT Inyo County Planning Commission CYNTHIA LITTLE SECOND DISTRICT (VICE-CHAIR) Post Office

More information

City of Calistoga Staff Report

City of Calistoga Staff Report TO: City of Calistoga Staff Report Honorable Mayor and City Council Members FROM: Michael Kirn, Public Works Director/City Engineer DATE: June 20, 2017 SUBJECT: Consideration of a Resolution Accepting

More information

Item 13: Consideration of a resolution to approve an update to the WCA Billable Rates for FY 18/19.

Item 13: Consideration of a resolution to approve an update to the WCA Billable Rates for FY 18/19. DATE: July 19, 2018 TO: FROM: THROUGH: SUBJECT: WCA Governing Board Salian Garcia, Fiscal Manager Mark Stanley, Executive Officer : Consideration of a resolution to approve an update to the WCA Billable

More information

AGENDA. 6:30 P.M. Open Session

AGENDA. 6:30 P.M. Open Session AGENDA Tuesday, December 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

OFFICIAL MINUTES. The meeting was called to order by the Commission President at 4:40 p.m.

OFFICIAL MINUTES. The meeting was called to order by the Commission President at 4:40 p.m. OFFICIAL MINUTES CITY OF LOS ANGELES West Los Angeles Area Planning Commission September 17, 2003, 4:30 p.m. Henry Medina West Los Angeles Parking Enforcement Facility, 2 nd Floor 11214 W. Exposition Blvd.

More information

KENT PLANNING COMMISSION BUSINESS MEETING December 5, Jeff Clapper John Gargan Peter Paino Michel Bruder

KENT PLANNING COMMISSION BUSINESS MEETING December 5, Jeff Clapper John Gargan Peter Paino Michel Bruder KENT PLANNING COMMISSION BUSINESS MEETING MEMBERS PRESENT: STAFF PRESENT: Amanda Edwards Jeff Clapper John Gargan Peter Paino Michel Bruder Jennifer Barone, Development Engineer Bridget Susel, Community

More information

PORT OF LOS ANGELES ANNUAL BUDGET FISCAL YEAR 2011/2012. ADOPTED June 2, Los Angeles Board of Harbor Commissioners

PORT OF LOS ANGELES ANNUAL BUDGET FISCAL YEAR 2011/2012. ADOPTED June 2, Los Angeles Board of Harbor Commissioners PORT OF LOS ANGELES ANNUAL BUDGET FISCAL YEAR 2011/2012 ADOPTED June 2, 2011 Los Angeles Board of Harbor Commissioners Cindy Miscikowski, President David Arian, Vice President Kaylynn L. Kim, Commissioner

More information

CITY OF ST. AUGUSTINE

CITY OF ST. AUGUSTINE CITY OF ST. AUGUSTINE Planning and Zoning Board Regular Meeting The Planning and Zoning Board met in formal session Tuesday,, at 2:00 p.m. in the Alcazar Room at City Hall. The meeting was called to order

More information

Understanding Illinois Mechanics Liens

Understanding Illinois Mechanics Liens Understanding Illinois Mechanics Liens Seminar Topic: This material explains relationships among all partied to construction projects, including owners, tenants, lenders, designers, general contraction

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

AGENDA MEETING OF THE BOARD OF DIRECTORS WEDNESDAY, JULY 16, :00 A.M.

AGENDA MEETING OF THE BOARD OF DIRECTORS WEDNESDAY, JULY 16, :00 A.M. AGENDA MEETING OF THE BOARD OF DIRECTORS WEDNESDAY, JULY 16, 2014 10:00 A.M. INLAND EMPIRE UTILITIES AGENCY* AGENCY HEADQUARTERS 6075 KIMBALL AVENUE, BUILDING A CHINO, CALIFORNIA 91708 CALL TO ORDER OF

More information

REQUEST FOR PROPOSAL TO PREPARE A GENERAL PLAN UPDATE AND AN ENVIRONMENTAL IMPACT REPORT

REQUEST FOR PROPOSAL TO PREPARE A GENERAL PLAN UPDATE AND AN ENVIRONMENTAL IMPACT REPORT REQUEST FOR PROPOSAL TO PREPARE A GENERAL PLAN UPDATE AND AN ENVIRONMENTAL IMPACT REPORT Community Development Department/Planning Division 100 Civic Center Plaza Lompoc CA 93436 Issue Date: July 25, 2007

More information

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Jeff Brown, Interim Public Works Director

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Jeff Brown, Interim Public Works Director STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of September 9, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council David Biggs, City Manager Jeff Brown, Interim Public Works

More information

CITY OF JOHNS CREEK COUNCIL MEETING August 29, 7:00 p.m.

CITY OF JOHNS CREEK COUNCIL MEETING August 29, 7:00 p.m. CITY OF JOHNS CREEK COUNCIL MEETING August 29, 2016 @ 7:00 p.m. The Mayor and Council of the City of Johns Creek held a meeting on Monday, August 29, 2016. The meeting was held at 7:00 p.m. in the City

More information