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

Size: px
Start display at page:

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

Transcription

1 la THE PORT OF LOS ANGELES 425 S.Palos Verdes Street Post Office Box 151 San Pedro, CA TEl/TDD 310 SEA-PORT Eric Garceffi Mayor, City of LosAngeles Boord of Harbor Commissioners AmbassadorVUmaS.Martinez DavidArian PatriciaCastellanos AnthonyPirozzi,Jr. President Vice President Edward R. Renwick Gary lee Moore, P.E. Interim Executive Director June 6,2014 REVISED Honorable Members of the City Council of the City of Los Angeles CD No. 15 Attention: Mr. Michael Espinosa, City Clerk's Office SUBJECT: RESOLUTION NO FIRST AMENDMENT TO FOREIGN-TRADE ZONE GENERAL PURPOSE OPERATING AGREEMENT NO BETWEEN THE CITY OF LOS ANGELES HARBOR DEPARTMENT AND CALIFORNIA CARTAGE COMPANY, LLC, FTZ 202, SITE i-a Pursuant to Section 373 of the City Charter and Section 10.5 of the Los Angeles Administrative Code, enclosed for your approval is the proposed First Amendment to Foreign-Trade Zone General Purpose Operating Agreement No between the City of Los Angeles Harbor Department and California Cartage Company. The First Amendment to FTZ General Purpose Agreement was approved at the March 20, 2014 meeting of the Board of Harbor Commissioners. There is no impact to the General Fund. RECOMMENDATION: 1. The City Council approve the proposed First Amendment to Foreign-Trade Zone General Purpose Operating Agreement between the City of Los Angeles Harbor Department and California Cartage Company; 2. Adopt the determination by the Los Angeles Harbor Department that the proposed action is exempt from the requirements of the California Environmental Quality Act (CEQA) under Article III, Section 1(14) of the Los Angeles City CEQA Guidelines; and 3. Return to the Board of Harbor Commissioners for further processing. Respectfully Submitted, ~~,~ MBER M. KLESGES ommission Secretary co; Trade, Commerce, & Tourism Committee Councilman Buscaino Councilman LaBonge Councilman Bonin Mandy Morales, Mayor's Office Erick Martell, Harbor Legislative Analyst Alvin Newman, CAD Lisa Schechter, CD4 Aaron Gross, Mayor's Office Christine Vee Hollis, CLA AN EQUAL EMPLOYMENT OPPORTUNITY AFFIRMATIVE ACTION EMPLOYER Printed on recvceo POpel@

2 RECOMMENDATION APPROVED; RESOLUTION NO ADOPTED; AND AGREEMENT NO A APPROVED BY THE BOARD OF HARBOR COMMISSIONERS March 20, 2014 ~:S~ 11\ THE PORT OF LOS ANGELES Executive Director's Report to the Boord of Harbor Commissioners DATE: MARCH 13,2014 FROM: BUSINESS AND TRADE DEVELOPMENT SUBJECT: RESOLUTION NO.\':\-1- lt65 APPROVAL OF FIRST AMENDMENT TO FOREIGN-TRADE ZONE GENERAL PURPOSE OPERATING AGREEMENT NO BETWEEN THE CITY OF LOS ANGELES HARBOR DEPARTMENT AND CALIFORNIA CARTAGE COMPANY, LLC, FTZ 202, SITE 1-A 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), Site 1-A, located in Wilmington, California, to exercise their first renewal option to extend the term of their FTZ Operating Agreement No (Agreement No ) at FTZ 202, Site 1-A (Site). Burlington Northern Santa Fe Railroad (BNSF) and City entered into a Site Preparation and Access Agreement and Permit (SPAA) granting BNSF rights to the Site. BNSF Railway licensed the Site to California Cartage on the terms and conditions set forth in the license, dated August 2, 2013 (License). California Cartage acknowledges that its only right to posse!?sthe Site arises by, through and under the License, and is governed. by its terms. BNSF consents to the extension described in this resolution, as an accommodation to California Cartage in consideration of the provisions of the First Amendment (Amendment), including, without limitation, those reproduced in this Resolution. On this basis and as described in this Resolution, the staff of the Harbor Department recommends as set forth below. The original term of Agreement No was one year with two, optional one-year renewals. The original agreement commenced on June 1, 2013, and is set to expire on May 31,2014. Any change made to an original Operating Agreement, including any existing renewal options, requires an amendment to the agreement. Upon approval, the proposed Amendment will extend Agreement No for one year to May 31,2015 or upon the termination of the License, whichever occurs earlier. All remaining terms and conditions of Agreement No shall remain in full force and effect.

3 DATE: MARCH 13, 2014 PAGE 2 OF 4 SUBJECT: GENERAL PURPOSE OPERATING AGREEMENT WITH CALIFORNIA CARTAGE COMPANY, LLC, FTZ 202, SITE 1-A RECOMMENDATION: It is recommended that the Board of Harbor Commissioners (Board): 1. Approve the proposed First Amendment to Foreign-Trade Zone Operating Agreement No between the City of Los Angeles Harbor Department and California Cartage Company, LLC; 2. Direct the Board Secretary to transmit the proposed First Amendment to Foreign- Trade Zone Operating Agreement No 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 Foreign-Trade Zone Operating Agreement No ; and 4. Adopt Resolution No. \'-\-1-lp~. DISCUSSION: Background/Context - The Foreign-Trade Zone Act of 1934, as amended (19 U.S.C. 81a-81u) was established to support U.S. commerce and create jobs by reducing import duties or excise taxes by deferring payment of duties thereby making it attractive for companies to perform some work on their products in the U.S. rather than offshore. The definition of a FTZ is a restricted access site located in the U.S. Customs and Border Protection Agency territories. The importer may defer payment of duties and other fees until the merchandise is brought into U.S. commerce for consumption. Need for Agreement - The Harbor Department, as the grantee, is required by the FTZ Board to have an Operating Agreement with FTZ site operators (Transmittal 1). Site 1-A facilities consist of approximately 600,000 square feet of warehouse and office space on 84 acres (Transmittal 2). This Site is owned by the Harbor Department and leased to BNSF. BNSF and California Cartage entered into a non-exclusive license agreement granting California Cartaqe use and occupancy of property described in the License. The License is attached to the Amendment. California Cartage will continue to operate their warehouses under FTZ procedures. California Cartage agrees to keep its warehouses open to support the PierPass

4 DATE: MARCH 13,2014 PAGE 3 OF4 SUBJECT: GENERAL PURPOSE OPERATING AGREEMENT WITH CALIFORNIA CARTAGE COMPANY, LLC, FTZ 202, SITE 1-A Program and shall notify truck drivers, truck brokers, and trucking companies that the trucks serving the container terminals must confine their routes to the designated Wilmington Truck Route. Need for Approval - California Cartage is requesting approval from the Harbor Department to execute the proposed Amendment to extend Agreement No for a term of one year or upon the termination of the License, whichever occurs earlier, to continue operating this Site as a FTZ warehouse. California Cartage receives, stores, manages inventory, and distributes consumer products, apparel, accessories, and other merchandise for sale nationally. Occasionally, the products are re-exported from the warehouse. If a company does not obtain approval as an operator with FTZ status from the Harbor Department, they potentially have the choice of going to another FTZ in California, such as, Long Beach, San Diego, Palmdale, etc., or even going out of state. Since FTZ facilities exist in every state, companies can potentially shift its employees to work elsewhere as a result of seeking FTZ status in another location. Harbor Department Fiscal Requirements - This proposed Amendment will not require funding by the Harbor Department. California Cartage will pay an annual fee of $7,750 to the Harbor Department for the term of the proposed Amendment. ENVIRONMENTAL ASSESSMENT: The proposed action is approval of the proposed Amendment to Agreement No The proposed Amendment would extend the existing Operating Agreement with no changes to operations. As an activity involving the amendment of an agreement to use an existing facility involving negligible or no expansion of use, the Director of Environmental Management has determined that the proposed action is exempt from the requirements of the California Environmental Quality Act (CEQA) under Article III, Section 1 (14) of the Los Angeles City CEQA Guidelines. ECONOMIC BENEFITS: This Board action will have no employment impact. FINANCIAL IMPACT: The Harbor Department to date has received $5,000 in operator fees from California Cartage for the original one-year term. If the proposed Amendment is approved for the

5 DATE: MARCH 13, 2014 PAGE40F4 SUBJECT: GENERAL PURPOSE OPERATING AGREEMENT WITH CALIFORNIA CARTAGE COMPANY, LLC, FTZ 202, SITE 1-A first extension, the Harbor Department will receive $7,750 annually from California Cartage (per FTZ Tariff No.2). Although there is no direct cost to the Harbor Department arising from this proposed Board action, the Harbor Department does incur FTZ related expenses. During calendar year 2013, approximately $60,000 was spenton outside FTZ related consulting services while $264,000 in revenues was collected from all of the Harbor Department's FTZ operators. CITY ATTORNEY: The Office of the City Attorney has prepared and approved the proposed Amendment as to form and legality. TRANSMITTALS: 1. Proposed First Amendment to FTZ Operating Agreement No with California Cartage Company, LLC, FTZ 202, Site 1-A 2. California Cartage Company, LLC, FTZ 202, Site 1-A map MICHAEL DiBERNARDO Director of Business Development FIS APproval:~(.initiaIS) CA APprovalye-(initiaIS) 2i~ Interim Deputy Executive Director GARY LEE MOORE, P.E. Interi Executive Director Author: M. Morimoto GLM:DLM:MD:MM:ma File:G:\8oard Reports\Forelgn Trade Zone\Site 1A Cal Cartage\2014\FTZ Cal Cartage FINAL BR Site 1A doc

6 California Cartage Co. llc Site i-a 2401 E PCH ,000 Wilmington, Ca _-==::J!IIIIIIIIIIC::::III _ Feet Harbor Department Ptmninu & Economic D8\lelolll1l1!11t Map ProtlocBtl7J2DI1

7 TRANSMITTAL TO DATE Gary Lee Moore, Interim Executive Director Harbor Department. MAY FROM The Mayor COUNCIL FILE NO. COUNCIL DISTRICT 15 PROPOSED FIRST AMENDMENT TO FOREIGN TRADE ZONE OPERATOR AGREEMENT NO CALIFORNIA CARTAGE COMPANY, LLC, FTZ 202, SITE 1-A Transmitted for further pr cessing and Council consideration. See the City Admi I rative Officer report attached. 0na Guerrero) MAS:ABN: CAO 649-d

8 REPORT FROM OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: May 01, 2014 CAO File No Council File No.: Council District: 15 To: The Mayor From: Miguel A Santana, City Administrative Office~ U. J"'{ - Reference: Subject: Correspondence from the Harbor Department dated April 9, 2014; referred by the Mayor for report on April 11, 2014 PROPOSED FIRST AMENDMENT TO FOREIGN TRADE ZONE OPERATOR AGREEMENT NO CALIFORNIA CARTAGE COMPANY, LLC, FTZ 2Q2, SITE 1-A SUMMARY The Harbor Department (Port) Board of. Harbor Commissioners (Board) requests approval of Resolution No authorizing a proposed First Amendment to Foreign Trade Zone (FTZ) Operating Agreement (Agreement) No with California Cartage Company, LLC (California Cartage), to continue operating in FTZ No. 202, Site No. 1"A, located in the City of Wilmington. The' original Agreement with California Cartage began on June 1,2013 and is set to expire on May 31, The original term of the Agreement consisted of a one-year contract with two, one-year renewal options. The proposed FirstAmendment will extend the FTZ contract by one additional year, leaving a one-year renewal option, subject to ratification by the Board. All remaining terms and condition of the Agreement will remain in effect.. California Cartage will continue to operate the FTZ Site under federal FTZ Operating rules and regulations. The United States (U.S.) Government's Federal FTZ Board designated the Port as the Grantee/Administrator of FTZ 202 region for the City of Los Angeles and the surrounding region. A definition of an FTZ is a secure area located in or near the port of entry for U.S. Customs and Border Protection Agency (Customs), but legally considered to be outside the Customs territory for the purpose of tariff laws and Customs entry procedures. All activities are performed in accordance with Federal FTZ procedures. The goal of the FTZ program and Port is to stimulate economic growth and development in the United States, facilitate efficient cargo transit and support the local, State and national economy. The FTZ does not generate a direct profitforthe Port,but is provided by the Port as a service to its customers to promote international trade and commerce in the region and U.S. See the Attachment for an overview of FTZ policies and guidelines for this Agreement.. The California Cartage site includes approximately 600,000 square feet of warehouse and office square on land area of 84 acres. The Port states that California Cartage employs approximately 21 0 full-time employees and part-time and seasonal employees. The Port states that extending the proposed Agreement will authorize California Cartage to continue to operate and manage offices, warehouse and distribution facilities at the site for consumer and office products, machineries and other merchandise for domestic and, occasionally, international markets.

9 CAO File No. PAGE California Cartage has already paid an administrative fee of $5,000 for the original one-year term. If the proposed Amendment is approved, California Cartage's administrative fee would be $7,750 per year due to the subsequent increase by the Port of its annual fee. The total anticipated administrative fee for three years is $20,500, The FTZ Operator agreements will require no direct use of Port funds. Although there will be no additional. direct cost, the Port states that it spends funds on indirect or outside expenses for FTZ~related administrative services. During the 2013 calendar year, the Port states that it spent approximately $60,000 for FTZ-related expenses and collected approximately $264,000 in revenue and fees from all the FTZ operators. The Port states that California Cartage has committed to use the Pier Pass program, which reduces daytime truck traffic operations and allows open operations in the evenings. California Cartage will notify truck drivers, brokers and companies that trucks serving the FTZ site and Port's container terminals must confine their routes to the designated Wilmington truck route. The Port states that if the proposed Agreement is not approved, California Cartage has the option to move its facilities to another Fl'Z region in California, such as Long Beach or San Diego, Palmdale or another state. The Port states that approval of the Agreement is in the best interest of the City and Port economically. In August 2013, the Port states that BUrlington Northern Santa Fe Railroad (BNSF) and the City of LosAngeles (City) entered into along-term contract granting BNSF to use and occupy more than 103 acres of Port of Los Angeles (POLA) property to develop, prepare, coordinate and construct a near-dock intermodal railway container transfer facility on the land. The BNSF-contracted land included the FTZ Site currently occupied by California Cartage. BN$F subsequently licensed that portion of tlie property back to California Cartage under the stipulated term and conditions of its contract with the City and the existing FTZ Agreement. According to the Port, BNSF consents to the. extension of the FTZ Site Agreement, and California Cartage acknowledges that its only right to possess the property is under the BNSF license. The proposed Amendment with California Cartage is for one year or upon the termination of the license with BNSF. The proposed Agreement is in compliance with City requirements and has been approved asto form by the City Attorney. Pursuant to Charter Section 373 and the Los Angeles Administrative Code Section 10.5, Council approval is required because the cumulative contract term exceeds three years. The Port Director of Environmental Managementhas determined that this is an administrative action and is therefore exempt from the requirements of the California Environmental Quality Act (CEQA) in accordance with Article III,Section 1 (14) of the Los Angeles City CEQA guidelines.. RECOMMENDATION That the Mayor approve Harbor Department (Port) Resolution No authorizing the proposed First Amendment to Foreign Trade Zone (FTZ) Operating Agreement No with California Cartage Company, LLC, to continue operating in FTZ No. 202, Site No.1-A, located in the City of Wilmington, for an additional term of one year, through May 31, 2015, and return the document to the Port for further processing, including Council consideration..

10 CAO File No. PAGE FISCAL IMPACT STATEMENT The proposed First Amendment to the FTZ Operator Agreement (Agreement) with California Cartage LLC will have no impact on the City General Fund. The original term of the Agreement with California Cartage consisted of a one-yearcontract with two, one-year renewal options. California Cartage has already paid an administrative fee of $5,000 for the original one-year term and would pay an administrative fee of $7,750 per year, due to the subsequent increase by the Port of its annual fee, for the subsequent two, one-year renewals, subject to approval by the Board. The total anticipated administrative fee for three years is $20,500, if the Agreement is renewed for each of the two oneyear options. All Funds will be depositedin the Harbor Revenue Fund. ' TIME LIMIT FOR COUNCil ACTION. Pursuant to Charter Section 373, "Long Term Contract Approved by Council," and the Los Angeles Administrative Code Section 10.5, "Limitation and Power to Make Contracts," unless the Council takes action disapproving a contract that is longer than three years within 60 days after submissiori to Council, the contract will. be deemed approved. MAS:ABN: Attachment

11 CAOFile No. PAGE ATTACHMENT OVERVIEW OF FOREIGN TRADE ZONES, OPERATING ~GREEMENT The Federal FTZ Board designated the Harbor Department (Port) as the Grantee/Administrator of FTZ No. 202 for the City of Los Angeles and the surrounding region. The following is an overview of FTZ policies and guidelines. The FTZ Operating Agreements are entered into with various companies who have applied for FTZ statuswith the Federal FTZ Board and have been approved by the United States (U.S.) Department of Homeland Security Customs and Border Protection (Customs) to activate a site. Authority is granted by the Federal FTZ Board under the amended FTZ Act of 1934, which is administered through Federal FTZ and Customs Regulations. The FTZ Act was established to support U.S. commerce and create jobs by reducing import duties or excise taxes by deferring payment of duty thereby making it appealing for companies to perform work on their products in the U.S. instead of offshore. The goal of the Port and FTZ program is to stimulate economic growth and development in the U.S., facilitate efficient cargo transit and support the local, State and national economy. An FTZ is a secure area located in or near the port of entry for Customs, but legally considered to be outside the Customs territory for the purpose of tariff laws and Customs entry procedures. It is the U.S. version of what are known internationally as free-trade zones. An FTZ is sponsored by qualified public or private companies, which may operate the facilities themselves or contract for the Clperation with public or private firms. The operations are conducted on a public use basis, which opens its services to the public, with published tariff rates. In this case, the published rates applicable are the Port Tariff (No.1) rates, terms and conditions. These spaces and operations will be under the supervision of the Federal FTZ Board and Customs and will be required to operate within U.S. law. The Port FTZ No. 202 is a multi-zone FTZ currently operating 23 sites with 15 contracted FTZ general purpose. operators and five Subzone operators. The sites include facilities in the Port area,. Los Angeles International Airport, nearby industrial parks and other outlying locations. The FTZ does not generate a profit for the Port, but is provided as a service to its customers to promote international trade in the U.S. These operations will be monitored by the Port, but under the supervision of the Federal FTZ Board and Customs and required to operate within U.S. law. The FTZ Operator is normally required to pay a one-time application fee of $5,000 and an annual administrative operating fee of $7,750 per year for an initial term of five years, with three subsequent five-year renewal options, in the same amount, for a contract term up to a total of 20 years. In this instance, the contract term is for one-year, with two one-year options. The proposed Agreement renewal options will be subject to approval by the Board and based upon terms and conditions negotiated prior to the end of each one-year term. The proposed Agreement with the FTZ Operator will become effective the first of the month following Council approval and will remain in effect for an initial term of five years. Eitherthe Port or FTZ Operator can terminate the proposed Agreement at the end of the each term or by submitting a 180-day prior written notice.

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

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

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

More information

~ THE PORT OF LOS ANGELES 425 S.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

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

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

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

More information

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

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

More information

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

~~\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

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

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

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

More information

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

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

More information

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

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

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

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

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

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

More information

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

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

More information

RECOMMENDATION APPROVED; 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

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

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

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

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

CERTIFIED EXPORT SPECIALIST (CES) Case Study #002 Bonded Warehouses & Foreign Trade Zones Study Material & Quiz

CERTIFIED EXPORT SPECIALIST (CES) Case Study #002 Bonded Warehouses & Foreign Trade Zones Study Material & Quiz CERTIFIED EXPORT SPECIALIST (CES) Case Study #002 Bonded Warehouses & Foreign Trade Zones Study Material & Quiz Study Material Bonded Warehouses and Foreign Trade Zones http://www.ncbfaa.org/scripts/4disapi.dll/userfiles/uploads/c

More information

Los Angeles World Airports

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

More information

Bonded Processes. Inbond Transportation/Bonded Warehouse/Foreign Trade Zone. Gateway International Foreign Trade Zone

Bonded Processes. Inbond Transportation/Bonded Warehouse/Foreign Trade Zone. Gateway International Foreign Trade Zone Bonded Processes Inbond Transportation/Bonded Warehouse/Foreign Trade Zone Gateway International Foreign Trade Zone What is Bonded Freight Freight that has not cleared on a consumption entry is considered

More information

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

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

More information

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

L,\ THE PORT OF LOS ANGELES

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

More information

Zone Schedule. Foreign-Trade Zone #20. Effective January 1, 2014

Zone Schedule. Foreign-Trade Zone #20. Effective January 1, 2014 Zone Schedule Foreign-Trade Zone #20 Effective January 1, 2014 For additional information contact: Laura Godbolt, Development and FTZ Specialist Virginia Port Authority 600 World Trade Center Norfolk,

More information

FOREIGN TRADE ZONES U.S. Customs Procedures and Requirements WHAT IS A FOREIGN-TRADE ZONE?

FOREIGN TRADE ZONES U.S. Customs Procedures and Requirements WHAT IS A FOREIGN-TRADE ZONE? FOREIGN TRADE ZONES U.S. Customs Procedures and Requirements WHAT IS A FOREIGN-TRADE ZONE? Foreign-Trade Zones (FTZs) are restricted access sites authorized by the Foreign-Trade Zones Board consisting

More information

TEXAMERICAS CENTER LAUNCES NEXT PHASE OF FOREIGN TRADE ZONE #258 IMPROVEMENT PROGRAM

TEXAMERICAS CENTER LAUNCES NEXT PHASE OF FOREIGN TRADE ZONE #258 IMPROVEMENT PROGRAM 107 Chapel Lane New Boston, Texas 75570 903-223-9841 TEXAMERICAS CENTER LAUNCES NEXT PHASE OF FOREIGN TRADE ZONE #258 IMPROVEMENT PROGRAM By dmcloskey Published: 04/06/2015-8:34am Texarkana, AR-TX, April

More information

Port of Los Angeles FTZ Workshop Trey W. Boring Sr. Vice President IMS Worldwide, Inc.

Port of Los Angeles FTZ Workshop Trey W. Boring Sr. Vice President IMS Worldwide, Inc. Port of Los Angeles FTZ Workshop 2018 Trey W. Boring Sr. Vice President IMS Worldwide, Inc. 1 Agenda for the Day Foreign-Trade Zone (FTZ or Zone) Benefits FTZ Updates Trade Actions Punitive Tariffs USMCA

More information

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

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

More information

EL PASO S FOREIGN-TRADE ZONE No. 68. Delivering Outstanding Services

EL PASO S FOREIGN-TRADE ZONE No. 68. Delivering Outstanding Services EL PASO S FOREIGN-TRADE ZONE No. 68 What is a Foreign-Trade Zone A secure area located in or near a Port of Entry, legally outside the U.S. Customs territory, where foreign and domestic goods can be brought

More information

Los Angeles World Airports

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

More information

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

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

More information

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

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

More information

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

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

The U.S. Foreign-Trade Zones Program. Promoting Trade, Job Creation & Economic Development

The U.S. Foreign-Trade Zones Program. Promoting Trade, Job Creation & Economic Development The U.S. Foreign-Trade Zones Program Promoting Trade, Job Creation & Economic Development The U.S. Foreign-Trade Zones Program Promoting Trade, Job Creation & Economic Development Table of Contents Executive

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

DATE: April 25, Los Angeles City Council clo Michael Espinosa, Trade, Commerce and Tourism Committee Clerk City Hall, Mail Stop 160

DATE: April 25, Los Angeles City Council clo Michael Espinosa, Trade, Commerce and Tourism Committee Clerk City Hall, Mail Stop 160 FORM GEN. 160 (Rev. 6-80) CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE DATE: April 25, 2013 TO: FROM: Los Angeles City Council clo Michael Espinosa, Trade, Commerce and Tourism Committee Clerk

More information

What may a company do in a Foreign-Trade Zone?

What may a company do in a Foreign-Trade Zone? What is a Foreign-Trade Zone? A Foreign-Trade Zone (FTZ) is an approved area within the United States, in or near a U.S. Customs port of entry, which is considered outside the U.S. Customs territory. Certain

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

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

Los Angeles World Airports

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

More information

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

Request for Proposal

Request for Proposal Merced Fire Department Standards of Cover Request for Proposal Michael R. Wilkinson, Fire Chief Merced Fire Department 99 E. 16 th Street Merced, CA 95340 SECTION 1 INTRODUCTION The Merced Fire Department

More information

FOREIGN TRADE ZONES. FTZ No. 46 Southwestern, Ohio. FTZ designated properties for development include:

FOREIGN TRADE ZONES. FTZ No. 46 Southwestern, Ohio. FTZ designated properties for development include: FOREIGN TRADE ZONES Foreign-Trade Zone status is available in the Cincinnati USA region providing businesses with opportunities to reduce their international business costs through duty, tax and a variety

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

THE FOREIGN-TRADE ZONES PROGRAM

THE FOREIGN-TRADE ZONES PROGRAM THE FOREIGN-TRADE ZONES PROGRAM By Greg Jones with FTZ Corporation gregjones@ftzcorp.com About the Foreign-Trade Zones Program The U.S. Foreign-Trades Zones program is a federal trade program aimed at

More information

FOREIGN-TRADE ZONES AND TRUMP TARIFFS: OPTIONS FOR LOCAL ECONOMIC DEVELOPERS

FOREIGN-TRADE ZONES AND TRUMP TARIFFS: OPTIONS FOR LOCAL ECONOMIC DEVELOPERS CM I 1.50 #9158328 FOREIGN-TRADE ZONES AND TRUMP TARIFFS: OPTIONS FOR LOCAL ECONOMIC DEVELOPERS FRIDAY SEPTEMBER 7, 2018 1:00PM EST REGISTER TO ATTEND AT HTTP://WWW.OHIOPLANNING.ORG/PLANNINGWEBCAST Sean

More information

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

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

More information

Alameda Corridor Transportation Authority, California; Ports/Port Authorities

Alameda Corridor Transportation Authority, California; Ports/Port Authorities Summary: Alameda Corridor Transportation Authority, California; Ports/Port Authorities Primary Credit Analyst: Todd R Spence, Dallas (1) 214-871-1424; todd.spence@standardandpoors.com Secondary Contact:

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

Foreign Trade Zones. Kathy Wilkins Kathy Wilkins Vice President

Foreign Trade Zones. Kathy Wilkins Kathy Wilkins Vice President Foreign Trade Zones Kathy Wilkins 2011 Kathy Wilkins Vice President 817-430-9300 What is a Foreign Trade Zone? A secure area located in or near a Customs Port of Entry An area deemed to be outside the

More information

BOARD OF. RP RT COMMISSIONERS REPORT 0I.1. CA Reviewed for Date Approval Status By City At,%rney. fyi N DNA i RW TO THE

BOARD OF. RP RT COMMISSIONERS REPORT 0I.1. CA Reviewed for Date Approval Status By City At,%rney. fyi N DNA i RW TO THE Approved ' Reviewed by: BOARD OF. 0I.1 REPORT L ' 4 pl._.. Ramon Olives Direc r Angeles World Airports TO THE RP RT COMMISSIONERS - g and Development Meeting Date: 3/17/2016 Completed _ Debbie CAO Review:

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

Application for Reorganization. Foreign-Trade Zone No. 25. under the

Application for Reorganization. Foreign-Trade Zone No. 25. under the Page 1 of 23 Application for Reorganization of Foreign-Trade Zone No. 25 under the Alternative Site Framework Alternative Site Framework Page 2 of 23 Foreign-Trade Zone No. 25 APPLICATION -- PART ONE APPLICATION

More information

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

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

More information

Los Angeles World Airports

Los Angeles World Airports Los Angeles World Airports June 5,.201.3.

More information

Foreign-Trade Zone 183 Bastrop, Caldwell, Hays, Travis, and Williamson Counties. Zone Schedule

Foreign-Trade Zone 183 Bastrop, Caldwell, Hays, Travis, and Williamson Counties. Zone Schedule Foreign-Trade Zone 183 Bastrop, Caldwell, Hays, Travis, and Williamson Counties Zone Schedule Foreign Trade Zone of Central Texas, Inc. 535 East 5th Street Austin, Texas 78701 Effective: September 17,

More information

Los Angeles World Airports

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

More information

RON GALPERIN CONTROLLER

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

More information

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

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

More information

Report to the City Council

Report to the City Council The City of San Diego Report to the City Council DATE ISSUED: June 7, 2017 REPORT NO: ATTENTION: Honorable Members of the City Council SUBJECT: Consideration of a Proposed Ballot Measure to Authorize an

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

AGREEMENT between THE CITY OF LOS ANGELES and ESTATE RESEARCH ASSOCIATES) INC. FOR INFORMATION AND RECOVERY OF AN UNCLAIMED CITY ASSET

AGREEMENT between THE CITY OF LOS ANGELES and ESTATE RESEARCH ASSOCIATES) INC. FOR INFORMATION AND RECOVERY OF AN UNCLAIMED CITY ASSET AGREEMENT between THE CITY OF LOS ANGELES and ESTATE RESEARCH ASSOCIATES) INC. FOR INFORMATION AND RECOVERY OF AN UNCLAIMED CITY ASSET This Agreement is made and entered into and between the City of Los

More information

Los Angeles World Airports

Los Angeles World Airports Los Angeles World Airports 03 October 2013 LAl{ The Honorable City Council of the City of Los Angeles City Hall, Room 395 Los Angeles, CA 90012 LA/Ontario Van Nuys City of Los Angeles Eric aarcettt Mayor

More information

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

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

More information

Dated as of March 28,

Dated as of March 28, ANNUAL REPORT for the Fiscal Year Ended June 30, 2018 Relating to: ALAMEDA CORRIDOR TRANSPORTATION AUTHORITY Tax-Exempt Senior Lien Revenue Bonds, Series 1999A Taxable Senior Lien Revenue Bonds, Series

More information

CITY OF LOS ANGELES CALIFORNIA

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

More information

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

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

More information

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

Zone Schedule Cochise County Foreign-Trade Zone E. Bartow Drive, Suite 16 Sierra Vista, AZ

Zone Schedule Cochise County Foreign-Trade Zone E. Bartow Drive, Suite 16 Sierra Vista, AZ Zone Schedule Cochise County Foreign-Trade Zone 139 750 E. Bartow Drive, Suite 16 Sierra Vista, AZ 85635 www.aredf.org I 520-458-6948 Effective: May 28, 2014 Table of Contents Rules and Policies of FTZ

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

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In the Matter of the Application of SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) for Authority to Lease Available Land at Walnut Substation

More information

BOARD OF AIRPORT COMMISSIONERS

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

More information

Limon Foreign Trade Zone Approved by U.S. Department of Commerce

Limon Foreign Trade Zone Approved by U.S. Department of Commerce Limon Foreign Trade Zone Approved by U.S. Department of Commerce On June 11, 2015 the U.S. Secretary of Commerce, Penny Pritzker, approved the application for the Town of Limon, Colorado Foreign Trade

More information

TRANSMITTAL

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

More information

LOCATED WITHIN 1 MILE OF US-58 US-58 SOUTHAMPTON COUNTY, VA ACRES AVAILABLE FOR SALE CLASS A WAREHOUSE / DISTRIBUTION CENTER DEVELOPMENT

LOCATED WITHIN 1 MILE OF US-58 US-58 SOUTHAMPTON COUNTY, VA ACRES AVAILABLE FOR SALE CLASS A WAREHOUSE / DISTRIBUTION CENTER DEVELOPMENT LOCATED WITHIN 1 MILE OF US-58 US-58 SOUTHAMPTON COUNTY, VA 438.7 ACRES AVAILABLE FOR SALE CLASS A WAREHOUSE / DISTRIBUTION CENTER DEVELOPMENT PROJECT OVERVIEW CAMP PARKWAY COMMERCE CENTER The Camp Parkway

More information

Questions and Answers on CUSTOMS BONDS

Questions and Answers on CUSTOMS BONDS Questions and Answers on CUSTOMS BONDS What is a Customs bond? A Customs bond is a contract that is given to insure the performance of an obligation or obligations imposed by law or regulation. A bond

More information

is. : e 4 rt to the BOARD 0 F A RP o RT COMMISSIONERS Allsrin .00

is. : e 4 rt to the BOARD 0 F A RP o RT COMMISSIONERS Allsrin .00 --40611 L osa ngelis W orld A irports is. : e 4 rt to the BOARD 0 F A RP o RT COMMISSIONERS / i i n)i Allsrin Approved Dave Jones, Dire re tnals Busi -ss Management Ite Meetino Date: August 20, 2013 ;

More information

re, i M1 BO D IRPORT COMMISSIONERS REPORT TO THE Y N El NA SUBJECT: Approval of Lease with Federal Express Corporation RECOMMENDATIONS:

re, i M1 BO D IRPORT COMMISSIONERS REPORT TO THE Y N El NA SUBJECT: Approval of Lease with Federal Express Corporation RECOMMENDATIONS: Date 10/2/2018 10/2/2018. i 1 KV.1.10 re, Los Angeles World Airports REPORT TO THE BO D RPORT COMMSSONERS Meeting Date: te umber ere Approved by: Ram erty Services 10/18/2018..S1,1i4.41a 11-lz Reviewed

More information

#DELIVERINGTRUST #COMPLIANCEMADEEASY

#DELIVERINGTRUST #COMPLIANCEMADEEASY #DELIVERINGTRUST #COMPLIANCEMADEEASY 2007: 1973: Founded by Néstor Reyes Cabán 1982: Edmundo Rodríguez becomes a Licensed Customs House Broker 1991: Ángel C. Escalera becomes a Licensed Customs House Broker

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

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

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

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.6 AGENDA TITLE: Adopt a resolution approving a Final Map for Subdivision No. 13-021, Sun Grove, and authorizing the City Manager to execute

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

ALAMEDA CORRIDOR TRANSPORTATION AUTHORITY. Basic Financial Statements. June 30, 2005 and (With Independent Auditors Report Thereon)

ALAMEDA CORRIDOR TRANSPORTATION AUTHORITY. Basic Financial Statements. June 30, 2005 and (With Independent Auditors Report Thereon) Basic Financial Statements (With Independent Auditors Report Thereon) Table of Contents Page Independent Auditors Report 1 Management s Discussion and Analysis 3 Basic Financial Statements: Balance Sheets

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

WIT IP 11. F AIRPORT COMMISSIONERS. BOA " ç REPORT TO THE

WIT IP 11. F AIRPORT COMMISSIONERS. BOA  ç REPORT TO THE I NM MT BY BOA " ç soji 110%-011 00:41.1 Angeles World Airports REPORT TO THE F AIRPORT COMMISSIONERS f/ 1 : 8/4/2016 Approved by.' Bäv one., " 1"''rpe - d Concession Services Meeting Date: IP 11. WIT

More information

REPORT OF THE CHIEF LEGISLATIVE ANALYST

REPORT OF THE CHIEF LEGISLATIVE ANALYST REPORT OF THE CHIEF LEGISLATIVE ANALYST DATE: August 7, 2013 TO: Honorable Members of the City Co cil FROM: Gerry F. Mille~ Assignment No.: 13-07-0616 ChiefLer~a}5 t council File No.: 11-0106 AMENDMENT

More information

REQUIRED AT PROPOSAL STAGE:

REQUIRED AT PROPOSAL STAGE: DATE: February 13, 2019 SUBJECT: ADDENDUM #1-2401 E. PACIFIC COAST HIGHWAY WILMINGTON, CA 90744 The Port of Los Angeles 2401 E. Pacific Coast Highway Wilmington, CA 90744 Request for Lease Proposals Exhibit

More information

California Bond Buyer Conference September 15, 2011

California Bond Buyer Conference September 15, 2011 California Bond Buyer Conference September 15, 2011 Sam Joumblat Chief Financial Officer www.polb.com/finance Port of Long Beach Second largest container port in US 3,200 acres of land 6 container terminals

More information

Foreign-Trade Zones PRESENTED BY AND

Foreign-Trade Zones PRESENTED BY AND Foreign-Trade Zones PRESENTED BY AND What is an FTZ? A foreign-trade zone is an area where foreign and domestic merchandise or commodities are considered to be in an international commerce zone and not

More information

FEDERAL LANDS ACCESS PROGRAM PROJECT MEMORANDUM OF AGREEMENT

FEDERAL LANDS ACCESS PROGRAM PROJECT MEMORANDUM OF AGREEMENT FEDERAL LANDS ACCESS PROGRAM PROJECT MEMORANDUM OF AGREEMENT Project / Facility Name: South Ocean Beach Trail Project Route: Bicycle Route 95 State: California City(ies): City and County of San Francisco

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT from OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: October 14, 2016 CAO File No. To: The Public Safety Committee 0150-10817-0000 Council File No. 16-0915 Council District: ~ From: Reference: Subject:

More information