TRANSMITTAL IM'tE 09/30/16

Size: px
Start display at page:

Download "TRANSMITTAL IM'tE 09/30/16"

Transcription

1 TO The City Council The City Attorney FHOM The Mayor TRANSMITTAL IM'tE 09/30/ COUMC'l FILE NO COUNCIL CI TFSICT rva Authority tor the Director of Finance to amend Contract No. C with the State of California Franchise Tax Board (FTB) to compensate the FTB with $10,000 for the one-time cost of modifying software during Fiscal Tear Approved as requested. pjhs City Adminiilfalive Officer report attached. (Ana Guerrero) mayors CAD 44 d

2 TO The Mayor TRANSMITTAL DATE COUNCIL FILE NO. FROM The City Administrative Officer COUNCIL DISTRICT Authority for the Director of Finance to amend Contract No. C with the State of California Franchise Tax Board (FTB) to compensate the FTB with $10,000 for the one-time cost of modifying software during Fiscal Year Transmitted for your consideration. See the City Administrative Officer report attached. / Miguel A. Santana 'City Administrative Officer MAS:ZMB: c CAO 649-d

3 Report From OFFICE OF THE CITY ADMINISTRATIVE OFFICER Analysis of Proposed Contract ($25,000 or Greater and Longer than Three Months) To: The Mayor Contracting Department/Bureau: Office of Finance C.D. No. CAO File No.: n/a Contact: Robert Lee Reference: Transmittal from the Office of Finance dated August 29, 2016 Purpose of Contract: Exchange of tax data for tax administration and discovery purposes Type of Contract: ( ) New contract ( x ) Amendment Contract Term Dates (3 Months or Less): May 15, 2015 through December 31, 2017 (The Amendment does not modify the contract term) Contract/Amendment Amount ($25,000 or Less): $10,000 (The Amendment does not modify the contract amount) Source of funds: Department 39, Fund 100, Account 3040 (Contractual Services) Name of Contractor: State of California Franchise Tax Board Address: P.O. Box 1468, Mailstop A18, Sacramento, CA Yes Council has approved the purpose Appropriated funds are available Charter Section 1022 findings completed Proposals have been requested Risk Management review completed 6. Standard Provisions for City Contracts included 7. Workforce that resides in the City: %N/A No N/A* 8. Contractor has complied with: Yes No a.equal Employmt. Oppty./Affirm. Action b.good Faith Effort Outreach c. Equal Benefits Ordinance d. Contractor Responsibility Ordinance e. Slavery Disclosure Ordinance f. Bidder Certification CEC Form 50 *N/A = not applicable ** Contracts over $100,000 N/A* COMMENTS The Office of Finance (Department) requests approval to amend Contract No. C (Contract) with the State of California Franchise Tax Board (FTB) to state that one-time programming to be performed by the FTB, originally scheduled to occur during , will occur during The amendment does not modify the contract amount of $10,000 or term of May 15, 2015 through December 31,2017. On April 1, 2015, the City Council authorized the Director of Finance to execute the Contract with the FTB. In accordance with the Contract and with California Revenue and Taxation Code Section , the Department and the FTB exchange tax data for tax administration and discovery purposes. The Department utilizes the FTB data to identify businesses that are operating in the City without a business tax registration certificate. The FTB data has assisted the Department in adding business accounts to the City s tax rolls and generating General Fund revenue. The City also provides the FTB with taxpayer data specific to City business tax information. There is no fee for either the FTB or the City for this exchange of data. Pursuant to the Contract, the FTB was to modify its existing software to incorporate ZIP Code +4 digit data for ZIP Codes partially located within the City s jurisdiction. These ZIP Codes are currently not lajanalyst CAO 661 Rev. 5/ c Assistant CAO uity Administrative Officer

4 CAO File No Page 2 part of FTB s data transmission. Due to extenuating circumstances, FTB was unable to reprogram its software prior to the end of The proposed amendment revises Exhibit B - Budget Detail and Payment Provisions to state that the FTB will perform the software modification during Furthermore, the amendment indicates that the City will pay the FTB a one-time fee of $10,000, in accordance with the Contract, upon completion of the modification of the FTB software. Funding is included in the Department s Contractual Services Account for this purpose. While the Contract does not include the Standard Provisions for City Contracts, it does incorporate equivalent language as the Department utilized the standard agreement format of the State of California Franchise Tax Board. Council approval of the proposed amendment is required because the Contract was approved by Council. RECOMMENDATION That the Council, subject to the approval of the Mayor, authorize the Director of Finance, or designee, to amend Contract No. C with the State of California Franchise Tax Board, subject to final review as to form and legality by the Office of the City Attorney. FISCAL IMPACT STATEMENT Funding is available in Department 39, Fund 100, Account 3040 (Contractual Services). This recommendation is in compliance with the City s Financial Policies in that there is no additional impact on the General Fund. Attachment

5 CLAIRE BARTELS DIRECTOR of FINANCE CITY TREASURER CITY OF LOS ANGELES CALIFORNIA o.^-yy-7-tg. TllIlT f A" *vt' OFFICE OF FINANCE 200 N. SPRING ST. ROOM CITY HALL LOS ANGELES, CA (844] August 29, 2016 ERIC GARCETTI MAYOR t/> f?s -o it * 4. ro V 2SC f The Honorable Eric Garcetti Mayor, City of Los Angeles 200 N. Spring St., Room 303 Los Angeles, CA Re: APPROVAL TO EECUTE FIRST AMENDMENT TO CONTRACT WITH THE CALIFORNIA FRANCHISE TA BOARD -n & r~' 3so * ' ca : A -o zr Q irr ^O * : J C"1 r*3 CP SUMMARY In accordance with Executive Directive No. 3, the Office of Finance (Finance) requests approval to execute the attached proposed Amendment No. 1 to Contract C with the California Franchise Tax Board (FTB). The purpose of the amendment is to allow programming that was scheduled to be performed during Fiscal Year 2016 to be performed during Fiscal Year This contract was executed in 2015 and is a reciprocal exchange of tax data from the FTB specific to City business tax information for tax administration purposes. The Office of Finance utilizes the FTB information to identify businesses who are not registered to pay business tax for tax discovery purposes which generates millions of dollars of revenue for the City annually. KEY CONTRACT PROVISIONS This amendment is being requested because in order to effectuate the agreed exchange of information, the City agreed to compensate FTB $10,000 for one-time programming costs to be completed during Fiscal Year However, due to extenuating circumstances, FTB was unable to undertake the required programming prior to the end of Fiscal Year 2016, and will be performed during Fiscal Year FISCAL IMPACT Funds for the one-time programming costs have been budgeted in the Office of Finance Account 3040, Contractual Services. Funds to pay for this amendment are provided for under the current fiscal year s budget; therefore, no additional funding is required. RECOMMENDATIONS The Office of Finance respectfully requests: AN EQUAL OPPORTUNITY-AFFIRMATIVE ACTION EMPLOYER

6 The Honorable Eric Garcetti, Mayor August 29, 2016 Page 2 1) 2) The Mayor submit Amendment No. 1 to Contract C to the City Council for its review and consideration; and The City Council authorize the Director of Finance to execute Amendment No. 1 to Contract No. C , subject to final review as to form and legality by the Office of the City Attorney. If you require any further information regarding this request, please contact Robert Lee, Chief Tax Compliance Officer II, at (213) or Robert.Lee@lacity.org. Respectfully. Claire Bartels Director of Finance/City Treasurer Attachment cc: Ana Guerrero, Mayor s Chief of Staff (w/o attachments) Matt Szabo, Deputy Mayor of Budget and Innovation (w/o attachments) Zara Bukirin, Office of the City Administrative Officer

7 FIRST AMENDMENT TO CONTRACT No. C BETWEEN THE CITY OF LOS ANGELES AND CALIFORNIA FRANCHISE TA BOARD This First Amendment to Contract No. C (California State Agreement Number C ) between the City of Los Angeles (hereinafter "City") and the California Franchise Tax Board (hereinafter "FTB") is entered into with reference to the following: WHEREAS, on May 19, 2015 the parties entered into City Contract No. C (California State Agreement Number Cl400034) wherein City and FTB agreed to a reciprocal exchange of tax data specific to City business tax information for tax administration purposes; and WHEREAS, in order to effectuate the agreed exchange of information, City agreed to compensate FTB for one-time programming cost to be completed during Fiscal Year 2016; and WHEREAS, due to extenuating circumstances FTB was unable to undertake the required programming prior to the end of Fiscal Year 2016; and WHEREAS, the Office of Finance utilizes the FTB information to identify businesses who are not registered to pay business tax for tax discovery purposes which generates millions of dollars of revenue for the City annually; and WHEREAS, the City and the FTB now agree to amend the Contract to state that the one-time programming to be performed by the FTB will be performed during Fiscal Year NOW THEREFORE, the parties hereby covenant and agree as follows: ARTICLE I - AMENDMENT TO THE CONTRACT Exhibit B - Budget Detail and Payment Provisions - of the Contract is hereby amended in its entirety to read as: PAYMENT: The City agrees to pay FTB a one-time programming cost of $10,000for Fiscal Year 2017 associated with the modification of the existing FTB matching software to incorporate the Zip Code +4 for the Zip Codes partially within Los Angeles City jurisdiction as listed in Exhibit I once the Zip Code +4 file is provided by the City to FTB. Upon completion of modification of the FTB matching software to incorporate the Zip Code +4 data into the bi-annual extract files, the FTB will invoice the City for the one-time programming cost accordingly. INVOICING: FTB shall render an invoice in triplicate to: City of Los Angeles Office of Finance 200 N. Spring Street, Room 220 Los Angeles, CA Upon receipt of the Agreement executed by the FTB and an accompanying invoice, the City agrees to remit payment of the amount shown on the invoice within 30 days. Page 1 of 3

8 ARTICLE II - GENERAL PROVISIONS Except as amended by this FIRST AMENDMENT, all other provisions of Contract No. C (California State Agreement Number C ) shall remain in full force and effect. SIGNATURE PAGE FOLLOWS Page 2 of 3

9 IN'WITNESS THEREOF, the parties hereto have caused this instrument to be signed by their respective duly authorized officers: Approved Corporate Signature Methods (please sign in blue ink): a) Two signatures: one by Chairman of Board of Directors, President or Vice President; and one by Secretary, Assistant Secretary, Chief Financial Officer or Assistant Treasurer. OR b) One signature by Corporate designated individual together with properly attested resolution of Board of Directors authorizing person to sign on the company behalf. City Of Los Angeles California Franchise Tax Board CLAIRE BARTELS Director of Finance / City Treasurer Name: Title: Signature Printed / Typed Printed / Typed Name: Title: Signature Printed / Typed Printed / Typed APPROVED AS TO FORM: MICHAEL N. FEUER City Attorney ATTEST: HOLLY L. WOLCOTT City Clerk Deputy City Attorney Deputy City Clerk Page 3 of 3 CA FTB 2016 Contract Amend No

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

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

SUPPLEMENTAL AGENDA, PERSONNEL AND ANIMAL WELFARE COMMITTEE. Wednesday, April 19, 2017

SUPPLEMENTAL AGENDA, PERSONNEL AND ANIMAL WELFARE COMMITTEE. Wednesday, April 19, 2017 SUPPLEMENTAL AGENDA, PERSONNEL AND ANIMAL WELFARE COMMITTEE Wednesday, April 19, 2017 ROOM 1010, CITY HALL - 8:30 AM 200 NORTH SPRING STREET, LOS ANGELES, CA 90012 MEMBERS: COUNCILMEMBER PAUL KORETZ, CHAIR

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

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

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

More information

TRANSMITTAL. COUNCI. I ILL NO The Council

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

More information

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

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

URBAN AGRICULTURE INCENTIVE ZONES CONTRACT BY AND BETWEEN THE CITY OF LOS ANGELES, A MUNICIPAL CORPORATION, AND

URBAN AGRICULTURE INCENTIVE ZONES CONTRACT BY AND BETWEEN THE CITY OF LOS ANGELES, A MUNICIPAL CORPORATION, AND RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: Los Angeles Department of City Planning Name: UAIZ Contract Administrator Address: 200 North Spring Street, Room 525 Los Angeles, California 90012 SPACE

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

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

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

More information

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

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

More information

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

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

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

More information

FIFTH AMENDMENT TO PROPRIETARY SOFTWARE MAINTENANCE AGREEMENT C BETWEEN THE CITY OF LOS ANGELES AND CGI TECHNOLOGIES AND SOLUTIONS INC.

FIFTH AMENDMENT TO PROPRIETARY SOFTWARE MAINTENANCE AGREEMENT C BETWEEN THE CITY OF LOS ANGELES AND CGI TECHNOLOGIES AND SOLUTIONS INC. FIFTH AMENDMENT TO PROPRIETARY SOFTWARE MAINTENANCE AGREEMENT C-114342 BETWEEN THE CITY OF LOS ANGELES AND CGI TECHNOLOGIES AND SOLUTIONS INC. This Fifth Amendment to Contract C-114342 is entered into

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

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES JAMES A. NOYES, Director COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 ADDRESS ALL CORRESPONDENCE TO: P.O. BOX 1460

More information

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA CITY OF LOS ANGELES CALIFORNIA ERIC GARCETTI MAYOR CLAIRE BARTELS DIRECTOR OF FINANCE CITY TREASURER PARKING OCCUPANCY TAX COLLECTION BOND/ESCROW CASH DEPOSIT APPLICATION APPLICANT INFORMATION Legal Name

More information

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

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

More information

CALIFORNIA ERIC GARCETTI MAYOR. May 14,2014

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

More information

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

RESOLUTION NO. CC

RESOLUTION NO. CC RESOLUTION NO. CC-1607-044 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAWNDALE, CALIFORNIA APPROVING AND ADOPTING A PUBLICLY AVAILABLE CITY-WIDE SALARY AND PAY SCHEDULE AS REQUIRED BY CALPERS WHEREAS,

More information

CITY OF LOS ANGELES CALIFORNIA ERIC GARCETTI MAYOR

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

More information

CITY OF LOS ANGELES CALIFORNIA ERIC GARCETTI MAYOR

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

More information

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA ANTOINETTE CHRISTOVALE DIRECTOR of FINANCE CITY TREASURER CITY OF LOS ANGELES CALIFORNIA i-t* }f OFFICE OF FINANCE 200 N. SPRING ST. ROOM 220 - CITY HALL LOS ANGELES, CA 90012 (213) 978-1774 I#, la'vpf.dii'a

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

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. 183256 An ordinance amending Section 21.41 of the Los Angeles Municipal Code to extend the tax classification of internet businesses through 2018. THE PEOPLE OF THE CITY OF LOS ANGELES DO

More information

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

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO An ordinance amending Section 62.104 of the Los Angeles Municipal Code to return the repair and maintenance of Sidewalks, Driveway Approaches, Curb Returns and Curbs to property owners, to

More information

TRANSMITTAL COUNCIL FILE NO.

TRANSMITTAL COUNCIL FILE NO. 0150-10357-0000 TO The Council TRANSMITTAL DATE COUNCIL FILE NO. FROM The Mayor COUNCIL DISTRICT ALL Personal Services Contract with B.J, Used Tire and Rubber Recycling, Inc. For the Collection. Transportation,

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

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755 November 20, 2012 AGENDA ITEM TO: FROM: SUBJECT: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL CHARLIE HONEYCUTT DEPUTY CITY MANAGER INTRODUCTION

More information

City of Los Angeles CALIFORNIA. ivt

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

More information

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

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. 185337 An Ordinance of Intention to order the necessary street lighting systems to be operated, maintained, and repaired, including furnishing electric energy, for the Fiscal Year of 2017-2018,

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

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

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

TABLE OF CONTENTS STATEMENT OF PERFORMANCE

TABLE OF CONTENTS STATEMENT OF PERFORMANCE AGREEMENT between THE CITY OF LOS ANGELES and MUNISERVICES, LLC for UTILITY USER TAX DISCOVERY, AUDIT, TAX COMPLIANCE REVIEW, AND COROLLARY CONSULTING SERVICES December 18,2014 TABLE OF CONTENTS ARTICLE

More information

CITY OF BEVERLY HILLS STAFF REPORT

CITY OF BEVERLY HILLS STAFF REPORT CITY OF BEVERLY HILLS STAFF REPORT Meeting Date: To: From: Subject: Attachments: November 30, 2010 Honorable Mayor & City Council Scott G. Miller, Ph.D., Director of Administrative Services/CEO Mark Brower,

More information

Los Angeles World Airports

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

More information

LAX Trip Fee Prepayment Program

LAX Trip Fee Prepayment Program LAX Los Angeles World Airport (LAWA) is offering the LAX, a pilot program, in an effort to improve efficiency of operations and reduce congestion at the Commercial Vehicle Holding Lot and Charter Trip

More information

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

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

More information

THE 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

CONTRACT SUMMARY SHEET

CONTRACT SUMMARY SHEET CONTRACT SUMMARY SHEET TO: THE OFFICE OF THE CITY CLERK, COUNCIL/PUBLIC SERVICES DIVISION ROOM 395, CITY HALL DATE: September 30, 2014 (PLEASE DO NOT STAPLE THE CONTRACT FOR THE CLERK'S FILE) FORM MUST

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

SUBJECT: APPROVAL TO EXECUTE CONTRACT AMENDMENTS TO CONTRACT C AND CONTRACT C WITH WELLS FARGO BANK

SUBJECT: APPROVAL TO EXECUTE CONTRACT AMENDMENTS TO CONTRACT C AND CONTRACT C WITH WELLS FARGO BANK MAH SZABO INTERIM DIRECTOR of FINANCE CITY TREASURER CITY OF LOS ANGELES CALIFORNIA v OFFICE OF FINANCE 200 N. SPRING ST. ROOM 101 - CITY HALL LOS ANGELES, CA 90012 (213) 978-1774 m M 7 ERIC GARCETTI MAYOR

More information

k v s? Los Angeles City Ethics Commission June 2, 2015

k v s? Los Angeles City Ethics Commission June 2, 2015 ns a w k * $ s v s? o. Los Angeles City Ethics Commission June 2, 2015 The Honorable City Council c/o Holly Wolcott, City Clerk 200 North Spring Street City Hall - 3rd Floor Los Angeles CA 90012 Re: Council

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

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT from OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: July 18, 2016 CAO File. To: Eric Garcetti, Mayor Herb J. Wesson, Council President Paul Krekorian, Chair, Budget and Finance Committee Council

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

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

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 JAMES A. NOYES, Director www.ladpw.org ADDRESS ALL CORRESPONDENCE TO:

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (6) June 4, 2018 TO: FROM: SUBJECT: City Council Department of Administrative Services ADOPTION OF A RESOLUTION AUTHORIZING THE LEVY OF A SPECIAL

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

ORDINANCE NO Project

ORDINANCE NO Project ORDINANCE NO. 17-30 AN ORDINANCE AUTHORIZING AND PROVIDING FOR THE ISSUANCE OF GENERAL OBLIGATION IMPROVEMENT AND REFUNDING BONDS, SERIES 230, OF THE CITY OF OLATHE, KANSAS; PROVIDING FOR THE LEVY AND

More information

M E M O R A N D U M. Meeting Date: November 16, Item No. E-2. To: Dan O Leary, City Manager. From: Carolyn J. Nivens, Human Resources Director

M E M O R A N D U M. Meeting Date: November 16, Item No. E-2. To: Dan O Leary, City Manager. From: Carolyn J. Nivens, Human Resources Director M E M O R A N D U M Meeting Date: November 16, 2010 Item No. E-2 To: From: Subject: Dan O Leary, City Manager Carolyn J. Nivens, Human Resources Director Consider a resolution authorizing the City Manager

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

Subject: Amendment to Extend Desert Cities Energy Partnership to December 2019

Subject: Amendment to Extend Desert Cities Energy Partnership to December 2019 ITEM 6E Subject: Amendment to Extend Desert Cities Energy Partnership to December 2019 Contact: Benjamin Druyon, Management Analyst (bdruyon@cvag.org) Recommendation: Approve a Sixth Amendment to the Agreement

More information

AGREEMENT REGARDING PROVISION OF PROFESSIONAL SERVICES

AGREEMENT REGARDING PROVISION OF PROFESSIONAL SERVICES AGREEMENT REGARDING PROVISION OF PROFESSIONAL SERVICES This Agreement Regarding Provision of Professional Services (the "Agreement") dated as of «Date of Contract», is between «Name of Contractor» ("Contractor")

More information

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

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

More information

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

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

More information

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. 8.12 AGENDA TITLE: Adopt resolutions: 1) authorizing the City Manager to execute a contract and other documents required by the State Board of

More information

City of Los Angeles CALIFORNIA ERIC GARCETTI MAYOR

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

More information

City of Los Angeles CALIFORNIA

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

More information

City of Los Angeles CALIFORNIA ERIC GARCETTI MAYOR

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

More information

Los Angeles 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

RESOLUTION NO. H- THE HOUSING AUTHORITY OF THE CITY OF BURBANK FINDS:

RESOLUTION NO. H- THE HOUSING AUTHORITY OF THE CITY OF BURBANK FINDS: RESOLUTION NO. H- A RESOLUTION OF THE HOUSING AUTHORITY OF THE CITY OF BURBANK, CALIFORNIA, APPROVING AN INTERAGENCY AGREEMENT FOR A HOMELESSNESS INCENTIVE PROGRAM FUNDED THROUGH MEASURE H WITH THE HOUSING

More information

STATE OF COLORADO OFFICE OF THE STATE ARCHITECT STATE BUILDINGS PROGRAM CONTRACTOR'S DESIGN/BID/BUILD (D/B/B) AGREEMENT (STATE FORM SC-6.

STATE OF COLORADO OFFICE OF THE STATE ARCHITECT STATE BUILDINGS PROGRAM CONTRACTOR'S DESIGN/BID/BUILD (D/B/B) AGREEMENT (STATE FORM SC-6. CONTRACTOR'S DESIGN/BID/BUILD (D/B/B) AGREEMENT DEPARTMENT ID: CONTRACT ID #: N/A N/A PROJECT #: PROJECT NAME: Rev. 7/2015 SC-6.21 TABLE OF CONTENTS Page RECITALS 1 ARTICLE 1. PERFORMANCE OF THE WORK..

More information

EL CAMINO COMMUNITY COLLEGE DISTRICT RESOLUTION NO

EL CAMINO COMMUNITY COLLEGE DISTRICT RESOLUTION NO EL CAMINO COMMUNITY COLLEGE DISTRICT RESOLUTION NO. 2005-1 A RESOLUTION OF THE BOARD OF TRUSTEES OF EL CAMINO COMMUNITY COLLEGE DISTRICT AUTHORIZING THE ISSUANCE OF EL CAMINO COMMUNITY COLLEGE DISTRICT

More information

AGREEMENT BETWEEN THE CITY OF GARDEN GROVE AND THE COUNTY OF ORANGE

AGREEMENT BETWEEN THE CITY OF GARDEN GROVE AND THE COUNTY OF ORANGE Attachment B - Redline Version of Previous Agreement Page of AGREEMENT BETWEEN THE CITY OF GARDEN GROVE AND THE COUNTY OF ORANGE 0 0 THIS AGREEMENT is entered into this Ffifteenth day of April 00, which

More information

CARMEN A. TRUTANICH City Attorney

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

More information

ORDINANCE NO. 1B 4 531

ORDINANCE NO. 1B 4 531 ORDINANCE NO. 1B 4 531 An ordinance adding Article 23 to Division 10 of the Los Angeles Administrative Code establishing a Local and Local Small Business Enterprise Program for Los Angeles World Airports

More information

Suite 300 Tenant Improvement

Suite 300 Tenant Improvement BID FORM FOR: Suite 300 Tenant Improvement UNIVERSITY OF CALIFORNIA Office of the President Sacramento, CA 95814 February 19, 2014 BID TO: Pamela Madison, Space Planning Manager University of California,

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 JAMES A. NOYES, Director www.ladpw.org ADDRESS ALL CORRESPONDENCE TO:

More information

Attachment 1 R Staff recommends approval of proposed Resolution R15-90, which ratifies the issuance of VPSA bonds in the amount of $7,685,000.

Attachment 1 R Staff recommends approval of proposed Resolution R15-90, which ratifies the issuance of VPSA bonds in the amount of $7,685,000. Attachment 1 R15-90 BACKGROUND REPORT At its meeting on June 18, 2013, the Board held a public hearing, which authorized VPSA bonds and appropriated proceeds for the rebuild of Stafford High School. The

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

RESOLUTION NO. A. In 2008, Los Angeles County voters approved Measure R, a sales tax based transportation improvement program.

RESOLUTION NO. A. In 2008, Los Angeles County voters approved Measure R, a sales tax based transportation improvement program. RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF BURBANK APPROVING MEASURE R FUNDING AGREEMENTS BETWEEN THE CITY OF BURBANK AND THE LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY (LACMTA)

More information

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

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

More information

Los Angeles World Airports

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

More information

STAFF REPORT Fiscal Year Retirement Tax Rate SUMMARY

STAFF REPORT Fiscal Year Retirement Tax Rate SUMMARY STAFF REPORT City ofsan Gabriel Date: August, 0 To: Steven A. Preston, City Manager ~ From: Thomas C. Marston, Finance Directo~ Subject: 0-1 Fiscal Year Retirement Tax Rate SUMMARY The City's retirement

More information

employee relations BULLETIN Revised October 2, 2009 FREQUENTLY ASKED QUESTIONS CONCERNING THE PROPOSED EARLY RETIREMENT INCENTIVE PROGRAM (ERIP)

employee relations BULLETIN Revised October 2, 2009 FREQUENTLY ASKED QUESTIONS CONCERNING THE PROPOSED EARLY RETIREMENT INCENTIVE PROGRAM (ERIP) employee relations BULLETIN Revised October 2, 2009 To: Heads of All Departments (Excluding DWP) Departmental Personnel Directors Subject: FREQUENTLY ASKED QUESTIONS CONCERNING THE PROPOSED EARLY RETIREMENT

More information

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

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

More information

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

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. 1_. 8_1_8_' 5_~_, An ordinance amending Subsection (a) of Section 21.05 and Subsections (a) and (b) of Section 21.16 of the Los Angeles Municipal Code to clarify the periods for which businesses

More information

ACCOUNTANCY CORPORATION CHECK SHEET

ACCOUNTANCY CORPORATION CHECK SHEET ACCOUNTANCY CORPORATION CHECK SHEET AN ACCOUNTANCY CORPORATION IS REQUIRED TO BE APPROVED FOR LICENSURE BY THE CALIFORNIA BOARD OF ACCOUNTANCY (CBA) BEFORE PRACTICING OR HOLDING OUT TO THE PUBLIC AS AN

More information

City of Signal Hill Cherry Avenue Signal Hill, CA

City of Signal Hill Cherry Avenue Signal Hill, CA City of Signal Hill 2175 Cherry Avenue Signal Hill, CA 90755-3799 May 5, 2009 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL BARBARA MUÑOZ DIRECTOR OF PUBLIC WORKS SUBJECT: APPROVAL

More information

THE PROVISION OF CRACK SEAL MATERIAL 2017/2018 NOTICE TO BIDDERS. This entire Bid Package, which includes the following:

THE PROVISION OF CRACK SEAL MATERIAL 2017/2018 NOTICE TO BIDDERS. This entire Bid Package, which includes the following: THE PROVISION OF CRACK SEAL MATERIAL 2017/2018 NOTICE TO BIDDERS This entire Bid Package, which includes the following: Notice Inviting Bids, Bid Proposal Forms, and County of Inyo Standard Contract No.

More information

PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION

PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION Attachment 1 R16-93 BACKGROUND REPORT On April 21, 2015, pursuant to Resolution R15-117 (Attachment 5), the Board authorized bonds and appropriated proceeds for the projects included in the FY2016 Capital

More information

City and County of San Francisco

City and County of San Francisco City and County of San Francisco Office of the Controller City Services Auditor BOARD OF SUPERVISORS: Franchise Fee Audit of Comcast of California III, Inc. January 21, 2010 CONTROLLER S OFFICE CITY SERVICES

More information

HSBC FINANCE CORPORATION (Exact name of registrant as specified in its charter)

HSBC FINANCE CORPORATION (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of The Securities Exchange Act of 1934 Date of Report: March 8, 2007 Commission

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

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

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

More information

',7S'oiS'N> Los Angeles City Ethics Commission. June 20, 2016

',7S'oiS'N> Los Angeles City Ethics Commission. June 20, 2016 ',7S'oiS'N> Los Angeles City Ethics Commission June 20, 2016 The Honorable City Council c/o Holly Wolcott, City Clerk 200 North Spring Street City Hall - 3rd Floor Los Angeles CA 90012 Re: Council File

More information

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

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

More information

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

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

/4 Chié in -ncial Officer

/4 Chié in -ncial Officer i SR -1011 Los Angeles World Airports REPORT TO THE BOARD OF AIRPORT COMMISSIONERS ü,- ' i. b

More information

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Meeting Date: Type of Agenda Item: August 15, 2017 Regular Timed Consent Department: Auditor/Treasuer/Tax Collector Approving

More information

1 [Multifamily Housing Revenue Note Folsom Street- Not to Exceed $62, 132,500]

1 [Multifamily Housing Revenue Note Folsom Street- Not to Exceed $62, 132,500] FILE NO. 190056 RESOLUTION NO. 69-19 1 [Multifamily Housing Revenue Note- 1990 Folsom Street- Not to Exceed $62, 132,500] 2 3 Resolution authorizing the execution and delivery of a multifamily housing

More information

AIRPORT HANGAR LICENSE AGREEMENT

AIRPORT HANGAR LICENSE AGREEMENT AIRPORT HANGAR LICENSE AGREEMENT This Hangar License Agreement ( Agreement ) is made and entered into this day of 2011, by and between the City of Cloverdale, hereinafter referred to as City and (name

More information

APPLICATION FOR LICENSE SERVICE WARRANTY ASSOCIATION

APPLICATION FOR LICENSE SERVICE WARRANTY ASSOCIATION Office of Insurance Regulation Company Admissions APPLICATION FOR LICENSE The Office receives applications electronically. Please submit your application at http://www.floir.com/iportal, using the i-apply

More information