13~Olw--g ? if::\:::~} <::"i~' C; i--- r'n. January 11, 2014 JOSEFINAOLIVAS A WIDOW 9402 WILMINGTON AVE LOSANGELES,CA 90002

Size: px
Start display at page:

Download "13~Olw--g ? if::\:::~} <::"i~' C; i--- r'n. January 11, 2014 JOSEFINAOLIVAS A WIDOW 9402 WILMINGTON AVE LOSANGELES,CA 90002"

Transcription

1 January 11, 2014 JOSEFINAOLIVAS A WIDOW 9402 WILMINGTON AVE LOSANGELES,CA City of Los Angeles Office of the City Clerk 200 North Spring Street Romm 395 Los Angeles, Ca RE: APN: Case #: ~Olw--g21.1 To whom it may concern: I Josefina Olivas a Widow, am writing to you because I received a letter from your office dated, December 06,2013, advising me that you will put a Lien on my Property for the amount of $2, on January 22, I wish to protest the Lien because I did all the corrected actions needed be in December 01,2009. I see that I was original NON-COMPLIANCE FEEWARNING, was only $ and now is $2, I can't afford this extremely high BILL, I am a Widow and currently only receiving retirement and disability income of $ a month. J Josefina am a 70 year old woman that only received retirement and disability income and still have to pay my MORTGAGE PAYMENT OF $1, I want the CITY Council to please consider to accept the original NON-COMPLIANCE FEEof $ that is alii can afford. Thank you in advance: ~ j I 0 -? if::\:::~} <::"i~' C; i--- r'n --1-"] />..... co N N

2 BOARD OF BUILDING AND SAFETY COMMISSIONERS HELENA JUBANY PRESIDENT VAN AMBATIELOS VICE PRESIDENT CITY OF Los ANGELES CALIFORNIA DEPARTM ENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET LOS ANGELES, CA RAYMOND S. CHAN, C.E., S.E. SUPERINTENDENT OF BUILDING INTERIM GENERAL MANAGER E. FELICIA BRANNON VICTOR H. CUEVAS SEPAND SAMZADEH NOTICE OF HEARING JOSEFINA OLiV AS 9402 WILMINGTON AVENUE LOS ANGELES, CA DATE: December 06, 2013 APN: Council District: # IS Regarding the property known as: 9402 SOUTH WILMINGTON AVENUE, LOS ANGELES, CA Under the Authority of the provisions of Chapter IX, Articles I and 8, of the Los Angeles Municipal Code and Division 7, Chapter I, Article 4.6 of the Los Angeles Administrative Code Pursuant to the provisions of Section I, Section and Section of the Los Angeles Municipal Code, the Department of Building and Safety filed a Notice of Pending Lien with the Los Angeles County Recorder's Office to recover a portion of the inspection and administrative costs incurred by the Department while identifying, investigating and securing compliance of code violations and/or performing annual inspections at the property located at: 9402 South Wilmington Avenue, Los Angeles, California, (the "Property"). A copy of the title report containing a full legal description of the property is attached as Exhibit "A". A list of code violations is also attached as Exhibit "D". The Department has advised the Los Angeles City Council (the "City Council") of the code enforcement costs incurred in identifying and investigating the code violations and/or perform ing the annual inspections referenced above. These costs include any relevant late charges or collection fees and interest at I% per month after 60 days of nonpayment. The total amount due is $2, It is the Department's recommendation that a lien in this amount be recorded against the property pursuant to Section of the Los Angeles Administrative Code. The property owner and all interested parties referenced in the attached list (Exhibit "8") are hereby given notice that the City Council will consider the Department's report on the code enforcement costs referenced above and decide whether to approve the proposed lien. The hearing wiu be held on Wednesday, January 22, 2014 at 10:00 a.m. in the Los Angeles City Council Chamber Hall located at 200 North Spring Street, Room 340, Los Angeles, California. The property owner and all interested parties shall have 45 days from the date of this notice to pay the above referenced fee before the lien is recorded. The owner and all interested parties may appear at the City Council Hearing to object to the confirmation of the proposed lien in the amount specified. Failure to appear at the City Council Hearing may result in the recordation of the proposed lien against the property and the placement of this Direct Assessment on the Secured Tax Roll for the County of Los Angeles without further notice. LADBS G~5 irev AN EQUAL EMPLOYMENT OPPORTUNITY AFFIRMATIVE ACTION EMPLOYER

3 NOTICE OF HEARING JOSEFJNA OLlY AS 9402 WILMINGTON A VENUE LOS ANGELES, CA DATE: December 06, 2013 A PN #: Regarding the property known as: 9402 SOUTH WILMINGTON AVENUE, LOS ANGELES, CA If you are planning to f Ie a written protest, please provide I copy not later than ten (10) days in advance of the hearing date to the Office of the City Clerk, 200 North Spring Street, Room 395, Los Angeles, CA 90012, Attention: Clerk of the Counci L For additional information, contact Charles Kalibbala at telephone number (213) or Financial Serv ices at (2 J J) This Notice of Hearing is being served pursuant to Division 7, Chapter J, Article 4.6, Section (f) of the Los Angeles Administrative Code.

4 EXHIBIT A Westcoast Title ~ & Abstract Company, Inc. 400 S. Alhambra Ave. Ste B Monterey Park, Ca Phone fax Work Order No. T9502 Type of Report:GAP Report Order Date: Prepared for: City of Los Angeles Dated as of: 06-JO-20J3 Fee: $ SCHEDULE A- (Reported Property Information) For Assessors Parcel Number: Situs Address: 9402 S Wilmington Ave. City: Los Angeles County: Los Angeles -VESTING INFORMATION (Ownership) The last Recorded Document Transferring Fee Title Recorded on: As Document Number: Documentary Transfer Tax: $None In Favor of" Josefina Olivas, a Widow Mailing Address: Josefina Olivas 9402 Wilmington Avenue Los Angeles, CA / -SCHEDULE B- -The Property Reported Herein is Described asfollows: Lot 113 and 114 of The Donohue Tract, in the City of Los Angeles, County of Los Angeles, Slate of California, as per map recorded in Book 9, Page(s) 155 of Maps, in the office of the County Recorder of said County. Page 1of 2 Continued...

5 Westcoast Title & Abstract Company, Inc. 400 S. A lhambra Ave. Ste B Monterey Pork. Ca. 9J 755 Phone fax -Schedule B Continued- 1. A Deed a/trust Recorded on as Document Number Amount: $329, Trustor: Josefina Olivas, a Widow Trustee: Security Union Title Insurance Company Beneficiary: Wilmington Finance, Inc., a Corporation Mailing Address: Wilmington Finance, Inc. /' r.o. Box 7000 Plymouth Meeting, PA Mailing Address: Mortgage Electronic Registration Systems, Inc. (MERS) /' r.o. Box 2026 Flint, M Page 2 Order Number: 1'9502 An Assignment a/beneficial interest Recorded on / as Document Number Interest assigned to: The Bank a/new York Mellon FKA The Bank of New York, as Trustee/or the Certificateliolders ofcwabs, Inc., Asset-Backed Certificates, Series :! whose address is 101 Barclay St - 4W, New York, NY Mailing Address: CoreLogic / 450 E. Boundary St. Attn: Release Dept. Chapin, SC A Notice of Default Recorded on: Document Number: A Notice of Pending Lien Recorded as Document Number Filed by the City of Los Angeles Dept. of Building and Safety A Statement of information may be required toprovide further information on tile owners fisted below: No Statement ofin[ormation is required. End of Report

6 EXHIBITB ASSIGNED INSPECTOR: MARIAN PODPORA Date: December 06,2013 JOB ADDRESS: 9402 SOUTH WILMINGTON AVENUE, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): Last Full Title: Last Update to Title: LIST OF OWNERS AND INTERESTED PARTIES 1). JOSEFINA OLIVAS 9402 WILMINGTON AVENUE LOS ANGELES, CA CAPACITY: OWNER 2). WlLMlNGTON FINANCE, INC. P.O. BOX 7000 PLYMOUTH MEETING, PA CAPACITY: INTERESTED PARTIES 3). MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. (MERS) P.O. BOX 2026 FLINT, MI CAPACITY: INTERESTED PARTIES 4). CORELOGIC ATTN: RELEASE DEPT. 450 E. BOUNDARY ST. CHAPIN, SC CAPACITY: INTERESTED PARTIES

7 EXHIBITD ASSIGNED INSPECTOR: MARIAN PODPORA Date: December 06, 2013 JOB ADDRESS: 9402 SOUTH WILMINGTON AVENUE, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): CASE#: ORDER NO: A EFFECTIVE DATE OF ORDER TO COMPLY: November 20,2009 COMPLIANCE EXPECTED DATE: December 20, 2009 DATE COMPLIANCE OBTAINED: March 09,2010 LIST OF IDENTIFIED CODE VIOLATIONS (ORDER TO COMPLy) VIOLATIONS: SEE ATTACHED ORDER # A

8 (Page 2 of 4f BOO\RDO' BUILDING AND SAFETY COMMISSIONERS MARSHA L. BROWN PRESlDEm' V~ AMBA TIELOS VICE.PRESIOEm' VICTOR H. CUEVAS HELENA JUBANY ELENORE A. WILLIAMS CITY OF Los ANGELES CALIFORNIA ANTONlO R. VILLARAIGOSA MAYOR ORDER TO COMPLY DI:Po\RTMENT OF BUILDING AND SAFETY loi NORTII FIGUEROA S11tEl!T UlS ANOEl-ES. CA R.AYMOND S. CHAN, C.B., S.E.!NT!!R.IM GENEItAJ. MANAGER ~.. ",I OWNER ouv AS,JOSEFINA 9402 WILMINGTON AVE LOS ANGELES, CA OF SITE ADDRESS: 9402 S WILMINGTON AVE ASSESSORS PARCEL NO.: ZONE: R I; One-Family Zone CASE #: ORDER #: A EFFECTIVE DATE: November COMPLIANCE DATE: December ! ~.. An inspection has revealed that the property (Site Address) listed above is in violation of the Los Angeles Municipal Code (L.A.M.C.) as follows: VlOLATION(S): 1. The garage has been converted to storage without tbe required permits and approvals, You are therefore ordered to: Discontinue the use as storage and restore the garage to its originally permitted use as a garage. Code Section(s) in Violation: 12.2JA.I.(a), 12.2IA4(a) A; 12.2IA4(m), , , of the L.A.M.C. Location: Garage. 2. Not providing or maintaining the required covered offstreet parking. You are therefore ordered to: Provide/maintain required off-street parking. Code Section(s) in Violation: 12.21AA.(m), 12.21A.I.(a) of the L.A.M.e. Location: Garage. NON-COMPLIANCE FEE WARNlNG: YOU ARE IN VIOLATION OF THE L.A.M.C. IT IS YOUR RESPONSffiILITY TO CORRECT THE VIOLATlON(S) AND CONT ACT THE INSPECTOR LISTED BELOW TO ARRANGE FOR A COMPLIANCE INSPECTION BEFORE THE NON-COMPLIANCE FEE IS IMPOSED. Failure to correct the violations and arrange for the compliance inspection within 15 day from the Compliance Date, will result in imposition of the fee noted below. A proposed noncompliance fee in the amount of$ may be imposed for failure to comply with the order within 15 days after the compliance date specified in the order or unless an appeal or request for slight modification is filed within 15 days ofthe compliance dille. lfan appeal or request for slight modification is no! filed within 15 days of the compliance date or extensions granted therefrom, the determination of the department to impose and collect a non-compliance fee shall be final. Section 98,0411 L.A.M.C. NOTE; FAILURE TO PAY THE NON-COMPLIANCE FEE WITHIN 30 DAYS AFTER THE DATE OF MAILING THE INVOICE, MAY RESULT IN A LATE CHARGE OF TWO (2) TIMES THE NON-COMPLIANCE FEE PLUS A 50 PERCENT COLLECTION fee FOR A TOTAL OF $1, tla.dbs CODE ENFORCEMENT BUREAU ~.;:::::::--:-.:,.-.-== For routine City business and non-emergency services: CaJl '-~'- Page I of2 DE1'AATH NT Of ISUII.DING AHD SAfaY

9 (Pag., ;; or 4) Any person who fails to pay the non-compliance fee, late charge and collection fee shall also pay interest. Interest shall be calculated at the rate of one percent per month. PENALTY WARNING: Any person who violates or causes or permits another person to violate any provision of the Los Angeles Municipal Code (L.A.M.e.) is guilty ofa misdemeanor which is punishable by II fine of not more than $] and/or six (6) months imprisonment for each violation. Section (m) LAM.C, INVESTIGATION FEE REQUIRED: Whenever any work has been commenced without authorization by a permit or application for inspection, and which violates provisions of Articles 1 through 8 of Chapter IX of the Los Angeles Municipal Code (L.A.M.C.), and if no order has been issued by the department or a court of law requiring said work to proceed, a special investigation fee which shall be double the amount charged for an application for inspection, license or permit fee, bui not less than $400.00, shall be collected on each permit, license or application for inspection. Section (a) L.A.M.e. APPEAL PROCEDURES: There.is an appeal procedure established in this city whereby the Department of Building and Safety and the Board of Building and Safety Commissioners have the authority to hear and determine err or abuse of discretion, or requests for slight modification of the requirements contained in this order when appropriate fees have been paid. Section and L.A.M.C. If you have any questions or require any additional information please feel free to contact me at (31 0) L Office hours are 7:00 a.m, to 5:00 p.m, Monday through Friday Inspector: Cf-t.. _.J:: ~dfp""'y--j6,--,,,,== MARIAN PODPORA 638 S. BEACON ST" ROOM 276 SAN PEDRO, CA 9073 I (310) » JlEVlfWEO BV Date: November 13, 2009 DBS CODE ENFORCEMENT BUREAU For routine City business and non-emergency services: Call Page 2 of2

prct? " CiTY CLtRivi Grr GE 2016 FEB 16 AH 9:57 C1TYCLFRK KY >S. i^poty February 12, 201fe

prct?  CiTY CLtRivi Grr GE 2016 FEB 16 AH 9:57 C1TYCLFRK KY >S. i^poty February 12, 201fe February 12, 201fe Office of the City C'erk 200 North Spring Street Room 395 Los Angeles, CA 90012 Attn Clerk of the Council APN: 2039-021-013 CiTY CLtRivi Grr GE 2016 FEB 16 AH 9:57 C1TYCLFRK KY >S. i^poty

More information

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

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

More information

CITY of Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the property known as: 1130 S FEDORA ST

CITY of Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the property known as: 1130 S FEDORA ST BOARD OF BUILDING AND SAFETY COMMISSIONERS MARSHA L. BROWN PRESIDENT VAN AMBATIELOS VICE-PRESIDENT VICTOR H. CUEVAS HELENA JUBANY ELENORE A WILLIAMS CITY of Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA

More information

CALlFORNIA ANTON IO R. VI LLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the properly known as: 162 W 42ND ST

CALlFORNIA ANTON IO R. VI LLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the properly known as: 162 W 42ND ST -. IJOARU OF BUILDING AND SAFETY COMM1SSTONERS MARSH/\ L. BROWN PRESIDENT l tel ENA J UBANY VICE-PRES ID ENT VAN AMBI\TIELOS VICTOR 1-1. CUEVAS ELENORE 1\. WILLI AMS CITY OF Los ANGELES CALlFORNIA ANTON

More information

Sergio S. Diaz 2729 E. Cesar E. Chavez.Ave. Los Angeles, CA. 900~3 Phone: (323)

Sergio S. Diaz 2729 E. Cesar E. Chavez.Ave. Los Angeles, CA. 900~3 Phone: (323) Sergio S. Diaz 2729 E. Cesar E. Chavez.Ave. Los Angeles, CA. 900~3 Phone: (323) 261-0191 12_-/45'7 HeVln~~ 1-36-13 City Council Panel Date: January 10,2013 200 North Spring Street, Room.340 Los Angeles,

More information

CALIFORNIA ERIC GARCETT! MAYOR

CALIFORNIA ERIC GARCETT! MAYOR BOARD OF BUILDING AND SAFETY COMMISSIONERS City of Los Angeles CALIFORNIA DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET LOS ANGELES, CA 90012 VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON JOSELYN

More information

LETTER OF PROTEST VIA PERSONAL SERVICE & VIA

LETTER OF PROTEST VIA PERSONAL SERVICE & VIA Maria Mojica 2501 Yorkshire Drive Los Angeles CA 90065 LETTER OF PROTEST VIA PERSONAL SERVICE & VIA E-Mail City Clerk 200 N. Spring, Room 395 Los Angeles CA 90012 Attn: Clerk of the Council RE: Single

More information

CALIFORN1A. ANTONIO R. V lllaraigosa MAYOR

CALIFORN1A. ANTONIO R. V lllaraigosa MAYOR IIOARDO ' BUILDING AND SAFETY COM MISSIONERS MARSH/\ L. BROWN PRESlDENT VAN AMBATJELOS VICE-PRESiDENT VICTOR H. CUEVAS HELENA JUBANY ELENORE A. WILLIAMS CITY OF Los ANGELES CALIFORN1A ANTONIO R. V lllaraigosa

More information

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR BOARD OF BUILDING AND SAFETY COMMISSIONERS City of Los Angeles DEPARTMENT OF CALIFORNIA BUILDING AND SAFETY 201 NORTH FIGUEROA STREET LOS ANGELES, CA 90012 VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON \

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

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

FACTS ABOUT PROPOSITION 8 ASSESSMENT RELIEF

FACTS ABOUT PROPOSITION 8 ASSESSMENT RELIEF FACTS ABOUT PROPOSITION 8 ASSESSMENT RELIEF LESLIE MORGAN SHASTA COUNTY ASSESSOR-RECORDER Shasta County does not discriminate on the basis of disability. Our ADA Coordinator may be reached at 530-225-5515;

More information

NOTICE OF PUBLIC HEARING ON PROPOSED NEW/INCREASED WATER RATES

NOTICE OF PUBLIC HEARING ON PROPOSED NEW/INCREASED WATER RATES NOTICE OF PUBLIC HEARING ON PROPOSED NEW/INCREASED WATER RATES WHERE: WHEN: PURPOSE: Rohnert Park City Hall Council Chamber 130 Avram Avenue Rohnert Park, California Tuesday, April 14, 2015 not before

More information

CITY OF Los ANGELES CALIFORNIA. NOTICE OF HEARING POSTING COpy

CITY OF Los ANGELES CALIFORNIA. NOTICE OF HEARING POSTING COpy ,- -- --. -.'------ BOMDOF auldng AND SAFETY. COMMSSONERS CTY OF Los ANGELES CALFORNA DEPARTMENT OF BULDNG AND SAFETY 201 NORTH FGUEROA STREET LOS ANGELES. CA 90012 HELENA JUBANY PRESDENT VAN AMBATELOS

More information

NOTICE OF HEARING TO PROPERTY OWNERS CASE NO.

NOTICE OF HEARING TO PROPERTY OWNERS CASE NO. Form PN-1 Zoning Board (Page 1 of 4) To Whom It May Concern: NOTICE OF HEARING TO PROPERTY OWNERS CASE NO. In compliance with Section 34-30 of the Land Use Ordinance of the Town of Phillipsburg, New Jersey,

More information

RESOLUTIONS OF THE CITY OF HELENA, MONTANA

RESOLUTIONS OF THE CITY OF HELENA, MONTANA RESOLUTION NO. 19644 A RESOLUTION CREATING A TOURISM BUSINESS IMPROVEMENT DISTRICT IN THE CITY OF HELENA FOR THE PURPOSE OF PROMOTING TOURISM AND MARKETING THE CITY OF HELENA FOR CONVENTIONS, TRADE SHOWS,

More information

LOS ANGELES CITY PLANNING DEPARTMENT RECOMMENDATION REPORT

LOS ANGELES CITY PLANNING DEPARTMENT RECOMMENDATION REPORT LOS ANGELES CITY PLANNING DEPARTMENT RECOMMENDATION REPORT CITY PLANNING COMMISSION CASE NO: CPC 2005-3863-CA DATE: 7/14/05 TIME: After 8:30 a.m. PLACE: Room 1010, City Hall 200 North Spring Street LA

More information

City of Los Angeles CALIFORNIA

City of Los Angeles CALIFORNIA BOARD OF BUILDING AND SAFETY COMMISSIONERS City of Los Angeles CALIFORNIA DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET 90012 VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON RAYMOND S. CHAN,

More information

CITY OF Los ANGELES CAL 'FORNJA

CITY OF Los ANGELES CAL 'FORNJA BOARD OF BUILDING AND SAFETY COMMISSIONERS HELENA JUBANY PRESIDENT VAN AMBATIELOS VICE-PRESIDENT E. FELICIA BRANNON VICTOR H. CUEVAS SEPAND SAMZADEH CITY OF Los ANGELES CAL 'FORNJA ERIC GARCETTJ MAYOR

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

RESOLUTION NUMBER 3305

RESOLUTION NUMBER 3305 RESOLUTION NUMBER 3305 RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY OF PERRIS TO ESTABLISH COMMUNITY FACILITIES DISTRICT NO. 2004-5 (AMBER OAKS II) OF THE CITY OF PERRIS AND TO AUTHORIZE THE

More information

CITY OF Los ANGELES CALIFORNIA

CITY OF Los ANGELES CALIFORNIA BOARD OF BUILDING AND SAFETY COMMISSIONERS HELENA JUBANY PRESIDENT VAN AMBATIELOS VICE PRESIDENT CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET LOS ANGELES,

More information

Chapter 46 FIRE PREVENTION

Chapter 46 FIRE PREVENTION FIRE PREVENTION Chapter 46 FIRE PREVENTION ARTICLE I General Provisions 46-1. Bureau of Fire Prevention established; designation of Fire Marshal. 46-2. Duty of Fire Marshal. 46-3. Duty of Fire Marshal

More information

FACTS ABOUT BUSINESS PROPERTY ASSESSMENTS. LESLIE MORGAN Shasta County Assessor-Recorder

FACTS ABOUT BUSINESS PROPERTY ASSESSMENTS. LESLIE MORGAN Shasta County Assessor-Recorder FACTS ABOUT BUSINESS PROPERTY ASSESSMENTS LESLIE MORGAN Shasta County Assessor-Recorder Shasta County does not discriminate on the basis of disability. Our ADA Coordinator may be reached at 530-225-5515;

More information

PRELIMINARY REPORT. Lawyers Title Company 888 S. Figueroa Street Suite 2100 Los Angeles, CA Phone: (213)

PRELIMINARY REPORT. Lawyers Title Company 888 S. Figueroa Street Suite 2100 Los Angeles, CA Phone: (213) Lawyers Title Company 888 S. Figueroa Street Suite 2100 Los Angeles, CA 90017 Phone: (213) 330-3100 City of Santa Monica 1901 Main St #B Santa Monica, CA 90405 Attn: Tina Rodriguez Our File No: 09513730

More information

FACTS ABOUT AIRCRAFT & BOAT ASSESSMENTS. LESLIE MORGAN Shasta County Assessor-Recorder

FACTS ABOUT AIRCRAFT & BOAT ASSESSMENTS. LESLIE MORGAN Shasta County Assessor-Recorder FACTS ABOUT AIRCRAFT & BOAT ASSESSMENTS LESLIE MORGAN Shasta County Assessor-Recorder Shasta County does not discriminate on the basis of disability. Our ADA Coordinator may be reached at 530-225-5515;

More information

COMMON COUNCIL AGENDA REGULAR STATED MEETING NOVEMBER 5, :30 PM. Youth of the Year. Small Business Saturday

COMMON COUNCIL AGENDA REGULAR STATED MEETING NOVEMBER 5, :30 PM. Youth of the Year. Small Business Saturday COMMON COUNCIL AGENDA REGULAR STATED MEETING NOVEMBER 5, 2018 7:30 PM PLEDGE TO THE FLAG: ROLL CALL: RECOGNITION: Hon. John Kirkpatrick City Clerk Louis Melendez Youth of the Year Small Business Saturday

More information

AMERICAN TITLE INSURANCE COMPANY NOTICE IMPORTANT READ CAREFULLY:

AMERICAN TITLE INSURANCE COMPANY NOTICE IMPORTANT READ CAREFULLY: Commitment COMMITMENT FOR TITLE INSURANCE Issued By GREAT AMERICAN TITLE AGENCY, INC. as Agent for FIRST AMERICAN TITLE INSURANCE COMPANY NOTICE IMPORTANT READ CAREFULLY: THIS COMMITMENT IS AN OFFER TO

More information

City of Los Angeles OFFICE OF THE CALIFORNIA

City of Los Angeles OFFICE OF THE CALIFORNIA HOLLY L. WOLCOTT CITY CLERK GREGORY R. ALLISON EXECUTIVE OFFICER City of Los Angeles OFFICE OF THE CALIFORNIA CITY CLERK NEIGHBORHOOD AND BUSINESS IMPROVEMENT DISTRICT (SPECIAL ASSESSMENTS SECTION) 200

More information

GILCHRIST & RUTTER PROFESSIONAL CORPORATION. February 10,2017

GILCHRIST & RUTTER PROFESSIONAL CORPORATION. February 10,2017 GILCHRIST & RUTTER WILSHlRE PALISADES BUILDING 1299 OCEAN AVENUE. SUITE 900 SANTA MONICA, CALIFORNIA 90401-1000 TELEPHONE (310) 393-4000 FACSIMILE {310) 304-4700 E-MAIL: tcaape rfcm@gilch r I strutter,

More information

CHAP 90 TAXATION-ARTICLE VI. - SPECIAL TAX DISTRICTS

CHAP 90 TAXATION-ARTICLE VI. - SPECIAL TAX DISTRICTS CHAP 90 TAXATION-ARTICLE VI. - SPECIAL TAX DISTRICTS Sec. 90-101. - Creation of special tax district. There is hereby created and established special districts for the provision of services within such

More information

DEED OF TRUST AND ASSIGNMENT OF RENTS FIRST RESPONDERS DOWNPAYMENT ASSISTANCE LOAN PROGRAM (FRDALP)

DEED OF TRUST AND ASSIGNMENT OF RENTS FIRST RESPONDERS DOWNPAYMENT ASSISTANCE LOAN PROGRAM (FRDALP) Free Recording Requested Pursuant to Government Code Section 27383 When recorded, mail to: Mayor's Office of Housing and Community Development of the City and County of San Francisco 1 South Van Ness Avenue,

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

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 require the owner of a Lot undergoing an improvement project or a Lot with a tree causing damage to a Sidewalk to

More information

CITY OF LOS ANGELES HOUSING + COMMUNITY INVESTMENT DEPARTMENT RENT STABILIZATION DIVISION RENT ADJUSTMENT COMMISSION (RAC) AGENDA

CITY OF LOS ANGELES HOUSING + COMMUNITY INVESTMENT DEPARTMENT RENT STABILIZATION DIVISION RENT ADJUSTMENT COMMISSION (RAC) AGENDA CITY OF LOS ANGELES HOUSING + COMMUNITY INVESTMENT DEPARTMENT RENT STABILIZATION DIVISION RENT ADJUSTMENT COMMISSION (RAC) AGENDA Thursday, 12:00 P.M. Garland Office Hearing Room 1200 West 7th Street 1st

More information

Informacion en Español acerca de esta junta puede ser obtenida llamando al (213)

Informacion en Español acerca de esta junta puede ser obtenida llamando al (213) Informacion en Español acerca de esta junta puede ser obtenida llamando al (213) 978-1300 Kimberly Chemerinsky, President Daphne Brogdon, Vice President Jennifer Chung-Kim, Commissioner Christina Oh, Commissioner

More information

6/10/2015 Item #10C Page 1

6/10/2015 Item #10C Page 1 MEETING DATE: June 10, 2015 PREPARED BY: Bill Wilson, Management Analyst DEPT. DIRECTOR: Glenn Pruim DEPARTMENT: Public Works CITY MANAGER: Lawrence A. Watt, Interim SUBJECT: PUBLIC HEARING AND CONSIDERATION

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: 182496 ORDINANCE NO. An Ordinance of Intention to confirm the assessment and order the improvement of WILTON DRIVE AND RIDGEWOOD PLACE LIGHTING DISTRICT A'13-L 1370050 pursuant to the Municipal Improvement

More information

DEED OF TRUST AND ASSIGNMENT OF RENTS SAN FRANCISCO POLICE IN THE COMMUNITY LOAN PROGRAM (PIC)

DEED OF TRUST AND ASSIGNMENT OF RENTS SAN FRANCISCO POLICE IN THE COMMUNITY LOAN PROGRAM (PIC) Free Recording Requested Pursuant to Government Code Section 27383 When recorded, mail to: Mayor's Office of Housing AND Community Development of the City and County of San Francisco One South Van Ness

More information

Commitment. Commitment for Title Insurance

Commitment. Commitment for Title Insurance Commitment for Title Insurance ISSUED BY First American Title Insurance Company Commitment COMMITMENT NUMBER First American Title Insurance Company, a Nebraska corporation ("Company"), for a valuable consideration,

More information

Clay County Florida - Code Enforcement Division Lien Reduction Procedures

Clay County Florida - Code Enforcement Division Lien Reduction Procedures Clay County Florida - Code Enforcement Division Lien Reduction Procedures The Special Magistrate has the authority to recommend a reduction or release of fines and liens. The Clay County Board of County

More information

A GUIDE TO PROPERTY TAXES

A GUIDE TO PROPERTY TAXES 2015 A GUIDE TO PROPERTY TAXES Find Us: www.yellowknife.ca CITY OF YELLOWKNIFE 1. What property taxes are used for The City of Yellowknife will raise 75% of all 2015 operating revenue through property

More information

Conflict of Interest Code of the WILLIAM S. HART UNION HIGH SCHOOL DISTRICT

Conflict of Interest Code of the WILLIAM S. HART UNION HIGH SCHOOL DISTRICT Conflict of Interest Code of the Incorporation of FPPC Regulation 18730 (2 California Code of Regulations, Section 18730) by Reference The Political Reform Act (Government Code Section 81000, et seq.)

More information

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

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

More information

BUDGET AND FINANCE COMMITTEE

BUDGET AND FINANCE COMMITTEE CALLED BY THE COMMITTEE CHAIR BUDGET AND FINANCE COMMITTEE S P E C I A L M E E T I N G S SCHEDULE OF THE BUDGET AND FINANCE COMMITTEE CONSIDERATION OF THE MAYOR'S 2017-18 PROPOSED BUDGET CITY HALL - JOHN

More information

The purpose of this meeting will be for adoption of the Fiscal Year Millage Rate and Operating Budget.

The purpose of this meeting will be for adoption of the Fiscal Year Millage Rate and Operating Budget. CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida SUBJECT: Special Council Meeting Monday, September 13, 2010, at

More information

A GUIDE TO PROPERTY TAXES

A GUIDE TO PROPERTY TAXES 2018 A GUIDE TO PROPERTY TAXES CITY OF YELLOWKNIFE 1. What property taxes are used for The City of Yellowknife will raise 76% of all 2017 operating revenue through property taxation. As well, Yellowknife

More information

Permanent Supportive Housing (PSH) Ordinance

Permanent Supportive Housing (PSH) Ordinance Permanent Supportive Housing (PSH) Ordinance August 30, 2017 Image: New Carver Apartments BACKGROUND Image: New Carver Apartments Comprehensive Homeless Strategy Goal: 1,000 units of PSH per year Current

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. j R 4 5 4 u An ordinance amending Section 5.321 of the Los Angeles Administrative Code to rename the Construction Services Trust Fund and update procedures relating to the fund; amending

More information

STATE TAX COMMISSION 2018 PROPERTY TAX, COLLECTIONS AND EQUALIZATION CALENDAR

STATE TAX COMMISSION 2018 PROPERTY TAX, COLLECTIONS AND EQUALIZATION CALENDAR 5102 (Rev. 04-15) RICK SNYDER GOVERNOR STATE OF MICHIGAN DEPARTMENT OF TREASURY LANSING NICK A. KHOURI STATE TREASURER TO: FROM: Equalization Directors and Assessors The State Tax Commission Bulletin No.

More information

INFORMATION FOR THE MIDDLEBOROUGH TAXPAYER

INFORMATION FOR THE MIDDLEBOROUGH TAXPAYER INFORMATION FOR THE MIDDLEBOROUGH TAXPAYER The Board of Assessors Anthony Freitas, Chairman Paula Burdick Frederick Eayrs and Barbara Erickson, M.A.A. Assessor/Appraiser Town of Middleborough Assessors

More information

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY OF THE CORCORAN REDEVELOPMENT AGENCY AGENDA

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY OF THE CORCORAN REDEVELOPMENT AGENCY AGENDA OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY OF THE CORCORAN REDEVELOPMENT AGENCY AGENDA City Council Chambers 1015 Chittenden Avenue Corcoran, CA 93212 Tuesday, January 26, 2016 4:00 P.M. Public Inspection:

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

EXHIBIT A. The land referred to is situated in the County of Alameda, City of Fremont, State of California, and is described as follows:

EXHIBIT A. The land referred to is situated in the County of Alameda, City of Fremont, State of California, and is described as follows: ORDER NO. : 0613020328-LC EXHIBIT A The land referred to is situated in the County of Alameda, City of Fremont, State of California, and is described as follows: Lot 15, Block 5, Tract 1283. filed April

More information

April 4, 2014 Advice Letter 4616-G

April 4, 2014 Advice Letter 4616-G STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor April 4, 2014 Advice Letter 4616-G Rasha Prince, Director Regulatory Affairs

More information

LANDSAFE TITLE OF CALIFORNIA, INC.

LANDSAFE TITLE OF CALIFORNIA, INC. LANDSAFE TITLE OF CALIFORNIA, INC. YOUR NO. 878822 OUR NO. 12-0018768 CHL-REO DIVISION GRADE B 400 COUNTRYWIDE WAY, SV-30M SIMI VALLEY CA 93065 ATTENTION: REO DIVISION DATED FEBRUARY 17, 2012 @ 7:30 A.M.

More information

SAMPLE PRELIMINARY REPORT

SAMPLE PRELIMINARY REPORT SAMPLE PRELIMINARY REPORT SAMPLE PRELIMINARY REPORT A Preliminary Report contains three important elements: 1. Dated formal report; 2. The specific description of the title on a particular parcel of land;

More information

WILSHIRE MIRACLE MILE SIDEWALK MAINTENANCE DISTRICT - W.O. E (ANNUAL ASSESSMENT CONFIRMATION)

WILSHIRE MIRACLE MILE SIDEWALK MAINTENANCE DISTRICT - W.O. E (ANNUAL ASSESSMENT CONFIRMATION) To the Honorable Council Of the City of Los Angeles C.D. No. 4 Honorable Members of Council: Office of the Director Bureau of Street Services Department of Public Works Council File No. 05-1302 SUBJECT

More information

ORDINANCE NO. THE PEOPLE OF THE CITY OF LA HABRA HEIGHTS DO ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LA HABRA HEIGHTS DO ORDAIN AS FOLLOWS: ORDINANCE NO. AN ORDINANCE OF THE CITY OF LA HABRA HEIGHTS REPEALING THE CITY'S EXISTING FIRE SERVICE FEE, ADOPTING A SPECIAL FIRE TAX PURSUANT TO GOVERNMENT CODE SECTION 53978, TEMPORARILY CHANGING THE

More information

City Council Agenda Cover Memorandum

City Council Agenda Cover Memorandum City Council Agenda Cover Memorandum Meeting Date: February 28, 2011 Item Title: Advocate Lutheran Hospital agreement Action Requested: C8J D D D Approval For discussion Feedback requested For your information

More information

REQUEST FOR PROPOSALS

REQUEST FOR PROPOSALS PROVIDE ANNUAL ENGINEERING SERVICES FOR STOCKTON CONSOLIDATED LANDSCAPE MAINTENANCE ASSESSMENT DISTRICT NO. 96-2 AND CENTRAL STOCKTON LIGHTING MAINTENANCE ASSESSMENT DISTRICT OM 16-064 DUE DATE: Thursday,

More information

EXHIBIT A. The land referred to is situated in the County of Alameda, City of Oakland, State of California, and is described as follows:

EXHIBIT A. The land referred to is situated in the County of Alameda, City of Oakland, State of California, and is described as follows: ORDER NO. : 0147020731 EXHIBIT A The land referred to is situated in the County of Alameda, City of Oakland, State of California, and is described as follows: PARCEL 1: An undivided 6.8728% percent interest

More information

SUBJECT: Property Tax and Equalization Calendar for 2019 STATE TAX COMMISSION 2019 PROPERTY TAX, COLLECTIONS AND EQUALIZATION CALENDAR

SUBJECT: Property Tax and Equalization Calendar for 2019 STATE TAX COMMISSION 2019 PROPERTY TAX, COLLECTIONS AND EQUALIZATION CALENDAR 5102 (Rev. 04-15) RICK SNYDER GOVERNOR STATE OF MICHIGAN DEPARTMENT OF TREASURY LANSING NICK A. KHOURI STATE TREASURER Bulletin No. 17 of 2018 October 22, 2018 Property Tax and Equalization Calendar for

More information

Orchard Hill Landscaping and Lighting Maintenance District No Fiscal Year 2018/19 Engineer s Report

Orchard Hill Landscaping and Lighting Maintenance District No Fiscal Year 2018/19 Engineer s Report Orchard Hill Landscaping and Lighting Maintenance District No. 95-01 Fiscal Year 2018/19 Engineer s Report May 2018 OFFICE LOCATIONS: Temecula Corporate Headquarters 32605 Temecula Parkway, Suite 100 Temecula,

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

CITY OF Los ANGELES CALIFORNIA

CITY OF Los ANGELES CALIFORNIA BOARD OF BUILDING AND SAFETY COMMISSIONERS CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET LOS ANGELES, CA 90012 VAN AMBATIELOS INTERIM PRESIDENT E. FELICIA BRANNON

More information

CITY OF LOS ANGELES HOUSING + COMMUNITY INVESTMENT DEPARTMENT RENT STABILIZATION DIVISION RENT ADJUSTMENT COMMISSION (RAC) AGENDA

CITY OF LOS ANGELES HOUSING + COMMUNITY INVESTMENT DEPARTMENT RENT STABILIZATION DIVISION RENT ADJUSTMENT COMMISSION (RAC) AGENDA CITY OF LOS ANGELES HOUSING + COMMUNITY INVESTMENT DEPARTMENT RENT STABILIZATION DIVISION RENT ADJUSTMENT COMMISSION (RAC) AGENDA Thursday, August 3, 2017 12:00 P.M. Garland Office Hearing Room 1200 West

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 6.a Meeting Date: May 1, 2017 Department: FINANCE SAN RAFAEL CITY COUNCIL AGENDA REPORT From: Mark Moses Finance Director City Manager Approval: TOPIC: PARAMEDIC TAX FY 17-18 SUBJECT: CONSIDERATION

More information

INTERIM DEPT. DIRECTOR: PUBLIC HEARING TO RECEIVE TESTIMONY REGARDING THE FY 2017/18 ENCINITAS LANDSCAPE AND LIGHTING DISTRICT

INTERIM DEPT. DIRECTOR: PUBLIC HEARING TO RECEIVE TESTIMONY REGARDING THE FY 2017/18 ENCINITAS LANDSCAPE AND LIGHTING DISTRICT MEETING DATE: May 24, 2017 PREPARED BY: Christine Ruess, Sr. Management Analyst INTERIM DEPT. DIRECTOR: James G. Ross DEPARTMENT: Public Works CITY MANAGER: Karen P. Brust SUBJECT: PUBLIC HEARING TO RECEIVE

More information

PRELIMINARY REPORT FORM

PRELIMINARY REPORT FORM PRELIMINARY REPORT FORM Issued By: Prelim Number: 123456 In response to the application for a policy of title insurance referenced herein, hereby reports that it is prepared to issue, or cause to be issued,

More information

AGENDA. 6:30 P.M. Open Session

AGENDA. 6:30 P.M. Open Session AGENDA Tuesday, December 18, 2018 5:30 P.M. Closed Session 6:30 P.M. Open Session REGULAR MEETING CITY COUNCIL, AIRPORT COMMISSION, MARINA ABRAMS B NON-PROFIT CORPORATION, PRESTON PARK SUSTAINABLE COMMUNITY

More information

PRELIMINARY REPORT. Lawyers Title Company 888 S. Figueroa Street Suite 2100 Los Angeles, CA Phone: (213)

PRELIMINARY REPORT. Lawyers Title Company 888 S. Figueroa Street Suite 2100 Los Angeles, CA Phone: (213) Lawyers Title Company 888 S. Figueroa Street Suite 2100 Los Angeles, CA 90017 Phone: (213) 330-3100 City of Santa Monica 1901 Main St #B Santa Monica, CA 90405 Attn: Tina Rodriguez Our File No: 09513746

More information

December 5, Advice No (U 904 G) Public Utilities Commission of the State of California

December 5, Advice No (U 904 G) Public Utilities Commission of the State of California Ronald van der Leeden Director Regulatory Affairs 555 W. Fifth Street, GT14D6 Los Angeles, CA 90013-1011 Tel: 213.244.2009 Fax: 213.244.4957 RvanderLeeden@semprautilities.com December 5, 2017 Advice No.

More information

.. CITY OF LOS ANGELES CALIFORN IA ANTONIO R. VILLARAIGOSA MAYOR

.. CITY OF LOS ANGELES CALIFORN IA ANTONIO R. VILLARAIGOSA MAYOR BOARD OF BUILDING AND SAFETY COMMISSIONERS MARSHA L. BROWN PRESIDENT HELENA JU BANY VICE-PRESIDENT VICTOR H. CUEVAS VAN AMBATIELOS.. CITY OF LOS ANGELES CALIFORN IA ANTONIO R. VILLARAIGOSA MAYOR DEPARTMENT

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 1 184118 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 2015-2016,

More information

First American Title Insurance Company. National Commercial Services

First American Title Insurance Company. National Commercial Services Page Number: 1 National Commercial Services 1737 North First Street, Suite 500 San Jose, CA 95112 Richard Keit Successor Agency to the San Jose Redevelopment Agency 200 E Santa Clara St fl 13 San Jose,

More information

June 5, Advice No (U 904 G) Public Utilities Commission of the State of California. Subject: Schedule No. G-CPS May 2018 Cash-Out Rates

June 5, Advice No (U 904 G) Public Utilities Commission of the State of California. Subject: Schedule No. G-CPS May 2018 Cash-Out Rates Ronald van der Leeden Director Regulatory Affairs 555 W. Fifth Street, GT14D6 Los Angeles, CA 90013-1011 Tel: 213.244.2009 Fax: 213.244.4957 RvanderLeeden@semprautilities.com June 5, 2018 Advice No. 5305

More information

County of Nevada APPLICATION FOR TAX CLEARANCE CERTIFICATE

County of Nevada APPLICATION FOR TAX CLEARANCE CERTIFICATE Staff use only. Owner's Name Parcel Number Date Rec'd: APPLICATION FOR TAX CLEARANCE CERTIFICATION AND DISCLOSURE DOCUMENT $95.00 non-refundable processing fee. County of Nevada APPLICATION FOR TAX CLEARANCE

More information

Finance Department 1901 Airport Road, Suite 210 South Lake Tahoe, CA (530) FAX

Finance Department 1901 Airport Road, Suite 210 South Lake Tahoe, CA (530) FAX "making a positive difference now " 2 STAFF REPORT SOUTH TAHOE REDEVELOPMENT SUCCESSOR AGENCY MEETING OF JULY 15, 2014 TO: FROM: Nancy Kerry, City Manager/Executive Director Debbie Mcintyre, Financial

More information

Federal Poverty Guidelines Used in the Determination of Poverty Exemptions for shall not be set lower shall not Note:

Federal Poverty Guidelines Used in the Determination of Poverty Exemptions for shall not be set lower shall not Note: Federal Poverty Guidelines Used in the Determination of Poverty Exemptions for 2015. MCL 211.7u, which deals with poverty exemptions, was significantly altered by PA 390 of 1994 and was further amended

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

CHAPTER 193 Transient Occupancy Excise Tax

CHAPTER 193 Transient Occupancy Excise Tax 179 CHAPTER 193 Transient Occupancy Excise Tax 193.01 DefInitions. 193.02 Rate of tax. 193.03 Exemptions. 193.04 Separately stated and charged. 193.05 Registration. 193.06 Reporting and remitting. 193.07

More information

Emergency Services Volunteer Length of Service Award Program Act P.L. 1997, c. 388, as amended by P.L. 2001, c. 272

Emergency Services Volunteer Length of Service Award Program Act P.L. 1997, c. 388, as amended by P.L. 2001, c. 272 C.40A:14-183 Short Title. C.40A:14-184 Definitions relative to retirement benefits for certain municipal emergency services volunteers. C.40A:14-185 Establishment, termination of length of service award

More information

THE PEOPLE OF THE CITY OF los ANGELES DO ORDAIN AS FOllOWS: Section 1. Section of the Los Angeles Municipal Code is amended to read as follows:

THE PEOPLE OF THE CITY OF los ANGELES DO ORDAIN AS FOllOWS: Section 1. Section of the Los Angeles Municipal Code is amended to read as follows: ORDINANCE NO. 1_8_1_5_1_9 _ An Ordinance amending Chapter VI, Article 6, Sections 66.32 though 66.32.5, and repealing Sections 66.32.6 through 66.32.8, of the Los Angeles Municipal Code to require that

More information

The Board of Supervisors of the County of Riverside ordains as follows:

The Board of Supervisors of the County of Riverside ordains as follows: ORDINANCE NO. 936 AN ORDINANCE OF THE COUNTY OF RIVERSIDE AUTHORIZING THE LEVY OF A SPECIAL TAX WITHIN COMMUNITY FACILITIES DISTRICT NO. 17-2M (BELLA VISTA II) OF THE COUNTY OF RIVERSIDE The Board of Supervisors

More information

POWAY UNIFIED SCHOOL DISTRICT

POWAY UNIFIED SCHOOL DISTRICT POWAY UNIFIED SCHOOL DISTRICT CONTINUING DISCLOSURE ANNUAL REPORT FISCAL YEAR ENDING JUNE 30, 2017: PUBLIC FINANCING AUTHORITY SERIES 2017A SPECIAL TAX REVENUE REFUNDING BONDS BASE CUSIP: 73885Q JANUARY

More information

Covering Calendar Year: Mailing Address: Street or P.O. Box City County State Zip code. ( )

Covering Calendar Year: Mailing Address: Street or P.O. Box City County State Zip code. ( ) CFC PFD Rev. 1/14 STATE OF GEORGIA PERSONAL FINANCIAL DISCLOSURE STATEMENT 200 Piedmont Avenue S.E. Suite 1402 West Tower Atlanta, GA 30334 404-463-1980 www.ethics.ga.gov Local Location Code: Original

More information

The Process for Municipal L.I.D.s

The Process for Municipal L.I.D.s The Process for Municipal L.I.D.s The why and how of Local Improvement Districts and the practical application of the L.I.D. process for municipalities. Maren Ericson Assistant City Attorney Rachelle Castleberry

More information

EXHIBIT A. The land referred to is situated in the County of Santa Clara, City of San Jose, State of California, and is described as follows:

EXHIBIT A. The land referred to is situated in the County of Santa Clara, City of San Jose, State of California, and is described as follows: ORDER NO. : 0631024703-JP EXHIBIT A The land referred to is situated in the County of Santa Clara, City of San Jose, State of California, and is described as follows: Lot 278, Tract No. 1096 Hacienda Gardens

More information

COUNCIL AGENDA AND AMERICAN CANYON FIRE PROTECTION DISTRICT BOARD JOINT STAFF REPORT

COUNCIL AGENDA AND AMERICAN CANYON FIRE PROTECTION DISTRICT BOARD JOINT STAFF REPORT CITY OF AMERICAN CANYON COUNCIL AGENDA AND AMERICAN CANYON FIRE PROTECTION DISTRICT BOARD JOINT STAFF REPORT Meeting Date: April 7, 2009 CONSENT ITEM: 6 SUBJECT: Consider a Resolution to adopt a Property

More information

RESOLUTION NO A RESOLUTION OF THE CITY OF NEWPORT REVOKING ALL PRIOR FEE RESOLUTIONS AND ADOPTING A NEW FEE SCHEDULE.

RESOLUTION NO A RESOLUTION OF THE CITY OF NEWPORT REVOKING ALL PRIOR FEE RESOLUTIONS AND ADOPTING A NEW FEE SCHEDULE. RESOLUTION NO. 01152019 A RESOLUTION OF THE CITY OF NEWPORT REVOKING ALL PRIOR FEE RESOLUTIONS AND ADOPTING A NEW FEE SCHEDULE. WHEREAS, the City of Newport has adopted a fee schedule, and WHEREAS, it

More information

CITY OF LOS ANGELES HOUSING + COMMUNITY INVESTMENT DEPARTMENT RENT STABILIZATION DIVISION RENT ADJUSTMENT COMMISSION (RAC) AGENDA

CITY OF LOS ANGELES HOUSING + COMMUNITY INVESTMENT DEPARTMENT RENT STABILIZATION DIVISION RENT ADJUSTMENT COMMISSION (RAC) AGENDA I. COMMISSION BUSINESS CITY OF LOS ANGELES HOUSING + COMMUNITY INVESTMENT DEPARTMENT RENT STABILIZATION DIVISION RENT ADJUSTMENT COMMISSION (RAC) AGENDA Thursday, August 18, 2016 12:00 P.M. Garland Office

More information

TOWNSHIP OF LOWER IF YOU FIND COMPLETION OF THE APPLICATION DIFFICULT, WE SUGGEST THAT YOU OBTAIN LEGAL COUNSEL.

TOWNSHIP OF LOWER IF YOU FIND COMPLETION OF THE APPLICATION DIFFICULT, WE SUGGEST THAT YOU OBTAIN LEGAL COUNSEL. TOWNSHIP OF LOWER 2600 Bayshore Road Villas, New Jersey 08251 Incorporated 1798 (609) 886-2005 ON ADVICE OF COUNSEL THE OFFICE STAFF IS UNABLE TO ASSIST IN COMPLETING APPLICATIONS OR LEGAL ADS, BEYOND

More information

2019 Property Tax Calendar

2019 Property Tax Calendar PROPERTY TAX BULLETIN NO. 175 DECEMBER 2018 2019 Property Tax Calendar Christopher B. McLaughlin This calendar lists deadlines for the 2019 20 tax year established by the Machinery Act. Duties for which

More information

. the court ordered that the judgment debtor named in 2 may pay the judgment described

. the court ordered that the judgment debtor named in 2 may pay the judgment described SC-223 Declaration of Default Clerk stamps here when form is filed. Important: Read the other side before you fill out this form or if it was mailed to you. If you are the judgment debtor named in 2 and

More information

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

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

More information

How to Read a PRELIMINARY REPORT

How to Read a PRELIMINARY REPORT How to Read a PRELIMINARY REPORT TABLE OF CONTENTS What is a Preliminary Report? Preliminary Report Sample Schedule A Exhibit A Schedule B Owner s Declaration Requirements Section Informational Notes Section

More information

CITY OF LOS ANGELES HOUSING + COMMUNITY INVESTMENT DEPARTMENT RENT STABILIZATION DIVISION RENT ADJUSTMENT COMMISSION (RAC) AGENDA

CITY OF LOS ANGELES HOUSING + COMMUNITY INVESTMENT DEPARTMENT RENT STABILIZATION DIVISION RENT ADJUSTMENT COMMISSION (RAC) AGENDA CITY OF LOS ANGELES HOUSING + COMMUNITY INVESTMENT DEPARTMENT RENT STABILIZATION DIVISION RENT ADJUSTMENT COMMISSION (RAC) AGENDA Thursday, March 2, 2017 12:00 P.M. Garland Office Hearing Room 1200 West

More information

EXHIBIT A. The land referred to is situated in the County of Santa Clara, City of San Jose, State of California, and is described as follows:

EXHIBIT A. The land referred to is situated in the County of Santa Clara, City of San Jose, State of California, and is described as follows: ORDER NO. : 0613022179-DL EXHIBIT A The land referred to is situated in the County of Santa Clara, City of San Jose, State of California, and is described as follows: LOT 177, as shown on that certain

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