May 3, 2013 Advice Letter 2867-E

Size: px
Start display at page:

Download "May 3, 2013 Advice Letter 2867-E"

Transcription

1 G. Brown Jr. Governor PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA STATE OF CALIFORNIA Edmund May 3, 2013 Advice Letter 2867-E Akbar Jazayeri Vice President, Regulatory Operations P O Box 800 Rosemead, CA Subject: Notice of Proposed Construction Project Pursuant to G.O. 131-D, I-215 Bi-County HOV Lane Gap Closure Project 66 kv Relocations Dear Mr. Jazayeri: Advice Letter 2867-E is effective April 19, Sincerely, Edward F. Randolph, Director Energy Division

2 Akbar Jazayeri Vice President of Regulatory Operations March 20, 2013 ADVICE 2867-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Notice of Proposed Construction Project Pursuant to General Order 131-D, I-215 Bi-County HOV Lane Gap Closure Project 66 kv Relocations (SCE) hereby submits notice pursuant to General Order (GO) 131-D, Section XI, Subsection B.4 of the Construction of Facilities that are exempt from a Permit to Construct. GO 131-D was adopted by the California Public Utilities Commission (Commission) in Decision (D.) and modified by D PURPOSE This advice filing provides a copy of the Notice of Proposed Construction (Attachment A) and the Notice Distribution List (Attachment B) which comply with the noticing requirements found in GO 131-D, Section XI, Subsections B and C. BACKGROUND SCE is proposing to relocate various 66 kilovolt (kv) subtransmission lines to accommodate the California Department of Transportation s (Caltrans) Interstate 215 Bi-County High Occupancy Vehicle Lane Gap Closure Project (I-215 HOV Lane Project), for which Caltrans has partnered with the San Bernardino Associated Governments, Riverside County Transportation Commission and the Federal Highway Administration, as well as local agencies to add an HOV lane along a stretch of the I-215 between Orange Show Road in San Bernardino County and the State Route (SR) 91/SR-60/I-215 interchange in Riverside County. P.O. Box Rush Street Rosemead, California (626) Fax (626)

3 ADVICE 2867-E (U 338-E) March 20, 2013 Below is a description of the two phases of SCE s scope of work consisting of a total of four locations where SCE will be relocating portions of its 66 kv subtransmission line facilities as part of the I-215 HOV Lane Project (please refer to the enclosed map) 1. Phase 1: I-215 and Newport Avenue Bridge: East of the I-215 near the northeast corner of the Newport Avenue Bridge and Canal Street, SCE will relocate a portion of its Vista-La Colina 66 kv line by removing one (1) 70-foot wood subtransmission pole and associated down guys and anchors. This pole will be replaced with one (1) new 70-foot wood subtransmission pole near this location. One (1) 40-foot wood guy stub pole located on the south side of the Newport Avenue Bridge near this location will also be removed. In addition, on the west side of the I-215, SCE will also modify a portion of its Vista-La Colina 66 kv line by removing one (1) existing 45-foot wood guy stub pole on the south side of the Newport Avenue Bridge, and by installing new down guys and anchors to support an existing 75-foot wood subtransmission pole on the south side of the bridge. I-215 Freeway Near the BSNF Bridge: East of the I-215, west of the Riverside Canal Aqueduct, and south of the location where the Burlington Northern Santa Fe (BSNF) Railroad crosses over the freeway, SCE will relocate and modify a portion of its single-circuit Vista-Alumax-Hunter 66 kv line. Three (3) 70-foot wood subtransmission poles and associated down guys and anchors will be replaced with three (3) lightweight steel poles ranging in height between 70 and 85 feet and new associated down guys and anchors. In addition, SCE will install one (1) new 80-foot wood pole, and reconfigure the pole head of an existing 75-foot wood pole on which SCE will also install six (6) new down guys, while also removing one (1) existing down guy to accommodate the new strains on this pole. I-215 Freeway Near Main Street: On both sides of the I-215, SCE will modify its double-circuit subtransmission pole line containing the Vista-Riverside #3 66 kv line and the Vista-Hunter 66 kv line. SCE will eliminate one (1) 35-foot wood guy stub pole and related span guy connected to an existing 80-foot wood subtransmission pole on the west side of the I-215. One (1) new span guy will be installed from this existing subtransmission pole east across the I-215 to one (1) new 45-foot wood guy stub pole that will be installed on the east side of the freeway near Main Street along with a new down guy with anchor. 1 In addition to the above 66 kv relocations, as part of Phase 1 and Phase 2, SCE will also simultaneously modify and relocate various distribution and communications lines in the above locations, as well as do minor distribution work near the Center Drive on- and off-ramps during Phase 1.

4 ADVICE 2867-E (U 338-E) March 20, 2013 Phase 2: I-215 Near the Intersection of S. La Cadena Drive and Iowa Avenue: On the west side of the I-215, SCE currently has a double-circuit subtransmission pole line containing the Vista-Riverside #3 66 kv line and the Vista-Hunter 66 kv line in place along the east side of S. La Cadena Drive north of the Iowa Avenue intersection. At the intersection of Iowa Avenue, this pole line transitions to the west side of S. La Cadena Drive via an 85-foot wood subtransmission pole that is currently located on an island in the middle of the intersection. In order to accommodate the proposed intersection improvements associated with the I-215 HOV Lane Project, SCE will remove the one (1) wood pole on the island and one (1) related 50-foot guy stub pole (including downguys and anchors) on the east side of S. La Cadena Avenue. One (1) 85-foot wood subtransmission pole on the west side of S. La Cadena Avenue and two (2) related 40-foot guy stub poles (including downguys and anchors) will also be removed. SCE will install up to four (4) new tubular steel poles (ranging in height between 80 and 100 feet) on the east and west side of the reconfigured and improved intersection. In addition, between the S. La Cadena/Iowa intersection heading north to W. La Loma Street, SCE may need to modify its existing pole line on the east side of S. La Cadena Drive by replacing up to three (3) wood subtransmission poles with three (3) taller wood poles. South of the S. La Cadena/Iowa intersection on the west side of S. La Cadena Drive between the intersection and W. Maryknoll Drive, three (3) existing wood subtransmission poles may also need to be replaced with three (3) taller wood poles. The existing wood poles range in height between 75 and 85 feet and the new wood poles are anticipated to range between 80 and 95 feet. The taller poles are required to graduate the existing pole line on both the north and south side of the S. La Cadena/Iowa intersection to accommodate the heights of the new tubular steel poles discussed above that are proposed to be installed at the intersection. Pursuant to California Public Utilities Commission (Commission) GO 131-D, Section III.B.1, projects meeting specific conditions are exempt from the Commission s requirement to file for an application requesting authority to construct. This project qualifies for the following exemption: f: power lines or substations to be relocated or constructed which have undergone environmental review pursuant to CEQA as part of a larger project, and for which the final CEQA document [Environmental Impact Report (EIR) or Negative Declaration] finds no significant unavoidable environmental impacts caused by the proposed line or substation. On April 5, 2011, Caltrans approved the Final Mitigated Negative Declaration (MND) for the I-215 HOV Lane Project (SCH # ). The MND reviewed the relocation of SCE s facilities pursuant to the California Environmental Quality Act and found the relocation project causes no significant unavoidable environmental impacts.

5 ADVICE 2867-E (U 338-E) March 20, 2013 GO 131-D, Section XI, Subsection B.4, requires that this advice filing be made not less than 30 days before the date such construction is intended to begin. Construction of Phase 1 work is anticipated to begin on or after May 6, 2013, and is expected to be completed by August Construction for Phase 2 work is anticipated to begin in March 2014 and will be completed by July No cost information is required for this advice filing. This advice filing will not increase any rate or charge, cause the withdrawal of service, or conflict with any other rate schedule or rule. EFFECTIVE DATE Because this filing is being made in accordance with the noticing requirements described in GO 131-D, Section XI, Subsection B.4, this advice filing will become effective on April 19, 2013, the 30 th calendar day after the date filed. NOTICE Anyone wishing to protest this advice filing may do so by letter via U.S. Mail, facsimile, or electronically, any of which must be received no later than April 9, Protests should be mailed to: CPUC, Energy Division Attention: Tariff Unit 505 Van Ness Avenue San Francisco, California EDTariffUnit@cpuc.ca.gov Copies should also be mailed to the attention of the Director, Energy Division, Room 4004 (same address above). In addition, protests and all other correspondence regarding this advice letter should also be sent by letter and transmitted via facsimile or electronically to the attention of: Akbar Jazayeri Vice President of Regulatory Operations 8631 Rush Street Rosemead, California Facsimile: (626) AdviceTariffManager@sce.com Leslie E. Starck Senior Vice President, Regulatory Affairs c/o Karyn Gansecki 601 Van Ness Avenue, Suite 2030 San Francisco, California 94102

6 ADVICE 2867-E (U 338-E) March 20, 2013 Facsimile: (415) Karyn.Gansecki@sce.com There are no restrictions on who may file a protest, but the protest shall set forth specifically the grounds upon which it is based and shall be submitted expeditiously. In accordance with Section 4 of GO 96-B, SCE is serving copies of this advice filing to the interested parties shown on the attached GO 96-B service list. Address change requests to the GO 96-B service list should be directed by electronic mail to AdviceTariffManager@sce.com or at (626) For changes to all other service lists, please contact the Commission s Process Office at (415) or by electronic mail at Process_Office@cpuc.ca.gov. Further, in accordance with Public Utilities Code Section 491, notice to the public is hereby given by filing and keeping the advice filing at SCE s corporate headquarters. To view other SCE advice letters filed with the Commission, log on to SCE s web site at For questions, please contact Christine McLeod at (626) or by electronic mail at Christine.Mcleod@sce.com. AJ:cm:dm Enclosures Akbar Jazayeri

7 CALIFORNIA PUBLIC UTILITIES COMMISSION ADVICE LETTER FILING SUMMARY ENERGY UTILITY MUST BE COMPLETED BY UTILITY (Attach additional pages as needed) Company name/cpuc Utility No.: (U 338-E) Utility type: Contact Person: Darrah Morgan ELC GAS Phone #: (626) PLC HEAT WATER Disposition Notice to: EXPLANATION OF UTILITY TYPE ELC = Electric GAS = Gas PLC = Pipeline HEAT = Heat WATER = Water (Date Filed/ Received Stamp by CPUC) Advice Letter (AL) #: 2867-E Tier Designation: 2 Subject of AL: Notice of Proposed Construction Project Pursuant to General Order 131-D, I-215 Bi-County HOV Lane Gap Closure Project 66 kv Relocations Keywords (choose from CPUC listing): Compliance, Power Lines AL filing type: Monthly Quarterly Annual One-Time Other If AL filed in compliance with a Commission order, indicate relevant Decision/Resolution #: Decisions and Does AL replace a withdrawn or rejected AL? If so, identify the prior AL: Summarize differences between the AL and the prior withdrawn or rejected AL 1 : Confidential treatment requested? Yes No If yes, specification of confidential information: Confidential information will be made available to appropriate parties who execute a nondisclosure agreement. Name and contact information to request nondisclosure agreement/access to confidential information: Resolution Required? Yes No Requested effective date: 4/19/13 No. of tariff sheets: -0- Estimated system annual revenue effect: (%): Estimated system average rate effect (%): When rates are affected by AL, include attachment in AL showing average rate effects on customer classes (residential, small commercial, large C/I, agricultural, lighting). Tariff schedules affected: None Service affected and changes proposed 1 : Pending advice letters that revise the same tariff sheets: 1 Discuss in AL if more space is needed.

8 Protests and all other correspondence regarding this AL are due no later than April 9, 2013 days after the date of this filing, unless otherwise authorized by the Commission, and shall be sent to: CPUC, Energy Division Attention: Tariff Unit 505 Van Ness Ave., San Francisco, CA Akbar Jazayeri Vice President of Regulatory Operations 8631 Rush Street Rosemead, California Facsimile: (626) Leslie E. Starck Senior Vice President, Regulatory Affairs c/o Karyn Gansecki 601 Van Ness Avenue, Suite 2030 San Francisco, California Facsimile: (415)

9 NOTICE OF PROPOSED CONSTRUCTION I-215 BI-COUNTY HOV LANE GAP CLOSURE PROJECT 66 KV RELOCATIONS SCE Advice Letter Number: 2867-E Date: March 20, 2013 Proposed Project: (SCE) is proposing to relocate various 66 kilovolt (kv) subtransmission lines to accommodate the California Department of Transportation s (Caltrans) Interstate 215 Bi-County High Occupancy Vehicle Lane Gap Closure Project (I-215 HOV Lane Project), for which Caltrans has partnered with the San Bernardino Associated Governments, Riverside County Transportation Commission and the Federal Highway Administration, as well as local agencies to add an HOV lane along a stretch of the I-215 between Orange Show Road in San Bernardino County and the State Route (SR) 91/SR-60/I-215 interchange in Riverside County. Below is a description of the two phases of SCE s scope of work consisting of a total of four locations where SCE will be relocating portions of its 66 kv subtransmission line facilities as part of the I-215 HOV Lane Project (please refer to the enclosed map) 1. Phase 1: I-215 and Newport Avenue Bridge: East of the I-215 near the northeast corner of the Newport Avenue Bridge and Canal Street, SCE will relocate a portion of its Vista-La Colina 66 kv line by removing one (1) 70-foot wood subtransmission pole and associated down guys and anchors. This pole will be replaced with one (1) new 70-foot wood subtransmission pole near this location. One (1) 40-foot wood guy stub pole located on the south side of the Newport Avenue Bridge near this location will also be removed. In addition, on the west side of the I-215, SCE will also modify a portion of its Vista-La Colina 66 kv line by removing one (1) existing 45-foot wood guy stub pole on the south side of the Newport Avenue Bridge, and by installing new down guys and anchors to support an existing 75-foot wood subtransmission pole on the south side of the bridge. I-215 Freeway Near the BSNF Bridge: East of the I-215, west of the Riverside Canal Aqueduct, and south of the location where the Burlington Northern Santa Fe (BSNF) Railroad crosses over the freeway, SCE will relocate and modify a portion of its single-circuit Vista-Alumax-Hunter 66 kv line. Three (3) 70-foot wood subtransmission poles and associated down guys and anchors will be replaced with three (3) lightweight steel poles ranging in height between 70 and 85 feet and new associated down guys and anchors. In addition, SCE will install one (1) new 80-foot wood pole, and reconfigure the pole head of an existing 75-foot wood pole on which SCE will also install six (6) new down guys, while also removing one (1) existing down guy to accommodate the new strains on this pole. I-215 Freeway Near Main Street: On both sides of the I-215, SCE will modify its double-circuit subtransmission pole line containing the Vista-Riverside #3 66 kv line and the Vista-Hunter 66 kv line. SCE will eliminate one (1) 35-foot wood guy stub pole and related span guy connected to an existing 80-foot wood subtransmission pole on the west side of the I-215. One (1) new span guy will be installed from this existing subtransmission pole east across the I-215 to one (1) new 45-foot wood guy stub pole that will be installed on the east side of the freeway near Main Street along with a new down guy with anchor. Phase 2: I-215 Near the Intersection of S. La Cadena Drive and Iowa Avenue: On the west side of the I-215, SCE currently has a double-circuit subtransmission pole line containing the Vista-Riverside #3 66 kv line and the Vista-Hunter 66 kv line in place along the east side of S. La Cadena Drive north of the Iowa Avenue intersection. At the intersection of Iowa Avenue, this pole line transitions to the west side of S. La Cadena Drive via an 85-foot wood subtransmission pole that is currently located on an island in the middle of the intersection. In order to accommodate the proposed intersection improvements associated with the I-215 HOV Lane Project, SCE will remove the one (1) wood pole on the island and one (1) related 50-foot guy stub pole (including downguys and anchors) on the east side of S. La Cadena Avenue. One (1) 85-foot wood subtransmission pole on the west side of S. La Cadena Avenue and two (2) related 40-foot guy stub poles (including downguys and anchors) will also be removed. SCE will install up to four (4) new tubular steel poles (ranging in height between 80 and 100 feet) on the east and west side of the reconfigured and improved intersection. In addition, between the S. La Cadena/Iowa intersection heading north to W. La Loma Street, SCE may need to modify its existing pole line on the east side of S. La Cadena Drive by replacing up to three (3) wood subtransmission poles with three (3) taller wood poles. South of the S. La Cadena/Iowa intersection on the west side of S. La Cadena Drive between the intersection and W. Maryknoll Drive, three (3) existing wood subtransmission poles may also need to be replaced with three (3) taller wood poles. The existing wood poles range in height between 75 and 85 feet and the new wood poles are anticipated to range between 80 and 95 feet. The taller poles are required to graduate the existing pole line on both the north and south side of the S. La Cadena/Iowa intersection to accommodate the heights of the new tubular steel poles discussed above that are proposed to be installed at the intersection. Construction of Phase 1 work is anticipated to begin on or after May 6, 2013, and is expected to be completed by August Construction for Phase 2 work is anticipated to begin in March 2014 and will be completed by July EMF Compliance: The CPUC requires utilities to employ no cost and low cost measures to reduce public exposure to electric and magnetic fields (EMF). In accordance with EMF Design Guidelines filed with the CPUC in compliance with CPUC Decisions and , SCE would implement the following measure(s) for this project: Utilize subtransmission structure heights that meet or exceed SCE s preferred EMF design criteria. Exemption from CPUC Authority: Pursuant to CPUC General Order 131-D, Section III.B.1, projects meeting specific conditions are exempt from the CPUC s requirement to file an application requesting authority to construct. This project qualifies for the following exemption: f. power line facilities or substations to be relocated or constructed which have undergone environmental review pursuant to CEQA as part of a larger project, and for which the final CEQA document [Environmental Impact Report (EIR) or Negative Declaration] finds no significant unavoidable environmental impacts caused by the proposed line or substation. 1 In addition to the above 66 kv relocations, as part of Phase 1 and Phase 2, SCE will also simultaneously modify and relocate various distribution and communications lines in the above locations, as well as do minor distribution work near the Center Drive on- and off-ramps during Phase 1.

10 On April 5, 2011, Caltrans approved the Final Mitigated Negative Declaration (MND) for the Interstate 215 Bi-County High Occupancy Vehicle Lane Gap Closure Project (SCH # ). The MND reviewed the relocation of SCE s facilities pursuant to the California Environmental Quality Act and found the relocation project causes no significant unavoidable environmental impacts. Public Review Process: Persons or groups may protest the proposed construction if they believe that the utility has incorrectly applied for an exemption or believe there is a reasonable possibility that the proposed project or cumulative effects or unusual circumstances associated with the project, may adversely impact the environment. Protests must be filed by April 9, 2013, and should include the following: 1. Your name, mailing address, and daytime telephone number. 2. Reference to the SCE Advice Letter Number and Project Name Identified. 3. A clear description of the reason for the protest. The letter should also indicate whether you believe that evidentiary hearings are necessary to resolve factual disputes. Protests for this project must be mailed within 20 calendar days to: California Public Utilities Commission Director, Energy Division 505 Van Ness Avenue, 4 th Floor San Francisco, CA AND Law Department - Exception Mail 2244 Walnut Grove Avenue Rosemead, CA Attention: C. Lawson SCE must respond within five business days of receipt and serve copies of its response on each protestant and the CPUC. Within 30 days after SCE has submitted its response, the Executive Director of the CPUC will send you a copy of an Executive Resolution granting or denying the request and stating the reasons for the decision. Assistance in Filing a Protest: For assistance in filing a protest, contact the CPUC s Public Advisor in San Francisco at (415) or in Los Angeles at (213) Additional Project Information: To obtain further information on the proposed project, please contact: Beverly Powell SCE Local Public Affairs Region Manager for the City of Colton and Grand Terrace SCE Redlands Service Center 287 Tennessee Street Redlands, CA Phone: (951) Louis Davis SCE Local Public Affairs Region Manager for Unincorporated Riverside County SCE Wildomar Service Center Prielipp Road Wildomar, CA Phone: (909)

11 VERNON AV I-215 BI-COUNTY HOV LANE GAP CLOSURE PROJECT 66 KV RELOCATIONS NEWPORT AV I-215 and Newport Avenue Bridge SANTA ANA RIVER City of Colton I-215 Near the Intersection of S. La Cadena Drive and Iowa Avenue LA CADENA DR MICHIGAN AV CANAL ST BARTON RD DE BERRY ST VAN BUREN ST City of Grand Terrace IOWA I-215 Freeway Near Main Street 215 IOWA UP PICO ST I-215 Freeway Near the BNSF Bridge Minor distribution work near Center Street on/off-ramps City of Riverside LA CADENA IOWA AV BNSF MAIN ST CENTER ST Riverside County

12 Attachment B I-215 BI-COUNTY HOV LANE GAP CLOSURE PROJECT 66 KV RELOCATIONS Distribution List 1) Agencies Mark Tomich Development Services Director City of Colton 659 N. La Cadena Dr. Colton, CA Richard Shields Director of Community Development City of Grand Terrace Barton Rd. Grand Terrace, CA Carolyn Syms Luna Planning Director County of Riverside P.O. Box 1409 Riverside, CA Robert Oglesby Executive Director California Energy Commission th Street, MS-39 Sacramento, CA ) Newspapers The Press-Enterprise 3450 Fourteenth Street Riverside, CA The San Bernardino Sun 290 N. D St., Suite 102, San Bernardino, CA

San Jose Water Company

San Jose Water Company June 9 th, 2015 San Jose Water Company 110 W. Taylor St. San Jose, CA 95110 Phone 408 279-7800 Fax 408 279-7934 Public Utilities Commission of the State of California 505 Van Ness Avenue San Francisco,

More information

COMMENT PERIOD. August 2, 2017 to September 1, 2017 INTRODUCTION

COMMENT PERIOD. August 2, 2017 to September 1, 2017 INTRODUCTION DATE: July 31, 2017 TO: FROM: RE: Interested Persons Scott Johnson, Associate Planner Community Development Department NOTICE OF PREPARATION OF AN ENVIRONMENTAL IMPACT REPORT FOR THE SACRAMENTO CONVENTION

More information

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: June 4, 2014 SUBJECT: Specific Plan Amendment 14-01; Amending the Use Designation of 23.97 Acres within

More information

CITY OF PALMDALE LOS ANGELES COUNTY, CALIFORNIA RESOLUTION NO. CC

CITY OF PALMDALE LOS ANGELES COUNTY, CALIFORNIA RESOLUTION NO. CC CITY OF PALMDALE LOS ANGELES COUNTY, CALIFORNIA RESOLUTION NO. CC 2010-087 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE, CALIFORNIA, APPROVING SPECIFIC PLAN AMENDMENT 10-01, AMENDING THE PALMDALE

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.2 DIVISION: Sustainable Streets BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Amending Transportation Code, Division II to prohibit parking on

More information

Selection of a Locally Preferred Alternative for the Interstate 405 Improvement Project Between State Route 55 and Interstate 605.

Selection of a Locally Preferred Alternative for the Interstate 405 Improvement Project Between State Route 55 and Interstate 605. ORANGE COUNTY TRANSPORTATION AUTHORITY Selection of a Locally Preferred Alternative for the Interstate 405 Improvement Project Between State Route 55 and Interstate 605 PowerPoint San Diego Freeway (Interstate

More information

COASTAL CONSERVANCY. Staff Recommendation September 22, 2011 BAY AREA RIDGE TRAIL: HOOD MOUNTAIN TO HIGHWAY 12

COASTAL CONSERVANCY. Staff Recommendation September 22, 2011 BAY AREA RIDGE TRAIL: HOOD MOUNTAIN TO HIGHWAY 12 COASTAL CONSERVANCY Staff Recommendation September 22, 2011 BAY AREA RIDGE TRAIL: HOOD MOUNTAIN TO HIGHWAY 12 File No. 11-039-001 Project Manager: Betsy Wilson RECOMMENDED ACTION: Authorization to disburse

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2017-01418 December 12, 2017 Consent Item 10 Title: Designating the Miller Regional Park Parking Lots

More information

Los Angeles World Airports

Los Angeles World Airports Los Angeles World Airports Ti\'i March 6, 2014 LAX LA/Ontario Van Nuys City of Los Angeles Eric Garcetti Mayor Board of Airport Commissioners Sean O. Burton President Valeria C, Velasco Vice President

More information

Appendix L Technical Memorandum Aesthetics

Appendix L Technical Memorandum Aesthetics Technical Memorandum Aesthetics 1.0 AESTHETICS This section provides a discussion of the aesthetic resources in the vicinity of ARTIC. Aesthetics pertain to the elements that make a certain view pleasing

More information

CITY PLANNING COMMISSION June 22, 2011, Calendar No. 27

CITY PLANNING COMMISSION June 22, 2011, Calendar No. 27 CITY PLANNING COMMISSION June 22, 2011, Calendar No. 27 IN THE MATTER OF IN THE MATTER OF an application, submitted by the Department of Transportation, pursuant to Sections 197-c and 199 of the New York

More information

SONOMA LOCAL AGENCY FORMATION COMMISSION 111 SANTA ROSA AVENUE, SUITE 240, SANTA ROSA, CA (707)

SONOMA LOCAL AGENCY FORMATION COMMISSION 111 SANTA ROSA AVENUE, SUITE 240, SANTA ROSA, CA (707) SONOMA LOCAL AGENCY FORMATION COMMISSION 111 SANTA ROSA AVENUE, SUITE 240, SANTA ROSA, CA 95404 (707) 565-2577 www.sonomalafco.org Item 4.2 Staff Report Meeting Date: February 6, 2019 Agenda No. Item 4.2

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS RESOLUTION No. 171205-153 WHEREAS, The San Francisco Police Department has requested that the SFMTA add No Stopping Anytime, Except Marked

More information

CITY OF LOS ANGELES INTER-DEPARTMENTAL MEMORANDUM

CITY OF LOS ANGELES INTER-DEPARTMENTAL MEMORANDUM CITY OF LOS ANGELES INTER-DEPARTMENTAL MEMORANDUM DATE: September 12, 2016 TO: FROM: The Honorable City Council c/o City Clerk, Room 395, City Hall Attention: Honorable Mike Bonin, Chair, Transportation

More information

Los Angeles World Airports

Los Angeles World Airports Los Angeles World Airports TM May29,2013 LA)( LA/Ontario Vall Nuys City of Los Angeles Anlonio R. VlllareJigosa Mayor Board of Airport Commissioners tvlichacl A. Lawson Presidont Valeria C. velasco VlGe

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS RESOLUTION No. 16-032 WHEREAS, The San Francisco Municipal Transportation Agency has proposed the installation of parking and traffic modifications

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO.: 10.2 DIVISION: Sustainable Streets BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Approving various routine parking and traffic modifications. SUMMARY:

More information

Napa County Planning Commission Board Agenda Letter

Napa County Planning Commission Board Agenda Letter Agenda Date: 7/20/2011 Agenda Placement: 10A Napa County Planning Commission Board Agenda Letter TO: FROM: Napa County Planning Commission Hillary Gitelman - Director Conservation, Development & Planning

More information

STAFF REPORT. Airport Land Use Plan Consistency Review: Old Town Village Mixed Use Project City of Goleta. MEETING DATE: June 18, 2015 AGENDA ITEM: 5M

STAFF REPORT. Airport Land Use Plan Consistency Review: Old Town Village Mixed Use Project City of Goleta. MEETING DATE: June 18, 2015 AGENDA ITEM: 5M STAFF REPORT SUBJECT: Airport Land Use Plan Consistency Review: Old Town Village Mixed Use Project City of Goleta MEETING DATE: AGENDA ITEM: 5M STAFF CONTACT: Peter Imhof, Andrew Orfila RECOMMENDATION:

More information

COASTAL CONSERVANCY. Staff Recommendation November 6, 2008 SAN FRANCISCO BAY TRAIL: CANAL BOULEVARD CONSTRUCTION

COASTAL CONSERVANCY. Staff Recommendation November 6, 2008 SAN FRANCISCO BAY TRAIL: CANAL BOULEVARD CONSTRUCTION COASTAL CONSERVANCY Staff Recommendation November 6, 2008 SAN FRANCISCO BAY TRAIL: CANAL BOULEVARD CONSTRUCTION File No. 07-037-02 Project Manager: Michelle Jesperson RECOMMENDED ACTION: Authorization

More information

RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA. February 14, 2017

RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA. February 14, 2017 RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA February 14, 2017 WHEREAS, the County of Orange ( County ), through the Board of Supervisors ( Board ), is the owner and operator of

More information

Los Angeles World Airports

Los Angeles World Airports : Los Angeles World Airports TM RESOLUTION NO. 26187 LAX Van Nuys City of Los Angeles Eric Garcetti Mayor Board of Airport Commissioners Sean 0. Burton President Valeria C. Velasco Vice President Jeffery

More information

The North American Electric Reliability Corporation ( NERC ) hereby submits the

The North American Electric Reliability Corporation ( NERC ) hereby submits the VIA OVERNIGHT MAIL September 10, 2015 Sheri Young, Secretary of the Board National Energy Board 517 10 th Avenue SW Calgary, Alberta T2R 0A8 Re: Notice of Filing of the North American Electric Reliability

More information

This section evaluates the projected traffic operations and circulation impacts associated with the proposed upgrade and expansion of the LWRP.

This section evaluates the projected traffic operations and circulation impacts associated with the proposed upgrade and expansion of the LWRP. 4.5 TRAFFIC AND CIRCULATION This section evaluates the projected traffic operations and circulation impacts associated with the proposed upgrade and expansion of the LWRP. 4.5.1 Environmental Setting Existing

More information

BOARD OF AIRPORT COMMISSIONERS

BOARD OF AIRPORT COMMISSIONERS 1 8/17/2018 8/21/2018 8/16/2018 i ElY MY Y I : JH MT BY...01,, III1*.ji,"1.111Los Angeles World Airports REPORT TO THE BOARD OF AIRPORT COMMISSIONERS Meeting Date: la Approved by: e1. "ampbell, Chief Airports

More information

Executive Summary Downtown Park Fund Allocation HEARING DATE: MAY 5, 2016

Executive Summary Downtown Park Fund Allocation HEARING DATE: MAY 5, 2016 Executive Summary Downtown Park Fund Allocation HEARING DATE: MAY 5, 2016 Date: April 28, 2016 Case No.: 2016 004634CWP Project Name: Allocation of $4,000,000 from the Downtown Park Fund for the Renovation

More information

AIRPORT NOISE AND CAPACITY ACT OF 1990

AIRPORT NOISE AND CAPACITY ACT OF 1990 AIRPORT NOISE AND CAPACITY ACT OF 1990 P. 479 AIRPORT NOISE AND CAPACITY ACT OF 1990 SEC. 9301. SHORT TITLE This subtitle may be cited as the Airport Noise and /Capacity Act of 1990. [49 U.S.C. App. 2151

More information

NIAGARA MOHAWK POWER CORPORATION. Procedural Requirements

NIAGARA MOHAWK POWER CORPORATION. Procedural Requirements NIAGARA MOHAWK POWER CORPORATION Procedural Requirements Initial Effective Date: November 9, 2015 Table of Contents 1. Introduction 2. Program Definitions 3. CDG Host Eligibility Provisions 4. CDG Host

More information

Los Angeles World Airports

Los Angeles World Airports . i Los Angeles World Airports TM RESOLUTION NO. 26228 i LAX Van Nuys City of Loa Angeles Eric Garcetti Mayor Board of Airport Commissioners Sean 0. Burton President Valeria C. Velasco Vice President Jeffery

More information

** DETERMINATION OF NO HAZARD TO AIR NAVIGATION **

** DETERMINATION OF NO HAZARD TO AIR NAVIGATION ** Federal Aviation Administration Air Traffic Airspace Branch, ASW-520 2601 Meacham Blvd. Fort Worth, TX 76137-0520 Aeronautical Study No. 2010-WTE-13969-OE Issued Date: 09/30/2010 Morgan Johnston University

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 5.e Meeting Date: October 3, 2016 Department: Public Works SAN RAFAEL CITY COUNCIL AGENDA REPORT Prepared by: Bill Guerin, Director of Public Works TOPIC: QUIET ZONE DESIGNATION City Manager

More information

Presented by Long Beach City Attorney s Office Michael Mais, Assistant City Attorney February 17, 2015

Presented by Long Beach City Attorney s Office Michael Mais, Assistant City Attorney February 17, 2015 Presented by Long Beach City Attorney s Office Michael Mais, Assistant City Attorney February 17, 2015 1 In existence since 1923 Covers 1166 acres Surrounded by a mix of commercial, industrial and residential

More information

::f BOA OF AIRPORT COMMISSIONERS REPORT TO THE. -A. A_ A.4k fig

::f BOA OF AIRPORT COMMISSIONERS REPORT TO THE. -A. A_ A.4k fig 3/3/208 2/26/208 Approval NY a NY Y RW JH BOA /...-_ 0...0 00:4.4 Los Angeles World Airports REPORT TO THE OF AIRPORT COMMISSIONERS -A. A_ A.4k._ra. At, Approved y: Dave Jones - Air.n:TPro:-.,. oncession

More information

Attachments: Negative Declaration Initial Study (CEQA 15073(c))

Attachments: Negative Declaration Initial Study (CEQA 15073(c)) NOTICE OF AVAILABILITY AND INTENT TO ADOPT AN INITIAL STUDY/NEGATIVE DECLARATION DUTRA ESTATES UNIT 5 GENERAL PLAN AMENDMENT, REZONE, TENTATIVE SUBDIVISION MAP, PLANNED DEVELOPMENT AMENDMENT, & DEVELOPMENT

More information

City of Piedmont COUNCIL AGENDA REPORT. Stacy Thorn, Administrative Services Technician II. Adoption of an Escheatment Policy for Unclaimed Money

City of Piedmont COUNCIL AGENDA REPORT. Stacy Thorn, Administrative Services Technician II. Adoption of an Escheatment Policy for Unclaimed Money City of Piedmont COUNCIL AGENDA REPORT DATE: March 18, 2013 FROM: SUBJECT: Stacy Thorn, Administrative Services Technician II Adoption of an Escheatment Policy for Unclaimed Money RECOMMENDATION Adopt

More information

.,14.--, Los Angeles World Airports. )- / / b..._.. BOAR OF A REPORT TO THE. ' =, - y Services

.,14.--, Los Angeles World Airports. )- / / b..._.. BOAR OF A REPORT TO THE. ' =, - y Services 1 Y BY Approved y: BOAR OF A.,14.--, amon Oliv res, ir irec Los Angeles World Airports REPORT ' TO THE P RT COMMISSIONERS ' =, - y Services Meeting Date: 3/2/2017 Reviewed by: 2. )'.4.4.- Debbie Bowers,

More information

Subj: Request for Proposals for Financial Advisory Services Related to the Sacramento County Measure A Transportation Sales Tax Program

Subj: Request for Proposals for Financial Advisory Services Related to the Sacramento County Measure A Transportation Sales Tax Program February 11, 2011 To: Interested Consulting Firms From: Brian A. Williams Executive Director Subj: Request for Proposals for Financial Advisory Services Related to the Sacramento County Measure A Transportation

More information

City Council Report. Mayor and City Council Susan Cline, Director, Public Works, Civil Engineering

City Council Report. Mayor and City Council Susan Cline, Director, Public Works, Civil Engineering City Council Report To: From: Mayor and City Council Susan Cline, Director, Public Works, Civil Engineering City Council Meeting: February 28, 2017 Agenda Item: 3.H Subject: Award of Feasibility/Design-Build

More information

10-10F, DC-10-30, DC-10-30F, DC-10-40, MD-10-30F, MD-11,

10-10F, DC-10-30, DC-10-30F, DC-10-40, MD-10-30F, MD-11, [Federal Register: July 10, 2003 (Volume 68, Number 132)] [Rules and Regulations] [Page 41063-41065] From the Federal Register Online via GPO Access [wais.access.gpo.gov] [DOCID:fr10jy03-6] DEPARTMENT

More information

Electric System Serving Pierce County Current system and future investments. Janet Olsen Steve Botts

Electric System Serving Pierce County Current system and future investments. Janet Olsen Steve Botts Electric System Serving Pierce County Current system and future investments Janet Olsen Steve Botts Project Manager Real Estate t / Rights-of-Way April 13, 2011 Presentation overview Information requested

More information

Petition of Luminant Generation Company LLC to Export Class A Radioactive Waste for Treatment and Permanent Disposal

Petition of Luminant Generation Company LLC to Export Class A Radioactive Waste for Treatment and Permanent Disposal Robert C. Knapp Radiation Protection Supervisor Robert.Knapp@luminant.com T (254) 897-5999 F (254) 897-5869 CP-201600457 TXX-16070 May 5, 2016 Via Email: administration@tllrwdcc.org and regular mail Comanche

More information

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES AGENDA Aviation Committee May 23, 2016 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution authorizing agreement with McFarland Johnson on behalf of the Elmira Corning Regional

More information

Policy Memorandum. Authority 8 CFR governs USCIS adjudication of Form I-601.

Policy Memorandum. Authority 8 CFR governs USCIS adjudication of Form I-601. U. S. Citizenship and Immigration Services Office of the Director (MS 2000) Washington, DC 20529-2000 June 6, 2012 PM-602-0038.1 Policy Memorandum SUBJECT: Requests to Expedite Adjudication of Form I-601,

More information

Electric System Serving Pierce County Current system and future investments

Electric System Serving Pierce County Current system and future investments Electric System Serving Pierce County Current system and future investments Janet Olsen Project Manager Steve Botts Real Estate / Rights-of-Way April 13, 2011 Presentation overview Information requested

More information

VARIOUS RESTRICTED CATEGORY HELICOPTERS

VARIOUS RESTRICTED CATEGORY HELICOPTERS Page 1 2012-14-11 VARIOUS RESTRICTED CATEGORY HELICOPTERS Amendment 39-17125 Docket No. FAA-2012-0739; Directorate Identifier 2012-SW-044-AD. PREAMBLE (a) Applicability This AD applies to Arrow Falcon

More information

Notification and Reporting of Aircraft Accidents or Incidents. and Overdue Aircraft, and Preservation of Aircraft Wreckage,

Notification and Reporting of Aircraft Accidents or Incidents. and Overdue Aircraft, and Preservation of Aircraft Wreckage, This document is scheduled to be published in the Federal Register on 12/15/2015 and available online at http://federalregister.gov/a/2015-30758, and on FDsys.gov 7533-01-M NATIONAL TRANSPORTATION SAFETY

More information

AGENDA. WEDNESDAY, SEPTEMBER 23, :00 PM or immediately after the ICTC meeting

AGENDA. WEDNESDAY, SEPTEMBER 23, :00 PM or immediately after the ICTC meeting AGENDA WEDNESDAY, SEPTEMBER 23, 2015 6:00 PM or immediately after the ICTC meeting County Administration Building, 2 nd Floor Board of Supervisors Chambers 940 W. Main St. El Centro, CA 92243 CHAIRPERSON:

More information

APPENDIX A DATA COLLECTION BIBLIOGRAPHY SANTA CLARA COUNTY I-680 CORRIDOR STUDY

APPENDIX A DATA COLLECTION BIBLIOGRAPHY SANTA CLARA COUNTY I-680 CORRIDOR STUDY APPENDIX A DATA COLLECTION BIBLIOGRAPHY APPENDIX A DATA COLLECTION BIBLIOGRAPHY This section of the I-680 Corridor Study presents a summary (or bibliography) of the data that was collected and reviewed

More information

Charter School Appeal Submission Packet Following Denial by a School District

Charter School Appeal Submission Packet Following Denial by a School District Charter School Appeal Submission Packet Following Denial by a School District District Financial Services 6401 Linda Vista Road, Room 609 San Diego, California 92111 858.292.3810 Charter School Appeal

More information

University of Wisconsin Madison Unmanned Aircraft Systems (UAS) Policy

University of Wisconsin Madison Unmanned Aircraft Systems (UAS) Policy University of Wisconsin Madison Unmanned Aircraft Systems (UAS) Policy I. Purpose. This document establishes University of Wisconsin-Madison (UW) policy governing the operation of unmanned aircraft systems

More information

AGENDA SPECIAL MEETING OF THE CITY OF SUISUN CITY PLANNING COMMISSION 6:30 P.M., JUNE 6, 2011

AGENDA SPECIAL MEETING OF THE CITY OF SUISUN CITY PLANNING COMMISSION 6:30 P.M., JUNE 6, 2011 AGENDA SPECIAL MEETING OF THE CITY OF SUISUN CITY PLANNING COMMISSION 6:30 P.M., JUNE 6, 2011 COUNCIL CHAMBERS 701 CIVIC CENTER BOULEVARD SUISUN CITY, CALIFORNIA 94585 1. ROLL CALL: Next Resolution No.

More information

WHATCOM COUNTY HEARING EXAMINER SUMMARY OF APPEAL AND DECISION

WHATCOM COUNTY HEARING EXAMINER SUMMARY OF APPEAL AND DECISION WHATCOM COUNTY HEARING EXAMINER RE: Administrative Appeal ) APL2009-0023 Application for ) ) FINDINGS OF FACT, Wesley and Penny Mussio ) CONCLUSIONS OF LAW, ) AND DECISION SUMMARY OF APPEAL AND DECISION

More information

AN URGENCY ORDINANCE OF THE COUNTY OF BUTTE CAMP FIRE DISASTER RECOVERY TEMPORARY HOUSING ORDINANCE: 4/5 VOTE REQUIRED

AN URGENCY ORDINANCE OF THE COUNTY OF BUTTE CAMP FIRE DISASTER RECOVERY TEMPORARY HOUSING ORDINANCE: 4/5 VOTE REQUIRED 1 2 Ordinance No. 0 AN URGENCY ORDINANCE OF THE COUNTY OF BUTTE CAMP FIRE DISASTER RECOVERY TEMPORARY HOUSING ORDINANCE: / VOTE REQUIRED The Board of Supervisors of the County of Butte ordains as 7 follows:

More information

COMMERCE, CA ,000 SF RETAIL OR INDUSTRIAL FACILITY FOR LEASE

COMMERCE, CA ,000 SF RETAIL OR INDUSTRIAL FACILITY FOR LEASE COMMERCE, CA 90040 30,000 SF RETAIL OR INDUSTRIAL FACILITY FOR LEASE COMMERCE, CA 90040 PROPERTY HIGHLIGHTS Freeway Visibility Excellent Retail Location Building is 100% HVAC Dock High & Ground Level Loading

More information

VIA E MAIL November 21, 2008

VIA E MAIL November 21, 2008 ERICA M. HAMILTON COMMISSION SECRETARY Commission.Secretary@bcuc.com web site: http://www.bcuc.com SIXTH FLOOR, 900 HOWE STREET, BOX 250 VANCOUVER, B.C. CANADA V6Z 2N3 TELEPHONE: (604) 660 4700 BC TOLL

More information

An Orientation to Today s Webinar

An Orientation to Today s Webinar An Orientation to Today s Webinar Chuck Fuhs Parsons Brinckerhoff 1 April 1, 2010 Managed Lanes Buffer Not Separated Barrier Pylon 2 Managed Lane Operational Strategies Eligibility/occupancy Access control

More information

NOTICE OF PROPOSED RULE. Proof of Ownership and Entitlement to Unclaimed Property

NOTICE OF PROPOSED RULE. Proof of Ownership and Entitlement to Unclaimed Property DEPARTMENT OF FINANCIAL SERVICES Division of Accounting and Auditing NOTICE OF PROPOSED RULE RULE NO.: 69I-20.0021 69I-20.0022 69I-20.030 69I-20.034 69I-20.038 69I-20.040 69I-20.041 RULE TITLE: Procedures

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.4 DIVISION: Sustainable Streets BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Approving various parking and traffic modifications associated

More information

PROJECT OVERVIEW. Santa Barbara (Coastal) Data Collector Unit/Pole Installations September 2017

PROJECT OVERVIEW. Santa Barbara (Coastal) Data Collector Unit/Pole Installations September 2017 PROJECT OVERVIEW Santa Barbara (Coastal) Data Collector Unit/Pole Installations September 2017 1 What is the Advanced Meter Project? California Public Utilities Commission (CPUC) decision received in April

More information

North Forty Area ( area bounded by Lark Avenue, Los Gatos Boulevard, Highway 85 and

North Forty Area ( area bounded by Lark Avenue, Los Gatos Boulevard, Highway 85 and RESOLUTION 2015-056 RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF LOS GATOS ADOPTING GENERAL PLAN AMENDMENTS NECESSARY FOR THE NORTH FORTY SPECIFIC PLAN. THE PLAN AREA COMPRISES APPROXIMATELY 44 ACRES

More information

I City AttQCn y. fdl. / Reviewed by:. - 7n7 gistu, Chief Operating Officer BOARD OF AIRPORT COMMISSIONERS REPORT TO THE

I City AttQCn y. fdl. / Reviewed by:. - 7n7 gistu, Chief Operating Officer BOARD OF AIRPORT COMMISSIONERS REPORT TO THE Y a 1 MT 1 BY esil fdl Los Angeles World Airports REPORT TO THE BOARD OF AIRPORT COMMISSIONERS Meeting Date: Approved by.' Aura Moore, Chief Informatioñ Officer / Reviewed by:. - 7n7 gistu, Chief Operating

More information

City Council Report. Mayor and City Council Susan Cline, Director, Public Works, Civil Engineering Subject: Airport Runway Shortening Options

City Council Report. Mayor and City Council Susan Cline, Director, Public Works, Civil Engineering Subject: Airport Runway Shortening Options City Council Report To: From: Mayor and City Council Susan Cline, Director, Public Works, Civil Engineering Subject: Airport Runway Shortening Options City Council Meeting: May 24, 2017 Agenda Item: 8.A

More information

? 0-? WA", ilp. Y ON 1Z Cond 1 0 AIRPORT COMMISSIONERS BOARD REPORT TO THE Los Angeles World Airports 0*1-

? 0-? WA, ilp. Y ON 1Z Cond 1 0 AIRPORT COMMISSIONERS BOARD REPORT TO THE Los Angeles World Airports 0*1- I 1 RW MT BOARD 0*1-.04 11 Los Angeles World Airports REPORT TO THE 0 AIRPORT COMMISSIONERS Meeting Date: Approved /by: Dave Jone - Airline Prop nd Concession Services ) 7/13/2017 Reviewed by:.',...ek

More information

a p 0.4 f Ai RPORT COMMISSIONERS Meeting Date: \ Sk 0 /1ci / 1/1'/V BOARD..ii REPORT TO THE -...r "V:4'

a p 0.4 f Ai RPORT COMMISSIONERS Meeting Date: \ Sk 0 /1ci / 1/1'/V BOARD..ii REPORT TO THE -...r V:4' i KV BOARD..ii 001110*700 4 Los Angeles World Airports REPORT TO THE f Ai RPORT COMMISSIONERS Meeting Date: Approved by: Justin Erb cci, Ch of nnovation & Commercial Strategy Officer 2/21/2019 \ Sk 0 /1ci

More information

Mark Kazmierczak, Chair ANC 6C Transportation and Public Space Committee By

Mark Kazmierczak, Chair ANC 6C Transportation and Public Space Committee By P. O. Box 15264 Washington DC 20003-0264 202-543-0425 www.chrs.org; caphrs@aol.com February 24, 2016 Mark Kazmierczak, Chair ANC 6C Transportation and Public Space Committee By email: Mark.kaz.anc@gmail.com

More information

SUPERSEDED. [Docket No. FAA ; Directorate Identifier 2015-SW-014-AD; Amendment ; AD ]

SUPERSEDED. [Docket No. FAA ; Directorate Identifier 2015-SW-014-AD; Amendment ; AD ] [Federal Register Volume 80, Number 95 (Monday, May 18, 2015)] [Rules and Regulations] [Pages 28172-28175] From the Federal Register Online via the Government Publishing Office [www.gpo.gov] [FR Doc No:

More information

AIRWORTHINESS DIRECTIVE

AIRWORTHINESS DIRECTIVE AIRWORTHINESS DIRECTIVE REGULATORY SUPPORT DIVISION P.O. BOX 26460 OKLAHOMA CITY, OKLAHOMA 73125-0460 U.S. Department of Transportation Federal Aviation Administration The following Airworthiness Directive

More information

PRIVATE AGREEMENT BETWEEN

PRIVATE AGREEMENT BETWEEN PRIVATE AGREEMENT BETWEEN MERIDIANA S.p.A. (Principal) and (Assignee), based in post-code address in the person of its legal representative Mr. tel. fax e-mail business licence/authorisation No. issued

More information

Huntington Metro Station Joint Development

Huntington Metro Station Joint Development Finance and Capital Committee Information Item II-C September 13, 2018 Huntington Metro Station Joint Development Page 120 of 284 Washington Metropolitan Area Transit Authority Board Action/Information

More information

SUPERSEDED [ U] DEPARTMENT OF TRANSPORTATION. Federal Aviation Administration. 14 CFR Part 39 [66 FR /5/2001]

SUPERSEDED [ U] DEPARTMENT OF TRANSPORTATION. Federal Aviation Administration. 14 CFR Part 39 [66 FR /5/2001] [4910-13-U] DEPARTMENT OF TRANSPORTATION Federal Aviation Administration 14 CFR Part 39 [66 FR 13227 3/5/2001] [Docket No. 2000-NM-416-AD; Amendment 39-12128; AD 2001-04-09] RIN 2120-AA64 Airworthiness

More information

THE BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY S UPDATE REGARDING ITS NOISE IMPACT AREA REDUCTION PLAN AND ITS PART 161 STUDY SECOND QUARTER 2015

THE BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY S UPDATE REGARDING ITS NOISE IMPACT AREA REDUCTION PLAN AND ITS PART 161 STUDY SECOND QUARTER 2015 THE BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY S UPDATE REGARDING ITS NOISE IMPACT AREA REDUCTION PLAN AND ITS PART 161 STUDY SECOND QUARTER 2015 Pursuant to the California Department of Transportation

More information

Policy Memorandum. Authority 8 CFR governs USCIS adjudication of Form I-601.

Policy Memorandum. Authority 8 CFR governs USCIS adjudication of Form I-601. U. S. Citizenship and Immigration Services Office of the Director (MS 2000) Washington, DC 20529-2000 May 9, 2011 PM-602-0038 Policy Memorandum SUBJECT: Requests to Expedite Adjudication of Form I-601,

More information

Silver Line Operating Plan

Silver Line Operating Plan Customer Service and Operations Committee Information Item IV-A December 6, 2012 Silver Line Operating Plan Washington Metropolitan Area Transit Authority Board Action/Information Summary Action Information

More information

2016 SCE Reliability Review. November 27 th, 2017 Irwindale, California

2016 SCE Reliability Review. November 27 th, 2017 Irwindale, California 2016 SCE Reliability Review November 27 th, 2017 Irwindale, California 1 Meeting agenda Overview of SCE Reliability definition and measurement SCE s 2016 Reliability performance How to obtain local reliability

More information

THE BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY S UPDATE REGARDING ITS NOISE IMPACT AREA REDUCTION PLAN AND ITS PART 161 STUDY FIRST QUARTER 2015

THE BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY S UPDATE REGARDING ITS NOISE IMPACT AREA REDUCTION PLAN AND ITS PART 161 STUDY FIRST QUARTER 2015 THE BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY S UPDATE REGARDING ITS NOISE IMPACT AREA REDUCTION PLAN AND ITS PART 161 STUDY FIRST QUARTER 2015 Pursuant to the California Department of Transportation

More information

COASTAL CONSERVANCY. Staff Recommendation June 5, 2008 GUALALA BLUFF TRAIL OPERATIONS AND MAINTENANCE

COASTAL CONSERVANCY. Staff Recommendation June 5, 2008 GUALALA BLUFF TRAIL OPERATIONS AND MAINTENANCE COASTAL CONSERVANCY Staff Recommendation June 5, 2008 GUALALA BLUFF TRAIL OPERATIONS AND MAINTENANCE File No. 08-047-01 Project Manager: Deborah Hirst RECOMMENDED ACTION: Consideration and possible Conservancy

More information

** DETERMINATION OF NO HAZARD TO AIR NAVIGATION **

** DETERMINATION OF NO HAZARD TO AIR NAVIGATION ** Mail Processing Center Federal Aviation Administration Southwest Regional Office Obstruction Evaluation Group 2601 Meacham Boulevard Fort Worth, TX 76137 Issued Date: 05/16/2011 Aeronautical Study No.

More information

March 4, Mr. H. Dale Hemmerdinger Chairman Metropolitan Transportation Authority 347 Madison Avenue New York, NY Re: Report 2007-F-31

March 4, Mr. H. Dale Hemmerdinger Chairman Metropolitan Transportation Authority 347 Madison Avenue New York, NY Re: Report 2007-F-31 THOMAS P. DiNAPOLI STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER March 4, 2008 Mr. H. Dale Hemmerdinger Chairman Metropolitan Transportation

More information

PUBLIC ACCOUNTABILITY PRINCIPLES FOR CANADIAN AIRPORT AUTHORITIES

PUBLIC ACCOUNTABILITY PRINCIPLES FOR CANADIAN AIRPORT AUTHORITIES PUBLIC ACCOUNTABILITY PRINCIPLES FOR CANADIAN AIRPORT AUTHORITIES The Canadian Airport Authority ( CAA ) shall be incorporated in a manner consistent with the following principles: 1. Not-for-profit Corporation

More information

Administration and Projects Committee Meeting STAFF REPORT July 3, 2014 Page 2 of 2 Agreement Consultant Project General Scope CT 107 URS Corporation

Administration and Projects Committee Meeting STAFF REPORT July 3, 2014 Page 2 of 2 Agreement Consultant Project General Scope CT 107 URS Corporation Administration and Projects Committee Meeting STAFF REPORT Meeting Date: July 3, 2014 Subject Summary of Issues Recommendations Authorize s to Various Agreements Over the years, the Authority has contracted

More information

** DETERMINATION OF NO HAZARD TO AIR NAVIGATION **

** DETERMINATION OF NO HAZARD TO AIR NAVIGATION ** Mail Processing Center Federal Aviation Administration Southwest Regional Office Obstruction Evaluation Group 2601 Meacham Boulevard Fort Worth, TX 76137 Issued Date: 01/04/2012 Aeronautical Study No.

More information

County of San Bernardino Film Permit Information

County of San Bernardino Film Permit Information County of San Bernardino Film Permit Information Dear Permit Applicant: The following is information about the County of San Bernardino Filming Permit Application. Enclosed you will also find a Filmmakers

More information

SECTION 106 ACTIVITIES ANNUAL REPORT

SECTION 106 ACTIVITIES ANNUAL REPORT SECTION 106 ACTIVITIES ANNUAL REPORT FOR THE YEAR ENDING DECEMBER 31, 2014 Metropolitan Washington Airports Authority 198 Van Buren Street, Suite 300 Herndon, Virginia 20170 JANUARY 2015 Introduction The

More information

SECTION 106 ACTIVITIES ANNUAL REPORT

SECTION 106 ACTIVITIES ANNUAL REPORT SECTION 106 ACTIVITIES ANNUAL REPORT FOR THE YEAR ENDING DECEMBER 31, 2011 Metropolitan Washington Airports Authority 1593 Spring Hill Road, Suite 300 Vienna, Virginia 22182 JANUARY 2012 Introduction The

More information

[Docket No. FAA ; Directorate Identifier 2013-CE-036-AD; Amendment. Airworthiness Directives; PILATUS Aircraft Ltd.

[Docket No. FAA ; Directorate Identifier 2013-CE-036-AD; Amendment. Airworthiness Directives; PILATUS Aircraft Ltd. This document is scheduled to be published in the Federal Register on 11/08/2013 and available online at http://federalregister.gov/a/2013-25953, and on FDsys.gov [4910-13-P] DEPARTMENT OF TRANSPORTATION

More information

AUDIT COMMITTEE CHARTER

AUDIT COMMITTEE CHARTER Qantas Airways Limited Adopted ABN 16 009 661 901 AUDIT COMMITTEE CHARTER Objectives 1. The objectives of the Qantas Audit Committee are to assist the Board in fulfilling its corporate governance responsibilities

More information

[Docket No. FAA ; Product Identifier 2017-NE-23-AD] Airworthiness Directives; Zodiac Seats France, Cabin Attendant Seats

[Docket No. FAA ; Product Identifier 2017-NE-23-AD] Airworthiness Directives; Zodiac Seats France, Cabin Attendant Seats This document is scheduled to be published in the Federal Register on 12/11/2017 and available online at https://federalregister.gov/d/2017-26571, and on FDsys.gov [4910-13-P] DEPARTMENT OF TRANSPORTATION

More information

Single Occupancy HOV Lane

Single Occupancy HOV Lane This does not constitute tax advice. All persons considering use of available incentives should consult with their own tax professional to determine eligibility, specific amount of benefit available, if

More information

Department of Transportation, Federal Aviation Administration (FAA). SUMMARY: Under this notice, the FAA announces the submission deadline of

Department of Transportation, Federal Aviation Administration (FAA). SUMMARY: Under this notice, the FAA announces the submission deadline of This document is scheduled to be published in the Federal Register on 05/09/2018 and available online at https://federalregister.gov/d/2018-09894, and on FDsys.gov [4910-13] DEPARTMENT OF TRANSPORTATION

More information

White Mountain National Forest Saco Ranger District

White Mountain National Forest Saco Ranger District United States Department of Agriculture Forest Service White Mountain National Forest 33 Kancamagus Highway Conway, NH 03818 Comm: (603) 447-5448 TTY: (603) 447-3121 File Code: 1950 Date: February 26,

More information

Memorandum. Fund Allocation Fund Programming Policy/Legislation Plan/Study Capital Project Oversight/Delivery Budget/Finance Contract/Agreement Other:

Memorandum. Fund Allocation Fund Programming Policy/Legislation Plan/Study Capital Project Oversight/Delivery Budget/Finance Contract/Agreement Other: Memorandum Date: March 23, 2018 To: Transportation Authority Board From: Eric Cordoba Deputy Director Capital Projects Subject: 4/10/18 Board Meeting: San Francisco Freeway Corridor Management Study Update

More information

Shuttle Membership Agreement

Shuttle Membership Agreement Shuttle Membership Agreement Trend Aviation, LLC. FlyTrendAviation.com Membership with Trend Aviation, LLC. ("Trend Aviation") is subject to the terms and conditions contained in this Membership Agreement,

More information

THE BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY S UPDATE REGARDING ITS NOISE IMPACT AREA REDUCTION PLAN AND ITS PART 161 STUDY SECOND QUARTER 2017

THE BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY S UPDATE REGARDING ITS NOISE IMPACT AREA REDUCTION PLAN AND ITS PART 161 STUDY SECOND QUARTER 2017 THE BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY S UPDATE REGARDING ITS NOISE IMPACT AREA REDUCTION PLAN AND ITS PART 161 STUDY SECOND QUARTER 2017 Pursuant to the California Department of Transportation

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS RESOLUTION No. 180717-099 WHEREAS, the block of Broderick Street between Pine Street and Bush Street has large numbers of tourists traveling

More information

MEMORANDUM. Lynn Hayes LSA Associates, Inc.

MEMORANDUM. Lynn Hayes LSA Associates, Inc. MEMORANDUM To: Lynn Hayes LSA Associates, Inc. Date: May 5, 217 From: Zawwar Saiyed, P.E., Senior Transportation Engineer Justin Tucker, Transportation Engineer I Linscott, Law & Greenspan, Engineers LLG

More information

Memorandum. Roger Millar, Secretary of Transportation. Date: April 5, Interstate 90 Operations and Mercer Island Mobility

Memorandum. Roger Millar, Secretary of Transportation. Date: April 5, Interstate 90 Operations and Mercer Island Mobility Memorandum To: From: The Honorable Dow Constantine, King County Executive; The Honorable Ed Murray, City of Seattle Mayor; The Honorable Bruce Bassett, City of Mercer Island Mayor; The Honorable John Stokes,

More information

Operating Limitations At John F. Kennedy International Airport. SUMMARY: This action amends the Order Limiting Operations at John F.

Operating Limitations At John F. Kennedy International Airport. SUMMARY: This action amends the Order Limiting Operations at John F. This document is scheduled to be published in the Federal Register on 06/21/2016 and available online at http://federalregister.gov/a/2016-14631, and on FDsys.gov [4910-13] DEPARTMENT OF TRANSPORTATION

More information

` /1- -O " T BOARD COMMISSIONERS REPORT. /) /n/1 Reviewed for Date Approval Status By ity Atto TO THE. r a. .-.rila

` /1- -O  T BOARD COMMISSIONERS REPORT. /) /n/1 Reviewed for Date Approval Status By ity Atto TO THE. r a. .-.rila .-.rila 1 NM 1 MT BOARD! / /F. / ' :!1 ' Los Angeles REPORT A -O " T World Airports TO THE Approved b, Ra on Oliva -s, Dir ce-, Proper Services ` /1- _Ai. Reviewed by: D -.bie Bowers, Dep ' y Executive

More information

COASTAL CONSERVANCY. Staff Recommendation December 2, 2004 COYOTE HELLYER COUNTY PARK BAY AREA RIDGE TRAIL

COASTAL CONSERVANCY. Staff Recommendation December 2, 2004 COYOTE HELLYER COUNTY PARK BAY AREA RIDGE TRAIL COASTAL CONSERVANCY Staff Recommendation December 2, 2004 COYOTE HELLYER COUNTY PARK BAY AREA RIDGE TRAIL File No. 04-057 Project Manager: Amy Hutzel RECOMMENDED ACTION: Authorization to disburse up to

More information

Coastside County Water District Board of Directors. Mary Rogren, Assistant General Manager

Coastside County Water District Board of Directors. Mary Rogren, Assistant General Manager STAFF REPORT To: From: Coastside County Water District Board of Directors Mary Rogren, Assistant General Manager Agenda: August 14, 2018 Report Date: August 10, 2018 Subject: Resolution Adopting an Escheatment

More information