REGULAR BOARD MEETING. April 11, :30 PM Greenspot Road, Highland, CA AGENDA

Size: px
Start display at page:

Download "REGULAR BOARD MEETING. April 11, :30 PM Greenspot Road, Highland, CA AGENDA"

Transcription

1 REGULAR BOARD MEETING April 11, :30 PM Greenspot Road, Highland, CA AGENDA "In order to comply with legal requirements for posting of agenda, only those items filed with the District Clerk by 12:00 p.m. on Wednesday prior to the following Wednesday meeting not requiring departmental investigation, will be considered by the Board of Directors". CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL OF BOARD MEMBERS PUBLIC COMMENTS Any person wishing to speak to the Board of Directors is asked to complete a Speaker Card and submit it to the District Clerk prior to the start of the meeting. Each speaker is limited to three (3) minutes, unless waived by the Chairman of the Board. Under the State of California Brown Act, the Board of Directors is prohibited from discussing or taking action on any item not listed on the posted agenda. The matter will automatically be referred to staff for an appropriate response or action and may appear on the agenda at a future meeting. AGENDA - This agenda contains a brief general description of each item to be considered. Except as otherwise provided by law, no action shall be taken on any item not appearing on the following agenda unless the Board of Directors makes a determination that an emergency exists or that a need to take immediate action on the item came to the attention of the District subsequent to the posting of the agenda. 1. Approval of Agenda 2. APPROVAL OF CONSENT CALENDAR All matters listed under the Consent Calendar are considered by the Board of

2 Directors to be routine and will be enacted in one motion. There will be no discussion of these items prior to the time the board considers the motion unless members of the board, the administrative staff, or the public request specific items to be discussed and/or removed from the Consent Calendar. a. February 21, 2018 special meeting minutes b. February 28, 2018 regular meeting minutes c. Directors' fees and expenses for March 2018 INFORMATIONAL ITEMS 3. Update on Lead Testing in Public Schools DISCUSSION AND POSSIBLE ACTION ITEMS 4. Approval of Amendment for Weather Based Irrigation Controller Direct Installation Program 5. Approve the cancellation of the May 9, 2018 regular board meeting 6. Consider Adoption of Resolution California Climate Investments Urban Greening Program Grant 7. Disposition of Surplus Property 8. Election for Special District Member of LAFCO REPORTS 9. Board of Directors' Reports 10. General Manager/CEO Report 11. Legal Counsel Report 12. Board of Directors' Comments ADJOURN PLEASE NOTE: Materials related to an item on this agenda submitted to the Board after distribution of the agenda packet are available for public inspection in the District's office located at Greenspot Rd., Highland, during normal business hours. Also, such documents are available on the District's website at subject to staff's ability to post the documents before the meeting. Pursuant to Government Code Section (a), any request for a disability-related modification or accommodation, including auxiliary aids or services, that is sought in order to participate in the aboveagendized public meeting should be directed to the District Clerk at (909) at least 72 hours prior to said meeting.

3 Draft pending approval EAST VALLEY WATER DISTRICT February 21, 2018 SPECIAL BOARD MEETING MINUTES The Chairman of the Board called the meeting to order at 5:30 p.m. Director Morales led the flag salute. PRESENT: ABSENT: STAFF: LEGAL COUNSEL: GUEST(s): Directors: Carrillo, Coats, Morales, Smith Director: None John Mura, General Manager/CEO; Brian Tompkins, Chief Financial Officer; Jeff Noelte, Director of Engineering and Operations; Justine Hendricksen, District Clerk; Shayla Gerber, Administrative Assistant Marty Cihigoyenetche Members of the public PUBLIC COMMENTS Chairman Carrillo declared the public participation section of the meeting open at 5:31 p.m. There being no written or verbal comments, the public participation section was closed. The General Manager/CEO provided an overview of the meeting; he stated that the Board took action to fill the vacancy created by the resignation of Ms. Nanette Shelton through the appointment process; that nine applications were received; and each candidate was provided with an orientation and requirements to serve on the Board. LEGAL COUNSEL REVIEW OF PROCEDURAL ASPECTS OF THE SELECTION PROCESS TO FILL BOARD VACANCY Legal Counsel reviewed the procedural aspects of selection process; he stated that each candidate would have three minutes each to introduce themselves and then proceed to interview questions from the Board; after all of the candidates have spoken, the Board will provide their scoring sheets to Legal Counsel and he and the District Clerk will tabulate the scores; he also reviewed the process in the event of a tie. 1 Minutes 02/21/2018 smg

4 COMPLETE SELECTION PROCESS TO APPOINT A NEW GOVERNING BOARD MEMBER TO FILL VACANCY The District Clerk announced that candidate #6, Lisa Migliozzi, was unable to attend the Board meeting and that eight candidates would be interviewed. Each of the candidates addressed the Board and stated their qualifications, experience and what they could bring to the District if appointed to the Board. Once the introductions were completed, all candidates were taken to the adjacent conference room until it was their turn to be interviewed. One-by-one, each candidate responded to interview questions from the Board. Once the interviews were conducted, the Board completed their scoring sheets. A break was taken to tabulate the votes. The Board took a break at 7:37 p.m. to allow Legal Counsel to tabulate the votes. The Board returned to open session at 7:47 p.m. Legal Counsel announced the chosen candidates in no particular order; he read the Board s individual votes as follows: Morales Goodrich, Collazo, Brown Carrillo Collazo, Shelton, Brown Coats Collazo, Goodrich, Brown Smith Goodrich, Shelton, Brown Legal Counsel announced a tie for first place between Mr. Collazo and Mr. Goodrich with a score of 13 points each. He stated that the third highest score was Ms. Shelton with a score of six points. That due to a tie, the Board will ask the two candidates a tie breaker question. Mr. Collazo and Mr. Goodrich responded to the tie breaker question from the Board. The Board took a break at 7:56 p.m. to complete their scoring sheet and to allow Legal Counsel to tabulate the votes. The Board returned to open session at 7:59 p.m. Legal Counsel read the Board s individual votes as follows: Morales - Goodrich Carrillo - Collazo Coats - Collazo Smith Goodrich Legal Counsel announced a tie and that pursuant to the procedure outlined, the Board conducted a second round of tie breaker questions to the two final candidates. Mr. 2 Minutes 02/21/2018 smg

5 Callazo and Mr. Goodrich responded to a second round of tie breaker questions from the Board. The Board took a break at 8:06 p.m. to complete their scoring sheet and to allow Legal Counsel to tabulate the votes. The Board returned to open session at 8:09 p.m. Legal Counsel read the Board s individual votes as follows: Morales - Goodrich Carrillo - Collazo Coats - Goodrich Smith Goodrich Legal Counsel announced that Mr. Goodrich received the most votes from the Board. APPROVE NOMINATION AND APPOINTMENT TO FILL GOVERNING BOARD MEMBER VACANCY M/S/C (Coats-Smith) that the Board nominate and appoint Phillip Goodrich as the new Governing Board Member replacing Director Shelton. ADMINISTER OATH OF OFFICE The General Manager/CEO administered the Oath of Office for the newly appointed Governing Board Member, Phillip Goodrich. GENERAL MANAGER/CEO REPORT The General Manager/CEO thanked all the candidates for applying for the Board vacancy. LEGAL COUNSEL REPORT No report at this time. BOARD OF DIRECTORS COMMENTS Director Coats congratulated newly appointed Director Goodrich. Director Morales stated that it is an honor and a privilege to serve on the Board; he thanked the candidates for applying for the Board vacancy and recommended that they apply to serve as a commissioner on the District s Community Advisory Board. Director Goodrich stated that he looks forward to serving on the Board. 3 Minutes 02/21/2018 smg

6 Vice Chairman Smith congratulated Director Goodrich and stated that all the candidates were fantastic. Chairman Carrillo thanked Director Goodrich for applying and completing the process to fill the Board vacancy. ADJOURN The meeting adjourned at 8:17 p.m. John Mura, Secretary Chris Carrillo, Board President 4 Minutes 02/21/2018 smg

7 Draft pending approval EAST VALLEY WATER DISTRICT February 28, 2018 REGULAR BOARD MEETING MINUTES The Chairman of the Board called the meeting to order at 5:30 p.m. Ms. Gerber led the flag salute. PRESENT: ABSENT: STAFF: LEGAL COUNSEL: GUEST(s): Directors: Carrillo, Coats, Goodrich, Morales, Smith Director: None John Mura, General Manager/CEO; Brian Tompkins, Chief Financial Officer; Jeff Noelte, Director of Engineering and Operations; Justine Hendricksen, District Clerk; Shayla Gerber, Administrative Assistant Jean Cihigoyenetche Members of the public PUBLIC COMMENTS Chairman Coats declared the public participation section of the meeting open at 5:30 p.m. There being no written or verbal comments, the public participation section was closed. APPROVAL OF AGENDA M/S/C (Coats-Morales) that the February 28, 2018 agenda be approved as submitted. APPROVE THE FINANCIAL STATEMENTS FOR JANUARY 2018 M/S/C (Coats-Smith) that the Board approve the financial statements for January 2018 as submitted. DISBURSEMENTS M/S/C (Coats-Smith) that the General Fund Disbursements # through # which were distributed during the period of January 1, 2018 through January 31, 2018, bank drafts, and ACH Payments in the amount of $2,667, and $357, for payroll and benefit contributions, totaling $3,024, be approved. 1 Minutes 02/28/2018 smg

8 REVISION TO FRAMEWORK AGREEMENT WITH SAN BERNARDINO VALLEY MUNICIPAL WATER DISTRICT The General Manager/CEO reviewed revisions to the Framework Agreement with San Bernardino Valley Municipal Water District (SBVMWD) that was signed in 2015; he stated that changes need to be made to Section 3 of the agreement to reflect changing circumstances and comments by the Department of Water Resources attorney as a result of his review of the District s funding application. He stated that if the revisions are approved, that they will be considered for approval by SBVMWD s board at their first meeting in March. M/S/C (Morales-Smith) that the Board approve the First Amended Agreement for the Construction and Operation of Groundwater Replenishment Facilities with the San Bernardino Valley Municipal Water District to facilitate 1) use of tax-exempt bond proceeds for funding of the Sterling Natural Resource Center and 2) termination of the Agreement upon activation of East Valley Water District s wastewater treatment authority. CONSIDER APPROVAL OF FY MID-YEAR BUDGET REVISIONS The General Chief Financial Officer gave a brief presentation of FY mid-year Budget revisions; he reviewed the operating budget, gave program summaries, presented an overview of the capital budget, discussed staffing changes and reviewed accomplishments. He stated that there were no revisions to the wastewater fund. The General Manager/CEO stated that the mid-year budget revisions were reviewed by the Finance and Human Resources Committee; that the District is in transition and is preparing for future staffing positions. The General Manager/CEO addressed promotions and stated that they were well deserved; and stated that the District takes pride in forecasting the budget and believes in not raising rates unless necessary. M/S/C (Morales-Coats) that the Board approve amendments to the FY Operating and Capital Budgets. BOARD OF DIRECTORS REPORTS Director Goodrich reported that on February 26 he met with the General Manager/CEO and the District Clerk for new board member orientation. Chairman Coats reported that on February 20 he attended the San Bernardino Valley Municipal Water District meeting where they approved the San Bernardino Basin Council Framework Agreement. Director Morales reported on the following: on February 20 he attended the Association of California Water Agencies Region 9 meeting where they discussed finalizing the event set for October; on February 21 he attended the District s special board meeting where 2 Minutes 02/28/2018 smg

9 Director Goodrich was appointed; on February 23 he participated in the American Water Works Association s web conference; and on February 27 he attended the Finance and Human Resources Committee meeting. Vice Chairman Smith reported on the following: on February 15 he met with the General Manager/CEO and Chairman Carrillo to discuss the General Manager/CEO s goals and objectives, and they reviewed the upcoming agenda; on February 21 he attended the District s special board meeting; and on February 27 he met with Mr. Bill Kelly to discuss the General Manager/CEO s 2017 year end review. Chairman Carrillo reported on the following: on February 15 he met with the General Manager/CEO and Vice Chairman Smith to discuss the General Manager/CEO s goals and objectives; on February 26 he attended the Association of San Bernardino County Special District s meeting; and on February 27 he attended the Highland City Council meeting. Information only. GENERAL MANAGER/CEO REPORT The General Manager/CEO stated that staff will be participating in Career Day at Bonnie Oehl Elementary School and on March 1 he will be meeting with a number of local constituents to discuss community partnerships. The General Manager/CEO informed the Board that they will be provided with a look ahead of District activities on a weekly basis. The General Manager/CEO informed the Board of upcoming meetings and events: March 3:00 p.m. Legislative & Public Outreach Committee meeting March 3:30 p.m. Finance & Human Resources Committee meeting Information only. LEGAL COUNSEL REPORT No report at this time. BOARD OF DIRECTORS COMMENTS Director Goodrich expressed his appreciation to staff and their dedication to the District and our community. Director Coats welcomed Director Goodrich to the Board; and made the following statement: Help ensure your water future by supporting the Sterling Natural Resource Center. Director Smith thanked Mr. Raley for attending the meeting tonight. 3 Minutes 02/28/2018 smg

10 Chairman Carrillo announced that Director Goodrich will fill the vacancy left by Ms. Shelton on the Engineering and Operations Committee; he welcomed Director Goodrich to the Board; he thanked the Chief Financial Officer for his presentation; and thanked everyone for attending the meeting. Information only. ADJOURN The meeting adjourned at 6:40 p.m. John Mura, Secretary Chris Carrillo, Board President 4 Minutes 02/28/2018 smg

11 To: From: Governing Board Members General Manager/CEO BOARD AGENDA STAFF REPORT Agenda Item #2.c. Meeting Date: April 11, 2018 Consent Item Subject: Directors' fees and expenses for March 2018 RECOMMENDATION: Approve the Governing Board Members fees and expenses for March BACKGROUND / ANALYSIS: The Board has instructed staff to list all director fees and expenses as a separate agenda item to show full fiscal transparency. Only after Board review and approval will the compensation and expenses be paid. AGENCY GOALS AND OBJECTIVES: Goal and Objectives II - Maintain a Commitment to Sustainability, Transparency, and Accountability a) Practice Transparent and Accountable Fiscal Management REVIEW BY OTHERS: This agenda items has been reviewed by the Administration department. FISCAL IMPACT The fiscal impact associated with this agenda item is $6, which is included in the current fiscal budget. Recommended by: John Mura General Manager/CEO Respectfully submitted: Justine Hendricksen District Clerk

12 ATTACHMENTS: Description Directors' Fees and Expenses March 2018 Type Cover Memo

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27 To: From: Governing Board Members General Manager/CEO BOARD AGENDA STAFF REPORT Agenda Item #4. Meeting Date: April 11, 2018 Discussion Item Subject: Approval of Amendment for Weather Based Irrigation Controller Direct Installation Program RECOMMENDATION: Staff recommends that the Board of Directors approve an amendment to the contract with Anthony's Irrigation for the Weather Based Irrigation Controller Direct Installation Program. BACKGROUND / ANALYSIS: The District has developed a successful conservation program which has been steadily growing over the last five years. In that time, the Weather Based Irrigation Controller Direct Installation Program (WBIC) was introduced to encourage efficient irrigation while recognizing that our customers have limited time to dedicate toward conservation efforts. Since its inception, Dwayne Anthony of Anthony s Irrigation has partnered with the District to remove any existing irrigation controllers and replace them with an approved weather based model. As a licensed contractor, Mr. Anthony provides world class customer service to program participants and technical assistance while they familiarize themselves with the new controller. This conservation measure results in automatic seasonal watering adjustments, an on-site weather sensor to monitor changes in daily weather patterns, and automatic irrigation turn-offs during times of rain. Over 277 controllers have been installed during this fiscal year alone. The District continues to receive positive feedback from program participants about the usefulness of the equipment, the ease of the process, and the professionalism of Mr. Anthony. The current terms allow for the agreement to remain in place through FY 2018/19. However, due to the effectiveness and popularity of this program, staff continues to receive program applications from residents beyond the original anticipated contract amount. In order to approve the applications that have been received to date, along with maintaining the momentum of the program through next year, staff is recommending an amendment to the current agreement, with all other terms remaining the same. This request would result in an increase to the original contract by $225,000, allocating $75,000 for FY 2017/18 and $150,000 for FY 2018/19. Of the increase requested for FY 2017/18, $50,000 is available within the current funds budgeted for rebate programs and would require a budget adjustment of $25,000 for the remaining request. Staff will include $150,000 for program funding in the recommended FY 2018/19 budget. Should the

28 Board support the continuance of this program beyond this amendment, staff would conduct formal procurement procedures prior to the commencement of FY 2019/20, as required by the adopted Purchasing Policy. AGENCY GOALS AND OBJECTIVES: Goal and Objectives I - Implement Effective Solutions Through Visionary Leadership a) Identify Opportunities to Optimize Natural Resources REVIEW BY OTHERS: This agenda item has been reviewed by the Chief Financial Officer. FISCAL IMPACT This request would result in an increase to the original contract by $225,000, allocating $75,000 for FY 2017/18 and $150,000 for FY 2018/19. Of the increase requested for FY 2017/18, $50,000 is available within the current funds budgeted for rebate programs and would require a budget adjustment of $25,000 for the remaining request. Staff will include $150,000 for program funding in the recommended FY 2018/19 budget. Recommended by: John Mura General Manager/CEO Respectfully submitted: Kelly Malloy Director of Strategic Services

29 To: From: Governing Board Members General Manager/CEO BOARD AGENDA STAFF REPORT Agenda Item #5. Meeting Date: April 11, 2018 Discussion Item Subject: Approve the cancellation of the May 9, 2018 regular board meeting RECOMMENDATION: Staff is recommending that the Board approve cancellation of the May 9, 2018 meeting. BACKGROUND / ANALYSIS: East Valley Water District s regular board meetings occur on the 2nd and 4th Wednesday s of each month. Staff is recommending that the Board of Directors approve the cancellation of the May 9, 2018 regular meeting, as a quorum of the board will be attending the Association of California Water Agencies statewide annual conference May The cancellation will not impact District operations and routine items will be scheduled accordingly. AGENCY GOALS AND OBJECTIVES: Goal and Objectives II - Maintain a Commitment to Sustainability, Transparency, and Accountability a) Practice Transparent and Accountable Fiscal Management FISCAL IMPACT There is no fiscal impact associated with this agenda item. Recommended by: John Mura General Manager/CEO

30 To: From: Governing Board Members General Manager/CEO BOARD AGENDA STAFF REPORT Agenda Item #6. Meeting Date: April 11, 2018 Discussion Item Subject: Consider Adoption of Resolution California Climate Investments Urban Greening Program Grant RECOMMENDATION: Staff recommends that the Board of Directors adopt Resolution approving the application for grant funds for the California Climate Investments Urban Greening Program. BACKGROUND / ANALYSIS: The District is actively seeking alternate funding for large projects and programs including the Sterling Natural Resource Center. Staff has been working with Blais & Associates, a grant writing firm, to find funding opportunities consistent with the District's Grant Strategy. The California Climate Investments Urban Greening Program has been identified as an ideal grant to request funding for landscaping at the Sterling Natural Resource Center. This grant seeks to reduce greenhouse gas (GHG) emissions and enhance parks and open space in disadvantaged communities. Eligible projects must be able to quantify GHG emissions reductions through approved methodology and guidelines. The application has been developed to request $1 million to support urban greening efforts on the Sterling Natural Resource Center site including: the demonstration garden, trees, plants, decomposed granite walking paths, permeable concrete, sidewalks, and educational signage. Any additional planting costs would be considered a project funding match while maintaining the grant funding request at a competitive level. Awards for this grant are anticipated in mid to late 2018 and must have construction completed by May AGENCY GOALS AND OBJECTIVES: Goal and Objectives II - Maintain a Commitment to Sustainability, Transparency, and Accountability c) Pursue Alternative Funding Sources

31 REVIEW BY OTHERS: This agenda item has been reviewed by the Finance Department. FISCAL IMPACT The administrative expenses associated with the grant application are included in the approved FY 2017/18 Budget. If awarded, the fiscal impact of the grant would be approximately $1 million. Recommended by: John Mura General Manager/CEO ATTACHMENTS: Description Resolution Respectfully submitted: Respectfully submitted by name Director of Strategic Services Type Resolution Letter

32

33 RESOLUTION NO A RESOLUTION OF APPLICATION BY THE BOARD OF DIRECTORS OF THE EAST VALLEY WATER DISTRICT APPROVING THE APPLICATION FOR GRANT FUNDS FOR CALIFORNIA CLIMATE INVESTMENTS URBAN GREENING PROGRAM WHEREAS, the Legislature and Governor of the State of California have provided funds for the California Climate Investments Urban Greening Program; and WHEREAS the California Natural Resources Agency has been delegated the responsibility for the administration of this grant program, establishing necessary procedures; and WHEREAS, said procedures established by the California Natural Resources Agency require a resolution certifying the approval of application(s) by the Applicants governing board before submission of said application(s) to the State; and WHEREAS, the applicant, if selected, will enter into an agreement with the State of California to carry out the Project NOW THEREFORE, BE IT RESOLVED BY THE BOARD OF DIRECTORS OF THE EAST VALLEY WATER DISTRICT AS FOLLOWS: Section 1. Approves the filing of an application for the Sterling Natural Resource Center Project; Section 2. Certifies that applicant understands the assurances and certification in the application, and Section 3. Certifies that applicant or title holder will have sufficient funds to operate and maintain the project consistent with the land tenure requirements; or will secure the resources to do so, and Section 4. Certifies that it will comply with the provisions of Section of the State Labor Code, and Section 5. If applicable, certifies that the project will comply with any laws and regulations including, but not limited to, legal requirements for building codes, health and safety codes, disabled access laws, environmental laws and, that prior to commencement of construction, all applicable permits will have been obtained, and Section 6. Certifies that applicant will work towards the Governor s State Planning Priorities intended to promote equity, strengthen the economy, protect the environment, and promote public health and safety as included in Government Code Section , and

34 Section 7. Appoints the General Manager/CEO, or designee, as agent to conduct all negotiations, execute and submit all documents including, but not limited to applications, agreements, payment requests and so on, which may be necessary for the completion of the aforementioned project(s). PASSED AND ADOPTED by the Board of Directors of the East Valley Water District at a regular meeting held on this day of, 2018, by the following roll call vote: AYES: NOES: ABSTAIN: ABSENT: Chris Carrillo, Board President I HEREBY CERTIFY that the foregoing is a full, true and correct copy of Resolution No adopted by the Board of Directors of East Valley Water District at its Regular Meeting held April 11, ATTEST: John Mura Board Secretary

35 To: From: Governing Board Members General Manager/CEO BOARD AGENDA STAFF REPORT Agenda Item #7. Meeting Date: April 11, 2018 Discussion Item Subject: Disposition of Surplus Property RECOMMENDATION: Staff is recommending that the Board of Directors authorize the disposition of surplus property. BACKGROUND / ANALYSIS: The District currently has a fleet consisting of both utility vehicles and pieces of heavy equipment. As part of the vehicle maintenance efforts, we regularly evaluate the fleet to assess usefulness and safety. Once a year, items that have exhausted their useful life are identified and recommended for surplus. Last year the Board authorized surplus of unit #243, a Hybrid truck that needed a new stator, which is no longer available for purchase. The factory dealerships offer no replacement parts or repair services for these trucks. The District had to accept a low cash value for the vehicle and send it to a junk yard. In order to avoid this issue, staff is recommending replacement of the remaining two Hybrid trucks while they are still operational. Staff has identified the following vehicles and equipment for surplus: Unit # GMC Sierra 1500 Hybrid with 100,903 miles. Unit # GMC Sierra 1500 Hybrid with 52,706 miles. Unit # Chevrolet 1500 with 214,027 miles. This truck has reached its useful life. Unit # GMC Sierra 2500 truck with 145,000 miles. This truck has reached its useful life. Unit # CAT trailer mounted generator. This unit no longer meets the California Air Resources Board (CARB) standards. Unit # trailer. The District no longer has a use for this trailer. Unit # inch pump The District no longer has a use for this pump. Due to the condition of the vehicles staff recommends that units # 232, 106, 137, 52, and 55 should be sold at a professional auction. Staff believes units #103 and #223 are candidates for donation to local nonprofit organizations. Additional details regarding these pieces of equipment are available in Attachment A.

36 AGENCY GOALS AND OBJECTIVES: Goal and Objectives IV - Promote Planning, Maintenance and Preservation of District Resources b) Enhance Planning Efforts that Respond to Future Demands REVIEW BY OTHERS: This agenda item has been reviewed by Operations, Administration, and Public Affairs staff. FISCAL IMPACT Funds have been budgeted for replacement of these vehicles in Fiscal Year Recommended by: John Mura General Manager/CEO ATTACHMENTS: Description Surplus Property Attachment "A" Surplus Presentation Respectfully submitted: Patrick K. Milroy Operations Manager Type Cover Memo Presentation

37 Attachment "A" PAGE 1 Surplus Vehicles for Disposition No. Vehicle Details Miles Reason for Surplus GMC SIERRA 1500 Hybrid VIN # 1GTEC19T36Z LIC# ,903 Vehicle maintenance is problematic. Parts and maintenance are not supported by the dealership. Staff recommends this vehicle be sold at auction.

38 PAGE 2 No. Vehicle Details Miles Reason for Surplus GMC Sierra 1500 Hybrid VIN # 1GTEC9T05Z LIC# ,706 Vehicle maintenance is problematic. Parts and maintenance are not supported by the dealership. Staff recommends this vehicle be sold at auction. No. Vehicle Details Miles Reason for Surplus Chevy 1500 VIN # 1GCEK14T3Z LIC# ,027 Truck has high mileage and has reached its useful life. Staff is recommending this vehicle be donated to a nonprofit organization.

39 PAGE 3 No. Vehicle Details Miles Reason for Surplus GMC Sierra 2500 VIN# 1GTHC24U77E LIC# ,000 This truck has reached its useful life. Staff is recommending this vehicle be donated to a nonprofit organization. No. Vehicle Details Hou rs CAT 3116 Trailer Mounted Generator VIN# 4AGFU17276C LIC# Reason for Surplus 482 This unit no longer meets the California Air Resources Board (CARB) standards. Staff is recommending that this unit be sold at auction.

40 PAGE 4 No. Vehicle Details Miles Reason for Surplus Trailer VIN# N/A The District no longer has a use for this piece of equipment. Staff is recommending that this unit be sold at auction. No. Vehicle Details Miles Reason for Surplus Trash Pump Model #PT6LT VIN# N/A The District no longer has a use for this piece of equipment. Staff is recommending that this unit be sold at auction.

41 SURPLUS PROPERTY A p r i l 1 1,

42 Reason for surplus: Vehicle maintenance is problematic. Parts are no longer supported from the dealership. Staff recommends this vehicle be sold at auction. 100,903 Miles Unit # GMC Sierra 1500 Hybrid E A S T V A L L E Y W A T E R D I S T R I C T

43 Reason for surplus: Vehicle maintenance is problematic. Parts are no longer supported from the dealership. Staff is recommending this vehicle be sold at auction. 52,706 Miles Unit # Hybrid E A S T V A L L E Y W A T E R D I S T R I C T

44 Reason for surplus: Vehicle has high mileage (214,027 Miles) and has reached its useful life. Staff is recommending this vehicle be donated to a nonprofit organization. Unit # E A S T V A L L E Y W A T E R D I S T R I C T

45 Reason for surplus: Vehicle has high mileage (145,000 miles) and has reached its useful life. Staff is recommending this vehicle be donated to a nonprofit organization. Unit # GMC Sierra 2500 E A S T V A L L E Y W A T E R D I S T R I C T

46 Reason for surplus: This unit is no longer in compliance with AQMD standards. Staff is recommending that this unit be sold at auction. Unit #137 CAT 3116 Trailer Mounted Generator E A S T V A L L E Y W A T E R D I S T R I C T

47 Reason for surplus: The District does not have any use for this equipment. Staff is recommending that it be sold at auction. Unit # Trailer E A S T V A L L E Y W A T E R D I S T R I C T

48 Reason for surplus: This unit has reached its useful life. Staff is recommending that this unit be sold at auction. Unit # Trash Pump, Model #PT6LT E A S T V A L L E Y W A T E R D I S T R I C T

49

50

51 To: From: Governing Board Members General Manager/CEO BOARD AGENDA STAFF REPORT Agenda Item #8. Meeting Date: April 11, 2018 Discussion Item Subject: Election for Special District Member of LAFCO RECOMMENDATION: Select a representative as the Regular Special District member of the 2018 LAFCO Commission election. BACKGROUND / ANALYSIS: The Local Agency Formation Commission (LAFCO) of San Bernardino County is responsible for implementing the legislative direction and policies embodied in the Cortese-Knox-Hertzberg Local Government Reorganization Act of 2000 in a manner that provides for an orderly and efficient growth pattern that reconciles the varied needs of San Bernardino County, promotes the Countywide Vision Statement, is in keeping with the provisions of the California Environmental Quality Act, and addresses the parameters of the principle acts for Cities and Special Districts. The San Bernardino LAFCO is composed of seven voting members, with four alternate members who vote only in the absence or abstention of a voting member. The seven members and their alternates represent all levels of local government. Two members are elected county supervisors and are selected by the Board of Supervisors. Two members are elected city council members and are selected by the mayors of the twenty-four cities within San Bernardino County. Two members are elected members of a special district board of directors and are selected by the presidents of the fifty-one independent special districts in San Bernardino County. These six elected officials select a "public" member who is not affiliated with county, city, or special district governments. Alternate members for the county, city, special district, and public categories are selected in the same manner. Each commissioner and alternate serves a four-year term. The 2018 ballot for the regular special district member of the LAFCO in Commission includes James Curatalo of Cucamonga Valley Water District and Steve Boydston of Lake Arrowhead Community Services District. Based on the District's Vision and commitment to Leadership, Partnership, and Stewardship, staff recommends that the Board select a representative for the 2018 LAFCO election. AGENCY GOALS AND OBJECTIVES: Goal and Objectives I - Implement Effective Solutions Through Visionary Leadership c) Strengthen Regional, State and National Partnerships

52 FISCAL IMPACT There is no fiscal impact associated with this agenda item. ATTACHMENTS: Description LAFCO Election Backup Type Backup Material

53

54

55

56

57

LEGISLATIVE AND PUBLIC OUTREACH COMMITTEE. May 4, :00 PM Greenspot Road, Highland, CA AGENDA

LEGISLATIVE AND PUBLIC OUTREACH COMMITTEE. May 4, :00 PM Greenspot Road, Highland, CA AGENDA CALL TO ORDER LEGISLATIVE AND PUBLIC OUTREACH COMMITTEE PLEDGE OF ALLEGIANCE PUBLIC COMMENTS NEW BUSINESS May 4, 2018-1:00 PM 31111 Greenspot Road, Highland, CA 92346 AGENDA 1. Approve March 2, 2018 Committee

More information

REGULAR BOARD MEETING Closed Session Begins at 4:30 PM May 25, :30 PM Greenspot Road, Highland, CA AGENDA

REGULAR BOARD MEETING Closed Session Begins at 4:30 PM May 25, :30 PM Greenspot Road, Highland, CA AGENDA REGULAR BOARD MEETING Closed Session Begins at 4:30 PM May 25, 2016-5:30 PM 31111 Greenspot Road, Highland, CA 92346 AGENDA "In order to comply with legal requirements for posting of agenda, only those

More information

NORTH FORK WATER COMPANY Greenspot Road HIGHLAND, CA ANNUAL STOCKHOLDERS MEETING March 13, :30 am AGENDA

NORTH FORK WATER COMPANY Greenspot Road HIGHLAND, CA ANNUAL STOCKHOLDERS MEETING March 13, :30 am AGENDA NORTH FORK WATER COMPANY 31111 Greenspot Road HIGHLAND, CA 92346 ANNUAL STOCKHOLDERS MEETING March 13, 2015 10:30 am AGENDA CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL OF BOARD MEMBERS 1. Approval of

More information

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m. CITY OF ESCONDIDO Planning Commission and Staff Seating JAMES SPANN Chairman DON ROMO Vice-Chair JAMES MCNAIR Commissioner STAN WEILER Commissioner OWEN TUNNELL Assistant City Engineer MICHAEL COHEN Commissioner

More information

By-laws and Budget & Operating Policies

By-laws and Budget & Operating Policies Alameda LAFCO ALAMEDA LOCAL AGENCY FORMATION COMMISSION 1221 OAK STREET, SUITE 555 * OAKLAND, CA 94612 (510) 271-5142 FAX (510) 272-3784 WWW.ACGOV.ORG/LAFCO By-laws and Budget & Operating Policies Adopted:

More information

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA THURSDAY, APRIL 18, 2019 CLOSED SESSION - 6:00 PM OPEN SESSION 6:45 PM "In order to comply with legal requirements for posting

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HOWARD

More information

AGENDA 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. DETERMINATION OF QUORUM 4. APPROVAL OF AGENDA

AGENDA 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. DETERMINATION OF QUORUM 4. APPROVAL OF AGENDA REGULAR MEETING OF THE BOARD OF DIRECTORS WEDNESDAY APRIL 4, 2012 7:00 PM 61750 CHOLLITA ROAD, JOSHUA TREE CALIFORNIA 92252 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. DETERMINATION OF QUORUM 4. APPROVAL

More information

CITY COUNCIL MINUTES. May 14, 2012

CITY COUNCIL MINUTES. May 14, 2012 CITY COUNCIL MINUTES May 14, 2012 Mayor LaCascia called the meeting to order at 7:00 p.m. Invocation was given by Mr. Phillip Hunt, New Life Community Church Those present recited the Pledge of Allegiance

More information

KANSAS STATE BOARD OF EDUCATION

KANSAS STATE BOARD OF EDUCATION KANSAS STATE BOARD OF EDUCATION POLICIES TABLE OF CONTENTS Select Constitutional and Statutory Provisions PREFACE Mission Establishing Goals Board Contributions i-ii iii iii iv Governance Process 1000

More information

at City Hall, 525 Henrietta Street, Martinez, CA. Martinez Veterans Commission REGULAR MEETING Friday, May 4, :30 pm Board Room, (upstairs)

at City Hall, 525 Henrietta Street, Martinez, CA. Martinez Veterans Commission REGULAR MEETING Friday, May 4, :30 pm Board Room, (upstairs) City Hall, 525 Henrietta Street Martinez, CA 94553 2394 1. CALL TO ORDER PLEDGE OF ALLEGIANCE 2. ROLL CALL 3. ELCTION OF OFFICERS a. Motion to elect Chair b. Motion to elect Vice Chair Martinez Veterans

More information

Wyndham Place Homeowners Association BYLAWS

Wyndham Place Homeowners Association BYLAWS Wyndham Place Homeowners Association Identification and Applicability BYLAWS 1. Description and Name. These Bylaws are adopted for the management, operation and administration of the Wyndham Place Homeowners

More information

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan OVERSIGHT BOARD COUNTY OF BUTTE, STATE OF CALIFORNIA Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan Butte County Consolidated Oversight Board Meeting

More information

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT As Amended on October 28, 2015 MISSION The mission of the Cache Valley Transit District is to become the premier public transportation agency serving the Cache

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HOWARD

More information

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection

More information

POLICIES AND PROCEDURES

POLICIES AND PROCEDURES POLICIES AND PROCEDURES Contents SECTION I NAME AND PURPOSE... 1 SECTION II - MEMBERSHIP... 1 A. DUES... 1 B. CODE OF CONDUCT... 1 C. APPLICATION AND OATH... 2 D. CREDENTIALING AND ELIGIBILITY... 2 E.

More information

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION NOTICE OF HEARING NOTICE IS HEREBY GIVEN that a meeting of the Santa Barbara Local Agency Formation Commission will be held on Thursday, May 7, 2015 at 1:00

More information

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING February 19, 2013 The City of Signal Hill appreciates

More information

Wednesday, February 20, 2019

Wednesday, February 20, 2019 AGENDA FIRE PROTECTION DISTRICT BOARD-HOUSING SUCCESSOR AGENCY - SUCCESSOR AGENCY - PUBLIC FINANCE AUTHORITY - CITY COUNCIL Wednesday, February 20, 2019 10500 Civic Center Drive Rancho Cucamonga, CA 91730

More information

The Call for a Citizens Limited Constitutional Convention

The Call for a Citizens Limited Constitutional Convention The Call for a Citizens Limited Constitutional Convention Section 1. Title This measure shall be named The Call for a Citizens Limited Constitutional Convention. Section 2. Purpose and Intent The State

More information

BY-LAWS OF THE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY

BY-LAWS OF THE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY BY-LAWS OF THE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY Adopted by the Board of Directors April 28, 1975, as amended August 9, 1976, July 10, 1978, September 10, 1979, April 14, 1980, January 26, 1981,

More information

LOCAL AGENCY FORMATION COMMISSION OF NEVADA COUNTY

LOCAL AGENCY FORMATION COMMISSION OF NEVADA COUNTY LOCAL AGENCY FORMATION COMMISSION OF NEVADA COUNTY (LAFCo) BYLAWS Adopted April 18, 1991 Amended September 17, 2015 Table of Contents 1. Statement of Purpose and Authority...1 1.1. Mission... 1 1.2. Governing

More information

RULES AND BY-LAWS of the ELECTION COMMISSIONERS ASSOCIATION OF THE STATE OF NEW YORK Amended 6/25/2007 PREAMBLE

RULES AND BY-LAWS of the ELECTION COMMISSIONERS ASSOCIATION OF THE STATE OF NEW YORK Amended 6/25/2007 PREAMBLE RULES AND BY-LAWS of the ELECTION COMMISSIONERS ASSOCIATION OF THE STATE OF NEW YORK Amended 6/25/2007 PREAMBLE The Election Commissioners Association of the State of New York is hereby dedicated to the

More information

Staff Report. Consideration of an approval process to fill the councilmember vacancy created by the resignation of Councilmember Grayson

Staff Report. Consideration of an approval process to fill the councilmember vacancy created by the resignation of Councilmember Grayson .b Staff Report Date: December, 0 To: From: Prepared by: Subject: City Council Valerie J. Barone, City Manager Joelle Fockler, MMC, City Clerk Joelle.fockler@cityofconcord.org () -0 Consideration of an

More information

MINUTES OF THE HOPE MILLS BOARD OF COMMISSIONERS Monday, January 6, 2014 Regular Meeting

MINUTES OF THE HOPE MILLS BOARD OF COMMISSIONERS Monday, January 6, 2014 Regular Meeting MINUTES OF THE HOPE MILLS BOARD OF COMMISSIONERS Monday, January 6, 2014 Regular Meeting Mayor Jackie Warner called the regular meeting of the Hope Mills Board of Commissioners to order on Monday, January

More information

MINUTES OF MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

MINUTES OF MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 213 Buenos Aires St., Los Barriles, Baja, California,

More information

County of San Benito, CA

County of San Benito, CA County of San Benito, CA Ray Espinosa County Administrative Officer 481 FourthStreet County Administration Building Hollister,California 95023 www.cosb.us Meeting Agenda- The San Benito County Board of

More information

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL 1. NAME AND ADDRESS OF COMMISSION The Local Agency Formation Commission, established in Santa Clara County pursuant to Chapter 1 (commencing with Section 56000)

More information

BYLAWS OF THE EXECUTIVE COMMITTEE OF THE JOHNSON COUNTY DEMOCRATIC PARTY

BYLAWS OF THE EXECUTIVE COMMITTEE OF THE JOHNSON COUNTY DEMOCRATIC PARTY 2011 TM 2011 All Rights Reserved By Johnson County Democratic Party BYLAWS OF THE EXECUTIVE COMMITTEE OF THE JOHNSON COUNTY DEMOCRATIC PARTY As Adopted On November 1, 2011 Page 1 of 19 ARTICLE I. NAME

More information

Item 08D 1 of 6

Item 08D 1 of 6 MEETING DATE: August 22, 2018 PREPARED BY: Ken Rundle, Recreation Supervisor Parks, Recreation and Cultural Arts DEPT. DIRECTOR: Jennifer Campbell DEPARTMENT: CITY MANAGER: Karen P. Brust SUBJECT: Second

More information

ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN

ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN WHEREAS, Atlantic County desires to continue to foster a supportive environment for all its

More information

A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley

A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY FINANCE & BUDGET COMMITTEE (also performing auditing functions consistent with the Government Finance Officers Association (GFOA) Best Practices and Advisories)

More information

BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION. as amended May 22, 2008

BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION. as amended May 22, 2008 BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION as amended May 22, 2008 ARTICLE I. NAME The name of this organization is the NORTHERN VIRGINIA REGIONAL COMMISSION, hereinafter referred to as the "Commission".

More information

MINUTES PIQUA CITY COMMISSION Tuesday, March 1, :30 P.M.

MINUTES PIQUA CITY COMMISSION Tuesday, March 1, :30 P.M. MINUTES PIQUA CITY COMMISSION Tuesday, March 1, 2016 7:30 P.M. Piqua City Commission met at 7:30 P.M. in the Municipal Government Complex Commission Chambers located at 201 W. Water Street. Mayor Hinds

More information

Santa Barbara Local Agency Formation Commission

Santa Barbara Local Agency Formation Commission Santa Barbara Local Agency Formation Commission Commissioner Roger Aceves Commissioner Craig Geyer Commissioner Joan Hartmann, Alternate Commissioner Judith Ishkanian Commissioner Steve Lavagnino, Vice-Chair

More information

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D. TOWN OF SANDWICH Town Charter As Adopted by Town Meeting May 2013 and approved by the Legislature February 2014 Taylor D. White Town Clerk 1 SB 1884, Chapter 22 of the Acts of 2014 THE COMMONWEALTH OF

More information

AGENDAS WEDNESDAY, SEPTEMBER 6, Rancho Cucamonga City Council Mission Statement. REGULAR MEETINGS: 1 st and 3 rd Wednesdays - 7:00 P.M.

AGENDAS WEDNESDAY, SEPTEMBER 6, Rancho Cucamonga City Council Mission Statement. REGULAR MEETINGS: 1 st and 3 rd Wednesdays - 7:00 P.M. AGENDAS FIRE PROTECTION DISTRICT BOARD HOUSING SUCCESSOR AGENCY SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY - CITY COUNCIL WEDNESDAY, REGULAR MEETINGS: 1 st and 3 rd Wednesdays - 7:00 P.M. ORDER OF BUSINESS:

More information

AMENDED AND RESTATED BYLAWS. Habitat for Humanity Central Arizona PREAMBLE ARTICLE 1 - NAME AND FORM OF ORGANIZATION

AMENDED AND RESTATED BYLAWS. Habitat for Humanity Central Arizona PREAMBLE ARTICLE 1 - NAME AND FORM OF ORGANIZATION AMENDED AND RESTATED BYLAWS Habitat for Humanity Central Arizona PREAMBLE Habitat for Humanity Central Arizona supports the mission and purposes of Habitat for Humanity International as it seeks to work

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, March 2, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Valentin Palos Amezquita

More information

LIVERMORE AMADOR VALLEY TRANSIT AUTHORITY. Alameda San Joaquin Regional Rail Working Group

LIVERMORE AMADOR VALLEY TRANSIT AUTHORITY. Alameda San Joaquin Regional Rail Working Group LIVERMORE AMADOR VALLEY TRANSIT AUTHORITY Alameda San Joaquin Regional Rail Working Group DATE: Wednesday, July 12, 2017 PLACE: Diana Lauterback Room LAVTA Offices 1362 Rutan Court, Suite 100, Livermore,

More information

POLICIES AND PROCEDURES

POLICIES AND PROCEDURES POLICIES AND PROCEDURES Contents SECTION I NAME AND PURPOSE... 1 SECTION II - MEMBERSHIP... 1 A. DUES... 1 B. CODE OF CONDUCT... 1 C. APPLICATION AND OATH... 2 D. CREDENTIALING AND ELIGIBILITY... 2 E.

More information

Bylaws of the Virginia Writers Club, Inc.

Bylaws of the Virginia Writers Club, Inc. Bylaws of the Virginia Writers Club, Inc. Article I Name The name of this organization is the Virginia Writers Club, Inc. hereafter referred to as the VWC. Article II Purpose, Values, and Goals Section

More information

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL ORDINANCE NO. 2014-01 AN ORDINANCE AMENDING THE RULES OF COUNCIL WHEREAS, the Council of the Village of Mount Sterling desires to amend the Rules of Council. NOW, THEREFORE, BE IT ORDAINED BY THE COUNCIL

More information

LaGuardia Community College Governance Plan (2009)

LaGuardia Community College Governance Plan (2009) 1 LaGuardia Community College Governance Plan (2009) PREAMBLE The first comprehensive governance plan of Fiorello H. LaGuardia Community College was created in 1978 with the goal of translating into practical

More information

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m. AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA 95603 September 26, 2016 Regular Session 6:00 p.m. CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE MAYOR

More information

Board of Directors Regular Meeting and Strategic Planning Workshop January 8, 2018

Board of Directors Regular Meeting and Strategic Planning Workshop January 8, 2018 Board of Directors Regular Meeting and Strategic Planning Workshop January 8, 2018 Frank J. Lichtanski Administrative Building Board Room, First Floor 19 Upper Ragsdale Dr., Suite 100, Monterey 93940 10:00

More information

Cleburne County Commission Meeting Minutes Regular Commission Meeting June 16, 2014 Cleburne County Mountain Center

Cleburne County Commission Meeting Minutes Regular Commission Meeting June 16, 2014 Cleburne County Mountain Center Cleburne County Commission Meeting Minutes Regular Commission Meeting June 16, 2014 Cleburne County Mountain Center Roll Call: Present: Chairman Ryan Robertson Commissioner Laura Cobb Commissioner Emmett

More information

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council.

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. Page 2 of 2 may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. BOARD/ COMMISSION Design Review Board Design

More information

Interagency Committee of State Employed Women (ICSEW) Bylaws, Policies and Procedures. Table of Contents

Interagency Committee of State Employed Women (ICSEW) Bylaws, Policies and Procedures. Table of Contents Bylaws, Policies and Procedures Table of Contents Bylaws... 1 100.0 Committee Policies... 7 100.1 Committee Procedure... 8 100.2 Annual Report: Procedure... 10 110.0 Meeting Minutes: Policy... 11 110.1

More information

MINUTES OF REGULAR MEETING OF THE BOARD, OF DIRECTORS OF THE PALMDALE WATER DISTRICT, JUNE 13, 2012:

MINUTES OF REGULAR MEETING OF THE BOARD, OF DIRECTORS OF THE PALMDALE WATER DISTRICT, JUNE 13, 2012: .,- MINUTES OF REGULAR MEETING OF THE BOARD, OF DIRECTORS OF THE PALMDALE WATER DISTRICT, JUNE 13, 2012: A regular meeting of the Board of Directors of the Palmdale Water District was held Wednesday, June

More information

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA REGULAR MEETING

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA REGULAR MEETING ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA REGULAR MEETING SEPTEMBER 26, 2017 AT 3:00 P.M. Ontario International Airport Administration Offices 1923 E. Avion Street, Room 100, Ontario, CA

More information

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, February 11, 2014 6:30 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA CITY COUNCIL REGULAR MEETING 6:30 p.m.

More information

SAN FRANCISCO BLACK COMMUNITY MATTERS

SAN FRANCISCO BLACK COMMUNITY MATTERS SAN FRANCISCO BLACK COMMUNITY MATTERS Section 1. Name Bylaws Adopted Friday, October 13, 2016 ARTICLE I. ORGANIZATION The official name of this Organization shall be: SAN FRANCISCO BLACK COMMUNITY MATTERS

More information

CITY OF BELLAIRE TEXAS

CITY OF BELLAIRE TEXAS CITY OF BELLAIRE TEXAS MAYOR AND COUNCIL JANUARY 23, 2017 Council Chamber and Council Conference Room 5:45 PM Regular Session 7008 S. RICE AVENUE BELLAIRE, TX 77401 Mayor Pro Tem Roman F. Reed Trisha S.

More information

RESOLUTION. Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles.

RESOLUTION. Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles. RESOLUTION Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF LOS ANGELES AS FOLLOWS: Section A. The

More information

MUNICIPALITY OF GERMANTOWN COUNCIL

MUNICIPALITY OF GERMANTOWN COUNCIL The Municipality of Germantown Council met in regular session on February 16, 2016 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited. MEMBERS

More information

BYLAWS NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1

BYLAWS NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1 BYLAWS Contents NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1 MEMBERSHIP... 1 DUTIES OF MEMBERSHIP... 4 TERMS OF OFFICE... 5 OATH AND DUES...

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda Monday, July 21, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor Ofelia Hernandez

More information

Spreckels Community Services District

Spreckels Community Services District Spreckels Community Services District REGULAR MEETING OF THE BOARD OF DIRECTORS January 18, 2017 6:30pm Spreckels Veterans Memorial Building, 5th & Llano, Spreckels, CA 93962 AGENDA Agenda order may be

More information

UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER

UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER ARTICLE I NAME, MISSION, AND COUNCIL SPONSORSHIP Section 1. NAME The name of the organization will be the Staff Council of the University of Central

More information

BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE

BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE SECTION 1. PURPOSE, DUTIES, AND RESPONSIBILITIES. The purpose, duties, and responsibilities of the Development Advisory Committee shall be as

More information

REGULAR BOARD MEETING AGENDA March 17, :00 PM Saddle Creek Lodge, Gold Room 1001 Saddle Creek Drive, Copperopolis, CA

REGULAR BOARD MEETING AGENDA March 17, :00 PM Saddle Creek Lodge, Gold Room 1001 Saddle Creek Drive, Copperopolis, CA Saddle Creek Community Services District 1000 Saddle Creek Drive - Copperopolis, CA 95228 (209 785-6260 saddlecreekcsd.org DIRECTORS Charlie Robinson, President Sue Russ, Vice President Ken Albertson,

More information

City of La Palma Agenda Item No. 2

City of La Palma Agenda Item No. 2 City of La Palma Agenda Item No. 2 MEETING DATE: January 5, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Kimberly Kenney, Deputy City Clerk AGENDA TITLE: Approval of Council Minutes RECOMMENDED

More information

Cuyama Basin Groundwater Sustainability Agency Standing Advisory Committee. Agenda February 1, 2018

Cuyama Basin Groundwater Sustainability Agency Standing Advisory Committee. Agenda February 1, 2018 1 Cuyama Basin Groundwater Sustainability Agency Standing Advisory Committee Roberta Jaffe (Chair) Brad DeBranch Jake Furstenfeld Joe Haslett Brenton Kelly (Vice Chair) Louise Draucker Mike Post Agenda

More information

BYLAWS. Article I. Article I I. Article II I

BYLAWS. Article I. Article I I. Article II I Article I BYLAWS LEGISLATIVE AUTHORITY Section 1 : Legislative authority shall be vested in the San Jose City College Associated Student Government (SJCC ASG) and Student Senate. Section 2 : The Student

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014 5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

LAKEWOOD SHORES PROPERTY OWNER S ASSOCIATION, INC East Cedar Lake Drive Oscoda, Michigan ARTICLES OF ORGANIZATION AND BY-LAWS

LAKEWOOD SHORES PROPERTY OWNER S ASSOCIATION, INC East Cedar Lake Drive Oscoda, Michigan ARTICLES OF ORGANIZATION AND BY-LAWS LAKEWOOD SHORES PROPERTY OWNER S ASSOCIATION, INC. 7701 East Cedar Lake Drive Oscoda, Michigan 48750 ARTICLES OF ORGANIZATION AND BY-LAWS The revised Articles of Organization and By-Laws of the Lakewood

More information

BYLAWS NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1

BYLAWS NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1 BYLAWS Contents NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1 MEMBERSHIP... 1 DUTIES OF MEMBERSHIP... 4 TERMS OF OFFICE... 5 OATH AND DUES...

More information

RULES OF PROCEDURE OF THE BOARD OF TRUSTEES VILLAGE OF PORT CHESTER, NEW YORK

RULES OF PROCEDURE OF THE BOARD OF TRUSTEES VILLAGE OF PORT CHESTER, NEW YORK RULES OF PROCEDURE OF THE BOARD OF TRUSTEES VILLAGE OF PORT CHESTER, NEW YORK MISSION STATEMENT: Every governmental body has the fundamental right to adopt rules of procedure to govern how it transacts

More information

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS ARTICLE I Authority The Los Angeles County Children and Families First - Proposition

More information

CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION

CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION REVISED AND ADOPTED: December 5, 2008 AMENDED November 21, 2011 Amended September, 2018 ARTICLE I NAME AND

More information

ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE. Adopted January, 2015

ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE. Adopted January, 2015 ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE Adopted January, 2015 Albemarle County Board of Supervisors Rules of Procedures Table of Contents A. Board Members 1 B. Officers 1 C. Clerk and

More information

MINUTES OF THE BOARD OF DIRECTORS ZONE 7 ALAMEDA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT REGULAR MEETING.

MINUTES OF THE BOARD OF DIRECTORS ZONE 7 ALAMEDA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT REGULAR MEETING. MINUTES OF THE BOARD OF DIRECTORS ZONE 7 ALAMEDA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT REGULAR MEETING November 20, 2013 President Stevens called the meeting to order at 7 p.m. The following

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 22, 2016

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 22, 2016 CITY OF PLACERVILLE CITY COUNCIL NO CLOSED SESSION SCHEDULED MINUTES Regular City Council Meeting November 22, 2016 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 No Closed Session

More information

RULES OF THE MONTANA REPUBLICAN PARTY. Adopted by the Montana Republican State Central Committee. As Amended June 10, 2017 in Billings, Montana

RULES OF THE MONTANA REPUBLICAN PARTY. Adopted by the Montana Republican State Central Committee. As Amended June 10, 2017 in Billings, Montana RULES OF THE MONTANA REPUBLICAN PARTY Adopted by the Montana Republican State Central Committee As Amended June 10, 2017 in Billings, Montana Section A: General Provisions Section B: Conventions Section

More information

Call to Order. Invocation Director Steel. Pledge of Allegiance Director Jones

Call to Order. Invocation Director Steel. Pledge of Allegiance Director Jones Orange County Transportation Authority Board Meeting Orange County Transportation Authority Headquarters First Floor Board Room 600 South Main Street Orange, California Monday, November 9, 2015, at 9:00

More information

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m.

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m. MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE VALLECITOS WATER DISTRICT WEDNESDAY, FEBRUARY 21, 2018, AT 5:00 PM AT THE DISTRICT OFFICE, 201 VALLECITOS DE ORO, SAN MARCOS, CALIFORNIA President

More information

Resolution No A Resolution Repealing Resolutions No and 1923 Adopting New City Council Procedures

Resolution No A Resolution Repealing Resolutions No and 1923 Adopting New City Council Procedures Resolution No. 1949 A Resolution Repealing Resolutions No. 1867 and 1923 Adopting New City Council Procedures Whereas RCW 3SA.11.020 provides that "the legislative body of each code city shall have power

More information

[Adopted by the Executive Board on March 15, 2017.]

[Adopted by the Executive Board on March 15, 2017.] Resolution 2017-1. The Executive Board hereby adopts the attached Bylaws, and sets the initial terms of the founding officers and directors as follows: * The founding President (Carol Ellick) serves a

More information

NORTHWESTERN UNIVERSITY STAFF ADVISORY COUNCIL CONSTITUTION AND BYLAWS I. PRESIDENT S CHARGE TO NORTHWESTERN UNIVERSITY STAFF ADVISORY COUNCIL

NORTHWESTERN UNIVERSITY STAFF ADVISORY COUNCIL CONSTITUTION AND BYLAWS I. PRESIDENT S CHARGE TO NORTHWESTERN UNIVERSITY STAFF ADVISORY COUNCIL NORTHWESTERN UNIVERSITY STAFF ADVISORY COUNCIL CONSTITUTION AND BYLAWS I. PRESIDENT S CHARGE TO NORTHWESTERN UNIVERSITY STAFF ADVISORY COUNCIL The Northwestern University Staff Advisory Council (NUSAC

More information

AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004

AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004 AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004 Article I Incorporation, Sections 1.01-1.03 Article II Corporate Limits, Section 2.01 Article III Form of Government, Sections

More information

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS Article I General SECTION 1. NAME The name shall be Platte Canyon Area Chamber of Commerce, hereafter referred to as the Chamber. SECTION 2. MISSION The mission

More information

COUNTYWIDE RDA OVERSIGHT BOARD SPECIAL DISTRICT APPOINTMENTS

COUNTYWIDE RDA OVERSIGHT BOARD SPECIAL DISTRICT APPOINTMENTS COUNTYWIDE RDA OVERSIGHT BOARD SPECIAL DISTRICT APPOINTMENTS CALIFORNIA SPECIAL DISTRICTS ASSOCIATION CALIFORNIA ASSOCIATION OF LOCAL AGENCY FORMATION COMMISSIONS Last Updated: September 27, 2016 DISCLAIMER:

More information

MINUTES CITY COUNCIL REGULAR MEETING FEBRUARY 9, 2016

MINUTES CITY COUNCIL REGULAR MEETING FEBRUARY 9, 2016 MINUTES CITY COUNCIL REGULAR MEETING FEBRUARY 9, 2016 CALL TO ORDER ROLL CALL The regular meeting of the City Council of the City of Highland was called to order at 6:00 p.m. by Mayor McCallon at the Donahue

More information

CITY OF PARKLAND FLORIDA

CITY OF PARKLAND FLORIDA CITY OF PARKLAND FLORIDA COMMISSION PACKET SPECIAL CITY COMMISSION MEETING May 24, 2012 @ 6:30 PM Michael Udine....Mayor Mark Weissman...Vice Mayor Jared Moskowitz... Commissioner David Rosenof...Commissioner

More information

City of Tolleson, Arizona. City Council Rules of Procedure 2011

City of Tolleson, Arizona. City Council Rules of Procedure 2011 City of Tolleson, Arizona City Council Rules of Procedure 2011 SWR:pr2 749402.5 3/25/2011 CITY OF TOLLESON, ARIZONA CITY COUNCIL RULES OF PROCEDURE 2011 TABLE OF CONTENTS ARTICLE 1. AUTHORITY...1 ARTICLE

More information

T A B L E O F C O N T E N T S PREAMBLE 1 ARTICLE I MEMBERSHIP 2 ARTICLE II DUES 2 ARTICLE III GOVERNANCE AND OPERATIONS 3 ARTICLE IV MEETINGS 4

T A B L E O F C O N T E N T S PREAMBLE 1 ARTICLE I MEMBERSHIP 2 ARTICLE II DUES 2 ARTICLE III GOVERNANCE AND OPERATIONS 3 ARTICLE IV MEETINGS 4 T A B L E O F C O N T E N T S PREAMBLE ARTICLE I MEMBERSHIP ARTICLE II DUES ARTICLE III GOVERNANCE AND OPERATIONS ARTICLE IV MEETINGS ARTICLE V BOARD OF TRUSTEES ARTICLE VI OFFICERS/ELECTED POSITIONS ARTICLE

More information

West Hills Community College Foundation. Bylaws

West Hills Community College Foundation. Bylaws West Hills Community College Foundation Bylaws Amended: May 11, 2016 TABLE OF CONTENTS (may be revised once proposed changes are made) ARTICLE 1 NAME AND PRINCIPAL OFFICE Section 1.1 Name.. 1 Section 1.2

More information

CALL. For the 2020 Democratic National Convention. Issued by the Democratic Party of the United States. Tom Perez, Chair

CALL. For the 2020 Democratic National Convention. Issued by the Democratic Party of the United States. Tom Perez, Chair CALL For the 2020 Democratic National Convention Issued by the Democratic Party of the United States Tom Perez, Chair Adopted by the Democratic National Committee on August 25, 2018 TABLE OF CONTENTS Articles

More information

STUDENT SENATE ELECTION PACKET

STUDENT SENATE ELECTION PACKET STUDENT SENATE ELECTION PACKET http://www.lorainccc.edu/stsenate Election Schedule February 22 Election Nomination packets will be available at the Office of Student Life and at www.lorainccc.edu under

More information

held at 6:30 p.m. on Wednesday, May 16, 2018 at the District Office located at U' Street

held at 6:30 p.m. on Wednesday, May 16, 2018 at the District Office located at U' Street MINUTES OF REGULAR MEETING OF THE BOARD OF SUPERVISORS INDIAN TRAIL IMPROVEMENT DISTRICT MAY 16, 2018 A Regular Meeting of the Board of Supervisors of Indian Trail Improvement District was held at 6:30

More information

Amended 02/01/2017 Article II, Section 1C, 1, 2, & 3 Deceased Member Spouse rights Veteran and Associate.

Amended 02/01/2017 Article II, Section 1C, 1, 2, & 3 Deceased Member Spouse rights Veteran and Associate. Updated 11/07/2018 Article II, Section 5, added Discipline to section name. Moved A, B & C to Section 7 Fees and Dues adding E, F & G. made E, F & G, A, B & C Membership/Discipline. Article IV, Section

More information

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, a California nonprofit public benefit corporation Amended and Restated March 16, 1995 effective July 1, 1995 Amended

More information

Cuyahoga County Rules of Council

Cuyahoga County Rules of Council Cuyahoga County Rules of Council Approved April 26, 2011 Amended May 8, 2012 Amended January 22, 2013 Amended July 9, 2013 Amended October 28, 2014 Amended January 27, 2015 Amended January 9, 2018 Table

More information

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD ARTICLE I MEMBERSHIP Section 1. As prescribed by the Peninsula Corridor Joint Powers Board ( JPB or Board ), the Citizens Advisory Committee

More information

AGENDA OF AN ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA

AGENDA OF AN ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA September 4, 2018 7:30 P.M. Council Chambers of City Hall 340 Palos Verdes Dr. West Palos Verdes Estates AGENDA OF AN ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES,

More information

Mayor Hamann-Roland; Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw.

Mayor Hamann-Roland; Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw. Minutes of the regular meeting of the City Council of Apple Valley,, held, at 7:00 o clock p.m., at Apple Valley Municipal Center. PRESENT: ABSENT: Mayor Hamann-Roland; Councilmembers Bergman, Goodwin,

More information

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM AGENDA BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, 2018 5:00 PM PUBLIC HEARINGS AT 6:00 PM COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER ROLL CALL INVOCATION

More information