Fresno County Regional Transportation Mitigation Fee Agency AGENDA

Size: px
Start display at page:

Download "Fresno County Regional Transportation Mitigation Fee Agency AGENDA"

Transcription

1 Fresno County Regional Transportation Mitigation Fee Agency AGENDA Date: Thursday, September 24, 2015 Time: 5:30 PM Place: COG Sequoia Conference Room 2035 Tulare St., Suite 201, Fresno, CA FOLLOWING THE FRESNO COG POLICY BOARD MEETING ALL POLICY BOARD MEMBERS Americans with Disabilities Act (ADA) Accommodations The Fresno COG offices and restrooms are ADA accessible. Representatives or individuals with disabilities should contact Fresno COG at (559) , at least 3 days in advance, to request auxiliary aids and/or translation services necessary to participate in the public meeting / public hearing. If Fresno COG is unable to accommodate an auxiliary aid or translation request for a public hearing, after receiving proper notice, the hearing will be continued on a specified date when accommodations are available. I. Minutes of June 25, 2015 [APPROVE] II. Regional Transportation Mitigation Fee Agency Procedures for Resolving Appeals of the Regional Transportation Mitigation Fee Where the Board is Deadlocked [Beshears] [ADOPT] Summary: During the recent prolonged Regional Transportation Mitigation Fee (RTMF) appeal hearing, the Policy Board became deadlocked due to the dual weighted voting requirement. The dual weighted voting requirement was adopted in the initial bylaws of the Fresno Council of Governments and incorporated into the voting structure of the RTMF JPA. It presently requires a majority of the members (9) carrying 40% of the population to pass a motion. This voting process generally has served the board well over the years, as it provides representation by larger members based on population while allowing member coalitions to block controversial issues. However, it becomes a significant problem during an appeal process, when due process mandates a decision shall be rendered. To this extent, during the recent RTMF appeal hearing that resulted in a prolonged deadlock, the Policy Board directed County Counsel to prepare a methodology to break the deadlock; however, on the advice of County Counsel, that action was postponed because of due process concerns regarding on going litigation. Those concerns have been resolved and it is now appropriate for the board to consider the issue. When the COG was originally formed, the initial voting requirement to pass a motion required a majority of the members representing a majority (50%) of the population to support the motion. However, in 1989, when the City of Fresno s population exceeded 50% of the population, the Policy Board formed a subcommittee of Board members that conducted extensive negotiations to arrive at the current requirement. During that negotiation it became apparent there are subtle and complex dynamics involved in a voting structure wherein almost 82% of the population vote resides in the three largest members, with thirteen members aggregating the remaining 18%. Simply lowering the threshold beyond a certain point negates the reason for having a population threshold. The 40% threshold was arrived at after lengthy deliberation by Board members and is structured so that no one agency can pass or block a motion without a coalition of at least one or more other agencies. Respecting the sensitive balance struck in 1989 when the board renegotiated the dual weighted voting system, staff does not 1

2 recommend tampering with voting methodology. However, the issue of a deadlock arising in a situation that requires due process remains; therefore, a different track is proposed that will specifically apply only when an appeal is deadlocked essentially denying due process. The proposed deadlock rule shall not be applicable to voting on any other issue or situation. Staff recommends the RTMF Board modify the appeal process so as to treat a deadlocked vote on an appeal as a Technical Denial of the appeal on the basis the votes cannot be generated to grant the appeal, and directs staff to issue policy based findings to support the denial. This issue was run through the Policy Advisory Committee in July. In response to concerns by the City of Fresno, staff withdrew the item to allow members more time to contemplate the issue; however, during the discussion the City of Clovis proposed the deadlock rule should not apply until the Board had three opportunities to resolve the issue in open session. Resolution has been modified to incorporate this recommendation; therefore, the deadlock rule shall not apply unless the Board remains deadlocked after three appeal hearings. The issue was again run through the Policy Advisory Committee in September who concurred with staff recommendation. Action: Staff recommends adoption of Resolution , modifying the appeal process to provide a resolution should the vote remain deadlocked after three appeal hearings. III. OTHER BUSINESS A. Items from Staff B. Items from Members IV. PRESENTATIONS A. Public Presentations FOR YOUR INFORMATION: This portion of the meeting is reserved for persons wishing to address the Board on items within its jurisdiction but not on this agenda. Note: Prior to action by the Board on any item on this agenda, the public may comment on that item. Unscheduled comments may be limited to 3 minutes. *All enclosures are available on our website at 2

3 Fresno County Regional Transportation Mitigation Fee Agency Executive Minutes Date: Thursday, June 25, 2015 Time: 5:30 PM Place: COG Sequoia Conference Room 2035 Tulare St., Suite 201, Fresno, CA Members Attending: Mayor Nathan Magsig, City of Clovis Mayor Ron Ramsey, City of Coalinga Mayor Craig Knight, City of Firebaugh Mayor David Cardenas, City of Fowler Councilmember Clinton Olivier, City of Fresno Mayor Sylvia Chavez, City of Huron Mayor Stephen Hill, City of Kerman Mayor Chet Reilly, City of Kingsburg Mayor Victor Lopez, City of Orange Cove Councilmember Robert Beck, City of Reedley Mayor Amarpreet Dhaliwal, City of San Joaquin Mayor Scott Robertson, City of Selma Supervisor Henry Perea, County of Fresno Gail Miller, Caltrans Arthur Wille, Legal Counsel Tony Boren, Executive Director Les Beshears, Finance Director Absent: Mayor Robert Silva, City of Mendota Mayor Pro Tem Raul Villanueva, City of Parlier Mayor Joshua Mitchell, City of Sanger Others Attending: Bob Hillson, Caldwell, Bell & Hillison Kimberley Mayhew, Caldwell, Bell & Hillison Georgiena Vivian, VRPA Omar Mostafa, Caltrans Shruti Malik, HMM Margo Lerwill, Fresno EDC Brittany, Senator Vidak s office Patrick Smith, Harris Ranch Bruce Johnson, County Counsel Jason Moody, EPS Richard Darres, HMM Gary Joseph, Fresno EOC Mohammad Alimi, Fresno County Gary Yep, City of Kerman Charles Luper Kris Balaji, AECOM Shonna Halterman, City of Fresno Rob Weyant, Fresno EOC Moses Stites, FCRTA COG Staff: Mike Bitner Rob Terry Lindsey Chargin Lauren Dawson Jeff Long COG/FAX Brenda Veenendaal Peggy Arnest Muyi Zhou Toni Graham 1

4 QUORUM: At the start of the meeting there were 13 members present representing 94.72% of the population and there was a quorum to conduct business. (Clovis, Coalinga, Firebaugh, Fowler, Fresno, Huron, Kerman, Kingsburg, Orange Cove, Reedley, San Joaquin, Selma and Fresno County) Mayor Dhaliwal (San Joaquin) Chair, called the meeting to order at 5:31 p.m. I. Minutes of May 28, 2015 [APPROVE] Following an expressed opportunity for public comment, a motion was made by Mayor Cardenas (Fowler) and seconded by Mayor Lopez (Orange Cove) to approve the Executive Minutes of May 28, 2015 as presented. A vote was called for and the motion carried. II. Public Presentations Related To Closed Session Only And Then Retire To Closed Session a. Conference with legal counsel Existing Litigation; Government Code section (d)(1): Clovis Herndon, LLC v. Fresno County Regional Transportation Mitigation Fee Agency, Fresno County Superior Court, Case No. 13 CECG 0048 Meeting was adjourned to Closed Session. III. Approve and Authorize Chair to Execute Settlement Agreement with Clovis Herndon, LLC regarding Superior Court Case No. 13 CECG CAC. The meeting reconvened after Closed Session at 5:51 pm. A motion was made by Mayor Lopez (Orange Cove) and seconded by Mayor Knight (Firebaugh) to approve and authorize Chair to execute the settlement agreement with Clovis Herndon, LLC. A vote was called for and the motion carried. IV. OTHER BUSINESS A. Items from Staff None. B. Items from Members None. V. PRESENTATIONS A. Public Presentations This portion of the meeting is reserved for persons wishing to address the Board on items within its jurisdiction but not on this agenda. There were no public presentations. 2

5 There being no further business, the meeting was adjourned at 5:55 pm by a motion by Mayor Chavez (Huron) and seconded by Councilmember Olivier (Fresno). A vote was called for and the motion carried. Respectfully submitted, Tony Boren, Executive Director \TG 3

6

7 RESOLUTION NO A RESOLUTION OF THE FRESNO COUNTY REGIONAL TRANSPORTATION MITIGATION FEE AGENCY PROCEDURES FOR RESOLVING APPEALS OF THE REGIONAL TRANSPORTATION MITIGATION FEE WHERE THE BOARD IS DEADLOCKED The Board of Directors of the Fresno County Regional Transportation Mitigation Fee Agency ordains as follows: Section 1: Findings A. Pursuant to that certain Joint Powers Authority Agreement For The Creation of the Fresno County Regional Transportation Mitigation Fee Agency (hereafter the Joint Powers Agreement, the County of Fresno (hereafter referred to as the County ) and the incorporated cities situated in Fresno County (hereafter referred to as the Cities ) formed the Fresno County Regional Transportation Mitigation Fee Agency (hereafter, the Agency ). B. The Agency was formed to exercise the powers of the Cities and the County pursuant to the Mitigation Fee Act to enact, adopt, establish implement, impose, collect and administer the Regional Transportation Mitigation Fee to mitigate the regional transportation impacts of new development in the jurisdictional boundaries of the Cities and County. C. Section of the Joint Powers Agreement provides that... any motion or action of the Board in order to be deemed carried or approved must receive an affirmative vote of the majority of the members in good standing, which vote must represent no less than 40% of the total population of the members in good standing... Therefore, for any motion or proposed action of the Board to carry, it must satisfy two prongs: (1) it must be supported by the affirmative vote of the majority of the members in good standing, and (2) the affirmative votes must represent 40% or more of the total population of the members in good standing. Taken together, these two prongs are sometimes referred to as the Board s dual-weighted voting requirement. D. On October 29, 2009, the Board adopted Resolution No , the Fresno County Regional Transportation Mitigation Fee Resolution of 2009 (hereafter referred to as Resolution No ), which established the Fresno County Regional Transportation Mitigation Fee (hereafter referred to as the RTMF ) and the procedures for the levy, collection, and disposition of fees. E. Section 6.D of Resolution No provided that appeals of the RTMF shall be filed with the Fresno County Transportation Authority and that appealable issues shall be limited to the application of the fee, application of credit, application of reimbursement, and application of exemption. F. On October 28, 2010, the Board adopted Resolution No , Fresno County Regional Transportation Mitigation Fee Special Studies and Appeals Resolution of 2010 (hereafter referred to as Resolution No ).

8 G. Resolution No established procedures for (1) special studies as directed by the Fresno County Transportation, Safety, Road Repair Measure approved by the voters of Fresno County on November 7, 2006 (hereafter referred to as the Measure C Extension ), and (2) appeals of the Regional Transportation Mitigation Fee. H. Section 5 of Resolution No prescribe the (1) grounds on which an appeal may be taken; (2) the method by which an appeal may be initiated; (3) the documentation that may be filed in support of an appeal; and (4) the types of action the Board may take on an appeal. I. Section 5 of Resolution No does not address the disposition of an appeal where the Board is unable to act due to a deadlock. J. The Board finds that there are occasions where the Board is unable to adopt a motion satisfying its dual-weighting voting requirement. When this occurs in the context of an appeal of the RTMF, the resulting deadlock frustrates the timely and appropriate disposition of the appeal. K. The Board finds that it is necessary to provide a mechanism to resolve appeals in the event that the Board is deadlocked. L. The Board hereby adopts this Resolution No , which revises and restates the procedures to be used by the Agency to resolve appeals to the Board of the Regional Transportation Mitigation Fee. As revised and restated herein, Resolution No replaces Sections 5 and 6 of Resolution Section 2: Definitions A. "Agency" means the Fresno County Regional Transportation Mitigation Fee Agency. B. "Appeal" means a request that the amount of RTMF owed by an applicant for a specific project be other than the amount that would be owed if the RTMF was applied following its usual procedures. C. "Applicant" means the developer of a project subject to the RTMF as generally applied. D. "Board" means the Board of Directors of the Agency. E. Deadlock occurs when the Board is unable to adopt a motion that satisfies the Board s dual-weighted voting requirement. F. "Executive Director" means the Executive Director of the Agency. G. "Record of Payment" means the document used to calculate and record the RTMF amount for a specific project, a copy of which is included in the Fresno Regional Transportation Mitigation Fee Administration Manual. H. "Special Study" means a technical analysis carried out for the purpose of establishing an appropriate RTMF level for a specific project.

9 I. "Staff' means the staff of the Agency. Section 3: Procedures for Appeals A. Supersedes Previous Process. The procedures herein supersede and replace the procedure established in Resolution Sections 5 and 6. B. Grounds For Appeal. An Applicant may appeal the following matters to the Board: (l) Executive Director's decision that the project is not sufficiently unique to justify a Special Study; (2) application of the fee; (3) application of credits; (4) application of reimbursement; and (5) application of exemption. C. Initiating an Appeal. An Applicant wishing to file an appeal of Staff s determination to the Board must pay in full the RTMF Staff has imposed and file a written notice of appeal within 10 calendar days of the date of Staff's written notification to Applicant of the RTMF to be imposed on the project via a copy of the Record of Payment. The written notice of appeal must set forth the reasons Applicant believes that the fee as calculated by Staff is not justified and the amount of fee the Applicant believes to be correct. This letter must be accompanied by a copy of the Record of Payment. D. Supporting Documentation. The Applicant may submit additional documentation to support its appeal. If the Applicant chooses to submit the supporting documentation then they must submit, at their own expense, twenty-two copies of each document they want considered by the Agency. These copies are for the use of the Agency and will not be returned to the applicant. Appropriate supporting documentation may include, but is not limited to, any or all of the following: i. If the Appeal is based on some document other than the Record of Payment, such as a document issued by a local jurisdiction indicating the starting date of vesting rights or a document showing earlier payments for which the Applicant wants credit, then copies of this document must be included or it will not be considered. ii. If the Appeal is based on a technical issue related to traffic or trip generation then the Applicant must submit a technical analysis for consideration by the Board. The Applicant is responsible for the cost of this analysis. Section 4: Consideration of Appeal by Board. The Board shall consider an Appeal within 3 regular meetings of the Agency's receipt of the written Appeal. Based on its consideration of the Appeal, the Board may choose to set the RTMF for the Applicant's project at the amount stated in the Appeal, the amount recommended by Staff based on the RTMF as generally applied, or some other amount deemed appropriate based on the information presented to the Board. The Board shall adopt written findings setting forth justification for their determination. If a Deadlock of the Board occurs, the provisions of Section 5 of this Resolution shall control. Section 5: Procedure for Resolving An Appeal of the RTMF When A Deadlock of the Board Occurs

10 A. When a Deadlock of the Board regarding an appeal of the RTMF occurs, staff shall schedule one or more subsequent hearings on the appeal to attempt to break the Deadlock. If, after the third hearing the board remains deadlocked, the adopted policy based determination of Agency staff regarding the subject of the appeal shall be the final decision of the Agency. B. Within 15 calendar days of the Board making a determination on an appeal of the RTMF that the fee applies, or in the absence of a Board determination due to Deadlock, a policy based determination by staff that the fee applies, Agency staff shall deliver by first class mail, written findings to the applicant that explain the policy determination that the RTMF applies to the project under consideration. Such findings shall be approved by the Executive Director or his/her designee, as evidenced by his or her signature and date of execution. Section 6: Imposition of Fee For Purposes of Government Code Section et seq. A. For purposes of filing a protest and legal challenge to the fee under Government Code section et seq., the RTMF will be deemed to have been imposed on the date the Board takes action on an Appeal, or, if a Deadlock of the Board occurs, the date of the Deadlock, whichever is applicable. B. If no timely Appeal is filed, the RTMF will be deemed to have been imposed on the date of Staff s written notification to Applicant of the RTMF to be imposed on the project via a copy of the Record of Payment or on the date of the Executive Director's written notification of his decision that a Special Study is not warranted, whichever is applicable. Section 7: Effective Date A. This Resolution shall become effective as of September 24, Its provisions shall apply to all appeals initiated after its Effective Date. *** By Amarpreet Dhaliwal, CHAIR BOARD OF DIRECTORS ATTEST: Tony Boren EXECUTIVE DIRECTOR

Parlier [CALTRANS] included in

Parlier [CALTRANS] included in POLICY ADVISORY COMMITTEE EXECUTIVE MINUTES Members Attending: Date: Time: Place: Friday, February 14, 2014 10:00 AM COG Sequoia Conference Room 2035 Tulare St., Suite 201, Fresno, CA Rob Woolley, City

More information

Procedures for County and District Initiatives and Referendum Disclaimer

Procedures for County and District Initiatives and Referendum Disclaimer Procedures for County and District Initiatives and Referendum Disclaimer This handbook, PROCEDURES FOR COUNTY AND DISTRICT INITIATIVES AND REFERENDA, is intended to provide general information and does

More information

Total registered voters in Fresno County: 409,532. Total registered voters in this election: 409,532

Total registered voters in Fresno County: 409,532. Total registered voters in this election: 409,532 COUNTY OF FRESNO COUNTY CLERK / REGISTRAR OF VOTERS BRANDI L. ORTH GENERAL ELECTION NOVEMBER 4, 2014 FACT SHEET Total registered voters in Fresno County: 409,532 Total registered voters in this election:

More information

Action Summary Minutes

Action Summary Minutes Action Summary Minutes SAN JOAQUIN VALLEY SPECIAL CITY SELECTION COMMITTEE Central Region Office, Governing Board Room 1990 E. Gettysburg Avenue, Fresno CA Thursday, 6:00 p.m. Meeting held via video teleconferencing

More information

Action Summary Minutes

Action Summary Minutes Action Summary Minutes SAN JOAQUIN VALLEY SPECIAL CITY SELECTION COMMITTEE Central Region Office, Governing Board Room 1990 E. Gettysburg Avenue, Fresno, CA Thursday, January 29, 2009 6:00 p.m. Meeting

More information

FRESNO COUNTY AIRPORT LAND USE COMMISSION Action Summary

FRESNO COUNTY AIRPORT LAND USE COMMISSION Action Summary FRESNO COUNTY AIRPORT LAND USE COMMISSION Action Summary Date: Monday, February 1, 2016 Time: 2:00 p.m. Place: COG Sequoia Conference Room 2035 Tulare St., Suite 201, Fresno, CA 2035 Tulare St., Suite

More information

TACOMA EMPLOYEES' RETIREMENT SYSTEM

TACOMA EMPLOYEES' RETIREMENT SYSTEM TACOMA EMPLOYEES' RETIREMENT SYSTEM BOARD OF ADMINISTRATION BYLAWS ARTICLE I - OBJECTIVE The Tacoma Employees' Retirement System's Board of Administration shall, pursuant to TMC Chapter 1.30 and RCW 41.28,

More information

Thursday, December 16, :00 a.m.

Thursday, December 16, :00 a.m. Action Summary Minutes San Joaquin Valley Unified Air Pollution Control District Governing Board Meeting, Governing Board Room 1990 E. Gettysburg Avenue, Fresno, CA. Thursday, 9:00 a.m. The Meeting was

More information

APPENDIX L. Characteristics of Farmworkers

APPENDIX L. Characteristics of Farmworkers APPENDIX L Farmworker Housing Needs An excerpt from the 2001 Fresno County Regional Housing Needs Allocation Plan Prepared by the Council of Fresno County Governments Approved September 27, 2001 Characteristics

More information

Yosemite Area Regional Transportation System (YARTS) Joint Powers Authority MINUTES

Yosemite Area Regional Transportation System (YARTS) Joint Powers Authority MINUTES ITEM 4 Yosemite Area Regional Transportation System (YARTS) Joint Powers Authority MINUTES DATE Monday, October 23, 2017 The regular meeting of the Yosemite Area Regional Transportation System (YARTS)

More information

Yosemite Area Regional Transportation System (YARTS) Authority Advisory Committee MINUTES

Yosemite Area Regional Transportation System (YARTS) Authority Advisory Committee MINUTES ITEM 3c Yosemite Area Regional Transportation System (YARTS) Authority Advisory Committee MINUTES DATE Wednesday, January 17, 2018 The regular meeting of the Yosemite Area Regional Transportation System

More information

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008 BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008 BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE Section 1. Name

More information

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m. Tulare Local Health Care District Board of Directors Special Meeting Agenda Monday, May 2, 2016 Board Convenes at 8:00 a.m. Evolution s Fitness & Wellness Center Conference Room 1425 E. Prosperity Ave.

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

Thursday, March 16, :00 a.m.

Thursday, March 16, :00 a.m. Action Summary Minutes San Joaquin Valley Unified Air Pollution Control District Governing Board Meeting Governing Board Room 1990 E. Gettysburg Avenue, Fresno, CA. Thursday, 9:00 a.m. Meeting held via

More information

SPECIAL BOARD MEETING AGENDA

SPECIAL BOARD MEETING AGENDA The Mission of the Las Gallinas Valley Sanitary District is to protect public health and the environment by providing effective wastewater collection, treatment, and recycling services. DISTRICT BOARD

More information

SAN FRANCISCO COUNTY TRANSPORTATION AUTHORITY ADMINISTRATIVE CODE

SAN FRANCISCO COUNTY TRANSPORTATION AUTHORITY ADMINISTRATIVE CODE SECTION 1. TITLE AND AUTHORITY. This Ordinance is enacted pursuant to the provisions of California Public Utilities Code Section 131265, and may be referred to as the San Francisco County Transportation

More information

By-Laws of the Panel for Educational Policy of the Department of Education of the City School District of the City of New York PREAMBLE

By-Laws of the Panel for Educational Policy of the Department of Education of the City School District of the City of New York PREAMBLE By-Laws of the Panel for Educational Policy of the Department of Education of the City School District of the City of New York PREAMBLE The Board of Education of the City of School District of the City

More information

Thursday, September 27, :00 a.m.

Thursday, September 27, :00 a.m. Action Summary Minutes for the San Joaquin Valley Unified Air Pollution Control District GOVERNING BOARD MEETING Governing Board Room 1990 E. Gettysburg Avenue, Fresno, CA. 9:00 a.m. Meeting held via video

More information

June 5, :00 P.M. Council Chamber

June 5, :00 P.M. Council Chamber MINUTES OF THE JOINT MEETING OF THE SANGER CITY COUNCIL, SANGER PUBLIC FINANCING AUTHORITY, SANGER FINANCING AUTHORITY, SANGER HOUSING AUTHORITY, SUCCESSOR AGENCY TO THE SANGER REDEVELOPMENT AGENCY June

More information

LOCAL AGENCY FORMATION COMMISSION (LAFCo) (Fresno County, California) MINUTES. REGULAR LAFCo MEETING MARCH 16, 2005

LOCAL AGENCY FORMATION COMMISSION (LAFCo) (Fresno County, California) MINUTES. REGULAR LAFCo MEETING MARCH 16, 2005 LOCAL AGENCY FORMATION COMMISSION (LAFCo) (Fresno County, California) MINUTES REGULAR LAFCo MEETING MARCH 16, 2005 Call to order: Chairman Victor Lopez called the meeting to order at 1:39 p.m. Members

More information

California Enterprise Development Authority

California Enterprise Development Authority California Enterprise Development Authority REGULAR MEETING ***TELECONFERENCE MEETING NOTICE and AGENDA*** LOCATIONS LISTED BELOW 3:00 PM Wednesday, October 13, 2010 Teleconference Phone Information (308)

More information

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018 REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018 Peninsula Clean Energy 2075 Woodside Road, Redwood City, CA 94061 8:00 a.m. Meetings are

More information

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

EXHIBIT A BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC. EXHIBIT "A" BY-LAWS OF SUTHERLAND HOMEOWNERS ASSOCIATION, INC. Prepared By: Erin Murray O Connell DOROUGH & DOROUGH, LLC Attorneys at Law 160 Clairemont Avenue Suite 650 Decatur, Georgia 30030 (404) 687-9977

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

MINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m.

MINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m. MINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, 2004 Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m. Councilmembers present: City staff present: Simonian, Aguayo,

More information

Yosemite Area Regional Transportation System (YARTS) Joint Powers Authority MINUTES

Yosemite Area Regional Transportation System (YARTS) Joint Powers Authority MINUTES ITEM 4 Yosemite Area Regional Transportation System (YARTS) Joint Powers Authority MINUTES DATE Monday, January 22, 2018 The regular meeting of the Yosemite Area Regional Transportation System (YARTS)

More information

TRANSPAC JOINT EXERCISE OF POWERS AGREEMENT

TRANSPAC JOINT EXERCISE OF POWERS AGREEMENT TRANSPAC JOINT EXERCISE OF POWERS AGREEMENT This Joint Powers Agreement ("Agreement") is entered into on this 21 st day of August, 2014, by and between the cities of Clayton, Concord, Martinez, Pleasant

More information

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS Chapter 292 of the Acts of 2012 AN ACT ESTABLISHING A CHARTER FOR THE TOWN OF HUBBARDSTON Be it enacted by the Senate and House of Representatives in General Court assembled, and by the authority of the

More information

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017 City Hall 555 Santa Clara Street Vallejo, CA 94590 AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017 Roberto Cortez, Chair Robert Schussel, Vice-Chair Marvin

More information

City of Pismo Beach. Parking Advisory Committee BYLAWS. Revision History:

City of Pismo Beach. Parking Advisory Committee BYLAWS. Revision History: City of Pismo Beach Parking Advisory Committee BYLAWS Revision History: R-2017-093, October 17, 2017 R-2009-056, August 18, 2009 TABLE OF CONTENTS ARTICLE I NAME AND AUTHORITY... 3 Section 1. Name... 3

More information

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Office of the City Manager PRESENTATION April 27, 2010 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Claudette Ford, Director, Public Works Subject:

More information

Association of Governments

Association of Governments Kings County Association of Governments Member Agencies: Cities of Avenal, Corcoran, Hanford and Lemoore, County of Kings Chair: Joe Neves 339 W. D Street, Suite B Lemoore, CA 93245 Tel. (559) 852-2654

More information

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC.

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC. BYLAWS OF CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC. 1. GENERAL 1.1 Identity. These are the BYLAWS of CUMBERLAND COVE PROPERTY OWNERS ASSOCIATION, INC., hereinafter referred to as the "ASSOCIATION"

More information

JOINT EXERCISE OF POWERS AGREEMENT. by and among THE CASITAS MUNICIPAL WATER DISTRICT THE CITY OF SAN BUENAVENTURA THE COUNTY OF VENTURA

JOINT EXERCISE OF POWERS AGREEMENT. by and among THE CASITAS MUNICIPAL WATER DISTRICT THE CITY OF SAN BUENAVENTURA THE COUNTY OF VENTURA JOINT EXERCISE OF POWERS AGREEMENT by and among THE CASITAS MUNICIPAL WATER DISTRICT THE CITY OF SAN BUENAVENTURA THE COUNTY OF VENTURA THE MEINERS OAKS WATER DISTRICT and THE VENTURA RIVER WATER DISTRICT

More information

ARTICLE II. CITY COUNCIL* *State law reference City Council generally, Minn. Stats et seq

ARTICLE II. CITY COUNCIL* *State law reference City Council generally, Minn. Stats et seq Chapter 2 ADMINISTRATION* *State law reference Municipalities generally, Minn. Stats. ch. 412. ARTICLE I. IN GENERAL Sec. 2-1. Abandoned property. (a) Procedure. All property other than abandoned vehicles

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

CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY NOVEMBER PM. COUNCIL CHAMBERS CITY HALL 390 Towne Centre Drive.

CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY NOVEMBER PM. COUNCIL CHAMBERS CITY HALL 390 Towne Centre Drive. CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY NOVEMBER 7 2011 700 PM COUNCIL CHAMBERS CITY HALL 390 Towne Centre Drive Lathrop CA 95330 MINUTES PLEASE NOTE There was a Closed Session which commenced

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting ACTION AGENDA Tuesday, March 28, 2017 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment

More information

GUNNISON VALLEY TRANSPORTATION AUTHORITY INTERGOVERNMENTAL AGREEMENT. by and among CITY OF GUNNISON, COLORADO TOWN OF CRESTED BUTTE, COLORADO

GUNNISON VALLEY TRANSPORTATION AUTHORITY INTERGOVERNMENTAL AGREEMENT. by and among CITY OF GUNNISON, COLORADO TOWN OF CRESTED BUTTE, COLORADO GUNNISON VALLEY TRANSPORTATION AUTHORITY INTERGOVERNMENTAL AGREEMENT by and among CITY OF GUNNISON, COLORADO TOWN OF CRESTED BUTTE, COLORADO TOWN OF MT. CRESTED BUTTE, COLORADO and GUNNISON COUNTY, COLORADO

More information

Rules of Order. City and County of San Francisco. San Francisco Municipal Transportation Agency. Balboa Park Station Area Citizens Advisory Committee

Rules of Order. City and County of San Francisco. San Francisco Municipal Transportation Agency. Balboa Park Station Area Citizens Advisory Committee Rules of Order City and County of San Francisco & San Francisco Municipal Transportation Agency Balboa Park Station Area Citizens Advisory Committee ARTICLE I - NAME Section 1. The Committee is composed

More information

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629 CITY COUNCIL REGULAR MEETING TUESDAY JUNE 6, 2017 5:00 P.M. AGENDA Location: City Council Chamber, 33282 Golden Lantern, Suite 210, Dana Point, California 92629 Next City Council Ordinance No. 17-04 CALL

More information

Board of Trustees Constitution and Bylaws 2.1

Board of Trustees Constitution and Bylaws 2.1 Last updated 2/28/06 POLICIES & PROCEDURES FOR EMPLOYEES Southwestern Community College - Policies and Procedures Manual Statement Title: Board of Trustees Constitution and Bylaws 2.1 Responsible Division:

More information

City of East Palo Alto AGENDA

City of East Palo Alto AGENDA City of East Palo Alto AGENDA CITY COUNCIL SPECIAL MEETING - 7:30 P.M. THURSDAY, DECEMBER 13, 2018 EPA Government Center 2415 University Ave, First Floor - City Council Chamber East Palo Alto, CA 94303

More information

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS ARTICLE 1. Purpose and Organization Section 1. The Sister Cities Advisory Board, hereinafter referred to as the Board, was created by authority

More information

A. Definitions. For purposes of this article, the following terms have the meanings set forth below:

A. Definitions. For purposes of this article, the following terms have the meanings set forth below: Chapter 2.36 CITIZEN ADVISORY BOARDS AND COMMISSIONS Sections: 2.36.010 Citizen Advisory Boards and Commissions created. 2.36.020 Intent Governing law. 2.36.030 Appointment and confirmation process. 2.36.040

More information

MAYOR AND COUNCIL CHAPTER 2 MAYOR AND COUNCIL

MAYOR AND COUNCIL CHAPTER 2 MAYOR AND COUNCIL CHAPTER 2 MAYOR AND COUNCIL ARTICLE 2-1 COUNCIL 2-1-1 Elected Officers 2-1-2 Corporate Powers 2-1-3 Duties of Office 2-1-4 Vacancies in Council 2-1-5 Compensation 2-1-6 Oath of Office 2-1-7 Bond 2-1-8

More information

BYLAWS OF ALAMEDA TRANSPORTATION MANAGEMENT ASSOCIATION, A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION JUNE 21, 2017 ARTICLE 1 NAME AND OFFICE

BYLAWS OF ALAMEDA TRANSPORTATION MANAGEMENT ASSOCIATION, A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION JUNE 21, 2017 ARTICLE 1 NAME AND OFFICE BYLAWS OF ALAMEDA TRANSPORTATION MANAGEMENT ASSOCIATION, A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION JUNE 21, 2017 ARTICLE 1 NAME AND OFFICE The name of this California nonprofit public benefit corporation

More information

TITLE 4: DISCRIMINATION PROCEDURES CHAPTER XLV: STATE BOARD OF EDUCATION PART 1300 AMERICANS WITH DISABILITIES ACT GRIEVANCE PROCEDURE

TITLE 4: DISCRIMINATION PROCEDURES CHAPTER XLV: STATE BOARD OF EDUCATION PART 1300 AMERICANS WITH DISABILITIES ACT GRIEVANCE PROCEDURE ISBE 4 ILLINOIS ADMINISTRATIVE CODE 1300 TITLE 4: DISCRIMINATION PROCEDURES CHAPTER XLV: STATE BOARD OF EDUCATION PART 1300 AMERICANS WITH DISABILITIES ACT GRIEVANCE PROCEDURE Section 1300.10 Purpose 1300.20

More information

OREGON YOUTH SOCCER ASSOCIATION, Inc BYLAWS. Part I General

OREGON YOUTH SOCCER ASSOCIATION, Inc BYLAWS. Part I General OREGON YOUTH SOCCER ASSOCIATION, Inc BYLAWS Part I General Bylaw 101 NAME This Association shall be known as the Oregon Youth Soccer Association, Inc., a nonprofit corporation hereafter referred to as

More information

6 AGENDA REPORT Consent Action

6 AGENDA REPORT Consent Action 9335 Hazard Way Suite 200 San Diego, CA 92123 (858) 614-7755 FAX (858) 614-7766 San Diego Local Agency Formation Commission www.sdlafco.org Chair Jo MacKenzie, Director Vista Irrigation District Vice Chair

More information

TEMPORARY RULES OF THE SENATE 90 TH LEGISLATURE

TEMPORARY RULES OF THE SENATE 90 TH LEGISLATURE TEMPORARY RULES OF THE SENATE 90 TH LEGISLATURE 2017-2018 Table of Contents 1. Parliamentary Reference... 1.3 2. Reporting of Bills...1.8 3. Bill Introduction... 1.15 4. Bill Referral...2.1 5. Recall From

More information

FLORIDA POLYTECHNIC UNIVERSITY BOARD OF TRUSTEES AMENDED AND RESTATED BYLAWS

FLORIDA POLYTECHNIC UNIVERSITY BOARD OF TRUSTEES AMENDED AND RESTATED BYLAWS FLORIDA POLYTECHNIC UNIVERSITY BOARD OF TRUSTEES AMENDED AND RESTATED BYLAWS Adopted: December 10, 2014 TABLE OF CONTENTS ARTICLE I STATEMENT OF PURPOSE Section 1.1 Purpose 4 ARTICLE 11 THE BOARD Section

More information

AMENDED BYLAWS OF THE FOUNTAIN CREEK WATERSHED, FLOOD CONTROL, AND GREENWAY DISTRICT

AMENDED BYLAWS OF THE FOUNTAIN CREEK WATERSHED, FLOOD CONTROL, AND GREENWAY DISTRICT AMENDED BYLAWS OF THE FOUNTAIN CREEK WATERSHED, FLOOD CONTROL, AND GREENWAY DISTRICT The Fountain Creek Watershed, Flood Control, and Greenway District ( District ) was established by the Colorado Legislature

More information

Board of Supervisors Agenda

Board of Supervisors Agenda Room 301, Hall of Records 2281 Tulare Street Fresno, California 93721-2198 Telephone: (559) 488-3529 Toll Free: 1-800-742-1011 Board of Supervisors Agenda Chairman Vice Chairman Judith G. Case Phil Larson

More information

AMENDED NOTICE OF SPECIAL MEETING

AMENDED NOTICE OF SPECIAL MEETING AMENDED NOTICE OF SPECIAL MEETING NOTICE IS HEREBY GIVEN THAT THE ROCKWALL COUNTY COMMISSIONERS COURT WILL MEET IN A SPECIAL MEETING ON SEPTEMBER 4, 2018, AT 9:00 A.M. AT THE ROCKWALL COUNTY HISTORIC COURTHOUSE,

More information

CHAPTER III: MERCED LAFCO PROCEDURES

CHAPTER III: MERCED LAFCO PROCEDURES CHAPTER III: MERCED LAFCO PROCEDURES The following guide details procedures followed by the Merced County Local Agency Formation Commission (LAFCo) in implementing the Cortese/Knox/Hertzberg Act (AB 2838).

More information

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice.

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice. FULLERTON CITY COUNCIL / PLANNING COMMISSION SUCCESSOR AGENCY SPECIAL JOINT MEETING AGENDA - AUGUST 29, 2017 303 West Commonwealth Avenue, Fullerton, CA SPECIAL MEETINGS: The Mayor or a majority of the

More information

Association of Governments

Association of Governments Kings County Association of Governments Member Agencies: Cities of Avenal, Corcoran, Hanford and Lemoore, County of Kings Chair: Joe Neves 339 W. D Street, Suite B Lemoore, CA 93245 Tel. (559) 852-2654

More information

City of Columbus. Zoning Board of Adjustment. Rules of Procedures

City of Columbus. Zoning Board of Adjustment. Rules of Procedures Zoning Board of Adjustment Rules of Procedures ARTICLE I - Meetings Regular meetings of the Zoning Board of Adjustment (ZBA) shall be held at 6:30 p.m., on the second Tuesday of each month. The City Manager,

More information

BY-LAWS OF THE AFFORDABLE HOUSING ADVISORY COMMITTEE CITY OF TALLAHASSEE

BY-LAWS OF THE AFFORDABLE HOUSING ADVISORY COMMITTEE CITY OF TALLAHASSEE BY-LAWS OF THE AFFORDABLE HOUSING ADVISORY COMMITTEE CITY OF TALLAHASSEE ARTICLE I - NAME AND AUTHORIZATION A. NAME The name of the Committee shall be the Affordable Housing Advisory Committee herein after

More information

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 The Marietta City School District Board of Education held its organizational meeting on Thursday, at the Administrative

More information

AGENDA ITEM E-1 Community Development

AGENDA ITEM E-1 Community Development AGENDA ITEM E-1 Community Development STAFF REPORT City Council Meeting Date: 11/14/2017 Staff Report Number: 17-277-CC Consent Calendar: Waive the reading and adopt an ordinance approving the Amendment

More information

HOMELAND SECURITY ADVISORY COMMITTEE BYLAWS

HOMELAND SECURITY ADVISORY COMMITTEE BYLAWS HOMELAND SECURITY ADVISORY COMMITTEE BYLAWS The Homeland Security Advisory Committee (HSAC) was created as a voluntary, unincorporated association of the Central Texas Council of Governments (CTCOG) on

More information

OPEN MEETING LAWS IN CALIFORNIA: RALPH M. BROWN ACT

OPEN MEETING LAWS IN CALIFORNIA: RALPH M. BROWN ACT OPEN MEETING LAWS IN CALIFORNIA: RALPH M. BROWN ACT December 2011 401 Mendocino, Suite 100 Santa Rosa, CA 95401 707.545.8009 www.meyersnave.com TABLE OF CONTENTS Page I. INTRODUCTION, PURPOSE, AND SCOPE

More information

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015 President Scavo opened the meeting at 5:00 PM and led the Board in the Pledge of Allegiance ROLL CALL PRESENT: ABSENT: Richard Scavo, Kerry Davis, Joshua DeLany, Judith Rose John McNelis (delayed arrived

More information

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION [Note: This Charter supersedes the School District Charter as enacted by the New Hampshire Legislature,

More information

Resolution PT

Resolution PT ial C Resolution 2016-06-PT Revised State Environmental Policy Act Policies (SEPA) and Procedures A RESOLUTION of the Port Commission of the Port of Tacoma, Pierce County, Washington, repealing the Port

More information

Association of Governments

Association of Governments Kings County Association of Governments Member Agencies: Cities of Avenal, Corcoran, Hanford and Lemoore, County of Kings Chair: Joe Neves 339 W. D Street, Suite B Lemoore, CA 93245 Tel. (559) 852-2654

More information

BYLAWS of Carnegie Mellon University (a Pennsylvania nonprofit corporation) Revised and approved by the Board of Trustees on May 16, 2016

BYLAWS of Carnegie Mellon University (a Pennsylvania nonprofit corporation) Revised and approved by the Board of Trustees on May 16, 2016 BYLAWS of Carnegie Mellon University (a Pennsylvania nonprofit corporation) Revised and approved by the Board of Trustees on May 16, 2016 INDEX Section Page ARTICLE I NAME AND PURPOSE 1.1. Name... 1 1.2.

More information

August 20, :00 P.M.

August 20, :00 P.M. Call to order: 5:00 P.M. AGENDA SELMA CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE DISSOLVED SELMA REDEVELOPMENT AGENCY SPECIAL JOINT MEETING August 20, 2018 5:00 P.M. Selma City Council Chambers 1710

More information

San Joaquin Valley Air Pollution Control District

San Joaquin Valley Air Pollution Control District San Joaquin Valley Air Pollution Control District GOVERNING BOARD Judith G. Case, Chair Supervisor, Fresno County Sam Armentrout, Vice Chair Mayor, City of Madera Barbara Patrick Supervisor, Kern County

More information

CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA

CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA City Council Chambers 1015 Chittenden Avenue Corcoran, CA 93212 Monday, March 19, 2012 6:00 P.M. Public Inspection: A detailed

More information

San José Municipal Code Excerpt

San José Municipal Code Excerpt San José Municipal Code Excerpt From Title 12 ETHICS PROVISIONS Chapters 12.05 and 12.06 Chapter 12.05 ELECTIONS 12.05.010 Superseding conflicting state laws. 12.05.020 Scheduling of city municipal elections.

More information

Discussion of proposed Charter Amendments

Discussion of proposed Charter Amendments 5 Discussion of proposed Charter Amendments 107 CITY OF COLLEGE PARK, MARYLAND WORKSESSION AGENDA ITEM Prepared By: Scott Somers, City Manager Meeting Date: February 6, 2018 Suellen Ferguson, City Attorney

More information

AGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present.

AGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present. Spreckels Memorial District SPECIAL MEETING OF THE BOARD OF DIRECTORS Wednesday December 21, 2016 6:30pm Spreckels Veterans Memorial Building, 5th & Llano, Spreckels, CA 93962 AGENDA Agenda order may be

More information

CHAPTER 686 THE COMMONWEALTH OF MASSACHUSETTS IN THE YEAR ONE THOUSAND NINE HUNDRED AND SEVENTY

CHAPTER 686 THE COMMONWEALTH OF MASSACHUSETTS IN THE YEAR ONE THOUSAND NINE HUNDRED AND SEVENTY CHAPTER 686 THE COMMONWEALTH OF MASSACHUSETTS Rev. 10/2017 IN THE YEAR ONE THOUSAND NINE HUNDRED AND SEVENTY AN ACT ESTABLISHING A REPRESENTATIVE TOWN MEETING FORM OF GOVERNMENT IN THE TOWN OF BURLINGTON.

More information

ATTACHMENT 6, PART 1. Draft Kern Public Notice. Draft Kern Adoption Resolution

ATTACHMENT 6, PART 1. Draft Kern Public Notice. Draft Kern Adoption Resolution ATTACHMENT 6, PART 1 Draft Kern Public Notice Draft Kern Adoption Resolution NOTICE OF PUBLIC HEARING ON THE DRAFT AMENDMENT #8 TO THE 2009 FEDERAL TRANSPORTATION IMPROVEMENT PROGRAM, 2007 REGIONAL TRANSPORTATION

More information

Bylaws of the Star Valley Estates Homeowners Association

Bylaws of the Star Valley Estates Homeowners Association STAR VALLEY ESTATES HOME OWNERS ASSOCIATION Bylaws of the Star Valley Estates Homeowners Association Effective Date of Implementation (23 March 2018) Adopted by Board Motion (in-lieu vote, dated 23 February

More information

6:00 p.m. Tuesday, August 19, 2014 Council Chambers Slater Avenue Fountain Valley, CA 92708

6:00 p.m. Tuesday, August 19, 2014 Council Chambers Slater Avenue Fountain Valley, CA 92708 AGENDA CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY 6:00 p.m. Tuesday, August 19, 2014 Council Chambers 10200 Slater Avenue

More information

AMENDED AND RESTATED BYLAWS TOGETHER SC

AMENDED AND RESTATED BYLAWS TOGETHER SC AMENDED AND RESTATED BYLAWS OF TOGETHER SC As of January 31, 2017 ARTICLE I NAME, PURPOSE, ORGANIZATION, AND OFFICES SECTION 1. Name. The name of the corporation shall be the Together SC (the "Corporation").

More information

CITY COUNCIL AGENDA MEMORANDUM

CITY COUNCIL AGENDA MEMORANDUM City and County of Broomfield, Colorado CITY COUNCIL AGENDA MEMORANDUM To: From: Prepared by: Mayor and City Council Charles Ozaki, City and County Manager Kevin Standbridge, Deputy City and County Manager

More information

AMENDED AND RESTATED BYLAWS OF THE CAL POLY CORPORATION A California Nonprofit Public Benefit Corporation June 1,2018

AMENDED AND RESTATED BYLAWS OF THE CAL POLY CORPORATION A California Nonprofit Public Benefit Corporation June 1,2018 AMENDED AND RESTATED BYLAWS OF THE CAL POLY CORPORATION A California Nonprofit Public Benefit Corporation June 1,2018 TABLE OF CONTENTS ARTICLE 1. CORPORATE NAME 1 ARTICLE 2. PRINCIPAL OFFICE 1 ARTICLES.

More information

O P E N M E E T I N G N O T I C E

O P E N M E E T I N G N O T I C E O P E N M E E T I N G N O T I C E Stephen F. Austin State University Board of Regents Board Meeting and Committee Meetings Nacogdoches, Texas October 22 and 23, 2017 Meeting 313 Austin Building 307 The

More information

Council Letter. City of Sikeston. Council Letter: Originating Department: City Clerk

Council Letter. City of Sikeston. Council Letter: Originating Department: City Clerk Council Letter: 7-04-7 City Clerk Subject: Oath of Office, Newly Elected Council Representative required Before entering upon the duties of the office, every elective and appointive officer of the City

More information

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA AUDITORIUM MONDAY, MARCH 15, 2010 213 EAST FOOTHILL BOULEVARD 6:30 P.M. AZUSA CITY COUNCIL KEITH HANKS URIEL E. MACIAS MAYOR

More information

AGENDA. 5. Proposed Amendment to 2015 Board Meeting Calendar (A)

AGENDA. 5. Proposed Amendment to 2015 Board Meeting Calendar (A) AGENDA BOARD OF DIRECTORS Meeting Location: County of Fresno CAO Conference Room 304, Hall of Records 2281 Tulare Street County of Tulare Board Chambers Administrative Building 2800 West Burrel Avenue

More information

TRANSBAY JOINT POWERS AUTHORITY BOARD OF DIRECTORS MINUTES. Thursday, January 11, Dr. Carlton B. Goodlett Place, Room 416 San Francisco, CA

TRANSBAY JOINT POWERS AUTHORITY BOARD OF DIRECTORS MINUTES. Thursday, January 11, Dr. Carlton B. Goodlett Place, Room 416 San Francisco, CA TRANSBAY JOINT POWERS AUTHORITY BOARD OF DIRECTORS MINUTES Thursday, January 11, 2018 1 Dr. Carlton B. Goodlett Place, Room 416 San Francisco, CA REGULAR MEETING 9:30 a.m. BOARD OF DIRECTORS Mohammed Nuru,

More information

SETTLEMENT AGREEMENT AND RELEASE. This settlement agreement was executed by and between Plaintiffs Amelia Thompson

SETTLEMENT AGREEMENT AND RELEASE. This settlement agreement was executed by and between Plaintiffs Amelia Thompson SETTLEMENT AGREEMENT AND RELEASE I. Recitals. A. Introduction. This settlement agreement was executed by and between Plaintiffs Amelia Thompson and Monique Glenn-Leufroy (collectively, Named Plaintiffs

More information

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS FINAL: 9/11/15 COOPERATIVE DEVELOPMENT AGREEMENT This COOPERATIVE DEVELOPMENT AGREEMENT (the Agreement ) is entered into as of this [ ] day of [ ], 2015 by and between the CITY OF MARYSVILLE, OHIO (the

More information

AGENDA CITIZENS ADVISORY COMMITTEE MEETING SAN MATEO COUNTY TRANSPORTATION AUTHORITY

AGENDA CITIZENS ADVISORY COMMITTEE MEETING SAN MATEO COUNTY TRANSPORTATION AUTHORITY BOARD OF DIRECTORS 2018 DON HORSLEY, CHAIR CAMERON JOHNSON, VICE CHAIR EMILY BEACH CAROLE GROOM MAUREEN FRESCHET KARYL MATSUMOTO RICO E. MEDINA AGENDA JIM HARTNETT EXECUTIVE DIRECTOR CITIZENS ADVISORY

More information

This chapter shall be known as the Ralph M. Brown Act.

This chapter shall be known as the Ralph M. Brown Act. CALIFORNIA CODES GOVERNMENT CODE SECTION 54950-54963 54950. In enacting this chapter, the Legislature finds and declares that the public commissions, boards and councils and the other public agencies in

More information

CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 10

CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 10 CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 10 Thursday, September 25, 2014 City Council Chambers City Hall 220 SE Green Street Lee s Summit, Missouri 6:15 P.M. Mayor Rhoads called

More information

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and AN ORDINANCE OF THE TOWNSHIP OF WEST ORANGE, IN THE COUNTY OF ESSEX, NEW JERSEY, PROVIDING FOR CERTAIN IMPROVEMENTS WITHIN THE DOWNTOWN REDEVELOPMENT AREA, APPROPRIATING $6,300,000 THEREFOR, AND AUTHORIZING

More information

JOINT EXERCISE OF POWER AGREEMENT BETWEEN THE LATHROP-MANTECA FIRE DISTRICT, THE CITY OF LODI, THE CITY OF MANTECA, AND THE CITY OF STOCKTON

JOINT EXERCISE OF POWER AGREEMENT BETWEEN THE LATHROP-MANTECA FIRE DISTRICT, THE CITY OF LODI, THE CITY OF MANTECA, AND THE CITY OF STOCKTON JOINT EXERCISE OF POWER AGREEMENT BETWEEN THE LATHROP-MANTECA FIRE DISTRICT, THE CITY OF LODI, THE CITY OF MANTECA, AND THE CITY OF STOCKTON CREATING THE SAN JOAQUIN COUNTY REGIONAL FIRE DISPATCH AUTHORITY

More information

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE The purpose of the following By-laws is to establish the rules of operation for the Board of Directors. In

More information

JOINT EXERCISE OF POWERS AGREEMENT THE COUNTY OF LOS ANGELES AND THE CITY OF LOS ANGELES SUNSHINE CANYON LANDFILL LOCAL ENFORCEMENT AGENCY

JOINT EXERCISE OF POWERS AGREEMENT THE COUNTY OF LOS ANGELES AND THE CITY OF LOS ANGELES SUNSHINE CANYON LANDFILL LOCAL ENFORCEMENT AGENCY JOINT EXERCISE OF POWERS AGREEMENT THE COUNTY OF LOS ANGELES AND THE CITY OF LOS ANGELES SUNSHINE CANYON LANDFILL LOCAL ENFORCEMENT AGENCY THIS JOINT EXERCISE OF POWERS AGREEMENT, dated as of May z, 2008,

More information

Directors and Alternates Alameda County Lead Poisoning Prevention Program

Directors and Alternates Alameda County Lead Poisoning Prevention Program ALAMEDA COUNTY LEAD POISONING PREVENTION PROGRAM Serving the Cities of Alameda, Berkeley, Emeryville, and Oakland 2000 Embarcadero, Suite #300 Oakland, CA 94606 (510) 567-8282 WWW.ACLPPP.ORG Date: March

More information

DRAFT CITY COUNCIL MEETING AGENDA APRIL 24, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST, KUMIN, LENTINE, LEWIS, URSU

DRAFT CITY COUNCIL MEETING AGENDA APRIL 24, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST, KUMIN, LENTINE, LEWIS, URSU 26789 Highland Road Richmond Heights, Ohio 44143 Phone: 216.486.2474 Fax: 216.383.6320 PLEDGE ALLEGIANCE TO THE FLAG CITY COUNCIL MEETING AGENDA APRIL 24, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST,

More information

Loudoun County Democratic Committee Bylaws

Loudoun County Democratic Committee Bylaws Loudoun County Democratic Committee Bylaws Adopted January 6, 2018, and Amended March 1, 2018 ARTICLE I - NAME, AUTHORITY AND PURPOSE Section 1. ("LCDC"). Section 2. This organization shall be officially

More information