INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, NOVEMBER 14, 2018

Size: px
Start display at page:

Download "INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, NOVEMBER 14, 2018"

Transcription

1 INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, NOVEMBER 14, :00 P.M. (Closed Session, immediately followed by Open Session) MAIN AUDITORIUM Norton Regional Event Center, 1601 East Third Street, San Bernardino, CA A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley Josie Gonzales, Co-Chair Supervisor, County of San Bernardino Ovidiu Popescu, Co-Chair Councilmember, City of Loma Linda R. Carey Davis, Vice-Chair Mayor, City of San Bernardino BOARD MEMBERS: Richard A. DeLaRosa Mayor, City of Colton Rhodes Rigsby Mayor, City of Loma Linda Virginia Marquez Councilmember, City of San Bernardino James C. Ramos Supervisor, County of San Bernardino Fred Shorett Councilmember, City of San Bernardino Isaac Suchil Councilmember, City of Colton ALTERNATE BOARD MEMBERS: Jack R. Woods Mayor pro tempore, City of Colton Phillip Dupper Mayor pro tempore, City of Loma Linda James Mulvihill Councilmember, City of San Bernardino Curt Hagman Supervisor, County of San Bernardino Full agenda packets are available at the IVDA office, 1601 East Third Street, San Bernardino, California, will be provided at the meeting, and are posted in the Agenda section of our website at Office hours are 7:30 a.m. to 5:30 p.m., Monday through Thursday, and 8:00 a.m. to 5:00 p.m., Friday. Recordings of the IVDA Board meetings are available in the Agenda section of our website at In compliance with the Americans with Disabilities Act, if you need special assistance to participate in this meeting, please contact the IVDA office at (909) Notification 48 hours prior to the meeting will enable IVDA staff to make reasonable arrangements to ensure accessibility to this meeting. Anyone who wishes to speak during public comment or on a particular item will be requested to fill out a speaker slip, which must be turned in to the Clerk of the Board prior to speaking. Public comments for agenda items that are not public hearings will be limited to three minutes. Public comments for items that are not on the agenda will be limited to three minutes. The three-minute limitation shall apply to each member of the public and cannot be shared. 001

2 Regular Meeting Agenda November 14, 2018 IVDA ORDER OF BUSINESS CLOSED SESSION This meeting of the governing Board of the Inland Valley Development Agency will begin with Closed Session Public Comment and Closed Session, immediately followed by the Open Session portion of the meeting. CALL TO ORDER CLOSED SESSION PUBLIC COMMENT RECESS TO CLOSED SESSION A. CALL TO ORDER / ROLL CALL B. CLOSED SESSION PUBLIC COMMENT The Closed Session Public Comment portion of the Inland Valley Development Agency Board meeting is limited to a maximum of three minutes for each speaker and comments will be limited to matters appearing on the Closed Session portion of the agenda. Additional opportunities for further Public Comment will be given during and at the end of the meeting. C. CLOSED SESSION An announcement is typically made prior to closed session discussions as to the potential for a reportable action at the conclusion of closed session. a. Conference with Legal Counsel pursuant to Government Code Section (d)(1) Inland Valley Development Agency, the Successor Agency to the Inland Valley Development Agency, a joint powers authority/federal base reuse authority; San Bernardino International Airport Authority, a joint powers authority, v. Michael Cohen, in his official capacity as the Director of the State of California Department of Finance; DOES 1 through 50, inclusive, Case No: b. Conference with Legal Counsel pursuant to Government Code Section (d)(1) Inland Valley Development Agency, a joint powers authority/federal base reuse authority, and Inland Valley Development Agency as a Successor Agency, v. Oscar Valdez, in his official capacity as the County of San Bernardino Auditor Controller/Treasurer/Tax Collector; Michael Cohen, in his official capacity as the Director of State of California Department of Finance; and DOES 1 through 50, inclusive, Case No /8/ :46:41 PM Page

3 Regular Meeting Agenda November 14, 2018 IVDA c. Conference with Legal Counsel pursuant to Government Code Section (d)(1) Inland Valley Development Agency, a joint powers agency, v. San Bernardino Valley Municipal Water District; Oscar Valdez, in his capacity as the County of San Bernardino Auditor Controller/Treasurer/Tax Collector; and DOES 1-50, inclusive, Case No d. Conference with Legal Counsel pursuant to Government Code Section (d)(1) Inland Valley Development Agency, a joint powers authority/federal base reuse authority, and Inland Valley Development Agency as a Successor Agency, v. Oscar Valdez, in his official capacity as the County of San Bernardino Auditor Controller/Treasurer/Tax Collector; Michael Cohen, in his official capacity as the Director of State of California Department of Finance; and DOES 1 through 50, inclusive, Case No D. REPORT ON CLOSED SESSION Public announcement(s) will be made following closed session if there are any reportable actions taken during closed session. 11/8/ :46:41 PM Page

4 Regular Meeting Agenda November 14, 2018 IVDA ORDER OF BUSINESS OPEN SESSION CALL TO ORDER OPEN SESSION PLEDGE OF ALLEGIANCE E. ITEMS TO BE ADDED OR DELETED Pursuant to Government Code Section , items may be added on which there is a need to take immediate action, and the need for action came to the attention of the Inland Valley Development Agency subsequent to the posting of the agenda. F. CONFLICT OF INTEREST DISCLOSURE 1. Members shall note agenda item contractors and subcontractors which may require member abstentions due to possible conflicts of interest [PRESENTER: Jennifer Farris; PAGE#: 007] G. INFORMATIONAL ITEMS It is intended that the following subject matters and their attachments are submitted to the Board members for informational purposes only. No action is required with regard to these items in the form of a receiveand-file motion or otherwise. Members may inquire of staff as to any questions or seek clarifications, but no discussion may ensue other than to place an item on a subsequent agenda for further consideration. In such situations where permissible levels of discussion are conducted, members are reminded that staff has not presented the related contractor and interested parties conflicts of interest disclosures that are typically provided for agenda items for which action is intended to occur. Additionally, questions may arise as to negotiation strategies or other legal issues which are more appropriately addressed in a closed session discussion. 2. Informational Items [PRESENTER: Michael Burrows; PAGE#: 014] a. Executive Director s Report b. Report on Grant Programs 11/8/ :46:41 PM Page

5 Regular Meeting Agenda November 14, 2018 IVDA H. BOARD CONSENT ITEMS The following consent items are expected to be routine and non-controversial and will be acted upon by the Board at one time unless the Board directs that an item be held for further discussion. 3. Receive Register of Demands November 14, 2018 [PRESENTER: William Garay; PAGE#: 016] 4. Receive and file Cash Report for September 30, 2018, for the Inland Valley Development Agency (IVDA) [PRESENTER: William Garay; PAGE#: 020] 5. Approve Amendment No. 2 to the Professional Services Agreement with Advanced Civil Technologies in an amount not to exceed $50,000 [PRESENTER: Michael Burrows; PAGE#: 023] 6. Approve Meeting Minutes: October 10, 2018 [PRESENTER: Jennifer Farris; PAGE#: 027] I. BOARD ACTION ITEMS Anyone who wishes to speak on a particular item will be requested to fill out a speaker slip. Prior to speaking, speaker slips should be turned in to the Clerk of the Board. Public comments for agenda items that are not public hearings will be limited to three minutes. 7. Consider and adopt proposed budget adjustments for Fiscal Year [PRESENTER: William Garay; PAGE#: 035] 8. Receive and file the annual independent financial audit report of the Inland Valley Development Agency (IVDA) for the Fiscal Year ending June 30, 2018 [PRESENTER: William Garay ; PAGE#: 037] 9. Consider and discuss the updated action plan for the Inland Valley Development Agency (IVDA) through December 31, 2018 [PRESENTER: Michael Burrows; PAGE#: 096] 11/8/ :46:41 PM Page

6 Regular Meeting Agenda November 14, 2018 IVDA J. ADDED AND DEFERRED ITEMS Deferred Items and Items which have been added pursuant to Government Code Section as noted above in Section E. K. OPEN SESSION PUBLIC COMMENT Anyone who wishes to speak during Open Session Public Comment will be requested to fill out a speaker slip. Prior to speaking, speaker slips should be given to the Clerk of the Board. Public comments for items that are not on the agenda will be limited to three minutes. The three-minute limitation shall apply to each member of the public and cannot be shared with other members of the public. L. BOARD MEMBER COMMENT Board members may make announcements or give brief reports on activities or matters not appearing on the agenda, as well as provide direction to staff relating to matters which may be addressed at this time. M. ADJOURNMENT Unless otherwise noted, this meeting will be adjourned to the next regularly scheduled meeting of the Inland Valley Development Agency Board, Wednesday, December 12, /8/ :46:41 PM Page

7 1 TO: Inland Valley Development Agency Board DATE: November 14, 2018 ITEM NO: 1 PRESENTER: Jennifer Farris, Clerk of the Board SUBJECT: POSSIBLE CONFLICT OF INTEREST ISSUES FOR THE INLAND VALLEY DEVELOPMENT AGENCY (IVDA) BOARD MEETING OF NOVEMBER 14, SUMMARY This agenda contains recommendations for action relative to certain contractors/principals and their respective subcontractors. Care should be taken by each Board member to review and consider the information provided herein to ensure they are in compliance with applicable conflict of interest laws. RECOMMENDED ACTION(S) Receive for information and consideration in accordance with applicable conflict of interest laws. FISCAL IMPACT None. PREPARED BY: CERTIFIED AS TO AVAILABILITY OF FUNDS: APPROVED AS TO FORM AND LEGAL CONTENT: APPROVED BY: Jennifer Farris N/A Michael Lewin Michael Burrows 007

8 BACKGROUND INFORMATION 1 The potential conflicts information provided in this report is intended to be used as a means for each voting member to verify campaign contributions from their individual campaign records. The following information is considered to be complete only to the best knowledge that has been disclosed to staff by the following listed contractors and in many instances may not be complete as of the date of publication of the agenda. Staff will endeavor to provide updates and supplements to the disclosure information to the extent additional contractor disclosure information becomes known to staff at or prior to each particular meeting time. In addition to other provisions of law which prohibit Inland Valley Development Agency (IVDA) Board members from having financial interests in the contracts of public agencies, the provisions of California Government Code Section prohibit individual IVDA Board members from participating in any Board proceeding involving a license, permit, or other entitlement for use pending before the Board, if the individual member has received a contribution of more than two hundred fifty dollars ($250.00) within the preceding twelve (12) months or for three (3) months following any such Board proceeding, from any person, company or entity who is the subject of the proceeding, including parent-subsidiary and certain otherwise related business entities as defined in the California Code of Regulations, Title 2, Division 6, Section , or from any person who actively supports or opposes a particular decision in the proceeding and who has a financial interest in such decision, as defined in California Government Code Section The restrictions of Government Code Section do not apply if the individual member returns the contribution within thirty (30) days from the time he or she knows, or should have known, about the contribution and the proceeding. This agenda contains recommendations for action relative to the following contractors/principals and their respective subcontractors (as informed to IVDA staff by the Principals): Agenda Item No. Contractors/Tenants 5. Advanced Civil Technologies Jamal Salman, CEO, Principal Karen Cohoe, Principal, Project Manager 7. Eadie & Payne, LLP John F. Prentice, CPA, Managing Partner David M. Thayer, CPA, Partner Deborah L. Crowley, CPA, Partner Todd C. Landry, CPA, Partner Frank Zabaleta, CPA, Partner Adrienne J. Lindgren, CPA, Partner Eden C. Casareno, CPA, Partner Subcontractors/Subtenants N/A N/A Attachments: 1. California Government Code and California Code of Regulations, Title 2, Division 6,

9 CALIFORNIA CODES GOVERNMENT CODE SECTION (a) The definitions set forth in this subdivision shall govern the interpretation of this section. (1) "Party" means any person who files an application for, or is the subject of, a proceeding involving a license, permit, or other entitlement for use. (2) "Participant" means any person who is not a party but who actively supports or opposes a particular decision in a proceeding involving a license, permit, or other entitlement for use and who has a financial interest in the decision, as described in Article 1 (commencing with Section 87100) of Chapter 7. A person actively supports or opposes a particular decision in a proceeding if he or she lobbies in person the officers or employees of the agency, testifies in person before the agency, or otherwise acts to influence officers of the agency. (3) "Agency" means an agency as defined in Section except that it does not include the courts or any agency in the judicial branch of government, local governmental agencies whose members are directly elected by the voters, the Legislature, the Board of Equalization, or constitutional officers. However, this section applies to any person who is a member of an exempted agency but is acting as a voting member of another agency. (4) "Officer" means any elected or appointed officer of an agency, any alternate to an elected or appointed officer of an agency, and any candidate for elective office in an agency. (5) "License, permit, or other entitlement for use" means all business, professional, trade and land use licenses and permits and all other entitlements for use, including all entitlements for land use, all contracts (other than competitively bid, labor, or personal employment contracts), and all franchises. (6) "Contribution" includes contributions to candidates and committees in federal, state, or local elections. (b) No officer of an agency shall accept, solicit, or direct a contribution of more than two hundred fifty dollars ($250) from any party, or his or her agent, or from any participant, or his or her agent, while a proceeding involving a license, permit, or other entitlement for use is pending before the agency and for three months following the date a final decision is rendered in the proceeding if the officer knows or has reason to know that the participant has a financial interest, as that term is used in Article 1 (commencing with Section 87100) of Chapter 7. This prohibition shall apply regardless of whether the officer accepts, solicits, or directs the contribution for himself or herself, or on behalf of any other officer, or on behalf of any candidate for office or on behalf of any committee. (c) Prior to rendering any decision in a proceeding involving a license, permit or other entitlement for use pending before an agency, each officer of the agency who received a contribution within the preceding 12 months in an amount of more than two hundred fifty dollars ($250) from a party or from any participant shall disclose that fact on the record of the proceeding. No officer of an agency shall make, participate in making, or in any way attempt to use his 009

10 or her official position to influence the decision in a proceeding involving a license, permit, or other entitlement for use pending before the agency if the officer has willfully or knowingly received a contribution in an amount of more than two hundred fifty dollars ($250) within the preceding 12 months from a party or his or her agent, or from any participant, or his or her agent if the officer knows or has reason to know that the participant has a financial interest in the decision, as that term is described with respect to public officials in Article 1 (commencing with Section 87100) of Chapter 7. If an officer receives a contribution which would otherwise require disqualification under this section, returns the contribution within 30 days from the time he or she knows, or should have known, about the contribution and the proceeding involving a license, permit, or other entitlement for use, he or she shall be permitted to participate in the proceeding. (d) A party to a proceeding before an agency involving a license, permit, or other entitlement for use shall disclose on the record of the proceeding any contribution in an amount of more than two hundred fifty dollars ($250) made within the preceding 12 months by the party, or his or her agent, to any officer of the agency. No party, or his or her agent, to a proceeding involving a license, permit, or other entitlement for use pending before any agency and no participant, or his or her agent, in the proceeding shall make a contribution of more than two hundred fifty dollars ($250) to any officer of that agency during the proceeding and for three months following the date a final decision is rendered by the agency in the proceeding. When a closed corporation is a party to, or a participant in, a proceeding involving a license, permit, or other entitlement for use pending before an agency, the majority shareholder is subject to the disclosure and prohibition requirements specified in subdivisions (b), (c), and this subdivision. (e) Nothing in this section shall be construed to imply that any contribution subject to being reported under this title shall not be so reported. 010

11 CALIFORNIA CODES GOVERNMENT CODE SECTION A public official has a financial interest in a decision within the meaning of Section if it is reasonably foreseeable that the decision will have a material financial effect, distinguishable from its effect on the public generally, on the official, a member of his or her immediate family, or on any of the following: (a) Any business entity in which the public official has a direct or indirect investment worth two thousand dollars ($2,000) or more. (b) Any real property in which the public official has a direct or indirect interest worth two thousand dollars ($2,000) or more. (c) Any source of income, except gifts or loans by a commercial lending institution made in the regular course of business on terms available to the public without regard to official status, aggregating five hundred dollars ($500) or more in value provided or promised to, received by, the public official within 12 months prior to the time when the decision is made. (d) Any business entity in which the public official is a director, officer, partner, trustee, employee, or holds any position of management. (e) Any donor of, or any intermediary or agent for a donor of, a gift or gifts aggregating two hundred fifty dollars ($250) or more in value provided to, received by, or promised to the public official within 12 months prior to the time when the decision is made. The amount of the value of gifts specified by this subdivision shall be adjusted biennially by the commission to equal the same amount determined by the commission pursuant to subdivision (f) of Section For purposes of this section, indirect investment or interest means any investment or interest owned by the spouse or dependent child of a public official, by an agent on behalf of a public official, or by a business entity or trust in which the official, the official's agents, spouse, and dependent children own directly, indirectly, or beneficially a 10-percent interest or greater. 011

12 (Regulations of the Fair Political Practices Commission, Title 2, Division 6, California Code of Regulations.) Aggregated Contributions Under Section For purposes of Section 84308: (a) Notwithstanding the provisions of Regulation , to determine whether a contribution of more than $250 has been made by any party to a proceeding, contributions made by a party's parent, subsidiary, or otherwise related business entity, (as those relationships are defined in subdivision (b) below), shall be aggregated and treated as if received from the party for purposes of the limitations and disclosure provisions of Section (b) Parent, Subsidiary, Otherwise Related Business entity, defined. (1) Parent-subsidiary. A parent-subsidiary relationship exists when one corporation has more than 50 percent of the voting power of another corporation. (2) Otherwise related business entity. Business entities, including corporations, partnerships, joint ventures and any other organizations and enterprises operated for profit, which do not have a parent-subsidiary relationship are otherwise related if any one of the following three tests is met: (A) One business entity has a controlling ownership interest in the other business entity. (B) There is shared management and control between the entities. In determining whether there is shared management and control, consideration should be given to the following factors: (i) The same person or substantially the same person owns and manages the two entities; (ii) There are common or commingled funds or assets; (iii) The business entities share the use of the same offices or employees, or otherwise share activities, resources or personnel on a regular basis; 1 012

13 (iv) There is otherwise a regular and close working relationship between the entities; or (C) A controlling owner (50% or greater interest as a shareholder or as a general partner) in one entity also is a controlling owner in the other entity. Note: Authority cited: Section 83112, Government Code. Reference: Section 84308, Government Code. HISTORY 1. New section filed ; operative Submitted to OAL for filing pursuant to Fair Political Practices Commission v. Office of Administrative Law, 3 Civil C010924, California Court of Appeal, Third Appellate District, nonpublished decision, April 27, 1992 (FPPC regulations only subject to 1974 Administrative Procedure Act rulemaking requirements and not subject to procedural or substantive review by OAL) (Register 2006, No. 21). For prior history of section , see Register 85, No Amendment filed ; operative pursuant to title 2, section 18312(e)(1) of the California Code of Regulations. Submitted to OAL for filing and printing pursuant to Fair Political Practices Commission v. Office of Administrative Law, 3 Civil C010924, California Court of Appeal, Third Appellate District, nonpublished decision, April 27, 1992 (FPPC regulations only subject to 1974 Administrative Procedure Act rulemaking requirements and not subject to procedural or substantive review by OAL) (Register 2014, No. 33)

14 2a TO: Inland Valley Development Agency Board DATE: November 14, 2018 ITEM NO: 2a PRESENTER: Michael Burrows, Executive Director SUBJECT: INFORMATIONAL ITEMS EXECUTIVE DIRECTOR'S REPORT SUMMARY An oral report will be provided at the time of the meeting. PREPARED BY: CERTIFIED AS TO AVAILABILITY OF FUNDS: APPROVED AS TO FORM AND LEGAL CONTENT: FINAL APPROVAL: Michelle Casey N/A N/A Michael Burrows BACKGROUND INFORMATION None. Attachments: 1. None. 014

15 2b TO: Inland Valley Development Agency Board DATE: November 14, 2018 ITEM NO: 2b PRESENTER: Michael Burrows, Executive Director SUBJECT: INFORMATIONAL ITEMS REPORT ON GRANT PROGRAMS SUMMARY An oral report will be provided at the time of the meeting. PREPARED BY: CERTIFIED AS TO AVAILABILITY OF FUNDS: APPROVED AS TO FORM AND LEGAL CONTENT: FINAL APPROVAL: Michelle Casey N/A N/A Michael Burrows BACKGROUND INFORMATION None. Attachments: 1. None. 015

16 3 TO: Inland Valley Development Agency Board DATE: November 14, 2018 ITEM NO: 3 PRESENTER: William Garay, Director of Finance SUBJECT: RECEIVE REGISTER OF DEMANDS -NOVEMBER 14, 2018 SUMMARY IVDA's Register of Demands. RECOMMENDED ACTION(S) Receive for information. FISCAL IMPACT Disbursements for amounts due in October PREPARED BY: CERTIFIED AS TO AVAILABILITY OF FUNDS: APPROVED AS TO FORM AND LEGAL CONTENT: FINAL APPROVAL: William Garay William Garay N/A Michael Burrows 016

17 3 BACKGROUND INFORMATION Total check disbursement activities for October 2018 amount to $1,275, They include the following. Professional Services: Advanced Civil Technologies; California Strategies & Advocacy LLC; Image Builders & Developers Inc.; Imagine Systems Inc.; Maureen Kane & Associates Inc.; Mirau, Edwards, Cannon, Lewin and Tooke; PlaceWorks Inc.; Robert Wright; Rosenow Spevacek Group Inc.; The Natelson Dale Group Inc.; Tom Dodson & Associates, and VCS Environmental were paid $80, Capital Projects Cost: Burrell Co. Enterprises Inc., and Hillwood Construction Services of California, L.P., were paid $1,066, Utilities: ADT LLC, Burrtec Waste Industries Inc., City of San Bernardino Water Company, Freeway Communications, Edison, Southern California Gas Company, and Verizon were paid $41, Employees Benefits: American Fidelity Assurance Co Flex, American Fidelity Assurance Company, FLS/Eyemed Premiums, Health Net, Kaiser, Landmark, Met Life, Lincoln Financial Group, Mutual of Omaha, and Sun Life Financial were paid $53, Attachments: 1. Register of Demands for the November 14, 2018 Board Meeting. 2. Visa Breakdown-October

18 Inland Valley Development Agency Register of Demands for Board Meeting November 14, 2018 Company Name Description AP Register 1 # 1 Son Plumbing Test and certify backflow Hour Fitness Corporate membership-1 year A/C Mechanical Inc. HVAC services, repairs, and parts 1, ADT LLC Alarm and burglar monitoring service Advanced Civil Technologies Professional services-mt View avenue project management and engineering 2, Alsco Mat maintenance-bldg American Fidelity Assurance Co-Flex Employee flex plan benefits 1, American Fidelity Assurance Company Employee supplemental benefits 5, Aramark Coffee and other kitchen supplies Big Mike's Rooter & Plumbing On-call plumbing service DFAS 1 2nd floor restrooms-emergency 6, Board Members Director fees 1, Burrell Co. Enterprises Inc. Project-10 acres utilized for North Gate 1 and 2 to prepare for trailer parking 47, Burrtec Waste Industries Inc. Refuse services C & A Janitorial Services Janitorial services 8, California Strategies & Advocacy LLC Professional lobbyist services 4, City of San Bernardino Water Department Water and sewer services 17, DMV Employer Pull Notices FedEx Courier services FLS/Eyemed Premiums Employee vision benefits Freeway Communications Internet service Health Net Group medical benefits 15, Hilltop Geotechnical Inc. Material testing for the capital improvement program 1, Hillwood Construction Services of CA. LP Project FedEx hangar 795 1,019, Home Depot / GECF Building maintenance and supplies Image Builders & Developers Inc. Perform professional & site supervision for capital projects 8, Imagine Systems Inc. IT Consulting & maintenance services 3, Innovative Federal Strategies Professional services 5, IRWA Chapter 57 dues-s. Leon Kaiser Permanente Employee benefits-medical 3, Landmark Health Employee benefits-health Lincoln Financial Group Employee 401 and 457 benefits 16, MetLife Employee dental benefits 4, Mirau Edwards Cannon Lewin & Tooke LLP Professional legal services 11, Mutual of Omaha Employee group benefits 3, Office Solutions Office supplies 3, Petty Cash - Bill Garay Misc. supplies, travel reimbursement, and uniforms 1, PlaceWorks Inc. Professional services-specific Plan Preparation 5, Public Agency Risk Management Association Membership fees-c. Pritchett Rapid Data Payroll service fees Robert Wright Professional services-rda/property Tax Consulting 4, Rosenow Spevacek Group Inc. Professional fiscal services to assess the redevelopment project area 3, San Bernardino County Transportation Application to Mt. View Improvements Phase II 2, Southern California Edison Electricity service 20, Sun Life Financial Employee benefits 2, The Natelson Dale Group Inc. Agreement for the preparation of an Annual Performance Update to the 21, Comprehensive Economic Development Strategy (CEDS) 46 Tom Dodson & Associates Professional environmental services 1, Toshiba Service copy machine VCS Environmental Agreement for professional services-processing regulatory permits Mt. View Ave 13, structure crossing Mission Creek 49 Verizon Conferencing Conference call services Verizon Wireless Cell phone services Zeno Pierre Media Works Board meeting video recordings Total 1,275,

19 VISA Breakdown October 2018 IVDA Description Vendor Dept. Amount 1 Additional payment made in September Finance ($4,766.83) 2 QuickBooks Enterprise monthly licensing fee Fourlane Finance Monthly subscription Wall Street Journal Finance On-line record search Truthfinder Finance Flowers for Maciel's last day Flowers Admin Hospitality-Strategic review meeting 09/04/18 Panera Bread Admin Secure electronic Fax for HR Interfax Admin Monthly professional plan fee Bamboo Admin Membership fees-t. Nguyen Public Agency Risk Management Admin Certified Municipal Clerk application fees-b. Goodman International Institute Of Municipal Clerks (IIMC) COB Certified Municipal Clerk application fees-j. Rodriguez International Institute Of Municipal Clerks (IIMC) COB Technical Track for Clerks Training series 300-B. Goodman UCR Extension Professional Studies COB Technical Track for Clerks Training series 300-J. Rodriguez UCR Extension Professional Studies COB Vendor system error-overcharged and refunded City Clerks Association Of California COB (65.00) 15 Membership dues-j. Farris City Clerks Association Of California COB Credit balance $ (2,738.67) VISA Statement Balance $ (2,738.67) Date Prepared: 11/02/18 019

20 4 TO: Inland Valley Development Agency Board DATE: November 14, 2018 ITEM NO: 4 PRESENTER: William Garay, Director of Finance SUBJECT: RECEIVE AND FILE CASH REPORT FOR SEPTEMBER 30, 2018 FOR THE INLAND VALLEY DEVELOPMENT AGENCY (IVDA) SUMMARY Submitted for your consideration is the IVDA's monthly cash reconciliation report. RECOMMENDED ACTION(S) Receive and file Cash Report for September 30, 2018 for the Inland Valley Development Agency (IVDA). FISCAL IMPACT None. PREPARED BY: CERTIFIED AS TO AVAILABILITY OF FUNDS: APPROVED AS TO FORM AND LEGAL CONTENT: FINAL APPROVAL: William Garay N/A N/A Michael Burrows 020

21 4 BACKGROUND INFORMATION Attached is the Cash Report for September 30, 2018 for the Inland Valley Development Agency. The total book value of Cash, Investments, and Investments Held with Fiscal Agent accounts is $34,854, at September 30, Banks statements reflect $35,034, The difference in totals is due to the outstanding checks, the deposits in transit and other items at September 30, If you have any questions about this report please contact me at (909) extension 141. Attachments: 1. Cash Report for September 30,

22 022

23 5 TO: Inland Valley Development Agency Board DATE: November 14, 2018 ITEM NO: 5 PRESENTER: Michael Burrows, Executive Director SUBJECT: APPROVE AMENDMENT NO. 2 TO THE PROFESSIONAL SERVICES AGREEMENT WITH ADVANCED CIVIL TECHNOLOGIES IN AN AMOUNT NOT TO EXCEED $50,000. SUMMARY This Amendment No. 2 is required in order to continue the permitting work for the Mt. View Avenue project at Mission Creek. RECOMMENDED ACTION(S) Approve Amendment No. 2 to the Professional Services Agreement with Advanced Civil Technologies in an amount not to exceed $50,000; and Authorize the Executive Director to execute all related documents. FISCAL IMPACT Funding for the proposed Amendment is included in the adopted Inland Valley Development Agency (IVDA) Budget for Fiscal Year A total of $10,600,000 is appropriated in the Capital Projects Fund. PREPARED BY: CERTIFIED AS TO AVAILABILITY OF FUNDS: APPROVED AS TO FORM AND LEGAL CONTENT: FINAL APPROVAL: Michelle Casey William Garay Michael Lewin Michael Burrows 023

24 5 BACKGROUND INFORMATION On March 29, 2018, the IVDA entered into a professional services agreement with Advanced Civil Technologies for an amount not to exceed $24,950 to provide engineering and project management services to support final entitlement work for the Mt. View Avenue roadway and infrastructure improvements project. This involves road widening and utility coordination for the segment from the Santa Ana River south to Interstate 10, including the Mission Creek bridge replacement in coordination with SBCTA. Advanced Civil Technologies is an engineering and consulting firm with extensive experience in public infrastructure improvement projects involving multiple agencies. On August 8, 2018, Amendment No. 1 was executed to extend the term through June 30, Amendment No. 2 would increase the total amount not to exceed by $50,000 for a total new contract amount not to exceed $74,950 to continue the next phase of work through the Mission Creek entitlements. All other terms and conditions of the agreement remain the same. Staff recommends that the Board approve the proposed Amendment No. 2. Attachments: 1. Form of Proposed Amendment No

25 INLAND VALLEY DEVELOPMENT AGENCY AMENDMENT NO. 2 TO AGREEMENT FOR PROFESSIONAL SERVICES [ADVANCED CIVIL TECHNOLOGIES] This Amendment No. 2 to the Agreement for Professional Services is entered into and shall be effective as of the 14th day of November, 2018, by and between the INLAND VALLEY DEVELOPMENT AGENCY, a joint powers authority created pursuant to Government Code Sections 6500, et seq. ( IVDA ), and ADVANCED CIVIL TECHNOLOGIES, (the Consultant ). I. RECITALS A. The IVDA and Consultant entered into that certain Agreement for Professional Services for Professional Consulting Services, as of March 29, 2018 ( Agreement ); Amendment No. 1 was entered into on August 8, 2018 extending the term through June 30, B. The IVDA and Consultant desire to amend the payment for work performed of the Agreement as described herein and considered as Amendment No. 2 effective November 14, II. AGREEMENTS NOW, THEREFORE, in consideration of the mutual covenants, premises, and agreements and for other good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, the IVDA and Consultant agree as follows: 1. The compensation of the Agreement as provided in Section 2 is hereby increased to $50,000 for a total amount not to exceed $74,950. III. MISCELLANEOUS PROVISIONS 1. Unless otherwise provided herein, all capitalized and/or defined terms herein shall have the same meaning given to such capitalized and/or defined terms in the Agreement. 2. Except as amended hereby, all of the terms and provisions of the Agreement are hereby reaffirmed and remain in full force and effect. In the event there is a conflict between the terms and provisions of the Agreement, the terms and provisions of this Amendment No. 2, the terms and provisions of this Amendment No. 2 shall control. /// /// [SIGNATURES ON FOLLOWING PAGE] /// /// 025

26 IN WITNESS WHEREOF, the parties hereto have caused this Amendment No. 2 to be executed by the authorized signatures of the officers of each of them as of the date first referenced above. IVDA Inland Valley Development Agency a joint powers authority ATTEST: By: Michael Burrows, Executive Director Jennifer Farris, Clerk of the Board CONSULTANT ADVANCED CIVIL TECHNOLOGIES a California Corporation By: Garry Cohoe, Senior Vice President 026

27 6 TO: Inland Valley Development Agency Board DATE: November 14, 2018 ITEM NO: 6 PRESENTER: Jennifer Farris, Clerk of the Board SUBJECT: APPROVE MEETING MINUTES: OCTOBER 10, 2018 SUMMARY Submitted for consideration and approval by the IVDA Board: Meeting minutes of the Regular meeting held Wednesday, October 10, RECOMMENDED ACTION(S) Approve meeting minutes of the Regular meeting held October 10, FISCAL IMPACT None. PREPARED BY: CERTIFIED AS TO AVAILABILITY OF FUNDS: APPROVED AS TO FORM AND LEGAL CONTENT: FINAL APPROVAL: Jennifer Farris N/A N/A Michael Burrows BACKGROUND INFORMATION None. Attachments: 1. October 10, 2018 meeting minutes. 027

28 INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING BOARD ACTIONS WEDNESDAY, OCTOBER 10, :00 P.M. (Closed Session, immediately followed by Open Session) MAIN AUDITORIUM Norton Regional Event Center 1601 East Third Street, San Bernardino, CA A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley City of Colton Mayor Richard A. DeLaRosa Councilmember Isaac T. Suchil Mayor Pro Tempore Jack R. Woods (alt) Board Members Present Present (arrived at 3:19 p.m.) Present (In audience and closed session) City of Loma Linda Councilmember Ovidiu Popescu, Co-Chair Mayor Rhodes Rigsby Councilmember Phillip Dupper (alt) County of San Bernardino Supervisor Josie Gonzales, Co-Chair Supervisor James C. Ramos Supervisor Curt Hagman (alt) City of San Bernardino Mayor R. Carey Davis, Vice-Chair Councilmember Fred Shorett Councilmember Virginia Marquez Councilmember James L. Mulvihill (alt) Staff Members and Others Present Michael Burrows, Executive Director William Garay, Director of Finance Jim Harris, Manager of Capital Projects Mark Gibbs, Director of Aviation Present Present (arrived at 3:09 p.m.) Absent Present Present Absent Present (arrived at 3:06 p.m.) Present Present Present (In audience and closed session) Michael Lewin, Legal Counsel, Mirau, Edwards, Cannon, Lewin, & Tooke, LLP Catherine Pritchett, Director of Administrative Services Brandi Goodman, Deputy Clerk of the Board 028

29 Regular Meeting Board Actions October 10, 2018 IVDA The Regular Meeting of the Inland Valley Development Agency Board was called to order by Co- Chair Josie Gonzales at approximately 3:02 p.m. on Wednesday, October 10, 2018 in the Main Auditorium of the Norton Regional Event Center, 1601 East Third Street, San Bernardino, California. A. CALL TO ORDER / ROLL CALL Roll call was duly noted and recorded. Members of the Board and the public joined Co-Chair Josie Gonzales in the Pledge of Allegiance. B. CLOSED SESSION PUBLIC COMMENT There was no closed session public comment. C. CLOSED SESSION Co-Chair Josie Gonzales recessed to closed session at 3:03 p.m. Mr. Michael Lewin, Legal Counsel, Mirau, Edwards, Cannon, Lewin, & Tooke, LLP, read the closed session items as posted on the Agenda. a. Conference with Legal Counsel pursuant to Government Code Section (d)(1) Inland Valley Development Agency, the Successor Agency to the Inland Valley Development Agency, a joint powers authority/federal base reuse authority; San Bernardino International Airport Authority, a joint powers authority, v. Michael Cohen, in his official capacity as the Director of the State of California Department of Finance; DOES 1 through 50, inclusive, Case No: Let the record reflect that Co-Chair Josie Gonzales and Supervisor James C. Ramos recused themselves from discussion on Closed Session Item C.b. b. Conference with Legal Counsel pursuant to Government Code Section (d)(1) Inland Valley Development Agency, a joint powers authority/federal base reuse authority, and Inland Valley Development Agency as a Successor Agency, v. Oscar Valdez, in his official capacity as the County of San Bernardino Auditor Controller/Treasurer/Tax Collector; Michael Cohen, in his official capacity as the Director of State of California Department of Finance; and DOES 1 through 50, inclusive, Case No c. Conference with Legal Counsel pursuant to Government Code Section (d)(1) Inland Valley Development Agency, a joint powers agency, v. San Bernardino Valley Municipal Water District; Oscar Valdez, in his capacity as the County of San Bernardino Auditor Controller/Treasurer/Tax Collector; and DOES 1-50, inclusive, Case No d. Conference with Legal Counsel pursuant to Government Code Section (d)(1) Inland Valley Development Agency, a joint powers authority/federal base reuse authority, and Inland Valley Development Agency as a Successor Agency, v. Oscar Valdez, in his official capacity as the County of San Bernardino Auditor Page

30 Regular Meeting Board Actions October 10, 2018 IVDA Controller/Treasurer/Tax Collector; Michael Cohen, in his official capacity as the Director of State of California Department of Finance; and DOES 1 through 50, inclusive, Case No e. Conference with Real Property Negotiator Pursuant to Government Code Section Property: Negotiating Parties: Under negotiations: Approximately 100 acres of vacant land property on the Northeast portion of the San Bernardino International Airport (former Norton Airforce Base) Michael Burrows, Executive Director, on behalf of IVDA John Magness, on behalf of Hillwood Enterprises, L.P. Instructions will be given to the IVDA negotiator concerning terms and price. f. Conference with Labor Negotiators Pursuant to Government Code Section The IVDA Board will meet with its duly designated representative to discuss salaries, salary schedules and compensation, and fringe benefits payable to the following nonrepresented positions specified by title. Negotiating for IVDA: Executive Director Non-represented Employees Chief Operating Officer D. REPORT ON CLOSED SESSION Co-Chair Josie Gonzales reconvened the meeting at approximately 3:39 p.m. Co-Chair Josie Gonzales asked Mr. Michael Lewin, Legal Counsel, Mirau, Edwards, Cannon, Lewin, & Tooke, LLP, if there were any closed session reportable items. Mr. Lewin, stated that there were no reportable items and noted for the record that Co-Chair Josie Gonzales and Supervisor James C. Ramos recused themselves from discussion on Closed Session Item C.b. Page

31 Regular Meeting Board Actions October 10, 2018 IVDA E. ITEMS TO BE ADDED OR DELETED There were no items to be added or deleted. F. CONFLICT OF INTEREST DISCLOSURE 1. Co-Chair Josie Gonzales stated Board members should note the item(s) listed which might require member abstentions. There were no conflicts noted. G. INFORMATIONAL ITEMS Mr. Michael Burrows, Executive Director, presented the following informational items. 2. Informational Items [PRESENTER: Michael Burrows] a. Executive Director s Report [PAGE#: 014] b. Report on FedEx [PAGE#: 015] c. Report on Mt. View Interchange [PAGE#: 016] d. Specific Plan Update [PAGE#: 017] 2a. Mr. Michael Burrows, Executive Director, provided a brief report on the Mt. View Interchange Project and an update on the specific plan. 2b. Mr. Burrows next introduced Mr. Mark Gibbs, Director of Aviation, who provided a brief summary on FedEx operations commencing on October 1, 2018, resulting in 72 direct jobs created. H. BOARD CONSENT ITEMS 3. Receive Register of Demands October 10, Receive and file Cash Report for August 31, 2018 for the Inland Valley Development Agency (IVDA) 5. Approve Meeting Minutes: September 12, 2018 ACTION: Approve Agenda Items 3-5 of the Consent Calendar. Page

32 Regular Meeting Board Actions IVDA October 10, 2018 RESULT: ADOPTED [UNANIMOUSLY] MOTION/SECOND: Shorett / Marquez AYES: Davis, DeLaRosa, Gonzales, Marquez, Popescu, Ramos, Rigsby, Shorett, and Suchil. NAYS: None. ABSTENTIONS: None. ABSENT: None. I. BOARD ACTION ITEMS 6. Consider and discuss a local preference procurement process for construction services and provide direction to staff as appropriate for inclusion in future Inland Valley Development Agency (IVDA) policy and procedures updates Mr. Michael Burrows, Executive Director, updated the Board on the direction given from the previous meeting regarding local preference policies pertaining to construction projects. Mr. Burrows reported that while there are local preference procedures for certain goods and services in the current Inland Valley Development Agency procedures and in surrounding member agencies, when it comes to construction contracts, the Agency is required by law to award to the lowest responsive and responsible bidder. Co-Chair Josie Gonzales asked Mr. Burrows if the agency has an approved bidders list currently and if not, what steps need to be taken to approve a bidders list. Mr. Burrows deferred to Mr. Michael Lewin, Legal Counsel. Mr. Lewin informed the Board that in order to generate an approved bidders list, the Agency would have to pre-qualify bidders by certain procedures. These are typically used for annual service contracts and other agreements. Supervisor James C. Ramos inquired if the Agency uses specific language to encourage local bidders to participate in the bidding process. Mr. Burrows stated that the Agency provides notice to local companies so they have the same opportunity to participate in the bidding process. Co-Chair Gonzales directed staff to include an approved bidders list for future construction projects. ACTION: Consider and discuss a Local Preference Procurement Process for Construction and other services and provide direction to Staff as appropriate for Inclusion in the future Inland Valley Development Agency (IVDA) Policy and Procedures Updates. Let the record reflect Supervisor James C. Ramos left the meeting at approximately 3:57 p.m. and did not return. 7. Review and approve updated procedures and supporting documents for the Inland Valley Development Agency (IVDA) consistent with previously approved agency policies Ms. Catherine Pritchett, Director of Administrative Services, provided a brief report of various updates to the Agencies procedures, inaccordance with the approved agency policies. Page

33 Regular Meeting Board Actions October 10, 2018 IVDA ACTION: RESULT: MOTION/SECOND: AYES: NAYS: ABSTENTIONS: ABSENT: Review and approve updated procedures and supporting documents for the Inland Valley Development Agency (IVDA), consistent with previously approved Agency policies, and adopt updates to supporting documentation. ADOPTED DeLaRosa / Shorett Davis, DeLaRosa, Gonzales, Marquez, Popescu, Rigsby, Shorett, and Suchil. None. None. Ramos. 8. Consider and discuss the updated action plan for the Inland Valley Development Agency (IVDA) through December 31, 2018 Mr. Michael Burrows, Executive Director, referenced a PowerPoint presentation entitled, December 31, 2018 Proposed IVDA Focal Areas, (as contained on pages in the Agenda Packet) and provided a brief report on Agenda Item No. 8. This item was for discussion purposes only, no formal action was taken. ACTION: Consider and Discuss the updated Action Plan for the Inland Valley Development Agency (IVDA) through December 31, J. ADDED AND DEFERRED ITEMS There were no added or deferred items. K. OPEN SESSION PUBLIC COMMENT There were no open session public comments. L. BOARD MEMBER COMMENT There were no board member comments. Page

34 Regular Meeting Board Actions October 10, 2018 IVDA M. ADJOURNMENT There being no further business before the Board at this session, Co-Chair Josie Gonzales declared the meeting adjourned at 4:02 p.m. Approved at a Regular Meeting of the Inland Valley Development Agency Board on Wednesday, November 14, 2018 Jennifer Farris Clerk of the Board Page

35 7 TO: Inland Valley Development Agency Board DATE: November 14, 2018 ITEM NO: 7 PRESENTER: William Garay, Director of Finance SUBJECT: CONSIDER AND ADOPT PROPOSED BUDGET ADJUSTMENTS FOR FISCAL YEAR SUMMARY The proposed adjustments modify the adopted Inland Valley Development Agency (IVDA) Joint Powers Authority (JPA) budget to reflect improved estimates and changes in conditions in the accounts reflected in the Proposed Budget Adjustments Table. RECOMMENDED ACTION(S) Consider and adopt budget adjustments reflected in the Proposed Budget Adjustments Table for Fiscal Year FISCAL IMPACT The proposed adjustments for Fiscal Year based on the Proposed Budget Adjustments Table on the next page. The net effect of these proposed budget adjustments is $ 0 as project expenditures in the Capital Projects Fund are being offset. PREPARED BY: CERTIFIED AS TO AVAILABILITY OF FUNDS: APPROVED AS TO FORM AND LEGAL CONTENT: FINAL APPROVAL: William Garay William Garay Michael Lewin Michael Burrows 035

36 7 BACKGROUND INFORMATION On June 13, 2018, the Inland Valley Development Agency (IVDA) Board adopted the IVDA Successor Agency and IVDA Joint Powers Authority (JPA) budgets for Fiscal Year The Successor Agency budget covers those items on the ROPS. The JPA budget covers those items which are carried out by the IVDA pursuant to its on-going status as a California Joint Powers Authority and Federal Base Re-use Entity with specific obligations for capital projects pursuant to Public Law (BRAC), applicable federal statutes, agreements and deeds for the transfer of Norton AFB and the provisions of the IVDA JPA Agreement, as amended. These proposed budget adjustments only affect the IVDA JPA budget, Capital Projects Fund. Staff has identified accounts which require modification. They are described below: PROPOSED BUDGET ADJUSTMENTS TABLE Proposed Adjustments Income Proposed Adjusted Budget Adjustments Budget A Capital Projects Fund, Transfer In from SBIAA $ - $ 75,000 $ 75,000 A Capital Projects Fund, Transfer In from SBIAA $ 295,000 $ 295,000 Expenditures B Capital Projects Fund, Parking Lot Improvements $ - $ 75,000 $ 75,000 C Capital Projects Fund, Tippecanoe Avenue $ 1,300,000 $ 400,000 $ 1,700,000 D Capital Projects Fund, Tenant Improvements - Bldg 58 $ 275,000 $ (105,000) $ 170,000 Net Adjustment $ - A B C D Transfer in from SBIAA Increase in budgeted expenditures to fund parking improvements; new budget account Increase in budgeted expenditures to fund Tippecanoe Ave/Access Road Decrease in budgeted expenditures to Building 58 tenant improvements Staff recommends the Board approve the recommended action as set forth above. Attachments: 1. None. 036

37 8 TO: Inland Valley Development Agency Board DATE: November 14, 2018 ITEM NO: 8 PRESENTER: William Garay, Director of Finance SUBJECT: RECEIVE AND FILE THE ANNUAL INDEPENDENT FINANCIAL AUDIT REPORT OF THE INLAND VALLEY DEVELOPMENT AGENCY (IVDA) FOR THE FISCAL YEAR ENDING JUNE 30, SUMMARY The Inland Valley Development Agency (IVDA) annual independent financial audit for Fiscal Year ending June 30, 2018 has been completed by Eadie & Payne, LLP, an independent audit firm. RECOMMENDED ACTION(S) Receive and file the annual independent audit report of the Inland Valley Development Agency (IVDA) for Fiscal Year ending June 30, 2018; and authorize the Director of Finance to submit these reports to the appropriate agencies. FISCAL IMPACT The costs associated with the preparation of the aforementioned reports were included in the IVDA budget for the current Fiscal Year commensurate with the approved professional services agreement with Eadie & Payne, LLP. A total of $54,000 has been allocated for audit services in the adopted Fiscal Year 2018/19 budget. PREPARED BY: CERTIFIED AS TO AVAILABILITY OF FUNDS: APPROVED AS TO FORM AND LEGAL CONTENT: FINAL APPROVAL: William Garay William Garay Michael Lewin Michael Burrows 037

38 8 BACKGROUND INFORMATION The Inland Valley Development Agency (IVDA) annual independent financial audit for fiscal year ending June 30, 2018 has been completed by Eadie & Payne, LLP, an independent audit firm. A presentation will be made at the time of the meeting. If you have any questions about this report please contact me at (909) extension 141. Attachments: 1. IVDA Financial Audit Report 2. SAS Letter 038

39 039

40 040

41 Management's Responsibility for the Financial Statements Auditor's Responsibility Auditing Standards Government 041

42 Opinions Litigation 042

43 Other Matters Required Supplementary Information Government Auditing Standards Government Auditing Standards Government Auditing Standards 043

44 INLAND VALLEY DEVELOPMENT AGENCY Management's Discussion and Analysis July 1, 2017 through June 30,

45 045

46 The Financial Statements Management's Discussion and Analysis basic financial statements Notes to the Financial Statements Required Supplementary Information Management s Discussion and Analysis Government-Wide Financial Statements of Net Position of Activities Statement of Net Position Statement of Activities Statement Statement Fund Financial Statements Capital Projects Fund JPA General Fund Balance Sheet-Governmental Funds Statement of Revenues, Expenditures, and Changes in Fund Balances-Governmental Funds 046

47 Reconciliation of the Balance Sheet-Governmental Funds to the Statement of Net Position Reconciliation of the Statement of Revenues, Expenditures, and Changes in Fund Balances of Governmental Funds to the Statement of Activities Statement of Net Position-Proprietary Fund Statement of Revenues-Proprietary Fund, Expenditures, and Changes in Fund Net Position-Proprietary Fund Statement of Cash Flows-Proprietary Fund Statement of Net Fiduciary Position Statement of Changes in Net Fiduciary Position Notes to Financial Statements Required Supplementary Information Schedule of Revenues, Expenditures, and Changes in Fund Balance-Budget and Actual General Fund Note to Required Supplementary Information 047

48 Summary Financial Information and Analysis Government-Wide Financial Statements Government-Wide Statement of Net Position 048

49 049

50 050

51 Net Investment in Capital Assets Restricted Unrestricted Government-Wide Statement of Net Position Fiduciary Funds Financial Statements 051

52 Budget to Actual Analysis 052

53 Additional Information and Analysis 053

54 Going Forward 054

55 055

56 056

57 057

58 058

59 059

60 060

61 061

62 062

63 063

64 064

65 065

66 066

67 067

68 General Fund 068

69 Enterprise Fund Water and Sewer Fund - Private-Purpose Trust Fund Basic Financial Statements - and Management's Discussion and Analysis - for State and Local Governments 069

70 070

71 071

72 Net Investment in Capital Assets Restricted Net Position 072

73 Unrestricted Net Position Restricted Net Position Net Investment in Capital Assets, Net of Nonspendable Restricted Committed Assigned Unassigned 073

74 074

75 075

76 076

77 077

78 078

79 079

80 080

81 081

82 082

83 083

84 084

85 085

86 086

87 087

88 088

89 089

90 090

91 Government Auditing Standards 091

92 092

93 093

94 GOVERNMENT AUDITING STANDARDS Government Auditing Standards 094

INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, NOVEMBER 14, :00 P.M. (Closed Session, immediately followed by Open Session)

INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, NOVEMBER 14, :00 P.M. (Closed Session, immediately followed by Open Session) INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, NOVEMBER 14, 2018 3:00 P.M. (Closed Session, immediately followed by Open Session) MAIN AUDITORIUM Norton Regional Event Center, 1601

More information

INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, JANUARY 9, :00 P.M. (Closed Session, immediately followed by Open Session)

INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, JANUARY 9, :00 P.M. (Closed Session, immediately followed by Open Session) INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, JANUARY 9, 2019 3:00 P.M. (Closed Session, immediately followed by Open Session) MAIN AUDITORIUM Norton Regional Event Center, 1601 East

More information

INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, JANUARY 9, :00 P.M. (Closed Session, immediately followed by Open Session)

INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, JANUARY 9, :00 P.M. (Closed Session, immediately followed by Open Session) INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, JANUARY 9, 2019 3:00 P.M. (Closed Session, immediately followed by Open Session) MAIN AUDITORIUM Norton Regional Event Center, 1601 East

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 REGULAR MEETING AGENDA WEDNESDAY, SEPTEMBER 26, 2018 3:00 P.M. (Closed Session, immediately followed by Open Session) MAIN AUDITORIUM Norton Regional Event

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 REGULAR MEETING AGENDA WEDNESDAY, MARCH 27, 2019 3:00 P.M. (Closed Session, immediately followed by Open Session) MAIN AUDITORIUM Norton Regional Event Center

More information

SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY REGULAR MEETING COMMISSION ACTIONS

SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY REGULAR MEETING COMMISSION ACTIONS SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY REGULAR MEETING COMMISSION ACTIONS WEDNESDAY, AUGUST 22, 2018 3: 00 P.M. ( Closed Session, immediately followed by Open Session) MAIN AUDITORIUM Norton Regional

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

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

A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley. Commission Members SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY REGULAR MEETING COMMISSION ACTIONS WEDNESDAY, MARCH 25, 2015 3:00 P.M. (Closed Session, immediately followed by Open Session) MAIN AUDITORIUM Norton Regional

More information

INLAND VALLEY DEVELOPMENT AGENCY

INLAND VALLEY DEVELOPMENT AGENCY INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA AMENDED WEDNESDAY, APRIL 10, 2019 3:00 P.M. (Closed Session, immediately followed by Open Session) MAIN AUDITORIUM Norton Regional Event Center,

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2018-01 RESOLUTION OF THE OVERSIGHT BOARD FOR THE INLAND VALLEY DEVELOPMENT AGENCY IN ITS CAPACITY AS SUCCESSOR AGENCY TO THE INLAND VALLEY DEVELOPMENT AGENCY (IVDA SA) APPROVING A RECOGNIZED

More information

CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL

CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL OF THE CITY OF SAN BERNARDINO, MAYOR AND COMMON COUNCIL OF THE CITY OF SAN BERNARDINO ACTING AS THE SUCCESSOR

More information

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website:

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website: CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA 92324 Website: www.ci.colton.ca.us Mayor Sarah S. Zamora Council Members: David J. Toro District 1 Frank A. Gonzales District 2 Frank J. Navarro

More information

CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL

CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL OF THE CITY OF SAN BERNARDINO, MAYOR AND COMMON COUNCIL OF THE CITY OF SAN BERNARDINO ACTING AS THE SUCCESSOR

More information

EXHIBIT B SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D

EXHIBIT B SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D12-031. This Santa Ana Regional Interceptor (SARI) Line Loan and Repayment Agreement ( AGREEMENT ), which supersedes

More information

Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation

Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction

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

BYLAWS OF MT SHASTA NORDIC SKI ORGANIZATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF MT SHASTA NORDIC SKI ORGANIZATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF MT SHASTA NORDIC SKI ORGANIZATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business

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

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

Bylaws of The Trusted Domain Project A California Public Benefit Corporation

Bylaws of The Trusted Domain Project A California Public Benefit Corporation Bylaws of The Trusted Domain Project A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business is

More information

RESOLUTION NO. OB

RESOLUTION NO. OB RESOLUTION NO. OB 201 2-001 A RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF PALMDALE ADOPTING A CONFLICT OF INTEREST CODE WHEREAS, Section

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

Recommendation To Approve Contract #20129 with Sun Valley Economic Development

Recommendation To Approve Contract #20129 with Sun Valley Economic Development December 4, 2017 Mayor Jonas and City Councilors City of Ketchum Ketchum, Idaho Mayor Jonas and City Councilors: Recommendation To Approve Contract #20129 with Sun Valley Economic Development Introduction

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 6/23/2015 Report Type: Consent Report ID: 2015-00508 16 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Agreement with Sacramento County Sheriff's Work Project

More information

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation) BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,

More information

Lobbyist Registration Instructions

Lobbyist Registration Instructions Lobbyist Registration Instructions Pursuant to Denver Revised Municipal Code (DRMC) Chapter Art. XIII WHO MUST REGISTER Pursuant to DRMC 2-301(b) and 302 All lobbyist and any person communicating directly

More information

SERENE LAKES/DONNER SUMMIT CONSERVATION ASSOCIATION

SERENE LAKES/DONNER SUMMIT CONSERVATION ASSOCIATION Appointment of Initial Directors and Adoption of Bylaws of SERENE LAKES/DONNER SUMMIT CONSERVATION ASSOCIATION a California Nonprofit Public Benefit Corporation The undersigned, being the Sole Incorporator

More information

SIXTH AMENDMENT TO RETAIL CONCESSION AGREEMENT BETWEEN THE CITY OF SAN JOSE AND AMS-SJC JV

SIXTH AMENDMENT TO RETAIL CONCESSION AGREEMENT BETWEEN THE CITY OF SAN JOSE AND AMS-SJC JV SIXTH AMENDMENT TO RETAIL CONCESSION AGREEMENT BETWEEN THE CITY OF SAN JOSE AND AMS-SJC JV This SIXTH AMENDMENT TO RETAIL CONCESSION AGREEMENT is entered into as of 2017, by the CITY OF SAN JOSE ( City

More information

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.5 AGENDA TITLE: Resolution of the City Council Authorizing the Mayor to Execute an Employment Agreement with the City Attorney MEETING DATE:

More information

Bylaws of The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation

Bylaws of The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation Bylaws of The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

CAMPAIGN FINANCE ORDINANCE TABLE OF CONTENTS. Description. ARTICLE 9.7 CAMPAIGN FINANCING (Operational 7/1/91)

CAMPAIGN FINANCE ORDINANCE TABLE OF CONTENTS. Description. ARTICLE 9.7 CAMPAIGN FINANCING (Operational 7/1/91) Description CAMPAIGN FINANCE ORDINANCE TABLE OF CONTENTS Page ARTICLE 9.7 CAMPAIGN FINANCING (Operational 7/1/91) SEC. 49.7.1 Relation of Regulations to Sections 470 and 609 (e) of the City Charter 1 SEC.

More information

OMNIBUS AGREEMENT BY AND AMONG WESTERN GAS EQUITY PARTNERS, LP WESTERN GAS EQUITY HOLDINGS, LLC AND ANADARKO PETROLEUM CORPORATION

OMNIBUS AGREEMENT BY AND AMONG WESTERN GAS EQUITY PARTNERS, LP WESTERN GAS EQUITY HOLDINGS, LLC AND ANADARKO PETROLEUM CORPORATION Exhibit 10.4 OMNIBUS AGREEMENT BY AND AMONG WESTERN GAS EQUITY PARTNERS, LP WESTERN GAS EQUITY HOLDINGS, LLC AND ANADARKO PETROLEUM CORPORATION OMNIBUS AGREEMENT This ( Agreement ) is entered into on,

More information

BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION. A California Nonprofit Public Benefit Corporation

BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION. A California Nonprofit Public Benefit Corporation BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION A California Nonprofit Public Benefit Corporation Incorporated: April 13, 1993 Revised: March 9, 2017 Table of Contents Page Article 1 Offices

More information

THIS MEETING IS AVAILABLE BY TELECONFERENCE AT THE FOLLOWING LOCATIONS AND WILL BE CONDUCTED IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54953(B)

THIS MEETING IS AVAILABLE BY TELECONFERENCE AT THE FOLLOWING LOCATIONS AND WILL BE CONDUCTED IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54953(B) Posted: May 26, 2017 BOARD OF DIRECTORS MEETING FRIDAY, JUNE 2, 2017 8:30 A.M. OMNITRANS METRO FACILITY 1700 WEST 5 TH STREET SAN BERNARDINO, CA 92411 The Board of Directors meeting facility is accessible

More information

Mike Wymer CALL TO ORDER PLEDGE TO THE FLAG

Mike Wymer CALL TO ORDER PLEDGE TO THE FLAG MINUTES of the ANNUAL MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 3 rd day of May 2018. 345 PRESENT: Jerome D. Schad, Commissioner

More information

Bylaws of the. Burbank Youth Ballet Company ("BYBC"), A California Public Benefit Corporation. [as Amended 18 April 2010]

Bylaws of the. Burbank Youth Ballet Company (BYBC), A California Public Benefit Corporation. [as Amended 18 April 2010] Bylaws of the Burbank Youth Ballet Company ("BYBC"), A California Public Benefit Corporation [as Amended 18 April 2010] SECTION 1. PRINCIPAL OFFICE ARTICLE 1 - OFFICES The principal office of the corporation

More information

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1 RESOLUTION NO. 15 36 SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1 (2007A FINANCING PROGRAM) OF THE NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE

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

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation

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

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 SOCIETY FOR SONG, YUAN, AND CONQUEST DYNASTY STUDIES A California Public Benefit Corporation ARTICLE 1 OFFICES

BYLAWS OF THE SOCIETY FOR SONG, YUAN, AND CONQUEST DYNASTY STUDIES A California Public Benefit Corporation ARTICLE 1 OFFICES BYLAWS OF THE SOCIETY FOR SONG, YUAN, AND CONQUEST DYNASTY STUDIES A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the Society for Song, Yuan,

More information

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG THE FRANKLIN COUNTY CONVENTION FACILITIES AUTHORITY, COUNTY OF FRANKLIN, OHIO AND CITY OF COLUMBUS, OHIO THIS FIRST SUPPLEMENT

More information

LEWIS BRISBOIS BISGAARD & SMITH LLP

LEWIS BRISBOIS BISGAARD & SMITH LLP 0 TIMOTHY J. SABO, SB # E-mail: sabo@lbbslaw.com KAREN A. FELD, SB# E-Mail: kfeld@lbbslaw.com 0 East Hospitality Lane, Suite 00 San Bernardino, California 0 Telephone: 0..0 Facsimile: 0.. Attorneys for

More information

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation 1 BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation ARTICLE 1 OFFICES Section 1.1

More information

City of Kenner Office of the Council

City of Kenner Office of the Council City of Kenner Office of the Council Rules of Organization, Business, Order & Procedure of the Council Revised in accordance with Resolution No. B-16903 adopted May 17, 2018 I. COUNCIL AND ORGANIZATION

More information

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING THURSDAY, APRIL 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 3:00 PM 1. CALL

More information

CALL TO ORDER MAYOR HEWITT, MAYOR PRO TEM DAVIS, COUNCIL MEMBER CLARK, COUNCIL MEMBER HYATT, COUNCIL MEMBER MOLINA.

CALL TO ORDER MAYOR HEWITT, MAYOR PRO TEM DAVIS, COUNCIL MEMBER CLARK, COUNCIL MEMBER HYATT, COUNCIL MEMBER MOLINA. City of Calimesa Regular Meeting of the City Council and Successor Agency to the Calimesa Redevelopment Agency AGENDA Monday, February 6, 2017 6:00 p.m. Norton Younglove Multipurpose Senior Center 908

More information

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS ORDINANCE 2017-5 ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS BE IT ORDAINED BY THE BOARD OF LIBRARY TRUSTEES OF THE GRAYSLAKE AREA

More information

AMENDED AND RESTATED BYLAWS OF American Women Artists A New Mexico Nonprofit Corporation ARTICLE I PRINCIPAL OFFICE

AMENDED AND RESTATED BYLAWS OF American Women Artists A New Mexico Nonprofit Corporation ARTICLE I PRINCIPAL OFFICE Final Draft approved March 27, 2013 AMENDED AND RESTATED BYLAWS OF American Women Artists A New Mexico Nonprofit Corporation ARTICLE I PRINCIPAL OFFICE Section 1. Name of Corporation. The name of this

More information

LOBBYIST REGISTRATION AND DISCLOSURE ACT

LOBBYIST REGISTRATION AND DISCLOSURE ACT LOBBYIST REGISTRATION AND DISCLOSURE ACT 3-6-101. Short title. 3-6-102. Definitions 3-6-103. Duties of registry of election finance, attorney general and reporter. 3-6-104. Registration - Fee Exceptions.

More information

TITLE 1 GENERAL ADMINISTRATION CHAPTER 1 TOWN COUNCIL 1

TITLE 1 GENERAL ADMINISTRATION CHAPTER 1 TOWN COUNCIL 1 1-1 CHAPTER 1. TOWN COUNCIL. 2. MAYOR. 3. TOWN MANAGER. 4. TOWN CLERK. 5. CODE OF ETHICS. TITLE 1 GENERAL ADMINISTRATION CHAPTER 1 TOWN COUNCIL 1 SECTION 1-101. Time and place of regular meetings. 1-102.

More information

AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER THE AUTHORITY OF

AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER THE AUTHORITY OF 1 BOARD BILL #172 INTRODUCED BY ALDERMAN JACK COATAR 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER

More information

BYLAWS OF CLARKSVILLE REGION HISTORICAL SOCIETY A CALIFORNIA PUBLIC BENEFIT CORPORATION AS ADOPTED OCOBER 25, 2006 ARTICLE 1 OFFICES

BYLAWS OF CLARKSVILLE REGION HISTORICAL SOCIETY A CALIFORNIA PUBLIC BENEFIT CORPORATION AS ADOPTED OCOBER 25, 2006 ARTICLE 1 OFFICES BYLAWS OF CLARKSVILLE REGION HISTORICAL SOCIETY A CALIFORNIA PUBLIC BENEFIT CORPORATION AS ADOPTED OCOBER 25, 2006 ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal location of the corporation

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

AGENDA OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING MONDAY, APRIL 18, 2016, AT 3:00 P.M.

AGENDA OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING MONDAY, APRIL 18, 2016, AT 3:00 P.M. AGENDA OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING MONDAY, APRIL 18, 2016, AT 3:00 P.M. Civic San Diego Board Room 401 B Street, Suite 400, San Diego, CA 92101

More information

COOK COUNTY HEALTH AND HOSPITALS SYSTEM SUPPLY CHAIN MANAGEMENT PROCUREMENT POLICY. Table of Contents PREAMBLE..4

COOK COUNTY HEALTH AND HOSPITALS SYSTEM SUPPLY CHAIN MANAGEMENT PROCUREMENT POLICY. Table of Contents PREAMBLE..4 COOK COUNTY HEALTH AND HOSPITALS SYSTEM SUPPLY CHAIN MANAGEMENT PROCUREMENT POLICY Table of Contents PREAMBLE..4 PART I. GENERAL PROVISIONS...4 Section 1.1. Definitions...4 Section 1.2. Purchases; Power

More information

The Initial Term of this Agreement shall begin as of the Click here to enter a date., and will end Click here to enter a date. 3.

The Initial Term of this Agreement shall begin as of the Click here to enter a date., and will end Click here to enter a date. 3. CONTRACT # CHARGE TO UNIVERSITY ACCOUNT # CONTRACT AMOUNT TEXAS A&M UNIVERSITY-TEXARKANA CONSULTANT AGREEMENT This Services Agreement ( Agreement ) is entered into and effective upon final execution of

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

CSUSM. Foundation Board. Bylaws

CSUSM. Foundation Board. Bylaws The CSUSM Foundation California State University San Marcos 333 S. Twin Oaks Valley Road San Marcos, CA 92096-0001 Tel: 760.750.4400 Tax ID: 80-0390564 www.csusm.edu/foundation CSUSM Foundation Board Bylaws

More information

TITLE DEPARTMENT OF ADMINISTRATION 1.1 PURPOSES AND POLICIES 220-RICR CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A

TITLE DEPARTMENT OF ADMINISTRATION 1.1 PURPOSES AND POLICIES 220-RICR CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A 220-RICR-30-00-01 TITLE 220 - DEPARTMENT OF ADMINISTRATION CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A PART 1 - GENERAL PROVISIONS 1.1 PURPOSES AND POLICIES A. The intent, purpose, and policy of these Procurement

More information

HOUSE ENROLLED ACT No. 1264

HOUSE ENROLLED ACT No. 1264 First Regular Session of the 119th General Assembly (2015) PRINTING CODE. Amendments: Whenever an existing statute (or a section of the Indiana Constitution) is being amended, the text of the existing

More information

BYLAWS OF THE Southwest Association of Freshwater Invertebrate Taxonomists (SAFIT) A California Nonprofit Public Benefit Corporation

BYLAWS OF THE Southwest Association of Freshwater Invertebrate Taxonomists (SAFIT) A California Nonprofit Public Benefit Corporation BYLAWS OF THE A California Nonprofit Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business is located in Butte

More information

Amended and Restated Bylaws of The Los Angeles Conservancy, a California Nonprofit Public Benefit Corporation

Amended and Restated Bylaws of The Los Angeles Conservancy, a California Nonprofit Public Benefit Corporation Amended and Restated Bylaws of The Los Angeles Conservancy, a California Nonprofit Public Benefit Corporation Article 1: Offices Section 1.1 Principal Office The principal office for the transaction of

More information

BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I Page 3 NAME AND LOCATION ARTICLE II Page 3 PURPOSE AND PARTIES 2.01 Purpose 2.02.

More information

BYLAWS OF FIRE SAFE SONOMA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1

BYLAWS OF FIRE SAFE SONOMA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 BYLAWS OF FIRE SAFE SONOMA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES Section 1.1 NAME This corporation shall be known as Fire Safe Sonoma, Inc. ("Corporation ). Section 1.2 PRINCIPAL

More information

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be Capital Facilities Development Corporation (the

More information

interest code similar to those required by the Political Reform Act of

interest code similar to those required by the Political Reform Act of RESOLUTION NO. BDC- 2 A RESOLUTION OF THE AD HOC ADVISORY COMMITTEE FOR BUSINESS DEVELOPMENT OF THE CITY OF VERNON ADOPTING A CONFLICT OF INTEREST CODE THAT INCORPORATES BY REFERENCE THE STANDARD CONFLICT

More information

BYLAWS RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS.

BYLAWS RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. BYLAWS OF RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS ARTICLE I IDENTIFICATION 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 2. Association. The Red Mountain High School Band

More information

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1 BYLAWS OF WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS Article I Name, Principal Office, and Definitions... 1 Section 1. Name... 1 Section 2. Principal Office... 1 Section 3. Definitions...

More information

CITY OF ROHNERT PARK COUNCIL AGENDA ITEM TRANSMITTAL REPORT. Meeting Date: May 10, Public Works and Community Services

CITY OF ROHNERT PARK COUNCIL AGENDA ITEM TRANSMITTAL REPORT. Meeting Date: May 10, Public Works and Community Services Agenda Packet Preparation TIMELINES for Regular City Council Meetings held on the 2 nd & 4 th Tuesdays of each month: Resolutions (other than standard formats for authorizations and approvals), Ordinances

More information

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida Policy and Procedures of the Code Enforcement Board of the City of Orlando, Florida January 2016 INTRODUCTION It is the intent of this Part to promote, protect, and improve the health, safety, and welfare

More information

REQUEST FOR QUALIFICATIONS FOR THE PROVISION OF SERVICES-BOROUGH RISK MANAGER. ISSUE DATE: October 30, DUE DATE: December 1, 2017

REQUEST FOR QUALIFICATIONS FOR THE PROVISION OF SERVICES-BOROUGH RISK MANAGER. ISSUE DATE: October 30, DUE DATE: December 1, 2017 REQUEST FOR QUALIFICATIONS FOR THE PROVISION OF SERVICES-BOROUGH RISK MANAGER ISSUE DATE: October 30, 2017 DUE DATE: December 1, 2017 Issued By: Borough of Oakland GLOSSARY The following definitions shall

More information

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation BYLAWS OF THE DEL MAR FOUNDATION A California Nonprofit Public Benefit Corporation Effective Date April 8, 2010 BYLAWS OF THE DEL MAR FOUNDATION A California Nonprofit Public Benefit Corporation TABLE

More information

AMENDED AND RESTATED BYLAWS NIAGARA POWER COALITION, INC. Dated: May 20, 2009

AMENDED AND RESTATED BYLAWS NIAGARA POWER COALITION, INC. Dated: May 20, 2009 AMENDED AND RESTATED BYLAWS OF NIAGARA POWER COALITION, INC. Dated: May 20, 2009 BYLAWS OF NIAGARA POWER COALITION, INC. Section 1. Name. ARTICLE I - THE CORPORATION The Corporation shall be known as:

More information

GREENE COUNTY PUBLIC SCHOOLS

GREENE COUNTY PUBLIC SCHOOLS SECTION D: Fiscal Management DA DB DG DGC DGD DI DIA DJ DJA DJB DJF DJG DK DL DLB DLC DM DN DO DP Management of Funds Annual Budget Custody and Disbursement of School Funds School Activity Funds Funds

More information

( ) SAP Vendor: AGREEMENT FOR INSTALLATION OF UTILITY FACILITY ON STRUCTURE

( ) SAP Vendor: AGREEMENT FOR INSTALLATION OF UTILITY FACILITY ON STRUCTURE BRIDGE D-401 AGRMT No: (8.12.2005) SAP Vendor: AGREEMENT FOR INSTALLATION OF UTILITY FACILITY ON STRUCTURE THIS AGREEMENT, numbered in COMMONWEALTH files, made and entered into this day of, by and between

More information

Bylaws of FIRE K9.ORG A California Public Benefit Corporation

Bylaws of FIRE K9.ORG A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE Bylaws of FIRE K9.ORG A California Public Benefit Corporation ARTICLE 1 - OFFICES The principal office of the corporation for the transaction of its business is located in St

More information

CHAPTER Senate Bill No. 2582

CHAPTER Senate Bill No. 2582 CHAPTER 99-418 Senate Bill No. 2582 An act relating to the Carrollwood Recreation District, Hillsborough County; providing intent; deleting provisions which have had their effect; improving clarity; adding

More information

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website:

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website: CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA 92324 Website: www.ci.colton.ca.us Mayor Richard A. DeLaRosa Council Members: David J. Toro District 1 Summer Zamora Jorrin District 2 Frank J.

More information

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING SEPTEMBER 28, 2017 AT 9:00 A.M. Ontario International Airport Administration Offices 1923 E. Avion Street, Room 100, Ontario, CA

More information

BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 - OFFICES

BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 - OFFICES BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 - OFFICES The principal office of this Corporation for the transaction of business

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business

More information

BYLAWS TARGET CORPORATION. (As Amended Through November 11, 2015) SHAREHOLDERS

BYLAWS TARGET CORPORATION. (As Amended Through November 11, 2015) SHAREHOLDERS BYLAWS OF TARGET CORPORATION (As Amended Through November 11, 2015) SHAREHOLDERS Section 1.01. Place of Meetings and Annual Meeting Meetings of the shareholders shall be held at the principal executive

More information

First Amended and Restated Joint Powers Agreement for the County-Wide Provision of Library Services by the Sonoma County Library RECITALS AGREEMENT

First Amended and Restated Joint Powers Agreement for the County-Wide Provision of Library Services by the Sonoma County Library RECITALS AGREEMENT First Amended and Restated Joint Powers Agreement for the County-Wide Provision of Library Services by the Sonoma County Library This First Amended and Restated Joint Powers Agreement for the County-Wide

More information

ACTION BY SOLE INCORPORATOR OF FIRST MARINE DIVISION ASSOClATlON SCHOLARSHIP FUND, INC.

ACTION BY SOLE INCORPORATOR OF FIRST MARINE DIVISION ASSOClATlON SCHOLARSHIP FUND, INC. ACTION BY SOLE INCORPORATOR OF FIRST MARINE DIVISION ASSOClATlON SCHOLARSHIP FUND, INC. The undersigned, as sole incorporator of First Marine Division Association Scholarship Fund, Inc., a California nonprofit

More information

ADMINISTRATIVE PROCEDURE SAN DIEGO UNIFIED SCHOOL DISTRICT

ADMINISTRATIVE PROCEDURE SAN DIEGO UNIFIED SCHOOL DISTRICT ADMINISTRATIVE PROCEDURE SAN DIEGO UNIFIED SCHOOL DISTRICT CATEGORY: Personnel, Staff Ethics NO: 7040 PAGE: 1 OF 9 SUBJECT: Conflict of Interest Code A. PURPOSE AND SCOPE 1. To outline administrative procedures

More information

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation RESTATED BYLAWS OF MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation 1078940v1 / 17727.0001 ARTICLE I ORGANIZATION...1 1.01 Name...1 1.02 General Purposes

More information

Marin Energy Authority - Joint Powers Agreement -

Marin Energy Authority - Joint Powers Agreement - Marin Energy Authority - Joint Powers Agreement - Effective December 19, 2008 As amended by Amendment No. 1 dated December 3, 2009 As further amended by Amendment No. 2 dated March 4, 2010 As further amended

More information

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director DDB MEETING NOTICE WELCOME! We are very glad you have joined us for today's meeting. If you are not on the agenda and would like to speak at the meeting and address the Board, please fill out an appearance

More information

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017 BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation Adopted May 11, 2017, as amended through December 4, 2017 19244897v.2 TABLE OF CONTENTS ARTICLE I GOVERNANCE AND PURPOSE... 1 Section 1.1

More information

October 18, On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

October 18, On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. October 18, 2017 On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. The Agenda was as follows: 1. Call to Order 2. Roll Call

More information

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to:

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to: PROPOSED ORDINANCE NO. XXXXX OF THE METROPOLITAN ST. LOUIS SEWER DISTRICT Relating to: NOT TO EXCEED $47,722,204* WASTEWATER SYSTEM REVENUE BOND (WIFIA DEER CREEK SANITARY TUNNEL PUMP STATION AND SANITARY

More information

Passed on message of necessity pursuant to Article III, section 14 of the Constitution by a majority vote, three fifths being present.

Passed on message of necessity pursuant to Article III, section 14 of the Constitution by a majority vote, three fifths being present. Public Authority Reform Act of 2009 Laws of New York, 2009, Chapter 506 An act to amend the Public Authorities Law and the Executive Law, in relation to creating the Authorities Budget Office, to repeal

More information

Procedures for Development of State Aid Construction Projects for Cities

Procedures for Development of State Aid Construction Projects for Cities Procedures for Development of State Aid Construction Projects for Cities S TAT E A I D CITY STR EET P R O G R A M July 2016 Table of Contents THE STATE AID STREET PROGRAM.... 2 THE STATE AID STREET COMMITTEE....

More information

Heather Gardens Metropolitan District

Heather Gardens Metropolitan District Heather Gardens Metropolitan District BYLAWS OF THE HEATHER GARDENS METROPOLITAN DISTRICT APRIL 14, 2016 Amended 11.17.2016 Article II. Organization, Section 4. Meetings, Items C&D & Article IV. Standing

More information

BYLAWS OF. A California Nonprofit Public Benefit Corporation GLOSSARY

BYLAWS OF. A California Nonprofit Public Benefit Corporation GLOSSARY BYLAWS OF A California Nonprofit Public Benefit Corporation GLOSSARY "Ad-Hoc Committee" means those committees appointed by the Chair of a standing committee, or a committee formed by the Board for specific

More information