Tuesday, March 22, 4:00 p.m. Petersen Event Center th Street Modesto, CA

Size: px
Start display at page:

Download "Tuesday, March 22, 4:00 p.m. Petersen Event Center th Street Modesto, CA"

Transcription

1 Tuesday, March 22, 4:00 p.m. Petersen Event Center th Street Modesto, CA

2 Children & Families Commission th Street, Modesto, CA Phone: Fax: MEMBERS: Vicki Bauman School Representative Vito Chiesa County Supervisor David Cooper Denise Hunt, RN, MFT Behavioral Health & Recovery Services Mary Ann Lee Chair Health Services Agency Nelly Paredes-Walsborn, Ph.D. George Skol Vice-Chair Dan Souza, LCSW John Walker, MD Public Health Officer ****************************** John Sims Executive Director The Stanislaus County Children and Families Commission welcomes you to its meetings which are regularly held on the fourth Tuesday of each month. Your interest is encouraged and appreciated. The agenda is divided into two sections: Commission Meeting Notice Tuesday, March 22, 2011 Petersen Event Center th Street, Modesto, CA CONSENT CALENDAR: These matters include routine financial and administrative actions and are identified with an asterisk (*). All items on the consent calendar will be voted on at the beginning of the meeting under the section titled Consent Calendar. If you wish to have an item removed from the Consent Calendar, please make your request at the time the Commission Chairperson asks if any member of the public wishes to remove an item from consent. REGULAR CALENDAR: These items will be individually discussed and include all items not on the consent calendar and all public hearings. ANY MEMBER OF THE AUDIENCE DESIRING TO ADDRESS THE COMMISSION ON A MATTER ON THE AGENDA: Please raise your hand or step to the podium at the time the item is announced by the Commission Chairperson. In order that interested parties have an opportunity to speak, any person addressing the Commission will be limited to a maximum of 5 minutes unless the Chairperson of the Commission grants a longer period of time. PUBLIC COMMENT PERIODS: Matters under the jurisdiction of the Commission, and not on the posted agenda, may be addressed by the general public at the beginning of the regular agenda and any off-agenda matters before the Commission for consideration. However, California law prohibits the Commission from taking action on any matter which is not on the posted agenda unless it is determined to be an emergency by the Children and Families Commission. Any member of the public wishing to address the Commission during the Public Comment period shall be permitted to be heard once for up to 5 minutes. COMMISSION AGENDAS AND MINUTES: Commission agendas, Minutes, and copies of items to be considered by the Children and Families Commission are typically posted on the Internet on Friday afternoons preceding a Tuesday meeting at the following website: Materials related to an item on this Agenda submitted to the Commission after distribution of the agenda packet are available for public inspection in the Commission office at th Street, Modesto, CA during normal business hours. Such documents are also available online, subject to staff s ability to post the documents before the meeting, at the following website NOTICE REGARDING NON-ENGLISH SPEAKERS: Stanislaus County Children & Families Commission meetings are conducted in English and translation to other languages is not provided unless the Commission is notified 72 hours in advance that an interpreter is necessary. Please contact Administration at (209) should you need a translator for this meeting. Las juntas de la Comision para Niños y Familias son dirigidas en Ingles y no hay traduccion disponible a menos que la Comision sea notificada con 72 horas por avanzado. Si necesita traducción, por favor contacte a la Comision al (209) (Por favor tome nota, el mensaje es en Ingles pero se le asistara en Español cuando lo pida.) REASONABLE ACCOMMODATIONS: In compliance with the Americans with Disabilities Act, if you need special assistance to participate in this meeting, please contact the Commission at (209) Notification 72 hours prior to the meeting will enable the County to make reasonable arrangements to ensure accessibility to this meeting. RECUSALS: California Government Code Section states that no public official at any level of state or local government may make, participate in making or in any way use or attempt to use his/her official position to influence governmental decision in which he/she knows or has reason to know he/she has a disqualifying conflict of interest. Likewise, California Government Code section 1090 provides that certain government officials and employees shall not be financially interested in any contract made by tem in their official capacity. These sections of law permit the Stanislaus County Children and Families Commission to execute contracts so long as the Commissioner(s) with the conflict recuses himself or herself from making, participating in making, or in any way attempting to use his or her official position to influence a decision on the contract. Page 1 of 18

3 COMMISSION MEETING AGENDA March 22, 2011 Children & Families Commission th Street, Modesto, CA Phone: Fax: Times provided are approximate times. 4:00 p.m. 4:05 p.m. 4:10 p.m. 4:15 p.m. 4:20 p.m. 4:25 p.m. 4:30 p.m. I. Welcome & Introductions Chair Mary Ann Lee II. Pledge of Allegiance III. Announcement of Recusals 1 IV. Service Recognition for Denise Hunt V. 10 th Year Anniversary with the County for John Sims VI. Public Comment Period (Limit of 5 minutes per person) VII. Approval of the Consent Calendar Agenda items marked by an Asterisk (*) VIII. Agenda Items * A. Approval of the Commission Meeting Minutes of December 7, P.3 5 B. Executive Director s Office 4:35 p.m. 1. Presentation of Fiscal Year Local Evaluation Report P.6 & Separate packet. The full report can be accessed at: 5:15 p.m. 5:20 p.m. 5:25 p.m. 4:55 p.m. 2. Public Hearing on First 5 California s Annual Report P. 7 & Separate packet. The full report can be accessed at: * 3. Authorization to Execute an Agreement with Brown and Armstrong for Audit / Administrative Compliance Review Services P. 8 C. Committee Reports IX. * * * 1. Accept the Minutes of the Administrative Committee meeting of January 10 and March 7, a. Contract Financial Report as of February 28, 2011 P Accept the Minutes of the Operations Committee meeting of January 12 and March 9, P Accept the Minutes of the Executive Committee meeting of January 18 and March 14, P Correspondence NONE. X. Commissioner Reports XI. XII. Staff Reports Legislative Update State Budget Adjourn 1 Commissioners may publicly announce the item(s) or recommendation(s) from which he/she will recuse himself or herself due to an actual or perceived conflict of interest. The Commissioner will excuse himself or herself from the meeting and leave the room when the specific agenda item comes up for discussion and voting. Page 2 of 18 STRIVING TO BE THE BEST COUNTY IN AMERICA

4 COMMISSION MEETING MINUTES Tuesday, December 7, 2010 Petersen Event Center th Street, Modesto, CA Children & Families Commission th Street, Modesto, CA Phone: Fax: Members Present: Vicki Bauman, Vito Chiesa, David Cooper, Denise Hunt, Mary Ann Lee (Chair), Nelly Paredes Walsborn, George Skol, Dan Souza, and Dr. John Walker. Members Absent: All present. Staff Present: John Sims, Executive Director; Erica Inacio, Administration; Kirsten Jasek Rysdahl, Program Evaluator; Dan Rosas, Program Monitor; and Jack Doering, Counsel. I. Chair Lee called the meeting to order at 4:02 p.m. Chair Lee welcomed those in attendance. II. Commission members and attendees recited the Pledge of Allegiance. III. Announcement of Commissioner Recusals None. IV. Public Comment None. V. Consent Calendar The Consent Calendar was approved. Moved Bauman and seconded by Skol. Unanimously approved. VI. Agenda Items A. The Commission approved the Commission Meeting Minutes of October 26, Approved on consent. B. Executive Director s Office 1. The Commission heard a presentation on the CARES Plus Application, which requires the Stanislaus County Commission to submit a letter of intent to First 5 California indicating whether Stanislaus County Children and Families Commission will submit a CARES Plus Application as a lead agency. The CARES Plus program will be partially funded by First 5 California and is divided into two phases: Phase I Planning and Development will take place between February 16, 2011 to June 30, 2011 and the State will provide $75,000 with no local match. Phase II Program Operations will take place from July 1, 2011 to June 30, 2013 with $300,000 from the State for a two year period (a 1:2 match). The Commission was informed that it had the first right of refusal to be the lead agency and operate the CARES Plus program in the County. Staff recommended submitting a letter to the State indicating that it will not submit a CARES plus application as the lead agency for the following reasons: The Commission s policy is to serve the community as a funder and contract administrator, not as a program operator. Components of the former CARES program, which are similar to the components of the CARES Plus program, were assessed in as being somewhat aligned with the Commission s strategic plan. Page 3 of 18

5 The CARES Plus design requires a high level of administrative / technical sophistication regarding early education teaching strategies, best practices, licensing requirements, and assessment tools. Family, friends, and neighbors, a high priority for the Stanislaus Commission, are not eligible for services under CARES Plus. Materials for CARES Plus are currently only available in English. A heavy reliance on technology for delivering services requires CARES Plus participants to have access to high speed internet and more than basic computer literacy. Money was not budgeted in for a CARES Plus match. The Commission authorized the Executive Director to submit a letter of intent to inform First 5 California that the Stanislaus County Children and Families Commission will not submit a CARES Plus application as Stanislaus County s lead agency. Furthermore, staff is to inform any Stanislaus County public entity submitting a CARES Plus program application that the Commission does not wish to receive CARES Plus financial support proposals. Moved Skol, Seconded Paredes Walsborn. Unanimously approved. Supervisor Chiesa arrived at the meeting after the vote. 2. The Commission heard a presentation on a request from the Community Services Agency to loan or grant funds for Stage 3 childcare costs. The Community Services Agency submitted a request for funding for 16 families and any families with children 0 through 5 that term out from other stages of the childcare stages in the remainder of the fiscal year. From January to June, the estimated cost of the request ranges from $103,385 to $242,431, not including administrative fees. Commission committees and staff identified the following concerns: If the State Legislature fails to act of the Governor fails to act, CSA does not have the ability to repay the Commission for Stage 3 subsidized childcare costs. Subsidized childcare program have been evaluated as somewhat, rather than closely, aligned with the Commission s strategic plan. The Commission stopped funding subsidized childcare more than five years ago. The proposed program costs are relatively high compared to the relatively small number of families served. Should the Commission fund the Stage 3 program, the Commission and not the State, will be viewed as having eliminated the program when funding ends. Juan Ramirez, StanWorks Manager, spoke in support of CSA s request. He indicated that CSA is in the process of transferring as many families as possible to other CSA funded programs. John Sims clarified that 33 of 59 counties have agreed to fund Stage 3, but most are only funding the program for the month of January. Commissioner Skol made a motion to not fund the request. Moved Skol, Seconded Cooper. Unanimously approved. C. Committee Reports None. 1. The commission accepted the minutes for the Administrative Committee meeting of November 15, 2010, including a contract financial report for the period ending October 31, Approved on Consent. 2. The commission accepted the minutes for the Operations Committee meeting of November 17, Page 4 of 18

6 Approved on Consent. 3. The Commission accepted the minutes for the Executive Committee meeting of November 22, Approved on Consent. VII. Correspondence Approved on Consent. 4. The Commission accepted 20 letters from members of the community supporting the continuation of CalWorks Stage 3 childcare. VIII. Commissioners Reports Dr. John Walker, Public Health Officer, presented the Commission with a summary of Healthy People 2020 goals and emphasized how the goals are closely aligned to the Commission s goals. Commissioner Skol welcomed Carol Shipley representing the Family Justice Center. IX. Staff Report Dan Rosas informed the Commission that preparations for the 8 th Annual conference on February 26 th are on their way and additional information will be provided soon. The meeting adjourned at 4:36 p.m. Page 5 of 18 Page 3 of 3

7 COMMITTEE ROUTING Administrative/Finance Operations Executive Stanislaus County Children and Families Commission ACTION AGENDA SUMMARY AGENDA DATE: March 22, 2011 COMMISSION AGENDA # VIII B 1 SUBJECT: Presentation of Fiscal Year Local Evaluation Report BACKGROUND: Section of the California Health and Safety Code requires the Stanislaus County Children and Families Commission to use outcome based accountability to determine future expenditures. This provision of law has been interpreted to require evaluations to be conducted of programs funded with Proposition 10 funds. Since 2005, an internal evaluator, as a member of Commission staff, has reviewed all programs, except for school readiness programs school readiness programs are being reviewed in detail by a team led by Dr. Jamie McCreary. The Evaluation Report, which was distributed with the Commission s March agenda packet, is designed to provide Commissioners with: Information about the effectiveness 31 contracts Recommendations regarding program changes RECOMMENDATIONS: 1. Hear a presentation by Commission staff. 2. Discuss the report and its findings. 3. Provide direction to staff, if any, regarding evaluated programs. 4. Accept the report. FISCAL IMPACT: There is no direct fiscal impact associated with this agenda item. It is anticipated that information from this agenda item may be used by Commissioners to make decisions about funding, contracts, and budgets. At the time the Commission considers contracts and budgets, fiscal impacts will be calculated and described. COMMISSION ACTION: On motion of Commissioner ; Seconded by Commissioner and approved by the following vote: Ayes: Commissioner(s): Noes: Commissioner(s): Excused or Absent Commissioner(s): Abstaining: Commissioner(s): 1) Approved as recommended. 2) Denied. 3) Approved as amended. Motion: Attest: Erica M. Inacio Administration Page 6 of 18

8 COMMITTEE ROUTING Administrative/Finance Operations Executive Stanislaus County Children and Families Commission ACTION AGENDA SUMMARY AGENDA DATE: March 22, 2011 COMMISSION AGENDA # (Public Hearing) VIII B 2 SUBJECT: Public Hearing on First 5 California s Annual Report BACKGROUND: Section (a)(1)(h) of the California State Health and Safety Code requires County Commissions to hold a public hearing on the State Commission's annual report (which is submitted to the Legislature each January). The State s Annual Report can be reviewed and/or printed from the Stanislaus County Children and Families Commission website at (Click on the agendas/minutes link.) RECOMMENDATIONS: 1. Hear a presentation on First 5 California s Annual Report. 2. Open a public hearing on First 5 California s Annual Report. 3. Receive public comments (if any). 4. Close the public hearing. FISCAL IMPACT: There is no financial impact associated with holding a public hearing on First 5 California s Annual Report. COMMISSION ACTION: On motion of Commissioner ; Seconded by Commissioner and approved by the following vote: Ayes: Commissioner(s): Noes: Commissioner(s): Excused or Absent Commissioner(s): Abstaining: Commissioner(s): 1) Approved as recommended. 2) Denied. 3) Approved as amended. Motion: Attest: Erica M. Inacio Administration Page 7 of 18

9 COMMITTEE ROUTING Administrative/Finance Operations Executive Stanislaus County Children and Families Commission ACTION AGENDA SUMMARY AGENDA DATE: March 22, 2011 COMMISSION AGENDA # VIII B 3 (Consent) * SUBJECT: Authorization to Execute an Agreement with Brown and Armstrong for Audit/Administrative Compliance Review Services BACKGROUND: Following its passage by voters in 1998, the provisions of Proposition 10 were codified into California State Law as Sections of the California Health and Safety Code. Section of the Health and Safety Code requires local Children and Families Commissions to have an annual financial audit/administrative compliance review performed and submitted to the State by October 15 th of each year. Until the audit, the Commission contracted with the Stanislaus County Auditor s office to perform the annual audit/administrative compliance review. (Due to staffing limitations, Stanislaus County decided it could no longer perform the Commission s audit.) Since , the Commission has contracted with the same firm conducting the County s audit, Brown and Armstrong (Bakersfield, CA), to perform the Commission s audit/review. Brown and Armstrong completed the and the audits on-time and within established budgets. It is recommended that the Commission enter into an agreement for audit/compliance review services for the fiscal year. Brown and Armstrong completed the Commission s audit at a cost of $10,800. The cost of the audit is proposed to remain the same at $10,800. The Administrative and Finance Committee and the Operations Committee met on March 7 th and March 9 th, respectively, to review and discuss this item. The Executive Committee met on March 14 th to review and discuss this item. STAFF RECOMMENDATIONS: Authorize the Executive Director to execute an agreement with Brown and Armstrong in the amount of $10,800 for the annual audit/administrative compliance review. FISCAL IMPACT: Approval of this agenda item will result in the expenditure of up to $10,800 in Fiscal Year for a financial audit/administrative compliance review of the Commission s activities. This amount will be included in the Commission s budget. (As a point of reference, the Auditor s Office s charge for the audit/review was $10,000.) COMMISSION ACTION: On motion of Commissioner ; Seconded by Commissioner and approved by the following vote: Ayes: Commissioner(s): Noes: Commissioner(s): Excused or Absent Commissioner(s): Abstaining: Commissioner(s): 1) Approved as recommended. 2) Denied. 3) Approved as amended. Motion: Attest: Erica M. Inacio Administration Page 8 of 18

10 Administrative Committee Meeting Minutes Monday, January 10, 2011 Children & Families Commission th Street, Modesto, CA Phone: Fax: MEMBERS: Vicki Bauman School Representative Vito Chiesa County Supervisor David Cooper Denise Hunt, RN, MFT Behavioral Health & Recovery Services Mary Ann Lee Chair Health Services Agency Nelly Paredes Walsborn, Ph.D. George Skol Vice Chair Commissioners Present: Commissioners Absent: Staff Present: Nelly Paredes Walsborn, Mary Ann Lee, and Vicki Bauman Denise Hunt John Sims and Erica Inacio 1. The Committee was informed that according to the Health and Safety Code Section (a)(1)(D & E), the Commission must review its Strategic Plan annually. The Committee recommended scheduling the review in May or June of The Committee was updated on the Governor s budget proposal. Brown s budget proposes using $1 billion in both state and local Prop 10 reserves to fund Medi Cal health services for children through age five. The proposal calls for 50% of future state and local revenues to be transferred to the State General Fund to support State early childhood services. The shifts in funding require voter approval. 3. The Committee was updated on the Request for Proposals for the data collection system. The Committee recommended postponing indefinitely a decision on whether to move forward on the proposal. 4. The Committee was informed that the January Commission meeting is scheduled for January 25 th with two items on the agenda Awarding a data collection system contract and the review of the Strategic Plan. The Executive Committee will discuss whether a January meeting will be held. Dan Souza, LCSW John Walker, MD Public Health Officer **************************** John Sims Executive Director Page 9 of 18

11 Administrative Committee Meeting Minutes Monday, March 7, 2011 Children & Families Commission th Street, Modesto, CA Phone: Fax: MEMBERS: Vicki Bauman School Representative Commissioners Present: Commissioners Absent: Staff Present: Nelly Paredes Walsborn and Vicki Bauman Denise Hunt and Mary Ann Lee John Sims and Erica Inacio Vito Chiesa County Supervisor David Cooper Denise Hunt, RN, MFT Behavioral Health & Recovery Services Mary Ann Lee Chair Health Services Agency Nelly Paredes Walsborn, Ph.D. George Skol Vice Chair Dan Souza, LCSW John Walker, MD Public Health Officer **************************** John Sims Executive Director 1. Staff reviewed changes to Proposition 10 approved by the Legislature s Joint Budget Conference Committee on March 3: a. A $1B shift from Prop 10 reserves to fund 0 5 Medi Cal Services (to be completed by June 30, 2012) b. $950M to be swept from the counties, $50M to come from the State c. Approximately 50% of a county s reserves as of June 30, 2010 are to be sent to the State, excluding counties receiving less than $600,000 in revenues per year and (possibly) excluding any county that would have less than one year s worth of tax receipts in reserve d. Make the transfer through Legislative action rather than a voter approved ballot measure The Conference Committee s recommendation is before both houses of the Legislature. To date, no votes have been scheduled on the budget. There is concern that ballot measures will not be able to put before voters if the budget bill is not adopted in the next few days, thereby putting additional pressure on Prop 10 resources. Counties are concerned about the precedence and legality of legislatively approving the diversion of Prop 10 funds. Orange, Fresno, and Marin Counties are considering legal action on the issues of supplantation and the legality of a legislative transfer if and when the budget bill is approved. Commissioners discussed the impacts to the Stanislaus program and possible responses to a diversion of the local reserves. 2. State law requires the Commission to review its strategic plan at least once each year. The Stanislaus Commission s review will take place in May or June of (The review is being delayed pending action by the Legislature to sweep Prop 10 reserves.) Page 10 of 18

12 3. The March meeting of the Stanislaus Commission is scheduled for March 22 nd in the Petersen Event Center. Items expected to be on the agenda include: a State Annual Report and Public Hearing b Local Evaluation Report c. Brown and Armstrong Contract (to perform the audit of the fiscal year) d. Evaluation Results for the 8 th Annual Provider Conference Page 11 of 18

13 STANISLAUS COUNTY CHILDREN & FAMILIES COMMISSION CONTRACT SCHEDULE 2/28/2011 Budget Actual Remaining % Actual to Expenditures Budget Budget RESULT AREA 1: Improved Family Functioning (Family Support, Education, and Services) Behavioral and Mental Health Services 1 BHRS $ 1,523,009 $ 683,077 $ 839,932 45% 2 El Concilio $ 98,000 $ 45,608 $ 52,392 47% Community Resource and Referral Project $ 150,000 $ 9,334 $ 140,666 6% 4 Food Stamp Outreach $ 50,000 $ - $ 50,000 0% Family Resource Centers: 5 Ceres Partnership for Healthy Children $ 183,958 $ 75,929 $ 108,029 41% 6 Hughson Family Resource Center $ 146,255 $ 67,836 $ 78,419 46% 7 N. Modesto/Salida Family Rescource Center $ 397,941 $ 147,201 $ 250,740 37% 8 Oakdale/Riverbank Family Resource Center $ 153,868 $ 59,686 $ 94,182 39% 9 Parent Resource Center $ 508,155 $ 242,283 $ 265,872 48% 10 Turlock Family Resource Center $ 238,638 $ - $ 238,638 0% 11 Westside Family Resource Center $ 211,878 $ 73,878 $ 138,000 35% 12 The Bridge $ 185,000 $ 80,656 $ 104,344 44% 13 Healthy Start Sites $ 374,418 $ 74,884 $ 299,534 20% Targeted Intensive Parent Support Services 14 Children's Crisis Center $ 460,000 $ 315,889 $ 144,111 69% 15 Family Justice Center $ 100,000 $ - $ 100,000 0% Total Area 1: $ 4,781,120 $ 1,876,261 $ 2,904,859 39% RESULT AREA 2: Improved Child Development (Child Development Services) School Readiness Programs 16 Waterford (1) $ 100,000 $ - $ 100,000 0% Early Education Programs for Children 17 Chatom (1) $ 62,500 $ 16,854 $ 45,646 27% 18 Keyes (1) $ 62,500 $ 30,425 $ 32,075 49% 19 Grayson (1) $ 62,500 $ 17,572 $ 44,928 28% 20 Riverbank (2) $ 125,000 $ 22,683 $ 102,317 18% 21 Turlock (3) $ 187,500 $ 69,766 $ 117,734 37% 22 Von Renner (1) $ 62,500 $ - $ 62,500 0% Early Education Provider Programs 23 Family Friends Neighbors/ASQ Training $ 147,731 $ - $ 147,731 0% Total Area 2: $ 810,231 $ 157,299 $ 652,932 19% RESULT AREA 3: Improved Health (Health Education and Services) Health Access 24 HSA - Healthy Cubs $ 570,000 $ 109,850 $ 460,150 19% Oral Health 25 Golden Valley Dental Education/Screening Services $ 65,000 $ 13,910 $ 51,090 21% 26 Health Services Agency-Dental Education $ 10,000 $ 2,244 $ 7,756 22% Prenatal Care 27 HSA - Perinatal Home Visitations (HBO) $ 1,339,160 $ 548,743 $ 790,417 41% Primary Care Services (Immunizations, Well-Child Checkups) 28 DMCF - MOMobile#1 $ 121,050 $ 70,613 $ 50,438 58% Safety Education and Intentional and Unintentional Injury Prevention 29 Shaken Baby Syndrome $ 22,333 $ 717 $ 21,616 3% Total Area 3: $ 2,127,543 $ 746,076 $ 1,381,467 35% RESULT AREA 4: Improved Systems of Care Service Outreach, Planning, Support, and Management 30 SCOE - Healthy Start Support $ 82,378 $ 15,489 $ 66,889 19% Total Area 4: $ 82,378 $ 15,489 $ 66,889 19% Estimated Services Contracts $ 7,801,272 $ 2,795,126 $ 5,006,146 36% Evaluation 31 CSU Stanislaus - Core 4 Evaluation $ 40,000 $ 5,851 $ 34,149 15% Estimated Evaluation Contracts $ 40,000 $ 5,851 $ 34,149 15% ESTIMATED TOTAL FOR ALL CONTRACTS $ 7,841,272 $ 2,800,977 $ 5,040,295 36% Page 12 of 18

14 Operations Committee Meeting Minutes Wednesday, January 12, 2011 Children & Families Commission th Street, Modesto, CA Phone: Fax: MEMBERS: Vicki Bauman School Representative Commissioners Present: Commissioners Absent: Staff Present: Dan Souza and Dr. John Walker George Skol and David Cooper John Sims and Erica Inacio Vito Chiesa County Supervisor David Cooper Denise Hunt, RN, MFT Behavioral Health & Recovery Services Mary Ann Lee Chair Health Services Agency Nelly Paredes Walsborn, Ph.D. George Skol Vice Chair 1. The Committee was informed that according to the Health and Safety Code Section (a)(1)(D & E), the Commission must review its Strategic Plan annually. The Committee recommended scheduling the review in May or June of The Committee was updated on the Governor s budget proposal. Brown s budget proposes using $1 billion in both state and local Prop 10 reserves to fund Medi Cal health services for children through age five. The proposal calls for 50% of future state and local revenues to be transferred to the State General Fund to support State early childhood services. The shifts in funding require voter approval. As additional information becomes available, staff will disseminate. 3. The Committee was updated on the Request for Proposals for the data collection system. The Committee recommended postponing indefinitely a decision on whether to move forward on the proposal. 4. The Committee was informed that the January Commission meeting is scheduled for January 25 th with two items on the agenda Awarding a data collection system contract and the review of the Strategic Plan. The Executive Committee will discuss whether a January meeting will be held. Dan Souza, LCSW John Walker, MD Public Health Officer **************************** John Sims Executive Director Page 13 of 18

15 Operations Committee Meeting Minutes Wednesday, March 9, 2011 Children & Families Commission th Street, Modesto, CA Phone: Fax: MEMBERS: Vicki Bauman School Representative Commissioners Present: Commissioners Absent: Staff Present: Dan Souza, Dr. John Walker, George Skol, and David Cooper All present. John Sims and Erica Inacio Vito Chiesa County Supervisor David Cooper Denise Hunt, RN, MFT Behavioral Health & Recovery Services Mary Ann Lee Chair Health Services Agency Nelly Paredes Walsborn, Ph.D. George Skol Vice Chair Dan Souza, LCSW John Walker, MD Public Health Officer **************************** John Sims Executive Director 1. Staff reviewed changes to Proposition 10 approved by the Legislature s Joint Budget Conference Committee on March 3: a. A $1B shift from Prop 10 reserves to fund 0 5 Medi Cal Services (to be completed by June 30, 2012) b. $950M to be swept from the counties, $50M to come from the State c. Approximately 50% of a county s reserves as of June 30, 2010 are to be sent to the State, excluding counties receiving less than $600,000 in revenues per year and (possibly) excluding any county that would have less than one year s worth of tax receipts in reserve d. Make the transfer through Legislative action rather than a voter approved ballot measure The Conference Committee s recommendation is before both houses of the Legislature. To date, no votes have been scheduled on the budget. There is concern that ballot measures will not be able to put before voters if the budget bill is not adopted in the next few days, thereby putting additional pressure on Prop 10 resources. Counties are concerned about the precedence and legality of legislatively approving the diversion of Prop 10 funds. Orange, Fresno, and Marin Counties are considering legal action on the issues of supplantation and the legality of a legislative transfer if and when the budget bill is approved. Commissioners discussed the impacts to the Stanislaus program and possible responses to a diversion of the local reserves. 2. State law requires the Commission to review its strategic plan at least once each year. The Stanislaus Commission s review will take place in May or June of (The review is being delayed pending action by the Legislature to sweep Prop 10 reserves.) Page 14 of 18

16 3. The March meeting of the Stanislaus Commission is scheduled for March 22 nd in the Petersen Event Center. Items expected to be on the agenda include: a State Annual Report and Public Hearing b Local Evaluation Report c. Brown and Armstrong Contract (to perform the audit of the fiscal year) d. Evaluation Results for the 8th Annual Provider Conference Page 15 of 18

17 MEMBERS: Vicki Bauman School Representative Commissioners Present: Commissioners Absent: Staff Present: Executive Committee Meeting Minutes Monday, January 18, 2011 Mary Ann Lee, George Skol, and Vito Chiesa None John Sims and Erica Inacio Children & Families Commission th Street, Modesto, CA Phone: Fax: Vito Chiesa County Supervisor David Cooper Denise Hunt, RN, MFT Behavioral Health & Recovery Services Mary Ann Lee Chair Health Services Agency Nelly Paredes Walsborn, Ph.D. George Skol Vice Chair Dan Souza, LCSW 1. The Committee was informed that according to the Health and Safety Code Section (a)(1)(D & E), the Commission must review its Strategic Plan annually. The Committee agreed to schedule the review in May or June of The Committee was updated on the Governor s budget proposal. Brown s budget proposes using $1 billion in both state and local Prop 10 reserves to fund Medi Cal health services for children through age five. The proposal calls for 50% of future state and local revenues to be transferred to the State General Fund to support State early childhood services. The shifts in funding require voter approval. The Committee was asked staff to clarify language as it pertains to committed or obligated funds. 3. The Committee was updated on the Request for Proposals for the data collection system. The Committee agreed and recommended postponing indefinitely a decision on whether to move forward on the proposal. 4. The Committee was informed that the January Commission meeting is scheduled for January 25 th with two items on the agenda Awarding a data collection system contract and the review of the Strategic Plan. The Committed directed staff to cancel the January Commission meeting. John Walker, MD Public Health Officer **************************** John Sims Executive Director Page 16 of 18

18 MEMBERS: Vicki Bauman School Representative Commissioners Present: Commissioners Absent: Staff Present: Executive Committee Meeting Minutes Monday, March 14, 2011 George Skol, Denise Hunt, and Vito Chiesa Mary Ann Lee John Sims and Erica Inacio Children & Families Commission th Street, Modesto, CA Phone: Fax: Vito Chiesa County Supervisor David Cooper Denise Hunt, RN, MFT Behavioral Health & Recovery Services Mary Ann Lee Chair Health Services Agency Nelly Paredes Walsborn, Ph.D. George Skol Vice Chair Dan Souza, LCSW John Walker, MD Public Health Officer **************************** John Sims Executive Director 1. Staff reviewed changes to Proposition 10 approved by the Legislature s Joint Budget Conference Committee on March 3: a. A $1B shift from Prop 10 reserves to fund 0 5 Medi Cal Services (to be completed by June 30, 2012) b. $950M to be swept from the counties, $50M to come from the State c. Approximately 50% of a county s reserves as of June 30, 2010 are to be sent to the State, excluding counties receiving less than $600,000 in revenues per year and (possibly) excluding any county that would have less than one year s worth of tax receipts in reserve d. Make the transfer through Legislative action rather than a voter approved ballot measure The Conference Committee s recommendation is before both houses of the Legislature. To date, no votes have been scheduled on the budget. There is concern that ballot measures will not be able to put before voters if the budget bill is not adopted in the next few days, thereby putting additional pressure on Prop 10 resources. Counties are concerned about the precedence and legality of legislatively approving the diversion of Prop 10 funds. Orange, Fresno, and Marin Counties are considering legal action on the issues of supplantation and the legality of a legislative transfer if and when the budget bill is approved. Commissioners discussed the impacts to the Stanislaus program and possible responses to a diversion of the local reserves. 2. State law requires the Commission to review its strategic plan at least once each year. The Stanislaus Commission s review will take place in May or June of (The review is being delayed pending action by the Legislature to sweep Prop 10 reserves.) Page 17 of 18

19 3. The March meeting of the Stanislaus Commission is scheduled for March 22 nd in the Petersen Event Center. Items expected to be on the agenda include: a State Annual Report and Public Hearing b Local Evaluation Report c. Brown and Armstrong Contract (to perform the audit of the fiscal year) d. Evaluation Results for the 8th Annual Provider Conference Page 18 of 18

Newman-Crows Landing Unified School District

Newman-Crows Landing Unified School District Newman-Crows Landing Unified School District AGENDA Board of Education Regular Meeting August 13, 2018 New Employee Meet and Greet- 4:00 p.m. Closed Session 5:00 p.m. Regular Session 6:00 p.m. McConnell

More information

Stanislaus Animal Services Agency

Stanislaus Animal Services Agency Stanislaus Animal Services Agency Thursday, December 15, 2011 at 9:00am Animal Services Conference Room 3647 Cornucopia Way Modesto, CA 95358 S t a n i s l a u s A n i m a l S e r v i c e s A g e n c y

More information

NEWMAN- CROWS LANDING UNIFIED SCHOOL DISTRICT AGENDA Board of Education Regular Meeting November 5, 2018

NEWMAN- CROWS LANDING UNIFIED SCHOOL DISTRICT AGENDA Board of Education Regular Meeting November 5, 2018 NEWMAN- CROWS LANDING UNIFIED SCHOOL DISTRICT AGENDA Board of Education Regular Meeting November 5, 2018 Closed Session 5:00 p.m. Regular Session 6:00 p.m. McConnell Adult Education Center, 1348 Patchett

More information

VALLEY VISION STANISLAUS STEERING COMMITTEE. STANCOG BOARD ROOM 1111 I STREET, SUITE 308 MODESTO, CA June 2, 2015 (TUESDAY) 1:00 PM

VALLEY VISION STANISLAUS STEERING COMMITTEE. STANCOG BOARD ROOM 1111 I STREET, SUITE 308 MODESTO, CA June 2, 2015 (TUESDAY) 1:00 PM City of Ceres City of Hughson City of Modesto City of Newman City of Oakdale City of Patterson City of Riverbank City of Turlock City of Waterford County of Stanislaus VALLEY VISION STANISLAUS STEERING

More information

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

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

More information

AGENDA COMMISSION ON THE STATUS OF WOMEN REGULAR MEETING May 14, 2018

AGENDA COMMISSION ON THE STATUS OF WOMEN REGULAR MEETING May 14, 2018 COPIES OF THIS AGENDA ARE AVAILABLE FROM THE NEIGHBORHOOD INFORMATION SERVICE AT THE CENTRAL AND ALL BRANCH LIBRARIES AGENDA COMMISSION ON THE STATUS OF WOMEN REGULAR MEETING May 14, 2018 MEMBERS Lorena

More information

SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California (530) (800) (530) FAX

SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California (530) (800) (530) FAX SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California 96001-1673 (530) 225-5557 (800) 479-8009 (530) 225-5189 FAX AMENDED AGENDA Supervisor David A. Kehoe, District 1 Supervisor

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

ASI BOARD OF DIRECTORS STANDING RULES

ASI BOARD OF DIRECTORS STANDING RULES ASI BOARD OF DIRECTORS STANDING RULES 1. Standards for Student Members 2017-2018 1.1. All student members of the Board shall comply with ASI Student Government Eligibility Requirements as stated in the

More information

BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION

BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION Section 1. Section 2.64 of the Golden Municipal Code establishes the Public Art Commission and authorizes it

More information

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority

More information

AGENDA PLANNING COMMISSION

AGENDA PLANNING COMMISSION PLANNING COMMISSION MEMBERS Greg Thompson District 1 Robert Acheson District 2 Jack Mobley District 3 (Vice Chairperson) Rich Ford District 4 (Chairperson) Mark Erreca District 5 www.co.merced.ca.us AGENDA

More information

Muskingum Valley Park District Board of Park Commissioners AMENDED BYLAWS

Muskingum Valley Park District Board of Park Commissioners AMENDED BYLAWS I. Officers of the Board Muskingum Valley Park District Board of Park s AMENDED BYLAWS The officers of this Board shall consist of a President and one or two Vice Presidents all of whom shall be Board

More information

AGENDA COMMISSION ON THE STATUS OF WOMEN SPECIAL MEETING February 13, 2018

AGENDA COMMISSION ON THE STATUS OF WOMEN SPECIAL MEETING February 13, 2018 COPIES OF THIS AGENDA ARE AVAILABLE FROM THE NEIGHBORHOOD INFORMATION SERVICE AT THE CENTRAL AND ALL BRANCH LIBRARIES AGENDA COMMISSION ON THE STATUS OF WOMEN SPECIAL MEETING February 13, 2018 MEMBERS

More information

HERMON TOWN COUNCIL RULES

HERMON TOWN COUNCIL RULES HERMON TOWN COUNCIL RULES The Hermon Town Council adopts the following rules to maintain productivity and consistency in Council Meetings. These rules shall be administered by the Chairperson and enforced

More information

Staff Report to the North Ogden City Planning Commission

Staff Report to the North Ogden City Planning Commission Staff Report to the North Ogden City Planning Commission May 20, 2015 To: North Ogden City Planning Commission From: Robert O. Scott, AICP Subject: Rules of Procedure BACKGROUND Title 11-3 Planning Commission,

More information

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 11, 2004 REGULAR MEETING 9:02 a.m.: Chairman Hawes called the Regular Session of the Board of Supervisors to order on the above date with

More information

GENERAL BOARD MEETING - AGENDA Thursday, May 25, :30 PM. Osceola Street Elementary School, Osceola St.

GENERAL BOARD MEETING - AGENDA Thursday, May 25, :30 PM. Osceola Street Elementary School, Osceola St. SYLMAR NEIGHBORHOOD COUNCIL PRESIDENT: Kurt Cabrera-Miller VICE PRESIDENTS: Administration: (open position) Communications: Maria Silva TREASURER: (open position) PUBLIC RELATIONS: David M. Rodriguez CITY

More information

1125 Baldwin St.; Salinas, CA Phone: Fax: Website:

1125 Baldwin St.; Salinas, CA Phone: Fax: Website: ITEM 1 1125 Baldwin St.; Salinas, CA 93906 Phone: 831-444-8549 Fax: 831-444-8637 Website: www.first5monterey.org REGULAR MEETING MINUTES Monday, December 5, 2016 at 9:00 a.m. First 5 Monterey County 1125

More information

(lnfo\mation Attached)

(lnfo\mation Attached) T E BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY DEPT: Sheriff - Adult Detention BOARD AGENDA # I AB-17 Urgent Routine AGENDA DATE: June 8,2004 CEO Concurs with Recommendation

More information

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS I. Name The name of this body is the Independent School District 279 School Board. II. Purpose School board members have the duty of the care, management,

More information

Approval of a Contract with the County of Los Angeles for the Transportation of Inmates

Approval of a Contract with the County of Los Angeles for the Transportation of Inmates TY OF STANISLAUS A SUMMARY BOARD AGENDA # *B-17 June 2, 2009 AGENDADATE 415 Vote Required YES NO SUBJECT: Approval of a Contract with the County of Los Angeles for the Transportation of Inmates STAFF RECOMMENDATIONS:

More information

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE As amended April, 1. (11) COST $.00 TABLE OF CONTENTS ARTICLE I. DEFINITION... 1 Section A. NAME... 1 Section B. CONTINUITY...

More information

BY-LAWS STANISLAUS COUNTY HEALTH SERVICES AGENCY VOLUNTEER SERVICES

BY-LAWS STANISLAUS COUNTY HEALTH SERVICES AGENCY VOLUNTEER SERVICES BY-LAWS STANISLAUS COUNTY HEALTH SERVICES AGENCY VOLUNTEER SERVICES ARTICLE I. NAME Volunteer Services of Stanislaus County Health Services Agency (Hereinafter referred to as Volunteer Services). ARTICLE

More information

COUNTY OF AMELIA, VIRGINIA RULES OF THE BOARD OF SUPERVISORS

COUNTY OF AMELIA, VIRGINIA RULES OF THE BOARD OF SUPERVISORS COUNTY OF AMELIA, VIRGINIA RULES OF THE BOARD OF SUPERVISORS The following Rules of Order are adopted to ensure the efficient organization and management of the meetings of the Amelia County Board of Supervisors,

More information

STAFF REPORT. MEETING DATE: April 18, City Council. FROM: Regan M. Candelario, City Manager. PRESENTER: Claudia Laughter, City Clerk

STAFF REPORT. MEETING DATE: April 18, City Council. FROM: Regan M. Candelario, City Manager. PRESENTER: Claudia Laughter, City Clerk STAFF REPORT MEETING ATE: April 18, 2017 TO: City Council FROM: Regan M. Candelario, City Manager PRESENTER: Claudia Laughter, City Clerk 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213

More information

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. Council Chamber

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. Council Chamber REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION Wednesday, May 16, 2018 6:30 p.m. Council Chamber 1950 Parkside Drive, Concord Planning Commission Members: Dominic Aliano, Chair John Mercurio,

More information

Sylmar Neighborhood Council General Board Meeting - Agenda Thursday, January 24 th, :30 PM

Sylmar Neighborhood Council General Board Meeting - Agenda Thursday, January 24 th, :30 PM SYLMAR NEIGHBORHOOD COUNCIL PRESIDENT: Christian Rubalcava VICE PRESIDENTS: Administration: Andres Rubalcava Communications: Maria Silva SECRETARY: Michelle Underwood TREASURER: George Ortega CITY OF LOS

More information

CITIZEN COMMUNICATIONS

CITIZEN COMMUNICATIONS PLANNING COMMISSION MEMBERS Greg Thompson District 1 Robert Acheson District 2 Jack Mobley District 3 (Vice Chairperson) Rich Ford District 4 (Chairperson) Mark Erreca District 5 www.co.merced.ca.us AGENDA

More information

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

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

More information

Rules of Procedure Elmore County Commission. Adopted Amended

Rules of Procedure Elmore County Commission. Adopted Amended Rules of Procedure Elmore County Commission Adopted 11-14-12 Amended 1-12-15 I. Scope of Rules. A. The following Rules of Procedures were duly adopted by the Elmore County Commission as required by the

More information

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut ARTICLE I. NAME The name of this Union shall be the City of Hartford Professional Employees Association, SEIU, Local

More information

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS Ashland County Planning Commission Bylaws Ashland COUNTY PLANNING COMMISSION BY LAWS Adopted: April 9, 2008 Amended: August 12, 2009 January 13, 2010 TABLE OF CONTENTS Description Page Preamble 1 Mission

More information

Welcome to a meeting of the Fontana Public Financing Authority. A

Welcome to a meeting of the Fontana Public Financing Authority. A Next. Res. PFA No. 2017-002 CITY OF FONTANA REGULAR PUBLIC FINANCING AUTHORITY MEETING August 8, 2017 Grover W. Taylor Council Chambers 8353 Sierra Avenue Fontana, CA 92335 7:00 PM Welcome to a meeting

More information

BICYCLE/PEDESTRIAN ADVISORY COMMITTEE STANCOG BOARD ROOM 1111 I STREET, SUITE 308 MODESTO,CA AUGUST 5, 2014 (TUESDAY) 5:30PM

BICYCLE/PEDESTRIAN ADVISORY COMMITTEE STANCOG BOARD ROOM 1111 I STREET, SUITE 308 MODESTO,CA AUGUST 5, 2014 (TUESDAY) 5:30PM City of Ceres City of Hughson City of Modesto City of Newman City of Oakdale City of Patterson City of Riverbank City ofturloc/( City of Waterford County of Stanislaus BICYCLE/PEDESTRIAN ADVISORY COMMITTEE

More information

COUNTY OF SONOMA COMMISSION ON HUMAN RIGHTS

COUNTY OF SONOMA COMMISSION ON HUMAN RIGHTS COUNTY OF SONOMA COMMISSION ON HUMAN RIGHTS COMMISSION ON HUMAN RIGHTS MINUTES SEPTEMBER 22, 2009 Permit & Resource Management Department (PRMD) Hearing Room 2550 Ventura Avenue, Santa Rosa CA 95403 COMMISSIONERS

More information

By-Laws Matteson Area Public Library District Board of Trustees

By-Laws Matteson Area Public Library District Board of Trustees By-Laws Matteson Area Public Library District Board of Trustees Effective _March, 2017 ARTICLE I: COMPLIANCE WITH THE LAW These by-laws govern the operation of the Matteson Area Public Library District

More information

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE Rule I MEETINGS OF THE HOUSE 1. The times and places selected for sessions of the House of Delegates of the Louisiana State Bar Association

More information

NSCA Research Committee (RC) Policies and Procedures

NSCA Research Committee (RC) Policies and Procedures NSCA Research Committee (RC) Policies and Procedures Developed and Approved by the NSCA Research Committee September 2018 Table of Contents I. Goals and Objectives A. Goals of Research Committee... 2 B.

More information

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ADJOURN TO CLOSED

More information

Massachusetts Association for Infant Mental Health: Birth to Six, Inc. (MassAIMH) BY-LAWS

Massachusetts Association for Infant Mental Health: Birth to Six, Inc. (MassAIMH) BY-LAWS Massachusetts Association for Infant Mental Health: Birth to Six, Inc. (MassAIMH) BY-LAWS ARTICLE I Name and Mission Section 1. Name: The name of this organization shall be the Massachusetts Association

More information

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

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

More information

VENTURA COUNTY AREA AGENCY ON AGING BY-LAWS ARTICLE I AUTHORITY

VENTURA COUNTY AREA AGENCY ON AGING BY-LAWS ARTICLE I AUTHORITY VENTURA COUNTY AREA AGENCY ON AGING BY-LAWS ARTICLE I AUTHORITY Section 1 The name of this organization is the Ventura County Area Agency on Aging (VCAAA), otherwise known as VCAAA, and its jurisdictional

More information

STAFF Susana Porras, Senior Community Relations Representative

STAFF Susana Porras, Senior Community Relations Representative COPIES OF THIS AGENDA ARE AVAILABLE FROM THE NEIGHBORHOOD INFORMATION SERVICE AT THE CENTRAL AND ALL BRANCH LIBRARIES AGENDA COMMISSION ON THE STATUS OF WOMEN SPECIAL MEETING TUESDAY, JANUARY 15, 2019

More information

OFFICIAL BOROUGH OF CONWAY: RESOLUTION No

OFFICIAL BOROUGH OF CONWAY: RESOLUTION No OFFICIAL BOROUGH OF CONWAY RESOLUTION No. 012010-2 A RESOLUTION OF THE COUNCIL OF THE BOROUGH OF CONWAY, COUNTY OF BEAVER AND COMMONWEALTH OF PENNSYLVANIA, ESTABLISHING RULES RELATED TO AND FOR THE CONDUCT

More information

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 FAX 586.469.5993 macombcountymi.gov/boardofcommissioners AD HOC COMMITTEE ON BOARD RULES WEDNESDAY, JANUARY 16,

More information

AGENDA PUBLIC SAFETY COMMITTEE DECEMBER 16, 2013

AGENDA PUBLIC SAFETY COMMITTEE DECEMBER 16, 2013 COPIES OF THIS AGENDA ARE AVAILABLE FROM THE NEIGHBORHOOD INFORMATION SERVICE AT THE CENTRAL LIBRARY. AGENDA PUBLIC SAFETY COMMITTEE DECEMBER 16, 2013 MEMBERS Jacque Robinson, District 1 John J. Kennedy,

More information

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. City Council Chamber

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. City Council Chamber REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION Wednesday, January 16, 2019 6:30 p.m. City Council Chamber 1950 Parkside Drive, Concord Planning Commission Members: John Mercurio, Chair Ray

More information

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987 SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS Adopted March 11, 1987 Amended October 19, 1987; June 4, 1990; December 6, 1995; March 20, 1996; July 28, 2010, May 22, 2017 1.0 ROLE

More information

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

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

More information

The official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County.

The official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County. ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 Legal Status District Name and Identification Codes The School District is organized under the authority of the State Legislature and exercises powers delegated

More information

STANISLAUS LOCAL AGENCY FORMATION COMMISSION

STANISLAUS LOCAL AGENCY FORMATION COMMISSION STANISLAUS LOCAL AGENCY FORMATION COMMISSION MINUTES The Stanislaus Local Agency Formation Commission met in the Joint Chambers at Tenth Street Place, Basement Level, 1010 10 th Street, Modesto, California.

More information

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

More information

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation The provisions of this document constitute the By-Laws of Tampa Bay WorkForce Alliance, Inc.,

More information

President Chain Store Corporation Rules of Procedure for Board of Directors Meetings (Translation)

President Chain Store Corporation Rules of Procedure for Board of Directors Meetings (Translation) President Chain Store Corporation Rules of Procedure for Board of Directors Meetings (Translation) I. (Basis for the adoption of these Rules) To establish a strong governance system and sound supervisory

More information

Thursday, September 27, :00 a.m.

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

More information

Cuyahoga County Rules of Council

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

More information

Rules of Procedure. Table of Contents

Rules of Procedure. Table of Contents RULES OF PROCEDURE Rules of Procedure Table of Contents Page I. GOVERNING RULES...1 II. MEETINGS...1 A. Meetings Open to the Public...1 B. Schedule...1 C. Accessibility/Seating Capacity...1 D. Regular

More information

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED CONSTITUTION & BY-LAWS Page 1 of 11 Table of Contents Name. Article I. 3 Purpose.. Article II 3 Territory. Article III 3 Membership Article IV... 3

More information

AGENDA HUMAN RELATIONS COMMISSION REGULAR MEETING. March 6, :30 p.m.

AGENDA HUMAN RELATIONS COMMISSION REGULAR MEETING. March 6, :30 p.m. COPIES OF THIS AGENDA ARE AVAILABLE FROM THE NEIGHBORHOOD INFORMATION SERVICE AT THE CENTRAL AND ALL BRANCH LIBRARIES. AGENDA HUMAN RELATIONS COMMISSION REGULAR MEETING March 6, 2018 6:30 p.m. MEMBERS

More information

WOODVILLE UNION SCHOOL DISTRICT ROAD 168 PORTERVILLE, CALIFORNIA

WOODVILLE UNION SCHOOL DISTRICT ROAD 168 PORTERVILLE, CALIFORNIA WOODVILLE UNION SCHOOL DISTRICT 16541 ROAD 168 PORTERVILLE, CALIFORNIA REGULAR BOARD MEETING AGENDA Annual Organizational Meeting DATE: MONDAY, DECEMBER 9, 2013 TIME: 5:00 P.M. PLACE: CAFETERIA Members

More information

*PROPOSED* 2017 Washington County Board of Supervisors Bylaws & Rules of Procedure Page 1

*PROPOSED* 2017 Washington County Board of Supervisors Bylaws & Rules of Procedure Page 1 1 TABLE OF CONTENTS Contents MISSION STATEMENT 4 STATEMENT OF INTENT AND PURPOSE 4 1. GENERAL POLICY 5 2. NOTICE OF MEETING 5 3. AGENDA 6 4. MEETINGS 8 5. DECORUM 9 6. VIDEO CONFERENCING 9 7. ACCOMMODATIONS

More information

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 August 10, 2009 The Marietta City School District Board of Education held a special meeting on Monday, August 10,

More information

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters.

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Kingston Jr. High Band Boosters Bylaws Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Article II: Purpose The purpose of this organization shall

More information

AGENDA SENIOR COMMISSION REGULAR MEETING. May 8, :00 p.m.

AGENDA SENIOR COMMISSION REGULAR MEETING. May 8, :00 p.m. COPIES OF THIS AGENDA ARE AVAILABLE FROM THE NEIGHBORHOOD INFORMATION SERVICE AT THE CENTRAL AND ALL BRANCH LIBRARIES AGENDA SENIOR COMMISSION REGULAR MEETING May 8, 2018 2:00 p.m. MEMBERS Priscilla Hernandez,

More information

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE As amended July, 0. (00r) COST $.00 TABLE OF CONTENTS ARTICLE I. DEFINITION... 1 Section A. NAME... 1 Section B. CONTINUITY...

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

Appendix J. Sample Rules of Parliamentary Procedure (Source: Albemarle County Board of Supervisors Rules of Procedure)

Appendix J. Sample Rules of Parliamentary Procedure (Source: Albemarle County Board of Supervisors Rules of Procedure) Appendix J Sample Rules of Parliamentary Procedure (Source: Albemarle County Board of Supervisors Rules of Procedure) 1. Purpose A. General. The purpose of these Rules of Procedure (the Rules) is to facilitate

More information

COUNTY OF NEVADA STATE OF CALIFORNIA

COUNTY OF NEVADA STATE OF CALIFORNIA COUNTY OF NEVADA STATE OF CALIFORNIA BOARD OF SUPERVISORS Vice Chair Heidi Hall, 1 st District Edward C. Scofield, 2 nd District Dan Miller, 3 rd District Sue Hoek, 4 th District Chair Richard Anderson,

More information

BOE Policy 0200 Page 1 of 8 Wichita Public Schools USD 259

BOE Policy 0200 Page 1 of 8 Wichita Public Schools USD 259 P0200 BOARD OF EDUCATION AGENDAS & MEETINGS BOARD POLICY: The Board shall meet in regular session at least once each month and shall schedule other official meetings and committee meetings as are necessary.

More information

AGENDA COMMISSION ON THE STATUS OF WOMEN June 12, 2017

AGENDA COMMISSION ON THE STATUS OF WOMEN June 12, 2017 COPIES OF THIS AGENDA ARE AVAILABLE FROM THE NEIGHBORHOOD INFORMATION SERVICE AT THE CENTRAL AND ALL BRANCH LIBRARIES. AGENDA COMMISSION ON THE STATUS OF WOMEN June 12, 2017 MEMBERS Charlotte Bland, Chair,

More information

RULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA. June 26, Approved as to form and legality by the City Attorney

RULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA. June 26, Approved as to form and legality by the City Attorney RULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA June 26, 2017 Approved as to form and legality by the City Attorney TABLE OF CONTENTS I. OFFICERS AND COMMITTEES...1 A. President of the Council...1

More information

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

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

More information

BY-LAWS OF MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS, INC.

BY-LAWS OF MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS, INC. BY-LAWS OF MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS, INC. ARTICLE I NAME 1.1 Name: The official name of this Association shall be the Mortgage Bankers Association of the Bluegrass, Inc.; P.O. Box

More information

AGENDA. WEDNESDAY, MARCH 26, :00 PM or immediately after the ICTC meeting

AGENDA. WEDNESDAY, MARCH 26, :00 PM or immediately after the ICTC meeting Brawley Holtville Westmorland El Centro Imperial County of Imperial AGENDA WEDNESDAY, MARCH 26, 2014 6:00 PM or immediately after the ICTC meeting County Administration Building, 2 nd Floor Board of Supervisors

More information

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631 BOARD OF DIRECTORS Foresthill Fire Protection District P.O. Box 1099 Foresthill, CA 95631 Office: (530) 367-2465 Fax: (530) 367-3498 www.foresthillfire.org DISTRICT BOARD JOHN MICHELINI PRESIDENT TROY

More information

EXHIBIT A. The Council shall be designated the Napa County Child Care and Development Planning Council, referred to hereafter as the "Counci1 11

EXHIBIT A. The Council shall be designated the Napa County Child Care and Development Planning Council, referred to hereafter as the Counci1 11 EXHIBIT A NAPA COUNTY CHILD CARE AND DEVELOPMENT PLANNING COUNCIL BYLAWS Adopted 12-08-98 Amended 02-20-01 Amended 02-10-04 Amended 02-06-08 Amended 03-02-11 Amended 11-06-13 Amended 4-6-16 Article 1-Name

More information

CITY OF HURON CITY COUNCIL and SUCCESSOR AGENCY OF DISSOLVED RDA PRE-MEETING WORKSHOP AGENDA

CITY OF HURON CITY COUNCIL and SUCCESSOR AGENCY OF DISSOLVED RDA PRE-MEETING WORKSHOP AGENDA CITY OF HURON CITY COUNCIL and SUCCESSOR AGENCY OF DISSOLVED RDA PRE-MEETING WORKSHOP AGENDA DATE: June 20, 2018 TIME: 5:00 p.m. PLACE: GEORGE TUREGANO PUBLIC SAFETY BUILDING SKY LIGHT CONFERENCE CHAMBER

More information

AGENDA HUMAN RELATIONS COMMISSION REGULAR MEETING. September 4, :30 p.m.

AGENDA HUMAN RELATIONS COMMISSION REGULAR MEETING. September 4, :30 p.m. COPIES OF THIS AGENDA ARE AVAILABLE FROM THE NEIGHBORHOOD INFORMATION SERVICE AT THE CENTRAL AND ALL BRANCH LIBRARIES. AGENDA HUMAN RELATIONS COMMISSION REGULAR MEETING September 4, 2018 6:30 p.m. MEMBERS

More information

BY-LAWS. of the ASSOCIATED STUDENTS, INCORPORATED CALIFORNIA STATE POLYTECHNIC UNVERSITY, POMONA

BY-LAWS. of the ASSOCIATED STUDENTS, INCORPORATED CALIFORNIA STATE POLYTECHNIC UNVERSITY, POMONA BY-LAWS of the ASSOCIATED STUDENTS, INCORPORATED CALIFORNIA STATE POLYTECHNIC UNVERSITY, POMONA Approved by the ASI Senate on March 13, 2018 BY-LAWS OF THE ASSOCIATED STUDENTS, INC. CALIFORNIA STATE POLYTECHNIC

More information

AGENDA COMMISSION ON THE STATUS OF WOMEN SPECIAL MEETING JULY 24, 2017

AGENDA COMMISSION ON THE STATUS OF WOMEN SPECIAL MEETING JULY 24, 2017 COPIES OF THIS AGENDA ARE AVAILABLE FROM THE NEIGHBORHOOD INFORMATION SERVICE AT THE CENTRAL AND ALL BRANCH LIBRARIES AGENDA COMMISSION ON THE STATUS OF WOMEN SPECIAL MEETING JULY 24, 2017 MEMBERS Vacant,

More information

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018 ARTICLE I. Objective The Valley Oaks Parent Teacher Advisory Committee (VOPTAC) is a parent volunteer and teacher organization. VOPTAC

More information

AGENDA HUMAN SERVICES COMMISSION REGULAR MEETING MAY 10, 2017

AGENDA HUMAN SERVICES COMMISSION REGULAR MEETING MAY 10, 2017 AGENDA HUMAN SERVICES COMMISSION REGULAR MEETING MAY 10, 2017 MEMBERS Tony Santilena, Chair, District 2 Vera Vignes, Vice Chair, District 7 Ri-Karlo Handy, District 1 Leslie Caldwell, District 3 Nasir

More information

CONCORDIA STUDENTS ASSOCIATION

CONCORDIA STUDENTS ASSOCIATION BY-LAWS CONCORDIA STUDENTS ASSOCIATION CONCORDIA UNIVERSITY OF EDMONTON February 2017 1 CSA By-laws Date Approved: Date Reviewed: 02/12/17 Date Rescinded: 2 Definitions CSA: The Concordia Students Association

More information

NOTICE OF FACILITIES AND PLANNING COMMITTEE MEETING

NOTICE OF FACILITIES AND PLANNING COMMITTEE MEETING NOTICE OF FACILITIES AND PLANNING COMMITTEE MEETING NOTICE IS HEREBY GIVEN that the San Lorenzo Valley Water District has called a regular meeting of the Facilities & Planning Committee to be held Tuesday,

More information

WESTCHESTER PUBLIC LIBRARY BYLAWS OF THE BOARD OF TRUSTEES Reviewed and Readopted January 12, Article I. Identification

WESTCHESTER PUBLIC LIBRARY BYLAWS OF THE BOARD OF TRUSTEES Reviewed and Readopted January 12, Article I. Identification WESTCHESTER PUBLIC LIBRARY BYLAWS OF THE BOARD OF TRUSTEES Reviewed and Readopted January 12, 2017 Article I. Identification Section 1. The name of this Board is the Board of Trustees of the Westchester

More information

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JANUARY 9, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JANUARY 9, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM Dedicated to Satisfying our Community s Water Needs AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JANUARY 9, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM Committee Members: Jim Atkinson, President

More information

DESERT HEALTHCARE DISTRICT SPECIAL MEETING OF THE BOARD OF DIRECTORS Board of Directors October 23, :30 P.M.

DESERT HEALTHCARE DISTRICT SPECIAL MEETING OF THE BOARD OF DIRECTORS Board of Directors October 23, :30 P.M. DESERT HEALTHCARE DISTRICT SPECIAL MEETING OF THE BOARD OF DIRECTORS Board of Directors October 23, 2018 5:30 P.M. University of California Riverside Building B Room B114/117 75080 Frank Sinatra Drive,

More information

AGENDA. Board Term Vacant Workability Rep SUHSD Natalie Hoy FNRC Rep Enterprise

AGENDA. Board Term Vacant Workability Rep SUHSD Natalie Hoy FNRC Rep Enterprise SPECIAL EDUCATION LOCAL PLAN AREA COMMUNITY ADVISORY COMMITTEE October 19, 2016 12:00 p.m. SELPA Conference Room, 1524 Magnolia Avenue, Redding, CA 96001 Board Members of the CAC: AGENDA Name Robert Brown

More information

TULARE CITY SCHOOL DISTRICT

TULARE CITY SCHOOL DISTRICT TULARE CITY SCHOOL DISTRICT SPECIAL BOARD MEETING 600 NORTH CHERRY TULARE, CALIFORNIA 12:00 P.M. DECEMBER 20, 2018 A G E N D A Members of the public may address the Board during the public comments period,

More information

BYLAWS OF THE GUALALA MUNICIPAL ADVISORY COUNCIL (GMAC) ARTICLE I ARTICLE II

BYLAWS OF THE GUALALA MUNICIPAL ADVISORY COUNCIL (GMAC) ARTICLE I ARTICLE II BYLAWS OF THE GUALALA MUNICIPAL ADVISORY COUNCIL (GMAC) (Adopted: 6 November 2003) (Amendments Approved: 4 March and 1 July 2010) ARTICLE I Name, Organization, and Purpose SECTION 1.01 Name, Organization,

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 14 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Board of Supervisors

More information

CITY OF MODESTO BOARD OF ZONING ADJUSTMENT AGENDA THURSDAY, FEBRUARY 28, 2019 AT 10:00 AM BASEMENT CHAMBERS 1010 TENTH STREET MODESTO, CA

CITY OF MODESTO BOARD OF ZONING ADJUSTMENT AGENDA THURSDAY, FEBRUARY 28, 2019 AT 10:00 AM BASEMENT CHAMBERS 1010 TENTH STREET MODESTO, CA CITY OF MODESTO BOARD OF ZONING ADJUSTMENT AGENDA THURSDAY, FEBRUARY 28, 2019 AT 10:00 AM BASEMENT CHAMBERS 1010 TENTH STREET MODESTO, CA I. ROLL CALL II. APPROVAL OF MINUTES Minutes of the regular meeting

More information

POLICIES AND PROCEDURES

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

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

The City Attorney shall be the Parliamentarian, and shall advise the Presiding Officer on any questions of order. (Resolution )

The City Attorney shall be the Parliamentarian, and shall advise the Presiding Officer on any questions of order. (Resolution ) Rule 1: Roberts Rules Adopted Unless otherwise provided by law or modified by these rules, the procedure for Council meetings shall be governed by Robert's Rules of Order, 11 th Ed. The Council has an

More information

BY LAWS OF THE ASSOCIATION OF NEW JERSEY RECYCLERS Amended March 2012 ARTICLE III NAME

BY LAWS OF THE ASSOCIATION OF NEW JERSEY RECYCLERS Amended March 2012 ARTICLE III NAME ARTICLE I NAME The name of the Association shall be: Association of New Jersey Recyclers hereinafter referred to as ANJR. ARTICLE II MISSION and PURPOSE The Association of New Jersey Recyclers (ANJR) is

More information

Cold Spring School District Board of Trustees

Cold Spring School District Board of Trustees 1 of 92 Cold Spring School District Board of Trustees AGENDA Regular Meeting Monday, September 14, 2015 Cold Spring School Auditorium 2243 Sycamore Canyon Road, Santa Barbara, CA 93108 Public Comments

More information

ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110

ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 Legal Status District Name and Identification Codes The School District is organized under the authority of the State Legislature and exercises powers delegated

More information

OKALOOSA-WALTON JOBS AND EDUCATION PARTNERSHIP, INC. CAREERSOURCE OKALOOSA WALTON BY-LAWS

OKALOOSA-WALTON JOBS AND EDUCATION PARTNERSHIP, INC. CAREERSOURCE OKALOOSA WALTON BY-LAWS OKALOOSA-WALTON JOBS AND EDUCATION PARTNERSHIP, INC. (Doing Business As) CAREERSOURCE OKALOOSA WALTON BY-LAWS APPROVED BY OKALOOSA-WALTON JOBS AND EDUCATION PARTNERSHIP Revised August 2, 2017 OKALOOSA-WALTON

More information