AGENDA REGULAR MEETING OF THE BOARD OF DIRECTORS WEDNESDAY, APRIL 11, :00 P.M.

Size: px
Start display at page:

Download "AGENDA REGULAR MEETING OF THE BOARD OF DIRECTORS WEDNESDAY, APRIL 11, :00 P.M."

Transcription

1 SOUTH BAY IRRIGATION DISTRICT 50S GAARETI AVENUE, POST OFFICE BOX 2328 CHULA VISTA. CALIFORNIA (619) FAX (619) AGENDA REGULAR MEETING OF THE BOARD OF DIRECTORS WEDNESDAY, APRIL 11, :00 P.M. BOARD OF OJRECTOAS STEVE CASTANEDA tllvisioll 1 JOSEF. CERDA lll'ilsioll2 JOSE PRECIADO OIYlSIOll3 TERESA 'ierry' THOMAS (IMSIOll4 JOSIE CALDEAON,SCOTI DY-SION6 TELECONFERENCE LOCATION In addition, Director Castaneda will be teleconferencing pursuant to Government Code section from the following location: Hyatt Regency Sonoma Wine Country (Chalk Hill Conference Room) 170 Railroad Street, Santa Rosa, CA The public may participate in the meeting from either of the above locations. CALL MEETING TO ORDER AND ROLL CALL PLEDGE OF ALLEGIANCE TO THE FLAG Director Calderon-Scott PUBLIC COMMENT Opportunity for Members of the Public to Address the Board. (Government Code Section ) PRESIDENT'S PRESENTATION ACTION AGENDA The following items on the Action Agenda call for discussion and action by the Board. All items are placed on the Agenda so that the Board may discuss and take action on the item if the Board is so inclined, including items listed for information. 1. ITEMS TO BE ADDED, WITHDRAWN, OR REORDERED ON THE AGENDA (Government Code Section ) 2. APPROVAL OF MINUTES - Regular Meeting of March 14, APPROVAL OF DEMANDS AND WARRANTS 4. NEW BUSINESS A Biennial Review of All Policies and Procedures (Policy Mass Mailings) B. California Special Districts Association Board of Directors Election - Southern Network, Seat A Request to South Bay Irrigation District Board of Directors to Nominate Jo MacKenzie, Board member, Vista Irrigation District, for California Special Districts Association Board of Directors, Southern Network, Seat A and Possible Adoption of Resolution 629 (Note: Nomination deadline: April 18, 2018) 1

2 South Bay Irrigation District Board of Directors Agenda- Regular Meeting of April 11, :00 p.m. Page 2 of 3 REPORTS AND INFORMATIONAL ITEMS The following Agenda items are reports and information. These are placed on the Agenda to allow the persons designated to provide information on the Agenda item to the Board and the Public. There is no action called for in these items. The Board may engage in discussion on any report upon which specific subject matter is identified on the Agenda, but may nol take any action other than to place the matter on a future Agenda. 5. FEBRUARY 2018 FINANCIAL REPORTS 6. QUARTERLY REPORT OF DIRECTORS' EXPENSES - THIRD QUARTER FY REPORTS BY DIRECTORS ON EVENTS ATTENDED Reports and discussion relating to events attended by the Directors 8. REPORT OF LAFCO SPECIAL DISTRICTS ADVISORY COMMITTEE MEMBER Director Thomas 9. REPORT OF MANAGEMENT 10. REPORT OF LEGAL COUNSEL 11. DIRECTORS' COMMENTS Directors' comments are comments by Directors concerning District business that may be of interest to the Board. Directors' comments are placed on the agenda fo enable individual Board members to convey information to the Board and the Public. There is to be no discussion or action taken on comments made by Board members. 12. CLOSED SESSION At any time during the regular session, the Governing Board may adjourn to closed session to consider litigation, personnel matters, or to discuss with legal counsel matters within the attorney-client privilege. Discussion of litigation is within the attorney-client r:,rivilege, subject to the appropriate disclosures and may be held in cfosed session. Government Code Section ADJOURNMENT This agenda was posted at least seventy-two (72) hours before the meeting in a location freely accessible to the Public on the exterior bulletin board at the main entrance to the Authority's office and it is also posted on the Authority's website at No action may be taken on any item not appearing on the posted agenda, except as provided by California Government Code Section Any writings or documents provided to a majority of the members of the Sweetwater Authority Governing Board regarding any item on this agenda will be made available for public inspection at the Authority Administration Office, located at 505 Garrett Avenue, Chula Vista, CA 91910, during normal business hours. Upon request, this agenda will be made available in appropriate alternative formats to persons with disabilities, as required by Section 202 of the Americans with Disabilities Act of Any person with a disability who requires a modification or accommodation in order to participate in a meeting should direct such request to the Board Secretary at (619) at least forty-eight (48) hours before the meeting, if possible. To e-subscribe to receive meeting agendas and other pertinent information, please visit orq. 2

3 South Bay Irrigation District Board of Directors Agenda - Regular Meeting of April 11, :00 p.m. Page 3 of 3 PUBLIC COMMENT PROCEDURES Members of the general public may address the Board regarding items not appearing on the posted agenda, which are within the subject matter jurisdiction of the Governing Board. Speakers are asked to state name, address, and topic, and to observe a time limit of three (3) minutes each. Public comment on a single topic is limited to twenty (20} minutes. Anyone desiring to address the Governing Board regarding an item listed on the agenda is asked to fill out a speaker's slip and present it to the Board Chair or the Secretary. Request to Speak forms are available at the Speaker's podium and at 3

4 This page intentionally left blank. 4

5 SOUTH BAY IRRIGATION DISTRICT MINUTES OF THE REGULAR MEETING March 14, 2018 The Board of Directors of South Bay Irrigation District held a Regular meeting on Wednesday, March 14, 2018, at the Sweetwater Authority Administrative Office, 505 Garrett Avenue, Chula Vista, California. Vice President Cerda called the meeting to order at 5:00 p.m. ROLL CALL Directors Present: Directors Absent: Others Present: Josie Calderon-Scott, Steve Castaneda, Jose F. Cerda, Jose Preciado, and Terry Thomas None General Manager Tish Berge, Assistant General Manager Jennifer Sabine, Legal Counsel Paula de Sousa Mills, and Board Secretary Janet Gonzalez. Staff members: Administrative Assistant Ligia Perez and Director of Finance Rich Stevenson. PLEDGE OF ALLEGIANCE TO THE FLAG Director Thomas conducted the pledge of allegiance to the flag. OPPORTUNITY FOR PUBLIC COMMENT (Government Code Section ) There were no comments from the public. PRESIDENT'S PRESENTATION There was none. ACTION CALENDAR ITEMS 1. ITEMS TO BE ADDED, WITHDRAWN, OR REORDERED ON THE AGENDA There was none. 2. APPROVAL OF MINUTES Director Calderon-Scott made a motion, seconded by Director Cerda, that the Board approve the minutes of the February 14, 2018 Regular meeting. The motion carried unanimously. 3. APPROVAL OF DEMANDS AND WARRANTS Director Castaneda made a motion, seconded by Director Cerda, that the Board approve warrants through The motion carried unanimously. 5

6 SOUTH BAY IRRIGATION DISTRICT MINUTES - MARCH 14, 2018 Page 2 of 2 REPORTS AND INFORMATIONAL ITEMS 4. JANUARY 2018 FINANCIAL REPORTS The reports were provided for information only. 5. REPORTS BY DIRECTORS ON EVENTS ATTENDED CSDA Quarterly Meeting - February 15, 2018 Director Cerda provided a written report on his attendance. 6. REPORT OF LAFCO SPECIAL DISTRICTS ADVISORY COMMITTEE MEMBER Director Thomas reported that the next meeting will be on Friday; the selection of Chair and Vice Chair; and that a detailed agenda for Friday's meeting should be posted soon. 10. REPORT OF MANAGEMENT There was none. 11. REPORT OF LEGAL COUNSEL LAFCO: Oversight of SBID as a Special District and Member of Sweetwater Authority. Ms. de Sousa Mills provided a PowerPoint presentation on the role of LAFCOs, its powers regarding special districts; and joint powers agencies. 12. DIRECTORS' COMMENTS Director Thomas commented that Southwestern College's library has an exhibit through March 15, 2018 titled, "Patient No More," regarding people with disabilities securing civil rights. 13. CLOSED SESSION There was none. 14. ADJOURNMENT With no further business before the Board, President Preciado adjourned the meeting at 5:36 p.m. Jose Preciado, President Attest: Janet Gonzalez, Board Secretary 6

7 Warrant Date Number /28/2018 Amount AT&T Calnet 3 South Bay Irrigation District Warrants February 2018 Payable Description Telephone Charges for February /28/ Steven Castaneda Director's fee for SBID Board meeting /28/ /28/ Sweetwater Authority Jose Cerda Administrative Services for February 2018 and CSDA-SD Chapter Meeting registration fee for Dir. J. Cerda Director's fee for SBID Board meeting and CSDA- SD Chapter Meeting /28/ Jose Preciado Director's fee for SBID Board meeting /28/ Josephine L. Calderon-Scott Director's fee for SBID Board meeting and mileage reimbursement /28/ Teresa Thomas Director's fee for SBID Board meeting and mileage reimbursement

8 This page intentionally left blank. 8

9 &OARD AC]IO N TO: FROM: DATE: SUBJECT: South Bay Irrigation District Board Management April 6, 2018 Review of Board Policies and Procedures (Policy Mass Mailings) SUMMARY The attached SBID Board Policy 112 is presented to the Board for review with tracked changes. Policies requiring no substantive changes will be submitted for review as well. Legal Counsel has updated Policy 112 in response to Senate Bill 45 (SB 45) which was approved by Governor Brown this past fall. Previously, a regulation of the Fair Political Practices Commission provided specific criteria about when mass mailings are prohibited or permitted under the Political Reform Act; SBID's existing policy was based on this regulation. By the adoption of SB 45, the legislature chose to codify the current regulation in a statute. The legislature also chose to prohibit certain types of mass mailing within 60 days of an election. The policy has been revised to include the new prohibition. FISCAL IMPACT The fiscal impact is unknown at this time and will be based on time charged for legal counsel's review. POLICY There is no specific policy. However, the Board should review its Policies and Procedures on a periodic basis. ALTERNATIVES There are no alternatives. RECOMMENDATION Management defers discussion of proposed changes and approval to the Board. Attachment: Board Policy 112 Approved by: Approved by: 9

10 This page intentionally left blank. 10

11 POLICIES & PROCEDURES FOR THE BOARD OF DIRECTORS MASS MAILINGS Policy 112 POLICY MASS MAILINGS POLICY The South Bay Irrigation District (District) Board of Directors (Board) must abide by the Political Reform Act and the rules of the Fair Political Practices Commission, which setsset restrictions concerning mass mailings sent at the public's expense. PROCEDURE As provided for in California Government Code of Regulations, Title 2, Section , Subdivision (a), except as provided in Subdivision (b), below, a mailing is prohibited by Government Code Section if all of the following criteria are met: 4-t-ill Any item sent is delivered, by any means, to the recipient at his or her residence, place of employment or business, or post office box. For the purposes of this criterion, the item delivered to the recipient must be a tangible item, such as a videotape, record, or button, or a written document. 2+-fil The item sent either: (a) Features an elected officer affiliated with the agency which produces or sends the mailing; or (b) Includes the name, office, photograph, or other reference to an elected officer affiliated with the agency which produces or sends the mailing, and is prepared or sent in cooperation, consultation, coordination, or concert with the elected officer.:. f3) Any of the costs of distribution arais paid for with public monies;moneys, or costs of design, production, and printing exceeding 50 are paid with public moniesmoneys, and the design, production, or printing is done with the intent of sending the item other than as permitted by this regulationq.q!i.qy. f4) More than two hundred (200) ~ubstantially similar items are sent in a single calendar month, excluding any item sent in response to an unsolicited request and any item described in Subdivision (b), below. Subdivision {bl : Notwithstanding Subdivision (a), above, mass mailing of the following items is not prohibited by Government Code Section : f 1) Any item in which the elected officer's name appears only in the letterhead or logotype of the stationery, forms (including "For Your Information" or "Compliments of' cards or stamps), and envelopes of the agency sending the mailing, or of a committee of the agency, or of the elected officer, or in a roster listing containing the names of all elected officers of the agency. In any such item, the names of all elected officers must appear in the same type, size, typeface, type color, and location. Such item may not include the elected officer's photograph, signature, or any other reference to the elected officer, Revised and Approved on 11

12 POLICIES & PROCEDURES FOR THE BOARD OF DIRECTORS MASS MAILINGS Policy 112 except as specifically permitted in this Subdivision (B) (1 )paragraph or elsewhere in this regulationpolicy. {2) A press release sent to members of the media. {3) Any item sent in the normal course of business from one f4-)-governmental entity or officer to another governmental entity or officer. {4) Any intra-agency communication sent in the normal course of business to employees, officers, deputies, or other staff. {5) Any item sent in connection with the payment or collection of funds by the agency sending the mailing, including tax bills, checks, and similar documents, in any instance where use of the elected officer's name, office, title, or signature is necessary for the payment or collection of the funds. Such item may not include the elected officer's photograph, signature, or any other reference to the elected officer except as specifically permitted in this paragraph or elsewhere in this regulationq.q.!lgy. {6) Any item sent by an agency responsible for administering a government program, to persons subject to that program, in any instance where the mailing of such item is essential to the functioning of the program-;-.. where the item does not include the elected officer's photograph; and where use of the elected officer's name, office, title, or signature is necessary to the functioning of the program. {7) Any legal notice or other item sent as required by law, court order, or order adopted by an administrative agency pursuant to the Administrative Procedure Act, and in which use of the elected officer's name, office, title, or signature is necessary in the notice or other mailing. For purposes of this paragraph, inclusion of an elected officer's name on a ballot as a candidate for elective office, and inclusion of an elected officer's name and signature on a ballot argument, shall be considered necessary to such a notice or other item. {8) A telephone directory, organization chart, or similar listing or roster which includes the names of #le-elected officers, as well as other individuals in the agency sending the mailing, where the name of each elected officer and individual listed appears in the same type fagesize. typeface, and type color. Such item may not include an elected officer's photograph, name, signature, or any other reference to an elected effieeofficer, except as specifically permitted in this paragraph or elsewhere in this regulationq.q.!lgy. {9) An announcement of any meeting or event of the type listed in #le-following subparagraphssub-paragraphs (i) and (ii), provided, however, that the announcement does not include the elected officer's photograph or signature and m-ymay include only a single mention of the elected officer's name except as permitted elsewhere in this regulationq.q.!lgy: Revised and Approved on 12

13 POLICIES & PROCEDURES FOR THE BOARD OF DIRECTORS MASS MAILINGS Policy 112 (i) An announcement sent to an elected officer's constituents concerning a public meeting which is directly related to the elected officer's incumbent governmental duties, which is to be held by the elected officer, and which the elected officer intends to attend. (ii) An announcement of any official agency event or events for which the agency is providing the use of its facilities or staff, or other financial support. {10) An agenda or other writing that is required to be made available pursuant to Sections and of the Government Code, or a bill, file, history, journal, committee analysis, floor analysis, agenda of an interim or special hearing of a committee of the Legislature, or index of legislation, published by the Legislature. {11) A business card which does not contain the elected officer's photograph or more than one fit-mention of the elected officer's name. Notwithstanding Subdivision (b) above, a mass mailing meeting the criteria in Subdivision (a) may not be sent within the 60 days preceding an election by or on behalf of a candidate whose name will appear on the ballot at that election, except as provided in paragraphs (2) to (8), inclusive, and paragraph (10) of Subdivision (b). (California Government Code Section ) Definitions: The following definitions shall govern the interpretation of this regulationpolicy: 4+-ill "Elected officer affiliated with the agency"- ;_an elected officer who is a member, officer, or employee of the agency, or of a subunit thereof, such as a committee, or who has supervisory control over the agency, or who appoints one fit-or more membermembers of the agency. 2}-Ql "Features an elected officer"- ;_the item mailed includes the elected officer's photograph or signature, or singles out the elected officer by the manner of display of his or her name or office in the layout of the document, such as by headlines, captions, type size, type facetypeface, or type color. (3) "Substantially similar" - two items are "substantially similar" if any of the following applies: (i) the items are identical, except for changes necessary to identify the recipient and his or her address; (ii) the items are intended to honor, commend, congratulate, or recognize an individual or group, or individuals or groups, for the same event or occasion, are intended to celebrate or recognize the same holiday; or are intended to congratulate an individual or group, or individuals or groups, on the same type of event, such as birthdays or anniversaries; (iii) both of the following apply to the items mailed: most of the bills, legislation, governmental action, activities, events, or issues of public Revised and Approved on 13

14 POLICIES & PROCEDURES FOR THE BOARD OF DIRECTORS MASS MAILINGS Policy 112 concern mentioned in one item are mentioned in the other; and most of the information contained in one item is contained in the other. Enclosure of the same informational materials in two items mailed, such as copies of the same bill, public document, or report, shall not, by itself, mean that the two items are "substantially similar." Such informational materials may not include the elected officer's name, photograph, signature, or any other reference to the elected officer except as permitted elsewhere in this policy. An item is only considered substantially similar to other items sent by the same official, not to items sent by other officials in the same agency. (4) "Unsolicited request" is defined as follows: (i) A written or oral communication (including a petition) which specifically requests a response and which is not requested or induced by the recipient elected officer or by any third person acting at his or her behest. However, an unsolicited oral or written communication (including a petition) which contains no specific request for a response, will be deemed to constitute an unsolicited request for a single written response. (ii) An unsolicited request for continuing information on a subject shall be considered an unsolicited request for multiple responses directly related to that subject for a period of time not to exceed 24 months. An unsolicited request to receive a regularly published agency newsletter shall be deemed an unsolicited request for each issue of that newsletter. (iii) A previously unsolicited request to receive an agency newsletter or mass mailing on an ongoing basis shall not be deemed to have become solicited by the sole fact that the requestor resonds to an agency notice indicating that, in the absence of a response, his or her name will be purged from the mailing list for that newsletter or mass mailing. A notice in the following language shall be deemed to meet this standard: "The Jaw does not permit this office to use public funds to keep you updated on items of interest unless you specifically request that it do so." Inclusion of a similar notice in other items shall not constitute a solicitation under this policy. (iv) A communication sent in response to an elected officer's participation at a public forum or press conference, or to his or her issuance of a press release, shall be considered an unsolicited request. (v) A person who subscribes to newspapers or other periodicals published by persons other than elected officers shall be deemed to have made unsolicited requests for materials published in those subscription publications Revised and Approved on 14

15 Gonzalez, Janet From: Sent: To: Jo MacKenzie Monday, March 12, :56 PM Subject: Attachments: CSDA NOMINATION FOR BOARD OF DIRECTORS 2018 CSDA concurring reso template_2018.docx; csda_info sheet_ amended docx Board Member Southern Network, Nominations are now in progress for the CSDA Board of Directors, Seat A. There are three directors in each Network with rotating 3-year terms. I am running for my seat on the CSDA Board. I would appreciate your board of directors considering approving a concurring nomination resolution on my behalf. I have attached my Candidate Information Sheet and a Concurring Nomination Resolution Template. It has been a privilege and honor to represent the California Special Districts Southern Network. I have served as President and Treasurer, plus serving on other CSDA Committees. I am presently President of the CSDA Finance Corp---if you need money for a capital improvement project, the Finance Corp provides competitive financing. I believe during my tenure on the board of directors I have provided the leadership necessary to grow the association so that it has the influence and visibility needed in the Capitol to represent the diverse needs of all special districts. I hope to continue this leadership role to provide the direction, ideas and participation necessary for CSDA to continue its upward progress. Serving on the CSDA Board of Directors requires a commitment of time along with an interest in the issues confronting special districts statewide. Also, it's imperative that a Board Member have a true interest in seeing that our members have the information and assistance they need in a timely fashion in order for them stay on top of new legislation affecting special districts and the educational opportunities provided by CSDA. I try to connect with new members so that they know what CSDA has to offer in the way of educational opportunities along with how CSDA represents our members at the Capitol. I would truly be honored if your district would approve the concurring resolution. Jo MacKenzie, Vice President Vista Irrigation District 15

16 California Special Districts Association Districts Stronger Together 2018 CSDA BOARD CANDIDATE INFORMATION SHEET The following information MUST accompany your nomination form and Resolution/minute order: Name: Jo MacKenzie District/Company: Vista Irrigation District Title: President, Board of Directors Elected/ Appointed/Staff: Elected Length of Service with District: 26 years 1. Do you have current involvement with CSDA (such as committees, events, workshops, conferences, Governance Academy, etc.): President 2011, Vice President 2010, Treasurer CSDA Legislative Advocate of the Year 2010 Finance Corporation 2007-present, President 2012, 2013, present Special District Leadership Foundation Board of Directors, Treasurer 2014-present Fiscal and Audit Committees; Membership Committee present Legislative Committee 2004-present; Chair, and 2012 San Diego Chapter, Board of Directors 1993-present, President Graduate of CSDA Governance Academy Attend Annual Conference and Legislative Days 2. Have you ever been associated with any other state-wide associations (CSAC, ACW A, League, etc.): ACW A: Past Board Director; Local Government, Chair and Membership Committees ACW A Region l O Board, Vice Chair, Alternate Chair, Director I 0 Special District Official of the Year by PublicCEO List local government involvement (such as LAFCO, Association of Governments, etc.): San Diego LAFCO, 1994-pesent, Current Chair; served on Advisory Committee for 14 years CALAFCO Board member Served on City of San Marcos Planning and Traffic Commissions Personally initiated the City of San Marcos Budget Review Committee in 1980, Chair List civic organization involvement: San Marcos Chamber of Commerce, Lifetime Ambassador Graduate Leadership 2000, Cal State San Marcos Soroptimist International **Candidate Statement-Although it is not required, each candidate is requested to submit a candidate statement of no more than 300 words in length. Any statements received in the CSDA office after May 31, 2018 will not be included with the ballot mailing. 16

17 RESOLUTION NO. 629 RESOLUTION OF THE BOARD OF DIRECTORS OF SOUTH BAY /RR/GA TION DISTRIC CONCURRING IN THE NOMINATION OF JO MACKENZIE TO THE CALIFORNIA SPECIAL DISTRICTS BOARD OF DIRECTORS WHEREAS, the California Special Districts Association (CSDA) is holding an election for its Board of Directors for the Southern Network, Seat A, for the term; and WHEREAS, South Bay Irrigation District is a voting member of CSDA and a voting member of the Southern Network; and WHEREAS, the incumbent, Jo MacKenzie of the Vista Irrigation District is seeking reelection for this position; and WHEREAS, Jo MacKenzie has been involved with the CSDA Board since 2003 and has served a wide variety of roles including Board President in 2011, Vice President in 2010, and Treasurer in 2008 and 2009; and WHEREAS, the Board of Directors of South Bay Irrigation District believes that Jo MacKenzie is an effective member of the CSDA Board. NOW, THEREFORE, BE IT RESOLVED, that the Board of Directors of the South Bay Irrigation District does concur in the nomination of Jo MacKenzie to represent the Southern Network, Seat A, on the CSDA Board of Directors; and BE IT FURTHER RESOLVED that the Board Secretary is hereby directed to transmit a certified copy of this resolution to the attention of the Board Secretary of the Vista Irrigation District at 1391 Engineer Street, Vista, CA 92081, or lsoto@vidwater.org forthwith. PASSED AND ADOPTED at a Regular meeting of the Board of Directors of South Bay Irrigation District held on the 11 day of April 21018, by the following vote to wit: AYES: NOES: ABSENT: ABSTAIN: ATTEST: Jose Preciado, President Janet Gonzalez, Board Secretary 17

18 This page intentionally left blank. 18

19 South Bay Irrigation District Monthly Treasurer's Report Accounting of Receipts, Disbursements and Fund Balances February 28, 2018 Beginning Cash Balance General Fund 4, Investments 803, Totals 807, Investments Receipts Interest Total Receipts 10, , , , Vendor Warrants Investments Bank Fees Total Disbursements 1, , , , , , , Ending Cash Balance 12, (1 ) 793, (2) 806, Outstanding Items Deposits Vendor Warrants Adjusted Fund Balances 12, , , < 1 > Bank of America statement balance < 2 > Managed pools, certificates of deposit, etc. 19

20 South Bay Irrigation District Investment Portfolio February 28, 2018 Percent Board of Policy Issuer Yield Portfolio Limits Bank of America Demand Deposit 0.000% 2% 5% Total Book Market Portfolio Value Value 12, , , Local Agency Investment Fund 1.412% 98% 40 M 793, , , Total Investment Portfolio 100% 806, , , Average Weighted Yield= /o Weighted Average Days to Maturity = 1 All investments have been made in accordance with South Bay Irrigation District's Annual Statement of Investment Policy.This report provides documentation that South Bay Irrigation District has sufficient funds to meet the next 180 days cash obligations. Rich Stevenson, Treasurer 20

21 South Bay Irrigation District Fiscal Year Budget Summary as of February 28, 2018 Current Total Month YTD YTD YTD% Annual Amount % Actual Actual Budget Over/Under Budget Remaining Remaining Interest Revenue , , % 6, % Fund Transfer , , % 16, , % Revenues 1, , , % 22, , % Sweetwater Authority Staff , , % 4, , % Office Supplies & Expenses % % Conferences & Meetings % % Membership Fees & Dues % (8.45) -5.3% Directors Fees , , % 5, , % Payroll Expense % % Legal Fees & Costs , , % 9, , % Audits & Accounting , , % 3, % Telephone % % Elections & Public Info % % Operating Expenses 1, , , % 22, , % 21

22 This page intentionally left blank. 22

23 Director Steven Castaneda South Bay Irrigation District Quarterly Directors' Report From 1/1/18 to 3/31/18 Date Meetings Per Diem Mileage Registration Lodging 9/30/17 1st Quarter Totals /31/17 2nd Quarter Totals /14/2018 SBID Board Meeting /14/2018 SBID Board Meeting Travel Other Meals Jose F. Ce rda Jose Preciado Josie Calderon-Scott Teresa Thomas 3/31/18 3rd Quarter Totals /30/17 1st Quarter Totals /31/17 2nd Quarter Totals /14/2018 SBID Board Meeting /15/2018 CSDA Quarterly M eet ing /14/2018 SBID Board Meeting /31/18 3rd Quarter Totals /30/17 1st Quarter Totals /31/17 2nd Quarter Totals / 10/2018 SBID Board Meeting /14/2018 SBID Board Meeting /14/2018 SBID Board Meeting /31/18 3rd Quarter Totals /30/17 1st Quarter Totals /31/17 2nd Quarter Totals /10/2018 SBID Board M eeting /14/2018 SBID Board Meeting /14/2018 SBID Boa rd M eeting /31/18 3rd Quarter Totals /30/17 1st Quarter Totals /31/17 2nd Quarter Totals /10/2018 SBID Board Meet ing /14/2018 SBID Board Meeting /14/2018 SBID Boa rd Meeting /16/2018 LAFCO Advisory Committee Meeting /31/18 3rd Quarter Totals uarter Grand Total (All Directors) 1, Grand Total (All Directors) 1, Grand Total (All Directors) 1, Grand Total (All Directors) ,

ACTION CALENDAR AGENDA

ACTION CALENDAR AGENDA SWEETWATER AUTHORITY GOVERNING BOARD MINUTES OF THE REGULAR MEETING October 11, 2017 The Governing Board of Sweetwater Authority held a Regular meeting on Wednesday, October 11, 2017, at the Sweetwater

More information

ACTION CALENDAR AGENDA

ACTION CALENDAR AGENDA SWEETWATER AUTHORITY GOVERNING BOARD MINUTES OF THE REGULAR MEETING March 27, 2019 The Governing Board of Sweetwater Authority held a Regular meeting on Wednesday, March 27, 2019, at the Sweetwater Authority

More information

AGENDA. EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District. Thursday, March 9, :00 A.M.

AGENDA. EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District. Thursday, March 9, :00 A.M. CALL MEETING TO ORDER AGENDA EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District Thursday, 9:00 A.M. Held at Santa Fe Irrigation District 5920 Linea del Cielo, Rancho Santa Fe, California 92067 ORAL

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

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

Campaign Finance Manual

Campaign Finance Manual Campaign Finance Manual Published by Elections Division 255 Capitol St NE Suite 501 Salem OR 97310-0722 503 986 1518 fax 503 373 7414 tty 1 800 735 2900 www.oregonvotes.gov Adopted by Oregon Administrative

More information

Campaign Finance and Public Disclosure Board

Campaign Finance and Public Disclosure Board This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project. http://www.leg.state.mn.us/lrl/lrl.asp Minnesota Campaign

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

MARINA COAST WATER DISTRICT

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

More information

AGENDA 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

BYLAWS SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016)

BYLAWS SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016) BYLAWS OF SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016) INDEX Page ARTICLE I PRINCIPAL EXECUTIVE OFFICE Section 1. Principal Executive Office...1 ARTICLE II SHAREHOLDERS Section

More information

STANDING RULES BAY AREA HOUSTON NETWORK WOMEN S COUNCIL OF REALTORS 2017

STANDING RULES BAY AREA HOUSTON NETWORK WOMEN S COUNCIL OF REALTORS 2017 STANDING RULES BAY AREA HOUSTON NETWORK WOMEN S COUNCIL OF REALTORS 2017 I. MEETING A. BUSINESS RESOURCE MEETINGS Network meetings will be held on the second (2) Thursday of the month from 11:30 to 1:00

More information

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03 TOWN Of ST. CROIX FALLS Polk County, Wisconsin Resolution 15-03 A RESOLUTION AMENDING 2014-2015 TOWN BOARD RULES OF PROCEDURES POLICY FOR THE TOWN OF ST. CROIX FALLS WHEREAS the Town Board of the Town

More information

Candidate s Handbook for the June 7, Presidential Primary Election

Candidate s Handbook for the June 7, Presidential Primary Election Candidate s Handbook for the June 7, 2016 2016 Presidential Primary Election Orange County Registrar of Voters 1300 S. Grand Avenue, Bldg. C Santa Ana, CA 92705 714-567-7600 Visit ocvote.com/candidates

More information

All references are to the California Elections Code unless otherwise noted.

All references are to the California Elections Code unless otherwise noted. All references are to the California Elections Code unless otherwise noted. Calendar Key E stands for Election. The minus sign and the number after E indicates the number of days until the election. The

More information

NC General Statutes - Chapter 163A Article 8 1

NC General Statutes - Chapter 163A Article 8 1 Article 8. Lobbying. Part 1. General Provisions. 163A-250. Definitions. (a) As used in this Part, the following terms mean: (1) Reserved. (3) Designated individual. A legislator, legislative employee,

More information

Candidate s Handbook. for the June 5, 2018 Statewide Direct Primary Election

Candidate s Handbook. for the June 5, 2018 Statewide Direct Primary Election Candidate s Handbook for the June 5, 2018 Statewide Direct Primary Election Orange County Registrar of Voters 1300 S. Grand Avenue, Bldg. C Santa Ana, CA 92705 714-567-7600 Your vote. Our responsibility.

More information

CONSTITUTION AND BY-LAWS OF THE NINETEENTH-CENTURY STUDIES ASSOCIATION CONSTITUTION

CONSTITUTION AND BY-LAWS OF THE NINETEENTH-CENTURY STUDIES ASSOCIATION CONSTITUTION Updated March 2015 CONSTITUTION AND BY-LAWS OF THE NINETEENTH-CENTURY STUDIES ASSOCIATION Article 1: Name, Territory, and Purpose CONSTITUTION 1.1 Name: The name of the Association shall be The Nineteenth

More information

Assembly Bill No. 45 Committee on Legislative Operations and Elections

Assembly Bill No. 45 Committee on Legislative Operations and Elections Assembly Bill No. 45 Committee on Legislative Operations and Elections CHAPTER... AN ACT relating to public office; requiring a nongovernmental entity that sends a notice relating to voter registration

More information

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL

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

More information

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS [Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS Note: The use of the word "Association" in these bylaws shall be construed to mean [name]. The word "Board" signifies all Officers and Trustees. The words "General"

More information

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda.

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda. AGENDA JOINT MEETING OF THE COTATI CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE FORMER COTATI COMMUNITY REDEVELOPMENT AGENCY City Council Chamber, City Hall 201 W. Sierra Avenue Tuesday August 22, 2017

More information

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions Municipal Utility District Act of the State of California January 2012 This publication contains legislation enacted through 2011 East Bay Municipal Utility District Office of the Secretary (510) 287-0440

More information

SAMPLE COUNTY BOARD MEETING POLICY -- COMMISSIONER

SAMPLE COUNTY BOARD MEETING POLICY -- COMMISSIONER SAMPLE COUNTY BOARD MEETING POLICY -- COMMISSIONER Instructions: In the following sample board meeting policy, statutory requirements are designated with a check mark and identified by section number.

More information

HIGH DESERT POWER AUTHORITY Fern Avenue Lancaster, CA 93534

HIGH DESERT POWER AUTHORITY Fern Avenue Lancaster, CA 93534 HIGH DESERT POWER AUTHORITY 44933 Fern Avenue Lancaster, CA 93534 CALL TO ORDER HIGH DESERT POWER AUTHORITY AGENDA Wednesday, May 20, 2015 4:00 p.m. Pittsburg City Hall Conference Room behind Council Chambers,

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

Senate Bill 229 Ordered by the Senate May 22 Including Senate Amendments dated May 22

Senate Bill 229 Ordered by the Senate May 22 Including Senate Amendments dated May 22 th OREGON LEGISLATIVE ASSEMBLY--0 Regular Session A-Engrossed Senate Bill Ordered by the Senate May Including Senate Amendments dated May Printed pursuant to Senate Interim Rule. by order of the President

More information

San Francisco Democratic County Central Committee Bylaws

San Francisco Democratic County Central Committee Bylaws San Francisco Democratic County Central Committee Bylaws Adopted: January 23, 2013 Last Amended: August 23, 2017 Section 1. NAME ARTICLE I: NAME AND PURPOSE The name of this organization shall be the SAN

More information

Staff Report: TOT Measure Placement on November 2018 Ballot Page 2 July 23, 2018

Staff Report: TOT Measure Placement on November 2018 Ballot Page 2 July 23, 2018 10 Staff Report: TOT Measure Placement on November 2018 Ballot Page 2 July 23, 2018 marketing district assessment funding Visit SLO CAL. Adding a future 1-2% TBID assessment would lead to a total tax rate

More information

David H. Stafford, Escambia County Supervisor of Elections. Candidate Workshop October 24, 2017

David H. Stafford, Escambia County Supervisor of Elections. Candidate Workshop October 24, 2017 2018 David H. Stafford, Escambia County Supervisor of Elections Candidate Workshop October 24, 2017 This is an overview of portions of the Florida Election Code I am not a lawyer, and cannot dispense legal

More information

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION

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

More information

Welcome to the Candidate Workshop

Welcome to the Candidate Workshop Welcome to the 2017 2018 Candidate Workshop Presented by Santa Rosa County 1 Disclaimer: We are not legal representatives, therefore always refer to the Florida Statutes for confirmation. Florida Statutes

More information

Caribbean Democratic Caucus of Florida (CDCF) BY-LAWS

Caribbean Democratic Caucus of Florida (CDCF) BY-LAWS Caribbean Democratic Caucus of Florida (CDCF) Uniting diverse Democrats from the Caribbean Diaspora in support of the Democratic Party and all American Citizens BY-LAWS Table of Contents PREAMBLE... 3

More information

City of East Palo Alto AGENDA

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

More information

CONSTITUTION AND BY-LAWS May 2017

CONSTITUTION AND BY-LAWS May 2017 1 CONSTITUTION AND BY-LAWS May 2017 CONSTITUTION ********************* ARTICLE I NAME This organization shall be known as the NEVADA RECREATION AND PARK SOCIETY, a state affiliate of the NATIONAL RECREATION

More information

I. Political Activity Policy Non-Partisanship

I. Political Activity Policy Non-Partisanship Amended and adopted September 3, 2015 I. Political Activity Policy Non-Partisanship This provision is to specifically describe actions Directors will or will not take to comply with Article II, Section

More information

BY-LAWS OF THE SOLANO COUNTY DEMOCRATIC CENTRAL COMMITTEE

BY-LAWS OF THE SOLANO COUNTY DEMOCRATIC CENTRAL COMMITTEE BY-LAWS OF THE SOLANO COUNTY DEMOCRATIC CENTRAL COMMITTEE ARTICLE I: NAME 1.01 The name of this organization shall be the Solano County Democratic Central Committee. ARTICLE II:PURPOSE 2.01 The Central

More information

Alaska Association of School Business Officials. Policy Manual

Alaska Association of School Business Officials. Policy Manual Alaska Association of School Business Officials Policy Manual Adopted December 2002 Revised February 2005 Revised December 2005 Revised June 2008 Revised September 2008 Revised July 2009 Revised April

More information

SOUTH BAY QUILTERS GUILD, INC. TENTH AMENDED AND RESTATED BYLAWS (March 16, 2010) TABLE OF CONTENTS

SOUTH BAY QUILTERS GUILD, INC. TENTH AMENDED AND RESTATED BYLAWS (March 16, 2010) TABLE OF CONTENTS SOUTH BAY QUILTERS GUILD, INC. TENTH AMENDED AND RESTATED BYLAWS (March 16, 2010) TABLE OF CONTENTS ARTICLE I NAME 2 ARTICLE II OBJECTIVE 2 ARTICLE III MEMBERSHIP 2 Section 1 REGULAR MEMBERS 2 Section

More information

COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK IMPERIAL HWY., NORWALK, CA TELEGRAPH RD. SANTA ANA FWY. ATLANTIC BL.

COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK IMPERIAL HWY., NORWALK, CA TELEGRAPH RD. SANTA ANA FWY. ATLANTIC BL. SOTO ST. COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK 12400 IMPERIAL HWY., NORWALK, CA 90650 LOS ANGELES POMONA FWY. 60 5 WHITTIER BL. 605 110 HARBOR FWY FLORENCE AVE. MANCHESTER BL. ATLANTIC

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Meeting Agenda Monday, November 17, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor

More information

CHAPTER Committee Substitute for Committee Substitute for Senate Bill Nos. 716 and 2660

CHAPTER Committee Substitute for Committee Substitute for Senate Bill Nos. 716 and 2660 CHAPTER 2006-300 Committee Substitute for Committee Substitute for Senate Bill Nos. 716 and 2660 An act relating to campaign finance; amending s. 106.011, F.S.; redefining the terms political committee,

More information

THE CERTIFIED GENERAL ACCOUNTANTS ASSOCIATION OF NEWFOUNDLAND AND LABRADOR BY-LAWS

THE CERTIFIED GENERAL ACCOUNTANTS ASSOCIATION OF NEWFOUNDLAND AND LABRADOR BY-LAWS THE CERTIFIED GENERAL ACCOUNTANTS ASSOCIATION OF NEWFOUNDLAND AND LABRADOR Page 7101 TABLE OF CONTENTS BY-LAW PAGE # 1 DEFINITIONS..... 7103 2 MEMBERSHIP..... 7104 3 MEMBERSHIP APPLICATIONS..... 7107 4

More information

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, OCTOBER 3, 2017 AT 3:30 P.M. PANIAN CONFERENCE ROOM

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, OCTOBER 3, 2017 AT 3:30 P.M. PANIAN CONFERENCE ROOM Dedicated to Satisfying our Community s Water Needs AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, OCTOBER 3, 2017 AT 3:30 P.M. PANIAN CONFERENCE ROOM Committee Members: Jim Atkinson,

More information

As Introduced. 132nd General Assembly Regular Session H. B. No

As Introduced. 132nd General Assembly Regular Session H. B. No 132nd General Assembly Regular Session H. B. No. 683 2017-2018 Representative Barnes A B I L L To amend sections 3501.05 and 3503.21 of the Revised Code to prohibit the cancellation of an elector's registration

More information

INTERNATIONAL PHALAENOPSIS ALLIANCE, INC. STATEMENT OF PURPOSE: BY-LAWS

INTERNATIONAL PHALAENOPSIS ALLIANCE, INC. STATEMENT OF PURPOSE: BY-LAWS Amended: Spring 2008 INTERNATIONAL PHALAENOPSIS ALLIANCE, INC. STATEMENT OF PURPOSE: The objects, business or pursuits of this corporation, and for which it is formed, are to devote its energies to the

More information

IOWA CORRECTIONS ASSOCIATION BY-LAWS

IOWA CORRECTIONS ASSOCIATION BY-LAWS IOWA CORRECTIONS ASSOCIATION BY-LAWS BYLAWS INDEX Pages I. ARTICLES OF INCORPORATION I 1-3 II. ASSOCIATION BY-LAWS II 1-7 JOB DESCRIPTIONS III. Board of Directors III 1-3 IV. Committee Chairpersons IV

More information

California Online Community College District Policies and Procedures Adopted August 6, 2018

California Online Community College District Policies and Procedures Adopted August 6, 2018 California Online Community College District Policies and Procedures Adopted August 6, 2018 Chapter I The District 1. The California Online Community College District The Board of Governors of the California

More information

OKLAHOMA CANCER REGISTRARS ASSOCIATION ORGANIZATIONAL MANUAL

OKLAHOMA CANCER REGISTRARS ASSOCIATION ORGANIZATIONAL MANUAL OKLAHOMA CANCER REGISTRARS ASSOCIATION ORGANIZATIONAL MANUAL Amended/Approved: 04-12; 2013/pm/sa Reviewed: 2012 db/am 1 TABLE OF CONTENTS POLICY AND PROCEDURE FORWARD... 3 PURPOSE, VISION, MISSION... 4

More information

BY-LAWS BRANCH 849 NATIONAL ASSOCIATION OF LETTER CARRIERS OF THE UNITED STATES OF AMERICA FORT COLLINS, COLORADO.

BY-LAWS BRANCH 849 NATIONAL ASSOCIATION OF LETTER CARRIERS OF THE UNITED STATES OF AMERICA FORT COLLINS, COLORADO. BY-LAWS BRANCH 849 NATIONAL ASSOCIATION OF LETTER CARRIERS OF THE UNITED STATES OF AMERICA FORT COLLINS, COLORADO REVISED May 2016 ARTICLE I Name & Objective Section 1. This Branch shall be known as Fort

More information

TEXAS ETHICS COMMISSION BIENNIAL REPORT FOR

TEXAS ETHICS COMMISSION BIENNIAL REPORT FOR TEXAS ETHICS COMMISSION BIENNIAL REPORT FOR 2009 2010 DAVID A. REISMAN EXECUTIVE DIRECTOR December 2010 TEXAS ETHICS COMMISSION BIENNIAL REPORT FOR 2009-2010 A REPORT TO THE OFFICE OF THE GOVERNOR AND

More information

Marin/Sonoma Mosquito & Vector Control District. 595 Helman Lane. Cotati, California (toll free) (fax)

Marin/Sonoma Mosquito & Vector Control District. 595 Helman Lane. Cotati, California (toll free) (fax) DATE: January 10, 2018 TIME: 7:00 PM LOCATION: District Headquarters 595 Helman Lane Cotati, Ca 94931 Marin/Sonoma Mosquito & Vector Control District 595 Helman Lane Cotati, California 94931 1-800-231-3236

More information

PENNSYLVANIA'S LOBBYING DISCLOSURE LAW 65 Pa.C.S A, et seq.

PENNSYLVANIA'S LOBBYING DISCLOSURE LAW 65 Pa.C.S A, et seq. PENNSYLVANIA'S LOBBYING DISCLOSURE LAW 65 Pa.C.S. 1301-A, et seq. CHAPTER 13-A LOBBYING DISCLOSURE Section 1301-A. 1302-A. 1303-A. 1304-A. 1305-A. 1306-A. 1307-A. 1308-A. 1309-A. 1310-A. 1311-A. Scope

More information

AAUW Colorado State Board Position and Committee Descriptions. State Board Member Responsibilities

AAUW Colorado State Board Position and Committee Descriptions. State Board Member Responsibilities State Board Position and Committee Descriptions State Board Member Responsibilities Every member of the Board of Directors shall: 1. Promote the mission of the American Association of University Women.

More information

Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation

Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation ARTICLE I NAME The name of this corporation shall be the California Association

More information

13.2 Pursuant to Government Code Paragraph (1) of Subdivision (d) of Section , CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION

13.2 Pursuant to Government Code Paragraph (1) of Subdivision (d) of Section , CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION Minutes of the regular meeting of the City Council of the City of Huntington Park held Monday, December 2, 2013. Following the Invocation, the Pledge of Allegiance to the Flag was led by Kevin Jesus Medina,

More information

Call for 2018 Board Nominations Michigan Reading Association

Call for 2018 Board Nominations Michigan Reading Association Call for 2018 Board Nominations Michigan Reading Association Dear Michigan Reading Association Members, You can help shape the future of Michigan Reading Association (MRA) through the nomination process.

More information

Santa Barbara Local Agency Formation Commission

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

More information

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL CITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, March 3, 2015 7:30 p.m. Council Chamber 70 N. First Street Note:

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

CITY OF PENSACOLA CITY COUNCIL RULES AND PROCEDURES

CITY OF PENSACOLA CITY COUNCIL RULES AND PROCEDURES CITY OF PENSACOLA CITY COUNCIL RULES AND PROCEDURES The City Council shall determine its own rules of procedure and order of business. City Charter 4.03(b) Adopted June 13, 2013 Revised January 15, 2015

More information

CITY OF HUNTINGTON PARK

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

More information

MAYOR JANNEY called the Closed Session Meeting to order at 5:31 p.m. MOTION BY MCCOY, SECOND BY WINTER, TO ADJOURN TO CLOSED SESSION UNDER:

MAYOR JANNEY called the Closed Session Meeting to order at 5:31 p.m. MOTION BY MCCOY, SECOND BY WINTER, TO ADJOURN TO CLOSED SESSION UNDER: REGULAR CITY COUNCIL REDEVELOPMENT AGENCY PUBLIC FINANCING AUTHORITY MINUTES CITY OF IMPERIAL BEACH CLOSED SESSION 5:30 P.M. REGULAR MEETING 6:00 P.M. MARINA VISTA CENTER 1075 8 th Street Imperial Beach,

More information

BY-LAWS OF THE PETROLEUM ACCOUNTANTS SOCIETY OF SAN ANTONIO, TEXAS INTRODUCTION

BY-LAWS OF THE PETROLEUM ACCOUNTANTS SOCIETY OF SAN ANTONIO, TEXAS INTRODUCTION BY-LAWS OF THE PETROLEUM ACCOUNTANTS SOCIETY OF SAN ANTONIO, TEXAS INTRODUCTION This Society shall be known as the Petroleum Accountants Society of San Antonio, Texas (the Society) and it shall be dedicated

More information

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016 MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA December 2016 This publication contains legislation enacted through 2016 EAST BAY MUNICIPAL UTILITY DISTRICT OFFICE OF THE SECRETARY (510)

More information

CITY OF HUNTINGTON PARK

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

More information

Guide to Vermont s Lobbying Registration & Disclosure Law

Guide to Vermont s Lobbying Registration & Disclosure Law Guide to Vermont s Lobbying Registration & Disclosure Law 2017-2018 Biennium Published by the Office of the Vermont Secretary of State James C. Condos Secretary of State Updated for the 2017-2018 Biennium

More information

1 HB By Representative McCampbell. 4 RFD: Constitution, Campaigns and Elections. 5 First Read: 11-JAN-18. Page 0

1 HB By Representative McCampbell. 4 RFD: Constitution, Campaigns and Elections. 5 First Read: 11-JAN-18. Page 0 1 HB193 2 189173-1 3 By Representative McCampbell 4 RFD: Constitution, Campaigns and Elections 5 First Read: 11-JAN-18 Page 0 1 189173-1:n:12/20/2017:PMG*/th LSA2017-2612 2 3 4 5 6 7 8 SYNOPSIS: Under

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

Redmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015)

Redmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015) ARTICLE I: Organization Name and Purpose Redmond Elementary PTSA 2.8.46 Standing Rules (Approved: September 17 th, 2015) a. The name of this PTSA shall be Redmond Elementary PTSA, and the PTSA number is

More information

Community Collaborative Charter School Regular Meeting of the Board of Directors Agenda Phone-In Board Meeting

Community Collaborative Charter School Regular Meeting of the Board of Directors Agenda Phone-In Board Meeting Community Collaborative Charter School Regular Meeting of the Board of Directors Agenda Phone-In Board Meeting 100 East San Marcos Blvd., Suite 350, San Marcos, CA 92069 1185 Calle Dulce, Chula Vista,

More information

Revised: AMERICAN MALACOLOGICAL SOCIETY, INC. Revised: October 2, 1985 (Formerly, American Malacological Union, Inc.

Revised: AMERICAN MALACOLOGICAL SOCIETY, INC. Revised: October 2, 1985 (Formerly, American Malacological Union, Inc. Revised: AMERICAN MALACOLOGICAL SOCIETY, INC. Revised: October 2, 1985 (Formerly, American Malacological Union, Inc.) January 2, 1998 Corrected: Name Change: September 26, 1986 December 1, 1998 Revised:

More information

JOB DESCRIPTIONS FOR ELECTED OFFICERS

JOB DESCRIPTIONS FOR ELECTED OFFICERS JOB DESCRIPTIONS FOR ELECTED OFFICERS -1- JOB DESCRIPTION FOR THE PRESIDENT Presides at all meetings, chair all executive meetings which are usually the Fall Conference, Spring Conference, Winter Retreat

More information

San José Municipal Code Excerpt

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

More information

San Luis Obispo Model Railroad Association Bylaws

San Luis Obispo Model Railroad Association Bylaws San Luis Obispo Model Railroad Association Bylaws Article I: Name The name of the organization shall be San Luis Obispo Model Railroad Association, shortened as SLOMRA or colloquially the group. (1) Article

More information

POLICIES AND PROCEDURES FOR CITY COUNCIL ARTICLE I ELECTION OF PRESIDENT AND PRESIDENT PRO-TEM

POLICIES AND PROCEDURES FOR CITY COUNCIL ARTICLE I ELECTION OF PRESIDENT AND PRESIDENT PRO-TEM POLICIES AND PROCEDURES FOR CITY COUNCIL ARTICLE I ELECTION OF PRESIDENT AND PRESIDENT PRO-TEM Section 1. Election of Council Officers. The President and the President Pro Tem shall be chosen by a majority

More information

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION, INC. A California Nonprofit Mutual Benefit Corporation ARTICLE 1: NAME Section 1.1 Name. The name of this corporation

More information

CONSTITUTION & BY LAWS FRATERNAL ORDER OF POLICE DISTRICT THREE LODGES, INC.

CONSTITUTION & BY LAWS FRATERNAL ORDER OF POLICE DISTRICT THREE LODGES, INC. CONSTITUTION & BY LAWS FRATERNAL ORDER OF POLICE DISTRICT THREE LODGES, INC. REVISED AUGUST 2016 John Sheffield District Director Lynn Dombrowsky District Secretary BY LAWS DISTRICT THREE LODGES, INC.

More information

House Resolution No. 6004

House Resolution No. 6004 Session of As Amended by House Committee House Resolution No. 00 By Representatives Ryckman, Hawkins and Sawyer - 0 A RESOLUTION adopting permanent rules of the House of Representatives for the - biennium.

More information

Guide to Vermont s Lobbying Registration & Disclosure Law

Guide to Vermont s Lobbying Registration & Disclosure Law Guide to Vermont s Lobbying Registration & Disclosure Law 2011-2012 Published by the Office of the Vermont Secretary of State James C. Condos Secretary of State TABLE OF CONTENTS Lobbying Defined 1 Registration

More information

Articles of Incorporation and Bylaws

Articles of Incorporation and Bylaws Articles of Incorporation and Bylaws Articles Amended 3-26-1998 Bylaws Amended 3-26-2015 P.O. Box 330 6800 Electric Drive Rockford, MN 55373-0330 (763) 477-3000 (local) (800) 943-2667 (toll free) 1 RESTATED

More information

Articles of Incorporation and Bylaws

Articles of Incorporation and Bylaws STATEMENT OF NON-DISCRIMINATION In accordance with Federal civil rights law and U.S. Department of Agriculture (USDA) civil rights regulations and policies, the USDA, its Agencies, offices, and employees,

More information

Kern County 4-H Council Bylaws Template

Kern County 4-H Council Bylaws Template The sections indicated with an must be included as written in this template. The sections indicated with an indicate the subject must be included but modifications to the template language are allowed.

More information

NOTICE OF MEETING A G E N D A

NOTICE OF MEETING A G E N D A Board of Directors Michael Paule, Chair Janna Orkney, Vice Chair Susan Pan, Director Raymond Tjulander, Director James Wall, Director NOTICE OF MEETING NOTICE IS HEREBY GIVEN that the Triunfo Sanitation

More information

Mortgage Bankers Association of Louisville. Subject of the Policy: Board of Director s Meetings. Policy Statement

Mortgage Bankers Association of Louisville. Subject of the Policy: Board of Director s Meetings. Policy Statement Board of Director s Meetings Board of Director Meetings shall be held on the first Wednesday of every month. The Executive Director is responsible for securing the location for the meeting, and all planning

More information

Freedom of Information Policy

Freedom of Information Policy NUMBER: UNIV 2.00 (formerly HR 1.00) SECTION: SUBJECT: University Administration Freedom of Information Policy DATE: July 1, 1995 REVISED: May 19, 2011 Policy for: All Campuses Procedure for: All Campuses

More information

III. For which Fiscal Year (FY) is this recommendation being made: Estimated Start Date Estimated Completion Date

III. For which Fiscal Year (FY) is this recommendation being made: Estimated Start Date Estimated Completion Date 1 IPA Recommendation Form for Local Public Bodies Under the Tiered System (LPB) (Please Use your LPB s Letterhead when printing this recommendation) Complete the contract (including obtaining the IPA's

More information

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS ARTICLE I: TITLE AND TENET...2 ARTICLE II: PURPOSE AND DEFINITIONS...3 ARTICLE III: MEMBERSHIP...5 ARTICLE IV: OFFICERS...9 ARTICLE

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

2015 Bylaws for the League of California Cities Table of Contents

2015 Bylaws for the League of California Cities Table of Contents 2015 Bylaws for the League of California Cities Table of Contents Article I: General... 1 Section 1: Corporation Name.... 1 Section 2: Offices.... 1 Section 3: Compliance with Governing Laws.... 1 Article

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on April 7, 2015. CALL TO ORDER 6:03 P.M.

More information

THE BROOKWOOD PARK SOCIAL CLUB CONSTITUTION AND BY-LAWS REVISED APRIL 2016

THE BROOKWOOD PARK SOCIAL CLUB CONSTITUTION AND BY-LAWS REVISED APRIL 2016 THE BROOKWOOD PARK SOCIAL CLUB I CONSTITUTION AND BY-LAWS REVISED APRIL 2016 TABLE OF CONTENTS... l ARTICLE I. NAME AND PURPOSE... 2 ARTICLE II. MEMBERSHIP... 2 ARTICLE III. BOARD OF GOVERNORS... 2 Responsibilities

More information

City of Daly City Regular Meeting RECREATION COMMISSION

City of Daly City Regular Meeting RECREATION COMMISSION City of Daly City Regular Meeting RECREATION COMMISSION Tuesday, September 25, 2012 6:00 p.m. City Hall Council Chambers 2 nd Floor 333 90 th Street, Daly City, CA 94015 For those wishing to address the

More information

Standard Operating Procedures Board of Directors

Standard Operating Procedures Board of Directors Standard Operating Procedures Board of Directors I. The voting officers of the Board of Directors members shall be the President, President- Elect, and Secretary/Treasurer. The Immediate Past President

More information

CITY OF ATASCADERO CITY COUNCIL AGENDA

CITY OF ATASCADERO CITY COUNCIL AGENDA CITY OF ATASCADERO CITY COUNCIL AGENDA Tuesday, November 27, 2018 City Hall Council Chambers, 4th floor 6500 Palma Avenue, Atascadero, California (Entrance on Lewis Ave.) City Council Regular Session:

More information

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC.

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. Section 1. Identification of Corporation These are the By-Laws of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC., (hereinafter referred to as

More information

Maine Federation of Chapters Policy and Procedures Manual

Maine Federation of Chapters Policy and Procedures Manual Maine Federation of Chapters Policy and Procedures Manual 10/23/11 Prepared by: Richard Neal Adopted at the Federation Convention on 3 May, 2012 Maine Federation of Chapters Policy and Procedures Manual

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

TEXAS ETHICS COMMISSION RULES

TEXAS ETHICS COMMISSION RULES TEXAS ETHICS COMMISSION RULES Revised August 7, 2018 Texas Ethics Commission 201 E. 14th St., Sam Houston Bldg., 10th Floor, Austin, TX 78701 P.O. Box 12070, Austin, Texas 78711 (512) 463-5800 FAX (512)

More information

BYLAWS. JEFFERSON COUNTY DEMOCRATS and CENTRAL COMMITTEE

BYLAWS. JEFFERSON COUNTY DEMOCRATS and CENTRAL COMMITTEE BYLAWS JEFFERSON COUNTY DEMOCRATS and CENTRAL COMMITTEE Adopted December 8, 2012 Amended February 23, 2016 ARTICLE I Name, Formation, & Affiliation A. The name of this organization is the Jefferson County

More information