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

Size: px
Start display at page:

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

Transcription

1 INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, JANUARY 9, :00 P.M. (Closed Session, immediately followed by Open Session) MAIN AUDITORIUM Norton Regional Event Center, 1601 East Third Street, San Bernardino, CA A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley Josie Gonzales, Co-Chair Supervisor, County of San Bernardino Ovidiu Popescu, Co-Chair Councilmember, City of Loma Linda VACANT City of San Bernardino BOARD MEMBERS: VACANT City of Colton Rhodes Rigsby Mayor, City of Loma Linda VACANT City of San Bernardino VACANT County of San Bernardino Fred Shorett Councilmember, City of San Bernardino Isaac Suchil Councilmember, City of Colton ALTERNATE BOARD MEMBERS: Jack R. Woods Mayor pro tempore, City of Colton Phillip Dupper Councilmember, City of Loma Linda James Mulvihill Councilmember, City of San Bernardino Curt Hagman Supervisor, County of San Bernardino Full agenda packets are available at the IVDA office, 1601 East Third Street, San Bernardino, California, will be provided at the meeting, and are posted in the Agenda section of our website at Office hours are 7:30 a.m. to 5:30 p.m., Monday through Thursday, and 8:00 a.m. to 5:00 p.m., Friday. Recordings of the IVDA Board meetings are available in the Agenda section of our website at In compliance with the Americans with Disabilities Act, if you need special assistance to participate in this meeting, please contact the IVDA office at (909) Notification 48 hours prior to the meeting will enable IVDA staff to make reasonable arrangements to ensure accessibility to this meeting. Anyone who wishes to speak during public comment or on a particular item will be requested to fill out a speaker slip, which must be turned in to the Clerk of the Board prior to speaking. Public comments for agenda items that are not public hearings will be limited to three minutes. Public comments for items that are not on the agenda will be limited to three minutes. The three-minute limitation shall apply to each member of the public and cannot be shared. 001

2 Regular Meeting Agenda January 9, 2019 IVDA ORDER OF BUSINESS CLOSED SESSION This meeting of the governing Board of the Inland Valley Development Agency will begin with Closed Session Public Comment and Closed Session, immediately followed by the Open Session portion of the meeting. CALL TO ORDER CLOSED SESSION PUBLIC COMMENT RECESS TO CLOSED SESSION A. CALL TO ORDER / ROLL CALL B. CLOSED SESSION PUBLIC COMMENT The Closed Session Public Comment portion of the Inland Valley Development Agency Board meeting is limited to a maximum of three minutes for each speaker and comments will be limited to matters appearing on the Closed Session portion of the agenda. Additional opportunities for further Public Comment will be given during and at the end of the meeting. C. CLOSED SESSION An announcement is typically made prior to closed session discussions as to the potential for a reportable action at the conclusion of closed session. a. Conference with Legal Counsel pursuant to Government Code Section (d)(1) Inland Valley Development Agency, the Successor Agency to the Inland Valley Development Agency, a joint powers authority/federal base reuse authority; San Bernardino International Airport Authority, a joint powers authority, v. Michael Cohen, in his official capacity as the Director of the State of California Department of Finance; DOES 1 through 50, inclusive, Case No: b. Conference with Legal Counsel pursuant to Government Code Section (d)(1) Inland Valley Development Agency, a joint powers authority/federal base reuse authority, and Inland Valley Development Agency as a Successor Agency, v. Oscar Valdez, in his official capacity as the County of San Bernardino Auditor Controller/Treasurer/Tax Collector; Michael Cohen, in his official capacity as the Director of State of California Department of Finance; and DOES 1 through 50, inclusive, Case No /3/ :22:51 AM Page

3 Regular Meeting Agenda January 9, 2019 IVDA c. Conference with Legal Counsel pursuant to Government Code Section (d)(1) Inland Valley Development Agency, a joint powers agency, v. San Bernardino Valley Municipal Water District; Oscar Valdez, in his capacity as the County of San Bernardino Auditor Controller/Treasurer/Tax Collector; and DOES 1-50, inclusive, Case No d. Conference with Legal Counsel pursuant to Government Code Section (d)(1) Inland Valley Development Agency, a joint powers authority/federal base reuse authority, and Inland Valley Development Agency as a Successor Agency, v. Oscar Valdez, in his official capacity as the County of San Bernardino Auditor Controller/Treasurer/Tax Collector; Michael Cohen, in his official capacity as the Director of State of California Department of Finance; and DOES 1 through 50, inclusive, Case No e. Conference with Real Property Negotiator Pursuant to Government Code Section Property: Negotiating Parties: Under negotiations: 1111 East Mill Street, Building 2, San Bernardino, CA (former Norton AFB), Michael Burrows, Executive Director, on behalf of IVDA Frank E. Schnetz on behalf of F.E. Schnetz Commercial Real Estate Instructions will be given to the IVDA negotiator concerning terms and price. D. REPORT ON CLOSED SESSION Public announcement(s) will be made following closed session if there are any reportable actions taken during closed session. 1/3/ :22:51 AM Page

4 Regular Meeting Agenda January 9, 2019 IVDA ORDER OF BUSINESS OPEN SESSION CALL TO ORDER OPEN SESSION PLEDGE OF ALLEGIANCE E. ITEMS TO BE ADDED OR DELETED Pursuant to Government Code Section , items may be added on which there is a need to take immediate action, and the need for action came to the attention of the Inland Valley Development Agency subsequent to the posting of the agenda. F. CONFLICT OF INTEREST DISCLOSURE 1. Members shall note agenda item contractors and subcontractors which may require member abstentions due to possible conflicts of interest [PRESENTER: Jennifer Farris; PAGE#: 007] G. INFORMATIONAL ITEMS It is intended that the following subject matters and their attachments are submitted to the Board members for informational purposes only. No action is required with regard to these items in the form of a receiveand-file motion or otherwise. Members may inquire of staff as to any questions or seek clarifications, but no discussion may ensue other than to place an item on a subsequent agenda for further consideration. In such situations where permissible levels of discussion are conducted, members are reminded that staff has not presented the related contractor and interested parties conflicts of interest disclosures that are typically provided for agenda items for which action is intended to occur. Additionally, questions may arise as to negotiation strategies or other legal issues which are more appropriately addressed in a closed session discussion. 2. Informational Items a. Executive Director s Report [PRESENTER: Michael Burrows; PAGE#: 014] b. Report on Incoming Board Members and Related Actions [PRESENTER: Michael Burrows; PAGE#: 015] c. Report on Airport Development [PRESENTER: Mark Gibbs; PAGE#: 016] 1/3/ :22:51 AM Page

5 Regular Meeting Agenda January 9, 2019 IVDA H. BOARD CONSENT ITEMS The following consent items are expected to be routine and non-controversial and will be acted upon by the Board at one time unless the Board directs that an item be held for further discussion. 3. Receive Register of Demands January 9, 2019 [PRESENTER: William Garay; PAGE#: 017] 4. Receive and file Cash Report for November 30, 2018 for the Inland Valley Development Agency (IVDA) [PRESENTER: William Garay; PAGE#: 021] 5. Approve Amendment No. 2 to the Professional Services Agreement with VCS Environmental in an amount not to exceed $10,000 [PRESENTER: Michael Burrows; PAGE#: 024] 6. Approve Meeting Minutes: December 12, 2018 [PRESENTER: Jennifer Farris; PAGE#: 028] I. BOARD ACTION ITEMS Anyone who wishes to speak on a particular item will be requested to fill out a speaker slip. Prior to speaking, speaker slips should be turned in to the Clerk of the Board. Public comments for agenda items that are not public hearings will be limited to three minutes. 7. Consider and discuss a report on the U.S. Department of Commerce, Economic Development Administration (EDA), 3 rd and 5 th Street Grant Project [PRESENTER: Jim Harris; PAGE#: 035] 8. Authorize reimbursement to the City of Highland for the Sterling Avenue Improvements in an amount not to exceed $41, [PRESENTER: Michael Burrows; PAGE#: 038] 9. Review status of the Action Plan for the Inland Valley Development Agency (IVDA) through June 30, 2019 [PRESENTER: Michael Burrows; PAGE#: 043] 1/3/ :22:51 AM Page

6 Regular Meeting Agenda January 9, 2019 IVDA J. ADDED AND DEFERRED ITEMS Deferred Items and Items which have been added pursuant to Government Code Section as noted above in Section E. K. OPEN SESSION PUBLIC COMMENT Anyone who wishes to speak during Open Session Public Comment will be requested to fill out a speaker slip. Prior to speaking, speaker slips should be given to the Clerk of the Board. Public comments for items that are not on the agenda will be limited to three minutes. The three-minute limitation shall apply to each member of the public and cannot be shared with other members of the public. L. BOARD MEMBER COMMENT Board members may make announcements or give brief reports on activities or matters not appearing on the agenda, as well as provide direction to staff relating to matters which may be addressed at this time. M. ADJOURNMENT Unless otherwise noted, this meeting will be adjourned to the next regularly scheduled meeting of the Inland Valley Development Agency Board, Wednesday, February 13, /3/ :22:51 AM Page

7 1 TO: Inland Valley Development Agency Board DATE: January 9, 2019 ITEM NO: 1 PRESENTER: Jennifer Farris, Clerk of the Board SUBJECT: POSSIBLE CONFLICT OF INTEREST ISSUES FOR THE INLAND VALLEY DEVELOPMENT AGENCY (IVDA) BOARD MEETING OF JANUARY 9, 2019 SUMMARY This agenda contains recommendations for action relative to certain contractors/principals and their respective subcontractors. Care should be taken by each Board member to review and consider the information provided herein to ensure they are in compliance with applicable conflict of interest laws. RECOMMENDED ACTION(S) Receive for information and consideration in accordance with applicable conflict of interest laws. FISCAL IMPACT None. PREPARED BY: CERTIFIED AS TO AVAILABILITY OF FUNDS: APPROVED AS TO FORM AND LEGAL CONTENT: APPROVED BY: Jennifer Farris N/A Michael Lewin Michael Burrows 007

8 BACKGROUND INFORMATION 1 The potential conflicts information provided in this report is intended to be used as a means for each voting member to verify campaign contributions from their individual campaign records. The following information is considered to be complete only to the best knowledge that has been disclosed to staff by the following listed contractors and in many instances may not be complete as of the date of publication of the agenda. Staff will endeavor to provide updates and supplements to the disclosure information to the extent additional contractor disclosure information becomes known to staff at or prior to each particular meeting time. In addition to other provisions of law which prohibit Inland Valley Development Agency (IVDA) Board members from having financial interests in the contracts of public agencies, the provisions of California Government Code Section prohibit individual IVDA Board members from participating in any Board proceeding involving a license, permit, or other entitlement for use pending before the Board, if the individual member has received a contribution of more than two hundred fifty dollars ($250.00) within the preceding twelve (12) months or for three (3) months following any such Board proceeding, from any person, company or entity who is the subject of the proceeding, including parent-subsidiary and certain otherwise related business entities as defined in the California Code of Regulations, Title 2, Division 6, Section , or from any person who actively supports or opposes a particular decision in the proceeding and who has a financial interest in such decision, as defined in California Government Code Section The restrictions of Government Code Section do not apply if the individual member returns the contribution within thirty (30) days from the time he or she knows, or should have known, about the contribution and the proceeding. This agenda contains recommendations for action relative to the following contractors/principals and their respective subcontractors (as informed to IVDA staff by the Principals): Agenda Item No. C.e. Contractors/Tenants F.E Schnetz Commercial real Estate Frank E. Schnetz, Sole Proprietor/Broker Subcontractors/Subtenants N/A 5. Vandermost Consulting Services, Inc. dba VCS Environmental Julie Beeman, President N/A Attachments: 1. California Government Code and California Code of Regulations, Title 2, Division 6,

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

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

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

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

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

14 2a TO: Inland Valley Development Agency Board DATE: January 9, 2019 ITEM NO: 2a PRESENTER: Michael Burrows, Executive Director SUBJECT: INFORMATIONAL ITEMS EXECUTIVE DIRECTOR'S REPORT SUMMARY An oral report will be provided at the time of the meeting. PREPARED BY: CERTIFIED AS TO AVAILABILITY OF FUNDS: APPROVED AS TO FORM AND LEGAL CONTENT: FINAL APPROVAL: Michelle Casey N/A N/A Michael Burrows BACKGROUND INFORMATION None. Attachments: 1. None. 014

15 2b TO: Inland Valley Development Agency Board DATE: January 9, 2019 ITEM NO: 2b PRESENTER: Michael Burrows, Executive Director SUBJECT: INFORMATIONAL ITEMS REPORT ON INCOMING BOARD MEMBERS AND RELATED ACTIONS SUMMARY An oral report will be provided at the time of the meeting. PREPARED BY: CERTIFIED AS TO AVAILABILITY OF FUNDS: APPROVED AS TO FORM AND LEGAL CONTENT: FINAL APPROVAL: Michelle Casey N/A N/A Michael Burrows BACKGROUND INFORMATION With the recent November elections, respective Joint Powers Authority member jurisdictions are expected to appoint members to the Inland Valley Development Agency (IVDA) Board. At the time of the posting of this Agenda, no new members have been appointed to the IVDA Board. On August 8, 2018, the IVDA Board held its election of officers. Supervisor Josie Gonzales and Councilman Ovidiu Popescu were each elected as Co-Chairpersons of the IVDA for a two-year term. Mayor R. Carey Davis was elected as the Vice-Chairperson which is now vacant. Staff recommends that the election of the vacant Vice-Chairperson position be placed on a future meeting agenda once all members have been appointed. Attachments: 1. None. 015

16 2c TO: Inland Valley Development Agency Board DATE: January 9, 2019 ITEM NO: 2c PRESENTER: Mark Gibbs, Director of Aviation SUBJECT: INFORMATIONAL ITEMS REPORT ON AIRPORT DEVELOPMENT SUMMARY An oral report will be provided at the time of the meeting. PREPARED BY: CERTIFIED AS TO AVAILABILITY OF FUNDS: APPROVED AS TO FORM AND LEGAL CONTENT: FINAL APPROVAL: Michelle Casey N/A N/A Michael Burrows BACKGROUND INFORMATION None. Attachments: 1. None. 016

17 3 TO: Inland Valley Development Agency Board DATE: January 9, 2019 ITEM NO: 3 PRESENTER: William Garay, Director of Finance SUBJECT: RECEIVE REGISTER OF DEMANDS -JANUARY 9, 2019 SUMMARY IVDA's Register of Demands. RECOMMENDED ACTION(S) Receive for information. FISCAL IMPACT Disbursements for amounts due in December PREPARED BY: CERTIFIED AS TO AVAILABILITY OF FUNDS: APPROVED AS TO FORM AND LEGAL CONTENT: FINAL APPROVAL: William Garay William Garay N/A Michael Burrows 017

18 3 BACKGROUND INFORMATION Total check disbursement activities for December 2018 amount to $822, They include the following. Professional Services: Advanced Civil Technologies; California Strategies & Advocacy LLC; Eadie & Payne LLP; Hernandez, Kroone & Associates; Image Builders & Developers Inc.; Imagine Systems Inc.; Ludwig Engineering Inc.; Mirau, Edwards, Cannon, Lewin & Tooke LLP.; PlaceWorks Inc.; Tom Dodson & Associates; and VCS Environmental were paid $57, Capital Projects Cost: Hillwood Construction Services of CA. LP, Jergensen Construction, and Mardan Fabrication Inc. were paid $321, Utilities: ADT LLC, Burrtec Waste Industries Inc., City of San Bernardino Water Company, Edison, and Verizon were paid $33, Employees Benefits: American Fidelity Assurance Co Flex, American Fidelity Assurance Company, FLS/Eyemed Premiums, Health Net, Kaiser, Landmark, Lincoln Financial Group, Met Life and Mutual of Omaha were paid $82, Attachments: 1. Register of Demands for the January 09, 2019 Board Meeting. 2. Visa Breakdown-December

19 Inland Valley Development Agency Register of Demands for Board Meeting January 9, 2019 Company Name Description AP Register 1 A/C Mechanical Inc. HVAC services, repairs, and parts $ 2, Ace Fire and Safety Fire extinguisher recharging service-dfas 1, bldg 48 and ACR Services DKI Provide restoration, remediation, and remodel services for area 45, damaged by flood-dfas 9/17/18 4 ADT LLC Monthly fire alarm monitoring-dfas 1, bldg 48 and Advanced Civil Technologies Professional services-management and engineering services-mt View 9, Avenue project 6 Alsco Mat maintenance-bldg American Fidelity Assurance Co-Flex Employee flex plan benefits 1, American Fidelity Assurance Company Employee supplemental benefits 2, Board Members Director fees 1, Burrtec Waste Industries Inc. Refuse services C & A Janitorial Services Janitorial services 11, California Strategies & Advocacy LLC Professional lobbyist services 4, CDW - Government Inc. Lenovo ThinkPad T580-Laptop for J. Farris 1, City of San Bernardino Water Department Water and sewer services 19, Department of Treasury IRS IRS Tax and penalty for not reporting Board Members on 941s and 5, Assessment and penalty for not filing all 1099's 16 DMV Employer Pull Notices Eadie & Payne LLP Professional services-audit fees 1, FLS/Eyemed Premiums Employee vision benefits Ham's Electric Provide lighting demo-northgate parking A & B 7, Health Net Group medical benefits 40, Hernandez, Kroone & Associates Provide professional civil engineering and survey services 9, Hilltop Geotechnical Inc. Material testing for the Capital Improvement Program 4, Hillwood Construction Services of CA. LP Hangar 795 project 301, Home Depot / GECF Building maintenance and supplies Hour Glass/Mirror Inc. Window repairs and supply services 6, Image Builders & Developers Inc. Perform professional & site supervision for capital projects 11, Imagine Systems Inc. IT consulting & maintenance services 6, Jergensen Construction Construction-gate 1 access road 9, Kaiser Permanente Employee benefits-medical 4, Landmark Health Employee benefits-health Lincoln Financial Group Employee 401 and 457 benefits 15, Ludwig Engineering Inc. On call Civil Engineering Services 6, Mardan Fabrication Inc. Prefabricate Guard Shack Booth at Gate 1 access road 10, MetLife Employee dental benefits 9, Mirau Edwards Cannon Lewin & Tooke LLP Professional legal services 4, Mutual of Omaha Employee group benefits 6, Office Solutions Office supplies 3, OneSpan Canada Inc. 30% of 26 electronic annual signature licenses 1, Petty Cash - Bill Garay Misc. supplies, travel reimbursement, and uniforms PlaceWorks Inc. Professional services-specific Plan Preparation 1, Rapid Data Payroll service fees Red Star Fire Protection Fire riser inspections and repairs-bldg 48 & Safeguard Business Systems Order of laser green accounts payable checks San Bernardino International Airport Due to SBIAA 12/2018 EDA Grant 224, Southern California Edison Electricity service 11, Special District Risk Management Authority (SDRMA) Workers' Compensation Insurance Premium 4, Sysco Supplies Terminix Pest control services DFAS The Sun Sun Newspaper 26 weeks and Digital Access Tom Dodson & Associates Professional environmental services 1, Toshiba Service copy machine Validity Screening Solutions New employee background checks VCS Environmental Agreement for professional services-processing regulatory permits Mt. 1, View Ave crossing at Mission Creek 54 Verizon Conferencing Conference call services Verizon Wireless Cell phone services VISA Office supplies and travel charges 1, Zeno Pierre Media Works Board meeting video recordings Total $ 822,

20 VISA Breakdown December 2018 IVDA Description Vendor Dept. Amount 1 QuickBooks Enterprise monthly licensing fee Fourlane Finance Continuing education registration fees-a. Foley Palomar College Finance Continuing education books purchased-a. Foley Palomar College Bookstore Finance Monthly subscription Wall Street Journal Finance Secure electronic Fax for HR Interfax Admin Supplies-wall photo frames Amazon Admin Monthly professional plan fee Bamboo Admin Supplies-document scanner Amazon COB Supplies-wireless mouse Amazon COB Supplies-Magic Chef refrigerator Amazon COB Supplies-laptop carrying case Amazon COB $ 1, VISA Statement Balance $ 1, Date Prepared: 12/21/18 020

21 4 TO: Inland Valley Development Agency Board DATE: January 9, 2019 ITEM NO: 4 PRESENTER: William Garay, Director of Finance SUBJECT: RECEIVE AND FILE CASH REPORT FOR NOVEMBER 30, 2018 FOR THE INLAND VALLEY DEVELOPMENT AGENCY (IVDA) SUMMARY Submitted for your consideration is the IVDA's monthly cash reconciliation report. RECOMMENDED ACTION(S) Receive and file Cash Report for November 30, 2018 for the Inland Valley Development Agency (IVDA). FISCAL IMPACT None. PREPARED BY: CERTIFIED AS TO AVAILABILITY OF FUNDS: APPROVED AS TO FORM AND LEGAL CONTENT: FINAL APPROVAL: William Garay N/A N/A Michael Burrows 021

22 4 BACKGROUND INFORMATION Attached is the Cash Report for November 30, 2018 for the Inland Valley Development Agency. The total book value of Cash, Investments, and Investments Held with Fiscal Agent accounts is $32,255, at November 30, Banks statements reflect $32,297, The difference in totals is due to the outstanding checks, the deposits in transit and other items at November 30, If you have any questions about this report please contact me at (909) extension 141. Attachments: 1. Cash Report for November 30,

23 023

24 5 TO: Inland Valley Development Agency Board DATE: January 9, 2019 ITEM NO: 5 PRESENTER: Michael Burrows, Executive Director SUBJECT: APPROVE AMENDMENT NO. 2 TO THE PROFESSIONAL SERVICES AGREEMENT WITH VCS ENVIRONMENTAL IN AN AMOUNT NOT TO EXCEED $10,000 SUMMARY This Amendment No. 2 is required in order to continue the permitting work for the Mt. View Avenue structure crossing project. RECOMMENDED ACTION(S) Approve Amendment No. 2 to the Professional Services Agreement with VCS Environmental in an amount not to exceed $10,000; and authorize the Executive Director to execute all related documents. FISCAL IMPACT Funding for the proposed Amendment is included in the adopted Inland Valley Development Agency (IVDA) Budget for Fiscal Year A total of $10,600,000 is appropriated in the Capital Projects Fund. PREPARED BY: CERTIFIED AS TO AVAILABILITY OF FUNDS: APPROVED AS TO FORM AND LEGAL CONTENT: FINAL APPROVAL: Michelle Casey William Garay Michael Lewin Michael Burrows 024

25 5 BACKGROUND INFORMATION On July 31, 2018, the IVDA entered into a professional services agreement with VCS Environmental for an amount not to exceed $24,625 to provide services relating to the processing of regulatory permits to support work for the Mt. View Avenue bridge crossing at Mission Creek. This involves the requirement of a U.S. Army Corps of Engineers Section 404 Nationwide Permit, a California Department of Fish and Wildlife Section 1602 Streambed Alteration Agreement, and a Regional Water Quality Control Board Section 401 Water Quality Certification. VCS Environmental is an environmental and consulting firm with extensive experience in public infrastructure improvement projects involving multiple agencies. On December 12, 2018, Amendment No. 1 was approved to increase the total contract amount by $5,000 bringing the total contract amount to $29,625. Amendment No. 2 would increase the total contract amount by $10,000 for a total new contract amount not to exceed $39,625 to continue the work for the project relating to the Mt. View Avenue bridge crossing at Mission Creek. All other terms and conditions of the agreement remain the same. Staff recommends that the Board approve the proposed Amendment No. 2. Attachments: 1. Form of Proposed Amendment No

26 INLAND VALLEY DEVELOPMENT AGENCY AMENDMENT NO. 2 TO AGREEMENT FOR PROFESSIONAL SERVICES [VCS Environmental] This Amendment No. 2 to the Agreement for Professional Services is entered into and shall be effective as of the 9th day of January 2019, by and between the INLAND VALLEY DEVELOPMENT AGENCY, a joint powers authority created pursuant to Government Code Sections 6500, et seq. ( IVDA ), and VCS ENVIRONMENTAL, a California corporation (the Consultant ). I. RECITALS A. The IVDA and Consultant entered into that certain Agreement for Professional Services for Professional Consulting Services, as of July 31, 2018 ( Agreement ); B. The IVDA and Consultant desire to amend the terms of the Agreement as described herein and considered as Amendment No. 2 as approved by the IVDA Board on January 9, II. AGREEMENTS NOW, THEREFORE, in consideration of the mutual covenants, premises, and agreements and for other good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, the IVDA and Consultant agree as follows: 1. The total amount not to exceed for the contract extension with VCS Environmental is $10,000; for a total revised contract amount as provided in Section 4A of $39,625 for Fiscal Year 2018/19. III. MISCELLANEOUS PROVISIONS 1. Unless otherwise provided herein, all capitalized and/or defined terms herein shall have the same meaning given to such capitalized and/or defined terms in the Agreement. 2. Except as amended hereby, all of the terms and provisions of the Agreement are hereby reaffirmed and remain in full force and effect. In the event there is a conflict between the terms and provisions of the Agreement the terms and provisions of this Amendment No. 2, the terms and provisions of this Amendment No. 2 shall control. /// [SIGNATURES ON FOLLOWING PAGE] /// 1 026

27 IN WITNESS WHEREOF, the parties hereto have caused this Amendment No. 2 to be executed by the authorized signatures of the officers of each of them as of the date first referenced above. IVDA Inland Valley Development Agency a joint powers authority ATTEST: By: Michael Burrows, Executive Director Jennifer Farris, Clerk of the Board CONSULTANT VCS Environmental a California Corporation By: Julie Beeman, President 2 027

28 6 TO: Inland Valley Development Agency Board DATE: January 9, 2019 ITEM NO: 6 PRESENTER: Jennifer Farris, Clerk of the Board SUBJECT: APPROVE MEETING MINUTES: DECEMBER 12, 2018 SUMMARY Submitted for consideration and approval by the IVDA Board: Meeting minutes of the Regular meeting held Wednesday, December 12, RECOMMENDED ACTION(S) Approve meeting minutes of the Regular meeting held December 12, FISCAL IMPACT None. PREPARED BY: CERTIFIED AS TO AVAILABILITY OF FUNDS: APPROVED AS TO FORM AND LEGAL CONTENT: FINAL APPROVAL: Jennifer Farris N/A N/A Michael Burrows BACKGROUND INFORMATION None. Attachments: 1. December 12, 2018 meeting minutes. 028

29 INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING BOARD ACTIONS WEDNESDAY, DECEMBER 12, :00 P.M. (Closed Session, immediately followed by Open Session) MAIN AUDITORIUM Norton Regional Event Center 1601 East Third Street, San Bernardino, CA A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley City of Colton Mayor Richard A. DeLaRosa Councilmember Isaac T. Suchil Mayor Pro Tempore Jack R. Woods (alt) Board Members Present Present Present (In audience and closed session) City of Loma Linda Councilmember Ovidiu Popescu, Co-Chair Mayor Rhodes Rigsby Councilmember Phillip Dupper (alt) County of San Bernardino Supervisor Josie Gonzales, Co-Chair Supervisor James C. Ramos Supervisor Curt Hagman (alt) City of San Bernardino Mayor R. Carey Davis, Vice-Chair Councilmember Fred Shorett Councilmember Virginia Marquez Councilmember James L. Mulvihill (alt) Staff Members and Others Present Michael Burrows, Executive Director William Garay, Director of Finance Jim Harris, Manager of Capital Projects Mark Gibbs, Director of Aviation, SBIAA Present Present Absent Absent Absent Absent Present Present Absent Present Michael Lewin, Legal Counsel, Mirau, Edwards, Cannon, Lewin, & Tooke, LLP Catherine Pritchett, Director of Administrative Services Brandi Goodman, Deputy Clerk of the Board 029

30 Regular Meeting Board Actions December 12, 2018 IVDA The Regular Meeting of the Inland Valley Development Agency Board was called to order by Co- Chair Ovidiu Popescu at approximately 3:06 p.m. on Wednesday, December 12, 2018 in the Main Auditorium of the Norton Regional Event Center, 1601 East Third Street, San Bernardino, California. A. CALL TO ORDER / ROLL CALL Roll call was duly noted and recorded. Members of the Board and the public joined Co-Chair Ovidiu Popescu in the Pledge of Allegiance. B. CLOSED SESSION PUBLIC COMMENT There was no closed session public comment. C. CLOSED SESSION Co-Chair Ovidiu Popescu recessed to closed session at 3:06 p.m. Mr. Michael Lewin, Legal Counsel, Mirau, Edwards, Cannon, Lewin, & Tooke, LLP, read the closed session items as posted on the Agenda. a. Conference with Legal Counsel pursuant to Government Code Section (d)(1) Inland Valley Development Agency, the Successor Agency to the Inland Valley Development Agency, a joint powers authority/federal base reuse authority; San Bernardino International Airport Authority, a joint powers authority, v. Michael Cohen, in his official capacity as the Director of the State of California Department of Finance; DOES 1 through 50, inclusive, Case No: b. Conference with Legal Counsel pursuant to Government Code Section (d)(1) Inland Valley Development Agency, a joint powers authority/federal base reuse authority, and Inland Valley Development Agency as a Successor Agency, v. Oscar Valdez, in his official capacity as the County of San Bernardino Auditor Controller/Treasurer/Tax Collector; Michael Cohen, in his official capacity as the Director of State of California Department of Finance; and DOES 1 through 50, inclusive, Case No c. Conference with Legal Counsel pursuant to Government Code Section (d)(1) Inland Valley Development Agency, a joint powers agency, v. San Bernardino Valley Municipal Water District; Oscar Valdez, in his capacity as the County of San Bernardino Auditor Controller/Treasurer/Tax Collector; and DOES 1-50, inclusive, Case No d. Conference with Legal Counsel pursuant to Government Code Section (d)(1) Inland Valley Development Agency, a joint powers authority/federal base reuse authority, and Inland Valley Development Agency as a Successor Agency, v. Oscar Valdez, in his official capacity as the County of San Bernardino Auditor Controller/Treasurer/Tax Collector; Michael Cohen, in his official capacity as the Director of State of California Department of Finance; and DOES 1 through 50, inclusive, Case No Page

31 Regular Meeting Board Actions December 12, 2018 IVDA D. REPORT ON CLOSED SESSION Co-Chair Ovidiu Popescu reconvened the meeting at approximately 3:36 p.m. Co-Chair Ovidiu Popescu asked Mr. Michael Lewin, Legal Counsel, Mirau, Edwards, Cannon, Lewin, & Tooke, LLP, if there were any closed session reportable items. Mr. Lewin, stated that there were no reportable items. E. ITEMS TO BE ADDED OR DELETED There were no items to be added or deleted. F. CONFLICT OF INTEREST DISCLOSURE 1. Co-Chair Ovidiu Popescu stated Board members should note the item(s) listed which might require member abstentions. There were no conflicts noted. G. INFORMATIONAL ITEMS Mr. Michael Burrows, Executive Director, presented the following informational items. 2. Informational Items [PRESENTER: Michael Burrows] a. Executive Director s Report [PAGE#: 016] b. Report on Fiscal Year End Highlights [PAGE#: 017] 2b. Mr. Michael Burrows, Executive Director, referenced a PowerPoint presentation entitled, Inland Valley Development Agency Calendar Year End Highlights, (as contained on pages in the Agenda Packet) and provided a brief report on Agenda Item No. 2b. H. BOARD CONSENT ITEMS 3. Receive Register of Demands December 12, Receive and file Cash Report for October 31, 2018 for the Inland Valley Development Agency (IVDA) 5. Approve Amendment No. 1 to the Professional Services Agreement with VCS Environmental in an amount not to exceed $29, Approve Amendment No. 1 to the Professional Services Agreement with EXIM 20/20 Group, LLC in an amount not to exceed $20, Approve Meeting Minutes: November 14, 2018 Page

32 Regular Meeting Board Actions December 12, 2018 IVDA ACTION: Approve Agenda Items 3-7 of the Consent Calendar. RESULT: ADOPTED [UNANIMOUSLY] MOTION/SECOND: Shorett / Rigsby AYES: Davis, DeLaRosa, Mulvihill, Popescu, Rigsby, Shorett, and Woods. NAYS: None. ABSTENTIONS: None. ABSENT: None. I. BOARD ACTION ITEMS 8. Adopt Resolutions of the Inland Valley Development Agency (IVDA) in recognition of services of the City of San Bernardino, City of Colton, and San Bernardino County, Third District Supervisor Representatives On behalf of the IVDA Board, Co-Chair Ovidiu Popescu, proudly presented resolutions in recognition of services to Vice-Chair R. Carey Davis, Supervisor James C. Ramos, Mayor Richard A. DeLaRosa, and Councilmember Virginia Marquez. Councilmember Fred Shorett thanked the outgoing members for their service to the Board and community. Mayor Rhodes Rigsby expressed his appreciation for Mayor DeLaRosa and Vice-Chair Davis leadership and friendship. Mayor Richard A. DeLaRosa expressed his appreciation for being a part of the IVDA Board and thanked Board members for their professionalism during his tenure. Mayor DeLaRosa noted that he is excited for what is to come for the region and will continue speak highly about agency s positive impacts on the Inland Empire. Vice-Chair R. Carey Davis thanked Executive Director, Michael Burrows, for his dedicated service to the IVDA Board and San Bernardino International Airport Authority (SBIAA) Commission. Vice-Chair Davis further noted that it has been an honor and privilege to serve and to see the magnificent growth that has taken place in the past few years. Vice-Chair Davis thanked the Board for their leadership and commitment. Councilmember James L. Mulvihill thanked the outgoing Board members for their time and efforts. Councilmember Isaac T. Suchil expressed that it has been an honor to serve on the IVDA Board alongside the outgoing members. Co-Chair Ovidiu Popescu thanked the outgoing members and noted that they will be greatly missed. Mr. Michael Burrows, Executive Director, expressed similar sentiments on behalf of staff and thanked the outgoing Board members for their service. Page

33 Regular Meeting Board Actions December 12, 2018 IVDA ACTION: Adopt Resolutions of the Inland Valley Development Agency (IVDA) in recognition of the service of the City of San Bernardino, City of Colton, and San Bernardino County, Third District Supervisor representatives: San Bernardino Mayor R. Carey Davis, San Bernardino Councilmember Virginia Marquez, Colton Mayor Richard A. DeLaRosa, and County Supervisor James C. Ramos. 9. Consider and adopt proposed budget adjustments for Fiscal Year Mr. William Garay, Director of Finance, provided a brief report on the budget adjustment referencing the Proposed Budget Adjustments Table found on page 066 of the Agenda Packet. ACTION: RESULT: MOTION/SECOND: AYES: NAYS: ABSTENTIONS: ABSENT: Consider and adopt budget adjustments reflected in the Proposed Budget Adjustments Table for Fiscal Year ADOPTED [UNANIMOUSLY] Shorett / DeLaRosa Davis, DeLaRosa, Mulvihill, Popescu, Rigsby, Shorett, and Woods. None. None. None. 10. Approve contract Amendment No. 1 to the Jergensen Construction contract for the Gate 1 Access Road Project in the amount of $36, for a total amount not to exceed $1,799, Mr. Jim Harris, Manager of Capital Projects, referenced an overhead map and provided a brief report on Agenda Item No. 10. ACTION: RESULT: MOTION/SECOND: AYES: NAYS: ABSTENTIONS: ABSENT: Approve contract Amendment No. 1 with Jergensen Construction for the Gate 1 Access Road Project in the amount of $36, for a revised contract amount not to exceed $1,799, ADOPTED [UNANIMOUSLY] Davis / Shorett Davis, DeLaRosa, Mulvihill, Popescu, Rigsby, Shorett, and Woods. None. None. None. 11. Consider and discuss the updated action plan for the Inland Valley Development Agency (IVDA) through December 31, 2018 Mr. Michael Burrows, Executive Director, referenced a PowerPoint presentation entitled, December 31, 2018 Proposed IVDA Focal Areas, (as contained on pages in the Agenda Packet) and provided a brief report on Agenda Item No. 11. This item was for discussion purposes only, no formal action was taken. Page

34 Regular Meeting Board Actions December 12, 2018 IVDA ACTION: Consider and Discuss the updated Action Plan for the Inland Valley Development Agency (IVDA) through December 31, J. ADDED AND DEFERRED ITEMS There were no added or deferred items. K. OPEN SESSION PUBLIC COMMENT There were no open session public comments. L. BOARD MEMBER COMMENT There were no board member comments. M. ADJOURNMENT There being no further business before the Board at this session, Co-Chair Ovidiu Popescu declared the meeting adjourned at 4:16 p.m. Approved at a Regular Meeting of the Inland Valley Development Agency Board on Wednesday, January 9, Jennifer Farris Clerk of the Board Page

35 7 TO: Inland Valley Development Agency Board DATE: January 9, 2019 ITEM NO: 7 PRESENTER: Jim Harris, Manager of Capital Projects SUBJECT: CONSIDER AND DISCUSS A REPORT ON THE U.S. DEPARTMENT OF COMMERCE, ECONOMIC DEVELOPMENT ADMINISTRATION (EDA), 3RD AND 5TH STREET GRANT PROJECT SUMMARY An oral report will be provided at the time of the meeting. RECOMMENDED ACTION(S) Consider and discuss a Report on the U.S. Department of Commerce, Economic Development Administration, 3 rd and 5 th Street Grant Project. FISCAL IMPACT None. For consideration and discussion. PREPARED BY: CERTIFIED AS TO AVAILABILITY OF FUNDS: APPROVED AS TO FORM AND LEGAL CONTENT: FINAL APPROVAL: Jim Harris N/A N/A Michael Burrows 035

36 BACKGROUND INFORMATION 7 In January of 2018, the San Manuel Band of Mission Indians (SMBMI, the lead applicant), the City of Highland, (a co-applicant), and the Inland Valley Development Agency (IVDA, a coapplicant) received funding assistance from the U.S. Department of Commerce, Economic Development Administration for the 3 rd & 5 th Street Corridor Improvements project (EDA Grant No ). The estimated cost of this project is $7,058,000, with a Federal share cost of $2,964,360. The recipient share of cost was $4,093,640, however this amount was reduced by an additional grant that was received by the City of Highland from the California State SB1 Competitive Grant. Resulting in a new share for each of the three local agencies in an amount of $797,546. The project will widen and improve portions of 3 rd and 5 th Streets from Victoria Avenue east to Palm Avenue and provides for a re-connection of 3 rd Street to 5 th Street east of Palm Avenue. Construction will include new curb, gutter, sidewalk, streetlights, pavement rehabilitation, traffic signal improvements, as well as widening the SR-210 undercrossing, further enhancing access to the San Bernardino International Airport and surrounding areas. The consultant selection process for Professional Engineering Services is complete. The Highland City Council has awarded a Professional Services Agreement to Hernandez, Kroone and Associates, contingent upon EDA concurrence. EDA is currently reviewing the procurement and selection criteria supporting documents for the recommended consultant. Once EDA s approval is received, a project kickoff will take place, it is anticipated to take twelve months to complete engineering design, and an additional thirty-six months for construction. Attachments: 1. Project overview 036

37 Victoria Ave SMBMI SMBMI 5 th Street Central Ave Palm Ave Church Ave N SMBMI SMBMI SMBMI SAN BERNARDINO INTERNATIONAL AIRPORT 5 th Street Victoria Avenue to Palm Avenue includes curb, gutter, sidewalk and street lights (1.0 miles) Palm Avenue to Church Avenue includes pavement rehabilitation and striping (0.25 miles) Church Avenue to SR-210 includes pavement rehabilitation, raised center median and striping reconfiguration (0.25 miles) SR-210 Undercrossing from southbound ramps to northbound ramps includes widening to 8 lanes 3 rd Street Palm Avenue/3 rd Street intersection reconfiguration/realignment Palm Avenue to 5 th Street includes pavement rehabilitation, pavement widening, curb, gutter sidewalks, bike lane, striping and street lights (0.40 miles) 3 rd Street/5 th Street intersection improvements Central Avenue 3 rd Street to 5 th Street includes pavement rehabilitation, pavement widening, curbs, gutters, sidewalks and street lights (0.13 miles) Palm Avenue 3 rd Street to 5 th Street includes pavement rehabilitation, addition of turn pockets (0.13 miles) 2017 Economic Development Agency (EDA) Public Works and Economic Adjustment Assistance Grant Program Project Proposal to Support Economic Development, Faster Job Creation, and Attract Private Investment in Economically Distressed Areas of Highland and San Bernardino 037

38 8 TO: Inland Valley Development Agency Board DATE: January 9, 2019 ITEM NO: 8 PRESENTER: Michael Burrows, Executive Director SUBJECT: AUTHORIZE REIMBURSEMENT TO THE CITY OF HIGHLAND FOR THE STERLING AVENUE IMPROVEMENTS IN AN AMOUNT NOT TO EXCEED $41, SUMMARY The City of Highand and Inland Valley Development Agency (IVDA) are joint applicants through the State of California Department of Resources Recycling (CALRECYCLE) Rubberized Pavement Grant Program. The City of Highland has completed pavement improvements on the east half of Sterling Avenue, from 6 th Street to 559 feet north of 6 th Street. Under the terms of the grant agreement, the IVDA will reimburse the City of Highland $41, for the net cost of these improvements. Because of the change in project location, Staff felt it prudent to have the IVDA Board approve the final payment. RECOMMENDED ACTION(S) Authorize Reimbursement to the City of Highland for the Sterling Avenue Improvements in an amount not to exceed $41,405.94; and authorize the Executive Director to execute all related documents. FISCAL IMPACT The CalRecycle grant funding will not fund the entire project costs, but will provide approximately $3, towards the hot-mix project. The remaining project cost is included in the 3 rd and 5 th Street Project in the Capital Projects Fund of the Adopted IVDA Budget for FY A total of $1,800,000 has been allocated for this and other related projects. PREPARED BY: CERTIFIED AS TO AVAILABILITY OF FUNDS: APPROVED AS TO FORM AND LEGAL CONTENT: FINAL APPROVAL: Myriam Beltran William Garay Michael Lewin Michael Burrows 038

39 8 BACKGROUND INFORMATION The State of California Department of Resources Recycling and Recovery (CalRecycle) program provides grants to local agencies to use rubberized asphalt concrete, in an effort to reduce, recycle and reuse solid waste generated in the State, thereby reducing landfill capacity and protecting public health and safety. In recent years, rubberized asphalt has also been used to help mitigate the noise impacts from vehicular and truck traffic. The City of Highland, together with the Inland Valley Development Agency (IVDA), jointly applied in a regional application for the program grant cycle. By collaborating together, the grant limit was raised from $350K to $500K. The term of the grant agreement is effective from January 18, 2018 to April 1, The IVDA had a sole project proposed, the rebuilding of the intersection at 3 rd and Sterling Avenue. Due to entitlement delays and potential new funding opportunities, Staff was not able to initiate the 3 rd and Sterling Avenue Intersection project in time for use in this program. However, CalRecycle allows flexibility with changing the project location, as long as it remains within the same vicinity. Therefore, IVDA and Highland Staff proposed to change the project to the recently completed pavement improvements on the east half of Sterling Avenue, from 6 th Street to 559 feet north of 6 th Street, all within the City of San Bernardino. The actual costs of these improvements, including design, construction administration, and construction were at a net cost of $41, Under the terms of the grant, the IVDA will reimburse the City of Highland. Because of the change in project location, Staff felt it prudent to have the IVDA Board approve the final payment. The Sterling Avenue corridor remains a priority project. As such, the IVDA recently met with representatives from Los Angeles and Seattle staff of the U.S. Economic Development Administration (EDA). Subsequently, staff prepared for consideration a project proposal for the 3 rd and Sterling project. EDA has since responded and has found the project to have merit. EDA has requested we begin the formal competitive grant process for a new application. The process is underway in cooperation with local partner agencies. Staff recommends that the Board approve the above recommended action. Attachments: 1. Site Map and Project Overview 039

40 1/2/2019. PROJECT LOCATION 270 feet 2019 Digital Map Products. All rights reserved /1

41 041

42 042

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

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

More information

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

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

More information

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

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

More information

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

A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY REGULAR MEETING AGENDA WEDNESDAY, SEPTEMBER 26, 2018 3:00 P.M. (Closed Session, immediately followed by Open Session) MAIN AUDITORIUM Norton Regional Event

More information

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

A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY REGULAR MEETING AGENDA WEDNESDAY, MARCH 27, 2019 3:00 P.M. (Closed Session, immediately followed by Open Session) MAIN AUDITORIUM Norton Regional Event Center

More information

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

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

More information

SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY REGULAR MEETING COMMISSION ACTIONS

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

More information

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

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

More information

INLAND VALLEY DEVELOPMENT AGENCY

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

More information

RESOLUTION NO

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

More information

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

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

More information

Lobbyist Registration Instructions

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

More information

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

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

More information

LOBBYIST REGISTRATION AND DISCLOSURE ACT

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

More information

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

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

More information

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

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

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

More information

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

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

More information

RESOLUTION NO. OB

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

More information

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF RESOLUTION NO. 16-52 SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2016A-R4 (GREEN BONDS) (2010A FINANCING PROGRAM) OF THE NEW JERSEY ENVIRONMENTAL

More information

Bylaws of the Board of Trustees

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

More information

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

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

More information

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

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

More information

Recommendation To Approve Contract #20129 with Sun Valley Economic Development

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

More information

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

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

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

More information

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

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

More information

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

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

More information

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

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

More information

BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS

BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS As used in these Bylaws, when capitalized: (a) "DeKalb Chamber" means the DeKalb Chamber of Commerce, Inc., a Georgia

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

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

More information

Bylaws of The Trusted Domain Project A California Public Benefit Corporation

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

More information

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location BY-LAWS (Code of Regulations) OF GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I Name and Location The name of the Association is the Green Pastures Owners' Association (the "Association"), which corporation,

More information

URBAN RENEWAL AGENCY of the CITY OF SALEM RULES OF PROCEDURE

URBAN RENEWAL AGENCY of the CITY OF SALEM RULES OF PROCEDURE URBAN RENEWAL AGENCY of the CITY OF SALEM RULES OF PROCEDURE Revised April 2017 URA RULES OF PROCEDURE TABLE OF CONTENTS Rule 1 Robert s Rules to Govern 1 Rule 2 Presiding Officer; Executive Director 1

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Meeting Date: January 8, 2013 Department:

More information

STATE OF CALIFORNIA DEPARTMENT OF CORPORATIONS INFORMATION ON THE APPLICATION FOR A LENDER S AND/OR BROKER S LICENSE CALIFORNIA FINANCE LENDERS LAW

STATE OF CALIFORNIA DEPARTMENT OF CORPORATIONS INFORMATION ON THE APPLICATION FOR A LENDER S AND/OR BROKER S LICENSE CALIFORNIA FINANCE LENDERS LAW STATE OF CALIFORNIA DEPARTMENT OF CORPORATIONS INFORMATION ON THE APPLICATION FOR A LENDER S AND/OR BROKER S LICENSE CALIFORNIA FINANCE LENDERS LAW The following is provided as general information to prospective

More information

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

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

More information

City Council Report 915 I Street, 1 st Floor

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

More information

ADMINISTRATIVE PROCEDURE SAN DIEGO UNIFIED SCHOOL DISTRICT

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

More information

Bylaws of FIRE K9.ORG A California Public Benefit Corporation

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

More information

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

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

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

More information

MAYOR AND COUNCIL CHAPTER 2 MAYOR AND COUNCIL

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

More information

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

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

More information

Bylaws of 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

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

CHAPTER Senate Bill No. 2582

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

More information

Agenda Item Cover Sheet Agenda Item N o.

Agenda Item Cover Sheet Agenda Item N o. Agenda Item Cover Sheet Agenda Item N o. Meeting Date B-2 January 06, 2016 Consent Section x Regular Section Public Hearing Subject: Amendment to the Hillsborough County Lobbying Ordinance. Department

More information

SERENE LAKES/DONNER SUMMIT CONSERVATION ASSOCIATION

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

More information

BYLAWS OF. A California Nonprofit Public Benefit Corporation GLOSSARY

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

More information

BYLAWS OF MEREDITH CORPORATION (Effective September 7, 2015) ARTICLE I. OFFICES

BYLAWS OF MEREDITH CORPORATION (Effective September 7, 2015) ARTICLE I. OFFICES BYLAWS OF MEREDITH CORPORATION (Effective September 7, 2015) ARTICLE I. OFFICES The principal office of the corporation in the State of Iowa shall be located in the City of Des Moines, County of Polk,

More information

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

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

More information

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

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

More information

Municipal Lobbying Ordinance

Municipal Lobbying Ordinance Municipal Lobbying Ordinance Los Angeles Municipal Code 48.01 et seq. Effective January 30, 2013 Prepared by City Ethics Commission CEC Los Angeles 200 North Spring Street, 24 th Floor Los Angeles, CA

More information

A G E N D A. Delta City Council May 1, F. Consideration to Approve the Delta Area Chamber of Commerce s Request

A G E N D A. Delta City Council May 1, F. Consideration to Approve the Delta Area Chamber of Commerce s Request Council may take formal action on any item appearing on this Agenda. However, formal action WILL NOT be taken at this meeting on any item of business first identified during the course of the meeting as

More information

BYLAWS OF THE HEINLEIN SOCIETY

BYLAWS OF THE HEINLEIN SOCIETY Note: The following text is a pristine version of the Bylaws of The Heinlein Society, last revised at the December 12, 2011 Board of Directors Meeting. BYLAWS OF THE HEINLEIN SOCIETY, A non-profit corporation,

More information

Mike Wymer CALL TO ORDER PLEDGE TO THE FLAG

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

More information

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

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

More information

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

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

More information

BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION)

BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION) 1 BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION) ARTICLE I NAME The name of the organization shall be Griffin Park Owners Association, Inc. (the Association ). ARTICLE II

More information

INSTRUCTIONS TO BIDDERS REQUEST FOR QUALIFICATIONS AND PROPOSAL THE BOROUGH OF LAVALLETTE, COUNTY OF OCEAN, NEW JERSEY BOROUGH AUDITOR

INSTRUCTIONS TO BIDDERS REQUEST FOR QUALIFICATIONS AND PROPOSAL THE BOROUGH OF LAVALLETTE, COUNTY OF OCEAN, NEW JERSEY BOROUGH AUDITOR INSTRUCTIONS TO BIDDERS REQUEST FOR QUALIFICATIONS AND PROPOSAL THE BOROUGH OF LAVALLETTE, COUNTY OF OCEAN, NEW JERSEY 2019 CALENDAR YEAR BOROUGH AUDITOR The Borough of Lavallette, located on a barrier

More information

CHAPTER 31: VILLAGE OFFICIALS. General Provisions. President. Clerk. Treasurer. Village Administrator

CHAPTER 31: VILLAGE OFFICIALS. General Provisions. President. Clerk. Treasurer. Village Administrator CHAPTER 31: VILLAGE OFFICIALS Section General Provisions 31.01 Qualifications 31.02 Oath; bond 31.03 Further duties 31.04 Compensation 31.05 Removal from office 31.06 Resignation 31.07 Date of inauguration

More information

BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES

BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES Section 1.1 Principal Office. The corporation s principal official

More information

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

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

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

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

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

More information

GREENE COUNTY PUBLIC SCHOOLS

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

More information

AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES

AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES 1.1 Name. The name of the corporation is The West Virginia State University

More information

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

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

More information

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

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

More information

HOUSE ENROLLED ACT No. 1264

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

More information

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

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

More information

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

Resolution: 1) authorizing the issuance and delivery of a multifamily housing revenue

Resolution: 1) authorizing the issuance and delivery of a multifamily housing revenue FILE NO. 120709 RESOLUTION NO. 1 [Issuance and Delivery - Multifamily Housing Revenue Note - 121 Golden Gate Avenue Senior Community Housing - Not to Exceed $,370,000] 2 3 4 5 6 7 8 9 10 11 12 13 14 15

More information

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

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

More information

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING

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

More information

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

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

More information

City of Kenner Office of the Council

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

More information

BYLAWS ELK ALTAR SOCIETY, INC., A California Nonprofit Public Benefit Corporation

BYLAWS ELK ALTAR SOCIETY, INC., A California Nonprofit Public Benefit Corporation BYLAWS OF ELK ALTAR SOCIETY, INC., A California Nonprofit Public Benefit Corporation BYLAWS OF ELK ALTAR SOCIETY, INC., A California l\jonprofit Public Benefit Corporation I. CORPORATION NAME 1.01. Corporate

More information

West Hills Community College Foundation. Bylaws

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

More information

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

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

More information

Bylaws of The California Latino Psychological Association

Bylaws of The California Latino Psychological Association Bylaws of The California Latino Psychological Association ARTICLE 1 - NAME & OFFICES SECTION 1 - NAME The name of the organization shall be the California Latino Psychological Association also known as

More information

City of Attleboro, Massachusetts

City of Attleboro, Massachusetts City of Attleboro, Massachusetts CITY CHARTER TABLE OF CONTENTS ARTICLE 1 - INCORPORATION; SHORT TITLE; FORM OF GOVERNMENT; POWERS Section 1-1 Incorporation 1-2 Short Title 1-3 Form of Government 1-4 Powers

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 303 West Commonwealth Avenue, Fullerton, California MEETINGS: The Fullerton City Council / Successor Agency meets on the first and third

More information

THE MUNICIPAL CALENDAR

THE MUNICIPAL CALENDAR A-1 Supplement 2016 APPENDIX A THE MUNICIPAL CALENDAR January January 1 New Year s Day State holiday (SDCL 1-5-1) January 1 The municipal fiscal year begins. (SDCL 9-21-1; See Hdbk., sec. 12.065) January

More information

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

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

More information

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

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

More information

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be THE UNIVERSITY OF CALIFORNIA

More information

Municipal Lobbying Ordinance

Municipal Lobbying Ordinance Municipal Lobbying Ordinance Los Angeles Municipal Code Section 48.01 et seq. Last Revised March 12, 2007 Prepared by City Ethics Commission CEC Los Angeles 200 North Spring Street, 24 th Floor Los Angeles,

More information

CAMPAIGN FINANCE AND BALLOT MEASURE GUIDE

CAMPAIGN FINANCE AND BALLOT MEASURE GUIDE SOUTH DAKOTA CAMPAIGN FINANCE AND BALLOT MEASURE GUIDE These resources are current as of 8/18/14. We do our best to periodically update these resources and welcome any comments or questions regarding new

More information

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

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

More information

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

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

More information

Director Handbook. Medina County Agricultural Society

Director Handbook. Medina County Agricultural Society Medina County Agricultural Society Director Handbook The mission statement for the Medina County Agricultural Society is Provide a center of activity for the preservation and promotion of agriculture through

More information

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

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

More information

OFFICIAL STATEMENT NEW ISSUE - BOOK-ENTRY ONLY NOT RATED

OFFICIAL STATEMENT NEW ISSUE - BOOK-ENTRY ONLY NOT RATED OFFICIAL STATEMENT NEW ISSUE - BOOK-ENTRY ONLY NOT RATED In the opinion of Butler, Snow, O Mara, Stevens & Cannada, PLLC, Ridgeland, Mississippi ("Bond Counsel"), under existing laws, regulations, rulings

More information