2. Executive Officer s Comments and Recommended Agenda Revisions PUBLIC PROTEST HEARING ITEM
|
|
- Delphia Underwood
- 5 years ago
- Views:
Transcription
1 AGENDA LOCAL AGENCY FORMATION COMMISSION PROTEST PROCEEDING HEARING MONDAY, APRIL 11, 2016, 10:00 A.M. LOCAL AGENCY FORMATION COMMISSION OFFICE 9335 HAZARD WAY, SUITE 200 SAN DIEGO, CALIFORNIA 1. Meeting called to Order 2. Executive Officer s Comments and Recommended Agenda Revisions 3. Summary of Approving Resolution PUBLIC PROTEST HEARING ITEM 4. RO14-15 Proposed Rancho Santa Fe Fire Protection District Reorganization: Dissolution of County Service Area No. 107 (Elfin Forest/Harmony Grove) and Annexation to the Rancho Santa Fe Fire Protection District. The proposal was initiated by a resolution by the Board of Directors of the Rancho Santa Fe Fire Protection District. The reason for the proposal is to improve delivery of fire protection, emergency medical services, fire prevention, and public education and ensure the continuation of these services within the unincorporated San Dieguito area. At the hearing, the LAFCO Executive Officer shall hear and receive any oral or written protests, objections, or evidence that is made, presented, or filed by registered voters residing within the reorganization territory. Written protest from registered voters must be filed with the LAFCO Executive Officer prior to the conclusion of the protest proceedings. Any person who has filed a written protest may withdraw their protest at any time prior to the conclusion of the hearing. ** 5. Public Comment: Opportunity for members of the public to speak to the Executive Officer on any subject matter within the jurisdiction, but not an item on today s agenda. Each speaker s presentation may not exceed 3 minutes. 6. Adjournment to the next Public Protest Proceeding, as required. Recommended Action: Receive protest(s) and submittal of Protest Withdrawal forms; Order Reorganization Receive
2 Protest Proceeding Agenda Page 2 April 11, 2016 POLITICAL REFORM ACT AND LAFCO DISCLOSURE REQUIREMENTS The Political Reform Act prohibits a person appointed to the Local Agency Formation Commission from soliciting or accepting campaign contributions of more than $250 within the preceding 12 months from parties, participants, or their agents while a proceeding is pending before LAFCO and for three months following the decision. LAFCO commissioners who receive such contributions are required to disqualify themselves from participating in the proceedings. Both commissioners and contributors who are parties to the proceeding are required to disclose the contributions received or made. In addition to the disclosure requirements discussed above, expenditures for political purposes related to a change of organization or reorganization proposal which has been submitted to the Commission, and contributions in support of or in opposition to such measures, shall be disclosed and reported to the same extent and subject to the same requirements as provided for local initiative measures presented to the electorate (Government Code Section ). ACCESSIBILITY OF MEETINGS AND AGENDA MATERIALS The LAFCO agenda is available in alternative formats, to persons with disabilities, as required by Section 202 of the Americans with Disabilities Act of 1990 (42 U.S.C. Sec ) and California Government Code Writings that are public records as described in California Government Code Section (a), that are distributed during a LAFCO meeting are available following the meeting in alternative formats upon request by a person with a disability, as required by Section 202 of the Americans with Disabilities Act of 1990 (42 U.S.C. Sec ). Please notify the LAFCO office, in writing, at 9335 Hazard Way, Suite 200, San Diego, CA 92123, of your request. Individuals requiring Assistive Listening Devices (ALDs) or sign language interpreters should contact the Americans with Disabilities Coordinator at (858) or call the LAFCO office at (858) , (at least three days) in advance of the meeting, to make arrangements. The ALD must be returned at the end of the meeting. LAFCO s agenda can be found by visiting our web site at **The materials for the Rancho Santa Fe Fire Protection District Reorganization can be downloaded at:
3 Protest Proceeding Agenda Page 2 April 11, 2016 POLITICAL REFORM ACT AND LAFCO DISCLOSURE REQUIREMENTS The Political Reform Act prohibits a person appointed to the Local Agency Formation Commission from soliciting or accepting campaign contributions of more than $250 within the preceding 12 months from parties, participants, or their agents while a proceeding is pending before LAFCO and for three months following the decision. LAFCO commissioners who receive such contributions are required to disqualify themselves from participating in the proceedings. Both commissioners and contributors who are parties to the proceeding are required to disclose the contributions received or made. In addition to the disclosure requirements discussed above, expenditures for political purposes related to a change of organization or reorganization proposal which has been submitted to the Commission, and contributions in support of or in opposition to such measures, shall be disclosed and reported to the same extent and subject to the same requirements as provided for local initiative measures presented to the electorate (Government Code Section ). ACCESSIBILITY OF MEETINGS AND AGENDA MATERIALS The LAFCO agenda is available in alternative formats, to persons with disabilities, as required by Section 202 of the Americans with Disabilities Act of 1990 (42 U.S.C. Sec ) and California Government Code Writings that are public records as described in California Government Code Section (a), that are distributed during a LAFCO meeting are available following the meeting in alternative formats upon request by a person with a disability, as required by Section 202 of the Americans with Disabilities Act of 1990 (42 U.S.C. Sec ). Please notify the LAFCO office, in writing, at 9335 Hazard Way, Suite 200, San Diego, CA 92123, of your request. Individuals requiring Assistive Listening Devices (ALDs) or sign language interpreters should contact the Americans with Disabilities Coordinator at (858) or call the LAFCO office at (858) , (at least three days) in advance of the meeting, to make arrangements. The ALD must be returned at the end of the meeting. LAFCO s agenda can be found by visiting our web site at **The materials for the Rancho Santa Fe Fire Protection District Reorganization can be downloaded at:
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
29
30
31
AGENDA LOCAL AGENCY FORMATION COMMISSION MONDAY, SEPTEMBER 14, 2015, 9:00 A.M
1. Pledge of Allegiance 2. Roll Call AGENDA LOCAL AGENCY FORMATION COMMISSION MONDAY, SEPTEMBER 14, 2015, 9:00 A.M. **ROOM 310, COUNTY ADMINISTRATION CENTER 1600 PACIFIC HIGHWAY SAN DIEGO, CALIFORNIA 3.
More informationSANTA BARBARA LOCAL AGENCY FORMATION COMMISSION
SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION NOTICE OF HEARING NOTICE IS HEREBY GIVEN that a meeting of the Santa Barbara Local Agency Formation Commission will be held on Thursday, May 7, 2015 at 1:00
More informationAGENDA. EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District. Thursday, March 9, :00 A.M.
CALL MEETING TO ORDER AGENDA EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District Thursday, 9:00 A.M. Held at Santa Fe Irrigation District 5920 Linea del Cielo, Rancho Santa Fe, California 92067 ORAL
More informationRANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES February 22, 2007
RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES Rancho Santa Fe FPD Board/Community Room Headquarters 16936 El Fuego Rancho Santa Fe, California 92067 A regular meeting
More informationCHAPTER III: MERCED LAFCO PROCEDURES
CHAPTER III: MERCED LAFCO PROCEDURES The following guide details procedures followed by the Merced County Local Agency Formation Commission (LAFCo) in implementing the Cortese/Knox/Hertzberg Act (AB 2838).
More informationBy-laws and Budget & Operating Policies
Alameda LAFCO ALAMEDA LOCAL AGENCY FORMATION COMMISSION 1221 OAK STREET, SUITE 555 * OAKLAND, CA 94612 (510) 271-5142 FAX (510) 272-3784 WWW.ACGOV.ORG/LAFCO By-laws and Budget & Operating Policies Adopted:
More informationLAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL
LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL 1. NAME AND ADDRESS OF COMMISSION The Local Agency Formation Commission, established in Santa Clara County pursuant to Chapter 1 (commencing with Section 56000)
More information6 AGENDA REPORT Consent Action
9335 Hazard Way Suite 200 San Diego, CA 92123 (858) 614-7755 FAX (858) 614-7766 San Diego Local Agency Formation Commission www.sdlafco.org Chair Jo MacKenzie, Director Vista Irrigation District Vice Chair
More information1901 FIRST AVENUE, SUITE 219 SAN DIEGO, CA (619) (619) May 4, 2018
TELEPHONE 1901 FIRST AVENUE, SUITE 219 SAN DIEGO, CA 92101 FACSIMILE (619) 702-7892 (619) 702-9291 Via Email SAN DIEGO LAFCO c/o John Traylor, Consultant (john.traylor@sdcounty.ca.gov) c/o Keene Simonds,
More informationCommissioners Neal Arthur, David Dick, Robert Grinchuk, Santiago Robles, Sal Salas, and Alice Tumminia
469 AGENDA Assistance for the Disabled: Agendas, reports and records are available in alternative formats upon request. To order information in Braille, oversized print or voice cassette tape, or to arrange
More informationGovTrack.us Tracking the 110 th United States Congress
1 of 5 6/5/2008 9:07 AM GovTrack.us Tracking the 110 th United States Congress Legislation > 2005-2006 (109th Congress) > H.R. 5015 [109th] H.R. 5015 [109th]: Stop Trading on Congressional Knowledge Act
More informationSAN DIEGO LAFCO MINUTES OF THE REGULAR MEETING MARCH 5, 2007
SAN DIEGO LAFCO MINUTES OF THE REGULAR MEETING MARCH 5, 2007 2 There being a quorum present, the meeting was convened at 9:00 a.m. by Chairman Andy Vanderlaan. Also present were: Regular Commissioners
More informationMINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT MARCH 9, 2016
MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT MARCH 9, 2016 A regular meeting of the Board of Directors of Olivenhain Municipal Water District was held
More informationA Citizen's Guide to Annexations by Cities
A Citizen's Guide to Annexations by Cities INTRODUCTION KERN COUNTY ADMINISTRATIVE OFFICE: JUNE 2011 Note: This guide is provided by the Board of Supervisors appointed Citizens' Advisory Committee on Annexations,
More informationSANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987
SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS Adopted March 11, 1987 Amended October 19, 1987; June 4, 1990; December 6, 1995; March 20, 1996; July 28, 2010, May 22, 2017 1.0 ROLE
More information(132nd General Assembly) (Substitute House Bill Number 31) AN ACT
(132nd General Assembly) (Substitute House Bill Number 31) AN ACT To amend sections 9.23, 107.06, 111.16, 147.541, and 189.05, to revive and amend section 5139.44, and to repeal sections 9.239, 147.542,
More informationAGENDA Special Meeting of the Board of Directors of the Southern California Cities Consortium
AGENDA Special Meeting of the Board of Directors of the Monday, August 27, 2018 10:00 AM City Council Chambers, City Hall, 1st Floor 9770 Culver Blvd. Culver City, CA 90232 1. CALL TO ORDER & ROLL CALL
More informationCandidate Nomination Paper (F0400)
This document contains both information and form fields To read information, use the Down Arrow from a form field Candidate Nomination Paper (F0400) This form is available for public inspection (EA sec
More informationGUIDE TO FILING REFERENDA
TO FILING REFERENDA DEPARTMENT OF ELECTIONS 1 Dr. Carlton B. Goodlett Place, Room 48 San Francisco, CA 94102 Voice (415) 554-4375 Fax (415) 554-7344 TTY (415) 554-4386 DRAFT VERSION- SUBJECT TO CHANGE
More informationRANCHO SANTA FE FIRE PROTECTION DISTRICT Regular Board of Directors Meeting Minutes January 13, 2016
RANCHO SANTA FE FIRE PROTECTION DISTRICT Regular Board of Directors Meeting Minutes These minutes reflect the order in which items appeared on the meeting agenda and do not necessarily reflect the order
More informationCounty Administrative Building, 1115 Truxtun Avenue, Bakersfield, California,
LOCAL AGENCY FORMATION COMMISSION COUNTY OF KERN, STATE OF CALIFORNIA Board of Supervisors Chambers 1115 Truxtun Ave Bakersfield, California Meeting of March 23, 2016 Regular meeting called to order at
More informationA 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 informationWednesday, December 19, 2018
AGENDA FIRE PROTECTION DISTRICT BOARD-HOUSING SUCCESSOR AGENCY - SUCCESSOR AGENCY - PUBLIC FINANCING AUTHORITY - CITY COUNCIL Wednesday, December 19, 2018 10500 Civic Center Drive Rancho Cucamonga, CA
More informationRIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS
RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS August 20, 2018 (6:30 p.m.) Visitor s / Depot Center 6730 Front Street Rio Linda, Ca 95673 (916)
More informationELECTION CALENDAR. June 5, 2018 Primary Election
ELECTION CALENDAR June 5, 2018 Primary Election Prepared by: Candace J. Grubbs County Clerk-Recorder/Registrar of Voters Hall of Records 155 Nelson Avenue, Oroville CA 95965-3411 (530) 538-7761 (800) 894-7761
More informationHow to do a City Referendum
How to do a City Referendum A Guide to Placing a City Referendum on the Ballot PREPARED BY: THE CITY OF SANTA CRUZ CITY CLERK S DIVISION Bonnie Bush, Interim City Clerk Administrator / Elections Official
More informationRural Municipality of Mount Stewart, PEI A Bylaw for Municipal Elections Proceedings Bylaw #
Rural Municipality of Mount Stewart, PEI A Bylaw for Municipal Elections Proceedings Bylaw # 2018 18 BE IT ENACTED by the Council of the Rural Municipality of Mount Stewart as follows: PART I INTERPRETATION
More informationDISSOLUTION OF COUNTY SERVICE AREA NO. 2 (AIRPORT DISTRICT) AND COUNTY SERVICE AREA NO. 3 (RIVERDALE PARK TRACT)
EXECUTIVE OFFICER S AGENDA REPORT APRIL 27, 2016 TO: FROM: SUBJECT: LAFCO Commissioners Javier Camarena, Assistant Executive Officer DISSOLUTION OF COUNTY SERVICE AREA NO. 2 (AIRPORT DISTRICT) AND COUNTY
More informationLAFCO Action: Date: PETITION FOR. (Name of Proposal) The undersigned by their signature hereon DO HEREBY REPRESENT REQUEST AND PETITION as follows:
TO: Local Agency Formation Commission County of Santa Barbara 105 East Anapamu Street, Rm 407 Santa Barbara, CA 93101 File No: Date Presented: Officially Filed: Designated as: To be filled in by LAFCO
More informationTEXAS ETHICS COMMISSION
TEXAS ETHICS COMMISSION TITLE 15, ELECTION CODE REGULATING POLITICAL FUNDS AND CAMPAIGNS Effective June 15, 2017 (Revised 9/1/2017) Texas Ethics Commission, P.O. Box 12070, Austin, Texas 78711-2070 (512)
More informationLINCOLN CHAPTER OF CREDIT UNIONS BYLAWS
LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS ARTICLE I Name - Purposes Sec. 1. The name of this Chapter of the Nebraska Credit Union League shall be the Lincoln Chapter of Credit Unions. Sec 2. The boundaries
More informationIC Chapter 5. Reports Required of Candidates and Committees
IC 3-9-5 Chapter 5. Reports Required of Candidates and Committees IC 3-9-5-1 Application of chapter Sec. 1. (a) Except as provided in subsection (b), this chapter applies to candidates in all elections
More informationAssembly Bill No. 45 Committee on Legislative Operations and Elections
Assembly Bill No. 45 Committee on Legislative Operations and Elections CHAPTER... AN ACT relating to public office; requiring a nongovernmental entity that sends a notice relating to voter registration
More informationUNION SCHOOL DISTRICT
Application Packet The application packet to fill the vacancy in the Union School District Governing Board is enclosed. The packet includes the following information: 1. Provisional Appointment Timeline
More informationRESTATED BYLAWS OF LA COSTA CANYON POP WARNER FOOTBALL ASSOCIATION, INC. A California Nonprofit Public Benefit Corporation
RESTATED BYLAWS OF LA COSTA CANYON POP WARNER FOOTBALL ASSOCIATION, INC. A California Nonprofit Public Benefit Corporation Page 1 of 15 Contents ARTICLE 1: OFFICES... 3 ARTICLE 2: OBJECTIVES AND PURPOSES...
More informationIC Chapter 2. General Elections
IC 3-10-2 Chapter 2. General Elections IC 3-10-2-1 Date of general election; offices to be filled Sec. 1. A general election shall be held on the first Tuesday after the first Monday in November in each
More information2016 General Election Timeline
June June 7 Nomination Petition Filing Deadline for Independent Candidates (except for Independent Electors of President and Vice President) for General (before 4:00 p.m. of the day of the primary election)
More informationRUNNING FOR PUBLIC OFFICE
RUNNING FOR PUBLIC OFFICE November 6, 2018 CITY CLERK S OFFICE CITY DEMOGRAPHICS POPULATION o 147,294 (SANDAG estimates October 2015) VOTER TURNOUT o 79.66% (November 2016 election) REGISTERED VOTERS o
More informationCHARTER AMENDMENT AND ORDINANCE PROPOSITION R COUNCILMEMBER TERM LIMITS OF THREE TERMS; CITY LOBBYING, CAMPAIGN FINANCE AND ETHICS LAWS
CHARTER AMENDMENT AND ORDINANCE PROPOSITION R COUNCILMEMBER TERM LIMITS OF THREE TERMS; CITY LOBBYING, CAMPAIGN FINANCE AND ETHICS LAWS Section 1. Section 206 of the Los Angeles City Charter is amended
More informationDepartment of Defense DIRECTIVE. SUBJECT: Political Activities by Members of the Armed Forces on Active Duty
Department of Defense DIRECTIVE NUMBER 1344.10 June 15, 1990 Administrative Reissuance Incorporating Through Change 2, February 17, 2000 SUBJECT: Political Activities by Members of the Armed Forces on
More informationLEVEL 1 FUNDING: RESIDENTIAL, COMMERCIAL AND INDUSTRIAL CONSTRUCTION
DEVELOPER FEES LEVEL 1 FUNDING: RESIDENTIAL, COMMERCIAL AND INDUSTRIAL CONSTRUCTION Before taking action to establish, increase or impose developer fees, the Governing Board shall conduct a fee justification
More information1. General City Annexation and Detachment Policies and Standards.
1. General City Annexation and Detachment Policies and Standards. 1.1. An annexation shall not be approved if it represents an attempt to annex only revenue-producing property ( 56668). 1.2. Annexations,
More informationPROPOSED AMENDMENT 3349 TO ASSEMBLY BILL NO. 272
MOCK-UP PROPOSED AMENDMENT TO ASSEMBLY BILL NO. PREPARED FOR SPEAKER OF THE ASSEMBLY APRIL, 0 PREPARED BY THE LEGAL DIVISION NOTE: THIS DOCUMENT SHOWS PROPOSED AMENDMENTS IN CONCEPTUAL FORM. THE LANGUAGE
More informationREQUEST FOR LETTERS OF INTEREST. SOLICITATION TITLE Solicitation Identification Number PD XXX Per The Terms and Conditions of PD
ESCAMBIA COUNTY FLORIDA REQUEST FOR LETTERS OF INTEREST SOLICITATION TITLE Solicitation Identification Number PD 08-09.XXX Per The Terms and Conditions of PD 02-03.079 Letters of Interest Will Be Received
More informationPolicy Analyst. SUBJECT: Legislative Report - March 2018
Local Agency Formation Commission Orange County CHAIR Derek J. McGregor Representative of General Public VICE CHAIR Cheryl Brothers Councilmember City of Fountain Valley March 14, 2017 TO: FROM: Local
More informationAMENDED AND RESTATED BYLAWS OF CALIFORNIA TRANSIT ASSOCIATION A California Nonprofit Mutual Benefit Corporation
AMENDED AND RESTATED BYLAWS OF CALIFORNIA TRANSIT ASSOCIATION A California Nonprofit Mutual Benefit Corporation Rev. April 2005 Rev. August 10, 2001 Rev. September 16, 1994 Rev. August 1992 771890v4 27104/0002
More informationSAN FRANCISCO AIRPORT COMMISSION CALENDAR
SAN FRANCISCO AIRPORT COMMISSION CALENDAR March 31, 2009 Special Meeting 9:00 A.M. Room 416 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco GAVIN NEWSOM,
More information5. When addressing the Board, speakers are requested to state their name and address from the podium and adhere to the time limits set forth.
AGENDA PUBLIC HEARING @ REGULAR MEETING BOARD OF DIRECTORS September 12, 2016 3:00 P.M. Primary Location Jefferson Elementary School 101 Lincoln Avenue Daly City, CA 94015 Alternate Locations: 907 Whitehall
More informationCampaign Finance and Public Disclosure Board
This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project. http://www.leg.state.mn.us/lrl/lrl.asp Minnesota Campaign
More informationMEMORANDUM. Political Activities By City Officers and Employees
DENNIS J. HERRERA City Attorney MEMORANDUM TO: FROM: All Elected Officials All Board and Commission Members All Department Heads Dennis J. Herrera City Attorney DATE: February 1, 2002 RE: Political Activities
More informationRESOLVED, that the Local Agency Formation Commission of the County of Sonoma ( the Commission ) hereby finds and determines as follows:
For accessibility assistance with any of the following documents, please contact Sonoma LAFCO at (707) 565-2577 or email us at cynthia.olson@sonoma-county.org. ATTACHMENT 1 Resolution 575 Administration
More informationAGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER
AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Dan Flores, Dist. 2 Chairman Larry Munger, Dist. 3 Vice-Chairman Jim Whiteaker, Dist. 4 Barbara LeVake, Dist. 5 The Agenda is
More informationC. 271 POLITICAL CONTRIBUTION DISCLOSURE FORM
C. 271 POLITICAL CONTRIBUTION DISCLOSURE FORM Public Agency Instructions This page provides guidance to public agencies entering into contracts with business entities that are required to file Political
More information2015 School Election Procedures
2015 School Election Procedures Recent legislation significantly changed school election procedures. The board secretary s election responsibilities were significantly reduced and the board president has
More informationNew Jersey School Boards Association
New Jersey School Boards Association How to Become a School Board Member Legislation, (P.L. 2011, c.202), signed by Governor Christie on Jan. 17, 2012 gives communities the option to change the date of
More informationOPEN MEETING PROCEDURAL RULES
OPEN MEETING PROCEDURAL RULES March 24, 2016 Local Rules Stockton Municipal Code Council Policy 100-3 Council Policy 800-3 Rosenberg s Rules of Order Planning commission Rules for Conducting Planning Commission
More informationA Candidate s Guide to. Elections and. Running for Elected Office OFFICE OF THE TOWN CLERK. Chelmsford, MA
OFFICE OF THE TOWN CLERK 50 Billerica Road Chelmsford, MA 01824 A Candidate s Guide to Elections and Running for Elected Office Published by Onorina Z. Maloney Town Clerk Office of the Town Clerk, 50 Billerica
More informationA BILL IN THE COUNCIL OF THE DISTRICT OF COLUMBIA
A BILL 0- IN THE COUNCIL OF THE DISTRICT OF COLUMBIA 0 0 To amend the Board of Ethics and Government Accountability Establishment and Comprehensive Ethics Reform Amendment Act of 0 to add and amend definitions,
More informationAGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606
AGENDA Donald P. Wagner Mayor Lynn Schott Mayor Pro Tempore Melissa Fox Councilmember Jeffrey Lalloway Councilmember CITY COUNCIL REGULAR MEETING February 28, 2017 4:00 PM City Council Chamber One Civic
More informationBUSINESS LAW SECTION
BUSINESS LAW SECTION NONPROFIT & UNINCORPORATED ORGANIZATIONS COMMITTEE T HE STATE BAR OF CALIFORNIA 180 Howard Street San Francisco, CA 94105-1639 http://www.calbar.org/buslaw/nonprofits/ NONPROFIT AND
More informationDATE ISSUED: 12/12/ of 22 UPDATE 33 BBB(LEGAL)-LJC
Table of Contents Section I: Elections Generally... 2 General Election Dates... 2 Joint Elections Administrator... 2 Membership... 2 Terms... 4 Methods of Election... 4 Boundary Change Notice... 6 Notice
More informationRunning For Local Office. Provided by the Office of the City Clerk Amy Van, City Clerk
Running For Local Office Provided by the Office of the City Clerk Amy Van, City Clerk Dear Potential Candidate, This brochure was prepared to assist Citrus Heights electors who are considering running
More informationCAMPAIGN FINANCE GUIDE
CAMPAIGN FINANCE GUIDE Candidates for Municipal Office Office of Campaign and Political Finance Commonwealth of Massachusetts T his brochure is designed to introduce candidates for elected municipal office
More informationLAFCO Action: Date: PETITION FOR. Formation of Los Olivos Community Services District (Name of Proposal)
TO: Local Agency Formation Commission County of Santa Barbara 105 East Anapamu Street, Rm 407 Santa Barbara, CA 93101 File No: Date Presented: Officially Filed: Designated as: To be filled in by LAFCO
More informationGuide to the Registration of a New Political Party in New Brunswick P ( ) Contents
Guide to the Registration of a New Political Party in New Brunswick P 04 403 (2018-01-31) Contents Registration of a New Political Party in New Brunswick... 2 Prerequisites for Registration... 2 1. Have
More informationREQUIREMENTS OF PUBLIC LAW 2005, CHAPTER 51, N.J.S.A. 19:44A (FORMERLY EXECUTIVE ORDER 134) AND EXECUTIVE ORDER 117 (2008)
Chapter 51/EO 117 State of New Jersey Department of Treasury Division of Purchase & Property (DPP) Contract Compliance & Audit Unit Contact: CD134@treas.nj.gov January 2016 REQUIREMENTS OF PUBLIC LAW 2005,
More informationAIRPORT COMMISSION CALENDAR. Monday, March 3, 1997 Special Meeting ORDER OF BUSINESS F. ITEMS RELATING TO ADMINISTRATON, OPERATIONS & MAINTENANCE
AIRPORT COMMISSION CALENDAR Monday, March 3, 1997 Special Meeting ORDER OF BUSINESS A. CALL TO ORDER B. ROLL CALL C. ADOPTION OF MINUTES D. ITEMS INITIATED BY COMMISSIONERS E. ITEMS RELATING TO MASTER
More informationCommunity Collaboration Careers We empower job seekers to meet the current and future workforce needs of employers in San Diego County
Community Collaboration Careers We empower job seekers to meet the current and future workforce needs of employers in San Diego County Audit Committee date Monday, June 12, 2017 time 11:00am 12:00pm place
More informationORANGE COUNTY REGISTRAR OF VOTERS 1300 S.GRAND AVENUE, BLDG. C SANTA ANA, CA (714)
HANDBOOK ON THE PROCEDURES FOR RECALLING LOCAL OFFICIALS ORANGE COUNTY REGISTRAR OF VOTERS 1300 S.GRAND AVENUE, BLDG. C SANTA ANA, CA 92705 (714) 567-7600 WWW.OCVOTE.COM THE HANDBOOK FOR RECALLING LOCAL
More informationDATE ISSUED: 9/24/ of 12 UPDATE 103 BBB(LEGAL)-A
Table of Contents Section I: Elections Generally... 2 Membership and Terms... 2 General Election Date... 2 Joint Elections... 2 Method of Election... 2 Boundary Change Notice... 3 Methods of Voting...
More informationBYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA
BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA Effective: April 26, 2012 COUNTY OF PRINCE GEORGE PLANNING COMMISSION PRINCE GEORGE, VIRGINIA 23875 BYLAWS
More informationSTATE OF NEW JERSEY. SENATE, No th LEGISLATURE
SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED JANUARY, 0 Sponsored by: Senator ANTHONY R. BUCCO District (Morris and Somerset) Senator KRISTIN M. CORRADO District 0 (Bergen, Essex, Morris and
More informationHow to Place a Measure on the Ballot. A Guide for Governing Boards for the County, Cities, School Districts and Special Districts
How to Place a Measure on the Ballot Attachment E A Guide for Governing Boards for the County, Cities, School Districts and Special Districts Santa Cruz County Elections Department 831 454 2060 866 282
More informationHOW TO DO A COUNTY REFERENDUM A Guide to Placing a County Referendum on the Ballot
HOW TO DO A COUNTY REFERENDUM A Guide to Placing a County Referendum on the Ballot Prepared by The Mariposa County Clerk/Elections Department 4982 10 th Street / PO Box 247 Mariposa, CA 95338 209-966-2007
More informationTULARE COUNTY LOCAL AGENCY FORMATION COMMISSION. 210 N. Church Street, Suite B, Visalia Phone: (559) FAX: (559)
L A F C O TULARE COUNTY LOCAL AGENCY FORMATION COMMISSION 210 N. Church Street, Suite B, Visalia 93291 Phone: (559) 623-0450 FAX: (559) 733-6720 I. Call to Order PROTEST HEARING June 4, 2018 @ 2:00 P.M.
More informationCandidate s Handbook. for the June 5, 2018 Statewide Direct Primary Election
Candidate s Handbook for the June 5, 2018 Statewide Direct Primary Election Orange County Registrar of Voters 1300 S. Grand Avenue, Bldg. C Santa Ana, CA 92705 714-567-7600 Your vote. Our responsibility.
More informationPROTEST INSTRUCTIONS
1. SCOPE 1.1 The following Instructions implement Los Angeles County Metropolitan Transportation Authority (LACMTA) Policy regarding filing and resolution of Protests against the contents of an LACMTA
More informationPersonal Service Contracts
Effective Date: January 1, 2015 Supersedes: Business dated July 1, 2011 Applies To: Colleges and Systems Office Procedure Responsibility: KCTCS Purchasing Page 1 of 6 Personal Service Contracts Sections:
More informationOPEN MEETING LAWS IN CALIFORNIA: RALPH M. BROWN ACT
OPEN MEETING LAWS IN CALIFORNIA: RALPH M. BROWN ACT December 2011 401 Mendocino, Suite 100 Santa Rosa, CA 95401 707.545.8009 www.meyersnave.com TABLE OF CONTENTS Page I. INTRODUCTION, PURPOSE, AND SCOPE
More informationI. INTRODUCTION. 4. The FESA Committee is a Massachusetts ballot question committee organized pursuant to this Agreement.
DISPOSITION AGREEMENT This ( Agreement ) is entered into on September 8, 2017 by and between the Office of Campaign and Political Finance ( OCPF ) and the Respondent, Families for Excellent Schools Advocacy
More informationRetiree Health Care Trust Fund Board
Retiree Health Care Trust Fund Board BOARD MEETING MINUTES Regular Meeting Monday, May 8, 2017 1:30 p.m. City and County of San Francisco SFERS Office 1145 Market Street, 6 th Floor Conference Room San
More informationAGREEMENT FOR SERVICE AGREEMENT FOR SERVICE
AGREEMENT FOR SERVICE AGREEMENT FOR SERVICE In order to receive various information services ( Information Service(s) ) from First American CREDCO/Executive Reporting Services, a division of First American
More informationHow to do a County Referendum
How to do a County Referendum A Guide to Placing a County Referendum on the Ballot Prepared by The Madera County Elections Division 200 W. 4th Street Madera CA 93637 {559) 675-7720 {559) 675-7870 FAX www.votemadera.com
More informationRiverside Local Agency Formation Commission
Riverside Local Agency Formation Commission August 26, 2004 P HONE: (951) 369-0631 www.lafco.org FAX: (951) 369-8479 LAFCO POLICIES & PROCEDURES MISSION STATEMENT The broad mission of the Local Agency
More informationNotice and Agenda ADJOURNED REGULAR MEETING BOARD OF DIRECTORS COUNTY SANITATION DISTRICT NO. 22
Notice and Agenda ADJOURNED REGULAR MEETING BOARD OF DIRECTORS COUNTY SANITATION DISTRICT NO. 22 To be held at the OFFICE OF THE DISTRICT 1955 Workman Mill Road, Whittier, California MONDAY December 14,
More informationMay 9, 2015 Election Law Calendar
May 9, 2015 Election Law Calendar Notes: 1. Download Outlook or PDF version of Calendar 2. Note on Campaign Information 3. Note on Submissions to the U.S. Department of Justice 4. Note on Statutory References
More informationRESOLUTION NO. RESOLUTION OF THE PUBLIC WORKS COMMISSION OF THE CITY OF BEVERLY HILLS AMENDING RULES OF PROCEDURE
RESOLUTION NO. 2 RESOLUTION OF THE PUBLIC WORKS COMMISSION OF THE CITY OF BEVERLY HILLS AMENDING RULES OF PROCEDURE The Public Works Commission does hereby resolve, find, determine and declare as follows:
More informationBOARD OF SUPERVISORS ELECTION DEADLINES CHARTER AMENDMENT SCHEDULE FOR November 5, 2019 ELECTION
BOARD OF SUPERVISORS ELECTION DEADLINES CHARTER AMENDMENT SCHEDULE FOR November 5, 2019 ELECTION (PLEASE NOTE: Regular Rules Committee Meeting references are utilizing the anticipated schedule of the 1st
More informationBYLAWS POLONIA UNITED, INC. (a California Nonprofit Public Benefit Corporation) ARTICLE 1: NAME ARTICLE 2: PURPOSES
- 1 - BYLAWS OF POLONIA UNITED, INC. (a California Nonprofit Public Benefit Corporation) ARTICLE 1: NAME The name of this corporation is Polonia United, Inc.. ARTICLE 2: PURPOSES This corporation has been
More informationGuide for Financial Agents Appointed Under the Election Act
Guide for Financial Agents Appointed Under the Election Act 455 (18/02) Table of contents Introduction... 1 Privacy... 1 Financial agents... 2 What is a financial agent?... 2 Requirement for a financial
More informationSAN FRANCISCO AIRPORT COMMISSION CALENDAR
SAN FRANCISCO AIRPORT COMMISSION CALENDAR June 7, 2011 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS
More informationciy Planning Commission Report
ciy City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310)285-1141 FAX. (310) 858-5966 Planning Commission Report Meeting Date: Subject: Recommendation: June 9,2016
More informationDESERT HEALTHCARE DISTRICT SPECIAL MEETING OF THE BOARD OF DIRECTORS Board of Directors October 23, :30 P.M.
DESERT HEALTHCARE DISTRICT SPECIAL MEETING OF THE BOARD OF DIRECTORS Board of Directors October 23, 2018 5:30 P.M. University of California Riverside Building B Room B114/117 75080 Frank Sinatra Drive,
More informationSTUDENT GOVERNMENT ELECTION CODE. The University of Texas at Austin
STUDENT GOVERNMENT ELECTION CODE The University of Texas at Austin TABLE OF CONTENTS TABLE OF Contents... 1 TITLE III... 5 STUDENT GOVERNMENT SPECIFIC ELECTION CODE... 5 Chapter I... 5 PROVISIONS... 5
More informationCity and County of San Francisco Page 1
City and County of San Francisco Meeting Agenda Budget and Finance Committee City Hall 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689 Members: Mark Farrell, Eric Mar, John Avalos, London
More informationINFORMATION AND INSTRUCTIONS For Completing the Two-Year Vendor Certification and Disclosure of Political Contributions Form
Public Law 2005, Chapter 51 and Executive Order 117 (2008) INFORMATION AND INSTRUCTIONS For Completing the Two-Year Vendor Certification and Disclosure of Political Contributions Form Background Information
More informationRULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA. June 26, Approved as to form and legality by the City Attorney
RULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA June 26, 2017 Approved as to form and legality by the City Attorney TABLE OF CONTENTS I. OFFICERS AND COMMITTEES...1 A. President of the Council...1
More informationIC Chapter 3. Adjudicative Proceedings
IC 4-21.5-3 Chapter 3. Adjudicative Proceedings IC 4-21.5-3-1 Service of process; notice by publication Sec. 1. (a) This section applies to: (1) the giving of any notice; (2) the service of any motion,
More informationBYLAWS of ETUDES. 3.2 Mission. The specific mission and purposes of Etudes are the following:
BYLAWS of ETUDES ARTICLE I Name 1.1 The name of the Corporation is Etudes. ARTICLE II Non Profit Operation 2.1 The purpose for which the Etudes Corporation (Etudes) is formed is exclusively for educatioal,
More informationThe Legislative Assembly and Executive Council Conflict of Interest Act
Page 1 of 17 Queen's Printer This is not an official version. For the official version, please contact Statutory Publications. Acts and Regulations > List of C.C.S.M. Acts Search the Acts Français Updated
More information