Workforce Development Board 1111 San Felipe Road, Suite 207, Hollister, CA July 12, 3:00 PM AGENDA

Size: px
Start display at page:

Download "Workforce Development Board 1111 San Felipe Road, Suite 207, Hollister, CA July 12, 3:00 PM AGENDA"

Transcription

1 SAN BENITO COUNTY JAMES A. RYDINGSWORD DIRECTOR HEALTH & HUMAN SERVICES AGENCY Community Services & Workforce Development 1111 San Felipe Road, Suite Hollister, CA (831) FAX (831) Workforce Development Board 1111 San Felipe Road, Suite 207, Hollister, CA July 12, 3:00 PM Workforce Development Board AGENDA For the health and safety of staff & guests all meetings are fragrance free. I. GENERAL INFORMATION: II. A. Public Comment Period: Guests may introduce themselves and request to comment on any non-agenda items. Time is limited to five minutes per guest unless the board determines that more time is needed. Guest Speaker: Ted Baaron will be our guest presenter to share with the Board the status of AB 109. REGULAR AGENDA: A. Roll Call: B. Approval of Minutes: Full WDB Meeting Minutes: The April 12, 2016 full WDB meeting minutes are enclosed for board review and approval. Executive Committee Meeting: The minutes of the May 10, 2016 Executive Committee and the May 16, 2016 Special Executive Committee and meetings are enclosed for board information. The June 14, 2016 Executive Committee was cancelled due to the lack of a quorum. C. WDB Membership: III. WDB Membership: Any applications received will be considered for appointment to the full WDB. There are currently 5 private sector vacancies to be filled. Letter of Resignation: Enclosed is a letter of resignation received from Gary McIntire effective May 25, CONSENT AGENDA: A. Board Announcements: 1. Board Announcements: Any special board announcements may be made at this

2 IV. time. 2. Workforce Services Directives: Provided for WDB information are links to the most recent directive. WSD Workforce Services Information Notices: Provided for WDB information were links to the most recent information notices WSIN thru 02 and WSIN15-51 thru WIOA Success Stories: Staff will share success stories from our WIOA programs. DISCUSSION/ACTION ITEMS: August Meeting: Discuss cancelling the August meeting. Action required CWA Meeting of the Minds Conference: The Annual Conference is scheduled for September 6-8, 2016 in Monterey, CA. Discuss and approve 3-4 board members and staff to attend this year s conference. Enclosed is more information. Action is required. Layoff Aversion Services: The Ask the Experts Business Resource Event was held on June 15, 2016 from 7:30 a.m. to 10:10:00 a.m. at Paine s Restaurant. Kristina Chavez-Wyatt will provide an update. Enclosed is a report. A. Committee Updates: 1. Nomination Committee: Board members will discuss the formation of the Nomination Committee for next year s officers. Action is Required. 2. Ad Hoc Membership Committee:(Alex Arias & Jim Rydingsword) 3. Audit & Evaluation: In need of 1 public sector member. 4. Bylaws Committee: A meeting was held today to finalize the WDB Bylaws. The Co mmittee will provide an update. Action is required. 5. Executive Committee: In need of 1 private sector member. B. Memorandum of Understanding (MOU) and Resource Sharing Agreements (RSAs): Enclosed is the signed MOU for your information. V. Grant Applications: VI. Prop 39 Pre-Apprenticeship Grant: Staff will provide an update. Attached is the MOU for your review and approval. Action is required. ADDITIONAL INFORMATION: Retreat: Discuss date for retreat in September or October. Member Roster: The updated member roster is enclosed. Highlighted on the roster are members who must complete the following: AB124 Ethics Training: If you have not completed your ethics training you can do so at: VII. ADJOURNMENT:

3 COMMUNITY ACTION BOARD & WORKFORCE DEVELOPMENT BOARD SERVING SAN BENITO COUNTY SINCE 1978 The County CSWD is an equal opportunity employer/program The County CSWD is an equal opportunity employer/program. - The County of San Benito complies with the Americans with Disabilities Act (ADA) by assuring that auxiliary aids for services are available upon request to persons with disabilities. Persons with hearing disabilities can call the TDD/TTY phone (831) Persons requiring any special needs for access to should call the CSWD office at at least five business days before the needed date to arrange for the special accommodations.

4 Item Number: MEETING DATE: 7/12/2016 DEPARTMENT: HEALTH AND HUMAN SERVICES AGENCY DEPT HEAD/DIRECTOR: AGENDA ITEM PREPARER: SBC DEPT FILE NUMBER: SUBJECT: Guest Speaker: Ted Baaron will be our guest presenter to share with the Board the status of AB 109. AGENDA SECTION: Public Comment Period BACKGROUND/SUMMARY: BUDGETED: SBC BUDGET LINE ITEM NUMBER: CURRENT FY COST: STAFF RECOMMENDATION:

5 STAFF RECOMMENDATION: ADDITIONAL PERSONNEL:

6 Item Number: MEETING DATE: 7/12/2016 DEPARTMENT: HEALTH AND HUMAN SERVICES AGENCY DEPT HEAD/DIRECTOR: AGENDA ITEM PREPARER: SBC DEPT FILE NUMBER: SUBJECT: Full WDB Meeting Minutes: The April 12, 2016 full WDB meeting minutes are enclosed for board review and approval. AGENDA SECTION: Approval of Minutes BACKGROUND/SUMMARY: BUDGETED: SBC BUDGET LINE ITEM NUMBER: CURRENT FY COST: STAFF RECOMMENDATION:

7 STAFF RECOMMENDATION: ADDITIONAL PERSONNEL: ATTACHMENTS: Description Upload Date Type Full WDB Minutes 7/8/2016 Cover Memo

8 Present: Absent: Guest: Staff: SAN BENITO COUNTY San Benito County Workforce Development Board (WDB) 1111 San Felipe Road, Ste. 207 * Hollister, CA April 12, 3:00 P.M Full Workforce Development Board (WDB) MINUTES FOR HEALTH REASONS ALL MEETINGS ARE SMOKE AND FRAGRANCE FREE Kristi Alarid, Richard Bianchi, Duane Bradford, Sherrean Carr, Kristina Chavez- Wyatt, Carrie Fosdick, Al Gonzalez, Kathy Hough, James Rydingsword Excused: Alex Arias, Albert Oroczo, Emery Smith, Kendra Bobsin, Yuko Duckworth, Gary McIntire Unexcused: Grace Garcia-Volz Kate Roberts, Kyle McWilliam-Lopez, Tim Reynaga, Janice Schriver Andi Anderson, Enrique Arreola, Sylvia Jacquez, Ruby Soto Interim Chair, Kathy Hough, called the meeting to order at 3:04 P.M. I. GENERAL INFORMATION: A. Public Comment Period: Introductions were made by everyone present. II. REGULAR AGENDA: JAMES A. RYDINGSWORD DIRECTOR Health & Human Services Agency COMMUNITY SERVICES& WORKFORCE DEVELOPMENT 1111 SAN FELIPE ROAD, SUITE 107 HOLLISTER, CA (831) FAX (831) A. Guest Speaker: Kate Roberts, President of Monterey Bay Economic Partnership (MBEP) conducted a presentation to the Board. Provided a PowerPoint presentation of what the MBEP stating the partnership has been around about one year is doing and how partners with three counties. In the past year they have added almost 60 members. For more info visit Also discussed was researching best practices and general housing advocacy for the development of a housing trust fund to build workforce housing for local companies to house their staff. They have also recently launched an intern website: are bringing in WorkKeys training and development, Bright Futures Initiative, and Tech Ecosystem Initiative Actions. They also provide regional employment data. Invited SBC to become a member. Q&A Janice Schriver indicated that there is a barrier to employers to getting WorkKeys adopted because of the in-house training and insurance requirements. Kristine Wyatt has been involved with obtaining employer buy-in through her work with EMBAG and stated that employers can learn to work smarter not harder but the difficulty lies businesses being short staffed. She also stated it would be good to see SBC as a member of MBEP because they have a lot to offer. B. Roll Call: Roll was taken to determine excused absences for attendance requirements. Individuals who called in were excused by the chair. COMMUNITY ACTION BOARD& WORKFORCE INVESTMENT BOARD SERVING SAN BENITO COUNTY SINCE 1978 The County CSWD is an equal opportunity employer/program EQUAL HOUSING OPPORTUNITY The County CSWD is an equal opportunity employer/program. - The County of San Benito complies with the Americans with Disabilities Act (ADA) by assuring that auxiliary aids for services are available upon request to persons with disabilities. Persons with hearing disabilities can call the TDD/TTY phone (831) Persons requiring any special needs for access to should call the CSWD office at at least five business days before the needed date to arrange for the special accommodations.

9 C. Approval of Minutes: January 12, 2016 Full WDB meeting minutes were board approved as presented. M/S/C Kristi Alarid/Duane Bradford D. Executive Committee Meeting: The minutes of the January 24, 2016 and February 16, 2016 Executive Committee Special Meetings, and March 8, 2016 Executive Committee meetings are enclosed for board information only. The minutes need to be approved at the next Executive Committee meeting in May, E. WDB Membership: Any applications received will be considered for appointment to the full WDB. 1. Vacancies: There are currently 5 private sector vacancies to be filled. 2. Resignations: Ramiro Prado & Valerie Westerdale have submitted letters of resignation. Michelle Ramirez indicated that she would need to resign and will submit a letter of resignation. If anyone makes a recommendation for board membership Enrique will meet with them personally. III. CONSENT AGENDA: A. Board Announcements: Tim Reynaga was introduced as our new Workforce Services Division Regional Advisor replacing Eileen Rohlfing. B. Workforce Services Directives: For WDB information links to the most recent directive WSD15-19 thru WSD Sylvia gave a brief overview of each directive. Members can review full directives at the link provided. C. Workforce Services Information Bulletins: For WDB information links to the most recent information notices WSIN15-30 thru WSIN Sylvia provided an overview of the IB s. D. Budget Update: For board information, attached were the FY 2015/2016 WIA budget and the FY 2014/2015 expenditure summary report. Enrique explained the balance remaining form DW and the carry over funds of 20%. This has been a typical practice to be able to utilize funds right away in the new fiscal year. IV. DISCUSSION/ACTION ITEMS: A. Committee Updates: 1. Executive Committee: Layoff Aversion Services: The Executive Committee approved the RFQ from Farmhouse Communications in the amount of $24,500, pending clarification of some of the scope of work content. Attached was the budget for board consideration. Enrique shared the outreach this would entail to provide layoff aversion services via a survey to local businesses. Discussed possible event: Ask Anything? this provides a platform to hear what local business needs are. M/S/C Sherran Carr/Kristi Alarid. Kristina Chavez/Wyatt recused herself from the discussion and left the meeting. 2. Ad Hoc Membership Committee: Enclosed was the updated WDB Roster. Alex Arias indicated at previous meeting that he would reach out to some local businesses. Kathy Hough will contact some individuals to see if they are willing to serve on the committees. 3. Executive Committee: In need of 1 private sector member 4. Audit & Evaluation: In need of 1 public sector member.

10 5. Bylaws Committee: Staff provided an update stating there is still a need for the committee to meet and finalize the bylaws. One item needing clarification is that under WDB is that there is no longer a youth council but is now a committee and that the chair for the committee must be a member from the WDB. A meeting needs to be scheduled. B. Local WDB Re-Certification Request for FY : Enclosed was the application for board review and approval. The final approved Re-Certification Request must be submitted to the State of California Workforce Development Board by June 20, 2016, as required per EDD Directive WSD Enrique indicated the State is requiring all boards to submit a recertification. After discussion the WDB approved the draft recertification to be signed, then submitted to BOS and submit to the State. M/S/C Richard Bianchi/Jim Rydingsword. C. Purchase of computers. The Executive Committee requested ratification from the full WDB for their recommendation for the purchase of 5 new computers for CSWD (WIOA) staff not to exceed $5,000. M/S/C Kristie Alarid/Carrie Fosdick. D. Memorandum of Understanding (MOU) and Resource Sharing Agreements (RSAs): Staff provided an update on Phase I of the MOU which is due June 30, Partners met on April 7, 2016 to begin the drafting process. A timeline was set for partners to provide input. We are steps ahead because we already have most of the required agencies in one location; CalWorks, Public Authority, EDD, etc. Once the recommended changes are made, staff will get signatures, the MOU will then be presented to the BOS and then submitted to the State completing Phase I. Then Phase II will be to draft the RSA. E. Grant Applications: 1. Water Consortium Career Pathways Grant: Staff provided an update on the collaborative grant received by West Valley College stating they are waiting for West Valley College to reimburse for 3 clients who completed training. 2. Prop 39 Pre-Apprenticeship Grant: Staff provided an updated on San Benito County partnering with Monterey & Santa Cruz for this grant in the amount of $400,000. Enrique reported on the pilot project and the funding. One of the goals is to have training, to accommodate 20 students, held locally and identifying a location with access to computers. A meeting was held last week to begin the process. Staff will work with Sherrean Carr for possible use of the Hollister Gavilan Campus. Sherrean stated she will also connect staff with Adult Education and suggested the possibility of holding classes at Ridgemark if the local campus isn t avaiblable. V. Additional Information: A. Homeless Services Center: Today the BOS approved the purchase of 1161 San Felipe Road for the Homeless Services Center. Discussion has been held on having shelter & supportive services in 5000 sq ft and the possibility of including additional services in the other portion of the building. Enrique spoke with the JobLink students this morning and stated that almost ½ the class included homeless clients and he couldn t tell them apart from the other students. Obviously they have a lot of need but are ready to work 3

11 and were excited to have the opportunity to attend the workshops. Many shared their stories and stirred his thoughts on how to build a system of support to include: Housing, computer access, job training, apprenticeship, culinary training, etc. Would be very good for WDB to be more engaged in meeting the needs of this population. Jim discussed the new homes that are coming in and how home owners will most likely commute and will most likely hire people to help maintain landscaping/gardening, housekeeping, window washing, etc. How can we prepare our homeless population to provide these types of services for our community members? This is a great opportunity to build collaborative within the community to result in jobs. B. Gavilan: Sherrean Carr stated she has been approached by culinary, hospitability, etc and their need for workers. The new manager at Ridgemark is interested in training. Sherrean is developing 3 courses in hospitality to start with and is working with local wineries, hospitality venues, restaurants, etc. Courses should be finalized in the fall semester. She will make sure WDB is invited to participate. C. Community Action Board (CAB): Is working on providing services locally and within workforce services. Have members present to the WDB what they are doing. VI. Adjournment: M/S/C Sherrean Carr/ Kristi Alarid 16:28 PM. The next Executive Committee meeting is scheduled on May 10, 2016, Ste P.M. The next Full WDB meeting is scheduled on July 12, 2016, Ste :00 P.M.

12 Item Number: MEETING DATE: 7/12/2016 DEPARTMENT: HEALTH AND HUMAN SERVICES AGENCY DEPT HEAD/DIRECTOR: AGENDA ITEM PREPARER: SBC DEPT FILE NUMBER: SUBJECT: Executive Committee Meeting: The minutes of the May 10, 2016 Executive Committee and the May 16, 2016 Special Executive Committee and meetings are enclosed for board information. The June 14, 2016 Executive Committee was cancelled due to the lack of a quorum. AGENDA SECTION: Approval of Minutes BACKGROUND/SUMMARY: BUDGETED: SBC BUDGET LINE ITEM NUMBER: CURRENT FY COST:

13 STAFF RECOMMENDATION: ADDITIONAL PERSONNEL: ATTACHMENTS: Description Upload Date Type Ex Com Minutes 6/28/2016 Cover Memo Special Ex Com Minutes 6/28/2016 Cover Memo

14 SAN BENITO COUNTY San Benito County Workforce Development Board (WDB) 1111 San Felipe Road, Ste. 107 * Hollister, CA May 10, 3:00 P.M Executive Committee (WDB) MINUTES JAMES A. RYDINGSWORD DIRECTOR Health & Human Services Agency COMMUNITY SERVICES& WORKFORCE DEVELOPMENT 1111 SAN FELIPE ROAD, SUITE 107 HOLLISTER, CA (831) FAX (831) FOR HEALTH REASONS ALL MEETINGS ARE SMOKE AND FRAGRANCE FREE Present: Absent: Guest: Staff: Carrie Fosdick, Kathy Hough, Gary McIntire Alex Arias, Kendra Bobsin, Yuko Duckworth Tim Reynaga, Jim Rydingsword Andi Anderson, Enrique Arreola, Sylvia Jacquez Interim Chair, Kathy Hough, called the meeting to order at 3:07 P.M. I. GENERAL INFORMATION: A. Public Comment Period: Introductions were made by everyone present. II. REGULAR AGENDA: A. Roll Call: Roll was taken to determine excused absences for attendance requirements. Individuals who called in were excused by the chair. B. Executive Committee Meeting: The minutes of the January 24, 2016 and February 16, 2016 Executive Committee Special Meetings, and March 8, 2016 Executive Committee meetings are enclosed for review and approval. No quorum, table to next meeting. C. WDB Membership: Any applications received will be considered for appointment to the full WDB. There are currently 5 private sector vacancies to be filled. Last month Enrique asked if any members had any suggestions for possible candidates and met with Kathy Hough. They came up with 13 possible members who staff will reach out to: San Juan Oaks, Extreme Air, Tech Nova, Marich Confections, Bianchi Accounting Firm, Viola, West Marine, Earth Bound Farms, Running Rooster, La Catrina, Tri-Cal, Grocery Outlet, San Benito Foods, Del Web, Anderson Homes, Hospital, Bay Area Economic Community Group, Mc Electronics, Board of Realtors. Also discussed was how to develop more board engagement and scheduling a board retreat to discuss goals, priorities, policy and new member orientation. Gary suggested a list of acronyms, historical statement, and an overview of all WIOA programs be provided. Jim stated the Monterey Energy Group, an Engineering & Consulting Group, presented at the BOS this morning and they are considering providing services to San Benito County. Jim COMMUNITY ACTION BOARD& WORKFORCE INVESTMENT BOARD SERVING SAN BENITO COUNTY SINCE 1978 The County CSWD is an equal opportunity employer/program EQUAL HOUSING OPPORTUNITY The County CSWD is an equal opportunity employer/program. - The County of San Benito complies with the Americans with Disabilities Act (ADA) by assuring that auxiliary aids for services are available upon request to persons with disabilities. Persons with hearing disabilities can call the TDD/TTY phone (831) Persons requiring any special needs for access to should call the CSWD office at at least five business days before the needed date to arrange for the special accommodations.

15 gave them his business card and suggested they may be another agency to consider for membership on the WDB. III. CONSENT AGENDA: A. Board Announcements: Correct the agenda to indicate this is the Executive Committee and not the full WDB. B. Workforce Services Directives: Provided for WDB information were links to the most recent directive WSD Tim Reynaga indicated that some of the reported numbers were incorrect and an update will be coming soon. C. Workforce Services Information Notices: Provided for WDB information were links to the most recent information notices WSIN15-36 thru WSIN D. WIOA Funding Allocations: Enclosed was the PY Youth, Adult & DW Funding Allocations. E. Layoff Aversion Services: Staff provided an update on the contract with Farmhouse Communications. The goal is to survey employers and then share with this board to determine how to meet the Employer needs. Enrique gave an overview of the services to be provided and stated that once more info is available staff will update the board. F. California Workforce Association (CWA) Spring Conference: Enclosed was a summary report by staff during the conference held on March 29-31, IV. DISCUSSION/ACTION ITEMS: Discussed having a special meeting to approve the action items. Suggested dates are Monday, May 16 th at 2:30 or Thursday May 19 th at 3:30 P.M. Andi will send out a Doodle for a meeting to take action on the following agenda items: Minutes, Bylaws, WIOA Youth Program Elements & MOU. A. WIOA Youth Program Elements: Enclosed was a memo presented by staff. No quorum, table to next meeting. B. Committee Updates: 1. Ad Hoc Membership Committee: Enclosed was the updated WDB Roster. 2. Audit & Evaluation: In need of 1 public sector member. Monitoring visit is scheduled for the week of June 27 th for a fiscal & procurement review. 3. Bylaws Committee: Bylaws committee members were not available to meet today so the meeting was postponed. Final bylaws have not been approved. No quorum, table to next meeting. 4. Executive Committee: In need of 1 private sector member. C. Memorandum of Understanding (MOU) and Resource Sharing Agreements (RSAs): Enclosed is the draft MOU for review and approval. No quorum, table to next meeting. D. Grant Applications: 1. Water Consortium Career Pathways Grant: West Valley College has reimbursed San Benito County $1,000 for participant s assessments and trainings. Enrique & Sylvia met with West Valley College today. Discussed assessments and the need to

16 modify/identify a tool to assist with determining referrals to water industry. There has been difficulty in getting the word out. Discussed hosting a local training which would include a 54 hour course to prepare clients to pass the state exam. The curriculum is completed; staff just needs to recruit participants. In our efforts to fill class, we need to recruit, obtain a site, and increase our allocation and extend the training locally. Will meet with staff to make this happen. 2. Prop 39 Pre-Apprenticeship Grant: Staff provided an updated on San Benito County collaborative application with Monterey & Santa Cruz for this grant in the amount of $400,000. Enrique has been in touch with Sherrean Carr and she is in touch with Gavilan Site. Looking at 17 weeks, 3/hours per day training on Green Construction. Researching to find a location in San Benito County, otherwise participants may need to drive to Salinas, Watsonville etc. The ideal situation is have a have set computer lab for students. Gary McIntire stated that it might be possible to have it at one of the Hollister School District sites. V. Additional Information: A. Retreat: Members indicated that September or October would be good to schedule a retreat. VI. Adjournment: The meeting adjourned at 3:42 P.M. The next Executive Committee meeting is scheduled on June 14, 2016, Ste P.M. The next Full WDB meeting is scheduled on July 12, 2016, Ste :00 P.M. 3

17 Present: Absent: Guest: Staff: SAN BENITO COUNTY San Benito County Workforce Development Board (WDB) 1111 San Felipe Road, Ste. 107 * Hollister, CA May 16, 3:00 P.M Executive Committee (WDB) Special Meeting MINUTES FOR HEALTH REASONS ALL MEETINGS ARE SMOKE AND FRAGRANCE FREE Alex Arias, Carrie Fosdick, Kathy Hough, Yuko Duckworth Kendra Bobsin, Gary McIntire James Rydingsword Andi Anderson, Enrique Arreola, Sylvia Jacquez, Ruby Soto Interim Chair, called the meeting to order at 2:33 P.M. Individuals who called in were excused by the chair. I. REGULAR AGENDA: A. Executive Committee Meeting: The minutes of the January 24, 2016 and February 16, 2016 Executive Committee Special Meetings, and March 8, 2016 Executive Committee meetings are enclosed for review and approval. Correct February 16 th meeting to state no meeting on December 8, 2015 not Approved with change as stated in the February meeting minutes. M/S/C Carrie Fosdick/Yuko Duckworth. II. DISCUSSION/ACTION ITEMS: A. WIOA Youth Program Elements: Enclosed was a memo presented by staff. Request the approval of the new WIOA Youth Program Requirements. Sylvia gave a briefing of the changes and after discussion the changes were approved as presented. M/S/C Alex Arias/Carrie Fosdick. B. Committee Updates: JAMES A. RYDINGSWORD DIRECTOR Health & Human Services Agency COMMUNITY SERVICES& WORKFORCE DEVELOPMENT 1111 SAN FELIPE ROAD, SUITE 107 HOLLISTER, CA (831) FAX (831) Bylaws Committee: There was no Bylaws Committee meeting today to finalize the WDB Bylaws. In addition, the wrong updated Bylaws were enclosed so no action could be taken. Sylvia Jacquez stated that the only thing added was to finalize the section on the Youth Committee. No other changes have been made. There was a directive issued which discussed the requirement if the WDB continues with a youth committee. A meeting has been scheduled a meeting prior to next meeting to review and finalize the bylaws. Table to next meeting. COMMUNITY ACTION BOARD& WORKFORCE INVESTMENT BOARD SERVING SAN BENITO COUNTY SINCE 1978 The County CSWD is an equal opportunity employer/program EQUAL HOUSING OPPORTUNITY The County CSWD is an equal opportunity employer/program. - The County of San Benito complies with the Americans with Disabilities Act (ADA) by assuring that auxiliary aids for services are available upon request to persons with disabilities. Persons with hearing disabilities can call the TDD/TTY phone (831) Persons requiring any special needs for access to should call the CSWD office at at least five business days before the needed date to arrange for the special accommodations.

18 C. Memorandum of Understanding (MOU) and Resource Sharing Agreements (RSAs): Enclosed was the draft MOU for review and approval. Carl Perkins Career Tech Education is Gavilan College. WIA Adult Ed should also be Gavilan College. Approve the MOU with the noted corrections/verifications. M/S/C Alex Arias/Carrie Fosdick III. Additional Information: None IV. Adjournment: The meeting adjourned at 2:50 P.M. The next Executive Committee meeting is scheduled on June 14, 2016, Ste P.M. The next Full WDB meeting is scheduled on July 12, 2016, Ste :00 P.M.

19 Item Number: MEETING DATE: 7/12/2016 DEPARTMENT: HEALTH AND HUMAN SERVICES AGENCY DEPT HEAD/DIRECTOR: AGENDA ITEM PREPARER: SBC DEPT FILE NUMBER: SUBJECT: WDB Membership: Any applications received will be considered for appointment to the full WDB. There are currently 5 private sector vacancies to be filled. AGENDA SECTION: WDB Membership BACKGROUND/SUMMARY: BUDGETED: SBC BUDGET LINE ITEM NUMBER: CURRENT FY COST: STAFF RECOMMENDATION:

20 STAFF RECOMMENDATION: ADDITIONAL PERSONNEL: ATTACHMENTS: Description Upload Date Type Gary McIntire Resignation 7/8/2016 Cover Memo

21

22 Item Number: MEETING DATE: 7/12/2016 DEPARTMENT: HEALTH AND HUMAN SERVICES AGENCY DEPT HEAD/DIRECTOR: AGENDA ITEM PREPARER: SBC DEPT FILE NUMBER: SUBJECT: Letter of Resignation: Enclosed is a letter of resignation received from Gary McIntire effective May 25, AGENDA SECTION: WDB Membership BACKGROUND/SUMMARY: BUDGETED: SBC BUDGET LINE ITEM NUMBER: CURRENT FY COST: STAFF RECOMMENDATION:

23 STAFF RECOMMENDATION: ADDITIONAL PERSONNEL: ATTACHMENTS: Description Upload Date Type McIntire, Gary Resignation.WDB 6/28/2016 Cover Memo

24

25 Item Number: MEETING DATE: 7/12/2016 DEPARTMENT: HEALTH AND HUMAN SERVICES AGENCY DEPT HEAD/DIRECTOR: AGENDA ITEM PREPARER: SBC DEPT FILE NUMBER: SUBJECT: 1. Board Announcements: Any special board announcements may be made at this time. 2. Workforce Services Directives: Provided for WDB information are links to the most recent directive. WSD Workforce Services Information Notices: Provided for WDB information were links to the most recent information notices WSIN thru 02 and WSIN15-51 thru WIOA Success Stories: Staff will share success stories from our WIOA programs. AGENDA SECTION: Board Announcements BACKGROUND/SUMMARY: BUDGETED: SBC BUDGET LINE ITEM NUMBER:

26 CURRENT FY COST: STAFF RECOMMENDATION: ADDITIONAL PERSONNEL:

27 Item Number: MEETING DATE: 7/12/2016 DEPARTMENT: HEALTH AND HUMAN SERVICES AGENCY DEPT HEAD/DIRECTOR: AGENDA ITEM PREPARER: SBC DEPT FILE NUMBER: SUBJECT: August Meeting: Discuss cancelling the August meeting. Action required AGENDA SECTION: DISCUSSION/ACTION ITEMS BACKGROUND/SUMMARY: BUDGETED: SBC BUDGET LINE ITEM NUMBER: CURRENT FY COST: STAFF RECOMMENDATION:

28 ADDITIONAL PERSONNEL:

29 Item Number: MEETING DATE: 7/12/2016 DEPARTMENT: HEALTH AND HUMAN SERVICES AGENCY DEPT HEAD/DIRECTOR: AGENDA ITEM PREPARER: SBC DEPT FILE NUMBER: SUBJECT: CWA Meeting of the Minds Conference: The Annual Conference is scheduled for September 6-8, 2016 in Monterey, CA. Discuss and approve 3-4 board members and staff to attend this year s conference. Enclosed is more information. Action is required. AGENDA SECTION: DISCUSSION/ACTION ITEMS BACKGROUND/SUMMARY: BUDGETED: SBC BUDGET LINE ITEM NUMBER: CURRENT FY COST:

30 STAFF RECOMMENDATION: ADDITIONAL PERSONNEL: ATTACHMENTS: Description Upload Date Type Meeting of the Minds 7/8/2016 Cover Memo

31 (916) U a Meeting of the Minds September 6 8, 2016 Monterey Marriott Meeting of the Minds Program Preliminary Conference Schedule as of May 3 rd Tuesday, September 6, :00 AM 12:00 PM PreConference Sessions (times vary) 12:45 PM 2:00 PM Opening Plenary with Manuel Pastor 2:15 PM 3:15 PM Workshops 3:15 PM 3:45 PM Exhibits & Refreshment Break 3:45 PM 4:25 PM Critical Conversations 4:35 PM 5:15 PM Critical Conversations 5:30 PM 7:00 PM Welcoming Reception

32 Wednesday, September 7, :45 AM 7:15 AM Pilates with Diane Walton 7:30 AM 8:30 AM Continental Breakfast 8:30 AM 9:45 AM Plenary Panel 9:45 AM 10:15 AM Exhibits & Refreshment Break 10:15 AM 11:45 AM Workshops and Critical Conversation Sessions 12:00 PM 1:15 PM Lunch in the Memory Garden 1:30 PM 2:30 PM Training and Sharing Sessions 2:30 PM 3:00 PM Exhibits & Refreshment Break 3:00 PM 4:00 PM Short Talks: Something to Thing About 4:15 PM 5:00 PM Regional Meetings 5:45 PM 9:45 PM Dinner on the Beach/ Volleyball Tournament Thursday, September 8, :45 AM 7:15 AM Pilates with Diane Walton 7:30 AM 8:30 AM Continental Breakfast 8:30 AM 9:30 AM Morning Plenary 9:45 AM 10:45 AM Training & Sharing Sessions 11:00 AM 12:00 PM Closing Plenary Our Latest Tweets Congratulations to our

33 Program Meeting of the Minds focuses on high level discussion on the state and direction of the workforce development system. Speakers CWA brings thought leaders from within and outside the workforce system, speaking on topics meant to inspire and bring about critical thinking. Accommodations Please click here for hotel accommodations at the Monterey Marriott Hotel. Additional accommodations can be reserved here for the Portola Hotel & Spa. Exhibit and Sponsorship Follow the link above to learn about exhibitor and sponsorship opportunities. Call for Presentation & Critical Conversations Follow the link above to download the Call for Presentations and Conversations. Member Pricing Non-Member Pricing Out of State Pricing Presenter Pricing Early Bird Registration Fee [Payment Postmarked or Received by July 19, 2016] $515.00

34 Regular Registration Fee $ Onsite Registration Fee $ *All payments should be made to CWA prior to the date of the conference. **BEFORE YOU REGISTER PLEASE BE AWARE OF OUR CANCELLATION POLICY. Cancellations must be received by no later than Monday, 8/8/2016 to qualify for a refund. A $ cancellation fee will apply. There will be absolutely no refunds for cancellations after 8/8/2016 but individuals that have not cancelled by that date may send another person in their place. No-shows are still responsible for the full registration fee! NO EXCEPTIONS 060 Day(s) : 01 : 24 : Hour(s) Minute(s) 25 Second(s) REGISTER

35 Item Number: MEETING DATE: 7/12/2016 DEPARTMENT: HEALTH AND HUMAN SERVICES AGENCY DEPT HEAD/DIRECTOR: Enrique Arreola AGENDA ITEM PREPARER: Andi Anderson SBC DEPT FILE NUMBER: SUBJECT: Layoff Aversion Services: The Ask the Experts Business Resource Event was held on June 15, 2016 from 7:30 a.m. to 10:10:00 a.m. at Paine s Restaurant. Kristina Chavez-Wyatt will provide an update. Enclosed is a report. AGENDA SECTION: DISCUSSION/ACTION ITEMS BACKGROUND/SUMMARY: BUDGETED: SBC BUDGET LINE ITEM NUMBER: CURRENT FY COST:

36 STAFF RECOMMENDATION: ADDITIONAL PERSONNEL: ATTACHMENTS: Description Upload Date Type Layoff Aversion Funding 7/8/2016 Cover Memo

37 PY Rapid Response and Layoff Aversion Funding Rapid Response GC 540 GC 541 Layoff Aversion Total GC 540/541 GC 292 GC 293 Total GC 292/293 PY Grand Total Alameda County $ 53,770 $ 286,499 $ 340,269 $ 15,230 $ 81,150 $ 96,380 $ 436,649 Anaheim $ 29,257 $ 155,887 $ 185,144 $ 8,287 $ 44,154 $ 52,441 $ 237,585 Contra Costa $ 48,339 $ 257,560 $ 305,899 $ 13,692 $ 72,953 $ 86,645 $ 392,544 Foothill $ 28,310 $ 150,841 $ 179,151 $ 8,019 $ 42,725 $ 50,744 $ 229,895 Fresno City/County $ 32,432 $ 172,803 $ 205,235 $ 9,186 $ 48,946 $ 58,132 $ 263,367 Golden Sierra $ 36,892 $ 196,566 $ 233,458 $ 10,449 $ 55,677 $ 66,126 $ 299,584 Humboldt $ 21,968 $ 117,052 $ 139,020 $ 6,222 $ 33,155 $ 39,377 $ 178,397 Imperial $ 34,877 $ 185,832 $ 220,709 $ 9,879 $ 52,636 $ 62,515 $ 283,224 Kern/Inyo/Mono $ 47,251 $ 251,766 $ 299,017 $ 13,384 $ 71,311 $ 84,695 $ 383,712 Kings $ 22,314 $ 118,892 $ 141,206 $ 6,320 $ 33,676 $ 39,996 $ 181,202 Long Beach $ 78,791 $ 419,814 $ 498,605 $ 22,317 $ 118,911 $ 141,228 $ 639,833 Los Angeles City $ 167,099 $ 890,352 $ 1,057,451 $ 47,332 $ 252,183 $ 299,515 $ 1,356,966 Los Angeles County $ 184,870 $ 985,025 $ 1,169,895 $ 52,364 $ 279,005 $ 331,369 $ 1,501,264 Madera $ 27,362 $ 145,788 $ 173,150 $ 7,750 $ 41,294 $ 49,044 $ 222,194 Marin $ 29,126 $ 155,190 $ 184,316 $ 8,250 $ 43,957 $ 52,207 $ 236,523 Mendocino $ 19,488 $ 103,838 $ 123,326 $ 5,520 $ 29,412 $ 34,932 $ 158,258 Merced $ 24,396 $ 129,984 $ 154,380 $ 6,910 $ 36,818 $ 43,728 $ 198,108 Monterey $ 27,651 $ 147,328 $ 174,979 $ 7,832 $ 41,730 $ 49,562 $ 224,541 Mother Lode $ 80,317 $ 427,943 $ 508,260 $ 22,749 $ 121,214 $ 143,963 $ 652,223 Napa-Lake $ 30,623 $ 163,165 $ 193,788 $ 8,674 $ 46,216 $ 54,890 $ 248,678 NoRTEC $ 109,111 $ 581,364 $ 690,475 $ 30,905 $ 164,670 $ 195,575 $ 886,050 North Central Counties $ 54,964 $ 292,861 $ 347,825 $ 15,568 $ 82,952 $ 98,520 $ 446,345 NOVA $ 215,720 $ 1,149,400 $ 1,365,120 $ 61,102 $ 325,563 $ 386,665 $ 1,751,785 Oakland $ 44,226 $ 235,648 $ 279,874 $ 12,527 $ 66,746 $ 79,273 $ 359,147 Orange County $ 122,554 $ 652,990 $ 775,544 $ 34,713 $ 184,957 $ 219,670 $ 995,214 Richmond $ 18,798 $ 100,157 $ 118,955 $ 5,324 $ 28,370 $ 33,694 $ 152,649 Riverside County $ 49,187 $ 262,076 $ 311,263 $ 13,932 $ 74,232 $ 88,164 $ 399,427 Sacramento $ 48,376 $ 257,755 $ 306,131 $ 13,702 $ 73,009 $ 86,711 $ 392,842 San Benito $ 17,322 $ 92,296 $ 109,618 $ 4,906 $ 26,143 $ 31,049 $ 140,667 San Bernardino City $ 17,322 $ 92,296 $ 109,618 $ 4,906 $ 26,143 $ 31,049 $ 140,667 San Bernardino County $ 38,075 $ 202,873 $ 240,948 $ 10,785 $ 57,463 $ 68,248 $ 309,196 San Diego $ 188,826 $ 1,006,101 $ 1,194,927 $ 53,484 $ 284,975 $ 338,459 $ 1,533,386 San Francisco $ 33,270 $ 177,270 $ 210,540 $ 9,424 $ 50,211 $ 59,635 $ 270,175 San Joaquin $ 43,651 $ 232,581 $ 276,232 $ 12,364 $ 65,878 $ 78,242 $ 354,474 San Jose/Silicon Valley $ 110,379 $ 588,120 $ 698,499 $ 31,264 $ 166,583 $ 197,847 $ 896,346 San Luis Obispo $ 34,836 $ 185,614 $ 220,450 $ 9,867 $ 52,575 $ 62,442 $ 282,892 Santa Ana $ 61,713 $ 328,818 $ 390,531 $ 17,480 $ 93,137 $ 110,617 $ 501,148 Santa Barbara $ 35,248 $ 187,808 $ 223,056 $ 9,984 $ 53,196 $ 63,180 $ 286,236 Santa Cruz $ 20,022 $ 106,681 $ 126,703 $ 5,671 $ 30,217 $ 35,888 $ 162,591 SELACO $ 19,488 $ 103,838 $ 123,326 $ 5,520 $ 29,412 $ 34,932 $ 158,258 Solano County $ 19,206 $ 102,332 $ 121,538 $ 5,440 $ 28,985 $ 34,425 $ 155,963 Sonoma County $ 23,854 $ 127,097 $ 150,951 $ 6,756 $ 36,000 $ 42,756 $ 193,707 South Bay $ 62,403 $ 332,499 $ 394,902 $ 17,676 $ 94,179 $ 111,855 $ 506,757 Stanislaus County $ 29,942 $ 159,540 $ 189,482 $ 8,481 $ 45,189 $ 53,670 $ 243,152 Tulare County $ 24,574 $ 130,936 $ 155,510 $ 6,961 $ 37,087 $ 44,048 $ 199,558 Ventura County $ 59,201 $ 315,437 $ 374,638 $ 16,769 $ 89,346 $ 106,115 $ 480,753 Verdugo $ 58,301 $ 310,641 $ 368,942 $ 16,514 $ 87,988 $ 104,502 $ 473,444 Yolo County $ 25,610 $ 136,456 $ 162,066 $ 7,254 $ 38,651 $ 45,905 $ 207,971 Statewide Total $ 2,611,312 $ 13,913,610 $ 16,524,922 $ 739,645 $ 3,940,980 $ 4,680,625 $ 21,205,547

38 Item Number: MEETING DATE: 7/12/2016 DEPARTMENT: HEALTH AND HUMAN SERVICES AGENCY DEPT HEAD/DIRECTOR: Enrique Arreola AGENDA ITEM PREPARER: Andi Anderson SBC DEPT FILE NUMBER: SUBJECT: 1. Nomination Committee: Board members will discuss the formation of the Nomination Committee for next year s officers. Action is Required. 2. Ad Hoc Membership Committee:(Alex Arias & Jim Rydingsword) 3. Audit & Evaluation: In need of 1 public sector member. 4. Bylaws Committee: A meeting was held today to finalize the WDB Bylaws. The Co mmittee will provide an update. Action is required. 5. Executive Committee: In need of 1 private sector member. AGENDA SECTION: Committee Updates BACKGROUND/SUMMARY: BUDGETED: SBC BUDGET LINE ITEM NUMBER:

39 CURRENT FY COST: STAFF RECOMMENDATION: ADDITIONAL PERSONNEL:

40 Item Number: MEETING DATE: 7/12/2016 DEPARTMENT: HEALTH AND HUMAN SERVICES AGENCY DEPT HEAD/DIRECTOR: AGENDA ITEM PREPARER: SBC DEPT FILE NUMBER: SUBJECT: Prop 39 Pre-Apprenticeship Grant: Staff will provide an update. Attached is the MOU for your review and approval. Action is required. AGENDA SECTION: Grant Applications BACKGROUND/SUMMARY: BUDGETED: SBC BUDGET LINE ITEM NUMBER: CURRENT FY COST: STAFF RECOMMENDATION:

41 STAFF RECOMMENDATION: ADDITIONAL PERSONNEL: ATTACHMENTS: Description Upload Date Type Prop 39 MOU 6/28/2016 Cover Memo

42 MEMORANDUM OF UNDERSTANDING BETWEEN THE WORKFORCE DEVELOPMENT BOARDS OF MONTEREY AND SAN BENITO COUNTIES This Memorandum of Understanding (MOU) is made and entered into this _14_ day of July 2016 by the Monterey County Workforce Development Board, hereinafter called MCWDB and the San Benito County Workforce Development Board, hereinafter called SBCWDB. NOW, THEREFORE, THE PARTIES AGREE AS FOLLOWS: 1. Purpose The purpose of this MOU is to establish a cooperative and mutually beneficial relationship among the undersigned parties. This MOU sets forth the responsibilities of the parties as they relate to the Proposition Pre-Apprenticeship Training Implementation grant from the State of California Workforce Development Board funded under the California Clean Energy Jobs Act (SB 73-Chapter 20, Statues of 2013). MCWDB is the lead agent for this proposal and has formed partnerships with the workforce boards of Santa Cruz and San Benito counties. MCWDB is the fiscal agent for the grant. This grant is intended to bolster the economic competitiveness of the Monterey Bay region by implementing an energy efficiency focused earn-and-learn job training and placement program targeting disadvantaged and disconnected job seekers; specifically returning veterans, women, and at-risk youth, ages Term The term of this MOU, with respect to the Implementation Grant, commences on April 1, 2016 and terminates on September 30, Operational and Fiscal Provisions The total PROP Implementation award is $400,000. Grant funds will be administered through MCWDB for the implementation of activities specified as follows: MCWDB will: a. Convene all project partners for the purposes of confirming site locations, establishing a timeline for MC3 training to begin, and convening an advisory panel. b. Convene at least one (1) Advisory Panel per cohort for a maximum of four (4) meetings during the project. c. Develop outreach and recruitment materials for use in all counties. d. Lead the evaluation of the implementation grant to include identifying lessons learned/best practices. e. Appoint staff to administer the grant and retain up to $40,000 (10% of the overall grant award) for administrative costs. f. Review all invoices and reports received from SBCWDB, verify compliance with the grant requirements and this MOU, and forward all invoices for reimbursement to the Fiscal Division of the Monterey County Workforce Development Board for payment. g. Reimburse SBCWDB for up to $19,486 for activities associated with the PROP Implementation grant project. 1

43 h. Develop a MOU with the Monterey/Santa Cruz Counties Building & Construction Trades Council for the provision of MC3 curriculum. i. Track grant expenditures, prepare and submit reports to the State of California, and monitor the PROP Implementation project activities to ensure compliance with the grant terms and conditions outlined in the grant application. SBCWDB will: a. Conduct outreach to eligible adults including Veterans and women, and at-risk youth (ages 18-25). b. Enroll a total of 5 participants (approximately 1-2 per cohort) in the program s three to four cohorts. See Attachment B: Participant Plan. c. Ensure that all participants receive both ACT WorkKeys Ready 101 skill remediation training and pre-assessments. d. Ensure that all participants receive ACT WorkKeys post-testing. e. Provide Intensive, Supportive, and Retention services as outlined in Attachment A: Program Model. f. Participate in data collection and reporting necessary to complete an evaluation of the project. g. Maintain financial accounts, records, and data related to this MOU in accordance with federal and/or state requirements and shall maintain those books, accounts, records and data for three (3) years after termination of this MOU. For the duration of this MOU, and for a period of three (3) years thereafter, either party's representatives and representatives of the California Workforce Development Board, and the Auditor General of the State of California shall have the right to examine these books, accounts, records, data and other information relevant to this MOU for the purpose of auditing and verifying statements, invoices, bills and revenues pursuant to this MOU. h. Use Attachment D: Invoice for Reimbursement and follow the County of Monterey Travel Policy when submitting requests to MCWDB for travel cost reimbursements. For specific receipts required for travel cost reimbursements, SBWDB shall reference the County of Monterey Travel Policy online at: The MCWDB will reimburse for travel expenses per the County of Monterey Travel Policy only and at the current IRS allowable rate. The current IRS mileage rate allowance is $.54 per mile. Project funds allocated to San Benito County are outlined below: Grant Activities: Amount Awarded SBCWDB Staff Salaries $6,346 Staff Travel $140 Tools & Supplies ($300 per participant x 5 participants) $1,500 Supportive Services (up to $2,300 per participant x 5 participants) $11,500 Total San Benito Budget $19,486 See Attachment C: Detailed Budget. 4. General Provisions 2

44 a. SBCWDB agrees to comply with Attachment D: WIOA Certifications and Assurances attached to this MOU. b. This MOU constitutes the entire agreement and understanding between the parties, and supersedes any prior or contemporaneous agreement, or understandings, if any, with regard to the purposes of this MOU. Any changes or modifications shall be accomplished by a written amendment to this MOU executed by the duly authorized representatives of the parties. c. In the event of a dispute arising out of the performance of this MOU, the parties may send a written notice of dispute to the other party. Within seven (7) business days of receipt of such notice, the notified party shall respond and agree to a meeting for the purpose of negotiating a settlement or procedure for settlement of the dispute. Any notice to be given to the parties hereunder shall be addressed as follows (until notice of a different address is given to the parties): MONTEREY COUNTY Joyce Aldrich Executive Director, Monterey County Workforce Development Board Monterey County Economic Development Department 730 La Guardia Street, 2nd Floor Salinas, CA SAN BENITO COUNTY Enrique Arreola Executive Director, San Benito County Workforce Development Board 1111 San Felipe Road, Suite 108 Hollister, California (831) (831) (Fax) Notice shall be deemed satisfied within one (1) business day if provided by personal service, by electronic transmission or by facsimile. Notice shall be deemed satisfied within three (3) business days if provided by certified mail. d. The parties to this MOU, San Benito County and Monterey County, shall defend, indemnify and hold each other and their respective officers, employees, and agents harmless from and against any and all liability, loss, expense, including reasonable attorney's fees, or claims for injury or damages arising out of the performance of this MOU, but only in proportion to and to the extent such liability, loss, expense, attorney's fees, or claims for injury or damages are caused by or result from the negligent acts or omissions or willful misconduct of their respective officers, agents, or employees. 3

45 e. If any provision of this Agreement, or the application thereof to any person, place, or circumstances, shall be held by a court of competent jurisdiction to be invalid, unenforceable, or void, the remainder of this agreement and such provisions as applied to other persons, places, and circumstances shall remain in full force and effect. f. This Agreement shall be interpreted and applied according to the laws of California. PER SIGNATURE, WE AGREE TO THE PROVISIONS OF THIS MOU. Monterey County Joyce Aldrich, Executive Director Monterey County Workforce Development Board County Counsel, Monterey County Date Date San Benito County Enrique Arreola, Executive Director, San Benito County Workforce Development Board County Counsel, San Benito County Date Date 4

46 Item Number: MEETING DATE: 7/12/2016 DEPARTMENT: HEALTH AND HUMAN SERVICES AGENCY DEPT HEAD/DIRECTOR: AGENDA ITEM PREPARER: SBC DEPT FILE NUMBER: SUBJECT: Prop 39 Pre-Apprenticeship Grant: Staff will provide an update. Attached is the MOU for your review and approval. Action is required. AGENDA SECTION: Grant Applications BACKGROUND/SUMMARY: BUDGETED: SBC BUDGET LINE ITEM NUMBER: CURRENT FY COST: STAFF RECOMMENDATION:

47 STAFF RECOMMENDATION: ADDITIONAL PERSONNEL: ATTACHMENTS: Description Upload Date Type Prop 39 MOU 6/28/2016 Cover Memo

48 MEMORANDUM OF UNDERSTANDING BETWEEN THE WORKFORCE DEVELOPMENT BOARDS OF MONTEREY AND SAN BENITO COUNTIES This Memorandum of Understanding (MOU) is made and entered into this _14_ day of July 2016 by the Monterey County Workforce Development Board, hereinafter called MCWDB and the San Benito County Workforce Development Board, hereinafter called SBCWDB. NOW, THEREFORE, THE PARTIES AGREE AS FOLLOWS: 1. Purpose The purpose of this MOU is to establish a cooperative and mutually beneficial relationship among the undersigned parties. This MOU sets forth the responsibilities of the parties as they relate to the Proposition Pre-Apprenticeship Training Implementation grant from the State of California Workforce Development Board funded under the California Clean Energy Jobs Act (SB 73-Chapter 20, Statues of 2013). MCWDB is the lead agent for this proposal and has formed partnerships with the workforce boards of Santa Cruz and San Benito counties. MCWDB is the fiscal agent for the grant. This grant is intended to bolster the economic competitiveness of the Monterey Bay region by implementing an energy efficiency focused earn-and-learn job training and placement program targeting disadvantaged and disconnected job seekers; specifically returning veterans, women, and at-risk youth, ages Term The term of this MOU, with respect to the Implementation Grant, commences on April 1, 2016 and terminates on September 30, Operational and Fiscal Provisions The total PROP Implementation award is $400,000. Grant funds will be administered through MCWDB for the implementation of activities specified as follows: MCWDB will: a. Convene all project partners for the purposes of confirming site locations, establishing a timeline for MC3 training to begin, and convening an advisory panel. b. Convene at least one (1) Advisory Panel per cohort for a maximum of four (4) meetings during the project. c. Develop outreach and recruitment materials for use in all counties. d. Lead the evaluation of the implementation grant to include identifying lessons learned/best practices. e. Appoint staff to administer the grant and retain up to $40,000 (10% of the overall grant award) for administrative costs. f. Review all invoices and reports received from SBCWDB, verify compliance with the grant requirements and this MOU, and forward all invoices for reimbursement to the Fiscal Division of the Monterey County Workforce Development Board for payment. g. Reimburse SBCWDB for up to $19,486 for activities associated with the PROP Implementation grant project. 1

49 h. Develop a MOU with the Monterey/Santa Cruz Counties Building & Construction Trades Council for the provision of MC3 curriculum. i. Track grant expenditures, prepare and submit reports to the State of California, and monitor the PROP Implementation project activities to ensure compliance with the grant terms and conditions outlined in the grant application. SBCWDB will: a. Conduct outreach to eligible adults including Veterans and women, and at-risk youth (ages 18-25). b. Enroll a total of 5 participants (approximately 1-2 per cohort) in the program s three to four cohorts. See Attachment B: Participant Plan. c. Ensure that all participants receive both ACT WorkKeys Ready 101 skill remediation training and pre-assessments. d. Ensure that all participants receive ACT WorkKeys post-testing. e. Provide Intensive, Supportive, and Retention services as outlined in Attachment A: Program Model. f. Participate in data collection and reporting necessary to complete an evaluation of the project. g. Maintain financial accounts, records, and data related to this MOU in accordance with federal and/or state requirements and shall maintain those books, accounts, records and data for three (3) years after termination of this MOU. For the duration of this MOU, and for a period of three (3) years thereafter, either party's representatives and representatives of the California Workforce Development Board, and the Auditor General of the State of California shall have the right to examine these books, accounts, records, data and other information relevant to this MOU for the purpose of auditing and verifying statements, invoices, bills and revenues pursuant to this MOU. h. Use Attachment D: Invoice for Reimbursement and follow the County of Monterey Travel Policy when submitting requests to MCWDB for travel cost reimbursements. For specific receipts required for travel cost reimbursements, SBWDB shall reference the County of Monterey Travel Policy online at: The MCWDB will reimburse for travel expenses per the County of Monterey Travel Policy only and at the current IRS allowable rate. The current IRS mileage rate allowance is $.54 per mile. Project funds allocated to San Benito County are outlined below: Grant Activities: Amount Awarded SBCWDB Staff Salaries $6,346 Staff Travel $140 Tools & Supplies ($300 per participant x 5 participants) $1,500 Supportive Services (up to $2,300 per participant x 5 participants) $11,500 Total San Benito Budget $19,486 See Attachment C: Detailed Budget. 4. General Provisions 2

50 a. SBCWDB agrees to comply with Attachment D: WIOA Certifications and Assurances attached to this MOU. b. This MOU constitutes the entire agreement and understanding between the parties, and supersedes any prior or contemporaneous agreement, or understandings, if any, with regard to the purposes of this MOU. Any changes or modifications shall be accomplished by a written amendment to this MOU executed by the duly authorized representatives of the parties. c. In the event of a dispute arising out of the performance of this MOU, the parties may send a written notice of dispute to the other party. Within seven (7) business days of receipt of such notice, the notified party shall respond and agree to a meeting for the purpose of negotiating a settlement or procedure for settlement of the dispute. Any notice to be given to the parties hereunder shall be addressed as follows (until notice of a different address is given to the parties): MONTEREY COUNTY Joyce Aldrich Executive Director, Monterey County Workforce Development Board Monterey County Economic Development Department 730 La Guardia Street, 2nd Floor Salinas, CA SAN BENITO COUNTY Enrique Arreola Executive Director, San Benito County Workforce Development Board 1111 San Felipe Road, Suite 108 Hollister, California (831) (831) (Fax) Notice shall be deemed satisfied within one (1) business day if provided by personal service, by electronic transmission or by facsimile. Notice shall be deemed satisfied within three (3) business days if provided by certified mail. d. The parties to this MOU, San Benito County and Monterey County, shall defend, indemnify and hold each other and their respective officers, employees, and agents harmless from and against any and all liability, loss, expense, including reasonable attorney's fees, or claims for injury or damages arising out of the performance of this MOU, but only in proportion to and to the extent such liability, loss, expense, attorney's fees, or claims for injury or damages are caused by or result from the negligent acts or omissions or willful misconduct of their respective officers, agents, or employees. 3

51 e. If any provision of this Agreement, or the application thereof to any person, place, or circumstances, shall be held by a court of competent jurisdiction to be invalid, unenforceable, or void, the remainder of this agreement and such provisions as applied to other persons, places, and circumstances shall remain in full force and effect. f. This Agreement shall be interpreted and applied according to the laws of California. PER SIGNATURE, WE AGREE TO THE PROVISIONS OF THIS MOU. Monterey County Joyce Aldrich, Executive Director Monterey County Workforce Development Board County Counsel, Monterey County Date Date San Benito County Enrique Arreola, Executive Director, San Benito County Workforce Development Board County Counsel, San Benito County Date Date 4

52 Item Number: MEETING DATE: 7/12/2016 DEPARTMENT: HEALTH AND HUMAN SERVICES AGENCY DEPT HEAD/DIRECTOR: AGENDA ITEM PREPARER: SBC DEPT FILE NUMBER: SUBJECT: Retreat: Discuss date for retreat in September or October. AGENDA SECTION: Additional Information BACKGROUND/SUMMARY: BUDGETED: SBC BUDGET LINE ITEM NUMBER: CURRENT FY COST: STAFF RECOMMENDATION:

53 ADDITIONAL PERSONNEL:

54 Item Number: MEETING DATE: 7/12/2016 DEPARTMENT: HEALTH AND HUMAN SERVICES AGENCY DEPT HEAD/DIRECTOR: AGENDA ITEM PREPARER: SBC DEPT FILE NUMBER: SUBJECT: Member Roster: The updated member roster is enclosed. Highlighted on the roster are members who must complete the following: AB124 Ethics Training: If you have not completed your ethics training you can do so at: AGENDA SECTION: Additional Information BACKGROUND/SUMMARY: BUDGETED: SBC BUDGET LINE ITEM NUMBER: CURRENT FY COST:

55 STAFF RECOMMENDATION: ADDITIONAL PERSONNEL: ATTACHMENTS: Description Upload Date Type Member Roster 7/8/2016 Cover Memo

56 Zw3ihigh SAN BENITO COUNTY JAMES A. RYDINGSWORD DIRECTOR Health & Human Services Agency COMMUNITY SERVICES & WORKFORCE DEVELOPMENT 1111 SAN FELIPE ROAD, SUITE 107 HOLLISTER, CA (831) FAX (831) SAN BENITO COUNTY WORKFORCE DEVELOPMENT BOARD (WDB) PRIVATE SECTOR REPRESENTATIVES MEMBERSHIP ROSTER NAME & TITLE AGENCY PHONE & TERM EXP. 1. Arias, Alex, Branch Manager Interim Co-Chair Manpower 1111 San Felipe Road, Ste. 201 Hollister, CA (831) Ethics: NEED 07/28/18 2. Bianchi, Richard Ranch Manager 3. Fosdick, Carrie Office Manager 4. Hough, Katherine** Corporate Secretary Interim-Chair 5. Orosco, Albert Director of Operations & CFO 6. Ramirez, Michelle HR Manager 7. Smith, Emery Financial Advisor Sabor Farms 7060 Lovers Lane Hollister, CA State Farm Insurance 581 McCray Street, Suite G Hollister, CA Hough Construction Co., Inc. 303 Linda Drive Hollister, CA Pride Conveyance Systems, Inc 1781 Shelton Dr Hollister, CA Leal Vineyards 300 Maranatha Drive Hollister, CA Christian Wealth Management 350 Sixth Street, Ste. 101 Hollister, CA (831) richard@saborfarms.com Ethics: NEED w carrie.fosdick.ik2o@statefarm.com Ethics: NEED kathy@houghconstructioninc.com Ethics: NEED (831) ex 112 Alorosco@prideconveyance.com Ethics: NEED (831) ext. 12 hr@lealvineyards.com (831) emeryhsmithii@live.com 02/07/17 04/12/19 04/12/19 7/14/18 11/04/17 09/23/17 Ethics training can be completed at: Workforce Development Board Roster 1 COMMUNITY ACTION BOARD & WORKFORCE Development BOARD SERVING SAN BENITO COUNTY SINCE 1978 The County CSWD is an equal opportunity employer/program EQUAL HOUSING OPPORTUNITY The County CSWD is an equal opportunity employer/program. - The County of San Benito complies with the Americans with Disabilities Act (ADA) by assuring that auxiliary aids for services are available upon request to persons with disabilities. Persons with hearing disabilities can call the TDD/TTY phone (831) Persons requiring any special needs for access to should call the CSWD office at at least five business days before the needed date to arrange for the special accommodations.

DIRECTOR Health & Human Services Agency COMMUNITY SERVICES& WORKFORCE DEVELOPMENT 1111 SAN FELIPE ROAD, SUITE 108 HOLLISTER, CA95023

DIRECTOR Health & Human Services Agency COMMUNITY SERVICES& WORKFORCE DEVELOPMENT 1111 SAN FELIPE ROAD, SUITE 108 HOLLISTER, CA95023 San Benito County Workforce Investment Board (WIB) 1111 San Felipe Road, Ste. 107 * June 10, 2014 @ 3:00 P.M Executive Committee AGENDA FOR HEALTH REASONS ALL MEETING ARE SMOKE AND FRAGRANCE FREE I. GENERAL

More information

RURAL CAUCUS BY-LAWS California Democratic Party State Central Committee

RURAL CAUCUS BY-LAWS California Democratic Party State Central Committee RURAL CAUCUS BY-LAWS California Democratic Party State Central Committee (Last amended 04/13/13 at Rural Caucus during CDP State Convention in Sacramento.) ARTICLE I NAME AND PURPOSE SECTION 1: NAME The

More information

VIETNAM VETERANS OF AMERICA, INC. CALIFORNIA STATE COUNCIL CONSTITUTION

VIETNAM VETERANS OF AMERICA, INC. CALIFORNIA STATE COUNCIL CONSTITUTION VIETNAM VETERANS OF AMERICA, INC. CALIFORNIA STATE COUNCIL CONSTITUTION Adopted October 12, 1988 Amended September 27, 1989 Amended January 27, 1990 Amended January 24, 1990 Amended June 28, 1992 Amended

More information

BYLAWS of the MONTEREY COUNTY WORKFORCE DEVELOPMENT BOARD. Approved by the Monterey County Board of Supervisors on June 23, 2015.

BYLAWS of the MONTEREY COUNTY WORKFORCE DEVELOPMENT BOARD. Approved by the Monterey County Board of Supervisors on June 23, 2015. BYLAWS of the MONTEREY COUNTY WORKFORCE DEVELOPMENT BOARD Approved by the Monterey County Board of Supervisors on June 23, 2015. The State of California, pursuant to the Federal Workforce Innovation and

More information

State 4-H Council Bylaws Adopted 10/23/2010 R = Required O = Optional

State 4-H Council Bylaws Adopted 10/23/2010 R = Required O = Optional . Article 1 Membership State 4-H Council Bylaws Adopted 10/23/2010 = equired O = Optional Section 1 Categories Membership shall be active, ex-officio and honorary, and open to all persons without regard

More information

VIETNAM VETERANS OF AMERICA, INC. CALIFORNIA STATE COUNCIL CONSTITUTION

VIETNAM VETERANS OF AMERICA, INC. CALIFORNIA STATE COUNCIL CONSTITUTION VIETNAM VETERANS OF AMERICA, INC. CALIFORNIA STATE COUNCIL CONSTITUTION Adopted October 12, 1988 Amended September 27, 1989 Amended January 27, 1990 Amended January 24, 1990 Amended June 28, 1992 Amended

More information

Rules Committee Report Anaheim, California Saturday, October 21, 2017

Rules Committee Report Anaheim, California Saturday, October 21, 2017 Rules Committee Report Anaheim, California Saturday, October 21, 2017 The Rules Committee met on Saturday, October 21, 2017 in the Grand G-H Room at the Anaheim Marriott to consider proposed bylaw changes

More information

1: HOW DID YOUTH VOTER TURNOUT DIFFER FROM THE REST OF THE 2012 ELECTORATE?

1: HOW DID YOUTH VOTER TURNOUT DIFFER FROM THE REST OF THE 2012 ELECTORATE? March 2013 The Califor nia Civic Enga gement Project CALIFORNIA'S 2012 YOUTH VOTER TURNOUT: DISPARATE GROWTH AND REMAINING CHALLENGES Boosted by online registration, the youth electorate (ages 18-24) in

More information

HMO PLANS Anthem Select $ $1, $1,541.23

HMO PLANS Anthem Select $ $1, $1,541.23 & one Dep., & 2 Anthem Select $592.78 $1,185.56 $1,541.23 Reimbursement NOT AVAILABLE NOT AVAILABLE $592.78 $1,185.56 $1,237.00 Differential (Amount Not Reimbursed) $0.00 $0.00 $304.23 Anthem Traditional

More information

Constitution of the California State Division International Association for Identification as amended through May 2, 2018 Las Vegas, Nevada

Constitution of the California State Division International Association for Identification as amended through May 2, 2018 Las Vegas, Nevada Constitution of the California State Division International Association for Identification as amended through May 2, 2018 Las Vegas, Nevada ARTICLE I NAME AND GOALS OF THE ASSOCIATION SECTION 1.01 NAME

More information

The California Civic Engagement Project Issue Brief

The California Civic Engagement Project Issue Brief Increasing Proportions of Vote-by-Mail Ballots In Millions 14 12 10 8 6 4 2 0 1. VBM Use Rates by Sub-Group Youth and Older Voters: Disparities in VBM Use Only voters age 55 and older use VBM at a rate

More information

County-by- County Data

County-by- County Data April 2017 State and Local Tax Contributions of Undocumented Californians -by- Data Public debates in California over immigrants, specifically around undocumented immigrants, often suffer from insufficient

More information

The California Civic Engagement Project Issue Brief

The California Civic Engagement Project Issue Brief Increasing Proportions of Vote-by-Mail Ballots In Millions 14 12 10 8 6 4 2 0 1. VBM Use Rates by Sub-Group Youth and Older Voters: Disparities in VBM Use Only voters age 55 and older use VBM at a rate

More information

Mr. John Mott-Smith Chief, Elections Division Secretary of State th Street, Sixth Floor Sacramento, CA Dear Mr.

Mr. John Mott-Smith Chief, Elections Division Secretary of State th Street, Sixth Floor Sacramento, CA Dear Mr. April 16, 2004 Mr. John Mott-Smith Chief, Elections Division Secretary of State 1500 11 th Street, Sixth Floor Sacramento, CA 95814 Subject: State Certification and Federal Qualification of County Voting

More information

Contents APA CALIFORNIA BYLAWS

Contents APA CALIFORNIA BYLAWS Contents Article 1. NAME, AREA SERVED, AND NON-PROFIT NATURE... 4 1.1 NAME... 4 1.2 AREA SERVED... 4 1.3 NON-PROFIT NATURE OF CHAPTER... 4 Article 2. PURPOSE AND AFFILIATED ENTITIES... 4 2.1 STATEMENT

More information

MARICOPA COUNTY WORKFORCE DEVELOPMENT BOARD BYLAWS

MARICOPA COUNTY WORKFORCE DEVELOPMENT BOARD BYLAWS ARTICLE I. NAME AND ESTABLISHMENT Name A. The name of this organization shall be the Maricopa County Workforce Development Board (MCWDB). MCWDB may at times be referred to as the Maricopa County Local

More information

1. Summary of the FY coordinated claim for Sonoma County Transit Services dated April, 28, 2009 marked Exhibit A and attached hereto;

1. Summary of the FY coordinated claim for Sonoma County Transit Services dated April, 28, 2009 marked Exhibit A and attached hereto; Resolution No. Administration Building Santa Rosa, CA June 9, 2009 CONCURRENT RESOLUTION OF THE BOARD OF SUPERVISORS OF SONOMA COUNTY, AGRICULTURAL PRESERVATION AND OPEN SPACE DISTRICT, AND SONOMA COUNTY

More information

COUNTYWIDE RDA OVERSIGHT BOARD SPECIAL DISTRICT APPOINTMENTS

COUNTYWIDE RDA OVERSIGHT BOARD SPECIAL DISTRICT APPOINTMENTS COUNTYWIDE RDA OVERSIGHT BOARD SPECIAL DISTRICT APPOINTMENTS CALIFORNIA SPECIAL DISTRICTS ASSOCIATION CALIFORNIA ASSOCIATION OF LOCAL AGENCY FORMATION COMMISSIONS Last Updated: September 27, 2016 DISCLAIMER:

More information

BOARD OF DIRECTORS CALIFORNIA ELECTRONIC RECORDING TRANSACTION NETWORK AUTHORITY (CERTNA) 10:00 AM. San Joaquin County Assessor-Recorder

BOARD OF DIRECTORS CALIFORNIA ELECTRONIC RECORDING TRANSACTION NETWORK AUTHORITY (CERTNA) 10:00 AM. San Joaquin County Assessor-Recorder MEETING NOTICE and AGENDA BOARD OF DIRECTORS CALIFORNIA ELECTRONIC RECORDING TRANSACTION NETWORK AUTHORITY (CERTNA) AGENDA DESCRIPTIONS Thursday, March 10th, 2016 10:00 AM San Joaquin County Assessor-Recorder

More information

County Structure & Powers

County Structure & Powers County Structure & Powers There is a fundamental distinction between a county and a city. Counties lack broad powers of self-government that California cities have (e.g., cities have broad revenue generating

More information

California Public Defender Websites

California Public Defender Websites California Websites This directory of California websites and contact information is a companion piece to New Beginnings: A Congregational Guide to Restorative Justice through Expungement. The version

More information

California LEMSA QI Coordinators Committee

California LEMSA QI Coordinators Committee Meeting Attendance: Steve Brooks, Chair, Monterey Lisa Madrid, Chair-Elect, Riverside John Poland, Secretary, S-SV Alameda: Central California: Coastal Valleys: Contra Costa: Craig Stroup El Dorado: EMSA:

More information

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

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

More information

Larimer County Workforce Development Board Bylaws

Larimer County Workforce Development Board Bylaws Larimer County Workforce Development Board Bylaws The Larimer County Workforce Development Board is certified by the Governor of Colorado in agreement with Larimer County Board of Commissioners (BOCC)

More information

COUNTYWIDE RDA OVERSIGHT BOARD SPECIAL DISTRICT APPOINTMENTS

COUNTYWIDE RDA OVERSIGHT BOARD SPECIAL DISTRICT APPOINTMENTS COUNTYWIDE RDA OVERSIGHT BOARD SPECIAL DISTRICT APPOINTMENTS CALIFORNIA SPECIAL DISTRICTS ASSOCIATION CALIFORNIA ASSOCIATION OF LOCAL AGENCY FORMATION COMMISSIONS Last Updated: September 27, 2016 DISCLAIMER:

More information

Call to Order Chairman, Kelsie McClendon called the Executive Committee (EC) meeting to order at 9:07 a.m.

Call to Order Chairman, Kelsie McClendon called the Executive Committee (EC) meeting to order at 9:07 a.m. MINUTES OF PUBLIC MEETING OF THE MARICOPA COUNTY WORKFORCE DEVELOPMENT BOARD EXECUTIVE COMMITTEE Members Present: Members Absent: Thursday, December 13, 2018 9:00 a.m. Maricopa County WDB Office 701 W.

More information

ASI BOARD OF DIRECTORS STANDING RULES

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

More information

SPACE ABOVE THIS LINE FOR RECORDER S USE DEED OF TRUST WITH ASSIGNMENT OF RENTS

SPACE ABOVE THIS LINE FOR RECORDER S USE DEED OF TRUST WITH ASSIGNMENT OF RENTS RECORDING REQUESTED BY: AND WHEN RECORDED MAIL TO: ORDER NO.: Parcel No.: SPACE ABOVE THIS LINE FOR RECORDER S USE DEED OF TRUST WITH ASSIGNMENT OF RENTS This DEED OF TRUST, made, between whose address

More information

BYLAWS ARTICLE I OFFICES ARTICLE II MEMBERS

BYLAWS ARTICLE I OFFICES ARTICLE II MEMBERS BYLAWS OF THE CALIFORNIA ASSOCIATION OF LOCAL AGENCY FORMATION COMMISSIONS ARTICLE I OFFICES 1.1 Principal Office. The principal office of California Association of Local Agency Formation Commissions (

More information

UNITED STATES COURT INTERPRETER COMPENSATION DATABASE. Chapter 4, Superior Court of California. Compiled by Robert Joe Lee and Francis W.

UNITED STATES COURT INTERPRETER COMPENSATION DATABASE. Chapter 4, Superior Court of California. Compiled by Robert Joe Lee and Francis W. UNITED STATES COURT INTERPRETER COMPENSATION DATABASE Chapter 4, Superior Court of California Compiled by Robert Joe Lee and Francis W. Hoeber October 6, 2014 Errata Corrected December 16, 2015 1 RATIONALE

More information

FIELD RESEARCH CORPORATION

FIELD RESEARCH CORPORATION FIELD RESEARCH CORPORATION FOUNDED IN 15 BY MERVIN FIELD 601 California Street San Francisco, California 8 32563 Tabulations From a Survey of California Registered Voters About the Job Performance of the

More information

SBCAG STAFF REPORT. MEETING DATE: January 18, 2018 AGENDA ITEM: 6

SBCAG STAFF REPORT. MEETING DATE: January 18, 2018 AGENDA ITEM: 6 SBCAG STAFF REPORT SUBJECT: Committee Appointments MEETING DATE: January 18, 2018 AGENDA ITEM: 6 STAFF CONTACT: Marjie Kirn RECOMMENDATION: A. Appoint one delegate and one alternate to the California Association

More information

DRAFT. 8:33 AM The meeting was called to order by President Anika Campbell-Belton, (Alameda).

DRAFT. 8:33 AM The meeting was called to order by President Anika Campbell-Belton, (Alameda). 1. Call to Order CCBSA ANNUAL CONFERENCE GENERAL BUSINESS MEETING MINUTES Sacramento County; Thursday, 8:30 am 10:30 am 8:33 AM The meeting was called to order by President Anika Campbell-Belton, (Alameda).

More information

AMENDED and RESTATED BYLAWS

AMENDED and RESTATED BYLAWS AMENDED and RESTATED BYLAWS of CENTRAL FLORIDA REGIONAL WORKFORCE DEVELOPMENT BOARD, INC. d/b/a FLORIDA a not-for-profit Florida Corporation ARTICLE I NAME The corporation shall be known as the Central

More information

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

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

More information

PART I Introduction to Civil Litigation for the Paralegal

PART I Introduction to Civil Litigation for the Paralegal PART I Introduction to Civil Litigation for the Paralegal CHAPTER 1 Litigation and the Paralegal KEY POINTS Civil Litigation in California State Courts is regulated by: California Code of Civil Procedure

More information

GUILFORD COUNTY WORKFORCE DEVELOPMENT BOARD BY-LAWS Approved 4/21/2017 ARTICLE I. NAME AND PURPOSE

GUILFORD COUNTY WORKFORCE DEVELOPMENT BOARD BY-LAWS Approved 4/21/2017 ARTICLE I. NAME AND PURPOSE GUILFORD COUNTY WORKFORCE DEVELOPMENT BOARD BY-LAWS Approved 4/21/2017 ARTICLE I. NAME AND PURPOSE SECTION 1. NAME The name of the Organization shall be Guilford County Workforce Development Board, formerly

More information

Legislative Policy Study. Can California County Jails Absorb Low-Level State Prisoners?

Legislative Policy Study. Can California County Jails Absorb Low-Level State Prisoners? CENTER ON JUVENILE AND CRIMINAL JUSTICE MARCH 2011 www.cjcj.org Legislative Policy Study Can California County Jails Absorb Low-Level State Prisoners? by Mike Males, PhD Senior Research Fellow, Center

More information

Three Strikes Analysis: Urban vs. Rur al Counties

Three Strikes Analysis: Urban vs. Rur al Counties Three Strikes Analysis: Urban vs. Rur al Counties Jessica Jin 16 Jennifer Walsh, PhD, Project Supervisor May 3, 216 85 Columbia Avenue Kravis Center 436 Claremont, CA 91711-642 P: (99) 621-8159 E: roseinstitute@cmc.edu

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

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

More information

One-Stop Committee Charter

One-Stop Committee Charter Charter Charter Title: One-Stop Committee Charter Adopted (WIB): mm/dd/yyyy Adopted (Committee): mm/dd/yyyy One-Stop Committee Charter I. Purpose Pursuant to the State Employment & Training Commission

More information

BYLAWS OF THE VIRGINIA STUDENT COUNCILS ASSOCIATION A COMMITTEE OF THE VIRGINIA ASSOCIATION OF SECONDARY SCHOOL PRINCIPALS, INC.

BYLAWS OF THE VIRGINIA STUDENT COUNCILS ASSOCIATION A COMMITTEE OF THE VIRGINIA ASSOCIATION OF SECONDARY SCHOOL PRINCIPALS, INC. BYLAWS OF THE VIRGINIA STUDENT COUNCILS ASSOCIATION A COMMITTEE OF THE VIRGINIA ASSOCIATION OF SECONDARY SCHOOL PRINCIPALS, INC. ARTICLE I: NAME The name of this Virginia Association of Secondary School

More information

BYLAWS DEPOSITION REPORTERS ASSOCIATION OF CALIFORNIA, INC. A California Nonprofit Mutual Benefit Corporation

BYLAWS DEPOSITION REPORTERS ASSOCIATION OF CALIFORNIA, INC. A California Nonprofit Mutual Benefit Corporation BYLAWS OF DEPOSITION REPORTERS ASSOCIATION OF CALIFORNIA, INC. A California Nonprofit Mutual Benefit Corporation ARTICLE I OFFICES OF THE CORPORATION Section 1. PRINCIPAL EXECUTIVE OFFICE. The principal

More information

ARTICLE III. LEGISLATIVE BRANCH

ARTICLE III. LEGISLATIVE BRANCH ARTICLE III. LEGISLATIVE BRANCH Section 3.01 Purpose and Duties (a) Purpose The purpose and duties of the Student Senate, hereinafter referred to as the Senate, shall be to serve as the legislative body

More information

FIELD RESEARCH CORPORATION

FIELD RESEARCH CORPORATION FIELD RESEARCH CORPORATION FOUNDED IN 1945 BY MERVIN FIELD 61 California Street San Francisco, California 9418 415-392-5763 Tabulations From a Field Poll Survey of Californians Likely to Vote in the June

More information

California State Senators

California State Senators California State Senators # Photo Last Name First Name Term Ends Address Phone Fax Website Email SD 36 Anderson Joel- R 2018 State Capitol, (916)651-4036 (916) 651-4936 http://district36 Room 5052.cssrc.us/

More information

Northern California Region of Narcotics Anonymous Hospitals & Institutions Subcommittee Guidelines Updated 01/13/07 Proposed changes.

Northern California Region of Narcotics Anonymous Hospitals & Institutions Subcommittee Guidelines Updated 01/13/07 Proposed changes. Northern California Region of Narcotics Anonymous Hospitals & Institutions Subcommittee Guidelines Updated 01/13/07 Proposed changes. I. Boundaries shall consist of the Areas in Northern California as

More information

25% Percent of General Voters 20% 15% 10%

25% Percent of General Voters 20% 15% 10% Policy Brief Issue 6 May 2013 Page 1 The California Civic Engagement Project Policy Brief Issue 6 May 2013 In This Brief: In 2012, Latinos increased their share of California voters, but their proportion

More information

-- DEPARTMENT OF HEALTH SERVICES NEW ALL COUNTY LETTERS

-- DEPARTMENT OF HEALTH SERVICES NEW ALL COUNTY LETTERS CCWRO Weekly New Welfare News - #2002-10 March 13, 2002 HEADLINES --IN BRIEF -- DSS NEWS -- DEPARTMENT OF HEALTH SERVICES NEW ALL COUNTY LETTERS -- TANF UPDATE -- CWD VICTIMS OF THE WEEK --STATISTICS OF

More information

AMENDED 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 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 information

The Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS

The Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS The Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS Bylaws Adopted 7/11/00 Bylaws Amended 1/9/01 (addition of Open Meeting statement Article V, Section 6, Part F) Bylaws Amended 1/7/03

More information

2015 Bylaws for the League of California Cities Table of Contents

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

More information

BYLAWS SONOMA COUNTY WORKFORCE INVESTMENT BOARD

BYLAWS SONOMA COUNTY WORKFORCE INVESTMENT BOARD BYLAWS SONOMA COUNTY WORKFORCE INVESTMENT BOARD Adopted: January 9, 2019 TABLE OF CONTENTS ARTICLE I PURPOSE AND FUNCTIONS 2 ARTICLE II MEMBERSHIP 3 ARTICLE III DUTIES OF MEMBERS 4 ARTICLE IV OFFICERS

More information

FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised I. MEETINGS

FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised I. MEETINGS FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised 11-20-2015 I. MEETINGS A. CHAPTER MEETINGS Regular Chapter Meetings shall be held according to the By-Laws Article V, Section 1:A,

More information

AGENDA GOLDEN GATE REGIONAL CENTER, INC. BOARD of DIRECTORS MAY 19, :30 P.M.

AGENDA GOLDEN GATE REGIONAL CENTER, INC. BOARD of DIRECTORS MAY 19, :30 P.M. A AGENDA GOLDEN GATE REGIONAL CENTER, INC. BOARD of DIRECTORS MAY 19, 2015 5:30 P.M. 5:30 pm I. Call to Order and Introductions (Ron Fell) ACTION ACTION II. Consent Items (Ron Fell) A. Agenda (A) B. Record

More information

California Frequently Asked Questions TABLE OF CONTENTS

California Frequently Asked Questions TABLE OF CONTENTS Disclaimer: This guide is designed for informational purposes only. It is not legal advice and is not intended to create an attorney-client relationship. The Election Protection Coalition does not warrant

More information

Madera County Workforce Investment Board. By-Laws

Madera County Workforce Investment Board. By-Laws Madera County Workforce Investment Board By-Laws Article I: Organization Section 1.01: Name. The name of this organization shall be the Madera County WIB. (Hereinafter the WIB) Section 1.02: Principal

More information

Chapter Bylaws (AMENDED MARCH 3, 2017)

Chapter Bylaws (AMENDED MARCH 3, 2017) Chapter Bylaws (AMENDED MARCH 3, 2017) ARTICLE I Name and Geographical Area This Chapter shall be known as the Northern California Chapter of the International Public Management Association Human Resources.

More information

WDB Workforce Development Board

WDB Workforce Development Board City of Los Angeles CALIFORNIA WDB Workforce Development Board City of Los Angeles Workforce Development Board CHARLES WOO CHAIR April 27, 2016. AC V V.'i \ igi yt N

More information

Impact of Realignment on County Jail Populations

Impact of Realignment on County Jail Populations Technical Appendix Impact of Realignment on County Jail Populations Magnus Lofstrom and Steven Raphael with research support from Brandon Martin Supported with funding from the Smith Richardson Foundation

More information

Article I Name The name of this organization shall be Columbia River Gorge Quilters' Guild (CRGQG) further referred to as the Guild.

Article I Name The name of this organization shall be Columbia River Gorge Quilters' Guild (CRGQG) further referred to as the Guild. By Laws Columbia River Gorge Quilters' Guild Approved by Membership, August 18, 2007 Amended January 24, 2008 to obtain non-profit status; Amended October 19, 2009; Amended November 2012 Article I Name

More information

TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE

TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE October 29, 2014 TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE Jurisdiction District 1 District 2 District 3 District 4 District 5 District 6 District 7 Current

More information

SBCAG STAFF REPORT. MEETING DATE: August 18, 2011 AENDA ITEM: 7A

SBCAG STAFF REPORT. MEETING DATE: August 18, 2011 AENDA ITEM: 7A SBCAG STAFF REPORT SUBJECT: LOSSAN Joint Powers Agreement Revision MEETING DATE: August 18, 2011 AENDA ITEM: 7A STAFF CONTACT: Jim Kemp, Scott Spaulding RECOMMENDATION: Authorize Executive Director to

More information

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS ARTICLE 1 NAME and Mission The name of this organization is the National Association for Catering and Events, incorporated in the state of New

More information

BYLAWS of the SKAGIT ART ASSOCIATION

BYLAWS of the SKAGIT ART ASSOCIATION Page 1 of 9 BYLAWS of the SKAGIT ART ASSOCIATION The members of the Skagit Art Association, in order to create, foster and sustain an interest in the arts in Skagit County, and to further the understanding

More information

California Court Reporters Association Bylaws (Adopted October 4, 2017)

California Court Reporters Association Bylaws (Adopted October 4, 2017) California Court Reporters Association Bylaws (Adopted October 4, 2017) ARTICLE 1 NAME The name of this organization shall be the California Court Reporters Association, Incorporated (hereinafter referred

More information

EASTLAKE LITTLE LEAGUE CONSTITUTION. Amended & Approved by the Eastlake Little League Board on November 12, 2017

EASTLAKE LITTLE LEAGUE CONSTITUTION. Amended & Approved by the Eastlake Little League Board on November 12, 2017 EASTLAKE LITTLE LEAGUE CONSTITUTION Amended & Approved by the Eastlake Little League Board on November 12, 2017 Ratified by the General Membership on February 9, 11 & 12, 2009 Article I - NAME This organization

More information

Enactment Of Tax Measures By Legislature

Enactment Of Tax Measures By Legislature University of California, Hastings College of the Law UC Hastings Scholarship Repository nitiatives California Ballot Propositions and nitiatives 2-10-1977 Enactment Of Tax Measures By Legislature Follow

More information

DRAFT BYLAWS for Caucus Comments of the CALIFORNIA DEMOCRATIC PARTY STATE CENTRAL COMMITTEE VETERANS CAUCUS ARTICLE I NAME

DRAFT BYLAWS for Caucus Comments of the CALIFORNIA DEMOCRATIC PARTY STATE CENTRAL COMMITTEE VETERANS CAUCUS ARTICLE I NAME DRAFT BYLAWS for Caucus Comments of the CALIFORNIA DEMOCRATIC PARTY STATE CENTRAL COMMITTEE VETERANS CAUCUS ARTICLE I NAME SECTION 1. NAME: The name of this organization shall be the Veterans Caucus of

More information

SECOND AMENDED AND RESTATED JOINT EXERCISE OF POWERS AGREEMENT

SECOND AMENDED AND RESTATED JOINT EXERCISE OF POWERS AGREEMENT CALSAWS CONSORTIUM SECOND AMENDED AND RESTATED JOINT EXERCISE OF POWERS AGREEMENT Originally Adopted: December 1998 First Amended: June 2007 Second Amended: June 2010 Amended and Restated: September 2017

More information

Next Meeting: Wednesday, July 26, 2017, at 12:00 p.m.

Next Meeting: Wednesday, July 26, 2017, at 12:00 p.m. JUNE 2017 REGULAR BOARD MEETING AGENDA Meeting Location: 2799 S. 4 th Street El Centro, CA 92243 Wednesday, June 28, 2017 12:00 p.m. Conflict of Interest Advisement ICWDB members please be advised: If

More information

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

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

More information

THE CALIFORNIA STATE UNIVERSITY

THE CALIFORNIA STATE UNIVERSITY THE CALIFORNIA STATE UNIVERSITY OFFICE OF THE CHANCELLOR BAKERSFIELD April 15, 2011 CHANNEL ISLANDS M E M O R A N D U M CHICO DOMINGUEZ HILLS EAST BAY FRESNO FULLERTON HUMBOLDT TO: FROM: SUBJECT: CSU Presidents

More information

Next Meeting: Wednesday, December 12, 2018, at 12:00 p.m.

Next Meeting: Wednesday, December 12, 2018, at 12:00 p.m. NOVEMBER 2018 SPECIAL BOARD MEETING AGENDA Meeting Location: 2799 S. 4 th Street El Centro, CA 92243 Wednesday, November 14, 2018 12:00 p.m. Conflict of Interest Advisement WDB members please be advised:

More information

BYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE

BYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE BYLAWS OF [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE DATE OFFICER S NAME OFFICER S SIGNATURE TITLE DATE Article I

More information

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS ARTICLE I. NAME, TERRITORY, PURPOSE AND REGISTERED OFFICE AND AGENT Name and Corporate Status The name of this organization is the Kansas Association

More information

Methodology For Calculating the Proposed DBE Goal for Federal Fiscal Year 2015 Federal Fiscal Year 2017 (FFY15-FFY17)

Methodology For Calculating the Proposed DBE Goal for Federal Fiscal Year 2015 Federal Fiscal Year 2017 (FFY15-FFY17) Methodology For Calculating the Proposed DBE Goal for Federal Fiscal Year 2015 Federal Fiscal Year 2017 (FFY15-FFY17) Monterey-Salinas Transit District (MST) is proposing an overall Disadvantaged Business

More information

RESTATED BY LAWS INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATION, INC. ARTICLE I. Offices

RESTATED BY LAWS INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATION, INC. ARTICLE I. Offices RESTATED BY LAWS OF INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATION, INC. ARTICLE I Offices The principal offices of the International Municipal Lawyers Association (IMLA) shall be located at 51 Monroe Street,

More information

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

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

More information

JUSTICE BY GEOGRAPHY: DO POLITICS INFLUENCE THE PROSECUTION OF YOUTH AS ADULTS?

JUSTICE BY GEOGRAPHY: DO POLITICS INFLUENCE THE PROSECUTION OF YOUTH AS ADULTS? JUSTICE BY GEOGRAPHY: DO POLITICS INFLUENCE THE PROSECUTION OF YOUTH AS ADULTS? Mike Males, Ph.D., Senior Research Fellow Center on Juvenile and Criminal Justice June 2016 Research Report Introduction

More information

AGENDA. 2. INFORMATION: Update on the WIB Retreat Joyce Aldrich ANNOUNCEMENTS OF EVENTS OR SERVICES:

AGENDA. 2. INFORMATION: Update on the WIB Retreat Joyce Aldrich ANNOUNCEMENTS OF EVENTS OR SERVICES: PUBLIC MEETING NOTICE (WIB) EXECUTIVE COMMITTEE Shoreline Workforce Development, 249 10 th Street, Marina, CA Wednesday, January 18, 2012; 8:00am Erik Cushman, WIB Chair Joanne Webster, WIB 1 st Vice Chair

More information

BYLAWS OF Rocky Mountain Junior Baseball League

BYLAWS OF Rocky Mountain Junior Baseball League BYLAWS OF Rocky Mountain Junior Baseball League ARTICLE I NAME OF THE CORPORATION & OFFICES Section 1 - Name of the Corporation This corporation shall be known as Rocky Mountain Junior Baseball League,

More information

BYLAWS OF THE UTMB DIVERSITY COUNCIL

BYLAWS OF THE UTMB DIVERSITY COUNCIL BYLAWS OF THE UTMB DIVERSITY COUNCIL ARTICLE I MISSION, VISION, PURPOSE AND OBJECTIVES Section 1. MISSION The mission of the UTMB Diversity Council is to work together to harness the broad spectrum of

More information

OAKLAND COUNTY SENIOR ADVISORY COUNCIL BYLAWS

OAKLAND COUNTY SENIOR ADVISORY COUNCIL BYLAWS ARTICLE I NAME This organization shall be known as the Oakland County Senior Advisory Council, hereinafter referred to as the Council. ARTICLE II MANDATE AND PURPOSE The Council receives its mandate from

More information

THE CALIFORNIA STATE UNIVERSITY

THE CALIFORNIA STATE UNIVERSITY THE CALIFORNIA STATE UNIVERSITY OFFICE OF THE CHANCELLOR BAKERSFIELD June 23, 2015 CHANNEL ISLANDS CHICO M E M O R A N D U M DOMINGUEZ HILLS EAST BAY FRESNO TO: FROM: CSU Presidents Timothy P. White Chancellor

More information

San Francisco Bay Area Rapid Transit District BART Bicycle Advisory Task Force Bylaws February 2014

San Francisco Bay Area Rapid Transit District BART Bicycle Advisory Task Force Bylaws February 2014 BART Bicycle Advisory Task Force Bylaws page 1 of 7 San Francisco Bay Area Rapid Transit District BART Bicycle Advisory Task Force Bylaws February 2014 ARTICLE I NAME OF TASK FORCE The name of this task

More information

PILATES METHOD ALLIANCE, INC. (PMA)

PILATES METHOD ALLIANCE, INC. (PMA) PILATES METHOD ALLIANCE, INC. (PMA) BYLAWS ARTICLE I NAME AND PRINCIPAL OFFICE Name/Nonprofit Incorporation. The name of the corporation shall be the Pilates Method Alliance, Inc., hereinafter referred

More information

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

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

More information

Partnership for Emergency Planning

Partnership for Emergency Planning PARTNERSHIP FOR EMERGENCY PLANNING BY-LAWS PEP Governance Policy Partnership for Emergency Planning 11.21.2011 BY-LAWS Partnership for Emergency Planning, Inc. Rewritten: 12/28/2004 Revised: 10/13/2011

More information

BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS PREAMBLE

BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS PREAMBLE BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS PREAMBLE National Association for Catering and Events is subject to, and governed by, the New York Notfor-Profit Corporation Law (the N-PCL ).

More information

Grants approved in the second quarter of 2017 Allied Media Project, Inc.

Grants approved in the second quarter of 2017 Allied Media Project, Inc. Allied Media Project, Inc. Detroit, MI https://www.alliedmedia.org/ $200,000 over one year and six months For project support to produce a series of short videos that will be used to increase public awareness

More information

NORTEC WIB AND GOVERNING BOARD MINUTES THURSDAY, JANUARY 24, 2013 REDDING, CA

NORTEC WIB AND GOVERNING BOARD MINUTES THURSDAY, JANUARY 24, 2013 REDDING, CA NORTEC WIB AND GOVERNING BOARD MINUTES THURSDAY, JANUARY 24, 2013 REDDING, CA I. II. III. IV. V. VI. CALL TO ORDER The meeting was called to order by H. Oilar, WIB Chair, and L. Baugh, Governing Board

More information

Health Coverage and Care for Undocumented Immigrants

Health Coverage and Care for Undocumented Immigrants Health Coverage and Care for Undocumented Immigrants November 10, 2015 Iwunze Ugo, Shannon McConville, Joseph Hayes, and Laura Hill Overview California policy and undocumented immigrants Population estimates

More information

OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS

OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS November 30, 2017 5:30 pm Closed Session 7:30 pm Open Session Meeting Location: Oxford Preparatory Academy Saddleback Valley Campus

More information

REGIONS SECTION 15 ACSA POLICIES & PROCEDURES

REGIONS SECTION 15 ACSA POLICIES & PROCEDURES 2018 REGIONS SECTION 15 POLICIES & PROCEDURES Policies: 15.1 Region Governing Boards Each region governing board shall include at least: president, vice president for legislative action, treasurer and

More information

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014 Article I. Name The name of this non-union, non-profit organization shall be The ISACA Orange County Chapter, hereinafter referred to as Chapter, a Chapter affiliated with the Information Systems Audit

More information

Bylaws of ISACA Puget Sound Chapter. Effective: May 15, Article I. Name

Bylaws of ISACA Puget Sound Chapter. Effective: May 15, Article I. Name 1 2 3 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 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 55 56 57 58 1 Bylaws of ISACA Puget Sound Chapter

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday November 13, 2018 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information

County of San Benito, CA

County of San Benito, CA County of San Benito, CA Ray Espinosa County Administrative Officer 481 FourthStreet County Administration Building Hollister,California 95023 www.cosb.us Meeting Agenda- The San Benito County Board of

More information

San Diego County Young Democrats Bylaws

San Diego County Young Democrats Bylaws San Diego County Young Democrats Bylaws Contents Preamble Mission Statement Article I Name and Affiliation Section 1 Name Section 2 Affiliation Article II Membership Section 1 Eligibility Section 2 Categories

More information