M E M O R A N D U M. 3. Finance: Second Quarter Budget update is provided for Commission review (Attachment 1).
|
|
- Lizbeth Miller
- 5 years ago
- Views:
Transcription
1 Agenda Item 6.1 M E M O R A N D U M TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Lucas, Executive Officer Agenda Item Executive Officer s Report DATE: December 27, 2018 for the meeting of January 3, 2019 ADMINISTRATION: 1. Commission: The City Selection Committee (5 City Mayors) met on December 21 and selected Greg Bolin, Vice Mayor of Town of Paradise to complete the vacated term (May 2019) of City Commissioner Scott Lotter. The Special District regular non-enterprise Commissioner seat is vacant following the resignation of Commissioner Lando. Staff circulated a request to special districts for nominations to complete his term set to expire May The nomination period closes on December 31, During the interim period Special District alternate member McGreehan will fill the vacated seat. The Alternate County Board of Supervisor Commissioner has been vacated by Commissioner/Supervisor Wahl and Staff has requested the Board of Supervisors to select a new Alternate BOS member. Both Commissioners/Supervisors Lambert and Connelly have terms that expire in May KCOE Isom conducted LAFCO's annual audit for FY 2017/18 November 13, Financial Statements, along with the Annual Auditor's Report are anticipated to be ready for the Commission's review and acceptance at its February meeting. 3. Finance: Second Quarter Budget update is provided for Commission review (Attachment 1). PROJECT NOTES: None CALAFCO: Please find attached the CALAFCO Quarterly Report for December LEGISLATION: The CALAFCO Legislative Committee has kicked off its 2019 legislative agenda in December with a request for both Omnibus Bill (non-controversial clean-up) items as well as standalone legislative proposals. The CALAFCO North Region/Butte LAFCO is represented by Commissioner Connelly, Executive Officer Lucas and Legal Counsel Browne. The primary standalone legislative proposal is once again to seek funding for AB 2258 (Caballero): Local agency formation commissions: grant program Requires the Strategic Growth Council to establish and administer a grant program (Upon Appropriation in a future budget) for the payment of costs associated with certain studies and actions including certain dissolutions, consolidations, and other organization and reorganization actions performed by Local Agency Formation Commissions, provided that these actions are limited to those
2 providers serving disadvantaged communities. The Bill passed out of the legislature last year but was vetoed by the Governor as the $2 million ask was not funded through the annual budget. This year Senator Anna Caballero has agreed to once again carry this legislation for CALAFCO as a budget appropriation. A full legislative picture will be available in February after the CALAFCO Board reviews all submitted items. GENERAL NOTES: None APPLICATION ACTIVITY APPLICATION ACTIVITY Project Status As of Dec. 27, 2018 Date Certificate LAFCO Certificate SBE File Applicant Project Name Application of Hearing of Submittal Additional Comments Received Filing Date Completion Date Butte County CSA No Expansion of Powers 02/02/11 N/A pending N/A N/A Incomplete - On Hold Chico Chapman Annexation No. 1 04/17/15 05/17/15 07/02/15 To be Recorded 7/ Chico Mulberry Annexation No. 1 04/17/15 05/17/15 07/02/15 To be Recorded 7/ Durham I. D. MSR/SOI Plan Update 10/04/17 N/A pending N/A N/A In progress BCMVCD Rice Fields Annexation 04/10/18 06/07/18 approved - Need map/legal/sboe fee LAFCO RCD MSR/SOI Plan Update N/A N/A pending N/A N/A In progress TWSD Clay Pit State Recreation Area Annexation On hold. Incomplete Application Chico North Chico Annexation No. 1 Pre-application review Chico Extension of Services - 16 Mayfair Drive 10/04/18 N/A 01/03/19 N/A N/A LAFCO CSA 26 Dissolution N/A pending LAFCo will initiate by resolution Chico Extension of Services Glenwood Ave 12/17/18 N/A 01/03/19 N/A N/A Chico Extension of Services Glenwood Ave 12/17/18 N/A pending N/A N/A Attachments: 1. LAFCO 2nd Quarter Budget Review 2. CALAFCO Quarterly Newsletter
3 Attachment 1 Butte Local Agency Formation Commission FY Budget Review Budget Special Projects Total Budget Budget 12/11/2018 % of Adopted Funding Sources Interest 6, , , % Unrealized Gain/Loss , Other Govt Agencies (Cities) 277, , , % Other Govt Revenue (County) 277, , , % Other Govt Revenue (Special Districts) 61, , , % Other-In-Lieu Revenue % Charges for Services 21, , , % Miscellaneous Revenue 6, , % Miscellaneous Revenue (SOI Trust Fund) 20, , Total Funding Sources 669, , , % Expenditures Regular Help Wages 309, , , % Extra Help Wages 19, , ER PERS 29, , , % PERS EPMC 9, , , % Health Insurance 37, , , % Basic Life % LTD Department Heads % State Unemployment Insurance % FICA & Medicare 23, , , % Employee Assistance Program % Flex Spending Fees % SDI (Reclassified from Acct ) 3, , , % EE PERS 21, , , % Cash Back Payments 12, , , % Telephone Charges 3, , , % Fax, Pagers & Cell Phones % Janitorial % Insurance: Outside Purchase 4, , , % Associations Memberships 5, , , % Small Office Equipment 5, , % Consultants 68, , , % Claims Administration 2, , , % Data Processing 6, , , % Legally Required Publications 2, , , % Equipment: Rent and Lease % Building: Rent and Lease 14, , , % Special Departmental Expense 3, , , % Vehicle Expense Reimbursement 11, , , % Travel/Transportation 11, , , % Electricity/Water/Sewer/Gas 6, , , % Appropriation Contingency 30, , % Appropriation for Reserve 25, , % Total Expenditures 669, , , % * Unrealized gain/loss is based on years' end and is a requirement of audited financial statements. Figure is booked and reversed in new year.
4 Attachment 2
5
6
7
8
Absent Commissioners: Tom Lando (Special District), Linda Dahlmeier (City), Larry Wahl (County-Alternate) and Bruce Johnson (City-Alternate).
Agenda Item 2.1 BUTTE LOCAL AGENCY FORMATION COMMISSION Draft Minutes of September 7, 2017 (A complete voice recording of the Commission's meetings can be obtained from www.buttelafco.org) 1. Call to Order
More informationPolicy Analyst. SUBJECT: Legislative Report - March 2018
Local Agency Formation Commission Orange County CHAIR Derek J. McGregor Representative of General Public VICE CHAIR Cheryl Brothers Councilmember City of Fountain Valley March 14, 2017 TO: FROM: Local
More informationCALAFCO Daily Legislative Report as of 5/4/2010 1
1 of 5 5/4/2010 1:17 PM CALAFCO Daily Legislative Report as of 5/4/2010 1 AB 419 (Caballero D) Local government: change of organization or reorganization: elections. Current Text: Amended: 1/14/2010 pdf
More information[Effective January 1, 2010; Article II, Section 2.01 amended by the electors on November 4, 2014]
ARTICLE II--ELECTED COUNTY EXECUTIVE SECTION 2.01 COUNTY EXECUTIVE. The County Executive shall be the chief executive officer of the County. The County Executive shall first be elected at the 2010 general
More informationToledo Rotary Club Foundation Code of Regulations
Toledo Rotary Club Foundation Code of Regulations Membership Approved January 27, 2014 3959042.1 TABLE OF CONTENTS ARTICLE I - PURPOSES OF THE FOUNDATION... 1 ARTICLE II - MEMBERSHIP... 1 SECTION 1. MEMBERS...
More informationLAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL
LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL 1. NAME AND ADDRESS OF COMMISSION The Local Agency Formation Commission, established in Santa Clara County pursuant to Chapter 1 (commencing with Section 56000)
More informationBy-laws and Budget & Operating Policies
Alameda LAFCO ALAMEDA LOCAL AGENCY FORMATION COMMISSION 1221 OAK STREET, SUITE 555 * OAKLAND, CA 94612 (510) 271-5142 FAX (510) 272-3784 WWW.ACGOV.ORG/LAFCO By-laws and Budget & Operating Policies Adopted:
More informationMembers of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan
OVERSIGHT BOARD COUNTY OF BUTTE, STATE OF CALIFORNIA Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan Butte County Consolidated Oversight Board Meeting
More informationOffice of Inspector General Florida Independent Living Council (FILC)
Office of Inspector General Florida Independent Living Council (FILC) Report #A-1617-030 December 2017 Executive Summary In accordance with the Department of Education s fiscal year (FY) 2016-2017 audit
More informationANC 8D Financial Operations Were Not Fully Compliant with Law
025:15:TC:MY:DB:TH:cm:LP:KP ANC 8D Financial Operations Were Not Fully Compliant with Law June 16, 2015 Audit Team: Sophie Kamal, Auditor-in-Charge Fredericka Shaw, ANC Staff Assistant Amy Wu, Analyst
More informationThe official name shall be the "Butte County Consolidated Oversight Board" ("Oversight Board"). Section 2. Purpose.
BYLAWS OF THE BUTTE COUNTY CONSOLIDATED OVERSIGHT BOARD ARTICLE I THE OVERSIGHT BOARD Section 1. Name of Board. The official name shall be the "Butte County Consolidated Oversight Board" ("Oversight Board").
More informationCHAPTER House Bill No. 1701
CHAPTER 2000-461 House Bill No. 1701 An act relating to Broward County; providing for the creation of a countywide independent special district to provide children s services throughout Broward County;
More informationMARYLAND STATE BAR ASSOCIATION BY-LAWS OF THE SECTION ON ALTERNATIVE DISPUTE RESOLUTION ARTICLE I. Name and Purpose
MARYLAND STATE BAR ASSOCIATION BY-LAWS OF THE SECTION ON ALTERNATIVE DISPUTE RESOLUTION ARTICLE I Name and Purpose SECTION 1. This Section shall be known as the Section on Alternative Dispute Resolution
More informationCOUNTYWIDE 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 informationAPPROVED SAN DIEGO LAFCO MINUTES OF THE REGULAR MEETING JULY 10, 2017
APPROVED SAN DIEGO LAFCO MINUTES OF THE REGULAR MEETING JULY 10, 2017 4 There being a quorum present, the meeting was convened at 9:02 a.m. by Chairman, Mayor Sam Abed. Also present were: Regular Commissioners
More informationCONTRA COSTA LOCAL AGENCY FORMATION COMMISSION MINUTES OF MEETING. May 14, Board of Supervisors Chambers Martinez, CA
CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION MINUTES OF MEETING Board of Supervisors Chambers Martinez, CA 1. Vice Chair Rob Schroder called the meeting to order at 1:30 p.m. 2. The Pledge of Allegiance
More informationButte County Board of Supervisors Agenda Transmittal
Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: Subject: Department: Meeting Date Requested: Contact: Phone: Regular Agenda Consent Agenda Department Summary:
More informationCOUNTYWIDE 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 informationState Qualifying Handbook
State Qualifying Handbook November 2013 Florida Department of State Division of Elections R. A. Gray Building, Room 316 500 South Bronough Street Tallahassee, FL 32399-0250 (850) 245-6240 Table of Contents
More informationBY LAWS ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004
BY LAWS OF ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004 ARTICLE I. NAME ARTICLE II. DUTIES AND RESPONSIBILITIES SECTION 1 PURPOSE SECTION 2. SCOPE SECTION 3. SECTION 4. SECTION
More informationCity of Grand Prairie Page 1
City of Grand Prairie City Hall 317 College Street Grand Prairie, Texas Meeting Agenda Sports Facilities Development Corporation Monday, August 25, 2014 6:00 PM Council Briefing Room Regular Meeting Call
More informationBoard of Supervisors Policy for Agenda Preparation and Submittal I. INTRODUCTION AND GOALS OF AGENDA REVIEW PROCESS:
Board of Supervisors Policy for Agenda Preparation and Submittal I. INTRODUCTION AND GOALS OF AGENDA REVIEW PROCESS: The importance of proper preparation and submittal of agenda items is that it assists
More informationOFFICE OF THE ELECTORAL BOARD AND VOTER REGISTRATION Linda Lindberg, Registrar. FY 2016 Proposed Budget - General Fund Expenditures
OFFICE OF THE ELECTORAL BOARD AND VOTER REGISTRATION Linda Lindberg, Registrar 2100 CLARENDON BLVD., SUITE 320, ARLINGTON, VA 22201 703-228-3456 voters@arlingtonva.us Our Mission: To maintain an accurate
More informationMinutes of the Regular Board Meeting. Thermalito Water and Sewer District Minutes of the Regular Board Meeting May 15, :00 pm
1. CALL TO ORDER The meeting was called to order by President Pulley at 2:00 pm 1.1 Flag Salute President Pulley led the flag salute 1.2 Roll Call Present were President Pulley, Vice President Hatley,
More informationCALAFCO Daily Legislative Report as of Wednesday, November 05, 2014
CALAFCO Daily Legislative Report as of Wednesday, November 05, 2014 1 AB 453 (Mullin D) Sustainable communities. Current Text: Amended: 7/3/2013 pdf html Introduced: 2/19/2013 Last Amended: 7/3/2013 Status:
More informationRiverside Local Agency Formation Commission
Riverside Local Agency Formation Commission August 26, 2004 P HONE: (951) 369-0631 www.lafco.org FAX: (951) 369-8479 LAFCO POLICIES & PROCEDURES MISSION STATEMENT The broad mission of the Local Agency
More informationCALAFCO Daily Legislative Report as of Wednesday, January 06, 2016
1 of 13 1/6/2016 9:29 AM CALAFCO Daily Legislative Report as of Wednesday, January 06, 2016 1 AB 115 (Committee on Budget) Water. Current Text: Amended: 6/18/2015 pdf Introduced: 1/9/2015 Last Amended:
More informationThe Labour Market Commission Act
1 LABOUR MARKET COMMISSION ACT c. L-0.11 The Labour Market Commission Act Repealed by Chapter 16, 2010 of The Statutes of Saskatchewan, 2010 (effective May 15, 2011). Formerly Chapter L-0.11 of The Statutes
More informationArticle 1 Sec Senator... moves to amend S.F. No. 605 as follows: 1.2 Delete everything after the enacting clause and insert: 1.
1.1 Senator... moves to amend S.F. No. 605 as follows: 1.2 Delete everything after the enacting clause and insert: 1.3 "ARTICLE 1 1.4 STATE GOVERNMENT APPROPRIATIONS 1.5 Section 1. APPROPRIATIONS. 1.6
More informationCONSTITUTION FOR THE STATUTORY COUNCIL FOR THE SQUID AND RELATED FISHERIES OF SOUTH AFRICA
CONSTITUTION FOR THE STATUTORY COUNCIL FOR THE SQUID AND RELATED FISHERIES OF SOUTH AFRICA 1. Name. The name of this statutory council is THE STATUTORY COUNCIL FOR THE SQUID AND RELATED FISHERIES OF SOUTH
More informationCHAPTER 1.09 HOUSE OF ASSEMBLY (CONTRACTS WITH GOVERNMENT) (DISQUALIFICATION) ACT
SAINT LUCIA CHAPTER 1.09 HOUSE OF ASSEMBLY (CONTRACTS WITH GOVERNMENT) (DISQUALIFICATION) ACT Revised Edition Showing the law as at 31 December 2001 This is a revised edition of the law, prepared by the
More informationLobbying Disclosure. What s New in This Guide. The following changes/additions have been made since the previous version of this guide:
Lobbying Disclosure These resources are current as of 6/13/14. We do our best to periodically update these resources and welcome any comments or questions regarding new developments in the law. Please
More informationTHE BYLAWS OF THE DUVAL COUNTY DEMOCRATIC EXECUTIVE COMMITTEE. (As amended May 21, 2018)
THE BYLAWS OF THE DUVAL COUNTY DEMOCRATIC EXECUTIVE COMMITTEE (As amended May 21, 2018) Table of Contents ARTICLE I NAME, POWERS and GENERAL POLICIES... 3 Section 1. Governing Powers... 3 Section 2. Endorsement...
More informationPUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA
PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA Public Utilities Commission Building 525 Golden Gate Ave., 2 nd Floor Yosemite Conference Room San Francisco, CA
More informationBackground of San Diego LAFCO with Sycuan territory areas
boundary, upon request of the tribe. Early versions of the bill exempted the provision of water service from the California Environmental Quality Act (CEQA), and other California Laws, including LAFCO.
More informationSAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION MEETING MINUTES FOR JUNE 15, 2017
SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION MEETING MINUTES FOR JUNE 15, 2017 Call to Order: The San Luis Obispo Local Agency Formation Commission meeting was called to order at 9:01 a.m. on Thursday,
More informationHOUSE JOINT RESOLUTION NO. HJ0006. Sponsored by: Representative(s) Gray and Salazar A JOINT RESOLUTION. for
0 STATE OF WYOMING LSO-0 HOUSE JOINT RESOLUTION NO. HJ000 Term limits. Sponsored by: Representative(s) Gray and Salazar A JOINT RESOLUTION for A JOINT RESOLUTION proposing to amend the Wyoming Constitution;
More informationBUTTE COUNTY GRAND JURY REPORT OROVILLE MOSQUITO ABATEMENT DISTRICT
BUTTE COUNTY GRAND JURY REPORT 2009-2010 OROVILLE MOSQUITO ABATEMENT DISTRICT SUMMARY As a matter of routine business and in accordance with California law, the Butte County Grand Jury receives and considers
More informationDepartment of the Treasury Division of Property Management and Construction
New Jersey State Legislature Office of Legislative Services Office of the State Auditor Department of the Treasury Division of Property Management and Construction July 1, 1998 to April 14, 2000 Richard
More informationCLAY COUNTY HOME RULE CHARTER Interim Edition
CLAY COUNTY HOME RULE CHARTER 2009 Interim Edition TABLE OF CONTENTS PREAMBLE... 1 ARTICLE I CREATION, POWERS AND ORDINANCES OF HOME RULE CHARTER GOVERNMENT... 1 Section 1.1: Creation and General Powers
More informationSOCIAL SECURITY ADMINISTRATION
SOCIAL SECURITY ADMINISTRATION General and special funds: Federal Funds PAYMENTS TO SOCIAL SECURITY TRUST FUNDS For payment to the Federal Old-Age and Survivors Insurance and the Federal Disability Insurance
More informationMultilateral Investment Guarantee Agency By-Laws
Multilateral Investment Guarantee Agency By-Laws (Adopted by the Board of Directors June 8, 1988) Washington, D.C. MULTILATERAL INVESTMENT GUARANTEE AGENCY BY-LAWS (Adopted by the Board of Directors June
More informationSEWER SERVICE EXTENSION AND ANNEXATION AGREEMENT
THIS AGREEMENT is entered into effective February 17, 2015, by and between the City of Chico ( City ) and the Butte Local Agency Formation Commission ( LAFCo ), collectively referred to sometimes hereinafter
More informationLOCAL AGENCY FORMATION COMMISSION OF NEVADA COUNTY
LOCAL AGENCY FORMATION COMMISSION OF NEVADA COUNTY (LAFCo) BYLAWS Adopted April 18, 1991 Amended September 17, 2015 Table of Contents 1. Statement of Purpose and Authority...1 1.1. Mission... 1 1.2. Governing
More informationTABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance
TABLE OF CONTENTS Code Instructions City Charter Title 1 Title 2 Title 3 Title 4 Title 5 Title 6 Title 7 Title 8 Title 9 Title 10 Title 11 Title 12 Title 13 Title 14 Title 15 Title 16 Title 17 General
More informationBYLAWS OF THE YOUNG WOMEN S CHRISTIAN ASSOCIATION (YWCA) OF CORTLAND, NEW YORK, INC.
BYLAWS OF THE YOUNG WOMEN S CHRISTIAN ASSOCIATION (YWCA) OF CORTLAND, NEW YORK, INC. ARTICLE I NAME AND MISSION 1.1 General Purpose The Young Women s Christian Association of Cortland, New York, Inc. (hereinafter
More informationCHARTER OF THE CITY OF WHITEFISH
CHARTER OF THE CITY OF WHITEFISH PREAMBLE We, the people of the city of Whitefish, Montana, in accordance with article XI, section 5 of the Montana Constitution, and in accordance with title 7, chapter
More information82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 19,628
30. EDUCATIONAL, CULTURAL, AND INTELLECTUAL DEVELOPMENT 36. HIGHER EDUCATIONAL SERVICES 2155. HIGHER EDUCATION ADMINISTRATION 47. SUPPORT TO INDEPENDENT INSTITUTIONS NJCFS Account No. IPB Account No. Grants
More informationLAFCO - San Luis Obispo - Local Agency Formation Commission SLO LAFCO - Serving the Area of San Luis Obispo County
LAFCO - San Luis Obispo - Local Agency Formation Commission SLO LAFCO - Serving the Area of San Luis Obispo County TO: MEMBERS, FORMATION COMMISSION COMMISSIONERS Chairman TOM MURRAY Public Member Vice-Chairman
More informationMEMORANDUM. Commission Secretary Report for the January 27, 2015 Commission Meeting
EDWIN M. LEE Mayor DEBORAH O. RAPHAEL Director MEMORANDUM DATE: January 26, 2015 TO: FROM: SUBJECT: Commissioners, Monica Fish, Commission Secretary Commission Secretary Report for the January 27, 2015
More informationRE-ORGANIZATIONAL MEETING ACTIONS:
Call meeting to order. Pledge of allegiance to the flag. UPPER MILFORD TOWNSHIP BOARD OF SUPERVISORS TOWNSHIP BUILDING, OLD ZIONSVILLE, PA 7:30 P.M. REORGANIZATION MEETING AGENDA JANUARY 2 rd, 2018 ANNOUNCEMENTS:
More informationPRINCE GEORGE S COUNTY PARKS AND RECREATION FOUNDATION, INC. BYLAWS ARTICLE I DIRECTORS
PRINCE GEORGE S COUNTY PARKS AND RECREATION FOUNDATION, INC. BYLAWS ARTICLE I DIRECTORS 1.1 General Powers. Prince George s County Parks and Recreation Foundation, Inc. (the Foundation ) shall have a Board
More information2. Executive Officer s Comments and Recommended Agenda Revisions PUBLIC PROTEST HEARING ITEM
AGENDA LOCAL AGENCY FORMATION COMMISSION PROTEST PROCEEDING HEARING MONDAY, APRIL 11, 2016, 10:00 A.M. LOCAL AGENCY FORMATION COMMISSION OFFICE 9335 HAZARD WAY, SUITE 200 SAN DIEGO, CALIFORNIA 1. Meeting
More informationCHAPTER III: MERCED LAFCO PROCEDURES
CHAPTER III: MERCED LAFCO PROCEDURES The following guide details procedures followed by the Merced County Local Agency Formation Commission (LAFCo) in implementing the Cortese/Knox/Hertzberg Act (AB 2838).
More informationBYLAWS OF THE BELTLINE TAX ALLOCATION DISTRICT ADVISORY COMMITTEE
BYLAWS OF THE BELTLINE TAX ALLOCATION DISTRICT ADVISORY COMMITTEE PREAMBLE: THE CITY OF ATLANTA, GEORGIA (THE CITY ) CREATED TAX ALLOCATION DISTRICT NUMBER SIX BELTLINE (THE BELTLINE TAD ) AND APPROVED
More informationBYLAWS OF THE SNOHOMISH COUNTY REPUBLICAN CENTRAL COMMITTEE Adopted. Article I Name. Article II Purpose. Article III Central Committee
BYLAWS OF THE SNOHOMISH COUNTY REPUBLICAN CENTRAL COMMITTEE Adopted Article I Name The name of the organization is the Snohomish County Republican Central Committee, hereafter referred to as the Central
More informationPublic Appointments and Public Bodies etc. (Scotland) Act 2003
Public Appointments and Public Bodies etc. (Scotland) Act 2003 (asp 4) i Section Public Appointments and Public Bodies etc. (Scotland) Act 2003 2003 asp 4 CONTENTS PART 1 THE COMMISSIONER FOR PUBLIC APPOINTMENTS
More informationF AIR PoLITICAL PRACTicEs CoMMISsioN
F AIR PoLITICAL PRACTicEs CoMMISsioN 428 J Street Suite 620 Sacramento, CA 95814-2329 i916j 322-5660 Fax (9161 322-0886 April 25, 2012 Patrick Whitnell General Counsel League of California Cities 1400
More informationCALAFCO Daily Legislative Report as of 5/4/2011 1
CALAFCO Daily Legislative Report as of 5/4/2011 1 AB 54 (Solorio D) Drinking water. Current Text: Amended: 4/14/2011 pdf html Introduced: 12/6/2010 Last Amended: 4/14/2011 Status: 4/27/2011-From committee:
More informationADMINISTRATION Article 2. Elected Officials 1-203
ADMINISTRATION 1-201 Article 2. Elected Officials 1-203 1-201 ELECTED OFFICIALS; QUALIFICATIONS AND PROHIBITIONS. Elected officials shall be residents and qualified electors of the City. Except as an officer
More informationCHAPTER Committee Substitute for House Bill No. 259
CHAPTER 2017-195 Committee Substitute for House Bill No. 259 An act relating to Martin County; creating the Village of Indiantown; providing a charter; providing legislative intent; providing for a councilmanager
More informationPUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA
PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA Public Utilities Commission Building 525 Golden Gate Ave., 2 nd Floor Yosemite Conference Room San Francisco, CA
More informationThe Innovation Saskatchewan Act
1 INNOVATION SASKATCHEWAN c. I-9.02 The Innovation Saskatchewan Act being Chapter I-9.02 of The Statutes of Saskatchewan, 2009 (effective November 2, 2009), as amended by the Statutes of Saskatchewan,
More informationSAN DIEGO LAFCO MINUTES OF THE REGULAR MEETING AUGUST 4, 2003
SAN DIEGO LAFCO MINUTES OF THE REGULAR MEETING AUGUST 4, 2003 There being a quorum present, the meeting was convened at 9:00 a.m. by Chairwoman Dianne Jacob. Also present were: Regular Commissioners Councilmember
More informationBYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION
BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I Page 3 NAME AND LOCATION ARTICLE II Page 3 PURPOSE AND PARTIES 2.01 Purpose 2.02.
More informationAudit of ANC 5B for Fiscal Years 2009 through st Quarter
005:15:FS:JS:fs:LH:LP Audit of ANC 5B for Fiscal Years 2009 through 2013 1 st Quarter November 6, 2014 Audit Team: Fredericka Shaw, Auditor-in-Charge Joshua Stearns, Audit Supervisor A Report by the Lawrence
More informationLibrary Service Contract
Library Service Contract AGREEMENT FOR LIBRARY SERVICE TO RURAL JOHNSON COUNTY This Agreement is made and entered into by and between the City of North Liberty, Iowa, a municipal corporation, the North
More informationCONSTITUTION OF GUILDFORD ALLOTMENTS SOCIETY
CONSTITUTION OF GUILDFORD ALLOTMENTS SOCIETY INDEX 1. NAME Page 1 2. OFFICIAL COMMUNICATIONS Page 1 3. AIM OF SOCIETY Page1 4. OBJECTS Page 1 5. POWERS Page 1 6. USE OF NAME Page 1 7. MEMBERSHIP Page 2
More informationO L A. Emergency Medical Services Regulatory Board July 1, 1997, through June 30, 2002 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA
O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA Financial-Related Audit Emergency Medical Services Regulatory Board July 1, 1997, through June 30, 2002 SEPTEMBER 10, 2002 02-63 Financial Audit
More informationMINUTES OF MEETING OF THE BOARD OF DIRECTORS OF THE LAKE VALLEY FIRE PROTECTION DISTRICT OF EL DORADO COUNTY MARCH 8, 2012
2885 MINUTES OF MEETING OF THE BOARD OF DIRECTORS OF THE LAKE VALLEY FIRE PROTECTION DISTRICT OF EL DORADO COUNTY MARCH 8, 2012 The Board of Directors of the Lake Valley Fire Protection District of El
More informationBY-LAWS ARTICLE I - NAME ARTICLE II PURPOSE ARTICLE III BUSINESS OFFICE
BY-LAWS ARTICLE I - NAME The name of the Corporation shall be ABATE OF FLORIDA, INC. The Corporation shall have a perpetual existence. A) The meaning of ABATE shall be either or: a) A Brotherhood Against
More informationANC 1A Did Not Fully Comply with All Legal Requirements
006:15:FS:SK:ID:JS:cm:LH:LP ANC 1A Did Not Fully Comply with All Legal Requirements November 20, 2014 Audit Team: Fredericka Shaw, Auditor-in-Charge Ingrid Drake, Analyst Sophie Kamal, Analyst Joshua Stearns,
More informationBUTTE COUNTY BOARD OF SUPERVISORS MINUTES October 11, 2011
BUTTE COUNTY BOARD OF SUPERVISORS MINUTES County Supervisors Bill Connelly, District 1 Larry Wahl, District 2 Maureen Kirk, District 3 Steve Lambert, District 4 Kim Yamaguchi, District 5 Paul Hahn, Chief
More information82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 21,672
30. EDUCATIONAL, CULTURAL, AND INTELLECTUAL DEVELOPMENT 36. HIGHER EDUCATIONAL SERVICES 2155. HIGHER EDUCATION ADMINISTRATION 47. SUPPORT TO INDEPENDENT INSTITUTIONS NJCFS Account No. IPB Account No. Grants
More informationAGENDA ITEM 8A. MEETING: March 15, 2017
MEETING: March 15, 2017 TO: FROM: SUBJECT: AGENDA ITEM 8A Humboldt LAFCo Commissioners George Williamson, Executive Officer Initial Review of Proposed Reorganization of the Samoa Peninsula Fire Protection
More informationBYLAWS OF THE CHICO VELO CYCLING CLUB (a non-profit corporation) ARTICLE I. NAME
BYLAWS OF THE CHICO VELO CYCLING CLUB (a non-profit corporation) ARTICLE I. NAME In all communications and transactions the Corporation shall be referred to as Chico Velo. ARTICLE II. OFFICES Principal
More informationPUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA
PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA Public Utilities Commission Building 525 Golden Gate Ave., 2 nd Floor Yosemite Conference Room San Francisco, CA
More informationCHAPTER 31: CITY ORGANIZATIONS. General Provisions. Scouting Board. Department of Redevelopment
CHAPTER 31: CITY ORGANIZATIONS Section General Provisions 31.001 Statutory boards and commissions 31.002 Repealed 31.003 Board of Sanitary Commissioners 31.004 Purchasing Agency 31.020 Purpose 31.021 Membership
More informationPROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE
ECR 1 Chairman, Board of Trustees September 10, 2013 Members, Board of Trustees: PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE Recommendation: that the Board of Trustees receive and vote
More informationCHAPTER Committee Substitute for Committee Substitute for Senate Bill Nos. 716 and 2660
CHAPTER 2006-300 Committee Substitute for Committee Substitute for Senate Bill Nos. 716 and 2660 An act relating to campaign finance; amending s. 106.011, F.S.; redefining the terms political committee,
More informationCITY COUNCIL AGENDA REPORT
CITY COUNCIL AGENDA REPORT Date: July 5, 2016 TO: FROM: BY: Honorable City Council Michael J. Egan, City Manager Theresa Devoy, CMC, City Clerk SUBJECT: DISCUSSION OF FILLING CITY COUNCIL VACANCY PURSUANT
More informationmay be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council.
Page 2 of 2 may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. BOARD/ COMMISSION Design Review Board Design
More informationBY-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 informationVillage of Port Dickinson Monthly Board Meeting December 12, 2017 Port Dickinson Village Hall
Village of Port Dickinson Monthly Board Meeting December 12, 2017 Port Dickinson Village Hall 1 Officers Present: Mayor Kevin M. Burke Trustees Robert Aagre Michael Cashman James DeGennaro Charles Harding
More informationEnrolled Copy H.B. 133
Enrolled Copy H.B. 133 1 CONTINGENT MANAGEMENT FOR FEDERAL FACILITIES 2 2014 GENERAL SESSION 3 STATE OF UTAH 4 Chief Sponsor: David E. Lifferth 5 Senate Sponsor: J. Stuart Adams 6 7 LONG TITLE 8 General
More information(132nd General Assembly) (Substitute House Bill Number 31) AN ACT
(132nd General Assembly) (Substitute House Bill Number 31) AN ACT To amend sections 9.23, 107.06, 111.16, 147.541, and 189.05, to revive and amend section 5139.44, and to repeal sections 9.239, 147.542,
More informationPENNSYLVANIA LOBBYING DISCLOSURE
PENNSYLVANIA LOBBYING DISCLOSURE These resources are current as of 01/09/2018: We do our best to periodically update these resources and welcome any comments or questions regarding new developments in
More informationCORTESE-KNOX-HERTZBERG LOCAL GOVERNMENT REORGANIZATION ACT OF 2000
Guide to the CORTESE-KNOX-HERTZBERG LOCAL GOVERNMENT REORGANIZATION ACT OF 2000 Prepared by Assembly Committee on Local Government Honorable Cameron Smyth, Chair November 2010 November 10, 2010 To Interested
More informationTHE NEW JERSEY STATE LEGISLATURE
THE NEW JERSEY STATE LEGISLATURE THE BRANCHES OF GOVERNMENT The government of the State of New Jersey, like that of the United States, is divided into three coequal branches: the legislative, the executive,
More informationSAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION MEETING MINUTES FOR APRIL
SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION MEETING MINUTES FOR APRIL 19 2018 Call to Order: The San Luis Obispo Local Agency Formation Commission meeting was called to order at 9:01 a.m. on Thursday,
More informationCh. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS
Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS Sec. 133.1. Definitions. 133.2. Purpose. 133.3. Authority of Department. 133.4. Responsibility of
More informationState Accounting Closing Schedule FY09. Responsible Area / Application USAS USAS. Financial Operations and State Accounting / PSGL and USAS
1 Review and finalize Department Budget State Rule Table- All Campuses. State Accounting July / 2 Input Budget amounts in for the coming fiscal year. Complete Method of Finance, Rider, Capital Budget,
More informationCity of Bellingham Process to Appoint an Interim Council Member
City of Bellingham Process to Appoint an Interim Council Member Process and Public Notice Following Death of Councilmember Excerpted from City of Bellingham Home Page March 2007 Acknowledging the loss
More informationAUDITOR GENERAL DAVID W. MARTIN, CPA
AUDITOR GENERAL DAVID W. MARTIN, CPA UNIVERSITY OF NORTH FLORIDA Operational Audit SUMMARY Our operational audit for the fiscal year ended June 30, 2007, disclosed the following: Finding No. 1: University
More informationBYLAWS CANCER AFRICA, INC.
Reducing the Impact of Cancer in Africa P.O. Box 227 New York, NY 10159 USA info@cancerafrica.org www.cancerafrica.org BYLAWS OF CANCER AFRICA, INC. BYLAWS OF Cancer Africa, INC. Page 1 Table of Contents
More informationBy-Laws Hunter Mill Swim and Racquet Club Amended May 21, 2007
Hunter Mill Swim and Racquet Club Amended May 21, 2007 Article One NAME Section 1. Name. The name of this corporation shall be as identified in the Articles of Incorporation, hereinafter referred to as
More informationPUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA
PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA Public Utilities Commission Building 525 Golden Gate Ave., 2 nd Floor Yosemite Conference Room San Francisco, CA
More informationSANTA BARBARA LOCAL AGENCY FORMATION COMMISSION
SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION NOTICE OF HEARING NOTICE IS HEREBY GIVEN that a meeting of the Santa Barbara Local Agency Formation Commission will be held on Thursday, May 7, 2015 at 1:00
More informationProposed 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 informationThe Creative Saskatchewan Act
1 CREATIVE SASKATCHEWAN c. C-43.12 The Creative Saskatchewan Act being Chapter C-43.12 of The Statutes of Saskatchewan, 2013 (effective July 2, 2013), as amended by the Statutes of Saskatchewan, 2014,
More information