1125 Baldwin St.; Salinas, CA Phone: Fax: Website:

Size: px
Start display at page:

Download "1125 Baldwin St.; Salinas, CA Phone: Fax: Website:"

Transcription

1 ITEM Baldwin St.; Salinas, CA Phone: Fax: Website: REGULAR MEETING MINUTES Monday, December 5, 2016 at 9:00 a.m. First 5 Monterey County 1125 Baldwin Street Salinas, CA Call to Order: Chair Simon Salinas called the meeting to order at 9:03 a.m. Pledge of Allegiance: Chair Salinas led the Pledge. Roll Call: A legal quorum was present. Commissioners in attendance: Simón Salinas (Chair), Julie Drezner (Vice- Chair), Commissioner Josefina Silva (Secretary), Elsa Jimenez, Elliott Robinson, Chris Shannon, and Jamie Valenzuela-Mumau. Staff present: Francine Rodd, Beth Reeves-Fortney, Kerstine Town, and Joanna Jensen (recorder). Additions and Corrections to Agenda: None. Public Comment Period: Members of the audience desiring to address the Commission may do so during this time. Public comments on items not already on the agenda will be accepted. No comments were made. Consent Agenda Items: Consent agenda items are considered to be routine and non-controversial by Commission Staff. Consent items will be considered first and may be approved by one motion if no member of the Commission or audience wishes to comment or ask questions. If comment or discussion is desired by anyone, the item will be removed from the consent agenda and will be considered in the listed sequence with an opportunity for any member of the public to address the Commission concerning the item before action is taken. Staff recommendations are shown in capital letters. 1. October 24, 2016 Regular Commission Meeting Minutes APPROVAL 2. Financial Statements for July through September 2016 APPROVAL 3. Cost of Living Allowance (COLA) - APPROVE a COLA of 1.76%, effective for the payroll period beginning January 8, ACTION: Commissioner Robinson moved for approval and Commissioner Shannon seconded. The Consent Agenda was unanimously approved as presented. Action/Information Items: 4. Amendment of First 5 Monterey County (F5MC) Policies, Article VIII, Section 8: Conflict of Interest Code Elliott Robinson, Finance/Personnel Committee Chair ACTION: a. Commissioner Robinson presented the proposed amendment to the F5MC Policies, Article VIII, Section 8: Conflict of Interest Code b. CONDUCTED Public Hearing Chair Salinas opened the Public Hearing. No comments were made. Chair Salinas closed the Public Hearing. c. ADOPTED the amendment of the F5MC Policies, Article VIII, Section 8: Conflict of Interest Code. Commissioner Robinson moved for approval and Commissioner Jimenez seconded. Page 1 of 3

2 5. Benefits Section Update for the F5MC Employee Handbook ITEM 1 ACTION: ADOPTED new Benefits Section for the F5MC Employee Handbook effective as of January 1, Annual F5MC Commission Organization: POSSIBLE ACTION: Appoint Commission Officers and Committee Members Joanna Jensen, Administrative Manager ACTION: Commissioner Jimenez made the motion, and the motion was seconded by Commissioner Valenzuela-Mumau. The Commission unanimously approved maintaining the existing 2016 appointments through April 2017 as noted in capital letters below. a. Election of Officers i. Chair - SIMÓN SALINAS ii. Vice-Chair - JULIE DREZNER iii. Secretary JOSEFINA SILVA b. Board Membership on Committees i. Standing Committees: 1. Executive Committee - OFFICERS (SIMÓN SALINAS, JULIE DREZNER, JOSEFINA SILVA) 2. Finance/Personnel Committee ELLIOTT ROBINSON (Committee Chair) ELSA JIMENEZ, and CHRIS SHANNON 3. Evaluation Advisory Committee - COMMISSIONER JULIE DREZNER (Committee Chair, COMMISSIONER VALENZUELA-MUMAU, KRISTA HANNI (Community Member), and JULIE ALTMAN (Community Member) ii. Ad Hoc Committees (as needed, none currently exist) 7. F5MC Commission and Committee Meeting Schedule for 2017 Joanna Jensen, Administrative Manager J. Jensen reviewed the proposed 2017 meeting schedule with the Commission. ACTION: Commissioner Valenzuela-Mumau moved for approval and Commissioner Shannon seconded. The 2017 meeting schedule was unanimously approved as presented. 8. Discuss Process for Public Employee Performance Evaluation: Executive Director Simón Salinas, Chair Commissioner Robinson, Chair of the Finance/Personnel Committee, reviewed the process for the Executive Director s performance evaluation. The Finance/Personnel Committee Chair will send out the evaluation tool, gather the other Commissioners input, and compile the information onto one sheet. The Commission will hold a closed session at the January Commission Meeting to review the compiled information. 9. Executive Director s Report - Francine Rodd, Executive Director a. Legislative Updates Jimmy Panetta was elected to the House and Kamala Harris was elected to the Senate. Both have expressed interest in supporting early care and education. In the next year, the House is expected to tackle the reauthorization of the Maternal, Infant, and Early Childhood Home Visiting (MIECHV) program and the Children s Health Insurance Program (CHIP). President-elect Trump has expressed plans to help reduce the cost of child care through tax deductions. F. Rodd handed out the Legislative Wrap-up provided by the First 5 Association, which summarizes the Bills that were signed and will become law. Page 2 of 3

3 ITEM 1 b. First 5 California Highlights F. Rodd, N. Alcaraz, and T. Hamai attended the First 5 California 2016 Child Health, Education, and Care Summit First 5 CA released new commercials replacing the words with instead of to on the commercials showing parent/child interaction. F. Rodd had spoken at a F5 meeting advocating for the change. Dual Language Pilot Esther Rubio had been on the committee representing Monterey County, but is no longer able to participate. If the committee continues, F. Rodd will look to Commissioners to suggest someone else to represent Monterey County. c. First 5 Association Highlights The First 5 Association is coordinating Advocacy Day in Sacramento on Tuesday, January 31, F. Rodd, N. Alcaraz and Colleen Beye from Jane Parker s office/children s Council are planning on attending. CCAEYC and United Way are organizing Advocacy Days in April. d. First 5 Monterey County Organization the Bright Beginnings Program Manager job announcement was released. The soft close is December 30, Please help spread the word. Finance and Contracts all regular Funded Partner s contract are fully executed. The Community Grant Making Application (CGM) for Integrated Service Collaboratives was released on November 7, Staff has begun holding individual technical assistance sessions and is working on an addendum to help clarify language of the CGM. A MAA/TCM workshop will be held on Wednesday, December 7, Kindergarten Readiness Assessment. An interesting question was raised at the Children s Council about whether the level of mastery is too high for what we are expecting incoming kindergartens to achieve. The standard used was for preschoolers exiting preschool at the 60 month timeline and there is currently no state standard of kindergarten readiness. A community dialog will likely be coordinated around this topic. The Go Kids annual Family, Friends & Neighbors recognition event took place with 70 plus attendees each night over two nights. Annie E. Casey There is an opportunity for three Monterey County funders to attend a Results Based Leadership training specifically for funders of Collective Impact mid to late F. Rodd is planning on applying and inviting other interested funders to attend. Adjournment: Chair Salinas adjourned the meeting at 10:15 a.m. Page 3 of 3

4

5 FIRST 5 MONTEREY COUNTY BOARD BRIEFER MEETING: January 23, 2017 Regular Commission Meeting AGENDA ITEM: 2 SUBJECT: Selection of First 5 Monterey County Auditor for the FY 2016/17 POSSIBLE ACTION: APPROVE selection of Brown Armstrong Accountancy Corporation as the independent auditor to conduct the annual audit for fiscal year ending June 30, 2017, as recommended by the Finance/Personnel Committee at its meeting on January 17, 2017, in an amount not to exceed $18,500. Recusals: None SUMMARY/DISCUSSION: F5MC is required to conduct an audit on or before October 15 th of each year, for the preceding year s financial results. F5MC is also required to adopt the audit in a public hearing and then submit the audited financial statements to the State Commission and the State Controller by November 1 of each year. Article IV, Section 5 of the Purchasing and Procurement Policy allows for an informal process to procure the services with a single vendor in the same fiscal year, if the total purchase price does not exceed $25k. The Informal Selection Process was posted on F5MC s website and mailed out to twenty audit firms in October Four proposals and two declines were received. On January 17, 2017, the F5MC Finance/Personnel Committee, performing the role of an Audit Committee, reviewed the proposals and recommended the engagement of Brown Armstrong Accountancy Corporation for the FY 2016/17 audit. FINANCIAL IMPLICATIONS: If the selection is approved, the negotiated fee for the FY16/17 audit of $18,500 will be included in the FY 2017/18 budget. The FY 2016/17 budget includes the expense of $18,725 for the FY15/16 audit. Kerstine Town, Controller Page 1 of 1

6

7 FIRST 5 MONTEREY COUNTY BOARD BRIEFER MEETING: January 23, 2017 Regular Commission Meeting SUBJECT: Medi-Cal Administrative Activities Revenue AGENDA ITEM: 4 POSSIBLE ACTION: APPROVE a method of managing future Funded Partner reimbursements from the California Medi-Cal Administrative Activities (MAA) program. Commissioner Recusals: Jamie Valenzuela-Mumau and Chris Shannon SUMMARY/DISCUSSION: F5MC s new Strategic Plan Framework includes three overarching Strategic Priorities. Strategic Priority 1, Diversify and increase funding for early childhood development, focuses on growing the funding available for future programs and grants. One way of fulfilling this Priority will involve the strategic and intentional use of the MAA program, which allows organizations and agencies using public dollars [e.g. Certified Public Expenditures (CPE)] to seek reimbursements from the Federal government. As we move forward with the new Strategic Plan and funding Integrated Service Collaboratives, we will be requiring all Funded Partners to seek reimbursements for services that are eligible MAA activities. With the support of HealthReach, MAA billing consultants, we are able to estimate that a yearly reimbursement in the range of $24,000 to $35,000 is possible for a grant of approximately $400,000. Based on this estimate, and the $2.3 million per year budget for Integrated Service Collaboratives, the annual gross reimbursement could range from $120,000 to $175,000. Over the four-year grant cycle, total gross reimbursements could range from $480,000 to $700,000. At this time, actual reimbursement amounts cannot be derived, as MAA reimbursements are provided retroactively and are based on actual services provided and invoiced. There is currently a lag time on reimbursements of about months. With the support of HealthReach, F5MC estimates annual expenses of $58,000 associated with hiring a.5 FTE staff person, consultation from HealthReach, and other associated expenses. The final estimated amount will depend on the Option choices made by the Funded Partners (one requires less technical assistance from F5MC) and the level of support provided by the Monterey County Health Department. If Funded Partners choose to bill for MAA without F5MC support, the costs of technical assistance and oversight would diminish. Through research and discussion with HealthReach, three possible options were presented at the January 17, 2017 Finance/Personnel Committee Meeting: 1) F5MC submits claims and receives all reimbursement; 2) F5MC submits claims and shares reimbursement; 3) Funded Partners submits claim and receives all reimbursement. The Committee reviewed the details of the three options and staff recommendations. The Committee recommended that the Funded Partner have the option to choose between Option 1 and Option 3. Option 3 will be available only to those Funded Partners who receive other MAA eligible CPE dollars and agree to the following: 1. To follow F5MC protocols, to be developed, to verify that MAA billing is occurring. Protocols will include a mandatory transition to Option 1 for Funded Partners who fail to bill and maximize MAA billing on F5MC funded services. 2. To have a justifiable calculation for % of MAA reimbursement that is attributable to F5MC funding.

8 3. To develop a plan for the use MAA reimbursement attributable to F5MC funding for services for children 0-5 and their families. The parameters outlined above will be revisited in two years and, if needed, adjusted to support Commission/community needs. FINANCIAL IMPLICATIONS: Based upon the financial estimates provided by HealthReach, it appears the expenses needed to administer the program will reap greater benefits to either F5MC and/or the Funded Partners than the time/expenses needed to bill. The amount needed for direct F5MC expenses will vary depending on the choice of administration structure for the MAA reimbursements. Oscar Flores, Programs Manager Page 2 of 2

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

Cuyama Basin Groundwater Sustainability Agency Board of Directors Meeting

Cuyama Basin Groundwater Sustainability Agency Board of Directors Meeting Cuyama Basin Groundwater Sustainability Agency Board of Directors Meeting April 4, 2018 Meetings Minutes Cuyama Valley Family Resource Center, 4689 CA-166, New Cuyama, CA 93254 PRESENT: Compton, Lynn Vice

More information

WARRANT & FINANCE COMMITTEE WORKSHOP. Karl Hodgdon Vice Chairman John Moore Roger Roy. Elias Thomas

WARRANT & FINANCE COMMITTEE WORKSHOP. Karl Hodgdon Vice Chairman John Moore Roger Roy. Elias Thomas WARRANT & FINANCE COMMITTEE WORKSHOP MARCH 15, 2010 APPROVED A. ROLL CALL 6:00 PM Town Hall Members present were: Members absent were: Debi Rix Chairman Karl Hodgdon Vice Chairman John Moore Roger Roy

More information

APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m.

APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m. APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m. ET Held at the following location and via teleconference: Georgia

More information

Committee Reports. Minutes: Date/Time: Location: Members Present: Excused Absent members: Unexcused Absent Members: Staff Present:

Committee Reports. Minutes: Date/Time: Location: Members Present: Excused Absent members: Unexcused Absent Members: Staff Present: Minutes: Date/Time: Location: Members Present: Excused Absent members: Unexcused Absent Members: Staff Present: Early Learning Coalition of Brevard County, Inc. Board of Directors Meeting Tuesday, February

More information

FINANCE COMMITTEE MEETING

FINANCE COMMITTEE MEETING FINANCE COMMITTEE MEETING Friday, April 5, 2013 at 8:30 a.m. at 9700 Stockdale Highway Board Room 1 st Floor Bakersfield, CA 93311 For more information, call (661) 664-5000 1/150 AGENDA FINANCE COMMITTEE

More information

Assembly Bill No CHAPTER 426

Assembly Bill No CHAPTER 426 Assembly Bill No. 1840 CHAPTER 426 An act to amend Sections 8265.5, 41320, 41320.1, 41321, 41325, 41326, 41327, 41327.1, 41327.2, 42127.6, 42127.9, 44416, 44418, 46392, 47606.5, 52060, 52061, 52064, 52065,

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

Tuesday, March 22, 4:00 p.m. Petersen Event Center th Street Modesto, CA

Tuesday, March 22, 4:00 p.m. Petersen Event Center th Street Modesto, CA Tuesday, March 22, 2011 @ 4:00 p.m. Petersen Event Center 720 12 th Street Modesto, CA Children & Families Commission 930 15 th Street, Modesto, CA 95354 Phone: 209.558.6218 Fax: 209.558.6225 MEMBERS:

More information

FIRST 5 SACRAMENTO COMMISSION ADVISORY COMMITTEE AGENDA

FIRST 5 SACRAMENTO COMMISSION ADVISORY COMMITTEE AGENDA FIRST 5 SACRAMENTO COMMISSION ADVISORY COMMITTEE 2750 Gateway Oaks Drive, Suite 330 Sacramento, CA 95833 AGENDA FRIDAY February 10, 2017 2:00 P.M. Members: Staff: Robert Silva (Chair), Judy Walker (Vice-Chair)

More information

City of Cave Springs, Arkansas. Financial and Compliance Report

City of Cave Springs, Arkansas. Financial and Compliance Report City of Cave Springs, Arkansas Financial and Compliance Report December 31, 2016 and 2015 LEGISLATIVE JOINT AUDITING COMMITTEE TABLE OF CONTENTS FOR THE YEARS ENDED DECEMBER 31, 2016 AND 2015 Financial

More information

By-Laws Matteson Area Public Library District Board of Trustees

By-Laws Matteson Area Public Library District Board of Trustees By-Laws Matteson Area Public Library District Board of Trustees Effective _March, 2017 ARTICLE I: COMPLIANCE WITH THE LAW These by-laws govern the operation of the Matteson Area Public Library District

More information

MINUTES ******************** Chairperson Bearden opened with brief, introductory remarks and welcomed all attendees.

MINUTES ******************** Chairperson Bearden opened with brief, introductory remarks and welcomed all attendees. I. Call to Order: KENTUCKY STATE UNIVERSITY Regular Meeting of the Board of Regents 1:00 p.m., June 29, 2017 Academic Services Building Frankfort, Kentucky Regent Karen Bearden, Presiding MINUTES ********************

More information

BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION

BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION Section 1. Section 2.64 of the Golden Municipal Code establishes the Public Art Commission and authorizes it

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

BYLAWS. Parent Association of the Clinton School for Writers & Artists

BYLAWS. Parent Association of the Clinton School for Writers & Artists BYLAWS OF Parent Association of the Clinton School for Writers & Artists ARTICLE I - NAME The name of the association shall be Parent Association of the Clinton School for Writers & Artists ( Association

More information

Workers Compensation Board Meeting Minutes May 17-18, 2012

Workers Compensation Board Meeting Minutes May 17-18, 2012 Thursday, May 17, 2012 Workers Compensation Board Meeting Minutes May 17-18, 2012 I. Call to order Director Monagle, acting as Chair of the Alaska Workers Compensation Board, called the Board to order

More information

DRC BOARD COMMITTEES

DRC BOARD COMMITTEES ADMINISTRATION 1831 K Street Sacramento, CA 95811 Tel: (916) 504-5800 TTY: (800) 719-5798 Toll Free: (800)776-5746 Fax: (916) 504-5802 www.disabilityrightsca.org FINANCE COMMITTEE DRC BOARD COMMITTEES

More information

SPECIAL MEETING AGENDA

SPECIAL MEETING AGENDA COMMISSIONERS Francisco Castillo District 1 Sally Brown District 2 Jenn Rexroad District 3 Heidy Kellison District 4 Sue Heitman District 5 Jesse Ortiz YCOE Jill Cook Dept. County Jim Provenza, Chair -

More information

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA 93901 Tuesday, 9:00 AM See separate agendas for Board of Supervisors governed Agencies and Special Districts; and Board of Supervisors

More information

Community Corrections Partnership (CCP) Action Minutes Monday, May 11, :30 p.m.

Community Corrections Partnership (CCP) Action Minutes Monday, May 11, :30 p.m. Community Corrections Partnership (CCP) Action Minutes Monday, May 11, 2015-3:30 p.m. Monterey County Government Center Board Chambers 168 W. Alisal St. Salinas, CA 93901 I. Call to Order The meeting was

More information

PORT OF COUPEVILLE PO BOX 577 COUPEVILLE, WA MINUTES OF THE CONTINUED MEETING OF THE BOARD OF COMMISSIONERS. March 31, 2016

PORT OF COUPEVILLE PO BOX 577 COUPEVILLE, WA MINUTES OF THE CONTINUED MEETING OF THE BOARD OF COMMISSIONERS. March 31, 2016 PORT OF COUPEVILLE PO BOX 577 COUPEVILLE, WA 98239 MINUTES OF THE CONTINUED MEETING OF THE BOARD OF COMMISSIONERS March 31, 2016 1. Call to Order, Pledge of Allegiance: The continued meeting was called

More information

President Leff called the meeting to order at 6:00 pm. The Pledge of Allegiance was recited previously at the Board Workshop.

President Leff called the meeting to order at 6:00 pm. The Pledge of Allegiance was recited previously at the Board Workshop. Depoe Bay Rural Fire Protection District Minutes of the Board of Directors Regular Meeting Tuesday, November 10, 2015 Following the Board Workshop Station 2200 Gleneden Beach 1. CALL TO ORDER President

More information

Charles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY WATER RESOURCES AGENCY TUESDAY, APRIL 17, 2012

Charles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY WATER RESOURCES AGENCY TUESDAY, APRIL 17, 2012 BOARD OF SUPERVISORS Fernando Armenta Louis R. Calcagno Simón Salinas Jane Parker Dave Potter 1st District (Vice-Chair) 2nd District 3rd District 4th District 5th District (Chair) Lew C. Bauman County

More information

Board of County Commissioners

Board of County Commissioners Board of County Commissioners Friday, February 3, 017 417 Gidding Street Clovis, NM 88101 Special Meeting Curry County Courthouse 1 I - CALL TO ORDER Attendee Name Ben McDaniel Chet Spear Angelina Baca

More information

Political Financing Handbook

Political Financing Handbook This document is Elections Canada s guideline OGI 2018-03. Political Financing Handbook for Registered Parties and Chief Agents February 2018 EC 20231 Table of Contents 3 Table of Contents About This

More information

Community Collaboration Careers We empower job seekers to meet the current and future workforce needs of employers in San Diego County

Community Collaboration Careers We empower job seekers to meet the current and future workforce needs of employers in San Diego County Community Collaboration Careers We empower job seekers to meet the current and future workforce needs of employers in San Diego County Audit Committee date Monday, June 12, 2017 time 11:00am 12:00pm place

More information

Joanna Hughes, Superintendent/Principal Christine Werner, Interim Business Administrator/Board Secretary

Joanna Hughes, Superintendent/Principal Christine Werner, Interim Business Administrator/Board Secretary HAMPTON BOARD OF EDUCATION REGULAR MONTHLY BUSINESS MEETING AGENDA January 25, 2012 Call to Order Tim Reeve, President Open Public Meeting Announcement In accordance with requirements of the Open Public

More information

District 97 Board of Education Responsibilities, Procedures and Protocols

District 97 Board of Education Responsibilities, Procedures and Protocols District 97 Board of Education Responsibilities, Procedures and Protocols Below is information about the responsibilities, procedures and protocols that guide the day-to-day work of the District 97 Board

More information

By-laws and Budget & Operating Policies

By-laws and Budget & Operating Policies Alameda LAFCO ALAMEDA LOCAL AGENCY FORMATION COMMISSION 1221 OAK STREET, SUITE 555 * OAKLAND, CA 94612 (510) 271-5142 FAX (510) 272-3784 WWW.ACGOV.ORG/LAFCO By-laws and Budget & Operating Policies Adopted:

More information

GOVERNANCE COMMITTEE FOR THE MONTEREY PENINSULA WATER SUPPLY PROJECT

GOVERNANCE COMMITTEE FOR THE MONTEREY PENINSULA WATER SUPPLY PROJECT GOVERNANCE COMMITTEE FOR THE MONTEREY PENINSULA WATER SUPPLY PROJECT 1 California American Water Monterey County Board of Supervisors Monterey Peninsula Regional Water Authority Monterey Peninsula Water

More information

April, June. o 9:15 10:45 am in person before Program Council meeting February, May

April, June. o 9:15 10:45 am in person before Program Council meeting February, May FY 2018 Program Council Meeting Schedule Operations Committee o 11:00 am 1:00 pm via /conference call 3 rd Wednesday of month, August, January, April; 2 nd Wednesday in October Outreach and Committee o

More information

ILLINOIS STATE BOARD OF EDUCATION Thompson Center 100 W. Randolph, Conference Room Chicago, IL 60601

ILLINOIS STATE BOARD OF EDUCATION Thompson Center 100 W. Randolph, Conference Room Chicago, IL 60601 I. Roll Call/Pledge of Allegiance II. ILLINOIS STATE BOARD OF EDUCATION Thompson Center 100 W. Randolph, Conference Room 16-503 Chicago, IL 60601 This meeting will also be audio cast on the Internet at:

More information

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA Executive/Finance Committee Meeting Monday, January 4, 2016 4:00 pm until close of business 1002 E. Palm Ave, ABC Conference Room Tampa, FL 33605 Call: 1 (872) 240-3212 Access Code: 839-051-181 Early Learning

More information

NUVIEW UNION SCHOOL DISTRICT. Board of Trustees Regular Meeting. January 12, 2017 Closed Session: 6 p.m., Public/Open Session: 7 p.m.

NUVIEW UNION SCHOOL DISTRICT. Board of Trustees Regular Meeting. January 12, 2017 Closed Session: 6 p.m., Public/Open Session: 7 p.m. Individuals who require special accommodation should contact the Superintendent or designee at least two days before the meeting date. NUVIEW UNION SCHOOL DISTRICT Board of Trustees Regular Meeting January

More information

BOARD OF DIRECTORS BY-LAWS

BOARD OF DIRECTORS BY-LAWS SHASTA HEAD START CHILD DEVELOPMENT, INC. BOARD OF DIRECTORS BY-LAWS Article I Name The name of the Corporation is Shasta County Head Start Child Development, Inc. Article II Purpose Shasta Head Start

More information

Agenda. December 12, 2018 YUBA COUNTY BOARD OF EDUCATION th Street Marysville CA 95901

Agenda. December 12, 2018 YUBA COUNTY BOARD OF EDUCATION th Street Marysville CA 95901 YUBA COUNTY BOARD OF EDUCATION 935 14th Street Marysville CA 95901 Agenda December 12, 2018 Marjorie Renicker Trustee Area 1 George Smith Trustee Area 2 Mary Hovey Trustee Area 3 Desiree Hastey, Vice President

More information

LOUISIANA BOARD OF PROFESSIONAL GEOSCIENTISTS 9643 Brookline Ave., Ste. 101, Baton Rouge, LA 70809

LOUISIANA BOARD OF PROFESSIONAL GEOSCIENTISTS 9643 Brookline Ave., Ste. 101, Baton Rouge, LA 70809 LOUISIANA BOARD OF PROFESSIONAL GEOSCIENTISTS 9643 Brookline Ave., Ste. 101, Baton Rouge, LA 70809 REGULAR MEETING OF LBOPG Tuesday, July 17, 2018, 1:00 P.M. Louisiana Engineering Society Building Conference

More information

Official Minutes of the Oak Park Board of Education District 97, 970 Madison Street, Oak Park, Cook County, Illinois Meeting August 21, 2012

Official Minutes of the Oak Park Board of Education District 97, 970 Madison Street, Oak Park, Cook County, Illinois Meeting August 21, 2012 Official Minutes of the Oak Park Board of Education District 97, 970 Madison Street, Oak Park, Cook County, Illinois Meeting August 21, 2012 President Barber called the meeting to order at 6:30 p.m. Present:

More information

SECTION A-6 AUDIT AND COMPLIANCE COMMITTEE CHARTER AND CHECKLIST

SECTION A-6 AUDIT AND COMPLIANCE COMMITTEE CHARTER AND CHECKLIST Department of Internal Auditing Page 1 of 7 SECTION A-6 AUDIT AND COMPLIANCE COMMITTEE CHARTER AND CHECKLIST Audit & Compliance Committee Charter of the Board of Regents of The University of Houston System

More information

O 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. 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 information

Present: Ms. Melanie Rothstein, Ms. Beth Baron, Ms. Stephanie Jasmin, Ms. Kerrin Morrin, Ms. Bronwyn Monahan, Mr. Ryan Kelly

Present: Ms. Melanie Rothstein, Ms. Beth Baron, Ms. Stephanie Jasmin, Ms. Kerrin Morrin, Ms. Bronwyn Monahan, Mr. Ryan Kelly LONGMEADOW PUBLIC SCHOOLS Longmeadow, Massachusetts Approved 6/28/18 Longmeadow School Committee Meeting June 14 2018 Room A15-535 Bliss Road, Longmeadow, MA 01106 1. Call to Order in Open Session At 6:00

More information

Interagency Committee of State Employed Women (ICSEW) Bylaws, Policies and Procedures. Table of Contents

Interagency Committee of State Employed Women (ICSEW) Bylaws, Policies and Procedures. Table of Contents Bylaws, Policies and Procedures Table of Contents Bylaws... 1 100.0 Committee Policies... 7 100.1 Committee Procedure... 8 100.2 Annual Report: Procedure... 10 110.0 Meeting Minutes: Policy... 11 110.1

More information

Gallia County Family and Children First Council Bylaws

Gallia County Family and Children First Council Bylaws Gallia County Family and Children First Council Bylaws Article I. Section 1.1 Section 1.2 Section 1.3 Article II. Section 2.1 Name The name of this organization shall be the Gallia County Family and Children

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

Minutes of the Meeting of the Board of Commissioners Fishers Island Ferry District February 14, 2014

Minutes of the Meeting of the Board of Commissioners Fishers Island Ferry District February 14, 2014 Minutes of the Meeting of the Board of Commissioners Fishers Island Ferry District February 14, 2014 A Meeting of the Board of Commissioners of the Fishers Island Ferry District (the Ferry District ) was

More information

FIRST 5 KERN KERN COUNTY CHILDREN AND FAMILIES COMMISSION

FIRST 5 KERN KERN COUNTY CHILDREN AND FAMILIES COMMISSION COMMISSION TO CONVENE FIRST 5 KERN KERN COUNTY CHILDREN AND FAMILIES COMMISSION Regular Meeting Wednesday, June 6, 2018 2:00 P.M. Kern County Superintendent of Schools 1300 17 th Street, Room 1A Bakersfield,

More information

East Central Illinois Area Agency on Aging, Inc. Advisory Council Bylaws

East Central Illinois Area Agency on Aging, Inc. Advisory Council Bylaws East Central Illinois Area Agency on Aging, Inc. Advisory Council Bylaws Article I Name The name of this organization shall be the EAST CENTRAL ILLINOIS AREA AGENCY ON AGING ADVISORY COUNCIL, hereafter

More information

CITY OF OAKLAND Mayor's Commission on Persons with Disabilities (MCPD) MINUTES

CITY OF OAKLAND Mayor's Commission on Persons with Disabilities (MCPD) MINUTES CITY OF OAKLAND Mayor's Commission on Persons with Disabilities (MCPD) I. Called to order at 1:05 p.m. II. Roll Call: Quorum: Yes See Exhibit 1A MINUTES III. IV. Public Comments Mr. Jerry Grace, disability

More information

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, :00 p.m.

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, :00 p.m. MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, 2017 6:00 p.m. City of Hemet Council Chambers www.cityofhemet.org 450 E. Latham Avenue Please silence all cell phones Call to Order Mayor Krupa

More information

Oahu Intergroup of Hawai`i, Inc.

Oahu Intergroup of Hawai`i, Inc. Oahu Intergroup of Hawai`i, Inc. Structure & Guidelines Panel 65 2015 2016 Phone: 808.946.1438 Physical address: 1188 Bishop Street, Suite 3406, Honolulu HI 96813 Mailing address: P.O. Box 2384. Honolulu,

More information

$)tate of 'Qtennessee

$)tate of 'Qtennessee $)tate of 'Qtennessee PUBLIC CHAPTER NO. 1020 HOUSE BILL NO. 2574 By Representatives McCormick, Kevin Brooks, Smith, Rogers, Mark White Substituted for: Senate Bill No. 2565 By Senators Norris, Gardenhire,

More information

Official Minutes of the Oak Park Board of Education District 97, 970 Madison Street, Oak Park, Cook County, Illinois Meeting October 8, 2013

Official Minutes of the Oak Park Board of Education District 97, 970 Madison Street, Oak Park, Cook County, Illinois Meeting October 8, 2013 Official Minutes of the Oak Park Board of Education District 97, 970 Madison Street, Oak Park, Cook County, Illinois Meeting October 8, 2013 President Spatz called the meeting to order at 6:33 p.m. Present:

More information

Policy Manual District 10 Policy Manual Approved Agenda Bill D Page 1 of 26

Policy Manual District 10 Policy Manual Approved Agenda Bill D Page 1 of 26 Policy Manual 2018 Page 1 of 26 TABLE OF CONTENTS Section 1 Legal Authority... Page 03 Section 2 Numbers of Members and Terms of Office... Page 04 Section 3 Fire District Elections... Page 05 Section 4

More information

HOUSE REPUBLICAN STAFF ANALYSIS

HOUSE REPUBLICAN STAFF ANALYSIS HOUSE REPUBLICAN STAFF ANALYSIS Bill: Senate File 2338 Committee: Ways & Means Date: Final Staff: Kristi Kielhorn (2-5290) Members: Representative Cownie Government Efficiency Bill Summary of Action Passed

More information

City of Santa Monica April 20, 2017 Audit Subcommittee Special Meeting Agenda Page 1

City of Santa Monica April 20, 2017 Audit Subcommittee Special Meeting Agenda Page 1 Nimish Patel, Committee Chair Sue Himmelrich, Committee Vice-Chair Frances Ellington, Committee Member Pam O Connor, Committee Member Tony Vasquez, Committee Member CITY OF SANTA MONICA SPECIAL MEETING

More information

SHASTA COUNTY BOARD OF EDUCATION REGULAR MEETING AGENDA. May 10, :30 p.m.

SHASTA COUNTY BOARD OF EDUCATION REGULAR MEETING AGENDA. May 10, :30 p.m. Superintendent Tom Armelino 1644 Magnolia Ave. Redding, CA 96001 (530) 225-0200 Fax (530) 225-0329 www.shastacoe.org Board of Education Kathy Barry Diane Gerard Rhonda Hull Steve MacFarland Laura Manuel

More information

Cold Spring School District Board of Trustees

Cold Spring School District Board of Trustees 1 of 92 Cold Spring School District Board of Trustees AGENDA Regular Meeting Monday, September 14, 2015 Cold Spring School Auditorium 2243 Sycamore Canyon Road, Santa Barbara, CA 93108 Public Comments

More information

MINUTES. Regular Meeting of the Lompoc City Council Tuesday, January 7, 2014 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION

MINUTES. Regular Meeting of the Lompoc City Council Tuesday, January 7, 2014 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION MINUTES Regular Meeting of the Lompoc City Council Tuesday, January 7, 2014 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION OPEN SESSION 6:45 P.M. Council Chambers Council Members Present:

More information

PROCUREMENT SERVICES (ORIGINALLY DISBURSEMENTS) Payroll Distribution Listings (Computer Printouts)

PROCUREMENT SERVICES (ORIGINALLY DISBURSEMENTS) Payroll Distribution Listings (Computer Printouts) PROCUREMENT SERVICES (ORIGINALLY DISBURSEMENTS) 420.01 Payroll Distribution Listings (Computer Printouts) Dates: 1987-6 Cu. Ft. Annual Accumulation: 24 Cu. Ft. Arrangement: By personnel classification,

More information

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws Warren Elementary Parent-Teacher Organization Francis Howell School District Bylaws Article I - Articles of Organization The Organization exists as an unincorporated association of members within the Francis

More information

EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS

EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS (As amended on April 14 th, 2015) ARTICLE I NAME Section 1.1- The name of the Organization shall be Edmond North Volleyball Booster Club (hereinafter the Club

More information

SCHOOL DISTRICT OF COLBY EDUCATION CENTER

SCHOOL DISTRICT OF COLBY EDUCATION CENTER SCHOOL DISTRICT OF COLBY EDUCATION CENTER DR. STEVEN KOLDEN, SUPERINTENDENT FINANCIAL AFFAIRS COMMITTEE MEETING MONDAY, AUGUST 15, 2011 7:00 PM COLBY DISTRICT EDUCATION CENTER OPEN MEETING AGENDA 1) Review

More information

BYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION

BYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION BYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION Section 1 Name. This corporation shall be known as the JOHN JAY COLLEGE OF CRIMINAL JUSTICE

More information

REGULAR BOARD MEETING WESTERN ARIZONA VOCATIONAL EDUCATION DISTRICT GOVERNING BOARD WEDNESDAY,

REGULAR BOARD MEETING WESTERN ARIZONA VOCATIONAL EDUCATION DISTRICT GOVERNING BOARD WEDNESDAY, REGULAR BOARD MEETING WESTERN ARIZONA VOCATIONAL EDUCATION DISTRICT GOVERNING BOARD WEDNESDAY, September 1st, 2010 5:30 P.M. River Valley High School- Library MINUTES NOTE: The Governing Board received

More information

MEETING MINUTES BOARD OF SUPERVISORS MEETING

MEETING MINUTES BOARD OF SUPERVISORS MEETING DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT Dakota County Extension and Conservation Center 4100 220 th Street West, Suite 102 Farmington, Minnesota 55024 Phone: (651) 480-7777 Fax: (651) 480-7775

More information

EXECUTIVE/FINANCE COMMITTEE SPECIAL MEETING AGENDA

EXECUTIVE/FINANCE COMMITTEE SPECIAL MEETING AGENDA EXECUTIVE/FINANCE COMMITTEE SPECIAL MEETING AGENDA Thursday, May 25, 2017 at 11:00 am 6800 N. Dale Mabry, Suite 158 Tampa, Florida 33614 Call-in: 866-866-2244 Access Code: 5194796 I. CALL TO ORDER A. Quorum

More information

KLAMATH COMMUNITY COLLEGE

KLAMATH COMMUNITY COLLEGE KLAMATH COMMUNITY COLLEGE BOARD OF EDUCATION 7390 South Sixth Street - Klamath Falls, OR 97603 Regular Meeting March 29, 2011 at 6:00 p.m. MINUTES CALL TO ORDER Board Vice Chair Jim Mieloszyk called the

More information

Inter-Residence Association. Constitution. Article I. Name

Inter-Residence Association. Constitution. Article I. Name Inter-Residence Association Constitution Article I Name Section 1: Names and abbreviations 1. The name of this organization shall be the University of Vermont Inter-Residence Association. 2. This organization

More information

BY-LAWS. of the ASSOCIATED STUDENTS, INCORPORATED CALIFORNIA STATE POLYTECHNIC UNVERSITY, POMONA

BY-LAWS. of the ASSOCIATED STUDENTS, INCORPORATED CALIFORNIA STATE POLYTECHNIC UNVERSITY, POMONA BY-LAWS of the ASSOCIATED STUDENTS, INCORPORATED CALIFORNIA STATE POLYTECHNIC UNVERSITY, POMONA Approved by the ASI Senate on March 13, 2018 BY-LAWS OF THE ASSOCIATED STUDENTS, INC. CALIFORNIA STATE POLYTECHNIC

More information

ILLINOIS STATE BOARD OF EDUCATION via Video Conference. Chicago Location: ISBE Video Conference Room, 14 th Floor, 100 W. Randolph Street, Chicago, IL

ILLINOIS STATE BOARD OF EDUCATION via Video Conference. Chicago Location: ISBE Video Conference Room, 14 th Floor, 100 W. Randolph Street, Chicago, IL ILLINOIS STATE BOARD OF EDUCATION via Video Conference Chicago Location: ISBE Video Conference Room, 14 th Floor, 100 W. Randolph Street, Chicago, IL Springfield Location: ISBE Video Conference Room, 3

More information

MEMBERSHIP AND GOVERNANCE PROTOCOLS, NOVEMBER 16, 2016 REVISION

MEMBERSHIP AND GOVERNANCE PROTOCOLS, NOVEMBER 16, 2016 REVISION HISTORY MEMBERSHIP AND GOVERNANCE PROTOCOLS, NOVEMBER 16, 2016 REVISION Approved by OCLC Members Council, 10 February 2009. Ratified by OCLC Board of Trustees, 20 April 2009. Replacement Article II approved

More information

Caltrain Citizens Advisory Committee Brown Act Workshop

Caltrain Citizens Advisory Committee Brown Act Workshop Caltrain Citizens Advisory Committee Brown Act Workshop March 16, 2016 Shayna van Hoften, Legal Counsel (415) 995-5880 svanhoften@hansonbridgett.com Workshop Plan 1. Context: Roles and responsibilities

More information

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

PROPOSED 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 information

QUEENS LIBRARY BOARD OF TRUSTEES TUESDAY, DECEMBER 20, 2016 M I N U T E S

QUEENS LIBRARY BOARD OF TRUSTEES TUESDAY, DECEMBER 20, 2016 M I N U T E S QUEENS LIBRARY BOARD OF TRUSTEES TUESDAY, DECEMBER 20, 2016 M I N U T E S A meeting of the Board of Trustees was held at the Central Library, 89-11 Merrick Boulevard, Jamaica, NY 11432 on Tuesday,. The

More information

GENERAL PLAN 2040 STEERING COMMITTEE BYLAWS 1

GENERAL PLAN 2040 STEERING COMMITTEE BYLAWS 1 GENERAL PLAN 2040 STEERING COMMITTEE BYLAWS 1 A. ORGANIZATION AND MEMBERSHIP The San Rafael General Plan 2040 Steering Committee ( Committee ) has been created to provide guidance, oversight, and direction

More information

AGENDA REGULAR MEETING/LOMPOC CITY COUNCIL TUESDAY, SEPTEMBER 3, 2002 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

AGENDA REGULAR MEETING/LOMPOC CITY COUNCIL TUESDAY, SEPTEMBER 3, 2002 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. CITY COUNCIL DICK DEWEES, MAYOR MICHAEL SIMINSKI, MAYOR PRO TEMPORE DEWAYNE HOLMDAHL, COUNCILMEMBER JANICE KELLER, COUNCILMEMBER GARY KEEFE, CITY ADMINISTRATOR SHARON D. STUART, CITY ATTORNEY WILL SCHUYLER,

More information

ILLINOIS STATE BOARD OF EDUCATION

ILLINOIS STATE BOARD OF EDUCATION ( ILLINOIS STATE BOARD OF EDUCATION State Board of Education Meeting via video conference Thursday, February 18, 2010 2:00 p.m. Chicago Location: ISBE Video Conference Room, James R. Thompson Center 14

More information

ILLINOIS STATE BOARD OF EDUCATION 100 N. First St., Springfield, Illinois. This meeting will also be audio cast on the Internet at:

ILLINOIS STATE BOARD OF EDUCATION 100 N. First St., Springfield, Illinois. This meeting will also be audio cast on the Internet at: ILLINOIS STATE BOARD OF EDUCATION 100 N. First St., Springfield, Illinois This meeting will also be audio cast on the Internet at: www.isbe.net I. Roll Call/Pledge of Allegiance II. III. IV. January 17,

More information

The Coalition's Mission is to provide leadership and advocacy that builds a community where ALL children are prepared for success in school.

The Coalition's Mission is to provide leadership and advocacy that builds a community where ALL children are prepared for success in school. The Coalition's Mission is to provide leadership and advocacy that builds a community where ALL children are prepared for success in school Agenda Executive Committee Meeting Wednesday, September 16, 2015

More information

HERMON TOWN COUNCIL RULES

HERMON TOWN COUNCIL RULES HERMON TOWN COUNCIL RULES The Hermon Town Council adopts the following rules to maintain productivity and consistency in Council Meetings. These rules shall be administered by the Chairperson and enforced

More information

RULES OF THE JACKSON COUNTY LEGISLATURE

RULES OF THE JACKSON COUNTY LEGISLATURE RULES OF THE JACKSON COUNTY LEGISLATURE Revised July 28, 2011 TABLE OF CONTENTS RULE ONE. Charter Authorization and Control.....1 RULE TWO. Robert s Rules..............1 RULE THREE. Election of Officers

More information

Minnesota 4 H Youth Development Program Constitution and Bylaws for Federations and Councils Rice County 4 H Federation MN

Minnesota 4 H Youth Development Program Constitution and Bylaws for Federations and Councils Rice County 4 H Federation MN Minnesota 4 H Youth Development Program Constitution and Bylaws for Federations and Councils Rice County 4 H Federation MN To be completed and used by all Minnesota 4 H County Federations and Council s

More information

SUMMARY OF SB 107: REDEVELOPMENT DISSOLUTION TAKE 3

SUMMARY OF SB 107: REDEVELOPMENT DISSOLUTION TAKE 3 SUMMARY OF SB 107: REDEVELOPMENT DISSOLUTION TAKE 3 NOVEMBER 17, 2015 This memorandum summarizes the changes to the redevelopment dissolution law with the adoption of SB 107. Please contact us to get the

More information

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, January 9, 2018

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, January 9, 2018 Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL 60432 Tuesday, January 9, 2018 The regular town board meeting, being held at 175 West Jefferson Street, Joliet Township

More information

CALIFORNIA STATE LOTTERY COMMISSION Minutes July 16, 2008 Sacramento, California

CALIFORNIA STATE LOTTERY COMMISSION Minutes July 16, 2008 Sacramento, California CALIFORNIA STATE LOTTERY COMMISSION Minutes July 16, 2008 Sacramento, California 1. Call to Order Chairperson John Mass called the public meeting of the California State Lottery Commission to order at

More information

EXHIBIT A. The Council shall be designated the Napa County Child Care and Development Planning Council, referred to hereafter as the "Counci1 11

EXHIBIT A. The Council shall be designated the Napa County Child Care and Development Planning Council, referred to hereafter as the Counci1 11 EXHIBIT A NAPA COUNTY CHILD CARE AND DEVELOPMENT PLANNING COUNCIL BYLAWS Adopted 12-08-98 Amended 02-20-01 Amended 02-10-04 Amended 02-06-08 Amended 03-02-11 Amended 11-06-13 Amended 4-6-16 Article 1-Name

More information

CALIFORNIA EXPOSITION & STATE FAIR

CALIFORNIA EXPOSITION & STATE FAIR CALIFORNIA EXPOSITION & STATE FAIR Minutes of the Board of Directors Regular Meeting Held Pursuant to Due Notice Friday, February 27, 2015 California Exposition & State Fair Administration Building Boardroom

More information

BYLAWS NEW YORK STATE HOUSING FINANCE AGENCY. (as Amended through September 10, 2015) ARTICLE I - THE AGENCY

BYLAWS NEW YORK STATE HOUSING FINANCE AGENCY. (as Amended through September 10, 2015) ARTICLE I - THE AGENCY BYLAWS OF NEW YORK STATE HOUSING FINANCE AGENCY (as Amended through September 10, 2015) ARTICLE I - THE AGENCY Section 1. Name of Agency. The name of the Agency shall be the "New York State Housing Finance

More information

THE ELGIN TOWNSHIP DEMOCRATS BYLAWS

THE ELGIN TOWNSHIP DEMOCRATS BYLAWS THE ELGIN TOWNSHIP DEMOCRATS BYLAWS I. NAME AND PURPOSE The Elgin Township Democrats is an organization formed to advance democratic principles and ideals in the precincts of Elgin Township, Kane County,

More information

LEGISLATIVE ACTION COMMITTEE (LAC) OPERATIONAL GUIDELINES

LEGISLATIVE ACTION COMMITTEE (LAC) OPERATIONAL GUIDELINES Community Associations Institute LEGISLATIVE ACTION COMMITTEE (LAC) OPERATIONAL GUIDELINES Community Associations Institute 6402 Arlington Blvd., Suite 500 Falls Church, Virginia 22042 Phone: (703) 970-9220

More information

Trial Court Budget Commission Meeting Minutes July 22, 2017 Orlando, Florida

Trial Court Budget Commission Meeting Minutes July 22, 2017 Orlando, Florida Trial Court Budget Commission Meeting Minutes Attendance Members Present The Honorable Margaret Steinbeck, Chair The Honorable Mark Mahon, Vice Chair The Honorable Scott Bernstein The Honorable Monica

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 14, 2012

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 14, 2012 CITY OF PLACERVILLE CITY COUNCIL 6:00 CLOSED SESSION MINUTES Regular City Council Meeting February 14, 2012 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed Session

More information

SP Booster Club, Inc. Bylaws

SP Booster Club, Inc. Bylaws Article I - Name and Purpose Section 1.01. Name. The legal name of this organization shall be SP Booster Club, Inc. and may be informally referred to as Sequoit Pride. Section 1.02. Purpose. The organization

More information

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS April 14, 2015 BOARD MEMBERS IN ATTENDANCE Jack Collins (Chair) Lou Bezich (Vice Chair) Chad Bruner (via teleconference) Michellene Davis (via teleconference)

More information

I. ORGANIZATIONAL ITEMS 1.1 Call to order: 9:14 am by President Curtis Smith. 1.2 Pledge of Allegiance: Lead by President Curtis Smith

I. ORGANIZATIONAL ITEMS 1.1 Call to order: 9:14 am by President Curtis Smith. 1.2 Pledge of Allegiance: Lead by President Curtis Smith Antelope Valley College Associated Student Organization Executive Council Minutes 3041 West Ave K, Lancaster, CA 93536 Friday, March 5, 2010 Student Lounge, 11:00 AM The Executive Council of the Antelope

More information

Commissioners gave the opening invocation and said the Pledge of Allegiance.

Commissioners gave the opening invocation and said the Pledge of Allegiance. ***Monday, October 30, 2017, at 9:00 a.m., Commissioners met in regular session with Chairman Dan Dinning, Commissioner LeAlan Pinkerton, Commissioner Walt Kirby, Clerk Glenda Poston, and Deputy Clerk

More information

The Presiding Officer has checked to establish that a quorum is present. Quorum required Number present.

The Presiding Officer has checked to establish that a quorum is present. Quorum required Number present. 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 SAMPLE MEETING GAYLA M. STONE, PRP 2018 Based on Robert s Rules

More information

MEETNG MINUTES. Commission Meeting: 1. Roll Call:

MEETNG MINUTES. Commission Meeting: 1. Roll Call: Commission Meeting: 1. Roll Call: First 5 Plumas Plumas County Children and Families Commission Wednesday, March 30, 2016 Health/Human Services Annex Social Services Conference Room 270 Hospital Road Quincy,

More information

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED CONSTITUTION & BY-LAWS Page 1 of 11 Table of Contents Name. Article I. 3 Purpose.. Article II 3 Territory. Article III 3 Membership Article IV... 3

More information