AGENDA Special Meeting of the Board of Directors of the Southern California Cities Consortium

Size: px
Start display at page:

Download "AGENDA Special Meeting of the Board of Directors of the Southern California Cities Consortium"

Transcription

1 AGENDA Special Meeting of the Board of Directors of the Monday, August 27, :00 AM City Council Chambers, City Hall, 1st Floor 9770 Culver Blvd. Culver City, CA CALL TO ORDER & ROLL CALL 2. PLEDGE OF ALLEGIANCE 3. ITEMS FROM MEMBERS/STAFF 4. PUBLIC COMMENT This public comment period shall have an aggregate duration of up to 20 minutes. Each speaker may address the Board for up to three minutes. The Secretary requests that those wishing to speak complete a speaker card. Completing a speaker card is voluntary and is requested only as a means to notify persons when their opportunity to address the Board has arrived. 5. ACTION ITEMS 1. Selection of Chair and Vice Chair of the Consortium 2. Designation of Treasurer of the Consortium 3. Authorizing Withdrawal and Distribution of Remaining Consortium Assets 4. Dissolution of the Consortium and Terminating the Joint Powers Agreement 6. ITEMS FROM MEMBERS 7. ADJOURNMENT Accommodation: Any person needing reasonable accommodation related to disabilities, including assisted listening devices, is welcome to contact the City of Culver City Clerk s Office at or via at city.clerk@culvercity.org for assistance. Page 1 of 2

2 Compliance with Government Code Section : Any writing determined to be a public record under subdivision (a), which relates to an agenda item for an open session of a regular meeting of the legislative body of a local agency that was distributed less than 72 hours prior to that meeting, shall be made available for public inspection at the time the writing is distributed to all, or a majority of all, of the members of the legislative body. Such documents are available at the Office of the City Clerk, City of Culver City, City Hall, 9770 Culver Boulevard, Culver City, CA 90232, and may be inspected by members of the Public during normal business hours. Such documents may also be made available on the City of Culver City s Website: THIS IS THE FINAL MEETING OF THE SOUTHERN CALIFORNIA CITIES CONSORTIM Page 2 of 2

3 Staff Report August 27, 2018 Special Meeting - Agenda Item 1 To: From: Subject: Board of Directors Jesse Mays, Assistant to the City Manager, City of Culver City Selection of Chair and Vice Chair Date: August 20, 2018 RECOMMENDED MOTIONS 1. Select Director to serve as Chair of the Consortium. 2. Select Director to serve as Vice-Chair of the Consortium. BACKGROUND Section 11 of the Joint Powers Agreement (JPA) specifies that annually at its first regular meeting of each calendar year the Board shall select one of its Directors to hold the position of Chair of the [Consortium] and a second Director of the Board to hold the position of Vice-Chair of the [Consortium]. The Chair shall be the chairperson of the Board and shall conduct all meetings of the Board It is recommended that the Board select a Chair who will conduct the remainder of the August 27, 2018 Special Meeting.

4 Staff Report August 27, 2018 Special Meeting - Agenda Item 2 To: From: Subject: Board of Directors Jesse Mays, Assistant to the City Manager, City of Culver City Designation of Treasurer Date: August 20, 2018 RECOMMENDED MOTION Designate the Chief Financial Officer of the City of Culver City as Treasurer for the Southern California Cities Consortium. BACKGROUND Section 12 of the Joint Powers Agreement (JPA) stipulates that the Board shall designate or contract with a qualified person to act as the Treasurer for the [Consortium] No person who is a Director or alternate Director of the Board shall be eligible to hold the position of Treasurer Section 13 of the JPA says that the Treasurer shall have charge of all funds to which the [Consortium] is entitled. It is recommended that the Chief Financial Officer of the City of Culver City be designated as the Consortium s Treasurer. The Consortium s checking account (which reportedly contains around $31,000) is at Bank of America, with whom the City of Culver City has other bank accounts. There is no record of who has authorized access to the Consortium s account. Previous attempts by staff to obtain records of the account and who has authorized access have been denied by Bank of America for account security purposes. It is likely that that any responsible individual(s) has either passed away or retired. However, after discussions with staff, Bank of America has agreed to allow account access to the person whom the Consortium designates via a resolution, which is the requested action in Action Item 3.

5 Staff Report August 27, 2018 Special Meeting - Agenda Item 3 To: From: Subject: Board of Directors Jesse Mays, Assistant to the City Manager, City of Culver City Authorizing Withdrawal and Distribution of Remaining Consortium Assets Date: August 20, 2018 RECOMMENDED MOTION Adopt the proposed resolution authorizing the Consortium s Treasurer to withdraw and evenly distribute the remaining Consortium assets. BACKGROUND Section 23 of the Joint Powers Agreement (JPA) specifies that Upon termination of this [JPA], after the payment of all obligations of the [Consortium], any assets remaining shall be distributed to the then member Cities in the manner determined by the Board in accordance with this [JPA], the Act, and other applicable laws. No record has been found of any current or future monetary obligations of the Consortium. No records have been found of how funds were originally contributed by member cities. As such, the recommendation is to disperse funds evenly among the nine member cities. This would result in a distribution of approximately $3,333 per city if the account contains the believed amount of approximately $31,000. ATTACHMENT 1. Proposed Resolution No R001

6 RESOLUTION NO R001 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SOUTHERN CALIFORNIA CITIES CONSORTIUM, AUTHORIZING ITS TREASUER TO WITHDRAW AND DISTRIBUTE REMAINING CONSORTIUM ASSETS. WHEREAS, effective April 4, 1995, the cities of Carson, Culver City, El Segundo, Gardena, Hawthorne, Lawndale, Lomita, Redondo Beach, and West Hollywood ( Member Cities ) entered into a joint powers agreement ( JPA ), pursuant to Government Code Section 6500, et seq., the Joint Exercise of Powers Act to create the ( Consortium ); and WHEREAS, pursuant to Section 12 of the JPA, the Consortium Board designated the Chief Financial Officer of the City of Culver City as the Treasurer for the Consortium; and WHEREAS, pursuant to Section 13 of the JPA, the Treasurer shall have the charge of all funds to which the Consortium is entitled and perform such other duties as may be imposed by the Board. NOW, THEREFORE, the Board of Directors of the Southern California Cities Consortium DOES HEREBY RESOLVE as follows: 1. Pursuant to the authority granted by Section 13 of the JPA, the Treasurer is hereby authorized to withdraw any and all remaining funds from all bank accounts held by the Consortium ( Consortium Assets ) and close all such bank accounts. 2. Pursuant to Section 23 of the JPA, the Consortium Board hereby directs the Treasurer to distribute the remaining Consortium Assets evenly among the Member Cities. / / / -1-

7 This Resolution shall take effect immediately upon its adoption APPROVED and ADOPTED this day of, 2018., Chair 8 9 ATTEST: Jesse Mays, Secretary City of Culver City

8 Staff Report August 27, 2018 Special Meeting - Agenda Item 4 To: From: Subject: Board of Directors Jesse Mays, Assistant to the City Manager, City of Culver City Dissolution of the Consortium and Terminating the Joint Powers Agreement Date: August 20, 2018 RECOMMENDED MOTION Adopt the proposed resolution dissolving the Consortium and terminating the Joint Powers Agreement (JPA). BACKGROUND It is proposed to terminate the JPA since the Consortium has not met or transacted any business in at least seven years and perhaps more than a decade. Section 17 of the JPA stipulates that the JPA may not be terminated except by an affirmative vote of two-thirds of the Directors of the Board. There are nine Directors, each of whom represents one of the nine member cities, so at least six affirmative votes are required to terminate the JPA. Section 17 further stipulates that the JPA cannot be terminated unless all indebtedness of the [Consortium] is paid in full or adequate provisions have been made for such a payment as determined by the Board. The Consortium has no known debts. The proposed resolution would become effective only after all remaining assets of the Consortium have been distributed to the member cities. ATTACHMENT 1. Proposed Resolution No R002

9 RESOLUTION NO R002 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SOUTHERN CALIFORNIA CITIES CONSORTIUM, DISSOLVING THE CONSORTIUM AND TERMINATING THE JOINT POWERS AGREEMENT. WHEREAS, effective April 4, 1995, the cities of Carson, Culver City, El Segundo, Gardena, Hawthorne, Lawndale, Lomita, Redondo Beach, and West Hollywood ( Member Cities ) entered into a joint powers agreement ( JPA ), pursuant to Government Code Section 6500, et seq., the Joint Exercise of Powers Act to create the ( Consortium ); and WHEREAS, pursuant to Section 17 of the JPA, the JPA may be terminated by an affirmative vote of two-thirds of Board of Directors; provided, all indebtedness of the Consortium is paid in full; and WHEREAS, the Consortium has not met or transacted any business in at least the last seven years and perhaps more than a decade; and WHEREAS, the Board has determined that the Consortium no longer serves its purpose and should be dissolved. NOW, THEREFORE, the Board of Directors of the Southern California Cities Consortium DOES HEREBY RESOLVE as follows: 1. The Board hereby certifies that any and all indebtedness of the Consortium has been paid in full. 2. Pursuant to Section 17 of the JPA, the Consortium is hereby dissolved and the JPA is terminated. 3. This Resolution shall not be effective unless adopted by two-thirds of the Board of Directors. -1-

10 This Resolution shall become effective upon the date that all remaining assets of the Consortium have been distributed to the Member Cities in accordance with Resolution No ATTEST: Jesse Mays, Secretary City of Culver City APPROVED and ADOPTED this day of, 2018., Chair

City Council Meeting Agenda

City Council Meeting Agenda City Hall 9770 Culver Blvd. Culver City, CA 90232 (310) 253-5851 City Council Meeting Agenda Culver City Housing Authority, and Successor Agency to the Mayor Micheal O'Leary Vice Mayor Andrew Weissman

More information

AGENDA PLANNING COMMISSION

AGENDA PLANNING COMMISSION PLANNING COMMISSION MEMBERS Greg Thompson District 1 Robert Acheson District 2 Jack Mobley District 3 (Vice Chairperson) Rich Ford District 4 (Chairperson) Mark Erreca District 5 www.co.merced.ca.us AGENDA

More information

RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS

RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS August 20, 2018 (6:30 p.m.) Visitor s / Depot Center 6730 Front Street Rio Linda, Ca 95673 (916)

More information

PLANNING COMMISSION AGENDA

PLANNING COMMISSION AGENDA PLANNING COMMISSION AGENDA Date of Meeting: Tuesday, January 22, 2013 Time of Meeting: 5:15 p.m. Place of Meeting: City Council Chambers 555 Washington Street Red Bluff, CA The City of Red Bluff welcomes

More information

PLANNING COMMISSION AGENDA

PLANNING COMMISSION AGENDA PLANNING COMMISSION AGENDA Date of Meeting: Tuesday, January 22, 2013 Time of Meeting: 5:15 p.m. Place of Meeting: City Council Chambers 555 Washington Street Red Bluff, CA The City of Red Bluff welcomes

More information

The City of Red Bluff is an Equal Opportunity Provider

The City of Red Bluff is an Equal Opportunity Provider PLANNING COMMISSION AGENDA Date of Meeting: Tuesday, February 12, 2013 Time of Meeting: 5:15 p.m. Place of Meeting: City Council Chambers 555 Washington Street Red Bluff, CA The City of Red Bluff welcomes

More information

PLANNING COMMISSION AGENDA

PLANNING COMMISSION AGENDA PLANNING COMMISSION AGENDA Date of Meeting: Tuesday, February 12, 2013 Time of Meeting: 5:15 p.m. Place of Meeting: City Council Chambers 555 Washington Street Red Bluff, CA The City of Red Bluff welcomes

More information

CITY OF SIGNAL HILL OVERSIGHT BOARD

CITY OF SIGNAL HILL OVERSIGHT BOARD CITY OF SIGNAL HILL OVERSIGHT BOARD 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A SPECIAL MEETING OF THE OVERSIGHT BOARD SEPTEMBER 18, 2013 6:00 p.m. The

More information

CITIZEN COMMUNICATIONS

CITIZEN COMMUNICATIONS PLANNING COMMISSION MEMBERS Greg Thompson District 1 Robert Acheson District 2 Jack Mobley District 3 (Vice Chairperson) Rich Ford District 4 (Chairperson) Mark Erreca District 5 www.co.merced.ca.us AGENDA

More information

LAGUNA BEACH UNIFIED SCHOOL DISTRICT SPECIAL MEETING 550 Blumont St. Laguna Beach, CA April 15, 2015 Special Meeting 9:00 a.m.

LAGUNA BEACH UNIFIED SCHOOL DISTRICT SPECIAL MEETING 550 Blumont St. Laguna Beach, CA April 15, 2015 Special Meeting 9:00 a.m. LAGUNA BEACH UNIFIED SCHOOL DISTRICT SPECIAL MEETING 550 Blumont St. Laguna Beach, CA 92651 April 15, 2015 Special Meeting 9:00 a.m. 1. CALL TO ORDER AGENDA 2. ROLL CALL TO ESTABLISH QUORUM 3. PLEDGE OF

More information

SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA Board Room

SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA Board Room SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA 90501 Board Room 5:45 p.m Administer Oath of Office to New Board Member 6:00 p.m. Open

More information

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Appendix B, Page 2 BY-LAWS THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Adopted on September 10, 1999

More information

TAHOE REGIONAL PLANNING AGENCY (TRPA) TAHOE METROPOLITAN PLANNING AGENCY (TMPO) AND TRPA COMMITTEE MEETINGS

TAHOE REGIONAL PLANNING AGENCY (TRPA) TAHOE METROPOLITAN PLANNING AGENCY (TMPO) AND TRPA COMMITTEE MEETINGS TAHOE REGIONAL PLANNING AGENCY (TRPA) TAHOE METROPOLITAN PLANNING AGENCY (TMPO) AND TRPA COMMITTEE MEETINGS NOTICE IS HEREBY GIVEN that on Wednesday, March 28, 2018 commencing at 9:30 a.m., at the North

More information

REGULAR SESSION CONVENES AT 5:00 P.M.

REGULAR SESSION CONVENES AT 5:00 P.M. ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF VICTORVILLE AND THE CITY COUNCIL SITTING AS THE LIBRARY BOARD OF TRUSTEES, SOUTHERN CALIFORNIA LOGISTICS RAIL AUTHORITY, SOUTHERN CALIFORNIA

More information

HIGH DESERT POWER AUTHORITY Fern Avenue Lancaster, CA 93534

HIGH DESERT POWER AUTHORITY Fern Avenue Lancaster, CA 93534 HIGH DESERT POWER AUTHORITY 44933 Fern Avenue Lancaster, CA 93534 CALL TO ORDER HIGH DESERT POWER AUTHORITY AGENDA Wednesday, May 20, 2015 4:00 p.m. Pittsburg City Hall Conference Room behind Council Chambers,

More information

NOTICE OF THE NEXT REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE LOS ANGELES COUNTY WEST VECTOR & VECTOR-BORNE CONTROL DISTRICT

NOTICE OF THE NEXT REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE LOS ANGELES COUNTY WEST VECTOR & VECTOR-BORNE CONTROL DISTRICT Los Angeles County West Vector & Vector-Borne Disease Control District 6750 Centinela Avenue, Culver City, California 90230 (310) 915-7370 ext. 223 Email: rsaviskas@lawestvector.org BOARD OF TRUSTEES President

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017 The City of Signal Hill appreciates your attendance.

More information

CITY OF LA VERNE CITY COUNCIL AGENDA. Monday, November 19, :30 p.m. City Hall Council Chambers 3660 D Street, La Verne, CA 91750

CITY OF LA VERNE CITY COUNCIL AGENDA. Monday, November 19, :30 p.m. City Hall Council Chambers 3660 D Street, La Verne, CA 91750 CITY OF LA VERNE CITY COUNCIL AGENDA Don Kendrick, Mayor Muir Davis, Mayor Pro Tem Robin Carder, Council Member Charlie Rosales, Council Member Tim Hepburn, Council Member www.cityoflaverne.org (909) 596-8726

More information

AGENDA CITY OF GARDENA

AGENDA CITY OF GARDENA AGENDA CITY OF GARDENA Regular CITY COUNCIL MEETING Council Chamber at City Hall, 1700 W. 162 nd Street, Gardena, California Website: www.cityofgardena.org No. 2018-17 TASHA CERDA, Mayor RODNEY G. TANAKA,

More information

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership BYLAWS OF NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I Membership Section 1.1. Membership Classes. Membership in the National Association of Charitable Gift Planners, Inc. (the Corporation

More information

SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA Board Room

SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA Board Room SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA 90501 Board Room 6:00 p.m. - Open Session CALL MEETING TO ORDER: Time: BOARD MEMBERS: Ms.

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015 The City of Signal Hill appreciates your

More information

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING November 6, 2012 The City of Signal Hill appreciates

More information

NEW OPPORTUNITIES ORGANIZATION, INC. BOARD OF EDUCATION MEETING

NEW OPPORTUNITIES ORGANIZATION, INC. BOARD OF EDUCATION MEETING NEW OPPORTUNITIES ORGANIZATION, INC. BOARD OF EDUCATION MEETING Meeting Location Family First Charter School 4953 Marine Avenue, Room C4, Lawndale, CA 90260 THURSDAY, AUGUST 10, 2017 OPEN SESSION AT 5:30

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014 The City of Signal Hill appreciates your attendance.

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019 The City of Signal Hill appreciates your attendance.

More information

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA 100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING &

More information

WESTERN ARKANSAS EASTERN OKLAHOMA BEEKEEPERS ASSOCIATION May 2016

WESTERN ARKANSAS EASTERN OKLAHOMA BEEKEEPERS ASSOCIATION May 2016 WESTERN ARKANSAS EASTERN OKLAHOMA BEEKEEPERS ASSOCIATION May 2016 NAME The name of this association shall be Western Arkansas Eastern Oklahoma Beekeepers Association. MISSION STATEMENT The purpose of this

More information

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD ARTICLE I MEMBERSHIP Section 1. As prescribed by the Peninsula Corridor Joint Powers Board ( JPB or Board ), the Citizens Advisory Committee

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Larry Montna, Dist. 1 Stan Cleveland, Dist. 2 Vice-Chairman Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Chairman James Gallagher Dist. 5 The Agenda,

More information

AGENDA SUCCESSOR AGENCY TO THE NORWALK REDEVELOPMENT AGENCY OCTOBER 2, 2018

AGENDA SUCCESSOR AGENCY TO THE NORWALK REDEVELOPMENT AGENCY OCTOBER 2, 2018 AGENDA SUCCESSOR AGENCY TO THE NORWALK REDEVELOPMENT AGENCY OCTOBER 2, 2018 REGULAR MEETING CITY HALL COUNCIL CHAMBERS 6:00 P.M. Jennifer Perez, Chair Margarita L. Rios, Vice Chair Tony Ayala, Board Member

More information

AGENDA CITY OF GARDENA

AGENDA CITY OF GARDENA AGENDA CITY OF GARDENA Regular CITY COUNCIL MEETING Council Chamber at City Hall, 1700 W. 162 nd Street, Gardena, California Website: www.cityofgardena.org No. 2018-14 TASHA CERDA, Mayor RODNEY G. TANAKA,

More information

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS Article I General SECTION 1. NAME The name shall be Platte Canyon Area Chamber of Commerce, hereafter referred to as the Chamber. SECTION 2. MISSION The mission

More information

AGENDA CITY OF GARDENA

AGENDA CITY OF GARDENA AGENDA CITY OF GARDENA Regular CITY COUNCIL MEETING Council Chamber at City Hall, 1700 W. 162 nd Street, Gardena, California Website: www.cityofgardena.org TASHA CERDA, Mayor DAN MEDINA, Mayor Pro Tem

More information

A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA. Thursday, February 15, :00 P.M.

A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA. Thursday, February 15, :00 P.M. A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA Thursday, February 15, 2018 3:00 P.M. BOARD HEARING ROOM, FIRST FLOOR 333 W. Santa Ana Blvd., 10 Civic Center Plaza Santa

More information

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total POLITICAL SUBDIVISION COUNTY TOTALS... 191001 1ST SUPERVISORIAL 333,205 107,411 9,241 3,444 2,167 6,344 3,677 119,080 584,569 191002 2ND SUPERVISORIAL 452,314 90,083 10,816 3,529 2,372 5,181 6,772 122,396

More information

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total POLITICAL SUBDIVISION COUNTY TOTALS... 191001 1ST SUPERVISORIAL 355,485 104,238 9,829 3,099 2,150 5,811 3,734 124,618 608,964 191002 2ND SUPERVISORIAL 473,944 85,948 11,154 3,187 2,210 4,854 6,496 124,642

More information

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total POLITICAL SUBDIVISION COUNTY TOTALS... 191001 1ST SUPERVISORIAL 353,781 106,422 9,888 3,225 2,189 6,051 3,740 124,849 610,145 191002 2ND SUPERVISORIAL 478,732 88,768 11,422 3,383 2,293 5,116 6,771 127,329

More information

Bylaws of the Airforwarders Association

Bylaws of the Airforwarders Association Bylaws of the Airforwarders Association ARTICLE I: GENERAL A. Name. The name of the corporation (hereinafter the Association or the Corporation ) is the Airforwarders Association, and it is organized as

More information

CITY COUNCIL AGENDA. REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243 Mayor & Council Members may be reached at (160) 336-8989 Mayor: Efrain Silva

More information

City of Irwindale AGENDA FOR THE REGULAR MEETING OF THE CITY COUNCIL SUCCESSOR AGENCY TO THE IRWINDALE COMMUNITY REDEVELOPMENT AGENCY

City of Irwindale AGENDA FOR THE REGULAR MEETING OF THE CITY COUNCIL SUCCESSOR AGENCY TO THE IRWINDALE COMMUNITY REDEVELOPMENT AGENCY City of Irwindale 5050 N. IRWINDALE AVE., IRWINDALE CA 91706 PHONE: (626) 430 2200 FACSIMILE: 962 4209 Mark A. Breceda Mayor Manuel R. Garcia Mayor Pro Tem Albert F. Ambriz Councilmember Julian A. Miranda

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019 The City of Signal Hill appreciates your attendance.

More information

ORANGE COUNTY GREAT PARK CORP. SPECIAL MEETING November 29, :00 A.M. City Council Chamber One Civic Center Plaza

ORANGE COUNTY GREAT PARK CORP. SPECIAL MEETING November 29, :00 A.M. City Council Chamber One Civic Center Plaza MICHAEL PINTO Vice Chair SUKHEE KANG BETH KROM WALKIE RAY LARRY AGRAN Chair STEVEN CHOI WILLIAM KOGERMAN MIGUEL PULIDO CHRISTINA SHEA ORANGE COUNTY GREAT PARK CORP. SPECIAL MEETING November 29, 2007 10:00

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015 The City of Signal Hill appreciates your attendance.

More information

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,

More information

BYLAWS SMITHVILLE AREA CHAMBER OF COMMERCE (A MISSOURI NONPROFIT CORPORATION)

BYLAWS SMITHVILLE AREA CHAMBER OF COMMERCE (A MISSOURI NONPROFIT CORPORATION) BYLAWS OF SMITHVILLE AREA CHAMBER OF COMMERCE (A MISSOURI NONPROFIT CORPORATION) Section 1. Name. ARTICLE I. GENERAL This organization is incorporated under the laws of the State of Missouri. It is a Missouri

More information

BYLAWS OF ST. JOSEPH FARMERS MARKET MEMBERS

BYLAWS OF ST. JOSEPH FARMERS MARKET MEMBERS BYLAWS OF ST. JOSEPH FARMERS MARKET This instrument constitutes the Bylaws of St. Joseph Farmers Market, a nonprofit corporation duly organized under the Minnesota Nonprofit Corporation Act, Minnesota

More information

City of South Pasadena

City of South Pasadena A G E N D A AGENDA MEETING TUESDAY, MAY 5, 2015 SOUTH PASADENA, FLORIDA COMMISSION CHAMBERS 9:00 A.M. CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL PROPOSED AGENDA FOR THE TUESDAY, MAY 12, 2015

More information

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda.

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda. AGENDA JOINT MEETING OF THE COTATI CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE FORMER COTATI COMMUNITY REDEVELOPMENT AGENCY City Council Chamber, City Hall 201 W. Sierra Avenue Tuesday August 22, 2017

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

Mayor & Council Members may be reached at (760)

Mayor & Council Members may be reached at (760) AMENDED CITY COUNCIL AGENDA/SUMMARY REGULAR MEETING Tuesday, September 20, 2011 5:00 P.M. Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760)

More information

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING February 19, 2013 The City of Signal Hill appreciates

More information

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012 ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012 The City of Signal Hill appreciates your

More information

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013 ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013 The City of Signal Hill appreciates your

More information

AGENDA CITY OF GARDENA

AGENDA CITY OF GARDENA AGENDA CITY OF GARDENA Regular CITY COUNCIL MEETING Council Chamber at City Hall, 1700 W. 162 nd Street, Gardena, California Website: www.cityofgardena.org TASHA CERDA, Mayor RODNEY G. TANAKA, Mayor Pro

More information

Cuyahoga County Rules of Council

Cuyahoga County Rules of Council Cuyahoga County Rules of Council Approved April 26, 2011 Amended May 8, 2012 Amended January 22, 2013 Amended July 9, 2013 Amended October 28, 2014 Amended January 27, 2015 Amended January 9, 2018 Table

More information

AGENDA CITY OF GARDENA

AGENDA CITY OF GARDENA AGENDA CITY OF GARDENA Regular CITY COUNCIL MEETING Council Chamber at City Hall, 1700 W. 162 nd Street, Gardena, California Website: www.cityofgardena.org TASHA CERDA, Mayor DAN MEDINA, Mayor Pro Tem

More information

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA THURSDAY, APRIL 18, 2019 CLOSED SESSION - 6:00 PM OPEN SESSION 6:45 PM "In order to comply with legal requirements for posting

More information

AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING (CLOSED SESSION) 4:30 P.M. VALLEJO SANITATION AND FLOOD CONTROL DISTRICT REGULAR MEETING 6:00 P.M.

AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING (CLOSED SESSION) 4:30 P.M. VALLEJO SANITATION AND FLOOD CONTROL DISTRICT REGULAR MEETING 6:00 P.M. City Hall 555 Santa Clara Street Vallejo, CA 94590 www.cityofvallejo.net AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING (CLOSED SESSION) 4:30 P.M. VALLEJO SANITATION AND FLOOD CONTROL DISTRICT REGULAR MEETING

More information

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION LANCASTER REGULAR MEETING AGENDA Monday November 26, 2018 5:00 p.m. Council Chambers Lancaster City Hall The Commission Secretary hereby declares that the agenda was posted by 5:00 p.m. on Friday, November

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda Monday, August 18, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor Ofelia

More information

BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME

BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME This Association shall be known as the Firefighter s Mutual Benevolent Association Jackson

More information

NEW OPPORTUNITIES ORGANIZATION, INC. SPECIAL BOARD OF EDUCATION MEETING

NEW OPPORTUNITIES ORGANIZATION, INC. SPECIAL BOARD OF EDUCATION MEETING NEW OPPORTUNITIES ORGANIZATION, INC. SPECIAL BOARD OF EDUCATION MEETING Meeting Location Family First Charter School 4953 Marine Avenue, Room C4, Lawndale, CA 90260 THURSDAY, FEBRUARY 16, 2017 OPEN SESSION

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

The Rules of the Indiana Democratic Party shall be governed as follows:

The Rules of the Indiana Democratic Party shall be governed as follows: RULES OF THE INDIANA DEMOCRATIC PARTY (Updated 3-23-2009) The Rules of the Indiana Democratic Party shall be governed as follows: I. PARTY STRUCTURE RULE 1. PARTY COMPOSITION (a) The Indiana Democratic

More information

BYLAWS SHALER AREA EDUCATION FOUNDATION. (A Pennsylvania nonprofit corporation) Adopted May 23, 2014

BYLAWS SHALER AREA EDUCATION FOUNDATION. (A Pennsylvania nonprofit corporation) Adopted May 23, 2014 BYLAWS of SHALER AREA EDUCATION FOUNDATION (A Pennsylvania nonprofit corporation) Adopted May 23, 2014 SHALER AREA EDUCATION FOUNDATION By-Laws Section 1 Main Office The principle office of the corporation

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018 The City of Signal Hill appreciates your attendance.

More information

Welcome to a meeting of the Fontana Public Financing Authority. A

Welcome to a meeting of the Fontana Public Financing Authority. A Next. Res. PFA No. 2017-002 CITY OF FONTANA REGULAR PUBLIC FINANCING AUTHORITY MEETING August 8, 2017 Grover W. Taylor Council Chambers 8353 Sierra Avenue Fontana, CA 92335 7:00 PM Welcome to a meeting

More information

SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California (530) (800) (530) FAX

SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California (530) (800) (530) FAX SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California 96001-1673 (530) 225-5557 (800) 479-8009 (530) 225-5189 FAX AMENDED AGENDA Supervisor David A. Kehoe, District 1 Supervisor

More information

West Hills Community College Foundation. Bylaws

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

More information

CITY OF HAYWARD. Hayward City Hall 777 B Street Hayward, CA Agenda. Monday, October 30, :00 PM. Conference Room 2A

CITY OF HAYWARD. Hayward City Hall 777 B Street Hayward, CA Agenda. Monday, October 30, :00 PM. Conference Room 2A CITY OF HAYWARD Hayward City Hall 777 B Street Hayward, CA 94541 www.hayward-ca.gov Agenda Monday, October 30, 2017 5:00 PM Conference Room 2A City Council Mayor Barbara Halliday Mayor Pro Tempore Elisa

More information

CITY OF ATASCADERO CITY COUNCIL AGENDA

CITY OF ATASCADERO CITY COUNCIL AGENDA CITY OF ATASCADERO CITY COUNCIL AGENDA Tuesday, January 8, 2019 City Hall Council Chambers, 4th floor 6500 Palma Avenue, Atascadero, California (Entrance on Lewis Ave.) City Council Closed Session: City

More information

CITY OF IRWINDALE AGENDA FOR THE REGULAR MEETING OF THE SENIOR CITIZEN COMMISSION JANUARY 28, :00 A.M. IRWINDALE CITY HALL/ COUNCIL CHAMBER

CITY OF IRWINDALE AGENDA FOR THE REGULAR MEETING OF THE SENIOR CITIZEN COMMISSION JANUARY 28, :00 A.M. IRWINDALE CITY HALL/ COUNCIL CHAMBER CITY OF IRWINDALE 5050 N. IRWINDALE AVE., IRWINDALE CA 91706 PHONE: (626) 430-2200 FACSIMILE: 962-4209 VIRGINIA DIAZ CHAIR MAGGIE GUZMAN VICE CHAIR AGENDA FOR THE REGULAR MEETING OF THE SENIOR CITIZEN

More information

BYLAWS OF OCEAN BEACH MERCHANT S ASSOCIATION a California Nonprofit Mutual Benefit Corporation ARTICLE I. OFFICES ARTICLE II.

BYLAWS OF OCEAN BEACH MERCHANT S ASSOCIATION a California Nonprofit Mutual Benefit Corporation ARTICLE I. OFFICES ARTICLE II. BYLAWS OF OCEAN BEACH MERCHANT S ASSOCIATION a California Nonprofit Mutual Benefit Corporation ARTICLE I. OFFICES Section 1. Principal Office. The corporation s principal office is fixed and located at

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 The City of Signal Hill appreciates your

More information

A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING

A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2007 6:00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS TechSpace, 65 Enterprise, First Floor Aliso

More information

California Lobster and Trap Fishermen s Association

California Lobster and Trap Fishermen s Association California Lobster and Trap Fishermen s Association CALIFORNIA LOBSTER & TRAP FISHERMEN S ASSOCIATION CONSTITUTION The Name of this Association shall be CALIFORNIA LOBSTER & TRAP FISHERMEN S Association.

More information

Constitution and By-Laws Nebraska Division of the International Association For Identification

Constitution and By-Laws Nebraska Division of the International Association For Identification Constitution and By-Laws Nebraska Division of the International Association For Identification TABLE OF CONTENTS CONSTITUTION Article I Name and Object Article II Membership Article III Officers Article

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Meeting Agenda Monday, November 17, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor

More information

ARTICLES OF INCORPORATION of FRIENDS OF PUNDERSON STATE PARK REGION, INC. ARTICLE I ARTICLE II ARTICLE III

ARTICLES OF INCORPORATION of FRIENDS OF PUNDERSON STATE PARK REGION, INC. ARTICLE I ARTICLE II ARTICLE III ARTICLES OF INCORPORATION of FRIENDS OF PUNDERSON STATE PARK REGION, INC. The undersigned, a majority of whom are citizens of the United States, desiring to form a corporation, not for profit, under Sections

More information

Constitution and By-Laws Nebraska Division of the International Association For Identification

Constitution and By-Laws Nebraska Division of the International Association For Identification Constitution and By-Laws Nebraska Division of the International Association For Identification TABLE OF CONTENTS CONSTITUTION Article I Name and Object Article II Membership Article IV Board of Directors

More information

BYLAWS BIXBY KNOLLS BUSINESS IMPROVEMENT ASSOCIATION, INC. A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION

BYLAWS BIXBY KNOLLS BUSINESS IMPROVEMENT ASSOCIATION, INC. A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION BYLAWS OF BIXBY KNOLLS BUSINESS IMPROVEMENT ASSOCIATION, INC. A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION 1. NAME: The name of the corporation shall be Bixby Knolls Business Improvement Association,

More information

City of Anaheim Planning Commission Agenda

City of Anaheim Planning Commission Agenda City of Anaheim Planning Commission Agenda Monday, May 15, 2017 Council Chamber, City Hall 200 South Anaheim Boulevard Anaheim, California Commissioners: John Armstrong, Jess Carbajal, Bill Dalati, John

More information

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA 100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS SPECIAL MEETING 5:30 P.M.: AGENDA CITY COUNCIL OF THE CITY OF LA HABRA SPECIAL

More information

REGULAR MEETING of the Finance Committee of the Clean Power Alliance of Southern California. Wednesday, August 22, :00 a.m.

REGULAR MEETING of the Finance Committee of the Clean Power Alliance of Southern California. Wednesday, August 22, :00 a.m. REGULAR MEETING of the Finance Committee of the Clean Power Alliance of Southern California Wednesday, August 22, 2018 11:00 a.m. 555 W. 5th Street 1 st Floor, WeWork Room 1A Los Angeles, CA 90013 Meetings

More information

2.2. More particularly the objective of the Club shall be to:-

2.2. More particularly the objective of the Club shall be to:- CONSTITUTION OF THE RESERVE BANK OF ZIMBABWE SPORTS CLUB 1. NAME 1.1. The title of the Club shall be the Reserve Bank of Zimbabwe Sports Club hereinafter referred to as the Club. 1.2. The club shall be

More information

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m. AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA 95603 September 26, 2016 Regular Session 6:00 p.m. CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE MAYOR

More information

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017 City Hall 555 Santa Clara Street Vallejo, CA 94590 AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017 Roberto Cortez, Chair Robert Schussel, Vice-Chair Marvin

More information

AGENDA DEVELOPMENT ADVISORY BOARD

AGENDA DEVELOPMENT ADVISORY BOARD AGENDA DEVELOPMENT ADVISORY BOARD Monday, June 12, 2017 10:00 AM City Manager s Conference Room 8130 Allison Avenue, La Mesa, CA 1. Call Meeting to Order 2. Deletions from the Agenda. 3. Urgent Additions

More information

City of Stockton Page 1

City of Stockton Page 1 City of Stockton Concurrent Civil Service/Equal Employment Commission Meeting Meeting Agenda - Final Civil Service/Equal Employment Commission Concurrent Pamela Sloan, Chair Annette Sanchez, Vice Chair

More information

SOUTHERN CALIFORNIA SCHUTZHUND CLUB, INC.

SOUTHERN CALIFORNIA SCHUTZHUND CLUB, INC. SOUTHERN CALIFORNIA SCHUTZHUND CLUB, INC. CONSTITUTION & BYLAWS ARTICLE I NAME & OBECTIVES The name of the Club shall be the Southern California Schutzhund Club, Inc. The objectives of the Club shall be:

More information

ASSOCIATION BY-LAWS Del-One Foundation A Non-Profit Corporation page 1 of 14

ASSOCIATION BY-LAWS Del-One Foundation A Non-Profit Corporation page 1 of 14 page 1 of 14 These are the Bylaws of a non-profit corporation organized and operated to collect and distribute funds for philanthropic purposes within the State of Delaware. ARTICLE I PURPOSES, POWERS

More information

National Fire Sprinkler Association By-Laws (last revised June 2018)

National Fire Sprinkler Association By-Laws (last revised June 2018) National Fire Sprinkler Association By-Laws (last revised June 2018) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

More information

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM The City of Boynton Beach City Commission Agenda Tuesday, February 17, 2015, 6:30 AM City Hall in Commission Chambers Chambers 100 E. Boynton Beach Blvd., Boynton Beach, FL 33435 Regular City Commission

More information

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection

More information

Community Collaborative Charter School Special Meeting of the Board of Directors Agenda Phone-In Board Meeting. Thursday, January 17, 2019 at 9:15a.m.

Community Collaborative Charter School Special Meeting of the Board of Directors Agenda Phone-In Board Meeting. Thursday, January 17, 2019 at 9:15a.m. Community Collaborative Charter School Special Meeting of the Board of Directors Agenda Phone-In Board Meeting 100 East San Marcos Blvd., Suite 350, San Marcos, CA 92069 1185 Calle Dulce, Chula Vista,

More information

BY-LAWS Revised April 4, 2011

BY-LAWS Revised April 4, 2011 BY-LAWS BY-LAWS OF CONWAY COUNTRY CLUB, INC. ARTICLE I GENERAL PROVISIONS SECTION 1. NAME: The name of this non-profit corporation is Conway Country Club, Inc. (the Club ). SECTION 2. PURPOSE AND TAX EXEMPT

More information

Constitution of The American Association of Veterinary Parasitologists

Constitution of The American Association of Veterinary Parasitologists Constitution of The American Association of Veterinary Parasitologists ARTICLE I Name The organization shall be known as the American Association of Veterinary Parasitologists. ARTICLE II Objectives The

More information

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice.

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice. FULLERTON CITY COUNCIL / PLANNING COMMISSION SUCCESSOR AGENCY SPECIAL JOINT MEETING AGENDA - AUGUST 29, 2017 303 West Commonwealth Avenue, Fullerton, CA SPECIAL MEETINGS: The Mayor or a majority of the

More information

SPECIAL CITY COUNCIL MEETING

SPECIAL CITY COUNCIL MEETING AGENDA CITY OF WINDCREST, TEXAS SPECIAL CITY COUNCIL MEETING July 21, 2016 6:00 P.M. UNOFFICIAL MINUTES **For official City of Windcrest minutes as set forth by Resolution 292, please refer to the video

More information