The Board of Supervisors

Size: px
Start display at page:

Download "The Board of Supervisors"

Transcription

1 The Board of Supervisors Nevada County Citizen s Academy Monday, November 21 th, :00 PM to 7:30 PM Eric Rood Administrative Center Board Chambers 950 Maidu Ave Nevada City, CA Facilitator: Nancy Jeffery Presenters: Dan Miller Chairman of the Board of Supervisors Hank Weston Vice Chairman of the Board of Supervisors Rick Haffey County Executive Officer OUTCOMES: Participants will Identify the role that Policymaking plays in County Government Identify the link between the policy direction of the Board and the services that have been discussed in previous sessions Give feedback on what worked and didn t work about the Citizen s Academy AGENDA: 5:00 Welcome, Overview of Agenda, Expectations 5:05 Panel Discussion with Board members facilitated by the CEO Rick Haffey 6:05 Graduation 6:20 Evaluation Activity 6:50 Dinner/Q&A/Wrap-up 7:30 Close

2 Presenter Bio Board of Supervisors Nevada County Citizen s Academy Dan Miller District 3 Supervisor, Chair Dan Miller is District 3 Supervisor the Board Chairman. He moved to Grass Valley with his family in 1962 and is a graduate of Nevada Union High School, Sierra College and holds a Bachelor of Arts degree from Cal State University, Sacramento. He was elected to the Board of Supervisors in 2014 after serving five terms as a member of the Grass Valley City Council-- from 2003 to 2014, and from He served as Mayor from and in From Dan served on the Grass Valley Planning Commission. In 2001 he was elected to the Nevada Joint High School District Board of Trustees and served as President from Dan has also served as President of the Sierra College Foundation, Nevada County Campus and on the Board of Directors for the Grass Valley/Nevada County Chamber of Commerce and the Board of Directors for the Nevada County Country Club. Dan and his wife Roxanne have two daughters, Lisa and Sonia, a son Brendon and four grandchildren. His wife Roxanne manages their downtown business, Future Generations, and Dan is a self-employed insurance agent. In his spare time he enjoys playing golf with his wife and friends, travel and is a longtime Forty-Niner faithful and SF Giants fan.

3 Presenter Bio Board of Supervisors Nevada County Citizen s Academy Hank Weston District 4 Supervisor, Vice Chair William H. "Hank" Weston was elected as County Supervisor for District 4 in June 2006 and was sworn in on January 8, He was selected Vice-Chair in 2008 and 2012, Chair in 2009 and 2013, and is currently Vice-Chair for Hank has worked and lived in Nevada County since He is no stranger to public service, having served for over 45 years with a number of California fire protection agencies. During his career, Hank's administrative positions have included a wealth of leadership and management duties. His responsibilities meant he frequently had oversight for directing large-scale programs, complex budgets and leadership of hundreds of employees. In addition to serving as Supervisor, Hank serves on a number of advisory committees and commissions. Hank and his wife, Kandy, live in the Lake Wildwood community. Married 44 years, they have two grown daughters. Rick Haffey, Chief Executive Officer Rick Haffey currently serves as the Chief Executive Officer of Nevada County. He previously served as the Assistant County Executive Officer for the County. Rick has been with Nevada County since 1999 when he began working as the Health and Human Services Agency s Chief Fiscal and Administrative Officer. As the City Manager of Belmont and the Mayor of South San Francisco Rick honed many of the skills he now employs as Nevada County s CEO. With a B.A. in History followed by a Masters in Science from San Francisco State University, Rick has over forty years of experience in Government and Administrative settings. Rick is currently President of the County Administrative Officers Association of California

4 Fact Sheet Board of Supervisors Nevada County Citizen s Academy Quick Facts Myths and Misconceptions Budget Information The Board of Supervisors is the legislative and executive body of county government and also serves as the governing body of the Nevada County Sanitation District No. 1 and the Nevada County Housing Authority. In its legislative duties the Board adopts ordinances, resolutions and rules within the limits prescribed by State law and is responsible for seeing that all Federal and State mandated functions are properly discharged. As an executive body, the Board: Determines annual budget allocation. Approves contracts for public improvement projects and other specialized services. Conducts public hearings on matters such as zoning and planning issues. Provides for the compensation of all County officials and employees. Creates offices, boards and commissions as needed, appointing members and fixing the terms of office. Directs an annual audit of all County accounts, books, and records. Provides policy direction to the County Executive for the operation and administration of County departments. Exercises executive authority for the provision of local government services to County residents including: roads, health and welfare programs, public defender, jail facilities and law enforcement. Legislative and executive activities of the Board are performed at public meetings in accordance with the Ralph M. Brown Act and with the Board's Order and Decorum statement. The office is managed by the Clerk of the Board, who also serves as the Clerk to the Assessment Appeals Board. Myth: The Board of Supervisors has authority over the incorporated Cities and Town; and over special districts such as schools, park and fire districts and the Nevada Irrigation District. Fact: Incorporated cities and special districts are independent government entities whose elected bodies are directly accountable to the voters. Myth: The Board has authority over the decisions and operations of other elected County officials such as the Sheriff, Treasurer-Tax Collector and Clerk-Recorder. Fact: The Board has very limited authority over elected County officers. Myth: Board members have the power to waive, change or circumvent the rules for their constituents. Fact: The Board does not have the authority to disregard, waive or change requirements that are set forth in federal or state law, or by local ordinance. The Board must follow the procedural requirements in the statutes or its actions will not be valid. Certain land use decisions may be appealed to the Board. The Board of Supervisors/Clerk of the Board office is funded through the County General Fund. The office s current budget is just over $1.1 million. Primary sources of revenue are Assessment Appeal processing fees and fees for transcription and copies.

5 Key Contact Information and Resources

6 FY Org Chart NEVADA COUNTY BOARD OF SUPERVISORS / CLERK OF THE BOARD 10 FTE SBU BOARD OF SUPERVISORS MEMBER BOARD OF SUPERVISORS, MEMBER BOARD OF SUPERVISORS, CHAIR SCOFIELD, ED C BOARD OF SUPERVISORS, MEMBER WESTON, HANK BOARD OF SUPERVISORS, MEMBER CLERK OF THE BOARD Board Support Clerk Support SENIOR ADMIN ANALYST DEPUTY CLERK TO THE BOARD BOARD CLERK II BOARD CLERK II BOARD CLERK II

7 PUBLIC NOTICE OF COMMITTEE VACANCIES POSTED: 11/08/16 NEVADA COUNTY BOARD OF SUPERVISORS IS SEEKING INTERESTED PERSONS TO SERVE ON THE FOLLOWING: *ADULT AND FAMILY SERVICES COMMISSION: (4 vacancies) One Low-Income, one Child Abuse and Intervention, and one Disabled and Nonprofit Agency, all to fill 2-year terms ending April 30, 2018 and one Community-at-Large to fill a 2-year term ending April 30, This Commission shall operate under the Board of Supervisors as the primary advisory body on issues relative to adult and family health and human services needs of all residents of Nevada County, and shall perform the responsibilities of the Community Action Board (CAB) Title II, Section 201(a) of the Economic Opportunity Act. For further information contact Mike Dent, Social Services Director, *ASSESSMENT APPEALS BOARD: (1 vacancy) One alternate vacancy for an unexpired 1- yr. term expiring September 30, Specific qualifications are required per Section 1624 of the Revenue and Taxation Code. The function of the Appeals Board is to determine the full value of property or to determine other matters of property tax assessment over which the Appeals Board has jurisdiction. The Board acts in a quasi-judicial capacity and renders its decision only on the basis of proper evidence presented at the hearing. The functions of the Board are outlined in Section 1620 et seq. of the Revenue and Taxation Code. Compensated per Administrative Code Chapter II, Article For further information, contact the Clerk of the Board office, (530) HISTORICAL LANDMARKS COMMISSION: (1 vacancy) One District II registered voter to be appointed by the District II Supervisor. The purpose of this commission shall be to promote the general welfare of Nevada County and its citizens through official recognition, recording, marking, preserving, and promoting the historical resources of Nevada County. For further information, contact the Committee Chair, PO Box 1014, Nevada City, CA MENTAL HEALTH ADVISORY BOARD: (2 vacancies) Two vacancies from the Countyat-large to represent District V to fill 3-yr. unexpired terms ending June 30, This Board reviews and evaluates the community s mental health needs, services, facilities, and special problems; reviews any County agreements entered into pursuant to Welfare and Institutions Code Section 5650; advises as to any aspect of the local mental health program; reviews and approves the procedures used to ensure citizen and professional involvement at all stages of the planning process; and submits an annual report to the Board of Supervisors. For further information, contact Annette LeFrancois, Health & Human Services Agency, NEVADA COUNTY SANITATION DISTRICT NO. 1 ADVISORY COMMITTEE: (7 vacancies) One Lake Wildwood Zone 1 alternate, one Cascade Shores Zone 8 representative, one Cascade Shores Zone 8 alternate, and one Eden Ranch Zone 9 representative to fill 2-yr. terms expiring June 30, 2017, one Lake of the Pines Zone alternate, one North San Juan Zone 4 representative and one Gold Creek Zone 5 representative, all to fill 2-yr. terms expiring June 30, Members shall be property owner representatives. The Board of Directors of the Nevada County Sanitation District No. 1 appoints the members. This Committee provides assistance and information to the Board of Directors on matters relating to sewage collection and treatment facilities, including annual budget preparation. For further information, contact Public Works Department, (530) *NEVADA-SIERRA IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY GOVERNING BOARD: (2 vacancies) Two consumer representatives; one to fill a 3-yr. term ending June 30, 2019 and one to fill a 3-yr. unexpired term ending June 30, This authority provides for the delivery of the In-Home Supportive Services Program (IHSS) in the counties of Nevada and Sierra. For further information contact Ann Guerra, Executive Director, COUNTY OF NEVADA REV: 11/08/16 H:\STAFF\Committee\Public Notice of Committee Vacancies

8 PUBLIC NOTICE OF COMMITTEE VACANCIES POSTED: 11/08/16 *SEWAGE DISPOSAL TECHNICAL ADVISORY GROUP: (3 vacancies) One consultant appointed by District II Supervisor, and one consultant appointed by District IV Supervisor, each selected from the County-at-large to serve at the pleasure of the appointing supervisor. One Realtor representative appointed by the Board of Supervisors to serve at the pleasure of the Board. Consultant is defined in County of Nevada On-Site Sewage Disposal Ordinance 1975 as one of the following; Certified Engineering Geologist, Certified Professional Soil Scientist, Registered Civil Engineer, Registered Environmental Health Specialist, or Registered Geologist. Said group members may not be employees of the County of Nevada. Each group member will be qualified by experience and training to pass on matters pertaining to sewage disposal. The purpose will be to review and recommend proposed revisions and additions to the sewage disposal regulations or sewage disposal ordinance in an advisory capacity; review and recommend new methods, techniques, and materials for on-site sewage disposal, in an advisory capacity; and serve as an appeal body under the provisions of Section A-032 of County Resolution For further information contact David Huff, Department of Environmental Health, *Members must file a Financial Disclosure Statement. All newly appointed and reappointed members will be required to sign an Oath of Office prior to serving. Persons interested in serving may submit a County Committee Application which may be obtained from the Board of Supervisors office, Second Floor, Eric Rood Administrative Center, 950 Maidu Avenue, Nevada City or phone or internet If further information is requested, contact Julie Patterson Hunter, Clerk of the Board. Applicant must be resident of Nevada County. FINAL FILING DATE: Open until filled, unless indicated. Pursuant to Government Code , this notice is posted on bulletin boards at: Board of Supervisors Office, Board of Supervisors Chambers, Madelyn Helling Library, and the Nevada County website at Commissions.aspx. Notice is also posted at Grass Valley Library, Truckee Library, Truckee Joseph Center, the Truckee Town Hall, and the District V Board of Supervisors office in Truckee. COUNTY OF NEVADA REV: 11/08/16 H:\STAFF\Committee\Public Notice of Committee Vacancies

'' ~'. 'il~' 1 i` ee: SJRCWD. February 13, Honorable Board of Supervisors Eric Rood Administrative Center 950 Maidu Avenue Nevada City, CA 95959

'' ~'. 'il~' 1 i` ee: SJRCWD. February 13, Honorable Board of Supervisors Eric Rood Administrative Center 950 Maidu Avenue Nevada City, CA 95959 ~', ~ ~. ~' STATE OF CALIFORNIA 'il~' 1 i` '' ~'. February 13, 2015 ~!] Nathan ~I. l~easoy~, 1S` Dish~ict Chair Edward C. Scofield, 2"d District Vice-Chair Dan Miller, 3"i District Wm. "Hunk" Westotz,

More information

LOCAL APPOINTMENTS LIST: MADDY LIST ANNUAL LISTING OF COMMISSIONS AND COMMITTEES APPOINTED BY THE BOARD OF SUPERVISORS WHOSE TERMS WILL EXPIRE IN 2018

LOCAL APPOINTMENTS LIST: MADDY LIST ANNUAL LISTING OF COMMISSIONS AND COMMITTEES APPOINTED BY THE BOARD OF SUPERVISORS WHOSE TERMS WILL EXPIRE IN 2018 LOCAL APPOINTMENTS LIST: MADDY LIST ANNUAL LISTING OF COMMISSIONS AND COMMITTEES APPOINTED BY THE BOARD OF SUPERVISORS WHOSE TERMS WILL EXPIRE IN 2018 On January 1, 1977, the Maddy Local Appointive List

More information

Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA

Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA Notice is now given that a regular meeting of the MAC of members has been called and will be held on Thursday, April 19, 2018

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-01701 December 11, 2018 Consent Item 22 Title: Consideration of Measure U Citizens Advisory Committee

More information

Board of Directors Meeting

Board of Directors Meeting Board of Directors Meeting April 27, 2017 Item BOARD OF DIRECTORS MEETING April 27, 2017 MEETING PACKET INDEX Page Number Fire Safe Council of Nevada County P.O. Box 1112 Grass Valley, CA 95945 Phone (530)

More information

NOTICE OF ELECTION. NOTICE IS FURTHER GIVEN that at the General Election candidates will be elected to: OFFICE TITLE NUMBER OF NUMBER OF

NOTICE OF ELECTION. NOTICE IS FURTHER GIVEN that at the General Election candidates will be elected to: OFFICE TITLE NUMBER OF NUMBER OF NOTICE OF ELECTION NOTICE FROM THE NEVADA COUNTY CLERK-RECORDER-REGISTRAR OF VOTERS OF OFFICES FOR WHICH CANDIDATES ARE TO BE ELECTED AND DATES WITHIN WHICH DECLARATIONS OF CANDIDACY MAY BE FILED. NOTICE

More information

QUALIFICATIONS AND PROCESSES ASSOCIATED WITH TOWNSHIP POSITIONS

QUALIFICATIONS AND PROCESSES ASSOCIATED WITH TOWNSHIP POSITIONS AND ES ASSOCIATED WITH TOWNSHIP POSITIONS Elected Officials Auditors Elected (6 yr term) Second Class Twp Code; Ethics ; Oath of office; Statement of financial interest Must be resident for 1 yr before

More information

Important Dates for Local Officials 2019 TRADITIONAL MARCH TOWN MEETING CALENDAR

Important Dates for Local Officials 2019 TRADITIONAL MARCH TOWN MEETING CALENDAR NOVEMBER 2018 Monday, November 12, 2018 First day to accept petitions to amend zoning ordinance, historic district ordinance or building code for consideration at the 2019 town meeting. [RSA 675:4-120

More information

BOARD OF SUPERVISORS Julie Patterson-Hunter, Clerk of the Board

BOARD OF SUPERVISORS Julie Patterson-Hunter, Clerk of the Board BOARD OF SUPERVISORS Julie Patterson-Hunter, Clerk of the Board Clerk of the Board (10101) $ 1,159,468 Assessment Appeals Board (11001) 8,001 Total $ 1,167,469 NEVADA COUNTY BUDGET 2015-16 2-15 NEVADA

More information

TOWN OF BRUNSWICK TOWN COUNCIL

TOWN OF BRUNSWICK TOWN COUNCIL TOWN OF BRUNSWICK TOWN COUNCIL Board Composition. The Town Council consists of nine (9) members, one member elected from each of the seven (7) districts, and two (2) members elected at large. Terms of

More information

Modifying Qualifications for the San Mateo County Treasurer/Tax Collector Office

Modifying Qualifications for the San Mateo County Treasurer/Tax Collector Office Issue Background Findings Conclusions Recommendations Responses Attachments Modifying Qualifications for the San Mateo County Treasurer/Tax Collector Office Issue Should the Board of Supervisors adopt

More information

Board of Directors Meeting

Board of Directors Meeting Board of Directors Meeting September 28, 2017 Item BOARD OF DIRECTORS MEETING September 28, 2017 MEETING PACKET INDEX Page Number Fire Safe Council of Nevada County P.O. Box 1112 Grass Valley, CA 95945

More information

PRIMARY ELECTION OF JUNE 5, 2018

PRIMARY ELECTION OF JUNE 5, 2018 SUPERIOR COURT JUDGE PRIMARY ELECTION OF JUNE 5, 2018 eligible for election or appointment unless he/she: Pursuant to CALIFORNIA CONSTITUTION - ARTICLE 6 - JUDICIAL, SEC. 15. A person is ineligible to

More information

APPLICATION to Committees/Commissions/Boards ( CCBs )

APPLICATION to Committees/Commissions/Boards ( CCBs ) APPLICATION to Committees/Commissions/Boards ( CCBs ) (First Name) (Middle) (Last Name) Address: Telephone #s Residence Res. _ Bus. _ Mailing Fax. _ Name and Address of Employer e-mail _ Present Occupation

More information

Agenda August 27, 2013

Agenda August 27, 2013 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II, Vice chair Mark D. Marshall, District III Gary J. Evans, District IV Denise J. Carter, District V, Chair COUNTY OF COLUSA

More information

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012 AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY Regular Meeting May 15, 2012 11:30 A.M. El Centro City Hall, Conference Room A, 1275 Main Street, El Centro,

More information

Sheboygan County Master Gardener Volunteer Association Bylaws

Sheboygan County Master Gardener Volunteer Association Bylaws Sheboygan County Master Gardener Volunteer Association Bylaws Article I The name of the organization shall be: Sheboygan County Master Gardener Volunteer Association. It s location and chief place of business

More information

BY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014

BY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014 BY- LAWS OF THE BOARD OF TRUSTEES OF THE MIDDLESEX PUBLIC LIBRARY Adopted: September 12, 2012 Amended: November 10, 2014 ARTICLE 1 ORGANIZATION SECTION 1. Purpose. These By-Laws are intended to govern

More information

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council.

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. Page 2 of 2 may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. BOARD/ COMMISSION Design Review Board Design

More information

AGENDA FOR MARIN COUNTY BOARD OF SUPERVISORS. Agenda items will be heard at the time specified or later, depending on the progress of the meeting.

AGENDA FOR MARIN COUNTY BOARD OF SUPERVISORS. Agenda items will be heard at the time specified or later, depending on the progress of the meeting. AGENDA FOR MARIN COUNTY BOARD OF SUPERVISORS Agenda items will be heard at the time specified or later, depending on the progress of the meeting. The Marin County Board of Supervisors encourages a respectful

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

City of East Palo Alto AGENDA

City of East Palo Alto AGENDA City of East Palo Alto AGENDA CITY COUNCIL SPECIAL MEETING - 7:30 P.M. THURSDAY, DECEMBER 13, 2018 EPA Government Center 2415 University Ave, First Floor - City Council Chamber East Palo Alto, CA 94303

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda October 16, 2006 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers

More information

CHARTER OF THE COUNTY OF FRESNO

CHARTER OF THE COUNTY OF FRESNO CHARTER OF THE COUNTY OF FRESNO STATE OF CALIFORNIA RATIFIED APRIL 10, 1933 APPROVED APRIL 19, 1933 Amended November 3, 1936 Amended November 3, 1942 Amended November 7, 1944 Amended November 2, 1948 Amended

More information

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. November 15, 2016

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. November 15, 2016 Board of Supervisors Kim Dolbow Vann District I John D. Loudon, District II Mark D. Marshall, District III, Gary J. Evans, District IV, Vice-chair Denise J. Carter, District V Chair County of Colusa Wendy

More information

ANNEXATION APPLICATION PACKET

ANNEXATION APPLICATION PACKET ANNEXATION APPLICATION PACKET Annexation Offer Annexation Overview Annexation Application Letter of Request (to be annexed) Conflict of Interest Certification w/ Definitions NORCROSS CITY GOVERNMENT Economic

More information

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY CITY COUNCIL AGENDA REGULAR MEETING Tuesday, June 7, 2011 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor: Efrain

More information

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018 REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018 Peninsula Clean Energy 2075 Woodside Road, Redwood City, CA 94061 8:00 a.m. Meetings are

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 14, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

More information

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive CHAPTER 30: BRANCHES OF GOVERNMENT Section Executive 30.01 Executive branch; Mayor s duties; various boards established 30.02 Assistant City Attorney; office created 30.03 Board of Finance, Board of Public

More information

CHARTER OF THE CITY OF WILDWOOD, MISSOURI

CHARTER OF THE CITY OF WILDWOOD, MISSOURI CHARTER OF THE CITY OF WILDWOOD, MISSOURI PREAMBLE In order to provide for the government of the City of Wildwood, and secure the benefits and advantages of constitutional home rule under the Constitution

More information

City of Sanford/Village of Springvale Charter

City of Sanford/Village of Springvale Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1-1-2013 City of Sanford/Village of Springvale Charter Sanford (Me.) Charter Commission Follow this and additional

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005 PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS 000 1 VOLUME 2005, NUMBER 3 January 25,2005 ACTION SUMMARY MINUTES VOTlN G KEY: B = Beautz C = Campos P = Pirie S = Stone W = Wormhoudt First initial

More information

Rules of Order. Board of Supervisors. City and County of San Francisco

Rules of Order. Board of Supervisors. City and County of San Francisco Rules of Order Board of Supervisors City and County of San Francisco Effective May 1, 2018 Page 2 Table of Contents Section 1. Public Participation... 5 Public participation is essential for municipal

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

Board of Directors Meeting

Board of Directors Meeting Board of Directors Meeting August 24, 2017 Item BOARD OF DIRECTORS MEETING August 24, 2017 MEETING PACKET INDEX Page Number Fire Safe Council of Nevada County P.O. Box 1112 Grass Valley, CA 95945 Phone

More information

City Of Woodland City Council Meeting Agenda Summary Sheet

City Of Woodland City Council Meeting Agenda Summary Sheet City Of Woodland City Council Meeting Agenda Summary Sheet Agenda Item: Nominations and Appointment of Councilmember Position No. 7 0BAgenda Item #: ( ) Action For Agenda of: 6/4/2018 Department: Administration

More information

CHAPTER 2 GOVERNMENT

CHAPTER 2 GOVERNMENT CHAPTER 2 LEGISLATURE GOVERNMENT 200. - 208. RESERVED 209. Legislature, Salary. Pursuant to Article II, Section 16(15), County Legislators will receive an annual salary equal to 24% of the salary paid

More information

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

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

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

2017 Lifetime Achievement Award Nomination Form

2017 Lifetime Achievement Award Nomination Form mhtml:file://c:\users\thompson\appdata\local\microsoft\windows\temporary Internet Fil... Page 1 of 2 2/7/2017 2017 Lifetime Achievement Award Nomination Form 2017 Lifetime Achievement Award Nomination

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

Chapter 2 ADMINISTRATION [1]

Chapter 2 ADMINISTRATION [1] [1] ARTICLE I. - IN GENERAL ARTICLE II. - CITY COUNCIL (RESERVED) ARTICLE III. - ADMINISTRATIVE ORGANIZATION ARTICLE IV. - OFFICERS AND EMPLOYEES ARTICLE V. - FINANCE (RESERVED) ARTICLE VI. - BOARDS AND

More information

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS BYLAWS OF THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS This corporation shall have no statutory members. ( 5310(a)) 1 ARTICLE II BOARD OF

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

Important Dates for Local Officials TRADITIONAL MAY TOWN MEETING

Important Dates for Local Officials TRADITIONAL MAY TOWN MEETING JANUARY 2018 Monday, January 8, 2018 First day to accept petitions to amend zoning ordinance, historic district ordinance or building code for consideration at the 2018 town meeting. [RSA 675:4 120 days

More information

Agenda April 22, 2014

Agenda April 22, 2014 Board of Supervisors Kim Dolbow Vann, District I, Chair Thomas A. Indrieri, District II, Vice chair Mark D. Marshall, District III Gary J. Evans, District IV Denise J. Carter, District V, COUNTY OF COLUSA

More information

County Structure & Powers

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

More information

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS CHAPTER 2. ADMINISTRATION OF CITY GOVERNMENT 200 CITY COUNCIL 200.01 The Council 200.02 Regular Meetings 200.03 Special Meetings 200.04

More information

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING CITY OF LAREDO SPECIAL CITY COUNCIL MEETING A-2015-SC-09 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS 78040 NOVEMBER 10, 2015 12:30 P.M. DISABILITY ACCESS STATEMENT Persons with disabilities

More information

WHEREAS, the Council of the City desires to establish the Administrative Oversight Committee and the Citizens Oversight Committee at this time.

WHEREAS, the Council of the City desires to establish the Administrative Oversight Committee and the Citizens Oversight Committee at this time. ORDINANCE NO. An ordinance adding a new Chapter 26 to Division 8 of the Los Angeles Administrative Code for a Proposition HHH Administrative Oversight Committee and a Proposition HHH Citizens Oversight

More information

RESOLUTION NO. BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA * * * * * *

RESOLUTION NO. BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA * * * * * * RESOLUTION NO. BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA * * * * * * RESOLUTION SPECIFYING STANDING RULES FOR COUNTY BOARDS, COMMISSIONS, AND ADVISORY COMMITTEES RESOLVED, by the Board

More information

CITY CHARTER ROCHESTER, NEW HAMPSHIRE GENERAL PROVISIONS

CITY CHARTER ROCHESTER, NEW HAMPSHIRE GENERAL PROVISIONS CITY CHARTER ROCHESTER, NEW HAMPSHIRE GENERAL PROVISIONS SECTION 1: INCORPORATION The inhabitants of the City of Rochester, in the County of Strafford, shall continue to be a body corporate and politic

More information

City Council Extends Application Period for Roads Management Authority Commission

City Council Extends Application Period for Roads Management Authority Commission CITY OF SOUTH LAKE TAHOE 1901 Airport Road, Ste. 203 South Lake Tahoe, California 96150 www.cityofslt.us Press Release Contact: Tracy Franklin, Communications Manager Phone: (530) 542-6093 Cell: (530)

More information

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority

More information

SPECIAL MEETING - HOMELESSNESS AND POVERTY COMMITTEE. Wednesday, January 25, 2017

SPECIAL MEETING - HOMELESSNESS AND POVERTY COMMITTEE. Wednesday, January 25, 2017 Called by Committee Chair SPECIAL MEETING - HOMELESSNESS AND POVERTY COMMITTEE Wednesday, January 25, 2017 ROOM 1010, CITY HALL - 3:10 PM 200 NORTH SPRING STREET, LOS ANGELES, CA 90012 MEMBERS: COUNCILMEMBER

More information

fl&asi & nail? i ia 's'- jiia

fl&asi & nail? i ia 's'- jiia MUl E I *»» L? JH fl&asi *r] r. UK 11 's'- ir & nail? i ia i MH jiia S m ( 1JIM 0 it \. Eric Garcetti Mayor August 18, 2015 Honorable Members of the City Council c/o City Clerk City Hall, Room 395 Honorable

More information

NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF COMMERCE, TEXAS:

NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF COMMERCE, TEXAS: ORDINANCE 19-0 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF COMMERCE, TEXAS, ORDERING AND CALLING A SPECIAL ELECTION FOR THE CITY OF COMMERCE ( CITY ) TO BE HELD ON MAY 4, 2019 FOR THE PURPOSE OF ELECTING

More information

REGULAR COUNCIL MEETING OF THE FARMVILLE TOWN COUNCIL HELD ON APRIL 12, 2017

REGULAR COUNCIL MEETING OF THE FARMVILLE TOWN COUNCIL HELD ON APRIL 12, 2017 1 REGULAR COUNCIL MEETING OF THE FARMVILLE TOWN COUNCIL HELD ON APRIL 12, 2017 Mayor Whitus called to order the regular meeting of the held on Wednesday, April 12, 2017 at 7:00 p.m., in the Council Chamber

More information

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m.

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m. SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Supervisor David A. Kehoe, District 1 Redding, California 96001-1673 Supervisor Leonard Moty, District 2 (530) 225-5557 Supervisor Pam Giacomini,

More information

July 15, Honorable Members of the City Council do City Clerk City Hall, Room 395. Honorable Members:

July 15, Honorable Members of the City Council do City Clerk City Hall, Room 395. Honorable Members: ERIC GARCETTI MAYOR Honorable Members of the City Council do City Clerk City Hall, Room 395 Honorable Members: Subject to your confirmation, I have appointed Mr. Robert Vinson to the El Pueblo de Los Angeles

More information

COUNTY OF NEVADA STATE OF CALIFORNIA

COUNTY OF NEVADA STATE OF CALIFORNIA COUNTY OF NEVADA STATE OF CALIFORNIA BOARD OF SUPERVISORS Vice Chair Heidi Hall, 1 st District Edward C. Scofield, 2 nd District Dan Miller, 3 rd District Sue Hoek, 4 th District Chair Richard Anderson,

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

1 [Management Agreement - Owners' Association - Administration/Management of Discover Polk Community Benefit District] 2

1 [Management Agreement - Owners' Association - Administration/Management of Discover Polk Community Benefit District] 2 FILE NO. 181035 RESOLUTION NO. 402-18 1 [Management Agreement - Owners' Association - Administration/Management of Discover Polk Community Benefit District] 2 3 Resolution approving an agreement with the

More information

ILLINOIS STATE POLICE MERIT BOARD

ILLINOIS STATE POLICE MERIT BOARD ILLINOIS STATE POLICE MERIT BOARD POLICY NUMBER POLICY MB01 SUBJECT BOARD MEETINGS UPDATED 09/01/99 REVISION NO. REVISION DATE I. Authority 20 Illinois Compiled Statutes Section 2610/7. 2 Illinois Administrative

More information

IC Chapter 2.5. Single County Executive

IC Chapter 2.5. Single County Executive IC 36-2-2.5 Chapter 2.5. Single County Executive IC 36-2-2.5-1 Application of chapter Sec. 1. Except as specifically provided by law, this chapter applies only to a county: (1) that has a population of

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

Mayor/City Council Member Application and Appointment Policy

Mayor/City Council Member Application and Appointment Policy Mayor/City Council Member Application and Appointment Policy A. Purpose: The purpose of this policy is to establish application and appointment procedures to appoint a Mayor or Council Member to fill a

More information

STATUTE. Charter Ordinance

STATUTE. Charter Ordinance Office Term HALSTEAD City of the 2nd Class Candidates file with COUNTY CLERK Council Member - (2) 4-Year, (1) 2-Year Mayor - 2 Year 2019 STATUTE Charter Ordinance File with County Clerk 25-2110a(a) Filing

More information

POLK COUNTY CHARTER AS AMENDED November 4, 2008

POLK COUNTY CHARTER AS AMENDED November 4, 2008 POLK COUNTY CHARTER AS AMENDED November 4, 2008 PREAMBLE THE PEOPLE OF POLK COUNTY, FLORIDA, by the grace of God free and independent, in order to attain greater self-determination, to exercise more control

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 6-21-16 ITEM: 3.7 CITY OF SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: APPROVE POLICY AND MUNICIPAL CODE UPDATES FOR BOARDS AND COMMISSIONS

More information

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Wednesday, November 18, 2009 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members can be reached at (760) 336-8989 Mayor:

More information

Polk County Charter. As Amended. November 6, 2018

Polk County Charter. As Amended. November 6, 2018 Polk County Charter As Amended November 6, 2018 PREAMBLE THE PEOPLE OF POLK COUNTY, FLORIDA, by the grace of God free and independent, in order to attain greater self-determination, to exercise more control

More information

Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016

Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016 Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016 1) Name, Authority and Purpose i) The name of the organization governed by these bylaws

More information

BOARD OF ZONING APPEALS

BOARD OF ZONING APPEALS BOARD OF ZONING APPEALS WHEREAS, the Gloucester County Board of Supervisors has traditionally made recommendations to the Circuit Court concerning needed appointments to the Gloucester County Board of

More information

PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CONTRACTING WORKING GROUP CITY AND COUNTY OF SAN FRANCISCO AGENDA

PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CONTRACTING WORKING GROUP CITY AND COUNTY OF SAN FRANCISCO AGENDA PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CONTRACTING WORKING GROUP CITY AND COUNTY OF SAN FRANCISCO AGENDA Public Utilities Commission Building 525 Golden Gate Ave., 2 nd Floor, Yosemite Room

More information

REPORT TO Personnel and Public Employees Committee City of Sacramento

REPORT TO Personnel and Public Employees Committee City of Sacramento REPORT TO Personnel and Public Employees Committee City of Sacramento 915 I Street, Sacramento, CA 95814-2604 www.cityofsacramento.org Honorable Chair and Members of The Personnel and Public Employees

More information

Board of Directors Bylaws. ARTICLE I Name. The name of this Board shall be Gateway Community and Technical College Board of Directors.

Board of Directors Bylaws. ARTICLE I Name. The name of this Board shall be Gateway Community and Technical College Board of Directors. Board of Directors Bylaws ARTICLE I Name The name of this Board shall be Gateway Community and Technical College Board of Directors. ARTICLE II Purpose The purpose of the Board of Directors of Gateway

More information

The Constitution and Bylaws. of the. Board of Directors. Wittenberg College

The Constitution and Bylaws. of the. Board of Directors. Wittenberg College The Constitution and Bylaws of the Board of Directors of Wittenberg College (as amended May 9, 2009, October 23, 2009, January 29, 2010, and May 7, 2011) THE CONSTITUTION ARTICLE I Name, Purpose, Property,

More information

BYLAWS OF MARIN HEALTHCARE DISTRICT

BYLAWS OF MARIN HEALTHCARE DISTRICT BYLAWS OF MARIN HEALTHCARE DISTRICT Adopted: December 14, 1982 Amended: January 14, 1986 Amended: August 31, 1993 Amended: April 15, 1997 Amended: June 15, 1999 Amended: May 14, 2002 Amended: February

More information

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board

More information

Board of Supervisors Agenda

Board of Supervisors Agenda Room 301, Hall of Records 2281 Tulare Street Fresno, California 93721-2198 Telephone: (559) 488-3529 Toll Free: 1-800-742-1011 Board of Supervisors Agenda Chairman Vice Chairman Judith G. Case Phil Larson

More information

Mayor Pro Tem Warren and Council. Wednesday December in the City of Fontana Council Chambers 8353 Sierra Avenue

Mayor Pro Tem Warren and Council. Wednesday December in the City of Fontana Council Chambers 8353 Sierra Avenue MINUTES OF THE CITY COUNCIL OF THE CITY OF FONTANA REGULAR MEETING DECEMBER 8 2010 TREE LIGHTING CEREMONY The Tree Lighting Ceremony was held at500 pm in front of City Avenue Fontana California Hall at

More information

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE: HOUSE BILL 2387 By McCormick AN ACT to amend Tennessee Code Annotated, Title 4; Title 11; Title 16; Title 37; Title 38; Title 41; Title 49; Title 60; Title 62; Title 63; Title 64; Title 68; Title 69 and

More information

City of Apache Junction, Arizona Page 1

City of Apache Junction, Arizona Page 1 Monday, May 16, 2016 City of Apache Junction, Arizona Agenda City Council Work Session 7:00 PM Meeting location: City Council Chambers at City Hall 300 E Superstition Blvd Apache Junction, AZ 85119 www.ajcity.net

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

Sec. A Established. There is hereby established the Santa Clara County Behavioral Health Board.

Sec. A Established. There is hereby established the Santa Clara County Behavioral Health Board. Sec. A18-141. Established. There is hereby established the Santa Clara County Behavioral Health Board. (Ord. No. NS-300.548, 2, 4-5-94; Ord. No. NS-300.609, 2, 3-10-98) Sec. A18-142. Duties of the Behavioral

More information

Madera County Workforce Investment Board. By-Laws

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

More information

CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME

CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME The name of the organization shall be the. ARTICLE II HEADQUARTERS The headquarters

More information

COUNTY OF SAN DIEGO BEHAVIORAL HEALTH ADVISORY BOARD BYLAWS. ARTICLE I Purpose and Authority

COUNTY OF SAN DIEGO BEHAVIORAL HEALTH ADVISORY BOARD BYLAWS. ARTICLE I Purpose and Authority COUNTY OF SAN DIEGO BEHAVIORAL HEALTH ADVISORY BOARD BYLAWS Section A: Establishing Authority ARTICLE I Purpose and Authority On December 2, 2014, the San Diego County Board of Supervisors established

More information

MiraCosta College Foundation Bylaws

MiraCosta College Foundation Bylaws P a g e 1 MiraCosta College Foundation Bylaws ARTICLE I: Name The name of this organization is the MIRACOSTA COLLEGE FOUNDATION (hereinafter, the Foundation ). It was established in 1967 as an independent

More information

NC General Statutes - Chapter 126 Article 1 1

NC General Statutes - Chapter 126 Article 1 1 Chapter 126. North Carolina Human Resources Act. Article 1. State Human Resources System Established. 126-1. Purpose of Chapter; application to local employees. It is the intent and purpose of this Chapter

More information

Me and My Shadow: What a Deputy Does

Me and My Shadow: What a Deputy Does Me and My Shadow: What A Deputy Does Catherine Mullhaupt Member Information Liaison Michigan Townships Association MTA 2008 Annual Educational Conference Wednesday, January 9, 2008 Detroit 1 What is an

More information

1 [Board Response - Civil Grand Jury Report - Mitigating the Housing Crisis: Accessory Dwelling Units and Modular Housing] 2

1 [Board Response - Civil Grand Jury Report - Mitigating the Housing Crisis: Accessory Dwelling Units and Modular Housing] 2 AMENDED IN COMMITTEE 10/3/18 FILE NO. 180702 RESOLUTION NO. 342-18 1 [Board Response - Civil Grand Jury Report - Mitigating the Housing Crisis: Accessory Dwelling Units and Modular Housing] 2 3 Resolution

More information

Mayor Arapostathis; Vice Mayor Alessio; Councilmembers Baber, McWhirter and Parent.

Mayor Arapostathis; Vice Mayor Alessio; Councilmembers Baber, McWhirter and Parent. Minutes of a Regular Meeting of the La Mesa City Council, Special Meeting of the La Mesa Public Financing Authority, and Special Meeting of the City of La Mesa Successor Agency Tuesday, June 12, 2018 at

More information

COUNTY OF GLENN AGENDA ITEM TRANSMITTAL

COUNTY OF GLENN AGENDA ITEM TRANSMITTAL COUNTY OF GLENN AGENDA ITEM TRANSMITTAL MEETING DATE: April 2, 2019 BRIEF SUBJECT/ISSUE DESCRIPTION: Submitting Department^): Clerk of the Board Upon recommendation from the Glenn County Resource Conservation

More information

Director of Public Safety Wixom Police & Fire Departments City of Wixom, Michigan

Director of Public Safety Wixom Police & Fire Departments City of Wixom, Michigan Director of Public Safety Wixom Police & Fire Departments City of Wixom, Michigan Salary: $74,833 - $97,283 The City of Wixom is accepting resumes and cover letters from those qualified individuals who

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 16, 2015. CALL TO ORDER 7:08 P.M.

More information