GLENN COUNTY BOARD OF SUPERVISORS

Size: px
Start display at page:

Download "GLENN COUNTY BOARD OF SUPERVISORS"

Transcription

1 1. Supervisors/Department Heads Informal session with the County Department Heads to receive reports and updates on departmental activities. Proceedings: a. Various reports were given by Department Heads and updates received, with no action taken. b. Planning & Public Works Agency Director John Linhart advised that PG&E will be changing their commercial electric rate structure to a time-of-use plan which places 12:00-6:00 p.m. in the highest price category. c. Director of Finance Ted Rozmaryn advised that the County will be receiving an additional $69,000 for Payment-in-Lieu-of-Taxes. d. The Chairman adjourned at 8:35 a.m.

2 1. Minutes Approve Minutes of June 5, Motion/Second: Supervisor Murray/Supervisor McDaniel Order: Approve the Minutes of June 5, 2012 Vote: Unanimous.

3 2. Unscheduled Matters Receive comments from the audience, staff and Board members, and if deemed necessary, refer the subject matter to the appropriate department for follow-up and/or schedule the matter on a subsequent Board agenda. Proceedings: a. Orland resident Byron Denton congratulated Supervisors Viegas, Soeth and McDaniel on their reelection. b. The Supervisors gave reports on activities and various meetings they attended.

4 3. Consent Calendar Review and take actions related to the Consent Calendar as follows: a. Air Pollution Control District Resolution Certified Unified Program Agency (CUPA) Pursuant to Minute Order 14 of June 5, 2012, and on the recommendation of Air Pollution Control Officer Jim Donnelly, adopt Resolution Authorizing Entering Into an Agreement with the CUPA Forum Environmental Protection Trust Fund, A Representative to Sign the Agreement, and any Amendments Thereto for the Purchase of a Four Wheel Drive Vehicle for Inspectors. Proceedings: a. On motion of Supervisor McDaniel, seconded by Supervisor Viegas, it was unanimously ordered to approve Consent Calendar matters (b), (c), (d), (e) and (f) and pull matter (a) due to a family member working in CUPA; b. Supervisor McDaniel left the meeting; c. On motion of Supervisor Murray, seconded by Supervisor Foltz, it was unanimously ordered by members present to adopt Resolution as set forth in matter (a) above; and d. Supervisor McDaniel entered the meeting.

5 3. Consent Calendar Review and take actions related to the Consent Calendar as follows: b. Resolution Used Oil Payment Program Upon the recommendation of Planning & Public Works Agency Director John Linhart, adopt Resolution Authorizing Submittal of Used Oil Payment Program, Cycle 3 Application to CalRecycle. Proceedings: a. On motion of Supervisor McDaniel, seconded by Supervisor Viegas, it was unanimously ordered to approve Consent Calendar matters (b), (c), (d), (e) and (f) and pull matter (a) due to a family member working in CUPA; b. Supervisor McDaniel left the meeting; c. On motion of Supervisor Murray, seconded by Supervisor Foltz, it was unanimously ordered by members present to adopt Resolution as set forth in matter (a) above; and d. Supervisor McDaniel entered the meeting.

6 3. Consent Calendar Review and take actions related to the Consent Calendar as follows: c. Resolution Teeter Plan Upon the recommendation of Director of Finance Ted Rozmaryn, adopt Resolution Approving Issuance of a Note to Fund the Alternative Method of Tax Apportionment (Teeter Plan) for Fiscal Year Proceedings: a. On motion of Supervisor McDaniel, seconded by Supervisor Viegas, it was unanimously ordered to approve Consent Calendar matters (b), (c), (d), (e) and (f) and pull matter (a) due to a family member working in CUPA; b. Supervisor McDaniel left the meeting; c. On motion of Supervisor Murray, seconded by Supervisor Foltz, it was unanimously ordered by members present to adopt Resolution as set forth in matter (a) above; and d. Supervisor McDaniel entered the meeting.

7 3. Consent Calendar Review and take actions related to the Consent Calendar as follows: d. Agreement Glenn County Mosquito and Vector Control District Upon the recommendation of Interim Health Services Agency Director Scott Gruendl, authorize the Chairman of the Board of Supervisors to execute Agreement with the Glenn County Mosquito and Vector Control District for fiscal year 2012/2013. (County Contract 1775) Proceedings: a. On motion of Supervisor McDaniel, seconded by Supervisor Viegas, it was unanimously ordered to approve Consent Calendar matters (b), (c), (d), (e) and (f) and pull matter (a) due to a family member working in CUPA; b. Supervisor McDaniel left the meeting; c. On motion of Supervisor Murray, seconded by Supervisor Foltz, it was unanimously ordered by members present to adopt Resolution as set forth in matter (a) above; and d. Supervisor McDaniel entered the meeting.

8 3. Consent Calendar Review and take actions related to the Consent Calendar as follows: e Agreement UC Davis Upon the recommendation of Human Resource Agency Director Scott Gruendl: a. Approve the Agreement with U.C. Davis for operation of the CWS/CMS training lab at the Orland Human Resource Agency for fiscal year 2012/2013; b. Authorize the Director, or designee, to enter into an Agreement with U.C. Davis, other participating counties and the state, for the operation of, and participation in, the CWS/CMS lab; and c. Authorize the Director, or designee, to modify or amend the Agreement contingent upon the review and approval of County Counsel. (No general fund impact) (County Contract 1852) Proceedings: a. On motion of Supervisor McDaniel, seconded by Supervisor Viegas, it was unanimously ordered to approve Consent Calendar matters (b), (c), (d), (e) and (f) and pull matter (a) due to a family member working in CUPA; b. Supervisor McDaniel left the meeting; c. On motion of Supervisor Murray, seconded by Supervisor Foltz, it was unanimously ordered by members present to adopt Resolution as set forth in matter (a) above; and d. Supervisor McDaniel entered the meeting.

9 3. Consent Calendar Review and take actions related to the Consent Calendar as follows: f. Contract Glenn Medical Center Upon the recommendation of Interim Personnel Director Huston Carlyle, approve Contract with Glenn Medical Center for Preemployment Examination Services, with fees set forth therein, and authorize the Chairman of the Board of Supervisors to execute same. (County Contract 1101) Proceedings: a. On motion of Supervisor McDaniel, seconded by Supervisor Viegas, it was unanimously ordered to approve Consent Calendar matters (b), (c), (d), (e) and (f) and pull matter (a) due to a family member working in CUPA; b. Supervisor McDaniel left the meeting; c. On motion of Supervisor Murray, seconded by Supervisor Foltz, it was unanimously ordered by members present to adopt Resolution as set forth in matter (a) above; and d. Supervisor McDaniel entered the meeting. Proceedings: a. On motion of Supervisor McDaniel, seconded by Supervisor Viegas, it was unanimously ordered to approve Consent Calendar matters (b), (c), (d), (e) and (f) and pull matter (a) due to a family member working in CUPA; b. Supervisor McDaniel left the meeting; c. On motion of Supervisor Murray, seconded by Supervisor Foltz, it was unanimously ordered by members present to adopt Resolution as set forth in matter (a) above; and d. Supervisor McDaniel entered the meeting.

10 4. Cooperative Extension Update Retirement of Bill Krueger Also Present: Bill Krueger, County Director Hear report from Mr. Krueger regarding changes to Glenn County Cooperative Extension and adopt Resolution In Honor of Bill Krueger upon his retirement effective June 30, Proceedings: a. Mr. Krueger reviewed his history, various programs and future plans at Cooperative Extension; b. On motion of Supervisor Murray, seconded by Supervisor McDaniel, it was unanimously ordered to adopt Resolution ; and c. The Chairman read aloud Resolution and presented it to Mr. Krueger.

11 5. County Recognition Service Pin Also Present: Martha Diaz, Screener, Human Resource Agency Present County Service Pin to Martha Diaz for ten years of service with the County of Glenn. Proceedings: The Chairman presented a County Recognition pin to Mrs. Diaz.

12 6. Public Hearing North Willows County Service Area Also Present: John Linhart, Planning & Public Works Agency Director Pursuant to Affidavit of Publication on file in the Office of the County Clerk, hold Public Hearing to consider adopting Resolution Confirming Report on Fees to be Charged in North Willows County Service Area ( ). Proceedings: a. The Chairman opened the aforesaid matter for Public Hearing; b. Mr. Linhart reviewed the aforesaid matter and advised that there are no changes to the fees; c. The Chairman opened the Hearing for public comments, whereupon no comments were heard and the Chairman closed the Hearing to public comments; d. The Chairman called for exhibits, whereby the Clerk advised there were none; and e. On motion of Supervisor Murray, seconded by Supervisor Viegas, it was unanimously ordered to adopt Resolution

13 7. Public Hearing - Pallisades Subdivision Assessment Also Present: John Linhart, Planning & Public Works Agency Director Pursuant to Affidavit of Publication on file in the Office of the County Clerk, hold Public Hearing to consider adopting Resolution Adopting the Engineer s Report and Setting the Pallisades Subdivision Assessment Amount for Maintaining Certain Drainage Improvements. Proceedings: a. The Chairman opened the aforesaid matter for Public Hearing; b. Mr. Linhart reviewed the aforesaid matter and advised that there are no changes to the fees; c. The Chairman opened the Hearing for public comments, whereupon no comments were heard and the Chairman closed the Hearing to public comments; d. The Chairman called for exhibits, whereby the Clerk advised there were none; and e. On motion of Supervisor McDaniel, seconded by Supervisor Foltz, it was unanimously ordered to adopt Resolution

14 8. Public Hearing Glenn County Solid Waste System Also Present: John Linhart, Planning & Public Works Agency Director Pursuant to Affidavit of Publication on file in the Office of the County Clerk, hold Public Hearing to consider adopting Resolution Extending Service Charges Imposed on Improved Real Property Within the County of Glenn for the Use and/or Ability to Use the Glenn County Solid Waste System. Proceedings: a. The Chairman opened the aforesaid matter for Public Hearing; b. Mr. Linhart reviewed the aforesaid matter and advised that there are no changes to the fees; c. The Chairman opened the Hearing for public comments, whereupon no comments were heard and the Chairman closed the Hearing to public comments; d. The Chairman called for exhibits, whereby the Clerk advised there were none; and e. On motion of Supervisor Murray, seconded by Supervisor Viegas, it was unanimously ordered to adopt Resolution

15 9. Public Hearing Solid Waste Collection Services Also Present: John Linhart, Planning & Public Works Agency Director Tim Magill, Waste Management Pursuant to Affidavit of Publication on File in the Office of the County Clerk, hold Public Hearing to consider adopting Resolution Approving a Second Amendment to Contract/Agreement PPW 2226 Between the County of Glenn and USA Waste of California, dba Glenn County Disposal, for Refuse Collection. Proceedings: a. The Chairman opened the aforesaid matter for Public Hearing; b. Mr. Linhart reviewed the aforesaid matter and submitted justifications for the proposed fee increases; c. Supervisor Viegas questioned if the cost increase of a single container will be the same as the senior container, whereby Mr. Magill advised that the spread will be the same as the increases are calculated by percentage, advised they advertised that smaller containers are available, and reviewed past rate adjustments; d. Supervisor Murray questioned if their diesel was purchased locally, whereby it was stated that there is not a rack to purchase fuel in bulk locally; e. The Chairman opened the Hearing for public comments, whereupon Orland resident Byron Denton spoke of Glenn County Disposal providing good service and Willows resident Doug Ross asked if there was a service fee for reducing container size whereby Mr. Magill advised there was no charge; f. The Chairman called for exhibits, whereby the Clerk advised that the following documents submitted by Mr. Linhart were entered into the record as Staff Exhibits: Exhibit A: Glenn County Diesel Index Exhibit B: Glenn County Fuel Cost Adjustment Calculation Exhibit C: Consumer Price Index All Urban Consumers Exhibit D: Exhibit B Glenn County Contract Rates g. On motion of Supervisor Viegas, seconded by Supervisor Murray, it was unanimously ordered to adopt Resolution

16 10. District Attorney Public Service Employee Also Present: Robert Maloney, District Attorney Recommendation of Mr. Maloney to lift the hiring freeze and allow the District Attorney to execute an agreement to underfill a currently vacant, funded Public Service Employee I position at the hourly rate of $ (General Fund Impact) Proceedings: Mr. Maloney reviewed the aforesaid matter Motion/Second: Supervisor Murray/Supervisor Viegas Order: Approve the aforesaid matter Vote: Unanimous.

17 11. Budget Changes Approve the following 2011/12 Budget changes, 4/5 vote required: Trans Dept/Budget Description Amount No Human Resource To appropriate additional ARRA $ 100, Agency/ Community Action Division stimulus revenue to increase services & supplies appropriations in the Community Action 2009 Department of Energy ARRA program 5179 Human Resource Agency/ Community Action Division To appropriate additional revue from contract charge order #7 to increase services & supplies appropriations in the Community Action Energy Partners $ 44, Hospital Preparedness Grant program To recognize revenue from the Hospital Preparedness Program Extension and appropriate funds in the Personnel and Services and Supplies categories $ 21, Motion/Second: Order: Vote: Supervisor Murray/Supervisor McDaniel Approve the aforesaid matter Unanimous.

18 12. Loss Prevention Incentive Program Probation/Juvenile Hall Recommendation of Safety Officer Huston Carlyle to award Loss Prevention Incentive Program Funds to Probation/Juvenile Hall for purchase of various ergonomic office accessories from the Inkwell (lowest of 2 quotes) for a total of $2, Motion/Second: Supervisor Viegas/Supervisor Foltz Order: Approve the aforesaid matter Vote: Unanimous.

19 13. Contract SunGard Public Sector, Inc. Recommendation of Director of Finance Ted Rozmaryn to approve and authorize the Director, or designee, to contract with SunGard Public Sector, Inc. for account software support and maintenance used County Wide. Vendor total exceeds $20,000 annually and requires Board authority. (Total cost is $39, annually) Motion/Second: Supervisor Viegas/Supervisor McDaniel Order: Approve the aforesaid matter Vote: Unanimous.

20 14. Planning & Public Works Agency Corning Ford Recommendation of Planning & Public Works Agency Director John Linhart to authorize payment to Corning Ford in Fiscal Year 2013 for City of Orland law enforcement vehicle ordered in accordance with Minute Order 14 of March 20, (Funded by City of Orland, no general fund impact) Motion/Second: Supervisor Foltz/Supervisor Viegas Order: Approve the aforesaid matter Vote: Unanimous.

21 15. Elections Statement of Votes for June 5, 2012 Presidential Primary Election Recommendation of Assistant Clerk-Recorder Susan Alves to accept and make official the attached Canvass and Statement of Vote for the Presidential Primary Election held on June 5, Motion/Second: Supervisor McDaniel/Supervisor Murray Order: Approve the aforesaid matter Vote: Unanimous.

22 16. Reappointment Glenn County Planning Commission Vacancies having been posted, and on the recommendation of the County Clerk Sheryl Thur, reappoint Maurice Eakes to the Glenn County Planning Commission, representing Supervisorial District 2 and Raymond Keith Corum representing Supervisorial District 4, for a four year term ending June 30, Motion/Second: Supervisor Viegas/Supervisor Murray Order: Approve the aforesaid matter Vote: Unanimous.

23 17. Cemetery Districts Pursuant to Health & Safety Code Section 9024 regarding Public Cemetery Districts, which states that terms of office commence at noon on the first Monday in January, adjust appointee term dates of the Elk Creek Cemetery District, German Cemetery District, Marvin Chapel Cemetery District and Willows Cemetery District as follows: a. Elk Creek Cemetery District: Catherine Hanes 1/6/14, Janice Cannon 1/5/15, and Cathy Whitlock 1/4/16. b. German Cemetery District: Vacant 1/5/09, Jack Cavier Jr. 1/6/14. c. Marvin Chapel Cemetery District: Vacant 1/2/12, Kathleen Ludy 1/7/13, Leroy Beck 1/5/15. d. Willows Cemetery District: Glen Ceccon 1/7/13, Ray Crabtree 1/6/14, Vacant 1/5/15. Motion/Second: Supervisor Murray/Supervisor McDaniel Order: Approve the aforesaid matter Vote: Unanimous.

24 18. Resignation and Appointment Hamilton City Fire Commission Notice of Unscheduled Vacancy having been posted, and on the recommendation of the County Clerk Sheryl Thur on behalf of the Hamilton City Fire Commission, accept the resignation of Nelson Benton and appoint Lupe M. Phillips to serve at the pleasure of the Board of Supervisors. Proceedings: The Chairman advised that the aforesaid matter was pulled from the agenda.

25 19. Proclamation General Election Proclamation from the Governor of California, and requirements in Elections Code 12000, calling the General Election on Tuesday, November 6, Proceedings: a. On motion of Supervisor McDaniel, seconded by Supervisor Murray, it was unanimously ordered to Proclaim that the General Election will occur on Tuesday, November 6, 2012; b. Later this date, the Chairman requested that the aforesaid matter be reconsidered, whereupon on motion of Supervisor McDaniel, seconded by Supervisor Murray, it was unanimously ordered to reconsider the matter listed above; and c. On motion of Supervisor Soeth, seconded by Supervisor Murray, it was unanimously ordered to rescind the vote in (a) above and receive and file the Governor s Proclamation.

26 20. Disaster Declarations a. Letter from the Governor s Office of California Emergency Management Agency advising that the US Small Business Administration declared the primary counties of Alameda, Marin, Tehama, and the contiguous counties of butte, Contra Costa, Glenn, Mendocino, Plumas, San Joaquin, Santa Clara, Shasta, Sonoma, Stanislaus, and Trinity a disaster area as a result of a May 31, 2012, U.S. Department of Agriculture disaster designation due to agricultural losses caused by drought beginning October 1, 2011, and continuing; and b. Letter from the California Emergency Management Agency advising that the US Department of Agriculture granted a Secretarial disaster designation for the primary Counties of Alameda, Marin, Tehama, and the contiguous counties of Butte, Contra Costa, Glenn, Mendocino, Plumas, San Joaquin, Santa Clara, Shasta, Sonoma, Stanislaus and Trinity due to agricultural losses caused by drought beginning October 1, 2011, and continuing. Proceedings: No action was taken on the aforesaid matter. 21. Monthly Cash Report Monthly Cash Report from Director of Finance Ted Rozmaryn for month ending May 31, Proceedings: No action was taken on the aforesaid matter.

27 THE CHAIRMAN ADJOURNED TO THE AIR POLLUTION CONTROL DISTRICT 22. Public Hearing Master Fee Schedule Also Present: Ted Rozmaryn, Director of Finance Pursuant to Affidavit of Publication on file in the Office of the County Clerk, hold a Public Hearing to consider adopting Air Pollution Control Board of Glenn County Resolution Amending Fee Amounts. Proceedings: a. The Chairman opened the aforesaid matter for Public Hearing; b. Mr. Rozmaryn reviewed the aforesaid matter; c. The Chairman opened the Hearing for public comments, whereupon no comments were heard and the Chairman closed the Hearing to public comments; d. The Chairman called for exhibits, whereby the Clerk advised there were none; and e. On motion of Supervisor Murray, seconded by Supervisor Soeth, it was unanimously ordered to adopt Resolution THE CHAIRMAN ADJOURNED TO THE

28 23. Department of Finance Closure of Department Also Present: Ted Rozmaryn, Director of Finance Recommendation of Mr. Rozmaryn for authorization to continue closure of Department of Finance office every Friday at 12 noon for fiscal year 2012/2013 to meet it s anticipated share of the budget shortfall. Proceedings: a. Mr. Rozmaryn reviewed the aforesaid matter; b. Supervisor Murray questioned why the entire building is closed to the public and employees whereby Mr. Rozmaryn stated that it is for the safety of those employees who do not take voluntary leave without pay; c. On motion of Supervisor McDaniel, seconded by Supervisor Viegas, it was ordered to approve the aforesaid matter by the following vote: Ayes: Supervisors McDaniel, Murray and Viegas Noes: Supervisors Foltz and Soeth

29 /2013 Budget Also Present: Ted Rozmaryn, Director of Finance Cathy Ehorn, Supervising Accountant Recommendation of the Ad/Hoc Budget Committee to review the committee s recommended 2012/2013 budget and take any action the Board deems appropriate for the 2012/2013 budget, including approval, modification, and approval, or the scheduling of budget hearings to finalize the 2012/2013 budget on or before June 30, Proceedings: a. Mr. Rozmaryn reviewed the aforesaid matter, advised that the deficit is $3.368 million, and reviewed the following recommendations of the AdHoc committee: (1) Use of one-time funding from Courthouse Consolidation and Sale of Hospital Facility (2) Removing all non-conforming personnel requests (3) Reducing services & supplies to this year s expenditures or lesser requested amount (4) Removing funding for vacant/unfilled positions b. Discussion was held regarding not having final budget figures to work with until mid August; c. Orland resident Byron Denton thanked the Board for their hard work, stated that the governments job is to serve the public, that the demands of the public needs to be paid for and that he supports raising taxes to keep services; d. On motion of Supervisor McDaniel, seconded by Supervisor Viegas, it was unanimously ordered to approve the recommended 2012/2013 budget by the following vote: Ayes: Noe: Supervisors McDaniel, Murray, Viegas and Soeth Supervisor Foltz

30 25. Closed Session Adjourn to Closed Session pursuant to Government Code Section 54957(b)(1) to review employment applications for the position of Personnel Director. Proceedings: a. The Chairman asked for comments on the aforesaid Closed Session, whereby none were heard; and b. Later this date, the Chairman advised that there was nothing to report from Closed Session.

31 26. Closed Session Adjourn to Closed Session pursuant to Government Code Section 54957(b)(1) to review employment applications for the position of Director of Finance. Proceedings: a. The Chairman asked for comments on the aforesaid Closed Session, whereby none were heard; and b. Later this date, the Chairman advised that the Board of Supervisors will be setting up interviews between the Board and certain applicants in the near future in order to fill the position of Director of Finance.

32 27. Closed Session Adjourn to Closed Session pursuant to Government Code Section (a) for conference with Legal Counsel Existing Litigation, 2-11-CV JAM-DAD, USDC Eastern District California Sport- Fishing Protection Alliance v. Glenn County et al. Proceedings: a. The Chairman asked for comments on the aforesaid Closed Session, whereby none were heard; and b. Later this date, the Chairman advised that there was nothing to report from Closed Session.

GLENN COUNTY BOARD OF SUPERVISORS

GLENN COUNTY BOARD OF SUPERVISORS 1. Minutes Approve Minutes of February 4, 2014 Motion/Second: Supervisor Soeth/Supervisor Foltz Order: Approve the Minutes of February 4, 2014 Vote: Unanimous by members present. 2. Unscheduled Matters

More information

GLENN COUNTY BOARD OF SUPERVISORS

GLENN COUNTY BOARD OF SUPERVISORS The following Minute Order of the is being sent to you for information or Minute Order of the 1. Closed Session Matter: Proceedings: Motion/Second: Order: Adjourn to Closed Session pursuant to Government

More information

TUESDAY, MAY 24, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

TUESDAY, MAY 24, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA MEETING CONVENES AT 8:30 A.M. Website: www.co.imperial.ca.us BOARD MEMBERS: DISTRICT 1 John R. Renison DISTRICT 2 Jesus Jack Terrazas DISTRICT 3 Michael W. Kelley DISTRICT 4 Gary Wyatt DISTRICT 5 Raymond

More information

VIETNAM VETERANS OF AMERICA, INC. CALIFORNIA STATE COUNCIL CONSTITUTION

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

More information

VIETNAM VETERANS OF AMERICA, INC. CALIFORNIA STATE COUNCIL CONSTITUTION

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

More information

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 11, 2004 REGULAR MEETING 9:02 a.m.: Chairman Hawes called the Regular Session of the Board of Supervisors to order on the above date with

More information

CHARTER MADISON, CONNECTICUT

CHARTER MADISON, CONNECTICUT CHARTER Town of MADISON, CONNECTICUT This pamphlet is a reprint of the Charter of the Town of Madison, Connecticut, published by order of the Board of Selectmen. Approved November 7, 2006 PART I CHARTER*

More information

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

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

More information

California Republican Party

California Republican Party Standing Rules and Bylaws of the California Republican Party As Amended October 22, 2017* *On-line version updated 11-16-17 to correct formatting errors 2 TABLE OF CONTENTS CRP Standing Rules & Bylaws

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

BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD

BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD RULES OF PROCEDURE BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA ADOPTED: (Resolution No. 16- ) FORWARD TO THE CITIZENS OF MENDOCINO COUNTY: This booklet containing the Rules of Procedure

More information

RURAL CAUCUS BY-LAWS California Democratic Party State Central Committee

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

More information

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions Municipal Utility District Act of the State of California January 2012 This publication contains legislation enacted through 2011 East Bay Municipal Utility District Office of the Secretary (510) 287-0440

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, AUGUST 26, 2014 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222

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

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

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

More information

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016 MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA December 2016 This publication contains legislation enacted through 2016 EAST BAY MUNICIPAL UTILITY DISTRICT OFFICE OF THE SECRETARY (510)

More information

Convene Special Called Meeting at 5:00 PM

Convene Special Called Meeting at 5:00 PM SPECIAL CALLED AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia

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

COUNTYWIDE RDA OVERSIGHT BOARD SPECIAL DISTRICT APPOINTMENTS

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

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 18, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

The California Civic Engagement Project Issue Brief

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

More information

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE TOWNSHIP (BOROUGH) OF, PRESCRIBING THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE WHEREAS throughout

More information

PROPOSED AMENDMENTS TO CITY OF STOCKTON CHARTER THE PEOPLE OF THE CITY OF STOCKTON DO ORDAIN, AS FOLLOWS:

PROPOSED AMENDMENTS TO CITY OF STOCKTON CHARTER THE PEOPLE OF THE CITY OF STOCKTON DO ORDAIN, AS FOLLOWS: PROPOSED AMENDMENTS TO CITY OF STOCKTON CHARTER THE PEOPLE OF THE CITY OF STOCKTON DO ORDAIN, AS FOLLOWS: The Introduction to the City of Stockton Charter shall be amended to read as follows: INTRODUCTION

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday January 24, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday January 24, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday January 24, 2017 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information

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

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

More information

Chapter Bylaws (AMENDED MARCH 3, 2017)

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

More information

BOARD OF SUPERVISORS. Humboldt County AGENDA

BOARD OF SUPERVISORS. Humboldt County AGENDA BOARD OF SUPERVISORS COUNTY STAFF Chair VIRGINIA BASS Fourth District Vice Chair RYAN SUNDBERG Fifth District JIMMY SMITH First District CLIF CLENDENEN Second District MARK LOVELACE Third District BOARD

More information

BYLAWS ARTICLE I OFFICES ARTICLE II MEMBERS

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

More information

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

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

More information

SYMMES TOWNSHIP EXTERIOR PROPERTY MAINTENANCE APPEAL BOARD (The Board ) RULES OF PROCEDURE. Adopted, 201 ARTICLE I.

SYMMES TOWNSHIP EXTERIOR PROPERTY MAINTENANCE APPEAL BOARD (The Board ) RULES OF PROCEDURE. Adopted, 201 ARTICLE I. SYMMES TOWNSHIP EXTERIOR PROPERTY MAINTENANCE APPEAL BOARD (The Board ) RULES OF PROCEDURE Adopted, 201 ARTICLE I Meetings of Board Section 1. Organization of Meetings At each meeting of the Board, the

More information

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017 SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017 SUTTER COUNTY BOARD OF SUPERVISORS LOCATION: PRESENT: ABSENT: Board of Supervisors Chambers Hall of Records Building 466 Second Street Yuba City, California

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California BOARD RECONVENED Regular Meeting Tuesday, January 12, 2010 9:00 A.M. Supervisors: McQuiston, Maben,

More information

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS ADOPTED NOVEMBER 7, 1996 AMENDED MAY 2, 1997 AMENDED FEBRUARY 4, 2000 AMENDED AUGUST 3, 2001 AMENDED APRIL 30, 2002 AS AMENDED NOVEMBER 9, 2007 DEPARTMENT

More information

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MONICA NINO County Administrator J. MARK MYLES County Counsel MIMI DUZENSKI Clerk of the Board Board of Supervisors San Joaquin County AGENDA BOB ELLIOTT Chairman Fifth District CARLOS VILLAPUDUA Vice-Chairman

More information

THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011

THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011 THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011 Home Rule Charter, ## 101-1211 Preamble Art. I. Basic Provisions, ## 101-103

More information

PLEASE NOTE THERE WILL BE NO MEETING OF THE BOARD OF SUPERVISORS ON JULY 6 AND 20, 1999

PLEASE NOTE THERE WILL BE NO MEETING OF THE BOARD OF SUPERVISORS ON JULY 6 AND 20, 1999 PLEASE NOTE THERE WILL BE NO MEETING OF THE BOARD OF SUPERVISORS ON JULY 6 AND 20, 1999 A COPY OF THE BOARD OF SUPERVISOR'S AGENDA PACKET IS AVAILABLE FOR REVIEW AT THE LAW LIBRARY, 710 HAMILTON STREET

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20170501-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 1 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403

More information

Action Summary November 6, 2018

Action Summary November 6, 2018 Place: Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities

More information

MINUTES OF THE WILLOWS CITY COUNCIL REGULAR MEETING HELD January 12, 2010

MINUTES OF THE WILLOWS CITY COUNCIL REGULAR MEETING HELD January 12, 2010 MINUTES OF THE WILLOWS CITY COUNCIL REGULAR MEETING HELD January 12, 2010 1. The meeting was called to order at 7:00 p.m. by Mayor Baker. 2. PLEDGE OF ALLEGIANCE: Council Member Holvik led the Pledge of

More information

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS Adopted January 18, 1997 Effective October 31, 1997 TABLE OF CONTENTS ARTICLE I. INCORPORATION, FORM OF GOVERNMENT, BOUNDARIES,

More information

There was a moment of silence for four police officers, followed by the salute to the flag. Keith Doherty Phil Vogelsang

There was a moment of silence for four police officers, followed by the salute to the flag. Keith Doherty Phil Vogelsang Minutes of Regular City Council Meeting held Monday, November 21, 2016, at 7:00 P.M. in the Council Chambers, 11North3rd Street, Jacksonville Beach, Florida. JACKSONVILLE BEACH OPENING CEREMONIES: There

More information

Senate Bill No. 135 CHAPTER 249

Senate Bill No. 135 CHAPTER 249 Senate Bill No. 135 CHAPTER 249 An act to amend Section 56036 of, and to repeal and add Division 3 (commencing with Section 61000) of Title 6 of, the Government Code, and to amend and renumber Section

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 3.03 Subject: Approval of Board Minutes Department: County Administration Meeting Date Requested: March 27,

More information

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

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

More information

APPENDIX B RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CLARA ESTABLISHING ADDITIONAL RULES OF PROCEDURE

APPENDIX B RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CLARA ESTABLISHING ADDITIONAL RULES OF PROCEDURE APPENDIX B RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CLARA ESTABLISHING ADDITIONAL RULES OF PROCEDURE WHEREAS, Government Code Section 25003 provides that the Board of Supervisors may

More information

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, 2001 9:00 AM 9:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record

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

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers AGENDA SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, 2009 7:30 p.m. City Council Chambers SPECIAL CITY COUNCIL CLOSED SESSION Monday, April 20, 2009 Immediately Following

More information

TOM WOODHOUSE 3rd District Supervisor

TOM WOODHOUSE 3rd District Supervisor CARRE BROWN 1st District Supervisor JOHN MCCOWEN 2nd District Supervisor Vice-Chair TOM WOODHOUSE 3rd District Supervisor DAN GJERDE 4th District Supervisor Chair DAN HAMBURG 5th District Supervisor CARMEL

More information

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

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

More information

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

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

More information

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance TABLE OF CONTENTS Code Instructions City Charter Title 1 Title 2 Title 3 Title 4 Title 5 Title 6 Title 7 Title 8 Title 9 Title 10 Title 11 Title 12 Title 13 Title 14 Title 15 Title 16 Title 17 General

More information

BEFORE THE BOARD OF TRUSTEES OF THE CHABOT-LAS POSITAS COMMUNITY COLLEGE DISTRICT RESOLUTION NO

BEFORE THE BOARD OF TRUSTEES OF THE CHABOT-LAS POSITAS COMMUNITY COLLEGE DISTRICT RESOLUTION NO BEFORE THE BOARD OF TRUSTEES OF THE CHABOT-LAS POSITAS COMMUNITY COLLEGE DISTRICT RESOLUTION NO. 03-1213 RESOLUTION CALLING AN ELECTION FOR VOTER APPROVAL FOR AN EDUCATIONAL PARCEL TAX WHEREAS, the Chabot-Las

More information

BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol, Virginia March 24, :00 p.m.

BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol, Virginia March 24, :00 p.m. City Council Catherine D. Brillhart, Mayor Archie Hubbard, III, Vice Mayor Bill Hartley, Council Member Guy P. Odum, Council Member Jim Steele, Council Member BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 13 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Board of Supervisors

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 22, :00 A.M.

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 22, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 22, 2007-9:00 A.M. County Commission Chamber County Administration Building 1840 25 th Street. Vero

More information

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS

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

More information

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d CHAPTER 12. FINANCE AND TAXATION (Approved changes from the November 4, 2008 election ballot. Will go into effect on January 1, 2009.) Section 12.1. Board of Finance. There shall be a Board of Finance

More information

Associated Students of Eastern Washington University ASEWU CONSTITUTION

Associated Students of Eastern Washington University ASEWU CONSTITUTION Associated Students of Eastern Washington University ASEWU CONSTITUTION CONSTITUTION OF THE ASSOCIATED STUDENTS OF EASTERN WASHINGTON UNIVERSITY Preamble We the elected representatives of the Associated

More information

2015 California Public Resource Code Division 9

2015 California Public Resource Code Division 9 2015 California Public Resource Code Governing Legislation of California Resource Conservation Districts Distributed By: Department of Conservation Division of Land Resource Protection RCD Assistance Program

More information

Staff Report. Consideration of an approval process to fill the councilmember vacancy created by the resignation of Councilmember Grayson

Staff Report. Consideration of an approval process to fill the councilmember vacancy created by the resignation of Councilmember Grayson .b Staff Report Date: December, 0 To: From: Prepared by: Subject: City Council Valerie J. Barone, City Manager Joelle Fockler, MMC, City Clerk Joelle.fockler@cityofconcord.org () -0 Consideration of an

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

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPT MINUTES OF OCTOBER 15 TH & 22 ND OF 2018 PUBLIC COMMENT

More information

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator PATRICK J. DIEGNAN, JR. District (Middlesex) SYNOPSIS Renames county vocational school districts as county career

More information

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION Brad Wagenknecht District 1 AGENDA SPECIAL MEETING NAPA COUNTY BOARD OF SUPERVISORS Tuesday March 10, 2015 9:00 A.M. Napa Valley Unified School District District Auditorium 2475 Jefferson Street Napa,

More information

BYLAWS OF THE GUALALA MUNICIPAL ADVISORY COUNCIL (GMAC) ARTICLE I ARTICLE II

BYLAWS OF THE GUALALA MUNICIPAL ADVISORY COUNCIL (GMAC) ARTICLE I ARTICLE II BYLAWS OF THE GUALALA MUNICIPAL ADVISORY COUNCIL (GMAC) (Adopted: 6 November 2003) (Amendments Approved: 4 March and 1 July 2010) ARTICLE I Name, Organization, and Purpose SECTION 1.01 Name, Organization,

More information

COUNTYWIDE RDA OVERSIGHT BOARD SPECIAL DISTRICT APPOINTMENTS

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

More information

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information

AMENDED CHARTER CITY OF VIRGINIA

AMENDED CHARTER CITY OF VIRGINIA AMENDED CHARTER CITY OF VIRGINIA LAST REVISION: November 9, 2011 1 HOME RULE CHARTER SUB-ANALYSIS CHAPTER 1 PAGE NAME, FORM OF GOVERNMENT, BOUNDARIES, POWERS, AND GENERAL PROVISIONS... 6 SECTION 1.01 Name...

More information

City of Manassas, Virginia. Personnel Committee Meeting AGENDA. Personnel Committee Meeting

City of Manassas, Virginia. Personnel Committee Meeting AGENDA. Personnel Committee Meeting City of Manassas, Virginia Personnel Committee Meeting AGENDA Personnel Committee Meeting 9027 Center Street Manassas, VA 20110 Suite 101 Thursday, January 18, 2018 Roll Call - 6:00 p.m. 1. Approval of

More information

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING June 14, 2016 337 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, June 14, 2016 REGULAR MEETING 9:00 a.m.: Chairman Giacomini called the Regular Session of the Board of Supervisors to order on the above date

More information

BOARD OF SUPERVISORS. Humboldt County

BOARD OF SUPERVISORS. Humboldt County BOARD OF SUPERVISORS COUNTY STAFF Chair RYAN SUNDBERG Fifth District Vice Chair REX BOHN First District VIRGINIA BASS Fourth District ESTELLE FENNELL Second District MARK LOVELACE Third District BOARD

More information

USA WEIGHTLIFTING, INCORPORATED PACIFIC WEIGHTLIFTING ASSOCIATION

USA WEIGHTLIFTING, INCORPORATED PACIFIC WEIGHTLIFTING ASSOCIATION USA WEIGHTLIFTING, INCORPORATED PACIFIC WEIGHTLIFTING ASSOCIATION CONSTITUTION OF THE PACIFIC WEIGHTLIFTING ASSOCIATION OF USA WEIGHTLIFTING, INCORPORATED TABLE OF CONTENTS ARTICLE I NAME Name... 3 Address...

More information

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. July 28, 2015

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. July 28, 2015 Board of Supervisors Kim Dolbow Vann District I John D. Loudon, District II Mark D. Marshall, District III, Chair Gary J. Evans, District IV, Vice-chair Denise J. Carter, District V County of Colusa Robert

More information

Agreement No. A-07261

Agreement No. A-07261 INCLUDES AMENDMENTS: Reso. 2008-49, effective Jan. 2009 Reso. 2008-50, effective Jan. 2009 Agreement No. A-07261 JOINT POWERS AGREEMENT BETWEEN THE CITY OF SALINAS, THE CITY OF GONZALES, THE CITY OF GREENFIELD,

More information

CITY COUNCIL MEETING MINUTES. Monday, January 26, 2015

CITY COUNCIL MEETING MINUTES. Monday, January 26, 2015 CITY COUNCIL MEETING MINUTES Monday, January 26, 2015 7:00 P.M. Mayor Vierra called the January 26, 2015 City Council Meeting to order with the following in attendance: ROLL CALL Council Members Durossette,

More information

TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, :30 PM. Trinity County Library Meeting Room Weaverville, CA PRESENT

TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, :30 PM. Trinity County Library Meeting Room Weaverville, CA PRESENT TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, 2005 1:30 PM Trinity County Library Meeting Room Weaverville, CA PRESENT HOWARD FREEMAN CHAIRMAN District 4 BILL CHAMBERS JEFF MORRIS ROGER JAEGEL WENDY REISS

More information

CORRECTED AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, February 5, 2019

CORRECTED AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, February 5, 2019 MAIN GOVERNMENT CENTER SUPERVISOR S CHAMBERS 200 W. 4 TH STREET, 1 ST FLOOR MADERA, CA 93637 (559) 675-7700 / FAX (559) 673-3302 TDD (559) 675-8970 www.maderacounty.com MEMBERS OF THE BOARD DAVID ROGERS

More information

REVISED AGENDA CITY OF UNION CITY SPECIAL CITY COUNCIL JOINT MEETING WITH NEW HAVEN UNIFIED SCHOOL DISTRICT

REVISED AGENDA CITY OF UNION CITY SPECIAL CITY COUNCIL JOINT MEETING WITH NEW HAVEN UNIFIED SCHOOL DISTRICT I. CALL TO ORDER REVISED AGENDA CITY OF UNION CITY SPECIAL CITY COUNCIL JOINT MEETING WITH NEW HAVEN UNIFIED SCHOOL DISTRICT Tuesday, April 29, 2014 7:00 P.M. RUGGIERI SENIOR CENTER DINING HALL 33997 Alvarado-Niles

More information

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions Resolution # 1 The 2019 calendar for the Town of Minerva s Town Board, Planning Board, Zoning Board of Appeals, Youth Commission and Parks and Recreation Committees shall be as follows. All meetings shall

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 22, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN ROHR

More information

TUESDAY, JUNE 19, East Carson Street Helen Kawagoe Council Chambers CITY OF CARSON HOUSING AUTHORITY/ SUCCESSOR AGENCY/ CITY COUNCIL AGENDA

TUESDAY, JUNE 19, East Carson Street Helen Kawagoe Council Chambers CITY OF CARSON HOUSING AUTHORITY/ SUCCESSOR AGENCY/ CITY COUNCIL AGENDA HOUSING AUTHORITY/ SUCCESSOR AGENCY/ CITY COUNCIL 701 East Carson Street Helen Kawagoe Council Chambers Jawane Hilton, Mayor Pro Tem Lula Davis-Holmes, Councilmember Donesia L. Gause, City Clerk Albert

More information

Sacramento Valley Division City Managers Area Group Bylaws June 21, 2012

Sacramento Valley Division City Managers Area Group Bylaws June 21, 2012 Sacramento Valley Division City Managers Area Group Bylaws June 21, 2012 ARTICLE I NAME This organization shall be known as the Sacramento Valley Division City Managers' Area Group of the League of California

More information

BROOKTRAILS TOWNSHIP COMMUNITY SERVICES DISTRICT Board of Directors Regular Meeting Agenda

BROOKTRAILS TOWNSHIP COMMUNITY SERVICES DISTRICT Board of Directors Regular Meeting Agenda BROOKTRAILS TOWNSHIP COMMUNITY SERVICES DISTRICT Board of Directors Regular Meeting Agenda Board of Directors: President Tony Orth Vice-President Rick Williams Director George Skezas Director Tim Ramming

More information

PART I Introduction to Civil Litigation for the Paralegal

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

More information

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008 BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008 BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE Section 1. Name

More information

CHARTER. of the CITY OF PENDLETON

CHARTER. of the CITY OF PENDLETON CHARTER of the CITY OF PENDLETON As Amended Effective January 1, 1975 APPROVED BY THE ELECTORATE NOVEMBER 5, 1974 MARCH 28,1995 A BILL TO AMEND THE CHARTER OF THE CITY OF PENDLETON, IN UMATILLA COUNTY,

More information

MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING OCTOBER 15, 2018

MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING OCTOBER 15, 2018 VILLAGE OF FRANIZFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING OCTOBER 15, 2018 Mayor Jim Holland called the regular meeting of the Frankfort Village Board to order on Monday,, at

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

San Joaquin Valley Air Pollution Control District

San Joaquin Valley Air Pollution Control District San Joaquin Valley Air Pollution Control District GOVERNING BOARD Thomas W. Mayfield, Chair Supervisor, Stanislaus County Mike Maggard, Vice Chair Councilmember, City of Bakersfield Susan B. Anderson Supervisor,

More information

Home Rule Charter. Approved by Hillsborough County Voters September Amended by Hillsborough County Voters November 2002, 2004, and 2012

Home Rule Charter. Approved by Hillsborough County Voters September Amended by Hillsborough County Voters November 2002, 2004, and 2012 Home Rule Charter Approved by Hillsborough County Voters September 1983 Amended by Hillsborough County Voters November 2002, 2004, and 2012 P.O. Box 1110, Tampa, FL 33601 Phone: (813) 276-2640 Published

More information

Resolution No R36-40 Introduced: June 8, 2015 Adopted: June 8, 2015 Approved as to form and legality by the City Attorney

Resolution No R36-40 Introduced: June 8, 2015 Adopted: June 8, 2015 Approved as to form and legality by the City Attorney RULES OF PROCEDURE CITY COUNCIL CITY OF RICHMOND, VIRGINIA Resolution No. 2015-R36-40 Introduced: June 8, 2015 Adopted: June 8, 2015 Approved as to form and legality by the City Attorney TABLE OF CONTENTS

More information

REGULAR TOWN BOARD MEETING BURTON HALL 7:00 P.M.

REGULAR TOWN BOARD MEETING BURTON HALL 7:00 P.M. REGULAR TOWN BOARD MEETING BURTON HALL 7:00 P.M. PRESENT: Supervisor Shaw Councilwoman Lundberg Councilman Moy Councilman Brownell Councilman Herrick RECORDING SECRETARY: Sharon Archambeault OTHERS PRESENT:

More information

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA 2010-06-15 Chairman Supervisor Judy Pflueger - District 1 Vice Chairman Supervisor

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

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I

By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I The following By-Laws shall be used for the governing of the Delta Region in conjunction with the Charter of the Delta Region

More information

RULES OF PROCEDURE BOARD OF COUNTY SUPERVISORS PRINCE WILLIAM COUNTY, VIRGINIA. Amended November 21, 2017

RULES OF PROCEDURE BOARD OF COUNTY SUPERVISORS PRINCE WILLIAM COUNTY, VIRGINIA. Amended November 21, 2017 0 0 0 RULES OF PROCEDURE BOARD OF COUNTY SUPERVISORS PRINCE WILLIAM COUNTY, VIRGINIA Adopted January, Amended January,, January,, January,, January, 000, February, 000, March, 000, effective March, 000,

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on April 7, 2015. CALL TO ORDER 6:03 P.M.

More information