Mosquito and Vector Control Association of California (MVCAC) Board of Directors Meeting Minutes July 18, 2013

Size: px
Start display at page:

Download "Mosquito and Vector Control Association of California (MVCAC) Board of Directors Meeting Minutes July 18, 2013"

Transcription

1 Mosquito and Vector Control Association of California (MVCAC) Board of Directors Meeting Minutes July 18, 2013 Attendees D. Andrew Cox, Tehama County MVCD Craig Downs, Contra Costa MVCD Joel Buettner, Placer MVCD Ken Bayless, Greater LA County VCD Matt Ball, Butte County MVCD Erik Hawk, Marin/Sonoma MVCD Mike Alburn, Delta VCD Branka Lothrop, Coachella Valley MVCD Pete Esraelian, Consolidated MAD Embassy Suites Ontario 1325 E. Dryer Road Santa Ana, CA Staff Simone Parker, Meetings & Membership Specialist President D. Andrew Cox called the meeting to order at 9:11 a.m. Roll was called and a quorum was confirmed. President Cox announced that supplemental documents are available in the back of the room. Past President Ken Bayless moved to approve the May 3, 2013 and June 27, 2013 Board of Directors minutes as presented; seconded by Director Joel Buettner. Motion carried. Director Buettner moved to approve additional agenda item ratify bylaw amendments ; seconded by Trustee Pete Esraelian. Motion carried. President Report President Cox briefly covered mosquito activities and explained that the Executive Committee has been busy with the RFP. Executive Committee Report President Cox announced that the RFP went out on July 1, 2013 and are due by August 30, Clarification and interviews will take place in September. The Executive Committee will determine the final applicants. However, all applications will be sent to the board for consideration and input. Staff Report Cox announced that Executive Director Catherine Smith was unable to attend; Simone Parker will provide the staff update on her behalf. Parker viewed Director Smith s written report, highlights included: 2013 Yearbook, 2013

2 Proceedings, Bylaw Amendments, 2014 Conference and Administrative Policy. Director Mike Alburn requested that staff provide Administrative Policy due dates to the membership. Treasurer s Report David I Anson reviewed the following documents: MVCAC Financial Statements as of June 30, 2013 MVCAC Budget as of June 30, 2013 NPDES Financial Statements as of June 30, 2013 NPDES Budget as of June 30, 2013 Investment Matrix as of June 30, 2013 I Anson reported that the UBS cash investment will be moved to the checking account to cover any unexpected expenses. Trustee Council Report Pete Esraelian reported that the Trustee Council plans to hold Sexual Harassment Prevention Training at the 2014 Annual Conference. The committee is working on developing the entire trustee sessions for the Annual Conference. Simone Parker will provide a brief overview on how to navigate the website. Committee Reports Finance Mike Alburn thanked the committee for their efforts. On June 26, 2013 the Finance and Executive Committees met to discuss direction on liquidity. The committees discussed the $5,000 in credit card fees and how to offset the excess costs. Information Technology Peter Bonkrude announced that Bborie Park will resign officially on July 26, CVEC will be making arrangement for Gateway, Chris Barker will be the new contact for the PART Proposal. CVEC will have a new employee by August. As a result in Bborie s departure, there will be a delay in finalization of PART. Bonkrude will submit a written report. Integrated Vector Management Jamie Scott will send a mosquito fish survey out in the next month; she asked that members please fill it out. Resistant testing was conducted with resistant found in Sumithrin; no resistant was found in Naled. The committee is still looking and trying to find the resistant cause. Legislative Past President Ken Bayless announced that his district is being faced with a resolution to create legislation that would give the City of Carson to remove their trustee serving on the Greater LA MVCD at will. If the legislation is approved it could ultimately affect all districts in the future. Matt Ball gave a legislative report. Highlights included AB 896, legislator recess and CEQA reform. A BMP ad hoc committee made up of Dave Brown, Matt Ball, Jon Blegen, Ralph Heim and Catherine Smith was developed; they will meet to discuss AB 896. The bill has until January 31, 2014 to pass. Dave Brown asked that Allen Inman be added to the BMP ad hoc committee.

3 Public Relations Ada Barros covered current committee activities. The group is currently working on an online guide, a new PR website, a district services survey and a new process for the trustee spotlight in the newsletter. Dan Wilson and staff member Justin Lewis are working on historical archives. Public Relations subcommittees are working on a repellent card; basic repellent information. Barros was approached by Cutter s Northern California sales representative to provide discounts to agencies. The Public Relations Committee will conduct a three (3) hour training on Wednesday during the Fall Meeting. The training will cover how media thinks, use newsworthy messages, manage interview questions, dealing with difficult interview questions and nonverbal communication. Barros expressed the need for a social Media policy; MVCAC should have some sort of online presents. She covered the importance of MVCAC having a social media accounts. Included in the Board packet is a social media strategy proposal for consideration; the goal would be to have the administrator facilitate and manage the account. The board agreed that a social media campaign is needed. Training and Certification Vector & Vector Borne Disease A written report was submitted. Vector Control Research Nominating Ken Bayless reported that Allan Inman and Ken Fujioka have been nominated for the incoming MVCAC Vice President. Ballots will be sent out for vote by the membership. NPDES Gary Goodman announced that the goal of the Regulatory Affairs committee is to eliminate visual and monitoring component of the permit. There are a half of dozen of products that are not on the list; they are trying to get them added. The State Board claims they are working on a process of adding the new products. Goodman doesn t foresee it getting resolved until the permit/monitoring is resolved. Goodman reported that Bonnie de Berry has left URS; our new contact is Terry Cook. Currently MVCAC isn t spending any money with URS with monitoring on hold. Reeves New Investigator Award Regulatory Affairs David Brown reported that a meeting with Diana Masina, Jonathan Bishop and staff from the Water Board was held; no interest in further toxicity monitoring. There was discussion to administratively amend the permit; they would prefer to not open the permit.

4 Brown announced there is not a lot of interest in adding provisions to the CEQA check list. MVCAC is still trying to add the language. Currently the checklist is being reviewed; our regulatory affairs indicated that if the association wanted to spend $150,000 they could explore getting the checklist added. There isn t any guarantee that it would be added after all is said and done and the money is spent. Ad hoc RT PCR/In house Testing Written report will be submitted. Reports from MVCAC Region Southern Director Branka Lothrop reported that no meeting has been held; four districts were able to pull together $26,000 plus dollars to fund aedes albopictus. Southern San Joaquin Director Mike Alburn briefly reviewed his written report. Northern Sacramento A written report will be submitted. Coastal The Coastal region met on July 10, The region hopes to have the EIR complete by the end of the year. They are working on a biological evaluation on the wetlands; with hopes for a 5 year renewal. The biological evaluation has cost $22,000. CVEC CDPH/VBDS Renjie Hu gave the CDPH/VBDS report in Vicki Kramer s absence. He announced that CDPH hired three new employees for the Elk Grove office. CDPH is working on public education materials and a survey to obtain information on Aedes aegypt. CDPH has partnered with CDC experts to map Aedes aegypt; holding Friday Conference calls to discuss developments. West Nile Virus is in full swing with surveillance results coming quickly. VCJPA AMCA Written report was submitted.

5 CSDA CCDEH Mosquito Research Foundation Craig Downs reported that MRF has created a promotional piece; samples are available in the back of the room. Two new board members have been added; Bill Reisen has resigned from the board. Downs thanked ADAPCO and Valent for their contribution. Grant applications are currently underway. Old Business MVCAC has put together an HR drop box. Downs thanked those districts that have put information in the drop box. New Business No new business. Additional Approval of Agenda Items President Elect Craig Downs moved to approve ratification of the proposed bylaw changes as presented; seconded by Director Matt Ball. Motion carried. Having no further business to discuss Director Matt Ball moved to adjourn the meeting at 11:28 a.m.; seconded by President Elect Craig Downs. Motion carried. Respectfully submitted by, Simone Parker, CMP Meetings & Membership Specialist

County of Santa Clara Fairgrounds Management Corporation

County of Santa Clara Fairgrounds Management Corporation County of Santa Clara Fairgrounds Management Corporation DATE: TIME: PLACE: August 30, 2017, Regular Meeting 2:00 PM Directors' Conference Room, Governor's House SCCFMC 344 Tully Road San Jose, CA 95111

More information

American Mosquito Control Association March 28, 2015

American Mosquito Control Association March 28, 2015 AMCA Board Members in Attendance Ken Linthicum, President-Elect Stanton Cope, Vice President Roxanne Connelly, Past President Gary Hatch, Treasurer Larry Smith, Industry Paul Capotosto, North Atlantic

More information

American Mosquito Control Association September 20, 2016 Town and Country Resort & Convention Center

American Mosquito Control Association September 20, 2016 Town and Country Resort & Convention Center Town and Country Resort & Convention Center AMCA Board Members in Attendance Stan Cope, President Wayne Gale, President-Elect Bill Walton, Vice President Ken Linthicum, Past President Gary Hatch, Treasurer

More information

California Association of Code Enforcement Officers Board of Directors Annual Meeting

California Association of Code Enforcement Officers Board of Directors Annual Meeting California Association of Code Enforcement Officers Board of Directors Annual Meeting 1. Welcome and Introductions Embassy Suites Ontario 3663 E Guasti Road Ontario, CA 91761 Room: Sierra Nevada A&B Saturday,

More information

San Joaquin Valley Insurance Authority

San Joaquin Valley Insurance Authority San Joaquin Valley Insurance Authority Meeting Minutes: December 4, 2009 10:00 AM BOARD OF DIRECTORS SUSAN B. ANDERSON JUDITH CASE MIKE ENNIS ALLEN ISHIDA PHIL LARSON DEBORAH POOCHIGIAN PETE VANDER POEL

More information

CONTRA COSTA MOSQUITO AND VECTOR CONTROL DISTRICT BOARD MEETING MINUTES NO. 14-4

CONTRA COSTA MOSQUITO AND VECTOR CONTROL DISTRICT BOARD MEETING MINUTES NO. 14-4 CONTRA COSTA MOSQUITO AND VECTOR CONTROL DISTRICT BOARD MEETING MINUTES NO. 14-4 A regular meeting of the Board of Trustees of the Contra Costa Mosquito and Vector Control District was held on July 14,

More information

Marin/Sonoma Mosquito & Vector Control District. 595 Helman Lane. Cotati, California (toll free) (fax)

Marin/Sonoma Mosquito & Vector Control District. 595 Helman Lane. Cotati, California (toll free) (fax) DATE: January 10, 2018 TIME: 7:00 PM LOCATION: District Headquarters 595 Helman Lane Cotati, Ca 94931 Marin/Sonoma Mosquito & Vector Control District 595 Helman Lane Cotati, California 94931 1-800-231-3236

More information

BOARD OF DIRECTORS AND MEMBERSHIP MEETING MINUTES January 15th, 2015 Sacramento, CA.

BOARD OF DIRECTORS AND MEMBERSHIP MEETING MINUTES January 15th, 2015 Sacramento, CA. BOARD OF DIRECTORS AND MEMBERSHIP MEETING MINUTES January 15th, 2015 Sacramento, CA. A regular meeting of the Board of Directors of the California Tow Truck Association was held on Thursday, January 15th,

More information

c/o: Placer County Water Agency River P.O. Box 6570, Auburn CA Authority (530) MINUTES BOARD OF DIRECTORS AMERICAN RIVER AUTHORITY

c/o: Placer County Water Agency River P.O. Box 6570, Auburn CA Authority (530) MINUTES BOARD OF DIRECTORS AMERICAN RIVER AUTHORITY American c/o: Placer County Water Agency River P.O. Box 6570, Auburn CA 95604 Authority (530) 823-4860 MINUTES BOARD OF DIRECTORS AMERICAN RIVER AUTHORITY Monday, June 22, 2015 2:00 p.m. Adjourned Regular

More information

California Grand Jurors Association Board of Directors Meeting August 28, 2012 M I N U T E S

California Grand Jurors Association Board of Directors Meeting August 28, 2012 M I N U T E S California Grand Jurors Association Board of Directors Meeting August 28, 2012 M I N U T E S Call to Order & Roll Call: The roll was taken and the meeting began at 7:00 P.M. Present: Absent: Also: Boultinghouse,

More information

Board Meeting 05/29/2002, Wednesday San Diego, CA. Regency Room, Horton Grand. Meeting called to order by President Roger Ohman, Jr.

Board Meeting 05/29/2002, Wednesday San Diego, CA. Regency Room, Horton Grand. Meeting called to order by President Roger Ohman, Jr. P.O. Box 61589 Vancouver, WA. 98666-1589 Bus. 1-800-690-3921 Fax: (360)-834-3507 Board Meeting 05/29/2002, Wednesday San Diego, CA. Regency Room, Horton Grand Meeting called to order by President Roger

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

SHASTA MOSQUITO AND VECTOR CONTROL DISTRICT

SHASTA MOSQUITO AND VECTOR CONTROL DISTRICT SHASTA MOSQUITO AND VECTOR CONTROL DISTRICT July 19, 2016 1:00 P.M. District Office, 19200 Latona Road, Anderson, CA 96007 MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES 1. Call to Order: District

More information

Regular Meeting of the Board of Trustees of the Butte County Mosquito and Vector Control District held February 11, 2009.

Regular Meeting of the Board of Trustees of the Butte County Mosquito and Vector Control District held February 11, 2009. Regular Meeting of the Board of Trustees of the Butte County Mosquito and Vector Control District held February 11, 2009. Members Present: Member Excused: Members Absent: Also Present: A. Tom Anderson,

More information

Citrus Research Board Meeting Wednesday, October 3, :00 PM

Citrus Research Board Meeting Wednesday, October 3, :00 PM Citrus Research Board Meeting Wednesday, October 3, 2018 12:00 PM Citrus Research Board Large Conference Room 217 N. Encina Street. Visalia, CA 93291 A meeting of the Citrus Research Board was called to

More information

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO. 2011-02 A regular meeting of the Board of Trustees of the Greater Los Angeles County Vector Control District was held at 7:00p.m. on Thursday,

More information

Helen Hutchison President

Helen Hutchison President LWVC Convention Call to Order Helen Hutchison President LWV Oakland Sponsor Recognition We want to extend our deep appreciation to all of our sponsors across the state for making this convention possible.

More information

Cabrillo College ASSOCIATED STUDENTS CONSTITUTION

Cabrillo College ASSOCIATED STUDENTS CONSTITUTION Cabrillo College ASSOCIATED STUDENTS CONSTITUTION Preamble We, the students of Cabrillo College, in order to provide an effective democratic Student Government do hereby make the following commitments:

More information

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

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

More information

September 17, 2018, 1:30 p.m. Sites Project Authority Minutes

September 17, 2018, 1:30 p.m. Sites Project Authority Minutes SITES PROJECT AUTHORITY P.O. BOX 517 122 OLD HIGHWAY 99 WEST MAXWELL, CALIFORNIA, 95955 www.sitesproject.org JIM WATSON, GENERAL MANAGER 530.410.8250 YOLANDA TIRADO, CLERK 530.438.2309 YTirado@SitesProject.org

More information

Minutes. Sacramento Suburban Water District Regular Board Meeting Monday, April 18, 2016

Minutes. Sacramento Suburban Water District Regular Board Meeting Monday, April 18, 2016 Minutes Sacramento Suburban Water District Regular Board Meeting Monday, April 18, 2016 Call to Order President Thomas called the meeting to order at 6:34 p.m. Roll Call Directors Present: Directors Absent:

More information

BUTTE COUNTY GRAND JURY REPORT OROVILLE MOSQUITO ABATEMENT DISTRICT

BUTTE COUNTY GRAND JURY REPORT OROVILLE MOSQUITO ABATEMENT DISTRICT BUTTE COUNTY GRAND JURY REPORT 2009-2010 OROVILLE MOSQUITO ABATEMENT DISTRICT SUMMARY As a matter of routine business and in accordance with California law, the Butte County Grand Jury receives and considers

More information

Regular Minutes of the Board of Trustees of the Butte County Mosquito and Vector Control District Meeting held January 13, 2010

Regular Minutes of the Board of Trustees of the Butte County Mosquito and Vector Control District Meeting held January 13, 2010 Regular Minutes of the Board of Trustees of the Butte County Mosquito and Vector Control District Meeting held January 13, 2010 Members Present: Members Excused: Members Absent: Also Present: A. Tom Anderson,

More information

Hawaiian Paradise Park Owners Association APPROVED Board of Directors Special Meeting Minutes November 5, 2018

Hawaiian Paradise Park Owners Association APPROVED Board of Directors Special Meeting Minutes November 5, 2018 HPP BOD Special Meeting Minutes November 5, 2018 Page 1 of 6 Hawaiian Paradise Park Owners Association APPROVED Board of Directors Special Meeting Minutes November 5, 2018 I. Call to Order: Larry Kawaauhau

More information

Cornell Employee Assembly Minutes of the October 4, 2017 Meeting 12:15-1:30 PM 401 Physical Sciences Building

Cornell Employee Assembly Minutes of the October 4, 2017 Meeting 12:15-1:30 PM 401 Physical Sciences Building Cornell Employee Assembly Minutes of the October 4, 2017 Meeting 12:15-1:30 PM 401 Physical Sciences Building I. Call to Order U. Smith called the meeting to order at 12:15pm. a. Members Present: I. Allen,

More information

AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE. March 15, :30 3:30 p.m. Irvine Ranch Water District Sand Canyon Avenue Irvine, CA 92618

AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE. March 15, :30 3:30 p.m. Irvine Ranch Water District Sand Canyon Avenue Irvine, CA 92618 AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE March 15, 2017 1:30 3:30 p.m. Irvine Ranch Water District 15600 Sand Canyon Avenue Irvine, CA 92618 Peer Swan, Chair Irvine Ranch Water District Andrew

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

Virginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA Phone (540) FAX (540)

Virginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA Phone (540) FAX (540) Virginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA 24141 Phone (540) 639-1524 FAX (540) 831-6093 Bland County Henry M. Blessing Lace (Nick) Asbury Craig

More information

SBVC Classified Senate BYLAWS

SBVC Classified Senate BYLAWS SBVC Classified Senate BYLAWS BYLAW I MEMBERSHIP Voting Membership Voting members are permanent classified employees assigned to San Bernardino Valley College as defined in Article 4 of the Senate Constitution.

More information

BOARD MEETING NOTICE. Board Meeting Agenda - revised

BOARD MEETING NOTICE. Board Meeting Agenda - revised GOAL Academy Excellence In Virtual Education Mission GOAL Academy students will graduate with life skills, post-secondary and workforce readiness, assuring they will become productive members of society.

More information

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. March 8, 2017

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. March 8, 2017 I. Call To Order SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES March 8, 2017 Board Chairman Van Dusen called the regular meeting of the Agency to order at 6:01p.m. at Oakton

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 Judith G. Case, Chair Supervisor, Fresno County Sam Armentrout, Vice Chair Mayor, City of Madera Barbara Patrick Supervisor, Kern County

More information

Joint Meeting of the Policy and Operations Board of Directors. May 3, :00 am to 1:00 pm. City of Marina Public Library, Community Meeting Room

Joint Meeting of the Policy and Operations Board of Directors. May 3, :00 am to 1:00 pm. City of Marina Public Library, Community Meeting Room Joint Meeting of the Policy and Operations Board of Directors May 3, 2017-9:00 am to 1:00 pm City of Marina Public Library, Community Meeting Room 190 Seaside Avenue, Marina CA 93933 MINUTES 1. The meeting

More information

BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT

BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT REVISED JUNE 2016 BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT Article I: Identity These are the By-Laws of the Perdido Key Association, Incorporated, herein called the Association,

More information

Association of Governments

Association of Governments Kings County Association of Governments Member Agencies: Cities of Avenal, Corcoran, Hanford and Lemoore, County of Kings Chair: Joe Neves 339 W. D Street, Suite B Lemoore, CA 93245 Tel. (559) 852-2654

More information

Marin Public Financing Authority Annual Board Meeting

Marin Public Financing Authority Annual Board Meeting Marin Public Financing Authority Annual Board Meeting County of Marin, State of California Las Gallinas Valley Sanitary District District Conference Room 300 Smith Ranch Road San Rafael, California, 94903

More information

SOUTH PLACER FIRE DISTRICT BOARD OF DIRECTORS Workshop Meeting Minutes August 19, 2015

SOUTH PLACER FIRE DISTRICT BOARD OF DIRECTORS Workshop Meeting Minutes August 19, 2015 SOUTH PLACER FIRE DISTRICT BOARD OF DIRECTORS Workshop Meeting Minutes August 19, 2015 The South Placer Fire District Goal Setting Workshop meeting was called to order at 5:27 p.m. on Wednesday, August

More information

SAFE Board of Directors

SAFE Board of Directors Capital Valley Regional Service Authority For Freeways & Expressways 1415 L Street, Suite 300 Sacramento, CA 95814 tel: 916.321.9000 fax: 916.321.9551 tdd: 916.321.9550 www.sacog.org SAFE Board of Directors

More information

American Dairy Products Institute

American Dairy Products Institute American Dairy Products Institute - - MINUTES of the BOARD OF DIRECTORS MEETING Tuesday, April 28, 2015 Hyatt Regency Chicago Chicago, Illinois - - Attendance Directors: Doug Wilke, President Craig Alexander

More information

M I N U T E S Note: These minutes may be revised until approved at the next Board meeting.

M I N U T E S Note: These minutes may be revised until approved at the next Board meeting. PACIFIC COAST REGION NATIONAL MODEL RAILROAD ASSOCIATION BOARD OF DIRECTORS Regular Meeting Wednesday, April 23, 2003 Crowne Plaza Hotel, Pleasanton, California PCR Annual Convention Tri-Valley Zephyr

More information

MINUTES APPROVAL OF MINUTES. Trustee Lindsay Anderson presented the Minutes from the Board Governance Committee meeting of March 12, 2015.

MINUTES APPROVAL OF MINUTES. Trustee Lindsay Anderson presented the Minutes from the Board Governance Committee meeting of March 12, 2015. MINUTES Meeting of the Board Governance Committee of the Board of Trustees of the State Universities Retirement System 10:30 a.m., Friday, June 12, 2015 The Northern Trust 50 South LaSalle Street, Global

More information

BOARD OF DIRECTORS CALIFORNIA ELECTRONIC RECORDING TRANSACTION NETWORK AUTHORITY (CERTNA) 10:00 AM. San Joaquin County Assessor-Recorder

BOARD OF DIRECTORS CALIFORNIA ELECTRONIC RECORDING TRANSACTION NETWORK AUTHORITY (CERTNA) 10:00 AM. San Joaquin County Assessor-Recorder MEETING NOTICE and AGENDA BOARD OF DIRECTORS CALIFORNIA ELECTRONIC RECORDING TRANSACTION NETWORK AUTHORITY (CERTNA) AGENDA DESCRIPTIONS Thursday, March 10th, 2016 10:00 AM San Joaquin County Assessor-Recorder

More information

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO. 2017-07 The regular meeting of the Board of Trustees of the Greater Los Angeles County Vector Control District was held at 7:00 p.m. on Thursday,

More information

MINUTES OF THE REGULAR BOARD OF DIRECTORS MEETING WEDNESDAY, DECEMBER 5, :00 AM

MINUTES OF THE REGULAR BOARD OF DIRECTORS MEETING WEDNESDAY, DECEMBER 5, :00 AM Item #1 MINUTES OF THE REGULAR BOARD OF DIRECTORS MEETING WEDNESDAY, DECEMBER 5, 2018 10:00 AM Call to Order Chair Zaragoza called the regular meeting of the Board of Directors of Gold Coast Transit District

More information

AGENDA OF A REGULAR MEETING OF THE DILLON ROAD JOINT POWERS AUTHORITY

AGENDA OF A REGULAR MEETING OF THE DILLON ROAD JOINT POWERS AUTHORITY Meeting Location: Showroom at Spotlight 29 Casino 46-200 Harrison Place, Coachella, CA 92236 www.fantasyspringsresort.com www.coachella.org www.29palmstribe.org AGENDA OF A REGULAR MEETING OF THE DILLON

More information

Board of Directors Regular Meeting. June 22, 2017 Meeting Minutes. Officers of the Corporation Present Chair of the Board and Director

Board of Directors Regular Meeting. June 22, 2017 Meeting Minutes. Officers of the Corporation Present Chair of the Board and Director 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 Board of s Regular Meeting Meeting Minutes A regular meeting of the Board of s of the Bay Area Stormwater Management Agencies Association was held

More information

Minutes for Thursday January 21, 2016

Minutes for Thursday January 21, 2016 Minutes for Thursday January 21, 2016 Our President and Vice President were delayed with bad weather and traffic conditions. In the absence of the President and 1 st Vice President, the meeting was called

More information

Minutes-Special Meeting/Public Hearing June 25,

Minutes-Special Meeting/Public Hearing June 25, Placer Mosquito and Vector Control District Board of Trustees Special Board Meeting MINUTES Monday, June 25, 2007-3:30 p.m. Board of Supervisors Chambers Placer County Administrative Center, 175 Fulweiler

More information

CITY of LAGUNA WOODS CITY COUNCIL AGENDA

CITY of LAGUNA WOODS CITY COUNCIL AGENDA CITY of LAGUNA WOODS CITY COUNCIL AGENDA Adjourned Regular Meeting Tuesday, February 3, 2015 9:00 a.m. Laguna Woods City Hall 24264 El Toro Road Laguna Woods, California 92637 Noel Hatch Mayor Pro Tem

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

Minutes of General Membership Meeting April 10, 2004

Minutes of General Membership Meeting April 10, 2004 Minutes of General Membership Meeting April 10, 2004 President Ken Osborne called the general membership meeting to order at 9am and gave a summary of the by-laws for the general membership meetings. These

More information

Directors Present: Barbara Danz, President; Tony Stefani, Vice President; Janet S. Grant; Jon Northrop; Virginia Quinan

Directors Present: Barbara Danz, President; Tony Stefani, Vice President; Janet S. Grant; Jon Northrop; Virginia Quinan Friday, January, 00, at : a.m., District Board Room, 0 Alpine Meadows Road.. CALL TO ORDER President Danz called the meeting to order at : a.m. PLEDGE OF ALLEGIANCE Those attending joined in reciting the

More information

DISTRICT 1 LEADERSHIP GROUP BYLAWS THE DISTRICT 1 LEADERSHIP GROUP

DISTRICT 1 LEADERSHIP GROUP BYLAWS THE DISTRICT 1 LEADERSHIP GROUP DISTRICT 1 LEADERSHIP GROUP BYLAWS THE DISTRICT 1 LEADERSHIP GROUP The District 1 Leadership Group was the inspiration of our founding City of San José Councilmember for District 1, Pete Constant. His

More information

TECHNICAL COMMITTEE ON ELECTRONIC SAFETY EQUIPMENT. Double Tree by Hilton & Suites Pittsburgh Downtown One Bigelow Square Pittsburgh, PA 15219

TECHNICAL COMMITTEE ON ELECTRONIC SAFETY EQUIPMENT. Double Tree by Hilton & Suites Pittsburgh Downtown One Bigelow Square Pittsburgh, PA 15219 TECHNICAL COMMITTEE ON ELECTRONIC SAFETY EQUIPMENT Double Tree by Hilton & Suites Pittsburgh Downtown One Bigelow Square Pittsburgh, PA 15219 NFPA 1802 Draft Development Meeting May 2-4, 2017 AGENDA Meeting

More information

The President calls the meeting to order: 2:39 PM Eastern, 1:39 PM Central. The President led the Pledge of Allegiance

The President calls the meeting to order: 2:39 PM Eastern, 1:39 PM Central. The President led the Pledge of Allegiance 2017 October Board Meeting Of The Board of Directors Of The Institutional Locksmiths' Association Minutes Date: October 1, 2017 Location: ONLINE Meeting: #4 Meeting Rules: Established Quorum - January

More information

LOCAL AGENCY FORMATION COMMISSION (LAFCo) OF NEVADA COUNTY DRAFT MINUTES. Special Meeting

LOCAL AGENCY FORMATION COMMISSION (LAFCo) OF NEVADA COUNTY DRAFT MINUTES. Special Meeting LOCAL AGENCY FORMATION COMMISSION (LAFCo) OF NEVADA COUNTY DRAFT MINUTES Special Meeting July 19, 2018 10:00 a.m. Town Council Chamber... Truckee Town Hall 10183 Truckee Airport Road, Truckee, CA 96161

More information

Child Abuse Council of Santa Clara County Executive Committee Meeting - MINUTES. Second Start Bouret Drive San Jose, CA 95118

Child Abuse Council of Santa Clara County Executive Committee Meeting - MINUTES. Second Start Bouret Drive San Jose, CA 95118 Child Abuse Council of Santa Clara County Executive Committee Meeting - MINUTES Second Start 1325 Bouret Drive San Jose, CA 95118 Thursday, February 27th, 2014 @ 9:00 am AGENDA 1. Call to Order/ Roll Call

More information

ATA REGULAR BOARD MEETING AGENDA

ATA REGULAR BOARD MEETING AGENDA ATA REGULAR BOARD MEETING AGENDA February 15, 2017 I. Opening Prayer II. III. IV. Pledge of Allegiance Roll Call Approval of November 16, 2016 Regular Board of Directors Meeting Minutes V. Treasurer s

More information

TOBACCO PREVENTION AND CONTROL EXECUTIVE COMMITTEE MEETING MINUTES -- FINAL

TOBACCO PREVENTION AND CONTROL EXECUTIVE COMMITTEE MEETING MINUTES -- FINAL 1:00 p.m. to 3:00 p.m., Center for Tobacco Prevention and Control Policy Staff Office, 4023 State Street Suite 65, Bismarck, ND PARTICIPANTS: Executive Committee members: Ms. Theresa Will chair, Ms. Javayne

More information

MINUTES University of Florida Board of Trustees Committee on Governance September 21, 2012 Lake Wauberg

MINUTES University of Florida Board of Trustees Committee on Governance September 21, 2012 Lake Wauberg MINUTES University of Florida Board of Trustees Committee on Governance September 21, 2012 Lake Wauberg 1. Call to Order Chair Cameron welcomed the Committee members and other Trustees attending the meeting,

More information

STAGECOACH PROPERTY OWNERS ASSOCIATION Meeting of the Board of Directors Oak Creek Community Center Steamboat Springs, Colorado August 18, 2018

STAGECOACH PROPERTY OWNERS ASSOCIATION Meeting of the Board of Directors Oak Creek Community Center Steamboat Springs, Colorado August 18, 2018 STAGECOACH PROPERTY OWNERS ASSOCIATION Meeting of the Board of Directors Oak Creek Community Center Steamboat Springs, Colorado August 18, 2018 Board Members Present: John Troka (President), Rob Walker

More information

THE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS

THE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS THE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS ARTICLES OF INCORPORATION ARTICLE I: NAME, DURATION, REGISTERED OFFICE AND AGENT A. The name of this

More information

PROPOSAL EVALUATION FORM

PROPOSAL EVALUATION FORM A. PROPOSAL EVALUATION FORM SAMPLE PROPOSAL EVALUATION FORM DATE: EVALUATOR: RESPONDENT: PROJECT: CRITERIA MAXIMUM POINTS SCORE 1. Project Technical and Related Experience 25 2. Methodology and Approach

More information

Public Agency Compensation Trust. Date: April 28, 2005 Time: 5:00 p.m.

Public Agency Compensation Trust. Date: April 28, 2005 Time: 5:00 p.m. Nevada Public Agency Insurance Pool Public Agency Compensation Trust 201 S. Roop Street, Suite 102 Carson City, NV 89701-4779 Toll Free Phone (877) 883-7665 Telephone (775) 885-7475 Facsimile (775) 883-7398

More information

SAN RAMON VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING

SAN RAMON VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING SAN RAMON VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING Minutes -May 23,2018 Minutes Board of Directors Regular Board Meeting MISSION STATEMENT In the spirit of our tradition, we strive

More information

RUNNING EFFECTIVE MEETINGS

RUNNING EFFECTIVE MEETINGS RUNNING EFFECTIVE MEETINGS School Community Council Symposium Tuesday, March 2, 2010 Students Come First A brief overview of the Good Spirit School Division structure... Policy Governance Model The Board

More information

Maitland Valley Conservation

Maitland Valley Conservation Maitland Valley Conservation Working for a Healthy Environment! Board of Directors Meeting #7111 September 21, 2011 DIRECTORS PRESENT: Wilf Gamble, Deb Shewfelt, Dave Baker, Jim Campbell, Matt Duncan,

More information

Pacifica National Board Finance Committee Adjourned Meeting - June 7, 2007 MINUTES

Pacifica National Board Finance Committee Adjourned Meeting - June 7, 2007 MINUTES Pacifica National Board Finance Committee Adjourned Meeting - June 7, 2007 MINUTES An adjourned meeting of the PNB Finance Committee was called to order at 5:18 pm PDT by Chair LaVarn Williams with Terry

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

CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING April 16, 2012 at 6:30 p.m.

CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING April 16, 2012 at 6:30 p.m. CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING April 16, 2012 at 6:30 p.m. The Council of the Corporation of the Municipality of Brighton met in Council Chambers on the above date at 6:30

More information

Authority Board Special TEP Meeting MINUTES

Authority Board Special TEP Meeting MINUTES MEETING DATE: MEMBERS PRESENT: Janet Abelson, Newell Arnerich, Sherry McCoy for Tom Butt (Absent), David Durant, Federal Glover (arrived at 6:28 p.m.), Dave Hudson, Karen Mitchoff, Julie Pierce, Kevin

More information

Grand Jurors Association of Orange County Board of Directors Meeting Minutes February 7, 2019 (Amended and Revised )

Grand Jurors Association of Orange County Board of Directors Meeting Minutes February 7, 2019 (Amended and Revised ) Grand Jurors Association of Orange County Board of Directors Meeting Minutes February 7, 2019 (Amended and Revised 03-07-19) 1. Call to Order The meeting was called to order by President Stan Ness at 10:13

More information

PENNSYLVANIA PHYSICAL THERAPY ASSOCIATION BOARD OF DIRECTORS MEETING JUNE 16, 2016 MINUTES

PENNSYLVANIA PHYSICAL THERAPY ASSOCIATION BOARD OF DIRECTORS MEETING JUNE 16, 2016 MINUTES BOARD MEMBERS PARTICIPATING: Lauren Bilski, Student Liaison to the Board Colleen Chancler, President Elect Jamie Dunlap-Coates, Southwest District Director Robin Dole, Chief Delegate Beth Gustafson, Northwest

More information

CCANA Minutes February 5, New GSR s, Alternate GSR s: Ria, for Midday Serenity; Joel, for The Healing Starts Here

CCANA Minutes February 5, New GSR s, Alternate GSR s: Ria, for Midday Serenity; Joel, for The Healing Starts Here CCANA Minutes February 5, 2018 7:00 Chris F., Chair, opened the meeting. Rachel read the 12 Traditions. New GSR s, Alternate GSR s: Ria, for Midday Serenity; Joel, for The Healing Starts Here ROLL CALL:

More information

California Grand Jurors Association Board of Directors Meeting August 22, 2017

California Grand Jurors Association Board of Directors Meeting August 22, 2017 California Grand Jurors Association Board of Directors Meeting August 22, 2017 MINUTES A. Call to Order and Roll Call The roll was taken, and the meeting began at 7:09 PM. Present: Absent: Directors Andi

More information

GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES MINUTES November 15, 2018

GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES MINUTES November 15, 2018 GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES MINUTES November 15, 2018 PRESENT: M. David Johnson John Miller (Board) Allan Ruter Carol Schmitt Stella Kalfas Kathy Vega ABSENT: PRESENT: (Staff) GUESTS: Wendy

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

ACTION CALENDAR AGENDA

ACTION CALENDAR AGENDA SWEETWATER AUTHORITY GOVERNING BOARD MINUTES OF THE REGULAR MEETING October 11, 2017 The Governing Board of Sweetwater Authority held a Regular meeting on Wednesday, October 11, 2017, at the Sweetwater

More information

CITIZENS ADVISORY COMMITTEE and 2000 MEASURE A CITIZENS WATCHDOG MINUTES

CITIZENS ADVISORY COMMITTEE and 2000 MEASURE A CITIZENS WATCHDOG MINUTES CALL TO ORDER CITIZENS ADVISORY COMMITTEE and 2000 MEASURE A CITIZENS WATCHDOG COMMITTEE Wednesday, August 8, 2018 MINUTES The Regular Meeting of the Citizens Advisory Committee (CAC)/2000 Measure A Citizens

More information

Minutes for the Regular Meeting of the ASCWD Board of Directors, November 12,

Minutes for the Regular Meeting of the ASCWD Board of Directors, November 12, Friday, November, 00 at :0 a.m., District Board Room, 0 Alpine Meadows Road. 0 0 0. CALL TO ORDER President Bass called the meeting to order at :0 a.m. PLEDGE OF ALLEGIANCE Those attending joined in reciting

More information

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, July 9, 2018

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, July 9, 2018 REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, July 9, 2018 Peninsula Clean Energy 2075 Woodside Road, Redwood City, CA 94061 8:00 a.m. Meetings are accessible

More information

Agenda October 25, 2011

Agenda October 25, 2011 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II Mark D. Marshall, District III Chairman Gary J. Evans, District IV, Vice chairman Denise J. Carter, District V COUNTY OF

More information

Technical Advisory Committee MINUTES

Technical Advisory Committee MINUTES Technical Advisory Committee Wednesday, September 13, 2017 MINUTES CALL TO ORDER The Regular Meeting of the Technical Advisory Committee (TAC) was called to order at 1:32 p.m. by Chairperson Morley in

More information

NATIONAL RENDEZVOUS & LIVING HISTORY FOUNDATION DEC. 17TH, 2003 PHONE-CONFERENCE MEETING MINUTES (1 of 5 Pages Total)

NATIONAL RENDEZVOUS & LIVING HISTORY FOUNDATION DEC. 17TH, 2003 PHONE-CONFERENCE MEETING MINUTES (1 of 5 Pages Total) NATIONAL RENDEZVOUS & LIVING HISTORY FOUNDATION DEC. 17TH, 2003 PHONE-CONFERENCE MEETING MINUTES (1 of 5 Pages Total) The Meeting was called to order at 7:40Pm (EST) 1. The Chairman began by welcoming

More information

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

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

More information

PARENT TEACHER ASSOCIATION OF P.S. 261

PARENT TEACHER ASSOCIATION OF P.S. 261 REVISED BYLAWS OF THE PARENT TEACHER ASSOCIATION OF P.S. 261 to be voted on at the Annual Meeting, May 23, 2018 Article I Name The name of the association shall be: Parent Teacher Association of P.S.

More information

TRANSIT PLANNING & OPERATIONS COMMITTEE MINUTES

TRANSIT PLANNING & OPERATIONS COMMITTEE MINUTES TRANSIT PLANNING & OPERATIONS COMMITTEE Wednesday, March 18, 2015 MINUTES CALL TO ORDER The Regular Meeting of the Transit Planning and Operations (TP&O) Committee was called to order at 11:03 a.m. by

More information

Motions that occurred by between October and January meetings:

Motions that occurred by  between October and January meetings: WASFAA Executive Council Meeting January 27-28, 2005 Brickstone s Doubletree Hotel-Mission Valley San Diego CA Present: Jim White, Kate Peterson, Steve Herndon, Kay Soltis, Lana Walter, Kathie Anderson,

More information

Minutes. Friday, May 27, 2016

Minutes. Friday, May 27, 2016 Minutes CSRT Annual General Business Meeting Westin Hotel, Ottawa, ON Friday, May 27, 2016 1. Welcome and Call to Order Jessie Cox, CSRT President, called the meeting to order at 08:00 hours. She welcomed

More information

Bylaws of the International Blind Sports Federation

Bylaws of the International Blind Sports Federation Bylaws of the International Blind Sports Federation 1. Purposes 1.1 The purposes of these bylaws are to augment the provisions of the International Blind Sports Federation s Constitution and to set out

More information

M-S-R ENERGY AUTHORITY MEMORANDUM

M-S-R ENERGY AUTHORITY MEMORANDUM Date: December 29, 2017 M-S-R ENERGY AUTHORITY MEMORANDUM To: From: Subject: M-S-R EA Technical Committee Martin R. Hopper, General Manager Thursday January 4, 2018, M-S-R EA Technical Committee Meeting

More information

Director Jim Ferris Director Scott Holbrook Director Mike Lynch Director Gordon Ainsleigh

Director Jim Ferris Director Scott Holbrook Director Mike Lynch Director Gordon Ainsleigh Auburn Area Recreation and Park District Minutes of the Meeting of the Board of Directors Thursday, August 30, 2018, 6:00 p.m., Canyon View Community Center 471 Maidu Drive, Auburn, CA Board Members Present:

More information

BYLAWS OF ELK GROVE COMMUNITY FOUNDATION ARTICLE ONE OFFICES

BYLAWS OF ELK GROVE COMMUNITY FOUNDATION ARTICLE ONE OFFICES ARTICLE ONE OFFICES 1. Principal Office. The principal office of this corporation in the State of California shall be located at 9510 Elk Grove-Florin Road, in the City of Elk Grove, California, County

More information

NEW HARTFORD PUBLIC LIBRARY BY-LAWS

NEW HARTFORD PUBLIC LIBRARY BY-LAWS NEW HARTFORD PUBLIC LIBRARY BY-LAWS ARTICLE 1: NAME 1.1 This organization shall be known as the New Hartford Public Library, authorized and existing under the provisions of an Absolute Charter, No. 20209,

More information

AMENDED FEBRUARY, 2012 WOMEN S CAUCUS MEETING SAN DIEGO CA

AMENDED FEBRUARY, 2012 WOMEN S CAUCUS MEETING SAN DIEGO CA AMENDED FEBRUARY, 2012 WOMEN S CAUCUS MEETING SAN DIEGO CA Article I NAME The name of this organization is the Women s Caucus of the California Democratic Party (the Women s Caucus ) ARTICLE II: PURPOSE

More information

BYLAWS SACRAMENTO VALLEY BASINWIDE AIR POLLUTION CONTROL COUNCIL

BYLAWS SACRAMENTO VALLEY BASINWIDE AIR POLLUTION CONTROL COUNCIL BYLAWS SACRAMENTO VALLEY BASINWIDE AIR POLLUTION CONTROL COUNCIL ADOPTED JANUARY 26, 1979 (Amended June 25, 1999; March 1, 2002; August 6, 2004; June 3, 2005; Amended June 3, 2011, Amended June 7, 2013,

More information

STUDENT CLUBS & ORGANIZATIONS RENEWAL PACKET

STUDENT CLUBS & ORGANIZATIONS RENEWAL PACKET STUDENT CLUBS & ORGANIZATIONS RENEWAL PACKET Thank you for your interest registering a new Student Club/Organization for the 2018 2019 Academic Year. This packet contains the following materials: Welcome

More information

ENVIRONMENTAL PLANNING COMMITTEE (EPC) WEDNESDAY, SEPTEMBER 16, 2015

ENVIRONMENTAL PLANNING COMMITTEE (EPC) WEDNESDAY, SEPTEMBER 16, 2015 ENVIRONMENTAL PLANNING COMMITTEE (EPC) WEDNESDAY, SEPTEMBER 16, 2015 CAG CONFERENCE ROOM 1075 SOUTH IDAHO ROAD, SUITE 300 APACHE JUNCTION, ARIZONA 85119 M I N U T E S MEMBERS PRESENT: Chair Jake Garrett

More information

CHUGACH ELECTRIC ASSOCIATION, INC. Anchorage, Alaska. December 15, Wednesday 4:00 p.m. REGULAR BOARD OF DIRECTORS MEETING MEETING MINUTES

CHUGACH ELECTRIC ASSOCIATION, INC. Anchorage, Alaska. December 15, Wednesday 4:00 p.m. REGULAR BOARD OF DIRECTORS MEETING MEETING MINUTES CHUGACH ELECTRIC ASSOCIATION, INC. Anchorage, Alaska Wednesday 4:00 p.m. REGULAR BOARD OF DIRECTORS MEETING MEETING MINUTES Recording Secretary: DeAnna Scott, Executive Assistant I. CALL TO ORDER Chair

More information

Sugary Drinks Distributor Tax Advisory Committee Subcommittee: Data and Evidence Draft Minutes

Sugary Drinks Distributor Tax Advisory Committee Subcommittee: Data and Evidence Draft Minutes Sugary Drinks Distributor Tax Advisory Committee Subcommittee: Data and Evidence Draft Minutes Wednesday, September 19 th, 2018 12:00pm-1:30pm 25 Van Ness Avenue, Room 70 San Francisco, CA 94102 Please

More information