MINUTES OF THE REGULAR MEETING OF THE DISTRICT BOARD MT. VIEW SANITARY DISTRICT JUNE 11, 2009

Size: px
Start display at page:

Download "MINUTES OF THE REGULAR MEETING OF THE DISTRICT BOARD MT. VIEW SANITARY DISTRICT JUNE 11, 2009"

Transcription

1 MINUTES OF THE REGULAR MEETING OF THE DISTRICT BOARD MT. VIEW SANITARY DISTRICT JUNE 11, 2009 The District Board of the Mt. View Sanitary District convened in a regular session at its regular place of meeting, Mt. View Sanitary District Meeting Room, 3800 Arthur Road, Martinez, County of Contra Costa, State of California, on June 11,2009, at 6:31 p.m. ROLL CALL OF DIRECTORS PRESENT: Directors David P. Maggi, Elmer "AI" J. Schaal and Randell E. Williams, Vice President Stanley R. Caldwell and President Gregory T. Pyka Also Present: STAFF - District Manager David R. Contreras, Assistant District Manager Michael D. Roe, Secretary Sheri L. Riddle, District Engineer Randolph W. Leptien and District Counsel J. Daniel Adams PUBLIC - PUBLIC COMMENT CONSIDER ADOPTION OF MOTIONS APPROVING MINUTES, CHECKS, AND PAYMENT ORDERS 1. CONSIDER ADOPTION OF A MOTION APPROVING MINUTES A. MAY 7,2009, SPECIAL BOARD MEETING It was moved by Director Schaal, seconded by, to approve the minutes of the May 7,2009, special board meeting.

2 Regular Board Meeting: 6/11/2009 Page 2 B. MAY 26,2009, FINANCE COMMITTEE MEETING It was moved by Vice President Caldwell, seconded by Director Schaal, to approve the minutes of the May 26, 2009, finance committee meeting. C. MAY 28,2009, REGULAR BOARD MEETING District Manager Contreras reported that the minutes for the May 28, 2009, regular board meeting are not available. This item was continued to the next regular board meeting. 2. GENERAL FUND NO A. CONSIDER ADOPTION OF A MOTION APPROVING THE VOIDING OF CHECK NUMBERS THROUGH AND THROUGH DATED MAY 22,2009 It was moved by Director Williams, seconded by Director Maggi, to approve the voiding of General Fund 3409 Check Numbers through and through dated May 22,2009. B. CONSIDER ADOPTION OF A MOTION APPROVING CHECKS DATED JUNE 12, 2009 It was moved by Vice President Caldwell, seconded by, to approve General Fund 3409 Check Numbers through dated June 12, 2009.

3 Regular Board Meeting: 6/11/2009 Page 3 3. FACILITIES REHABILlTAllON FUND CONSIDER ADOPTION OF A MOTION APPROVING PAYMENT ORDER NUMBER 287 It was moved by Director Williams, seconded by Director Schaal, to approve Facilities Rehabilitation Fund 3410 Payment Order Number CAPITAL OUTLAY FUND CONSIDER ADOPTION OF A MOTION APPROVING PAYMENT ORDER NUMBERS 2135 THROUGH 2138 It was moved by Vice President Caldwell, seconded by, to approve Capital Outlay Fund 3412 Payment Order Numbers 2135 through CONSTRUCTION FUND CONSIDER ADOPTION OF A MOTION APPROVING PAYMENT ORDER NUMBER 583 It was moved by Director Williams, seconded by Director Schaal, to approve Construction Fund 3415 Payment Order Numbers 583.

4 Regular Board Meeting: 6/11/2009 Page 4 noted there was a request to digress to Agenda Item 22. Attorney Adams explained that special counsel is available by cell phone until 7 p.m. tonight. Hearing no objections, the board digressed to Agenda Item 22. CLOSED SESSION 22. EXISTING LITIGATION PURSUANT TO GOVERNMENT CODE A closed session was held from 6:37 p.m. to 6:59 p.m. REPORT OUT OF CLOSED SESSION reported the board discussed the matter with District Counsel and staff and gave direction. PUBLIC HEARING 6. ORDINANCE REGULATING SEWER USER SERVICE CHARGES AND FEES FOR PLAN REVIEW, MAPPING, INSPECTION, ANNEXATION, TRUNK SEWERS, PLANT CAPACITY, MOBILE HOMES AND PERMIT EXTENSIONS A. RECEIVE REPORT FROM STAFF Engineer Leptien reported that in 2006 the board received a report from both him and Bartle Wells Associates regarding the need to increase the rates to pay for implementation of the Sewer System Management Plan (SSMP) as well as to provide funding for capital improvements that could no longer be funded by connection permits. An increase of up to $49.00 a year for 3 years and then by CPI thereafter was approved by the board in Fiscal Year was the last year of the 3-year increase. Last year, the board adjusted commercial rates for certain users. Engineer Leptien reported the current April to April CPI is 0.8 %. Engineer Leptien explained the proposed new rates and stated that, due to a new law, which states that notice has to be given in writing once every 5 years if rates are to be increased by the CPI and new rates will not become effective until 30 days after notice is given, this year's rates will become effective August 1 st instead of July 1 st. Therefore, the actual increase is less than 0.8 % annualized. Included in the packet is the proposed ordinance increasing rates. Engineer Leptien stated the 5-year history of rates normally provided at this time

5 Regular Board Meeting: 6/11/2009 PageS of year is not in packet, but he will provide it to the board later. The agenda requires the board open the public hearing, ask for public comment, then close the public hearing. B. PUBLIC HEARING 1) OPEN PUBLIC HEARING opened the public hearing. 2) RECEIVE PUBLIC TESTIMONY There was no public testimony. 3) CLOSE PUBLIC HEARING closed the public hearing. C. CONSIDER ADOPTION OF ORDINANCE NO PROMULGATING GENERAL REGULATION NO.1 00 AND PROVIDING A SCHEDULE FOR DISTRICT CHARGES AND FEES It was moved by, seconded by Director Schaal, to adopt Ordinance No promulgating General Regulation No. 100 and providing a schedule for District fees and charges. OLD BUSINESS 7. PUMP STATION NO.1 EMERGENCY REPAIRS PROJECT Engineer Leptien reported the District is in a tenuous situation with Pump Station No. 1 until we have a new contract for the permanent improvements. He indicated that the District would be going out to bid shortly for these improvements. He reviewed the need to continue the emergency repairs project, including the recent electrical problems. Engineer Leptien recommended the adoption of a motion by 4/5 th vote to continue the emergency repairs project.

6 Regular Board Meeting: 6/11/2009 Page 6 A general discussion ensued regarding the pump station emergency repairs project. B. CONSIDER ADOPTION OF A MOTION DETERMINING THAT THERE IS A NEED TO CONTINUE WITH THIS EMERGENCY REPAIR PROJECT (REQUIRES AT LEAST FOUR AFFIRMATIVE VOTES) It was moved by Vice President Caldwell, seconded by, to determine there is a need to continue with this emergency repair project. 8. PACHECO BLVD-ARTHUR RD. MANHOLE REHABILITATION PROJECT Engineer Leptien reported that during the Pacheco Shell Manhole Project, it was determined that it would be prudent to check other force mains for corrosion issues. Senior Operator Mike Roderick notified the District that there was a corrosion problem downstream from Pump Station NO.2. We have asked Engineer Ed Nute to prepare a set of plans and bid documents. Engineer Leptien reviewed areas of concern and stated the District is not committing to proceed with a construction project at this time. We will have time to do the work. Engineer Leptien reviewed the special application of an epoxy coating that may be used to remedy the majority of the problems. Attorney Adams stated he spoke with the Engineer earlier today. The matter before the Board is the approval of the Consulting Services Agreement with the attachment, striking Schedule B which is the construction review. Only Schedule A is before the board for approval at this meeting; Schedule B is deleted. B. CONSIDER ADOPT10N OF MOTION AUTHORIZING PRESIDENT TO EXECUTE STANDARD CONSULTING SERVICES AGREEMENT WITH NUTE ENGINEERING AS AMENDED FOR DESIGN OF PACHECO / ARTHUR MANHOLE REHABILITATION IMPROVEMENTS It was moved by, seconded by Director Williams, to authorize President to execute the standard consulting services agreement with Nute Engineering for design of Pacheco/Arthur Manhole Rehabilitation Improvements.

7 Regular Board Meeting: 6/ Page 7 Directors Maggi, Schaal I and Williams, Vice President Caldwell and 9. IMPLEMENTATION OF PUMP STATION AUDIT RECOMMENDATIONS Engineer Leptien stated this staff report is a culmination of a lot of work that has taken place in the last six months. The January 5, 2009 SSO prompted the commission of the pump station audit. Assistant District Manager Roe stated the District hired Whitley Burchett to prepare the expert opinion that was submitted to the Water Board which reduced the District's culpability as alleged in the ACL. During that process, Whitley Burchett discovered some deficiencies which were passed on to Nute Engineering. Engineer Leptien stated the proposed improvements to the pump stations are maintenance type items that can be implemented over time. We asked Engineer Nute fot a proposal to guide maintenance staff in installing these improvements and oversee the installation of the electrical and mechanical items over time. Engineer Leptien recommended approval of the standard consulting services agreement. Director Schaal noted a discrepancy with regard to pump stations referenced in Schedule A and Schedule B. After review, Engineer Leptien stated that Schedule B needs to be corrected to indicate the work is for Pump Station Nos. 3 and 4 as well as No 2. Engineer Leptien provided corrections to Secretary Riddle. Engineer Leptien and District Manager Contreras provided a general history of the pump stations, their installation and various improvements. A general discussion ensued. B. CONSIDER ADOPTION OF MOTION AUTHORIZING PRESIDENT TO EXECUTE STANDARD CONSULTING SERVICES AGREEMENT AS AMENDED WITH NUTE ENGINEERING FOR ASSISTANCE WITH IMPLEMENTATION OF PUMP STATION AUDIT RECOMMENDATIONS It was moved by Vice President Caldwell, seconded by Director Maggi, to authorize President to execute the standard consulting services agreement with Nute Engineering for assistance with implementation of pump station audit recommendations.

8 Regular Board Meeting: 6/11/2009 Page PUMP STATION NO.1 RENOVATION PROJECT Engineer Leptien reported the District is rebidding the project and hopes to have a revised bid at the July 9,2009 regular board meeting. In the meantime, he recommends the Board move forward with authorization to enter into standard Consulting Services Agreements with several parties and an agreement with PG&E as follows: 1. Agreement with Nute Engineering for construction management and on-site observation. 2. Agreement with Hultgren-TilliS Engineers for geotechnical engineering services during construction. This is an addendum to the current proposal. The actual amount for the addendum is $9, Agreement with Construction Testing Services for material testing and special inspections. 4. Agreement with PG&E for the design and installation of a new underground electrical service to the pump station. It was noted that the total fiscal impact as listed in the report of $156,832 was incorrect. The total for the Agreements with Nute Engineering, Hultgren-Tillis Engineers, and Construction Testing Services is $156,832. The Agreement with PG&E is $31, for electrical services. The total fiscal impact is therefore $188, Assistant District Manager Roe stated staff met with Whitley Burchett last week. At the meeting they reviewed the stimulus package situation wherein all the money for the stimulus was given to the applicants that were already in the queue. The money that may be available for our project is therefore State Revolving Fund monies. One outcome of meeting was a review of projects by Operations Manager Riddle, Assistant District Manager Roe and Engineer Leptien. one motion. Vice President Caldwell recommended the Board approve all items with

9 Regular Board Meeting: 6/11/2009 Page 9 B. CONSIDER ADOPTION OF MOTION AUTHORIZING PRESIDENT TO EXECUTE STANDARD CONSULTING SERVICES AGREEMENT WITH NUTE ENGINEERING FOR PUMP STATION NO.1 CONSTRUCTION MANAGEMENT AND ON-SITE OBSERVATION c. CONSIDER ADOPTION OF MOTION AUTHORIZING DISTRICT MANAGER TO EXECUTE STANDARD CONSULTING SERVICES AGREEMENT WITH HULTGREN-TILLIS ENGINEERS FOR PUMP STATION NO.1 GEOTECHNICAL ENGINEERING DURING CONSTRUCTION D. CONSIDER ADOPTION OF MOTION AUTHORIZING DISTRICT MANAGER TO EXECUTE STANDARD CONSULTING SERVICES AGREEMENT WITH CONSTRUCTION TESTING SERVICES, INC.FOR PUMP STATION NO.1 SPECIAL INSPECTIONS E. CONSIDER ADOPTION OF MOTION APPROVING AND AUTHORIZING PRESIDENT TO EXECUTE AGREEMENT WITH PG&E FOR DESIGN AND INSTALLATION OF PUMP STATION NO.1 UNDERGROUND ELECTRIC UNDERGROUND SERVICE It was moved by Vice President Caldwell, seconded by to approve Agenda Items 10 B through E. 11. DISCUSSION OF RETIREE HEALTH INSURANCE BENEFITS FOR NEW EMPLOYEES Assistant District Manager Roe referred to Director Schaal's May 28 th presentation and inquiries regarding the 5 year vesting of health benefits. Staff was asked to review the impact of 5 year vesting. This turns out to be a very significant undertaking, with lots of staff time involved. We do not have a final report today. Preliminary findings are the following: The retirement date must be within 120 days from the date of separation or the employee will not be eligible for the health benefits upon retirement.

10 Regular Board Meeting: 6/11/2009 Page 10 Since 1972 when the District entered the Public Employees Retirement Program (PERS) there have been 44 employees of the District. Seven employees have retired in the last 37 years. Fifty-two percent of the employees that worked here have separated and have not claimed the benefits. Thirty-two percent are current employees. Four employees who received retiree health benefits worked for the District between 5-10 years. Three employees who received retiree health benefits worked for the District more than 10 years. PERS has indicated in preliminary phone calls that variable vesting periods for retiree health benefits are possible. There are 7 employees who worked for the District long enough to qualify for the retiree health benefit but forfeited the benefit after separating because they did not retire within 120 days of separation from the District and were therefore not eligible. Staff has received enrollment packet information regarding the Other Post Employment Benefit Trust. Staff is reviewing the documentation and expects to come back at the July meeting with a staff report and recommendations. In addition, staff believes that we should add the task of investigating how funding the OPEB through a trust will affect the rates to the scope of work being performed by Bartle Wells Associates. B. PROVIDE DIRECTION TO STAFF The Board directed staff to continue working on the matter. 12. CALIFORNIA SPECIAL DISTRICTS ASSOCIATION - BOARD OF DIRECTORS - CALL FOR NOMINATIONS - SEAT A - TERM WILL EXPIRE IN 2012 Secretary Riddle stated this item was on the agenda at the Jast meeting. It will remain on the agenda until action is taken by the Board or the deadline passes. good job. Vice President Caldwell commented that James Kohnen has been doing a B. DISCUSSION AND CONSIDERATION OF POSSIBLE NOMINATION FOR ELECTION AS A DIRECTOR OF CSDA After discussion, the Board determined they would take no action and let the candidates be nominated by another district.

11 Regular Board Meeting: 6/11/2009 Page CAUFORNIA SPECIAL DISTRICTS ASSOCIATION PROPOSED BYLAW AMENDMENTS A. REPORT FROM AD HOC COMMITTEE Vice President Caldwell reported at the last board meeting that the proposed bylaw amendments were to address language clean up and clarification. The Ad Hoc Committee which was formed at the last meeting reviewed both the 2004 and 2008 bylaws. The Committee is in agreement that the bylaws are ok as proposed and recommend their approval. B. CONSIDER ADOPTION OF A MOTION DETERMINING WHETHER THE DISTRICT SHOULD VOTE IN FAVOR OF ADOPTION OF THE PROPOSED CSDA BYLAWS AMENDMENTS It was moved by Director Maggi, seconded by Director Schaal, to determine that the District should vote in favor of adoption of the proposed CSDA Bylaws Amendments. 14. SEWER SYSTEM MANAGEMENT PLAN (SSMP) Engineer Leptien reported the District has previously completed and certified the three separate phases of the eleven elements of the SSMP as per the Water Board requirements. He reviewed action taken to date by the Board and staff, noting the eleven elements were prepared using guidelines that were issued by the Regional Water Quality Control Board as well as requirements by the State Water Resources Control Board Waste Discharge Requirements.. The last required task is to combine all eleven elements. The requirement varies by size of community. Communities with populations of 10,000 to 100,000 need to have their combined and completed SSMP approved by their board at a noticed public hearing before August 2, At the May 28, 2009 regular board meeting, the Board set a public hearing for July 9, The combined SSMP document attached to the staff report is for the Board's information prior to its consideration at the public hearing on July 9 th. Engineer Leptien commented that he would like to remind the Board that the SSMP is a living document and is subject to change. The deadline for certification to the Water Board of the Board's approval of the combined SSMP is August 2 nd.

12 Regular Board Meeting: 6/11/2009 Page 12 Attorney Adams noted that one reason staff is providing the document this evening is to allow the Board the opportunity to provide comments. Staff requests that the Board please provide comments by July 1 st NEW BUSINESS 15. JUNE 25, 2009 SPECIAL BOARD MEETING A. RECEIVE REPORT FROM STAFF Attorney Adams stated that the District previously took disciplinary action against an employee and reported the District's policy provides for protest by the employee. The process has reached the point where the employee has a right to a hearing before the Board. Policy 2260 provides that once the preliminary steps have occurred, the Board is the final authority on the matter. Attorney Adams stated the Board needs to notice the hearing. Attorney Adams explained the legal authority that requires a split of duties: The lawyer that prosecutes a dismissal claim on behalf of the District cannot be the same lawyer that advises the Board on this matter. Attorney Adams stated the decision was made early on that he would be the Board's advisor and another attorney will be presenting the case of the District as to why the employee's termination should be upheld. The hearing is at an open and public meeting if the employee requests it. If the hearing is closed, it still has to be noticed. Attorney Adams noted that he has intentionally not shared information on this matter with the Board in order for them to be fair and impartial decision makers. Attorney Adams reviewed the discipline and hearing process and requested the Board schedule a special board meeting for the hearing. session. District Manager Contreras noted the employee has requested a closed B. CONSIDER ADOPTION OF MOTION SCHEDULING A SPECIAL BOARD MEETING FOR 4:30 PM ON THURSDAY JUNE 25, It was moved by, seconded by Director Schaal, to schedule a special board meeting for 4:30 p.m. on Thursday, June 25, 2009.

13 Regular Board Meeting: 6111/2009 Page FISCAL YEAR BUDGETS A. RECEIVE REPORT FROM FINANCE COMMITTEE Vice President Caldwell reported the Finance Committee met with staff earlier in the week to finalize the budget. The District is not going to have to borrow as much as previously thought from reserves. We think we have a good budget. B. REVIEW FISCAL YEAR BUDGETS 1. OPERATIONS & MAINTENANCE FUND FACILITIES REHABILITATION FUND CAPITAL OUTLAY FUND CONSTRUCTION FUND 3415 District Manager Contreras reviewed the General Fund 3409 budget, specifically referring to line items included for the Administrative Civil Liability and studies as well as projected income information. District Manager Contreras reviewed the Facilities Rehabilitation Fund 3410 budget, stating there is no increase in the overall budget and staff is unsure what will happen to the ad valorem income which is used to fund this budget. Vice President Caldwell stated that, although Governor Schwarzenegger hasn't declared a fiscal emergency, under his general order that he published last week, the 4th paragraph indicated that they would need to borrow money from local governments. It was moved by Vice President Caldwell, seconded by to extend the meeting past 8:30 p.m. Directors Schaal, and Williams, Vice President Caldwell and Maggi District Manager Contreras reviewed the Capital Outlay Fund 3412 and Construction Fund 3415 budgets. District Manager Contreras reviewed the estimated year end reserves expected at the end of June District Manager Contreras reviewed the Teeter system used by the County and also stated he expects the Bartle Wells Associates report to address the reduction of reserves at the end of the next fiscal year. Vice President Caldwell stated it is the Finance Committee's recommendation that the Board approve the budgets as proposed.

14 Regular Board Meeting: 6/11/2009 Page 14 C. CONSIDER ADOPTJON OF A MOTION APPROVING FISCAL YEAR BUDGETS FOR FUNDS 3409, 3410, 3412, and 3415 It was moved by, seconded by Director Williams, to approve Fiscal Year Budgets for Funds 3409,3410,3412, and INTERFUND TRANSFERS Secretary Riddle stated the proposed transfers are budgeted and necessary to pay for improvement projects. B. CONSIDER ADOPTION OF A MOTION APPROVING RESOLUTION NO AUTHORIZING TRANSFER OF $1,150,000 FROM FUND 3409 TO FUND 3412 It was moved by Vice President Caldwell, seconded by Director Schaal, to approve Resolution No authorizing transfer of $1,150,000 from Fund 3409 to Fund B. CONSIDER ADOPTION OF A MOTION APPROVING RESOLUTION NO AUTHORIZING TRANSFER OF $300,000 FROM FUND 3409 TO FUND 3415 It was moved by Vice President Caldwell, seconded by Director Schaal, to approve Resolution No authorizing transfer of $300,000 from Fund 3409 to Fund 3415.

15 Regular Board Meeting: 6111/2009 Page DISCUSSION OF LAFCO RELATED ITEMS A. JUNE 8, 2009, NOTICE AND AGENDA FOR LAFCO SPECIAL MEETING B. JUNE 10, 2009, MEETING NOTICE AND AGENDA C. REPORT FROM DISTRICT'S LAFCO REPRESENTATIVE Vice President Caldwell reported he did not attend the June 8 th LAFCO meeting because it had to do with a Municipal Service Review (MSR)unrelated to the District. Vice President Caldwell noted LAFCO has hired another person to help them complete the MSRs. Vice President Caldwell stated he attended the June 10 th LAFCO meeting as a private citizen, not for the Board. He attended because the LAFCO agenda included the proposed City of Martinez annexation of a portion of Pacheco Blvd. to Highway 4. He reviewed matters discussed at the meeting including comments from concerned citizens and issues related to redevelopment and pre-zoning. The City of Martinez is also thinking of annexing portions of the Alhambra Valley. LAFCO is no taking action on that at this time. 19. CONSIDER ADOPTION OF A MOTION AUTHORIZING ADVANCEMENT OF UTILITY LABORER STEVEN P. THOMPSON FROM LEVEL II TO LEVEL III AT A MONTHLY SALARY OF $4, EFFECTIVE JULY 1, 2009 District Manager Contreras recommend advancement of utility laborer Steven P. Thompson from Level II to Level II!. B. CONSIDER ADOPTION OF A MOTION AUTHORIZING ADVANCEMENT OF UTILITY LABORER STEVEN P. THOMPSON FROM LEVEL II TO LEVEL III AT A MONTHLY SALARY OF $4, EFFECTIVE JULY 1, 2009 It was moved by Director Williams, seconded by, to authorize advancement of Utility Laborer Steven P. Thompson from Level II to Level III at a monthly salary of $4, effective July 1, 2009.

16 Regular Board Meeting: 6/11/2009 Page CONSIDER ADOPTION OF A MOTION AUTHORIZING ADVANCEMENT OF TECHNICAL SERVICES MANAGER IRENE M. CHANG FROM LEVEL III TO LEVEL IV AT A MONTHLY SALARY OF $8, EFFECTIVE JUNE 29, 2009 District Manager Contreras recommended advancement of Technical Services Manager Irene M. Chang from Level III to Level IV. B. CONSIDER ADOPTION OF A MOTION AUTHORIZING ADVANCEMENT OF TECHNICAL SERVICES MANAGER IRENE M. CHANG FROM LEVEL III TO LEVEL IV AT A MONTHLY SALARY OF $8, EFFECTIVE JUNE 29, 2009 It was moved by Vice President Caldwell, seconded by, to authorize advancement of Technical Services Manager Irene M. Chang from Level III to Level IV at a monthly salary of $8, effective June 29, CONSIDER ADOPTION OF A MOTION SCHEDULING AN ADJOURNED REGULAR BOARD MEETING FOR THURSDAY JUNE 18, 2009 Attorney Adams reported the Board previously scheduled the June 18, 2009 meeting as a special meeting. He recommended it be changed to an adjourned regular meeting as there may be items that come up after this meeting that need to be addressed, and they could not be added to the published agenda if the meeting is a special meeting. District Manager Contreras stated staff recommends changing the June 18, 2009 to an adjourned regular meeting.

17 Regular Board Meeting: 6/11/2009 Page 17 B. CONSIDER ADOPTION OF A MOTION SCHEDULING AN ADJOURNED REGULAR BOARD MEETING FOR THURSDAY, JUNE 18, 2009, AT 6:00 P.M. It was moved by Director Schaal, seconded by, to schedule an adjourned regular board meeting for Thursday, June 18, 2009, at 6:00 p.m. Attorney Adams stated that before the Board goes into closed session he would recommend letting the staff reports occur. Hearing no objections, digressed from the order of the agenda. REPORTS 24. DISTRICT MANAGER District Manager Contreras reported on the following items: There were no violations for the month of April. The District continues to receive congratulations on the May CSDA article. The LAFCO executive office stated MVSD is the model for other districts. He heard this week that the tide gates are opening. A mutual agreement exists between Rhodia and Mosquito Vector Control. 25. ASSISTANT DISTRICT MANAGER Assistant District Manager Roe expressed his thanks to the Board for approving his attendance at the General Manager Training. He provided a brief report and noted the training was very interesting and informative. 26. ENGINEER Engineer Leptien reported the following: There is no written Engineer's report. He has been very busy. He has been working closely with Operations Manager Riddle on the West Service Area project list. He noted that project may possibly be a State Revolving Fund project. He provided an update on the televising work.

18 Regular Board Meeting: 6/11/2009 Page ATTORNEY. He is meeting next week with Assistant District Manager Roe and Operations Manger Riddle to develop a rating system for the pipes. 28. SECRETARY Secretary Riddle stated she had items which need 's and Director Maggi's signatures. 29. DIRECTORS A. ELMER J. SCHAAL - CSDA LEADERSHIP ACADEMY - MODULE 3 - MODULE 3 - BOARD'S ROLE IN FINANCE AND FISCAL ACCOUNTABILITY, MAY 29,2009, SACRAMENTO, CA Director Schaal stated that he noticed televising being performed in front of his house the other day. He further stated that he when he used to televise lines when he worked for the County he used to do it after the rains had occurred. Director Schaal provided a report on CSDA Leadership Academy Module 3 and asked for questions. There were none. B. STANLEY R. CALDWELL - CSDA BUDGET ACTION DAY - JUNE 3, 2009 Vice President Caldwell reported on CSDA Budget Action Day stating he spoke with staff members Nancy Skinner and Joan Buchanan from Assemblyman Torlakson's and Sentator DeSaulnier's offices. He stated they all would prefer not to take Ad Valorem money from districts but they are limited with regard to what they can do to balance the budget and are unable to make any promises. A nice note was received from Steven Lesher of Shell Refinery regarding MVSD's hosting of the Shell Community Advisory Panel (CAP) meeting on June 8 th. Vice President Caldwell provided a report on the meeting. Director Williams stated he had the opportunity to thank Mr. John Marangoni, who had provided a complimentary letter which was attached to Environmental Education Coordinator Davidson's monthly report. He stated he thanked Mr. Marangoni for taking the time to write and noted Mr. Marangoni was very enthused about the workshops he attended. Director Williams stated Environmental Education Coordinator Davidson wrote a great report.

19 Regular Board Meeting: 6/11/2009 Page 19 COMMUNICATIONS - INFORMATION ONLY - NO ACTION NECESSARY 30. JUNE 5, 2009, LETTER FROM KELLY DAVIDSON, EPONA ENVIRONMENTAL CONSULTING TO PRESIDENT PYKA REGARDING DISTRICT MANAGER CONTRERAS 31. CALIFORNIA SPECIAL DISTRICT, VOLUME 4, ISSUE 3, MAY-JUNE 2009 BOARD ITEMS - Limited to requests and directives for future meetings Vice President Caldwell suggested the Board might want to consider having the board meetings at 6:00 p.m. instead of 6:30 p.m. and asked if it could be brought up for discussion at a future meeting. commented that 6:00 p.m. might be tight for him. The Board determined this item could possibly be placed on the agenda for the next regular meeting. CLOSED SESSION 22. EXISTING LITIGATION PURSUANT TO GOVERNMENT CODE PERSONNEL MATTER - PUBLIC EMPLOYMENT-GOVERNMENT CODE SECTION TITLE: DISTRICT MANAGER REPORTS OUT OF CLOSED SESSION A Closed Session was held from 9:04 p.m. to 9:30 p.m. The Board received reports from legal counsel and provided direction to legal counsel. ADJOURNMENT TO AN ADJOURNED REGULAR BOARD MEETING ON THURSDAY, JUNE 18, 2009 AT 6:00 P.M. At 9:30 p.m., adjourned the meeting to an adjourned regular meeting 6:30 p.m. June 18, Sheri L. Riddle, Board Secretary

REGULAR SESSION MINUTES November 14, Board Chair Butler called the Board meeting to order at approximately 6:00 PM.

REGULAR SESSION MINUTES November 14, Board Chair Butler called the Board meeting to order at approximately 6:00 PM. PINETOP-LAKESIDE SANITARY DISTRICT 2600 W. ALISA LN. * LAKESIDE, AZ 85929 * PHONE (928) 368-5370 * FAX (928) 368-6039 1. CALL TO ORDER REGULAR SESSION MINUTES November 14, 2018 Board Chair Butler called

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

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 12, 2016

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 12, 2016 VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 12, 2016 A regular Board Meeting of the Governing Board of Valley Sanitary District (VSD) was held at the District offices, 45-500 Van Buren

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 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

EASTLAKE LITTLE LEAGUE CONSTITUTION. Amended & Approved by the Eastlake Little League Board on November 12, 2017

EASTLAKE LITTLE LEAGUE CONSTITUTION. Amended & Approved by the Eastlake Little League Board on November 12, 2017 EASTLAKE LITTLE LEAGUE CONSTITUTION Amended & Approved by the Eastlake Little League Board on November 12, 2017 Ratified by the General Membership on February 9, 11 & 12, 2009 Article I - NAME This organization

More information

THE MUNICIPAL CALENDAR

THE MUNICIPAL CALENDAR A-1 Supplement 2016 APPENDIX A THE MUNICIPAL CALENDAR January January 1 New Year s Day State holiday (SDCL 1-5-1) January 1 The municipal fiscal year begins. (SDCL 9-21-1; See Hdbk., sec. 12.065) January

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

SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE. (Amended September 2013)

SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE. (Amended September 2013) SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE (Amended September 2013) Developed by the Membership and Affiliate Relations Division of the Tennessee Education Association.

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

TOWN OF BISCOE BOARD OF COMMISSIONERS MEETING April 11, 2016

TOWN OF BISCOE BOARD OF COMMISSIONERS MEETING April 11, 2016 TOWN OF BISCOE BOARD OF COMMISSIONERS MEETING April 11, 2016 The Town of Biscoe Board of Commissioners met in a regular session on April 11, 2016 at 7:00 pm in the Municipal Building. Present were: Mayor

More information

WOODLAKE CITY COUNCIL MINUTES January 14, 2019

WOODLAKE CITY COUNCIL MINUTES January 14, 2019 WOODLAKE CITY COUNCIL MINUTES January 14, 2019 PRESENT: Councilmembers Mendoza, Lopez, Martinez, Ortiz & Gonzalez OTHERS: Lara, Waters, Marquez, Zamora & Zacarias ABSENT: FLAG SALUTE PUBLIC COMMENT Brian

More information

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 Tuesday, August 10, 2010 8:30 A.M. Closed

More information

ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS

ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS ARTICLE I Name Section 1. The name of the organization shall be: The Illinois Firefighter s Association, Incorporated, of the State of Illinois

More information

COLLIER TOWNSHIP MUNICIPAL AUTHORITY MINUTES REGULAR MEETING THURSDAY, JANUARY 12, 2017

COLLIER TOWNSHIP MUNICIPAL AUTHORITY MINUTES REGULAR MEETING THURSDAY, JANUARY 12, 2017 COLLIER TOWNSHIP MUNICIPAL AUTHORITY MINUTES REGULAR MEETING THURSDAY, JANUARY 12, 2017 A regular constituted meeting of the Collier Township Municipal Authority was held on Thursday, January 12, 2016,

More information

MOTION CARRIED-VOTING IN FAVOR: BEYER, GRANER, HAFFTEN, MARTINSON AND NICHOLS

MOTION CARRIED-VOTING IN FAVOR: BEYER, GRANER, HAFFTEN, MARTINSON AND NICHOLS Mayor Beyer, called the January 12, 2010 Regular Meeting of the Rockford City Council to order at 7:00 p.m. The meeting was held in the Council Chambers of City Hall 6031 Main Street, Rockford, MN. The

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

A) Approval of minutes of the special meeting of the Belvidere City Council of

A) Approval of minutes of the special meeting of the Belvidere City Council of State of Illinois SS Belvidere, Illinois Regular Session Minutes Date: January 21, 2014 Convened in the Chambers, 401 Whitney Blvd, Belvidere Illinois at 7 p.m. Mayor Chamberlain presiding: 1) Roll Call:

More information

Town of Scarborough, Maine Charter

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

More information

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING October 23, 2018

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING October 23, 2018 VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING October 23, 2018 A regular Board Meeting of the Governing Board of Valley Sanitary District (VSD) was held at the District offices, 45-500 Van

More information

President Lewis reported that no action was taken by the Board during Closed Session.

President Lewis reported that no action was taken by the Board during Closed Session. MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 & 100 Thorndale Drive, #343, San Rafael,

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT LOCAL LAW NO. 2 OF THE YEAR 1974 A Local Law Establishing and Providing for a Department of Public Works of the Town of Kirkwood Adopted December 6, 1974 Be it enacted by the Town Board of the Town of

More information

Associated Students, Incorporated of ASI BYLAWS

Associated Students, Incorporated of ASI BYLAWS Associated Students, Incorporated of California Polytechnic State University at San Luis Obispo 1. General Provisions ASI BYLAWS 1.1. Name of Corporation. The name of the corporation is Associated Students,

More information

Legal Duties of Municipal Clerks. by State Senator Robert Thompson

Legal Duties of Municipal Clerks. by State Senator Robert Thompson ROBERT THOMPSON SENATE MAJORITY LEADER SENATOR 1111-I Dismicr OFFICE: 870-239-9581 robert.thompson@senate.ar.gov 414 WEST COURT PARAGOULD, ARKANSAS 72450-4293 THE SENATE STATE OF ARKANSAS VICE-CHAIRMAN:

More information

BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES

BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES ARTICLE I Responsibility and Membership Section 1. Jurisdiction and Responsibility (A) The Board of Trustees of Cape Fear Community College is

More information

Bylaws of the Board of Trustees

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

More information

VILLAGE OF ALERT BAY

VILLAGE OF ALERT BAY TENDER NO. 2018-01 2018 Sanitary Sewer Upgrade Master Municipal Construction Documents - 2009 Lump Sum Contract Canadian Construction Documents Committee 2 February 2018 CONTENTS The complete Contract

More information

Preamble ARTICLE I MEMBERS OF THE BOARD OF TRUSTEES

Preamble ARTICLE I MEMBERS OF THE BOARD OF TRUSTEES 3341-1-1 Bylaws of the Board of Trustees. Preamble The Board of Trustees shall conduct all university affairs in accordance with its responsibilities and powers under the Constitution and Laws of the State

More information

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4 1 TABLE OF CONTENTS PREAMBLE ARTICLE I Name; Boundaries; Form of Government Section Page 1.01 Name and Boundary 4 1.02 Form of Government 4 ARTICLE II Corporate Powers 2.01 Powers Granted 4 2.02 Exercise

More information

MEETING MINUTES April 10, 2013 WEST EARL SEWER AUTHORITY PO BOX 725 BROWNSTOWN, PA

MEETING MINUTES April 10, 2013 WEST EARL SEWER AUTHORITY PO BOX 725 BROWNSTOWN, PA MEETING MINUTES April 10, 2013 WEST EARL SEWER AUTHORITY PO BOX 725 BROWNSTOWN, PA 17508-0725 The regular monthly meeting of the West Earl Sewer Authority was held in room 103 at the West Earl Township

More information

Regional Wastewater Treatment: Sanitary Districts and Cooperative Agreements

Regional Wastewater Treatment: Sanitary Districts and Cooperative Agreements Regional Wastewater Treatment: Sanitary Districts and Cooperative Agreements Water Quality/Wastewater Treatment Plants #3.04 April 2013 Contents Sanitary districts... Page 1 Authority of cities and counties...

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

A Citizen s Guide To Advisory Boards, Committees, & Commissions

A Citizen s Guide To Advisory Boards, Committees, & Commissions A Citizen s Guide To Advisory Boards, Committees, & Commissions City of Creve Coeur 300 N. New Ballas Road Creve Coeur, Missouri 63141 Amended January 2012 Resolution No. 992 1 The information outlined

More information

MTS SICKLE CELL FOUNDATION, INC. BYLAWS

MTS SICKLE CELL FOUNDATION, INC. BYLAWS MTS SICKLE CELL FOUNDATION, INC. BYLAWS ARTICLE I. NAME OF ORGANIZATION ARTICLE II. ORGANIZATION PURPOSE The purpose of the is to spread awareness of Sickle Cell Anemia and enhance the wellbeing of Sicklers

More information

2018 STREET REPAIR PROGRAM PRELIMINARY ESTIMATE OF PROBABLE COSTS CITY OF FAIRVIEW PARK, OHIO 2/12/2018

2018 STREET REPAIR PROGRAM PRELIMINARY ESTIMATE OF PROBABLE COSTS CITY OF FAIRVIEW PARK, OHIO 2/12/2018 STREET Story Road and West 220th Street (Lorain to North Corporation Line) West 210th Street (Lorain Road to Mastick Road) West 220th Street (Lorain Road to Mastick Road) 2018 STREET REPAIR PROGRAM PRELIMINARY

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

HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 368

HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 368 HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 368 Minutes of Meeting Thursday, September 3, 2015 The Board of Directors (the "Board") of Harris County Municipal Utility District No. 368 (the "District")

More information

Engineering Mechanics Institute Bylaws

Engineering Mechanics Institute Bylaws ENGINEERING MECHANICS INSTITUTE BYLAWS 1 Engineering Mechanics Institute Bylaws Article 1. Name 1.0 Name. The name of this Institute shall be the Engineering Mechanics Institute (hereinafter referred to

More information

TOWN OF GRANT-VALKARIA, FLORIDA REGULAR TOWN COUNCIL MEETING MINUTES SEPTEMBER 26, 2007 GRANT COMMUNITY CENTER, ST STREET, GRANT, FL 32949

TOWN OF GRANT-VALKARIA, FLORIDA REGULAR TOWN COUNCIL MEETING MINUTES SEPTEMBER 26, 2007 GRANT COMMUNITY CENTER, ST STREET, GRANT, FL 32949 TOWN OF GRANT-VALKARIA, FLORIDA REGULAR TOWN COUNCIL MEETING MINUTES SEPTEMBER 26, 2007 GRANT COMMUNITY CENTER, 4580 1 ST STREET, GRANT, FL 32949 The Regular Meeting of the, Florida, Town Council was called

More information

City of Attleboro, Massachusetts

City of Attleboro, Massachusetts City of Attleboro, Massachusetts CITY CHARTER TABLE OF CONTENTS ARTICLE 1 - INCORPORATION; SHORT TITLE; FORM OF GOVERNMENT; POWERS Section 1-1 Incorporation 1-2 Short Title 1-3 Form of Government 1-4 Powers

More information

Grizzly Flats Community Services District Minutes of the Regular Meeting of the Board March 10, 2017

Grizzly Flats Community Services District Minutes of the Regular Meeting of the Board March 10, 2017 Grizzly Flats Community Services District Minutes of the Regular Meeting of the Board March 10, 2017 A. CALL TO ORDER The regular meeting of the Grizzly Flats CSD Board of Directors was called to order

More information

CALL TO ORDER. President Samson called the meeting to order at 5:15 pm.

CALL TO ORDER. President Samson called the meeting to order at 5:15 pm. Josephine Community Library District Board Regular Meeting Minutes Thursday, October 12, 2017 at 5:15 pm Ben Bones Room, Grants Pass Branch Library Members present: Laurel Samson, Jennifer Roberts, John

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001 AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER PUBLIC COMMENTS ON CLOSED SESSION ITEMS ROLL CALL CLOSED SESSION - 6:00 P.M. A Closed Session of the City Council of the City of Moreno Valley

More information

Regular Meeting St. Clair Township

Regular Meeting St. Clair Township Regular Meeting St. Clair Township DATE: July 13, 2010 TIME: LOCATION: MEMBERS PRESENT: OTHERS PRESENT: 7:00 p.m. St. Clair Township 107 Service Street Swansea, IL 62226 Tim Buchanan, Supervisor Mary Carroll,

More information

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS This fourteenth Amendment and Complete Restatement of the Bylaws

More information

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) December 07, 2010

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) December 07, 2010 PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) City Hall Council Chambers 955 School Street (The is intended to be a first

More information

Institute-only Member. Any person who is not a member of the Society and who is interested in advancing the objective of the Institute.

Institute-only Member. Any person who is not a member of the Society and who is interested in advancing the objective of the Institute. TRANSPORTATION AND DEVELOPMENT INSTITUTE OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS BYLAWS ARTICLE 1. GENERAL 1.0 Name. The name of this Institute shall be Transportation and Development Institute (hereinafter

More information

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS Ashland County Planning Commission Bylaws Ashland COUNTY PLANNING COMMISSION BY LAWS Adopted: April 9, 2008 Amended: August 12, 2009 January 13, 2010 TABLE OF CONTENTS Description Page Preamble 1 Mission

More information

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance.

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance. March 12, 2014 Minutes of the Regular Meeting of the Board of Trustees of the North Shore Sanitary District held Wednesday, March 12, 2014 at 9:30 A.M. at the District Office of the Raymond E. Anderson

More information

P.O. BOX CHOLLITA ROAD JOSHUA TREE CALIFORNIA TELEPHONE (760) FAX (760)

P.O. BOX CHOLLITA ROAD JOSHUA TREE CALIFORNIA TELEPHONE (760) FAX (760) P.O. BOX 675 61750 CHOLLITA ROAD JOSHUA TREE CALIFORNIA 92252 TELEPHONE (760) 366-8438 FAX (760) 366-9528 E-MAIL jbwd@jbwd.com JOSHUA BASIN WATER DISTRICT REGULAR MEETING OF THE BOARD OF DIRECTORS WEDNESDAY

More information

The inhabitants of the Town of Winthrop, within the territorial limits established by law,

The inhabitants of the Town of Winthrop, within the territorial limits established by law, TOWN OF WINTHROP CHARTER ARTICLE 1 INCORPORATION; SHORT TITLE; DEFINITIONS SECTION 1-1: INCORPORATION The inhabitants of the Town of Winthrop, within the territorial limits established by law, shall continue

More information

TOWN OF OCEAN RIDGE, FLORIDA INFRASTRUCTURE SURTAX CITIZEN OVERSIGHT COMMITTEE MEETING AGENDA MAY 8, :30 A.M. TOWN HALL * MEETING CHAMBERS

TOWN OF OCEAN RIDGE, FLORIDA INFRASTRUCTURE SURTAX CITIZEN OVERSIGHT COMMITTEE MEETING AGENDA MAY 8, :30 A.M. TOWN HALL * MEETING CHAMBERS TOWN OF OCEAN RIDGE, FLORIDA INFRASTRUCTURE SURTAX CITIZEN OVERSIGHT COMMITTEE MEETING AGENDA MAY 8, 2017 8:30 A.M. TOWN HALL * MEETING CHAMBERS I. CALL TO ORDER II. III. ROLL CALL SELECT A CHAIR AND VICE

More information

LIVINGSTON EDUCATION ASSOCIATION CONSTITUTION, INC.

LIVINGSTON EDUCATION ASSOCIATION CONSTITUTION, INC. LIVINGSTON EDUCATION ASSOCIATION CONSTITUTION, INC. Article 1 - Name The name of this association shall be Livingston Education Association, Inc., hereinafter referred to as the Association. The Association

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

RESTATED BY LAWS INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATION, INC. ARTICLE I. Offices

RESTATED BY LAWS INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATION, INC. ARTICLE I. Offices RESTATED BY LAWS OF INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATION, INC. ARTICLE I Offices The principal offices of the International Municipal Lawyers Association (IMLA) shall be located at 51 Monroe Street,

More information

THE VERANDAHS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING DECEMBER 2, 2014

THE VERANDAHS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING DECEMBER 2, 2014 THE VERANDAHS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING DECEMBER 2, 2014 THE VERANDAHS COMMUNITY DEVELOPMENT DISTRICT AGENDA DECEMBER 2, 2014 at 6:00 p.m. Offices of Florida Design Consultants

More information

SPECIAL BOARD MEETING AGENDA

SPECIAL BOARD MEETING AGENDA The Mission of the Las Gallinas Valley Sanitary District is to protect public health and the environment by providing effective wastewater collection, treatment, and recycling services. DISTRICT BOARD

More information

BYLAWS OF THE NORTHWEST FLORIDA PARALEGAL ASSOCIATION, INC. P.O. Box 1333, Pensacola, FL ARTICLE NO. TITLE PAGE NO.

BYLAWS OF THE NORTHWEST FLORIDA PARALEGAL ASSOCIATION, INC. P.O. Box 1333, Pensacola, FL ARTICLE NO. TITLE PAGE NO. BYLAWS OF THE NORTHWEST FLORIDA PARALEGAL ASSOCIATION, INC. P.O. Box 1333, Pensacola, FL 32591-1333 www.nwfpa.com Adopted: September 25, 2018 ARTICLE NO. TITLE PAGE NO. Article I Name 1.1 Name 3 Article

More information

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, 2012 7:00 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA PLEASE NOTE THE LATER STARTING TIME CITY

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m. MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 15, 2010 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 15, 2010. CALL TO ORDER

More information

Casper Amateur Hockey Club Bylaws Revised April 2018

Casper Amateur Hockey Club Bylaws Revised April 2018 Casper Amateur Hockey Club Bylaws Revised April 2018 ARTICLE I NAME, AFFILIATION, JURISDICTION, PURPOSE, RESPONSIBILITY 1. The name of this organization is CASPER AMATEUR HOCKEY CLUB, INC., herein called

More information

Negaunee Township Regular Board Meeting February 9, 2012

Negaunee Township Regular Board Meeting February 9, 2012 Negaunee Township Regular Board Meeting Call to Order William Carlson, Township Supervisor, called the meeting to order at 7:00 p.m. Other Board members present included John Ennett, Carl Nurmi and Rachel

More information

City of Sanford/Village of Springvale Charter

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

More information

Municipal Annexation Procedure in West Virginia

Municipal Annexation Procedure in West Virginia WV Municipal League Municipal Annexation Procedure in West Virginia Reference WV Code Chapter 8, Article 6, Sections 1-6 Three Ways to Annex 1. Annexation with election. 2. Annexation without an election.

More information

FONTAINBLEAU LAKES COMMUNITY DEVELOPMENT DISTRICT

FONTAINBLEAU LAKES COMMUNITY DEVELOPMENT DISTRICT FONTAINBLEAU LAKES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JUNE 18, 2018 6:30 P.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami

More information

2018 Chapter Officers & Delegates Election

2018 Chapter Officers & Delegates Election 2018 Chapter Officers & Delegates Election OCTOBER 2017 OVERVIEW The following pages will provide detailed information regarding the 2018 Chapter Officers & Delegates Election. Chapter Officer Elections

More information

BYLAWS OF THE SHASTA-TRINITY SCHOOLS INSURANCE GROUP JOINT POWERS AUTHORITY

BYLAWS OF THE SHASTA-TRINITY SCHOOLS INSURANCE GROUP JOINT POWERS AUTHORITY BYLAWS OF THE SHASTA-TRINITY SCHOOLS INSURANCE GROUP JOINT POWERS AUTHORITY ARTICLE I: PURPOSE, POWERS AND FUNCTIONS 1.1 General Purpose. The Shasta-Trinity Schools Insurance Group ("Authority" or "STSIG")

More information

MARTINSBURG LITTLE LEAGUE CONSTITUTION

MARTINSBURG LITTLE LEAGUE CONSTITUTION MARTINSBURG LITTLE LEAGUE CONSTITUTION League ID #348-06-04 ARTICLE I - NAME This organization shall be known as the Martinsburg Little League, hereinafter referred to as the MLL. ARTICLE II - OBJECTIVE

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

Regular City Council Meeting November 9, 2009

Regular City Council Meeting November 9, 2009 Regular City Council Meeting November 9, 2009 Tape 1 of 1 Side A 0009 Mayor Pro-Tempore Greg Marcil called the regular meeting of the Castle Rock City Council to order at 7:30 p.m., followed by the Pledge

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes

More information

CITY OF PITTSBURG MEETING OF THE REDEVELOPMENT AGENCY and CITY COUNCIL REDEVELOPMENT AGENCY AGENDA

CITY OF PITTSBURG MEETING OF THE REDEVELOPMENT AGENCY and CITY COUNCIL REDEVELOPMENT AGENCY AGENDA CITY OF PITTSBURG MEETING OF THE REDEVELOPMENT AGENCY and CITY COUNCIL REDEVELOPMENT AGENCY AGENDA 65 Civic Avenue 5:30 pm PITTSBURG, CALIFORNIA March 3, 2003 CALL TO ORDER: Mayor Yvonne Beals CONVENE

More information

ITEM 9. Agenda of August 15, 2013

ITEM 9. Agenda of August 15, 2013 ITEM 9 TO: FROM: SUBJECT: Sacramento Area Flood Control Agency Board of Directors Richard M. Johnson, Executive Director (916) 874-7606 INFORMATION - NATOMAS LEVEE IMPROVEMENT PROGRAM UPDATE OVERVIEW:

More information

Cantore, A. Murphy, M. Murphy, Painter, Redick, Wehrli, Whelan

Cantore, A. Murphy, M. Murphy, Painter, Redick, Wehrli, Whelan July 25, 2017 PRESENT President: Commissioners: Executive Director: Staff: Attorney: Guest: Cantore Cantore, A. Murphy, M. Murphy, Painter, Redick, Wehrli, Whelan Stevenson Adams, Biedron, Bonnet, Gray,

More information

CHAPTER Committee Substitute for House Bill No. 259

CHAPTER Committee Substitute for House Bill No. 259 CHAPTER 2017-195 Committee Substitute for House Bill No. 259 An act relating to Martin County; creating the Village of Indiantown; providing a charter; providing legislative intent; providing for a councilmanager

More information

BYLAWS September 25, 2012

BYLAWS September 25, 2012 BYLAWS September 25, 2012 BY-LAWS I. Interpretation 3 II. Membership 3 2.01 SAWHA Governing Body 4 2.02 Regular Memberships 4 2.03 Associate Memberships 5 2.04 Membership Rights for Applications 5 2.05

More information

The Apprentice School Jaycees Bylaws Effective July 9, 2015

The Apprentice School Jaycees Bylaws Effective July 9, 2015 The Apprentice School Jaycees Bylaws Effective July 9, 2015 THE APPRENTICE JAYCEES BYLAWS Table of Contents ARTICLE I 1 MEMBERSHIP SECTION 1. ACTIVE STUDENT MEMBERS 1 SECTION 2. ASSOCIATE STUDENT MEMBERS

More information

SQUAW VALLEY PUBLIC SERVICE DISTRICT BOARD OF DIRECTORS MEETING MINUTES #820 November 29, 2016

SQUAW VALLEY PUBLIC SERVICE DISTRICT BOARD OF DIRECTORS MEETING MINUTES #820 November 29, 2016 Exhibit # E-1 11 pages SQUAW VALLEY PUBLIC SERVICE DISTRICT BOARD OF DIRECTORS MEETING MINUTES #820 November 29, 2016 A. Call to Order, Roll Call and Pledge of Allegiance. President Dale Cox called the

More information

REGULAR MEETING 6:00 P.M.

REGULAR MEETING 6:00 P.M. CITY COUNCIL OF THE CITY OF MCFARLAND MCFARLAND SUCCESSOR AGENCY MCFARLAND PUBLIC FINANCE AUTHORITY MCFARLAND IMPROVEMENT AUTHORITY MCFARLAND PARKING AUTHORITY REGULAR MEETING 6:00 P.M. PLEASE NOTE: The

More information

BYLAWS OF THE GREATER TOLUCA LAKE NEIGHBORHOOD COUNCIL

BYLAWS OF THE GREATER TOLUCA LAKE NEIGHBORHOOD COUNCIL BYLAWS OF THE GREATER TOLUCA LAKE NEIGHBORHOOD COUNCIL Table of Contents Article I NAME 2 Article II PURPOSE. 2 Article III BOUNDARIES.. 2 Section 1: Boundary Description Section 2: Internal Boundaries

More information

Supervisor: Mark C. Crocker. Town Council Members: Paul W. Siejak Patricia Dufour

Supervisor: Mark C. Crocker. Town Council Members: Paul W. Siejak Patricia Dufour July 19, 2017 A regularly scheduled work session of the Lockport Town Board was conducted at 1: 00 p. m. on Wednesday, July 19, 2017 at the Town Hall, 6560 Dysinger Road, Lockport, New York. Present were:

More information

BY-LAWS OF THE OHIO STATE COUNCIL OF EPSILON SIGMA ALPHA INTERNATIONAL

BY-LAWS OF THE OHIO STATE COUNCIL OF EPSILON SIGMA ALPHA INTERNATIONAL BY-LAWS OF THE OHIO STATE COUNCIL OF EPSILON SIGMA ALPHA INTERNATIONAL Article 1 Name Section 1 The name of this organization shall be The Ohio State Council of Epsilon Sigma Alpha International Article

More information

APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio:

APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio: APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE Per Article IV, Section 5, of the Charter of the City of Avon, Ohio: The Council of the City of Avon is hereby accepting applications from qualified

More information

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present:

More information

TAMPA CITY COUNCIL. Rules of Procedure

TAMPA CITY COUNCIL. Rules of Procedure TAMPA CITY COUNCIL Rules of Procedure Resolution No. 2007-890 Resolution No. 2008-506 (Adopted May 15, 2008) Resolution No. 2008-692 (Adopted June 26, 2008) Resolution No. 2009-651 (Adopted July 16, 2009)

More information

BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014

BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014 BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014 ARTICLE ONE - THE ORGANIZATION Section 1. Name. The name of this non-profit organization

More information

SANITARY SEWERAGE SERVICE AGREEMENT Between MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITES AUTHORITY And

SANITARY SEWERAGE SERVICE AGREEMENT Between MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITES AUTHORITY And Mailing Address-1201 South Church Street Mount Laurel, NJ 08054 Engineering Office: 81 Elbo Lane Mount Laurel, NJ 08054-9641 Phone: (856) 722-5900 ext. 117 Email: engineering@mltmua.com Fax: (856) 235-0816

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING December 6, 2017 MINUTES

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING December 6, 2017 MINUTES CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING MINUTES CALL TO ORDER President Borba called to order a regular meeting of the Board of Directors of the Contra Costa Water District (District)

More information

MINUTES OF THE REGULAR BOARD MEETING BOARD OF DIRECTORS INDIAN WELLS VALLEY WATER DISTRICT. July 11, 2016

MINUTES OF THE REGULAR BOARD MEETING BOARD OF DIRECTORS INDIAN WELLS VALLEY WATER DISTRICT. July 11, 2016 MINUTES OF THE REGULAR BOARD MEETING BOARD OF DIRECTORS INDIAN WELLS VALLEY WATER DISTRICT July 11, 2016 The Regular Meeting of the Board of Directors of the Indian Wells Valley Water District was called

More information

CHAPTER 2 NOXIOUS WEEDS

CHAPTER 2 NOXIOUS WEEDS 4-2-1 4-2-2 CHAPTER 2 NOXIOUS WEEDS SECTION: 4-2-1: Purpose 4-2-2: Duty To Control 4-2-3: Definitions 4-2-4: Enforcement 4-2-5: Notice Requirements 4-2-6: State And Federal Land 4-2-7: Costs 4-2-8: Prevention

More information

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975 TOWN OF WINCHESTER HOME RULE CHARTER Adopted by the voters of Winchester at the Town Election March 3, 1975 Reprinted by the Office of the Town Clerk with the language of all amendments inserted November

More information

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, 2018 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Rick Boehm Zone 2 Commissioner

More information

STATE OF TENNESSEE EXECUTIVE ORDER BY THE GOVERNOR. No. 54

STATE OF TENNESSEE EXECUTIVE ORDER BY THE GOVERNOR. No. 54 2D!5M1,Y 19 AMII: 27 SEC f;; E 1,1\ F( Y U F S TATE r UP\ l t1,t! t'1 f 1 4S STATE OF TENNESSEE EXECUTIVE ORDER BY THE GOVERNOR No. 54 AN ORDER AMENDING EXECUTIVE ORDER NO. 41 RELATIVE TO THE GOVERNOR'S

More information

BOARD MEMBERS PRESENT: President William C. Long, Members Michael Di Giorgio, George C. Quesada and Dennis Welsh.

BOARD MEMBERS PRESENT: President William C. Long, Members Michael Di Giorgio, George C. Quesada and Dennis Welsh. A regular meeting of the Board of Directors of the Novato Sanitary District was held at 6:30 p.m., Monday, May 9, 2011, at the District offices, 500 Davidson Street, Novato. BOARD MEMBERS PRESENT: President

More information

1.01 The Branch will have three (3) classes of membership: a. Members (Voting) b. Associate Members (Non-voting) c. Life Members (Non-voting)

1.01 The Branch will have three (3) classes of membership: a. Members (Voting) b. Associate Members (Non-voting) c. Life Members (Non-voting) Article 2 Hockey North Bylaws Bylaw 1 - Membership 1.01 The Branch will have three (3) classes of membership: a. Members (Voting) b. Associate Members (Non-voting) c. Life Members (Non-voting) Members:

More information

PROPOSED SECTION BYLAWS (Approved by Section Council August 7, 2010)

PROPOSED SECTION BYLAWS (Approved by Section Council August 7, 2010) AMERICAN BAR ASSOCIATION SECTION OF LEGAL EDUCATION AND ADMISSIONS TO THE BAR PROPOSED SECTION BYLAWS (Approved by Section Council August 7, 2010) ARTICLE I NAME, PURPOSES Section 1. Name. This section

More information

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION MINUTES OF MEETING. May 14, Board of Supervisors Chambers Martinez, CA

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION MINUTES OF MEETING. May 14, Board of Supervisors Chambers Martinez, CA CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION MINUTES OF MEETING Board of Supervisors Chambers Martinez, CA 1. Vice Chair Rob Schroder called the meeting to order at 1:30 p.m. 2. The Pledge of Allegiance

More information

OJAI VALLEY SANITARY DISTRICT A Public Agency Tico Road, Ojai, California (805) FAX (805)

OJAI VALLEY SANITARY DISTRICT A Public Agency Tico Road, Ojai, California (805) FAX (805) OJAI VALLEY SANITARY DISTRICT A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 646-5548 FAX (805) 640-0842 www.ojaisan.org MINUTES OF REGULAR MEETING OF BOARD OF DIRECTORS OJAI VALLEY SANITARY

More information

MINUTES SHREWSBURY BOROUGH COUNCIL REGULAR MEETING JANUARY 9, 2019

MINUTES SHREWSBURY BOROUGH COUNCIL REGULAR MEETING JANUARY 9, 2019 1/9/19 1 MINUTES SHREWSBURY BOROUGH COUNCIL REGULAR MEETING JANUARY 9, 2019 PRESENT: Mayor Michael Sharkey, Fred Arbogast, Stanton Walters, Richard Buchanan, Stephen Mayoryk, Ted Nadobny, Matthew Sharkey,

More information