Board Meeting Notice and Agenda. June 1, :00 a.m.

Size: px
Start display at page:

Download "Board Meeting Notice and Agenda. June 1, :00 a.m."

Transcription

1 Board Meeting Notice and Agenda June 1, :00 a.m. Meeting location: State Personnel Board 801 Capitol Mall Room 150 Sacramento, CA Teleconference location: 505 Van Ness Avenue Auditorium San Francisco, CA Dial in: Access code: # I. Open Session - Call to Order and Roll Call II. Information and Discussion Items 1. Report of the Executive Officer 2. Report of the Chief Counsel 3. Report on the California Public Employees Retirement System 4. New Business 5. Public Comment on Matters Not on the Agenda III. Hearings 1. Request to Abolish Battalion Chief Examination List for Attachment 2 (B2) the California Department of Forestry and Fire Protection 2. California Department of Corrections and Rehabilitation and/or its Representatives Discovery Pattern and Practices before the SPB in Disciplinary Actions Page 1 of 3

2 California State Personnel Board Meeting Notice and Agenda June 1, Request to Abolish Civil Service Classifications Attachment 2 (C2) that have been Vacant at least 24 months IV. Closed Session Attachment 1 V. Reconvene into Open Session Action Items 1. Approval of Proposed Changes to Board Regulations Regulations regarding Appointments (material to Board Members only) 2. Approval of the Draft Summary Open Minutes Draft Minutes from the April 19 and May 4, 2017, Board Meetings (materials to Board Members only) 3. Approval of the Draft Closed Minutes from the April 19 and May 4, 2017, Board Meetings (materials to Board Members only) 4. Non-Hearing Agenda Attachment 2 5. Career Executive Assignments Attachment 3 6. Submitted Items Attachment 4 7. Evidentiary Cases and Non-Evidentiary Cases Attachment 5 VI. Adjournment Meetings of the State Personnel Board (SPB) are open to the public except when specifically noticed otherwise in accordance with the Open Meeting Act. The Board may take action on any item listed on the agenda, unless listed as informational only. Times are approximate and subject to change. Agenda items may be taken out of order to accommodate speakers and to maintain a quorum. This meeting may be cancelled without notice. Written comments on agenda items should be submitted to the Board no later than 12:00 pm the day before the meeting. comment letters to Kaye Abbey at kaye.abbey@spb.ca.gov. For questions regarding this meeting, please call (916) Page 2 of 3

3 California State Personnel Board Meeting Notice and Agenda June 1, 2017 Live broadcasts of open sessions are available for viewing at: A link will be posted on the day of the meeting that will provide access to the broadcast. The meeting facilities are accessible to individuals with disabilities. Requests for disability-related modification or accommodation should be made at least five business days prior to the meeting and should be directed to Kaye Abbey at (916) or kaye.abbey@spb.ca.gov. Page 3 of 3

4 California State Personnel Board Meeting Notice and Agenda June 1, 2017 Closed Session Attachment 1 Employee Appointments, Disciplinary Matters, and Other Appeals Deliberations to consider matters submitted at prior hearing. [Government Code Sections 11126(c)(3), 18653(3)] Deliberation on Non-Evidentiary Cases and Adverse Actions, Discrimination Complaints and other Proposed Decisions Submitted by Administrative Law Judges Deliberations on proposed, rejected, remanded, and submitted decisions, petitions for rehearing, and other matters related to cases heard by Administrative Law Judges of the SPB or by the Board itself. [Government Code sections 11126(c)(3), 18653] Pending Litigation Conference with legal counsel to confer with and receive advice regarding pending litigation when discussion in open session would be prejudicial. Counsel will submit a list of SPB litigations and writ litigations for the Board to review and confer. Case name unspecified. (Disclosure of case name would jeopardize existing settlement negotiations and litigation strategy.) [Government Code sections 11126(e), 18653] [Government Code sections 11126(e)(1), 11126(e)(2)(A)] Recommendations to the Legislature Deliberations on recommendations to the Legislature. [Government Code section 18653] Recommendations to the Governor Deliberations on recommendations to the Governor. [Government Code section 18653] Page 1 of 1

5 California State Personnel Board Meeting Notice and Agenda June 1, 2017 Non-Hearing Agenda Attachment 2 The following proposals are made to the Board by either CalHR or SPB. It is anticipated that the Board will act on these proposals without a hearing. Anyone with concerns or opposition to these proposals should submit, in writing, a notice to the Executive Officer clearly stating the nature of the concern or opposition. Such notice should explain how the issue in dispute is a merit employment matter within the Board's scope of authority as set forth in the State Civil Service Act (Government Code Section et seq.) and Article VII of the California Constitution. Matters within the Board's scope of authority include, but are not limited to, personnel selection, employee status, discrimination and affirmative action. Matters outside the Board's scope of authority include, but are not limited to, compensation, employee benefits, position allocation, and organization structure. Such notice must be received not later than close of business on the Monday before the Board meeting at which the proposal is scheduled. Such notice from an exclusive bargaining representative will not be entertained after this deadline, provided the representative has received advance notice of the classification proposal pursuant to the applicable memorandum of understanding. In investigating matters outlined above, the Executive Officer shall act as the Board's authorized representative and recommend that the Board either act on the proposals as submitted without a hearing or schedule the items for a hearing, including a staff recommendation on resolution of the merit issues in dispute. A. Requests to Establish, Revise or Abolish Classifications, Alternate Range Criteria, etc. 1. RE-ESTABLISH THE MEDICAL RESIDENT VARIOUS SPECIALTIES (CC 7570) CLASSIFICATION CalHR proposes to re-establish the Medical Resident-Various Studies (7570) classification. B. Requests to Abolish Eligibility Lists that have Existed for less than 12 Months CalHR proposes to abolish the following eligibility lists, which have been in existence less than 12 months. 1. ABOLISH EXAMINATION LISTS FOR THE CALIFORNIA PUBLIC UTILITIES COMMISSION The California Public Utilities Commission (CPUC) is requesting to abolish their existing continuous filing eligibility certification lists for Public Utilities Regulatory Analysts I, II, III, IV, and V (collectively PURA Series). CPUC will utilize the new examination CalHR is currently developing and will establish new eligibility lists. Page 1 of 3

6 California State Personnel Board Meeting Notice and Agenda June 1, ABOLISH EXAMINATION LIST FOR THE CALIFORNIA DEPARTMENT OF FORESTRY AND FIRE PROTECTION The California Department of Forestry and Fire Protection (CAL FIRE) developed an examination for the Battalion Chief classification, establishing an eligibility list in December In January 2017, upon learning of potential irregularities with respect to the integrity of the November 2016 Battalion Chief promotional examination, CAL FIRE initiated an internal investigation which was supplemented with a follow up investigation in March These investigations revealed facts sufficient to call the integrity of the examination into question when viewed in the context of State Personnel Board (Board) policies and decisions. From the Battalion Chiefs examination list, CAL FIRE appointed seven Battalion Chiefs. CAL FIRE reviewed these appointments and determined there is no evidence that any of the appointed individuals acted in bad faith in obtaining or accepting their appointments. As a result of CAL FIRE s investigation, and in light of Government Code section 18930, the California Department of Human Resources (CalHR) has placed an administrative freeze on this eligibility list. As such, CAL FIRE can no longer make appointments to the Battalion Chief classification. In order for CAL FIRE to meet its operational needs in the face of the rapidly approaching fire season, the Board is requested to render a decision now, rather than wait for the Board to order the abolishment of the list at a future point in time as a result of any audits, complaints, or discipline cases related to these investigations that may come before the Board. In addition, Cal FIRE requests that the Board uphold appointments made from this eligibility list as lawfully made, and that the Board rescind any CAL FIRE action that voids or otherwise terminates appointments already made from this eligibility list. C. California Code of Regulations, title 2 section 90 Abolishment of Vacant Civil Service Classifications 1. ABOLISHMENT OF VACANT CIVIL SERVICE CLASSIFICATIONS In accordance with California Code of Regulations, title 2, section 90, CalHR identified civil service classifications that have been vacant for at least 24 months. The list of vacant classifications was sent to all interested parties and no opposition was received. CalHR recommends abolishing 63 classifications. 2. ABOLISHMENT OF VACANT CIVIL SERVICE CLASSIFICATIONS In accordance with California Code of Regulations, title 2, section 90, CalHR identified civil service classifications that have been vacant for at least 24 months. The list of vacant classifications was sent to all Page 2 of 3

7 California State Personnel Board Meeting Notice and Agenda June 1, 2017 interested parties. CalHR recommends retaining 51 classifications including 19 which received written comment from departments and/or unions. Page 3 of 3

8 CALIFORNIA DEPARTMENT of HUMAN RESOURCES Street, North Building, Suite 400 Sacramento, CA Governor Edmund G. Brown Jr. Secretary, Government Operations Agency M arybel Batjer Director Richard Gilli han DATE: TO: FROM: SUBJECT: June 1, 2017 Five-Member State Personnel Board Jamie lnderbitzen Consolidation Project Manager Personnel Management Divisio Re-Establish the Medical Resi arious Specialties- (cc 7570) Classification SUMMARY OF ISSUES: On February 2, 2017, the Medical Resident-Various Studies- (7570) classification was inadvertently abolished as part of the Classification Abolishment Project. The classification was on a report generated for California Code of Regulations, title 2, section 90, which identifies vacant classifications that had been vacant for 24 or more months. However, it was later determined the classification did not meet the 24 month vacancies criteria. As such, the California Department of Human Resources requests to re-establish the Medical Resident Various Studies- classification. CONSULTED: Krista Whisler, CaiHR, Personnel Management Division RECOMMENDATION: That effective February 2, 2017, the Medical Resident-Various Studies- (7570) classification, as listed in this calendar, be re-established.

9 CALIFORNIA DEPARTMENT OF HUMAN RESOURCES CLASSIFICATION ITEM TRANSMITTAL Board Meeting Date: Location: ROUTING: June 1, 2017 Sacramento ANALYST Calendar: Hearing items will be scheduled for 30 minutes unless otherwise specified: Krista Whisler f1i1lllill J,# Minutes 0 Non-Hearing }\/ D Staff [MA ~AG ER DIVISION CHIEF D Hearing ( Jaf\ ie lnderbitzen Belinda Collins ~V SUBJECT (Specify Classes and Type of Action) v!secretariat Request to re-establish the classification of Medical Resident -Various Specialties- (class code 7570). I CALHR OR DEPT REVIEW 1. Certificate of Conformance (Form 137): D Attached 0 Not Required 2. Specifications: D Attached 3. Allocation Standards: D Submitted D Spec Only 4. Class Data Sheet: 0 Submitted 5. Salary Analysis: D Submitted 0 Not Required 6. Salary Comp Resolution (Deep Class Only): D Included 0 Not Applicable 7. Draft Item Sent to Employee Union(s): Date: -- NOTIFIED AND COPIES SENT TO: (Specify Names, Titles, and Addresses) OTHER REVIEWS 1. Nontesting Class: D Examination Processing Unit Notified 2. Entry-Level Class: D Health Questionnaire D Medical Exam 3. Type of Certification: D 3 Ranks D 3 Names 4. Status/Exam Resolution Approved: D Date D Policy Analyst 5. Prob Periods (other than 6 mos): D Reviewed D Not applicable 6. Job Category/Categories: D Submitted D Reviewed SECRETARIAT REVIEW D Before Letters Mailed on (Date) D After Letters Mailed on (Date) RETURN TRANSMITTAL AND ALL ATTACHMENTS TO: PERSONNEL MANAGEMENT DIVISION CALIFORNIA DEPARTMENT OF HUMAN RESOURCES (Rev. 3/15)

10 BARGAINING UNITS EXCLUDED REPRESENTATIVES CONTACT LIST SEIU Units o 1, n 3, n 4, n 11,014 n 1s, n 17/n 20, n 21 0 CAPS Unit 10 Christopher Voight, California Association of Professional Scientists Yvonne Walker, President Service Employees International Union h Street 455 Capitol Mall, Suite 500 Sacramento, CA Sacramento, CA (916) ; Fax (916) (916) ; FAX (916) Toll-free {866) n CASE Unit2 n IUOE Unit 12 & 13 Antonette Young, Steve Crouch, District Representative California Attorneys, Admin. Law Judges & Hearing Stationary Engineers Division Officers in State Employment Locals 39 and "I" Street, Suite Valencia Street Sacramento, CA San Francisco, CA (916) ; FAX (916) (415) ; FAX (415) CAHP Unit5 0 UAPD Unit 16 Doug Villars, President AI Groh, Executive Director California Association of Highway Patrolmen Union of American Physicians & Dentists 2030 "V" Street 180 Grand Avenue, Suite 1380 Sacramento, CA Oakland, CA (916) ; FAX (916) (510) ; FAX (510) CCPOA Unit 6 Zegory Williams, Regional Administrator Joanne Billhimer, Chief of Labor 520 Capital Mail, Suite 220 California Correctional Peace Officers Association Sacramento, CA Riverpoint Drive, Suite 200 (916) , Fax (916) West Sacramento, CA (916) ; FAX (916) CSLEA Unit 7 0 CAPT Unit 18 Kasey Christopher Clark, General Manager/Chief Counsel Ann Lyles, Consultant California Statewide Law Enforcement Association California Association of Psychiatric Techs 2029 "H" Street 1220 "S" Street, Suite 100 Sacramento, CA Sacramento, CA (916) ; FAX (916) (916) ; FAX (916) Toll- free {800) D CDF Firefighters Unit 8 0 AFSCME Unit 19 Tim Edwards, State Rank and File Director Cliff Tillman, Senior Business Representative CDF Firefighters, Local 2881 American Federation of State, County and 1731 "J" Street, Suite 100 Municipal Employees Sacramento, CA River Plaza Drive, Suite 275 (916) ; FAX (916) Sacramento, CA (916) ; FAX (916) n PECG Unit9 Bruce Blanning, Executive Assistant Professional Engineers in CA Government 455 Capitol Mall, Suite 501 Sacramento, CA (916) ; FAX (916) Rev. 03/11/15

11 CAL 1R CALFORNA DEPARTME1T Selections Division Governor Edmund G. Brown Jr S Street, North Building, Suite 500 Secretary, Government Operations Agency Marybel Batjer Sacramento, CA Director Richard Gillihan DATE: June 1,2017 TO: Five-Member State Personnel Board FROM: Adria L. Jenkins-Jones, Chief Selection Division SUBJECT: REQUEST TO ABOLISH EXAMINATION LISTS FOR CALIFORNIA PUBLIC UTILITIES COMMISSION SUMMARY OF ISSUES: The California Public Utilities Commission (CPUC) is requesting to abolish their existing continuous filing eligibility certification lists for Public Utilities Regulatory Analysts I, II, Ill, IV, and V (collectively PURA Series). CPUC will utilize the new examination the California Department of Human Resources (CaIHR) is currently developing for CPUC, establishing new eligibility lists. Consistent with the goals of Civil Service Improvement, CPUC is committed to improving and streamlining current civil service exam processes. The new online Training & Experience (T&E) examinations provide benefits to both departments and individuals seeking state employment, including reducing the resources necessary to conduct Qualification Appraisal Panel interviews and written examinations. In addition, CPUC are expanding into Sacramento and are unable to give the exams there on a regular basis without significant resources and logistical planning. CPUC are also heavily recruiting from the Federal Government with changes in administration and cannot attract out of state candidates with the current in-person process. If CPUC are unable to abolish the certification lists, it will adversely affect their recruitment efforts. The CPUC administered the department s continuous filing Public Utilities Regulatory Analysts I, II, Ill, IV, and V exams to fill existing vacancies and to ensure Californians have safe, reliable service at an affordable rate while the new online exams were being developed. If abolishment of the certification lists is approved, CPUC will do due diligence to give current candidates notification and sufficient time to participate in CaIHR s online exam. Current certification list candidates will be contacted and provided information regarding list abolishment and detailed direction on how to take the new online PURA exams. It is our intent to make this examination transition as smooth as possible. Per Government Code section 18901, CaIHR does not have the authority to abolish the previous eligibility lists due to the eligibility records existing for less than 12 months,

12 Therefore, CaIHR is requesting that the identified eligibility lists below be abolished: Number of List Code Classification Title Active Incumbents 4592 Public Utilities Regulatory Analyst I Public Utilities Regulatory Analyst II Public Utilities Regulatory Analyst_III Public Utilities Regulatory Analyst IV Public Utilities Regulatory Analyst V 46 CONSULTED: Liza Dougherty, California Public Utilities Commission Jennifer Torres, California Public Utilities Commission Adria Jenkins, California Department of Human Resources NOTIFICATION: Not applicable RECOMMENDATION: That effective, the examination lists identified in this calendar be abolished. 71 Adria L. Jenkins-Jones Chief, Selection Division CaIHR

13 RESOLUTION WHEREAS, Article VII, Section 1, subdivision (b) of the California Constitution mandates that civil service appointments and promotions shall be made under a general system based on merit, as ascertained by competitive examination; and WHEREAS, pursuant to the provisions of Article VII, Section 3, of the California Constitution, the State Personnel Board (Board) is the entity that has been tasked with the authority to oversee and enforce the State civil service statutes; and WHEREAS, in an effort to align with the Governor s Operations vision to maximize use of state resources, and minimize the confusion to the public for multiple open examinations for the same classification, California Public Utilities Commission is agreeing to utilize the state s continuous testing open lists for Public Utilities Regulatory Analyst I-V administered on continuous testing open basis and maintained by the California Department of Human Resources (CalHR); and WHEREAS, California Public Utilities Commission s current eligible lists for the Public Utilities Regulatory Analyst I-V for California Public Utilities Commission are resulting from continuous testing with eligibility records less than one year old; and WHEREAS, the California Public Utilities Commission ceased examining for the Public Utilities Regulatory Analyst I on March 20, 2017, Public Utilities Regulatory Analyst II on March 8, 2017 and the Public Utilities Regulatory Analyst III, IV and V on March 14, 2017 and will continue to use the lists until June 1, 2017 or until the lists are exhausted, whichever date occurs sooner; and

14 Abolishment of Department Classification Eligible Lists June 1, 2017 Page 2 WHEREAS, the California Public Utilities Commission will notify all the active eligibles on this eligibility list and explain the process for a new examination. IT IS RESOLVED AND ORDERED THAT: California Public Utilities Commission has ceased examining for the Public Utilities Regulatory Analyst I-V classifications, and will continue to utilize the Public Utilities Regulatory Analyst I, II, III, IV and V eligible lists until they expire as outlined above. The eligibles will be notified of the abolishment and the steps needed to participate in the new examination. The foregoing resolution was made and adopted by the State Personnel Board during its meeting on June 1, 2017, as reflected in the record of the meeting and Board minutes. SUZANNE M. AMBROSE Executive Officer

15

16

17 RESOLUTION WHEREAS, Article VII, Section 1, subdivision (b) of the California Constitution mandates that civil service appointments and promotions shall be made under a general system based on merit, as ascertained by competitive examination; and WHEREAS, pursuant to the provisions of Article VII, Section 3, of the California Constitution, the State Personnel Board (Board) is the entity that has been tasked with the authority to oversee and enforce the state civil service statutes; and WHEREAS, pursuant to Government Code section 18930, examinations for the establishment of eligibility lists must be competitive and administered fairly to test and determine the qualifications, fitness, and ability of competitors to actually perform the duties of the classifications being examined; and WHEREAS, the California Department of Forestry and Fire Protection (CAL FIRE) was notified of potential irregularities in the examination process, CAL FIRE conducted an investigation, and the outcome of the investigation revealed facts sufficient to call the integrity of the examination into question when viewed in the context of Board policies and decisions; and WHEREAS, as a result of CAL FIRE s investigation, and in light of Government Code section 18930, the California Department of Human Resources (CalHR) placed an administrative freeze on this eligibility list; and WHEREAS, CAL FIRE can no longer make appointments to the Battalion Chief classification; and

18 Abolishment of Department Classification Eligible Lists June 1, 2017 Page 2 WHEREAS, in order for CAL FIRE to meet its operational needs in the face of the rapidly approaching fire season, the Board has been requested to render a decision now, rather than wait for the Board to order the abolishment of the list at a future point in time as a result of any audits, complaints, or discipline cases related to these investigations that may come before the Board; and WHEREAS, although CAL FIRE stopped making appointments from the eligibility list on April 3, 2017, seven new Battalion Chiefs were already appointed from this eligibility list; and WHEREAS, CAL FIRE reviewed the appointments made from this eligibility list and determined there is no evidence that any of the appointed individuals acted in bad faith in obtaining or accepting their appointments; and WHEREAS, due to the inequity and disruption that would result in voiding the appointments of individuals who accepted their appointments in good faith, CAL FIRE requests the Board find these appointments were lawfully made and that the Board rescind any CAL FIRE action that voids or otherwise terminates appointments already made from this eligibility list; and WHEREAS, CAL FIRE has already expedited the creation of a new examination; and WHEREAS, CAL FIRE stopped making appointments from the eligibility list on April 19 th and will advertise Temporary Authorized appointments until another examination is given; and WHEREAS, CAL FIRE will notify all the active eligibles on the eligibility list for the Battalion Chief classification established in December 2016 and explain the process for a new examination.

19 Abolishment of Department Classification Eligible Lists June 1, 2017 Page 2 IT IS RESOLVED AND ORDERED THAT: The eligibility list for the Battalion Chief classification established in December 2016 is abolished effective June 2, 2017, and CAL FIRE will schedule a new examination to take place in June CAL FIRE will notify the eligibles of the abolishment and the steps needed to participate in the next examination. Further, due to the inequity and disruption that would result in voiding the appointments of individuals who accepted their appointments in good faith, the Board finds the appointments of the seven Battalion Chiefs already made from this eligibility list are lawful and the Board rescinds any CAL FIRE action that voids or otherwise terminates these appointments. The foregoing resolution was made and adopted by the State Personnel Board during its meeting on June 1, 2017, as reflected in the record of the meeting and Board minutes. SUZANNE M. AMBROSE Executive Officer

20

21

22

23

24

25

26

27

28

29

30

31

32

33

34

35

36

37

38

39

40

41

42

43

44

45

46

47

48

49

50

51

52

53

54

55

56

57

58

59

60

61

62

63

64 California State Personnel Board Meeting Notice and Agenda June 1, 2017 Career Executive Assignments Attachment 3 This section of the Agenda serves to inform interested individuals and departments of objections to proposed Career Executive Assignment (CEA) position actions set for hearing before the five-member State Personnel Board. NONE Page 1 of 1

65 California State Personnel Board Meeting Notice and Agenda June 1, 2017 Submitted Items Attachment 4 These items were taken under submission by the Board at a prior meeting. A. Items Scheduled for Action NONE B. Items to be Scheduled for Action at a Later Date NONE Page 1 of 1

66 California State Personnel Board Meeting Notice and Agenda June 1, 2017 Evidentiary Cases Attachment 5 A. Administrative Law Judges Proposed Decision after Hearing The Board Administrative Law Judges (ALJ) conduct evidentiary hearings in appeals that include, but are not limited to, adverse actions, medical terminations, demotions, discrimination, reasonable accommodations, and whistleblower complaints. 1. CASE NO Classification: Correctional Sergeant Department: California Department of Corrections and Rehabilitation 2. CASE NO Classification: Parole Agent Department: California Department of Corrections and Rehabilitation 3. CASE NO Classification: Office Technician Department: California State Controller s Office 4. CASE NO Classification: Registered Nurse Department: California Department of Corrections and Rehabilitation 5. CASE NO Classification: Correctional Officer Department: California Department of Corrections and Rehabilitation 6. CASE NO Classification: Staff Management Auditor Department: State Compensation Insurance Fund 7. CASE NOS K and K Classification: Correctional Officer Department: California Department of Corrections and Rehabilitation 8. CASE NO Classification: Correctional Officer Department: California Department of Corrections and Rehabilitation Page 1 of 5

67 California State Personnel Board Meeting Notice and Agenda June 1, 2017 B. Petitions for Rehearing The Board will vote to grant or deny a petition for rehearing filed by one or both parties, regarding a case already decided by the Board. 1. CASE NO P Classification: Associate Governmental Program Analyst Department: California Department of Social Services 2. CASE NO P Classification: Program Technician Department: California Department of Social Services C. Pending Board Review These cases are pending preparation of transcripts, briefs, or the setting of oral argument before the Board. 1. CASE NO A Classification: Officer Department: California Highway Patrol 2. CASE NO A Classification: Associate Governmental Program Analyst Department: California Department of Transportation D. Oral Arguments These cases will be argued at this meeting or will be considered by the Board in closed session based on written arguments submitted by the parties. NONE E. Chief Counsel Resolutions 1. CASE NO WE Sacramento County Superior Court Case No Classification: Staff Psychiatrist Department: California Department of Corrections and Rehabilitation, California Correctional Health Care Services Page 2 of 5

68 California State Personnel Board Meeting Notice and Agenda June 1, 2017 F. Pending Board Decisions These Evidentiary and Non-Evidentiary items have been taken under submission by the Board at a prior meeting. 1. CASE NO A Classification: Correctional Officer Department: California Department of Corrections and Rehabilitation 2. CASE NO A Classification: Correctional Officer Department: California Department of Corrections and Rehabilitation 3. CASE NO A Classification: Materials and Stores Supervisor I Department: California Department of Corrections and Rehabilitation 4. CASE NO Classification: Senior Oil and Gas Engineer Department: California Department of Conservation Non-Evidentiary Cases G. Withhold from Certification Appeals Cases are heard by a Staff Hearing Officer, a managerial staff member of the SPB or investigated by Appeals Division staff. The Board will be presented recommendations on each appeal. 1. CASE NO NR Classification: Special Agent Department: California Department of Corrections and Rehabilitation 2. CASE NO N Classification: Correctional Officer Department: California Department of Corrections and Rehabilitation 3. CASE NO N Classification: Cadet Department: California Highway Patrol 4. CASE NO N Classification: Correctional Officer Department: California Department of Corrections and Rehabilitation Page 3 of 5

69 California State Personnel Board Meeting Notice and Agenda June 1, CASE NO N Classification: Correctional Officer Department: California Department of Corrections and Rehabilitation 6. CASE NO N Classification: Senior Vocational Rehabilitation Counselor, Qualified Rehabilitation Professional Department: California Department of Rehabilitation 7. CASE NO N Classification: Fire Captain Department: California Department of Forestry and Fire Protection 8. CASE NO N Classification: Associate Governmental Program Analyst Department: California Department of Public Health 9. CASE NO NR Classification: Correctional Officer Department: California Department of Corrections and Rehabilitation H. Medical and Psychological Screening Appeals Cases heard by a Staff Hearing Panel comprised of a managerial staff member of the SPB and a medical professional. The Board will be presented recommendations on each appeal. 1. CASE NO N Classification: Correctional Officer Department: California Department of Corrections and Rehabilitation, Psychological Screening Program 2. CASE NO N Classification: Correctional Officer Department: California Department of Corrections and Rehabilitation, Psychological Screening Program 3. CASE NO N Classification: Cadet Department: California Highway Patrol / CalHR Psychological Screening Program Page 4 of 5

70 California State Personnel Board Meeting Notice and Agenda June 1, 2017 I. Request to File Charges Cases Cases investigated by Appeals Division staff. recommendations on each request. The Board will be presented NONE J. Examination Appeals, Minimum Qualifications, Merit Issue Complaints Cases heard by a Staff Hearing Officer, a managerial staff member of the SPB or investigated by Appeals Division staff. The Board will be presented recommendations on each appeal. 1. CASE NO N Classification: Office Assistant Department: California Highway Patrol K. Section 211 Appeals, Section 212 Out of Class Appeals, Voided Appointment Appeals Cases heard by a Staff Hearing Officer, or a managerial staff member of the State Personnel Board. The Board will be presented recommendations on each appeal. 1. CASE NO N Classification: Investigator Department: California Department of Human Resources Page 5 of 5

Board Meeting Notice and Agenda. November 1, :00 a.m.

Board Meeting Notice and Agenda. November 1, :00 a.m. Board Meeting 10:00 a.m. Meeting location: State Personnel Board 801 Capitol Mall, Rm 150 Sacramento, CA 95814 Teleconference location: 505 Van Ness Ave Hearing Room C San Francisco, CA 94102 Routine items

More information

Board Meeting Notice and Agenda. 801 Capitol Mall, Room 150 Sacramento, CA February 8, :00 a.m.

Board Meeting Notice and Agenda. 801 Capitol Mall, Room 150 Sacramento, CA February 8, :00 a.m. Board Meeting 801 Capitol Mall, Room 150 Sacramento, CA 95814 10:00 a.m. I. Open Session - Call to Order and Roll Call II. Information and Discussion Items 1. Report of the Executive Officer 2. Report

More information

California State Personnel Board Meeting Summary Open Minutes May 5, Report of the Executive Officer Suzanne Ambrose - Nothing to report.

California State Personnel Board Meeting Summary Open Minutes May 5, Report of the Executive Officer Suzanne Ambrose - Nothing to report. I. Open Session - Call to Order and Roll Call Kimiko Burton, President Lauri Shanahan, Vice-President Patricia Clarey II. Information and Discussion Items 1. Report of the Executive Officer Suzanne Ambrose

More information

SUMMARY MINUTES DECEMBER 16, 2008

SUMMARY MINUTES DECEMBER 16, 2008 SUMMARY MINUTES DECEMBER 16, 2008 1. ROLL CALL Minutes Page 1 OPEN SESSION OF THE STATE PERSONNEL BOARD MEMBERS PRESENT: Sean Harrigan, President Richard Costigan, Vice President Patricia Clarey, Member

More information

RULE PROPOSALS INTERESTED PERSONS

RULE PROPOSALS INTERESTED PERSONS PROPOSALS RULE PROPOSALS INTERESTED PERSONS Interested persons may submit comments, information or arguments concerning any of the rule proposals in this issue until the date indicated in the proposal.

More information

Summary Minutes California State Personnel Board Meeting June 9, :00 a.m.

Summary Minutes California State Personnel Board Meeting June 9, :00 a.m. Summary Minutes California State Personnel Board Meeting June 9, 2009 10:00 a.m. Open Session Call to Order and Roll Call Members Present: Anne Sheehan, President Richard Costigan, Vice President Sean

More information

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA THIRD APPELLATE DISTRICT

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA THIRD APPELLATE DISTRICT Court of Appeal Case No. C084869 IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA THIRD APPELLATE DISTRICT CALIFORNIA ASSOCIATION OF PROFESSIONAL SCIENTISTS, Plaintiff and Appellant, v. STATE PERSONNEL

More information

CITY OF KETTERING, OHIO CIVIL SERVICE COMMISSION RULES. Revised September PE-7031.C (Rev. 9/13)

CITY OF KETTERING, OHIO CIVIL SERVICE COMMISSION RULES. Revised September PE-7031.C (Rev. 9/13) CITY OF KETTERING, OHIO CIVIL SERVICE COMMISSION RULES Revised September 2013 PE-7031.C (Rev. 9/13) CITY OF KETTERING CIVIL SERVICE RULES 100: General Civil Service Provisions A. Creating a Merit System

More information

EL DORADO COUNTY CHARTER. Birthplace of the Gold Rush

EL DORADO COUNTY CHARTER. Birthplace of the Gold Rush EL DORADO COUNTY CHARTER Birthplace of the Gold Rush Charter Ratified November 8, 1994-Effective December 27, 1994 Includes Amendments through 2016 EL DORADO COUNTY CHARTER (As Amended Through 2016) The

More information

Salt Lake City Civil Service Commission Rules and Regulations

Salt Lake City Civil Service Commission Rules and Regulations Salt Lake City Civil Service Commission Rules and Regulations August 2012 Table of Contents CHAPTER I... 1 GENERAL PROVISIONS... 1 1-1-0. INTRODUCTION... 1 1-2-0. CLASSIFIED POSITIONS... 2 1-2-1. POSITIONS

More information

SAINT CHRISTOPHER AND NEVIS No. 19 of 2011

SAINT CHRISTOPHER AND NEVIS No. 19 of 2011 1 No. 19 of 2011. Public Service Act, 2011. 19. Saint Christopher and Nevis. I assent, LS CUTHBERT M SEBASTIAN Governor-General. 20 th July, 2011. SAINT CHRISTOPHER AND NEVIS No. 19 of 2011 AN ACT to provide

More information

Civil Service Rules Of The City of Everett. Adopted July 31, 1974

Civil Service Rules Of The City of Everett. Adopted July 31, 1974 Civil Service Rules Of The City of Everett Adopted July 31, 1974 Revised January 25, 2018 Table Of Contents Chapter 1 Rules Of The Civil Service Commission 1.10 Power to adopt rules 6 1.11 Rule changes

More information

ILLINOIS STATE POLICE MERIT BOARD

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

More information

City of New Orleans Great Place to Work Initiative

City of New Orleans Great Place to Work Initiative City of New Orleans Great Place to Work Initiative April 21, 2014 TABLE OF CONTENTS 1. Better Hiring Techniques... 2 2. Better Careers... 7 3. Better Pay... 9 4. Better Processes... 12 5. Better Training...

More information

Salt Lake City Civil Service Commission. Rules and Regulations

Salt Lake City Civil Service Commission. Rules and Regulations Salt Lake City Civil Service Commission Rules and Regulations September 2017 i Table of Contents CHAPTER I... 1 GENERAL PROVISIONS... 1 1 1 0. INTRODUCTION... 1 1 2 0. CLASSIFIED POSITIONS... 2 1 2 1.

More information

CIVIL SERVICE RULES Adopted July 12, 2010 Revised May 1, 2017 i

CIVIL SERVICE RULES Adopted July 12, 2010 Revised May 1, 2017 i CIVIL SERVICE RULES Adopted July 12, 2010 Revised May 1, 2017 i Table of Contents Page RULES ADOPTION AND MODIFICATIONS... 1 1. GENERAL PROVISIONS... 3 2. ADMINISTRATION AND OPERATIONS... 4 3. SECRETARY-CHIEF

More information

BY-LAWS OF FRATERNAL ORDER OF POLICE UNITED STATES CAPITOL POLICE LABOR COMMITTEE Jerrard F. Young Lodge D.C. #1 Updated 7 July 2005

BY-LAWS OF FRATERNAL ORDER OF POLICE UNITED STATES CAPITOL POLICE LABOR COMMITTEE Jerrard F. Young Lodge D.C. #1 Updated 7 July 2005 BY-LAWS OF FRATERNAL ORDER OF POLICE UNITED STATES CAPITOL POLICE LABOR COMMITTEE Jerrard F. Young Lodge D.C. #1 Updated 7 July 2005 TABLE OF CONTENTS ARTICLE 1; NAME, AFFILIATION, JURISDICTION, OBJECTIVES

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

CIVIL SERVICE RULES. Adopted by the Civil Service Commission on December 16 th, 2013

CIVIL SERVICE RULES. Adopted by the Civil Service Commission on December 16 th, 2013 CIVIL SERVICE RULES Adopted by the Civil Service Commission on December 16 th, 2013 i Table of Contents Page 1. GENERAL PROVISIONS... 1 2. ADMINISTRATION AND OPERATIONS... 2 3. SECRETARY-CHIEF EXAMINER....

More information

ACT 656 LOCAL GOVERNMENT SERVICE ACT, 2003 ARRANGEMENT OF SECTIONS. Establishment of the Local Government Service

ACT 656 LOCAL GOVERNMENT SERVICE ACT, 2003 ARRANGEMENT OF SECTIONS. Establishment of the Local Government Service Local Government Service Act, 2003 LOCAL GOVERNMENT SERVICE ACT, 2003 ARRANGEMENT OF SECTIONS Establishment of the Local Government Service SECTION 1. Establishment of the Local Government Service. 2.

More information

NC General Statutes - Chapter 126 Article 1 1

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

More information

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

More information

CIVIL SERVICE REFERENCE MANUAL

CIVIL SERVICE REFERENCE MANUAL CIVIL SERVICE REFERENCE MANUAL Your Civil Service Obligations: Appointments of Employees Classification of Positions RPCs (Report of Personnel Changes) Payroll Certifications TABLE OF CONTENTS PAGE # Civil

More information

Florida Rules of Judicial Administration. Table of Contents

Florida Rules of Judicial Administration. Table of Contents Florida Rules of Judicial Administration Table of Contents CITATIONS TO OPINIONS ADOPTING OR AMENDING RULES ORIGINAL ADOPTION, effective 7-1-78: 360 So.2d 1076.... 4 PART I. GENERAL PROVISIONS... 7 RULE

More information

Planning and Organizing Public Hearings

Planning and Organizing Public Hearings Planning and Organizing Public Hearings Roles and Responsibilities Chairman Arthur H. House Connecticut Public Utilities Regulatory Authority August 27, 2015 Public Utility Regulatory Authority s Purpose

More information

By-laws and Budget & Operating Policies

By-laws and Budget & Operating Policies Alameda LAFCO ALAMEDA LOCAL AGENCY FORMATION COMMISSION 1221 OAK STREET, SUITE 555 * OAKLAND, CA 94612 (510) 271-5142 FAX (510) 272-3784 WWW.ACGOV.ORG/LAFCO By-laws and Budget & Operating Policies Adopted:

More information

City of Stockton Page 1

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

More information

Transparency Laws: Brown Act and Public Records Act for Public Education Agencies

Transparency Laws: Brown Act and Public Records Act for Public Education Agencies Transparency Laws: Brown Act and Public Records Act for Public Education Agencies Presented By: Mary Dowell February 22, 2017 Today s Agenda Brown Act Public Meeting Law Who is covered? Meetings and agendas

More information

CITY OF WENATCHEE CIVIL SERVICE COMMISSION GENERAL RULES AND REGULATIONS

CITY OF WENATCHEE CIVIL SERVICE COMMISSION GENERAL RULES AND REGULATIONS CITY OF WENATCHEE CIVIL SERVICE COMMISSION GENERAL RULES AND REGULATIONS REVISIONS: Adopted January 8, 2018 11/21/1978 09/23/1980 07/21/ 1981 01/10/ 1989 08/18/ 1991 09/10/ 1991 01/14/ 1992 08/10/ 2009

More information

CIVIL SERVICE BOARD RULES OF PROCEDURE ADOPTED MARCH 1, 2016

CIVIL SERVICE BOARD RULES OF PROCEDURE ADOPTED MARCH 1, 2016 I. ORGANIZATION, DUTIES AND RESPONSIBILITIES Pursuant to Chapter 70-942, Laws of Florida, amended and restated under Chapter 97-376, (hereinafter referred to as the Act), the Civil Service Board (hereinafter

More information

XX... 3 TEXAS WORKFORCE COMMISSION... 3 CHAPTER 819. TEXAS WORKFORCE COMMISSION CIVIL RIGHTS DIVISION... 4

XX... 3 TEXAS WORKFORCE COMMISSION... 3 CHAPTER 819. TEXAS WORKFORCE COMMISSION CIVIL RIGHTS DIVISION... 4 XX.... 3 TEXAS WORKFORCE COMMISSION... 3 CHAPTER 819. TEXAS WORKFORCE COMMISSION CIVIL RIGHTS DIVISION... 4 SUBCHAPTER A. GENERAL PROVISIONS... 4 819.1. Purpose... 4 819.2. Definitions... 4 819.3. Roles

More information

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

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

More information

ENROLLED SENATE BILL No. 963

ENROLLED SENATE BILL No. 963 Act No. 407 Public Acts of 2016 Approved by the Governor January 3, 2017 Filed with the Secretary of State January 4, 2017 EFFECTIVE DATE: April 4, 2017 STATE OF MICHIGAN 98TH LEGISLATURE REGULAR SESSION

More information

RULES AND REGULATIONS OF THE POLICE CIVIL SERVICE COMMISSION CITY OF ROSEVILLE, MINNESOTA. Effective: January 1, 2011.

RULES AND REGULATIONS OF THE POLICE CIVIL SERVICE COMMISSION CITY OF ROSEVILLE, MINNESOTA. Effective: January 1, 2011. RULES AND REGULATIONS OF THE POLICE CIVIL SERVICE COMMISSION CITY OF ROSEVILLE, MINNESOTA Effective: January 1, 2011 Page 1 of 13 Rule and Regulations TABLE OF CONTENTS SECTION 1: PURPOSE... 3 SECTION

More information

Investigations and Enforcement

Investigations and Enforcement Investigations and Enforcement Los Angeles Administrative Code Section 24.1.2 Last Revised January 26, 2007 Prepared by City Ethics Commission CEC Los Angeles 200 North Spring Street, 24 th Floor Los Angeles,

More information

PERSONNEL COMMITTEE AGENDA SPECIAL MEETING: APRIL 11, 2018 Time: 7:45 a.m. HACA Board Room, Atherton Street, Hayward, CA 94541

PERSONNEL COMMITTEE AGENDA SPECIAL MEETING: APRIL 11, 2018 Time: 7:45 a.m. HACA Board Room, Atherton Street, Hayward, CA 94541 22941 Atherton Street, Hayward, CA 94541 Tel. 510.538.8876 TDD 510.727.8551 Fax 510.886.7058 PERSONNEL COMMITTEE AGENDA SPECIAL MEETING: APRIL 11, 2018 Time: 7:45 a.m. HACA Board Room, 22941 Atherton Street,

More information

California Judicial Branch

California Judicial Branch Page 1 of 7 JUDICIAL COUNCIL OF CALIFORNIA 455 Golden Gate Avenue San Francisco, CA 94102-3688 Tel 415-865-4200 TDD 415-865-4272 Fax 415-865-4205 www.courts.ca.gov FACT SHEET October 2015 California Judicial

More information

ACADEMY STANDARDS BOARD PROCEDURES FOR THE DEVELOPMENT OF AMERICAN NATIONAL STANDARDS

ACADEMY STANDARDS BOARD PROCEDURES FOR THE DEVELOPMENT OF AMERICAN NATIONAL STANDARDS 1. INTRODUCTION ACADEMY STANDARDS BOARD PROCEDURES FOR THE DEVELOPMENT OF AMERICAN NATIONAL STANDARDS The American Academy of Forensic Sciences (AAFS) is a not for profit organization that provides leadership

More information

The Call for a Citizens Limited Constitutional Convention

The Call for a Citizens Limited Constitutional Convention The Call for a Citizens Limited Constitutional Convention Section 1. Title This measure shall be named The Call for a Citizens Limited Constitutional Convention. Section 2. Purpose and Intent The State

More information

Assembly Bill No. 517 Committee on Ways and Means

Assembly Bill No. 517 Committee on Ways and Means Assembly Bill No. 517 Committee on Ways and Means CHAPTER... AN ACT relating to public employees; establishing the maximum allowed salaries for certain employees in the classified and unclassified service

More information

USAOA CONSTITUTION AND BYLAWS

USAOA CONSTITUTION AND BYLAWS USAOA CONSTITUTION AND BYLAWS This Constitution and Bylaws of the United States Aircrew Officers Association establishes the principles and procedures by which we, US-based airline pilots employed by Cathay

More information

RULES AND REGULATIONS OF THE CIVIL SERVICE BOARD FOR THE POLICE DEPARTMENT CITY OF BAKERSFIELD 4/05/06. Table of Contents

RULES AND REGULATIONS OF THE CIVIL SERVICE BOARD FOR THE POLICE DEPARTMENT CITY OF BAKERSFIELD 4/05/06. Table of Contents RULES AND REGULATIONS OF THE CIVIL SERVICE BOARD FOR THE POLICE DEPARTMENT CITY OF BAKERSFIELD 4/05/06 Table of Contents Rule 1 Authority and Purpose....................................... 1 Rule 2 Definitions................................................

More information

New Jersey State Board of Accountancy Laws

New Jersey State Board of Accountancy Laws 45:2B-42 Short title 1. This act shall be known and may be cited as the "Accountancy Act of 1997." L.1997,c.259,s.1. 45:2B-43 Findings, declarations relative to practice of accounting 2. The Legislature

More information

DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS EMPLOYMENT RELATIONS COMMISSION GENERAL RULES

DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS EMPLOYMENT RELATIONS COMMISSION GENERAL RULES DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS EMPLOYMENT RELATIONS COMMISSION GENERAL RULES (By authority conferred on the director of the department of licensing and regulatory affairs by sections 7,

More information

ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110

ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 Legal Status District Name and Identification Codes The School District is organized under the authority of the State Legislature and exercises powers delegated

More information

MAINE BAR ADMISSION RULES

MAINE BAR ADMISSION RULES Last reviewed and edited October 10, 2014 Includes amendments effective October 14, 2014 MAINE BAR ADMISSION RULES I. SCOPE AND PURPOSE Rule 1. Scope. 2. Purpose. Table of Rules II. THE BOARD OF BAR EXAMINERS

More information

MAY 30, Referred to Committee on Ways and Means. SUMMARY Provides for compensation of state employees. (BDR S-1188)

MAY 30, Referred to Committee on Ways and Means. SUMMARY Provides for compensation of state employees. (BDR S-1188) EXEMPT A.B. ASSEMBLY BILL NO. COMMITTEE ON WAYS AND MEANS MAY 0, 0 Referred to Committee on Ways and Means SUMMARY Provides for compensation of state employees. (BDR S-) FISCAL NOTE: Effect on Local Government:

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW SENATE BILL 141

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW SENATE BILL 141 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW 2012-168 SENATE BILL 141 AN ACT TO CREATE NEW FIRST DEGREE TRESPASS OFFENSES, TO MAKE VARIOUS CHANGES REGARDING THE PROCEDURES FOR A MOTION FOR

More information

RESOLUTION OF THE FERRY COUNTY CIVIL SERVICE COMMISSION TO ADOPT THE MODEL CIVIL SERVICE RULES FOR WASHINGTON STATE LOCAL GOVERNMENTS

RESOLUTION OF THE FERRY COUNTY CIVIL SERVICE COMMISSION TO ADOPT THE MODEL CIVIL SERVICE RULES FOR WASHINGTON STATE LOCAL GOVERNMENTS Article I. RESOLUTION OF THE FERRY COUNTY CIVIL SERVICE COMMISSION TO ADOPT THE MODEL CIVIL SERVICE RULES FOR WASHINGTON STATE LOCAL GOVERNMENTS WHEREAS, on October 15, 1987 the Ferry County Civil Service

More information

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS ARTICLE 1 ESTABLISHMENT AND PURPOSES... 1 Section 1.1 Establishment.... 1 Section 1.2 Purposes.... 1 ARTICLE 2 AUTHORITY,

More information

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE ECR 1 Chairman, Board of Trustees September 10, 2013 Members, Board of Trustees: PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE Recommendation: that the Board of Trustees receive and vote

More information

Capital Area Purchasing Association Constitution and Bylaws

Capital Area Purchasing Association Constitution and Bylaws CONSTITUTION ARTICLE I NAME 1. The name of this Association shall be the Capital Area Purchasing Association. 2. This Association is a chapter of the National Institute of Governmental Purchasing, Incorporated,

More information

PERSONNEL MANUAL Civil Service Board City of Oakland, California Adopted: March 14, 2013

PERSONNEL MANUAL Civil Service Board City of Oakland, California Adopted: March 14, 2013 PERSONNEL MANUAL Civil Service Board City of Oakland, California Adopted: March 14, 2013 TABLE OF CONTENTS INTRODUCTION...1 RULE 1 DEFINITIONS...2 Section 1.01 Glossary of Terms...2 RULE 2 - ORGANIZATION,

More information

1947 Political Favoritism Pre City Manager era Adopted in approximately 80 cities Smallest: Sweetwater Largest: Houston Comprehensive Employment

1947 Political Favoritism Pre City Manager era Adopted in approximately 80 cities Smallest: Sweetwater Largest: Houston Comprehensive Employment 1 1947 Political Favoritism Pre City Manager era Adopted in approximately 80 cities Smallest: Sweetwater Largest: Houston Comprehensive Employment Statute Benefits added post 1947 2 Commission administers

More information

County of Alameda. Civil Service Rules

County of Alameda. Civil Service Rules County of Alameda C I V I L S E R V I C E C O M M I S S I O N Civil Service Rules T A B L E O F C O N T E N T S PAGE Rules and Procedures... 8 Definitions... 9 Jurisdiction... 12 Organization and Administration...

More information

BYLAWS OF STONE SCHOOL COOPERATIVE NURSERY, INCORPORATED. Article I ADMISSION OF STUDENTS

BYLAWS OF STONE SCHOOL COOPERATIVE NURSERY, INCORPORATED. Article I ADMISSION OF STUDENTS BYLAWS OF STONE SCHOOL COOPERATIVE NURSERY, INCORPORATED These Bylaws were adopted by the Board of Directors of Stone School Cooperative Nursery, Inc. (the nursery school ) on April 4, 1989, and were approved

More information

Internal Regulations. Table of Contents

Internal Regulations. Table of Contents Table of Contents SECTION 1. STRATEGIC OBJECTIVES... 1 SECTION 2. MEMBERSHIP AND EXTERNAL ORGANIZATIONS... 1 2.1 General Membership Requirements for Full and Associate Members... 1 2.2 Full Members...

More information

This chapter shall be known as the Ralph M. Brown Act.

This chapter shall be known as the Ralph M. Brown Act. CALIFORNIA CODES GOVERNMENT CODE SECTION 54950-54963 54950. In enacting this chapter, the Legislature finds and declares that the public commissions, boards and councils and the other public agencies in

More information

Chapter X HEARINGS: MEDICAL QUALITY HEARING PANEL

Chapter X HEARINGS: MEDICAL QUALITY HEARING PANEL Hearings: Medical Quality Hearing Panel 121 Chapter X HEARINGS: MEDICAL QUALITY HEARING PANEL A. Overview of Function and Updated Data Housed within the Department of General Services, the Office of Administrative

More information

c t MENTAL HEALTH ACT

c t MENTAL HEALTH ACT c t MENTAL HEALTH ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to December 6, 2013. It is intended for information and reference

More information

November 27, Jeffrey T. Linam Vice President of Rates & Regulatory California-American Water Company 4701 Beloit Drive Sacramento, CA

November 27, Jeffrey T. Linam Vice President of Rates & Regulatory California-American Water Company 4701 Beloit Drive Sacramento, CA STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 EDMUND G. BROWN JR., Governor November 27, 2018 Jeffrey T. Linam Vice President of Rates & Regulatory California-American

More information

Capital Area Purchasing Association (CAPA) Constitution and Bylaws CONSTITUTION ARTICLE I CHAPTER NAME ARTICLE II OBJECTIVE

Capital Area Purchasing Association (CAPA) Constitution and Bylaws CONSTITUTION ARTICLE I CHAPTER NAME ARTICLE II OBJECTIVE CONSTITUTION ARTICLE I CHAPTER NAME 1. The name of this Chapter shall be the Capital Area Purchasing Association, (CAPA). 2. CAPA was established in 1976, but did not become a formal provision until March

More information

Minnesota Rules of No-Fault Arbitration Procedures

Minnesota Rules of No-Fault Arbitration Procedures Minnesota Rules of No-Fault Arbitration Procedures Available online at adr.org Rules Amended and Effective January 1, 2018 Table of Contents Minnesota Rules of No-Fault Arbitration Procedures... 4 Rule

More information

WHATCOM COUNTY CIVIL SERVICE COMMISSION RULES & REGULATIONS

WHATCOM COUNTY CIVIL SERVICE COMMISSION RULES & REGULATIONS WHATCOM COUNTY CIVIL SERVICE COMMISSION RULES & REGULATIONS Adopted by Civil Service Commission May 12, 2011 Civil Service Commissioners: Francine Kincaid, Kim Poster, Bob Scanlon Amended August 10, 2017

More information

RULE 250. MANDATORY CONTINUING LEGAL AND JUDICIAL EDUCATION

RULE 250. MANDATORY CONTINUING LEGAL AND JUDICIAL EDUCATION RULE CHANGE 2018(04) COLORADO RULES OF PROCEDURE REGARDING ATTORNEY DISCIPLINE AND DISABILITY PROCEEDINGS, COLORADO ATTORNEYS FUND FOR CLIENT PROTECTION, AND MANDATORY CONTINUING LEGAL EDUCATION AND JUDICIAL

More information

2018: No. 2 June. Filing: File the amended pages in your Member s Manual as follows:

2018: No. 2 June. Filing: File the amended pages in your Member s Manual as follows: 2018: No. 2 June Law Society Rules 2015:* Substantive rule amendments implement the regulation of law firms by the Law Society, including the appointment of designated representatives, information sharing

More information

February 1, Edward N. Jackson Director of Revenue Requirements Liberty Utilities (Park Water) Corp. PO Box 7002 Downey, CA 90241

February 1, Edward N. Jackson Director of Revenue Requirements Liberty Utilities (Park Water) Corp. PO Box 7002 Downey, CA 90241 STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 EDMUND G. BROWN JR., Governor February 1, 2017 Edward N. Jackson Director of Revenue Requirements Liberty

More information

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987 SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS Adopted March 11, 1987 Amended October 19, 1987; June 4, 1990; December 6, 1995; March 20, 1996; July 28, 2010, May 22, 2017 1.0 ROLE

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

JUDICIAL SERVICE ACT CHAPTER 185B LAWS OF KENYA

JUDICIAL SERVICE ACT CHAPTER 185B LAWS OF KENYA LAWS OF KENYA JUDICIAL SERVICE ACT CHAPTER 185B Revised Edition 2015 [2012] Published by the National Council for Law Reporting with the Authority of the Attorney-General www.kenyalaw.org [Rev. 2015]

More information

PRISONS (SERIOUS OFFENDERS REVIEW BOARD) AMENDMENT ACT 1989 No. 219

PRISONS (SERIOUS OFFENDERS REVIEW BOARD) AMENDMENT ACT 1989 No. 219 PRISONS (SERIOUS OFFENDERS REVIEW BOARD) AMENDMENT ACT 1989 No. 219 NEW SOUTH WALES TABLE OF PROVISIONS 1. Short title 2. Commencement 3. Amendment of Prisons Act 1952 No. 9 4. Amendment of Defamation

More information

IC Chapter 8. Centers for Independent Living

IC Chapter 8. Centers for Independent Living IC 12-12-8 Chapter 8. Centers for Independent Living IC 12-12-8-1 "Center for independent living" defined Sec. 1. As used in this chapter, "center for independent living" means a consumer controlled, community

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Joint Application of Southern California Edison Company (U 338-E and San Diego Gas & Electric Company (U 902-E For the 2018 Nuclear Decommissioning

More information

SACRAMENTO COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION

SACRAMENTO COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION SACRAMENTO COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION Revised September 2006; Amended November 2007; Amended February, March & April 2008; Amended May 2010; Amended November 2010; Amended February

More information

TITLE 8. EMPLOYMENT CHAPTER 1. EMPLOYEE REVIEW CODE

TITLE 8. EMPLOYMENT CHAPTER 1. EMPLOYEE REVIEW CODE TITLE 8. EMPLOYMENT CHAPTER 1. EMPLOYEE REVIEW CODE 8 M.P.T.L. ch. 1 1 1. Definitions Unless otherwise required by the context, the following words and phrases shall be defined as follows: a. Active Discipline

More information

ACS National Regulations. Australian Computer Society. April 2011

ACS National Regulations. Australian Computer Society. April 2011 ACS National Regulations Australian Computer Society April 2011 This page intentionally left blank Australian Computer Society National Regulations April 2011 Page 2 Contents 1. Preliminary... 5 2. Membership...

More information

FRESNO COUNTY EMPLOYEES RETIREMENT ASSOCIATION (FCERA) ADMINISTRATIVE PROCEEDINGS AND APPEALS TO THE BOARD POLICY

FRESNO COUNTY EMPLOYEES RETIREMENT ASSOCIATION (FCERA) ADMINISTRATIVE PROCEEDINGS AND APPEALS TO THE BOARD POLICY FRESNO COUNTY EMPLOYEES RETIREMENT ASSOCIATION () ADMINISTRATIVE PROCEEDINGS AND APPEALS TO THE BOARD POLICY I. PURPOSE OF THIS POLICY 1) Assuring that members and beneficiaries receive the correct benefits

More information

THE GENERAL ASSEMBLY OF PENNSYLVANIA HOUSE BILL

THE GENERAL ASSEMBLY OF PENNSYLVANIA HOUSE BILL PRIOR PASSAGE - NONE PRINTER'S NO. THE GENERAL ASSEMBLY OF PENNSYLVANIA HOUSE BILL No. 1 Session of 01 INTRODUCED BY CUTLER, DEAN, DRISCOLL, KINSEY, MULLERY, GODSHALL, VITALI, MADDEN, LAWRENCE, DAVIS,

More information

LETTER OF INTEREST NOTICE FOR RAPID RE-HOUSING PROGRAM

LETTER OF INTEREST NOTICE FOR RAPID RE-HOUSING PROGRAM LETTER OF INTEREST NOTICE FOR RAPID RE-HOUSING PROGRAM LETTER OF INTEREST (LOI) FOR RAPID RE-HOUSING PROGRAM COUNTY OF SACRAMENTO DEPARTMENT OF HUMAN ASSISTANCE Included in this LOI: Section I Section

More information

New York City Managerial Employees Association June 26, 2018

New York City Managerial Employees Association June 26, 2018 1 New York City Managerial Employees Association 42 Broadway Suite 1945 New York, New York 10004 (212) 964-0035 Telephone (212) 964-6458 Fax www.nycmea.org Website info@nycmea.org Email BYLAWS Adopted

More information

LEGISLATURE 2015 BILL (1m), (1) (b), (6), (2) and (3); to renumber

LEGISLATURE 2015 BILL (1m), (1) (b), (6), (2) and (3); to renumber 0 0 LEGISLATURE 0 0 AN ACT to repeal 0. (m) (c), 0. (), 0. (), 0. (), 0. (g), 0. (m), 0. () (b), 0. (), 0. () and 0.0 (); to renumber 0. (); to renumber and amend 0.0 (), 0. (), 0. () (a) and 0. () (a);

More information

GUIDE FOR CANDIDATES FOR SAN FRANCISCO CITY ELECTIVE OFFICE

GUIDE FOR CANDIDATES FOR SAN FRANCISCO CITY ELECTIVE OFFICE GUIDE FOR CANDIDATES FOR SAN FRANCISCO CITY ELECTIVE OFFICE This guide is intended to be used as a supplement to the Fair Political Practices Commission s Manual 2 SAN FRANCISCO ETHICS COMMISSION 25 Van

More information

L A W ON PUBLIC PROSECUTOR S OFFICE. Chapter One PRINCIPLES. Public Prosecutor s Office. Article 1

L A W ON PUBLIC PROSECUTOR S OFFICE. Chapter One PRINCIPLES. Public Prosecutor s Office. Article 1 L A W ON PUBLIC PROSECUTOR S OFFICE Chapter One PRINCIPLES Public Prosecutor s Office Article 1 Public prosecutor s office is an autonomous state authority that shall prosecute perpetrators of criminal

More information

Case3:01-cv TEH Document2826 Filed12/01/14 Page1 of 2

Case3:01-cv TEH Document2826 Filed12/01/14 Page1 of 2 Case3:01-cv-01351-TEH Document2826 Filed12/01/14 Page1 of 2 1 2 3 4 5 6 7 8 KAMALA D. HARRIS Attorney General of California JONATHAN L. WOLFF Senior Assistant Attorney General JAY C. RUSSELL PATRICK R.

More information

CANCER AGENCY c.c CHAPTER C-1.1

CANCER AGENCY c.c CHAPTER C-1.1 1 2006 c.c-1.1 2006 CHAPTER C-1.1 An Act respecting the Provision of Cancer Care Services and the Cancer Agency and to make consequential amendments to other Acts TABLE OF CONTENTS PART I Short Title and

More information

TABLE OF CONTENTS. ARTICLE I Introduction Background Authority Mission Commissioners.. 1. ARTICLE II Officers

TABLE OF CONTENTS. ARTICLE I Introduction Background Authority Mission Commissioners.. 1. ARTICLE II Officers TABLE OF CONTENTS ARTICLE I Introduction 1.01 Background 1 1.02 Authority 1 1.03 Mission... 1 1.04 Commissioners.. 1 ARTICLE II Officers 2.1 Titles.. 2 2.2 Election and Term of Office- Chairperson and

More information

Bylaws of ISACA Rhode Island Chapter PROPOSED. Effective 15 May 2014

Bylaws of ISACA Rhode Island Chapter PROPOSED. Effective 15 May 2014 Article I. Name Bylaws of ISACA Rhode Island Chapter Effective 15 May 2014 The name of this non-union, no-profit organization will be the ISACA Rhode Island Chapter (hereinafter referred to as Chapter

More information

Power Electronics Society Standards Committee. Date of Submittal: 18th September Date of Acceptance: 05 December 2012

Power Electronics Society Standards Committee. Date of Submittal: 18th September Date of Acceptance: 05 December 2012 Power Electronics Society Standards Committee Date of Submittal: 18th September 2012 Date of Acceptance: 05 December 2012 Power Electronics Society Standards Committee Policies and Procedures for Standards

More information

AMENDED and RESTATED BYLAWS

AMENDED and RESTATED BYLAWS AMENDED and RESTATED BYLAWS of CENTRAL FLORIDA REGIONAL WORKFORCE DEVELOPMENT BOARD, INC. d/b/a FLORIDA a not-for-profit Florida Corporation ARTICLE I NAME The corporation shall be known as the Central

More information

REPUBLICAN PARTY OF DANE COUNTY. Constitution and Bylaws

REPUBLICAN PARTY OF DANE COUNTY. Constitution and Bylaws REPUBLICAN PARTY OF DANE COUNTY Constitution and Bylaws REPUBLICAN PARTY OF DANE COUNTY CONSTITUTION ARTICLE I NAME The name of this organization shall be "The Republican Party of Dane County," and shall

More information

LOS ANGELES COMMUNITY COLLEGE DISTRICT PERSONNEL COMMISSION 635 LAW AND RULES June 7, Education Code Section(s)

LOS ANGELES COMMUNITY COLLEGE DISTRICT PERSONNEL COMMISSION 635 LAW AND RULES June 7, Education Code Section(s) APPOINTMENTS FROM ELIGIBILITY LISTS Education Code Section(s) 88080. Power of the personnel commission to prescribe, amend and interpret rules. (a) The commission shall prescribe and, amend, and interpret

More information

CHARTER OF THE COUNTY OF SANTA CLARA STATE OF CALIFORNIA

CHARTER OF THE COUNTY OF SANTA CLARA STATE OF CALIFORNIA CHARTER OF THE COUNTY OF SANTA CLARA STATE OF CALIFORNIA Revised August 30, 2017 COUNTY CHARTER EFFECTIVE: July 11, 1976 AMENDMENTS: November 7, 1978 November 4, 1980 November 2, 1982 November 4, 1986

More information

CALIFORNIA PUBLIC UTILITIES COMMISSION DIVISION OF WATER AND AUDITS. Advice Letter Cover Sheet

CALIFORNIA PUBLIC UTILITIES COMMISSION DIVISION OF WATER AND AUDITS. Advice Letter Cover Sheet CALIFORNIA PUBLIC UTILITIES COMMISSION DIVISION OF WATER AND AUDITS Advice Letter Cover Sheet Utility Name: California Water Service Company Date Mailed to Service List: 12/21/17 District: All Class A

More information

CLAY COUNTY HOME RULE CHARTER Interim Edition

CLAY COUNTY HOME RULE CHARTER Interim Edition CLAY COUNTY HOME RULE CHARTER 2009 Interim Edition TABLE OF CONTENTS PREAMBLE... 1 ARTICLE I CREATION, POWERS AND ORDINANCES OF HOME RULE CHARTER GOVERNMENT... 1 Section 1.1: Creation and General Powers

More information

BYLAWS of the MONTEREY COUNTY WORKFORCE DEVELOPMENT BOARD. Approved by the Monterey County Board of Supervisors on June 23, 2015.

BYLAWS of the MONTEREY COUNTY WORKFORCE DEVELOPMENT BOARD. Approved by the Monterey County Board of Supervisors on June 23, 2015. BYLAWS of the MONTEREY COUNTY WORKFORCE DEVELOPMENT BOARD Approved by the Monterey County Board of Supervisors on June 23, 2015. The State of California, pursuant to the Federal Workforce Innovation and

More information

RULES AND REGULATIONS

RULES AND REGULATIONS RULES AND REGULATIONS OF THE REDFORD TOWNSHIP EMPLOYEES' CIVIL SERVICE COMMISSION AS REVISED OCTOBER 23, 2002 TABLE OF CONTENTS Page Foreword... 1 Definitions... 2 Section 1: Basic Requirements of Civil

More information

PUBLIC INTEREST DISCLOSURE (WHISTLEBLOWER PROTECTION) ACT

PUBLIC INTEREST DISCLOSURE (WHISTLEBLOWER PROTECTION) ACT Province of Alberta Statutes of Alberta, Current as of June 7, 2017 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer Suite 700, Park Plaza 10611-98 Avenue Edmonton, AB

More information

Enforcement BYLAW, ARTICLE 19

Enforcement BYLAW, ARTICLE 19 BYLAW, ARTICLE Enforcement.01 General Principles..01.1 Mission of the Enforcement Program. It is the mission of the NCAA enforcement program to uphold integrity and fair play among the NCAA membership,

More information

Proposed Rules for the Committee on Judicial Elections

Proposed Rules for the Committee on Judicial Elections Proposed Rules for the Committee on Judicial Elections Index Purpose of Rules... 1 Rule 1. Organization... 1 A. Organization... 1 B. Appointment... 1 C. Chairperson... 2 D. Confidentiality... 3 Rule 2.

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