MINUTES OF THE ADMINISTRATION COMMITTEE

Size: px
Start display at page:

Download "MINUTES OF THE ADMINISTRATION COMMITTEE"

Transcription

1 MINUTES OF THE ADMINISTRATION COMMITTEE Orange County Sanitation District Wednesday, November 14, 2018 at 5:00 P.M. A regular meeting of the Administration Committee of the Orange County Sanitation District was called to order by Board Chairman Sebourn on November 14, 2018 at 5:01 p.m. in the Administration Building of the Orange County Sanitation District. Director Jim Ferryman led the Flag Salute. A quorum was declared present as follows: COMMITTEE MEMBERS PRESENT: Donald P. Wagner, Vice-Chairman James Ferryman Peter Kim Richard Murphy Steve Nagel Charlie Nguyen Glenn Parker Erik Peterson Teresa Smith Greg Sebourn, Board Chairman David Shawver, Board Vice-Chairman COMMITTEE MEMBERS ABSENT: Chad Wanke, Chairman Sal Tinajero STAFF PRESENT: Jim Herberg, General Manager Rob Thompson, Assistant General Manager Lorenzo Tyner, Assistant General Manager Celia Chandler, Director of Human Resources Ed Torres, Director of Operations & Maintenance Roya Sohanaki, Engineering Manager Tina Knapp, Deputy Clerk of the Board Gilbert Barela Jeff Brown Kim Cardenas Rhea De Guzman Damein Frabizio Al Garcia Brad Hamilton Lina Hsiao Rebecca Long Kathy Millea Adam Nazaroff Warren Sternin John Swindler Tyler Ramirez OTHERS PRESENT: Brad Hagin, General Counsel Peter George, MGO Stefannie Kodrat, MGO PUBLIC COMMENTS: 11/14/2018 Administration Committee Minutes Page 1 of 6

2 REPORTS: General Manager Jim Herberg provided an update on The OC Plan for Integrated Regional Water Management and stated that the Orange County Sanitation District, the Orange County Water District, and the County of Orange are preparing to submit a grant application to the State Department of Water Resources to seek a fair share of State of California Proposition 1 grant funds. Mr. Herberg also provided a brief background of the establishment of this group. Assistant General Manager Lorenzo Tyner did not provide a report. CONSENT CALENDAR: 1. APPROVAL OF MINUTES (Clerk of the Board) MOVED. SECONDED, AND DULY CARRIED TO: October 10, 2018 Administration Committee Meeting. Approve Minutes of the ABSTENTIONS: 2. UPGRADE OF TIMECARD SOFTWARE (WORKFORCE) (Lorenzo Tyner) MOVED. SECONDED. AND DULY CARRIED TO: A. Authorize a Purchase Order Contract to WorkForce Software for the upgrade of WorkForce, for a total amount not to exceed $119,475; and 8. Approve a contingency of $23,895 (20%). ABSTENTIONS: 3. MICROSOFT ENTERPRISE LICENSE AGREEMENT (ELA) FOR MICROSOFT ENTERPRISE SOFTWARE LICENSES (Lorenzo Tyner) MOVED. SECONDED. AND DULY CARRIED TO: Recommend to the Board of Directors to: A. Authorize a Purchase Order for a three-year contract to purchase Microsoft Enterprise licenses under the Microsoft ELA in accordance with Microsoft Volume Enterprise Enrollment - for State and Local government, Riverside County Master Licensing Agreement 01 E73970, payable annually and with 11/14/2018 Administration Committee Minutes Page 2 of 6

3 a contract expiration date of December 31, 2021, for a total amount not to exceed $1,335,952; and B. Approve a contingency of $200,393 (15%). ABSTENTIONS: 4. GENERAL MANAGER APPROVED PURCHASES AND ADDITIONS TO THE PRE-APPROVED OEM SOLE SOURCE LIST (Lorenzo Tyner) MOVED. SECONDED, AND DULY CARRIED TO: Recommend to the Board of Directors to: A. Receive and file Orange County Sanitation District purchases made under the General Manager's authority for the period of July 1, 2018 to September 30,2018; and B. Approve the following additions to the pre-approved OEM Sole Source List for the period of July 1, 2018 to September 30, 2018: EVOQUA WATER TECHNOLOGIES - Evoqua DI Water System Service INTERNATIONAL SOCIETY OF AUTOMATION (ISA) - On-site Instrumentation Technician Training POL YCHEM SYSTEMS - Gearboxes ABSTENTIONS: NON-CONSENT: 5. CONTRACTED INTERNAL AUDITS TO REVIEW ORANGE COUNTY SANITATION DISTRICT'S PROCUREMENT CARD PROGRAM (Lorenzo Tyner) Mr. Tyner introduced this item and provided background information on the audit that was performed. Mr. Tyner also indicated that this item was reviewed by the Audit Ad Hoc Committee on October 10, MOVED. SECONDED. AND DULY CARRIED TO: Recommend to the Board of Directors to: Receive and file the October 1, 2018 agreed-upon procedures review of the Orange County Sanitation District's Procard program for fiscal years /14/2018 Administration Committee Minutes Page 3 of 6

4 2016 and performed by the White Nelson Diehl Evans, Certified Public Accountants. ABSTENTIONS: 6. ORANGE COUNTY SANITATION DISTRICT COMPREHENSIVE ANNUAL FINANCIAL REPORT (CAFR) FOR THE YEAR END JUNE 30, 2018 (Lorenzo Tyner) Mr. Tyner introduced this item and provided brief background information on the item. Mr. Tyner introduced Lina Hsiao, Accounting Supervisor, who provided an informative PowerPoint presentation that included an overview of the CAFR; financial measurements used; components of the net position increase; review of the change in net position over the last five years; components of the cash and investments increase and decrease; a two-year comparison and comparison of budget to actual for the year ended June 30, 2018 for collection, treatment, and disposal costs; and a review of the auditor's report. Committee Vice-Chairman Wagner arrived at the meeting at 5:08 p.m. Director Teresa Smith arrived at the meeting at 5:21 p.m. Mr. Tyner commented on the two-year comparison for collection, treatment, and disposal costs and introduced Peter George, auditor from MGO. Mr. George gave a PowerPoint presentation that included a review of the auditor's responsibilities, deliverables, and a recap of the auditor's communication with this Committee. Sebourn, Shawver, T. Smith and Wagner ABSTENTIONS: ABSENT: Tinajero and Wanke MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of Directors to: Receive and file the Orange County Sanitation District's Comprehensive Annual Financial Report for the year ended June 30, 2018, prepared by staff and audited by Macias Gini & O'Connell LLP (MGO), Certified Public Accountants, along with the following reports prepared by MGO: A. Report to the Board of Directors; and B. Independent Accountants' Report on Agreed-Upon Procedures Applied to Appropriations Limit Worksheets. 11/14/2018 Administration Committee Minutes Page 4 of 6

5 Committee Vice-Chairman Wagner presided over the meeting beginning at 5:32 p.m. 7. CONSOLIDATED FINANCIAL REPORT FOR FIRST QUARTER ENDED SEPTEMBER 30, 2018 (Lorenzo Tyner) Mr. Tyner introduced this item and indicated staff was available to answer questions from the Committee. MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of Directors to: Receive and file the Orange County Sanitation District First Quarter Financial Report for the period ended September 30, Sebourn, Shawver, T. Smith and Wagner ABSTENTIONS: ABSENT: Tinajero and Wanke INFORMATION ITEMS: 8. ORANGE COUNTY SANITATION DISTRICT RESEARCH PROGRAM (Rob Thompson) Assistant General Manager Rob Thompson introduced Senior Engineer Jeff Brown who provided a PowerPoint presentation regarding the District's Research program including: types of research, participation with other organizations, future needs, notable successes, current projects examples, an overview of the International Technology Approval Group (itag), and research budgeting. CLOSED SESSION: DEPARTMENT HEAD REPORTS: OTHER BUSINESS AND COMMUNICATIONS OR SUPPLEMENTAL AGENDA ITEMS. IFANY: 11 /14/2018 Administration Committee Minutes Page 5 of 6

6 ADJOURNMENT: Committee Vice-Chairman Wagner declared the meeting adjourned at 5:54 p.m. to the next regularly scheduled meeting of Wednesday, December 12, 2018 at 5:00 p.m. Submitted by: T [/l;l. ~ ~ ~ Tina Knapp, CMC Deputy Clerk of the Board 11/14/2018 Administration Committee Minutes Page 6 of 6

MINUTES OF THE ADMINISTRATION COMMITTEE

MINUTES OF THE ADMINISTRATION COMMITTEE MINUTES OF THE ADMINISTRATION COMMITTEE Orange County Sanitation District Wednesday, October 10, 2018 at 5:00 P.M. A regular meeting of the Administration Committee of the Orange County Sanitation District

More information

MINUTES OF THE OPERATIONS COMMITTEE

MINUTES OF THE OPERATIONS COMMITTEE MINUTES OF THE OPERATIONS COMMITTEE Orange County Sanitation District Wednesday, March 1, 2017, 5:00 p.m. A regular meeting of the Operations Committee was called to order by Committee Chair Withers on

More information

Orange County Sanitation District. Corrected MINUTES BOARD MEETING. March 23, 2016

Orange County Sanitation District. Corrected MINUTES BOARD MEETING. March 23, 2016 Orange County Sanitation District Corrected MINUTES BOARD MEETING March 23, 2016 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 03/23/2016 Minutes of Board Meeting Page

More information

MINUTES OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Facilities Support Services. Orange County Sanitation District

MINUTES OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Facilities Support Services. Orange County Sanitation District MINUTES OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Facilities Support Services Orange County Sanitation District A regular meeting of the Operations Committee of the Orange

More information

Orange County Sanitation District

Orange County Sanitation District Orange County Sanitation District MINUTES BOARD MEETING August 22, 2018 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 08/22/2018 Minutes of Board Meeting Page 1of9 ROLL

More information

Orange County Sanitation District MINUTES BOARD MEETING

Orange County Sanitation District MINUTES BOARD MEETING Orange County Sanitation District MINUTES BOARD MEETING September 23, 2015 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 09/23/2015 Minutes of Board Meeting Page 1 of

More information

Orange County Sanitation District

Orange County Sanitation District Orange County Sanitation District CORRECTED MINUTES BOARD MEETING March 25, 2015 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 03/25/2015 Minutes of Board Meeting Page

More information

AMENDED AGENDA (TELECONFERENCE LOCATION ADDED) INVOCATION AND PLEDGE OF ALLEGIANCE (Steve Nagel, City of Fountain Valley)

AMENDED AGENDA (TELECONFERENCE LOCATION ADDED) INVOCATION AND PLEDGE OF ALLEGIANCE (Steve Nagel, City of Fountain Valley) Orange County Sanitation District AND Orange County Sanitation District Financing Corporation Regular Meeting of the BOARD OF DIRECTORS Wednesday, June 28, 2017 6:00 P.M. Board Room 10844 Ellis Avenue

More information

MINUTES OF THE OPERATIONS COMMITTEE

MINUTES OF THE OPERATIONS COMMITTEE MINUTES OF THE OPERATIONS COMMITTEE Orange County Sanitation District Wednesday, September 5, 2018, 5:00 p.m. A regular meeting of the Operations Committee was called to order by Committee Chair Withers

More information

Orange County Sanitation District

Orange County Sanitation District Orange County Sanitation District CORRECTED MINUTES BOARD MEETING November 20, 2013 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 11/20/13 Minutes of Board Meeting Page

More information

Orange County Sanitation District

Orange County Sanitation District Orange County Sanitation District MINUTES BOARD MEETING June 26, 2013 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 06/26/13 Minutes of Board Meeting Page 1 of 9 ROLL

More information

Orange County Sanitation District MINUTES BOARD MEETING

Orange County Sanitation District MINUTES BOARD MEETING Orange County Sanitation District MINUTES BOARD MEETING December 19, 2012 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 12/19/12 Minutes of Board Meeting Page 1 of 7

More information

Orange County Sanitation District MINUTES BOARD MEETING. April 23, 2008

Orange County Sanitation District MINUTES BOARD MEETING. April 23, 2008 Orange County Sanitation District MINUTES BOARD MEETING April 23, 2008 ADMINISTRATIVE OFFICES 10844 ELLIS AVENUE FOUNTAIN VALLEY, CALIFORNIA 92708-7018 Page 2 ROLL CALL A regular meeting of the Board of

More information

AGENDA CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY

AGENDA CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY Table of Contents Agenda 2 Receive and file the April 17, 2018 Regular City Council Meeting Minutes. April 17 2018 Draft Minutes 5 Approval of a Resolution of the Fountain Valley City Council Authorizing

More information

S A W P A SANTA ANA WATERSHED PROJECT AUTHORITY Sterling Avenue, Riverside, California (951)

S A W P A SANTA ANA WATERSHED PROJECT AUTHORITY Sterling Avenue, Riverside, California (951) S A W P A SANTA ANA WATERSHED PROJECT AUTHORITY 11615 Sterling Avenue, Riverside, California 92503 (951) 354-4220 REGULAR COMMISSION MEETING TUESDAY, DECEMBER 5, 2017 9:30 A.M. AGENDA 1. CALL TO ORDER/PLEDGE

More information

MINUTES Transit Committee Meeting

MINUTES Transit Committee Meeting Committee Members Present Janet Nguyen, Chairman Gregory T. Winterbottom, Vice Chair Arthur C. Brown William Dalton Richard Dixon Miguel Pulido Staff Present Will Kempton, Chief Executive Officer Darrell

More information

RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA. February 9, 2016

RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA. February 9, 2016 , Board Date 07/11/17, Page 1 of 5 RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA February 9, 2016 WHEREAS, on April 25. l 995, this Board established the Internal Audit Department

More information

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631 BOARD OF DIRECTORS Foresthill Fire Protection District P.O. Box 1099 Foresthill, CA 95631 Office: (530) 367-2465 Fax: (530) 367-3498 www.foresthillfire.org DISTRICT BOARD JOHN MICHELINI PRESIDENT TROY

More information

Whatcom. COMMUNITY COLLEGE MINUTES BOARD OF TRUSTEES MEETING Laidlaw Center Board Room Wednesday, February 6, :00 p.m.

Whatcom. COMMUNITY COLLEGE MINUTES BOARD OF TRUSTEES MEETING Laidlaw Center Board Room Wednesday, February 6, :00 p.m. Whatcom COMMUNITY COLLEGE MINUTES BOARD OF TRUSTEES MEETING Laidlaw Center Board Room Wednesday, 2:00 p.m. CALL TO ORDER Chair John Pedlow officially called the Board of Trustees meeting to order at 2:00

More information

Continental Aktiengesellschaft

Continental Aktiengesellschaft Continental Aktiengesellschaft Articles of Incorporation 1 Status: May 29, 2015 1 These Articles of Incorporation are a translation of the German Satzung. For construction and interpretation of these Articles

More information

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, 2008 6:00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS City Hall 12 Journey Council Chambers, Suite 150 Aliso Viejo,

More information

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) CORRECTED MINUTES

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) CORRECTED MINUTES DAVID H. PRINCE Tel. (760) 336-3132 Retirement Administrator Fax (760) 336-3923 icers@co.imperial.ca.us KATHLEEN L. KUBLER Clerk of the Board 1221 State Street El Centro, CA 92243 www.icers.info CORRECTED

More information

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT Page 1 RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT DATE: TO: FROM: BY: SUBJECT: February 10, 2016 City Council of the Jennifer M. Cervantez, 9 if.x Manager ~ Amy Diaz, City Clerk.JHI) Approval of

More information

COMMITTEE FOR TRANSIT ACCESSIBILITY MINUTES

COMMITTEE FOR TRANSIT ACCESSIBILITY MINUTES COMMITTEE FOR TRANSIT ACCESSIBILITY CALL TO ORDER Wednesday, April 13, 2016 MINUTES The Regular Meeting of the Committee for Transit Accessibility (CTA) was called to order at 1:03 p.m. by Chairperson

More information

Constitution of the Somerset Association of Local Councils

Constitution of the Somerset Association of Local Councils Constitution of the Somerset Association of Local Councils Edgar Hall Somerton Business Park Somerton Somerset TA11 6SB Tel: 01458 270922 Email: info@somerset-alc.org.uk Website: www.somerset-alc.org.uk

More information

Clark County Stadium Authority Board

Clark County Stadium Authority Board Clark County Stadium Authority Board CLARK COUNTY, NEVADA STEVE HILL Chairman LAWRENCE EPSTEIN Vice Chair KEN EVANS LAURA FITZPATRICK Ex-Officio Scott Nielson BILL HORNBUCKLE JAN JONES BLACKHURST MIKE

More information

BOGOTA BOARD OF EDUCATION BOGOTA, NEW JERSEY

BOGOTA BOARD OF EDUCATION BOGOTA, NEW JERSEY BOGOTA BOARD OF EDUCATION BOGOTA, NEW JERSEY AGENDA WORK SESSION/ACTION MEETING April 10, 2018 Bogota High School Cafeteria 7:00 P.M. CALL TO ORDER FLAG SALUTE OPEN PUBLIC MEETING ANNOUNCEMENT The New

More information

ORO GRANDE ELEMENTARY SCHOOL DISTRICT Third Street Oro Grande, CA REGULAR BOARD MEETING MINUTES

ORO GRANDE ELEMENTARY SCHOOL DISTRICT Third Street Oro Grande, CA REGULAR BOARD MEETING MINUTES ORO GRANDE ELEMENTARY SCHOOL DISTRICT 19175 Third Street Oro Grande, CA REGULAR BOARD MEETING MINUTES 1.0 CALL TO ORDER Board Clerk, Mr. Joshua Garcia called the meeting to order at 5:00 p.m. MEMBERS PRESENT:

More information

To prepare students for a life of service by teaching, modeling and encouraging Biblical principles while pursuing academic excellence.

To prepare students for a life of service by teaching, modeling and encouraging Biblical principles while pursuing academic excellence. Board of Directors Open Meeting MINUTES Date: 6/25/18 Time: 7pm Location: HCA MEETING TYPE: Regular Special MINUTES TYPE: Proposed Approved I. Call To Order The meeting was called to order at 7:12am. II.

More information

National Fire Sprinkler Association By Laws (last revised June 2015 )

National Fire Sprinkler Association By Laws (last revised June 2015 ) National Fire Sprinkler Association By Laws (last revised June 2015 ) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

More information

OJAI VALLEY SANITARY DISTRICT A Public Agency

OJAI VALLEY SANITARY DISTRICT A Public Agency 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

TAIWAN SEMICONDUCTOR MANUFACTURING COMPANY LIMITED RULES AND PROCEDURES OF BOARD OF DIRECTORS MEETINGS

TAIWAN SEMICONDUCTOR MANUFACTURING COMPANY LIMITED RULES AND PROCEDURES OF BOARD OF DIRECTORS MEETINGS TAIWAN SEMICONDUCTOR MANUFACTURING COMPANY LIMITED RULES AND PROCEDURES OF BOARD OF DIRECTORS MEETINGS Article 1 (Scope of the Rules and Procedures) Unless relevant laws and regulations or the Company

More information

April 25, 2017 Regular Board Meeting Minutes

April 25, 2017 Regular Board Meeting Minutes April 25, 2017 Regular Board Meeting Minutes Meeting called to order at the Village of Hainesville Council Chambers by Mayor Linda Soto at 6:44 p.m. Mayor Linda Soto led the pledge of allegiance to the

More information

A regular meeting of the Victor Local Development Corporation (VLDC) was held on Tuesday, November 15, 2016 at the Town Hall, 85 East Main Street.

A regular meeting of the Victor Local Development Corporation (VLDC) was held on Tuesday, November 15, 2016 at the Town Hall, 85 East Main Street. A regular meeting of the Victor Local Development Corporation (VLDC) was held on Tuesday, November 15, 2016 at the Town Hall, 85 East Main Street. MEMBERS PRESENT: President Glenn Cooke Vice President

More information

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017 BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation Adopted May 11, 2017, as amended through December 4, 2017 19244897v.2 TABLE OF CONTENTS ARTICLE I GOVERNANCE AND PURPOSE... 1 Section 1.1

More information

A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING

A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2007 6:00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS TechSpace, 65 Enterprise, First Floor Aliso

More information

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, :00 p.m.

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, :00 p.m. MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, 2018 5:00 p.m. City of Hemet Council Chambers www.cityofhemet.org 450 E. Latham Avenue Please silence all cell phones Call to Order Mayor Perciful

More information

National Fire Sprinkler Association By-Laws (last revised June 2018)

National Fire Sprinkler Association By-Laws (last revised June 2018) National Fire Sprinkler Association By-Laws (last revised June 2018) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

More information

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

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

More information

OFFICIAL MINUTES OF THE MACOMB COUNTY COMMISSION FULL BOARD MEETING APRIL 29, 2015

OFFICIAL MINUTES OF THE MACOMB COUNTY COMMISSION FULL BOARD MEETING APRIL 29, 2015 OFFICIAL MINUTES OF THE MACOMB COUNTY COMMISSION FULL BOARD MEETING APRIL 29, 2015 The Macomb County Commission met at 7:00 p.m. on Wednesday, April 29, 2015 on the 9 th Floor of the County Administration

More information

COUNCIL PROCEEDINGS CITY OF WESTLAND Meeting No. 25 Monday, December 7, 2015

COUNCIL PROCEEDINGS CITY OF WESTLAND Meeting No. 25 Monday, December 7, 2015 COUNCIL PROCEEDINGS CITY OF WESTLAND Meeting No. 25 Monday, December 7, 2015 A regular meeting of the Westland City Council was held on Monday, December 7, 2015 in the Council Chambers of Westland City

More information

North River Ranch Community Development District Corporate Boulevard, Orlando, FL 32817;

North River Ranch Community Development District Corporate Boulevard, Orlando, FL 32817; North River Ranch Community Development District 12051 Corporate Boulevard, Orlando, FL 32817; 407-382-3256 www.northriverranchcdd.com The regular meeting of the Board of Supervisors of the North River

More information

STATE BOARD OF BARBER EXAMINERS 5717 Balcones Dr., Ste 217 Austin, Texas (512) (888) FAX (512)

STATE BOARD OF BARBER EXAMINERS 5717 Balcones Dr., Ste 217 Austin, Texas (512) (888) FAX (512) BOARD MEMBERS WILLIAM H. KUYKENDALL, J.D. CHAIRMAN AUSTIN RONALD L. BROWN DRIPPING SPRINGS GLENN D. PARKER EXECUTIVE DIRECTOR glenn.parker@tsbbe.state.tx.us STATE BOARD OF BARBER EXAMINERS http://www.tsbbe.state.tx.us

More information

SPECIAL PRESENTATIONS/REQUESTS/RESOLUTIONS

SPECIAL PRESENTATIONS/REQUESTS/RESOLUTIONS On this the 22nd day of January, 2018, at 10:00 A.M. came on to be held a REGULAR meeting of the Ector County Commissioners Court in the Commissioners Courtroom, Ector County Administration Building Annex,

More information

ORANGE CENTER SCHOOL DISTRICT 3530 South Cherry Fresno, CA Board of Education Meeting UNADOPTED MINUTES June 28, :00 p.m.

ORANGE CENTER SCHOOL DISTRICT 3530 South Cherry Fresno, CA Board of Education Meeting UNADOPTED MINUTES June 28, :00 p.m. 1.0 CALL TO ORDER ORANGE CENTER SCHOOL DISTRICT 3530 South Cherry Fresno, CA 93706 Board of Education Meeting UNADOPTED MINUTES June 28, 2017 4:00 p.m. Room 12 1.1 The regular session of the Board of Education

More information

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 26, 2018; 7:00 P.M.

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 26, 2018; 7:00 P.M. CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL 61701 MONDAY, FEBRUARY 26, 2018; 7:00 P.M. 1. Call to order 2. Pledge of Allegiance to the Flag 3. Remain Standing

More information

Agenda October 25, 2011

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

More information

MINUTES AGENDA ITEM NO. 2C BOARD OF DIRECTORS MEETING May 27, 2010

MINUTES AGENDA ITEM NO. 2C BOARD OF DIRECTORS MEETING May 27, 2010 MINUTES AGENDA ITEM NO. 2C MEETING May 27, 2010 TO: FROM: SUBJECT: Board of Directors, Orange County Fire Authority Sherry Wentz Clerk of the Authority Approval of Revised from Regular Board of Directors

More information

City of Menifee Youth Advisory Committee Meeting Meeting Agenda Tuesday, October 27, 2015 AGENDA

City of Menifee Youth Advisory Committee Meeting Meeting Agenda Tuesday, October 27, 2015 AGENDA City of Menifee Youth Advisory Committee Meeting Meeting Agenda Tuesday, October 27, 2015 Community Services Department 29995 Evans Road 5:00p.m. Regular Meeting Menifee, CA 92586 THE PURPOSE OF THE YOUTH

More information

BOARD OF DIRECTORS AGENDA LOSSAN RAIL CORRIDOR AGENCY BOARD OF DIRECTORS MEETING. Wednesday, November 28, :30 p.m. to 2:30 p.m.

BOARD OF DIRECTORS AGENDA LOSSAN RAIL CORRIDOR AGENCY BOARD OF DIRECTORS MEETING. Wednesday, November 28, :30 p.m. to 2:30 p.m. LOSSAN RAIL CORRIDOR AGENCY BOARD OF DIRECTORS MEETING Wednesday, November 28, 2018 12:30 p.m. to 2:30 p.m. Los Angeles County Metropolitan Transportation Authority Board Room - Third Floor One Gateway

More information

North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, :00 p.m.

North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, :00 p.m. North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, 2015 7:00 p.m. Our Mission In partnership with family and community the North College Hill

More information

RIVERSIDE TRANSIT AGENCY Board of Directors Minutes of Meeting No A Regular Meeting May 26, 2011

RIVERSIDE TRANSIT AGENCY Board of Directors Minutes of Meeting No A Regular Meeting May 26, 2011 RIVERSIDE TRANSIT AGENCY Board of Directors Minutes of Meeting No. 2011-1A Regular Meeting May 26, 2011 1. CALL TO ORDER Chairman Bob Buster called the regular meeting of the Riverside Transit Agency Board

More information

Call to Order. Invocation Director Steel. Pledge of Allegiance Director Jones

Call to Order. Invocation Director Steel. Pledge of Allegiance Director Jones Orange County Transportation Authority Board Meeting Orange County Transportation Authority Headquarters First Floor Board Room 600 South Main Street Orange, California Monday, November 9, 2015, at 9:00

More information

Wayne Township Board of Trustees First Organizational Meeting January 5, 2017

Wayne Township Board of Trustees First Organizational Meeting January 5, 2017 Wayne Township Board of Trustees First Organizational Meeting January 5, 2017 Call to order: Chairman, Harold Grosnickle at 6:05 p.m. Roll Call: Harold Grosnickle, Carl Ritter, Warren Walker arrived at

More information

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT Page 1 RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT DATE: TO: FROM: BY: SUBJECT: September 9, 2015 City Council of the City of Rancho Santa Margarita Jennifer M. Cervante ~~ Manager ~ Amy Diaz, City

More information

Aurubis AG. Articles of Association. (Status: 2 March 2017) I. General Conditions. Aurubis AG

Aurubis AG. Articles of Association. (Status: 2 March 2017) I. General Conditions. Aurubis AG Aurubis AG Articles of Association (Status: 2 March 2017) I. General Conditions 1 1. The public limited company is called Aurubis AG and is based in Hamburg. 2. The duration is not limited to a certain

More information

AGENDA. REGULAR MEETING OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Technical Services ORANGE COUNTY SANITATION DISTRICT

AGENDA. REGULAR MEETING OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Technical Services ORANGE COUNTY SANITATION DISTRICT AGENDA REGULAR MEETING OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Technical Services ORANGE COUNTY SANITATION DISTRICT February 3, 2010 5:00 P.M. ADMINISTRATIVE OFFICE 10844

More information

Workforce Investment Board of Columbia & Greene Counties

Workforce Investment Board of Columbia & Greene Counties Workforce Investment Board of Columbia & Greene Counties Minutes for March 26, 2002 Columbia Greene Community College Room 105 4400 Route 23 Hudson, NY 12534 Attendance: Present: Kit Ali, Karen Diffley,

More information

The meeting was called to order by the Moderator Thomas J. Byrne.

The meeting was called to order by the Moderator Thomas J. Byrne. Pursuant to the foregoing notice a Representative Town Meeting of the Town of Greenwich was held in the Moderator s Hall on Monday, September 15, 2014 at 8:00 P.M. (D.S.T.). The meeting was called to order

More information

FOX CANYON GROUNDWATER MANAGEMENT AGENCY

FOX CANYON GROUNDWATER MANAGEMENT AGENCY FOX CANYON GROUNDWATER MANAGEMENT AGENCY BOARD OF DIRECTORS Eugene F. West, Chair, Director, Camrosa Water District David Borchard, Vice Chair, Farmer, Agricultural Representative Steve Bennett, Supervisor,

More information

METRO ATLANTA BEEKEEPERS ASSOCIATION, INC. BYLAWS ARTICLE I: NAME OF CORPORATION

METRO ATLANTA BEEKEEPERS ASSOCIATION, INC. BYLAWS ARTICLE I: NAME OF CORPORATION METRO ATLANTA BEEKEEPERS ASSOCIATION, INC. BYLAWS ARTICLE I: NAME OF CORPORATION Section 1.1 The name of the Corporation shall be Metro Atlanta Beekeepers Association, Inc. (hereinafter Corporation or

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Phillips called the Regular Meeting of the City Council of the City of Aliso

More information

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 9, 2013

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 9, 2013 VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 9, 2013 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

RIVERSIDE TRANSIT AGENCY Board of Directors Minutes of Meeting No A Regular Meeting November 16, 2006

RIVERSIDE TRANSIT AGENCY Board of Directors Minutes of Meeting No A Regular Meeting November 16, 2006 RIVERSIDE TRANSIT AGENCY Board of Directors Minutes of Meeting No. 2006-10A Regular Meeting November 16, 2006 1. CALL TO ORDER Chairman Fox called the regular meeting of the Riverside Transit Agency Board

More information

ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m.

ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m. ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, 7:00 p.m. City Hall Council Chambers 12 Journey Aliso Viejo, CA Mayor Carmen Vali-Cave Mayor Pro Tem Cynthia D. Adams Council Members Greg Ficke,

More information

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES ORANGE COUNTY FIRE AUTHORITY MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Regular Meeting Thursday, January 27, 2011 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125

More information

AGENDA REGULAR MEETING LOCAL TRANSPORTATION AUTHORITY

AGENDA REGULAR MEETING LOCAL TRANSPORTATION AUTHORITY AGENDA REGULAR MEETING LOCAL TRANSPORTATION AUTHORITY DATE: Thursday, February 15, 2018 3:00 P.M. LOCATION: Board of Supervisors Chambers 481 Fourth Street, Hollister, CA 95023 DIRECTORS: Chair Jaime De

More information

ORANGE COUNTY FIRE AUTHORITY. The Human Resources Committee Meeting scheduled for Tuesday, April 7, 2015 at 12:00 noon has been cancelled.

ORANGE COUNTY FIRE AUTHORITY. The Human Resources Committee Meeting scheduled for Tuesday, April 7, 2015 at 12:00 noon has been cancelled. ORANGE COUNTY FIRE AUTHORITY PUBLIC NOTICE The Human Resources Committee Meeting scheduled for Tuesday, April 7, 2015 at 12:00 noon has been cancelled. The next regular meeting of the Human Resources Committee

More information

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

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

More information

ARTICLES OF INCORPORATION of EnTie Commercial Bank. Chapter I. General Provisions

ARTICLES OF INCORPORATION of EnTie Commercial Bank. Chapter I. General Provisions ARTICLES OF INCORPORATION of EnTie Commercial Bank Chapter I. General Provisions Article 1 The Bank shall be incorporated under the Company Act and the Banking Act of the Republic of China, and shall be

More information

UNADOPTED MINUTES HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF REGULAR BOARD MEETING January 15, 2013

UNADOPTED MINUTES HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF REGULAR BOARD MEETING January 15, 2013 UNADOPTED MINUTES HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT MINUTES OF REGULAR BOARD MEETING January 15, 2013 BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: ADMINISTRATIVE PERSONNEL PRESENT: Bonnie Castrey

More information

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

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

More information

SUMMARY OF PROCEEDINGS

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

More information

BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE

BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE SECTION 1. PURPOSE, DUTIES, AND RESPONSIBILITIES. The purpose, duties, and responsibilities of the Development Advisory Committee shall be as

More information

The Legislative Audit Advisory Commission of the Commonwealth of Pennsylvania Fiscal Year Ended June 30, 2013 With Report of Independent Auditors

The Legislative Audit Advisory Commission of the Commonwealth of Pennsylvania Fiscal Year Ended June 30, 2013 With Report of Independent Auditors A UDIT OF THE STATEMENT OF FINANCIAL AFFAIRS OF THE GENERAL ASSEMBLY OF THE COMMONWEALTH OF PENNSYLVANIA The Legislative Audit Advisory Commission of the Commonwealth of Pennsylvania With Report of Independent

More information

MINUTES OF A REGULAR MEETING OF THE BOARD OF EDUCATION OF SENECA TOWNSHIP HIGH SCHOOL, DISTRICT 160, SENECA, IL

MINUTES OF A REGULAR MEETING OF THE BOARD OF EDUCATION OF SENECA TOWNSHIP HIGH SCHOOL, DISTRICT 160, SENECA, IL MINUTES OF A REGULAR MEETING OF THE BOARD OF EDUCATION OF SENECA TOWNSHIP HIGH SCHOOL, DISTRICT 160, SENECA, IL A regular meeting of the Seneca Township High School Board of Education was held on June

More information

MINUTES OF THE REGULAR BOARD MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE CITY OF STAMFORD JULY 26, 2017

MINUTES OF THE REGULAR BOARD MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE CITY OF STAMFORD JULY 26, 2017 MINUTES OF THE REGULAR BOARD MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE CITY OF STAMFORD JULY 26, 2017 A regular Board meeting of the Commissioners of the Housing Authority of the City

More information

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING AGENDA ITEM # 5.1. RIO VISTA CITY COUNCIL MAYOR NORMAN RICHARDSON VICE MAYOR RONALD KOTT COUNCIL MEMBER CONSTANCE BOULWARE COUNCIL MEMBER HOPE COHN COUNCIL MEMBER DONALD ROOS REGULAR MEETING MINUTES TUESDAY,

More information

MINUTES Finance and Administration Committee Meeting

MINUTES Finance and Administration Committee Meeting Committee Members Present Michael Hennessey, Vice Chairman Steve Jones Jeffrey Lalloway John Moorlach Miguel Pulido Frank Ury Staff Present Darrell Johnson, Chief Executive Officer Wendy Knowles, Clerk

More information

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION BYLAWS OF THE YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION Article I [OFFICES] Section 1. Name and Location - The name of the organization shall be Yellowstone County Master Gardener Association (YCMGA).

More information

MINUTES State Route 91 Advisory Committee Meeting

MINUTES State Route 91 Advisory Committee Meeting Committee Members Present Bob Magee, RCTC, Vice Chair Jerry Amante, OCTA Carolyn V. Cavecche, OCTA Lorri Galloway, OCTA Berwin Hanna, RCTC Karen Spiegel, RCTC John Tavaglione, RCTC Ed Graham, SANBAG, Ex-Officio

More information

Articles of Association of Tipp24 SE

Articles of Association of Tipp24 SE Articles of Association of Tipp24 SE I. General Provisions Article 1 Company, Domicile and Financial Year (1) The Company is registered under the name Tipp24 SE. (2) The Company is domiciled in Hamburg.

More information

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES ORANGE COUNTY FIRE AUTHORITY MINUTES Board of Directors Regular Meeting Thursday, November 19, 2009 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125 CALL TO ORDER A regular

More information

Risk Committee Terms of Reference

Risk Committee Terms of Reference Risk Committee Terms of Reference 1 Purpose The purpose of the Risk Committee is to: 1.1. Assist the Board in its oversight of current risk exposures, determination of risk appetite and risk strategy;

More information

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES ORANGE COUNTY FIRE AUTHORITY MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Regular Meeting Thursday, May 26, 2011 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125

More information

MINUTES Highways Committee Meeting

MINUTES Highways Committee Meeting Committee Members Present Paul Glaab, Chairman Patricia Bates Carolyn Cavecche Don Hansen Allan Mansoor Shawn Nelson Curt Pringle Staff Present Will Kempton, Chief Executive Officer Darrell Johnson, Deputy

More information

Minutes. Oral Requests and Communications from the Audience/Staff None

Minutes. Oral Requests and Communications from the Audience/Staff None Page 1 Board of Directors Regular Meeting Wednesday,, 6:30 p.m. Bob Keefer Center for Sports and Recreation 250 S. 32 nd Street, Springfield, Oregon Call to Order President Greg James called the meeting

More information

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING December 10, 2018

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING December 10, 2018 The City Council of the City of Chillicothe, Peoria County, Illinois, met in Regular Session at 7:00 P.M. Mayor Donald Z. White called the meeting to order at 7:00 P.M. The Pledge of Allegiance, to the

More information

ACADEMIC SENATE MEETING APPROVED MINUTES. November 17, 2016

ACADEMIC SENATE MEETING APPROVED MINUTES. November 17, 2016 ACADEMIC SENATE MEETING APPROVED MINUTES Members Present: Curtis Martin (President), Chad Redwing (Vice President), Shelley Circle (Secretary), Steve Amador (Parliamentarian), Deborah Laffranchini (Legislative

More information

BYLAWS OF THE ST. MARY S COUNTY EMERGENCY SERVICES COMMITTEE. Revisions as of November 1, 2005

BYLAWS OF THE ST. MARY S COUNTY EMERGENCY SERVICES COMMITTEE. Revisions as of November 1, 2005 BYLAWS OF THE ST. MARY S COUNTY EMERGENCY SERVICES COMMITTEE Revisions as of November 1, 2005 PAGE 1 OF 11 TABLE OF CONTENTS Article I: Name and Purpose...2 Article II: Membership...2 Article III: Application

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN BOARD RECONVENED KERN MEDICAL CENTER 1700 Mount Vernon Avenue Conference Room 1058 Bakersfield, California Regular Meeting Monday, July 13,

More information

BOARD OF SUPERVISORS MEETING AGENDA

BOARD OF SUPERVISORS MEETING AGENDA Blackburn Creek Community Development District 12051 Corporate Blvd., Orlando, FL 32817 Phone: 407-382-3256, Fax: 407-382-3254 www.blackburncreekcdd.com The regular meeting of the Board of Supervisors

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda February 17, 2009 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Elba Guerrero Mayor Mario Gomez Vice Mayor Juan Noguez Council

More information

DuPAGE AIRPORT AUTHORITY FINANCE, BUDGET AND AUDIT COMMITTEE WEDNESDAY, SEPTEMBER 24, 2014

DuPAGE AIRPORT AUTHORITY FINANCE, BUDGET AND AUDIT COMMITTEE WEDNESDAY, SEPTEMBER 24, 2014 DuPAGE AIRPORT AUTHORITY FINANCE, BUDGET AND AUDIT COMMITTEE WEDNESDAY, SEPTEMBER 24, 2014 A meeting of the Finance, Budget and Audit Committee of the DuPage Airport Authority Board of Commissioners was

More information

ACCEPTED AND AGREED TO on April 29, 2009

ACCEPTED AND AGREED TO on April 29, 2009 SECTION OPERATING AGREEMENT PREAMBLE WHEREAS this [insert section name] section was recognized as a section of the American Society for Quality, Inc. (the "Society") on [insert date] and WHEREAS continuance

More information

City Council / Successor Agency will hear public comments on matters appearing on the Closed Session agenda.

City Council / Successor Agency will hear public comments on matters appearing on the Closed Session agenda. CITY OF FULLERTON CITY COUNCIL / SUCCESSOR AGENCY CLOSED SESSION AGENDA FEBRUARY 4, 2014-4:00 P.M. Council Chamber 303 West Commonwealth Avenue Fullerton, California CALL TO ORDER ROLL CALL PUBLIC COMMENTS

More information

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

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

More information

MEETING OF THE BOARD OF TRUSTEES. Audit, Risk, and Compliance Committee. April 24, 2018

MEETING OF THE BOARD OF TRUSTEES. Audit, Risk, and Compliance Committee. April 24, 2018 Audit, Risk, and Compliance Committee April 24, 2018 University of North Carolina School of the Arts Kilpatrick Townsend & Stockton, LLP 1001 West Fourth Street Winston-Salem, NC 27101 COMMITTEE MEMBERS:

More information

Articles of Association of LANXESS Aktiengesellschaft

Articles of Association of LANXESS Aktiengesellschaft Articles of Association of LANXESS Aktiengesellschaft - as at May 2018 - Article I General Terms 1 Name and Registered Office (1) The name of the Company is LANXESS Aktiengesellschaft. (2) Its registered

More information

ROANOKE VALLEY BROADBAND AUTHORITY P.O. Box 2569, Roanoke, VA

ROANOKE VALLEY BROADBAND AUTHORITY P.O. Box 2569, Roanoke, VA ROANOKE VALLEY BROADBAND AUTHORITY P.O. Box 2569, Roanoke, VA 24010 www.highspeedroanoke.net MEMBERS: Kevin Boggess, City of Salem Kathleen Guzi, Botetourt County Mike McEvoy, Citizen Chris Morrill, City

More information