ORDER OF BUSINESS. 1. CALL TO ORDER 1:30 p.m. 2. OPENING PROCEDURES. 2.1Roll Call

Size: px
Start display at page:

Download "ORDER OF BUSINESS. 1. CALL TO ORDER 1:30 p.m. 2. OPENING PROCEDURES. 2.1Roll Call"

Transcription

1 CONTRA COSTA COUNTY SCHOOLS INSURANCE GROUP Annual Board of Directors Meeting Thursday, April 11, :30 3:00 p.m. CCCSIG Conference Room 550 Ellinwood Way, Pleasant Hill, CA (866) To ensure an orderly meeting and an equal opportunity for each speaker, persons wishing to address the Committee must fill out a speaker s card. Cards are located in the lobby and should be turned in to the Receptionist. The President of the Board may limit each speaker to three minutes and/or set a limit of twenty minutes for all speakers on any one subject. The Contra Costa County Schools Insurance Group will provide reasonable accommodations for persons with disabilities planning to attend Executive Committee or Board meetings who contact the Executive Director at least 24 hours before the meeting, at 1 (866) ext ORDER OF BUSINESS 1. CALL TO ORDER 1:30 p.m. 2. OPENING PROCEDURES 2.1Roll Call Contra Costa Community College District Pittsburg Unified School District Acalanes Union High School District Antioch Unified School District Arcohe Unified School District Brentwood Unified School District Byron Union School District Canyon School District Castro Valley Unified School District Contra Costa County Office of Education John Swett Unified School District Knightsen Elementary School District Lafayette School District Liberty Union High School District Martinez Unified School District Moraga School District Mt. Diablo Unified School District Oakley Union Elementary School District Orinda Union School District San Ramon Valley Unified School District Travis USD Walnut Creek SD West Contra Costa Unified School District Eugene Huff, President Norma Gonzales, Vice President Julie Bautista Jessica Romeo Troy Miller Roxane Jablonski-Liu Kathy Bell Monica Santiago Suzy Chan Bill Clark Susan Mathern Cindy Friedmann Diane Deshler Liz Robbins Helen Rossi Daniela Parasidis Deborah Cooksey Cindy Peterson Teresa Sidrian Keith Rogenski Trudy Barrington Griselda Barraza, Alternate John al-amin Quorum Requirement 12 members Voting requirements for Agenda Action Items Workers Compensation Program (WCP: Each member of the Board whose agency participates in the WCP shall have one vote on WCP business items presented. Quorum Requirement 10 members that participate in the WCP Voting Requirements for Agenda Action Items Health Benefits Program (HBP): Each member of the Board whose agency participates in the HBP shall have one vote on HBP business items presented. Quorum Requirement Five (5) members that participate in the HBP 4/5/2019 AGENDA 1 of 45

2 3. PUBLIC COMMENT 3.1 Items on the Agenda 3.2 Items of Interest to the Public 4. Agenda Review and Adoption... Action Required 5. GENERAL FINANCIAL AND ADMINISTRATIVE ITEMS 5.1 Overview of Program Rate, Actuarial Report and Ex Mods... Information Only for FY 2019/20 The CFO will review the rates for ten (10) fiscal years, Actuarial Report, Program Rate and Ex-Mods for FY 2019/ Approve Workers Compensation Administrative Budget... Action Required for FY 2019/20 The Board will be asked to consider approval of the 2019/20 budget. 5.3 Approve Minutes of Board Meeting Held on April 12, Action Required The Board will review April 12, 2018 minutes for approval. 5.4 Election of Directors to the Executive Committee.... Action Required The Board will elect one Executive Committee member to term July 1, 2019 through June 30, Election of Officers for FY2019/ Action Required The Board will elect Officers for FY2019/ Executive Committee Strategic Planning Session Results... Information Only The Execuctive Director will present the results of today s Executive Committee Strategic Planning Session. 6. ADJOURNMENT. 4/5/2019 AGENDA 2 of 45

3 CONTRA COSTA COUNTY SCHOOLS INSURANCE GROUP Board of Directors Meeting AGENDA ITEM DETAIL Date: April 11, 2019 Item Number: 5.1 Issue: Overview of Program Rate, Actuarial Report and Ex Mods Information: Action: X Attachment: X Analysis The chart below depicts CCCSIG s Program rate spanning the last ten fiscal years. CCCSIG 10-Year Rate History Policy Year 80% CL Actuarial Rate Adopted Rate Est. Equity Growth/Equity Rebate Ending Equity Balance Used $2.39 $2.39 $3,500,000 $24,577, $2.43 $1.95 $3,992,096 $17,786, $2.41 $1.95 $3,761,279 $14,681, $2.58 $2.32 $2,116,797 $14, $2.52 $2.52 $17,959, $2.62 $2.62 $18,160, $2.32 $2.47 $23,292, $2.55 $2.32 $2,219,531 $24,247, $2.41 $2.12 $3,000,000 $29,352, $2.40 $2.27 $1,441,182 Total $16,530,885 $3,500,000 In a $2.27 rate was adopted to return equity growth/equity of $1.44M to our members. Attached is the written portion of the draft Actuarial Study, which includes the Projected Actuarial Rate of $2.36 for a $750k Self-Insured Retention at the 80% confidence level (Table III- 5B, page 11, row D, column 6). The Executive Committee approved the Ex-Mods; approved a rate of $2.18 ($2.36 for the 4 districts that ended 15/16 with negative equity), using $1.93M of equity growth/equity to cover the remainder of the Actuarially-derived premiums; and approved the draft Actuarial Study. Recommendation Information only. 4/5/2019 AGENDA 3 of 45

4 4/5/2019 AGENDA 4 of 45

5 4/5/2019 AGENDA 5 of 45

6 4/5/2019 AGENDA 6 of 45

7 4/5/2019 AGENDA 7 of 45

8 4/5/2019 AGENDA 8 of 45

9 4/5/2019 AGENDA 9 of 45

10 4/5/2019 AGENDA 10 of 45

11 4/5/2019 AGENDA 11 of 45

12 4/5/2019 AGENDA 12 of 45

13 4/5/2019 AGENDA 13 of 45

14 4/5/2019 AGENDA 14 of 45

15 4/5/2019 AGENDA 15 of 45

16 4/5/2019 AGENDA 16 of 45

17 4/5/2019 AGENDA 17 of 45

18 4/5/2019 AGENDA 18 of 45

19 4/5/2019 AGENDA 19 of 45

20 4/5/2019 AGENDA 20 of 45

21 4/5/2019 AGENDA 21 of 45

22 4/5/2019 AGENDA 22 of 45

23 4/5/2019 AGENDA 23 of 45

24 4/5/2019 AGENDA 24 of 45

25 4/5/2019 AGENDA 25 of 45

26 4/5/2019 AGENDA 26 of 45

27 CONTRA COSTA COUNTY SCHOOLS INSURANCE GROUP Board of Directors Meeting AGENDA ITEM DETAIL Date: April 11, 2019 Item Number: 5.2 Issue: Approve Workers Compensation Administrative Budget for 2019/20 Information: Action: X Attachment: X Analysis The Actuarial Rate came in at $2.36, but the Executive Committee voted to approve funding at a $2.18 rate, using $1.93M of equity growth/equity to cover the remainder of the actuarially derived premiums. (Canyon, Moraga, Orinda, and Walnut Creek ended FY with negative equity due to rebates paid in 1997, 1998, and 2000 using incorrect pro-rata shares. The Executive Committee has chosen not to return equity to these districts to help reduce their negative equity positions, so the $2.36 base rate was approved and is being used for these districts.) The Administrative Budget, based on a rate of $2.18 ($2.36 for the negative equity districts) at a $750k Self-Insured Retention (SIR) has been reviewed and recommended for adoption by the Executive Committee at their April 11, 2019 meeting. The budget is being presented to the Board, along with the assumptions/changes and fixed asset purchases sheets, for approval. Recommendation The Board is asked to approve the Administrative budget as modified or presented. 4/5/2019 AGENDA 27 of 45

28 4/5/2019 AGENDA 28 of 45

29 4/5/2019 AGENDA 29 of 45

30 4/5/2019 AGENDA 30 of 45

31 4/5/2019 AGENDA 31 of 45

32 4/5/2019 AGENDA 32 of 45

33 4/5/2019 AGENDA 33 of 45

34 4/5/2019 AGENDA 34 of 45

35 4/5/2019 AGENDA 35 of 45

36 4/5/2019 AGENDA 36 of 45

37 4/5/2019 AGENDA 37 of 45

38 4/5/2019 AGENDA 38 of 45

39 CONTRA COSTA COUNTY SCHOOLS INSURANCE GROUP Board of Directors Meeting AGENDA ITEM DETAIL Date: April 11, 2019 Item Number: 5.3 Issue: Approve Minutes of Board Meeting Held on April 12, Information: Action: Attachment: X X Analysis The Board of Directors will be asked to review the minutes of the Board Meeting held on April 12, 2018 and approve or modify as necessary. Recommendation The Board is asked to approve the April 12, 2018 as modified or presented. 4/5/2019 AGENDA 39 of 45

40 CONTRA COSTA COUNTY SCHOOLS INSURANCE GROUP ANNUAL BOARD OF DIRECTORS MEETING MINUTES Thursday, April 12, 2018 Contra Costa County Schools Insurance Group, Conference Room 550 Ellinwood Way, Pleasant Hill, CA Present were: Board of Directors: Gene Huff, President Norma Gonzales, Vice President Julie Bautista Jessica Romeo Troy Miller Roxane Jablonski-Liu John Hild Bonnie Franzoni Cindy Friedmann Liz Robbins Helen Rossi Daniela Parasidis Mary Brakefield Greg Medici Trudy Barrington Audrey Katzman Chris Mount-Benites Staff: Bridget Moore, Executive Director Joe Emmett, Chief Financial Officer Karen Ward, Claims Manager Denise Schreiner, Health & Safety Services Manager Erica Williamson, HR/Communications Manager Guests: Izac Chyou CCC College District Pittsburg USD Acalanes UHSD Antioch USD Arcohe USD Brentwood Union SD CCC Office of Education John Swett USD Knightsen SD Liberty Union High SD Martinez USD Moraga SD Orinda Union SD San Ramon Valley USD Travis USD Walnut Creek SD West Contra Costa USD CCCSIG CCCSIG CCCSIG CCCSIG CCCSIG PFM 1. CALL TO ORDER The meeting was called to order at 10:20 a.m. by President Huff. 2. OPENING PROCEDURES 2.1 Roll Call 3. PUBLIC COMMENT 3.1 Items on the Agenda No public comment items. 3.2 Items of Interest to the Public No items of interest to the public. 4. AGENDA REVIEW AND ADOPTION Motion was made by Katzman to approve Agenda as presented; second by Romeo. AYES: Huff, Gonzales, Bautista, Miller, Jablonski-Liu, Hild, Franzoni, Friedmann, Robbins, Rossi, Parasidis, Brakefield, Medici, Barrington and Mount-Benites. ABSENT: Pedersen, Faircloth, Chan, Deshler, Cooksey and Peterson. 4/5/2019 AGENDA 40 of 45

41 Board of Directors Meeting April 12, 2018 Page 2 5. GENERAL FINANCIAL AND ADMINISTRATIVE ITEMS 5.1 PFM Investment Overview Izac Chyou with Public Financial Management provided an overview of the Group s Investment Portfolio, current market conditions and information related to how changing the maximum maturity of investments would affect the Group s portfolio. Discussion followed regarding various investment portfolio options and how best to maximize the Group s portfolio, as well as how CCCSIG s CFO would remain involved should there be an increase to the maximum maturity allowable. Motion was made by Parasidis to modify the Group s investment policy to increase the maximum maturity to ten years, with the red-lined policy being brought forth to the Executive Committee at their next meeting for consideration; second by Miller. AYES: Huff, Gonzales, Bautista, Romeo, Jablonski-Liu, Hild, Franzoni, Friedmann, Robbins, Rossi, Brakefield, Medici, Barrington, Katzman and Mount-Benites. ABSENT: Pedersen, Faircloth, Chan, Deshler, Cooksey and Peterson. 5.2 Equity Allocation Report The CFO reviewed the Equity Allocation Summary Report prepared by James Marta & Company as of June 30, 2016, which calculates each member s share of CCCSIG s Total Equity by policy year. There were five members of the workers compensation program who ended this period with negative equity. This was due to the $20 million of rebates paid in 1997, 1998 and 2000 being distributed using incorrect pro rata shares, where these members were paid too much. There was no action necessary for this item. 5.3 Overview of Program Rate for 10 FY and Program Rate and Ex-Mods for FY 2018/19 The Program Rates for the past 10 fiscal years, along with the current program rate and experience modification factors were reviewed with the Board of Directors. As the 2018/19 program rate was chosen to return some equity growth/equity to our members, the Executive Committee has decided not to return equity to the members with a negative equity position, with the intent of improving their equity position. There was no action necessary for this item. 5.4 Approve Workers Compensation Administrative Budget for 2018/19 The CFO reviewed the 2018/19 Budget Assumptions/Changes that were reflected in the proposed budget worksheets. A request was made to include the percentage of the change, in addition to the dollar amount, for future budget review. Motion was made by Romeo to approve the 2018/19 Administrative budget as presented; second by Bautista. AYES: Huff, Gonzales, Miller, Jablonski-Liu, Hild, Franzoni, Friedmann, Robbins, Rossi, Parasidis, Brakefield, Medici, Barrington, Katzman and Mount- Benites. ABSENT: Pedersen, Faircloth, Chan, Deshler, Cooksey and Peterson. 5.5 Approve Minutes of Board Meeting Held on March 23, 2017 Motion was made by Katzman to approve minutes as presented; second by Friedmann. AYES: Huff, Gonzales, Bautista, Romeo, Miller, Jablonski-Liu, Hild, Franzoni, Robbins, Rossi, Parasidis, Brakefield, Medici, Barrington and Mount-Benites. ABSENT: Pedersen, Faircloth, Chan, Deshler, Cooksey and Peterson. 5.6 Election of Directors to the Executive Committee Current Directors Robbins and Mount-Benites have terms expiring on June 30, Both incumbents have expressed interest in continuing on the Executive Committee. Motion was made by Jablonski-Liu to re-elect Robbins and Mount-Benites to new three-year terms (July 1, 2018 to June 30, 2021); second by Romeo. AYES: Huff, Gonzales, Bautista, Miller, Hild, Franzoni, Friedmann, Robbins, Rossi, Parasidis, Brakefield, Medici, Barrington, Katzman and Mount-Benites. ABSENT: Pedersen, Faircloth, Chan, Deshler, Cooksey and Peterson. 4/5/2019 AGENDA 41 of 45

42 Board of Directors Meeting April 12, 2018 Page Election of Officers for FY2018/19 Incumbent Officers Huff (President) and Gonzales (Vice-President) have expressed interest in continuing their leadership roles as Officers of the Executive Committee. Clark (Secretary) will be stepping down from his role as Officer but will continue in his role on the Board of Directors. Bautista expressed interest in the Secretary position for the 2018/19 fiscal year. Motion was made by Robbins to re-elect Huff as President; Gonzales as Vice-President and elect Bautista as Secretary for FY2018/19; second by Romeo. AYES: Huff, Gonzales, Bautista, Miller, Jablonski-Liu, Hild, Franzoni, Friedmann, Rossi, Parasidis, Brakefield, Medici, Barrington, Katzman and Mount-Benites. ABSENT: Pedersen, Faircloth, Chan, Deshler, Cooksey and Peterson. 5.8 Executive Director Recruitment Process Update The Board President presented an update on the recruitment process for the Executive Director position, which will need to be filled as the current Executive Director will be retiring in October The final candidate(s) were interviewed by the Executive Committee immediately prior to the Board of Directors meeting and it is anticipated that a new Executive Director will start in August/September. There was no action necessary for this item. 6. ADJOURNMENT The meeting was adjourned at 11:57 a.m. Respectfully submitted, Secretary of the Board of Directors Contra Costa County School Insurance Group 4/5/2019 AGENDA 42 of 45

43 CONTRA COSTA COUNTY SCHOOLS INSURANCE GROUP Board of Directors Meeting AGENDA ITEM DETAIL Date: April 11, 2019 Item Number: 5.6 Issue: Election of Directors to the Executive Committee Information: Action: X Attachment: Analysis Executive Committee members are elected by and from the Board of Directors for terms beginning with the upcoming fiscal year. Currently, the Executive Committee is comprised of the following members: Officers (elected to one-year terms, expiring 6/30/19) Eugene (Gene) Huff, President, Contra Costa Community College District Norma Gonzales, Vice President, Pittsburg Unified School District Julie Bautista, Secretary, Acalanes Union High School District Non-Officer Positions (elected to three-year terms) Jessica Romeo, Antioch Unified School District (term expires 6/30/19) Daniela Parasidis, Moraga School District (term expires 6/30/20) Roxanne Jablonski-Liu, Brentwood Union School District (term expires 6/30/20) Bill Clark, Contra Costa County Office of Education (term expires 6/30/21) Liz Robbins, Liberty Union High School District (term expires 6/30/21) Vacant (previously held by Audrey Katzman, Walnut Creek School district (term expires 6/30/20) On June 30, 2019, Jessica Romeo s term on the Executive Committee will expire. The incumbent has expressed interest in being re-elected for another term. In addition, an advising all Board members of the election and soliciting interest was sent on April 1, It should be noted that according to the Bylaws, unexpired vacant non-officer EC terms (such as the one held by Audrey Katzman) are to be filled by appointment by the Executive Committee after notification to the Board and solicitation of interest from current Board members. Following this meeting, an communication will be sent to the Board members that participate in the CCCSIG Workers Compensation Program to determine those interested in filling any of the then-existing unexpired, vacant Executive Committee terms. The Executive Committee will determine the filling of those vacancies either at its regular August meeting or at an earlier Special Meeting. 4/5/2019 AGENDA 43 of 45

44 Recommendation The Board will be asked to elect a member to the Executive Committee to fill the expiring term as noted above, for the period of July 1, 2019 to June 30, /5/2019 AGENDA 44 of 45

45 CONTRA COSTA COUNTY SCHOOLS INSURANCE GROUP Board of Directors Meeting AGENDA ITEM DETAIL Date: April 11, 2019 Item Number: 5.7 Issue: Election of Officers for FY 2019/20 Information: Action: X Attachment: Analysis The Group Officers are elected at the Annual Board of Directors meeting for the upcoming fiscal year. The current Group Officers are: President Vice President Secretary Eugene (Gene) Huff, Contra Costa Community College District Norma Gonzales, Pittsburg Unified School District Julie Bautista, Acalanes Union High School District Gene and Julie have asked to serve in their current positions for fiscal year 2019/20. Norma Gonzales will be leaving Pittsburg Unified School District, which leaves the Vice President position open. Daniela Parasidis wishes to be considered for the Vice President position effective July 1, 2019, for the fiscal year 2019/20. No other Executive Committee members have expressed interest in serving in the Officer positions. Recommendation The Board is asked to elect the positions of President, Vice President and Secretary for FY 2019/20 as noted. 4/5/2019 AGENDA 45 of 45

MINUTES CONTRA COSTA COUNTY SCHOOLS INSURANCE GROUP HEALTH BENEFITS COMMITTEE MEETING. January 11, :00 A.M 12:00 P.M.

MINUTES CONTRA COSTA COUNTY SCHOOLS INSURANCE GROUP HEALTH BENEFITS COMMITTEE MEETING. January 11, :00 A.M 12:00 P.M. MINUTES CONTRA COSTA COUNTY SCHOOLS INSURANCE GROUP HEALTH BENEFITS COMMITTEE MEETING January 11, 2019 10:00 A.M 12:00 P.M. CCCSIG Conference Room 550 Ellinwood Way Pleasant Hill CA 94523 I. CALL TO ORDER

More information

MINUTES. CONTRA COSTA COUNTY SCHOOLS INSURANCE GROUP HEALTH BENEFITS COMMITTEE MEETING September 14, :00 A.M - 12:00 P.M

MINUTES. CONTRA COSTA COUNTY SCHOOLS INSURANCE GROUP HEALTH BENEFITS COMMITTEE MEETING September 14, :00 A.M - 12:00 P.M MINUTES CONTRA COSTA COUNTY SCHOOLS INSURANCE GROUP HEALTH BENEFITS COMMITTEE MEETING September 14, 2012 10:00 A.M - 12:00 P.M CCCSIG Conference Room 550 Ellinwood Way Pleasant Hill, CA 94523 1 (866) 922-2744

More information

1. Population percentage change x price increase/decrease factor=ratio of change x =

1. Population percentage change x price increase/decrease factor=ratio of change x = To: Administration and Finance Committee Date: May 31, 2017 From: Erick Cheung, Director of Finance Reviewed by: SUBJECT: Adoption of Gann Appropriations Spending Limitation for FY 2018 Summary of Issues:

More information

BYLAWS MT. DIABLO AUDUBON SOCIETY ARTICLE I. NAME ARTICLE II. MISSION STATEMENT ARTICLE III. MEMBERSHIP

BYLAWS MT. DIABLO AUDUBON SOCIETY ARTICLE I. NAME ARTICLE II. MISSION STATEMENT ARTICLE III. MEMBERSHIP BYLAWS MT. DIABLO AUDUBON SOCIETY ARTICLE I. NAME This organization shall be known as the Mt. Diablo Audubon Society. ARTICLE II. MISSION STATEMENT Mt. Diablo Audubon Society is committed to the sustainable

More information

MARKETING, PLANNING, & LEGISLATIVE MEETING AGENDA

MARKETING, PLANNING, & LEGISLATIVE MEETING AGENDA 1. Approval of Agenda 2. Public Communication MARKETING, PLANNING, & LEGISLATIVE MEETING AGENDA Thursday, December 7, 2017 9:30 a.m. Supervisor Andersen Office 3338 Mt. Diablo Blvd Lafayette, CA 3. Approval

More information

OVERSIGHT BOARD CONSIDERATION ITEM(S): - John Montagh

OVERSIGHT BOARD CONSIDERATION ITEM(S): - John Montagh AGENDA SPECIAL MEETING OF THE OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY CITY OF CONCORD January 24, 2018 3:00 p.m. Permit Center Conference Room 1950 Parkside Drive, Concord Oversight Board Members: Ray

More information

Contra Costa County Clerk-Recorder-Elections Department 555 Escobar Street P.O. Box 271 Martinez, CA 94553

Contra Costa County Clerk-Recorder-Elections Department 555 Escobar Street P.O. Box 271 Martinez, CA 94553 Elections Division 925.335.7800 877.335.7802 Toll free 925.335.7836 Fax www.cocovote.us Contra Costa County Clerk-Recorder-Elections Department 555 Escobar Street P.O. Box 271 Martinez, CA 94553 Joseph

More information

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

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

More information

TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE

TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE October 29, 2014 TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE Jurisdiction District 1 District 2 District 3 District 4 District 5 District 6 District 7 Current

More information

Lamorinda CERT Foundation BYLAWS

Lamorinda CERT Foundation BYLAWS ARTICLE I NAME Lamorinda CERT Foundation BYLAWS The name of this organization shall be Lamorinda CERT Foundation, hereinafter referred to as Foundation. ARTICLE II PURPOSE The purpose of Lamorinda CERT

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

Authority Board Meeting MINUTES

Authority Board Meeting MINUTES MEETING DATE: MEMBERS PRESENT: Janet Abelson, Newell Arnerich, Tom Butt, Federal Glover (absent), Loella Haskew, David Hudson, Karen Mitchoff, Julie Pierce, Kevin Romick, Robert Taylor, Dave Trotter Ex-Officio

More information

Conejo Valley Unified School District Sycamore Canyon School Site Council Bylaws

Conejo Valley Unified School District Sycamore Canyon School Site Council Bylaws Page1 Conejo Valley Unified School District Sycamore Canyon School Site Council Bylaws Article I Role and Responsibilities Section 1 Review Student Achievement Data The SSC shall progress toward District

More information

Contra Costa County In-Home Supportive Services Advisory Committee Meeting September18, 2018Meeting Summary

Contra Costa County In-Home Supportive Services Advisory Committee Meeting September18, 2018Meeting Summary Contra Costa County In-Home Supportive Services Advisory Committee Meeting September18, 2018Meeting Summary Present: Absent: Staff: Guests: Sydney Anderson, Wilson Cheng, Wendell Snyder, Mustafa Alsalihy,

More information

COMMUNITY COURTS. Unburdening the Traditional Court System

COMMUNITY COURTS. Unburdening the Traditional Court System Contact: Sherry Rufini Foreperson 925-957-5638 Contra Costa County Grand Jury Report 1510 COMMUNITY COURTS Unburdening the Traditional Court System TO: The Contra Costa County District Attorney and the

More information

Cemetery, Parks & Recreation Services Sphere of Influence Updates

Cemetery, Parks & Recreation Services Sphere of Influence Updates May 12, 2010 (Agenda) Contra Costa Local Agency Formation Commission 651 Pine Street, Sixth Floor Martinez, CA 94553 Dear Commissioners: Cemetery, Parks & Recreation Services Sphere of Influence Updates

More information

LIVERMORE AMADOR VALLEY TRANSIT AUTHORITY. Alameda San Joaquin Regional Rail Working Group

LIVERMORE AMADOR VALLEY TRANSIT AUTHORITY. Alameda San Joaquin Regional Rail Working Group LIVERMORE AMADOR VALLEY TRANSIT AUTHORITY Alameda San Joaquin Regional Rail Working Group DATE: Wednesday, July 12, 2017 PLACE: Diana Lauterback Room LAVTA Offices 1362 Rutan Court, Suite 100, Livermore,

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

WORKERS COMPENSATION BOARD OF DIRECTORS MEETING JUNE 16, :00 A.M. AGENDA

WORKERS COMPENSATION BOARD OF DIRECTORS MEETING JUNE 16, :00 A.M. AGENDA WORKERS COMPENSATION BOARD OF DIRECTORS MEETING JUNE 16, 2016 9:00 A.M. AGENDA I. Consent Agenda A. Approval of Minutes for May 2016 Board of Directors Meeting Nick Kouklis B. Report of Claims for the

More information

AGENDA. SPECIAL CITY COUNCIL MEETING Monday, December 13, :45 p.m. City Hall Hillside Conference Room, San Pablo Avenue, El Cerrito, CA

AGENDA. SPECIAL CITY COUNCIL MEETING Monday, December 13, :45 p.m. City Hall Hillside Conference Room, San Pablo Avenue, El Cerrito, CA AGENDA SPECIAL CITY COUNCIL MEETING Monday, December 13, 2010 6:45 p.m. City Hall Hillside Conference Room, 10890 San Pablo Avenue, El Cerrito, CA Mayor Pro Tem Bill Jones Councilmember Rebecca Benassini

More information

Executive Committee Meeting Wednesday, August 23, :00 AM Noon Conference Room 550 High Street, Auburn, Ca

Executive Committee Meeting Wednesday, August 23, :00 AM Noon Conference Room 550 High Street, Auburn, Ca Executive Committee Meeting Wednesday, August 23, 2017 9:00 AM Noon Conference Room 550 High Street, Auburn, Ca A. ADMINISTRATION 1. Roll Call Quorum Quorum present 7 Absent 2 Executive Committee Members

More information

AMENDED AND RESTATED BYLAWS OF CALIFORNIA TRANSIT ASSOCIATION A California Nonprofit Mutual Benefit Corporation

AMENDED AND RESTATED BYLAWS OF CALIFORNIA TRANSIT ASSOCIATION A California Nonprofit Mutual Benefit Corporation AMENDED AND RESTATED BYLAWS OF CALIFORNIA TRANSIT ASSOCIATION A California Nonprofit Mutual Benefit Corporation Rev. April 2005 Rev. August 10, 2001 Rev. September 16, 1994 Rev. August 1992 771890v4 27104/0002

More information

NOTICE OF A REGULAR MEETING OF THE LINCOLNWOOD POLICE PENSION FUND BOARD OF TRUSTEES

NOTICE OF A REGULAR MEETING OF THE LINCOLNWOOD POLICE PENSION FUND BOARD OF TRUSTEES NOTICE OF A REGULAR MEETING OF THE LINCOLNWOOD POLICE PENSION FUND BOARD OF TRUSTEES The Lincolnwood Police Pension Fund Board of Trustees will conduct a regular meeting on Thursday, January 24, 2019 at

More information

County of Santa Clara Fairgrounds Management Corporation

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

More information

TASK FORCE ON HOMELESSNESS Thursday, November 8, :30 p.m. 5:00 p.m. City Hall Community Room 2929 Tapo Canyon Road, Simi Valley, CA AGENDA

TASK FORCE ON HOMELESSNESS Thursday, November 8, :30 p.m. 5:00 p.m. City Hall Community Room 2929 Tapo Canyon Road, Simi Valley, CA AGENDA TASK FORCE ON HOMELESSNESS Thursday, November 8, 2018 3:30 p.m. 5:00 p.m. City Hall Community Room 2929 Tapo Canyon Road, Simi Valley, CA 93063 AGENDA 1. Call to Order/Welcome/Pledge of Allegiance/Roll

More information

REQUEST FOR PROPOSALS

REQUEST FOR PROPOSALS REQUEST FOR PROPOSALS For LEGAL COUNSEL SERVICES Issued: August 8, 2018 Proposals Due: September 7, 2018 @ 2:00PM CENTRAL CONTRA COSTA SOLID WASTE AUTHORITY 1850 Mt. Diablo Blvd., Suite 320 Walnut Creek,

More information

BYLAWS OF NORTHERN VIRGINIA PROFESSIONAL PET SITTERS NETWORK D/B/A NATIONAL CAPITAL AREA PROFESSIONAL PET SITTERS NETWORK

BYLAWS OF NORTHERN VIRGINIA PROFESSIONAL PET SITTERS NETWORK D/B/A NATIONAL CAPITAL AREA PROFESSIONAL PET SITTERS NETWORK BYLAWS OF NORTHERN VIRGINIA PROFESSIONAL PET SITTERS NETWORK D/B/A NATIONAL CAPITAL AREA PROFESSIONAL PET SITTERS NETWORK I. NAME The name of the Corporation is the Northern Virginia Professional Pet Sitters

More information

AGENDA CITIZENS ADVISORY COMMITTEE MEETING SAN MATEO COUNTY TRANSPORTATION AUTHORITY

AGENDA CITIZENS ADVISORY COMMITTEE MEETING SAN MATEO COUNTY TRANSPORTATION AUTHORITY BOARD OF DIRECTORS 2019 DON HORSLEY, CHAIR EMILY BEACH, VICE CHAIR MAUREEN FRESCHET CAROLE GROOM KARYL MATSUMOTO RICO E. MEDINA CARLOS ROMERO AGENDA JIM HARTNETT EXECUTIVE DIRECTOR CITIZENS ADVISORY COMMITTEE

More information

BYLAWS. ESTATE PLANNING COUNCIL OF DIABLO VALLEY (Revised through October 17, 2018)

BYLAWS. ESTATE PLANNING COUNCIL OF DIABLO VALLEY (Revised through October 17, 2018) BYLAWS ESTATE PLANNING COUNCIL OF DIABLO VALLEY (Revised through October 17, 2018) I. NAME AND PURPOSE The name of this corporation is the ESTATE PLANNING COUNCIL OF DIABLO VALLEY (sometimes referred to

More information

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority

More information

Mt. Pleasant School District SPECIAL MEETING OF THE BOARD OF TRUSTEES AGENDA. February 24, 2016

Mt. Pleasant School District SPECIAL MEETING OF THE BOARD OF TRUSTEES AGENDA. February 24, 2016 Mt. Pleasant School District SPECIAL MEETING OF THE BOARD OF TRUSTEES AGENDA PLEASE POST 1. CALL TO ORDER (5:00 p.m.) ROLL CALL 2. APPROVAL OF AGENDA 3. PUBLIC COMMENTS ON CLOSED SESSION ITEMS 4. RECESS

More information

Special Meeting of the Board of Trustees November 20, 2013 St. Paul, Minnesota

Special Meeting of the Board of Trustees November 20, 2013 St. Paul, Minnesota Special Meeting of the Board of Trustees November 20, 2013 Minutes St. Paul, Minnesota Call to Order The meeting was called to order by President Kunz at 8:07 a.m. Present for the Meeting were Trustees:

More information

Community Collaborative Virtual School Regular Meeting of the Board of Trustees Agenda Board Meeting. Tuesday, June 13, :30a.m.

Community Collaborative Virtual School Regular Meeting of the Board of Trustees Agenda Board Meeting. Tuesday, June 13, :30a.m. Community Collaborative Virtual School Regular Meeting of the Board of Trustees Agenda Board Meeting 1515 Hotel Circle South, San Diego, CA 92108 1782 La Costa Meadows Dr., Suite 102, San Marcos, CA 92078

More information

Community Collaborative Charter School Regular Meeting of the Board of Directors Agenda Board Meeting

Community Collaborative Charter School Regular Meeting of the Board of Directors Agenda Board Meeting Community Collaborative Charter School Regular Meeting of the Board of Directors Agenda Board Meeting 7100 Aviara Resort Drive, Carlsbad, CA 92011 760-603-6888 277 Boyd Road, Pleasant Hill, CA 94523 619-871-1771

More information

POLICIES AND PROCEDURES

POLICIES AND PROCEDURES POLICIES AND PROCEDURES PRIORITY STATEMENT Orinda-Moraga-Lafayette (OML) Branch priorities include support for American Association of University Women (AAUW) Fund, Community Projects, Scholarships/Awards,

More information

AGENDA HUMAN RELATIONS COMMISSION CONFERENCE ROOM B W. GLENDALE AVE. GLENDALE, ARIZONA APRIL 11, :30 P.M.

AGENDA HUMAN RELATIONS COMMISSION CONFERENCE ROOM B W. GLENDALE AVE. GLENDALE, ARIZONA APRIL 11, :30 P.M. AGENDA HUMAN RELATIONS COMMISSION CONFERENCE ROOM B3 5850 W. GLENDALE AVE. GLENDALE, ARIZONA 85301 APRIL 11, 2018 6:30 P.M. 1. CALL TO ORDER 2. ROLL CALL 3. CITIZEN COMMENTS If citizens wish to speak on

More information

Technical Advisory Committee MINUTES

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

More information

Contra Costa County Economic Opportunity Council ByLaws

Contra Costa County Economic Opportunity Council ByLaws Table of Contents I. Name... 2 II. Authority... 2 III. Officers... 2 IV. Scope of Responsibilities... 3 V. Membership... 3 VI. Standards of Conduct... 4 VII. Terminations... 4 VIII. Membership Vacancies...

More information

ADA PARATRANSIT ADVISORY COMMITTEE MEETING QUARTERLY MEETING THURSDAY, JANUARY 19, 2017 AT 3:00 P.M.

ADA PARATRANSIT ADVISORY COMMITTEE MEETING QUARTERLY MEETING THURSDAY, JANUARY 19, 2017 AT 3:00 P.M. Home of The Ronald Reagan residential Library ADA ARATRANSIT ADVISORY COMMITTEE MEETING QUARTERLY MEETING THURSDAY, JANUARY 19, 2017 AT 3:00.M. SIMI VALLEY SENIOR CENTER 3900 AVENIDA SIMI, SIMI VALLEY,

More information

ccclib.org CONTRA COSTA COUNTY LIBRARY COMMISSION SPECIAL MEETING NEW COMMISSIONER ORIENTATION Thursday, September 25, 2008

ccclib.org CONTRA COSTA COUNTY LIBRARY COMMISSION SPECIAL MEETING NEW COMMISSIONER ORIENTATION Thursday, September 25, 2008 ccclib.org CONTRA COSTA COUNTY LIBRARY COMMISSION SPECIAL MEETING NEW COMMISSIONER ORIENTATION Thursday, 1. CALL SPECIAL ORIENTATION MEETING TO ORDER Commissioners received an orientation about the Library

More information

SUPERIOR COURT OF CALIFORNIA COUNTY OF CONTRA COSTA LOCAL RULES OF COURT

SUPERIOR COURT OF CALIFORNIA COUNTY OF CONTRA COSTA LOCAL RULES OF COURT SUPERIOR COURT OF CALIFORNIA COUNTY OF CONTRA COSTA LOCAL RULES OF COURT EFFECTIVE JANUARY 1, 2014 TABLE OF CONTENTS RULE NO. RULE TITLE PAGE Rule 1. Adoption and Amendment of Rules (Rev/Eff 1/1/10)...13

More information

BOARD MEETING MINUTES

BOARD MEETING MINUTES Page 1 Roll Call Board Attendance BOARD MEETING MINUTES Tuesday, January 19, 2016-6:00 p.m. Roger Francis - present William E. Frank, Jr. - absent Paula Ginther - present Marsha McCort - present Randy

More information

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS B of G 6/06 BY-LAWS OF THE SECTION ON ADMINISTRATIVE LAW OF THE PENNSYLVANIA BAR ASSOCIATION ARTICLE I NAME AND PURPOSE Section 1. Name. This Section shall be known as the Section on Administrative Law.

More information

BYLAWS PUBLIC RISK MANAGEMENT ASSOCIATION MINNESOTA CHAPTER, INC. (MN PRIMA)

BYLAWS PUBLIC RISK MANAGEMENT ASSOCIATION MINNESOTA CHAPTER, INC. (MN PRIMA) I. Name The name of this organization shall be the Public Risk Management Association Minnesota Chapter, Inc. (hereafter MN PRIMA ). As of May 15, 2010, MN PRIMA has been reinstated for IRS purposes as

More information

CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC.

CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC. CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC. I. AUTHORITY These Bylaws establish the governance procedures for The

More information

COMMITTEE FOR TRANSIT ACCESSIBILITY MINUTES

COMMITTEE FOR TRANSIT ACCESSIBILITY MINUTES COMMITTEE FOR TRANSIT ACCESSIBILITY CALL TO ORDER Wednesday, June 8, 2016 MINUTES The Regular Meeting of the Committee for Transit Accessibility (CTA) was called to order at 1:03 p.m. by Second Vice Chairperson

More information

Candace Andersen, Supervisor Contra Costa County, District Diablo Road Danville, CA

Candace Andersen, Supervisor Contra Costa County, District Diablo Road Danville, CA Alamo Municipal Advisory Council Susan Rock, Chair Aron DeFerrari, Vice-Chair David Barclay Sanjiv Bhandari Clark Johnson Steve Mick Kate Salisbury, Youth Member Anne Struthers The Alamo Municipal Advisory

More information

BOARD OF DIRECTORS MEETING AGENDA

BOARD OF DIRECTORS MEETING AGENDA BOARD OF DIRECTORS MEETING AGENDA Wednesday, November 7, 2018 Closed Session - 5:30 p.m. Regular Session - 6:30 p.m. Telephone No. (510) 222-6700 Fax No. (510) 222-3277 Website: www.wcwd.org MEETING LOCATION:

More information

City of Lafayette Agenda

City of Lafayette Agenda City of Lafayette Agenda We create community and enhance the quality of life for the people of Lafayette through parks, trails and programs. Board: Lafayette Parks, Trails & Recreation Commission Meeting

More information

CITY OF HUGHSON PARKS, RECREATION AND ENTERTAINMENT COMMISSION MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA

CITY OF HUGHSON PARKS, RECREATION AND ENTERTAINMENT COMMISSION MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA Parks, Recreation & Entertainment Commission Agenda November 14, 2018 CITY OF HUGHSON PARKS, RECREATION AND ENTERTAINMENT COMMISSION MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA AGENDA

More information

BY-LAWS OF Tool Lending Library Foundation of Moraga (TLLFM). A California Nonprofit Public Benefit Corporation

BY-LAWS OF Tool Lending Library Foundation of Moraga (TLLFM). A California Nonprofit Public Benefit Corporation BY-LAWS OF Tool Lending Library Foundation of Moraga (TLLFM). A California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation is Tool Lending Library Foundation of Moraga.

More information

COUNTY OF ALAMEDA PUBLIC DEFENDER S OFFICE

COUNTY OF ALAMEDA PUBLIC DEFENDER S OFFICE 1 COUNTY OF ALAMEDA PUBLIC DEFENDER S OFFICE FY 2017-18 MOE Budget April 2017 Presented by: Brendon Woods, Public Defender 2 To zealously protect and defend the MISSION Protect. Defend. Serve. rights of

More information

Sarah Merz motioned and Bill Rowe supported the motion to accept the agenda.

Sarah Merz motioned and Bill Rowe supported the motion to accept the agenda. IMAGIN Inc. 416 South Cedar St, Ste C Lansing, MI 48912 517-338-3035 x 709 866-298-2115 www.imagin.org 2016/2017 Board of Directors: Thomas Van Bruggen: President (2017) Andrew Giguere (2018) Bill Rowe

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 DALLAS HAUN BILL HORNBUCKLE JAN JONES BLACKHURST MIKE NEWCOMB

More information

BYLAWS WITH PROPOSED AMENDMENTS OF RETIRED EMPLOYEES OF THE CITY OF SAN ANTONIO SEPTEMBER 4, 2018

BYLAWS WITH PROPOSED AMENDMENTS OF RETIRED EMPLOYEES OF THE CITY OF SAN ANTONIO SEPTEMBER 4, 2018 BYLAWS WITH PROPOSED AMENDMENTS OF RETIRED EMPLOYEES OF THE CITY OF SAN ANTONIO SEPTEMBER 4, 2018 ARTICLE I NAME The Name of this Organization is Retired Employees of the City of San Antonio ( RECOSA ).

More information

THE FRIENDS OF THE SAN DIEGO PUBLIC LIBRARY RANCHO BERNARDO BRANCH A California Non-profit Public Benefit Corporation BYLAWS

THE FRIENDS OF THE SAN DIEGO PUBLIC LIBRARY RANCHO BERNARDO BRANCH A California Non-profit Public Benefit Corporation BYLAWS Article I NAME AND OFFICE: THE FRIENDS OF THE SAN DIEGO PUBLIC LIBRARY RANCHO BERNARDO BRANCH A California Non-profit Public Benefit Corporation BYLAWS Section 1 Name: The name of the corporation shall

More information

Oakland Fund for Children and Youth Meeting of the Planning and Oversight Committee (POC)

Oakland Fund for Children and Youth Meeting of the Planning and Oversight Committee (POC) 1. Call to Order Oakland Fund for Children and Youth Meeting of the Planning and Oversight Committee (POC) November 1 st, 2017 6:00pm-9:00pm Oakland City Hall, Hearing Room #4 1 Frank H. Ogawa Plaza, 2

More information

ACTION SUMMARY. Thursday March 27, :30 p.m. COMMISSIONERS: BASTIAN, LAPIN, BECKWITH, SCHWINN, GONZALES BASTIAN, LAPIN, BECKWITH, GONZALES

ACTION SUMMARY. Thursday March 27, :30 p.m. COMMISSIONERS: BASTIAN, LAPIN, BECKWITH, SCHWINN, GONZALES BASTIAN, LAPIN, BECKWITH, GONZALES Item 1 COUNTY OF SACRAMENTO RECREATION AND PARK COMMISSION Ancil Hoffman Regional Park Effie Ye aw Nature Center Assembly Building 2850 San Lorenzo Way Carmichael, CA 95608 ACTION SUMMARY Thursday March

More information

City of Pleasant Hill

City of Pleasant Hill ~ "' recycled paper City of Pleasant Hill July 21, 2015 John T. Laettner, Judge of the Superior Court Sherry Rufini, Foreperson, 2014-2015 Contra Costa County Civil Grand Jury Contra Costa County Civil

More information

ALBANY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION 1051 Monroe Street Albany, CA 94706

ALBANY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION 1051 Monroe Street Albany, CA 94706 ALBANY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION 1051 Monroe Street Albany, CA 94706 Albany City Hall 1000 San Pablo Avenue Albany, CA 94706 MINUTES FOR REGULAR MEETING I. OPENING BUSINESS 7:00 p.m. A)

More information

Sacramento Regional Fire/EMS Communications Center Systems Parkway, Sacramento, CA (916) Fax (916)

Sacramento Regional Fire/EMS Communications Center Systems Parkway, Sacramento, CA (916) Fax (916) Sacramento Regional Fire/EMS Communications Center 10230 Systems Parkway, Sacramento, CA 95827-3007 (916) 228-3070 Fax (916) 228-3079 A G E N D A Tuesday, December 8, 2015 10:30 a.m. FINANCE COMMITTEE

More information

SOLANO COUNTY TRANSIT Board Minutes for Meeting of July 20, 2017

SOLANO COUNTY TRANSIT Board Minutes for Meeting of July 20, 2017 Page 1 of 8 1. CLOSED SESSION The meeting was called to order at 3:00 p.m. SOLANO COUNTY TRANSIT Board Minutes for Meeting of July 20, 2017 The Board recessed into closed session to discuss personnel matters.

More information

TRANSPAC JOINT EXERCISE OF POWERS AGREEMENT

TRANSPAC JOINT EXERCISE OF POWERS AGREEMENT TRANSPAC JOINT EXERCISE OF POWERS AGREEMENT This Joint Powers Agreement ("Agreement") is entered into on this 21 st day of August, 2014, by and between the cities of Clayton, Concord, Martinez, Pleasant

More information

GOLDEN RAIN FOUNDATION OF WALNUT CREEK BYLAWS ARTICLE I GENERAL PURPOSES AND OFFICES

GOLDEN RAIN FOUNDATION OF WALNUT CREEK BYLAWS ARTICLE I GENERAL PURPOSES AND OFFICES *Effective 9/3/02 *Amended 5/13/02 GOLDEN RAIN FOUNDATION OF WALNUT CREEK BYLAWS ARTICLE I GENERAL PURPOSES AND OFFICES Section 1. General Purpose This Corporation shall be conducted as a nonprofit mutual

More information

Preamble ARTICLE I MEMBERS OF THE BOARD OF TRUSTEES

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

More information

St. Marys Business Improvement Area (BIA) Board Meeting Agenda

St. Marys Business Improvement Area (BIA) Board Meeting Agenda St. Marys Business Improvement Area (BIA) Board Meeting Agenda Date: Monday, June 12, 2017 Location: Town Hall, Auditorium, 3 rd floor, 175 Queen Street East, St. Marys, ON Time: 6 p.m. Agenda Items 1.0

More information

Minutes of the Los Medanos College Associated Students. Senate Meeting

Minutes of the Los Medanos College Associated Students. Senate Meeting Minutes of the Los Medanos College Associated Students Senate Meeting Date: Monday, October 1, 2012 Place: Los Medanos College Library Community Room 106 2700 East Leland Road Pittsburg, CA94565-5107 Chair:

More information

Steve Corbitt, of the Police Officers Board of Trustees, called the meeting to order at 3:00 p.m.

Steve Corbitt, of the Police Officers Board of Trustees, called the meeting to order at 3:00 p.m. Minutes of JOINT QUARTERLY Meeting of the Firefighters, General Employees, and Police Officers Retirement Systems, held, at 3:00 PM, In the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida.

More information

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 The Marietta City School District Board of Education held its organizational meeting on Thursday, at the Administrative

More information

Sec. 2a There shall be one classification of active membership.

Sec. 2a There shall be one classification of active membership. Art Guild Of The Delta (AGD) Bylaws Article 1 Name & Location Sec. 1 The name of this organization shall be Art Guild of the Delta herein after referred to as AGD. The Brentwood Art Society shall serve

More information

Sheboygan County Master Gardener Volunteer Association Bylaws

Sheboygan County Master Gardener Volunteer Association Bylaws Sheboygan County Master Gardener Volunteer Association Bylaws Article I The name of the organization shall be: Sheboygan County Master Gardener Volunteer Association. It s location and chief place of business

More information

AGENDA Tuesday, November 28, 2017

AGENDA Tuesday, November 28, 2017 BOARD OF DIRECTORS EAST BAY MUNICIPAL UTILITY DISTRICT 375-11th Street, Oakland, CA 94607 Office of the Secretary: (510) 287-0440 ROLL CALLU: AGENDA Tuesday, November 28, 2017 REGULAR CLOSED SESSION 11:00

More information

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION COUNTY COMMITTEE AGENDA

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION COUNTY COMMITTEE AGENDA SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION COUNTY COMMITTEE AGENDA Minutes of Regular Meeting #2-2015 Santa Clara County Office of Education 1290 Ridder Park Drive San Jose, CA 95131

More information

2. Executive Summary of current results (see also "implications appendix", page 16): UNIFIED COUNTY-WIDE CCW AGREEMENT (1991 version via WC) 1

2. Executive Summary of current results (see also implications appendix, page 16): UNIFIED COUNTY-WIDE CCW AGREEMENT (1991 version via WC) 1 1. Introduction: CONTRA COSTA COUNTY CCW: The rest of the story PRELIMINARY 7/6/00, by Jim March, uses PRAR data from the office of Chuck Michel TOP SECRET: NOT FOR PUBLIC RELEASE WITHOUT ADVISE OF COUNSEL!!!

More information

Retiree Chapter Hammond Teachers Federation Bylaws

Retiree Chapter Hammond Teachers Federation Bylaws Retiree Chapter Hammond Teachers Federation Bylaws LOCAL 394 ARTICLE I: NAME The name of this organization shall be the Retiree Chapter Hammond Teachers Federation 394, hereinafter referred to as the Chapter.

More information

Chair Arroyo called the regular meeting to order at 6:30 p.m.

Chair Arroyo called the regular meeting to order at 6:30 p.m. Minutes Disabilities Commission Monday, March 7, 2016 Ken Edwards Center 1527 4 th Street, Santa Monica, CA 90401 1. Call to Order Chair Arroyo called the regular meeting to order at 6:30 p.m. Roll Call

More information

Western Michigan University Professional Support Staff Organization

Western Michigan University Professional Support Staff Organization Western Michigan University Professional Support Staff Organization ByLaws Article I Membership Responsibilities Members are expected to: 1.1: Attend general meetings and events. 1.2: Vote. 1.3: Be involved

More information

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, January 8, 2018

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

More information

PENN STATE ALUMNI ASSOCIATION DAYTON CHAPTER BY-LAWS

PENN STATE ALUMNI ASSOCIATION DAYTON CHAPTER BY-LAWS PENN STATE ALUMNI ASSOCIATION DAYTON CHAPTER BY-LAWS February 2013 Revision Dayton Chapter Penn State Alumni Association By-Laws Article I...2 Section 1. Name...2 Section 2. Purpose...2 Article II...2

More information

AMENDED AND RESTATED BYLAWS GROUP HEALTH PLAN, INC. PREAMBLE

AMENDED AND RESTATED BYLAWS GROUP HEALTH PLAN, INC. PREAMBLE AMENDED AND RESTATED BYLAWS OF GROUP HEALTH PLAN, INC. PREAMBLE It is the intent of the Board of Directors of this corporation that the members of this corporation shall receive quality medical and dental

More information

Collegewood School Community Club Bylaws

Collegewood School Community Club Bylaws Collegewood School Community Club Bylaws ARTICLE I-ORGANIZATION The name of this non-profit organization shall be Collegewood School Community Club, hereafter referred to as the Community Club. The Community

More information

Copies of the Executive Session minutes approved for release at the 7/16/2018 Council meeting

Copies of the Executive Session minutes approved for release at the 7/16/2018 Council meeting Alison White From: Sent: To: Cc: Subject: Alison White Tuesday, July 17, 2018 2:32 PM Angie Huonker Alison White FW: FOIA Request 7 C'1417 of or Of From: Bloomington Normal News Sent:

More information

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

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

More information

DISTRICT GOVERNANCE COUNCIL BYLAWS

DISTRICT GOVERNANCE COUNCIL BYLAWS DISTRICT GOVERNANCE COUNCIL BYLAWS I. PURPOSE A. To provide a forum for strengthening the participation of representative groups to meet, discuss and debate issues of Districtwide concern while acknowledging

More information

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13 BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION Revised: 08/05/13 ARTICLE I: NAME The name of this non-union, non-profit organization shall be the San Antonio/South

More information

Thursday, March 6, 2014, at 5:30 p.m. 1 South Van Ness Avenue, 7 th Floor, Union Square Conference Room San Francisco, California MINUTES

Thursday, March 6, 2014, at 5:30 p.m. 1 South Van Ness Avenue, 7 th Floor, Union Square Conference Room San Francisco, California MINUTES CITY AND COUNTY OF SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY CITIZENS ADVISORY COUNCIL 1. Call to Order:, at 5:30 p.m. 1 South Van Ness Avenue, 7 th Floor, Union Square Conference Room San Francisco,

More information

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC.

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC. By-Laws of the WEAVERS GUILD OF MINNESOTA, INC. ARTICLE I MEMBERS Section 1. Membership. Membership in the Weavers Guild of Minnesota (hereafter referred to as the corporation) shall be open to anyone

More information

CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME

CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME The name of this Association shall be the National Association of State Utility Consumer Advocates ( NASUCA ).

More information

BYLAWS OF THE BRENTWOOD LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION

BYLAWS OF THE BRENTWOOD LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION BYLAWS OF THE BRENTWOOD LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business

More information

Association of Governments

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

More information

Contest/Candidate Proof List

Contest/Candidate Proof List Contest/Candidate Proof List General Election - /6/208 Contests: 202 to 7886 - All Contests in Range Candidates: All Candidates Contest/District NONPARTISAN OFFICES JUDICIAL JUDICIAL Associate Justice

More information

BYLAWS OF OREGON COFFEE BOARD

BYLAWS OF OREGON COFFEE BOARD BYLAWS OF OREGON COFFEE BOARD SECTION 1 PURPOSES AND POWERS 1.1 Purposes. Oregon Coffee Board, an Oregon non-profit corporation (the Corporation ), may engage in any lawful activity intended to promote

More information

TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE

TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE May 29, 2015 TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE Jurisdiction District 1 District 2 District 3 District 4 District 5 District 6 District 7 Current

More information

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016 September 14, 2016 Board of Directors Minutes I. Call To Order SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES September 14, 2016 Board Chairman Van Dusen called the regular

More information

Action Summary August 21 & 22, 2017

Action Summary August 21 & 22, 2017 Place: Board of Supervisors Chambers Kings Government Center, Hanford, CA Chairman: Craig Pedersen (District 4) Staff: Larry Spikes, County Administrative Officer Rebecca Campbell, Assistant County Administrative

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014 5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

Bylaws. of the CAPITAL AREA COUNCIL OF GOVERNMENTS ARTICLE I - CREATION AND PURPOSE

Bylaws. of the CAPITAL AREA COUNCIL OF GOVERNMENTS ARTICLE I - CREATION AND PURPOSE Bylaws of the CAPITAL AREA COUNCIL OF GOVERNMENTS ARTICLE I - CREATION AND PURPOSE Section 1.1 - Preamble We, the representatives of local governments in State Planning Region 12, join together in a voluntary

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

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

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

More information

MINUTES OF THE REGULAR MEETING - CITY COUNCIL February 22, 2016

MINUTES OF THE REGULAR MEETING - CITY COUNCIL February 22, 2016 MINUTES OF THE REGULAR MEETING - CITY COUNCIL MAY.OR NOACK called a regular meeting of the City Council to order at 7:31 p.in. in the Council Chambers, 1 00 Gregory Lane, Pleasant Hill, California, complete

More information