CITY OF SIMI VALLEY MEMORANDUM
|
|
- Alicia Gibbs
- 5 years ago
- Views:
Transcription
1 CITY OF SIMI VALLEY MEMORANDUM ATTACHMENT A AGENDA ITEM NO. 3 (1) March 11, 2019 TO: FROM: City Council Department of Environmental Services SUBJECT: INTERVIEW AND APPOINTMENT OF JOHN TOLSON AS A PLANNING COMMISSIONER RECOMMENDATION It is recommended that the City Council interview and nominate, and the Mayor appoint, Council Member Elaine Litster s nominee, John Tolson, to the Planning Commission for a term to become effective immediately. CITY MANAGER S RECOMMENDATION Council Member Litster has forwarded her nomination of John Tolson to the Planning Commission. BACKGROUND AND OVERVIEW Planning Commissioners serve a term on the Commission concurrent with the nominating Council Member's term on the City Council. The Mayor and each member of the City Council are responsible for nominating one Planning Commissioner. Upon the approval of a majority vote of the City Council, the nominated individual(s) shall be appointed by the Mayor. The process for selecting a nominee is left to the City Council Member. Section (a)(1) of the Simi Valley Municipal Code (SVMC) (Attachment A, page 3) authorizes the nomination, for appointment or reappointment, of Planning Commissioners to scheduled vacancies. Council Member Litster recently joined the City Council and she is authorized to nominate an individual to fill the current vacancy on the Planning Commission. The current makeup of the Planning Commission is as follows: Planning Commissioner Appointed by Initial Appointment Date Tim Hodge Keith L. Mashburn December 10, 2012 John Casselberry, Jr. Ruth Luevanos December 17, 2018 Allan Mann Dee Dee Cavanaugh December 12, 2016 Ken Rice Michael Judge December 6, 2010 Council Member Litster indicated she wishes to nominate John Tolson to serve on the Planning Commission. Mr. Tolson is a resident of Simi Valley and spent 18 years running his own business.
2 2 Mr. Tolson is presently serving as the Director of Marketing and Membership for the Simi Valley Chamber of Commerce and is currently employed as an insurance agent. Mr. Tolson has also been involved with numerous non-profit organizations serving in many different capacities (Attachment B, page 5). It is recommended that appointment of John Tolson to the Planning Commission become effective immediately. Staff will schedule an orientation session prior to the first Planning Commission meeting for which he will be seated. The next scheduled meeting is on March 13, FINDINGS AND ALTERNATIVES The following alternatives are available to the City Council: 1. Interview and nominate for appointment by the Mayor, John Tolson, to a seat on the Planning Commission at tonight's meeting with the term to become effective immediately; 2. Interview and nominate for appointment by the Mayor, John Tolson, to a seat on the Planning Commission at tonight's meeting with the term to become effective on dates determined by the City Council; 3. Provide staff with other direction. Staff recommends Alternative No. 1. SUGGESTED CITY COUNCIL MOTION I move to approve the nominated individual, John Tolson, for appointment by the Mayor to the Planning Commission with the term to become effective immediately. SUMMARY Planning Commissioners serve a term on the Commission, concurrent with the nominating Council Member's term on the City Council. The Mayor and each member of the City Council are responsible for nominating one Planning Commissioner. The Government Code and the Simi Valley Municipal Code authorize the City Council to interview and nominate, and the Mayor to appoint, Planning Commissioners to scheduled vacancies. All approved appointments to the Planning Commission will become effective immediately unless the City Council directs otherwise. Prepared by: Stratis Perros, Deputy Director/City Planner Ted Drago Interim Environmental Services Director INDEX Page Attachment A Municipal Code... 3 Attachment B Biography of John Tolson... 5
3 3 ATTACHMENT A Article 4. - Planning Commission Created: Membership. There is created a Planning Commission for the City which shall consist of five (5) members who shall not be officials or employees of the City, but who shall be residents of the City. ( 6, Ord. 468, eff. April 15, 1981) Members: Appointment: Terms of office. (a) Appointment. (1) Each member of the Council, upon the commencement of that member's term of office, shall nominate for appointment or reappointment a member of the Planning Commission whose term of office concurrently expires with that of the nominating Councilmember. The nominee shall be interviewed by the Council at a duly-noticed public meeting and shall be appointed by the Mayor upon the approval of a majority vote of all the members of the Council. (2) Each member of the Council shall have an opportunity to nominate one appointee to become a member of the Planning Commission. If the Mayor fails to appoint such nominee due to the failure of a majority of all the members of the Council to approve the appointment, the member of the Council whose nominee was rejected may nominate such other persons as necessary until the majority of the Council votes to approve such nominee for appointment and the Mayor appoints such nominee to the Planning Commission. The Mayor shall not refuse to appoint any nominee otherwise qualified to serve on the Planning Commission once the majority of all the members of the Council have voted the approval of such nomination. (3) Failure to nominate a person for a seat on the Planning Commission for six (6) consecutive regular or adjourned Council meetings shall entitle the Mayor to appoint the Mayor's or any other Council-member's nominee to the seat upon the approval of the majority of all the members of the Council without the nomination of that member of the Council otherwise entitled to nominate. (4) Planning Commission members whose terms expire may continue to serve until a replacement is appointed in the manner set forth in this subsection. (5) Vacancies on the Planning Commission occurring during an unexpired term shall be selected in the same manner provided for in this subsection. (b) Terms of office. (1) General. The terms of office for members of the Planning Commission shall expire concurrently with those of each Councilmember responsible for that Commission member's nomination for the seat on the Planning Commission. Vacancies on the Council occurring during a term of office of a Councilmember shall not affect the term of office for the members of the Planning Commission. (2) Transition. Those seats on the Planning Commission having terms of office which expire on June 30, 1981, shall be filled with appointees of the Council nominated by those members of the Council whose terms expire on the third Tuesday of April Those seats on the Planning Commission having terms of office which would otherwise expire on June 30, 1983, shall be deemed vacated, and the terms expired as of the third Tuesday of April 1982, and shall be filled with appointees of the Mayor upon the approval of the majority of all the members of the Council and nominated by those members of the Council whose terms begin on the third Tuesday of April 1982.
4 4 ( 6, Ord. 468, eff. April 15, 1981, as amended by 1, Ord. 478, eff. June 17, 1981, 3, Ord. 498, eff. April 14, 1982, and 1, Ord. 674, eff. December 9, 1987) Members: Removal from office. A member of the Planning Commission may be removed by a four-fifths ( 4/5 ) vote of all of the members of the Council. ( 6, Ord. 468, eff. April 15, 1981) Compensation and expenses. ( 6, Ord. 468, eff. April 15, 1981, repealed by 1, Ord. 1087, eff. February 24, 2006) Powers, duties, and functions. The powers, duties, and functions of the Planning Commission shall be all those powers, duties, and functions of a Planning Commission, Planning Agency, Appeal Board, Board of Zoning Adjustment, and Advisory Agency for divisions of real property which require the preparation of a tentative tract map and a final map pursuant to the Government Code of the State. ( 6, Ord. 468, eff. April 15, 1981, as amended by 2, Urgency Ord. 511, eff. September 13, 1982)
5 5 ATTACHMENT B Biography John Tolson John Tolson is a resident of Simi Valley, originally moving here with his family in Mr. Tolson previously ran his own business for 18 years. Since 2010, he has served as Director of Marketing and Membership for the Simi Valley Chamber of Commerce in which he works with business owners to help their businesses grow and thrive. Mr. Tolson has also been heavily involved with several non-profit organizations. He is currently serving as Treasurer at the Rotary Club for the Simi Valley Cajun and Blues Festival. He is also currently serving as Treasurer and Board Member for Soaring Spirits International, and serves as Director of Public Affairs for the LDS Church, Simi Valley Stake. Mr. Tolson attended Royal High School. His wife and three children also attended Royal High School.
TITLE 14 ZONING AND LAND USE CONTROL CHAPTER 1 MUNICIPAL PLANNING COMMISSION
Change 2, October 5, 2006 4- TITLE 4 ZONING AND LAND USE CONTROL CHAPTER. MUNICIPAL PLANNING COMMISSION. 2. ZONING ORDINANCE. 3. FLOOD DAMAGE PREVENTION ORDINANCE. 4. HISTORIC ZONING COMMISSION. CHAPTER
More informationmay be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council.
Page 2 of 2 may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. BOARD/ COMMISSION Design Review Board Design
More informationCity of Bellingham Process to Appoint an Interim Council Member
City of Bellingham Process to Appoint an Interim Council Member Process and Public Notice Following Death of Councilmember Excerpted from City of Bellingham Home Page March 2007 Acknowledging the loss
More informationCITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS
CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS ARTICLE 1. Purpose and Organization Section 1. The Sister Cities Advisory Board, hereinafter referred to as the Board, was created by authority
More informationCHARTER OF THE CITY OF BILLINGS
CHARTER OF THE CITY OF BILLINGS Editor's note: Printed herein is the Billings Charter adopted by the electorate of the City on September 14, 1976 with an effective date of May 2, 1977. Amendments are indicated
More informationJohn Harpootlian Thursday, June 09, :38 AM Deborah Padovan Fw: Joint Los Altos/Los Altos Hills Senior Commission
AGENDA ITEM #8.C Deborah Padovan From: Sent: To: Subject: John Harpootlian Thursday, June 09, 2016 7:38 AM Deborah Padovan Fw: Joint Los Altos/Los Altos Hills Senior Commission
More information7-1-3: McCALL PLANNING AND ZONING, SUBDIVISION AND DEVELOPMENT AND BUILDING ORDINANCES:
7-1-3: McCALL PLANNING AND ZONING, SUBDIVISION AND DEVELOPMENT AND BUILDING ORDINANCES: A. Pursuant to Idaho Code sections 67-6526(a)(1) and 67-2328, McCall city code title 3 and title 9, its zoning ordinance
More informationThe term limit is designed to provide for broader membership and fresh insights on commissions.
Berkeley City Council CONSENT CALENDAR May 7, 2013 To: From: Subject: Honorable Mayor and Members of the City Council Councilmembers Laurie Capitelli and Susan Wengraf Commission Term Limits RECOMMENDATION
More informationCITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS
CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS CHAPTER 2. ADMINISTRATION OF CITY GOVERNMENT 200 CITY COUNCIL 200.01 The Council 200.02 Regular Meetings 200.03 Special Meetings 200.04
More informationthereafter Secretary of State Tuesday next after the Four years, from State first Monday in November first day of January
SUBCHAPTER III. ELECTION AND ELECTION LAWS. Article 15. Time of Primaries and Elections. Part 1. Time of Primaries and Elections. 163A-700. Time of regular elections and primaries. (a) Unless otherwise
More informationBylaw No ASSESSMENT REVIEW BOARD BYLAW
PAGE 1 A BYLAW OF THE CITY OF LEDUC IN THE PROVINCE OF ALBERTA, TO ESTABLISH ASSESSMENT REVIEW BOARDS FOR THE CITY OF LEDUC. Whereas, pursuant to section 454 of the Municipal Government Act, R.S.A. 2000,
More informationARTICLE II. CITY COUNCIL* *State law reference City Council generally, Minn. Stats et seq
Chapter 2 ADMINISTRATION* *State law reference Municipalities generally, Minn. Stats. ch. 412. ARTICLE I. IN GENERAL Sec. 2-1. Abandoned property. (a) Procedure. All property other than abandoned vehicles
More informationStaff Report Administration
Staff Report Administration Report To: Committee of the Whole Meeting Date: April 23, 2018 Report Number: FAF.18.35 Subject: Appointment of Alternate Council Member to County of Grey Prepared by: Corrina
More informationADMINISTRATION Article 2. Elected Officials 1-203
ADMINISTRATION 1-201 Article 2. Elected Officials 1-203 1-201 ELECTED OFFICIALS; QUALIFICATIONS AND PROHIBITIONS. Elected officials shall be residents and qualified electors of the City. Except as an officer
More informationARTICLE I NAME AND PURPOSE
ARTICLE I NAME AND PURPOSE SECTION 1 NAME. The name of this Corporation and the purposes for which this Corporation is formed shall be as provided in its Articles of Incorporation. SECTION 2 PURPOSE OF
More informationBOARD OF ZONING APPEALS
BOARD OF ZONING APPEALS WHEREAS, the Gloucester County Board of Supervisors has traditionally made recommendations to the Circuit Court concerning needed appointments to the Gloucester County Board of
More informationPARLIAMENT OF THE DEMOCRATIC SOCIALIST REPUBLIC OF SRI LANKA
PARLIAMENT OF THE DEMOCRATIC SOCIALIST REPUBLIC OF SRI LANKA FOOD (AMENDMENT) ACT, No. 29 OF 2011 [Certified on 07th June, 2011] Printed on the Order of Government Published as a Supplement to Part II
More information100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA
100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS SPECIAL MEETING 5:30 P.M.: AGENDA CITY COUNCIL OF THE CITY OF LA HABRA SPECIAL
More informationCHAPTER 31: CITY ORGANIZATIONS. General Provisions. Scouting Board. Department of Redevelopment
CHAPTER 31: CITY ORGANIZATIONS Section General Provisions 31.001 Statutory boards and commissions 31.002 Repealed 31.003 Board of Sanitary Commissioners 31.004 Purchasing Agency 31.020 Purpose 31.021 Membership
More informationBYLAWS OF THE CENTRAL OHIO RIVER BUSINESS ASSOCIATION (CORBA)
BYLAWS OF THE CENTRAL OHIO RIVER BUSINESS ASSOCIATION (CORBA) ARTICLE I Name, Purpose and Mission 1.1 Name. The name of the organization shall be The Central Ohio River Business Association ( CORBA ).
More informationFULL TEXT OF MEASURE L CITY OF ANAHEIM
FULL TEXT OF MEASURE L CITY OF ANAHEIM Section 1: TEXT OF AMENDMENTS TO ANAHEIM CITY CHARTER. The City Charter of the City of Anaheim is hereby amended as follows (underlining showing additions and strike-through
More informationCity Council Report 915 I Street, 1 st Floor Sacramento, CA
City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-01701 December 11, 2018 Consent Item 22 Title: Consideration of Measure U Citizens Advisory Committee
More informationBYLAWS OF THE ERIE COUNTY BAR FOUNDATION, INC.
BYLAWS OF THE ERIE COUNTY BAR FOUNDATION, INC. TABLE OF CONTENTS Article Subject Page Article I Offices 1 Article II Members 1 Article III Board of Directors 1 Article IV Meetings of the Board 3 Article
More informationCHARTER OF THE CITY OF WHITEFISH
CHARTER OF THE CITY OF WHITEFISH PREAMBLE We, the people of the city of Whitefish, Montana, in accordance with article XI, section 5 of the Montana Constitution, and in accordance with title 7, chapter
More informationGREENWOOD CITY COUNCIL. July 18, :33 p.m. MINUTES
GREENWOOD CITY COUNCIL July 18, 2016-5:33 p.m. MINUTES PRESENT Council Members: Mayor D. Welborn Adams, Niki Hutto, Linda Edwards, Betty Boles, Kenn Wiltshire, Johnny Williams, and Ronnie Ables; City Manager
More informationCITY OF SIMI VALLEY MEMORANDUM
CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. 8A March 20, 2017 TO: FROM: City Council SUBJECT: CONSIDERATION OF A SIMI VALLEY MUNICIPAL CODE AMENDMENT TO CHAPTER 10 OF TITLE 5 REAUTHORIZING THE FEE TO
More informationREPORT TO COUNCIL City of Sacramento
REPORT TO COUNCIL City of Sacramento 915 I Street, Sacramento, CA 95814-2604 www.cityofsacramento.org Consent October 13, 2009 Honorable Mayor and Members of the City Council Title: Ordinance: Repeal and
More informationBYLAWS OF THE IGDA FOUNDATION ARTICLE 1 NAME
BYLAWS OF THE IGDA FOUNDATION ARTICLE 1 NAME The name of this non-profit corporation is the IGDA Foundation. It is hereinafter referred to in these Bylaws as the Foundation. ARTICLE II MEMBERSHIP There
More informationGENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 HOUSE DRH30512-RO-14 (05/01) Short Title: Government Reorg. and Efficiency Act.
H GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 HOUSE DRH0-RO- (0/0) H.B. 0 May, 0 HOUSE PRINCIPAL CLERK D Short Title: Government Reorg. and Efficiency Act. (Public) Sponsors: Referred to: Committee on
More informationNeighborhood Associations of Michigan (NAM) BY-LAWS. Table of Contents. Board of Directors Article VIII: Meetings..7-8
Neighborhood Associations of Michigan (NAM) BY-LAWS Table of Contents Article I: Article II: Article III: Article IV: Article V: Article VI: Article VII: Mission Statement.....1 Purpose....1-2 Membership....1-2
More informationBYLAW NO. 1363/2005 OF THE TOWN OF SYLVAN LAKE
BYLAW NO. 1363/2005 OF THE TOWN OF SYLVAN LAKE A BYLAW OF THE TOWN OF SYLVAN LAKE IN THE PROVINCE OF ALBERTA TO ESTABLISH A MUNICIPAL PLANNING COMMISSION. WHEREAS pursuant to the Municipal Government Act,
More informationPOLK COUNTY CHARTER AS AMENDED November 4, 2008
POLK COUNTY CHARTER AS AMENDED November 4, 2008 PREAMBLE THE PEOPLE OF POLK COUNTY, FLORIDA, by the grace of God free and independent, in order to attain greater self-determination, to exercise more control
More informationPolk County Charter. As Amended. November 6, 2018
Polk County Charter As Amended November 6, 2018 PREAMBLE THE PEOPLE OF POLK COUNTY, FLORIDA, by the grace of God free and independent, in order to attain greater self-determination, to exercise more control
More informationCHARTER OF THE COUNTY OF FRESNO
CHARTER OF THE COUNTY OF FRESNO STATE OF CALIFORNIA RATIFIED APRIL 10, 1933 APPROVED APRIL 19, 1933 Amended November 3, 1936 Amended November 3, 1942 Amended November 7, 1944 Amended November 2, 1948 Amended
More informationTITLE 14 ZONING AND LAND USE CONTROL
14-1 TITLE 14 ZONING AND LAND USE CONTROL CHAPTER 1. REGIONAL/MUNICIPAL PLANNING COMMISSION. 2. ZONING ORDINANCE. 3. UNIFORM PROPERTY IDENTIFICATION SYSTEM. CHAPTER 1 REGIONAL/MUNICIPAL PLANNING COMMISSION
More informationSec. A Established. There is hereby established the Santa Clara County Behavioral Health Board.
Sec. A18-141. Established. There is hereby established the Santa Clara County Behavioral Health Board. (Ord. No. NS-300.548, 2, 4-5-94; Ord. No. NS-300.609, 2, 3-10-98) Sec. A18-142. Duties of the Behavioral
More informationConstitution & Bylaws
MINNESOTA FAMILY SUPPORT & RECOVERY COUNCIL Constitution & Bylaws Amended 9/24/2012 CONSTITUTION PREAMBLE Other Minnesota individuals or organizations supportive of the declared objects and purposes of
More informationPotato Creek Trail Association Bylaws
revised 2-18-10 Potato Creek Trail Association Bylaws Article I: Organization 1. This organization shall be known as the Potato Creek Trail Association and include the Borough of Smethport & its surrounding
More informationBYLAWS OF THE REAL PROPERTY SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION ARTICLE I NAME
BYLAWS OF THE REAL PROPERTY SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION ARTICLE I NAME This organization shall be known as the Real Property Section of the Los Angeles County Bar Association. ARTICLE
More informationSection 3. City Charter Article II, Section 3, is amended as follows:
Whereas the Everett City Charter currently calls for the election at-large of seven City Councilmembers and at present Councilmembers do not reflect the racial, ethnic, social, or economic diversity of
More informationAugust 15, 2018 Page 1 of 5
August 15, 2018 Page 1 of 5 Meeting Date: August 15, 2018 Submitted by: Ann Wright, Clerk Report No: Subject: C-03-18 Lame Duck Council Restrictions Update Recommendation: That the Council for the municipality
More informationIC Chapter 6. Municipal and School District Elections in Cities, Large Towns, and Small Towns in Marion County
IC 3-10-6 Chapter 6. Municipal and School District Elections in Cities, Large Towns, and Small Towns in Marion County IC 3-10-6-1 Application of chapter Sec. 1. (a) This chapter applies to municipal and
More informationPUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS
PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS This fourteenth Amendment and Complete Restatement of the Bylaws
More informationCitizens Guide to Proposed 2011 Lakewood Charter Changes
Citizens Guide to Proposed 2011 Lakewood Charter Changes Updated September 13, 2011 by the Lakewood Law Department Note: This document was created to print on 11H x 17W paper. Please adjust your print
More informationARTICLE 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 informationBYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM
BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM Article I NAME This body shall be known as the Employees' Advisory Council to the Personnel
More informationBylaws of the Libertarian Party of North Carolina
Article I. Name Bylaws of the Libertarian Party of North Carolina Adopted in Convention in April 2015; Amended April 2016 The name of this organization shall be the Libertarian Party of North Carolina,
More informationCHAPTER 2-19 PLANNING COMMISSION
CHAPTER 2-19 PLANNING COMMISSION (Ordinance of 6-20-85; Amended 8-1-85, 9-19-91, 12/16/04, 011906/O-2006-02; 122106/2#O-2006-24; 050307/#O-2007-06; O#-2017-07/061517) 2-19-1 Short title. This ordinance
More informationWhat changed? Charter Ordinance No. 5 (Original from 1978) Charter Ordinance No. 5 (Amended)
What changed? You can see how many changes there are just by the extended length of the amendment. The following pages will break down those changes. Charter Ordinance No. 5 ( from 1978) CHARTER ORDINANCE
More informationAssociation for Middle Level Education. Constitution
Association for Middle Level Education Constitution Updated: May 2015 CONSTITUTION OF ASSOCIATION FOR MIDDLE LEVEL EDUCATION (a Non-Profit Corporation) ARTICLE I NAME The name of the Association is ASSOCIATION
More informationTuesday, January 10, :00 p.m. Council Chambers Municipal Complex Ann Edwards Lane Mount Pleasant, SC 29464
Tuesday, January 10, 2012 6:00 p.m. Council Chambers Municipal Complex - 100 Ann Edwards Lane Mount Pleasant, SC 29464 I. PRAYER II. PLEDGE III. COMPLIANCE WITH FREEDOM OF INFORMATION ACT IV. APPROVAL
More informationIC Chapter 2. General Elections
IC 3-10-2 Chapter 2. General Elections IC 3-10-2-1 Date of general election; offices to be filled Sec. 1. A general election shall be held on the first Tuesday after the first Monday in November in each
More informationCONSTITUTION. of the SOUTH CAROLINA AUTISM SOCIETY, INC. Article I - PURPOSE
CONSTITUTION of the SOUTH CAROLINA AUTISM SOCIETY, INC. Article I - PURPOSE The South Carolina Autism Society, Inc. ( SCAS ) is the first and only statewide, nonprofit, nongovernmental organization in
More informationCHAPTER Committee Substitute for House Bill No. 259
CHAPTER 2017-195 Committee Substitute for House Bill No. 259 An act relating to Martin County; creating the Village of Indiantown; providing a charter; providing legislative intent; providing for a councilmanager
More informationORDINANCE CITY OF NEW ORLEANS. AN ORDINANCE to establish the Environmental Advisory Committee to advise and
ORDINANCE CITY OF NEW ORLEANS CITY HALL: December 1, 016 CALENDAR NO. 1,68 NO. MAYOR COUNCIL SERIES BY: COUNCILMEMBER RAMSEY AN ORDINANCE to establish the Environmental Advisory Committee to advise and
More informationPROPOSED SECTION BYLAWS (Approved by Section Council August 7, 2010)
AMERICAN BAR ASSOCIATION SECTION OF LEGAL EDUCATION AND ADMISSIONS TO THE BAR PROPOSED SECTION BYLAWS (Approved by Section Council August 7, 2010) ARTICLE I NAME, PURPOSES Section 1. Name. This section
More informationConvene Special Called Meeting at 5:00 PM
SPECIAL CALLED AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia
More informationORDINANCE NO
ORDINANCE NO. 2018-05 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ESCONDIDO, CALIFORNIA, AMENDING THE ESCONDIDO ZONING CODE ARTICLE 37, PERTAINING TO PUBLIC ART COMMISSION MEMBERSHIP File No: AZ 18-0001
More informationBY-LAWS OHIO MUNICIPAL CLERKS ASSOCIATION
BY-LAWS OHIO MUNICIPAL CLERKS ASSOCIATION Mission Statement The Ohio Municipal Clerks Association advances the municipal clerk profession through education, networking and member benefits, which establishes
More informationCITY OF SIMI VALLEY MEMORANDUM
CITY OF SIMI VALLEY MEMORANDUM AGENDA RES. ITEM NO. NO. XI.A.1 November 4, 2015 TO: FROM: SUBJECT: Planning Commission Department of Environmental Services A PUBLIC HEARING TO CONSIDER THE DEFERRAL OF
More information2ND SESSION, 41ST LEGISLATURE, ONTARIO 66 ELIZABETH II, Bill 101
2ND SESSION, 41ST LEGISLATURE, ONTARIO 66 ELIZABETH II, 2017 Bill 101 An Act to amend the Business Corporations Act with respect to meetings of shareholders, the election of directors and the adoption
More informationORDINANCE NO Findings. The City Council hereby finds and declares the following:
ORDINANCE NO. 2017-8 AN ORDINANCE OF THE CITY COUNCIL OF THE CHARTERED CITY OF VISTA, CALIFORNIA, AMENDING CHAPTER 2. 16 OF THE VISTA MUNICIPAL CODE AND ESTABLISHING AND IMPLEMENTING BY-DISTRICT ELECTIONS
More informationCITY OF BELLINGHAM PLANNING COMMISSION BYLAWS
CITY OF BELLINGHAM PLANNING COMMISSION BYLAWS ARTICLE I - NAME The official name of the organization shall be the City of Bellingham Planning Commission. ARTICLE II - OFFICIAL MEETING PLACE The official
More informationMILLCREEK COMMUNITY DEVELOPMENT 3330 SOUTH 1300 EAST MILLCREEK, UTAH 84106
MILLCREEK COMMUNITY DEVELOPMENT 3330 SOUTH 1300 EAST MILLCREEK, UTAH 84106 MEMORANDUM To: Community Councils From: Francis Xavier Lilly, AICP, Director Date: 27 July 2018 Re: ZT-18-008 Amendment to Chapter
More informationTABLE OF CONTENTS INTRODUCTION 5. Section 1.01 Creation 7. Section 1.02 Powers 7. Section 1.03 Construction 7
TABLE OF CONTENTS PAGE INTRODUCTION 5 ARTICLE I - CREATION, POWER & CONSTRUCTION Section 1.01 Creation 7 Section 1.02 Powers 7 Section 1.03 Construction 7 Section 1.04 Intergovernmental Relations 9 ARTICLE
More informationTHE DIVINE SCIENCE CHURCH OF THE HEALING CHRIST. (As Amended 1991) (As Amended 2014)
1 P age. BY-LAWS Of THE DIVINE SCIENCE CHURCH OF THE HEALING CHRIST (As Amended 1991) (As Amended 2014) 2025 35 th Street, N.W. Washington, DC 20007 2 P age ARTICLE I NAME The name of the Corporation shall
More informationSTAATSKOERANT, 3 FEBRUARIE 2012 No DEPARTMENT OF SOCIAL DEVELOPMENT PROBATION SERVICES ACT, 1991
STAATSKOERANT, 3 FEBRUARIE 2012 No.34983 5 DEPARTMENT OF SOCIAL DEVELOPMENT No. R. 66 3 February 2012 PROBATION SERVICES ACT, 1991 AMENDMENT: REGULATIONS UNDER THE PROBATION SERVICES ACT The Minister of
More informationORDINANCE NO AN ORDINANCE OF THE CITY OF HILLSBORO, TEXAS, AMENDING ARTICLE , BOARDS, COMMISSIONERS, AND
ORDINANCE NO. 02014-11- 06 AN ORDINANCE OF THE CITY OF HILLSBORO, TEXAS, AMENDING ARTICLE 1. 000, BOARDS, COMMISSIONERS, AND COMMITTEES, PROVIDING FOR THE COMPOSITION OF CITY COMMITTEES; QUALIFICATIONS
More informationCITY OF ST. PETERSBURG, FLORIDA MUNICIPAL CHARTER
CITY OF ST. PETERSBURG, FLORIDA MUNICIPAL CHARTER As amended through December, 2010 Art. I Powers, 1.01, 1.02 Art. II Corporate Boundaries, 2.01 CITY OF ST. PETERSBURG, FLORIDA CHARTER Art. III Elected
More informationBe It Enacted by the Legislature of the State of Florida:
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 A bill to be entitled An act relating to the Pinellas County Construction Licensing Board, Pinellas County; amending s. 12
More informationVolunteering In The Point Connection Opportunities
Volunteering In The Point Connection Opportunities Administrative Support Arts & Entertainment Beautification Events Farming/Gardening Health Seniors Technology Workforce Development Youth/Education East
More informationBYLAW S WITH PROPOSED CHANGES NOTED (substantive change
BYLAW S WITH PROPOSED CHANGES NOTED (substantive change editorial change) Article 1: Mission The mission of the American Association of Collegiate Registrars and Admissions Officers (hereafter referred
More informationBYLAWS OF THE CONFERENCE OF CHIEF JUSTICES
BYLAWS OF THE CONFERENCE OF CHIEF JUSTICES (Adopted by the Board of Directors, September 28, 1983) INDEX ARTICLE I ARTICLE II Name Purpose 2.1 Purpose 2.2 Affiliation ARTICLE III Membership and Voting
More informationAmended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation)
Amended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation) 1. The name of the corporation is Samuels Library, Incorporated. 2. The corporation shall
More informationBYLAWS of the INTERNATIONAL NEURAL NETWORK SOCIETY
BYLAWS of the INTERNATIONAL NEURAL NETWORK SOCIETY ARTICLE I NAME The name of the Corporation is the International Neural Network Society, also known as INNS. ARTICLE II PURPOSE The purpose of the Corporation
More informationBYLAWS NTRAK MODULAR RAILROADING SOCIETY, INC. A California Nonprofit Public Benefit Corporation. Adopted July 11, 1996 Revised November 4, 2013
BYLAWS OF NTRAK MODULAR RAILROADING SOCIETY, INC. A California Nonprofit Public Benefit Corporation Adopted July 11, 1996 Revised November 4, 2013 BYLAWS OF NTRAK MODULAR RAILROADING SOCIETY, INC. A California
More informationBY-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 informationHermosa Beach. City Hall 1315 Valley Drive Hermosa Beach, CA Meeting Minutes. Thursday, July 16, :00 PM. Council Chambers.
Hermosa Beach City Hall 1315 Valley Drive Hermosa Beach, CA 90254 Thursday, 6:00 PM Council Chambers City Council Mayor Nanette Barragan Mayor Pro Tem Carolyn Petty Councilmembers Hany Fangary Michael
More informationCHARTER OF THE CITY OF WILDWOOD, MISSOURI
CHARTER OF THE CITY OF WILDWOOD, MISSOURI PREAMBLE In order to provide for the government of the City of Wildwood, and secure the benefits and advantages of constitutional home rule under the Constitution
More informationBY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY
BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional
More informationCITY OF COLD LAKE BYLAW #578-BD-16 COLD LAKE ECONOMIC DEVEOPMENT ADVISORY COMMITTEE BYLAW
CITY OF COLD LAKE BYLAW #578-BD-16 COLD LAKE ECONOMIC DEVEOPMENT ADVISORY COMMITTEE BYLAW A BYLAW OF THE CITY OF COLD LAKE IN THE PROVINCE OF ALBERTA, TO ESTABLISH THE COLD LAKE ECONOMIC DEVELOPMENT ADVISORY
More informationFILLING VACANCIES IN ELECTIVE OFFICES
FILLING VACANCIES IN ELECTIVE OFFICES STATE OFFICIALS Governor In case of a vacancy in the office of governor, the Lieutenant Governor succeeds to the office of Governor. The line of succession to the
More informationCITY COUNCIL AGENDA REPORT
CITY COUNCIL AGENDA REPORT Date: July 5, 2016 TO: FROM: BY: Honorable City Council Michael J. Egan, City Manager Theresa Devoy, CMC, City Clerk SUBJECT: DISCUSSION OF FILLING CITY COUNCIL VACANCY PURSUANT
More informationSPECIAL PRESENTATIONS 6:00 p.m.
CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS 6:00 p.m. 1. The City-County Communications and Marketing Association Award for MVTV-3 2. League of California Cities Helen
More informationAGENDA ACCESSIBILITY AND DISABILITY COMMISSION REGULAR MEETING MAY 22, 2018
COPIES OF THIS AGENDA ARE AVAILABLE FROM THE NEIGHBORHOOD INFORMATION SERVICE AT THE CENTRAL AND ALL BRANCH LIBRARIES AGENDA ACCESSIBILITY AND DISABILITY COMMISSION REGULAR MEETING MAY 22, 2018 MEMBERS
More informationc Pr55 Kitchener-Waterloo Foundation Act, 1988
Ontario: Annual Statutes 1988 c Pr55 Kitchener-Waterloo Foundation Act, 1988 Ontario Queen's Printer for Ontario, 1988 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes
More informationNORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, APRIL 8, 2013
NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, APRIL 8, 2013 PRESENT: Mayor Yates; ViceMayor Blucher; Commissioners Cook, and DiFranco; City Manager Lewis; City Attorney Robinson; City Clerk
More informationHermosa Beach. City Hall 1315 Valley Drive Hermosa Beach, CA Regular Meeting Minutes. Tuesday, February 28, :00 PM
Hermosa Beach City Hall 1315 Valley Drive Hermosa Beach, CA 90254 Regular Meeting Minutes Tuesday, February 28, 2017 6:00 PM Closed Session - 6:00 P.M. Regular Meeting - 7:00 P.M. Council Chambers City
More informationTHE MINNESOTA FIFTH CONGRESSIONAL DISTRICT REPUBLICAN COMMITTEE CONSTITUTION
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 55 56 57 58 59 THE MINNESOTA FIFTH CONGRESSIONAL
More informationSAN JOSE CAPITAL OF SILICON VALLEY
COUNCIL AGENDA: 6-21-16 ITEM: 3.7 CITY OF SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: APPROVE POLICY AND MUNICIPAL CODE UPDATES FOR BOARDS AND COMMISSIONS
More informationLINCOLN CHAPTER OF CREDIT UNIONS BYLAWS
LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS ARTICLE I Name - Purposes Sec. 1. The name of this Chapter of the Nebraska Credit Union League shall be the Lincoln Chapter of Credit Unions. Sec 2. The boundaries
More informationThe District Treasurer shall be an ex-officio member of the District Finance Committee.
ROTARY INTERNATIONAL DISTRICT 5150 POLICY MANUAL This Policy Manual is established for the following purposes: 1) To provide guidance for the administration of the District by the Governor under the control
More information[Effective January 1, 2010; Article II, Section 2.01 amended by the electors on November 4, 2014]
ARTICLE II--ELECTED COUNTY EXECUTIVE SECTION 2.01 COUNTY EXECUTIVE. The County Executive shall be the chief executive officer of the County. The County Executive shall first be elected at the 2010 general
More informationBYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION
Adopted: 6/12/90. Revised: 6/8/91, 10/10/91, 10/5/92, 4/21/93, 10/22/98, 01/04/05, & 7/19/12 BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION ARTICLE I -- NAME AND LOCATION Section 1. The name
More informationAMENDED AND RESTATED BYLAWS OF THE CAL POLY CORPORATION A California Nonprofit Public Benefit Corporation June 1,2018
AMENDED AND RESTATED BYLAWS OF THE CAL POLY CORPORATION A California Nonprofit Public Benefit Corporation June 1,2018 TABLE OF CONTENTS ARTICLE 1. CORPORATE NAME 1 ARTICLE 2. PRINCIPAL OFFICE 1 ARTICLES.
More informationNEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written
CHARTER TOWN OF NEWTOWN PREAMBLE We, the proprietors and inhabitants of the Town of Newtown, being duly qualified electors of the State of Connecticut, and in the exercise of those privileges, liberties
More informationHOME RULE CHARTER CITY OF ASPEN, COLORADO
HOME RULE CHARTER for the CITY OF ASPEN, COLORADO June 16, 1970 Published by COLORADO CODE PUBLISHING COMPANY Fort Collins, Colorado Contents ARTICLE I... 6 GENERAL PROVISIONS... 6 Section 1.1. Name and
More informationrelating to appropriation of money, levy of taxes, or salaries of city officers or employees. city officers or employees.
ARTICLE V. - RESERVED ARTICLE VI. - INITIATIVE; REFERENDUM; RECALL Section 6. 01. - Initiative. The voters of the city shall have power to propose ordinances to the council, and, if the council fails to
More informationTROTWOOD, OHIO CHARTER TABLE OF CONTENTS PREAMBLE. Section ARTICLE ONE: NAME, BOUNDARIES AND FORM OF GOVERNMENT
CITY CHARTER Trotwood City Council & Charter Review Commission Amendments - Approved June 5, 2017 Montgomery County Election Ballot - Approved November 7, 2017 TROTWOOD, OHIO CHARTER TABLE OF CONTENTS
More informationPARLIAMENT OF THE DEMOCRATIC SOCIALIST REPUBLIC OF SRI LANKA
PARLIAMENT OF THE DEMOCRATIC SOCIALIST REPUBLIC OF SRI LANKA LAW COMMISSION (AMENDMENT) ACT, No. 19 OF 2016 [Certified on 17th October, 2016] Printed on the Order of Government Published as a Supplement
More information