San Mateo County Committee on School District Organization. Regular Meeting February 3, 2014 APPROVED MINUTES

Size: px
Start display at page:

Download "San Mateo County Committee on School District Organization. Regular Meeting February 3, 2014 APPROVED MINUTES"

Transcription

1 Date: Place: San Bruno Park Elementary School District Board Room 500 Acacia Avenue San Bruno, CA County Committee on School District Organization Members Present: Virginia Bamford; Greg Dannis; Lory Lorimer Lawson; Bill Lock; Hilary Paulson; Laura Rich; George Robinson; Robert Stelzer; Marc Tarpenning Committee Members Absent: Melchior Thompson Staff Present: Tim Fox, Deputy County Counsel; Nancy Magee, Secretary to County Committee and Administrator for Board Support and Community Relations Call to Order: Chairperson Stelzer called the meeting to order at 7:00 p.m. and welcomed all members present. Approval of Agenda Chairperson Stelzer asked for a motion to approve the agenda for the, meeting. Member Rich made a motion and Member Paulson seconded. The motion was approved by a vote of nine in favor (Bamford; Dannis; Lawson; Lock; Paulson; Rich; Robinson; Stelzer; Tarpenning), none opposed and one absent (Thompson). Approval of the Minutes Chairperson Stelzer asked for a motion to approve the minutes of the December 9, 2013, meeting. Member Bamford made a motion and Member Rich seconded. The motion was approved by a vote of eight in favor (Bamford; Dannis; Lawson; Lock; Paulson; Rich; Robinson; Stelzer; Tarpenning), none opposed, one abstaining (Dannis) and one absent (Thompson). The minutes of the December 9, 2013, meeting were approved. Chairperson Stelzer asked for a motion to approve the minutes of the January 27, 2014, San Mateo County Community College Transfer of Territory Public Hearing. Member Rich made a motion and Member Paulson seconded. The motion The motion was approved by a vote of six in favor (Lock; Paulson; Rich; Robinson; Stelzer; Tarpenning), none opposed, three abstaining (Bamford; Dannis; Lawson) and one absent (Thompson).. The San Mateo County Community College Public Hearing minutes were approved

2 General Staff Report Committee Secretary Nancy Magee began her staff report by thanking the Committee for all their hard work over the course of the last year and welcomed the new members. She announced that while the committee roster is nearly full, there remains a vacant seat in Trustee Area One, Supervisor Pine s District. Ms. Magee encouraged the members to recommend possible candidates who might be interested in a Superintendent appointment to fill the one year remaining of the four-year term. Ms. Magee also reported that a potential petitioner who has been seeking guidance regarding how to go about crafting a petition has contacted her. Ms. Magee said she had a phone call scheduled for later in the week with the interested party and would know more at that time. Finally, Ms. Magee stated that a point of business that the Committee would need to re-engage in was around the topic of the realignment of trustee areas. Ms. Magee said that about a year ago, the Committee had formed a Sub-Committee and that Sub-Committee had done work to address the disproportionality in population within the seven trustee areas represented by the County Board of Education. Though the Sub- Committee had worked on some solutions no action had been taken. The deadline to file re-alignment data with the State Board of Equalization is March 1 st of a given year. Ms. Magee offered that the Committee might want to set as a goal a re-alignment of trustee areas by March 1 st of Ms. Magee addressed the fact that the San Mateo County Board of Supervisors had just recently concluded their process to re-align the Supervisorial districts and that during that process, a citizen, Mr. Nakamura, had put forward his own recommendation for how the districts might be re-aligned. He drew up maps and presented them to the Supervisors as they were undergoing their process. Ms. Magee informed the Committee that Mr. Nakamura had in fact, contacted her and offered a similar solution to the County Committee and that he had already submitted proposed maps reflecting his ideas. Member Lawson asked whether the Supervisor re-alignment was based on population. Deputy County Counsel Fox replied that it was. Member Lawson then asked why the Committee wouldn t just align the County Board Trustee areas to match the Supervisor Districts. Mr. Fox replied that while the Supervisors are five in number, the County Board includes seven members. He then went on to explain that it might be possible to re-align the trustee areas into five, similar to the Board of Supervisors, but that the difference between the two bodies is that the County Board must represent 23 school districts that cross municipal boundaries presenting additional challenges. Mr. Fox also added that San Mateo County is a charter county and as such, may require different processes before significant changes to the existing system could be made. Mr. Stelzer added that where the County may be looking at city as its smallest entity, the County Committee is looking at elementary school districts. Mr. Stelzer explained further how difficult it is to re-align these areas without splitting elementary school districts into parts, and that the previous Sub-Committee had put a good amount of effort into the work and found it challenging, especially in lieu of the topographical changes that exist in San Mateo County. 2

3 Mr. Stelzer went on to say that if the Committee were to go forward with a Sub-Committee, that he would suggest it allow a window of at least six months to accomplish the work. Ms. Magee said staff would place the topic of forming a Sub-Committee to address the re-alignment of trustee areas on the March agenda for discussion and possible action. Ms. Magee shared two business reminders with the Committee Members, regarding completion of Form 700 and mileage reports. Public Comment There were no members of the public who wished to speak. Discussion on the San Mateo County Community College Transfer of Territory Petition Mr. Stelzer stated that after a discussion with staff, it had been decided that further action on the Community College Petition would be limited to discussion for this evening. This was decided given the fact that some Committee members were only hearing the testimony of the Public Hearing just prior to tonight s meeting. In addition, the statutory timeline allows a window of three months in which to take action. Mr. Fox offered additional reasoning that supported that decision. Mr. Fox recommended the Committee consider the CEQA question as well as take action on the petition at the March meeting. Mr. Fox then addressed the fact that typically determining the area of election is often part of the action item on a petition, but he clarified that in this particular petition that would not be the case. Because the parcels are uninhabited land and the petition itself was accompanied by signed Board resolutions of all the affected districts, the petition is exempt from an election requirement. Review, Discuss and/or Adopt Revised Bylaws Secretary Magee directed the Members attention to the Revised Bylaws before them. Ms. Magee stated that all the changes reflected in red are the outcome of the discussion from the November meeting. Ms. Magee reviewed each of the proposed changes. Chairperson Stelzer asked if there were any questions regarding the changes. There were none. Mr. Stelzer then asked for a motion to adopt the bylaws as presented. Member Rich made a motion. Member Robinson seconded. Mr. Stelzer then conducted a vote. The motion carried with all members present voting aye. (Bamford; Dannis; Lawson; Lock; Paulson; Rich; Robinson; Stelzer; Tarpenning) and one absent (Thompson). 3

4 Review and Confirm Upcoming 2014 Meeting Dates Ms. Magee directed the Committee s attention to the handout listing all the dates of 2014 meetings. Ms. Magee clarified that meetings are typically held on the first Monday of the month, but there are a few exceptions where holidays are a factor. Ms. Magee also stated that in the event there is no business before the Committee for a particular meeting date, that meeting would be cancelled. Member Lawson reviewed the discussion from the December meeting that the Committee would attempt to combine its regular meeting dates with required Public Hearings whenever possible. The Committee agreed that all 2014 meeting dates were clear and correct. Member Comments Chairperson Stelzer suggested that since this meeting is the Committee s first with all newly elected and appointed members present that the Committee Members go around and introduce themselves. Robert Stelzer: a 19-year member of the Committee, former trustee for Las Lomitas School District, currently a broker with a real estate company in Palo Alto, previously served as a high school teacher, school psychologist, and site administrator at the high school level Virginia Bamford: ( Ginger ) formerly a school board member in the Woodside School District, previous roles: School Site Council member, PTA officer. Elected to CCSDO three years ago and plans to run again in 2014 Hilary Paulson: Redwood City School District trustee, Sequoia High School Education Foundation George Robinson: lives in Daly City, former trustee with Jefferson Union High School Board, a two-term member of the CCSDO Lory Lorimer Lawson: new to the CCSDO, just beginning her third term in the San Mateo-Foster City School District Board, prior experience includes School Site Council, Education Foundation, runs the San Mateo Community Leadership program Marc Tarpenning: newly appointed member, current trustee in the Woodside School District, Laura Rich: currently in second year of service on the committee, served 13 years on the Menlo Park School District Board having only retired a few weeks ago Bill Lock: newly elected member from South San Francisco, education has always been a priority in his work 4

5 Greg Dannis: in the middle of his second term on County Committee and is a current trustee in the Hillsborough City School District Tim Fox, staff to the Committee as Deputy County Counsel Mr. Stelzer asked the Members if they had any additional questions before adjourning. Member Bamford asked about the potential petition and how many times the same petition can be brought to the Committee. Mr. Fox responded that there is no limitation to the number of times a petition can be brought to the County Committee, but that he does believe that the State Board has limitations. He also cited the fact that some petitions in the past had been brought to the Committee several times before the petitioners were able to gain approval for their petition. Member Bamford also asked if the Sub-Committee being formed at a subsequent meeting would be subject to the Brown Act. Mr. Fox responded that in order for the Sub-Committee to operate without the restrictions of the Brown Act, the Committee must meet three criteria. 1) Be comprised of a number less than a quorum 2) Must be formed Ad Hoc 3) Meets for a limited duration. As long as the Committee meets these three criteria, its members are not subject to the Brown Act. It is also possible for the Committee to create a sub-committee and specifically ask that it be subject to the Brown Act. Mr. Fox explained that this is rare, but can be done. Member Dannis asked whether the potential petition might have anything to do with Tinsley. Ms. Magee replied that it did not, but rather was a petition that had been through the Committee process as well as the state appeal process. Adjournment Chairperson adjourned the meeting at 7:40 p.m. 5

AGENDA. Hickman Community Charter District Meeting of the Board of Trustees

AGENDA. Hickman Community Charter District Meeting of the Board of Trustees TRUSTEES: Elizabeth Thompson, President Jonathan Merriam, Clerk Jay Orth Cassandra Shepherd Kathy Main ADMINISTRATION: Paul Gardner, Superintendent Cathy Thomasson, Business Official Hickman Community

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

City of East Palo Alto AGENDA

City of East Palo Alto AGENDA City of East Palo Alto AGENDA CITY COUNCIL SPECIAL MEETING - 7:30 P.M. THURSDAY, DECEMBER 13, 2018 EPA Government Center 2415 University Ave, First Floor - City Council Chamber East Palo Alto, CA 94303

More information

Dr. Brian C. Ratliff, Superintendent. 1. The meeting was called to order by Dr. Brian C. Ratliff, Division Superintendent.

Dr. Brian C. Ratliff, Superintendent. 1. The meeting was called to order by Dr. Brian C. Ratliff, Division Superintendent. Page 2962 The Washington County School Board convened for a School Board Organizational Meeting and Public Hearing on the 2016-2017 Budget on Monday,, at 7:00 p.m. The meeting was held at the School Board

More information

SAN MATEO COUNTY CITY SELECTION COMMITTEE

SAN MATEO COUNTY CITY SELECTION COMMITTEE SAN MATEO COUNTY CITY SELECTION COMMITTEE Marie Chuang, Chairperson Liza Normandy, Vice Chairperson Sukhmani S. Purewal, Secretary 400 County Center Redwood City, 94063 650-363-1802 TO: FROM: SUBJECT:

More information

City of East Palo Alto ACTION MINUTES

City of East Palo Alto ACTION MINUTES City of East Palo Alto ACTION MINUTES CITY COUNCIL SPECIAL MEETING - 6:30 P.M. CITY COUNCIL REGULAR MEETING - 7:30 P.M. TUESDAY, DECEMBER 16, 2014 EPA Government Center 2415 University Ave - First Floor

More information

City and County of San Francisco. Sugary Drinks Distributor Tax Advisory Committee. Bylaws

City and County of San Francisco. Sugary Drinks Distributor Tax Advisory Committee. Bylaws City and County of San Francisco Bylaws I. Name and Membership: In accordance with the provisions of Article XXXII of the San Francisco Administrative Code, there shall be a ( Committee ) composed of 16

More information

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018 REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018 Peninsula Clean Energy 2075 Woodside Road, Redwood City, CA 94061 8:00 a.m. Meetings are

More information

SAN MATEO COUNTY TRANSIT DISTRIC 1250 SAN CARLOS AVENUE, SAN CARLOS, CALIFORNIA. CITIZENS ADVISORY COMMITTEE (CAC) MINUTES OF MEETING May 30, 2018

SAN MATEO COUNTY TRANSIT DISTRIC 1250 SAN CARLOS AVENUE, SAN CARLOS, CALIFORNIA. CITIZENS ADVISORY COMMITTEE (CAC) MINUTES OF MEETING May 30, 2018 SAN MATEO COUNTY TRANSIT DISTRIC 1250 SAN CARLOS AVENUE, SAN CARLOS, CALIFORNIA CITIZENS ADVISORY COMMITTEE (CAC) MINUTES OF MEETING (Revised 6-29-2018) COMMITTEE MEMBERS PRESENT: S. Appenrodt, J. Baker,

More information

"COUNCIL PROCEDURE BYLAW 2007 NO. 7060"

COUNCIL PROCEDURE BYLAW 2007 NO. 7060 "COUNCIL PROCEDURE BYLAW 2007 NO. 7060" Consolidated Version 2015-APR-20 Includes Amendments: 7060.01, 7060.02, 7060.03 CITY OF NANAIMO BYLAW NO. 7060 A BYLAW TO REGULATE THE MEETINGS OF THE COUNCIL AND

More information

ORANGE COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION MINUTES Annual Organizational Meeting and Special Meeting and Public Hearing October 25, 2017

ORANGE COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION MINUTES Annual Organizational Meeting and Special Meeting and Public Hearing October 25, 2017 ORANGE COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION MINUTES Annual Organizational Meeting and Special Meeting and Public Hearing October 25, 2017 1. CALL TO ORDER ORANGE COUNTY COMMITTEE ON SCHOOL

More information

COUNCIL PROCEDURE BYLAW NO. 2715, 2009

COUNCIL PROCEDURE BYLAW NO. 2715, 2009 COUNCIL PROCEDURE BYLAW NO. 2715, 2009 CONSOLIDATED FOR CONVENIENCE MAY, 2014 In case of discrepancy, the original Bylaw or Amending Bylaw must be consulted Consolidates Amendments authorized by: Amendment

More information

COUNCIL PROCEDURE BYLAW 2183, 2014

COUNCIL PROCEDURE BYLAW 2183, 2014 COUNCIL PROCEDURE BYLAW 2183, 2014 Adopted March 10, 2014 CONSOLIDATED VERSION FOR CONVENIENCE ONLY Includes Amendment Bylaw: 2198, 2014 Adopted July 28, 2014 CITY OF FORT ST. JOHN BYLAW NO. 2183, 2014

More information

THE CORPORATION OF THE CITY OF FERNIE

THE CORPORATION OF THE CITY OF FERNIE THE CORPORATION OF THE CITY OF FERNIE COUNCIL PROCEDURE BYLAW BYLAW NO. 1956 Consolidated to Bylaw: 2335, Amendment # 1 THE CORPORATION OF THE CITY OF FERNIE COUNCIL PROCEDURE BYLAW NO. 1956 INDEX Page

More information

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD ARTICLE I MEMBERSHIP Section 1. As prescribed by the Peninsula Corridor Joint Powers Board ( JPB or Board ), the Citizens Advisory Committee

More information

AGENDA SAN MATEO COUNTY TRANSIT DISTRICT CITIZENS ADVISORY COMMITTEE (CAC) MEETING

AGENDA SAN MATEO COUNTY TRANSIT DISTRICT CITIZENS ADVISORY COMMITTEE (CAC) MEETING BOARD OF DIRECTORS 2019 CAROLE GROOM, CHAIR KARYL MATSUMOTO, VICE CHAIR RON COLLINS MARINA FRASER ROSE GUILBAULT DAVE PINE JOSH POWELL PETER RATTO CHARLES STONE AGENDA JIM HARTNETT GENERAL MANAGER/CEO

More information

KINGS POINT ART LEAGUE BYLAWS

KINGS POINT ART LEAGUE BYLAWS KINGS POINT ART LEAGUE BYLAWS ARTICLE I NAME and ADDRESS SECTION 1. Name The Kings Point Art League, a not-for-profit organization. SECTION 2. Address 1900 Clubhouse Drive, Sun City Center, FL 33573 ARTICLE

More information

BYLAWS OF THE ORANGE COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION

BYLAWS OF THE ORANGE COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS OF THE ORANGE COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION Al Mijares, Ph.D. Orange County Superintendent of Schools Wendy Benkert, Ed.D. Secretary to the Committee Updated: January 7, 2015

More information

CIVIL ENFORCEMENT BUREAU

CIVIL ENFORCEMENT BUREAU CIVIL ENFORCEMENT BUREAU 400 County Government Center, Redwood City, CA 94063 (650) 363-4497 Fax (650) 363-4833 Evictions Sheriff Instructions, Worksheet & Threat Assessment This section informs requesters

More information

RESOLUTION OF THE AIRPORT COMMISSION OF THE CITY OF SAN JOSE ADOPTING RULES AND REGULATIONS FOR CONDUCT OF BUSINESS

RESOLUTION OF THE AIRPORT COMMISSION OF THE CITY OF SAN JOSE ADOPTING RULES AND REGULATIONS FOR CONDUCT OF BUSINESS RESOLUTION OF THE AIRPORT COMMISSION OF THE CITY OF SAN JOSE ADOPTING RULES AND REGULATIONS FOR CONDUCT OF BUSINESS Adopted May 12, 1986 Amended December 8, 1986 Amended February 12, 1990 Amended October

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

By-laws and Budget & Operating Policies

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

More information

BOARD MEMBERS Kathy Shields, President Dr. Lester Chen, Vice President Lisa Diaz Nash, Secretary Elizabeth De Winter Don HIll AGENDA

BOARD MEMBERS Kathy Shields, President Dr. Lester Chen, Vice President Lisa Diaz Nash, Secretary Elizabeth De Winter Don HIll AGENDA BOARD MEMBERS Kathy Shields, President Dr. Lester Chen, Vice President Lisa Diaz Nash, Secretary Elizabeth De Winter Don HIll AGENDA LIBRARY BOARD OF TRUSTEES MEETING Monday, October 22, 2018 5:30 p.m.

More information

Action Minutes San Mateo Local Agency Formation Commission July 17, 2013

Action Minutes San Mateo Local Agency Formation Commission July 17, 2013 Action Minutes San Mateo Local Agency Formation Commission July 17, 2013 In the Board of Supervisors' Chambers, Hall of Justice and Records, Redwood City, California, Chair Horsley called the regular July

More information

San Francisco Youth Commission Bylaws

San Francisco Youth Commission Bylaws San Francisco Youth Commission 2017-2018Bylaws Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX Article X Name, Authorization & Purpose Duties, Activities

More information

AGENDA ITEM IV Treasure Island /Yerba Buena Island Citizens Advisory Board City and County of San Francisco Meeting of February 6, 2018

AGENDA ITEM IV Treasure Island /Yerba Buena Island Citizens Advisory Board City and County of San Francisco Meeting of February 6, 2018 AGENDA ITEM IV Treasure Island /Yerba Buena Island Citizens Advisory Board City and County of San Francisco Meeting of February 6, 2018 Subject: Approving Amendments to the Bylaws of the Treasure Island/Yerba

More information

AGENDA PLANNING COMMISSION

AGENDA PLANNING COMMISSION PLANNING COMMISSION MEMBERS Greg Thompson District 1 Robert Acheson District 2 Jack Mobley District 3 (Vice Chairperson) Rich Ford District 4 (Chairperson) Mark Erreca District 5 www.co.merced.ca.us AGENDA

More information

COUNCIL PROCEDURE BYLAW

COUNCIL PROCEDURE BYLAW COUNCIL PROCEDURE BYLAW 5345-2013 THIS DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of "District of Mission Council Procedure Bylaw 5345-2013" with the following amending bylaws:

More information

MARIN COUNTY OFFICE OF EDUCATION 1111 Las Gallinas Avenue/P. O. Box 4925, San Rafael, CA December 9, :00 p.m.

MARIN COUNTY OFFICE OF EDUCATION 1111 Las Gallinas Avenue/P. O. Box 4925, San Rafael, CA December 9, :00 p.m. MARIN COUNTY OFFICE OF EDUCATION 1111 Las Gallinas Avenue/P. O. Box 4925, San Rafael, CA 94913 MARIN COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION Regular Meeting and Annual Organization Meeting December

More information

MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY PLAN COMMISSION MAY 26, 2009

MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY PLAN COMMISSION MAY 26, 2009 MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY PLAN COMMISSION MAY 26, 2009 The Michigan City Plan Commission met in a regular meeting in the Common Council Chambers, City Hall Building, 100 East

More information

BYLAWS Texas A&M University University Staff Council

BYLAWS Texas A&M University University Staff Council BYLAWS Texas A&M University University Staff Council Article I MISSION The University Staff Council s (USC) stated mission is to represent the interests of and address the issues impacting both classified

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

Council Procedure Bylaw 1022, , 1167, 1212, 1220

Council Procedure Bylaw 1022, , 1167, 1212, 1220 Council Procedure Bylaw 1022, 2009 1053, 1167, 1212, 1220 THIS DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of District of Sparwood Council Procedure Bylaw 1022, 2009 with the

More information

OPEN SESSION. 3. Public Forum/Hearing of Persons Wishing to Address the Shasta SELPA Governing Board

OPEN SESSION. 3. Public Forum/Hearing of Persons Wishing to Address the Shasta SELPA Governing Board Creating a bridge to equality in education SHASTA COUNTY SPECIAL EDUCATION LOCAL PLAN AREA (SELPA) SELPA GOVERNING BOARD March 27, 2018 8:00 a.m. Shasta County Office of Education, Aspen Room 1644 Magnolia

More information

UNIVERSITY OF ILLINOIS AT SPRINGFIELD CAMPUS SENATE AY 2012/2013 RESOLUTION 42-22

UNIVERSITY OF ILLINOIS AT SPRINGFIELD CAMPUS SENATE AY 2012/2013 RESOLUTION 42-22 Approved Campus Senate Meeting April 19, 2013 UNIVERSITY OF ILLINOIS AT SPRINGFIELD CAMPUS SENATE AY 2012/2013 RESOLUTION 42-22 Amendments to the UIS Campus Senate Bylaws Regarding Illinois Open Meetings

More information

5. When addressing the Board, speakers are requested to state their name and address from the podium and adhere to the time limits set forth.

5. When addressing the Board, speakers are requested to state their name and address from the podium and adhere to the time limits set forth. AGENDA PUBLIC HEARING @ REGULAR MEETING BOARD OF DIRECTORS September 12, 2016 3:00 P.M. Primary Location Jefferson Elementary School 101 Lincoln Avenue Daly City, CA 94015 Alternate Locations: 907 Whitehall

More information

SANTA CLARA COUNTY BOARD OF EDUCATION 1290 Ridder Park Drive San Jose, California 95131

SANTA CLARA COUNTY BOARD OF EDUCATION 1290 Ridder Park Drive San Jose, California 95131 SANTA CLARA COUNTY BOARD OF EDUCATION 1290 Ridder Park Drive San Jose, California 95131 Board Agenda July 16, 2014 Regular Meeting #2142 San Jose Room 5:00 p.m. 1. Call to Order a. Roll Call Member(s)

More information

Rules of Order. City and County of San Francisco. San Francisco Municipal Transportation Agency. Balboa Park Station Area Citizens Advisory Committee

Rules of Order. City and County of San Francisco. San Francisco Municipal Transportation Agency. Balboa Park Station Area Citizens Advisory Committee Rules of Order City and County of San Francisco & San Francisco Municipal Transportation Agency Balboa Park Station Area Citizens Advisory Committee ARTICLE I - NAME Section 1. The Committee is composed

More information

The Economic Opportunity Council of Contra Costa County ByLaws

The Economic Opportunity Council of Contra Costa County ByLaws Table Contents I. Name... 2 II. Authority... 2 III. Officers... 2 IV. Scope Responsibilities... 3 V. Membership....3 VI. Standards Conduct.......5 VII. Terminations....5 VIII. Membership Vacancies.....6

More information

Mission Statement. Board of Trustees. Thomas Moore, President. Vacant, Vice President Robbe Lehmann, Clerk Keith Byer, Member

Mission Statement. Board of Trustees. Thomas Moore, President. Vacant, Vice President Robbe Lehmann, Clerk Keith Byer, Member Douglas County School District Board of Trustees Agenda for the Regular Meeting of Tuesday, July 11, 2017 3:30 p.m. Airport Training Center Minden, Nevada Mission Statement The Douglas County School District,

More information

ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE. Adopted January, 2015

ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE. Adopted January, 2015 ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE Adopted January, 2015 Albemarle County Board of Supervisors Rules of Procedures Table of Contents A. Board Members 1 B. Officers 1 C. Clerk and

More information

OAKLAND COUNTY SENIOR ADVISORY COUNCIL BYLAWS

OAKLAND COUNTY SENIOR ADVISORY COUNCIL BYLAWS ARTICLE I NAME This organization shall be known as the Oakland County Senior Advisory Council, hereinafter referred to as the Council. ARTICLE II MANDATE AND PURPOSE The Council receives its mandate from

More information

CALLING AN ELECTION OR PLACING A MEASURE ON THE BALLOT FOR LOCAL JURISDICTIONS

CALLING AN ELECTION OR PLACING A MEASURE ON THE BALLOT FOR LOCAL JURISDICTIONS CALLING AN ELECTION OR PLACING A MEASURE ON THE BALLOT FOR LOCAL JURISDICTIONS Santa Barbara County Registrar of Voters P.O. Box 61510 Santa Barbara, CA 93160-1510 (800) SBC-VOTE, (800) 722-8683 www.sbcvote.com

More information

CHAPTER III: MERCED LAFCO PROCEDURES

CHAPTER III: MERCED LAFCO PROCEDURES CHAPTER III: MERCED LAFCO PROCEDURES The following guide details procedures followed by the Merced County Local Agency Formation Commission (LAFCo) in implementing the Cortese/Knox/Hertzberg Act (AB 2838).

More information

BYLAWS. The Parents Association of PS 175Q. APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS _ CLAUDIA DOUYON DATE _LANA ELIYAHU _ DATE

BYLAWS. The Parents Association of PS 175Q. APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS _ CLAUDIA DOUYON DATE _LANA ELIYAHU _ DATE BYLAWS OF The Parents Association of PS 175Q APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS PRINT SECRETARY S NAME SIGNATURE _ 10/09/2018 DATE _ CLAUDIA DOUYON PRINT PRESIDENT S NAME SIGNATURE

More information

Cannabis Regulatory Commission

Cannabis Regulatory Commission Cannabis Regulatory Commission Thursday, March 7, 2019 Council Chambers, City Hall, One Frank H. Ogawa Plaza Regular Meeting AGENDA Members: Lanese Martin District 1 Frank Tucker District 7 Chang Yi District

More information

GUIDE ON HOW AND WHEN TO CALL AN ELECTION

GUIDE ON HOW AND WHEN TO CALL AN ELECTION GUIDE ON HOW AND WHEN TO CALL AN ELECTION For all jurisdictions that call elections 2017 Sacramento County Voter Registration and Elections 7000 65th Street, Suite A Sacramento, CA 95823 (916) 875-6451

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

Peninsula Corridor Joint Powers Board (JPB) Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF APRIL 5, 2018

Peninsula Corridor Joint Powers Board (JPB) Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF APRIL 5, 2018 Peninsula Corridor Joint Powers Board (JPB) Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA 94070 MINUTES OF APRIL 5, 2018 MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: J. Bruins (Chair),

More information

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection

More information

CITIZEN COMMUNICATIONS

CITIZEN COMMUNICATIONS PLANNING COMMISSION MEMBERS Greg Thompson District 1 Robert Acheson District 2 Jack Mobley District 3 (Vice Chairperson) Rich Ford District 4 (Chairperson) Mark Erreca District 5 www.co.merced.ca.us AGENDA

More information

THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO TO REGULATE THE PROCEEDINGS OF THE COUNCIL AND COUNCIL COMMITTEES

THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO TO REGULATE THE PROCEEDINGS OF THE COUNCIL AND COUNCIL COMMITTEES THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO. 9321 TO REGULATE THE PROCEEDINGS OF THE COUNCIL AND COUNCIL COMMITTEES The Council of the Corporation of the District of Saanich enacts as follows:

More information

ARTICLE I NAME ARTICLE II PURPOSE & OBJECTIVES

ARTICLE I NAME ARTICLE II PURPOSE & OBJECTIVES CONSTITUTION OF KAISER SOUTH BAY HEALTH CARE PROFESSIONALS ASSOCIATION UNITED NURSES ASSOCIATIONS OF CALIFORNIA/UNION OF HEALTH CARE PROFESSIONALS, NATIONAL UNION OF HOSPITAL AND HEALTH CARE EMPLOYEES,

More information

September September 2015 Board Agenda AGENDA

September September 2015 Board Agenda AGENDA Page 1 of 4 September 2015 September 2015 Board Agenda AGENDA The Regular Meeting of the Marin County Board of Education will be held on Tuesday, September 8, 2015 at the Marin County Office of Education,

More information

BYLAWS of the UNITARIAN UNIVERSALIST CONGREGATION OF ATLANTA

BYLAWS of the UNITARIAN UNIVERSALIST CONGREGATION OF ATLANTA BYLAWS of the UNITARIAN UNIVERSALIST CONGREGATION OF ATLANTA As amended on December 13, 2015 I. NAME II. PURPOSE III. AFFILIATIONS IV. AUTHORITY V. MEMBERSHIP VI. UUCA CALENDAR VII. CONGREGATIONAL BUSINESS

More information

By-Laws of the Over-the-Rhine Community Councils, Inc. Amended and Approved July 30, 2012 (With Boundary Map)

By-Laws of the Over-the-Rhine Community Councils, Inc. Amended and Approved July 30, 2012 (With Boundary Map) By-Laws of the Over-the-Rhine Community Councils, Inc. Amended and Approved July 30, 2012 (With Boundary Map) Preamble The community council is run by volunteers and organized for charitable and educational

More information

SAN FRANCISCO BAY AREA REGIONAL WATER SYSTEM FINANCING AUTHORITY BOARD OF DIRECTORS MEETING

SAN FRANCISCO BAY AREA REGIONAL WATER SYSTEM FINANCING AUTHORITY BOARD OF DIRECTORS MEETING SAN FRANCISCO BAY AREA REGIONAL WATER SYSTEM FINANCING AUTHORITY BOARD OF DIRECTORS MEETING Foster City Community Building, 1000 E. Hillsdale Blvd., Foster City, CA July 23, 2003 The meeting will begin

More information

Regular Meeting of the Arts Commission Wednesday, March 14, :00-4:30 p.m. 555 County Center, Conference Room 1, 5th Floor Redwood City, CA 94063

Regular Meeting of the Arts Commission Wednesday, March 14, :00-4:30 p.m. 555 County Center, Conference Room 1, 5th Floor Redwood City, CA 94063 Vacant, 1 st District County Office Building Robin Rodricks, 2 nd District 555 County Center, 5 th Floor Sherrill Swan, 3 rd District Redwood City, CA 94063 Karen Chew, 4 th District (650) 599-1393 Lisa

More information

SANTA CLARA COUNTY BOARD OF EDUCATION 1290 Ridder Park Drive San Jose, California 95131

SANTA CLARA COUNTY BOARD OF EDUCATION 1290 Ridder Park Drive San Jose, California 95131 SANTA CLARA COUNTY BOARD OF EDUCATION 1290 Ridder Park Drive San Jose, California 95131 Regular Meeting #2030 Board Room November 19, 2008 5:00 p.m. 1. CALL TO ORDER The meeting was called to order by

More information

Prune Hill Elementary PTA. Officer Duties and Standing Rules

Prune Hill Elementary PTA. Officer Duties and Standing Rules Prune Hill Elementary PTA Officer Duties and Standing Rules Last Updated: October 15 th, 2015 Board Approved: June 14 th, 2015 General Membership Approved: October 15 th, 2015 Prune Hill Elementary PTA

More information

Working Together to Ensure All Students Learn and are Fully Prepared for College and Career

Working Together to Ensure All Students Learn and are Fully Prepared for College and Career Mission Statement Working Together to Ensure All Students Learn and are Fully Prepared for College and Career Regular Meeting of the Board of Trustees District Office Multi-Purpose Room 325 Marion Avenue,

More information

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014)

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014) PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS (As amended January 2014) I. ATTENDANCE AND ADJOURNMENT All members shall make a reasonable effort to attend meetings of the Board. If unable to attend,

More information

BYLAWS NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1

BYLAWS NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1 BYLAWS Contents NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1 MEMBERSHIP... 1 DUTIES OF MEMBERSHIP... 4 TERMS OF OFFICE... 5 OATH AND DUES...

More information

COMMUNITY COUNCIL BYLAWS OLD SEWARD/OCEANVIEW COMMUNITY COUNCIL BYLAWS ARTICLE I: NAME

COMMUNITY COUNCIL BYLAWS OLD SEWARD/OCEANVIEW COMMUNITY COUNCIL BYLAWS ARTICLE I: NAME COMMUNITY COUNCIL BYLAWS OLD SEWARD/OCEANVIEW COMMUNITY COUNCIL BYLAWS ARTICLE I: NAME The name of this organization shall be the OLD SEWARD/OCEANVIEW Community Council, hereinafter referred to as the

More information

Section 1: WSA CHARTER

Section 1: WSA CHARTER CONSTITUTION OF THE WAGNER STUDENT ASSOCIATION AT THE ROBERT F. WAGNER GRADUATE SCHOOL OF PUBLIC SERVICE AT NEW YORK UNIVERSITY As Amended May 3rd, 2012 (Last Full Revision Completed on May 3 rd,2012)

More information

CABRILLO UNIFIED SCHOOL DISTRICT 498 Kelly Avenue, Half Moon Bay, CA 94019

CABRILLO UNIFIED SCHOOL DISTRICT 498 Kelly Avenue, Half Moon Bay, CA 94019 CABRILLO UNIFIED SCHOOL DISTRICT 498 Kelly Avenue, Half Moon Bay, CA 94019 MINUTES (Adopted) Thursday, December 13, 2012 Governing Board Meeting District Office Board Members Present: Administrators at

More information

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

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

More information

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS ARTICLE I Authority The Los Angeles County Children and Families First - Proposition

More information

Village of Three Oaks Planning Commission BYLAWS

Village of Three Oaks Planning Commission BYLAWS Village of Three Oaks Planning Commission BYLAWS The following rules of procedure are hereby adopted by the Village of Three Oaks Planning Commission to facilitate the performance of its duties as pursuant

More information

Commissioners gave the opening invocation and said the Pledge of Allegiance.

Commissioners gave the opening invocation and said the Pledge of Allegiance. ***Monday, October 30, 2017, at 9:00 a.m., Commissioners met in regular session with Chairman Dan Dinning, Commissioner LeAlan Pinkerton, Commissioner Walt Kirby, Clerk Glenda Poston, and Deputy Clerk

More information

POLICIES AND PROCEDURES

POLICIES AND PROCEDURES POLICIES AND PROCEDURES Contents SECTION I NAME AND PURPOSE... 1 SECTION II - MEMBERSHIP... 1 A. DUES... 1 B. CODE OF CONDUCT... 1 C. APPLICATION AND OATH... 2 D. CREDENTIALING AND ELIGIBILITY... 2 E.

More information

BYLAWS NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1

BYLAWS NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1 BYLAWS Contents NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1 MEMBERSHIP... 1 DUTIES OF MEMBERSHIP... 4 TERMS OF OFFICE... 5 OATH AND DUES...

More information

WHEN AND HOW TO CALL AN ELECTION

WHEN AND HOW TO CALL AN ELECTION THE COMPLETE GUIDE ON WHEN AND HOW TO CALL AN ELECTION A GUIDE FOR JURISDICTIONS THAT CALL ELECTIONS Prepared by Sacramento County Elections Department 7000 65 th Street, Suite A Sacramento, CA 95823-2315

More information

Measure W Committee Meeting Minutes

Measure W Committee Meeting Minutes Will H. Ector, Jr. Superintendent 1376 Piedmont Road San Jose, CA 95132-2427 Phone: (408) 923-1800 Fax: (408) 923-0623 Measure W Committee Meeting Minutes Unadopted Minutes March 26, 2013 District Office

More information

Policy Subject: Number Page. ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1

Policy Subject: Number Page. ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1 COUNTY OF RIVERSIDE, CALIFORNIA BOARD OF SUPERVISORS POLICY Policy Subject: Number Page ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1 Policy: Board policy regarding the establishment, appointments

More information

Peninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF OCTOBER 4, 2018

Peninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF OCTOBER 4, 2018 Peninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA 94070 MINUTES OF OCTOBER 4, 2018 MEMBERS PRESENT: J. Bruins, Chair; C. Brinkman, C. Chavez, J. Gee,

More information

BYLAWS FOR THE OVERLOOK NEIGHBORHOOD ASSOCIATION OKNA

BYLAWS FOR THE OVERLOOK NEIGHBORHOOD ASSOCIATION OKNA BYLAWS FOR THE OVERLOOK NEIGHBORHOOD ASSOCIATION OKNA Ratified on April 5, 1994 Modified in 1995 Additions on October 21, 1997 Updated Spring 1998 Changes to Article VIII Section 2 ratified in April 2005.

More information

BY-LAWS FOR MU STAFF ADVISORY COUNCIL

BY-LAWS FOR MU STAFF ADVISORY COUNCIL BY-LAWS FOR MU STAFF ADVISORY COUNCIL The Staff Advisory Council at the University of Missouri-Columbia was formed by the Chancellor in October 1978. The mission of the Council includes advising the chancellor

More information

The official name shall be the "Butte County Consolidated Oversight Board" ("Oversight Board"). Section 2. Purpose.

The official name shall be the Butte County Consolidated Oversight Board (Oversight Board). Section 2. Purpose. BYLAWS OF THE BUTTE COUNTY CONSOLIDATED OVERSIGHT BOARD ARTICLE I THE OVERSIGHT BOARD Section 1. Name of Board. The official name shall be the "Butte County Consolidated Oversight Board" ("Oversight Board").

More information

County Administrative Building, 1115 Truxtun Avenue, Bakersfield, California,

County Administrative Building, 1115 Truxtun Avenue, Bakersfield, California, LOCAL AGENCY FORMATION COMMISSION COUNTY OF KERN, STATE OF CALIFORNIA Board of Supervisors Chambers 1115 Truxtun Ave Bakersfield, California Meeting of March 23, 2016 Regular meeting called to order at

More information

LOCKWOOD SCHOOL DISTRICT #26 REGULAR MEETING AGENDA TUESDAY, JULY 12 th, 2016 REGULAR MEETING 6:00 P.M.

LOCKWOOD SCHOOL DISTRICT #26 REGULAR MEETING AGENDA TUESDAY, JULY 12 th, 2016 REGULAR MEETING 6:00 P.M. LOCKWOOD SCHOOL DISTRICT #26 REGULAR MEETING AGENDA TUESDAY, JULY 12 th, 2016 REGULAR MEETING 6:00 P.M. Any person present who wishes to address the board or raise any question about public school district

More information

BYLAWS OF THE GREATER TOLUCA LAKE NEIGHBORHOOD COUNCIL

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

More information

CHAPTER 1108 BOARD OF ZONING APPEALS

CHAPTER 1108 BOARD OF ZONING APPEALS CHAPTER 1108 BOARD OF ZONING APPEALS 1108.01 Board of Zoning Appeals Established 1108.02 Powers And Duties 1108.03 Composition and Appointment 1108.04 Officers 1108.05 Meetings 1108.06 Witnesses 1108.07

More information

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL 1. NAME AND ADDRESS OF COMMISSION The Local Agency Formation Commission, established in Santa Clara County pursuant to Chapter 1 (commencing with Section 56000)

More information

BYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012

BYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012 BYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012 ARTICLE I ESTABLISHMENT SECTION 1: This Commission was created under

More information

PART 1-INTRODUCTION. (0 Committee means a standing, select or advisory committee, but does not

PART 1-INTRODUCTION. (0 Committee means a standing, select or advisory committee, but does not TIffi CORPORATION OF THE CITY OF WHITE ROCK BYLAW NO. 2105 A Bylaw to establish the rules of procedure for Council and Committee Meetings. The Council of the City of White Rock, in an open meeting, enacts

More information

SAN DIEGO LAFCO MINUTES OF THE REGULAR MEETING AUGUST 4, 2003

SAN DIEGO LAFCO MINUTES OF THE REGULAR MEETING AUGUST 4, 2003 SAN DIEGO LAFCO MINUTES OF THE REGULAR MEETING AUGUST 4, 2003 There being a quorum present, the meeting was convened at 9:00 a.m. by Chairwoman Dianne Jacob. Also present were: Regular Commissioners Councilmember

More information

MINUTES CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA & HOUSING AUTHORITY REGULAR MEETING.

MINUTES CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA & HOUSING AUTHORITY REGULAR MEETING. MINUTES CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA & HOUSING AUTHORITY REGULAR MEETING July 7, 2014 The regular session of the Corcoran City Council was called

More information

New Manchester Volunteer Fire Department Constitution and Bylaws

New Manchester Volunteer Fire Department Constitution and Bylaws New Manchester Volunteer Fire Department Constitution and Bylaws Article I Department Organization This organization shall be known as the New Manchester Volunteer Fire Department Inc. It shall consist

More information

Bylaws of the Osceola County Planning Commission

Bylaws of the Osceola County Planning Commission Bylaws of the Osceola County Planning Commission As Approved by the Osceola County Board of Commissioners September 2010 Incorporates changes approved by the Osceola County Planning Commission at its January

More information

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017 City Hall 555 Santa Clara Street Vallejo, CA 94590 AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017 Roberto Cortez, Chair Robert Schussel, Vice-Chair Marvin

More information

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN Article I Name The name of this board is the Zoning Board of Appeals ( ZBA ). Article II Enabling Authority The Zoning Board of Appeals

More information

BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB

BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB Amended: April 22, 2015 Previous Amendments: Compiled: November 10, 2010 Amended: June 26, 2013 Amended: June 16, 2014 1 TABLE OF CONTENTS PREAMBLE... 3 ARTICLE

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

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010 PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010 As amended through June 7, 2011 1. Name Purpose The name shall be the City of New Buffalo Planning Commission, hereafter known as the Commission. A.

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

PA/PTA BYLAWS. Bylaws of East West School of International Studies

PA/PTA BYLAWS. Bylaws of East West School of International Studies PA/PTA BYLAWS Bylaws of East West School of International Studies 1 DRAFT to be Approved by the Membership on January 6, 2018 2 Article I Name The name of the Association shall be The Parent Teacher Association

More information

General. Operational. Procedural By-law. Relating generally to the conduct of the operational and procedural affairs of the Board.

General. Operational. Procedural By-law. Relating generally to the conduct of the operational and procedural affairs of the Board. Waterloo Catholic District School Board General Board Operational and Procedural By-law Table of Contents Page i WATERLOO CATHOLIC DISTRICT SCHOOL BOARD General Board Operational and Procedural By-law

More information

RULES AND REGULATIONS

RULES AND REGULATIONS City and County of San Francisco CENTRAL MARKET & TENDERLOIN AREA CITIZEN S ADVISORY COMMITTEE RULES AND REGULATIONS I. Name and Membership In accordance with the provisions of San Francisco s Business

More information

POLICIES AND PROCEDURES

POLICIES AND PROCEDURES POLICIES AND PROCEDURES Contents SECTION I NAME AND PURPOSE... 1 SECTION II - MEMBERSHIP... 1 A. DUES... 1 B. CODE OF CONDUCT... 1 C. APPLICATION AND OATH... 2 D. CREDENTIALING AND ELIGIBILITY... 2 E.

More information