AGENDA OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING MONDAY, APRIL 20, 2015, AT 3:00 P.M.

Size: px
Start display at page:

Download "AGENDA OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING MONDAY, APRIL 20, 2015, AT 3:00 P.M."

Transcription

1 AGENDA OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING MONDAY, APRIL 20, 2015, AT 3:00 P.M. Civic San Diego Board Room (formerly Centre City Development Corporation) 401 B Street, Suite 400, San Diego, CA Board Members James Davies, City of San Diego appointee Andra Donovan, Esq., County Board of Education appointee Dr. Bonnie Ann Dowd, California Community Colleges appointee Daniel Hentschke, Esq., Special District appointee Kaye Hobson, County of San Diego appointee Mark Nelson, City of San Diego appointee Supervisor Ron Roberts, County of San Diego appointee Adoption Agenda, Consent Items Any Consent items listed below are considered to be routine. These items are indicated on the agenda by a preceding asterisk (*). Because these items may be handled quickly, if you wish to be heard, submit your Speaker Slip form prior to the start of the meeting. Non-Agenda Public Comment This portion of the agenda provides an opportunity for members of the public to address the Board on items of interest within the jurisdiction of the Board. (Comments relating to items on today s docket are to be taken at the time the item is heard.) Time allotted to each speaker is determined by the Chair; however, comments are limited to no more than three (3) minutes total per subject regardless of the number of those wishing to speak. Submit requests to speak to the Clerk prior to the start of the meeting. Pursuant to the Brown Act, no discussion or action, other than a referral, shall be taken by the Board on any issue brought forth under Non-Agenda Public Comment. To Address Oversight Board on an Agenda Item Speaker forms are available prior to each meeting. Fill out a Speaker Slip and submit to the Clerk. Speakers will be called by name to address the Oversight Board when the item is heard. Time allotted to each speaker is determined by the Chair and, in general, is limited to three (3) minutes; moreover, collective testimony by those who support or oppose an item shall be limited to no more than fifteen (15) minutes per side. The numerical order of items on this agenda is for convenience of reference. Items may be taken out of order upon request of the Chair or Board Members. Members of the public wishing to address the Board must submit a Speaker Slip to the Clerk prior to the agenda item being called. Please note that Speaker Slips will not be accepted once the item is called. Speaker Slips on any item should be submitted at the beginning of each Board meeting.

2 OVERSIGHT BOARD MEETING Monday, April 20, 2015 Page 2 Assistance for the Disabled This information is available in alternative formats upon request. To request an agenda in Braille, large print, or cassette or to request a sign language or oral interpreter for the meeting, call Michele O Malia at 619/ prior to the meeting to ensure availability. CALL THE MEETING TO ORDER Order of Business CHAIR, BOARD, OVERSIGHT BOARD CONTACT COMMENT APPROVAL OF BOARD MINUTES The Board minutes for March 16, 2015 will be approved by Unanimous Consent unless pulled for discussion. NON-AGENDA PUBLIC COMMENT Adoption AGENDA, CONSENT ITEMS ITEM 1 ITEM 2 Report and Resolution of the Oversight Board for City of San Diego Redevelopment Successor Agency DESIGNATING THE SUCCESSOR AGENCY S NEW POINT OF CONTACT FOR COMMUNICATIONS WITH THE STATE DEPARTMENT OF FINANCE. Report and Resolution from the Successor Agency regarding ADOPTION OF A RESOLUTION OF THE OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY APPROVING THE SETTLEMENT AGREEMENT AND RELEASE BY AND BETWEEN EMC/UNION OIL, BALLPARK VILLAGE, LLC, JMI REALTY LLC AND THE SUCCESSOR AGENCY. COMMUNICATIONS RECEIVED ADJOURNMENT For more information please contact: Michele O Malia: omalia@civicsd.com

3 OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY MINUTES FOR REGULAR BOARD MEETING OF MONDAY, MARCH 16, 2015 AT 3:00 P.M. CIVIC SAN DIEGO BOARD ROOM 401 B STREET, SUITE 400, SAN DIEGO, CA ADOPTION AGENDA ITEM 1 ITEM 2 Report and resolution from the Successor Agency regarding APPROVING THE FIRST AMENDMENT TO THE AGREEMENT WITH PARADIGM MECHANICAL CORPORATION RELATED TO THE LYCEUM THEATRE WITHIN THE HORTON PLAZA REDEVELOPMENT PROJECT AREA Report and resolution from the Successor Agency regarding ADOPTION OF A RESOLUTION APPROVING A PROPOSED GRANT OF EASEMENT AND RELATED AGREEMENT ( AGREEMENT ) AND APPROVING THE PROCESS OF SELECTING AN INDEPENDENT THIRD PARTY APPRAISER TO COMPLETE AN APPRAISAL OF FAIR MARKET VALUE IN CONNECTION WITH THE AGREEMENT, FOR THE PURPOSE OF FACILITATING IMPLEMENTATION OF THE OWNER PARTICIPATION AGREEMENT BY AND BETWEEN THE FORMER REDEVELOPMENT OF THE CITY OF SAN DIEGO AGENCY AND BALLPARK VILLAGE, LLC CHRONOLOGY OF THE MEETING: The meeting was called to order by Vice Chair Dan Hentschke at 3:05 p.m. The meeting was adjourned by Chair Nelson at 3:50 p.m. ATTENDANCE DURING THE MEETING: ROLL CALL: Chair Mark Nelson, City of San Diego appointee present (arrival at 3:10 p.m.) James Davies, City of San Diego appointee present Andra Donovan, Esq., County Board of Education appointee present Daniel Hentschke, Esq., Special District appointee present Kaye Hobson, County of San Diego appointee present Supervisor Ron Roberts, County of San Diego appointee present ABSENT: Dr. Bonnie Ann Dowd, California Community Colleges appointee CLERK: Michele O Malia

4 OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY Minutes of March 16, 2015 Page 2 CHAIR, BOARD, OVERSIGHT BOARD CONTACT COMMENT None. APPROVAL OF BOARD MINUTES Approval of Board minutes from February 9, 2015 Motion by Kaye Hobson to approve minutes of February 9, Seconded by Ron Roberts. Passed by the following vote: Yea: Ron Roberts, James Davies, Dan Hentschke, Andra Donovan, Kaye Hobson; Nay: None; Recused: None; Not Present: Mark Nelson and Bonnie Ann Dowd. NON-AGENDA PUBLIC COMMENT: AGENDA Vice Chair Dan Hentschke announced that the agenda would be reordered, and that Item #2 would be heard first. ITEM 2 Report and resolution from the Successor Agency regarding ADOPTION OF A RESOLUTION APPROVING A PROPOSED GRANT OF EASEMENT AND RELATED AGREEMENT ( AGREEMENT ) AND APPROVING THE PROCESS OF SELECTING AN INDEPENDENT THIRD PARTY APPRAISER TO COMPLETE AN APPRAISAL OF FAIR MARKET VALUE IN CONNECTION WITH THE AGREEMENT, FOR THE PURPOSE OF FACILITATING IMPLEMENTATION OF THE OWNER PARTICIPATION AGREEMENT BY AND BETWEEN THE FORMER REDEVELOPMENT OF THE CITY OF SAN DIEGO AGENCY AND BALLPARK VILLAGE, LLC DESCRIPTIVE SUMMARY OF ITEM: The purpose of this action is to facilitate the implementation of the Owner Participation Agreement by and between the former Redevelopment Agency of the City of San Diego and Ballpark Village, LLC (Item 200 on the Successor Agency s Recognized Obligation Payment Schedule). Under the terms of the proposed Agreement, in conjunction with the Ballpark Village Owner Participation Agreement, the Successor Agency proposes to grant to Ballpark Village LLC ( Developer ), the right to encroach into real property owned in fee by the Successor Agency, for the purposes of constructing portions of the underground parking garage, associated with the Parcel C Development. The Agreement shall be subject to the dedication for public improvement purposes held by the City of San Diego, and an agreement for the payment by the Developer of consideration based on an appraisal to be completed by an independent third party MAI appraiser approved by the Oversight Board. Due to several factors including project financing and market conditions, timing is of the essence. Construction on the project is scheduled to start in April 2015.

5 OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY Minutes of March 16, 2015 Page 3 STAFF RECOMMENDATION: That the Oversight Board adopts a resolution approving: 1. The proposed Grant of Easement and Related Agreement ( Agreement ); and, 2. The process of selecting an independent third party appraiser to complete an appraisal of Fair Market Value in connection with the Agreement. BOARD DISCUSSION: Staff was directed to revise the map to reflect the easement area and to define the legal description. BOARD ACTION: Motion by Ron Roberts to approve the Grant of Easement and Related Agreement related to the Ballpark Village Project subject to the following conditions: a) The easement area will not include any ramps at the street level for access to the underground parking structure; b) Approved the selection of an independent MAI-approved appraiser, however, the Oversight Board will not need to approve the valuation of the appraisal; c) The Developer will pay the appraised fair market value of the easement as determined by the appraisal; and d) Exhibit C to the Agreement will be modified to reflect the actual scope of the easement, which is a smaller area than currently depicted. Seconded by Dan Hentschke. Passed by the following vote: Yea: Ron Roberts, Mark Nelson, James Davies, Andra Donovan, Dan Hentschke, Kay Hobson; Nay: None; Recused: None; Not Present: Bonnie Ann Dowd. ITEM 1 Report and resolution from the Successor Agency regarding APPROVING THE FIRST AMENDMENT TO THE AGREEMENT WITH PARADIGM MECHANICAL CORPORATION RELATED TO THE LYCEUM THEATRE WITHIN THE HORTON PLAZA REDEVELOPMENT PROJECT AREA DESCRIPTIVE SUMMARY OF ITEM: Under the First Amendment to the Agreement ( Amendment ) between Civic San Diego ( CivicSD ), acting as the Successor Agency s contracting agent, and Paradigm Mechanical Corporation ( Contractor ), Contractor will provide additional repairs to the HVAC system that were necessitated by unforeseeable conditions and related to the improvements and upgrades for the Lyceum Theater Improvement Project ( Project ). The unforeseen conditions that were not covered under the original agreement are installation of additional isolation water valves, repair of a variable frequency drive, installation of new drain valves, installation of new vent valves, and repairs to electrical wiring. This Amendment will cover the costs of these additional repairs and improvements in fulfillment of the Successor Agency s contractual obligation under an existing sublease agreement that qualifies as an enforceable obligation.

6 OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY Minutes of March 16, 2015 Page 4 STAFF RECOMMENDATION: That the Oversight Board approves the First Amendment to the Agreement with Paradigm Mechanical Corporation and makes related findings with respect to the benefit and necessity of the Amendment. BOARD DISCUSSION: Principal Engineer Daniel Kay summarized the First Amendment to the Agreement with Paradigm Mechanical Corporation. BOARD ACTION: Motion by Dan Hentschke to approve the First Amendment to the Agreement with Paradigm Mechanical Corporation. Seconded by James Davies. Passed by the following vote: Yea: Ron Roberts, Mark Nelson, James Davies, Andra Donovan, Dan Hentschke, Kay Hobson; Nay: None; Recused: None; Not Present: Bonnie Ann Dowd. COMMUNICATIONS RECEIVED None ADJOURNMENT The meeting was adjourned at 3:50 p.m.

7

8 (OB ) OVERSIGHT BOARD RESOLUTION NUMBER OB A RESOLUTION OF THE OVERSIGHT BOARD FOR CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY DESIGNATING THE SUCCESSOR AGENCY S NEW POINT OF CONTACT FOR COMMUNICATIONS WITH THE STATE DEPARTMENT OF FINANCE. WHEREAS, the former Redevelopment Agency of the City of San Diego (Former RDA) administered the implementation of various redevelopment projects, programs, and activities within designated redevelopment project areas throughout the City of San Diego (City); and WHEREAS, in accordance with Assembly Bill x1 26 (AB 26), the Former RDA dissolved as of February 1, 2012, at which time the City of San Diego, solely in its capacity as the designated successor agency to the Former RDA (Successor Agency), assumed the Former RDA s assets and obligations; and WHEREAS, the Successor Agency is required to administer the winding down of the Former RDA s operations and to ensure compliance with the Former RDA s obligations in accordance with AB 26, as amended by subsequent legislation (Dissolution Laws); and WHEREAS, the Dissolution Laws require the Oversight Board to designate an official (Oversight Board Contact) to engage in communications with the State Department of Finance (DOF) regarding any review of the Oversight Board s actions; and WHEREAS, in light of the resignation of Andrew T. Phillips as Chief Financial Officer and Chief Operating Officer of Civic San Diego effective May 1, 2015, the Successor Agency has proposed a new designee to serve as the Oversight Board Contact. -PAGE 1 OF 2-

9 (OB ) NOW, THEREFORE, BE IT RESOLVED by the Oversight Board as follows: 1. The Oversight Board designates Reese A. Jarrett, President of Civic San Diego, as the new Oversight Board Contact, effective immediately. 2. The Oversight Board Contact shall promptly notify the DOF regarding this designation and shall provide all necessary contact information, including telephone number and address, to the DOF. 3. With respect to all communications received from the DOF related in any way to the implementation or enforcement of the Dissolution Laws, the Oversight Board Contact shall forward such communications via to all Oversight Board members within three (3) business days after receipt of such communications. PASSED AND ADOPTED by the Oversight Board at a duly noticed meeting of the Oversight Board held on April 20, Chair, Oversight Board -PAGE 2 OF 2-

10

11

12

13

14 (OB ) OVERSIGHT BOARD RESOLUTION NUMBER OB A RESOLUTION OF THE OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY APPROVING THE SETTLEMENT AGREEMENT AND RELEASE BY AND BETWEEN EMC/UNION OIL, BALLPARK VILLAGE, LLC, JMI REALTY LLC AND THE SUCCESSOR AGENCY. WHEREAS, the former Redevelopment Agency of the City of San Diego (Former RDA) administered the implementation of various redevelopment projects, programs, and activities within designated redevelopment project areas throughout the City of San Diego (City); and WHEREAS, in accordance with Assembly Bill x1 26 (AB 26) enacted on June 28, 2011, the Former RDA dissolved as of February 1, 2012, at which time the City, solely in its capacity as the designated successor agency to the Former RDA (Successor Agency), assumed the Former RDA s assets and obligations; and WHEREAS, the Successor Agency is required to administer the winding down of the Former RDA s operations and to ensure compliance with the Former RDA s obligations in accordance with AB 26, as subsequently amended (collectively, the Dissolution Laws); and WHEREAS, the Dissolution Laws specify that the Oversight Board and the California Department of Finance (DOF) must review and approve certain actions and decisions of the Successor Agency; and WHEREAS, in 2005, the Former RDA entered into an Owner Participation Agreement (OPA) with Ballpark Village, LLC (Developer), in which Developer agreed to perform remediation of hazardous substances as defined in Health and Safety Code (HSC) section 33459(c) on a large parcel located generally east of Petco Park, commonly referred to as Parcel C, located in downtown San Diego (Property); and 1

15 (OB ) WHEREAS, as of February 1, 2012, the Successor Agency has assumed the Former RDA s rights and obligations under the OPA by operation of AB 26; and WHEREAS, the contamination present in the soil and groundwater at and under the Property may be caused by pipelines formerly owned and operated by Union Oil Company of California (Union Oil); and WHEREAS, Developer plans to develop the Property as a mixed-use project that will include an underground parking structure, in which contamination may be encountered; and WHEREAS, the Successor Agency, using its powers under the Polanco Redevelopment Act, issued a 60-day notice to Union Oil requesting a remedial action plan to remedy or remove the contamination caused by its pipelines; and WHEREAS, the Settlement Agreement and Release between the Successor Agency, Developer, JMI Realty LLC (JMI) and Chevron Environmental Management Company (EMC), for itself and attorney-in-fact for Union Oil (Agreement) is necessary to resolve claims regarding the responsibility and liability for the contamination on the Property; and WHEREAS, the Agreement settles Developer s claims against Union Oil in the form of monetary compensation to Developer, and in exchange for such compensation, Developer agrees to release Union Oil from future liability; and WHEREAS, the Successor Agency, as a party to the Agreement, will not incur any obligations or liability related to contamination affecting the Property, but will preserve its rights to assert authority under the Polanco Redevelopment Act, if necessary; NOW, THEREFORE, BE IT RESOLVED by the Oversight Board that the Agreement, a copy of which is included as Exhibit 2 to the Staff Report dated April, 2015 accompanying this Resolution, is approved. 2

16 (OB ) PASSED AND ADOPTED by the Oversight Board at a duly noticed meeting of the Oversight Board held on April 20, Chair, Oversight Board 3

17

18

19

20

21

22

23

24

25

26

27

28

29

30

31

32

33

34

35

AGENDA OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING MONDAY, APRIL 18, 2016, AT 3:00 P.M.

AGENDA OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING MONDAY, APRIL 18, 2016, AT 3:00 P.M. AGENDA OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING MONDAY, APRIL 18, 2016, AT 3:00 P.M. Civic San Diego Board Room 401 B Street, Suite 400, San Diego, CA 92101

More information

OVERSIGHT BOARD FOR CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY MINUTES FOR BOARD MEETING

OVERSIGHT BOARD FOR CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY MINUTES FOR BOARD MEETING OVERSIGHT BOARD FOR CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY MINUTES FOR BOARD MEETING OF WEDNESDAY, APRIL 25, 2012 AT 2:00 PM IN THE COUNCIL CHAMBERS 12 TH FLOOR Table of Contents CHRONOLOGY OF

More information

CITY OF SIGNAL HILL OVERSIGHT BOARD

CITY OF SIGNAL HILL OVERSIGHT BOARD CITY OF SIGNAL HILL OVERSIGHT BOARD 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A SPECIAL MEETING OF THE OVERSIGHT BOARD SEPTEMBER 18, 2013 6:00 p.m. The

More information

Orange Countywide Oversight Board

Orange Countywide Oversight Board Orange Countywide Oversight Board Date: 1/22/2019 Agenda Item No. 4A From: Subject: Successor Agency to the Orange Redevelopment Agency Resolution of the Countywide Oversight Board Directing the Transfer

More information

AGENDA SPECIAL MEETING 9:00 a.m. Please silence all electronic devices as a courtesy to those in attendance. Thank you.

AGENDA SPECIAL MEETING 9:00 a.m. Please silence all electronic devices as a courtesy to those in attendance. Thank you. LEMOORE CALIFORNIA OVERSIGHT BOARD FOR SUCCESSOR AGENCY TO THE FORMER LEMOORE REDEVELOPMENT AGENCY COUNCIL CHAMBER 429 C STREET July 21, 2016 AGENDA SPECIAL MEETING 9:00 a.m. Please silence all electronic

More information

City and County of San Francisco Page 1. Meeting Minutes Land Use and Transportation Committee

City and County of San Francisco Page 1. Meeting Minutes Land Use and Transportation Committee City and County of San Francisco Land Use and Transportation Committee City Hall 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689 Members: Ahsha Safai, Aaron Peskin, Matt Haney Clerk: Erica

More information

RULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA. June 26, Approved as to form and legality by the City Attorney

RULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA. June 26, Approved as to form and legality by the City Attorney RULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA June 26, 2017 Approved as to form and legality by the City Attorney TABLE OF CONTENTS I. OFFICERS AND COMMITTEES...1 A. President of the Council...1

More information

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA Effective: April 26, 2012 COUNTY OF PRINCE GEORGE PLANNING COMMISSION PRINCE GEORGE, VIRGINIA 23875 BYLAWS

More information

QUITCLAIM DEED RECITALS:

QUITCLAIM DEED RECITALS: RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: City of Signal Hill 2175 Cherry Avenue Signal Hill, CA 90755 Attention: City Clerk APN: 7212-014-911 QUITCLAIM DEED SPACE ABOVE FOR RECORDER S USE ONLY

More information

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers City Council Dick DeWees, Mayor DeWayne Holmdahl, Mayor Pro Tempore Janice Keller, Councilmember Michael Siminski, Councilmember Will Schuyler, Councilmember City Administrator Gary Keefe City Attorney

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

AGENDA. SUCCESSOR AGENCY TO THE KERMAN REDEVELOPMENT AGENCY Wednesday, September 19, 2012 Regular Meeting. 4:30 PM 850 S.

AGENDA. SUCCESSOR AGENCY TO THE KERMAN REDEVELOPMENT AGENCY Wednesday, September 19, 2012 Regular Meeting. 4:30 PM 850 S. Table of Contents Agenda 2 Minutes August 15, 2012 5 Warrant Nos. 1362-1368 $33,300.14 Succesor - AP Detail - 09-19-12 6 Consideration of Due Diligence Report Required per Health and Safety Code Section

More information

*PROPOSED* 2017 Washington County Board of Supervisors Bylaws & Rules of Procedure Page 1

*PROPOSED* 2017 Washington County Board of Supervisors Bylaws & Rules of Procedure Page 1 1 TABLE OF CONTENTS Contents MISSION STATEMENT 4 STATEMENT OF INTENT AND PURPOSE 4 1. GENERAL POLICY 5 2. NOTICE OF MEETING 5 3. AGENDA 6 4. MEETINGS 8 5. DECORUM 9 6. VIDEO CONFERENCING 9 7. ACCOMMODATIONS

More information

AGENDADOCKETFORM SUBJECT: COMPENSATION AGREEMENT WITH THE CITY OF CONCORD FOR. DISPOSITION OF REAL PROPERTIES

AGENDADOCKETFORM SUBJECT: COMPENSATION AGREEMENT WITH THE CITY OF CONCORD FOR. DISPOSITION OF REAL PROPERTIES ... ~ -- CONTRA COSTA WATER DISTRICT Agenda Item No. Meeting Date: Resolution: 7. December 7, 2016 (X) Yes ( ) No AGENDADOCKETFORM SUBJECT: COMPENSATION AGREEMENT WITH THE CITY OF CONCORD FOR. DISPOSITION

More information

MOBILEHOME RENT REVIEW BOARD GUIDELINES

MOBILEHOME RENT REVIEW BOARD GUIDELINES Page 1 of 12 MOBILEHOME RENT REVIEW BOARD GUIDELINES Adopted by Minute Action September 28, 1988 Amendment by Minute Action January 11, 1989 Amended by Minute Action February 8, 1989 Amended by Resolution

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved.

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved. Page 2 Annex Territory to CFD 2008-1 (on Winged Foot Circle, Phase 2, in the Woods Valley Development) in the form and content as shown on Exhibit B attached hereto. Upon motion duly made and seconded

More information

Resolution No R36-40 Introduced: June 8, 2015 Adopted: June 8, 2015 Approved as to form and legality by the City Attorney

Resolution No R36-40 Introduced: June 8, 2015 Adopted: June 8, 2015 Approved as to form and legality by the City Attorney RULES OF PROCEDURE CITY COUNCIL CITY OF RICHMOND, VIRGINIA Resolution No. 2015-R36-40 Introduced: June 8, 2015 Adopted: June 8, 2015 Approved as to form and legality by the City Attorney TABLE OF CONTENTS

More information

REGULAR SESSION CONVENES AT 5:00 P.M.

REGULAR SESSION CONVENES AT 5:00 P.M. ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF VICTORVILLE AND THE CITY COUNCIL SITTING AS THE LIBRARY BOARD OF TRUSTEES, SOUTHERN CALIFORNIA LOGISTICS RAIL AUTHORITY, SOUTHERN CALIFORNIA

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

ARTICLES OF INCORPORATION

ARTICLES OF INCORPORATION TABLE OF CONTENTS Section Page ARTICLES OF INCORPORATION 1 BY LAWS 2 ARTICLE I OFFICES 3 Section 1. Principal Office 3 Section 2. Other Offices 3 ARTICLE II MEMBERSHIP 3 Section 1. Classes 3 Section 2.

More information

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012 AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY Regular Meeting May 15, 2012 11:30 A.M. El Centro City Hall, Conference Room A, 1275 Main Street, El Centro,

More information

4. APPROVAL OF MINUTES FROM THE FEBRUARY 17, 2016 MEETING

4. APPROVAL OF MINUTES FROM THE FEBRUARY 17, 2016 MEETING 1. CALL TO ORDER 2. ROLL CALL AGENDA CUYAHOGA COUNTY COMMUNITY DEVELOPMENT COMMITTEE MEETING MONDAY, APRIL 18, 2016 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR

More information

A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA. Thursday, February 15, :00 P.M.

A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA. Thursday, February 15, :00 P.M. A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA Thursday, February 15, 2018 3:00 P.M. BOARD HEARING ROOM, FIRST FLOOR 333 W. Santa Ana Blvd., 10 Civic Center Plaza Santa

More information

All COUNCIL activities shall be conducted in the COUNCIL s official name.

All COUNCIL activities shall be conducted in the COUNCIL s official name. ARTICLE I POLICY After approval by the Park and Recreation Department Director (DIRECTOR), each Recreation Council (COUNCIL) shall adopt an official name which will include the community or site name,

More information

ARTICLE I. The Seal of the Authority shall contain the name of the Authority and be in the form of a circle.

ARTICLE I. The Seal of the Authority shall contain the name of the Authority and be in the form of a circle. CENTRE AREA TRANSPORTATION AUTHORITY BYLAWS Revised January 2018 January 2016 January 2014 November 2010 March 1999 May 1992 ARTICLE I Section 2. Section 3. Section 4. NAME OF AUTHORITY The name of the

More information

BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE

BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE Adopted July 19, 2013 ARTICLE I GENERAL 1.01. Name of Corporation The name of this corporation is California Credit Union League ( League ), a non-profit mutual

More information

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO)

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO) STATE OF CALIFORNIA) COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO) RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JACINTO ESTABLISHING COMMUNITY FACILI- TIES DISTRICT NO. 2003-2 OF THE

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

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, SEPTEMBER 25, 2014 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, SEPTEMBER 25, 2014 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, SEPTEMBER 25, 2014 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M. Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M. Adjourn to a Joint Meeting of the Porterville City Council and Porterville Redevelopment Agency. JOINT COUNCIL/PORTERVILLE

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting ACTION AGENDA Tuesday, March 28, 2017 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment

More information

CALL TO ORDER MAYOR HEWITT, MAYOR PRO TEM DAVIS, COUNCIL MEMBER CLARK, COUNCIL MEMBER HYATT, COUNCIL MEMBER MOLINA.

CALL TO ORDER MAYOR HEWITT, MAYOR PRO TEM DAVIS, COUNCIL MEMBER CLARK, COUNCIL MEMBER HYATT, COUNCIL MEMBER MOLINA. City of Calimesa Regular Meeting of the City Council and Successor Agency to the Calimesa Redevelopment Agency AGENDA Monday, February 6, 2017 6:00 p.m. Norton Younglove Multipurpose Senior Center 908

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

Commissioners Neal Arthur, David Dick, Robert Grinchuk, Santiago Robles, Sal Salas, and Alice Tumminia

Commissioners Neal Arthur, David Dick, Robert Grinchuk, Santiago Robles, Sal Salas, and Alice Tumminia 469 AGENDA Assistance for the Disabled: Agendas, reports and records are available in alternative formats upon request. To order information in Braille, oversized print or voice cassette tape, or to arrange

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

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation RESTATED BYLAWS OF MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation 1078940v1 / 17727.0001 ARTICLE I ORGANIZATION...1 1.01 Name...1 1.02 General Purposes

More information

Idaho Statutes TITLE 31 COUNTIES AND COUNTY LAW CHAPTER 41 TELEVISION TRANSLATOR STATIONS

Idaho Statutes TITLE 31 COUNTIES AND COUNTY LAW CHAPTER 41 TELEVISION TRANSLATOR STATIONS Idaho Statutes TITLE 31 COUNTIES AND COUNTY LAW CHAPTER 41 TELEVISION TRANSLATOR STATIONS 31-4101. DEFINITIONS. As used in this act the term: 1. "Service unit" means any structure inhabited by human beings

More information

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan OVERSIGHT BOARD COUNTY OF BUTTE, STATE OF CALIFORNIA Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan Butte County Consolidated Oversight Board Meeting

More information

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

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

More information

City of. Location: Justice & Municipal Center; Conference Room 300; 9002 Main Street, Bonney Lake, WA 98391

City of. Location: Justice & Municipal Center; Conference Room 300; 9002 Main Street, Bonney Lake, WA 98391 Community Development Committee April 17, 2018 4:30 P.M. Agenda City of Council Committees are primarily concerned with legislative/policy matters. They formulate and convey recommendations to the full

More information

Special City Council Meeting Agenda August 23, :00 PM

Special City Council Meeting Agenda August 23, :00 PM Special City Council Meeting Agenda August 23, 2018-5:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

RULES OF PROCEDURE BOARD OF COUNTY SUPERVISORS PRINCE WILLIAM COUNTY, VIRGINIA. Amended November 21, 2017

RULES OF PROCEDURE BOARD OF COUNTY SUPERVISORS PRINCE WILLIAM COUNTY, VIRGINIA. Amended November 21, 2017 0 0 0 RULES OF PROCEDURE BOARD OF COUNTY SUPERVISORS PRINCE WILLIAM COUNTY, VIRGINIA Adopted January, Amended January,, January,, January,, January, 000, February, 000, March, 000, effective March, 000,

More information

CONSOLIDATED AGENDA REGULAR MEETING JANUARY 23, :30 P.M.

CONSOLIDATED AGENDA REGULAR MEETING JANUARY 23, :30 P.M. REGULAR MEETING 5:30 P.M. CALL TO ORDER City Council Chambers, 200 Civic Center Drive, Vista, California ROLL CALL PLEDGE OF ALLEGIANCE Boy Scout Troop 722 INVOCATION Marcos McGalliard, Boy Scout Troop

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

LYON COUNTY LOCAL EMERGENCY PLANNING COMMITTEE BY - LAWS

LYON COUNTY LOCAL EMERGENCY PLANNING COMMITTEE BY - LAWS LYON COUNTY LOCAL EMERGENCY PLANNING COMMITTEE BY - LAWS WHEREAS, the Superfund Amendments and Reauthorization Act of 1986 (SARA) was enacted by Congress into law on October 17, 1986, and contains Title

More information

BY-LAWS OF REGENCY POINT CONDOMINIUM ASSOCIATION, INC. ARTICLE 1. General Provisions

BY-LAWS OF REGENCY POINT CONDOMINIUM ASSOCIATION, INC. ARTICLE 1. General Provisions BY-LAWS OF REGENCY POINT CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 General Provisions 1.1 Identification. The text contained herein constitutes the By-Laws of Regency Point Condominium Association, Inc.,

More information

ABX1 26 AND DISSOLVED RDAS: LEA PERSPECTIVE ON SUCCESSOR AGENCIES AND OVERSIGHT BOARDS. Prepared for FCMAT by Public Economics, Inc.

ABX1 26 AND DISSOLVED RDAS: LEA PERSPECTIVE ON SUCCESSOR AGENCIES AND OVERSIGHT BOARDS. Prepared for FCMAT by Public Economics, Inc. AND DISSOLVED RDAS: LEA PERSPECTIVE ON SUCCESSOR AGENCIES AND OVERSIGHT BOARDS Prepared for FCMAT by Public Economics, Inc. Introduction The recent California Supreme Court decision upholding renders Redevelopment

More information

CITY OF SAN MATEO ACTING AS SUCCESSOR AGENCY TO THE SAN MATEO REDEVELOPMENT AGENCY SPECIAL MEETING OVERSIGHT BOARD

CITY OF SAN MATEO ACTING AS SUCCESSOR AGENCY TO THE SAN MATEO REDEVELOPMENT AGENCY SPECIAL MEETING OVERSIGHT BOARD CITY OF SAN MATEO ACTING AS SUCCESSOR AGENCY TO THE SAN MATEO REDEVELOPMENT AGENCY SPECIAL MEETING OVERSIGHT BOARD THURSDAY August 29, 2013 ROOM C, CITY HALL 330 WEST 20TH AVENUE, SAN MATEO 5:30pm Board

More information

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION BYLAWS of the STORAGE NETWORKING INDUSTRY ASSOCIATION A California Nonprofit Mutual Benefit Corporation Amended on December 16, 2014 4148609.2 Date SNIA Bylaws, Amended December 16, 2014 Table of Changes

More information

BYLAWS OF VIERA EAST VILLAGES DISTRICT ASSOCIATION, INC. TABLE OF CONTENTS. Section 1."Name"... Section 2."Principal Office"...

BYLAWS OF VIERA EAST VILLAGES DISTRICT ASSOCIATION, INC. TABLE OF CONTENTS. Section 1.Name... Section 2.Principal Office... BYLAWS OF VIERA EAST VILLAGES DISTRICT ASSOCIATION, INC. TABLE OF CONTENTS Page ARTICLE I - NAME, PRINCIPAL OFFICE, AND DEFINITIONS Section 1."Name"... Section 2."Principal Office"... 1 1 Section 3."Definitions"...

More information

RULES OF PROCEDURE (BY-LAWS) TOWN OF FRANKLIN PLANNING BOARD AND ZONING BOARD OF ADJUSTMENT I. GENERAL RULES

RULES OF PROCEDURE (BY-LAWS) TOWN OF FRANKLIN PLANNING BOARD AND ZONING BOARD OF ADJUSTMENT I. GENERAL RULES RULES OF PROCEDURE (BY-LAWS) TOWN OF FRANKLIN PLANNING BOARD AND ZONING BOARD OF ADJUSTMENT I. GENERAL RULES The Franklin Planning Board serves in the dual capacities of the Franklin Planning Board and

More information

BYLAWS OF TORREY PINES MEN S GOLF CLUB WHICH WERE LAST REVISED August 24, 2014 Ratified by the TPMGC Membership November 25, 2014

BYLAWS OF TORREY PINES MEN S GOLF CLUB WHICH WERE LAST REVISED August 24, 2014 Ratified by the TPMGC Membership November 25, 2014 BYLAWS OF TORREY PINES MEN S GOLF CLUB WHICH WERE LAST REVISED August 24, 2014 Ratified by the TPMGC Membership November 25, 2014 ARTICLE I BUSINESS This corporation shall have the power and shall be authorized

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014

BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014 BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014 ARTICLE ONE - THE ORGANIZATION Section 1. Name. The name of this non-profit organization

More information

PARSONS CORPORATION BOARD OF DIRECTORS EXECUTIVE COMMITTEE CHARTER I. POWERS AND DUTIES OF THE COMMITTEE PARSONS

PARSONS CORPORATION BOARD OF DIRECTORS EXECUTIVE COMMITTEE CHARTER I. POWERS AND DUTIES OF THE COMMITTEE PARSONS CORPORATION BOARD OF DIRECTORS EXECUTIVE COMMITTEE CHARTER I. POWERS AND DUTIES OF THE COMMITTEE 1. General Powers. Except for those powers specifically denied to it herein, the Executive Committee (the

More information

EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES

EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES Bylaws EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES ARTICLE I Plan of Condominium Unit Ownership Section 1. Condominium Unit Ownership On October 7, 1971, OTIS D. COSTON,

More information

CONSOLIDATED AGENDA REGULAR MEETING DECEMBER 12, :30 P.M.

CONSOLIDATED AGENDA REGULAR MEETING DECEMBER 12, :30 P.M. REGULAR MEETING 5:30 P.M. CALL TO ORDER City Council Chambers, 200 Civic Center Drive, Vista, California ROLL CALL PLEDGE OF ALLEGIANCE INVOCATION Pastor Chris Lung, Living Stream Christian Church of San

More information

CITY OF PITTSBURG MEETING OF THE REDEVELOPMENT AGENCY and CITY COUNCIL REDEVELOPMENT AGENCY AGENDA

CITY OF PITTSBURG MEETING OF THE REDEVELOPMENT AGENCY and CITY COUNCIL REDEVELOPMENT AGENCY AGENDA CITY OF PITTSBURG MEETING OF THE REDEVELOPMENT AGENCY and CITY COUNCIL REDEVELOPMENT AGENCY AGENDA 65 Civic Avenue 5:30 pm PITTSBURG, CALIFORNIA March 3, 2003 CALL TO ORDER: Mayor Yvonne Beals CONVENE

More information

Village of Bellaire PLANNING COMMISSION. Commissioners: Dan Bennett, Butch Dewey, Bill Drollinger, Fred Harris, and Don Seman

Village of Bellaire PLANNING COMMISSION. Commissioners: Dan Bennett, Butch Dewey, Bill Drollinger, Fred Harris, and Don Seman Village of Bellaire PLANNING COMMISSION Commissioners: Dan Bennett, Butch Dewey, Bill Drollinger, Fred Harris, and Don Seman PLANNING COMMISSION MEETING MINUTES June 12, 2018 6:00 p.m. 1. Call to Order:

More information

Contents. Definitions

Contents. Definitions Bylaws December 2017 2 Contents ARTICLE I SECTION/SUBJECT Definitions Section 1.01 Section 1.02 General Provisions Defined Terms II III Cooperative Membership Section 2.01 Membership Eligibility Section

More information

RULES OF PROCEDURE: TOWN OF PLAINFIELD PLAN COMMISSION

RULES OF PROCEDURE: TOWN OF PLAINFIELD PLAN COMMISSION RULES OF PROCEDURE: TOWN OF PLAINFIELD PLAN COMMISSION I. Membership, Organization and Meetings 1. Membership of the Plan Commission Plan Commission Rules of Procedure The Plan Commission shall be made

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001 AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER PUBLIC COMMENTS ON CLOSED SESSION ITEMS ROLL CALL CLOSED SESSION - 6:00 P.M. A Closed Session of the City Council of the City of Moreno Valley

More information

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation BYLAWS OF THE DEL MAR FOUNDATION A California Nonprofit Public Benefit Corporation Effective Date April 8, 2010 BYLAWS OF THE DEL MAR FOUNDATION A California Nonprofit Public Benefit Corporation TABLE

More information

BYLAWS OF BAY AREA CAVALIER KING CHARLES SPANIEL CLUB, INC., A California Nonprofit Public Benefit Corporation

BYLAWS OF BAY AREA CAVALIER KING CHARLES SPANIEL CLUB, INC., A California Nonprofit Public Benefit Corporation BYLAWS OF BAY AREA CAVALIER KING CHARLES SPANIEL CLUB, INC., A California Nonprofit Public Benefit Corporation ARTICLE 1. CORPORATE NAME AND PROVISIONS SECTION 1. Name and Business Office. The name of

More information

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE OCTOBER 19, 2016 MEETING

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE OCTOBER 19, 2016 MEETING AGENDA CUYAHOGA COUNTY PUBLIC WORKS, PROCUREMENT & CONTRACTING COMMITTEE MEETING WEDNESDAY, NOVEMBER 2, 2016 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 10:00

More information

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT CITY AS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY MORENO VALLEY HOUSING

More information

RESOLUTION NO. SARDA A RESOLUTION OF THE SUCCESSOR AGENCY OF THE HIGHLAND REDEVELOPMENT AGENCY REGARDING THE ASSIGNMENT OF ( 1)

RESOLUTION NO. SARDA A RESOLUTION OF THE SUCCESSOR AGENCY OF THE HIGHLAND REDEVELOPMENT AGENCY REGARDING THE ASSIGNMENT OF ( 1) RESOLUTION NO. SARDA2017-003 A RESOLUTION OF THE SUCCESSOR AGENCY OF THE HIGHLAND REDEVELOPMENT AGENCY REGARDING THE ASSIGNMENT OF ( 1) A MEMORANDUM OF UNDERSTANDING BETWEEN THE HIGHLAND REDEVELOPMENT

More information

SFWA BYLAWS. Exhibit B BYLAWS OF SCIENCE FICTION AND FANTASY WRITERS OF AMERICA, INC. A California Nonprofit Public Benefit Corporation

SFWA BYLAWS. Exhibit B BYLAWS OF SCIENCE FICTION AND FANTASY WRITERS OF AMERICA, INC. A California Nonprofit Public Benefit Corporation SFWA BYLAWS Exhibit B BYLAWS OF SCIENCE FICTION AND FANTASY WRITERS OF AMERICA, INC. A California Nonprofit Public Benefit Corporation ARTICLE I NAME & PURPOSE 1. The Corporation is named Science Fiction

More information

Cobb County Genealogical Society, Inc.

Cobb County Genealogical Society, Inc. Cobb County Genealogical Society, Inc. Bylaws Revised July 25, 2017 ARTICLE I - NAME... 1 ARTICLE II - NON-PROFIT SOCIETY... 1 ARTICLE III - OBJECTIVES... 1 ARTICLE IV - MEMBERSHIP... 2 ARTICLE V - CLASSES

More information

AGENDA CITY COUNCIL REGULAR MEETING. September 22, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

AGENDA CITY COUNCIL REGULAR MEETING. September 22, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606 AGENDA Steven Choi Mayor Jeffrey Lalloway Mayor Pro Tempore Beth Krom Councilmember Lynn Schott Councilmember Christina Shea Councilmember CITY COUNCIL REGULAR MEETING September 22, 2015 4:00 PM City Council

More information

Bridgewater Town Council

Bridgewater Town Council Introduced By: Bridgewater Town Council In Town Council, Tuesday, April 4, 2017 Councilor Frank Souza Date Introduced: April 4, 2017 First Reading: April 4, 2017 Second Reading: Amendments Adopted: Third

More information

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME 1.1 Name. The name of this corporation shall be Downtown Downers Grove, Inc. (hereinafter referred to as

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

OPTION AGREEMENT BETWEEN THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT AND THE OPTIONEE NAMED HEREIN (Not to be Recorded)

OPTION AGREEMENT BETWEEN THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT AND THE OPTIONEE NAMED HEREIN (Not to be Recorded) Parcel Number: 100-311-027 Optionee: Project Name: Sale of Surplus Address: 145 Sussex St., Clyde (FS#18) Project Number: 7300-WLP139 1. Recitals. OPTION AGREEMENT BETWEEN THE CONTRA COSTA COUNTY FIRE

More information

BYLAWS OF OCEAN BEACH MERCHANT S ASSOCIATION a California Nonprofit Mutual Benefit Corporation ARTICLE I. OFFICES ARTICLE II.

BYLAWS OF OCEAN BEACH MERCHANT S ASSOCIATION a California Nonprofit Mutual Benefit Corporation ARTICLE I. OFFICES ARTICLE II. BYLAWS OF OCEAN BEACH MERCHANT S ASSOCIATION a California Nonprofit Mutual Benefit Corporation ARTICLE I. OFFICES Section 1. Principal Office. The corporation s principal office is fixed and located at

More information

The Joint Powers Authority Manual

The Joint Powers Authority Manual The Joint Powers Authority Manual January 2010 Prepared by: Alliant Insurance Services, Inc. 100 Pine Street, 11 th Floor San Francisco, CA 94111-5101 415-403-1400 TABLE OF CONTENTS THE JOINT POWERS AUTHORITY

More information

By-Laws Matteson Area Public Library District Board of Trustees

By-Laws Matteson Area Public Library District Board of Trustees By-Laws Matteson Area Public Library District Board of Trustees Effective _March, 2017 ARTICLE I: COMPLIANCE WITH THE LAW These by-laws govern the operation of the Matteson Area Public Library District

More information

Stanwood Road, Salem, NH

Stanwood Road, Salem, NH Stanwood Road, Salem, NH HOMEOWNERS' ASSOCIATION BYLAWS OF THE EDEN ESTATES HOMEOWNERS' ASSOCIATION, INC. BYLAWS OF THE EDEN ESTATES HOMEOWNERS ASSOCIATION, INC. TABLE OF CONTENTS SECTION 1 OFFICES AND

More information

A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley

A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY REGULAR MEETING AGENDA WEDNESDAY, MARCH 27, 2019 3:00 P.M. (Closed Session, immediately followed by Open Session) MAIN AUDITORIUM Norton Regional Event Center

More information

As amended by a vote of the membership at the June 17, 2010, Annual Meeting

As amended by a vote of the membership at the June 17, 2010, Annual Meeting Bylaws of the Royal River Conservation Trust (RRCT) As amended by a vote of the membership at the June 17, 2010, Annual Meeting ARTICLE I: Name. The name of this corporation is the Royal River Conservation

More information

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ADJOURN TO CLOSED

More information

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING Selma City Council Chambers 1710 Tucker Street Selma, CA 93662 Call to order: 5:00 p.m. Roll Call: Council members Derr, Franco, Montijo, Mayor Pro Tem Robertson,

More information

EXHIBIT L FORM OF VIOLATIONS PROCESSING SERVICES AGREEMENT

EXHIBIT L FORM OF VIOLATIONS PROCESSING SERVICES AGREEMENT EXHIBIT L FORM OF VIOLATIONS PROCESSING SERVICES AGREEMENT This VIOLATIONS PROCESSING SERVICES AGREEMENT (this Agreement ) is made and entered into this [ ] day of [ ] [ ], by and between the VIRGINIA

More information

Case Filed 11/29/12 Doc 626

Case Filed 11/29/12 Doc 626 0 HILTON S. WILLIAMS (SB# ) hiltonwilliams@paulhastings.com PAUL HASTINGS LLP Second Street Twenty-Fourth Floor San Francisco, CA 0- Telephone: () -000 Facsimile: () -00 DEBORAH COLLINS (SB# ) dcollins@pilpca.org

More information

BY-LAWS ELKRIDGE HEIGHTS HOMEOWNERS ASSOCIATION

BY-LAWS ELKRIDGE HEIGHTS HOMEOWNERS ASSOCIATION BY-LAWS OF ELKRIDGE HEIGHTS HOMEOWNERS ASSOCIATION ARTICLE I NAME, LOCATION, PURPOSE Section 1. Name. The name of the Association shall be ElkRidge Heights Homeowners Section 2. Location. The principal

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

OPEN MEETING LAWS IN CALIFORNIA: RALPH M. BROWN ACT

OPEN MEETING LAWS IN CALIFORNIA: RALPH M. BROWN ACT OPEN MEETING LAWS IN CALIFORNIA: RALPH M. BROWN ACT December 2011 401 Mendocino, Suite 100 Santa Rosa, CA 95401 707.545.8009 www.meyersnave.com TABLE OF CONTENTS Page I. INTRODUCTION, PURPOSE, AND SCOPE

More information

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, 2012 5:00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor:

More information

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the steps required to make basic decisions on how the organization

More information

MINUTES. Corporation:

MINUTES. Corporation: DRAFT SUBJECT TO REVIEW AND REVISION LOWER MANHATTAN DEVELOPMENT CORPORATION Meeting of the Directors Held at the Offices of the Corporation One Liberty Plaza - 20th Floor New York, New York 10006 April

More information

AGENDA. ORAL COMMUNICATIONS: (maximum of five minutes per speaker)

AGENDA. ORAL COMMUNICATIONS: (maximum of five minutes per speaker) AGENDA Regular Meeting of the Lompoc City Council and Lompoc Redevelopment Agency Tuesday August 5, 2008 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION 6:30 P.M. Utility Conference

More information

JOINT EXERCISE OF POWERS AGREEMENT. by and among THE CASITAS MUNICIPAL WATER DISTRICT THE CITY OF SAN BUENAVENTURA THE COUNTY OF VENTURA

JOINT EXERCISE OF POWERS AGREEMENT. by and among THE CASITAS MUNICIPAL WATER DISTRICT THE CITY OF SAN BUENAVENTURA THE COUNTY OF VENTURA JOINT EXERCISE OF POWERS AGREEMENT by and among THE CASITAS MUNICIPAL WATER DISTRICT THE CITY OF SAN BUENAVENTURA THE COUNTY OF VENTURA THE MEINERS OAKS WATER DISTRICT and THE VENTURA RIVER WATER DISTRICT

More information

LICENSE FOR USE OF DISTRICT FACILITIES FOR CONVEYANCE OF GROUNDWATER FROM CONSTRUCTION DEWATERING

LICENSE FOR USE OF DISTRICT FACILITIES FOR CONVEYANCE OF GROUNDWATER FROM CONSTRUCTION DEWATERING 1 1 1 0 1 0 1 LICENSE FOR USE OF DISTRICT FACILITIES FOR CONVEYANCE OF GROUNDWATER FROM CONSTRUCTION DEWATERING TABLE OF CONTENTS 1. Definitions.... Purpose of License.... Approval of United States Environmental

More information

AMENDED AND RESTATED BYLAWS TOGETHER SC

AMENDED AND RESTATED BYLAWS TOGETHER SC AMENDED AND RESTATED BYLAWS OF TOGETHER SC As of January 31, 2017 ARTICLE I NAME, PURPOSE, ORGANIZATION, AND OFFICES SECTION 1. Name. The name of the corporation shall be the Together SC (the "Corporation").

More information

Pierce County Ethics Commission Administrative Procedures (Promulgated pursuant to Pierce County Code Ch. 3.12) Revised December 13, 2017

Pierce County Ethics Commission Administrative Procedures (Promulgated pursuant to Pierce County Code Ch. 3.12) Revised December 13, 2017 (Promulgated pursuant to Pierce County Code Ch. 3.12) Revised December 13, 2017 I. GENERAL RULES AND PROCEDURES 1.1 Description of Organization The Pierce County Ethics Commission ("Commission") was established

More information

RULES OF THE ACADEMY OF ELECTRICAL CONTRACTING

RULES OF THE ACADEMY OF ELECTRICAL CONTRACTING RULES OF THE ACADEMY OF ELECTRICAL CONTRACTING ARTICLE I - GOVERNING AUTHORITY Sec. 1 - The Academy of Electrical Contracting (hereinafter called the Academy ) of the National Electrical Contractors Association,

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

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the Minutes of the

More information