TUESDAY, FEBRUARY 26, 2013, 09:00 A.M

Size: px
Start display at page:

Download "TUESDAY, FEBRUARY 26, 2013, 09:00 A.M"

Transcription

1 A. Roll Call COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA TUESDAY, FEBRUARY 26, 2013, 09:00 A.M BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310, SAN DIEGO, CALIFORNIA B. Approval of Statement of Proceedings/Minutes for meetings of January 29, 2013 and February 5, C. Public Communication: Opportunity for members of the public to speak to the Board on any subject matter within the Board s jurisdiction but not an item on today s agenda. NOTICE: THE BOARD OF SUPERVISORS MAY TAKE ANY ACTION WITH RESPECT TO THE ITEMS INCLUDED ON THIS AGENDA. RECOMMENDATIONS MADE BY COUNTY STAFF DO NOT LIMIT ACTIONS THAT THE BOARD OF SUPERVISORS MAY TAKE. MEMBERS OF THE PUBLIC SHOULD NOT RELY UPON THE RECOMMENDATIONS IN THE BOARD LETTER AS DETERMINATIVE OF THE ACTION THE BOARD OF SUPERVISORS MAY TAKE ON A PARTICULAR MATTER. Supporting documentation and attachments for items listed on this agenda can be viewed online at or in the Office of the Clerk of the Board of Supervisors at the County Administration Center, 1600 Pacific Highway, Room 402, San Diego, CA Board of Supervisors' Agenda Items Category Agenda # Subject Public Safety 1. PUBLIC DEFENDER REQUEST FOR APPROVAL OF OUT OF COUNTRY TRAVEL Financial and General Government 2. EVALUATING PACE PROGRAMS 3. APPOINTMENT: MOBILE HOME ISSUES COMMITTEE 4. NOTICED PUBLIC HEARING: ISSUANCE OF REVENUE BONDS BY THE CALIFORNIA STATEWIDE COMMUNITIES DEVELOPMENT AUTHORITY FOR THE BENEFIT OF CORTEZ PRESERVATION LIMITED PARTNERSHIP FOR THE CASA DE CORTEZ APARTMENTS IN AN AGGREGATE AMOUNT NOT TO EXCEED $5,000, CREATION OF NEW UNIFIED SCHOOL DISTRICT WITHIN THE BOUNDARIES OF THE BONSALL UNION SCHOOL DISTRICT TUESDAY, FEBRUARY 26,

2 REVISION 1 6. SAN DIEGUITO UNION HIGH SCHOOL DISTRICT 2013 GENERAL OBLIGATION BONDS, ELECTION OF FISCAL YEAR SECOND QUARTER OPERATIONAL PLAN STATUS REPORT AND BUDGET ADJUSTMENTS [FUNDING SOURCE(S): IN THE GENERAL FUNDS - UNANTICIPATED REVENUE FROM THE SAN DIEGO REGIONAL FIRE AND EMERGENCY SERVICES FOUNDATION, UNANTICIPATED REVENUE FROM FISCAL YEAR 2010 STATE HOMELAND SECURITY PROGRAM CALIFORNIA EMERGENCY MANAGEMENT AGENCY, UNANTICIPATED REVENUE FROM THE ENVIRONMENTAL TRUST, INC., UNANTICIPATED REVENUE FROM FIRESTORM 2007 TRUST FUND AND MISCELLANEOUS OTHER SOURCES; IN ALL OTHER FUNDS - SHERIFF ASSET FORFEITURE FUND FUND BALANCE, COUNTY SERVICE AREAS (CSAS) 107 ELFIN FORECAST FIRE PROTECTION FUND, 110 MT. PALOMAR FIRE PROTECTION FUND, AND 113 SAN PASQUAL FIRE PROTECTION FUND FUND BALANCE, ROAD FUND FUND BALANCE, MAJESTIC PINES DEBT SERVICE FUND BALANCE AND MISCELLANEOUS OTHER SOURCES] (4 VOTES) Communications Received 8. COMMUNICATIONS RECEIVED Appointments 9. APPOINTMENTS: VARIOUS Financial and General Government 10. IMPROVING DETECTION TIMES IN OUR BEACH WATER QUALITY MONITORING PROGRAM Closed Session 11. CLOSED SESSION TUESDAY, FEBRUARY 26,

3 1. SUBJECT: PUBLIC DEFENDER REQUEST FOR APPROVAL OF OUT OF COUNTRY TRAVEL (DISTRICTS: ALL) In accordance with Board of Supervisor Policy D-7, Out-of-County Business and Related Guidelines and Processes, this is a request for one Deputy Public Defender to attend and present at a workshop sponsored by the Instituto de Estudios Comparados en Ciencias Penales y Sociales (INECIP) in Buenos Aires, Argentina to be held from March 18, 2013 through March 23, Funds for this request are included in the Fiscal Year Operational Plan. All travel and accommodation costs associated with this travel, estimated to be $1,700, will be covered by the INECIP. The Deputy Public Defender will receive regular salary and benefits and no overtime will be incurred as a result of this trip. There will be no change in net General Fund costs and no additional staff years resulting from this request. CHIEF ADMINISTRATIVE OFFICER Approve travel to Buenos Aires, Argentina for one Deputy Public Defender to attend a workshop sponsored by the Instituto de Estudios Comparados en Ciencias Penales y Sociales (INECIP) to be held from March 18, 2013 through March 23, SUBJECT: EVALUATING PACE PROGRAMS (DISTRICTS: ALL) The Property Assessed Clean Energy (PACE) program is an innovative publicprivate funding mechanism that allows both residential and commercial property owners to obtain financing for renewable onsite energy generation installations and other energy efficient improvements to their properties. Projects such as rooftop solar or other green sustainability measures are financed through an assessment on their property tax bill. Last September, the County of San Diego launched the PACE program for commercial properties only, since the Federal Housing Financing Administration (FHFA) had reaffirmed its position that effectively prohibited Fannie Mae and Freddie Mac from purchasing any mortgages subject to a first-lien PACE obligation. Despite the FHFA ruling, some local governments such as Sonoma and Riverside Counties have decided to go forward with residential PACE programs. TUESDAY, FEBRUARY 26,

4 Today s board letter directs the Chief Administrative Officer to review and analyze all PACE programs, both residential and commercial, that currently exist throughout the State of California. A side-by-side analysis of all programs shall be included with information regarding the various models, program vendors, fiscal impacts to the County and legal/financial risks to both the County and property owners. This information will provide the Board of Supervisors with information they need before considering any potential action to expand our current PACE program. There is no fiscal impact associated with this action. VICE-CHAIRWOMAN JACOB AND SUPERVISOR D. ROBERTS 1. Direct the Chief Administrative Officer to review and analyze all PACE programs, both residential and commercial, that currently exist and operate throughout the State of California. A side-by-side analysis of all programs shall be included with information regarding the various models, program vendors, fiscal impacts to the County and legal/financial risks to both the County and property owners. 2. Direct the Chief Administrative Officer to report back to the Board within 120 days. 3. SUBJECT: APPOINTMENT: MOBILE HOME ISSUES COMMITTEE (DISTRICTS: ALL) This appointment is in accordance with applicable Board Policy A 74, Citizen Participation in County Boards, Commissions and Committees. SUPERVISOR D. ROBERTS Appoint Donald Greene to Seat 5 of the Mobile Home Issues Committee, for a term to expire January 2, TUESDAY, FEBRUARY 26,

5 4. SUBJECT: NOTICED PUBLIC HEARING: ISSUANCE OF REVENUE BONDS BY THE CALIFORNIA STATEWIDE COMMUNITIES DEVELOPMENT AUTHORITY FOR THE BENEFIT OF CORTEZ PRESERVATION LIMITED PARTNERSHIP FOR THE CASA DE CORTEZ APARTMENTS IN AN AGGREGATE AMOUNT NOT TO EXCEED $5,000,000 (DISTRICT: 5) The County has received a request from the California Statewide Communities Development Authority ( CSCDA or Authority ) to conduct a public hearing as required by the Internal Revenue Code and to approve the Authority s issuance of tax-exempt obligations in an aggregate principal amount not to exceed $5,000,000 ( Obligations ), on behalf of Cortez Preservation Limited Partnership, established by Preservation Partners Management Group ( Borrower ). The Borrower will use the proceeds of the Obligations to finance the acquisition, rehabilitation and development of a 32-unit multifamily housing rental facility known as Casa de Cortez Apartments located at 528 De Luz Road, in the unincorporated area of Fallbrook in the County of San Diego, California ("Project"). CSCDA is authorized to assist in financing for nonprofit public benefit organizations or for-profit corporations with a public benefit project wishing to issue tax-exempt obligations, including the Borrower. In order to initiate such a financing, a member jurisdiction in which the Project resides, i.e., the County of San Diego, must: (1) conduct a public hearing to satisfy the public approval requirement of Section 147(f) of the Internal Revenue Code; and (2) approve CSCDA s issuance of the Obligations. Although CSCDA will be the issuer of the Obligations for the Borrower, the financing cannot proceed without the approval of the County of San Diego. Today s recommendations will provide CSCDA with the required authorization to pursue its determination to issue the Obligations on behalf of the Borrower for the Project. If approved, the proposal will result in $1,000 of unanticipated revenue to be used to reimburse the County for costs associated with this non-county financing. No additional staff years will be required. The Borrower will be responsible for the payment of all present and future costs in connection with issuance of the financing. The County will incur no obligation of indebtedness as a result of these actions. CHIEF ADMINISTRATIVE OFFICER 1. Pursuant to Section 147(f) of the Internal Revenue Code, hold a public hearing regarding the financing of the Project. TUESDAY, FEBRUARY 26,

6 2. Adopt a resolution entitled: RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SAN DIEGO APPROVING THE ISSUANCE BY THE CALIFORNIA STATEWIDE COMMUNITIES DEVELOPMENT AUTHORITY OF MULTIFAMILY HOUSING REVENUE BONDS FOR THE CASA DE CORTEZ IN AN AGGREGATE PRINCIPAL AMOUNT NOT TO EXCEED $5,000, SUBJECT: CREATION OF NEW UNIFIED SCHOOL DISTRICT WITHIN THE BOUNDARIES OF THE BONSALL UNION SCHOOL DISTRICT (DISTRICT: 5) The Bonsall Union School District has undertaken the required procedures set forth in the Education Code to reorganize into a unified (K-12) school district. The proposed unification has been approved by the County Committee on School District Organization, the State Board of Education, and the electorate as part of the November 6, 2012 election. The Board of Supervisors must now take action terminating the former district, creating the new unified district and establishing the boundaries thereof, and re-establishing the boundaries of the Fallbrook Union High School District. There is no fiscal impact associated with this recommendation. The governing board of the new school district must prepare budgets and provide for the operation of the district. The new unified district will begin operations on July 1, There will be no change in net General Fund costs and no additional staff years. CHIEF ADMINISTRATIVE OFFICER Adopt a Resolution entitled: CREATION OF NEW UNIFIED SCHOOL DISTRICT COMPRISING THE AREA OF BONSALL UNION SCHOOL DISTRICT AND THAT PORTION OF THE FALLBROOK UNION HIGH SCHOOL DISTRICT. 6. SUBJECT: SAN DIEGUITO UNION HIGH SCHOOL DISTRICT 2013 GENERAL OBLIGATION BONDS, ELECTION OF 2012 (DISTRICTS: 3 & 5) A special bond election was duly held in the San Dieguito Union High School District ( District ) on November 6, 2012 pursuant to Section and following TUESDAY, FEBRUARY 26,

7 of the Education Code of the State of California. Approximately 55.52% of those voters casting ballots (which is above the 55% voter approval level required) authorized the issuance of general obligation bonds of the District in the maximum aggregate principal amount of $449,000,000 ( Authorization ). On February 7, 2013, the Board of Trustees of the District ( District Board ) adopted a resolution ( District Resolution ), providing for the issuance and sale of general obligation bonds to be designated the San Dieguito Union High School District 2013 General Obligation Bonds (Election of 2012), with appropriate series designations in the aggregate principal amount not to exceed $160,000,000 ( 2013 Bonds ). Proceeds from the 2013 Bonds will be used to finance specific construction and modernization projects and to pay costs of issuance of the 2013 Bonds of the District as approved by the voters in the November 6, 2012 election. Following the sale of the 2013 Bonds, there will be approximately $289,000,000 of available Authorization. If approved, today s recommendation will formally appoint the Treasurer-Tax Collector to act as paying agent, direct the Auditor and Controller to maintain taxes as necessary for the Series 2013 Bonds. The 2013 Bonds are general obligations of the District to be paid from ad valorem property taxes levied within the boundaries of San Dieguito Union High School District and do not constitute an obligation of the County of San Diego. CHIEF ADMINISTRATIVE OFFICER Adopt a Resolution entitled: RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, AUTHORIZING THE SAN DIEGUITO UNION HIGH SCHOOL DISTRICT TO ISSUE AND SELL BONDS OF THE DISTRICT BY A NEGOTIATED SALE PURSUANT TO ONE OR MORE BOND PURCHASE CONTRACTS, APPROVING THE FORM OF AND AUTHORIZING THE EXECUTION AND DELIVERY OF A PAYING AGENT AGREEMENT, AND AUTHORIZING THE EXECUTION OF NECESSARY CERTIFICATES RELATING TO SAID BONDS. 7. SUBJECT: FISCAL YEAR SECOND QUARTER OPERATIONAL PLAN STATUS REPORT AND BUDGET ADJUSTMENTS (DISTRICTS: ALL) This report summarizes the status of the County s Fiscal Year Operational Plan, as measured by projected year-end fund balance from current year TUESDAY, FEBRUARY 26,

8 operations. The projected balance for the General Fund is $116.7 million, and for all budgetary funds combined is $140.4 million. In the General Fund, positive balances are projected for all five groups. In addition, the projected fund balance reflects the conservation of management and contingency reserves and projects that general purpose revenue will do better than estimated in the adopted budget. This letter also recommends budget adjustments to make resource reallocations to fund one-time projects and various technical adjustments. In the Public Safety Group, recommendations include: appropriations for support costs for Sheriff s Civil Unit consultation services and software licenses, High Intensity Drug trafficking Area program (HIDTA), North County Gang Task Force, San Diego County Fire Authority communication and technology, fire and emergency medical equipment for volunteer fire companies, disaster planning equipment in the Office of Emergency Services, and returning unspent capital project funds to the Fire Mitigation Funds. In the Land Use and Environment Group, requests include the following appropriation and other adjustments: establish appropriations in the Department of Public Works for equipment acquisitions to replace aging vehicles, establish appropriations in County Service Area 83A 4S Ranch for purchase of an electric vehicle, cancel appropriations for Lakeside Community Center Photovoltaic System project to provide funding for construction of infrastructure, sponsorship recognition, and picnic tables for the Lakeside Skate Park project, support stewardship activities for Knollwood and Diamond trails, due diligence costs for Santa Ysabel Preserve, correct the recording of design costs for Otay Valley Regional Park Trails and non-capital expenditures for signage and fencing at various County parks related to the 2007 Wildfires, and post-construction mitigation monitoring for the Sweetwater Trails and Bikeway project. In Finance Other, recommendations will appropriate funds to close the Majestic Pines Debt Service Fund. The funds for a portion of these requests are not included in the Fiscal Year Operational Plan. If approved, in the General Fund, this action will establish additional appropriations of $713,354. The funding sources include unanticipated revenue from the San Diego Regional Fire and Emergency Services Foundation, unanticipated revenue from Fiscal Year 2010 State Homeland Security Program California Emergency Management Agency, unanticipated revenue from The Environmental Trust, Inc., unanticipated revenue from Firestorm 2007 Trust Fund and miscellaneous other sources. In all other funds combined, these actions will cancel budgeted appropriations and the related funding sources in the amount of $232,706 and will establish additional appropriations of $4,619,807 resulting in a net increase in appropriations of $4,387,101. The funding sources include Sheriff Asset Forfeiture Fund fund balance, County Service Areas (CSAs) 107 Elfin Forecast Fire Protection Fund, 110 Mt. Palomar Fire Protection Fund, and 113 San Pasqual Fire Protection Fund fund balance, Road Fund fund balance, Majestic Pines Debt Service fund balance and miscellaneous other sources. TUESDAY, FEBRUARY 26,

9 CHIEF ADMINISTRATIVE OFFICER 1. Accept the Fiscal Year second quarter report on projected year-end results. 2. Establish appropriations of $12,287 in the Sheriff s Department, services and supplies, for consultation services and software licenses for the Civil Unit based on unanticipated revenue from the Sheriff s Civil Automation Trust Fund. (4 VOTES) 3. Establish appropriations of $64,000 in the Sheriff s Department, salaries and benefits ($54,000) and services and supplies ($10,000), for the High Intensity Drug Trafficking Area (HIDTA) program based on unanticipated HIDTA revenue from the California Border Alliance Group. (4 VOTES) 4. Establish appropriations of $300,000 in the Sheriff's Asset Forfeiture Fund, services and supplies ($250,000) and Operating Transfer Out ($50,000) to fund overtime in the Sheriff's Department associated with the North County Gang Task Force and for anticipated expenditures for the remainder of the fiscal year, based on fund balance available. (4 VOTES) 5. Establish appropriations of $50,000 in the Sheriff's Department, salaries and benefits, for overtime associated with the North County Gang Task Force based on an operating transfer from the Sheriff's Asset Forfeiture Fund. (4 VOTES) 6. Transfer appropriations of $200,000 from the Office of Emergency Services, other charges to the Public Safety Group Executive Office, San Diego County Fire Authority, services and supplies, for fire and emergency medical equipment for volunteer fire companies. 7. Establish appropriations of $100,000 in the Public Safety Group Executive Office, San Diego County Fire Authority, services and supplies, for information technology based on unanticipated revenue from the San Diego Regional Fire and Emergency Services Foundation. (4 VOTES) 8. Establish appropriations of $9,360 in the County Service Area (CSA) 107 Elfin Forest Fire Protection Fund, Operating Transfer Out, to transfer funds to CSA 107 Elfin Forest Fire Mitigation Fund based on fund balance available. (4 VOTES) 9. Establish appropriations of $9,360 in County Service Area (CSA) 107 Elfin Forest Fire Mitigation Fund, services and supplies, based on an operating transfer from the CSA 107 Elfin Forest Fire Protection Fund. (4 VOTES) TUESDAY, FEBRUARY 26,

10 10. Establish appropriations of $21,699 in the County Service Area (CSA) 110 Mt. Palomar Fire Protection Fund, Operating Transfer Out, to transfer funds to CSA 110 Fire Mitigation Fund based on fund balance available. (4 VOTES) 11. Establish appropriations of $21,699 in the County Service Area (CSA) 110 Fire Mitigation Fund, services and supplies, based on an operating transfer from the CSA 110 Fire Protection Fund. (4 VOTES) 12. Establish appropriations of $42,821 in the County Service Area (CSA) 113 San Pasqual Fire Protection Fund, Operating Transfer Out, to transfer funds to the CSA 113 Fire Mitigation Fund based on fund balance available. (4 VOTES) 13. Establish appropriations of $42,821 in the County Service Area (CSA) 113 Fire Mitigation Fund, services and supplies, based on an operating transfer from the CSA 113 Fire Protection Fund. (4 VOTES) 14. Establish appropriations of $358,401 in the Office of Emergency Services, services and supplies ($217,378), for purchase of disaster planning equipment and other charges ($141,023) for pass-through to other agencies, based on unanticipated revenue from Fiscal Year 2010 State Homeland Security Program - California Emergency Management Agency. (4 VOTES) 15. Amend the Fiscal Year Department of Public Works Airports Equipment Acquisition Internal Service Fund Spending Plan by $40,000, to provide funds for the purchase of a replacement vehicle, based on fund balance available. (4 VOTES) 16. Establish appropriations of $2,000,000 in the Department of Public Works Road Fund, Operating Transfer Out, to provide funding to the Department of Public Works Road Fund Equipment Acquisition Internal Service Fund for the purchase of new vehicles, based on fund balance available. (4 VOTES) 17. Amend the Fiscal Year Department of Public Works Road Fund Equipment Acquisition Internal Service Fund Spending Plan by $2,000,000, for the purchase of new vehicles based on an operating transfer from the Department of Public Works Road Fund. (4 VOTES) 18. Establish appropriations of $4,800 in County Service Area 83A 4S Ranch, capital asset equipment, to provide additional funding for the purchase of a new electric vehicle, based on County Service Area 83A fund balance available. (4 VOTES) 19. Cancel appropriations of $21, and related Operating Transfer from the General Fund in the Capital Outlay Fund for Capital Project , Lakeside Community Center Photovoltaic System, to provide additional funding for the Lakeside Skate Park project. TUESDAY, FEBRUARY 26,

11 20. Establish appropriations of $21, in the Capital Outlay Fund for Capital Project , Lakeside Skate Park, for construction of an infrastructure that will support donated bricks, sponsorship recognition, as well the cost of replacing picnic tables, based on an Operating Transfer from the General Fund. (4 VOTES) 21. Establish appropriations of $22,000 in the Department of Parks and Recreation, services and supplies, for one-time stewardship costs at Knollwood and Diamond Trails based on unanticipated revenue from The Environmental Trust, Inc. (4 VOTES) 22. Cancel appropriations of $76,026 and related Operating Transfer from the General Fund in the Capital Outlay Fund for Capital Project, Otay Valley Trails Mace Staging Area, to properly record design costs incurred for the Mace Staging Area to Capital Project , Otay Valley Regional Parks (OVRP) Trails project. 23. Establish appropriations of $76,026 in the Capital Outlay Fund for Capital Project , Otay Valley Regional Parks (OVRP) Trails, to properly record design costs as part of the Otay Valley Regional Parks Trails project, based on an Operating Transfer from the General Fund. (4 VOTES) 24. Cancel appropriations of $106, and related revenue in the Capital Outlay Fund for Capital Project , County Preserve Fire Recovery, to properly record non-capital expenditures related to the installation of gates and signage. 25. Establish appropriation of $106, in the Department of Parks and Recreation, services and supplies, to properly record the installation of gates and signage based on unanticipated revenue from Firestorm 2007 Trust Fund. (4 VOTES) 26. Cancel appropriations of $20, and related Operating Transfer from the General Fund in the Capital Multiple Species Conservation Program (MSCP) Acquisition Fund, to correctly reflect due diligence costs incurred for the possible acquisition of property located by the County s Santa Ysabel Preserve. 27. Transfer appropriation of $20, from the Contributions to Capital Outlay Fund, Operating Transfer Out, to the Department of Parks and Recreation, services and supplies, to properly record due diligence costs related to the possible acquisition of property located by the County s Santa Ysabel Preserve. 28. Cancel appropriations of $8, and related Operating Transfer from the General Fund in the Capital Outlay Fund for Capital Project , Sweetwater Trail and Bikeway Construction, to properly record non-capital expenditures related to post construction mitigation monitoring. TUESDAY, FEBRUARY 26,

12 29. Transfer appropriations of $8, from the Contributions to Capital Outlay Fund, Operating Transfer Out, to the Department of Parks and Recreation, services and supplies, for post-construction mitigation monitoring costs. 30. Establish appropriations of $21,057 in the Majestic Pines Debt Service, other charges, to refund to property taxpayers in the Majestic Pines Community Services District amounts overpaid based on fund balance available. (4 VOTES) 31. Establish appropriations of up to $9,146 in the Majestic Pines Debt Service, Operating Transfer Out, to transfer residual amounts in the Majestic Pines Debt Service fund to the General Fund due to the dissolution of the fund based on fund balance available. (4 VOTES) 32. Authorize the Auditor & Controller to take any action necessary to close out the Majestic Pines Community Service District. 8. SUBJECT: COMMUNICATIONS RECEIVED (DISTRICTS: ALL) Board Policy A-72, Board of Supervisors Agenda and Related Process, authorizes the Clerk of the Board to prepare a Communications Received for Board of Supervisors' Official Records. Routine informational reports, which need to be brought to the attention of the Board of Supervisors yet not requiring action, are listed on this document. Communications Received documents are on file in the Office of the Clerk of the Board. CHIEF ADMINISTRATIVE OFFICER Note and file. 9. SUBJECT: APPOINTMENTS: VARIOUS (DISTRICTS: ALL) These appointments are in accordance with applicable Board Policy A-74, Citizen Participation in County Boards, Commissions and Committees, Board Policy I-1, Planning and Sponsor Group Policies and Procedures, and Board Policy A-77, Appointments to Fill Vacancies and Cancellation of Election where Insufficient TUESDAY, FEBRUARY 26,

13 REVISION 1 Nominations Filed Prior to Uniform District Election and Citizen Planning Group Election. VICE-CHAIRWOMAN JACOB Waive Board Policy A-74, "Citizen Participation in County Boards, Commissions and Committees," and re-appoint Henk Tysma to the ALPINE DESIGN REVIEW BOARD, Seat No. 1, for a term to expire January 4, Re-appoint Curt Dean to the ALPINE DESIGN REVIEW BOARD, Seat No. 3, for a term to expire January 4, Re-appoint Deidre Carter to the DESCANSO COMMUNITY PLANNING GROUP, Seat No. 3, for a term to expire January 4, Waive Board Policy A-74, "Citizen Participation in County Boards, Commissions and Committees," and re-appoint Gary Anderson to the LAKE CUYAMACA RECREATION AND PARK DISTRICT, Seat No. 1, for a term to expire February 1, Waive Board Policy A-74, "Citizen Participation in County Boards, Commissions and Committees," and re-appoint Steve Vandewalle to the LAKE CUYAMACA RECREATION AND PARK DISTRICT, Seat No. 2, for a term to expire February 6, Re-appoint Betty S. Gibson to the LAKE CUYAMACA RECREATION AND PARK DISTRICT, Seat No. 6, for a term to expire February 6, Appoint Thomas J. McDonough to the WYNOLA WATER (LANDOWNER) DISTRICT, Seat No. 1, for a term to expire December 5, Appoint Dean Stowers to the WYNOLA WATER (LANDOWNER) DISTRICT, Seat No. 2, for a term to expire December 2, Appoint John R. Bainbridge to the WYNOLA WATER (LANDOWNER) DISTRICT, Seat No. 4, for a term to expire December 5, Re-appoint JoAnn Bernard to the WYNOLA WATER (LANDOWNER) DISTRICT, Seat No. 5, for a term to expire December 2, SUPERVISOR DAVE ROBERTS Re-appoint Dolores Cutler to the ADVISORY COUNCIL FOR AGING & INDEPENDENCE SERVICES, Seat No. 6, for a term to expire January 2, TUESDAY, FEBRUARY 26,

14 Waive Board Policy A-74, "Citizen Participation in County Boards, Commissions and Committees," and re-appoint Margie Warner to the HISTORIC SITE BOARD, Seat No. 3, for a term to expire January 2, SUPERVISOR RON ROBERTS Appoint Katherine Quinn to the MENTAL HEALTH BOARD, Seat No. 10, for a term to expire December 31, SUPERVISOR HORN AND SUPERVISOR DAVE ROBERTS Appoint Robert Campbell to the TRAFFIC ADVISORY COMMITTEE, Seat No. 11, for an indefinite term. 10. SUBJECT: IMPROVING DETECTION TIMES IN OUR BEACH WATER QUALITY MONITORING PROGRAM (DISTRICTS: ALL) The County of San Diego through its Department of Environmental Health (DEH) performs beach water quality sampling and acts as a clearing house for beach water quality monitoring data in order to notify the public when water quality standards are not met at recreational beaches (ocean and bays). Through the Beach and Bay Water Quality Monitoring Program DEH samples and posts signs warning of contaminated water at beaches affected by sewage spills when monitoring indicates bacteria levels exceed State standards, or during other events that may pose a threat to public health. Water samples are currently tested using culturebased methods, which typically require at least hours for results. To address this significant lag time between water collection and public notification, the United States Environmental Protection Agency (EPA) promulgated new criteria for beach water quality and certified new rapid measurement methods for Enterococcus bacteria. Approval of the recommendations will direct the Chief Administrative Officer (CAO) to initiate a rapid detection pilot study for our beach water quality monitoring program in San Diego County and add to the Legislative Program language that would advocate several allowances for the qpcr method. The study will systematically evaluate when and where the qpcr method can be used to effectively and efficiently reduce the lag time for getting lab results. This funding is not included in the Fiscal Year Operational Plan. It is estimated that funds to conduct a rapid detection pilot study for beach water quality monitoring will cost $59,000 in lab and material costs to set up the program ($17,000) and to conduct monitoring in certain locations from April 1, 2013 to April 1, 2014 ($42,000). Upon approval of this item, funds will be identified. TUESDAY, FEBRUARY 26,

15 CHAIRMAN GREG COX 1. Direct the Chief Administrative Officer to conduct a rapid detection pilot study for beach water quality monitoring in San Diego County and report back to the Board within 60 days of its completion to report on its findings. 2. Direct the Chief Administrative Officer to add to the County of San Diego Legislative Program the following advocacy priorities: Urge the State Department of Public Health to allow inter-laboratory calibration until the State certifies the qpcr method for use in laboratories throughout the State and urge the State to allow reimbursement of costs for qpcr testing under the ongoing contract for beach water quality testing. 3. Direct the Chief Administrative Officer to seek legislation to allow for qpcr results for Enterococcus as an option for determining beach water quality as it does with the current culture based fecal indicator bacteria methods for Total Coliform, Fecal Coliform and Enterococcus and to add this legislative sponsorship proposal to the Board s Legislative Program. 4. Direct the Chief Administrative Officer to identify funding, in the amount of $59,000 to implement this study. 11. SUBJECT: CLOSED SESSION (DISTRICTS: ALL) A. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Paragraph 1 of Subdivision (d) of Government Code section ) Steven Swartwood, et al. v. County of San Diego, et al.; United States District Court No. 12-CV-1665 W BGS B. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Paragraph 1 of Subdivision (d) of Government Code section ) Deputy Sheriffs Association of San Diego County v. County of San Diego, et al.; San Diego County Superior Court No CU-WM- CTL C. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Initiation of litigation pursuant to paragraph 4 of subdivision (d) of Government Code section : (Number of Cases 1) D. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Paragraph 1 of Subdivision (d) of Government Code section ) County of Los Angeles, et al. v. Ana Matosantos, et al.; Sacramento County Superior Court No CU-WM-GDS TUESDAY, FEBRUARY 26,

16 E. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Significant exposure to litigation pursuant to paragraph 2 of subdivision (d) of Government Code section : (Number of Potential Cases 1) F. CONFERENCE WITH LABOR NEGOTIATORS (Government Code section ) Designated Representatives: Don Turko, Jeannine Seher Employee Organizations: All TUESDAY, FEBRUARY 26,

Order of Business BOARD ORGANIZATIONAL MEETING 9:00 A.M. D. Selection of Chair, Vice Chair, and Chair Pro Tem of the 2017 Board of Supervisors

Order of Business BOARD ORGANIZATIONAL MEETING 9:00 A.M. D. Selection of Chair, Vice Chair, and Chair Pro Tem of the 2017 Board of Supervisors A. Roll Call B. Invocation COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA TUESDAY, JANUARY 10, 2017, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310,

More information

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions Municipal Utility District Act of the State of California January 2012 This publication contains legislation enacted through 2011 East Bay Municipal Utility District Office of the Secretary (510) 287-0440

More information

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016 MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA December 2016 This publication contains legislation enacted through 2016 EAST BAY MUNICIPAL UTILITY DISTRICT OFFICE OF THE SECRETARY (510)

More information

Order of Business. D. Presentation or Announcement of Proclamations and Awards

Order of Business. D. Presentation or Announcement of Proclamations and Awards REVISION 1 COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING TUESDAY, JANUARY 25, 2011 Board of Supervisors North Chamber 1600 Pacific Highway, Room 310, San Diego, California Order of Business

More information

MONDAY, AUGUST 20, 2018, 10:00 AM

MONDAY, AUGUST 20, 2018, 10:00 AM COUNTY OF SAN DIEGO BOARD OF SUPERVISORS SPECIAL MEETING MEETING AGENDA MONDAY, AUGUST 20, 2018, 10:00 AM BOARD OF SUPERVISORS NORTH CHAMBER ROOM 310 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of

More information

Order Of Business. D. Presentation or Announcement of Proclamations and Awards

Order Of Business. D. Presentation or Announcement of Proclamations and Awards A. Roll Call B. Invocation COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA TUESDAY, AUGUST 02, 2016, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310,

More information

Order Of Business. F. Approval of the Statement of Proceedings/Minutes for the meeting of February 26, 2019.

Order Of Business. F. Approval of the Statement of Proceedings/Minutes for the meeting of February 26, 2019. COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA TUESDAY, MARCH 12, 2019, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER ROOM 310 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA A. Roll

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2016-17-028 RESOLUTION OF THE GOVERNING BOARD OF THE LAKE ELSINORE UNIFIED SCHOOL DISTRICT ORDERING A SCHOOL BOND ELECTION, ESTABLISHING SPECIFICATIONS FOR AN ELECTION ORDER, REQUESTING

More information

CHAPTER Senate Bill No. 2582

CHAPTER Senate Bill No. 2582 CHAPTER 99-418 Senate Bill No. 2582 An act relating to the Carrollwood Recreation District, Hillsborough County; providing intent; deleting provisions which have had their effect; improving clarity; adding

More information

As Introduced. 132nd General Assembly Regular Session H. B. No

As Introduced. 132nd General Assembly Regular Session H. B. No 132nd General Assembly Regular Session H. B. No. 736 2017-2018 Representative Brinkman Cosponsors: Representatives Lang, Merrin, Riedel, Becker A B I L L To amend sections 511.27, 511.28, 1545.041, 1545.21,

More information

MEMORANDUM TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR

MEMORANDUM TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR KELLY HEFFERNON, ASSOCIATE PLANNER SUBJECT: CONSIDERATION OF ADOPTION OF RESOLUTIONS AND AGREEMENTS CONSENTING TO THE

More information

CALIFORNIA GOVERNMENT CODE

CALIFORNIA GOVERNMENT CODE CALIFORNIA GOVERNMENT CODE DIVISION 3. COMMUNITY SERVICES DISTRICTS PART 1. INTRODUCTORY PROVISIONS CHAPTER 1. SHORT TITLE... 61000 CHAPTER 2. DEFINITIONS... 61010-61017 PART 2. FORMATION CHAPTER 1. INITIATION...61100-61107.1

More information

RESOLUTION NO /2017

RESOLUTION NO /2017 RESOLUTION NO. 01-2016/2017 RESOLUTION OF THE BOARD OF EDUCATION OF THE EL RANCHO UNIFIED SCHOOL DISTRICT ORDERING AN ELECTION, AND ESTABLISHING SPECIFICATIONS OF THE ELECTION ORDER WHEREAS, the Board

More information

REGULAR MEETING AGENDA. March 7, 2019 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA Telephonic Locations:

REGULAR MEETING AGENDA. March 7, 2019 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA Telephonic Locations: REGULAR MEETING AGENDA March 7, 2019 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA 95814 Telephonic Locations: County of Solano 675 Texas Street, Fairfield, CA 94533

More information

Order Of Business. F. Approval of the Statement of Proceedings/Minutes for the meeting of July 24, 2018.

Order Of Business. F. Approval of the Statement of Proceedings/Minutes for the meeting of July 24, 2018. COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA TUESDAY, AUGUST 7, 2018, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER ROOM 310 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order Of

More information

1 [Issuance of General Obligation Bonds - Earthquake Safety and Emergency Response Bonds, Not to Exceed $400,000,000] 2

1 [Issuance of General Obligation Bonds - Earthquake Safety and Emergency Response Bonds, Not to Exceed $400,000,000] 2 FILE NO. 140840 RESOLUTION NO. 313-14 1 [Issuance of General Obligation Bonds - Earthquake Safety and Emergency Response Bonds, 2014 - Not to Exceed $400,000,000] 2 3 Resolution providing for the issuance

More information

HOUSE ENROLLED ACT No. 1264

HOUSE ENROLLED ACT No. 1264 First Regular Session of the 119th General Assembly (2015) PRINTING CODE. Amendments: Whenever an existing statute (or a section of the Indiana Constitution) is being amended, the text of the existing

More information

CHAPTER Council Substitute for House Bill No. 1387

CHAPTER Council Substitute for House Bill No. 1387 CHAPTER 2007-298 Council Substitute for House Bill No. 1387 An act relating to the St Johns Water Control District, Indian River County; codifying, amending, reenacting, and repealing a special act relating

More information

CHAPTER Senate Bill No. 388

CHAPTER Senate Bill No. 388 CHAPTER 97-271 Senate Bill No. 388 An act relating to court costs; providing legislative intent; creating chapter 938, F.S.; providing for certain mandatory costs in all cases; providing for certain mandatory

More information

How to Place a Measure on the Ballot

How to Place a Measure on the Ballot How to Place a Measure on the Ballot Ventura County Elections Division MARK A. LUNN Clerk-Recorder, Registrar of Voters 800 South Victoria Avenue Ventura, CA 93009-1200 (805) 654-2664 venturavote.org Revised

More information

NOTICE OF ELECTION TO ALL THE DULY QUALIFIED, RESIDENT ELECTORS OF AUSTIN INDEPENDENT SCHOOL DISTRICT:

NOTICE OF ELECTION TO ALL THE DULY QUALIFIED, RESIDENT ELECTORS OF AUSTIN INDEPENDENT SCHOOL DISTRICT: NOTICE OF ELECTION STATE OF TEXAS COUNTY OF TRAVIS AUSTIN INDEPENDENT SCHOOL DISTRICT TO ALL THE DULY QUALIFIED, RESIDENT ELECTORS OF AUSTIN INDEPENDENT SCHOOL DISTRICT: NOTICE IS HEREBY GIVEN that an

More information

CHAPTER 189 SPECIAL DISTRICTS: GENERAL PROVISIONS

CHAPTER 189 SPECIAL DISTRICTS: GENERAL PROVISIONS 189.401 Short title. 189.402 Statement of legislative purpose and intent. 189.403 Definitions. 189.4031 Special districts; creation, dissolution, and reporting requirements; charter requirements. 189.4035

More information

SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California. Regular Board Meeting of March 9, 2010

SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California. Regular Board Meeting of March 9, 2010 SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California Regular Board Meeting of March 9, 2010 SUBJECT: PROTEST HEARING AND RESOLUTION OF THE BOARD OF EDUCATION OF THE SAN FRANCISCO UNIFIED SCHOOL

More information

WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO

WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO. 16-1617 RESOLUTION OF THE BOARD OF EDUCATION OF THE WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT CALLING AN ELECTION, ESTABLISHING SPECIFICATIONS OF

More information

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE Pursuant to the statues of the State of North Dakota, we the people of Richland County do hereby establish and ordain this Home Rule Charter. Article

More information

Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011

Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011 Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011 ARTICLE I Purpose and Intent Section 1. The Northeast

More information

The Board shall determine the appropriate amount of the bonds in accordance with law.

The Board shall determine the appropriate amount of the bonds in accordance with law. Facilities BP 7214(a) GENERAL OBLIGATION BONDS The Board of Education recognizes that school facilities are an essential component of the educational program and that the Board has a responsibility to

More information

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m. Tulare Local Health Care District Board of Directors Special Meeting Agenda Monday, May 2, 2016 Board Convenes at 8:00 a.m. Evolution s Fitness & Wellness Center Conference Room 1425 E. Prosperity Ave.

More information

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA JUNE LAGMAY City Clerk HOLLY L. WOLCOTT Executive Officer CITY OF LOS ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR Office of the CITY CLERK Council and Public Services Room 395, City Hall Los Angeles,

More information

REGULAR MEETING AGENDA. February 18, 2016 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

REGULAR MEETING AGENDA. February 18, 2016 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814 REGULAR MEETING AGENDA February 18, 2016 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814 Telephonic Locations: 709 Portwalk Place County of Butte Redwood

More information

IC Chapter 6. Indiana Criminal Justice Institute

IC Chapter 6. Indiana Criminal Justice Institute IC 5-2-6 Chapter 6. Indiana Criminal Justice Institute IC 5-2-6-0.3 Certain rules considered rules of criminal justice institute; validation of other rules; criminal justice institute may adopt rules to

More information

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM Regular City Council and Housing Authority Meeting Agenda February 26, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH

More information

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29 2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE No. 1 Constitutional Amendment Article X, Section 29 Rights of Electricity Consumers Regarding Solar Energy Choice This amendment

More information

Charter of the. Lynchburg, Moore County. Metropolitan Government

Charter of the. Lynchburg, Moore County. Metropolitan Government Charter of the Lynchburg, Moore County Metropolitan Government Table of Contents C-1 Page 1. Consolidation, Territory, and Powers... C-4 1.01 Consolidation... C-4 1.02 Territory... C-4 1.03 Powers Given

More information

CHAPTER House Bill No. 865

CHAPTER House Bill No. 865 CHAPTER 2000-392 House Bill No. 865 An act relating to the Golden Gate Fire Control and Rescue District, Collier County; providing for codification of special laws regarding special districts; providing

More information

NAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE

NAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE NAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE Section 1 Name The name of this organization shall be NAMI Illinois (National Alliance on Mental Illness). Section 2 Mission NAMI Illinois

More information

SAN DIEGO LAFCO PRELIMINARY STAFF REPORT. Dissolution of Pine Valley Fire Protection District. DT14-09; SA14-09(a); SA14-09(b); LP(F)14-09

SAN DIEGO LAFCO PRELIMINARY STAFF REPORT. Dissolution of Pine Valley Fire Protection District. DT14-09; SA14-09(a); SA14-09(b); LP(F)14-09 SAN DIEGO LAFCO PRELIMINARY STAFF REPORT Title of Proposal: Dissolution of Pine Valley Fire Protection District Expansion of Latent Powers of County Service Area 135 (San Diego County Regional Communications

More information

D. Presentation or Announcement of Proclamations and Awards

D. Presentation or Announcement of Proclamations and Awards COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA TUESDAY, MAY 8, 2018, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER ROOM 310 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA A. Roll Call

More information

National Bylaws 08/2015

National Bylaws 08/2015 AYSO National Bylaws National Bylaws 08/2015 ii National Bylaws 08/2015 Content AYSO National Bylaws 1 ARTICLE I: AYSO PHILOSOPHY AND STRUCTURE 1 SECTION 1.01 PHILOSOPHY 1 SECTION 1.02 GENERAL STRUCTURE

More information

IC Chapter 6. Indiana Criminal Justice Institute

IC Chapter 6. Indiana Criminal Justice Institute IC 5-2-6 Chapter 6. Indiana Criminal Justice Institute IC 5-2-6-0.3 Certain rules considered rules of criminal justice institute; validation of other rules; criminal justice institute may adopt rules to

More information

ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO. 1063

ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO. 1063 ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO. 1063 A RESOLUTION of the Board of Directors of Issaquah School District No. 411, King County, Washington,

More information

(3) "Board" or "board of supervisors" means the governing board of the district or, if such board has been abolished, the board, body, or commission

(3) Board or board of supervisors means the governing board of the district or, if such board has been abolished, the board, body, or commission CHAPTER 27-B. COMMUNITY DEVELOPMENT DISTRICT ACT 9039.11. Short title This Chapter may be cited as the "Community Development District Act". 9039.12. Legislative findings The legislature finds that: (1)

More information

California Enterprise Development Authority

California Enterprise Development Authority California Enterprise Development Authority Call to Order and Roll Call Statement of Disclosure REGULAR MEETING ***TELECONFERENCE MEETING NOTICE and AGENDA*** LOCATIONS LISTED BELOW 10:30 A.M. Thursday,

More information

A Bill Regular Session, 2017 SENATE BILL 288

A Bill Regular Session, 2017 SENATE BILL 288 Stricken language would be deleted from and underlined language would be added to present law. Act 0 of the Regular Session 0 State of Arkansas st General Assembly As Engrossed: S// H// A Bill Regular

More information

ORDER CALLING BOND ELECTION

ORDER CALLING BOND ELECTION ORDER CALLING BOND ELECTION STATE OF TEXAS COUNTY OF TRAVIS AUSTIN INDEPENDENT SCHOOL DISTRICT WHEREAS, the Board of Trustees (the Board of the Austin Independent School District (the District has, among

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 07-22-12 RESOLUTION OF THE BOARD OF EDUCATION OF THE TUSTIN UNIFIED SCHOOL DISTRICT ORDERING AN ELECTION TO AUTHORIZE THE ISSUANCE OF SCHOOL BONDS IN SCHOOL FACILITIES IMPROVEMENT DISTRICT

More information

NOTICE OF SCHOOL TRUSTEE AND BOND ELECTION

NOTICE OF SCHOOL TRUSTEE AND BOND ELECTION NOTICE OF SCHOOL TRUSTEE AND BOND ELECTION PLEASE TAKE NOTICE that the Board of Trustees for the Lone Star College System will hold an election on the 4 th day of November, 2014 in accordance with the

More information

WHEREAS, the Policies provide an application process pursuant to which requests for financing under the Act will be considered;

WHEREAS, the Policies provide an application process pursuant to which requests for financing under the Act will be considered; A RESOLUTION OF THE COUNCIL OF THE CITY OF LOS ANGELES OF INTENTION TO ESTABLISH A COMMUNITY FACILITIES DISTRICT AND TO AUTHORIZE THE LEVY OF SPECIAL TAXES WHEREAS, the Policies and Procedures for Mello-Roos

More information

Second Amended and Restated Joint Powers Agreement. Relating to and Creating the. Sonoma Clean Power Authority. By and Among

Second Amended and Restated Joint Powers Agreement. Relating to and Creating the. Sonoma Clean Power Authority. By and Among Second Amended and Restated Joint Powers Agreement Relating to and Creating the Sonoma Clean Power Authority By and Among The County of Sonoma and The Sonoma County Water Agency This Second Amended and

More information

ENABLING ACT (Section 35100) As of January 1, 2016

ENABLING ACT (Section 35100) As of January 1, 2016 ENABLING ACT (Section 35100) As of January 1, 2016 Page 2 of 15 CHAPTER 1. General Provisions TABLE OF CONTENTS 35100. Citation of division 35101. Legislative findings and declarations 35102. "Agricultural

More information

ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO.

ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO. ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO. A RESOLUTION of the Board of Directors of Issaquah School District No. 411, King County, Washington, providing

More information

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT The state of New Hampshire enters into the following compact with the state of Vermont subject to the terms and conditions therein stated. NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT Article I General

More information

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT CITY OF YUBA CITY STAFF REPORT Agenda Item 9 Date: June 7, 2016 To: From: Presentation By: Honorable Mayor & Members of the City Council Administration Darin Gale, Economic Growth & Public Affairs Summary

More information

REGULAR MEETING 6:30 P.M.

REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES AND SPECIAL MEETING OF MORENO VALLEY

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2004-16 AN ORDINANCE OF THE CITY OF ESCONDIDO CALLING A MUNICIPAL BOND ELECTION FOR THE PURPOSE OF SUBMITTING TO THE ELECTORS OF THE CITY A MEASURE PROVIDING FOR THE ISSUANCE OF GENERAL OBLIGATION

More information

BYLAWS OF THE GRANDVILLE BAND BOOSTERS

BYLAWS OF THE GRANDVILLE BAND BOOSTERS BYLAWS OF THE GRANDVILLE BAND BOOSTERS ARTICLE I PURPOSE AND DISSOLUTION Section 1. Purpose. The organization is organized for educational, literary, and scientific purposes, within the meaning of section

More information

Board of Supervisors' Agenda Items

Board of Supervisors' Agenda Items A. Roll Call COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, MARCH 15, 2017, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310, SAN DIEGO, CALIFORNIA

More information

Order of Business. D. Presentation or Announcement of Proclamations and Awards

Order of Business. D. Presentation or Announcement of Proclamations and Awards COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA TUESDAY, MARCH 3, 2015, 09:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310, SAN DIEGO, CALIFORNIA Order

More information

AGENDA. 1. APPROVAL OF MINUTES FROM THE MEETING ON DECEMBER 7, (Att. #1)

AGENDA. 1. APPROVAL OF MINUTES FROM THE MEETING ON DECEMBER 7, (Att. #1) AGENDA MEETING OF THE STATE BOARD OF ADMINISTRATION (Contact Person: Dorothy Westwood (850) 488-4406) THE CAPITOL TALLAHASSEE, FLORIDA FEBRUARY 1, 2005 1. APPROVAL OF MINUTES FROM THE MEETING ON DECEMBER

More information

CHAPTER House Bill No. 1701

CHAPTER House Bill No. 1701 CHAPTER 2000-461 House Bill No. 1701 An act relating to Broward County; providing for the creation of a countywide independent special district to provide children s services throughout Broward County;

More information

REGULAR MEETING AGENDA. April 18, 2019 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

REGULAR MEETING AGENDA. April 18, 2019 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814 REGULAR MEETING AGENDA April 18, 2019 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814 Telephonic Locations: County of Solano 675 Texas Street, Fairfield,

More information

Ramsey County, North Dakota Home Rule Charter Draft

Ramsey County, North Dakota Home Rule Charter Draft 1 Ramsey County, North Dakota Home Rule Charter Draft Preamble Pursuant to the statutes o f t h e State of North Dakota, we the people o f R a m s e y County do establish this Home Rule Charter. Article

More information

AYSO National Bylaws

AYSO National Bylaws AYSO National Bylaws (10/2013) i ii AYSO National Bylaws (10/2013) Table of Contents AYSO NATIONAL BYLAWS 1 ARTICLE I: AYSO PHILOSOPHY AND STRUCTURE 1 SECTION 1.01 PHILOSOPHY 1 SECTION 1.02 GENERAL STRUCTURE

More information

Order of Business. D. Presentation or Announcement of Proclamations and Awards

Order of Business. D. Presentation or Announcement of Proclamations and Awards COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING TUESDAY, DECEMBER 04, 2012 Board of Supervisors North Chamber 1600 Pacific Highway, Room 310, San Diego, California Order of Business A. Roll Call

More information

2015 California Public Resource Code Division 9

2015 California Public Resource Code Division 9 2015 California Public Resource Code Governing Legislation of California Resource Conservation Districts Distributed By: Department of Conservation Division of Land Resource Protection RCD Assistance Program

More information

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS I NAME AND OFFICE... 1 Section 1. Name... 1 Section 2. Incorporation: Registered Office... 1 II DEFINITIONS...

More information

TO THE RESIDENT, QUALIFIED VOTERS OF THE

TO THE RESIDENT, QUALIFIED VOTERS OF THE NOTICE OF ELECTION THE STATE OF TEXAS COUNTY OF FAYETTE LA GRANGE INDEPENDENT SCHOOL DISTRICT ----------0--------- TO THE RESIDENT, QUALIFIED VOTERS OF THE LA GRANGE INDEPENDENT SCHOOL DISTRICT ----------0----------

More information

BY-LAWS OF OCEAN PINES ASSOCIATION, INC.

BY-LAWS OF OCEAN PINES ASSOCIATION, INC. BY-LAWS OF OCEAN PINES ASSOCIATION, INC. Revised August 9, 2008 BY-LAWS OF OCEAN PINES ASSOCIATION, INC. Revised August 9, 2008 Table of Contents ARTICLE I - Definitions Page Sec. 1.01 Association 1 1.02

More information

Solano County. 675 Texas Street Fairfield, California Agenda - Final. Tuesday, December 6, :30 AM

Solano County. 675 Texas Street Fairfield, California Agenda - Final. Tuesday, December 6, :30 AM Solano County 675 Texas Street Fairfield, California 94533 www.solanocounty.com Tuesday, 8:30 AM Board of Supervisors Chambers Board of Supervisors Erin Hannigan (Dist. 1), Chairwoman (707) 553-5363 Linda

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

SAN DIEGO LAFCO MINUTES OF THE REGULAR MEETING MARCH 5, 2007

SAN DIEGO LAFCO MINUTES OF THE REGULAR MEETING MARCH 5, 2007 SAN DIEGO LAFCO MINUTES OF THE REGULAR MEETING MARCH 5, 2007 2 There being a quorum present, the meeting was convened at 9:00 a.m. by Chairman Andy Vanderlaan. Also present were: Regular Commissioners

More information

SAN YSIDRO SCHOOL DISTRICT INDEBTEDNESS

SAN YSIDRO SCHOOL DISTRICT INDEBTEDNESS SAN YSIDRO SCHOOL DISTRICT INDEBTEDNESS SUMMARY The San Ysidro School District (SYSD), located in the city of San Diego next to the border with Mexico, has six elementary schools, one middle school and

More information

08/22/12 REVISOR JSK/AA

08/22/12 REVISOR JSK/AA 1.1 1.2 1.3 1.4 1.5 1.6 1.7 1.8 1.9 1.10 1.11 1.12 1.13 1.14 A bill for an act relating to disaster assistance; authorizing spending to acquire and better public land and buildings and other improvements

More information

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, 2001 9:00 AM 9:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record

More information

/2 ~()111-S! MOTION HOUSING, COMM & ECON. DEVELOP.

/2 ~()111-S! MOTION HOUSING, COMM & ECON. DEVELOP. /2 ~()111-S! MOTION HOUSING, COMM & ECON. DEVELOP.,JIJN OJ 1 Intercontinental Affordable Housing, Inca California non-profit corporation, has request~d that the California Statewide Conununities Development

More information

Sec moves to amend H.F. No as follows: 1.2 Delete everything after the enacting clause and insert:

Sec moves to amend H.F. No as follows: 1.2 Delete everything after the enacting clause and insert: 1.1... moves to amend H.F. No. 3273 as follows: 1.2 Delete everything after the enacting clause and insert: 1.3 "Section 1. Minnesota Statutes 2016, section 10A.01, subdivision 10, is amended to read:

More information

REGULAR MEETING AGENDA. July 23, 2015 at 10:00 a.m. (to be adjourned to 2:00 p.m.)

REGULAR MEETING AGENDA. July 23, 2015 at 10:00 a.m. (to be adjourned to 2:00 p.m.) REGULAR MEETING AGENDA July 23, 2015 at 10:00 a.m. (to be adjourned to 2:00 p.m.) California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814 Telephonic Locations: 27788 Hidden

More information

AGENDA LOCAL AGENCY FORMATION COMMISSION MONDAY, SEPTEMBER 14, 2015, 9:00 A.M

AGENDA LOCAL AGENCY FORMATION COMMISSION MONDAY, SEPTEMBER 14, 2015, 9:00 A.M 1. Pledge of Allegiance 2. Roll Call AGENDA LOCAL AGENCY FORMATION COMMISSION MONDAY, SEPTEMBER 14, 2015, 9:00 A.M. **ROOM 310, COUNTY ADMINISTRATION CENTER 1600 PACIFIC HIGHWAY SAN DIEGO, CALIFORNIA 3.

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

UNIFORM BUDGETING AND ACCOUNTING ACT Act 2 of The People of the State of Michigan enact:

UNIFORM BUDGETING AND ACCOUNTING ACT Act 2 of The People of the State of Michigan enact: UNIFORM BUDGETING AND ACCOUNTING ACT Act 2 of 1968 AN ACT to provide for the formulation and establishment of uniform charts of accounts and reports in local units of government; to define local units

More information

IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC Chapter 1. Consolidation and Transfer of Powers

IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC Chapter 1. Consolidation and Transfer of Powers IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC 36-3-1 Chapter 1. Consolidation and Transfer of Powers IC 36-3-1-0.3 General assembly findings Sec. 0.3. The general assembly

More information

GUNNISON VALLEY TRANSPORTATION AUTHORITY INTERGOVERNMENTAL AGREEMENT. by and among CITY OF GUNNISON, COLORADO TOWN OF CRESTED BUTTE, COLORADO

GUNNISON VALLEY TRANSPORTATION AUTHORITY INTERGOVERNMENTAL AGREEMENT. by and among CITY OF GUNNISON, COLORADO TOWN OF CRESTED BUTTE, COLORADO GUNNISON VALLEY TRANSPORTATION AUTHORITY INTERGOVERNMENTAL AGREEMENT by and among CITY OF GUNNISON, COLORADO TOWN OF CRESTED BUTTE, COLORADO TOWN OF MT. CRESTED BUTTE, COLORADO and GUNNISON COUNTY, COLORADO

More information

DIVISION 3. COMMUNITY SERVICES DISTRICTS

DIVISION 3. COMMUNITY SERVICES DISTRICTS DIVISION 3. COMMUNITY SERVICES DISTRICTS PART 1. GENERAL PROVISIONS CHAPTER 1. INTRODUCTORY PROVISIONS... 61000-61009 CHAPTER 2. FORMATION...61010-61014.5 PART 2. INTERNAL ORGANIZATION CHAPTER 1. INITIAL

More information

Amended and Restated Bylaws of The Los Angeles Conservancy, a California Nonprofit Public Benefit Corporation

Amended and Restated Bylaws of The Los Angeles Conservancy, a California Nonprofit Public Benefit Corporation Amended and Restated Bylaws of The Los Angeles Conservancy, a California Nonprofit Public Benefit Corporation Article 1: Offices Section 1.1 Principal Office The principal office for the transaction of

More information

Amendment (with title amendment)

Amendment (with title amendment) Senate CHAMBER ACTION House. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 Representative Diaz offered the following: Amendment (with title amendment) Remove everything after the enacting clause and insert: Section

More information

REGULAR MEETING AGENDA. August 18, 2016 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

REGULAR MEETING AGENDA. August 18, 2016 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814 REGULAR MEETING AGENDA August 18, 2016 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814 Telephonic Locations: County of Monterey 168 Alisal Street, Salinas,

More information

RESOLUTION No /04

RESOLUTION No /04 RESOLUTION No. 48-03/04 RESOLUTION OF THE BOARD OF EDUCATION OF THE SIMI VALLEY UNIFIED SCHOOL DISTRICT OF THE COUNTY OF VENTURA, CALIFORNIA, ORDERING AN ELECTION TO AUTHORIZE THE ISSUANCE OF SCHOOL BONDS,

More information

County of Schenectady NEW YORK

County of Schenectady NEW YORK 7/7/20177/7/2017111 ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE County of Schenectady NEW YORK SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State Street

More information

REGULAR MEETING AGENDA. June 15, 2017 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

REGULAR MEETING AGENDA. June 15, 2017 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814 REGULAR MEETING AGENDA June 15, 2017 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814 Telephonic Locations: 709 Portwalk Place Redwood City, CA 94061

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

Marin Energy Authority - Joint Powers Agreement -

Marin Energy Authority - Joint Powers Agreement - Marin Energy Authority - Joint Powers Agreement - Effective December 19, 2008 As amended by Amendment No. 1 dated December 3, 2009 As further amended by Amendment No. 2 dated March 4, 2010 As further amended

More information

BOARD OF SUPERVISORS ELECTION DEADLINES CHARTER AMENDMENT SCHEDULE FOR November 5, 2019 ELECTION

BOARD OF SUPERVISORS ELECTION DEADLINES CHARTER AMENDMENT SCHEDULE FOR November 5, 2019 ELECTION BOARD OF SUPERVISORS ELECTION DEADLINES CHARTER AMENDMENT SCHEDULE FOR November 5, 2019 ELECTION (PLEASE NOTE: Regular Rules Committee Meeting references are utilizing the anticipated schedule of the 1st

More information

Agenda MARCH 26, 2019, 3:00 p.m.

Agenda MARCH 26, 2019, 3:00 p.m. CITY COUNCIL HOUSING AUTHORITY AND SUCCESSOR AGENCY TO THE EL CAJON REDEVELOPMENT AGENCY Council Chamber 200 Civic Center Way El Cajon, CA 92020 Agenda MARCH 26, 2019, 3:00 p.m. Bill Wells, Mayor Steve

More information

BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION These are the By-Laws of the BROOKSHIRE COMMUNITY ASSOCIATION, INC. hereinafter referred to as the Association. The principal

More information

POLK COUNTY CHARTER AS AMENDED November 4, 2008

POLK COUNTY CHARTER AS AMENDED November 4, 2008 POLK COUNTY CHARTER AS AMENDED November 4, 2008 PREAMBLE THE PEOPLE OF POLK COUNTY, FLORIDA, by the grace of God free and independent, in order to attain greater self-determination, to exercise more control

More information

O.C.G.A GEORGIA CODE Copyright 2013 by The State of Georgia All rights reserved. *** Current Through the 2013 Regular Session ***

O.C.G.A GEORGIA CODE Copyright 2013 by The State of Georgia All rights reserved. *** Current Through the 2013 Regular Session *** O.C.G.A. 36-63-1 O.C.G.A. 36-63- 1 (2013) 36-63-1. Short title This chapter may be referred to as the "Resource Recovery Development Authorities Law." O.C.G.A. 36-63-2 O.C.G.A. 36-63- 2 (2013) 36-63-2.

More information

Polk County Charter. As Amended. November 6, 2018

Polk County Charter. As Amended. November 6, 2018 Polk County Charter As Amended November 6, 2018 PREAMBLE THE PEOPLE OF POLK COUNTY, FLORIDA, by the grace of God free and independent, in order to attain greater self-determination, to exercise more control

More information

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES February 22, 2007

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES February 22, 2007 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES Rancho Santa Fe FPD Board/Community Room Headquarters 16936 El Fuego Rancho Santa Fe, California 92067 A regular meeting

More information

CITY OF SAN DIEGO. Proposition F. (This proposition will appear on the ballot in the following form.)

CITY OF SAN DIEGO. Proposition F. (This proposition will appear on the ballot in the following form.) CITY OF SAN DIEGO Proposition F (This proposition will appear on the ballot in the following form.) PROPOSITION F CHARTER AMENDMENTS REGARDING FINANCIAL OPERATIONS OF THE CITY OF SAN DIEGO. Shall the City

More information

IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT

IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT AUGUST 1, 1996 I do hereby certify that the attached is a true and correct copy of the Iberia Parish Home Rule Charter, as adopted and

More information