Spreckels Community Services District

Size: px
Start display at page:

Download "Spreckels Community Services District"

Transcription

1 Spreckels Community Services District REGULAR MEETING OF THE BOARD OF DIRECTORS January 18, :30pm Spreckels Veterans Memorial Building, 5th & Llano, Spreckels, CA AGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present. If you will be attending a meeting and would like to request translation into a language other than English, including sign language interpretation, please notify the office at {831} or by to <SpreckelsCSD@gmail.com> at least 48 hours prior to the time of the meeting. In compliance with the Americans with Disabilities Act, for those requiring special assistance to access the Board meeting room, to access written documents being discussed at the Board meeting, or to otherwise participate at Board meetings, please contact the Business Manager's Office at {831) for assistance. Notification of at least 48 hours before the meeting will enable the Spreckels Community Services District to make reasonable arrangements to ensure accessibility to the Board meeting and to provide any required accommodations, auxiliary aids or services. Documents provided to a majority of the Board of Directors regarding an open session item on this agenda will be made available for public inspection in the Business Manager's Office located at the Spreckels Veterans Memorial Building, 5th & Llano, Spreckels, CA during normal business hours. 1. Opening Business 1.1 Call to Order 1.2 Roll Call & Establishment of Quorum Ron Eastwood, President James Riley, Vice President Scott Henningsen, Director Otto Kramm, Director Cathy McDougall, Director Paul Ingram, Business Manager & Clerk to the Board Michael Whilden, District Counsel 1.3 Pledge of Allegiance 1.4 Adoption of Agenda Changes, additions and approval of the Agenda as presented. 2/3 vote required if any item is added to the Agenda Changes to the Agenda Additions to the Agenda Adoption of the Agenda

2 2 RECOMMENDATION/ACTION: Paul Ingram, Business Manager "That the Board of Directors of the Spreckels Community Services District adopts the agenda as presented." 2. Communications 2.1 Correspondence 2.2 Oral Comments from the Public (At this time any person may comment on any item not on the agenda. Please state your name and address for the record. Action will not be taken on any item that is not on the agenda. If it requires action, it will be referred to staff and/or placed on the next agenda. Board members may briefly respond to statements made or questions posed as permitted by Government Code Section In order that all interested parties have an opportunity to speak, please limit comments to a maximum of five (5) minutes. Any member of the public may comment on any matter listed on this agenda at the time the matter is being considered by the Board of Directors.) 3. Adjourn to Closed Session 3.1 Confer with legal counsel regarding threat of litigation. 4. Return to Open Session 4.1 Report from Closed Session. 4.2 Consider approval of settlement agreement between Monterey County Regional Fire District, Spreckels Volunteer Fire Company and Spreckels Community Services District regarding resolution of issues arising from the transfer of fire protection services to the Regional Fire District. 5. Consent Agenda (Action Items included on the Consent Agenda are considered to be routine and are acted on by the Board of Directors in one motion. There is not discussion of these items before the Board vote unless a member of the Board, staff, or public requests specific items be discussed and/or removed from the Consent Agenda. It is understood that the Administration recommends approval on all Consent items. Each item on the Consent Agenda approved by the Board of Directors shall be deemed to have been considered in full and adopted as recommended.} RECOMMENDATION/ ACTION: At the Pleasure of the Board "That the Board of Directors approves the Consent Agenda as presented." 5.1 Approval of the Minutes of the Regular Meeting of November 16, Approval of the Minutes of the Regular Meeting of December 21, 2016

3 3 [Cancelled for Lack of Quorum] 5.3 Approval of the Minutes of the Special Meeting of January 4, Business Manager's Report: Monthly Financials 7. Unfinished Business Action Items 8. New Business Action Items 8.1 Schedule meeting dates calendar year Review of Accounts Payable: a. Paul J. Ingram Management Services $ b. Salinas Valley Landscaping Monthly Service $ 1, c. Spreckels Memorial Dist. AT&T $ d. Spreckels Water Company Monthly Service $ e. PG&E Streetlights [estimate]$ f. Monterey County Counsel District Counsel $ 1, g. Greg Messerli Electric Streetlight Repair $ TOTAL $ 4, RECOMMENDATION/ACTION: Paul Ingram, Business Manager "That the Board of Directors of the Spreckels Community Services District approves the Accounts Payable for the period of December 2016." 9. Unfinished Business Non Action Items 10. New Business Non Action Items 10.1 Review opportunities for mandatory board training Form 700 due April Comments by Members of the Board 11.l Board Members: a. Mitigation Fees b. Standard Pacific Homes Subdivision c. Zoning d. Historical e. Community Service f. Street Lights g. Drainage

4 4 h. Grading 1. Legal Counsel J. Alleys k. Trees: Requests for Tree Service 1. Landscaping m. Sidewalk Repairs n. Wheel Chair/Access Ramps 0. Quarterly Services p. Trench Work 12. Reports from Standing and Ad Hoc Committees 13. Community Member Recognition 14. Consideration of Items for Future Meetings 14.1 Proposed Future Agenda Items 18. Next Meeting Dates: February 15, :30 PM March 15, :30 PM Agenda Items due February 5, 2017 Agenda Items due March 9, Adjournment Certification I, Paul J. Ingram, Business Manager/Board Clerk for Spreckels Community Services District, do hereby declare that the foregoing agenda was posted at least (72) hours prior to the January 18, 2017 Regular Meeting of the District Board of Directors scheduled for 6:30 pm at Spreckels Veterans Me orial uild. g, 5th nd Llano Streets Spreckels, CA

5 Spreckels Community Services District MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS November 16, :30pm Spreckels Veterans Memorial Building, 5th & Llano, Spreckels, CA Opening Business 1.1 Call to Order Meeting was called to order by President Eastwoo 1.2 Roll Call & Establishment of Quorum Ron Eastwood, President James Riley, Vice President Scott Henningsen, Director Otto Kramm, Director Cathy McDougall, Director Paul Ingram, Business Mana Present: Eastwood, Riley, Kra Absent: None ard of Directors of the Spreckels Community Services District adopts the 2. Communications Motion to adopt agenda with addition of a Change Order from McGilloway, Ray, Brown and Kaufman for audits for FY's 2007 & 2008 [Henningsen] 2nd [McDougall]. Ayes: Eastwood, Kramm, Henningsen, McDougall Noes: None Absent: Riley MOTION CARRIED

6 2 2.1 Correspondence 2.2 Oral Comments from the Public Marsha Lind of 60 3"' Street informed board of sidewalks buckling in front of her house. She asked if they would be allowed to perform repairs themselves. Consensus of board was that the District cannot prevent a homeowner from performing such repairs if they take full responsibility and liability. 3. Consent Agenda RECOMMENDATION/ACTION: At the Pleasure of the Boar: 1 'That the Board of Directors approves the Consent Noes: None Absent: Riley D. Also reported Cal Am had taken Management Services $ Monthly Service $ 1, c. AT&T $ d. Monthly Service $ e. Streetlights $ f. Monterey County Counsel Legal Services $ g. California Special Districts Assoc. Membership Dues s TOTAL $ 3, RECOMMENDATION/ACTION: Paul Ingram, Business Manager

7 3 "That the Board of Directors of the Spreckels Community Services District approves the Accounts Payable for the period of October 2016." Motion to approve [McDougal/] 2nd [Kramm] Ayes: Eastwood, Kramm, Riley, Henningsen, McDougall Noes: None MOTION CARRIED 6.2 Election of Officers Calendar Year 2017 After a discussion, a motion was made [Riley] 2nd [McDougall] to e President. Ayes: Eastwood, Riley, Kramm, Henningsen, McDougall Noes: None MOTION CARRIED After a discussion, a motion was make [Kramm] 2nd Vice-President. Ayes: Eastwood, Riley, Kramm, Henningsen, ' c o Noes: None MOTION CARRIED 6.3 Added Item: McGilloway, Ray, Brown & KaufmaQ & Petition from residents re: Alley. A discussion was held where the board described how District was mandated to maintain alleys but funding mechanism was voted down by residents. Residents were encouraged to participate in a campaign to raise the parcel tax. 10. Comments by Members of the Board

8 Board Members: a. Mitigation Fees b. Standard Pacific Homes Subdivision c. Zoning d. Historical e. Community Service f. Street Lights g. Drainage h. Grading 1. Legal Counsel j. Alleys k. Trees: Requests for Tree Service 1. Landscaping m. Sidewalk Repairs n. Wheel Chair/ Access Ramps o. Quarterly Services p. Trench Work o construction work Consideration Q,f'ltems for Future Meetings 15.1 Proposed Future Agenda Items 16. Next Meeting Dates: December 21, :30 PM January 18, :30 PM Agenda Items due December 15, 2016 Agenda Items due January 12, 2016

9 5 17. Adjournment Meeting was adjourned at 7:55 pm. Respectfully submitted Approval date. Paul J. Ingram, Business Manager

10 Spreckels Community Services District MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS December 21, :30pm Spreckels Veterans Memorial Building, 5th & Llano, Spreckels, CA Opening Business 1.1 Call to Order 1.2 Roll Call & Establishment of Quorum Ron Eastwood, President James Riley, Vice President Scott Henningsen, Director Otto Kramm, Director Cathy McDougall, Director Paul Ingram, Business Manager & Clerk to the Present: Henningsen, McDo Absent: Eastwood, Riley, Kra MEETING CANCELLED FOR LAC W enda as presented. 2/3 vote required if any "Th of Directors of the Spreckels Community Services District adopts the agend as P."" sented." 2. Communications 2.1 Correspondence 2.2 Oral Comments from the Public 3. Consent Agenda

11 2 RECOMMENDATION/ACTION: At the Pleasure of the Board "That the Board of Directors approves the Consent Agenda as presented." 3.1 Approval of the Minutes of the Regular Meeting of November 16, Business Manager's Report: Monthly Financials 5. Unfinished Business Action Items 6. New Business Action Items 6.1 Review of Accounts Payable: a. Paul J. Ingram b. Salinas Valley Landscaping c. Spreckels Memorial Dist. d. Spreckels Water Company e. PG&E f. g. Quinn Company $ $ $ 3, $ 1, $ 8, unity Services District approves the _04 moving District elections from odd to even years, extending er 31, 2017 to December 31, rs of the Spreckels Community Services District adopts Resolution 7. Unfinished Business Non Action Items 7.1 Review of Landscape Maintenance Contract 7.2 Letter to Parcel Holders & Constituents to be sent with assessment refund 7.3 Review Draft Audits for Fiscal Years 2009 and Review of District Policies for purposes of inclusion and updating. 8. New Business Non Action Items

12 3 8.1 Review opportunities for mandatory board training Local Agency Biennial Notice: Conflict of Interest Code. 9. Comments by Members of the Board 9.1 Board Members: a. Mitigation Fees b. Standard Pacific Homes Subdivision c. Zoning d. Historical e. Community Service f. Street Lights g. Drainage h. Grading I. Legal Counsel J. Alleys k. 1. Landscaping m. Sidewalk Repairs n. Wheel Chair/Access Ramps 0. p ng significant exposure to litigation Repo 13.2 Designat two board members to attend mediation session "Monterey County Regional Fire District & Spreckels Volunteer Fire Company, et al." January 12, Consideration of Items for Future Meetings 16.1 Proposed Future Agenda Items 17. Next Meeting Dates:

13 4 January 18, :30 PM February 15, :30 PM Agenda Items due January 12, 2017 Agenda Items due February 6, Adjournment Respectfully submitted, Paul J. Ingram, Business Manager/Board Clerk

14 Spreckels Community Services District SPECIAL MEETING OF THE BOARD OF DIRECTORS January 4, :30pm Spreckels Veterans Memorial Building, 5th & Llano, Spreckels, CA Opening Business 1.1 Call to Order The meeting was called to order by President Ea 1.2 Roll Call & Establishment of Quorum Ron Eastwood, President James Riley, Vice President Scott Henningsen, Director Otto Kramm, Director Cathy McDougall, Director Paul Ingram, Business Manag Michael Whilden, District Coun 1.3 Agenda as presented. 2/3 vote required if any Motion to approve [Henningsen] 2nd [Kramm] Ayes: Eastwood, Kramm, Henningsent Noes: None MOTION CARRIED 2. Public Comment Period

15 2 3. Action Item 3.1 Adopt Resolution #2017 _01 moving District elections from odd to even years, extending current terms expiring December 31, 2017 to December 31, RECOMMENDATION/ACTION: Paul Ingram, Business Manager. "That the Board of Directors of the Spreckels Community Services Dis rict adopts Resolution #2017 _01 moving District elections from odd to even years." Motion to approve [Henningsen] 2nd [Kramm] Ayes: Eastwood, Kramm, Henningsen Noes: None MOTION CARRIED 4. Adjourn to Closed Session 4.1 Closed session cancelled 5. Report from Closed Session

16 SPRECKELS COMMUNITY SERVICES DISTRICT FUND BALANCES AS OF 1/18/2017 AFTER TODAY'S ACCOUNTS PAYABLE COUNTY FUND 634 RABOBANK CHECKING TOTAL $101, $ 55, $156,932.34

17 3:35 PM 01/13/17 Cash Basis Spreckels Community Services District Profit & Loss Budget vs. Actual July 1, 2016 through January 18, 2017 Jul 1, '16 - Jan 18, 17 Budget $ Over Budget % of Budget Income Tax Income County Revenue Non Assesment Revenue Special Assessments Zone 1 Old Town 11.09% Zone 2 New Town 88.91% Fire Protection-Other User Fees Non Specified Assessment Special Assessments - Other Total 5415.QO Special Assessments County Revenue - Other Total County Revenue Total Income Expense Reimbursed Expense Property Taxes AB 15 Transfer Accounting Services Administrative Fees 601'5.05 Audit Expense Building Supplies Bank Fees Board/Staff Education Equipment Maintenance Equipment Repairs Fire Protection Prop 172 Disbursement SVFC Contract Fire Protection - Other Total Fire Protection Election Costs Fund 634 Adminstrative Fees Garbage Collection General Liability/Property Ins Hardware Legal Services Mitigation Funds Landscape Maintenance Contract Management Services Membership Fees/Dues Office Supplies Payroll Expenses Professional Services PO Box Rental Sidewalks/Alleys Repair Sidewalk/Alley Repairs-Zone Sidewalk/alley repairs-zone Postage Power Power Zone Power Zone Power-Other Total Power Telephone/Internet Tree Maintenance Tree Maintenance Zone Tree Maintenance Zone Tree Maintenance - Other Total Tree Maintenance Worker's Compensation Insurance Website Services Water Water Zone Water Zone Water - Other Total Water Special Projects Hourly Special Projects Hourly 1/ Street Light Repairs Zone Depreciation Expense Capital Improvements Sidewalks/Curbs/ADA Landscape Improvements Trees Capital Improvements - Other Total Capital Improvements 17, , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , % -1, % -14, % -16, % -26, % -26, % % % % -13, % % -2, % -1,50-62, % -13, % -76, % -2,00-2, % -S, % -5, % % % % 4, % 1, % 1, % -5, % -2, % % -5,00-5, % % -2, % -1, % % % % Page 1

18 3:35 PM 01/13/17 Cash Basis Spreckels Community Services District Profit & Loss Budget vs. Actual July 1, 2016 through January 18, Parcel Management Reconciliation Discrepancies Total Expense Net-Income Jul 1, '16 - Jan 18, 17 Budget 4, , , , , , $ Over Budget % of Budget -3, % -119, % 93, % Page 2

The meeting was called to order by President Eastwood at 6:31 pm.

The meeting was called to order by President Eastwood at 6:31 pm. Spreckels Community Services District MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS February 15, 2017 6:30pm Spreckels Veterans Memorial Building, 5th & Llano, Spreckels, CA 93962 1. Opening

More information

Spreckels Community Services District REGULAR MEETING OF THE BOARD OF DIRECTORS AGENDA

Spreckels Community Services District REGULAR MEETING OF THE BOARD OF DIRECTORS AGENDA 1 Spreckels Community Services District REGULAR MEETING OF THE BOARD OF DIRECTORS May17, 2017 6:30pm Spreckels Veterans Memorial Building, 5th & Llano, Spreckels, CA 93962 AGENDA Agenda order may be adjusted

More information

AGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present.

AGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present. Spreckels Memorial District SPECIAL MEETING OF THE BOARD OF DIRECTORS Wednesday December 21, 2016 6:30pm Spreckels Veterans Memorial Building, 5th & Llano, Spreckels, CA 93962 AGENDA Agenda order may be

More information

Special Meeting of the Board of Directors. December 12, :00 PM

Special Meeting of the Board of Directors. December 12, :00 PM DISTRICT Special Meeting of the Board of Directors December 12, 2018 6:00 PM AGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HOWARD

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Adjourned Regular Meeting Agenda Tuesday, February 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina

More information

CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY January 22, 2018 AGENDA Council Chambers 750 Bellevue Road Atwater, California CALL TO ORDER: 5:00 PM ROLL CALL: (City

More information

AGENDA. EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District. Thursday, March 9, :00 A.M.

AGENDA. EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District. Thursday, March 9, :00 A.M. CALL MEETING TO ORDER AGENDA EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District Thursday, 9:00 A.M. Held at Santa Fe Irrigation District 5920 Linea del Cielo, Rancho Santa Fe, California 92067 ORAL

More information

TULARE CITY SCHOOL DISTRICT

TULARE CITY SCHOOL DISTRICT TULARE CITY SCHOOL DISTRICT SPECIAL BOARD MEETING 600 NORTH CHERRY TULARE, CALIFORNIA 12:00 P.M. DECEMBER 20, 2018 A G E N D A Members of the public may address the Board during the public comments period,

More information

Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes

Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes The regular meeting of the Bear Lake Village Council was called to order by President Jeff Bair

More information

AGENDA. Regular Board of Directors Meeting Board Room Harry Oliver Trail Thousand Palms, CA 92276

AGENDA. Regular Board of Directors Meeting Board Room Harry Oliver Trail Thousand Palms, CA 92276 SunLine Services Group March 27, 2019 12:00 p.m. AGENDA Regular Board of Directors Meeting Board Room 32-505 Harry Oliver Trail Thousand Palms, CA 92276 In compliance with the Brown Act and Government

More information

Floyd Felder Councilman, District 1 Lee Rivera Councilman, District 3 Gregory Falcon Councilman, District 4 Ken Barr Councilman, District 6

Floyd Felder Councilman, District 1 Lee Rivera Councilman, District 3 Gregory Falcon Councilman, District 4 Ken Barr Councilman, District 6 STATE OF TEXAS COUNTY OF CALHOUN CITY OF PORT LAVACA On this the 13 th day of May, 2013, the City Council of the City of Port Lavaca, Texas, convened in regular session at 6:30 p.m. at the regular meeting

More information

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m. AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA 95603 September 26, 2016 Regular Session 6:00 p.m. CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE MAYOR

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, August 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz

More information

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. Council Chamber

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. Council Chamber REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION Wednesday, May 16, 2018 6:30 p.m. Council Chamber 1950 Parkside Drive, Concord Planning Commission Members: Dominic Aliano, Chair John Mercurio,

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 17, 2006 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers 6550

More information

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629 CITY COUNCIL REGULAR MEETING MONDAY SEPTEMBER 28, 2009 5:00 P.M. AGENDA Location: City Council Chamber, 33282 Golden Lantern, Suite 210, Dana Point, California 92629 Next City Council Ordinance No. 09-08

More information

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA THURSDAY, APRIL 18, 2019 CLOSED SESSION - 6:00 PM OPEN SESSION 6:45 PM "In order to comply with legal requirements for posting

More information

1. APPROVAL OF MINUTES REGULAR MEETING OF JOINT CITY COUNCIL AND REDEVELOPMENT AGENCY HELD ON NOVEMBER 1, 2011

1. APPROVAL OF MINUTES REGULAR MEETING OF JOINT CITY COUNCIL AND REDEVELOPMENT AGENCY HELD ON NOVEMBER 1, 2011 CITY OF TUSTIN NOVEMBER 15, 2011 JOINT REGULAR MEETING OF THE COUNCIL CHAMBER CITY COUNCIL AND REDEVELOPMENT 300 CENTENNIAL WAY, TUSTIN AGENCY John Nielsen, Mayor Pro Tem William A. Huston, Interim City

More information

P.O. BOX CHOLLITA ROAD JOSHUA TREE CALIFORNIA TELEPHONE (760) FAX (760)

P.O. BOX CHOLLITA ROAD JOSHUA TREE CALIFORNIA TELEPHONE (760) FAX (760) P.O. BOX 675 61750 CHOLLITA ROAD JOSHUA TREE CALIFORNIA 92252 TELEPHONE (760) 366-8438 FAX (760) 366-9528 E-MAIL jbwd@jbwd.com JOSHUA BASIN WATER DISTRICT REGULAR MEETING OF THE BOARD OF DIRECTORS WEDNESDAY

More information

Board Members. Agencies. Alternate Board Members 1. CALL TO ORDER AND ROLL CALL

Board Members. Agencies. Alternate Board Members 1. CALL TO ORDER AND ROLL CALL SOUTH SAN LUIS OBISPO COUNTY SANITATION DISTRICT Post Office Box 339, Oceano, California 93475-0339 1600 Aloha Oceano, California 93445-9735 Telephone (805) 489-6666 FAX (805) 489-2765 www.sslocsd.org

More information

Incorporated July 1, 2000 Website: Steve Ly, Mayor

Incorporated July 1, 2000 Website:   Steve Ly, Mayor Incorporated July 1, 2000 Website: www.elkgrovecity.org Steven M. Detrick, Vice Mayor Patrick Hume, Council Member Steve Ly, Mayor Stephanie Nguyen, Council Member Darren Suen, Council Member ELK GROVE

More information

ARTICLE I NAME AND LOCATION

ARTICLE I NAME AND LOCATION BYLAWS OF THE EAGLE'S- VIEW HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is the Eagle's View Homeowners Association, hereinafter referred to as the "Corporation." Meetings

More information

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision Indian Creek Park Estates Homes Association BYLAWS Version 4.0 November 2017 Revision THIS PAGE INTENTIONALLY LEFT BLANK November 2017 Revision Page 2 of 10 Definition of Terms No. Term Definition 1 Association

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:30 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed

More information

MINUTES CITY OF NORCO CITY COUNCIL. October 1, City Council Chambers 2820 Clark Avenue, Norco, CA 92860

MINUTES CITY OF NORCO CITY COUNCIL. October 1, City Council Chambers 2820 Clark Avenue, Norco, CA 92860 MINUTES CITY OF NORCO CITY COUNCIL City Council Chambers 2820 Clark Avenue, Norco, CA 92860 Berwin Hanna, Mayor Herb Higgins, Mayor Pro Tem Kathy Azevedo, Council Member Kevin Bash, Council Member Greg

More information

Stanislaus Animal Services Agency

Stanislaus Animal Services Agency Stanislaus Animal Services Agency Thursday, December 15, 2011 at 9:00am Animal Services Conference Room 3647 Cornucopia Way Modesto, CA 95358 S t a n i s l a u s A n i m a l S e r v i c e s A g e n c y

More information

ARTICLE I BYLAWS PURPOSE

ARTICLE I BYLAWS PURPOSE Bylaws ARTICLE I BYLAWS PURPOSE These Bylaws provide a framework for governing the CSULB 49er Foundation ( Corporation ) in the implementation of the Articles of Incorporation, and for ensuring consistency

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, July 6, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz Vice

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING SEPTEMBER 4, 2018

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING SEPTEMBER 4, 2018 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:31 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, March 2, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Valentin Palos Amezquita

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Meeting Agenda Monday, November 17, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor

More information

NOTICE OF MEETING A G E N D A

NOTICE OF MEETING A G E N D A Board of Directors Michael Paule, Chair Janna Orkney, Vice Chair Susan Pan, Director Raymond Tjulander, Director James Wall, Director NOTICE OF MEETING NOTICE IS HEREBY GIVEN that the Triunfo Sanitation

More information

D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT

D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE NOVEMBER 15, 2016 6:32 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007 6:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting November 27, 2007 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed

More information

DATE: December 20, 2017 TO: Energy Council FROM: Wendy Sommer, Executive Director SUBJECT: Changes to Energy Council Rules of Procedure SUMMARY

DATE: December 20, 2017 TO: Energy Council FROM: Wendy Sommer, Executive Director SUBJECT: Changes to Energy Council Rules of Procedure SUMMARY DATE: December 20, 2017 TO: FROM: SUBJECT: Energy Council Wendy Sommer, Executive Director Changes to Energy Council Rules of Procedure SUMMARY Staff has reviewed the Energy Council Rules of Procedure

More information

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, 2008 6:00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS City Hall 12 Journey Council Chambers, Suite 150 Aliso Viejo,

More information

BY-LAWS OF WOODBRIDGE TOWNHOMES

BY-LAWS OF WOODBRIDGE TOWNHOMES BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special

More information

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JANUARY 9, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JANUARY 9, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM Dedicated to Satisfying our Community s Water Needs AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JANUARY 9, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM Committee Members: Jim Atkinson, President

More information

CHAPTER 2 THE GOVERNING BODY

CHAPTER 2 THE GOVERNING BODY CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses

More information

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME The name of this organization shall be The Republican Party of James City County, Virginia or James City County Republican Committee

More information

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES MEETING NOTICE A regular meeting of the Charter Township of Caledonia Board of Trustees will be held beginning at 7:00 p.m. on Wednesday, November 1 st,

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

NOTICE OF FACILITIES AND PLANNING COMMITTEE MEETING

NOTICE OF FACILITIES AND PLANNING COMMITTEE MEETING NOTICE OF FACILITIES AND PLANNING COMMITTEE MEETING NOTICE IS HEREBY GIVEN that the San Lorenzo Valley Water District has called a regular meeting of the Facilities & Planning Committee to be held Tuesday,

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

PLACID LAKES HOME AND PROPERTY OWNERS ASSOCIATION INC. BYLAWS

PLACID LAKES HOME AND PROPERTY OWNERS ASSOCIATION INC. BYLAWS PLACID LAKES HOME AND PROPERTY OWNERS ASSOCIATION INC. BYLAWS 2010 PLACID LAKES BOULEVARD LAKE PLACID, FLORIDA 33852 TABLE OF CONTENTS Bylaws...1 Definitions...1 Article I Name...1 Article II Purpose...1

More information

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Mossy Tree Park Home Owners Association, hereinafter called the Association. The principal office

More information

REVISED AGENDA TUESDAY, JANUARY 22, :00 P.M. (THE AGENDA PACKET IS POSTED AT THE CITY CLERK S OFFICE AND AT

REVISED AGENDA TUESDAY, JANUARY 22, :00 P.M. (THE AGENDA PACKET IS POSTED AT THE CITY CLERK S OFFICE AND AT ` CITY OF RIVERBANK REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY BOARD MEETINGS (The City Council also serves as the LRA Board) City Hall North Council Chambers 6707 Third Street Suite B Riverbank

More information

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER ~ ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 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

CATTLEMAN'S CROSSING HOMEOWNER'S ASSOCIATION P. O. BOX 388 Website:

CATTLEMAN'S CROSSING HOMEOWNER'S ASSOCIATION P. O. BOX 388 Website: 2016007187 MISC 10/14/2016 02:15:56 Pn Total Pages: 10 Fee: 58 00 Lisa J Wernette, County Clerk - Medina County, TX CATTLEMAN'S CROSSING HOMEOWNER'S ASSOCIATION P. O. BOX 388 Website: www.cchoa-texas.org

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda Monday, July 21, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor Ofelia Hernandez

More information

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA DECEMBER 2, 2008, 6:00 P.M.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA DECEMBER 2, 2008, 6:00 P.M. Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA DECEMBER 2, 2008, 6:00 P.M. ORAL COMMUNICATIONS This is the opportunity to address the Council on any matter scheduled for Closed Session.

More information

REGULAR MEETING 6:00 P.M.

REGULAR MEETING 6:00 P.M. CITY COUNCIL OF THE CITY OF MCFARLAND MCFARLAND SUCCESSOR AGENCY MCFARLAND PUBLIC FINANCE AUTHORITY MCFARLAND IMPROVEMENT AUTHORITY MCFARLAND PARKING AUTHORITY REGULAR MEETING 6:00 P.M. PLEASE NOTE: The

More information

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631 BOARD OF DIRECTORS Foresthill Fire Protection District P.O. Box 1099 Foresthill, CA 95631 Office: (530) 367-2465 Fax: (530) 367-3498 www.foresthillfire.org DISTRICT BOARD JOHN MICHELINI PRESIDENT TROY

More information

BYLAWS KINGSWOOD HOMEOWNERS ASSOCIATION, INC. All terms as used herein shall have the same definitions as in the Articles of Incorporation.

BYLAWS KINGSWOOD HOMEOWNERS ASSOCIATION, INC. All terms as used herein shall have the same definitions as in the Articles of Incorporation. BYLAWS OF KINGSWOOD HOMEOWNERS ASSOCIATION, INC. 1. Identity. These are the Bylaws of Kingswood Homeowners Association, Inc., hereinafter sometimes referred to as the "Corporation" or the "Association"

More information

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

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

More information

City Council Agenda May 16, :00PM Council Chambers, City Hall 1000 San Pablo Avenue OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS

City Council Agenda May 16, :00PM Council Chambers, City Hall 1000 San Pablo Avenue OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS City Council Agenda May 16, 2005 8:00PM Council Chambers, City Hall 1000 San Pablo Avenue EXECUTIVE SESSION 7:15 p.m. Call to order OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS City Council

More information

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629 CITY COUNCIL REGULAR MEETING TUESDAY JUNE 6, 2017 5:00 P.M. AGENDA Location: City Council Chamber, 33282 Golden Lantern, Suite 210, Dana Point, California 92629 Next City Council Ordinance No. 17-04 CALL

More information

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA November 16, :00 p.m.

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA November 16, :00 p.m. CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA 95482 November 16, 2016 6:00 p.m. Agenda Item 5b 1. ROLL CALL 2. PLEDGE OF ALLEGIANCE Ukiah

More information

~ BYLAWS ~ RUSHFORD LAKE LANDOWNERS ASSOCIATION RUSHFORD, NEW YORK September 1, 2018

~ BYLAWS ~ RUSHFORD LAKE LANDOWNERS ASSOCIATION RUSHFORD, NEW YORK September 1, 2018 ~ BYLAWS ~ RUSHFORD LAKE LANDOWNERS ASSOCIATION RUSHFORD, NEW YORK September 1, 2018 [THESE BYLAWS REPEAL AND REPLACE THE EXISTING BYLAWS DATED AUGUST, 1992] ARTICLE I. NAME AND PURPOSE Section 1: Name

More information

MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT DECEMBER 12, 2018

MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT DECEMBER 12, 2018 MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT DECEMBER 12, 2018 A regular meeting of the of was held on Wednesday, December 12, 2018, at the District

More information

RAMONA MUNICIPAL WATER DISTRICT

RAMONA MUNICIPAL WATER DISTRICT A. Opening of Meeting RAMONA MUNICIPAL WATER DISTRICT Regular Meeting of the Board of Directors Ramona Community Center 434 Aqua Lane, Ramona, CA 92065 Tuesday, November 13, 2018 2:00 P.M. AGENDA A.1.

More information

Regular City Council Meeting Agenda July 10, :00 PM

Regular City Council Meeting Agenda July 10, :00 PM Regular City Council Meeting Agenda July 10, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director STAFF REPORT MEETING DATE: June 14, 2016 TO: FROM: City Council Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 415/ 899-8900

More information

REGULAR MEETING January 21, 2015

REGULAR MEETING January 21, 2015 REGULAR MEETING January 21, 2015 In accordance with District Code Section 2.08.010, the TDPUD minutes are action only minutes. All Board meetings are recorded on a digital format which is preserved in

More information

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price CITY OF ATWATER CITY COUNCIL AGENDA Council Chambers 750 Bellevue Road Atwater, California March 14, 2016 CALL TO ORDER: 5:00 PM PLEDGE OF ALLEGIANCE TO THE FLAG: ROLL CALL: Bergman, Raymond, Rivero, Vineyard,

More information

NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY NOTICE IS HEREBY GIVEN that a special meeting of the City Council of the City of Atwater

More information

CHAPTER 2 THE GOVERNING BODY

CHAPTER 2 THE GOVERNING BODY CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses

More information

JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS. Article I Name and Location

JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS. Article I Name and Location JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS Article I Name and Location The name of the corporation is Jackson County Southampton Falls Homeowners Association, Inc. hereinafter referred

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

ORANGE COUNTY GREAT PARK CORP. SPECIAL MEETING November 29, :00 A.M. City Council Chamber One Civic Center Plaza

ORANGE COUNTY GREAT PARK CORP. SPECIAL MEETING November 29, :00 A.M. City Council Chamber One Civic Center Plaza MICHAEL PINTO Vice Chair SUKHEE KANG BETH KROM WALKIE RAY LARRY AGRAN Chair STEVEN CHOI WILLIAM KOGERMAN MIGUEL PULIDO CHRISTINA SHEA ORANGE COUNTY GREAT PARK CORP. SPECIAL MEETING November 29, 2007 10:00

More information

Section 1. The name of this corporation is the ROOSEVELT WATER ASSOCIATION, INC.

Section 1. The name of this corporation is the ROOSEVELT WATER ASSOCIATION, INC. Revised & Amended BYLAWS ROOSEVELT WATER ASSOCIATION, INC. ARTICLE I General Purposes The purposes for which this corporation is formed, and the powers which it may exercise are set forth in the articles

More information

ARTICLE I. Formation

ARTICLE I. Formation BY-LAWS OF CARRIAGE HILL HOMEOWNERS ASSOCIATION (A Michigan non-profit corporation) ARTICLE I Formation 1.01 Name-The name of this corporation shall be Carriage Hill Homeowner s Association (hereinafter

More information

AGENDA EL TORO WATER DISTRICT REGULAR MEETING OF THE BOARD OF DIRECTORS MEETING. May 24, :30 a.m.

AGENDA EL TORO WATER DISTRICT REGULAR MEETING OF THE BOARD OF DIRECTORS MEETING. May 24, :30 a.m. I hereby certify that the following agenda was posted at least 72 hours prior to the time of the meeting so noticed below at 24251 Los Alisos Boulevard, Lake Forest, California. ROBERT R. HILL, Secretary

More information

Requirements for a Construction Board of Appeals

Requirements for a Construction Board of Appeals Michigan Department of Energy, Labor & Economic Growth Bureau of Construction Codes P.O. Box 30254 Lansing, Michigan 48909 (517) 241-9302 Bureau of Construction Codes Technical Bulletin Publication Number

More information

City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda June 27, :00 P.M.

City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda June 27, :00 P.M. City of Greenfield Arroyo Seco Groundwater Sustainability Agency 599 El Camino Real Greenfield, CA 93927 Meeting Agenda June 27, 2017 4:00 P.M. Your courtesy is requested to help our meeting run smoothly.

More information

AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC.

AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC. Amended By-laws 9.07 1 AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC. These Bylaws are a replacement of the bylaws recorded as document 98-47119 on October 21, 1998 in the records

More information

Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017

Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017 Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017 BYLAW I MEMBERSHIP 1.1. DESCRIPTION. 1.1.1 The Sherbrooke Neighborhood Association, Inc., (the Association ) is a Virginia

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

AGENDA SUCCESSOR AGENCY TO THE NORWALK REDEVELOPMENT AGENCY OCTOBER 2, 2018

AGENDA SUCCESSOR AGENCY TO THE NORWALK REDEVELOPMENT AGENCY OCTOBER 2, 2018 AGENDA SUCCESSOR AGENCY TO THE NORWALK REDEVELOPMENT AGENCY OCTOBER 2, 2018 REGULAR MEETING CITY HALL COUNCIL CHAMBERS 6:00 P.M. Jennifer Perez, Chair Margarita L. Rios, Vice Chair Tony Ayala, Board Member

More information

BYLAWS OF AVALON FARMS HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF AVALON FARMS HOMEOWNERS ASSOCIATION, INC. BYLAWS OF AVALON FARMS HOMEOWNERS ASSOCIATION, INC. ARTICLE I. Introductory Provisions 1 II. Lot Owners - Members 1 III. Executive Board 4 IV. Officers 9 V. Operation of the Property 11 VI. Indemnification

More information

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website:

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website: CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA 92324 Website: www.ci.colton.ca.us Mayor Sarah S. Zamora Council Members: David J. Toro District 1 Frank A. Gonzales District 2 Frank J. Navarro

More information

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 The following By-laws shall govern the operation of Riverview Terrace Homeowner s Association Inc., a Florida corporation

More information

BYLAWS OF THE HAMLET AT CASTLE PINES NORTH HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF THE HAMLET AT CASTLE PINES NORTH HOMEOWNERS ASSOCIATION, INC. BYLAWS OF THE HAMLET AT CASTLE PINES NORTH HOMEOWNERS ASSOCIATION, INC. The name of the corporation shall be The Hamlet at Castle Pines North (hereinafter referred to as the Association). ARTICLE 1 Object

More information

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017 RENO COUNTY 206 West First Avenue Hutchinson, Kansas 67501-5245 (620) 694-2929 Fax (620) 694-2928 TDD (800) 766-3777 TO: FROM: RE: ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS DATE

More information

BYLAWS ARTICLE I. CREATION AND APPLICATION

BYLAWS ARTICLE I. CREATION AND APPLICATION BYLAWS OF VILLAGE GREEN CUMBERLAND HOMEOWNER S ASSOCIATION ARTICLE I. CREATION AND APPLICATION Section 1.1 Creation. This corporation is organized under the Maine Nonprofit Corporation Act in connection

More information

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

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

More information

MANASSAS REPUBLICAN PARTY PARTY PLAN (BY-LAWS) ARTICLE I Qualifications for Participation in Party Actions. ARTICLE II Definitions

MANASSAS REPUBLICAN PARTY PARTY PLAN (BY-LAWS) ARTICLE I Qualifications for Participation in Party Actions. ARTICLE II Definitions MANASSAS REPUBLICAN PARTY PARTY PLAN (BY-LAWS) ARTICLE I Qualifications for Participation in Party Actions All legal and qualified voters in the jurisdiction, regardless of race, religion, color, national

More information

TOWN OF POMPEY BOARD MINUTES

TOWN OF POMPEY BOARD MINUTES TOWN OF POMPEY BOARD MINUTES The Town of Pompey Town Board held their monthly meeting on July 6, 2016. In attendance: Supervisor Carole Marsh; Councilors Carl Dennis, Greg Herlihy and Victor Lafrenz; Attorney

More information

RULES OF GOVERNANCE for the BOARD OF TRUSTEES of WESTERN SULLIVAN PUBLIC LIBRARY. ADOPTED: 14 AUGUST 2000 REVISED: 9 January 2017 ARTICLE I NAME

RULES OF GOVERNANCE for the BOARD OF TRUSTEES of WESTERN SULLIVAN PUBLIC LIBRARY. ADOPTED: 14 AUGUST 2000 REVISED: 9 January 2017 ARTICLE I NAME RULES OF GOVERNANCE for the BOARD OF TRUSTEES of WESTERN SULLIVAN PUBLIC LIBRARY ADOPTED: 14 AUGUST 2000 REVISED: 9 January 2017 ARTICLE I NAME The corporate name of this Library shall be Western Sullivan

More information

Combat Veterans Motorcycle Association Chapter 33-1 Bylaws

Combat Veterans Motorcycle Association Chapter 33-1 Bylaws Combat Veterans Motorcycle Association Chapter 33-1 Bylaws As Approved On February 15, 2015 PREAMBLE The Combat Veterans Motorcycle Association Chapter 33-1, Incorporated (CVMA 33-1) is formed and dedicated

More information

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 3, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 3, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 3, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. PLEASE BE ADVISED THAT, PURSUANT TO STATE LAW, ANY MEMBER OF THE PUBLIC MAY

More information

Janene Bennett Otoe County Clerk

Janene Bennett Otoe County Clerk August 25, 2015 The Otoe County Board of Commissioners convened in regular session at 8:45 a.m. on August 25, 2015, to audit and sign payroll claims and regular claims and to take care of such other matters

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

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

ALPINE SPRINGS COUNTY WATER DISTRICT MINUTES OF THE REGULAR BOARD OF DIRECTORS MEETING

ALPINE SPRINGS COUNTY WATER DISTRICT MINUTES OF THE REGULAR BOARD OF DIRECTORS MEETING Friday, November,, at :0 a.m., District Board Room, 0 Alpine Meadows Road. 0 0 0. CALL TO ORDER Vice President Grant called the meeting to order at :0 a.m. PLEDGE OF ALLEGIANCE Those attending joined in

More information

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws shall apply to and govern the Wheatland Hills Homeowners

More information

Village of Deer Park Regular Board of Trustees Meeting Minutes April 21, 2008

Village of Deer Park Regular Board of Trustees Meeting Minutes April 21, 2008 1) PLEDGE OF ALLEGIANCE AND CALL TO ORDER The regular meeting of the Board of Trustees of the Village of Deer Park was held on Monday, at Vehe Barn, 23570 W. Cuba Road, in the Village of Deer Park, in

More information

REVISED JANUARY 18, 2017 BY-LAWS

REVISED JANUARY 18, 2017 BY-LAWS REVISED JANUARY 18, 2017 BY-LAWS The Sea Pines Civic Association, Inc. Hudson, Pasco County, Florida The name of this organization shall be The Sea Pines Civic Association, Inc. a corporation not for profit,

More information

Regular Meeting of the Board of Directors Hornbrook Community Hall 220 Main Street, Hornbrook, CA July 25, 2017, at 6:30 p.m.

Regular Meeting of the Board of Directors Hornbrook Community Hall 220 Main Street, Hornbrook, CA July 25, 2017, at 6:30 p.m. Hornbrook Community Services District P.O. Box 29, Hornbrook, CA 96044 DIRECTORS Robert Puckett, President Patricia Slote, Secretary Melissa Tulledo Bryant Schauffler Vacant (5 th seat) Regular Meeting

More information