Spreckels Community Services District
|
|
- Claud Parrish
- 6 years ago
- Views:
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.
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 informationSpreckels 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 informationAGENDA 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 informationSpecial 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 informationMARINA 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 informationCITY 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 informationCITY 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 informationAGENDA. 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 informationTULARE 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 informationVillage 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 informationAGENDA. 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 informationFloyd 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 informationAUBURN 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 informationCITY 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 informationREGULAR 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 informationCITY 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 informationAGENDA. 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 informationWEST 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 information1. 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 informationP.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 informationBoard 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 informationIncorporated 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 informationARTICLE 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 informationIndian 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 informationMINUTES 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 informationMINUTES 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 informationStanislaus 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 informationARTICLE 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 informationCITY 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 informationMINUTES 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 informationCITY 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 informationCITY 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 informationNOTICE 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 informationD. 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 informationCITY 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 informationDATE: 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 informationA 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 informationBY-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 informationAGENDA 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 informationCHAPTER 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 informationBYLAWS 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 informationCHARTER 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 informationCity 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 informationNOTICE 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 informationPOSTED 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 informationPLACID 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 informationBYLAWS 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 informationREVISED 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 informationPOSTED 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 informationCATTLEMAN'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 informationCITY 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 informationCITY 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 informationREGULAR 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 informationNOTICE 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 informationBYLAWS 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 informationREGULAR 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 informationCity 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 informationAGENDA. 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 informationCITY 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 [THESE BYLAWS REPEAL AND REPLACE THE EXISTING BYLAWS DATED AUGUST, 1992] ARTICLE I. NAME AND PURPOSE Section 1: Name
More informationMINUTES 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 informationRAMONA 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 informationRegular 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 informationFelicia 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 informationREGULAR 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 informationCITY 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 informationNOTICE 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 informationCHAPTER 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 informationJACKSON 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 informationHOUSE 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 informationORANGE 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 informationSection 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 informationARTICLE 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 informationAGENDA 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 informationRequirements 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 informationCity 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 informationAMENDED 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 informationBylaws 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 informationBy-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 informationAGENDA 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 informationBYLAWS 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 informationCITY 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 informationAMENDED 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 informationBYLAWS 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 informationALL 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 informationBYLAWS 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 informationCITIZENS 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 informationMANASSAS 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 informationTOWN 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 informationRULES 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 informationCombat 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 informationAGENDA 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 informationJanene 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 informationCITY 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 informationPOSTED 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 informationALPINE 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 informationSecond 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 informationVillage 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 informationREVISED 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 informationRegular 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