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

Size: px
Start display at page:

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

Transcription

1 MARIN COUNTY OFFICE OF EDUCATION 1111 Las Gallinas Avenue/P. O. Box 4925, San Rafael, CA MARIN COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION Regular Meeting and Annual Organization Meeting December 9, :00 p.m. The regular meeting and annual organization meeting of the Marin County Committee on School District Organization was held on December 9, 2013, 5:00 p.m., in the Board Room at the Marin County Office of Education, 1111 Las Gallinas Avenue, San Rafael, CA Call to Order Committee Chair Richard Sloan called the meeting to order at 5:05 p.m. in the Board Room at the Marin County Office of Education. 2. Roll Call Members present: Nadine Agosta, Aaron Brown, Karen Crockett, Kathy Ohm, Elizabeth Robbins, Carlos Porrata, Alan Harris, Stuart Tanenberg, Raoul Wertz, Richard Sloan Absent: Stephanie O Brien Staff members present: Terena Mares, Secretary Designee Estelle Oloresisimo, Recorder Adriane Lommel, Alternate Recorder ACTION ITEMS 1.0 Oath of Office Ms. Mares administered the Oath of Office to Raoul Wertz and Alan Harris. 2.0 Approval and Adoption of Agenda It was moved by Aaron Brown and seconded by Stuart Tanenberg to approve the Agenda as submitted. (Vote: 8 ayes 9; nays 0; abstain 1 absent) 3.0 Approval of Minutes, Marin CCSDO Regular Meeting, July 10, 2013 Minutes were approved with no changes. INFORMATION ITEM 1.0 LAFCO notice dated November 26, 2013 Ms. Mares reported that Bob Henry reviewed the LAFCO notice and determined that the

2 boundary change has no impact on the School District Organization. Ms. Mares also has no comments on the proposed boundary change. The proposal for boundary change was approved and signed with no comments and a signed copy will be returned to LAFCO. DISCUSSION ITEMS 1.0 Report of County Committee Members Ms. Mares reported that in the July CCSDO meeting, there was a discussion on the inquiry from the County of Marin Mapping and GIS Department regarding Changed and Inconsistent School Boundaries. It was forwarded to the nine (9) school districts and three of the districts involved were in agreement with the boundaries as presented by the County of Marin s maps. Still unresolved are three (3) school district parcels in the San Rafael School District: 117 Tamal Vista Drive 135 Tamal Vista Drive 120 Ross Valley Drive Ms. Mares asked the members to refer to the map in the packet that shows the 3 school district parcels with overlapping and out-of-alignment boundaries. She said she had conversations with Bob Henry to get this issue resolved prior to the 2015 elections. His recommendation was to reach out and work with the State Board of Equalization. 2.0 Addendum to Agenda - Election of Chair, Vice Chair and Secretary Member Kathy Ohm moved that the election of chair, vice chair be added as an addendum to the Agenda. The motion was carried and approved by 2/3 votes. Kathy moved that the current set of officers serve again for one (1) year. Her motion was seconded by Carlos Porrata. The members unanimously voted Richard Sloan as Chair and Stuart Tanenberg as Vice Chair to serve again for a period of one (1) year. 3.0 Local Control Accountability Plan Ms. Mares gave an update on the Local Control Accountability Plan and spending regulations. She said WestEd has been hired as the consulting agency for LCAP. She added that the template and regulation was due within the next few days and should be uploaded onto WestEd s website. The largest piece of controversy centers on assessing and identifying the following: students with high needs, low income families, English language level proficiency, school climate, drop-out rates, and school culture. The most significant development is the involvement or engagement of parents in the process. ADJOURNMENT Richard Sloan moved to adjourn the meeting at 5:55 p.m.

3 MARIN COUNTY OFFICE OF EDUCATION 1111 Las Gallinas Avenue/P. O. Box 4925, San Rafael, CA MARIN COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION Special Meeting Public Hearing August 25, :00 p.m. Bel Aire School, Reed Union School District Meeting Minutes A Special Meeting Public Hearing of the Marin County Committee on School District Organization was held on August 25, 2014 at 6:00 p.m., in the Staff Development Center at the Bel Aire School, 277-A Karen Way, Tiburon, CA Call to Order Mr. Sloan Chairperson Sloan called the meeting to order at 6:00pm in the Staff Development Center at the Bel Aire Elementary School, Tiburon. 2. Purpose of Public Hearing Mr. Sloan Chairperson Sloan stated the purpose of the hearing which was to hear information about a petition to transfer territory on Paradise Drive from Larkspur-Corte Madera School District to the Reed Union School District. Chairperson Sloan stated that this public hearing is being conducted pursuant to Education Code Additionally, under Public Resource Code 21000, the County Committee will also review the environmental implication and the Notice of Exemption to the California Environmental Quality Act pertaining to this territory transfer petition. Chairperson Sloan informed that there will be two public hearings held. The first meeting is tonight, August 25, And the second meeting is tomorrow, August 26, 2014 at the Larkspur-Corte Madera School District at the Cove School, 330 Golden Hind Passage, Corte Madera. 3. Introduction of CCSDO Committee Members Ms. Mares a. Committee members by roll call Members present: Carlos Porrata, Kathy Ohm, Elizabeth Robbins, Richard Sloan, Stuart Tanenberg, Alan Harris, Nadine Acosta, Karen Crockett, Raoul Wertz, Terena Mares (Secretary Designee), and Robert Henry (Counsel) - on call via conference phone. District Representative: Dr. Steven Herzog, Superintendent of Reed Union School District

4 Chief Petitioners: Brooke and Huntly Gordon, Chief Petitioners INFORMATIONAL ITEMS 4. Information related to inquiry of legal boundary description Ms. Mares Ms. Mares reviewed the CCSDO Territory Transfer flow chart with the Committee. She informed the Committee that if the Committee grants the petition and both affected districts agree, then the proposal would take effect. However, if neither districts agree, then an election will be called. 5. Information in response to Education Code (b)( 1-9) Ms. Mares Ms. Mares reviewed the information response to Education Code with the Committee. 6. Order of Speakers Mr. Sloan Received oral testimony from the following speakers: Chief Petitioner: Brooke Gordon District Spokesperson: Steven Herzog, Superintendent of Reed Union School District 7. Next Steps Ms. Mares Ms. Mares proposed that the Committee make its determination when the Committee meets again for the Annual Meeting. The public hearing on the petition closed. Mr. Sloan ACTION ITEMS 8. California Environmental Quality Act (CEQA) Notice of Exemption Ms. Mares Chairperson Sloan opened the public hearing on the Notice of Exemption. Mr. Harris proposed that the Committee defer making action on the Notice of Exemption until tomorrow s public hearing. It was recommended that the public hearing on the California Environmental Quality Act (CEQA) Notice of Exemption be tabled until August 26, It was moved by Karen Crockett and seconded by Stuart Tanenberg that the CEQA Notice of Exemption be tabled until August 26, Motion carried. ADJOURNMENT Chairman Richard Sloan adjourned the meeting at 7:25 pm

5 MARIN COUNTY OFFICE OF EDUCATION 1111 Las Gallinas Avenue/P. O. Box 4925, San Rafael, CA MARIN COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION Special Meeting Public Hearing August 26, :00 p.m. Cove School Meeting Minutes A Special Meeting Public Hearing of the Marin County Committee on School District Organization was held on August 26, 2014 at 6:00 p.m., at the Cove School, 330 Golden Hind Passage, Corte Madera, CA Call to Order Mr. Sloan Chairperson Sloan called the meeting to order at 6:05pm in the Multi-Purpose Room at the Cove School, Corte Madera. 2. Purpose of Public Hearing Mr. Sloan Chairperson Sloan stated the purpose of the hearing which was to hear information about a petition to transfer territory on Paradise Drive from Larkspur-Corte Madera School District to the Reed Union School District. Chairperson Sloan stated that this public hearing is being conducted pursuant to Education Code Additionally, under Public Resource Code 21000, the County Committee will also review the environmental implication and the Notice of Exemption to the California Environmental Quality Act pertaining to this territory transfer petition. Chairperson Sloan informed that there will be two public hearings held. The first meeting was August 25, And the second meeting is tonight, August 26, 2014 at the Larkspur-Corte Madera School District at the Cove School, 330 Golden Hind Passage, Corte Madera. 3. Introduction of CCSDO Committee Members Ms. Mares a. Committee members by roll call Members present: Nadine Agosta, Aaron Brown, Karen Crockett, Raoul Wertz, Stuart Tanenberg (Vice Chairperson), Alan Harris, Kathy Ohm, Elizabeth Robbins, Richard Sloan (Chairperson), Terena Mares, (Secretary Designee to CCSDO), and Robert Henry, Counsel (on call via conference phone).

6 District Representatives: Dr. Steven Herzog, Superintendent of Reed Union School District, Valerie Pitts, Ed.D., Superintendent of Larkspur-Corte Madera School District Chief Petitioners: Brooke and Huntly Gordon, Chief Petitioners Guests present: Dan Durkin, Trustee of Larkspur- Corte Madera School District, Julia Ritter, President of Larkspur- Corte Madera School District, Andrea Pierpont, Trustee of Larkspur- Corte Madera School District, Sally Relova, Trustee of Larkspur-Corte Madera School District, Susan Christman, Trustee of Larkspur-Corte Madera School District, Yancy Hawkins, DBO, Larkspur-Corte Madera School District and Mary Anne O Keeffe, Chief Assistant to Larkspur-Corte Madera School District Superintendent INFORMATIONAL ITEMS 4. Information related to inquiry of legal boundary description Ms. Mares Ms. Mares provided additional information pursuant to Education Code (b) and referenced her narrative. Member Harris questioned if an election was required, who would pay for those costs. Ms. Mares stated that it would be the County Office. 5. Information in response to Education Code (b)( 1-9) Ms. Mares Ms. Mares reported that the County of Marin will need more time to do the necessary research to verify the legal boundary maps of Larkspur-Corte Madera and Reed Union School Districts. Ms. Mares stated that irrespective of the maps accuracy, the petition still stands. 6. Order of Speakers Mr. Sloan Received oral testimony from the following speakers: Chief Petitioner: Brooke Gordon District Spokesperson: Steven Herzog, Superintendent of Reed Union School District Valerie Pitts, Superintendent of Larkspur-Corte Madera School District 7. Next Steps Ms. Mares Ms. Mares proposed that the Committee makes its determination when the Committee meets again for the Annual Meeting. Ms. Mares stated that per Education Code, the law provides 120 days to make a determination. The purpose of the public hearing is to gather as much information as

7 possible. Once we obtain more information on the boundary complications the information will be shared with all parties. Chairperson Sloan stated there have been ways to resolve this issue by going through agreements between the school districts, such as a MOU or intradistrict transfers. The public hearing on the petition closed. Mr. Sloan Chairperson Sloan closed the public hearing on the petition at 6:48pm. ACTION ITEMS 8. California Environmental Quality Act (CEQA) Notice of Exemption Ms. Mares Chairperson Sloan opened the public hearing on the CEQA Notice of Exemption at 6:48pm. It was moved by Alan Harris and seconded by Stuart Tanenberg that the CEQA Notice of Exception be approved. (Vote: 9 ayes 0 nays 0 abstain 2 absent) Motion carried. ADJOURNMENT Chairman Richard Sloan adjourned the meeting at 6:50 pm

8 MARIN COUNTY OFFICE OF EDUCATION 1111 Las Gallinas Avenue/P. O. Box 4925, San Rafael, CA MARIN COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION October 16, :00 p.m. MEETING MINUTES A Special Meeting of the Marin County Committee on School District Organization was held on October 16, 2014, 5:00 p.m., in the Community Room at the Marin County Office of Education, 1111 Las Gallinas Avenue, San Rafael, CA Call to Order Mr. Sloan Chairperson Sloan called the meeting to order at 5:00pm in the Community Room at the Marin County Office of Education, San Rafael. 2. Attendance Ms. Mares a. Committee members by roll call Members present: Nadine Agosta, Karen Crockett, Stuart Tanenberg, Alan Harris, Stephanie O Brien, Kathy Ohm, Elizabeth Robbins, Richard Sloan, Bob Henry (Counsel), Valerie Pitts (Superintendent of Larkspur-Corte Madera School District), Terena Mares (Secretary Designee), Linda Carruthers (Land Surveyor). A roll call vote indicated that a quorum was present. ACTION ITEMS 1. Approval and Adoption of Agenda It was moved by Karen Crockett and seconded by Stuart Tanenberg that the Agenda be approved as submitted. Motion carried. 2. Acceptance of the Report on School District Boundaries Larkspur-Corte Madera and Reed Union School Districts Ms. Mares It was moved by Kathy Ohm and seconded by Elizabeth Robbins that the Report on School District Boundaries Larkspur-Corte Madera School District and Reed Union School District be approved as submitted. Motion carried.

9 INFORMATION ITEMS 1. Review of information in response to Education Code (b)(1-9) Ms. Mares Ms. Mares informed the committee of the next meeting scheduled for November 24, This meeting will require the committee to make its decision on the territory transfer petition. Ms. Crockett asked if there would be a staff report addressing the 9 items provided to the committee. Ms. Mares responded that there will be a staff report. Ms. Robbins asked for Larkspur-Corte Madera School District s viewpoint on the territory transfer petition. Ms. Pitts responded that the district has the capacity for the incoming students and since these students live within the school district boundaries, they would accept the students. Mr. Tanenberg asked if there were intradistrict transfers between Reed Union School District to Larkspur-Corte Madera School District and vice versa. Ms. Pitts responded that there are some Reed students that have requested, and were approved, to attend The Cove School since the Reed students live directly across the street from the new school. The Cove School is an elementary school within the Larkspur-Corte Madera School District. A representative was not at the meeting to provide Reed s position. It was requested that staff write a letter on behalf of the Committee to both districts governing boards for their position on the territory transfer request. ADJOURNMENT Chairman Richard Sloan adjourned the meeting at 6:15 p.m.

10 Oct :27p charls gompertz p.1 NOMINATION FOR MEMBERSHIP MARIN COUNTY COMMITEE ON SCHOOL DISTRICT ORGANIZATION I hereby nominate@tmrs~ms.) C'\11 o.. ).,() S ~-~o.e.vk. as a candidate for election to the Marin County Committee on sc:h(l{; District Organil.ation for the fouowfng vacancy: X Supcl'\ isodal District #4 Supcrvlsori<ll District #5 Member At Large Tl1e above-stated nominee resides at the follo~"jing address: (o ~ T ""-La. "" \-.\-\ \ \ I further \ erifv ttklt the nominee h&is given approval for his or her nomi1~ation. ~ '.'JD k =1./-z.._ N 1«::-ce xiu C:1t)' The county superintendent of schools rcqu ~sts the nominee to submit ;i bri cf written statement, no later than Frldiiy, Oc.tober 2'12ot4, on why he or she wishes to serve on the c:o1nnitt.ee. The nominee should plan to attend the meeting to be interviewed by the trustee representatives ol the school district boards. Voting \'\ ill be annoo1ked at the ltlecting. M;irin County Office of Educiltion

11 Oct :27p charls gompertz p.2 THE GOMPERTZ MANAGEMENT GROUP School District Organization Committee Candidate Statement Charles Gompertz I look forward to serving on the School District Organization Committee if elected. I have served in many non-profit organizations throughout Marin County in the past 50 years. Most recently I completed two terms as Board Chair of West Marin Senior Services. My school experience has been as a member of the SARB Board - Drake High School (early 1970's) and as School Board Member and President, Nicasio School ( ). r. O. BOX 713. N!CASIO. CA (415) fax (4 15 )

12

13 School District Organization Committee Incumbent Candidate Statement Stephanie O Brien I humbly request the honor of serving another term on the School District Organization Committee for Marin County Office of Education. I have had the privilege to serve the families and communities of Marin County, in various elected capacities, for more than 12 years. I am so proud of how our county supports public education, and a parent s involvement. As an engaged parent of a public school student, small business owner, tax payer and strong believer in local control over our educational decisions, my involvement in SDO has given me the unique opportunity to participate in decision making that impacts families and taxpayers directly. This committee is comprised of dedicated, intelligent and caring community members, and I wish to continue that engagement in the coming 4 years. Thank you for your consideration.

14 NOMINATION FOR MEMBERSHIP MARIN COUNTY COMMITEE ON SCHOOL DISTRICT ORGANIZATION Date \ D 11 - P-{ I hereby nominate (Mr./@ /Ms.) J > t"µl>lfe(2. _l_(l.eppf) as a candidate for election to the Marin County Committee on School District Organization for the following vacancy: Supervisorial District #4 Supervisorial District #5 Member At-Large The above-stated nominee resides at the following address: 38 Los A Lo~Dt'Lti\S (bus.) I further verify that the nominee has iven approval for his or her nomination. Address City Phone The county superintendent of schools requests the nominee to submit a brief written statement, no later than Friday, October 24, 2014, on why he or she wishes to serve on the committee. The nominee should plan to attend the meeting to be interviewed by the trustee representatives of the school district boards. Voting will be announced at the meeting. Marin County Office of Education Attention: Terena Mares 1111 Las Gallinas Avenue/P.O. Box 4925 San Rafael, CA (415) tmares@marinschools.org

15 School District Organization Committee Supervisorial District #5 Candidate Statement Jennifer H.M. Treppa I hereby submit my name for consideration to serve on the Marin County School District Organization Committee. I had the privilege of serving as a School District Trustee in Novato and am confident that the knowledge I gained in that capacity will be an asset to the committee. I have been involved in the school community in many other capacities for over 12 years and am a strong advocate for public education. My work as a School District Trustee in the years before LCAP informed my belief that we can better serve the needs of all kids with local control. I appreciate your consideration.

16 POLICY STATEMENT ON ELECTION OF MEMBERS TO THE MARIN COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION The following sections from the Education Code are pertinent to the election of members to the Marin County Committee on School District Organization: Section 4003 In every county with six or more school districts or community college districts in the territory under the jurisdiction of the county superintendent of schools of the county, the county committee on school district organization shall have eleven (11) members. Section 4005 (a) The county superintendent of schools shall call an annual meeting of the representatives of the governing board of each school district, elected pursuant to Section 35023, and the representatives of the governing board of each community college district, elected pursuant to Section This annual meeting shall be held between October 1 and December 1. (b) The county superintendent of schools shall give notice of the annual meeting to the representatives of each governing board by prepaid mail addressed to the clerk or secretary of the governing board of each district. The notice shall be deemed sufficient and complete when deposited in the United States mail. Section 4006 (a) Any vacancy created by the expiration of the term of office of a member of the county committee on school district organization shall be filled by the majority vote of the representatives of the governing boards at the annual meeting called and held pursuant to subdivision (a) of Section (b) If the representatives fail to elect members to fill out the vacancies on the county committee pursuant to subdivision (a), the vacancies shall be filled by the county superintendent of schools. (c) Vacancies on the county committee which occur prior to the expiration of the term of office of a member of the county committee, which are caused by the happening of any of the events specified in Section 1770 to the Government Code, shall be filled as follows: (1) In a county in which the members of the county committee are appointed by the county superintendent of schools, by the appointment of the county superintendent of schools.

17 Section 4007 (2) In a county in which the members of the county committee are elected by the representatives of the governing boards, by the majority vote of the remaining members of the committee. However, if the remaining members of the committee do not fill the vacancy within 70 days of its occurrence, the county superintendent of schools shall fill the vacancy by his or her appointment. Persons elected or appointed to fill a vacancy pursuant to this subdivision shall hold office for the remainder of the unexpired term. No county superintendent of schools, employee of the office of a county superintendent of schools, employee of a school district, or employee of a community college district shall be a member of the county committee. Any member of the governing board of a school district or community college district in the same or any other county who is otherwise eligible may simultaneously serve as a member of the county committee. Section 4008 At least two members of every county committee shall be elected from among the registered voters residing within each county supervisorial district in the county. Section 4009 The term of each member of the county committee shall begin upon election pursuant to Section 4006 or upon appointment pursuant to section 4002, as appropriate, and shall be for four years. After reviewing the above mentioned laws and after giving careful consideration to the suggestions offered by the trustee representatives, the school boards of the county, and various other groups and agencies, the County Superintendent has adopted the attached procedure for electing members to the Marin County Committee on School District Organization. 9/94

18 ELECTION OF MEMBERS TO THE MARIN COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION NOMINATION PROCEDURE Persons may be nominated for a vacancy on the county committee after July 1 of each year. Any citizen of Marin County may nominate a person to serve on the Marin County Committee on School District Organization. Current County Committee members may nominate themselves. Nominees must be 18 years of age or older, a citizen of the State of California, a resident of Marin County, a registered voter, and not disqualified by the Constitution or laws of the state from holding a civil office. Neither the county superintendent of schools nor any member of his staff nor any employee of a school district shall be a member of the county committee. School district governing board members are eligible to be county committee members. Nominations from the floor may also be made during the annual meeting of the trustee representatives. All nominees must have given prior approval to their nomination. Candidates who have not been nominated in accordance with the above procedure will not be eligible for election. SUBMISSION OF STATEMENTS Candidates may submit to the county superintendent of schools not later than 10 days prior to the annual meeting a statement of qualifications not to exceed 150 words. The county superintendent of schools shall cause all such statements to be prepared and distributed to all trustee representatives, schools boards and school district superintendents. The statements will also be available for inspection in the Marin County Office of Education.

19 ELECTION PROCEDURE A. Vacancies Required to be Filled from a Supervisorial District A list containing the names of nominees for vacancies from supervisorial districts will be prepared prior to the election. Names of candidates nominated at the annual meeting will be added to the proper list prior to the election. B. At-Large Vacancies A list containing the names of nominees for at-large vacancies will be prepared prior to the election. Names of candidates nominated at the annual meeting will be added to the proper list prior to the election. Candidates nominated to fill a vacancy from a specific supervisorial district and who are defeated may be nominated for any atlarge vacancy. C. Order of Election 1. The election to fill vacancies from supervisorial districts shall always precede the election to fill at-large vacancies. 2. Each vacancy will be voted upon by separate vote, with the candidate receiving the majority of the votes declared elected to the Marin County Committee on School District Organization. 3. Voting will be by a show of hands.

20 January 6, 2014 January 9, 2014 January 9, 2014 February 13, 2014 April 25, 2014 July 9, 2014 July 9, 2014 August 14, 2014 LAFCO Notices 2014 Proposed Annexation of Unincorporated Land to Sanitary District No. 5: 3193 Paradise Drive Paradise Drive-Paradise Cove #1 Annexation to the Town of Tiburon File 1318 Paradise Drive-Teaberry Lane Annexation to Tiburon Sanitary District #5 - File 1317 Annexation of the Lands of Chris Hodge to Novato Sanitary District (#1314) Proposed Annexation of Unincorporated Territory Town of Tiburon: Portion of Existing Public Right of Way on Paradise Drive Notice of Application/ Request for Comments Tamalpais Road - Bay View No. I Annexation to the City of Larkspur (File # 1319) Proposed Annexation of Unincorporated Land to City of Larkspur: Assessor Parcel Number LAFCO File No Proposed Concurrent Annexation of 1501 Lucas Valley Rd. Assessor Parcel Number LAFCO File No. 1320

Marin County Office of Education 1111 Las Gallinas Avenue/P.0. Box 4925, San Rafael, CA Marin County Committee on School District Organization

Marin County Office of Education 1111 Las Gallinas Avenue/P.0. Box 4925, San Rafael, CA Marin County Committee on School District Organization Marin County Office of Education 1111 Las Gallinas Avenue/P.0. Box 4925, San Rafael, CA 94913 Marin County Committee on School District Organization Memorandum To: School District Superintendents School

More information

Marin County School Boards Association

Marin County School Boards Association Marin County School Boards Association Monday, November 27, 2017 Board Room Agenda 6:00 p.m. I. Introductions Brad Honsberger II. Approval of May 25, 2017 Annual Meeting Minutes Marilyn Nemzer III. Election

More information

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987 SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS Adopted March 11, 1987 Amended October 19, 1987; June 4, 1990; December 6, 1995; March 20, 1996; July 28, 2010, May 22, 2017 1.0 ROLE

More information

By-laws and Budget & Operating Policies

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

More information

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council.

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. Page 2 of 2 may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. BOARD/ COMMISSION Design Review Board Design

More information

CHAPTER III: MERCED LAFCO PROCEDURES

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

More information

BYLAWS OF THE ORANGE COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION

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

More information

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority

More information

How to Fill a Vacancy

How to Fill a Vacancy How to Fill a Vacancy Ventura County Elections Division MARK A. LUNN Clerk-Recorder, Registrar of Voters 800 South Victoria Avenue Ventura, CA 9009-00 (805) 654-664 venturavote.org Revised 0//7 Contents

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-01701 December 11, 2018 Consent Item 22 Title: Consideration of Measure U Citizens Advisory Committee

More information

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

San Mateo County Committee on School District Organization. Regular Meeting February 3, 2014 APPROVED MINUTES Date: Place: San Bruno Park Elementary School District Board Room 500 Acacia Avenue San Bruno, CA 94066-4222 County Committee on School District Organization Members Present: Virginia Bamford; Greg Dannis;

More information

Marin Local Agency Formation Commission Regional Service Planning Subdivision of the State of California

Marin Local Agency Formation Commission Regional Service Planning Subdivision of the State of California Marin Local Agency Formation Commission Regional Service Planning Subdivision of the State of California NOTICE OF REGULAR MEETING AND AGENDA Marin Local Agency Formation Commission Thursday, December

More information

Web Transparency Checklist Criteria

Web Transparency Checklist Criteria requiring all local agencies that maintain websites (except for school districts 9 ) to make more of their information publicly available and searchable online. Around the United States, several well-respected

More information

BY-LAWS of the DISTRICT 3 DEMOCRATIC CLUB

BY-LAWS of the DISTRICT 3 DEMOCRATIC CLUB BY-LAWS of the DISTRICT 3 DEMOCRATIC CLUB (as revised 10-26-06) ARTICLE I NAME 1. The name of this Democratic club, which was founded in 1999, shall be the District 3 Democratic Club. ARTICLE II PURPOSE

More information

September September 2015 Board Agenda AGENDA

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

More information

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal

More information

EXHIBIT A INDEPENDENT CITIZENS OVERSIGHT COMMITTEE BYLAWS

EXHIBIT A INDEPENDENT CITIZENS OVERSIGHT COMMITTEE BYLAWS EXHIBIT A INDEPENDENT CITIZENS OVERSIGHT COMMITTEE BYLAWS Section 1. COMMITTEE ESTABLISHED The Board of Trustees (the Board ) of the Beverly Hills Unified School District (the District ) hereby establishes

More information

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

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

More information

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

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

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

More information

City of East Palo Alto AGENDA

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

More information

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D. TOWN OF SANDWICH Town Charter As Adopted by Town Meeting May 2013 and approved by the Legislature February 2014 Taylor D. White Town Clerk 1 SB 1884, Chapter 22 of the Acts of 2014 THE COMMONWEALTH OF

More information

DIVISION OF CATALYSIS SCIENCE AND TECHNOLOGY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

DIVISION OF CATALYSIS SCIENCE AND TECHNOLOGY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE DIVISION OF CATALYSIS SCIENCE AND TECHNOLOGY OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Division of Catalysis Science and Technology (hereinafter

More information

Marin/Sonoma Mosquito & Vector Control District. 595 Helman Lane. Cotati, California (toll free) (fax)

Marin/Sonoma Mosquito & Vector Control District. 595 Helman Lane. Cotati, California (toll free) (fax) DATE: January 10, 2018 TIME: 7:00 PM LOCATION: District Headquarters 595 Helman Lane Cotati, Ca 94931 Marin/Sonoma Mosquito & Vector Control District 595 Helman Lane Cotati, California 94931 1-800-231-3236

More information

Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation

Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation ARTICLE I NAME The name of this corporation shall be the California Association

More information

Marin Public Financing Authority Annual Board Meeting

Marin Public Financing Authority Annual Board Meeting Marin Public Financing Authority Annual Board Meeting County of Marin, State of California Las Gallinas Valley Sanitary District District Conference Room 300 Smith Ranch Road San Rafael, California, 94903

More information

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT As Amended on October 28, 2015 MISSION The mission of the Cache Valley Transit District is to become the premier public transportation agency serving the Cache

More information

ELKHART COUNTY PLAN COMMISSION Rules of Procedure

ELKHART COUNTY PLAN COMMISSION Rules of Procedure ELKHART COUNTY PLAN COMMISSION Rules of Procedure Article 1 Authority, Duties and Jurisdiction 1.01 Authority 1.02 Duties The Elkhart County Plan Commission (hereinafter called Commission ) exists as an

More information

POLICIES AND PROCEDURES FOR CITY COUNCIL ARTICLE I ELECTION OF PRESIDENT AND PRESIDENT PRO-TEM

POLICIES AND PROCEDURES FOR CITY COUNCIL ARTICLE I ELECTION OF PRESIDENT AND PRESIDENT PRO-TEM POLICIES AND PROCEDURES FOR CITY COUNCIL ARTICLE I ELECTION OF PRESIDENT AND PRESIDENT PRO-TEM Section 1. Election of Council Officers. The President and the President Pro Tem shall be chosen by a majority

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: December 14, 2017 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

City of Bellingham Process to Appoint an Interim Council Member

City of Bellingham Process to Appoint an Interim Council Member City of Bellingham Process to Appoint an Interim Council Member Process and Public Notice Following Death of Councilmember Excerpted from City of Bellingham Home Page March 2007 Acknowledging the loss

More information

A Citizen's Guide to Annexations by Cities

A Citizen's Guide to Annexations by Cities A Citizen's Guide to Annexations by Cities INTRODUCTION KERN COUNTY ADMINISTRATIVE OFFICE: JUNE 2011 Note: This guide is provided by the Board of Supervisors appointed Citizens' Advisory Committee on Annexations,

More information

ST. LOUIS SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name. BYLAW II Objects

ST. LOUIS SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name. BYLAW II Objects * BYLAWS OF THE ST. LOUIS SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the St. Louis Section (hereinafter referred to as the Section ) of the AMERICAN CHEMICAL

More information

Item 08D 1 of 6

Item 08D 1 of 6 MEETING DATE: August 22, 2018 PREPARED BY: Ken Rundle, Recreation Supervisor Parks, Recreation and Cultural Arts DEPT. DIRECTOR: Jennifer Campbell DEPARTMENT: CITY MANAGER: Karen P. Brust SUBJECT: Second

More information

The Rules of the Indiana Democratic Party shall be governed as follows:

The Rules of the Indiana Democratic Party shall be governed as follows: RULES OF THE INDIANA DEMOCRATIC PARTY (Updated 3-23-2009) The Rules of the Indiana Democratic Party shall be governed as follows: I. PARTY STRUCTURE RULE 1. PARTY COMPOSITION (a) The Indiana Democratic

More information

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE Section 1.1. The name of this organization is the Greater Golden Hill Community Development Corporation.

More information

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION, INC. A California Nonprofit Mutual Benefit Corporation ARTICLE 1: NAME Section 1.1 Name. The name of this corporation

More information

BYLAWS OF THE ERIE SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

BYLAWS OF THE ERIE SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE ERIE SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Erie Section (hereinafter referred to as the Section ) of the AMERICAN CHEMICAL SOCIETY

More information

ZONING CHANGE APPLICATION INSTRUCTIONS

ZONING CHANGE APPLICATION INSTRUCTIONS ZONING CHANGE APPLICATION INSTRUCTIONS IN ORDER FOR A ZONING CHANGE APPLICATION TO BE PROCESSED, IT MUST INCLUDE: 1. A completed application form. 2. Maps as described on form #T. Z. 5A 3. A complete and

More information

DIVISION OF ENERGY AND FUELS OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

DIVISION OF ENERGY AND FUELS OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE DIVISION OF ENERGY AND FUELS OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Division of Energy and Fuels (hereinafter referred to as the Division

More information

FILLING A BOARD VACANCY

FILLING A BOARD VACANCY FILLING A BOARD VACANCY Revised December, 2006 FILLING A BOARD VACANCY This packet will assist boards in openly and objectively filling board vacancies. It includes: PAGE 1. CSBA Sample Bylaw BB 9223 Filling

More information

Amended and Restated Bylaws

Amended and Restated Bylaws Amended and Restated Bylaws Amended and Restated Bylaws of Accellera Systems Initiative A California Nonprofit Mutual Benefit Corporation November 10, 2011 1 AMENDED AND RESTATED BYLAWS OF ACCELLERA SYSTEMS

More information

The By-Laws of the Democratic Executive Committee

The By-Laws of the Democratic Executive Committee The By-Laws of the Democratic Executive Committee Hillsborough County, Florida As Amended 2018-05-18 1 Name and Purpose 1.1 Name: The official name of this organization shall be the Hillsborough County

More information

CHARTER OF THE COUNTY OF FRESNO

CHARTER OF THE COUNTY OF FRESNO CHARTER OF THE COUNTY OF FRESNO STATE OF CALIFORNIA RATIFIED APRIL 10, 1933 APPROVED APRIL 19, 1933 Amended November 3, 1936 Amended November 3, 1942 Amended November 7, 1944 Amended November 2, 1948 Amended

More information

SOUTH PLAINS SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

SOUTH PLAINS SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE SOUTH PLAINS SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the South Plains Section (hereinafter referred to as the Section ) of the AMERICAN

More information

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

EXHIBIT A BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC. EXHIBIT "A" BY-LAWS OF SUTHERLAND HOMEOWNERS ASSOCIATION, INC. Prepared By: Erin Murray O Connell DOROUGH & DOROUGH, LLC Attorneys at Law 160 Clairemont Avenue Suite 650 Decatur, Georgia 30030 (404) 687-9977

More information

AMENDED AND RESTATED BYLAWS GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League

AMENDED AND RESTATED BYLAWS GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League AMENDED AND RESTATED BYLAWS OF GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League TABLE OF CONTENTS TABLE OF CONTENTS... i Article I Name, Offices,

More information

Madera County Workforce Investment Board. By-Laws

Madera County Workforce Investment Board. By-Laws Madera County Workforce Investment Board By-Laws Article I: Organization Section 1.01: Name. The name of this organization shall be the Madera County WIB. (Hereinafter the WIB) Section 1.02: Principal

More information

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010

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

More information

A JOINT POWERS AGREEMENT CREATING THE MARIN GENERAL SERVICES AUTHORITY RECITALS

A JOINT POWERS AGREEMENT CREATING THE MARIN GENERAL SERVICES AUTHORITY RECITALS A JOINT POWERS AGREEMENT CREATING THE MARIN GENERAL SERVICES AUTHORITY This Agreement is entered into this 1st day of October 2005, by and between the following local agencies: City ofbelvedere, Town of

More information

LOCAL AGENCY FORMATION COMMISSION OF NEVADA COUNTY

LOCAL AGENCY FORMATION COMMISSION OF NEVADA COUNTY LOCAL AGENCY FORMATION COMMISSION OF NEVADA COUNTY (LAFCo) BYLAWS Adopted April 18, 1991 Amended September 17, 2015 Table of Contents 1. Statement of Purpose and Authority...1 1.1. Mission... 1 1.2. Governing

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

NON-PARTISAN R E S O L U T I O N. THE TOWN and VILLAGE CIVIC CLUB Scarsdale, New York. Original Resolution Adopted December 11, 1930

NON-PARTISAN R E S O L U T I O N. THE TOWN and VILLAGE CIVIC CLUB Scarsdale, New York. Original Resolution Adopted December 11, 1930 NON-PARTISAN R E S O L U T I O N THE TOWN and VILLAGE CIVIC CLUB Scarsdale, New York Original Resolution Adopted December 11, 1930 Amended, December 8, 1932 Amended, December 14, 1939 Amended, September

More information

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

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

More information

GEORGIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

GEORGIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE GEORGIA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Georgia Section (hereinafter referred to as the Section ) of the AMERICAN CHEMICAL

More information

Rules of the Indiana Democratic Party

Rules of the Indiana Democratic Party Rules of the Indiana Democratic Party Contents Pages Rules 3 I. Party Structure 3 Rule 1. Party Composition 3 II. Party Governance 3 Rule 2. Applicability of Rules 3 Rule 3. State Committee Authority Over

More information

SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I. The name of this Corporation shall be Southwestern College Foundation.

SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I. The name of this Corporation shall be Southwestern College Foundation. SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I The name of this Corporation shall be Southwestern College Foundation. ARTICLE II PURPOSE This Corporation was organized for charitable

More information

BENTON COUNTY HOME RULE COUNTY CHARTER

BENTON COUNTY HOME RULE COUNTY CHARTER BENTON COUNTY HOME RULE COUNTY CHARTER Originally adopted NOVEMBER 1972 Effective JANUARY 1973 Amended NOVEMBER 1974 Amended MAY 1986 Amended NOVEMBER 1986 Amended MAY 1988 Amended MARCH 1992 Amended May

More information

As Introduced. 131st General Assembly Regular Session H. B. No Representative Gerberry A B I L L

As Introduced. 131st General Assembly Regular Session H. B. No Representative Gerberry A B I L L 131st General Assembly Regular Session H. B. No. 15 2015-2016 Representative Gerberry A B I L L To amend sections 3301.01, 3301.03, 3301.04, 3301.05, 3301.06, and 3513.259, to enact new section 3301.02

More information

GUIDE TO FILLING A VACANCY

GUIDE TO FILLING A VACANCY GUIDE TO FILLING A VACANCY For County, Schools and Special Districts 2018 Sacramento County Voter Registration and Elections 7000 65th Street, Suite A Sacramento, CA 95823 (916) 875-6451 www.elections.saccounty.net

More information

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES Section 1.1. The Sayreville Public Library Board of Trustees (hereinafter referred to as the Board ) shall

More information

MERIDIAN CREDIT UNION LIMITED BY-LAW NO. 1

MERIDIAN CREDIT UNION LIMITED BY-LAW NO. 1 MERIDIAN CREDIT UNION LIMITED BY-LAW NO. 1 BY-LAWS TABLE OF CONTENTS ARTICLE ONE INTERPRETATION... 1 1.01 Definitions... 1 1.02 Gender, Plural, etc.... 3 ARTICLE TWO MEMBERSHIP... 3 2.01 Membership...

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

SCHOOL DISTRICT REORGANIZATION (Public Act )

SCHOOL DISTRICT REORGANIZATION (Public Act ) Illinois State Board of Education July 28, 2006 Guidance Document 06-02 SCHOOL DISTRICT REORGANIZATION (Public Act 94-1019) This document is intended to provide non-regulatory guidance on the subject matter

More information

ARTICLE I Name, Location, Objectives. ARTICLE II Qualification, Application for, and Admission into Membership

ARTICLE I Name, Location, Objectives. ARTICLE II Qualification, Application for, and Admission into Membership ARTICLE I Name, Location, Objectives Sec. 1. Name The name of this Association shall be: "THE ROCKY MOUNTAIN GOLF COURSE SUPERINTENDENTS ASSOCIATION" and shall hereinafter be designated for the purpose

More information

BYLAWS. A California Nonprofit Public Benefit Corporation. ARTICLE I. Name

BYLAWS. A California Nonprofit Public Benefit Corporation. ARTICLE I. Name BYLAWS OF THE ALAMEDA COUNTY BAR ASSOCIATION VOLUNTEER LEGAL SERVICES CORPORATION A California Nonprofit Public Benefit Corporation ARTICLE I. Name Section 1.01 Corporate Name The name of this corporation

More information

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

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

More information

Pacific Coast Entomological Society

Pacific Coast Entomological Society Pacific Coast Entomological Society Articles of Incorporation and Bylaws Know all men by these presents: PACIFIC COAST ENTOMOLOGICAL SOCIETY Organized 15 August 1901 ARTICLES OF INCORPORATION That we,

More information

December Rules of the Indiana Democratic Party

December Rules of the Indiana Democratic Party Rules of the Indiana Democratic Party 2 contents Pages 3 I. Rules Party structure 3 Rule 1. Party Composition 3 II. Party Governance 3 Rule 2. Applicability of Rules 3 Rule 3. state Committee Authority

More information

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

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

More information

Bylaws of the Osceola County Planning Commission

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

More information

By-Laws. of the. Ashtabula County Planning Commission. 25 West Jefferson Street Jefferson, Ohio Department of Community Services & Planning

By-Laws. of the. Ashtabula County Planning Commission. 25 West Jefferson Street Jefferson, Ohio Department of Community Services & Planning Page 1 of 19 By-Laws of the Ashtabula County Planning Commission 25 West Jefferson Street Jefferson, Ohio 44047 Department of Community Services & Planning Adopted July 19, 1999 Originally Adopted June

More information

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

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

More information

TRAILS AT MONTEREY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 24, :30 P.M.

TRAILS AT MONTEREY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 24, :30 P.M. TRAILS AT MONTEREY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 24, 2017 6:30 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami, FL 33024 www.trailsatmontereycdd.org

More information

NOTICE OF MOTION. Trustee Angela Kennedy

NOTICE OF MOTION. Trustee Angela Kennedy NOTICE OF MOTION Submitted By: Trustee Angela Kennedy Submitted To: Regular Board October 23, 2014 Date: October 23, 2014 WHEREAS: The Ad-Hoc By-Law Committee has completed its review of Toronto Catholic

More information

ORDINANCE NO Findings. The City Council hereby finds and declares the following:

ORDINANCE NO Findings. The City Council hereby finds and declares the following: ORDINANCE NO. 2017-8 AN ORDINANCE OF THE CITY COUNCIL OF THE CHARTERED CITY OF VISTA, CALIFORNIA, AMENDING CHAPTER 2. 16 OF THE VISTA MUNICIPAL CODE AND ESTABLISHING AND IMPLEMENTING BY-DISTRICT ELECTIONS

More information

BYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I

BYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I BYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I NAME AND LOCATION. The name of the corporation is ROYAL OAKS PROPERTY OWNERS ASSOCIATION, INC., hereafter referred to as the Association.

More information

Northeast Ohio PC Club Constitution and Bylaws Revised 9/14/2011

Northeast Ohio PC Club Constitution and Bylaws Revised 9/14/2011 1.0 Name 1.1 The Club name is Northeast Ohio PC Club hereafter referred to as Club. 2.0 Purpose 2.1 The Club is made up of personal computer users from novice to computer professionals. Our purpose is

More information

Marin Energy Authority - Joint Powers Agreement -

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

More information

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

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

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

More information

2015 California Public Resource Code Division 9

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

More information

IC Chapter Election of School Board Members in East Chicago

IC Chapter Election of School Board Members in East Chicago IC 20-23-17.2 Chapter 17.2. Election of School Board Members in East Chicago IC 20-23-17.2-1 Applicability of chapter Sec. 1. This chapter applies to a school corporation located in a city that has a population

More information

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION ARTICLE I Name and Offices 1. Name. The name of this Corporation is South Brunswick Islands Rotary Foundation. 2. Principal Office. The Principal Office

More information

constituted, provided at least seven (7) days prior written notice of the full text proposed has been given in

constituted, provided at least seven (7) days prior written notice of the full text proposed has been given in GENERAL RULES FOR ALL CONVENTIONS AND MEETINGS 1 1 1 1 0 1 Rule No. 1 Adoption and Amendment of Rules; Clarification These Rules, having been filed with the Secretary of State of Texas, together with the

More information

THE DORIS DUKE CHARITABLE FOUNDATION TRUSTEE BY-LAW AGREEMENT

THE DORIS DUKE CHARITABLE FOUNDATION TRUSTEE BY-LAW AGREEMENT THE DORIS DUKE CHARITABLE FOUNDATION TRUSTEE BY-LAW AGREEMENT Adopted August 1, 1996 Amended April 15, 1997 Amended February 11, 2003 Restated as of April, 2006 Amended July 1, 2014 # 3710013_v1 THE DORIS

More information

GENERAL RULES FOR ALL CONVENTIONS AND MEETINGS

GENERAL RULES FOR ALL CONVENTIONS AND MEETINGS 1 1 1 1 1 1 1 1 0 1 0 1 0 1 GENERAL RULES FOR ALL CONVENTIONS AND MEETINGS Rule No. 1 Adoption and Amendment of Rules; Clarification These Rules, having been filed with the Secretary of State of Texas,

More information

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

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

More information

November 6, 2018 Governing Board Member Election Page 2

November 6, 2018 Governing Board Member Election Page 2 November 6, 2018 Governing Board Member Election Page 2 The Registrar of Voters requests notification from your district of the newspaper in which the notice of election should be published. Notices will

More information

BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION

BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION The Esplanade Condominium Association is a corporation organized under RCW Chapter 24.03, the Washington Nonprofit Corporation Act. These Bylaws provide

More information

BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved ) ARTICLE I Place of Business

BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved ) ARTICLE I Place of Business BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved 9-29-2012) ARTICLE I Place of Business The principal office for transaction of the business of the corporation shall

More information

PROCEDURES & PRACTICES TOWN OF GROTON BOARD OF SELECTMEN

PROCEDURES & PRACTICES TOWN OF GROTON BOARD OF SELECTMEN PROCEDURES & PRACTICES TOWN OF GROTON BOARD OF SELECTMEN PURPOSE: The Board of Selectmen of the Town of Groton recognizing the need to codify the traditional and accepted working relationships among the

More information

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

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

More information

TITLE 8. ELECTIONS ARTICLE I GENERAL PROVISIONS

TITLE 8. ELECTIONS ARTICLE I GENERAL PROVISIONS . ELECTIONS ARTICLE I GENERAL PROVISIONS CHAPTER 1. DEFINITIONS AND CONSTRUCTION... 8-1-1 Sec. 8-1101. Definitions.... 8-1-1 Sec. 8-1102. Construction.... 8-1-2 CHAPTER 2. MISCELLANEOUS... 8-1-2 Sec. 8-1201.

More information

APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio:

APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio: APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE Per Article IV, Section 5, of the Charter of the City of Avon, Ohio: The Council of the City of Avon is hereby accepting applications from qualified

More information

NORTHERN NEW YORK SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

NORTHERN NEW YORK SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE NORTHERN NEW YORK SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Northern New York Section (hereinafter referred to as the Section ) of the

More information

MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY)

MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY) MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY) This Agreement is executed by and between the Board of Trustees

More information

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

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

More information

HOW TO PLACE A MEASURE ON THE BALLOT

HOW TO PLACE A MEASURE ON THE BALLOT HOW TO PLACE A MEASURE ON THE BALLOT A GUIDE FOR THE COUNTY, CITIES, SCHOOL DISTRICTS AND SPECIAL DISTRICTS PREPARED BY THE MONTEREY COUNTY ELECTIONS DEPARTMENT 1370-B South Main Street Salinas, CA 93901

More information