Open Session/Call to Order/Announcement of Closed Session Topic(s) Meeting opens in the Superintendent s Conference Room

Size: px
Start display at page:

Download "Open Session/Call to Order/Announcement of Closed Session Topic(s) Meeting opens in the Superintendent s Conference Room"

Transcription

1 AGENDA NEW HAVEN UNIFIED SCHOOL DISTRICT Regular Meeting of the Board of Education Board Room, Educational Services Center Alvarado-Niles Road, Union City, California Tuesday, February 21, 2012 Closed Session 6:00 p.m. Regular Meeting (Open Session) 7:30 p.m. Item Time - Approximate Open Session/Call to Order/Announcement of Closed Session Topic(s) Meeting opens in the Superintendent s Conference Room I. Closed Session 90 Minutes 1. Recommended Expulsion (Education Code Section 48000) Essential #5 2. Public Employee Performance Evaluation/Appointment: Principal Evaluations (Government Code Section 54957) 3. Update on Negotiations with NHUSD Bargaining Units (Government Code Section ) II. Reconvene to Open Session/Action from Closed Session Discussion Board Room III. Pledge of Allegiance IV. Roll Call: Members Canlas Cheema Dino Matthews Ritchie Student Members Benites Nguyen V. Approval of the Agenda/Action VI. Public Hearings and/or Action 4. Public Hearing Regarding Proposed Resolution Calling for a Parcel Tax Election (McVeigh) Essential #5 and 6 VII. Public Comment Hearing of Visitors on Topics Not on Agenda Members of the audience may comment on matters that are not included on the agenda. Each speaker will be allowed up to a maximum of three minutes (or less at the discretion of the Board President.) Sharing of minutes is not permitted. No action may be taken on a matter raised under Hearing of Visitors on Topics Not on Agenda until the matter has been specifically included on an agenda as an action item. When appropriate, the Board President will refer specific issues or requests to the Superintendent for follow-up. 30 Minutes VIII. Public Comment Hearing of Visitors on Topics on Agenda Members of the audience may comment on matters that are included on the agenda during the Board s consideration of the item. Each speaker will be

2 February 21, 2012 Board of Education Agenda Page 2 of 3 allowed up to a maximum of three minutes (or less at the discretion of the Board President.) Sharing of minutes is not permitted. IX. Information Items Strategic Plan Update/State of the District (Gudalewicz) Essentials #1, 2, 4 6. Fiscal Status of the New Haven Unified School District for , (Varadarajan) Essential #6 7. Items from the Board and Superintendent (McVeigh) 60 Minutes X. Action Items 30 Minutes 8. California School Boards Association Delegate Assembly Election for 2012 (McVeigh) 9. Recommendation of Appointment to Alameda County Office of Education for Successor Agency Oversight Board (McVeigh) 10. Adoption of Resolution : Calling for a Parcel Tax Election (McVeigh) Essential #5 and 6 XI. Consent Agenda Items Action 11. Minutes Special Board Meeting of February 2, 2012 (McVeigh) 12. Minutes Regular Board Meeting of February 7, 2012 (McVeigh) 13. Personnel Actions (McNamara) Essential #6 14. Expenses for the Month of January, 2012 (Varadarajan) Essential #6 15. Payroll Warrant Numbers/Cancelled Warrant Numbers January 2012 (Varadarajan) Essential #6 16. Resolution No Tie-Breaker Resolution to Determine the Order of Layoff for Certificated Employees (McNamara) Essential # Resolution No Change Order No. 2 Replacement of Restroom and Locker Room Floors, District-wide (Varadarajan) Essential #5 18. Resolution No : Acceptance of Completion of Project Replacement of Restroom and Locker Room Floors, District-wide (Varadarajan) Essential #5 19. Budget/Expenditure Freeze (Varadarajan) Essential #6 20. Adoption of Governance Handbook (McVeigh) Approval for Special Education NPS Contract (Gudalewicz) Essential #5 22. Approval of Consultant Services Agreement By and Between New Haven Unified School District (NHUSD) and Mathematics Education Collaborative (MEC) (Gudalewicz) Essential #3 10 Minutes XII. Discussion and Action on Items Removed From Consent Agenda XIII. Adjournment

3 February 21, 2012 Board of Education Agenda Page 3 of 3 Essentials for Continuous Growth and Improvement 1 District-Wide Instructional Foci (e.g., literacy) 2 Data to Inform Instructional and Professional Development Decision Making 3 Targeted Professional Development Plan to Grow & Strengthen Instruction 4 Research-Based Best instructional Practices 5 Creation & Maintenance of Effective & Safe Learning Environments 6 Alignment of all Resources (Human, Time, Money) 7 Parent & Community Involvement in Learning, Assessments & Supports H:\BOARD\AGENDA\2012 BdAgendas\Feb RegAgenda.doc Consent Agenda Items are considered routine matters and are voted on as a group by the Board. Members of the Board or audience may ask questions about consent items as if they were regular items. Upon Board request, an item may be removed from consent and voted on separately. The Board of Education, by law, may act only on those action items listed on the agenda. Backup material is available at the Educational Services Center for agenda items that are not confidential by calling A complete copy of the agenda with backup material, excluding confidential information, will be available at the Board meeting. Regular Board agendas are posted for inspection at least 72 hours in advance of the meeting at the Educational Services Center, Alvarado-Niles Road, Union City. The public may also inspect non-confidential documents distributed to the Board less than 72 hours before the meeting at this same location. Individuals who require special accommodation, including but not limited to an American Sign Language interpreter, accessible seating or documentation in accessible formats, should contact the Superintendent s Office at least two working days before the meeting date.

4 NEW HAVEN UNIFIED SCHOOL DISTRICT Board Agenda Item Meeting Date February 21, 2012 Subject: Department: Division of Teaching and Learning Recommended Expulsions (Education Code Section 48000) Essential #5 Action Requested: The Board is requested to act on the recommended expulsions. Discussion: Attached please find a packet for each student recommended for expulsion for the 02/21/2012 Board of Education meeting. As Coordinator of District Safety, Risk Management, and Enrollment, I verify to the Board of Education that all timelines set by California Education Code have been honored. Financial Summary: N/A Prepared By: John Mattos Department Approval: Wendy Gudalewicz Superintendent Approval: Kari McVeigh H:\PUPILSVC\jill\EXPLSNS\Board_Sum\BOARD SUM \BOARD TRANSMITTAL \boardtrans12_0407.doc

5 NEW HAVEN UNIFIED SCHOOL DISTRICT Board Agenda Item Meeting Date February 21, 2012 Subject: Public Hearing Regarding Proposed Resolution Calling for a Parcel Tax Election; Essentials #5 and 6 Department: Superintendent Action Requested: The Board is requested to hold a Public Hearing regarding proposed Resolution calling for a parcel tax election. Discussion: The Board is requested to hold a Public Hearing regarding proposed Resolution calling for a parcel tax election. Financial Summary: Prepared By: Rick La Plante Department Approval Kari McVeigh Superintendent Approval: Kari McVeigh H:\BOARD\Agenda Items\BAIPblc Hrng Par Tax.doc

6 NEW HAVEN UNIFIED SCHOOL DISTRICT Board Agenda Item Meeting Date: February 21, 2011 Subject: Department: Strategic Plan Update/State of the District Essentials #1, 2, 4 Division of Teaching and Learning Action Requested: The Board of Education is requested to hear a presentation regarding an update on progress made toward the outcomes identified in the New Haven Unified School District Strategic Plan. Discussion: At the October 4, 2011 Board Meeting, the Division of Teaching and Learning provided the Board with an overview of the New Haven Unified Strategic Plan. Specific actions and outcomes were shared and the Board requested updates regarding the District s progress in meeting our outcomes. Our actions and outcomes are based on New Haven Unified s Seven Essentials. Provide District-Wide instructional foci Use data to inform instructional and professional development decisions Implement a targeted professional development plan to grow and strengthen instruction Learn and use research-based instructional practices Create and Maintain effective and safe learning environments Align resources toward instructional focus and student learning Involve parents and community in student learning, assessments and learning supports The three Essentials listed in BOLD are a focus for the school year. The action items and outcomes reviewed at the October 4, 2011 Board Meeting focused on: Our work with Targeted Leadership and our instructional focus on literacy and equity Balanced Literacy Writer s Workshop Academic and Behavioral Interventions Grading Policies and Practices Financial Summary: N/A Prepared By: Wendy Gudalewicz Department Approval: Wendy Gudalewicz Superintendent Approval: Kari McVeigh H:\BOARD\Web Agenda Packets\2012 Packets\Feb 21 12\4-BAI State of the District doc

7

8

9

10

11

12

13

14

15

16

17

18

19 NEW HAVEN UNIFIED SCHOOL DISTRICT Board Agenda Item Meeting Date: February 21, 2012 Subject: Department: Business Fiscal Status of the New Haven Unified School District for , Essential #6 Action Requested: This report is provided by the Chief Business Officer for the Board s information. Discussion: Introduction The economic crisis in the State of California since 2008 has resulted in potential loss of revenues of approximately $15.9 million for the New Haven Unified School District. Governor Brown s budget proposal for assumes the passage of the November tax initiative. Even if the measure passes, education funding will be cut. If it fails, education funding will be cut deeper; over $5 million for NHUSD. Once again, Education is a pawn for our State officials, and our students are being held hostage through the process. The Governor s January proposal will require the District to make major reductions to its budget. Anything less will place the District in a precarious fiscal situation, bringing higher level of scrutiny by oversight agencies, followed by the possibility of State takeover of our school district. Our Commitment Despite the economic recession that has plagued California and the hardship enforced on us by the State, because our highest priority is to Act on Student Needs first, and because we believe in investing our resources in their education, we preserved smaller class sizes for as long as we could. In contrast to many other Districts, our classes for grades K 2 are still at 25:1. Because we value our staff and their commitment to our mission, we allocated all recently received Federal funds (ARRA, SFSF, Jobs Bill) toward employees, creating direct and positive impact in our classrooms. We did not impose salary cuts; we continued to provide full health and welfare benefits and step and column increases; and we did not implement non student budget cut days until this current year of Our Commitment vs. Obligation We have a commitment to our students and our community, and we also have a responsibility to maintain fiscal solvency. To maintain this balance, we cut over $6.0 million from our budget in We laid off many of our dedicated and promising teachers, reduced educational opportunity offerings to our students and community, and we implemented major cuts to critical support areas such as counseling, transportation, technology, and maintenance and operations. Despite these reductions, we are again back in the same situation. The cuts that we were forced to take, as severe and punitive as they were, are still not enough.

20 No reason for Optimism We do not have a bright spot to look forward to in the immediate future. Mitigation contract funds that the District depended on to balance the budget year after year have depleted. Student enrollment is flat at best and therefore we have no potential for increase in our state entitlement. The State Controller recently announced that California could be out of cash by March. Recently our bond rating was downgraded due to our heavy reliance on external borrowing caused by State payment deferrals, and also due to our reserves being at the bare minimum. This downgrade will adversely impact our borrowing abilities to meet payroll and other cash needs. None of these factors can improve without our District receiving our fair share of funds. As the State s economy is yet to fully recover and as no COLA is forecasted until , our fiscal status, which is currently positive, will be adversely affected if we do not make the required budget reductions. Without a solid action plan in place, the Alameda County Office of Education could potentially declare our fiscal rating as qualified/negative. As stated in the beginning, this would bring additional scrutiny and eventual take over of our district by the State, resulting in the removal of the Superintendent and Chief Business Officer and the loss of Board s governance power with the appointment of a State Administrator. Based on the experience of other districts that have had a fiscal rating other than positive, we must avoid a qualified/negative fiscal rating. Based on the Governor s budget proposal, which assumes passage of the tax measure, we need to cut $4.5 in our spending for as detailed in our First Interim report. Failure of the tax measure combined with mid year trigger reductions would increase this amount by another $6.2 million for a total estimated reduction of $10.7 million. A budget that assumes the better of the two tax measure scenarios is an unsound move at best. The proposed reductions are estimates at this point and will be refined as information becomes available. Measures to Eliminate Gaps Our suggested measures to eliminate gaps in our budget include but are not limited to the following. Most of these reductions are to be negotiated in the following days. A total of 9 budget reduction days for estimated to bring a savings of $3.0 million. Increasing K 2 class size to 30:1 is estimated to bring a savings of $1.1 million with offsets to CSR funding. Health and Welfare cost increases calculated at 8% is approximately $1.3 million. Capping the health and welfare cost and shifting future increases to employees will bring budget savings. Freeze of Step and Column would bring a savings of approximately $750,000. The District s plan to eliminate Community Day School will result in layoffs of teaching staff (2 FTE) and bring a savings of approximately $100,000. Elimination of Media Specialists, Library Media Technicians (4 FTE s) resulting in a savings of $300,000. Elimination of stipends for co curricular and athletics estimated at $200,000. Reduction of Elementary Specialists: Savings comes from the reduction of 2 3 FTE per school (not PE). Teachers would take their prep at the end of the day. This would result in a reduction in teaching staff (21 FTE) resulting in a projected savings of approximately $1.6 million. Reduction of Middle School Electives: Savings similar to elementary reductions. All elective teachers (except PE) would be reduced and teachers would have their prep outside the day. This would result in a reduction in teaching staff (12 FTE) resulting in a projected savings of $ 900,000.

21 Instructional/Literacy Coaches (Unrestricted): Reduction in coaches puts these teachers back in the classroom. Results in layoffs of junior teaching staff (2 FTE) resulting in a savings of $221,250. Department Heads Stipend Savings: Reducing the Department Head stipends means that the work of organizing, distributing and ordering of textbooks and instructional materials will fall on administration along with running department and grade level meetings. This savings is realized through stipend elimination is estimated to be $70,000. Counseling Ratios: Staffing to projected enrollment and/or adjusting the current ratios in the contract (currently at the middle school level an at the high school level) could result in counseling staff layoffs (2.0 FTE) with a savings of approximately $200,000. Freshman Families Program: The reduction/reorganization of the freshman families may result in the reduction of 1.0 FTE at James Logan High School. It may not be a savings to the District bottom line, but may help Logan redistribute 1 FTE to lower class sizes somewhere else in their master schedule. The impending move of the Centralized Enrollment Center to the ESC location will provide additional space for potential revenue from lease and rentals at the Cabello Center. For example, rental of 10 portables could generate revenue of $125,000 annually. Eliminate a management position in the Division of Teaching and Learning. Other possible reductions in classified and management positions are currently being reviewed. Final Thoughts Our recommendations for sound fiscal management are extremely challenging and require tremendous sacrifice on everyone s part. If there are any hopeful signs, it would be the passage of our school district parcel tax measure and the Governor s tax measure. While these will ameliorate the reductions required, the District will still have to make drastic cuts to offset our cash challenges and improve the rating of our district bonds and ultimately the fiscal solvency of the school district. Even if the State pulls the proverbial rabbit out of the hat this year, as it did in recent prior years by means of onetime federal relief dollars, our District s structural budget imbalance remains, and unless we start taking a more judicious and most of all, a far sighted approach, the fiscal crisis faced by our District will continue and could only get worse. The measures provided in this report are estimates and preliminary. Staff is currently working on refining the "needs" analysis for the current year and two out years. A final analysis of the reductions required will be provided to the Board during the presentation of the Second Interim report on March 20, Financial Summary: Prepared By: Akur Varadarajan Department Approval: Akur Varadarajan H:\BOARD AGENDA ITEMS\ \FEB \Fiscal Status of NHUSD-BAI doc Superintendent Approval: Kari McVeigh

22 NEW HAVEN UNIFIED SCHOOL DISTRICT Board Agenda Item Meeting Date February 21, 2012 Subject: Department: Superintendent California School Boards Association Delegate Assembly Election for 2012 Action Requested: The Board of Education is requested to vote for candidates to the CSBA 2012 Delegate Assembly. Discussion: There are four official nominees on the ballot for the four vacancies in our Subregion 7-B. A biographical sketch for each candidate was previously provided under separate cover. The nominees are: Valerie Arkin (Pleasanton Unified School District) * Janice Friesen (Castro Valley Unified School District) * Jamie Yee Hintzke (Pleasanton Unified School District) Anne E. White (Livermore Valley Joint Unified School District) * *Incumbent The Board should be prepared to vote for four candidates, and may cast no more than one vote for an individual candidate. There is a provision for write-in candidates if the Board chooses to vote for an individual whose name is not on the ballot. Ballots must be postmarked no later than Thursday, March 15, Financial Summary: N/A Prepared By: Lori Valdes Department Approval: Kari McVeigh H:\BOARD\Agenda Items\BAI 11-12\BAI CSBA DelAss doc Superintendent Approval: Kari McVeigh

23 NEW HAVEN UNIFIED SCHOOL DISTRICT Board Agenda Item Meeting Date February 21, 2012 Subject: Department: Superintendent Recommendation of Appointment to Alameda County Office of Education for Successor Agency Oversight Board Action Requested: The Board of Education is requested to recommend an appointment to the Alameda County Office of Education for the Successor Agency Oversight Board. Discussion: Redevelopment Agencies were dissolved on February 1, 2012 and assigned to a Successor Agency with an Oversight Board to supervise the RDA closure process. Superintendent of the Alameda County Office Education, Sheila Jordan has the responsibility of appointing one member to each of the twelve Successor Agency Oversight Boards in Alameda County. In the interest of transparency, Ms. Jordan is requesting each school board to establish a nomination process and select no more than two candidates for her to consider. Names must be submitted to the ACOE no later than March 8, Financial Summary: Prepared By: Lori Valdes Department Approval Kari McVeigh H:\BOARD\Agenda Items\BAI 11-12\BAI Appt. for ACOE SucAgOvrBrd doc Superintendent Approval: Kari McVeigh

24 NEW HAVEN UNIFIED SCHOOL DISTRICT Board Agenda Item Meeting Date February 21, 2012 Subject: Adoption of Resolution : Calling for a Parcel Tax Election; Essentials #5 and 6 Department: Superintendent Action Requested: The Board is requested to adopt Resolution : Proposing a Qualified Special Tax and Establishing Specifications of the Election Order. Discussion: At the request of the Board, staff has prepared Resolution , calling for a measure to be placed on the June 5 ballot asking New Haven voters to approve a parcel tax to offset some of the cuts that continue to be forced on the District because of the ongoing state budget crisis. Copies of the Resolution and required Exhibits A & B are attached. The parcel tax, an assessment added to local property tax bills, is proposed in the amount of $180 and would raise approximately $3 million annually. A parcel tax requires a two-thirds majority vote for passage. The ballot statement reads as follows: To support high-quality local elementary, middle and high school education to prepare students for college and careers with outstanding core academic programs in reading, writing, math and science and highly qualified teachers and classified staff, shall New Haven Unified School District authorize a school parcel tax of $180 per year, for four years, with citizen oversight, no funds for administrators salaries, an exemption available for seniors and the disabled, and all funds staying in our local schools. Financial Summary: The Alameda County Registrar of Voters estimates the cost of this measure at $3 to $5 per voter. The cost depends on how many other measures are part of the June ballot, in addition to the elected offices being contest. There are an estimated 33,250 voters in the District, translating to a total cost of between $99,750 and $166,250. If passed, the parcel tax would raise approximately $3 million annually. Prepared By: Rick La Plante H:\BOARD\Agenda Items\BAIRes ParTax doc Department Approval Kari McVeigh Superintendent Approval: Kari McVeigh

25 NEW HAVEN UNIFIED SCHOOL DISTRICT Resolution No Proposing a Qualified Special Tax and Establishing Specifications of the Election Order Board Meeting of February 21, 2012 WHEREAS, the Board of Education of the New Haven Unified School District ("Board of Education") believes that a qualified special tax is necessary to maintain high academic achievement for all students of the New Haven Unified School District ("District"); and WHEREAS, Section 4 of Article XIIIA of the California Constitution and Sections 50075, 50076, 50077, and et seq. of the California Government Code, authorize a school district, upon approval of two-thirds of the electorate voting on the measure, to levy a qualified special tax for specified purposes following notice and a public hearing; and WHEREAS, repeated reductions in funding in recent years from the State of California ("State") for schools have forced the District to reduce its budget from a high of more than $112 million in to less than $98 million in ; and WHEREAS, State and Federal funding have been inadequate and uncertain to meet the ongoing objectives of maintaining high academic achievement for all students of the District and the Board has no assurance that future State and Federal funding will permit the District to meet these objectives; and WHEREAS, in response to these reductions and uncertainties, the Board of Education has in recent years been forced to take drastic measures, such as increasing class sizes and reducing the length of the instructional year; and WHEREAS, the Board of Education has determined in its best judgment that in order to support high academic achievement for all students in the District, an election is advisable and necessary to request voters to authorize a qualified special tax in the amount of $180 per year per taxable parcel, to be collected beginning July 1, 2012; and WHEREAS, the Board of Education has conducted a public hearing after due notice regarding the proposed authorization of the parcel tax, as required by law. NOW THEREFORE, THE BOARD OF EDUCATION OF THE NEW HAVEN UNIFIED SCHOOL DISTRICT DOES HEREBY RESOLVE, DETERMINE AND ORDER AS FOLLOWS: Section 1. Recitals: All of the recitals herein are true and correct.

26 Section 2. Order of Election: That the Board of Education has the authority for ordering the election pursuant to Section 4 of Article XIIIA of the California Constitution, and Section et. seq. of the Government Code, and that this resolution stands as the order to the Alameda County Superintendent of Schools ("County Superintendent") to call an election within the boundaries of the District on June 5, 2012, and submit to the voters of the District for approval the measure presented in Section 3 herein. The Alameda County Registrar of Voters ("Registrar") is hereby requested to cause this summary of the measure to appear on the ballot, pursuant to California Elections Code section 13247: To support high-quality local elementary, middle and high school education to prepare students for college and careers with outstanding core academic programs in reading, writing, math and science and highly qualified teachers and classified staff, shall New Haven Unified School District authorize a school parcel tax of $180 per year, for four years, with citizen oversight, no funds for administrators salaries, an exemption available for seniors and the disabled, and all funds staying in our local schools. Section 3. Specifications of the Ballot Measure: The Board of Education hereby requests the Registrar to submit to District voters on June 5, 2012, the ballot measure attached and marked as Exhibit "A" hereto, and incorporated herein by reference: Section 4. Filing of Order of Election: The District Superintendent is hereby requested and directed to deliver certified copies of this Resolution, which constitutes the order of election, to the County Superintendent, Registrar and Clerk of the Alameda County Board of Supervisors no later than March 9, The County Superintendent is hereby requested to perform the duties under Education Code section 5302, to call the election, prepare recommendations, statements, or arguments for the election as required and to receive petitions, as necessary. Section 5. Formal Notice: The County Superintendent of Schools is hereby further requested and directed to prepare a Formal Notice of School Parcel Tax Election (the "Notice") and consolidation order containing the information required by and the procedures required by Section 5360 et.seq. of the Education Code, in substantially the form attached hereto as Exhibit B and to publish and/or post the Notice as required by law. Section 6. Conduct of the Election: (a) Pursuant to Section 5300 of the Education Code, the County-Clerk Recorder is requested to take all steps to hold the election in accordance with the law and these specifications. (b) Voter Pamphlet: The Registrar is requested to cause the exact wording of the summary of the measure contained in Section 2 above to appear on the ballot, and to print the full text of the measure contained in Exhibit A in the voter information pamphlet to be distributed to voters pursuant to the Elections Code. In the event the full text of the measure is

27 not reprinted in the voter information pamphlet, the Registrar is requested to print immediately below the impartial analysis of the measure, in no less than 10-point boldface type, a legend substantially stating as follows: The above statement is an impartial analysis of Measure. If you desire a copy of the full Measure, please call the Registrar [ ] and a copy will be mailed to you at no cost. (c) Consolidation: The County-Clerk-Recorder and the County Board are hereby requested to consolidate the election ordered hereby with any an all elections to be held on June 5, 2012, within the District. (d) Canvass of Results: The Board of Supervisors is authorized to canvass the returns of the election, pursuant to Section of the Elections Code. (e) Required Vote: The measure shall become effective as of July 1, 2012 upon the approval of two-thirds of those voting thereon in the June 5, 2012, election. Section 7. Ballot Arguments: The members of the Board of Education, the County Superintendent, and officers of the District are hereby authorized, but not directed, to designate one of its members, or the Superintendent, to prepare and file with the Registrar a ballot argument in favor of the measure within the time established by the Registrar, which shall be considered the official ballot argument of the District as the sponsor of the measure. Section 8. Further Authorizations: The members of the Board of Education, the County Superintendent, and officers of the District are hereby authorized and directed, individually and collectively, to do any and all things and to execute, deliver, and perform any and all agreements and documents that they deem necessary or advisable in order to effectuate the purposes of this Resolution consistent with law. All actions heretofore taken by the officers and agents of the District that are in conformity with the purposes and intent of this Resolution are hereby ratified, confirmed, and approved in all respects. The County Superintendent or designee is further authorized and directed to make any changes to the text of the measure described in this Resolution, or to the abbreviated form of the measure, or to the text of this Resolution, as may be convenient or necessary to comply with the intent of this Resolution, the requirements of elections officials, and requirements of law. Section 9. Appropriations Limit: The Board of Education shall provide in each year, pursuant to Section of the Government Code or any successor provision of law, for any increase in the District's appropriations limit as shall be necessary to ensure that the proceeds of the special tax may be spent for the authorized purposes. Section 10. Effective Date: This Resolution shall take effect upon its adoption. The Secretary of the Board is also hereby directed immediately to send a certified copy of this Resolution to the Registrar and the Alameda County Board of Supervisors no later than March 9, 2012.

28 The forgoing Resolution was adopted at the Meeting of the Board of Education on February 21, 2012 by the following vote: AYES: NAYS: ABSTAIN: ABSENT: Kari McVeigh, Secretary to the Board of New Haven Unified School District, County of Alameda, State of California

29 EXHIBIT A This Measure may be known and referred to as "Measure " [designation to be assigned by the Alameda County Registrar of Voters]. FINDINGS WHEREAS, the Board of Education of the New Haven Unified School District (the Board of Education ) believes that a qualified special tax is necessary to support high academic achievement for all students of the New Haven Unified School District (the District ); and WHEREAS, Section 4 of Article XIIIA of the California Constitution and Sections 50075, 50076, 50077, and et seq. of the California Government Code, authorize a school district, upon approval of two-thirds of the electorate voting on the measure, to levy a qualified special tax for specified purposes following notice and a public hearing; and WHEREAS, repeated reductions in funding in recent years from the State of California ("State") for schools have forced the District to reduce its budget from a high of more than $112 million in to less than $98 million in ; and WHEREAS, State and Federal funding have been inadequate and uncertain to meet the ongoing objectives of maintaining high academic achievement for all students of the District and the Board has no assurance that future State or Federal funding will permit the District to meet these objectives; and WHEREAS, in response to these reductions and uncertainties, the Board of Education has in recent years been forced to take drastic measures, such as increasing class sizes and reducing the length of the instructional year; and WHEREAS, the Board of Education has determined in its best judgment that in order to support high academic achievement for all students in the District, an election is advisable and necessary to request voters to authorize a qualified special tax in the amount of $180 per year per taxable parcel, to be collected beginning July 1, 2012; and WHEREAS, the Board of Education has conducted a public hearing after due notice regarding the proposed authorization of the special tax, as required by law, and Based upon these findings, provides as follows: Article 1: TERMS OF THE MEASURE (a) Terms and Purposes: Upon approval of two thirds of those voting on this measure, the District shall be authorized to and shall levy a qualified special tax of $180 per year per parcel of taxable real property in the District, commencing July 1, 2012, and expiring June 30, The qualified special tax shall be known and referred to as "Measure [ ]" (hereinafter Measure). Proceeds of the Measure shall be authorized to support high-quality local elementary, middle and

30 high school education, to prepare students for college and careers with outstanding core academic programs in reading, writing, math, to ensure highly qualified teachers and classified staff, shall New Haven Unified School District authorize a per parcel tax of $180 per year, for four years, with citizen oversight, no funds for administrators salaries, an exemption available for seniors and the disabled, and all funds staying in our local schools. (b) Senior Citizen Disability Exemption Available: An optional exemption from the special tax is available annually to each individual in the District who attains 65 years of age prior to July 1 of the tax year, or for each individual receiving Supplemental Security Income for a disability prior to July 1 of the tax year, and who owns a beneficial interest in the parcel, and who uses that parcel as his or her principal place of residence, and who applies to the District on or before July 1 of each tax year. Any application for the exemption must be submitted to the District and must be renewed annually. Article 2: ACCOUNTABILITY PROVISIONS (a) Citizens' Oversight Committee: An independent citizens' oversight committee shall be appointed by the Board of Education to ensure that the proceeds from this measure are expended for the purposes described in the measure. (b) Accountability Requirements: The members of the Board of Education, the District Superintendent, and officers of the District are hereby requested and directed, individually and collectively, to provide accountability measures pursuant to Government Code section that include, but are not limited to, all of the following: (i) a statement indicating the specific purposes of the qualified special tax, (ii) a requirement that the proceeds be applied only to the specific purposes identified pursuant to subsection (i), (iii) the creation of a separate special account into which the proceeds from the special taxes shall be deposited, and (iv) an annual report pursuant to Section of the Government Code. (c) Annual Report: Pursuant to Section of the Government Code, the Board of Education directs that the Chief Business Officer of the District file a report with the Board no later than June 30, 2013, and at least once a year thereafter for the duration of the special tax. The annual report shall contain both of the following: (i) the amount of funds collected and expended from the special taxes, and (ii) the status of any projects or programs required or authorized to be funded from the proceeds of the special taxes. (d) Specific Purposes: All of the purposes set forth in the measure shall constitute the specific purposes of Measure [ ], and the proceeds of that special tax shall be applied only for such purposes. Article 3: PROTECTION OF FUNDING If the adoption of this Measure results in any decrease in State or Federal funding to the District, then the amount of the special taxes authorized by this Measure will be reduced annually as necessary in order to restore any such reduction in State or Federal funding.

31 Article 4: LEVY AND COLLECTION (a) Collection: The special tax shall be collected by the Alameda County Treasurer - Tax Collector (the "Tax Collector") at the same time and in the same manner and shall be subject to the same penalties as ad valorem property taxes collected by the Tax Collector. The collection of taxes under the Measure shall not decrease the funds available from other sources of the District in any period from the effective date hereof. (b) Definition: "Parcel of taxable real property" as used herein shall be defined as any unit of real property in the boundaries of the New Haven Unified School District that receives a separate tax bill for ad valorem property taxes from the Tax Collector's Office. (c) Exemption: All property that the Tax Collector has determined to be otherwise exempt from or on which are levied no ad valorem property taxes in any year shall also be exempt from the Measure in such year. The Tax Collector's determination of exemption or relief for any reason of any parcel from taxation, other than the Senior Citizen Disability Exemption, shall be final on the taxpayer for purposes of the Measure. Taxpayers desiring to challenge the Tax Collector's determination should do so under the procedures established by the Tax Collector's Office and Section of the California Revenue and Taxation Code or other applicable law. Taxpayers seeking any refund of taxes paid pursuant to the Measure shall follow the procedures applicable to tax refunds pursuant to the California Revenue and Taxation Code. (d) List of Senior Citizen Disability Exemption: Parcels owned and occupied by individuals who are 65 years of age or older, or owned and occupied by individuals receiving Supplemental Security Income for a disability, may be exempt pursuant to the Senior Citizen Disability Exemption provisions set forth above. The District shall annually provide a list to the Tax Collector, on or before a date established by the Tax Collector of each year, of the parcels which the District has approved for the Senior Citizen Disability Exemption as described above. (e) Duration: The collection of taxes pursuant to this Measure shall be for (4) four years, commencing July 1, 2012 and expiring June 30, Section 5: SEVERABILITY The Board hereby declares, and the voters by approving this Measure concur, that every section, paragraph, sentence and clause of this measure has independent value, and the Board and the voters would have adopted each provision hereof regardless of every other provision hereof. Upon approval of this Measure by the voters, should any part be found by a court of competent jurisdiction to be invalid for any reason, all remaining parts hereof shall remain in full force and effect to the fullest extent allowed by law. End of Exhibit A

32 EXHIBIT B FORMAL NOTICE OF SCHOOL PARCEL TAX ELECTION NOTICE IS HEREBY GIVEN to the qualified electors of the New Haven Unified School District, New Haven, California, that in accordance with the provisions of the Education Code of the State of California, an election will be held on June 2, 2012, at which election the following measure shall be submitted to the qualified electors of the District and voted upon: Tax - Yes Tax No To support high-quality local elementary, middle and high school education, to prepare students for college and careers with outstanding core academic programs in reading, writing, math and science and highly qualified teachers and classified staff, shall New Haven Unified School District authorize a school parcel tax of $180 per year, for four years, with citizen oversight, no funds for administrators salaries, an exemption available for seniors and the disabled, and all funds staying in our local schools? All of the purposes enumerated in the foregoing measure shall be united and voted upon as one single measure, with precincts, places of holding the elections and officers appointed to conduct the elections shall be the same as those provided in the local consolidated election, under the notice of election adopted February 21, The Alameda County Superintendent of Schools, by this Notice of Election, has called the election pursuant to a Resolution of the Board of Education of the New Haven Unified School District, adopted February 21, 2012, in accordance with the provisions of Education Code Sections 5325 and IN WITNESS WHEREOF, I have hereunto set my hand this day of, 2012 Sheila Jordan, Alameda County Superintendent of Schools, Hayward, California

33 NEW HAVEN UNIFIED SCHOOL DISTRICT MINUTES SPECIAL BOARD MEETING held on Thursday, February 2, 2012, in the Board Room of the Educational Services Center, Alvarado-Niles Road, Union City, California. Members Present: Canlas, Cheema, Dino, Matthews, Ritchie The meeting was called to order at 6:03 p.m. by Board President Michelle Matthews. Governance Study Session The Board of Education and Superintendent Kari McVeigh held a Governance Study Session to review the Governance Handbook. No action was taken by the Board. Adjournment The meeting was adjourned at 8:58 p.m. Respectfully Submitted Kari McVeigh, Superintendent and Secretary of the Board of Education of New Haven Unified School District Alameda County, State of California H:\BOARD\MINUTES\2012BdMinutes\ RED DRAFT Minutes.doc

34 NEW HAVEN UNIFIED SCHOOL DISTRICT MINUTES Board of Education minutes are action-only. Video tapes of regular meetings are available for viewing or purchase. Regular meetings are also replayed on Tuesday and Thursday evenings, 7:30 p.m., until the date of the next regularly scheduled meeting. REGULAR BOARD MEETING held on Tuesday, February 7, 2012, in the Board Room of the Educational Services Center, Alvarado-Niles Road, Union City, California. Members Present: Canlas, Cheema, Dino, Matthews, Ritchie Student Members Present: Benites, Nguyen Call to Order The meeting was called to order at 6:30 p.m. by President Matthews. Adjourn to Closed Session At 6:30 p.m. the Board of Education adjourned to closed session to discuss the following: 1. Recommended Expulsions (Education Code Section 48000) 2. Recommended Readmissions (Education Code Section 48916) 3. California High School Exit Examination (CAHSEE) Waivers for Special Education Students (Education Code Section 35146) Reconvene to Open Session/Action from Closed Session Discussion The Board of Education reconvened to open session at 7:30 p.m. Recommended Expulsions (Education Code Section 48000) (M.Canlas, S.Cheema, C.) to accept the recommendation of the Superintendent to expel Student No. 1 for the period of 2/7/12 to 6/13/12 from the New Haven Unified School District for violation of Education Code Sections (a2), (b), (k) and (m). May 14, 2012 is established as the earliest date on which student may apply for readmission. Student is to be placed at Hayward Community School. Readmission criteria to include good behavior, attendance, and grades; staying away from all school sites other than assigned campus; and no incident in the community to require police intervention. AYES: Canlas, Cheema, Dino, Matthews, Ritchie (M.Canlas, S.Cheema, C.) to accept the recommendation of the Superintendent to expel Student No. 2 for the period of 2/7/12 to 6/13/12 from the New Haven Unified School District for violation of Education Code Sections (c3), (c) and (k). May 14, 2012 is established as the earliest date on which student may apply for readmission. Student is to be placed at New Haven Community School. Readmission criteria to include good behavior, attendance, and grades; staying away from all school sites other than assigned campus; and no incident in the community to require police intervention. AYES: Canlas, Cheema, Dino, Matthews, Ritchie (M.Canlas, S.Cheema, C.) to accept the recommendation of the Superintendent to expel Student No. 3 for the period of 2/7/12 to 6/13/12 from the New Haven Unified School District for violation of Education Code Sections (a1) and (5). May 14, 2012 is established as the earliest date on which student may apply for readmission. Student is to be placed at Hayward Community School.

35 February 7, 2012 Board of Education Minutes Page 2 of 4 Readmission criteria to include good behavior, attendance, and grades; staying away from all school sites other than assigned campus; and no incident in the community to require police intervention. AYES: Canlas, Cheema, Dino, Matthews, Ritchie Approval of Student Readmission (M.Cheema, S.Ritchie, C.) to accept the Recommended Readmissions for Students 1 thru 6. AYES: Canlas, Cheema, Dino, Matthews, Ritchie Denial of Student Readmission (M.Matthews, S.Cheema, C.) to accept the recommendation for Denial of Readmission for Students 1 thru 15. AYES: Canlas, Cheema, Dino, Matthews, Ritchie California High School Exit Examination (CAHSEE) Waivers for Special Education Students (M.Ritchie, S.Cheema, C.) to approve California High School Exit Exam (CAHSEE) Waivers for Special Education Students 1 thru 15. AYES: Canlas, Cheema, Dino, Matthews, Ritchie Approval of Agenda (M.Cheema, S.Canlas, C) to approve the agenda for tonight s meeting. AYES: Canlas, Cheema, Dino, Matthews, Ritchie Student Member Benites, Student Member Nguyen Public Comment Hearing of Visitors on Topics Not on Agenda - None Public Comment Hearing of Visitors on Topics on Agenda - None Conley-Caraballo High School Presentation Chief Academic Officer Wendy Gudalewicz introduced Mireya Casarez, Principal of Conley- Caraballo High School (CCHS). Ms. Casarez acknowledged her many staff members in attendance; it is their commitment, dedication and especially personal mentoring to all students that provide for the success of the many students at CCHS. The staff provided a PowerPoint presentation highlighting the student achievement and many personal stories of CCHS. (Att. I) Board Members thanked Ms. Casarez and her staff for this presentation and commented that it is clear something truly special is going on at CCHS. This is not just a school, it is a family. Items from the Board and Superintendent Student Member Benites (Conley-Caraballo High School): CCHS 2 nd Quarter ended January 20 and new students will have orientation on February 24. Staff and students had a welcome back BBQ on January 27. Representatives from Chabot and Ohlone College will be coming to visit and recruit students later this month. Member Ritchie: Attended the New Haven Schools Foundation (NHSF) Gala where 230 folks attended and raised almost $24,000. He thanked all that attended and worked on the event.

36 February 7, 2012 Board of Education Minutes Page 3 of 4 President Matthews: Thanked the Governance team for their hard work during the Governance Study Session where they developed Simple Rules to use in guiding them towards district goals. Attended the Youth Violence and Intervention Committee meeting where they are seeing a lot of progress in working with local and county wide police agencies. Hosted a 40 years of Service for little league coach, Oscar Reed. Will be attending Masters in Governance this weekend with other board members Student Member Nguyen (James Logan High School): Reported on a variety of activities taking place at many school sites throughout the district. February 11 th, Coach Lee Webb will be hosting the Willie Davenport Olympics Clinic. February 16 is Junior Parents College and College Options Night. Member Cheema: Participated in a variety of meetings and events throughout the community. Thanked everyone that hosted and participated in the NHSF Gala event. Member Canlas: Attended the MLK Forensics Tournament at Logan High School and commended all staff and students and volunteers that supported this event. Thank all parents for taking their students to school on a regular basis which helps to keep funds in the district through student attendance. She will be joining other board members at the Masters in Governance Conference this weekend. Superintendent McVeigh: Attended the NHSF Gala and encouraged all community members, board members and City Council members to attend next year. District leadership teams will be going to Alvarado Middle School tomorrow for a walk thru. Announced that she and Chief Business Officer Akur Varadarajan will begin their meetings at all school sites to help all employees better understand the bigger picture of the budget. Member Dino: Will be joining the Filipino community at a conference on education. Attended the SELPA meeting Monday where they discussed upcoming activities and challenges that are facing all districts during this difficult financial time. Encouraged parents to be extra safe when dropping off and picking up their children before and after school. Approval of Consent Agenda Items (M.Matthews, S.Canlas, C.) to approve the following consent agenda items: 6. Minutes Regular Board Meeting of January 17, 2012 Corrected 7. Personnel Actions 8. Approval of Overnight/Out of State Field Trips 9. Approval of Superintendent Contract Amendment (Government Code Section 54957) 10. Revision of Single Plan for Student Achievement (SPSA) for Emanuele Elementary School, Kitayama Elementary School and Searles Elementary School

BEFORE THE BOARD OF TRUSTEES OF THE CHABOT-LAS POSITAS COMMUNITY COLLEGE DISTRICT RESOLUTION NO

BEFORE THE BOARD OF TRUSTEES OF THE CHABOT-LAS POSITAS COMMUNITY COLLEGE DISTRICT RESOLUTION NO BEFORE THE BOARD OF TRUSTEES OF THE CHABOT-LAS POSITAS COMMUNITY COLLEGE DISTRICT RESOLUTION NO. 03-1213 RESOLUTION CALLING AN ELECTION FOR VOTER APPROVAL FOR AN EDUCATIONAL PARCEL TAX WHEREAS, the Chabot-Las

More information

WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO

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

More information

REVISED: 2/16/10. WHEREAS, the District is now faced with the most severe fiscal emergency of the post-proposition 13 era; and

REVISED: 2/16/10. WHEREAS, the District is now faced with the most severe fiscal emergency of the post-proposition 13 era; and REVISED: 2/16/10 RESOLUTION OF THE BOARD OF EDUCATION OF THE LOS ANGELES UNIFIED SCHOOL DISTRICT ORDERING AN ELECTION TO AUTHORIZE A QUALIFIED SPECIAL TAX, ESTABLISHING SPECIFICATIONS OF THE ELECTION ORDER,

More information

TO: BOARD OF EDUCATION ACTION/MAJOR 10/25/07 FROM: DIANNE TALARICO / UPDATE PARCEL TAX FEASIBILITY COMMITTEE

TO: BOARD OF EDUCATION ACTION/MAJOR 10/25/07 FROM: DIANNE TALARICO / UPDATE PARCEL TAX FEASIBILITY COMMITTEE TO: BOARD OF EDUCATION ACTION/MAJOR 10/25/07 FROM: DIANNE TALARICO / UPDATE PARCEL TAX FEASIBILITY COMMITTEE RE: ACCEPT RECOMMENDATIONS FROM THE PARCEL TAX FEASIBILITY COMMITTEE AND ADOPT RESOLUTION NO.

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 5.a Meeting Date: February 16, 2016 Department: LIBRARY SAN RAFAEL CITY COUNCIL AGENDA REPORT Prepared by: SARAH HOUGHTON, LIBRARY DIRECTOR City Manager Approval: TOPIC: SUBJECT: AUTHORIZE

More information

COUNTY COUNSEL S IMPARTIAL ANALYSIS OF MEASURE A ANALYSIS BY THE COUNTY COUNSEL OF A HAYWARD UNIFIED SCHOOL DISTRICT SPECIAL PARCEL TAX MEASURE

COUNTY COUNSEL S IMPARTIAL ANALYSIS OF MEASURE A ANALYSIS BY THE COUNTY COUNSEL OF A HAYWARD UNIFIED SCHOOL DISTRICT SPECIAL PARCEL TAX MEASURE COUNTY COUNSEL S IMPARTIAL ANALYSIS OF MEASURE A ANALYSIS BY THE COUNTY COUNSEL OF A HAYWARD UNIFIED SCHOOL DISTRICT SPECIAL PARCEL TAX MEASURE Measure A, a Hayward Unified School District ("District")

More information

How to Place a Measure on the Ballot

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

More information

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

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

More information

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO)

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

More information

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

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

More information

BEFORE THE BOARD OF TRUSTEES PANAMA-BUENA VISTA UNION SCHOOL DISTRICT RESOLUTION OF THE BOARD OF TRUSTEES OF THE RESOLUTION NO.

BEFORE THE BOARD OF TRUSTEES PANAMA-BUENA VISTA UNION SCHOOL DISTRICT RESOLUTION OF THE BOARD OF TRUSTEES OF THE RESOLUTION NO. BEFORE THE BOARD OF TRUSTEES PANAMA-BUENA VISTA UNION SCHOOL DISTRICT RESOLUTION OF THE BOARD OF TRUSTEES OF THE RESOLUTION NO. 18-25 PANAMA-BUENA VISTA UNION SCHOOL DISTRICT ORDERING A SCHOOL BOND ELECTION,

More information

REVISED AGENDA CITY OF UNION CITY SPECIAL CITY COUNCIL JOINT MEETING WITH NEW HAVEN UNIFIED SCHOOL DISTRICT

REVISED AGENDA CITY OF UNION CITY SPECIAL CITY COUNCIL JOINT MEETING WITH NEW HAVEN UNIFIED SCHOOL DISTRICT I. CALL TO ORDER REVISED AGENDA CITY OF UNION CITY SPECIAL CITY COUNCIL JOINT MEETING WITH NEW HAVEN UNIFIED SCHOOL DISTRICT Tuesday, April 29, 2014 7:00 P.M. RUGGIERI SENIOR CENTER DINING HALL 33997 Alvarado-Niles

More information

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

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

More information

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

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

More information

RESOLUTION No /04

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

More information

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

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

More information

RESOLUTION NO

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

More information

Jeremy Craig, Interim Assistant City Manager/Director of Finance & IT

Jeremy Craig, Interim Assistant City Manager/Director of Finance & IT Agenda Item No. 8A September 23, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura Kuhn, City Manager Jeremy Craig, Interim Assistant City Manager/Director of Finance & IT RESOLUTION

More information

RESOLUTION NO

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

More information

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. An ordinance calling a Special Election to be held on Tuesday, November 8, 2016, for the purpose of submitting to the qualified voters of the City of Los Angeles a special parcel tax and

More information

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT This Agreement is entered into pursuant to Chapter 71 of the General

More information

CITY OF ALAMEDA ORDINANCE NO. New Series

CITY OF ALAMEDA ORDINANCE NO. New Series CITY OF ALAMEDA ORDINANCE NO. New Series CALLING A SPECIAL ELECTION AND ORDERING THE SUBMISSION OF A PROPOSITION INCURRING BONDED DEBT FOR THE PURPOSE OF FINANCING CLEAN WATER, STREET INFRASTRUCTURE AND

More information

RESOLUTION NO /2017

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

More information

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

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

ORDER CALLING BOND ELECTION

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

More information

ORDER CALLING SCHOOL BUILDING BOND ELECTION

ORDER CALLING SCHOOL BUILDING BOND ELECTION ORDER CALLING SCHOOL BUILDING BOND ELECTION STATE OF TEXAS COUNTY OF BURLESON SNOOK INDEPENDENT SCHOOL DISTRICT WHEREAS, the Board of Trustees (the Board of the Snook Independent School District (the District

More information

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator PATRICK J. DIEGNAN, JR. District (Middlesex) SYNOPSIS Renames county vocational school districts as county career

More information

BY-LAWS OF THE ALUMNI ASSOCIATION OF ST. JOHN S COLLEGE, INC. AMENDED AND RESTATED AS OF JUNE 4, 2017

BY-LAWS OF THE ALUMNI ASSOCIATION OF ST. JOHN S COLLEGE, INC. AMENDED AND RESTATED AS OF JUNE 4, 2017 BY-LAWS OF THE ALUMNI ASSOCIATION OF ST. JOHN S COLLEGE, INC. These By-Laws have been adopted for the governance of the Alumni Association of St. John s College, Inc., a Maryland nonstock corporation,

More information

National Bylaws 08/2015

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

More information

Mr. Van Horne, President Mr. Tate. Mrs. DeWalt Mr. Vereen

Mr. Van Horne, President Mr. Tate. Mrs. DeWalt Mr. Vereen BAKERSFIELD CITY SCHOOL DISTRICT Regular Meeting of the Board of Education 1300 Baker Street, Bakersfield, California Tuesday, February 26, 2008............... Regular Session 5:30 p.m. Closed Session

More information

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

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

More information

CHAPTER Committee Substitute for House Bill No. 259

CHAPTER Committee Substitute for House Bill No. 259 CHAPTER 2017-195 Committee Substitute for House Bill No. 259 An act relating to Martin County; creating the Village of Indiantown; providing a charter; providing legislative intent; providing for a councilmanager

More information

CLAY COUNTY HOME RULE CHARTER Interim Edition

CLAY COUNTY HOME RULE CHARTER Interim Edition CLAY COUNTY HOME RULE CHARTER 2009 Interim Edition TABLE OF CONTENTS PREAMBLE... 1 ARTICLE I CREATION, POWERS AND ORDINANCES OF HOME RULE CHARTER GOVERNMENT... 1 Section 1.1: Creation and General Powers

More information

NTDSE NILES TOWNSHIP DISTRICT FOR SPECIAL EDUCATION RESTATED ARTICLES OF JOINT AGREEMENT

NTDSE NILES TOWNSHIP DISTRICT FOR SPECIAL EDUCATION RESTATED ARTICLES OF JOINT AGREEMENT NTDSE NILES TOWNSHIP DISTRICT FOR SPECIAL EDUCATION RESTATED ARTICLES OF JOINT AGREEMENT ADOPTED: JULY 1, 2005 REVISED: July 1, 2012 REVISED: July 1, 2015 ARTICLES OF JOINT AGREEMENT FOR THE NILES TOWNSHIP

More information

AYSO National Bylaws

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

More information

TO THE RESIDENT, QUALIFIED VOTERS OF THE

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

More information

ORDINANCE NO

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

More information

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS:

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS: COUNCIL AGENDA ITEM NO. I-11 COUNCIL MEETING OF 3/20/12 RESOLUTION NO. 7139 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDLANDS DECLARING INTENTION TO ANNEX TERRITORY TO COMMUNITY FACILITIES DISTRICT

More information

2018 Chapter Officers & Delegates Election

2018 Chapter Officers & Delegates Election 2018 Chapter Officers & Delegates Election OCTOBER 2017 OVERVIEW The following pages will provide detailed information regarding the 2018 Chapter Officers & Delegates Election. Chapter Officer Elections

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

BRISTOL FEDERATION OF TEACHERS LOCAL 1464, CFEPE, AFT, AFL-CIO CONSTITUTION ARTICLE I NAME ARTICLE II OBJECTIVES

BRISTOL FEDERATION OF TEACHERS LOCAL 1464, CFEPE, AFT, AFL-CIO CONSTITUTION ARTICLE I NAME ARTICLE II OBJECTIVES BRISTOL FEDERATION OF TEACHERS LOCAL 1464, CFEPE, AFT, AFL-CIO CONSTITUTION ARTICLE I NAME This organization shall be known as the Bristol Federation of Teachers, AFT Local 1464, AFL-CIO. The purpose of

More information

LAKE CANYON YACHT CLUB BYLAWS Effective December 1, 2018 ARTICLE I. MEMBERSHIP

LAKE CANYON YACHT CLUB BYLAWS Effective December 1, 2018 ARTICLE I. MEMBERSHIP LAKE CANYON YACHT CLUB BYLAWS Effective December 1, 2018 The Lake Canyon Yacht Club (the Club ) is a non-profit corporation organized for the purpose of promoting family sailing. It shall have the power

More information

TO: BOARD OF EDUCATION ACTION/MAJOR 03/13/03 FROM: JOHN E. DEASY/JOSEPH N. QUARLES/RICK BAGLEY

TO: BOARD OF EDUCATION ACTION/MAJOR 03/13/03 FROM: JOHN E. DEASY/JOSEPH N. QUARLES/RICK BAGLEY TO: BOARD OF EDUCATION ACTION/MAJOR 03/13/03 FROM: JOHN E. DEASY/JOSEPH N. QUARLES/RICK BAGLEY RE: AMEND RESOLUTION NO. 02-24: ANTICIPATED NON-RENEWAL OF CERTIFICATED TEMPORARY CONTRACTS EFFECTIVE JUNE

More information

Conduct a Work Session on English Language Learner Instruction (Staff: Yvonne Curtis and Abby Lane)

Conduct a Work Session on English Language Learner Instruction (Staff: Yvonne Curtis and Abby Lane) Board of Directors Meeting School District 4J, Lane County 200 North Monroe Street Wednesday, December 12, 2007 5:15 p.m. EXECUTIVE SESSION: Under provisions of ORS 192.610 192.690, Open Meeting Laws,

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1997 SESSION S.L SENATE BILL 272. Section 1. This act shall be known as "The Excellent Schools Act".

GENERAL ASSEMBLY OF NORTH CAROLINA 1997 SESSION S.L SENATE BILL 272. Section 1. This act shall be known as The Excellent Schools Act. GENERAL ASSEMBLY OF NORTH CAROLINA 1997 SESSION S.L. 1997-221 SENATE BILL 272 AN ACT TO ENACT THE EXCELLENT SCHOOLS ACT. The General Assembly of North Carolina enacts: Section 1. This act shall be known

More information

MARINA COAST WATER DISTRICT

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

More information

CHAPTER House Bill No. 1701

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

More information

POLK COUNTY CHARTER AS AMENDED November 4, 2008

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

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

Polk County Charter. As Amended. November 6, 2018

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

More information

The Jamaica College Old Boys Association of Florida Inc.

The Jamaica College Old Boys Association of Florida Inc. The Jamaica College Old Boys Association of Florida Inc. An Alumni Organization, Est. 2004 By-Laws October 21, 2007 BY-LAWS (AMENDED OCTOBER 21, 2007) PAGE 2 OF 18 BY-LAWS (AMENDED OCTOBER 21, 2007) PAGE

More information

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

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

More information

CHAPTER Senate Bill No. 2582

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

More information

CONSTITUTION AND BYLAWS

CONSTITUTION AND BYLAWS CONSTITUTION AND BYLAWS 2015 CONSTITUTION (As reviewed by the 2015 WEA Representative Assembly.) Article I Name The name of this organization shall be the Washington Education Association herein referred

More information

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

More information

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION SECTION 1.01 MISSION STATEMENT ARTICLE I: ORGANIZATION The Field Hockey Federation, represented by volunteers, will promote the growth of the sport of Field Hockey by organizing and sustaining League Play,

More information

CHINO VALLEY UNIFIED SCHOOL DISTRICT Our Motto: Student Achievement Safe Schools Positive School Climate Humility Civility Service

CHINO VALLEY UNIFIED SCHOOL DISTRICT Our Motto: Student Achievement Safe Schools Positive School Climate Humility Civility Service CHINO VALLEY UNIFIED SCHOOL DISTRICT Our Motto: Student Achievement Safe Schools Positive School Climate Humility Civility Service DATE: January 12, 2017 TO: FROM: Members, Board of Education Wayne M.

More information

Special Education Cooperative Organization

Special Education Cooperative Organization North DuPage Special Education Cooperative 1:20 Special Education Cooperative Organization Special Education Organization and Operations The Cooperative is organized and operates under the Articles of

More information

Bylaws of The Friends of Hopewell Furnace NHS. Bylaws. The Friends of Hopewell Furnace. Table of Contents

Bylaws of The Friends of Hopewell Furnace NHS. Bylaws. The Friends of Hopewell Furnace. Table of Contents Bylaws of The Friends of Hopewell Furnace Table of Contents Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX Article X Article XI Article XII Article

More information

CONSTITUTION BYLAWS NORTH EASTERN OHIO EDUCATION ASSOCIATION, INC. REVISED: NOVEMBER 2016 AND

CONSTITUTION BYLAWS NORTH EASTERN OHIO EDUCATION ASSOCIATION, INC. REVISED: NOVEMBER 2016 AND CONSTITUTION AND BYLAWS OF NORTH EASTERN OHIO EDUCATION ASSOCIATION, INC. REVISED: NOVEMBER 2016 CONSTITUTION OF THE NORTH EASTERN OHIO EDUCATION ASSOCIATION ARTICLE I NAME AND CORPORATE RESPONSIBILITIES

More information

The Seal of COACH shall be in such a form as shall be prescribed by the Board and shall have the full legal name of COACH endorsed thereon.

The Seal of COACH shall be in such a form as shall be prescribed by the Board and shall have the full legal name of COACH endorsed thereon. COACH: CANADA S HEALTH INFORMATICS ASSOCIATION CONSOLIDATED BY-LAWS These By-laws are subject to the Canada Not-for-profit Corporations Act (the Act ) ARTICLE I NAME The name of the association shall be:

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY DEPT: Board of Supervisors BOARD AGENDA # *A-5a July 20, 2010 Urgent Q Routine AGENDA DATE CEO Concurs with Recommendation YES

More information

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS I. Name The name of this body is the Independent School District 279 School Board. II. Purpose School board members have the duty of the care, management,

More information

LAKE CANYON YACHT CLUB BYLAWS Effective December 2, 2017 ARTICLE I. MEMBERSHIP

LAKE CANYON YACHT CLUB BYLAWS Effective December 2, 2017 ARTICLE I. MEMBERSHIP LAKE CANYON YACHT CLUB BYLAWS Effective December 2, 2017 The Lake Canyon Yacht Club (the Club ) is a non-profit corporation organized for the purpose of promoting family sailing. It shall have the power

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

HONG KONG INTERNATIONAL CHEMICAL SCIENCES CHAPTER OF THE AMERICAN CHEMICAL SOCIETY. Bylaw I Name

HONG KONG INTERNATIONAL CHEMICAL SCIENCES CHAPTER OF THE AMERICAN CHEMICAL SOCIETY. Bylaw I Name * BYLAWS OF THE HONG KONG INTERNATIONAL CHEMICAL SCIENCES CHAPTER OF THE AMERICAN CHEMICAL SOCIETY Bylaw I Name The name of this organization shall be the Hong Kong International Chemical Sciences Chapter

More information

INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010

INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010 INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010 Amended March 4, 2011; November 2, 2012; October 24, 2014 TABLE OF CONTENTS ARTICLE I: LOCATION AND OFFICES...

More information

HARRIS COUNTY, TEXAS BUDGET MANAGEMENT DEPARTMENT Administration Building 1001 Preston, Suite 500 Houston, TX (713)

HARRIS COUNTY, TEXAS BUDGET MANAGEMENT DEPARTMENT Administration Building 1001 Preston, Suite 500 Houston, TX (713) June 5, 2018 HARRIS COUNTY, TEXAS BUDGET MANAGEMENT DEPARTMENT Administration Building 1001 Preston, Suite 500 Houston, TX 77002 (713) 274-1100 To: Fm: Re: County Judge Emmett and Commissioners Ellis,

More information

Resolution No

Resolution No Resolution No. 2016-118 RESOLUTION ORDERING THAT A BUSINESS LICENSE TAX MEASURE BE SUBMITTED TO THE VOTERS AT THE NOVEMBER 8, 2016 ELECTION, REQUESTING COUNTY ELECTIONS OFFICIALS TO CONDUCT THE ELECTION,

More information

Section 2. Form. The LWVC shall be a nonprofit public benefit corporation incorporated under the laws of the State of California.

Section 2. Form. The LWVC shall be a nonprofit public benefit corporation incorporated under the laws of the State of California. BYLAWS OF LEAGUE OF WOMEN VOTERS OF CALIFORNIA A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION 1107 9th Street, Suite 300, Sacramento, 95814 ARTICLE I NAME AND OFFICE Section 1. Name. The name of this

More information

LaGuardia Community College Governance Plan (2009)

LaGuardia Community College Governance Plan (2009) 1 LaGuardia Community College Governance Plan (2009) PREAMBLE The first comprehensive governance plan of Fiorello H. LaGuardia Community College was created in 1978 with the goal of translating into practical

More information

BOARD OF EDUCATION AGENDA

BOARD OF EDUCATION AGENDA MIDDLEBURGH CENTRAL SCHOOL DISTRICT Middleburgh, New York 12122 BOARD OF EDUCATION AGENDA Date: January 8, 2014 High School/Middle School Library Information Center 7:00 p.m. I. Call to order and roll

More information

To coordinate, encourage, and assist county growth through the County central committees,

To coordinate, encourage, and assist county growth through the County central committees, ARTICLE I Name & Purpose The name of this organization shall be the Oregon Republican Party (hereinafter referred to as the State Central Committee). The trade name of the organization shall be the Oregon

More information

BYLAWS of the INTERNATIONAL NEURAL NETWORK SOCIETY

BYLAWS of the INTERNATIONAL NEURAL NETWORK SOCIETY BYLAWS of the INTERNATIONAL NEURAL NETWORK SOCIETY ARTICLE I NAME The name of the Corporation is the International Neural Network Society, also known as INNS. ARTICLE II PURPOSE The purpose of the Corporation

More information

THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS

THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS As last amended on April 4, 2018 THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS Section I: Introduction... 1 Section II: Board of Directors... 1 Section III: Terms of Office for Directors... 1 Section

More information

Table of Contents Bylaws California State Retirees. Article I Name and Principal Office Article II Purpose Article III Membership...

Table of Contents Bylaws California State Retirees. Article I Name and Principal Office Article II Purpose Article III Membership... Table of Contents Bylaws California State Retirees Article I Name and Principal Office... 1 Article II Purpose... 1 Article III Membership... 1 Article IV Board of Directors... 3 Article V Officers...

More information

Mt. Pleasant School District SPECIAL MEETING OF THE BOARD OF TRUSTEES AGENDA. February 24, 2016

Mt. Pleasant School District SPECIAL MEETING OF THE BOARD OF TRUSTEES AGENDA. February 24, 2016 Mt. Pleasant School District SPECIAL MEETING OF THE BOARD OF TRUSTEES AGENDA PLEASE POST 1. CALL TO ORDER (5:00 p.m.) ROLL CALL 2. APPROVAL OF AGENDA 3. PUBLIC COMMENTS ON CLOSED SESSION ITEMS 4. RECESS

More information

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2004 Oakland Town Charter Oakland (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

ALBANY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION 1051 Monroe Street Albany, CA 94706

ALBANY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION 1051 Monroe Street Albany, CA 94706 ALBANY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION 1051 Monroe Street Albany, CA 94706 Albany City Hall 1000 San Pablo Avenue Albany, CA 94706 MINUTES FOR REGULAR MEETING I. OPENING BUSINESS 7:00 p.m. A)

More information

Newfane Central School District Board of Education. Workshop Meeting Agenda (amended 3/6/2017)

Newfane Central School District Board of Education. Workshop Meeting Agenda (amended 3/6/2017) Newfane Central School District Board of Education Workshop Meeting Agenda (amended 3/6/2017) March 7, 2017 7:00 pm in room 129 of the Early Childhood Center I. Call to order President Schmitt II. Pledge

More information

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

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

More information

PAYING AGENT AGREEMENT. by and between VALLEJO CITY UNIFIED SCHOOL DISTRICT. and. U.S. BANK NATIONAL ASSOCIATION, as Paying Agent. Dated July 1, 2017

PAYING AGENT AGREEMENT. by and between VALLEJO CITY UNIFIED SCHOOL DISTRICT. and. U.S. BANK NATIONAL ASSOCIATION, as Paying Agent. Dated July 1, 2017 DRAFT Parker & Covert June 14, 2017 PAYING AGENT AGREEMENT by and between VALLEJO CITY UNIFIED SCHOOL DISTRICT and U.S. BANK NATIONAL ASSOCIATION, as Paying Agent Dated July 1, 2017 Relating to the $[PAR

More information

ALBANY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION 1051 Monroe Street Albany, CA 94706

ALBANY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION 1051 Monroe Street Albany, CA 94706 ALBANY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION 1051 Monroe Street Albany, CA 94706 Albany City Hall 1000 San Pablo Avenue Albany, CA 94706 MINUTES FOR REGULAR MEETING I. OPENING BUSINESS 6:30 p.m. A)

More information

NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BOARD OF SCOTTSDALE UNIFIED SCHOOL DISTRICT NO. 48 OF MARICOPA COUNTY, ARIZONA

NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BOARD OF SCOTTSDALE UNIFIED SCHOOL DISTRICT NO. 48 OF MARICOPA COUNTY, ARIZONA RESOLUTION RESOLUTION ORDERING AND CALLING A SPECIAL DISTRICT ADDITIONAL ASSISTANCE OVERRIDE ELECTION TO BE HELD IN AND FOR SCOTTSDALE UNIFIED SCHOOL DISTRICT NO. 48 OF MARICOPA COUNTY, ARIZONA, ON NOVEMBER

More information

Discussion of proposed Charter Amendments

Discussion of proposed Charter Amendments 5 Discussion of proposed Charter Amendments 107 CITY OF COLLEGE PARK, MARYLAND WORKSESSION AGENDA ITEM Prepared By: Scott Somers, City Manager Meeting Date: February 6, 2018 Suellen Ferguson, City Attorney

More information

SIXTEENTH SUPPLEMENTAL TRUST INDENTURE BETWEEN LAKEWOOD RANCH STEWARDSHIP DISTRICT AND U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE

SIXTEENTH SUPPLEMENTAL TRUST INDENTURE BETWEEN LAKEWOOD RANCH STEWARDSHIP DISTRICT AND U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE SIXTEENTH SUPPLEMENTAL TRUST INDENTURE BETWEEN LAKEWOOD RANCH STEWARDSHIP DISTRICT AND U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE Dated as of September 1, 2017 securing Not to Exceed $45,000,000 Lakewood

More information

Connecticut Library Association Bylaws

Connecticut Library Association Bylaws Connecticut Library Association Bylaws Revision of July 7, 2016 Table of Contents: Article I - Name Article II - Object Article III - Membership Article IV Officers, Elected Representatives, and Elections

More information

BY-LAWS CHEBOYGAN HOCKEY ASSOCIATION, INC. ARTICLE I. Name

BY-LAWS CHEBOYGAN HOCKEY ASSOCIATION, INC. ARTICLE I. Name BY-LAWS CHEBOYGAN HOCKEY ASSOCIATION, INC. ARTICLE I Name Section 1.01 The name of the Corporation shall be the Cheboygan Hockey (herein the Association ). Association, Inc. Section 1.02 This Association

More information

DIVISION This Association through the employment of the instrumentalities hereinafter established shall:

DIVISION This Association through the employment of the instrumentalities hereinafter established shall: Member School Responsibilities It is the responsibility of each member school to control its interscholastic athletic program in compliance with the rules and regulations of the Association. It is the

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

ANNOTATED Amended and Restated Bylaws of Green Valley Recreation, Inc.

ANNOTATED Amended and Restated Bylaws of Green Valley Recreation, Inc. ANNOTATED Amended and Restated Bylaws of Green Valley Recreation, Inc. This annotated document includes notes and cross-references to current Bylaw provisions (in brackets at the end of each provision

More information

The meeting was called to order by the President and upon the roll being called,

The meeting was called to order by the President and upon the roll being called, MINUTES of a regular public meeting of the Board of Education of School District Number 112, Lake County, Illinois, held at the District Office, 1936 Green Bay Road, Highland Park, Illinois, in said School

More information

Bylaws of the Virginia Writers Club, Inc.

Bylaws of the Virginia Writers Club, Inc. Bylaws of the Virginia Writers Club, Inc. Article I Name The name of this organization is the Virginia Writers Club, Inc. hereafter referred to as the VWC. Article II Purpose, Values, and Goals Section

More information

By-Laws and Rules of the Citizens Police Review Board of the City of Albany, New York

By-Laws and Rules of the Citizens Police Review Board of the City of Albany, New York By-Laws and Rules of the Citizens Police Review Board of the City of Albany, New York The Citizens Police Review Board (hereinafter referred to as the Board ) shall seek to fulfill the purpose and goals

More information

Associated Students of Eastern Washington University ASEWU CONSTITUTION

Associated Students of Eastern Washington University ASEWU CONSTITUTION Associated Students of Eastern Washington University ASEWU CONSTITUTION CONSTITUTION OF THE ASSOCIATED STUDENTS OF EASTERN WASHINGTON UNIVERSITY Preamble We the elected representatives of the Associated

More information

Title 20-A: EDUCATION

Title 20-A: EDUCATION Title 20-A: EDUCATION Chapter 103-A: REGIONAL SCHOOL UNITS Table of Contents Part 2. SCHOOL ORGANIZATION... Subchapter 1. GENERAL PROVISIONS... 3 Section 1451. REGIONAL SCHOOL UNITS... 3 Section 1452.

More information

CONSTITUTION As adopted by a Special Constitutional Convention April 11, 1959; Revised and Amended through 73rd Convention May 17, 2014

CONSTITUTION As adopted by a Special Constitutional Convention April 11, 1959; Revised and Amended through 73rd Convention May 17, 2014 CONSTITUTION As adopted by a Special Constitutional Convention April 11, 1959; Revised and Amended through 73rd Convention May 17, 2014 Table of Contents Constitution Article Page I Name 1 II Purpose 1

More information

Section 5 of the Village of Chevy Chase

Section 5 of the Village of Chevy Chase CHARTER OF Section 5 of the Village of Chevy Chase MONTGOMERY COUNTY, MARYLAND (Reprinted November 2008) The Department of Legislative Services General Assembly of Maryland prepared this document. For

More information

The Government Performance and Accountability Act. The People of the State of California hereby find and declare that government must be:

The Government Performance and Accountability Act. The People of the State of California hereby find and declare that government must be: The Government Performance and Accountability Act SECTION ONE. Findings and Declarations. The People of the State of California hereby find and declare that government must be: 1. Trustworthy. California

More information