Special District Risk Management Authority. Board of Directors

Size: px
Start display at page:

Download "Special District Risk Management Authority. Board of Directors"

Transcription

1 Board of Directors President Jean Bracy, SDA Vice-President Ed Gray Secretary Sandy Seifert-Raffelson Directors David Aranda, SDA Muril Clift Mike Scheafer Robert Swan 3:30 P.M. 5:30 P.M. Wednesday, August 2, :00 A.M. 10:00 A.M. Thursday, August 3, I Street 3 rd Floor Earl Sayre Board Room Sacramento, California Note: Agenda posting and meetings are done in accordance with Ralph M. Brown Act. Govt. Code and (b) (1) allows local agencies to conduct meetings via teleconferencing. Part (b) (3) of the same section requires that all teleconference locations be identified in the agenda, and that each location be accessible to the public. Section (b) (2) of this Section requires that all votes taken during a teleconference meeting shall be by roll call. Any agenda item may be discussed in a different order, if necessary. The Board may take action whether items are listed as action, information or discussion. August 2-3, 2017 Page 1 of 6

2 1.0 CALL MEETING TO ORDER / ROLL CALL Determination of Quorum CLOSED SESSION 1.01 Conference with Legal Counsel Existing Litigation (Gov t. Code Sec (d)(1)) James W. Towns vs. ( SDRMA ); Board of Directors of SDRMA; Paul Frydendal, Sacramento County Superior Court Case No Liability Claims (Gov t. Code Sec ) 0:30 Closed Session 0:60 Closed Session Claimant: Galloway, et al. Agency claimed against: City of Palmdale Claimant: Mission Street Development, LLC et al. Agency claimed against: Transbay Joint Powers Authority Claimant: Southern California Gas Agency claimed against: Monte Vista Water District Claimant: Moores, et al. Agency claimed against: Irish Beach Water District OPEN SESSION 2.0 ADMINISTRATIVE ITEMS 2.01 Recognize and Hear From Visitors 0:20 Information/ At this time, members of the public may speak on any item not on the agenda with comments limited to 5 minutes per person. A maximum time limit of 20 minutes for all public testimony is permitted under this agenda item. The Board reserves the right to waive the foregoing time limits by a majority vote Acknowledgements and Presentations a. None 2.03 Meeting, Conference and Educational Schedules Presenter(s): G. Hall CEO A Board Meeting Schedule B. Upcoming conferences and educational seminars August 2-3, 2017 Page 2 of 6

3 3.0 CONSENT CALENDAR 3.01 Meeting Minutes Presenter(s): E. Doughty CMSO, S. Raffelson - Board Secretary 0:05 Motion to Approve Review and consider approving draft minutes from the June regular board meeting 3.02 Communications and Correspondence Presenter(s): G. Hall CEO a. SDRMA E-Blast July 14, CSDA RELATED ITEMS 4.01 CSDA Activity Status Update Presenter(s): N. McCormick CSDA CEO a. CSDA Board Meeting Minutes none b. CSDA Executive Director s Report - verbal 4.02 Alliance Executive Council Activity Status Update Presenter(s): G. Hall CEO, N. McCormick CSDA CEO, AEC Members Review and discuss any Alliance business 4.03 Special District Leadership Foundation Activity Status Update Presenter(s): G. Hall CEO, N. McCormick CSDA CEO, SDLF Board Members Review and discuss any SDLF business 5.0 COMMITTEE REPORTS 5.01 Legislative Committee Review of Proposed Legislation Presenter(s): G. Hall CEO, Legislative Committee Review bill positions related to Workers Compensation and Property/Liability Programs proposed legislation 5.02 Legislative Committee AB 1479 Letter to Senator Jackson Presenter(s): G. Hall CEO, Legislative Committee 0:05 Motion to Ratify Review and consider ratifying position letter sent to Senator Jackson related to Public Records Act proposed legislation AB 1479 August 2-3, 2017 Page 3 of 6

4 6.0 MEMBER SERVICES ITEMS 6.01 New Members Presenter(s): E. Doughty CMSO 0:10 Motion to Approve Review and consider prospective members for approval in the following program(s): Property/Liability Program three Workers Compensation Program one 6.02 Marketing Report Presenter(s): E. Doughty CMSO Review and discuss recent marketing activities 6.03 Underwriting Status Report (Quarterly report) Presenter(s): E. Doughty CMSO Review and discuss status of underwriting activities 7.0 FINANCIAL ITEMS 7.01 Paid Bills Listing Presenter(s): H. Thomson CFO 0:05 Motion to Ratify Review and consider ratifying the bills paid for June Financial Reports Presenter(s): H. Thomson CFO 0:10 Motion to Receive and File Review and consider action to receive and file financial reports for Property/Liability, Workers Compensation, Joint/Common Allocated Operations & Health Benefits Programs 7.03 Treasurer s Investment Report (Quarterly report) Presenter(s): P. Frydendal COO 0:20 Motion to Receive and File Review and consider action to accept the Treasurer s Quarterly Investment Report consisting of: a. Public Financial Management (PFM) Investment Report b. Local Agency Investment Fund (LAIF) 8.0 CLAIMS/LOSS PREVENTION ITEMS 8.01 Claims Status Update (Year-End report) Presenter(s): D. Timoney CRO Review the status of open claims August 2-3, 2017 Page 4 of 6

5 8.02 Claims and Loss Prevention Report (Year-End report) Presenter(s): D. Timoney CRO Review year-end claims and loss prevention report Workers Compensation Program Claims Audit Follow-Up Presenter(s): D. Timoney CRO, D. Yokota - CM 0:20 Information/ 9:30 a.m. Presenter Bettina Hooper, Vice President York Risk Services Group, Inc. Dori Zumwalt, Account Manager, York Risk Services Group, Inc. Review and discuss status of action plan as a result of the 2016 Workers Compensation Program claims audit 9.0 BOARD ITEMS 9.01 Declare Certain SDRMA Capital Assets as Surplus Property Presenter(s): H. Thomson CFO 0:10 Motion to Approve Review and consider action declaring certain SDRMA capital assets as surplus and authorize staff to dispose of the property 9.02 Annual Safety Awards Presenter(s): D. Timoney CRO 0:10 Motion to Ratify Ratify staff s recommendations for the McMurchie and Earl F. Sayre Excellence in Safety Awards to be presented at the CSDA Annual Conference September 27, 2017 in Monterey 9.03 Board Meeting Decorum Review and discuss board meeting decorum for board meetings 9.04 Board of Directors Committee Appointments 0:10 Motion to Ratify Ratify Board Committee appointments 10.0 REPORTS / COMMENTS / OTHER BUSINESS 0:10 - No Agenda Support Staff General Legal Counsel Ann Siprelle Board Members 11.0 ADJOURNMENT Adjourn no later than 10:00 A.M. Next Meeting: The next board meeting will be November 1-2, 2017 at the SDRMA Administration Building in Sacramento. August 2-3, 2017 Page 5 of 6

6 Agenda Topics for the upcoming board meeting will include: 1. Board Meeting Schedule for Department Quarterly Reports 3. Annual Investment Policy Review 4. Annual Internal Control Policies Review 5. Annual Independent Financial Audit Report/Presentation 6. Alliance Marketing Plan and Collaborative Opportunities August 2-3, 2017 Page 6 of 6

Special District Risk Management Authority. Board of Directors

Special District Risk Management Authority. Board of Directors Board of Directors President Jean Bracy, SDA Vice-President Ed Gray Secretary Sandy Seifert-Raffelson Directors David Aranda, SDA Muril Clift Mike Scheafer Robert Swan 3:00 P.M. 5:30 P.M. Wednesday, November

More information

~pr~ SD SPECIAL DISTRICT RISK MANAGEMENT AUTHORITY. November 22,2017

~pr~ SD SPECIAL DISTRICT RISK MANAGEMENT AUTHORITY. November 22,2017 SD SPECIAL DISTRICT RISK MANAGEMENT AUTHORITY 1112 I Street, Suite 300 Sacramento, California 95814-2865 T 916.231.4141 or 800.537.7790" F 916.231.4111 Maximizing Protection. Minimizing Risk... November

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF MOJAVE AIR AND SPACE PORT December 16, 2014

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF MOJAVE AIR AND SPACE PORT December 16, 2014 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF MOJAVE AIR AND SPACE PORT The Board of Directors of the Mojave Air and Space Port duly met for a Regular Meeting at the District Offices in the

More information

Thursday, February 12, :30 a.m.

Thursday, February 12, :30 a.m. AGENDA REGULAR MEETING BOARD OF DIRECTORS RANCHO CALIFORNIA WATER DISTRICT Board Room Rancho California Water District 42135 Winchester Road Temecula, California Thursday, 8:30 a.m. In addition, Director

More information

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

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

More information

California Enterprise Development Authority

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

More information

Thursday, October 11, 2018 at 1:00 PM (IN PERSON) Friday, October 12, 2018 at 8:30 AM (TELECONFERENCE)

Thursday, October 11, 2018 at 1:00 PM (IN PERSON) Friday, October 12, 2018 at 8:30 AM (TELECONFERENCE) CALL-IN: (855) 201-9213 ATTENDEE CODE: 3800295# AGENDA LEGEND : A Action may be taken I - Information JPA: ACCEL BOARD OF DIRECTORS MEETING 1 - Included 2 - Handout DATES/ TIMES: Thursday, October 11,

More information

Florida A&M University 46th Student Senate Spring Academic Term Tenth Session Agenda A. Call to Order 6:11 pm B. Moment of Dedication

Florida A&M University 46th Student Senate Spring Academic Term Tenth Session Agenda A. Call to Order 6:11 pm B. Moment of Dedication Florida A&M University 46th Student Senate Spring Academic Term Tenth Session Agenda 03-20-2017 A. Call to Order 6:11 pm B. Moment of Dedication Senator Knox leads prayer C. Alma Mater/Pledge of Allegiance

More information

AGENDA Denver Board of Water Commissioners

AGENDA Denver Board of Water Commissioners AGENDA Denver Board of Water Commissioners Denver Water Administration Building 1600 West 12 th Avenue Denver, CO Board Room, Third Floor Wednesday, March 14, 2018 9:00 a.m. A. Call to Order and Determination

More information

RULES AND REGULATIONS

RULES AND REGULATIONS City and County of San Francisco CENTRAL MARKET & TENDERLOIN AREA CITIZEN S ADVISORY COMMITTEE RULES AND REGULATIONS I. Name and Membership In accordance with the provisions of San Francisco s Business

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES Thursday, August 23, 2018 at 4:00 p.m. Tahoe City Public Utility District Office 221 Fairway Drive, Tahoe City, CA 96145 1. CALL TO ORDER Meeting was called

More information

OPEN MEETING PROCEDURAL RULES

OPEN MEETING PROCEDURAL RULES OPEN MEETING PROCEDURAL RULES March 24, 2016 Local Rules Stockton Municipal Code Council Policy 100-3 Council Policy 800-3 Rosenberg s Rules of Order Planning commission Rules for Conducting Planning Commission

More information

MINUTES WAYNE COUNTY AIRPORT AUTHORITY BOARD MEETING July 24, 2014

MINUTES WAYNE COUNTY AIRPORT AUTHORITY BOARD MEETING July 24, 2014 MINUTES WAYNE COUNTY AIRPORT AUTHORITY BOARD MEETING July 24, 2014 I. Roll Call Meeting of the Wayne County Airport Authority Board called to order at 2:00 p.m. at the Westin Hotel McNamara Terminal, Detroit

More information

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL JULY 28, 2014

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL JULY 28, 2014 CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL JULY 28, 2014 MISSION STATEMENT The City of Alhambra is dedicated to responsive, creative leadership and quality services, ensuring desirable neighborhoods

More information

County of Santa Clara Fairgrounds Management Corporation

County of Santa Clara Fairgrounds Management Corporation County of Santa Clara Fairgrounds Management Corporation DATE: TIME: PLACE: August 30, 2017, Regular Meeting 2:00 PM Directors' Conference Room, Governor's House SCCFMC 344 Tully Road San Jose, CA 95111

More information

Thursday, March 16, :00 a.m.

Thursday, March 16, :00 a.m. Action Summary Minutes San Joaquin Valley Unified Air Pollution Control District Governing Board Meeting Governing Board Room 1990 E. Gettysburg Avenue, Fresno, CA. Thursday, 9:00 a.m. Meeting held via

More information

AGENDA COMMUNITY ADVISORY COMMITTEE (CAC) MEETING

AGENDA COMMUNITY ADVISORY COMMITTEE (CAC) MEETING AGENDA COMMUNITY ADVISORY COMMITTEE (CAC) MEETING Tuesday, December 12, 2017 1:00 pm 3:00 pm Los Angeles County MTA Union Station Conference Room, 3 rd Floor One Gateway Plaza Item Time Item Description/Presenter

More information

Bylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office

Bylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office Bylaws of Healthcare Businesswomen s Association October 18, 2016 [November 6, 2014] Article I Name and principal office Section 1. Name. The name of the corporation will be Healthcare Businesswomen s

More information

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS ADOPTED NOVEMBER 7, 1996 AMENDED MAY 2, 1997 AMENDED FEBRUARY 4, 2000 AMENDED AUGUST 3, 2001 AMENDED APRIL 30, 2002 AS AMENDED NOVEMBER 9, 2007 DEPARTMENT

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 HERBERT

More information

Florida A&M University 47th Student Senate Fall Academic Term Third Session Agenda

Florida A&M University 47th Student Senate Fall Academic Term Third Session Agenda Florida A&M University 47th Student Senate Fall Academic Term Third Session Agenda 09-18-2017 A. Call to Order Meeting called to order at 6:17 B. Moment of Dedication Senator Hall leads in prayer C. Alma

More information

BYLAWS OF THE FOUNDATION FOR CALIFORNIA COMMUNITY COLLEGES ARTICLE I. Name THE FOUNDATION FOR CALIFORNIA COMMUNITY COLLEGES ARTICLE II

BYLAWS OF THE FOUNDATION FOR CALIFORNIA COMMUNITY COLLEGES ARTICLE I. Name THE FOUNDATION FOR CALIFORNIA COMMUNITY COLLEGES ARTICLE II BYLAWS OF THE FOUNDATION FOR CALIFORNIA COMMUNITY COLLEGES ARTICLE I Name The name of this corporation shall be: THE FOUNDATION FOR CALIFORNIA COMMUNITY COLLEGES ARTICLE II Principal Office The principal

More information

CITY OF COACHELLA ELECTED/APPOINTED OFFICIALS, BOARDS, COMMITTEES AND COMMISSIONS LOCAL APPOINTMENTS LIST

CITY OF COACHELLA ELECTED/APPOINTED OFFICIALS, BOARDS, COMMITTEES AND COMMISSIONS LOCAL APPOINTMENTS LIST CITY OF COACHELLA ELECTED/APPOINTED OFFICIALS, BOARDS, COMMITTEES AND COMMISSIONS LOCAL APPOINTMENTS LIST ELECTED OFFICIALS CALENDAR YEAR 2018 City Council Meetings are held on the second and fourth Wednesday

More information

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

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

More information

Bunting Coulson Curry French Swope. nominates. BE IT RESOLVED, that the nominations be closed for President during 2019.

Bunting Coulson Curry French Swope. nominates. BE IT RESOLVED, that the nominations be closed for President during 2019. ORGANIZATIONAL MEETING AGENDA 1. Roll Call Mike Young 2. Nomination of President to serve as President during 2019. nominates 3. Closing of Nominations BE IT RESOLVED, that the nominations be closed for

More information

A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA. Thursday, February 15, :00 P.M.

A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA. Thursday, February 15, :00 P.M. A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA Thursday, February 15, 2018 3:00 P.M. BOARD HEARING ROOM, FIRST FLOOR 333 W. Santa Ana Blvd., 10 Civic Center Plaza Santa

More information

CENTRAL WYOMING CHAPTER SAFARI CLUB INTERNATIONAL AMENDED BYLAWS

CENTRAL WYOMING CHAPTER SAFARI CLUB INTERNATIONAL AMENDED BYLAWS CENTRAL WYOMING CHAPTER SAFARI CLUB INTERNATIONAL AMENDED BYLAWS Amendment to Article VI, Section 1 Proposed and Accepted this 3 rd day of January, 2008: I. NAME AND ORGANIZATION The name of this organization

More information

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013 ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013 The City of Signal Hill appreciates your

More information

MINUTES OF REGULAR MEETING OF THE BOARD, OF DIRECTORS OF THE PALMDALE WATER DISTRICT, JUNE 13, 2012:

MINUTES OF REGULAR MEETING OF THE BOARD, OF DIRECTORS OF THE PALMDALE WATER DISTRICT, JUNE 13, 2012: .,- MINUTES OF REGULAR MEETING OF THE BOARD, OF DIRECTORS OF THE PALMDALE WATER DISTRICT, JUNE 13, 2012: A regular meeting of the Board of Directors of the Palmdale Water District was held Wednesday, June

More information

LAGUNA BEACH UNIFIED SCHOOL DISTRICT SPECIAL MEETING 550 Blumont St. Laguna Beach, CA April 15, 2015 Special Meeting 9:00 a.m.

LAGUNA BEACH UNIFIED SCHOOL DISTRICT SPECIAL MEETING 550 Blumont St. Laguna Beach, CA April 15, 2015 Special Meeting 9:00 a.m. LAGUNA BEACH UNIFIED SCHOOL DISTRICT SPECIAL MEETING 550 Blumont St. Laguna Beach, CA 92651 April 15, 2015 Special Meeting 9:00 a.m. 1. CALL TO ORDER AGENDA 2. ROLL CALL TO ESTABLISH QUORUM 3. PLEDGE OF

More information

TRANSBAY JOINT POWERS AUTHORITY BOARD OF DIRECTORS MINUTES. Thursday, January 11, Dr. Carlton B. Goodlett Place, Room 416 San Francisco, CA

TRANSBAY JOINT POWERS AUTHORITY BOARD OF DIRECTORS MINUTES. Thursday, January 11, Dr. Carlton B. Goodlett Place, Room 416 San Francisco, CA TRANSBAY JOINT POWERS AUTHORITY BOARD OF DIRECTORS MINUTES Thursday, January 11, 2018 1 Dr. Carlton B. Goodlett Place, Room 416 San Francisco, CA REGULAR MEETING 9:30 a.m. BOARD OF DIRECTORS Mohammed Nuru,

More information

Marina Coast Water District. 211 Hillcrest Avenue April 7, Draft Minutes

Marina Coast Water District. 211 Hillcrest Avenue April 7, Draft Minutes Marina Coast Water District Marina Council Chambers Regular Board Meeting 211 Hillcrest Avenue Marina, California 6:00 p.m. 1. Call to Order: Draft Minutes President Moore called the meeting to order at

More information

The United States Constitution & The Illinois Constitution. Study Guide

The United States Constitution & The Illinois Constitution. Study Guide The United States Constitution & The Illinois Constitution Study Guide Test Date: Thursday, October 7, 2010 www.studystack.com/menu-279563 Separation of Powers: Checks & Balances Executive Legislative

More information

AGENDA. ESTIMATED TIMES 5:30 5:32 pmm 5:32 5:33. public comment. motion required 5:33 5:38. public 5:38 5:43 5. METRICS.

AGENDA. ESTIMATED TIMES 5:30 5:32 pmm 5:32 5:33. public comment. motion required 5:33 5:38. public 5:38 5:43 5. METRICS. AGENDA MEETING OF THE EL CAMINO HOSPITAL BOARD Wednesday, September 14, 2016 5:30 pm Conference Rooms E, F & G (ground floor) ) 2500 Grant Road, Mountain View, CA 94040 John Zoglin will be participating

More information

Commonwealth Charter Academy (CCA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, June 14, 2017 at 8:30 AM

Commonwealth Charter Academy (CCA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, June 14, 2017 at 8:30 AM Commonwealth Charter Academy (CCA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, June 14, 2017 at 8:30 AM Held at the following location and via teleconference: 1426 N. 3 rd Street Harrisburg, PA

More information

CONTRA COSTA RESOURCE CONSERVATION DISTRICT 5552 Clayton Road, Concord, CA Phone (925) MEETING AGENDA August 17, 2017

CONTRA COSTA RESOURCE CONSERVATION DISTRICT 5552 Clayton Road, Concord, CA Phone (925) MEETING AGENDA August 17, 2017 CONTRA COSTA RESOURCE CONSERVATION DISTRICT 5552 Clayton Road, Concord, CA 94521 Phone (925) 672-4577 MEETING AGENDA August 17, 2017 9:30 AM CALL TO ORDER BY CHAIR 9:31 AM PUBLIC COMMENT PERIOD 9:32 AM

More information

Action Summary. Please turn off cell phones and pagers, as a courtesy to those in attendance.

Action Summary. Please turn off cell phones and pagers, as a courtesy to those in attendance. Place: Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities

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

AGENDA. Certificate of Recognition C.A.S.A. Del Rio Family Resource Center.

AGENDA. Certificate of Recognition C.A.S.A. Del Rio Family Resource Center. ` CITY OF RIVERBANK REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY BOARD MEETINGS (The City Council also serves as the LRA Board) City Hall North Council Chambers 6707 Third Street Suite B Riverbank

More information

Article I. Governing Board

Article I. Governing Board BYLAWS OF THE NORTH BROWARD HOSPITAL DISTRICT WHICH INCLUDES BROWARD GENERAL MEDICAL CENTER, NORTH BROWARD MEDICAL CENTER, IMPERIAL POINT MEDICAL CENTER, CORAL SPRINGS MEDICAL CENTER* * Editors Note: Printed

More information

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AS AMENDED ON NOVEMBER 18, 2010, AND AS AMENDED, NOVEMBER 16, 2017

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AS AMENDED ON NOVEMBER 18, 2010, AND AS AMENDED, NOVEMBER 16, 2017 PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AS AMENDED ON NOVEMBER 18, 2010, AND AS AMENDED, NOVEMBER 16, 2017 ARTICLE I NAME The name of this Association shall be the PARALEGAL ASSOCIATION

More information

NOTE: The Chair may limit the number or duration of speakers on any matter.

NOTE: The Chair may limit the number or duration of speakers on any matter. S.P.G. HOUSING INC. BOARD OF DIRECTORS SPECIAL BOARD MEETING AGENDA Santa Clara County Housing Authority 505 West Julian Street, San Jose, CA 95110 Yosemite Conference Room A/B Tuesday, July 17, 2018,

More information

National Fire Sprinkler Association By-Laws (last revised June 2018)

National Fire Sprinkler Association By-Laws (last revised June 2018) National Fire Sprinkler Association By-Laws (last revised June 2018) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

More information

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

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

More information

California Enterprise Development Authority

California Enterprise Development Authority California Enterprise Development Authority REGULAR MEETING ***TELECONFERENCE MEETING NOTICE and AGENDA*** LOCATIONS LISTED BELOW 3:00 PM Wednesday, October 13, 2010 Teleconference Phone Information (308)

More information

GOVERNANCE COMMITTEE AGENDA Board of Fire and Police Pension Commissioners

GOVERNANCE COMMITTEE AGENDA Board of Fire and Police Pension Commissioners GOVERNANCE COMMITTEE AGENDA Board of Fire and Police Pension Commissioners Sam Diannitto, Chair Belinda Vega, Vice Chair Pedram Salimpour Robert von Voigt January 7, 2016 8:30 a.m. Los Angeles Times Building

More information

NEW OPPORTUNITIES ORGANIZATION, INC. SPECIAL BOARD OF EDUCATION MEETING

NEW OPPORTUNITIES ORGANIZATION, INC. SPECIAL BOARD OF EDUCATION MEETING NEW OPPORTUNITIES ORGANIZATION, INC. SPECIAL BOARD OF EDUCATION MEETING Meeting Location Family First Charter School 4953 Marine Avenue, Room C4, Lawndale, CA 90260 THURSDAY, FEBRUARY 16, 2017 OPEN SESSION

More information

Board of Directors Meeting

Board of Directors Meeting Board of Directors Meeting The Mission of the Humboldt County Resource Conservation District is to enhance and improve the sustainability of natural resources by educating, providing training, and assisting

More information

OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS

OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS November 30, 2017 5:30 pm Closed Session 7:30 pm Open Session Meeting Location: Oxford Preparatory Academy Saddleback Valley Campus

More information

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

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

More information

East Los Angeles College F5 Campus Center Building, 2 nd Floor F5-201 Multi-Purpose Room 1301 Avenida Cesar Chavez Monterey Park, CA 91754

East Los Angeles College F5 Campus Center Building, 2 nd Floor F5-201 Multi-Purpose Room 1301 Avenida Cesar Chavez Monterey Park, CA 91754 ORDER OF BUSINESS REGULAR MEETING Wednesday, January 9, 2019 First Public Session 3:00 p.m. 5:45 p.m. Second Closed Session 6:00 p.m. 8:00 p.m. Second Public Session (Immediately Following Closed Session)

More information

Connecticut River Area Health District Serving the Towns of Clinton, Deep River and Old Saybrook

Connecticut River Area Health District Serving the Towns of Clinton, Deep River and Old Saybrook Connecticut River Area Health District Serving the Towns of Clinton, Deep River and Old Saybrook First Selectman, Richard Smith, Chairman First Selectman, William Fritz, Secretary Peter Neff, Treasurer

More information

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

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price CITY OF ATWATER CITY COUNCIL AGENDA Council Chambers 750 Bellevue Road Atwater, California October 24, 2016 CALL TO ORDER: 5:00 PM PLEDGE OF ALLEGIANCE TO THE FLAG: ROLL CALL: Bergman, Raymond, Rivero,

More information

ORGANIZATIONAL DUTIES AND RESPONSIBILITIES

ORGANIZATIONAL DUTIES AND RESPONSIBILITIES ORGANIZATIONAL DUTIES AND RESPONSIBILITIES I. General of the Secretary of Division 39 (Psychoanalysis) of the American Psychological Association A. The responsibilities of the Secretary of Division 39

More information

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

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

More information

AMENDED AND RESTATED BYLAWS REAL PROPERTY SECTION OF THE STATE BAR OF NEVADA ARTICLE I NAME AND PRINCIPAL OFFICE

AMENDED AND RESTATED BYLAWS REAL PROPERTY SECTION OF THE STATE BAR OF NEVADA ARTICLE I NAME AND PRINCIPAL OFFICE AMENDED AND RESTATED BYLAWS REAL PROPERTY SECTION OF THE STATE BAR OF NEVADA Preamble. The Real Property Section of the State Bar of Nevada was formed and its Bylaws approved in January 2008. The Bylaws

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES Thursday, May 25, 2017 at 4:00 p.m. Tahoe Truckee Unified School District (TTUSD) Office 11603 Donner Pass Rd, Truckee, CA 1. CALL TO ORDER Meeting was

More information

VENTURA RIVER WATER DISTRICT BY - LAWS

VENTURA RIVER WATER DISTRICT BY - LAWS VENTURA RIVER WATER DISTRICT BY - LAWS Revised: September 10, 2014 ARTICLE I Purpose and Function Section 1: PURPOSE: The Ventura River Water District was formed by the Ventura County Board of Supervisors

More information

ARTICLE I NAME AND PRINCIPAL OFFICE

ARTICLE I NAME AND PRINCIPAL OFFICE Bylaws of the Monterey County Destination Marketing Organization, Inc. A California Nonprofit Mutual Benefit Corporation (dba: Monterey County Convention and Visitors Bureau) ARTICLE I NAME AND PRINCIPAL

More information

APICS The Association for Operations Management AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY, BY-LAWS

APICS The Association for Operations Management AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY, BY-LAWS APICS The Association for Operations Management AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY, BOSTON CHAPTER NO. 10, INC. FED #: 042709312 BY-LAWS Effective Date: May 15, 2012 Revision: G Approved

More information

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill The Board of Trustees met in regular session in The Great Hall of The Frank Porter Graham Student Union on September 26, 1997.

More information

DONA ANA COUNTY GENEALOGICAL SOCIETY BY-LAWS. Approved 13 Mar 2013 ARTICLE I NAME

DONA ANA COUNTY GENEALOGICAL SOCIETY BY-LAWS. Approved 13 Mar 2013 ARTICLE I NAME DONA ANA COUNTY GENEALOGICAL SOCIETY BY-LAWS Approved 13 Mar 2013 ARTICLE I NAME This organization shall be called Dona Ana County Genealogical Society, Las Cruces, New Mexico. ARTICLE II PURPOSE The purpose

More information

BYLAWS OF OCEAN BEACH MERCHANT S ASSOCIATION a California Nonprofit Mutual Benefit Corporation ARTICLE I. OFFICES ARTICLE II.

BYLAWS OF OCEAN BEACH MERCHANT S ASSOCIATION a California Nonprofit Mutual Benefit Corporation ARTICLE I. OFFICES ARTICLE II. BYLAWS OF OCEAN BEACH MERCHANT S ASSOCIATION a California Nonprofit Mutual Benefit Corporation ARTICLE I. OFFICES Section 1. Principal Office. The corporation s principal office is fixed and located at

More information

ILLINOIS STATE BOARD OF EDUCATION

ILLINOIS STATE BOARD OF EDUCATION ( ILLINOIS STATE BOARD OF EDUCATION State Board of Education Meeting via video conference Thursday, February 18, 2010 2:00 p.m. Chicago Location: ISBE Video Conference Room, James R. Thompson Center 14

More information

ABERDEEN AND NORTH-EAST SCOTLAND ANCESTRAL TOURISM PARTNERSHIP CONSTITUTION

ABERDEEN AND NORTH-EAST SCOTLAND ANCESTRAL TOURISM PARTNERSHIP CONSTITUTION ABERDEEN AND NORTH-EAST SCOTLAND ANCESTRAL TOURISM PARTNERSHIP CONSTITUTION 1. NAME AND DEFINITION The name of the organisation shall be the ABERDEEN AND NORTH EAST SCOTLAND ANCESTRAL TOURISM PARTNERSHIP

More information

Bruce Thomason, of the General Employees' Board of Trustees, called the meeting to order at 3:00 P.M.

Bruce Thomason, of the General Employees' Board of Trustees, called the meeting to order at 3:00 P.M. Minutes of the JOINT QUARTERLY MEETING of the JACKSONVILLE BEACH Call to Order Bruce Thomason, of the General Employees' Board of Trustees, called the meeting to order at 3:00 P.M. Roll Call: General Employees'

More information

NOTICE IS HEREBY GIVEN

NOTICE IS HEREBY GIVEN Antelope Valley College Associated Student Organization Executive Council Minutes 3041 West Avenue K, Lancaster, CA 93536 Friday March 18, 2016 @ 9:00am SSV 184 NOTICE IS HEREBY GIVEN that the Executive

More information

STOCKTON UNIVERSITY BOARD OF TRUSTEES BY-LAWS

STOCKTON UNIVERSITY BOARD OF TRUSTEES BY-LAWS 1 STOCKTON UNIVERSITY BOARD OF TRUSTEES BY-LAWS ARTICLE I Offices The principal office of the body corporate shall be on the main campus of the University in Galloway Township, Atlantic County, New Jersey.

More information

WYOMING LOTTERY CORPORATION Board Minutes November 2, 2015 BOARD MEETING SPECIAL SESSION Teleconference

WYOMING LOTTERY CORPORATION Board Minutes November 2, 2015 BOARD MEETING SPECIAL SESSION Teleconference WYOMING LOTTERY CORPORATION Board Minutes November 2, 2015 BOARD MEETING SPECIAL SESSION Teleconference Board Members Present: Mark Macy-Chairman, Erin Taylor-Vice Chairman, Gerry Marburger-Treasurer,

More information

Alberta Onsite Wastewater Management Association

Alberta Onsite Wastewater Management Association ANNUAL GENERAL MEETING Saturday, January 28 convened at 5:13 p.m. Mayfield Convention Centre, Edmonton, AB Opening Remarks Keith Gylander opened the meeting by introducing himself, introducing Kirk Miller

More information

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland 21001 December 10, 2018, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER D. PLEDGE OF ALLEGIANCE TO THE FLAG

More information

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

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

More information

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP RESOLUTION BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN DOME, Inc. are amended and restated to read as follows: ARTICLE I MEMBERSHIP Section 1.1 Classes of Membership.

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

City of Columbus. Zoning Board of Adjustment. Rules of Procedures

City of Columbus. Zoning Board of Adjustment. Rules of Procedures Zoning Board of Adjustment Rules of Procedures ARTICLE I - Meetings Regular meetings of the Zoning Board of Adjustment (ZBA) shall be held at 6:30 p.m., on the second Tuesday of each month. The City Manager,

More information

SONOMA STATE UNIVERSITY FOUNDATION AMENDED BYLAWS TABLE OF PROVISIONS* AND HISTORICAL PROFILE

SONOMA STATE UNIVERSITY FOUNDATION AMENDED BYLAWS TABLE OF PROVISIONS* AND HISTORICAL PROFILE SONOMA STATE UNIVERSITY FOUNDATION AMENDED BYLAWS TABLE OF PROVISIONS* AND HISTORICAL PROFILE ARTICLE TITLE PAGE SUMMARY ANNOTATION I Objectives & Purposes 1 For governance rules consistent w/ law & Articles

More information

SPECIAL DISTRICT RISK MANAGEMENT AUTHORITY A Property and Liability Program for Public Agencies

SPECIAL DISTRICT RISK MANAGEMENT AUTHORITY A Property and Liability Program for Public Agencies SPECIAL DISTRICT RISK MANAGEMENT AUTHORITY A Property and Liability Program for Public Agencies FOURTH AMENDED JOINT POWERS AGREEMENT THIS AGREEMENT is made and entered into in the County of Sacramento,

More information

Nashoba Valley Technical School District

Nashoba Valley Technical School District Nashoba Valley Technical School District 100 Littleton Road, Westford, MA 01886 Phone 978-692-4711 Fax 978-392-0570 MEETING NOTICE Meeting location: 100 Littleton Road, Westford, MA DISTRICT SCHOOL COMMITTEE

More information

Board Members Directors Ferris and Ainsleigh arrived late.

Board Members Directors Ferris and Ainsleigh arrived late. Auburn Area Recreation and Park District Minutes of the Meeting of the Board of Directors Thursday, June 29, 2017, 6:00 p.m., Canyon View Community Center 471 Maidu Drive, Auburn, CA Board Members Present:

More information

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 Tuesday, August 10, 2010 8:30 A.M. Closed

More information

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012 ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012 The City of Signal Hill appreciates your

More information

Board of Directors Regular Meeting and Strategic Planning Workshop January 8, 2018

Board of Directors Regular Meeting and Strategic Planning Workshop January 8, 2018 Board of Directors Regular Meeting and Strategic Planning Workshop January 8, 2018 Frank J. Lichtanski Administrative Building Board Room, First Floor 19 Upper Ragsdale Dr., Suite 100, Monterey 93940 10:00

More information

Community Collaborative Charter School Regular Meeting of the Board of Directors Agenda Phone-In Board Meeting

Community Collaborative Charter School Regular Meeting of the Board of Directors Agenda Phone-In Board Meeting Community Collaborative Charter School Regular Meeting of the Board of Directors Agenda Phone-In Board Meeting 100 East San Marcos Blvd., Suite 350, San Marcos, CA 92069 1185 Calle Dulce, Chula Vista,

More information

MINUTES OF THE REGULAR MEETING OF THE BRAZORIA COUNTY GROUNDWATER CONSERVATION DISTRICT

MINUTES OF THE REGULAR MEETING OF THE BRAZORIA COUNTY GROUNDWATER CONSERVATION DISTRICT MINUTES OF THE REGULAR MEETING OF THE BRAZORIA COUNTY GROUNDWATER CONSERVATION DISTRICT April 12, 2007 The Board of Directors of the Brazoria County Groundwater Conservation District met in Regular Session

More information

President Lewis reported that no action was taken by the Board during Closed Session.

President Lewis reported that no action was taken by the Board during Closed Session. MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 Tuesday, March 12, 2013 CALL TO ORDER/ESTABLISH

More information

SAN RAMON VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING

SAN RAMON VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING SAN RAMON VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING Minutes -May 23,2018 Minutes Board of Directors Regular Board Meeting MISSION STATEMENT In the spirit of our tradition, we strive

More information

Hamilton/Burlington SPCA Board Meeting Minutes Tuesday, November 8, :00 pm. Auditorium, HBSPCA, 245 Dartnall Road

Hamilton/Burlington SPCA Board Meeting Minutes Tuesday, November 8, :00 pm. Auditorium, HBSPCA, 245 Dartnall Road Hamilton/Burlington SPCA Board Meeting Minutes Tuesday, November 8, 2016. 6:00 pm. Auditorium, HBSPCA, 245 Dartnall Road Present: Regrets: J. Gledhill, Chair; D. Brown; J. Mullen; M. Moore; J. Nemet; M.

More information

MINUTES OF THE REORGANIZATIONAL BOARD MEETING OF MONDAY, MAY 4, 2009 (INCOMING BOARD OF TRUSTEES) HELD ON CAMPUS IN SRC-2052, GLEN ELLYN, IL

MINUTES OF THE REORGANIZATIONAL BOARD MEETING OF MONDAY, MAY 4, 2009 (INCOMING BOARD OF TRUSTEES) HELD ON CAMPUS IN SRC-2052, GLEN ELLYN, IL BOARD OF TRUSTEES OF COMMUNITY COLLEGE DISTRICT NO. 502 COUNTIES OF DuPAGE, COOK AND WILL, STATE OF ILLINOIS Approved 05/21/09 MINUTES OF THE REORGANIZATIONAL BOARD MEETING OF MONDAY, MAY 4, 2009 (INCOMING

More information

By-Laws of Cornish Association of Businesses, Inc. June 2013 1. Name. The name of this corporation shall be Cornish Association of Businesses, Inc. 2. Purpose. The purpose of this corporation shall be

More information

Ed Gallo Michael Morasco DIRECTOR OF COMMUNITY DEVELOPMENT DIRECTOR OF ENGINEERING SERVICES

Ed Gallo Michael Morasco DIRECTOR OF COMMUNITY DEVELOPMENT DIRECTOR OF ENGINEERING SERVICES SPECIAL MEETING MARCH 14, 2018 MITCHELL ROOM ~ 3:30 p.m. 201 N. Broadway, Escondido, CA 92025 MAYOR DEPUTY MAYOR COUNCIL MEMBERS CITY MANAGER CITY CLERK CITY ATTORNEY DIRECTOR OF COMMUNITY DEVELOPMENT

More information

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS. AMENDED, November 18, 2010 ARTICLE I NAME

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS. AMENDED, November 18, 2010 ARTICLE I NAME PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AMENDED, November 18, 2010 ARTICLE I NAME The name of this Association shall be the PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (referred to

More information

BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD

BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD RULES OF PROCEDURE BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA ADOPTED: (Resolution No. 16- ) FORWARD TO THE CITIZENS OF MENDOCINO COUNTY: This booklet containing the Rules of Procedure

More information

CITY OF SANTA MONICA RENT CONTROL BOARD MEETING 1685 Main Street THURSDAY, December 7, :00 P.M. AGENDA

CITY OF SANTA MONICA RENT CONTROL BOARD MEETING 1685 Main Street THURSDAY, December 7, :00 P.M. AGENDA CITY OF SANTA MONICA RENT CONTROL BOARD MEETING 1685 Main Street THURSDAY, December 7, 2000-7:00 P.M. AGENDA 1. CALL TO ORDER 2. ROLL CALL -- PLEDGE OF ALLEGIANCE 3. APPROVAL OF THE MINUTES: November 9,

More information

UNIT TEN PIGEON CLUB, INC. P.O. BOX SPRING HILL, FL (REVISED JANUARY 1, 2013)

UNIT TEN PIGEON CLUB, INC. P.O. BOX SPRING HILL, FL (REVISED JANUARY 1, 2013) CONSTITUTION AND BY-LAWS ARTICLE I. UNIT TEN PIGEON CLUB, INC. P.O. BOX 11174 SPRING HILL, FL. 34610 (REVISED JANUARY 1, 2013) 1. This organization shall be known as the Unit Ten pigeon Club, Inc. It is

More information

NEW HARTFORD PUBLIC LIBRARY BY-LAWS

NEW HARTFORD PUBLIC LIBRARY BY-LAWS NEW HARTFORD PUBLIC LIBRARY BY-LAWS ARTICLE 1: NAME 1.1 This organization shall be known as the New Hartford Public Library, authorized and existing under the provisions of an Absolute Charter, No. 20209,

More information

AGENDA NOTICE OF MEETING OF THE CITY COUNCIL OF SHAVANO PARK, TEXAS

AGENDA NOTICE OF MEETING OF THE CITY COUNCIL OF SHAVANO PARK, TEXAS AGENDA NOTICE OF MEETING OF THE CITY COUNCIL OF SHAVANO PARK, TEXAS This notice is posted pursuant to the Texas Open Meetings Act. Notice hereby given that the City Council of the CoSP, Texas will conduct

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019 The City of Signal Hill appreciates your attendance.

More information

Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015

Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015 Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015 Chair Sid Morrison called the regular meeting of the Executive

More information

National Fire Sprinkler Association By Laws (last revised June 2015 )

National Fire Sprinkler Association By Laws (last revised June 2015 ) National Fire Sprinkler Association By Laws (last revised June 2015 ) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

More information