INFORMATIONAL BULLETIN # 221

Size: px
Start display at page:

Download "INFORMATIONAL BULLETIN # 221"

Transcription

1 Los Angeles County Office of Education 9300 Imperial Highway, Downey, California (562) Arturo Delgado, Ed.D., Superintendent INFORMATIONAL BULLETIN # 221 April 4, 2012 TO: FROM: Business and Accounting Administrators Los Angeles County School Districts, Joint Powers Authorities (JPAs), and Regional Occupational Centers/Programs (ROC/Ps) Marlene Dunn, Assistant Director Financial Management Services Division of Business Advisory Services Karen L. Rindfleisch, Assistant Director Accounting and Financial Services SUBJECT: Annual Financial Audits In accordance with Education Code (EC) Sections through , all school districts are required to file their annual audit reports for the preceding fiscal year no later than December 15, with the Los Angeles County Superintendent of Schools (County Superintendent), the California Department of Education (CDE), and the State Controller's Office (SCO). This bulletin outlines various aspects of the annual financial audit process and timelines, and the responsibilities of district auditors, school districts, and the Los Angeles County Office of Education (County Office). The bulletin also outlines the report filing deadlines, the process for resolution of audit exceptions, and the recording of audit adjustments. The responsibilities and required actions are listed under the "Audit Timelines" section, and detailed explanations are provided in the remaining sections of this bulletin. Audit Timelines The timelines for the annual financial audit process are as follows: Leading Educators Supporting Students -Serving Communities (Over)

2 Annual Financial Audits April4,2012 Page 2 Due Date' April 1,2012 May 1,2012 November 20, 2012 December 15, 2012 December 15, 2012 January 31,2013 January 31, 2013 February 15, 2013 March 15,2013 May 15,2013 Responsible Party District County District Auditor Auditor District District County District County Action Provide for annual audit (select audit firm from the SCO directory), and submit contract to the County Office (EC Section 41020[b][3]). Provide for annual audit, if district has not done so (EC Section 41020[b][l]). Extension request for audit completion due date must be received by the County Office for processing to the SCO (EC Section [a][i]). Audit completed. Audit report and management letter, if any, submitted to the SCO, CDE, and County Office (EC Section 41020[h]). (Coordination between district and auditor may be required.) Governing Board review of audit report, exceptions, adjustments made, and plan of correction (EC Section ). Final day to input audit adjustments in the PeopleSoft Financial System (PSFS). Send letters, if necessary, regarding audit exceptions, corrections made, and plan of correction to district for response. Corrections made and plan of correction sent to County Office in response to County Office letter. Certification sent to the CDE and the SCO (EC Section 41020[k]). Note: The County Office must approve audit contracts for school districts that have had a disapproved budget, a negative interim report certification, or have been identified as "not a going concern" in the current or either of the two preceding fiscal years (EC Section 41020[b][2]). 1 If the statutory due date occurs on a Saturday, Sunday or holiday, the reporting due date shall be on the following workday.

3 Annual Financial Audits April 4, 2012 Page 3 Audit Contracts Please review the County Office Informational Bulletin No. 191, issued March 5, 2012, for the annual audit contract requirements and required submission to the Division of School Financial Services. If you have questions relating to the annual audit contracts, please contact Ms. Luz Spanks at (562) , or by at Spanks_Luz@lacoe.edu. Attached is the "Los Angeles County K-12 School and Community College Districts List of Auditors" (Attachment No. 1). Audit Report Filing Audit reports for fiscal year must be filed with the appropriate agencies by December 15, (Attachment No. 2). Audit Exceptions EC Sections and specify the responsibilities of county superintendents of schools, school districts, and districts' independent auditors, as they relate to the resolution of audit exceptions. These responsibilities are as follows: Actions Required of School District Auditors School district auditors are required to: code all audit exceptions to indicate whether the State or the County Office has the responsibility of correction follow-up; quantify the dollar value (questioned costs) of the audit exceptions; evaluate whether there is any doubt about the district's ability to continue as a "going concern" for a reasonable period of time; review all corrections or plans of correction for the previous year's audit to determine if the exceptions have been resolved; notify the County Office and the CDE in the event that prior year audit exceptions are not resolved, and restate the exceptions in the current audit report; include management improvement recommendations in the audit report; and upon request, provide the County Superintendent or the State Superintendent of Public Instruction with fiscal information on a district if the County Superintendent determines, If the statutory due date occurs on a Saturday, Sunday or holiday, the reporting due date shall be on the following workday. (Over)

4 Annual Financial Audits April 4, 2012 Page 4 pursuant to EC Section , that the district may not be able to meet its fiscal obligations in the current or subsequent fiscal year (EC Section ). The "Standards and Procedures for Audits of California K-12 Local Education Agencies" ("Standards and Procedures"), issued by the SCO, requires that management letters and reports be submitted as part of the audit report. Actions Required of School Districts By January 31 of each year, the Governing Board of each school district must review the annual audit report for the prior fiscal year at a public meeting. According to EC Section , the review shall include: "... the annual audit of the local education agency for the prior year, any audit exceptions identified in that audit, the recommendations or findings of any management letter issued by the auditor, and any description of correction or plans to correct any exceptions or management letter issue." When describing the corrections or the plans of correction, please include specific actions that are planned or that have been taken. General comments such as "will implement," "accepted the recommendation," or "will discuss at a later date," do not meet EC requirements. If inadequate descriptions such as these are used, additional information will be requested from districts at a later date, as required under the responsibilities of the County Superintendent. Please note that the written description of the corrections or the plans of correction must address not only the items listed in the sections titled "Findings and Recommendations," "Findings and Questioned Costs," or similar headings, but also those comments contained in the management letter. The "Standards and Procedures" specifies that the management letter is considered an integral part of the "Findings and Recommendations" section of the audit report. EC Section indicates that management letter comments are subject to the same requirements for correction as items that appear in the findings section. To ensure accuracy of account balances, the district is also required to make the appropriate reconciling entries to the district's financial accounting records, as specified in the reconciliation section of the audit report. Actions Required of County Superintendent The County Superintendent must: review all audit exceptions contained in the district's audit report; request that the Governing Board of each school district provide the County Superintendent with a description of all corrections or plans of correction by March 15;

5 Annual Financial Audits April 4, 2012 Page 5 review the information provided for adequacy, request any additional information needed, and certify to the Superintendent of Public Instruction and the SCO by May 15, that the staff has: reviewed all audits of school districts under his or her jurisdiction for the prior fiscal year; verified that all exceptions have been corrected or that the district has submitted an acceptable plan of correction; and required all districts with attendance-related audit exceptions to prepare and submit appropriate amended attendance reports for transmission to the CDE. Please note that the County Superintendent cannot certify reports of average daily attendance (ADA) if there are reasons to believe that any of the ADA is from programs with "apportionment-significant noncompliance." The County Superintendent is also authorized to waive any audit exceptions which districts receive as a result of noncompliance with the reporting requirements for: (1) the sufficiency of Instructional Materials per EC Section (e.g., public hearing and board resolution); (2) teacher misassignments per EC Section ; (3) the accuracy of information reported on the School Accountability Report Card per EC Section (EC Section ). Recording Audit Adjustments Resulting from Audit The annual financial audit, prepared by independent auditors, may differ from district-prepared unaudited financial information. The differences, if any, are usually listed in the audit report as supplementary information in the exhibit titled "Reconciliation of Annual Financial and Budget Report with Audited Financial Statements." This schedule shows the impact of the audit adjustments on the ending fund balance for each fund, and on the beginning fund balances. Differences that impact the beginning balance for each fund, if any, require two separate adjustments in : (1) budget revisions, and (2) audit adjustments. The required audit adjustments will change the district's beginning fund balance for the adopted budget. Therefore, it is essential that the district submit corresponding budget revisions increasing or decreasing the components of the fund balance. These budget revisions must be reported on the Budget Adjustment Summary (Form No 503-A), adopted by the district's Governing Board, and submitted to the Division of Business Advisory Services for approval. Audit adjustments must be entered in the PSFS no later than January 31, This will ensure that January month end reports, which are used to prepare and satisfy legal requirements for the Second Interim Report, include audited beginning fund balance adjustments. Whether your audit adjustment has a positive or negative impact on the district, the corresponding budget adjustment should be filed at the same time. (Over)

6 Annual Financial Audits April 4, 2012 Page 6 For detailed information and examples on how to post your audit adjustment journals, we recommend that you refer to Procedure 215, Audit Adjustments, which is located in the California School Accounting Manual. The manual is posted on the following Web site: lcomplete.pdf If you have any questions regarding the posting of audit adjustments, please contact Mr. Bert Rodriguez at (562) , or by at Rodriguez_Bert@lacoe.edu. This bulletin and its attachments are posted on the County Office Web site at the following address; Select "Bulletins" on the left side of the screen under the heading "BAS Resources," and then use the "Find" function to locate a specific bulletin by number or keyword. If you have any questions regarding this bulletin, please contact me at (562) , or by at Dunn_Marlene@lacoe.edu, or Ms. Karen Rindfleisch at (562) , or by at Rindfleisch_Karen@lacoe.edu. Approved: Alexander Cherniss, Ed.D. Chief Business Officer Business Services MD/KLR:jj Attachments Informational Bulletin No. 221 BAS

7 Los Angeles County Office of Education Los Angeles County K-12 School and Community College Districts List of Auditors ABC USD Acton-Agua Dulce Unified Alhambra City USD Antelope Valley CCD Antelope Valley UHSD Arcadia USD Azusa USD Baldwin Park USD Bassett USD BellflowerUSD Beverly Hills USD Bonita USD Burbank USD Castaic Union SD Centinela Valley UHSD Cerritos CC Charter Oak USD Citrus CC Claremont USD Compton USD Covina-Vailey USD Culver City USD Downey USD Duarte USD East WhittierCity SD Eastside Union SD District Name El Camino College/Compton Educational Center El Camino CCD El Monte City SD El Monte UHSD Attachment No. 1 to: Informational Bulletin No. 221 BAS District Auditor Moss, Levy & Hartzheim, LLP (2) Messner and Hadley Nigro&Nigro, PC Vasquez & Company, LLP Moss, Levy & Hartzheim, LLP (1) Brown Armstrong Accountancy Corp. Nigro&Nigro, PC Moss, Levy & Hartzheim, LLP(2) Vasquez & Company, LLP

8 Los Angeles County Office of Education Los Angeles County K-12 School and Community College Districts List of Auditors District Name El Rancho USD El Segundo USD Garvey SD Giendale CC Glendale USD GlendoraUSD Gorman SD Hacienda La Puente USD Hawthorne SD Hermosa Beach City SD Hughes-Elizabeth Lakes Union SD Ingiewood USD Keppel Union SD La Canada USD LA County Office -of Education Lancaster SD Las Virgenes USD Lawndale SD Lennox SD Little Lake City SD Long Beach CC Long Beach USD Los Angeles CCD Los Angeles CCD U>s Angeles USD Los Nietos SD Lowell Joint SD ^ynwood USD Manhattan Beach USD Monrovia USD District Auditor Moss, Levy & Hartzheim, LLP (l) Hosaka, Nagel & Company Moss, Levy & Hartzheim, LLP<2) Moss, Levy & Hartzheim, LLP<2) Jeanette L. Garcia & Associates KPMG, LLP (Financial Statements) Vasquez & Company, LLP ((Program Audit) Simpson and Simpson Quesada, Wong & Associates, Inc.

9 Los Angeles County Office of Education Los Angeles County K-12 School and Community College Districts List of Auditors District Name Montebello USD Mount San Antonio CC Mountain View SD Newhall SD Norwalk-La Mirada USD Palmdale SD Palos Verdes Peninsula USD Paramount USD Pasadena Area CC Pasadena USD Pomona USD Redondo Beach USD Rio Hondo CC Rosemead SD Rowland USD San Gabriel USD San Marino USD Santa Clarita CC Santa Monica CC Santa Monica-Malibu USD Saugus Union SD South Pasadena USD South Whittier SD Southeast ROP Southern California-ROC Sulphur Springs Union SD Temple City USD Torrance USD Valle Lindo USD District Auditor Vavrinek, Trine. Dav & Co., I,I.P Vasquez & Company, LLP Moss, Levy & Hartzheim, LLP (1> Brown Armstrong Accountancy Corp. Wilkinson Hadley & Co. LLP Jeanette L. Garcia & Associates Moss, Levy & Hartzheim, LLP '" Moss, Levy & Hartzheim, LLP (1> McKinney & McPeak, CPA

10 Los Angeles County Office of Education Los Angeles County K-12 School and Community College Districts List of Auditors District Name Walnut Valley USD West Covina USD Westside Union SD Whittier City SD Whittier UHSD WilliamS. Hart UHSD Wilsona SD Wiseburn SD District Auditor Jeanette L. Garcia & Associates Burkey, Cox, Evans, Bradford & Alden, Accountancy Corp.

11 LOS ANGELES COUNTY OFFICE OF EDUCATION Division of Business Advisory Services Audit Report Filing In accordance with Education Code Section 41020(k), school districts are required to file their annual audit reports and management letter, if any, with the agencies listed below: Tracy Minor, Manager Accounting and Financial Services Los Angeles County Office of Education 9300 Imperial Highway, Room 215 Downey, CA (562) California State Controller's Office Division of Audits - Financial Audits Bureau School District Audits P. O. Box Sacramento, CA (916) California Department of Education School Fiscal Services Division Audit Resolution Staff 1430 "N" Street, Suite 3800 Sacramento, CA (916) (3 copies mailed and PDF copy via ) (1 copy) (1 copy) Please provide your audit firm with this mailing information. Attachment No. 2 to; Informational Bulletin No. 221 BAS

REGIONS SECTION 15 ACSA POLICIES & PROCEDURES

REGIONS SECTION 15 ACSA POLICIES & PROCEDURES 2018 REGIONS SECTION 15 POLICIES & PROCEDURES Policies: 15.1 Region Governing Boards Each region governing board shall include at least: president, vice president for legislative action, treasurer and

More information

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total POLITICAL SUBDIVISION COUNTY TOTALS... 191001 1ST SUPERVISORIAL 333,205 107,411 9,241 3,444 2,167 6,344 3,677 119,080 584,569 191002 2ND SUPERVISORIAL 452,314 90,083 10,816 3,529 2,372 5,181 6,772 122,396

More information

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total POLITICAL SUBDIVISION COUNTY TOTALS... 191001 1ST SUPERVISORIAL 355,485 104,238 9,829 3,099 2,150 5,811 3,734 124,618 608,964 191002 2ND SUPERVISORIAL 473,944 85,948 11,154 3,187 2,210 4,854 6,496 124,642

More information

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total POLITICAL SUBDIVISION COUNTY TOTALS... 191001 1ST SUPERVISORIAL 353,781 106,422 9,888 3,225 2,189 6,051 3,740 124,849 610,145 191002 2ND SUPERVISORIAL 478,732 88,768 11,422 3,383 2,293 5,116 6,771 127,329

More information

COASTAL SELECT INSURANCE COMPANY

COASTAL SELECT INSURANCE COMPANY New business unavailable in the following zip codes: 90001 Los Angeles Los Angeles 90002 Los Angeles Los Angeles 90003 Los Angeles Los Angeles 90004 Los Angeles Los Angeles 90005 Los Angeles Los Angeles

More information

Message from the Registrar of Voters

Message from the Registrar of Voters Message from the Registrar of Voters October 15, 2013 Dear Voter, The electorate in Los Angeles County accounts for more than one out of every four registered voters in California. On Tuesday, November

More information

LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA. Wednesday, April 25, :00 a.m.

LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA. Wednesday, April 25, :00 a.m. LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA Wednesday, April 25, 2007 9:00 a.m. Room 381B Kenneth Hahn Hall of Administration 500 West Temple Street, Los Angeles 90012 *************************************************************************

More information

Los Angeles County Registrar-Recorder/County Clerk NOVEMBER 8, 2016 GENERAL ELECTION Candidate Registration Process

Los Angeles County Registrar-Recorder/County Clerk NOVEMBER 8, 2016 GENERAL ELECTION Candidate Registration Process Los Angeles County NOVEMBER 8, 2016 GENERAL ELECTION Candidate Registration Process Registration Process Important Facts Getting Started Candidate Qualification and Filing Schedule Los Angeles County 12400

More information

GETTING TO 100% HOW CHANGING THE ELECTION DATE CAN IMPROVE VOTER TURNOUT. February 2015

GETTING TO 100% HOW CHANGING THE ELECTION DATE CAN IMPROVE VOTER TURNOUT. February 2015 GETTING TO 100% HOW CHANGING THE ELECTION DATE CAN IMPROVE VOTER TURNOUT February 2015 i ABOUT COMMON CAUSE AUTHORS With a 40-year track record, chapters in 35 states, and nearly 400,000 supporters and

More information

Application to Serve as Temporary Judge SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES

Application to Serve as Temporary Judge SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES Application to Serve as Temporary Judge SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES Please return completed Application to: The Superior Court Temporary Judge Office 111 N. Hill Street, Room 117

More information

SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA Board Room

SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA Board Room SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA 90501 Board Room 6:00 p.m. - Open Session CALL MEETING TO ORDER: Time: BOARD MEMBERS: Ms.

More information

BYLAWS of the CALIFORNIA SOCIETY OF ANESTHESIOLOGISTS (CSA)

BYLAWS of the CALIFORNIA SOCIETY OF ANESTHESIOLOGISTS (CSA) Phone (916) 290 5830 Fax (916) 444 7462 Web csahq.org Address One Capitol Mall, Suite 800 Sacramento, CA 95814 BYLAWS of the CALIFORNIA SOCIETY OF ANESTHESIOLOGISTS (CSA) A Corporation Chartered Under

More information

COUNTY-CITY SPECIAL INDEMNITY AGREEMENT. THIS AGREEMENT ( Agreement ), dated for reference purposes on the

COUNTY-CITY SPECIAL INDEMNITY AGREEMENT. THIS AGREEMENT ( Agreement ), dated for reference purposes on the COUNTY-CITY SPECIAL INDEMNITY AGREEMENT THIS AGREEMENT ( Agreement ), dated for reference purposes on the day of, 2009, is made and entered into between the County of Los Angeles, hereinafter referred

More information

First District. Qualifying Zipcodes* (below 200% Federal Poverty Level) for Proposed Local Worker Hiring Program (May 2016)

First District. Qualifying Zipcodes* (below 200% Federal Poverty Level) for Proposed Local Worker Hiring Program (May 2016) First District 90005 Koreatown (City of LA) 90006 Pico Heights (City of LA) 90007 South Central (City of LA) 90011 South Central (City of LA) 90012 Civic Center (City of LA)/Chinatown (City of LA) 90013

More information

Agenda GATEWAY CITIES SERVICE SECTOR COUNCIL REGULAR MEETING. Thursday, September 13, :00 p.m.

Agenda GATEWAY CITIES SERVICE SECTOR COUNCIL REGULAR MEETING. Thursday, September 13, :00 p.m. Thursday, September 13, 2007 2:00 p.m. Agenda Los Angeles County Metropolitan Transportation Authority GATEWAY CITIES SERVICE SECTOR COUNCIL REGULAR MEETING The Gas Company 9240 Firestone Blvd. Downey,

More information

Follow this and additional works at:

Follow this and additional works at: California Law Review Volume 47 Issue 4 Article 3 October 1959 The Branch Court Arthur K. Marshall Follow this and additional works at: https://scholarship.law.berkeley.edu/californialawreview Recommended

More information

NOTICE OF THE NEXT REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE LOS ANGELES COUNTY WEST VECTOR & VECTOR-BORNE CONTROL DISTRICT

NOTICE OF THE NEXT REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE LOS ANGELES COUNTY WEST VECTOR & VECTOR-BORNE CONTROL DISTRICT Los Angeles County West Vector & Vector-Borne Disease Control District 6750 Centinela Avenue, Culver City, California 90230 (310) 915-7370 ext. 223 Email: rsaviskas@lawestvector.org BOARD OF TRUSTEES President

More information

AGENDA I. DETERMINATION OF A QUORUM PUBLIC COMMENT

AGENDA I. DETERMINATION OF A QUORUM PUBLIC COMMENT REGULAR MEETING OF THE INTER-AGENCY COMMITTEE OF THE BOARD OF DIRECTORS WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA 12621 E. 166th Street (Corner, Bloomfield & 166th), Cerritos, California 10:00

More information

Agenda GATEWAY CITIES SERVICE SECTOR COUNCIL REGULAR MEETING. Thursday, May 11, :00 p.m.

Agenda GATEWAY CITIES SERVICE SECTOR COUNCIL REGULAR MEETING. Thursday, May 11, :00 p.m. Thursday, May 11, 2006 2:00 p.m. Agenda Los Angeles County Metropolitan Transportation Authority GATEWAY CITIES SERVICE SECTOR COUNCIL REGULAR MEETING The Gas Company 9240 Firestone Blvd. Downey, CA 90241

More information

Southern California Crime Report

Southern California Crime Report Southern California Crime Report 2018 Presented by the UCI Irvine Lab for the Study of Space and Crime (ILSSC) School of Social Ecology University of California Irvine January, 2018 Southern California

More information

SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA Board Room

SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA Board Room SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA 90501 Board Room 5:45 p.m Administer Oath of Office to New Board Member 6:00 p.m. Open

More information

REGULAR MEETING of the Board of Directors of the Clean Power Alliance of Southern California Thursday, December 13, 2018, 2:00 p.m.

REGULAR MEETING of the Board of Directors of the Clean Power Alliance of Southern California Thursday, December 13, 2018, 2:00 p.m. REGULAR MEETING of the Board of Directors of the Clean Power Alliance of Southern California Thursday,, 2:00 p.m. Metro Headquarters, 4th Floor, Plaza View Room One Gateway Plaza, Los Angeles, CA 90012

More information

City of Santa Monica April 20, 2017 Audit Subcommittee Special Meeting Agenda Page 1

City of Santa Monica April 20, 2017 Audit Subcommittee Special Meeting Agenda Page 1 Nimish Patel, Committee Chair Sue Himmelrich, Committee Vice-Chair Frances Ellington, Committee Member Pam O Connor, Committee Member Tony Vasquez, Committee Member CITY OF SANTA MONICA SPECIAL MEETING

More information

August 16, The Honorable Fran Pavley State Capitol, Room 5108 Sacramento, CA 95814

August 16, The Honorable Fran Pavley State Capitol, Room 5108 Sacramento, CA 95814 BizFed's Member Alliance AIA Los Angeles Alhambra Chamber American Beverage Association Antelope Valley Board of Trade Apartment Association, California Southern Cities Apartment Association of Greater

More information

REGULAR MEETING of the Executive Committee of the. Clean Power Alliance of Southern California. Thursday, September 20, :30 p.m.

REGULAR MEETING of the Executive Committee of the. Clean Power Alliance of Southern California. Thursday, September 20, :30 p.m. REGULAR MEETING of the Executive Committee of the Clean Power Alliance of Southern California Thursday, September 20, 2018 1:30 p.m. 555 West 5 th Street, 35 th Floor Los Angeles, CA 90013 Meetings are

More information

AGENDA. 5. WRD EDUCATION OUTREACH Staff Recommendation: For discussion and possible action.

AGENDA. 5. WRD EDUCATION OUTREACH Staff Recommendation: For discussion and possible action. SPECIAL MEETING OF THE EXTERNAL AFFAIRS COMMITTEE WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA 4040 PARAMOUNT BLVD., LAKEWOOD, CA. 90712 12:00 PM, WEDNESDAY, DECEMBER 12, 2018 AGENDA Each item on

More information

RIVERSIDE COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES. Subject: CCCT Board of Directors Election 2011

RIVERSIDE COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES. Subject: CCCT Board of Directors Election 2011 RIVERSIDE COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES Report No.: X-B DATE: Subject: CCCT Board of Directors Election 2011 Background: The nomination for membership on the CCCT Board of Directors are

More information

Election Information Booklet

Election Information Booklet COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK Arcadia Unified School District Special Parcel Tax Election March 13, 2012 Election Information Booklet Dean C. Logan Los Angeles County REGISTRAR-RECORDER/COUNTY

More information

Santa Barbara Unified School District Board Policy

Santa Barbara Unified School District Board Policy Santa Barbara Unified School District Board Policy Business and Noninstructional Operations BP 3460 FINANCIAL REPORTS AND ACCOUNTABILITY The Governing Board is committed to ensuring public accountability

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK School District Special Parcel Tax Elections San Marino Unified School District and South Pasadena Unified School District ELECTION INFORMATION BOOKLET

More information

Appendix A. Notices and Notification List. Antelope Valley-East Kern Water Agency 2015 Urban Water Management Plan

Appendix A. Notices and Notification List. Antelope Valley-East Kern Water Agency 2015 Urban Water Management Plan Appendix A Notices and Notification List Antelope Valley-East Kern Water Agency 2015 Urban Water Management Plan Retail Agency Notification Letter To: AVEK UWMP Retail Agency Notification List Re:

More information

June 6, Primary Election

June 6, Primary Election INFORMATION BOOKLET SIGNATURES IN LIEU OF FILING FEE PETITIONS June 6, 2006 - Primary Election REGISTRAR-RECORDER/COUNTY CLERK COUNTY OF LOS ANGELES A - CALIFORNI Prepared by REGISTRAR-RECORDER/COUNTY

More information

County of Los Angeles. Signatures in Lieu of Filing Fee Petitions. Presidential Primary Election June 7, 2016

County of Los Angeles. Signatures in Lieu of Filing Fee Petitions. Presidential Primary Election June 7, 2016 County of Los Angeles Signatures in Lieu of Filing Fee Petitions Procedural Information Booklet Presidential Primary Election June 7, 2016. - -- Los Angeles County Registrar-Recorder/County Clerk Dean

More information

COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK IMPERIAL HWY., NORWALK, CA TELEGRAPH RD. SANTA ANA FWY. ATLANTIC BL.

COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK IMPERIAL HWY., NORWALK, CA TELEGRAPH RD. SANTA ANA FWY. ATLANTIC BL. SOTO ST. COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK 12400 IMPERIAL HWY., NORWALK, CA 90650 LOS ANGELES POMONA FWY. 60 5 WHITTIER BL. 605 110 HARBOR FWY FLORENCE AVE. MANCHESTER BL. ATLANTIC

More information

William T Fujioka, Chief Executive Officer WEEKLY STATUS REPORT: MAY 19, 2009 STATEWIDE SPECIAL ELECTION

William T Fujioka, Chief Executive Officer WEEKLY STATUS REPORT: MAY 19, 2009 STATEWIDE SPECIAL ELECTION COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK 12400 Imperial Highway P.O. Box 1024, Norwalk, California 90651-1024 www.lavote.net DEAN C. LOGAN Registrar-Recorder/County Clerk April 14, 2009 TO:

More information

A RESOLUTION IN OPPOSITION TO AB 57 ( QUIRK) CHANGES TO THE APPROVAL PROCESS FOR APPLICATIONS RELATED TELECOMMUNICATION FACILITIES

A RESOLUTION IN OPPOSITION TO AB 57 ( QUIRK) CHANGES TO THE APPROVAL PROCESS FOR APPLICATIONS RELATED TELECOMMUNICATION FACILITIES CITY COUNCIL AUGUST 3, 2015 CONSENT CALENDAR SUBJECT: A RESOLUTION IN OPPOSITION TO AB 57 ( QUIRK) CHANGES TO THE APPROVAL PROCESS FOR APPLICATIONS RELATED TO THE SITING AND CONSTRUCTION OF WIRELESS TELECOMMUNICATION

More information

COALITION Paid for by Californians Against Higher Taxes

COALITION Paid for by Californians Against Higher Taxes COALITION California Chamber of Commerce California Taxpayers Association California Association of Independent Business California Restaurant Association California Retailers Association California Small

More information

COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK IMPERIAL HWY., NORWALK, CA TELEGRAPH RD. SANTA ANA FWY. ATLANTIC BL.

COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK IMPERIAL HWY., NORWALK, CA TELEGRAPH RD. SANTA ANA FWY. ATLANTIC BL. SOTO ST. COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK 12400 IMPERIAL HWY., NORWALK, CA 90650 LOS ANGELES POMONA FWY. 60 5 WHITTIER BL. 605 110 HARBOR FWY FLORENCE AVE. MANCHESTER BL. ATLANTIC

More information

REPORT LAUNCH FEBRUARY 21, 2018

REPORT LAUNCH FEBRUARY 21, 2018 REPORT LAUNCH FEBRUARY 21, 2018 WELCOME Stewart Kwoh, Esq. President and Executive Director Asian Americans Advancing Justice - Los Angeles WELCOME Hon. Lily Lee Chen WELCOME Gilbert Tong First Vice President,

More information

CONTENTS 2. Lancaster Station Patrol Area Map Synopsis Incident and Arrest Summary Incident and Arrest Detail Part I Actual Offenses Cleared

CONTENTS 2. Lancaster Station Patrol Area Map Synopsis Incident and Arrest Summary Incident and Arrest Detail Part I Actual Offenses Cleared Introduction CONTENTS INTRODUCTION Statistical Introduction Changes Affecting LASD Statistics DEPARTMENT OVERVIEW Patrol Area Map Organization Chart Part I Crime Clock Synopsis Demographic and Geographic

More information

LA Distribution Points

LA Distribution Points LA Distribution Points This metro distribution delivers your press releases across the most targeted distribution in the country, reaching traditional, online and social media. Distribution includes print

More information

SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA Board Room

SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA Board Room SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA 90501 Board Room 5:30 p.m. Open Session CALL MEETING TO ORDER: Time: BOARD MEMBERS: Mr.

More information

SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA Board Room

SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA Board Room SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA 90501 Board Room 5:30 p.m. Open Session CALL MEETING TO ORDER: Time: BOARD MEMBERS: Mr.

More information

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO. 2011-02 A regular meeting of the Board of Trustees of the Greater Los Angeles County Vector Control District was held at 7:00p.m. on Thursday,

More information

TPAC MISSION STATEMENT

TPAC MISSION STATEMENT AGENDA TRANSPORTATION PROFESSIONALS ADVISORY COMMITTEE MEETING Thursday, January 10, 2019 9:30 a.m. 11:30 a.m. Access Services Headquarters, 3449 Santa Anita Avenue Third Floor Conference Room, El Monte

More information

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA JULY 12, 2016

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA JULY 12, 2016 MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA JULY 12, 2016 50510 The Board of Directors of The Metropolitan Water District of Southern California

More information

County Superintendent Fiscal Oversight of School Districts

County Superintendent Fiscal Oversight of School Districts County Superintendent Fiscal Oversight of School Districts AB 1200 & AB 2756 Overview MARIN COUNTY OFFICE OF EDUCATION July 29, 2015 What are the County Superintendent s Responsibilities under AB 1200

More information

CC: Lisa Bilir, California Public Utilities Commission, Division of Ratepayer Advocates, 505 Van Ness Ave., San Francisco, CA

CC: Lisa Bilir, California Public Utilities Commission, Division of Ratepayer Advocates, 505 Van Ness Ave., San Francisco, CA 4701 Beloit Drive P (916)-568-4251 Sacramento, CA 95838 F (916) 568-4260 www.amwater.com August 21, 2017 California Public Utilities Commission Water Division Room 3102, State Building 505 Van Ness Ave.

More information

Percentage and income.

Percentage and income. Blacks The fact that the maps shows a large area of concentrated Black settlement exists in 20 confirms indirectly the fact that Los Angeles County is still quite highly segregated between Blacks and Whites.

More information

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO. 2009-07 A regular meeting of the Board of Trustees of the Greater Los Angeles County Vector Control District was held at 7:00 p.m. on Thursday,

More information

REGULAR MEETING AGENDA. March 17, 2016 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

REGULAR MEETING AGENDA. March 17, 2016 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814 REGULAR MEETING AGENDA March 17, 2016 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814 Telephonic Locations: 709 Portwalk Place County of Butte Redwood

More information

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO. 2012-10 The regular meeting of the Board of Trustees of the Greater Los Angeles County Vector Control District was held at 7:00 p.m. on Thursday,

More information

Merced County Office of Education Steven E. Gomes, Superintendent

Merced County Office of Education Steven E. Gomes, Superintendent Merced County Office of Education Steven E. Gomes, Superintendent Equal Opportunity Employer TO: FROM: District Chief Business Official Ann Walsh, Director District Fiscal Services DATE: October 30, 2015

More information

TELECONFERENCE MEETING LOCATIONS: Call In Information: Call In Number: Participant Number: #

TELECONFERENCE MEETING LOCATIONS: Call In Information: Call In Number: Participant Number: # MEMBER CITIES Alhambra Apple Valley Azusa Baldwin Park Barstow Bell Bellflower Brea Capitola Carpinteria Carson Chino Claremont Colton Commerce Compton Covina Downey Duarte El Monte Fairfield Fontana Fresno

More information

FEDERAL RESERVE BANK OF SAN FRANCISCO

FEDERAL RESERVE BANK OF SAN FRANCISCO FEDERAL RESERVE BANK OF SAN FRANCISCO 101 MARKET STREET, SAN FRANCISCO, CALIFORNIA 94105 July 17, 2013 ELECTION OF DIRECTORS NOMINATION PROCEDURES To the Member Banks of the Twelfth Federal Reserve District

More information

MEDIA RELEASE HERNANDEZ ACCUMULATES MORE LOCAL SUPPORT FOR LT. GOV. CONTEST

MEDIA RELEASE HERNANDEZ ACCUMULATES MORE LOCAL SUPPORT FOR LT. GOV. CONTEST MEDIA RELEASE For Immediate Release January 9, 2017 Contact: Dave Jacobson, (818) 943-2348 Maclen Zilber, (510) 508-9142 Jacobson & Zilber Strategies HERNANDEZ ACCUMULATES MORE LOCAL SUPPORT FOR LT. GOV.

More information

Proposition 4: VOTE YES Authorizes Bonds Funding Construction at Children s Hospitals.

Proposition 4: VOTE YES Authorizes Bonds Funding Construction at Children s Hospitals. U.S. SENATE Kevin De Leon GOVERNOR Gavin Newsom LIEUTENANT GOVERNOR Dr. Ed Hernandez ATTORNEY GENERAL Xavier Becerra STATE TREASURER Fiona Ma CONTROLLER Betty Yee SECRETARY OF STATE Alex Padilla SUPERINTENDENT

More information

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO. 2012-01 The regular and annual meeting of the Board of Trustees of the Greater Los Angeles County Vector Control District was held at 7:00

More information

STAFF REPORT. Steven A. Preston, FAlCP, City 1-fanager

STAFF REPORT. Steven A. Preston, FAlCP, City 1-fanager Date: November 19,2013 STAFF REPORT Community Development Department To: Steven A. Preston, FAlCP, City 1-fanager From: Jennifer Davis, Community Development Director ~ By: Subject: Daren Grilley, PE,

More information

Readers Guidance: This chapter includes updates to the subject from that reported in the Draft EIR/EIS in April 2004.

Readers Guidance: This chapter includes updates to the subject from that reported in the Draft EIR/EIS in April 2004. Readers Guidance: This chapter includes updates to the subject from that reported in the Draft EIR/EIS in April 2004. THIS PAGE INTENTIONALLY BLANK CHAPTER 6 - AGENCY COORDINATION 6-1 FEDERAL AGENCIES

More information

Mission Statement & Bylaws

Mission Statement & Bylaws SGV VEC SAN GABRIEL VALLEY VETERANS EMPLOYMENT COMMITTEE COMMERCE EAST LOS ANGELES EL MONTE MONTEBELLO NORWALK PASADENA POMONA WEST COVINA Mission Statement & Bylaws Adopted on: 15 November 2012 (Revised

More information

February 1, Edward N. Jackson Director of Revenue Requirements Liberty Utilities (Park Water) Corp. PO Box 7002 Downey, CA 90241

February 1, Edward N. Jackson Director of Revenue Requirements Liberty Utilities (Park Water) Corp. PO Box 7002 Downey, CA 90241 STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 EDMUND G. BROWN JR., Governor February 1, 2017 Edward N. Jackson Director of Revenue Requirements Liberty

More information

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA JANUARY 10, 2017

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA JANUARY 10, 2017 MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA JANUARY 10, 2017 50683 The Board of Directors of The Metropolitan Water District of Southern California

More information

SR-91/I-605/I-405 Technical Advisory Committee AGENDA

SR-91/I-605/I-405 Technical Advisory Committee AGENDA GATEWAY CITIES COUNCIL OF GOVERNMENTS SR-91/I-605/I-405 Technical Advisory Committee AGENDA Tuesday, January 22, 2019-1:30 PM Office of the Gateway Cities Council of Governments 2 nd Floor Conference Room

More information

California Enterprise Development Authority

California Enterprise Development Authority REGULAR MEETING ***TELECONFERENCE MEETING NOTICE and AGENDA*** LOCATIONS LISTED BELOW Call to Order and Roll Call Statement of Disclosure Action Items 1. Consent Agenda 10:30 A.M. Thursday, January 17,

More information

NEW OPPORTUNITIES ORGANIZATION, INC. BOARD OF EDUCATION MEETING

NEW OPPORTUNITIES ORGANIZATION, INC. BOARD OF EDUCATION MEETING NEW OPPORTUNITIES ORGANIZATION, INC. BOARD OF EDUCATION MEETING Meeting Location Family First Charter School 4953 Marine Avenue, Room C4, Lawndale, CA 90260 THURSDAY, FEBRUARY 19, 2015 OPEN SESSION AT

More information

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of. Hearing Officer(s): Ms. Natoli: Items 1-13

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of. Hearing Officer(s): Ms. Natoli: Items 1-13 Los Angeles County Department of Regional Planning Meeting Place: AGENDA Room 150 Hall of Records 320 W. Temple Street Los Angeles, California 90012 Hearing Officer(s): Ms. Natoli: Items 1-13 Los Angeles

More information

, 2016 OVERVIEW

, 2016 OVERVIEW California Elections and Community College Measures November 2016 Election Round Up November 14, 2016 OVERVIEW While the election was last week, ballots are still being counted and final certified results

More information

March 22, The documents submitted with this filing consist of this letter of transmittal, and all attachments thereto.

March 22, The documents submitted with this filing consist of this letter of transmittal, and all attachments thereto. Karen Koyano Principal Manager FERC Rates & Compliance Ms. Kimberly D. Bose, Secretary 888 First Street, N.E. Washington, DC 20426 Dear Ms. Bose: In accordance with Sections 35.13 and 35.15 of the Federal

More information

MEDIA RELEASE LION'S SHARE OF ENDORSEMENTS CONTINUE FLOWING HERNANDEZ' WAY IN LT. GOV BID

MEDIA RELEASE LION'S SHARE OF ENDORSEMENTS CONTINUE FLOWING HERNANDEZ' WAY IN LT. GOV BID MEDIA RELEASE For Immediate Release January 18, 2017 Contact: Dave Jacobson, (818) 943-2348 Maclen Zilber, (510) 508-9142 Jacobson & Zilber Strategies LION'S SHARE OF ENDORSEMENTS CONTINUE FLOWING HERNANDEZ'

More information

IS PROPOSITION 47 TO BLAME FOR CALIFORNIA S 2015 INCREASE IN URBAN CRIME?

IS PROPOSITION 47 TO BLAME FOR CALIFORNIA S 2015 INCREASE IN URBAN CRIME? IS PROPOSITION 47 TO BLAME FOR CALIFORNIA S 2015 INCREASE IN URBAN CRIME? Mike Males, Ph.D., Senior Research Fellow Center on Juvenile and Criminal Justice March 2016 Research Report Introduction In November

More information

COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK IMPERIAL HWY., NORWALK, CA TELEGRAPH RD. SANTA ANA FWY. ATLANTIC BL.

COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK IMPERIAL HWY., NORWALK, CA TELEGRAPH RD. SANTA ANA FWY. ATLANTIC BL. SOTO ST. COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK 12400 IMPERIAL HWY., NORWALK, CA 90650 LOS ANGELES POMONA FWY. 60 5 WHITTIER BL. 605 110 HARBOR FWY FLORENCE AVE. MANCHESTER BL. ATLANTIC

More information

CITY COUNCIL AGENDA REPORT. DEPARTMENT: City Attorney/City Clerk MEETING DATE: November 21, 2017

CITY COUNCIL AGENDA REPORT. DEPARTMENT: City Attorney/City Clerk MEETING DATE: November 21, 2017 CITY COUNCIL AGENDA REPORT DEPARTMENT: City Attorney/City Clerk MEETING DATE: November 21, 2017 PREPARED BY: Alice Atkins, City Clerk AGENDA LOCATION: CC-3 TITLE: Amendment to Title 2, Chapter 2.20, of

More information

Quiet Revolution in California Local Government Gains Momentum

Quiet Revolution in California Local Government Gains Momentum Quiet Revolution in California Local Government Gains Momentum Justin Levitt, Ph.D. Douglas Johnson, Ph.D. With assistance from: Tyler Finn 17 Tim PLummer 17 Ellen Lempres 18 Shivani Pandya 18 Skip Wiltshire-Gordon

More information

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO. 2010-10 A regular meeting of the Board of Trustees of the Greater Los Angeles County Vector Control District was held at 7:00 p.m. on Thursday,

More information

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO. 2018-06 The regular meeting of the Board of Trustees of the Greater Los Angeles County Vector Control District held at 7:00 p.m. on Thursday,

More information

RE: MINUTES RE: DISTRICT EXPENSES

RE: MINUTES RE: DISTRICT EXPENSES MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF COUNTY SANITATION DISTRICT NO. 2 HELD AT THE OFFICE OF THE DISTRICT November 8, 2017 1:30 o clock, P.M. The Board of Directors of County Sanitation

More information

SR-91/I-605/I-405 Technical Advisory Committee AMENDED - AGENDA

SR-91/I-605/I-405 Technical Advisory Committee AMENDED - AGENDA GATEWAY CITIES COUNCIL OF GOVERNMENTS SR-91/I-605/I-405 Technical Advisory Committee AMENDED - AGENDA Tuesday, January 23, 2018-1:30 PM Office of the Gateway Cities Council of Governments 2 nd Floor Conference

More information

SPECIAL CITY COUNCIL/SUCCESSOR AGENCY/PUBLIC FINANCE AUTHORITY MEETING AGENDA

SPECIAL CITY COUNCIL/SUCCESSOR AGENCY/PUBLIC FINANCE AUTHORITY MEETING AGENDA SPECIAL CITY COUNCIL/SUCCESSOR AGENCY/PUBLIC FINANCE AUTHORITY MEETING AGENDA May 3, 2018 6:00 PM The Mission of the City of Coalinga is to provide for the preservation of the community character by delivering

More information

The meeting was called to order by Chair Herrera at 7:47 a.m. Tanya Pina, Operations Contract Manager, presented a message on National Safety Month.

The meeting was called to order by Chair Herrera at 7:47 a.m. Tanya Pina, Operations Contract Manager, presented a message on National Safety Month. STATEMENT OF PROCEEDINGS FOR THE SPECIAL MEETING OF THE FOOTHILL TRANSIT GOVERNING BOARD FOOTHILL TRANSIT ADMINISTRATIVE OFFICE 2 ND FLOOR BOARD ROOM 100 S. VINCENT AVENUE WEST COVINA, CALIFORNIA 91790

More information

FEDERAL RESERVE BANK OF SAN FRANCISCO

FEDERAL RESERVE BANK OF SAN FRANCISCO FEDERAL RESERVE BANK OF SAN FRANCISCO 101 MARKET STREET, SAN FRANCISCO, CALIFORNIA 94105 October 8, 2010 ELECTION OF DIRECTORS NOMINATION PROCEDURES To the Member Banks of the Twelfth Federal Reserve District

More information

TENTATIVE CALENDAR OF EVENTS

TENTATIVE CALENDAR OF EVENTS Los Angeles County Registrar-Recorder/County Clerk TENTATIVE CALENDAR OF EVENTS ARCADIA UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION ELECTION APRIL 18, 2017 IMPORTANT NOTICE All documents are to be filed

More information

Enclosed are copies of the following revised tariff sheets for the utility s files: 1387-W Residential Metered Service, page 1

Enclosed are copies of the following revised tariff sheets for the utility s files: 1387-W Residential Metered Service, page 1 STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 EDMUND G. BROWN JR., Governor July 10, 2018 Edward N. Jackson Director, Rates and Regulatory Affairs Liberty

More information

The California Voting Rights Act: Recent Legislation & Litigation Outcomes

The California Voting Rights Act: Recent Legislation & Litigation Outcomes The California Voting Rights Act: Recent Legislation & Litigation Outcomes Prepared By: James L. Markman Youstina N. Aziz Dr. Douglas Johnson May 3, 2018 League of California Cities: City Attorneys Spring

More information

AGENDA I. DETERMINATION OF A QUORUM PUBLIC COMMENT APPROVAL OF THE MINUTES OF THE REGULAR MEETINGS OF MAY 27, 2004 AND JUNE 17, 2004

AGENDA I. DETERMINATION OF A QUORUM PUBLIC COMMENT APPROVAL OF THE MINUTES OF THE REGULAR MEETINGS OF MAY 27, 2004 AND JUNE 17, 2004 REGULAR MEETING OF THE EXTERNAL AFFAIRS COMMITTEE OF THE BOARD OF DIRECTORS WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA 12621 E. 166th Street (Corner, Bloomfield & 166th), Cerritos, California

More information

AGENDA. APPROVAL OF THE MINUTES OF THE REGULAR COMMITTEE MEETING OF NOVEMBER 29, 2004 Staff Recommendation: Approve the minutes as submitted.

AGENDA. APPROVAL OF THE MINUTES OF THE REGULAR COMMITTEE MEETING OF NOVEMBER 29, 2004 Staff Recommendation: Approve the minutes as submitted. REGULAR MEETING OF THE OF THE BOARD OF DIRECTORS WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA 12621 E. 166th Street (Corner, Bloomfield & 166th), Cerritos, California 9:30 A.M., THURSDAY, DECEMBER

More information

MEASURE INFORMATION BOOKLET

MEASURE INFORMATION BOOKLET MEASURE INFORMATION BOOKLET SCHOOLS AND/OR GENERAL DISTRICTS MEASURE ELECTIONS CONSOLIDATED WITH THE NOVEMBER 2, 2010 GENERAL ELECTION PREPARED BY COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK

More information

The Need for Labor Negotiation Transparency

The Need for Labor Negotiation Transparency 2014/2015 MARIN COUNTY CIVIL GRAND JURY The Need for Labor Negotiation Transparency Report Date: June 1, 2015 Public Release Date: June 4, 2015 The Need for Labor Negotiation Transparency SUMMARY During

More information

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO. 2017-07 The regular meeting of the Board of Trustees of the Greater Los Angeles County Vector Control District was held at 7:00 p.m. on Thursday,

More information

SIXTH APPORTIONMENT FOR TITLE I, PART A, IMPROVING BASIC PROGRAMS OPERATED BY LOCAL EDUCATIONAL AGENCIES NO CHILD LEFT BEHIND ACT OF 2001 FISCAL YEAR

SIXTH APPORTIONMENT FOR TITLE I, PART A, IMPROVING BASIC PROGRAMS OPERATED BY LOCAL EDUCATIONAL AGENCIES NO CHILD LEFT BEHIND ACT OF 2001 FISCAL YEAR Dear County Superintendents of Schools: SIXTH APPORTIONMENT FOR TITLE I, PART A, IMPROVING BASIC PROGRAMS OPERATED BY LOCAL EDUCATIONAL AGENCIES NO CHILD LEFT BEHIND ACT OF 2001 FISCAL YEAR 2014 15 This

More information

The meeting was called to order by Chair Pat Wallach at 8:04 a.m. PLEDGE OF ALLEGIANCE

The meeting was called to order by Chair Pat Wallach at 8:04 a.m. PLEDGE OF ALLEGIANCE STATEMENT OF PROCEEDINGS FOR THE REGULAR MEETING OF THE FOOTHILL TRANSIT ADMINISTRATIVE OFFICE 2ND FLOOR ROOM 100 SOUTH VINCENT AVENUE WEST COVINA, CALIFORNIA 91790 Friday, 8:00 AM CALL TO ORDER 1. Call

More information

Los Angeles County Registrar-Recorder/County Clerk. June 3, 2014 Statewide Direct Primary Election Media Kit. LAvote.net

Los Angeles County Registrar-Recorder/County Clerk. June 3, 2014 Statewide Direct Primary Election Media Kit. LAvote.net Los Angeles County Registrar-Recorder/County Clerk June 3, 2014 Statewide Direct Primary Election Media Kit LAvote.net June 3, 2014 Statewide Direct Primary Election Message from the Registrar of Voters

More information

Review Advisory Committee Ad-Hoc Sub Committee

Review Advisory Committee Ad-Hoc Sub Committee Review Advisory Committee January 25, 2007 Members Introduction Renee Chavez, Chair Aida Bobadilla Sherri Breskin Nadine Diaz Susan Dickson Rita Govea Rodriguez Juan Jimenez Irvin Lai Daisy Ma Mary Louise

More information

UNADOPTED MINUTES HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF REGULAR BOARD MEETING January 15, 2013

UNADOPTED MINUTES HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF REGULAR BOARD MEETING January 15, 2013 UNADOPTED MINUTES HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT MINUTES OF REGULAR BOARD MEETING January 15, 2013 BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: ADMINISTRATIVE PERSONNEL PRESENT: Bonnie Castrey

More information

VOTING SOLUTIONS FOR ALL PEOPLE

VOTING SOLUTIONS FOR ALL PEOPLE ISSUE 16 MARCH 2019 IN THIS ISSUE Message from Dean Featured Story Community Engagement VOTING SOLUTIONS FOR ALL PEOPLE Quarterly Newsletter THE LATEST Spotlight Story Stay Connected CONTACT US VSAP.lavote.net

More information

April 1, Supervisor Janice Hahn, Chair Supervisor Mark Ridley-Thomas Supervisor Hilda L. Solis Supervisor Sheila Kuehl Supervisor Kathryn Barger

April 1, Supervisor Janice Hahn, Chair Supervisor Mark Ridley-Thomas Supervisor Hilda L. Solis Supervisor Sheila Kuehl Supervisor Kathryn Barger April 1, 2019 TO: Supervisor Janice Hahn, Chair Supervisor Mark Ridley-Thomas Supervisor Hilda L. Solis Supervisor Sheila Kuehl Supervisor Kathryn Barger Sachi A. Hamai, Chief Executive Officer FROM: Dean

More information

Kia Motors/Los Angeles Clippers Slam Dunk Deal Ticket Offer TERMS AND CONDITIONS

Kia Motors/Los Angeles Clippers Slam Dunk Deal Ticket Offer TERMS AND CONDITIONS Kia Motors/Los Angeles Clippers Slam Dunk Deal Ticket Offer TERMS AND CONDITIONS OFFER BEGINS ON NOVEMBER 14, 2014 AND ENDS ON JANUARY 16, 2015 ( OFFER PERIOD ). The Kia Motors America, Inc. ( Kia )/Los

More information

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO. 2014-05 The regular meeting of the Board of Trustees of the Greater Los Angeles County Vector Control District was held at 7:00 p.m. on Thursday,

More information

Enclosed are copies of the following revised tariff sheets for the utility s files: TARIFF SCHEDULES Applicable to WATER SERVICE 8663-W

Enclosed are copies of the following revised tariff sheets for the utility s files: TARIFF SCHEDULES Applicable to WATER SERVICE 8663-W STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 EDMUND G. BROWN JR., Governor November 29, 2017 Jeffrey T. Linam Director Rates & Regulation California-American

More information

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO. 2017-03 The regular meeting of the Board of Trustees of the Greater Los Angeles County Vector Control District was held at 7:00 p.m. on Thursday,

More information