REGULAR MEETING OF THE BOARD OF DIRECTORS WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA E. 166 th Street, Cerritos, California 90703

Size: px
Start display at page:

Download "REGULAR MEETING OF THE BOARD OF DIRECTORS WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA E. 166 th Street, Cerritos, California 90703"

Transcription

1 REGULAR MEETING OF THE BOARD OF DIRECTORS WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA E. 166 th Street, Cerritos, California :30 P.M., FRIDAY, MAY 3, 2002 AGENDA Each item on the agenda, no matter how described, shall be deemed to include any appropriate motion, whether to adopt a minute motion, resolution, payment of any bill, approval of any matter or action, or any other action. Items listed as For Information or For Discussion may also be the subject of an action taken by the Board or a Committee at the same meeting. I. DETERMINATION OF A QUORUM II. III. IV. PLEDGE OF ALLEGIANCE PUBLIC COMMENT ADDITIONAL ITEMS TO AGENDA Determine the need to add items to the agenda. In order for the Board to add an item to the agenda it must make a determination that: (i). The item came to the attention of the Board after the posting of the agenda; (ii). That there is a need for immediate action to be taken by the Board. If these two tests are met, the Board may add the item in question to the agenda for consideration consistent with the provisions of the Brown Act. V. CONSENT CALENDAR Consent Calendar items are considered routine by the Board of Directors and will be adopted by one motion. There will be no separate discussion of these items unless a Board Member or a member of the audience so requests, in which event the item will be removed from the Consent Calendar and considered separately immediately following action on the remaining items. A. MINUTES OF THE REGULAR BOARD MEETING OF APRIL 19, 2002 Recommendation: That the Board approve the minutes as submitted. B. DEMANDS FOR THE PERIOD ENDED APRIL 22, 2002 Recommendation: The Finance Committee recommends that the Board approve the Demands as submitted. C. FINANCIAL STATEMENTS FOR THE PERIOD ENDED MARCH 31, 2002 Recommendation: The Finance Committee recommends that the Board approve the Financial Statements as submitted. D. INVESTMENT REPORT FOR THE PERIOD ENDED MARCH 31, 2002 Board of Directors Meeting Agenda Page 1 of 4 May 03, 2002

2 Recommendation: The Finance Committee recommends that the Board approve the Investment Report as submitted. Board of Directors Meeting Agenda Page 2 of 4 May 03, 2002

3 E. STAFF TRAVEL REQUEST Recommendation: The Finance Committee recommends that the Board approve travel for District Controller, Robert Martin, to Lake Tahoe to attend "Multi-Tasking for Today's Controller." VI. VII. VIII. IX. METROPOLITAN WATER DISTRICT DIAMOND VALLEY RESERVOIR TOUR Recommendation: For information. PROPOSED LEGISLATION Recommendation: For discussion. GENERAL MANAGER S REPORT DISTRICT COUNSEL REPORT X. DIRECTORS REPORTS / COMMITTEE REPORTS XI. XII. WRD BOARD MEETING DATES A. May 17, :30 P.M. - Board of Directors Meeting B. June 7, :30 P.M. Board of Directors Meeting C. June 21, :30 P.M. Board of Directors Meeting D. July 5, :30 P.M. Board of Directors Meeting CONVENE PUBLIC HEARING ON ANNUAL SURVEY REPORT ON GROUNDWATER CONDITIONS AND ASSESSMENT FOR FISCAL YEAR Recommendation: That the Board of Directors resume the Public Hearing from April 19, 2002, provide opportunity for public comment, and close the Public Hearing. A. OPEN THE HEARING AND RECEIVE TESTIMONY B. CLOSE THE HEARING XIII. CONSIDERATION OF RESOLUTION NO A RESOLUTION OF THE BOARD OF DIRECTORS OF THE WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA LEVYING A REPLENISHMENT ASSESSMENT ON THE PRODUCTION OF GROUNDWATER FROM THE GROUNDWATER SUPPLIES WITHIN THE DISTRICT DURING THE FISCAL YEAR COMMENCING JULY 1, 2002 AND ENDING ON JUNE 30, 2003 AS PROVIDED IN SECTION OF CALIFORNIA WATER CODE AND MAKING FINDINGS AND DETERMINATIONS REGARDING SAID Board of Directors Meeting Agenda Page 3 of 4 May 03, 2002

4 XIV. XV. ASSESSMENT IN ACCORDANCE WITH SECTIONS AND OF THE WATER CODE OF THE STATE OF CALIFORNIA Recommendation: That the Board adopt Resolution No CLOSED SESSION A. Existing litigation per Government Code (a) 1. WRD vs Midland Park Water Trust; L.A.S.C. Case No. 01-CO Central and West Basin Water Replenishment District vs Charles Adams; L.A.S.C. Case No. 786, California Water Service vs City of Compton; Case No Ronald P. Flores vs Water Replenishment District of Southern California, et al.; case No. BC B. Anticipated litigation per Government Code (b)(1): Two cases ADJOURNMENT Agenda posted by Tracey A. Burke, Acting Deputy Secretary, April 30, In compliance with ADA requirements, this document can be made available in alternative formats upon request. Board of Directors Meeting Agenda Page 4 of 4 May 03, 2002

5 MINUTES OF APRIL 19, 2002 MEETING OF THE BOARD OF DIRECTORS WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA A regular meeting of the Board of Directors of the Water Replenishment District was held on April 19, 2002, at 1:30 P.M. in the District office at E. 166 th Street, Cerritos, California. President Leo J. Vander Lans called the meeting to order and presided. Deputy Secretary Marcia A. Forkos recorded the minutes. I. DETERMINATION OF A QUORUM The President declared a quorum of Directors was present, which in addition to himself included Directors Pat Acosta, Robert W. Goldsworthy, Albert Robles, and Willard H. Murray, Jr. Also participating in the meeting were General Manager Bruce Mowry, Assistant General Manager and District Engineer Robb Whitaker, Controller Robert Martin, Government and Public Affairs Manager Adeline Yoong, and District Counsels J. Arnoldo Beltrán and Edward Casey. II. III. PLEDGE OF ALLEGIANCE Mr. Terry Witthoft, California Water Service, led the Pledge of Allegiance. PUBLIC COMMENT None. IV. ADDITIONAL ITEMS TO THE AGENDA None. V. CONSENT CALENDAR A. MINUTES OF THE REGULAR BOARD MEETING OF MARCH 15, 2002 Recommendation: That the Board approve the minutes as submitted. B. MINUTES OF THE SPECIAL BOARD MEETING OF MARCH 23, 2002 Recommendation: That the Board approve the minutes as submitted.

6 C. MINUTES OF THE SPECIAL BOARD MEETING BOARD STRATEGIC PLANNING WORKSHOP OF MARCH 23, 2002 Recommendation: That the Board approve the minutes as submitted. D. MINUTES OF THE SPECIAL BOARD MEETING PUBLIC HEARING FOR FISCAL YEAR OF MARCH 23, 2002 Recommendation: That the Board approve the minutes as submitted. E. MINUTES OF THE REGULAR BOARD MEETING OF APRIL 5, 2002 Recommendation: That the Board approve the minutes as submitted. Director Goldsworthy and District Counsel Beltrán made changes to the minutes of April 5, 2002 and March 23, 2002, Agenda V.B and Agenda V.D, respectively. Upon a motion duly made by Director Goldsworthy, seconded by Director Acosta, and unanimously approved, it was RESOLVED: That the Board approves the Consent Calendar of the meeting of April 19, 2002, as amended. VI. UPDATE OF FISCAL YEAR BUDGET Controller Robert Martin presented the revised fiscal year cash flow projections, funding sources, water purchases, and budget summary. Mr. Martin noted that the revisions reflect an increase in cash flow from the Long Beach lease, decrease in water purchase amounts, and increase in-lieu in Central Basin by 3000 AF. Director Robles asked if staff had considered providing less incentive to Long Beach since they do not pay the Central Basin surcharge. General Manager Bruce Mowry stated that Long Beach had determined that 8,000 AF of in-lieu was appropriate for them. This translates into an in-lieu amount of $140/AF. Board of Directors Meeting Page 2 of 6 April 19, 2002

7 Mr. Diem Vuong, Long Beach Water Department (LBWD), stated that LBWD is totally even for the in-lieu. The former incentive amount was $20/AF. President Vander Lans stated that staff should look at areas in the Basin where in-lieu can be more beneficial. VII. LEGISLATIVE REPORT Government and Public Affairs Manager Adeline Yoong stated that AB 2644 (Havice) has been amended and staff is recommending that the Board change its position to a support position. She also asked that the Board support AB 954 (Kelley), the California Water Supply Reliability and Protection Bond Act of The Inter-Agency Committee unanimously approved recommending support of AB 954 at its meeting on March 29, Upon a motion duly made by Director Murray, seconded by Director Goldsworthy and unanimously carried, it was RESOLVED: That the Board supports AB 2644 (Havice) and AB 954 (Kelley), the California Water Supply Reliability and Protection Bond Act of Director Robles asked if the City of Downey and West Basin Water Association were the only ones opposed to AB Ms. Yoong stated that it has come to her attention that Central Basin Water Association will also send a letter of opposition to the Board. President Vander Lans stated that that is really disappointing. Board of Directors Meeting Page 3 of 6 April 19, 2002

8 VIII. GENERAL MANAGER S REPORT There was none. IX. DISTRICT COUNSEL REPORT Deferred to closed session. X. DIRECTORS REPORTS / COMMITTEE REPORTS Director Acosta stated that the Board, at its last trip to Sacramento April th, was very well received. She stated that she found the trip very enlightening. She emphasized the importance of having water leaders work cooperatively, to start looking beyond its borders and start thinking more of statewide benefit. She stated that AB 2644 was beneficial to all. She encouraged the pumpers to go over information, ask questions, and seek clarification from staff before sending opposition letters. Director Murray commended staff for the preparations for the Sacramento and Washington, D.C. trip. Director Goldsworthy concurred. XI. MEETING DATES A. May 3, :30 P.M. WRD Board Meeting B. May 17, :30 P.M. WRD Board Meeting C. June 7, :30 P.M. WRD Board Meeting D. June 21, :30 P.M. WRD Board Meeting E. July 5, :30 P.M. WRD Board Meeting XII. CONVENE PUBLIC HEARING ON ANNUAL SURVEY REPORT ON GROUNDWATER CONDITIONS AND ASSESSMENT FOR FISCAL YEAR A. OPEN THE HEARING AND RECEIVE TESTIMONY B. CLOSE THE HEARING OR CONTINUE THE HEARING TO THE BOARD MEETING OF MAY 3, 2002 President Vander Lans opened the public hearing and invited comments. Board of Directors Meeting Page 4 of 6 April 19, 2002

9 Mr. Terry Witthoft, California Water Service, stated that he will reserve his comments until after the TAC Meeting of April 24. He suggested that the Board consider additional in-lieu in the Central Basin. He also stated that although the water purchases have gone down, the estimated amount of replenishment water is still high. With no more comments, the public hearing was then continued to May 3, XIII. ONSIDERATION OF RESOLUTION NO. 02 XXX A RESOLUTION OF THE BOARD OF DIRECTORS OF THE WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA LEVYING A REPLENISHMENT ASSESSMENT ON THE PRODUCTION OF GROUNDWATER FROM THE GROUNDWATER SUPPLIES WITHIN THE DISTRICT DURING THE FISCAL YEAR COMMENCING JULY 1, 2002 AND ENDING JUNE 30, 2003 AS PROVIDED IN SECTION OF CALIFORNIA WATER CODE AND MAKING FINDINGS AND DETERMINATIONS REGARDING SAID ASSESSMENT IN ACCORDANCE WITH SECTIONS AND OF THE WATER CODE OF THE STATE OF CALIFORNIA This item was deferred to May 3, XIV. CLOSED SESSION A. Existing litigation per Government Code WRD vs Midland Park Water Trust; L.A.S.C. Case No. 01- CO Central and West Basin Water Replenishment District vs Charles Adams; LASC Case No. 786, California Water Service vs City of Compton; Case No Ronald P. Flores vs Water Replenishment District of Southern California, et al; Case No. BC B. Anticipated litigation per Government Code (b)(1): Two Cases The Board went into closed session. The Board reconvened in open session. Board of Directors Meeting Page 5 of 6 April 19, 2002

10 For Agenda Item XIV.A.1 a status report was given and no action was taken. For Agenda Item XIV.A.2, a status report was given and no action was taken. For Agenda Item XIV.A.3., no action was taken. For Agenda Item XIV.A.4., no action was taken. For Agenda Item XIV.B, two cases were reviewed. For the one case, a status report was provided, discussion was held, a unanimous consensus was reached, and no further details were provided. For the course of action, Director Robles differed from the rest of the Board. On the second matter, District Counsel Ed Casey provided a status report and after deliberations, further instructions were given. XV. ADJOURNMENT President Vander Lans asked if there was any further business to come before the Board and there being none, the meeting was adjourned in memory of Rick Sase, staff Engineer of the Main San Gabriel Valley Watermaster who passed away that week. President ATTEST: Secretary Board of Directors Meeting Page 6 of 6 April 19, 2002

11

12

13

14 AGENDA ITEM NO. V.C DATE: MAY 03, 2003 TO: BOARD OF DIRECTORS FROM: BRUCE A. MOWRY, PH.D., P.E., GENERAL MANAGER SUBJECT: FINANCIAL STATEMENTS FOR THE PERIOD ENDED MARCH 31, 2002 REPLENISHMENT FUND Total Revenues $ 1,708,552 Total Expenditures 2,018,482 Interfund Transfers - Increase (Decrease) in Fund Balance $ (309,930) CLEAN WATER FUND Total Revenues $ 278,123 Total Expenditures 284,358 Interfund Transfers - Increase (Decrease) in Fund Balance $ (6,235)

15

16 AGENDA ITEM NO. V.D DATE: MAY 03, 2002 TO: BOARD OF DIRECTORS FROM: BRUCE A. MOWRY, PH.D., P.E., GENERAL MANAGER SUBJECT: INVESTMENT REPORT FOR THE PERIOD ENDED MARCH 31, 2002 CASH AND INVESTMENTS Local Agency Investment Fund (LAIF) $ 3,954,962 Los Angeles County Treasurer s Pool (LACPIF)** 221,193 Union Bank of California 16,286,841 Checking 211,501 Repurchase Agreements 365,753 Total Cash and Investments $ 21,040,250 UNAPPROPRIATED RESERVES Total Cash and Investments $ 21,040,250 Unexpended Approprations 14,856,838 Projected Unappropriated Reserves - June 30, 2002 * $ 6,183,412 INVESTMENT EARNINGS Local Agency Investment Fund (LAIF) $ 10,413 Los Angeles County Treasurer Pool (LACPIF)** - Union Bank of California 79,974 Checking & Repurchase Agreements 786 Total Investment Earnings $ 128,615 Local Agency Investment Fund (LAIF) 2.86% Mar-02 Los Angeles County Treasurer Pool (LACPIF)** 3.12% Feb-02 Union Bank of California 5.87% Mar-02 Repurchase Agreements % Daily * As defined by Water Code Section ** LACPIF statements not received as of the date of this report

17

18

19 AGENDA ITEM NO. V.E DATE: MAY 03, 2002 TO: FROM: SUBJECT: BOARD OF DIRECTORS BRUCE A. MOWRY, GENERAL MANAGER STAFF TRAVEL REQUEST "Multi-Tasking for Today's Controller" is a seminar being held by the California CPA Education Foundation. This one-day seminar is scheduled for May 17, 2002 in Lake Tahoe, Nevada. A detailed description of the seminar content is attached. District Controller, Robert Martin, would benefit from attendance at this seminar. Because Mr. Martin is a member of the California CPA Education Foundation, the $250 seminar registration fee is waived. This item was reviewed by the Finance Committee at its April 30, 2002 meeting. FISCAL IMPACT Estimated at $800, including transportation, lodging, and meals. RECOMMENDATION: That the Board approve travel for District Controller, Robert Martin, to Lake Tahoe to attend "Multi-Tasking for Today's Controller."

20

21 AGENDA ITEM NO. VI DATE: MAY 03, 2002 TO: FROM: SUBJECT: BOARD OF DIRECTORS BRUCE A. MOWRY, GENERAL MANAGER METROPOLITAN WATER DISTRICT DIAMOND VALLEY RESERVOIR TOUR Metropolitan Water District (MWD) routinely schedules 3 tours of its facilities and projects: 3-day Colorado River Aqueduct tour 3-day State Water Project day-long Diamond Valley Reservoir tour. WRD has an opportunity to co-sponsor the Diamond Valley Reservoir tour through Director Willard Murray. Co-sponsorship of the tour involves the mailing of invitations and confirmations, with all other costs being bourn by MWD. The WRD has cosponsored a MWD tour in the past, specifically the Colorado River Aqueduct tour on June 15-17, The Inter-Agency Committee reviewed this item on April 22, 2002 and recommended that the WRD Board be provided with information. FISCAL IMPACT Expenses for cosponsoring the MWD Diamond Valley Reservoir will be drawn from the Government and Public Affairs budget. RECOMMENDATION: For information.

22 AGENDA ITEM NO. VII DATE: MAY 03, 2002 TO: FROM: SUBJECT: BOARD OF DIRECTORS BRUCE A. MOWRY, GENERAL MANAGER PROPOSED LEGISLATION Staff will make a presentation regarding proposed legislative languages. The Inter-Agency Committee reviewed this item on April 22, 2002 and recommended that the WRD Board be provided with the information. FISCAL IMPACT None. RECOMMENDATION: For discussion.

23 AGENDA ITEM NO. XII DATE: MAY 03, 2002 TO: FROM: SUBJECT: BOARD OF DIRECTORS BRUCE MOWRY, GENERAL MANAGER CONVENE PUBLIC HEARING ON ANNUAL SURVEY REPORT ON GROUNDWATER CONDITIONS AND ASSESSMENT FOR FISCAL YEAR 2002/2003 The public will be given the opportunity to comment on the proposed replenishment assessment. The Public Hearing regarding the proposed replenishment assessment for Fiscal Year 2002/2003 was opened on April 5, 2002, and continued to April 19, RECOMMENDATION: That the Board of Directors resume the Public Hearing from April 19, 2002, provide opportunity for public comment, and close the Public Hearing.

24 AGENDA ITEM NO. XIII DATE: MAY 03, 2002 TO: FROM: SUBJECT: BOARD OF DIRECTORS BRUCE A. MOWRY, GENERAL MANAGER CONSIDERATION OF RESOLUTION NO A RESOLUTION OF THE BOARD OF DIRECTORS OF THE WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA LEVYING A REPLENISHMENT ASSESSMENT ON THE PRODUCTION OF GROUNDWATER FROM THE GROUNDWATER SUPPLIES WITHIN THE DISTRICT DURING THE FISCAL YEAR COMMENCING JULY 1, 2002 AND ENDING ON JUNE 30, 2003 AS PROVIDED IN SECTION OF CALIFORNIA WATER CODE AND MAKING FINDINGS AND DETERMINATIONS REGARDING SAID ASSESSMENT IN ACCORDANCE WITH SECTIONS AND OF THE WATER CODE OF THE STATE OF CALIFORNIA RECOMMENDATION: That the Board adopt Resolution No

25

26

27

28

29

30

31

32

33

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 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. 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

MINUTES OF THE CENTRAL BASIN WATERMASTER WATER RIGHTS PANEL PROGRESS PARK BOARD ROOM DOWNEY AVE., PARAMOUNT, CA

MINUTES OF THE CENTRAL BASIN WATERMASTER WATER RIGHTS PANEL PROGRESS PARK BOARD ROOM DOWNEY AVE., PARAMOUNT, CA MINUTES OF THE CENTRAL BASIN WATERMASTER WATER RIGHTS PANEL PROGRESS PARK BOARD ROOM 15500 DOWNEY AVE., PARAMOUNT, CA THURSDAY, SEPTEMBER 18, 2014 2:00 P.M. The regular meeting of the Central Basin Watermaster

More information

AGENDA. 8. DIRECTORS REPORTS, INQUIRIES AND FOLLOW-UP OF DIRECTIONS TO STAFF Staff Recommendation: For discussion and possible action.

AGENDA. 8. DIRECTORS REPORTS, INQUIRIES AND FOLLOW-UP OF DIRECTIONS TO STAFF Staff Recommendation: For discussion and possible action. MEETING OF THE EXTERNAL AFFAIRS COMMITTEE OF THE BOARD OF DIRECTORS WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA 4040 PARAMOUNT BLVD., LAKEWOOD, CALIFORNIA 90712 3:00 P.M., MONDAY, MAY 8, 2017 AGENDA

More information

AGENDA 1. DETERMINATION OF A QUORUM. 2. PUBLIC COMMENT Pursuant to Government Code Section

AGENDA 1. DETERMINATION OF A QUORUM. 2. PUBLIC COMMENT Pursuant to Government Code Section MEETING OF THE EXTERNAL AFFAIRS COMMITTEE OF THE BOARD OF DIRECTORS WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA 4040 PARAMOUNT BLVD., LAKEWOOD, CALIFORNIA 90712 11:00 A.M., MONDAY, APRIL 9, 2018

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

AGENDA. 2. PUBLIC COMMENT Pursuant to Government Code Section

AGENDA. 2. PUBLIC COMMENT Pursuant to Government Code Section SPECIAL MEETING OF THE WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA 4040 PARAMOUNT BOULEVARD, LAKEWOOD, CALIFORNIA 90712 9:30 A.M., WEDNESDAY, SEPTEMBER 20, 2017 AGENDA Each item on the agenda,

More information

CITY OF HERCULES CITY COUNCIL MINUTES

CITY OF HERCULES CITY COUNCIL MINUTES CITY OF HERCULES CITY COUNCIL MINUTES April 11, 2017 7:00 p.m. Regular Meeting I. ROLL CALL CALL TO ORDER 7:03 P.M. Present: Council Members Boulanger, Esquivias, Romero, Vice Mayor Kelley and Mayor de

More information

AGENDA 1. PLEDGE OF ALLEGIANCE 2. ROLL CALL OF BOARD OF DIRECTORS 3. ADOPTION OF AGENDA [1]

AGENDA 1. PLEDGE OF ALLEGIANCE 2. ROLL CALL OF BOARD OF DIRECTORS 3. ADOPTION OF AGENDA [1] A REGULAR MEETING OF THE BOARD OF DIRECTORS UPPER SAN GABRIEL VALLEY MUNICIPAL WATER DISTRICT 602 E. HUNTINGTON DRIVE, SUITE B, MONROVIA, CA 91016 5:30 P.M. SEPTEMBER 4, 2018 1. PLEDGE OF ALLEGIANCE AGENDA

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:00 P.M. ROLL CALL PRESENT: CLOSED

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

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213) Board of Trustees Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA 90017 (213) 891 2000 AGENDA REGULAR MEETING Closed Session 12:30 p.m. Public Session 3:30 p.m. Board Room First

More information

THIRD AMENDED AND RESTATED BYLAWS OF THE LAWRENCE MOUNTAIN BIKE CLUB A KANSAS NON-PROFIT CORPORATION ARTICLE I PURPOSES AND RESTRICTIONS

THIRD AMENDED AND RESTATED BYLAWS OF THE LAWRENCE MOUNTAIN BIKE CLUB A KANSAS NON-PROFIT CORPORATION ARTICLE I PURPOSES AND RESTRICTIONS Section 1. Purpose. THIRD AMENDED AND RESTATED BYLAWS OF THE LAWRENCE MOUNTAIN BIKE CLUB A KANSAS NON-PROFIT CORPORATION ARTICLE I PURPOSES AND RESTRICTIONS The purposes of The Lawrence Mountain Bike Club

More information

MEETING OF THE SAN ANTONIO RIVER AUTHORITY BOARD OF DIRECTORS EXECUTIVE COMMITTEE AND/OR THE BOARD OF DIRECTORS

MEETING OF THE SAN ANTONIO RIVER AUTHORITY BOARD OF DIRECTORS EXECUTIVE COMMITTEE AND/OR THE BOARD OF DIRECTORS AGENDA MEETING OF THE SAN ANTONIO RIVER AUTHORITY BOARD OF DIRECTORS EXECUTIVE COMMITTEE AND/OR THE BOARD OF DIRECTORS 100 EAST GUENTHER STREET SAN ANTONIO, BEXAR COUNTY, TEXAS August 9, 2017 2:00 P.M.

More information

MEETING OF THE BOARD OF DIRECTORS WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA 4040 PARAMOUNT BLVD., LAKEWOOD, CA

MEETING OF THE BOARD OF DIRECTORS WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA 4040 PARAMOUNT BLVD., LAKEWOOD, CA MEETING OF THE BOARD OF DIRECTORS WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA 4040 PARAMOUNT BLVD., LAKEWOOD, CA. 90712 11:00 AM, WEDNESDAY, NOVEMBER 7, 2018 AGENDA Each item on the agenda, no

More information

TRI CITY ADULT EDUCATION REGIONAL CONSORTIUM. Special Board Agenda. for. Special Meeting of the Executive Board. May 23, 2017

TRI CITY ADULT EDUCATION REGIONAL CONSORTIUM. Special Board Agenda. for. Special Meeting of the Executive Board. May 23, 2017 TRI CITY ADULT EDUCATION REGIONAL CONSORTIUM Special Board Agenda for Special Meeting of the Executive Board May 23, 2017 14507 Paramount Blvd. Paramount, CA 90723 2017.05.16 TCAEC SPECIAL MEETING AGENDA

More information

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California ? 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 February 19, 2013 The City of Signal Hill appreciates

More information

NOTICE OF A REGULAR MEETING AND AGENDA

NOTICE OF A REGULAR MEETING AND AGENDA CONSERVATORY METROPOLITAN DISTRICT 141 Union Boulevard, Suite 150 Lakewood, Colorado 80228-1898 Tel: 303-987-0835 800-741-3254 Fax: 303-987-2032 Website: www.yourcmd.org District Manager s Email: abeckman@sdmsi.com

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL January 6, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL January 6, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL January 6, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on January 6, 2015. CALL TO ORDER 6:04

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 16, 2015. CALL TO ORDER 7:08 P.M.

More information

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ADJOURN TO CLOSED

More information

BYLAWS OF THE PATIOS AT WILDWING HOMEOWNERS ASSOCIATION ARTICLE I. NAME ARTICLE II. PURPOSE AND DEFINITIONS

BYLAWS OF THE PATIOS AT WILDWING HOMEOWNERS ASSOCIATION ARTICLE I. NAME ARTICLE II. PURPOSE AND DEFINITIONS ---------------------------------- BYLAWS OF THE PATIOS AT WILDWING HOMEOWNERS ASSOCIATION ARTICLE I. NAME The name of the Association is HOMEOWNERS ASSOCIATION, hereinafter "Association." THE PATIOS AT

More information

County of Middlesex Board of Supervisors

County of Middlesex Board of Supervisors County of Middlesex Board of Supervisors Policy and Rules of Procedure -1- County of Middlesex Board of Supervisors Policy and Rules of Procedure ARTICLE I - MEETINGS Section 1-1. Annual Organizational

More information

TRI CITY ADULT EDUCATION REGIONAL CONSORTIUM. Board Agenda. for. Regular Meeting of the Executive Board. May 2, 2017

TRI CITY ADULT EDUCATION REGIONAL CONSORTIUM. Board Agenda. for. Regular Meeting of the Executive Board. May 2, 2017 TRI CITY ADULT EDUCATION REGIONAL CONSORTIUM Board Agenda for Regular Meeting of the Executive Board May 2, 2017 14507 Paramount Blvd. Paramount, CA 90723 2017.05.02 TCAEC REGULAR MEETING AGENDA IYF/JK

More information

The Fairways of Herons Glen Association, Inc. - By-Laws as amended November 11, 2013, Page 1

The Fairways of Herons Glen Association, Inc. - By-Laws as amended November 11, 2013, Page 1 BY-LAWS OF THE FAIRWAYS OF HERONS GLEN ASSOCIATION, INC. Amended November 11, 2013 Article I - Identity 1. Name and Location. The name of the corporation is THE FAIRWAYS OF HERONS GLEN ASSOCIATION, INC.

More information

Municipal Treasurers Association of Wisconsin Constitution and By-Laws

Municipal Treasurers Association of Wisconsin Constitution and By-Laws Municipal Treasurers Association of Wisconsin Constitution and By-Laws ARTICLE I - IDENTITY OF THE ORGANIZATION The name of this organization shall be: MUNICIPAL TREASURERS ASSOCIATION OF WISCONSIN INC.

More information

SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES.

SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES. SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES Section 1: Name The name of this association shall be the Society of

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ORAL COMMUNICATIONS

More information

RESOLUTION NO. 18/19-21

RESOLUTION NO. 18/19-21 RESOLUTION NO. 18/19-21 RESOLUTION OF THE GOVERNING BOARD OF THE WILLIAM S. HART UNION HIGH SCHOOL DISTRICT APPROVING THE ANNUAL AND FIVE- YEAR REPORTABLE FEES REPORT FOR FISCAL YEAR 2017/18, IN COMPLIANCE

More information

AMENDED AND RESTATED BYLAWS OF THE SURPLUS LINE ASSOCIATION OF ARIZONA

AMENDED AND RESTATED BYLAWS OF THE SURPLUS LINE ASSOCIATION OF ARIZONA AMENDED AND RESTATED BYLAWS OF THE SURPLUS LINE ASSOCIATION OF ARIZONA (Effective November 5, 2013) I. NAME The name of this corporation shall be THE SURPLUS LINE ASSOCIATION OF ARIZONA (Hereinafter called

More information

SAN GABRIEL CITY COUNCIL AND REDEVELOPMENT AGENCY MINUTES OF OCTOBER 5, 2010

SAN GABRIEL CITY COUNCIL AND REDEVELOPMENT AGENCY MINUTES OF OCTOBER 5, 2010 SAN GABRIEL CITY COUNCIL AND REDEVELOPMENT AGENCY MINUTES OF OCTOBER 5, 2010 The regular meetings of the San Gabriel City Council and the San Gabriel Redevelopment Agency convened on at 7:30 p.m. with

More information

Beverly Hills Unified School District Minutes

Beverly Hills Unified School District Minutes Beverly Hills Unified School District Minutes Regular Board of Education Meeting October 23, 2017, 5:00 PM CLOSED SESSION - Administrative Building 255 South Lasky Drive Beverly Hills, CA 90212 OPEN SESSION

More information

Bylaws of AMVETS DEPARTMENT OF VIRGINIA SERVICE FOUNDATION

Bylaws of AMVETS DEPARTMENT OF VIRGINIA SERVICE FOUNDATION Bylaws of AMVETS DEPARTMENT OF VIRGINIA SERVICE FOUNDATION Department of Virginia Service Foundation Bylaws Page 1 TABLE OF CONTENTS Article I: General Provisions 3 Article II: Service Foundation Board

More information

TAHOE REGIONAL PLANNING AGENCY (TRPA) TAHOE METROPOLITAN PLANNING AGENCY (TMPO) AND TRPA COMMITTEE MEETINGS

TAHOE REGIONAL PLANNING AGENCY (TRPA) TAHOE METROPOLITAN PLANNING AGENCY (TMPO) AND TRPA COMMITTEE MEETINGS TAHOE REGIONAL PLANNING AGENCY (TRPA) TAHOE METROPOLITAN PLANNING AGENCY (TMPO) AND TRPA COMMITTEE MEETINGS NOTICE IS HEREBY GIVEN that on Wednesday, March 28, 2018 commencing at 9:30 a.m., at the North

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 25, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 25, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 25, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ORAL COMMUNICATIONS

More information

Bylaws of the Lincoln Highway Association

Bylaws of the Lincoln Highway Association Article I - Name and Purpose Section 1. The name of this organization shall be Lincoln Highway Association. Section 2. The purpose of this association is to preserve, promote, mark, and educate the general

More information

M I N U T E S TAHOE DONNER ASSOCIATION REGULAR BOARD OF DIRECTORS MEETING. June 22, 2018 Northwoods Clubhouse 9:00 a.m.

M I N U T E S TAHOE DONNER ASSOCIATION REGULAR BOARD OF DIRECTORS MEETING. June 22, 2018 Northwoods Clubhouse 9:00 a.m. M I N U T E S TAHOE DONNER ASSOCIATION REGULAR BOARD OF DIRECTORS MEETING June 22, 2018 Northwoods Clubhouse 9:00 a.m. A regularly scheduled meeting of the Board of Directors of Tahoe Donner Association

More information

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

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

More information

CLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION

CLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION CLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION Article I Name The name of this organization shall be the Clover High School Band Boosters, Inc. The Organization may also be referred to

More information

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

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

Muskingum Valley Park District Board of Park Commissioners AMENDED BYLAWS

Muskingum Valley Park District Board of Park Commissioners AMENDED BYLAWS I. Officers of the Board Muskingum Valley Park District Board of Park s AMENDED BYLAWS The officers of this Board shall consist of a President and one or two Vice Presidents all of whom shall be Board

More information

SVS Foundation Bylaws

SVS Foundation Bylaws SVS Foundation Bylaws SVS Foundation Bylaws Article I Name and Purposes 1.1 Name The corporation shall be known as Society for Vascular Surgery Foundation (hereinafter referred to as the Foundation ).

More information

BYLAWS CALIFORNIA-NEVADA SECTION OF THE AMERICAN WATER WORKS ASSOCIATION

BYLAWS CALIFORNIA-NEVADA SECTION OF THE AMERICAN WATER WORKS ASSOCIATION BYLAWS CALIFORNIA-NEVADA SECTION OF THE AMERICAN WATER WORKS ASSOCIATION (Revised and Approved by the Association Board of Directors on June 11, 2017) ARTICLE I NAME The name of this organization shall

More information

Board of Education MINUTES OF REGULAR MEETING March 5, 2015

Board of Education MINUTES OF REGULAR MEETING March 5, 2015 Winfred B. Roberson, Jr. Superintendent 526 B Street Davis, CA 95616 (530) 757-5300 FAX: (530) 757-5323 www.djusd.net Governing Board Alan Fernandes, President Madhavi Sunder, Vice President/Clerk Tom

More information

CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS

CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS ARTICLE I: LOCATION OF OFFICES Section 1 - Registered Office: The registered office of Consumers Energy Company (the Company ) shall be at such place

More information

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994)

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994) Massachusetts State Council Knights of Columbus BY-LAWS (as amended May 1, 1994) ARTICLE I. NAME Section 1. NAME This organization shall be known as the Massachusetts State Council Knights of Columbus

More information

NAPA VALLEY COMMUNITY COLLEGE DISTRICT AUXILIARY SERVICES FOUNDATION BYLAWS

NAPA VALLEY COMMUNITY COLLEGE DISTRICT AUXILIARY SERVICES FOUNDATION BYLAWS NAPA VALLEY COMMUNITY COLLEGE DISTRICT AUXILIARY SERVICES FOUNDATION BYLAWS ARTICLE I NAME The name of the corporation is: NAPA VALLEY COMMUNITY COLLEGE DISTRICT AUXILIARY SERVICES FOUNDATION ARTICLE II

More information

CERRITOS COMMUNITY COLLEGE DISTRICT R EGULAR M EETING O F B OARD O F T RUSTEES CHERYL A. EPPLE BOARD ROOM DECEMBER 12, :30 P.M.

CERRITOS COMMUNITY COLLEGE DISTRICT R EGULAR M EETING O F B OARD O F T RUSTEES CHERYL A. EPPLE BOARD ROOM DECEMBER 12, :30 P.M. CERRITOS COMMUNITY COLLEGE DISTRICT R EGULAR M EETING O F B OARD O F T RUSTEES CHERYL A. EPPLE BOARD ROOM DECEMBER 12, 2007 4:30 P.M. A BOARD MEMBER RECOGNITION RECEPTION WILL BE HELD IMMEDIATELY FOLLOWING

More information

2015 Bylaws for the League of California Cities Table of Contents

2015 Bylaws for the League of California Cities Table of Contents 2015 Bylaws for the League of California Cities Table of Contents Article I: General... 1 Section 1: Corporation Name.... 1 Section 2: Offices.... 1 Section 3: Compliance with Governing Laws.... 1 Article

More information

BYLAWS OF THE CANADIAN ASSOCIATION FOR ENERGY ECONOMICS

BYLAWS OF THE CANADIAN ASSOCIATION FOR ENERGY ECONOMICS BYLAWS OF THE CANADIAN ASSOCIATION FOR ENERGY ECONOMICS ARTICLE I - Name 1. The name of this Corporation is the CANADIAN ASSOCIATION FOR ENERGY ECONOMICS (referred to herein as the Association or CAEE).

More information

OSA OILFIELDS SPORTS ASSOCIATION BY-LAWS

OSA OILFIELDS SPORTS ASSOCIATION BY-LAWS OSA OILFIELDS SPORTS ASSOCIATION BY-LAWS OBJECTS: To provide fun, affordable recreation programs for youth within our communities and surrounding areas 1. MEMBERSHIP a) Any person being a resident within

More information

By Laws of the Missouri Rehabilitation Association

By Laws of the Missouri Rehabilitation Association By Laws of the Missouri Rehabilitation Association Article I Name The name of this Association shall be the Missouri Rehabilitation Association. Article II Mission The mission of the Missouri Rehabilitation

More information

BYLAWS OF THE SCOPO POLITICAL ACTION COMMITTEE

BYLAWS OF THE SCOPO POLITICAL ACTION COMMITTEE BYLAWS OF THE SCOPO POLITICAL ACTION COMMITTEE Article I - Name The name of this committee shall be the SCOPO Political Action Committee or SCOPO PAC. Article II - Principal Address The principal address

More information

AMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION. Adopted by the Board of Directors and Membership as of April 8, 2015

AMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION. Adopted by the Board of Directors and Membership as of April 8, 2015 AMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION Adopted by the Board of Directors and Membership as of April 8, 2015 These are the Bylaws of NATIONAL NATIVE AMERICAN BAR ASSOCIATION amended

More information

Greater KC Chapter CHAPTER BYLAWS TABLE OF CONTENTS NAME AND GEOGRAPHICAL AREA

Greater KC Chapter CHAPTER BYLAWS TABLE OF CONTENTS NAME AND GEOGRAPHICAL AREA Greater KC Chapter CHAPTER BYLAWS TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE IX ARTICLE X ARTICLE XI ARTICLE XII ARTICLE XIII NAME AND GEOGRAPHICAL

More information

BYLAWS SACRAMENTO VALLEY BASINWIDE AIR POLLUTION CONTROL COUNCIL

BYLAWS SACRAMENTO VALLEY BASINWIDE AIR POLLUTION CONTROL COUNCIL BYLAWS SACRAMENTO VALLEY BASINWIDE AIR POLLUTION CONTROL COUNCIL ADOPTED JANUARY 26, 1979 (Amended June 25, 1999; March 1, 2002; August 6, 2004; June 3, 2005; Amended June 3, 2011, Amended June 7, 2013,

More information

BYLAWS OF THE GREATER TOLUCA LAKE NEIGHBORHOOD COUNCIL

BYLAWS OF THE GREATER TOLUCA LAKE NEIGHBORHOOD COUNCIL BYLAWS OF THE GREATER TOLUCA LAKE NEIGHBORHOOD COUNCIL Table of Contents Article I NAME 2 Article II PURPOSE. 2 Article III BOUNDARIES.. 2 Section 1: Boundary Description Section 2: Internal Boundaries

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

BYLAWS OF THE ROTARY CLUB OF NORTH BETHESDA

BYLAWS OF THE ROTARY CLUB OF NORTH BETHESDA BYLAWS OF THE ROTARY CLUB OF NORTH BETHESDA Article I Election of Directors and Officers Section 1 - Appointment of nominating committee. At a meeting of the Board of Directors to be held in the month

More information

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX ARTICLE I - OFFICES ARTICLE II - MEMBERS Section 1: Section 2: Section 3: Section 4: Section 5: Section 6: Section 7: Section 8: Classes of Members

More information

BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) ARTICLE I QUORUM ARTICLE II ORDER OF BUSINESS

BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) ARTICLE I QUORUM ARTICLE II ORDER OF BUSINESS BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40

More information

BYLAWS AND STANDING RULES FLORIDA STATE CHAPTER P.E.O. SISTERHOOD

BYLAWS AND STANDING RULES FLORIDA STATE CHAPTER P.E.O. SISTERHOOD BYLAWS AND STANDING RULES FLORIDA STATE CHAPTER P.E.O. SISTERHOOD Amended May 14, 2016 ARTICLE I CONVENTION OF FLORIDA STATE CHAPTER Section 1. TIME. Florida State Chapter shall convene annually in late

More information

HUNTINGTON BEACH CITY SCHOOL DISTRICT

HUNTINGTON BEACH CITY SCHOOL DISTRICT HUNTINGTON BEACH CITY SCHOOL DISTRICT Educational Center, 20451 Craimer Lane, Huntington Beach, CA 92646, www.hbcsd.us BOARD OF TRUSTEES AGENDA Tuesday, May 17, 2016 I. CALL TO ORDER MEMBERS PRESENT 5:00

More information

Minutes of Regular Meeting

Minutes of Regular Meeting Minutes of Regular Meeting The Board of Trustees Alpine ISD A Regular Meeting of the Board of Trustees of Alpine ISD was held Wednesday, April 19, 2017, beginning at 5:30 PM in the Alpine ISD Administration

More information

BY-LAWS OF HAWAII LAND SURVEYORS ASSOCIATION (HLSA) ARTICLE I

BY-LAWS OF HAWAII LAND SURVEYORS ASSOCIATION (HLSA) ARTICLE I BY-LAWS OF HAWAII LAND SURVEYORS ASSOCIATION (HLSA) ARTICLE I Section 1. Principal Office. The principal office of the corporation shall be maintained at such place in the State of Hawaii, and the corporation

More information

AMENDED BYLAWS NEBRASKA ASSISTED LIVING ASSOCIATION DIVISION BYLAWS ARTICLE I. PURPOSE ARTICLE II. MEMBERSHIP AND MEMBERSHIP RIGHTS AND PRIVILEGES

AMENDED BYLAWS NEBRASKA ASSISTED LIVING ASSOCIATION DIVISION BYLAWS ARTICLE I. PURPOSE ARTICLE II. MEMBERSHIP AND MEMBERSHIP RIGHTS AND PRIVILEGES AMENDED BYLAWS NEBRASKA ASSISTED LIVING ASSOCIATION DIVISION BYLAWS ARTICLE I. PURPOSE The purpose of the Nebraska Assisted Living Association (NALA), a Division of The Nebraska Health Care Association

More information

S A W P A SANTA ANA WATERSHED PROJECT AUTHORITY Sterling Avenue, Riverside, California (951)

S A W P A SANTA ANA WATERSHED PROJECT AUTHORITY Sterling Avenue, Riverside, California (951) S A W P A SANTA ANA WATERSHED PROJECT AUTHORITY 11615 Sterling Avenue, Riverside, California 92503 (951) 354-4220 REGULAR COMMISSION MEETING TUESDAY, DECEMBER 5, 2017 9:30 A.M. AGENDA 1. CALL TO ORDER/PLEDGE

More information

By-Laws Approved: August 20, 2007 Revised: November 9, 2010, February 17, 2012

By-Laws Approved: August 20, 2007 Revised: November 9, 2010, February 17, 2012 By-Laws Approved: August 20, 2007 Revised: November 9, 2010, February 17, 2012 Table of Contents ARTICLE 1: NAME 3 ARTICLE II: MISSION AND AFFILIATION 3 SECTION 1: MISSION 3 SECTION 2: AFFILIATION WITH

More information

Torrance Unified School District Minutes Created: July 14, 2013 at 06:53 PM

Torrance Unified School District Minutes Created: July 14, 2013 at 06:53 PM Torrance Unified School District Created: July 14, 2013 at 06:53 PM Regular Meeting of the Board of Education May 06, 2013 Monday, 07:30 PM Torrance Unified School District 2336 Plaza Del Amo Torrance,

More information

VILLAGE OF FRANKLIN PARK

VILLAGE OF FRANKLIN PARK VILLAGE OF FRANKLIN PARK 9500 W. BELMONT AVENUE FRANKLIN PARK, ILLINOIS 60131 President: Barrett Pedersen TEL. 847-671-4800 Village Clerk: Irene Avitia URL:http://www.vofp.com LEGAL NOTICE PUBLIC NOTICE

More information

BYLAWS OF ARIZONA SENIORS GOLF ASSOCIATION An Arizona non-profit Corporation As Amended and Adopted on January 15, 2015 ARTICLE I OFFICES

BYLAWS OF ARIZONA SENIORS GOLF ASSOCIATION An Arizona non-profit Corporation As Amended and Adopted on January 15, 2015 ARTICLE I OFFICES BYLAWS OF ARIZONA SENIORS GOLF ASSOCIATION An Arizona non-profit Corporation As Amended and Adopted on January 15, 2015 ARTICLE I OFFICES The principal office of the Arizona Seniors Golf Association (

More information

BY-LAWS OF OAKWOOD PARK HOMOWNER S ASSOCIATION

BY-LAWS OF OAKWOOD PARK HOMOWNER S ASSOCIATION BY-LAWS OF OAKWOOD PARK HOMOWNER S ASSOCIATION By-laws are the regulations necessary for the operational procedures of the Association, for governing its own local or internal affairs and its dealings

More information

MINUTES CITY OF CAMARILLO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 2, 2016

MINUTES CITY OF CAMARILLO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 2, 2016 CALL TO ORDER/ROLL CALL MINUTES CITY OF CAMARILLO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 2, 2016 Mayor Morgan called the meeting to order at 5:02 p.m. Councilmembers Present: Staff

More information

A. Mayoral Proclamation Recognizing April2016 As Child Abuse Awareness And Prevention Month. D. Wasilla High School Report- Shyanne Massie

A. Mayoral Proclamation Recognizing April2016 As Child Abuse Awareness And Prevention Month. D. Wasilla High School Report- Shyanne Massie MAYOR Bert L. Cottle COUNCIL David Wilson, Seat A Stuart R. Graham, Seat C Gretchen O'Barr, Deputy Mayor, Seat E Tim Burney, Seat B Colleen Sullivan-Leonard, Seat D Brandon Wall, Seat F WASILLA CITY COUNCIL

More information

Imperial Beach Democratic Club By-Laws. ARTICLE I Name

Imperial Beach Democratic Club By-Laws. ARTICLE I Name Imperial Beach Democratic Club By-Laws ARTICLE I Name The name of this organization shall be Imperial Beach Democratic Club (IBDC) (hereinafter called the Club). The Club is chartered as a geographic club.

More information

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws Warren Elementary Parent-Teacher Organization Francis Howell School District Bylaws Article I - Articles of Organization The Organization exists as an unincorporated association of members within the Francis

More information

BYLAWS OF LAND'S END HOMEOWNER ASSOCIATION ARTICLE I NAME AND LOCATION

BYLAWS OF LAND'S END HOMEOWNER ASSOCIATION ARTICLE I NAME AND LOCATION BYLAWS OF LAND'S END HOMEOWNER ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is LAND'S END HOMEOWNER ASSOCIATION, hereinaf1er referred to as the ' Corporation." The principal office

More information

CONSTITUTION AND BYLAWS METROPOLITAN DENVER DENTAL SOCIETY

CONSTITUTION AND BYLAWS METROPOLITAN DENVER DENTAL SOCIETY CONSTITUTION AND BYLAWS METROPOLITAN DENVER DENTAL SOCIETY April 19, 2016ugust 12, 2015 METROPOLITAN DENVER DENTAL SOCIETY Bylaws Article I Amendments 4 Article II Membership 5 Article III Judicial Procedure

More information

FBI NATIONAL ACADEMY ASSOCIATES, INC. CALIFORNIA CHAPTER CONSTITUTION

FBI NATIONAL ACADEMY ASSOCIATES, INC. CALIFORNIA CHAPTER CONSTITUTION FBI NATIONAL ACADEMY ASSOCIATES, INC. CALIFORNIA CHAPTER PREAMBLE...2 ARTICLE I: NAME...2 ARTICLE II: ORGANIZATION...2 ARTICLE III: MISSION...2 ARTICLE IV: MEMBERS OF THE ASSOCIATION...3 SECTION 1: MEMBERSHIP...3

More information

This affiliate shall be commonly known as, hereafter referred to as the Chapter.

This affiliate shall be commonly known as, hereafter referred to as the Chapter. ARTICLE I. Purpose This organization shall promote a better understanding of: 1a. The current status of laws concerning cannabis (marijuana) in the state of and in the United States at large; 1b. The medical,

More information

REGULAR SCHOOL BOARD MEETING. Naschitti Elementary School, Naschitti, NM September 21, :00 p.m. M I N U T E S

REGULAR SCHOOL BOARD MEETING. Naschitti Elementary School, Naschitti, NM September 21, :00 p.m. M I N U T E S Central Consolidated School District #22 Shiprock Administration Office P.O. Box 1199, Shiprock, New Mexico 87420 Voice: (505) 368-4984 / 598-9684 Fax: (505) 368-5232 Weaving Ancientt Wiisdom and Moderrn

More information

BYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects

BYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects BYLAWS OF SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I Purposes and Objects Section 1. Purposes and Objects. The purpose for which this non-profit corporation is formed is

More information

THE LETHBRIDGE TWINNING SOCIETY

THE LETHBRIDGE TWINNING SOCIETY THE LETHBRIDGE TWINNING SOCIETY Alberta Government Corporate Access Number : 504019381 Registration Date: July 07, 1989 CONSTITUTION AND BY- LAWS AMENDED: April 25, 2008 ARTICLE I : NAME This organization

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017 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 September 12, 2017 The City of Signal Hill appreciates your attendance.

More information

TRI CITY ADULT EDUCATION REGIONAL CONSORTIUM. Special Board Agenda. for. Special Meeting of the Executive Board. June 20, 2017

TRI CITY ADULT EDUCATION REGIONAL CONSORTIUM. Special Board Agenda. for. Special Meeting of the Executive Board. June 20, 2017 TRI CITY ADULT EDUCATION REGIONAL CONSORTIUM Special Board Agenda for Special Meeting of the Executive Board June 20, 2017 14507 Paramount Blvd. Paramount, CA 90723 2017.06.20 TCAEC SPECIAL MEETING AGENDA

More information

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council PART 1. Rules and Procedures Governing City Council Meetings. Section

More information

COMPTON CITY COUNCIL AGENDA 01/02/2019 5:30 PM OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS CONSENT AGENDA

COMPTON CITY COUNCIL AGENDA 01/02/2019 5:30 PM OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS CONSENT AGENDA Members of the public may address the City Council on any item shown on the agenda or matter of the Council s authority after completion of Request to Address the Council Form available in the lobby of

More information

OFFICIAL MEETING MINUTES OF THE PALM BEACH COUNTY COMMISSION ON ETHICS PALM BEACH COUNTY, FLORIDA JULY 9, 2015

OFFICIAL MEETING MINUTES OF THE PALM BEACH COUNTY COMMISSION ON ETHICS PALM BEACH COUNTY, FLORIDA JULY 9, 2015 OFFICIAL MEETING MINUTES OF THE PALM BEACH COUNTY COMMISSION ON ETHICS PALM BEACH COUNTY, FLORIDA JULY 9, 2015 THURSDAY COMMISSION CHAMBERS 1:34 P.M. GOVERNMENTAL CENTER I. CALL TO ORDER II. ROLL CALL

More information

BOARD MEETING MINUTES GREEN VALLEY RANCH RECREATION CENTER JANUARY 24, 2008

BOARD MEETING MINUTES GREEN VALLEY RANCH RECREATION CENTER JANUARY 24, 2008 BOARD MEETING MINUTES GREEN VALLEY RANCH RECREATION CENTER JANUARY 24, 2008 I. ESTABLISH A QUORUM Four of the seven Directors needed. T.J. Stone called the meeting to order at 5:30 p.m. A quorum was established

More information

SAN GABRIEL CITY COUNCIL SPECIAL MEETING CONFERENCE ROOM A at CITY HALL 425 South Mission Drive, San Gabriel, California

SAN GABRIEL CITY COUNCIL SPECIAL MEETING CONFERENCE ROOM A at CITY HALL 425 South Mission Drive, San Gabriel, California SAN GABRIEL CITY COUNCIL SPECIAL MEETING CONFERENCE ROOM A at CITY HALL 425 South Mission Drive, San Gabriel, California TUESDAY, AUGUST 21, 2012 5:00 P.M. AGENDA 1. CALL TO ORDER 2. ATTENDANCE: COSTANZO,

More information

RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting December 11, 2018

RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting December 11, 2018 RECORD OF PROCEEDINGS West Metro Fire Protection District Board of Directors Meeting December 11, 2018 I. CALL TO ORDER The regular meeting of the West Metro Fire Protection District board of directors

More information

THE STATE OF TEXAS COUNTY OF CAMERON

THE STATE OF TEXAS COUNTY OF CAMERON THE STATE OF TEXAS COUNTY OF CAMERON BE IT REMEMBERED on the 13 th day of April 2006, there was conducted a SPECIAL Meeting of the Cameron County Regional Mobility Authority, Texas, at the Brownsville

More information

BYLAWS OF THE INTERMEDIATE LAKE ASSOCIATION, LLC Adopted August 11, 2018

BYLAWS OF THE INTERMEDIATE LAKE ASSOCIATION, LLC Adopted August 11, 2018 BYLAWS OF THE INTERMEDIATE LAKE ASSOCIATION, LLC Adopted August 11, 2018 Table of Contents Article I. Name and Purpose... 3 1.1 Name... 3 1.2 Purposes... 3 Article II. Membership... 3 2.1 Eligibility for

More information

RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting November 17, 2015

RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting November 17, 2015 RECORD OF PROCEEDINGS West Metro Fire Protection District Board of Directors Meeting November 17, 2015 I. CALL TO ORDER The regular meeting of the West Metro Fire Protection District board of directors

More information

FBI NATIONAL ACADEMY ASSOCIATES, INC. CALIFORNIA CHAPTER CONSTITUTION

FBI NATIONAL ACADEMY ASSOCIATES, INC. CALIFORNIA CHAPTER CONSTITUTION FBI NATIONAL ACADEMY ASSOCIATES, INC. CALIFORNIA CHAPTER PREAMBLE... 2 ARTICLE I: NAME... 2 ARTICLE II: ORGANIZATION... 2 ARTICLE III: MISSION... 2 ARTICLE IV: MEMBERS OF THE ASSOCIATION... 3 SECTION 1:

More information

Constitution & Bylaws of the New York State Association of Auxiliary Police, Inc

Constitution & Bylaws of the New York State Association of Auxiliary Police, Inc of the New York State TABLE OF CONTENTS Page ARTICLE I Name 2 ARTICLE II Purpose and Objective 2 ARTICLE III Membership 2 Requirements 2 Membership Designations 2 ARTICLE IV Dues 3 ARTICLE V Executive

More information

BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016

BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016 BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016 ARTICLE I. NAME AND OFFICES The name of the corporation is Fripp Island Community Centre, Inc., a South Carolina

More information

BEVERLY-VERMONT COMMUNITY LAND TRUST BYLAWS. ARTICLE I: Name ARTICLE II: Statement of Purpose ARTICLE III: Principal Office...

BEVERLY-VERMONT COMMUNITY LAND TRUST BYLAWS. ARTICLE I: Name ARTICLE II: Statement of Purpose ARTICLE III: Principal Office... BEVERLY-VERMONT COMMUNITY LAND TRUST BYLAWS ARTICLE I: Name... 2 ARTICLE II: Statement of Purpose... 2 ARTICLE III: Principal Office... 2 ARTICLE IV: Nonpartisan Activities... 3 ARTICLE V: Dedication of

More information

BY-LAWS THE 20 RIFLE & PISTOL CLUB, INC.

BY-LAWS THE 20 RIFLE & PISTOL CLUB, INC. Revised 4/9/2015 BY-LAWS THE 20 RIFLE & PISTOL CLUB, INC. 1 ARTICLE I ( NAME, MAILING AND LOCATION ) The name of this corporation to be The 20 Rifle & Pistol Club, Inc. SECTION II.The address of the registered

More information