Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Size: px
Start display at page:

Download "Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings"

Transcription

1 Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings MEETING DATE: TYPE OF AGENDA ITEM: May 16, 2017 Regular Timed Consent DEPARTMENT: Clerk of the Board APPROVING PARTY: Heather Foster, Clerk Recorder PHONE NUMBER: AGENDA ITEM: Appointment to the Cemetery District #5. SUPPORTIVE DOCUMENTS ATTACHED: Memo Resolution Agreement Other Application, expiring terms list and roster BACKGROUND INFORMATION: This appointment is to fill an upcoming expiring term. FUNDING SOURCE: GENERAL FUND IMPACT: No General Fund Impact OTHER FUND: AMOUNT: $ N/A ARE ADDITIONAL PERSONNEL REQUIRED? IS THIS ITEM ALLOCATED IN THE BUDGET? Yes No Yes, No IS A BUDGET TRANSFER REQUIRED? Yes No SPACE BELOW FOR CLERK S USE BOARD ACTION: Approved Approved as amended Adopted Adopted as amended Denied Other No Action Taken COMMENTS: Set public hearing For: Direction to: Referred to: Continued to: Authorization given to: Resolution 2017 Agreement 2017 Ordinance Vote: Ayes: Noes: Abstain: Absent: By Consensus CLERK TO THE BOARD DATE

2 05 / 11 / 2017

3 SIERRA COUNTY Clerk-Recorder P.O. Drawer D Downieville, California Telephone (530) Fax (530) Heather Foster Clerk-Recorder LIST OF APPOINTIVE TERMS EXPIRING IN 2017 On or before December 31 of each year, each legislative body shall prepare an appointments list of all regular and ongoing boards, commissions, and committees which are appointed by the legislative body of the local agency. The appointees' list shall contain a list of all appointive terms which will expire during the 2017 Calendar Year, with the name of the incumbent appointee, the date of appointment, the date the term expires, and the necessary qualifications for the position. AREA 4 AGENCY ON AGING ADVISORY CO UNCIL - Resident of County- Three (3) Expiring Ter ms Name Aooointment Date Aool ication Deadline Exoiration Date Vacant N/A N/A June 30, Vacant N/A N/A June 30, Vacant N/A N/A June 30, Name Dale Teubert CEMETERY DI STRICT #5 - Resident of District - Two (2) Expiring Terms (Sattley, Sierraville, Summer Family Private C emetery) Name Aooointment Date Application Deadline Exoiration Date Gretchen Selfridge June 18,20 13 May 8, 2017 May 30, 2017 Vacant NIA May May 30,20 17 DOWNIEVILLE FIRE PROTECTION DISTRICT - Resident of County - Two (2) Expiring Terms :!'-Lame Aooointment Date Aoolication Deadline Exoiration Date Irving Christensen December 2, 2014 March 13,2017 March 31,2017 Michael Galan October I, March 13, March 31,20 17 LONG VALLEY GROUNDWATER MANAGEMENT DISTRICT(JPA) - Resident and Landowner of County One I Ex irin Terms James Loverin MENTAL HEALTH BOARD - Resident of District - Two (2) Expiring Terms.J:iame Appointment Date Aoolication Deadline Exoiration Date Jason Purvis October 18, 2016 April1 0,2017 Apri130, Sara Wright May 6, 2014 Aprill0, 2017 April 30, NEVADA-SIERRA REGIONAL IN HOME SUPPORTIVE SERVICES (JPA)- Resident of County - Two (2) E xpmng.. T erm Name Appointment Date Application Deadline Exoiration Date Vacant N/A N/A One Year Term Vacant N/A NIA Two Year Term

4 PLUMAS-SIERRA COUNTY FAIR BOARD OF DIRECTORS- Resident ofcoun -One 1 Ex iring Tenn Name A ointment Date A lication Deadline SIERRA COUNTY (CALPINE) WATERWORKS DISTRICT #1-Resident of County- Three (3) Expir ingtenns Name Aooointment Date Aoolication Deadline Expiration Date Christine Lindberg May 7, 2013 March 13, 2017 March 31,2017 Salli Wise March 17, 2015 March 13,2017 March 31,2017 Patrick Blide November 2, 2010 March 13,2017 March 31, 2017 SIERRA VALLEY GROUNDWATER MANAGEMENT DISTRICT- Resident and Landowner of County- One 1 Ex irin Tenns Anyone wishing to apply for any of the abo:ve positions may request an application from the County Clerk's Office, P.O. Drawer D, Downieville, CA, at 530~ or access our website at under Board of Supervisors. Applications must be received in the County Clerk's Office by 4:00 p.m. on the stated deadline for each position. Postmarks are not accepted. - 2-

5 Term Term Expiration Expiration Committee Name Member Name Position Date Year Cemetery District#5 COPREN; WILLIAM G TRUSTEE 5/30/ Cemetery District #5 MC KINNEY, KIM TRUSTEE 5/30/ Cemetery District #5 VACANT TRUSTEE 5/30/ Cemetery District #5 SELFRIDGE, GRETCHEN SECRETARYITRUSTEE 5/30/ Cemetery District #5 VOKEL, MONICA TRUSTEE 5/30/

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings MEETING DATE: January 16, 2018 DEPARTMENT: Clerk Recorder APPROVING PARTY: Heather Foster PHONE NUMBER: 530 289 3295 TYPE OF

More information

HOW TO PLACE A MEASURE ON THE BALLOT

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

More information

APPENDIX B RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CLARA ESTABLISHING ADDITIONAL RULES OF PROCEDURE

APPENDIX B RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CLARA ESTABLISHING ADDITIONAL RULES OF PROCEDURE APPENDIX B RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CLARA ESTABLISHING ADDITIONAL RULES OF PROCEDURE WHEREAS, Government Code Section 25003 provides that the Board of Supervisors may

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: Subject: Department: Meeting Date Requested: Contact: Phone: Regular Agenda Consent Agenda Department Summary:

More information

APPLICATION FOR APPOINTMENT TO CITY BOARDS/COMMITTEES/AND COMMISSIONS

APPLICATION FOR APPOINTMENT TO CITY BOARDS/COMMITTEES/AND COMMISSIONS City of Sebastopol The City of Sebastopol invites interested citizens to volunteer and apply for one (1) opening on the Sonoma County Library Commission for a Representative from Sebastopol. The Sonoma

More information

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

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

More information

County of Santa Cruz

County of Santa Cruz County of Santa Cruz 0077 BOARD OF County of Santa Cruz 701 Ocean St Santa Cruz, CA 95060 ELECTIONS DEPARTMENT 701 OCEAN STREET, ROOM 210, SANTA CRUZ, CA 950604076 (831) 454-2060 FAX: (831) 454-2445. TDD:

More information

COUNTY OF SACRAMENTO CALIFORNIA

COUNTY OF SACRAMENTO CALIFORNIA COUNTY OF SACRAMENTO CALIFORNIA Control No.: PLNP2011-00183 Type: ZOB TO: FROM: SUBJECT: CONTACT: BOARD OF SUPERVISORS COUNTY PLANNING COMMISSION COMMUNITY PLANNING AND DEVELOPMENT DEPARTMENT AN AMENDMENT

More information

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

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

More information

1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 11, 2004

1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 11, 2004 1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES Rancho Santa Fe FPD Training Room 4S Ranch Fire Station - 16930 Four Gee San Diego, California 92127 Meeting Called

More information

City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda June 27, :00 P.M.

City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda June 27, :00 P.M. City of Greenfield Arroyo Seco Groundwater Sustainability Agency 599 El Camino Real Greenfield, CA 93927 Meeting Agenda June 27, 2017 4:00 P.M. Your courtesy is requested to help our meeting run smoothly.

More information

How to Place a Measure on the Ballot

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

More information

BOARD OF SUPERVISORS Yolo County, California

BOARD OF SUPERVISORS Yolo County, California BOARD OF SUPERVISORS Yolo County, California To: Comm. Svcs. County Counsel CONSENT CALENDAR Excerpt of Minute Order No. 16-159 Item No. 9, of the Board of Supervisors meeting of November 8, 2016. MOTION:

More information

The County of Yuba B O A R D OF S U P E R V I S O R S

The County of Yuba B O A R D OF S U P E R V I S O R S The County of Yuba B O A R D OF S U P E R V I S O R S SUMMARY OF PROCEEDINGS DECEMBER 13, 2005 All meetings are located at: Yuba County Government Center Board Chambers 915 Eighth Street, Suite 109A Marysville,

More information

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530)

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530) APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA 95728 TELEPHONE (530) 426-3456 FAX (530) 426-3460 Minutes of the Special Meeting of the Board of Directors Held: May

More information

COUNTY OF SONOMA AGENDA ITEM SUMMARY REPORT

COUNTY OF SONOMA AGENDA ITEM SUMMARY REPORT COUNTY OF SONOMA AGENDA ITEM SUMMARY REPORT Department: Community Development Commission Contact: Phone: Board Date: Carol Turner (707) 565-7520 4/07/09 Clerk of the Board Use Only Meeting Date Held Until

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

PERSONNEL COMMITTEE AGENDA SPECIAL MEETING: APRIL 11, 2018 Time: 7:45 a.m. HACA Board Room, Atherton Street, Hayward, CA 94541

PERSONNEL COMMITTEE AGENDA SPECIAL MEETING: APRIL 11, 2018 Time: 7:45 a.m. HACA Board Room, Atherton Street, Hayward, CA 94541 22941 Atherton Street, Hayward, CA 94541 Tel. 510.538.8876 TDD 510.727.8551 Fax 510.886.7058 PERSONNEL COMMITTEE AGENDA SPECIAL MEETING: APRIL 11, 2018 Time: 7:45 a.m. HACA Board Room, 22941 Atherton Street,

More information

RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS

RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS The Douglas County Board of Commissioners shall adhere to Nebraska Statutes which govern meeting sessions, joint sessions 23-153, special

More information

AGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present.

AGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present. Spreckels Memorial District SPECIAL MEETING OF THE BOARD OF DIRECTORS Wednesday December 21, 2016 6:30pm Spreckels Veterans Memorial Building, 5th & Llano, Spreckels, CA 93962 AGENDA Agenda order may be

More information

AGENDA. Board Term Vacant Workability Rep SUHSD Natalie Hoy FNRC Rep Enterprise

AGENDA. Board Term Vacant Workability Rep SUHSD Natalie Hoy FNRC Rep Enterprise SPECIAL EDUCATION LOCAL PLAN AREA COMMUNITY ADVISORY COMMITTEE October 19, 2016 12:00 p.m. SELPA Conference Room, 1524 Magnolia Avenue, Redding, CA 96001 Board Members of the CAC: AGENDA Name Robert Brown

More information

ti) CALIFORNIA COMMUNITY COLLEGES CHANCELLOR S OFFICE 1102 Q STREET SACRAMENTO, CA (916)

ti) CALIFORNIA COMMUNITY COLLEGES CHANCELLOR S OFFICE 1102 Q STREET SACRAMENTO, CA (916) STATE OF CALIFORNIA CALIFORNIA COMMUNITY COLLEGES CHANCELLOR S OFFICE 1102 Q STREET SACRAMENTO, CA 95811-6549 (916) 445-8752 HTTP://WWW.CCCCO.EDU Election Waiver Request (Ed. Code, 72036, 72036.5) Community

More information

Shasta-Tehama-Trinity Joint Community College District. Application for Independent Citizens Bond Oversight Committee

Shasta-Tehama-Trinity Joint Community College District. Application for Independent Citizens Bond Oversight Committee Shasta-Tehama-Trinity Joint Community College District Application for Independent Citizens Bond Oversight Committee Completed applications are to be mailed or hand-delivered to: Shasta-Tehama-Trinity

More information

TRINITY COUNTY. Board Item Request Form Phone

TRINITY COUNTY. Board Item Request Form Phone County Contract No. Department County Counsel TRINITY COUNTY 7.03 Board Item Request Form 2011-06-07 Contact Derek Cole Phone 623-1382 Reqested Agenda Location County Matters Requested Board Action: Waive

More information

November 6, 2018 Governing Board Member Election Page 2

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

More information

COUNTY OF SAN DIEGO BEHAVIORAL HEALTH ADVISORY BOARD BYLAWS. ARTICLE I Purpose and Authority

COUNTY OF SAN DIEGO BEHAVIORAL HEALTH ADVISORY BOARD BYLAWS. ARTICLE I Purpose and Authority COUNTY OF SAN DIEGO BEHAVIORAL HEALTH ADVISORY BOARD BYLAWS Section A: Establishing Authority ARTICLE I Purpose and Authority On December 2, 2014, the San Diego County Board of Supervisors established

More information

OHLONE COMMUNITY COLLEGE DISTRICT Mission Boulevard Fremont, CA Meeting Location: Child Development Center (Fremont Main Campus)

OHLONE COMMUNITY COLLEGE DISTRICT Mission Boulevard Fremont, CA Meeting Location: Child Development Center (Fremont Main Campus) OHLONE COMMUNITY COLLEGE DISTRICT 43600 Mission Boulevard Fremont, CA 94539 Meeting Location: Child Development Center (Fremont Main Campus) Minutes of Board Meeting Page 1 of 5 Pages UNADOPTED Members

More information

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING AGENDA ITEM # 5.1. RIO VISTA CITY COUNCIL MAYOR NORMAN RICHARDSON VICE MAYOR RONALD KOTT COUNCIL MEMBER CONSTANCE BOULWARE COUNCIL MEMBER HOPE COHN COUNCIL MEMBER DONALD ROOS REGULAR MEETING MINUTES TUESDAY,

More information

REAPPOINT MARIA VELASQUEZ, AND DR. JAMES WILLIAMS TO THE STANISLAUS COUNTY ClllLDREN'S COUNCIL TO THREE YEAR TERMS ENDING ON JUNE 30, 2006

REAPPOINT MARIA VELASQUEZ, AND DR. JAMES WILLIAMS TO THE STANISLAUS COUNTY ClllLDREN'S COUNCIL TO THREE YEAR TERMS ENDING ON JUNE 30, 2006 DEPT: Board of Supervisors Urgent THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY Routine ~X~_ CEO Concurs with Recommendation YES---.X. NO (Information Attached) BOARDAGENDA#_*~A~-7~1~

More information

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

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

More information

CITY OF GLENDALE CALIFORNIA REPORT TO CITY COUNCIL

CITY OF GLENDALE CALIFORNIA REPORT TO CITY COUNCIL FORM CM-36 CITY OF GLENDALE CALIFORNIA REPORT TO CITY COUNCIL January 11, 2005 AGENDA ITEM Discussion ofpossible appointment of an individual to fill the vacancy created by the departure ofcouncil Member

More information

Stanislaus Animal Services Agency

Stanislaus Animal Services Agency Stanislaus Animal Services Agency Thursday, December 15, 2011 at 9:00am Animal Services Conference Room 3647 Cornucopia Way Modesto, CA 95358 S t a n i s l a u s A n i m a l S e r v i c e s A g e n c y

More information

STAFF REPORT SUBJECT: APPOINTMENTS TO THE CITIZEN OVERSIGHT COMMITTEE - STREET BONDS (MEASURE K-14)

STAFF REPORT SUBJECT: APPOINTMENTS TO THE CITIZEN OVERSIGHT COMMITTEE - STREET BONDS (MEASURE K-14) STAFF REPORT TO: FROM: HONORABLE MAYOR AND CITY COUNCIL ROBERT PERRAULT, CITY MANAGER SUBJECT: APPOINTMENTS TO THE CITIZEN OVERSIGHT COMMITTEE - STREET BONDS (MEASURE K-14) BACKGROUND On November 4, 2014

More information

RESOLUTION NO. BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA * * * * * *

RESOLUTION NO. BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA * * * * * * RESOLUTION NO. BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA * * * * * * RESOLUTION SPECIFYING STANDING RULES FOR COUNTY BOARDS, COMMISSIONS, AND ADVISORY COMMITTEES RESOLVED, by the Board

More information

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017 City Hall 555 Santa Clara Street Vallejo, CA 94590 AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017 Roberto Cortez, Chair Robert Schussel, Vice-Chair Marvin

More information

STATE ETHICS COMMISSION 45 CALVERT STREET, 3 RD FLOOR ANNAPOLIS, MARYLAND /

STATE ETHICS COMMISSION 45 CALVERT STREET, 3 RD FLOOR ANNAPOLIS, MARYLAND / STATE ETHICS COMMISSION 45 CALVERT STREET, 3 RD FLOOR ANNAPOLIS, MARYLAND 21401 410-260-7770 / 1-877-669-6085 June 21, 2017 TO: SUBJECT: Officials, Agents and Applicants Prince George's County Zoning Ethics,

More information

RESOLUTION NO BE IT RESOLVED BY THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, as follows:

RESOLUTION NO BE IT RESOLVED BY THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, as follows: RESOLUTION NO. 1529 A RESOLUTION OF THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, CALLING A SPECIAL ELECTION IN ORDER TO SUBMIT TO THE QUALIFIED ELECTORS OF THE DISTRICT

More information

FY 17 GUIDE FOR SPECIAL DEPENDENT DISTRICTS BEGINNING THE NEW FISCAL YEAR AND OTHER TOPICS

FY 17 GUIDE FOR SPECIAL DEPENDENT DISTRICTS BEGINNING THE NEW FISCAL YEAR AND OTHER TOPICS FY 17 GUIDE FOR SPECIAL DEPENDENT DISTRICTS BEGINNING THE NEW FISCAL YEAR AND OTHER TOPICS Board of County Lesley Les Miller, Chair Victor D. Crist, Vice Chair Kevin Beckner Ken Hagan Al Higginbotham Sandra

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES February 13, 2018

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES February 13, 2018 CALL TO ORDER LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY Vice MayorNice Chair Crist called the meeting of the Lancaster City Council/Successor Agency/Financing/

More information

Cabarrus County Voluntary Agricultural District Application Instructions: Please complete the form as completely and accurately as possible. If map an

Cabarrus County Voluntary Agricultural District Application Instructions: Please complete the form as completely and accurately as possible. If map an Cabarrus County Voluntary Agricultural District Application Instructions: Please complete the form as completely and accurately as possible. If map and parcel number is unknown, please list property owners

More information

BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION

BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION Section 1. Section 2.64 of the Golden Municipal Code establishes the Public Art Commission and authorizes it

More information

Excerpt from the Bylaws of the. TEXAS ASSOCIATION OF SCHOOL BOARDS, INC. (As last amended on October 7, 2017) ARTICLE VI. BOARD OF DIRECTORS

Excerpt from the Bylaws of the. TEXAS ASSOCIATION OF SCHOOL BOARDS, INC. (As last amended on October 7, 2017) ARTICLE VI. BOARD OF DIRECTORS Excerpt from the Bylaws of the TEXAS ASSOCIATION OF SCHOOL BOARDS, INC. (As last amended on October 7, 2017) ARTICLE VI. BOARD OF DIRECTORS SECTION 1. ASSOCIATION REGIONS. The Association Regions shall

More information

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California MINUTES Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California 95814 The Commission convened for its regularly scheduled meeting at 1:30 p.m. on Friday,, at

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES August 14, 2018

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES August 14, 2018 LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY CALL TO ORDER Mayor/Chair Parris called the meeting of the Lancaster City Council/Successor Agency/Financing/

More information

2. Motion by Member Frye, first by Member Peck, seconded by Member Myers that the board convene to discuss the following:

2. Motion by Member Frye, first by Member Peck, seconded by Member Myers that the board convene to discuss the following: BIG VALLEY JOINT UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES BOARD MEETING MINUTES Wednesday, June 22th, 2016 5:00 pm Closed Session 6:00 pm Open to Public Session Big Valley High School Media Center 400

More information

RULES OF THE CITY COUNCIL CITY OF EAGLE POINT

RULES OF THE CITY COUNCIL CITY OF EAGLE POINT RULES OF THE CITY COUNCIL CITY OF EAGLE POINT COUNCIL MEETINGS 1. Regular Council Meetings. The Council shall hold two regular meetings, on the second and fourth Tuesday of each month, except in those

More information

1001 Roberts Lane Charlene Battles, Trustee. (661) FAX (661) Monte Gardner, Trustee

1001 Roberts Lane Charlene Battles, Trustee. (661) FAX (661) Monte Gardner, Trustee PAUL MILLER BOARD OF TRUSTEES District Superintendent Ken Berckes, President E-mail pamiller@beardsley.k12.ca.us Teri Andersen, Clerk 1001 Roberts Lane Charlene Battles, Trustee Bakersfield, CA 93308 Jason

More information

NOTICE OF FACILITIES AND PLANNING COMMITTEE MEETING

NOTICE OF FACILITIES AND PLANNING COMMITTEE MEETING NOTICE OF FACILITIES AND PLANNING COMMITTEE MEETING NOTICE IS HEREBY GIVEN that the San Lorenzo Valley Water District has called a regular meeting of the Facilities & Planning Committee to be held Tuesday,

More information

June 5, 2018, Consolidated Statewide Direct Primary Election Overall Calendar

June 5, 2018, Consolidated Statewide Direct Primary Election Overall Calendar Office Begin Date End Date E-Date(s) Event or Action Description Code Provision(s) 10/31/2017 12/25/2017* E-217 - E-162 SIGNATURES IN LIEU OF CAEC 8106; SFMEC FILING FEES 205, 230 Board of June 5, 2018,

More information

Candidate s Guide to the Regular City Election

Candidate s Guide to the Regular City Election Candidate s Guide to the Regular City Election November 5, 2013 Prepared by the Office of the Iowa Secretary of State (515) 281-0145 sos@sos.iowa.gov http://sos.iowa.gov/elections/candidates/index.html

More information

Constitution of the Administrative/Professional Council

Constitution of the Administrative/Professional Council Constitution of the Administrative/Professional Council ARTICLE I: Name The name of the organization shall be the Administrative/Professional Council of Illinois State University. ARTICLE II: Purpose The

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT SEPTEMBER 21, 2017 AGENDA ITEM 7.B: PL17-0123 HOTEL

More information

INSTRUCTIONS FOR QUALIFYING

INSTRUCTIONS FOR QUALIFYING INSTRUCTIONS FOR QUALIFYING State offices qualify with the Alabama Democratic Party in Montgomery. County offices qualify with the Democratic County Chair. 1) Fill out the Statement of Economic Interests.

More information

Fort Ord Reuse Authority. BOARD OF DIRECTORS WORKSHOP Friday, February 10, Minutes

Fort Ord Reuse Authority. BOARD OF DIRECTORS WORKSHOP Friday, February 10, Minutes 1. CALL TO ORDER AND ROLL CALL Fort Ord Reuse Authority 100 12 th Street, Building 2880, Marina, CA 93933 Phone: (831) 883-3672 Fax: (831) 883-3675 www.fora.org BOARD OF DIRECTORS WORKSHOP Friday, February

More information

PROCEDURES FOR NOMINATION OF CANDIDATES BY CAUCUS

PROCEDURES FOR NOMINATION OF CANDIDATES BY CAUCUS PROCEDURES FOR NOMINATION OF CANDIDATES BY CAUCUS For Use by Clerks Rev. January 2007 Wisconsin Government Accountability Board P.O. Box 7984 Madison, WI 53707-7984 Phone: (608) 266-8005 FAX: (608) 267-0500

More information

ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE. Adopted January, 2015

ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE. Adopted January, 2015 ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE Adopted January, 2015 Albemarle County Board of Supervisors Rules of Procedures Table of Contents A. Board Members 1 B. Officers 1 C. Clerk and

More information

PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA

PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA Public Utilities Commission Building 525 Golden Gate Ave., 2 nd Floor Yosemite Conference Room San Francisco, CA

More information

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530)

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530) APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA 95728 TELEPHONE (530) 426-3456 FAX (530) 426-3460 Minutes of the Regular Meeting of the Board of Directors Held: August

More information

Congratulations on your decision to run for office!

Congratulations on your decision to run for office! Congratulations on your decision to run for office! Enclosed in the packet of materials you will find the following: Positions Open. This sheet lists the positions open for the general election and the

More information

VALLEY CLEAN ENERGY ALLIANCE

VALLEY CLEAN ENERGY ALLIANCE VALLEY CLEAN ENERGY ALLIANCE Staff Report Item 12 TO: FROM: SUBJECT: Valley Clean Energy Alliance Board of Directors Mitch Sears, Sustainability Manager, City of Davis Fiscal and Treasury Services Agreement

More information

Now Accepting Nominations for 2019 Board of Directors Election

Now Accepting Nominations for 2019 Board of Directors Election Now Accepting Nominations for 2019 Board of Directors Election Volunteer to serve on the NACM BCS Intermountain Arizona Board of Directors Board Director Nomination The NACM Nominating Committee is accepting

More information

BY-LAWS OF THE AFFORDABLE HOUSING ADVISORY COMMITTEE CITY OF TALLAHASSEE

BY-LAWS OF THE AFFORDABLE HOUSING ADVISORY COMMITTEE CITY OF TALLAHASSEE BY-LAWS OF THE AFFORDABLE HOUSING ADVISORY COMMITTEE CITY OF TALLAHASSEE ARTICLE I - NAME AND AUTHORIZATION A. NAME The name of the Committee shall be the Affordable Housing Advisory Committee herein after

More information

Action Public comment will be received on all Action Items 1. Consider Adoption of March 21, 2018 Committee Meeting Minutes

Action Public comment will be received on all Action Items 1. Consider Adoption of March 21, 2018 Committee Meeting Minutes This meeting is not subject to Brown Act noticing requirements. The agenda is subject to change. Public Outreach Committee Members: Jeanne Byrne, Chair Molly Evans Brenda Lewis Alternate: Robert S. Brower,

More information

CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA

CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA City Council Chambers 1015 Chittenden Avenue Corcoran, CA 93212 Monday, March 19, 2012 6:00 P.M. Public Inspection: A detailed

More information

SILVER LAKE PROPERTY OWNERS ASSOCIATION BYLAWS

SILVER LAKE PROPERTY OWNERS ASSOCIATION BYLAWS SILVER LAKE PROPERTY OWNERS ASSOCIATION BYLAWS Board Approved, January 21, 2009 Adopted at May 23, 1991 Association Meeting Changes adopted on February 9, 2000 Changes to be adopted May 2009 at Membership

More information

SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California (530) (800) (530) FAX

SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California (530) (800) (530) FAX SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California 96001-1673 (530) 225-5557 (800) 479-8009 (530) 225-5189 FAX AMENDED AGENDA Supervisor David A. Kehoe, District 1 Supervisor

More information

RECALL ELECTIONS. Summary. Procedures

RECALL ELECTIONS. Summary. Procedures RECALL ELECTIONS Summary Wisconsin law permits voters to recall elected officials under certain circumstances. Recall is an opportunity for voters to require elected officials to stand for election before

More information

BISHOP PAIUTE TRIBE TRIBAL ADULT GUARDIANSHIP ORDINANCE

BISHOP PAIUTE TRIBE TRIBAL ADULT GUARDIANSHIP ORDINANCE BISHOP PAIUTE TRIBE TRIBAL ADULT GUARDIANSHIP ORDINANCE 2012-04 Adopted May 10, 2012 This Ordinance shall be known as the Tribal Adult Guardianship Ordinance and once adopted by the Bishop Paiute Tribal

More information

CAMPAIGN REGISTRATION STATEMENT STATE OF WISCONSIN GAB-1

CAMPAIGN REGISTRATION STATEMENT STATE OF WISCONSIN GAB-1 CAMPAIGN REGISTRATION STATEMENT STATE OF WISCONSIN GAB-1 FOR OFFICE USE ONLY IF A CANDIDATE DOES NOT FILE THIS STATEMENT BY THE DEADLINE FOR FILING NOMINATION PAPERS, THE CANDIDATE S NAME WILL NOT BE PLACED

More information

CHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE

CHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE CHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE WE, THE PEOPLE OF THE TOWN OF MANHATTAN, COUNTY OF GALLATIN, STATE OF MONTANA, in accordance with Article XI, Section 5 of the Constitution of Montana,

More information

WHEREAS, pursuant to the California Community Redevelopment Law (Health and

WHEREAS, pursuant to the California Community Redevelopment Law (Health and Oversight Board Meeting: August 16, 2012 Santa Monica, California RESOLUTION NO. (SAS) Oversight Board A RESOLUTION OF THE SANTA MONICA REDEVELOPMENT SUCCESSOR AGENCY OVERSIGHT BOARD APPROVING AND ADOPTING

More information

The Board of Supervisors

The Board of Supervisors The Board of Supervisors Nevada County Citizen s Academy Monday, November 21 th, 2016 5:00 PM to 7:30 PM Eric Rood Administrative Center Board Chambers 950 Maidu Ave Nevada City, CA 95959 Facilitator:

More information

1 t; 'ON"\~ RESOLUTION #01-35 SETTIN'G OF THE SPECIAL TAX FOR FISCAL YEAR FOR THE CARMELVALLEY FIRE PROTECTION DISTRICT

1 t; 'ON\~ RESOLUTION #01-35 SETTIN'G OF THE SPECIAL TAX FOR FISCAL YEAR FOR THE CARMELVALLEY FIRE PROTECTION DISTRICT 1 t; 'ON"\~ Carmel Valley Fire Protection District RESOLUTION #01-35 SETTIN'G OF THE SPECIAL TAX FOR FISCAL YEAR 2001-2002 FOR THE CARMELVALLEY FIRE PROTECTION DISTRICT WHEREAS, the Cannel Valley Fire

More information

City of Coolidge Youth Council Application

City of Coolidge Youth Council Application 1 Table of Contents Youth Council Application Form 3 Oath of Office for Youth Council members 6 City of Coolidge Youth Council By-Laws..6 City of Coolidge Youth Council Mission Statement..11 2 City of

More information

TENNESSEE FEDERATION OF REPUBLICAN WOMEN BYLAWS REVISED OCTOBER 21, 2017

TENNESSEE FEDERATION OF REPUBLICAN WOMEN BYLAWS REVISED OCTOBER 21, 2017 TENNESSEE FEDERATION OF REPUBLICAN WOMEN BYLAWS REVISED OCTOBER 21, 2017 1 TENNESSEE FEDERATION OF REPUBLICAN WOMEN BYLAWS ARTICLE I NAME The name of this organization shall be TENNESSEE FEDERATION OF

More information

EXCERPTS FROM JOINT EXERCISE OF POWERS AGREEMENT. establishing the SALINAS VALLEY BASIN GROUNDWATER SUSTAINABILITY AGENCY

EXCERPTS FROM JOINT EXERCISE OF POWERS AGREEMENT. establishing the SALINAS VALLEY BASIN GROUNDWATER SUSTAINABILITY AGENCY EXCERPTS FROM JOINT EXERCISE OF POWERS AGREEMENT establishing the SALINAS VALLEY BASIN GROUNDWATER SUSTAINABILITY AGENCY 1 Section 6.1 Board Of Directors. Article VI: Directors And Officers The Agency

More information

Mayor and Members of the City Council President and Members of the Board of Directors of the Estero Municipal Improvement District (EMID)

Mayor and Members of the City Council President and Members of the Board of Directors of the Estero Municipal Improvement District (EMID) DATE: October 4, 2016 TO: VIA: FROM: SUBJECT: Mayor and Members of the City Council President and Members of the Board of Directors of the Estero Municipal Improvement District (EMID) Kevin M. Miller,

More information

SILVER KNOLLS COMMUNITY ORGANIZATION, INC. BYLAWS. Board Approved, January 21, 2009

SILVER KNOLLS COMMUNITY ORGANIZATION, INC. BYLAWS. Board Approved, January 21, 2009 SILVER KNOLLS COMMUNITY ORGANIZATION, INC. BYLAWS Board Approved, January 21, 2009 Adopted at May 23, 1991 SLPOA Meeting Changes adopted on February 9, 2000 Changes adopted July 2017 ARTICLE I NAME AND

More information

SELECT COMMITTEE ON LEGISLATIVE ETHICS Alaska State Legislature THE ADVISOR. June 2008

SELECT COMMITTEE ON LEGISLATIVE ETHICS Alaska State Legislature THE ADVISOR. June 2008 SELECT COMMITTEE ON LEGISLATIVE ETHICS Alaska State Legislature THE ADVISOR June 2008 Committee Members: Chair Herman G. Walker, Jr, Senator Gary Stevens, Senator Con Bunde, Representative Bob Roses, Representative

More information

LIBRARY COMMISSION AGENDA REGULAR MEETING Monday, July 11, 2016 at 5:30 p.m. Santa Rosa City Council Chambers, 100 Santa Rosa Avenue Santa Rosa, CA

LIBRARY COMMISSION AGENDA REGULAR MEETING Monday, July 11, 2016 at 5:30 p.m. Santa Rosa City Council Chambers, 100 Santa Rosa Avenue Santa Rosa, CA 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 41 42 43 44 45 46 47 48 49 LIBRARY COMMISSION AGENDA REGULAR MEETING Monday, July 11, 2016

More information

LOBBYIST INFORMATION

LOBBYIST INFORMATION LOBBYIST INFORMATION A Basic Guide to Lobbying Registration and Disclosure in the City of Oceanside* Chapter 16C of the Oceanside City Code *This guide is intended to be advisory only. Any questions about

More information

Exhibit A POLICIES GOVERNING CITY OF WACO BOARDS AND COMMISSIONS GENERAL

Exhibit A POLICIES GOVERNING CITY OF WACO BOARDS AND COMMISSIONS GENERAL Exhibit A POLICIES GOVERNING CITY OF WACO BOARDS AND COMMISSIONS GENERAL Section 1. DEFINITIONS The following words shall have the meanings ascribed to them by this section: A. BOARD means a board, committee,

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 14 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Board of Supervisors

More information

COUNTY OF GLENN AGENDA ITEM TRANSMITTAL

COUNTY OF GLENN AGENDA ITEM TRANSMITTAL COUNTY OF GLENN AGENDA ITEM TRANSMITTAL MEETING DATE: April 2, 2019 BRIEF SUBJECT/ISSUE DESCRIPTION: Submitting Department^): Clerk of the Board Upon recommendation from the Glenn County Resource Conservation

More information

BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE

BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE SECTION 1. PURPOSE, DUTIES, AND RESPONSIBILITIES. The purpose, duties, and responsibilities of the Development Advisory Committee shall be as

More information

HIGH DESERT POWER AUTHORITY Fern Avenue Lancaster, CA 93534

HIGH DESERT POWER AUTHORITY Fern Avenue Lancaster, CA 93534 HIGH DESERT POWER AUTHORITY 44933 Fern Avenue Lancaster, CA 93534 CALL TO ORDER HIGH DESERT POWER AUTHORITY AGENDA Wednesday, May 20, 2015 4:00 p.m. Pittsburg City Hall Conference Room behind Council Chambers,

More information

City of Westminster 2018Page

City of Westminster 2018Page City of Westminster 8200 Westminster Boulevard Westminster, California 92683 Staff Report File #: 18-58, Item #: 8.1 Meeting Date: 2/28/2018 Westminster City Council To: Thru: From: Reviewed by: Prepared

More information

Transmission Maintenance Coordination Committee Charter

Transmission Maintenance Coordination Committee Charter This charter prescribes the membership, duties and procedures of the Transmission Maintenance Coordination Committee (TMCC). The provisions included in this charter are in addition to any applicable provisions

More information

Denton County. Agenda Commissioners Court 13. OTHER DEPARTMENTS

Denton County. Agenda Commissioners Court 13. OTHER DEPARTMENTS Denton County Courthouse-on-the-Square 110 West Hickory Street Denton, Texas 76201 Agenda Commissioners Court **NOTICE OF PUBLIC MEETING** Monday, November 17, 2014 10:00 AM Courtroom 13. OTHER DEPARTMENTS

More information

RUNAWAY BAY HOMEOWNERS ASSOCIATION, Inc. RESOLUTION ON COMMITTEES. Policy Resolution No. P04-02

RUNAWAY BAY HOMEOWNERS ASSOCIATION, Inc. RESOLUTION ON COMMITTEES. Policy Resolution No. P04-02 RUNAWAY BAY HOMEOWNERS ASSOCIATION, Inc. RESOLUTION ON COMMITTEES Policy Resolution No. P04-02 WHEREAS, the Runaway Bay Homeowners Association will from time to time establish committees; and WHEREAS,

More information

How to Place a Measure on the Ballot. A Guide for Governing Boards for the County, Cities, School Districts and Special Districts

How to Place a Measure on the Ballot. A Guide for Governing Boards for the County, Cities, School Districts and Special Districts How to Place a Measure on the Ballot Attachment E A Guide for Governing Boards for the County, Cities, School Districts and Special Districts Santa Cruz County Elections Department 831 454 2060 866 282

More information

PART II - CODE OF ORDINANCES Chapter 1 - ADMINISTRATION ARTICLE XII. - BOARDS, AUTHORITIES AND AGENCIES GENERALLY DIVISION 1. GENERAL PROVISIONS

PART II - CODE OF ORDINANCES Chapter 1 - ADMINISTRATION ARTICLE XII. - BOARDS, AUTHORITIES AND AGENCIES GENERALLY DIVISION 1. GENERAL PROVISIONS Sec. 1-233. Terms of appointees to Broward County agencies, authorities, boards, committees, commissions, councils, and task forces; quorum. Sec. 1-234. Voting conflicts for members of county boards, authorities

More information

City of East Palo Alto ACTION MINUTES

City of East Palo Alto ACTION MINUTES City of East Palo Alto ACTION MINUTES CITY COUNCIL SPECIAL MEETING - 6:30 P.M. CITY COUNCIL REGULAR MEETING - 7:30 P.M. TUESDAY, DECEMBER 16, 2014 EPA Government Center 2415 University Ave - First Floor

More information

INTERNATIONAL BUS ROADEO COMMITTEE BYLAWS ARTICLE I - ORGANIZATION

INTERNATIONAL BUS ROADEO COMMITTEE BYLAWS ARTICLE I - ORGANIZATION INTERNATIONAL BUS ROADEO COMMITTEE BYLAWS January 31, 2006 Revised January 2013 APTA International Bus Roadeo Committee ARTICLE I - ORGANIZATION The Committee shall be known as the APTA International Bus

More information

AGENDA HUMAN RELATIONS COMMISSION CONFERENCE ROOM B W. GLENDALE AVE. GLENDALE, ARIZONA APRIL 11, :30 P.M.

AGENDA HUMAN RELATIONS COMMISSION CONFERENCE ROOM B W. GLENDALE AVE. GLENDALE, ARIZONA APRIL 11, :30 P.M. AGENDA HUMAN RELATIONS COMMISSION CONFERENCE ROOM B3 5850 W. GLENDALE AVE. GLENDALE, ARIZONA 85301 APRIL 11, 2018 6:30 P.M. 1. CALL TO ORDER 2. ROLL CALL 3. CITIZEN COMMENTS If citizens wish to speak on

More information

Staff Report for the Board of Directors Meeting of May 10, 2017

Staff Report for the Board of Directors Meeting of May 10, 2017 Nevada Irrigation District Staff Report for the Board of Directors Meeting of May 10, 2017 TO: FROM: Board of Directors Chip Close, Water Operations Manager DATE: May 2, 2017 SUBJECT: Membership in the

More information

City Attorney Analyses for the November 2014 Ballot

City Attorney Analyses for the November 2014 Ballot Office of the City Manager INFORMATION CALENDAR July 8, 2014 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Zach Cowan, City Attorney Subject: City

More information

BOARDS & COMMITTEES Policy & Procedure 952

BOARDS & COMMITTEES Policy & Procedure 952 BOARDS & COMMITTEES Policy & Procedure 952 Table of Contents.1 Purpose... 1.2 Authority... 1.3 Who Appoints... 1.4 Appointment Procedures... 1 4.1 Methods of Appointment... 1 4.2 Filling Mid-Term Vacancies...

More information

AGENDA REPORT SUMMARY. Jon Maginot, City Clerk/Assistant to the City Manager

AGENDA REPORT SUMMARY. Jon Maginot, City Clerk/Assistant to the City Manager DISCUSSION ITEMS Agenda Item # 13 Meeting Date: June 12, 2018 AGENDA REPORT SUMMARY Subject: Prepared by: Approved by: Initiative Petition Report Jon Maginot, City Clerk/Assistant to the City Manager Chris

More information